Daniel Aman, Town Clerk Rebecca Cotter, Director of Recreation Suzanne Zaso, Director of Finance Maryann Hussar, Assistant to the Supervisor

Similar documents
PRESENT: Supervisor William Moehle Councilmember James Vogel Councilmember Louise Novros Councilmember Jason DiPonzio

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

Approval of Agenda: Motion by Roesemeier to approve the agenda as presented Seconded by Fisk. Motion carried

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

Page 1 of 6 Champlin City Council

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

MINUTES OF THE SPECIAL MEETING OF THE TOWN BOARD OF THE TOWN OF NEW LEBANON HELD ON SEPTEMBER 25, 2018

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

Minutes of the Salem City Council Meeting held on April 7, 2010 in the Salem City Council Chambers.

MINUTES OF THE COMMON COUNCIL MAY 6, 2014

Zanesvi lle City Council Meeting Monday, February 12, 2018

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

City of Hewitt 509 East Third Ave Hewitt, Minnesota City Council Minutes October 8th th, 2013

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

TOWN OF KIMBALL, TENNESSEE

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

Tri-Valley Local Board of Education. Thursday December 13, 18

City of Davenport Commission Minutes of November 14, 2016

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

LONDONDERRY TOWN COUNCIL MEETING MINUTES

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

PUBLIC HEARING KEVIN WRIGHT SPECIAL USE Wright s Tire Service and K & D Disposal. The Public Hearing scheduled to be held on

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

PRESENTATION/WORKGROUP STEERING COMMITTEE/NANCY TANNER & BETSY BROCKWAY

TOWN COUNCIL MINUTES. Clerk Crane Iacopi

Voting Session Agenda Tuesday, December 8, :00 PM

Mayor Karen Cronin presided and conducted the meeting. Toby Wright, James Taylor, Esther Montgomery, Nathan Tueller (arrived 7:30 PM) and Brady Lewis.

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL March 23, 2017

FOREST PRESERVE COMMISSION MEETING February 8, 2011

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1

March 22, The Pledge of Allegiance was recited. MOTION There were no additions or deletions to the Agenda.

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

MOSES LAKE CITY COUNCIL August 24, 2010

PHONE: FAX:

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

The meeting was opened with prayer by Pastor Sidney Luvene, of Wesley Chapel and Sylvester Methodist Churches and followed by the pledge to the flag.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Thursday, June 24, 1999, at the Town

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

Minutes of the Salem City Council Meeting held on April 6, 2016 in the Salem City Council Chambers.

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

The Town Board held their Monthly Meeting on the above date at 7:34 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

SPECIAL MEETING AGENDA. June 25, 2018

Town of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center

February 12, The Chairman, Mr. Wilson, called the meeting to order at 7:03 PM and invited everyone present to join in the Pledge of Allegiance.

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MAY 17, 10

SPECIAL MEETING. The full agenda including staff reports and supporting materials are available at City Hall.

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

BAXTER COUNTY QUORUM COURT AGENDA FEBRUARY 7, 2017

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

October 18, Shohola Falls Trails End POA held a Board of Director s meeting at the office building at 9:00a.m.

Town Council Meeting Minutes Page 1

Ratifying an Agreement with Tracy Smith for Information Technology Support Services.

TOWN OF MAIDEN. September 18, 2017 MINUTES OF REGULAR MEETING

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Scott Land presiding.

College Park Village Association Annual Meeting March 21, 2016 The Woodlands Township

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 19, 2008

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JULY 24, :30 P.M. COUNCIL MEMBERS PRESENT:

CITY OF GREEN RIVER CITY COUNCIL PROCEEDINGS SEPTEMBER 18, 2012

MUNICIPALITY OF BETHEL PARK

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers.

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

Transcription:

Current 8 MINUTES OF TOWN BOARD MEETING OF THE TOWN OF BRIGHTON, COUNTY OF MONROE, NEW YORK, HELD ATHE BRIGHTON TOWN HALL, 2300 ELMWOOD AVENUE, ROCHESTER, NEW YORK January 8, 2014 William Moehle Councilmember James Vogel Councilmember Louise Novros Councilmember Jason DiPonzio Councilmember Christopher Werner Mark Henderson, Police Chief Tim Keef, Commissioner of Public Works Daniel Aman, Town Clerk Rebecca Cotter, Director of Recreation Suzanne Zaso, Director of Finance Maryann Hussar, Assistant to the MEETING CALLED TO ORDER at 7:08 PM: RECOGNITIONSIPRESENTATIONS: BRIGHTON200 1814-2014 Official Proclamation of Bicentennial Year Signing of Proclamation & Past Elected Officials - Lobby Reception Current elected town officials who signed the proclamation: William Moehle, James R. Vogel, Councilmember Jason S. DiPonzio, Councilmember Louise Novros, Councilmember Christopher K. Werner, Councilmember Daniel Aman, Town Clerk Past elected town officials who have signed the proclamation: Sra L. Frankel, Donald H. Conners, Richard Dollinger, Town Justice John L. Ark, Town Justice James E. Morris, Town Justice John J. Darcy, Town Justice Susan Kramarsky, Town Clerk Allen Brown Debbie on behalf of Marion Brown, Town Clerk Raymond J. Tierney III, Councilmember Sheila Gaddis, Councilmember Sherry S. Kraus, Councilmember Robert Barbato, Councilmember John G. Doyle Jr., Councilmember Lynda Goldstein, Councilmember Joseph Rulison, Councilmember Jeanne Hutchins, Councilmember Michael J. Miller, Councilmember Rudy Warren on behalf of William C. Warren Ill, Councilmember OPEN FORUM: Jennifer Wolfley Richard Gielow APPROVAL OF AGENDA:

9 Motion by Councilmember Jason DiPonzio seconded by Councilmember James Vogel to approve the agenda APPROVE AND FILE TOWN BOARD MEETING MINUTES FOR: December 11,2013 Town Board Meeting Motion by Councilmember Christopher Werner seconded by Councilmember Louise Novros to approve file the aforementioned Town Board Meeting minutes BIDS: Approval to solicit for proposals to provide professional services to design multi-use trail through former Farash property (see Resolution #1 letter dated December 19, 2013 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 COMMUNICATIONS: FROM Chris Mueller, Time Warner Cable dated December 19, 2013 Re: Channels soon to expire that may or may not be renewed Motion by Councilmember James Vogel seconded by Councilmember Jason DiPonzio that the aforementioned communications be received filed COMMITTEE REPORTS: Community Services Next meeting January 27, 2014 at 4:30 PM at Brookside Finance Administrative Services Next meeting 1/14 at 3:30 PM in Stage Conference Room Public Safety Services Next meeting January 14, 2014 at 8:00 AM in Downstairs Meeting Room Public Works Services Next meeting February 3, at 9:00 AM in Downstairs Meeting Room NEW BUSINESS: Reading approval of claims Motion by Councilmember Christopher Werner seconded by Councilmember Jason DiPonzio that the read approve for payment the claims as set forth in Exhibit No. 2 attached Authorize to execute agreement with Michelle Shippers to provide Public Relations Communication services relating to Brighton s Bicentennial (see

10 Resolution #2 memorum dated December 5, 2013 from MaryAnn Hussar, Assistant to the Town ). Motion by Councilmember Louise Novros 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. 3 attached Approval to accept donation in the amount of $500 from Mr. Harvey M. Nusbaum to be used for the upcoming 2014 July 4th celebration at Meridian Park (see Resolution #3 letter dated December 9, 2013 from Matt Beeman, Superintendent of Parks). 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. 4 attached Approval to accept donation in the amount of $2,500 from the Jack Lubelle Foundation to be used to support the Brighton Senior Program (see Resolution #4 memorum dated December 19, 2013 from Nancy McGory, Brighton Senior Program Coordinator), Motion by Councilmember Louise Novros 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 Approval to accept donation in the amount of $1,000 to the Brighton Police Department from Tops Market to amend the 2014 Police Department operating budget to support same (see Resolution #6 letter dated December 11, 2013 from Police Chief Mark Henderson). Motion by Councilmember Jason DiPonzio 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. 6 attached Authorize to execute agreement with the Skycoasters for performance at the 2014 July 4th celebration (see Resolution #5 letter dated December 9, 2013 from Matt Beeman, Superintendent of Parks). Motion by Councilmember Louise Novros seconded by Councilmember James Vogel that the Town Board adopt the resolution as prepared by the Attorney for the Town as set forth in Exhibit No. 7 attached Approval for to execute agreement with RelComm to provide telecommunication system maintenance services for 2014 (see Resolution #7 memorum dated December 17, 2013 from Susan Wentworth, Coordinator of Data Processing).

11 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. 8 attached Approval to award bid with authorization for to execute a contract with Vision Ford to provide medium duty dump truck at a cost not to exceed $ $43,442. (see Resolution #8 letter dated December 13, 2013 from Timothy Keef, P.E. Commissioner of Public Works). 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. 9 attached Authorization to reappropriate funds in the amount of $43,442 from General Fund account at the end of 2013 to a specific Highway Dept. account in the 2014 budget to support purchase of a medium duty dump truck for the Highway Dept. (see Resolution #9 memorum dated December 18, 2013 from Suzanne Zaso, Director of Finance), Motion by Councilmember James Vogel 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.10 attached Approval to create new Full-time Senior Network Technician position in the Finance Department, add new position to Group 4 of Town s Non-Represented Employee Wage Salary Schedule authorize recruitment for same (see Resolution #10 letter dated December 16, 2013 from Suzanne Zaso, Director of Finance). 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.11 attached Receive file Supplemental Draft Generic Environmental Impact Statement dated December 13, 2013 from the University of Rochester Re: Campus Master Plan, Institutional Planned Development project refer to Stantec for review (see Resolution #11 letter dated December 17, 2013 from Ramsey Boehner, Environmental Review Liaison Officer). Motion by Councilmember James Vogel 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 Approval of terms between the New York State Department of Transportation regarding maintenance of the Monroe Aye, discharge pipe located at the Monroe Avenue Citizen s Bank driveway associated with the Monroe Avenue Green Street Project (see

12 Resolution #12 letter dated December 18, 2013 from Michael Guyon, P.E. Town Engineer). Motion by Councilmember James Vogel 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.13 attached Approval to award bid with Arbor Tree Inc. to provide rental of a bucket truck with operator during 2014 (see Resolution #13 letter dated December27, 2013 from Timothy Keef, P.E. Commissioner of Public Works). 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.14 attached Authorize to execute agreement with Action Telephone Exchange to provide after-hours telephone answering services for the Sewer Department for 2014 (see Resolution #14 letter dated December 27, 2013 from Timothy Keef, P.E. Commissioner of Public Works). Motion by Councilmember Jason DiPonzio 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.15 attached Approval of proposed meeting dates for the Parks, Recreation Community Services Advisory Board (PARCS) for 2014 (see Resolution #15 proposed schedule). 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.16 attached MEETING ADJOURNED: Motion by Councilmember James Vogel seconded by Councilmember Louise Novros to adjourn at 8:59 PM CERTIFICATION: I, Daniel Aman, 131 Elmore Road, Rochester, NY do hereby certify that the foregoing is a true accurate record of the proceeding of the Town of Brighton, County of Monroe, State of New York meeting held on the 81h day of January 2014 that I recorded said minutes of the aforesaid meeting of the Town Board of the Town of Brighton, New York

: S EXHIBIT NO 1., WILLIAIVI W. MOEHLE, At a Town Board Meeting of the Town of Brighton, Monroe County New York held at the Brighton Town Hail, 2300 Eimwood 8th day of January, 2014. JA1ES R. VOGEL BE IT RESOLVED, that correspondence dated December 19, 2013 from Town Engineer Michael E. Guyon, P.E. seeking to authorize request for a proposal to provide professional services to design a multi use trail through the former Farash property, be received filed; be it further RESOLVED, that the Town Board hereby authorizes the Town Engineer to draft issue a request for proposals to provide professional services to design a multi-use trail through the former Farash property. William W. Moehie, Voting Louise Novros, Councilperson Voting Jason S. DiPonzio, Councilperson Voting BrigtresOl -O8-4.1

EXHIBIT NO. 2 CLAIMS FOR APPROVAL AT TOWN BOARD MEETING January 8, 2014 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 $ 457,086.55 D - HIGHWAY 254,209.26 H - CAPITAL 8,795.22 L - LIBRARY 27,080.94 SF - F1RE D1ST 3,000.00 SK - SIDEWALK DIST 8,028.21 SR-REFUSE DISTRIICT 67,684.19 SS - SEWER DIST 73,883.98 TA-AGENCYTRUST 4,341.77 TE - EXPENDABLE TRUST 2,846.20 TOTAL $ 906,956.32 UPON ROLL CALL MOTION CARRIED APPROVED BY: SUPERVISOR COUNCIL MEMBER COUNCIL MEMBER TO THE SUPERVISOR: (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.3 At a Town Board Meeting of the Town of Brighton, Monroe County New York, held at the Brighton Town HaIl, 2300 Elrnwood 8th day of January, 2014. WILLIAM W. MOEHLE, TiDM.1. WI.I..i.s _1 BE IT RESOLVED, that a memorum dated December 5, 2013 from Assistant to the MaryAnn Hussar regarding a request to authorize the to execute an agreement with Michelle Shippers to provide Public Relations Communications services relating to the Town s bicentennial celebration known as Brighton200, be received filed; be it further RESOLVED, that the Town Board hereby authorizes the to execute an agreement with Michelle Shippers to provide Public Relations Communications services relating to the Town s bicentennial celebration known as Brighton200, said agreement having already been reviewed approved by the Attorney to the Town. William W. Moehie, Voting Jason S. DiPonzio, Councilperson Voting BritresO1-O8-14.2

EXHIBIT NO.4 At a Town Board Meeting of the Town of Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Elrnwood 8th day of January, 2014. PRESEN ]: WILLIAM W. MOSHLE, BE IT RESOLVED, that correspondence dated December 9, 2013 from Superintendent of Parks Matt Beeman regarding a request to authorize the acceptance of a $500.00 donation from Harvey M. Nusbaum to be used for the upcoming 2014 July 4 celebration, be received filed; be it further RESOLVED, that the Town Board hereby authorizes the acceptance with thanks of the generous $500.00 donation from Harvey M. Nusbaum to be used for the upcoming 2014 July 4 celebration. William W. Moehie, Voting Jason S. DiPonzio, Councilperson Voting BilgIresOl-08-14.3

EXHIBIT NO.5 At a Town Board Meeting of the Town of Brighton, Monroe County New York held at the Brighton Town HaIl, 2300 Eirnwood Sth day of January, 2014. WILLIAM W. MOEHLE, BE IT RESOLVED, that a memorum dated December 19, 2013 from Brighton Senior Coordinator Nancy McGory regarding a request to authorize the acceptance of a $2,500.00 donation from the Jack Lubelle Foundation to be used to support the Brighton Senior Program, be received filed; be it further RESOLVED, that the Town Board hereby authorizes the acceptance with thanks of the generous $2,500.00 donation from the Jack Lubelle Foundation to be used to support the Brighton Senior Program. William W. Moehle, Voting Jason S. DiPonzio, Councilperson Voting BrigtresOl -08-14.4

EXHIBIT NO. 6 At a Town Board Meeting of the Town of Brighton, Monroe County New York held at the Brighton Town HaIl, 2300 Elmwood 8th day of January, 2014. PRESEN I: WILLIAM W. MOEHLE, c BE IT RESOLVED, that correspondence dated December 11, 2013 from Chief of Police Mark T. Henderson regarding a request to authorize the acceptance of a $1,000.00 donation from Tops Market to the Brighton Police Department, be received filed; be it further RESOLVED, that the Town Board hereby authorizes with thanks the acceptance of the generous $1,000.00 donation from Tops Market to the Brighton Police Department along with approval to appropriate funds in A.POLCE 3120 4.18 Program Supplies to be fully supported by an equivalent increase in A.POLCE 3120.2705 Gifts Donations. William W. Moehle, Voting Jason S. DiPonzio, Councilperson Voting BrigtresOl -08-14.6

EXHIBIT NO.7 WILLIAM W. JASON S. MOEHLE, - DIPONZIO Ata Town Board Meeting of the Town of Brighton, Monroe County New York held at the Brighton Town HaIl, 2300 Elinwood 8th day of January, 2014. BE IT RESOLVED, that correspondence dated December 9, 2013 from Superintendent of Parks Matt Beeman regarding a request to authorize the to execute an agreement with The Skycoasters for performing at the 2014 July 4th celebration, be received filed; be it further RESOLVED, that the Town Board hereby authorizes the to execute an agreement with The Skycoasters for performing at the 2014 July 4 celebration at a cost of $3,500. 00. William W. Moehie, Voting Jason S. DiPonzio, Councilperson Voting 8ritresO1-O81 4.5

EXHIBIT NO. 8 Ata Town Board Meeting of the Town of Brighton, Monroe County New York, held at the Brighton Town HaIl, 2300 Elmwood 8th day of January, 2014. WILLIAM W. MOEHLE, Counci lpersons BE IT RESOLVED, that a memorum dated December 17, 2013 from Coordinator of Data Processing Susan Wentworth regarding a request to authorize the to execute an agreement with Rel Cornm, Inc. to provide telecommunication systems maintenance services for calendar year 2014 at a rate of $795.00 per month, be received filed; be it further RESOLVED, that the Town Board hereby authorizes the to execute an agreement with Rel Corum, Inc. to provide telecommunication systems maintenance services for calendar year 2014 at a rate of $795.00 per month. William W. Moehle, Voting Jason S. DiPonzio, Councilperson Voting BdgtresO1-OB-4.7

EXHIBIT NO. 9 WILLIAM W. MOEHLE, At a Town Brighton, at the Brighton Avenue, Board Meeting of the of Town Monroe County New York Town 2300 Elmwood Town on 2014. in said 8th day of January, Counci ipersons HaIl, of Brighton held the BE IT RESOLVED, Commissioner of Public that correspondence dated Works Timothy authorize the to execute purchase bid that received a medium was duty dump publicly advertised filed; be E. an December 13, 2013 Keef, P.E. regarding agreement with Vision a Ford truck for the price of $43,442.00 based it further opened from request to to on December 10, 2013, be upon a execute RESOLVED, an for the price that the Town Board hereby authorizes the to agreement with Vision Ford to purchase of $43,442.00 which was responsible bidder submitted to the solicitation. Town the lowest bid a medium from a duty dump responsive in response to its public truck Dated: January 8, 2014 William W. Moehie, Voting James R. Vogel, Councilperson Voting Christopher K. Werner, Councilperson Voting Jason S. DiPonzio, Councilpersori Voting BrIglrosOl-08-14.8

EXHIBIT NO. 10 WILLIAM W. JASON MOEHLE, S.DIPONZIO Ata Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, 2300 Elmwood 8th day of January, 2014. BE IT RESOLVED, that a memorum dated December 18, 2013 from Director of Finance Suzanne Zaso regarding a request to authorize the reappropriation of $43,442.00 from the highway fund balance to the highway machinery truck account (D.HWY.5130 2.22) to fund the purchase of a medium duty dump truck, be received filed; be it further RESOLVED, that the Town Board hereby authorizes the reappropriation of $43,442.00 from the highway fund balance to the highway machinery truck account (D.HWY.5130 2.22) to fund the purchase of a medium duty dump truck. William W. Moehie, Voting Jason S. DiFonzio, Councilperson Voting 8rgtresO1-O8-I4.9

EXHIBIT NO. 11 At a Town Board Meeting of the Town of Brighton, Monroe County, New York held at the Brighton Town Hall, 2300 Elinwood 8th day of January, 2014. WILLIAM W. MOEHLE, CHRISTOPHER BE IT RESOLVED, that correspondence dated December 16, 2013 from Director of Finance Suzanne Zaso regarding a request to authorize the creation of a new full time Senior Network Technician position (at 35 hours per week) under Information Systems, to authorize the recruitment of a person to fill said newly created position to amend the Town s Non- Represented Employee Salary Wage Schedule by adding such position to Group 4, be received filed; be it further RESOLVED, that the Town Board hereby authorizes the creation of a new full time Senior Network Technician position (at 35 hours per week) under Information Systems, to authorize the recruitment of a person to fill said newly created position to amend the Town s Non-Represented Employee Salary Wage Schedule by adding such position to Group 4. William W. Moehle, Voting Jason S. DiPonzio, Councilperson Voting BrigiresOl -08-14.10

EXHIBIT NO. 12 WILLIAM W. CHRISTOPHER K. MOEHLE, Ata Town Brighton, at the Brighton Avenue, Board Meeting of the Town Monroe New York Town 2300 Eimwood Town on 2014. in said 8th day of January, WERNER County, Hall, of Brighton of held the BE IT RESOLVED, Environmental Review that correspondence dated Liaison Officer Ramsey A. Boehner December 17, 2013 regarding a from request to receive file the Supplemental Draft Generic Environmental Impact Statement for the University of Rochester South with the letter dated correspondence dated Campus December 13, 2013 from Thomas December 13, 2013, from Dennis President T.Y.Lin International which Comment Statement, under be Response Report to the received SEQRA; be filed it further by 2005 the were Project, together Greiner, Jr. submitted therewith, Esq J. Kennelly, P..E., Vice Draft Environmental Impact Town as the lead agency for the project RESOLVED, that the Officer to forward all of the assistance in reviewing the review. Town Board above above directs the Environmental Review to Stantec to obtain its report for completeness Liaison adequacy for public Dated: January 8, 2014 William W. Moehle, Voting James R. Vogel, Councilperson Voting Christopher K. Werner, Councilperson Voting Jason S. DiPonzio, Councilperson Voting BngtresOl -08-14.11

EXHIBIT NO. 13 At a Town Board Meeting of the Town of Brighton, Monroe County New York held at the Brighton Town Hail, 2300 Elmwood 8th day of January, 2014. WILLIAM W. MOEHLE, CISTOPZ BE IT RESOLVED, that correspondence dated December 18, 2013 from Town Engineer Michael E. Guyon, P.E. regarding a request to authorize by resolution certain maintenance work to be performed in connection with the Monroe Avenue Green Streets pilot project infrastructure improvements, adjacent to 200G Monroe Avenue, as more fully detailed in said letter, be received filed; be it further RESOLVED, that the Town Board hereby authorizes the Town to be responsible for the performance of certain maintenance work in connection with the Monroe Avenue Green Streets pilot project infrastructure improvements, adjacent to 2000 Monroe Avenue, as more fully detailed in the above referenced letter. William W. Moehle, Voting Jason S. DiPonzio, Councilperson Voting BnglresOl-OB-14.1 2

EXHIBITNO 14 WILLIAM W. MOEHLE, At a Town Board Town Monroe County New York Town 2300 Elmwood Avenue, Town of on day Brighton, at the Brighton 8th in said Meeting of the HaIl, of January, 2014. Brighton of held the BE IT RESOLVED, Commissioner of Public that correspondence dated Works Timothy E. December 13, 2013 from Keef, P.E. regarding a request to authorize the to execute an agreement with Arbor Tree, Inc. for rental of hour, not to exceed a Bucket Truck with Operator during 254 hours publicly advertised opened be it further 2014 $22,728.00, based on December 16, at a 2013, be upon a price of $89.48 per bid that received was filed; execute RESOLVED, an Operator during $22,728.00 that the Town Board agreement with Arbor Tree, Inc. for rental 2014 at which was bidders submitted to the a hereby authorizes the to of a price of $89.48 per hour not to exceed the lowest bid Town from Bucket Truck with 254 responsive responsible in response to its public solicitation. hours Dated: January 8, 2014 William W. Moehie, Voting James R. Vogel, Councilperson Voting Christopher K. Werner, Couricilperson Voting Jason S. DiPonzio, Councilperson Voting BrgtresO1-O8-I4.13

EXHIBIT NO. 15 At a Town Board Meeting of the Town of Brighton, Monroe County New York held at the Brighton Town HaIl, 2300 Elmwood 8th day of January, 2014. WILLIA14 W. MOEHLE, JAL1ES R. VOGEL K : BE IT RESOLVED, that correspondence dated December 27, 2013 from Commissioner of Public Works Timothy E. Keef, P.E. regarding a request to authorize the to execute an agreement with Action Telephone to provide after hours answering services for calendar year 2014 at a cost not to exceed $750.00 with an option to renew said agreement for three additional one year periods, be received filed; be it further RESOLVED, that the Town Board hereby authorizes the to execute an agreement with Action Telephone to provide after hours answering services for calendar year 2014 at a cost not to exceed $750.00 with an option to renew said agreement for three additional one-year periods. William W. Moehie, Voting Jason S. DiPonzio, Councilperson Voting BrigtresOl-08-14.14

EXHIBITNO. 16 At a Town Board Meeting of the Town of Brighton, Monroe County, New York, held at the Brighton Town Hall, in said Town of Brighton on the 8th day of January 2014. WILLIAM W. MQEHLE,,, CHRISTOPHER K. WERNER RESOLVED, that a proposed schedule of 2014 Parks, Recreation Community Services Advisory Board meeting dates is hereby received filed; be it further RESOLVED, that the Town Board hereby adopts the schedule of 2014 Parks, Recreation Community Services Advisory Board meeting dates as received filed. WILLIAM W. MOEHLE CHRISTOPHER K. WERNER 01.08.14-15