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

December 16, 2009 (34)

A regular meeting of the Village Board was held December 16, 2009 at 6:00 PM in the firehouse, 16 Saratoga Ave.

Mayor Winslow called the meeting to order and Councilman Ed Byrnes led the Pledge of Allegiance.

Roll Call: Trustees Denno and Lescault were present.  Trustees Densmore & Enekes were excused.

Motion by Trustee Lescault, seconded by Trustee Denno approved minutes of regular meeting December 2, 2009 as typed.
Carried – 3 – 0

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 12/16/09 read & filed.

Resolution #33 approved, changes to water/sewer roll.

Motion by Trustee Denno, seconded by Trustee Lescault approved payment of abstract #13: Payroll $27,450.79; General $123,955.24; Water $14,244.60; Sewer $14,569.76; and Community Development $1,110.00.
Carried – 3 – 0

Resolution #34 approved, budget transfers.

Clerk/Treas Colson informed the Board that the energy saving measures put into place at the Waste Water Treatment Plant and the firehouse have resulted in significant energy savings.  Electric bills for the WWTP are down $6,000 from this time last year and electric bills at the firehouse are down by over $2,000.

FIRE DEPARTMENT – Chief Kelley was present, report for November 2009 read & filed.

DPW/WATER/WWTP – Supt Lozier was present.

Supt Lozier and the Board discussed possible solutions to the traffic situation at the end of Mill St in front of the old firehouse.  It was the Board’s consensus to explore the possibilities of making it a one-way street.

BUILDING INSPECTOR – Insp Jacon was present, report for 12/3/09 – 12/16/09 read & filed.

Legal proceedings against the owner of 314 Walnut Street should be on the Town Court docket by February.

The Board and Insp Jacon discussed asking Mollie’s Mason Jar to remove their sign on Main St.  The sign is not in compliance with Atty Auffredou’s interpretation of the sign law.  Insp Jacon will send a letter.

ATTORNEY – Atty Auffredou was excused, report for 12/16/09 read & filed.

OLD BUSINESS

No update on GWUDI.

The Dissolution/Shared Services Committee will next meet January 11 at 6:00 PM in the firehouse.

No update on alley speed limits.

NEW BUSINESS

Trustee Melanie Denno has resigned from the Grant Project / Revolving Loan Fund Committee.  The committee will continue with four members.

The collective bargaining agreement with the CSEA labor union is pending approval by the Board.  Mayor Winslow scheduled a special board meeting for Thursday, December 17, 2009 at 8:30 AM in the Village Hall when a quorum of Board members eligible to vote will be available in order to ratify the CSEA agreement.  Trustee Denno will abstain from the vote.  Clerk/Treas Colson read highlights of the new contract as follows:

  • Three year agreement with compensation increases of $600 per employee the first year, $700 per employee the second year and $800 per employee the third year.  New hires after June 1, 2009 will be paid $15 per hour the first year of the agreement with a 1% pay increase the subsequent two years.
  • Flat rate annual longevity payments as follows: Five Years service completed - $250; Ten Years service completed - $450; Fifteen Years service completed - $600; Twenty Years service completed - $750; Twenty-five Years service completed - $1,000; Thirty Years service completed - $1,150.
  • Employee health insurance contribution remains static at 5% of the monthly premium.  Employees hired after 6/1/2009 will be required to contribute 15% of the monthly health insurance premium for the duration of the agreement.  Employees hired after 6/1/09 and retiring after 20 years service to the Village will be required to contribute 5% to their health insurance premium.  A dental/vision plan has been made available to interested employees, employee contribution 85% of the monthly premium. 
  • Language was clarified in the grievance procedure, vacation accrual, bereavement leave and weekend duty schedules.

Motion by Trustee Denno, seconded by Trustee Lescault approved attendance by Planning and Zoning Board of Appeals members at the Saratoga County Planning & Zoning Conference in Saratoga Springs in January 2010 at the cost of $55 per member.
Carried – 3 – 0

Resolution #35 approved mayoral signature on UBS Financial corporate resolution for LOSAP.

PUBLIC COMMENTS, QUESTIONS & CONCERNS

Anne Marcotte, MARS Inc., spoke on behalf of Lou McArthur requesting grant money to repair a roof on the MARS building at 105 Mill St.  The Board will consider what options are available to Mr. McArthur.

Bob Hudak, asked if the sign on the Mollie’s Mason jar lot was erected illegally.  Insp Jacon stated it was not, he gave a sign permit to erect the sign based on his interpretation of the sign law. Atty Auffredou has since made a recommendation that the sign is in violation of the sign law.

Ed Byrnes addressed the Board about the Captain’s youth program which is currently conducting an after school program at the Corinth Emergency Squad.  The administrator of the program will be addressing the Board at a future date.

BOARD COMMENTS, QUESTIONS & CONCERNS

Trustee Denno stated the firemen and the EMS conducted a successful joint EVAC training class recently and commended the members for their performance and cooperation.

ADJOURNMENT

Motion by Trustee Lescault, seconded by Trustee Denno that Board adjourn, 6:30 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk/Treasurer