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

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

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

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

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

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

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

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

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

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

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

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

June 24, Judy Schwartz, Russ Cragg

April 11, Yam HaShoah, Holocaust Remembrance Day

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

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

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

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

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

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

FILED: MONROE COUNTY CLERK 02/26/ :30 PM

WALWORTH TOWN BOARD REGULAR MEETING 93 FEBRUARY

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

Borough of Elmer Minutes January 3, 2018

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on August 8, 2017.

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

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

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

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

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

Rotterdam Town Board Meeting. November 14, 2018

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

Christopher B. DiPonzio

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

March 13 th, 2017 Town Board Meeting. Supervisor Richard Keaveney opened the meeting at 7:04 p.m.

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

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

PUBLIC WORKS DEPARTMENT

Regular Town Board Meeting held March 10, 2014 at 6:00 P.M. at the Town Hall. Roger Friedman, Don Sage, Meg Wood and Clara Phibbs

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

STATE OF THE TOWN OF BRIGHTON 2017 Welcome to Brighton Town Hall and thank you for joining me tonight for my annual State of the Town message.

TOWN OF ORANGETOWN SPECIAL TOWN BOARD MEETING Thursday, November 8, 2018

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

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

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

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

MEMORANDUM. Commission Secretary Report for the January 27, 2015 Commission Meeting

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

The following Common Council members answered the roll call: Aldermen Kibler, Pasceri, Alexander, McKenzie and Lombardi. Absent: Alderman Schrader

TOWN OF FARMINGTON TOWN BOARD AGENDA

Minutes. Town of Persia Regular Board Meeting. 8 West Main Street, Gowanda, NY February 14, Cold War Veterans Workshop at 6:30pm

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.

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

TOWN OF ORANGETOWN REGULAR TOWN BOARD MEETING TUESDAY, FEBRUARY 12, 2013

TOWN OF WATERTOWN REGULAR MEETING MUNICIPAL BUILDING JANUARY 8, 2009

MOORHEAD PUBLIC HOUSING AGENCY REGULAR MEETING AGENDA

John Greeley, Deputy Highway Supervisor Thomas Chartrand, Town Bookkeeper Regina Reinschmidt, Recreation Director

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

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

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

TOWN OF FARMINGTON TOWN BOARD AGENDA

Town of Wappinger Town Board Meeting April 24, :30 PM ~ Final Agenda ~

TOWN BOARD MEETING February 21, 2019

IN THE CIRCUIT COURT OF TUNICA COUNTY, MISSISSIPPI TUNICA COUNTY, MISSISSIPPI PLAINTIFF VS. CIVIL ACTON NO

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

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

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.

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

A G E N D A SEPTEMBER 9, REGULAR MEETING R :30 P. M. A

TOWN OF FARMINGTON TOWN BOARD AGENDA

Stillwater Town Board. Stillwater Town Hall

VILLAGE OF JOHNSON CITY

The Vance County Board of Commissioners met in regular session on Monday, January 3,

THE TOWN OF FARMINGTON TOWN BOARD

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

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

MINUTES OF THE ANNUAL TOWN MEETING TOWN OF PEMBROKE MARCH 9, The meeting was opened at 11:00 a.m. by Moderator Thomas E. Petit.

Chili Town Board Meeting August 15, 2018 Agenda

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

AGENDA SIXTH ANNUAL SESSION DECEMBER 19, Accepting Minutes of Nov. 12, 2014, Nov. 18, 2014 & Nov. 21, 2014

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

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

2017 Commonwealth of Massachusetts Town of Essex Warrant for Special Town Meeting ARTICLE 1

Supervisor: Mark C. Crocker

TOWN OF FARMINGTON **DRAFT** TOWN BOARD AGENDA

MINUTES MEETING OF THE SUNRISE CITY COMMISSION

TOWN OF FARMINGTON. TOWN BOARD AGENDA September 14, 2017

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

NC General Statutes - Chapter 160A Article 23 1

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

Transcription:

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 James Vogel Councilmember Louise Novros Councilmember Jason DiPonzio Councilmember Christopher Werner Kenneth Gordon, Attorney for the Town Daniel Aman, Town Clerk MEETING CALLED TO ORDER AT 7:05PM OPEN FORUM: Marjorie Alaimo Chief Mark Henderson Marjorie Alaimo Don Ruda Brijen Gupta APPROVAL OF AGENDA: Motion by Councilmember James Vogel seconded by Councilmember Christopher Werner to approve the agenda APPROVE AND FILE TOWN BOARD MEETING MINUTES FOR: January 3, 2012 Motion by Councilmember Jason DiPonzio seconded by Councilmember Louise Novros to approve and file the minutes from January 3, 2012 Organizational Meeting PUBLIC HEARINGS: Proposed Brighton Reserve Sidewalk Snow Removal District Matter held open until February 8, 2012 Proposed Brighton Reserve Park District Matter held open until February 8, 2012 Proposed Brighton Reserve Storm Drainage District Matter held open until February 8, 2012 Proposed Brighton Reserve Sidewalk Maintenance Matter held open until February 8, 2012

13 Proposed Extension #93 to the Brighton Consolidated Sewer District Matter held open until February 8, 2012 Proposed Extension #2011-01 to the Brighton Consolidated Water District Matter held open until February 8, 2012 Proposed Brighton Reserve Lighting District Matter held open until February 8, 2012 BIDS: Authorize approval for bid solicitation to provide Chemical Grouting of Sanitary Sewers that serve particular residential roads within the Town (see Resolution #2 and letter dated January 12, 2012 from Michael Guyon, P.E. Town Engineer). Motion by Councilmember Christopher Werner 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. Authorize approval for bid solicitation as necessary to provide various goods and services included in the 2012 Town Budget for the Town Highway Department and Department of Public Works for the year 2012 (see Resolution #3 and letter dated January 13, 2012 from Timothy Keef, P.E. Commissioner of Public Works). Motion by Councilmember Christopher Werner 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. 2 attached. COMMUNICATIONS: FROM Justin Raybeck, V.P., Troy & Banks Utility Auditing & Energy Services Consultants to dated January 11, 2012 Re: Electric and Gas account audit; resulting in no errors identified. FROM Marilyn Wienk, President of the Interfaith Alliance of Rochester dated January 10, 2012 to outlining their support concerning the Occupy Movement, the Band of Rebels and the Move to Amend initiatives. Motion by Councilmember James Vogel seconded by Councilmember Louise Novros to receive and file the aforementioned communications COMMITTEE REPORTS: Community Services Next meeting 2/16 at 9am in Stage Conference Room. Finance and Administrative Services Next meeting 1/31 at 3:30pm in the Stage Conference Room Public Safety Services Next meeting 2/7 at 8am in Downstairs Meeting Room. Public Works Services Next meeting 2/7 at 9am in the Stage Conference Room

14 NEW BUSINESS: Reading and approval of claims Motion by Councilmember Christopher Werner seconded by Councilmember Jason DiPonzio that the read and approve payment of claims as set forth in Exhibit No. 3 attached. Authorize approval to accept donations totaling $950 as additional monies received for the Town of Brighton Veterans Memorial Fund (see Resolution #1 and Memorandum dated January 12, 2012 from Suzanne Zaso, Director of Finance). Motion by Councilmember James Vogel seconded by Councilmember Christopher Werner that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 4 attached. Authorize approval to accept donation of foam ear protectors having a value of approx. $35.00 from an anonymous donor for the Brighton Police Department (see Resolution #4 and letters dated January 10, 2012 from Police Chief Mark Henderson). Motion by Councilmember Christopher Werner seconded by Councilmember Jason DiPonzio that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 5 attached. Authorize to execute renewal agreement with Perinton Publishing for Town Newsletter distribution services for the year 2012 (see Resolution #5 and letter dated January 11, 2012 from Jerry LaVigne, 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. 6 attached. Authorize to execute renewal agreement with Conolly Printing for Town Newsletter printing services for the year 2012 (see Resolution #6 and letter dated January 12, 2012 from Jerry LaVigne. Director of Parks and Recreation). Motion by Councilmember Louise Novros seconded by Councilmember Christopher Werner that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 7 attached. Authorize to execute agreement with Bergmann Associates to provide professional services associated with the Veterans Memorial project in an amount not to exceed $7,685 (see Resolution #7 and letter dated January 12, 2012 from Michael Guyon, P.E. Town Engineer).

15 Motion by Councilmember James Vogel seconded by Councilmember Christopher Werner that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 8 attached. MOTION UNAN1MOUSLY CARRIED Authorize approval to make application for a particular Community Development Block Grant (CDBG) to fund a study evaluating the feasibility of extending sewers to serve the East River Road, Bastian Road, Norman Road and Helen Road area (see Resolution #8 and letter dated January 12, 2012 from Michael Guyon, P.E. Town Engineer). Motion by Councilmember Jason DiPonzio 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. Authorize approval to make application for a particular Local Government Records Management Improvement Grant (LGRMIF) to fund scanning and catalog services needed within the Department of Public Works (see Resolution #9 and letter dated January 12, 2012 from Michael Guyon, P.E. Town Engineer). Motion by Councilmember Jason DiPonzio 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. 10 attached. Authorize to execute a one-year renewal agreement with Youngblood Disposal Services to provide Roll Off/Dumpster/Recycling Services for the Town Hall, Buckland and Westfall Parks for the year 2012 (see Resolution #10 and letter dated January 13, 2012 from Timothy Keef, P.E. Commissioner of Public Works). Motion by Councilmember Jason DiPonzio seconded by Councilmember Christopher Werner tha the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 11 attached. Authorize to execute renewal agreement with the Power and Construction Group Co. to provide street light maintenance services for the year 2012 (see Resolution #11 and letter dated January 13, 2012 from Timothy Keef, P.E. Commissioner of Public Works). Motion by Councilmember Christopher Werner 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, 12 attached. Accept with regret letter of retirement from Jerry Peterson, Skilled Laborer with the Town Highway Department after 32 years of service effective January 29, 2012 (see Resolution #12 and letter dated January 20, 2012 from Timothy Keef, P E. Commissioner of Public Works).

16 Motion by Councilmember James Vogel seconded by Councilmember Christopher Werner that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 13 attached. MATTERS OF THE SUPERVISOR: Provided update and overview of NYS DOT 1390/Kendrick Road project held at Monroe Community Hospital. MATTERS OF THE TOWN CLERK: Discussed expanded hours for Tax Week (Feb 6 to Feb 10) Mon-Thurs 7:3OAM-6:OOPM; Friday 7:3OAM-7:OOPM MATTERS OF THE BOARD: Louise Novros discussed the Clean Sweep date May 5. shredding, April 28 will be Pharmaceutical collection. April 14 will be Electronics collection and MEETING ADJOURNED: Motion by Councilmember Louise Novros seconded by Councilmember James Vogel to adjourn at 9:00 pm CERTIFICATION: I, Daniel Aman, 131 Elmore 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 25 th of January 2012 and that I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York.

EXHIBIT 1 At a Town Brighton, at the Brighton Avenue, Board Meeting of the Monroe Town Town in said 25th day of January, County Town New York, 2300 Elmwood on 2012. Hail, of Brighton of held the WILLIAM W. MOEHLE, CHRISTOPHER K. ERNER Guyon, RESOLVED, P.E., Town that correspondence dated January 12, 2012 from Michael Engineer, concerning bids for chemical grouting of sanitary sewers that serve particular residential roads within the Town, be received and filed; and be it further RESOLVED, that the Town Engineer is hereby authorized to solicit bids for chemical grouting of sanitary sewers referenced correspondence. as described in the Dated: January 25, 2012 William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Jason S. DiPonzio, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtresl.25.12-2

EXHIBIT NO. 2 Brighton, Monroe County, New York, held at the Brighton Town Hail, 2300 Elmwood WILLIAM W. MOEHIE, CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 13, 2012 from Timothy E. Keef, P.E., Commissioner of Public Works, concerning bids for various goods and services included in the 2012 Town Budget for the Town Highway Department and Department of Public Works 2012, be received and filed; and be it further for the year RESOLVED, that the Commissioner of Public Works is hereby authorized to solicit bids for various goods and services included in the 2012 Town Budget for the Town Highway Department and Department of Public Works for the year 2012 as described in the referenced correspondence; and be it further RESOLVED, that the Commissioner of Public Works is hereby authorized to use State, County or City bids for the referenced goods and services. William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtresl.2 5. 12-3

EXHIBIT NO. 3 CLAIMS FOR APPROVAL AT TOWN BOARD MEETING January 25, 2012 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 $ 969,136.28 D - HIGHWAY 209,904.80 H - CAPITAL 51,036.44 L - LIBRARY 13,893.68 SF - FIRE DIST 3,163.86 SS - SEWER DIST 283,981.07 TA - AGENCY TRUST 11002.09 TE - EXPENDABLE TRUST 1,800.00 TOTAL $ 1,543,918.22 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

- JASON EXHIBIT NO. 4 Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Eimwood WILLIAM W. MOEHLE, S. DIPONZIO CHRISTOPHER K. WERNER RESOLVED, that a memorandum dated January 12, 2012 from Suzanne Zaso, Director of Finance, concerning Veterans Memorial Fund Donations, be received and filed; and be it further RESOLVED, that the Town Board hereby gratefully accepts donations towards the Veterans Memorial Fund in the aggregate amount of $950.00 William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtres1.25.12-

EXHIBIT NO. 5 Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Elmwood WILLIAI 4 W. MOEHLE, JZMES R. VOGEL CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 10, 2012 from Mark T. Henderson, Chief of Police, concerning a donation, be received and filed, together with an attachment thereto; and be it further RESOLVED, that the Town Board hereby gratefully accepts the donation of foam ear protectors having a value of approximately thirty five dollars from an anonymous. William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Bnglresl. 5.12-4

EXHIBIT 6 Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Eimwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER RESOINED, that correspondence dated January 11, 2012 from Jerry LaVigne, Director of Parks and Recreation, and the Newsletter Distribution Pricing Proposal summary prepared by Mr. LaVigne, be received and filed; and be it further RESOLVED, that the is hereby authorized to execute and deliver a renewal agreement by and between the Town and Perinton Publishing for Town Newsletter distribution services for calendar year 2012, which agreement shall be in form and substance as may be approved by the Attorney for the Town. William W. Moehie, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting BngtresL25.12-5

EX-1[BIT 7 Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elrnwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 12, 2012 from Jerry LaVigne, Director of Parks and Recreation, and the Newsletter Printing Proposal summary prepared by Mr. LaVigne, be received and filed; and be it further RESOLVED, that the is hereby authorized to execute and deliver a renewal agreement by and between the Town and Conolly Printing for Town Newsletter printing services for calendar year 2012, which agreement shall be in form and substance as may be approved by the Attorney for the Town. William W. Moehie, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtresl.2512-6

EXHIBIT 8 At a Town Brighton, at the Brighton Avenue, Board Meeting of the of Town Monroe County New York, Town 2300 Elmwood Town on 2012. in said 25th day of January, Hall, of Brighton held the WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER Counci ipersons RESOLVED, Guyon, Town Memorial that correspondence dated January 12, 2012 from Michael Engineer, regarding professional services for the Veterans project, be received and filed; and be it further deliver RESOLVED, an agreement that the is hereby authorized to execute by and between the Town and Bergmann to provide professional services associated with the Veterans project in in form and an amount substance as Associates and Memorial not to exceed $7,685.00, which agreement shall may be approved by the Attorney for the be Town. Dated: January 25, 2012 William W. Moehie, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Jason S. DiPonzio, Councilperson Voting Bngtresl.25.12-7

EXHIBIT NO. 9 Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elrnwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER Supervi sor RESOLVED, that correspondence dated January 12, 2012 from Michael Guyon, Town Engineer, regarding authorization to apply for a Community Development Block Grant to fund a study evaluating the feasibility of extending sewers to serve the East River Road, Bastian Road, Norman Road and Helen Road area, be received and filed; and be it. further RESOLVED, that the Town Engineer is hereby authorized to prepare and submit a Monroe County Community Development Block Grant application to fund a study evaluating the feasibility of extending sewers to serve the East River Road, Bastian Road, Norman Road and Helen Road area. William W. Moehie, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtres1.5.1-8

EXHIBIT NO. 10 Brighton, Monroe County New York, held at the Brighton Town Hail, 2300 Elmwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 12, 2012 from Michael Guyon, Town Engineer, regarding authorization to apply for a particular Local Government Records Management Improvement Grant to fund scanning and catalog services needed within the Department of Public Works, be received and filed; and be it further RESOLVED, that the Town Engineer is hereby authorized to prepare and submit a Local Government Records Management Improvement Grant application to fund scanning and catalog services needed within the Department of Public Works. William W. Moehie, Voting James B. Vogel, Councilpersori Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtresl,?5.1 2-9

EXFIIBITNO. 11 Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Elmwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 13, 2012 from Timothy E. Keef, P.S., Commissioner of Public Works, regarding the renewal for one-year with Youngblood Disposal Services of its agreement to provide Roll Off/Dumpster/Recycling Services for the Town Hall, Buckland and Westfall Parks for calendar year 2012, be received and filed; and be it further RESOLVED, that the is hereby authorized to execute and deliver a renewal agreement by and between the Town and Youngblood Disposal Services to provide Roll Off/Dumpster/Recycling Services for the Town Hall, Buckland and Westfall Parks for calendar year 2012 as permitted within the contract which was in effect for calendar year 2011. William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtres1.25.12O

EXHIBIT NO. 12 Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Elmwood WILLIAM W. MOEHLE, CHRISTOPHER K. WERNER RESOLVED, that correspondence dated January 13, 2012 from Timothy E. Keef, P.E., Commissioner of Public Works, regarding the renewal for one-year with Power and Construction Group of its agreement to provide street light maintenance services for calendar year 2012, be received and filed; and be it further RESOLVED, that the is hereby authorized to execute and deliver a renewal agreement by and between the Town and Power and Construction Group to provide street light maintenance services for calendar year 2012 as permitted within the contract which was in effect for calendar year 2011. William W. Moehle, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Bngtres1.5.12-11

EXHIBIT NO. 13 Brighton, Monroe County New York, held at the Brighton Town HaIl, 2300 Elmwood WILLIAM W. MOEHLE, JAMES VOGEL NOVROS K. WERNER R. LOUISE CHRISTOPHER JASON S. DIPONZIO WHEREAS, after 32 years of service to the Town, Jerry Peterson has elected to retire from his position as a Skilled Laborer with the Town Highway Department where his expertise as a licensed and certified arborist has been an invaluable asset to the Town, and WHEREAS, the Town including in our Town Mr. Peterson has undertaken many endeavors during his time with a town wide tree inventory, cataloging and assessment of trees and the Emerald Ash Borer Treatment program, plus many other valuable programs and services, it is hereby RESOLVED, that correspondence dated January 20, 2012 from Timothy E. Keef, PE., Commissioner of Public Works, regarding the retirement of Jerry Peterson of the Highway Department from his position as Skilled Laborer, be received and filed; and be it further RESOLVED, that the Town Board hereby, and with both heartfelt thanks for his service and regret in losing such a valued member of Town staff, hereby accepts the retirement of Jerry Peterson from his position as Skilled Laborer in the Town Highway Department effective January 29, 2012. William W. Moehie, Voting James R. Vogel, Councilperson Voting Louise Novros, Councilperson Voting Christopher K. Werner, Councilperson Voting Brigtresl 5.12-12