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 4, 2017 (29)

A public hearing & regular meeting of the Village Board were held January 4, 2017 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 and Trustee Kelly were present.  Trustee Denno was excused.

A public hearing having been duly advertised in the Post Star on December 27, 2016 was held at 6:00 PM to consider adoption of Local Law 1 of 2017 amending Chapter 463 Vehicles, Abandoned or Junked to include language to be in compliance with the International Property Maintenance Code.

PUBLIC COMMENTS, QUESTIONS & CONCERNS

Mr. McKelligott, Oak St, questioned if the changes to the law included tractor trailers.  Insp Berg stated it would not apply to the trailer boxes, but it would apply to the tractor cab.

With no further comment 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 4, 2017 at 6:02 PM in the firehouse, 16 Saratoga Avenue.

Motion by Trustee Enekes, seconded by Trustee Kelly, approved minutes of December 7, 2016 regular meeting as typed.
Carried – 3 – 0

DECISION ON LOCAL LAW 1 OF 2017

The Board determined there was no adverse environmental impact in passing the local law.

Resolution #59 approved, adoption of Local Law 1 of 2017 amending Chapter 463 Vehicles, Abandoned or Junked.

SPECIFIC REQUESTS – none.

CORRESPONDENCE

NYS Parks & Recreation has notified the Village that our application for funds to replace the public and firemen’s docks at the Village Beach was denied.

NYS Dept of State notified the Village and Town that the grant to consolidate water districts and install meters was approved for $400,000 total.

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

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 1/4/17 read & filed.

Resolution #60 approved, adjustment to water/sewer rolls.

Motion by Trustee Halliday, seconded by Trustee Kelly, approved payment of abstract #14: Payroll $34,906.17; General $52,299.51; Water $4,539.83; Sewer $5,463.10; and Capital Reserves $95,673.73.
Carried – 3- 0

Resolution #61 approved, budget transfers.

Clerk/Treas Colson informed the Board that a $250 donation was received from Mr. & Mrs. Bordelon, Rte 9N, in appreciation for fill that they received from the Village DPW.

FIRE DEPARTMENT – Chief Kelley was present, report for December 2016 read & filed.

The Fire Department responded to 231 calls in 2016.

Representatives from the Fire Department will be conducting a final inspection of the new fire truck January 19-21.  If all is approved final delivery will take place in February.

DPW/WATER/WWTP – Supt Lozier was present, report for December 2016 read & filed.

At the Mayor’s request, Don Rhodes of Laberge Group discussed the capacities of the proposed new WWTP design for handling grit removal, reduce sludge, and treat grease more effectively which should lead to a reduction in hauling and removal costs.

BUILDING INSPECTOR – Insp Berg was present, report for 1/4/17 read & filed.

OLD BUSINESS – none.

NEW BUSINESS

Motion by Trustee Halliday, seconded by Trustee Kelly, approved publication seeking applicants for a vacant MEO position.
Carried – 3 – 0

Motion by Trustee Enekes, seconded by Trustee Kelly, approved publication of a Request for Proposals for administration of the newest CDBG grant, proposals to be submitted by January 25, 2017.
Carried – 3 – 0

Resolution #62 approved, designating Clerk-Treasurer as representative authorized to sign all documents related to the Village’s Engineering Planning Grant Agreement with NYSEFC.

Resolution #63 approved, accepting proposal from Laberge Group to complete an Inflow & Infiltration Study for a fee of $97,500; authorizing mayoral signature on contract with EFC and NYSDEC for grant up to $78,000 and authorizing Village match of funds up to $19,500 as required by grant.

Motion by Trustee Halliday, seconded by Trustee Enekes, accepting proposal from Hanson Vanvleet LLC to complete Phase 2 Environmental Site assessment of four acre parcel of recently purchased IP property at a cost of $5,515.
Carried – 3 – 0

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

BOARD COMMENTS, QUESTIONS & CONCERNS

Mayor Morreale reminded the Board he may be late for the January 18 meeting.

ADJOURNMENT

Motion by Trustee Enekes, seconded by Trustee Kelly, that Board adjourn, 6:45 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk-Treasurer