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

February 20, 2019 (39)

A public hearing and regular meeting of the Village Board was held February 20, 2019 at 6:00 PM in the firehouse, 16 Saratoga Avenue.

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

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

A public hearing having been duly advertised in the Post Star on February 9, 2019, was held at 6:00 PM to allow public comment on Local Law 2 of 2019: modification of Chapter 467 “Vehicle and Traffic” to allow the Clerk-Treasurer or his/her designee to accept payment for towed vehicles.

PUBLIC COMMENTS, QUESTIONS & CONCERNS: none.

With no comment from the public, Mayor Morreale closed the public hearing at 6:01 PM.

Nicole M. Colson
Clerk-Treasurer

A regular meeting of the Village Board was held February 20, 2019 at 6:01 PM in the firehouse, 16 Saratoga Avenue.

Motion by Trustee Enekes, seconded by Trustee Kelly, approved minutes of regular meeting February 6, 2019 as typed.
Carried – 3 – 0

Resolution #43 approved, negative declaration of environmental impact and enactment of Local Law 2 of 2019 amending Chapter 467 “Vehicle and Traffic”.

CORRESPONDENCE – none.

PUBLIC COMMENTS QUESTIONS & CONCERNS (AGENDA ITEMS)– none.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk/Treas Colson was present, report for 2/20/19 read & filed.

The Board agreed to extra staffing in Pagenstecher Park for the Independence Day Celebration this July.

Motion by Trustee Pasquarell, seconded by Trustee Enekes, approved payment of abstract #17: Payroll $34,767.73; General $73,961.14; Water $103,641.36; Sewer $6,705.44; Capital Reserves $373,516.73; and Community Development $30,290.00.
Carried – 3 – 0

Clerk/Treas Colson requested an executive session to discuss negotiation of the collective bargaining agreement.

FIRE DEPARTMENT – Chief Kelley was present.

One truck is in Palenville for repairs & should be returned by Friday.

DPW/WATER/WWTP -Supt Lozier was present.

Supt Lozier will be installing a crosswalk sign near the Palmer Ave /Main St intersection in order to discourage vehicles from using the handicap ramp as an exit from Stewart’s.

BUILDING INSPECTOR – Insp Hepner was present, report for 2/20/19 read & filed.

Insp Hepner reported on training classes he attended Feb 12 – Feb14.

OLD BUSINESS – none.

NEW BUSINESS

Resolution #44 approved, acceptance of Ken Carter’s resignation from the Planning Board.

Resolution #45 approved, cancellation of April 1 Organizational Meeting to be combined with the April 3, 2019 regular meeting.

Motion by Trustee Kelly, seconded by Trustee Pasquarell, approved reimbursement of hotel expense for Insp Hepner incurred during inclement weather at training session, $176.49.
Carried 4 – 0

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

BOARD COMMENTS, QUESTIONS & CONCERNS

Motion by Trustee Enekes, seconded by Trustee Kelly, that Board adjourn to executive session to discuss negotiation of the collective bargaining agreement as requested by Clerk-Treas Colson, 6:16PM.
Carried – 3 – 0

With no action taken in executive session the Board reconvened at 6:27 PM.

ADJOURNMENT

Motion by Trustee Pasquarell, seconded by Trustee Enekes, that Board adjourn, 6:27 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk-Treasurer