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

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

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

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

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :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 Board Meeting held February 11, 2019 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Clara Phibbs, Roger Friedman and Meg Wood

TOWN BOARD TOWN OF OAKFIELD JULY 8, 2008

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

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

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

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

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

Of the Town of Holland, NY

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

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

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

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.

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

Regular Geneseo Town Board Meeting Thursday, October 10, 2013

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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

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.

TOWN OF MALONE REGULAR MEETING June 14, 2017

TOWN BOARD MEETING February 13, 2014

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

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

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

TOWN OF HOLLAND TOWN BOARD MINUTES February 10, TOWN OF HOLLAND TOWN BOARD MINUTES February 10, 2016

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

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

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.

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

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

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

Town of Murray Board Meeting July 11, 2017

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

Others: Councilwoman elect Joyce Cooper, Chattie Van Wert, Jim Davis, Derrick Fleury, Laura Wright. Public Hearing

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

Organizational Meeting of the Town Board January 3, 2017

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

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

Public Hearing to Adopt Local Law #1 of 2014 To Override the 2% Tax 6:00 PM REGULAR BOARD MEETING to Town Hall June 17, 2014

AGENDA REGULAR MEETING BOLTON TOWN BOARD

Supervisor Michael Kasprzyk called the Regular Town Board meeting to order at 8:00pm at 47 Pearl St., Holland

Public Comment: No one wished to comment.

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

BEEKMAN TOWN BOARD REGULAR MEETING August 15, 2012

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

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

REGULAR MEETING November 19, 2012

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

REGULAR MEETING, TOWN OF ELIZABETHTOWN, APRIL 21, 2009

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

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.

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

Deputy Supervisor McDonough noted that Supervisor Schmitt was absent due to a death in the family.

RESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes

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

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

- TENTATIVE AGENDA - REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 15, 2012

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

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.

The Supervisor called the meeting to order and immediately led in the Pledge Allegiance to Flag.

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

REGULAR MEETING, WARRENSBURG TOWN BOARD, NOV. 14, 2012

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

Town of Barre Board Meeting December 13, 2017

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

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

A regular meeting of the Wolcott Town Board was held Tues., Dec. 20, 2011, at 7:00 PM at the Wolcott Town Hall with the following people present:

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

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

TOWN OF AMITY MINUTES

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

Supervisor Killen called the meeting to order with the Pledge to the Flag at 7:01 P.M.

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

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

MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK

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

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

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

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

Town of Charlton Saratoga County Town Board Agenda Meeting. December 26, 2012

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

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

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

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

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

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

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

MOTION Moved by Scholly, seconded by Goldstein, to approve the Minutes of the May 19, 2016 Board Meeting as presented.

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.

Transcription:

TOWN OF PAVILION YEAR END MEETING December 29, 2014 7:00 P.M. The Town Board of the Town of Pavilion held the year end meeting on December 29, 2014 at the Town Hall, One Woodrow Drive, Pavilion, New York at 7:00PM present were: Others: Town Clerk Cindy Starr, Jamie Cleveland, Edgar, Mary Louise & Sheila Hollwedel, Joseph,Sheryl, Evelyn & Jack Gonsowski, Rob LaPoint, Betty Zarbo, Bev Davis, Don & Marie Oberlin, Suzanne Schauf, Dan & Pat LaPoint, Sandy Howard, Deb Davis & Karen Kingsley Supervisor Howard opened the meeting at 7:10 PM followed by the pledge to the flag. Supervisor Howard requested following amendments to the agenda: Approve Jamie Cleveland as interim Highway Superintendent Request highway report Amend Library Memorandum Approve purchase of salt spreader Supervisor Howard offered a moment of silence memory of Highway Superintendent John Strathearn. Councilperson Thompson offered a motion, seconded by Councilperson Davis, to approve the December 11, 2014 meeting minutes as submitted.

Councilperson Klapper offered a motion, seconded by Councilperson Davis, to authorize the clerk to draw a warrant on the supervisor to pay bills. General 8,322.68; T&A 16,121.97,Library 139.41; Sewer 364.32; Highway 2314.75; Water 0 TOTAL 27,263.13 Councilperson Davis offered a motion, seconded by Councilperson Klapper to approve line transfers as follows: TOWN OF PAVILION PLEASE MAKE THE FOLLOWING TRANSFERS AT YOUR 12/29/14 MEETING: GENERAL FUND-TOWNWIDE From: A1990.4 Contingency UNANTICIPATED REVENUE A2705 Gifts & Donation TOTAL: 21,593.00 1,500.00 23,093.00 To: A1110.2 Justice Equipment A1220.4 Supervisor Contr. A1320.4 Independent Audit A1355.2 Assessor Equipment A1670.4 Central Printing Contr. 655.00 433.00 5,723.00 19.00 772.00

A1920.2 Munic. Assoc. Dues A7310.1 Youth Services A7310.4 Youth Program Contr. A7550.4 Celebrations Cont. A8350.4 Common Water Supply Contr. A8510.4 Comm Beautification Contr. A8810.4 Cemeteries Contr A9010.8 State Retirement A9050.8 Unemp. Ins. A9060.8 Hosp/Med Ins TOTAL: 99.00 2,321.00 1,604.00 45.00 981.00 3,526.00 1,050.00 2,823.00 1,363.00 1,679.00 23,093.00 HIGHWAY FUND- TOWNWIDE From: DA2302 Snow Removal TOTAL : 76,475.00 76,475.00 To: DA1930. 4 Judgments & Claims Contr. DA1910. 4 Unallocated Insurance DA5110. 1 Gen Repairs Svc DA5110. 4 Gen Repairs Contr DA5112. 2 CHIPS 1,250.00 327.00 11,381.00 2,070.00 53,382.00

DA5130. 4 Machinery Cont. DA5142. 4 Snow Rem. Personal Contr. DA5148. 4 Svcs Other Gov't Contr. DA9010. 8 Retirement TOTAL : 1,003.00 607.00 607.00 5,848.00 76,475.00 LIBRARY FUND From: L7410.4 Library Contr. To: L9010.8 State Retirement WATER DISTRICT #1 From: Unexpended Balance 5,557.00 5,557.00 SW8320. Source of Supply Contr.

To: 4 SW9710. 6 Debt Svc Serial Bonds 288.00 5,269.00 5,557.00 SEWER FUND From: SS2128 Interest & Penalties Unexpended Balance 5,652.00 11,444.00 17,096.00 To: SS8130.1 Sewage Treat Disp. Svc SS8130.4 Sewage Treat Disp. Contr. SS9030.8 Social Security SS9710.7 Serial Bond 210.00 16,497.00 92.00 297.00 17,096.00 A motion was offered by Councilperson Zarbo, seconded by Councilperson Klapper

Resolution No 52, 2014: Appointment of Interim Deputy Highway Superintendent RESOLVED: To Appoint James Cleveland as Interim Deputy Highway Superintendent with term to expire on 12/31/2015. Roll call vote approved by unanimous vote (5-0). Voting was as follows: Highway report: ~Insurance adjuster has looked at Pick-up truck, it is at Stella Bros. for repair ~Waiting for information on snow plow ~Quote for new sander ~Cancel John Strathearn cell phone ~Price on cover for recycling building A motion was offered by Councilperson Klapper, seconded by Councilperson Zarbo to purchase new salt spreader for pick-up truck in the amount of 4,950.00 A motion was offered by Councilperson Thompson, seconded by Councilperson Klapper to approve quote for white cover for recycling building. A motion was offered by Councilperson Klapper, seconded by Councilperson Thompson

to approve memorandum of understanding regarding Town of Pavilion Library accounts with change made on item #3 to read sole control of the Library with signatures from only the Library representative s required. Edgar and Mary Louise Hollwedel presented the Library Trustees with a check in the amount of 20,000.00 for Pavilion Public Library project. Councilman Thompson offered a motion at 7:40PM to adjourn the meeting, seconded by Councilman Zarbo. Voting all ayes. Respectfully submitted, Lucinda Starr Town Clerk