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

November 16, 2011 (27)

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

Mayor Winslow called the meeting to order and Trustee Densmore 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 November 2, 2011 as typed.
Carried – 3 – 0

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 11/16/11 read & filed.

Resolution #27 approved, adjustments to water/sewer rolls.

HUD has notified the Village that there are no negative findings or deficiencies in the administration of the Section 8 and Small Cities Programs for the fiscal year ending May 31, 2010.

Motion by Trustee Densmore, seconded by Trustee Enekes approved payment of abstract #11: Payroll $27,690.62; General $38,648.01; Water $5,058.52; Sewer $9,356.89; and Community Development $1,340.
Carried – 3 – 0

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

DPW – Supt Emery was present.

Due to the number of leaves still on the trees, the leaf and brush pick-up may be extended past Friday.

WATER/WWTP – Supt Lozier was excused.

BUILDING DEPARTMENT – Insp Jacon was excused.

ATTORNEY – Atty Buettner was present, report for 11/16/11 read & filed.

There are no Planning Board or ZBA meeting scheduled for November.

OLD BUSINESS

CT Male has submitted a new filtration plant proposal with an increased pump and filter capacity but no change to the building footprint.  If the DOH accepts the plan, the amendment to the CT Male contract will be rescinded.

A letter regarding the Wood Road property infringements has been sent.

NEW BUSINESS

Motion by Trustee Lescault, seconded by Trustee Enekes, approved publication in the Pennysaver of two special meetings of the Village Board to be held Thursday, January 5, 2012 and Wednesday, January 11, 2012 in the firehouse at 6:00 PM to hold public information sessions regarding the pending dissolution vote.
Carried – 3 – 0

Resolution #28 approved, authorizing mayoral signature on a contract to be developed by the attorney with Rueckert Advertising to prepare mailings and newspaper ads regarding the dissolution vote for $150 per hour plus mailing costs.

Mayor Winslow and Trustee Enekes attended a meeting with Supervisor Lucia, SEDC, Moncada and Waste Connections regarding proposed development of the IP site.  A meeting with the DEC will be held in January, as well as a tour of the Waste Connections facility in Colonie.  The Board has received conceptual renderings and a sample host agreement from Waste Connections.

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

BOARD COMMENTS, QUESTIONS & CONCERNS – none.

ADJOURNMENT

Motion by Trustee Lescault, seconded by Trustee Enekes, that Board adjourn, 6:10 PM.                      Carried -3 – 0

Nicole M. Colson
Clerk-Treasurer