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 - 2013
|
TOWN BOARD MEETING - December 12, 2013
A regular meeting of
the Town of St. Johnsville was held on December 12,
2013,, at 7:00 p.m., at the Town Offices, 7431 STHWY
5, St. Johnsville, NY 13452
Present:
Dominick Stagliano, Supervisor;
Susan Handy, Councilwoman; William Farber,
Councilman; Ronald Millington, Councilman; Lynn
Stever, Town Clerk; Jeffrey Doxtater, Hwy.
Superintendent
Absent: Gordon
Brownell, Councilman
Public: James
Castrucci, DCO/LUEO, Michael Cronchite, Ron Hezel
Meeting called to
order 7:00 p.m.
Salute to the flag
Roll Call –
Councilman Brownell absent
Public Comment –
Michael Cronchite addressed the board regarding his
recent purchase of the Pollitt’s Welding Shop, and
his plans for opening a business. James Castrucci, CEO said a special use permit is needed
because it is in an area designated as Historical.
Supervisor Stagliano said he though that the
entire Route 5 area was Commercial, but directed Mr.
Cronchite to Dean Handy, Chairman of the Planning
Board for clarification.
Minutes – Motion by
Handy, seconded by Farber to accept the minutes of
November 14, 2013; passed 4-0. (Res. #13-086)
Departmental Reports
– Motion by Millington, seconded by Farber to accept
the Town Clerk’s, Justice, Code Enforcement Officer,
Dog Control Officer and Historian’s reports; passed
4-0. (Res. #13-087)
Old Business
New Business
Audit – Motion by
Farber, seconded by Millington to accept the
vouchers #13-285 through #13-305 and authorize the
Supervisor to pay; passed 4-0. (Res. #13-090)
Adjournment – Motion
by Farber, seconded by Handy; passed 4-0. (Res.
#13-091) Meeting adjourned 7:48 p.m.
Submitted by: Lynn
M. Stever - Town Clerk TOWN BOARD MEETING - November 14, 2013 A regular meeting of the Town of
St. Johnsville was held on November 14, 2013, at
7:00 p.m., at the Town Offices, 7431 STHWY 5, St.
Johnsville, NY 13452 Present: Dominick
Stagliano, Supervisor; Gordon Brownell, Councilman;
Susan Handy, Councilwoman; William Farber,
Councilman; Ronald Millington, Councilman; Lynn
Stever, Town Clerk; Jeffrey Doxtater, Hwy.
Superintendent Absent: none Public: James Castrucci,
DCO/LUEO, Wayne Handy, Lia Marrero, Delie Maddux,
Ronald Hezel *6:45 p.m. Public Hearing on 2014
Preliminary Budget (no one from the public spoke)
hearing closed 6:50 p.m. *6:55 p.m.
Public Hearing on Proposed Local Law No. 1 of 2013
(Lia Marrero and Delie Maddux both addressed the
board regarding this 1 year moratorium on
hydrofracking and related practices, stating that
they are pleased and would like the board to
continue to be informed on this issue); hearing
closed 7:01 p.m. Meeting called to order 7:01 p.m. Salute to the flag Roll Call – all present Public Comment – none Minutes – Motion by
Millington, seconded by Brownell to accept the
minutes of October 17, 2013; passed 5-0. (Res.
#13-078) Departmental Reports - Motion by
Farber, seconded by Handy to accept the Town Clerk,
Justice, Code Enforcement Officer & Dog Control
Officer’s monthly reports; passed 5-0. (Res.
#13-079) Old Business – none New Business
Motion to enter into an executive
session for the purpose of personnel reasons by
Farber, seconded by Millington; passed 5-0. (8:10
p.m.) (Res. #13-083) Motion to return to
regular session by Farber, seconded by Millington
with no action taken; passed 5-0. (8:15 p.m.) (Res.
#13-084) Audit - Motion to authorize the
Supervisor to pay vouchers #13-261 through #13-284;
passed 5-0. (Res. #13-085) Adjournment – Motion by Brownell,
seconded by Millington; passed 5-0. (Res. #13-085)
Meeting adjourned 8:16 p.m. Submitted by: Lynn M. Stever -
Town Clerk (JDC) TOWN BOARD MEETING - October 17, 2013 A regular meeting of the
Town of St. Johnsville was held on October 17, 2013,
at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St.
Johnsville, NY 13452 Present: Dominick
Stagliano, Supervisor; Gordon Brownell, Councilman;
Susan Handy, Councilwoman; Ronald Millington,
Councilman; Lynn Stever, Town Clerk; Jeffrey
Doxtater, Hwy. Superintendent Absent: William Farber,
Councilman Public: James Castrucci,
DCO/LUEO, Lia Marrero, Denise Hulbert, Ronald Hezel
and Dean Handy Meeting called to order
7:00 p.m. Salute to the flag Roll Call – Councilman
Farber absent Public Comment – none Minutes – Motion by
Millington, seconded by Handy to accept the minutes
of September 12, 2013; passed 4-0. (Res. #13-069) Departmental Reports –
Motion by Handy, seconded by Brownell to accept the
Town Clerk’s, Justice’s, Code Enforcement Officer’s,
Planning Board’s and Historian’s reports; passed
4-0. (Res. #13-070) Old Business
New
Business
Audit
– Motion by Handy, seconded by Brownell to accept
voucher #13-231 through #13-260, and authorize the
Supervisor to pay; passed 4-0. (Res. #13-076) Adjournment – Motion by
Handy, seconded by Millington to adjourn; passed
4-0. (Res. #13-077) Meeting adjourned 9:20
p.m. Submitted by: Lynn M. Stever - Town Clerk (jdc)TOWN BOARD MEETING - September 12, 2013 A regular meeting of the
Town of St. Johnsville was held on September 12,
2013, at 7:00 p.m., at the Town Offices, 7431 STHWY
5, St. Johnsville, NY 13452 Present: Dominick
Stagliano, Supervisor; Susan Handy,
Councilwoman; William Farber, Councilman; Ronald
Millington, Councilman; Lynn Stever, Town Clerk;
Jeffrey Doxtater, Hwy. Superintendent Absent: Gordon Brownell,
Councilman Public: James Castrucci,
DCO/LUEO, Wayne Handy, Ronald Hezel & Neil Clark Meeting called to order
7:00 p.m. Salute to the flag Roll Call – Brownell absent Public Comment – none Minutes – Motion by Farber,
seconded by Handy to accept the minutes of August 8,
2013; passed 4-0. (Res. #13-061) Departmental Reports –
Motion by Millington, seconded by Farber to accept
the Dog Control Officer’s, Code Enforcement
Officer’s & Justice’s monthly reports; passed 4-0.
(Res. #13-062) Correspondence – suggested
Planning Board changes to the Land Use Law & e-mails
on Hydrofracking updates. Old Business
New Business
Audit – Motion by Farber,
seconded by Millington to accept the vouchers
#13-209 through #13-230 and authorize the Supervisor
to pay; passed 4-0. (Res. #13-067) Adjournment – Motion by
Handy, seconded by Farber; passed 4-0. (Res.
#13-068) Meeting adjourned 8:02 p.m. Submitted by: Lynn M. Stever - Town Clerk (jdc)TOWN BOARD MEETING - August 08 ,2012 A regular meeting of the
Town of St. Johnsville was held on August 8, 2012,
at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St.
Johnsville, NY 13452 Present: Dominick
Stagliano, Supervisor; Gordon Brownell, Councilman;
Susan Handy, Councilwoman; William Farber,
Councilman; Ronald Millington, Councilman; Lynn
Stever, Town Clerk Absent: Jeffrey Doxtater,
Hwy. Sup. Public: James Castrucci,
DCO/LUEO, Ronald Hezel & Wayne Handy Meeting called to order
7:00 p.m. Salute to the flag Roll Call – Jeffrey
Doxtater, Hwy. Superintendent absent Public Comment – none Minutes – Motion by Farber,
seconded by Handy to accept the minutes of July 11,
2013; passed 5-0. (Res. #13-057) Departmental Reports –
Millington, seconded by Brownell to accept reports
from the Town Clerk, Justice, Dog Control
Officer/Code Enforcement Officer & Assessor; passed
5-0. (Res. #13-058) Correspondence – a letter
to the board from the Assessor regarding a Small
Claims for Thomas Walsh, questioning whether the
board will be having Attorney Mastromoro defend the
case against the Town. Old Business
New Business
Audit – Motion by Farber,
seconded by Brownell to accept the audit and
authorize the Supervisor to pay vouchers #13-187
through #13-208; passed 5-0. (Res. #13-059) Adjournment – Motion by
Farber, seconded by Millington; passed 5-0. (Res.
#13-060) Meeting adjourned 7:44 p.m. Submitted by: Lynn M. Stever - Town Clerk (jdc)TOWN BOARD MEETING - July 11, 2013 A regular meeting
of the Town of St. Johnsville was held on July 11,
2013, at 7:00 p.m., at the Town Offices, 7431 STHWY
5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor; Gordon Brownell,
Councilman; Susan Handy, Councilwoman; William
Farber, Councilman (arrived at 8:10 p.m.); Ronald
Millington, Councilman; Lynn Stever, Town Clerk;
Jeffrey Doxtater, Hwy. Superintendent Absent: none
Public: James
Castrucci, DCO/LUEO, Ronald Hezel, Lia Marrero &
Wayne Handy ***6:45 Opening of
diesel bids received ( one bid received from Mohawk
Superior Energy Services)*** Meeting called to
order 7:00 p.m. Salute to the flag Roll Call – all
present (Farber arriving 8:10 p.m.) Public Comment –
none Minutes – Motion by
Brownell, seconded by Millington to accept the
minutes of June 13, 2013; passed 4-0. (Res. #13-051) Departmental
Reports – Motion by Handy, seconded by Millington to
accept the Justice, Code Enforcement Officer & Dog
Control Officer reports; passed 4-0. (Res. #13-152) Correspondence –
request from Fort Klock for I Love NY Funds & letter
from LeighAnne Loucks, Sole Appointed Assessor Old Business
New Business
Audit – Motion by
Handy, seconded by Millington to authorize the
Supervisor to pay vouchers #13-161 through #13-186;
passed 5-0. (Res. #13-055) Adjournment –
Motion by Farber, seconded by Brownell; passed 5-0.
(Res. #13-056) Meeting adjourned 8:22 p.m. Submitted by: Lynn
M. Stever - Town Clerk
(jdc) TOWN BOARD MEETING - June 13, 2013 A regular meeting of
the Town of St. Johnsville was held on June 13,
2013, at 7:00 p.m., at the Town Offices, 7431 STHWY
5, St. Johnsville, NY 13452 Present: Dominick
Stagliano, Supervisor; Gordon Brownell, Councilman;
Susan Handy, Councilwoman; William Farber,
Councilman; Ronald Millington, Councilman; Lynn
Stever, Town Clerk Absent: Jeffrey
Doxtater, Hwy. Superintendent Public: James
Castrucci, DCO/LUEO, Ronald Hezel ***6:45 p.m. Propane
Bid Opening*** (One bid received from
Mohawk Superior Plus Energy for $1.6402/gal. Current
with a fluctuating cost based on the Selkirk rack +
$.50/gal.) 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 Millington to accept the minutes
of May 9, 2013; passed 5-0. (Res. #13-042) Departmental Reports –
Motion by Handy, seconded by Farber to accept the
Town Clerk, Justice, Dog Control Officer & Code
Enforcement Officer’s monthly reports; passed 5-0.
(Res. #13-043) Old Business
Audit – Motion by
Farber, seconded by handy to authorize vouchers
#13-130 through #13-160 and direct the Supervisor to
pay; passed 5-0. (Res. #13-049) Adjournment – Motion by
Millington, seconded by Brownell; passed 5-0. (Res.
#13-050) Meeting adjourned 8:02 p.m. Submitted by: Lynn M. Stever - Town Clerk (JDC)TOWN BOARD MEETING - May 9, 2013 A regular meeting of the
Town of St. Johnsville was held on May 9, 2013, at
7:00 p.m., at the Town Offices, 7431 STHWY 5, St.
Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor; Gordon
Brownell, Councilman;
Susan Handy, Councilwoman; William Farber,
Councilman; Ronald Millington, Councilman; Lynn
Stever, Town Clerk; Jeffrey Doxtater, Hwy.
Superintendent Absent: none Public: James Castrucci,
DCO/LUEO & Ronald Hezel 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 Millington to accept the minutes of
April 11, 2013; passed 5-0. (Res. #13-033) Departmental Reports –
Motion by Handy, seconded by Brownell to accept the
Town Clerk’s, Justice’s, Code Enforcement Officer’s
and Dog Control Officer’s reports; passed 5-0. (Res.
#13-034) Correspondence – Annual
Historian’s Report Old Business – none New Business
Audit – Motion by Farber,
seconded by Brownell to accept voucher #13-104
through #13-129, and authorize the Supervisor to
pay; passed 5-0. (Res. #13-040) Adjournment – Motion by
Brownell, seconded by Handy; passed 5-0. (Res.
#13-041)
Meeting adjourned 7:59 p.m. Submitted by: Lynn M.
Stever ,Town Clerk
(JDC) TOWN BOARD MEETING - April 11, 2013 A regular meeting of
the Town of St. Johnsville was held on April 11,
2013, at 7:00 p.m., at the Town Offices, 7431 STHWY
5, St. Johnsville, NY 13452 Present: Dominick
Stagliano, Supervisor; Gordon Brownell, Councilman;
Susan Handy, Councilwoman; William Farber,
Councilman; Ronald Millington, Councilman; Lynn
Stever, Town Clerk; Jeffrey Doxtater, Hwy.
Superintendent Absent: none Public: Vicki Myers,
Mang Insurance; James Saracino; Ronald Hezel &James
Castrucci, DCO/LUEO 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 Millington to accept the minutes
of March 14, 3013; passed 5-0. (Res. #13-028) Departmental Reports –
Motion by Handy, seconded by Brownell to accept the
Town Clerk’s, Justice’s, Code Enforcement Officer’s,
Dog Control Officer’s & Supervisor’s monthly
reports; passed 5-0. (Res. #13-029) New Business
Audit – Motion by
Farber, seconded by Handy to authorize the
Supervisor to pay voucher #13-081 through #13-104;
passed 5-0. (Res. #13-031) Adjournment – Motion by
Farber, seconded by Brownell; passed 5-0. (Res.
#13-032) Meeting adjourned 8:03 p.m. Submitted by: Lynn M.
Stever, Town Clerk
(JDC) TOWN BOARD MEETING - March 14, 2013 A regular meeting of
the Town of St. Johnsville was held on March 14,
2013, at 7:00 p.m., at the Town Offices, 7431 STHWY
5, St. Johnsville, NY 13452 Present: Dominick
Stagliano, Supervisor; Gordon Brownell, Councilman;
Susan Handy, Councilwoman; William Farber,
Councilman; Ronald Millington, Councilman; Lynn
Stever, Town Clerk; Jeffrey Doxtater, Hwy.
Superintendent Absent: none Public: James
Castrucci, DCO/LUEO, Robert Madsen, Ronald Hezel Meeting called to order
7:00 p.m. Salute to the flag Roll Call – all present Public Comment – Robert
Madsen addressed the board stating that he received
papers in the mail notifying him of an exemption
removal. He stated that he came down to the
offices and was informed by the Assessor that he did
not get his paperwork in by the March 1st deadline..
Mr. Madsen said that not enough effort was put into
trying to contact him to remind him of the March 1st
deadline; he gave his cell phone number
(518-364-0462) to the board stating that he no
longer has a home phone. Supervisor Stagliano
stated that his recourse is to file a grievance with
the Board of Assessment Review and would get him the
necessary paperwork to file that grievance. Minutes – Motion by
Brownell, seconded by Farber to accept the minutes
of 2/14/13; passed 5-0. (Res. #13-022) Departmental Reports –
Motion by Farber, seconded by Handy to accept the
Town Clerk’s, Justice, CEO, DCO & Assessor’s monthly
reports; passed 5-0. (Res. #13-023) Old Business
New Business
Audit – Motion by
Farber, seconded by Millington to accept the audit
and authorize the Supervisor to pay vouchers #13-057
through #13-080; passed 5-0. (Res. #13-026) Discussion took place
regarding going out for bids for fuel. Motion
by Farber, seconded by Millington to have the Town
Clerk contact the Purchasing Dept. at the County and
advertise for bids with their specifications; passed
5-0. (Res. #13-026) Adjournment – Motion by
Farber, seconded by Brownell; passed 5-0. (Res.
#13-027) Meeting adjourned 8:06 p.m. Submitted by: Lynn M. Stever - Town Clerk (JDCTOWN BOARD MEETING - February 14, 2013 A regular meeting of the
Town of St. Johnsville was held on February 14,
2013, at 7:00 p.m., at the Town Offices, 7431 STHWY
5, St. Johnsville, NY 13452 Present:
Dominick Stagliano, Supervisor; Gordon
Brownell, Councilman;
Susan Handy, Councilwoman; William Farber,
Councilman; Lynn Stever, Town Clerk; Jeffrey
Doxtater, Hwy. Superintendent Absent: Ronald Millington,
Councilman Public: James Castrucci,
DCO/LUEO, Ronald Hezel Meeting called to order 7:00
p.m. Salute to the flag Roll Call – Councilman
Millington absent Public Comment – none Minutes – Motion by Farber,
seconded by Handy to accept the minutes of January
9, 2013; passed 4-0. (Res. #13-016) Departmental Reports –
Motion by Handy, seconded by Brownell to accept the
Town Clerk’s, Justice, Dog Control Officer’s & Code
Enforcement Officer’s monthly reports; passed 4-0.
(Res. #13-017) Old Business – none New Business
Audit – Motion by Farber,
seconded by Brownell to accept vouchers #13-028
through #13-056 and direct the Supervisor to pay;
passed 4-0. (Res. #13-020) Adjournment – Motion by
Brownell, seconded by Farber; passed 4-0. (Res.
#13-021)
Meeting adjourned 7:41 p.m. Submitted by: Lynn M. Stever
- Town Clerk
(JDC) TOWN BOARD MEETING - January 09, 2013 A regular meeting of
the Town of St. Johnsville was held on January 9,
2013, at 7:00 p.m., at the Town Offices, 7431 STHWY
5, St. Johnsville, NY 13452 Present: Dominick
Stagliano, Supervisor; Gordon Brownell, Councilman;
Susan Handy, Councilwoman; William Farber,
Councilman; Lynn Stever, Town Clerk; Jeffrey
Doxtater, Hwy. Superintendent Absent: Ronald
Millington, Councilman Public: James
Castrucci, DCO/LUEO Meeting called to order
7:00 p.m. Salute to the flag Roll Call – Councilman
Millington absent Public Comment – none Minutes – Motion by
Farber, seconded by Brownell to accept the minutes
of December 13, 2012; passed 4-0. (Res. #13-001) Departmental Reports –
Motion by Handy, seconded by Brownell to accept the
Town Clerk’s, Justice, Code Enforcement Officer’s
and Dog Control Officer’s monthly reports; passed
4-0. (Res. #13-002) Correspondence -
a letter from Ronald Hezel requesting that the town
recognize St.Johnsville.com as the official website. Old Business – none New Business
Audit – Motion by
Farber, seconded by Handy to accept voucher #13-001
through #13-028 and authorize the Supervisor to pay;
passed 4-0. (Res. #13-014) Adjournment – Motion by
Farber, seconded by Brownell; passed 4-0. (Res.
#13-015) Meeting adjourned 7:55 p.m. Submitted by: Lynn M.
Stever - Town Clerk
|
06.06.15
[Business Listings] [Home] [Table of Contents Page]
Problems? Additions? Corrections? - to this website?
Webmaster email: stjohnsville@frontier.com
Copyright © 1998 - 2015 - by RAH