RESOLUTIONS JANUARY 2, 2012 2012 ORGANIZATIONAL MEETING
RESOLUTION #01-12 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 Desmond, seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #02-12 Town Board Meeting Rules and Regulations Town Clerk Report Mail Review Webmaster Report Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #03-12 Naming Official Newspaper Register Star Motion made by Councilman Hempel,seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #04-12 Naming Bank for Deposits 1. Supervisor Bank of Greene County 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 Moore. All in favor – So carried RESOLUTION #05-12 Authorize Town Supervisor to appoint a bookkeeper. Motion made by Councilwoman Moore, seconded by Councilman Desmond. All in favor – So carried RESOLUTION #06-12 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 Moore. All in favor – So carried. RESOLUTION #07-12 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 Councilwoman Moore, seconded by Councilman Desmond. All in favor – So carried. RESOLUTION #08-12 Appoint Official Dog Control Officer at the Budgeted Amount. Desiree Webber Motion made by Councilwoman Moore, seconded by Councilman Desmond. All in favor. So carried. RESOLUTION #09-12 Authorize Town Justices to hire a Court Stenographer when necessary. All in favor – So carried. RESOLUTION #10-12 Appoint Town Historians Dianne O’Neal at $150.00 yearly Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor – So carried. RESOLUTION #11-12 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 Desmond , seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #12-12 Appoint Town Attorney (for Town, Planning and Zoning Law and Assessor) (Within 2012 budget limits) Freeman-Howard, P.C., Hudson, New York Motion made by Councilman Desmond, seconded by Councilman Hempel. All in favor. So carried. RESOLUTION #13-12 Appoint Town Engineer Morris Associates Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #14-12 Designate Official Representatives to Association of Towns Annual Meeting Supervisor Staats and Councilwoman Moore Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #15-12 Establish .55 Cents Per Mile Rate for official Town travel. (Per Federal Guidelines) Motion made by Councilwoman Moore, seconded by Councilman Desmond. All in favor – So carried RESOLUTION #16-12 Authorize Town Supervisor to sign 2012 State and Local Youth Contracts Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #17-12 Appoint Registrar of Vital Statistics Mary Helen Shannon Motion made by Councilman Desmond, seconded by Councilman Hempel. All in favor – So carried RESOLUTION #18-12 Re-appoint Laurence Saulpaugh, Chair of the Planning Board Re-appoint Clayton Andrus, Deputy Chairman. Motion made by Councilwoman Moore, seconded by Councilman Desmond. All in favor – So carried RESOLUTION #19-12 Re-appoint Mary Helen Shannon, Planning Board Secretary Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #20-12 Re-appoint Charles Larsen, Chair of the Zoning Board of Appeals Re-appoint Bruce Unson – Deputy Chairman Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #21-12 Appoint Tammy Connolly Zoning Board Secretary Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #22-12 Town Clerk’s appointments for Deputy Clerk and Deputy Registrar of Vital Statistics – Tracey Gallant Motion made by Councilwoman Moore, seconded by Councilman Desmond. All in favor – So carried RESOLUTION #23-12 Town Highway Superintendent’s appointment for Deputy Highway Superintendent – Adom Lawyer Motion made by Councilwoman Moore, seconded by Councilman Desmond. All in favor – So carried. RESOLUTION #24-12 Town Supervisor’s appointment for Deputy Supervisor Robert Desmond for term of January 1, 2012 – December 31, 2012. Motion made by Councilwoman Moore, seconded by Councilman Hempel. All in favor – So carried. RESOLUTION #25-12 Town Supervisor’s appointment for Budget Officer Raymond J. Staats Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #26-12 Town Supervisor’s appointment for Town Bookkeeper Brian Fitzgerald, CPA, PC Motion made by Councilwoman Moore, seconded by Councilman Desmond. All in favor - So carried RESOLUTION #27-12 Town Board Committees CHAIR CO-CHAIR Auditing All Town Board Members Building & Grounds Robert Desmond Raymond Staats Cable TV Nancy Moore Robert Desmond Grants Edward Kahle Nancy Moore Highway Raymond Staats Edward Kahle Insurance Robert Desmond Edward Kahle Legal Raymond Staats Planning, Zoning and Assessment Board Review Robert Desmond Evan Hempel Recreation and Community Event Nancy Moore Evan Hempel Village Green Committee Liaison to Town Board - Tammy Connolly Easter Egg Hunt Barbecue Election Day Dinner Holiday Program School Liaison Evan Hempel Historical Committee Nancy Moore Edward Kahle Parkland Use Robert Desmond Evan Hempel Liaison to Webmaster Evan Hempel Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor – So carried RESOLUTION #28-12 Re-appoint Stephen Hammer Webmaster for Clermont’s website Motion made by Councilman Hempel, seconded by Councilwoman Moore. All in favor. So carried. RESOLUTION #29-12 Re-appoint representatives to the Columbia County Office for Aging for the term of January 1, 2012 – December 31, 2012. Clayton Andrus Jane Churchill, Alternate Motion made by Councilwoman Moore, seconded by Councilman Desmond. All in favor. So carried. RESOLUTION #30-12 Re-appoint members of the Board of Ethics for the term of January 1, 2012 – December 31, 2012. Robert Elliott Richard Dedrick Susan Rifenburgh Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor. So carried. RESOLUTION #31-12 Re-appoint Chris Nolan to the Zoning Board of Appeals for a five-year term – January 1, 2012 – December 31, 2016. Motion made by Councilwoman Moore, seconded by Councilman Desmond. All in favor. So carried. RESOLUTION #32-12 Re-appoint Clayton Andrus to the Planning Board for a seven year term, January 1, 2012- December 31, 2018. Motion made by Councilwoman Moore, seconded by Councilman Desmond. All in favor. So carried. RESOLUTION #33-12 Re-Appoint O. Scott Dow to the Planning Board as alternate for 2012. Motion made by Councilwoman Moore, seconded by Councilman Desmond. All in favor. So carried. RESOLUTION #34-12 Accept 2012 Salaries stated in the 2012 Budget, as follows: OFFICE Supervisor $ 5,500.00/yr Monthly Payroll Councilpersons (4) $ 2,500.00/yr Monthly Payroll Town Justice $ 5,145.00/yr Monthly Payroll Town Justice $ 5,145.00/yr Monthly Payroll Town Clerk $ 6,500.00/yr Monthly Payroll Tax Collector $ 4,000.00/yr Monthly Payroll Highway Superintendent $ 45,320.00/yr Bi-Weekly Payroll Certified Assessor $ 14,750.00/yr Monthly Payroll Town Historian (1) $ 150.00/yr Yearly Payroll Court Clerk (1) $ 345.00/mo Monthly Payroll Code Enforcement Officer $ 4,500.00/yr Monthly Payroll Deputy Code Enforcement Officer$100.00/mo Monthly Payroll Town Custodian $1,600.00/yr Monthly Payroll Assessment Review Board $100.00/day By Voucher Additional time $10.00/hr 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 $ 6.00/hr By Voucher Dog Control Officer $350.00/mo Monthly Payroll Webmaster $180.00/yr Yearly Payroll
HIGHWAY DEPARTMENT
Full Time $ 17.90/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 2012 Salaries per Town Budget made by Councilman Desmond, seconded by Councilwoman Moore. All in favor. – So carried. The following was approved by Resolution #38 and #39 of 2010 and is included for informational purposes. Town of Clermont Fee Schedule 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. 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 Motion made by Councilman Desmond, seconded by Councilwoman Moore. All in favor. So carried. 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