Author: Kris Gildersleeve
Town Board Meeting Video March 2026
March 2026 Town Board Meeting link to TownHallStreams.com
Planning Board Agenda for February 11, 2026
- Phil Gellert, property located on County Route 8, Tax ID #180.2-5.111, seeking to subdivide 4 acres from the existing 35 acre parcel. (Continuation of Public Hearing from January 14, 2026 meeting).
- None.
- None.
- ADJOURNMENT
- MEETING STARTS – ROLL CALL
- REVIEW & APPROVAL OF MINUTES
- PUBLIC HEARING
- Phil Gellert, property located on County Route 8, Tax ID #180.2-5.111, seeking to subdivide 4 acres from the existing 35 acre parcel. (Continuation of Public Hearing from January 14, 2026 meeting).
- OLD BUSINESS
- None.
- NEW BUSINESS
- None.
- ADJOURNMENT
TOWN OF CLERMONT
PLANNING BOARD
1795 Route 9
Clermont, NY 12526
February 11, 2026
7:30 PM
MEETING AGENDA
- MEETING STARTS – ROLL CALL
- REVIEW & APPROVAL OF MINUTES
- PUBLIC HEARING
- Phil Gellert, property located on County Route 8, Tax ID #180.2-5.111, seeking to subdivide 4 acres from the existing 35 acre parcel. (Continuation of Public Hearing from January 14, 2026 meeting).
- OLD BUSINESS
- None.
- NEW BUSINESS
- None.
- ADJOURNMENT
Town Board – February 2026
Town Board Meeting
February 2, 2026
The Clermont Town Board held their regular monthly meeting on Monday, January 2nd at the Town Hall. Those present were Supervisor Staats, Councilman Kris Gildersleeve, Councilwoman Dawn Brownson, Councilwoman Lusher Shute and Councilman Anthony Finta.
Meeting called to Order @7:00PM with the Pledge of Allegiance Led by Supervisor Staats
Presentation by Traffic Safety Committee- Survey responses are in. 47 responses to date
Largest concern is speeding. Committee had some recommended actions.
Actions discussed in open session. Striping, Signage. County Traffic Safety Board. Request to post the survey results on the website. Committee chair will send the presentation electronically to the Town Clerk.
Presentation by the Climate Smart Committee-Committee provided measures for improved building performance and efficiency. Suggestions/Feedback was provided.
Approval of prior Town Board Meeting Minutes
Motion to accept the 2026 Organizational meeting minutes by Councilman Finta, Seconded by Councilwoman Lusher Shute. All in Favor. So Carried
Motion to accept January 2026 General Town Board Meeting Minutes by Councilwoman Lusher Shute. Seconded by Councilman Gildersleeve. All in Favor So Carried
Town Clerks Report
TOTAL FOR GENERAL FUND $ 13537.03
NYS Ag & Mkts $ 11.00
NYS DOH $22.50
COLUMBIA COUNTY SOLID WASTE $354.00
TOTAL FOR JANUARY 2026 $13924.53
Mail Review- None
Web Committee-None
Committee Reports and Updates
Lindsey-
Park Pavilion – to speak to Parkitect for options
Kris-
Website Redirected, Bill Received and will be paid this month. Updates and transition completed
Tax Collector needs a new laptop
Anthony- Nothing to report
Dawn-
Both Grants have passed through the Dormitory review process and could be paid out in the next few months
Deadline for Bank of Green County grant was 1/15/26, Grant for additional trees and landscaping. Results should be revealed in April.
Fencing-Need additional quotes.
Old Business
Quote for insulation in attic – Wood Faber $3000.00. Motion to approve by Councilman Gildersleeve. Seconded by Councilwoman Lusher Shute. All in Favor So Carried
Door Replacement -Delayed
Roof Leaking due to large snow load and ice jam. Eli shoveled the roof to help the situation.
Audit Update-Nothing to report yet
Bus Cameras-County Workshop February 25th 12:30-1:30PM, 401 State Street
New Business
Board of Assessment Review-2 Candidates interviewed, Appointments will be made in March
Resolution 45 of 2026-Hazard Mitigation Plan. Motion to approve by Councilwoman Brownson. Seconded by Councilman Gildersleeve. All in Favor So Carried
Resolution 46 of 2026-Audit and Review of the Books. Motion to approve by Councilman Finta. Seconded by Councilwoman Brownson. All in Favor So Carried
Resolution 47 of 2026-Road Names. Motion to approve by Councilman Gildersleeve. Seconded by Councilwoman Lusher Shute. All in Favor So Carried
Resolution 48 of 2026-Highway Personnel Policy update- Councilman Gildersleeve. Seconded by Councilwoman Lusher Shute. All in Favor So Carried
Supervisors Report
Sales Tax receipt projected to be higher than last years
Solid Waste committee will meet on the 25th at 401 State Street to discuss cost saving measures.
Former Town Council member Robert Desmond’s wife passed away.
Phyllis Heiko passed away, Village Green committee member and Park committee member and contributor.
Motion To Pay Abstracts
Motion to pay Prepaid abstract #2A Vouchers #12-20 $27430.34 By Councilman Gildersleeve, Seconded by Councilwoman Brownson. All in Favor. So carried.
Motion to pay Trust and Agency abstract #1 Vouchers #1 $33.52 By Councilwoman Lusher Shute, Seconded by Councilman Gildersleeve. All in Favor. So carried
Motion to pay Highway abstract #2 Voucher #8-23 $26337.95 By Councilwoman Brownson, Seconded by Councilman Gildersleeve. All in Favor. So carried.
Motion to pay General abstract #2 Vouchers #21-42 $10436.34 By Councilman Finta, Seconded by Councilwoman Brownson. All in Favor. So carried
Tyler did pull the backhoe from the Auction as the offers were much less than expected, it will be sent back to auction at a later time.
Expected to be over budget on Sand/Salt this year due to the number of weather days.
Public Communication/Comments to Board– None
Motion to adjourn at 8:25PM by Councilman Gildersleeve Seconded by Councilwoman Lusher Shute. All in Favor. So carried.
Respectfully submitted.
Tracey J Gallant
Town Clerk
Town Board Meeting Video February 2026
February 2026 Town Board Meeting link to TownHallStreams.com
Zoning Board of Appeals – January 2026
Clermont Zoning Board of Appeals
1795 Route 9
Germantown, NY 12526
January 28, 2026
The Clermont ZBA Meeting Wednesday, January 28, 2026, at 7:30 pm at the Clermont Town Hall. Motion to open meeting Luke Kumbris , second Ben Peacock, all in favor Lee Gallant , Scott Shrfranek, Robert Berry.
The Meeting started with Salute to the Flag, Members attending were Luke Kumnris, lee Gallant, Scott Shafranek, Ben Peacock, Robert Barry.
Corrections or Omissions to the last Minutes meeting, January 28, 2026
No Corrections.
No new Business
Luke Kumbris moves to close meeting, second Lee Gallant, all In Favor Ben Peacock, Robert Berry, Scott Shrafranek
The Next Meeting will take Place on February 25, 2026
Respectfully
Peggy Fieser, Secretary
Zoning Board Meeting Video January 2026
January 2026 Zoning Board Meeting link to TownHallStreams.com
Planning Board Meeting Video January 2026
January 2026 Planning Board Meeting link to TownHallStreams.com
Planning Board – January 2026
CLERMONT PLANNING BOARD
January 14, 2026
The Clermont Planning Board held its regular meeting on Wednesday, December 10, 2025 at 7:30pm at the Town Hall. Those in attendance were Larry Saulpaugh, Mary Howard, Tom Jantzen, Jennifer Phillips, Jesse Cutaia, Ron Miller, and Nathan Hempel.
After review of the December 10, 2025 minutes, motion was made by Jennifer Phillips, seconded by Nathan Hempel, to approve the minutes. All in favor. So carried.
Phil Gellert, County Route 8, 180.2-5.111, located on County Route 8, came before the Board seeking a Minor Subdivision of 4 acres from the existing 35 acre parcel. Motion was made by Mary Howard, seconded by Tom Jantzen, to close the regular meeting and open the Public Hearing, which was continued from the December 10, 2025 meeting. All in favor. So carried. It was determined the Mill Road Solar Farm consists of 1.1 acres for a right of way and 12.4 acres for the solar panels. This is approximately 20% of the existing parcel and is leased for the solar farm. The landscape buffer, which is screening for the the leased acreage, is outside of the solar’s fenced area. Robert and Paula Queirlo, 125 Mill Road, read a list of concerns including: vegetive screening, accuracy and completeness of the map submitted with the application, the need of a new survey, road frontage, topographic data, and the risk of creating a noncompliant parcel. After much discussion, instructions were given to the Applicant for what is need to appear on a new, complete survey map. The Applicant will return with further information. The Public Hearing will be continued at the February 11, 2026 meeting. Motion was made by Mary Howard, seconded by Jennifer Phillips, to return to the regular meeting. All in favor. So carried.
Susan Kotulak and Andrew Sartorius, Oki Doki Studio, represented by Andy Aubin of Crawford Associates, came before the Board regarding the property located at 1727 Route 9. Motion was made by Mary Howard, seconded by Jennifer Phillips, to close the regular meeting and open the Public Hearing. The Applicant answered questions and reviewed the proposed business plan. Fire access has been approved by the Clermont Fire Chief. New landscaping is planned to be installed at the entrance of the property. Motion was made by Jennifer Phillips, seconded by Nathan Hempel, to close the Public Hearing and return to the regular meeting. All in favor. So carried. SEQRA was read by Mary Howard, with a Negative Declaration by the Board. Motion was made by Jesse Cutaia, seconded by Nathan Hempel, to accept and approve the application as presented with the following migration factor: Action is required by the applicant to clearly delineate the north, south, and west boundaries of the property to prevent participants from trespassing on neighboring properties. All in favor. SO carried.
With no further business, a motion was made by Jennifer Phillips, seconded by Ron Miller, to adjourn. All in favor. So carried. The meeting adjourned at 9:15pm.
Respectfully submitted,
Desiree M. Webber, Secretary
Planning Board Agenda for January 14, 2026
TOWN OF CLERMONT
PLANNING BOARD
1795 Route 9
Germantown, NY 12526
January 14, 2026
7:30 PM
MEETING AGENDA
-
MEETING STARTS – ROLL CALL
-
REVIEW & APPROVAL OF MINUTES
-
PUBLIC HEARING
1) Phil Gellert, property located on County Route 8,
Tax ID #180.2-5.111, seeking to subdivide 4 acres from
the existing 35 acre parcel. (Continuation of Public Hearing
from December 10, 2025 meeting)
2) Oki Doki Clay Arts Center, 1727 Route 9,
Tax ID #192.-1-2, seeking Site Plan approval for providing
instruction in the making of pottery.
D. OLD BUSINESS None
E. NEW BUSINESS None
F. ADJOURNMENT