Town of
Huron
Meetings

May 15, 2017: 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

       Public Hearing for Proposed Local Law #3 of 2017 (Zoning Law Amendments) 7:30 p.m.

  

7.    Correspondence

  1. A notice from American Legion Post 881 to Town Clerk notifying her that they are applying for a liquor license.
  2. Resignation of Terry Powell as Town Justice effective 12/31/17

  

8.    Any Other Business

 

9.    Committee / Department Reports / Action Items  

Councilmember Teeple

Highway, Water and Sewer and Agriculture

  1. Water Districts
  2. Port Bay Sewer

 

Councilmember Traister

Wind, Buildings, Animal Control and Justice

  1. Buildings

 

Councilmember Buckalew

Emergency Management, Assessor, Town Insurance, Policy and Grants and Historian

 

Councilmember Buisch

Planning, Zoning, Building Inspector, Community Relations, Employee Benefits and Website

  1. Receive and File the Building Inspector’s April Monthly Fee Report
  2. Receive and File April 3, 2017 Planning Board Minutes
  3. Building Inspector Report
  4. Amendments to Town of Huron Employee Handbook
  5. Official acknowledgement of change in meeting time for Zoning Board of Appeals: 7:00 pm.

    

Supervisor Crane

  1. Approve Town Clerk’s April Monthly Report
  2. Approve the following Regular Meeting Minutes of April 4, 2017 and April 17, 2017
  3. Receive and File Supervisor’s Monthly Report for April 2017

 

Attorney Kendall  

10. Transfers

 

11. Permission to pay the following Vouchers

     May 15, 2017

     Vouchers 173685 - Voucher #173685 was deleted  

     General

     Highway

          

12. Adjournment