MEETING CALLED TO ORDER: 7:15 PM OPEN FORUM:

Similar documents
MEETING CALLED TO ORDER: 7:05 PM RECOGNITIONS/PRESENTATIONS:

January 3, Kenneth Gordon, Attorney for the Town. Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM

November 12, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky

Motion by Councilmember Louise Novros seconded by Councilmember James Vogel to come out of executive session at 7:05PM.

Supervisor Frankel, Supervisor Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

Supervisor Sandra Frankel Councilmember James Vogel Councilmember Ray Tierney Councilmember Sherry Kraus Councilmember Louise Novros

June 24, Judy Schwartz, Russ Cragg

January 28, PRESENT: Supervisor Sandra Frankel Councilmember Jim Vogel Councilmember Louise Novros Councilmember Ray Tierney

April 11, Yam HaShoah, Holocaust Remembrance Day

PRESENT: Supervisor William Moehie Councilmember James Vogel Councilmember Louise Novros Councilmember Jason DiPonzio Councilmember Christopher Werner

February 13, William Moehle Attorney for the Town. Town Clerk Susan Kramarsky 7:15 PM. Frederick Douglass' Birthday - Proclamation

Military History Society of Rochester Chuck Baylis. Mary Ellen Dangler Cheryl Sussman

TOWN BOARD MEETING March 14, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue

PRESENT: Councilmember Sheila Gaddis Councilmember Louise Novros William Moehle, Attorney for the Town

go into executive session at 6;05PM to discuss collective bargaining negotiations

April 25, 2012 Town Board Meeting. May 3, 2012 Special Town Board Meeting

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.

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, March 12, March 17, :30 P.M. - St. Patrick's Day Parade / Pearl River

STATE OF NEW YORK COUNTY OF ALBANY JANUARY 9, 2019

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

TOWN 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 OAKFIELD BOARD MEETING NOVEMBER 12, Deputy Supervisor Veazey called the meeting to order at 7:00 pm followed by the Pledge to the Flag.

Kenneth Gordon, Attorney for the Town Daniel Aman, Town Clerk Rebecca Cotter, Assistant Director of Recreation Suzanne Zaso, Director of Finance

January 3, Town of Albion Town Board Organizational meeting held in the Town hall, 3665 Clarendon Rd.

Supervisor Verno made a motion, seconded by Councilman Gowan, to return to Open Session at 7:10 PM. The motion was carried.

Town of Thurman. Resolution # 1 of 2018

June 14, The Town of Corinth Town Board held a meeting on June 14, 2018 at 7:00 PM at the Town Hall.

Thereafter, a quorum was declared present for the transaction of business.

TOWN OF BINGHAMTON 2015 ORGANIZATIONAL MEETING January 6, 2015 R E S O L U T I O N 01-15

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

TOWN OF FARMINGTON. TOWN BOARD AGENDA June 13, 2017 MS-4

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Borough of Elmer Minutes January 3, 2018

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING MONDAY, NOVEMBER 10, 2008

Thereafter, a quorum was declared present for the transaction of business.

CHILI TOWN BOARD July 13, PRESENT: Councilman Powers, Councilwoman Ignatowski, Councilman Slattery, Councilwoman Sperr and Supervisor Logel.

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

Official Minutes. Supervisor Falk called the meeting to order at 7:00 P.M. The Pledge of allegiance was led by Veteran Brett Schrader.

BEDFORD TOWNSHIP BOARD MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MI August 1, :00 pm PRESENT:

Public Comment: No one wished to comment.

Supervisor Moffitt called the meeting to order at 7:00. The Pledge of Allegiance was recited.

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

TOWN OF ORANGETOWN REGULAR TOWN MEETING Tuesday, January 15, 2019

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

5. ON MOTION by Councilman Salerno, seconded by Councilwoman Carpenter, the following

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

SEVENTH DAY GENESEE COUNTY LEGISLATURE Wednesday April 10, 2013 Batavia, New York The Genesee County Legislature met in Regular Session on Wednesday,

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

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

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

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

TOWN OF MALONE REGULAR MEETING June 14, 2017

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, September 19, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

Supervisor: Mark C. Crocker. Also present: Brian D. Seaman, Town Attorney, Robert Klavoon, Town Engineer and Judith Newbold, Town Clerk.

SUPERVISOR RICHARD LYMAN; COUNCIL MEMBERS: DANIEL PASCHKES, JONATHAN POWERS, ALISON BOAK AND BONNIE SCHWARTZ

MINUTES. OXNARD CITY COUNCIL Regular Meeting July 13, 2010

Of the Town of Holland, NY

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

Supervisor: Mark C. Crocker. Town Council Members: Paul W. Siejak Patricia Dufour

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

TOWN OF FARMINGTON TOWN BOARD AGENDA

SENECA TOWN BOARD ORGANIZATIONAL MEETING

TOWNSHIP OF LOPATCONG

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

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

GUESTS: Terry Kwiecinski; Data Collector, Doug Paddock, Ray Stewart, John Christensen; Chronicle Express Reporter, Elaine Nesbit.

January 4, Albion Town Board organizational meeting held in the Town hall, 3665 Clarendon Rd.

April 21, Trustee Thomas Atkinson

REGULAR MEETING AGENDA OF THE VESTAL TOWN BOARD January 6, 2016 We kindly request that you turn off all cell phones.

Town of Olive County of Ulster State of New York Tuesday, October 11, 2016

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

OFFICIAL MINUTES. Call to Order Supervisor Yendell called the meeting to order at 10:00 am with the Pledge of Allegiance.

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Mayor Michael W. Tucker called the meeting to order.

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

TOWN OF PAVILION ORGANIZATIONAL MEETING JANUARY 9, :00 P.M.

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

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on October 9, 2018.

1 TOWN BOARD COUNTY OF ALBANY 3 ******************************************************* 5 *******************************************************

Discussion: Art Morgan Water & Sewer Superintendent would like to attend the Association of Towns Meeting in February.

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

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

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

TOWN BOARD MEETING July 13, :00 P. M. Brighton Town Hall 2300 Elmwood Avenue

TOWN OF CARMEL TOWN HALL

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

Supervisor Price recognized the presence of County Legislator Scott Baker.

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

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

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

Transcription:

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 Councilmember Louise Novros William Moehle, Attorney for the Town Councilmember Ray Tierney Supervisor Sandra Frankel Susan Kramarsky, Town Clerk MEETING CALLED TO ORDER: 7:15 PM OPEN FORUM: Brett Robbins Bruce Bellwood Marge Alaimo Jennifer Reis Taggart Robert Levine Mordechai Rennert Roger Ciccarelli Paul Horowitz Paul Holohan Robert Levine Roger Ciccarelli Anthony Daniele Mike Triano Paul Horowitz Anthony Daniele Paul Horowitz Anthony Daniele APPROVAL OF AGENDA: Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney to approve the agenda APPROVE AND FILE TOWN BOARD MEETING MINUTES FOR: Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney to approve and file the minutes for the meeting of August 11, 2010 COMMUNICATIONS: FROM Brighton Parks & Recreation Citizens Advisory Board dated August 12, 2010 to Tim Keef, Town of Brighton Commissioner of Public Works concerning the impact the construction of the Reserve Project may have on Meridian Centre Park

94 FROM Chuck Marangola, Brighton Soccer League Board member dated August 11, 2010 to Jerry LaVigne, Director, Town of Brighton Parks & Recreation concerning the great job Mark Kritall and Rich Wagner (Town Parks employees) maintaining the Meridian Center sport field used during the 2010 Men s Soccer League Summer Season FROM Ahab Altaji, Team Captain for the Brighton Soccer League Team the Barcelona F.C. to Chuck Marangola, Brighton Soccer League Board member dated August 8, 2010, in appreciation of the excellent maintenance provided by the Brighton Parks & Recreation employees of the Meridian Center sport field during the 2010 Men s Soccer League Summer Season FROM Rafael A. Epstein, Administrative Law Judge for the State of NY Public Service Commission dated August 10, 2010 ruling that grants St. Lawrence Gas Co., to modify the active track schedule for Case 09-T-0870, Application of Niagara Mohawk Power Co. for a Certificate of Environmental Compatibility for the reconstruction of transmission line 111 from Lockport to Mortimer, NY. FROM Maura C. Desmond, Sr. Attorney for NY State Dept. of Environmental Conservation to Timothy Keef, Commissioner of Public Works/Highway Superintendent, Town of Brighton dated August 17, 2010 concerning unrestricted use of land for Gonsenhauser Farm site. FROM Leo Dodd Historic Brighton member, dated August 15, 2010 to Jerry LaVigne concerning Buckland Orchard Stewardship. FROM Scott M. Adair, CFO Dept. of Finance, County of Monroe, dated August 17, 2010 to Supervisor re: Monroe County Sales Tax Distribution for Second Quarter. FROM NY State Office of Children & Family Services to the Town of Brighton, dated August 10, 2010 issuing Registration Certification for the Brighton Recreation Afterschool Program for a period of two (2) years (see copy of Registration ID. Original Registration Certificate posted at Afterschool Program site) FROM Jon Stanat dated August 23, 2010 to town of Brighton Police Chief Mark Henderson expressing appreciation for excellent service provided to his family by Officer Julie Knutowicz and Brighton Police Technicians on July 16, 2010. FROM Nancy Griffin Shadd, Susan B. Anthony House Trustee dated August 23, 2010 thanking Supervisor Frankel for attending and speaking at the SBA House Neighborhood Celebration event for the 90 th Anniversary of thel9th Amendment signing. FROM Charlie Vevera Jr. dated August 24, 2010 thanking Supervisor Frankel for the Summer Concerts program provided by the Town of Brighton Parks & Recreation Dept. for the 2010 summer season. FROM Patrick Hooker, NY State Commissioner of Department of Agriculture & Markets, dated August 16, 2010 to the Town of Brighton providing copies of licensing changes and modifications to the NYS Animal Population Control program that will take effect on January 1, 2011 Motion by Councilmember Ray Tierney seconded by Councilmember Sheila Gaddis to receive and file the aforementioned communications COMMITTEE REPORTS: Community Services--Councilmember Louise Novros reported on meeting of August 19, 2010. Next meeting September 16, 2010

95 Finance and Administrative Services--Next meeting September 2, 2010. Public Safety Services--Next meeting September 14, 2010. Public Works Services--Next meeting September 7, 2010 OLD BUSINESS: MATTER RE: Incentive Zoning Amendment regarding proposed Car Wash located at 2875 Monroe Avenue. Town Board awaiting State Traffic Report for review (see communications received from Eric C. Streb dated August 22, 2010, Jennifer & Kirk Hampton dated August 20, 2010 and Lynn K. Goldman dated August 18, 2010 concerning matter). NEW BUSINESS: MATTER RE: Reading and approval of claims Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney that the Supervisor read and approve payment of claims as set forth in Exhibit No. 1 attached MATTER RE: Authorize approval of $5,000 in appropriation funding to the 2010 Town budget to create an account for the Veteran s Memorial project for start-up funding which is anticipated to be fully reimbursed by private donations (see Resolution #1 and letter dated August 17, 2010 from Suzanne Zaso, Acting Director of Finance, Town of Brighton). Motion by Councilmember Ray Tierney 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. 2 attached UPON ROLL CALL MATTER RE: Authorize approval of exception to the Town of Brighton procurement policy to contract with Rick Mendolia for professional services in the upgrading of Town of Brighton s Access database capabilities (see Resolution #2 and letter dated August 12, 2010 from Susan Kramarsky, Brighton Town Clerk). Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney 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: Refer proposed Master Plan for Lynch Woods Park to Conservation Board for their review and recommendations (see Resolution #3, copy of Master Plan with option A & option B, letter dated August 25, 2010 from Jerry LaVigne, Director Parks and Recreation and communication from Town of Brighton citizen Jennifer Ries Taggart, dated August 19, 2010 concerning matter). Motion by Councilmember Louise Novros 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. 4 attached.

96 MATTER RE: Authorize approval to accept award made to Town of Brighton in the amount of $45,000 for the Westfall Road Sidewalk Construction Project received from Monroe County s Community Development Block Grant Program. (see Resolution #7 and letter dated August 20, 2010 from Monroe County Executive Maggie Brooks). Motion by Councilmember Sheila Gaddis Seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 5 attached. MATTER RE: Authorize approval to renew membership with The Association of Towns of the State of New York for the year 2011 in the amount of $1 650 (see Resolution #6 and letter dated August 17, 2010 from G. Jeffrey Haber, Executive Director of the ATSNY Organization). Motion by Councilmember Sheila Gaddis seconded by Councilmember Louise Novros that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 6 attached. MATTERS OF THE SUPERVISOR: MATTER RE: Revenue & Expense Reports for period ending July 31, 2010 Motion by Councilmember Sheila Gaddis seconded by Councilmember Louise Novros to receive and file the aforementioned report MATTER RE: Town Board to reappoint of Terry Shannon to a 5-year term as Member of the Town of Brighton Board of Assessment Review, effective October 1, 2010 through September 30, 2015. (see Resolution #5 and letter dated August 23, 2010 from Elaine Ainsworth, Town of Brighton Assessor. Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney that the Town adopt the resolution as prepared by the attorney for the Town as set forth in Exhibit No. 7. MATTER RE: Marcellus Shale and Hydro-Fracking No action taken MATTERS OF THE ATTORNEY TO THE TOWN: Motion by Councilmember Ray Tierney seconded by Councilmember Sheila Gaddis to amend the agenda to include an executive session to discuss Kuligowski litigation

97 MATTERS OF THE TOWN CLERK: Town Board to concur appointment of Mr. John Rogers as second Deputy Receiver of Taxes effective August 30, 2010. (see Resolution #4 and letter dated August 17, 2010 from Susan Kramarsky, Brighton Town Clerk). Motion by Councilmember Louise Novros Seconded by Councilmember Ray Tierney that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 8 attached. MOTION TO GO INTO EXECUTIVE SESSION: Motion by Councilmember Ray Tierney Seconded by Councilmember Sheila Gaddis to go into executive session at 9:45 PM Motion by Councilmember Ray Tierney seconded by Councilmember Sheila Gaddis to come out of executive session at 9:55 PM MEETING ADJOURNED: Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney to adjourn at 9:58 PM 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 York meeting held on the 11 August 2010 and that I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York.

LIBRARY AGENCY BUSINESS EXHIBIT NO.1 CLAIMS FOR APPROVAL AT TOWN BOARD MEETING August 25, 2010 THAT THE CLAIMS AS SUMMARIZED BELOW HAVING BEEN APPROVED BY THE RESPECTIVE DEPARTMENT HEADS AND AUDITED BY THE TOWN BOARD AUDIT COMMITTEE ARE HEREBY APPROVED FOR PAYMENT A - GENERAL $ 374,52096 D-HIGHWAY 96,18102 H - CAPITAL 7,75198 L - 76,510,68 SB - IMPROVM 180.00 SF - FIRE DIST 18,000.00 SL - LIGHTING DIST 19,674.71 SR-REFUSE DISTRIICT 62,042.92 SS - SEWER DIST 28,443.13 TA - TRUST 27,379.01 TOTAL $ 710,684.41 UPON ROLL CALL MOTION CARRIED APPROVED BY: SUPERVISOR OuNcIER 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 D TE TOWN CLERK

EXHIBIT NC). 2 At a Town Board Meeting of the Town of Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 EImwood Avenue, in said Town of Brighton on the 25th day of August 2010. SANDRA L. FRANKEL, Supervisor RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a memorandum dated August 17, 2010 from Suzanne Zaso, Acting Director of Finance, concerning appropriations to the 2010 Town Budget to create an account and funding for the proposed Veteran s Memorial project, be received and filed; and be it further RESOLVED, that the Town Board hereby approves the appropriation and amendment to the 2010 Budget in connection with the Veteran s Memorial project as set forth in the above referenced memorandum, to be used in connection with the proposed Veteran s Memorial project. Dated: August 25, 2010 Sandra L. Frankel, Supervisor Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres825. 10-1

[D RIqHTO N j ROCHESTER, NEW YORK 14618 Phone (585) 784 5210 Fax (585) 784 5396 TOWN OF SUZANNE E. ZASO, ACTING DIRECTOR OF FINANCE MEMORANDUM To: The Honorable Town Board Attn.: Finance and Administrative Services Committee From: Suzanne Zaso, Acting Director of Finance Date: August 17, 2010 Subject: 2010 Budget Appropriation Veteran s Memorial Project I recommend that Your Honorable Body approve an appropriation to the 2010 Town budget to create an account and funding for the Veteran s Memorial project as follows: Debit: A.REC.8984 2705 (gifts & donations) $5,000.00 Credit: A.REC.8984 4.83 (printing expenses) $2,500.00 Credit: A.REC.8984 4.89 (misc. expenses) $2,500.00 These funds are proposed to be used to help the Veteran s Memorial project start-up and are anticipated to be fully reimbursed by private donations. I will be happy to respond to any questions that members of the Committee or other members of the Town Board may have regarding this matter. Copy to: S. Era nkel, B. Moehle

EXHIBIT NO. 3 At a Town Board Meeting of the Town of Brighton, Monroe County New York, held at the Brighton Town Hail, 2300 Elmwood Avenue, in said Town of Brighton on the 25th day of August 2010. SANDRA L. FRANKEL, Supervisor RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated August 12, 2010 from Susan Kramarsky, Town Clerk, concerning a professional services contract to upgrade the Town Clerk s Access database capabilities, be received and filed; and be it further RESOLVED, that the Town Board hereby approves an exception to the Town s Procurement Policy in connection with the Town Clerk s Access database update project, to permit the Town to retain the contractor who commenced providing professional services in connection with the software upgrade in 2009; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver an agreement by and between the Town and Rick Mendolia, under which Mr. Meridolia would complete the Access database update project in the Town Clerk s Office, at a cost not to exceed $1,900, which agreement shall be in form and substance as may be approved by the Attorney for the Town. Dated: August 25, 2010 Sandra L. Frankel, Supervisor Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres8 25. 10-2

EX[IIBIT NO. 4 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 25th day of August 2010. SANDRA L. FRANKEL, RAYMOND NOVROS GADDIS LOUISE SHEILA A. Supervisor J. TIERNEY III Councilpersons RESOLVED, that correspondence dated August 25, 2010 from Jerry LaVigne, Director of Parks, and Recreation, concerning the proposed Master Plan for Lynch-Woods Park, be received and filed, together with the proposed Master Plan, options thereto; and be it further A and B attached RESOLVED, that the Town Board hereby refers the proposed Lynch Woods Park Master Plan, options Board for its advisory report and recommendations. A and B, to the Conservation Dated: August 25, 2010 Sandra L. Frankel, Supervisor Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Britres8.25.1 0-3

EXHIBIT NO. 5 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 25th day of August 2010. SANDRA L. FRANKEL, Supervisor RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated August 20, 2010 from Maggie Brooks, Monroe County Executive, concerning the award of a grant under the Community Development Block Grant Program, be received and filed; and be it further RESOLVED, that the Town Board hereby accepts the grant in the amount of $45,000 for Westfall Road Sidewalk Construction Project from the Community Development Block Grant Program; and be it further RESOLVED, that the Supervisor is hereby authorized to execute and deliver such agreement and documents as may be necessary in connection with the receipt of such grant, all of which such documents and agreements shall be in form and substance as may be approved by the Attorney for the Town. Dated: August 25, 2010 Sandra L. Frankel, Supervisor Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres8.25. 10-7

EXHIBIT NO.6 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 25th day of August 2010. SANDRA L. FRANKEL, Supervisor RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that correspondence dated August 17, 2010 from G. Jeffrey Haber, Executive Director of the Association of Towns of the State of New York, concerning the Town s membership in the Association of Towns, be received and filed; and be it further RESOLVED, that the Town Board approves the renewal of the Town membership in the Association of Towns of the State of New York during 2011, at a cost of $1,650. Dated: August 25, 2010 Sandra L. Frankel, Supervisor Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres8.25.1 0-6

EXHIBIT NO. 7 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 25th day of August 2010. SANDRA L. FRANKEL, Supervisor RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Councilpersons RESOLVED, that a memorandum dated August 23, 2010 from Elaine Ainsworth, Town Assessor, concerning the re appointment of Terry Shannon to the Board of Assessment Review, filed; and be it further be received and RESOLVED, that Terry Shannon, 3210 Elmwood Avenue, is hereby appointed to a five-year term on the Board of Assessment Review, effective October 1, 2010 through September 30, 2015. Dated: August 25, 2010 Sandra L. Frankel, Supervisor Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres8 25.10-5

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 25th day of August 2010. EXHIBIT NO. 8 L SANDRA L. FRANKEL, Supervisor RAYMOND J. TIERNEY III LOUISE NOVROS SHEILA A. GADDIS Counci ipersons RESOLVED, that a memoranduni dated August 17, 2010 from Susan Kramarsky, Town Clerk and Receiver of Taxes, concerning the appointment of a second Deputy Receiver of Taxes, be received and filed; and be it further RESOLVED, that the Town Board hereby concurs in the appointment, by the Town Clerk and Receiver of Taxes, of John Rogers as Deputy Receiver of Taxes, effective August 30, 2010, on a probationary basis with a probationary period of 52 weeks at Group 2/Step 1 of the Town s salary schedule, initially $28,810.60 per year. Dated: August 25, 2010 Sandra L. Frankel, Supervisor Voting Raymond J. Tierney III, Councilman Voting Louise Novros, Councilperson Voting Sheila A. Gaddis, Councilperson Voting Brigtres8251O-4