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

May 6, 2020 (46)

A regular meeting of the Village Board was held May 6, 2020 at 6:00 PM via videoconference.

Mayor Morreale called the meeting to order.

Roll Call: Trustee Enekes, Trustee Halliday, Trustee Kelly, and Trustee Pasquarell were present.

Motion by Trustee Pasquarell, seconded by Trustee Enekes, approved minutes of April 15, 2020 public hearing and regular meeting.
Carried – 4 – 0

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk-Treas Colson was present, report for 5/6/2020 filed.

Motion by Trustee Pasquarell, seconded by Trustee Halliday, approved payment of abstract #22: Payroll $33,969.68; General $46,531.94; Water $3,318.10; Sewer $4,455.29; and Capital Reserves $680,823.80.
Carried – 4 – 0

Resolution #75 approved, budget transfers.

Clerk/Treas Colson reported the American Legion has cancelled the Memorial Day Parade.

FIRE DEPARTMENT – Chief Kelley was excused, report for April 2020 filed.

DPW/WATER/WWTP – Supt Lozier was present, report for April 2020 filed.

BUILDING INSPECTOR – Insp Hepner was present, report for 5/6/2020 filed.

OLD BUSINESS – none

NEW BUSINESS

Resolution #76 approved, rescind Resolution #71.

Resolution #77 approved, modified declaration of Village Board as lead agency in the Palmer Ave Improvement Project and declaration of Type II SEQR action.

Resolution #78 approved, WWTP General Contract Schultz Construction, decrease of $72,300; total contract $12,236,417.

Resolution #79 approved, WWTP Mechanical Contract, Collett Mechanical, increase $7,469; total contract $396,469.

Motion by Trustee Halliday, seconded by Trustee Pasquarell, approved mayoral signature on proposal from Laberge Group for preparation and submission of a Consolidated Funding Application for the Palmer Ave Project; $8,000 plus expenses.
Carried – 4 – 0

Motion by Trustee Enekes, seconded by Trustee Kelly, approved mayoral signature on Laberge Group proposal for Engineering/Design/Permits/ Bidding services for the Palmer Ave Project.
Carried – 4 – 0

Motion by Trustee Enekes, seconded by Trustee Kelly, approved mayoral signature on 2021 Fire Protection Contract for the Town of Corinth; $509,761.
Carried – 3- 1 abstain

Motion by Trustee Pasquarell, seconded by Trustee Kelly, approved declaration of center console from the 2014 Chevy Tahoe as surplus and accepting $245 from Auctions International for the sale of the equipment.
Carried – 4 – 0

Motion by Trustee Pasquarell, seconded by Trustee Kelly, approved publication of public hearing to be held July 1, 2020 at 6:00 PM in order to review the Section 8 PHA Plan.
Carried – 4 – 0

Resolution #80 approved, 2020/2021 Water/Sewer Rate Schedule as attached.

Motion by Trustee Pasquarell, seconded by Trustee Enekes, approved mayoral signature on an addendum to the International Paper agreement for leachate treatment.
Carried -4 – 0

BOARD COMMENTS, QUESTIONS & CONCERNS

Trustee Kelly informed the Board of a Saratoga Plan/Palmertown Range meeting she attended.  Trustee Kelly has also contacted the lifeguards.

Mayor Morreale expressed appreciation for the DPW, WWTP and administration staff for their work.

ADJOURNMENT

Motion by Trustee Pasquarell, seconded by Trustee Kelly, that Board adjourn, 6:25PM.                       Carried – 4 – 0

Nicole M. Colson
Clerk-Treasurer