Town of New Haven
  • Home
  • Info & FAQ's
  • Town Board
  • Ordinances
  • Comprehensive Plan
  • Plan Commission
  • Services
  • Businesses
  • Photos & Videos
  • History
  • Disclaimer

TB minutes 12-18-25

Minutes of December 2025 New Haven Town Board Meeting

The December meeting of the New Haven Town Board was called to order at 7:00 p.m.
on December 18 th at the Town Hall by Chairman Jay Churco. The Pledge of Allegiance
was recited and the Clerk noted that notice of the meeting had been posted in four
locations, posted on the Town web Site, and emailed to those on record as requesting
such form of notification.

​Minutes of the previous meetings were read and all three were approved with a motion
by Supervisor Adam Watson, second by Supervisor Jason Musiedlak. Motion carried.
Treasurer Conny Crothers presented the Treasurer’s report which was approved for
filing with a motion by Jason and second by Adam. Motion carried.

Bids for a new Town Hall furnace were opened. Hillestad Refrigeration bid the job for
$3,700. Oberdorf Heating bid the job for $3,570. Jason moved and Adam seconded to
give the job to the lowest bidder. Motion carried and the contract was then signed.

Marshall Living Trust requests approval of a Special Exception to the Adams County
Zoning Ordinance to allow construction of a shed on a vacant lot across the road from
their house. The mound system for the house is located on the vacant lot. Notice of the
meeting was emailed to the address shown on the application but no one appeared at
the meeting to explain, in detail, the need for the request. Since there are several
similar locations in the near vicinity and since it appears to be the only practical location
for the new shed, the board agreed that the request should be granted with the
condition that the two lots shall have a deed restriction such that neither can ever be
sold without the other. Jason moved for approval of the request, with one condition.
Adam seconded and the motion carried unanimously.

Adam moved to appoint all poll workers named in the meeting notice for the 2026-2027
term. Jason seconded and the motion passed.

The Clerk’s Finance Book was audited for the Receipts, Disbursements, Highway
expenses, and Berry Ridge Mobile Home Park account. Adam moved to approve the
audit and Jason seconded and the motion carried.

Jason moved to change the regular meeting time from 7:00 p.m to 6:00 p.m. for the
months of November through March. Adam seconded the motion and the motion
passed.

Jay reported that work on the courthouse to improve access to County offices was
moving forward at last. The Clerk reported that use of the Town Hall had been
requested on Christmas Day and on the 11 th of January and requested approval of two
invoices that were expected but not yet arrived.

Invoices presented to the Clerk were approved for payment with a motion by Adam,
second by Jason. Motion carried.

Next month’s agenda shall include how to handle short term rentals and the meeting will
be held January 15 th , 2026 at 6:00 p.m.

Adam moved for adjournment, Jason seconded, and the Chairman declared the
meeting adjourned at 7:38 p.m.

​Respectfully submitted,
Ken Crothers, Town Clerk
Powered by Create your own unique website with customizable templates.
  • Home
  • Info & FAQ's
  • Town Board
  • Ordinances
  • Comprehensive Plan
  • Plan Commission
  • Services
  • Businesses
  • Photos & Videos
  • History
  • Disclaimer