TOWN BOARD AGENDA - Town of Pittsford

SUPERVISOR
William A. Smith, Jr.
COUNCIL MEMBERS
Jared C. Lusk, Deputy Supervisor
Mary Gehl Doyle
Karen W. Green
Matthew J. O’ Connor
TOWN BOARD AGENDA
Working Session
Monday, March 03, 2014 6:00 PM
TENTATIVE
Call to Order
Public Hearing
Sewer District Extension SWBC-48 (1733 Calkins Road)
Minutes
February 19, 2015
General
Legal Matters
Financial Matters
Network Security/Privacy Liability Discussion
Operational Matters
NYS-DOT Snow and Ice Agreement
Personnel Matters
Conference Attendance
Recreational Matters
Community Events Discussion
Other Business
Discussion – CSX
Adjournment
Public Comment
Executive Session
MEMORANDUM
To:
Town Board Members
From:
Robert B. Koegel
Date:
February 24, 2015
Regarding:
Sewer District Extension (SWBC-48)
For Meeting On:
March 3, 2015
Ladies and Gentlemen:
The Town Board has previously received a Petition for the establishment of an
Extension to the Pittsford Sewer District, to be known as “SWBC-48.” A Public Hearing on the
Petition has been scheduled, as indicated above.
Attached is the proposed “Resolution and Order” approving the establishment of this
Extension to the Sewer District.
Recommendation is hereby made that the Town Board approve the proposed
Extension. In the event that the Board determines that action should take place on the
proposed Sewer District Extension, I suggest the following Resolution motion:
I move that Extension SWBC-48 to the Pittsford Sewer District, on lands located
on the 1733 Calkins Road Subdivision, be approved, as set forth in the proposed written
Resolution and Order.
At a regular Meeting of the Town Board of the
Town of Pittsford, New York held at the Town
Hall, in the Town of Pittsford, New York, on the
3rd day of March, 2015.
PRESENT: William A. Smith, Jr., Supervisor
Mary Gehl Doyle, Councilwoman
Karen W. Green, Councilwoman
Jared C. Lusk, Councilman
Matthew J. O’Connor, Councilman
ABSENT:
None
TOWN BOARD
STATE OF NEW YORK
TOWN OF PITTSFORD
COUNTY OF MONROE
_______________________________________________________________
In the Matter of Extension SWBC- 48,
1733 Calkins Road Subdivision, to the
RESOLUTION AND ORDER
EXTENDING DISTRICT
PITTSFORD SEWER DISTRICT Tax Account #177.01-2-2
_______________________________________________________________
WHEREAS, a Petition having been duly presented to the Town Board of the
Town of Pittsford, Monroe County, New York, together with the necessary maps and
information which requests an Extension to the Pittsford Sewer District, to be known as
“SWBC-48”; and
WHEREAS, the aforesaid Petition was signed by the sole owner of the property
within the proposed Extension to the District; and
WHEREAS, an Order was duly adopted by the Town Board on the 3rd day of
February, 2015, for the hearing of all persons interested in the matter to be held on the
3rd day of March, 2015, at 6:00 o’clock P.M., Local Time, at the Pittsford Town Hall, 11
South Main Street, Town of Pittsford, New York; and
WHEREAS, due proof of publication and posting of the said Order has been duly
filed with the Clerk of the said Town Board; and
WHEREAS, the hearing required by the said Order has been duly held, and it
appears from the said Petition that the proposed Extension to the District does not
require any expenditure of money for the construction or acquisition of the improvement
therein, and does not require the financing of the cost thereof by the issuance of any
bonds, notes, certificates of any indebtedness of said Town; and
WHEREAS, the within action is a Type II action, pursuant to SEQRA Section
617.5 (c)(11), requiring no further review by the Town Board; and
WHEREAS, the permission of the Comptroller of the State of New York is not
required for the Extension to the District;
1
NOW, ON MOTION duly made and seconded, it is unanimously
RESOLVED AND ORDERED, that
(a)
(b)
(c)
(d)
(e)
The Petition is signed and acknowledged or approved as required by law
and is otherwise sufficient;
All the property and the sole property owners within the Extension to the
District are benefited thereby;
All the property and the sole property owners benefited are included within
the limits of the Extension to the District;
The expenses of Maintenance of the Extension to the District are to be
paid by the sole property owners annually on a benefit basis; and
It is in the public interest to grant in whole the relief sought; and it is further
RESOLVED AND ORDERED, that Extension “SWBC-48” to the Pittsford Sewer
District, be and the same hereby is created, and that the boundaries of the Extension,
as hereby created, are as set forth in “Schedule A” annexed hereto, and as further set
forth on the map annexed hereto as “Schedule B”; and it is further
RESOLVED AND ORDERED, that all improvements to the sewer system
required for the Extension will be constructed or caused to be constructed by the
Petitioner, at the expense of the Petitioner; and it is further
RESOLVED AND ORDERED, that the Town Clerk is hereby directed to record in
the Monroe County Clerk’s Office and file with the New York state Office of Audit and
Control certified copies of the within Resolution, as required by law.
Said matter having been put to a vote, the following votes were recorded:
William A. Smith, Jr.
Mary Gehl Doyle
Karen W. Green
Jared C. Lusk
Matthew J. O’Connor
VOTING
VOTING
VOTING
VOTING
VOTING
The Resolution was thereupon declared duly adopted.
Dated: March 3, 2015
TOWN CLERK CERTIFICATION
I, Linda M. Dillon, Town Clerk of the Town of Pittsford, New York, DO HEREBY
CERTIFY that I have compared a copy of the Resolution as herein specified with the
original in the minutes of the meeting of the Town Board of the Town of Pittsford, and
that the same is a correct transcript thereof and the whole of the said original.
IN WITNESS WHEREOF, I have hereunto set my hand this _____ day of March,
2015.
_____________________________________
Linda M. Dillon, Pittsford Town Clerk
2
Minutes of the Town Board for February 19, 2015
DRAFT
TOWN OF PITTSFORD
TOWN BOARD – LEGISLATIVE SESSION
FEBRUARY 19, 2015
Proceedings of a regular meeting of the Pittsford Town Board held on Thursday, February 19, 2015 at 6:00 P.M.
local time in Pittsford Town Hall.
PRESENT:
Supervisor William A. Smith, Jr.; Councilpersons Mary Gehl Doyle, Karen W. Green and
Matthew J. O’Connor.
ABSENT:
Deputy Supervisor Jared C. Lusk.
ALSO PRESENT:
Staff Members: Paul J. Schenkel, Commissioner of Public Works; Gregory J. Duane,
Finance Director; Robert Koegel, Town Attorney; Linda M. Dillon, Town Clerk.
Also in attendance to present a report to Town Board: Kelly Cline, Code Enforcement
ATTENDANCE:
There were four (4) members of the public in attendance.
Supervisor Smith called the Town Board meeting to order at 6:00 P.M. Roll Call was taken by the Town Clerk,
followed by Councilwoman Doyle leading in the pledge of allegiance.
MINUTES OF FEBRUARY 3 AND FEBRUARY 9, 2015 MEETINGS APPROVED
A Resolution to approve the Minutes of the February 3, 2015 Town Board meeting and the Minutes of the February
9, 2015 Special Town Board meeting was offered by Councilwoman Doyle, seconded by Councilwoman Green, and
voted on by the members as follows: Ayes: Smith, Doyle, Green; Green abstaining from the February 9 meeting,
and O’Connor. Nays: none.
The Resolution was declared carried as follows:
RESOLVED, that the Minutes of the February 3, 2015 Town Board meeting and the Minutes of the February 9, 2015
Special Town Board meeting are approved as written.
GENERAL
MEETING DATE CHANGE FOR SEPTEMBER 15, 2015 TO SEPTEMBER 16, 2015
Due to calendar conflicts, a Resolution to reschedule the September 15, 2015 Town Board meeting was offered by
Supervisor Smith, seconded by Councilman O’Connor, and voted on by the members as follows: Ayes: Smith,
Doyle, Green, and O’Connor. Nays: none.
The Resolution was declared carried as follows:
RESOLVED, that the Town Board meeting of Tuesday, September 15, 2015 be rescheduled for Wednesday,
September 16, 2015 at 6:00 P.M. in the Lower Level Meeting Room of Pittsford Town Hall.
FINANCIAL MATTERS
FEBRUARY 2015 VOUCHERS APPROVED
A Resolution to approve the February 2015 vouchers was moved by Councilman O’Connor, seconded by
Councilwoman Doyle, and voted on by the members as follows: Ayes: Smith, Doyle, Green, and O’Connor. Nays:
none.
The Resolution was declared carried as follows:
RESOLVED, that February 2015 vouchers No. 118320 through No. 118749 in the amount of $2,980,680.71
are approved for payment.
1
Minutes of the Town Board for February 19, 2015
BUDGET TRANSFERS APPROVED
A Resolution to approve the proposed Budget Transfers was offered by Councilwoman Green, seconded by
Councilwoman Doyle, and voted on by members as follows: Ayes: Smith, Doyle, Green, and O’Connor. Nays:
none.
The Resolution was declared carried as follows:
RESOLVED, that the following Budget Transfers are approved:
•
•
That $550.00 be transferred from 1.1490.4101.6.6 (GIS – Office Supplies) to 1.1490.2002.6.6 (GIS – Office
Equipment) to cover additional expenses associated with the purchase of a GPS Receiver.
That $1,600.00 be transferred from 1.7550.4019.11.1 (Celebrations – Memorial Day Parade) to
1.7270.4000.11.21 (Concert Series – Expense) to cover costs of band concerts.
OPERATIONAL MATTERS
EXTEND CONTRACT FOR THE 2015 BAGGED, BUNDLED AND CONTAINERIZED YARD DEBRIS PICKUP
APPROVED
A Resolution to extend the Town’s contract with Lakeside Rolloff Services, LLC, was offered by Councilwoman
Green, seconded by Councilman O’Connor, and voted on by members as follows: Ayes: Smith, Doyle, Green, and
O’Connor. Nays: none.
The Resolution was declared carried as follows:
RESOLVED, that the Town Board extends our contract with Lakeside Rolloff Services, LLC, for the Bagged,
Bundled and Containerized Yard Debris Pickup for 2015, at the cost of $132.57 per ton as stated in the original 2013
bid specifications.
EXTENSION OF JANITORIAL CLEANING CONTRACT APPROVED
A Resolution to authorize a one year extension of the contract with Diamond Janitorial Services, for cleaning
services for Kings Bend Park Lodges was offered by Councilwoman Green, seconded by Councilwoman Doyle, and
voted on by members as follows: Ayes: Smith, Doyle, Green, and O’Connor. Nays: none.
The Resolution was declared carried as follows:
RESOLVED, that the Town Board authorizes the Commissioner of Public Works to execute a one year contract
extension with Diamond Janitorial Services, for cleaning services for Kings Bend Park Lodges to expire on April 30,
2016.
UPDATE ON REMEDIATION OF DERELICT PROPERTIES
Code Enforcement Officer and Fire Marshal, Kelly Cline, presented a report to the Town Board on the various
properties throughout the Town that are or have been identified as vacant and are considered derelict in light of new
law the Town enacted in 2014 to address the problem and diligent enforcement. Reviewing and discussing each of
the properties listed on the inventory, Mrs. Cline noted progress on maintenance of all of the properties and
substantial progress on many. Several cases identified last year as among the worst now have been fully renovated
or are at the stage where renovations are substantially complete.
Mrs. Cline discussed three additional properties recently identified as requiring attention under the Town law
addressing derelict properties. Supervisor Smith added that since the Town Board adopted the new code last year,
the success rate in obtaining cooperation from the banks and/or homeowners in maintaining these properties has
increased considerably. The Board thanked Mrs. Cline for her diligence and success in addressing this problem and
in enforcing our laws.
2
Minutes of the Town Board for February 19, 2015
PERSONNEL MATTERS
NEW HIRE OF EMPLOYEE APPROVED
A Resolution to approve a new hire, as recommended by the Functional Coordinator and following the completed
review and background check, was offered by Councilman O’Connor, and seconded by Supervisor Smith, and voted
on by members as follows: Ayes: Smith, Doyle, Green, and O’Connor. Nays: none.
The Resolution was declared carried as follows:
RESOLVED, that the following employee be hired effective the date indicated below:
Name
Department
Position
Rate
Effective Date
Francis, Marc
Parks
Grounds Equipment Operator FT
$12.00
02/04/2015
CONFERENCE ATTENDANCE AUTHORIZED
A Resolution to authorize the Town Clerk and Deputy Town Clerk to attend the 2015 Annual New York State Town
Clerks Association Conference in Rochester, New York in April was offered by Councilwoman Green, seconded by
Councilman O’Connor, and voted on by the members as follows: Ayes: Smith, Doyle, Green, and O’Connor. Nays:
none.
The Resolution was declared carried as follows:
RESOLVED, that the Town Clerk, Linda Dillon and the Deputy Town Clerk, Karen Ward be approved to attend the
th
2015 New York State Town Clerks Association Conference on April 27-29 in Rochester, New York, at a total cost
of $420.00.
PUBLIC COMMENTS
A member of the public commented, thanking the Town for its diligence in pursuing the problem of derelict
properties, indicating that one such property stood near a family member’s home and the Town remediated
particular problem complained of the next day. No other comments were offered.
Having no other matters to discuss, the Supervisor adjourned the meeting at 6:35 P.M.
Respectfully submitted,
Linda M. Dillon
Town Clerk
OFFICIAL BOARD MINUTES ARE ON FILE IN THE OFFICE OF THE TOWN CLERK
3
MEMORANDUM
To:
Pittsford Town Board
From:
Paul Schenkel - Commissioner of Public Works
Date:
February 26, 2015
Regarding:
Snow and Ice Agreement with New York State Department of Transportation
For Meeting On:
March 3, 2015
Ladies and Gentlemen,
The Town of Pittsford currently provides snow and ice control for 70.88 lane miles of road that
fall under the jurisdiction of the New York State Department of Transportation (NYSDOT). The
NYSDOT would like the Town Board of Pittsford to approve an extension of this contract to June 30,
2016 and amend the contract amount for the 2014/2015 season to $181,427.43. The contract amount
is based on the last three years average. I recommend that this contract renewal extension be
approved.
In the event the Town Board determines that the proposed action should be taken, the
following oral Resolution language is suggested:
Resolved, that based on the recommendation of the Commissioner of Public
Works, that the Town Supervisor be authorized to execute a one-year extension to the
Snow and Ice Agreement between the Town of Pittsford, and New York State Department
of Transportation for the 2014/2015 Snow & Ice Season.
Contract Reconciliation Worksheet
Conventional Snow & Ice Agreement
Snow & Ice Season: 2014/2015
Municipality: Pittsford
County: Monroe
Contract # D139725
Region: 4
Residency: Monroe East
Previous 3 Years Expenditures
Snow & Ice Season
Final Payment
2011/12
$106,681.42
2012/13
$182,653.53
2013/14
$254,947.33
$544,282.28
Total
3 Year Average
$181,427.43
Estimated Expenditure
$181,427.43
$LMs = 70.88
Cost/LM
$2,559.6421
Interim Payment
$121,556.38
Signatures
___________________________________
Municipality’s Representative
___________________________________
Commissioner’s Representative
_______________
Date
_______________
Date
Contract #
Municipality
Ext.
Season
Region #
D139725
Town of Pittsford/Monroe East
2016/17
Reg 4
AGREEMENT TO EXTEND CONVENTIONAL MUNICIPAL SNOW AND ICE AGREEMENT
This Agreement made this ______ day of ____________, ______ and between THE PEOPLE OF THE STATE
OF NEW YORK (hereinafter referred to as "STATE"), acting by and through the Commissioner of Transportation of the
State of New York (hereinafter referred to as "COMMISSIONER"), and the ___________________ of the Town of
Pittsford of Monroe East (hereinafter referred to as "MUNICIPALITY") as follows:
WHEREAS, the COMMISSIONER and the MUNICIPALITY have entered into an Agreement No. D139725 entitled
"Snow and Ice Agreement between the New York State Department of Transportation and the Municipality of Monroe
East ""dated June 27, 1978; and
WHEREAS, the term of the said Agreement is for a period of three years commencing July 1, , and the said
Agreement provides that the parties may at the end of each year of the term of the Agreement extend such term for an
additional year; and
WHEREAS, the present term of the Agreement, as extended, expires June 30, 2016; and
WHEREAS, Section 7 of the said Agreement provides that the COMMISSIONER shall furnish the MUNICIPALITY
with a suitable map for each term of the Agreement, or for any extended term thereof, modified to show the changes, if
any, to the State Highways affected by this Agreement.
WHEREAS, Section 10 of the said Agreement provides for an annual update of the estimated expenditure to be
determined by the COMMISSIONER subject to the provisions of Section 10 at the time for extension of the Agreement;
NOW, THEREFORE, in consideration of the mutual covenants and benefits between the parties,
WITNESSETH:
1.
The aforementioned "Snow and Ice Agreement Between New York State Department of Transportation
and the MUNICIPALITY" is hereby extended for a period of one year; now to expire on June 30, 2017, unless further
extended.
2.
The State Highways or parts thereof affected by this Agreement are as delineated on the attached map,
agreed upon by the COMMISSIONER and the MUNICIPALITY, which shall be effective for the remainder of the term of
the Agreement commencing July 1, 2014, unless changed by future agreement between the COMMISSIONER and the
MUNICIPALITY.
3.
All the terms and conditions of the original contract remain in effect except as follows. The estimated
expenditure as specified in Section 10 of the aforementioned Agreement shall be $2,559.6421 per lane mile for 70.88 lane
miles for a total of $181,427.43 or the 2014/15 season and for the remainder of the term of the Agreement commencing
July 1, 2014, unless changed by future update.
IN WITNESS WHEREOF, This Agreement has been executed by the State, acting by and through the duly
authorized representative of the COMMISSIONER, and the MUNICIPALITY, which has caused this Agreement to be
executed by its duly authorized officer on the date and year first above written.
over 
Agency Certification Contract No. D139725
"In addition to the acceptance of this contract, I also certify that original copies of this signature page will be attached to all
other exact copies of this contract."
THE PEOPLE OF THE STATE OF NEW YORK
MUNICIPALITY
BY_______________________________________________
for Commissioner of Transportation
BY__________________________________________
ATTORNEY GENERAL'S SIGNATURE
COMPTROLLER=S SIGNATURE
_________________________________________________
____________________________________________
Dated ___________________________________________
Dated ______________________________________
STATE OF NEW YORK
)
) SS:
COUNTY OF
)
On the ____________day of _______________________________ in the year _____ before me personally came
_________________________________________________ to me known who, being by me duly sworn, did depose and
say that he resides in ______________________________________________, New
York; that he is the
_______________________ of __________________________ the municipality described in and which executed the
above instrument; that he executed said instrument by order of the Governing Body of said municipality pursuant to a
resolution which was duly adopted on ______________________ ________; a certified copy of such resolution attached
hereto and made a part hereof.
______________________________________
Notary Public
MEMORANDUM
To:
Pittsford Town Board
From:
Paul Schenkel - Commissioner of Public Works
Date:
February 25, 2015
Regarding:
2015 Engineering Symposium in Rochester
For Meeting On:
March 17, 2015
Ladies and Gentlemen:
I would like to send Rob Fromberger, Town Engineer to the 2015 Engineering
Symposium in Rochester. The all-day symposium will be held on Wednesday, April 29, 2015
at the Radisson Hotel Riverside. The cost to attend is $130.00, which Rob will pay for and we
would reimburse him. Attached is a short overview outlining the symposium.
12-Jan-15
Sponsored by
Rochester's Technical and Engineering Societies
April 29, 201 5
8:15 7:30
to
to
8:30 8:15
PDH hours will be acceptable in New York State. Schedule subject to change.
Registration and Continental Breakfast
Civil Engineering
Sponsored by ASCE
Civil Engineering
Sponsored by ASCE
Mechanical Engineering
Sponsored by ASME
Electrical
Sponsored by IEEE
Mechanical, Plumbing, & Fire Protection
Sponsored by ASHRAE and ASPE
Lighting and Power
Sponsored by Elect. Assoc. of W N Y
Host
Riverview
Jim Baker
Douglas
Kip Finley
Fitzhugh
Ron Salzman
Eastman
Dave Krispinsky
Silver
Jennifer Wengender
Gleason
Joe Dombrowski
8:30
to
9:30
Welcoming Remarks: Chris Devries, Chair of the 2015 ESR Committee
Lago Casino Site Analysis and Design
Peter Vars
Geotechnical - Piles
Wendel Armstrong
Engineering Disasters: A Hazardous
Materials Management Perspective
Richard Cartwright
GE diesel locomotives 1. Dr. Shola
Olabisi
NYS Building Codes and the use of
Referenced Standards Andy Taylor
RESTRAINING AND ISOLATING ROOF
TOP EQUIPMENT-PER NEW YORK
STATE BUILDING CODE AND ASCE 705 DICK SHERREN
Coordination of Building Storm water
discharge with on-site Disposal
Regulations David Johnson
ZONE SELECTIVE INTERLOCKING
BRENT VILD
Case Study: East Irondequoit CSD
Cogeneration system Dave Hart, PE
READING TIME CURRENT CURVES
JOHN KOWAL
Mechanical, Plumbing, & Fire Protection
Sponsored by ASHRAE and ASPE
Lighting and Power
Sponsored by IES Rochester
Break
Planning Around Critical Water System
Component Downtime
Clem Chung
THM Removal – Small System
Applications Tom Clark
Science and Technology at the
Laboratory for Laser Energetics
Steven Ivancic
RIT’s Micro Grid system in the Golisano
Sustainability Building 2. Mr. Christopher
Piggot
Break
Civic Center Green Roof
Jim Krapf
Particle Control with Holographic Optical
Air Transport Engineering foundations of
Vehicular Collision Avoidance System 3. Dr.
Tweezers
Joseph
Clark Hochgraf
operational Safety Fred White
L. Lindley
Lunch and Keynote Program
Ethics for Engineers
Peter DeMarco -Priority Thinking
12:00
to
1:30
11:00
to
12:00
10:4
5
to
11:0
9:45
to
10:45
9:30
to
9:45
Room
Civil Engineering
Sponsored by NYSATE
Mechanical Engineering
Sponsored by ASME
Electrical
Sponsored by IEEE
Riverview
Douglas
Fitzhugh
Eastman
Silver
Gleason
Host
Erin McCormick
Paul Presutti
Bill Bishop
Dave Krispinsky
Michelle Sommerman
Joe Dombrowski
TBA
Access 390 Structural Lifting
Howard Ressel, Chris Bayer
Additive Manufacturing
Denis Cormier
Audio Engineering 4. Dr. Sung Young
Kim
Natatorium Design
Jordan Daniow
SCADA SYSTEMS MIKE MCGRATH
Software Defined Radio Dr. Miguel
Bazdresch
Energy Modeling and Analysis (for
existing buildings)
Erik Durka
TBA
Electrical/Mechanical Product Safety
Compliance (Speaker TBA)
VRF Applications Marty Brinton
TBA
Break
Geotechnical Analysis and Construction
of New Maid of the Mist Drydocks in the
Niagara River Gorge
Mike Mann
TBA
5:00
to
7:00
4:00
to
5:00
3:45
to
4:00
2:45
to
3:45
2:30
to
2:45
Room
1:30
to
2:30
Civil Engineering
Sponsored by ASCE
Human Contributions to Global Warming
Part 1 Bill Bishop
Break
Design Build Roundtable Lessons
Learned
Various Presenters
Cost Effective Engineering Techniques
for Environmental Benefits
Sarah Piecuch
Human Contributions to Global Warming
Part 2 Bill Bishop
Cocktails and Conversation in the Lounge
MEMORANDUM
To: Pittsford Town Board
CC:
From: Jessie R. Hollenbeck, Recreation Director
Date: February 23, 2015
Regarding: 2015 Community Events
Ladies and Gentlemen:
The community events committee and recreation department have been working diligently to prepare
our 2015 events schedule. In the upcoming weeks I will be submitting event contracts to Mr. Koegel for
review. I hope to have them completed for your authorization by the second meeting in March. Below
you will find our 2015 community events schedule.
Event Name
Paddle and Pour
Date
May 23, 12-9PM
Memorial Day Parade
and Ceremony
May 25 at 10:00AM
Pittsford Triathlon
June 7 at 7:00AM
Concert - Gap Mangione Big Band
June 12 at 6:30PM
Concert - John Bolger Band (Blues)
June 19 at 6:30PM
Concert - Eastman Faculty Jazz Quintet
June 26 at 6:30PM
Kids Concert - The Dady Brothers
July 8 at 6:30PM
Concert - Eastside Swingtet (Big Band)
July 10 at 6:30PM
Concert - That Party Band and
PYS Duck Drop
July 17 at 6:30PM
Concert - Panloco (Steel Drum Band)
July 24 at 6:30PM
Movie Night - How to Train Your Dragon
July 30 at Dark
Concert - Jocelyn Mesiti Band (Soul, Blues)
July 31 at 6:30PM
Kids Concert - Mike Kornrich
August 5 at 6:30PM
Concert - Frank’s Rat Pack
August 7 at 6:30PM
Movie Night - Big Hero 6
August 13 at Dark
Concert - Pittsford Fire Department Band
August 14 at 6:30PM
Movie Night - Alexander and the Terrible,
Horrible, No Good, Very Bad Day
August 27 at Dark
Food Truck and Music Fest
September 12, 12-9PM / Fireworks at 9PM
Family Halloween Fest
October 25, 2-5PM
Veteran’s Day Ceremony
November 11 at 11:00AM
Candlelight Night
December 1, 4-9PM