Town Board Meeting Video February 2026
February 2026 Town Board Meeting link to TownHallStreams.com
February 2026 Town Board Meeting link to TownHallStreams.com
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
January 2026 Zoning Board Meeting link to TownHallStreams.com
January 2026 Planning Board Meeting link to TownHallStreams.com
January 2026 Town Board Meeting link to TownHallStreams.com
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
January 5, 2026
RESOLUTIONS
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
Town Clerk Report
Mail Review
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.
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.
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.
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
December 2025 Planning Board Meeting link to TownHallStreams.com
December 2025 Town Board Meeting link to TownHallStreams.com
CLERMONT PLANNING BOARD
November 12, 2025
The Clermont Planning Board held its regular meeting on Wednesday, October 8, 2025 at 7:30pm at the Town Hall. Those in attendance were Larry Saulpaugh, Mary Howard, Tom Jantzen, Jennifer Phillips and Jesse Cutaia.
After review of the October 8, 2025 minutes, motion was made by Jennifer Phillips, seconded by Tom Jantzen, 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. Following discussion of the application, the Board determined a Driveway permit from the County will be required. In addition, the Applicant will need a letter from the County Highway Department and the application will need to be reviewed by the County Planning Board. The proposed driveway will need to be added tot he Site Plan map. Motion was made by Tom Jantzen, seconded by Jennifer Phillips, to schedule a Public Hearing for the December 10, 2025 meeting. All in favor. So carried.
Susan Kotulak and Andrew Sartorius, Oki Doki Studio, came before the Board for information regarding the property located at 1727 Route 9, presently Hudson Valley Distillers. They intend to purchase the property and move Oki Doki Studio, a pottery studio, from its current location on Woods Road to the subject property at 1727 Route 9. The Board explained which forms and application will be needed. They will return to the December 10, 2025 meeting.
Phil Gellert, County Route 8, 180.2-5.111, Minor Subdivision, came before the Board seeking a Minor Subdivision of 4 acres from the existing 35 acre parcel. The need of a driveway vs an easement was discussed. The Applicant will need a driveway permit from the County, as well as a revision of the Site Plan Map showing a proposed house site with placement of the septic and well. Motion was made by Jesse Cutaia, seconded by Tom Jantzen, to schedule a Public Hearing for the December 10, 2025 meeting. All in favor. So carried.
With no further business, a motion was made by Jennifer Phillips, seconded by Jesse Cutaia, to adjourn. All in favor. So carried. The meeting adjourned at 9:40pm.
Respectfully submitted,
Desiree M. Webber, Secretary