Skip to main content
Home

Town of Clermont

The Official Site of Clermont, Columbia County, NY

Town Board - Organizational Meeting

RESOLUTION #01-11

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 Councilwoman O’Neal, seconded by Councilman Desmond.  All in favor – So carried

RESOLUTION #02-11

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:
  5. Town Clerk Report

    Mail Review

    Webmaster Report

  6. Committee Reports and Updates
  7. Old Business
  8. New Business
  9. Supervisors Report
  10. Pay Abstracts
  11. Public Comment/Communication – Public comments will be taken at the end of the meeting unless engaged by the Board during the meeting.
  12. Adjournment

Motion made by Councilwoman O’Neal, seconded by Councilman Jones.

All in favor – So carried

RESOLUTION #03-11

Naming Official Newspaper

Register Star

Motion made by Councilman Desmond,seconded by Councilman Jones.

All in favor – So carried

 

 

RESOLUTION #04-11

Naming Bank for Deposits

1. Supervisor First Niagara

2. Town Clerk First Niagara

3. Tax Collector First Niagara

4. Justice Christensen M&T Bank

5. Justice Banks First Niagara

Motion made by Councilman Desmond, seconded by Councilwoman O’Neal.

All in favor – So carried

RESOLUTION #05-11

Authorize Town Supervisor to appoint a bookkeeper.

  1.  
    1. Pursuant to Section 29 of the Town Law
    2. Necessary for proper conduct of Town Affairs

 

Motion made by Councilman Desmond, seconded by Councilman Jones.

All in favor – So carried

 

RESOLUTION #06-11

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 Councilwoman O’Neal.

All in favor – So carried.

RESOLUTION #07-11

Appoint Official Dog Shelter

Pine Plains Veterinary Hospital Associated PC

Route 199

Pine Plains, New York 12567

(518) 398-7575 or 398-9494

 

Motion made by Councilwoman O’Neal, seconded by Councilman Desmond.

All in favor – So carried.

RESOLUTION #08-11

Appoint Official Dog Control Officer at the Budgeted Amount.

Desiree Webber

Motion made by Councilwoman O’Neal, seconded by Councilman Jones.

All in favor. So carried.

RESOLUTION #09-11

Authorize Town Justices to hire a Court Stenographer when necessary.

  1.  
    1. For a proper record of testimony
    2. Within limit of 2011 budget

 Motion made by Councilman Desmond, seconded by Councilman Jones.

All in favor – So carried.

RESOLUTION #10-11

Appoint Town Historians

Louise Kalin at $150.00 yearly

Motion made by Councilwoman O’Neal, seconded by Councilman Jones.

All in favor – So carried.

 

RESOLUTION #11-11

Appoint Code Enforcement Officer

John Fieser at $4,500/year

Deputy Code Enforcement Officer at $100.00 per month, If Needed(Appointed by

Code Enforcement Officer)

Motion made by Councilman Jones , seconded by Councilwoman Moore.

All in favor – So carried

RESOLUTION #12-11

Appoint Town Attorney (for Town, Planning and Zoning Law and Assessor)

(Within 2011 budget limits)

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

Motion made by Councilman Desmond, seconded by Councilwoman O’Neal.

All in favor. So carried.

 

RESOLUTION #13-11

Appoint Town Engineer  Morris Associates

Motion made by Councilman Desmond, seconded by Councilman Jones

All in favor – So carried

 

 

 

RESOLUTION #14-11

Designate Official Representatives to Association of Towns Annual Meeting

Councilwoman O’Neal and Councilwoman Moore

 Motion made by Councilman Jones, seconded by Councilwoman Moore.

All in favor – So carried

RESOLUTION #15-11

Establish .51 Cents Per Mile Rate for official Town travel.

Motion made by Councilman Jones, seconded by Councilwoman O’Neal.

All in favor – So carried

RESOLUTION #16-11

Authorize Town Supervisor to sign 2011 State and Local Youth Contracts

Motion made by Councilman Desmond, seconded by Councilwoman O’Neal.

All in favor – So carried

RESOLUTION #17-11

Appoint Registrar of Vital Statistics

Mary Helen Shannon

 Motion made by Councilman Desmond, seconded by Councilwoman O’Neal.

All in favor – So carried

RESOLUTION #18-11

Re-appoint Laurence Saulpaugh, Chair of the Planning Board

Re-appoint Clayton Andrus, Deputy Chairman.

Motion made by Councilman Desmond, seconded by Councilwoman O’Neal.

All in favor – So carried

RESOLUTION #19-11

Re-appoint Mary Helen Shannon, Planning Board Secretary

Motion made by Councilman Jones, seconded by Councilman Desmond.

All in favor – So carried

RESOLUTION #20-11

Re-appoint Charles Larsen, Chair of the Zoning Board of Appeals

Re-appoint Bruce Unson – Deputy Chairman

 Motion made by Councilman Jones, seconded by Councilwoman Moore.

All in favor – So carried

RESOLUTION #21-11

Appoint Tammy Connolly Zoning Board Secretary

Motion made by Councilwoman O’Neal, seconded by Councilman Jones.

All in favor – So carried

RESOLUTION #22-11

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

Statistics – Tracey Gallant

 Motion made by Councilman Desmond, seconded by Councilman Jones.

All in favor – So carried

RESOLUTION #23-11

Town Highway Superintendent’s appointment for Deputy Highway

Superintendent – Adom Lawyer

Motion made by Councilman Jones, seconded by Councilwoman Moore.

All in favor – So carried.

RESOLUTION #24-11

Town Supervisor’s appointment for Deputy Supervisor

Dianne O’Neal for term of January 1, 2011 – December 31, 2011.

Motion made by Councilman Desmond, seconded by Councilman Jones.

All in favor – So carried.

RESOLUTION #25-11

Town Supervisor’s appointment for Budget Officer

Raymond J. Staats

Motion made by Councilman Desmond, seconded by Councilman Jones.

All in favor – So carried

RESOLUTION #26-11

Town Supervisor’s appointment for Town Bookkeeper

Brian Fitzgerald, CPA, PC

 Motion made by Councilwoman O’Neal, seconded by Councilman Desmond.

All in favor - So carried

RESOLUTION #27-11

Town Board Committees CHAIR CO-CHAIR

Auditing All Town Board Members

Building & Grounds Dianne O'Neal Raymond Staats

Cable TV Nancy Moore Robert Desmond

Grants Dianne O’Neal Nancy Moore

Highway Richard Jones Raymond Staats

Insurance Richard Jones

Legal Raymond Staats

Planning, Zoning and Assessment Board Review Robert Desmond Richard Jones

Recreation and Community Event Richard Jones Dianne O’Neal

Village Green Committee Liaison to Town Board - Tammy Connolly Easter Egg Hunt

                                                     Barbecue

                                                     Election Day Dinner

                                                     Holiday Program

School Liaison Robert Desmond

Historical Committee Dianne O'Neal, Nancy Moore

Planning/Development/Land Use Robert Desmon, Dianne O’Neal

Motion made by Councilwoman O’Neal, seconded by Councilman Jones. All in favor – So carried

RESOLUTION #28-11

Re-appoint Stephen Hammer Webmaster for Clermont’s website

 Motion made by Councilwoman O’Neal, seconded by Councilman Jones.

All in favor. So carried.

RESOLUTION #29-11

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

January 1, 2011 – December 31, 2011.

Jane Churchhill

Grace Goldberg, Alternate

Motion made by Councilwoman Moore, seconded by Councilman Jones.

All in favor. So carried.

RESOLUTION #30-11

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

January 1, 2011 – December 31, 2011.

Robert Elliott

Richard Dedrick

Susan Rifenburgh

Motion made by Councilman Jones, seconded by Councilman Desmond.

All in favor. So carried.

RESOLUTION #31-11

Re-appoint Peter Cichetti to the Zoning Board of Appeals for a five-year term –

January 1, 2011 – December 31, 2015.

Motion made by Councilman Jones, seconded by Councilwoman O’Neal.

All in favor. So carried.

RESOLUTION #32-11

Re-appoint Thomas Jantzen to the Planning Board for a seven year term,

January 1, 2011- December 31, 2017.

Motion made by Councilwoman O’Neal, seconded by Councilman Jones.

All in favor. So carried.

RESOLUTION #33-11

Appoint O. Scott Dow to the Planning Board as alternate for 2011.

Motion made by Councilman Jones, seconded by Councilman Desmond.

All in favor. So carried.

RESOLUTION #34-11

Accept 2011 Salaries stated in the 2011 Budget, as follows:

Supervisor $ 5,500/yr Monthly Payroll

Councilpersons (4) $ 2,500/yr Monthly Payroll

Town Justice $ 5,145/yr Monthly Payroll

Town Justice $ 5,145/yr Monthly Payroll

Town Clerk $ 6,500/yr Monthly Payroll

Tax Collector $ 4,000/yr Monthly Payroll

Highway Superintendent $ 44,000/yr Bi-Weekly Payroll

Certified Assessor $ 14,000/yr Monthly Payroll

Town Historians (1) $ 150.00/yr Yearly Payroll

Court Clerks (2) $ 172.50/mo Monthly Payroll

Code Enforcement Officer $ 4,500/yr Monthly Payroll

Deputy Code Enforcement Officer$100.00/mo Monthly Payroll

Town Custodian $1,600/yr Monthly Payroll

Assessment Review Board $100.00/day By Voucher

Additional time $10.00/hr By Voucher

Zoning Chairperson $1,000/yr Yearly Payroll

Planning Chairperson $1,000/yr Yearly Payroll

Zoning Co-Chairperson $ 800/yr Yearly Payroll

Planning Co-Chairperson $ 800/yr Yearly Payroll

Zoning Members $ 800/yr Yearly Payroll

Planning Members $ 800/yr Yearly Payroll

Zoning Secretary $1,000/yr Yearly Payroll

Planning Secretary $1,000/yr Yearly Payroll

Trial Juror $ 6.00/hr By Voucher

Dog Control Officer $350/mo Monthly Payroll

HIGHWAY DEPARTMENT

Full Time $ 17.38/hr Bi-weekly Payroll

Part Time ( Summer ) $ 11.00/hr Bi-weekly Payroll

Part Time ( Winter ) $ 11.00/hr Bi-weekly Payroll

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

Motion made to accept 2011 Salaries per Town Budget made by Councilwoman Moore, seconded by Councilman Jones. All in favor. – So carried.

 Resolution #35-11 Town Of Clermont Fee Schedule

  1. BUILDING DEPARTMENT FEES
  2. BUILDING/USE PERMITS

     Fence, Porch, Signs, Decks, etc. $25.00*

    (200 sq. feet of less without electricity)

    Accessory Building or similar structure $50.00*

    (more than 200 sq. feet, includes pools)

    Addition/alternation to existing structure, including $50.00*

    Home Occupations or Professional Offices

    Mobile Home $50.00*

    (New placement in park or replacement of

    existing)

    Single Family, Duplex Dwellings

    Up to 4000 square feet $150.00*

    4001 square feet and above $250.00*

    Multi-family Dwellings and Commercial Buildings

    Up to 1500 square feet $150.00*

    1501-6000 square feet $400.00*

    Over 6000 square feet $600.00*

    Use Permit (permit issued after ZBA’s approval

    Of Special Permit or Use Variance) $35.00*

    Demolition Permit $25.00

     Certificate of Occupancy $25.00

    Fee for Certificate of Occupancy Search or

    Predate letter $25.00

    With regard to the fees imposed for inspections mandated by the New York State Uniform Fire Prevention and Building Code, the Building Inspector will collect a Building Permit/Use Permit Fee which will consist of the base application permit fee, plus inspection fees of $25.00 (single family/duplex/agricultural) or $50.00 (commercial, multi/family) for each inspection to be performed on a particular application. Applicants will be charged a re-inspection fee for each failed inspection after the first failed inspection.

  3. ZONING & PLANNING FEES

APPLICATION FEES

Minor Subdivision (up to 4 lots) $125.00/additional lot

Major Subdivision $200.00/additional lot

Lot Line/Boundary Line Adjustment $100.00

Site Plan Reviews:

Residential $75.00

Commercial $200.00

ZONING BOARD OF APPEALS APPLICATION FEES

Interpretation or Variance Application $75.00

Special Use Permit Application $100.00

ESCROWS FOR ENGINEERING, ATTORNEY REVIEW

Standard Escrow at time of application $500.00

(May be subject to increase upon review by Town

Attorney, Engineer and at the Planning Board and/or

Zoning Board of Appeals discretion, to cover review

Costs, pursuant to an executed escrow agreement)

RECREATION FEE

Minor Subdivision $400.00/additional lot

Major Subdivision $400.00/additional lot

Planned Residential Development $400.00/unit

Multi-Family, Duplex or Accessory Apartment $400.00/unit

COPY OF ZONING ORDINANCE $25.00

COPY OF SUBDIVISION REGULATIONS $25.00

COPY OF MASTER PLAN $25.00

COPY OF HIGHWAY SPECIFICATIONS $25.00

DRIVEWAY PERMITS $25.00

  1.  Review Highway Personnel Policy (Note Changes if Any)
  2. Review Procurement Policy (Note Changes if Any)
  3. Review Fixed Assets
  4. Review Investment Policy (Note Changes if Any)
  5. Sexual Harassment Policy
  6. Code of Ethics
  7. Emergency Preparedness Plan
  8. Review Road Bonds
  9. Review Other Bonds

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.

 Respectfully submitted,

 Mary Helen Shannon, RMC

Town Clerk

 

 

 

 

 

Date: 
Meeting: 
Town Board