Legal Notices

Legal Notices

LEGAL NOTICE

Notice of Formation of

Limited Liability Company (LLC)

Name: TABOR LAND, LLC

Articles of Organization filed with Secretary of State of New York on May 12, 2010. Office Location: Suffolk County.

The Secretary of State of New York is designated as agent of LLC upon whom process against it may be served. The Secretary of State of New York shall mail copy of process to: The LLC c/o the Company, 645 Village Lane, Orient, New York 11957.

Purposes: To engage in any and all lawful act or activity for which a limited liability company may be organized under the LLCL.

9802-6T 6/3, 10, 17, 24; 7/1, 8

LEGAL NOTICE

Articles Of Organization Of OMH MONTAUK, LLC

Under Section 203 of the Limited Liability Company Law First: The name of the limited liability company is: OMH MONTAUK, LLC. Second: The county within this state in which the office of the limited liability company is to be located is: Suffolk. Third: The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is: Bradley P. Forst, Esq., Tiffany and Bosco, P.A., Camelback Esplanade II, 2525 E. Camelback Road, 3rd Fl, Phoenix, AZ 85016 /s/ Bradley P. Forst.

9803-6T 6/3, 10, 17, 24;7/1, 8

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC)

Name: BRUNO FAMILY REALTY, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 05/24/10. Office Location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 9 Ridge Drive, Melville, NY 11747. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law.

9804-6T 6/3, 10, 17, 24; 7/1, 8

LEGAL NOTICE

Notice of formation of Portagioie LLC, a limited liability company. Arts. of Org. filed with the Sec. of State of New York (SSNY) on 05/14/2010. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to PO Box 1758, Mattituck, NY 11952. Purpose: any lawful purpose.

9808-6T 6/10, 17, 24; 7/1, 8, 15

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC)

Name: H20 Hospitality LLC. Articles of Organization Filed with the Secretary of State of New York (SSNY) on 3/12/10. Office location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 1250 Mt. Beulah Ave, Southold, NY 11971. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law.

9818-6T 6/24; 7/1, 8, 15, 22, 29

LEGAL NOTICE

Notice of formation of JOE ANDREJACK, LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 4/13/10. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to: PO Box 1682, Southold, NY 11971. Purpose: any lawful purpose.

9825-6T 6/24; 7/1, 8, 15, 22, 29

LEGAL NOTICE

Notice of formation of NASSAU POINT HOLDINGS, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 4/30/2010. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, P.O. Box 502, Cutchogue, NY 11935. Purpose: any lawful act.

9829-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

Notice of formation of LLLD LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/22/2010. Office location, County of Suffolk. The street address is: 127 Temple Avenue, Riverhead, NY 11901. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Lynne M Gordon, 127 Temple Avenue, Riverhead, NY 11901. Purpose: Any lawful act.

9830-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

PROBATE CITATION

File No. 2009-1651

SURROGATE’S COURT —

SUFFOLK COUNTY CITATION

THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent

TO: ANDREW M. CUOMO, ATTORNEY GENERAL OF THE STATE OF NEW YORK

“The distributees, heirs at law, and next of kin of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, deceased, if any be living; and if any be dead, their respective distributees, heirs at law, next of kin, legatees, devisees, executors, administrators, assignees and successors in interest, all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence, being the persons interested in the estate ofLOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, deceased as distributees or otherwise.”

A petition having been duly filed by THELMA TRIANT and RANDI TRIANT, who are domiciled at 10 SURREY LANE, BELLMORE, NY 11710 and 179 SCITUATE ST., ARLINGTON MA 02476 respectively

YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Suffolk County, at 320 CENTER DR., RIVERHEAD, NY 11901, on AUGUST 3, 2010, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, lately domiciledat 1500 BRECKNOCK ROAD, APT #242, GREENPORT, NEW YORK 11944,admitting to probate a Will dated November 11, 2004, (A Codicil dated___) a copy of which is attached, as the Will of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, deceased, relating to real and personal property, and directing that

Letters Testamentary issue to: THELMA TRIANT and RANDI TRIANT

FILED SURROGATE’S COURT

SUFFOLK COUNTY

JUN 11, 2010

MICHAEL CIPOLLINO

CHIEF CLERK

Dated, Attested and Sealed

June 11, 2010

HON. JOHN M. CZYGIER, JR.

Surrogate

MICHAEL CIPOLLINO

Chief Clerk

Attorney for Petitioner JASPAN SCHLESINGER LLP

Telephone Number 516.746.8000

Address of Attorney: 300 GARDEN CITY PLAZA, GARDEN CITY, NEW YORK 11530

[NOTE: This citation is served upon you as required by law. You are not required to appear. If you fail to appear it will be assumed you do not object to the relief requested. You have a right to have an attorney appear for you.]

At a Surrogate’s Court held in and for the County of Suffolk, at the County Center, Riverhead, New York on the 14th day of June, 2010.

PRESENT: HON. JOHN M. CZYGIER, JR., Surrogate

Probate Proceeding, Will of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS,deceased.

ORDER FOR SERVICE OF PROCESS

FILED

SURROGATE’S COURT

SUFFOLK COUNTY

JUNE 14, 2010

MICHAEL CIPOLLINO

CHIEF CLERK

File No. 2009-1651

It appearing from the application of John G. Farinacci, Esq., dated May 19, 2010 and filed herein, that the person or persons hereinafter named are parties to be cited in this proceeding on whom service of citation by court order is requested, for the reason or reasons set forth therein, it is hereby,

ORDERED, that pursuant to SCPA 307-3, service of the citation herein dated June 11, 2010, and returnable on August 3, 2010, be made on the following persons namely:

“The distributees, heirs at law, and next of kin of Louise M. Atkins, a/k/a Louise Margaret Atkins, deceased, if any be living; and if any be dead, they are respected distributees, heirs at law, next of kin, legatees, devisees, executors, administrators, assignees and successors in interest, all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence, being the persons interested in the estate of Louise M. Atkins, a/k/a Louise Margaret Atkins, deceased as distributees or otherwise.”

by the following method or methods:

Publication of said citation in a newspaper published in Suffolk County namely: SUFFOLK TIMES

At least once in each of four successive weeks, the first of such publication to be at least 28 days before the return date of the citation, and the last of such publications to be made not less than one day before the return date of said citation.

HON. JOHN M. CZYGIER, JR., Surrogate

9832-4T 7/1, 8, 15, 22

LEGAL NOTICE

NOTICE IS HEREBY given that a license, serial number to be issued, has been applied for by North Fork Sushi, LLC dba Greenport Crab House to sell beer, wine and liquor at retail under the Alcoholic Beverage Control Law, at a restaurant located at 300 Main Street, Greenport, NY 11944, for on-premises consumption.

9833-2T 7/1, 8

LEGAL NOTICE

TKC Interior Design, PLLC, a domestic Professional Limited Liability Company (PLLC) filed with the Sec of State of NY (SSNY) on 6/14/2010. NY office Location: Suffolk County. SSNY is designated as agent upon whom process against the PLLC may be served.¬  SSNY shall mail a copy of any process against the PLLC served upon him/her to (Trudy Christ, 122 Mount Sinai-Coram Rd, Coram, NY 11727). Purpose: Law

9834-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

Notice of Formation of JD Steakhouse, LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 5/24/10. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to: 366 June Ave., Flanders, NY 11901. Purpose: any lawful purpose.

9842-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

The Cutchogue – New Suffolk Free Library Board of Trustees will hold their next meeting on July 19th at 7:00 pm in the Cutchogue – New Suffolk Free Library, Main Road, Cutchogue, NY. Meetings are held on the 3rd Monday of each month.

By order of the Cutchogue –

New Suffolk Free Library

Board of Trustees

Prunella Brashich, President

9843-1T 7/8

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, JULY 21, 2010, ON OR ABOUT 6:00 PM ON THE FOLLOWING APPLICATIONS FOR PERMITS UNDER THE PROVISIONS OF THE WETLAND ORDINANCE OF THE TOWN.

1. NASSAU POINT PROPERTY OWNERS ASSOC. requests a Wetland Permit to replace the beach access stairs. Located: Little Peconic Bay Access Rd., Cutchogue. SCTM#111-9-14

2. JAMES and PHYLLIS RUBIN request a Wetland Permit to construct a 535 sf. addition to the existing dwelling and to expand the existing deck. Located: 745 Cases Lane Ext., Cutchogue. SCTM#109-5-14.45

3. ROY and DAWN WARD request a Wetland Permit to remove an existing cottage; construct a two-story addition landward of the existing dwelling; and construct a porch. Located: 4075 Stillwater Ave., Cutchogue. SCTM#137-1-8.1

4. ANDREW and ELIZABETH GREENE request a Wetland Permit to construct an in-ground swimming pool 53’X 22′ with retaining walls and surrounding fence, and to re-vegetate a section of bluff face approx. 35′ wide by 25′ high with beachgrass and Spartina patens. Located: 30653 County Rd. 48, Peconic. SCTM#73-4-5

5. ORIENT WHARF COMPANY requests a Wetland Permit and a Coastal Erosion Permit to replace the existing asphalt vehicle and access paving (an approx. 17′ portion) over fill at an existing wooden bulkhead structure with a new timber deck structure. Located: 2110 Village Lane, Orient. SCTM#24-2-28.1

6. E. BROWNELL and KAREN JOHNSTON request an Amendment to Wetland Permit #5217 to remove the stairs at the seaward end of the existing catwalk and construct a 4’X 15′ extension to the catwalk and 4’X 10′ “L” section. Located: 4001 Wells Rd., Southold. SCTM#86-1-9.4

7. FRANK and MINDY MARTORANA request a Wetland Permit to demolish the existing house and construct a new house on the existing foundation/footprint of the existing house. Reconstruct existing deck with stairway in place and install a pervious driveway. Remove or abandon the existing sanitary system and install a new sanitary system. Located: 3450 Deep Hole Dr., Mattituck. SCTM#115-17-9&10

8. WILLIAM ADAMS requests a Wetland Permit to renovate the existing two-story dwelling; construct a new screened and covered porch on concrete piles; construct a 1,100 sf. single-story artist studio on concrete piles; install new sanitary system replacing the existing system shared with the house; and install a new driveway. Located: 1060 Northview Dr., Orient. SCTM#13-1-2

9. ROBERT and EMERENCE STICKLE request a Wetland Permit for the existing enclosed screen porch, rear deck and hot-tub. Located: 415 Harbor Lights Dr., Southold. SCTM#71-2-4

10. ROBERT O’BRIEN requests an Amendment to Wetland Permit #7206 to allow a 145′ fixed dock with a 42″X 16′ seasonal aluminum ramp and seasonal 6’X 20′ float placed in an “L” configuration, and secured in place by 2-8″ dia. anchor pilings. Located: 3655 Stillwater Ave., Cutchogue. SCTM#136-2-11

11. SHEILA PATEL requests a Wetland Permit and a Coastal Erosion Permit to remove 147′ of existing bulkhead; construct 147′ of new steel bulkhead in-place; construct 146′ of new lower sheet steel retaining wall; and re-vegetate any areas disturbed with Rosa Regosa plantings. Located: 19965 Soundview Ave., Southold. SCTM#51-4-5.1

12. STEVE KUBRYK requests a Wetland Permit to construct a 4’X 24′ fixed dock attached to the existing bulkhead, 4″X 4″ CCA piles with open grate decking on surface. Located: 355 Lake Dr., Southold. SCTM#80-3-15

13. JOSEPH ZEVITS requests a Wetland Permit for the existing 4’X 10′ catwalk, 3’X 17′ hinged ramp, and to replace the existing floating dock which currently measures 4’X 16′ with a 6’X 20′ floating dock. Located: 1945 Little Peconic Bay Lane, Southold. SCTM#90-1-13

14. JENNIE PAPPAS requests a Wetland Permit for the existing 14’X 27.1′ as-built trellis and 5.2″X 12′ storage addition. Located: 85 Beverly Rd., Southold. SCTM#52-2-15

15. THOMAS and CHRISTINE FALCO request a Wetland Permit to construct approx. 252 lf. of vinyl bulkhead in place of existing timber bulkhead and backfill with approx. 25 cy. clean sand to be trucked in from an upland site. Located: 945 Lighthouse Lane, Southold. SCTM#70-6-32

16. MICHAEL and NANCY FOLEY request a Wetland Permit and a Coastal Erosion Permit to restore the bluff face by installing a row of rocks at the toe of the bluff and at the mid-point of the bluff. Add approx. 200 cy. of fill and replant bluff with native plants and grasses. Final grade shall be in line with existing adjacent slope. Install a berm along bluff top to catch excess rainwater. Located: 62675 County Rd. 48, Greenport. SCTM#40-1-9

17. MATTHEW STANTON requests a Wetland Permit to rebuild and construct an addition to the existing deck attached to the dwelling. Located: 2725 Wells Ave., Southold. SCTM#70-4-16

18. SUFFOLK COUNTY WATER AUTHORITY requests a Wetland Permit for the installation of a water transmission main in road bed of Route 25. Located: Route 25, East Marion to Browns Hill Rd., Orient

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: July 2, 2010

Jill M. Doherty, President

Board of Town Trustees

By: Lauren M. Standish

9844-1T 7/8

LEGAL NOTICE

NOTICE TO BIDDERS

NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold is offering for sale the following SURPLUS EQUIPMENT in “as is” condition:

1989 Boston Whaler- HIN# BWC8B640C989 which includes the following:

130HP Honda Outboard- Serial #BZBE1200569

130HP Honda Outboard- Serial #BZBE1200571

Simrad Radar- Serial #72301497

Tandum Axel EZ Load Trailer

Contact person is SBC Donald Dzenkowski (631) 765-2600. All equipment is in “as is” condition and maybe viewed at Police Headquarters, Peconic, NY.

The bid must be accompanied by a Non-Collusive Bid Certificate, which may be obtained at the Southold Town Clerk’s Office, Town Hall, P.O. Box 1179, 53095 Main Road, Southold, N.Y. 11971 (631) 765-1800, and a bank draft or certified check in the amount of $100.00.

The sealed bid(s) will be received by the Southold Town Clerk, at the Southold Town Hall, 53095 Main Road, PO Box 1179, Southold, New York 11971, until 10:00 a.m., Thursday, July 22, 2010, at which time they will be opened and read aloud in public.

The Town Board of the Town of Southold reserves the right to reject any and all bids and waive any and all informalities in any bid should it be deemed in the best interest of the Town of Southold to do so

All bids must be signed and sealed in envelopes plainly marked, “Bid on Surplus Police Equipment”, and submitted to the Office of the Town Clerk.

Dated: June 15, 2010

ELIZABETH A. NEVILLE

SOUTHOLD TOWN CLERK

9846Ãü-1T 7/8

LEGAL NOTICE

Pesticide Application for Mosquito Control by Orient Mosquito District from May 1, 2010, to October 31, 2010

The Orient Mosquito District will conduct a mosquito control program in the Village of Orient from May 1, 2010, to October 31, 2010.

I. PESTICIDES USED FOR MOSQUITO CONTROL:

The following pesticides are used by the Orient Mosquito District in its mosquito control program. These pesticides are registered by the United Stated Environmental Protection Agency (EPA) and the New York State Department of Environmental Conservation (DEC).

Larvicides (Ground Application)

ALTOSID BRIQUETS (EPA REG. NO. 2724-375 8.62% METHOPRENE). The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Causes moderate eye irritation. Harmful if absorbed through skin. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling and before eating, drinking, chewing gum, or using tobacco. Remove and wash contaminated clothing before reuse. Do not apply to known fish habitats. Do not contaminate water when disposing of unused product.

VECTOBAC-G (EPA Reg. No. 73049-10) 0.92% BTI. The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Causes moderate eye irritation. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling. Do not contaminate water when cleaning equipment or disposing of equipment washwaters. Do not apply directly to treated, finished drinking water reservoirs or drinking water receptacles when the water is intended for human consumption.

VECTOLEX-CG (EPA Reg. No. 73049-20) 7.5% Bacillus sphaericus. The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Harmful if absorbed through skin. Causes moderate eye irritation. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling. Do not contaminate water when disposing of equipment washwaters or rinsate. Do not apply directly to treated, finished drinking water reservoirs or drinking water receptacles when the water is intended for human consumption.

ALTOSID LIQUID LARVICIDE (EPA Reg. No. 2724-392) Methoprene (Isopropyl) (2E, 4E,TS) “METHOXY-3.7” “TRIMETHYL-2.4, DODECADIENCATE) 5%. The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Harmful if absorbed through skin. Causes moderate eye irritation. Avoid contact with eyes or clothing. Wash thoroughly with soap and water after handling. Do not contaminate water when disposing of equipment washwaters or rinsate.

Adulticides (Ground Application)

SCOURGE (EPA Reg. No. 432-716) 4.14% Resmethrin-The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Harmful if swallowed or absorbed through skin. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling. This pesticide is highly toxic to fish. For terrestrial uses, do not apply directly to water, to areas where surface water is present or to intertidal areas below the mean high water mark. Drift and runoff from treated sites may be hazardous to fish in adjacent waters.

II. SYMPTOMS OF PESTICIDE POISONING INCLUDE: Blurred vision; Dizziness; Vomiting; Headaches; Itching or Rash; Irritation of Eyes, Skin or throat; Chest Pains; or Excessive Sweating.

III. PESTICIDE APPLICATION WILL BE MADE TO THE FOLLOWING AREAS ON THE SCHEDULE PROVIDED BELOW.

WEEKLY GROUND PESTICIDE APPLICATIONS FOR LARVAL CONTROL:

Will be applied by ground application once a week, if needed, to mosquito sites in approximately 600 salt marsh acres bordering Gardiners Bay in the Village of Orient from Peters Neck to Orient State Park and north to the Main Road as well as fresh water ponds and catch basins in the Orient Mosquito District.

WEEKLY GROUND APPLICATION FOR ADULT MOSQUITO CONTROL:

SCOURGE will be applied by ground application equipment (portable or truck mounted ultra low equipment) throughout ORIENT from May 1 to October 31 as requested or as required.

IV. BEEKEEPERS SHOULD NOTIFY THE ORIENT MOSQUITO DISTRICT AT THE ADDRESS BELOW OF THE LOCATION OF ALL OF THEIR HIVES.

V. FURTHER PESTICIDE AND APPLICATION INFORMATION IS AVAILABLE FROM ORIENT MOSQUITO DISTRICT.

The notification cover sheet and copies of labels for the pesticides used in the Orient Mosquito District program are available from the Orient Mosquito District, 145 Platt Road, Orient, NY 11957 or by calling 631-323-2364 between 5: p.m. and 7:00 p.m.

FOR GENERAL INFORMATION REGARDING PESTICIDE POISONING CONTACT:

Long Island Regional Poison Control Center

Nassau County Medical Center

2201 Hempstead Turnpike

East Meadow, NY 11554

Or Call 1-516-542-22323

FOR GENERAL INFORMATION REGARDING PESTICIDE REGULATION CONTACT:

New York State Department of Environmental Conservation

Bureau of Pesticide Management

SUNY @Stony Brook, 50 Circle Road,

Stony Brook, NY 11790-3409

(631) 444-0340

FOR GENERAL INFORMATION REGARDING PESTICIDES CONTACT:

NATIONAL PESTICIDE INFORMATION CENTER (NPIC) TOLL FREE HOTLINE 1-800-858-7378 (WWW.NPIC.ORST.EDU). THESE ARE RELIABLE SOURCES OF INFORMATION WITH RESPECT TO HEALTH AND SAFETY CONCERNS ABOUT PESTICIDES.

FOR INFORMATION REGARDING THE PESTICIDE APPLICATION SCHEDULE AND SPECIFIC AREAS TO BE TREATED, CONTACT:

Ed Wysocki at The Orient Mosquito District at (631) 323-2364 between the hours of 5:00 p.m. and 7:00 p.m., Monday through Friday.

9737-14T 4/29; 5/13, 27; 6/10, 24; 7/8, 22; 8/5, 19; 9/2, 16, 30; 10/14, 28