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

RESOLVED to issue refunds in the amounts indicated to the applicants listed below for the return of ZBA sign(s) for partial refund.

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

:. View All Board of Trustees Minutes