Uncategorized

Legal Notices: March 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; 3/3,10 17, 24

LEGAL NOTICE
Notice of Formation of MALOFO, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 01/20/2011. Office location: Suffolk Co. Principal business location: 28785 Main Rd., Cutchogue, NY 11935. 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 973, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,148-6T 3/3, 10, 17, 24, 31; 4/7

LEGAL NOTICE
SOUTHOLD PARK DISTRICT – NOTICE OF ELECTION
NOTICE is hereby given that a meeting of the legal voters of the Southold Park District will be held on Monday, April 11, 2011, at 6:30 p.m. at the Wharf House, Founders Landing, 1025 Terry Lane, Southold, NY 11971. The purpose of this meeting will be to elect a Park Commissioner for a term of three years in place of Michael P. Hagerman whose term of office will then expire and to elect a Treasurer for a term of three years in place of Linda D. Bertani whose term of office will also expire and to transact any other business that may properly come before the meeting.
Nominations for both positions shall be filed in writing with the Secretary of the Southold Park District, Linda D. Bertani, at P.O. Box 959, Southold, NY 11971 no later than than fourteen days prior to the election.
Every elector of the Town of Southold who shall have resided in the Southold Park District for a period of thirty days preceding any election of the Park District shall be qualified to vote.
Michael P. Hagerman
Robert C. Cochran
Thomas M. Helinski
PARK COMMISSIONERS
By: Linda D. Bertani, Secretary
10,158-2T 3/17, 24

LEGAL 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 April 15, 2011 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 & Fenchel, P.C.,
100 Garden City Plaza, Garden City, NY 11530,
Attorneys for Plaintiff
10,159-4T 3/17, 24, 31; 4/7

LEGAL NOTICE
Notice of Formation of Living Art Aquariums LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/3/2010. Office location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Living Art Aquariums, LLC c/o Matthew Parsons, PO Box 654 East Quogue, NY 11942, registered agent upon whom process may be served. Purpose: any lawful activity.
10,160-6T 3/17, 24, 31; 4/7, 14, 21

LEGAL NOTICE
SOUTHOLD TOWN
ZONING BOARD OF APPEALS
THURSDAY APRIL 7, 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 APRIL 7, 2011:
9:30 a.m. – ANNE R. BUNTING #6455 – Request for Variance from Art. XXII Code Section 280-116A(1), Art. XXIII Section 280-14 and Art. III Section 280-15F and the Building Inspector’s January 24, 2011 Notice of Disapproval based on a building permit application for additions & alterations to existing dwelling and construction of an accessory structure at; 1) at less than the code required setback of 100 feet from the top of bluff, 2) Accessory structure at less than the code required setback of 100 feet from the top of bluff, 3) less than the code required front yard setback of 60 feet, 4) accessory structure at less than the code required front yard setback of 60 feet on water front property at: 2427 Isabella Beach Rd.,(adj. to Block Island Sound) Fishers Island, NY. SCTM#1000-10-6-14.1 and 11- 1-7.5.
10:00 a.m. – FRANK ORITO #6459 – Request for Variance from Art. III Code Section 280-15 and the Building Inspector’s February 16, 2011, Notice of Disapproval based on an application for building permit to construct accessory in-ground swimming pool at; location other than the code required rear yard; at: 3420 Stars Road E. Marion, NY. SCTM#1000-22-2-18.
10:20 a.m. – NORTH FORK BEACH CONDOMINIUMS #6456 – Request for Variance from Art. III Section 280-15 and the Building Inspector’s December 30, 2010 Notice of Disapproval based on a building permit application for accessory gazebo at; 1) a location other than the code required rear yard, at: 52325 County Rd. 48 and Sound View Ave., Southold, NY. SCTM#1000-135-2-24.
10:40 a.m. – JAMES and KAREN MOWDY #6457 – Request for Variance from Art. XXIII Code Section 280-124 and the Building Inspector’s December 16, 2010 Notice of Disapproval based on an application for building permit to construct accessory in-ground swimming pool and pool house at; lot coverage of more than the code required 20%, at: 2855 Laurel Trail Laurel, NY. SCTM#1000-125-4-24.9.
11:00 a.m. – DAISY M. FOLK #6450 – This is a request for a Waiver of Merger under Article II, Section 280-10A, to unmerge land identified as SCTM #1000-59-6-10, based on the Building Inspector’s December 16, 2010 Notice of Disapproval, which states adjoining nonconforming lots held in common ownership shall merge until the total lot size conforms to the current bulk schedule (minimum 40,000 square feet in this R-40 Residential Zone District) this lot is merged with lot 11. Property located at; 7599 & 7475 Soundview Ave., (adj. to 2 Private Rds.) Southold, NY. SCTM#1000-59-6-10&11.
11:20 a.m. – JAMES CONNOLLY #6454 – Request for Variance from Article XXIII Code Section 280-124 and the Building Inspector’s February 4, 2011 Notice of Disapproval based on a building permit application for porch addition to existing dwelling at; at less than the code required front yard setback of 50 feet, at: 5575 Sound Ave., Mattituck, NY. SCTM#1000-121-1-3.2.
11:40 a.m. – JAMES and KATHLEEN BLACKLEY #6458 – Request for Variance from Art. XXII Code Section 280-116 and section 280-15 and the Building Inspector’s January 19, 2011 Notice of Disapproval based on an application for building permit to construct accessory in-ground swimming pool and existing shed at; 1) bulkhead setback of less than the code required 75 feet for the pool, 2) location other than the code required rear yard for the shed at: 415 Harbor Lights Dr. (adj. to creek or canal), Southold, NY. SCTM#1000-71-2-4.
12:00 p.m. – NORTH FORK COMMUNITY THEATER #6460 – Request for Variance from Art. III Code Section 280-46 and the Building Inspector’s December 1, 2010, Notice of Disapproval based on an application for building permit for lot line change at; 1) lot size less than the code required 20,000 sq. ft. per Bulk schedule in HB District, 2) less than the code required rear yard setback of 25 feet, 3) less than the code required side yard setback of 10 feet, at: 12700 Sound Ave. and 12605 Main Rd., Mattituck, NY. SCTM#1000-141-4-26&32.1.
Carryover Hearings, continued from prior meetings and pending additional information:
Adjourned from Public Hearing February 3, 2011:
1:00 p.m. – IRENE RUTKOSKI ESTATE #6445
1:30 p.m. – JEFF ANDRADE #6435
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 email: [email protected] .
Dated: March 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
10,161-1T 3/24

LEGAL NOTICE
New York State Department of
Environmental Conservation
Notice of Complete Application
Date: 03/14/2011
Applicant: FISHERS ISLAND YACHT CLUB INC.
PO BOX E
FISHERS ISLAND, NY 06390-0604
Facility: FISHERS ISLAND YACHT CLUB
CENTRAL AVE
SCTM#1000-010-1-9
FISHERS ISLAND, NY 06390
Application ID: 1-4738-01110/00009
Permit(s) Applied for: 1 – Article 25 Tidal Wetlands
1 – Section 401 – Clean Water Act Water Quality Certification
1 – Article 15 Title 5 Excavation & Fill in Navigable Waters
Project is Located: in SOUTHOLD in SUFFOLK COUNTY
Project Description: The applicant proposes to dredge 8,650 cu. yds. over 63,000 sq. ft. to maximum depths of -4’ MLW (western dredge area) and -6’ MLW (all other dredge areas) to provide access for recreational and emergency transportation vessels. The dredged material will be placed at the New London Open Water Disposal Site. Additions to the existing docks are proposed in order to increase the number of mooring slips from 85 to 110 by extending an existing pier and adding finger piers and floats. The proposed project is located on Central Avenue along the west shore of West Harbor in Fisher’s Island, Town of Southold, Suffolk County, SCTM# 1000-10-01-09.
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 an Unlisted Action and will not have a significant impact on the environment. A Negative Declaration is on file. A coordinated review was not performed.
SEQR Lead Agency: None Designated
State Historic Preservation Act (SHPA) Determination: A Structural-Archaeological Assessment Form has been completed. The proposed activity will not impact on registered, eligible or inventoried archaeological sites or historic structures.
Coastal Management: This project is located in a Coastal Management area and is subject to the Waterfront Revitalization and Coastal Resources Act.
Availability for Public Comment: Comments on this project must be submitted in writing to the Contact Person no later than 04/07/2011 or 15 days after the publication date of this notice, whichever is later.
Contact Person:
SHERRI L AICHER
NYSDEC
SUNY @ STONY BROOK
50 CIRCLE ROAD
STONY BROOK, NY 11790-3409
(631) 444-0403
10,162-1T 3/24

LEGAL NOTICE
TOWN OF SOUTHOLD,
NEW YORK
PLEASE TAKE NOTICE that on March 15, 2011, the Town Board of the of Town of Southold, in the County of Suffolk, New York, adopted a resolution amending the bond resolution adopted by said Town Board on February 26, 2008, and previously amended on March 9, 2010, which bond resolution, as further amended, is entitled:
“Bond Resolution of the Town of Southold, New York (“Town”), adopted February 26, 2008, amended March 9, 2010, and further amended on March 15, 2011 authorizing the Town to (a) acquire from the Southold Union Free School District, for use as a Town Recreation Center and for other Town purposes, the certain parcel of land in the Town, containing 4.3 aces more or less, known as the “Peconic School Property,” located at 1170 Peconic Lane, and designated on the Suffolk County Land and Tax Map as 1000-075.00-01.00-013.000, including the Peconic School Building and all other buildings and improvements thereon, at the estimated maximum cost of $1,031,400, and (b) construct improvements to such Peconic School Building and all other buildings, at the estimated maximum cost of $561,100; stating the estimated total cost thereof is $1,592,500; appropriating said amount therefor, including the expenditure of $242,500 grant funds and other available funds to pay a part of said appropriation; and authorizing the issuance of $1,350,000 serial bonds of said Town to finance the balance of said appropriation,”
an abstract of which bond resolution concisely stating the purpose and effect thereof, being as follows:
FIRST: AUTHORIZING said Town to (a) acquire from the Southold Union Free School District, for use as a Town Recreation Center and for other Town Purposes, the certain parcel of land, containing 4.3 acres more or less, in the Town, known as the “Peconic School Property,” located at 1170 Peconic Lane, and designated on the Suffolk County Land and Tax Map as 1000-075.00-01.00-013.000, including the Peconic School Building and all other buildings and improvements thereon, at the estimated maximum cost of $1,031,400 (the “Land Acquisition”), and (b) construct improvements to such Peconic School Building and all other buildings, at the estimated maximum cost of $561,100 (the “Building Improvements”); STATING the estimated total cost thereof, including preliminary costs, and costs incidental thereto and the financing thereof, is $1,592,500; APPROPRIATING said amount therefor, including the expenditure of up to $242,500 grant funds and other available funds to pay a part of said appropriation, the issuance of not to exceed $1,350,000 serial bonds of the Town to finance the balance of said appropriation, and the levy and collection of taxes on all the taxable real property in the Town to pay the principal of said bonds and the interest thereon as the same shall become due and payable;
SECOND: AUTHORIZING the issuance of $1,350,000 serial bonds of the Town pursuant to the Local Finance Law of the State of New York (the “Law”) to finance a part of said appropriation;
THIRD: DETERMINING the period of probable usefulness applicable to the Land Acquisition, for which $1,031,400 serial bonds are authorized, is thirty (30) years; however the maturity of said bonds shall not exceed twenty-five (25) years; and the period of probable usefulness applicable to the Building Improvements, for which $541,100 serial bonds are authorized, is twenty-five (25) years; STATING that the proceeds of said bonds and any bond anticipation notes issued in anticipation thereof may be applied to reimburse the Town for expenditures made after the effective date of this bond resolution for the purposes for which said bonds are authorized; STATING that the Town Board of the Town, acting in the role of Lead Agency pursuant to the provisions of the New York State Environmental Quality Review Act, constituting Article 8 of the Environmental Conservation Law, and 6 N.Y.C.R.R., Regulations Part 617 (“SEQRA”) has heretofore determined that: (i) the Land Acquisition described herein is an Unlisted Action pursuant to SEQRA, which will not result in any significant adverse environmental impact and a negative declaration has been adopted and filed and (ii) the Building Improvements are a Type II Action pursuant to SEQRA and no further review is required; and the proposed maturity of said $1,350,000 serial bonds will exceed five (5) years;
FOURTH: DETERMINING that said bonds and any bond anticipation notes issued in anticipation of said bonds and the renewals of said bond anticipation notes shall be general obligations of the Town; and PLEDGING to their payment the faith and credit of the Town;
FIFTH: DELEGATING to the Supervisor the powers and duties as to the issuance of said bonds and any bond anticipation notes issued in anticipation of said bonds, or the renewals thereof; and
SIXTH: DETERMINING that the bond resolution is subject to a permissive referendum.
DATED: March 15, 2011
Elizabeth A. Neville
Town Clerk
10,163-1T 3/24

LEGAL NOTICE
The Private Roads of Salt Lake Association will be closed to vehicular traffic on March 25, 2011.
By order of the
Board of Directors,
Salt Lake Association.
10,164-1T 3/24

LEGAL NOTICE
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN, that sealed proposals in duplicate are sought and requested by the Board of Education, Greenport Union Free School District (hereinafter called “Owner”), for the Project A Reconstruction to the Greenport School. Separate Bids are requested for a single Prime Contract for General Work in accordance with Drawings, Project Manual, and other Bidding and Contract Documents prepared by:
Tetra Tech Engineers, Architects & Landscape Architects, P.C. d/b/a
Tetra Tech Architects + Engineers
1 Michael Avenue, Suite 1
Farmingdale, New York 11735
Sealed bids will be received by the Owner until 2:00 p.m. local time, Thursday, March 31st, 2011, in the Administrative Office, Greenport Union Free School District, Front Street, Greenport, New York 11944, at which time and place all bids will be opened and publicly read aloud.
The Bidding Documents and Forms of Proposals may be examined at the following:
Greenport Union Free School District, Front Street, Greenport, NY 11944
Tetra Tech Architects & Engineers, 1 Michael Avenue, Suite 1, Farmingdale, New York 11735
Copies of said documents may be obtained from Tetra Tech Architects & Engineers at the above address, by Bidders for Prime Contract Work upon payment of a deposit of $100.00 for each complete set. All checks for sets of Bidding and Contract Documents, complete or partial, shall be made payable to the Greenport Union Free School District.
Partial sets or sections of the Contract Documents for use by subcontractors may be obtained from the Architect upon making a written request listing the drawing numbers and Project Manual sections desired, and upon payment equal to the cost of duplicating same; no part of such payment shall be refunded. Subcontractors obtaining partial sets or sections of the Contract Documents are advised that they remain responsible for all information contained in the complete set of Contract Documents.
All Prime Contract Bidders who have paid the aforesaid deposit for an entire set of Bidding and Contract Documents; have submitted a bid with required bid security; and return such sets to the Architect in GOOD CONDITION within thirty (30) calendar days after the award of contract or rejection of bids, shall receive a refund of the full amount of such deposit for one (1) set. Partial reimbursement, in an amount equal to full deposit less actual cost of Bidding and Contract Document reproduction for one (1) set, shall be made for the return of all other sets in GOOD CONDITIONS within thirty (30) calendar days after award of contracts or rejection of bids.
As bid security, each Bid shall be accompanied by a certified check or Bid Bond made payable to Owner, in accordance with the amounts and terms described in the INSTRUCTIONS TO BIDDERS.
The Owner requires that all bids shall comply with the bidding requirements specified in the INSTRUCTION TO BIDDERS. The Owner may, at its discretion, waive informalities in bids, but is not obligated to do so, nor does it represent that it will do so. The Owner also reserves the right to reject any and all bids. Under no circumstances will the Owner waive any informality that, by such waiver, would give one Bidder a substantial advantage or benefit not enjoyed by all other Bidders. No Bidder may withdraw his Bid before forty-five (45) days after the actual date of the opening thereof, unless a mistake to error is claimed by the Bidder in accordance with INSTRUCTIONS TO BIDDERS.
Date: March 16, 2011
Board of Education
Greenport Union Free School District
Suffolk County, New York
Diana Duell
District Clerk
10,165-1T 3/24
LEGAL NOTICE
REQUEST FOR BID: Cornell Cooperative Extension of Suffolk County would like to receive bids for a 2010 or 2011 Ford Escape XLS, V6 engine, automatic transmission, all wheel drive, 5-8 passengers, air conditioning, power windows, AM/FM radio w/CD player, washable floor mats. Mail sealed bids to Cornell Cooperative Extension – Suffolk County, Attn: Caryn Yakaboski, 423 Griffing Ave, Suite 100, Riverhead, NY 11901. Bid closing April 5, 2011.
10,166-1T 3/24
LEGAL NOTICE
Notice of Formation of HAMPTONS WEEKENDER, LIMITED LIABILITY COMPANY. Articles of Organization filed w/ Sect’y of State of NY (SSNY) on 3/18/11. Office loc.: Suffolk. SSNY designated for service of process. SSNY shall mail process to: 350 Harbor Lights Drive, Southold, NY 11971. Purpose: any lawful act.
10,167-6T 3/24, 31; 4/7, 14, 21, 28