Skip to content Skip to left sidebar Skip to footer

Author: Kris Gildersleeve

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

Zoning Board of Appeals – October 2019

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

October 23, 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, John Rosconi and Phyllis Heiko.

Hank Himelright asked if anyone had any additions, corrections or omissions to the minutes of the last meeting, August 28, 2019. A motion to accept the minutes was made by John Rusconi, seconded by Luke Kumburis. All in favor. So carried.

Joyful Acres, 485 Lasher Road, Tax Map ID# 200.-1-1.200, Andrew Didio came before the Board with updated site plans, per George Schmitt, the Town Engineer. The plans were reviewed and accepted. Motion was made by John Rusconi, seconded by Don Van Wagner, to hold a Joint Public Hearing with the Planning Board. The Planning Board will be the lead agency. All in favor. So carried.

John and Anna Marvin, PO Box 115, Malden-on-Hudson 12453, appeared before the Board, saying events at Southwind, which is located across the river from their house, are impacting them with noise, music, fireworks, etc. They suggested asking venues for a schedule of their planned events which would be given to The Code Enforcement Officer so violations can be addressed as they are occurring.

A motion was made by Phyllis Heiko, seconded by John Rusconi, to send a letter to Sam Harkins, the Code Enforcement Officer, asking him to visit Southwind regarding the noise concerns. All in favor. So carried.

A motion was made by Luke Kumburis, seconded by Don Van Wagner, to not hold the November ZBA meeting due to Thanksgiving and the December meeting to be moved to December 18 due to Christmas. All in favor. So carried.

A motion was made to adjourn by Phyllis Heiko, seconded by John Rusconi. All in favor. So carried. The meeting adjourned at 8:30.

Respectfully submitted,
Desiree M. Webber, Secretary