Town Board – Year End Minutes – December 29, 2025

TOWN OF PAVILION

YEAR END MEETING MINUTES

December 29, 2025

7:00PM

The Town Board of the Town of Pavilion held the Year End Board meeting on December 29, 2025 at the Town Hall, One Woodrow Drive, Pavilion, New York 14525 at 7:00 pm:

Supervisor James Thater-Present

Councilperson John Rudgers- Present

Councilperson Donald Oberlin-Present

Councilperson Dean Davis- Present

Councilperson Kennth Steinmetz-Present

Others: Stacy Halsted, James Cleveland, Robert LaPoint, Scot Savidge, Don Carney, George Jinks, Nicole LoBello

Following pledge to the Flag, Supervisor Thater opened the meeting at 7:00 PM.

Supervisor Thater made a motion to open public hearing at 7:05 PM, seconded by Councilperson Davis.

REPORTS:

Highway James Cleveland:

  • UV Improvement Project checks received Total Project Cost $485, 717.74 our cost $121,429.44
  • CHIPS Payment came in
  • Ice Complaints around Bulk Water Sales possible sign in future & due to maintenance and efficiency saving eliminate coin for sales- bills only
  • Idea of making Peoria Road a seasonal road next year

Highway John Rudgers: (Absent)

  • No Report

Sewer Donald Oberlin:

  • Inspection came back: minor corrections to be made

Code Enforcement-Kenneth Steinmetz:

  • A few permits issued this month, a new home going in on Dillon Road, no major updates

Water -Dean Davis

  • No Report, same status as meetings prior

OLD BUSINESS:

  • Trees in park to be undecorated by January 4th

NEW BUSINESS:

Councilperson Davis offered a motion, seconded by Supervisor Thater

Resolution 80, 2025 Approve Pre-pays to be paid with account pay for National Grid, Elan Financial, and RG&E

RESOLVED:

Approved by unanimous vote (5-0). Voting was as follows:

Supervisor James Thater                     Aye

Councilperson John Rudgers              Aye

Councilperson Donald Oberlin           Aye

Councilperson Dean Davis                 Aye

Councilperson Kenneth Steinmetz     Aye

Councilperson Steinmetz offered a motion, seconded by Councilperson Oberlin

Resolution 81, 2025 Approve the following 2025 Budget Transfers

RESOLVED:

Approved by unanimous vote (5-0). Voting was as follows:

Supervisor James Thater                     Aye

Councilperson John Rudgers              Aye

Councilperson Donald Oberlin           Aye

Councilperson Dean Davis                 Aye

Councilperson Kenneth Steinmetz     Aye

Information:

  • Organization & Regular Meeting January 14, 2026
  • New Appointments at the Organizational Meeting
  • Appreciation to Dean Davis, Donald Oberlin, Judge Lawerence Dagan, and Lisa Schiske for their years of service

Approval:

Councilperson Davis offered a motion, seconded by Councilperson Steinmetz

Authorization for clerk to draw a warrant on the supervisor to pay bills and to approve the December 2025 Abstract 013.

General $ 20,410.85

Sewer: $ 5,716.77

Highway: $27,519.15

Water $ 713.75

Capital: $ 1,650.55

RESOLVED:

Approved by unanimous vote (5-0). Voting was as follows:

Supervisor James Thater                     Aye

Councilperson John Rudgers              Aye

Councilperson Donald Oberlin           Aye

Councilperson Dean Davis                 Aye

Councilperson Kenneth Steinmetz     Aye

At 7:30 PM, Supervisor Thater offered further comment for public hearing.

Public hearing closed at 7:36 PM, motioned by Supervisor Thater and seconded by Councilperson Davis.

Supervisor Thater offered a motion, seconded by Councilperson Oberlin

Resolution 82, 2025 Approve Local Law 1, 2025: Zoning map amendments

WHEREAS, a request for a change in zoning designation has been submitted for parcel 8.-1-35 the parcel located at 6287 Telephone Road by the Town Board of the Town of Pavilion, New York and,

WHEREAS, the requested new zoning designation of Industrial / Commercial – IC for this parcel is in conformity with the Town of Pavilion Comprehensive Plan.

WHEREAS, the language in zoning laws shall include auto sales & service.

RESOLVED:

Approved by unanimous vote (5-0). Voting was as follows:

Supervisor James Thater                     Aye

Councilperson John Rudgers              Aye

Councilperson Donald Oberlin           Aye

Councilperson Dean Davis                 Aye

Councilperson Kenneth Steinmetz     Aye

Supervisor Thater made a motion at 7:39 PM to adjourn the meeting seconded by Councilperson Davis. Approved by unanimous vote (5-0). Voting all ayes.

Respectfully submitted,

Stacy Halsted

Town Clerk