July 22, 2014
A work session was held by the Board of Trustees of the Village of Babylon on Tuesday, July 15, 2014. On the motion of Trustee Muldowney, seconded by Trustee Amelia and unanimously carried, the meeting opened at 5:05 p.m. On the motion of Trustee Amelia, seconded by Trustee Davida and unanimously carried, the meeting adjourned at 5:50 p.m.
A work session was held by the Board of Trustees of the Village of Babylon on Tuesday, July 22, 2014. On the motion of Trustee Muldowney, seconded by Trustee Davida and unanimously carried, the meeting opened at 7:10 p.m. On the motion of Trustee Amelia, seconded by Trustee Davida and unanimously carried, the meeting adjourned at 8:05 p.m.
REGULAR MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF BABYLON WAS HELD IN THE BOARDROOM, 153 WEST MAIN STREET BABYLON, NEW YORK, ON TUESDAY,
JULY 22, 2014
PRESENT:
Mayor Ralph Scordino
Trustee Kevin Muldowney
Trustee Debbie Basile
Trustee Tony Davida
Trustee Carol Amelia
Attorney Joel Sikowitz
Regular meeting of the Board of Trustees opened at 8:15 p.m.
The Pledge of Allegiance was lead by Trustee Muldowney.
On the motion of Mayor Scordino, seconded by Trustee Muldowney and unanimously carried, it was
RESOLVED to approve the minutes of the July 8, 2014 regular meeting of the Board of Trustees and dispense with the reading of the same.
The Village Clerk read the letter from the Fire Department dated July 16, 2014:
At the regular monthly meeting of the Fire Council held July 15, 2014, the Fire Council took the following actions and we await your approval:
Placed on Sick Leave: As of:
Bruce Larsen Sumpwams Hose June 20, 2014
Took off Sick Leave with Medical Clearance:
Dawn Losee Fire Patrol July 3, 2014
Andrew Von Deesten Hook & Ladder June 20, 2014
Added to Driver’s List:
Richard Dahlstedt Unit 1-2-10
On the motion of Trustee Muldowney, seconded by Trustee Davida and unanimously carried, it was
RESOLVED to accept the Fire Department actions as read.
On the motion of Trustee Davida, seconded by Trustee Amelia and unanimously carried, it was
RESOLVED to hire the following:
Annalise Slack, Swim Team Coach $500 / Season
Michael Kamme, to teach the Lifeguard Training Course at the pool
On the motion of Trustee Davida, seconded by Trustee Amelia and unanimously carried, it was
RESOLVED to reduce the assessment on the 2014/15 Tax Roll as per the attached Assessor’s Petition for: Section 20 Block 1 Lot 69, 400 Little East Neck Road
Also RESOLVED to issue a refund in the amount of $150.79 to Daniel and Patricia Tergensen for overpayment of taxes on 400 Little East Neck Rd. based on this reduced assessment.
On the motion of Trustee Davida, seconded by Trustee Amelia and unanimously carried, it was
RESOLVED to appoint Irene Ivanoff as Justice Court Clerk and to increase her salary $1,500 annually effective July 21, 2014.
On the motion of Trustee Muldowney, seconded by Trustee Basile and unanimously carried, it was
RESOLVED to void the original Change order from ConStar, Inc. in the amount of $30,435, and accept the attached change orders totaling $46,266, for the Lewis Pond/Boynes Canal Bulkhead and Site Improvements.
On the motion of Trustee Muldowney, seconded by Trustee Basile and unanimously carried, it was
RESOLVED to issue refunds to the Property Owners of the parcels listed below, as per the attached Assessor’s Petitions for the 2013/14 and 2014/15 Tax Years.
S/B/L |
Owner/Address |
A/V Decrease |
2013/14 Tax Year |
2014/15 Tax Year |
Total Refund: |
1–2–59 |
Yankura, Joseph 45 Alexander Str. Babylon, NY 11702 |
550 |
$ 78.32 |
$ 82.12 |
$ 160.44 |
2–2–51 |
Small, Leslie 227 Livingston Ave. Babylon, NY 11702 |
675 |
$ 96.12 |
$100.78 |
$ 196.90 |
17–2–09 |
Smith, John 9 Harbour Road Babylon, NY 11702 |
1060 |
$150.94 |
$158.26 |
$ 309.20 |
On the motion of Trustee Muldowney, seconded by Trustee Basile and unanimously carried, it was
RESOLVED to grant permission to the Babylon Tuna Club to use the Village Docks on Saturday, August 23rd, 2014, to host the Annual Snapper Derby Event. This permission is contingent upon timely receipt of required Certificates of Insurance.
On the motion of Trustee Muldowney, seconded by Trustee Basile and unanimously carried, it was
RESOLVED to accept the resignation of Michael Matunas as a laborer effective July 12, 2014.
On the motion of Trustee Amelia, seconded by Trustee Davida and unanimously carried, it was
RESOLVED to issue a refund totaling $335.54 to Reassessment & Evaluation Services for Court Ordered Assessment Reductions for the 2012/13 Tax Year on the following:
S/B/L |
Address |
Owner |
A/V Decrease |
2012/13 Refund |
1-2-59 |
45 Alexander Str. |
Yankura, Joseph |
550 |
$ 71.39 |
2-2-51 |
227 Livingston Ave. |
Small, Leslie |
675 |
$ 87.62 |
9-1-55.1 |
189 No. Railroad Ave. |
Colandro, Dominick |
300 |
$ 38.94 |
17-2-09 |
9 Harbour Road |
Smith, John |
1060 |
$ 137.59 |
TOTAL: |
$ 335.54 |
On the motion of Trustee Amelia, seconded by Trustee Davida and unanimously carried, it was
RESOLVED to grant permission to Kerri Rose & the Post Office Café to hold the 23rd Annual 5k Run/Walk for MPS on the morning of Saturday, October 18, 2014. This permission is contingent upon timely receipt of required Certificates of Insurance.
On the motion of Trustee Basile, seconded by Trustee Muldowney and unanimously carried, it was
RESOLVED to grant permission to the Babylon Breast Cancer Coalition to maintain temporary signs at various merchants in the Village from July 26 until September 1, 2014, to advertise the ‘Pageant of Pink’ event.
On the motion of Trustee Basile, seconded by Trustee Muldowney and unanimously carried, it was
RESOLVED to approve the following warrant for July 22, 2014:
General Account: |
$ 568,765.20 |
Total General Fund: |
$ 568,765.20 |
Trust Fund: |
$ 5,350.30 |
Total: |
$ 574,115.50 |
On the motion of Trustee Basile, seconded by Trustee Muldowney and unanimously carried, it was
RESOLVED to issue a refund in the amount of $165.85 to Jean & Harry Smith for overpayment of taxes on 36 Lucinda Drive. ( Section 18 Block 1 Lot 27)
On the motion of Mayor Scordino, seconded by Trustee Muldowney and unanimously carried,
RESOLUTION for Authorization to acquire a vacant parcel of Suffolk County owned land for municipal purposes pursuant to Section 72-H of the General Municipal Law on Araca Road, Babylon Village, Babylon, NY:
WHEREAS, Section 72-H of the General Municipal Law of the State of New York permits the sale or transfer of real property between municipal governments in the State of New York; and
WHEREAS, the Village of Babylon is interested in acquiring the following described parcel for municipal purposes without consideration;
ALL, that certain plot, piece or parcel of land, with any buildings and improvements thereon erected, situate, lying and being in the Incorporated Village of Babylon, Town of Babylon, County of Suffolk, and State of New York, described on the Tax Map of the Suffolk County Real Property Tax Service Agency as District 0102 Section 022.00, Block 01.00, Lot 047.000. Said property was acquired by the Grantee by Tax Deed on October 21, 2013 from Angie M. Carpenter, the County Treasurer of Suffolk County, New York and recorded on October 31, 2013 in Liber 12750 at Page 878 and described as follows, known and designated as Bathing Beach on a certain map entitled "Map of Sampawam Point Park," and filed in the Office of the Clerk of the County of Suffolk on January 8, '1913 as Map No. 495; and
WHEREAS, the Village Board of the Village of Babylon is aware that the subject premises shall be conveyed subject to restrictive covenants that will run with the land conveyed; and
WHEREAS, the Village Board of the Village of Babylon is aware that the restrictive covenants described above will run with the land and shall bind the heirs, successors, and assigns of the Village of Babylon and in the event of any violation of the restrictive covenants stated above, the Deed conveying said parcel shall be void ab initio and title to the realty shall revert to the County of Suffolk; and
WHEREAS, the acquisition of said parcel pursuant to the General Municipal Law
Section 72-H, as an intergovernmental transfer, is a Type II action pursuant to NYCRR 617.5© (19) and therefore, no further SEQRA review is required.
NOW THEREFORE, BE IT RESOLVED that the Village Board of the Village of
Babylon hereby authorized, consents and approves the acquisition of the parcel for municipal purposes identified as SCTM NO. District 0102 Section 022.00 Block 01.00 Lot 047.00 and requests that the Suffolk County Legislature approve the conveyance of same pursuant to
General Municipal Law Section 72-H for no consideration.
Mayor Scordino: YES
Trustee Muldowney: YES
Trustee Davida: YES
Trustee Basile: YES
Trustee Amelia: YES
On the motion of Mayor Scordino, seconded by Trustee Muldowny and unanimously carried, it was
RESOLVED to appoint Special Counsel, and to institute legal action as per the attached regarding 619 Deer Park Avenue.
On the motion of Mayor Scordino, seconded by Trustee Muldowny and unanimously carried, it was
RESOLVED to approve the applicants listed below to drive a taxi cab for Sunset Taxi in the Village of Babylon:
James Shindel
Mohammad Ashraf
Mayor Scordino made the following announcements:
The Board of Trustees will hold a Public Hearing at 7:00 p.m. on Tuesday, August 12, 2014, to consider the adoption of Local Law# 2 and Local Law #3 of 2014, which are Local Laws to consider an increase in the annual income limit to qualify for a Senior Citizen Exemption, and to consider an amendment to the Veterans Exemptions.
Please be advised that there will be no second board meeting in August.
Meeting was opened to the public; no one addressed the Board
Meeting adjourned at 8:30 p.m.
___________________
Village Clerk
** For attachments contact the Village Clerk’s Office