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 - 2014

 

 

 

TOWN BOARD SPECIAL MEETING - December 30, 2014

A special meeting of the Town of St. Johnsville was held on December 30, 2014, at 5:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, Supervisor; Gordon Brownell, Councilman;  Susan Handy, Councilwoman; William Farber, Councilman; Councilman; Lynn Stever, Town Clerk; Jeffrey Doxtater, Hwy. Superintendent; Kelly Wilder, Bookkeeper

Absent: Ronald Millington, Councilman

Public: Floyd Stever

Meeting called to order 5:00 p.m.

Salute to the flag

Roll Call – Millington absent

Public Comment – none

Motion by S. Handy, seconded by Brownell to make all necessary budget transfers for 2014 to balance the budget; passed 4-0. (Res. #14-113)

Motion by Farber, seconded by S. Handy to reappoint Ronald Hezel to the Board of Assessment Review for another term ending September 30, 2019; passed 4-0. (Res. #14-114)

Adjournment – Motion by S. Handy, seconded by Brownell; passed 4-0. (Res. #14-115)  Meeting adjourned 5:10 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

TOWN BOARD MEETING - December 11, 2014

A regular meeting of the Town of St. Johnsville was held on December 11, 2014, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, Supervisor; Gordon Brownell, Councilman;  Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever, Town Clerk; Jeffrey Doxtater, Hwy. Superintendent

Absent: Ronald Millington, Councilman

Public: Ronald Hezel

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Millington absent

Public Comment – none

Minutes – Motion by Farber, seconded by S. Handy to accept the minutes of November 13, 2014; passed 4-0. (Res. #14-106)

Departmental Reports – Motion by Farber, seconded by S. Handy to accept the Town Clerk, Justice, Code Enforcement Officer & Dog Control Officer’s monthly reports; passed 4-0. (Res. #14-107)

Correspondence – none

Committee Reports – none.

Old Business – none.

New Business

  1. Hanson Aggregates – all paperwork is completed regarding the reduction in their assessment.
  2. CDPHP – Motion by S. Handy, seconded by Brownell to renew our health insurance coverage through CDPHP with EPO Co-payment 203 Gold, passed 4-0. (Res. #14-108)
  3. Budget Transfers – Motion by Farber, seconded by S. Handy to transfer $15,363 from the General (A) fund and $18,777 from the Highway (DB) fund to cover funds dispersed from the Trust and Agency account to cover the check written for the 2015 prepayment to the NYS & Local Retirement System to avoid paying additional interest; passed 4-0. (Res. #14-109)
  4. Special Meeting – Motion by S. Handy, seconded by Farber to hold a special meeting on December 30, 2014, at 5:00 p.m. to make any necessary budget transfers to close the books for 2014; passed 4-0. (Res. #14-110)

Audit – (Voucher #169912 through #169932) Motion to accept the audit and authorize the Bookkeeper to pay vouchers by Brownell, seconded by Farber; passed 4-0. (Res. #14-111)

Adjournment – Motion by Brownell, seconded by S. Handy; passed 4-0. (Res. #14-112)  Meeting adjourned 7:17 p.m.

Submitted by:  Lynn M. Stever, Town Clerk

Return to the top of the page

TOWN BOARD SPECIAL MEETING - December 04, 2014

A special emergency meeting of the Town of St. Johnsville was held on December 4, 2014, at 9:00 a.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452 to address a solution to the Article 7 Small Claims filed by Hanson Lehigh

Present:  Wayne Handy, Supervisor; Gordon Brownell, Councilman;  Susan Handy, Councilwoman; William Farber, Councilman; Lynn Stever, Town Clerk

Absent: Ronald Millington, Councilman

Public: LeighAnne Loucks, Assessor

Meeting called to order 9:03 a.m.

Discussion took place regarding a proposal made between the Town and Hanson, which would avoid proceeding further through the courts.

Motion by S. Handy, seconded by Farber to approve this agreement which would reads that upon due consideration, the proposed Stipulation of Settlement for the Article 7 Tax Law proceeding brought by Lehigh Hanson is acceptable to the St. Johnsville Town Board and the Attorney for the Town is hereby directed and authorized to execute all necessary copies to finalize the proceeding without trial, which shall also include the following:

            SBL# 4.-1-47.1            -0                     Final Assessment             $ 13,200

            SBL# 4.-1-48               -0                     Final Assessment             $   3,000

            SBL # 4.-1-49             -0                     Final Assessment             $ 21,000

            SBL # 8.-1-4.1         -$12,900            Final Assessment             $ 79,900

            SBL# 8.-1-5             -$37,100            Final Assessment             $228,900

That this agreement is for the Assessment Rolls for the years 2014, 2015, 2016 & 2017.  Paragraph # 3, shall clarify that no refund of Town and County taxes issued in January 2014 (2013 Assessment Roll) shall be made.  Paragraph #6, that it be shown in a stipulation that any penalties and interest will remain in effect.

Motion passed 4-0. (Res. #14-105)

Meeting adjourned 9:27 a.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

TOWN BOARD MEETING - November 13, 2014

A regular meeting of the Town of St. Johnsville was held on November 13, 2014, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

 

Present:  Wayne Handy, Supervisor; Gordon Brownell, Councilman;  Susan Handy, Councilwoman; William Farber, Councilman; Ronald Millington, Councilman; Lynn Stever, Town Clerk; Jeffrey Doxtater, Hwy. Superintendent

Absent: Kelly Wilder, Bookkeeper

Public: James Castrucci, DCO/LUEO, Jean Grandy, Luke & Josiah Handy

**6:45 pm Public Hearing on 2015 Preliminary Budget.  No one from the public spoke, hearing closed 7:00 p.m.**

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – all present

Public Comment – none

Minutes – Motion by S. Handy to accept the minutes of October 2nd & 9th, seconded by Farber; passed 5-0. (Res. #14-097)

Departmental Reports – Motion by Farber, seconded by S. Handy to accept the Town Clerk, Justice, Code Enforcement Officer & Dog Control Officer’s monthly reports; passed 5-0. (Res. #14-098)

Correspondence – none

Committee Reports – none

Old Business – none

New Business

  1. 2015 Preliminary Budget – Motion by Farber, seconded by S. Handy to adopt the 2015 Preliminary Budget with attached changes as the 2015 Final Budget; passed 5-0. (Res. #14-099)
  2. Hanson Aggregates Article 7 – on agenda for December meeting, no agreement to date.
  3. Hwy. Dept. Parking Lot Lease – work that is scheduled for the power lines within the Town of St. Johnsville, asking to lease parking space.   Motion by Farber, seconded by S. Handy to allow company to lease parking space according to town specifications with a contract which includes the Town of St. Johnsville named as an insured on their insurance policy; passed 5-0. (Res. #14-100) No further information to date.
  4. Budget Transfers – on agenda for December meeting when Bookkeeper is here.
  5. Town Justice Records Review – Motion by Millington, seconded by Farber to accept the records provided by Justice Bruce R. Dye, with all records being reviewed by the Town Board; passed 5-0. (Res. #14-101)
  6. Historian – Councilman Farber asked that a card be sent from the Town of St. Johnsville to Anita Smith, Historian, who will be turning 90 at the end of this month.
  7. Superior Energy Products Building Permit – James Castrucci, CEO brought to the board’s attention that the building permit issued to Superior will expire and that they are requesting an extension.  Motion by Farber, seconded by Millington to extend their permit for another year at no charge; passed 5-0. (Res. #14-102)

Audit – Motion by S. Handy, seconded by Farber to authorize payment of vouchers #169878 through #169911, with the exclusion of #169910 to the Village of St. Johnsville for the Consolidated Board of Health because it has been previously paid; passed 5-0. (Res. #14-103)

Adjournment – Motion by Farber, seconded by Millington; passed 5-0. (Res. #14-104)  Meeting adjourned 7:13 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

TOWN BOARD SPECIAL MEETING - October 09 2014

A special meeting of the Town of St. Johnsville was held on October 9, 2014, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, Supervisor; Gordon Brownell, Councilman;  Susan Handy, Councilwoman; Ronald Millington, Councilman; Lynn Stever, Town Clerk; Jeffrey Doxtater, Hwy. Superintendent; Kelly Wilder, Bookkeeper

Absent: William Farber, Councilman

Public: Jean Grandy

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Councilman Farber absent

Public Comment – none

Kelly Wilder addressed the board regarding the 2015 Preliminary Budget, stating that the budget as presented stays under the tax cap (1.66%)  She also stated that she did check with the NYS Comptroller’s office regarding the $29,000.00 from the fire insurance money and they said it can be used for either a revaluation or a salt storage shed.

The budget was reviewed line by line with various changes discussed, but no changes were made to the 2015 Preliminary Budget.  Public hearing has been set for November 13th at 6:45p.m.

Adjournment – Motion by S. Handy, seconded by Brownell; passed 4-0. (Res. #14-096)  Meeting adjourned 8:05 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

TOWN BOARD MEETING - October 02, 2014

A regular meeting of the Town of St. Johnsville was held on October 2, 2014, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, Supervisor; Gordon Brownell, Councilman;  Susan Handy, Councilwoman; Ronald Millington, Councilman; Lynn Stever, Town Clerk; Jeffrey Doxtater, Hwy. Superintendent; Kelly Wilder, Bookkeeper

Absent: William Farber, Councilman

Public: Ronald Hezel

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Councilman Farber absent.

Public Comment – Ronald Hezel addressed the board regarding their decision to not hold a Fall Clean-up.  He stated that the money has been in the budget to fund both a Spring & Fall Clean-up for residents, and when a questionnaire went out to all the residents of the township many years ago that was one service that was requested.  Since that time the board has held both clean-ups as promised and feels this board should not take that service away from the residents.

Minutes – Motion by S. Handy, seconded by Millington to accept the minutes of September 11, 2014; passed 4-0. (Res. #14-090)

Departmental Reports – Town Clerk’s & Justice’s reports accepted.

Correspondence – letter regarding Justice Court review of records must be done annually.

Committee Reports – none

Old Business

  1. Hanson Aggregates – is currently requesting a reduction in their assessments.  LeighAnne Loucks, Assessor reported to the board that their current requests are actually higher than their assessments now; she said she will continue to negotiate with them and informed the board that if an agreement is reached, it would hold for four years.
  2. Other – none

 New Business

  1. 2015 Tentative Budget – was presented to the board, with Kelly Wilder, Bookkeeper stating that the budget does stay under the 2% tax cap.  Discussion followed regarding  the costs of a revaluation.  LeighAnne Loucks estimated that a revaluation would cost approximately $65,000, and must be done every six years.  Kelly Wilder, Bookkeeper was directed to contact the NYS Comptroller to find out what the $29,000 from the fire insurance can be used for.  Consideration was also given to a salt storage shed.
  2. Budget Transfers = Motion by S. Handy, seconded by Brownell to transfer $2,500.00 from DB5110.1 to DB5130.4 to cover bill through the end of the year; passed 4-0. (Res. #14-091)

Audit – Motion by Brownell, seconded by Millington to accept the audit voucher #169872 through #169877 in the amount of $6,997.62; passed 4-0. (Res. #14-092)

2015 Tentative Budget - Motion by S. Handy, seconded by Brownell to accept the 2015 Tentative Budget as the 2015 Preliminary Budget and set a special budget meeting on Thursday, October 9th at 7:00 p.m.  (Res.#14-093)  Motion by S. Handy, seconded by Brownell to set a public hearing on the 2015 Preliminary Budget for November 13, 2014, at 6:45 p.m.; passed 4-0. (Res. #14-094)

Audit – Motion by Millington, seconded by Handy; passed 4-0. (Res. #14-095)  Meeting adjourned 8:30 p.m.

Submitted by: Lynn M. Stever - Town Clerk  

Return to the top of the page

TOWN BOARD MEETING - September 11, 2014

A regular meeting of the Town of St. Johnsville was held on September 11, 2014, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, 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, Floyd Stever & Ronald Hezel

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – all present

Public Comment – Floyd Stever questioned the board why the carnival rides for the Firemen’s Fair are allowed to park at the Town building when residents that drive truck are not allowed to park their trucks in the Town’s parking lot overnight.  If parking is allowed it should be for everyone and the “no parking signs” should be taken down.  Councilman Farber said that the  Town could write a letter to the Fire Department and tell them that due to liability, no further parking will be allowed.  Supervisor Handy introduced Kelly Wilder, Bookkeeper to the Town Board.

Minutes – Motion by Farber, seconded by Millington to accept the minutes of August 14, 2014; passed 5-0. (Res. #14-082)  Motion by Farber, seconded by S. Handy to accept the minutes of special meeting on August 21, and a special meeting/public hearing September 4, 2014; passed 5-0. (Res. #14-083)

Departmental Reports – Motion by Brownell, seconded by S. Handy to accept the Town Clerk, Justice, Dog Control Officer, Code Enforcement Officer & Supervisor’s monthly reports; passed 5-0. (Res. #14-084)

Committee Reports – none

Correspondence – Jeffrey Doxtater, Hwy. Superintendent reported that he received a letter stating that their will be a 27% increase in the cost of salt for any upcoming purchases.

Old Business

  1. Proposed LL#1 of 2014 – no motions to rescind were made.

New Business

  1. Dog Control Officer – J. Castrucci reported that he is required to keep an injured animal for 5-7 days on comfort care until the owner can be found or then can be turned over to the Ayres Animal Shelter.
  2. Code Enforcement Officer – J. Castrucci reported that the 2015 budget needs to be increase for B3620.4 by $500 for three days of training in Albany.
  3. Fee Schedule Revisions – J. Castrucci reported that our current fee schedule is the same for all surrounding towns, therefore the board agreed to not make any changes.
  4. Fall Clean-up – discussion took place whether to hold a fall clean-up.  Motion by Brownell, seconded by Millington to only hold a Spring Clean-up; motion passed 4-1.   Councilman Farber voting no stating that he feels we should have the fall clean-up because the money is in the budget. (Res. #14-085)
  5. Court Grant – Motion by Farber, seconded by Millington to allow Bruce Dye, Town Justice to apply for a court grant which would allow for updates on our security system. (Res. #14-086)
  6. Hanson (Article 7) – Attorney Mastromoro reported that our Assessor will be meeting with Hanson to try to reach an agreement and avoid any court appearances.
  7. Walsh (Article 7) – include on next month’s agenda pay to Walsh as per agreement reached in the amount of $1,735.00.
  8. October meeting – Motion by S. Handy, seconded by Millington to change the regular meeting for October to October 2nd at 7:00 p.m. to meet the budgetary guidelines; passed 5-0. (Res. #14-087)

Audit – Motion by Farber, seconded by S. Handy to accept the audit and authorize the Supervisor to pay voucher #169852 through #169871 in the amount of $33,266.24; passed 5-0. (Res. #14-088)

Adjournment – Motion by Farber, seconded by S. Handy; passed 5-0. (Res. #14-089)  Meeting adjourned 7:30 p.m.

Submitted by: Lynn M. Stever - Town Clerk

Return to the top of the page

TOWN BOARD SPECIAL MEETING - September 04, 2014

A special meeting and public hearing of the Town of St. Johnsville was held on, at 6:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452 for a public hearing on Local Law 1 of 2014 “A Local Law Changing The Office of Superintendent of Highways From Elective To Appointive” and to discuss Article 7 tax proceedings.

Present:  Wayne Handy, Supervisor; Susan Handy, Councilwoman; William Farber, Councilman; Ronald Millington, Councilman; Lynn Stever, Town Clerk; Jeffrey Doxtater, Hwy. Superintendent, Norman Mastromoro, Attorney for the  Town

Absent: Gordon Brownell, Councilman

Public: Floyd Stever, Marianne Seeley, Jean Grandy, Mark & Kathy Rice & LeighAnne Loucks

Public hearing 6:00 p.m. on Local Law No. 1 of 2014 “A Local Law Changing The Office of Superintendent of Highways From Elective To Appointive”

Legal notice read by the Clerk

Marianne Seeley said if they are going to pursue this she questioned whether it would go for a public referendum to the voters.  Attorney Mastromoro said yes it would be on the November 4th ballot.  She stated that she feels it should definitely go before the voters.

Mark Rice questioned whether a job description will be made available, stating that he one the fence with this and feels a job description is definitely needed to proceed.  He feels that the current salary of $35,000 is not enough for a person to live on unless they are retired.

Kathy Rice questioned the board as to how time sheets will be verified.

Lynn Stever stated that if this goes on the ballot it will be the third time it has been put to the voters.  She questioned the board members  as to their qualifications to “pick” the candidate instead of the voters.  Councilman Farber said they will do the best they can do.

LeighAnne Loucks questioned whether the pay will change for the position of Highway Superintendent.

Jeffrey Doxtater questioned that if they have no applicants would William Putman be appointed and would he get $35,000 or an hourly plus overtime.  A heated discussion took place with no definite answers given.

Motion by Farber, seconded by Millington to close the Public Hearing; passed 4-0. (Res. #14-075) Public Hearing closed 6:34 p.m.

Motion by Farber, seconded by Millington to go into an executive session for Article 7 pending litigation; passed 4-0. (Res. #14-076) 6:30 p.m.

Motion to return to regular session by S. Handy, seconded by Millington with no action taken; passed 4-0. (Res. #14-077) 6:45 p.m.

Motion by Farber, seconded by Millington that Local No. No. 1 of 2014 entitled “A Local Law Changing The Office of Superintendent of Highways From Elective To Appointive”, be adopted for enactment subject to approval at a mandatory referendum to be held concurrent with the November 4, 2014 general election; passed 4-0. (Res. #14-078)

Motion by S. Handy, seconded by Farber that the question to be presented at the November 4, 2014, mandatory referendum for Local Law No. 1 of 2014 be as follows:  “Shall the Town of St. Johnsville Local Law No. 1 of 2014 be adopted changing the position of Superintendent of Highways from elected to appointed commencing with all two year terms staring January 1, 2016; passed 4-0. (Res. #14-079)

Motion by Farber, seconded by S. Handy that the Town Clerk complete with the Board of Elections whatever procedural steps are necessary to place the question of Local Law No. 1 of 2014 on the November 4, 2014 ballot and that the Attorney for the Town assist the Town Clerk as may be necessary to accomplish this purpose; passed 4-0. (Res. #14-080)

Adjournment – Motion by S. Handy, seconded by Millington; passed 4-0. (Res. #14-081) Meeting adjourned 6:50 p.m.

Submitted by: Lynn M. Stever - Town Clerk (jdc)

Return to the top of the page

TOWN BOARD SPECIAL MEETING - August 21, 2014

A special meeting of the Town of St. Johnsville was held on August 21, 2014, at 6:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452 to discuss proposed Local Law No. 1 of 2014 entitled “A Local Law Changing The Office of Superintendent of Highways From Elective To Appointive”

Present:  Wayne Handy, Supervisor; Gordon Brownell, Councilman;  Susan Handy, Councilwoman; William Farber, Councilman; Ronald Millington, Councilman; Lynn Stever, Town Clerk; Norman Mastromoro, Attorney for the Town

Absent: Jeffrey Doxtater, Highway Superintendent

Public:  Floyd Stever, Kathy & Mark Rice

Meeting called to order 6:00 p.m.

Salute to the flag

Roll Call – all present

Public Comment – Kathy & Mark Rice spoke from the public stating that they are against this change from elective to appointive.  Mark Rice said he feels it would create nepotism and could possibly change who holds this position whenever a change occurs on the Town Board.  The board responded that they would like to have the position of Highway Superintendent changed from elective to appointive so that they can have control over hours worked and not only the financial aspect.  Mark & Kathy asked what qualifications will be required and whether a job description and salary have been considered.  Mark suggested that if they want to pursue this the Board needs to make the public aware of why this is being considered. 

Floyd Stever addressed the board stating that we no longer have a voice on the County level with our new form of government and yet the Town Board wants to take another voice away from the people.  He suggested that if the Town Board is unsatisfied with the Highway Superintendent, then each political party should present a candidate that they feel will do a good job and campaign to elect them.

Lynn Stever spoke from the public stating that if they approve this Local Law to be included on the November 4th election ballot it will be the third time this has been presented to the voters.  She stated that she is against this, and feels it should remain in the voters hands, not limited to five Town Board members, to choose.

Public hearing closed 6:40 p.m.

Motion to adopt for presentation at a public hearing Local Law No. 1 of 2014 on September 4, 2014, at 6:00 p.m.; passed 4-1, Brownell voting no. (Res. #14-072) Councilman Brownell stating that he has been thinking this over and maybe it should be left to the voters.

Motion by Farber, seconded by S. Handy to publish a legal notice (in it’s entirety as suggested by Attorney Mastromoro) in the CSE & The Recorder setting a public hearing for proposed Local Law No. 1 of 2014 on September 4, 2014, at 6:00 p.m.; passed 4-1, Brownell voting no. (Res. #14-073)

Adjournment – Motion by Farber, seconded by Millington; passed 5-0. (Res. #14-074)  Meeting adjourned 6:49 p.m.

Submitted by: Lynn M. Stever - Town Clerk (jdc) 

Return to the top of the page

TOWN BOARD MEETING - August 18, 2014

A regular meeting of the Town of St. Johnsville was held on August 18, 2014, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, 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 S. Handy, seconded by Millington to accept the minutes of July 10th & July 17th; passed 5-0. (Res.  #14-060)

Reports – Motion by S. Handy, seconded by Farber to accept the Town Clerk, Justice, Code Enforcement Officer, Dog Control Officer & Supervisor’s monthly reports; passed 5-0. (Res. #14-061)

Correspondence – letter received from Justice Dye regarding unclaimed bail money; Chamber of Commerce monetary request for the tourist information booth, letter from Montgomery County Youth denying funding for 2014 & letter from Attorney Mastromoro regarding Walsh Article 7 tax proceeding.

Committee Reports – none

Old Business – none

New Business

  1. Dogs – discuss next month setting a monetary limit for veterinary costs incurred by the Town.
  2. DCO/RRA – it was agreed that mileage and Rabies Calls will be paid to the Town of Minden DCO/RRA on any coverage for James Castrucci.
  3. Fee Schedule Revisions – discuss next month.
  4. BAS Online Backup – Motion to approve an online backup from Business Automation Services at a cost of $275 ($95 set-up & $180 annually), with Supervisor Handy to ask if the set-up fee can be waived by Farber, seconded by S. Handy; passed 5-0. (Res. #14-062)
  5. Budget Transfers – Motion by Farber, seconded by S. Handy to transfer #200.00 from DB 5110.4 and $800.00 from the Highway Fund Balance (DB599) to DB 1019.4; motion passed 5-0. (Res. #14-063)  Motion by S. Handy, seconded by Brownell to correct Res. #14-058 to read a transfer of $2,500.00 from the General Fund Balance to A1220.1 to cover the bookkeeper’s payroll; passed 5-0. (Res. #14-064)  Motion by S. Handy, seconded by Farber to transfer $5,500.00 from DB 5110.4 to DB5142.4 (2,750.00) & DB 5148.4 ($2,750.00); motion passed 5-0. (Res. #14-065)  Motion by Farber, seconded by Brownell to transfer unclaimed bail of $1,551.00 from the Trust & Agency (TA36) to the General Fund (A2770); motion passed 5-0. (Res. #14-066)
  6. Sand Purchase- Jeffrey Doxtater, Hwy. Sup. Reported that they have hauled approximately half of their 1,500 yards of sand. 
  7. NYS Retirement – Supervisor Handy said the bookkeeper will supply each employee with a calendar for hours worked so that we have a sampling that she will report to the NYS Retirement System.
  8. Codes – James Castrucci, CEO reported that the new owners of the property previously owned by Raber’s on Baum Road have applied for a building permit for a yogurt production building.  He has refused the permit stating that he needs a set of stamped architectural plans before approving.  James also reported that he has informed the Boyer’s located on STHWY 5 “Jen’s Shop” that they have until the end of August to have their sale inside.

Motion by Farber, seconded by S. Handy to go into an executive session regarding personnel issues; passed 5-0. (Res. #14-067) 7:52 p.m.  Motion to return to regular session by S. Handy, seconded by Millington with no action taken; passed 5-0. (Res. #14-068) 8:10 p.m.

Local Law. No. 1 of 2014- Supervisor Handy presented a proposed Local Law No. 1 of 2014, entitled “A Local Law Changing The Office of Superintendent of Highways From Elective To Appointive” for the board’s review.  Motion by S. Handy, seconded by Brownell to set a special meeting on August 21, 2014, to discuss this proposed local law; passed 5-0. (Res. #14-069)

Good Faith Logging Bond – Jeffrey Doxtater, Hwy. Superintendent has signed off on the bond posted stating that no damage had been done to the roads and authorizes the Supervisor to return the $1,000 bond to Harold Randall Logging.

Audit – Motion by Farber, seconded by Brownell to authorize the Supervisor to pay vouchers #169839 through #169851 totaling $10,405.71; passed 5-0. (Res. #14-070)

Adjournment – Motion by S. Handy, seconded by Farber; passed 5-0. (Res. #14-071)  Meeting adjourned 8:38 p.m.

Submitted by: Lynn M. Stever - Town Clerk (jdc)

Return to the top of the page

TOWN BOARD SPECIAL MEETING - July 17, 2014

A special meeting of the Town of St. Johnsville was held on July 17, 2014, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452, to do budget transfers.

Present:  Wayne Handy, Supervisor; Gordon Brownell, Councilman;  Susan Handy, Councilwoman; Lynn Stever, Town Clerk; Jeffrey Doxtater, Hwy. Superintendent

Absent: William Farber, Councilman & Ronald Millington, Councilman

Public: none

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Farber & Millington absent

Res.#14-055 Motion by S. Handy, seconded by Brownell to amend resolution #14-046 to transfer $2,300 from the fund balance to A1355.4 to bring the fund out of a negative balance; passed 3-0.  (Farber & Millington absent)

Res.#14-056 Motion by Brownell, seconded by S. Handy to amend resolution #14-052 to transfer $500.00 from the fund balance to A1330.4 to bring the fund out of a negative balance; and delete the other items previously included in this resolution, so that this one transfer will be the sum total of the resolution; passed 3-0. (Farber & Millington absent)

Res.#14-057 Motion by S. Handy, seconded by W. Handy to amend the budget and transfer $800.00 from DB1910.4 to DB5140.1 to bring the fund out of a negative balance; passed 3-0. (Farber & Millington absent)

Res.#14-058 Motion by S. Handy, seconded by Brownell to amend the budget to transfer $2,500.00 from the fund balance to A1220.110 to fund the bookkeeper’s payroll; passed 3-0.  (Farber & Millington absent)

Adjournment – Motion by Brownell, seconded by S. Handy; passed 3-0. (Res. #14-059) (Farber & Millington absent)  Meeting adjourned 7:07 p.m.

Submitted by: Lynn M. Stever - Town Clerk (jdc)

Return to the top of the page

TOWN BOARD MEETING - July 10, 2014

A regular meeting of the Town of St. Johnsville was held on July 10, 2014,, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, 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 Handy, seconded by Millington to accept the minutes of May 27th and June 12th; passed 4-0. (Res. #14-049) Councilman Brownell arrived late.

Departmental  Reports – Motion by Farber, seconded by S. Handy to accept the Town Clerk, Justice, DCO, CEO & Historian’s reports; passed 5-0. (Res. #14-050)

Correspondence – letter received from CDPHP with possible proposed rate increases

Committee Reports – none

Old Business

  1. Dog Issues – James Castrucci did not have the figures yet for the cost of euthanasia yet, but will have for the next meeting.
  2. Other – none

New Business

  1. Highway Sand/Salt Purchase – discussion followed regarding the cost of purchasing sand and salt for this winter.  It was reported that DB 5142.4 has $11,403.84 and DB 5148.4 has $11,403.79 balances for 2014.  Jeff is to look into how much he has hauled in previous years.
  2. Bookkeeper Position – Supervisor Handy reported that he would like to hire Kelley Wilder as a bookkeeper at $16.50/hr. with an estimate of $200-$250/month.  He said there is money sitting in an account from the proposed cell tower on Klock Rd.  Motion by Farber, seconded by Brownell to hire Kelley Wilder as a part-time bookkeeper starting July 11, 2014 through December 31, 2014 and to transfer $6,220.00 from TA85 to A1220.110 with the remaining balance to be returned to the general operating account at the end of the year; passed 5-0. (Res. #14-051)
  3. Budget Resolutions – Motion by S. Handy, seconded by Farber to transfer from the general fund balance to A1355.4 $2,300.00 and A1330.4 $500.00, from DB1910.4 $800.00 to DB5140.1, and from the capital account H Fund $8,067.68 to A1220.4; passed 5-0. (Res. #14-052)

Audit – Motion by Farber, seconded by Millington to accept voucher #169813 through #169837 for $10,635.69, and authorize the Supervisor to pay; passed 5-0. (Res. #14-053)

Adjournment – Motion by Brownell, seconded by Farber; passed 5-0. (Res. #14-054)  Meeting adjourned 7:47p.m.

Submitted by: Lynn M. Stever - Town Clerk (jdc)

Return to the top of the page

TOWN BOARD MEETING - June 12, 2014

A regular meeting of the Town of St. Johnsville was held on June 12, 2014, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, 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, Ken & JoAnn Scherer

*Asphalt Paving of Linter Road and Beardslee Road Bids Opened 7:00 p.m.  One bid was received from Hanson Aggregates in the amount of $67,851.50.  Motion by Handy, seconded by Millington to accept the bid and authorize the awarding of the bid to Hanson Aggregates; passed 4-0. (Res. #14-042) 

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Councilman Farber absent

Public Comment – The Scherer’s addressed the board regarding the recently held Spring Clean-Up.  He questioned what is accepted and who dictates what is allowed to be dumped.  A discussion took place between the Highway Superintendent and the Scherer’s, with Jeff Doxtater stating that dumping is at his discretion and they had building materials and demolition which is stated is not allowed.  The Highway Dept. offered to pick through and allow the Scherer’s to dump what is allowed, however, they chose to take the entire load to the landfill themselves.  During this discussion Councilman Brownell left then returned to the meeting stating that it was getting out of hand and would not sit and listen to the language.  The  Scherer’s also questioned the Assessor’s posted hours stating that if she has to be gone for court issues, etc. during her posted hours that a note on her voicemail and a note on the door would be helpful.

Minutes – Motion by Millington, seconded by Brownell to accept the minutes of  May 8, 2014; passed 4-0. (Res. #14-043)

Departmental Reports – Motion by Susan Handy, seconded by Millington to accept the Town Clerk, Justice, CEO, DCO monthly reports; passed 4-0. (Res. #14-044)  The CEO reported to the board that he has talked to Bruce Dye, Town Justice regarding the ongoing codes violations on the Oldick property located on Matis Road and he will do a car count.  He also reported that regarding a subdivision on property owned by Marcel Falcon, he has never seen plans for his proposed subdivision.

Correspondence – letter received from Attorney Mastromoro regarding the outcome of the Walsh assessment trial.

Old Business

  1. Dogs – James Castrucci is to check on the cost of dog euthanasia so that the Town Board can set a medical limit for expenses regarding stray and injured dogs.
  2. Other – none

New Business

  1. Highway Sand Purchase – Jeffrey Doxtater, Hwy. Superintendent reported to the board that he needs to purchase sand for the upcoming winter.  It was agreed to address this issue at the next meeting.
  2. Budget Transfers – Motion by Brownell, seconded by Millington to transfer $2,500 from the Fund Balance to A1220.4 Supervisor’s Contractual; passed 4-0. (Res. #14-045)  Motion by Millington, seconded by Susan Handy to transfer $300 from the Fund Balance to A1355.4 Assessor’s Contractual; passed 4-0. (Res. #14-046)
  3. Other – none

Audit – Motion by Brownell, seconded by Millington to accept the audit and authorize the Supervisor to pay voucher #169788 through #169812; passed 4-0. (Res. #14-047)

Adjournment – Motion by Susan Handy, seconded by Brownell; passed 4-0. (Res. #14-048)  Meeting adjourned 8:16 p.m.

Submitted by: Lynn M. Stever - Town Clerk (JDC)

Return to the top of the page

TOWN BOARD SPECIAL MEETING - May 27, 2014

A special meeting of the Town of St. Johnsville was held on May 27, 2014, at 4:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, Supervisor; Gordon Brownell, Councilman;  Susan Handy, Councilwoman; William Farber, Councilman; Ronald Millington, Councilman; Lynn Stever, Town Clerk; Jeffrey Doxtater, Hwy. Superintendent

Absent: none

Public: LeighAnne Loucks, Sole Assessor

Motion by Brownell, seconded by Susan Handy to call the meeting to order at 4:10 p.m. to discuss the Town of St. Johnsville conducting an assessment revaluation project; motion passed 5-0. (Res. #14-039) 

Three proposals were received as a result of advertising for an RFP.  Discussion followed regarding the proposed costs involved.  LeighAnne Loucks stated that $15,000 should be allowed for data collection, which would be a starting point.  Motion by Farber, seconded by Susan Handy to have LeighAnne Loucks contact Data Collectors and ask them to submit a letter for the board’s approval, including their time frames for completion of the data collection, then the board can advertise for bids again in January of 2015; motion passed 5-0. (Res. #14-040)

Adjournment – Motion by Brownell, seconded by Millington to adjourn; motion passed 5-0. (Res. #14-041)  Meeting adjourned 5:00 p.m.

Submitted by: Lynn M. Stever - Town Clerk  (JDC)

Return to the top of the page

TOWN BOARD MEETING - May 08, 2014

A regular meeting of the Town of St. Johnsville was held on May 8, 2014, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, Supervisor; Gordon Brownell, Councilman;  William Farber, Councilman; Ronald Millington, Councilman; Lynn Stever, Town Clerk; Jeffrey Doxtater, Hwy. Superintendent; Norman Mastromoro, Attorney for the Town

Absent:  Susan Handy, Councilman

Public: James Castrucci, DCO/LUEO & Marcel Falcon\

 *7:00 p.m. Proposal for Assessment Revaluation opened*  Three proposals received.  Michael Maxwell ($64,900/$74,900 per parcel), Municipal Assessment Services ($100,800) & Gar Associates ($135,000).  Motion by Farber, seconded by Brownell to accept all the proposals and to set up a meeting with LeighAnne Loucks, Sole Assessor to discuss further; passed 4-0. (Res. #14-030)

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Councilwoman Handy absent

Public Comment – Marcel Falcon again addressed the board on the continuing junkyard on the Oldick property located on Matis Rd.  He said the Town would not name the road he built to his subdivision, however, continues to let this junkyard remain.  He feels deed restrictions should be upheld by the Town.  It was suggested that Mr. Falcon go to the Town Justice to complain that Oldick is not meeting the terms and conditions of the clean-up order.

Minutes – Motion by Farber, seconded by Millington to accept the minutes of April 10, 2014; passed 4-0. (Res. #14-031)

Departmental Reports – Motion by Farber, seconded by Millington to accept the Town Clerk’s, Justice, Dog Control Officer & Code Enforcement Officer’s monthly reports; passed 4-0. (Res. #14-032)

Correspondence – a letter was received from someone who did not identify themselves, stating that the Highway Superintendent is no longer a resident of the Town of St. Johnsville.

Committee Reports – none

Old Business

  1. Article 7 (Walsh  Proceedings) – Attorney Mastromoro reported to the board that a trial has been set for Monday.  Mr. Walsh has made a counteroffer, stating that he does not want to go to trial.  Norman has met with LeighAnne Loucks, Sole Assessor, and she has suggested offering a counteroffer of $28,000 full value for settlement.  With this counteroffer of $28,000, no expenses would be reimbursed.  Mr.  Walsh is looking for $17,000 full market value, and does have an appraisal of $17,000.  Motion by Farber, seconded by Millington to authorize Norman Mastromoro and LeighAnne Loucks to go to trial on Monday and no offers be made; passed 3-1.  (Farber, Millington & Brownell voting yes, Supervisor Handy abstain & Councilwoman Handy absent. (Res. #14-033)

New Business

  1. Highway Agreement – Motion by Farber, seconded by Millington to approve the Hwy. Superintendent’s request to modify the 2014 Highway Agreement, to do paving of Linter Road and Beardslee Road; passed 4-0. (Res. #14-034)  Motion by Millington, seconded by Farber to advertise for paving bids for Linter Road and Beardslee Road, returnable at the June 12, 2014, meeting at 7:00 p.m.; passed 4-0. (Res. #14-035)

  2. NYS Retirement – Motion by Farber, seconded by Brownell to set the standard workday for the Town of St. Johnsville at 6 hours, with full-time employees reported at 20 days/month beginning January 1, 2014; passed 4-0. (Res. 14-036)

  3. Request from the Robert Smith of the Village of St. Johnsville Planning Board to have the Town of St. Johnsville contribute towards the cost of a Historical Grant for the Village of St. Johnsville; Town Board denied.

Audit – Motion by Farber, seconded by Milling to accept the audit and authorize the Supervisor to pay voucher #169758 through #169784; passed 4-0. (Res. #14-037)

Adjournment – Motion by Millington, seconded by Farber; passed 4-0. (Res. #14-038)  Meeting adjourned 8:16 p.m.

Submitted by: Lynn M. Stever - Town Clerk (JDC)

Return to the top of the page

TOWN BOARD MEETING - April 10, 2014

A regular meeting of the Town of St. Johnsville was held on April 10, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, Supervisor; Gordon Brownell, Councilman;  William Farber, Councilman; Ronald Millington, Councilman; Lynn Stever, Town Clerk

Absent: Susan Handy, Councilwoman & Jeffrey Doxtater, Hwy. Superintendent

Public: James Castrucci, DCO/LUEO, Ronald Hezel, Robert Smith & Dominick Stagliano

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Councilwoman Handy absent

Public Comment – Robert Smith from the Village of St. Johnsville Planning Board addressed the board requesting a  $1,000.00 contribution and a letter of support from the Town to help secure professional services in obtaining a historical designation grant for property within the Village of St. Johnsville.  It was agreed that further information would be necessary prior to any decision.  Mr. Smith agreed that he would contact Village of St. Johnsville Attorney, Norman Mastromoro, to offer his opinion on the legality of this request.

Minutes – Motion by Farber, seconded by Millington to accept the minutes of March 13, 2014; passed 4-0. (Res. #14-023)

Departmental Reports – Motion by Millington, seconded by Brownell to accept the Town Clerk’s, Justice’s, Code Enforcement Officer’s & Dog Control Officer’s monthly reports; passed 4-0. (Res. #14-024)

Correspondence – CBIZ report from Mang Insurance and a Cancellation for the Crime Policy through Utica National Insurance Group, which is being rewritten through NIMYR.

Committee Reports – none

Old Business – none

New Business

  1. Highway Department – none, Doxtater absent
  2. Personnel Policy – Motion to accept as amended  by Farber, seconded by Millington; passed 4-0. (Res. #14-025)
  3. Court Consolidation Consideration – Supervisor Handy reported to the board that Bruce Dye, Town Justice, Councilman Millington and he attended a joint meeting with the Town of Minden, Palatine and St. Johnsville to consider the possibilities of a joint court complex.  Motion by  Farber, seconded by Brownell not to consider this joint effort; passed 4-0. (Res. #14-026)
  4. Spring Clean-Up – Motion by Farber, seconded by Handy to hold Spring Clean up May 16th & 17th from 7:00 a.m. to 3:30 p.m. each day; passed 4-0. (Res. #14-027)
  5. Other – Councilman Brownell reported that Crum Creek Rd. is breaking up and is in very poor condition after the paving done by Montgomery County.   It was also reported that a section of Upper Mill Rd. is being deteriorated by the creek and is a safety concern.

Audit – Motion by Farber, seconded by Millington to accept voucher #169729 through #169756, and authorize the Supervisor to pay; passed 4-0. (Res. #14-028)

Adjournment – Motion by Farber, seconded by Brownell; passed 4-0. (Res. #14-029)  Meeting adjourned 8:07 p.m.

Submitted by: Lynn M. Stever: Town Clerk (JDC)

Return to the top of the page

TOWN BOARD MEETING - March 13, 2014

A regular meeting of the Town of St. Johnsville was held on March 13, 2014, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, 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, LeighAnne Loucks, Assessor; William VanGorder, Mang Insurance

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Jeffrey Doxtater absent

Public Comment – none

Minutes – Motion by Handy, seconded by Millington to accept the minutes of February 20, 2014; passed 5-0. (Res. #14-017)

Departmental Reports – Town Clerk, Justice, Code Enforcement Officer, Dog Control Officer; motion to accept by Farber, seconded by Brownell; passed 5-0. (Res. #14-018)

Correspondence – Supervisor’s 12/31/13 Monthly Report & the 2013 Annual Update Document

Committee Reports – none

Old Business – none

New Business

  1. NIMYR Insurance Renewal – Bill VanGorder from Mang Insurance reviewed the Town’s insurance renewal policy with the board.  Mr. VanGorder will get a copy of the third party evaluation from C-Biz for the board to review.  Motion by Handy, seconded by Farber to accept the insurance renewal for $8,332.80, with Mr. VanGorder to get a quote for an additional $1,000,000 in coverage for the board to consider; passed 5-0. (Res. #14-019)
  2. Highway Department – nothing to report Hwy. Superintendent absent.
  3. Assessor – LeighAnne Loucks, Sole Assessor reported that she received a letter from the Village requesting that the exemptions be removed from the Catholic Church.  LeighAnne reported that Norman is the Attorney for both the Town and Village and was at the proceedings for the Catholic Church.  She stated that he should have told the Village that the ruling was the exemptions remain as ordered by the Court, and that they cannot be denied for four years.  The possibility of an assessment revaluation in the town was discussed, including costs involved.  Councilwoman Handy stated that she is totally committed to doing a revaluation, which would make everyone pay their fair share of the tax burden.  Motion by Handy, seconded by Millington to advertise for RFP bids; motion passed 4-1, with Farber voting no. (Res. #14-020)  LeighAnne is to get the Supervisor the RFP.
  4. Personnel Policy Amendments – the current Personnel Policy was reviewed and changes were made.  A revised copy will be available for the board’s consideration at the April meeting.

Audit – Motion by Farber, seconded by Handy to authorize the Supervisor to pay vouchers #14-061 through #14-082; passed 5-0. (Res. #14-021)

Adjournment – Motion by Millington, seconded by Brownell; passed 5-0. (Res. #14-022)  Meeting adjourned 8:50 p.m.

Submitted by: Lynn M. Stever - Town Clerk (JDC)

Return to the top of the page

TOWN BOARD MEETING - February 20, 2014

A regular meeting of the Town of St. Johnsville was held on February 20, 2014, at 7:00 p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville, NY 13452

Present:  Wayne Handy, 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 & Ron Hezel

Meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – Councilman Farber absent

Public Comment –  none

Minutes – Motion by Handy, seconded by Millington to accept the minutes of January 9, 2014; passed 4-0. (Res. #14-009)

Departmental Reports – Motion by Handy, seconded by Brownell to accept the Town Clerk, Justice, Code  Enforcement Officer & Dog Control Officer’s monthly reports; passed 4-0. (Res. #14-010)

Correspondence – none

Committee Reports – none

Old Business – none

New Business

  1. Highway Department – Jeffrey Doxtater, Hwy. Superintendent presented his 2014 Highway Agreement to the board.  He reported that he will be rolling over the CHIPS money.  The board asked him to compile a report of roads from worst to best and rough estimates of work that needs to be done.  Motion to accept the agreement by Millington, seconded by Brownell; passed 4-0. (Res. #14-011)
  2. Ayres Memorial Animal Shelter – Motion by Handy, seconded by Millington to accept the agreement at an annual cost of $4,500; passed 4-0. (Res. #14-012)
  3. Personnel Policy – update next month.
  4. Executive Session Motion by Handy, seconded by Brownell to enter into an executive session for personnel matters; passed 4-0. (Res. #14-013) 7:30 p.m.  Motion to return to regular session by Brownell, seconded by Millington; passed 4-0. (Res. #14-014) 7:35 p.m.
  5. Assessor – due to weather, LeighAnne Loucks, Sole Assessor was unable to attend.  It was agreed to put her on the agenda for the March meeting.

Audit – Motion by Handy, seconded by Millington to accept the audit of voucher #14-025 through #14-062, and authorize the Supervisor to pay; passed 4-0. (Res. #14-015)

Adjournment – Motion by Brownell, seconded by Handy; passed 4-0. (Res. #14-016)  Meeting adjourned 7:38 p.m.

Submitted by:  Lynn M. Stever, Town Clerk (JDC)

Return to the top of the page

TOWN BOARD MEETING - January 09, 2014

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

An organizational/regular meeting of the Town of St. Johnsville was held on January 9, 2014, at 6:30 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; Norman Mastromoro, Attorney for the Town

Absent: none

Public: James Castrucci, DCO/LUEO & Ronald Hezel

Organizational meeting called to order 6:30 p.m.

Insurance – Motion by Handy, seconded by Farber to have William Putman the 15% of the cost of family coverage and have him obtain Child Health Plus for his son, with the cost to be reimbursed to him through a voucher; passed 5-0. (Res. #14-001)

2014 Wage & Appointment Schedule – Motion by Handy, seconded by Millington to accept the schedule as amended to reflect an increase of $.25/hr for the Highway Department bringing the hourly wage to $15.49; passed 5-0. (Res. #14-002)

6:50 p.m. Public Hearing on Local Law No. 2 of 2013 – no one from the public spoke, adjourned by the Town Board until the Planning Board further reviews it.

Regular meeting called to order 7:00 p.m.

Salute to the flag

Roll Call – all present

Public Comment – none

Minutes – Motion by Handy, seconded by Millington to accept the minutes of December 12, 2013; passed 5-0. (Res. #14-003)

Departmental Reports – Motion by Brownell, seconded by Handy to accept the Town Clerk’s, Justice, Code Enforcement Officer’s, Dog Control Officer’s and the Historian’s reports; passed 5-0. (Res. #14-004)

Old Business – none

New Business

  1. Highway Department – Jeffrey Doxtater had nothing new to report.
  2. Employee Assistance Program – Motion by Millington, seconded by Farber; passed 5-0. (Res. #14-005)
  3. CDPHP Renewal – renewal is due February 1st.  Plans offered were reviewed and a meeting was set for January 23rd at 7:00 p.m. to review plan options.
  4. Local Law No. 2 of 2013 – Motion by Farber, seconded by Brownell to send back to the Planning Board with recommendations to include no permits will be issued to any new junkyards; passed 5-0. (Res. #14-006

Audit – Motion by Farber, seconded by Brownell to accept the audit and authorize the Supervisor to pay vouchers #14-001-#14-024; passed 5-0. (Res. #14-007)

Adjournment – Motion by Handy, seconded by Millington; passed 5-0. (Res. #14-008)  Meeting adjourned 8:04 p.m.

Submitted by: Lynn M. Stever - Town Clerk (JDC)

Return to the top of the page

WAGE & APPOINTMENT SCHEDULE 2014

Supervisor $7,904.00

Councilman (4 @ $1,500 ea.) $6,000.00

Justice $5,750.00

Town Clerk/Tax Collector $15,500.00

Superintendent of Highways $35,000.00

Sole Appointed Assessor (6 yr. Term) $16,375.00

Highway Employees:

William Putman $15.49/hr. (+.50)                          

Ryan Dygert $15.49/hr.                                 

Robert Battisti $15.49/hr.                     

Miscellaneous:

Registrar (Fees Collected) $10.00/copy -  L. Stever             

CEO/LUEO $ 5,150.00 - J. Castrucci        

Dog Control Officer $1,500.00 - J. Castrucci                    

Rabies Response Agent $100.00/case - J. Castrucci        

Historian (Supervisor’s Appt.)  $350.00 - A. Smith                          

BAR Chairman $150.00                                               

BAR Members $125.00                                   

BAR Training $8.00 /hr.      

Mileage Reimbursement - IRS rate (currently .58/ mi.)                  

Deputy Hwy. Stipend $.50/hr.  William Putman (straight time only)   

Land Use/Sub. Doc. Fee $25.00                                     

Returned Check Fee $30.00                                     

Photocopies $.25/pg. After 1st 4 pgs.                    

Appointments:

Historian -  Anita Smith (appointed by Supervisor)

Deputy Supervisor - Susan Handy (appointed by  Supervisor)

Mont. Co. Planning Board Rep.- Ronald Hezel  

Deputy Clerk/Tax Coll./Registrar -  Virginia Fox & George Stever (appointed by T. Clerk)

Deputy Hwy. Superintendent - William Putman (appointed by Hwy. Sup.)

Audit Committee - Gordon Brownell & William Farber

 

Board of Assessment Review (5 members)

Joseph Sokol (2016)

Janet Shuster (2017)    

Roberta Button (2015)  

Ronald Hezel (2014)

Donald Hoffman (2018)

 

Planning Board Members (5 Members)

Dean Handy (2016)

Paul Flanders (2017)          

Melanie Shuster (2018)    

Melinda Sweet (2014)

Vacancy (2015)

 

Board of Appeals (3 Members)

Robert Smith (2017)       

Vacancy  (2014)

Michael Yezierski (2018)              

 

Recreation Commission (5 Members)

Kim Chapman (2017) 

Peter Dolan (2018)

Lynn Stever (2014)

Floyd Stever (2015)                              

Jason Battisti (2016)

 

Official Newspapers:  CSE                                                                

Depository: NBT                                                                            

Petty Cash Funds: T. Clerk & Justice ($100.00 ea.)                                        

Monthly Meeting Date: 2nd Thursday of ea. Month at 7:00 p.m.                     

Accept Annual Update Document as Town Report                           

Adopting Agenda Format           

Employee Assistance Program                                             

Dog Impound Fees (1st offense $25.00)   (2nd offense $50.00)    (3rd offense $75.00)

Official Website (www.st.johnsville.com)

Motion by Councilman Farber, seconded by  Councilwoman Handy to accept the 2014 Wage & Appointment Schedule; passed 5-0. (Res. #14-001)

Return to the top of the page

 

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