Legal Notices
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
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
PROBATE CITATION
File No. 2009-1651
SURROGATE’S COURT —
SUFFOLK COUNTY CITATION
THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent
TO: ANDREW M. CUOMO, ATTORNEY GENERAL OF THE STATE OF NEW YORK
“The distributees, heirs at law, and next of kin of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, deceased, if any be living; and if any be dead, their respective distributees, heirs at law, next of kin, legatees, devisees, executors, administrators, assignees and successors in interest, all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence, being the persons interested in the estate ofLOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, deceased as distributees or otherwise.”
A petition having been duly filed by THELMA TRIANT and RANDI TRIANT, who are domiciled at 10 SURREY LANE, BELLMORE, NY 11710 and 179 SCITUATE ST., ARLINGTON MA 02476 respectively
YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Suffolk County, at 320 CENTER DR., RIVERHEAD, NY 11901, on AUGUST 3, 2010, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, lately domiciledat 1500 BRECKNOCK ROAD, APT #242, GREENPORT, NEW YORK 11944,admitting to probate a Will dated November 11, 2004, (A Codicil dated___) a copy of which is attached, as the Will of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS, deceased, relating to real and personal property, and directing that
Letters Testamentary issue to: THELMA TRIANT and RANDI TRIANT
FILED SURROGATE’S COURT
SUFFOLK COUNTY
JUN 11, 2010
MICHAEL CIPOLLINO
CHIEF CLERK
Dated, Attested and Sealed
June 11, 2010
HON. JOHN M. CZYGIER, JR.
Surrogate
MICHAEL CIPOLLINO
Chief Clerk
Attorney for Petitioner JASPAN SCHLESINGER LLP
Telephone Number 516.746.8000
Address of Attorney: 300 GARDEN CITY PLAZA, GARDEN CITY, NEW YORK 11530
[NOTE: This citation is served upon you as required by law. You are not required to appear. If you fail to appear it will be assumed you do not object to the relief requested. You have a right to have an attorney appear for you.]
At a Surrogate’s Court held in and for the County of Suffolk, at the County Center, Riverhead, New York on the 14th day of June, 2010.
PRESENT: HON. JOHN M. CZYGIER, JR., Surrogate
Probate Proceeding, Will of LOUISE M. ATKINS, a/k/a LOUISE MARGARET ATKINS,deceased.
ORDER FOR SERVICE OF PROCESS
FILED
SURROGATE’S COURT
SUFFOLK COUNTY
JUNE 14, 2010
MICHAEL CIPOLLINO
CHIEF CLERK
File No. 2009-1651
It appearing from the application of John G. Farinacci, Esq., dated May 19, 2010 and filed herein, that the person or persons hereinafter named are parties to be cited in this proceeding on whom service of citation by court order is requested, for the reason or reasons set forth therein, it is hereby,
ORDERED, that pursuant to SCPA 307-3, service of the citation herein dated June 11, 2010, and returnable on August 3, 2010, be made on the following persons namely:
“The distributees, heirs at law, and next of kin of Louise M. Atkins, a/k/a Louise Margaret Atkins, deceased, if any be living; and if any be dead, they are respected distributees, heirs at law, next of kin, legatees, devisees, executors, administrators, assignees and successors in interest, all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence, being the persons interested in the estate of Louise M. Atkins, a/k/a Louise Margaret Atkins, deceased as distributees or otherwise.”
by the following method or methods:
Publication of said citation in a newspaper published in Suffolk County namely: SUFFOLK TIMES
At least once in each of four successive weeks, the first of such publication to be at least 28 days before 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.
HON. JOHN M. CZYGIER, JR., Surrogate
9832-4T 7/1, 8, 15, 22
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 TO BIDDERS
MATTITUCK-CUTCHOGUE UNION FREE SCHOOL DISTRICT
SUFFOLK COUNTY, NEW YORK
NOTICE IS HEREBY GIVEN that sealed bids will be received by the Board of Education of the Mattituck-Cutchogue Union Free School District at the Office of the District Clerk located in the Central Administration Office, 385 Depot Lane, Cutchogue, New York, until 11:00 a.m., prevailing time, May 28, 2010, at which time and place they will be publicly opened and read for:
2010-2011 INDUSTRIAL ARTS
SUPPLIES AND EQUIPMENT
The “Information and Instructions to Bidders”, “Specifications”, “Form of Proposal” and “Form of Contract”, may be obtained at the Office of the District Clerk located in the Central Administration Office, 385 Depot Lane, Cutchogue, New York, Monday through Friday, between the hours of 8:00 a.m. and 4:00 p.m. or by calling (631) 298-4242 ext. 247.
The Board of Education reserves the right to reject any and all bids and to waive any informality as the interest of the School District may require.
No bidder may withdraw his bid within forty-five (45) days after the formal opening thereof.
Dated: July 22, 2010
By Order of the
Board of Education of the
Mattituck-Cutchogue
Union Free School District
Suffolk County, New York
Cathy Gilliard, District Clerk
9854-1T 7/22
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 to elicit comments regarding the proposal to enforce the two-hour parking and ten-minute parking limits. This is to include everything listed on pages 132:19 – 132:20 of the Village Code of the Village of Greenport, and to add Front Street to Adams Street on First (west side of street only) and lower Main Street from Front Street to Claudio’s. The public hearing will be held on Monday,July 26, 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.
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
9855-1T 7/22
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 proposed acceptance of the Annual MS4 Report for the Village of Greenport, on Monday,July 26, 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 commentary on the report.
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
9856-1T 7/22
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
INVITATION TO BID
NOTICE IS HEREBY GIVEN THAT SEALED PROPOSALS ARE SOUGHT AND REQUESTED FOR THE FOLLOWING:
BID NAME: “DECOMMISSIONING OF THE SOUTHOLD TOWN SCAVENGER WASTE TREATMENT FACILITY”
Definite specifications may be obtained at the Southold Town Clerk’s Office beginning July 22, 2010.
PLACE OF OPENING:
TOWN OF SOUTHOLD
TOWN CLERKS OFFICE
53095 MAIN ROAD
SOUTHOLD, NY 11971
DATE OF OPENING: August 19, 2010
TIME OF OPENING: 10:00 a.m.
CONTACT PERSON: James Richter, R.A., TOWN ENGINEER, 631-765-1560
TECHNICAL QUESTIONS: Christopher F. Dwyer, LKMA, 631-286-8668 (x245)
VENDORS MUST SUBMIT BID IN SEALED ENVELOPE.
PLEASE PRINT ON THE FACE OF ENVELOPE:
1) NAME and ADDRESS OF BIDDER
2) BID NAME
BID MUST BE ACCOMPANIED BY A 5 % BID SECURITY.
It is the bidder’s responsibility to read the attached Bid Specifications, Instructions to Bidders, and General Conditions, which outline bidding rules of the Town of Southold.
Upon submission of bid, it is understood that the bidder has read, fully understands and will comply with said GENERAL CONDITIONS and specification requirements.
The Town of Southold requires that this document be returned intact and that it be filled out completely. Please do not remove any pages from this bid package, and make a copy of the bid document for your records.
A non-refundable fee of $25.00 will be charged for plans and specifications. Payment can be made by either money order, cash or business check (payable to the Town of Southold).
A non-mandatory pre-bidder’s conference will be held at 10:00 a.m. on August 5, 2010, at the Southold Scavenger Waste Treatment Facility in Greenport (Moore’s Lane).
The Town of Southold welcomes and encourages minority and women-owned businesses to participate in the bidding process.
Dated: July 13, 2010
BY ORDER OF
THE SOUTHOLD TOWN BOARD
By: Elizabeth A. Neville
Southold Town Clerk
9858-1T 7/22
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
9858-1T 7/22