Village of Corinth

Home
Welcome
Update from the Mayor
Officials
Fire Dept
Police
Dept. of Public Works
Schools, Churches, etc.
Cemeteries
Zoning Board
Planning Board
Village Minutes & Reports
Budget 2023-2024
Calendar
Events & Celebrations
Forms and Applications
Grant Opportunities
American Disability Act Information
Policies & Proposals
Annual Water Report
Links

 

 



   

Village Board Minutes

July 6, 2015 (7)

A public hearing & regular meeting of the Village board was held July 6, 2015 at 6:00 PM in the firehouse, 16 Saratoga Ave.

Mayor Morreale called the meeting to order & led the Pledge of Allegiance.

Roll Call: Trustee Denno, Trustee Enekes, Trustee Halliday & Trustee Saunders were present.

A public hearing having been duly advertised in the Post Star on June 23, 2015 was held July 6, 2015 at 6:00 PM in the order to consider adoption of Local Law 3 of 2015 amending the parking schedule.  Mayor Morreale read the notice as published.

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

With no comment from the public, Mayor Morreale closed the public hearing at 6:02PM.

Nicole M. Colson
Clerk-Treasurer

A regular meeting of the Village Board was held July 6, 2015 at 6:02 PM in the firehouse, 16 Saratoga Ave.

Motion by Trustee Saunders, seconded by Trustee Enekes, approved minutes of regular meeting June 15, 2015 and special meeting June 29, 2015 as typed.
Carried – 4 – 0

DECISION ON LOCAL LAW 3 OF 2015

Resolution #13 approved, adoption of Local Law 3 of 2015 amending the parking schedule.

SPECIFIC REQUESTS

Jim Thatcher, CT Male, addressed the Board regarding issues with a HOME grant project.  At this time the project work scope has been completed and final checks are ready to be issued.  The owner still has issues with some work done by the contractor, but those will need to be addressed between the contractor and owner.

Don Rhodes, Laberge Group, and Jason Denno, EFC, discussed water project financing at length with the Board.  Pine Street rehabilitation is completed and Oak Street reconstruction is underway.  Mr. Rhodes discussed upcoming costs related with the remaining streets slated for reconstruction and water meter installation as identified in the project.  The current bonded amount is not enough to cover the remaining costs.  The Board determined they would hold public informational sessions related to the project and request an increase of the 0% hardship funding with the EFC in the amount of $5,000,000.  This increase would allow the entire project to be completed as initially proposed.

CORRESPONDENCE - none.

PUBLIC COMMENTS, QUESTIONS & CONCERNS (AGENDA ITEMS) – none.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 7/6/15 read & filed.

Motion by Trustee Denno, seconded by Trustee Enekes, approved payment of abstract #2: Payroll $30,826.33; General $194,364.93; Water $107,440.62; Sewer $13,983.83; Community Development $13,090.00 and Capital Reserves $417,544.81.
Carried – 4 – 0

Resolution #14 approved, budget transfer.

FIRE DEPARTMENT – Chief Kelley was excused.

DPW/WATER/WWTP – Supt Lozier was present, report for June 2015 read & filed.

Trustee Saunders thanked the DPW for their efforts and the improvements in the Village.

BUILDING INSPECTOR – Insp Berg was present, report for 7/6/15 read & filed.

211 Mill St nuisance abatement is satisfied.

OLD BUSINESS – none.

NEW BUSINESS

Motion by Trustee Denno, seconded by Trustee Halliday, granted access across Village owned land to Saratoga Land Management Company for logging access with proper insurance and hold harmless agreements.
Carried – 4 – 0

Resolution #15 approved, change order #2 (increase $4,500) and change order #3 (no cost impact) with Tom Kubricky Company for the Pine St construction project; total contract price now $763,988.

Motion by Trustee Halliday, seconded by Trustee Saunders, approved mayoral signature on a proposal from Laberge Group to apply for a CWSRF planning grant to conduct an inflow and infiltration analysis of the sewer system at the fee of $3,000.
Carried – 4 – 0

Resolution #16 approved, authorizing planning grant submission.

Resolution #17 approved, acceptance of Jim Murray’s resignation from ZBA as of July 31, 2015.

Motion by Trustee Halliday, seconded by Trustee Saunders, approved mayoral signature on agreements with Laphatt Holdings to provide water and sewer at Main Street location.
Carried – 4 – 0

Resolution #18 approved, expenditure of up to $595,000 from fire equipment reserve fund for purchase of new fire truck; subject to permissive referendum.

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

BOARD COMMENTS, QUESTIONS & CONCERNS

Trustee Enekes questioned if, in light of recent legislation regarding fireworks, the Village Code should be amended to limit use of fireworks in the Village due to the proximity of houses.  Atty Buettner will prepare a memo on the subject for the Board’s review.

Mayor Morreale requested the Clerk-Treasurer send a letter to the Image Committee on behalf of the Board in appreciation for their work on the Independence Day celebration.

EXECUTIVE SESSION

Motion by Trustee Saunders, seconded by Trustee Enekes, that Board adjourn to executive session to discuss negotiation of potential real estate purchase as requested by Atty Buettner, 7:53 PM.
Carried – 4 – 0

At 9:21 PM the Board reconvened with no action taken in executive session.

ADJOURNMENT

Motion by Trustee Enekes, seconded by Trustee Halliday, that Board adjourn, 9:21 PM.
Carried – 4 – 0

Nicole M. Colson
Clerk-Treasurer