



Minutes 8/13/20
The Gallia, Jackson, Meigs & Vinton Solid Waste Management District Board of Directors met in regular session on August 13, 2020 at 3:30 p.m. at the District office, 1056 S. New Hampshire Avenue, Wellston, Ohio.
Chairman, Tim Eberts called the meeting to order at 3:36. The following were present: Harold Montgomery & Brent Saunders – Gallia County; Jon Hensler (Phone) & Paul Haller (late for Roll Call)– Jackson County; Tim Ihle, Randy Smith (Phone) & Jimmy Will (Phone) – Meigs County; Tim Eberts – Vinton County. A quorum was present. Others attending were: Nick Rupert of Rumpke, Bill Cole and Cindy Saltsman.
Old business:
Minutes of 6/18/20 – Brent Saunders made the motion to accept minutes of meeting 6/18/20, Tim Ihle seconded the motion. All were in favor, motion was approved.
New business:
Director/Treasurer Report
-Treasurer’s report The Board reviewed the financials from December 2019 – July 2020. Harold Montgomery made a motion to accept the Treasurer’s Report, Tim Ihle seconded the motion. All were in favor, motion was approved.
- Policy Committee Update Cindy informed the Board of the Policy Committee recent vote on the Plan budget. They voted to add a 35-cent generation fee and leave the tier fees at $1/$2/$1. Harold Montgomery, Chairman of the Policy Committee, spoke and thanked each individual Board member that is on the Policy Committee for their help in getting the committee to amend their original vote. There had been a lot of confusion on the budget and not meeting in person was a challenge. The vote was 16 all in favor and 0 no votes casted. The change was due to Rumpke lowering the increase of the drop-off for the next three years from 5%/3%/3% to 3%/1%/1%, which saved the district around $300,000.
-Rumpke Drop-Off Contract Cindy informed the Board of the amendment to the original contract. The original contract was for two years (2019-2020) with three (1) year extensions. With approval of both parties the remainder of the contract will be one (1) contract for a three (3) year period with an increase of 3% for 2021, 1% for 2022 and 1% for 2023. Nick Rupert of Rumpke thanked the Policy Committee and the Board for their help in changing the Plan budget.
Resolution 0820 – A – To approve the Amendment to the current contract with Rumpke of Ohio, Inc.
Harold Montgomery made the motion to accept Resolution 0820 – A, Tim Ihle seconded the motion. All were in favor, motion was approved.
-City of Wellston License Agreement Cindy reminded the Board of the City of Wellston License Agreement that is about to expire on September the 10th. The agreement is for $100/month paid up front for the whole year and the forgiveness of the district water/sewer utility bill.
Resolution 0820 – B – To approve the Extension to the License Agreement with the City of Wellston
Brent Saunders made a motion to accept Resolution 0820 – B, Tim Ihle seconded the motion. All were in favor, motion was approved.
-2018-2019 Audit Cindy reported that the final 2018-2019 Audit had been finished and certified. This audit was a “Agreed Upon Procedures Audit”. Everything agreed and there were exceptions.
Legal – Bill Cole had nothing to report.
With a motion by Tim Ihle and a second by Brent Saunders, the board adjourned at 3:52 p.m.