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 2, 2013 (40)

A public hearing and regular meeting of the Village Board were held January 2, 2013 at 6:00 PM in the firehouse, 16 Saratoga Avenue.

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

Roll Call: Trustee Enekes, Trustee Halliday & Trustee Saunders were present.  Trustee Denno was excused.

A public hearing having been duly advertised in the Post Star on December 22, 2012 was held January 2, 2013 at 6:00 PM in the firehouse, re: establishing school zones in the Village.  Mayor Morreale read the notice as published and opened the public hearing.

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

With no comments from the public, Mayor Morreale closed the public hearing at 6:02 PM.

Nicole M. Colson
Clerk-Treasurer

A regular meeting of the Village Board was held January 2, 2013 at 6:02 PM in the firehouse, 16 Saratoga Ave.

Motion by Trustee Saunders, seconded by Trustee Halliday, approved the minutes of public hearing and regular meeting December 19, 2012 as typed.
Carried – 3 – 0

DECISION ON LOCAL LAW 1-2013

The Board and Atty Buettner completed SEQR required to issue a negative declaration regarding Local Law 1-2013.

Resolution #41 approved, adoption of local law 1-2013 establishing school zones on Village streets.

SPECIFIC REQUESTS

Thomas Garrett, of Siemen’s Industry, appeared before the Board to discuss potential performance contracts for the upgrade of equipment and energy efficiency of Village infrastructure.  Mr. Garrett outlined the process of issuing a request for qualifications (RFQ) as a first step, but also offered the option of conducting an initial free evaluation to determine the extent of proposed savings.  Debt incurred from the upgrade would be paid through energy and efficiency savings.

PUBLIC COMMENTS, QUESTIONS & CONCERNS (AGENDA ITEMS) – none.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 1/2/13 read & filed.

Resolution #42 approved, adjustment to water/sewer rolls.

Motion by Trustee Enekes, seconded by Trustee Halliday, payment of abstract #14: Payroll $30,339.63; General $46,747.65; Water $1,514.12; Sewer $4,985.17; and Community Development $1,100.00.
Carried – 3 – 0

The Village was not awarded a HOME grant in the 2012 round of funding.  The number of grants awarded was significantly less than prior years.  The Village is continuing the program under the 2011 funding.

The Village was awarded a $30,000 pre-planning grant through the EFC, to be used to fund an engineering study for a comprehensive upgrade of the sewer treatment and collection system.

FIRE DEPARTMENT – Chief Kelley was present, report for December 2012 was read & filed.

DPW/WATER/WWTP – Supt Lozier was present, report for December 2012 read & filed.

A new hydrant was installed on Saratoga Ave.

On December 11, 2012 the River St pump station was brought online, the backup pumps are still standing by.

Motion by Trustee Saunders, seconded by Trustee Halliday, authorizing Troy Motor Services to repair the trickling filter at the WWTP at the cost of $11,000.
Carried – 3 – 0

BUILDING INSPECTOR – Insp Jacon was excused, report for 1/2/13 read & filed.

OLD BUSINESS – none.

NEW BUSINESS

Motion by Trustee Saunders, seconded by Trustee Enekes approved publication in the Post Star of bid opening to be held Friday, Feb 8, 2013 at 3:00PM in the Village Hall, 244 Main Street for water tank rehabilitation proposals.
Carried – 3 – 0

Resolution #43 approved, designation of Mayor as authorized representative and Clerk-Treasurer as secondary contact for CWSRF Planning Grant #18020.

Resolution #44 approved, authorize the Village of Corinth to pay 20% match toward CWSRF Planning Grant #18020.

All other items under New Business were tabled for a full Board’s consideration.

PUBLIC COMMENTS, QUESTIONS & CONCERNS

Christine Morreale complimented the DPW on the condition of the Village roads after snowstorms.

Jim Hopkins requested the Sheriff Department enforce the no parking 11 PM to 7AM law.

Mike Minnolera, Indeck plant manager, expressed his disappointment at not having been contacted regarding complaints of speeding in front of the Indeck plant before the three-way stop was enacted.  Mr. Minnolera expressed Indeck’s wish to be a good community partner and stated he would address any concerns about plant traffic with his employees and vendors. 

Charles Brown, Town Councilman, stated REMO has awarded the certificate of need necessary for the Jessup’s Landing Ambulance Squad to continue operations in the Village and Town.

BOARD COMMENTS, QUESTIONS & CONCERNS

Mayor Morreale requested the Clerk-Treasurer send a sympathy card on behalf of the Board to Bill Denno, former Village Board member, for the passing of his wife Kathy Denno.

ADJOURNMENT

Motion by Trustee Saunders, seconded by Trustee Halliday, that Board adjourn, 6:56 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk-Treasurer