Legal Notices

Legal Notices

LEGAL NOTICE

NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION

SOUTHOLD UNION FREE SCHOOL DISTRICT

TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, NEW YORK

NOTICE IS HEREBY GIVEN, that a public hearing of the qualified voters of the Southold School District , Suffolk County, New York, will be held in the Southold Jr.-Sr. High School Auditorium in said District on Wednesday, May 5, 2010, at 7:30 p.m., prevailing time, for the presentation of the budget document.

AND FURTHER NOTICE IS HEREBY GIVEN, that said vote and election will be held on Tuesday, May 18, 2010, between the hours of 3:00 p.m. and 9:00 p.m., prevailing time, in the Southold Jr.-Sr. High School Gymnasium at 420 Oaklawn Avenue, Southold, at which time the polls will be opened to vote by voting machine upon the following items:

ELECT ONE BOARD MEMBER

To elect one (1) member of the Board of Education for a three (3) year term commencing July 1, 2010 and expiring on June 30, 2013.

PROPOSITION NO. 1

To adopt the annual budget of the School District for the fiscal year 2010-2011 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District; and

PROPOSITION NO. 2

Capital Reserve Fund

SHALL the Board of Education be authorized to establish a “District Wide Facilities Capital Reserve” for the purpose rehabilitating, renovating, replacing and improving District facilities, buildings, structures, systems, and installations; with a probable term of ten (10) years; an ultimate amount of $8,500,000; and to be funded initially with a sum not to exceed $850,000 from unreserved surplus from the 2009-2010 general fund and annually thereafter in an amount not to exceed $850,000 from unreserved surplus or budgetary appropriation.

PROPOSITION NO. 3

Authorization to raise by tax the amount of $ 765,052 for support of the Southold Free Library. While the Board of Education has no responsibility towards the Library’s operation, Education Law provides for funds to be raised in this manner.

AND FURTHER NOTICE IS HEREBY GIVEN that a copy of the statement of the amount of money which will be required to fund the School District’s budget for 2010-2011 together with the text of any resolution which will be presented to the voters, may be obtained by a resident of the District during business hours beginning April 28, 2010, except Saturday, Sunday, or holidays, at the District Office, 420 Oaklawn Avenue, Southold, New York and at each school in the District.

A Real Property Tax Exemption Report prepared in accordance with Section 495 of the Real Property Law will be annexed to any tentative/preliminary budget as well as the final adopted budget of which will form a part; and shall be posted on District Bulletin board(s) maintained for public notice, as well as on the District’s website.

AND FURTHER NOTICE IS HEREBY GIVEN that petitions nominating candidates for the office of member of the Board of Education shall be filed with the Clerk of said School District at her office in the District Office, not later than April 19, 2010, between 9:00 a.m. and 5:00 p.m. Vacancies on the Board of Education are not considered separate, specific offices; candidates run at large. Nominating petitions shall not describe any specific vacancy upon the Board for which the candidate is nominated, must be directed to the Clerk of the District, must be signed by at least 25 qualified voters of the District, must state the name and residence of each signer, and must state the name and residence of the candidate.

AND FURTHER NOTICE IS HEREBY GIVEN that applications for absentee ballots will be obtainable during school business hours from the District Clerk. Completed applications must be received by the District Clerk at least seven (7) days before the election if the ballot is to be mailed to the voter, or the day before the election, if the ballot is to be delivered personally to the voter. Absentee ballots must be received by the District Clerk no later than 5:00 p.m., prevailing time, on May 18, 2010.

A list of persons to whom absentee ballots are issued will be available for inspection to qualified voters of the District in the office of the District Clerk during regular business hours until the day of the election. Any qualified voter may, upon examination of such list, file a written challenge of the qualifications as a voter of any person whose name appears on said list, stating the reasons for such challenge.

AND FURTHER NOTICE IS HEREBY GIVEN that personal registration of voters is required either pursuant to §2014 of the Education Law or pursuant to Article 5 of the Election Law. If a voter has heretofore registered pursuant to §2014 of the Education Law and has voted at an annual or special district meeting within the last four (4) calendar years, he/she is eligible to vote at this election; if a voter is registered and eligible to vote under Article 5 of the Election Law, he/she is also eligible to vote at this election. All other persons who wish to vote must register.

The Board of Registration will meet for the purpose of registering all qualified voters of the District pursuant to §2014 of the Education Law at the District Office of the Southold Schools, on any school day, between the hours of 9:00 a.m. and 4:00 p.m., ending on May 13, 2010, to add any additional names to the Register to be used at the aforesaid election, at which time any person will be entitled to have his or her name placed on such Register, provided that at such meeting of the Board of Registration he or she is known or proven to the satisfaction of said Board of Registration to be then or thereafter entitled to vote at such election for which the register is prepared. The Register so prepared pursuant to §2014 of the Education Law will be filed in the Office of the Clerk of the School District at Oaklawn Avenue and will be open for inspection by any qualified voter of the District beginning on May 12, 2010, between the hours of 9:00 a.m. and 4:00 p.m., prevailing time, on weekdays, and each day prior to the day set for the election, and at the polling place(s) on the day of the vote, except Saturday, when it will be open for inspection by appointment between the hours of 11:00 a.m. and 12:00 noon, and Sunday.

AND FURTHER NOTICE IS HEREBY GIVEN that pursuant to §2014 of the Education Law of the State of New York, the Board of Registration will meet on Tuesday, May 18, 2010, between the hours of 3:00 p.m. and 9:00 p.m., prevailing time, in the school gymnasium at Oaklawn Avenue, Southold, to prepare the Register of the School District to be used at meeting and elections held subsequently.

AND FURTHER NOTICE IS HEREBY GIVEN that pursuant to a rule adopted by the Board of Education in accordance with §2035 and 2009 of the Education Law, any referenda or propositions to amend the budget, or otherwise to be submitted for voting at said election must be filed with the Board of Education at the District Office, on or before March 19, 2010, at 5:00 p.m., prevailing time; must be typed or printed in the English language; must be directed to the Clerk of the School District; must be signed by at least 97 qualified voters of the District; and must state the name and residence of each signer. However, the School Board will not entertain any petition to place before the voters any proposition the purpose of which is not within the power of the voters to determine, or any proposition which fails to include a specific appropriation where the expenditures of monies is required by the proposition.

Dated: March 17, 2010

Patricia A. DiGregorio, District Clerk

Southold UFSD, Town of Southold

County of Suffolk, State of New York

9694-4T 4/1, 15; 5/6, 13

LEGAL NOTICE

NOTICE OF PUBLIC HEARING AND BUDGET VOTE

AND ELECTION OF

THE OYSTERPONDS UNION FREE SCHOOL DISTRICT IN

ORIENT

TOWN OF SOUTHOLD,

SUFFOLK COUNTY, NEW YORK

NOTICE IS HEREBY GIVEN that a Public (Budget) Hearing of the qualified voters of the Oysterponds Union Free School District in Orient, Town of Southold, Suffolk County, New York, will be held at the Oysterponds School, Main Road, Orient, New York, in said District, on Monday, May 10, 2010, at 7:00 p.m., prevailing time, for the transaction of business as authorized by the Education Law including the following items:

* To present to the voters a detailed statement (proposed budget) of the amount of money which will be required for the 2010-2011 fiscal year.

* To discuss all the items hereinafter set forth to be voted upon by voting machines at the Budget Vote (Annual Meeting) to be held on Tuesday May 18, 2010.

* To transact such other business as may properly come before the meeting pursuant to the Education Law of the State of New York and acts amendatory thereto.

A copy of the proposed budget shall be made available, upon request, to residents of the School District beginning Monday, May 3, 2010, between the hours of 9:00 a.m., prevailing time and 3:00 p.m., prevailing time, except Saturday, Sunday and holidays, at the Business Office, Oysterponds School, 23405 Main Road, Orient, New York.

Pursuant to Chapter 258 of the Laws of 2008, Section 495 was added to the Real Property Tax Law and requires the School District to attach to its proposed budget an exemption report. Said exemption report, which will also become part of the final budget, will show how the total assessed value of the final assessment roll used in the budgetary process is exempt from taxation, list every type of exemption granted by statutory authority, and show the cumulative impact of each type of exemption, the cumulative amount expected to be received as payments in lieu of taxes (PILOT) and the cumulative impact of all exemptions granted. In addition, said exemption report shall be posted on any bulletin board maintained by the District for public notices and on any Web site maintained by the District.

AND FURTHER NOTICE IS HEREBY GIVEN, that said Budget Vote and Election (Annual Meeting) will be held on Tuesday, May 18, 2010, between the hours of 3:00 p.m. and 9:00 p.m., prevailing time, at the Oysterponds School, 23405 Main Road, Orient, New York, at which time the polls will be open to vote by voting machine upon the following items;

1. To adopt the annual budget of the School District for the fiscal year 2010-2011 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the School District

2. To elect three (3) members to the Board of Education for three (3) year terms commencing July 1, 2010, and expiring on June 30, 2013.

AND FURTHER NOTICE IS HEREBY GIVEN, that a copy of the statement of the amount of monies which will be required to fund the School District’s budget 2010-2011, exclusive of public monies, may be obtained by any resident of the District between the hours of 9:00 a.m., prevailing time and 3:00 p.m., prevailing time beginning May 4, 2010, except Saturday, Sunday and holidays, at the Business Office, Oysterponds School, 23405 Main Road, Orient, New York.

AND FURTHER NOTICE IS HEREBY GIVEN, that petitions nominating candidates for the office of member of the Board of Education shall be filed with the Clerk of the School District during normal business hours at the Clerk’s office in the Oysterponds School, Main Road, Orient, New York not later than April 19, 2010, between 9:00 am and 5:00 pm., prevailing time. As vacancies on the Board of Education are considered to be “at-large”; nominating petitions are not to describe any specific vacancy for which a candidate is nominated; three (3) vacancies have arisen as a result of the expirations of the terms of office of Kathy Caffery, Carl Demarest and Nancy Williams; terms of office are to be three (3) years. Petitions must be directed to the Clerk of the District and must be signed by at least 25 qualified voters of the District; must state the name and residence of each signer and must state the name and residence of the candidate.

FURTHER NOTICE IS HEREBY GIVEN, that personal registration of voters is required either pursuant to § 2014 of the Education Law or pursuant to Article 5 of the Election Law. If a voter has heretofore registered pursuant to § 2014 of the Education Law and has voted at any Annual or Special District Meeting within the past four (4) years, such voter is eligible to vote at this election; if a voter is registered and eligible to vote pursuant to Article 5 of the Election Law, such voter is also eligible to vote at this election. All other persons who wish to vote must register.

AND FURTHER NOTICE IS HEREBY GIVEN, that qualified voters seeking to register may appear during normal school hours at the Office of the District Clerk, Oysterponds School, Main Road, Orient, New York prior to May 12, 2010; should it be determined by the District Clerk that the proposed registrant is qualified to vote his/her name will be placed on the register prepared for the aforesaid vote/election. The register so prepared pursuant to §2014 of the Education Law will be filed in the Office of the Clerk of the School District in the Oysterponds School, Main Road, Orient, New York, and will be open for inspection by any qualified voter of the District beginning on May 13, 2010, between the hours of 9:00 a.m. and 3:00 p.m., prevailing time, Saturday between the hours of 9:00 a.m. to 1:00 p.m., on each day up to and including the day set for the election, except Sunday and at the polling place on the day of the vote.

AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to § 2014 of the Education Law of the State of New York the Board of Registration will meet on May 18, 2010, between the hours of 3:00 p.m. and 9:00 p.m., prevailing time at the polling site to prepare the Register to be used at the budget vote and election for the Annual Meeting to be held in 2011, and at any special district meetings that may be held after the preparation of said Register, at which time any person will be entitled to have his or her name placed on such register provided that at such meeting of said Board of Registration he or she is known or proven to the satisfaction of such Board of Registration to be then or thereafter entitled to vote at the school election for which said Register is prepared, or any special district meeting held after May 18, 2010.

AND FURTHER NOTICE IS HEREBY GIVEN, that applications for absentee ballots will be obtainable during school business hours from the District Clerk beginning April 26, 2010; completed applications must be received by the District Clerk at least seven (7) days before the election if the ballot is to be mailed to the voter, or the day before the election, if the ballot is to be delivered personally to the voter. Absentee ballots must be received by the District Clerk no later than 5:00 p.m. prevailing time, on Tuesday, May 18, 2010 in order to be canvassed. A list of the persons to whom absentee ballots are issued will be available for inspection to qualified voters of the District in the office of the District Clerk on and after Thursday, May 13, 2010, between the hours of 9:00 a.m. and 3:00 p.m., prevailing time, on weekdays prior to the day set for the annual election. Any qualified voter may, upon examination of such list, file a written challenge of the qualifications as a voter of any person whose name appears on such list, stating the reasons for such challenge. Any such written challenge shall be transmitted by the District Clerk or a designee of the Board of Education to the inspectors of election on the day of the vote.

AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to a rule adopted by the Board of Education in accordance with § 2035 of the Education Law, any referenda or propositions to amend the budget, or otherwise to be submitted for voting at said election, must be filed with the Clerk of the Board of Education at the Oysterponds School, Main Road, Orient, New York no later than April 19, 2010 at 4:00 p.m., prevailing time, must be typed or printed in the English language; must be directed to the Clerk of the District of the School District; must be signed by at least 25 qualified voters of the School District; and must legibly state the name of each signer. However, the School Board will not entertain any petition to place before the voters any proposition the purpose of which is not within the powers of the voters to determine, which is unlawful or any proposition which fails to include a specific appropriation where the expenditure of monies is required by the proposition, or where other valid reason exists for excluding the proposition from the ballot.

Dated: Orient, New York

March 9, 2010

By Order of

the Board of Education of

Oysterponds Union Free

School District in Orient

Town of Southold,

Suffolk County, New York

Melissa Palermo

District Clerk

9700-4T 4/1, 15, 29; 5/6

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC)

Name: CONDZELLA’S FARM, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 03/16/2010. Office location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 5 Benjamin St., Wading River, NY 11792. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC law.

9693-6T 4/1, 8, 15, 22, 29; 5/6

LEGAL NOTICE

Notice of formation of Goose Bay Assoc. LLC, a limited liability company.

Articles of Org. filed w/ Secretary of State of New York (SSNY) 3/15/10. Office loc.: Suffolk .

SSNY has been designated for service of process. SSNY shall mail process to: 46520 Route 48, Southold, NY 11971. Purpose: any lawful purpose

9715-6T 4/15, 22, 29; 5/6, 13, 20

PUBLIC NOTICE

Notice of formation of Browder’s Birds, LLC, a limited liability company. Articles of Organization with the Secretary of State of New York (SSNY) on January 7, 2010. Office location: Suffolk. SSNY shall mail a copy of any process served against the LLC to the LLC c/o United States Corporations Agents Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose.

9721-6T 4/15, 22, 29; 5/6, 13, 20

LEGAL NOTICE

SUMMONS AND NOTICE OF OBJECT OF ACTION STATE OF NEW YORK SUPREME COURT: COUNTY OF SUFFOLK ACTION TO FORECLOSE A MORTGAGE INDEX NO.: 32836/09 U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE SPECIALTY UNDERWRITING AND RESIDENTIAL FINANCE TRUST MORTGAGE LOAN ASSET-BACKED CERTIFICATES SERIES2006-BC1 Plaintiff, vs. URSULA I. GREENE A/K/A URSULA GREENE, Defendant(s). MORTGAGED PREMISES: 14500 MAIN ROAD A/K/A 14500 ROUTE 25, MATTITUCK, NY 11952 SBL #: 114-9-4 TO THE ABOVE NAMED DEFENDANT: You are hereby summoned to answer the Complaint in this action, and to serve a copy of your answer, or, if the Complaint is not served with this Summons, to serve a notice of appearance, on the Plaintiff(s) attorney(s) within twenty days after the service of this Summons, exclusive of the day of service (or within 30 days after the service is complete if this Summons is not personally delivered to you within the State of New York). In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. The Attorney for Plaintiff has an office for business in the County of Erie. Trial to be held in the County of Suffolk. The basis of the venue designated above is the location of the Mortgaged Premises. Dated this 8th day of April, 2010, Steven J. Baum, P.C., Attorney(s) For Plaintiff(s), 220 Northpointe Parkway, Suite G, Amherst, NY 14228 TO: URSULA I. GREENE A/K/A URSULA GREENE, Defendant(s) In this Action. The foregoing Summons is served upon you by publication, pursuant to an order of HON. PATRICK A. SWEENEY of the Supreme Court of the State of New York, dated the 23rd day of March, 2010 and filed with the Complaint in the Office of the Suffolk County Clerk, in the City of Riverhead. The object of this action is to foreclose a mortgage upon the premises described below, executed by URSULA I. GREENE A/K/A URSULA GREENE dated the 21st day of September, 2005, to secure the sum of $235,000.00, and recorded at Liber 21164 of Mortgages at Page 320 in the Office of the Clerk of the County of Suffolk, on the 2nd day of November, 2005; which mortgage was duly assigned by assignment dated the 13th day of August, 2009, and sent for recording in the Office of the Clerk of Suffolk County; The property in question is described as follows: 14500 MAIN ROAD A/K/A 14500 ROUTE 25, MATTITUCK, NY 11952 SEE FOLLOWING DESCRIPTION District 1000, Section 114.00, Block 09.00 and Lot 004.000 ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Mattituck, Town of Southold, County of Suffolk and State of New York bounded and described as follows: BEGINNING at a stake set on the Southerly line of Main Road at the Northeasterly corner of land of Presbyterian Parsonage, at a point distant 134.70 feet Easterly from the Easterly line of Reeve Avenue; RUNNING THENCE along said Southerly line of Main Road two courses as follows: 1. North 60 degrees 51 minutes 40 seconds East 52.70 feet to a granite monument; and 2. North 57 degrees 44 minutes 40 seconds East 39.00 feet to a stake and land now or formerly of Al F. Schwicker; THENCE along the last described land South 15 degrees 07 minutes 20 seconds East 413.37 feet to land now or formerly of John Pylko; THENCE along said land now or formerly of John Pylko South 88 degrees 46 minutes 00 seconds West, 132.47 feet to the Southeasterly comer of land of said Presbyterian Parsonage; THENCE along the last described land North 08 degrees 42 minutes 10 seconds West, 359.59 feet to the point or place of BEGINNING. Premises known as 14500 Main Road a/k1a 14500 Route 25, Mattituck, New York HELP FOR HOMEOWNERS IN FORECLOSURE NEW YORK STATE LAW REQUIRES THAT WE SEND YOU THIS NOTICE ABOUT THE FORECLOSURE PROCESS. PLEASE READ IT CAREFULLY. SUMMONS AND COMPLAINT YOU ARE IN DANGER OF LOSING YOUR HOME. IF YOU FAIL TO RESPOND TO THE SUMMONS AND COMPLAINT IN THIS FORECLOSURE ACTION, YOU MAY LOSE YOUR HOME. PLEASE READ THE SUMMONS AND COMPLAINT CAREFULLY. YOU SHOULD IMMEDIATELY CONTACT AN ATTORNEY OR YOUR LOCAL LEGAL AID OFFICE TO OBTAIN ADVICE ON HOW TO PROTECT YOURSELF. SOURCES OF INFORMATION AND ASSISTANCE The state encourages you to become informed about your options in foreclosure. In addition to seeking assistance from an attorney or legal aid office, there are government agencies and non-profit organizations that you may contact for information about possible options, including trying to work with your lender during this process. To locate an entity near you, you may call the toll-free helpline maintained by the New York State Banking Department at 1-877-BANK-NYS (1-877-226-5697) or visit the department’s website at WWW.BANKING.STATE.NY.US. FORECLOSURE RESCUE SCAMS Be careful of people who approach you with offers to “save” your home. There are individuals who watch for notices of foreclosure actions in order to unfairly profit from a homeowner’s distress. You should be extremely careful about any such promises and any suggestions that you pay them a fee or sign over your deed. State law requires anyone offering such services for profit to enter into a contract which fully describes the services they will perform and fees they will charge, and which prohibits them from taking any money from you until they have completed all such promised services. ¬ß 1303 NOTICENOTICE YOU ARE IN DANGER OF LOSING YOUR HOME If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home. Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property. Sending a payment to your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.

DATED: April 8, 2010

Steven J. Baum, P.C.,

Attorney(s) For Plaintiff(s),

220 Northpointe Parkway, Suite G, Amherst, NY 14228

The law firm of Steven J. Baum, P.C. and the attorneys whom it employs are debt collectors who are attempting to collect a debt. Any information obtained by them will be used for that purpose.

9731 -4T 4/22, 29; 5/6, 13

PUBLIC NOTICE

Notice is hereby given that the annual inspection for 2010 of the school buildings of the Southold Union Free School District for fire hazards which might endanger the lives of students, teachers and employees therein, has been completed and the report thereof is available at the business office of the Southold School District for inspection by all interested persons.

9739-1T 5/6

PUBLIC NOTICE

NOTICE OF SALE

SUPREME COURT COUNTY OF SUFFOLK, BANKUNITED, FSB, Plaintiff, vs. JAMES R. HIGDON A/K/A JAMES HIGDON, ET AL., Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale duly filed on July 30, 2009 and the Order Directing Publication in a Substitute Newspaper filed on January 6, 2010. I, the undersigned Referee will sell at public auction at the Southold Town Hall, 53095 Main Road, Southold, NY on June 07, 2010 at 11:00 a.m., premises known as 975 Anderson Road, Southold, NY. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Southold, County of Suffolk and State of New York, District 1000, Section 050.00, Block 01.00 and Lot 015.000. Premises will be sold subject to provisions of filed Judgment Index # 23350/08.

Susan Saltz, Esq., Referee

Berkman, Henoch, Peterson,

Peddy and Fenchel, P.C.,

100 Garden City Plaza,

Garden City, NY 11530,

Attorneys for Plaintiff

9740-4T 5/6, 13, 20, 27

LEGAL NOTICE

NOTICE OF HEARINGS

ON WETLAND APPLICATIONS

NOTICE IS HEREBY GIVEN THAT PUBLIC HEARINGS WILL BE HELD BY THE TOWN TRUSTEES OF THE TOWN OF SOUTHOLD, AT THE SOUTHOLD TOWN HALL, MAIN ROAD, SOUTHOLD, NEW YORK ON WEDNESDAY, MAY 19, 2010 ON OR ABOUT 6:00 PM ON THE FOLLOWING APPLICATIONS FOR PERMITS UNDER THE PROVISIONS OF THE WETLAND ORDINANCE OF THE TOWN.

1. ROBERT and SUSAN GATEHOUSE request a Wetland Permit to demolish the existing dwelling and abandon the existing sanitary system and construct a new two-story dwelling with new sanitary system and new attached garage. Located: 2870 Peconic Bay Blvd., Laurel. SCTM#128-6-11

2. MARK and BARBARA MADDEN request a Wetland Permit for the existing 3’X 75′ catwalk, replace the existing 3’X 12′ ramp with a 3’X 20′ ramp, and for the existing 6’X 24′ floating dock. Located: 2600 Cedar Beach Rd., Southold. SCTM#89-2-1

3. PETER and STEPHANIE COSOLA request a Wetland Permit to construct a 13.5’X 45.5′ addition to the existing residence, a 19’X 24′ screened porch, and install drywells, as required. Located: 2880 Minnehaha Blvd., Southold. SCTM#87-3-43

4. ALLISON TUPPER requests a Wetland Permit to construct second-floor dormers onto the existing dwelling. Located: 3050 Minnehaha Blvd. Southold. SCTM#87-3-41

5. NANA BAFFOUR requests a Wetland Permit to renovate an existing four bedroom house and construct a new 24’X 48′ garage and two-story artist studio. Located: 4252 Grand Ave., Mattituck. SCTM#107-2-2.5

6. MARY S. ZUPA requests a Wetland Permit to construct a single-family dwelling, garage, swimming pool, sanitary system, deck, remove existing asphalt driveway and install new gravel driveway, and landscape. Located: 580 Basin Rd., Southold. SCTM#81-1-16.7

7. NICHOLAS NOYES requests a Wetland Permit and Coastal Erosion Permit to retain 40+/- cy. of stone shorefront protection landward of the flagged tidal wetlands, relocate 20+/-cy. of stone from the tidal wetlands and place it landward of the flagged tidal wetlands and east of the stone to be retained over an area of approx. 400 sf. and place an additional 20+/-cy. of stone over 300+/-sf. landward of the flagged tidal wetlands east of the other stone. Located: Off Private Rd. on Chocomount Cove, Fishers Island. SCTM#3-2-1

8. NEW SUFFOLK PROPERTIES, LLC dba NEW SUFFOLK SHIPYARD request a Wetland Permit to construct approx. 69 linear ft. of vinyl bulkhead in place of existing timber bulkhead and construct approx. 20 linear ft. of new vinyl bulkhead to extend bulkhead to existing concrete boat ramp; construct 16′ return; backfill with approx. 25 cy. clean sand to be trucked in from an upland source; replace existing light post and evergreen trees; and reconnect broken Southold Town drainage pipe. Located: 3350 West Creek Ave., Cutchogue. SCTM#110-1-12

9. DENNIS and IRENE KRAFT request a Wetland Permit to construct a fixed timber dock consisting of a 4’X 78′ fixed timber catwalk, 3’X 14′ hinged ramp, and 6’X 20′ float secured by (2) 8″ dia. pilings and install (1) 8″ dia. piling for 1,500 lb. boat lift. Located: 1710 Deep Hole Dr., Mattituck. SCTM#115-12-23.1

10. ROB and CLAIRE RICCIO request a Wetland Permit to remove the temporary staked wall, excavate bluff for construction, install a new 6X 6 timber wall and backfill, install erosion jute plants, and install (2) 12″ catch basins piped to a drywell. Located: 6512 Indian Neck Lane, Peconic. SCTM#98-6-1

11. MARY R. FRAUSTO requests a Wetland Permit for the existing stairs consisting of an existing 12′-3″X 3.5′ wood landing, 4′-10″X 3′-6.5″ wood landing, construct a new wood railing, and remove non-native plantings and replace with native plantings along both sides of the stairs. Located: 1425 Bay Ave., East Marion. SCTM#31-9-7.3

ALL PERSONS INTERESTED IN SAID MATTERS SHOULD APPEAR AT THE TIME AND PLACE ABOVE SPECIFIED AND WILL BE GIVEN AN OPPORTUNITY TO BE HEARD. APPLICATIONS MAY BE REVIEWED AND COMMENTS MAY BE SUBMITTED IN WRITING UP TO 24 HOURS PRIOR TO THE HEARING.

Dated: April 30, 2010

Jill M. Doherty, President

Board of Town Trustees

By: Lauren M. Standish

9741-1T 5/6

LEGAL NOTICE

SOUTHOLD TOWN ZONING BOARD OF APPEALS

THURSDAY, MAY 20, 2010

PUBLIC HEARINGS

NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearings will be held by the SOUTHOLD TOWN ZONING BOARD OF APPEALS at the Town Hall, 53095 Main Road, P.O. Box 1179, Southold, New York 11971-0959, on THURSDAY, MAY 20, 2010:

10:00 A.M. JAMES G. ANDERSON and ROSEMARY ELLIS #6374. Request for Variance from Code Section 280-116B, based on an application for building permit for addition and alterations, and the Building Inspector’s February 3, 2010 Notice of Disapproval concerning addition and alterations to existing dwelling, at less than the code required setback from bulkhead of 75 feet; at 2875 Bay Shore Rd., (adj. to Shelter Island Sound) Greenport, NY. SCTM#1000-53-6-2.

10:15 A.M. CHRISTA HILDEBRAND and JEFF WILLIAM ABRAMS #6373. Request for Variance from Code Section 280-15, based on an application for building permit for “as built” addition to accessory garage, and the Building Inspector’s April 16, 2009, Updated September 9, 2009 and January 11, 2010 Notice of Disapproval concerning “as built” addition to accessory garage, 1) less than the code required side yard setback of 15 feet, 2) square footage exceeding the code required 750 square feet; at 425 Stillwater Ave., Cutchogue, NY. SCTM#1000-103-1-10. Zone: R-40.

10:30 A.M. TONI M. FINE and BARBARA J. COHEN #6376. Request for Variance from Code Section 280-15, based on an application for building permit for “as built” accessory shed, and the Building Inspector’s January 25, 2010 Notice of Disapproval concerning “as built” 10X16 accessory shed, location of accessory shed in the front yard rather than code required rear yard; at 3100 Indian Neck Lane and Leslie’s Road, Peconic, NY. SCTM#1000-98-1-2.14.

10:45 A.M. ALLISON TUPPER #6377. Request for Variance from Code Section 280-116B, based on an application for building permit for additions and alterations, and the Building Inspector’s November 19, 2009, updated March 1, 2010 Notice of Disapproval concerning additions and alterations to existing dwelling, at less than the code required setback from bulkhead of 75 feet; at 3050 Minnehaha Blvd., (adjacent to Corey Creek) Southold, NY. SCTM#1000-87-3-41.

11:00 A.M. UNEXCELLED LLC #6369. Request for Variance from Code Section 280-85 (D)7 and 280-86C based on an application for building permit for freestanding and directional signs, and the Building Inspector’s January 7, 2010 Notice of Disapproval concerning construction of signs, 1) sign exceeding more than the code required 24 sq. ft., 2) more than the code required maximum of two signs in a “B” Zone; at 10300 NYS Route 25, Mattituck, NY. SCTM#1000-143-3-33.2. Zone – B.

11:15 A.M. ANTHONY BONAGURA #6378. Applicants request a Special Exception under Section 280-13B(14),. The Applicants are the owners requesting authorization to establish an Accessory Bed and Breakfast, accessory and incidental to their residential occupancy in this single-family dwelling, with four (4) bedrooms for lodging and serving of breakfast to the B&B casual, transient roomers. Location of Property: 900 Holbrook Lane, (adj. Mattituck Creek) Mattituck, NY. SCTM 1000-113-6-11. Zone – R-40.

11:40 A.M. MESKOURIS (P.M.V. FAMILY LLC) #6372. Request for Variance from Code Section 280-124, based on an application for building permit to construct new single-family dwelling, and the Building Inspector’s September 3, 2009, Updated February 4, 2010 Notice of Disapproval concerning proposed new single family dwelling, exceeding maximum lot coverage of 20%(buildable area); at 530 Sound Beach Dr., (adj. to Long Island Sound) Mattituck, NY. SCTM#1000-99-1-12.1. Zone: R-40.

12:00 P.M. HENRY TRAENDLY and BARBARA CADWALLADER #6264. Requests for Variances (in this pending subdivision application) under Zoning Code Section 280-14, Bulk Schedule Attachment 3; concerning a proposed lot width of less than 150 feet for the applicant’s westerly parcel (CTM 1000-31-14-11), and lot area containing less than the code-required minimum 40,000 square feet of buildable land for each CTM 1000-31-14-11 and CTM 1000-31-14-12 adjacent land owned by Mike and Viola Niamonitakis. Location of Property: 13000 Main Road (and 13220 Main Road), East Marion (adj. to Gardiners Bay, a/k/a Orient Harbor, Dam Pond Inlet).

Carryover Hearings, continued from prior meetings and pending additional information:

1:00 P.M. GWYNETH M. KETTERER and MARY B. SYKES #6349. (Adjourned from 1/21/10) Requests for Variances under Code Sections 280-123 and 280-15, based on the September 24, 2009 Building Inspector’s Notice of Disapproval Amended November 4, 2009, and an application for a building permit concerning proposed new additions and alterations to a nonconforming accessory structure disapproved for the following reasons: (1) a nonconforming building containing a nonconforming use shall not be enlarged, reconstructed or structurally altered or moved, unless use of such building is changed to a conforming use, (2) proposed new construction is proposed at: (a) less than the code required 50 foot minimum front yard setback, (b) less than the minimum side yard setback of 20 feet, and (c) greater than the code limitation of 22 feet maximum height, at 1995 Ryder Farm Lane, (adj. to Long Island Sound) Orient. CTM: 15-3-1.1.

Adjourned from Public Hearing April 22, 2010:

1:30 P. M. CMEEC/F I ELECTRIC CORP. #6375.

Adjourned from Public Hearing March 25, 2010:

2:00 P. M. Mandlebaum #6359

2:30 P. M. Hill #6364

The Board of Appeals will hear all persons, or their representatives, desiring to be heard at each hearing, and/or desiring to submit written statements before the conclusion of each hearing. Each hearing will not start earlier than designated above. Files are available for review during regular business hours and prior to the day of the hearing. If you have questions, please do not hesitate to contact our office at (631) 765-1809, or by e-mail: [email protected] .

Dated: April 26, 2010

ZONING BOARD OF APPEALS

LESLIE KANES WEISMAN, CHAIRPERSON

BY VICKI TOTH

54375 Main Road (Office Location)

53095 Main Road (Mailing/USPS)

P.O. Box 1179

Southold, NY 11971-0959

9742-1T 5/6, 13, 20, 27

LEGAL NOTICE

Interested persons are invited to comment on the construction of a 75-foot tall monopole and associated equipment at 1040-B Hortons Lane in the Town of Southold (AT&T Search Ring Number: LI-102*5, Site Name: Southold Village), and specifically on potential effects to historic properties located at or near this facility, if any. Comments regarding potential effects to historic properties should be submitted by mail to ATC Associates Inc., 3 Terri Lane, Burlington, New Jersey 08016, or phone, 609-386-8800 ext. 8533.

9743-1T 5/6

LEGAL NOTICE

The Cutchogue-New Suffolk Free Library Board of Trustees will hold their next meeting on May 17th at 7:00 pm in the Cutchogue-New Suffolk Free Library, Main Road, Cutchogue, NY. Future meetings will be held on the 3rd Monday of each month.

By order of the Cutchogue-

New Suffolk Free Library

Board of Trustees.

Edward Flaherty, President.

9744-1T 5/6

LEGAL NOTICE

MEETING NOTICE

A meeting of the Cutchogue-New Suffolk Park District will be held on May 12, 2010, at 6:30 p.m., in the meeting room of the Cutchogue-New Suffolk Library, 27550 Main Road, Cutchogue, N.Y.

Eric Izzo

Secretary

9745-1T 5/6

LEGAL NOTICE

VILLAGE OF GREENPORT

NOTICE OF ADOPTION OF THE 2010/2011 FINAL

VILLAGE BUDGET

PLEASE TAKE NOTICE that the Board of Trustees of the Village of Greenport closed the annual Budget Hearing on Monday, April 26th at 6:00 p.m. and that at a public meeting of the Board of Trustees on April 26, 2010, at the Greenport Firehouse located on Third Street, Village of Greenport, Suffolk County, New York, the Board of Trustees adopted the Tentative Budget, as dated the 19th of April 2010 as the Final Budget for the Village of Greenport for fiscal year 2010/2011.

PLEASE TAKE NOTICE that the annual salaries of the Mayor and Trustees are as follows, per the aforementioned approved budget:

Mayor David Nyce – $ 18,000

Trustee George Hubbard, Jr. – $11,600

Trustee Michael Osinski – $11,600

Trustee Mary Bess Phillips – $11,600

Trustee Chris Kempner – $11,600

PLEASE TAKE NOTICE that copies of the approved budget are available for review by the public at the office of the Village Clerk, Village of Greenport, 236 Third Street, Greenport, New York, during normal business hours.

Dated: May 1, 2010

Sylvia Lazzari Pirillo

Village Clerk

Village of Greenport

9746-1T 5/6

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – M and T BANK, Plaintiff, AGAINST LILLIAN KIRCHBERGER, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 6/2/2009, I, the undersigned Referee will sell at public auction at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, County of SUFFOLK, New York, New York, on 6/3/2010 at 11:00 AM, premises known as 316 BAYWOOD DRIVE, BAITING HOLLOW, NY 11933. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Riverhead, County of Suffolk and State of New York, Section, Block and Lot: 40-6-2. Approximate amount of judgment $471,658.78 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #35281/07. Paul G. Costello, Referee,

Steven J. Baum PC,

Attorneys for Plaintiff,

P.O. Box 1291,

Buffalo, NY 14240-1291

Dated: 5/3/2010

9747-4T 5/6, 13, 20, 27