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

May 25, 2011 (64)

A regular meeting of the Village Board was held May 25, 2011 at 6:00PM in the firehouse, 16 Saratoga Ave.

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

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

Motion by Trustee Lescault, seconded by Trustee Densmore approved minutes of regular meeting May 4, 2011 and special meeting May 11, 2011 as typed.
Carried – 3 – 0

CORRESPONDENCE

Mayor Winslow read the Sheriff’s report for April 2011.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 5/25/11 read & filed.

The Board discussed continuation of the currently expired intermunicipal agreement allowing Town Ambulance Service use of portions of the former DPW/PD building.  Mayor Winslow will speak with Supervisor Lucia about the Ambulance Service’s plans and report back to the Board.

Motion by Trustee Lescault, seconded by Trustee Enekes, approved payment of abstract #23: Payroll $25,476.00; General $111,236.72; Water $3,711.03; Sewer $6,528.66; and Community Development $13,061.48.
Carried – 3- 0

Resolution #84 approved, authorized budget transfers.

Motion by Trustee Lescault, seconded by Trustee Densmore approved cancellation of the June 1 meeting and rescheduling for June 8 at 6:00 PM in the firehouse.
Carried – 3 – 0

Motion by Trustee Densmore, seconded by Trustee Enekes approved payment of bills for June 1 upon review of the audit committee.
Carried – 3 – 0

Clerk/Treas Colson informed the Board that the payment from INDECK had been received in the amount of $254,995.21.

FIRE DEPARTMENT – Chief Kelley was excused.

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

Supt Lozier is in possession of the water tank report from Underwater Solutions.  The inspection found the tank to be sound and free of obvious leakage.  Underwater Solutions recommended sealing and coating the interior and exterior of the tank to prevent damage.  An RFP will be developed.

Supt Lozier traced the water lines on the Wood Road property and determined that due to the amount of water lines on the property that require access by the Village he did not recommend selling the property at this time.  The Board discussed notifying the neighboring property owners that the encroachments found on the property must be removed within 60 days of notification by the Village Attorney.

BUILDING DEPARTMENT – Insp Jacon was present, report for May 6 – May 25 read & filed.

ATTORNEY – Atty Auffredou was present, report for May 25 read & filed.

The Board approved the wording of the potential local law rezoning the portion of the IP property being purchased by the Hudson River Community Credit Union.  Atty Auffredou will send the proposed law to Saratoga County Planning for their input.

Motion by Trustee Lescault, seconded by Trustee Densmore, approved publication in the Post Star of notice of public hearing to be held June 8, 2011 at 6:00PM in the firehouse, 16 Saratoga Ave to consider adoption of a local law rezoning a portion of the IP property.
Carried –3 – 0

The Revolving Loan Fund collection matter against Sara Conklin has been satisfied and a check has been received for the full amount plus attorney fees.

The Board and Atty Auffredou discussed the requests by the Corinth Emergency Squad and the Fire Department to hold coin drops in the Village.  The Board agreed to allow the coin drop with an indemnification agreement signed.

OLD BUSINESS

No further information available on the GWUDI situation.

Discussion of the proposed Nuisance Abatement law was tabled.

The Board directed Clerk/Treas Colson to obtain a quote to publish the Dissolution/Shared Services Committee’s letters to the Board in the Pennysaver.

NEW BUSINESS

Resolution #85 approved, authorized mayoral signature on the 2011/2012 tax warrant.

Motion by Trustee Lescault, seconded by Trustee Densmore, awarded bid for purchase of Trackless tractor with snow blower attachment to Joe Johnson Equipment for $52,400.
Carried – 3 – 0

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

BOARD COMMENTS, QUESTIONS & CONCERNS

Mayor Winslow requested an executive session to discuss the employment history of a particular person leading to the employment, promotion, demotion, discipline, suspension, dismissal, or removal of a particular person.

ADJOURNMENT

Motion by Trustee Lescault, seconded by Trustee Enekes, that Board adjourn to executive session as requested by Mayor Winslow above, 6:48 PM.
Carried – 3 – 0

Motion by Trustee Lescault, seconded by Trustee Enekes that Board reconvene with no action taken in executive session, 7:35 PM.
Carried – 3 – 0

Motion by Trustee Lescault, seconded by Trustee Densmore, that Board adjourn, 7:35 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk-Treasurer