Town of
Huron
Minutes

December 17, 2012: Town Board Minutes - Regular Meeting

Body:

MINUTES OF REGULAR MEETING subject to approval

  

Call to Order

Regular Meeting of the Huron Town Board was called to order by Supervisor Laurie Crane at the Huron Town Hall on December 17, 2012, at 7:00 p.m.

  

Flag Salute

Supervisor Crane led the flag salute.

  

Roll Call

Upon roll call the following members were present: Councilmember David Buisch, Alan Traister, Lois Buckalew, and Supervisor Laurie Crane. Councilmember Russell Teeple was absent.

  

Welcome

Supervisor Crane welcomed everyone.

  

Announcements

Public Hearing for Local Law #7 of 2012 (Repeal Local Law #2 of 1995) 7:30 p.m.

Public Hearing for proposed Master (Comprehensive Plan) 7:45 p.m.

  

Public Participation

There was no public participation.

  

Correspondence

The following correspondence was received and filed:

1.     Certificate of Completion for 2012 Taking the Bench Course for Gary Cantaben.

2.     Certificate of Participation for Fall Workshop for David Scudder.

3.     Certificate of Completion for Continuing Judicial Education for Ronald Blauvelt.

4.     Town Clerk received a phone call from Frank LaValley of North Rose Fire Department informing the Town that the North Rose Fire Commissioners are Seth King for a 5 year term and Ed Darling for a 2 year replacement term.

  

Discussion of Correspondence

#4 Supervisor Crane commended the Fire Department for informing us.

  

Swearing in of Justice Gary Cantaben

Justice Ronald Blauvelt swore in Justice Elect Gary Cantaben.

  

Kathy Wachtman

Kathy Wachtman handed out an email from Charles Dye (Human Resource Director) Wayne County in reference to the recommendation that Karen Powell be appointed to the 15 hour per week Court Clerk position effective February 1, 2013, which function is viewed as separate from other clerk duties.  Karen Powell was the only applicant for the Court Clerk position.  Her appointment will not interfere with her duties in the Clerk to Assessor Department and Assessor Roach has no objection to her appointment.

The Board deferred action. 

  

RESOLUTION #165-2012

Permission for Town Clerk to Purchase New Computer

On motion of Councilmember Buisch, seconded by Councilmember Buckalew the following resolution was ADOPTED - AYES 4 NAYS 0.

            RESOLVED, to give permission for Town Clerk to Purchase a new computer and Microsoft Office at a cost of $1012.98 and the funds will come from account A3620.400 (Septic Inspection Contractual).

  

Permission for Credit Card Machine in Town Clerk's Office

Councilmember Buisch, seconded by Councilmember Traister the following resolution was ADOPTED - VOTE - AYES 4 NAYS 0.

      RESOLVED, to authorize the use of a Credit Card Machine for certain transactions with the Town Clerk' s office; and request the Town Clerk to check with BAS and NYMIR to ensure proper security and fraud protection.

  

Town Newsletter

Councilmember Buisch informed the board that the newsletter has gone out and thanked everyone who helped in making this a success.

  

Intermunicipal Agreement

Councilmember Buisch moved, seconded by Councilmember Buckalew to give permission for Supervisor Crane to sign the Intermunicipal Agreement.

  

Open and Close Public Hearing for Local Law #7 of 2012

Supervisor Crane opened the Public Hearing for Local Law #7 of 2012 at 7:30 p.m. Attorney Kendall explained the need for the public hearing and Local Law: There was no public comment.   Supervisor Crane closed the Public Hearing at 7:32 p.m.

  

Any Other Business

•·         Councilmember Traister moved, seconded by Councilmember Buisch to give Supervisor Crane permission to sign the LWRP.

•·         Town Clerk received the Liquor License Application from Michael Connelly for 6483 Catchpole Shore Road.

•·         Town Clerk received notice of the 2013 Public Official Conference to be held on Wednesday January 30, 2013 at Wayne County Emergency Management.

  

Committee Reports  

Councilmember Teeple

Highway Superintendent Reyn: Getting ready for plowing snow, the bridge on Slaght Road main structure beams are rotted out and needs to be repaired and the road has been closed. A bridge fund will be set up.

Water District #6 and #7: Water District 7 was closing today and Water District #6 will be closed on Wednesday December 19, 2012.

Water District #8: Working on feasibility study. 

Seminar

Supervisor Crane attended a seminar on December 6, 2012 and she felt it was very informative.

  

Open and Close Public Hearing for proposed Master (Comprehensive Plan)

Supervisor Crane opened the Public Hearing for proposed Master (Comprehensive Plan) at 7:45 p.m...  Attorney Kendall gave an overview of the Plan and went through the Negative Declaration with the Board to confirm its agreement with the findings.  There was no public comment. Supervisor Crane closed the public hearing at 8:11 p.m.

  

RESOLUTION #166-2012

Lead Agency

On motion of Councilmember Buisch, seconded by Councilmember Traister the following resolution was ADOPTED - AYES 4 NAYS 0.

            RESOLVED, to approve the Town of Huron as lead agency for the Master Plan.

  

RESOLUTION #167-2012

Local Law #7 of 2012

On motion of Councilmember Buisch, seconded by Councilmember Buckalew the following resolution was ADOPTED - AYES 4 NAYS 0.

            RESOLVED,

WHEREAS, Notice of a Public Hearing on proposed Local Law No. 7 of 2012, which would repeal Local Law No. 2 of 1995, which adopted the present Master Plan of the Town of Huron, was published in the Times of Wayne County on December 6, 2012, and the Town Clerk also caused a copy of that Notice to be posted on the sign board of the Town maintained pursuant to Town Law §30(6) on December 6, 2012 and on the Town of Huron website (along with the proposed text of the law) on December 6, 2012; and

WHEREAS, the Local Law has been on the desks of all Town Board members since November 18, 2012; and

WHEREAS, the Town Board proposes to adopt a new Master Plan to replace the existing Master Plan that had been adopted by Local Law No. 2 of 1995; and

WHEREAS, earlier at this meeting, the Town Board, acting as lead agency, approved a Negative Declaration on the adoption of the new Master Plan under the State Environmental Quality Review Act, and found that new Master Plan would not have a significant impact on the environment, so no Environmental Impact Statement will be necessary; and

WHEREAS, a public hearing was duly held on that proposed Local Law on December 17, 2012 at 7:30 PM before the Town Board at the Huron Town Hall, and all persons desiring to speak were heard;

NOW, on Motion duly made and seconded, it is

RESOLVED that, pursuant to the Municipal Home Rule Law, proposed Local Law No. 7 of 2012 is hereby enacted, and shall be filed with the Secretary of State.

  

RESOLUTION #168-2012

Negative Declaration

Upon motion of Councilmember Buisch, seconded by Councilmember Traister, it is unanimously resolved that:

            WHEREAS, the Town of Huron (the "Town") Planning Board ("Planning Board") has proposed a Draft Master Plan that it prepared with the assistance of a planning consultant, George R. Frantz & Associates; and

            WHEREAS, the Town Board is authorized to adopt the Master Plan as a comprehensive plan, pursuant to Town Law §272-a; and

            WHEREAS, if it adopts the Master Plan, the Town Board must also repeal Local Law No. 2 of 1995, which adopted the present Master Plan; and

WHEREAS, in accordance with the New York State Environmental Quality Review Act ("SEQRA"), and regulations adopted to implement SEQRA, the Town was required to undertake an environmental review of the proposed action ("Action") consisting of adoption of the Master Plan and adoption of Local Law No. 7 of 2012 to repeal Local Law No. 2 of 1995; and

WHEREAS, at the November 19, 2012 meeting of the Town of Huron Town Board ("Town Board"), the Town Board classified the Action as a Type I action as defined by SEQRA, pursuant to 6 N.Y.C.R.R. §617.4(b) (1), accepted a full Environmental Assessment Form ("EAF") for the Action to be prepared by George R. Frantz & Associates, and declared the intent of the Town to act as Lead Agency for review of the Action under SEQRA; and

WHEREAS, the only other involved agency with regard to the Action is the Planning Board, and it has consented to the Town acting as lead agency;

            WHEREAS, at its December 12, 2012 meeting, the Wayne County Planning Board has recommended adoption of the Master Plan, pursuant to General Municipal Law §239-m;

NOW, THEREFORE, IT IS RESOLVED the Town Board declares the Town Board Lead Agency for the SEQRA review of the Action, pursuant to 6 N.Y.C.R.R. §617.6(b) (3); and it is further

RESOLVED that the Town Board has considered the proposed Action and its potential for environmental impacts; reviewed and considered the EAF, the criteria contained in 6 N.Y.C.R.R. §617.7(c), and other supporting information to identify the relevant areas of environmental concern; and thoroughly analyzed the identified relevant areas of environmental concern to determine if the Action may have a significant adverse impact on the environment, and makes the following findings:

1.       The Action will result in a benefit to the environment, because it is anticipated that the adoption of the Master Plan will have a positive impact on the community by providing a framework to better manage future growth and development, to protect the unique scenic and recreational assets that draw the many summer visitors to Huron, as well as identify opportunities for economic development and guide future investments in public infrastructure.

2.       The Master Plan makes recommendations in the areas of preserving the Town's community character and its scenic and environmental resources, and building on the strengths of the Town's agricultural and tourism industries. Other areas that are addressed in the Master Plan are housing, economic development and recreational opportunities for Huron residents.

3.       The Master Plan does not call for any major development or other growth or growth-inducing initiatives.  The primary goal of the Master Plan is to better guide the level of small to modest growth and development anticipated in the coming decades.

4.       No significant impacts on surface or ground waters, aesthetics, historic or archeological resources or open spaces and recreational areas, and no significant increases in noise, odors or energy consumption, are anticipated.

5.       While the Plan contemplates some small scale development converting some agricultural lands to residential and other uses, this is not anticipated to result in any significant impacts on agricultural resources, and the impacts of any future developments can be best reviewed at the time they are proposed.

6.       Some modest increases in traffic are anticipated as small-scale residential, commercial and industrial development may occur, but this is not anticipated to result in a significant increase in traffic or degradation in air quality.

7.       The Master Plan will not impact on vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species.

8.       No potentially significant adverse environmental impacts have been identified.

NOW THEREFORE IT IS FURTHER RESOLVED that pursuant to SEQRA, the Town Board finds that the proposed Action, including adoption of the Master Plan, and adoption of Local Law No. 7 of 2012 to repeal Local Law No. 2 of 1995, will not have a significant impact on the environment, so that a Negative Declaration shall be made and duly filed, and an environmental impact statement will not be required.

  

RESOLUTION #169-2012

Adopt Town of Huron Master Plan

On motion of Councilmember Buisch, seconded by Councilmember Traister the following resolution was ADOPTED - AYES 4 NAYS 0.

            RESOLVED,

WHEREAS, the Town of Huron ("Town") adopted the Town of Huron Master Plan by Local Law No. 2 of 1995; and

WHEREAS, the Town of Huron Town Board ("Town Board") requested that the Town of Huron Planning Board ("Planning Board") prepare a new Master Plan for the Town; and

WHEREAS, a planning consultant, George R. Frantz & Associates, assisted the Planning Board in the preparation of a draft Master Plan to replace the Master Plan adopted in 1995; and

WHEREAS, through numerous public meetings, comments and discussions, various revisions have been made to that draft Master Plan; and

WHEREAS, the draft Master Plan and various revisions have been posted on the Town web site; and

WHEREAS, the Huron Town Board conducted a public hearing on the draft Master Plan on September 17, 2012, and received public comments on the draft Master Plan; and

WHEREAS, the Planning Board, with the assistance of the planning consultant, made further revisions to the draft Master Plan and recommended that the Town Board adopt the proposed Master Plan; and

WHEREAS, on November 19, 2012, the Town Board accepted an Environmental Assessment Form for the proposed Master Plan, and declared its intent to act as lead agency under the State Environmental Quality Review Act ("SEQRA"); and

WHEREAS, Notice of a Public Hearing on proposed Master Plan was published in the Times of Wayne County on December 6, 2012, and the Town Clerk also caused a copy of that Notice to be posted on the sign board of the Town maintained pursuant to Town Law §30(6) on December 6, 2012 and on the Town website on December 6, 2012; and

WHEREAS, the proposed Master Plan, in its final revision, was posted on the Town website on December 6, 2012; and

WHEREAS, a full statement of the proposed Master Plan has been referred to the Wayne County Planning Board; and

WHEREAS, on December 12, 2012, the Wayne County Planning Board recommended approval of the proposed Master Plan; and

WHEREAS, at this Town Board meeting on December 17, 2012, the Town Board declared the Town the lead agency under SEQRA for review of the proposed Master Plan, and made a Negative Declaration on the adoption of a new Master Plan under SEQRA, and found that it would not have a significant impact on the environment, so no Environmental Impact Statement will be necessary; and

WHEREAS, at this Town Board meeting on December 17, 2012, the Town Board adopted Local Law No. 7 of 2012, which repealed Local Law No. 2 of 1995, which had adopted the previous Master Plan of the Town; and

WHEREAS, a public hearing was duly held on the proposed Master Plan on December 17, 2012 at 7:45 PM before the Town Board at the Huron Town Hall, and all persons desiring to speak were heard; and

WHEREAS, the Huron Town Board after carefully studying the proposed Master Plan, considering the impacts associated with the Plan adoption, and taking into consideration the public comments received at the public hearing finds that said Plan constitutes a suitable, logical and timely strategy for regulating future development and preserving the rural and resort character of the community;

NOW THEREFORE, on Motion duly made and seconded, it is

RESOLVED, that the proposed Town of Huron Master Plan, including the accompanying maps, be and is hereby adopted as the Comprehensive Plan for the Town of Huron in accordance with New York State Town Law §272-a; and it is further

RESOLVED, that to ensure that the Master Plan be at all times current with the needs of the community in order to provide appropriate guidance to the various municipal boards, agencies and departments of the Town, the Town Planning Board shall periodically review the Master Plan and make recommendations for revisions by the Town Board, as may be deemed necessary; and it is further

RESOLVED, that the Master Plan shall be filed with the Town Clerk and the Wayne County Planning Board and be kept available, as adopted, on the Town web site.

  

RESOLUTION #170-2012

Oneida County Bid Resolution

On motion of Councilmember Buisch, seconded by Councilmember Traister the following resolution was ADOPTED - AYES 4 NAYS 0.

            RESOLVED,

 WHEREAS, under General Municipal Law §103(3), the Town or its Highway Superintendent may purchase equipment or other items "through the county in which the political subdivision or district is located or through any county within the state," subject to rules prescribed by the county; and

WHEREAS, the Oneida Bid allows purchase of the Snow Plow Equipment and Truck and Chassis Equipment by other political subdivisions and their officers, pursuant to General Municipal Law §103(3); and

WHEREAS, Oneida County is willing to cooperate with the Town of Huron with the purchase of the Snow Plow Equipment and Truck and Chassis Equipment through the Oneida Bid; and

WHEREAS, the Town Highway Superintendent has found, and the Town Board concurs, that purchase of the Snow Plow Equipment and Truck and Chassis Equipment through the Oneida Bid will result in cost savings after all factors, including charges for service, material, and delivery, have been considered; and

NOW, on Motion duly made and seconded, it is

RESOLVED that the Town Board finds that the purchase of the Snow Plow Equipment and Truck and Chassis Equipment through the Oneida Bid, will result in cost savings; and it is further

RESOLVED that pursuant to General Municipal Law §103(3), the Town Board approves and authorizes the purchase of the Snow Plow Equipment and Truck and Chassis Equipment through the Oneida Bid pursuant to any rules and requirements prescribed by Oneida County.

  

Committee Reports Continued:

Councilmember Traister

Justice Report: Councilmember Traister moved, seconded by Councilmember Buisch to accept the Justice Court Report for October and November 2012. Motion carried.

Historian: Councilmember Traister moved, seconded by Councilmember Buisch to approve the Historian's November monthly report. Motion carried.

Animal Control Monthly Report: Councilmember Traister moved, seconded by Councilmember Buisch to approve the November Animal Control monthly report. Motion carried.

  

Councilmember Buckalew

Assessment:  Exemption Applications are coming in. For Data Collection there are 50 yet to revisit.   Assessor Roach apologized to the board for not getting an article into the newsletter.  Assessor Roach questioned the need to advertise for appointed positions when incumbents are being recommended for reappointment.

  

Councilmember Buisch moved, seconded by Councilmember Buckalew to advertise appointed positions only when a vacancy exists or there is a need for replacement.

  

Time Warner: Agreement expires at the end of the month; there are options to continue the franchise.

    

Councilmember Buisch

Planning Board: Councilmember Buisch moved, seconded by Councilmember Traister to receive and file the Planning Board minutes of November 5, 2012.  Motion carried.

Zoning Board: Councilmember Buisch moved, seconded by Councilmember Traister to receive and file the Zoning Board minutes of November 13, 2012.  Motion carried.

Receive & File Building Inspector's Monthly Fee Reports: Councilmember Buisch moved, seconded by Councilmember Traister to receive and file the Building Inspector's November monthly fee report.  Motion carried.

Building Inspector Gallant:

•·         Kanga Roof has finished the roofing and siding job. There was an additional charge for installation of adequate venting for the peak of the roof, which was not foreseen or included in the original quote.  The "Town Hall" letters have been removed and by general agreement of the Board will not be replaced; the entrance sign considered sufficient identification.

•·         Attorney Knauf has sent his comments in regards to the Septic Law. Building Inspector Gallant will meet with Dave Doyle to prepare a final draft for Board consideration.

•·         A stop work order was issued on a project on LeRoy Island and has now been lifted with a new contractor.  

RESOLUTION #171-2012

House Numbers

On motion of Councilmember Buisch, seconded by Councilmember Buckalew the following resolution was ADOPTED - AYES 4 NAYS 0.

            RESOLVED, to distribute a general notice concerning compliance with House Number regulations, with the tax bills.

  

Committee Reports Cont.  

Supervisor Report

Town Clerk's Monthly Report: Councilmember Buisch moved, seconded by Councilmember Traister to approve the November 2012 monthly report of the Town Clerk.  Motion carried.

Town Board Meeting Minutes: Councilmember Buisch moved, seconded by Councilmember Buckalew to approve the November 27, 2012 Special Meeting Minutes and the November 19, 2012 Regular Town Board Meeting. Motion carried.

Supervisor's Monthly Report: Councilmember Buisch moved, seconded by Councilmember Buckalew to receive and file the November monthly Supervisor's report.  Motion carried

Other Issues

•·         Received a letter from the Sheriff's Department extending good wishes for the Holiday Season.

•·         The County is considering a resolution adopting a Non- Smoking Policy on County Property.

•·         RFP (Request for Proposal) will be going out for leasing or selling the Wayne County Nursing Home.

•·         Working on the County Budget; County considering numerous cuts. Mental Health area is the hardest hit.

  

Attorney Kendall

Water #5: A title search has been procured for $475.00.   

RESOLUTION #160-2012

Approval of Transfers

On motion of Councilmember Buckalew, seconded by Councilmember Traister the following resolution was ADOPTED - VOTE -AYES 4 NAYS 0.

     RESOLVED, to approve the following transfers:

     From A3620.1072 (Bldg Insp Clerk) to A8020.1131 (Planning Brd Clerk) $54.38

     From A1990.4 (Contingency) to A1620.4612 (IT Svs.) $494.50

     From A3620.1071 (Bldg Insp Assistant) to A3620.41 (Bldg Insp Contr) $603.64

     From A1990.4 (Contingency) to A1010.4 (Leg Board) $101.03

     From A1990.4 (Contingency) to A1420.447 (Law Contr) $998.55

     From General Reserve to A1620.460 (Bldg Repairs) $24,656.00 (Reserved from Town Board Meeting September 20, 2010).

     From Community Development to A1620.460 (Bldg Repairs) $14,994.00

  

RESOLUTION #161-2012

Audit & Pay Bills

On motion of Councilmember Buckalew, seconded by Councilmember Buisch the following resolution was ADOPTED - VOTE - AYES 4 NAYS 0.

     RESOLVED to give permission to pay the following vouchers

December 10, 2012

Vouchers 169921-169923                                94,446.00

General                          36,706.00

Highway                         27,740.00

Water District 3               30,000.00

December 17, 2012

Vouchers 169924-169992                               125,454.54

General                          84,200.35

Highway                         18,363.60

Capital #6                        8,795.60

Water District #3                    5.30

Water District #6            12,800.00

Trust and Agency             1,289.69

  

Adjournment

Councilmember Traister moved, seconded by Councilmember Buisch to adjourn at 9:16 p.m.  Motion carried.

  

Next Regular Board Meetings

Huron Planning Board will meet on January 7, 2013 at 7:30 p.m.

Huron Zoning Board of Appeals will meet on January 15, 2013 at 7:30 p.m.

Huron Town Board will be held on January 22, 2013 at 7:00 p.m.

Organizational Meeting will be held on January 7, 2013 at 7:00 p.m.

  

  

Tammy A Vezzose

Town Clerk