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

July 15, 2020 (7)

A regular meeting of the Village Board was held July 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.

Motion by Trustee Enekes, seconded by Trustee Pasquarell, approved minutes of July 1, 2020 regular meeting as typed.
Carried – 4 – 0

CORRESPONDENCE – none.

DEPARTMENT REPORTS

CLERK/TREASURER – Clerk-Treas Colson was present, report for 7/15/2020 read & filed.

Motion by Trustee Pasquarell, seconded by Trustee Kelly, approved abstract #3: Payroll $35,320.76; General $210,743.34; Water $3,716.53; Sewer $9,661.02; and Capital Reserves $177,952.33.
Carried – 4 – 0

Clerk-Treas Colson briefed the Board on the current state of revenues.  Fiscal Year ending 2020 was short $37,368 in sales tax revenue, June sales tax was $32,000 under prior year’s collection.  Mortgage tax has not yet been received, but it is expected to be lower than last year.  There is still no definite word on State Aid payments.  The Town of Corinth has also indicated they do not plan on paying the requested Fire Protection contract amount, but have not yet made a counter offer.

FIRE DEPARTMENT – Chief Kelley was excused, report for June filed.

DPW/WATER/WWTP – Supt Lozier was present.

Smith Drive curbing will begin next week, King Ave & Bleeker St were substantially completed today.

BUILDING DEPARTMENT – Insp Hepner was present, report for 7/15/2020 read & filed.

Insp Hepner reported he has visited local businesses to emphasize the face mask requirement.

2 Palmer Avenue has been given a “Not to be Occupied” notice due to apparent structural damage.

OLD BUSINESS – none.

NEW BUSINESS

Resolution #4 approved, appointment of Audrey Marion to the Planning Board for a term expiring June 2023.

Resolution #5 approved, appointment of Sherry Mann to the Planning Board for a term expiring June 2024.

Resolution #6 approved, adoption of five year PHA Plan for operation of Section 8 Housing Program.

Resolution # 7 approved, authorize Mayor Morreale to sign the Adirondack Park “Statement Against Racism”.

BOARD COMMENTS, QUESTIONS & CONCERNS

Trustee Halliday stated Supt Lozier & crew are doing a great job and that he feels the radar speed signs are having the desired effect.

EXECUTIVE SESSION

Mayor Morreale requested an executive session to discuss potential litigation.

Motion by Trustee Pasquarell, seconded by Trustee Kelly, that Board adjourn to executive session as requested by Mayor Morreale, 6:15 PM.
Carried – 4 – 0

At 6:27 PM the Board reconvened with no action taken in executive session.

Resolution #8 approved, authorizing preparation of RPTL Article 7 suit for water shed properties.

ADJOURNMENT

Motion by Trustee Halliday, seconded by Trustee Pasquarell, that Board adjourn, 6:28 PM.
Carried – 4 – 0

Nicole M. Colson
Clerk-Treasurer