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, 2011 (36)

A regular meeting of the Village Board was held February 3, 2011 at 6:00 PM in the firehouse, 16 Saratoga Ave.

Mayor Winslow called the meeting to order and Dept Clerk/Treas Lissow led the Pledge of Allegiance.

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

Motion by Trustee Lescault, seconded by Trustee Denno approved minutes of public hearing and regular meeting January 19, 2011 as typed.
Carried – 3 – 0

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 2/3/11 read & filed.

A budget workshop meeting is tentatively scheduled for March 9, 2011 at 6:00PM in the Village Hall.

Clerk/Treas Colson requested an executive session to discuss default on a Revolving Loan Fund loan.

The New Star Bar has applied for renewal of their liquor license.

Motion by Trustee Lescault, seconded by Trustee Denno approved payment of abstract #16: Payroll $33,337.89; General $44,819.38; Water $3,557.44; Sewer $3,862.76.
Carried – 3 – 0

FIRE DEPARTMENT – Chief Kelley was present, report for January 2011 read & filed.

DPW/WATER/WWTP – Supt Lozier was excused.

Trustee Lescault stated the Village DPW has been doing an excellent job keeping the streets plowed and snow cleared.  The Board agreed and Mayor Winslow expressed appreciation for the Town’s assistance with snow removal.

BUILDING INSPECTOR – Insp Jacon was absent.

ATTORNEY – Atty Auffredou was present, report for 2/3/11 read & filed.

The ZBA will meet 2/9.  The Planning Board will hold a public hearing on a site plan for 429 Palmer Ave on 2/24.

Atty Auffredou and the Board discussed reducing the number of ZBA members from 5 to 3, no decisions were made.  The Board also discussed the role of the Planning and Zoning Boards with Atty Auffredou.  The Board asked Atty Auffredou to draft a letter to the ZBA and Planning Board Chairpersons outlining their roles and meeting requirements.

OLD BUSINESS

The workshop meeting on Dissolution/Shared Services has been rescheduled for March 2 directly following the 6:00 PM board meeting at the firehouse.

The Board discussed the Wood Road property and decided to table the matter pending input from Supt Lozier.

Motion by Trustee Denno, seconded by Trustee Lescault approved publication in the Post Star notice of a public hearing on March 16, 2011 at 6:00 PM in the firehouse, 16 Saratoga Ave, regarding Local Law 1 of 2011 prohibiting parking of specialty vehicles on Village streets between the hours of 11 PM and 6 AM.
Carried – 3 – 0

Discussion of skateboarding was tabled for a full board.

NEW BUSINESS

Mayor Winslow and Trustee Lescault have a meeting scheduled with Sheriff Bowen to discuss the proposed Nuisance Abatement Law as well as other items; Atty Auffredou will participate by telephone.

The Town of Corinth is in the process of setting up their own Emergency Squad. The Town has requested the use of one of the bays at the former police building to house an ambulance.  The Village Board agreed to allow the use of the bay, the former Building Inspector’s office and the former Emergency Management office at the former station.

Resolution #42 approved, authorized mayoral signature on a 60-day Memorandum of Understanding with the Town of Corinth as drafted by council to allow the Town use of parts of the former DPW garage/police station subject to indemnification and the Village being named as additional insured on the Town’s policy.

Mayor Winslow requested an executive session to discuss applications for the substitute crossing guard position.

The Board discussed hiring Camoin Associates to be present during discussions of the Dissolution/Shared Services Committee’s recommendation.  Board members felt that the presence of a third party that was involved with the study would be helpful in assisting the Board and answering any questions from the public at upcoming meetings.

Resolution #43 approved, authorize mayoral signature on an agreement with Camoin Associates to provide consultation assistance as needed outlined in attachment A of the contract following the hourly pay schedule set forth in attachment B of the contract.

Motion by Trustee Densmore, seconded by Trustee Lescault approved payment of property damage claim in the name of Arthur McCall for damage done to his 1997 GMC Suburban by a DPW plow truck in the amount of $289.50 upon written release signed by Mr. McCall.
Carried – 3 – 1
Present & Voting:Trustee Melanie Denno – nay
Trustee Pauline Densmore – aye
Trustee Leigh Lescault – aye
Mayor Brad Winslow – aye

The Board accepted the resignation of Jim Woods from the Zoning Board of Appeals with thanks for his service and requested the Clerk/Treasurer send him a letter of gratitude.

Motion by Trustee Lescault, seconded by Trustee Denno approved publication in the Pennysaver of a solicitation for ZBA volunteer members.
Carried – 3 – 0

The Board discussed an opportunity to apply for a Smart Growth Grant in conjunction with the towns of Corinth, Hadley and Luzerne.  The grant would be to develop an economic opportunity plan for Hudson River communities and would not conflict with the Village’s Smart Growth grant application being prepared by Saratoga Associates.

Resolution #44 approved, mayoral signature on contract with LA Group to prepare a Smart Growth grant application on behalf of the Village of Corinth and the Towns of Corinth, Lake Luzerne and Hadley at the cost of $150.
Carried – 3 – 0

Resolution #45 approved, authorizing submission of Smart Growth grant application as prepared by LA Group.
Carried 3 – 0

PUBLIC COMMENTS, QUESTIONS & CONCERNS

Jim Murray stated he would prefer the proposed specialty vehicle parking law have language allowing overnight parking for legitimate reasons.

Ray Bush asked about the County sales tax received by the Village.  Clerk/Treas Colson stated the amount of the Village’s share has increased over last year.

BOARD COMMENTS, QUESTIONS & CONCERNS

Trustee Lescault stated she was disappointed that the Village was not informed of issues with the Emergency Squad earlier and commented on the need for better communication and her wish to have that conveyed to the Town Supervisor.

Motion by Trustee Denno, seconded by Trustee Lescault approved adjournment to an executive session to discuss matters leading to the potential employment of two particular individuals as requested by Mayor Winslow and an executive session to discuss proposed litigation by the Village involving Sara Conklin as requested by Clerk/Treas Colson; 7:08 PM.
Carried – 3 – 0

At 7:25 PM the Board reconvened with no action taken in executive session.

Motion by Trustee Lescault, seconded by Trustee Densmore authorizing legal proceedings against Sara Conklin for default on a business loan from the Revolving Loan Fund and against Donald Conklin as guarantor.
Carried – 3 – 0

ADJOURNMENT

Motion by Trustee Lescault, seconded by Trustee Denno that Board adjourn; 7:28 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk/Treasurer