Uncategorized

Legal Notices: June 23, 2011

LEGAL NOTICE
Notice of Authority to do Business of VM Retail Ventures, LLC filed with the Secretary of State of New York on 4/7/2011. Corporation Service Company has been designated as agent upon whom process against the LLC may be served. Corporation Service Company shall mail a copy of process to: VM Retail Ventures, LLC 7401 Boone Ave. No. Brooklyn Park, MN 55428. Purpose: Any Lawful purpose.
8408-6T 5/19, 26; 6/2, 9, 16, 23
LEGAL NOTICE
NOTICE OF MEETING
Notice of formation of Little Noggins Child Care LLC . Articles of organization filed with the Secretary of State of New York SSNY on 4/27/11. Office located in Suffolk. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC to: Stephanie Galka 220 Hubbard Ave Riverhead NY 11901. Purpose: any lawful purpose.
8410-6T 5/19, 26; 6/2, 9, 16, 23
LEGAL NOTICE
SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF SUFFOLK SUMMONS AND NOTICE Index No. 11-07154 Date Filed: 3/3/2011 JPMorgan Chase Bank, National Association, Plaintiff, against Mary Ann Sekelsky, Individually and Administratrix of the Estate of Gregory J. Sekelsky; State of New York; any unknown heirs, devisees, distributees or successors in interest of the late Gregory J. Sekelsky, if they be living or, if they be dead, their spouses, heirs, devisees, distributees and successors in interest, all of whom and whose names and places of residence are unknown to the Plaintiff, and “JOHN DOE #1” through “JOHN DOE #10”, the last ten names being ficticious and unknown to the Plaintiff, the person or parties intended being the person or parties, if any, having or claiming an interest in or lien upon the mortgaged premises described in the complaint, Defendant(s). PROPERTY ADDRESS: 44 North Bay Avenue, a/k/a 44 N Bay Avenue, Eastport, NY 11941 TO THE ABOVE NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer, or a notice of appearance on the attorneys for the Plaintiff within thirty (30) days after the service of this summons, exclusive of the day of service. The United States of America, if designated as a defendant in this action, may appear within sixty (60) days of service hereof. In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. NOTICE OF NATURE OF ACTION AND RELIEF SOUGHT THE OBJECT of the above captioned action is to foreclose a Consolidation and or modified Mortgage to secure $185,000.00 and interest recorded in the SUFFOLK County Clerk’s Office on 11/25/2002 in Liber 20243 of Mortgages, page 789 covering premises known as 44 North Bay Avenue, a/k/a 44 N Bay Avenue , Eastport, NY 11941. The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above. Plaintiff designates SUFFOLK County as the place of trial. Venue is based upon the County in which the mortgaged premises is situated. NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME IF YOU DO NOT RESPOND TO THIS SUMMONS AND COMPLAINT BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE MORTGAGE COMPANY WHO FILED THIS FORECLOSURE PROCEEDING AGAINST YOU AND
FILING THE ANSWER WITH THE COURT, A DEFAULT JUDGMENT MAY BE ENTERED AND YOU CAN LOSE YOUR HOME. SPEAK TO AN ATTORNEY OR GO TO THE COURT WHERE YOUR CASE IS PENDING FOR FURTHER INFORMATION ON HOW TO ANSWER THE SUMMONS AND PROTECT YOUR PROPERTY. SENDING A PAYMENT TO YOUR MORTGAGE COMPANY WILL NOT STOP THIS FORECLOSURE ACTION. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.
Dated: March 2, 2011
Shapiro, DiCaro & Barak, LLC
Attorneys for Plaintiff
250 Mile Crossing Boulevard,
Suite One, Rochester, NY 14624
(585) 247-9000
Our File No. 10-005711 Premises known as 44 North Bay Avenue, a/k/a 44 N Bay Avenue , Eastport, NY 11941. All that certain property situate, lying and being at Eastport, in the Town of Southampton, County of SUFFOLK, State of New York. Dist: 0900 Sect: 350.00 Blk: 01.00 Lot: 064.002
8432-4T 6/9, 16, 23, 30
LEGAL NOTICE
The Riverhead Business Improvement District Management Association will hold its Annual Meeting on Wednesday, June 29, 2011 at 5:30 p.m. until 7:00 p.m. at the Riverhead Town Hall Board Room for the purpose of Elections of Board Members for the fiscal year 2011/12.
Any nominations for Board Members must be submitted in writing to:
Ray Pickersgill c/o Riverhead BID Management Association
1 East Main Street, Suite #4
Riverhead, NY 11901
And postmarked no later than June 24, 2011
Ray Pickersgill, President
Riverhead Business
Improvement Association
All BID members, property owners and tenants are invited to attend.
8436-3T 6/9, 16, 23
LEGAL NOTICE
Notice of formation of 155 JULE POND DRIVE, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/9/2011. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: c/o Jay P. Quartararo, Esq., PO Box 9398, Riverhead NY 11901. Purpose: any lawful act.
8437-6T 6/9, 16, 23, 30; 7/7, 14
LEGAL NOTICE
ORDER FOR SERVICE OF
PROCESS
SURROGATE’S COURT OF THE STATE OF NEW YORK
COUNTY OF SUFFOLK
———————————————X
PROBATE PROCEEDING, ESTATE OF THERESA KLEIN,
a/k/a THERESA F. KLEIN
Deceased.
———————————————X
STATE OF NEW YORK)
) SS:
COUNTY OF SUFFOLK)
It appearing from the application of Robert F. Kozakiewicz, Esq, dated April 15, 2011 and filed herein, that the person or persons hereinafter named are parties to be cited in this proceeding on whom service of citation by court order is required, for the reason or reason set forth therein, it is hereby
ORDERED, that pursuant to SCPA 307-3, service of the citation herein dated June 1, 2011 and returnable on July 19, 2011 be made on the following persons namely:
BETTY ANN HOJNOWSKI, if living being a niece and if dead having predeceased decedent, her issue, if any; or if having survived decedent or if dead having survived decedent, her distributes, heirs at law, next of kin, executors, administrators, successors and assigns and any other persons who might have an interest in the estate of THERESA KLEIN a/k/a THERESA F. KLEIN, deceased, as distributes or otherwise all of whose names, whereabouts and addresses are unknown and cannot be ascertained with due diligence,
By the following method or methods:
Publication of said citation in a newspaper published in Suffolk County namely:
NEWS REVIEW
At least once in each of four successive weeks, the first of such publication to be at least 28 days before the return date of the citation, and the last of such publication to be made not less than one day before the return date of said citation.
Dated at Riverhead this 1st day of June, 2011
JOHN M. CZYGIER, JR. Surrogate
8443-4T 6/16, 23, 30;  7/7
PUBLIC NOTICE
TOWN OF RIVERHEAD
NOTICE TO BIDDERS
Sealed bids for the purchase of SPORTING GOODS 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 July 1, 2011
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 SPORTING GOODS.
BY ORDER OF THE
TOWN BOARD
OF THE TOWN OF RIVERHEAD
Diane M. Wilhelm, Town Clerk
8445-1T 6/23
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 6th day of July, 2011 at 2:05 o’clock p.m. to consider a local law to amend Chapter 108, entitled “Zoning” of the Riverhead Town Code as follows:
CHAPTER 108
ZONING
ARTICLE III
Residence A-40 Zoning Use District
§ 108-9. Accessory buildings and structures.
A. Location.
(1)No accessory building or structure shall be erected, reconstructed or altered so as to be situate as follows:
(d) One accessory building with a maximum floor area of 100 144 square feet or less, a maximum height of 12 feet or less, located in the rear yard, shall be excepted from the provisions of Subsection A(1)(c) and additionally shall not require a permit. It shall be permitted five feet from a property line, 10 feet from any other building and 50 feet from a side street line and rear street line.
ARTICLE IV
Residence B-40 (RB-40) Zoning Use District
§ 108-13. Accessory buildings and structures.
A. Location.
(1) No accessory building or structure shall be erected, reconstructed or altered so as to be situate as follows:
(d) One accessory building with a maximum floor area of 100 144 square feet or less, a maximum height of 12 feet or less, located in the rear yard, shall be excepted from the provisions of Subsection A(1)(c) and additionally shall not require a permit. It shall be permitted five feet from a property line, 10 feet from any other building and 50 feet from a side street line and rear street line.
ARTICLE V
Residence B-80 Zoning Use District
§ 108-17. Accessory buildings and structures.
A. Location.
(1) No accessory building or structure shall be erected, reconstructed or altered so as to be situate as follows:
(d) One accessory building with a maximum floor area of 100 144 square feet or less, a maximum height of 12 feet or less, located in the rear yard, shall be excepted from the provisions of Subsection A(1)(c) and additionally shall not require a permit. It shall be permitted five feet from a property line, 10 feet from any other building and 60 feet from a side street line and rear street line.
ARTICLE VA
Residence A-80 (RA-80) Zoning Use District
§ 108-20.3. Accessory buildings and structures.
A. Location.
(1) No accessory building or structure shall be erected, reconstructed or altered so as to be situate as follows:
(d) One accessory building with a maximum floor area of 100 144 square feet or less, a maximum height of 12 feet or less, located in the rear yard, shall be excepted from the provisions of Subsection A(1)(c) and additionally shall not require a permit. It shall be permitted five feet from a property line, 10 feet from any other building and 60 feet from a side street line and rear street line.
ARTICLE VI
Agriculture Protection Zoning Use District
§ 108-23. Accessory buildings and structures.
A. Location.
(1) No accessory building or structure shall be erected, reconstructed or altered so as to be situate as follows:
d) One accessory building with a maximum floor area of 100 144 square feet or less, a maximum height of 12 feet or less, located in the rear yard, shall be excepted from the provisions of Subsection A(1)(c) and additionally shall not require a permit. It shall be permitted five feet from a property line, 10 feet from any other building and 60 feet from a side street line and rear street line.
ARTICLE XXIV
Hamlet Residential (HR) Zoning Use District
§ 108-122. Accessory buildings and structures.
A. Location.
(1) No accessory building or structure shall be erected, reconstructed or altered so as to be situate as follows:
(d) One accessory building with a maximum floor area of 100 144 square feet or less, a maximum height of 12 feet or less, located in the rear yard, shall be excepted from the provisions of Subsection A(1)(c) and additionally shall not require a permit. It shall be permitted five feet from a property line, 10 feet from any other building and 60 feet from a side street line and rear street line.
ARTICLE XXXII
Natural Resources Protection District
§ 108-156. Accessory buildings and structures.
A. Location.
(1) No accessory building or structure shall be erected, reconstructed or altered so as to be situate as follows:
(d) One accessory building with a maximum floor area of 100 144 square feet or less, a maximum height of 12 feet or less, located in the rear yard, shall be excepted from the provisions of Subsection A(1)(c) and additionally shall not require a permit. It shall be permitted five feet from a property line, 10 feet from any other building and 60 feet from a side street line and rear street line.
Overstrike represents deletion(s)
Underscore represents addition(s)
Dated: Riverhead, New York
June, 14, 2011
BY THE ORDER OF THE TOWN BOARD OF THE
TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
8446-1T 6/23
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 6th day of July, 2011 at 2:05 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 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 March 15, 2011.
§ 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 March 15, 2011.
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 March 15, 2011.
• Overstrike represents deletion(s)
• Underscore represents addition(s)
Dated:  Riverhead, New York June 14, 2011
BY THE ORDER OF THE TOWN BOARD OF THE
TOWN OF RIVERHEAD
DIANE M. WILHELM, Town Clerk
8447-1T 6/23
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 of Riverhead at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York, on the 6th of July at 2:10 o’clock pm, to consider the special use permit petition of Vertical Line Apparel, pursuant to 108-230 B(1) of the Riverhead Zoning Ordinance, to allow as a principal use an existing outdoor sports facility on real property located at Spur Road, Calverton, New York, (EPCAL); such real property more particularly described as Suffolk County Tax Map Number 0600-135.2-1-25.
Dated:  Riverhead, New York
June 14, 2011
BY THE ORDER OF THE
TOWN BOARD OF THE
TOWN OF RIVERHEAD
DIANE M. WILHELM,
Town Clerk
8448-1T 6/23
LEGAL NOTICE
STATE OF SOUTH CAROLINA
Esteban Alvarado Rivera
vs. Marin Right of Way
NOTICE IS HEREBY GIVEN that the above-styled action is presently pending before the South Carolina Workers’ Compensation Commission in connection with the death of Esteban Alvarado Rivera, Deceased, in a work-related accident in Walterboro, South Carolina on January 27, 2010.  Any person or persons having information concerning the identity and/or location of anyone who is, or claims to be, an heir at law of the said Esteban Alvarado Rivera, Deceased, at the time of his death, or claims to have been dependent upon the said Esteban Alvarado Rivera, Deceased, at the time of his death,  please contact Christopher L. Tuten, Tuten Insurance Services, Post Office Box 9489, 6112 Martha’s Glen, Columbia, South Carolina 29209, Telephone (803) 783-2008 no later than July 18, 2011.
8449-2T 6/23, 30
LEGAL NOTICE
NOTICE OF SALE
SUPREME COURT:
SUFFOLK COUNTY
Residential Funding Company, LLC; Plaintiff(s)
vs. GERMAYNE NESBITT; JOSEPH NESBITT; et al; Defendant(s)
Attorney (s) for Plaintiff (s): ROSICKI, ROSICKI & 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 April 7, 2008, I will sell at Public Auction to the highest bidder at Brookhaven Town Hall, 1 Independence Hill, Farmingville, NY 11738.
On July 21, 2011 at 11:00 AM
Premises known as 45 Park Lane, Medford, NY 11763
District: 0200 Section: 527.00 Block: 02.00 Lot: 028.000
ALL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, with the buildings and improvements thereon erected, situate, lying and being at West Yaphank, in the Town of Brookhaven, County of Suffolk and State of New York, being known and designated as and by Lot Numbers 9 to 11, inclusive in Block 2 on a certain map entitled, “Map of Gordon Heights, Section Four, Yaphank, Long Island, New York, surveyed by Herman P. Hawkins, C.S.” and filed in the Suffolk County Clerk`s Office on June 4, 1931 as map Number 1024.
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 $234,591.41 plus interest and costs.
INDEX NO. 29698/2006
JAMES GEORGE SPIESS, Esq.,
REFEREE
8450-4T 6/23, 30, 7/7,714
LEGAL NOTICE
NOTICE OF SALE
SUPREME COURT COUNTY OF SUFFOLK, EMIGRANT MORTGAGE COMPANY, INC., Plaintiff, vs. JOSEPH ROMANO, ET AL., Defendant(s).
Pursuant to a Judgment of Foreclosure and Sale duly filed on June 10, 2011, I, the undersigned Referee will sell at public auction at the Southampton Town Hall, 116 Hampton Road, Southampton, NY on July 27, 2011 at 12:00 p.m., premises known as 168 Sylvan Avenue, Riverhead, NY. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Southampton, County of Suffolk and State of New York, District 0900, Section 123.00, Block 01.00 and Lot 048.000.Approximate amount of judgment is $221,695.72 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index # 16019/08.
Paul G. Costello, Esq.,
Referee
Knuckles, Komosinski & Elliott, LLP, 565 Taxter Road, Ste. 590, Elmsford, NY 10523, Attorneys for Plaintiff
8451-4T 6/23, 30; 7/7, 14
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that acquisitions have been proposed and contracts prepared under Suffolk County’s New ¼% Drinking Water Protection Program-Farmland as follows:
SITE:
Delalio  Sod Farm
TAX MAP NO:   
0600-044.00-02.00-010.005
OWNER:
EastportProperty
Development LLC
Copies of the proposed contracts can be seen at the office of the Suffolk County Department of Environment and Energy, Division of Real Property Acquisition and Management, H. Lee Dennison Building, 2nd Floor, Veterans Memorial Highway, Hauppauge, New York.  The undersigned will hold a final public hearing of this acquisition, pursuant to Section 247 of the N.Y.S. General Municipal Law, at the Division of Real Property Acquisition and Management on the 30th day of June, 2011 at 10:00 a.m., at which time all interested persons will be heard.
Dated: June 14, 2011
Hauppauge, N.Y.
Pamela J. Greene, Division Director
Department of
Environment and Energy
Division of Real Property
Acquisition and Management
County of Suffolk
8452-1T 6/23,
PUBLIC NOTICE
NOTICE OF PUBLIC HEARING
WITH RESPECT TO APPLICATION OF PECONIC MANAGEMENT GROUP, LLC  AND
THE PROVIDING OF FINANCIAL ASSISTANCE THERETO BY THE TOWN OF RIVERHEAD
INDUSTRIAL DEVELOPMENT AGENCY
NOTICE IS HEREBY GIVEN that a public hearing, pursuant to Section 859-a(2) of the General Municipal Law will be held by the Town of Riverhead Industrial Development Agency (the “Agency”) on July 11, 2011 at 5:00 p.m. prevailing time at the Riverhead Town Hall, 200 Howell Avenue, Riverhead, New York, in connection with an application for financial assistance from Peconic Management Group, LLC, with respect to the construction of a 5,700 square foot medical facility on a .75 acre parcel located at Roanoke Avenue, Riverhead, New York (S.C.T.M. 0600-126-2-9) for provision of medical offices with a Regional Outpatient Pulmonary Rehabilitation Center.  The Agency proposes to acquire a leasehold interest in the Project from Peconic Management Group, LLC, to appoint Peconic Management Group, LLC and any related parties agent of the Agency with respect to constructing, equipping and maintaining the Project and to provide financial assistance to Peconic Management Group, LLC and any related parties with respect to the Project through (i)  the provision of an exemption from Sales and Compensating Use Taxes on certain property, including tangible personal property, and (ii) a partial abatement of real property taxes by granting a partial abatement of real property taxes attributable to any increase in assessed value of the real property comprising the Project over the present assessed value of such real property ($25,700) for a period of ten (10) years, and (iii) the provision of an exemption from Mortgage Recording Taxes.  The financial assistance described in (i), (ii) and (iii) above would be consistent with the uniform tax-exemption policy adopted by the Agency.  The Agency may determine to provide less financial assistance than permitted by such policy. 
The initial owner of the Project will be Peconic Management Group, LLC.  No obligations of the Agency shall be issued by the Agency for the Project. 
In accordance with the provisions of the State Environmental Quality Review Act, the agency has determined with respect to the Agency’s providing the aforedescribed financial assistance to Peconic Management Group, LL and the related parties with respect to the Project that the provision of said financial assistance will not have a significant effect on the environment. 
Further information on the proposed Project, including the application for such financial assistance and a cost and benefit analysis, is available for public inspection at the Agency’s office located at 1 East Main Street, Riverhead, New York, during normal business hours. Dated:  June 20, 2011
TOWN OF RIVERHEAD
INDUSTRIAL
DEVELOPMENT AGENCY
By: Secretary
8453-6T 6/23, 30; 7/7, 14, 21, 28
LEGAL NOTICE
New York State Department of
Environmental Conservation
Notice of Complete Application
Date: 06/15/2011
Applicant: VIRGINIA J LEWIN
Facility: LEWIN PROPERTY
860 PONDVIEW RD
SCTM# 0600-107-2-50
RIVERHEAD, NY 11901
Application ID: 1-4730-01033/00002
Permit(s) Applied for: 1 – Article 24 Freshwater Wetlands
Project is Located: in RIVERHEAD in SUFFOLK COUNTY
Project Description: The applicant proposes to construct a single family dwelling within the adjacent area of a regulated Freshwater Wetland (RR-1). The dwelling is proposed within 75 feet of the freshwater wetlands at this site. The project is located at 860 Pondview Road, Riverhead, Town of Riverhead, Suffolk County, SCTM#0600-107-2-50.
Availability of Application Documents: Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person.
State Environmental Quality Review (SEQR) Determination: Project is not subject to SEQR because it is a Type II action.
SEQR Lead Agency: None Designated
State Historic Preservation Act (SHPA) Determination: Cultural resource lists and map have been checked. No registered, eligible or inventoried archaeological sites or historic structures were identified at the project location. No further review in accordance with SHPA is required.
Availability for Public Comment: Comments on this project must be submitted in writing to the Contact Person no later than 07/07/2011 or 15 days after the publication date of this notice, whichever is later.
Contact Person:
JACQUELINE R PASQUINI
NYSDEC
SUNY @ STONY BROOK
50 CIRCLE ROAD
STONY BROOK, NY 11790-3409
(631) 444-0365
8454-1T 6/23
LEGAL NOTICE
Notice of formation of HARBES BARNYARD ADVENTURE, LLC. Arts. of Org. filed with Sect’y. of State of NY (SSNY) on 4/21/11. Office location: Suffolk County. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Jay P. Quartararo, Esq., PO Box 9398-9398; Riverhead, NY, 11901-9398 Purpose: any lawful act and the latest date of dissolution is 12-31-2050.
8455-6T 6/23, 30; 7/7, 14, 21, 28