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 15, 2010 (30)

A regular meeting of the Village Board was held December 1, 2010 at 6:00p.m. in the firehouse, 16 Saratoga Avenue.

Mayor Winslow called the meeting to order and Trustee Densmore led the Pledge of Allegiance.

Roll Call: Trustee Denno, Trustee Densmore and Trustee Enekes were present.  Trustee Lescault was excused.

Motion by Trustee Denno, seconded by Trustee Enekes approved minutes of regular meeting December 1, 2010 as typed.
Carried – 3 – 0

DEPARTMENT REPORTS

ATTORNEY – Atty Auffredou was present, report for 12/1/10 read & filed.

The ZBA will meet Wednesday, December 22.  The Planning Board will meet Thursday, December 23.

Atty Auffredou presented the Board with another version of a local law prohibiting specialty vehicle parking on Village streets.  The Board tabled the matter for further review and discussion.

The Board and Atty Auffredou discussed expanding the existing laws limiting use of skateboards in the Village.  The Board tabled the matter for further discussion.

In light of the recent announcement regarding demolition of some of International Paper’s buildings Mayor Winslow requested that Atty Auffredou and Insp Jacon meet to discuss demolition permits.  Mayor Winslow also stated he will be arranging a meeting with the Town Assessor to discuss the potential impact on assessment of the property.

At 6:20p.m. Atty Auffredou was excused.

CLERK/TREASURER – Clerk/Treas Colson was present, report for 12/15/10 read & filed.

Resolution #33 approved, adjustment to water/sewer rolls.

Motion by Trustee Enekes, seconded by Trustee Densmore, approved payment of abstract #13: Payroll $26,110.20; General $46,733.60; Water $5,421.69; Sewer $4,215.80; Capital Reserves $16,000.
Carried – 3 – 0

Resolution #34 approved, budget transfers.

FIRE DEPARTMENT – Chief Kelley was excused.

DPW/WATER/WWTP – Supt Lozier was present.

Supt Lozier has submitted a draft Cross-Connection Control Policy for the water system to the Department of Health, Attorney Auffredou and Clerk/Treas Colson.  Upon receiving their comments he will forward the policy to the Board for their final approval.

BUILDING DEPARTMENT – Insp Jacon was present, report for November 18-December 15, 2010 read & filed.

OLD BUSINESS

No further update on GWUDI.

The Board and Atty Auffredou will meet January 12, 2011 at 6:00 p.m. in the firehouse to discuss the Shared Services/Dissolution Committee’s report and recommendation.  This meeting will not include public comment.

Village owned property at Wood Road is in the process of being surveyed.

NEW BUSINESS

The Board engaged in extensive discussion regarding the newest proposal from Laberge for dam remediation.  Trustee Densmore outlined the history of the project and funds expended to date.

Motion by Trustee Denno, seconded by Trustee Enekes authorized mayoral signature on Laberge proposal to develop permit applications and construction documents for necessary repair of the lower reservoir dam at the cost of $23,400 plus reimbursable expenses with an additional $1,000 if an update to the dam safety inspection is required by DEC.
Present & Voting:
Trustee Melanie Denno – aye
Trustee Pauline Densmore – nay
Trustee Julius Enekes – aye
Mayor Brad Winslow – aye
Carried – 3 – 1

The Board tabled discussion of a Nuisance Abatement Law pending input from the Sheriff’s Department.

Resolution #35 approved, authorize mayoral signature on documents permitting Avalon Associates to submit an application for 2011 HOME grant on behalf of the Village at the cost of $4,500.

The Board accepted Bill Fuller’s resignation from the Grant Review/RLF Committee with regret and appreciation for his service and requested that the Clerk/Treas send Mr. Fuller a letter of thanks.

Resolution #36 approved, appointment of Annie McMahon, Lloyd Murdoch and Melanie Denno to two year terms on the Grant Review/Revolving Loan Fund Committee.

Motion to by Trustee Denno, seconded by Trustee Densmore approved publication in the Pennysaver of vacant seats on Zoning Board of Appeals and the Grant Review/RLF Committee.
Carried – 3 – 0

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

BOARD COMMENTS, QUESTIONS & CONCERNS

Trustee Enekes thanked all involved with the Hometown Christmas celebration including the fire department and Image Committee.  The Board requested Clerk/Treas Colson send a letter of appreciation to the Image Committee.

ADJOURNMENT

Motion by Trustee Enekes, seconded by Trustee Densmore that Board adjourn, 7:05 p.m.
Carried – 3 – 0

Nicole M. Colson
Clerk/Treasurer