Skip to content Skip to left sidebar Skip to footer

Author: Kris Gildersleeve

Town Board – Organizational Meeting – January 2020

RESOLUTIONS
JANUARY 6, 2020
2020 ORGANIZATIONAL MEETING

RESOLUTION #01-2020

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 Councilman Desmond.

All in favor – So carried

RESOLUTION #02-2020

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 to approve by Councilman Desmond, seconded by Councilman Gildersleeve.

All in favor – So carried

RESOLUTION #03-2020

Naming Official Newspaper

Register Star

Motion made by Councilman Gildersleeve, seconded by Councilwoman Lusher-Shute.

All in favor – So carried

RESOLUTION #04-2020

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 Councilman Desmond, seconded by Councilman Gildersleeve.

All in favor – So carried

RESOLUTION #05-2020

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 Councilman Gildersleeve, seconded by Councilman Desmond.

All in favor – So carried

RESOLUTION #06-2020

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

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve.

All in favor – So carried.

RESOLUTION #07-2020

Appoint Official Dog Shelter

Pine Plains Veterinary Hospital Associated PC

Route 199

Pine Plains, New York 12567

(518) 398-7575 or 398-9494

Round Top Animal Hospital

71 Palatine Park Road, Suite 8

Germantown, New York 12526

(518) 537-7387

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve.

All in favor – So carried.

RESOLUTION #08-2020

Appoint Official Dog Control Officer at the Budgeted Amount.

Desiree Webber

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve.

All in favor. So carried.

RESOLUTION #09-2020

Authorize Town Justices to hire a Court Stenographer when necessary.

  1. For a proper record of testimony
  2. Within limit of 2020 budget

Motion made by Councilman Gildersleeve, seconded by Councilwoman Lusher-Shute.

All in favor – So carried.

RESOLUTION #10-2020

Appoint Town Historian

Dawn Brownson

Motion made to approve by Councilman Gildersleeve, seconded by Councilman Desmond.

All in favor – So carried.

RESOLUTION #11-2020

Appoint Code Enforcement Officer

Sam Harkins at Budgeted amount

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

(Appointed by Code Enforcement Officer)

Motion made to approve by Councilman Gildersleeve, seconded by Councilwoman Lusher-Shute.

All in favor – So carried

RESOLUTION #12-2020

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

(Within 2020 budget limits)

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

Motion made to approve by Councilman Desmond, seconded by Councilman Gildersleeve. All in favor. So carried.

RESOLUTION #13-2020

Appoint Town Engineer

CPL (Clark Patterson Lee)

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve.

All in favor – So carried

RESOLUTION #14-2020

Designate Official Representatives to Association of Towns Annual Meeting

Supervisor Staats and Councilman Gildersleeve

Motion made by Councilman Desmond, seconded by Councilwoman Lusher-Shute.

All in favor – So carried

RESOLUTION #15-2020

Establish .58 Cents Per Mile Rate for official Town Travel. (Per Federal Guidelines)

Motion made by Councilman Gildersleeve, seconded by Councilwoman Lusher-Shute.

All in favor – So carried

RESOLUTION #16-2020

Authorize Town Supervisor to sign 2020 State and Local Youth Contracts

Motion made by Councilman Gildersleeve, seconded by Councilman Desmond.

All in favor – So carried

RESOLUTION #17-2020

Appoint Registrar of Vital Statistics

Mary Helen Shannon

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve..

All in favor – So carried

RESOLUTION #18-2020

Re-appoint Laurence Saulpaugh, Chair of the Planning Board

Re-appoint Clayton Andrus, Deputy Chairman.

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve

All in favor – So carried

RESOLUTION #19-2020

Re-appoint Desiree Webber, Planning Board Secretary

Motion made by Councilman Gildersleeve, seconded by Councilman Desmond.

All in favor – So carried

RESOLUTION #20-2020

Re-appoint James (Hank) Himelright, III, Chair of the Zoning Board of Appeals

Appoint Luke Kumburis – Deputy Chairman

Motion made by Councilman Gildersleeve, seconded by Councilman Desmond.

All in favor – So carried

RESOLUTION #21-2020

Appoint Desiree Webber Zoning Board Secretary

Motion made by Councilman Gildersleeve, seconded by Councilman Desmond.

All in favor – So carried

RESOLUTION #22-2020

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

Statistics – Tracey Gallant

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve.

All in favor – So carried

RESOLUTION #23-2020

Town Highway Superintendent’s appointment for Deputy Highway

Superintendent – Adom Lawyer

Motion made by Councilman Gildersleeve, seconded by Councilman Desmond.

All in favor – So carried.

RESOLUTION #24-2020

Town Supervisor’s appointment for Deputy Supervisor

Robert Desmond for term of January 1, 2020 – December 31, 2020.

Motion made by Councilman Gildersleeve, seconded by Councilwoman Lusher-Shute

All in favor – So carried.

RESOLUTION #25-2020

Town Supervisor’s appointment for Budget Officer

Raymond J. Staats

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve.

All in favor – So carried

RESOLUTION #26-2020

Town Supervisor’s appointment for Town Bookkeeper

Brian Fitzgerald, CPA, PC

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve.

All in favor – So carried

RESOLUTION #27-2020

Town Board Committees CHAIR CO-CHAIR

Auditing All Town Board Members

Building & Grounds Robert Desmond Raymond Staats

Cable TV, Internet Networking Kris Gildersleeve Lindsey Lusher-Shute

Grants Dawn Brownson Lindsey Lusher-Shute

Highway Robert Desmond Raymond Staats

Insurance All Town Board Members

Legal Raymond Staats

Planning, Zoning and

Board of Assessment Review Robert Desmond Lindsey Lusher-Shute

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 Robert Desmond Lindsey Lusher-Shute

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve. All in favor – So carried

RESOLUTION #28-2020

Appoint Kris Gildersleeve Webmaster for Clermont’s website

Motion made by Councilman Desmond, seconded by Councilwoman Lusher-Shute.

All in favor. So carried.

RESOLUTION #29-2020

Re-appoint representatives to the Columbia County Office for Aging for the term of

January 1, 2020 – December 31, 2020.

Clayton Andrus

Motion made by Councilman Gildersleeve, seconded by Councilman Desmond.

All in favor. So carried.

RESOLUTION #30-2020

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

January 1, 2020 – December 31, 2020.

Mary Howard

Susan Rifenburgh

Mary Helen Shannon

Ray Tousey

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve.

All in favor. So carried.

RESOLUTION #31-2020

Re-appoint James ‘Hank’ HImelright to the Zoning Board of Appeals for a five-year term –

January 1, 2020 – December 31, 2024.

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve.

All in favor. So carried.

RESOLUTION #32-2020

Re-appoint Nathan Hempel to the Planning Board for a seven-year term,

January 1, 2020 – December 31, 2026.

Motion made by Councilman Desmond, seconded by Councilman Gildersleeve

All in favor. So carried.

RESOLUTION #33-2020

Accept 2020 Salaries stated in the 2020 Budget, as follows:

  1. OFFICE SALARY PAY BASIS

Supervisor $ 5,500.00/yr Monthly Payroll

Councilpersons (4) $ 2,500.00/yr Monthly Payroll

Town Justice $ 5,600.00/yr Monthly Payroll

Town Justice $ 5,600.00/yr Monthly Payroll

Town Clerk $ 7,000.00/yr Monthly Payroll

  1. Tax Collector $ 4,600.00/yr Monthly Payroll

Highway Superintendent $51,543.00/yr Bi-Weekly Payroll

  1. Certified Assessor $15,270.00/yr Monthly Payroll

Court Clerk (1) $ 375.00/mo Monthly Payroll

Code Enforcement Officer $11,000.00/yr Monthly Payroll

Deputy Code Enforcement Officer$ 100.00/mo Monthly Payroll

Town Custodian $ 1,800.00/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 $ 1,000.00/yr Yearly Payroll *

Planning Chairperson $ 1,000.00/yr Yearly Payroll *

Zoning Co-Chairperson $ 800.00/yr Yearly Payroll *

Planning Co-Chairperson $ 800.00/yr Yearly Payroll *

Zoning Members $ 800.00/yr Yearly Payroll *

Planning Members $ 800.00/yr Yearly Payroll *

Zoning Secretary $ 1,000.00/yr Yearly Payroll

Planning Secretary $ 1,000.00/yr Yearly Payroll

Trial Juror Minimum Wage By Voucher

Dog Control Officer $ 360.00/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 $ 20.36/hr Bi-weekly Payroll

Part Time ( Summer ) $ 12.75/hr Bi-weekly Payroll

Part Time ( Winter ) $ 12.75/hr Bi-weekly Payroll

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

Motion made to accept 2020 Salaries per Town Budget made by Councilman Gildersleeve, seconded by Councilman Desmond. All in favor. – So carried.

Resolution #34 -2020 – Town of Clermont Fee Schedule for Building Department Fees and Zoning and Planning Fees.

A motion was made by Councilman Gildersleeve, seconded by Councilman Desmond to approve this resolution. All in favor. So carried.

Resolution #35-2020 – Town of Clermont Official Undertaking of Municipal Officers

A motion was made to approve by Councilman Desmond, seconded by Councilman Gildersleeve. All in favor. So carried.

Resolution #36-2020– Agreement between the Clermont Town Board with the Canaan Fellowship for the use of the Clermont Community House for the period January 1, 2020 and December 31, 2020 according to the terms and conditions of the lease.

A motion was made to approve this agreement made by Councilman Gildersleeve, seconded by Councilwoman Lusher-Shute. All in favor. So carried.

Resolution #37-2020 – Agreement between the Clermont Town Board and Pine Plains Veterinary Associates to act as kennels for the town for the period January 1, 2020 to December 31, 2020.

A motion was made to approve by Councilman Desmond seconded by Councilman Gildersleeve. All in favor. So carried.

Resolution #38-2020 – Agreement between the Clermont Town Board and Round Top Animal Hospital to act as kennels for the town for the period January 1, 2020 to December 31, 2020.

A motion was made to approve by Councilman Gildersleeve, seconded by Councilman Desmond. 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 by January 20th. Enter in February minutes.

A motion was made to adjourn the organizational meeting and enter into the regular meeting by Councilman Desmond, seconded by Councilwoman Lusher-Shute.

Respectfully submitted,
Mary Helen Shannon, RMC
Town Clerk

Town Board – January 2020

CLERMONT TOWN BOARD MEETING

JANUARY 6, 2020

Supervisor Staats opened the regular meeting of the Town Board with a salute to the flag after the swearing in of our newest member of the Board, Lindsey Lusher-Shute. Evan Hempel chose not to seek re-election. He was present and Supervisor Staats thanked him for eight years of service to the residents of the Town.

Those present at the meeting were Supervisor Staats, Councilman Robert Desmond, Councilwoman Lindsey Lusher-Shute and Councilman Kris Gildersleeve. Councilwoman Brownson was absent. There were 17 others present, including Joe Zietz of Suncommon Solar and Shannon Baxevanis, New York Transco and Nicole Marron of Burn & McDonnell.

Supervisor Staats introduced Shannon Baxevanis and Nicole Marron to speak about the application to the NY Public Service Commission to construct, operate and maintain the NY Energy Solution project. This project will upgrade approximately 55 miles of transmission line and station work through eleven towns from Schodack to Pleasant Valley, including .7 miles through Clermont. They explained how various structures will be affected and answered board members and resident’s questions. There will be ongoing discussions as the project progresses.

Supervisor Staats asked Jeff Irish of Suncommon Solar for a proposal on a solar system for the garage and the town hall buildings. Joe Zietz, Solar Project advisor, came to speak to the board.

The system for the town hall is estimated to be nine panels with a cost of $11,127 before any incentives. For the garage, 24 panels would be required, and the cost would be $37,920 before any incentives. There would likely be no federal tax credits or tax savings because it is considered a commercial project.

MINUTES: A motion was made to accept the minutes of the December 3, 2019 meeting by Councilman Desmond, seconded by Councilman Gildersleeve.

TOWN CLERK’S REPORT: The Town Clerk presented the Supervisor with a check for the General Fund in the amount of $2.801.13 and for Trust & Agency in the amount of $250.00.

COMMITTEE REPORTS:

  • Councilman Desmond thanked the Highway Department for keeping the roads clear and safe during the recent storms. He also thanked Supervisor Staats for investing our funds wisely.
  • Supervisor Staats gave the board the preliminary budget and revenue report for December 31, 2019. The revenues will change when additional revenues are received and posted.

OLD BUSINESS:

  • SOLAR: Supervisor Staats said that we will be discussing and following up on the solar for the buildings.
  • HIGHLIGHTS OF 2019: Some highlights were replacing the roof on the storage area behind the town hall, painting the town hall, replacing the Community House roof on the west side an painting the west side of the building because of the damage done during the hail storm of May 2018. These repairs were paid by our insurance company.
  • We also were able to purchase a new truck for $50,000 from funds we have saved in the equipment fund. We currently have $160,000 in the equipment fund toward another truck when needed. He is hoping to put in $80,000 into our fund balance from this year’s budget. Supervisor Staats also reminded people to shop in Columbia County when possible because it does increase our portion of the sales tax.

NEW BUSINESS:

  • The Board members will meet on Saturday, January 18th at 10:00 A.M. at the Town Hall to review the books for 2019 of the Town Clerk, Tax Collector, Justices and Supervisor and address any other business which may come up.
  • PARK COMMITTEE: Mary Howard addressed the board regarding the park. There will be a meeting Sunday, January 12th at 6 PM and a presentation in February at the town board meeting. Supervisor Staats and the board thanked all the volunteers for their work. Mary is resigning from her position as the chair of the committee after February.

ABSTRACTS:

A motion was made by Councilman Gildersleeve to approve General abstract #1, vouchers #1 – 13, in the amount of $19,444.70, seconded by Councilwoman Lusher-Shute. All in favor. So carried.

A motion was made by Councilwoman Lusher-Shute to approve Highway abstract #l, voucher #1 – 2 in the amount of $3,728.81 seconded by Councilman Gildersleeve. All in favor. So carried.

A motion was made by Councilman Desmond to approve Trust & Agency abstract #1, voucher #1 in the amount of $196.50, seconded by Councilman Gildersleeve. All in favor. So carried.

A motion was made by Councilman Gildersleeve, seconded by Councilwoman Lusher-Shute to adjourn at 8:45 P.M. All in favor.

Respectfully submitted,

Mary Helen Shannon, RMC

Town Clerk

Town Board Meeting – Year-end 2019

CLERMONT TOWN BOARD

DECEMBER 30, 2019

The Clermont Town Board held its year-end meeting on Monday, December 30, 2019 at 7:00 P.M. at the Town Hall. Those present were Supervisor Raymond Staats, Councilman Robert Desmond, Councilwoman Dawn Brownson, Councilman Evan Hempel and Councilman Kris Gildersleeve. Others present were Lindsey Lusher Shute and Peter Fingar of Fingar Insurance.

Supervisor Staats opened the meeting with the salute to the flag.

He introduced Peter Fingar of Fingar Insurance to speak about renewal of our policy which comes due December 31, 2019. We are covered by NYMIR which is a municipal reciprocal policy. He went over Limits of Liability and the various breakdowns of coverages. He will get additional information on crime coverage, employee theft and computer fraud. The premium increase from last year is $497.00. Supervisor Staats thanked Mr. Fingar for coming in.

Supervisor Staats advised the Board that he has spoken to Jeff Irish of SunCommon about roof mounted solar. Mr. Irish will be at the January 6th meeting. Councilman Desmond would like to see us apply for grants for this project.

The Supervisor prepared a budget amendment to balance accounts at the end of the year as follows:

Highway Fund:
 To:   D5142.4 Snow Removal    21.00
 From:  D5130.4 Machinery    21.00

General Fund:
 To:   A1010.4 Town Board    297.00
   A1355.4 Assessor    341.00
   A3610.4 Examining Board    136.00
   A9060.8 Hospitalization Insurance    177.00
   A1670.4 Central Printing    511.00
   A5132.4 Garage    263.00
   A5182.4 Streetlighting    113.00

 From: A1990.4 Contingent    1500.00
   A1440.4 Engineer    358.00

  Total:    1,858.00 1,858.00

A motion was made by Councilman Desmond, seconded by Councilman Hempel to approve the budget amendment. All in favor. So carried.

ABSTRACTS:

A motion was made by Councilman Gildersleeve to approve General abstract #13A, vouchers #339 – 368, in the amount of $8053.62, seconded by Councilwoman Brownson.

A motion was made by Councilman Desmond to approve General Prepaid Abstract #13, vouchers #332 – 338, in the amount of $655.42, seconded by Councilman Hempel. All in favor. So carried.

A motion was made by Councilman Hempel to approve Highway Abstract #13, vouchers #125 – 130, in the amount of $6556.55, seconded by Councilwoman Brownson. All in favor. So carried.

A motion was made by Councilwoman Brownson to approve Trust & Agency #12, vouchers #29-30 in the amount of $473.37, seconded by Councilman Desmond. All in favor. So carried.

This is Councilman Hempel’s last meeting as he resigned effective December 31, 2019. Supervisor Staats and the Board thanked him for his service to the Town.

A motion was made to adjourn by Councilman Desmond, seconded by Councilman Gildersleeve at 7:40 p.m.

Respectfully submitted,

Mary Helen Shannon, RMC

Town Clerk

Zoning Board of Appeals – December 2019

Clermont Zoning Board of Appeals
1795 Route 9
Germantown, New York 12526

December 18, 2019

The meeting opened at 7:30 pm. The meeting started with a salute to the flag. Members attending were Hank Himelright, Luke Kumburis, Don Van Wagner, Phyllis Heiko and alternate Ben Peacock for John Rusconi. Matthew Griesemer, Attorney for the Town, was also present.

Hank Himelright asked if anyone had any additions, corrections or omissions to the minutes of the last meeting, October 23, 2019, as well as the minutes from the Joint Public Hearing held November 13 with the Planning Board. The ZBA did not hold a November meeting. A motion to approve the October minutes was made by Don Van Wagner, seconded by Ben Peacock. All in favor. So carried. A motion to approve the minutes from he Joint Public Hearing was made by Luke Kumburis, seconded by Ben Peacock. All in favor. So carried.

Motion to open an extension of the Public Hearing for Joyful Acres for the purpose of reading letters from the additional 5 days extension was made by Don Van Wagner, seconded by Phyllis Heiko. All in favor. So carried.

Matthew Griesemer read a portion of the letters submitted by residents during the 10 day extension regarding Joyful Acres. Motion to add the additional letters to the record was made by Phyllis Heiko, seconded by Don Van Wagner. Motion to close the Public Hearing was made by Phyllis Heiko, seconded by Luke Kumburis. All in favor. So carried.

Shane and Janet Cook, 316 Commons Road, Tax ID# 192.-1.33.112, came before the Board seeking an area variance for an Accessory Structure, a detached garage. A 10 foot setback is required. The applicant is seeking to a set back of 2.3 feet. Motion to accept the application was made by Don Van Wagner, seconded by Ben Peacock. All in favor. So carried. The application fee of $100.00 and escrow fee of $250.00 was paid. Motion to conduct a site visit after January 1, 2020 was made by Don Van Wagner, seconded by Phyllis Heiko. All in favor. So carried.

Joyful Acres, 485 Lasher Road, Tax Map ID# 200.-1-1.200, Andrew Didio came before the Board explaining the pending project will be an Eating and Drinking Establishment, according to Town Code. retail sales will be an accessory. Matthew Griesemer read the definition of an Eating and Drinking Establishment as well as the definition of Retail from the town Code. Approval from the DEC and Department of Health is pending. Phyllis Heiko made a motion to delay a decision to allow the Board to read the submitted letters of comment. Seconded by Luke Kumburis. All in favor. So carried. The applicant explained the event plan and answered questions on the actual operation of a Farm Brewery.

Matthew Greisemer read a letter from Attorney Ann Weaver regarding the timeliness of the publication for the Public Notice for the Public Hearing for the Joyful Acres project. The letter stated the publication was not prior to 10 days of the Public Hearing. Matthew Griesemer stated the correct requirement is 5 days and the Public Notice did meet the deadline of 5 days.

Santiago Suarez, 756 County Route 8, came before The Board to discuss the possibility of a wedding venue. He was given information on the needed steps to begin the process.

Rodney and Deborah Hapeman came before The Board regarding the permit and steps taken which would be needed for an accessory building. The building would be a garage with an apartment upstairs.

The Board voted for Desiree Webber to continue as the ZBA Secretary.

A motion was made to adjourn by Phyllis Heiko, seconded by Luke Kumburis. All in favor. So carried. The meeting adjourned at 9:20.

Respectfully submitted,
Desiree M. Webber, Secretary

Fire Commissioners – December 2019

CLERMONT FIRE COMMISSIONERS

DECEMBER 16, 2019

The Clermont Fire Commissioners held their regular meeting on Monday, December 16, 2019 at 7:00 at the Town Hall. Those present were Chairwoman Susan Rifenburgh, Commissioner Ronald Miller, Commissioner Raymond Bauer and Commissioner Ronald Rifenburgh. Others present were Chief Lloyd Kukon, 2nd Assistant Chief Evan Decker, Captain Les Coon, FF Joseph Scott, Denise Fiore, Robert Desmond and Mark Hildenbrand.

Chairwoman Rifenburgh opened the meeting with a salute to the flag and introduced Mark Hildenbrand to speak about the FLIR thermal camera. He showed the mid-priced K53 model at $5300.00 with camera, two batteries, charger and lanyard. There is also a lower priced camera with less clarity and no picture storage for $3295. There is also a mid-range priced for $4500. The cameras carry a 5-year warranty and 2 years on the batteries. Commissioner Rifenburgh asked Mark if he could get the lower priced model and if he could bring it in so he can see the clarity of the camera. He can ask but cannot promise. The Commissioners thanked him for coming in.

MINUTES: A motion was made by Commissioner Bauer to accept the minutes, seconded by Commissioner Miller. All in favor. So carried.

TREASURER’S REPORT:

December 16, 2019 Fire Commissioners’ Treasurer’s Report

RE: November 2019

Total Amount of November 2019 Invoices Paid       $ 3,288.37

Re: December 2019

Proposed December 2019 Invoices       $ 4,424.10

Paid December 2019 Invoices       2,569.88

        Total      $ 6,993.98

Reconciliation of Accounts

The Bank of Greene County Balances to Date

Money Market Checking Balance*       $ 85,486.88
*Includes interest paid on 11/30/19 in the amount of $10.90

Checking Balance       5,667.95

Less Outstanding Checks       2,465.08

Checking Balance to Date       3,202.87

Money Market & Checking A/C Total       $ 88,689.75

Capital Reserve Fund for Fire Equipment       $ 29,728.61 (as of 12/31/18)

Interest 12/31/18 – 1/31/19       $ 3.78

Interest 1/31/19 – 2/28/19       3.42

Interest 2/28/19 – 3/31/19       3.79

Interest 3/31/19 – 4/30/19       3.66

Interest 4/30/19 – 5/31/19       3.79

Interest 5/31/19 – 6/30/19       3.67

Interest 6/30/19 – 7/31/19       4.63

Deposit 7/15/19 unexpended 2018 balance       $ 12,000.00

Interest 7/31/19 – 8/31/19       5.32

Interest 8/31/19 – 9/30/19       5.15

Interest 9/30/19 – 10/31/19       5.32

Interest 10/31/19 – 11/30/19       5.15

           Total       $ 41,776.29

Capital Reserve Fund for Constr. &Improvement:       $ 33,666.86 (as of 12/31/18)

Interest 12/31/18 – 1/31/19       $ 4.29

Interest 1/31/19 – 2/28/19       3.87

Interest 2/28/19 – 3/31/19       4.29

Interest 3/31/19 – 4/30/19       4.15

Interest 4/30/19 – 5/31/19       4.29

Interest 5/31/19 – 6/30/19       4.15

Interest 6/30/19 – 7/31/19       4.29

Interest 7/31/19 – 8/31/19       4.29

Interest 8/31/19 – 9/30/19       4.15

Interest 9/30/19 – 10/31/19       4.29

Interest 10/31/19 – 11/30/19       4.15

           Total       $ 33,713.07

Denise Fiore, Treasurer
December 16, 2019

MOTION: A motion was made to approve the Treasurer’s report by Commissioner Miller, seconded by Commissioner Bauer. All in favor. So carried

CORRESPONDENCE:

  • RBC Wealth Management account statement for November $413994.82
  • Association of Fire District newsletter for December-January.
  • Fire Commissioners training at various locations by Butler & Hannigan
  • LOSAP Data Request package for 2019.

BUILDINGS AND GROUNDS: Commissioner Bauer

  • Commissioner Bauer contacted Amerigas about the regulator on the generator which doesn’t seem to be working.

INSURANCE: Commissioners R. Rifenburgh and Miller
No Report

FIRE EQUIPMENT: Commissioner Bauer and R. Rifenburgh

  • Light on cab of 6013 is fixed.
  • The radio that was not scanning has been fixed.
  • The light on 6010 has been fixed.
  • The new truck is on line. Any numbering on the new truck has to be 6035 because of the mutual aid agreement. Treasurer Fiore reported that the budget had to be corrected because of the truck reserve. It did not affect the overall budget figures.

LOSAP:

  • Chairwoman Rifenburgh will work on this. There are three members who may qualify in the Defined Benefit Plan effective 1/1/20. They are Thomas O’Connell, Christopher Farewell and Evan Tompkins.
  • Treasurer Fiore also received a check from PIMCO for $40.67 that was proceeds from an investment which she put back in the RBC account.

LAWS AND POLICIES:

  • Discussed the OSHA Class and Sexual Harassment Training. The ladies auxiliary would also have to do this training when it is decided when it will be held.

LEGAL:
No Report

OLD BUSINESS:

  • The Commissioners reviewed the Mutual Aid Agreement from Columbia County Fire Coordinators office. The Commissioners voted on the resolutions suggested by the County as follows:

Resolution #23 – To participate in the Columbia County Fire Mutual Aid Plan, motion made by Commissioner Ronald Rifenburgh, seconded by Commissioner Ronald Miller. All in favor. So carried.

Resolution #24 – Resolution by the Municipality or Fire District body having jurisdiction over the Fire Company or Fire Department, motion made by Commissioner Ronald Miller, seconded by Commissioner Raymond Bauer. All in favor. So carried.

  • Hydrotest: Five bottles were sent out to be tested but have not received any back yet. There are 18 and will send five at a time.
  • The winch cover has not been purchased that was authorized to be purchased last month.

NEW BUSINESS:
None

CHIEFS REPORT:

There were five calls in November as follows:

  • 11/3/19 – Trash can fire – 664 County Route 6
  • 11/5/19 – Mutual aid to Livingston – 67 Pinewood Road
  • 11/6/19 – Alarm activation – 62 Massello Road (Livingston coverage area)
  • 11/11/19 – AAPD – County Route 8/Mill Road
  • 11/13/19 – Mutual Aid (Livingston) – 138 Deerhaven Road

Monthly Drill/Work Details

11/24/19 – Stop the Bleed – Livingston Firehouse

11/25/19 – Cemetery Road Hydrant

First Assistant Chief Brown has taken the extrication class. The Chief was not aware that he didn’t have it when he became Assistant Chief.

Rescue Tool has not been serviced and has not been serviced since 2018 but should do this every year. Lloyd will check into it with Garrison.

The Fire Department Officers in the recent election are Chief Lloyd Kukon, First Assistant Chief Evan Decker, Second Assistant Chief Colin Brown, First Lieutenant Joseph Scott and Second Lieutenant Samuel Williams.

MOTION: A motion was made to accept the Officers for 2020 by Commissioner Miller, seconded by Commissioner Bauer. All in favor. So carried.

This is Commissioner Ronald Rifenburgh’s last meeting. His time spent with the Fire District, Fire Company and Firematics has been for the better of 40 years. Commissioner Bauer asked if Ronald could help with the LOSAP but he declined.

ELECTION RESULTS:

The Election for Commissioners was held on December 10th for two positions. The first for five years and the second for the remaining two-year term of Laurence Saulpaugh who resigned.

Those running were Alfred Sardaro, Laurence Saulpaugh and Joseph Scott. The results were Alfred Sardaro, 18 votes, Joseph Scott, 27 votes and Laurence Saulpaugh, 25 votes. Mr. Scott will fill the five-year term until December 31, 2024 and Mr. Saulpaugh, the two-year term until December 31, 2021.

FUEL REPORT: Commissioner R. Rifenburgh reported that 18.3 gallons of fuel were used.

MOTION: A motion was made by Commissioner Bauer, seconded by Commissioner Miller to pay the bills. All in favor. So carried.

The Treasurer will post an ad seeking applicants for the positions of Treasurer and Secretary for the District.

Public Comment:

  • Bob Desmond noted that the sign at Station #1 is missing letters.
  • Les Coon said that the siren at Station #1 is not working and he found that the pager clip is keeping the pager from charging. The Chief will get a new pager clip for it.
  • Assistant Chief Decker is interested in becoming a First Responder and wondered if the District would cover the cost. There was discussion about the cost, insurance coverage and other issues. Chairwoman Rifenburgh will look into it with him.
  • The Chairwoman is looking into grants for equipment.

A motion was made to adjourn at 8:30 P.M. by Commissioner R. Rifenburgh, seconded by Chairwoman Rifenburgh.

Respectfully submitted,
Mary Helen Shannon, RMC
Fire District Secretary

Planning Board – December 2019

CLERMONT PLANNING BOARD

December 11, 2019

The Clermont Planning Board held its regular meeting on Wednesday, December 11, 2019 at 7:30 P.M. at the Town Hall. Those in attendance were Larry Saulpaugh, Nathan Hempel, Mary Howard, Ron Miller, Jennifer Phillips, Tom Jantzen and Clayton Andrus. Others present were George Schmitt, Engineer for the Town, Matthew Griesemer, Attorney for the Town.

After review of the November 2019 minutes, a motion was made by Clayton Andrus, seconded by Mary Howard, to accept the minutes. All in favor. So carried.

Motion was made by Mary Howard to open the Public Hearing for Joyful Acres to receive comments in letters sent regarding the proposed project. Letters were sent from Eric Conroy, Vernon and Deborah Coon, Ann Weaver and Scott Dunn as well as a petition submitted by Scott Dunn. Motion to close the Public Hearing was made by Mary Howard, seconded by Jennifer Phillips. All in favor. So carried.

Paul Gates, Irish Hills, Tax Map ID# 201.-1-71.3, representing Irish Hills for a Lot Line Adjustment. Parcel A: #201.-1-80, Parcel B: #201.-1-80.11 and Parcel D: #201.-1-71.4. He presented maps with the current and proposed boundaries. The Board addressed revisions needed for approval, including new lot lines, wells and septic. New deeds also have to be drawn up. Motion was made by Tom Jantzen, seconded by Jennifer Phillips, to waive a Public Hearing. All in favor. So carried. Motion was made by Tom Jantzen, seconded by Nathan Hempel, to waive notice to neighboring property owners. All in favor. So carried. The Board accepted the sketch plan with anticipation for approval in January. The application fee of $100.00 was paid.

Motion to close the meeting was made by Mary Howard, seconded by Clayton Andrus. All in favor. So carried. The meeting adjourned at 8:30pm.

Respectfully submitted,
Desiree M. Webber, Secretary

Town Board – December 2019

CLERMONT TOWN BOARD MINUTES

DECEMBER 3, 2019

The Clermont Town Board held their regular meeting on Tuesday, December 3, 2019 at 7:00 P.M at the Town Hall. This meeting was changed from Monday due to a snow storm. Those present were Supervisor Raymond Staats, Councilman Robert Desmond, Councilman Kris Gildersleeve and Councilman Evan Hempel. Councilwoman Dawn Brownson was absent.

Supervisor Staats opened the meeting with the salute to the flag.

MINUTES: The minutes of the November meeting were reviewed and a motion was made to accept by Councilman Desmond, seconded by Councilman Hempel.

TOWN CLERK’S REPORT: The Town Clerk presented a check to the Supervisor for the General fund in the amount of $490.96 and for Trust and Agency for $800.00.

CORRESPONDENCE:

  • The Village Green Christmas Event will be held on Sunday, December 15th from 6 PM to 7 PM at St. Luke’s Church with caroling and the Community House for a visit with Santa and refreshments.
  • Mary Howard reported that the next Park Committee meeting will be held on December 8th at 6 PM at the Town Hall.
  • Supervisor Staats gave the board members reports for November.
  • There were no comments for the web committee.

COMMITTEE REPORTS:

  • Veterans Day: The Veterans Day Ceremony was held at the site of our Veterans memorial and was attended by 15-20 people.
  • Website: Councilman Hempel and Councilman Gildersleeve will be meeting on finalizing the website.
  • Park Committee: Councilman Gildersleeve reported that volunteers showed up to plant some 300-500 bulbs at the entrance to the park and around the Veterans Memorial.

OLD BUSINESS:

  • Supervisor Staats will be meeting with Jeff Irish regarding solar either behind the park or mounted on the town buildings.

NEW BUSINESS:

  • The year end meeting will be held on Monday, December 30th at 7:00 PM.
  • The Organizational meeting for 2020 will be held on January 6th at 7:00 PM.

SUPERVISORS REPORT:

  • The County budget has not yet been approved.
  • Thanked the Village Green Committee for doing the upcoming Christmas Event, the Park Committee volunteers for planting the bulbs in the park and the Highway Department for clearing the roads and keeping us safe during this recent storm.

ABSTRACTS:

A motion was made to pay Highway abstract #12, vouchers #111-124 in the amount of $24,373.88 by Councilman Gildersleeve, seconded by Councilman Hempel. All in favor. So carried.

A motion was made to pay General Prepaid abstract #12, vouchers #310 – 312 in the amount of $175.09 by Councilman Hempel, seconded by Councilman Gildersleeve. All in favor. So carried.

A motion was made to pay General abstract #12A, vouchers #313 – 331 in the amount of $14,551.57 by Councilman Desmond, seconded by Councilman Hempel. All in favor. So carried.

A motion was made to pay Trust and Agency abstract #11, vouchers #27 – 28 in the amount of $902.50 by Councilman Hempel, seconded by Councilman Gildersleeve. All in favor. So carried.

Supervisor Staats wished all a Merry Christmas.

PUBLIC COMMENT:

Fred Cartier, our videographer wished all a Merry Christmas.

A motion was made to adjourn by Councilman Desmond, seconded by Councilman Gildersleeve.

Respectfully submitted,

Mary Helen Shannon, RMC

Town Clerk