Town of
Huron
Minutes

November 16, 2020: Town Board Minutes - Regular Meeting

Table Of Contents:
Body:

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 November 16, 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, Richard Reyn, and Bob Cahoon.  

 

Others Present

Recording Clerk/Secretary Tammy Vezzose and Superintendent Gerritt Reyn.

 

Others Present Via Zoom from their Location

Attorney Amy Kendall, Account Clerk Chris Galek and Deborah Levreault

 

Welcome

Supervisor Eygnor welcomed everyone and thanked them for coming and attending via Zoom.

 

Public Participation

There was none.

 

Announcements

There will be a Public Hearing for the Primary Budget 2021 at 6:10 pm.  

 

Correspondence

1. Letter of Resignation for Wendy Sipes effective December 31, 2020 as Deputy Town Clerk.

2. Letter of Resignation for Dan McCullough effective December 31, 2020 as ZBA Member.

3. Letter from WCWSA for Proposed Water Rates and Charges for 2021.

4. 2021 Budget for Alton Fire District.

 

Councilmember Teeple moved, seconded by Supervisor Eygnor to accept the letter of resignation of Deputy Clerk Wendy Sipes effective December 31, 2020. Motion Carried.

Councilmember Teeple moved, seconded by Councilmember Cahoon to accept the letter of resignation of Zoning Board of Appeals Member Dan McCullough effective December 31, 2020. Motion Carried.

 

 

RESOLUTION #139-2020

Permission to Advertise for Vacant Positions

On motion of Supervisor Eygnor, seconded by Councilmember Cahoon the following resolution was ADOPTED – AYES 5 NAYS 0.

            RESOLVED, to give Town Clerk permission to advertise for the Deputy Town Clerk and Member to Zoning Board of Appeals.

 

RESOLUTION #140-2020

Standard Workday and Reporting Resolution

On motion of Councilmember Teeple, seconded by Councilmember Reyn the following resolution was ADOPTED – AYES 5 NAYS 0.

            RESOLVED,  the document is attached to these minutes.

 

RESOLUTION #141-2020

Memoriam of Judi Buckalew

On motion of Supervisor Eygnor, seconded by Councilmember Cahoon the following resolution was ADOPTED – AYES 5 NAYS 0.

            RESOLVED,

RESOLUTION M-1

IN MEMORY OF JUDI BUCKALEW

Mr. Eygnor presented the following:

            Judi Buckalew served the Town of Huron as Town Assessor from 2007-2011. Throughout her years of service, she diligently served the citizens of Wayne County and the Town of Huron with loyalty and dedication; her death is a great loss to her family and the community;

            NOW, THEREFORE, in memory of her service to the people of Wayne County and the Town of Huron be it

            RESOLVED, that the Town Board of Huron is saddened by the passing of Judi Buckalew and extends its deepest sympathy to her family; and be it further

            RESOLVED, that this resolution be included in the minutes and a copy be presented to the family of Judi Buckalew, and that a page of the proceedings be dedicated in her memory.


Bid Opening on Fuel

Town Clerk Vezzose opened the only bid received, from E&V Energy; she read the bid specs and passed the bid to the Board members for review.  Following discussion, it was decided to table this matter until the next meeting, giving time for comparison with costs of the current provider.

 

Any Other Business

The Court books are open for review. The auditors will review the books in January 2021.

 

RESOLUTION #142-2020

USDA Loan/Grant for Water District #8

On motion of Councilmember Cahoon, seconded by Councilmember Teeple the following resolution was ADOPTED – AYES 5 NAYS 0.

            RESOLVED, to accept the Loan/Grant for Water District #8 received by USDA Rural Development.

 

RESOLUTION #143-2020

Preliminary Engineering for Water District #9

On motion of Councilmember Teeple, seconded by Supervisor Eygnor the following resolution was ADOPTED – AYES 5 NAYS 0.

            RESOLVED, that MRB proceed with the preliminary engineering for Water District #9.

 

Committee Reports  

Councilmember Teeple

Water:   Water #8 has been approved with funding and will start construction after July 4, 2021. Supervisor Eygnor and Councilmember Teeple met with WCWSA, MRB to discuss options for public water to Merrell Farms:  It was decided it service off of Route 104 and the Water Tank was the better approach.  It was also decided that water service to Fifth Road and DeVay Road across Route 104 would not included in Water District #9 and due to cost; it would be more feasible to have an out of district cost done by the Town of Rose.

Water #9 will have an Informational Meeting Thursday October 22, 2020 at 7:00 pm.

Port Bay Sewers:    Finishing up.

Highway:    Highway Superintendent Reyn said the sanders are ready to go.  He advised the Board about a quote he received, converting the shop lights to LED; he had one quote from Glenn Weiler for $3,700 which would use all the existing fixtures and replace the bulbs with LED. The Board requested a breakdown of the cost for labor alone and tabled this to the next meeting.  

 

Councilmember Cahoon

Justice Report:    Councilmember Cahoon moved, seconded by Councilmember Teeple to accept the September Report.  Motion carried.

 

Councilmember Reyn

Building Inspector’s Monthly Report:    Councilmember Reyn moved, seconded by Councilmember Teeple to receive and file the Building Inspector’s October Monthly fee Report. Motion Carried.

Historian:    Rosa Fox informed the Board that the historical marker for Purdy’s Landing. She has started a grant proposal for the Hoffman Foundation for a children’s exhibit for toys.  

 

Councilmember Buisch

Zoning Board: Councilmember Buisch moved, seconded by Councilmember Reyn to receive and file the October 13, 2020 Zoning Board of Appeals Minutes. All in favor.

 

Supervisor Eygnor

Town Clerks Monthly Report: Supervisor Eygnor moved, seconded by Councilmember Teeple to receive and file the October Monthly Report. All in favor.

Town Board Minutes: Councilmember Reyn moved, seconded by Councilmember Cahoon to receive and file the October 6, 2020 Minutes. All in favor.

Supervisors Monthly Report: Supervisor Eygnor moved, seconded by Councilmember Teeple to receive and file the October Monthly Report. All in favor.

Verizon Phone System:    Supervisor Eygnor has been meeting with Verizon to discuss a phone system and service with them since Windstream (current provider) is going bankrupt. A rough estimate from Version is $100 less for phones/service.

UV Filtration System:   Supervisor Eygnor reported that given the Corona Virus environment, he looked into a UV light filtration system that combats a number of different air-borne viruses and bacteria in addition to the Corona Virus. The cost is $450.00 per unit (All Season Heating quote) x 11 units for a total cost of $4,950.00; the units fit over the existing heating/AC units. Installation would provide a safer work environment. 

RESOLUTION #144-2020

Verizon Phone System

On motion of Councilmember Cahoon, seconded by Councilmember Teeple the following resolution was ADOPTED – AYES 5 NAYS 0.

            RESOLVED, to accept the quote from Verizon on a new phone system and service through Verizon.

 

RESOLUTION #145-2020

UV Light Filtration System

On motion of Councilmember Teeple, seconded by Councilmember Cahoon the following resolution was ADOPTED – AYES 5 NAYS 0.

            RESOLVED, to accept the quote from All Season Heating for the UV Light Filtration System at a cost of $4,950.00.


 

RESOLUTION #146-2020

Town of Huron Health Employee Plan

On motion of Councilmember Teeple, seconded by Supervisor Eygnor the following resolution was ADOPTED – AYES 5 NAYS 0.

            RESOLVED, to accept Town of Huron Health Employee Plan which is attached to these minutes. 

Attorney Kendall

NYS Article 10:   Article 10 is a State-wide regulation primarily dealing with major renewable energy projects - hundreds of acres, taking years and years to reach a citing determination. In April a new law was enacted to deal with the prolonged citing issue.  The Town's Zoning Law deals with this, involving the Town in the process:  Funds are available to analyze the projects from a legal and engineering aspect.  The Town has a significant Solar Law that protects prime farm land.

Electric power to the Sand Bar:  Councilmember Teeple inquired about progress. Attorney Kendall said "we are all set. The permit has been signed."

Fowlers land deal:   All done. 

RESOLUTION #147 -2020

Approval of Transfers

On motion of Councilmember Reyn, seconded by Supervisor Eygnor the following resolution was ADOPTED – AYES 5 NAYS 0.

            RESOLVED, to approve the following transfers:     

     From A4189-4 (Public Health Septic) to A1010-4 (Legislative Board) $158.90

     From A1990-4 (Contingency) to A1220-1022 (Supervisor Clerk) $837.90

     From A1220-411 (Supervisor) to A1220-2 (Supv. Equip.) $275.00

     From A4189-4 (Public Health Septic) to A1420-447 (Law Contr.) $682.36

     From A1620-460 (Bldg. Repairs) to A1620-471 (Bldg. Misc.) $5,307.27

     From A4189-4 (Public Health Septic) to A1930-4 (Judgements/Claims) $2,867.30

     From A3620-41 (Saftety Insp. Contr.) to A3620-2 (Safety Insp. Equip.) $1,275.00

     From A4189-4 (Public Health Septic) to A9060-8 (Hosp./Med. ) $2,469.00

     From A4189-4 (Public Health Septic) to A9062-8 (HRA) $49.62

     From DA5110-4 (Gen. Repairs) to DA5113-40 (Permanent Improvements) $102.45

     From DA5112-1 (Perm. Impr.) to DA5130-1 (Machinery) $1,437.00

 

RESOLUTION #148-2020

Audit and Pay Bills

On motion of Councilmember Reyn, seconded by Councilmember Teeple the following resolution was ADOPTED – AYES 5 NAYS 0.

            RESOLVED, to audit and give permission to pay the following vouchers:

      November 2, 2020

      Vouchers     176610-176644  $ 30,554.18

      General                   $22,765.26

      Highway                 $  7,089.11

      Trust & Agency       $     699.81

      November 10, 2020

      Voucher #176442               

      Check #8052 voided and replaced with Check #8255 due to being lost in mail.

      November 16, 2020

      Voucher #176645- 176678   $137,027.49

      General                   $68,335.53

      Highway                 $38,425.88

      Water #3                $30,000.00

      Trust & Agency       $     266.08 

 

Adjournment Councilmember Reyn moved, seconded by Councilmember Teeple to adjourn at 6:54 p.m.  Motion carried.

 

Tammy A Vezzose, RMC

Town Clerk