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

December 16, 2020 (27)

A public hearing & regular meeting of the Village Board were held December 16, 2020 at 6:00 PM via videoconference.

Deputy Mayor Halliday called the meeting to order.

Roll Call: Trustee Bedell, Trustee Miller & Trustee Mulligan were present.  Mayor Pasquarell was excused.

A public hearing as published in the December 10, 2020 Post Star was held at 6:00 PM regarding the proposed changes to Chapter 467 of the Village Code “Vehicles and Traffic” removing a handicapped parking spot on Hamilton Ave and replacing it with a handicapped parking spot on Warren Street.

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 6:02 PM.

Nicole M. Colson
Clerk-Treasurer

A regular meeting of the Village Board was held December 16, 2020 at 6:02 PM via videoconference.

Motion by Trustee Miller, seconded by Trustee Bedell, approved minutes of December 2, 2020 regular meeting as typed.
Carried – 4 – 0

DECISION ON LOCAL LAW 3-2020

The Board completed SEQR Part II review for Local Law 3 of 2020.

Resolution #52 approved, adoption of Local Law 3 of 2020 amending Chapter 467 “Vehicles and Traffic” of the Village Code.

CORRESPONDENCE

A reimbursement request was received from Laura Swanson for plumbing repairs due to the East National Water meter installation.  The Board directed Atty Buettner to include the claim in the litigation and notify Ms. Swanson.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk-Treas Colson was present, report for 12/16/2020 filed.

Motion by Trustee Bedell, seconded by Trustee Mulligan, approved payment of abstract #13: Payroll $33,489.43; General $115,420.16; Sewer $6,325.48; Water $4,133.71; and Capital Reserve $123,563.51.
Carried – 4 – 0

Resolution #53 approved, budget transfers.

FIRE DEPARTMENT – Chief Kelley was present.

DPW/WATER/WWTP – Supt Lozier was excused.

BUILDING INSPECTOR – Insp Hepner present, report for 12/16/2020 filed.

OLD BUSINESS

Resolution #54 approved, authorize expenditure of $673,313.00 from the Fire Equipment Capital Reserve Fund to purchase a new fire and emergency truck, subject to permissive referendum.

NEW BUSINESS

The Board tabled appointment of a Planning Board alternate.

BOARD COMMENTS, QUESTIONS & CONCERNS

Trustee Miller thanked DPW for resolving an issue with a ramp at the current WWTP.

ADJOURNMENT

Motion by Trustee Miller, seconded by Trustee Mulligan, that board adjourn, 6:33 PM.
Carried – 4 – 0

Nicole M. Colson
Clerk-Treasurer