Legal Notices

Legal Notices

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

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 of formation of NASSAU POINT HOLDINGS, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 4/30/2010. 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: The LLC, P.O. Box 502, Cutchogue, NY 11935. Purpose: any lawful act.

9829-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

Notice of formation of LLLD LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/22/2010. Office location, County of Suffolk. The street address is: 127 Temple Avenue, Riverhead, NY 11901. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: Lynne M Gordon, 127 Temple Avenue, Riverhead, NY 11901. Purpose: Any lawful act.

9830-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

TKC Interior Design, PLLC, a domestic Professional Limited Liability Company (PLLC) filed with the Sec of State of NY (SSNY) on 6/14/2010. NY office Location: Suffolk County. SSNY is designated as agent upon whom process against the PLLC may be served.¬  SSNY shall mail a copy of any process against the PLLC served upon him/her to (Trudy Christ, 122 Mount Sinai-Coram Rd, Coram, NY 11727). Purpose: Law

9834-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

Notice of Formation of JD Steakhouse, LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 5/24/10. 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: 366 June Ave., Flanders, NY 11901. Purpose: any lawful purpose.

9842-6T 7/1, 8, 15, 22, 29; 8/5

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME: OLD HARBOR

ASSOCIATES, LLC

Articles of Organization were filed with the Secretary of State of New York (SSNY) on 4/14/10. Office location: Suffolk County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC, 1165 Old Harbor Rd., New Suffolk, N.Y. For any lawful purpose.

9849-6T 7/15, 22, 29; 8/5, 12, 19

LEGAL NOTICE

Notice of formation of Sepenoski Family Farm, LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 7/9/2010. Office location, County of Suffolk. The street address is: 27965 Main Road, Orient, NY 11952. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 27965 Main Road, Orient, NY 11952. Purpose: any lawful act.

9857-6T 7/22, 29; 8/5, 12, 19, 26

LEGAL NOTICE

MATTITUCK PARK DISTRICT

NOTICE OF BUDGET VOTE

NOTICE is hereby given, as prescribed by Chapter 924 of the Laws of New York, 1941, as amended, of a meeting of the legal voters of the Mattituck Park District to be held on the 12th day of August 2010 from 5:00 p.m. to 8:00 p.m. at the Mattituck Park District Office, Veterans Memorial Park, 11280 Peconic Bay Boulevard, Mattituck, New York, for the purpose of voting on the proposed budget for the fiscal year 2011.

Applications for absentee ballots may be obtained at the same location between 9 a.m. and 1 p.m. Monday, Tuesday, Thursday and Friday on or after July 29, 2010. Applications must be received by the Park District at least seven 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 or his agent.

The ballot itself must either be delivered to the Mattituck Park District no later than the close of polls on the day of election, or postmarked by a governmental postal service not later than the day before election and received no later than the 7th day after election.

The Commissioners of the Mattituck Park District have submitted the following estimate of expenditures for said fiscal year and propose the same as said budget:

ESTIMATE OF EXPENDITURES OF PARK DISTRICT

COMMISSIONERS

2011

Appropriations

Payroll 178,250

Fringe Benefit 31,700

Site Improvements 140,000

Equipment 10,000

Supplies and Materials 50,450

Utilities 22,500

Insurance 30,000

Facility Repairs 20,000

Equipment Repairs 5,000

Auditing Services 15,000

Legal Counsel 10,000

Debt Service 52,500

Miscellaneous 1,460

TotalAppropriations $566,860

Anticipated Revenues

Interest and Earnings 3,500

Permits 10,000

Miscellaneous/facility rentals 15,000

Total Revenues 28,500

Less: Appropriated

Fund Balance 106,000

Amount to be

raised by taxes$432,360

BY ORDER OF THE

BOARD OF COMMISSIONERS

Doris McGreevy, Chairperson

Nicholas Deegan, Charles Zaloom

Park Commissioners

Beverly Vlcek, Secretary

9861-2T 7/29; 8/5

LEGAL NOTICE

ADVERTISEMENT

NOTICE TO BIDDERS

FOR THE CONSTRUCTION OF

RUNWAY CRACK REPAIR and SEALING – PHASE II AT THE

ELIZABETH FIELD AIRPORT

NOTICE IS HEREBY GIVEN that in accordance with the provisions of Section 103 of the General Municipal Law, sealed bids are sought and requested for the construction of the Runway Crack Repair and Sealing – Phase II Project at the Elizabeth Field Airport, Fishers Island, Southold, New York. Sealed bids for the construction of Runway Crack Repair and Sealing – Phase II Contract will be received at the Town Clerk’s Office, 53095 Route 25, Southold, New York 11971, until 10:00 a.m., local time, August 16th, 2010, and there, at said office, at said time, publicly opened and read aloud.

This project will consist of crack and joint sealing and select repairs with polymer modified asphalt concrete on the outer edges of Runways 12-30 and 7-25 which were not completed under phase I. This project also includes add-on number one for application of a coal-tar sealer/rejuvenator to the Runway surfaces, and add-on number two for application of shoulder and overrun pavement chevron markings.

The Contract Documents, consisting of the Advertisement, General Provisions, Bid, Agreement, Special Provisions and Contract Drawings, may be obtained from the Town Clerk’s Office, 53095 Route 25, Southold, New York 11971 (Elizabeth Neville @ 631-765-1800) or the Fishers Island Ferry District office on Fishers Island (Thomas Doherty @ 631-788-7463), upon deposit of fifty dollars ($50.00) per set (check only), payable to the Town of Southold. Any plan holder, upon returning the drawings in good condition within thirty (30) days of the bid date will be refunded the full amount of his/her deposit. Parties failing to conform to the above conditions within the prescribed allotted time shall forfeit their deposits as heretofore set forth and shall have no recourse against the Town of Southold for refunds of the Plans and Specifications deposit.

Bidders may inspect the property upon which the work is to occur. The property is located at the Elizabeth Field Airport, Fisher’s Island, New York, 06390. Thomas Doherty, Port Manager, Fishers Island Ferry District (Phone: 631-788-7463) must be contacted before entering the property for more particulars as to location. Any questions regarding this project may be directed to Chris Brubach, P.E. of C&S Engineers, Inc. in Syracuse, NY, at (315) 455-2000, Fax (315) 455-9667, and email [email protected].

Copies of the above described Contract Documents may be examined at no expense at the Town Clerk’s Office, 53095 Route 25, Southold, New York 11971, C&S Engineers, Inc., 499 Col. Eileen Collins Boulevard, Syracuse, New York 13212, and at the Fishers Island Ferry District Office on Fishers Island.

Each bid must be accompanied by a certified check or bid bond, in the amount of ten percent (10%) of the total maximum bid price (combination of base bid or alternate bid plus add-on items) for the contract in the form and subject to the conditions provided in the Preparation of Proposal. The Town Board of the Town of Southold reserves the right to reject any and all bids and waive any and all informalities in any bid should it be deemed in the best interest of the Town of Southold to do so. All bids must be signed and sealed in envelopes plainly marked “BID FOR RUNWAY CRACK REPAIR and SEALING -PHASE II AT THE ELIZABETH FIELD AIRPORT” and submitted to the Town Clerk.

The bid price shall not include any tax, federal, state, or local, from which the Town of Southold is exempt.

Dated: July 29th, 2010

ELIZABETH A. NEVILLE

SOUTHOLD TOWN CLERK

9862-1T 7/29

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 13th day of July, 2010, a Local Law entitled “A Local Law in relation to Amendments to Chapter 144, Fire Prevention and Building Code Administration, and Chapter 280, Zoning, in connection with Building Permit Fees”.

and

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 10th day of August 2010 at 7:35 p.m. at which time all interested persons will be given an opportunity to be heard.

The proposed Local Law entitled, “A Local Law in relation to Amendments to Chapter 144, Fire Prevention and Building Code Administration, and Chapter 280, Zoning, in connection with Building Permit Fees ” reads as follows:

LOCAL LAW NO. 2010

A Local Law entitled, “A Local Law in relation to Amendments to Chapter 144, Fire Prevention and Building Code Administration, and Chapter 280, Zoning”, in connection with Building Permit Fees.

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

I. Purpose.

The Town Board has reviewed the building permit and certificate of occupancy fees associated with the Town’s Fire Prevention and Building Code Administration (Chapter 144) and the Zoning Code (Chapter 280) and have determined that the calculation of building permit fees is outdated and requires revision. Additionally, the Town Board is removing the references to certificate of occupancy fees in Chapter 280 and relocating such fees within Chapter 280 so that all Building Department fees are located in Chapter 144.

II. Chapter 144 of the Code of the Town of Southold is hereby amended as follows:

§ 144-8. Building permit required; application for permit.

K. Permit fees.

(1) The following fees shall be paid upon the filing of an application with the Building Inspector for a building permit, which fees shall be paid into the general fund if the application is approved or returned to the applicant if the application is denied:

(a) Single-family dwellings:

[1] New dwellings and alterations or additions to existing dwellings: $200, plus $0.40 for each square foot of floor area true.

[2] Accessory buildings and additions or alterations to existing accessory buildings: $100, plus $0.40 for each square foot of floor area true.

(b) Farm buildings and additions or alterations to existing farm buildings: $150 for each building.

(c) Hotel, motel, multiple dwellings and business, industrial and all other buildings, including wineries:

[1] New buildings and additions and alterations to existing buildings: $250, plus $0.40 for each square foot of floor area true.

[2] Accessory buildings and additions and alterations to existing accessory buildings: $100, plus $0.40 for each square foot of floor area true.

(d) Foundations constructed under existing buildings: $200.

(e) In-ground swimming pools, together with required enclosure fencing: $250; aboveground swimming pools, together with required enclosure fencing: $250.

(f) The permit fee for all signs shall be $75 per permit.

(g) Demolition and/or removal of any building: true$100 minimum and $0.30 for each square foot true of floor area.

(2) If an application is denied and a notice of disapproval is issued, the applicant shall pay a fee of $50.

(3) For the purpose of this Subsection K, cellars, decks, attached garages and any habitable area shall be included in the calculation of floor area.

(4) Preconstruction fee. If any land clearing or excavation or building or commencement of any construction activity is without the benefit of applicable Town permits, all fees associated with any land clearing or excavation or building or construction activity will be equal to double the otherwise applicable fee for all permits as provided by this chapter.

(5) Notwithstanding the foregoing, no fee shall be required of or paid by taxing entities or districts, including but not limited to fire districts, school districts, park districts and the like.

(6) In the event that a building permit is not approved, the applicant shall be entitled to a refund of 50% of the fee paid within one year of issuance, provided that no construction has commenced.

§ 144-15. Certificate of occupancy required; application.

E. Certificate of occupancy fees. [Amended 3-14-1989 by L.L. No. 3-1989; 9-26-1989 by L.L. No. 20-1989]

(1) The following fees shall be paid upon the filing of an application with the Building Inspector for a Building Permit, which fee shall be paid into the general fund if the application is approved or returned to the applicant if the application is denied:

(a) Business buildings and/or business uses and additions and alterations thereto: $50.

(b) New dwellings and additions and alterations thereto: $50.

(c) Accessory buildings and additions and alterations thereto: $50.

(d) Preexisting dwellings: $100.EN

(e) Updated certificates of occupancy by reason of additions or alterations: $50.

(f) Copies of certificates of occupancy: $0.25.EN [Amended 12-21-1993 by L.L. No. 26-1993; 4-30-1996 by L.L. No. 3-1996]

(2) Notwithstanding the foregoing, no fee shall be required or paid by taxing entities or districts, including but not limited to fire districts, school districts, park districts and the like.

III. Chapter 280 of the Code of the Town of Southold is hereby amended as follows:

§ 280-154. Certificates of Occupancy.

trueIV. 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.

V. EFFECTIVE DATE

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

Dated: July 13, 2010

BY ORDER OF

THE TOWN BOARD

OF THE TOWN OF SOUTHOLD

Elizabeth Neville

Town Clerk

9863-1T 7/29

LEGAL NOTICE

NOTICE OF SPECIAL MEETING

MATTITUCK-CUTCHOGUE

UNION FREE SCHOOL DISTRICT

SUFFOLK COUNTY, NEW YORK

(Cutchogue-New Suffolk

Library District)

The Board of Education of the Mattituck-Cutchogue Union Free School District, Suffolk County, New York, HEREBY GIVES NOTICE that a Special District meeting of the qualified voters residing in the Cutchogue-New Suffolk Library District (which lies within the boundaries of said School District) will be held at the Cutchogue-New Suffolk Free Library, 27550 Main Road, Cutchogue, New York, in said School District, on Tuesday, September 14, 2010, at 2:00 p.m., prevailing time, for the purpose of voting upon the proposition hereinafter set forth. Polls for the purpose of voting will be kept open to qualified voters residing in the Cutchogue-New Suffolk Library District (which lies within the boundaries of the Mattituck-Cutchogue Union Free School District) between the hours of 2:00 p.m. and 8:00 p.m., prevailing time.

PROPOSITION

Shall the Board of Education of the Mattituck-Cutchogue Union Free School District be authorized to increase the approved appropriation of $1,168,336.00 for the year 2010 to $1,199,314.80 for the year 2011 for the benefit of the Cutchogue-New Suffolk Free Library by levy of a tax upon the taxable property of the Cutchogue-New Suffolk Library District, which lies within the boundaries of the School District?

NOTICE IS ALSO GIVEN that a copy of the statement of the amount of money which will be required for the Cutchogue-New Suffolk Free Library Operating Budget for the ensuing year may be obtained by any taxpayer in the Cutchogue-New Suffolk Library District (which lies within the boundaries of the Mattituck-Cutchogue Union Free School District) during the fourteen (14) days immediately preceding the special meeting, except Saturday, Sunday or holidays at 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, and also at the Cutchogue-New Suffolk Free Library between the hours of 10:00 a.m. and 8:00 p.m., prevailing time, Monday through Friday and between the hours of 10:00 a.m. and 5:00 p.m., prevailing time, on Saturday.

NOTICE IS FURTHER 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 meeting whose name does not appear on the register of said School District, or who is not currently registered from a residence address within the Cutchogue-New Suffolk Library District (which lies within the boundaries of said School District) for general election purposes, on the registration list provided by the Suffolk County Board of Elections.

Registration for this meeting 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 business day until five (5) days preceding the Special District Meeting. 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 Special District Meeting for which such register is prepared. All persons residing in the Cutchogue-New Suffolk Library District (which lies within the boundaries of said School District) who have previously registered for any annual or special meeting or election and who shall have voted at any annual or special meeting or election at any time within the four (4) calendar years prior to the year in which the registration is being prepared, shall be entitled to vote. In addition, any qualified voter of the School District who resides in the Cutchogue-New Suffolk Library District (which lies within the boundaries of said 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 located at the Business Office of the School District, in the Central Administration Offices, 385 Depot Lane, Cutchogue, New York, where said register will be open for inspection by any qualified voter of the Cutchogue-New Suffolk Library District (which lies within the boundaries of said School District) between the hours of 9:00 a.m.. and 4:00 p.m., prevailing time, on each of the five (5) days prior to the date set for said special district vote, except Sunday.

NOTICE IS FURTHER 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 School District Clerk. The absentee ballot application must be received by the District Clerk at least seven (7) days before the date of 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 shall have been issued will be available in the said office of the Clerk between the hours of 9:00 a.m. and 4:00 p.m. prevailing time, Monday through Friday on any business day up to and including the day set for the vote.

By Order of the Board of Education

Catherine Gilliard, District Clerk

Mattituck-Cutchogue Union Free School District,

Suffolk County, New York

9864-1T 7/29

LEGAL NOTICE

Notice of Public Hearing

NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of the Code of the Town of Southold, a public hearing will be held by the Southold Town Planning Board, at the Town Hall, Main Road, Southold, New York on the 9th day of August 2010 on the question of the following:

6:00 p.m. Proposed Standard Subdivision for Highland House FI, LLC located on the corner of Ocean View and Heathulie Avenues, Fishers Island, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-9-11-7.12

6:10 p.m. Proposed Site Plan for Tidy Car located at 3585 Youngs Avenue, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-55-5-2.2

6:15 p.m. Proposed Standard Subdivision for Patrick Guadagno located on the n/s/o Orchard Street, approximately 1,008′ w/o Platt Road, in Orient, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-27-1-2

Dated: 7/14/10

BY ORDER OF

THE SOUTHOLD TOWN

PLANNING BOARD

Martin H. Sidor

Chairman

9865-1T 7/29

LEGAL NOTICE

Notice of Independent Audit Report

Notice is hereby given that in accordance with Town Law Section 181-a (1) and pursuant to General Municipal Law Section 35, (2a) the fiscal affairs of the East Marion Fire District of the Town of Southold, for the period beginning on January 1, 2009 and ending on December 31, 2009, have been examined by Independent Certified Public Accounting firm of Craig, Fitzsimmons and Michaels, LLP – Smithtown, NY. A copy of their independent audit report and management letter has been filed with the New York Office of the State Comptroller where it is available as a public record for inspection by all interested persons. In accordance with Town Law Section 181-a(4) the Board of Fire Commissioners of the East Marion Fire District of the Town of Southold have prepared a written corrective action plan in response to the management letter issued as a result of the above referenced independent audit. This corrective action plan has been filed with the New York Office of the State Comptroller and is available for inspection by all interested persons.

BY ORDER OF THE BOARD OF FIRE COMMISSIONERS

OF THE EAST MARION

FIRE DISTRICT,

Town of Southold, County of Suffolk, State of New York

Walter Gaipa

Fire District Secretary

July 29, 2010

9866-1T 7/29