state of newyork town board meeting countyof...
TRANSCRIPT
STATE OF NEW YORK TOWN BOARD MEETING
COUNTY OF DUTCHESS January 14,2015TOWN OF LA GRANGE
Present: Supervisor Alan BellCouncilman Joseph LunaCouncilman Edward JessupCouncilman Gary PolhemusCouncilman Andrew Dyal
Recording Secretary: Christine O'Reilly-Rao, Town Clerk
Others Present: Ron Blass, Esq., Van De Water & Van De WaterWanda Livigni, Planning & Public Works
The reorganization meeting of the Town Board was held on Wednesday, January 14,2015 at the LaGrange Town Hall, 120 Stringham Road. SupervisorBell called themeeting to orderat 7:00 p.m. and the TownClerk led the flag salute.
RESOLUTION: 2015-01
Appointment a Deputy Supervisor to the Town of LaGrange
BE IT RESOLVED, that the position of Town Deputy Supervisor is anappointed position serving for a oneyearterm, effective to the date of December 31,2015,
THEREFORE BE IT RESOLVED, that Edward P. Jessup is hereby appointedDeputy Supervisor for the Town of LaGrange, witha compensation of $2,000.00 perannum.
Motion: Councilman Luna
Second: Councilman Dyal
Councilman Polhemus AYE
Councilman Dyal AYECouncilman Luna AYE
Councilman Jessup AYESupervisor Bell ' AYE
Reorganization Meeting of the Town Board- January 14,2015 Page 1
Certified Electrical Inspectors
All County Electrical Inspection Services Inc
4725 Route 9G
Red Hook NY 125713207
845 7575916
Middle Department Inspection Agency Inc
David Williams
PO Box 474Valatie NY 12184
8004794504
Atlantic Inland Inc
William Jacox
12 Ackert Road
Rhinebeck NY 12572
8007584340
Commonwealth Electrical Inspection Services Inc
David F Schism 845 7575916
Ron Henry 845 5628429 Cell 845 5411871
Pasquale P Decina
POBox 1558
Wappinger Falls NY 12590
845 2986792
Nick DiFusco
914 4386776
Electrical Underwriters ofNY LLC
POBox 4089 New Windsor NY 12553
Ernie C Bello 845 5627371 Fax 845 5691759
James Greaves
8454732430Cell 914 4562221
Mike Gromwaldt
8452236793
JO SwansonSwansonConsultants
POBox 395 Salsbury Mills NY 12577
845 4964443
New York Board ofFire Underwriters
8452986792
New York Electrical InspectionsThomas Lejune8453737308
NY Electrical Inspections Consulting LLC
93 Beattie Avenue
Middletown NY 10940
John Wierl 845 5518466
NYEIS Inc Terence McPartland Pres
54 N Central Avenue
Elmsford NY 10523
914 3474390 FAX 914 3474394
State Wide Inspection Services
116 South Central Avenue
Elmsford NY 10523
914 9094471
Bob Stumbo
8456569693
TriState Inspection AgencyPOBox 1034
Warwick NY 10900
9866514
Z3 Consultants Inc
PO Box 36 LaGrangeville NY 12540
845 4719370 Fax 845 6251479
1162014
TOWN OF LAGRANGE
Planning Public Works
120 Stringham Road
LaGrangeville New York 125405507
Wanda Livigni Administrator ofPlanning Public Works
8454528562 845452 7692 fax wlivigni@lagrangenyorg
DATE December 18 2014
TO ChristineOReillyRao Town Clerk
CC Supervisor Alan Bell
Christine Toussaint Comptroller
FROM Wanda Livigni
RE Water and Sewer Special District User R s 2015
The following is the list of Town Board approved water and sewer special district user
rates for 2015
Grandview Water district 7171000 gallonsTown Center Water Improve Area 3731000 gallonsHarvest Ridge Water District 3731000 gallonsDeerfield Water District 6621000 gallonsNoxon Knolls Water District 6621000 gallonsSouthwest Water District 5621000 gallonsTitusville Water District 6621000 gallonsManchester Water District 3371000 gallonsMapleview Water District 4871000 gallons
Noxon Knolls Sewer District
Titusville Sewer District
Customers with water
Customers wo water
SleightFrank Sewer District
Sunset Ridge Sewer District
9281000 gallons
4441000 gallons 49BUQtr14120BUQtr5751000 gallons 71BUQtr9477Quarter
Water Wastewater Stormwater Planning Board
Town of LaGrange 2015 Salary Listing
Name Title 2015 Salary
Aldrich Brian Weekly MEO 2690hr
Barnett Jeffrey Weekly Head Groundskeeper 2529hr
Barrett Jon BiWeekly Real Property Data Lister 1632hr
Baughman Nancy BiWeekly Bookkeeper to Supervisor 1933hr
Bell Alan BiWeekly Town Supervisor 6344000
Bell Alan Quarterly Budget Officer 400000
Benedetti Dominic BiWeekly Code Enforcement Officer PT 2807hr
Bisceglia Paul Annual Zoning Board of Appeals Chairman 194700
Bitzko Michael BiWeekly PartTime Custodian 3000hr
Blauth Paul Annual Assessor Bd Of Review Member 7500day
Brenner Anthony Annual Planning Board Member 242300
Catale Kevin Weekly MEO 2232hr
Christenson Mark Annual Zoning Board of Appeals Member 129800
Chu Carl Annual Assessor Bd Of Review Member 7500day
Cropp Leana Annual Zoning Board of Appeals Member Alt 129800
DAvanzo Michael Annual Assessor Board of Review 7500day
Davidson Scott Weekly MEO 2421hr
Donnellan Claudia G BiWeekly Municipal Secretary PT 1598hr
Dyal Andrew Quartery Councilman 800000
Eramo Joseph Weekly Laborer Parks Dept 2004hr
Fetzer James Weekly Sr Automotive Mechanic 3511hr
Fincham Robert Weekly MEO 2615hr
Gunn John C SemiAnnual Planning Board Member 242300
Halik Sandra BiWeekly PT Zoning Office Clerk 1598hr
Harklerode Carol BiWeekly Court Clerk 1933hr
Harklerode Carolyn BiWeekly Court Clerk 2229hr
Hayes Michael Quarterly Town Justice 2448000
Hofmann Darrin L Weekly MEO 2565hr
Hughes Timothy A Weekly MEO 2820hr
Jessup Edward P Quarterly CouncilmanDeputySupervisor 1000000
Karathomas Theodora BiWeekly Assessor Clerk 1598hr
Kelly Michael BiWeekly Superintendent of Highway 7919900
Kidney Edward Weekly Laborer Parks Dept 2111hr
Klein Leslie BiWeekly Accountant 2067hr
Komorsky Marc Annual Planning Board Member Alt 242300
Kowgios Kathleen BiWeekly Legislative Aide to Town Board 2338HR
Lane Sandra Annual Zoning Board of Appeals Member 129800
Lenhard Neil Weekly FP Caretaker 1457hr
Lindo Donna L BiWeekly TypistRecreation Assistant 2040hr
Livigni Wanda BiWeekly Clerk of the Works 7022800
Lloyd Diane BiWeekly Court Clerk PT 1632hr
Luna Joseph Quarterly Councilman 800000
Mang Eileen BiWeekly Secretary to Planning Board 1933hr
Mattino Joseph Weekly MEO 2820hr
McLaughlin Kenneth BiWeekly Building Inspector II 7022800
Mendonca Francis Weekly Laborer Parks Dept 2111hr
Messina Philip Annual Assessor Board of Review 7500day
Millard Donald Weekly MEO 2232hr
OHare Stephen Quarterly Town Justice 2448000
Olyha Stacy S Quarterly Planning Board Chairman 413700
OReillyRao Christine BiWeekly Town Clerk 5452000
OReillyRao Christine Annual Registrar of Vital Statistics 300000
Panarello Christopher Weekly HMEO 2709hr
stipend
242300
Papp Justin Weekly MEO 2232hr
Pizzuti Marge BiWeekly Dog Control Officer 1284400
Polhemus Gary Quarterly Councilman 800000
Quigley Susan BiWeekly Deputy Zoning Administrator 2067hr
Roberts Savona V BiWeekly Typist 1756hr
Rohrbach Christian Annual Zoning Board of Appeals Member 129800
Rose John P Weekly Automotive Mechanic 3177hr
Rosenfeld Dennis SemiAnnual Planning Bd Member 242300
Russell Douglas M Weekly MEO 2615hr
Salfelder Cheri A BiWeekly Secretary to the Highway Supervisor 1933hr
Serino Anthony Annual Assessor Bd Of Review Member 7500day
Schmitz Margaret BiWeekly First Deputy Town Clerk 1933hr
Sforza Frank Annual Planning Board Member 242300
Strack Scott Weekly Working Supervisor 3112hr
Straub Robert Annual Planning Board Member 242300
Sullivan Jane T BiWeekly Receiver of Taxes 5359800
Swanson Nancy Annual Zoning Bd Of Appeals Member 129800
Taft Robert Annual Assessor 6324000
Tighe Joseph Weekly Automotive Mechanic Helper 2724hr
Toussaint Christine R BiWeekly Comptroller 7300000
Van Buskirk Roberta M BiWeekly Assessor Clerk 1933hr
Washburn Sandra BiWeekly Recreation Director 5500000
Wisseman John P Weekly MEO 2709hr
Zeidan Joseph Annual Planning Board Member 242300
Zimmer William Weekly MEO 2565hr