TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM

Similar documents
TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

TOWN BUDGET FOR Town of Cuba in. County of Allegany. Villages within or partly Within Town. Village of. Village of CERTIFICATION OF TOWN CLERK

2019 TOWN OF Yorkshire BUDGET Adopted Oct. 15, 2018 R#85-18

2019 Preliminary Budget- October 25, 2018

TOWN OF LUMBERLAND 2018 FINAL BUDGET SWIS CODE:

STOREROOM A $ 4,000

Appropriation less sales less Amount to and provisionsestimated tax unexpended Be Raised Fund Code for other uses revenues credit balance By Tax

CANAAN TOWN BUDGET FOR THE FISCAL YEAR Less Estimated APPROPRIATED AMOUNT to be CODE FUND APPROPRIATIONS REVENUES BALANCES RAISED by TAX

Unexpended Balance. Unexpended Balance

Summary of Budget 1. Elected Officers Salaries 2. General Fund Revenues 3-4. General Fund Appropriations Highway Revenues 10

Adopted 10/18/17 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,033 Equipment A $ - Contractual A1340.

Adopted: 11/14/18 1) GENERAL FUND A: APPROPRIATIONS. TOWN BOARD Personal Sevices A $ 19,472 Equipment A $ - Contractual A1340.

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

TOWN OF CHILI, NEW YORK

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. TOWN of De Kalb. County of St. Lawrence. For the Fiscal Year Ended 12/31/2014 AUTHORIZATION

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

A B C D E F 3 4 CURREN TENTATIVE PRELIMINARY 5 PRIOR YEAR AS 6 ACCOUNTS CODE 2016 AMENDED GENERAL FUND APPROPRIATIONS 9 10 GENERAL 11

TOWN OF CHILI, NEW YORK

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

Preliminary- October 18, 2018

Budget Preparation Report Parameters

TOWN BUDGET FOR 2018 TOWN OF PEMBROKE IN GENESEE COUNTY CERTIFICATION OF TOWN CLERK

Town Board Meeting held November 8, 2018 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Don Sage, Clara Phibbs, Roger Friedman and Meg Wood

TOWN BUDGET FOR 2019 TOWN OF PEMBROKE IN GENESEE COUNTY CERTIFICATION OF TOWN CLERK. Nicole, M- Begin

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

TOWN OF SARATOGA 12 Spring Street Schuylerville NY 12871

REGULAR TOWN BOARD MEETING DECEMBER 12, PM

TOWN OF CHILI, NEW YORK

Town Board P.S. A ,648 17,147 16, ,490 17,490 17, % Town Board C.E. A ,104 1, ,200 1,200 1,

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. TOWN of De Kalb. County of St. Lawrence. For the Fiscal Year Ended 12/31/2013 AUTHORIZATION

TOWN BUDGET FOR Town of Lockport. In the County of Niagara. Villages within or partly within town CERTIFICATION OF TOWN CLERK

Town of Warrensburg Budget Transfers January 17, General Fund Account Description Debit Credit

MANCHESTER TOWN BOARD - REGULAR MEETING - January 8, P.M.

TOWN OF BALLSTON 2018 BUDGET TENTATIVE LAST YEAR (2017) ADOPTED BUDGET

Village of Richfield Springs Tentative Budget Submitted March 20, 2019 Robin Moshier, Mayor

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2017

TOWN OF PORTLAND BOARD MEETING PORTLAND TOWN HALL AUGUST 08, :00 P.M.

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK ADOPTED BUDGET FISCAL YEAR ENDING MAY 31, 2019

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2016

REGULAR MEETING. The meeting was called to order at 7:30 p.m., Mayor Patricia Krause presiding

REGULAR MEETING, WARRENSBURG TOWN BOARD, MARCH 13, 2013

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

PREPARED 11/14/18, 14:30:06 ADOPTED APPROPRIATION BUDGET PAGE 1 PROGRAM GM601L FOR FISCAL YEAR 2019 ACCOUNTING PERIOD 10/2018

TOWN OF PERTH Regular Town Board Meeting December 6, :30 p.m.

The meeting was called to order at 7:08 PM by Mr. Glushko, with the Pledge of Allegiance.

PREPARED 10/23/18, 12:40:31 PRELIMINARY APPROPRIATION BUDGET PAGE 1 PROGRAM GM601L FOR FISCAL YEAR 2019 ACCOUNTING PERIOD 09/2018

TOWN OF GARDINER FUND-REV REVENUES SUMMARY REPORT for Fiscal Year 2014 (2014 FISCAL YEAR) Posted Only Figures Executed By: TOG-Darlene

Alternatives Meeting September 26, 2017

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

VILLAGE OF TUCKAHOE WESTCHESTER COUNTY, NEW YORK FINAL BUDGET FISCAL YEAR ENDING MAY 31, 2018

Towns of Clifton and Fine Consolidation Study Town Personnel 8/26/2015

Town of Grand Island Regular Meeting #22

Deputy Supervisor LeClair called the meeting to order at 7:00 p.m. The Town Clerk called the roll. Town Board Members Present. Robert J. Vittengl, Jr.

ARTICLE 17 OPERATING BUDGETS ORGANIZATION APPROPRIATED DEPT REQUEST WARR COMM CODE DEPARTMENT 2012/ /2014 RECOMMENDS

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

Village of Pomona. Budget Adopted

TOWN OF COVERT PUBLIC HEARING, TOWN BOARD MEETING NOVEMBER 9, 2015

BUDGET MEETING, TOWN OF AVON, SEPTEMBER 21, 2010 Page 1

A Regular Meeting of the Nunda Village Board of Trustees was held January 12, 2015 with the following present:

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

Cash Basis Reporting Form Excerpts

Special Meeting October 17, 2018

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

DRAFT. November 12, The Town Board of the Town Of Corinth held a regular meeting on November12, 2009 at 7:00PM at the Town Hall.

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. VILLAGE of Mayville. County of Chautauqua. For the Fiscal Year Ended 05/31/2015

GENERAL FUND REVENUES A 1,980,591 GENERAL EXPENSES 2,250,851 GENERAL FUND PART TOWN REVENUES B 2,526,718 GENERAL FUND PART TOWN EXPENSES 2,627,295

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY January 6, 2015

Town of Olive County of Ulster State of New York Tuesday, October 14, 2014

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

APPROVED MINUTES. October 12, 2015

TOWN OF CHEEKTOWAGA Preliminary Budget Hearing October 24, 2017

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

BOARD OF SELECTMEN MEETING MINUTES TOWN OF EPPING, NEW HAMPSHIRE October 2, 2017

CITY OF WATERVLIET 2015 BUDGET 2015 Budget A1010 MAYOR AND CITY COUNCIL Estimate

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. TOWN of Clifton. County of St. Lawrence. For the Fiscal Year Ended 12/31/2012

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

Village of Wesley Hills Board of Trustees Board Meeting, Village Hall Tuesday, August 7, 2018

2019 General Fund Budget

Caroline Town Board Meeting Minutes of March 9, 2010

10/24/2016 Budget Hearing Hamburg, New York 1

PUBLIC WORKS DEPARTMENT FY16 BUDGET

Scipio Town Board Meeting

TOWN BOARD MEETING AUTHORIZE PAYMENT OF VOUCHERS AUGUST

Town of Washington Town Board Meeting December 13, 2018

Village of Scottsville Board of Trustees Meeting Tuesday, March 13, :30 pm

COMMONWEALTH OF MASSACHUSETTS

A regular meeting of the Board of Trustees was held on Tuesday, May 30, 2017 at 7:30 p.m. at the Village Hall. Present were: Mayor Terry Stark,

BOARD OF TRUSTEES SPECIAL MEETING WORK SESSION JUNE 1, 2017

VILLAGE OF NEW MARYLAND 2015 GENERAL OPERATING FUND BUDGET. 1. Total Budget - Total Page 17 $4,466,360

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

ANNUAL FINANCIAL REPORT UPDATE DOCUMENT. For The. COUNTY of Greene. County of Greene. For the Fiscal Year Ended 12/31/2011

REGULAR MEETING June 16, Supervisor Sullivan called the meeting to order with the salute to the flag and a moment of silence was observed.

TOWN OPERATING BUDGET FY 2017 FY 2018 FY 2018 GENERAL GOVERNMENT APPROVED REQUEST RECOMMEND

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 6 MONTHS ENDING JUNE 30, 2015 GENERAL FUND

CITY OF SPARTA REVENUES WITH COMPARISON TO BUDGET FOR THE 7 MONTHS ENDING JULY 31, 2015 GENERAL FUND

Transcription:

TOWN OF PAVILION YEAR END MEETING December 30, 2013 6:00 PM The Town Board of the Town of Pavilion held the Year End meeting on December 30, 2013 at the Town Hall, One Woodrow Drive, Pavilion, New York 14525 at 6:00 P.M. Present were: Other present: Cindy Starr & Betty Zarbo Supervisor Howard opened the meeting at 6:14 followed by the pledge to the flag. Councilperson Klapper offered a motion, seconded by Councilperson Zarbo, to approve the December 11, 2013 minutes as submitted. ABSENT Councilperson Zarbo offered a motion, seconded by Councilperson Klapper, to authorize the clerk to draw a warrant on the supervisor to pay bills. General $18,464.27; Sewer $4178.52; T&A Fund $28,726.81; Highway $3818.51; Water $33.63. TOTAL $55,221.74. 1

A motion was offered by Councilperson Klapper, seconded by Councilperson Zarbo to adopt: Resolution No 77 2013: To approve a joint assessment services agreement with the Towns of Batavia and LeRoy. WHEREAS, the Town of Pavilion and the Towns of Batavia and LeRoy intend to enter into an Intermunicipal cooperative agreement to have the Town of Batavia provide assessment services to the Towns of LeRoy and Pavilion, and WHEREAS, the Town of Batavia has determined that it has the ability to provide the services to all three Towns by using the Batavia Town Assessor, who is and will continue to be fully qualified as required by law to provide assessment services, with any support staffing, as necessary, and WHEREAS, the Town of Batavia has determined that it will be necessary to hire individuals on a part-time basis to assist the Batavia Town Assessor and to be under her supervision and direction to proved these services to the Towns of LeRoy and Pavilion, and WHEREAS, the Town of Batavia and the other two Towns have already started the process to implement the expected terms and conditions of the proposed Agreement, and the Town wishes to enter into the Agreement retroactively. NOW,THERFORE, BE IT RESOLVED by the Town Board of the Town of Pavilion New York, that a proposed Towns of Batavia, LeRoy and Pavilion Joint Assessment Services Agreement, a copy of which is annexed hereto and made part of the Town Board Minutes, is herby approved and the Town Supervisor is authorized and directed to sign this Agreement on behalf of The Town of Pavilion and be it further RESOLVED that the effective date of this agreement shall be retroactively to the date of October 18, 2013, and the Town Board does hereby ratify any and all acts, conduct or activities on behalf of the Town of Batavia already completed, in contemplation of implementing this agreement, and be it further 2

RESOLVED that the Town Board does hereby authorize the Supervisor to hire on a parttime basis such individuals as the Town Assessor believes will be necessary to fulfill the terms and conditions of this agreement, to be under the direction and supervision on of the Batavia Town Assessor, and be it further RESOLVED that the Town Supervisor is hereby authorized and directed to use Town funds for compensation and expenses necessary to implement this Agreement, not to exceed the total sum of $44,630.00, which is the amount to be paid by the Town of LeRoy to the Town of Batavia, pursuant to this agreement, with a contribution from the Town of Pavilion to be remitted to the Town of LeRoy. A motion was offered by Councilperson Zarbo, seconded by Councilperson Klapper to adopt: Resolution No 78 2013: Line transfers RESOLVED: To approve line transfers within General fund for $82,315.00 Within the Highway fund for $12,928.00 Within the Library fund for $13,255.00 Within the Sewer fund for $1,181.00 Per attached sheet GENERAL FUND TOWNWIDE Transfer from: A1010.4 Town Board Contr $5,134.00 A1110.1 Justice Personal Svc $12,00.00 A122.01a Deputy Supervisor Svc $1,000.00 A3510.4 Control of Dog Contr $ 324.00 A5182.4 St Lighting Contr $3774.00 3

A8010.4 Zoning Contr $4,078.00 A8020.4 Planning Contr $3,954.00 UNANTICIPATED REVENUE A1120 Sales Tax $31,117.00 A2001 Park & Recreational Charges $6,870.00 A2130 Garbage Removal $5,793.00 A2530 Games of Chance Lic $2,582.00 A2590 Pemits $ 2,903.00 A2610 Fines & Forfeitures $2,786.00 Total $82,315.00 Transfer to; A1110.1a Justice Court Clerk $8509.00 A110.4 Justice Cont. $636.00 A1220.4 Supervisor Contr. $99.00 A1340.1 Budget Personal Svc. $ 443.00 A1410.1 Town Clerk Svc $4534.00 A1410.1a Deputy Town Clerk Svc $200.00 A1410.4 Clerk Cont $586.00 A1620.4 Town Hall Contr. $17093.00 A1670.4 Central Printing Contr $1945.00 A1910.4 Unalloc. Ins $10,173.00 A1920.2 Munic. Assoc Dues $700.00 A3620.4 Safety Inspections Contr $7,849.00 A5132.4 Garage Contr. $1,106.00 A7310.1 Youth Services $5,647.00 A7310.4 Youth Program Contr $2,277.00

A7520.4 Hist. Prop. Contr. $257.00 A8160.4 Refuse & Garbage Contr $2974.00 A8810.4 Cemeteries Contr $1481.00 A9010.8 State Retirement $645.00 A9030.8 Benefits Soc. Sec. $826.00 A9050.8 Uemp. Ins. $5,180.00 A9060.8 Hosp/Med Ins $9155.00 Total $82,315.00 HIGHWAY FUND-TOWNWIDE Transfer From: DA5130.2 Machinery Equipment $12,928.00 Total $12928.00 Transfer To: DA5112.2 CHIPS $6,914.00 DA5142.1 Snow Rem. Personal Svc $ 6,014.00 Total $12,928.00 LIBRARY FUND Transfer From L7410.1 Librarian Svc. $13,255.00 Total $13,255.00 Transfer To: L7410.1a Library Operation Svc $13,050.00 L9010.8 State Retirement $ 205.00 Total $13,255.00

SEWER FUND Transfer From: SS2128 Interest & Penalties $1,181.00 Total $1,181.00 Transfer To: SS8130.4 Sewage Treat Disp. Contr. $ 884.00 SS9710.6 Serial Bond $ 297.00 Total $1,1818. Councilman Klapper offered a motion at 6:20PM to adjourn the meeting, seconded by Councilman Zarbo Voting all ayes. Respectfully submitted, Lucinda Starr Pavilion Town Clerk 4