Town of
Huron
Meetings

October 21, 2019: Town Board - Regular Meeting

7:00 pm
Table Of Contents:
Location:
Huron Town Hall, 10880 Lummisville Road, Huron, New York
Agenda:

1.    Call to Order

 

2.    Flag Salute

 

3.    Roll Call

 

4.    Welcome

 

5.    Public Participation

 

6.    Announcements

       Preliminary Budget Public Hearing 7:15 p.m.

 

7.    Correspondence

  1. Final Notice of Intent – to Undertake an Action Within an Ag District, Greenspark Solar, CDG Huron Solar 1, LLC in the Town of Huron within Wayne County Ag District No. 1.
  2. Training Sessions for Larry Lockwood and John Simonet for each receiving 4 hours total from Wayne County and Seneca County Planning Departments.
  3. Certificate of Excellence in Equity 2019 for the Town of Huron from NYS Dept. of Taxation and Finance Office of Real Property.
  4. Letter from Department of State that Local Law #2 of 2019 (to override the Tax Levy) was filed.

    

8.    Permission for Highway to Purchase New Garage Doors

 

9.    Resolution to Move Funds

       $3,000 from A899.1 (Restricted Fund Balance – Historical) to A912 (Unrestricted Fund Balance)

 

10.  Resolution to do a Budget Adjustment

       Appropriate the $3,000 in A7520.4 (Historical Property Contractual)

 

11.  Resolution to Move Funds

       $14,455 from A899.23 (Restricted Fund Balance – RACF Grant) to A912 (Unrestricted Fund Balance)

 

12. Resolution to do a Budget Adjustment

      Appropriate the $14,455 in A7520.4 (Historical Property Contractual)

 

13.  Any Other Business

 

14.  Committee/Department Reports/Action Items

 

Councilmember Teeple

Highway, Water and Sewer and Agriculture

  1. Water Districts
  2. Port Bay Sewer
  3. Highway

   

Councilmember Cahoon

Wind, Assessor, Animal Control, Grants and Justice

  1. August 2019 Justice Report
  2. Animal Control Reports

 

Councilmember Reyn

Emergency Management, Building Inspector, Town Insurance, Buildings and Historian

  1. Buildings
  2. Receive and File the Building Inspector’s September Monthly Fee Report

 

Councilmember Buisch

Planning, Zoning, Policies, Community Relations, Employee Benefits and Website

  1. Receive and File the September 10, 2019 Zoning Board of Appeals Minutes
  2. Receive and File the September 9, 2019 Planning Board Minutes

 

Supervisor Crane

  1. Approve Town Clerk’s September Monthly Report
  2. Approve the Town Board Minutes of September 3, 2019 and September 16, 2019 Regular Meeting and Special Meeting Minutes of September 19, 2019 and September 25, 2019
  3. Receive and File the Supervisor’s Monthly Report for September 2019

 

Attorney Kendall

     

15. Transfers

      

16. Permission to Pay the Following Vouchers

    

      October 21, 2019

      Vouchers 175761                                          

      General                                  

      Highway                               

         

17.  Adjournment