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 5, 2020 (33)

A regular meeting of the Village Board was held February 5, 2020 at 6:00 PM in the Firehouse, 16 Saratoga Avenue.

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

Roll Call: Trustee Kelly & Trustee Pasquarell were present.  Trustee Enekes & Trustee Halliday were excused.

Motion by Trustee Kelly, seconded by Trustee Pasquarell, approved minutes of public hearing & regular meeting January 15, 2020 as typed.
Carried – 3 – 0

SPECIFIC REQUESTS

Mark Gregory of Traffic Logixx presented the Board with radar speed sign options and discussed display height in relation to speed approach.  Mr. Gregory also distributed catalogues and explained different options and capabilities of signs.

CORRESPONDENCE – none.

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

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk-Treas Colson was present, report for 2/5/20 read & filed.

 

Motion by Trustee Pasquarell, seconded by Trustee Kelly, approved payment of abstract #16: Payroll $36,081.97; General $311,791.83; Water $55,385.21; Sewer $10,707.42; and Capital Reserves $95,804.18.
Carried – 3 – 0

Resolution #48 approved, budget transfers.

Clerk-Treas Colson scheduled a Budget Workshop meeting for March 11, 2020 at 6:00 PM in the Village Hall.

The Board requested Clerk-Treas Colson contact Linda Rohne to serve as Youth Program Director this summer.

Clerk-Treas Colson requested an executive session to discuss the employment history of particular employees and matters leading to possible dismissal or employment.

 FIRE DEPARTMENT – Chief Kelley was present, report for January 2020 read & filed.

Annual fit testing and OSHA training was completed.  The apparatus bay floor has been repaired.

DPW/WATER/WWTP – Supt Lozier was present, report for January 2020 read & filed.

Supt Lozier submitted a list of equipment he would like to deem surplus as it has outlived its useful life.  He will be offering the equipment for sale on Auctions International.

Motion by Trustee Pasquarell, seconded by Trustee Kelly, declared the following DPW equipment surplus and authorized its sale: 2005 Volvo Tandem Dump truck, 1993 Chevy Utility Van, 2008 Ford F350 Quad Cab, and 2005 Ford F250 XL Super Duty.
Carried – 3 – 0

BUILDING INSPECTOR – Insp Hepner was present, report for 2/5/20 read & filed.

OLD BUSINESS

Further discussion of radar speed signs was tabled.

The Board discussed the placement of a lending library on Village property and ultimately determined it was too much liability for the Village.  Clerk-Treas Colson will contact Ms. Garnett.

The Board completed SEQRA Part 1 and Part 2 for Local Law 1 of 2020 prohibiting parking on Mill Street.

Resolution #49 approved, file Negative Declaration under SEQRA for Local Law 1 of 2020.

Resolution #50 approved, adoption of Local Law 1 of 2020 prohibiting parking on East side of Mill Street between Maple Street and Mallery Street.

NEW BUSINESS

Motion by Trustee Kelly, seconded by Trustee Pasquarell, approved change of due date on RFP for Grant Program Delivery for Sewer Relining project to February 12, 2020.  
Carried – 3 – 0

Motion by Trustee Kelly, seconded by Trustee Pasquarell, approved Building Inspector Neil Hepner attendance at Lake Placid training March 1 – March 5, 2020; $325.
Carried – 3 – 0 

The Village’s insurance company, NYMIR, recently suggested the Village remove all “Children at Play” signs as they are not NYS approved traffic control devices, are not enforceable by any law, and give people a false sense of security.

Motion by Trustee Kelly, seconded by Mayor Morreale, approved DPW removal of all “Children at Play” signs in the Village.
Carried – 3 – 0

The Village Board discussed proposed funding of the Bleeker Street & King Ave rehabilitation.  Clerk-Treas Colson informed the Board there is over $100,000 in the DPW Project Reserve account that can be used for the project.  Its use is subject to permissive referendum.

Resolution #51 approved, use of up to $100,000 from the DPW Project Reserve for Bleeker St & King Ave rehabilitation, subject to permissive referendum.

On January 24, 2020 the Village opened bids for the reconstruction of King Ave and Bleeker St including replacement of water & sewer lines (2020 Street Project).  Bids were received as follows:

John R. Kubricky & Sons, LLC - $459,586.00

New Castle Paving - $537,114.38

HMA Contracting - $741,949.00

Tom Kubricky Corp. - $676,147.00

J & K Trucking & Excavating - $821,807.00

Resolution #52 approved, award of Reconstruction of Bleeker St & King Ave (2020 Street Project) to low bidder John J. Kubricky & Sons LLC; $459, 586.

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

BOARD COMMENTS, QUESTIONS & CONCERNS

Trustee Pasquarell thanked Chief Kelley for having the apparatus bay floor repaired.

Trustee Kelly stated we have one lifeguard returning this summer.

EXECUTIVE SESSION

Motion by Trustee Kelly, seconded by Trustee Pasquarell, that Board adjourn to executive session to discuss the employment history of particular employees and matters leading to possible dismissal or employment as requested by Clerk-Treas Colson; 7:00 PM.
Carried – 3 – 0

With no action taken in executive session, the Board reconvened at 7:04 PM.

Resolution #53 approved, termination of services of Marie Lytle for Janitorial Services at Village Hall.

Resolution #54 approved, hiring of Annaliese Stautner for Janitorial Service at the Village Hall; $25 per hour.

ADJOURNMENT

Motion by Trustee Pasquarell, second by Trustee Kelly, that Board adjourn, 7:06 PM.
Carried – 3 – 0

Nicole M. Colson
Clerk-Treasurer