Legal Notices

Legal Notices

LEGAL NOTICE

Notice of Formation of NORTH FORK KIWI, LLC. Arts. of Org. filed with the Sect’y. of State of NY (SSNY) on 1/7/2010. 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 served to: c/o Twomey Latham Shea Kelley Dubin and Quartararo, P. O. Box 9398, 33 W. Second St., Riverhead, NY 11901. Purpose: any lawful act.

The name and street address of the registered agent within this state upon whom process against the LLC can be served is: Christopher Kelley, Esq., Twomey Latham Shea Kelley et al., 33 W. Second St., Riverhead, P.O. Box 9398, NY 11901.

7855-6T 3/25; 4/1, 8, 15, 22, 29

LEGAL NOTICE

Notice of formation of Hollett Holding Company LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 3/1/2010. Office location: Suffolk. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC to c/o THE LLC, 67 East Woodland Drive, Wading River, NY 11792. Purpose: any lawful purpose.

7867-6T 3/25; 4/1, 8, 15, 22, 29

LEGAL NOTICE

Notice of formation of WESTHAMPTON SENIOR PROPERTY, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/11/2010. 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: c/o Twomey, Latham, Shea, Kelley et al., 33 West Second Street, P.O. Box 9398, Riverhead, NY 11901. Purpose: Any lawful act.

7877-6T 4/1, 8, 15, 22, 29; 5/6

LEGAL NOTICE

Notice of formation of O’Toole Associates LLC, a limited liability company. Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/15/10. Office location: Suffolk County. SSNY has been designated for service of process. SSNY shall mail a copy of any process served against the LLC c/o United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: any lawful purpose.

7886-6T 4/8, 15, 22, 29; 5/6, 13

LEGALNOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC)

Name: S.C.R.J., LLC

Articles of Organization filed with the Secretary of State of New York on March 16, 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, P.O. Box 950, Aquebogue, New York 11931. Purpose: To engage in any lawful act or activity for which a limited liability company may be organized under the LLCL.

7889-6T 4/8, 15, 22, 29; 5/6, 13

LEGAL NOTICE

Hamptons Online LLC

The name of the Foreign Limited Liability Company is: Hamptons Online LLC. App. for Authority filed with the Dept. of State of NY on 2/16/2010. Jurisdiction: Delaware and the date of its organization is: 3/28/2000. Office location in New York State: Suffolk County . The Secretary of the State of NY (“SSNY”) is designated as agent upon whom process against it may be served, the address to which the SSNY shall mail a copy of such process is: Twomey, Latham, et al., P.O.Box 9398, Riverhead, NY 11901

The fictitious name to be used in NY is Hamptons Online I LLC. Address maintained in its jurisdiction is: Corporation Trust Center, 1209 Orange St., Wilmington, DE 19801. The authorized officer in its jurisdiction of organization where a copy of its Certificate of Formation can be obtained is: Delaware Dept. of State, Duke of York and Federal Streets, Dover, DE 19903. The purpose of the company is: Any lawful act. .

7874-6T 3/25; 4/1, 8, 15, 22, 29

LEGAL NOTICE

NOTICE: Qualification of 16 WEST HILLS COURT LLC. Authority filed with Sec. of State (SSNY) 06/29/09. Office location: Suffolk County. LLC formed in DE on 06/24/09. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to LLC at PO Box 766,Westhampton Beach, NY 11978. DE address of LLC: 3500 S Dupont Hwy, Dover, DE 19901. Arts. of Org. filed with Sec. of State, Corp. Div., 401 Federal St., # 4, Dover, DE 19901. Purpose: Any lawful purpose.

7904-6T 4/15, 22, 29; 5/6, 13, 20

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: COUNTY OF SUFFOLK – CITIMORTGAGE, INC., Plaintiff, AGAINST JOSE D. MENDEZ, ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated 3/8/2010, I, the undersigned Referee will sell at public auction at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, County of SUFFOLK, New York, on 5/18/2010 at 12:00 PM, premises known as 64 ELLEN STREET, RIVERHEAD, NY 11901. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of RIVERHEAD, County of Suffolk and State of New York, Section, Block and Lot: 065.00-01.00-029.014. Approximate amount of judgment $396,773.27 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #38236/08. Mary C. Hartill, Referee,

Steven J. Baum PC,

Attorneys for Plaintiff,

P.O. Box 1291,

Buffalo, NY 14240-1291

Dated: 4/7/2010

7905-4T 4/15, 22, 29; 5/6

LEGAL NOTICE

ARTICLES OF ORGANIZATION OF UNION DIRECTORY LLC

Under Section 203 of the Limited Liability Company Law.

FIRST: The name of the Limited Liability Company is

UNION DIRECTORY LLC

SECOND: The County within the state in which the office of the Limited Liability Company is to be located is Suffolk.

THIRD: The Company does not have a specific date of dissolution in addition to the events of dissolution set forth by the law.

FOURTH: The Secretary of State is designated as agent of the Limited Liability Company upon whom process against it may be served. The post office 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:

2020 Scott Avenue

Calverton, NY 11933

FIFTH: The effective date of the Articles of Organization shall be the date of filing with the Secretary of State.

SIXTH: The limited liability company is to be managed by 1 or more members.

IN WITNESS WHEREOF, this certificate has been subscribed to this 22nd day of January 2010 by the undersigned who affirms that the statements made herein are true under the penalties of perjury.

/s/Lawrence A. Kirsch

Lawrence A. Kirsch,

Attorney in Fact

7915 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of FREW MILL ASSOCIATES, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 3/25/2010. 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: c/o Twomey Latham Shea et al., 33 West Second Street, P.O. Box 9398, Riverhead, NY 11901. Purpose: Any lawful act. The name and street address within this state of the registered agent upon whom process against the LLC can be served is: Christopher Kelley, Esq., Twomey Latham Shea et al., 33 West Second Street, P.O. Box 9398, Riverhead, NY 11901.

7916 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of J and S Reeve Summer Cottages, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/01/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7917 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of 42 Whites Lane, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7918 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of 588 Hubbard Avenue, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7919 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of 594 Hubbard Avenue, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/05/2010.. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7920 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of 118 Whites Lane, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/02/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7921 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

Notice of formation of 23 Whites Lane, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 4/05/2010. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to 23 Whites Lane, Aquebogue, NY 11931. Purpose: any lawful purpose.

7922 -6T 4/22, 29; 5/6, 13, 20, 27

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT:

SUFFOLK COUNTY

U.S. Bank National Association, as Successor Trustee to Bank of America, National Association, as successor by merger to LaSalle Bank, N.A. as Trustee for the MLMI Trust Series 2006-MLN1; Plaintiff(s)

vs. JORGE DUQUE; YESID LEMOS; et al; Defendant(s)

Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI and ASSOCIATES, P.C., 2 Summit Court, Suite 301, Fishkill, New York, 12524, 845.897.1600

Pursuant to judgment of foreclosure and sale granted herein on or about March 29, 2010, I will sell at Public Auction to the highest bidder at Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901.

On June 2, 2010 at 02:00 PM

Premises known as 204 Maple Avenue, Riverhead, NY 11901

District: 0600 Section: 129.00 Block: 02.00 Lot: 026.000

ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Riverhead, County of Suffolk and State of New York.

As more particularly described in the judgment of foreclosure and sale.

Sold subject to all of the terms and conditions contained in said judgment and terms of sale.

Approximate amount of judgment $443,247.93 plus interest and costs.

INDEX NO. 20112/08

James A. Saladino, Esq., REFEREE

7925-6T 4/29; 5/6, 13, 20

PUBLIC NOTICE

TOWN OF RIVERHEAD

PLEASE TAKE NOTICE that a public hearing will be held before the Town Board of the Town of Riverhead at the Senior Citizen Human Resource Center, 60 Shade Tree Lane, Aquebogue, New York on the 18th day of May, 2010 at 7:10 o’clock p.m. to consider a local law to amend Chapter 92 of the Riverhead Town Code entitled, ” Highways, Streets and Sidewalks” of the Riverhead Town Code as follows:

truetruetrueArticle V

Timely Removal of Damaged

Utility Poles on Town Highways

§ 92-14. Legislative intent.

A. The Riverhead Town Board hereby finds and determines that utility companies are frequently required to replace damaged utility poles.

B. The Riverhead Town Board also finds that this process often involves the installation of a new pole directly next to or in close proximity to the damaged pole, a practice known in the industry as a “double wood”.

C. The Riverhead Town Board further determines that double woods should be in place only temporarily to allow the various utility companies a reasonable amount of time to move their equipment to the new pole.

D. The Riverhead Town Board determines that, increasingly, double woods are being left in place for long periods of time, sometimes for several years.

E. The Riverhead Town Board also finds and determines that double woods have proliferated to the point where there are now hundreds, if not thousands, of aesthetically unpleasant damaged poles lining the County’s roadways.

F. The Riverhead Town Board determines that in addition to being eyesores, damaged poles left standing for unreasonably long periods of time pose a serious threat to the safety of Suffolk County residents.

G. Therefore, the purpose of this law is to incorporate into the Town of Riverhead Highway Department utility pole permitting process a requirement that damaged poles be removed in a timely manner and to authorize penalties against utilities when they fail to comply with this permit requirement.

§ 92-15. Definitions.

A. As used in this law, the following term shall have the meaning indicated:

“DOUBLE WOOD” shall mean a new utility pole that is attached, or placed in close proximity, to a damaged utility pole.

§ 92-16. Permit requirements.

The Town of Riverhead Highway Department shall include in all permits for the installation of utility poles on Town highways the following provisions:

1. The permittee shall have ninety (90) days to remove a damaged pole following the installation of a new pole.

2. If a damaged pole remains as part of a double wood after the ninety (90) day period has expired, the Town of Riverhead Highway Department shall notify the permittee that the damaged pole must be removed within sixty (60) days of receipt of the notice or a penalty will be imposed.

3. If a damaged pole remains as part of a double wood sixty (60) days after the Town’s notification, the permittee shall be assessed a penalty of two hundred fifty dollars ($250.00) for each day the damaged pole is left standing.

§ 92-17. Penalties for offenses.

A. Each week’s continued violation shall constitute a separate, additional violation.

§ 92-18. Applicability.

This legislation shall apply to all utility pole permits issued by the Town of Riverhead Highway Department on or after the effective date of this law.

Article VI

Severability and When Effective

§ 92-19. Severability.

If any section, subsection, sentence, clause, phrase or portion of this chapter is for any reason held invalid or unconstitutional by a court of competent jurisdiction, such portion shall be deemed a separate, distinct and independent provision, and such holding shall not affect the validity of the remaining portions of this chapter.

§ 92-20. When effective.

This chapter shall take effect after the filing with the Secretary of State.

* Underline represents addition(s)

* Overstrike represents deletion(s)

Dated: Riverhead, New York

April 20, 2010

BY ORDER OF

THE TOWN BOARD

OF THE TOWN OF RIVERHEAD

DIANE M. WILHELM, Town Clerk

7926-1T 4/29

PUBLIC NOTICE

TOWN OF RIVERHEAD

NOTICE TO BIDDERS

Sealed bids for the purchase of ANNUAL DIESEL/GENERATOR MAINTENANCE for use by the Town of Riverhead will be received by the Town Clerk of the Town of Riverhead at Town Hall, 200 Howell Avenue, Riverhead, New York, 11901, until 11:00 a.m. on May 10, 2010.

Bid Specifications and/or Plans may be examined and/or obtained at the Town Clerk’s office at Town Hall Monday through Friday (except holidays) between the hours of 8:30 a.m. and 4:30 p.m. or by visiting the Town of Riverhead website at www.riverheadli.com. Click on “Bid Requests” and follow the instructions.

All bids must be submitted on the bid form provided. Any and all exceptions to the Specifications must be listed on a separate sheet of paper, bearing the designation “EXCEPTIONS TO THE SPECIFICATIONS” and be attached to the bid form.

The Town Board reserves the right and responsibility to reject any or all bids or to waive any formality if it believes such action to be in the best interest of the Town.

All bids are to be submitted in a sealed envelope addressed to: TOWN CLERK, TOWN OF RIVERHEAD, 200 HOWELL AVENUE, RIVERHEAD, NEW YORK, 11901, and bear the designation: BID #2010-33-RWD – ANNUAL DIESEL/GENERATOR MAINTENANCE FOR THE RIVERHEAD WATER DISTRICT.

BY ORDER OF

THE TOWN BOARD

OF THE TOWN OF RIVERHEAD

DIANE M. WILHELM

TOWN CLERK

7927-1T 4/29

PUBLIC NOTICE

TOWN OF RIVERHEAD

NOTICE OF ADOPTION

PLEASE TAKE NOTICE, that the Town Board of the Town of Riverhead adopted a local law amending Chapter 101 entitled, “Vehicles and Traffic” of the Riverhead Town Code at its regular meeting held on April 20, 2010. Be it enacted by the Town Board of the Town of Riverhead as follows:

Chapter 101

Vehicles and Traffic

ARTICLE V

Parking, Standing and Stopping

§ 101-10. Parking prohibited.

The parking of vehicles is hereby prohibited in the locations as follows:

Name of Street: Ravine Road

Side: West

Location: From its intersection with North Wading River Road in a northerly direction to its trueintersection with Cedar Road

* Underline represents addition(s)

* Overstrike represents deletion(s)

Dated: Riverhead, New York

April 20, 2010

BY ORDER OF

THE TOWN BOARD

OF THE TOWN OF RIVERHEAD

DIANE M. WILHELM, Town Clerk

7928-1T 4/29

PUBLIC NOTICE

TOWN OF RIVERHEAD

NOTICE TO BIDDERS

Sealed bids for 2010 SNACK VENDOR SERVICES for the Town of Riverhead for each of the following locations: Wading River Beach, Reeves Beach, and Stotzky Park will be received by the Town Clerk of the Town of Riverhead at Town Hall, 200 Howell Avenue, Riverhead, New York 11901 until 11:00 a.m. on MAY 10, 2010.

(Individual or all locations

may be bid on.)

Bid packets, including Specifications, may be obtained on the website at www.riverheadli.com or at the Town Clerk’s Office at Town Hall Monday through Friday between the hours of 8:30 a.m. and 4:30 p.m.

Any and all exceptions to the Specifications must be listed on a separate sheet of paper, bearing the designation “EXCEPTIONS TO THE SPECIFICATIONS” and be attached to the bid form.

The Town Board reserves the right and responsibility to reject any or all bids or to waive any formality if it believes such action to be in the best interest of the Town.

All bids are to be submitted in a sealed envelope bearing the designation BIDS FOR 2010 SNACK VENDOR SERVICES.

BY ORDER OF

THE TOWN BOARD

OF THE TOWN OF RIVERHEAD

DIANE M. WILHELM,

TOWN CLERK

7929-1T 4/29

PUBLIC NOTICE

TOWN OF RIVERHEAD

NOTICE OF ADOPTION

PLEASE TAKE NOTICE, that the Town Board of the Town of Riverhead adopted a local law amending Chapter 108 entitled, “Zoning” of the Riverhead Town Code at its regular meeting held on April 20, 2010, as follows:

CHAPTER 108

ZONING

ARTICLE XXXIV

Multifamily Residential

Professional Office Zone

§ 108-168. Zoning use classification.

The zoning use classification known as trueMultifamily Residential Professional Office Zone District shown on the attached amendment to the Zoning Use Classification Map is hereby adopted.

§ 108-169. Uses.

In the trueMultifamily Residential Professional Office Zone District no building, structure or premises shall be used, arranged or designed to be used and no building or structure shall hereafter be erected, reconstructed or altered, unless otherwise provided in this chapter, except for either one of the following permitted uses and their customary accessory uses.

§ 108-170. Development standards.

C. Yards.

(3) Rear. The minimum rear yard shall be 50 feet, except that the minimum rear yard shall be 25 feet when adjacent to a property within a trueMultifamily Residential Professional OfficetrueZonetrueDistrict.

§ 108-171. Landscaping, screening and buffering.

C. Preservation of existing vegetation. Site plans for the development of property located in a trueMultifamily Residential Professional Office Zone District shall include an indication of existing mature trees and other instances of unique, indigenous and/or significant vegetation or other natural features so as to ensure their preservation and thereby retain an open space environment which enhances the character of the Town.

Dated: Riverhead, New York

April 20, 2010

BY ORDER OF

THE TOWN BOARD

OF THE TOWN OF RIVERHEAD

DIANE M. WILHELM, Town Clerk

7930-1T 4/29

PUBLIC NOTICE

TOWN OF RIVERHEAD

ORDER CALLING

PUBLIC HEARING –

LATERAL EXTENSION WITHIN RIVERHEAD SEWER DISTRICT –

BEST WESTERN

HOTEL COMPLEX

WHEREAS, a petition has been filed to allow the connection of the Best Western Hotel Complex to the Riverhead Sewer District’s Commercial Sewer District Extension, and

WHEREAS, a map and plan prepared in August 2005, amended on July 11, 2007 and revised by letter dated January 19, 2010 detailing the proposed extension has been prepared by H2M, consulting engineers to the Riverhead Sewer District, which recommends the Best Western Hotel Complex sewer connection can be made in conjunction with the connection of a portion of the Tanger Mall properties by utilizing a gravity sewer system installed within an easement of the Tanger property. The proposed gravity sewer connection will include the installation and restoration for approximately 600 feet of 8 inch diameter sewer with 5 manholes, sanitary connections to the Tanger buildings and abandonment of the existing Tanger on-site septic systems, and

WHEREAS, a maximum amount to be expended for the extension is $598,000, to be borne by the applicant and no public monies shall be expended for this lateral extension, and

WHEREAS, in addition to the cost for the sewer connection, a No Net Nitrogen Charge will also be assessed to the applicant for the sewer connection based on the average daily design flow for the Best Western Hotel Complex of 40,900 gallons per day at $10.50/gallon and average daily design flow of portion of the Tanger Mall properties of 3,057 gallons per day at $10.50/gallon for a total No Net Nitrogen charge of $461,548, and

WHEREAS, it is necessary for the Town Board to hold a public hearing to hear all persons wishing to be heard with regard to the proposed lateral extension within the Riverhead Sewer District.

NOW, THEREFORE, BE IT, RESOLVED, that the Town Board will hold a public hearing on the 18th day of May, 2010, at 7:05 p.m. at the Town of Riverhead Senior Center, Shade Tree Lane, Aquebogue, New York, to hear all interested persons with regard to the lateral extension within the Riverhead Sewer District of the Best Western Hotel Complex, and

BE IT FURTHER RESOLVED, that the Town Clerk be and is hereby authorized to publish and post a copy of this resolution in full in the April 29, 2010, edition of The News Review, and

BE IT FURTHER RESOLVED, that all Town Hall Departments may review and obtain a copy of this resolution from the E-Cabinet and, if needed, a certified copy of same may be obtained from the Office of the Town Clerk.

BY ORDER OF THE

RIVERHEAD TOWN BOARD

DIANE M. WILHELM

TOWN CLERK

Dated: April 20, 2010

Riverhead, NY

7931-1T 4/29

LEGAL NOTICE

NOTICE OF COMPLETION OF TENTATIVE ASSESSMENT ROLL

(Pursuant to Sections 506 and 526

of the Real Property Tax Law)

HEARING OF COMPLAINTS

NOTICE IS HEREBY GIVEN THAT the Board of Assessors of the Town of Riverhead, County of Suffolk, has completed the tentative assessment roll for the current year, 2010-11, and a copy has been left with the Assessors at Riverhead Town Hall where it may be seen and examined by any interested person until the third Tuesday in May.

THE BOARD OF ASSESSORS WILL BE IN ATTENDANCE WITH the tentative assessment roll at Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901 on:

DATETIME

1. Tuesday, May 11th 10 a.m. to 3 p.m.

2. Wednesday,10 a.m. to 3 p.m.

May 12th6 p.m. to 8 p.m.

3. Friday, May 14th10 a.m to 3 p.m.

4. Saturday, May 15th9 a.m. to 1 p.m.

THE ASSESSOR’S OFFICE IS OPEN TO the public daily from 8:30 a.m. to 4:30 p.m. at Riverhead Town Hall, 200 Howell Avenue, Riverhead.

THE BOARD OF ASSESSMENT REVIEW will meet on the third Tuesday in May to hear and examine all complaints in relation to assessments on the application of any person believing himself to be aggrieved at Riverhead Town Hall, 200 Howell Avenue, Riverhead, NY 11901 on:

DATETIME

1. Tuesday, May 18th10 a.m. to 12 p.m.

(noon)

6 p.m. to 8 p.m.

BOARD OF ASSESSORS

TOWN OF RIVERHEAD

COUNTY OF SUFFOLK

Laverne D. Tennenberg, IAO,

Chairman

Paul Leszczynski, Member

Mason Haas, Member

Dated this 19th day of April, 2010.

R.P.T.S.A. Form

7932-1T 4/29

PUBLIC NOTICE

For the purposes of hearing support for or objections, criticisms, or protests against the approval of said subdivisions, unmergers, and land conveyances pursuant to Paragraph 2(ii) of Section 276 of the Town Law, the Planning Board will hold hearings THURSDAY, May 6, 2010, at 7:00 p.m. at Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York on the following:

Map of Woods at Cherry Creek for a thirty-one (31) lot major subdivision of premises located at Reeves Avenue, Riverhead, New York, SCTM No. 0600-64-2-7.47, and

Anthony and Veronica Bitalvo – for a lot line modification of premises located at Cambridge Court, Wading River, New York, SCTM Nos. 0600-35-4-07 and 0600-35-4-08, and

Meadowcrest Corporation – Towns of Brookhaven and Riverhead, – for a five (5) lot subdivision, of premises located on Dogwood Drive, Wading River, SCTM 0600-72.-1-1.1.

DATED: April 29, 2010

Riverhead, New York

BY ORDER OF

THE TOWN OF RIVERHEAD

PLANNING BOARD

RICHARD O’DEA, CHAIRMAN

7933-1T 4/29

PUBLIC NOTICE

NOTICE OF MEETING

Please take notice that a Joint Long Island BOCES Boards Meeting attended by members of the Eastern Suffolk Board of Cooperative Educational Services, the Western Suffolk Board of Cooperative Educational Services and the Nassau Board of Cooperative Educational Services will be held at Western Suffolk BOCES, Wilson Tech, 17 Westminster Avenue, Dix Hills, NY 11746 on Tuesday, May 4, 2010, at 6:30 p.m.

Please take further notice that members of the public may attend the meeting.

Laurie Conley, CPPB,

Purchasing Department

Eastern Suffolk BOCES

201 Sunrise Highway

Patchogue, NY 11772

7934-1T 4/29

LEGAL NOTICE

Notice of formation of SCC 24 Beach Lane LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 4/14/2010. 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 9398, Riverhead, NY 11901-9398. Purpose: Any lawful act.

7935-6T 4/29; 5/6, 13, 20, 27, 6/3

LEGAL NOTICE

NOTICE OF PUBLIC HEARING

This Notice is issued pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review) of the Environmental Conservation Law.

Location and Description of Action: Jamesport State Park is located in the Towns of Riverhead and Southold in Suffolk County. This SEQR Type I action involves Adoption and Implementation of a Master Plan for Jamesport State Park. A Draft Environmental Impact Statement (DEIS) has been prepared and accepted by the lead agency, the NYS Office of Parks, Recreation, and Historic Preservation (OPRHP).

SEQR Status: Type I

Description of Action: The action is adoption and implementation of a Master Plan for Jamesport State Park. The draft plan includes designation of the entire park as a Park Preserve, and a portion of the park as a NYS Natural Heritage Area. The plan provides for natural resource protection including strategies to control invasive species, and for additional management of maritime shoreline community, endangered species and unique natural resources. Recreation facility development recommendations include car-top, non-inflatable, hand-powered watercraft (kayaks and canoes) as a recreational use at Long Island Sound; scuba diving; fishing; access to the shore; equestrian use at the park by permit during specific times of the year; and development of a formal trail system with designated uses. Measures to protect and interpret cultural and historic resources include developing interpretive signage and trails, fostering a link between the Hallockville Museum Farm and other local cultural organizations, and developing interpretive panels on park history. Park operations, maintenance and infrastructure improvements include: renaming the park “Hallock State Park Preserve”; constructing a Nature Center / Park Office, maintenance facility, park manager residence, main loop road, entrance and exit to the park. A main parking lot, internal park access road, accessible parking area and an overlook near the shoreline would also be developed. The Draft Plan/DEIS evaluates potential environmental impacts and mitigation, including impacts to: transportation/access, land, recreation/open space, water/coastal resources, biological resources/ecology, cultural resources, scenic/aesthetic resources and public health.

A public hearing will be held on Tuesday, May 18, 2010, at 6:30 p.m. at the Naugles Barn, Hallockville Museum Farm, 6038 Sound Avenue, Riverhead, NY 11901 to provide information on the plan and to obtain substantive comments on the document. Persons may provide comments at the hearing or in writing no later than the end of the comment period – June 11, 2010. All written comments should be forwarded to one of the agency contact persons:

CONTACTS: Ronald Foley, Regional Director, OPRHP Long Island Region, Regional Headquarters, 625 Belmont Ave, Babylon NY 11704 631-321-3402; and Thomas B. Lyons, Director, Resource Management, OPRHP, Agency Building 1, Empire State Plaza, Albany, NY 12238 (518) 474-0409. E-mail comments to: [email protected].

Availability of Draft Plan/DEIS: Copies of the Draft Plan/DEIS are available for review at the Wildwood State Park Office, at the offices of the agency contacts and at the Riverhead Public Library, 330 Court Street Riverhead, NY 11901. The online version of the DEIS/FEIS is available at the following publicly accessible website: http://www.nysparks.state.ny.us/inside-our-agency/public-documents.aspx.

7936-1T 4/29