July 13, 2021
A work session was held by the Board of Trustees of the Village of Babylon on TUESDAY, JUNE 29, 2021. On the motion of Trustee Seibert, seconded by Trustee Silvestri and unanimously carried, the meeting opened at 4:30 PM. On the motion of Trustee Cardali, seconded by Trustee Bencivenga and unanimously carried, the Board entered into executive session at 5:25 PM to discuss current litigation, at which time the work session was ended on the motion of Trustee Seibert, seconded by Trustee Bencivenga and unanimously carried. On the motion of Trustee Cardali, seconded by Trustee Seibert and unanimously carried, the executive session ended at 6:30 PM.
A work session was held by the Board of Trustees of the Village of Babylon on TUESDAY, JULY 13, 2021. On the motion of Trustee Seibert, seconded by Trustee Silvestri and unanimously carried, the meeting opened at 7:05 PM. On the motion of Trustee Seibert, seconded by Trustee Bencivenga and unanimously carried, the Board entered into executive session at 7:15 PM to discuss current litigation, at which time the work session was ended on the motion of Trustee Seibert, seconded by Trustee Silvestri and unanimously carried. On the motion of Trustee Silvestri seconded by Trustee Cardali and unanimously carried, the executive session ended at 7:55 PM.
REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF BABYLON
WAS HELD IN THE BOARD ROOM,
153 WEST MAIN STREET, BABYLON, NEW YORK,
ON TUESDAY,
JULY 13, 2021
PRESENT:
Mayor Mary Adams
Trustee Robyn Silvestri
Trustee Dominic Bencivenga
Trustee Frank Seibert
Trustee Anthony Cardali
Attorney Matthew McDonough
Regular meeting of the Board of Trustees opened at 8:00 PM.
The Pledge of Allegiance was led by Trustee Cardali.
Mayor Adams requested a moment of silence in honor of Mayor Ralph Scordino, as this was the first meeting to be held in-person since his passing.
On the motion of Trustee Seibert, seconded by Trustee Silvestri and unanimously carried, it was
RESOLVED to approve the minutes of the June 22, 2021 regular meeting of the Board of Trustees and dispense with the reading of the same.
On the motion of Trustee Seibert, seconded by Trustee Silvestri and unanimously carried, it was
RESOLVED to grant permission to the Babylon Village Arts Council to hold a Petra Puppet show at the gazebo on Thursday, August 5, 2021, from 4:30 PM to 6:00 PM (rain date: August 12, 2021). This permission is granted contingent upon timely receipt of required certificates of insurance with the Village of Babylon listed as an additional insured, as well as a signed and notarized hold harmless agreement.
On the motion of Trustee Seibert, seconded by Trustee Silvestri and unanimously carried, it was
RESOLVED to grant permission to the Babylon Village Arts Council and the Babylon Elementary School Daisy Troop to hold a Village Clean Up on Thursday, August 19, 2021 at 10:00 AM, meeting at Argyle Park. This permission is granted contingent upon timely receipt of required certificates of insurance with the Village of Babylon listed as an additional insured, as well as a signed and notarized hold harmless agreement.
On the motion of Trustee Seibert, seconded by Trustee Silvestri and unanimously carried, it was
RESOLVED to issue a refund in the amount of $25,314.36 to Corelogic for duplicate payment of 2021 taxes on the parcels listed below:
S / B / L |
Owner Name |
Property Address |
Original Payment Rec’d from: |
Refund Corelogic: |
002-01-034 |
Trapani, Frank |
322 Litchfield Ave. |
Spano Abstract |
$ 1,361.55 |
002-01-054.003 |
Cillis, S.& Jonaitis, C. |
246 Litchfield Ave. |
Owner |
$ 1,619.78 |
002-02-005.002 |
Portee, Craig |
213 Frederick Ave. |
Owner |
$915.53 |
002-02-087.001 |
Penas, Kristian |
11 Martin Place |
Owner |
$680.46 |
002-02-109 |
Paula, John D. |
210 Ralph Ave. |
All Island Abstract |
$1,198.79 |
004-02-050 |
Peters, Timothy |
33 Ketewamoke Ave. |
Spano Abstract |
$1,027.42 |
004-02-077 |
Corcoran, Constance |
2 Wigwam Path |
Cornerstone |
$2,088.49 |
005-02-021 |
Long, Kevin |
219 Litchfield Ave. |
Fidelity National |
$751.20 |
005-02-135.021 |
Long, Kevin |
219 Litchfield Ave. |
Fidelity National |
$7.83 |
006.1-01-007 |
Gricka, Robyn |
7 Rosebud Lane |
Equity Settlement |
$1,001.60 |
007-01-019 |
Ferrara, Mary K. |
20 Wampum Rd. |
Owner |
$594.70 |
007-01-041 |
Carley, Robert |
30 Smith St. |
Owner |
$1,784.88 |
008-01-157 |
Sposito, Suzanne |
43 Nehring Ave. |
Equity Settlement |
$1,478.93 |
008-03-033 |
Young, In Kim |
92 Litchfield Ave. |
Owner |
$187.80 |
012-01-087 |
Lofaso, Carole |
14 Nehring Ave. |
Advantage Title |
$1,212.88 |
012-01-088 |
Renesca, Sophia |
12 Nehring Ave. |
Owner |
$1,793.49 |
012-02-050 |
Shea, Andrew |
7 Tappan Ave. |
Owner |
$1,690.20 |
018-02-036 |
Pezzino, Christopher |
2 Midway St. |
Owner |
$1,220.70 |
019-01-034 |
Hensel, Christopher |
15 Lighthouse Rd. |
NY Title Agency |
$1,799.75 |
022-02-037 |
Aerni, Theodore |
147 Annuskemunnica |
RAM Abstract |
$1,577.52 |
022-03-009 |
Culmo, Andrew |
561 Fire Island Ave. |
Owner |
$1,320.86 |
|
|
|
|
|
Total Refund: |
$25,314.36 |
On the motion of Trustee Seibert, seconded by Trustee Silvestri and unanimously carried, it was
RESOLVED to issue a refund in the amount of $100.00 to George Cosentino for the return of two Board of Trustees Public Hearing signs for partial refund.
Amount Applicant Property Hearing Date
$ 100.00 George Cosentino 175 E. Main Street 06/22/2021
Ristorante Gemelli
On the motion of Trustee Seibert, seconded by Trustee Silvestri and unanimously carried,
Whereas a Public Hearing was held on Tuesday, June 22, 2021,
BE IT HEREBY RESOLVED to approve the application of George Cosentino to expand the patio area for additional outdoor seating at Ristorante Gemelli, 175 E. Main Street, Babylon, NY 11702. [Section 010/ Block 04/ Lot 053]
On the motion of Trustee Silvestri, seconded by Trustee Seibert and unanimously carried, it was
RESOLVED to grant permission to Post Office Café to host the 30th Annual 5K for MPS on Saturday, October 16, 2021. This permission is granted contingent upon timely receipt of required certificates of insurance with the Village of Babylon listed as an additional insured, as well as a signed and notarized hold harmless agreement.
On the motion of Trustee Silvestri, seconded by Trustee Seibert and unanimously carried, it was
RESOLVED to issue a refund in the amount of $185.40 to EastCor National Title Services for overpayment of 2021 taxes on the property located at 322 Livingston Avenue.
[001-01-008]
On the motion of Trustee Silvestri, seconded by Trustee Seibert and unanimously carried, it was
RESOLVED to issue a refund in the amount of $2,517.30 to Lereta for duplicate payments of 2021 taxes on the parcels listed below.
S / B / L |
Owner Name |
Property Address |
Original Payment Received from: |
Refund Amt to Lereta: |
005-02-023 |
SIngal, V. & S. |
213 Litchfield Ave. |
Reliance Title |
$1,108.80 |
022-03-042 |
Decanio, A. & Ciano, R. |
59 Yacht Club Rd. |
Owner |
$1,408.50 |
|
|
|
|
|
Total Refund: |
$2,517.30 |
On the motion of Trustee Silvestri, seconded by Trustee Seibert and unanimously carried, it was
Refund: |
Applicant |
For Property located at: |
Hearing Date |
$ 50.00 |
William E. France |
60 Lucinda Drive |
6/16/2021 |
$100.00 |
Lynne & Keith Lemieux |
249 Cadman Avenue |
6/16/2021 |
$100.00 |
Suzanne & Thomas Borruso |
120 Shore Road |
6/16/2021 |
On the motion of Trustee Silvestri, seconded by Trustee Seibert and unanimously carried, it was
RESOLVED to approve the following warrant for July 13, 2021:
General Account: $ 615,006.64
Conklin House $ 59.28
TOTAL GENERAL FUND: $ 615,065.92
Trust Fund: $ 1,523.14
TOTAL: $ 616,589.06
On the motion of Trustee Bencivenga, seconded by Trustee Cardali and unanimously carried, it was
RESOLVED to grant permission to the Babylon Athletic Booster Club to hold their annual golf outing at the E. Donald Conroy Sumpwams Creek golf course on Monday, July 19, 2021 from 12:00 PM to 5:30 PM. ALSO RESOLVED to waive the Open Container Section of the Village Code, Chapter 256, for the deck area only, for this event. This permission is granted contingent upon timely receipt of required certificates of insurance with the Village of Babylon listed as an additional insured, as well as a signed and notarized hold harmless agreement.
On the motion of Trustee Bencivenga, seconded by Trustee Cardali and unanimously carried, it was
RESOLVED to grant permission to the West Babylon School District to use the Sumpwams Creek Golf Course for the JV boys’ Golf team practices and games in the Fall of 2021 and the Varsity Girls’ Golf team practices and games in the Spring of 2022, from 3:00 PM to 5:00 PM daily. This permission is granted contingent upon timely receipt of required Certificates of Insurance with the Village of Babylon listed as an additional insured, as well as a signed and notarized hold harmless agreement.
On the motion of Trustee Bencivenga, seconded by Trustee Cardali and unanimously carried, it was
RESOLVED to issue a refund in the amount of $5.76 to Nancy Sharapata, Sharapata Family Trust, for overpayment of 2021 taxes on the property located at 63 Litchfield Avenue. [009-02-001]
On the motion of Trustee Bencivenga, seconded by Trustee Cardali and unanimously carried, it was
RESOLVED to accept the attached agreement with the State of New York, regarding the conduct of elections in the Village of Babylon, for a term to commence immediately and expire 2025.
On the motion of Trustee Cardali, seconded by Trustee Bencivenga and unanimously carried, it was
RESOLVED to grant permission to Boy Scout Troop #194 to use the gazebo on Thursday, July 15, 2021 at 7:00 PM for the Eagle Scout Court of Honor. This permission is granted contingent upon timely receipt of required certificates of insurance with the Village of Babylon listed as an additional insured, as well as a signed and notarized hold harmless agreement.
On the motion of Trustee Cardali, seconded by Trustee Bencivenga and unanimously carried, it was
RESOLVED to issue a refund in the amount of $775.70 to Approved Fire Prevention Corp. for overpayment of 2021 taxes on the property located at 380 W. Main Street.
[013-01-019.002]
On the motion of Trustee Cardali, seconded by Trustee Bencivenga and unanimously carried, it was
RESOLVED to issue a refund in the amount of $5,155.90 to Wells Fargo for duplicate payments of 2021 taxes on the parcels listed below.
S / B / L |
Owner Name |
Property Address |
Original Payment Received from: |
Refund Amt to Wells Fargo: |
011.1-01-011 |
Pembroke, C. |
1 Whaler’s Cove |
Owner |
$ 655.74 |
011.1-01-115 |
Boydston, K. |
115 Whaler’s Cove |
Fidelity National |
$ 667.47 |
011.1-01-134 |
Steffens, J. & Marino, K. |
123 Whaler’s Cove |
Owner |
$ 655.74 |
013-02-013.001 |
Conboy, J. & J. |
2 Cedar Lane |
Owner |
$3,176.95 |
|
|
|
|
|
Total Refund: |
$5,155.90 |
On the motion of Trustee Cardali, seconded by Trustee Bencivenga and unanimously carried, it was
RESOLVED to accept the attached contract with GTP Towers I, LLC, regarding an extension of lease with the Village of Babylon, to take immediate effect and for the renewal term to start in 2037 and allow for eight (8) additional five (5) year renewal terms.
Trustee Cardali commented that the pool parking lot is now being regulated by Village Code Enforcement. Mayor Adams thanked Skip Gardner, Scott Glenn, Jay Brunjes, the entire Highway and Sanitation Crew, the Parks Department, and Ray Peterson, Bill Whittier and Code Enforcement, for helping to make this Village a little better each day.
The following residents addressed the Board:
- Keith Curtin, 420 Fire Island Avenue
- Lisa Moosmueller, 29 Pearsall Street, spoke on behalf of her mother, Ann Vespoli
- Lesya Manko, 30 Stowe Avenue
- Robert Garvey, 98 Stowe Avenue
- Jacie Chatterton & June Trujillo, 402 Fire Island Avenue
On the motion of Trustee Seibert, seconded by Trustee Silvestri and unanimously carried, the meeting adjourned at 9:01 PM.
______________________
Village Clerk
** For attachments contact the Village Clerk’s Office