Uncategorized

Legal Notices: Jan. 5, 2012

LEGAL NOTICE
Notice of formation of ASAP Electric, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 10/5/2011. Office located in Suffolk County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 2857 Montauk Hwy., Brookhaven, NY 11719. Purpose: any lawful purpose.
8596-6T 11/24; 12/1, 8, 15, 22; 1/5
LEGAL NOTICE
Notice of formation of Greenwise Mechanical Services, LLC. Articles of Organization filed with the Secretary of State of New York SSNY on 10/18/2011. Office located in Suffolk County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 7 Glenda Drive, West Babylon, NY 11704. Purpose: any lawful purpose.
8597-6T 11/24; 12/1, 8, 15, 22; 1/5
LEGAL NOTICE
NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY (LLC)
Name: Nelson East Holding, LLC
Articles of Organization filed with Secretary of State of New York on November 10, 2011. 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, 120 Fishel Avenue, Riverhead, New York 11901.
Purposes: To engage in any lawful act or activity for which a limited liability company may be organized under the LLCL.
8608-6T 12/8, 15, 22, 29; 1/5, 12
LEGAL NOTICE
Notice of formation of Judith D. Miller LLC. Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 10/21/2011. 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: The LLC, 21 Laurel Lane, Baiting Hollow, NY 11933. Purpose: any lawful act.
8609-6T 12/8, 15, 22, 29; 1/5, 12
LEGAL NOTICE
Notice of Formation of Preferred Market Solutions NY, LLC, a domestic Limited Liability Company. Articles of Org. filed with Secretary of State (SSNY) on 11/28/2011. Office location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Christopher Silvestri, 39 Oceanview Blvd., Manorville, NY 11949. Purpose: to engage in any lawful act or activity.
8615-6T 12/15, 22, 29; 1/5, 12, 19
LEGAL NOTICE
NOTICE OF SALE
SUPREME COURT: SUFFOLK COUNTY: SUFFOLK FEDERAL CREDIT UNION, Pltf. vs. JOSEPH D. ALLEGUE, et al, Defts. Index #32572/09.  Pursuant to judgment of foreclosure and sale dated Nov. 3, 2011, I will sell at public auction at Riverhead Town Hall, 200 Howell Ave., Riverhead, NY on Jan. 26, 2012 at 10:45 a.m., prem. k/a 674 Main Rd., Aqueboque, NY. Said property located in the Town of Riverhead, County of Suffolk and State of NY, being more particularly bounded and described as follows. Beginning at a point formed by the intersection of the northerly side of Main Rd. (S.R. 25) and the easterly side of West Lane; Running thence from said point of beginning along the easterly side of West Lane, NW 220.16 ft. to land now or formerly of Old Steeple Community Church; Running thence along said last mentioned land, NE 121.74 ft. to land now or formerly of Downs; Running thence along said last mentioned land, SE 202.47 ft. to the northerly side of Main Rd.; Thence along the northerly side of Main Rd., SW 74.07 ft. to the point or place of beginning. Approx. amt. of judgment is $446,958.30 plus costs and interest.  Sold subject to terms and conditions of filed judgment and terms of sale. FRANCIS P. MURPHY, Referee.
NICHOLAS VINCENT
CAMPASANO, Attys. for Pltf.,
2000 Deer Park Ave., Deer Park, NY. #80660
8618-4T 12/22, 29; 1/5, 12
LEGAL NOTICE
Notice of Formation of K. CONKLIN LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/5/11. Office location: Suffolk County. Princ. office of LLC: 656 West Main Street, Riverhead, NY 11901. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Allen M. Smith, 737 Roanoke Ave., Riverhead, NY 11901. Purpose: For all lawful purposes.
8619-6T 12/22, 29; 1/5, 12, 19, 26
LEGAL NOTICE
Notice of formation of BOTROSCO  LLC, a LIMITED LIABILITY COMPANY. Articles of Domestic Org. filled with the Secretary of State of New York (SSNY) on 12/12/2011. 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 LLC, c/o Osama Botros, 721 E. Main Street, Riverhead, NY 11901.
Purpose: Any lawful act
8627-6T 1/5, 12, 19, 26; 2/2, 9
LEGAL NOTICE
NOTICE TO BIDDERS
The Town Board of Riverhead will receive bids for MAINTENANCE AND EMERGENCY SERVICES CONTRACTS for the Riverhead Water District at the Town Clerk’s office, Town Hall, 200 Howell Avenue, Riverhead, New York 11901, by 4:00 PM Tuesday January 24, 2012. Opening time, 11:00 AM on Thursday January 26, 2012, at which time and place all bids will be publicly opened and read aloud for:
PROJECT NO.: RDWD 11-01
CONTRACT C – CONTROL MAINTENANCE AND EMERGENCY SERVICES
CONTRACT D – DISTRIBUTION SYSTEM MAINTENANCE AND EMERGENCY SERVICES
CONTRACT E – ELECTRICAL MAINTENANCE AND EMERGENCY SERVICES
CONTRACT M – MECHANICAL MAINTENANCE AND EMERGENCY SERVICES
Plans and specifications may be examined and obtained on or after January 5, 2012 at the Office of the Town Clerk between the hours of 8:30 am and 4:30 pm weekdays, except holidays or by visiting the Town of Riverhead website: www.riverheadli.com and click on “Bid Requests”.
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 informalities, 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 WILHELM, TOWN CLERK
DATED: DECEMBER 27, 2011
8628-1T 1/5
LEGAL NOTICE
By Virtue of a default in a security agreement made by Joseph A. Savarese & Marguerite A. Savarese To Birchwood Associates Liquidating Trust. I Will Hereby Foreclose upon and Sell at Public Auction Sale on Friday January 6th, 2012 at 11:00AM at The Law Offices of Harold I. Reichel, 135 Pinelawn Road, Melville, New York 11747, Suite 230 South, The Chattels of the aforementioned Security Agreement Consisting of the Proprietary Lease Covering The Apartment B-12 In The Building Known as 7 Glen Hollow Drive, Holtsville, New York and the Shares of Stock of Birchwood Glen Owners Corp. Allocable To Said Apartment. The Secured Party Reserves the Right To Bid/ and or Purchase at This Security Agreement Foreclosure Auction Sale.
Eliot B. Millman Co. Auctrs, LLc.,
Auctioneers as Agents
For the Secured Party 718-327-7697
8629-1T 1/5
LEGAL NOTICE
TOWN OF RIVERHEAD
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” of the Riverhead Town Code at its regular meeting held on December 20, 2011 as follows:
CHAPTER 108
ZONING
ARTICLE XX
Subdivision Regulations
§ 108-96 Minor Subdivision.
D. Application and Fee
(5) Where the Planning Board deems it to be in the best interest of the residents of the Town of Riverhead to require the developer to establish recreational facilities to serve the residences created by the minor subdivision, and if the minor subdivision shall have insufficient or unsuitable land available within which to create recreational facilities, it shall require the developer to deposit a payment in the amount 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. The amended fee of $3,000 shall apply to all subdivisions which receive final plat approval after the effective date of this local law.
§ 108-97 Major 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 $3,000 per each lot in the subdivision effective immediately. In lieu of a cash payment, the subdivider may post certificate of deposit or passbook in the name of the Town of Riverhead equal to the total fee as required herein. Where such cash, certificate of deposit or passbook is deposited, the fee of $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. The amended fee of $3,000 shall apply to all subdivisions which receive final plat approval after the effective date of this local law.
ARTICLE XXVI
Site Plan Review
§ 108-130 Review and Approval Required.
(D) Park and playground sites.
(4) In cases where the Planning Board makes a finding as set forth herein that the proposed site plan presents a proper case for requiring a park, but the Planning Board determines that a suitable park site of adequate size cannot be properly located within the site plan, in whole or in part, the developer shall be required to pay a park fee in the sum of $5,000 $3,000 per residential unit to the Town.
(5) The applicant may post a certificate of deposit or passbook in the name of the Town of Riverhead equal to the total fee as required herein. Where such cash, certificate of deposit or passbook 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 within the site plan 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. The amended fee of $3,000 shall apply to all site plans which receive final plat approval after the effective date of this local law.
• Overstrike represents deletion(s)
• Underscore represents addition(s)
Dated: Riverhead, New York December 20, 2011
BY THE ORDER OF
THE TOWN BOARD
OF THE TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
8630-1T 1/5
LEGAL NOTICE
PLEASE TAKE NOTICE that the Riverhead Fire District; Towns of Riverhead, Southampton and Brookhaven, County of Suffolk, State of New York, will hold meetings on the dates and time listed below, at the Main Fire Headquarters located at 540 Roanoke Avenue, Riverhead, NY. All meetings of the Riverhead Fire District are open to the public.
January 11 and 25 @ 7:00 pm
February 1 and 8 @ 7:00 pm, February 21 @ 7:30 pm
March 7 and March 14 @ 7:00 pm, March 20 @ 7:30 pm
April 4 and April 11 @ 7:00 pm, April 17 @ 7:30 pm
May 2 and May 9 @ 7:00 pm, May 15 @ 7:30 pm
June 6 and June 13 @ 7:00 pm, June 19 @ 7:30 pm
July 3 and July 11 @ 7:00 pm July 17 @ 7:30 pm
August 1 and August 8 @ 7:00 pm, August 21 @ 7:30 pm
September 5 and September 12 @ 7:00 pm September 18 @ 7:30 pm
October 3 and October 10 @ 7:00 pm, October 16 @ 7:30 pm
November 7, and November 14 @ 7:00 pm, November 20 @ 7:30 pm
December 5 and December 12 @ 7:00 pm, December 18 @ 7:30 pm
Robert Zaweski
Secretary/Treasurer
Riverhead Fire District
8631-1T 1/5
LEGAL NOTICE
The Riverhead Fire District, Towns of Riverhead, Southampton and Brookhaven, County of Suffolk, State of New York advises the public, employees and job applicants that it is an equal opportunities employer. The District does not discriminate on the basis of handicapped status in admission or access to its facilities or employment in its programs and activities. No person shall, on the grounds of race, color, national origin, sex, religion, age or handicap, be excluded from participation in or be subjected to discrimination in any activity sponsored by the Riverhead Fire District. Employment by the Riverhead Fire District is subjected to the Civil Service laws of the State of New York and the rules and regulations of Suffolk County Department of Civil Service.
Robert Zaweski
District Secretary/Treasurer
Riverhead Fire District
540 Roanoke Avenue
Riverhead, New York, 11901
8632-1T 1/5
LEGAL NOTICE
Notice of Formation of J & C Hubbard RE, LLC, a limited liability company. Date of filing of Arts. of Org. with Secy. of State of NY (SSNY): 11/22/2011. Office location: Suffolk Co. Principal business location: 21 Daly Dr., Riverhead, NY 11901. 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 its principal business location. Purpose: any lawful purpose.
8633-6T 1/5, 12, 19, 26; 2/2, 9
PUBLIC NOTICE
Pursuant to Section 267 of the Town Law a Public Hearing will be held by the Zoning Board of Appeals of the Town of Riverhead, Suffolk County, New York on January 12, 2012 at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York not before the time shown below on each of the following appeals:
7:15 p.m., prevailing time, Appeal No. 10-67, the appeal of Clifford & Valerie Macaulay, 183 Edwards Avenue, Calverton, New York, for variances to Chapter 108, Section 108-34A, requesting permission to maintain a pre-existing nonconforming accessory apartment and Section 108-34C(4), area of the accessory apartment measures 54% of the total area of the principal dwelling instead of the permitted 40%.
7:20 p.m., prevailing time, Appeal No. 10-35, the appeal of 400 Restoration Realty, Jedediah Hawkins Inn, 400 So. Jamesport Avenue, So. Jamesport, New York, to REOPEN appeal for an interpretation of Chapter 108, Section 108-3 of the Code of the Town of Riverhead, to affirm that a country inn includes incidental social uses such as weddings, graduations and anniversaries and that such incidental uses can occur outside the building.
7:25 p.m., prevailing time, Appeal No. 12-01, appeal of Susan McCarthy, 934 Sound Shore Road, Riverhead, New York, for variances to Chapter 12, Section 12-14, requesting permission to maintain pre-constructed additions (decks & walkways) and expansions to a single family residence within the Coastal Erosion Hazard Area, such activity being new development and not provided for by Chapter 12, and to Chapter 108, Section 108.10.1, requesting permission to maintain the expansions, decks and walkways having side yard widths of 3 feet and 2.2 feet, respectively, instead of the permitted 25 feet, having a combined side yard width of 5.2 feet instead of the permitted 55 feet and Section 108-9, requesting permission to maintain an accessory structure (shed) in the front yard.
7:30 p.m., prevailing time, Appeal No. 12-02, appeal of Saber-Riverhead LLC, 1757 Old Country Road, Riverhead, for a variance to Chapter 108, Section 108-56 (1) (b), requesting permission to install a commercial property real estate sign having 32 sq. ft. in area instead of the permitted 9 sq. ft. in area.
7:35 p.m., prevailing time, Appeal No. 12-03, appeal of Dr. Jeffrey Campisi, 6336 Route 25A, Wading River, New York, for variances to Chapter 108, Section 108.60 (E), requesting permission to provide for a 23 foot parking aisle width instead of the required 24 feet, Section 108-295, requesting permission to construct an addition to a commercial building having a rear yard depth of 16.2 feet instead of the required 25 feet, Section 108-296, to provide for a 11.7 feet side yard landscaping distance from the parking area instead of the required 15 feet; Section 108-56C(6)(f), requesting permission to maintain a free standing directory sign having an aggregate area of 82.07 sq. ft. instead of 60 sq. ft. and Section 108-56C(6)(c) allowing for the business name portions of the directory sign to occupy 34 sq. ft. and 10 sq. ft., respectively, instead of the permitted 8 sq. ft.
7:40 p.m. prevailing time, Appeal No. 12-04, appeal of Strong Oil Co., Inc., 841 Old Country Road, Riverhead, New York, for an interpretation to Chapter 108, Section 108-266 and 108-51, whether a legally mandated cessation of a gasoline sales operation constitutes an abandonment of said non conforming use, and requesting permission to continue a non-conforming use of a gas station.
Any person desiring to be heard on the above mentioned appeals should appear at the specified time and place.
Zoning Board of Appeals work session begins at 6:45 P.M. in the office of the Town of Riverhead Planning Department.
F. J. MCLAUGHLIN, CHAIRMAN, ZONING BOARD OF APPEALS
8634-1T 1/5