RESOLUTION #01-13
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 #02-13
Town Board Meeting Rules and Regulations
- Call to order
- Salute of Flag
- Acceptance of the minutes of the previous meeting
- Written communications to the Town Board:
- Committee Reports and Updates
- Old Business
- New Business
- Supervisors Report
- Pay Abstracts
- Public Comment/Communication – Public comments will be taken at the end of the meeting unless engaged by the Board during the meeting.
- Adjournment
Town Clerk Report
Mail Review
Webmaster Report
Motion made by Councilman Desmond, seconded by Councilwoman Moore.
All in favor – So carried
RESOLUTION #03-13
Naming Official Newspaper
Register Star
Motion made by Councilwoman Moore, seconded by Councilman Kahle. All in favor. So carried.
RESOLUTION #04-13
Naming Bank for Deposits
1. Supervisor Bank of Greene County
2. Town Clerk First Niagara
3. Tax Collector Bank of Greene County
4. Justice Christensen First Niagara
5. Justice Banks First Niagara
Motion made by Councilwoman Moore, seconded by Councilman Hempel.
All in favor – So carried
RESOLUTION #05-13
Authorize Town Supervisor to appoint a bookkeeper.
-
- Pursuant to Section 29 of the Town Law
- Necessary for proper conduct of Town Affairs
Motion made by Councilwoman Moore, seconded by Councilman Desmond.
All in favor – So carried
RESOLUTION #06-13
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 #07-13
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 Kahle.
All in favor – So carried.
RESOLUTION #08-13
Appoint Official Dog Control Officer at the Budgeted Amount.
Desiree Webber
Motion made by Councilman Desmond, seconded by Councilwoman Moore.
All in favor. So carried.
RESOLUTION #09-13
Authorize Town Justices to hire a Court Stenographer when necessary.
-
- For a proper record of testimony
- Within limit of 2013 budget
Motion made by Councilman Hempel, seconded by Councilman Desmond.
All in favor – So carried.
RESOLUTION #10-13
Appoint Town Historians
Dianne O’Neal at $150.00 yearly
Motion made by Councilwoman Moore, seconded by Councilman Desmond.
All in favor – So carried.
RESOLUTION #11-13
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 #12-13
Appoint Town Attorney (for Town, Planning and Zoning Law and Assessor)
(Within 2013 budget limits)
Freeman-Howard, P.C., Hudson, New York
Motion made by Councilman Desmond, seconded by Councilman Hempel.
All in favor. So carried.
RESOLUTION #13-13
Appoint Town Engineer Morris Associates
Motion made by Councilman Desmond, seconded by Councilman Kahle.
All in favor – So carried
RESOLUTION #14-13
Designate Official Representatives to Association of Towns Annual Meeting
Supervisor Staats and Councilwoman Moore
Motion made by Councilman Desmond, seconded by Councilman Hempel.
All in favor – So carried
RESOLUTION #15-13
Establish .55 Cents Per Mile Rate for official Town travel. (Per Federal Guidelines)
Motion made by Councilman Hempel, seconded by Councilwoman Moore.
All in favor – So carried
RESOLUTION #16-13
Authorize Town Supervisor to sign 2013 State and Local Youth Contracts
Motion made by Councilman Desmond, seconded by Councilwoman Moore.
All in favor – So carried
RESOLUTION #17-13
Appoint Registrar of Vital Statistics
Mary Helen Shannon
Motion made by Councilman Hempel, seconded by Councilman Desmond.
All in favor – So carried
RESOLUTION #18-13
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 #19-13
Re-appoint Mary Helen Shannon, Planning Board Secretary
Motion made by Councilman Desmond, seconded by Councilman Kahle.
All in favor – So carried
RESOLUTION #20-13
Re-appoint James (Hank) Himelright, III, Chair of the Zoning Board of Appeals
Appoint Chris Nolan – Deputy Chairman
Motion made by Councilwoman Moore, seconded by Councilman Desmond.
All in favor – So carried
RESOLUTION #21-13
Appoint Tammy Connolly Zoning Board Secretary
Motion made by Councilman Desmond, seconded by Councilman Hempel.
All in favor – So carried
RESOLUTION #22-13
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 #23-13
Town Highway Superintendent’s appointment for Deputy Highway
Superintendent – Adom Lawyer
Motion made by Councilman Desmond, seconded by Councilwoman Moore.
All in favor – So carried.
RESOLUTION #24-13
Town Supervisor’s appointment for Deputy Supervisor
Robert Desmond for term of January 1, 2013 – December 31, 2013.
Motion made by Councilwoman Moore, seconded by Councilman Hempel.
All in favor – So carried.
RESOLUTION #25-13
Town Supervisor’s appointment for Budget Officer
Raymond J. Staats
Motion made by Councilman Desmond, seconded by Councilman Kahle.
All in favor – So carried
RESOLUTION #26-13
Town Supervisor’s appointment for Town Bookkeeper
Brian Fitzgerald, CPA, PC
Motion made by Councilman Desmond, seconded by Councilwoman Moore.
All in favor - So carried
RESOLUTION #27-13
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 Councilwoman Moore, seconded by Councilman Desmond. All in favor – So carried
RESOLUTION #28-13
Appoint Evan Hempel Webmaster for Clermont’s website
Motion made by Councilwoman Moore, seconded by Councilman Desmond.
All in favor. So carried.
RESOLUTION #29-13
Re-appoint representatives to the Columbia County Office for Aging for the term of
January 1, 2013 – December 31, 2013.
Clayton Andrus
Jane Churchill, Alternate
Motion made by Councilwoman Moore, seconded by Councilman Desmond.
All in favor. So carried.
RESOLUTION #30-13
Re-appoint members of the Board of Ethics for the term of
January 1, 2013 – December 31, 2013.
Robert Elliott
Richard Dedrick
Susan Rifenburgh
Motion made by Councilman Hempel, seconded by Councilwoman Moore.
All in favor. So carried.
RESOLUTION #31-13
Re-appoint Luke Kumburis to the Zoning Board of Appeals for a five-year term –
January 1, 2013 – December 31, 2017.
Motion made by Councilwoman Moore, seconded by Councilman Hempel.
All in favor. So carried.
RESOLUTION #32-13
Re-appoint Robert Queirolo to the Planning Board for a seven year term,
January 1, 2013- December 31, 2019.
Motion made by Councilwoman Moore, seconded by Councilman Desmond.
All in favor. So carried.
RESOLUTION #33-13
Re-Appoint O. Scott Dow to the Planning Board as alternate for 2013.
Motion made by Councilwoman Moore, seconded by Councilman Kahle.
All in favor. So carried.
RESOLUTION #34-13
Accept 2013 Salaries stated in the 2013 Budget, as follows:
OFFICE
RESOLUTIONS JANUARY 7, 2013
2013 ORGANIZATIONAL MEETING
SALARY PAY BASIS
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
Secretary – BAR $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 **
* If any Planning or Zoning Board member is absent for more than two meetings in a calendar year, 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.
** The Webmaster will be donating his salary back to the Town.
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 2013 Salaries per Town Budget made by Councilwoman Moore, seconded by Councilman Desmond. All in favor. – So carried.
RESOLUTION #35-13
The following was approved by Resolution #38 and #39 of 2010 and is included for informational purposes.
Town of Clermont Fee Schedule
- BUILDING DEPARTMENT FEES
- ZONING & PLANNING FEES
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.
- Review Highway Personnel Policy (Note Changes if Any)
- Review Procurement Policy (Note Changes if Any)
- Review Fixed Assets
- Review Investment Policy (Note Changes if Any)
- Sexual Harassment Policy
- Code of Ethics
- Cash Management
- Emergency Preparedness Plan
- Review Road Bonds (If any)
- Review Other Bonds (If any)
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