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

April 15, 2020 (44)

A public hearing & regular meeting of the Village Board was held April 15, 2020 at 6:00 PM via videoconference.

Mayor Morreale called the meeting to order.

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

Mayor Morreale 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.

A public hearing as published in the Post Star on April 10, 2020 was held at 6:00 PM regarding the proposed 2020/2021 Budget.

PUBLIC COMMENTS, QUESTIONS & CONCERNS – none.

With no comments from the public, Mayor Morreale closed the public hearing at 6:07 PM.

Nicole M. Colson
Clerk-Treasurer

A regular meeting of the Village Board was held April 15, 2020 at 6:07 PM via videoconference.

Motion by Trustee Pasquarell, seconded by Trustee Halliday, approved minutes of March 18, 2020 public hearing and regular meeting as typed.
Carried – 5 – 0

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk-Treas Colson was present, report for 4/15/2020 filed.

Motion by Trustee Pasquarell, seconded by Trustee Enekes, approved payment of abstract #21: Payroll $33,947.32; General $50,803.05; Water $2,624.36; Sewer $4,038.34; and Capital Reserve $6,526.00.
Carried – 5 – 0

FIRE DEPARTMENT – Chief Kelley was excused, report for March 2020 on file.

DPW/WATER/WWTP – Supt Lozier was present, report for March 2020 on file.

BUILDING INSPECTOR – Insp Hepner was excused.

OLD BUSINESS – none.

NEW BUSINESS

Resolution #69 approved, adoption of 2020/2021 budget as presented at public hearing.

Trustee Enekes – aye; Trustee Halliday – aye; Trustee Kelly – nay; Trustee Pasquarell – aye; Mayor Morreale – aye

Resolution #70 approved, Fire Department slate of officers as attached.
Trustee Enekes – aye; Trustee Halliday – aye; Trustee Kelly – aye; Trustee Pasquarell – abstain; Mayor Morreale – aye

Resolution #71 approved, declaration of Village Board as lead agency in the Palmer Ave Improvement Project and declaration of Type II SEQRA action.

Resolution #72 approved, authorize mayoral signature on Change Order #1 for the 2020 Street Project; decrease John R. Kubricky & Sons contract by $250; total contract $459,336.

Resolution #73 approved, settlement of assessment of Curtis/Palmer Hydroelectric Company tax map #74.21-1-32 to be held at $108,000,000 through 2024 and tax map #73.27-2-26.2 to be held at $27,000,000 through 2024.

Resolution #74 approved, settlement of assessment of Corinth Management Corp tax map #73.27-2-1.1 to $425,000 for 2019 and $370,000 for 2020-2023.

BOARD COMMENTS, QUESTIONS & CONCERNS

Trustee Halliday asked if the radar speed signs have been received; they have not.

ADJOURNMENT

Motion by Trustee Enekes, seconded by Trustee Pasquarell, that Board adjourn, 6:19 PM.         
Carried – 5 – 0

Nicole M. Colson
Clerk-Treasurer