go into executive session at 6;05PM to discuss collective bargaining negotiations
|
|
- Kerry Porter
- 6 years ago
- Views:
Transcription
1 134 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE. NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK December 8, 2010 PRESENT: Supervisor Sandra Frankel Councilmember Sheila Gaddis Councifmember Louise Novros Councilmember Ray Tierney Councilmember James Vogel William Moehle, Attomey for the Town Susan Kramarsky, Town Clerk MEETING CALLED TO ORDER: 6:00 PM EXECUTIVE SESSION: Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis to go into executive session at 6;05PM to discuss collective bargaining negotiations Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis to come out of executive session at 7:05 PM RECOGNITIONS/PRESENTATIONS: Mr. Kevin Crawford, Executive Director NY Municipal Insurance Reciprocal (NYMIR) presenting the Town of Brighton with a check in the amount of $11, representing the Town's share of the NYMIR Annual Capital Return Program. Proctamation presentation in honor of World AIDS Day; December 1, 2010 OPEN FORUM: Mordechai Rennert Brijen Gupta AI Antonez APPROVAL OF AGENDA: Motion by Councilmember Louise Novros seconded by Councilmember Sheila Gaddis to approve the agenda with the addition of an executive session at the end to discuss employment of particular persons APPROVE AND FILE TOWN BOARD MEETING MINUTES: Motion by Councflmember Ray Tierney seconded by Councllmember James Vogel to approve and file minutes for November 10, 2010 Town Board Meeting
2 135 PUBLIC HEARINGS: MAlTER RE: Adoption of proposed -Dog Licensing Local Law of 2010" (see Resolution #13, memoranda dated October 21 st and December 7, 2010 from Susan Kramarsky, Brighton Town Cieri< and copy of proposed law) Public Hearing will be held December 22,2010. MAlTER RE: Authorize solicitation of request for proposals for provision of cable TV Video Production services to the Town of Brighton for the year 2011 (see Resolution #1 and letter dated December 1, 2010 from Douglas Clapp, Director of Communications). Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth In Exhibit No. 1 attached. CQMMUNICATIONS; FROM MarcIa Lyons, Brighton Citizen, dated November 16, 2010 to Supervisor expressing appreciation for the Veteran's Memorial project FROM Christopher D. Thomas dated November 17, 2010 to Supervisor informing Supervisor Frankel that he will not be seeking re-appointment to the Brighton Memorial Library Board of Trustees. FROM Mordechai Rennert to Town of Brighton Police Captain Robert Cline dated November 22, 2010 expressing his appreciation to the Town of Brighton Pollee Department and especially Investigator Mark Liberatore and Pollee Officer James Tumbiolo for providing courteous and professional service FROM Patricia Famiglietti, Animal Health Inspector for the New York State Dept of Agriculture to Susan Kramarsky, Brighton Town Cieri< dated November 17, 2010 Re: results of Dog Control Officer Inspection completed on November 10, FROM Judy A. Seil, DIrector-Monroe County Dept of Planning & Development. dated November 16,2010 to Town of Henrietta Planning Board with c.c. to the Town of Brighton Development Review Committee Re: Site plan review for Asian Food Market Expansion located at 1885 Brlghton~Henrietta Town Line Road. FROM Renan Beckman Town of Brighton (9 year;)ld) resident to Supervisor, dated November 22,2010 requesting a change to speed limit on her street, Edgeview Lane from 30 mph to 15 mph (see letter & Supervisor Frankel's response letter dated November 23,2010). FROM Pincus Cohen Town of Brighton resident dated November 29,2010 to Supervisor thanking her and the Highway Dept for the expeditious, skillful and neat work that was done fixing the pothole problems on Lac DeVille Blvd. near Senator Keating Drive FROM David H. Klein, CEO for Excellus Health Care dated November 24,2010 to Supervisor thanking the Town of Brighton for selecting Excellus as the health care services provider for the Town.
3 136 FROM Chris Mueller, Director of Government Relations - Time Warner Cable, dated December 6, 2010 to Supervisor listing of channels with soon to be expired contracts with Time Warner Cable, which mayor may not be renewed. Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel to receive and file aforesaid communications COMMITIEE REPORTS: Community Servlces-Councifmember Louise Novros reported on meeting of November 18,2010. Next meeting December 16,2010 Finance and Administrative Servlces-Councilmember Sheila Gaddis reported on meeting of December 1, Next meeting December 15, 2010 Public Safety Services-Next meeting December 14,2010 Public Works Services-Councilmember James Vogel reported on meeting of December 6,2010. Next meeting January 10, 2011 OLD BUSINESS: MAnER RE: Approval of proposed 2011 Town Board Meeting Dates for 2011 (see Resolution #2R1 and Meeting schedule). Motion by Councilmember Sheila Gaddis seconded by CouncUmember James Vogel that the Town Board adopt the resolution as prepared by the Attomey for the Town as set forth in Exhibit NO.2 attached. Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel that the Town Board Meeting Date Schedule be amended to replace November 22 with November 30 MATTER RE: Approval of proposed 2011 Town of Brighton Holiday Schedule (see Resolution #3R1 and Holiday schedule). Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No.3 attached MATTER RE: Approval of amendments made to the 2011 Town of Brighton Final Budget for the year 2011 (see Resolution #20 and letter dated December 8,2010 from Supervisor and Suzanne Zaso, Acting Director of Finance, Town of Brighton). Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No.4 attached NEW BUSINESS:
4 137 MATTER RE: Reading and approval of claims Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in forth in Exhibit NO. 5 attached MATTER RE: Authorization to amend Resolution #8 from the November 10, 2010 Town Board Meeting to correctly identify budget transfer account number (see Resolution #14). Motion by Councilmember Sheila Gaddis seconded by CouncUmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No.6 attached MATTER RE: Approve bid award to Park Place Corporation to provide Senior Citizen Transportation services to the Town of Brighton for 2011 (see Resolution #2 and letter dated November 19, 2010 from Jerry LaVigne, Town of Brighton Director of Parks and Recreation). Motion by Councilmember Louise Novros seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 7 attached MATTER RE: Authorize approval to make application to the third and final phase of the Electronic Document Management System Grant through the New York State Records and Archives Bureau, Local Government Records Management Improvement Grant Funding Program (see Resolution #3 and letter dated November 16, 2010 from Timothy Keef, P.E. Town of Brighton Commissioner of Public Works). Motion by Councilmember Sheila Gaddis seconded by Councllmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney tor the Town as set forth In Exhibit No. 8 attached MATTER RE: Approval for Budget Transfer for Certiorari Appraisals in the amount of $8,600 from the Town ot Brighton's contingency (see Resolution #4 and letter dated November 12, 2010 from Elaine Ainsworth, Town of Brighton Assessor). Motion by Councifmember Sheila Gaddis seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 9 attached MATTER RE: Approval of a 2010 budget transfer ot $650 to accommodate the cost associated with the purchase of an electronic scanner with cables tor Town of Brighton
5 138 Justice Court (see Resolution #6 and letter dated November 29,2010 from Dianne Burdette, Administrative Court Clerk). Motion by Councilmember SheUa Gaddis seconded by Councllmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney tor the Town as set forth in Exhibit No. 10 attached MATTER RE: Authorize bid award and approval to execute Agreement with Lewis General Tire to furnish and deliver new Loader tires at a total cost of $7, to the Town of Brighton (see Resolution #7 letter dated November 29,2010 from nmothy E. Keet, P.E., Commissioner of Public Works and bid comparison cost review sheet). Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 11 attached MATTER RE: Authorize approval to renew Agreement with the Monroe County Department of Transportation Re: Town of Brighton to provide snow and Ice Control Services to the MCDOT for the 2010/2011 season (see Resolution #8, letter dated November 22,2010 and copy of Agreement). Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis that the Town Board adopt the resolution as prepared by the Attorney tor the Town as set forth in Exhibit No. 12 attached MATTER RE: Authorize approval for Supervisor to execute Agreement with T.Y. Lin International (formerly FRA Engineering) to provide Construction Management services to the Town of Brighton for the Highland Avenue Reconstruction Project (see Resolution #9, letter dated November 29,2010 from Timothy E. Keef, P.E. Commissioner of Public Works and estimated cost accounting summary). Motion by Councilmember James Vogel seconded by CouncUmember Sheila Gaddis that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 13 attached MATTER RE: Authorize approval to renew Agreement with the Monroe County Department of Transportation Re: Town of Brighton to provide all season highway services to the MCDOT for the 2011 season (see Resolution #10, letter dated November 29, 2010 from Timothy E. Keet, P.E. CommIssioner of Public Works, letter from Terrance J. Rice, P.E. Monroe County Dept. of Public Works dated November 24,2010 and copy of Agreement). Motion by Councilmember James Vogel seconded by Councilmember SheUa Gaddis that the Town Board adopt the resolution as prepared by the Attorney for the Town as set torth in Exhibit No. 14 attached
6 139 MATTER RE: Approval to increase 2011 staff coverage within the West Brighton Fire Protection District to increase part-time firefighters on duty (24) twenty-four hours a day during week days as accounted for In the approved 2011 Budget and; Approval to increase existing (12) twelve part-time firefighter positions to (16) sixteen part-time firefighters in order to accommodate Increased scheduling needs (see Resolution #11 and letter dated November 30,2010 from Christopher A. Roth, Town of Brighton Chief Fire Marshal). Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 15 attached. MATTER RE~ Approval of a 2010 budget transfer in the amount of $400 to cover costs for an additional Backpack Blower for the Highway Dept. (see Resolution #12 and letter dated November 12, 2010 from Amy Banker, Acting Assistant Director of Finance, Town of Brighton). Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth In Exhibit No. 16 attached. MAnER RE: Authorize reappointment of Coleridge M. Gill to the Town of Brighton Recreation, Parks & Community Service Citizens Advisory Board effective January to December 31,2013 (see Resolution #18). Motion by Council member Louise Novros seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 17 attached. MATTER RE: Authorize approval of Dental Plan (see Resolution #15 and memorandum dated December 2,2010 from Gary Brandt, Town of Brighton Director of Human Resources). Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 18 attached. MATTER RE: Set December 22,2010 public hearing for proposed removal of3r Silver Maple Tree at #101 Edgevlew Lane, 43" Silver Maple Tree at #132 Holloway Road and 33" Linden Tree at #314 Hollywood Avenue (see Resolution #17 and letter dated December 2,2010 from nmothy Keef, P.E. Commissioner of Public Works). Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 19 attached.
7 140 MATTER RE: Authorize approval to renew Agreement Re: Town of Brighton to provide Snow and Ice Control to the New York State DOT for the 2011 Season (see Resolution #16, letter dated November 15, 2010 and copy of Agreement). Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 20 attached. MAlTER RE: Receive and File Pfannlng for Sustalnability in the Aliens Creek-Corbett's Glen area Report, dated December 2010 prepared for. Aliens Creek - Corbetts Glen Preservation Group, prepared by: Environmental Design and Research Co. (see copy of Executive Summary, original report available for viewing in the Town of Brighton Department of Public Works). Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis to receive and file aforementioned report MAlTER RE: Authorize renewal of Warners Compensation Insurance agreement with Paris KIrwan Associates, Inc. through PERMA for 2011 (see Resolution #21 and letter from Jerome Doberstein Jr. Executive V.P. Paris Kirwan Associates, Inc.). Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 21 attached. EXECUTIVE SESSION: 9:30 PM Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis to go into executive session to discuss the employment of a particular person at 9:30PM Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel to come out of executive session at 10: 15PM MATTER RE: Compensatory time for Acting Finance Director. Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 22 attached. MEETING ADJOURNED:
8 141 Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis to adjourn at 10:25PM CERTIFICATION: I, Susan Kramarsky, 79 Monteroy Road, Rochester, NY do hereby certify that the foregoing is a true and accurate record of the proceedings of the Town of Brighton County of Monroe, State of New Vork meeting held on the 8 th of December 2010 and that I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York
9 EXHlBlT NO. 1 At a Town Board Meeting of the Town of Brighton, Monroe county New YOrkimheld at the Brighton Town Ha i 1, 2300 E wood A~enue, in said Town of Brighton on the 8 day of December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated December I, 2010 from Douglas Clapp, Director of Communications, concerning the solicitation of requests for proposals for cab1e television video production services during the year 2011, be received and filed; and be it further RESOLVED, that the Director of Communications is hereby authorized to solicit proposals for procurement of cable television video production services for the year Dated:.- - December.8, 2010 Sandra L. ~rankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise' Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres12.8.1D-l
10 EXHIBIT NO.2 At a Town Board Meeting of the Town of Brighton, Monroe county i New York i held at the Brighton Town Ha I, 2300 E mwood Avenue, in said Town of Brighton on the 8th day of December PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a proposed schedule of 2011 Town Board meeting dates is hereby received and filedi and be it further RESOLVED, that the Town Board hereby adopts the schedule of 2011 Town Board meeting dates as received and filed. Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brlgtra$ D-2R1
11 Town of Brighton TOWN BOARD MEETINGS nd & 4 th Wednesday of each month at 7:00 p.m. Unless Otherwise Indicated January 12 tn January 26 11I February 9th February 23rd March 9th March 23rd April 13th April27 1J1 May 11U\ May 25th June 8th June 22nd July 13th July 27 tn August 10th August 24th Sept. 14th sept (Tuesday) October 12th October 26th November 9th November 22 no (Tuesday) December 14th December Noon January 2012 Organizational Meeting Date TBD) 11/22/2010
12 EXIDBITNO. At a Town Board Meeting of the Town of Brighton, Monroe county i New ork i held at the Brighton Town Ha 1, 2300 E mwood Avenue, in said Town of Brighton on the 8th day of December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a proposed 2011 Town Board Holiday Schedule is hereby received and filedi and be it further RESOLVED, that the Town Board hereby adopts the 2011 Town Board Holiday Schedule as received and filed. Dated: December a, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson voting Sheila A. Gaddis, Councilperson Brigtre$ R1
13 PROPOSED 2011 HOLIDAY SCHEDULE Listed below are the proposed 2011 holidays to be observed as paid holidays for nonrepresented full-time and qualrtying part-time permanent Town personnel: 1. New Year's Day Friday, December 31st 2. Martin Luther King, Jr. Day Monday, January 17 th 3. Presidents' Day Monday, February 21 st 4. Spring Holiday Friday, April Memorial Day Monday, May 30 th 6. Independence Day Monday, July 4 th 7. Labor Day Monday, September 5 th 8. Veterans' Day Friday, November 11 th 9. Thanksgiving Day Thursday, November 24 th 10. Day-After Thanksgiving Friday, November 25 th 11. Winter Holiday Monday, December 26 th 12. Floating Holiday The Chief of Police and the Commissioner of Public Works (with regard to Highway/Sewer Department personnel) have the discretion to alter the holiday schedule to better meet the work schedule demands oftheir departments. The floating holiday may be used on a day mutually agreed to by the employee and hislher supervisor. The floating holiday must be used within the calendar year
14 PRESENT: SANDRA L. At a Town Board Meeting of the Town of Brighton, Monroe county i New ork i held at the Brighton Town Ha I, 2300 E mwood Ave~ue, in said Town of Brighton on the 8th day of December, FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons EXHIBIT NO. 4 WHEREAS, the Town Board previously held public hearings to consider the Supervisor's Preliminary Operating and Capital Improvement Budget for 2011, which public hearings were held on October 13 and October 27, 2010; and WHERKAB, the following said public hearings, the Town Board approved the final Budget for 2011 on November 10, 2010; and WHEREAS, based upon the cost containment of health insurance premiums achieved through the Town's new contract for experience-rated health insurance for Town employees through Excellus, the Town Board desires to make further amendments to the final 2011 Operating and Capital Improvements Budget; it is tperefore RESOLVED, that correspondence dated December 8, 2010 from Supervisor Sandra L. Frankel, and Acting Director of Finance, Suzanne Zaso, concerning further amendments to the Town's 2011 final Operating and Capital Improvements Budget, RESOLVED, be received and filed; and be it further that the Town Board hereby approves the amendments to the 2011 final Town Operating and Capital Improvements Budget as more fully described in the above-referenced correspondence. Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman voting Louise Novros, Councilperson Sheila A. Gaddis, Councilperson BrlglJes
15 TOWN OF BRIGHTON MONROE COUNTY, NEW YORK MEMORANDUM To: From: Date: Subject: The Honorable Town Board Sandra L. Frankel, Supervisor Suzanne zaso, Acting Director of Finance December 8, 2010 Proposed Amendments to the 2011 BUdget Based on updated information received since the approval of the Final 2011 Town and Special Districts Operation & Capital Budgets, we recommend that amendments be made according to the attached accounting appropriation summary. The amendments are directly related to the savings that will be a~uiredthrough the Town of Brighton's Employee Health Care program with Excellus and the previously adopted 2011 Town Budget does not reflect these savings based on monies originally' budgeted for Employee Health Care. Town Taxable Assessed Value The approved 2011 Town Budget Tax Rate is currently $ , yielding 2011 Budget taxes of$ for every $100,000 of taxable assessed value. With Town Board approval for outlined amendments, the adjusted Budget taxes will be $ for every $100,000 of taxable assessed value, thereby decreasing the 2011 Tax Levy by.34%. We would be happy to respond to any questions that members of the Town Board may have regarding these proposed budget amendments mwood Avenue Rochester. New Yorl< Fax:
16 Department 2011 Med/Dan Prem Reduction of $ Updated 2011 Premium Medical Premiums A.ASSOR.1355 $ 17, $ $ 16, ABOARD.1010 $ $ $ 25, A.CLERK.1330 $ 17, $ $ 17, A.CLERK.1410 $ 20, $ $ 19, ADPW.1490 $ 56, $ 1, $ 55, A.DPW.3410 $ 13, $ $ 13, A.DPW.8020 $ 43, $ 1, $ 42, A.FINCE.1310 $ 36, $ $ 35, A.FINCE.1680 $ $ $ 15, A.HIST.7510 $ 6, $ $ 6, A.HWY.9000 $ 154, $ 3, $ 151, A.JSTCE.1110 $ 48, $ 1, $ 46, A.POLCE.3120 $ 649, $ 15, $ 633, A.REC.7020 $ 142, $ 3, $ 139, A SSVCS.1620 $ 43, $ 1, $ 42, A.SUPVR.1220 $ 13, $ $ 13, D.HWY.90oo $ 432, $ 10, $ 422, L.L1BRY.7410 $ 130, $ 3, $ 127, $ 1, $ 44, $ 1,941, SS.SEWER.8120 $ 118, $ $ 117,645.00
17 EXHIBIT NO. 5 CLAIMS FOR APPROVAL AT TOWN BOARD MEETING December 8, 2010 THAT THE CLAIMS AS SUMMARIZED BELOW HAVING BEEN APPROVED BY THE RESPECTIVE DEPARTMENT HEADS AND AUDITED BY THE TOWN BOARD AUDIT COMMITIEE ARE HEREBY APPROVED FOR PAYMENT. A - GENERAL $ n.62 D-HIGHWAY 217, H - CAPITAL L -LIBRARY 96, SF - FIRE DI5T 61, SL -LIGHTING DIST P-PARKS DISTRICT SR~REFUSE DISTRIICT ~ SEWER DIST 54, TA - AGENCY TRUST 16, TOTAL $ 1,681, UPON ROLL CALL MOTION CARRIED APPROVED BY: SUPERVISOR COUNCIL MEMBER COUNCIL MEMBER TO THE SUPERVISOR: I CERTIFY THAT THE VOUCHERS LISTED ABOVE WERE AUDITED BY THE TOWN BOARD ON THE ABOVE DATE AND ALLOWED IN THE AMOUNTS SHOWN. YOU ARE HEREBY AUTHORIZED AND DIRECTED TO PAY TO EACH OF THE CLAIMANTS THE AMOUNT OPPOSITE HIS NAME. DATE TOWN CLERK
18 EXHIBIT NO. 6 At a Town Board Meeting of the Town of Brightoo, Monroe County, New YorK, held at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town of Brighton on the au day of December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROSUS SHELIA A. GADDIS Councilpersons WHEREAS, the Town Board previously adopted a resolution authorizing a 2010 budget transfer in the Highway Department in the amount of $32,517.74, but the resolution approving such budget transfer contained an incorrect account number as the source of funds; and WHEREAS, the Town Board now desires to amend the resolution to correctly identify the source of the funds; it is therefore RESOLVED, that resolution a adopted at the Town Board November 10, 2010, approving a $32, budget transfer is hereby amended to correctly identify the source of such transfer as account D.HWY , and in all other respects, the original resolution of the Town Board remains in full force and effect. Dated: December a, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Britres o-14
19 EXHIBIT NO. 7 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood A~enue, in said Town of Brighton on the 8~ day of December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated November 19, 2010 from Jerry LaVigne, Director of Parks and Recreation, concerning senior citizen transportation services, be received and filed; and be it further RESOLVED, that the Town Board hereby awards the bid for senior citizen transportation services during 2011 to Park Place Corporation, upon the terms set forth in the above-referenced correspondence; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver an agreement by and between the Town and Park Place Corporation for senior citizen transportation services during 2011, in such form as may be approved by the Attorney to the Town. Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman voting Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Br1gIres12.e.10-2
20 TOWN OF BRIGHTON RECREATION, PARKS & COMMUNITY SERVICE DEPARTMENT 220 Idlewood Road (585) Rochester, NY Fax: (585) TTY: (585) November Honorable Finance Committee Town ofbrighton 2300 Elmwood Avenue Rochester, New York Transportation Contract for 2011 Dear Finance Committee Members: In the Recreation Department's 2011 budget, funding is available for senior transportation servi~. Bid notices were mailed to several firms, along with publishing a public notice in the Brighton-Pittsford Post. Bids were opened on Wednesday. November 17,2010. Park Place Corporation was the sole bidder, with a bid price of $39.00 per 12 hour of service. The 2011 budget line is $51,720, and will provide 663 hours oftransportation services. I respectfully request your permission to authorize the Supervisor to execute a contract for our senior transportation service with Park Place Corporation for The seniors have been very please with the quality ofthetransportation services provided bypark Place, and I will be happy to answer any questions you may have regarding this matter. ~l~~ Jerry LaVigne Director ofparks and Recreation
21 EXHlBIT NO.8 At a Town Board Meeting of the Town of Brighton, Monroe county i New York i held at the Brighton Town Ha I, 2300 E mwood A~enue, in said Town of Brighton on the 8 day of December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated November 16, 2010 from Timothy E. Reef, P.E., Commissioner of Public Works, concerning authorization to apply for an Electronic Document Management System Phase 3 Grant from the New York State Records and Archives Local Government Records Management Improvement Fund, be received and filed; and be it further RESOLVED, that the Commissioner of Public Works is hereby authorized to apply for an Electronic Document Management System Phase 3 Grant from the New York State Records and Archives Local Government Records Management Improvement Fund. Dated: December 8, 2010 Sandra L. Frankel, Supervisor voting James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson 8r1gtres Q.3
22 Exhibit No.9 At a Town Board Meeting of the Town of Brighton, Monroe county i New ork i held at the Brighton Town Ha 1, 2300 E rnwood AKenue, in said Town of Brighton on the 8 day of December, PRESEN'l': SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a memorandum dated November 12, 2010 from Elaine Ainsworth, Assessor, requesting a budget transfer to fund two real property appraisals required in connection with tax certiorari litigation, be received and filed; and be it further R2S0LVED, that the Town Board hereby approves request for a budget transfer in the amount of $8,600 from the Contingency Fund account to account A.ASSOR to obtain restricted use appraisals for Eastbrooke Condominiums and Brookdale Living Communities in connection with real property tax certiorari litigation, at a cost not to exceed $5,000 and $3,600 respectively. Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brlgtres12.B.10-4
23 TOWN OF BRIGHTON ASSESSOR'S OFFICE 2300 Elmwood Avenue Rochester, NY (585) November 12, 2010 To: Town ofbrightod Finance Committee and Acting Finance Director Suzanne Zaso From: Elaine Ainsworth, Assessor ~, Re: Request funds from 2010 Contingency Fund 2 Certiorari Appraisals In the period following a town wide assessment update, the assessment office generally processes an increased number ofcommercial valuation challenges--certiorari. Following the 2008 update, we have seen even more ofthese legal proceedings, due, I believe, to the economic stress on commercial real estate. Commercial properties are being impacted by larger than normal vacancies due to down sizing and closing ofbusiness tenants. That translates to lower rents and higher vacancies. That, when capitalized, fmther translates to lower commercial values. Certiorari cases can create the requirement to contract for appraisals. I have exhausted the 2010 Assessor's Office budget for those appraisals (A.Assor ), but now have two additional cases that require the Town to contract for exchange appraisals. Please see the attached correspondence from Tom Fink. In anticipation ofthis action by the courts, I had requested appraisal quotes for Eastbrooke Condominiums and Brookdale Living Communities. We have received responses and Tom Fink. and I have come to an agreement regarding which appraisal firms we feel would serve the town best for each ofthese cases. And, in each case, the selected appraiser also offers the best price quote. I propose contracting for restricted use appraisals only, at this time. These restricted appraisals give the town a good case evaluation tool in order to negotiate any possible settlement before going to court. Please note that, either orboth ofthese appraisals may need to be upgraded to court ready and additional assessment years may need to be added ifa trial becomes necessary. That additional work would require additional costs. I expect to use 2011 funds for any expansion ofthe appraisals as we would know the need for the upgraded appraisals after January I, 2011.
24 At this time, I am requesting that Town ofbrighton 2010 contingency funds in the amount of$8,600 be transferred to the Town ofbrighton 2010 Assessor's Budget account A.Assor to contract for the two following restricted use appraisals: Restricted use appraisal for Eastbrooke Condominiums Prepared by Robert Pogel of Pagel, Schubmehl & Ferrara, LLC $5,000 Restricted use appraisal for Brookdale Living Communities Prepared by David Schwanerof Midland Appraisal Associates $3,600 Thank you for your consideration. I will be available to answer any questions you may have.
25 EXHIBIT NO. 10 At a Town Board Meeting of the Town of Brighton, Monroe county i New YOrk i held at the Brighton Town Ha I, 2300 E mwood A~enue, in said Town of Brighton on the 8 day of December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated November 29, 2010 from Dianne Burdett, Town of Brighton Justice Court, Administrative Court Clerk, concerning a budget transfer, be received and filed; and be it further RESOLVED, that the Town Board hereby approves a budget transfer in the amount of $650 from account A.JSTCE.l to account A.JSTCE.I in connection with the purchase of an electronic scanner and cables for the Town of Brighton Justice Court. Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres12.8.1l).6
26 EXHIBIT NO. 11 At a Town Board Meeting of the Town of Brighton, Monroe county New YOrkimheld at the Brighton Town Ha i 1, 2300 E wood A~enue, in said Town of Brighton on the 8 day of December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated November 29, 2010 from Timothy E. Keef, P.E., Commissioner of Public Works, concerning the award of a contract to furnish and deliver loader tires, together with an attachment thereto, be received and filed; and be it further RESOLVED, that the Town Board hereby awards the bid to furnish and deliver new and unused loader tires to Lewis General Tire, the lowest responsive and responsible bidder, in the base bid amount of $ per tire for a total price of $7, for eight (8) tires. Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Srlgtres
27 EXHIBIT NO. 1 At a Town Board Meeting of the Town of Brighton, Monroe county New ork held at the Brighton Town Ha i 1, 2300 E i rnwood A~enue, in said Town of Brighton on the B t day of December, PRll:SENT : SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated November 17, 2010 from Terrence J. Rice, P.E., Monroe County, Director of Transportation, and correspondence dated November 15, 2010, from Timothy~. Keef, P.E., Commissioner of Public Works, concerning the Snow and Ice Control Services Agreement, together with a proposed Snow and Ice Agreement attached thereto, be received and filed; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver an agreement by and between the Town and Monroe County for snow and ice removal on County roads in the Town of Brighton during the snow removal season, which agreement shall be in form and substance as may be approved by the Attorney for the Town. Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson voting Brtgtras12.8.1G-a
28 EXHIBIT NO.1. At a Town Board Meeting of the Town of Brighton, Monroe county i New YOrk i held at the Brighton Town Ha 1, 2300 E mwood A~enue, in said Town of Brighton on the 8 day of December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated November 29, 2010 from Timothy E. Keef, P.E., Commissioner of Public Works, concerning the award of a Construction Management Contract for the Highland Avenue Reconstruction Project, be received and filed, together with an attachment thereto; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver an agreement by and between the Town and T.Y. Lin International for Construction Management Services in connection with the Highland Avenue Reconstruction Project, at a total contract cost of $169,643.51, with an 80% Federal share of $135,714.81, a 15% New York State share of $25, and a 5% Town share of $8,482.17i and be it further RESOLVED, that the Supervisor is further authorized to execute and deliver change order to the above-referenced contract without further action by the Town Board to the extent such change orders do not exceed 10% at the aggregate contract base value; and be it further 8rigtres12,8, 10-9
29 RESOLVED, that the agreement by and between the Town and the New York State Department of Transportation for the Highland Avenue Reconstruction Project, be amended to reflect the award of the abovereferenced contract, and the Supervisor authorized to execute and deliver such amendment. Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councibnan Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson 8rigtres
30 EXHIBIT NO.1 At a Town Board Meeting of the Town of Brighton, Monroe CountY i New York i held at the Brighton Town Ha 1, 2300 E mwood A~enue, in said Town of Brighton on the ge day of December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated November 29, 2010 from Timothy E. Keef, P.E., Commissioner of Public Works, concerning the All Seasons Work Agreement with the Monroe County Department of Transportation, be received and filed, together with correspondence dated November 24, 2010 from Terrence J. Rice, P.E., Director of Transportation, Monroe County, and a proposed agreement attached thereto; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver the All Seasons Work Agreement, by and between the Town and Monroe County Department of Transportation for 2011, which agreement shall be in form and substance as may be approved by the Attorney for the Town. Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson BOgtres12.8.1o..10
31 EXHIBIT NO. 15 At Brighton, a Town Monroe Board Meeting county of the Town of i New York held at the Brighton Town Ha 1, 2300 E i mwood A~enue, in said Town of Brighton on the 8 day of December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated December 8, 2010 from Christopher A. Roth, Fire Marshal, concerning paid firefighter staff for the West Brighton Fire Protection District, be received and filedi and be it further RESOLVED, that the Town Board hereby approves a change in part-time staff coverage for the West Brighton Fire Protection District to include two (2) part-time firefighters on duty twenty four (24) hours per day during weekdays in 2011; and be it further RESOLVED, that the Town Board hereby authorizes an increase in the number of part-time firefighter positions with the West Brighton Fire Protection District from twelve (12) to sixteen (16). Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson 8r1gtre&12.a 1~11
32 OFFICE OF THE FIRE MARSHAL TOWN OF BRIGHTON 2300 ELMWOOD AVENUE - ROCHESTER, NEW YORK (585) OFFICE (585) FAX Christopher A. Roth christqpher.rotb@townotbriptqp,o!&, Tuesday, November 30,2010 Honorable Town of Board Finance and Administrative Committee Town of Brighton 2300 Elmwood Avenue Rochester, New York Dear Board Members: As a result of changes in availability with the volunteer firefighters of the West.Brlghton Fire Department and the coverage provided by the current part time firefighters from the West Brighton Fire Protection District, I have been given verbal approval by Supervisor Frankel to increase the year 2011 part-time staff coverage to (2) two part-time firefighters on duty (24) twenty -four hours a day during the weekdays. The 2011 budget supports this increase in hours for emergency services coverage and Is proposed to begin January 3, 2010 upon approval. In addition, I am respectfully asking that the (12) twelve part -time firefighter positions already authorized through resolution be increased to (16) sixteen part-tlme-firefighters to accommodate increased scheduling needs and to maintain base hours of less than 48 hours in a (2) two week payroll period per part-time firefighter, established by civil service at the time these positions were created. If you have any questions please feel free to contact me directly Respectfully, ~e.~ Christopher A. Roth Chief Fire Marshal "Fire Prevention through Education and Enforcement n
33 EXHIBIT NO. 16 At a Town Board Meeting of the Town of Brighton, Monroe county New YOrkimheld at the Brighton Town Hai 1, 2300 E wood A~enue, in said Town of Brighton on the B day of December, PRESEN'l': SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a memorandum dated November 12, 2010 from Amy Banker, Acting Assistant Director of Finance, concerning a budget transfer in the Highway Department, be received and filed; and be it further RESOLVED, that the Town Board hereby approves a 2010 budget transfer in the amount of $400 from account A.HWY to account A.HWY , to purchase an additional Backpack Blower for use at the Town Landfill. Dated: December a, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brlgtres12.8.1Q-12
34 EXHIBIT NO. 17 At a Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood Avenue. in said Town of Brighton on the 8 th day ot December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III L001SE NOVROSUS SHELIA A. GADDIS Councilpersons RESOLVED, that Coleridge M. Gill is hereby reappointed to the Recreation, Parks and Community Service Citizen's Advisory Board, effective for a term commencing January I, 2011 through December 31, Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brilres Q--18
35 EXHIBIT NO. U At a Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Briqhton Town Hall, 2300 Elmwood Avenue, in SAid Town of Brighton on the e<b day of December, PRESENT: SANDRA L. FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROSUS SHELIA A. GADDIS Councilpersons RESOLVED, that a memorandum dated December I, 2010 from Gary Brandt, Director of Personnel, concerning the approval of 2011 rates for the Self- Insured Employee Dental Plan and approval of EBS/RIMSCO as Third Party Administrator for the Employee Dental Plan, be received and filed, together with an attachment thereto; and be it further RESOLVED, that the Town Board hereby authorizes the continuation of the Town's Self-Insured Employee Dental Plan for 2011, with a 10.4% rate increase for 2011; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver an agreement by and between the Town and EBS/RIMSCO for administration of the Self-Insured Employee Dental Plan during 2011, at a rate of $3.05 per employee per month, which agreement shall be in form and substance as may be approved by the Attorney for the Town. Dated: December 8, 2010 Sandra L. James R. Frankel, Supervisor Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brltres O-15
36 TOWN OF BRIGHTON MONROE COUNTY, NEW YORK TO: FROM: DATE: RE: Sheila Gaddis, Chair, Finance & Admin. Service Committee Gary Brandt, Director ofpersonne~ December 1, 20lO ~.- -_. - Approval of2011 Rates for the SelfInsured Employee Dental Plan and approval ofebsirmsco as TPA for Employee Dental Plan Attached is the Brown & Brown ofny, Inc. analysis ofthe Town ofbrighton Self Insured Employee Dental Plan. Based on claims paid, we will need to authorize a 10.40% increase in the rate for This follows an 8.20% decrease in the 2010 rate. The rate increase is driven by the greater usage ofthe plan by employees. I recommend the approval ofthis increase. Secondly, I am requesting approval to contract with EBSIRMSCO for the administration ofthe Dental Plan for The rate for administrative services in $3.05 per enrollee per month. This rate has remained stable for the past four years. In addition, EBS/RMSCO has provided excellent claims and benefit services to the Town. I recommend approval, xc: Suzanne laso. Acting Finance Director 2300 Bmwood Avenue Rochester, New York Fax:
37 EXHIBIT NO. 19 PRESENT: SANDRA L. At a Town Board Meeting of the Town of Brighton, Monroe CountY i New York i held at the Brighton Town Ha 1, 2300 E mwood Ave~ue, in said Town of Brighton on the 8th day of December, FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons WHEREAS, the Commissioner of Public Works has recommended that the following significant Town trees located in the Town highway right-of-way, which are damaged and/or diseased and poses a threat to persons and property, be removed, which recommendation is subject to public hearing: 37 H Silver Maple at 101 Edgeview Lane 43 H Silver Maple at 132 Holloway Drive 33 H Linden at 314 Hollywood Ave.; it is therefore RESOLVED, that correspondence dated December 2, 2010 from Timothy E. Keef, P.E., Commissioner of Public Works, concerning the proposed removal of trees, be received and filed; and be it further RESOLVED, that the Town Board hereby sets a public hearing to hear all persons for or against the removal of significant Town trees because they pose a hazard to persons and property, namely a 37" Silver Maple tree located in the highway right-of-way adjacent to 101 Edgeview Lane, a 43" Silver Maple located in the highway right-of-way adjacent to 132 Holloway Drive and a 33" Linden tree located in the highway right-of-way adjacent to 314 Hollywood Ave., to be held on December 22, 2010 at 7:30 p.m. at Brighton Town Hall, 2300 Elmwood Avenue in the Town; and be it further BrlgITes
38 RESOLVED, that the Town Clerk is hereby directed to cause notice of such hearing to be given as required under Chapter 175 of the Town Code. Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Br1gtres12.a1D-17
39 I' EXHmrrNO.20 At a Town Board Meeting of the Town of Brighton, Monroe County, New York. held at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town of Brighton on the 8~ day of December, PRESEN'1: SANDRA L. FRANKEL. Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROSOS SHELIA A. GADDIS Councilpersons RESOLVED, that correspondence dated November 15, 2010 from Timothy E. Keef, P.E., Commissioner of Public Works, concerning a snow and ice control agreement with the New York State Department of Transportation, for the season, be received and filed; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver an agreement by and between the Town and New York State Department of Transportation, under which the Town of Brighton will provide snow and ice control services for New York State roads within the Town during the season, in consideration of payment to the Town of $186,912.62, which agreement shall be in forro and substance as may be approved by the Attorney for the Town. Dated: December 8, 2010 Sandra L. Frankel, supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brltres
40 PRESENT: SANDRA L. EXHIBIT NO. 21 At Brighton, a Town Monroe Board Meeting county of the Town o. i New York held at the Brighton Town Ha 1, 2300 E i mwood Aveaue, in said Town of Brighton on the 8th day of December, FRANKEL, Supervisor JAMES R. VOGEL RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that undated correspondence from Jerome A. Doberstein, Jr., Executive Vice President, Paris Kirwan Associates, Inc., concerning the renewal of workers compensation insurance coverage for 2011, be received and filed; and be it further RESOLVED, that the Town Board hereby authorizes the renewal of the Town's workers compensation insurance coverage through PERMA during 2011, at a 2011 premium cost of $183,040.00, and the Supervisor is hereby authorized to execute and deliver any necessary documents or agreements in connection with such renewal, subject to the approval thereof as to form and substance by the Attorney to the Town. Dated: December 8, 2010 Sandra L. Frankel, Supervisor James R. Vogel, Councilman Raymond J. Tierney III, Councilman Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtrea12.6.1Q-21
Motion by Councilmember Louise Novros seconded by Councilmember James Vogel to come out of executive session at 7:05PM.
15 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK January 26, 2011 Sandra Frankel Councilmember
More informationNovember 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky
161 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 25, 2008 Sandra Frankel Councilmember
More informationMEETING CALLED TO ORDER: 7:15 PM OPEN FORUM:
93 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK August 25, 2010 Councilmember Sheila Gaddis
More informationSupervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros
MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK September 5, 2007 PRESENT: Supervisor Frankel,
More informationJanuary 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM
12 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK JANUARY 25, 2012 William Moehle Councilmember
More informationMEETING CALLED TO ORDER: 7:05 PM RECOGNITIONS/PRESENTATIONS:
82 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK July28, 2010 PRESENT: Councilmember Sheila
More informationSupervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros
MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK March 28, 2007 PRESENT: Supervisor Sandra Frankel
More informationJune 24, Judy Schwartz, Russ Cragg
88 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK June 24, 2009 Sandra Frankel Councilmember
More informationPRESENT: Supervisor William Moehie Councilmember James Vogel Councilmember Louise Novros Councilmember Jason DiPonzio Councilmember Christopher Werner
77 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK JULY 25, 2012 Supervisor William Moehie Councilmember
More informationJanuary 28, PRESENT: Supervisor Sandra Frankel Councilmember Jim Vogel Councilmember Louise Novros Councilmember Ray Tierney
14 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK January 28, 2009 Supervisor Sandra Frankel
More informationMilitary History Society of Rochester Chuck Baylis. Mary Ellen Dangler Cheryl Sussman
123 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK, HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK November 14, 2012 Present: William Moehie
More informationFebruary 13, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 7:15 PM. Frederick Douglass' Birthday - Proclamation
19 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK February 13, 2008 PRESENT: Councilmember James
More informationApril 11, Yam HaShoah, Holocaust Remembrance Day
MINUTES OF THE TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK April 11, 2007 PRESENT: Supervisor Sandra
More informationTOWN BOARD MEETING March 14, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue
MEETING CALLED TO ORDER: TOWN BOARD MEETING March 14, 2018 7:00 P. M. Brighton Town Hall 2300 Elmwood Avenue PRESENTATIONS/RECOGNITIONS: OPEN FORUM: APPROVAL OF AGENDA: APPROVE AND FILE TOWN BOARD MEETING
More informationPRESENT: Councilmember Sheila Gaddis Councilmember Louise Novros William Moehle, Attorney for the Town
103 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK September 22, 2010 PRESENT: Councilmember
More informationApril 25, 2012 Town Board Meeting. May 3, 2012 Special Town Board Meeting
56 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK MAY 23, 2012 PRESENT: Supervisor William Moehie
More informationWALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER
WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at
More informationTown of Thurman. Resolution # 1 of 2018
P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,
More informationKenneth Gordon, Attorney for the Town Daniel Aman, Town Clerk Rebecca Cotter, Assistant Director of Recreation Suzanne Zaso, Director of Finance
Proclamation 43 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK, HELD AT THE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK April 24, 2013 Present: Supervisor
More informationTOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.
TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, 2019 7:00 P.M. The Town Board of the Town of Pavilion held the organizational meeting on January9, 2019 at the Town Hall, One Woodrow Drive, Pavilion,
More informationTOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15
TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15 WHEREAS the Town Board of the Town of Binghamton at its regular meeting on January 6, 2015, is meeting for the purpose
More informationThird Monday in January - Martin Luther King Day - State holiday (NDCC )
Municipal Calendar Monthly City auditor submits to the governing body of the city a monthly financial statement showing revenues, expenditures, transfers, and fund balances. (NDCC 40-16-04) January 2018
More informationThe Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.
The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian
More informationLaura S. Greenwood, Town Clerk
2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:
More informationThe invocation was given by Virginia Ignatowski. The Pledge of Allegiance was cited. The fire safety exits were identified for those present.
CHILI TOWN BOARD October 17, 2018 A regular meeting of the Chili Town Board was held on October 17, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m. The meeting was
More informationBEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012
The Regular Meeting of the Beekman Town Board was called to order at 7:36 PM with Deputy Supervisor Peter Barton presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:
More informationTOWN OF PITTSFORD TOWN BOARD July 21, 2009
TOWN OF PITTSFORD TOWN BOARD July 21, 2009 Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 21, 2009 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Town Board:
More informationAGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013
AGENDA TENTH SESSION OCTOBER 3, 2013 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Accepting Minutes of September 5, 2013 Public Comment Period Reports of Standing/Special Committees 10:45
More informationTOWN 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.
TOWN OF OAKFIELD BOARD MEETING NOVEMBER 12, 2013 Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag. PRESENT: Deputy Supervisor Veazey, Councilpersons Glor,
More informationDiscussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.
The 208 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 7, 2016 at 6:00 P.M. Present: Thomas Scozzafava Supervisor
More informationSupervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.
A Work Session of the Town Board of the Town of Williamson, County of Wayne and State of New York was held in the Town Complex Court Room located at 6380 Route 21, Suite II, at 7:00 PM on Tuesday, October
More informationAGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606
AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic
More informationRecording Secretary, Laura S. Greenwood, Town Clerk
At a special board meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 11 th day of January, 2017 at 5:30 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:
More informationTHE MUNICIPAL CALENDAR
A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January
More informationMINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.
MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,
More informationREGULAR BOARD MEETING - TOWN OF BRIGHTON - FRANKLIN COUNTY, NY November 8, 2007 Page 1 of 6
Page 1 of 6 The Regular Town Board Meeting of the Town of Brighton was held on Thursday, at 6:30 p.m. at the Brighton Town Hall, 12 County Road 31, Paul Smiths, NY, with the following: CALL TO ORDER: Meeting
More information5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following
The 209 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 5, 2017 at 6:00 P.M. Present: Thomas Scozzafava Supervisor
More informationMaple Grove City Council Meeting. Meeting Minutes. December 7, 2015
Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council
More informationProceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall.
Proceedings of a regular meeting of the Pittsford Town Board held on Tuesday, July 18, 2000 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Marini,
More informationJanuary 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.
Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting called to order at 7:00 pm. Pledge of Allegiance was said and the exit message was given. Present were Councilperson
More informationAGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.
AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY
More informationON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.
MEETINGS TO DATE 11 NO. OF REGULARS: 11 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW ROLL CALL: Trustee Hammer Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman Mayor Hoffman gave a brief
More information4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following
The 211 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Town Hall, 38 Park Place, Port Henry, NY on Thursday, January 3, 2019 at 10:00am. Present: Thomas Scozzafava Supervisor
More informationA 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.
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. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia
More informationVICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET
VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET Town Board Draft Resolutions are in draft form and are subject to change prior to or during the public meeting. REGULAR MEETING
More informationJanuary 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.
Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd. Meeting began at 7:00 pm. Pledge was said and the exit message was given. Present was Councilperson Timothy Neilans,
More informationMinutes of the Town Board for November 7, 2002
Proceedings of a regular meeting of the Pittsford Town Board held on Thursday, November 7, 2002 at 7:00 P.M. local time in Pittsford Town Hall. PRESENT: Supervisor Carpenter; Councilpersons Zutes, Higgins,
More informationRESOLUTION NO. 06:01:16 1 (62) RE: Approval of Past Town Board Minutes
The Regular Meeting of the Beekman Town Board was called to order at 7:05PM with Supervisor Barbara Zulauf presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR BARBARA
More informationTown. 2. Shall appoint a fire district secretary.
Town 176. Powers and duties of fire district commissioners. Subject to law and the provisions of this chapter, the fire district commissioners of every fire district shall constitute and be known as the
More informationTOWN OF BINGHAMTON TOWN BOARD November 17, 2015
TOWN OF BINGHAMTON TOWN BOARD November 17, 2015 Page 2 Public Hearing Zoning Changes PDDs Public Hearing Fire Department Contract Page 3 Approval of Audited Claims Approval of Minutes Voice of the Public
More informationOrganizational Meeting of the Town Board January 3, 2017
Organizational Meeting of the Town Board January 3, 2017 Supervisor Snow called the meeting to order with the pledge to the flag at 7:09 P.M. Present were Councilwoman Kathleen Stanton, Councilman Stevan
More informationTOWNSHIP OF LOPATCONG
TOWNSHIP OF LOPATCONG July 5, 2012 The meeting of the Township Council was called to order at 7:30 pm by Mayor The meeting was held in the Municipal Building located at 232 S. Third Street, Phillipsburg,
More informationMINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK
MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: PRESENT: Supervisor
More informationTOWN 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 NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm
More informationBEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013
The Regular Meeting of the Beekman Town Board was called to order at 7:10PM with Supervisor Matthew D. Kennedy presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: ALSO PRESENT:
More informationTOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019
TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari
More informationTOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 22, :30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 REGULAR MEETING AGENDA
TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, MAY 22, 2018 6:30 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 REGULAR MEETING AGENDA 1. Call to Order & The Pledge of Allegiance I pledge allegiance to the
More informationTOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013
TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013 A regular meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on Monday, February 11, 2013
More informationBOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ
BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ 07823-1949 Edward J. Smith, Freeholder Director Telephone : 908-475-6500
More informationOrganizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs
Organizational Town Board Meeting held January 5, 2015 at 6:00 P.M. at the Town Hall in Schroon Lake N.Y. Present: Town Supervisor: Councilpersons: Town Clerk: Also Present: Michael Marnell Roger Friedman,
More informationRESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:
The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY
More informationVILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW SEPTEMBER 27, 2010
MEETINGS TO DATE 13 NO. OF REGULARS: 12 VILLAGE BOARD OF TRUSTEES OF THE ROLL CALL: Trustee Hammer Trustee Keefe Trustee Maryniewski Trustee Monti Mayor Alberti ON A MOTION BY, Trustee Hammer, and seconded
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR
More informationVILLAGE OF JOHNSON CITY
MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee
More informationMinutes. Village Board of Trustees. December 3, 2018
Minutes Village Board of Trustees December 3, 2018 An Organizational Meeting meeting of the Village of Horseheads Board of Trustees was held on the above date at 7:00 p.m. Present were: Village Board and
More informationTOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL
TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL Present: Supervisor James Armstrong Town Clerk Donna McBath Attorney Charles Nash, Esq., Highway Superintendent Timothy Dow Financial Advisor:
More informationTOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River
TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, 2019 This Town Board Meeting was opened at p.m. Councilman Denis Troy Councilman Thomas Diviny Councilman Paul Valentine Councilman Jerry Bottari
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING AND WORKSHOP OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, FEBRUARY 11, 2019 AT 7:00 PM PRESENT: SUPERVISOR
More informationThe following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader
City of Lockport Common Council Minutes October 22, 2008 By Richard P. Mullaney CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 22, 2008 6:00
More informationTown Board Meeting January 14, 2019
The Organizational meeting of the Town of Cambridge duly called and held 14 th day of January 2019 at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman
More informationREGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.
January 6, 2016 We kindly request that you turn off all cell phones. 1. PLEDGE OF ALLEGIANCE: 2. APPROVAL OF MINUTES: 2.1 Motion approving the December 16, 2015 Minutes of the Regular Meeting of the Town
More informationPATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES
PATTERSON PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK 12563 June 26, 2013 MINUTES PRESENT: ABSENT: MICHAEL GRIFFIN, SUPERVISOR CHARLES W. COOK, DEPUTY SUPERVISOR ROBERT MCCARTHY, COUNCILMAN
More informationAGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M.
AGENDA HYDE PARK TOWN BOARD REGULAR MEETING, PUBLIC HEARING & WORKSHOP MONDAY, NOVEMBER 5, 2018, 7:00 P.M. CALL TO ORDER PLEDGE OF ALLEGIANCE ACCEPT MINUTES OF OCTOBER 15 TH & 22 ND OF 2018 PUBLIC COMMENT
More informationOfficial Minutes. Supervisor Yendell called the meeting to order at 6:00 P.M., with the Pledge to the Flag.
Official Minutes A joint meeting with the Village & regular meeting of the Town Board of the Town of Lima, County of Livingston and the State of New York was held at the Town Hall, 7329 East Main Street,
More informationREGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA
Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:
More informationSupervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.
September 20, 2017 A regularly scheduled work session of the Lockport Town Board was conducted at 1: 00 p. m. on Wednesday, September 20, 2017 at the Town Hall, 6560 Dysinger Road, Lockport, New York.
More informationMINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK
MINUTES OF THE MEETING OF THE TOWN BOARD TOWN OF SANDY CREEK 1992 HARWOOD DRIVE, PO BOX 52 SANDY CREEK, NEW YORK 13145-0052 Date: January 13, 2016 Kind of Meeting: Organizational & Regular Meeting Place:
More informationMayor and Council Newsletter
and Council Newsletter Borough of Island Heights One Wanamaker Municipal Comple Post Office Bo 797 Island Heights, New Jersey 08732-0797 (732) 270-6415 www.islandheightsboro.com Official Council Meeting
More informationDiscussion: The Supervisor stated that all salaries were approved in the 2018 Budget.
The 210 th ORGANIZATIONAL MEETING of the Town Board of the Town of Moriah was held at the Court House, 42 Park Place, Port Henry, NY on Thursday, January 4, 2018 at 6:00 P.M. Present: Thomas Scozzafava
More informationChristopher B. DiPonzio
8067 August 6, 2018 The Gates Town Board held its regular Town Board meeting on Monday, August 6, 2018 at the Gates Town Hall, 1605 Buffalo Road, and beginning at 7:30 P.M. Those in attendance for the
More informationORAL COMMUNICATIONS: (maximum of five minutes per speaker)
AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference
More informationAGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER
A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda
More informationTOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018
TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018 7:00PM Meeting called to order Pledge of Allegiance Administrative Announcement -- Fire Exits SOLAR PUBLIC HEARING 7:00 p.m. Solar Energy (Continued)
More informationMaple Grove City Council Meeting. Meeting Minutes. December 19, 2011
Maple Grove City Council Meeting Meeting Minutes Call to Order Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council was held at 7:30 p.m. on December 19, 2011 at the Maple
More informationGUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Jones, Councilpersons Folts, Hopkins, Simmons, Stewart, Highway Superintendent Payne, Town
More informationPublic Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865
1 Public Hearing & Regular Meeting of the Town Board July 13, 2016 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits in the room. MEETING CALLED
More informationAGENDA Regular Meeting Lompoc City Council Tuesday, August 2, 2005 City Hall/100 Civic Center Plaza Council Chambers
City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney
More informationTOWNSHIP OF WANTAGE RESOLUTION
TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget
More informationWALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY
WALWORTH TOWN BOARD REGULAR MEETING 93 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at
More informationMEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009
MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009 The meeting was called to order by Councilman Petrocelli, President of the City Council. 1. Roll call by the City Clerk: Councilmember: Mayor:
More informationRULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016
RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016 Rule 1. Rule 2. Rule 3. The president shall call the meeting to order and shall cause the order of business to commence at
More informationCHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT
Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and
More informationCITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF OCTOBER 8, 2013
CITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF OCTOBER 8, 2013 Item 10, Report No. 39, of the Committee of the Whole, which was adopted, as amended, by the Council of the City of Vaughan on October
More informationMinutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.
Easton, Pa. Tuesday 6:15 P.M. City Council met in a rescheduled session, in Council Chambers, Room 514, 5th floor of City Hall, One South Third Street, to consider any business that may lawfully be brought
More informationCITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.
CITY OF LOCKPORT CORPORATION PROCEEDINGS Lockport Municipal Building Regular Meeting Official Record October 2, 2013 6:00 P.M. Mayor Michael W. Tucker called the meeting to order. ROLL CALL The following
More informationMINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M.
MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MARCH 1, 2007 AT 7:00 P.M. The meeting was called to order by Mayor Robert D. Carlson at 7:00 P.M. Roll call showed that Mayor
More informationMEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018
MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY 13865 December 4, 2018 Present: Mayor: Ronald G. Harting Trustee Clerk/Treasurer: Patricia L. Harting Streets & Water Suptdnt:
More informationTOWN OF BRIGHTON, FRANKLIN COUNTY, NEW YORK REGULAR TOWN BOARD MEETING MINUTES JANUARY 11, 2018 Page 1 of 6
Page 1 of 6 The Regular Meeting of the Town Board of the Town of Brighton was held Thursday, January 11, 2018, following the Organizational Meeting at 7:00 p.m. at the Brighton Town Hall, Paul Smiths,
More informationTOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016
TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016 A Regular Meeting of the Town Board of the Town of Marcellus, County of Onondaga, State of New York was held on June 13, 2016, in the
More informationBOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext
BOROUGH OF OAKLYN Bonnie L. Taft, RMC/CMR Municipal Clerk/Administrator/Deputy CFO 500 White Horse Pike Oaklyn, NJ 08107 Fax: (856) 854-0180 Tel: (856) 858-2457 ext. 6002 www.oaklyn-nj.com b.taft@oaklyn-nj.net
More information