June 24, Judy Schwartz, Russ Cragg

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

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

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

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

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

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

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

April 11, Yam HaShoah, Holocaust Remembrance Day

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

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

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

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

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

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

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

Castle Rock City Council Regular Meeting November 25, 2013

VILLAGE OF JOHNSON CITY

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

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

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

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

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

Town Board Minutes December 13, 2016

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

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

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

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

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

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

The Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present:

Minutes of the Town Board for March 4, 2003

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

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

April 3, 2017 City Council Special Meeting 7:00 p.m.

ORDINANCE NO

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

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

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes

CITY OF PORT ST LUCIE

Minutes of the Town Board for July

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

TOWN OF LISBON PUBLIC HEARING MARCH 13, 2013 LISBON TOWN HALL

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

FINAL REGULAR MEETING MINUTES

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

VICTOR TOWN BOARD MEETING MONDAY, JANUARY 7, 2019 DRAFT RESOLUTION PACKET

ORDINANCE NO

REGULAR MEETING OF THE TOWN BOARD DECEMBER 23, 2004

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I

PROCLAMATION - Ashford University Week Charles D. Minnick, Clinton Campus President

TOWN BOARD AUGUST 28, 1996

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

MONROE TOWNSHIP, MIDDLESEX COUNTY ORDINANCE NUMBER

ORDINANCE NO BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF LAWRENCE, KANSAS:

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

City of Los Alamitos

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

MINUTES ZONING BOARD OF APPEALS May 6, 2009

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

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

ORDINANCE NO. Z REZONING NO

Town of Charlton Saratoga County Town Board Meeting. June 11, 2018

VILLAGE OF ALGONQUIN COMMITTEE OF THE WHOLE Meeting Minutes Algonquin Village Hall Board Room April 22, Roll Call to Establish a Quorum

November 21, The following departmental reports were reviewed by each Department Supervisor:

SUBJECT: PROHIBITION OF EXCAVATION MEASURE A GROUP 8 & 9 PAVEMENT REHABILITATION CIP &

Stillwater Town Board. Stillwater Town Hall

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

City of NG. 3r , Is] IWeCr]=I, I 1eIN =1191: ii. Honorable Mayor and City Council Members

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

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

BOARD OF CITY COMMISSIONERS Fargo, North Dakota. Regular Meeting: Monday: January 5, 2015:

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

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

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

AGENDA OPEN SESSION - 7:00 P.M.

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

WHEREAS, on September 4, 2002, the Pasco County Board of County Commissioners (the County)

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

City Council Regular Meeting July 14, 2015

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

RESOLUTION NO

ORDINANCE BE IT ORDAINED by the Board of Trustees of the Gail Borden Public Library District, Kane

Transcription:

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 Louise Novros Councilmember Ray Tierney Councilmember James Vogel William Moehle, Attorney for the Town Susan Kramarsky, Town Clerk MEETING CALLED TO ORDER: 7:15 OPEN FORUM: Councilmember Jackie King Deborah Roman Judy Schwartz, Russ Cragg APPROVAL OF AGENDA: Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel to approve the agenda with the addition of executive session matter of litigation with HDL APPROVE AND FILE TOWN BOARD MEETING MINUTES FOR: Motion by Councilmember James Vogel seconded by Councilmember Sheila Gaddis that the Town Board approve and file the Town Board Minutes for June 10 and June 16, 2009. PUBLIC HEARINGS: Proposed noise ordinance amendment to allow Monroe County Department of Transportation's to resurface Town Line Road and Winton Road at night (see Resolution #12; letterfrom Robert J. Kozarits, P.E., Project Manager, Monroe County Department of Transportation, dated June 22,2009, with attachments) (Complete transcript under separate cover) Motion by Councilmember James Vogel 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.1 attached. Councilmember Sheila Gaddis aye Councilmember Louise Novros no Councilmember Ray Tierney aye Councilmember James Vogel aye Sandra Frankel aye MOTION CARRIED Proposed code amendments to Plan Review and Building Inspection, Chapter 73 (see Resolution #10) (Complete transcript under separate cover)

89 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.2 attached. Authorize $2,789. lump sum bid award to Arrow Contracting for closure of the underground fuel storage tank (see Resolution #1; letters from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated June 11, 2009 and Michael Hopkins, PE, LEP, LSP, Stantec Consulting Services, Inc., dated June 10, 2009) 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. \ Authorize award of bids to Building Controls and Services, Inc. in the amount of $140,622. for HVAC controls mechanical work, and to Connors Haas, Inc. in the amount of $26,750. for lighting electrical work in Public Safety wing (see Resolution #2; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated June 11, 2009, with attachment) 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. COMMUNICATIONS: FROM Peg Goggin, dated June 23,2009, regarding town code not prohibiting tents being set up in front yards FROM Kevin R. O'Buckley, New York State Department of Transportation Regional Director, dated June 18, 2009, notifying of restricted highway designation for sections of 1490 until December 31,2009 FROM Steve and Karen Waters, dated June 23, 2009, inquiring about the possibility of protection barriers being added to their neighborhood FROM Eric Thompson, dated June 23, 2009, regarding delay to the New York State Department of Transportation's 1590IWinton Road FROM Mark J. Pawloski, P.E., Assistant Regional Construction Engineer, New York State Department of Transportation, dated June 1, 2009, advising of their highway paving project along Route 590 between Blossom Road and Norton Street beginning the week of June 8, 2009 FROM Carol Hinkelman, Conservation Chairman, Burroughs Audubon Nature Club, dated June 15, 2009, expressing concern with proposed trails through the Summit wetland FROM New York State Senator Joseph E. Robach, dated June 19, 2009, regarding accidents within the area of Tow Path Lane and Monroe Avenue

90 FROM The Executive Committee of the Rochester Regional Group of the Sierra Club, dated June 9, 2009, expressing concern with trails proposed by Jewish Senior Life FROM Christine Sevilla, dated June 18, 2009, commenting on the trails proposed by Jewish Senior Life FROM Marjorie Alaimo, forwarding correspondence from New York State Department of Transportation to New York State Senator Joseph Robach regarding traffic safety near Monroe Avenue and Clover Street FROM Chris Wihlen, dated June 15, 2009, suggesting that duck and deer crossing signs be placed in certain locations around town to protect the wildlife FROM Alan V. Davis, General Manager, Twelve Corners Mobil, expressing gratitude for the exceptional performance of Sergeant David Catholdi, Officer Lisa Hillier, Officer Ryan Lehigh, Officer Ray Lockhart and Office Mike Romach who responded to a recent attempted robbery FROM Timothy E. Keef, P.E., Town Engineer, dated June 17, 2009, attaching the final Annual Report for 2008/2009 Phase 2 Stormwater Regulations FROM Enrique Maisch, P.E., Managing Engineer/Water Design, City of Rochester Department of Environmental Services, dated June 15, 2009, regarding the South Clinton Avenue Water Supply Conduit Modernization Project Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel COMMITTEE REPORTS: Community Services Councilmember Louise Novros reported on meeting of June 18, 2009. Next meeting August 6 2009. Finance and Administrative Services. Next meeting July 1, 2009. Public Safety Services Next meeting July 14, 2009. Public Works Services Next meeting June 29,2009 NEW BUSINESS: Reading and approval of claims Motion by Councilmember Sheila Gaddis seconded by Councilmember James Vogel that the read and approve payment of the claims as set forth in Exhibit NO.5 attached Accept $50. donation from Meadowbrook Neighborhood Association in appreciation of Brighton Police Department's participation in the Children's Parade (see Resolution #3; letter from Thomas M. Voelkl, Chief of Police, dated June 9, 2009, with attachment) 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.6 attached.

91 Authorize $2,900. transfer within Police Department Budget, from "Proceeds of Forfeited Property" to "Law Enforcement Equipment", for purchase of equipment (see Resolution #4; letter from Thomas M. Voelkl, Chief of Police, dated June 11, 2009) 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.7 attached. Authorize appropriations increase in Department of Public Works account ADPW.8020 from MediaFlo to pay William Johnson $988.07 and Jack Schanker $1,700.19 for professional services on the Pinnacle Hill Radio Frequency Study (see Resolution #5; letter from Ramsey Boehner, Town Planner, dated June 11, 2009) 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.8 attached. Authorize voluntary withdrawal from Upstate New York Municipal Workers Compensation Plan Consortium (see Resolution #6; memorandum from Gary Brandt, Director of Personnel and Paula A. Parker, Director of Finance, dated June 16, 2009) 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.9 attached. Authorize Telecommunication System Maintenance Agree-ment with Rei Comm, Inc. (see Resolution #7; memorandum from Susan Wentworth, Coordinator of Data Processing, dated June 15, 2009, with attachment) 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. 10 attached. Set July 22,2009 public hearing for proposed Brighton Meadows Refuse District (see Resolution #9; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated June 16, 2009; petitions; map; plan; report) 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.

92 MAnER RE: Revise fees for permits, such as building permits certificates of occupancy, etc (see Resolution #8; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated June 17, 2009, with attachment) 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. 12 attached. Councilmember Sheila Gaddis aye Councilmember Louise Novros no Councilmember Ray Tierney aye Councilmember James Vogel aye Sandra Frankel aye MOTION CARRIED Authorize statement of agreement for City of Rochester's proposed rehabilitation of Highland Avenue (see Resolution #11; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated June 18, 2009, with attachment) 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.13 attached. MOTION TO GO INTO EXECUTIVE SESSION: Motion by Councilmember James Vogel seconded Councilmember Sheila Gaddis by that the Town Board go into Executive Session at 9:15 PM to discuss the litigation at Walgreens and HDL. Motion by Councilmember James Vogel seconded by Councilmember Ray Tierney to come out of Executive Session at 10:05 PM. MEETING ADJOURNED: Motion by Councilmember Ray Tierney seconded by Councilmember James Vogel that the Town Board adjourn at 10:10 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 24 th June 2009 and that I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York.

EXHIBIT NO. 1 Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood 24~ day of June 2009. WHEREAS, the Town Board duly scheduled a Public Hearing to be held on the 13th day of May, 2009, at 7:30 P.M., prevailing time, to consider the adoption of a proposed Local Law of 2009 entitled " 2009 Temporary Amendment to Noise Control Law" for the Town of Brighton, Monroe County, New York; and WHEREAS, such public hearing was duly called and held and all persons having an interest in the matter having had an opportunity to be heard; and WHEREAS, based on the testimony heard and materials received at the public hearing, the Town Board hereby deems it necessary and advisable to adopt the proposed Local Law. NOW, THEREFORE, on motion of seconded by BE IT RESOLVED, that the Town Board of the Town of Brighton, pursuant to the provisions of Article 3 of the Municipal Home Rule Law of the State of New York, hereby enacts, ordains and adopts the Local Law of 2009 entitled "2009 Temporary Amendment to Noise Control Law", Britres.6.24-09-12

as attached hereto as Exhibit "A", for the Town of Brighton, Monroe County, New York; and BE IT RESOLVED, that the Town Board hereby directs the Town Clerk to cause the Local Law to be filed with the Department of State. Dated: June 24, 2009 Sandra L. Frankel, Sheila A. Gaddis, Members of the Town Board of Brighton, New York, Monroe County Britres. 6.2~12

EXHIBIT NO.2 Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood 24~ day of June, 2009. WHEREAS, the Town Board duly scheduled a Public Hearing to be held on the 24th day of June, 2009, at 7:30 P.M., prevailing time, to consider the adoption of a proposed Local Law of 2009 entitled "2009 Plan Review and Building Inspection Local Law" for the Town of Brighton, Monroe County, New York, and the environmental impact thereof; and WHEREAS, such public hearing was duly called and held and all persons having an interest in the matter having had an opportunity to be heard; and WHEREAS, based on the testimony and materials received at the public hearing, the Town Board hereby deems it necessary and advisable to adopt the proposed Local Law. NOW, THEREFORE, on motion of seconded by BE IT RESOLVED, that the Town Board hereby receives, files and adopts the Negative Declaration under the State Environmental Quality Review Act with respect to the proposed Local Law; and Britres.6.24.09-10

BE IT RESOLVED, that the Town Board of the Town of Brighton, pursuant to the provisions of the Municipal Home Rule Law of the State of New York, hereby enacts, ordains and adopts the Local Law of 2009 entitled "2009 Plan Review and Building Inspection Local Law", as attached hereto as Exhibit "A", for the Town of Brighton, Monroe County, New York; and -.' BE IT RESOLVED, that the Town Board hereby directs the Town Clerk to cause the Local Law to be filed with the Department of State. Dated: June 24, 2009 Sandra L. Frankel, Sheila A. Gaddis, Members of the Town Board of Brighton, New York, Monroe County Britres.6.24.09-10

EXHIBIT NO.3 Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood 24th day of June, 2009. RESOLVED, that correspondence dated June 11, 2009 from Thomas A. Low, Commissioner of Public Works and correspondence dated June 10, 2009 from Michael Hopkins, PE, LEP, LSP, Senior Environmental Engineer, Stantec Consulting Services, Inc., both concerning the award of a bid for the closure of an underground storage tank at the Public Safety Wing of Town Hall, be received and filed; and be it further RESOLVED, that the bid for the closure of the underground storage tank at the Public Safety Wing of Town Hall be awarded to Arrow Contracting, in the lump sum price of $2,789.00. Dated: June 10, 2009 Sandra L. Frankel, Sheila A. Gaddis, Brigtres6.24."()9-1

EXHIBIT NO.4 Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood 24th day of June, 2009. RESOLVED, that correspondence dated June 11, 2009 from Thomas A. Low, Commissioner of Public Works, concerning the award of bids for upgrades to the lighting and HVAC controls in the Public Safety Wing of Town Hall, be received and filed; and be it further RESOLVED, that the Town Board hereby awards the bids for HVAC controls upgrades (mechanical work) to Building Controls and Services, Inc. in the amount of $140,622.00; and be it further RESOLVED, that the Town Board hereby awards the bid for lighting control upgrades (electrical work) to Connors Haas, Inc., in the amount of $26,750.00; and be it further RESOLVED, that the is hereby authorized to execute and deliver change orders to either or both of the above contracts, so long as the amounts of such change orders do not exceed $9,000 in the aggregate of both contracts. Dated: June 24, 2009 Sandra L. Frankel, Sheila A. Gaddis, Brigtres6.24.-09-2

EXHIBIT NO. 5 CLAIMS FOR APPROVAL AT TOWN BOARD MEETING June 24, 2009 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 $ 238,669.64 D-HIGHWAY 178,006.89 H-CAPITAL 36,833.23 L - LIBRARY 69,689.37 SB BUSINESS IMPROVM 180.00 SF - FIRE DIST 28,125.00 SK - SIDEWALK OIST 59,828.66 SL - LIGHTING DIST 840.01 SN-NEIGHBORHOOD DISI. 0.00 SP-PARKS DISTRICT 25.00 SR-REFUSE DISTRIICT 68,749.48 SS - SEWER DIST 22,515.44 TA AGENCY TRUST 22,704.71 TOTAL $ 726,167.43 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

EXHIBIT NO.6 Brighton, Monroe county New YOrk held at the Brighton Town Hai 1, 2300 E i mwood 24th day of June, 2009. RESOLVED, that correspondence dated June 9, 2009 from Thomas M. Voelkl, Chief of Police concerning a donation, be received and filed; and be it further RESOLVED, that the Town Board hereby accepts the donation of $50.00 to the Brighton Police Department from the Meadowbrook Neighborhood Association in appreciation for the Department's participation in the Meadowbrook Children's Parade; and be it further RESOLVED, that the donation be recorded as revenue in account A.POLCE.3120.2705 (Police - Gifts and Donations). Dated: June 24, 2009 Sandra L. Frankel, Sheila A. Gaddis, Brigtres6.24.-Q9-3

EXHIBIT NO.7 Brighton, Monroe county New YOrk held at the Brighton Town Hai 1, 2300 E i mwood 24th day of June, 2009. RESOLVED, that correspondence dated June 11, 2009 from Thomas M. Voelkl, Chief of Police, concerning a proposed budget amendment for the purchase of departmental equipment, be received and filed; and be it further RESOLVED, that the Town Board hereby approves the budget amendment as more fully described in the above-referenced correspondence. Dated: June 24, 2009 Sandra L. Frankel, Sheila A. Gaddis, Brigtres6.24.-09-4

EXHIBIT NO. 8 Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood 24th day of June, 2009. RESOLVED, that correspondence dated June 11, 2009 from Ramsey Boehner, Town Planner, concerning a budget amendment in connection with contracts for radio frequency studies in connection with a telecommunications antenna co-location for Pinnacle Hill, be received and filed; and be it further RESOLVED, that the contracts between the Town, William Johnson and Jack Schanker, respectively, for professional services in connection with radio frequency studies in connection with a telecommunications antenna co-location for Pinnacle Hill, be amended to reflect additional hours of service required; and be it further RESOLVED, that appropriations in account A.DPW.8020.452 be increased by $2,688.26, to be fully supported by an increase in revenues in account A.DPW.8020.2560; and any remaining unspent funds will be reimbursed to the Town from the applicant, MediaFlo. Dated: June 24, 2009 Sandra L. Frankel, Sheila A. Gaddis, Brigtres6.24.-Q9-5

EXHIBIT NO.9 Brighton, Monroe county New YOrk held at the Brighton Town Hai 1, 2300 E i mwood 24th day of June, 2009. RESOLVED, that a memorandum dated June 16, 2009 from Gary Brandt, Human Resources Director and Paula A. Parker, Director of Finance, concerning the voluntary withdrawal of the Town from the Upstate New York Municipal Workers Compensation Plan Consortium, be received and filed; and be it further RESOLVED, that the Town Board hereby authorizes the to file a notice with the Upstate New York Municipal Workers Compensation Plan Consortium, reserving the Town's right to withdraw from the Consortium, effective December 31, 2009. Dated: June 24, 2009 Sandra L. Frankel, Sheila A. Gaddis, 8rigtres6.24.-09-6

EXHIBIT NO. 10 Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood Avenue, in said Town of Brighton o n the 24th day of June, 2009. RESOLVED, that a memorandum dated June 15, 2009 from Susan Wentworth, Coordinator of Data Processing, concerning the renewal of a contract for telecommunication system maintenance with Rel Comm, Inc., be received and filed, together with attachments thereto; and be it further RESOLVED, that the Town Board hereby authorizes the to execute and deliver a Renewal Maintenance Agreement by and between the Town and ReI Comm, Inc., superseding the original Agreement with ReI Comm, Inc., which Renewal Agreement shall be in form and substance as may be approved by the Attorney for the Town. Dated: June 24, 2009 Sandra L. Frankel, Sheila A. Gaddis, Brigtres6.24.-Q9-7

Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood 24th day of June, 2009. In the Matter of the Establishment of The Brighton Meadows Refuse District Town of Brighton, Monroe County, New York WHEREAS, pursuant to Article 12 of the Town Law, petitions have been filed with the Town Clerk and presented to and filed with the Town Board of the Town of Brighton by the record owners of more than fifty percent (50%) of the taxable assessed value of taxable real property within the area bounded and described in the attached Exhibit "A" and also including the signatures of resident owners owning more than fifty percent (50%) of the assessed value of taxable real property owned by resident owners within such area, praying that the Brighton Meadows Refuse District be established in such area, which is wholly within the Town of Brighton, County of Monroe, New York; and WHEREAS, by said petitions it appears that none of said property is located within a city or incorporated village; and WHEREAS, it appears by said petitions that refuse services are to be provided within such proposed district, and the cost of providing such service is to be paid by the owners of benefited properties on a Brilres.6.24.09-9

EXHIBIT NO. 12 Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood 24th day of June, 2009. RESOLVED, that a memorandum dated June 17, 2009 from Thomas A. Low, Commissioner of Public Works, concerning the revision of fees for Permits, Building Permits, Certificates of Occupancy and the like, be received and filed, together with an attachment thereto; and be it further RESOLVED, that the Town Board hereby approves a revised Fee Schedule, established pursuant to Section 73-13 of the Town Code, as set forth in the table attached to the above-referenced correspondence. Dated: June 24, 2009 Sandra L. Frankel, Sheila A. Gaddis, Brigtres6.24.-09-8

EXHIBIT NO. 13 Brighton, Monroe county New York held at the Brighton Town Hai 1, 2300 E i mwood 24th day of June, 2009. RESOLVED, that correspondence dated June 18, 2009 from Thomas A. Low, Commissioner of Public Works, concerning the resurfacing of portions of Highland Avenue, be received and filed; and be it further RESOLVED, that the Town Board hereby authorizes the City of Rochester to act as agent of the Town of Brighton to maintain the pavement, gutter, sidewalks and tree lawn within the Town of Brighton's right-of-way, which extends into the Highland Avenue pavement adjacent to 1301 Highland Avenue, during the course of resurfacing of Highland Avenue, at no cost to the Town; and be it further RESOLVED, that the Town Board further authorizes the City of Rochester to act as agent of the Town of Brighton to resurface Highland Avenue across the City of Rochester and Town of Brighton corporate boundaries located at the east leg of Highland Avenue and David Avenue intersection at no cost to the Town. Dated: June 24, 2009 Sandra L. Frankel, Sheila A. Gaddis, Brigtres6.24.-09-11