PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 13, 2011

Similar documents
PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 8, Steven C. Van Vreede Councilperson

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

ORDER CALLING PUBLIC HEARING TO BE HELD ON JANUARY 28, 2015 REGARDING THE PROPOSED ESTABLISHMENT OF THE COMMERCE PARKS SEWER IMPROVEMENT AREA

MAY 28, 2014 SPECIAL TOWN BOARD MEETING. Immediately following Public Hearing Dan Underhill, Deputy Supervisor led the pledge to the flag.

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, April 25, Stephen C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, June 11, Steven C. Van Vreede Councilperson

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

Community Development Department

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 23, Steven C. Van Vreede Councilperson

May 9, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner, Earl Lincoln

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 22, 2009

RESOLUTION NUMBER 3305

Village of Glenview Plan Commission

CHAPTER House Bill No. 465

NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH PUBLIC HEARING/REGULAR MEETING APRIL 18, 2016

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

Tompkins County Development Corporation

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

REGULAR MEETING -BOARD OF TRUSTEES-SEPTEMBER 15, :00 P.M.

Town Board Minutes Local Law 4 & 5 September 9, 2014

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

WHEREAS, this County Legislature, by Resolution 441 of 2010, adopted a budget for the fiscal year 2011, and

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

ORDINANCE NO Project

Monroe County Water Authority Description

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

June 10, Board Members Present: Earl Lincoln, Melissa Kumkey, Jeff Linsner, Dan Blondell

RESOLUTION NUMBER 3415

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

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

Board of Supervisors WAYNE COUNTY

ORDINANCE NO OF THE CITY OF COLBY, KANSAS

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

TOWN OF BEEKMAN TOWN BOARD MEETING - Agenda January 24, 2018

VILLAGE OF EAST AURORA BOARD MEETING. Tuesday, January 3, :00 PM

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

INDUCEMENT RESOLUTION

PROCEEDINGS OF THE SPECIAL MEETING OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, AUGUST 11, 9:30 A.M.

Village Board Meeting Minutes January 3, 2017

MARINA COAST WATER DISTRICT

WHEREAS, the Project is in accordance with and in furtherance of the provisions of the City Bond Act, the REDA Act and the Bank Act; and

CITY COUNCIL Quasi-Judicial Matter

Loren Bouma, Vernon Beernink, Bernard L. Smith and Stanley L. De Haan.

H 6099 S T A T E O F R H O D E I S L A N D

February 25, 2014 FOURTH MEETING

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

PRELIMINARY RESOLUTION Olivet University Project Series 2017

TOWN OF PAVILION YEAR END MEETING. December 30, :00 PM

COMMISSION SPECIAL MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

AGENDA Nardozzi LLC, 70 Nardozzi Place- Authorizing Resolution, Bond Issuance

IC Chapter 14. Redevelopment of Areas Needing Redevelopment Generally; Redevelopment Commissions

For and on behalf of the Director of Public Works of the City of Manteca

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000.

ORDINANCE NO. CID-3193

THREE RIVERS AREA YOUTH SPORTS COMPLEX. Request for PROPOSALS. 333 West Michigan Ave. Three Rivers, Michigan,

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** June 21, 2011 ******

RESOLUTION ADOPTING AN EXCESS CAP A CITY CREDIT POLICY FOR WATER AND SEWERFACILTIIES

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

RESOLUTION NO. 07:06:16 1 (79) RE: Approval of Past Town Board Minutes

VILLAGE BOARD MEETING Monday, October 20, 2014

VILLAGE BOARD OF TRUSTEES MARCH 19, 2018 MINUTES. Mayor Michael VandeVelde presiding

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES March 7, 2018

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM ZONING BOARD

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

October 13, Board Members Present: Earl Lincoln, Melissa Kumkey, Dan Blondell, Jeff Linsner

The Regular Meeting of the Gladwin City Council was called to order by Mayor Thomas Winarski at 5:00 p.m.

COUNTY OF CATTARAUGUS INDUSTRIAL DEVELOPMENT AGENCY UNIFORM TAX EXEMPTION POLICY

EXHIBIT A. The land referred to is situated in the County of Santa Clara, City of San Jose, State of California, and is described as follows:

UNOFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL INGHAM COUNTY

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY July 3, 2012

February 12, Board Members Present: Melissa Kumkey, Dan Blondell, Jeff Linsner

Village of Tarrytown, NY

A regular meeting of the Village of Victor Board of Trustees was held on Monday, February 19, 2018 at the Village Hall, 60 East Main Street.

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

Village of Lansing Planning Board Meeting October 13, 2014

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

RESOLUTION. The meeting was called to order by Chairman Ira Steingart, and, upon roll being called, the following members of the Agency were:

RESOLUTION (Finger Lakes Technologies Real Estate Holdings LLC Project)

Folly Beach Planning Commission

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

TOWN OF GOSHEN TOWN BOARD WORK SESSION April 25, 2011 M I N U T E S

may be authorized by law, to defray all expenses and liabilities of the Park District, be

Village of Ellenville Board Meeting Monday, July August 14, Mayor Jeffrey Kaplan Deputy Mayor Raymond Younger Trustee Efrain Lopez

ORDINANCE NO.3625 JLN\ \BASICDOCS ( ) 1

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

RESOLUTION. BE IT RESOLVED by the members of the Hillsborough County Industrial Development

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure

VILLAGE OF JOHNSON CITY

RESOLUTION NO

Office of the New York State Comptroller How to Apply for Exclusion of Sewer Debt from Municipal Debt Limits

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

Transcription:

Page 74 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, April 13, 2011 PRESENT: James E. Smith Supervisor Patricia S. Knapp Councilperson Carolyn H. Saum Councilperson Joseph H. LaFay Councilperson Peg S. Havens Councilperson ALSO PRESENT: Robert Place, Esq., Town Attorney; Thomas C. Beck, Commissioner of Public Works; Jeffrey Myers, Commissioner of Recreation and Parks; Jennifer A. West, Town Clerk; Carol Johnston, Deputy Town Clerk; Stacey Estrich, Parks Director; Michael Doser, Director of Code Enforcement and Development; Chris Fredette, Conservation Board; T.C. Lewis, Planning Board. Supervisor Smith called the meeting to order at 8:00 pm and introduced the Board and staff present. Councilperson Havens made a motion, seconded by Councilperson Saum, that the minutes of the Town Board meeting of March 23, 2011 be approved as submitted by the Town Clerk. Ayes: Knapp, Saum, LaFay, Havens Abstain: Smith Approved PUBLIC HEARING VILLAGE SPORTS 2830 BAIRD ROAD Supervisor Smith opened the Public Hearing and asked the Clerk for proof of publication and affidavit of posting. Proof of publication for the Public Hearing was given in the Fairport East Rochester Post on March 17, 2011; affidavit of posting was also March 17, 2011. Glenn Collins, owner of Village Sports, 2830 Baird Road, stated that he has come before the Town Board several times requesting the addition of a stand-alone building on his property. Mr. Collins stated that he has now determined that he does not want to put an addition on to his facility. Mr. Collins would like to make internal changes such as enlarging the current rink to be closer to a full size rink with the rest of the components of his prior Special Use Permit remaining the same. Supervisor Smith asked for clarification and Mr. Collins stated that he is requesting approval of the items that are included in his February 21, 2011 letter to Mr. Smith, which was part of the Special Use Permit application. Town Attorney Place stated that all previous Special Use Permits granted should be declared null and void. Councilperson Knapp asked what the maximum number of children would be at Village Sports. Mr. Collins stated that he felt that the maximum number would be 60, however, he would like the Special Use Permit to allow him to grow to a maximum of 100. There being no questions, and all those wishing to be heard having been heard, the Public Hearing was closed. Pursuant to Section 239-m of the General Municipal Law, this application was referred to the Monroe County Planning Department. Their report, dated March 29,

Page 75 2011, and designated PR11-4Z, stated that they have reviewed this application and do not have any comment. Supervisor Smith also stated that the Board has a memo from the Conservation Board dated April 11, 2011, stating that they have no concerns with this Special Use Permit application. Councilperson LaFay made a motion, seconded by Councilperson Havens, that the granting of a Special Use Permit to Village Sports be given a Negative Declaration under the New York State Environmental Quality Review Act (SEQR) based upon the fact that this business will in no way negatively impact the environment.. Councilperson Saum made a motion, seconded by Councilperson LaFay, that, having reviewed Section 208-54 of the Code of the Town of Perinton, the Board approve the Special Use Permit for Village Sports, 2830 Baird Road, with the following conditions: 1. Void all previous Special Use Permits for this property 2. Site Plan Approval by the Town Planning Board by April 13, 2012 3. Approval of any variances (occupancy and parking) required by the Town Zoning Board of Appeals by April 13, 2012 4. Existing building may house a full size ice rink (185 x 85 or less) 5. Existing building will have ice and turf year round 6. The building will also contain the following: party rooms, school age program rooms, small pro shop with skate sharpener, play maze, snack bar, Training Area, synthetic ice, and parent only area with bar (beer and wine). 7. The following activities will be allowed: a. Birthday parties-for children approximately 3 to 12 years old, operated mostly during weekends and occasionally during the week b. Pay N Play-For children under the supervision of a parent, 9 a.m. to 6 p.m Mon-Sun. c. School-Age Child Care (SACC)-number of children based on license, grades K through 6, during the school year, weekdays, 7 a.m. to 8:30 a.m. and 11 a.m. to 6 p.m. d. Summer camp-for 100 children, from June through Labor Day Weekend, weekdays, from 7 a.m. to 6 p.m. e. Youth sports classes-for children ages 2 to 12 years, groups of 6 to 12, during various times of the year, youth sports classes in soccer, lacrosse, ice hockey, field hockey, baseball, and beginner ice skating, seven days per week, 9 a.m. to 6 p.m., each class lasting 50 minutes f. Pre-school-For children ages 3 to 5 years old, groups of 10 to 15, half-day pre-school program, weekdays, 9 a.m. to 12 p.m. g. Non ice sports training h. Ice hockey rentalsi. Rink: for youth hockey games and practices, with limited seating and no large-scale youth hockey tournaments ii. Open Skate: By reservation only and limited to 75 skaters i. Hockey training-for up to 10 players, small off-ice hockey training area j. Turf rental-for local sports teams (training area) k. Private parties/lock-ins-for 15 to 75 people when no other activity occurring, lock-ins limited to scout troops and church groups and typically operate from 8 p.m. to 8 a.m

Page 76 l. Daycare building-for 40 children, ages 6-months old to 12-years old, daycare in detached 5,000-square foot building on southwest part of property. Licensed through NYS. m. Youth Sports Classes for ages 2 to 7 years in daycare building. 8. The Special Use Permit will expire on April 13, 2012. PERMISSIVE REFERENDUM Supervisor Smith announced that the time of Permissive Referendum for the transfer of funds from various capital reserve funds to general funds has passed. END OF PERMISSIVE REFERENDUM, DISTRICT ESTABLISHMENT AND BOND RESOLUTION EXTENSION No. 58 TO PERINTON CONSOLIDATED SEWER DISTRICT 8 INDIAN VALLEY SEWER TOWN OF PERINTON MONROE COUNTY NEW YORK In the Matter of EXTENSION NO. 58 to PERINTON CONSOLIDATED SEWER DISTRICT NO. 8 (Indian Valley) -------------------------------------------------------------------------------- ORDER ESTABLISHING DISTRICT At a regular meeting of the Town Board of the Town of Perinton, held at the Town Hall, 1350 Turk Hill Road, Fairport, New York, on April 13, 2011 at 8:00 p.m., local time, there were: PRESENT: Supervisor James E. Smith; Councilpersons Patricia S. Knapp, Peg S. Havens, Carolyn H. Saum and Joseph LaFay ABSENT: None ALSO PRESENT: Jennifer A. West, Town Clerk, Thomas C. Beck, Commissioner of Public Works, Robert Place, Town Attorney The Town Clerk reported that the Town Board adopt a resolution authorizing the establishment of Extension No. 58 to Perinton Consolidated Sewer District 8 at its regular meeting of February 23, 2011, that the adoption of said resolution was subject to a permissive referendum, that pursuant to Section 206 of the Town Law of the State of New York she caused a notice of such resolution to be published in the Fairport East Rochester Post on March 3, 2011, being a newspaper regularly published in Monroe County and having general circulation within the consolidated district and in addition she posted a copy of such notice on the bulletin board in her office on March 3, 2011. Such notice set forth the date of adoption of the resolution and contained an abstract of such resolution describing, in general terms, the district to be formed to serve, and that such resolution was adopted subject to permissive referendum.

Page 77 She further reported that she caused to be printed and had in her office available for distribution, petitions requesting a permissive referendum in regard to creation of said improvement district. The Town Clerk reported that thirty (30) days have passed since the adoption of said resolution and that no petitions have been filed in her office requesting a permissive referendum and that the Town Board now had the authority to make an order establishing Extension No. 58 to Perinton Consolidated Sewer District No. 8. The following Order was offered by Councilperson Knapp and seconded by Councilperson Havens; WHEREAS, at a regular meeting of this Board held April 13, 2011, a resolution was adopted approving the creation of Extension No. 58 to Perinton Consolidated Sewer District No. 8, and WHEREAS, the Town Clerk reported to this Board that notices of the adoption of such resolution were duly posted and published as required by law and that she had petitions requesting a permissive referendum available in her office and that more than thirty (30) days have elapsed and no petitions requesting a permissive referendum have been filed in her office, and WHEREAS, this Town Board is now empowered to order the establishment of Extension No. 58 to Perinton Consolidated Sewer District No. 8, it is ORDERED FIRST, that Extension No. 58 to Perinton Consolidated Sewer District No. 8 is hereby established to include the area described as follows: Beginning at a point on the southerly highway boundary of Pittsford- Palmyra Road, Rte. 31, said point being the northwesterly corner of Tax Acct. No. 165.15-1-34; 1. Easterly, along the southerly highway boundary of Pittsford-Palmyra Road, Rte. 31, a distance of approximately 107 feet to an angle point and continuing along the southerly highway boundary of Pittsford-Palmyra Road, Rte. 31, a distance of approximately 619 feet the northeasterly corner of Tax Acct. No. 165.15-1-29; 2. Southwesterly, along the easterly boundary of Tax Acct. No. 165.15-1-29 and Tax Acct. No. 165.19-1-16, a distance of approximately 317 feet to an angle point; 3. Southeasterly, along the boundary of Tax Acct. No. 165.19-1-16, a distance of approximately 69 feet to an angle point; 4. Southwesterly, along the easterly boundaries of Tax Acct. No s 165.19-1-16, 165.19-1-15, 165.19-1-14, 165.19-1-13, 165.19-1-12, and 165.18-1-57.1, a distance of approximately 1666 feet to an angle point; 5. Northwesterly, a distance of approximately 78 feet to the northeasterly corner of Tax Acct. No. 165.18-1-57.2; 6. Southwesterly, along the easterly boundary of Tax Acct. No. 165.18-1-57.2 a distance of approximately 1869 feet to its southeast corner, said corner also being a point on the northerly highway boundary of N.Y.S. Rte. 490; 7. Northwesterly, along the northerly highway boundary of N.Y.S. Rte. 490, a distance of approximately 3567 feet to the southerly corner of Tax Acct. No. 165.18-1-50;

Page 78 8. Northerly, along the easterly boundary of the existing sewer district known as The Oaks Sewer District, a distance of approximately 1304 feet to the northwesterly corner of Tax Acct. No. 165.14-1-49; 9. Easterly, along the northerly boundary of Tax Acct. No. 165.14-1-49, a distance of approximately 83 feet to an angle point; 10. Northerly, along the westerly boundary of Tax Acct. No. 165.14-1-48, a distance of approximately 143 feet to the northwesterly corner of Tax Acct. No. 165.14-1-48; 11. Easterly, along the northerly boundary of Tax Acct. No. 165.14-1-48, and continuing along that line a distance of approximately 276 feet to its intersection with the easterly highway boundary of Wickford Way; 12. Southerly, along the easterly highway boundary of Wickford Way, distance of approximately 706 feet to its intersection with the northerly boundary of Tax Acct. No. 165.14-1-43; 13. Easterly, along the northerly boundaries of Tax Acct. No s 165.14-1-43, 165.14-1-35, 165.14-1-34 and 165.14-1-33 a distance of approximately 721 feet, to the northeasterly corner of Tax Acct. No. 165.14-1-33; 14. Northerly, along the westerly boundaries of Tax Acct. No s 165.14-1-26, 165.14-1- 25, 165.14-1-24, 165.14-1-23, and 165.14-1-22 a distance of approximately 505 feet, to the northwesterly corner of Tax Acct. No. 165.14-1-22; The following courses are along the southerly boundary of the existing sewer district P.C.S.D. No. 8 Ext. No. 26 (Pittsford- Palmyra Road) 15. Easterly, along the northerly boundary of Tax Acct. No. 165.14-1-22, and continuing along that line a distance of approximately 220 feet to its intersection with the centerline of Oakwood Lane; 16. Southerly, along the centerline of Oakwood Lane a distance of approximately 133 to its intersection with the northerly boundary line extended westerly of Tax Acct. No. 165.14-1-12; 17. Easterly, along the northerly boundary of Tax Acct. No. 165.14-1-12, a distance of approximately 185 feet to an angle point; 18. Southeasterly, along the northerly boundary of Tax Acct. No. 165.14-1-12, a distance of approximately 105 feet to the northeasterly corner of Tax Acct. No. 165.14-1-12; 19. Southerly along the easterly boundaries of Tax Acct. No s 165.14-1-12, 165.14-1-13, and 165.14-1-14 a distance of approximately 176 feet to the northwesterly corner of Tax Acct. No. 165.14-2-70; 20. Easterly, along the northerly boundaries of Tax Acct. No s 165.14-2-70, and 165.14-2- 69, a distance of approximately 237 feet to an angle point; 21. Northerly along an easterly boundary of Tax Acct. No. 165.14-2-69, a distance of approximately 70 feet to the northwesterly corner of Tax Acct. No. 165.14-2-69;

Page 79 22. Southeasterly, along the northerly boundaries of Tax Acct. No s 165.14-2-69, 165.14-2-68, 165.14-2-67, 165.14-2-66, and 165.14-2-65, a distance of approximately 472 feet to its intersection with the westerly boundary of Tax Acct. No. 165.14-2-63; 23. Northerly, along the westerly boundary of Tax Acct. No. 165.14-2-63 a distance of approximately 50 feet to the northwesterly corner of Tax Acct. No. 165.14-2-63; 24. Southeasterly along the northerly boundary of Tax Acct. No. 165.14-2-63, continuing along that line crossing Duncott Road, and along the northerly boundaries of Tax Acct. No s 165.14-2-62, 165.14-2-55, and continuing along that line a distance of approximately 687 feet to its intersection with the centerline of Mill Road; 25. Southerly along the centerline of Mill Road a distance of approximately 96 feet to, its intersection with the northerly highway boundary of Blandford Lane extended westerly; 26. Southeasterly along the northerly highway boundary of Blandford Lane extended, a distance of approximately 177 feet to its intersection with the westerly boundary of Tax Acct. No. 165.15-1-34; 27. Northeasterly along the westerly boundary of Tax Acct. No. 165.15-1-34, a distance of approximately 206 feet to its intersection with the southerly highway boundary of Pittsford-Palmyra Road, Rte. 31, being the Point Of Beginning. The foregoing described lands are shown on a map entitled Extension No. 58 to Perinton Consolidated Sewer District No. 8, prepared by Larsen Engineers, competent engineers duly licensed by the State of New York showing the boundaries of the proposed Extension No. 58 to Perinton Consolidated Sewer District No. 8, and providing for the transmission of sewage to the Van Lare Sewage Treatment Plant which is operated by the Monroe County Pure Waters Agency. There is an existing contract between the Town of Perinton and the Monroe County Pure Waters Agency for transmission and treatment of sewage. The proposed map shows whether sewer service is provided to neighboring lots to the proposed extension. ORDERED SECOND, that the Town Clerk is hereby directed to certify a copy of this Order and forthwith record the same in the Office of the Clerk of the County of Monroe in which the Town of Perinton is situate and to forward a certified copy of the same to the Department of Audit and Control. On roll call vote by the Town Clerk the following votes were recorded: AYES: Smith, Knapp, Saum, LaFay, Havens NAYS: None. WHEREUPON, the Supervisor declared the foregoing Order adopted and directed the entry thereof in the proceedings of this Board. LEGAL NOTICE Notice Pursuant to 81 of Local Finance Law NOTICE IS HEREBY GIVEN that the resolution published herewith has been adopted by the Town Board of the Town of Perinton, Monroe County, New York, on the 13 th day of April, 2011, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which said town is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice,

Page 80 and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the Constitution. Dated: April 13, 2011 Jennifer A. West Perinton Town Clerk BOND RESOLUTION DATED April 13, 2011 A RESOLUTION AUTHORIZING THE ISSUANCE OF $11,800,000 SERIAL BONDS OF THE TOWN OF PERINTON MONROE COUNTY, NEW YORK TO FINANCE CAPITAL IMPROVEMENTS CONSISTING OF THE CONSTRUCTION OF SEWER IMPROVEMENTS FOR EXTENSION No. 58 TO PERINTON CONSOLIDATED SEWER DISTRICT No. 8, AUTHORIZING THE ISSUANCE OF BOND ANTICIPATION NOTES IN CONTEMPLATION THEREOF THE EXPENDITUTE OF FUNDS FOR SUCH PURPOSE AND DETERMINING OTHER MATTERS IN CONJUNCTION THEREWITH WHEREAS, by proceedings heretofore duly had and taken pursuant to the Town Law, the Town Board of the Town of Perinton, Monroe County, New York, has duly established Perinton Consolidated Sewer District No. 8 and Extension No. 58 to said consolidated sewer district; and WHEREAS, the Town of Perinton has duly complied with the requirements of the State Environmental Quality Review Act and the applicable regulations thereunder of the State of New York with respect to the purpose hereinafter described and the financing thereof; and WHEREAS, it is now desired to provide for the financing of the construction of the Jefferson Avenue Relief Sewer for said consolidated sewer district in accordance with such proceedings: NOW THEREFORE BE IT RESOLVED, by the Town Board of the Town of Perinton, Monroe County, New York (Town), as follows: Section 1. For the specific object or purpose of paying the cost of the construction of approximately 10,900 +/- linear feet of 8 inch diameter sanitary sewer pipe, reconstruct/rehabilitate approximately 13,200 linear feet of storm sewer, and install approximately 10,000 linear feet of 4-inch and 6-inch lateral stubs and all appurtenances necessary for the operation thereof in the Town including the acquisition of easements necessary in connection therewith substantially in accordance with the map and plan accompanying the engineering report for said relief sewer, there are hereby authorized to be issued general obligation bonds in an aggregate principal amount not to exceed $11,800,000 and bond anticipation noted in anticipation thereof (and renewals thereof), pursuant to the Local Finance Law. Section 2. The maximum estimated cost of the aforesaid specific object or purpose is $11,800,000 and the plan for financing thereof consists of the issuance of $11,800,000 serial bonds or bond anticipation notes of said Town, hereby authorizing to be issued pursuant to the Local Finance Law. Section 3. It is hereby determined and declared that (a) said purpose is one of the class of objects or purposes described in Subdivision 4 of Paragraph a. of Section 11.00 of the Local Finance Law, and that the period of probable usefulness of said purpose is forty (40) years, (b) the proposed maximum maturity of the said bonds authorized by this resolution will be in excess of five years, (c) currents funds are not required to be

Page 81 provided prior to the issuance of the bonds of notes herein authorized are issued in anticipation of bonds for an assessable improvement, and (e) there are presently no outstanding bond anticipation notes issued in anticipation of said bonds. Section 4. The faith and credit of the Town are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable. There shall annually be appropriated by the Town Board of said Town an amount sufficient to pay the principal and interest on said bonds as the same become due and payable, which shall be assessed upon the several lots and parcels of land within Perinton Consolidated Sewer District No. 8 in the manner provided by law, but if not paid from such sources, all the taxable real property in said Town shall be subject to the levy of ad valorem taxes without limitation as to rate or amount sufficient to pay the principal of and interest on said bonds as the same shall become due. Section 5. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the serial bonds herein authorized, including renewals of such notes, is hereby delegated to the Supervisor, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law. The Town Supervisor and the Town Clerk or Deputy Clerk are hereby authorized to sign any bonds and notes issued pursuant to this resolution, and the Town Supervisor and the Town Clerk or Deputy Clerk are hereby authorized to affix to such bonds and notes the Town s corporate seal and to attest such seal. Section 6. It is hereby determined and declared that the Town reasonably expects to reimburse the general fund (or such other fund utilized), not to exceed the maximum amount authorized herein, from the proceeds of the obligations authorized hereby for expenditures, if any, from such fund that may be made for the purpose prior to the date of issuance of such obligations. This is a declaration of official intent under Treasury Regulations 1.150-2. Section 7. The validity of such bonds may be contested only if: 1. Such bonds are authorized for an object or purpose for which said Town is not authorized to expend money, or 2. The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication, or 3. Such bonds are authorized in violation of the provisions of the Constitution. Section 8. This resolution, which takes effect immediately, shall be published in full in the Fairport Post, the official newspaper, together with a notice of the Town Clerk in substantially the form provided in Section 81.00 of the Local Finance Law. APPROVE CHANGES TO THE MEMBERSHIP OF THE EGYPT FIRE ASSOCIATION, INC A motion was made by Councilperson Saum, seconded by Councilperson LaFay, that the following change in the membership of the Egypt Fire Association, Inc. be approved:

Page 82 Out of District Firefighter Jordan Kessel 2775 Canandaigua Road Macedon, NY 14502 APPOINT CROSSING GUARD A motion was made by Councilperson Havens, seconded by Councilperson LaFay, that Louis DiGuiseppe, 24 Birch Lane, Fairport, NY 14450 be appointed a full time crossing guard with a new pay rate of $[6,649.00] per year retroactive to April 4, 2011.. APPROVE FULL TIME APPOINTMENT PARKS DEPARTMENT LABORER Commissioner of Recreation and Parks Myers stated that the Parks Department has a vacancy in the Laborer position. Commissioner Myers recommended the appointment of Bill McMahon to the Park Laborer position. Mr. McMahon has worked in a seasonal capacity for the Parks Department for over a year. Commissioner Myers requested that Mr. McMahon be appointed at a rate of $[13.00] per hour effective April 18, 2011. Councilperson Saum made a motion, seconded by Councilperson Havens to approve the appointment of Bill McMahon as a full time laborer effective April 18, 2011 at a rate of $[13.00] per hour. AUTHORIZE WAGE STEP INCREASE PARKS DEPARTMENT EMPLOYEE Commissioner of Recreation and Parks Myers stated that Park Laborer Joe Briggs has been working for the Parks Department since October of 2009. Commissioner Myers requested that the Town Board authorize a wage step increase of $1.00 per hour for Mr. Briggs, effective April 18, 2011. His new rate would be $[14.95] per hour and the changes have been accounted for in the 2011 budget. Councilperson LaFay made a motion, seconded by Councilperson Knapp to approve a wage step increase of $1.00 per hour, resulting in an hourly rate of $[14.95] per hour, for Joe Briggs effective April 18, 2011.

Page 83 A motion was made by Councilperson Saum, seconded by Councilperson LaFay, that the reports from the Finance Director, Town Clerk and the Code Enforcement and Development Department for the month of March 2011 be approved. Darren Miller, 1 Mill Valley Road, expressed his concern that his questions and the response to his questions at the March 9, 2011 Town Board meeting were not reflected in their entirety in the meeting minutes and asked that the minutes be amended to reflect the entire discussion. Town Attorney Place stated that the minutes are not verbatim minutes and it is up to the Town Board s discretion as to whether they capture generally what was discussed. Mr. Miller also requested that his current question be recorded in the minutes of this meeting. Judith McNulty, 647 Thayer Road, asked whether the hydrofracking meeting was still on for next Tuesday. Supervisor Smith stated that is not being sponsored by the Town and Commissioner Myers said that he would check the Community Center calendar and let Mrs. McNulty know. There being no further business before the Board and no further questions from the audience, the meeting was adjourned at 8:20 pm. Respectfully submitted, Jennifer A. West Town Clerk