• Skip to content
  • Skip to footer

Town of Harmony

Local Zoning Laws, History and Town Board Minutes for the Town of Harmony, New York

  • Home
  • FAQs
    • Transfer Station Hours
  • Forms
  • Zoning Laws
  • Minutes
    • 2018 Minutes
    • 2017 Minutes
    • 2016 Minutes
    • 2015 Minutes
    • 2014 Mintues
    • 2013 Minutes
    • 2012 Minutes
    • 2011 Minutes
    • 2010 Minutes
  • History
  • News
  • Contact
You are here: Home / Minutes / 2012 Minutes / June 13, 2012

July 10, 2012 By Shelly Johnson, Town Clerk

June 13, 2012

Town of Harmony

Date: June 13, 2012

Time:    7:30 PM Regular Meeting

Place:   Town Building

                        1001 Blockville – Watts Flats Rd

                        Ashville, NY 14710

 

Members Present:         Todd Eddy                               Supervisor

                                    Tim Card                                  Highway Superintendent   

                                    William Lawson                        Councilman

                                    Beverly Lubi                             Councilman

                                    Peter Radka                             Councilman

                                    Jeff Jordan                                Councilman

                                    Shelly Johnson              Town Clerk

                                    Melanie Eddy                           Code Enforcement Officer

                                   

Absent:                        

Visitors:  

Supervisor Eddy opened the regular meeting of the Town of Harmony at 7:30 pm at the above time and place.

Approval of minutes

Resolution 8-12

On a motion by Councilman Jordan , seconded by Councilman Lubi the following resolution was

ADOPTED  5  Ayes Lawson, Radka, Lubi, Jordan, Eddy

                    0 Nays

Resolved that the minutes of April 11, 2012 and May 8, 2012 be approved.  All aye. So moved.

 

CEO’s Report:

  • 6 permits issued
  • CEO training in Houghton completed
  • Court order for resident on Button Valley rd.
  • Court date for a different Button Valley rd resident.

 

Zoning & Planning Board Update:

  • Comprehensive plan is still under revision

 

Animal Control Officers Report:

  • 2 calls – reports read by the Town Clerk

 

Highway Superintendents Report:

  • 13 miles of road surface treated
  • road sides mowed
  • new truck is in the highway building
  • clean up went well.  Some discrepancy in dumpster bill to be handled by Cassella’s.

 

Town Clerk Report:

The Town Clerk reported that the retirement system has notified the Town that we must adopt a standard work day for all employees in the NYS retirement system.

Resolution 9-12

On a motion by Councilman Lawson and seconded by Councilman Lubi the Standard Work Day and Reporting Resolution RS 2417-A was

ADOPTED  5  Ayes Lawson, Radka, Lubi, Jordan, Eddy

                    0 Nays So moved.

 

Supervisor’s Report:

  • Received bank balances.
  • Received a letter concerning the Town’s franchise fees from Time Warner Cable.
  • Received a check from Chautauqua County Finance for collector  fees
  • Received a check from Chautauqua County Finance mortgage tax
  • Received a check from Goodman Services for scrap from clean up days
  • Citizen’s bank statement for building fund is still getting 0 % interest.  The accountants recommend we roll the money into a CD

 

Old Business:

Repair of the Town building was discussed at length.  On a motion from Councilman Jordan and seconded by Councilman Radka asbestos testing on the roof will be conducted. All aye. So moved.

 

New Business:

  • Recieced a letter from Chautauqua County Department of Insurance concerning 2013 workers compensation charge.  We must pay the compensation charge when it comes due February 1st in the amount of  $26,419.81.  The charge will no longer be taken from the tax warrant.
  • Received correspondence from the Office of real Property Tax Services stating our tentative equalization rate is 98.00

 

Town Clerk presents bills for payment:

On a Motion of Councilman Lawson and Seconded by Councilman Radka the following resolution was

ADOPTED  5  Ayes Lawson, Radka, Lubi, Jordan, Eddy

                    0 Nays

Resolved that the bill be paid on Abstract #6  in the following amounts

            General $6,415.81       Voucher #’s 103-126

            Highway  $170,998.07 Voucher #’s 84-102

 

With no further business, on a motion by Councilman  Lawson, seconded by Councilman  Lubi the meeting was adjourned at  8:46 pm.  Carried Unanimously.

 

Respectfully Submitted by:

 

 

 

Shelly Johnson, Town Clerk

 

Please Note:

 

The next meeting will be held on July 11, 2012 @ 7:30 PM.

 

 

 

 

 

 

 

 

 

Share this:

  • Click to share on Twitter (Opens in new window)
  • Click to share on Facebook (Opens in new window)
  • Click to share on Google+ (Opens in new window)

Filed Under: 2012 Minutes, Minutes

Footer

CONTACT US

PO Box 186
Panama, NY 14767
Tel: 716-782-4568

About The Town of Harmony

The Town of Harmony was taken from the town of Chautauqua on February 14, 1816.  A small part south of Ashville was taken from the town of Chautauqua when the Town of Busti was formed in 1823 and …

Read More about History

Copyright © 2019 · Town of Harmony, New York