Legal Notices

Legal Notices

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

Notice of Formation of Horizon Charters of Cutchogue LLC a Limited Liability Company. Articles of Organization filed with the Secretary of State of New York (SSNY) on April 5 2010. Office location Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to C/O LLC 4300 Stillwater Avenue, Cutchogue New York 11935 Purpose: Any Lawful Purpose.

9789-6T 5/27; 6/3, 10, 17, 24; 7/1

LEGAL NOTICE

Notice of formation of Black Rock Fishing Fleet LLC, a limited liability company.

Articles of Org. filed w/ Secretary of State of New York (SSNY) 4/30/2010. Office loc.: Suffolk .

SSNY has been designated for service of process. SSNY shall mail process to: The LLC, c/o Sloan Gurney, 69 Stephen Dr., Pleasantville, NY 10570 Purpose: any lawful purpose

9790-6T 5/27; 6/3, 10, 17, 24; 7/1

LEGAL NOTICE

Notice of Formation of

Limited Liability Company (LLC)

Name: TABOR LAND, LLC

Articles of Organization filed with Secretary of State of New York on May 12, 2010. Office Location: Suffolk County.

The Secretary of State of New York is designated as agent of LLC upon whom process against it may be served. The Secretary of State of New York shall mail copy of process to: The LLC c/o the Company, 645 Village Lane, Orient, New York 11957.

Purposes: To engage in any and all lawful act or activity for which a limited liability company may be organized under the LLCL.

9802-6T 6/3, 10, 17, 24; 7/1, 8

LEGAL NOTICE

Articles Of Organization Of OMH MONTAUK, LLC

Under Section 203 of the Limited Liability Company Law First: The name of the limited liability company is: OMH MONTAUK, LLC. Second: The county within this state in which the office of the limited liability company is to be located is: Suffolk. Third: The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is: Bradley P. Forst, Esq., Tiffany and Bosco, P.A., Camelback Esplanade II, 2525 E. Camelback Road, 3rd Fl, Phoenix, AZ 85016 /s/ Bradley P. Forst.

9803-6T 6/3, 10, 17, 24;7/1, 8

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC)

Name: BRUNO FAMILY REALTY, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 05/24/10. Office Location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 9 Ridge Drive, Melville, NY 11747. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law.

9804-6T 6/3, 10, 17, 24; 7/1, 8

LEGAL NOTICE

Notice of formation of Portagioie LLC, a limited liability company. Arts. of Org. filed with the Sec. of State of New York (SSNY) on 05/14/2010. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to PO Box 1758, Mattituck, NY 11952. Purpose: any lawful purpose.

9808-6T 6/10, 17, 24; 7/1, 8, 15

LEGAL NOTICE

AMENDED SUMMONS

MORTGAGE FORECLOSURE

Index No. 40763/2009

Date Purchased: 10/29/09

PLAINTIFF DESIGNATES SUFFOLK COUNTY AS PLACE OF TRIAL

Plaintiff’s Address: 2200 Montauk Highway, Bridgehampton, NY 11932

DIST 1000

SEC 031.00

BLOCK 03.00

LOT 011.032

SUPREME COURT OF THE STATE OF NEW YORK

COUNTY OF SUFFOLK

THE BRIDGEHAMPTON NATIONAL BANK, Plaintiff

-against-

EASTERN BREEZES REAL ESTATE LLC, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, JOSEPH P. MCCARTHY, ROBERT W. JOHNSON, IF HE BE LIVING, AND IF HE BE DEAD, HIS EXECUTORS, ADMINISTRATORS, HEIRS AT LAW, NEXT OF KIN, DISTRIBUTEES, LEGATEES, DEVISEES, GRANTEES, ASSIGNEES, JUDGMENT CREDITORS, RECEIVERS, TRUSTEES IN BANKRUPTCY, TRUSTEES, COMMITTEES, LIENORS AND SUCCESSORS IN INTEREST AND THEIR HUSBANDS, WIVES OR WIDOWS, AND THEIR RESPECTIVE EXECUTORS, ADMINISTRATORS,HEIRS AT LAW, NEXT OF KIN, DISTRIBUTEES, LEGATEES, DEVISEES, GRANTEES, ASSIGNEES, JUDGMENT CREDITORS, RECEIVERS, TRUSTEES IN BANKRUPTCY, TRUSTEES, COMMITTEES, LIENORS AND SUCCESSORS IN INTEREST, IF ANY, AND ALL PERSONS CLAIMING BY, THROUGH AND UNDER ANY OF THEM, ALL OF WHOM AND WHOSE NAMES ARE UNKNOWN TO PLAINTIFF, THE PEOPLE OF THE STATE OF NEW YORK, THE UNITED STATES OF AMERICA, Defendants.

Property Address: 9395 Route 25, East Marion, NY 11939

TO EACH OF THE ABOVE-NAMED DEFENDANTS:

YOU ARE HEREBY SUMMONED to answer the verified complaint in this action, and to serve a copy of your answer, or, if the verified complaint is not served with this summons, to serve a notice of appearance, on the plaintiff’s attorneys within twenty days after the service of this summons, exclusive of the day of service (or within thirty days after service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear, or answer, judgment will be taken against you by default, for the relief demanded in the verified complaint.

Yours, etc.

JASPAN SCHLESINGER, LLP

By: Frank C. Dell’Amore, Esq.

Attorneys for Plaintiff

300 Garden City Plaza, 5th Floor

Garden City, New York 11530

(516) 393-8289

DATED: June 1, 2010

Garden City, NY

TO THE ABOVE NAMED DEFENDANTS: The foregoing Summons is served upon you by publication pursuant to an order of the Hon. Thomas F. Whelan, a Justice of the Supreme Court, Suffolk County, dated May 4, 2010, and filed with the complaint and other papers in the Suffolk County Clerk’s Office, Riverhead, NY. The object of the action is to foreclose a mortgage recorded in said Clerk’s Office on the 3rd day of April 2007 in Liber 21507, Page 893, covering prem. k/a 9395 Route 25, East Marion, NY a/k/a Lot 2 on a certain map entitled “Map of East Marion Fire District” filed on July 14, 2004, in the Suffolk County Clerk’s Office as Map No. 11132.

Dated: June 1, 2010.

JASPAN SCHLESINGER LLP

#78020

9810-4T 6/10, 17, 24; 7/1

LEGAL NOTICE

Pesticide Application for Mosquito Control by Orient Mosquito District from May 1, 2010, to October 31, 2010

The Orient Mosquito District will conduct a mosquito control program in the Village of Orient from May 1, 2010, to October 31, 2010.

I. PESTICIDES USED FOR MOSQUITO CONTROL:

The following pesticides are used by the Orient Mosquito District in its mosquito control program. These pesticides are registered by the United Stated Environmental Protection Agency (EPA) and the New York State Department of Environmental Conservation (DEC).

Larvicides (Ground Application)

ALTOSID BRIQUETS (EPA REG. NO. 2724-375 8.62% METHOPRENE). The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Causes moderate eye irritation. Harmful if absorbed through skin. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling and before eating, drinking, chewing gum, or using tobacco. Remove and wash contaminated clothing before reuse. Do not apply to known fish habitats. Do not contaminate water when disposing of unused product.

VECTOBAC-G (EPA Reg. No. 73049-10) 0.92% BTI. The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Causes moderate eye irritation. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling. Do not contaminate water when cleaning equipment or disposing of equipment washwaters. Do not apply directly to treated, finished drinking water reservoirs or drinking water receptacles when the water is intended for human consumption.

VECTOLEX-CG (EPA Reg. No. 73049-20) 7.5% Bacillus sphaericus. The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Harmful if absorbed through skin. Causes moderate eye irritation. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling. Do not contaminate water when disposing of equipment washwaters or rinsate. Do not apply directly to treated, finished drinking water reservoirs or drinking water receptacles when the water is intended for human consumption.

ALTOSID LIQUID LARVICIDE (EPA Reg. No. 2724-392) Methoprene (Isopropyl) (2E, 4E,TS) “METHOXY-3.7” “TRIMETHYL-2.4, DODECADIENCATE) 5%. The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Harmful if absorbed through skin. Causes moderate eye irritation. Avoid contact with eyes or clothing. Wash thoroughly with soap and water after handling. Do not contaminate water when disposing of equipment washwaters or rinsate.

Adulticides (Ground Application)

SCOURGE (EPA Reg. No. 432-716) 4.14% Resmethrin-The EPA Toxicity Category Signal Word for this pesticide is CAUTION. Keep out of reach of children. Harmful if swallowed or absorbed through skin. Avoid contact with skin, eyes or clothing. Wash thoroughly with soap and water after handling. This pesticide is highly toxic to fish. For terrestrial uses, do not apply directly to water, to areas where surface water is present or to intertidal areas below the mean high water mark. Drift and runoff from treated sites may be hazardous to fish in adjacent waters.

II. SYMPTOMS OF PESTICIDE POISONING INCLUDE: Blurred vision; Dizziness; Vomiting; Headaches; Itching or Rash; Irritation of Eyes, Skin or throat; Chest Pains; or Excessive Sweating.

III. PESTICIDE APPLICATION WILL BE MADE TO THE FOLLOWING AREAS ON THE SCHEDULE PROVIDED BELOW.

WEEKLY GROUND PESTICIDE APPLICATIONS FOR LARVAL CONTROL:

Will be applied by ground application once a week, if needed, to mosquito sites in approximately 600 salt marsh acres bordering Gardiners Bay in the Village of Orient from Peters Neck to Orient State Park and north to the Main Road as well as fresh water ponds and catch basins in the Orient Mosquito District.

WEEKLY GROUND APPLICATION FOR ADULT MOSQUITO CONTROL:

SCOURGE will be applied by ground application equipment (portable or truck mounted ultra low equipment) throughout ORIENT from May 1 to October 31 as requested or as required.

IV. BEEKEEPERS SHOULD NOTIFY THE ORIENT MOSQUITO DISTRICT AT THE ADDRESS BELOW OF THE LOCATION OF ALL OF THEIR HIVES.

V. FURTHER PESTICIDE AND APPLICATION INFORMATION IS AVAILABLE FROM ORIENT MOSQUITO DISTRICT.

The notification cover sheet and copies of labels for the pesticides used in the Orient Mosquito District program are available from the Orient Mosquito District, 145 Platt Road, Orient, NY 11957 or by calling 631-323-2364 between 5: p.m. and 7:00 p.m.

FOR GENERAL INFORMATION REGARDING PESTICIDE POISONING CONTACT:

Long Island Regional Poison Control Center

Nassau County Medical Center

2201 Hempstead Turnpike

East Meadow, NY 11554

Or Call 1-516-542-22323

FOR GENERAL INFORMATION REGARDING PESTICIDE REGULATION CONTACT:

New York State Department of Environmental Conservation

Bureau of Pesticide Management

SUNY @Stony Brook, 50 Circle Road,

Stony Brook, NY 11790-3409

(631) 444-0340

FOR GENERAL INFORMATION REGARDING PESTICIDES CONTACT:

NATIONAL PESTICIDE INFORMATION CENTER (NPIC) TOLL FREE HOTLINE 1-800-858-7378 (WWW.NPIC.ORST.EDU). THESE ARE RELIABLE SOURCES OF INFORMATION WITH RESPECT TO HEALTH AND SAFETY CONCERNS ABOUT PESTICIDES.

FOR INFORMATION REGARDING THE PESTICIDE APPLICATION SCHEDULE AND SPECIFIC AREAS TO BE TREATED, CONTACT:

Ed Wysocki at The Orient Mosquito District at (631) 323-2364 between the hours of 5:00 p.m. and 7:00 p.m., Monday through Friday.

9737-14T 4/29; 5/13, 27; 6/10, 24; 7/8, 22; 8/5, 19; 9/2, 16, 30; 10/14, 28

LEGAL NOTICE

BOARD OF TRUSTEES

INCORPORATED

VILLAGE OF GREENPORT

NOTICE OF PUBLIC HEARING ON PROPOSED LOCAL LAW

PLEASE TAKE NOTICE that the Board of Trustees of the Village of Greenport will conduct a public hearing on June 28, 2010, at 6:00 p.m. at the Greenport Third Street Firehouse, Third Street, Greenport, Suffolk County, New York, on a proposed local law of 2010 entitled Local Law No. of the year 2010 a Local Law Creating an Article II of Chapter 13 (Section 13-20) of the Greenport Village Code, Permitting Keeping of Hens” and that the subject of this local law will be to permit residents of the Village of Greenport to keep up to twenty hens.

PLEASE TAKE FURTHER NOTICE that all interested persons will be heard for public comment at the designated time and place.

Dated: Greenport, New York

June 1, 2010

Sylvia Pirillo

Village Clerk Treasurer

Village of Greenport

236 Third Street

Greenport, New York

9809-2T 6/10, 24

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – ROLF V. MAHLER, Plaintiff, AGAINST JAMES HIRES, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 4/30/2010, I, the undersigned Referee will sell at public auction at the Southold Town Hall, Main Road, Southold, New York, New York, on 7/2/2010 at 8:30 AM, premises known as 100 HAMPTON COURT, Bridgehampton, NY 11932. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of SOUTHAMPTON, County of Suffolk and State of New York, Section, Block and Lot: District 9 Sec 51 Block 2 Lot 59. Approximate amount of judgment $366,355.48 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #3348/09. Thomas S. Zawyrucha, Referee,

PETER T. ROACH AND

ASSOCIATES, P.C.,

Attorney for Plaintiff

125 Michael Drive,

Syosset, NY 11791

Dated: 5/26/2010

9798-4T 6/3, 10, 17, 24

LEGAL NOTICE

NOTICE OF RESOLUTION

ADOPTED SUBJECT TO

PERMISSIVE REFERENDUM

NOTICE IS HEREBY GIVEN that the Board of Fire Commissioners of the EAST MARION FIRE DISTRICT, at a Regular Meeting thereof, held on June 16, 2010, duly adopted the following:

BE IT RESOLVED, pursuant to the provisions of the Town Law of the State of New York that the EAST MARION FIRE DISTRICT, by adoption of a resolution, declared the Kaiser Jeep 2-1/2 Ton Cargo Truck Series M35A2, Vehicle Identification Number 0525-15007, with a value of $10,000.00 to $50,000.00, as surplus to the needs of the district; and be it further

RESOLVED, said vehicle may be disposed of by auction or public or private sale for the best price obtainable; and be it further

RESOLVED, that this resolution is adopted subject to 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 (10) working days of adoption of this resolution, publish a notice within the Suffolk Times 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.

Date: June 16, 2010

BY ORDER OF THE BOARD OF FIRE COMMISSIONERS OF THE EAST MARION FIRE DISTRICT, Town of Southold,

Suffolk County, New York.

Walter Gaipa

District Secretary/Treasurer

9816-1T 6/24

LEGAL NOTICE

NOTICE OF SALE

Please take notice that the EAST MARION FIRE DISTRICT will offer for sale a Kaiser Jeep 2-1/2 Ton Cargo Truck, Series M35A2, Vehicle Identification Number 052515007, Mileage 21,867.

Said vehicle may be inspected by contacting the Secretary/Treasurer, Walter Gaipa at 631-872-1064.

Purchasers are advised that a minimum bid of $30,000.00 will be required.

Said vehicle shall be sold to the highest bidder. Bids are to be submitted to the Fire District by 7:30 PM on July 21, 2010 or may be mailed to the Fire District to reach it by said date care of Route 25, P.O. Box 131, East Marion, New York 11939. District shall not be responsible for any bid received after 7:30 PM on July 21st, 2010.

Date: June 16, 2010

BY ORDER OF THE BOARD OF FIRE COMMISSIONERS OF THE EAST MARION FIRE DISTRICT, Town of Southold,

Suffolk County, New York.

Walter Gaipa

District Secretary/Treasurer

9817-1T 6/24

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC)

Name: H20 Hospitality LLC. Articles of Organization Filed with the Secretary of State of New York (SSNY) on 3/12/10. Office location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 1250 Mt. Beulah Ave, Southold, NY 11971. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law.

9818-6T 6/24; 7/1, 8, 15, 22, 29

PUBLIC NOTICE

The Mattituck – Cutchogue UFSD is intending to request an exemption for the 2010-2011 school year from the School Breakfast Program.

Anyone with concerns or comments can contact Michael Engelhardt at 298-4242 ext. 247.

9819-1T 6/24

LEGAL NOTICE

NOTICE IS hereby given that the fiscal affairs of the Southold Fire District, for the period beginning on January 1, 2009, and ending on December 31, 2009, have been examined by Coughlin, Foundotos, Cullen and Danowski, LLP, independent certified public accountants and that the report of examination performed and management letter prepared in conjunction with the external audit by Coughlin, Foundotos, Cullen and Danowski, LLP, independent certified public accountants has been filed in my office where it is available as a public record for inspection by all interested persons.

By Order of the

Board of Fire Commissioners

Southold Fire District

Carol A. Miller, Fire District Secretary

9820-1T 6/24

LEGAL NOTICE

EXHIBIT A

NOTICE OF APPLICATION

IN THE MATTER OF THE PETITION OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE FOR A CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY PURSUANT TO PUBLIC SERVICE LAW, SECTION 68, PETITION FOR LIGHTENED REGULATION, REQUEST FOR A NEGATIVE DECLARATION UNDER THE STATE ENVIRONMENTAL QUALITY REVIEW ACT AND MOTION FOR EXPEDITED REVIEW

The Connecticut Municipal Electric Energy Cooperative (CMEEC) has filed a petition with the New York Public Service Commission seeking: (i) a Certificate of Public Convenience and Necessity pursuant to Section 68 of the New York Public Service Law to install a single 2.5MW diesel-generator set and ancillary equipment (Project) on the property of Fishers Island Electric Utility, 1866 Central Avenue, Fishers Island, Town of Southold, NY; (ii) acknowledgement by the Public Service Commission of the exemption of CMEEC from section 69 of the New York Public Service Law with respect to CMEEC’s financing of the Project; (iii) lightened regulation; and (iv) a negative declaration under the State Environmental Quality Review Act (SEQRA).

The installation is part of CMEEC’s plan to provide distributed generating capacity to its members and participant utilities. The Project will operate approximately 300 hours per year while being used to minimize costs by reducing demand from the ISO New England grid during peak demand periods.

Fishers Island Electric Corporation (“FIEC”) currently distributes to its customers electric power received from Groton, CT via under water cables. FIEC has no generating capacity on the Island to back up the Groton supply should it be interrupted. The Project is of added benefit to the citizens of Fishers Island because it will have ample capacity to supply the entire Island, even during summer peak periods, in case of damage to the underwater cables, windstorm, ice storm or other events that interrupt the normal power supply.

CMEEC has requested expedited action by the Commission on its petition and that the hearing required by the Public Service Law be conducted on the basis of CMEEC’s petition and accompanying material and such exhibits and other information as may be filed by any party or Department of Public Service, and that oral testimony not be required.

Any person opposed to the granting of the Certificate of Public Convenience and Necessity should, within 10 days of the date of publication of this notice, notify in writing the Secretary of the Public Service Commission at Agency Building 3, Empire State Plaza, Albany, New York 12223, of the reasons for the opposition.

9821-1T 6/24

LEGAL NOTICE

NORTH FORK PROMOTION COUNCIL’S (NFPC’s)

REQUEST FOR PROPOSAL (RFP)

The North Fork Promotion Council (NFPC) is accepting proposals to re-design and host the Council’s web site www.northfork.org to attract overnight guests and day trippers to the North Fork. The revised website should promote increased awareness and interest in the North Fork as a travel destination. This is an open and competitive process.

To request a copy of the Request for Proposal (RFP), please email [email protected] or [email protected] or visit www.northfork.org to download a copy. Selection will be made on the basis of written proposals received as specified in the RFP and through interviews, if necessary. The deadline for submitting proposals is 5:00 p.m., Thursday, July 15, 2010.

9822-1T 6/24

LEGAL NOTICE

NOTICE OF PUBLIC HEARING

WETLANDS APPLICATION

Applicants: Michael and Isabel Osinski, 307 Flint Street, Greenport, NY, 11944

(SCTM # 1001-6.-8.-1.2)

Installation of one 8′ x 16′ floating dock secured by one new 8″ pile and one moved 8″ pile. Dock will house an upweller to grow oyster seed.

PLEASE TAKE NOTICE that a Public Hearing will be held by the Village of Greenport Board of Trustees on Monday, the 28th of June 2010 at 6:00 p.m. at the Third Street Fire Station, Third and South Streets, Greenport, New York 11944, with regard to the above application.

This hearing is with regard to the Code of the Village of Greenport, Chapter 142-Wetlands, Floodplains and Drainage. The Board of Trustees will hear all persons who wish to be heard, and all persons wishing to offer testimony either for or against said application should appear at the above stated time and place and they shall be heard. The application is on file with the Village Clerk, where it is available for review and inspection.

BY ORDER OF

THE VILLAGE OF GREENPORT BOARD OF TRUSTEES

Sylvia Lazzari Pirillo

Village Clerk

9823-1T 6/24

LEGAL NOTICE

NOTICE TO BIDDERS

MATTITUCK PARK DISTRICT

TOWN OF SOUTHOLD

TAKE NOTICE THAT sealed bids will be received by the District Clerk, Mattituck Park District Office at Veterans Memorial Park, 11280 Peconic Bay Boulevard, P. O. Box 1413, Mattituck, New York between 10 a.m. and 1 p.m. Monday, Tuesday, Thursday and Friday up to and including Thursday, July 1, 2010, on which date bids will be opened at 7:00 p.m. prevailing time, and read aloud for the following: Mobile/Vending Machine, Food and Snack Items/Beach Sundries/ Beverages. Concession locations: Breakwater Beach, Veterans Park Beach, Aldrich Lane Fields, Bay Avenue Field and (MYC) Peconic Bay Ball Field/Beach.

Specifications are on file at the MPD Office and may be picked up between the hours of 10 a.m. and 1 p.m. Monday, Tuesday, Thursday and Friday beginning Thursday, June 24, 2010. Phone number of the MPD is 298-9103.

Each proposal must be submitted in a sealed envelope clearly marked “Mobile/Vending Machine, Food and Snack Items/Beach Sundries/Beverages for (chosen location).” Bidders who are submitting bids for more than one location may specify and incorporate locations into one bid.

All bidders must include with their bid a bid deposit in the form of a bank check made payable to the Mattituck Park District for $100. All bid deposits shall be returned except to the successful bidder, whose deposit will be returned at the end of the term of the Agreement upon full compliance with all terms. All bidders must comply with all Federal, State and local laws. The Mattituck Park District reserves the right to reject any and all bids.

BY ORDER OF THE

BOARD OF COMMISSIONERS

DORIS MCGREEVY, Chairperson

NICHOLAS DEEGAN, CHARLES ZALOOM, Commissioners

Beverly Vlcek, Secretary

9824-1T 6/24

LEGAL NOTICE

Notice of formation of JOE ANDREJACK, LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 4/13/10. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to: PO Box 1682, Southold, NY 11971. Purpose: any lawful purpose.

9825-6T 6/24; 7/1, 8, 15, 22, 29

LEGAL NOTICE

Notice to Bidders

Old Schoolhouse Restoration Project

The Village of Greenport is requesting bids from qualified builders, contractors, plumbers, electricians, HVAC firms for the restoration of the Historic Greenport one-room Schoolhouse. This project is subject to NYS prevailing wage and other public bid requirements.

Proposals must be returned to Sylvia Pirillo, Village Clerk at Village Hall, not later than 12 noon, July 19, 2010.

For a complete notice to bidders, plans and specifications or any other information, please contact David Abatelli, Village Administrator at 477-0248 ext. 209 or e-mail [email protected].

9826-1T 6/24

LEGAL NOTICE

The resolution, a summary of which is published herewith, has been adopted on the 15th day of June, 2010, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Southold, in the County of Suffolk, New York is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the publication of this notice, or such obligations were authorized in violation of the provisions of the constitution.

Dated: June 15, 2010

Southold, New York

BY ORDER OF

THE TOWN BOARD

OF THE TOWN OF SOUTHOLD

Elizabeth A. Neville

Town Clerk

BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED JUNE 15, 2010, APPROPRIATING $700,000 FOR THE IMPROVEMENT OF FACILITIES OF THE SOUTHOLD TOWN WASTEWATER DISPOSAL DISTRICT, AND AUTHORIZING THE ISSUANCE OF $700,000 SERIAL BONDS OF SAID TOWN TO FINANCE SAID APPROPRIATION

The object or purpose for which the bonds are authorized is the improvement of facilities of the Southold Town Wastewater Disposal District, consisting of the removal of all existing buildings, equipment, fencing, pavement, walkways, piping and other site features relating to the existing Scavenger Waste Facility located on land leased from the Village of Greenport, in connection with the decommissioning of said Scavenger Waste Facility, at the estimated maximum cost of $700,000.

The amount of obligations to be issued is $700,000.

The period of probable usefulness is forty (40) years.

A complete copy of the Bond Resolution summarized above shall be available for public inspection during normal business hours at the office of the Town Clerk, Town Hall, 53095 Main Road, Southold, New York.

This Bond Resolution was adopted on June 15, 2010.

9827-1T 6/24

LEGAL NOTICE

FISHERS ISLAND

FERRY DISTRICT

NOTICE IS HEREBY GIVEN, as prescribed by Chapter 699 of the Laws of New York, 1947, as amended, that the Annual Meeting for the election of Commissioners of the Fishers Island Ferry District, will be held on Tuesday, the 10th Day of August 2010 at the Fishers Island Fire House, Fishers Island, New York at 2:00 p.m. for the purpose of election of one Commissioner as follows:

ONE COMMISSIONER TO FILL AN OPEN SEAT LEFT FOR A TERM OF FIVE (05) YEARS.

The polls will remain open between the hours of 2:00 p.m. and 6:00 p.m. Electors of the District qualified to vote for Town Officers of the Town of Southold at the preceding Town Election AND owners of real property situate within the Fishers Island Ferry District assessed upon the last preceding town assessment roll shall be eligible to vote.

Date of Notice:

June 21, 2010

Board of Commissioners

Fishers Island Ferry District

By: Reynolds duPont, Jr.

Robert R. Brooks II

David C. Burnham II

Christopher I. Edwards

NOMINATING PETITIONS FOR PLACING THE NAME OF A QUALIFIED CANDIDATE ON THE BALLOT FOR COMMISSIONER OF THE FISHERS ISLAND FERRY DISTRICT MAY BE OBTAINED AT THE BUSINESS OFFICE OF THE FISHERS ISLAND FERRY DISTRICT, FISHERS ISLAND, NY, AS OF 8:00 AM, FRIDAY, JUNE 25, 2010. SAID PETITIONS MUST BE RETURNED TO THE BUSINESS OFFICE OF THE FISHERS ISLAND FERRY DISTRICT, FISHERS ISLAND, NY ON OR BEFORE 12 NOON, FRIDAY, JULY 16, 2010.

9828-1T 6/24