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

January 5, 2011 (32)

A regular meeting of the Village Board was held January 5, 2011 at 6:00 PM in the firehouse, 16 Saratoga Avenue.

Deputy Mayor Denno called the meeting to order and Clerk/Treas Colson led the Pledge of Allegiance.

Roll Call: Trustee Denno, Trustee Enekes & Trustee Lescault were present.  Trustee Densmore and  Mayor Winslow were excused.

Motion by Trustee Lescault, seconded by Trustee Enekes approved minutes of regular meeting December 15, 2010 as typed.
Carried – 3 – 0

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk /Treas Colson was present, report for 1/5/11 read & filed.

Resolution #37 approved, adjustment to water/sewer rolls.

Motion by Trustee Enekes, seconded by Trustee Denno approved publication of the Christmas tree pick-up January 10 – January 24 in the Pennysaver News.
Carried – 3 – 0

Motion by Trustee Lescault, seconded by Trustee Enekes approved payment of abstract #14: Payroll $53,427.53; General $50,531.13; Water $9,238.00; Sewer $14,300.88; Community Development $6,750.00.
Carried – 3 – 0

Resolution #38 approved, budget transfers.

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

The fire department responded to 220 calls in 2010.

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

Motion by Trustee Enekes, seconded by Trustee Lescault approved attendance by Supt Lozier, Gary Holmes and Mark Knapp at waste water training on February 17 at the cost of $39 and training on March 31 at the cost of $225.
Carried – 3 – 0

Supt Lozier explained that the Village’s current bulldozer is no longer useable.  Supt Lozier and Town Highway Superintendent Shawn Eggleston have found a smaller model that would be more useful to the Village and Town for snow removal and paving projects.  The Town is willing to share the cost of the bulldozer.

Motion by Trustee Enekes, seconded by Trustee Lescault declared the 1984 John Deere 850 bulldozer (serial #382793) surplus property of the Village of Corinth.
Carried – 3 – 0

Motion by Trustee Lescault, seconded by Trustee Enekes approved publication in the Post Star of a bid opening on January 19, 2011 at 2:00 PM in the Village Hall to accept bids for the purchase of a bulldozer.
Carried – 3 – 0

Motion by Trustee Enekes, seconded by Trustee Lescault approved publication in the Post Star of a public hearing to be held January 19, 2011 at 6:00 PM in the firehouse to authorize spending up to $30,000 from the DPW equipment reserves for the purchase of a new bulldozer.
Carried – 3 – 0

The Board authorized Supt Lozier to remove the Christmas banners and lights from downtown.

BUILDING INSPECTOR – Insp Jacon was present, report for 12/16/10 – 1/5/11 read & filed.

ATTORNEY – Atty Auffredou was present, report for 1/5/11 read & filed.

Planning Board met 12/23 and reviewed a preliminary application for 429 Palmer Ave (formerly The Inn).  Revisions to the application will be reviewed at the January 27 meeting; no public hearing has been scheduled.

The Board agreed for Atty Auffredou to seek input from Alex Rhodes, of CT Male, regarding the Cross-Connection Control Policy the Village is developing.

The survey of the Wood Road property has been completed and will be discussed at the next Board meeting.

OLD BUSINESS

Changes to the proposed filtration plant required by the Department of Health are being completed by CT Male.

The Board will hold a workshop meeting on January 12, 2011 at 6:00 pm in the firehouse to discuss the Shared Services/Dissolution Committee recommendations.

The proposed law prohibiting parking of specialty vehicles and the issue of skateboarding in the Village were tabled.

NEW BUSINESS

Discussion of Nuisance Abatement was tabled.

Motion by Trustee Lescault, seconded by Trustee Enekes approved mayoral signature on a General Depository Agreement for the HUD Section 8 bank account.
Carried – 3 – 0

Motion by Trustee Lescault, seconded by Trustee Enekes approved attendance by Planning and Zoning Board of Appeals members at the Saratoga County Planning & Zoning conference on January 26 at the cost of $55 per person.
Carried – 3 – 0

PUBLIC COMMENTS, QUESTIONS & CONCERNS

Jim Murray questioned why the village website link to the CGR Dissolution Feasibility study was no longer working.  Clerk/Treas Colson explained that CGR was no longer hosting the site, but that the documents will be accessible through the Village.  Deputy Mayor Denno stated she would ask CGR to reactivate the link.

BOARD COMMENTS, QUESTIONS & CONCERNS – none.

ADJOURNMENT

Motion by Trustee Lescault, seconded by Trustee Enekes that Board adjourn, 6:35 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk/Treasurer