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 21, 2015 (31)

A regular meeting of the Village Board was held December 21, 2015 at 6:00 PM in the firehouse, 16 Saratoga Ave.

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

Roll Call: Trustee Denno, Trustee Halliday & Trustee Saunders were present.  Trustee Enekes was excused.

Motion by Trustee Saunders, seconded by Trustee Denno, approved minutes of regular meeting December 7, 2015 as typed.
Carried – 3 – 0

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 12/21/15 read & filed.

Motion by Trustee Denno, seconded by Trustee Saunders, approved payment of abstract #13: Payroll $29,772.99; General $36,425.45; Water $1,371.26; Sewer $4,108.55; and Capital Reserve $15,830.87.    
Carried – 3 – 0

Resolution #64 approved, budget transfers.

FIRE DEPARTMENT – Chief Kelley was present.

DPW/WATER/WWTP – Supt Lozier was present, report for 12/21/15 read & filed.

Motion by Trustee Saunders, seconded by Trustee Halliday, approved publication in the Pennysaver of Christmas tree removal for the month of January.
Carried – 3 – 0

A resident is using tractor loads of sand from the resident pile commercially.  The Board asked Supt Lozier to remind the resident that the pile is open to residents for small amounts of sand to be used at their own homes.

BUILDING INSPECTOR – Insp Berg was present, report for 12/21/15 read & filed.

OLD BUSINESS

The Board will set a new pay rate for Waste Water Treatment Plant Operator at the beginning of the next fiscal year.

NEW BUSINESS

The Board discussed potential pay rates for a Waste Water Treatment Plant Operator Trainee yet to be hired.  Clerk/Treas Colson & Supt Lozier were instructed to submit a draft resolution for Board review.

Motion by Trustee Saunders, seconded by Trustee Halliday, authorized mayoral signature on an emergency shared services agreement with NYSDOT.
Carried – 3 – 0

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

BOARD COMMENTS, QUESTIONS & CONCERNS

Mayor Morreale requested an executive session to discuss the purchase of real property.

EXECUTIVE SESSION

Motion by Trustee Saunders, seconded by Trustee Halliday, that Board adjourn to executive session as requested by Mayor Morreale above, 6:28 PM.
Carried – 3 – 0

The Board reconvened at 6:32 PM with no action taken in executive session.

Motion by Trustee Denno, seconded by Trustee Saunders, authorized the Mayor to sign a contract of sale for tax map #73.25-1-81.
Carried – 4 – 0

ADJOURNMENT

Motion by Trustee Saunders, seconded by Trustee Denno, that Board adjourn, 6:34 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk-Treasurer