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, 2012 (33)

A regular meeting of the Village Board was held January 4, 2012 at 6:00 PM in the firehouse, 16 Saratoga Ave.

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

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

Motion by Trustee Lescault, seconded by Trustee Densmore, approved minutes of regular meeting December 21, 2011 as typed.
Carried – 3 – 0

DEPARTMENT REPORTS

CLERK – Clerk/Treas Colson was present, report for 1/4/12 read & filed.

Motion by Trustee Lescault, seconded by Trustee Densmore approved payment of abstract #14: Payroll $27,186.52; General $61,626.10; Water $5,371.73 and Sewer $11,152.83.
Carried – 3 – 0

Resolution #39 approved, budget transfers.

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

Chief Kelley reported that the Fire Department answered 218 calls in 2011.

DPW – Supt Emery present, report for December 2011 read & filed.

WATER/WWTP – Supt Lozier present, report for December 2011 read & filed.

Supt Lozier detailed a sewer line back up which took place December 26 causing sewage back up in 206 and 209 Walnut Street.  The blockage was removed, the line is flowing normally and further scoping is scheduled.

ATTORNEY – Atty Buettner present, report for 1/4/12 read & filed.

The Planning Board will meet on January 12, 2012 to discuss the Vaccarielli project proposed for William Street.

OLD BUSINESS

No further update on GWUDI.

NEW BUSINESS

Resolution #40 approved, mayoral signature on application for Local Government Re-Organization Empowerment Grant to reimburse costs of dissolution vote.

Resolution #41 approved, designating the Village Hall, 244 Main Street, as the polling place for the March 20, 2012 general election from 12:00p.m. to 9:00 p.m.

Motion by Trustee Lescault, seconded by Trustee Densmore approved attendance for A.J. Sycuro (Planning Board) and Tim Murphy (Zoning Board of Appeals) at the Saratoga County Planning & Zoning Conference in Saratoga January 25, 2012 at the cost of $60 per person.
Carried – 3 – 0

PUBLIC COMMENTS, QUESTIONS & CONCERNS

Bob Hudak asked what costs are involved with the dissolution vote.  Clerk-Treas Colson stated the costs of Michael N’dolo’s consulting work on the informational meetings, publication costs and informational mailings as well as any future costs involving possible creation of a dissolution plan.

BOARD COMMENTS, QUESTIONS & CONCERNS – none.

ADJOURNMENT

Motion by Trustee Lescault, seconded by Trustee Densmore that Board adjourn, 6:13 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk-Treasurer