Legal Notices

Legal Notices

LEGAL NOTICE

Notice of formation of Goose Bay Assoc. LLC, a limited liability company.

Articles of Org. filed w/ Secretary of State of New York (SSNY) 3/15/10. Office loc.: Suffolk .

SSNY has been designated for service of process. SSNY shall mail process to: 46520 Route 48, Southold, NY 11971. Purpose: any lawful purpose

9715-6T 4/15, 22, 29; 5/6, 13, 20

PUBLIC NOTICE

Notice of formation of Browder’s Birds, LLC, a limited liability company. Articles of Organization with the Secretary of State of New York (SSNY) on January 7, 2010. Office location: Suffolk. SSNY shall mail a copy of any process served against the LLC to the LLC c/o United States Corporations Agents Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose.

9721-6T 4/15, 22, 29; 5/6, 13, 20

PUBLIC 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 June 07, 2010 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 and Fenchel, P.C.,

100 Garden City Plaza,

Garden City, NY 11530,

Attorneys for Plaintiff

9740-4T 5/6, 13, 20, 27

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – M and T BANK, Plaintiff, AGAINST LILLIAN KIRCHBERGER, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 6/2/2009, I, the undersigned Referee will sell at public auction at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, County of SUFFOLK, New York, New York, on 6/3/2010 at 11:00 AM, premises known as 316 BAYWOOD DRIVE, BAITING HOLLOW, NY 11933. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Riverhead, County of Suffolk and State of New York, Section, Block and Lot: 40-6-2. Approximate amount of judgment $471,658.78 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #35281/07. Paul G. Costello, Referee,

Steven J. Baum PC,

Attorneys for Plaintiff,

P.O. Box 1291,

Buffalo, NY 14240-1291

Dated: 5/3/2010

9747-4T 5/6, 13, 20, 27

LEGAL NOTICE

NOTICE OF PUBLIC HEARING

ON A PROPOSED

LOCAL LAW OF 2010

BOARD OF TRUSTEES

VILLAGE OF GREENPORT

PLEASE TAKE NOTICE that the Board of Trustees of the Village of Greenport will conduct a Public Hearing on a proposed local law of 2010, entitled “Local Law of 2010 of the Incorporated Village of Greenport, amending the Greenport Village Code to adopt new Regulations Prohibiting Basement Apartments” on Monday, May 24, 2010, at 6:00 p.m. at the Third Street Fire Station, Third and South Streets, Greenport, New York, 11944.

The purpose of this local law is to revise the Village Code to include a provision prohibiting basement apartments.

Any interested party will be heard at the public hearing.

BY ORDER OF

THE VILLAGE OF GREENPORT BOARD OF TRUSTEES

Sylvia Lazzari Pirillo

Village Clerk

9765-2T 5/13, 20

LEGAL NOTICE

NOTICE OF PUBLIC HEARING

BOARD OF TRUSTEES

VILLAGE OF GREENPORT

PLEASE TAKE NOTICE that the Board of Trustees of the Village of Greenport will conduct a Public Hearing on the Bay to Sound Integrated Trails Initiative project on Monday, May 24, 2010, at 6:00 p.m. at the Third Street Fire Station, Third and South Streets, Greenport, New York, 11944.

The purpose of this public hearing is to elicit public comment on the overall project, with specific commentary on the construction of a boardwalk around the west side of Silver Lake and the proposed trail through the western portion of Moore’s Woods, connecting the existing trails and Chapel Lane.

Any interested party will be heard at the public hearing.

BY ORDER OF

THE VILLAGE OF GREENPORT BOARD OF TRUSTEES

Sylvia Lazzari Pirillo

Village Clerk

9766-2T 5/13, 20

LEGAL NOTICE

Invitation to Bidders

Orient – East Marion Park District

Main Road, East Marion,NY

Public notice is hereby given for sealed bids for lawn/beach/site maintenance at Trumans Beach,located on Main road in East Marion, N.Y., for the June 15th through October 15th 2010 season. The property can be inspected at anytime for specifications regarding mowing that is necessary.

Bids must be received by June 3rd, 2010, at 5 p.m., to be opened and read aloud at 8 p.m. at the Oysterponds school library at the OEMPD monthly meeting. Contracts will be awarded to the lowest responsible bidder, however the Board of Commissioners retains the right to reject proposals within 15 days of the date of bid opening.

Please mail proposals to:

Board of Commissioners

OEMPD

Box 566

East Marion, NY 11939

By order of

the OEMPD commissioners

Linda Goldsmith, Secretary

9775-1T 5/20

LEGAL NOTICE

Notice of Special Public Meeting

Village of Greenport

Board of Trustees

PLEASE TAKE NOTICE that the Board of Trustees of the Village of Greenport will hold a Special Public Meeting on Tuesday, the 25th of May 2010 at 5:00 p.m. at the [Station One] Firehouse on Third Street, Greenport, N.Y.

The purpose of the Special Public Meeting is to: interview potential consultants.

Dated: the 14th of May 2010

By order of the Greenport Village Board of Trustees

Sylvia Lazzari Pirillo

Village Clerk

9776-1T 5/20

LEGAL NOTICE

Notice of Filing of Application for Authority of Foreign Limited Liability Company

Name: BARNACLE LLC

Fictitious Name: FEAGLES BARNACLE LLC

Date of filing of Application for Authority with Secretary of State (SSNY) : 02/22/2010

Jurisdiction and Date of Organization: Florida on 01/15/2010

Office Location: Suffolk County

Street and Principal Office Address: 815 Royal Palm Place, Vero Beach, FL 32960

SSNY designated as agent of LLC upon whom process against it may be served

SSNY shall mail copy of process to: 815 Royal Palm Place, Vero Beach, FL 32960

Articles of Organization filed with the Florida Secretary of State, P.O. Box 6327, Tallahassee, Florida 32314

Purpose: any and all lawful business

9777-6T 5/20, 27; 6/3, 10, 17, 24

LEGAL NOTICE

Notice of Filing of Application for Authority of Foreign Limited Liability Company

Name: FEAGLES FISHERS ISLAND, LLC

Date of filing of Application for Authority with Secretary of State (SSNY) : 02/22/2010

Jurisdiction and Date of Organization: Florida on 10/04/2007

Office Location: Suffolk County

Street and Principal Office Address: 815 Royal Palm Place, Vero Beach, FL 32960

SSNY designated as agent of LLC upon whom process against it may be served

SSNY shall mail copy of process to: 815 Royal Palm Place, Vero Beach, FL 32960

Articles of Organization filed with the Florida Secretary of State, P.O. Box 6327, Tallahassee, Florida 32314

Purpose: any and all lawful business

9778-6T 5/20, 27; 6/3, 10, 17, 24

LEGAL NOTICE

SUPREME COURT – COUNTY OF SUFFOLK

JPMORGAN CHASE BANK, NATIONAL ASSOCIATION, Plaintiff against

DEBRA MITCHELL PETRONE; MICHAEL PETRONE, et al Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale entered on April 6, 2010.

I, the undersigned Referee will sell at public auction at the front steps of the Southold Town Hall, Main Road, Southold, N.Y. on the 24th day of June, 2010 at 2:00 p.m. premises

Beginning at a point on the easterly side of Shore Drive distant 352.7 feet southerly from the corner formed by the intersection of the southerly side of Shore Drive with the easterly side of Shore Drive; being 125.00 feet by 75.00 feet by 125.00 feet by 75.00.

Said premises known as 855 Shore Drive, Greenport, N.Y. 11944.

Tax account number: SBL #: 047.00-02.00-021.000, District 1000.

Approximate amount of lien $380,215.87 plus interest and costs.

Premises will be sold subject to provisions of filed judgment and terms of sale.

Index No. 20376-09. Kenneth A. Deegan, Esq., Referee.

Fein Such and Crane, LLP

Attorney(s) for Plaintiff

747 Chestnut Ridge Road

Suite 200

Chestnut Ridge, N.Y. 10977

“If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee’s attorney.”

9779-4T 5/20, 27; 6/3, 10

LEGAL NOTICE

NOTICE OF RESOLUTION

ADOPTED SUBJECT TO

PERMISSIVE REFERENDUM

NOTICE IS HEREBY GIVEN that the Board of Fire Commissioners of the Southold Fire District, at a regular meeting thereof, held on May 11, 2010, duly adopted the following resolution:

BE IT RESOLVED, pursuant to the provisions of the Town Law of the State of New York, that the following described vehicle be deemed surplus property and that same is no longer necessary for any of the uses or purposes of the Southold Fire District and further that such vehicle is valued at more than $10,000.00 and less than $50,000.00: 2004 Dodge Durango, and be it

FURTHER RESOLVED, that this resolution is adopted subject to a permissive referendum as provided in the General Municipal Law of the State of New York, and be it

FURTHER RESOLVED, that the Secretary of the Fire District shall, within ten working days of the adoption of this resolution, publish a notice within the official newspaper of the Fire District setting forth the date of the adoption of the resolution and an abstract of the resolution concisely stating the purpose and effect thereof and that the resolution was adopted subject to a permissive referendum.

Dated: May 11, 2010

BY ORDER OF THE BOARD OF FIRE COMMISSIONERS OF THE

SOUTHOLD FIRE DISTRICT

Town of Southold,

Suffolk County, New York

By: CAROL MILLER

Fire District Secretary

9780-2T 5/20, 27

LEGAL NOTICE

NOTICE OF SALE OF

SURPLUS EQUIPMENT

PLEASE TAKE NOTICE that, pursuant to a resolution of the Board of Fire Commissioners of the Southold Fire District, sealed bids for the sale of a 2004 Dodge Durango, with approximately 65,000 miles, will be received at the office of the Board of Fire Commissioners, Southold Firehouse, Main Road, P.O. Box 908, Southold, New York 11971 until 7:30 p.m. (prevailing time) on the 8th day of June 2010 at which time they will be publicly opened and read aloud.

Bids must be submitted in sealed envelopes clearly marked “BID ON DODGE DURANGO.” Bids must be legible and contain the name, address, and phone number of the Bidder as well as the bid amount. There is a minimum bid requirement of $10,500.00.

The vehicle is available for inspection between the hours of 8:30 a.m. and 4:00 p.m. on regular business days at the Southold Firehouse. Interested parties may contact the Fire District Secretary at (631) 765-4305, ext. 27 for further information. The vehicle will be sold in “as is” condition, without light bar, and no warranty attaches to the sale.

The vehicle will be sold by the Board of Fire Commissioners to the highest bidder. In cases where two or more bidders submit identical bids as to price, the Board of Fire Commissioners may award the bid 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.

Purchaser must deliver full payment by bank or certified check or money order and take delivery of the vehicle within ten days of notification of bid acceptance by the Southold Fire District.

Dated: May 11, 2010

BY ORDER OF THE BOARD OF FIRE COMMISSIONERS OF THE

SOUTHOLD FIRE DISTRICT

Town of Southold,

Suffolk County, New York

By: CAROL A. MILLER

Fire District Secretary

9781-2T 5/20, 27

LEGAL NOTICE

INVITATION TO BID

PROJECT: The reconstruction and resurfacing of a Roller Hockey Rink Facility located at Cochran Park on Peconic Lane in Peconic, New York.

The Town Board of the Town of Southold will receive bids for furnishing all materials and equipment as specified in the bid documents for the reconstruction and resurfacing of existing Roller Hockey Rink at Cochran Park all in accordance with the Drawings and Specifications which may be obtained from the Southold Town Clerk’s Office, Monday through Friday, 8:00 a.m. to 4:00 p.m.

The sealed bids, together with a Non-Collusive Bid Certificate must be received by the Southold Town Clerk, at Southold Town Hall, 53095 Main Road, PO Box 1179, Southold, New York 11971, until

10:00 a.m., 3rd June 2010.

All bids must be signed and sealed in envelopes plainly marked “Bid for Roller Hockey Rink,” and submitted to the Town Clerk. The proposal price shall not include any tax, federal, state, or local, from which the Town of Southold is exempt.

This invitation to bid is not an offer and shall in no way bind the Town of Southold to award a contract for performance of the project. Should the Town of Southold decide to award a contract, it shall be awarded to the lowest responsible bidder.

The Town of Southold reserves the right to waive any informality, and to reject any or all bids, and to retain bids for 45 days from the date of receipt. The CONTRACTOR SHALL NOT withdraw his bid during this period.

Please advise if you intend to bid or not.

Dated: April 20, 2010

BY ORDER OF THE

SOUTHOLD TOWN BOARD

By: Elizabeth A. Neville

Southold Town Clerk

9782-1T 5/20

LEGAL NOTICE

NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 20th day of April, 2010, a Local Law entitled “A Local Law to Amend the Town of Southold Water Supply Plan Map to the Colony Pond Subdivision in Southold” now, therefore, be it

NOTICE IS HEREBY FURTHER GIVEN that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the 1st day of June 2010 at 4:35 p.m. at which time all interested persons will be given an opportunity to be heard.

The proposed Local Law entitled, “A Local Law to Amend the Town of Southold Water Supply Plan Map to the Colony Pond Subdivision in Southold” reads as follows:

LOCAL LAW NO. 2010

A Local Law entitled, “A Local Law to Amend the Town of Southold Water Supply Plan Map to the Colony Pond Subdivision in Southold “.

BE IT ENACTED by the Town Board of the Town of Southold as follows:

Section 1. Legislative Intent.

This Local Law proposes to amend the Town of Southold Water Supply Plan Map to include the extension of a water transmission main to the Colony Pond Subdivision. Historically, the Water Supply Plan Map reflects the physical changes in the water supply network since 2000. Colony Pond Inc. and Suffolk County Department of Health Services have represented to the Town that the groundwater quality of the Colony Pond Subdivision is inadequate and poses a significant concern that requires the extension of public water to the area. The extension of the transmission main is intended to supply the development approved in the Colony Pond Subdivision and is not intended to result in additional development pressure in the area.

Section 2. Enactment.

Based on the goals of the Suffolk County Water Authority and Suffolk County Department of Health Services to provide safe drinking water to the Colony Pond Subdivision, and upon our consideration of the recommendations of the Suffolk County Department of Health Services, the Town Planning Department, and the public comments taken at the public hearing, we hereby amend the Town of Southold Water Supply Plan Map to include the extension of a water transmission main to the Colony Pond Subdivision.

Section 3.

The Southold Water Supply Plan Map as adopted by Resolution No. 31 on June 20, 2000 by the Town Board, and most recently amended by Resolution No. 2007-603, is hereby amended to reflect the extension of a water transmission main to the Colony Pond Subdivision.

Section 4. Severability.

If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.

Section 5. Effective Date.

This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.

Dated: April 20, 2010

BY ORDER OF

THE TOWN BOARD

OF THE TOWN OF SOUTHOLD

Elizabeth Neville

Town Clerk

9783-1T 5/20