|
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 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
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.
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
|
