|
Town of
Huron
|
Minutes
|

|
Minutes subject to approval:
Call to Order
Special Meeting of the Huron Town Board was called to order by Supervisor Philip Eygnor at the Huron Town Hall on April 13, 2020 at 9:00 am.
Flag Salute
Flag Salute was led by Supervisor Eygnor.
Announcements
Supervisor Eygnor asked for a silent prayer for everyone involved in the COVID 19 pandemic.
Roll Call
Upon roll call the following members were present: Supervisor Philip Eygnor, Councilmembers’ David Buisch, Bob Cahoon and Richard Reyn. Russell Teeple was absent.
Others Present
Recording Clerk/Secretary Tammy Vezzose and Building Inspector Roger Gallant.
Welcome
Supervisor Eygnor welcomed everyone and thanked them for coming.
Tom Wetherby – Remove Special District Charge
The parcel at 8116 West Port Bay Road, owned by Tom Wetherby, formerly had two structures each assessed for Special District unit charges (water and Sewer). One of the structures was removed but the unit charges were not changed. He is requesting the matter be corrected.
RESOLUTION #48-2020
Waive Unit Charges for 8116 West Port Bay Road
On motion of Councilmember Reyn, seconded by Councilmember Cahoon the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, that 8116 West Port Bay Road being one parcel, the Special District Charges be changed to 1 Unit Charge for Water District No. 7 and 1 Unit Charge for Sewer District No. 1 and Port Bay Cap, waiving the additional Special District Charges.
Distinguished Volunteer Service Award
There was a brief discussion about the Award. It was generally agreed that that there should be solicitation of broader public participation in submitting recommendations; that the award can be presented posthumously given the rich investment in the community by some no longer with us and that it not become a "must be" every year event.
RESOLUTION #49-2020
Distinguished Volunteer Service Award
On motion of Councilmember Buisch, seconded by Councilmember Cahoon the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to order a DVSA plaque not to exceed $100.00.
Highway Quotes for Siding Main Shop
The Highway Department is looking to side the north and west side of the highway barns. The Town received three quotes. The Board would like to see all quotes excluding materials cost; the Town will purchase the materials.
RESOLUTION #50-2020
Highway Quotes for Siding Main Shop
On motion of Councilmember Reyn, seconded by Councilmember Buisch the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to table the highway quotes to the next meeting.
Any Other Business
Town Clerk reported the following:
Historian Report: Councilmember Reyn moved, seconded by Councilmember Buisch to receive and file the Historian Report for March 2020. Motion Carried.
Building Inspector’s Monthly Fee Report: Councilmember Reyn moved, seconded by Councilmember Cahoon to receive and file the Building Inspector’s March 2020 Monthly fee report. Motion Carried.
Town Clerk Monthly Report: Councilmember Buisch moved, seconded by Councilmember Cahoon to approve the March 2020 monthly report of the Town Clerk. Motion Carried.
Tax Collector Report: Tax Collector has settled with the County Treasurer: The Town collected 93% this year.
Town Board Meeting Minutes: Councilmember Buisch moved, seconded by Councilmember Reyn to approve the March 3, 2020 Regular Meeting Minutes and the March 19, 2020 and March 23, 2020 Special Meeting Minutes. Motion Carried.
Security Guard Training Certificate: John Foro has completed his Firearms Training.
Fire Works Permit: Supervisor Eygnor has signed the Fireworks Permit for July 3, 2020 for Port Bay.
Capital Project for Excavator: The Capital Project Account established for purchase of the Excavator has been closed. The fee to close the account less than 6 months was waived by the bank.
Executive Session
Councilmember Reyn moved, seconded by Councilmember Buisch to go into executive session for discussion on a specific personnel matter at 9:45 a.m. Town Clerk Vezzose and Building Inspector Gallant were asked to stay.
Out of Executive Session
Councilmember Buisch moved, seconded by Councilmember Reyn to come out of executive session at 10:05 a.m.
Personnel Files
Supervisor Eygnor directed Councilmember Buisch (HR) to review the personnel files and service offered by Paychex.
RESOLUTION #51-2020
Approval of Transfers
On motion of Councilmember Reyn, seconded by Councilmember Buisch the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to approve the following transfer:
From A1990.4 (Contingency) to A1110.414 (Court Security) $153.12
From A1990.4 (Contingency) to A1910.4 (Unallocated Ins.) $1,468.42
RESOLUTION #52-2020
Audit and Pay Bills
On motion of Councilmember Reyn, seconded by Councilmember Cahoon the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to audit and give permission to pay the following vouchers:
March 16, 2020
Vouchers 176148 -176180 $ 27,830.03
General $ 8,846.41
Highway $ 18,983.62
April 6, 2020
Vouchers 176181 -176216 $268,606.28
General $ 10,570.76
Highway $ 11,472.50
Capital Project – Excavator $245,707.00
Trust & Agency $ 856.02
April 13, 2020
Vouchers 176217 - 176232 $ 4,952.71
General $ 2,819.23
Highway $ 2,133.48
Adjournment
Councilmember Buisch moved, seconded by Councilmember Reyn to adjourn at 10:13 am.
Motion carried.
Tammy A Vezzose, RMC Town Clerk
|
