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 - 2016
2016 - Jan.7 | Jan.14 | Feb.11 | Feb.29 | Mar.10 | Apl.14 | May 12 | Jun.09 | Jul.14 | Aug.11 | Aug.29
TOWN BOARD REGULAR MEETING - December 08, 2016 A regular meeting of the Town
of St. Johnsville was held on December 8, 2016, 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; Timothy Smith, Councilman; Lynn Stever, Town
Clerk; Norman Mastromoro, Attorney for the Town of St.
.Johnsville Absent: Ronald Millington,
Councilman Public: Martha & Michael
Mancini Meeting called to order 700
p.m. Salute to the flag Roll Call - Councilman
Millington Public Comment - Martha Mancini
reported to the board that another solar project on the
Damin & Stowell property is in the works with construction
in the Spring of 2017. The Lottman project is expected to
begin in April of 2017. Discussion took place on an
application fee and it was agreed to set it at a $1.00/
thousand of project cost with a minimum of $500.00. Minutes - Motion by Councilman
Hezel, seconded by Councilman Smith to accept the minutes of
November 10, 2016; passed 4-0. (Res. #16-121) Departmental Reports - Motion
by Councilman Bezel, seconded by Councilman Smith to accept
the Town Clerk, Justice, Code Enforcement Officer, Dog
Control Officer & Historian's monthly reports; passed 4-0.
(Res. #16-122) Old Business - none New Business 1.
Justice Court - Supervisor Stagliano
informed the board that as of April 4, 2017, the Village of
St. Johnsville will be giving up their court and a combined
court will be held by the Town of St. Johnsville. Jury
trials will be held at the Village. The court will be
needing to hire a Clerk. 2.
BAR - Motion by Councilman Hezel,
seconded by Councilwoman Handy to reappoint Joseph Sokol to
another five-year term, ending September 20, 2011; passed
4-0. (Res. #16-123) 3.
Montgomery County Snow & Ice Contract
- no proposed contract received to date. 4.
Health Insurance - Motion by
Councilman Hezel, seconded by Councilman Smith to authorize
the Supervisor to sign the contract for Excellus Simply Blue
Plus Silver 15; passed 4-0. (Res. #16-124) 5.
End of year meeting — it was agreed
to hold an end of year meeting on December 30, 2016 at 5:00
p.m. (this meeting was later cancelled) Public Comment -
none Audit - (Voucher #170445-170467)
Motion by Councilman Hezel, seconded by Councilman Smith to
authorize the Supervisor to pay these vouchers totaling
$34,364.18; passed 4-0. (Res. # 16-125) Adjournment - Motion by Councilman
Hezel, seconded by Councilwoman Handy; passed 4-0. (Res.
#16-126) Meeting adjourned 7:23 p.m. Submitted by: Lynn M. Stever - Town
Clerk A special meeting of the
Town of St. Johnsville and a public hearing on Local Law
1 & 2 of 2016 was held on November 21, 2016, at 6:30
p.m., at the Town Offices, 7431 STHWY 5, St. Johnsville,
NY 13452 Present: Dominick
Stagliano, Supervisor; Ronald Hezel, Councilman; Susan
Handy, Councilwoman; Timothy Smith, Councilman; Lynn
Stever, Town Clerk; Norman Mastromoro, Attorney for the
Town of St. .Johnsville Absent: Ronald Millington,
Councilman Public: John Reagan,
Cypress Creek Renewables Public hearing opened 6:30
p.m. for Local Law No. 1 of 2016 with John Reagan
speaking in support of the proposed law; hearing closed
6:45 p.m. Public hearing opened 6:45
p.m. for Local Law No. 2 of 2016 with no one from the
public speaking; hearing closed 7:00 p.m. Meeting opened 7:00 p.m. Motion by Councilman Hezel,
seconded by Councilman Smith to state on the
recommendation of the Attorney that passing the above
two laws will have no significant impact on the
environment; passed 4-0 (Res. 416-117) Motion by Councilman Hezel,
seconded by Councilwoman Handy to adopt Local Law No. 1
of 2016 for enactment; passed 4-0. (Res. 416-118) Motion by Councilman Hezel,
seconded by Councilman Smith to adopt Local Law No. 2 of
2016 for enactment; passed 4-0. (Res. #16-119) Attorney Mastromoro stated
that every action taken requires a SEQR. Motion by Councilman Hezel,
seconded by Councilwoman Handy to adjourn; passed 40.
(Res. #16-120) Meeting adjourned 7:04 p.m. Submitted by: Lynn M.
Stever - Town Clerk TOWN BOARD REGULAR MEETING - November 10, 2016 A regular meeting of the Town of
St. Johnsville was held on November 10, 2016, 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; Timothy Smith, Councilman; Ronald Millington,
Councilman; Lynn Stever, Town Clerk; Norman Mastromoro,
Attorney for the Town of St. .Johnsville Absent: none Public: Martha & Michael
Mancini, Jean Grandy & Daniel Compitello of Cypress Creek
Renewables 6:45 p.m. Public Hearing on 2017
Preliminary Budget opened at 6:45 p.m., no one from the public
spoke. Motion by Councilman Smith, seconded by
Councilwoman Handy to close the public hearing at 6:55 p.m.
(Res. #16-105) Meeting called to order 7:00 p.m. Roll Call – all present Public Comment – none Minutes – Motion by Councilman
Hezel, seconded by Councilman Smith to accept the minutes of
October 13th (regular meeting) and October 20th (special
meeting); passed 5-0. (Res. #16-106) Departmental Reports – Motion by
Councilman Hezel, seconded by Councilman Millington to accept
the Town Clerk, Justice, Code Enforcement Officer, Dog Control
Officer & Planning Board’s monthly reports; passed 5-0. (Res.
#16-107) Correspondence – Letter from the
Montgomery County Planning Board regarding the Town of St.
Johnsville Proposed Solar Farm Law, including revisions that are
required by law, along with legislation regarding “Zombie
Properties”. Old Business
New Business
Audit – Motion by Councilman
Hezel, seconded by Councilman Smith to accept the audit
(#170418-#170443, excluding #170428); passed 5-0. (Res. #16-115) Adjournment – Motion by Councilman
Hezel, seconded by Councilwoman Handy; passed 5-0. (Res.
#16-116) Meeting adjourned 8:22 p.m. Submitted by: Lynn M. Stever - Town Clerk TOWN BOARD SPECIAL MEETING - October 20, 2016 A special
meeting/workshop of the Town of St. Johnsville was held on
October 20, 2016, at 10:00 a.m., at the Town Offices, 7431 STHWY
5, St. Johnsville, NY 13452 Present: Dominick Stagliano,
Supervisor; Ronald Hezel, Councilman; Susan Handy, Councilwoman;
Timothy Smith, Councilman; Ronald Millington, Councilman; Lynn
Stever, Town Clerk Absent: none Public: none Meeting called to order 10:00 a.m. Supervisor Stagliano reviewed the
Preliminary Budget with the Town Board line item by line item.
Discussion took place whether a truck purchase can be made.
Supervisor Stagliano said he will email three different
scenarios for payment of a truck purchase to each board member,
then any amendments can be proposed at the November 10th.
meeting. Adjournment - Motion by Councilman
Hezel, seconded by Councilman Millington; passed 5-0. (Res.
#16-104) Meeting adjourned 11:05 a.m. Submitted by: Lynn M. Stever - Town
Clerk TOWN BOARD REGULAR MEETING - October 13, 2016 A regular meeting of the Town of St.
Johnsville was held on October 13, 2016, 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; Timothy
Smith, Councilman; Ronald Millington, Councilman; Lynn
Stever, Town Clerk; Norman Mastromoro, Attorney for the Town
of St. .Johnsville Absent: none Public: Michael & Martha Mancini &
Maynard Baker Meeting called to order 7:00 p.m. Salute
to the flag Roll Call - all present Public Comment - none Minutes - Motion by Councilman Hezel,
seconded by Councilwoman Handy to accept the minutes of
September 8, 2016; passed 5-0. (Res. #16-094) Departmental Reports - Motion by
Councilman Hezel, seconded by Councilman Millington to
accept the Town Clerk, Code Enforcement Officer, Dog Control
Officer & Justice monthly reports; passed 5-0. (Res.
#16-095) Correspondence - Copy of a letter sent to
John Nichols regarding $150 charge being assessed to the
property that has been assessed incorrectly by the town.
Supervisor Stagliano is still attempting to correct this
issue with the County. Old Business A. Planning Board - Martha Mancini
reported that everything is done on the proposed Solar Law,
including the SEQR and is waiting for the Town Board to vote
on it. Attorney Mastromoro stated that the Town Board is
lead agency and they need to fill out Part 2 & 3 of the SEQR
prior to it being forwarded to the County Planning Board.
Martha Mancini disagreed and said that Part I has been
filled out by the Town Planning Board as instructed by the
County (part 2 & 3 do not need to be filled out, only for
each individual application). It was agreed to have the Town
Clerk forward the entire form to the Montgomery County
Planning Board with a submission form (Martha will bring to
the Town Clerk) on Friday. New Business A.
Fall Clean-Up -
Motion by Councilman Hezel, seconded by Supervisor Stagliano
to hold a Fall Clean-Up at the town highway department on
October 21 & 22nd from 7am-5pm; passed 3-2. Councilwoman
Handy and Councilman Millington voting no. (Res. #16-096) B.
2017 Tentative
Budget— Supervisor Stagliano presented the budget to the
Town Board and reviewed line by line. Motion to accept the
Tentative Budget as the Preliminary Budget by Councilman
Hezel, seconded by Councilman Smith; passed 5-0. (Res.
416-097) Motion by Councilman Smith, seconded by Councilman
Millington to set a budget workshop//meeting for the 2017 Preliminary Budget on October 20, 2016, at 10
a.m.; passed 5-0. (Res. #16-098) Motion by Councilman Smith,
seconded by Councilman Millington to set a public hearing on the
2017 Preliminary Budget for November 10, 2016, at 6:45 p.m.;
passed 5-0. (Res. #16-099) C.
Village Fire Contract -
Motion by Councilman Hezel, seconded by Councilman Smith to
accept the proposed Village of St. Johnsville Fire Contract for
the years 2017, 2018 & 2019; passed 5-0. (Res. 916-100) D.
Montgomery County
Mitigation Plan - Motion by Councilman Hezel, seconded by
Councilman Smith to make a resolution adopting the Montgomery
County multi-jurisdictional all-hazard mitigation plan; passed
5-0. (Res.#1 6-101) Public Comment - none Audit - (9170399-9170416 totaling $13,426.00)
Motion by Councilman Hezel, seconded by Councilman Smith to
accept the audit and authorize the Supervisor to pay; passed
509, (Res. #16-102) Adjournment - Motion by Councilman Smith,
seconded by Councilman Hezel; passed 50. (Res. #16-103) Meeting
adjourned 8:33 p.m. Submitted by: Lynn M. Stever - Town Clerk TOWN BOARD REGULAR MEETING - September 08, 2016 A regular meeting of the Town of St. Johnsville was
held on September 8, 2016, 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; Timothy
Smith, Councilman; Ronald Millington, Councilman; Lynn Stever,
Town Clerk; Norman Mastromoro, Attorney for the Town of
St. .Johnsville Absent: Tim Smith Public: Martha & Michael Mancini, Les Larsen,
Melanie Shuster, Margaret DiGiacomo Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment – none Minutes – Motion by Hezel, seconded by Millington to
accept the minutes of August 11th and August 29, 2016; passed
3-0 (Handy arrived late) (Res. #16-089) Departmental Reports – Motion by Millington, seconded
by Hezel to accept the Town Clerk’s, Justice’s, Code Enforcement
Officer’s & Dog Control Officer’s monthly reports; passed 3-0.
(Res. #16-090) Correspondence – letter from Montgomery County Public
Health regarding the Rabies Response Agent. Old Business
New Business
Public Comment – Martha Mancini informed the board that
she has been contacted by a Solar Company that is interested in
doing a Solar Farm and they have questioned the status of
the law. Margaret DiGiacomo questioned the board whether
they have ever considered making the CEO a full time position
for both the Village and Town. Supervisor Stagliano
said there is money available from the State to study it,
however, not to actually administer it. Audit –(Voucher #170385-170396) Motion by Hezel,
seconded by Millington to approve these vouchers and authorize
the Supervisor to pay; passed 4-0. (Res. #16-092) Adjournment – Motion by Hezel, seconded by Millington;
passed 4-0. (Res. #16-093) Meeting adjourned 7:57 p.m. Submitted by: Lynn M. Stever - Town Clerk TOWN BOARD SPECIAL MEETING - AUGUST 29, 2016 A special meeting of the Town of St. Johnsville was
held on August 29, 2016, at 7:00 p.m., at the Town Offices, 7431
STHWY 5, St. Johnsville, NY 13452 Present: Dominick Stagliano, Supervisor;
Susan Handy, Councilwoman; Timothy Smith, Councilman; Ronald
Millington, Councilman; Lynn Stever, Town Clerk; Norman
Mastromoro, Attorney for the Town of St. .Johnsville Absent: Ronald Hezel, Councilman Public: Martha Mancini, Michael Mancini, Dean
Handy & Wayne Handy Meeting called to order 7:00 p.m. Roll Call – Councilman Hezel absent The purpose of the meeting is to review a proposed local
law to amend the Town of St. Johnsville Land Use Law to regulate
solar energy systems. Discussion followed with the
following suggested: that the Attorney include a “finding”
paragraph to show the intent of keeping with the current Land
Use Law and the Comprehensive Plan, a SEQR would need to be
completed and County review would all need to be completed prior
to presentation to the Town Board. Once completed it would
then be presented to the Town Board for their approval to be
presented at a public hearing. Discussion took place regarding “Payment In
Lieu of Taxes” (PILOT Program) for any proposed commercial
systems. Adjournment – Motion by Millington, seconded
by Smith; passed 5-0. (Res. #16-088) Meeting adjourned
7:40 p.m. Submitted by: Lynn M. Stever - Town Clerk
TOWN BOARD MEETING - AUGUST 11, 2016 A regular meeting of the Town of St. Johnsville was
held on August 11, 2016, 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; Timothy
Smith, Councilman; Ronald Millington, Councilman; Lynn Stever,
Town Clerk; Norman Mastromoro, Attorney for the Town of
St. .Johnsville Absent: none Public: Martha Mancini & Wayne Handy Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment – none Minutes – Motion by Hezel, seconded by Smith to accept
the minutes of July 14, 2016; passed 5-0. (Res. #16-082) Departmental Reports – Motion by Hezel, seconded by
Smith to accept the Town Clerk, Justice, Code Enforcement
Officer, Dog Control Officer and Planning Board’s monthly
reports; passed 5-0. (Res. #16-083) Correspondence – none Old Business
New Business
Public Comment – none Audit – Motion by Handy, seconded by Hezel; passed 5-0
to authorize the Supervisor to pay vouchers #170363-170384.
(Res. #16-086) Adjournment – Motion by Handy, seconded by Smith;
passed 5-0. (Res. #16-087) Meeting adjourned 8:59 p.m. Submitted by: Lynn M. Stever - Town Clerk TOWN BOARD MEETING - July 14, 2016 A regular meeting of the Town of St.
Johnsville was held on July 14, 2016, 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; Timothy Smith, Councilman; Lynn Stever, Town
Clerk; Norman Mastromoro, Attorney for the Town of St.
.Johnsville Absent: Ronald Millington, Councilman Public: Martha & Michael Mancini Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment – none Minutes – Motion by Hezel, seconded by Smith
to accept the minutes of June 9, 2016; passed 4-0. (Res.
#16-077) Departmental Reports – Motion by Hezel,
seconded by Smith to accept the Town Clerk, Justice, Code
Enforcement Officer & Dog Control Officer’s monthly reports;
passed 4-0. (Res. #16-078) Correspondence – letter from Agriculture &
Markets showing Shelter compliance Old Business
New Business
Audit - motion by Hezel, seconded by Smith
to approve the audit and authorize the Supervisor to pay voucher
#170339-170362 in the amount of $12,776.61; passed 4-0. (Res.
#16-080) Adjournment – Motion by Handy, seconded by
Hezel; passed 4-0. (Res. #16-081) Meeting adjourned 8:01
p.m. Submitted by: Lynn M. Stever - Town ClerkTOWN BOARD MEETING - June 09, 2016 A regular meeting of the Town of St.
Johnsville was held on June 9, 2016, 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; Timothy
Smith, Councilman; Ronald Millington, Councilman; Lynn Stever,
Town Clerk; Norman Mastromoro, Attorney for the Town of St.
.Johnsville Absent: none Public: James none Meeting called to order 7:00 p.m. Salute to the flag Roll Call - all present Public Comment - none Minutes - Motion by Smith, seconded by
Millington to accept the minutes of May 12, 2016; passed 5-0.
(Res. #16-073) Departmental Reports - Motion by Hezel,
seconded by Smith to accept the Town Clerk, Code Enforcement
Officer, Dog Control Officer, Planning Board and Justice's
monthly reports; passed 5-0. (Res. #16-074) Correspondence — Letter from Excellus
notifying of potential increase of 7%; Klock cemetery
correspondence. Old Business A.
Rabies Response Agent -
Supervisor Stagliano received a call from Kim Conboy, Director
of Montgomery County Public Health stating that they did receive
the voucher from the Town, however, they have no line item in
the budget to issue payment. Norman Mastromoro stated that he
has not received any contact from the County Attorney.
Montgomery County Public Health agreed that it is their
responsibility, but no protocol was ever set up for payment. In
1996 all town supervisors agreed that the Dog Control Officers
would be the designated Rabies Response Agents, however no
protocol was set up for who pays the fees. Norman Mastromoro
will follow up with the County Attorney again. B.
Vendor/Garage Sale
Permits - the CEO issued a Vendor Permit and charged $50.00 with
no set fees in place. It was agreed that the fee should be
returned to the fireworks vendor and a "vendor registration"
should he issued with no fees charged. C.
Nichols Assessment Error
- Supervisor Stagliano reported that to date this issue is still
unresolved. The Supervisor and the Attorney for the Town will
prepare a resolution to be presented to the County Executives
for a correction. D.
Junkyard Law - Attorney
Mastromoro reviewed the Ordinance, which was passed in 1963 and
determined it is for a particular site, not encompassing any
property owned by the individual obtaining the permit. E.
Codes Issues - discussion
took place on property maintenance issues within the town.
Attorney Mastromoro will look at the laws we have in place to
see what can be done to clean them up. F.
Klock Cemetery - a
previous resolution was for Attorney Mastromoro to work on a
proposed trust agreement with David Klock for maintenance of the
cemetery. Supervisor Stagliano will ask Kelly Wilder, Bookkeeper
to contact the NYS Comptroller's office to see is this can be
done without the Town having ownership of the cemetery. New Business A. Board of Assessment Review- Councilman
Hezel spoke to the board regarding the attendance at the recent
BAR session. He stated that one member did not attend and that
another attended for approximately 20 minutes; he feels that it
should be a requirement that each member fulfill a minimum of
the four hours and that their compensation should be $125.00
divided by the four hours. If this requirement is not fulfilled
then only a partial compensation should be paid. He also stated
that a Chairman was never chosen and that no minutes have been
filed with the Town Clerk. He would like to see the change in
salary put on the Organization Meeting agenda. Audit - Motion by Hezel, seconded by
Millington to accept the audit and authorize the Supervisor to
pay (voucher #1703307-170336 totaling $24,227.50); passed 5-0.
(Res. #16-075) Adjournment Motion by Millington, seconded by
Smith; passed 5-0. (Res. #16-076) Meeting adjourned 8:20 p.m. Submitted by: Lynn M. Stever - Town Clerk TOWN BOARD MEETING - May 12, 2016 A regular meeting of the Town of St. Johnsville was
held on May 12, 2016, at 7:00 p.m., at the Town Offices,
7431 STHWY 5, St. Johnsville, NY 13452 Present: Dominick Stagliano, Supervisor; Ronald
Hezel, Councilman; Timothy Smith, Councilman; Ronald
Millington, Councilman; Lynn Stever, Town Clerk; Norman
Mastromoro, Attorney for the Town of St. .Johnsville Absent: Susan Handy, Councilwoman Public: Les Larsen Meeting called to order 7:00 p.m. Salute to the flag Roll Call - Councilwoman Handy absent Public
Comment - none Minutes - Motion by Hezel, seconded by Smith to
accept the minutes of April 14, 20016; passed 4-0. (Res.
#16-070) Departmental Reports - Motion by Hezel, seconded by
Smith to accept the Town Clerk, Justice, Code Enforcement
Officer & Dog Control Officer's monthly reports; passed 4-0.
(Res. #16-070) Correspondence - Planning Board minutes of April
17th & May 51h and an e-mail from the Village of St.
Johnsville stating that as of April 2017 there will no
longer be a village Court and cases will all fall to the
Town of St. Johnsville Justice Court. Committee Reports - none. Old Business I. Rabies Response Agent - Attorney Mastromoro has
had no response to date from the Montgomery County Attorney.
It was agreed to send a voucher to Montgomery County Public
Health referencing PH Law 2145(l) and charge $100.00 for
rabies call for April 2016. 2. Nichols Assessment Error - Attorney Mastromoro
and Supervisor Stagliano stated that to date this issue has
not been resolved by the County, and they will continue to
work on it. New Business 1.
Vendor's Permit - discussion took place and it was
agreed to have the Attorney draw up a ordinance combining a
vendor and garage sale permit for the town's review. 2.
2015 AUD - Supervisor Stagliano reviewed the Annual
Update Document with the town board members, stating that
Fund Balances for (A) $29,765/(B) $80,297 & (DB) $165,530.
Supervisor Stagliano also stated that there is $76,000 in
the CHIPS reimbursement for roadwork. 3.
Waterfront Revitalization Development - Supervisor
Stagliano said he received an e-mail on this project. He
said it originally stated in 1993 and with the exception of
himself, most of the board is not familiar with the project,
therefore Audit — Motion by Hezel, seconded by Smith to accept the audit (Voucher #170286-170306, totaling $19,527.90 ); passed 4-0. (Res. #16-071) Adjournment — Motion by Hezel, seconded by Millington;
passed 4-0. (Res. #16-072) Meeting adjourned 7:32 p.m. Submitted by: Lynn M. Stever - Town Clerk TOWN BOARD MEETING - April 14, 2016 A regular meeting of the Town of St. Johnsville was
held on April 14, 2016, 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; Timothy Smith,
Councilman; Ronald Millington, Councilman; Lynn Stever, Town
Clerk; Norman Mastromoro, Attorney for the Town of St. Johnsville Absent: none Public: Jeffrey Hadcox Meeting called to order 7:00 p.m. Salute to the
flag Roll Call - all present Public Comment - none Minutes - Motion by Millington, seconded by Hezel
to accept the minutes of March 10, 2016; passed 5-0. (Res.
#16-060) Departmental Reports - Motion by Handy, seconded by
Smith to accept the Town Clerk, Justice, Code Enforcement
Officer and Dog Control Officer's monthly reports; passed
50. (Res. #16-061) Correspondence: -Montgomery County Clean Up Day 4/16/16 -Melinda Sweet resignation from Planning Board
effective 3/21/16 -Jeffrey Hadcox resignation from the Board of
Appeals effective 4/14/16\ -Letter from Martha Mancini,
Chairman of the Planning Board requesting the Town Board
appoint Jeffrey Hadcox to the Planning Board. -Letter from Attorney Mastromoro stating that to
date he has had no response from Montgomery County Public
Health regarding the Rabies Response Agent. Old Business 1.
Purchasing Policy - Motion by Supervisor Stagliano,
seconded by Hezel to adopt the revised Purchasing Policy
dated 4/14/16; passed 5-0. (Res. #16-062) 2.
Rabies Response Agent - Attorney Mastromoro stated
that he has had no response from Montgomery County Public
Health. Future rabies calls should be billed to the County,
if payment if refused it was suggested to contact the
Association of Towns. 3.
John Nichols Assessment Error - Attorney Mastromoro is
still waiting for a return call from the Montgomery County
Attorney to correct this error. New Business 1. Fitzpatrick's Stop Work Order - a completed
package of items requested from the Planning Board has been
submitted by Mr. Fitzpatrick. James Castrucci, CEO has to
review that all items are completed and then the Planning
Board will call a special meeting. Attorney Mastromoro
stated that if the building is less than 4,000 sq ft. it
would be exempt from the Planning Board having to do a SEQR. 2. Spring
Clean-Up - Motion by Smith, seconded by Millington to hold a
clean-up of May 6th & 7th passed 5-0. (Res. #16-063) 3. Planning
Board/ Board of Appeals Vacancy - the Town Board regretfully
accepts the resignation of Melinda Sweet from the Planning Board
and Jeffrey Hadcox from the Board of Appeals. A motion by Smith,
seconded by Hezel to appoint Jeffrey Hadcox to the Planning
Board, with a term expiration of 12/31/19; passed 5-0. (Res.
416-064) The Town Clerk is to advertise for an opening on the
Board of Appeals. 4. EAP
(Employee Assistance Program) - Motion by Hezel, ,seconded by
Millington to enter into an annual agreement with St. Mary's
Hospital at an annual cost of $150.00; passed 5-0. (Res.
416-065) 5.
Montgomery County Salary Increases - a resolution made by Handy,
seconded by Millington opposing salary increases proposed by the
County; passed 5-0. (Res. #16-066) Public Comment - none Audit - Motion by Handy, seconded by Hezel to accept
the audit (voucher 4170261 through 170285, totaling $13,846.26;
passed 5-0. (Res. 416-067) Adjournment - Motion by Hezel, seconded by Millington;
passed 5-0. (Res. 416-068) Meeting adjourned 7:58 p.m. Submitted by: Lynn M. Stever - Town Clerk TOWN BOARD MEETING - March 10, 2016 A regular
meeting of the Town of St. Johnsville was held on March 10,
2016, 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; Timothy Smith, Councilman; Ronald Millington,
Councilman; Lynn Stever, Town Clerk; Norman Mastromoro,
Attorney for the Town of St. .Johnsville Absent: none Public: Michael &
Martha Mancini, Melanie Shuster & Les Larsen Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment – Melanie Shuster
thanked the Town Board for addressing the issues with the
Planning Board and stated that she feels they now have a good
working board with Martha Mancini as Chairman. Minutes – Motion by Hezel, seconded
by Smith to accept the minutes of February 11th and February
29th with the correction that Dean Handy be listed as past
Chairman of the Planning Board; passed 5-0. (Res. #16-052)\ Departmental Reports – Motion by
Smith, seconded by Millington to accept the Town Clerk, Justice,
Dog Control Officer & Code Enforcement Officer’s monthly
reports; passed 5-0. (Res. #16-053) Correspondence – Motion by
Millington, seconded by Smith to accept the following: Attorney
Mastromoro letters regarding Rabies Response Agent, John
Nichols assessment error, and Janet Shuster (deemed not a
subdivision); passed 5-0. (Res.#16-054) Old Business
New Business
Public Comment – Martha Mancini
addressed the board stating that in the case of Solar Farms, the
company would be responsible for the taxes, not the landowner. Audit – Motion by Hezel, seconded by
Smith to accept the audit and authorize the Supervisor to pay
Voucher #170242 through #170258 totaling $16,594.61; passed 5-0.
(Res. #16-058) Adjournment – Motion by Hezel,
seconded by Smith; passed 5-0. (Res. #16-059) Meeting
adjourned 8:32 p.m. Submitted by: Lynn M. Stever - Town
Clerk TOWN BOARD SPECIAL MEETING - February 29, 2016
A SPECIAL meeting of the
Town of St. Johnsville was held on February 29, 2016, 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; Timothy
Smith, Councilman; Ronald Millington, Councilman; Lynn Stever,
Town Clerk Public: James Castrucci, DCO/LUEO,
Michael & Martha Mancini, Les Larsen, Jeffrey Hadcox, Randy &
Chad Fitzpatrick, Wayne Handy, Barb Damin, ? ? Meeting called to order 7:00 p.m. Supervisor
Stagliano stated that the primary purpose of this meeting is to
reorganize the Planning Board to a full five member board.
He stated that before the board
conducts interviews he will address the issue of a building
permit issued to Randy Fitzpatrick for a 40’X80’ building for a
potential chicken processing plant.
He stating that there is a process
that must be followed to ensure the health, safety and well
being of the town residents. He apologized for the error that was
made in granting this building permit, stating that he is
entitled to a fair representation of what process he needs to
follow.
He said the permit should have been
rejected and sent to the Planning Board for site plan review
prior to the issuance of the permit.
He stated that two permits need to
be issued, one for Land Use and then a Building Permit. The Town Board interviewed candidates
that filed their letter of interest with the Town Clerk, which
included Martha Mancini, Leslie Larsen and Jeffrey Hadcox. Motion by Smith, seconded by Handy to
appoint Leslie Larsen to the Planning Board, with a term
expiration of 12-31-2016; passed 5-0. (Res. #16-047) Motion by Smith, seconded by Millington
to appoint Martha Mancini to the Planning Board as Chairman,
with a term expiration of 12-31-2017; passed 5-0. (Res. #16-048) Motion by Smith,
seconded by Millington to appoint Jeffrey Hadcox to the Board of Appeals, with a
term expiration of 12-31-2019; [passed 5-0. (Res.#16-049) Motion by Millington, seconded by Hezel
to reappoint George Haines to the Planning Board, with a term
expiration of 12-31-2020; passed 5-0. (Res. #16-050) It was agreed
that the Planning Board will hold an organizational meeting on
Thursday, March 3, 2016, at 7:00 p.m..
Town Clerk to advertise this
meeting. Motion to adjourn
by Smith, seconded by Millington; passed 5-0. (Res. #16-051)
Meeting adjourned 7:57p.m. Submitted by: Lynn M. Stever - Town
Clerk TOWN BOARD MEETING - February 11, 2016 A regular meeting of
the Town of St. Johnsville was held on February 11, 2016, 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; Timothy
Smith, Councilman; Ronald Millington, Councilman; Lynn Stever,
Town Clerk; Norman Mastromoro, Attorney for the Town of
St. .Johnsville Absent: none Public: 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 Hezel, seconded by Handy to accept
the minutes of January 7th and January 14, 2016; passed 5-0.
(Res. #16-039) Departmental Reports – Motion by Hezel, seconded by
Smith to accept the Town Clerk, Justice, Code Enforcement
Officer, Dog Control Officer and Assessor’s reports; passed 5-0.
(Res. #16-040) Correspondence - letters of application for the
Planning Board vacancy was received from Jeffrey Hadcox and
Martha Mancini. A letter of application for the position
of Dog Control Officer/Rabies Response Agent was received from
James Castrucci. Old Business
Audit – Motion by Hezel, seconded by Smith to approve
voucher #170219 through #170241 totaling $49,507.81; passed 5-0.
(Res. #16-045) Adjournment – Motion by Smith, seconded by Hezel;
passed 5-0. (Res. #16-046) Meeting adjourned 8:17 p.m. Submitted by: Lynn M. Stever = Town Clerk TOWN BOARD MEETING - January 14, 2016
A regular meeting of the Town
of St. Johnsville was held on January 14, 2016, 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; Timothy Smith, Councilman;
Ronald Millington, Councilman; Lynn Stever, Town Clerk Absent:
Maynard Baker, Hwy. Superintendent
Public: James Castrucci, DCO/LUEO, Les Larsen & Louise Robusto 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 10, 2015; passed 5-0. (Res. #16-026)
Departmental Reports – Motion to accept the Town Clerk, Justice,
Dog Control Officer & Code Enforcement Officer’s monthly reports
by Hezel, seconded by Smith; passed 5-0. (Res. #16-027)
Correspondence –none
Committee Reports –
none Old
Business
New
Business
Audit –
Motion by Hezel, seconded by Millington to authorize the
Supervisor to pay vouchers #170198 through #170209 & #104808
totaling $3,378.02 for
December 2015 and vouchers #170210 through #170217 &
170197 totaling $13,443.90; passed 5-0. (Res. #16-033) Public
Comment - none
Adjournment – Motion by Smith, seconded by Hezel; passed 5-0.
(Res. #16-034)
Meeting adjourned 8:13 p.m.
Submitted by: Lynn M. Stever - Town Clerk TOWN ORGANIZATIONAL MEETING: January 07, 2016 An organizational meeting of the Town of St.
Johnsville was held on January 7, 2016, 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; Timothy Smith, Councilman; Ronald Millington,
Councilman; Lynn Stever, Town Clerk; Maynard Baker, Hwy.
Superintendent; Norman Mastromoro, Attorney for the Town Absent: none Public: Louise Robusto, Martha & Michael
Mancini & Melanie Shuster Meeting called to order 7:00 p.m. Salute to the flag Roll Call – all present Public Comment – Melanie Shuster addressed
the board regarding the Planning Board’s inactivity. She
stated that they have not met since October 2013 and questioned
whether any decisions made since that meeting would be illegal.
She stated that Paul Flanders is in the St. Johnsville Nursing
Home and feels a thank you for his years of service should be
sent to him. (Res. #16-001) Motion by Stagliano to adopt
the advertised salaries of the 2016 Town Officials as per Town
Law, seconded by Hezel; discussion followed with Councilwoman
Handy stating that she would like to reverse the new Highway
Superintendent’s wage back prior to the approved increase since
he is new to the job. Resolution passed 4-1, Handy
abstaining. (Res. #16-002) Motion by Stagliano, seconded
by Millington to appoint Kelly Wilder as Bookkeeper at a salary
of $6,120.00; passed 5-0. (Res. #16-003) Motion to approve LeighAnne
Loucks as Sole Appointed Assessor at a salary of $17,037.00;
passed 5-0. (Res. #16-004) Motion by Handy, seconded by
Smith to increase the Highway employees from $15.79 to $16.11
per hour; passed 5-0. (Res. #16-005) Motion to appoint Lynn Stever
as Registrar as $10/copy fee; passed 5-0 (Res.#16-006) Motion by Millington, seconded
by Smith to appoint James Castrucci as CEO/LUEO at a salary of
$5,253.00; passed 5-0. (Res. #16-007) Motion by Handy, seconded by
Millington to table appointment of Dog Control Officer; passed
5-0. (Res. #16-008) Motion to table appointment of
a Rabies Response Agent by Handy, seconded by Smith; passed 5-0. (Res. #16-009) Motion to appoint Dominick
Stagliano as Budget Officer at a salary of $1,326.00 by
Millington, seconded by Smith passed 5-0. (Res. #16-010) Motion to approve BAR Chairman
salary of $150.00 by Hezel, seconded by Handy; passed 5-0. (Res. #16-011) Motion to approve BAR members
salaries at $125.00 each by Handy, seconded by Millington;
passed 5-0. (Res. #16-012) Motion to set the salary of
BAR training at $8.75/hr by Hezel, seconded by Smith; passed
5-0. (Res. #16-013) Motion by Millington, seconded
by Hezel to set mileage rate at current IRS rate; passed 5-0. (Res. #16-014) Motion by Handy, seconded by
Smith to approve salary of $.50/hr. for Highway Superintendent
Deputy (straight time); passed 5-0. (Res. #16-015) Motion b Hezel, seconded by
Smith to approve fee of $25.00 each for Land Use and Subdivision
Documents; passed 5-0. (Res. #16-016) Motion by Hezel, seconded by
Millington to charge $30.00 Returned Check Fee; passed 5-0. (Res. #16-017) Motion by Millington, seconded
by Smith to charge $.25/pg. after 1st 4 pages for photocopying;
passed 5-0. (Res. #16-018) Motion by Hezel, seconded by
Smith authorizing Supervisor to use a facsimile signature to
sign checks; passed 5-0. (Res. #16-019) Motion by Handy, seconded by
Hezel to designate The Recorder as the official newspaper;
passed 5-0. (Res. #16-020) Motion by Hezel, seconded by
Smith designating NBT as the official depository; passed 5-0. (Res. #16-021) Motion by Handy, seconded by
Hezel setting petty cash funds for the Town Clerk & Justice at
$100.00 each; passed 5-0. (Res. #16-022) Motion by Smith, seconded by
Hezel setting 2nd Thursday of each month at 7:00 p.m. as the
monthly meeting date; passed 5-0. (Res. #16-023) Motion Handy, seconded by
Hezel approving the Employee Assistance Program with St. Mary’s
Hospital at a cost of $150.00/yr.; passed 5-0. (Res. #16-024) Motion by Handy, seconded by
Millington to set dog impound fees as 1st offense $25.00,
2nd offense $50.00 & 3rd offense $75.00; passed 5-0. WAGE & APPOINTMENT SCHEDULE 2016 Supervisor $ 7,904.00
Stagliano, D. (2017) Bookkeeper $ 6,120.00
Wilder, K. (2016) Councilman (4 @ $1,530 ea.) $ 6,120.00
Hezel (19)
Smith (19)
Handy (17)
Millington (17) Justice $
5,982.00
Dye, .B (2017) Town Clerk/Tax Collector $
16,320.00 Stever, L (2017) Superintendent of Highways $
36,414.00 Baker, M. (2017) Sole Appointed Assessor (6 yr. Term) $
17,037.00 Loucks, L. (2019) RH,TS 5-0. (#16-003) Highway Employees: William Putman
$ 16.11/hr. (+.50) Ryan Dygert
$ 16.11/hr. Robert Battisti
$ 16.11/hr. Miscellaneous: Registrar (Fees Collected)
$ 10.00/copy
L. Stever CEO/LUEO
$ 5,253.00
“holdover” Dog Control Officer
$ 1,530.00
“holdover” Rabies Response Agent
$ 100.00/case
“holdover” Historian (Supervisor’s Appt.)
$ 400.00
M. Rapacz Budget Officer
$ 1,326.00
D. Stagliano BAR Chairman
$150.00 BAR Members
$125.00 BAR Training
$8.75 /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. Animal Shelter Contract
$2,400.00 (James A. Brennan Humane Society) Appointments: Historian
Matthew Rapacz (appointed by Supervisor) Deputy Supervisor Ronald
Hezel (appointed by Supervisor) Deputy Clerk/Tax Coll./Registrar
Virginia Fox & George Stever (appointed by T. Clerk) Deputy Hwy. Superintendent
William Putman (appointed by Hwy. Sup.) The following term expirations will be
“holdovers” until the Town Clerk contacts them to see if they
are interested in serving another term: Board of Assessment Review (5)
Joseph Sokol (16)
Janet Shuster (17)
*Roberta Button (20) (Reappointment?)
Ronald Hezel (19)
Donald Hoffman (18) Planning Board Members (5)
Vacancy (16)
Paul Flanders (17
Melanie Shuster (18)
Melinda Sweet (19)
*Les Larsen (20) (Reappointment?)
George Haines (?) Board of Appeals (3)
Robert Smith (17)
Vacancy (19)
Michael Yezierski (18) Recreation Commission (5)
Kim Chapman (17)
Peter Dolan (18) Lynn Stever (19) *Floyd Stever (20) (Reappointment?)
Jason Battisti (16) Resolution authorizing Supervisor to use a
facsimile signature to sign checks Official Newspapers: The Recorder Depository: NBT Petty Cash Funds: T. Clerk & Justice ($100.00
ea.) Monthly Meeting Date: 2nd Thursday of ea.
Month at 7:00 p.m. Adopting Agenda Format (include Public
Comment before & after mtg.) Employee Assistance Program – St. Mary’s
Hospital Contract ($150.00/yr.) Dog Impound Fees (1st offense $25.00)
(2nd offense $50.00) (3rd offense $75.00) Official Website (www.stjohnsville.com) Webmaster: Ronald Hezel Motion to adjourn by Smith, seconded by
Millington; passed 5-0. (Res. #16-025) Meeting adjourned 7:48
p.m. Submitted by: Lynn M. Stever - Town Clerk
WAGE &
APPOINTMENT SCHEDULE 2016
Supervisor
$7,904.00 Stagliano,
D. (2017) Bookkeeper $ 6,120.00 Wilder, K. (2016) Councilman $6,120.00 (4 @ $1,530 ea.) Smith, T. (2019)
Millington, R. (2017)
Handy (2017)
Justice
$5,982.00 Dye,
.B (2017)
Town Clerk/Tax Collector
$16,320.00 Stever, L.
(2017)
Superintendent of Highways
$36,414.00
Baker, M. (2017)
Sole Appointed Assessor (6 yr. Term) $17,037.00 Loucks, L.
(2019)
Highway Employees:
William Putman
$15.79/hr. (+.50)
Ryan Dygert $15.79/hr.
Robert Battisti
$15.79/hr.
Miscellaneous:
Registrar (Fees Collected)
$10.00/copy L.
Stever
CEO/LUEO $5,253.00
J. Castrucci
Dog Control Officer $1,530.00
Rabies Response Agent
$100.00/case
Historian (Supervisor’s Appt.)
$400.00 M. Rapacz
Budget Officer $1,326.00
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.
Animal Shelter Contract $2,200.00 (James A. Brennan Humane Society)
Appointments:
Historian Matthew
Rapacz (appointed by Supervisor)
Deputy Supervisor (appointed by
Supervisor)
Deputy Clerk/Tax Coll./Registrar
Virginia Fox & George Stever (appointed by T. Clerk)
Deputy Hwy. Superintendent
(appointed by Hwy. Sup.)
Audit Committee
Board of Assessment Review
(5) Joseph Sokol (16)
Janet Shuster
(17)
Roberta Button
(20) (Reappointment?)
Ronald Hezel
(19)
Donald Hoffman
(18)
Planning Board Members
(5)
Dean Handy (16)
Paul Flanders (17)
Melanie Shuster (18)
Melinda Sweet (19)
Les Larsen (20)
(Reappointment?)
Board of Appeals (3)
Robert Smith (17)
Vacancy (19)
Michael Yezierski (18)
Recreation Commission
(5)
Kim Chapman (17)
Peter Dolan
(18) Lynn Stever (19)
Jason Battisti
(16)
Resolution authorizing Supervisor to use a facsimile
signature to sign checks
Official Newspapers:
The Recorder
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 – St. Mary’s Hospital Contract
($150.00/yr.)
Dog Impound Fees (1st offense $25.00)
(2nd offense $50.00)
(3rd offense $75.00)
Official Website (www.stjohnsville.com) |
![]() |
02.07.2017
[Business Listings] [Home] [Table of Contents Page]
Problems? Additions? Corrections? - to this website?
Webmaster email: stjohnsville@frontier.com
Copyright © 1998 - 2017 - by RAH