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

Similar documents
Supervisor Frankel, Supervisor 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

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

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

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

April 11, Yam HaShoah, Holocaust Remembrance Day

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

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

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

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

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

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

TOWNSHIP OF WANTAGE RESOLUTION

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

City of Los Alamitos

THE MUNICIPAL CALENDAR

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

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

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Town of Thurman. Resolution # 1 of 2018

Mark C. Crocker Paul W. Siejak. Patricia Dufour. Thomas J. Keough

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.

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 BEEKMAN TOWN BOARD MEETING - Agenda April 25, 2018

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

City of Miami. Legislation. Resolution: R

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

MINUTES OF REORGANIZATIONAL MEETING HELD ON JANUARY 4, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

RESOLUTION NO. 04:25:18 1 (56) RE: Approval of Past Town Board Minutes offers the following and moves for its adoption:

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

Minutes. Village Board of Trustees. December 3, 2018

AUSTINTOWN TOWNSHIP MAHONING COUNTY, OHIO 82 OHLTOWN ROAD AUSTINTOWN, OH REORGANIZATIONAL & REGULAR MEETING OF JANUARY 9, 2017

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

Office of the Broome County Legislature Daniel J. Reynolds, Chair Aaron M. Martin, Clerk

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

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

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

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

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

RESOLUTION NO. 02:03:16 1 (11) RE: Approval of Past Town Board Minutes

AGENDA/SPECIAL MEETING, MARCH 25, AGENDA/SPECIAL MEETING, MALTA TOWN BOARD, March 25, 2013

Sample required format for Judgment of Foreclosure and Sale (with provisions for attorney s fee and additional allowance)

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

Election Calendar

CITY OF LOCKPORT CORPORATION PROCEEDINGS. Lockport Municipal Building. Regular Meeting Official Record

VESTAL TOWN BOARD REGULAR MEETING AGENDA FEBRUARY 27, 2013

Stillwater Town Board. Stillwater Town Hall

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

APPOINTMENT OF TEMPORARY CHAIRMAN

OAKLAND PUBLIC LIBRARY RESOLUTIONS

CONTRACT DOCUMENTS AND SPECIFICATIONS STREET SWEEPING

Regular Meeting of the Lakewood City Council called to order at 7:30 PM by President Dever.

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

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

TOWN OF LABRADOR CITY FORM OF TENDER TLC RESIDENTIAL GARBAGE COLLECTION CONTRACT TENDER OF ADDRESS TELEPHONE NUMBER

PRE-PROPOSAL MEETING AGENDA

MONDAY, JUNE 16, 2008 SPECIAL MEETING

MONTHLY BOARD MEETING, TOWN OF WOODHULL March 13, 2019

2014 CALENDAR OF EVENTS FOR CCAO

4. ON MOTION by Councilman Salerno, seconded by Councilman Brassard, the following

SYMMES TOWNSHIP EXTERIOR PROPERTY MAINTENANCE APPEAL BOARD (The Board ) RULES OF PROCEDURE. Adopted, 201 ARTICLE I.

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

TOWN OF PITTSFORD TOWN BOARD July 21, 2009

BEEKMAN TOWN BOARD REGULAR MEETING December 19, 2012

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

THE TOWN OF FARMINGTON TOWN BOARD

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. March 13, 2013

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES February 11, 2013

City of Manassas, Virginia. Personnel Committee Meeting AGENDA. Personnel Committee Meeting

Kindergarten Social Studies Pacing Guide First Nine Weeks

The following members of the Board were absent: Also present:

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

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

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

DEPOSIT AGREEMENT GUARANTEEING SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

Organizational 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

Rotterdam Town Board Meeting. November 14, 2018

BEEKMAN TOWN BOARD REGULAR MEETING December 4, 2013

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

Calendar. Duval County Supervisor of Elections MIKE HOGAN SUPERVISOR OF ELECTIONS DUVAL COUNTY

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

ON A MOTION BY, Trustee Hammer, and seconded by Trustee Pecora, the September 9, 2013 Village Board Minutes were approved.

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

DATE: April 10, 2017 KIND OF MEETING: Public Hearing/Regular Town Board Meeting. WHERE HELD: Chazy Town Hall PRESIDING OFFICER: Mark Henry Supervisor

RESOLUTION No Adopted by The Sacramento City Council on date of

Laura S. Greenwood, Town Clerk

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

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

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

Recording Secretary, Laura S. Greenwood, Town Clerk

Transcription:

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 Sheila Gaddis Councilmember Louise Novros Councilmember Ray Tierney William Moehle Attorney for the Town Town Clerk Susan Kramarsky APPROVAL OF AGENDA: Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney that the Town Board approve the agenda. APPROVE AND FILE TOWN BOARD MEETING MINUTES FOR: November 12, 2008 Motion by Councilmember Ray Tierney seconded by Councilmember Sheila Gaddis that the Town Board approve and file the Town Board meeting minutes for November 12, 2008. PUBLIC HEARINGS: MATTER RE: Proposed "Second 2008 Technical Code Amendments a Local Law" (see Resolution #11). 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.1 attached. MATTER RE: Authorize bid award of $24,494. to Premier Sign Systems, LLC, for repainting banners and brackets along Monroe Avenue (see Resolution #1; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated November 18, 2008, with attachment).

162 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.2 attached. MATTER RE: Authorize rejection of bids for grinding of brush and wood wastes (see Resolution #2; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated November 13, 2008). 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. MOTION LlNANIMOUSLY CARRIED COMMUNICATIONS: FROM Norma Barg requesting that the town budget continue to support the senior bus service FROM Julie and Bill Capossere, dated November 17, 2008, and Frankel's response, regarding continued support for the Brighton Farmers' Market FROM Marilyn Graver, dated November 15, 2008, expressing thanks that the Open Swim program will continue FROM Carol Roberts and family, dated November 16, 2008, and Frankel's response, regarding continued support of the Brighton Farmers' Market FROM Liesel Schwarz, dated November 15, 2008, and Frankel's response, regarding Liesel's interest in the Brighton Farmers' Market FROM Yvonne M. Villareale, dated November 15, 2008, and Frankel's response, regarding continued support of the Brighton Farmers' Market FROM Allie C. Peed,", dated November 12, 2008, to Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, commenting on what a great job the Town's leaf pick up crew did in her neighborhood FROM Patrick J. McGrath, dated November 5,2008, advising that the Grace Community Services project at 305 Hibiscus is on hold by OMRDD due to budget issues FROM Jennifer Ahrens, dated November 19, 2008, thanking Frankel for participating in a recent program FROM Kevin C. Bush, Regional Design Engineer, New York State Department of Transportation, dated November 17, 2008, regarding Route 590 pavement rehab between Blossom Road and Norton Street FROM Robert Morrison, Director City of Rochester Water Bureau, dated November 17, 2008, regarding the Water Pipeline Improvement Project for South Clinton Avenue Motion by Councilmember Sheila Gaddis seconded by Councilmember Louise Novros to receive and file the aforementioned communications.

163 COMMITTEE REPORTS: Councilmember Louise Novros reported on the Community Services meeting of November 20, 2008. The next meeting will be held on December 4, 2008. Councilmember Sheila Gaddis reported on the Finance and Administrative Services meeting of November 18, 2008. The next meeting will be held on December 3, 2008. Councilmember Ray Tierney reported on the Public Safety Services meeting of November 18, 2008. The next meeting will be held on December 9,2008. Public Works Services - no report given. The next meeting will be held on December 8,2008. NEW BUSINESS: MATTER RE: Reading and approval of claims. Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney that the read and approve payment of the claims as set forth on Exhibit NO.4 attached. MATTER RE: Authorize to execute the 2009 dental rate renewal agreement with Excellus BlueCross BlueShield (see Resolution #3; memorandum from Paula A. Parker, Director of Finance, dated November 18, 2008, with attachment). 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 to declare certain Cable Department fixed assets as junk and dispose of as same, and to declare other certain Cable Department fixed assets as having remaining value and be disposed of at auction (see Resolution #4; memorandums from Douglas Clapp, Communications Director, dated November 17, 2008, with attachments). 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. MATTER RE: Authorize acceptance of New York State Power Authority Energy Efficiency Projects grant and seek amendment to project description (see Resolution #5; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated November 14, 2008). 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.7 attached.

164 MATTER RE: Set January 14,2009 public hearing for proposed code amendments to Volume I, Chapter 175, Section 175-8 ("tree removal") (see Resolution #9; letter from Thomas A. Low, Commissioner of Public Works/Superintendent of Highways, dated November 17, 2008; and Conservation Board/Tree Council Report, dated November 14, 2008). 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.8 attached. MAnER RE: Approve proposed 2009 holiday schedule for Town of Brighton non-represented full-time and qualifying part-time permanent Town personnel (see Resolution #6). 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.9 attached. MAnER RE: Proposed code amendment to Volume I, Chapter 102, Section 3.B (noise from delivery trucks) (see Resolution #8; Planning Board Advisory Report, dated November 24, 2008). 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.1 0 attached. MAnER RE: Set December 29,2008 public hearing for revision of sewer rents for 2009 (see Resolution #10; memorandum from Paula A. Parker, Director of Finance, dated November 20, 2008). 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. 11 attached. MArrERS OF THE TOWN CLERK: MAnER RE: Approve Official Undertaking for the Collection of Taxes (see Resolution #7; letter from Susan Kramarsky, Town Clerk, dated November 19,2008). 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. 12 attached.

165 MOTION TO GO INTO EXECUTIVE SESSION: Motion by Councilmember Louise Novros seconded by Councilmember Ray Tierney that the Town Board go into Executive Session at 9:00 PM to discuss matters of real estate. Motion by Councilmember Sheila Gaddis seconded by Councilmember Ray Tierney to come out of Executive session at 9:55 PM. MEETING ADJOllRNED: Motion by Councilmember Ray Tierney seconded by Councilmember Louise Novros that the Town Board adjourn at 10:00 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 held on the 25 th day of November, 2008 and that I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York. Susan Kramarsky, Town Clerk

EXHIBIT NO. I 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 25 t ': day of November, 2008. SANDRA L. FRANKEL, JAJ1ES R. VOGEL Councilpersons WHEREAS, the Town Board duly scheduled a Public Hearing to be held on the 25th day of November, 200B, at 7: 30 P.M., prevailing time, to consider the adoption of a proposed Local Law of 2008 entitled "200B Second Technical Code Amendments 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 at such public hearing, and the materials received in the public record thereof, the Town Board hereby determines that the proposed Local Law will not have a material impact on the environment and further deems it necessary and advisable to adopt the proposed Local Law. NOW, THEREFORE, on ~otion of Councilperson seconded by Ccuncilperson Britres.11.25.08-11

BE IT RESOLVED, that the To~m Board hereby receives, files and adopts the Negative Declaration under the State Environmental Quality Review Act with respect to the proposed Local Law; and BE IT RESOLVED, that the Tmm Board of the Tmm of Brighton, pursuant to the provisions of Article 3 of the Municipal Home Rule Law of the State of New York, hereby adopts the Local Law of 2008 entitled "2008 Technical Code A.mendments Local Law", 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. Sandra L. frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Members of the Town Board of Brighton, New York, Monroe County Britres.11.25.08-11

EXHIBIT NO.2 At a Town Board Meeting of the Town of Brighton, Monroe county New YOrk held at the Brighton Town Ha i 1, 2300 E i mwood Avenue, in said Town of Brighton on the 25th day of November, 2008. SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that correspondence dated November 18, 2008 from Thomas A. Low, Commissioner of Public Works, concerning the award of a bid to furnish metal banners on Monroe Avenue, be received and filed, together with an attachment thereto; and be it further RESOLVED, that the Town Board hereby awards the bid for alternate *1 for the above-referenced work to the sole responsive and responsible bidder, Premier Sign Systems, LLC, in the unit price of $662 per banner and a total cost of $24,494. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Briglres11.25.08-1

EXHIBIT NO.3 At a Town Board Meeting of the Town of Brighton, Monroe county New York held at the Brighton Town Ha i 1, 2300 E i mwood Avenue, in said Town of Brighton on the 25th day of November, 2008. SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that correspondence dated November 13, 2008 from Thomas A. Low, Commissioner of Public Works, concerning bids for the grinding of brush and wood wastes in November 2008, be received and filed, together with an attachment thereto; and be it further RESOLVED, that the Town reject all bids for the grinding of brush and wood wastes during November 2008., and instead directs that Niagara Generation, LLC, be permitted to remove and grind such wastes at no cost to the Town during November 2008. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres11.25.08-2

EXHIBIT NO.4 CLAIMS FOR APPROVAL AT TOWN BOARD MEETING November 25, 2008 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 $ 183,764.23 D - HIGHWAY 48,500.58 H - CAPITAL 9,896.85 L - LIBRARY 33.331.63 SL - LIGHTING DIST 18,544.81 SS - SEWER DIST 48,194.22 TA - AGENCY TRUST 14,957.28 TOTAL $ 357,189.60 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.5 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 Avenue, in said Town of Brighton on the 25th day of November, 2008. SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that a memorandum dated November 18, 2008 from Paula A. Parker, Director of Finance, concerning 2009 dental rates, be received and filed, together with an attachment thereto; and be it further RESOLVED, that the is hereby authorized to execute and deliver an agreement by and between the Town and Excellus BlueCross BlueShield for the Town's Self-Insured Dental Program during 2009, at the rates set forth in the above memorandum. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres11.25.08-3

EXHIBIT NO.6 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 Avenue, in said Town of Brighton on the 25th day of November, 2008. SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that two memoranda, both from Douglas Clapp, Director of Communications, dated November 17, 2008, concerning the disposal of certain fixed assets, be received and filed, together with an attachments to each such memoranda thereto; and be it further RESOLVED, that the Town Board hereby declares the items listed in the attachment to the memorandum recommending items to be disposed of as junk, to be surplus and directs that they be disposed of as junk; and be it further RESOLVED, that the Town Board hereby declares the items listed in the attachment to the memorandum recommending items to be sold at auction, to be surplus and directs that they be sold at auction. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres11.25.08-4

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 Elmwood Avenue, in said Town of Brighton on the 25th day of November, 2008. SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that correspondence dated November 14, 2008 from Thomas A. Low, Commissioner of Public Works, concerning a grant from the New York State Power Authority for energy efficiency projects, be received and filed, together with a proposed Agreement attached thereto; and be it further RESOLVED, that the Commissioner of Public Works as authorized to seek an amendment to the project description and the grant to delete the replacement of Town Hall windows and instead add certain lighting improvements; and be it further RESOLVED, that the is hereby authorized to execute and deliver the Agreement in substantially the form presented hereto, with the proposed amendments, together with any other and further documents or agreements necessary in connection with the administration of the grant. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres11,25,08-5

EXHIBIT NO.8 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 Avenue, in said Town of Brighton on the 25th day of November 2008. SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that correspondence dated November 17,2008 from Thomas A. Low, Commissioner of Public Works, and correspondence dated November 14, 2008, from Rick DiStefano, Secretary Tree Council/ Conservation Board, both concerning a proposed amendment to Chapter 175 of the Town Code, be received and filed; and be it further RESOLVED, that pursuant to Article 3 of the Municipal Home Rule Law of the State of New York, a public hearing on a proposed Local Law of 2008 entitled "2008 Tree Law Amendments" in the form presented to this meeting, be held by the Town Board of the Town of Brighton on the 14 th day of January, 2008 at 7:30 o'clock P.M. prevailing time at the Brighton Town Hall, 2300 Elmwood Avenue, in said Town, to consider the proposed Local Law and the environmental impact thereof and to hear all persons interested therein and to take such action as may be proper; and it is further ORDERED, that notice of the time and place of such hearing, describing in the purpose of said Local Law, be published and posted by the Town Clerk, pursuant to Law. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson voting Brigtresll.25.08-9

EXHIBIT NO.9 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 Avenue, in said Town of Brighton on the 25th day of November, 2008. SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that the Town Board hereby approves the Holiday Schedule for Town of Brighton non-represented full-time and qualifying part-time permanent Town personnel in the form attached hereto. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres11.25.08-6

PROPOSED 2009 HOLIDAY SCHEDULE Listed below are the proposed 2009 holidays to be observed as paid holidays for nonrepresented full-time and qualifying part-time permanent Town personnel: 1. New Year's Day Thursday, January 1st. 2. Martin Luther King, Jr. Day Monday, January 19 th 3. Presidents' Day Monday, February 16 th 4. Spring Holiday Friday, April 10 th 5. Memorial Day Monday, May 25 th 6. Independence Day Friday, July 3 rd 7. Labor Day Monday, September 7 th 8. Veterans' Day Wednesday, November 11 th 9. Thanksgiving Day Thursday, November 26 th 10. Day-After Thanksgiving Friday, November 27 th 11. Winter Holiday Friday, December 25 th 12. Day-Before Winter Holiday Thursday, December 24th (In lieu of 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 of their departments. The floating holiday may be used on a day mutually agreed to by the employee and his/her supervisor. The floating holiday must be used within the calendar year.

EXHIBIT NO.10 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 November 2008. SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that a Planning Board Advisory Report, dated November 24, 2008,concerning a proposed amendment to Chapter 102 of the Town Code, be received and filed. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson voting Brigtres11,25,08-8

EXHIBIT NO. 11 SANDRA L. 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 November, 2008. FRANKEL, JAMES R. VOGEL Councilpersons. RESOLVED, that a memorandum dated November 20, 2008 from Paula A. Parker, Director of Finance, concerning Sewer Rents for 2009, be received and filed together with an attachment thereto; and be it further RESOLVED, that the Town Board hereby proposes an Ordinance setting Sewer Rent charges for 2009 pursuant to Chapter 147 of the Town Code as set forth in Exhibit A attached hereto; and be it further RESOLVED, that the Town Board hereby schedules a public hearing to consider such Ordinance on December 29, 2008 at noon, at Brighton Town Hall, 2300 Elmwood Avenue in the Town of Brighton, at which time all persons having an interest therein will have an opportunity to be heard; and be it further RESOLVED, that the Town Clerk is hereby directed to publish'and post a notice of such public hearing as required by law. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis Brigtres 112508-10

ORDINANCE I. Section 147-5 of the Town Code is hereby amended in its entirety to read as follows: 147-5 Annua1 Rents Until hereafter changed by ordinance or local law adopted by the Town Board, annual sewer rents are hereby established and imposed as follows: 1. For the Consolidated Sewer District, the Capital Charge per unit will be $8.052355 and the Operation and Maintenance Charge per unit will be $57.066443; 2. For Sewer District 87A, the Operation and Mainterumce Charge per unit will be $34.644195; 3. For Consolidated Sewer District Extension #67, the Capital Charge portion based on assessed value will be $1.953197, the CapitaI Charge portion based on units will be $128.750000, and the Operation and Maintenance Charge per unit will be $153.191489; 4. For the Western Drive Area Sanitary Sewer District, the Capital Charge portion based on assessed value will be $2.500411, the Capital Charge portion based on units will be $114.811321 and the Operation and Maintenance Charge based on units will be $108.000000. II. This Ordinance shall take effect as of January 1, 2009. Brigtres. 11.25.08-10

BRiGhTON TOWN OF BRIGHTON PAULA A. PARKER, Director of Finance 2300 ELMWOOD AVENUE ROCHESTER, NEW YORK 14618 (585) 784-5250 x 5210 Fax (585) 784-5396 MEMORANDUM To: From: Date: Subject: 'y The Honorable Town Board (1 Paula A. Parker, Director of FinanceY November 20, 2008 Revision of Sewer Rents (as Stated in the Town Code) for 2009 (Set Public Hearing for December 29 th, 2008) Now that the 2009 Operating and Capital Budgets of the Consolidated Sewer District, Sewer District 87A, Sewer District Extension #67, and the Western Drive Area Sanitary Sewer District have been adopted by the Town Board, we must amend the Schedule of Sewer Rents provided in Section 147-5 of the Town Code. In this regard, I recommend the Town Board schedule a Public Hearing on changes to the Sewer Rent charges and that, subsequent to the hearing, the Town Code be amended to reflect the new schedule of charges to be effective January 1,2009. Based on the Adopted 2009 Budget, and the number of capital and operation and maintenance (O&M) units as determined by the assessment roll for each of the respective sewer districts, the schedule of charges for 2009 is as follows: For the Consolidated Sewer District, the Capital Charge per unit will be $8.052355 and the O&M Charge per unit will be $57.066443; For Sewer District 87A, the O&M Charge per unit will be $34.644195; For Consolidated Sewer District Extension #67, the Capital Charge portion based on assessed value will be $1.953197, the Capital Charge portion based on units will be $128.750000, and the O&M Charge also based on units will be $153.191489, and For the Western Drive Area Sanitary Sewer District, the Capital Charge portion based on assessed value will be $2.500411, the Capital Charge portion based on units will be $114.811321, and the O&M Charge also based on units will be $108.000000, A resolution of the Town Board contemplating the scheduling of the required Public Hearing will be prepared for your consideration by the Attorney to the Town. We would 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. Frankel, T. Low, S. Kramarsky, and W. Moehle

EXHIBIT NO. 12 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 Avenue, in said Town of Brighton on the 25th day of November, 2008. SANDRA L. FRANKEL, JAMES R. VOGEL Councilpersons RESOLVED, that correspondence dated November 19, 2008 from Susan Kramarsky, Town Clerk and Receiver of Taxes, concerning the official undertaking for the collection of taxes in 2009, be received and filed, together with attachments thereto; and be it further RESOLVED, that the Town Board hereby approves the policy represented by the attached certificate of insurance as the Official Undertaking for the Collection of Taxes for 2009 and directs that it be filed with this resolution as required by law. Sandra L. Frankel, Louise Novros, Councilperson Sheila A. Gaddis, Councilperson Brigtres11.25.06-7