Town of North Harmony

Chautauqua County, New York

  • Home
  • Minutes
    • Town Board Minutes
    • Planning Board Minutes
    • Zoning Board Minutes
  • Zoning Laws
    • Amendments
      • LL#1-2015 3/30/2015 – CREATE THE COMMERCIAL/RESIDENTIAL (C-1A) DISTRICT AND AMEND CURRENT ZONING MAP
      • LL#2-2015 12/14/2015 – LIMIT ACCESSORY STUCTURES IN R-1, R-2, R-3, R-4 & R-5 DISTRICTS AND MODIFY SETBACKS IN VARIOUS DISTRICTS WITHIN THE TOWN
      • LL#1-2016 4/11/2016 – AMEND THE CURRENT TOWN OF NORTH HARMONY ZONING LAW IN REGARDS TO THE REGULATION OF SIGNS
      • LL#2-2016 4/11/2016 – AMEND THE CURRENT TOWN OF NORTH HARMONY ZONING LAW IN REGARDS TO THE REGULATIONS OF SAWMILLS
  • Forms
  • Maps
  • FAQs
    • Transfer Station
  • Statistics
  • History
  • Tourism
  • Bulletin Board
    • Budgets
  • Contact
You are here: Home / Minutes / 2014 Year End Board Meeting

2014 Year End Board Meeting

January 12, 2015 By tonh

TOWN OF NORTH HARMONY
YEAR END BOARD MEETING
MONDAY 12/29/2014, 12:00 PM

SALLY P. CARLSON, SUPERVISOR PRESENT
RALPH WHITNEY, COUNCILMAN PRESENT
FRANK STOW, COUNCILMAN PRESENT
DICK SENA, COUNCILMAN PRESENT
DUNCAN MCNEILL, COUNCILMAN PRESENT
OTHERS PRESENT:  Dave Stapleton, Attorney; Robin Miller, Bookkeeper; Nancy Thomas, Town Clerk

PLEDGE OF ALLEGIANCE

Mrs. Carlson opened the meeting and said that Mr. Lawson had provided her with a list of permits and totals.  She said he indicated a complete list will be provided at the January, 2015 meeting.  She noted that even though the number of permits is down, we have still had over $2,000,000 spent on building this year.

2015 BOARD MEETING DATES

MOTION # 155 OF 2014

MR. MCNEILL MOTIONED TO ADOPT THE FOLLOWING LIST OF DATES FOR TOWN BOARD MEETINGS FOR 2015 AND FURTHER AUTHORIZED THE TOWN CLERK TO RUN A LEGAL NOTICE ADVERTISING THESE DATES.  1/12/15; 2/09/15; 3/09/15; 4/13/15; 5/11/15; 6/08/15; 7/13/15; 8/10/15; 9/14/15; *10/05/15 (1st Mon. of month); 11/09/15; 12/14/15.  MR. SENA SECONDED.  YES (5): WHITNEY, STOW, SENA, MCNEILL, CARLSON.  NO (0).  THE MOTION WAS CARRIED.

CHIPS HIGHWAY DEPT. CHECK RECEIVED ON 12/18/2014

2014 TRAINING CERTIFICATION FOR PLANNING AND ZONING BOARD MEMBERS

MOTION # 156 OF 2014

MR. WHITNEY MOTIONED TO CERTIFY BOTH THE PLANNING BOARD MEMBERS AND THE ZONING BOARD OF APPEALS MEMBERS FOR 4 HOURS OF REQUIRED TRAINING FOR 2014 THROUGH THE AUSPICES OF DON MCCORD AND DAVE STAPLETON RESPECTIVELY.  MR. SENA SECONDED.  YES (5): WHITNEY, STOW, SENA, MCNEILL, CARLSON.  NO (0).  THE MOTION WAS CARRIED.

INTERIM APPOINTMENT OF JOHN STOW AS DCO; BRITTANY STOW, DEPUTY; FRANK STOW, ASSISTANT

Mr. Whitney said because appointments for the above offices expire on 12/31/2014, it would be a good idea to make an interim appointment until the January, 2015 Board Meeting in case there are any incidents which need handling.

MOTION # 157 OF 2014

MR. WHITNEY MOTIONED TO APPOINT JOHN STOW AS DOG CONTROL OFFICER AND BRITTANY STOW AS DEPUTY DCO IN THE INTERIM BETWEEN 12/31/2014 AND THE 1/12/2015 BOARD MEETING.  MR. MCNEILL SECONDED.  YES (5): WHITNEY, STOW, SENA, MCNEILL, CARLSON.  NO (0).  THE MOTION WAS CARRIED.

Mrs. Carlson said that the board might also want to appoint Frank Stow as an Assistant Deputy DCO in case John and Brittany are out of town.  She said this would be at the same hourly rate as the Deputy currently receives.  She indicated this could be done at the Reorganization meeting in January.

SUGAR GROVE AMVETS POST # 50 – $1,000 Donation for Veterans Memorial

Mrs. Thomas said that area resident Micah Meredith had approached the Sugar Grove Post and explained about North Harmony’s Veterans Memorial.  In response the Post donated $1,000.  The Town Board expressed gratitude and excitement at the generous donation.  Mrs. Thomas said she would send a Thank You letter.

MOTION # 158 of 2014

MR. WHITNEY MOTIONED TO PAY THE GENERAL FUND VOUCHERS AS AUDITED AND REVIEWED EARLIER.  MR. SENA SECONDED.  YES (5): WHITNEY, STOW, SENA, MCNEILL, CARLSON.  NO (0).  THE MOTION WAS CARRIED.

MOTION # 159 OF 2014

ON A MOTION MADE BY MR. MCNEILL; SECONDED BY MR. SENA; AND NONE BEING OPPOSED, THE MEETING WAS ADJOURNED AT 12:25 PM.

Nancy M. Thomas

Town Clerk

Share this:

  • Click to email this to a friend (Opens in new window)
  • Click to print (Opens in new window)
  • Click to share on Facebook (Opens in new window)
  • Click to share on Tumblr (Opens in new window)
  • Click to share on Pinterest (Opens in new window)
  • Click to share on Twitter (Opens in new window)
  • Click to share on LinkedIn (Opens in new window)
  • Click to share on Pocket (Opens in new window)
  • Click to share on Reddit (Opens in new window)

Related

Filed Under: Minutes, Town Board Tagged With: CHIPS Highway Department, sugar grove amvets post

Public Hearing Notices

ZONING BOARD OF APPEALS AGENDA 1/27/2021

Planning Board Meeting Agenda 01/12/2021

Helpful Links

Budgets
Native Shore Live Plants
North Harmony Comprehensive Plan

Veterans Memorial

Items of Interest

  • 2020 Tentative Roll
  • 2020 Final Assessment Roll
  • Draft Comprehensive Plan
  • Local Books
  • Local Artwork
  • Transfer Station

Related

Bulletin Board

ZONING BOARD OF APPEALS AGENDA 1/27/2021

TOWN BOARD AGENDA 1/11/21

Planning Board Meeting Agenda 01/12/2021

LEGAL NOTICE – TOWN OF NORTH HARMONY TOWN BOARD VACANCY

COVID – 19 TOWN OF NORTH HARMONY THURSDAY NIGHT COURT CLOSURE

Hours

M, T, Th, F: 9:30 AM to 3: 30 PM

Thursday Evening (AS OF 12/10/20 NO THURSDAY EVENING HOURS FOR THE COURT & TOWN CLERKS OFFICE)
Court Clerk: 5-7 PM 
Town Clerk: 4-6 PM
Zoning C.E.O: 6-8 PM

CLOSED
Wednesdays and All Legal Holidays


Meeting Calendar

Town Board Meeting: Monday 2/8/2021 7:00 PM
Planning Board Meeting: Tuesday2/9/21 7:00 PM
Zoning Board Meeting: Wed., 1/27/2021

Related

Copyright © 2021 Town of North Harmony · 3445 Old Bridge Road, Stow NY 14785
Tel: 716.789.3445 · Fax: 716.789.9308

loading Cancel
Post was not sent - check your email addresses!
Email check failed, please try again
Sorry, your blog cannot share posts by email.