REGULAR MEETING
May 14, 2025
TOWN OF PAVILION
7:00 P.M.
The Town Board of the Town of Pavilion held the Regular Board meeting on May 14, 2025 at the Town Hall, One Woodrow Drive, Pavilion, New York 14525 at 7:00 pm Present were:
Supervisor James Thater
Councilperson John Rudgers- Absent
Councilperson Donald Oberlin
Councilperson Dean Davis
Councilperson Kennth Steinmetz
Others: Cindy Starr, James Cleveland, Scott Savidge, George Jinks, Randy Malone & Joshua Pullen
Following pledge to the Flag, Supervisor Thater opened the meeting at 7:00PM.
Highway-James Cleveland
*Genesee County will start bridge replacement May 12, 2025
*New salt building, stamped plans completed
*Road fibermat work is completed
*Hometown Hero banners are up
Highway-John Rudgers -no report
Sewer- Donald Oberlin
*Sewer project should be starting soon
Code Enforcement-Kenneth Steinmetz
*Permits for some new business have been submitted.
Water -Dean Davis
*Still waiting for easement to be returned
Councilperson Steinmetz offered a motion, seconded by Councilperson Davis
Resolution No 33, 2025: Hometown Hero Banner cost change
RESOLVED: Due to raising cost, change Hometown Hero Banner from $150.00 to $200.00
Approved by unanimous vote (4-0). Voting was as follows:
Supervisor James Thater Aye
Councilperson John Rudgers Absent
Councilperson Donald Oberlin Aye
Councilperson Dean Davis Aye
Councilperson Kenneth Steinmetz Aye
Councilperson Davis offered a motion, seconded by Councilperson Oberlin
Resolution No 34, 2025: Hurricane Technologies software management.
RESOLVED: Add all town owned devices to Hurricane Technologies for monitoring software so they can manage and support users as needed and have access to update or run maintenance on the computers at a cost of $60.00 per device per year.
Approved by unanimous vote (4-0). Voting was as follows:
Supervisor James Thater Aye
Councilperson John Rudgers Absent
Councilperson Donald Oberlin Aye
Councilperson Dean Davis Aye
Councilperson Kenneth Steinmetz Aye
Supervisor Thater offered a motion, seconded by Councilperson Steinmetz
Resolution No 35, 2025: Declare printer as surplus equipment.
RESOLVED: Declare printer in Town Clerk office as surplus equipment.
Approved by unanimous vote (4-0). Voting was as follows:
Supervisor James Thater Aye
Councilperson John Rudgers Absent
Councilperson Donald Oberlin Aye
Councilperson Dean Davis Aye
Councilperson Kenneth Steinmetz Aye
Councilperson Davis offered a motion, seconded by Councilperson Oberlin to approve April 9, 2025 Regular meeting minutes
Approved by unanimous vote (4-0). Voting was as follows:
Supervisor James Thater Aye
Councilperson John Rudgers Absent
Councilperson Donald Oberlin Aye
Councilperson Dean Davis Aye
Councilperson Kenneth Steinmetz Aye
Councilperson Oberlin offered a motion, seconded by Councilperson Steinmetz to authorize the
clerk to draw a warrant on the supervisor to pay bills. General $54,821.79, T&A $30,748.61; Sewer; $18,102.89 Highway; $14,956.24, Water $16,928.10, Capital: $25,715.63
TOTAL $161,273.26
Approved by unanimous vote (4-0). Voting was as follows:
Supervisor James Thater Aye
Councilperson John Rudgers Absent
Councilperson Donald Oberlin Aye
Councilperson Dean Davis Aye
Councilperson Kenneth Steinmetz Aye
Councilperson Davis offered a motion, seconded by Councilperson Steinmetz to
Approve April 2025 operating statement, bank reconciliation & clerk report.
Approved by unanimous vote (4-0). Voting was as follows:
Supervisor James Thater Aye
Councilperson John Rudgers Absent
Councilperson Donald Oberlin Aye
Councilperson Dean Davis Aye
Councilperson Kenneth Steinmetz Aye
Supervisor Thater made a motion at 7:48 PM to adjourn the meeting seconded by Councilperson Davis. Voting all ayes.
Respectfully submitted,
Lucinda Starr