Town of
Huron
Minutes

December 21, 2020: Town Board Minutes - Year-end 2020

Table Of Contents:
Body:

Minutes subject to approval:

 

Call to Order

Year End Meeting of the Huron Town Board was called to order by Supervisor Philip Eygnor at the Huron Town Hall on December 21, 2020 at 6:17 pm.

 

Flag Salute

The flag salute was waived due to the Flag Salute being held at the Regular Meeting.

 

Roll Call

Upon roll call the following members were present: Supervisor Philip Eygnor, Councilmembers’ Russell Teeple, David Buisch, Bob Cahoon and Richard Reyn.

 

Others Present

Town Clerk/Recording Secretary Tammy Vezzose and Highway Superintendent Reyn

 

Others Present via Zoom

Attorney Amy Kendall and Rachel Partington, Deborah Leverault and Account Clerk Chris Galek.

 

Welcome

Supervisor Eygnor welcomed everyone and thanked them for coming.

 

Public Participation

There was none.

 

Correspondence

There was none.

 

RESOLUTION #164-2020

Permission to Pay Bills and Transfer Funds

On motion of Councilmember Teeple, seconded by Councilmember Buisch the following resolution was ADOPTED-AYES 5 NAYES 0.

     RESOLVED, to authorize Town Clerk Vezzose and Account Clerk Galek to pay any outstanding bills and transfer funds as indicated in the attachment to these minutes.

 

RESOLUTION #165-2020

Historical Preservation Revenue

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

     RESOLVED, to move at year end 12/31/20 the Historical Preservation Revenues of $90.00 plus interest for 2020, from A912 (Unrestricted Fund Balance) to A899.1 (Other Restricted Fund Balance – Historical); Restricted Balance 11/30/20 $5,206.81.

 

Adjournment

Councilmember Teeple moved, seconded by Councilmember Cahoon to adjourn at 6:21 pm.  Motion carried.

 

Tammy A Vezzose, RMC

Town Clerk