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

 

 

 

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

Return to the top of the page

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

  1. Solar Law has been reviewed by the Montgomery County Planning Board with recommendations that are now required by state law.  Motion by Councilwoman Handy, seconded by Councilman Hezel to approve the Proposed Solar Farm Law (Local Law No. 1) for presentation at a public hearing; passed 5-0. (Res. #16-108)  Councilwoman Handy stated that she did check with the past Planning Board Chairperson, Dean Handy, and that he did agree with Martha Mancini, Planning Board Chairman that on the SEQR, only Part I needs to be filled out and Parts II & III are to be filled out for each individual project.  Attorney Mastromoro stated that he had a conversation with William Rohr of the Montgomery County Planning Board and was advised that Parts I, II & III need to be filled out with Parts II & III to the best possible answers.
  2. PILOT Program – Supervisor Stagliano presented a PILOT Program  from Montgomery County regarding Solar Farms.  Motion to adopt as amended to reflect The Town of St. Johnsville,  Proposed Local Law No. 2 of 2016, A Resolution Adopting Introductory Local Law Establishing A Payment In Lieu of Taxes (PILOT) Schedule For The Taxation Of Solar and  Wind Energy Systems for presentation at a public hearing; passed 5-0. (Res. #16-109) 
  3. Public Hearings LL#1 & LL#2 of 2016 – Motion by Councilman Hezel, seconded by Councilman Smith, to set a public hearing for proposed Local Law No. 1 of 2016 (Solar Farm Law) & Local Law No. 2 of 2016 (PILOT Program) for November 21, 2016, at 6:30 p.m. and 6:45 p.m. respectively; passed 5-0. (Res. #16-110)
  4. Fee Schedule – discussion took place regarding setting an application fee for Solar Farms within the Town of St. Johnsville.  Motion by Councilman Smith, seconded by Councilman Millington to set the application fee at $1.00/thousand of project cost, with a $500.00 minimum charge; passed 5-0. (Res. #16-111)

New Business

  1. 2017 Preliminary Budget – Motion by Councilman Millington, seconded by Councilman Hezel to change B1120 from $30,000 to 0, making total revenues $650 (pg.7), increase Appropriated Fund Balance by $40,000 (pg. 8); passed 5-0. (Res. #16-112)  Motion by Councilman Hezel, seconded by Councilman Millington to increase DB1120 from $184,000 to $214,000 (pg.11), increase Appropriated Fund Balance by $30,000 making total Highway Fund Revenues $366,688.00 (pg. 12) and to increase Capital Projects from $0 to $60,000 (pg. 14); passed 5-0. (Res. #16-113)  Motion by Councilman Hezel, seconded by Councilman Millington to adopt the 2017 Preliminary Budget with amendments as the 2017 Adopted Budget; passed 5-0. (Res. #16-114)

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

Return to the top of the page

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

Return to the top of the page

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

  1. Solar Farm Law – Martha Mancini, Chairman of the Planning Board addressed the board regarding the proposed Solar Farm Law Regulations.  She stated that the Planning Board has completed Part 1 of the SEQR.  Attorney Mastromoro said that the next step is for the town board to designate who will be lead agency and complete Part 2 & 3, when completed the entire law will be forwarded to the Montgomery County Planning Board for their approval.  Motion by Hezel, seconded by Handy to designate the Town Board as lead agency; passed 4-0. (Res. #16-091)
  2. Rabies Response Agent – discussion took place regarding this ongoing issue.  The Town Board voted on August 11, 2016, to end the services of a Rabies Response Agent from the Town of St. Johnsville, effective January 1, 2017.  Attorney Mastromoro said he has received no response from the County Attorney on this issue.
  3. CHIPS Reimbursement Money – last month the Town Clerk was asked to find out how much money the Town of St. Johnsville has banked in the CHIPS program; the amount is $76,475.70.

New Business

  1. 2017 Budget – Supervisor Stagliano reported that all department heads have been given the actual expenditures for the past three years and space to make their requests for 2017.  Budget requests are due back September 20th.  The Tentative Budget is to be presented to the Town Clerk on October 1st. 

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

Return to the top of the page

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 

Return to the top of the page

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

  1. Rabies Response Agent –the town continues to voucher the cost of rabies calls to the Montgomery County Public Health, however no revenue has been received.  Motion by Hezel, seconded by Smith to authorize Attorney Mastromoro to draft a letter to Public Health informing them that as of January 1, 2017, the Town of St. Johnsville will no longer provide a Rabies Response Agent; passed 5-0. (Res. #16-084)
  2. Proposed Solar Energy Law – discussion took place regarding the proposed local law, various revisions were made and a draft will be presented next month or a special meeting if needed.

New Business

  1. Justice Court Grant – Motion by Hezel, seconded by Handy to authorize Bruce R. Dye, Town Justice to apply for a Court Administration Grant; passed 5-0. (Res. #16-085)
  2. Helicopter Landing Pad – Supervisor Stagliano informed the board that he has been approached regarding a possible helicopter landing pad just east of the town highway building.  After further investigation, it was learned that the property in question is owned by the State.
  3. Proposed Road Projects – discussion took place regarding whether or not we will be doing any roadwork this year.  The Town Clerk will find the exact amount of the CHIPS money the Town has banked.
  4. Codes – James Castrucci, CEO (through a telephone conference call) informed the board of a home located within the town that Montgomery County wants him to condemn.  He has inspected the outside, however, has not been allowed inside the home.  The CEO is asking what the board would like him to do.  Supervisor Stagliano stated that he should find out the reason they want it condemned and then contact Attorney Mastromoro.  Attorney Mastromoro said that if it is concern for the resident’s well being, adult protective services should be involved.

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 

Return to the top of the page

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

  1. Rabies Response Agent – Attorney Mastromoro reported that he has heard nothing from the County Attorney.  Another rabies call has been submitted for payment this month; it was agreed to bill Public Health and also remind of past due amount.
  2. Nichols Assessment Correction – Motion by Hezel, seconded by Handy to authorize the  Supervisor to request that the previous resolution denied by the County be revisited with explanations of the error; passed 4-0. (Res. #16-079)

New Business

  1. Sample Solar Farm Law – Martha Mancini, Chairman of the Planning Board presented a first draft of a Solar Farm Law that the Planning Board has reviewed and adopted, for further consideration from the Town Board.  Martha stated that this would be a Local Law with a public hearing if the board chose to consider it.
  2. Property Maintenance – discussion took place regarding various issues within the township.  It was agreed that the Code Enforcement Officer would be asked to contact property owners and issue violations if required.
  3. Highway Agreement – nothing has been received from the Highway Superintendent as to paving for this year.
  4. Local Waterfront Revitalization Project – Supervisor Stagliano said this project originally began in 1998.  Supervisor Stagliano presented a copy of this project for review by the town board members.

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 Clerk

Return to the top of the page

TOWN 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

Return to the top of the page

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 he suggested a joint meeting between the Town of St. Johnsville, Town of Minden, Village of St. Johnsville and the Village of Fort Plain.

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

Return to the top of the page

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

Return to the top of the page

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

  1. Propane Bids – Mirabito tank and 10’ pipe $2,500; propane $.45 over Selkirk rack with their tank; propane $.35 over Selkirk rack with Town owned tank.  Superior $.45 over Selkirk rack.  Motion by Hezel, seconded by Millington to award contract to Superior at a cost of $.45 over Selkirk rack with tank and equipment provided by Superior; passed 5-0. (Res. #16-055)
  2. Procurement Policy – Attorney Mastromoro prepared revisions and guidelines for the Town Board to review and include on agenda for April.
  3. Rabies Response Agent – discussion took place again on whose responsibility it is for payment to the agent.  Attorney Mastromoro has sent the County letters, however, to date has not received any correspondence back; include on the April agenda.
  4. Putman’s Health Insurance – discussion took place regarding a cost savings to both him and the town if his son was covered under Child Health Plus.  Town Clerk to look into this further.
  5. John Nichols Assessment Error – Leighanne Loucks, Assessor has attempted to correct an error that she has made (twice), however, Montgomery County Real Property recommended to the Legislature that it cannot be corrected a second time.  Attorney Mastromoro sent a letter to the County Attorney explaining the errors and that the correction should be made.
  6. Klock Cemetery – discussion continued on a possible fund being set up between the Klock family and the Town for maintenance of the Klock cemetery. 
  7. Solar/Wind Farm Projects – Attorney Mastromoro reported to the board that Real Property tax law entitles them to an exemption from taxes unless the town ops out not to allow assessment exemptions. Town Board is to consider possibilities.

New Business

  1. Personnel Matters – Motion to enter into an executive session by Stagliano, seconded by Millington; passed 5-0. (Res. #16-056) 8:04 p.m.  Motion by Handy, seconded by Smith to return to regular session (8:31 p.m.) with no action taken; passed 5-0. (Res. #16-057)
  2. Other – none

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

Return to the top of the page

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
Absent: none

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

Return to the top of the page

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

  1. Propane Bid Advertisement – Motion by Handy, seconded by Smith to approve for advertisement the legal notice prepared by Attorney Mastromoro for propane bids to be opened at the regular meeting to be held March 10, 2016; passed 5-0. (Res. #16-041)  Currently our supplier is  Superior Energy at $.99/gallon with no tank rental.
  2. Purchasing Policy – Attorney prepared preliminary revisions for the board’s consideration.  Review of these revisions will be on the March agenda.
  3. Dog Control Officer – letters of interest for this position were received from Louise Robusto and James Castrucci.  Motion by Stagliano, seconded by Millington to reappoint James Castrucci as the Dog Control Officer/Rabies Response Agent for 2016; passed 5-. (Res. #16-042)
  4. Planning Board Vacancy – Motion by Hezel, seconded by Millington to table any appointment until the March meeting; passed 5-0. (Res. #16-043)  Applicants will be sent a letter requesting their presence at the March meeting for interviews. 
  5. Dental Coverage Putman – dental coverage for William Putman’s son would have to be William and his son covered at a cost of $63.83/month.  Discussion took place regarding the increased coverage if his son was covered through Child Health Plus, with the Town paying the premium.  The Town Clerk was directed to contact Peggy Booth, Mang Insurance  requesting they do a comparison of benefits between Excellus and Child Health Plus.
  6. 2015 Resolutions – Motion by Hezel, seconded by Smith to make the necessary budget transfers to close the books a prepared by the Bookkeeper; passed 5-0. (Res. #16-044)
  7. Rabies Response Agent – Attorney Mastromoro has been in contact with the County Attorney and was informed that the County does not pay any rabies calls.  Attorney Mastromoro will follow-up.
  8. CornerStone Telephone Quote – a quote for cost savings on the telephone lines was presented.  Town  Board not interested at this time.
  9. John Nichols Tax Issue – Supervisor Stagliano reported to the board that an error was made by the Assessor’s office putting a trailer on a piece of property  located on Triumpho Road.  When the Assessor corrected it a second error was made when she asked if the property had a well and septic.  John Nichols (father) said yes assuming she meant his son’s property at169 Triumpho Rd., the Assessor assumed he was talking about the vacant land John (father) owns and reduced the assessment to $4,700.  The father’s vacant land does not have a well and septic and the assessment should remain at $500, however Montgomery County Real Property said the error even though it was made twice , can only be corrected once.  Supervisor Stagliano asked that the Attorney request that this second error be corrected.
  10. Potential Chicken Processing Plant – discussion took place on a building permit issued to Randy Fitzpatrick, questioning whether it is zoned Commercial or Agriculture.  James Castrucci has been in contact with Dean Handy, Chairman of the Planning Board regarding this permit, and was informed that it is Commercial and is a permitted use.  The Town Board said that a Stop Work Order must be issued and directed to go through the Planning Board.
  11. Shuster Minor Subdivision – apparently a minor subdivision has been done by Janet Shuster, selling off a house on .45 acres which does not meet Land Use requirements.  The Planning Board said that no subdivision has gone through them.

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

Return to the top of the page

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

  1. Reappointments – Motion by Hezel, seconded by Handy to reappoint Roberta Button as a Board of Assessment Review Member with a term expiration of 2020; passed 5-0. (Res. #16-028)  Motion by Handy, seconded by Hezel to reappoint Leslie Larsen as a Planning Board Member with a term expiration of 2020; passed. 5-0. (Res. #16-029)  Motion by Smith, seconded by Millington to reappoint Floyd Stever as a Town Recreation Commission Member with a term expiration of 2020; passed 5-0. (Res. #16-030)
  2. Special Meeting – Supervisor Stagliano stated that he is calling a special meeting for January 20th at 6:00 p.m. (it was later postponed until January 28th at 6:00 p.m.) to review the books of the Town Clerk, Supervisor & Justice and meet with the existing members of the Town of St. Johnsville Planning Board.
  3. Dog Control Officer/Rabies Response Agent – it was agreed to advertise for interested individuals for the job, with an annual salary of $1,530.00, and include on the February agenda.  Attorney Mastromoro is to look into the burden of paying the Rabies Response Agent.

New Business

  1. Propane – Motion by Millington, seconded by Handy to advertise for bids the cost of propane with their tank and the cost of propane if we owned the tank, including the cost of purchasing a tank and the installation and servicing; passed 5-0. (Res. #16-031)
  2. Purchasing Policy – Attorney Mastromoro was asked to review the current policy and make recommendations.
  3. Dental Coverage – Motion by Handy, seconded by Hezel to approve dental coverage for William Putman’s dependent if the cost is $35.06 (Excellus states $35.06/month for participant); passed 5-0. (Res. #16-032)
  4. Klock Cemetery – Attorney Mastromoro  will contact the Klock’s for clarification as to what they are looking for in the proposed perpetual care fund offered to the town.

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

Return to the top of the page

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)

                                                                             Hezel, R.(2019)

                                                                             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)

                                                               Floyd Stever   (20) (Reappointment?)                      

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) Webmaster:  Ronald Hezel 

Return to the top of the page

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