TIFFANY TOWN HALL

mEETING MINUTES

  • Home
  • Elected Officials
  • Meeting Notice
  • Minutes
  • Happenings

2/28/2020

January 2020 Meeting Minutes

0 Comments

Read Now
 
​Meeting Minutes January 2020
 
Chairman Siler called the regular monthly board meeting to order at 7:30 p.m. on Monday, January 13, 2020.  Board members present:  Chuck Siler, Lee Kegan and Steve Boyd.  Also present were Gordy Cronk, Bob Utphall, Doug Hanson, Jay Kahut, Cindy Kahut and Tom Humpal.
 
Pledge of Allegiance was recited.
 
Boyd moved to accept the December general Meeting minutes. Kegan seconded.  Motion carried.
 
The treasurer gave the financial report.  Account balances for the month end were as follows: 
Peoples Bank General checking $105,313.09; Equipment Fund $2,282.93; General Savings Fund $191,532.38.  WESTconsin Credit Union Business Savings $5.00.
 
Public Input-
  •  Discussion about road conditions. Need to sand sooner.  Reminder to now plow across roads.  Back up snowplow driver is Lee Kegan.
  • Discussion about 1 Ton truck and needed repairs.
 
Resolution 2020-1.  Kegan moved to approve the resolution to reduce poll workers at February Spring Primary.  Boyd seconded. Motion carried.
 
Fire Hall Update-
  •  Moved in on January 3rd.  Discussion about generator costs.  Open house to be held in the spring. 
 
,Patrolman’s report-
  •  Grader has new tires
  • Electric hooked up for Pressure Washer
  • 2020 gravel projects
    • 1151st St
    • 1070th St
    • 140th St
  • Kegan moved to approve the submit for bids for 5500 tons of gravel for estimated gravel projects.  Boyd seconded.  Motion carried.
  • Discussion about mud flaps, running boards.  Will gather bids.
 
Boyd moved to pay vouchers.  Kegan seconded.  Motion carried.
 
Kegan moved to adjourn meeting.  Boyd seconded.  Motion carried. 
 
Recording Secretary:  Katie Moll, Clerk

Share

0 Comments



Leave a Reply.

Proudly powered by Weebly
  • Home
  • Elected Officials
  • Meeting Notice
  • Minutes
  • Happenings