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

November 4, 2020 (22)

A public hearing & regular meeting of the Village Board was held November 4, 2020 at 6:00 PM via videoconference.

Deputy Mayor Halliday called the meeting to order.

Roll Call: Trustee Bedell, Trustee Enekes, and Trustee Miller were present.  Mayor Pasquarell was excused.

A public hearing as published in the October 23, 2020 Post Star was held at 6:00 PM regarding the proposed changes to Section 480-7 (B) of the Water Code requiring property owners to take responsibility of installation of deduct meters with final inspection to be completed by the Water Superintendent or his/her designee.

Deputy Mayor Halliday read the notice regarding suspension of certain provisions of the Open Meeting Law in accordance with the Governor’s March 13, 2020 Executive Order 202.1 allowing municipalities to conduct meeting and public hearings via videoconference.

PUBLIC COMMENTS QUESTIONS & CONCERNS – none.

With no comment from the public, Deputy Mayor Halliday closed the public hearing at 6:09 PM.

Nicole M. Colson
Clerk-Treasurer

A regular meeting of the Village Board was held November 4, 2020 at 6:00PM via videoconference.

Motion by Trustee Bedell, seconded by Trustee Enekes, approved minutes of October 21, 2020 regular meeting as typed.
Carried – 4 – 0

DECISION ON LOCAL LAW 2 – 2020

The Board completed SEQR regarding the implementation of Local Law 2 -2020 and issued a Negative Declaration.

Resolution #44 approved, adoption of Local Law 2-2020 amending Chapter 480 “Water” Code.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk-Treas Colson was present, report for 11/4/2020 filed.

Motion by Trustee Enekes, seconded by Trustee Miller, approved payment of abstract #10: Payroll $32,008.81; General $46,592.76; Water $11,786.42; Sewer $9,665.03; and Capital Reserves $459,493.42.
Carried – 4 – 0

FIRE DEPARTMENT – Chief Kelley was present, report for October 2020 filed.

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

BUILDING DEPARTMENT – Insp Hepner was present, report for 11/4/2020 filed.

OLD BUSINESS

Motion by Trustee Miller, seconded by Trustee Bedell, authorized mayoral signature on the 2021 Fire Protection Contract with the Town of Corinth in the amount of $449,789.
Carried – 3 – 1

Trustee Bedell – aye; Trustee Enekes – no; Trustee Halliday – aye; Trustee Miller – aye

NEW BUSINESS

Motion by Trustee Miller, seconded by Trustee Bedell, authorized publication of notice of March 16, 2021 election offices and terms.
Carried – 4 – 0

Resolution #45 approved, appointment of Annie McMahon to the Grant Review/ Revolving Loan Fund Committee for a term ending 12/31/2022.

Resolution #46 approved, appointment of Lloyd Murdoch to the Grant Review/ Revolving Loan Fund Committee for a term ending 12/31/2022.

The Board discusses the refund due to Corinth Central School for the one compound meter at 105 Oak Street.  Clerk-Treas Colson explained that there were two compound meters set up incorrectly on the low side in the billing software: the firehouse meter and one of the 105 Oak St meters. The high side of the meters were set up correctly.  All compound meter settings had been verified with visual reads and the only refund due was for the 105 Oak St meter.

Motion by Trustee Bedell, seconded by Trustee Enekes, approved issuance of refund check to Corinth Central School for $18,168.37.
Carried – 4 – 0

The Board discussed the proposed change order for the slip lining project.  Supt Lozier explained that there were fewer manholes than expected which allows for extra work to be completed without increasing the project budget under the CDBG grant.  Paving Dunn Avenue will direct water away from the sewer lines more effectively than the original plan to mill around the manhole.

Resolution #47 approved, authorize mayoral signature on change order #2 for Arold Construction slip lining project, increase of $87,275 for a total contract of $613,295.

Resolution #48 approved, authorize mayoral signature on Laberge contract addendum to increase construction observation on slip lining project; up to $15,000 increase.

BOARD QUESTIONS, COMMENTS & CONCERNS

Deputy Mayor Halliday noted this meeting was the last for Trustee Enekes due to his resignation from the Board.  Deputy Mayor Halliday commended Trustee Enekes for his 14 years of service to the community as a Board member and wished him good fortune and good health.

Trustee Enekes thanked the Board and wished them well in their continued representation of the Village taxpayers.

ADJOURNMENT

Motion by Trustee Enekes, seconded by Trustee Miller, that Board adjourn, 6:35 PM.
Carried – 4 – 0

Nicole M. Colson
Clerk-Treasurer