Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery...

91
Board of Supervisors Office (518) 853-4304 Fax (518) 853-8220 July 23,2010 Robin L. Loske, Clerk of the Board Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law #1 of2007, Section 104.2, I am publicly disclosing that as of August 2, 2010, I will be employed as a Business Agent with the International Brotherhood of Teamsters, Local #294. As you are well aware, the Montgomery County Correctional Officers are members of Local #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 the proceedings of the Montgomery County Board of Supervisors and shall be duly filed with the Montgomery County Ethics Board. Thank you for yom attention to this matter. Sincerely, Thomas L. Quackenbush, Supervisor Town of Minden Cc: All Supervisors Douglas Landon, County Attorney Ethics Board SheriffAmato www.co.montgomery.ny.us

Transcript of Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery...

Page 1: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 2: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 3: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 4: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 5: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 6: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 7: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 8: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 9: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 10: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 11: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 12: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 13: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

••

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

Page 14: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 15: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 16: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 17: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 18: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

..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

Page 19: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

..

~~z

00;J0 ~

u z0000.

~r-l

~~ ~rorol

~I ~ ~I~ r-l00.

~Z 0~jIooIII

0 0 =e ~~

~ <Z0~

Page 20: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 21: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 22: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 23: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 24: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 25: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 26: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 27: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 28: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 29: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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)

Page 30: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 31: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 32: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 33: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 34: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 35: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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..

Page 36: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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.

Page 37: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

• 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~

Page 38: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

e e

COMMUNITY SERVICES BOARD

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..

Page 39: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 40: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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.

Page 41: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 42: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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~

Page 43: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 44: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 45: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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>

Page 46: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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-:: .~.,

Page 47: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 48: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 49: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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-.

Page 50: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 51: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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~

Page 52: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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-.

Page 53: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 54: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 55: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 56: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

/ \/ \/ /\~\ \

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.

Page 57: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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~

Page 58: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 59: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 60: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 61: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

.... ----"'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

'~~~

Page 62: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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~

Page 63: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

tit e -

Page 64: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 65: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 66: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 67: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 68: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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..

Page 69: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

• •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

Page 70: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 71: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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.

Page 72: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 73: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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-.

Page 74: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

"

/ \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

Page 75: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

/ \/ \/ /\_/\ \

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~

Page 76: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 77: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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('+.~....

Page 78: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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-.

Page 79: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 80: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 81: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 82: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 83: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 84: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 85: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 86: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 87: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 88: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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..

Page 89: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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..

Page 90: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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

Page 91: Montgomery County · Montgomery County 20 Park Street Fonda, NY 12068 Dear Ms. Loske: Montgomery County 20 Park St., PO Box 1500 Fonda, NY 12068-1500 In accordance with Local Law

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