Uncategorized

Legal Notices: April 28, 2011

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 10, 2011, 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 17, 2011.
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 17, 2011, 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 2011-2012 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District.
2. To elect three (3) members of the Board of Education of which two (2) vacancies are for a three year term commencing July 1, 2011 and expiring June 30, 2014 and one (1) vacancy is for a one year term commencing July 1, 2011 and expiring June 30, 2012.
3. 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 2, 2011.
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 website.
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 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 18, 2011. 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-nine (29) 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 17, 2011
By order of the
Board of Education
Catherine Gilliard
District Clerk,
Mattituck-Cutchogue
Union Free School District,
Suffolk County, New York
10,171-4T 3/31; 4/14, 28; 5/12

LEGAL NOTICE
NOTICE OF PUBLIC HEARING AND BUDGET VOTE AND
ELECTION OF THE
OYSTERPONDS UNION FREE SCHOOL DISTRICT IN ORIENT
TOWN OF SOUTHOLD,
SUFFOLK COUNTY, NEW YORK
NOTICE IS HEREBY GIVEN that a Public (Budget) Hearing of the qualified voters of the Oysterponds Union Free School District in Orient, Town of Southold, Suffolk County, New York, will be held at the Oysterponds School, Main Road, Orient, New York, in said District, on Monday, May 9, 2011 at 7:00 p.m., prevailing time, for the transaction of business as authorized by the Education Law including the following items:
• To present to the voters a detailed statement (proposed budget) of the amount of money which will be required for the 2011-2012 fiscal year.
• To discuss all the items hereinafter set forth to be voted upon by voting machines at the Budget Vote (Annual Meeting) to be held on Tuesday May 17, 2011.
• To transact such other business as may properly come before the meeting pursuant to the Education Law of the State of New York and acts amendatory thereto.
A copy of the proposed budget shall be made available, upon request, to residents of the School District beginning Monday, May 2, 2011, between the hours of 9:00 a.m., prevailing time and 3:00 p.m., prevailing time, except Saturday, Sunday and holidays, at the Business Office, Oysterponds School, 23405 Main Road, Orient, New York.
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, which will also become part of the final budget, will show how the total assessed value of the final assessment roll used in the budgetary process is exempt from taxation, list every type of exemption granted by statutory authority, and show the cumulative impact of each type of exemption, the cumulative amount expected to be received as payments in lieu of taxes (PILOT) and the cumulative impact of all exemptions granted. In addition, said exemption report shall be posted on any bulletin board maintained by the District for public notices and on any website maintained by the District.
AND FURTHER NOTICE IS HEREBY GIVEN, that said Budget Vote and Election (Annual Meeting) will be held on Tuesday, May 17, 2011, between the hours of 3:00 p.m. and 9:00 p.m., prevailing time, at the Oysterponds School, 23405 Main Road, Orient, New York, at which time the polls will be open to vote by voting machine upon the following items;
1. To adopt the annual budget of the School District for the fiscal year 2011-2012 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the School District
2. To elect two (2) members to the Board of Education for three (3) year terms commencing July 1, 2011 and expiring on June 30, 2014.
AND FURTHER NOTICE IS HEREBY GIVEN, that a copy of the statement of the amount of monies which will be required to fund the School District’s budget 2011-2012, exclusive of public monies, may be obtained by any resident of the District between the hours of 9:00 a.m., prevailing time and 3:00 p.m., prevailing time beginning May 3, 2011, except Saturday, Sunday and holidays, at the Business Office, Oysterponds School, 23405 Main Road, Orient, New York.
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 Clerk of the School District during normal business hours at the Clerk’s office in the Oysterponds School, Main Road, Orient, New York not later than April 18, 2011 between 9:00 am and 5:00 pm., prevailing time. As vacancies on the Board of Education are considered to be “at-large”; nominating petitions are not to describe any specific vacancy for which a candidate is nominated; two (2) vacancies have arisen as a result of the expirations of the terms of office of Walter Strohmeyer and Kathy Syron; terms of office are to be three (3) years. Petitions must be directed to the Clerk of the District and must be signed by at least 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.
FURTHER NOTICE IS HEREBY GIVEN, that personal registration of voters is required either pursuant to § 2014 of the Education Law or pursuant to Article 5 of the Election Law. If a voter has heretofore registered pursuant to § 2014 of the Education Law and has voted at any Annual or Special District Meeting within the past four (4) years, such voter is eligible to vote at this election; if a voter is registered and eligible to vote pursuant to Article 5 of the Election Law, such voter is also eligible to vote at this election. All other persons who wish to vote must register.
AND FURTHER NOTICE IS HEREBY GIVEN, that qualified voters seeking to register may appear during normal school hours at the Office of the District Clerk, Oysterponds School, Main Road, Orient, New York prior to May 13, 2011; should it be determined by the District Clerk that the proposed registrant is qualified to vote his/her name will be placed on the register prepared for the aforesaid vote/election. The register so prepared pursuant to §2014 of the Education Law will be filed in the Office of the Clerk of the School District in the Oysterponds School, Main Road, Orient, New York, and will be open for inspection by any qualified voter of the District beginning on May 13, 2011, between the hours of 9:00 a.m. and 3:00 p.m., prevailing time, Saturday between the hours of 9:00 a.m. to 1:00 p.m., on each day up to and including the day set for the election, except Sunday and at the polling place on the day of the vote.
AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to § 2014 of the Education Law of the State of New York the Board of Registration will meet on May 17, 2011, between the hours of 3:00 p.m. and 9:00 p.m., prevailing time at the polling site to prepare the Register to be used at the budget vote and election for the Annual Meeting to be held in 2012, and at any special district meetings that may be held after the preparation of said Register, at which time any person will be entitled to have his or her name placed on such register provided that at such meeting of said Board of Registration he or she is known or proven to the satisfaction of such Board of Registration to be then or thereafter entitled to vote at the school election for which said Register is prepared, or any special district meeting held after May 17, 2011.
AND FURTHER NOTICE IS HEREBY GIVEN, that applications for absentee ballots will be obtainable during school business hours from the District Clerk beginning April 25, 2011; completed applications must be received by the District Clerk 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 no later than 5:00 p.m. prevailing time, on Tuesday, May 17, 2011, in order to be canvassed. A list of the persons to whom absentee ballots are issued will be available for inspection to qualified voters of the District in the office of the District Clerk on and after Thursday, May 12, 2011, between the hours of 9:00 a.m. and 3:00 p.m., prevailing time, on weekdays prior to the day set for the annual election. Any qualified voter may, upon examination of such list, file a written challenge of the qualifications as a voter of any person whose name appears on such list, stating the reasons for such challenge. Any such written challenge shall be transmitted by the District Clerk or a designee of the Board of Education to the inspectors of election on the day of the vote.
AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to a rule adopted by the Board of Education in accordance with § 2035 of the Education Law, any referenda or propositions to amend the budget, or otherwise to be submitted for voting at said election, must be filed with the Clerk of the Board of Education at the Oysterponds School, Main Road, Orient, New York no later than April 18, 2011, at 4:00 p.m., prevailing time, must be typed or printed in the English language; must be directed to the Clerk of the District of the School District; must be signed by at least 25 qualified voters of the School District; and must legibly state the name of each signer. However, the School Board will not entertain any petition to place before the voters any proposition the purpose of which is not within the powers of the voters to determine, which is unlawful or any proposition which fails to include a specific appropriation where the expenditure of monies is required by the proposition, or where other valid reason exists for excluding the proposition from the ballot.
Dated: Orient, New York
March 15, 2011
By Order of the
Board of Education of Oysterponds Union Free School District in Orient
Town of Southold, Suffolk County
New York
Melissa Palermo
District Clerk
10,172-4T 3/31 4/14, 28; 5/5

LEGAL NOTICE
NOTICE OF PUBLIC HEARING, BUDGET VOTE AND ELECTION
GREENPORT UNION FREE SCHOOL DISTRICT
SUFFOLK COUNTY, NEW YORK
NOTICE IS HEREBY GIVEN, that a public hearing of the qualified voters of the Greenport Union Free School District, Suffolk County, New York will be held in the Board Room of the Greenport School, Greenport, New York, in said District on Tuesday, May 10, 2011, at 7:00 p.m. prevailing time, for the transaction of business as authorized by the Education Law, including the following items:
1. To present to the voters a detailed statement (proposed budget) of the amount of money which will be required for the 2011-2012 fiscal year.
2.To discuss all the items hereinafter set forth to be voted upon by voting machines at the vote and election to be held Tuesday, May 17, 2011.
3. To transact such other business as may properly come before the meeting pursuant to Education Law of the State of New York and acts amended thereto.
A copy of the proposed budget shall be made available, upon request, to residents of the school district beginning May 3, 2011, during regular business hours at the office of the District Clerk, Greenport School, 720 Front Street, Greenport, New York.
AND FURTHER NOTICE IS HEREBY GIVEN, that the annual vote and election will be held on Tuesday, May 17, 2011, between the hours of 2:00 p.m. and 8:00 p.m., prevailing time, in the Dude Manwaring Gymnasium, of the Greenport School, Greenport, New York, at which time the polls will be opened to vote by voting machine upon the following items:
1. To adopt the annual budget of the School District for the fiscal year 2011– 2012 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District.
2. To elect one (1) member of the Board of Education for a 3 year term commencing July 1, 2011, and expiring on June 30, 2014.
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 2011-2012, exclusive of public monies, may be obtained by any resident of the District during business hours beginning May 3, 2011, except Saturday, Sunday or holidays, at the office of the District Clerk, Greenport School, Greenport, New York.
AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to Chapter 258 of the Laws of 2008, §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, which will also become part of the final budget, will show how the total assessed value of the final assessment roll used in the budgetary process is exempt from taxation, list every type of exemption granted by statutory authority, and show the cumulative impact of each type of exemption, the cumulative amount expected to be received as payments in lieu of taxes (PILOT) and the cumulative impact of all exemptions granted. In addition, said exemption report shall be posted on any bulletin board maintained by the District for public notices and on any website maintained by the District.
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 Clerk of said School District at her office in the Greenport School, Greenport, New York, no later than April 18, 2011, between 9:00 a.m. and 5:00 p.m., prevailing time. 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 Clerk of the District; must be signed by at least 25 qualified voters of the District or 2% of the number of voters who voted in the previous annual election; 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 will be obtainable during school business hours from the District Clerk beginning April 4, 2011; completed applications must be received by the District Clerk 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. The District Clerk must receive absentee ballots no later than 5:00 p.m. prevailing time, on Tuesday, May 17, 2011.
A list of persons to whom absentee ballots are issued will be available for inspection to qualified voters of the District in the office of the District Clerk during regular business hours until May 17, 2011, the day set for the election. Any qualified voter may, upon examination of such list, file a written challenge of the qualifications as a voter of any person, whose name appears on such list, stating the reasons for such challenge. The written challenge must be transmitted by the District Clerk or designee to the election inspectors on the day of the election.
AND FURTHER NOTICE IS HEREBY GIVEN, that personal registration of voters is required either pursuant to §2014 of the Education Law or pursuant to Article 5 of the Election Law. If a voter has heretofore registered pursuant to §2014 of the Education Law and has voted at an annual or special district meeting within the last four (4) calendar years, he or she is eligible to vote at this election; if a voter is registered and eligible to vote under Article 5 of the Election Law, he or she is also eligible to vote at this election. All other persons who wish to vote must register.
AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to §2014 of the Education Law of the State of New York, the Board of Registration will meet on Tuesday, May 10, 2011, between the hours of 2:00 p.m. and 6:00 p.m., prevailing time in the Business Office, Greenport School, Greenport, New York, to prepare the Register of the School District to be used at the election to be held in 2011, and any special district meetings that may be held after the preparation of said Register, at which time any person will be entitled to have his or her name placed on said Register provided that at such meeting of said Board of Registration he or she is known or proven to the satisfaction of such Board of Registration to be then or thereafter entitled to vote at the school election for which said Register is prepared, or any special district meeting held after May 17, 2011. The Register so prepared pursuant to §2014 of the Education Law will be filed in the office of the District Clerk, Greenport School, Greenport, New York and will be available for inspection during regular business hours beginning on May 12, 2011 for each of the five days prior to the day set for the election, except Sunday, and except for Saturday by appointment only between 11:00 am and 12:00 noon.
AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to the rule adopted by the Board of Education in accordance with §2035 of the Education Law, any referenda or propositions to amend the budget, or otherwise to be submitted for voting at said election, must be filed with the District Clerk of the Board of Education at the District Clerk’s office, Greenport School, Greenport, New York, on or before April 18, 2011 at 5:00 p.m., prevailing time, must be typed or printed in the English language; must be directed to the Clerk of the School District; must be signed by at least 100 qualified voters of the District; and must state the name of each signer. However, the School Board will not entertain any petition to place before the voters any proposition the purpose of which is not within the powers of the voters to determine, which is unlawful, or any proposition which fails to include a specific appropriation where the expenditure of monies is required by proposition, or where other valid reason exists for excluding the proposition from the ballot.
Dated: Greenport, New York
March 25, 2011
Diana Duell
District Clerk
Greenport Union Free School District
10,174-4T 3/31; 4/14, 28; 5/12

LEGAL NOTICE
Notice of Formation of HAMPTONS WEEKENDER, LIMITED LIABILITY COMPANY. Articles of Organization filed w/ Sect’y of State of NY (SSNY) on 3/18/11. Office loc.: Suffolk. SSNY designated for service of process. SSNY shall mail process to: 350 Harbor Lights Drive, Southold, NY 11971. Purpose: any lawful act.
10,167-6T 3/24, 31; 4/7, 14, 21, 28

LEGAL NOTICE
Notice of formation of MANNVIEW, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 12/29/2010. 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: 1540 Jackson St. P.O. Box 262, New Suffolk NY 11956. Purpose: any lawful act. The latest date of dissolution is 12/31/2060.
10,170-6T 3/31; 4/7, 14, 21, 28; 5/5

LEGAL NOTICE
Notice of formation of Law Office of Ryoko Mochizuki & Associates LLC. Arts of Org. filed with the Sect’y of Stat of NY (SSNY) on February 9, 2011. 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: c/o Ryoko Mochizuki, 2460 Shipyard LN #5D, East Marion, NY 11939 Purpose, any lawful act.
10,175-6T 3/31; 4/7, 14, 21, 28; 5/5

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 Tuesday, May 3, 2011 at 6:00 PM.
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 17, 2011, at 6:00 pm until 7:30 pm 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 2011-2012 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 one-year term commencing July 1, 2011 and expiring on June 30, 2012 to succeed Sara McLean , whose term expires on June 30, 2011.
3. To elect (2) members of the Board for three-year terms commencing July 1, 2011 and expiring on June 30, 2014 to succeed Maria Frank and Janio Spinola, whose terms expire on June 30, 2011.
4. To authorize the annual budget for the fiscal year 2011-2012 to the Fishers Island Library, to be raised by taxation on the taxable property of the District.
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 2011-2012, exclusive of public monies, may be obtained by any resident in the District during business hours beginning Tuesday, April 26, 2011 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 AM and 5:00 PM prevailing time not later than noon Monday, April 18, 2011. One vacancy on the Board of Education is to be filled for a one-year term commencing July 1, 2011 and expiring on June 30, 2012. The present incumbent whose term is expiring is Sara McLean. Two vacancies on the Board of Education are to be filled for a three year term commencing July 1, 2011 and expiring on June 30, 2014. The present incumbents whose terms are expiring are Maria Frank and Janio Spinola. 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 PM, prevailing time, on Tuesday, May 17, 2011.
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, 2011 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 website maintained by the District.
Dated: March 31, 2011
Leslie Tombari, District Clerk
Fishers Island UFSD
Town of Southold,
Suffolk County, New York
10, 185-4T 4/7, 14, 21, 28

LEGAL NOTICE
Notice of Formation of AEROBAT ASSOCIATES, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 03/21/2011. Office location: Suffolk Co. Principal business location: 910 New Suffolk Road, Cutchogue, NY 11935. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at 67 Pinckney Street, Boston, MA 02114. Purpose: any lawful purpose.
10,187-6T 4/7, 14, 21, 28; 5/5, 12

LEGAL NOTICE
Notice of Formation of TC3 ENTERPRISES, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 03/22/2011. Office location: Suffolk Co. Principal business location: 41900 Main Rd., Peconic, NY 11958. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of any process to the LLC at PO Box 465, Peconic, NY 11958. Purpose: any lawful purpose.
10,188-6T 4/7, 14, 21, 28; 5/5, 12

LEGAL NOTICE
PROBATE CITATION
File No. 2011-1101
SURROGATE’S COURT —
SUFFOLK COUNTY
CITATION
THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent
TO: The distributees, heirs at law, next of kin of JOSEPH V. BUCKIN, JR. a/k/a JOSEPH VICTOR BUCKIN, 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 person(s) interested in the Estate of JOSEPH V. BUCKIN, JR. a/k/a JOSEPH VICTOR BUCKIN, deceased, as distributees or otherwise.
Eric T. Schneiderman, New York State Attorney General
A petition having been duly filed by CATHERINE GOLISZ who is domiciled at 1300 Starrs Road, East Marion, NY, 11939
YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Suffolk County, at 320 Center Dr., Riverhead, New York, on MAY 17, 2011, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of JOSEPH V. BUCKIN, JR. a/k/a JOSEPH VICTOR BUCKIN, lately domiciled at 5 Frowein Road, Center Moriches, NY, 11934 admitting to probate a Will dated February 3, 2010, a copy of which is attached, as the Will of JOSEPH V. BUCKIN, JR. a/k/a JOSEPH VICTOR BUCKIN, deceased, relating to real and personal property, and directing that
Letters Testamentary issue to: CATHERINE GOLISZ
FILED SURROGATE’S COURT
SUFFOLK COUNTY
MAR 25, 2011
MICHAEL CIPOLLINO
CHIEF CLERK
Dated, Attested and Sealed
MARCH 25, 2011
HON. JOHN M. CZYGIER, JR.
Surrogate
MICHAEL CIPOLLINO
Chief Clerk
Gary Flanner Olsen
Attorney for Petitioner
PO Box 706, Cutchogue, New York 11935
Address of Attorney
631-734-7666
Telephone Number
[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.]
10,191-4T 4/7, 14, 21, 28
LEGAL NOTICE
Notice of formation of RILAUSA LLC, a limited liability company. Arts of Org. filed with the Sect’y of State of NY (SSNY) on 03/10/2011. 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 RILAUSA LLC, c/o Daniel Rila 410 Carroll Avenue, Peconic, NY 11958. Purpose: Any lawful act.
10,194-6T 4/7, 14, 21, 28; 5/5, 12

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 10, 2011 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 17, 2011 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 2011/2012 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 one (1) vacancy is 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 Tony Dill, whose three-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
10,195-4T 4/7, 14, 21, 28

LEGAL NOTICE
Notice of Formation of 950 Village Lane LLC. Arts of Org filed w/ NY Secy of St (SSNY). Office loc: Suffolk Co. SSNY designated for serv. of process. SSNY shall mail process to PO Box 387, Orient, NY 11957. Purpose: Any lawful purpose.
10,198-6T 4/14, 21, 28; 5/5, 12, 19

LEGAL NOTICE
NOTICE OF ANNUAL MEETING
Friday, May 6, 2011
To the Stockholders of
LONG ISLAND
CAULIFLOWER ASSOCIATION
NOTICE IS HEREBY GIVEN THAT an Annual Meeting of Stockholders of LONG ISLAND CAULIFLOWER ASSOCIATION, a New York Corporation, will be held at Cornell Cooperative Extension, 423 Griffing Avenue, Riverhead, Suffolk County, New York, on Friday, May 6, at 7:00 p.m. in the First Floor Meeting Room (please use back entrance) for the following purposes:
1. To elect 3 directors for 3 years to fill the expiring terms of William Sanok, Clifford Foster and William A. Lindsay Jr.
2. To elect 2 tellers to serve during the ensuing year and at the next annual meeting.
3. To transact such other business as may properly come before said meeting.
The Stock Transfer Book will be closed from April 29, 2011 to May 6, 2011.
Dated: Riverhead, NY
April 8, 2011
WILLIAM P. RULAND,
PRESIDENT
KENNETH SCHMITT,
SECRETARY
PROXY
That the undersigned constitutes and appoints:
ANDRE CYBULSKI or ROBERT J. HARTMANN
OR
__________________________________
(need not be a lawyer)
And each of them attorneys, agents and proxies with full power of substitution and revocation to each, to vote for and in the name, place and stead of the undersigned at the Annual Meeting of Stockholders of LONG ISLAND CAULIFLOWER ASSOCIATION, to be held at Cornell Cooperative Extension, 423 Griffing Avenue, in the First Floor Meeting Room (please use back entrance) Riverhead, Suffolk County, New York, on Friday, May 6, 2011, at 7:00 p.m. or at any continuation or adjournment thereof, according to the number of votes the undersigned would be entitled to vote if personally present.
The Undersigned hereby revokes any and all proxies heretofore given to vote at said Annual Meeting and hereby ratifies all that said attorneys, agents and proxies of either of them or their substitutes may do or cause to be done by virtue hereof.
Date:_____________________________
Signature:_________________________
In order for your securities to be represented at the Meeting, you must:
1. Attend the Meeting and vote in person; or
2. Appoint your proxy by dating, signing and returning this proxy form promptly to LONG ISLAND CAULIFLOWER ASSOCIATION. A return envelope is provided.
This proxy is solicited on behalf of the management and must be filed in the offices of the corporation.
10,211-2T 4/21, 28
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 12th day of April, 2011, a Local Law entitled “A Local Law in relation to Amendments to Chapter 144, Fire Prevention and Building Code Administration, in connection with Building Permit Renewal Fees.”
RESOLVED 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 May, 2011 at 7:37 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, in connection with Building Permit Renewal Fees” reads as follows:
LOCAL LAW NO. 2011
A Local Law entitled, “A Local Law in relation to Amendments to Chapter 144, Fire Prevention and Building Code Administration, in connection with Building Permit Renewal 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 renewal fee associated with the Town’s Fire Prevention and Building Code Administration (Chapter 144) and has determined that charging the same fee for the original building permit and a renewal of a building permit is not in the best interest of the Town. As such, the Town Board is decreasing the fee for the renewal of a building permit to 50% of the fee paid for the original building permit.
II. Chapter 144 of the Code of the Town of Southold is hereby amended as follows:
§144-8. Building permit required; application for permit.
I. Every building permit shall expire if the work authorized has not commenced within 12 months after the date of issuance or has not been completed within 18 months from such date. If no zoning amendments or other regulations affecting the property have been enacted in the interim, the Building Inspector may authorize, in writing, the extension of the permit for an additional six months. Thereafter, a new renewal permit shall be required.
§ 144-11. Building permit fees.
A. Upon filing of an application for a building permit, fees shall be paid in accordance with §144-8 of the Town Code.
B. In the event that a building permit expires as set forth in §144-8(I), the applicant shall remit an additional fee in an amount equal to 50% of the fee paid in connection with the original application to renew the building permit.
B C. In the event that an application for a building permit is not approved, the applicant shall be entitled to a refund of 50% of the fee paid, provided that no construction has been commenced. If construction work has been started and the application is not approved, the fees paid shall not be refunded.
III. 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.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.
Dated: April 12, 2011
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF SOUTHOLD
Elizabeth Neville
Town Clerk
10,212-1T 4/28

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 May, 2011 on the question of the following:
6:00 p.m. Proposed Lot Line Modification of Joseph & Margaret Conway located at 4395 & 6005 Horton Lane, on the w/s/o Horton Lane, at the intersection of Horton Lane & Old North Road, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Numbers 1000-54-7-21.1 & 21.2
6:02 p.m. Proposed Standard Subdivision James Creek Landing located on the w/s/o Main Road, approximately 280’ s/o New Suffolk Avenue in Mattituck, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-122-3-1.4
6:04 p.m. Proposed Amended Site Plan Southwold Manor located at 56655 NYS Route 25, approximately 1,000 ft. e/o Boisseau Avenue, Southold, Town of Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-63-3-15
Dated: 4/13/11
BY ORDER OF THE
SOUTHOLD TOWN
PLANNING BOARD
Martin H. Sidor
Chairman
10,213-1T 4/28