Community

Legal Notices: Feb. 17, 2011

LEGAL NOTICE
Notice of formation of E J REINHARDT, LLC , a Limited Liability Company. Articles of Org. filed with the Secretary Of State of New York (SSNY) on 12/28/2010.Office location with the County of Suffolk. SSNY has been designated for service of process. SSNY shall mail process to : PO Box 254, East Marion, New York 11939. Purpose: Any Lawful Act
10,111 -6T 1/27; 2/3, 10, 17, 24; 3/3

LEGAL NOTICE
Notice of Formation of Mohr West Lane Farm, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 12/22/2010. Office location: Suffolk Co. Principal business location: 1425 Jacobs Ln., Southold, NY 11971. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at PO Box 48, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,113 -6T 1/27; 2/3, 10, 17, 24; 3/3

LEGAL NOTICE
PROBATE CITATION
File No. 2011-64
SURROGATE’S COURT —
SUFFOLK COUNTY
CITATION
THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent
TO: Karen Byrd, Virginia Looney, aka Sister Eileen Michele Looney, Colleen Lutjen, Kelly O’Brien, Denise Bement, Arthur Heydorn, Jr., Steven Heydorn, Marilyn Heydorn Fitzsimonds, Arlene Heydorn Elia, Robert Heydorn, Jr., James Heydorn, Warren Heydorn, Brandon Heydorn, Terri Haydorn, and RICHARD HEYDORN, if living being a great-great-nephew of the decedent, and if dead having predeceased decedent, his issue, if any; or if dead having survived decedent, his distributees, heirs at law, next of kin, executors, administrators, successors and assigns and any other person who might have an interest in the estate of MATTHEW F. LOONEY, deceased, as distributee or otherwise all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence.
A petition having been duly filed by Alice Macaluso who is domiciled at 61-16 Grand Avenue, Maspeth, New York 11378 and Robert Looney, who is domiciled at 24 Musket Place, East Setauket, New York 11733.
YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Suffolk County, 320 Center Dr., Riverhead, New York 11935, on MARCH 15, 2011, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of MATTHEW F. LOONEY, lately domiciled at 26600 County Road 48, Cutchogue, NY 11935 admitting to probate a Will dated December 12, 2000, a copy of which is attached, as the Will of MATTHEW F. LOONEY, deceased, relating to real and personal property, and directing that
Letters Testamentary issue to: ALICE MACALUSO AND ROBERT LOONEY
FILED SURROGATE’S COURT
SUFFOLK COUNTY
JAN 12 2011
MICHAEL CIPOLLINO
CHIEF CLERK
Dated, Attested and Sealed
JANUARY 12, 2011
HON. JOHN M. CZYGIER, JR.
Surrogate
MICHAEL CIPOLLINO
Chief Clerk
Deborah Doty, Esq., Attorney for Petitioner, PO Box 1181, Cutchogue, New York, 11935. 631-734-6648
[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.]
10,110 -4T 1/27; 2/3, 10, 17

LEGAL NOTICE
Notice of formation of Sushi Sasuke Club LLC. Arts of Org.filed with the Sect’y of State of NY (SSNY) on 12/24/2010. 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 Ryoko Mochizuki, 2460 Shipyard Ln #5D, East Marion, NY 11939 Purpose: Any lawful act.
10,115-6T 2/3, 10, 17, 24; 3/3, 10

LEGAL NOTICE
Notice of formation of EJB MECOX REALTY LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 11/23/2010. 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: c/o Jay P. Quartararo, 33 West Second St., PO Box 9398, Riverhead NY 11901. Purpose: any lawful act.
10,116-6T 2/3, 10, 17, 24; 3/3, 10

LEGAL NOTICE
March 1, 2011, is the last day for filing the following exemptions: FARM AND AGRICULTURE, PARTIAL TAX EXEMPTION FOR THE AGED, VETERANS EXEMPTIONS, CLERGY EXEMPTIONS, NON-PROFIT ORGANIZATIONS AND STAR. These exemptions are filed with the Board of Assessors, Southold Town Hall, 53095 Main Road, Southold, New York 11971.
BOARD OF ASSESSORS
Robert I. Scott, Jr., Chairman
Darline J. Duffy, Member
Kevin W. Webster, Member
10,122 2T 2/10, 17

LEGAL NOTICE
Notice of Formation of GPORT MADISON, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 01/18/2011. Office location: Suffolk Co. Principal business location: 1425 Jacobs Ln., Southold, NY 11971. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at P.O. Box 48, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,123-6T 2/10, 17, 24; 3/3, 10, 17

LEGAL NOTICE
Notice of Formation of 27A NORTH, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 01/18/2011. Office location: Suffolk Co. Principal business location: 1425 Jacobs Ln., Southold, NY 11971. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at P.O. Box 48, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,124-6T 2/10, 17, 24; 3/3, 10, 17

PUBLIC NOTICE
GENERAL VILLAGE ELECTION
MARCH 15, 2011
PLEASE TAKE NOTICE that the following offices are to be filled at the General Village Election on March 15, 2011. Listed below are the names and addresses of the candidates for each position to be voted on at the Village General Election:
Mayor: Term of four (4) Years – Vote for one (1)
Joshua Y. Horton
210 5th Street
Greenport, NY 11944
David Nyce
313 2nd Street
Greenport, NY 11944
Trustees: Term of four (4) Years – Vote for two (2)
George W. Hubbard, Jr.
208 Manor Place
Greenport, NY 11944
David Murray
332 5th Avenue
Greenport, NY 11944
William Swiskey
184 5th Street
Greenport, NY 11944
Voting for the Greenport Village General Election shall be conducted at the Third Street Fire Station, Third and South Streets, Greenport, NY, 11944, on Tuesday, March 15, 2011. Polls will be open and voting will be conducted between the hours of 6:00 a.m. until 9:00 p.m.
Sylvia Lazzari Pirillo
Village Clerk
Village of Greenport
County of Suffolk
Dated: February 10, 2011
10,134-1T 2/17

LEGAL NOTICE
PROBATE CITATION
File No. 2010-3725
SURROGATE’S COURT —
SUFFOLK COUNTY
SUPPLEMENTAL CITATION
THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent
TO: Gail Banks, if living being the niece of the decedent and if dead having predeceased decedent, her issue, if any; or if dead having survived decedent, her distributees, heirs at law, next of kin, executors, administrators, successors and assigns and any other persons who might have an interest in the estate of Irene Glynn a/k/a Irene T. Glynn, deceased, as distributees or otherwise all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence.
A petition having been duly filed by Patricia C. Moore, who is domiciled at 51020 MAIN ROAD, SOUTHOLD, NEW YORK 11971.
YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Suffolk County, at 320 CENTER DR., RIVERHEAD, NY 11901, on MARCH 22, 2011, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of IRENE GLYNN a/k/a IRENE T. GLYNN, lately domiciled at 375 RAMBLER ROAD, SOUTHOLD, NEW YORK 11971, admitting to probate a Will dated August 12, 2010, (A Codicil dated ) a copy of which is attached, as the Will of IRENE GLYNN a/k/a IRENE T. GLYNN, deceased, relating to real and personal property, and directing that
Letters Testamentary issue to: PATRICIA C. MOORE.
FILED SURROGATE’S COURT
SUFFOLK COUNTY
FEB O9, 2011
MICHAEL CIPOLLINO
CHIEF CLERK
Dated, Attested and Sealed
February 3, 2011
HON. JOHN M. CZYGIER, JR.
Surrogate
MICHAEL CIPOLLINO
Chief Clerk
Attorney for Petitioner PATRICIA C. MOORE, ESQ.
Telephone Number 631.765.4330
Address of Attorney: 51020 MAIN ROAD, SOUTHOLD, NEW YORK 11971.
[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.]
10,136-4T 2/17, 24; 3/3, 10

LEGAL NOTICE
NOTICE TO BIDDERS
PLEASE TAKE NOTICE that, pursuant to a resolution of the Board of Fire Commissioners of the Southold Fire District, sealed bids for the purchase of one new 28 Passenger Bus will be received at the office of the Board of Fire Commissioners, P.O. Box 908, 55135 Main Road, Southold, New York 11971 until 7:00 p.m. (prevailing time) on the 8th day of March, 2011, at which time they will be publicly opened and read aloud.
Bids will be submitted in sealed envelopes at the above address and shall bear on the face thereof the name and address of the bidder as well as the words “Bus Bid – Southold Fire District.” All bids must be submitted on forms furnished by the Southold Fire District, in accordance with the specifications.
Detailed specifications regarding bidding and equipment will be available at the Fire District Office between the hours of 9:00 a.m. and 4:00 p.m. on regular business days commencing immediately.
The contract for the above item will be awarded by the Board of Fire Commissioners to the lowest responsible bidder. In cases where two or more responsible bidders submit identical bids as to price, the Board of Fire Commissioners may award the contract to either of such bidders. The Board of Fire Commissioners reserves the right to reject all bids and/or to re-advertise for new bids in its discretion.
No bids may be withdrawn by any bidder for a period of forty-five (45) days from the date of bid opening.
Dated: February 8, 2011
BY ORDER OF THE BOARD OF FIRE
COMMISSIONERS OF THE
SOUTHOLD FIRE DISTRICT
By: CAROL MILLER
Fire District Secretary
10,137-2T 2/17, 24

LEGAL NOTICE
SOUTHOLD TOWN ZONING BOARD OF APPEALS
THURSDAY MARCH 3, 2011
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 MARCH 3, 2011:
10:00 a.m.- PIERCE RAFFERTY #6451 – Request for Variance from Article XXIII Code Section 280-124 and the Building Inspector’s January 7, 2011 Notice of Disapproval based on an application for building permit to construct an addition to a single family dwelling at 1) rear yard setback of less than the code required 35 feet, 2) lot coverage of less than the code required 20%, at; Avenue B Fishers Island, NY. SCTM#1000-6-2-17.5.
10:15 a.m. – JOYCE BARRY #6453 – Applicant request a Special Exception under Section 280-13B(14). The Applicant is the owner requesting authorization to establish an Accessory Bed and Breakfast, accessory and incidental to the residential occupancy in this single-family dwelling, with three (3) bedrooms for lodging and serving of breakfast to the B&B casual, transient roomers. Location of Property: 1855 Depot Lane Cutchogue, NY. SCTM#1000-102-1-9.1.
10:30 a.m. – STERLING HARBOR, INC. #6448 – Request for Variance from Code Article III Section 280-15 and the Building Inspector’s December 9, 2010 Notice of Disapproval based on an application for building permit to construction an accessory garage 1) proposed garage location is other than the code required rear yard; at: 2404 Camp Mineola Rd. Ext., Mattituck, NY. SCTM#1000-122-9-7.20.
10:50 a.m. – JEROME and SANDRA MARTOCCHIA, JR. #6449 – Applicant requests a Special Exception under Article III, Section 280-13B(13). The Applicant is the owner requesting authorization to establish an Accessory Apartment in an accessory structure at; 67795 CR 48 Greenport, NY. SCTM#1000-33-3-17.
11:15 a.m. – GEORGE and RUBY GAFFGA #6438 – Request for Variance from Code Sections 280-13 (A)(1) and 280-18 and the Building Inspector’s October 26, 2010 Notice of Disapproval based on an application for building permit to demolition and construct a new second single family dwelling at; 1) more than the code required one family detached dwelling, 2) less than the code required rear yard setback of 50 feet, at: 175 Laurel Ave., Southold, NY. SCTM#1000-56-2-8.1.
11:45 a.m. – DAVID J. VERITY #6452 – Request for Variance under Article II Section 280-9 and the Building Inspector’s November 17, 2010 updated January 19, 2011 Notice of Disapproval based on an application for Lot Recognition, which states the identical lot was created by deed recorded in the Suffolk County Clerk’s Office on or before June 30, 1983 and the lot conformed to the minimum lot size set forth in Bulk Schedule AA as of date of lot creation. Proposed lot is less than the code required size and said deed was recorded after the code required date at; 865 Nokomis Rd. (Hiawatha’s Path), Southold, NY SCTM#1000-78-3-26.
Carryover Hearings, continued from prior meetings and pending additional information:
Adjourned from Public Hearing January 6, 2011:
1:00 p.m. – TK ALPHA, LLC. #6437
1:30 p.m.– BENALI, LLC #6422
Adjourned from Public Hearing February 3, 2011:
2:00 p.m. – MARY ANN PRICE #6447
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 contact our office at (631) 765-1809, or by e-mail: [email protected] .
Dated: February 7, 2011

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
10,138-1T 2/17

LEGAL NOTICE
Notice is hereby given that the private road known as Terry Lane, located in the hamlet of Orient, Town of Southold, approximately one mile west of the Cross Sound Ferry terminal, bordering Route 25 on the south and running in a northerly direction, then easterly to the cul-de-sac, a distance of some 2,800 feet, will be closed to the public for a period of 24 hours beginning February 25th, 2011, at 12:01 a.m.
Priscilla Terry Bull
10,139-2T 2/17, 24

LEGAL NOTICE
Notice of formation of Bruce Burke Enterprises LLC, a limited liability company.
Articles of Org. filed w/ Secretary of State of New York (SSNY) 1/21/11. Office loc.: Suffolk .
SSNY has been designated for service of process. SSNY shall mail process to: 62 Grist Mill Lane, Halesite, NY 11743
Purpose: any lawful purpose.
10,140-6T 2/17, 24; 3/3, 17, 24