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
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.
Training Sessions for Larry Lockwood and John Simonet for each receiving 4 hours total from Wayne County and Seneca County Planning Departments.
Certificate of Excellence in Equity 2019 for the Town of Huron from NYS Dept. of Taxation and Finance Office of Real Property.
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
Water Districts
Port Bay Sewer
Highway
Councilmember Cahoon
Wind, Assessor, Animal Control, Grants and Justice
August 2019 Justice Report
Animal Control Reports
Councilmember Reyn
Emergency Management, Building Inspector, Town
Insurance, Buildings and Historian
Buildings
Receive and File the Building Inspector’s September Monthly Fee Report
Councilmember Buisch
Planning, Zoning, Policies, Community Relations,
Employee Benefits and Website
Receive and File the September 10, 2019 Zoning Board of Appeals Minutes
Receive and File the September 9, 2019 Planning Board Minutes
Supervisor Crane
Approve Town Clerk’s September Monthly Report
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
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