Uncategorized

Legal notices: March 24

LEGAL NOTICE
NOTICE OF SALE
SUPREME COURT COUNTY OF SUFFOLK, QUEST VENTURES, LTD., Plaintiff, vs. ABESS FARM, LTD., ET AL., Defendant(s).
Pursuant to an Order Modifying Judgment of Foreclosure and Sale dated on February 18, 2010 and a Judgment of Foreclosure and Sale duly filed on January 20, 2010, I, the undersigned Referee will sell at public auction in four separate parcels at the Suffolk County Supreme Court, One Court Street, Riverhead, NY on April 14, 2011 at 9:30 a.m. The sale of the third mortgage shall proceed first, followed by the sale of the second mortgage and then followed by the sale of the first mortgage or until such time as the mortgages, as a whole, are fully satisfied. The referee shall conduct the sale of Parcel IV (District 0600, Section 137.00, Block 020.00 and Lot 010.000) and in the event the proceeds of said sale be insufficient to satisfy the instant judgment immediately thereafter the sale of Parcel IV, said referee shall conduct the sale of Parcel III (District 0600, Section 099.00, Block 020.00 and Lot 029.000), and in the event that the proceeds of said sale be insufficient immediately thereafter the sale of Parcel III, said referee shall conduct the sale of Parcel II (District 0600, Section 117.00, Block 02.00 and Lot 012.005) and in the event that the proceeds of said sale be insufficient to satisfy instant judgment immediately thereafter the sale of Parcel II, said referee shall conduct the sale of Parcel I (District 0600, Section 117.00, Block 020.00 and Lot 012.006). The premises are known as 3581 Middle Country Road, Calverton, NY, 3605 Middle Country Road, Calverton, NY, Middle Country Road, Calverton, NY and River Road, Riverhead, NY, known on the tax map as District 0600, Section 137.00, Block 020.00 and Lot 010.000, District 0600, Section 099.00, Block 020.00 and Lot 029.000, District 0600, Section 117.00, Block 02.00 and Lot 012.005 and District 0600, Section 117.00, Block 020.00 and Lot 012.006. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in Calverton, Town of Riverhead, County of Suffolk and State of New York. The amount of said judgments are $2,896,216.24 for the first mortgage, $1,025,346.99 for the second mortgage and $173,947.22 for the third mortgage, plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index # 8935/08.
Joseph J. Snellenburg, II, Referee
Richard Handler, Esq.,
50 Broadway P.O. Box 427,
Amityville, NY,
Attorneys for Plaintiff.
8301-4T 3/10, 17, 24, 31

LEGAL NOTICE
NOTICE: Qualification of GREGORY DAVID LLC. Authority filed with Sec. of State (SSNY) 09/30/10. Office location: Suffolk County. LLC formed in DE 12/09/09. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to LLC at 255 Riverhead Road, 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.
8293-6T 2/24; 3/3, 10, 17, 24, 31

LEGAL NOTICE
NOTICE: Qualification of 178 MONTAUK HIGHWAY LLC. Authority filed with Sec. of State (SSNY) 10/01/10. Office location: Suffolk County. LLC formed in DE on 08/31/10. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail process to LLC at P.O. Box 114, Quogue, NY 11959. DE address of LLC: 3500 So. Dupont Hwy., Dover, DE 19901. Cert. of Formation filed with DE Sec. of State, 401 Federal St., # 4, Dover, DE 19901. Purpose: Any lawful purpose.
8294-6T 2/24; 3/3, 10, 17, 24, 31
PUBLIC NOTICE
Notice of Formation of One-On-One PT Limited Liability Company by Mantas Korsakas, DPT, filed with the Secretary of State of NY (SSNY) on 1/1/11.
Office Location: Suffolk County
SSNY has been designated for service of process. SSNY shall mail process to 1149 Old Country Road (Rt58), Suite A-2, Riverhead, NY 11901.
Purpose: Out Patient Physical Therapy, Home Care PT Services.
8297-6T 3/3, 10, 17, 24, 31; 4/7

LEGAL NOTICE
NOTICE: Formation of SANDY SHORES LLC. Arts. of Org. filed with Sec. of State NY (SSNY) 02/01/11. County: Suffolk. SSNY designated as agent upon whom process against LLC may be served. SSNY shall mail process to LLC at P.O. Box 766, Westhampton Beach, NY 11978. Purpose: any lawful purpose.
8308-6T 3/10, 17, 24, 31; 4/7, 14

LEGAL NOTICE
Notice of formation of 93 Water Mill Towd Road, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/15/2011. 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 Twomey Latham et al., 33 West Second Street, P.O. Box 9398, Riverhead, NY 11901 and the registered agent at that address is Christopher Kelley, Esq.. Purpose: Any lawful act.
8300-6T 3/10, 17, 24, 31; 4/7, 14

LEGAL NOTICE
Notice Of Creation of CODY’S BBQ & GRILL LLC a Limited Liability Company. Articles of Organization filed with the Secretary of State on January 26, 2011. New York office location: Suffolk County. Secretary of State is designated as agent upon whom process against the LLC may be served. Secretary of State shall mail a copy of any process against him/her to RICHARD GHERARDI, 19 WOLF WAY, EAST HAMPTON, NY 11937. The Limited Liability Company shall have a perpetual duration.
8313-6T 3/17, 24, 31; 4/7, 14, 21

LEGAL NOTICE
Notice of formation of 652 Sagaponack Road, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 1/21/2011. 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 Twomey Latham et al., 33 West Second Street, P.O. Box 9398, Riverhead, NY 11901 and the registered agent at that address is Christopher Kelley, Esq. Purpose: Any lawful act.
8316-6T 3/17, 24, 31; 4/7, 14, 21

LEGAL NOTICE
TOWN OF RIVERHEAD
NOTICE OF PUBLIC HEARING
PLEASE TAKE NOTICE that a public hearing will be held before the Town Board of the Town at Riverhead at Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York, on the 20th day of April 2011 at 7:05 o’clock p.m. to amend Chapter 108, entitled “Zoning” of the Riverhead Town Code.
Be it enacted by the Town Board of the Town of Riverhead as follows:
CHAPTER 108
ZONING
ARTICLE VIII
Accessory Apartments
§ 108-34. Purpose; findings; standards.
Purpose. It is the intent and purpose of this article to allow accessory apartments within Hamlet Residential (HR), Riverfront Corridor (RFC), Commercial/Residential Campus (CRC) , Rural Corridor (RLC), Hamlet Center (HC), the Residence A-40 (RA-40), Residence B-40 (RB-40), Residence A-80 (RA-80), Residence B-80 (RB-80) and Agricultural Protection Zoning (APZ) Use Districts to provide the opportunity for the development of small rental housing units designed to meet the housing needs of median income families, both young and old, and relatives of families residing in the Town of Riverhead and to implement the housing elements and goals of the Town of Riverhead Comprehensive Plan (Town of Riverhead Planning Board et al, 2003) by allowing accessory apartments in designated zoning districts. It is also the intent of this article to increase compliance with building and fire code, property maintenance, preserve property values and the health, safety and welfare of the community.
• Underline represents addition(s)
Dated: Riverhead, New York
March 15, 2011
BY THE ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
8319-1T 3/24

LEGAL NOTICE
NOTICE OF ADOPTION
PLEASE TAKE NOTICE, that the Town Board of the Town of Riverhead adopted a local law to amend Chapter 108 entitled, “Zoning” at its regular meeting held on March 15, 2011.
Be it enacted by the Town Board of the Town of Riverhead as follows:
CHAPTER 108
ZONING
ARTICLE VIII
Accessory Apartments
§108-35. Applications.
A. There shall be submitted to the Building Department the following:
(1) An application to the Building Department for pre-approval of occupancy and use, together with plans by a licensed design professional and any such other plans, documents or surveys required by the Building Department;
(2) A non –refundable administration fee of $150.00;
(2) (3) An application to the Building Department for all necessary building permits;
(3) (4) An application to the Accessory Apartment Review Board for an accessory apartment permit.
• Underline represents addition(s)
• Overstrike represents deletion(s)
Dated: Riverhead, New York
March 15, 2011
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
8320-1T 3/24

LEGAL 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 37 entitled “Retirement”, of the Riverhead Town Code at its regular meeting held on March 15, 2011. Be it enacted by the Town Board of the Town of Riverhead as follows:
CHAPTER 37
ARTICLE III
EARLY RETIREMENT
INCENTIVE PROGRAM
FOR ELIGIBLE FULL-TIME
EMPLOYEES WHO ARE MEMBERS OF THE CIVIL SERVICE
EMPLOYEES’ ASSOCIATION, INC.
Section 37-12. Legislative Intent and Findings:
The Town of Riverhead is pleased to offer an early retirement incentive program (“ERIP”) in order to bridge budget deficits. This plan is strictly voluntary, and is designed to support positive employee morale by reducing or eliminating the need for involuntary lay-offs. This ERIP is the result of a cooperative effort between the Town and the Civil Service Employees’ Association, Inc., Local 1000, AFSCME, AFL-CIO, Riverhead Unit of the Suffolk Local #852 (“the CSEA”).
Section 37-13. The Eligibility Group:
The eligibility group is the set of individuals who will be offered the opportunity to participate in the ERIP.
Section 37-14. Eligibility Requirements:
A. Full-time CSEA bargaining unit members who: (i) have at least 20 years of credited service in the New York State Employees Retirement System (the NYSERS”) as of March 15, 2011; (ii) are eligible for and actually, retire and vest into the NYSERS on or before May 26, 2011; (iii) are at least 55 years of age at the time they retire into the NYSERS; (iv) are employed by the Town on the day before the effective date of their retirement; (v) are not resigning for purposes of retirement pursuant to any prior Stipulation of Agreement with the Town or any State-offered retirement or separation incentive or similar program; and (vi) are one of the employees to fully comply with all of the terms and conditions set forth in the Incentive. Those employees shall be eligible to participate in this Incentive and shall be referred to as an “Eligible Employee.”
B. The Eligible Employee must deliver to the Supervisor, by no later than May 2, 2011, an unaltered irrevocable letter of resignation for retirement purposes in the form attached to the Town Incentive-related documents prepared by the Town, referencing that resignation is to be effective on or before May 26, 2011.
C. In order for this incentive to be activated, a minimum number of unit members, to be determined by the Town in its sole discretion on or about May 2, 2011, must opt for the incentive. In the event the incentive is not activated, any resignation letter tendered by an employee will be deemed null and void, and the Eligible Employee may continue working in the Town. The employee may also elect to resign his/her position for retirement purposes, but will not receive the Incentive.
D. This Incentive is effective solely for the 2011 calendar year.
E. The Eligible Employee must, at the time of submitting the unaltered irrevocable letter of resignation for retirement purposes referenced in Section 37-14 (B) above, execute the unaltered Waiver and General Release of Claims form attached to the retirement incentive-related documentation prepared by the Town.
F. An Eligible Employee shall forfeit eligibility for this Incentive if he/she opts for any retirement or separation incentive offered pursuant to New York State law during the 2011 calendar year.
G. Additional eligibility requirements are set forth elsewhere in this Agreement.
Section 37-15. Benefit:
A. Fully paid health insurance premiums by the Town for a period of 48 months following an Eligible Employee’s resignation for all Eligible Employees who are enrolled in a family health insurance plan at the time of their retirement and who remain enrolled in a family health insurance plan for this 48 month period. In the event an Eligible employee dies during this 48 month period, the Town shall pay 75% of the cost of health insurance for the deceased Eligible Employee’s dependents, at the time of death, for the remaining months of this 48 month period of time, in accordance with applicable provisions of the New York State Health Insurance Program and applicable law. After the first 48 months, the Town’s contribution of health insurance premiums shall be as per Article X(1)(C) of the parties’ collective bargaining agreement.
-or-
B. A lump sum payment of $400 per month, payable in quarterly installments, for a period of 48 months following an Eligible Employee’s retirement for all Eligible Employees who are enrolled in an individual health insurance plan at the time of their retirement, for which the Town contributes 100% of the premium cost, and who remain enrolled in an individual health insurance plan for this 48 month period. In the event an employee dies during this 48 month period, the Town shall continue to make these payments to the employee’s estate for the remaining months of the 48 month period of time.
C. Eligible Employees shall remain eligible for all payments for unused accumulated leave time pursuant to the parties’ collective bargaining agreement. Payment will be made within 30 days following the Eligible Employee’s retirement date, as determined by the NYSERS, for all time which does not exceed an amount of paid time which equates to the value of the full time weeks (to be determined by the Eligible Employee’s regular work week as of the date of retirement) remaining in the calendar year following the Eligible Employee’s retirement. Payments for leave which exceeds the value of full weeks remaining in the calendar year will be paid in January 2012.
D. INAPPLICABILITY OF OTHER CONTRACTUAL INCENTIVES:
Notwithstanding anything to the contrary in the collective bargaining agreement(s) between the Town and the CSEA, any Eligible Employee who opts for this Incentive shall be deemed ineligible for any resignation or retirement incentive provided for in that collective bargaining agreement.
E. RATIFICATION AND APPROVAL:
The terms and conditions of this Incentive were ratified and approved by the Town Board on March 15, 2011.
F. INVALIDITY OR ILLEGALITY:
If any provision of this Incentive is deemed to be invalid by any court, administrative agency or other neutral of competent jurisdiction, then this entire Incentive shall be deemed null and void from its inception.
• Underline represents addition(s)
Dated: Riverhead, New York
March 15, 2011
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
8322-1T 3/24

LEGAL NOTICE
NOTICE TO BIDDERS
The Town Board of Riverhead will receive bids for the “Installation of Water Mains and Appurtenances; Extension No. 89 – Peconic River Sportsman’s Club” for the Riverhead Water District at the Town Clerk’s office, Town Hall, 200 Howell Avenue, Riverhead, New York 11901, until 11:00 a.m., on Thursday, April 7, 2011, at which time and place all bids will be publicly opened and read aloud for:
PROJECT NO.: RDWD 10-53,
Installation of Water Main
& Appurtenances
Extension No. 89
Peconic River Sportsman’s Club
Plans and specifications may be examined on or after Thursday, March 24, 2011, at the Office of the Town Clerk between the hours of 8:30 a.m. and 4:30 p.m. weekdays, except holidays or by visiting the Town of Riverhead website: www.riverheadli.com and click on “Bid Requests”. Plans and specifications are available in electronic format only from the aforementioned website.
Each proposal must be accompanied by a bid bond in the amount of five percent (5%) of the total bid, or a certified check made payable to the TOWN OF RIVERHEAD as assurance that the bid is made in good faith.
The right is reserved to reject any or all bids, to waive any informality, and to accept the lowest responsible bid.
BY ORDER OF
THE TOWN BOARD
TOWN OF RIVERHEAD
SUFFOLK COUNTY, NEW YORK
ACTING AS THE
GOVERNING BODY OF THE
RIVERHEAD WATER DISTRICT
DIANE M. WILHELM,
TOWN CLERK,
TOWN OF RIVERHEAD
DATED: March 24, 2011
8323-1T 3/24

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 Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York on the 20th day of April 2011 at 7:05 o’clock p.m. to consider a local law to amend Chapter 99 entitled, “Taxicabs and Vehicles for Hire” of the Riverhead Town Code.
A copy of the entire text of the proposed local law will be available for review at the Riverhead Town Hall, Office of the Town Clerk, Monday through Friday, between the hours of 8:30 a.m. and 4:30 p.m.
Dated: Riverhead, New York
March 15, 2011
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
8324-1T 3/24

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 Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York, on the 5th day of April 2011 at 2:25 o’clock p.m. to consider a local law amending Chapter 45 entitled “Alarm Systems” of the Riverhead Town Code as follows:
CHAPTER 45
§ 45-3 Permit required.
A. All commercial, industrial, cooperative (commercial and residential), condominium (commercial and residential) and apartment property owner(s) or lessee(s) of property in the Town of Riverhead having on his/her/its premises a fire or police alarm device, or system of fire or police alarm devices, shall apply to the Town Clerk Police Department for a permit to own or otherwise operate such device on his/her/its premises. The applicant for a permit shall provide specifications relating to the device or system of devices installed or to be installed on the premises. No such device shall be operated or installed on the premises of the owner or lessee after the effective date of this chapter without first obtaining a permit under this chapter. No such device shall be modified after the effective date of this chapter without first having obtained an amended permit under this chapter. Such permit shall be valid for a period of one year from issuance and must be renewed upon expiration.
• Underline represents addition(s)
• Overstrike represents deletion(s)
Dated: Riverhead, New York
March 15, 2011
Dated: Riverhead, New York
March 15, 2011
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM,
TOWN CLERK
8325-1T 3/24

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 March 15, 2011. Be it enacted by the Town Board of the Town of Riverhead as follows:
ZONING
ARTICLE XX
Subdivision Regulations
§108-97. Major subdivision.
B. General requirements. The subdivider shall observe the following general requirements and principals of land subdivision:
(14) Park and playground sites.
(c) Where the Planning Board deems it to be in the best interest to require the developer to deposit a payment, the amount to be paid shall be at the rate of $5,000 $3,000 per each lot in the subdivision effective immediately. In lieu of a cash payment, the subdivider may post certificate of deposit or pass book in the name of the Town of Riverhead equal to the total fee as required herein. Where such cash, certificate of deposit or pass book is deposited, the fee of $5,000 $3,000 shall be paid to the Town of Riverhead prior to the issuance of each certificate of occupancy of residential structures with the subdivision by the Building Inspector. The balance shall be payable in full on the second anniversary date on which this certificate of deposit or passbook was deposited and shall be withdrawn from such account by order to the Town Board. Such interest as may accrue on the certificate of deposit or passbook shall be returned and taxable to the depositor.
• Underline represents addition(s)
• Overstrike represents deletion(s)
Dated: Riverhead, New York
March 15, 2011
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
8326-1T 3/24

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 37 entitled “Retirement”, of the Riverhead Town Code at its regular meeting held on March 15, 2011. Be it enacted by the Town Board of the Town of Riverhead as follows:
CHAPTER 37
ARTICLE II
EARLY RETIREMENT
INCENTIVE PROGRAM
FOR ELIGIBLE NON-UNION FULL-TIME EMPLOYEES
Section 37-8. Legislative Intent and Findings:
The Town of Riverhead is pleased to offer an early retirement incentive program (“ERIP”) in order to bridge budget deficits. This plan is strictly voluntary, and is designed to support positive employee morale by reducing or eliminating the need for involuntary lay-offs. This ERIP will allow the Town to achieve financial goals and objectives while supporting those employees who wish to move into retirement.
Section 37-9. The Eligibility Group:
The eligibility group is the set of individuals who will be offered the opportunity to participate in the ERIP.
Section 37-10. Eligibility Requirements:
A. Full-time Non-Union employees who: (i) have at least 20 years of credited service in the New York State Employees Retirement System (the NYSERS”) as of March 15, 2011; (ii) are eligible for and actually retire and vest into the NYSERS on or before May 26, 2011; (iii) are at least 55 years of age at the time they retire into the NYSERS; (iv) are employed by the Town on the day before the effective date of their retirement; (v) are not resigning for purposes of retirement pursuant to any prior Stipulation of Agreement with the Town or any State-offered retirement or separation incentive or similar program; and (vi) are one of the employees to fully comply with all of the terms and conditions set forth in the Incentive. Those employees shall be eligible to participate in this Incentive and shall be referred to as an “Eligible Employee.”
B. The Eligible Employee must deliver to the Supervisor, by no later than May 2, 2011, an unaltered irrevocable letter of resignation for retirement purposes in the form attached to the Town Incentive-related documents prepared by the Town, referencing that resignation is to be effective on or before May 26, 2011.
C. In order for this Incentive to be activated, a minimum number of non-union Eligible Employees, to be determined by the Town in its sole discretion on or about May 2, 2011, must opt for the incentive. In the event the incentive is not activated, any resignation letter tendered by an Eligible Employee will be deemed null and void and the Eligible Employee may continue working in the Town. The Eligible Employee may also elect to resign his/her position for retirement purposes, but will not receive the Incentive.
D. This Incentive is effective solely for the 2011 calendar year.
E. The Eligible Employee must, at the time of submitting the unaltered irrevocable letter of resignation for retirement purposes referenced in Section 37-10 (B) above, execute the unaltered Waiver and General Release of Claims form attached to the retirement incentive-related documentation prepared by the Town.
F. An Eligible Employee shall forfeit eligibility for this Incentive if he/she opts for any retirement or separation incentive offered pursuant to New York State law during the 2011 calendar year.
G. Additional eligibility requirements are set forth elsewhere in this Agreement.
Section 37-11. Benefit:
A. Fully paid health insurance premiums by the Town for a period of 48 months following an Eligible Employee’s retirement for all Eligible Employees who are enrolled in a family health insurance plan at the time of their retirement and who remain enrolled in a family health insurance plan for this 48 month period. In the event an Eligible Employee dies during this 48 month period, the Town shall pay 75% of the cost of health insurance for the deceased Eligible Employee’s dependents, at the time of death, for the remaining months of this 48 month period of time, in accordance with applicable provisions of the New York State Health Insurance Program and applicable law. After the first 48 months, the Town’s contribution of health insurance premiums shall be as per current Town policy and/or contract which established the Eligible Employee’s terms and conditions of employment.
-or-
B. A lump sum payment of $400 per month, payable in quarterly installments, for a period of 48 months following an employee’s retirement for all Eligible Employees who are enrolled in an individual health insurance plan at the time of their retirement, for which the Town contributes 100% of the premium cost, and who remain enrolled in an individual health insurance plan for this 48 month period. In the event an Eligible Employee dies during this 48 month period, the Town shall continue to make these payments to the Eligible Employee’s estate for the remaining months of the 48 month period of time.
C. Eligible Employees shall remain eligible for all payments for unused accumulated leave time pursuant to current Town policy and/or contract which established the Eligible Employee’s terms and conditions of employment. Payment will be made within 30 days following the Eligible Employee’s retirement date, as determined by the NYSERS, for all time which does not exceed an amount of paid time which equates to the value of the full time weeks (to be determined by the Eligible Employee’s regular work week as of the date of retirement) remaining in the calendar year following the Eligible Employee’s retirement. Payments for leave which exceeds the value of full weeks remaining in the calendar year will be paid in January 2012.
D. INAPPLICABILITY OF OTHER CONTRACTUAL INCENTIVES:
Notwithstanding any Town resolution, policy or procedure to the contrary, any Eligible Employee who opts for this Town Incentive shall be deemed ineligible for any resignation or retirement incentive provided for in that resolution, policy or procedure.
E. RATIFICATION AND APPROVAL:
The terms and conditions of this Incentive were ratified and approved by the Town Board on March 15, 2011.
F. INVALIDITY OR ILLEGALITY:
If any provision of this Incentive is deemed to be invalid by any court, administrative agency or other neutral of competent jurisdiction, then this entire Incentive shall be deemed null and void from its inception.
• Underline represents addition(s)
Dated: Riverhead, New York
March 15, 2011
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
8327-1T 3/24

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 37 entitled “Retirement”, of the Riverhead Town Code at its regular meeting held on March 15, 2011. Be it enacted by the Town Board of the Town of Riverhead as follows:
CHAPTER 37
ARTICLE IV
EARLY RETIREMENT
INCENTIVE PROGRAM
FOR ELIGIBLE FULL-TIME POLICE OFFICERS WHO ARE MEMBERS OF THE RIVERHEAD POLICE BENEVOLENT
ASSOCIATION, INC., (PBA)
Section 37-16. Legislative Intent and Findings:
The Town of Riverhead is pleased to offer an early retirement incentive program (“ERIP”) in order to bridge budget deficits. This plan is strictly voluntary, and is designed to support positive employee morale by reducing or eliminating the need for involuntary lay-offs. This ERIP is the result of a cooperative effort between the Town of Riverhead (“the Town”), and the Riverhead Police Benevolent Association, Inc., (“the PBA”).
Section 37-17 The Eligibility Group:
The eligibility group is the set of individuals who will be offered the opportunity to participate in the ERIP.
Section 37-18 Eligibility Requirements:
A. Full-time PBA bargaining unit members who: (i) have at least 20 years of credited service in the New York State Police and Fire Retirement System (“the NYSPFRS”) as of March 15, 2011; (ii) are eligible for and actually retire and vest into the NYSPFRS on or before May 26, 2011; (iii) are employed by the Town on the day before the effective date of their retirement; (iv) are not resigning for purposes of retirement pursuant to any prior Stipulation of Agreement with the Town or any State-offered retirement or separation incentive or similar program; and (v) are one of the employees to fully comply with all of the terms and conditions set forth in the Incentive. Those employees shall be eligible to participate in this Incentive and shall be referred to as an “Eligible Employee.”
B. The Eligible Employee must deliver to the Supervisor, by no later than May 2, 2011, an unaltered irrevocable letter of resignation for retirement purposes in the form attached to the Town Incentive-related documents prepared by the Town, referencing that resignation is to be effective on or before May 26, 2011.
C. In order for this incentive to be activated, a minimum number of unit members, to be determined by the Town in its sole discretion on or about May 2, 2011, must opt for the incentive. In the event the incentive is not activated, any resignation letter tendered by an employee will be deemed null and void, and the Eligible Employee may continue working in the Town. The employee may also elect to resign his/her position for retirement purposes, but will not receive the Incentive.
D. This Incentive is effective solely for the 2011 calendar year.
E. The Eligible Employee must, at the time of submitting the unaltered irrevocable letter of resignation for retirement purposes referenced in Section 37-18 (B) above, execute the unaltered Waiver and General Release of Claims form attached to the retirement incentive-related documentation prepared by the Town.
F. An Eligible Employee shall forfeit eligibility for this Incentive if he/she opts for any retirement or separation incentive offered pursuant to New York State law during the 2011 calendar year.
G. Additional eligibility requirements are set forth elsewhere in this Agreement.
Section 37-19. Benefit:
Fully paid health insurance premiums by the Town for a period of 48 months following an Eligible Employee’s retirement for all Eligible Employees who are enrolled in a family health insurance plan at the time of their retirement and who remain enrolled in a family health insurance plan for this 48 month period. In the event an Eligible Employee dies during this 48 month period, the Town shall pay 75% of the cost of health insurance for the deceased employee’s dependents, at the time of death, for the remaining months of this 48 month period of time, in accordance with applicable provisions of the New York State Health Insurance Program and applicable law. After the first 48 months, the Town’s contribution of health insurance premiums shall be as per Article III(1)(A) of the parties’ collective bargaining agreement.
-or-
B. A lump sum payment of $400 per month, payable in quarterly installments, for a period of 48 months following an employee’s retirement for all Eligible Employees who are enrolled in an individual health insurance plan at the time of their retirement, for which the Town contributes 100% of the premium cost, and who remain enrolled in an individual health insurance plan for this 48 month period. In the event an Eligible Employee dies during this 48 month period, the Town shall continue to make these payments to the Eligible Employee’s estate for the remaining months of this 48 month period of time.
C. Eligible Employees shall remain eligible for the “Severance” payment pursuant to Article XV of the parties’ collective bargaining agreement except that Eligible Employees shall not be required to provide four months notice of their intent to retire. Instead, Eligible Employees shall receive the “Severance” payment provided they comply with the notice provisions of the Incentive set forth in Section 37-18 (B) and (E) above.
D. INAPPLICABILITY OF OTHER CONTRACTUAL INCENTIVES:
Notwithstanding anything to the contrary in the collective bargaining agreement(s) between the Town and the PBA, any Eligible Employee who opts for this Incentive shall be deemed ineligible for any resignation or retirement incentive provided for in that collective bargaining agreement.
E. RATIFICATION AND APPROVAL:
The terms and conditions of this Incentive were ratified and approved by the Town Board on March 15, 2011.
F. INVALIDITY OR ILLEGALITY:
If any provision of this Incentive is deemed to be invalid by any court, administrative agency or other neutral of competent jurisdiction, then this entire Incentive shall be deemed null and void from its inception.
• Underline represents addition(s)
Dated: Riverhead, New York
March 15, 2011
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
8328-1T 3/24

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 Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York, on the 5th day of April 2011 at 2:20 o’clock p.m. to consider a local law amending Chapter 52 entitled “Building Construction ” of the Riverhead Town Code as follows:
CHAPTER 52
BUILDING CONSTRUCTION
ARTICLE II Green Building
Standards for Town-Owned Buildings
§ 52-24. Green building rating system and procurement.
The Town of Riverhead shall incorporate green building specifications and procurements using environmental standards established by a green purchase guide for the construction of new Town owned buildings or substantial reconstruction or major renovation of Town owned buildings. The Town shall utilize the standards and specifications hereby adopts adopted by the U.S. Green Building Council (USGBC) Leadership in Energy and Environmental Design (LEED), New York State Department of Environmental Conservation Green Building Standards, Environmental Protection Agency’s Green Purchase Guide and Environmentally preferable Purchasing Guide, Energy Star, Green Seal Responsible Purchasing Net as the applicable standard as guideline for construction and renovation projects and purchases of materials and equipment related to the construction or renovation project. Under the LEED rating system, several levels of environmental achievement are possible, including but not limited to a certified rating to a platinum rating.
§ 52-25. Applicability; achievement of minimum standard.
The Building Department Administrator or designee shall review all projects related to construction of All new Town-owned buildings or Town-owned buildings undergoing substantial reconstruction to determine compliance with the provisions of this article. shall utilize LEED design and construction guidelines so as to achieve the minimum standard of LEED certification.
• Underline represents addition(s)
• Overstrike represents deletion(s)
Dated: Riverhead, New York
March 15, 2011
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM,
TOWN CLERK
8329-1T 3/24

PUBLIC NOTICE
NOTICE TO BIDDERS
The Town Board of Riverhead will receive bids for the “Installation of Water Mains and Appurtenances – Stoneleigh Woods, Phase 2” for the Riverhead Water District at the Town Clerk’s office, Town Hall, 200 Howell Avenue, Riverhead, New York 11901, until 11:00 a.m., on Thursday, April 7, 2011, at which time and place all bids will be publicly opened and read aloud for:
PROJECT NO.: RDWD 10-55,
Installation of Water Main
& Appurtenances
Stoneleigh Woods – Phase 2
Plans and specifications may be examined on or after Thursday, March 24, 2011, at the Office of the Town Clerk between the hours of 8:30 a.m. and 4:30 p.m. weekdays, except holidays or by visiting the Town of Riverhead website: www.riverheadli.com and click on “Bid Requests”. Plans and specifications are available in electronic format only from the aforementioned website.
Each proposal must be accompanied by a bid bond in the amount of five percent (5%) of the total bid, or a certified check made payable to the TOWN OF RIVERHEAD as assurance that the bid is made in good faith.
The right is reserved to reject any or all bids, to waive any informality, and to accept the lowest responsible bid.
BY ORDER OF
THE TOWN BOARD
TOWN OF RIVERHEAD
SUFFOLK COUNTY, NEW YORK
ACTING AS THE
GOVERNING BODY
OF THE RIVERHEAD
WATER DISTRICT
DIANE M. WILHELM
TOWN CLERK,
TOWN OF RIVERHEAD
DATED: March 24, 2011
8330-1T 3/24
LEGAL NOTICE
NOTICE OF SPECIAL DISTRICT MEETING/ELECTION
OF NORTH SHORE PUBLIC
LIBRARY DISTRICT,
TOWNS OF BROOKHAVEN AND RIVERHEAD,
COUNTY OF SUFFOLK,
STATE OF NEW YORK
NOTICE IS HEREBY GIVEN, that a Special District Meeting/Election of the qualified voters of the Shoreham-Wading River Central School District in the Towns of Brookhaven and Riverhead, and the qualified voters of the Rocky Point Union Free School District No. 9, Town of Brookhaven, Suffolk County, New York, will be held in the Central Adult Study Area of the North Shore Public Library, 250 Route 25A, Shoreham, New York, on Tuesday, April 5, 2011, at 10:00 a.m., prevailing time, for the purpose of voting by voting machine, upon the following items:
1. To adopt the Annual Library District Budget of the North Shore Public Library District for the Fiscal year 2011-2012 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of said School Districts; and
2. To elect one (1) Trustee of the North Shore Public Library District to fill a five (5) year term commencing July 1, 2011 and ending June 30, 2016.
FURTHER NOTICE IS HEREBY GIVEN, that for the purpose of voting at such meeting/election on April 5, 2011, the polls will be open between the hours of 10:00 a.m. and 9:00 p.m., prevailing time, and the voting will be held in the Central Adult Study Area of the North Shore Public Library, 250 Route 25A, Shoreham, New York; and
FURTHER NOTICE IS HEREBY GIVEN, that a copy of the statement of the amount of money which will be required for the ensuing year for the North Shore Public Library District’s purposes, exclusive of public monies, may be obtained by any taxpayer in either School District during the seven (7) days immediately preceding said meeting/election, except Saturday, Sunday and holidays, from the North Shore Public Library, located at 250 Route 25A, Shoreham, New York, during the hours of 11:00 a.m. and 5:00 p.m., prevailing time; and
FURTHER NOTICE IS HEREBY GIVEN, that residents of the Shoreham-Wading River Central School District and the Rocky Point Union Free School District No. 9 may vote on April 5, 2011, only if they meet the qualifications to vote, pursuant to Education Law 2012, by averring that they are (1) a United States Citizen; (2) eighteen years of age or older; and (3) a resident of the Shoreham-Wading River School District or the Rocky Point Union Free School District No. 9 for thirty (30) days preceding the vote, and possessing identification in the form of a North Shore Public Library card, a valid driver’s license, or some other comparable and reasonable form of identification; and
FURTHER NOTICE IS HEREBY GIVEN, that pursuant to the provisions of the Education Law, absentee ballots for the election of a Trustee of the Library District and for the adoption of the annual budget may be applied for at the Office of the Secretary of the Library District during regular business hours. A list of all persons to whom absentee ballots shall have been issued will be available in said Office of the Secretary on each of the five (5) days prior to April 5, 2011, except Saturdays, Sundays and holidays, and such list will be posted at the North Shore Public Library on April 5, 2011; and
FURTHER NOTICE IS HEREBY GIVEN, that a qualified voter whose ability to appear personally at the polling place is substantially impaired by reason of permanent illness or physical disability and whose registration record has been marked “permanently disabled” by the Board of Elections pursuant to the provisions of the Election Law shall be entitled to receive an absentee ballot pursuant to the provisions of the Education Law without making separate application for such absentee ballot.
Dated: Shoreham, New York
March 22, 2011
BY ORDER OF THE
BOARD OF TRUSTEES OF THE
NORTH SHORE PUBLIC LIBRARY
WILLIAM SCHIAVO,
LIBRARY BOARD PRESIDENT
8331-2T 3/24, 31

LEGAL NOTICE
Notice of formation of Jack The Rhino Brewing Company LLC, a limited liability company.
Articles of Org. filed w/ Secretary of State of New York (SSNY) 3/30/09. Office loc.: Suffolk .
SSNY has been designated for service of process. SSNY shall mail process to: The LLC, c/o Jeffrey Simon, 225 Broadway-Greenlawn, Huntington, NY 11743. Purpose: any lawful purpose.
8332-6T 3/24, 31; 4/7, 14, 21, 28

LEGAL NOTICE
Pursuant to Section 807-a of the Education Law, Fire Inspections, notice is hereby given that the annual fire inspections due April 1, 2011, of the five school buildings and eighteen structures of the Shoreham-Wading River Central School District, Towns of Riverhead and Brookhaven, Suffolk County, New York, for fire hazards which might endanger the lives of students, teachers and employees therein, has been completed and the reports thereof are available from the District Office at the Shoreham-Wading River Central School District, 250 Route 25A, Shoreham, for inspection by all interested persons.
Board of Education
Shoreham -Wading River CSD
Janice M. Seus
District Clerk
8333-1T 3/24

LEGAL NOTICE
NOTICE TO BIDDERS
Notice is hereby given that sealed bids for the following purchases will be received by the Purchasing Agent of the Riverhead Central School District, at the District Office, located at 700 Osborne Avenue, Riverhead, New York, no later than 3:00 p.m. prevailing time on Wednesday April 13, 2011, at which time they will be opened and publicly read aloud:
Bid No. RH11-007
Rolls & Bagels for School Lunch
Specifications may be examined and obtained at the District Office between the hours of 8:00 a.m. and 4:00 p.m., Monday through Friday, excluding holidays.
Riverhead Central School District reserves the right to reject and declare invalid any or all bids and to waive any informalities or irregularities in the proposals received, all in the best interests of the School District.
Each proposal must be submitted on the forms provided in the bid package, in a sealed envelope with the name of the bidder, and the bid name marked clearly on the outside of the envelope. A Certificate of Non-Collusion must accompany all bid submissions.
Christine Schnell, CPPB
Purchasing Agent – Riverhead CSD
631-369-8565
March 24, 2011
8334-1T 3/24


LEGAL NOTICE
REQUEST FOR BID: Cornell Cooperative Extension of Suffolk County would like to receive bids for a 2010 or 2011 Ford Escape XLS, V6 engine, automatic transmission, all wheel drive, 5-8 passengers, air conditioning, power windows, AM/FM radio w/CD player, washable floor mats. Mail sealed bids to Cornell Cooperative Extension – Suffolk County, Attn: Caryn Yakaboski, 423 Griffing Ave, Suite 100, Riverhead, NY 11901. Bid closing April 5, 2011.
8335-1T 3/24