Community

Legal Notices: Feb. 10

LEGAL NOTICE
1794 WEST MAIN LLC Notice of Formation of Limited Liability Company. Art. of Org. filed with Secy of State of NY (SSNY) on 12/06/2010. Office location: Suffolk County. SSNY is designated as agent for LLC upon whom process against it may be served. SSNY to mail a copy of process to the LLC at 342 SOUTH RIVER RD, CALVERTON NY 11933. Purpose: any lawful activity.
10,082-6T 1/6, 13, 20, 27; 2/3, 10

LEGAL NOTICE
Notice of Formation of SOUNDVIEW ISLES, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/08/10. Office location: Suffolk County. Principal business location: 505 Soundview Ave., Mattituck, NY 11952. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 505 Soundview Ave., Mattituck, NY 11952. Purpose: any lawful activity.
10,083-6T 1/6, 13, 20, 27; 2/3, 10

LEGAL NOTICE
Notice of formation of 120 HEDGES LANE, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 12/13/2010. 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 et al., 33 West Second St., P.O. Box 9398, Riverhead, NY 11901 and the registered agent at that address is Christopher Kelley, Esq. Purpose: Any lawful act.
10,086-6T 1/6, 13, 20, 27; 2/3, 10

LEGAL NOTICE
Notice of formation of E J REINHARDT, LLC , a Limited Liability Company. Articles of Org. filed with the Secretary Of State of New York (SSNY) on 12/28/2010.Office location with the County of Suffolk. SSNY has been designated for service of process. SSNY shall mail process to : PO Box 254, East Marion, New York 11939. Purpose: Any Lawful Act
10,111 -6T 1/27; 2/3, 10, 17, 24; 3/3

LEGAL NOTICE
Notice of Formation of Mohr West Lane Farm, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 12/22/2010. Office location: Suffolk Co. Principal business location: 1425 Jacobs Ln., Southold, NY 11971. 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 48, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,113 -6T 1/27; 2/3, 10, 17, 24; 3/3

LEGAL NOTICE
PROBATE CITATION
File No. 2011-64
SURROGATE’S COURT —
SUFFOLK COUNTY
CITATION
THE PEOPLE OF THE STATE OF NEW YORK, By the Grace of God Free and Independent
TO: Karen Byrd, Virginia Looney, aka Sister Eileen Michele Looney, Colleen Lutjen, Kelly O’Brien, Denise Bement, Arthur Heydorn, Jr., Steven Heydorn, Marilyn Heydorn Fitzsimonds, Arlene Heydorn Elia, Robert Heydorn, Jr., James Heydorn, Warren Heydorn, Brandon Heydorn, Terri Haydorn, and RICHARD HEYDORN, if living being a great-great-nephew of the decedent, and if dead having predeceased decedent, his issue, if any; or if dead having survived decedent, his distributees, heirs at law, next of kin, executors, administrators, successors and assigns and any other person who might have an interest in the estate of MATTHEW F. LOONEY, deceased, as distributee or otherwise all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence.
A petition having been duly filed by Alice Macaluso who is domiciled at 61-16 Grand Avenue, Maspeth, New York 11378 and Robert Looney, who is domiciled at 24 Musket Place, East Setauket, New York 11733.
YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate’s Court, Suffolk County, 320 Center Dr., Riverhead, New York 11935, on MARCH 15, 2011, at 9:30 o’clock in the forenoon of that day, why a decree should not be made in the estate of MATTHEW F. LOONEY, lately domiciled at 26600 County Road 48, Cutchogue, NY 11935 admitting to probate a Will dated December 12, 2000, a copy of which is attached, as the Will of MATTHEW F. LOONEY, deceased, relating to real and personal property, and directing that
Letters Testamentary issue to: ALICE MACALUSO AND ROBERT LOONEY
FILED SURROGATE’S COURT
SUFFOLK COUNTY
JAN 12 2011
MICHAEL CIPOLLINO
CHIEF CLERK
Dated, Attested and Sealed
JANUARY 12, 2011
HON. JOHN M. CZYGIER, JR.
Surrogate
MICHAEL CIPOLLINO
Chief Clerk
Deborah Doty, Esq., Attorney for Petitioner, PO Box 1181, Cutchogue, New York, 11935. 631-734-6648
[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.]
10,110 -4T 1/27; 2/3, 10, 17

LEGAL NOTICE
Notice of formation of Sushi Sasuke Club LLC. Arts of Org.filed with the Sect’y of State of NY (SSNY) on 12/24/2010. 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, c/o Ryoko Mochizuki, 2460 Shipyard Ln #5D, East Marion, NY 11939 Purpose: Any lawful act.
10,115-6T 2/3, 10, 17, 24; 3/3, 10

LEGAL NOTICE
Notice of formation of EJB MECOX REALTY LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 11/23/2010. 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 Jay P. Quartararo, 33 West Second St., PO Box 9398, Riverhead NY 11901. Purpose: any lawful act.
10,116-6T 2/3, 10, 17, 24; 3/3, 10

LEGAL NOTICE
For Sale
1977 Ford Bean Cabover Pumper with Caterpillar Diesel Engine
Bids will be opened at Station One, 49 North Ferry Road, 8 p.m. Feb. 28, 2011, meeting of SI Fire District.
Contact Rich, (631) 255-9694 or (631) 749-0766.
10,119-2T 2/3, 10

LEGAL NOTICE
The Oysterponds U.F.S.D. Board of Education at their regular board meeting, held on January 18, 2011, passed the following resolution:
Motion that the Board of Education amends the following resolution:
WHEREAS, the Oysterponds Union Free School District in Orient has by prior resolution established an exemption from taxation for persons 65 years of age and over who qualify pursuant to Section 467 of the Real Property Tax Law (“Section 467”), and
WHEREAS, Section 467 has been amended by Chapter 512 of the Laws of 2006 authorizing Boards of Education to increase the maximum income exemption eligibility levels,
NOW, THEREFORE, the prior Board resolutions concerning the maximum income exemption levels for those persons 65 years of age and over who qualify pursuant to Section 467 are hereby amended in accordance with Chapter 512 as follows:
% off for an income up to $37,400
Annual Income     Percentage
Assessed Valua-
tion Exempt
from Taxation
Up to $28,999        50%
$29,000 to $29,999        45%
$30,000 to $30,999        40%
$31,000 to $31,999        35%
$32,000 to $32,899        30%
$32,900 to $33,799        25%
$33,800 to $34,699        20%
$34,700 to $35,599        15%
$35,600 to $36,499        10%
$36,500 to $37,399           5%
Eligible persons, 65 years of age or older should apply to the Southold Town Assessors Office.
BY ORDER OF THE
BOARD OF EDUCATION
OYSTERPONDS U.F.S.D.
MELISSA PALERMO
DISTRICT CLERK
10,121 1T 2/10

LEGAL NOTICE
March 1, 2011, is the last day for filing the following exemptions: FARM AND AGRICULTURE, PARTIAL TAX EXEMPTION FOR THE AGED, VETERANS EXEMPTIONS, CLERGY EXEMPTIONS, NON-PROFIT ORGANIZATIONS AND STAR. These exemptions are filed with the Board of Assessors, Southold Town Hall, 53095 Main Road, Southold, New York 11971.
BOARD OF ASSESSORS
Robert I. Scott, Jr., Chairman
Darline J. Duffy, Member
Kevin W. Webster, Member
10,122 2T 2/10, 17

LEGAL NOTICE
Notice of Formation of GPORT MADISON, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 01/18/2011. Office location: Suffolk Co. Principal business location: 1425 Jacobs Ln., Southold, NY 11971. 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 P.O. Box 48, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,123-6T 2/10, 17, 24; 3/3, 10, 17

LEGAL NOTICE
Notice of Formation of 27A NORTH, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 01/18/2011. Office location: Suffolk Co. Principal business location: 1425 Jacobs Ln., Southold, NY 11971. 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 P.O. Box 48, Cutchogue, NY 11935. Purpose: any lawful purpose.
10,124-6T 2/10, 17, 24; 3/3, 10, 17

LEGAL NOTICE
Please take notice that in accordance with the provisions of Section 6-d of the General Municipal Law, the Board of Education of the Southold UFSD will conduct a public hearing on February, 16, 2011, at 7:00 p.m. prevailing time in the Southold Jr.-Sr. High School Auditorium in said District on the proposed appropriation of a sum not to exceed SIX HUNDRED FORTY ONE THOUSAND SEVEN HUNDRED EIGHTY ONE ($641,781.00) DOLLARS from the previously established Repair Reserve Fund for the following purposes: chimney repair (Jr-Sr HS); HVAC repair Receiving Dept.(Jr-Sr HS); roof repair Maintenance Office (Jr/Sr HS); floor repair in Cafeteria (ES); sidewalk repair (ES); masonry repair (ES); interior door repair (ES); chiller controller repair (ES) and including contingencies and architectural fees.
Dated: Southold, NY
February 4, 2011
By Order of the Board of Education
Southold Union Free School District
10,125-1T 2/10

LEGAL NOTICE
The Annual Meeting of the Orient Mosquito District will be held on Thursday, February 17, 2011 at 5:00 p.m. at Poquatuck Hall, 1160 Village Lane, Orient.
10,126-1T 2/10

LEGAL NOTICE
Notice of Special Public Meeting
Village of Greenport
Board of Trustees
PLEASE TAKE NOTICE that the Board of Trustees of the Village of Greenport will hold a Special Public Meeting on Thursday, the 17th of February 2011 at 5:00 p.m. at the Third Street Fire House, corner of Third and South streets, Greenport, NY 11944.
The purpose of the Special Public Meeting is to:
host a presentation regarding a health insurance consortium.
Dated: the 3rd of February 2011
By order of the
Greenport Village Board of Trustees
Sylvia Lazzari Pirillo
Village Clerk
10,127-1T 2/10

LEGAL NOTICE
BOARD OF TRUSTEES OF THE VILLAGE OF GREENPORT
NOTICE OF A CHANGE OF DATE OF FEBRUARY 2011 BOARD OF TRUSTEES WORK SESSION AND BOARD OF TRUSTEES REGULAR MONTHLY MEETING FOR
FEBRUARY 2011
PLEASE TAKE NOTICE that the February 2011 monthly work session of the Board of Trustees of the Village of Greenport will be held on Tuesday, February 15, 2011 (changed from February 14, 2011) at 6:00 p.m. and that the monthly meeting of the Board of Trustees of the Village of Greenport for February 2011 will be held on Tuesday, February 22, 2011, at 6:00 p.m. (changed from February 21, 2011), at the Greenport Firehouse, Third Street, Greenport, New York.
Dated: February 3, 2011
Sylvia Lazzari Pirillo
Village Clerk
Village of Greenport
Suffolk County, New York
10,128-1T 2/10

LEGAL NOTICE
BOARD OF TRUSTEES OF THE VILLAGE OF GREENPORT
NOTICE OF VILLAGE VOTER
REGISTRATION DAYS FOR
VILLAGE GENERAL ELECTION
PLEASE TAKE NOTICE that the Village of Greenport will be conducting a General Village Election on March 15, 2011, and that the Village of Greenport will conduct two (2) Village Voter Registration Days as follows:
Thursday, March 3, 2011, from 8:30 a.m. through 5:00 p.m.
Saturday, March 5, 2011, from 11:00 a.m. through 5:00 p.m.
Voter registration will be held at the Greenport Village Hall office, 236 Third Street, Greenport, New York 11944.
By Order of the Board of Trustees
of the Village of Greenport
Sylvia Lazzari Pirillo
Village Clerk
Dated: February 3, 2011
10,129-1T 2/10

LEGAL NOTICE
Notice of General Election
Village of Greenport
Board of Trustees
PLEASE TAKE NOTICE that the Village of Greenport will conduct a general Village Election on March 15, 2011.
The positions to be filled at the general Village Election are the position of Mayor, for a term of four years, from April 4, 2011, through March 31, 2015, and two (2) Trustee positions, both for a term of four years, from April 4, 2011, through March 31, 2015.
Voting will be conducted at the Village of Greenport Firehouse, located at Third Street, Greenport, NY 11944.
Polling will take place from 6 a.m. through 9 p.m.
By Order of the Board of Trustees
of the Village of Greenport
Sylvia Lazzari Pirillo
Village Clerk
Dated: 4th of February 2011
10,130-1T 2/10

LEGAL NOTICE
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN, the Town of Southold is seeking Request for Proposals (RFP) for the operation of the Town’s Animal Shelter.
Specifications for such RFP may be obtained at the Office of the Southold Town Clerk, Town Hall, 53095 Main Road, Southold, New York 11971.
The sealed proposals, together with a Non-Collusive Bid Certificate must be received by the Southold Town Clerk, at Southold Town Hall, 53095 Main Road, PO Box 1179, Southold, New York 11971, by 4:00 p.m. on Friday, February 25, 2011.
All bids must be signed and sealed in envelopes plainly marked “RFP for Operation of Animal Shelter”, and submitted to the Town Clerk. The proposal price shall not include any tax, federal, state, or local, from which the Town of Southold is exempt.
The Town Board of the Town of Southold reserves the right to reject any and all proposals and waive any and all informalities in any proposals should be it be deemed in the best interest of the Town of Southold to do so.
Dated: February 1, 2011
BY ORDER OF THE
SOUTHOLD TOWN BOARD
By: Elizabeth A. Neville
10,131-1T 2/10

LEGAL NOTICE
BOARD OF TRUSTEES
VILLAGE OF GREENPORT
NOTICE OF PUBLIC HEARING ON A PROPOSED LOCAL LAW
OF 2011 AMENDING THE
PROCUREMENT POLICY OF THE VILLAGE OF GREENPORT
PLEASE TAKE NOTICE that the Board of Trustees of the Village of Greenport will conduct a public hearing on February 22, 2011, at 6:00 p.m. at the Greenport Third Street Firehouse, Third Street and South Street, Greenport, New York, on a proposed Local Law of 2011 entitled “Local Law No. of 2011, a Local Law Amending Chapter 29 of the Greenport Village Code, the Village Procurement Policy.” The purpose of this local law is to amend the Village procurement policy to conform with changes in the New York State General Municipal Law and all interested parties should appear at that time to be heard.
February 3, 2011
Sylvia Lazzari Pirillo
Village Clerk
Village of Greenport
Suffolk County, New York
10,132-1T 2/10

LEGAL NOTICE
The Cutchogue-New Suffolk Free Library Board of Trustees will hold their next meeting on Monday, February 28th at 7:00 p.m. in the Cutchogue-New Suffolk Free Library, Main Road, Cutchogue, N.Y. The following meeting will be held Monday, March 21st.
By order of the Cutchogue-
New Suffolk Free Library
Board of Trustees.
Prunella Brashich, President.
10,133-1T 2/10