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

August 4, 2010 (10)

A regular meeting of the Village Board was held August 4, 2010 at 6:00 PM in the firehouse, 16 Saratoga Avenue.

Mayor Winslow called the meeting to order & Clerk/Treas Colson led the Pledge of Allegiance.

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

Motion by Trustee Lescault, seconded by Trustee Denno approved the minutes of regular meeting July 21, 2010 as typed.
Carried – 3 – 0

SPECIFIC REQUESTS – none.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 8/4/10 read & filed.

Resolution #12 approved, adjustment to water/sewer rolls.

Clerk/Treas Colson stated that Part-time Account Clerk Nancy Mosher has submitted her resignation after seven years with the Village of Corinth.  It is currently under consideration whether this position should be filled or eliminated.  Mayor Winslow stated the Board would send Ms. Mosher a letter of thanks for her years of service.

The audit of the Village Section 8 Rental Assistance program is on file at the Village Hall; no negative findings, inconsistencies or deficiencies were reported.

The Annual Update Document was filed with the State Comptroller’s Office.

Motion by Trustee Lescault, seconded by Trustee Denno approved payment of abstract #4: Payroll $30,614.11; General $126,241.22; Water $3,605.44; Sewer $4,989.17; Community Development $5,016.96.
Carried – 3 – 0

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

Supt Lozier stated the scrap metal drive was completed; but the DPW would be picking up various items from residents at their request.

The ortho-phosphate additive used as a sequestering agent in the water system appears to be working quite well.

Preliminary recommendations on the water filtration plant have been received from the DOH.  It should be another month for CT Male to respond the DOH’s recommendations and receive final approval.

Richard Cipperly has been consulted about timbering of property behind the Village DPW garage and a portion of the reservoir property.  He will report back to the Board with an estimate.

ATTORNEY – Atty Auffredou was present, report for 8/4/10 read & filed.

ZBA meets August 25, no comments have been received from DOT regarding Fay Inovlotska’s property.

The Planning Board met July 22 and decided to refer consideration of in-law apartments to the ZBA for possible inclusion in the Zoning Code.

FIRE DEPARTMENT – Chief Kelley was present, report for July 2010 read & filed.

The apparatus room floor has been re-surfaced.  The new pumper truck “Tomahawk” has arrived.  Chief Kelley stated the fire department will hold an open house on Saturday, August 28 from 10:00 AM – 2:00 PM for the public to view the new truck and building improvements.  The fire department will be providing free hot dogs and refreshments.

OLD BUSINESS

The Dissolution/Shared Services Committee next meets on August 11, 6:00 PM at the firehouse.

NEW BUSINESS

Atty Auffredou outlined the Intermunicipal agreement for the LWRP project for the Hudson River Corridor Communities.  Atty Auffredou explained that since the Village lent support on the grant application to the communities with projects, the agreement reflects that compliance with all terms is the responsibility of the communities undertaking the projects.

Motion by Trustee Denno, seconded by Trustee Lescault, approved authorizing mayor to enter into an intermunicipal agreement between Warren County and the Towns of Johnsburg, Chester, Lake Luzerne, Stony Creek, Thurman, Warrensburg, Hadley, Corinth and the Village of Corinth concerning Local waterfront Revitalization Program 2008 EPA Fund Act on behalf of the Village of Corinth.
Carried – 3 – 0

Atty Auffredou explained a proposed memorandum of understanding with the Town of Corinth and the Capital District DSO to use the DSO building on Smith Drive for an emergency shelter.  The agreement states in a declared emergency the shelter can be used by the Village and Town; keys to the shelter will be available to the Town Supervisor, Village Mayor, and a member of the Emergency Management Team.

Resolution #13 approved, authorizing mayoral signature on the Memorandum of Understanding regarding use of the DSO for an emergency shelter.

The Board discussed the need for mayoral signature on a loan resolution with the USDA authorizing a loan of one million one-hundred thirty-eight thousand dollars ($1,138,000.00) for the construction of a water filtration plant.  Atty Auffredou expressed concern that the Village had already passed a bond resolution for up to $6.2 million.  The amount of this loan is included in the resolution for $6.2 million not an additional amount.  Atty Auffredou stated he would double check with the USDA about the necessity of signing the document.  At this point, the funds will be reserved for the Village’s use, but no debt has actually been incurred by the Village.

Resolution #14 approved, authorize mayoral signature on loan resolution with the USDA for $1,138,000.00 subject to review and approval by the Village attorney.

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

BOARD COMMENTS, QUESTIONS & CONCERNS

The Board discussed the ongoing problem of boats, construction and racing trailers parking on Village streets for extended periods of time.  The Board instructed Atty Auffredou to draft a local law addressing the problem.

ADJOURNMENT

Motion by Trustee Lescault, seconded by Trustee Denno that Board adjourn, 6:45 PM.
Carried – 3- 0

Nicole M. Colson
Clerk/Treasurer