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

Similar documents
REGULAR MEETING October 10, 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.

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

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

Mr. TeWinkle led the Pledge of Allegiance.

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.

The minute book was signed prior to the opening of the meeting.

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

Town of Barre Board Meeting December 13, 2017

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

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.

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

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

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

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

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

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.

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

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.

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

TOWN BOARD MEETING February 13, 2014

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

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

NOVEMBER 10, Daniel Hill. Joseph Reed. Clifford Grant

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY September 13, Budget Workshop at 6:00 pm

TOWN OF KENDALL TOWN BOARD MEETING Tuesday, December 18, 2012, 7:30 P.M.

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

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

REGULAR MEETING SHELDON TOWN BOARD March 15, 2016

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Thereafter, a quorum was declared present for the transaction of business.

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

TOWN OF BINGHAMTON TOWN BOARD February 20, 2014

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

The Town Clerk Minute Book was signed prior to the commencement of the meeting.

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

ORGANIZATIONAL MEETING, GREAT VALLEY TOWN BOARD, JANUARY 8, 2018

Town of Charlton Saratoga County Town Board Meeting. September 10, 2018

Laura S. Greenwood, Town Clerk

Town of Barre Board Meeting October 11, 2017

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

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

7:00 PM Public Hearing

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

Town of York 2016 Organizational Meeting January 2, :00 am

Deputy Supervisor/Councilman Mark Illig called a regular meeting of the Pulteney Town Board to order at 7:00 PM on Wednesday, March 11, 2015, at the

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

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

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

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

Town of York 2018 Organizational Meeting January 2, pm

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

Clerk paid to Supervisor $ for November 2017 fees and commissions.

Organizational Meeting of the Town Board January 3, 2017

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

TOWN OF MALONE REGULAR MEETING June 14, 2017

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

MINUTES TOWN BOARD. The following Town Officers were present:

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

Attendance: Mark Witmer, Supervisor John Fracchia, Councilmember Irene Weiser, Councilmember Cal Snow, Councilmember Megan Barber, Councilmember

TOWN OF SALEM REGULAR MONTLY MEETING SALEM TOWN BOARD NOVEMBER 08, 2017 MINUTES

MINUTES of the Regular Meeting of the Pembroke Town Board held on February 10, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

The invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

CHARTER TOWNSHIP OF FLUSHING

DATE: December 20, 2018 KIND OF MEETING: Year End Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Bill Arthur Town Supervisor

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, April 17, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

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

Supervisor Menard asked if anyone from the Highway Department would like to address the board. No person was present wishing to address the board.

Stillwater Town Board. Stillwater Town Hall

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

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

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda March 28, 2018

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

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, DEC.10, :00 PM TOWN HALL

SUPERVISOR DEPASQUALE OPENED THE MEETING WITH A MOMENT OF SILENCE FOLLOWED BY THE PLEDGE OF ALLEGIANCE

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

Transcription:

REGULAR MEETING November 7, 2018 TOWN OF PAVILION 7:00 P.M. The Town Board of the Town of Pavilion held the regular monthly meeting on November 7, 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 Councilperson James Thater absent absent Others: Others: Town Clerk Cindy Starr, Highway Superintendent Joel Offhaus, Robert LaPoint, Doug & Nancy Swede & Esther Leadley. Deputy Supervisor LaPoint opened the meeting at 7:11PM. followed by the pledge to the flag. Councilperson Thater offered a motion, seconded by Councilperson Rudgers to approve the October 10, 2018 regular meeting minutes as submitted. Councilperson Oberlin offered a motion, seconded by Councilperson Thater to authorize the clerk to draw a warrant on the supervisor to pay bills. General $9,064.75; T&A $30,856.68; Library $1,289.15; Sewer $5,291.08; Highway $17,232.35; Water $ 7,854.15 TOTAL $ 71,588.16 1

Councilperson Rudgers offered a motion, seconded by Councilperson Thater to approve October 2018 operating statement, monthly bank reconciliation & clerk report. At 7:30pm Councilperson Oberlin offered a motion, seconded by Councilperson Thater to open the 2019 Budget Public Hearing. Highway-Joel Offhaus *Getting plows on the trucks for winter season *Town is still mowing roadsides *Putting in driveways Highway-Councilperson John Rudgers-no report Library- Councilperson Donald Oberlin *County has made new sign for Town and Library at no cost to Town *Looking into sexual harassment training policy *Meeting with Baldwin Business service Boards-Councilperson James Thater *Planning Board will meet next *Zoning meeting-variance for Junction Rd pole barn was granted. *Variance for Mr.& Mrs Joseph Spataro granted Water & Sewer- Councilperson Mark Heineman-no report Deputy Supervisor LaPoint *Water main for the York Rd water district needs to be changed to the other side of road. MBR Engineering Company is making the change. 2

*Land separation for water tower has been approved, Town will be putting a purchase offer for water tower property. *Transit Rd property that will be hooking into Town of Bethany water maybe an out of district water customers. *Property owners have inquired into hooking into Town of York water. Resolution No 83, 2018: Genesee County Water Surcharge RESLOVED: Genesee County water surcharge will now be releved to property owners Genesee County 2019 tax bill. Councilperson Thater offered a motion, seconded by Councilperson Rudgers Resolution No 84, 2018: Change payroll period date. RESLOVED: Change payroll period date from Wednesday to Wednesday to Tuesday to Tuesday. Councilperson Thater offered a motion, seconded by Councilperson Oberlin Resolution No 85, 2018: Approving funds for initial water district formation. WHEREAS: There has been significant interest presented to the town regarding new municipal water service in the southeast area of Pavilion and WHEREAS: New York State Town Law Section 209-b authorizes the town board to appropriate a specific amount to pay the cost of preparing a general map, plan 3

and report for providing the facilities, improvement or services in any portion of the town pursuant to a permissive referendum and WHEREAS: the town will be reimbursed for such charges if the proposed district is established pursuant to Town Law Section 209 NOW, THEREFORE, BE IT RESOLVED: by the Town Board of the Town of Pavilion, New York that $11,000.00 shall be allocated for the stated purposes pursuant to permissive referendum requirements lasting a period of 30 days from November 7 th 2018 to December 7 th 2018 Resolution No 86, 2018: Preliminary Engineering Proposal RESLOVED: Accept MBR Engineer Group preliminary engineering proposal for southeast water district in the amount of $3,150.00 Resolution No 87, 2018: Budget Transfers RESOLVED: Approve the following budget transfers: Transfer From DA 5110.1 General Repairs Personal $8,218.32 Transfer To: DA 5110.4 General Repairs Cont. $8,218.32 Total $8,218.32 Transfer From DA 5110.1 General Repairs Personal $4,619.29 Transfer To DA 5130.4 Machinery Cont. Expense $4,619.29 4

Total $4,619.29 At 8:32PM Councilperson Thater offered a motion, seconded by Councilperson Rudgers to close the 2019 Budget Public Hearing. Resolution No 88, 2018: Adopt preliminary budget as final budget for 2019 WHEREAS, the Pavilion Town Board has held a Public Hearing on November 7, 2018 on the Preliminary budget for the fiscal year beginning January 01, 2019 to hear all persons present for or against any item contained in the Preliminary Budget. Be it hereby. RESOLVED that the Town Board hereby adopt the Preliminary budget as the Final budget for the fiscal year beginning January 01, 2019. Total budget $1,907,639.00 Councilperson Thater made a motion at 8:35 PM to adjourn meeting seconded by Councilperson Oberlin. Voting all ayes. Respectfully submitted, Lucinda Starr 5

Town Clerk 6