Legal Notices

Legal Notices

LEGAL NOTICE

Notice of formation of JMJ Economics, LLC a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 2/9/2101. Office located in Suffolk County. SSNY has been designated for service of process. SSNY shall mail process to: the LLC, c/o Casey Mulligan, 2050 Evans Road, Flossmoor, IL 60422. Purpose: any lawful purpose.

9668-6T 3/4, 11, 18, 25; 4/1, 8

LEGAL NOTICE

Notice of formation of Cofresi Travel LLC, a limited liability company.

Articles of Org. filed w/ Secretary of State of New York (SSNY) 2/4/10 Office loc.: Suffolk .

SSNY has been designated for service of process. SSNY shall mail process to: 910 Wabasso St., Southold, N.Y.11971. Purpose: any lawful purpose

9669-6T 3/11, 18, 25; 4/1, 8, 15

LEGAL NOTICE

Notice of formation of 13000 MAIN, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 8/12/2009. Office location, County of Suffolk. The street address is: 11185 Main Bayview 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: The LLC, c/o Peter A. Jacques, 11185 Main Bayview Road, Southold, NY 11971. Purpose: any lawful act. The latest date upon which the Company is to be dissolved is December 31, 2050.

9673-6T 3/11, 18, 25; 4/1, 8, 15

LEGAL NOTICE

ORDER FOR

SERVICE OF PROCESS

File # 2009-1183

At a Surrogate’s Court held in and for the County of Suffolk at the County Center, Riverhead, New York, on March 8, 2010.

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

PROBATE PROCEEDING, WILL OF

Eleanor Helen Sievernich

STATE OF NEW YORK: COUNTY OF SUFFOLK ss.:

It appearing from the application of Barbara Albom dated February 24, 2010 and filed herein, that the person(s) hereinafter named are parties to be cited in this proceeding on whom service of citation by court order is requested for the reasosn set forth therein, it is hereby

ORDERED, that pursuant to SCPA §307-3, service of the citation dated March 8 and returnable on April 20, 2010 be made upon the following person(s), namely:

The distributees, heirs at law, and next of kin of Eleanor Sieverenich, deceased, if any be living; and if any be dead, their respective distributees, heirs at law, next of kin, legatees, devisees, executors, administrators, assigns and successors in interest, all of whose names, addresses and whereabouts are unknown and cannot be ascertained with due diligence

by the following method or method(s):

Publication of said citation in a newspaper published in Suffolk County namely: The Suffolk Times

At least once in each of four successive weeks, the first of such publication to be at least 28 days of 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.

JOHN M. CZYGIER, JR.

Surrogate

9680-4T 3/18, 25; 4/1, 8

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC)

Name: CONDZELLA’S FARM, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 03/16/2010. Office location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 5 Benjamin St., Wading River, NY 11792. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC law.

9693-6T 4/1, 8, 15, 22, 29; 5/6

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 11, 2010, 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 18, 2010, 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 2010/2011 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 two (2) vacancies are 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 Joseph Polashock, whose one-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

9699-4T 4/1, 8, 15, 22

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 Wednesday, May 5, 2010, at 5:30 p.m.

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 18, 2010, at 7:30 p.m. until 9 p.m. 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 2010-2011 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 a three-year term commencing July 1, 2010, and expiring on June 30, 2013, to succeed Sara McLean , whose terms expires on June 30, 2010.

3. To authorize the annual budget for the fiscal year 2010-2011 to the Fishers Island Library, to be raised by taxation on the taxable property of the District.

4. To increase the Capital Reserve Fund from one (1) million dollars to two (2) million dollars.

5. To approve the expenditure of up to three hundred fifty thousand ($350,000) dollars for school renovations as set forth in the attached proposition.

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 2010-2011, exclusive of public monies, may be obtained by any resident in the District during business hours beginning Tuesday, April 27, 2010, 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 a.m. and 5:00 p.m. prevailing time not later than noon Monday, April 19, 2010. One vacancy on the Board of Education is to be filled for a one-year term commencing July 1, 2010, and expiring on June 30, 2013. The present incumbent whose term is expiring is Sara McLean. 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 p.m., prevailing time, on Tuesday, May 18, 2010.

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, 2010, 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 Web site maintained by the District.

Dated: April 1, 2010

Howard Feivou, District Clerk

Fishers Island UFSD

Town of Southold,

Suffolk County, New York

PROPOSITION #1

CAPITAL RESERVE FUND

(GENERAL) WITHDRAWAL

Shall the following proposition be adopted, to wit:

RESOLVED, that the Board of Education of the Fishers Island Union Free School District is hereby authorized to withdraw from the Capital Reserve Fund (General) a sum of money equal to $350,000 to be expended on the following capital projects for the Fishers Island School:

1. Roofing Repairs

2. Interior Painting

3. Lighting Upgrades

4. Electrical Upgrades

5. ADA Signage

6. Interior/Exterior Door and Window Replacement and Repairs

7. Boiler and HVAC Repairs

8. Parking Lot and Playground Improvements

9. Carpet and Tile Replacement

10. Replace Toilet Partitions

11. Clean Exterior Masonry Walls

12. Ceiling Tile Replacement

13. Refinish Wood Beams

PROPOSITION #2

CAPITAL RESERVE FUND (

GENERAL) INCREASE

Shall the following proposition be adopted, to wit:

RESOLVED, that the Board of Education of the Fishers Island Union Free School District is hereby authorized to increase the Capital Reserve Fund (General) to a sum of money equal to $2,000,000.

9702-4T 4/1, 8, 15, 22

LEGAL NOTICE

Road Closing

Sandy Beach Road, Village of Greenport, will be closed from 10 a.m. April 12, 2010, to 10:00 a.m. April 13, 2010.

By order of SBPOA

9706-1T 4/8

LEGAL NOTICE

SOUTHOLD TOWN

HISTORIC PRESERVATION

COMMISSION

TUESDAY, April 20, 2010

PUBLIC HEARING

NOTICE IS HEREBY GIVEN, pursuant to Section 170-7 (b) of the Town Law (Landmarks Preservation), Code of the Town of Southold, the following public hearing will be held by the SOUTHOLD TOWN HISTORIC PRESERVATION COMMISSION at the Town Hall, 53095 Main Road, P.O. Box 1179, Southold, NY 11971-0959, on Tuesday, April 20, 2010.

4:00 P.M. JULIEN and CLAUDIA RAMONE. Request for a Certificate of Appropriateness under Section 56-7 (b) of the Landmarks Preservation Code, based on the Building Inspector’s Notice of Disapproval, dated November 19, 2009 concerning the proposed demolition and reconstruction of a single family dwelling to a registered landmark building at 130 Village Lane, Orient, SCTM #1000-18.-5-6.

The Southold Town Historic Preservation Commission will hear all persons, or their representatives, desiring to be heard at the hearing, and/or desiring to submit written statements before the conclusion of the hearing. The hearing will not start earlier than stated above. Files are available for review during regular business hours. If you have questions, please do not hesitate to contact Leslie Tasca in the Assessors Office (631) 765-1937 or [email protected].

Dated: March 16, 2010

HISTORIC PRESERVATION

COMMISSION

JAMES F. GRATHWOHL,

CHAIRMAN

By Leslie Tasca

9707-1T 4/8

LEGAL NOTICE

ANNUAL MEETING AND

ELECTION NOTICE

NOTICE OF BUDGET HEARING, BUDGET VOTE AND

ELECTION OF BOARD MEMBERS

MATTITUCK-CUTCHOGUE UNION FREE SCHOOL DISTRICT

SUFFOLK COUNTY

NEW YORK

NOTICE IS HEREBY GIVEN that a public budget hearing will be held on Tuesday, May 11, 2010, at 7:30 p.m., prevailing time, in the Mattituck Junior High School Auditorium, 15125 Main Road, Mattituck, New York, for the transaction of such business as is authorized by the Education Law, including the following items:

1. To receive such reports of the officials of the School District as shall be submitted.

2. To discuss expenditure of funds and budgeting thereof to be voted upon at the budget vote to be held on Tuesday May 18, 2010.

3. To transact such other business as may properly come before the hearing pursuant to the Education Law of the State of New York.

NOTICE IS FURTHER HEREBY GIVEN that the annual meeting, vote and election will be held on Tuesday, May 18, 2010, between the hours of 3:00 p.m. and 9:00 p.m., prevailing time, in the Mattituck High School Gymnasium, 15125 Main Road, Mattituck, New York, at which time the polls will be open to qualified voters of the Mattituck-Cutchogue Union Free School District, to vote by voting machine upon the following items:

1. To vote on the budget of said School District for the fiscal year 2010-2011 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District.

2. To elect two (2) members of the Board of Education for three year terms commencing July 1, 2010 and expiring June 30, 2013.

NOTICE IS FURTHER HEREBY GIVEN that a copy of the statement of the amount of money which will be required for the ensuing year for school purposes, may be obtained by any resident of the District, at each schoolhouse in the District, between the hours of 9:00 a.m. and 4:00 p.m., prevailing time, each day other than a Saturday, Sunday or holiday beginning May 4, 2010.

NOTICE IS FURTHER HEREBY GIVEN that a Real Property Tax Exemption Report prepared in accordance with Section 495 of the Real Property Tax Law will be annexed to any tentative/preliminary budget as well as the final adopted budget of which it will form a part, as shall be posted on District bulletin board(s) maintained for public notices, as well as on the District’s Web site.

NOTICE IS FURTHER HEREBY GIVEN that petitions nominating a candidate for the office of Member of the Board of Education must be filed in the Office of the Clerk of the District located at the Business Office of the School District, in the Central Administration Offices, 385 Depot Lane, Cutchogue, New York, between the hours of 8:00 a.m. and 5:00 p.m., prevailing time, not later than April 19, 2010. Vacancies on the Board of Education are not considered separate offices; candidates run at large. Nominating petitions shall not describe any specific vacancy upon the Board of Education for which the candidate is nominated. Each petition must be directed to the Clerk of the District, and must be signed by at least twenty-seven (27) qualified voters of the District; must state the name and residence of each signer; and must state the name and residence of the candidate.

NOTICE IS FURTHER HEREBY GIVEN that pursuant to Section 2014 of the Education Law and a prior resolution by the Board of Education, personal registration of voters will be held. A person shall not be entitled to vote at said budget vote and election of Board members whose name does not appear on the register of said School District, or who is not currently registered from a registered address within said School District for general election purposes, on the registration list provided by the Suffolk County Board of Elections.

Registration for this budget vote and election of Board members will be held in the Business Office of the School District, located in the Central Administration Offices, 385 Depot Lane, Cutchogue, New York, between the hours of 9:00 a.m. and 4:00 p.m., prevailing time, Monday through Friday on any day that school is in session until five (5) days preceding the budget vote and election of Board members. Any person shall be entitled to have his name placed upon such register provided that he is known or proven to the satisfaction of the Board of Registration to be then or thereafter entitled to vote at said budget vote and election of Board members for which such register is prepared. All persons who have previously registered for any annual or specific meeting or election and who shall have voted at any annual or special meeting or election at any time within four (4) calendar years prior to the year in which the register is being prepared, shall be entitled to vote. In addition, any qualified voter of the School District whose name appears on the Suffolk County voter registration lists as transmitted to the School District by the Suffolk County Board of Elections will also be entitled to vote.

Said register will be filed in the office of the Clerk of the School District, where said register will be open for inspection by any qualified voter of the School District between the hours of 8:30 a.m. and 4:00 p.m., prevailing time, on each of the five (5) days prior to the day set for said budget vote and election, except Sunday.

NOTICE IS FURTHER HEREBY GIVEN that absentee ballots shall be made available in accordance with the provisions of Section 2018-a of the Education Law. Applications for such absentee ballots may be obtained at the office of the Clerk. The absentee ballot application must be received by the District Clerk at least seven (7) days before the date of the budget vote and election of Board members, if the absentee ballot is to be mailed to the voter, or the day before such budget vote and election of Board members, if the absentee ballot is to be delivered personally to the voter. A list of all persons to whom absentee ballots shall have been issued will be available in the said office of the District Clerk between the hours of 9:00 a.m. and 4:00 p.m., prevailing time, Monday through Friday on any day school is in session, up to and including the day set for the budget vote and election of Board members.

Dated: March 15, 2010

By order of the

Board of Education

Catherine Gilliard

District Clerk,

Mattituck-Cutchogue

Union Free School District,

Suffolk County, New York

9708-4T 4/8, 15, 29; 5/13

LEGAL NOTICE

Notice of Public Meeting

Village of Greenport

Audit Committee

PLEASE TAKE NOTICE that the Audit Committee of the Village of Greenport will hold a Public Meeting on Friday, the 16th of April 2010 at 10:00 a.m. in the Conference Room at Village Hall, 236 Third Street, Greenport, NY, 11944.

Dated: the 2nd of April 2010

By order of the Greenport Village Board of Trustees

Sylvia Lazzari Pirillo

Village Clerk

9709-1T 4/8

LEGAL NOTICE

SOUTHOLD TOWN

ZONING BOARD OF APPEALS

THURSDAY, APRIL 22, 2010

PUBLIC HEARING

NOTICE IS HEREBY GIVEN, pursuant to Section 267 of the Town Law and Town Code Chapter 280 (Zoning), Town of Southold, the following public hearing 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 22, 2010.

10:00 A.M. CMEEC/F I ELECTRIC CORP. #6375. Applicants request a Special Exception under Section 280-13B(6), public utility, installation of an emergency generator and request for relief from 280-105B, fence at more that the code required height of 6 1/2 feet, at 1866 Central Ave., Fishers Island, NY. CTM#6-8-7&3.2.

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 do not hesitate to contact our office at (631) 765-1809, or by e-mail: Vicki.Toth@Town. Southold.ny.us.

Dated: March 23, 2010

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

9710-1T 4/8

LEGAL NOTICE

VILLAGE OF GREENPORT

NOTICE OF PUBLIC HEARING ON THE TENTATIVE

2010/2011 VILLAGE BUDGET

PLEASE TAKE NOTICE that the Board of Trustees of the Village of Greenport will conduct the annual Budget Hearing on Thursday, April 15th at 6:00 p.m. at the Greenport Firehouse located on Third Street, Village of Greenport, Suffolk County, New York.

PLEASE TAKE FURTHER NOTICE that copies of the tentative budget are available for review by the public at the office of the Village Clerk, Village of Greenport, 236 Third Street, Greenport, New York, during normal business hours.

Dated: April 5, 2010

Sylvia Lazzari Pirillo

Village Clerk

Village of Greenport

9711-2T 4/8, 15

LEGAL NOTICE

ON APRIL 13, 2010, A VISUAL STUDY WILL BE PERFORMED AT THE PREMISES, 1040-B HORTON’S LANE, SOUTHOLD, NEW YORK, BEGINNING AT APPROXIMATELY 9:00 A.M., IN CONNECTION WITH AN APPLICATION NEW CINGULAR WIRELESS PCS, LLC (“AT&T”), SEEKING MUNICIPAL APPROVAL FROM THE TOWN OF SOUTHOLD FOR THE INSTALLATION OF A PUBLIC UTILITY WIRELESS TELECOMMUNICATIONS FACILITY. AS PART OF THE VISUAL STUDY, A BALLOON WILL BE PLACED AT THE HEIGHT IN QUESTION AT THE PREMISES TO AID IN ASSESSING THE VISUAL IMPACT OF THE PROPOSED PUBLIC UTILITY WIRELESS TELECOMMUNICATIONS FACILITY. IN CASE OF INCLEMENT WEATHER ON APRIL 13, 2010, THE STUDY WILL INSTEAD BE PERFORMED ON APRIL 16, 2010, BEGINNING AT APPROXIMATELY 9:00 A.M.

9703-1T 4/8

LEGAL NOTICE

ON APRIL 13, 2010, A VISUAL STUDY WILL BE PERFORMED AT THE PREMISES LOCATED ON THE SOUTH SIDE OF TRAVELER STREET, APPROXIMATELY 300 FEET EAST OF HORTON’S LANE, SOUTHOLD, NEW YORK, BEGINNING AT APPROXIMATELY 12:00 P.M., IN CONNECTION WITH AN APPLICATION NEW CINGULAR WIRELESS PCS, LLC (“AT&T”), SEEKING MUNICIPAL APPROVAL FROM THE TOWN OF SOUTHOLD FOR THE INSTALLATION OF A PUBLIC UTILITY WIRELESS TELECOMMUNICATIONS FACILITY. AS PART OF THE VISUAL STUDY, A BALLOON WILL BE PLACED AT THE HEIGHT IN QUESTION AT THE PREMISES TO AID IN ASSESSING THE VISUAL IMPACT OF THE PROPOSED PUBLIC UTILITY WIRELESS TELECOMMUNICATIONS FACILITY. IN CASE OF INCLEMENT WEATHER ON APRIL 13, 2010, THE STUDY WILL INSTEAD BE PERFORMED ON APRIL 16, 2010, BEGINNING AT APPROXIMATELY 12:00 P.M.

9704-1T 4/8

LEGALNOTICE

NOTICEOFHEARINGS

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, APRIL 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. JAMES&JANISHARRINGTON request a Wetland Permit for the existing deck redesigned and reconstructed, outdoor shower enclosure and hot tub. Located: 1780 Ole Jule Lane, Mattituck. SCTM#122-4-5

2. STANLEY MALON requests a Wetland Permit to renovate the existing bluff stairs and deck and for the existing fixed dock. Located: 1445 Fleetwood Rd., Cutchogue. SCTM#137-4-33.1

3. CAROL R. DENSON requests a Wetland Permit to repair the floor at the north end of the existing restaurant building. Located: 750 Old Main Rd., Southold. SCTM#56-6-8.7

4. GOLDSMITH’S BOAT SHOP, INC. requests a Wetland Permit to remove one (1) 4,000 gallon underground storage tank and install one (1) 4,000 gallon double wall steel storage tank with new double wall fiberglass pipe and new dispenser. Located: 64150 Main Rd., Southold. SCTM#56-7-1

5. BENALI, LLC requests a Wetland Permit to construct a single-family dwelling 860 sq. ft., stone driveway and sanitary system surrounded by a retaining wall. Located: 1275 Cedar Point Drive West, Southold. SCTM#90-1-2

6. HENRY MAZZONI requests a Wetland Permit to clear (as necessary) up to 50′ landward of the top of buff and landward of the coastal erosion hazard boundary line with associated filling and grading occurring no closer than 75′ from the defined top of bluff, for the purpose of improving the vacant subject parcel with a two-story dwelling and appurtenances located no closer than 100′ from the top of bluff. Located: Stoney Beach Rd., East Marion. SCTM#22-3-18.15

7. BENJAMIN and JOCELYN SUGLIA request a Wetland Permit to construct a 4’X 16′ ramp onto a 4’X 70′ level fixed dock with 32″X 16′ seasonal aluminum ramp onto a 6’X 20′ seasonal floating dock secured by two 2-pile anchor dolphins using 8″ dia. piles. Located: 4639 Stillwater Ave., Cutchogue. SCTM#137-3-7

8. MEK REALTY HOLDINGS, LLC requests a Wetland Permit to construct a 4’X 16′ ramp onto a 4’X 35′ level dock section with a 4’X 20′ “L” section at offshore end. Install one 8″ dia. mooring piling. Located: 5345 Vanston Rd., Cutchogue. SCTM#111-14-1

9. DEAN STEFANIDES requests a Wetland Permit and Coastal Erosion Permit to remove one existing dormer on the north side and create a dormer with cathedral ceiling, install new windows and exterior doors, new siding and roof shingles, and add a 4’X 8′ drywell for roof run-off. Located: 780 Rabbit Lane, East Marion. SCTM#31-18-17

10. THOMAS SHILLO requests a Wetland Permit to remove 182+/- sf. existing wood deck, 22+/- lf. of concrete retaining wall and replace with boulders, 30+/- cy. over 500+/- sf. under pier along edge of water, construct 68+/- lf. of wood pile and timber pier, install a 6’X 20′ float with associated 3.5’X 24′ ramp and restraint piles, at or waterward of the apparent high water line. Located: The Gloaming, Fishers Island. SCTM#10-10-2

11. LEONARD ORR requests a Wetland Permit and Coastal Erosion Permit to repair and re-grout 150+/- lf. of existing concrete capped, mortared stone and concrete seawall as necessary; remove 60+/- lf. of the seawall structure and 100+/- cy. of upland backfill and replace it with armor stone for shoreline protection consisting of 50+/- cy. of boulder rubble over 600+/- sf. and place 50+/- cy. of boulder rubble on geo-textile and geo-grid fabric in front of the remaining seawall over 1,100+/- sf. of bottom sediment landward of mean low water line and waterward of the spring high water line. Located: Private Rd. off Equestrian Ave., Fishers Island. SCTM#4-7-14

12. MARION LAKE RESTORATION COMMITTEE for the cutting, wicking and the removal of phragmites surrounding Marion Lake. Located: Bay Ave., East Marion. SCTM#31-17-1 and 31-7-9

13. ROBERT CELIC requests a Wetland Permit to replace three (3) existing wood jetties 68′, 65′ and 50′, using 10’X 15′ wood piles @ 6′ on center and C-Loc vinyl sheathing or equivalent. Located: 910 Park Ave. Ext., Mattituck. SCTM#123-8-29

14. PATRICK LOHN requests a Wetland Permit to demolish and rebuild inkind/inplace, the existing wood frame deck (including footings), and to construct a 12’X 15′ wood frame deck extension to the northwest side of the existing deck in order to square off the structure. Located: 2480 Minnehaha Blvd., Southold. SCTM#87-3-57

15. THOMAS RYZUK requests a Wetland Permit to install an 18’X 36′ swimming pool and surrounding patio and a 16’X 20′ pool house. Located: 790 North Sea Dr., Southold. SCTM#54-5-14

16. KEVIN McGILLOWAY requests a Wetland Permit to construct approx. 25 lf. of vinyl bulkhead and a +/-4′ return in place of existing concrete bulkhead and backfill with approx. 1 cy. clean sand fill. Located: 430 Sailor’s Needle Rd., Mattituck. SCTM#144-5-30.1

17. FOR THE LOVE OF FAMILY, LLC requests a Wetland Permit to demolish and remove existing two-story dwelling and appurtenances and construct a two-story, one-family dwelling with attached garage, porches, decks, and patio, with a new pervious gravel driveway, and a drainage system of leaders, gutters, and drywells; remove existing sanitary system and install new, upgraded sanitary system at least 135′ from wetlands; and establish a variable width (min. 50′), approx. 31,000 sf. non-disturbance buffer. Located: 9205 Skunk Lane, Cutchogue. SCTM#104-3-16.1

18. DAVID and IOANNA MOORE request a Wetland Permit and Coastal Erosion Permit to install 155′ of new lower sheet steel retaining wall; remove 155′ of existing bulkhead and construct new bulkhead in-place; backfill with approx. 600 cy. fill and re-vegetate disturbed areas; and install drain tiles from roof leaders and two (2) catch basins. Located: 21075 Soundview Ave., Southold. SCTM#51-4-17

19. HERNAN MICHAEL OTANO requests a Wetland Permit to replace the existing deteriorated and collapsing foundation and installation of six (6) 8’X 2′ deep drywells. Located: Main Rd. and Sage Rd., Southold. SCTM#53-5-12.3&12.4

20. RICHARD KUBIAK requests a Wetland Permit to reconstruct the existing bulkhead using C-Loc vinyl sheathing. Located: 185 Willow Point Rd., Southold. SCTM#56-5-25

21. JOAN E. SHANNON requests a Wetland Permit to remove the existing roof and expand the second-floor within the existing footprint; construct new covered porch on the landward side of the existing dwelling; and install drywells for proposed dwelling and existing detached garage. Located: 7080 Peconic Bay Blvd., Laurel. SCTM#126-11-7

22. GILDA PRINCIPI requests a Wetland Permit and Coastal Erosion Permit for the complete structural restoration of the existing wood frame cottage; new 14’X 14′ patio; install a 10’X 6′ deep drywell for roof run-off; construct beach stairs with landings; re-vegetate the bluff; and remove stockade fence and re-vegetate upland areas around cottage with native vegetation. Located: 4690 Blue Horizon Bluffs, Southold. SCTM#74-1-35.53

23. VINCENT CURTO requests a Wetland Permit and Coastal Erosion Permit to renovate the existing one-story cottage including the installation of a new foundation, second-floor addition, new roof and interior improvements; install new sanitary system, well, and drainage; and provide a 10′ clear path around the building. Located: 4730 Blue Horizon Bluffs, Southold. SCTM#74-1-35.54

24. NEW SUFFOLK WATERFRONT FUND, INC. requests a Wetland Permit for the existing 4’X 340′ dock, five (5) 20′ long finger extensions and approx. 165′ long western walkway; in-kind repair of winter storm damage consisting of replacing and securing approx. eight (8) 4′ wide walkway planks using approved materials; replacing three (3) stringers supporting the planks and one 6’X 6′ girder supporting the stringers; and replacing one (1) 12″ dia. piling to support the girder; replace girders, stringers and 4′ long walkway planks for the farthest 58′ of total rebuild of the dock; and fill not more than 25 cy. of sand behind the bulkhead over a 75′ reach starting on the north side of First St. extension. Located: 650 First St., New Suffolk. SCTM#117-8-18

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: April 2, 2010

Jill M. Doherty, President

Board of Town Trustees

By: Lauren M. Standish

9705-1T 4/8