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 2, 2014 (49)

A regular meeting of the Village Board was held April 2, 2014 at 6:15 PM in the firehouse, 16 Saratoga Avenue.

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

Roll Call:  Trustee Denno and Trustee Halliday were present.  Trustee Enekes and Trustee Saunders were excused.

Motion by Trustee Denno, seconded by Trustee Halliday, approved minutes of regular meeting March 19 and special meeting March 21, 2014 as typed.
Carried – 3 – 0

SPECIFIC REQUESTS

Chad Kortz, CT Male, updated the Board on progress at the filtration plant.  Mr. Kortz is preparing a no cost change order to extend the completion date of the project to July 1, 2014.  Mr. Kortz has also been in contact with US Light Energy regarding solar energy options at the filtration plant.  Contracts for Walnut St rehabilitation have been executed; MWBE compliance plans have been submitted, but not approved.  Hudson River Credit Union is allowing the Village to use part of their property for staging during the construction.  Weekly updates will be provided as construction begins.

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 4/2/14 read & filed.

Resolution #62 approved, adjustments to water/sewer roll.

Motion by Trustee Halliday, seconded by Mayor Morreale, approved advertisement for Waste Water Treatment Plant Operator Trainee employee.
Carried – 3 – 0

Motion by Trustee Halliday, seconded by Trustee Denno, approved payment of abstract #21: Payroll $33,818.70; General $44,011.01; Water $3,233.67; Sewer $9,056.03; and Capital Reserve $10,883.00.
Carried – 3 – 0

Resolution #63 approved, budget transfers.

The Board approved use of Pagenstecher Park for the 5K Run registration on July 5, 2014 from 7AM to noon with an attendant on duty, subject to approval by the DPW Superintendent.

FIRE DEPARTMENT – Chief Kelley was present, report for March 2014 read & filed.

Chief Kelley noted a fundraiser the first Sunday in May for Mr. Allen, the victim of a fire on County Rte 24.  Mr. Allen is a former fireman and lost his home to a fire last weekend, the firehouse will host a benefit breakfast.

DPW/WATER/WWTP – Supt Lozier was excused.

BUILDING INSPECTOR – Insp Berg was present, report for 4/2/14 read & filed.

Course 9B has been completed.

OLD BUSINESS – none.

NEW BUSINESS

Motion by Trustee Halliday, seconded by Trustee Denno, approved publication in the Post Star of a public hearing to consider proposed code ratification to be held Wednesday, May 7, 2014 at 6PM.
Carried – 3 – 0

The tree removal estimate from Buddy’s Tree Service was tabled to be considered with the tree proposal from WIT.

Resolution #64 approved, acceptance of Brad Winslow’s resignation from the Planning Board.

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

BOARD COMMENTS, QUESTIONS & CONCERNS

Mayor Morreale distributed worksheets related to the upcoming mayoral appointments and asked the Trustees to return them with their preferences.

ADJOURNMENT

Motion by Trustee Halliday, seconded by Trustee Denno, that Board adjourn, 6:40 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk-Treasurer