Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery...
Transcript of Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery...
Board of SupervisorsOffice (518) 853-4304Fax (518) 853-8220
July 23,2010
Robin L. Loske, Clerk of the BoardMontgomery County20 Park StreetFonda, NY 12068
Dear Ms. Loske:
Montgomery County
20 Park St., PO Box 1500Fonda, NY 12068-1500
In accordance with Local Law #1 of2007, Section 104.2, I am publicly disclosing that asof August 2, 2010, I will be employed as a Business Agent with the InternationalBrotherhood ofTeamsters, Local #294.
As you are well aware, the Montgomery County Correctional Officers are members ofLocal #294. This could pose a possible conflict of interest.
It is my understanding that this notification will be made part of the official record of theproceedings of the Montgomery County Board of Supervisors and shall be duly filed withthe Montgomery County Ethics Board.
Thank you for yom attention to this matter.
Sincerely,
Thomas L. Quackenbush, SupervisorTown ofMinden
Cc: All SupervisorsDouglas Landon, County AttorneyEthics BoardSheriffAmato
www.co.montgomery.ny.us
Board of SupervisorsOffice (518) 853-4304Fax (518) 853-8220
July 23,2010
Montgomery County
20 Park St., PO Box 1500Fonda, NY 12068-1500
Robin L. Loske, Clerk of the BoardMontgomery County20 Park StreetFonda, NY 12068
Dear Ms. Loske:
In accordance with Local Law #1 of2007, Section 104.2, I am publicly disclosing that asof August 2, 2010, I will be employed as a Business Agent with the InternationalBrotherhood ofTeamsters, Local #294.
As you are well aware, the Montgomery County Correctional Officers are members ofLocal #294. This could pose a possible conflict of interest.
It is my understanding that this notification will be made part of the official record of theproceedings of the Montgomery County Board of Supervisors and shall be duly filed withthe Montgomery County Ethics Board.
Thank you for your attention to this matter.
Sincerely,
Thomas L. Quackenbush, SupervisorTown ofMinden
Cc: All SupervisorsDouglas Landon, County AttorneyEthics BoardSheriffAmato
www.co.montgomery.ny.us
Board of SupervisorsOffice (518) 853-4304Fax (518) 853-8220
July 23,2010
Montgomery County
20 Park St., PO Box 1500Fonda, NY 12068-1500
Robin L. Loske, Clerk of the BoardMontgomery County20 Park StreetFonda, NY 12068
Dear Ms. Loske:
In accordance with Local Law #1 of2007, Section 104.2, I am publicly disclosing that asof August 2, 2010, I will be employed as a Business Agent with the InternationalBrotherhood ofTeamsters, Local #294.
As you are well aware, the Montgomery County Correctional Officers are members ofLocal #294. This could pose a possible conflict of interest.
It is my understanding that this notification will be made part of the official record of theproceedings of the Montgomery County Board of Supervisors and shall be duly filed withthe Montgomery County Ethics Board.
Thank you for your attention to this matter.
Sincerely,
Thomas L. Quackenbush, SupervisorTown ofMinden
Cc: All SupervisorsDouglas Landon, County AttorneyEthics BoardSheriff Amato
www.co.montgomery.ny.us
ZIP FORMLAST FIRST TITLE DEPARTMENT STREET CITY STATE CODE REASON RECEIVED
Amato Michael Sheriff Sheriff's Office PO Box 432 Fultonville NY 12072 Elected Official 1/27/2009
Baumes Chervl Director of Social Services Social Services PO Box 1500 Fonda NY 12068 Deputv 1/30/2009
Bowerman Shawn County Treasurer Treasurer's Office PO Box 1500 Fonda NY 12068 Elected Official 1/28/2009
Department of Public WorksClavburn Paul Commissioner Department of Public Works PO Box 1500 Fonda NY 12068 Department Head 2/3/2009
Conboy Kim Public Health Director Public Health PO Box 1500 Fonda NY 12068 Department Head 1/28/2009
Grainer Joan Election Commissioner Board of Elections PO Box 1500 Fonda NY 12068 Deoartrnent Head 1/27/2009
Landon Douq County Attorney Board of Supervisors 3 Market St Amsterdam NY 12010 Department Head 1/28/2009
Mav Lynn Election Commissioner Board of Elections PO Box 1500 Fonda NY 12068 Department Head 1/27/2009
Emergency Management/FireNestle Gary Emeraencv Manaaement Director Coordinator PO Box 1500 Fonda NY 12068 Department Head 1/27/2009
Sitterly Lucille Probation Director Probation PO Box 1500 Fonda NY 12068 Department Head 1/27/2009
Smith Terrance Deputy Commissioner Board of Elections PO Box 1500 Fonda NY 12068 Deputy 1/28/2009
Smith Jeff Undersheriff Sheriff's Office PO Box 432 Fultonville NY 12072 Deputy 1/27/2009
Stanton Florence Real Property Director Real Prooertv PO Box 1500 Fonda NY 12068 Department Head 1/26/2009
Surento Scott Purchasinq Acent Purchaslnq PO Box 1500 Fonda NY 12068 Deoartment Head 1/26/2009
Zumbolo Marco County Auditor Auditina PO Box 1500 Fonda NY 12068 Department Head 1/26/2009
Bare Linda Director of Financial Manaqernent Social Services PO Box 1500 Fonda NY 12068 Deputy 1/28/2009
Hamm Clarence Ethics Board Ethics Board 43 Fairmont Avenue Amsterdam NY 12010 2/6/2009
Lyford Phillip Deoutv Commissioner Board of Elections PO Box 1500 Fonda NY 12068 Deputy 1/28/2009
Petteys Jennifer Chairman Traffic Safety Board Chairman/Board 1/27/2009
ZIP FORMLAST FIRST TITLE DEPARTMENT STREET CrTY STATE CODE REASON RECEIVED
Youth BueaulACSD DirectorlSTOPPetteys Jennifer DWI Coordinator Youth Bureau PO Box 1500 .. FOnda NY 12068 Department Head 1/27/2009
Thomas John Town of Glen Supervisor Board of Supervisors 353 Lusso Rd Fultonville NY 12072 Elected Official 1/23/2009
Conboy James District Attornev Distric Attorney's Office PO Box 1500 Fonda NY 12068 Elected Official 1/28/2009
Johnson Barbara 2nd Ward Supervisor Board of Supervisors 10 Smith Avenue Amsterdam NY 12010 Elected Official
Paton Edward Town of Mohawk Supervisor Board of Supervisors 143 Marv St, PO Box 2 Tribes Hill NY 12177 Elected Official 1/28/2009
Montgomery County Soil & WaterPaton Edward Vice Chairman District Vice ChairmanlBoard 1/28/2009
Baia Richard Personnel Officer Personnel PO Box 1500 Fonda NY 12068 Department Head 1/26/2009
Bartosik Nick Weiqhts and Measures Director Weiqhts and Measures City Hall, 61 Church St. Amsterdam NY 12010 DepartmentHead 1/29/2009
Chairman notCooke Bonnie Vice Chairman FMCC Board of Trustees 72 Romeyn Ave Amsterdam NY 12010 Montgomery County 1/26/2009
Montgomery County Soil & WaterKennedy Richard Chairman District Kahn Rd. Fort Plain NY 13339 ChairmanlBoard 1/30/2009
McKav Scott Vice Chairman Planninq Board 216 Hartlev Rd. Amsterdam NY 12010 Vice ChairmanlBoard 1/30/2009
McMahon Robert Town of Canajoharie Supervisor Board of Supervisors 2043 St Hwv 163 Canajoharie NY 13317 Elected Official 1/28/2009
795 PattersonvillePhillips Elma Chairman Ag & Farmland Protection Board Road Pattersonville NY 12137 Chairman 1/29/2009
Montgomery County IndustrialRichards Gene Vice Chairman Development Aoencv 421 Sager Road Amsterdam NY 12010 Vice ChairmanlBoard
Economic Opportunity and Economic Opportunity andRose Ken Development Director Development PO Box 1500 Fonda NY 12068 Department Head
Bain Deb Data Processlnq Director Data Processinq PO Box1500 Fonda NY 12068 Department Head 1/27/2009
Brownell Thomas Vice Chairman Traffic Safety Board Public Safety Facility Amsterdam NY 12010 Vice ChairmanlBoard 1/27/2009
Fritz Jack Chairman Planning Board 230 Gombar Rd. Esperance .. NY 12066 ChairmanlBoard 1/28/2009
Greco Vito tst Ward Supervisor Board of Supervisors 231 Brookside Avenue Amsterdam NY 12010 Elected Official 1/28/2009
ZIP FORMLAST FIRST TITLE DEPARTMENT STREET CrTY STATE CODE REASON RECEIVED
Crimininal Justice Coordinating Chairman/Board - NoGreco Vito Chairman Council Vice Chair 1/28/2009
Greater Amsterdam Area EnergyGreco Vito Consortium 1/28/2009
Fritz Janet Assistant Public Health Director Public Health PO Box 1500 Fonda NY 12068 Deputy 1/28/2009
Barone Ronald J. 3rd Ward Supervisor Board of Supervisors 49 Fairmont Avenue Amsterdam NY 12010 Elected Official 1/28/2009
Bartone Helen County Clerk County Clerk's Office PO Box 1500 Fonda NY 12068 Elected Official 1/30/2009
Dykeman Roy Vice Chairman Ao & Farmland Protection Board 143 Inqersoll Road Fultonville NY 12072 Vice Chairman
Historian/Records ManagementFarqhuar Kelly Officer History and Archives PO Box 1500 Fonda NY 12068 Department Head 1/28/2009
Records Management Advisory Chairman - No ViceFarchuar Kelly Records Manaqernent Officer Board Chairman 1/28/2009
LaComb Ellen Deputy County Treasurer Treasurer's Office PO Box 1500 Fonda NY 12068 Deputy 1/27/2009
Meona, Sr. Dominick Ethics Board Ethics Board 16 Pershinq Road Amsterdam NY 12010 2/5/2009
Quackenbush Susan Coroner Coroner's Office 360 Main St Fort Plain NY 13339 Elected Official 1/28/2009
Quackenbush Thomas Town of Minden Supervisor Board of Supervisors 360 Main St Fort Plain NY 13339 Elected Official 1/28/2009
Quackenbush Thomas Vice Chairman Sanitary District #1 Vice Chairman/Board 1/28/2009
Semkiw Lori Deputy County Clerk Countv Clerk's Office PO Box 1500 Fonda NY 12068 Deputy 1/27/2009
Chairman - No ViceSkivinaton Debra Chairman Community Service Board 51 West St. Fort Plain .... NY 13339 Chairman
Thaver John Town of Root Supervisor Board of Supervisors 146 Spraker Hill Road SpraKers NY 12166 Elected Official 2/5/2009
Post James Chairman Sanitary District #1 2 Humbert Lane Palatine Bridqe 13428 Chairman/Board 2/3/2009
Cranker William Commissioner of Social Services Social Services PO Box 1500 Fonda NY 12068 Department Head 1/27/2009
Cranker Danielle Vice Chairman Youth Bureau Board 25 Knollwood Ave. Amsterdam NY 12010 Vice Chairman
ZIP FORMLAST FIRST TITLE DEPARTMENT STREET CITY STATE CODE REASON RECEIVED
DelCostelio Johanna Director of Etioibilitv Social Services PO Box 1500 Fonda NY 12068 Deputy 2/6/2009
Montgomery County Health Chairman/Board - NoDiMezza Thomas Chairman Insurance Board of Trustees Vice Chair 2/11/2009
DiMezza Thomas Town of Amsterdam Supervisor Board of Supervisors 113.Prospect St,POBx1 Tribes Hill NY 12177 Elected Official 2/11/2009\...nalrman- 1\10 viceChairman - letter not
mailed passed along byEconomic Development Advisory last year's Chairman -
Keith Susan Chairman Board - Aqriculture 894 State Hiahwav 8'0 Fort Plain NY 13339 Marilvn Smith 2/5/2'009
Martuscello William Public Defender Public Defender PO Box 150'0 Fonda NY 12068 Department Head 1/28/2009
Jonker Sieds Town of Palatine Supervisor Board of Supervisors 201 Dillenbeck Road PalatineE'lridge NY 13428 Elected Official 3/16/2009
Dybas David 4th Ward Supervisor Board of Supervisors 247 Church St Amsterdam NY 12010 Elected Official 1/28/2009
Chairman not aPodmaierskv Olea MOSA Board PO Box 276 Fultonville NY 12072 Montoornerv County 1/29/2009
Centi Anthony Ethics Board Ethics Board 30 Tremont Avenue . Amsterdam NY 1201048 St. Paul Street
Baia Karl 5th Ward Supervisor Board of Supervisors . Amsterdam NY 12010 Elected Official 2/5/2009
Gumaer Jim Mental Health Director Mental Health 425 Guy Park Ave. Amsterdam NY 12095 Department Head 2/1/2009
Montgomery County IndustrialHisert William Chairman Development Acencv 1455 Waoners Hollow F St. Johnsville .. NY 13452 Chairman/Board
Huohes David Vice Chairman Youth Bureau Board 139 Yale St. Amsterdam NY 12010 Vice Chairman
Marek Glenn Chairman Youth Bureau Board 752 McDonald Dr Fort Johnson NY 12070 Chairman 1/28/2009
Rilev Joseph Head Coroner Coroner's Office 10 Summit Ave Amsterdam NY 12010 Elected Official
Roth Daniel Veteran's Director Veteran's 7 Creek Way Amsterdam N 12010 Department Head
Deputy Director Emergency Emergency ManagemenUFiresacer Rick Manaoement Coordinator 6 Horseshoe Drive JOhnstown NY 12095 Deoutv
Staaliano Dominick Town of St. Johnsville Supervisor Board of Supervisors 31 Mechanic Street St. Johnsville NY 13452 Elected Official
•
ZIP FORMLAST FIRST TITLE DEPARTMENT STREET CITY STATE CODE REASON RECEIVED
Strew William Town of Florida Suoervisor Board of Supervisors 156 Strew Lane Amsterdam NY 12010 Elected Official 1/28/2009
Chairman/Board - NoThane Ann Chairman Occuoancv Tax Advisorv Board 19 Stewart St. Amsterdam NY 12010 Vice Chair
Walters Shayne Town of Charleston Supervisor Board of Supervisors 487 Esperance Road Esoerance NY 12066 Elected Official 1/30/2009
ZIP FORMLAST FIRST TITLE OEPAR.TMENT STR.EET CITY STATE CODE REASON RECEIVED
Amato Michael Sheriff Sheriffs Office PO Box 432 FUltOI1'l1H1e NY 12072 Elected Official 1/27/2009
Baumes Cheryl Director of Social Services Social Services PO Box 1500 Fonda NY 12068 Deputy 1/30/2009
Bowerman Shawn County Treasurer Treasurer's Office PO Box 1500 Fonda NY 12068 Elected Official 1/28/2009
Department of Public WorksClayburn Paul Com missioner Department of Public Works POBox 1.500 Fonda NY 12068 Department Head 2/3/2009
Conboy Kim Public Health Director PUblic Health PO Box 1500 Fonda NY 12068 Department Head 1/28/2009
Grainer Joan Election Commissioner Board of Elections PO Box 1500 Fonda. NY 12068 Department Head 1/27/2009
Landon DOUQ County Attorney Board of Supervisors 3 Market St . Amsterdam NY 12010 Department Head 1/28/2009
May Lynn Election Commissioner Board of Elections PO Box 1500 Fonda. NY 12068 Department Head 1/27/2009
Emergency Management/FireNestle Garv Emernencv Manaoemsnt Director Coordinator PO Box 1500 Fonda NY 12068 Department Head 1/27/2009
Sitterly Lucille Probation Director Probation PO Box 1500 Fonda NY 12068 Department Head 1/27/2009
Smith Terrance Deputy Commissioner Board of Elections PO Box 1500 Fonda NY 12068 Deputy 1/28/2009
Smith Jeff Undersheriff Sheriffs Office PO Box 432 Fultonville NY 12072 Deputy 1/27/2009
Stanton Florence Real Property Director Real Property PO Box 1500 Fonda NY 12068 Department Head 1/26/2009
Surento Scott Purchasinq Acent Purchaslnq PO Box 1500 Fol1da NY 12068 Department Head 1/26/2009
Zumbolo Marco County Auditor Auditing PO Box 1500 Fonda NY 12068 Department Head 1/26/2009
Bare Linda Director of Financial Manaoernent Social Services PO Box 1500 Fonda NY 12068 Deputy 1/28/2009
Hamm Clarence Ethics Board Ethics Board 43 Fairmont Avenue Amsterdam NY 12010 2/6/2009
Lyford Phillip Deputy Commissioner Board of Elections PO Box 1500 Fol1da NY 12068 Deputy 1/28/2009
Petteys Jennifer Chairman Traffic Safety Board Chairman/Board 1/27/2009
ZIP FORMLAST FIRST TITLE DEPARTMENT STREET C1T'i' STATI: CODE REASON RECI:IVEO
Youth Bueau/ACSD Director/STOPPetteys Jennifer DWI Coordinator Youth Bureau PO Box1500 Fonda. NY 12068 Department Head 1/27/2009
Thomas John Town of Glen Supervisor Boardof Supervisors 353 tusso Rd Fultonville NY 12072 Elected Official 1/23/2009
Conboy James District Attorney Distric Attorney's Office PO Box 1500 Fonda NY 12068 Elected Official 1/28/2009
Johnson Barbara 2nd Ward Supervisor Board of Supervisors 10 Smith Avenue Amsterdam NY 12010 Elected Official
Paton Edward Town of Mohawk Supervisor Board of Supervisors 143Marv St,POBox2 TribesHiil NY 12177 Elected Official 1/28/2009
Montgomery County Soil &WaterPaton Edward Vice Chairman District Vice Chairman/Board 1/28/2009
Baia Richard Personnel Officer Personnel PO Box.1500 Fonda NY 12068 Department Head 1/26/2009
Bartosik Nick Weiahts and Measures Director Weiahts and Measures City Hail. 61 Church St. .Amsterdam NY 12010 Department Head 1/29/2009
Chairman notCooke Bonnie Vice Chairman FMCC Board of Trustees 72 Romeyn Ave Amsterdam. NY 12010 Montaomery County 1/26/2009
Montgomery County Soil &WaterKennedy Richard Chairman District Kahn Rd. Fort Plain NY 13339 Chairman/Board 1/30/2009
McKay Scott Vice Chairman Planninq Board 216 Hartlev Rd. Amsterdam NY 12010 Vice Chairman/Board 1/30/2009
McMahon Robert Town of Canajoharie Supervisor Board of Supervisors 2043 St Hwv 163 Canajoharie .. NY 13317 Elected Official 1/28/2009
795 PattersonvillePhillips Elma Chairman Aq & Farmland Protection Board Road Pattersonville NY 12137 Chairman 1/29/2009
Montgomery County IndustrialRichards Gene Vice Chairman Development Aqency 421 SaqerRoad ..Amsterdam NY 12010 Vice Chairman/Board
Economic Opportunity and Economic Opportunity andRose Ken Development Director Development PO Box 1500 Fonda .. NY 12068 Department Head
Bain Deb Data Processina Dlrector Data Processina PO Box 1500 Fonda NY 12068 Department Head 1/27/2009
Brownell Thomas Vice Chairman Traffic Safety Board Public Safety Facilitv Amsterdam NY 12010 Vice Chairman/Board 1/27/2009
Fritz Jack Chairman Planninq Board 230 Gombar Rd. Esperance. NY 12066 Chairman/Board 1/28/2009
Greco Vito 1st Ward Supervisor Board of Supervisors 231 Brookside Avenue Amsterdam NY 12010 Elected Official 1/28/2009
ZIP FORMLAST FIRST TITLE DEPARTMENT STREET CITY STATE CODE REASON RECEIVED
Crimininal Justice Coordinating Chairman/Board - NoGreco Vito Chairman Council Vice Chair 1/28/2009
Greater Amsterdam Area EnergyGreco Vito Consortium 1/28/2009
Fritz Janet Assistant Public Health Director Public Health PO Box 1500 Fonda NY 12068 Deoutv 1/28/2009
Barone Ronald J. 3rd Ward Suoervisor Board of Suoervisors 49 Fairmont Avenue Amsterdam NY 12010 Elected Official 1/28/2009
Bartone Helen County Clerk County Clerk's Office PO Box 1500 Fonda NY 12068 Elected Official 1/30/2009
Dvkeman Rov Vice Chairman Ao & Farmland Protection Board 143 InoersoH Road FUltonville NY 12072 Vice Chairman
Historian/Records ManagementFarahuar Kelly Officer History and Archives PO Box 1500 Fonda NY 12068 Department Head 1/28/2009
Records Management Advisory Chairman - No ViceFarahuar Kellv Records Manaqement Officer Board Chairman 1/28/2009
LaComb Ellen Deoutv County Treasurer Treasurer's Office PO Box 1500 Fonda NY 12068 Deputy 1/27/2009
MeQna.Sr. Dominick Ethics Board Ethics Board 16 Pershina Road Amsterdam NY 12010 2/5/2009
Quackenbush Susan Coroner Coroner's Office 360 Main St Fort Plain NY 13339 Elected Official 1/28/2009
Quackenbush Thomas Town of Minden Supervisor Board of suoervteors 360 Main St Fort Plain NY 13339 Elected Official 1/28/2009
Quackenbush Thomas Vice Chairman Sanitary District #1 Vice Chairman/Board 1/28/2009
Semkiw Lori Deputv County Clerk County Clerk's Office PO Box 1500 Fonda NY 12068 Deputy 1/27/2009
Chairman - No ViceSkivington Debra Chairman Community Service Board 51 WestSt. Fort Plain. NY 13339 Chairman
Thayer John Town of Root Suoervisor Board of suoervisors 146 Soraker Hill Road Soralters NY 12166 Elected Official 2/5/2009
Post James Chairman Sanitarv District #1 2 Humbert Lane Palatine Bridtle 13428 Chairman/Board 2/3/2009
Cranker William Commissioner of Social Services Social Services PO Box 1500 Fonda NY 12068 Deoartment Head 1/27/2009
Cranker Danielle Vice Chairman Youth Bureau Board 25 Knollwood Ave. Amsterdam NY 12010 Vice Chairman
ZIP FORMLAST FIRST TITLE DEPARTMENT SiREET ern STATE CODE REASON RECEIVED
DelCostelio Johanna Director of Eliqibility Social Services PO Box 1500 .Fonda NY 12068 Deputy 2/6/2009
Montgomery County Health ChairmanlBoard - NoDiMezza Thomas Chairman Insurance Board of Trustees Vice Chair 2/11/2009
DiMezta Thomas Town of Amsterdam Supervisor Board of Supervisors 113 ProspectSt,POBx1 Tribes Hill NY 12177 Elected Official 2/11/2009l;nalrman - NO viceChairman - letter not
mailed passed along byEconomic Development Advisory last year's Chairman -
Keith Susan Chairman Board - Aqrlculture 894 StateHi"hway 80 Port Plain NY 13339 Marilvn Smith 2/5/2009
Martuscello William Public Defender Public Defender PO Box 1500 Fonda NY 12068 Department Head 1/28/2009
Jonker Sieds Town of Palatine Supervisor Board of Supervisors 201 DillenbeCk Road .Palatine Btidtle NY 13428 Elected Official 3/16/2009
Dybas David 4th Ward Supervisor Board of Supervisors 247 Church St Amsterdam NY 12010 Elected Official 1/28/2009
Chairman not aPodmajerskv Olea MOSA Board PO Box 276 Fultonville NY 12072 Montgomery County 1/29/2009
Centi Anthony Ethics Board Ethics Board 30 Tremont Avenue .Amsterdam NY 1201048 St. Paul Street
Baia Karl 5th Ward Supervisor Board of Supervisors Amsterdam .. NY 12010 Elected Official 2/5/2009
Gumaer Jim Mental Health Director Mental Health 425 Guv Park.Ave. Amsterdam NY 12095 Department Head 21112009
Montgomery County IndustrialHisert William Chairman Development Agency 1455 WaQnersHollowF St. Johnsville NY 13452 ChairmanlBoard
Huahes David Vice Chairman Youth Bureau Board 139 Yale St. Amsterdam NY 12010 Vice Chairman
Marek Glenn Chairman Youth Bureau Board 752 McDonald Dr Fort Johnson NY 12070 Chairman 1/28/2009
Riley Joseph Head Coroner Coroner's Office 10Summit Ave Amsterdam NY 12010 Elected Official
Roth Daniel Veteran's Director Veteran's 7 Creek Way Amsterdam N 12010 Department Head
Deputy Director Emergency Emergency Management/FireSaQer Rick Manaaement Coordinator 6 Horseshoe Drive Johnstown NY 12095 Deputy
stecuano Dominick Town of St. Johnsville Supervisor Board of Supervisors 31 Mechanic Street St. Johnsville NY 13452 Elected Official
••
ZIP FORMLAST FIRST TITLE DEPARTMENT STREET crrr STATE CODE REASON RECEIVED
Strew William Town of Florida Supervisor Board of Supervisors 156 Strew Lane Amsterdam NY 12010 Elected Official 1/28/2009
Chairman/Board - NoThane Ann Chairman occuoancv Tax Advisorv Board 19 Stewart St. Amsterdam NY 12010 Vice Chair
Walters Shayne Town of Charleston Supervisor Board of Supervisors 487 Esperance.Road Esperance NY 12066 Elected Official 1/30/2009
ZIP FOR.MLAST FIRST TITLE DEPARTMENT SiR.EET crrr srAiE CODE REASON RECEIVED
Amato Michael Sheriff Sheriff's Office PO Box 432 Fultonville NY 12072 Elected Official 1/27/2009
Baumes Cheryl Director of Social Services Social Services POBox 1500 Fonda NY 12068 Deputy 1/30/2009
Bowerman Shawn County Treasurer Treasurer's Office PO Box 1500 Fonda NY 12068 Elected Official 1/28/2009
Department of Public Worksctavburn Paul Commissioner Department of Public Works PO Box 1500 Fonda NY 12068 Department Head 2/3/2009
Conboy Kim Public Health Director Public Health PO Box 1500 Fohda NY 12068 Department Head 1/28/20a9
Grainer Joan Election Commissioner Board of Elections PO Box 1500 Fonda .. NY 12068 Department Head 1/27/2009
Landon Douq County Attorney Board of Supervisors 3 Market St Amsterdam. NY 12010 Department Head 1/28/2009
May Lynn Election Commissioner Board of Elections PO Box 1500 Fonda NY 12068 Department Head 1/27/2009
Emergency Management/FireNestle Gary Emerqency Manaoement Director Coordinator PO Box 1500 Fonda NY 12068 Department Head 1/27/20a9
Sitterly Lucille Probation Director Probation PO Box 1500 Fonda NY 12068 Department Head 1/27/2009
Smith Terrance Deputy Commissioner Board of Elections PO Box 1500 Fonda NY 12068 Deputy 1/28/2009
Smith Jeff Undersheriff Sheriff's Office PO Box 432 Fultonville NY 12072 Deputv 1/27/2009
Stanton Florence Real property Director Real Property PO Box 1500 Fonda NY 12068 Department Head 1/26/2009
Surento Scott Purchaslnq Aoent Purchasinq PO Box 1500 Fonda NY 12068 Department Head 1/26/2009
Zumbolo Marco County Auditor Auditing PO Box 1500 Fonda NY 12068 Department Head 1/26/2009
Bare Linda Director of Financial Manacement Social Services PO Box 1500 Fonda NY 12068 Deputy 1/28/2009
Hamm Clarence Ethics Board Ethics Board 43 Fairmont Avenue Amsterdam NY 12010 2/6/2009
Lyford Phillip Dsoutv Commissioner Board of Elections PO Box 1500 Fonda NY 12068 Deputy 1/28/2009
Petteys Jennifer Chairman Traffic Safety Board Chairman/Board 1/27/2009
ZIP FORMLAST FIRST TITLE DEPARTMENT STREET errr STATE CODE REASON RECEIVED
Youth Bueau/ACSD Director/STOPPetteys Jennifer OWl Coordinator Youth Bureau PO Box 1500 Fonda NY 12068 Department Head 1/27/2009
Thomas John Town of Glen Supervisor Board of Supervisors 353 tusso Rd Fwltonville NY 12072 Elected Official 1/23/2009
Conboy James District Attorney Distric Attorney's Office PO Box 1500 Fonda NY 12068 Elected Official 1/28/2009
Johnson Barbara 2nd Ward Supervisor Board of Supervisors 10 Smith Avenue Amsterdam NY 12010 Elected Official
Paton Edward Town of Mohawk Supervisor Board of Supervisors 143 Mary St, POBox 2 Tribes Hill NY 12177 Elected Official 1/28/2009
Montgomery County Soil & WaterPaton Edward Vice Chairman District Vice Chairman/Board 1/28/2009
Baia Richard Personnel Officer Personnel PO BoxJ500 Fonda NY 12068 Department Head 1/26/2009
Bartosik Nick WeiQhts and Measures Director Weiqhts and Measures City Hall, 61 Church.St. Amsterdam NY 12010 Department Head 1/29/2009
Chairman notCooke Bonnie Vice Chairman FMCC Board of Trustees 72 Romeyn Ave Amsterdam NY 12010 Montoomerv County 1/26/2009
Montgomery County Soil & WaterKennedy Richard Chairman District Kahn Rd. Fort Plain NY 13339 Chairman/Board 1/30/2009
McKaY Scott Vice Chairman Planning Board 216 Hartley Rd. Amsterdl:lrtl NY 12010 Vice Chairman/Board 1/30/2009
McMahon Robert Town of Canajoharie Supervisor Board of Supervisors 2043 St Hwv 163 CanaiOharie NY 13317 Elected Official 1/28/2009
795 PattersonvillePhillips Elma Chairman AQ & Farmland Protection Board Road .Pattersonville NY 12137 Chairman 1/29/2009
Montgomery County IndustrialRichards Gene Vice Chairman Development Aosncv 421 Sauer Road Amsterdl:lm .. NY 12010 Vice Chairman/Board
Economic Opportunity and Economic Opportunity andRose Ken Development Director Development PO Box 1500 Fonda NY 12068 Department Head
Bain Deb Data Processinq Director Data Processinq PO Box.1500 Fonda NY 12068 Department Head 1/27/2009
Brownell Thomas Vice Chairman Traffic Safety Board PUblic SafetyFacflIty Amsterdam NY 12010 Vice Chairman/Board 1/27/2009
Fritz Jack Chairman Planninq Board 230 Gombar Rd. Esperam~e. NY 12066 Chairman/Board 1/28/2009
Greco Vito 1st Ward Supervisor Board of Supervisors 231 Brookside Avenue Amsterdam. NY 12010 Elected Official 1/28/2009
ZIP FORMLAST FIRST TITLE DEPARTMENT STREET CITY STATE CODE REASON RECEIVED
Crimininal Justice Coordinating Chairman/Board - NoGreco Vito Chairman Council Vice Chair 1/28/2009
Greater Amsterdam Area EnergyGreco Vito Consortium 1/28/2009
Fritz Janet Assistant Public Health Director Public Health PO Box 1500 Fonda NY 12068 Deputy 1/28/2009
Barone Ronald J. 3rd Ward Supervisor Board of Supervisors 49 Fairmont Ayenue Am sterdam NY 12010 Elected Official 1/28/2009
Bartone Helen County Clerk County Clerk's Office PO Box 1500 Fonda NY 12068 Elected Official 1/30/2009
Dykeman Roy Vice Chairman Aq & FarmlandProtection Board 143 lncersof Road Fultonvilla NY 12072 Vice Chairman
Historian/Records ManagementFarohuar Kelly Officer Historv and Archives PO Box 1500 Fonda NY 12068 Deoartment Head 1/28/2009
Records Management Advisory Chairman - No ViceFarahuar Kelly Records Manaqement Officer Board Chairman 1/28/2009
LaComb Ellen Deputy County Treasurer Treasurer's Office PO Box 1500 Fonda NY 12068 Deputy 1/27/2009
Meana, Sr. Dominick Ethics Board Ethics Board 16 Pershincl Road Amsterdam NY 12010 2/5/2009
Quackenbush Susan Coroner Coroner's Office 360 Main sr Fort Plain NY 13339 Elected Official 1/28/2009
Quackenbush Thomas Town of Minden Supervisor Board of Supervisors 360 Main St Fort Plain NY 13339 Elected Official 1/28/2009
Quackenbush Thomas Vice Chairman Sanitary District #1 Vice Chairman/Board 1/28/2009
Semkiw Lori Deputy County Clerk County Clerk's Office PO Box 1500 Fonda NY 12068 Deputy 1/27/2009
Chairman - No ViceSkivinqton Debra Chairman Community Service Board 51 West S1. Fort.Plain NY 13339 Chairman
Thayer John Town of Root Supervisor Board of Suoervisors 146 Soraker Hili Road Sorakers. NY 12166 Elected Official 2/5/2009
Post James Chairman Sanitary District #1 2 Humbert Lane Palatine Bridoe 13428 Chairman/Board 2/3/2009
Cranker William Commissioner of Social Services Social Services PO Box 1500 Fonda NY 12068 Department Head 1/27/2009
Cranker Danielle Vice Chairman Youth Bureau Board 25 Knollwood Aye. Arnsterdsm NY 12010 Vice Chairman
ZIP FORMLAST FIRST TITLE DEPARTMENT STREEi CIiY STATE CODE REASON RECEIVED
DelCostelio Johanna Director of Eliaibilitv Social Services PO Box 1500 Fonda NY 12068 Deoutv 2/6/2009
Montgomery County Health ChairmanlBoard - NoDiMezza Thomas Chairman Insurance Board of Trustees Vice Chair 2/11/2009
DiMezza Thomas Town of Amsterdam Supervisor Board of Supervisors 1.13Prospect St,POBx1 Tribes Hill NY 12177 Elected Official 2/11/2009vnalrman - 1\10 viceChairman - letter not
mailed passed along byEconomic Development Advisory last year's Chairman -
Keith Susan Chairman Board - Aariculture 894 State HiQhwav 80 Fort Plain NY 13339 Marilyn Smith 2/5/2009
Martuscello William Public Defender Public Defender PO Box 1500 Fonda NY 12068 Department Head 1/28/2009
Jonker Sieds Town of Palatine Supervisor Board of Supervisors 201 Dillenbeck Road Palaline.Bridoe NY 13428 Elected Official 3/16/2009
Dybas David 4th Ward Suoervisor Board of Supervisors 247 Church St Amsterdam NY 12010 Elected Official 1/28/2009
Chairman not aPodmaiersky Olga MOSA Board PO Box 276 Fultonville NY 12072 Montgomery County 1/29/2009
Cenli Anthonv Ethics Board Ethics Board 30 Tremont Avenue Amsterdam NY 1201048 St. Paul Street
Baia Karl 5th Ward Supervisor Board Of Supervisors Amsterdam NY 12010 Elected Official 2/5/2009
Gumaer Jim Mental Health Director Mental Health 425 Guv Park Ave. Amsterdam NY 12095 Department Head 211/2009
Montgomery County IndustrialHisert William Chairman Development Acencv 1455 Waaners Hollow F St. JohnsviIle NY 13452 Chairman/Board
Huqhes David Vice Chairman Youth Bureau Board 139 Yale St. Amsterdam NY 12010 Vice Chairman
Marek Glenn Chairman Youth Bureau Board 752 McDonald Dr Fort Johnson NY 12070 Chairman 1/28/2009
Rilev Joseph Head Coroner Coroner's Office 10 Summit Ave Amsterdam NY 12010 Elected Official
Roth Daniel Veteran's Director Veteran's 7 Creek Way Amsterdam N 12010 Department Head
Deputy Director Emergency Emergency Management/FireSaoer Rick Management Coordinator 6 Horseshoe Drive Johnstown NY 12095 Deputv
Staoliano Dominick Town of St. Johnsville Supervisor Board of Supervisors 31 Mechanic Street St. Johnsville NY 13452 Elected Official
..ZIP FORM
LAST FIRST TITLE DEPA~TMENT ST~EET CITt STATE CODE REASON RECEIVED
Strew William Town of Florida Supervisor Board of Supervisors 156 Strevy Lane Amsterd9m. NY 12010 Elected Official 1/28/2009
Chairman/Board - NoThane Ann Chairman Occupancy Tax Advisory Board 19 Stewart St. Amsterdam NY 12010 Vice Chair
Walters Shayne Town of Charleston Supervisor Board of Supervisors 487 Esperance Road Esperance. NY 12066 Elected Official 1/30/2009
..
~~z
00;J0 ~
u z0000.
~r-l
~~ ~rorol
~I ~ ~I~ r-l00.
~Z 0~jIooIII
0 0 =e ~~
~ <Z0~
•
•
List of
Boards and CommitteesMontgomery County Board of Supervisors
Department Heads of Montgomery CountyAppointments
Non-Bargaining PersonnelAgricultural and Farmland Protection BoardAlternatives to Incarceration Advisory Board
Arson Advisory BoardCommunity Services Board
Conditional Release CommissionCSEARoster
Economic Development Advisory Committee-AgricultureEthics Advisory BoardFire Advisory Board
Fish and Wildlife Management BoardForest Practice Board - Region IV
FMCC Board of TrusteesIntergovernmental GIS Coordinating Body
Jury DutyLabor Management Committee
MCDSAMCDSPBA
MCIDABoardMOSABoard
Occupancy Tax Advisory BoardOpen Space Advisory Board
Oversight CommitteePlanning Board
Private Industry Council BoardRecords Management Advisory Board
Sanitary District No.1 Board of DirectorsSoil & Water Conservation District
Tourism Advisory CommitteeTraffic Safety Board
Workforce Development Board, Inc.Youth Bureau Board
December, 2002
DEPARTMENT HEADS OF MONTGOMERY COUNTY
County Administrator/Budget Officer
Clerk of the Board!Deputy County Administrator
Board of Elections:Commissioners
Commissioner of Public Works
Commissioner of Social Services
Consumer Affairs-SealerDirector
County Attorney
County Auditor
County Clerk
County HistorianlRecordsManagement Officer
County Sheriff
County Treasurer
Director of Community Services
Data Processing Director
Scott A. Schrader(7110/03)
Richard C. Healy(12/31/03)
PT - Helen Walrath(12/31/03)PT - Deborah Tessiero (12/31/04)
Paul Clayburn(9/24/06)
William M.Cranker(12/31/07)
Nicholas Bartosik
PT - Douglas E. Landon(12/31/03)
Patrick Messineo(12/31/03)
*Helen A. Bartone
Kelly Farquhar(12/31/03)
* Michael Amato
* Norma Palmer
James Gumaer
Deborah L. Bain
County Annex Bldg.Fonda, New York 12068Phone: Ext. 4304
County Annex Bldg.Fonda, New York 12068Phone: Ext. 4304
Old Court HouseFonda, New York 12068Phones: Ext. 8180
Public Works BuildingFonda, New York 12068Phone: Ext. 3814-
County Office BuildingFonda, New York 12068Phone: Ext. 8290
City Hall, 61 Church St.Amsterdam, NY 12010Phone: 841-4322
3 Market St.Amsterdam, NY 12010Phone: 843-1300
County Annex BuildingFonda, New YorkPhone: 853-8302
County Office BuildingFonda, New York 12068Phone: Ext. 8115
Old Court HouseFonda, New York 12068Phone: Ext. 8187
Sheriff's OfficeFonda, New York 12068Phone: 853-5533
County Annex BuildingFonda, New York 12068Phone: Ext. 8175
427 Guy Park AvenueAmsterdam, NY 12010Phone: 841-7367
County Annex BuildingFonda, New York 12068Phone: Ext 4214
District Attorney
Economic Opportunity &Development Director
Emergency Management Director
Fire Coordinator
Nursing Home Administrator
Personnel Officer
Planning Director
Probation Director
Public Defender
Public Health Director
Purchasing Agent
Real Property Tax Service AgencyDirector
Veterans Service Agency Director
Youth Bureau Director
'" Elected
'"James E. Conboy
Mithael Yevoli(3/29/06)
Gary E. NestleBN-841-6944
George King(12/31/03)
Patricia Outhouse(4/1/06)
Richard E. Baia(3/18/09)
Michael Kayes(2/28/05)
KathiPallotta
William Martuscello(12/31/07)
Deborah A. JoraleDlon
Marco Zumboio - p.t.
Florence Stanton(9/30/07)
Dwight Thompson
Jennifer Petteys
New County CourthouseFonda, New York 12068Phone: Ext. 8250
Old Court HouseFonda. New York 12068Phone: Ext. 8334
County Office BuildingFonda. New York 12068Phone: Ext. 4011
County Office BuildingFonda. New York 12068Phone: 829-7310
Sandy DriveAmsterdam. NY 12010Phone: 843-3505
County Annex BuildingFonda, New York 12068Phone: Ext. 8368
County Annex BuildingFonda. New York 12068Phone: Ext. 8155
County Office BuildingFonda. New York 12068Phone: Ext. 8380
County Annex BuildingFonda, New York 12068Phone: 853-8305
County Annex BuildingFonda, New York 12068Phone: Ext. 3531
Public Works Building·Fonda, New York 12068Phone: Ext. 3351
County Annex BuildingFonda, New York 12068Phone: Ext. 3996
County Annex BuildingFonda, New York 12068Phone: Ext. 8152
County Annex BuildingFonda, New York 12068Phone: Ext. 8152
MONTGOMERY COUNTY AGENCIES
Cooperative Extension Director
Coroner
Coroner
FUlton-Montgomery CommunityCollege
Sanitary District No.1
Soil & Water Conservation District
Stop-DWI
* Elected
Marilyn Smith
*PT - Joseph M. Riley III(W) 843-4925
*PT - Alfred Stortecky
Dr. Barry M Weinberg, President
James Post, Chairman of the BoardEdwin Pellegrini, Superintendent
Corey NellisDistri~ Manager
RickCetnarCoordinator
County Annex BuildingFonda, New York 12068Phone: 853-3471
110 Division StreetAmsterdam, New York 12010Phone: 842-0310
28 Center StreetFort Plain, New York 13339Phone: 993-3354
2805 StHwy 67Johnstown, New York 12095Phone: 762-4651
Box 246Fort Plain, New York 13339Phone: 993-4744
4001 StHwy 5SFultonville, New York 12072Phone: 853-4015
25 Phillips StreetAmsterdam, New York 12010Phone: 842-5638
COUNTY OF MONTGOMERY
ORGANIZATIONS REQUESTING FUNDING
Brown Coach, Inc.
Alternatives to Incarceration, Inc.
Montgomery CountyChamber of Commerce
Mohawk Valley EconomicDevelopment District, Inc.
Montgomery Valley Office forthe Aging
Bob Brown
Pete Phelps,Executive Director
Deborah AuspelmyerPresident
Michael ReeseExecutive Director
Eileen S. BroylesExecutive Director
Bridge StreetFonda, New York 12068Phone: 853-4412
61 Church StreetP.O. Box 698Amsterdam, New York 12010Phone: 843-5003 or 843-5004
Guy Park ManorP.O. Box 309Amsterdam, New York 12010Phone: 842-8200
P.O. Box 6926 West Main StreetMohawk, New York 13407-0069Phone: (315)866-4671
380 Guy Park AvenueAmsterdam, New York 12010Phone: 843-2300
e e eAPPOINTMENTS
Term of OfficeTitle of Position Name ofAppointee Salary Resolution Commence Expires
(AAREMS) Adirondack Appalachian Regional Jane Karker $ 0 434-'98 11124/98 All termsEmergency Medical Service Council Dean Romano $ 0 434-'98 11124/98 are for
Edith Noeltner-Alterna. 434-'98 11/24/98 3-yearPatricia L. Holt 175-'99 4/27/99Lynn Shufelt 175-'99 4/27/99
Assistant District AttylDWI Prosecutor Charles M. Clark $38,372 D.A.'s LeAssistant District Attorney Pamela A. Ladd $35,172 D.A.'s LeAssistant District Attorney John Clo $35,172 D.A.'s Le
Budget Officer Scott A. Schrader $ 0
Chairman, Board of Supervisors Ronald J. Barone, Sr. $10,000 1-'03 111/03 12/31/03
Clerk of the Board of Supervisors Richard C. Healy $6,956 4-'02 1/1102 12/31103
Commissioner of Public Works Paul H. Clayburn $51,000 241-'01 9/25/01 9/24/06
Commissioner of Social Services William M. Cranker $52,000 310-'02 1/1/03 12131107
Community Service Comm. - MOSA Michael Kayes $ 0 Letter 6/15/93
Cooperative Extension Assoc. Carman J. Sinicropi, Jr. $ 0 154-'02 5/28/02 12/31103
County Administrator Scott A. Schrader $61,800 209-'99 7/11/99 7/10/03
County Attorney Douglas E. Landon $45,255 5-'02 111102 12/31103Assistant County Attorney Alexander Isabel $30,497
County Auditor Patrick J. Messineo $24,000 6-'02 111102 12/31103
Data Processing Director Deborah Bain $44,000 303-'02 12/3/02
eTitle of PositionDeputy Commissioner of Public Works
eAPPOINTMENTS
Name of Appointee Salary ResolutionP.W.Letter
-Term of Office
Commence ExpiresAppt.
Deputy County Administrator
Deputy County Clerk
Deputy County Treasurer
Deputy Election Commissioners
Richard C. Healy $41,143 Dept Head Appt.
Lori Semkiw $31,023 Dept Head Appt.
Shawn Bowerman $36,488 Dept Head Appt.
Arlene S. Macek (R) $29,364Joan Grainer (D) $29,364
Deputy Social Services Commissioner
Director Emergency Management! Gary Nestle $31,846 430-'95 111196 PleasureCode Enforcement Officer of Board
Director of Community Services James Gumaer $46,705 119-'97 3/31197
Director of Weights & Measures Nicholas Bartosik $32,482 201-'96 6/17/96
Early Intervention Official Susan Babcock s 0 Le 4/23/01
Economic Opportunity & Development Director Michael Yevoli $53,000 66-'02 3/30/02 3/29/06
Fire Coordinator George King $6,550 8-'02 111102 12/31/03
HistorianlRecords Management Officer Kelly Farquhar $30,000 7-'02 111/02· 12/31103
Inman Senior Citizens Board of Directors Ronald J. Barone, Sr. s 0 Le:5/17/93 5/17/93 12/31/93
Leatherstocking Country Board ofDirectors William Hisert 82-'03 3/25/03 12/31103
e e eAPPOINTMENTS
Term of OfficeTitle of Position Name of Appointee Salary Resolution Commence Expires
Board
Purchasing Agent - p.t, Marco Zumbolo $20,500 41-'02 2/4/02 Pleasure of184-'02 Board
Real Property Tax Director Florence Stanton $43,375 161-'01 6/26/01 9/30/07
Stop-DWI Coordinator RickCetnar $14,400 221-'00 8/22/00
Undersheriff Lt. Jeffrey Smith $45,058 Sheriff's Appt.
Veterans Director Dwight Thompson $29,404 434-'95 1/1/96
Vice Chairman-Board of Supervisors William Hisert s 0 2-'03 lIlI03 12/31/03
Youth Bureau Director Jennifer Petteys $31,000 275-'00 11/20/00 Pleasure ofBoard
Scott A. SchraderRichard C. HealySandra Vosburgh
Richard C. HealySue Alibozek
Patrick Messineo
Helen M. WalrathDeborah TessieroArlene S. MacekJoan Grainer
Paul H. ClayburnVacant
Nicholas Bartosik
Helen BartoneLori Semkiw
Kelly Farquhar
Norma PalmerShawn Bowerman
Deborah Bain
Michael YevoliJacqueline Meola
Dr. Federico Colores
James Gumaer
Gary Nestle
George King
Richard E. BaiaJessie BartosikMadeleine TaylorCaroline JewellLillian Boswell
Michael Kayes
Kathi Pallotta
Non-Bargaining PersonnelAs of March, 2003
County AdministratorDeputy County AdministratorAccount Clerk Typist
Clerk of the BoardSecretary to Clerk of the Board
County Auditor - pt
Election CommissionerElection CommissionerDeputy Election CommissionerDeputy Election Commissioner
Commissioner of Public WorksDeputy Commissioner of Public Works
Director of Weights & Measures
County ClerkDeputy County Clerk
Historian
County TreasurerDeputy County Treasurer
Director, Data Processing
Director, Economic Opportunity & DevelopmentEconomic Development Specialist
Jail & Public Health Physician, PT
Director of Community Services
Director, Emergency Management
Fire Coordinator - pt
Personnel OfficerPersonnel AssistantPersonnel AssociateAccount Clerk TypistPrincipal Account Clerk
Planning Director
Director, Probation
ROSTER OF
MoNTGoMERYCoUNTrS
PRINCIPAL ELECTED
AND
APPOINTED OFFICIALS
Prepared by: Mont~omery County Department of Pla.nniii~ & DevelopmentMontgomery County Planllin~ BoardPO Box 1500, County Annex BuilJingFonJa, New York 12068-1500(518) 853-8155(518) 853-8218 (fax)
vIAYORS AND SUPERVISORS
Municipality
Cities
MayorMunicipalMailing Address
MunicipalPhone Number
Amsterdam
VIllages .
Ames
Canajoharie
Fonda
Fort Johnson
Fort Plain
Fultonville
Hagaman
Nelliston
Palatine Bridge
St. Johnsville
John M. Duchessi, Jr. City Hall, 61 Church St, Amsterdam, NY 12010
Robert Maring 572 W. Ames Road, Canajoharie, NY 13317
Richard Miller 75 Erie Blvd., Canajoharie, NY 13317
Daniel W. Reich 8 E. Main St., Fonda, NY 12068
George McClary Prospect Street, Ft. Johnson, NY 12070
Thomas Quackenbush 168 Canal St., Ft. Plain, NY 13339
Daniel Szabo 10 ErieSt., Fultonville, NY 12072
John J. Hassfuter, ill 86 Pawling Street, Hagaman, NY 12086
Donald A. Yerdon 11 River Street, Nelliston, NY 13410
James Post 2 Humbert Lane Palatine Bridge, NY 13428
Anthony L. LaCoppola 16 Washington sr, St. Johnsville, NY 13452
841-4311
673-5389
673-5512
853-4335
842-6874
993-4271
853-3815
843-2480
993-2861
673-2917
568-2221
Towns'
Amsterdam
Canajoharie
Charleston
Florida
Glen
Minden
Mohawk
Palatine
Root
St. Johnsville
Cities
Amsterdam
1st Ward
2nd Ward
3rd Ward
4th Ward
5th Ward
Supervisor
WIlliam S. Grzyb, Jr.
Robert F. McMahon
Leslie B.Hassan
Ronald J. Mead
Gerald O. Keller
Robert D'Arcangelis
Edward Paton
Miles Frasier, Jr.
John Van Kersen
Rose M. Jubar
Supervisor
Douglas Landon
James G. Cuozzo
Ronald 1. Barone Sr.
.. William D. Wills
Louis Coluni
MunicipalMailing Address
283 Manny's Comers Rd., Amsterdam, NY 12010
12 Mitchell St., Canajoharie, NY 13317
480 Corbin Hill aa, Sprakers, NY 12166
181 STHWY 161, Amsterdam, NY 12010
7 Erie sc, Fultonville, NY 12072
STHWY 80, Fort Plain, NY 13339
2-4 Park Street, Fonda, NY 12068·
141 W. Grand St., Palatine Bridge, NY 13428
1796 Carlisle Rd., Sprakers, NY 12166
14 W. Libertv Street St. Johnsville. NY 13452.. '~':~" :.:'!;:~ .
...,.~.-_.~ -'."
Home Address
5 Coolidge Road, Amsterdam, NY 12010
2 McCleary Avenue, Amsterdam, NY 12pl.0
236 Guy Park Avenue, Amsterdam, NY uoie17 Catherine Street, Amsterdam, NY 120to
28 Broadway, Amsterdam, NY 12010
MunicipalPhone Number
842-7961
673-3112
922-7661
843-1277
853-3865
993-3443
853-3031
673-4487
673-3701
568-2734
Home Phone
842-5331
842-3257
842-2808
843-4660
842-8178
Monthly Schedules of Montgomery County Municipality Board Meetings
Municipality County, City, Time Planning Time Zoning TimeTown or Board Board ofVilla2e Board Appeals
Montgomery County 2nd & 4th 7:30 p.m. 3rd Tuesday 7:30 p.m. N/ATuesday'
City ofAmsterdam 1st& 3rd 7:30 p.m. **1 **1Tuesday
Town ofAmsterdam 3rd 7:30 p.m. Ist Wednesday 7:00 p.m. 3rd Thursday 7:00 p.m.Wednesday
Town of Canajoharie 1st Thursday 7:30 p.m. Monthly **1
Town ofCharleston 2nd Wednesday 7:30 p.m. 4th Wednesday 7:30 p.m. N/A
Town ofFlorida 3rdMonday2 8:00 p.m. 4th Monday ·8:00 p.m. 2nd Monday 8:00 p.m.
Town of Glen 2nd Monday 7:00 p.m. 3rd Thursday 7:30 p.m. N/A
Town ofMinden 3rd Thursday 6:30 p.m. 2nd Monday 7:30 p.m. .I st Tuesday 7:30 p.m.**1
Town ofMohawk 2nd Thursday 7:30 p.m. 4th TueslThurs 7:30 p.m. 3rd Tuesday**1
Town ofPalatine 2nd Wednesday 6:30 p.m. **1 N/A
Town ofRoot 2nd Wednesday 7:30 p.m. 3rd Wednesday 7:30 p.m. N/A
Town of St. Johnsville 2nd Thursday 7:00p.m. 4th Tuesday 7:30 p.m. **1
Village of Ames 1st Wednesday 7:00 p.m. N/A **1
Village of Canajoharie 1st Tuesday' 7:30 p.m. **1 **1
Village ofFonda 2nd Monday 6:30 p.m. N/A
Village of Fort Johnson 3rd Thursday 7:00 p.m. N/A N/A
Village ofFort Plain 3rd Tuesday 7:00 p.m. N/A **1
Village ofFultonville 1st Monday 6:30 p.m. N/A **1
VillageofHagaman 3rd Monday 7:00 p.m. **1 **1
VillageofNelliston 3rd Wednesday 7:00 p.m. N/A N/A .Village of Palatine Bridge 3rd Tuesday 7:00p.m. **1 **1
Village of St. Johnsville 3rd Wednesday 7:00p.m. N/A N/A
-Except July, August & December - 2nd Tuesday of month only2 Except Fehruary - 4th Monday of month3 Except April - Ist Mondayof month** I - At call of Chairman, when necessary
County AdministratorSheriffCounty Clerkr:ountyTreasurer.ounty AttorneyCommissioner. DPW
Wayne D. Allen PO Box 1500, Fonda, NY 12068Ronald Emery PO Box669, Forida, NY 12068Helen Bartone . PO Box"1500, Fonda, NY 12068Norma "Bunny" Palmer PO Box 1500, Fonda, NY 12068Kelli P. McCoski 123 GuyParkAve., Amsterdam. NY 12010David P. Bouck PO Box 1500, Fonda. NY 12068
853-4304853-5500853-8115853-8175843-3717853-3814
BOARD CHAIRMAN
Chairman, Chairman.,Planning Board Zoning Board Representative to
.Municipality or Commission ofAppeals County Planning Board
Cities
Amsterdam Nicholas Zabawsky Thomas Dwyer (Below)
Villages
... Ames' No Board Elizabeth Negus Dennis Yacobucci"-
Canajoharie Jeffrey Chapple Charles Jones Dennis Yacobucci
Fonda Vi Fallone No Board Anthony Bruno
Fort Johnson No Board Phil Arnold
Fort Plain No Board Carl Rockefeller Keith MacGregor
Fultonville John Thomas
Hagaman Joseph Fondacaro Clement Spagnola Phil Arnold
Nelliston No Board No Board Catherine Wohlberg
Palatine Bridge Vernon Wagner Bradley Morrison Catherine Wohlberg
St. Johnsville . Walter Davis, Jr. George Jubar .
Towns
Amsterdam
Canajoharie
Charleston
Florida
Glen
Minden
Mohawk
Palatine
Root
St. Johnsville
Cities
Amsterdam
1st Ward
2nd Ward
3rd Ward
4th Ward
5th Ward
AlTGUST;'1997
Donna Kelly
Dennis Yacobucci .
Jack Fritz
Scott McKay
Ilene Wagner
Stephen Grimm
Anthony Bruno
Allen K. Wilder
Peter Way
Joseph Sokol
David Barkevich.-.......
Bruce Dingman
No Board
Raymond Sievers
No Board
Donald Bassani
Henry Araujo
No Board
No Board
Marilyn Martin
Phil Arnold
Dennis Yacobucci
Jack Fritz
Scott McKay
John Thomas
Keith MacGregor
Anthony Bruno
Catherine Wohlberg
Gary Soodsma
George Jubar
Mark N. Mirando
to be appointed
to be appointed
Edward Majewski
Michael J. Greco
William MartuscelloRebecca SlezakRobert GoingGerard DeCusatisRosemarie Chicoski
Marco Zumbolo
Florence Stanton
Dwight Thompson
Jennifer Petteys
James E. ConboyCharles M. ClarkPamela A. LaddJohnN. CloNancy Hennessy
Deborah A. JoralemonSusan BabcockBarbara Fiedler
William M. Cranker
Linda Bare
Lisa LormanRichard DiMatteoRobert Kruger
Patricia OuthouseWilda VainauskasVirginia DiscenzaRobin E. AdamsFederico Colores
Dr. Alfred E. StorteckyJoseph M. Riley III
Douglas LandonAlexander B. Isabel ill
Michael AmatoLt. Jeffrey SmithCarol AmatoJohn Pecora
Public Defender-pt1st Assistant-Public Defender - ptAssistant Public Defender - ptAssistant Public Defender, ptConfidential Secretary
Purchasing Agent - pt
Director, Real Property Tax Services
Director, Veterans
Youth Bureau Director
District AttorneyAssistant District AttorneylDWI ProsecutorAssistant District Attorney - ptAssistant District Attorney - ptSecretary to the District Attorney
Director of Public HealthEarly Intervention OfficialSupervising Public Health Nurse
Commissioner of Social ServicesDeputy Commissioner of Social ServicesDirector of EligibilityDirector of Financial ManagementDirector of Social ServicesResourcelRecovery CoordinatorSocial Services Attorney -1st - ptSocial Services Attorney - 2nd - ptSocial Services Attorney - 3rd - pt
Nursing Home AdministratorDirector of Nursing ServicesAssistant Director of NursingPrimary Health Care NurseMedical Director-PT
Head CoronerCoroner - pt
County Attorney - ptAssistant County Attorney - pt
SheriffUndersheriffConfidential Secretary (Sheriff)Corrections Administrator
e eAGRICULTURAL AND FARMLAND PROTECTION BOARD
-NAME ADDRESS CLASSIFICATION RESOLUTION
NOTERM
EXPIRES
Roy Dykeman 286 Ingersoll Rd., Fultonville, NY Active Farmer 7-'01
Michael Cole 1.42 Hickory Grove Rd., Canajoharie Active Farmer 7-'01
Robert Harris 923 StHwy 162, Sprakers, NY Active Farmer 7-'03
Robert Mace 244 Hilltop Rd., Sprakers, NY Active Farmer 7-'03
Elma Phillips 795 Pattersonville Rd., Pattersonville Agribusiness Person 7-'03
Gerald Douglas 7402 StHwy 5S, Fort Plain, NY Farm Bureau 7-'03
Edward Darrow 578 Hilltop Rd., Sprakers, NY Soil & Water District. 7-'03
Marilyn Smith 55 E. Main St., Johnstown, NY Cooperative Extension 12-'02
Michael Kayes Annex Bldg., Fonda, NY Co. Planning Director 12-'02
Leslie B. Hassan 2340 StHwy 162, Esperance, NY Board of Supervisors 12-'02
12/31/2003
12/31/2003
12/31/06
12/31/06
12/31/06
12/31/06
12/31/06
12/31/05
12/31/05
12/31/03)::0
s:I<>
"QJ-s3......QJ::::l0..
""C-soc-+Cl)(")
c-+.C::J0..
e eALTERNATIVES TO INCARCERATION ADVISORY BOARD
e
I NAME ADDRESS REPRESENTS PHONE NO.
Felix Catena
Scott A. Schrader
John Pecora
William Martuscello
James Gumaer
Kathi Pallotta
James E. Conboy
Carl Conti
Pete Phelps
John Thomas(Ex-Officio)
New Courthouse, Fonda, NY
Co. Annex Bldg., Fonda, NY
Sheriff's Office, Fonda, NY
Co. Annex Bldg., Fonda, NY
427 Guy Park Ave., Amsterdam
Co. Office Bldg., Fonda, NY
New Courthouse, Fonda, NY
Public Safety Bldg, Guy Park Ext.Amsterdam, NY
ATI, Ine., 61 Church se, Amsterdam, NY
353 Lusso RoadFultonville, NY 12072
County Court Judge
County Administrator
Corrections Administrator
PUblic Defender
Director, Community Services
Director, Probation
District Attorney
Police DepartmentCity of Amsterdam
ATI, Inc.
Chairman, PublicSafetyComm
853-3834
853-4304
853-4435
853-8305
842-1900X-470
853-8380
853-8250
842-1100
843-5003
853-4923
I~C;Ios:lI-s0.
• eARSON ADVISORY BOARD
e
I NAME ADDRESS RESOLUTION NO TERM EXPIRES IDaniel Carter 340 Mohawk Drive, Tribes Hill, NY 56-'02 12/31/03
George King, Chairman 167 Queen Anne St., Amsterdam, NY 56-'02 12/31/03
Michael Amato Sheriff's Office, Fonda, NY 56-'02 12/31/03
James E. Conboy P.O. Box 1500, Fonda, NY 56-'02 12/31/03
Bernard Kirk, Jr. 126 Auriesville Rd., Fultonville, NY 56-'02 12/31/03
David Bouck 113 StHwy 80, Fort Plain, NY 56-'02 12/31/03
Mark Tenzer 191 Country Club Lane, Fort Johnson, NY 56-'02 12/31/03
Michael Beyer 132 Poplar Drive, Amsterdam, NY 56-'02 12/31/03
Rick Husted 174 Pioneer St., Amsterdam, NY 56-'02 12/31/03
James Westman 207 Reynolds Rd., Fultonville, NY 56-'02 12/31/03
Robert Furman 395 Ingersol Rd., Fultonville, NY 56-'02 12/31/03
Larry Intelisano 124 Auser Rd., Esperence, NY 56-'02 12/31/03
David Lis 2658 Route 67, Amsterdam, NY 56-'02 12/31/03'):::0
""'5In
William K1ug 174 McLachlan Rd., Amsterdam, NY 56-'02 12/31/03 0:::::l
):::0
Peter Nelson 20 Putnam St., Fonda, NY 56-'02 12/31/03 0.<.
Dave Bowman 53 West St., Fort Plain, NY 56-'02 12/31/03 I~
e e
COMMUNITY SERVICES BOARD
e·
I NAME ADDRESS PHONE RESOLUTION NO E~=S IRose M. Jubar
Patricia Goodspeed
Letah Graff
Frances Gargiulo
Joan S. Conboy
Gyneth Elaine Ko
Jan Tucci
Richard Allen
Del Salmon
Margot Barnett
Dorothy Smith
Deborah Skivington
Glenn G. Goodale
Carolyn Estrada
Rev. Daniel R. Swanson
14 W. Liberty Sf, St. Johnsville, NY
562 Noonan Rd., Fort Johnson, NY
.156 Langley Rd., Amsterdam
Box 269M, 177 Country Club LaneFort Johnson, NY
116 Palatine Church Rd, Ft. Plain, NY
86 Locust Ave., Amsterdam, NY
784 Co. Hwy 116, Broadalbin, NY
796 Old Trail Rd., Fonda, NY
19 Grant Ave., Amsterdam, NY
Golf Course Rd., Amsterdam, NY
85 Greenwood Avenue, Amsterdam, NY
Fort Plain, NY
P.O. Box 310, Wells, NY 12196
169 Sandord Avenue, Amsterdam, NY
30 Oakland Avenue, Amsterdam, NY
568-2734
843-4313
843-0363
993-3855
843-4811
883-8761
842-0334
842-4562
843-0796
993-2356
924-9218
843-4339
842-0778
186-'99 12/31/02
186-'99 12/31/02
341-'99 12131/02
85-'00 12/31/03
85-'00 12131103
85-'00 12/31/03
85-'00 12/31/03
85-'00 12/31/03
85-'00 12/31/03
67-'01 12/31/04
67-'01 12/31/04
67-'01 12/31104 IS~c
220-'01 12/31/05
~220-'01 12/31/05C'll~
220-'01 12131/05 /:Ccoc..
e
Charlene McNamara
Immacnlata M. Lieber
2 Leonard Sr., Amsterdam, NY
19 West St., Fort Plain, NY
e
842-2796 300-'02
300-'02
e
12/31/06
12/31/06
e e
CONDITIONAL RELEASE COMMISSION
e
NAME ADDRESS LETTER OF TERMAPPOINTMENT EXPIRES
Oliver Simonsen, Jr. 115 Lafayette sr., Palatine Bridge, NY 12/1999 12/2003
Robert Cantine 101 Chapel Place, Amsterdam, NY 1/2000 1/2004
Elizabeth Reinhart 256 Melick Rd., Canajoharie, NY 1/23/02 1/23/06
Kathi Pallotta County Office Bldg, Fonda, NY Ex-OfficioDirector, Probation (Non-Voting)
Eliot King, Esq. 22 VanderVeer St., Amsterdam, NY 1/9/97 12/31/00
Mary Johnson 22 Regina Lane, Amsterdam, NY 1/23/02 1/23/06
(Commission Established per Resolution No. 279 of 1989.)
("")o:::::sQ.....C"t'....o:::::sQI....~....(1)QIVI(1)
c::JQ.
Montgomery CountyPROBATION DEPARTMENT
County Office Building, P.O. Box 1500Fonda, NY 12068-1500
TO: ~S.C.ott ..SChra." .' County Administrator~ ~-eL/~
FROM: I J. lotta, 'Director of Probation
DATE: November 15, 2002
RE: Conditional Release Commission Members
Im~~ n WI ~., ~1;1UU! NOV I 8 2002 ~ Uj
L ~,_~__jADMINISTRATOR'S OFfiCE
Please be advised that there has not been a need to hold a Conditional Releasemeeting in over a year. Therefore, I have not contacted any of these commissionersduring that period of time. The following is the status of the current commissionmembers:
Appointment Term
1119% - 112009yCJ/17 - I ;.jJtjIJO
Name and Address
Eliot King22 VanDerveer StreetAmsterdam, NY 12010
Oliver Simonsen, Jr. 12/1999 - 12/2003P.O. Box 14Palatine Bridge, NY 13428
Robert Cantine 112000 - 112004101 Chapel PlaceAmsterdam, NY 12010
Molly Johnson 112002 - 11200622 Regina LaneAmsterdam, NY 12010
Ms. Elizabeth Reinhart 112002 - 112006256 Melick RoadCanajoharie, NY 13317
KJP/mc
Status
Status unknown - may needto be re-appointed
e --CSEA LOCAL 829
e
I NAME TITLE· ADDRESS TERM IBEGINS
AlexanderBeauchamp, Jr.
Ed Russo
David Soulia
Helen Myzel
Pat Petteys
President, Local 829
Vice-President, Local 829
Unit President, DPW Unit
Unit President, Montgomery Meadows
Unit President, County Office Building
3 Hewitt Street, AmsterdamPhone: 843-6017 (Lv Message)
Montgomery County DPW853-3814
Montgomery County DPW853-3814
Montgomery Meadows843-3503
Montgomery Co Probation853-8380
6/8/2000
2001
2001
6/14/2000
8/23/2001
(""')
<nrrt)::0
ro(')QI......OJN~
MONTGOMERY COUNTY LOCAL 829
The Civil Service Employees Association, Inc.Local 1000. American FederatJon of State. County arid MUnicIpal Emoloyees. AFL·CIO
TO: Scott Schrader, County Administrator
FROM: Alan Sherman, Election Chairman
RE: Appointment of new officers - Department of Public Works
DATE: June 13, 2001
Effective July 1, 2001 the new officers for MontgomeryCounty Department of Public Works will be:
President:Vice President:Sec·retary:Treasurer:
David SouliaMichael MasonDiane HansonKevin Mesick
AS:jbcc: Alex Beauchamp, President CSEA
Paul Clayburn, Deputy Commissioner of Public Works
ffil:Ji
§-I
I
lTJ::s::Vl
C'"> "'0o .§ ~(")...........
:~ :tl::> .. ..~ .. : '.. : ;'. ::. /.:.:..'...... . ".:.. ... .. ' : .. /... . . . .. . : . ". . . ·0 .. I r- / / I / /a--':"" '.~'/ ./,., / t' / .....• !.... /'" ->'>'. .. . • ~1- I. [ I: ct.,. J .J •. 001 J
r. - ~ n I:.r . II ',.., . o· r
l'.. i' i t,o. .. i III J I "" ..( I r f" ! 1". I ioII !! 1.1;"ib
o~I I I
_ ~ I i\ ~ i- i ~ ~ ~ t f i ~ i • it if i~ Q ~1" ~ ii .¥ it i ~ ~ l' ~ ~ i i r r ~ I r Iii ~
.. . f ... ..~ f ..
~ I,::; 1i J' J I J; JIH J u ~ f ~ I I:: ; ~ ~ I : I ; ~ ~ I .5! J't-- H ; I ' I'"il ~. ~ ~ at ~ ri ~ !I ri ~r ~ ~ ~' ~ ~~ ~ 0 !I ~ =« ."'.
I" d il i~ i~ If il h d it !J II Il II if d h db h 'r~ r t r tr f If r f If n r ;"J j illr f r', ~fHil
.. i
I , I II I I ,I I, I I III I I III I I I ~ II!r- .!t
e e e ~
."~ .~ q-- "-J~---~~:::l;;~~~~~_.... ,,!y_.- _ _"_.... --..r '-.-- _ -..-_ _. ._ -... .-._ _..- ___. - _. . ~_ ,. .1' r t
$
~"'0
fa
e eECONOMIC DEVELOPMENT ADVISORY COMMITTEE-AGRICULTURE
e
NAME ADDRESS PHONE REPRESENTS RESOLUTION TERM EXPIRESNO
Christine Nellis 449 Nellis Rd., Fort Plain, NY 993-2978 Active Farmer 153-'00 Pleasure of Board
Raymond Arnold 371 Swart Hill Rd., Amsterdam, NY 843-0398 Agribusiness 153-'00 Pleasure of Board
William Hisert 1455 Wagners Hollow Rd 993-2282 Supervisor 153-'00 Pleasure of BoardSt. Johnsville, NY 13452
Michael Cole RR#1, Box 105, Canajoharie, NY 673-3801 Farm Bureau Rep. 153-'00 Pleasure of Board
Deborah Auspelmyer MC Chamber of CommerceGuy Park Manor, Amsterdam, NY 842-8200 Chamber of Comm. Rep 153-'00 Pleasure of Board
Stephen Anderson 4001 StHwy 5S, Fultonville, NY 853-4031 Farm Service Agency Rep 153-'00 Pleasure of Board
Michael Yevoli P.O. Box 1500, Fonda, NY 853-8334 Econ. Oppor & Dev. Rep 153-'00 Pleasure of Board
Marilyn Smith 55 E. Main St., 762-3909 Cornell Coop Ext Assn. 153-'00 Pleasure of BoardJohnstown, NY 12095 Director
Robert Harris 923 StHwy 162, Sprakers, NY 673-5193 Ag & Farmland Prot. Rep 36-'03 Pleasure of Board
I[Michael Kayes P.O. Box 1500, Fonda, NY 853-8155 Planning Rep 153-'00 Pleasure of Board
Dona Tyler FMCC Room L-015, 2805 StHwy 67 Coordinator of the I~Johnstown, NY 12095-5013 Agricultural Economic
I?Development Project
Karl Gustafson 35 Walnut se, Canajoharie, NY Economic Development 81-'03 Pleasure of Board Ig3I»
.0""'S.....n~
--'e:r~
""'SCl>
JAN-27-1999 09:35
i~~~.~ 1
;, :
MONTCOEI'ERGENCYMGT P.etl
. ".... .
MONTGOMERY COUNTY El\llERGENCY. Mf\NAGEMENT ;
COUNTY OFFICE BLDG., POBOX 1500FONDA, NY 12068..1500 .PHON$: 518-:853-40' 1
FAX:: 518-853 ..4714:.
-
... ."
~.~ ..
/- '~~
. : "# PAGES INCLUDING:COVER SHEET:. _.----==---"""--
: I •
... :
"
...........
!
l.
;I
, ,
e-:: .~.,
e eETHICS ADVISORY BOARD
e
NAME ADDRESS PHONE NO. RESOLUTION TERMNO EXPIRES
Patricia Hernigle P.O. Box 365, Fultonville, NY 853-3028 37-'03 6/30/2006
Michael McKenney 35 Wall St., Apt. 16, Amsterdam, NY 37-'03 6/30/2006
Kirk Fields 227 Round Barn Rd., Amsterdam, 922-6323 37-'03 6/30/2006NY
Merrill Rockwell 2 Front St., Canajoharie, NY 37-'03 6/30/2006
Paul Parillo 79 Minaville St., Amsterdam, NY 842-7846 37-'03 6/30/2006
ITIrl=r......('"')III
)::0<("")oa
AttendanceEthics Advisory Board Meeting
April 29, 1997
NAME
Gerald O. Keller
Bob Monroe
Wayne D. Allen
Joseph F. Ukeritis
e Marco Zumbolo
Paul Morrell
Laura Iwan
Michael Sampone
Ronald J. Barone,Sr.
Mike Andolina
Kelli McCoski
ADDRESS
5 Main StreetP.O. Box 104Fultonville, NY 12072
950 StHwy 161Amsterdam, NY 12010
P.O. Box 1500Fonda, NY 12068
P.O. Box 221Hagaman, NY 12086
P.O. Box 633Amsterdam,NY 12010
45 Phillips St.Amsterdam, NY 12010
315 Jones RoadAmsterdam, NY 12010
P.O. Box 714Amsterdam,NY 12010
236 Guy Park AvenueAmsterdam, NY 12010
27 Grant AvenueAmsterdam, NY 12010
123 Guy Park AvenueAmsterdam, NY 12010
TITLE
Chairman, Board ofSupervisors
Board Committee
County Administrator
Chairman, MontgomeryCo. Ethics'Committee
Member, Ethics Board
County Attorney
PHONE
853-3757
922-5401
853-4304
843-0761
842-9009
842-7472
843-8659
842-6780
842-2808
842'-7026
843-3717
e -FIRE ADVISORY BOARD
e
NAME ADDRESS REPRESENTING: RESOLUTION TERMNO EXPIRES
Steve Krutz 1 Van St., Amsterdam, NY Member-at-Large 46-'03 12/31/03Frank Nestle 83 Moyer St., Canajoharie, NY Canajoharie 55-'02 12/31/03Mike Beyer 706 StHwy 67, Amsterdam, NY Cranesville 55-'02 12/31/03J. Michael Mancini 75 Lincoln Ave., Amsterdam, NY Amsterdam 55-'02 12/31/03Eric Bowerman 627 Latimer Hill Rd., Canajoharie, NY Ames 55-'02 12/31/03Phil Bradt 2053 Burtonville Rd., Esperance, NY Burtonville 55-'02 12/31/03David Ramsey 742 Corbin Hill Rd., Sprakers, NY Charleston 55-'02 12/31/03Pam VanAlstine Amsterdam, NY Florida 38-'03 12/31/03Timothy Healey 11 Putman Rd, Fonda, NY Fonda 55-'02 12/31/03Raymond Tylutki, Jr. 260 Main St, PO Box 187, Ft. Hunter Fort Hunter 176-'02 12/31/03Richard Sager 6 Horseshoe Dr., Johnstown, NY Fort Johnson 55-'02 12/31/03Valentine Waner, Jr. 46 Abbott St., Fort Plain, NY Fort Plain 55-'02 12/31/03James Whipple 47 Prospect St., Fultonville Fultonville 55-'02 12/31/03William VanDerveer Logtown Rd., Fultonville, NY Glen 55-'02 12/31/03Nicholas M. Bartosik 21 Hagaman Ave., Hagaman, NY Hagaman 55-'02 12/31/03Edward Fredericks 886 StHwy 162, Sprakers, NY Root 55-'02 12/31/03Sherman Rockwell 1070 StHwy 163, Fort Plain, NY South Minden 55-'02 12/31/03Charles Gray 1249 StHwy 334, Fonda, NY Town of Mohawk 55-'02 12/31/03Daniel Carter 340 Mohawk Drive, Tribes Hill, NY Tribes Hill 55-'02 12/31/03
"......-sCD
)::00-<.O:l0-.
Fire Depts
• MONTGOMERY COUNTY FIRE DEPARTMENTS AND CI-IIEFS-MAY 1996
206 ; County Fire Coordinator Richard Hanson 829-7808
206 Ames John Prime 673-5052
Station Phone 673-3044 . (w) 993-2391
207/307 Amsterdam Richard Liberti 843-1312
208 Burtonville Ward Humphrey 875-6181(w) 861-5246
209 Canajoharie Jack Kane 673-2060
Station Phone 673-3812210 Charleston Bill Kniskern 673-5180
Station Phone 922-6706211 Cranesville Mike Beyer 842-0725
212 Fonda Tullio Palleschi 853-3223(Acting Chief Tim Healey) 853-3290
213 Fort Hunter Eric Gardner 829-7216
e Station Phone 829-7248214 Fort Johnson Rick Sager 762-4081
Station 1 Phone 843-1268 Sta II 843-1088
215 Fort Plain Valentine Waner 993-3163
216 Fultonville Wayne Hazzard 853-3462
217 Glen Bernard Kirk 922-7957
218 Hagaman Adam Sandy 842-0727
Station Phone 842-3641219 Rural Grove Ronald Bramer 673-3532
Station Phone 922-9981220 51. Johnsville Jeff Swartz 568-2340
Station Phone 568-2121221 Town of Florida Phillip Francisco 843-3179
Station Phone 843-6286222 Town of Mohawk LaVerne Jones Sf. 853-4180
Station Phone 853-4213223 Tribes Hill Tom Wedrychowicz 829-7794
Station Phone 829-7222
e 224 South Minden Sherman Rockwell 993-2185
157 Hanson Dr. Tribes Hill, NY 12177
1234 Latimer Hill. Rd Canajoharie, NY 13317
Public Safety Building Amsterdam, NY 12010
113 Island Rd. Esperance, NY 12066
127 Otsego St.. Canjoharie, NY 13317
869 Lynk St. Sprakers, NY 12166
7 DeGraff St. Amsterdam, NY 12010
87 East Main St. Fonda, NY 1206811 Putman Ave. Fonda, NY 12068POB 11 Main St. Fort Hunter, NY 12069
6 Horseshoe Dr. Johnstown, NY 12095
46 Abbott St. Ft. Plain, NY 13339
70 Union St. Fultonville, NY 12072
126 Auriesville Rd. Fultonville, NY 12072
21 Church St. Hagaman, NY 12086
104 Otsego St. Canajoharie. NY 13317
8 W Liberty St. St. Johnsville, NY 13452
123 Lang Rd. Amsterdam, NY 12010
347 Reservoir Rd. Fonda, NY 12068
119 Howlan St. Fonda, NY 12068
1070 St. Hwy. 163 Ft. Plain, NY 13339
e eFISH AND WILDLIFE MANAGEMENT BOARD
REGION IV
e
NAME ADDRESS CLASSIFICATION RESOLUTION TERM TERMNO BEGINS EXPIRES
John B. Thomas 353 Lusso Rd, Fultonville, NY Legislative Representative 57-'02 2/26/02 12/31/0312072
John Van Kersen 1796 Carlisle Rd., Sprakers, NY Legislative Rep. Alternate 57-'02 2/26/02 12/31/03
Gerard Koller 49 Lincoln Ave., Amsterdam, NY Sportsman Rep. 57-'02 2/26/02 12/31/03
Michael J. Kayes County Annex Bldg, Fonda, NY Sportsman Alternate 57-'02 2/26/02 12/31/03
William Grzyb, Sr. 4862 StHwy 30, Amsterdam, NY Landowner Representative 57-'02 2/26/02 12/31/03
Miles Frasier, Jr. 126 Dillenback Rd., Palatine Bridge, Landowner Alternate 57-'02 2/26/02 12/31/03NY
I~I~
::E:.........Q..........-n(1)
~I~
e eFOREST PRACTICE BOARD
REGION IV
e
NAME ADDRESS RESOLUTION TERM TERMNO. BEGINS EXPIRES
Miles Frasier, Jr. 126 Dillenback Rd, Palatine Bridge 14-'02 1/1/02 12/31/03
Leslie B. Hassan 2340 StHwy 162, Esperance, NY 14-'02 1/1/02 12/31/03
Edward Young 330 Dillenback Rd, Palatine Bridge 14-'02 1/1/02 12/31/03
-r"Io"'1(I)Vlc-t-
-0"'1OJ(')
c-t".....(')(I)
OJ0-.
e e
FULTON-MONTGOMERY COMMUNITY COLLEGEBOARD OF TRUSTEES
e
October 1, 2001
NAME ADDRESS PHONE RESOLUTION TERMNO. NO EXPIRES
MONTGOMERYCOUNTY
Michael J. Sampone (w) NYS Dept of Taxation & Fin., Rm 180, 82-'99 6/3012006Harriman Campus, Albany, NY 12227 485-8064-w
(h) P.O. Box 714, Amsterdam, NY 12010 842-6780-h
Bonnie J. Cooke (w) Amsterdam High School, Saratoga 282-'99 6/30/2008Ave, Amsterdam, NY 843-5400-w
(h) 72 Romeyn Ave., Amsterdam, NY 842-5573-h
Marco Zumbolo (w) Mont. Co. Purchasing Dept, 842-9009 134-'02 6/30/11Fonda, NY 12068
(h) 133 Florida Ave, Amsterdam, NY
GOVERNORAPPOINTMENTS
Sandra Fonda (h) 120 E. State St., Gloversville, NY 12078 725-7788-h 6/30/2003 I~("")
OJ
Thomas Myles (h) Box 208, Sacandaga Rd, Tribes Hill, NY 829-7496-h 6/30/2007 10-0-+,
James Landrio (w) Holiday Inn, 308 N. Comrie Ave, 762-4686-w 6/30110I~Johnstown, NY 12095M"rt>rt>Vl
e
Rosalie Riccio(Vice Chairman)
e
(h) 95 Park St., Gloversville, NY 12078
(h) 198 Market St, Amsterdam, NY
725-4036-h
842-3742-h
e
6/30/2005
FULTON COUNTY
James DelSavio (w) DelSavio & LaMere40 N Main St, Gloversville, NY 12078 773-7594-w 6/3012009
(h) 110 Hemlock Dr, Peck LakeGloversville, NY 12078 773-2406-h
Larry Peck (w) City National Bank, 10-24 N. Main StGloversville, NY 12078 773-5115-w
(h) 138 Maplewood Drive, Pecks LakeGloversville, NY 12078 773-3786-h 6/30/2004
STUDENT TRUSTEE
AbbyeBomt (h) 182 Bunker Hill Rd., Mayfield, NY 12117 863-8874-h 6/30/2002(w) FMCC, S.G.A. Office, Johnstown 762-1856-w
PRESIDENT
Dr. Barry M. Weinberg (w) FMCC, 2805 StHwy 67, Johnstown, NY 736-5310 w(h) 92 E. State St., Gloversville, NY 12078 725-2621-h
•
Intergov. GIS Body
Montgomery County
Intergovernmental GIS Coordinating Body
NAME REPRESENTS RESOLUTION TERM TERMNO BEGINS EXPIRES
Michael Kayes Planning & Development Director 249-'02 10/1/02' 12/31/03
John Thomas Supervisor 249-'02 10/1/02 12/31/03
William Hisert Supervisor 249-'02 10/1/02 12/31/03
Michael Amato Sheriff 249-'02 10/1/02 12/31/03
Paul Clayburn Commissioner of Public Works 249-'02 10/1/02 12/31/03
Marsha Johnson Data Processing Director 249-'02 10/1/02 12/31/03
Gary Nestle Emergency Management Director 249-'02 10/1/02 12/31/03
Scott A. Schrader County Administrator 249-'02 10/1/02 12/31/03
Florence Stanton Real Property Tax Director 249-'02 10/1/02 12131/03
Michael Yevoll Economic Opportunity & 249-'02 10/1102 12/31/03Development Director
Soil & Water 249-'02 10/1/02 12131/03
Representative-City of Amsterdam 249-'02 10/1/02 12/31/03
Representative-C1ty ofAmsterdam 249-'02 10/1/02 12131103
Village Representative 249,.'02 10/1/02 12131/03
Village Representative 249-'02 10/1/02 12/31/03
Representative Fulton- 249-'02 10/1/02 12/31/03Montgomery Community College
/ \/ \/ /\~\ \
MONTGOMERY COUNTY
RESOLUTION NO. 249 2002DATED: Fonda, New York, September 24, 2002
RESOLUTION APPOINTING MONTGOMERY COUNTY INTERMUNICIPAL GIS COORDINATINGBODY MEMBERS
Page 1
Resolution by Supervisor Van Kersen Seconded by Supervisor Thomas
WHEREAS,Coordinatingthe creationCounty of the
the Local Government Advisory Committee (LGAC) and the NYS GISBody, to which it reports, have endorsed programs which recommendof a voluntary Local Government GIS Coordinating Body in eachState. and
WHEREAS. the voluntary County Government GIS Coordinating Body (CGGCB), asendorsed by these two groups. would serve to facilitate GIS Development andmaintenance at the local level. and
WHEREAS. the CGGCB is created by Resolution No. • and names the Directorof Planning and Development as contact person.
RESOLVED. that the following are appointed as members of the MontgomeryCounty Intergovernmental GIS Coordinating Body to a term commencing on OctoberI, 2002 and.expiring December 31.2003:
Planning and Development DirectorSupervisor _Supervisor _SheriffCommissioner of Public WorksData Processing DirectorEmergency Management DirectorCounty AdministratorReal Property Tax Service Agency DirectorEconomic Opportunity and Development DirectorMontgomery County Soil &WaterCity of Amsterdam Representatives (2) as appointed by the MayorVillage Representatives (2) as designated by the Montgomery
County Association of Village Mayors
MOTION TO AMEND by Supervisor Dybas. seconded by Supervisor DiMezza. in thethird WHEREAS clause. insert 1124811 and in the RESOLVED clause, insert "JohnThomas", and "William Htsert" and add "Fulton-Montgomery Community CollegeRepresentative. as designated by the FMCC Presidentll
• passed withAye(l868) .
RESOLUTION ADOPTED UNANIMOUSLY.
e e
JURY BOARD
e
NAME ADDRESS REPRESENTS. RESOLUTION TERMNO
Edward Paton 143 Mary Street, P.O. Box 202, Supervisors 15-'02 1/1/02-Supervisor Tribes Hill, NY 12/31/03
Joseph Sise New Court House, Fonda, NY Supreme CourtJudge
Felix Catena New Court House, Fonda, NY County CourtJudge
~I~
LABOR MANAGEMENT COMMITTEE<Improve communications between labor & management)
Chairman of the Board of Supervisors
Chairman of the Personnel Committee
County Administrator
Personnel Officer
Sheriff (when issues involve the Sheriffs Department)
Other Department Heads - as deemed necessary
Resolution No. 202 of 2001
Labor Mgmt Committee
•
•
•
•
•
•
•
•
MONTGOMERY COUNTY
Name and Location
Amsterdam Fr~e Library28 Church streetAmsterdam, New York 12010
Canajoharie Libary and Art GalleryErie Blvd.Canajoharie, New York 13317
Fort Hunter Free LibraryFort Hunter, New York 12069
Fort Plain Free LibraryWillett. streetFort Plain, New York 13339
Frothingham Free LibraryMain streetFonda, New York 12068
Margaret Reaney Memorial Library19 Kinsbury Avenuest. Johnsville, New York 13452
.£/-yr 1i brari es
Marie Moore
Joan King.
Laura Flynn
Cynthia Lang
Dawn Capece
•
Memorandum - MCDSA
DATE: January 14,1999
TO: SHERIFF MICHAEL J. AMATO
FROM: Erik Sehllackellberg, President; MCDSA
RE: Article 2 - Representation
In accordance with the contract between the members of the Montgomery Coun~i'lI.
Sheriffs Association and Montgomery County, with the Montgomery County SheriffsOffice as co-employers, I am formerly presenting a list of union members authorized toact on behalf of the MCDSA.
President - R. Erik Belli i3Ckei\i5erg f r" c, ~V l/l j (fJ elf,' / /100
3
Vice President - Hector Cordero
Secretary - Susan Buddies
Treasurer - Terry Delos
Sergeant-At-Arms - James Rodecker
Shop Stewards: A Line: Joseph Guiffre
B Line: Eric Krug
C Line: William Briggs
Respectfully submitted
~'~~Ch~~~~::n1~.President, MCDSA
c.c.:Undersheriff Snell
Administrator James Fox
County Attorney Douglas E. Landon
County Administrator Wayne D. Allen
.... ----"'MCDSPBA
MONTGOMERY COUNTY SHERIFF'S OFFICEBOX 432 200 CLARK DRIVE
FULTONVILLE, NEW YORK 12072
DATE:
TO:
FROM:
REFERENCE:
6/24/02
SHERIFF AMATO
SGT. BURT WILSON
UNION OFFICERS
AS A FOLLOW-UP TO THE MEMO I SENT YOU ON 6/14/02, REGARDINGTHE RESIGNATION OF DAVE SMITH AS UNION PRESIDENT, I NOW WISHTO ADVISE YOU THAT THE M.CD.S.P.B.A. HAS CONDUCTED ELECTIONSFOR OFFICERS AND THEY ARE AS FOLLOW;
PRESIDENT - JOHN STEVENSON. 1
sTVISE-PRESIDENT - BURT WILSON
2ND
VISE-PRESIDENT - DAVE SMITHSECRETARY - HEATHER KADLE (UNTIL RETURN OF ROD KRAHMER)TREASURER - ERNIE SAMMONSMASTER AT ARMS - JEFF VANALSTYNE
RESPECTFULLY,n
'~~~
e e
MONTGOMERY COUNTY INDUSTRIAL DEVELOPMENTBoard of Directors
e
NAME ADDRESS PHONE RESOLUTION TERMNO. NO EXPIRES
Robert Fetterly 5 Valley View Road, Amsterdam, NY 842-0639 42-'02 Pleasure of(Chairman) Board
Frank Valiante 8 Harding Road, Amsterdam, NY 842-1652 - H 213-'99 Pleasure of(Vice Chairman) Board
Dennis Heaton 150 Sunset Rd., Amsterdam, NY 843-0826 109-'00 Pleasure of(Board Member) Board
Michael K. Decker 272 Guy Park Avenue, Amsterdam, NY 842-0333 135-'02 Pleasure ofBoard
Philip Vicinanzo 353 Guy Park Ave., Amsterdam, NY 843-7453 71-'00 Pleasure of(Treasurer) Board
Lori Snyder 47 Union Street, Fultonville, NY 12072 853-8626 42-'01 Pleasure of(Board Member) Board
Gordon Coleman 132 W. Skyline Drive, Palatine Bridge, NY 673-2670 80-'03 Pleasure ofBoard
I~
tit e -
e
ADMINISTRATIVEOFFICE
Gilbert L. ChichesterExecutive Director (Sec'y)
ATTORNEY
James F. Dwyer
e
P.O. Box 160, Route 7,Howe Cave, NY 12092
5720 Commons Park, P.O. Box 339East Syracuse, NY 13057
(518)296-8884
(315)478-2131
e
MVEDD BOARD MINUTES JANUARY 19, 1999
FULTON COmrrY DIRECTORS
PAGE 4
NAME COMPANY/TITLE STREET CITY/STATE ZIP TELEPHOm:
BRAY, Jeff Fulton Co. Bconomic Cro.sroads Ind. Pk. Johnstown, NY 12095 518/773-7950Development Corp. 122 C. Balzano Rd Fax 725-6663
BUANNO, Anthony C. Fulton Co. Supervisor 6 North Burton Ave. Gloversville, NY 12078 518/725-9156 H
CBRASUOLO, Anthony Fulton Co. Supervisor 243 S. Main Street Glover.ville, NY 12078 518/725-6774
COLBMAH, B1izabeth Fulton Co. Regional 2 N.Main Street Gloversville, NY 12078 518/725-0641Cha.mber of Commerce
LaPORTA, Frank: Gloversville Water Bd. PO Box 419 Glover.vi11e, NY 12078 518/725-1933
MANCHESTER, George Chrmn. , Fulton Co. 1341 Cohwy 112 Gloversville, NY 12078 518/725-6829 HBoard of Supervisors
MARVEL, Mark Plant Manager, PO Box 471 Gloversville, NY 12078 518/773-2255Spalding Sports
POLLARD, Russell V. 109 Pennsylvania Ave. Johnstown, NY 12095 518/762-8171 HFAX 762-0224
POLLAlC, William Mayor of Johnstown 41 B. Main Street Johnstown, NY 12095 518/736-4012 W518/762-7"6 H
SBROUSSI, Abraham Mayor of Gloversville City Hall, Frontage Rd Gloversville, NY 12078. 518/773 -4551
IIERX:IXER. COmrrY DIRECTORS
NAME COMPANY/TITLE STRBBT CITY/STATE ZIP TELBPHOm:
CONTINO, Domiano V. Chairman, Herkimer Co. Co. Office Bldg. , Herkimer, NY 13350 315/867-1112Legislature PO Box 471 FAX 867-1109
DAVY, J. Iteith Chrmn., Herkimer County U Jackson Street Little Falls, NY 13365 315/823-3109Ind. Development Agency
HAGGERTY, Charles Mayor of Ilion PO Box 270 Ilion, NY 13357 315/895-7449
ItAUCHER, Mark Herkimer County Industrial 301 N.Washington St Herkimer, NY 13350 315/867 -1350Development Agency PO Box 390 FAX 867-1109
NIGHTINGALE, Robert Representative '545 IUOE Box 432 Newport, NY 13416 315/845-8245
PUMILIO, Fred Mayor of FranJcfort PO Box 188 Frankfort, NY 13340 315/895-7651
VanDUSEN, Robert E. Herkimer Co. Legislature 507 Second St.Ext. Frankfort, NY 13340 315/894-8786
WALLACE, James Herkimer Co. Administrator Co. Office Bldg., Herkimer, NY 13350 315/867-1112PO Sox 471 FAX 867-1109
WIND, Theodore S. Herkimer Co. Legislature 94 Church St. Little Falls, NY 13365 315/823-1612
MVEDD BOARD MINUTES JANUARY 19, 1999
KONTGaIERY COUl1TY DI:REC'I'ORS
PAGE 5
NAME CONPANY/TITJ.B STREBT CITY/STATB ZIP TBJ.BPHONB
Ax.x.BN, Wayne MOlltgom.ery County County Annex Bldg. Fonda, NY 12068 518/853 -4304Adminstrator PO Box 1500 PAX 853-8220
DUCHESSI, John, Jr. Mayor of Amsterdam City Hall, Amsterdam, NY 12010 518/841-431161 Church St.
PBTTBRLY, Bob Pulton, Montgomery. 2620 RiverFront Amsterdam. NY 12010 518/842-3676Schoh. PIC Center PAX 842-9823
HISBRT. William H. Supervisor. Town of 1455 Wagnen Hollow St. Johnsville. 13{52 518/933-2282Palatine Rd. NY
lCAYBS. Michael J. Director of Planning PO Box 1500 Ponda. NY 12068 518/853-8155PAX 853-8218
ltRAPT. Wilfred Y. Trustee. Village of 10 Rockefeller Dr. St. Johnsville. 13{52 518/568-7031St. Johnsville NY
SZABO. Daniel Mayor. Village of 17 Union Street Fultonville. NY 12072 518/853-3802Fultonville
VanlCBRSBN• John ChrIIln •• Montgomery County 1796 Carlisle Rd. Sprakers. NY 12166 518/673-3101Legislature PAX 673-8210
oomA COUl1TY DI:RECTORS
If»IB COICPUY/TrrLB STRBBT CITY/STATE ZIP TBLBPJlORB
AllCUIU. Cax-n P. " 2307 Portal ltoad Utica. RY 13501 315/724-2571
BLAaBJmAIt. 07.... Co.-opolitaD e-. Center, 470 White.boro St. Utica, RY 13502 315/735-1525Inc.
BROOILLBTTJI:. Jane Director. Pl~ • D.v. 111 Hew Bartford Hew Bartford, RY 13413 315/724-4413TOWIl of Hew Kartford Str••t PAX 724-4323
CARDILLO, Rob.rt Hew York POtNr Authority 6520 Gla.. Pactory Marcy, RY 13401 315/724-8186Road Ext. 525
CLlUUI:, II. Tem Pre.id_t, MacClark 185 OeD•••• St., Utica, RY 13501 315/735-1240ae.taurlUlt. Suit. 1505 PAX 732-0857
DAJCSEY, Micha.l D. Oneida County Legi81atur. 325 G&De••• St. Utica, RY 13501 315/724-3173
DiJIEO, St.ven Ex.cutive Vic. Pr••ident 153 Brook. ltoad aom., RY 13441 315/338-0393Mohawk Vall.y BI)QJ: PAX/338-5"4
DNHACE, Ralph J. On.ida County Ex.cutive 800 Park Av_u. Utica. RY 13501 315/798-5800PAX 798-2390
GUlK, Micha.l Ilerkt-r-On.ida Co. Comp. 800 Park Ave. Utica, RY 13501 315/798-5710PllUlDing PAX 798-5852
GRIPPO, Jo••ph Kayor of aom. City Ball aom., RY 13440 315/336-6000PAX 339-7788
1lANNA, Edward A. Kayor of Utica City Ball, Utica, RY 13502 315/792-01001 I:.nn.dy P1a". PAX 735-7915
PlTTKAN, J •••• 1515 St.ub.n St. Utica, RY 13501 315/733-7114
TtJIUC'KR, Amy On.ida County C_ity 207 K. J .... St. aom., RY 13440 315/339-5640ActiOn
MVEDD BOARD MINUTES JANUARY 19, 1999 PAGE 6
IQKB COICPAHY/TITLI: STltEBT eITle/STATE ZIP TELEPHONE
BATSFORD, 07_•• Schohari. County ChUlb.r of 243 Main St. Schoharie, NY 12157 518/295~7033Co_.re. PO Box '00
BROWN, 07.... R. Chairman, Schohari. Co. Bd. Main Str••t, Schohari., NY 12157 518/295-83'7 Bof Supervi.or. PO Box '29 518/827-6282 H
CRUM, Joann. Darcy Profe••ional Land Surveyor '5 w. Main St. Coble.kill, NY 12043 518/23'-'650
HAYES, Adele B. Schoharie County IDA RD '3, Box 12 Coble.kill, NY 12043 518/23'-3751Mineral Springs Rd. Fax 23'-3951
SCHOLET, Arthur Scholet'. Furniture U Lewi. Street Oneonta, NY 13820 607/433-0585PO Box 1028 FAX 432-1913
SPOFFORD, H. Todd ~enneth Fake Ag.ncy, Inc 32 Main Stre.t Cobleskill, NY 12043 518/23'-3536
TERRY, Alicia Schoharie County Planning " RD .3, Box 12 Cobleskill, NY 12043 518/2H-3751Development Mineral Springs Rd. FAX 2H-3951
WRIGHT, Thoma. L. Century 21 127 B. Main St. Cobleskill, NY 12043 518/2H-35'7T.L. Wright R.alty FAX 23'-3997
e e
OCCUPANCY TAX ADVISORY BOARD
-NAME ADDRESS REPRESENTS RESOLUTION TERM TERM
NO BEGINS EXPIRES
Richard E. Brown 105 Mohawk StreetFort Plain, NY 13339 Tourism Industry 301-'02 11/26/02 12/31/05
Tracy Montoni 4 Lion StreetSt.JohnsviUe,NY 13452 Tourism Industry 35-'03 1/1/03 12/31/04
Vacancy Tourism or Govt
1455 Wagners Hollow Road CountyWilliam H. Hisert St. JohitsviUe, NY 13452 Government 290-'01 1/1/02 12/31/03
CountyFlorence Stanton County Annex Bldg., Fonda, NY Government 290-'01 11/27/01 12/31/03
CountyNorma Palmer County Annex Bldg., Fonda, NY Government 290-'01 1/1/02 12/31/03
Robert Brown Bridge St., P.O. Box 653 '~Brown Coach, Inc. Fonda, NY Tourism Industry 35-'03 1/1/03 12/31/05QI;::,
Q-I
* Established per Local Law No.2 of 1990. I~»Q.<.lXJQ..
• •OPEN SPACE ADVISORY COMMITTEE
Region IV
•
I NAME ADDRESS RESOLUTION NO TELEPHONE IMichael KayesCounty Planner
County Annex BldgFonda, NY 227-'94 853-8155
OJ(")CD
»0<o
OJ0-o
Oversight Committee
OVERSIGHT COMMITTEE
(Review Salaries and Contractsfor all County Employees and Retirees)
July 19, 2001 10:00 a.m.July 20 - Aug 6, 2001August 7,2001 10:00 a.m.
NAME
Ronald J. Barone, Sr.
Thomas P. DiMezza
James G. Cuozzo
Dominick Stagliano
Norma Palmer
Scott A. Schrader
Richard Baia
.Schedule of Meetings:
August 9, 2001August 14, 2001August 16,2001August 21, 2001August 28, 2001
1:00 p.m.10:00 a.m.1:00 p.m,
TITLE
Chairman, Board of Supervisors
Chairman, Personnel Committee
Chairman, Ways and Means Committee
Chairman, Budget Committee
County Treasurer
County Administrator
Personnel Officer
General DiscussionReview all materialReview Deputy Sheriff & Corr. Officers,
Full-time and Part-time employeesReview CSEA Full and Part-time employeesNon-Bargaining & Retirees, Full & Part-timeReview and strategyReview with Personnel CommitteeMeet with Full Board of Supervisors
e eMONTGOMERY COUNTY PLANNING BOARD 2002· 2003
eMember Address Represents Phone Term Exp.
Gerard KollerRobert DiCaprioRobert L. MeadJames CrisalliMichael J. GrecoPhil ArnoldWayne HeiserJack FritzScott McKaySandra ShatleyKeith MacGregorAnthony BrunoJoseph OuderkirkJohn LykersRonald Hezel
Ex-Officio Members
49 Lincoln Avenue, Amsterdam, New York 1201040 Sanford Avenue, Amsterdam, NY 120101Northampton Road, Amsterdam, New York 1201014 Belmont Place, Amsterdam, New York 120101 Greco Place, Amsterdam, New York 12010371 Swart Hill Road, Amsterdam, New York 12010699 Clinton Road Canajoharie, New York 13317230 Gombar Road, Esperance, New York 12066216 Hartley Road, Amsterdam, New York 120101158STHWY 161, Amsterdam, NY 12010964 Salt Springville Road, Cherry Valley, New York 133201238 Old Trail Road, Johnstown, New York 12095463 Stone Arabia Road, Fort Plain, NY 13339655 E. Lykers Road, Sprakers, New York 121661679 Mill Road, St. Johnsville, NY 13452
1st Ward2nd Ward3rd Ward4th Ward5th WardT. AmsterdamT. CanajoharieT. CharlestonT. FloridaT. GlenT. MindenT. Mohawk1. Palatine1. Root1. St. Johnsville
843-3104unlisted842-4345842-5675842-3062843-3429673-3829875-6751842-1545922-7812993-2239853-4362993-2533673-3999568-6060
6/301056/301036/301036/301056/301056/301056/301046/301056/301046/301036/301046/301046/301036/301046/30103
Paul ClayburnNorma "Bunny" Palmer
Commissioner, Montgomery County Department of Public WorksMontgomery County Treasurer
••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••••*••••*.*••*••••••••••***••*••••••••••*•••••••••••*••••••••••••••••••••*.***.***•• **.*••••**
Montgomery County Board of Supervisors Planning Committee
William HisertThomas P. DiMezzaEdward PatonEugene RichardsDominic StaglianoJohn ThomasJohn Van Kersen
Ronald J. Barone, Sr.
1455 Wagners Hollow Rd, St. Johnsville, NY 13452113Prospect Street, Tribes Hill, NY 12177143 Mary Street, Tribes Hill, NY 12177421 Sager Road, Amsterdam, NY 1201031 Mechanic Street, St. Johnsville, NY353 Lusso Road, Fultonville, NY 120721796 Carlisle Road, Sprakers, NY 12166
49 Fairmont Street, Amsterdam, NY 12010
993-2282627-0201829-7286843-0565
. 568-2462853-4923673-3701
842-1105
Chairman
Chairman, BOS
~t:eol:lI""50.
Name
Sheila Pieniazek
Anna Weitz
Irene Tracz
Mary Lou DelRio
Michael Decker
Joel Kaplan
PIC APPOINTMENTS
Montgomery County
Sector
Private
Private
Public & Not for Profit
Private
Public & Not for Profit
Private
Expiration of Term
June 30, 1999
June 30, 2000
June 30,2001
June 30, 2001
June 30, 2002
JU:Q.e 30,2001"li
e eRECORDS MANAGEMENT ADVISORY BOARD
e
NAME ADDRESS REPRESENTS RESOLUTION NO TERM TERMBEGINS EXPIRES
Scott A. Schrader County 82-'89Administrator
Bunny Palmer County Treasurer 82-'89
Douglas Landon County Attorney 82-'89
Helen Bartone County Clerk 82-'89
Marsha Johnson Director, Data 82-'89Processing
JohnR. Vesp, Jr. Supervisor Le, From Chairman 1110/00 12/31100
Kelly Farquhar, HistorianlRecords 82-'89
Chairperson Management
;;0(I)no-s0(II
::3:o3M-
»0<.OJ0-.
"
/ \I \/ /\_/\ \
MONTGOMERY COUNTY
eJRESOLUTION ESTABLISHING
Resolution by Supervisor Bower
RESOLUTION NO. 82 1989DATED: Fonda, New York, February 14, 1989
A RECORDS MANAGEMENT ADVISORY BOARDPage
Seconded by Supervisor Frasier
WHEREAS, a Records Management Program was established by the MontgomeryCounty Board of Supervisors through the adoption of Local Law No. 13 of 1988,effective January 1, 1989, and
WHEREAS, Violet Fallone, County Historian, has been designated RecordsManagement Offi cer for Montgomery County, and has been gi ven respons ibil ity forestablishing and implementing a management program for all archival andnon-current County records, and
WHEREAS, professionals in the field of Records Management encourage andadvise each County to establish a Records Management Advisory Board to workclosely with, advise and support the Records Management Officer,
RESOLVED, that the Montgomery County Board of Supervisors herebyestablishes a Montgomery County Records Management Advisory Board, and
FURTHER RESOLVED, that the duties of said Board shall be as follows:
1. Provide advice to the Records Management Officer on the development of theRecords Management Program;
2. Review the performance of the Program on a continual basis and proposechanges and improvements;
3. Review retention periods proposed by the Records Management Officer forrecords not covered by State Education Department schedules;
4. Provide advice on the appraisal of records for archival value;
5. Review all requests for disposition of records and grant final approvalbefore disposition takes place; and
6. Actively support the Records Management Program and promote it among allthe departments and agencies of County government and in the localcommunity; and
FURTHER RESOLVED, that said Board shall be composed of the CountyAdministrator, County Treasurer, County Attorney, County Clerk, CountyHistorian/Records Management Officer, Director of Data Processing and a memberof the Board of Supervisors, and
•
/ \/ \/ /\_/\ \
MONTGOMERY COUNTY
~ESOLUTION ESTABLISHING
Resolution by Supervisor Bower
RESOLUTI ON NO. 82 1989DATED: Fonda, New York, February 14, 1989
A RECORDS MANAGEMENT ADVISORY BOARDPage 2
Seconded by Supervisor Frasier
FURTHER RESOLVED, that the County Historian/Records Management Officershall be Chairperson of said Board.
RESOLUTION ADOPTED. Supervisors Kwiatkowski and Cechnicki were absent .
•
·C. :
) all members present
County AttorneyCounty TreasurerCounty AdministratorCounty ClerkCounty AuditorCounty Historian/Records Mngt Officer
( ~8a- ) voting aye. . 1
,~G~I ~/r)J~Clerk, Board of SupervisorsCounty AttorneyDirector of Data Processing
STl\TE OF NEW YORK County of ftOnt90..ery "". I
This i" ee cerUfy that I, the Under"i9J\ed, Clerk of. the Board of Suparvi"or" of the County of ftOnt9OJOery, have ccMparnd the
foreCJ01ng COPY' of r.~,~\lt:ioa "i~ the 01:'1.1.n.1 I'eaolu~ioft bOV on .file :in 't.he off1.oe. aad which. va" panflttd. by ~e Board- o~ sUp8E"V'i!'tOI'A
of ..aid County on the 14tb day of lreb..uary 1989, a Majo ..ity of all tbe .._ba .... elcctcJd t:o th.. Board voting i .. f.vor tb.. reof, and tbat
•
. .. i ... oo......ct a~ t ..u. t ript of sucb o ..igi...l olutio...nd of the vhol. th oof.
WITNESS WREREOlr, I have t My h.nd and th. official 1 of the Bo.rd of Supe..vi this 16th day of lrobru.ry , 1989.
· ~1[J~I~
NAME
JAMES POSTCHAIRMAN
ROBERT McMAHONSUPERVISOR
WILLIAM HISERTSUPERVISOR
JOHNVESPe SUPERVISOR
BOARD OF DIRECTORS
ADDRESS TELEPHONE
POBOX 116 PALATINE BRIDGE, N.Y.13428 .673-3959
R.D.#1 BOX 235A CANAJOHARIE, N.Y. 13317 673-5810
POBOX 40 PALATINE BRIDGE, N.Y. 13428 993-2552(telecon)
134 STATE HGWY 80 FORT PLAIN,N.Y. 13339 993-3966 OFFICE27 CLYDE ST. FORT PLAIN,N.Y.13339 993-2135 HOME
THOMAS QUACKENBUSH 168 CANAL ST. FORT PLAIN, N.Y. 13339MAYOR 306 MAIN ST. FORT PLAIN,N.Y. 13339
993-4271 OFFiCE993-2798 HOME
DONALD YERDONMAYOR
HOMER ALKINBURGHMEMBER AT LARGE
POBOX 207 NELLISTON, N.Y. 13410
POBOX 307 NELLISTON, N.Y. 13410
Page 1
993-3124 HOME
993-4674
tit e
MONTGOMERY COUNTY SANITARY DISTRICT, NO.1
Board of Directors
e
NAME ADDRESS .RESOLUTION TERM TERM EXPIRESNO BEGINS
Board of SupervisorsAppointment:
Robert Younglove(Member-at-Large) 328 Canal St., Fort Plain, NY 9-'03 1/1/03 12/31/03
Members: (Per Res # 109-'98)
Supervisor Robert F. McMahon 2043 StHwy 163, Canajoharie, NY
Supervisor William Hisert 1455 Wagners Hollow RdSt. Johnsville, NY
SupervisorThomas Quackenbush 360 Main St., Fort Plain, NY
Mayor Gerald Hudson
Mayor Donald Yerdon
Mayor James Post
74 Mohawk, Ft. Plain, NY
P.O. Box 207, Nelliston, NY
P.O. Box 116, Palatine Bridge, NY
(I)QI::s....('+QI'"1
c....(II('+.~....
e e
SOIL AND WATER CONSERVATION DISTRICT
e
NAME ADDRESS TELEPHONE RESOLUTION NO TERM TERMBEGINS EXPIRES
Edward Paton 143 Mary Street, P.O. Box 202(Supervisor Member) Tribes Hill, NY 12177 829-7286 6-'03 1/1/03 12/31/03
John Van Kersen(Supervisor Member) 1796 Carlisle Rd., Sprakers, NY 673-3701 6-'03 1/1/03 12/31/03
Seth Bunker(Farm Bureau Member) 6419 StHwy 30, Amsterdam, NY 842-6568 6-'01 1/1/01 12/31/03
Richard L. Kennedy 1259 Stone Arabia Rd.,(Member-at-Large) Ft. Plain, NY 993-2916 6-'01 1/1/01 12/31/03
Edward Darrow(GrangeRepresentative) 578 Hilltop Rd., Sprakers, NY 673-3005 13-'02 1/1/02 12/31/04
Vlo...........s:lO
:E:QI<+(I)-s("'")
o::sVl<.to0-.
Montgomery County Superyisors - 1989 - 2002
City of Amsterdam
First Ward
Second Ward
Third Ward
Fourth Ward
Fifth Ward
1988-1989
1990-1991
1992-1993
1994-1997
1998-1999
2000-
1986-1991
1992-1993
1994-2001
2002-
1984-1992
1993-
1988-1999
2000-
1984-1989
1990-1991
1992-1996
1997-1999
2000-
John Bower19 Grant St., AmsterdamJames D. Ottati13 Coolidge Rd., AmsterdamLinda M. Petrosino182 Locust Ave., AmsterdamDouglas E. Landon5 Coolidge Rd., AmsterdamVito Dandreano19 McClellan Ave., AmsterdamJohn P. Brodie101 Glen Ave., Amsterdam
Vito Dandreano19 McClellan Ave., AmsterdamDaniel Magliocca17 Peter Lane, AmsterdamJames G. Cuozzo2 McCleary Ave., AmsterdamCarmen J. Sinicropi, Jr.3 Chestnut St., Amsterdam
Anthony Barone17 Knollwood Ave., AmsterdamRonald J. Barone, Sr.236 Guy Park Ave., Amsterdam
William D. Wills17 Hawk St., AmsterdamDavid J. Dybas247 Church St., Amsterdam
Richard E. Baia21 DeStefano St., AmsterdamMario Villa108 Florida Ave, AmsterdamAnthony W. Baldine21 Albert St., AmsterdamLouis J. Coluni28 Broadway, AmsterdamAlbert V. Mancini21 Califano Place, Amsterdam
TOWN SUPERVISORS
Town of Amsterdam 1984-1993 Frank P. KwiatkowskiRD.#6, Log City Rd., Amsterdam
1994-1999 William S. Grzyb, Jr.415 Lepper Rd., Amsterdam
2000- Thomas P. DiMezza113 Prospect St., P.O. Box 182Tribes Hill
Town of Canajoharie 1986-1991 Jackson DouglassRD.#I, Canajoharie
1992- Robert F. McMahon2043 StHwy 163, Canajoharie
Town of Charleston 1987-1991 Howard StettingerRD.#I, Sprakers
1992- Leslie B. Hassan2340 StHwy 162, Esperance
Town of Florida 1982-1989 Howard AuspelmyerRD.#2, Amsterdam
1990-1994 Joseph W. LaPlantP.O. Box 37, Ft. Hunter
1995-7/27/2001 Ronald 1. Mead176 Mead Rd., Amsterdam
8/9/2001- Eugene Richards421 Sager Rd., Amsterdam
Town of Glen 1988-2001 Gerald O. Keller4 Main St., Fultonville
2002- John B. Thomas353 Lusso Rd., Fultonville
Town of Minden 1982-1989 Betty H. Alter120 Reid St., Fort Plain
1990-1997 Robert W. D'Arcangelis264 Main St., Fort Plain
1998-2001 John Vesp27 Clyde St., Fort Plain
2002- ThomasL.Quackenbush360 Main St., Fort Plain
Town of Mohawk 1982-1992 Richard A. PapaHickory Hill Rd., Fonda
1993- Edward Paton143 Mary St., Tribes Hill
Town of Palatine
Town of Root
Town of St. Johnsville
1974-1997
1998-
1982-1991
1992-
1982-1989
1990-1997
1998-
Miles Frasier, Jf.126 Dillenbeck Rd., Palatine BridgeWilliam Hisert1455 Wagner's Hollow, St. Johnsville
John CechnickiRD.#2, Box 67, CanajoharieJohn VanKersen1796 Carlisle Rd., Sprakers
William Revere Dockey58 N. Division St., St. JohnsvilleRose M. Jubar16 W. Liberty St., St. JohnsvilleDominick Stagliano31 Mechanic St., St. Johnsville
MONTGOMERY COUNTY BOARD OF SUPERVISORS 1964-2001
City ofAmsterdam
First Ward 1964-1969 Michael Sagarese (D)60 Bunn St. Amsterdam
1970-1977 Marcus Breier38 McClellan Ave. Amsterdam
1978-1985 Richard C. Healy29 Tremont Ave. Amsterdam
1986-1987 James D. Ottati13 Coolidge Rd. Amsterdam
1988-1989 John Bower19 Grant St. Amsterdam
1990-1991 James D. Ottati13 Coolidge Rd. Amsterdam
1992-1993 Linda M. Petrosino182 Locust Ave. Amsterdam
1994-1997 Douglas E. Landon5 Coolidge Rd. Amsterdam
1998-1999 Vito Dandreano19 McClellan Ave. Amsterdam
2000-Present John P. Brodie101 Glen Ave. Amsterdam
Second Ward 1964-1969 George E. Willis (D)44 Division St. Amsterdam
1970-1981 Thomas J. McNamara1 Chestnut St. Amsterdam
1982-1985 Howard I. Brown71 Academy St. Amsterdam
1986-1991 Vito Dandreano19 McClellan Ave. Amsterdam
1992-1993 Daniel Magliocca17 Peter Lane Amsterdam
1994-Present James G. Cuozzo2 McCleary Ave. Amsterdam
Third Ward 1964-1967 Chester A. Iwanski (D)1970-1975 5 Hibbard St. Amsterdam1968-1969 Gerald J. Bush
12 CornellSt. Amsterdam1976-1981 Joseph Valikonis (D)
3 Sweeney St. Amsterdam1982-1983 Paul D. Tonko
12 Princeton St. Amsterdam1984-1992 Anthony Barone (D)
17 Knollwood Ave. Amsterdam1993-Present Ronald J. Barone Sr.
236 Guy Park Ave. Amsterdam
Fourth Ward 1964-1975 Ambrose M. Krupczak (D)35 Jay St. Amsterdam
1976-1979 David S. Zarecki, Sr.24 Reid St. Amsterdam
1980-1983 Leo 1. Klobukowski (D)303 Church St. Amsterdam
1984-1987 Frank By1eby1 (D)4 Catherine St. Amsterdam
1988-1999 William D. Wills17 Hawk St. Amsterdam
2000-Present David 1. Dybas247 Church St. Amsterdam
Fifth Ward 1964-1973 Lewis D. Sandy (D)44 Broad St. Amsterdam
1974-1983 James 1. Dallesandro (D)177 Florida Ave. Amsterdam
1984-1989 Richard E. Baia21 DeStefano St. Amsterdam
1990-1991 Mario Villa1908 Florida Ave. Amsterdam
1992-1996 Anthony W. Ba1dine (D)21 Albert St. Amsterdam
1997-1999 Louis 1. Co1uni28 Broadway Amsterdam
2000-Present Albert V. Mancini21 Califano PI. Amsterdam
Sixth Ward 1964-1966 Samuel H. Anderson (D)14 Lindbergh Ave. Amsterdam
1967 Vacant1968-1971 James D. Ottati*1972-1973 Anthony Barone*1974-1975 Richard E. China (D)
48 Carmichael St. Amsterdam1976-1981 Paul D. Tonko*
Seventh Ward 1964-1973 Raymond 1. Dybas37 Grand St. Amsterdam
1974-1979 Harry Medwid (D)29 Grand St. Amsterdam
1980-1981 Frank L. Ha1gas (D)18 Milton Ave. Amsterdam
Eighth Ward 1964-1967 Samuel Thompson (D)9 Francis St. Amsterdam
1968-1973 JohnP. Bien128 C1izbe Ave. Amsterdam
1974-1981 William Johnson465 Locust Ave. Amsterdam
TOWN SUPERVISORS
Amsterdam 1964-1967 Harry B. Quist, Jr. (D)Fort Johnson
1968-1971 Waldemar Raymond (D)RD#3 Amsterdam
1972-1973 Arnold A. Reese (D)Chuctanunda St. Hagaman
1974-1975 Leo Klobukowski * (D)23 Mill St. Hagaman
1976-1981 Philip SpencerCounty Ridge Dr. Amsterdam
1982 Gary Stank1usNorthern Blvd. Amsterdam
1983 William GrzybLepper Rd. Fort Johnson
1984-1993 Frank P. KwiatkowskiRD6, Log City Rd. Amsterdam
1994-1999 William S. Grzyb, Jr.415 Lepper Rd. Amsterdam
2000-Present Thomas P. DiMezza113 Prospect St, Tribes Hill
Canajoharie 1964-1973 Ralph Pitcher (D)25 Smith St. Canajoharie
1974-1981 Charles J. Conboy65 Schultz St. Canajoharie
1982 Michael DriscollRD#l, Canajoharie
1983-1985 Valentine WanerSeebers Lane, Canajoharie
1986-1991 Jackson DouglassRD#1, Canajoharie
1992-Present Robert F. McMahon2043 STHWY 163, Canajoharie
Charleston 1964-1968 Waylon Luft (D)RD#1, Esperance
1969 Marie LuftRD# 1, Esperance
197'0-1975 Christoph M. Pieningand 1980 RD#1, Sprakers1976-1979 Calvin Humphrey
RD# 1, Island Rd. Esperance1981-1983 Merrill J. Wojcik, Sr.
Box 620, Esperance1984-1986 John L. Cummings
RD#l, Polin Rd. Fultonville1987-1991 Howard Stettinger
RD#1, Sprakers1992-Present Leslie B. Hassan
2340 STHWY 162, Esperence
Florida 1964-1969 Joseph P. Bieniek (D)Fort Hunter
1970-1977 James M. MeadRD#2, Amsterdam
1978-1981 Seth G. BunkerRD#2, Amsterdam
1982-1989 Howard E. AuspelmyerRD#2, Amsterdam
1990-1994 Joseph W. LaPlant112 W Church St. Ft Hunter
1995-08/01 Ronald 1. Mead176 Mead Rd, Amsterdam
200l-Present Eugene Richards421 Sager Road, Amsterdam
Glen 1964 Charles V. ArgersingerFultonville
1965-1973 Harold L. Philbrook (D)Main S1. Fultonville
1974-1983 Harold R. BellingerBox 451, Fultonville
1984-1987 Lawrence CoddingtonRD#1, Fultonville
1988-Present Gerald o. Keller4 Main S1. Fultonville
Minden 1964-1969 Philo WalrathRD#l, Fort Plain
1970-1977 Joseph Koval (D)RD#l, Fort Plain
1978-1981 Leo Knoeck (D)RD#3, Fort Plain
1982-1989 Betty Alter (D)120 Reid S1. Fort Plain
1990-1997 Robert W. D'Arcangelis264 Main St. Fort Plain
1998-Present John R. Vesp, Jr.27 Clyde St. Fort Plain
Mohawk 1964-1973 Francis 1. DiamondStreet Rd. Fonda
1974-1975 Robert Persse9 Upper Prospect S1. Fonda
1976-1981 Thomas GuiffreMeadow S1. Tribes Hill
1982-1992 Richard A. Papa (D)Hickory Hill Rd Fonda
1993-Present Edward Paton143 Mary St. Tribes Hill
•
Palatine 1964-1973 Curtis S. Nellis (D)RD#1, Palatine Bridge
1974-1998 Miles Frasier, Jr.
• 126 Dillenbeck Rd, Palatine Bridge1988-Present William H. Hisert
1455 Wagners Hollow Rd, S1. Johnsville
Root 1964-1973 Kenneth A. DarrowRD#1, Sprakers
1974-1979 John VanKersenRD#l, Sprakers
1980-1981 J. Walter Becker, Jr.PO Box 53, Randall
1982-1991 John Cechnicki (D)RD#2, Box 67, Canajoharie
1992-Present John VanKersen*1796 Carlisle Rd., Sprakers
S1. Johnsville 1964-1967 Edward Davis28 William S1., St. Johnsville
1968-1973 Joseph A. Perry15 W. Liberty S1., S1. Johnsville
1974-1981 George MatisRD#2, Burrell Rd., St. Johsville
1982-1989 William Revere Dockey58 N. Division S1., S1. Johsville
1990-1997 Rose M. Jubar16 W. Liberty S1., S1. Johsville
1998-Present Dominick Stagliano31 Mechanic St., St. Johnsville
*(D)
Addresses appear under another Ward/TermDeceased
e eTOURISM ADVISORY COMMITTEE
•NAME AFFILIATION BUSINESS ADDRESS HOME ADDRESS RESOLUTION
Tracy Montoni Mohawk Valley Heritage 66 Montgomery Street 4 Lion Avenue 289-2001Corridor Commission Canajoharie, NY 13317 St. Johnsville, NY 13452
Barbara Spraker Canajoharie-Palatine P.O. Box 38 214 Seebers Lane 195-2000Chamber of Commerce Canajoharie, NY 13317 Canajoharie, NY 13317
Paul Patel P.O. Box 130 195-2000Palatine Bridge, NY 13410
Eric Trahan Canajoharie Library 2 Erie Boulevard 550 W. Ames Road 195-2000Canajoharie, NY 13317 Ames, NY 13317
Fort Klock 7203 StHwy 5 155 Main Street 195-2000St. Johnsville, NY Fort Plain, NY 13339
Karl Gustafson Amsterdam Community City Hall, 61 Church St. 195-2000Economic Develop. Dept Amsterdam, NY 12010
Florence Stanton Director, RPTSA Co. Annex Bldg 290-'01Fonda, NY I~
0l:-s
William Hisert Supervisor 1455 Wagners Hollow Rd 290-'01
I~St. Johnsville, NY0-<
Norma Palmer County Treasurer Co. Annex Bldg 290-'01
I~Fonda, NY3.
Robert Brown Brown Coach, Inc. Brown Coach, Bridge St 70-2000Box 653, Fonda, NY 12068
e e
MONTGOMERY COUNTY TRAFFIC SAFETY BOARD
e
NAME ADDRESS PHONE NO. RESOLUTION TERMNO. EXPIRES
Sgt John Agresta NY State Police, 3003 STWY 5S Fultonville NY 853-3742 157/'02 6/30/05SheriffMichael Amato Mont. Co. Sherift"s Dept, Fultonville, NY 853-5500 157/'02 6/30/05Ronald J. Barone, Sr. 49 Fairmont Ave., Amsterdam, NY 842-1105 157/'02 6/30/05Evelyn Bianchi 18 Stamford Ave., Amsterdam, NY 843-0720 157/'02 6/30/05John Bianchi 18 Stamford Ave, Amsterdam NY 843-0720 157/'02 6/30/05Chief Thomas Brownell Amst Police Dept Guy Park Ext Amsterdam, NY 842-1100 157/'02 6/30/05Eileen S. Broyles Office for Aging, 380 Guy Park Ave., 843-2300 157/'02 6/30/05
Amsterdam, NYHomer L. Buddies, ill 135 Lighthall Rd., Fort Plain, NYCharles M. Clark 46 Moyer St., Canajoharie, NY 673-3221 157/'02 6/30/05Paul Clayburn Mont Co Dept Public Works, Fonda 853-3814 157/'02 6/30/05Mary Lou DelRio Centro Civico-229 E. Main St, Amsterdam, 842-3762 157/'02 6/30/05RoyM.Dumar 44 Center sr, Fonda, NY 157/'02 6/30/05Susan Everett 40 Otsego St., Canajoharie, NY 842-1900, 157/'02 6/30/05
Ext. 279Miles Frasier, Jr. 126 Dillenbeck Rd., Palatine Bridge, NY 673-3596 157/'02 6/30/05Richard Furman 122 Lorraine Blvd., Amsterdam, NY 842-3942 157/'02 6/30/05Rose Jubar 16 W. Liberty se, St. Johnsville, NY 568-2734 157/'02 6/30/05Marcia Keller 5 Main St., Fultonville, NY 853-3757 157/'02 6/30/05Sgt Alfred Kercado Public Safety Bldg., Amsterdam, NY 842-1100 157/'02 6/30/05Mike Lair NY State Police 3003, STHWY 5S Fultonville NY 853-3742 157/'02 6/30/05Paul Parillo United Way, 46 E. Main St, Amsterdam, NY 842-6650 157/'02 6/30/05Jennifer Petteys MC Youth Bureau, PO Box 1500 Fonda NY 853-4355 157/'02 6/30/05John Stevenson MC Sheriff's Office Fultonville, NY 853-5500 157/'02 6/30/05John Thomas Chairman, Public Safety Committee 853-4923 157/'02 6/30/05JoAnneTinc 393 Rappa Road, Sprakers, NY 673-2352 157/'02 6/30/05
I~Burton Wilson MC Sheriff's Office Fultonville, NY 853-5500 157/'02 6/30/05-I)-I)....n(J')!:II-I)roc-+<eec..
e eWORKFORCE DEVELOPMENT BOARD, INC.
e
NAME ADDRESS REPRESENTS RESOLUTION NO TERMBEGINS
TERMEXPIRES
Terry Suits 1432 StHwy 163, Canajoharie, NY Private Sector 197·'02 7/23/02
Robert Palmatier 45 Roosevelt Rd., Amsterdam, NY Labor 107·'00 4/11/00
Michael Decker 272 Guy Park Ave., Amsterdam, NY Commun-Based Org. 107·'00 4/11/00
Mary Lou DelRio 34 Haskell se, Hagaman, NY Commun-Based Org, 107·'00 4/11/00
Pat Bahl 10 Tremont Ave., Amsterdam, NY Private Sector 197·'02 7/23/02
Kevin Canale Country Club Lane, Ft. Johnson, NY Private Sector 197·'02 7/23/02
Robert Hoefs 18 %' Oakland, Amsterdam, NY DOL 197·'02 7/23/02
Douglas Landon 5 Coolidge Rd., Amsterdam, NY Private Sector 107·'00 4/11/00
Loretto Thurn 2587 StHwy 30A, Fonda, NY Private Sector 197·'02 7/23/02
Karen Kelly 7 Fifth ave., Amsterdam, NY Commun-Based Org 299·'02 11/26/02
Thomas Pasquarelli 8 Bartlett St., Amsterdam, NY Private Sector 107·'00 4/11/00
Eo-s~
~-soto
Cto<coQ..
L~....
e eMONTGOMERY COUNTY YOUTH BOARD OF DIRECTORS - 2003
e
MEMBERS ADDRESS AFFILIATION EMPLOYER PHONE
William Austin 7 Roth Street Dept. of Social Services Montgomery County 568-7277 (h)(1196-12/04) St. Johnsville, NY 13452 853-8269 (w)
John J. Blatchford 45 Grant Avenue Youth Student 843-0033 (h)(2/03-12/04) Amsterdam, NY 12010 Amsterdam High School
Lawrence Bradwell 52 Henrietta Boulevard Community General Electric Co. 842-2950 (w)(1101-12/03) Amsterdam, NY 12010
Robert Cetnar 134 Hagaman Avenue Community General Electric Co. 842-0377 (h)(1/80-12/04) Amsterdam, NY 12010 843-8475 (w)
Brett DeMaria 17 Romeyn Avenue Youth Student 843-4628 (h)(1101-12/03) Amsterdam, NY 12010 Amsterdam High School
Letah Graff 156 Langley Road Community HFMBOCES 843-0363 (h)(2/03-12/05) Amsterdam, NY 12010 762-3084 (w)
Carol Ann Hammons 241 Moyer Street . Community Canajoharie High School 673-3889 (h)(2/03-12/03) Canajoharie, NY 13317 673-3488 (w)
Robert Lennon 178 Log City Road Dept. of Social Services Montgomery County 842-2679 (h)(2/03-12/03) Amsterdam, NY 12010 853-8179 (w)
Glenn Marek 134 Pawling Street Community Retired 842-4902 (h)(4/92-12/03) Hagaman, NY 12086
-<Mary McRedmond 1025 Old Trail Road Community Community Health Center . 853-4265 (h) 0
s:::(3/86-12/03) Fonda, NY 12068 c+
::ro:J
Cynthia Mitchell P.O. Box 505 Community Mom's Morning Out 853-3712 (h) Iflo
(1197-12/05) Fonda, NY 12068
e e •MEMBERS ADDRESS AFFD..IATION EMPLOYER PHONE
Nicholas Semkiw 127 Firefly Meadow Road Youth Student 922-862Q (h)(3/01-12/05) Fultonville. NY 12072 Amsterdam High School
Christopher White PO Box 215 Youth Student 922-6151 (h)(2/02-12/04) Fonda. NY 12068 Fonda Fultonville Central School
Burton Wilson PO Box 432 Sheriffs Department Montgomery County 853-5500 (w)(3/01-12/04) Fultonville. NY 12072
Michael Yevoli 19 Dewitt Street Community Montgomery County 842-7905 (h)(2/96-12/02) Amsterdam. NY 12010 853-8334 (w)
***************************************************************************************************************************Ex-Officio Members
Edward Paton
2/03
143 Mary StreetTribes Hill. NY 12177
Supervisor. Town ofMohawk
2
829-7286 (h)
fO).l~ ~ U W~ millII1 FEB 2 urn 1l!!JIADMINISTRATOR'S OFRCE