Legal Notices

Legal Notices

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

LEGAL NOTICE

Notice of formation of Platinum Property Consultants, LLC. Arts. of Org. filed with the Sec of State of NY (SSNY) on 7/12/2010. Office location, County of Suffolk. The street address is: 830 Eds Road, Southold, NY 11971. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: InCorp Services, Inc., One Commerce Plaza – 99 Washington Avenue., Suite 805-A Albany, NY 12210-2822. Purpose: Any lawful act.

9876-6T 8/5, 12, 19, 26; 9/2, 9

LEGAL NOTICE

Notice of formation of Pines Lawn Service, LLC. Articles of Organization filed with the Secretary of State of New York, on May 12, 2010. Office located in Suffolk County, U.S. Corp Agents, Inc. 7014 13th Ave., Suite 202, Brooklyn, NY, 11228 has been designated as Agent of LLC upon whom process against it may be served. Agent shall mail a copy of any process against the LLC to PO Box 880, Mattituck, NY 11952. Purpose: any lawful purpose.

9879-6T 8/12, 19, 26; 9/2, 9, 16

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT:

SUFFOLK COUNTY

CitiMortgage, Inc.; Plaintiff(s)

vs. NORA GONZALEZ; JOSEPH GONZALEZ; et al; Defendant(s)

Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI and ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, NY 12524 (845)897-1600

Pursuant to judgment of foreclosure and sale granted herein on or about July 6, 2010, I will sell at Public Auction to the highest bidder at Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901.

On September 9, 2010 at 01:00 PM

Premises known as 5 Sigal Avenue, Riverhead, NY 11901

District: 0600 Section: 105.00 Block: 02.00 Lot: 043.003

ALL that certain plot, piece or parcel of land, with the building and improvements thereon erected situated, lying and being in the County of Suffolk, Town of Riverhead and State of New York, known and designated as Lot No. 3, as shown on a Subdivision Map known as “Map of Homes at Millbrook Gables” filed in the Suffolk County Clerk’s Office on 04/18/2003 file # 10936.

As more particularly described in the judgment of foreclosure and sale.

Sold subject to all of the terms and conditions contained in said judgment and terms of sale.

Approximate amount of judgment $112,784.49 plus interest and costs.

INDEX NO. 13941/07

James Saladino, Esq., REFEREE

9881-4T 8/12, 19, 26; 9/2

LEGAL NOTICE

Notice of formation of 5 and 10, LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 4/9/2010. 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, c/o Jay P. Quartararo Esq., PO Box 9398, Riverhead, NY 11901. Purpose: Any lawful act.

9888-6T 8/19, 26; 9/2, 9, 16, 23

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – HOMESALES, INC., Plaintiff, AGAINST BRUCE GARRITANO, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 6/23/2010, I, the undersigned Referee will sell at public auction at the Southold Town Hall, Main Road, Southold, NY 11971 in the County of Suffolk, State of New York, on 9/21/2010 at 9:00 AM, premises known as 530 OLD ORCHARD LANE, EAST MARION, NY 11939. 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, Section, Block and Lot: 031.00-06.00-019.000. Approximate amount of judgment $342,933.39 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #23564/08. Kara L. Bak, Referee,

Steven J. Baum PC,

Attorneys for Plaintiff,

P.O. Box 1291,

Buffalo, NY 14240-1291

Dated: 8/12/2010

9891-4T 8/19, 26; 9/2, 9

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: SUFFOLK COUNTY. HUDSON CITY SAVINGS BANK, Pltf. vs. FRANCIS W. CONWAY, et al, Defts. Index #31197/09. Pursuant to judgment of foreclosure and sale entered July 13, 2010, I will sell at public auction at Southold Town Hall, Main Rd., Southold, NY on Sept. 24, 2010 at 9:00 a.m. prem. k/a 1845 Horton’s Lane, Southold, NY. Said property located on the westerly side of Horton’s Lane 692 ft. southerly from the corner formed by the intersection of the southerly side of North Rd. with the westerly side of Horton’s Lane, being a plot 175 ft. x 140 ft. Approx. amt. of judgment is $329,148.98 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale. WILLIAM T. FERRIS, III, Referee. COHN and ROTH, Attys. for Pltf., 100 East Old Country Rd., Mineola, NY. #78415

9896-4T 8/26; 9/2, 9, 16

LEGAL NOTICE

KAKI, LLC

The name of the Foreign Limited Liability Company is: KAKI, LLC. App. for Authority filed with the Dept. of State of NY on 7/27/2010. Jurisdiction: Florida and the date of its organization is: 7/1/2010. Office location in New York State: Suffolk County . The Secretary of the State of NY (“SSNY”) is designated as agent upon whom process against it may be served, the address to which the SSNY shall mail a copy of such process is: c/o Haile, Shaw and Pfaffenberger, P.A., 660 US Hwy #1, 3rd Flr. North Palm Beach, FL 33480. Address maintained in its jurisdiction is: 660 US Hwy #1, 3rd Flr. North Palm Beach, FL 33480. The authorized officer in its jurisdiction of organization where a copy of its Certificate of Formation can be obtained is: Dawn K. Roberts, Interin Sec’ty of State of Florida, 2661 Executive Center Circle, Tallahassee, FL 32301. The purpose of the company is: any lawful act..

9900-6T 8/26; 9/2, 9, 16, 23, 30

LEGAL NOTICE

Meeting Notice

A meeting of the Cutchogue New Suffolk Park District will be held on September 8. 2010 at 5:00 P.M. at the Cutchogue New Suffolk Library, 27550 Main road, Cutchogue, N.Y.

Eric Izzo

Secretary

9904-1T 9/2

LEGAL NOTICE

Notice is hereby given that on September 15, 2010, the private road of Smith Road, Peconic will be closed to the public for a period of 24 hours.

Indian Neck Park Association, Inc.

9905-1T 9/2

LEGAL NOTICE

Notice of Public Hearing

NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 13th day of September, 2010 on the question of the following:

6:00 p.m. Proposed Standard Subdivision for Daniel and Nancy Fischer located at 38785 NYS Rt. 25, Orient, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-15-8-1.1

6:05 p.m. Proposed Site Plan for the JEMCO Winery located at 825 NYS Rt. 25, approximately 200′ east of Bailey Avenue, on the n/s/of NYS Route 25, in Greenport, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-35-1-24

Dated: 8/23/10

BY ORDER OF THE

SOUTHOLD TOWN PLANNING BOARD

Martin H. Sidor

Chairman

9906-1T 9/2

LEGAL NOTICE

Invitation to Bidders

BOARD OF EDUCATION

Southold Union Free School District

PUBLIC NOTICE: is hereby given for separate sealed bids for: Modular Classroom Renovations and Partial Demolition at Southold Junior / Senior High School. Bids will be received by the School District, on Wednesday September 22, 2010, at 11:00 a.m. prevailing time in the Administration Office, 420 Oaklawn Ave, Southold New York 11971, and at said time and place publicly opened and read aloud.

The Contract Documents may be examined at the Office of the Architect, Burton, Behrendt, and Smith, 244 East Main Street, Patchogue, New York, (631) 475-0349, between 9:00 A.M. and 4:00 P.M. Monday through Friday beginning on Thursday, September 2, 2010 and may be obtained upon a deposit of One Hundred ($100.00) Dollars for each complete set. Checks for deposits shall be made payable to the District, Southold Union Free School District and may be uncertified. Persons and Corporations obtaining sets of drawings and specifications but not submitting a proposal shall forfeit their deposit. The bid deposit will be returned upon receipt of plans and specifications, in good condition, within thirty days after bid date, except for the lowest responsible bidder, whose check will be applied toward the printing allowance.

A pre-bid conference will be held on Thursday, September 16, 2010, at 2:30 p.m. at Southold Junior / Senior High School, Southold NY 11971.

The Contract will be awarded to the lowest responsible bidder or the proposals will be rejected within 45 days of the date of opening proposals. Bids shall be subject, however, to the discretionary right reserved by the School District to waive any informalities in, accept or reject any alternatives, reject any proposals and to advertise for new proposals, if in its opinion the best interest of the School District will thereby be promoted.

Each bidder may not withdraw his bid within 45 days after the formal opening thereof. A bidder may withdraw his bid only in writing and prior to the bid opening date.

Dated: September 2, 2010

BY ORDER OF THE:

BOARD OF EDUCATION

Southold Union Free School District

9907-1T 9/2

LEGAL NOTICE

NOTICE OF NAMES OF PERSONS APPEARING AS OWNERS OF CERTAIN UNCLAIMED PROPERTY HELD BY THE BRIDGEHAMPTON NATIONAL BANK.

The following persons appears from our records to be entitled to unclaimed property consisting of cash amounts of fifty dollars or more.

AMOUNTS DUE ON DEPOSIT

JL East Inc

East Hampton, New York 11937

A M Rashmini Ernest-Cohen

Boynton Beach, Florida 33437

Lee W Mensi

Greenport, New York 06830-7128

AMOUNTS HELD OR OWING FOR THE PAYMENT OF NEGOTIABLE INSTRUMENTS OR CERTIFIED CHECKS:

William B White

Southampton, New York 11968

Phillip J Bianco

Southampton, New York 11968

Carol Ann Lopez

Hampton Bays, New York 11946

Seven Ponds Construction

Water Mill, New York 11976

Cooke Krzyzewski Memorial Fund

Southampton, New York 11968

Hampton Beverage and Water Inc

Hampton Bays, New York 11946

Laura and George Kneeland

Shelter Island, New York 11964

ET Dayton Inc

East Hampton, New York 11937

Gilbert V Gutierrez

Hampton Bays, New York 11946

Hugo M Marroquin

Amagansett, New York 11930

Paige E St John

Sagaponack, New York 11962

Earther Mae Wright

Hastings, Florida 32145

Holly W Worwetz

East Hampton, New York 11937

Maria Uruchima

East Hampton, New York 11937

Lois M Mehr

New York, New York 10044

A report of Unclaimed Property has been made to Thomas P. DiNapoli, the Comptroller of the State of New York, pursuant to Section 301 of the Abandoned Property Law. A list of names contained in such notice is on file and open to public inspection at the principal office of the bank, located at 2200 Montauk Highway in the Town of Bridgehampton, NY 11932, where such abandoned property is payable. Such abandoned property will be paid on or before October 31, 2010 next to persons establishing to its satisfaction the right to receive the same. In the succeeding November, and on or about the tenth day of thereof, such unclaimed property will be paid to Thomas P. DiNapoli, the comptroller of the State of New York, and shall thereupon cease to be liable therefore.

9908-1T 9/2

LEGAL NOTICE

New York State Department of

Environmental Conservation

Notice of Complete Application

Date: 08/24/2010

Applicant: US DEPT OF HOMELAND SECURITY

NEBRASKA AVE NW

WASHINGTON, DC 20528

Facility: PLUM ISLAND ANIMAL DISEASE CTR

DISEASE CENTER BUILDING ONLY

ORIENT POINT, NY 11957

Application ID: 1-4738-00028/00030

Permit(s) Applied for: 1 – Article 19 Air State Facility

Project is Located: in SOUTHOLD in SUFFOLK COUNTY

Project Description:

The Department has prepared a draft permit and has made a tentative determination to approve this application for an Air State Facility permit pursuant to Article 19 (Air Pollution Control) of the Environmental Conservation Law (ECL). The US Department of Homeland Security operates the Plum Island Animal Disease Center as a diagnostic and research facility for exotic veterinary pathogens.

The facility contains three modular controlled-air incinerators, which dispose of waste generated within the biological containment. The east and orient incinerators are operated as crematories. Infectious waste will be fed to a crematory at no more than 5% of the total permitted hourly charging rate.

The west incinerator, which was earlier burning treated regulated medical waste from the exit autoclave in addition to paper, plastic, wood and food waste generated within the biological containment has been converted back into a crematory.

The facility operates three distillate oil-fired boilers. Four older boilers have been decommissioned. The facility’s potential to emit (PTE) oxides of nitrogen (NOx) exceeds the major facility threshold of 25 tons per year (TPY). The proposed State Facility Permit caps NOx emissions to less than 22.5 TPY by limiting fuel (#2 fuel oil) use to a maximum of 1,000,000 gallons per year. By accepting these state and federally enforceable limits on fuel usage the facility will cap the oxides of nitrogen emissions below the Title V threshold and the facility will not be subject to the provisions of the Title V operating permit program.

Three new diesel emergency generators have been commissioned. These emergency generators are used less than 500 hours per year, which makes them exempt.

Six small exempt remote heating units provide comfort heating to some buildings. The facility also has twelve exempt fuel oil, diesel fuel and gasoline storage tanks and dispensing units.

The application and the draft permit are available for review at the Region One office in Stony Brook. Persons wishing to inspect the files should contact the DEC representative listed below prior to visiting the office. The facility is located off the eastern tip of the North Fork of Long Island, in the Town of Southold, Suffolk County.

Availability of Application Documents: Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person.

State Environmental Quality Review (SEQR) Determination: Project is not subject to SEQR because it is a Type II action.

SEQR Lead Agency: None Designated

State Historic Preservation Act (SHPA) Determination: The proposed activity is not subject to review in accordance with SHPA. The permit type is exempt or the activity is being reviewed n accordance with federal historic preservation regulations.

DEC Commissioner Policy 29, Environmental Justice and Permitting (CP-29): It has been determined that the proposed action is not subject to CP-29.

Availability for Public Comment:

Comments on this project must be submitted in writing to the Contact Person no later than 10/01/2010 or 30 days after the publication date of this notice, whichever is later.

Contact Person:

ROGER EVANS

NYSDEC

SUNY @ STONY BROOK

50 CIRCLE ROAD

STONY BROOK, NY 11790-3409

(631) 444-0361

9909-1T 9/2

LEGAL NOTICE

VILLAGE OF GREENPORT

NOTICE OF CHANGE IN DATES

OF THE SEPTEMBER 2010

CODE COMMITTEE MEETING

Please take notice that the monthly Code Committee meeting for September has been rescheduled to Wednesday, September 8th at 9:30 a.m. at the Village Hall, 236 Third Street, Greenport, New York, 11944, Suffolk County, New York.

Dated: August 27, 2010

Village of Greenport

Sylvia Pirillo

Village Clerk

9910-1T 9/2