Skip to content Skip to left sidebar Skip to footer

Board Meeting Minutes

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

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

 

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

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

Planning Board – November 2025

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

Town Board – November 2025

Town of Clermont
Town Board Meeting
NOVEMBER 3, 2025

The Clermont Town Board held their regular monthly meeting on Monday, November 3rd, 2025at the Town Hall. Those presents were Supervisor Staats, Councilman Robert Desmond, Councilman Kris Gildersleeve, Councilwoman Dawn Brownson and Councilwoman Lindsey Lusher Shute.

  1. Call Meeting to Order @7PM by Supervisor Staats with the Pledge of Allegiance.
  2. Presentation for the Harriet Tubman Byway-Handouts provided.
    • Restrictions are placed by DOT
    • Board questioned wording in resolution of “any” signage
    • New wording provided by DOT will be incorporated into the Resolution upon receipt for December meeting.
  3. Approval of prior Town Board Meeting Minutes-
    • Approval of October Minutes, Motion to accept by Councilman Desmond, Seconded by Councilman Gildersleeve. All in Favor So Carried
  4. Written communications/Mail review

Clerk Report

    • Total for General Fund $4557.53
    • Total for Escrow Fund $ 250.00
    • NYS Ag&Mkts $6.00
    • Total report for October 2025 $4813.53

Mail Review

    • Red Hook (2) Public notices
    • Letter from Resident opposing re configuring the Bridge on Buckwheat Bridge Road
    • Election Day Dinner

Web Committee-None

  1. Committee Reports and Updates
    • Bob-None
    • Lindsey
      • Traffic Safety survey
      • Camera enforcement update for busses?
    • Kris
      • Rope broke on flagpole while trying to replace POW flag. Highway department will get new rope and try to replace.
      • File Cabinets should be all set
      • Website-.gov is up and running and still being updated. .org site is no longer accepting new information. Redirect will happen soon
    • Dawn
      • Trees received and planted from money received for Iroquois grant
      • No dates for Park visit
      • Working with Dormitory Authority regarding Grants
  2. Old Business
    • Dawn meeting with Roma Fence regarding parking lot fencing
    • Pavilion-Awaiting quote responses
    • Turkey Hill Road-Completed and Road open, Roadway still needs blacktop
    • Generator-Electrician is currently working with National Grid
    • Front Door replacement-Door and hardware on order
    • Sales Tax $175,966. 8 % increase
    • Mortgage Tax check should arrive soon
  3. New Business
    • 2026 Budget-Public Hearing completed prior to Board meeting Supervisor Staats reviewed the budget

Motion made to adopt 2026 budget by Councilman Gildersleeve, Seconded by Councilwoman Lusher Shute. All in favor.

  1. Supervisors Report-
    • Currently still working on County Budget -expected to be increase. Will provide an update at the December Meeting
  2. Motion To Pay Abstracts
    • Motion to pay Trust & Agency abstract #4 Vouchers #4 $36.72 By Councilwoman Brownson Seconded by Councilman Gildersleeve. All in Favor. So carried.
    • Motion to pay Highway abstract #11 Vouchers #111-120 $6761.59 By Councilwoman Lusher Shute Seconded by Councilwoman Brownson. All in Favor. So carried.
    • Motion to pay General abstract #11 Vouchers #248-275 $21376.53 By Councilman Desmond Seconded by Councilwoman Brownson. All in Favor. So carried.
    • Motion to pay General-Prepaid abstract #11A Vouchers #247 $107.64 By Councilman Gildersleeve Seconded by Councilwoman Brownson. All in Favor. So carried.

Public Communication/Comments to Board- Questions regarding the Audit (No word from comptroller’s office yet)

Motion to enter executive session at 8:18 PM by Councilman Desmond Seconded by Councilwoman Lusher Shute. All in Favor. So carried.

There will be no additional business for the Town Board after executive session.

Motion to exit executive session at 8:33PM by Councilman Gildersleeve Seconded by Councilwoman Lusher Shute. All in Favor. So carried.

Motion to adjourn at 8:34PM by Councilman Desmond Seconded by Councilman Gildersleeve. All in Favor. So carried.

Respectfully submitted.
Tracey J Gallant
Town Clerk

PUBLIC HEARING 2026 BUDGET

TOWN OF CLERMONT
PUBLIC HEARING 2026 BUDGET
NOVEMBER 3, 2025

The Clermont Town Board held the 2026 Budget Public Hearing on Monday, November 3rd, 2025 at 6:45 P.M. at the Town Hall.

Those in attendance were Supervisor Staats, Councilman Robert Desmond, Councilman Kris Gildersleeve, Councilwoman Dawn Brownson and Councilwoman Lindsey Lusher-Shute.

Supervisor Staats opened the public hearing for the 2026 Budget. The Town Clerk read the Public hearing notice.

Supervisor Staats read the highlights of the 2026 Budget

Total Budget $1,107,288
General Budget $581,183
Highway Budget $526,105
Tax rate per thousand at 19.01%
2.5-3.5% Salary increases and 5% increase for full time employees

Taxes raised by revenue $800,200
Less Fund balance $202,508
Raised by Taxes $104,580

No tax increase 2026

Above budget accounts for the following:
Infrastructure updates included Community house, Highway garage and Town Hall
Park Pavilion
New Pickup Truck for Highway
Reserve account for Highway

Supervisor Staats opened up the floor for any comments or questions on the 2026 budget.

David Szalas provided documentation for the NYS non competitive bid for electric vehicles w/rebate.

Questions regarding how projects around town are funded.

The hearing was closed at 7:04 P.M.

Planning Board – October 2025

CLERMONT PLANNING BOARD
October 8, 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, Nathan Hempel, Ron Miller, Tom Jantzen, Jennifer Phillips and Jesse Cutaia.

After review of the September 10, 2025 minutes, motion was made by Ron Miller, seconded by Jennifer Phillips, to approve the minutes.  All in favor.  So carried.  

There was no new business.

The Board discussed the letter which was sent to the ZBA, Ray Tousey, Eli Fieser, and Judge Ron Banks regarding the Tin Barn.

With no further business, a motion was made by Jennifer Phillips, seconded by Tom Jantzen, to adjourn.  All in favor.  So carried.  The meeting adjourned at 7:45pm.

Respectfully submitted,
Desiree M. Webber, Secretary