|
Town of
Huron
|
Minutes
|

|
Minutes subject to approval:
Call to Order
Regular Meeting of the Huron Town Board was called to order by Supervisor Philip Eygnor at the Huron Town Hall on August 17, 2020 at 6:00 pm.
Flag Salute
Flag Salute was led by Supervisor Eygnor.
Roll Call
Upon roll call the following members were present: Supervisor Philip Eygnor, Councilmembers’ Russell Teeple, David Buisch and Richard Reyn. Councilmember Bob Cahoon was absent.
Others Present
Recording Clerk/Secretary Tammy Vezzose.
Others Present Via Zoom from their Location
Attorney Amy Kendall, Rosa Fox, Deborah Levreault, Rebekah Hoefling, Alan and Mary Isselhard, Rachel Partington, and Account Clerk Christine Galek.
Welcome
Supervisor Eygnor welcomed everyone and thanked them for coming and attending via Zoom.
Public Participation
Deborah Levreault discussed the need for municipal water. Supervisor Eygnor explained the process of petitioning for a water district. Councilmember Reyn suggested witching for water to discover a water vein to insure a good well. Ms. Levreault expressed her appreciation to everyone for listening to her concerns.
Announcements There will be a Public Meeting for WCWSA Order for Regional Water Storage Project at 6:15 pm.
Correspondence
There was none.
RESOLUTION #88-2020
LGS-1 Retention and Disposition Schedule
On motion of Councilmember Teeple, seconded by Councilmember Buisch the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to accept the LGS-1 Retention and Disposition Schedule which is attached to these minutes.
RESOLUTION #89-2020
George Steffler Letter of Resignation from Planning Board
On motion of Councilmember Teeple, seconded by Councilmember Buisch the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to accept the letter of resignation for the purpose of retirement under the NYS Retirement System and to reappoint George Steffler as Planning Board Member effective 9/01/2020.
RESOLUTION #90-2020
Rescind Resolution #81-2020 (FT Highway Position)
On motion of Councilmember Teeple, seconded by Councilmember Buisch the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to rescind Resolution #81-2020 (FT Highway Position).
RESOLUTION #91-2020
Rescind Resolution #71-2020 (Letter of Resignation from Brian Williams)
On motion of Councilmember Teeple, seconded by Councilmember Buisch the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to rescind acceptance of the letter of resignation from Brian Williams: Change of effective date.
RESOLUTION #92-2020
Advertise the Full Time Highway Position
On motion of Councilmember Teeple, seconded by Councilmember Reyn the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to advertise the full time Highway position.
Accept the Resignation of Brian Williams as of September 29, 2020
On motion of Councilmember Teeple, seconded by Councilmember Buisch the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to amend the resignation of Brian Williams to be effective September 29, 2020.
RESOLUTION #94-2020
Budget Adjustment
On motion of Councilmember Reyn, seconded by Councilmember Buisch the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to do a budget adjustment appropriating $1140.00 in A7520-2 Historical Property-Equipment, to pay for the marker, and debit A599 Appropriated fund balance.
Any Other Business
There was none.
Committee Reports
Public Hearing
Councilmember Reyn moved, seconded by Councilmember Teeple to open the Public Hearing on WCWSA Project at 6:15 pm. Attorney Kendall attended a meeting with other Towns involved in engineering and financing the WCWSA project. They agreed to charge $45.00-$75.00 per EDU: This fee would be paid by anyone not included in a Water District, accessing municipal water. There were no public comments. Councilmember Teeple moved, seconded by Councilmember Buisch to close the Hearing at 6:28 pm. Motion carried.
RESOLUTION #95-2020
WCWSA Order for Regional Water Storage Project
On motion of Councilmember Teeple, seconded by Councilmember Buisch the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to adopt and publish the WCWSA Order for Regional Water Storage Project which is attached to the minutes.
RESOLUTION #96-2020
Historical Building Repair
On motion of Councilmember Teeple, seconded by Councilmember Reyn the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to accept the estimate of $1100.00 to repair the historical building.
RESOLUTION #97-2020
Health Insurance Renewal
On motion of Councilmember Buisch, seconded by Councilmember Reyn the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to renew the Bronze 4 Health Insurance Plan with HRA effective 1 October 2020.
RESOLUTION #98-2020
Approval of Purchase of Plaque
On motion of Councilmember Buisch, seconded by Councilmember Reyn the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to approve the purchase of a Dedicated Service plaque for retirement at a cost of no more than $75.00.
RESOLUTION #99-2020
Census Letters
On motion of Councilmember Buisch, seconded by Councilmember Teeple the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, the Town Clerk’s office will send out letters requesting that residents fill in census either by phone, or internet.
RESOLUTION #100-2020
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 transfers:
From A1990-4 (Contingency) to A1220-1022 (Supervisor Clerk) $661.50
RESOLUTION #101-2020
Audit and Pay Bills
On motion of Councilmember Reyn, seconded by Councilmember Buisch the following resolution was ADOPTED – AYES 4 NAYS 0.
RESOLVED, to audit and give permission to pay the following vouchers:
August 17, 2020
Vouchers 176464-176483 $14,400.63
General $ 2,483.63
Highway $11,917.00
Adjournment
Councilmember Reyn moved, seconded by Councilmember Teeple to adjourn at 6:49 p.m. Motion carried.
Tammy A Vezzose, RMC
Town Clerk
|
