REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

Similar documents
REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

TOWN OF PAVILION YEAR END MEETING December 29, :00 P.M.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

Official Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

PUBLIC HEARING DONALD REENERS SPECIAL AUTHORIZATION TO MANUFACTURE RECYCLED PLASTIC LUMBER. The Public Hearing scheduled to be held on Tuesday,

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

DATE: October 11, 2016 KIND OF MEETING: Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

Statutory Installment Bond Resolution

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

DATE: August 14, 2017 KIND OF MEETING: Public Hearing & Regular Town Board Meeting

PUBLIC COMMENT AGENDA ITEMS & RESOLUTIONS: Len Jerrum, Beyer Drive, would like to see more detailed information included in the resolutions.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

Supervisor Shannon Harris Councilperson Gloria Van Vliet Councilperson Jared Geuss Councilperson Kathie Quick Councilperson Chris Farrell

Prior to the regular town board meeting, a public hearing was held to extend the moratorium on Special Events.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

Mr. TeWinkle led the Pledge of Allegiance.

REGULAR MEETING September 15, 2014

JACKSON COUNTY SOUTHAMPTON FALLS HOMEOWNERS ASSOCIATION BY-LAWS. Article I Name and Location

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

Stillwater Town Board. Stillwater Town Hall

VILLAGE OF JOHNSON CITY

Deputy Supervisor Yandik opened the meeting with a moment of silence, and the pledge to the flag at 7:00 p.m.

P a g e 1. Newfield Town Board Regular Meeting August 14, 2014

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

Supervisor Price recognized the presence of County Legislator Scott Baker.

T/Board Regular Meeting T/Chazy Monday, March 13, 2017

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

BID OPENING-HIGHWAY SAND Supervisor Geraghty asked for the legal notice for the Highway Sand Bids to be read.

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY December 19, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

REGULAR MEETING, TOWN OF LIVONIA October 5, 2017

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

Minutes. Town of Cairo Town Board 7:00 pm Location: Town Hall Meeting Room. September 11, 2017

A REGULAR MEETING, TOWN OF AVON, JULY 27, 2017 PAGE 1

HORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

GUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Lysander Town Board was held at 7:10 p.m. on April 27, 2015 at 8220 Loop Road, Baldwinsville, New York.

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ORDINANCE NO

MINUTES OF THE COMMON COUNCIL MARCH 27, 2018

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

Town Board Minutes December 13, 2016

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

TOWN OF POMPEY BOARD MINUTES

Official Minutes. Supervisor Yendell called the meeting to order at 7:00 P.M., with the Pledge to the Flag.

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

PRESENT: Supervisor John Tobia. Michael W. Perry Peter Robbins William Moritz. Town Attorney Richard Schaus Highway Supt. David J.

TABLE OF CONTENTS BYLAWS OF THE WINDERMERE HOMEOWNERS ASSOCIATION, INC. REVISED Page ARTICLE 1. NAME AND LOCATION...32

Absent was: Councilperson-David Post. approve the minutes of the previous meeting. ALL AYE votes cast, MOTION carried.

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY September 27, 2018 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

Organizational Meeting of the Town Board January 3, 2017

TOWN OF GHENT TOWN BOARD MEETING July 21, 2016

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW JUNE 23, 2008

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

TOWN BOARD MEETING February 13, 2014

Public Comment: No one wished to comment.

Town Board Meeting January 14, 2019

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

TOWN OF PERTH Close-Out Meeting December 27, :30 p.m.

JULY 1, The Board of County Commissioners met at 9:00 a.m., July 1, 2014 in a regular meeting in the County Clerk s Office.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

ORDINANCE NO SECRETARY S CERTIFICATE

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the Flag.

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

Transcription:

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on October 10, 2018 at the Town Hall, One Woodrow Drive, Pavilion, New York at 7:00PM present were: Present were: Interim Supervisor Dean Davis Councilperson John Rudgers Councilperson Donald Oberlin Councilperson Mark Heineman absent Councilperson James Thater Others: Others: Town Clerk Cindy Starr, Highway Superintendent Joel Offhaus, Robert LaPoint, Bryan Smart, Nancy Swede & Jesse Coots. Interim Supervisor Davis opened the meeting at 7:10 PM. followed by the pledge to the flag. Interim Supervisor Davis offered a moment of silence in memory of Keith Clarke. Councilperson Thater offered a motion, seconded by Councilperson Rudgers to approve the September 12 & September 19, 2018 regular & special meeting minutes as submitted. Interim Supervisor Davis offered a motion, seconded by Councilperson Thater to authorize the clerk to draw a warrant on the supervisor to pay bills. General $14,689.34; T&A $30,719.88; Library $5,040.24; Sewer $9,177.63; Highway $34,538.65; Water $ 12,403.80 TOTAL $ 106,569.54 1

Interim Supervisor Davis offered a motion, seconded by Councilperson Thater to approve September 2018 operating statement, monthly bank reconciliation & clerk report. Mark Boylan was introduced as the new Town Attorney. Water districts, water tower and Library lease agreement was discussed. Highway-Joel Offhaus *Patching some roads *Continuing roadside mowing *Helping other Towns Highway-Councilperson John Rudgers-no report Library- Councilperson Donald Oberlin *Discussion of new Library sign *Attendance is still up Boards-Councilperson James Thater *Syntec building has been sold, new owner Levchuk Enterprises has trucking business, larger parking lot and wider driveway is needed, was approved. * Churchville Fire Equipment is purchasing property on Perry Rd, need a special use permit, needs Town and County approval. * Land separation on River Rd. *Complaint letters have been sent to property owners. 2

Water & Sewer- Councilperson Mark Heineman-no report Councilperson Thater offered a motion, seconded by Interim Supervisor Davis Resolution No 71, 2018: Median Household Income Survey RESOLVED: Hiring G&G Municipal Consulting Jay Grasso to conduct income survey for South St Rd, York Rd and Perry Rd to Rt 63 for water districts in the amount of $1900.00 plus postage. Interim Supervisor Davis offered a motion, seconded by Councilperson Oberlin Resolution No 72, 2018: Transit Rd-SEQRA notice lead agency designation and determination of significance for the formation of the Town of Pavilion Water District #2. Whereas, the formation of Water District #2 has been proposed through public interest which includes real property on a portion of Transit Road in the Town of Pavilion; and Whereas, the real property that will be located in the district and the improvements proposed is more particularly described in the September 2018 Map, Plan and Report as prepared by the consulting firm of CPL of Rochester, New York; and Whereas, in accordance with the provisions of 6 NYCRR Part 617 (SEQRA), the formation of the water district is an Unlisted Action that is subject to SEQRA review; and Whereas, the Town Board hereby declares itself Lead Agency for the proposed action and will determine if the proposed action will have a significant effect on the environment. Now, Therefore Be It Resolved, that there are no other agencies that are required to be involved in the SEQRA review and, as a result, the Pavilion Town Board shall act ro Be It Further Resolved that based upon examination of the Short Form Environmental Assessment (EAF), its own independent analysis of the Proposed Action, 3

and comparison with the criteria for determining significance under 6 NYCRR 617.7, the Town Board finds that the Proposed Action will not result in any significant adverse environmental impact and herby issues a Negative Declaration; and Be It Further Resolved that this determination is based on the facts and conclusions as noted in the attached EAF. Councilperson Thater offered a motion, seconded by Councilperson Rudgers Resolution No 72, 2018: Genesee County Health Dept. Water Tower Review RESOLVED: Approve Genesee County Health Department plan review fee for water tower project in the amount of $400.00 Councilperson Thater offered a motion, seconded by Councilperson Oberlin Resolution No 73, 2018: LaBella Associates, DPC, SAM Grant RESOLVED: LaBella Associates, DPC, agreement to provide administrative services to assist in the implementation of the State Assistance to Municipalities (SAM) grant awarded to the Town of Pavilion for the construction of a water storage tank in the amount of $2700.00. 4

Councilperson James Thater Aye Interim Supervisor Davis offered a motion, seconded by Councilperson Rudgers Resolution No 74, 2018: LaBella Associates, DPC, USDA Rural development project management services. WHEREAS, the Town of Pavilion has received approval for funding from the United States Department of Agriculture-Rural Development, hereinafter referred to as USDA-Rural Development, to construct a new water tank and WHEREAS, the Town has deemed it necessary to hire a consultant to provide administrative services to assist the Town in the implementation of said financial assistance, the expense for said consultant services being covered by said financial assistance, and WHEREAS, the Town of Pavilion Town Board has accepted a proposal from the Consultant to provide said services to the Town, and WHEREAS, the parties hereto are desirous of entering into an agreement outlining the rights and responsibilities of the parties, NOW THEREFORE, in consideration of the mutual covenants herein contained, the parties hereto agree as follows: The Project Management Services Agreement consists to two phases. Phase 1 includes the compilation and submittal of the documentation, forms and certifications specified in the Letter of Conditions and Prior to Bid letter issued by Rural Development for this project. Phase 2 includes activities relating to bidding, construction, compliance and reporting once the Town has satisfied the requirements of the Letter of Conditions and Prior to Bid letter. Councilperson Davis offered a motion, seconded by Councilperson Oberlin to adopt Resolution No. 76, 2018: 2019 Approval of Official Undertaking Bond of Tax Collector RESOLVED: APPROVAL OF OFFICIAL UNDERTAKING 5

For Tax Collection Officer [The Official Undertaking/Bond must be filed with the County Clerk.] APPROVAL OF THE PAVILION TOWN BOARD We, the undersigned members of the Town Board of the Town of Pavilion, County of Genesee, State of New York, do hereby approve the attached undertaking or bond as to its form, manner of execution, amount and sufficiency thereof, and to the sureties named thereon. Said undertaking or bond shall be conditioned that the collector of taxes shall well and truly keep, pay over and account for all moneys and property coming into her/his hands as such collector. The Town Tax Collector agrees to forward monies collected by the Tax Collector to the County of Genesee prior to reaching a balance of $500,000.00 Interim Supervisor Davis offered a motion, seconded by Councilperson Oberlin Resolution No 77, 2018: Baldwin Business Service Contract RESOLVED: Accept Baldwin Business Service Contract for 2019 in the amount of $10,650.00. Interim Supervisor Davis offered a motion, seconded by Councilperson Oberlin to adopt Resolution No. 78 2018: Delinquent Sewer Accounts 6

RESOLVED: The Town Clerk has prepared a list of all property owners who owe the Town for sewer service as of October 31, 2018; and WHEREAS, Section 198 (3) (d) of Town Law stipulates that such amounts owing shall be levied against the property to which the service is rendered. NOW, THEREFORE, BE IT RESOLVED, that the attached list in the amount of $7,045.00 or as it may be amended before final submission to the Genesee County Treasurer, be and is hereby approved for levying against the individuals 2019 tax warrant Interim Supervisor Davis offered a motion, seconded by Councilperson Thater to adopt Resolution No. 79, 2018: Youth Recreation Program for 2019 RESOLVED: The intention of the Pavilion Town Board to establish a Youth Recreation Program for the year 2018. The Town Board of the Town of Pavilion is about to submit an application for such project to the New York State Division of Youth for its approval, and if approved to apply subsequently to NYS for partial reimbursement of funds expended on such project, as provided by Chapter 556 of Law of 1045, RESOLVED, that such application be in all respects approved and that Dean Davis, Interim Supervisor of the Town of Pavilion, is hereby directed and authorized to duly execute and to present such application to the NYS Division of Youth for its approval (Section 2) 7

Councilperson James Thater Aye Interim Supervisor Davis offered a motion, seconded by Councilperson Rudgers to adopt Resolution No. 80, 2018: Adopt 2019 Preliminary Budget RESOLVED: Adopting of 2019 Preliminary Budget Councilperson Thater offered a motion, seconded by Councilperson Rudgers to adopt: Resolution No.81, 2018: 2018 Budget Public Hearing Date RESOLVED: Public Hearing for the 2019 Budget will be November 7, 2018 @ 7:30PM Interim Supervisor Davis offered a motion, seconded by Councilperson Oberlin Resolution No 82, 2018: Budget Transfers RESOLVED: Approve the following budget transfers: Transfer From DA 5130.2 Machinery Equipment $40,000.00 Total $40,000.00 Transfer To: DA 5110.4A Road Imp. $40,000.00 Total $40,000.00 Transfer From DA 5110.4 General Repairs Cont $9,550.00 8

Transfer To DA 5110.4A Road Imp. $9,550.00 Total $9,550.00 Transfer From: DA 5142.1 Snow Removal Srv $1415.00 Transfer To: DA5142.4 Snow Removal Contr $1415.00 Total $1415.00 Transfer From: DA5148.1 Snow Removal Srv. $1415.00 Transfer To : DA5148.4 Snow Removal Contr $1415.00 Total $1415.00 Interim Supervisor Davis made a motion at 9:11 PM to adjourn meeting seconded by Councilperson Rudgers. Voting all ayes. Respectfully submitted, Lucinda Starr Town Clerk 9