Skip to content Skip to left sidebar Skip to footer

Author: Kris Gildersleeve

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

  1. MEETING STARTS – ROLL CALL

  2. REVIEW & APPROVAL OF MINUTES

  3. 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

Town Board – January 2026

Town Board Meeting
January 5th, 2026

The Clermont Town Board held their regular monthly meeting on Monday, January 5th 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 @7:16PM (immediately following organizational meeting) with the Pledge of Allegiance Led by Supervisor Staats

Swearing in of Officers: Councilwoman Brownson Swore in Supervisor Staats and Town Clerk Tracey Gallant. Town Clerk Tracey Gallant Swore in Councilman Anthony Finta and Councilman Kris Gildersleeve.

Presentation by Fingar Insurance for the 2026 Town Insurance Rates. Overall ~ 10% increase.

Approval of prior Town Board Meeting Minutes Motion to accept by Councilwoman Lusher Shute. Seconded by Councilman Gildersleeve. All in Favor So Carried

Written communications/Mail review

Town Clerks Report

TOTAL FOR GENERAL FUND $ 3219.15

TOTAL FOR TRUST AND AGENCY $ 500.00

COLUMBIA COUNTY SOLID WASTE $45.00

TOTAL FOR DECEMBER 2025 $3764.15

Mail Review-

Fire District election results Clermont/Livingston

Web Committee-None

Committee Reports and Updates

Lindsey-

Traffic Safety meeting 1/13/26, added 3-4 new members, 29 Survey responses and will send a reminder via email for the survey. Possible Grant opportunities for Traffic Studies

Park Pavillion-Possibility for State Bid

Kris-

Website Redirected, No bill yet. Looking at email address options google vs. gov

State Conference-Possible attendance

Anthony-Nothing to report

Dawn-

Still awaiting final word from Dormitory Authority regarding Grant

Deadline approaching for Bank of Greene county Grant application, Ideas are needed for the paperwork.

Old Business

Door Replacement -Hopefully by next meeting

Audit Update-Nothing to report yet

New Business

Surplus 1989 Case Tractor, 2004 Backhoe and Used Low Mileage Truck Tires. Motion by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute. All in Favor, So Carried.

New Truck to be delivered February or March, old Truck will be surpluses.

Supervisors Report

Thank you to all for the Recent Holiday Party.

Thank you for the Decorating the Large Tree, Highway Department, Councilwoman Lusher Shute and Councilman Finta and Families

County Budget has been passed.

Town is in good shape without the need to raise Taxes.

Motion To Pay Abstracts

Motion to pay Highway abstract #1 Vouchers #1-7 $20452.64 By Councilwoman Lusher Shute, Seconded by Councilwoman Brownson. All in Favor. So carried.

Motion to pay General abstract #1 Voucher #1-11 $3362.17 By Councilman Gildersleeve, Seconded by Councilwoman Brownson. All in Favor. So carried.

Public Communication/Comments to Board– None

Motion to adjourn at 8:01PM by Councilman Gildersleeve Seconded by Councilwoman Brownson. All in Favor. So carried.

Respectfully submitted.
Tracey J Gallant
Town Clerk

Town Board – Organizational Meeting – January 2026

January 5, 2026
RESOLUTIONS 

            1.  

2026 ORGANIZATIONAL MEETING

RESOLUTION #01-2026

Time/Date for Regular Town Board Meetings

First Monday of every month at 7:00 P.M. In the case of Monday holidays or cancellations due to inclement weather, the meetings will be held on the Tuesday after the 1st Monday.

 

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #02-2026

Town Board Meeting Rules and Regulations

  1. Call to order
  2. Salute of Flag
  3. Acceptance of the minutes of the previous meeting
  4. Written communications to the Town Board:

Town Clerk Report

Mail Review

  1. Committee Reports and Updates
  2. Old Business
  3. New Business
  4. Supervisors Report
  5. Pay Abstracts
  6. Public Comment/Communication – Public comments will be taken at the end of the meeting at the discretion of the Supervisor, unless engaged during the meeting.
  7. Adjournment

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #03-2026

Naming Official Newspaper

Register Star

Motion made by Councilwoman Brownson, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #04-2026

Naming Bank for Deposits

1. Supervisor Bank of Greene County

2. Town Clerk Bank of Greene County

3. Tax Collector Bank of Greene County

4. Justice Christensen Bank of Greene County

5. Justice Banks Bank of Greene County

Motion made by Councilwoman Lusher Shute Seconded by Councilman Gildersleeve

All in favor – So carried

RESOLUTION #05-2026

Authorize Town Supervisor to appoint a bookkeeper.

  1. Pursuant to Section 29 of the Town Law
  2. Necessary for proper conduct of Town Affairs

Motion made by Councilwoman Brownson, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #06-2026

Authorize Town Supervisor to temporarily invest idle monies in accordance with the Town Investment policy (General Municipal Law, Section 11)

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #07-2026

 

Appoint Official Dog Shelter

Columbia Greene Humane Society

 

Round Top Animal Hospital

71 Palatine Park Road, Suite 8

Germantown, New York 12526

(518) 537-7387

 

Motion made by Councilwoman Brownson, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #08-2026

Appoint Official Dog Control Officer at the Budgeted Amount.

Desiree Webber

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #09-2026

 

Authorize Town Justices to hire a Court Stenographer when necessary.

  1. For a proper record of testimony
  2. Within limit of 2026 budget

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

 

RESOLUTION #10-2026

Appoint Town Historian

Dawn Brownson

 

Motion made by Councilwoman Lusher Shute Seconded by Councilman Gildersleeve All in favor – So carried

 

RESOLUTION #11-2026

Appoint Code Enforcement Officer

Eli Fieser at Annual Salary at Budgeted Amount

Deputy Code Enforcement Officer at $100.00 per month, if needed.

(Appointed by Code Enforcement Officer)

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #12-2026

Appoint Town Attorney (for Town, Zoning Boards, Assessor)

(Within 2026 budget limits)

Freeman-Howard, P.C., Hudson, New York

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #13-2026

Appoint Hudson Valley Law Partners/Matthew Griesemer (for Planning Board)

(Within 2026 budget limits)

 

Motion made by Councilwoman Brownson, Seconded by Councilman Gildersleeve

All in favor – So carried

RESOLUTION #14-2026

Appoint Town Engineer

CPL (Clark Patterson Lee)

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #15-2026

 

Designate Official Representatives to Association of Towns Annual Meeting

Supervisor Staats and Councilman Gildersleeve

 

Motion made by Councilwoman Brownson, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #16-2026

Establish 72.5 Cents Per Mile Rate for official Town Travel. (Per Federal Guidelines effective 1/1/26)

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Brownson

All in favor – So carried

RESOLUTION #17-2026

Authorize Town Supervisor to sign 2026 State and Local Youth Contracts

Motion made by Councilwoman Lusher Shute Seconded by Councilman Gildersleeve

All in favor – So carried

RESOLUTION #18-2026

Appoint Registrar of Vital Statistics

Tracey Gallant

 

Motion made by Councilwoman Lusher Shute Seconded by Councilman Gildersleeve

All in favor – So carried

RESOLUTION #19-2026

Re-appoint Laurence Saulpaugh, Chair of the Planning Board

Re-appoint Mary Howard, Deputy Chairman.

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Brownson

All in favor – So carried

RESOLUTION #20-2026

Re-appoint Desiree Webber, Planning Board Secretary

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Brownson

All in favor – So carried

RESOLUTION #21-2026

Re-appoint Jesse Cutaia to the Planning Board for a seven-year term,

January 1, 2026- December 31, 2032.

Motion made by Councilwoman Lusher Shute Seconded by Councilman Gildersleeve

All in favor – So carried

RESOLUTION #22-2026

Re-appoint Lee Gallant to the Zoning Board of Appeals for a five-year term

January 1, 2026- December 31, 2030.

Motion made by Councilwoman Brownson, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #23-2026

Appoint Luke Kumburis, Chair of the Zoning Board of Appeals

Appoint Lee Gallant – Deputy Chairman

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #24-2026

Appoint Peggy Fieser Zoning Board Secretary

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #25-2026

Town Clerk’s appointments for Deputy Clerk and Deputy Registrar of Vital

Statistics –Lee Gallant and Connie Campisi

 

Motion made by Councilwoman Brownson Seconded by Councilman Gildersleeve

All in favor – So carried

RESOLUTION #26-2026

Town Highway Superintendent’s appointment for Deputy Highway

Superintendent – Adom Lawyer

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #27-2025

Town Supervisor’s appointment for Deputy Supervisor

Councilwoman Dawn Brownson for term of January 1, 2026 – December 31, 2026.

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #28-2026

Town Supervisor’s appointment for Budget Officer

Raymond J. Staats

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Brownson

All in favor – So carried

RESOLUTION #29-2026

Town Supervisor’s appointment for Town Bookkeeper

Brian Fitzgerald, CPA, PC

Motion made by Councilwoman Brownson Seconded by Councilman Gildersleeve

All in favor – So carried

RESOLUTION #30-2026

Town Board Committees CHAIR CO-CHAIR

Auditing All Town Board Members

Building & Grounds Raymond Staats Anthony Finta

Cable TV, Internet Networking Kris Gildersleeve Lindsey Lusher Shute

Grants Dawn Brownson Lindsey Lusher Shute

Highway Raymond Staats Anthony Finta

Insurance All Town Board Members

Legal Raymond Staats

Planning, Zoning and

Board of Assessment Review Lindsey Lusher Shute Anthony Finta

Recreation and Community Event Kris Gildersleeve Dawn Brownson

Village Green Committee Liaison to Town Board – Tami Connolly Easter Egg Hunt

Barbecue

Election Day Dinner

Holiday Program

School Liaison Kris Gildersleeve Lindsey Lusher Shute

Historical Committee Dawn Brownson Lindsey Lusher Shute

Parkland Use Lindsey Lusher Shute Anthony Finta

 

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #31-2026

Appoint Kris Gildersleeve Webmaster for Clermont’s website

Motion made by Councilwoman Brownson, Seconded by Councilwoman Lusher Shute

All in favor – So carried

RESOLUTION #32-2026

Appoint representative Ray Tousey to the Columbia County Office for Aging for the term of

January 1, 2026 – December 31, 2026.

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Brownson

All in favor – So carried

RESOLUTION #33-2026

Re-appoint members of the Board of Ethics for the term of

January 1, 2026 – December 31, 2026.

Mary Howard

Susan Rifenburgh

Tracey Gallant

Ray Tousey

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

 

RESOLUTION #34-2026

Accept 2026 Salaries stated in the 2026 Budget, as follows:

OFFICE                               SALARY                                  PAY BASIS

Supervisor                            $ 6,200.00/yr                               Monthly Payroll
Councilpersons (4)              $ 2,900.00/yr                                Monthly Payroll
Town Justice                       $ 6,100.00/yr                                Monthly Payroll
Town Justice                       $ 6,100.00/yr                                Monthly Payroll
Town Clerk                         $ 9,800.00/yr                                Monthly Payroll
Deputy Town Clerk            $ 20.00 hr.                                    Monthly per hour
Tax Collector                      $ 5,100.00/yr                                Monthly Payroll
Highway Superintendent    $ 61,200.00/yr                              Bi-weekly Payroll
Certified Assessor              $17,500.00/yr                               Monthly Payroll
Court Clerk (1)                   $ 416.67/mo                                 Monthly Payroll
Code Enforcement Officer $17,500.00/yr                               Monthly Payroll
Deputy Code Enforcement Officer$ $ 100.00/mo                   as needed
Town Custodian                 $ 2,200/yr                                     Monthly Payroll
Assessment Review Board Mtg. $ 100.00/day                       By Voucher
Additional time                  Minimum Wage                           By Voucher
Secretary – BAR                Minimum Wage                           By Voucher
Zoning Chairperson           $ 1,150.00/yr                               Yearly Payroll *
Planning Chairperson        $ 1,150.00/yr                               Yearly Payroll *
Zoning Co-Chairperson     $ 950.00/yr                                  Yearly Payroll *
Planning Co-Chairperson  $ 950.00/yr                                  Yearly Payroll *
Zoning Members               $ 900.00/yr                                  Yearly Payroll *
Planning Members            $ 900.00/yr                                  Yearly Payroll *
Zoning Secretary               $ 1,100.00/yr                               Yearly Payroll
Planning Secretary            $ 1,100.00/yr                               Yearly Payroll
Trial Juror                         Minimum Wage                           By Voucher
Dog Control Officer         $ 375.00/mo                                 Monthly Payroll

*If any Planning or Zoning Board member is absent for more than two meetings, that members salary will be reduced by $100.00 for each additional absence.
Alternate members of the Planning and Zoning Board will be paid $50.00 per meeting when called upon to participate by the Chairperson.

HIGHWAY DEPARTMENT

Full Time Budgeted Amount Bi-weekly Payroll

Part Time (Summer) $20.00 /Hr Bi-weekly Payroll

Part Time (Winter) $20.00 /HR Bi-weekly Payroll

Deputy Highway Superintendent $1,000/yr ½ in June, ½ in December

Motion made Councilwoman Brownson Seconded by Councilman Gildersleeve

All in favor – So carried

Resolution #40 -2026 – Town of Clermont Fee Schedule for Building Department Fees and Zoning and Planning Fees.

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute All in favor – So carried

Resolution #41-2026 – Town of Clermont Official Undertaking of Municipal Officers

Motion made by Councilwoman Brownson Seconded by Councilman Gildersleeve

All in favor – So carried

Resolution #42-2026 – Agreement between the Clermont Town Board with the Canaan Fellowship for the use of the Clermont Community House for the period January 1, 2026 and December 31, 2026 according to the terms and conditions of the lease.

Motion made by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute

All in favor – So carried

Resolution #43-2026 – Agreement between the Clermont Town Board and Columbia Greene Humane Society to act as kennels for the town for the period January 1, 2026 to December 31, 2026.

Motion made by Councilwoman Lusher Shute Seconded by Councilman Gildersleeve

All in favor – So carried

Resolution #44-2026 – Agreement between the Clermont Town Board and Round Top Animal Hospital to act as kennels for the town for the period January 1, 2026 to December 31, 2026.

Motion made by Councilwoman Brownson Seconded by Councilman Gildersleeve

All in favor – So carried

These agreements will be reviewed with the other policies of the Town.

  1. Review Highway Personnel Policy (Note Changes if Any)
  1. Review Procurement Policy (Note Changes if Any)
  1. Review Fixed Assets
  1. Review Investment Policy (Note Changes if Any)
  1. Sexual Harassment Policy
  1. Code of Ethics
  1. Cash Management
  1. Emergency Preparedness Plan
  1. Review Road Bonds (If any)
  1. Review Other Bonds (If any)
  1. Review Workplace Violence Policy

Set time and date to review books and records of Town Clerk, Town Justices, Tax Collector and Supervisor on Saturday, January 17th, 10 AM Motion by Councilwoman Brownson Seconded by Councilman Gildersleeve

All in favor – So carried

A motion was made to adjourn the organizational meeting and enter into the regular meeting by Councilwoman Lusher Shute Seconded by Councilman Gildersleeve

All in favor – So carried

Respectfully submitted,
Tracey J Gallant
Town Clerk

Planning Board – December 2025

CLERMONT PLANNING BOARD
December 10, 2025

 

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 and Jesse Cutaia, Ron Miller, and Nathan Hempel.  Attorney Matthew Griesemer was also present

After review of the November 12, 2025 minutes, motion was made by Jennifer Phillips, seconded by Jesse Cutaia, to approve the minutes.  All in favor.  So carried.

Midwood Village LLC, 760 Woods Road, Tax ID #179.-1-30,
represented by Ashay Shah of Crawford & Associates, came before the Board regarding a Lot Line Adjustment, which will add 22.4 acres to the adjoining property.  Motion was made by Tom Jantzen, seconded by Mary Howard, to close the regular meeting and open the Public Hearing.  Ashay Shah provided the Site Plan Map showing the proposed driveway after the Lot Line Adjustment and explained the project.  Question was raised by an abutting neighbor, Phillip Varrallo, regarding the distance of the proposed driveway setbacks.  The Board’s response was the setbacks from the property line would be 10’ as defined in the Clermont zoning code.  Matthew Griesemer added the Planning Board has the right to set reasonable conditions for a potential driveway setback.  Motion was made by Mary Howard, seconded by Jennifer Phillips, to close the Public Hearing and return to the regular meeting.  SEQRA was read by Mary Howard, resulting with a Negative Declaration from the Board.  The Board, after considering the historic nature of the neighborhood and its designation as a Scenic Area of Statewide Significance, determine that mitigation action shall include the following conditions:

~continued stewardship of the conservation area by Columbia Land Conservancy.

~and regarding a proposed driveway for Tax Map 179.-1-2.100, a 50’ accessory structure setback from the southern boundary Tax Map D 179-1-29 for a distance of 300’ measured from the centerline of Woods Road shall be in effect.

Motion was made by Jesse Cutaia, seconded by Jennifer Phillips, to approve the application.  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 Tom Jantzen, seconded by Nathan Hempel, to close the regular meeting and open the Public Hearing.  All in favor.  So carried.  Concern was raised regarding the exact area of the existing parcel being leased to the ELP Solar Farm, which is not yet complete.  The Applicant will return with revised maps.  The Public Hearing will remain open until the January 14, 2026 meeting.

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, presently Hudson Valley Distillers.  Oki Doki Studio, a pottery studio, is planning to move from its current location on Woods Road to the subject property at 1727 Route 9.  The construction of a pavilion measuring 40’x40’ is planned to house the needed kilns for the pottery.  Motion to accept the application and schedule a Public Hearing for the January 14, 2026 meeting, was made by Jesse Cutaia, seconded by Jennifer Phillips.  All in favor.  So carried. 

With no further business, a motion was made by Mary Howard, seconded by Tom Jantzen, to adjourn.  All in favor.  So carried.  The meeting adjourned at 10:15pm.

Respectfully submitted,
Desiree M. Webber, Secretary

Clermont Traffic Safety Committee wants to hear from you!

Clermont Traffic Safety Committee wants to hear from you!

The newly formed Clermont Traffic Safety Committee wants to hear from you. Please take a few minutes to complete their short survey by the end of the year to help identify traffic safety concerns in our community. Your feedback will help the town and committee prioritize areas for improvement. 

Fill out the survey here

Clermont Christmas Event – December 16, 2025

UPDATE!   NEW DATE!!!

The Town of Clermont invites you to their 2025 Christmas event at the Clermont Village Greene

Where: Route 9 in Clermont

When: December 16th from 6:30 pm to 7:30 pm

 

Christmas caroling in the little church from 6:30pm to 7:00 pm and then stroll across the yard to the community house to meet up with Santa have some refreshments from 7:00 pm to 7:30 pm.

Clermont Christmas Event 2025

 

Please come join us. Santa will have a small gift for children under 12. Any questions- text or call Tami 518-567-2996.