February 12, 2026 Regular Meeting

The Regular Meeting for the Town Board of the Town of Brighton, Franklin County, NY, was held Thursday, February 12, 2026, at 7:00pm following the Organizational Meeting at the Brighton Town Hall, 12 County Road 31, Paul Smiths, NY, with the following:

CALL TO ORDER: 

Meeting was Called to Order by Supervisor Peter Shrope at 7:00pm

The “Pledge of Allegiance” to the flag was recited.

 

ROLL CALL OF OFFICERS

PRESENT: Supervisor Peter Shrope

Council Members: Steve Tucker and Lydia Wright

ABSENT: Amber McKernan and Caroline T. Santagate (Tracy)

OTHERS PRESENT: Andy Crary-Superintendent of Highways, Elizabeth DeFonce-Town Clerk /Tax Collector, Russell DeFonce-Town Justice, Elaine Sater-Historian, John Stack-Assessor

GUESTS: None

 

NOTICE OF MEETING:

Notice of this meeting was posted on the Town Clerk’s Sign Board.

 

REPORTS

Highway – Superintendent of Highways Andy Crary: Plowing and sanding; mixed up salt and sand – ordered the same amount for next year; used the loader to push snow back from the intersections; repaired the hydraulic clutch line on the 2022 plow truck; replaced plow parts on the 2022 plow truck. The highway employee has been out due to medical reasons. He will return on February 17.

 

Town Clerk Elizabeth DeFonce: Total Revenue to Supervisor as of January 31, 2026, was $73.00 from 2 Copies of Certified Vital Records, 2 dog licenses, and 132 copies

January 12: Took Oath of Office from Elaine Sater, Historian.

January 13: Ordered Temporary Disable Parking Permits from the DMV. They were received on January 20.

January 15: Financial records were audited. Also attended New York State Town Clerk’s Association webinar “Transitioning into the Town Clerk position.”

January 20: Reviewed contact information contained in the Franklin County Directory and responded to the APA annual update request as well as that of the New York State Office of the Comptroller. No changes needed.

January 26: Responded to the Franklin County Board of Elections’ notice of elected offices to be voted for at General Election. Due to the state’s moving local elections to even years, the Supervisor and Superintendent of Highways will be voted on this year.

January 27: Mailed the 2026 Poling Site Agreement to the Franklin County Board of Elections. Also responded to one Foil request.

February 9: Sent the Municipal Clerk Annual Report on Games of Chance and Bingo Activities to the New York State Gaming Commission Division of Charitable Gaming.

TOWN HALL REQUESTS: Saturday, February 28, Franklin County Conservative Party meeting, 5 hours.

TOWN PARK REQUEST: None

Tax Collector – Elizabeth DeFonce: Total collected as of Tuesday, February 10: $1,45,933.79. Of that, only $5,031.81 were online payments. Information about how to pay online was not included on this year’s tax bills but will be next year.

Four CoreLogic payments are incorrect. They were contacted and corrections are in the works. Since the checks arrived in time no penalties will be applied. This situation has now been resolved.

Historian – Elaine Sater: Up to December 2025 in cutting out articles from the newspaper, up to 2023 with making copies.

Town Justice – Russ DeFonce: Disposed of 15 cases during January and the Supervisor received a check in the amount of $1,645. Performed a few felony arraignments. Reported that both the Public Defender’s Office and the District Attorney’s Office are shorthanded.

 

Code Enforcement Officer – Rodger Tompkins: 2 Building Permits in December 1 in January.

Assessor – John Stack: A few million in new construction has been added to the tax roll this year. There have been 4 new senior exemptions, up from 3 before. The equalization rate will drop this year unless adjustments are made. These adjustments will vary depending on the land classification (vacant, residential, commercial) but won’t change taxes much; notices will be sent out. Changes to the tax roll include demolitions and some property sales where the sale price was disproportionate to the assessment value. Hasn’t received anything from the Code Enforcement Officer. Construction on a lakeside property has raised concerns regarding permitting, both locally and with the Adirondack Park Agency. Agricultural exemptions and forestry exemptions are still coming in.

Supervisor – Peter Shrope:

BridgeNY: Put in the last request and received confirmation. No new billing has been received.

Annual Financial report: Dick has been providing information for the completion of this report

Deposits: The taxes have been paid in full and all accounts balanced. Town Clerk – $73, Town Justice – $1,645.

Budget: Everything’s fine, it’s early in the year.

NYCLASS: For January – General Fund interest $396.92, total $130,169.82 ($20,000 for Town Hall). Highway Fund interest $151.26, total $49,607.10.

 

ACCEPT/AMEND MINUTES/AUDIT OF FIANANCIAL RECORDS

January 8, 2026 – Organizational and Regular Board Meeting Minutes

Motion made by Steve Tucker, second by Lydia Wright, to accept the minutes of the January 8, Organizational and Regular Board Meeting, as written. Aye 3 (Shrope, Tucker, Wright), Nay 0, Absent 2 (McKernan, Santagate)

RESOLUTION #15-2026

AUDIT OF 2025 FINANCIAL RECORDS OF TOWN CLERK, JUSTICE, AND SUPERVISOR

Motion made by Steve Tucker, Second by Lydia Wright,

RESOLVED that an Annual Audit of the Town Clerk, Town Justice and Town Supervisor’s financial records be conducted in accordance with Town Law Section 123 on Thursday, January 15, 2026, at 5:00pm at the Town Hall.

ROLL CALL VOTE: Aye 3 (Shrope, Tucker, Wright), Nay 0, Absent 1 (McKernan, Santagate)

Resolution #15 declared duly adopted.

Citizen Comments: None.

Business:

Right of Way Resolution:

RESOLUTION #16-2026

PIN 775427

Motion made by Supervisor Peter Shrope, seconded by Steve Tucker

AUTHORIZING THE TOWN OF BRIGHTON TO ACCEPT REAL PROPERTY OBTAINED BY THE STATE OF NEW YORK RELATIVE TO THE REPLACEMENT KEESE MILLS ROAD OVER LOWER ST. REGIS INLET PROJECT, PIN 775427.

 

WHEREAS, The Town of Brighton has a project that includes replacement of the existing culvert carrying Keese Mills Road over Lower St. Regis Lake Inlets and approximately 150 feet of approach reconstruction.

 

WHEREAS, This project requires the acquisition of real property and the Town of Brighton requests the New York State Department of Transportation to acquire the necessary lands as shown on attached Map No. 1, Sheets 1 and 2 and Map No. 4, Sheets 1 and 2.

 

WHEREAS, the Town of Brighton owns and maintains the affected portion of Keese Mills Road and,

 

WHEREAS, the State of New York has requested that the Town of Brighton agree to accept the real property.

 

RESOLVED, that upon completion of the replacement of the existing culvert carrying Keese Mills Road over Lower St. Regis Lake Inlets and approximately 150 feet of approach reconstruction, the Town of Brighton is hereby authorized to accept the real property acquired by the State of New York for the project, as described herein, and agrees to accept all responsibility, maintenance and jurisdiction of said property, and be it further,

 

RESOLVED, that the Town Council of the Town of Brighton is hereby authorized and directed to enter into agreements or any other documents to carry out the intend of this Resolution.

 

ROLL CALL VOTE: Aye 3 (Shrope, Tucker, Wright) Nay 0, Absent 2 (McKernan, Santagate)

Resolution #16 declared duly adopted.

 

Camp Gabriels: Legislative Bill Drafting Commission #89135-01-6 regarding the disposition of decommissioned state correctional facilities of Camp Gabriels, Moriah Shock, and McGregor, contains troubling language about the establishment of a water district for the residents of the Town of Brighton. The inclusion of this language was not discussed with the Town of Brighton Board and its removal would prove difficult. Since this wording is descriptive – a water district could be created –  and is not prescriptive – a water district should be created – the Board does not object to its inclusion but would like to go on record  stating that no resolutions have been made regarding said district.

 

Tupper Lake Shared Services Agreement:

 

RESOLUTION #17-2026

SHARED SERVICES AGREEMENT

Motion made by Supervisor Peter Shrope, seconded by Steve Tucker,

 

RESOLVED, that the Town Board authorizes the renewal of the Shared Highway Services Agreement with the Town of Tupper Lake for a period of 5 years (March 2026 thru March 2031) and

 

BE IT FURTHER RESOLVED that the Town Supervisor be authorized to sign the Shared Highway Services Agreement.

 

ROLL CALL VOTE: Aye 3 (Shrope, Tucker, Wright), Nay 0, Absent 1 (McKernan, Santagate)

Resolution #17 declared duly adopted.

Old business:

 

The Jones Pond motorboat issues is still pending. If changes are made to Local Law #4, 2001, the Department of Environmental Conservation should be informed for enforcement purposes.

 

AUDIT OF VOUCHERS

RESOLUTION #18-2026

AUDIT OF VOUCHERS

Motion made by Lydia Wright, seconded by Steve Tucker,

 

RESOLVED that the Supervisor be authorized to pay the audited vouchers as listed on the abstracts as follows:

PREPAID FUNDS: Abstract #2 for Voucher #2A through #2B for 2026 in the amount of $707.16

GENERAL FUND: Abstract #2 for Voucher #15 through #31 for 2026 funds in the amount of $9,207.12

HIGHWAY FUND: Abstract #2 for Voucher #13 through #23 for 2026 funds in the amount of $8,575.63

ROLL CALL VOTE: Aye 3 (Shrope, Tucker, Wright), Nay 0, Absent 2 (McKernan, Santagate)

Resolution #18 declared duly adopted.

ADJOURNMENT

Motion to Adjourn at 8:14 made by Supervisor Peter Shrope, second by Lydia Wright,

Aye 3 (Shrope, Tucker, Wright), Nay 0, Absent 2 (McKernan, Santagate)

 

Respectfully Submitted,

Elizabeth DeFonce

Brighton Town Clerk