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

August 5, 2020 (9)

A regular meeting of the Village Board was held August 5, 2020 at 6:00 PM via videoconference.

Mayor Morreale called the meeting to order.

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

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

CORRESPONDENCE

A letter from Mr. Humowitz, 211 Mill Street was received regarding the water meter installation.  Mayor Morreale stated it would be addressed during the DPW report.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk-Treas Colson was present, report for 8/5/2020 read & filed.

Motion by Trustee Kelly, seconded by Trustee Pasquarell, approved payment of abstract #4: Payroll $34,484.07; General $315,474.12; Water #4,495.22; Sewer $39,152.98; and Capital Reserves $323,028.98.
Carried – 3 – 0

FIRE DEPARTMENT – Chief Kelley was excused for a fire call, report for July 2020 filed.

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

At 6:05 Trustee Enekes arrived.

211 Mill Street is ready for a meter installation.  Although the home is on the Village’s “nonresponsive list” there is some question as to whether East National Water meter installers refused to install a meter due to deteriorated piping.

Motion by Trustee Enekes, seconded by Trustee Pasquarell, approved installation of water meter at 211 Mill Street under the water meter installation project.
Carried – 4 – 0

The Corinth Free Library requested Village assistance with concrete removal from an unused walkway.  Supt Lozier estimated it would take about an hour.

Motion by Trustee Pasquarell, seconded by Mayor Morreale, approved DPW removal of concrete at the Corinth Free Library upon receipt of a signed hold harmless document.
Carried – 4 – 0

Trustee Kelly asked the amount of rain measured at the WWTP during the tropical storm; 2.75 inches.

BUILDING INSPECTOR – Insp Hepner was present, report for 8/5/2020 read & filed.

Trustee Kelly requested Insp Hepner follow up on the removal of logs on Ash Street and the Mollie’s Mason Jar sign on the vacant downtown lot.

OLD BUSINESS – none.

NEW BUSINESS

Resolution #9 approved, appointment of Jane Feulner & Valerie Milligan as Election Inspectors, $12 per hour.

Resolution #10 approved, authorize Clerk-Treasurer to appoint additional Election Inspectors as needed.

Resolution #11 approved, appointment of Tim Murphy to Zoning Board of Appeals; term ending 9/2023.

Resolution #12 approved, change order #2 for 2020 Street Project, decrease of $150 for total contract price of $459,186.

Proposals for CDBG grant administration and program delivery were received from Laberge Group & The Monroe Group.   The Monroe Group is located in New York City.  Several errors were present in their proposal.

Motion by Trustee Pasquarell, seconded by Trustee Enekes, that Laberge Group be contracted for grant administration and program delivery.          
Carried – 4 – 0

BOARD COMMENTS, QUESTIONS & CONCERNS

Trustee Kelly remarked that she had read of some WWTPs testing for COVID.

ADJOURNMENT

Motion by Trustee Pasquarell, seconded by Trustee Enekes, that Board adjourn, 6:23 PM.
Carried – 4 – 0

Nicole M. Colson
Clerk-Treasurer