Skip to main content
Home

Town of Clermont

The Official Site of Clermont, Columbia County, NY

Planning Board - October

CLERMONT PLANNING BOARD

October 11, 2017

The Clermont Planning Board held its regular meeting on Wednesday, October 11, 2017 at 7:30 P.M. at the Town Hall. Those in attendance were Chairman Laurence Saulpaugh, Mary Howard, Ronald Miller, Clayton Andrus and Nathan Hempel, Tom Jantzen and Jennifer Phillips. Others present were George Schmitt, Engineer for the Town, Matthew Griesemer, Attorney for the Town. Chairman Saulpaugh opened the meeting. After review of the September 2017 minutes, a motion was made by Mary Howard, and seconded by Clayton Andrus, to accept the minutes. All in favor. So carried.

Josephine Torre, 165 Hog Trough Road, Tax ID# 180.00-02-31, for a Minor Subdivision. Motion was made by Mary Howard to reopen the Public Hearing for Torre, seconded by Jennifer Phillips. All in favor. So carried. Philip Massaro represented Josephine Torre. There were no comments or questions from the public. Motion to close the Public Hearing and return to the regular meeting was made by Tom Jantzen and seconded by Clayton Andrus. All in favor. So carried. Matthew Griesemer read the SEQRA for the Torre project. Motion was made by Mary Howard to Declare a Negative Impact, seconded by Clayton Andrus. All in favor. So carried. Motion to approve the Minor Subdivision on the Torre project was made by Jennifer Phillips, seconded by Tom Jantzen. All in favor. So carried.

Raymond and Jennifer Staats, 682 and 718 Church Avenue, Tax ID# 180.00-01-09.1., for a Minor Subdivision. Motion was made by Ron Miller, seconded by Nathan Hempel, to close the regular meeting and open the Public Hearing. All in favor. So carried. Ray Staats presented the site plan. There were no comments or questions from the public. Mary Howard made a motion, seconded by Nathan Hempel, to close the Public hearing and return to the regular meeting. All in favor. So carried. Matthew Griesemer read the SEQRA. Mary Howard made the motion, seconded by Clayton Andrus, for a Negative Impact Declaration. All in favor. So carried. Mary Howard made the motion, seconded by Jennifer Phillips, to approve the Minor Subdivision. All in favor. So carried.


 

Wesley and Cheryl Werner, 382 Nevis Road, Tax ID# 180.-2-31, presented a site plan for a Minor Subdivision. Motion to accept the application was made by Mary Howard, seconded by Tom Jantzen. All in favor. So carried. Motion for a Public Hearing for November 8, 2017 was made by Tom Jantzen, seconded by Clayton Andrus. All in favor. So carried.

Windhorse Farm, 356 County Route 6 - Matthew Griesemer read the resolution to conditionally approve the site plan for Windhorse Farm. Motion to adopt the resolution was made by Mary Howard, seconded by Clayton Andrus. All in favor. So carried.

Motion to adjourn was made by Mary Howard and seconded by Jennifer Philips. All in favor. So carried. The meeting adjourned at 9:00pm.

Respectfully submitted,


 

Desiree M. Webber, Secretary

Date: 
Meeting: 
Planning Board