2020 Annual Meeting

MINUTES OF THE ANNUAL MEETING - 2020

 

            The annual meeting of the Jericho-Underhill Water District was held in the tent in back of the United Church of Underhill in Underhill Flats on Tuesday, October 6, 2020.  The meeting was called to order at 6:03 p.m.

            Attendance

            Joe O’Brien 41 Maple Ridge Road; Marc Maheux 38 Poker Hill Road; Nancy Benson 10 Meadow Lane, Tanner Palmer 333 VT Route 15, Steve St. Peter, and Kirk Patch.

            Action on Article #1.

            Marc Maheux was nominated to serve as moderator for one year.  The motion was so voted.

            Action on Article #2.

            A motion was made by Joe O’Brien to accept the Minutes of the 2019 Annual Meeting as presented.  A motion to accept the minutes as presented was unanimously carried.

            Action on Article #3.

            A motion was made by Joe O’Brien to accept the reports of the Treasurer.  The motion to accept the reports was unanimously carried.  A motion was made by Joe O’Brien to accept the report of the auditors.  The motion to accept the report was unanimously carried.  A motion was made by Tanner Palmer to accept the report of the Trustees as presented.  It was unanimously carried. 

            Action on Article #4.

            Nancy Benson was nominated for Clerk for one year by Joe O’Brien.  It was moved nominations be closed.  It was so voted and the clerk was instructed to cast one ballot for Nancy Benson for Clerk for one year.

            Action on Article #5.

            Steve Jennings was nominated for Assistant Clerk for one year by Joe O’Brien.  It was moved nominations be closed.  It was so voted and the clerk was instructed to cast one ballot for Steve Jennings for Assistant Clerk for one year.

            Action on Article #6.

            Nancy Benson was nominated for Treasurer for one year by Joe O’Brien.  It was moved nominations be closed.  It was so voted and the clerk was instructed to cast one ballot for Nancy Benson for Treasurer for one year.

            Action on Article #7.

            The slate of Vicki Milton, Harland Blodgett and William VanDeventer were nominated to serve as District Auditors for one year by Joe O’Brien.  Nominations were closed and the slate of names was so voted.

            Action on Article #8.

            Andy Forsberg was nominated for Collector for one year by Joe O’Brien.  It was moved nominations be closed.  It was so voted and the clerk was instructed to cast one ballot for Andy Forsberg for Collector for one year.

            Action on Article #9.

            Steve Jennings was nominated as Trustee for a period of three years by Tanner Palmer.  It was so voted and the clerk was instructed to cast one ballot for Steve Jennings

            Action on Article #10.

            A motion was made by Joe O’Brien to pay the Clerk $307.43 per month for the services rendered by the Clerk.  The motion was so voted.

            Action on Article #11.

            A motion was made by Joe O’Brien to pay the Treasurer $445.62 per month for the duties of the District Treasurer.  The motion was so voted.

            Action on Article #12.

            A motion was made by Joe O’Brien to pay the President $350.00 and each of the other two Trustees $200.00 per year to cover their expenses.  The motion was approved.

            Action on Article #13.

            A motion was made by Joe O’Brien to change Paragraph 28a of the District Regulations.  The motion was approved.

            Action on Article #14.

            A motion was made by Joe O’Brien to adopt a budget of $155,869.00 to meet the expenses and liabilities of the District and no increase in the base fee, usage fee and sprinklers fee.  The motion was approved.

            Action on Article #15.

            No other business.

            Action on Article #16.

            Adjournment at 6:33 p.m.

 

Attest:

 

 

Nancy Benson

Clerk