Saint
Johnsville
Community Website
A Business and Informational Guide to Saint
Johnsville and Beyond
The
Official Website for the New York Upstate Town of Saint Johnsville
Proudly Serving the Mohawk Valley Area since 1998
Click:
www.MohawkValleyVillages.com For extended view of more
Mohawk Valley Businesses
[ Business Listings ] [ Home ] [ Table of Contents Page ]
The
Town Board of St. Johnsville
Minutes Archive - 2011
2011 - Jan.13 | Feb. 10 | Mar. 10 | April 14 | May 12 | Jun. 09 | Jul. 14 | Aug. 11 | Sep. 08 | Oct. 03 | Oct. 13 | Oct. 27 | Nov. 10 | Dec. 08
|
TOWN BOARD MINUTES DECEMBER 08, 2011 A regular meeting of the Town of St.
Johnsville was held on December 8, 2011, at 7:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Hezel, Councilman;
Ronald Millington, Councilman;
Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever,
Town Clerk Absent: Peter Battisti, Hwy. Superintendent Public: James Castrucci, DCO/LUEO, Lia
Marrero, Karin Yomboro, Eric Lazaroff, David Slottje, Gordon
Brownell, Wayne Handy, Jeffrey Doxtater, Robert Smith (CSE) Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment –
Councilwoman Handy stated that she would like a line item in the
2012 budget for revaluation.
Supervisor Stagliano said he did
not recommend using fund balance and the other option for the board
to consider would be borrowing.
He stated that reval is a general
fund charge , the loans that we have paid off are not from the same
fund.
It was agreed to contact Bob
Harris to prepare a presentation for the board regarding
revaluation. Minutes – Motion by Hezel, seconded by
Millington; passed 5-0. (Res. #11-111) Departmental Reports – Motion by Handy,
seconded by Farber to accept the Town Clerk’s, Justice, Dog Control
Officer’s, Code Enforcement Officer’s, & Assessor’s monthly reports;
passed 5-0. (Res. #11-112) Correspondence – letter from Councilman
Hezel asking to be appointed to the vacancy on the Board of Appeals,
also a letter from Agriculture & Markets regarding dangerous dogs. Old Business
Audit – Motion by
Farber, seconded by Handy to authorize Supervisor Stagliano to pay
vouchers #11-241 through #11-262; passed 5-0. (Res. #11-118)
It was agreed that the town board
and newly elected Highway Superintendent Jeffrey Doxtater would
meeting on December 10, 2011 at 10:00 a.m. at the Town Offices. Adjournment –
Motion by Hezel, seconded by Millington; passed 5-0. (Res. #11-119)
Meeting adjourned 9:11 p.m. Submitted by: TOWN BOARD MINUTES NOV. 10, 2011 A regular meeting of the Town of St.
Johnsville was held on November 10, 2011, at 7:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present: Dominick Stagliano, Supervisor; Ronald Hezel, Councilman; Ronald Millington, Councilman; Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever, Town Clerk Absent:
Peter Battisti, Hwy.
Superintendent Public: James Castrucci, DCO/LUEO, Jeffrey
Doxtater, Wayne Handy, Robert Smith (CSE) *** Public
Hearing on 2012 Town Budget opened at 6:45 p.m.
No one from the public spoke,
hearing closed 6:46 p.m.*** Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment –
Jeffrey Doxtater addressed the board regarding his concern that the
windshield on the F550 is glazed over and is in terrible condition. He feels that it is a safety
concern and would like the windshield replaced.
Robert Smith addressed the board
regarding the Arts Factory, stating that Schoharie used to all the
grant writing and has since disbanded.
Now Montgomery and Fulton County
are included with Saratoga County.
Western Montgomery County is
attempting to start their own council for St. Johnsville, Minden,
Palatine, Root and Canajoharie, and is asking all towns for a $100
donation to get started.
He feels that we have been missing
out on available grant monies and this newly formed Council will
allow us a much better chance of receiving available money for the
arts.
Supervisor Stagliano asked that he
prepare a presentation for the board after the first of the year, to
which he agreed. Minutes – Motion
by Farber, seconded by Handy to accept the minutes of October 13th
and October 27th;
passed 5-0. (Res. #11-104) Departmental Reports – Motion by Hezel,
seconded by Handy to accept the Town Clerk’s, Justice, Code
Enforcement Officer’s, Dog Control Officer’s and Planning Board
monthly reports; passed 5-0. (Res. #11-105) Correspondence –Arts Factory letter Old Business – none New Business
Audit – Motion by
Farber, seconded by Hezel to
approve payment of voucher #11-213 through #11-240; passed 4-1, with Councilwoman Handy voting no to
all Highway Fund vouchers.
She stated that she objects to the
$6,200.00 in vouchers, and feels it is too much, however, agreed to
all other vouchers. (Res. #11-109) Adjournment –
Motion by Hezel, seconded by Millington; passed 5-0. (Res. #11-110)
Meeting adjourned 8:10 p.m. Submitted by: Lynn M. Stever - Town Clerk
TOWN BOARD SPECIAL MEETING MINUTES OCT. 27, 2011
A special
2012 budget meeting of the Town of St. Johnsville was held on
October 27, 2011, at 6:00 p.m., at the Town Offices, 7431 STHWY 5,
St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor; Ronald Hezel, Councilman;
Ronald Millington, Councilman; Susan Handy, Councilwoman;
William Farber, Councilman; Lynn Stever, Town Clerk Public:
Wayne Handy, Gordon Brownell & Jeffrey Docstader Meeting
called to order 6:02 p.m. Discussion
took place on the 2012 Preliminary Budget. It was
agreed to remove $1,000 from line item A 1355.2 because the Assessor
has purchased a new computer from the 2011 budget.
Questions on whether or not bonding for a capital project to
fund a reval could be done. Motion by
Farber, seconded by Handy to set a public hearing for November 10,
2011 at 6:45 p.m. on the 2012 Preliminary Budget; passed 5-0. (Res.
#11-102) The
proposed per thousand rates for 2012 as follows:
Adjournment – Motion by Hezel, seconded by Farber; passed 5-0. (Res.
#11-103) Meeting adjourned 6:52 p.m. Submitted
by: Lynn M.
Stever
TOWN BOARD MINUTES OCT. 13, 2011 A regular meeting of the Town of St.
Johnsville was held on October 13, 2011, at 7:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Hezel, Councilman;
Ronald Millington, Councilman;
Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever,
Town Clerk; Peter Battisti, Hwy. Superintendent Absent: none Public: James Castrucci, DCO/LUEO, Dean
Handy, Planning Board Chairman, Floyd Stever, Lia Marrero, Dealey
Doe-Eyes, Joseph Sokol, Joseph Isabel & Robert Smith (CSE) Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment –
Joseph Sokol addressed the board
regarding the action taken by the board regarding the large
assessment reduction for Helmont Mills, and stated
his support for a revaluation in
the Town.
He asked that the Town consider a
revaluation when working on the 2012 budget.
Councilwoman Handy asked to
include this topic under New Business. Minutes = Motion
by Hezel, seconded by Farber to accept the minutes of September 8th
regular meeting and October 3rd
special meeting; passed 5-0. (Res. #11-094) Departmental Reports – Town Clerk, Justice,
Code Enforcement Officer, Dog Control Officer’s monthly reports
accepted with a motion by Millington, seconded by Hezel; passed 5-0.
(Res. #11-095) Correspondence – Motion by Farber, seconded
by Hezel to accept the Highway Inventory, Suits update and Walsh
Article 7; passed 5-0. (Res. #11-096) Committee Reports – none Old Business – none New Business
Audit – Motion by Hezel, seconded by Handy
to approve voucher #11-194 through #11-212 and authorize Supervisor
to pay; passed 5-0. (Res. #11-100) Adjournment –
Motion by Farber, seconded by Hezel; passed 5-0. (Res. #11-101) Meeting adjourned 8:00 p.m. Submitted by: Lynn M. Stever
TOWN BOARD SPECIAL MEETING MINUTES OCT. 03, 2011
A special meeting of the Town of St.
Johnsville was held on October 3, 2011, at 6:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Hezel, Councilman;
Ronald Millington, Councilman;
Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever,
Town Clerk Absent: none Public: Wayne Handy Meeting called to order 6:00 p.m. Salute to the flag Roll Call – all present Public Comment – none The purpose of this meeting is to discuss a
solution to the ongoing street lighting issues for the Town of St.
Johnsville. Supervisor
Stagliano reported that he met with Keith Andrews from National Grid,
along with Councilman Millington last week at the town offices to
discuss the options available for our street lighting issues.
Supervisor Stagliano reported to
the board that we have two options:
Adjournment –
Motion by Farber, seconded by Hezel; passed 5-0. (Res. #11-092) Meeting adjourned 6:30 p.m. Submitted by: Lynn M. Stever
TOWN MINUTES SEPT. 08, 2011 A regular meeting of the Town of St.
Johnsville was held on September 8, 2011, at 7:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present: Dominick Stagliano, Supervisor; Ronald Hezel, Councilman; Ronald Millington, Councilman; Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever, Town Clerk; Peter Battisti, Hwy. Superintendent Absent: none Public: James Castrucci, DCO/LUEO, Floyd
Stever, Wayne Handy, Bernard Barnes, Debbie Haines, Gordon Brownell,
Karen Crouse, Charlie Sammons, Paul Gutowski & Gary Farquhar Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment – none Minutes – Motion by Farber, seconded by
Hezel to accept the minutes of August 11, 2011; passed 5-0. (Res.
#11-082) Departmental Reports – Motion by Handy,
seconded by Millington to accept the Town Clerk, Justice, Dog
Control Officer & CEO’s monthly reports; passed 5-0. (Res. #11-083) Correspondence – letter from LeighAnne
Loucks, Sole Assessor regarding Helmont Mills assessment Committee Reports –none Old Business
New Business
Motion by Hezel,
seconded by Handy to enter into another executive session at 8:10
p.m. to discuss assessment litigation; passed 5-0. (Res. #11-088) Motion by Millington, seconded by
Farber that after negotiations with Helmont Mills representatives,
the Town Board authorizes Norman Mastromoro, Attorney for the Town
to settle the Real Property Tax Proceeding with Helmont Mills at the
assessed valuation of $450,000.00, and shall complete all steps
necessary to finalize such settlement; passed 5-0. (Res. #11-088)
Motion by Handy, seconded by
Farber to return to regular session at 8:14 p.m., with action taken
during executive session read to the public; passed 5-0. (Res.
#11-089) Audit – Motion by Farber, seconded by Handy
to authorize payment of voucher #11-176 through #11-193, with Town
Clerk to request a corrected bill for street lighting voucher
#11-194); passed 5-0. (Res. #11-090) Adjournment –
Motion by Handy, seconded by Hezel; passed 5-0. (Re. #11-091) Meeting adjourned 8:18 p.m. Submitted by:
TOWN BOARD MINUTES OCT. 13, 2011
A regular meeting of the Town of St.
Johnsville was held on October 13, 2011, at 7:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Hezel, Councilman;
Ronald Millington, Councilman;
Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever,
Town Clerk; Peter Battisti, Hwy. Superintendent Absent: none Public: James Castrucci, DCO/LUEO, Dean
Handy, Planning Board Chairman, Floyd Stever, Lia Marrero, Dealey
Doe-Eyes, Joseph Sokol, Joseph Isabel & Robert Smith (CSE) Meeting called to order 7:00 p.m. Salute to the flag Roll Call all present Public Comment –
Joseph Sokol addressed the board
regarding the action taken by the board regarding the large
assessment reduction for Helmont Mills, and stated
his support for a revaluation in
the Town.
He asked that the Town consider a
revaluation when working on the 2012 budget.
Councilwoman Handy asked to
include this topic under New Business. Minutes = Motion
by Hezel, seconded by Farber to accept the minutes of September 8th
regular meeting and October 3rd
special meeting; passed 5-0. (Res. #11-094) Departmental Reports – Town Clerk, Justice,
Code Enforcement Officer, Dog Control Officer’s monthly reports
accepted with a motion by Millington, seconded by Hezel; passed 5-0.
(Res. #11-095) Correspondence – Motion by Farber, seconded
by Hezel to accept the Highway Inventory, Suits update and Walsh
Article 7; passed 5-0. (Res. #11-096) Committee Reports – none Old Business – none New Business
Audit – Motion by Hezel, seconded by Handy
to approve voucher #11-194 through #11-212 and authorize Supervisor
to pay; passed 5-0. (Res. #11-100) Adjournment –
Motion by Farber, seconded by Hezel; passed 5-0. (Res. #11-101) Meeting adjourned 8:00 p.m. Submitted by: Lynn M. Stever
TOWN BOARD MINUTES AUG. 11, 2011
A regular meeting of the Town of St. Johnsville was held on August 11, 2011, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Hezel, Councilman;
Ronald Millington, Councilman;
Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever,
Town Clerk; Peter Battisti, Hwy. Superintendent Absent: none Public: James Castrucci, DCO/LUEO, Wayne
Handy **6:55 p.m. Public Hearing bid opening for
paving of Upper Mill Road** One bid was received from Hanson Aggregates
in the amount of $33,980.80 Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment – none Minutes – Motion by Farber, seconded by
Handy to accept the minutes of July 14, 2011; passed 5-0. (Res.
#11-076) Departmental Reports – Motion by Handy,
seconded by Millington to accept the Town Clerk, Justice, Code
Enforcement Officer, Dog Control Officer & Historian’s monthly
reports; passed 5-0. (Res. #11-077) Old Business
New Business
Audit – Motion by Farber, seconded by Handy
to authorize Supervisor to pay voucher $157-175, with a letter to be
sent to National Grid stating that we will pay for street lighting
usage through July 21, 2011, which fulfill the 90 day requirement
for notification to have the street lights turned off, and from that
date forward we should only be billed for fixture rental (with
exception of two lights we requested remain on) until this issue is
resolved; passed 5-0. (Res. #11-080) Adjournment –
Motion by Farber, seconded by Handy; passed 5-0. (Res. #11-081) Meeting adjourned 8:37 p.m. Submitted by: Lynn M. Stever
TOWN BOARD MINUTES JULY 14, 2011 A regular meeting of the Town of St.
Johnsville was held on July 14, 2011, at 7:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Hezel, Councilman;
Ronald Millington, Councilman;
Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever,
Town Clerk; Peter Battisti, Hwy. Superintendent Absent: none Public: James Castrucci, DCO/LUEO, Wayne
Handy and Lia Marrero Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment –
Lia Marrero addressed the board
regarding her concerns of “hydrofracking”.
She presented a pamphlet and a
copy of a movie that the board can view regarding concerns of long
term damage caused by hydrofracking.
She feels the board needs to be
educated and address this issue as soon as possible, before
irreversible damage is done. Supervisor Stagliano suggested
that she also be in contact with the Planning Board, which she said
she has been, and she also agreed to keep officials informed. Minutes – Motion by Handy, seconded by
Farber to accept the minutes of June 9, 2011; passed 5-0. (Res.
#11-069) Departmental Reports – Motion by Handy,
seconded by Millington to accept the Town Clerk, Justice, Code
Enforcement Officer, Dog Control Officer and Assessor’s Reports;
passed 5-0. (Res. #11-070) Committee Reports – none Old Business
New Business
Audit – Motion by Farber, seconded by Handy
to pay vouchers #11-136 through #11-155 and to hold out voucher
#11-156 (National Grid street lighting $542.19 until a response has
been received from the Public Service Commission; motion passed 4-1,
with Supervisor Stagliano voting no, feels Voucher #11-156 should be
paid. (Res. #11-074) Adjournment –
Motion by Farber, seconded by Hezel; passed 5-0. (Res. #11-075) Meeting adjourned 7:56 p.m. Submitted by:
TOWN BOARD MINUTES JUNE 9, 2911
A regular meeting of the Town of St.
Johnsville was held on June 9, 2011, at 7:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Hezel, Councilman;
Ronald Millington, Councilman;
Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever,
Town Clerk Absent: none Public: James Castrucci, DCO/LUEO, Joanne &
Gary Hogan, Manuel Perez, Trinity Oliphant, Debbie Hart, Walter &
Rose Ashline, Marcel Falcon, Patricia & Maggie Christensen Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment –
Marcel Falcon, Patricia Christensen & Manuel Perez addressed the
board regarding the number of unlicensed unregistered vehicles on
property owned by Oldick on Matis Road.
They informed the board that there
are well over one hundred cars on his property and feel that it is
devaluing their property values.
They stated that the roadway has
been destroyed at the end of his driveway from a culvert being put
in.
Peter Battisti said the town did
not put the culvert in.
The residents also questioned
whether he would be allowed to put up a Quonset building to house
his vehicles.
James Castrucci said that he would
need to go through the building permit applications process which
would need Planning Board approval first.
The board agreed that the Code
Enforcement Officer should inform the Oldick’s that every car except
one must be removed immediately, with no time frames, and apply this
practice across the board for everyone. Minutes – Motion by Farber, seconded by
Millington to accept the minutes of 5/12/11; passed 5-0. (Res.
#11-063) Departmental Reports – Motion by Handy,
seconded by Hezel to accept the monthly reports from the Town Clerk,
Justice, Code Enforcement Officer, Dog Control Officer and Planning
Board; passed 5-0. (Res. #11-064) Old Business
A.
Suits Update – James Castrucci updated
the board regarding the code violations that exist on the Suits
property.
He stated they appeared before
Judge Dye on June 8, 2011 without an attorney and Judge Dye
adjourned the case until September 14, 2011.
B.
Bell Update –
shed has been removed successfully by Town Highway employees
C.
Street Lighting – the Town has received a
bill for street lighting through May 19th,
even though National Grid has been informed to turn off lights as of
May 1st.
Keith Andrews of National Grid has
contacted the Town Clerk informing the Town that there will be
charges to remove the fixtures from the poles, and will get back to
the Town as soon as possible.
The Town Board requested that the
Clerk contact National Grid immediately requesting a revised bill
through May 1st
along with the cost of fixture
removal.
It was agreed to remove the street
lighting portion of the Voucher #11-118 from the audit.
D.
Article 7
Proceeding (St. Patrick’s Church) – Attorney Mastromoro will appear
at court on behalf of the Town stating that the Town is against
granting the religious exemption, but not the proposed assessment.
E.
Montgomery
County DPW – a second request will be faxed to the MCDPW on the
previous requests for Mill Road and Crum Creek Road repairs. New Business
Motion by
Stagliano, seconded by Farber to enter into an executive session for
personnel issues; passed 5-0. (Res. #11-065)
Motion by Stagliano, seconded by
Millington to return to regular session; passed 5-0. (Res. #11-066)
No action taken Audit – Motion by Farber, seconded by Hezel
to accept voucher no. 11-109 through 135 with the exception of the
street lighting portion of voucher no. 11-118; passed 5-0. (Res.
#1-067) Adjournment –
Motion by Hezel, seconded by Millington; passed 5-0. (Res. #11-068)
Meeting adjourned 8:01 p.m. Submitted by:
TOWN BOARD MINUTES MAY 12, 2011 A regular meeting of the Town of St.
Johnsville was held on May 12, 2011, at 7:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Hezel, Councilman;
Ronald Millington, Councilman;
Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever,
Town Clerk; Peter Battisti, Hwy. Superintendent Absent: none Public: James Castrucci, DCO/LUEO, Floyd
Stever, Mariah Loomis, Robert Smith (CSE) Meeting called to order 7:00 p.m. Salute to the flag - dispensed Roll Call – all present Public Comment – none Minutes – Motion by Handy, seconded by Hezel
to accept the minutes of April 14, 2011; passed 5-0. (Res. #11-055) Departmental
Reports – Motion by Farber, seconded by Millington to accept the
Town Clerk, Justice, Code Enforcement Officer,
& Dog Control Officer’s reports;
passed 5-0. (Res. #11-056) Correspondence –
an update was received from Attorney Mastromoro regarding Article 7
proceedings.
The Planning Board has requested
that they be allowed to meet every other month on Monday at 7:00
p.m., with this being stated at the annual Organizational Meeting.;
motion by Hezel, seconded by Handy approving this request; passed
5-0. (Res. #11-057 Old Business
New Business
Audit – Motion by Hezel, seconded by Farber
to authorize payment of voucher #11-088 through #11-108 and
authorize the Supervisor to pay; passed 5-0. (Res. #11-061) Adjournment –
Motion by Hezel, seconded by Millington; passed 5-0. (Res. #11-062)
Meeting adjourned 8:13 p.m. Submitted by: Lynn M. Stever
TOWN BOARD MINUTES APRIL 14, 2011
A regular meeting of the Town of St.
Johnsville was held on April 14, 2011, at 7:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Millington, Councilman; Susan Handy, Councilwoman; William
Farber, Councilman; Lynn Stever, Town Clerk Absent: Ronald Hezel, Councilman Public: James Castrucci, DCO/LUEO; Floyd
Stever, Jeffrey Doxstader, Robert Peruzzi, James Saracino, Gordon
Brownell, Robert Smith (CSE) Meeting called to order 7:00 p.m. Salute to the flag Roll Call – Councilman Hezel absent Public Comment –
Robert Peruzzi addressed the board regarding the street lighting
within the township.
He stated that he feels all street
lights should be turned off because it would create more of a hazard
to only light intersections because then motorists would be
constantly driving from lighted to unlit areas and then back to lit
areas creating more of a eye strain than if they were all turned
off.
Floyd Stever questioned what the
cost of street lighting is; Supervisor Stagliano stated that for
2010 it was approximately $10,000.
He also questioned whether any
members of the board have been contacted with requests to keep the
lights on; no one in attendance had been contacted.
Jeffrey Doxstader also addressed
the board stating that he feels we do not need the lights.
Minutes – Motion by Farber, seconded by
Handy to accept the minutes of March 11, 2011; passed 4-0. (Res.
#11-046) Departmental Reports – Motion by Millington,
seconded by Farber to accept the Town Clerk, Justice, Dog Control
officer & CEO monthly reports; passed 4-0. (Res. #11-047) Correspondence – a letter was received from
George R. Haines requesting to be appointed to the Town of St.
Johnsville Planning Board. Committee Reports – none Old Business
New Business
Public Comment –
Robert Peruzzi
addressed the board regarding the
shed that remains in the Zimmerman Creek stating that his concern is
that if it were to move downstream it could flood out Route 5 and
cause considerable damage. Audit – Motion by Farber, seconded by
Millington to accept voucher #11-059 through #11-086, and authorize
the Supervisor to pay, voucher #11-087 was not approved for payment;
passed 4-0. (Res. #11-053) Adjournment –
Motion by Handy, seconded by Millington; passed 4-0. (Res. #11-054)
Meeting adjourned 7:50 p.m. Submitted by: Lynn M. Stever - Town Clerk
TOWN BOARD MINUTES MAR. 10, 2011
A regular meeting of the Town of St.
Johnsville was held on March 10, 2011, at 7:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Hezel, Councilman;
Susan Handy, Councilwoman; William
Farber, Councilman; Lynn Stever, Town Clerk Absent: Ronald Millington, Councilman, Peter
Battisti, Hwy. Superintendent Public: James Castrucci, DCO/LUEO, Leslie
Larsen Meeting called to order 7:00 p.m. Salute to the flag Roll Call – Millington & Battisti absent Public Comment – none
Minutes
– Motion by Farber, seconded by Hezel to accept the minutes of
February 10, 2011; passed 4-0. (Res. #11-040) Departmental Reports – Motion by Handy,
seconded by Hezel to accept the Town Clerk, Justice, CEO, DCO and
Planning Board reports; passed 4-0. (Res. #11-041) Correspondence
– Mang Insurance letter regarding
coverage -Morris J. Edwards letter regarding
donations for two additional soldier benches for Memorial Park Committee Reports – none Old Business
New Business
Audit –(9:30
p.m.)
Motion by Farber, seconded by
Handy to accept voucher #11-037 through #11-058, and authorize the
Supervisor to pay; passed 4-0. (Res. #11-044) Adjournment –
Motion by Handy, seconded by Hezel; passed 4-0. (Res. #11-045) Meeting adjourned 9:31 p.m. Submitted by: Lynn M. Stever
TOWN BOARD MINUTES FEB. 10, 2011
A regular meeting of the Town of St.
Johnsville was held on, February 10, 2011, at 7:00 p.m., at the Town
Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Hezel, Councilman;
Susan Handy, Councilwoman; William
Farber, Councilman; Lynn Stever, Town Clerk Absent:
Ronald Millington, Councilman &
Peter Battisti, Hwy. Superintendent Public: LeighAnne Loucks, Sole Assessor;
James Castrucci, DCO/LUEO; Robert Smith (CSE) Meeting called to order 7:00 p.m. Salute to the flag Roll Call – Millington & Battisti absent Public Comment – none Minutes – Motion by Farber, seconded by
Hezel to accept the minutes of January 13, 2011, with a correction
that Attorney Mastromoro was not in attendance; passed 4-0. (Res.
#11-031)
Departmental Reports – Motion by Farber,
seconded by Hezel to accept the Town Clerk, Justice, Code
Enforcement Officer, Dog Control Officer & Historian’s reports;
passed 4-0. (Res. #11-032) Old Business
New Business
Audit – Motion by Hezel, seconded by Farber
to accept Voucher #11-013 through #11-036, and authorize the
Supervisor to pay; passed 4-0. (Res. #11-038) Adjournment –
Motion by Hezel, seconded by Handy; passed 4-0. (Res. #11-039) Meeting adjourned 8:05 p.m. Submitted by: Lynn M. Stever
TOWN BOARD MINUTES JAN. 13, 2011 A regular/organizational meeting of the Town
of St. Johnsville was held on January 13, 2011, at 7:00 p.m., at the
Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor;
Ronald Hezel, Councilman;
William Farber, Councilman; Lynn
Stever, Town Clerk; Norman Mastromoro, Attorney for the Town Absent:
Susan Handy, Councilwoman & Ronald
Millington, Councilman Public: James Castrucci Meeting called to order 7:00 p.m. Salute to the flag Roll Call – Handy & Millington absent Public Comment – none Minutes – Motion
by Farber, seconded by Hezel to accept the minutes of December 9th
& December 30, 2010; passed 3-0. (Res. #11-001) Departmental Reports – Motion by Hezel,
seconded by Farber to accept the Town Clerk’s, Justice, Code
Enforcement Officer & Dog Control Officer’s monthly reports; passed
3-0. (Res. #11-002) Committee Reports – none Old Business
New Business
B.
CDPHP Renewal – Motion by Farber,
seconded by Hezel to renew the Health Insurance Contract with coverage
costs of $394.41 Single, $788.80 Employee + 1, and $1,045.17 Family;
passed 3-0. (Res. #026) C.
EAP Contract – Motion by Hezel,
seconded by Farber to renew contract at a cost of $150.00 annually;
passed 3-0. (Res. #11-027)
Audit – Motion by Farber, seconded by Hezel
to accept and authorize the Supervisor to pay vouchers #11-001
through #11-012); passed 3-0. (Res. #11-029) Adjourn – Motion
by Hezel, seconded by Farber; passed 3-0. (Res. #11-030)
Meeting adjourned 7:54 p.m. Submitted by: Lynn M. Stever
|
|||
06.06.153
[Business Listings] [Home] [Table of Contents Page]
Problems? Additions? Corrections? - to this website?
Webmaster email: stjohnsville@frontier.com
Copyright © 1998 - 2015 - by RAH