Uncategorized

Legal Notices: April 21, 2011

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
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

LEGAL NOTICE
Notice of formation of MANNVIEW, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 12/29/2010. 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: 1540 Jackson St. P.O. Box 262, New Suffolk NY 11956. Purpose: any lawful act. The latest date of dissolution is 12/31/2060.
10,170-6T 3/31; 4/7, 14, 21, 28; 5/5

LEGAL NOTICE
Notice of formation of Law Office of Ryoko Mochizuki & Associates LLC. Arts of Org. filed with the Sect’y of Stat of NY (SSNY) on February 9, 2011. 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 Ryoko Mochizuki, 2460 Shipyard LN #5D, East Marion, NY 11939 Purpose, any lawful act.
10,175-6T 3/31; 4/7, 14, 21, 28; 5/5

LEGAL NOTICE
NOTICE OF ANNUAL MEETING, PROPOSED PROPOSITION,
BUDGET VOTE AND ELECTION
FISHERS ISLAND UNION FREE SCHOOL DISTRICT
TOWN OF SOUTHOLD,
SUFFOLK COUNTY, NEW YORK
NOTICE IS HEREBY GIVEN, that a public hearing of the qualified voters of the Fishers Island Union Free School District, Suffolk County, Fishers Island, New York, will be held in the school building in said District on Tuesday, May 3, 2011 at 6:00 PM.
NOTICE IS HEREBY GIVEN, that the annual meeting of the qualified voters of the Fishers Island Union Free School District #4 of the Town of Southold, Suffolk County, New York, will be held at the Fishers Island School gymnasium in said District on Tuesday, May 17, 2011, at 6:00 pm until 7:30 pm prevailing time, during which time the polls will be open to vote by paper ballot upon the following items:
1. To adopt the annual budget of the School District for the fiscal year 2011-2012 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District.
2. To elect (1) member of the Board for one-year term commencing July 1, 2011 and expiring on June 30, 2012 to succeed Sara McLean , whose term expires on June 30, 2011.
3. To elect (2) members of the Board for three-year terms commencing July 1, 2011 and expiring on June 30, 2014 to succeed Maria Frank and Janio Spinola, whose terms expire on June 30, 2011.
4. To authorize the annual budget for the fiscal year 2011-2012 to the Fishers Island Library, to be raised by taxation on the taxable property of the District.
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 2011-2012, exclusive of public monies, may be obtained by any resident in the District during business hours beginning Tuesday, April 26, 2011 at the Fishers Island School building.
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 District Clerk between the hours of 8:00 AM and 5:00 PM prevailing time not later than noon Monday, April 18, 2011. One vacancy on the Board of Education is to be filled for a one-year term commencing July 1, 2011 and expiring on June 30, 2012. The present incumbent whose term is expiring is Sara McLean. Two vacancies on the Board of Education are to be filled for a three year term commencing July 1, 2011 and expiring on June 30, 2014. The present incumbents whose terms are expiring are Maria Frank and Janio Spinola. 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 District Clerk, signed by at least twenty-five (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 may be obtained during school business hours from the school’s main office. The District Clerk must receive completed applications 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 not later than 5:00 PM, prevailing time, on Tuesday, May 17, 2011.
A list of persons to whom absentee ballots are issued will be available for inspection to qualified voters of the District in the school main office on and after May 13, 2011 during regular school hours, and that such list will be posted at the polling place at the election.
AND FURTHER NOTICE IS HEREBY GIVEN, 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 will show how much of the total assessed value on the final assessment roll used in the budgetary process is exempt from taxation. The report will list every type of exemption granted, identified by statutory authority, and will show the cumulative impact of each type of exemption expressed either as a dollar amount of assessed value or as a percentage of the total assessed value on the roll, the cumulative amount expected to be received from recipients of each type of exemption as payments in lieu of taxes (PILOT) or other payments for municipal services, and the cumulative impact of all exemptions granted. This exemption report shall be posted on any bulletin board maintained by the District for public notices and on the website maintained by the District.
Dated: March 31, 2011
Leslie Tombari, District Clerk
Fishers Island UFSD
Town of Southold,
Suffolk County, New York
10, 185-4T 4/7, 14, 21, 28

LEGAL NOTICE
Notice of Formation of AEROBAT ASSOCIATES, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 03/21/2011. Office location: Suffolk Co. Principal business location: 910 New Suffolk Road, 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 67 Pinckney Street, Boston, MA 02114. Purpose: any lawful purpose.
10,187-6T 4/7, 14, 21, 28; 5/5, 12

LEGAL NOTICE
Notice of Formation of TC3 ENTERPRISES, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 03/22/2011. Office location: Suffolk Co. Principal business location: 41900 Main Rd., Peconic, NY 11958. 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 465, Peconic, NY 11958. Purpose: any lawful purpose.
10,188-6T 4/7, 14, 21, 28; 5/5, 12

LEGAL NOTICE
PROBATE CITATION
File No. 2011-1101
SURROGATE’S COURT —
SUFFOLK COUNTY
CITATION
THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent
TO: The distributees, heirs at law, next of kin of JOSEPH V. BUCKIN, JR. a/k/a JOSEPH VICTOR BUCKIN, 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 person(s) interested in the Estate of JOSEPH V. BUCKIN, JR. a/k/a JOSEPH VICTOR BUCKIN, deceased, as distributees or otherwise.
Eric T. Schneiderman, New York State Attorney General
A petition having been duly filed by CATHERINE GOLISZ who is domiciled at 1300 Starrs Road, East Marion, NY, 11939
YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Suffolk County, at 320 Center Dr., Riverhead, New York, on MAY 17, 2011, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of JOSEPH V. BUCKIN, JR. a/k/a JOSEPH VICTOR BUCKIN, lately domiciled at 5 Frowein Road, Center Moriches, NY, 11934 admitting to probate a Will dated February 3, 2010, a copy of which is attached, as the Will of JOSEPH V. BUCKIN, JR. a/k/a JOSEPH VICTOR BUCKIN, deceased, relating to real and personal property, and directing that
Letters Testamentary issue to: CATHERINE GOLISZ
FILED SURROGATE’S COURT
SUFFOLK COUNTY
MAR 25, 2011
MICHAEL CIPOLLINO
CHIEF CLERK
Dated, Attested and Sealed
MARCH 25, 2011
HON. JOHN M. CZYGIER, JR.
Surrogate
MICHAEL CIPOLLINO
Chief Clerk
Gary Flanner Olsen
Attorney for Petitioner
PO Box 706, Cutchogue, New York 11935
Address of Attorney
631-734-7666
Telephone Number
[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.]
10,191-4T 4/7, 14, 21, 28

LEGAL NOTICE
Notice of formation of RILAUSA LLC, a limited liability company. Arts of Org. filed with the Sect’y of State of NY (SSNY) on 03/10/2011. 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 RILAUSA LLC, c/o Daniel Rila 410 Carroll Avenue, Peconic, NY 11958. Purpose: Any lawful act.
10,194-6T 4/7, 14, 21, 28; 5/5, 12

LEGAL NOTICE
NEW SUFFOLK COMMON SCHOOL
NEW SUFFOLK, NY 11956
NOTICE OF PUBLIC HEARING AND ANNUAL MEETING
NOTICE is hereby given that the Public Hearing of the qualified voters of the New Suffolk Common School District, Town of Southold, Suffolk County, New York will be held in the New Suffolk School building in said District on Tuesday, May 10, 2011 at 7:00 p.m. prevailing time for the discussion of the expenditures of funds and budgeting thereof and Proposition No. 1.
FURTHER NOTICE is hereby given that the inhabitants of the New Suffolk Common School District qualified to vote at school meetings in said District will be held at the New Suffolk School building in said District on Tuesday, May 17, 2011 between the hours of 3:00 p.m. and 9:00 p.m. prevailing time, for the purpose of voting on the budget for the 2011/2012 school year, filling the vacancy on the Board of Trustees and the transaction of business as is authorized by the Education Law.
NOTICE is also given that petitions nominating a candidate for the office of Member of the Board of Trustees must be filed with the Clerk of the District of New Suffolk Common School, Jana Prindle, P.O. Box 51, New Suffolk, NY 11956-0051 no later than thirty (30) days preceding the election. Each petition must be directed to the Clerk of the District and must be signed by twenty-five (25) qualified votes of the District, giving the residence of each signer and must state the name and residence of the candidate. Petition forms may be obtained at the New Suffolk School during school hours or from the District Clerk, Jana Prindle, P.O. Box 51, New Suffolk, NY 11956-0051. The following one (1) vacancy is to be filled on the Board of Trustees:
ONE member is to be elected to the Board of Trustees for a term of three years to fill the vacancy created by the expiration of the term of office of Tony Dill, whose three-year term of office expires on June 30, 2010.
NOTICE IS ALSO given that applications for absentee ballots for election of Trustee, budget vote and proposition vote may be applied for by mail or in person from District Clerk, Jana Prindle, P.O. Box 51, New Suffolk, NY 11956-0051. Such application must be received at least seven (7) days before the vote if the ballot is to be mailed to the voter, or the day before the vote if the ballot is to be delivered personally to the voter. A list of all persons to whom absentee ballots have been issued will be posted at the polling place at the election of the Board Trustee and the vote on the budget and proposition.
By order of the Board of Trustees
and District Superintendent of the
New Suffolk Common School District:
Jana Prindle
District Clerk
10,195-4T 4/7, 14, 21, 28

LEGAL NOTICE
Notice of Formation of 950 Village Lane LLC. Arts of Org filed w/ NY Secy of St (SSNY). Office loc: Suffolk Co. SSNY designated for serv. of process. SSNY shall mail process to PO Box 387, Orient, NY 11957. Purpose: Any lawful purpose.
10,198-6T 4/14, 21, 28; 5/5, 12, 19

LEGAL NOTICE
Notice is hereby given that a license for Eating Place Beer (EB Code 141) has been applied for by the undersigned* to sell beer at retail in a country store under the Alcoholic Beverage Control Law at 950 Village Lane, Orient, Suffolk, for on premises consumption.
*950 Village Lane LLC
dba Orient Country Store
10,199-2T 4/14, 21

LEGAL NOTICE
NOTICE OF PUBLIC HEARING
VILLAGE OF GREENPORT
PLANNING BOARD
Pursuant to Chapter 150, Zoning Article XI, Section 150-29 Conditional Uses, of the Village Code, NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Planning Board at the Greenport Fire House, Third Street, Greenport, N.Y. on Thursday, April 28, 2011 commencing at 5:00 p.m.
The Planning Board will at said time and place hear all persons who wish to be heard on the application of Donya O’Brien, for a conditional use approval. In that the applicant proposes the use of an existing retail store, in the Waterfront/Commercial Zone.  Waterfront Commercial Zone permits retail only as Conditional Use and only after a Public Hearing is held. The property is located at 15 Front Street and is further identified on the Suffolk County Tax Map as 1001-5-4-31.1.
The Planning Board will also at said time and place hear all persons who wish to be heard on the application of Dale Suter, for a conditional use approval. In that the applicant proposes the use of an existing retail store, in the Waterfront/Commercial Zone.  Waterfront Commercial Zone permits retail only as Conditional Use and only after a Public Hearing is held. The property is located at 125 Main Street and is further identified on the Suffolk County Tax Map as 1001-5-4-33.1.
The applications are on file with the Village Clerk where they are available for review and inspection.
BY ORDER OF
THE VILLAGE OF GREENPORT PLANNING BOARD
Lara McNeil, Chairperson
Date: 4/5/11
10,200-2T 4/14, 21

LEGAL NOTICE
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that pursuant to the provisions of Chapter 17 (Community Preservation Fund) and Chapter 70 (Agricultural Lands) of the Town Code, the Town Board of the Town of Southold hereby sets Tuesday, April 26, 2011, at 4:37 p.m., Southold Town Hall, 53095 Main Road, Southold, New York as the time and place for a public hearing for the purchase of a development rights easement on properties owned by Lewis L. Edson. Said properties are identified as part of SCTM #1000-102.-2-16 and SCTM #1000-102.-2-6.6. The addresses are 30105 Main Road (NYS Route 25) and 740 Depot Lane, respectively, in Cutchogue, New York. The parcels are adjacent lots and when combined are situated on the northerly side of Main Road (NYS Route 25) directly across NYS Route 25 from the entrance to Pequash Avenue. SCTM #1000-102.-2-16 is located within two zoning districts with 25.1± acres being within the R-80 zoning district and 0.04± acre being within the R-40 zoning district. SCTM #1000-102.-2-6.6 is located entirely within the R-80 zoning district. The proposed acquisition is for a development rights easement on parts of the properties, located within the R-80 zoning district, consisting of approximately 22.79± acres (subject to survey) of the 27.79± combined parcels’ total acreage.
The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land Preservation Committee and the property owner. The easement will be acquired using Community Preservation Funds. The purchase price is $60,000 (sixty thousand dollars) per buildable acre for the 22.79± acre easement plus acquisition costs.
The properties are listed on the Town’s Community Preservation Project Plan as properties that should be preserved due to their agricultural values.
FURTHER NOTICE is hereby given that a more detailed description of the above mentioned parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375 Route 25, Southold, New York, and may be examined by any interested person during business hours.
Dated: April 12, 2011
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF SOUTHOLD
Elizabeth Neville
Town Clerk
10,206-1T 4/21

LEGAL NOTICE
SOUTHOLD TOWN ZONING BOARD OF APPEALS
THURSDAY MAY 5, 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 MAY 5, 2011:
10:00 AM – BROSTAR, LLC #6463 – This is a request under Section 280-146D for an Interpretation of the Town Code, Article XXIII, Section 280-121, “Non-Conforming uses”, appealing the Building Inspector’s February 1, 2011 Notice of Disapproval for a permit for operation of a convenience store/service center/gas station in pre-existing gas station/service station, at: 330 Main Street and Champlin Place Greenport, NY. SCTM#1000-34-3-22.
10:30 AM – DOUGLAS and ELLEN CIAMPA #6467 – Request for Variance from Art. XXII, Code Section 280-116 and the Building Inspector’s March 1, 2011 Notice of Disapproval based on an application for building permit to demolish existing dwelling and construction of a single family dwelling at; 1) less than the code required setback of 75 feet from a bulkhead, at: 4380 Paradise Point Rd., (adj. to Shelter Island Sound) Southold, NY. SCTM#1000-81-3-6.
10:50 AM – DAVID J. VERITY #6470 – Request for Variance under Article IV Section 280-18 and the Building Inspector’s March 23, 2011 Notice of Disapproval based on an application for building permit for a subdivision, at: proposed Lot 1; 1) less than the code required minimum lot size of 40,000 sq. ft., 2) less than the code required width of 150 linear ft., 3) side yard setback at less than the code required 15 feet, proposed Lot 2; 1) at less than the code required minimum lot size of 40,000 sq. ft., 2) less than the code required width of 150 linear ft., at; 865 Nokomis Rd. (Hiawatha’s Path), Southold, NY. SCTM#1000-78-3-26.
11:10 AM – THOMAS FRENZ #6466 – Request for Variance from Article III Code Section 280-15B and the Building Inspector’s February 4, 2011 Notice of Disapproval based on a building permit application for construction of an accessory two car garage at; at less than the code required side yard setback of 15 feet, at: 1260 Broadwaters Road (adj. to Broadwaters Cove) Cutchogue, NY. SCTM#1000-104-9-4.2
11:30 AM – BARRY and CAROL SWEENEY #6462 – Request for Variance from Article XXIII Code Section 280-124 and the Building Inspector’s February 22, 2011 Notice of Disapproval based on an application for a building permit to construct additions and alterations, including raising the dwelling for FEMA compliance, to a single family dwelling at 1) rear yard setback of less than the code required 35 feet, 2) lot coverage of more than the code required 20%, at; 2395 Jackson Street and Second Street New Suffolk, NY. SCTM#1000-117-9-25.
11:45 AM – CHRISTINE CONTE-BOUTIS #6465 – Request for Variance from Code Section 280-124 and the Building Inspector’s February 4, 2011 Notice of Disapproval based on an application for building permit existing deck addition at; less than the code required minimum side yard setback of 10 feet, at: 1020 Ruch Lane (adj. to Arshamomaque Pond) Southold, NY. SCTM#1000-52-2-33.1
12:00 PM – PAUL and LINDA WOLFROM #6468 – Request for Variance from Art. XXIII, Code Section 280-124 and the Building Inspector’s March 1, 2011 Notice of Disapproval based on an application for building permit for reconstruction of existing single family dwelling at; 1) less than the code required front yard setback of 35 feet, at: 1650 Fleetwood Rd., (Betts St.) Cutchogue, NY. SCTM#1000-137-5-13.
Carryover Hearings, continued from prior meetings and pending additional information:
Adjourned from Public Hearing March 3, 2011:
1:00 PM – GEORGE and RUBY GAFFGA #6438
Regular Hearing Continued:
1:30 PM – MARY BETH HENSON #6461 – Request for Variances from Art. XXII Section 280-116A(1), Art. XXIII Section 280-124 and Art. III Section 280-15F and the Building Inspector’s Dec. 9, 2010, Updated February 25, 2011 Notice of Disapproval based on an application for building permit to construct alterations/additions, accessory in-ground swimming pool and decks at; 1) less than 100 foot setback from top of bluff for alt/add, 2) less than the minimum code required side yard setback of 15 feet, 3) less than the code required combined side yards of 35 feet, 4) Accessory structures proposed location other than the code required front yard on water front property at: 3300 Sound Drive (Adj. to Long Island Sound) Greenport, NY SCTM#1000-33-1-6
2:00 PM – FRANK and ROSEMARY MONTELEONE #6464 – Request for Variance from Code Article XXII Section 280-116B and the Building Inspector’s July 13, 2010, Updated February 25, 2011 Notice of Disapproval based on an application for building permit for as built additions and alterations at: 1) two decks at less than the code required setback of 75 feet from a bulkhead, located at: 850 Blue Marlin Drive (adj. to Shelter Island Sound) Southold, NY. SCTM#1000-57-1-30.
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: April 11, 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
10,207-1T 4/21

LEGAL NOTICE
SMALL CITIES
INFORMATIONAL HEARING
Please take notice that the Village of Greenport will hold a public hearing on Thursday, April 28, 2011 at 4:30 pm, at the Third Street Firehouse, Greenport, NY, 11944.  
The purpose of the hearing is to solicit citizen input on the Village of Greenport’s proposed submission of an application for funding under the New York State Community Development Block Grant Program, Office of Community Renewal, FY 2011.
The public hearing will provide an opportunity for citizen input on the Village of Greenport’s housing and non-housing needs. The Village anticipates applying for up to $600,000.00 for improvements to the wastewater pump stations and wastewater collection system.
The wastewater system serves the needs of the entire Greenport Village population which meets the eligibly requirement of at least 51% Low Moderate Income (LMI) National Objective.
A subsequent public hearing is scheduled for the 23rd day of May, 2011 at 6:00 pm at the Third Street Firehouse, for final review and comments on the overall Community Development Program prior to submission to the New York State Division of Housing and Community Renewal.
All interested parties are invited to attend this hearing and will be provided an opportunity to speak. Comments can also be submitted in writing and should be addressed to David Abatelli, Village Administrator, 236 Third St., Greenport, N.Y. 11944 no later than close of business on May 19, 2011.
Sylvia Pirillo
Village Clerk
10,208-1T 4/21

LEGAL NOTICE
Cross Harbor Freight Movement
Program Public Information Session
The Federal Highway Administration (FHWA) and the Port Authority of New York and New Jersey (PANYNJ) are preparing a Tier I Environmental Impact Statement (EIS) to evaluate alternatives to improve the movement of goods in the region by enhancing freight transportation across New York Harbor. Potential alternatives could have an effect on the freight network on geographic Long Island.
A Public Information Session will be held on
Thursday, May 5, 2011
6:00 to 8:00 p.m.
at Courtyard Marriott
Republic Airport
Two Marriott Plaza, Farmingdale, NY
The session provides an opportunity for the public and its agencies to comment on and provide input to the EIS as it is being developed.
The Draft Scoping Document, Environmental Impact Statement (EIS) Methodology, and Needs Assessment are available for review at www.crossharborstudy.com. Printed copies of these documents are also available at PANYNJ, 225 Park Avenue South, New York, NY 10003. Access to these materials can be arranged by contacting Marlene Pissott at (201) 612-1230 or [email protected].
Your comments on these documents are encouraged and may be provided in writing either at the information sessions or by mail to Cross Harbor Freight Program, c/o InGroup, Inc., P.O. Box 206, Midland Park, NJ 07432 or via email to [email protected].
For more information visit our website at www.crossharborstudy.com.
10,209-1T 4/21

LEGAL NOTICE
NOTICE OF RESOLUTION
SUBJECT TO
PERMISSIVE REFERENDUM
Please take notice that by resolution dated April 12, 2011,the Board of Commissioners of the Mattituck Fire District authorized the purchase of two utility vehicles and equipment from the NYS Office of General Services contract list to be paid from the existing apparatus capital reserve fund. The resolution was adopted subject to a permissive referendum in accordance with New York General Municipal Law section 6-g.
Dated: April 13, 2011
John Harrison
Secretary,
Board of Fire Commissioners
Mattituck Fire District
10,210-1T 4/21

LEGAL NOTICE
NOTICE OF ANNUAL MEETING
Friday, May 6, 2011
To the Stockholders of
LONG ISLAND
CAULIFLOWER ASSOCIATION
NOTICE IS HEREBY GIVEN THAT an Annual Meeting of Stockholders of LONG ISLAND CAULIFLOWER ASSOCIATION, a New York Corporation, will be held at Cornell Cooperative Extension, 423 Griffing Avenue, Riverhead, Suffolk County, New York, on Friday, May 6, at 7:00 p.m. in the First Floor Meeting Room (please use back entrance) for the following purposes:
1. To elect 3 directors for 3 years to fill the expiring terms of William Sanok, Clifford Foster and William A. Lindsay Jr.
2. To elect 2 tellers to serve during the ensuing year and at the next annual meeting.
3. To transact such other business as may properly come before said meeting.
The Stock Transfer Book will be closed from April 29, 2011 to May 6, 2011.
Dated: Riverhead, NY
April 8, 2011
WILLIAM P. RULAND,
PRESIDENT
KENNETH SCHMITT,
SECRETARY
PROXY
That the undersigned constitutes and appoints:
ANDRE CYBULSKI or ROBERT J. HARTMANN
OR
__________________________________
(need not be a lawyer)
And each of them attorneys, agents and proxies with full power of substitution and revocation to each, to vote for and in the name, place and stead of the undersigned at the Annual Meeting of Stockholders of LONG ISLAND CAULIFLOWER ASSOCIATION, to be held at Cornell Cooperative Extension, 423 Griffing Avenue, in the First Floor Meeting Room (please use back entrance) Riverhead, Suffolk County, New York, on Friday, May 6, 2011, at 7:00 p.m. or at any continuation or adjournment thereof, according to the number of votes the undersigned would be entitled to vote if personally present.
The Undersigned hereby revokes any and all proxies heretofore given to vote at said Annual Meeting and hereby ratifies all that said attorneys, agents and proxies of either of them or their substitutes may do or cause to be done by virtue hereof.
Date:_____________________________
Signature:_________________________
In order for your securities to be represented at the Meeting, you must:
1. Attend the Meeting and vote in person; or
2. Appoint your proxy by dating, signing and returning this proxy form promptly to LONG ISLAND CAULIFLOWER ASSOCIATION. A return envelope is provided.
This proxy is solicited on behalf of the management and must be filed in the offices of the corporation.
10,211-2T 4/21, 28