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

April 13, 2015 (47)

A public hearing & regular meeting of the Village Board were held April 13, 2015 at 6:00 PM in the firehouse, 16 Saratoga Ave.

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

Roll Call:  Trustee Denno and Trustee Halliday were present.  Trustee Enekes was excused & Trustee Saunders arrived late.

A public hearing having been duly advertised in the Post Star on April 4, 2015 was held April 13, 2015 at 6:03 PM in order to consider adoption of the Comprehensive Master Plan Update.  Mayor Morreale read the notice as published.

Jim Martin of the LA Group gave an overview of the process the Committee undertook in the update of the plan including the public meetings that were held to gather public input.  The resulting plan focuses on several main points: the enhancement of the Reservoir property recreational opportunities; utilization of the former IP mill site; redevelopment of vacant properties downtown; and the branding and marketing of the community as a whole.  Mr. Martin and the Board thanked the Committee members for their extensive work on the plan.

At 6:11 PM Trustee Saunders arrived.

PUBLIC COMMENTS, QUESTIONS & CONCERNS

Mr. McKelligot, Oak St, commented that for the downtown fire parcels to be redeveloped they should be combined into one parcel.

With no further comment from the public Mayor Morreale closed the public hearing at 6:48 PM.

Nicole M. Colson
Clerk-Treasurer

A regular meeting of the Village Board was held April 13, 2015 at 6:48 PM.

Motion by Trustee Denno, seconded by Mayor Morreale, approved minutes of public hearing and regular meeting April 1, 2015 and the Organizational Meeting of April 6, 2015 as typed.
Carried – 4 – 0

ADOPTION OF COMPREHENSIVE MASTER PLAN

The Village Board completed the EAF filing and SEQR related to the Comprehensive Master Plan adoption and issued a negative declaration with no adverse impacts.

Resolution #99 approved, adoption of the Comprehensive Master Plan.

CORRESPONDENCE

Ellen Grayko, 308 Ash Street, wrote the Board requesting reimbursement for expenses relating to a sewer blockage.  After discussion with the DPW Supt and Atty Buettner the Board determined the Village was not responsible for the damage and instructed Atty Buettner to respond to Ms. Grayko.

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

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 4/13/15 read & filed.

Resolution #100 approved, water/sewer adjustments.

The Village has received a $250 donation from Barbara Telasky and Maureen Bogle for flower planting in the Village in memory of their mother, Betty Bogle.

Motion by Trustee Saunders, seconded by Trustee Denno, approved payment of abstract #21: Payroll $28,831.86; General $38,023.23; Water $9,262.74; Sewer $31,438.46; and Capital Reserves $15,033.89.
Carried – 3 – 0

Resolution #101 approved, budget transfers.

FIRE DEPARTMENT – Chief Kelley was present, report for March 2015 read & filed.

Motion by Trustee Halliday, seconded by Trustee Denno, approved publishing change of date for fire truck bid opening to May 15, 2015at 2:00 PM in the Village Hall.
Carried – 3 – 0

DPW/WATER/WWTP – Supt Lozier was present, report for March 2015 read & filed.

Motion by Trustee Denno, seconded by Trustee Saunders, approved publication of hydrant flushing April 27 – 30 and leaf & brush pick up May 4 – 28 in the Pennysaver.
Carried – 3 – 0

Supt Lozier stated he has forwarded the information necessary to change the position of the handicap parking space on Main St.  The Board instructed Atty Buettner to draft the local law required to change the spot’s position.

BUILDING INSPECTOR – Insp Berg was excused, report for 4/13/15 read & filed.

OLD BUSINESS

Hiring for the vacant positions at DPW was tabled.

NEW BUSINESS

Resolution #102 approved, declaration of Village as lead agency and negative SEQR declaration for water/sewer project.

The Board discussed a proposal with LA Group for work to be done to implement the Comprehensive Master Plan.

Resolution #103 approved, mayoral signature on addendum to contract with LA Group for implementation of the Master Plan, not to exceed $30,000.

The Board discussed and agreed to insertion of a survey of interest in natural gas to be inserted in the June water/sewer bills.  Clerk/Treas Colson will draft a sample for the Board’s approval.

Motion by Trustee Saunders, seconded by Trustee Halliday, approved expenditure of up to $500 for board members to attend the SEDC annual dinner on May 7, 2015, $100 per member.
Carried – 3 – 0

The Board discussed making the following changes to the proposed 2015/2016 Village budget: increasing the Park Maintenance budget line to $12,625; increasing the Economic Development line to a total of $5,500; and increasing the Planning Commission line to $46,000.

Resolution #104 approved, adoption of the 2015/2016 proposed budget with the above mentioned changes.

PUBLIC COMMENTS, QUESTIONS & CONCERNS

Matt Rogers, Oak St, inquired about the Village’s authority to remove hanging utility wires.  Atty Buettner stated the Village was unable to remove the wires, but we will address the matter with the utility companies.

BOARD COMMENTS, QUESTIONS & CONCERNS – none.

ADJOURNMENT

Motion by Trustee Denno, seconded by Trustee Halliday, that Board adjourn, 8:30 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk-Treasurer