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

February 3, 2010 (41)

A public hearing and regular meeting of the Village Board was held February 3, 2010 at 6:00 PM in the firehouse, 16 Saratoga Ave.

Mayor Winslow called the meeting to order and Bill Fuller led the Pledge of Allegiance.

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

A public hearing having been duly advertised in the Post Star on January 26, 2010 was held February 3, 2010 re: proposed application for a 2010 HOME grant.

Mayor Winslow opened the public hearing at 6:03 PM and read the legal notice as advertised.

Jim Thatcher of Avalon Associates outlined the proposed HOME grant application.  The Village was awarded funds in 2007 & 2008; both programs have more applicants than available funds.  State officials have done audits of the Village’s current programs and had no findings or concerns.  The proposed application is to fund major structure fixes to low income owner-occupied homes of up to four residential units Village wide.

PUBLIC COMMENTS, QUESTIONS & CONCERNS

Jim Murray questioned if the funds for the grant could be in jeopardy from State budget cuts.  Jim Thatcher replied that the HOME grant is funded with federal money and is not part of State appropriations.

With no further comment from the public, Mayor Winslow closed the public hearing at 6:12 PM.

A regular meeting of the Village Board was held February 3, 2010 at 6:12 PM in the firehouse, 16 Saratoga Ave.

Motion by Trustee Enekes, seconded by Trustee Densmore approved the minutes of regular meeting January 20, 2010 as typed.
Carried – 3 – 0

Resolution #47 approved, authorizing submission of application for a 2010 HOME grant.

Resolution #48 approved, mayoral signature on contract with Avalon Associates to prepare HOME grant application at the cost of $4,500.

SPECIFIC REQUESTS

Bill Fuller addressed the Board on behalf of the Revolving Loan Fund (RLF) Committee.  The Committee has reviewed an application for funds from Cookie’s Medi Cab and unanimously recommends to the Board that the application be approved.  The committee is also working with SEDC to develop a new procedure for approval of loan requests.

Resolution #49 approved, Cookie’s Medi Cab approved for $20,000 loan from the Revolving Loan Fund for a term of five years at the interest rate of 5%.

CORRESPONDENCE

The Board considered and approved a request by the Corinth Emergency Squad to close River Street from the bridge to the corner of Sherman Ave on Sunday, May 16 for their Annual EMS Day celebration from 10 AM to 4 PM.

A letter from the First Wilderness Heritage committee was received soliciting volunteers for a committee to update their action plan.  Trustee Densmore will work with Supervisor Lucia on this request.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 2/3/10 read & filed.

Rocco’s Pizza, Main Street, has filed notice of intent to renew their liquor license.

Resolution #50 approved, mayoral signature on maintenance contract with Cleveland Brothers in the amount of $2,998.80

Motion by Trustee Densmore, seconded by Trustee Enekes approved two week publication in the Pennysaver advertising for substitute part-time crossing guard applications.
Carried – 3 – 0

Motion by Trustee Enekes, seconded by Trustee Densmore, approved publication in the Post Star of a bid opening on February 22, 2010 at 3:00 PM in the Village Hall, 244 Main Street to accept bids for residential garbage and recycling removal.
Carried – 3 – 0

The Board tentatively scheduled a Budget Workshop meeting for Thursday, February 18 at 10:30 AM in the Village Hall.

Motion by Trustee Enekes, seconded by Trustee Densmore, approved payment of abstract #16: Payroll $27,669.17; General $72,543.09; Water $3,182.28; Sewer $5,078.41; Community Development $12,290.00.
Carried – 3 – 0

Resolution #51 approved, budget transfers.

FIRE DEPARTMENT – Chief Kelley was absent, report for January 2010 read & filed.

DPW/WATER/WWTP – Supt Lozier was present, report for January 2010 read & filed.

Supt Lozier stated he and Dep Supt Holmes are in the process of obtaining their Class A water licenses and that John Sherrange and Tim Monica are in the process of receiving their Class D water licenses.

ATTORNEY – Atty Auffredou was present, report for 2/3/10 read & filed.

Stewart’s representatives appeared at the last Planning Board meeting to inform the Board of their plans for renovation of the Main Street Stewart’s.  The Planning Board determined the project will require a site plan.

OLD BUSINESS

GWUDI discussion was tabled.

No update available on the Dissolution/Shared Services Study.

Discussion of local law pertaining to speed limits in alleys was tabled.

NEW BUSINESS

Discussion of dam project options tabled.

The Board discussed hiring Camoin Associates to submit a $500,000 Main Street Grant application on behalf of the Village at the cost of $4,500.  A decision was tabled for further discussion.

Resolution #52 approved, mayoral appointment of Charles Brown to the Grant Project Review/Revolving Loan Fund Committee for a term of two years.

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

BOARD COMMENTS, QUESTIONS & CONCERNS – none.

ADJOURNMENT

Motion by Trustee Enekes, seconded by Trustee Densmore that Board adjourn, 6:36 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk/Treasurer