Public Notices The Suffolk County News 1

Transcription

Public Notices The Suffolk County News 1
Public Notices
Manhattan Valley Capital,
LLC Articles of Org. filed
NY Sec. of State (SSNY)
3/26/2009. Office in Suffolk
Co. SSNY design. Agent of
LLC upon whom process
may be served. SSNY shall
mail copy of process to The
LLC 1773 Noy AC RD Southampton, NY 11968. Purpose:
Any lawful activity.
SCN, 32511, 5/28 - 6/4, 11,
18, 25 - 7/2
NOTICE OF FORMATION
OF A LIMITED
LIABILITY COMPANY
5658 Trinity LLC has been
formed as a domestic limited liability company (LLC)
in New York. The Certificate
was filed with the Secretary
of State on April 30, 2009.
Its office location is in Suffolk County. The Secretary
of State is designated as
the agent upon whom process against the LLC may be
served. The Secretary of State
may mail a copy served upon
it to the LLC at 795 Connetquot Avenue, Islip Terrace,
NY 11752. Purpose: any lawful purpose.
SCN, 32517, 5/28 - 6/4, 11,
18, 25 - 7/2
Notice of Formation of PG
PROPERTIES, LLC. Arts. of
Org. filed with Secy. of State
of NY (SSNY) on 8/20/1999.
Office location: Suffolk
County. SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail process to: Cooperman Lester
Miller LLP, 1129 Northern
Blvd., Suite 402, Manhasset,
NY 11030. Purpose: any lawful activity.
SCN, 32528, 6/4, 11, 18,
25 - 7/2, 9
MGM Home Inspectors LLC
Articles of Org. filed NY Sec.
of State (SSNY) 2/12/2009.
Office in Suffolk Co. SSNY
design. Agent of LLC upon
whom process may be
served. SSNY shall mail copy
of process to The LLC 2 Lori
Drive Nesconset, NY 11767.
Purpose: Any lawful activity.
Registered Agent: Spiegel &
Utrera, P.A., P.C. 1 Maiden
Lane 5TH Flr NY, NY 10038.
SCN, 32529, 6/4, 11, 18,
25 - 7/2, 9
Noble Consulting Limited
Liability Company Articles
of Org. filed NY Sec. of State
(SSNY) 3/24/2009. Office in
Suffolk Co. SSNY design.
Agent of LLC upon whom
process may be served. SSNY
shall mail copy of process to
Brian Noble 15 Phyllis Drive
East Northport, NY 11731. Purpose: Any lawful activity.
SCN, 32531, 6/4, 11, 18,
25 - 7/2, 9
Notice of formation of Higher Level Strategies, LLC, a
limited liability company.
Articles of Organization filed
with the Secretary of State
of New York (SSNY) on May
7, 2009. Office location: Suffolk. SSNY has been designated for service of process.
SSNY shall mail a copy of
any process served against
the LLC to c/o Michael Filsaime, 3555 Veterans Memorial Hwy., Ronkonkoma, NY
11779 Purpose: any lawful
purpose.
SCN, 32532, 6/4, 11, 18,
25 - 7/2, 9
Impact Investments, LLC
Articles of Org. filed NY Sec.
of State (SSNY) 5/1/2009.
Office in Suffolk Co. SSNY
design. Agent of LLC upon
whom process may be
served. SSNY shall mail copy
of process to Jose Rasco 27
Briarwood Drive Huntington, NY 11743. Any lawful
activity.
SCN, 32551, 6/4, 11, 18,
25 - 7/2, 9
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: WYSE
MANAGEMENT LLC. Articles of Organization were
filed with the Secretary of
State of New York (SSNY)
on 05/12/09. Office location:
Suffolk County. SSNY has
been designated as agent
of the LLC upon whom
process against it may be
served. SSNY shall mail a
copy of process to the LLC,
c/o Edward R. Young, 112
Route 109, West Babylon,
New York 11704. Purpose:
For any lawful purpose.
SCN, 32552, 6/4, 11, 18,
25 - 7/2, 9
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: 98 EDEL
AVENUE LLC. Articles of
Organization were filed with
the Secretary of State of New
York (SSNY) on 05/12/09.
Office location: Suffolk
County. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail a copy of process to the
LLC, c/o Edward R. Young,
112 Route 109, West Babylon,
New York 11704. Purpose:
For any lawful purpose.
SCN, 32553, 6/4, 11, 18,
25 - 7/2, 9
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: FRANK
DELUCA FUNERAL HOME,
LLC. Articles of Organization
were filed with the Secretary
of State of New York (SSNY)
on 02/13/09. The latest date
of dissolution is 12/31/2050.
Office location: Suffolk
County. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail a copy of process to
the LLC, 60 Aldershot Lane,
Manhasset, New York 11030.
Purpose: For any lawful purpose.
SCN, 32554, 6/4, 11, 18,
25 - 7/2, 9
Notice of formation of TRABIA, LLC, a limited liability company. Articles of
Organization filed with the
Secretary of State of New
York (SSNY) on May 14,
2009. Office located in Suffolk County. SSNY has been
designated for service of
process. SSNY shall mail
copy of any process served
against the LLC to THE LLC,
400 Montauk Highway, Suite
100, West Islip, NY 11795.
Purpose: real estate business and any other lawful
purpose.
SCN, 32555, 6/4, 11, 18,
25 - 7/2, 9
Notice of Formation of Full
Moon Properties LLC, Art.
of Org. filed Sec’y of State
(SSNY) 3/31/09. Office location: Suffolk County. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail copy of process to 160
Higbie Lane, West Islip , NY
11795. Purpose: any lawful
activities.
SCN, 32558, 6/4, 11, 18,
25 - 7/2, 9
Notice of formation of
Wind & Tide Holdings LLC
Articles of organization
filed with the secretary of
state of New York SSNY on
11/5/2008. Office located in
Suffolk County. SSNY has
been designated for service
of process. SSNY shall mail
a copy of any process served
against the LLC to P.O Box
774 Ocean Beach, NY 11770.
Purpose any lawful purpose.
SCN, 32559, 6/4, 11, 18,
25 - 7/2, 9
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: 61-73
ELLWOOD LLC. Articles of
Organization were filed with
the Secretary of State of New
York (SSNY) on 04/09/09.
Office location: Suffolk County. SSNY has been designated
as agent of the LLC upon
whom process against it may
be served. SSNY shall mail a
copy of process to the LLC,
1379 Coney Island Avenue,
Brooklyn, New York 11230.
Purpose: For any lawful purpose.
SCN, 32560, 6/4, 11, 18,
25 - 7/2, 9
KATTER
RIVERHEAD
RENAISSANCE LLC Articles
of Org. filed NY Sec. of State
(SSNY) 5/8/09. Office in Suffolk Co. SSNY desig. agent
of LLC upon whom process
may be served. SSNY shall
mail copy of process to c/
o Moritt Hock Hamroff &
Horowitz, LLP, Attn: Gary
C. Hisiger, Esq., 400 Garden
City Plza, Ste. 202, Garden
City, NY 11530. Purpose:
Any lawful purpose.
SCN, 32562, 6/4, 11, 18,
25 - 7/2, 9
Edifice Development, LLC
Articles of Org. filed NY Sec.
of State (SSNY) 5/11/2009.
Office in Suffolk Co. SSNY
design. Agent of LLC upon
whom process may be
served. SSNY shall mail copy
of process to The LLC 10
Rosa CT. Centereach, NY
11720. Purpose: Any lawful
activity.
SCN, 32563, 6/4, 11, 18,
25 - 7/2, 9
Notice of formation of Soap
Basket Boutique by Ani, LLC.
Arts of Org. filed with SSNY
on 4/24/09. Office location:
Suffolk County, SSNY has
been designated for service
of process. SSNY shall mail
process to c/o The LLC, 26
Lakeview Ave N., Brightwaters, NY 11718. Purpose: Any
lawful activity.
SCN, 32564, 6/4, 11, 18,
25 - 7/2, 9
Oscar’s Gourmet, LLC Articles of Org. filed NY Sec.
of State (SSNY) 4/16/2009.
Office in Suffolk Co. SSNY
design. Agent of LLC upon
whom process may be
served. SSNY shall mail
copy of process to The LLC
12 Glenwood Street East
Patchogue, NY 11772. Purpose: Any lawful activity.
Registered Agent: Spiegel &
Utrera, P.A., P.C. 1 Maiden
Lane 5TH Flr NY, NY 10038.
SCN, 32565, 6/4, 11, 18,
25 - 7/2, 9
Notice of Formation of 139
Jackson Realty LLC. Art. of
Org. filed with Secy. of State
of NY (SSNY) on May 22,
2009. Office location: Suffolk
County, SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail copy
of process to: 15 Ibsen Court,
Dix Hills, New York 11746.
Purpose: any lawful activity.
SCN, 32573, 6/11, 18, 25
- 7/2, 9, 16
SUPREME COURT COUNTY OF SUFFOLK
MORTGAGE
LENDERS
NETWORK USA, INC.,
, Plaintiff,
Against
JAMES STORK AND KATHLEEN STORK, et al.,
Defendant(s)
Pursuant to a judgment of
foreclosure and sale duly
entered 6/19/2008, I, the undersigned Referee will sell
at public auction at Islip
Town Hall, 655 Main St., Islip, NY on 7/10/2009 at 9:30
AM premises known as 144
Bellevue Road, Oakdale, NY
11769
ALL that certain plot piece
or parcel of land, with the
buildings and improvements
thereon erected, situate, lying and being at Oakdale,
in the Town of Islip, County
of Suffolk and State of New
York
Section 377.00 Block 02.00
Lot 094.000
Approximate amount of lien
$599,181.49 plus interest and
costs. Premises will be sold
subject to provisions of filed
judgment Index# 06-28812
SUSAN JEANNE SCARPATI,
Esq., Referee.
JORDAN S. KATZ, P.C., Attorneys at Law, 395 NORTH
SERVICE ROAD, SUITE 401,
MELVILLE, NY 11747
Dated: 5/15/2009
The Suffolk County News
File Number: JSK 7157 MAC
SCN, 32574, 6/11, 18, 25
- 7/2
Notice of Formation of 8
Woodhull, LLC. Art. of Org.
filed with Secy. of State
of NY (SSNY) on May 28,
2009. Office location: Suffolk
County, SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail copy
of process to: c/o DePinto
Nornes & Associates, LLP,
445 Broad Hollow Road,
Suite 200, Melville, New York
11747. Purpose: any lawful
activity.
SCN, 32575, 6/11, 18, 25
- 7/2, 9, 16
NOTICE OF SALE
SUPREME COURT: COUNTY OF SUFFOLK - COUNTRYWIDE HOME LOANS,
INC., Plaintiff, AGAINST
MANUEL A. CEPEDA, ET
AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated
3/27/2009, I, the undersigned
Referee will sell at public
auction at the Front Steps
of Islip Town Hall, 655 Main
Street, Islip, NY 11751, New
York, on 7/9/2009 at 9:00 AM,
premises known as 102 POPLAR STREET, CENTRAL
ISLIP, NY 11722. All that certain plot piece or parcel of
land, with the buildings and
improvements thereon erected, situate, lying and being
in the Town of ISLIP, County
of Suffolk and State of New
York, Section, Block and
Lot:
250.00-01.00-007.000.
Approximate amount of
judgment $353,959.74 plus
interest and costs. Premises
will be sold subject to provisions of filed Judgment Index #3861/08. Donald Kitson,
Esq., Referee,
Steven J. Baum PC, Attorneys for Plaintiff, P.O. Box
1291, Buffalo, NY 14240-1291
Dated: 5/29/2009
SCN, 32577, 6/11, 18, 25
- 7/2
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: BEN’S
PLAYHOUSE LLC. Articles
of Organization were filed
with the Secretary of State
of New York (SSNY) on
04/28/09. The latest date of
dissolution is 12/31/2099.
Office location: Suffolk
County. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail a copy of process to
the LLC, 105 Otis Road, Islip
Terrace, New York 11752.
Purpose: For any lawful purpose.
SCN, 32578, 6/11, 18, 25
- 7/2, 9, 16
NOTICE OF SALE
SUPREME COURT: COUNTY
OF SUFFOLK - HSBC BANK
USA, N.A., AS TRUSTEE
FOR FBR SECURITIZATION
TRUST 2005-3, Plaintiff,
AGAINST JOSE D. SANCHEZ, EVELYN FUENTES,
ET AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated
4/16/2009, I, the undersigned
Referee will sell at public
auction at the Front Steps
of Islip Town Hall, 655 Main
Street, Islip, NY 11751, New
York, on 7/15/2009 at 2:30
PM, premises known as 171
CHARTER OAKS AVENUE,
A/K/A 171 CHARTER OAKS
BOULEVARD,
BRENTWOOD, NY 11717. All that
certain plot piece or parcel
of land, with the buildings
and improvements thereon
erected, situate, lying and
being in the Town of ISLIP,
County of Suffolk and State
of New York, Section, Block
and Lot: 162-2-99. Approximate amount of judgment
$301,873.46 plus interest and
costs. Premises will be sold
subject to provisions of filed
Judgment Index #27722/07.
Michael J. Brown, Esq, Referee,
Steven J. Baum PC, Attorneys for Plaintiff, P.O. Box
1291, Buffalo, NY 14240-1291
Dated: 6/2/2009
SCN, 32579, 6/11, 18, 25
- 7/2
SUPREME COURT –
COUNTY OF SUFFOLK
ANTHONY PIRRERA AND
ASPA MANAGEMENT CORP,
Plaintiff against
FMO ASSOCIATES II, LLC,
et al Defendant(s).
Pursuant to a Judgment of
Foreclosure and Sale entered
on August 25, 2008.
I, the undersigned Referee
will sell at public auction at
the front steps of the Islip
Town Hall, 655 Main Street,
Islip, N.Y. on the 14th day of
July, 2009 at 9:30 a.m. premises
Beginning at a point on the
northwesterly side of Perkal
Street distant 247 feet easterly from the corner formed
by the intersection of the
northwesterly side of Perkal
Street with the easterly side
of Second Street; Running
thence north 68 degrees 11
minutes West 113.46 feet;
Running thence North 64 degrees 02 minutes West 27.20
feet; Running thence North
35 degrees 07 minutes West
16.12 feet; Running thence
49 degrees 02 minutes West
11.36 feet; Running thence
North 84 degrees 08 minutes
55 seconds East 231.97 feet;
Running thence North 67 degrees 47 minutes 20 seconds
East 50 feet; Running thence
South 22 degrees 12 minutes
40 seconds East 114 feet to
the northerly side of Perkal
Street; Running thence along
the northerly and northwesterly side of Perkal Street the
following two courses and
distances: 1. South 89 degrees 39 minutes West 152.21
feet; 2. South 62 degrees 00
minutes West 23 feet to the
point or place of beginning.
Tax lot. 14.1 All that certain
plot, piece or place of land,
with the buildings and improvements thereon erected,
situate, lying and being at Bay
Shore, Town of Islip, County
of Suffolk and State of New
York, being more particularly
bounded and described as
follows: Beginning at a point
on the southerly side of Sunrise Highway (Rte. 27 service
Road) distant 115.30 feet
easterly from the easterly
end of a cross cut connecting the southerly side of Sunrise Highway (Rte. 27 Service
Road) and the easterly side
of Second Avenue; the southerly side of Sunrise Highway (Rte. 27 Services Road)
272.17 feet; Running thence
South 22 degrees 12 minutes
40 seconds East 124.27 feet;
Running thence North 37 degrees 47 minutes 20 seconds
East 50.00 feet; Running
thence South 22 degrees 12
minutes 40 seconds East
46.00 feet; Running thence
South 67 degrees 47 minutes
20 seconds West 50.00 feet;
running thence South 84 degrees 08 minutes 55 seconds
West 231.97 feet to a point;
Running thence North 49 degrees 02 minutes West 16.50
feet; Running thence North
41 degrees 44 minutes West
46.32 feet; Running thence
North 39 degrees 19 minutes
West 30.59 feet; Running
thence North 62 degrees 00
minutes East 5.20 feet; Running thence North 28 degrees
00 minutes West 1135.35 feet
to the southerly side of Sunrise Highway (Rte 27 Services Road) and the point or
place of beginning.
Said premises known as
Perkal Street, Bay Shore,
N.Y., (District: 0500, Section:
341.000, Block: 02.000, Lot:
014.001).
Approximate amount of lien
$ 553,655.40 plus interest and
costs.
Premises will be sold subject
to provisions of filed judgment and terms of sale.
Index No. 11949-07. Thomas
S. Zawyrucha, Esq., Referee.
Roe Taroff Taitz & Portman
LLP
Attorney(s) for Plaintiff
31 Oak Street – Suite 20
1
Patchogue, N.Y. 11772-0352
SCN, 32580, 32580, 6/11,
18, 25 - 7/2
Notice of formation of Bellhaven Management, LLC.
Arts. of Org. filed with the
Sect’y of State of NY (SSNY)
on 10/17/2008. Office location, County of Suffolk.
The street address is: none.
SSNY has been designated
as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
process served to: The LLC,
141-16 72nd Avenue, Flushing, NY 13367. Purpose: any
lawful act.
SCN, 32583, 6/11, 18, 25
- 7/2, 9, 16
Hampton Home Management LLC Articles of Org.
filed NY Sec. of State (SSNY)
3/16/2009. Office in Suffolk
Co. SSNY design. Agent of
LLC upon whom process
may be served. SSNY shall
mail copy of process to Kevin R Kelly 4 Larboard Drive
Southampton, NY 11968.
Purpose: Any lawful activity.
SCN, 32584, 6/11, 18, 25
- 7/2, 9, 16
KATTER DEVELOPMENT
OF RIVERHEAD LLC Articles
of Org. filed NY Sec. of State
(SSNY) 5/8/09. Office in Suffolk Co. SSNY desig. agent
of LLC upon whom process
may be served. SSNY shall
mail copy of process to c/
o Moritt Hock Hamroff &
Horowitz, LLP, Attn: Gary
C. Hisiger, Esq., 400 Garden
City Plaza, Ste. 202, Garden
City, NY 11530. Purpose: Any
lawful purpose.
SCN, 32585, 6/11, 18, 25
- 7/2, 9, 16
LEGACY WHARF AT RIVERHEAD LLC Articles of Org.
filed NY Sec. of State (SSNY)
5/8/09. Office in Suffolk Co.
SSNY desig. agent of LLC
upon whom process may
be served. SSNY shall mail
copy of process to c/o Moritt
Hock Hamroff & Horowitz,
LLP, Attn: Gary C. Hisiger,
Esq., 400 Garden City Plaza,
Ste. 202, Garden City, NY
11530. Purpose: Any lawful
purpose.
SCN, 32586, 6/11, 18, 25
- 7/2, 9, 16
Notice of Formation of 2092
WASHINGTON LLC. Arts. of
Org. filed with Secy. of State
of NY (SSNY) on 10/27/08.
Office location: Suffolk
County. SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail process to: Alan Haberman, 1212
Avenue of the Americas, NY,
NY 10036. Purpose: any lawful activity.
SCN, 32587, 6/11, 18, 25
- 7/2, 9, 16
NOTICE OF FORMATION
OF
LIMITED
LIABILITY COMPANY. NAME: 311
KINGS POINT ROAD, LLC.
Articles of Organization
were filed with the Secretary of State of New York
(SSNY) on 05/22/09. Office
location: Suffolk County.
SSNY has been designated
as agent of the LLC upon
whom process against it may
be served. SSNY shall mail a
copy of process to the LLC,
468 W. 23rd Street, Suite 1A,
New York, New York 10011.
Purpose: For any lawful purpose.
SCN, 32588, 6/11, 18, 25
- 7/2, 9, 16
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: S & H
NY ASSOCIATES, LLC. Articles of Organization were
filed with the Secretary of
State of New York (SSNY)
on 06/03/09. Office location:
Suffolk County. SSNY has
been designated as agent of
the LLC upon whom process
against it may be served.
SSNY shall mail a copy of
process to the LLC, 417 7th
Avenue, Brooklyn, New York
Please turn to next page
Public Notices
11215. Purpose: For any lawful purpose.
SCN, 32589, 6/11, 18, 25
- 7/2, 9, 16
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: 75243rd AVENUE REALTY, LLC.
Articles of Organization
were filed with the Secretary
of State of New York (SSNY)
on 06/02/09. Office location:
Suffolk County. SSNY has
been designated as agent of
the LLC upon whom process
against it may be served.
SSNY shall mail a copy of
process to the LLC, c/o Lawrence P. Giardina, Esq., 8212
Third Avenue, Brooklyn,
New York 11209. Purpose:
For any lawful purpose.
SCN, 32590, 6/11, 18, 25
- 7/2, 9, 16
Recony, LLC Articles of Org.
filed NY Sec. of State (SSNY)
1/15/2009. Office in Suffolk
Co. SSNY design. Agent of
LLC upon whom process
may be served. SSNY shall
mail copy of process to The
LLC 427A Townline Road
Commack, NY 11725. Purpose: Any lawful activity.
SCN, 32591, 6/11, 18, 25
- 7/2, 9, 16
Atelier Consulting, LLC Articles of Org. filed NY Sec.
of State (SSNY) 1/15/2009.
Office in Suffolk Co. SSNY
design. Agent of LLC upon
whom process may be
served. SSNY shall mail copy
of process to The LLC 427A
Townline Road Commack,
NY, 11725. Purpose: Any
lawful activity.
SCN, 32592, 6/11, 18, 25
- 7/2, 9, 16
Notice of formation of South
Bay Homes, LLC, a limited
liability company. Arts. of
Org. filed with the Secy
of State of NY (SSNY) on
03/05/2009. Office location:
Suffolk County. SSNY has
been designated for service
of process. SSNY shall mail
copy of any process served
against the LLC to the LLC,
46 Terry St., Sayville, NY
11782. Purpose: any lawful
purpose.
SCN, 32593, 6/11, 18, 25
- 7/2, 9, 16
Notice of formation of NASSAU-SUFFOLK ENTERPRISES LLC. Arts. of Org. filed
with the Sect’y of State of NY
(SSNY) on 5/29/2009. Office
location, County of Suffolk.
The street address is: none.
SSNY has been designated
as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
process served to: Murphy,
Bartol & O’Brien, LLP, 22
Jericho Turnpike, Suite 103,
Mineola, NY 11501. Purpose:
any lawful act.
SCN, 32596, 6/11, 18, 25
- 7/2, 9, 16
Adagio Contemporary Studio Of Dance, LLC Articles
of Org. filed NY Sec. of State
(SSNY) 5/20/2009. Office in
Suffolk Co. SSNY design.
Agent of LLC upon whom
process may be served. SSNY
shall mail copy of process to
Mary Maus 185 Byrd Street
Lindenhurst, NY 11757. Purpose: Any lawful activity.
Registered Agent.
SCN, 32611, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of
Paintball Sports Media, LLC.
Arts. of Org. filed with Secy.
of State of NY (SSNY) on
6/3/09. Office location: Suffolk County. SSNY designated as agent of LLC upon
whom process against it
may be served. SSNY shall
mail process to princ. bus.
loc.: 175 Engineers Road,
Hauppauge, NY 11788. Purpose: any lawful activity.
SCN, 32612, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of
Paintball Sports Media, LLC.
Arts. of Org. filed with Secy.
of State of NY (SSNY) on
6/3/09. Office location: Suffolk County. SSNY designated as agent of LLC upon
whom process against it
may be served. SSNY shall
mail process to princ. bus.
loc.: 175 Engineers Road,
Hauppauge, NY 11788. Purpose: any lawful activity.
SCN, 32613, 6/18, 25 - 7/2,
9, 16, 23
NOTICE OF SALE
SUPREME COURT: SUFFOLK COUNTY. BANK OF
AMERICA, Pltf. vs. THEODORE SCHWARTING, et al,
Defts. Index #06-23184. Pursuant to judgment of foreclosure and sale dated Apr.
18, 2007, I will sell at public
auction on the front steps,
main entrance, Islip Town
Hall, 655 Main St., Islip, NY
on July 20, 2009 at 2:30 p.m.
prem. k/a 10 Inlet View, Bay
Shore, NY a/k/a Sec. 395,
Block 03, Lot 029, Dist. 0500.
Approx. amt. of judgment
is $511,416.28 plus costs
and interest. Sold subject
to terms and conditions of
filed judgment and terms of
sale. PAUL BAILEY, Referee.
FRENKEL LAMBERT WEISS
WEISMAN & GORDON, LLP,
Attys. for Pltf., 20 West Main
St., Bay Shore, NY. File No.
20711 - #75197
SCN, 32614, 6/18, 25 - 7/2,
9
Notice of Formation of
CRYSTAL BEACH PROPERTIES LLC, a domestic LLC.
Arts. of Org. filed with the
SSNY on 05/21/09. Office
location: Suffolk County.
SSNY has been designated
as agent upon whom process against the LLC may
be served. SSNY shall mail
a copy of process to: Robert
Ward 2155 Ocean Ave Ste
A, Ronkonkoma, NY 11779.
Purpose: Any Lawful Purpose.
SCN, 32615, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of
CRYSTAL BEACH PROPERTIES LLC, a domestic LLC.
Arts. of Org. filed with the
SSNY on 05/21/09. Office
location: Suffolk County.
SSNY has been designated
as agent upon whom process against the LLC may
be served. SSNY shall mail
a copy of process to: Robert
Ward 2155 Ocean Ave Ste
A, Ronkonkoma, NY 11779.
Purpose: Any Lawful Purpose.
SCN, 32616, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of Prel
1-2 Realty, LLC. Art. of Org.
filed with Secy. of State of
NY (SSNY) on June 8, 2009.
Office location: Suffolk
County, SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail copy
of process to: 129 Fifth Avenue, Bay Shore, New York
11706. Purpose: any lawful
activity.
SCN, 32630, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of 30563068 Hempstead, LLC. Art.
of Org. filed with Secy. of
State of NY (SSNY) on June
8, 2009. Office location: Suffolk County, SSNY designated as agent of LLC upon
whom process against it may
be served. SSNY shall mail
copy of process to: 15 Ibsen
Court, Dix Hills, New York
11746. Purpose: any lawful
activity.
SCN, 32631, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of Jenfranvic, LLC. Articles of
Organization filed with Secy.
of State of NY (SSNY) on
07/27/05. Office location:
Suffolk County. SSNY designated as agent of LLC upon
whom process against it may
be served. SSNY shall mail
process to the LLC, 1399
Franklin Ave., Suite 202, Garden City, NY 11530. Purpose:
any lawful act or activity.
SCN, 32632, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of Prel
1-3 Realty, LLC. Art. of Org.
filed with Secy. of State of
NY (SSNY) on June 8, 2009.
Office location: Suffolk
County, SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail copy
of process to: 129 Fifth Avenue, Bay Shore, New York
11706. Purpose: any lawful
activity.
SCN, 32636, 6/25 - 7/2, 9,
16, 23, 30
Notice of Formation of
Amboy Real Property Development LLC. Arts. of Org.
filed with Secy. of State of
NY (SSNY) on 3/4/09. Office
location: Suffolk County.
SSNY designated as agent
of LLC upon whom process
against it may be served.
SSNY shall mail process to:
c/o Robert Grabowski, 63
Bartow St., Staten Island, NY
10308. Purpose: any lawful
activity.
SCN, 32637, 6/25 - 7/2, 9,
16, 23, 30
Notice of Formation of
Rachel’s Salon & Spa, LLC.
Articles of Organization
filed with Secy. of State
of NY (SSNY) on June 15,
2009. Office location: Suffolk County. SSNY designated as agent of LLC upon
whom process against it
may be served. SSNY shall
mail process to the LLC, 32
New Street, Huntington, NY
11743. Purpose: any lawful
act or activity.
SCN, 32638, 6/25 - 7/2, 9,
16, 23, 30
NOTICE OF SALE
SUPREME COURT:
SUFFOLK COUNTY
JPMorgan Chase Bank, N.A.;
Plaintiff(s)
vs. PETER FRANKS, et al;
Defendant(s)
Attorney (s) for Plaintiff (s):
ROSICKI, ROSICKI & ASSOCIATES, P.C., 2 Summit
Court, Fishkill, New York,
12524, 845.897.1600
Pursuant to judgment of
foreclosure and sale granted
herein on or about May 26,
2009, I will sell at Public Auction to the highest bidder at
Islip Town Hall, 655 Main
Street, Islip, NY 11751.
On July 23, 2009 at 09:00 AM
Premises known as 907 Sycamore Avenue, Bohemia, NY
11716
District: 0500 Section: 233.00
Block: 01.00 Lot: 024.000
ALL THAT CERTAIN PLOT,
PIECE, OR PARCEL OF
LAND, with the buildings
and improvements thereon
erected, situate, lying and
being in the Town of Islip,
County of Suffolk and State
of New York, known and designated as Lot Number 18 on
a certain Map of Sportman
Estates, and filed in the Office of the Clerk of the County of Suffolk on May 5, 1969
as Map Number 5299.
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 $256,415.99 plus
interest and costs.
INDEX NO. 12020/08
William T. Ferris, III, Esq.,
REFEREE
SCN, 32639, 6/25 - 7/2,
9, 16
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: ISURUS
SOLUTIONS LLC. Articles of
Organization were filed with
the Secretary of State of New
York (SSNY) on 03/09/09.
Office location: Suffolk
County. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail a copy of process to the
LLC, c/o Bahn Herzfeld &
The Suffolk County News
Multer, LLP, 555 Fifth Avenue, 14th Floor, New York,
New York 10017. Purpose:
For any lawful purpose.
SCN, 32640, 6/25 - 7/2, 9,
16, 23, 30
c/o Rivkin Radler, LLP, 926
RXR Plaza, Uniondale, New
York 11556-0926. Purpose:
For any lawful purpose.
SCN, 32646, 6/25 - 7/2, 9,
16, 23, 30
BUBBA’S BURRITO
BAR, INC.
NOTICE is hereby given that
a license number (not yet
assigned) for beer and wine
has been applied for by the
undersigned to sell beer and
wine at retail in a restaurant
under the Alcoholic Beverage Control Law at 513 Main
Street, Islip NY 11751 for
on premises consumption.
Bubba’s Burrito Bar, Inc. d/
b/a Bubba’s Burrito Bar, 513
Main Street, Islip NY 11751.
SCN, 32641, 6/25 - 7/2
Notice of formation of Summit Loan Brokerage, LLC, a
NYS ltd. Liability co, (LLC).
Formation filed with SSNY
on 5/7/09. Off. Loc. : Suffolk Co. SSNY desig. As agt.
Of LLC, upon whom process
may be served. SSNY shall
mail a copy of process to:
Incorp Services, Inc., One
Commerce Plaza-99 Washington Avenue, Suite 805-A,
Albany, NY 12210-2822. Purpose: all lawful purposes.
SCN, 32648, 6/25 - 7/2, 9,
16, 23, 30
LIMITED LIABILITY
COMPANY
Notice of Formation of Limited Liability Company (LLC)
Name: 126-128 EAST 36TH
STREET, LLC
Articles of Organization filed
by the Department of State
of New York on: 4/28/2009
Office location: County of
Suffolk.
Purpose: any and all lawful
activities.
Secretary of State of New
York (SSNY) designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail copy
of process to: 1155 Sunrise
Highway Bay Shore, NY
11706
SCN, 32642, 6/25 - 7/2, 9,
16, 23, 30
NOTICE
PLEASE TAKE NOTICE that
SEALED PROPOSALS will
be accepted and must be
stamped by the Department
of Purchasing, Town of Islip,
at its office located at 40 Nassau Avenue, Islip, New York,
not later than 11:00 a.m. (prevailing time) July 16, 2009,
immediately following which
time they will be publicly
opened, but not read to:
Install and Operate a Food
Service Concession
at Bay Shore Marina, Bay
Shore, New York
Project Site: Bay Shore
Marina, Clinton Avenue,
Bay Shore, NY
Inspection/Walk-through:
Friday, July 10, 2009 at
10:00 a.m.
Attendance at the walkthrough for the site is very
strongly recommended.
The Request for Proposals
(RFP) package includes the
Notice, Information for Proposers and Proposal Form. It
may be obtained at the Office
of Land Management, Town
of Islip, 401 Main Street,
Room 226, Islip, New York
11751 (224-5357 or 224-5370)
during regular business hours
(8:30 a.m.-4:00 p.m. MondayFriday) upon payment of
twenty-five dollars ($25.00)
check or money order payable to the Town of Islip, for
each set. The $25 fee is not
refundable.
When a proposal is submitted, it must be accompanied
by a certified check payable
to the Town of Islip or acceptable proposal security in
the amount of not less than
$500.00.
The Town reserves the right
to reject any and all proposals in whole or part, to waive
any informality in any or
all proposals and to accept
the proposal or part thereof
which it deems most favorable to the Town. No proposal shall be withdrawn for
a period of sixty (60) days
after being publicly opened
and read. In the event all
proposals are rejected or no
proposals are received, the
Town may re-advertise for
proposals.
TOWN OF ISLIP
PHIL NOLAN, SUPERVISOR
SCN, 32652, 6/25 - 7/2
Notice of formation of 14
LLOYDHAVEN LLC. Arts.
of Org. filed with the Sect’y
of State of NY (SSNY) on
6/16/2009. Office location,
County of Suffolk. The street
address is: 16 Lloydhaven
Drive, Lloyd Harbor, NY
11743. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail process served to: c/o
Stanley C. Gale, 16 Lloydhaven Drive, Lloyd Harbor,
NY 11743. Purpose: any lawful act.
SCN, 32643, 6/25 - 7/2, 9,
16, 23, 30
NOTICE OF SALE
SUPREME COURT: COUNTY OF SUFFOLK - OPTION
ONE MORTGAGE CORPORATION, Plaintiff, AGAINST
DAVID HASKIN, ET AL.,
Defendant(s). Pursuant to a
judgment of foreclosure and
sale duly dated 5/20/2008, I,
the undersigned Referee will
sell at public auction at the
Front Steps of Brookhaven
Town Hall, One Independence Hill, Farmingville,
County of Suffolk, New
York, on 7/23/2009 at 9:00
AM, premises known as 203
HOUNSLOW ROAD, SHIRLEY, NY 11967. All that certain plot piece or parcel of
land, with the buildings and
improvements thereon erected, situate, lying and being
in the Town of Brookhaven,
County of Suffolk and State
of New York, Section, Block
and Lot: 967.00-07.00-019.000.
Approximate amount of
judgment $366,975.54 plus
interest and costs. Premises
will be sold subject to provisions of filed Judgment
Index #14047/07. Timothy J.
Mattimore, Referee,
Steven J. Baum PC, Attorneys for Plaintiff, P.O. Box
1291, Buffalo, NY 14240-1291
Dated: 6/15/2009
SCN, 32644, 6/25 - 7/2,
9, 16
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: SFS 20th
ST. LLC. Articles of Organization were filed with the
Secretary of State of New
York (SSNY) on 05/15/09.
Office location: Suffolk
County. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail a copy of process to the
LLC, c/o Yaron Kornblum,
Notice of Formation of 518
Hawkins, LLC. Art. of Org.
filed with Secy. of State
of NY (SSNY) on June 15,
2009. Office location: Suffolk
County, SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail copy
of process to: c/o DePinto
Nornes & Associates, LLP,
445 Broad Hollow Road,
Suite 200, Melville, New
York 11747. Purpose: any
lawful activity.
SCN, 32653, 7/2, 9, 16, 23,
30 - 8/6
PUBLIC NOTICE
NOTICE IS HEREBY
GIVEN that the Town Board
of the Town of Islip will hold
a public hearing on Thursday, July 16, 2009 at 7:30 p.m.
at the Islip Town Hall, 655
Main Street, Islip, New York
on the application of Westland South Shore Mall L.P..
Applicant requests a change
2
of zone from Business 3 District and Residence A District to all Business 3 District
along with a modification of
deed covenants and restrictions associated with TC
4570 in order to renovate and
expand the existing shopping mall. Specifically the
proposed plans include additional retail and restaurant
space primarily along the
southeast side of the center,
along with elimination of the
previously approved movie
theater. Applicant also requests a Planning Board Special Permit pursuant to Town
Code Chapter 68-302.1(F)
to permit an existing game
room. The environmental
impacts will also be assessed
on this property located in
the BAY SHORE UNION
FREE SCHOOL DISTRICT
and located on the Northwest corner of Sunrise Highway and Penataquit Avenue,
Bay Shore, Town of Islip,
Suffolk County, New York
also known as SCTM #0500316.00-02.00-002.000,003,00
4,009.1,010,011,012,013,014,
015, & 316.00-01.00-053.000,
317.00-01.000-110.000 291.0004.00-001.000.
At which time all interested persons will be given
an opportunity to be heard.
Any disabled person who
needs a sign language interpreter, auxiliary aids or special accommodations to attend this meeting please call
- DIVISION OF SERVICES
TO THE DISABLED at 2245335 or 224-5397 TDD.
TOWN BOARD,
TOWN OF ISLIP
REGINA V. DUFFY,
TOWN CLERK
Islip, New York
June 24, 2009
SCN, 32654, 7/2
PUBLIC NOTICE
NOTICE IS HEREBY
GIVEN that the Town Board
of the Town of Islip will hold
a public hearing on Thursday, July 16, 2009 at 7:30
p.m. at the Islip Town Hall,
655 Main Street, Islip, New
York on the application of St.
Charles Place, LLC. Applicant requests a modification
of deed covenants and restrictions associated with TC
4741 to allow all 26 residential units to be used as rental
apartments, and to permit
the two commercial units to
be used as a common area
for the residents. The covenants currently limit the residential use of the property
to 12 rental apartments and
14 owner-occupied units.
The environmental impacts
will also be assessed on this
property located in the Bay
Shore Union Free School
District and located on the
North side of Rail Road Avenue, approximately 160
feet west of Fourth Avenue,
between North Park Avenue and Burchell Avenue,
Bay Shore, Town of Islip,
Suffolk County, New York
also known as SCTM #0500393.00-01.00-001.000.
At which time all interested persons will be given
an opportunity to be heard.
Any disabled person who
needs a sign language interpreter, auxiliary aids or special accommodations to attend this meeting please call
- DIVISION OF SERVICES
TO THE DISABLED at 2245335 or 224-5397 TDD.
TOWN BOARD,
TOWN OF ISLIP
REGINA V. DUFFY,
TOWN CLERK
Islip, New York
June 24, 2009
SCN, 32655, 7/2
NOTICE TO BIDDERS
Sealed Bids will be received at the office of the
Town Purchasing Director,
40 Nassau Avenue, Islip, NY
11751 for:
1. MOTOROLA TWO-WAY
RADIO EQUIPMENT
2. TOW CHAIN & BINDING CHAIN
Please turn to next page
Public Notices
3.
RECONDITIONING
& REFURBISHING OF
TRUCK OR EQUIPMENT
until 11:00 A.M. prevailing
time on JULY 8, 2009 when
and where they will be publicly opened and read aloud
for the purpose of considering the award of annual requirement contract, subject
to issuance of written purchase orders.
Specifications may be
obtained at the office of the
Town Purchasing Director,
40 Nassau Avenue, Islip, NY
11751 from 9:00 A.M. to 4:30
P.M. Monday through Friday.
The Islip Town Board reserves the right to waive any
formality and/or informality
or to reject any or all bids received or to award a contract
to one or more bidders for an
item, group(s) of items or all
items of the bid, when, in the
opinion of the Town Board,
such an action will be in the
best interest of the Town.
TOWN BOARD,
TOWN OF ISLIP
DATED: ISLIP, NEW YORK
June 25, 2009
ANY DISABLED PERSON
WHO NEEDS A SIGN LANGUAGE
INTERPRETER,
AUXILIARY AIDS OR SPECIAL ACCOMMODATIONS
TO ATTEND THIS MEETING, PLEASE CALL - DIVISION OF SERVICES TO THE
DISABLED - 224-5335 OR
224-5397 TDD.
SCN, 32656, 7/2
ADVERTISEMENT
FOR BIDS
NOTICE TO BIDDERS
PLEASE TAKE NOTE that
SEALED PROPOSALS shall
be received and must be
stamped by the Department
of Purchase, Town of Islip, at
its office located at 40 Nassau
Avenue, Islip, New York not
later than 11:00 a.m. (prevailing time) on JULY 16, 2009,
following which time they
will be publicly opened and
read and the contract awarded as soon thereafter as
practicable for Contract No.
DPW 10-2009, EXTERIOR
REMODEL OF BUILDING
AT BENJAMIN BEACH, BAY
SHORE. The Information for
Bidders, Form of Bid Bond,
Form of Contract, Specifications and Plans may be obtained from the Department
of Public Works, 401 Main
Street, Room 212, Islip, New
York during regular business
hours (8:30 a.m. to 4:30 p.m.
Monday - Friday) upon payment of Fifty Dollars ($50)
certified check or money order, for each set. The $50 fee
is non-refundable.
Each bid must be accompanied by a certified check or
acceptable bid bond in the
amount of not less than ten
percent (10%) of the bid and
made payable to the Town of
Islip.
The Town Board reserves
the right to reject any and
all bids in whole or part, to
waive any informality in any
or all bids, and to accept the
bid or part thereof which it
deems most favorable to the
Town.
No bid shall be withdrawn
for a period of forty-five
(45) days after being publicly opened and read. In the
event bids are rejected or no
bids are received, the Town
Clerk is authorized to readvertise for bids upon direction of the Town Board.
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF ISLIP
REGINA V. DUFFY
TOWN CLERK
PHIL NOLAN
SUPERVISOR
ANY DISABLED PERSON
WHO NEEDS A SIGN LANGUAGE
INTERPRETER,
AUXILIARY AIDS, OR SPECIAL CONDITIONS TO
ATTEND THIS MEETING,
PLEASE CALL SERVICES
TO THE DISABLED AT 2245335 OR 224-5397 TDD.
SCN, 32657, 7/2, 9
ADVERTISEMENT
FOR BIDS
NOTICE TO BIDDERS
PLEASE TAKE NOTE that
SEALED PROPOSALS shall
be received and must be
stamped by the Department
of Purchase, Town of Islip,
at its office located at 40
Nassau Avenue, Islip, New
York not later than 11:00 a.m.
(prevailing time) on JULY 16,
2009, following which time
they will be publicly opened
and read and the contract
awarded as soon thereafter
as practicable for Contract
No. DPW 9-2009, GENERATOR TRANSFER SWITCH
FOR DATA PROCESSING
AT 655 MAIN STREET, ISLIP. The Information for
Bidders, Form of Bid Bond,
Form of Contract, Specifications and Plans may be obtained from the Department
of Public Works, 401 Main
Street, Room 212, Islip, New
York during regular business
hours (8:30 a.m. to 4:30 p.m.
Monday - Friday) upon payment of Fifty Dollars ($50)
certified check or money order, for each set. The $50 fee
is non-refundable.
Each bid must be accompanied by a certified check or
acceptable bid bond in the
amount of not less than ten
percent (10%) of the bid and
made payable to the Town of
Islip.
The Town Board reserves
the right to reject any and
all bids in whole or part, to
waive any informality in any
or all bids, and to accept the
bid or part thereof which it
deems most favorable to the
Town.
No bid shall be withdrawn
for a period of forty-five
(45) days after being publicly opened and read. In the
event bids are rejected or no
bids are received, the Town
Clerk is authorized to readvertise for bids upon direction of the Town Board.
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF ISLIP
REGINA V. DUFFY
TOWN CLERK
PHIL NOLAN
SUPERVISOR
ANY DISABLED PERSON
WHO NEEDS A SIGN LANGUAGE
INTERPRETER,
AUXILIARY AIDS, OR SPECIAL CONDITIONS TO
ATTEND THIS MEETING,
PLEASE CALL SERVICES
TO THE DISABLED AT 2245335 OR 224-5397 TDD.
SCN, 32658, 7/2, 9
ADVERTISEMENT
FOR BIDS
NOTICE TO BIDDERS
TOWN OF ISLIP
SUFFOLK COUNTY,
NEW YORK
PLEASE TAKE NOTICE that
SEALED PROPOSALS will
be received by the Department of Purchase, 40 Nassau
Avenue, Islip New York not
later than 11:00 a.m., prevailing time on July 16, 2009 following which time they will
be publicly opened and read
and the contract awarded
as soon thereafter as practicable for Removal/Replacement (2) 10,000 Gallon
Underground Fuel Storage
Tanks, East Islip, Contract
No. DPD 9-09.
Description:
Removal and replacement
of (2) 10,000 gallon gasoline
storage tanks. The upgrade
of an existing 6000 gallon
diesel UST with new manways, leak detection dispenser, piping and accessories.
The installation of new fuel
dispensers, fire suppression
systems and leak detection/
level monitoring system.
A pre-construction meeting
will be held on site, Thursday July 9, 2009.
The Information for Bidders, Form of Bid, Form of
Bid Bond, Form of Contract,
Specifications and Plans
may be obtained on or after
Thursday, July 2, 2009, during regular business hours
from:
David A. Janover, P.E.,
Town Engineer
Department of Planning and
Development
One Manitton Court
Islip, New York 11751
Plans may be purchased
outright with no refund provided for seventy-five dollars ($75.00), cash, check or
money order.
Each bid must be accompanied by a certified check or
acceptable bid bond in the
amount of not less than ten
percent (10%) of the bid and
made payable to the Town of
Islip.
The Town Board reserves
the right to reject any and all
bids in whole or in part, to
waive any formality and/or
informality in any or all bids
and to accept the bid or part
thereof which it deems most
favorable to the Town after
all bids have been examined
and checked. No bid shall be
withdrawn for a period of
ninety (90) days after being
publicly opened and read. In
the event the bids are rejected, or no bids are received,
the Town Clerk is authorized
to re-advertise for bids upon
direction of the Supervisor.
Attention of bidders is particularly called to the requirement as to conditions of
employment to be observed
and the minimum wage rates
to be paid for under the contract.
Any disabled person who
needs a sign language interpreter, auxiliary aids or special accommodations, please
call DIVISION OF SERVICES
TO THE DISABLED, at 2245335 or 224-5397 TDD.
BY ORDER OF THE
TOWN BOARD OF THE
TOWN OF ISLIP
Regina V. Duffy
Town Clerk
SCN, 32659, 7/2, 9
PUBLIC NOTICE
Bayport-Blue Point UFSD
School Breakfast Program
As a result of the survey
sent to Bayport-Blue Point
elementary parents in March
2009, the anticipated student
participation in the proposed
breakfast program is too low
to financially support its operation. The School District
intends to request an exemption of the School Breakfast
Program of the New York
State Education Department
for the fall of 2009. If you
have concerns, please communicate with the Assistant
Superintendent for Finance
and Operations in the Administrative Center, 189
Academy Street, Bayport,
New York 11705.
SCN, 32660, 7/2
PUBLIC NOTICE
NOTICE IS HEREBY GIVEN that the Zoning Board of
Appeals of the Town of Islip
will hold a public hearing on
Tuesday, July 07, 2009 at the
Town Hall, 655 Main Street,
Islip, NY on the following applications at the times listed
or as soon thereafter as they
may be reached. At such
time all interested parties
will be given an opportunity
to be heard.
Dated: June 23, 2009
Islip, NY
Richard I. Scheyer,
Chairman
Zoning Board of Appeals
7:00 p.m. - PATRICIA ZVONIK - to renew permit for
two-family dwelling, family use only, Res. B District, north side of Huber
Avenue (#144), 500 feet
west of Coates Avenue,
Holbrook, NY (0500087.00-02.00-097.001)
7:00 p.m. - JAMES JOSEPH
and
LORRAINE
DOWNES - to renew permit for two-family, family
use only, Res. A District,
east side of Hyman Ave
(#1173), 225 feet south
of Diamond Street, Bay
Shore, NY (0500-364.0001.00-066.000)
7:00 p.m. - JOSEPH and
FRANCINE POLITI - permission to use dwelling
The Suffolk County News
as two-family, family use
only pursuant to Islip
Town Code Section 68419.1, Res. A District,
north side of Ballard
Circle (#172), 809.46 feet
east of Roberts Street,
Holbrook, NY (0500129.00-01.00-071.000)
7:00 p.m. - WALTER J. and
ROSALINA D. BURACZEWSKI - permission to
leave shed on property
line not having required
setback of 4 feet, Res.
B District (Cluster 281),
east side of Greenbelt
Parkway (#851), 1,772.29
feet south of Bradbury
Court, Holbrook, NY
(0500-154.00-08.00021.000)
7:15 p.m. - CHRISTOPHER
and JENNIFER LEHMAN - permission to leave
pool patio having side
yard of 4 feet instead of
required 6 feet, Res. AA
District, north side of Ivy
Hill Road (#37), 180.85
feet west of Locust Avenue, Oakdale, NY (0500278.00-03.00-031.000)
7:15 p.m. - FRANK SOLANO
- permission to erect
roofed-over porch (9.5’ x
26.7’ Irrg.) having front
yard of 34.9 feet instead
of required 40 feet and
to leave shed, leaving
floor area ratio of 27.6%
instead of permitted 25%,
Res. AA District (278),
west side of Canterbury
Court (#44), 752.31 feet
south of Montauk Highway, Oakdale, NY (0500353.00-03.00-010.000)
7:15 p.m. - GERALD M. and
SHARON A. STONEBRIDGE - permission to
leave 6-foot fence having
second front yard of 4
feet instead of required
10 feet, Res. A District,
southeast corner of
Chatham Drive (#3) and
Waterford Road, Oakdale, NY (0500-302.0002.00-027.000)
7:15 p.m. - STEVEN PADUANO TRUSTEE OF
THE VIVIAN PADUANO
IRREVOCABLE TRUST
- permission to leave
patio (9’ x 30’ Irrg.) having side of 1 foot instead
of required 4 feet and to
leave roofed-over patio
having rear yard of 23
feet instead of required
25 feet, Res. A District,
north side of Jane Road
(#11), 67.52 feet east
of Helen Marie Place,
Hauppauge, NY (0500039.00-04.00-048.000)
Adjourned from May 26,
2009
7:30 p.m. - FRANCINE SPINELLI - permission to
leave one story addition
(19.3’ x 16.5’) having
side of 10 feet instead of
required 14 feet and total
side yards of 20.2 feet
instead of required 28
feet, Res. B District, east
side of Center Briarwood
Avenue (#573), 312.5
feet north of Edmore
Lane North, West Islip,
NY (0500-468.00-01.00003.000)
7:30 p.m. - CARL CASIMIR
and EMMANUEL EBAN
PIERRE - permission to
leave inground pool having side yard of 5 feet
instead of required 14
feet, Res. A District, north
side of Fourth Street
(#45), 140 feet west of
Brentwood Road, Brentwood, NY (0500-202.0001.00-108.000)
7:30 p.m. - BRIAN J.
McGUIRE and MILAGRITOS BARBA-McGUIRE permission to erect third
story addition to dwelling, exceeding maximum
permitted height of 2.5
stories, Res. AAA District, west side of South
Gillette Avenue (#240),
449.35 feet south of
Meadow Lane, Bayport,
NY (0500-412.00-04.00008.000)
7:30
p.m.
LOUIS
D’AMBROSIO JR. - per-
mission to leave retaining wall (48” high) on
property line not having
second front yard of 4
feet and having rear yard
of 0.5 foot instead of
required 4 feet; to leave
two 6-foot fences on
retaining walls, exceeding maximum height;
Fence 1 - on property
line not having required
second front yard of 10
feet; Fence 2 having rear
yard setback of 0.5 feet;
to leave shed having
side and rear yards of 2
feet instead of required
4 feet each, Res. A District, southwest corner of
Union Boulevard (#3080)
and 1st Avenue, East
Islip, NY (0500-346.0003.00-046.000)
7:45 p.m. - JAMES E. and
SONIA SORTO - permission to leave shed having side and rear yard
of 2.9 feet instead of
required 4 feet each and
to leave two story addition (14.9’ x 22.5’), all
having floor area ratio of
37.8% instead of permitted 25%; to leave 2 patios
having side yards of 2
feet and 1.3 feet instead
of required 4 feet each,
Res. B District, east side
of Hilltop Drive (#157)
87.5 feet south of Peacock Place, Brentwood,
NY (0500-184.00-02.00004.000)
7:45 p.m. - WILLIAM J. and
EILEEN MCALEAVEY,
JR. - permission to erect
one story addition (12’
x 16’) and to erect second story addition (24.1’
x 26’ Irrg.), all having
floor area ratio of 33.4%
instead of permitted 25%,
Res. B District, north side
of Hiawatha Drive (#153),
102.45 feet west of Ridgeway Boulevard, (through
lot to Ovid Place), Bay
Shore, NY (0500-391.0002.00-016.000)
7:45 p.m. - MATTHEW and
LISA CORTESE - permission to erect one story
addition (16.27’ x 18.47’)
leaving floor area ratio
of 28.6% instead of permitted 25%, Res. B District (Cluster 278), north
side of Singingwood
Drive (#224), 703.53 east
of Flintridge Drive, Holbrook, NY (0500-110.0004.00-007.000)
7:45 p.m. - WILLIAM H. DOXEY and SUSAN SPIELMAN DOXEY - permission to erect one story
addition (10’ x 12’), two
story addition (21’ x 31’
Irrg.), and roofed-over
porch (4.5’ x 12.5’) leaving front yard of 32.8
feet instead of required
40 feet, side yard of 11.2
feet instead of required
14 feet, and total side
yards of 26.8 feet instead
of required 28 feet; to
leave deck having side
yard of 1.5 foot instead
of required 4 feet and
to leave hot tub having
building separation of
5 feet instead of 6 feet,
Res. A District, east side
of Manor Lane (#953),
326.72 feet south of Seventh Street, Bay Shore,
NY (0500-438.00-04.00039.000)
8:00
p.m.
DONNA
ANTONELLI - permission to leave second
story addition (24’ x
29.3’) having front yard
of 25.3 feet instead of
required 30 feet, to leave
shed having side yard of
2 feet instead of required
4 feet, Res. A District,
south side of Fischer
Avenue (#44), 446.66 feet
west of Carleton Avenue,
Islip Terrace, NY (0500273.00-01.00-038.000)
8:00 p.m. - THOMAS NEARY
and HEATHER SANDBERG - permission to
erect second story addition (12’ x 32.1’) leaving
existing front yard of 12
feet instead of required
3
25 feet, side yard of 9.9
feet instead of required
14 feet and total side
yards of 18.9 feet instead
of required 28 feet, leaving floor area ratio of
30.2% instead of permitted 25%, Res. B District,
north side of Root Avenue (#127), 70 feet west
of Fuller Avenue, Islip,
NY (0500-319.00-02.00068.000)
8:00 p.m. - PASCAL J.
PADOVANO and ANNA
FISCHER - permission
to establish accessory
apartment pursuant to
Islip Town Code Section
68-602, Res. AA District,
west side of Northfield
Road (#223), 292.75 feet
north of Ridgefield Road,
Hauppauge, NY (0500001.00-01.00-005.000)
8:00 p.m. - GEORGE and
JANET LINK - permission to subdivide parcel
into two lots: Lot #1 - to
leave two story dwelling on lot having area
of 7,275 sq. feet instead
of required 7,500 sq. feet
and lot width of 66.3
feet instead of required
75 feet throughout, leaving side yard of 13 feet
instead of required 14
feet, all having floor area
ratio of 32.5% instead
of permitted 25%; Lot
#2 - to erect two story
dwelling on lot having
area of 7,066.67 sq. feet
instead of required 7,500
sq. feet, and lot width of
64.09 feet instead of 75
feet throughout, having
floor area ratio of 28.2%
instead of permitted 25%,
Res. B District, east side
of Pease Lane (#503),
150 feet north of Montauk Highway, West Islip,
NY (0500-474.00-01.00050.000)
SCN, 32661, 7/2
NOTICE OF SALE
SUPREME COURT:
SUFFOLK COUNTY
Select Portfolio Servicing,
Inc; Plaintiff(s)
vs. SANDRA KHAN; et al;
Defendant(s)
Attorney (s) for Plaintiff (s):
ROSICKI, ROSICKI & ASSOCIATES, P.C., 2 Summit
Court, Fishkill, New York,
12524, 845.897.1600
Pursuant to judgment of
foreclosure and sale granted
herein on or about May 9,
2007, I will sell at Public Auction to the highest bidder at
Islip Town Hall, 655 Main
Street, Islip, NY 11751.
On August 3, 2009 at 12:00
PM
Premises known as 1377
Manatuck Boulevard, Bay
Shore, NY 11706
District: 0500 Section: 314.00
Block: 03.00 Lot: 004.000
ALL that certain plot, piece
or parcel of land, with the
buildings and improvements
thereon erected, situate, lying and being in the Town of
Islip, County of Suffolk and
State of New York, known
and designated as Lots No.
23 and 24, in Block 8 as
shown on a certain map entitled, “First Amended Map of
East Brightwaters” and filed
in the Office of the Clerk of
the County of Suffolk on July
10, 1928 as Map Number 854
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 $326,681.67 plus
interest and costs.
INDEX NO. 22036/2006
Renee Pardo Rosenfeld, Esq.,
REFEREE
SCN, 32662, 7/2, 9, 16, 23
LEGAL NOTICE
Notice is hereby given that
the annual inspection for
2010 of all school buildings
in the Sayville Union Free
School District, Town of Islip, County of Suffolk, for
Please turn to next page
Public Notices
fire hazards which might endanger the lives of students,
teachers, and employees,
has been completed and the
report is available in the
Business Office, 99 Greeley
Avenue, Sayville, New York,
for inspection by all interested persons.
MARIBETH DEMETRES
DISTRICT CLERK
SCN, 32663, 7/2
NOTICE OF FILING OF
ASSESSMENT ROLL
(Pursuant to Section 516 of
the Real Property Tax Law)
AND
(The Suffolk County
Tax Act)
Notice is hereby given that
the Final Assessment Roll
for the Town of Islip, Suffolk County, New York, for
the year 2009/2010, has been
completed and verified by
the undersigned Assessor.
A certified copy thereof has
been filed in the Office of the
Assessor of the Town of Islip
at 40 Nassau Avenue, in the
Town of Islip, on the 2nd day
of July, 2009 and will remain
there for public inspection.
/s/ Ronald F. Devine Jr.
RONALD F. DEVINE, JR.
Assessor
Town of Islip
Sworn to before me this
2nd day of July, 2009.
/s/ Julie M. Hake
Commissioner of Deeds or
Notary Public
Julia M. Hake
Notary Public
State of New York
Lic. #01HA6103085
Commission in Suffolk
County
Commission Expires
December 15th, 2011
SCN, 32664, 7/2, 9
NOTICE OF MEETING
The regular business meeting of the Bayport Fire District will be held on Tuesday,
July 7, 2009 at 6:30 P.M. at
Fire District Headquarters,
251 Snedecor Avenue, Bayport, NY 11705.
All meetings are open to the
public as per New York State
Law.
Constance S. Haab,
Secretary
Bayport Fire District
SCN, 32665, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE
TOWN BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND RESOLUTION OF
THE TOWN OF ISLIP,
NEW YORK, ADOPTED
MAY 27, 2009, AUTHORIZING THE ACQUISITION OF A FUEL FARM
SITE AND EQUIPMENT
LOCATED AT LONG
ISLAND MACARTHUR
AIRPORT, STATING THE
ESTIMATED MAXIMUM
COST THEREOF IS
$6,000,000, APPROPRIATING SAID AMOUNT
THEREFOR, AND AUTHORIZING THE ISSUANCE OF $6,000,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the acquisition of a fuel farm site
and equipment located at
Long Island MacArthur Airport.
The principal amount of
obligations to be issued is
$6,000,000.
The period of probable usefulness of the object or purpose for which the bonds are
authorized is ten (10) years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32666, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND
RESOLUTION
OF THE TOWN OF ISLIP, NEW YORK, ADOPTED MAY 27, 2009,
AUTHORIZING
THE
CONSTRUCTION OF IMPROVEMENTS TO THE
COMPOST
FACILITY,
STATING THE ESTIMATED MAXIMUM COST
THEREOF IS $200,000,
APPROPRIATING SAID
AMOUNT THEREFOR,
AND AUTHORIZING THE
ISSUANCE OF $200,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the construction of improvements to
the compost facility, including chemical and petroleum
containment structures.
The principal amount of
obligations to be issued is
$200,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is fifteen (15)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32667, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND
RESOLUTION
OF THE TOWN OF ISLIP, NEW YORK, ADOPTED MAY 27, 2009,
AUTHORIZING
THE
CONSTRUCTION OF IMPROVEMENTS TO THE
RESOURCE RECOVERY
FACILITY,
STATING
THE ESTIMATED MAXIMUM COST THEREOF
IS $600,000, APPROPRIATING SAID AMOUNT
THEREFOR, AND AUTHORIZING THE ISSUANCE OF $600,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the construction of improvements
to the resource recovery
facility.
The principal amount of
obligations to be issued is
$600,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is fifteen (15)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32668, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the pro-
The Suffolk County News
visions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND
RESOLUTION
OF THE TOWN OF ISLIP, NEW YORK, ADOPTED MAY 27, 2009,
AUTHORIZING
THE
CONSTRUCTION
OF
IMPROVEMENTS
TO
TRAFFIC SIGNS, INCLUDING PRISMATIC
SHEETING AND SIGN
REPLACEMENT, STATING THE ESTIMATED MAXIMUM COST
THEREOF IS $65,000,
APPROPRIATING SAID
AMOUNT THEREFOR,
AND
AUTHORIZING
THE ISSUANCE OF
$65,000 BONDS OF SAID
TOWN TO FINANCE
SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the construction of improvements
to traffic signs, including
prismatic sheeting and sign
replacement.
The principal amount of
obligations to be issued is
$65,000.
The period of probable usefulness of the object or purpose for which the bonds are
authorized is ten (10) years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32669, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND RESOLUTION OF
THE TOWN OF ISLIP,
NEW YORK, ADOPTED
MAY 27, 2009, AUTHORIZING THE ACQUISITION OF VEHICLES
AND EQUIPMENT FOR
USE AT THE SAYVILLE
AND
HAUPPAUGE
LANDFILLS, STATING
THE ESTIMATED MAXIMUM COST THEREOF
IS $925,000, APPROPRIATING SAID AMOUNT
THEREFOR, AND AUTHORIZING THE ISSUANCE OF $925,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the
acquisition of vehicles and
equipment for use at the Sayville and Hauppauge landfills.
The principal amount of
obligations to be issued is
$925,000.
The period of probable usefulness of the object or purpose for which the bonds are
authorized is ten (10) years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32670, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND
RESOLUTION
OF THE TOWN OF ISLIP, NEW YORK, ADOPTED MAY 27, 2009,
AUTHORIZING
THE
CONSTRUCTION OF IMPROVEMENTS TO THE
SAYVILLE
LANDFILL,
STATING THE ESTIMATED MAXIMUM COST
THEREOF IS $160,000,
APPROPRIATING SAID
AMOUNT THEREFOR,
AND AUTHORIZING THE
ISSUANCE OF $160,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the construction of improvements
to the Sayville landfill.
The principal amount of
obligations to be issued is
$160,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is twenty (20)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
4
SCN, 32671, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND
RESOLUTION
OF THE TOWN OF ISLIP, NEW YORK, ADOPTED MAY 27, 2009,
AUTHORIZING
THE
CONSTRUCTION OF IMPROVEMENTS TO THE
SONIA ROAD LANDFILL,
STATING THE ESTIMATED MAXIMUM COST
THEREOF IS $50,000,
APPROPRIATING SAID
AMOUNT THEREFOR,
AND
AUTHORIZING
THE ISSUANCE OF
$50,000 BONDS OF SAID
TOWN TO FINANCE
SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the construction of improvements
to the Sonia Road landfill.
The principal amount of
obligations to be issued is
$50,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is twenty (20)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32672, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substan-
Please turn to next page
Public Notices
tially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND RESOLUTION OF
THE TOWN OF ISLIP,
NEW YORK, ADOPTED
MAY 27, 2009, AUTHORIZING THE CONSTRUCTION OF MARINA AND
BULKHEAD IMPROVEMENTS, STATING THE
ESTIMATED MAXIMUM
COST THEREOF IS
$2,000,000, APPROPRIATING SAID AMOUNT
THEREFOR, AND AUTHORIZING THE ISSUANCE OF $2,000,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the construction of marina and bulkhead improvements.
The principal amount of
obligations to be issued is
$2,000,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is twenty (20)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32673, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND
RESOLUTION
OF THE TOWN OF ISLIP, NEW YORK, ADOPTED MAY 27, 2009,
AUTHORIZING
THE
CONSTRUCTION
OF
IMPROVEMENTS
TO
PARKS AND RECREATIONAL AREAS, STATING THE ESTIMATED
MAXIMUM
COST
THEREOF IS $780,000,
APPROPRIATING SAID
AMOUNT THEREFOR,
AND AUTHORIZING THE
ISSUANCE OF $780,000
BONDS OF SAID TOWN
TO FINANCE SAID AP-
PROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the construction of improvements
to parks and recreational
areas.
The principal amount of
obligations to be issued is
$780,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is fifteen (15)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32674, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND
RESOLUTION
OF THE TOWN OF ISLIP, NEW YORK, ADOPTED MAY 27, 2009,
AUTHORIZING
THE
CONSTRUCTION
OF
IMPROVEMENTS
TO
TOWN
FACILITIES,
STATING THE ESTIMATED MAXIMUM COST
THEREOF IS $900,000,
APPROPRIATING SAID
AMOUNT THEREFOR,
AND AUTHORIZING THE
ISSUANCE OF $900,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the construction of improvements
to Town facilities.
The principal amount of
obligations to be issued is
$900,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is fifteen (15)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32675, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND RESOLUTION OF
THE TOWN OF ISLIP,
NEW YORK, ADOPTED
MAY 27, 2009, AUTHORIZING THE ACQUISITION OF HEAVY VEHICLES, STATING THE
ESTIMATED MAXIMUM
COST THEREOF IS
$350,000,
APPROPRIATING SAID AMOUNT
THEREFOR, AND AUTHORIZING THE ISSUANCE OF $350,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the acquisition of heavy vehicles.
The principal amount of
obligations to be issued is
$350,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is fifteen (15)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32676, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
The Suffolk County News
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND
RESOLUTION
OF THE TOWN OF ISLIP, NEW YORK, ADOPTED MAY 27, 2009,
AUTHORIZING
THE
CONSTRUCTION
OF
VARIOUS ROAD DRAINAGE IMPROVEMENTS,
STATING THE ESTIMATED MAXIMUM COST
THEREOF IS $900,000,
APPROPRIATING SAID
AMOUNT THEREFOR,
AND AUTHORIZING THE
ISSUANCE OF $900,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the
construction of various road
drainage improvements.
The principal amount of
obligations to be issued is
$900,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is forty (40)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32677, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND RESOLUTION OF
THE TOWN OF ISLIP,
NEW YORK, ADOPTED
MAY 27, 2009, AUTHORIZING THE PAVING OF
ROADS, STATING THE
ESTIMATED MAXIMUM
COST THEREOF IS
$5,100,000, APPROPRIATING SAID AMOUNT
THEREFOR, AND AUTHORIZING THE ISSUANCE OF $5,100,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the paving of roads.
The principal amount of
obligations to be issued is
$5,100,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is fifteen (15)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32678, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND
RESOLUTION
OF THE TOWN OF ISLIP, NEW YORK, ADOPTED MAY 27, 2009,
AUTHORIZING
THE
CONSTRUCTION OF IMPROVEMENTS TO THE
AUDITORIUM, STATING
THE ESTIMATED MAXIMUM COST THEREOF
IS $200,000, APPROPRIATING SAID AMOUNT
THEREFOR, AND AUTHORIZING THE ISSUANCE OF $200,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the construction of improvements
to the auditorium.
The principal amount of
obligations to be issued is
$200,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is fifteen (15)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32679, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
5
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND
RESOLUTION
OF THE TOWN OF ISLIP, NEW YORK, ADOPTED MAY 27, 2009,
AUTHORIZING
THE
CONSTRUCTION OF IMPROVEMENTS TO SIDEWALKS IN THE TOWN,
STATING THE ESTIMATED MAXIMUM COST
THEREOF IS $350,000,
APPROPRIATING SAID
AMOUNT THEREFOR,
AND AUTHORIZING THE
ISSUANCE OF $350,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the construction of improvements
to sidewalks in the Town.
The principal amount of
obligations to be issued is
$350,000.
The period of probable usefulness of the object or purpose for which the bonds are
authorized is ten (10) years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32680, 7/2
(NOTICE AND SUMMARY
OF BOND RESOLUTION
FOR PUBLICATION)
LEGAL NOTICE
The resolution, a summary of which is published
herewith, has been adopted
on May 27, 2009, and an
abstract thereof has been
published and posted as
required by law and the period of time has elapsed for
the submission and filing of
a petition for a permissive
referendum and a valid petition has not been submitted
and filed. The validity of the
obligations authorized by
such resolution may be hereafter contested only if such
obligations were authorized
for an object or purpose for
which the Town of Islip, in
the County of Suffolk, New
York, is not authorized to
expend money or if the provisions of law which should
have been complied with as
of the date of publication of
this notice were not substantially complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of publication of the notice, or such
obligations were authorized
in violation of the provisions
of the constitution.
BY ORDER OF THE TOWN
BOARD
OF THE TOWN OF ISLIP
DATED: June 29, 2009
Islip, New York
REGINA V. DUFFY
Town Clerk
BOND
RESOLUTION
OF THE TOWN OF ISLIP, NEW YORK, ADOPTED MAY 27, 2009,
AUTHORIZING
THE
CONSTRUCTION OF IMPROVEMENTS TO THE
TIMBERLINE
POOL,
STATING THE ESTIMATED MAXIMUM COST
THEREOF IS $300,000,
APPROPRIATING SAID
Please turn to next page
Public Notices
AMOUNT THEREFOR,
AND AUTHORIZING THE
ISSUANCE OF $300,000
BONDS OF SAID TOWN
TO FINANCE SAID APPROPRIATION
The object or purpose for
which the bonds are authorized to be issued is the construction of improvements
to the Timberline pool.
The principal amount of
obligations to be issued is
$300,000.
The period of probable usefulness of the object or purpose for which the bonds
are authorized is fifteen (15)
years.
A complete copy of the Bond
Resolution
summarized
above shall be available for
public inspection during normal business hours at the office of the Town Clerk, Town
Hall, 655 Main Street, Islip,
New York.
Dated: May 27, 2009
Islip, New York
SCN, 32681, 7/2
PUBLIC NOTICE OF
UNCLAIMED FUNDS
The Town of Islip is in
possession of funds from
deposits
and
bonding
requirements for planning
projects dating back to the
1950’s. Due to the passage
of time these funds are
presumed abandoned. The
Town of Islip is publishing
the names of those persons/
entities for which the Town
is holding funds. If your
name appears in this notice,
or if you have a legal or
beneficial interest in property
belonging to an individual or
entity named herein, you may
present proof of your claim
and establish your legal right
to receive your property
by visiting our Web site at:
www.townofislip-ny.gov
TOWN OF ISLIP
Department of Planning and
Development
Attn: Unclaimed Funds
655 Main Street
Islip, NY 11751
(631) 224-5450
423 COOPER RD. CORP.
7-11 STORESCOLLGATE DES.
A & G DEVELOPMENT
CORP.
A. & M. PECORALE
A. POFFENBARGER
A. SHAMES & A.J.
CONSTANINE
A.I.P. ASSOCIATION
ABE/SI FARBER
ASSOC. INC.
ABRAHAM PECKMAN
ABRAHAM RUSS
ADELINE MILLER
AL FRIEDMANN
CONTRACTING
ALEX CONSTRUCTION
ALEXANDER MUSS &
SONS INC
ALICE R. JACOBSEN
ALL AMERICAN ESTATES
ALLEN MAURER
ALNA HOMES
ALVES ANIBAL
AMERICAN PARK HOMES
ANDRE NUMZIATO
ANDREW ORESTE
ANGELINI NAPALITANO
ANGELO CHIARENZA
ANNINA CONSTRUCTION
ANTHONY COSTANZO
ANTHONY FARINO
ANTHONY MANNIVE
ANTHONY MUZIO
ANTONIO BUIGELLIS
ANTONIO SIMOES
ARCTIC PROPERTIES
ARLO CONSTRUCTION
ARLYN OAKS INC.
ARNO INDUSTRIAL
DEV CO
ARNOLD OSMAN
ARON CZUCHMANN
ARTHUR, ROCCO,
MARINO, SELLS
ASHMILL HOMES, INC.
AUDREY ASSOCIATION
AUGIES BAKING CO.
AUTUMN ESTATES INC.
AVALON BUILDERS INC.
B. FILIPE
B.R.I.K. ISLIP
ENTERPRISES
B.T.B. REALTY CORP.
BARRINGTONS RESTR.
BAYTAUKET HOMES INC.
BAYWOOD AT BOHEMIA
BELROSE ESTATES INC.
BEN ELECTRIC
BENJAMIN & ALBERT
SCHNALL
BENNY NIEVES
BENSON AVE.
DEVELOP. INC.
BERNARD WEINSTEIN
BIAGGIO CIARDULLO
BIANCO PARK INC.
BLEYER IND., INC.
BOHEMIA CONSTR.
CORP. EST.
BRIARFIELD HOMES
BROADLAWN HOMES INC.
BROOKFIELD HOME IMP.
CORP.
C & C REFUSE REMOVAL
SERVICE
C. LO PRISTI
C.P. BUILDERS
INC.(DEAUVILLE
REALTY)
CARAVAN
CONSTRUCTION
CARLO A. L’AMBROSE
CARMINE C. ALBANO
CAROLINE & PAUL
BEGGINS
CASSATA ENTERPRISES
CHARLES & MAY
GOMBERT
CHARLES DOLAN
CHARLES GEE
CHARLES H. J. BOGEL
CHARLES SCHAETZLE
CHARLES SCIMONELLI
CHECKERBOARD
PROPERTIES
CHRISTIAN HOMES, INC.
CLEARBROOK BUILDERS
COLDWELL BANKER AS
AGENT FOR EQUI-PARK
COLECO IND. INC.
COLONIAL DESIGN
ASSOCIATI
CONNOR-SMITH/JACK
CONNOR
CORAM SANITATION
CORNELIUS
CONTRACTING
CORNELL DESIGN CORP.
COURTESY ESTATES
COUSINS ASSOCIATES
CRESCENTS WOODS
CORP.
D.C. PROPERTIES
DANIEL J. SMITH
DANNY DEVELOPMENT
CORPORA
DAVID MAC DOWELL
DAVID TREANOR
DE FAZIO ELECTIC
DENNIS OCCKIOGIOSSO
DIVERSIFIED CONTRACT.
CORP
DOLORES LANE
CORPORATION
DOMINIC & RALPH
PELLICO
DOMINICK FILINGERI
DOMINION
CONSTRUCTION
DONALD & SANDRA
HASLER
DONALD MANGOGNA
DONALD WEINREB
DORAN CONSTRUCTION
CO. INC
DOUG ARENA
DOUGLAS & KIRA
TERRUSA
DUNRITE MAN CORP.
E. & A. VON GERICHTEN
E. ISLIP CONCESSION.
INC.
E. SCHENDEL
CONSTRUCTION
E.A.P. BUILDING CORP.
E.BELANGER-CENTURY
6 DEV.
EAST PATCHOGUE
ASSOC.
EDWARD GRIMM-CREST
HOMES
EDWARD VON
GERICHTEN
EDWARD WOLLSTEIN
ELDER HOMES, INC.
ELIZABETH PANZNER
EMANUEL FARBER
EMIL WOLTMANN
ENTENMAN’S BAKERY
EQUITABLE LIFE
ASSURANCE
EUGENE MANGOUN
F. & F. STRUCTURES INC.
F. BUILDING CORP.
F.E. GIBSON INC
FARAN REALTY INC.
FIBER RIDER OF
SAYVILLE
FIFTH AVE. SELF AVE.
FIRE ISLAND TERMINAL
INC.
FLEISCHER REALTY
CORP.
FLORENCE WONSOR
FLORIN HOMES, INC.
FLOWERBROOK CONSTR.
CORP.
FLOWERWOOD
HOMES INC.
FORUM HOMES INC.
FOUR STAR ASSOC.
FOX LEDGE CORP.
FRANK KARSHICK
FRANK POMARO
FRANK SHARAPATA
FRANKLIN OGONOWSKI
FRED C. RICE
FRED TUCKER
FURROWS PLAZA
G. H. PECK
GARY J. HAUSLER, ATTY.
GARY/ROSEMARIE
BORNHOLDT
GEORGE AGOSTINO/
MUSSLER
GEORGE STEVENS
GERALD O’SHEA
GERSHOW AUTO PARTS &
WRECK
GIAQUINTO MASONARY
GIDA HOMES, INC.
GLENWOOD ESTATES
GLORY BE HOMES INC.
GLOWILL CORP.
GOLDEN HOMES INC.
GOOD SAMARITAN
HOSPITAL
GREAT RIVER
COMMUNITY
GREAT RIVER
HOMES, INC.
GREENVIEW
APARTMENTS INC.
HAMILTON PARK ASSOC.
HAMILTON SQUARE
COMMUN.
HARAL CONSTRUCTION
CO. INC
HARRY PARITSKY, D.C.,
P.C.
HARVINE REALTY
CORPORATION
HAUPPAUGE OFF. PLAZA
CORP
HEARTLAND BUILDING
CORP.
HEIDIE CONSTR. INC.
HEINO KART
HELEN GOLDEN
HENRY & GLADYS BOTHE
HENRY STIMPLE
HOMAN AVENUE
ASSOCIATES
HOWARD & SUSAN
PATRON
I. CHARLES ENTERPRISES
I.P.A. LAND
DEVELOPMENT
ICHABOD INC.
ILEMAR CORP.
INGULA BUILDERS INC.
INTERNATIONAL PLAZA
EAST
ISLAND COAL AND
FEED CO.
ISLANDWOODS
CONSTRUCTION
ISLIP CHURCH OF CHRIST
J & M DOCK BUILDING
J. PETROCELLI CONSTR
INC.
J.F. O’HEALY CONSTR.
CORP.
J.R. FUEL OIL
JACKSON LUMBER &
SUPPLY
JAKE & EVE S. STROTHER
JALCO CONSTRUCTION
CORP.
JAMAICA ASH &
RUBBISH REM.
JAMES & MICHELE
VARGA
JAMES A. PAPA
JAMES BUTLER
JAMES F. MISIANO
JANE NIEMAS
JARO CONSTRUCTION
CORP.
JOANN & PADDY
ZAMMETTI
JOHN BELL
JOHN HOCKENJOS
JOHN K. MC CONKEY
JOHN KING
JOHN MAGLIA
JOHN RAZIANO
JO-NILE BUILDING
JOSE TALAVERA
JOSEPH & ELIZ. MILLIGAN
JOSEPH ABBATE
JOSEPH BONGIORNO
JOSEPH CARIONE
JOSEPH COLTA
JOSEPH GROSSETTO
JOSEPH MARTELLO
JOSEPH MORRIS
JOSEPH RUFFO
JOSEPH SCELFO
JOSEPH WOJCIACZYK
JOSPEH RACANELLI
JRJ ENTERPRISES
JUAN A. GRINALL
JUDY THURAU
JUDY-VIC HOMES INC.
JULES WIENER
JULIUS RICHMAN
JUNARD DEVELOPMENT
CORP.
K L M ASSOCIATES
KARL RIDGE HOLDING
CORP.
KATHLEEN MARINO
KEITH V. JONES
KENNETH LARSON
The Suffolk County News
CONSTRUCT.
KENNETH W.
SCHNEIKART
KENWOOD LAKELAND
CORP.
KINGSWOOD GARDENS
KLIEN & EVERSOLL INC.
KOLLMER ESTATES
KRINSKY ENTERPRISES
KRINSKY-JOSPA NO.1
ASSOC.
LABEL CONSTRUCTION
CORP.
LAKE PECONIC
ASSOCIATES
LALEN CONSTR. CORP.
LAW BROTHERS
HOMES, INC.
LAWRENCE (ALFRED)
ASSOC.
LEADING BUILDING CORP.
LEE CHEVROLET, INC.
LEVITT HOUSE, INC.
LICARI AND CO. BUILDERS
LIDO CONSTRUCTION
LIFETIME DEVELOPMENT
CORP
LIGVORI CONSTRUCTION
CORP
LINDENMERE ASSOC.
LO DUCA ASSOC.
LONG ISLAND
LIGHTING CO
LONG ISLAND
SIGNAL CORP.
LORIAL HOMES
CORPORATION
LSD ASSOCIATES
LUCON ASSOC.
M. G. WODZYMSKI
M.B.H.A. CORPORATION
M.R.B. ASSOCIATES
M.RACANELLI--TWINCO
IND.
MACARTHUR AIRPORT
EXEC.
MAE & STANLEY LEVINE
MANORWOOD
CONSTRUCTION CO
MANSFIELD HOMES INC.
MARC A. DE SONTER
MARCUS ASSOC. INC.
MARGUERITE MILLER
MARLAKE CO., INC.
MARSPIN CORP.
MARVIN PROPERTIES
CORP.
MARYANNE MC GAHEY
MELVIN CRON
METRIC INVESTORS CORP.
MHC GREENWOOD
VILLAGE
MICHAEL & FRANCES
BIENER
MICHAEL DELFINO
MICHAEL MUSIELEWICZ
MICHAEL PESCE
MID-ISLE EXCAVATING
INC.
MIKE GRILLO
MIKE TAYLOR
MILAN HOMES INC.
MILTON SCHWARTZ,
APPOINTEE
MOORING DEVELOPMENT
CORP.
N. M. & J. INVESTORS
N.A.S. ASSOCIATES INC.
N.Y. BUS ASSISTANCE
CORP
NADIA FARBER
ASSOCIATES
NASSAU-SUFFOLK
PAVEMENTS
NATIONAL BIRCHWOOD
CORP.
NEIL A. RULLO COMPANY
NINTH AVE INDUSTRIAL
PARK
NORBERTO RUIVO
NORMA & JOSEPH FEORE
NORTH HOLLOW HOMES,
INC.
NORTH SHORE HOMES
NOV-RAC CORP.
OAKNECK DEVELOPERS
INC.
OLANDER HOMES INC.
P.A. ENNIS CORP.
PAB CONSTRUCTION
PACE ASSOCIATES INC.
PACE DEVELOPERS
PANA HOMES INC.
PAR CHEK
CONSTRUCTION CORP
PARADISE HOMES, INC
PARKHILL ESTATES INC
PARKVIEW ESTATES INC.
PARR ORGANIZATION,
INC.
PASQUALE DE SANTIS
PATRICK LONIESKI
PETER VANNUCCI
PHILLIP ROTHBLUM
PICKWICK ORGANIZATION
INC
PINEDALE BLDG. CORP.
PINEWOOD MANOR INC.
PIZZUTI-GAZZA-WIGLEY
PLACID BUILDERS, INC.
POGS CONSTRUCTION
CORP.
PREMIER CREDIT CORP.
QUAIL HOMES INC.
R.B. HARTWELL & SONS
R.G.M. LIQUID WASTE
REMOV.
RAC INDUSTRIAL
DEVELOPERS
RAC INDUSTRIES DEV.
RAPID PRIVATE
SANITATION
REBRUG CORP.
RECKSON ASSOC.
REHKAMP
CONSTRUCTION CO.
REILLY, LIKE, SCHNEIDER
RHODES (GEO.)
LUMBER CO.
RICHARD CAMPBELL
RICHARD KRUM HOLZ
ROBERT & ANGELA
DONATO
ROBERT MARINO
ROBERT WHALAN
ROBYN ESTATES
ROMOLO BRAMANTI
RONALD ODEN/PATRICK
RYAN
RONALD ROSTER
RONKONKOMA
WALLPAPER CO.
ROSS REALTY
ROWEN PROPERTIES, INC.
ROY WANSER INC.
ROYAL ESTATES, INC
RYDER TRUCK
SAGTIKOS HOMES INC.
SAL CAPITANO CONST.
DESIGN
SAMAC BUILDING CORP.
SANDS SALVAGE CORP.
SANTOS MATOS
SAPEGI HOMES INC.
SARA J BUILDING CORP.
SAVERIO MECCA
SAXON E. ASSOC.
SAXWOOD BUILDING
CORP
SEABRA BLDG. CORP.
SEBANTON REALTY CO.
SECURITY ESTATES INC.
SEVEN SEAS UNLIMITED
INC
SEVILLE BUILDERS
SEXTON GARDEN
ESTATES
SHADY BROOK REALTY
CORPOR
SHERWIN MANOR
HOMES INC
SHIRLEY BLDG. &
CONSTR. CO.
SHIRLEY MARINO
SHORELINE INVESTORS
SID FARBER
SIX A.M. CORP.
(W.F. BLAIR)
SKIPPER LAND
DEVELOPMENT
SPEEDY MUFFLER KING
SPUR CONSTRUCTION
CORP.
STEVE GREENMAN
STEVE YOUNG
STEVEN COHN, JETSON
SUFFOLK AUTO REMOVAL
SUFFOLK ISLE REALTY
SUFFOLK LANDMARKS
INC
SUFFOLK VILLAGE
SUMMERVIEW HOMES
INC.
SUNRISE ASSOCIATION
INC
SURE ENTERPRISES
TAP ELECTRIC
TED TYLER
THREE FORTY SEVEN
RESTR.
THREE-G DEVEL. CORP.
TODD PANZNER
TORODO REALITY ASSOC.
TRI LEN REALTY CORP.
TWINCO INDUSTR. BLDG.
CORP
V. COVASSINI & M. FISHER
V.R.P. ENTERPRISES
VALIERIE R. GIBSON
VAN WEELE
VANDER WAY INDUSTR.
PROP.
VANTAGE PETROLEUM
CORP.
VEE MAR HOMES INC.
VERN PROPERTIES INC.
VET-MAC INC.
VIC MARTIN CONSTR.
CORP.
VINCENT DELLAFRANCA
W. H. FUSI (GRASSO)
W. SCHERFF-COLONIAL
CRAFTS
WAGSTAFF REALTY
WAKEFIELD HOMES
WALTER & ROBERT POST
WAYNE M. MILLER
WELLERSDIECK &
MCLAUGHLIN
WESLEY LITTLE
WEST ISLE
CONSTRUCTION
WEST LANE HOMES
WESTBRIDGE HOMES
WESTWOOD DEVELOPERS
INC.
6
WILLIAM AUGUST HRABIE
WILLIAM J. GARBARINO,
EST.
WILLIAM TONYES, JR.
WILLOW VIEW HOMES
WINDSOR MANOR INC.
WINDSOR WOOD MANOR
WM. HAIDUK, PAUL
GORSKY
WM. PAGE
CONSTRUCTION
WOODBURY ESTATES INC.
WOODCRAFT HOMES INC
WOODHOLLOW
HOMES, INC.
WOODS EDGE
COMMUNITIES
YETMAN CONSTRUCTION
CO IN
YOLIN/FRIED
In order for the Town to
return the funds you must
file a claim with the Town
of Islip by July 31, 2009
or these funds will be
presumed abandoned. If
the Town of Islip is holding
funds belonging to you, or a
business entity with which
you have been associated,
sufficient proof must be
presented to the Deputy
Commissioner of Planning
to establish, with reasonable
certainty, that the person
claiming the funds is the
owner.
SCN, 32682, 7/2, 9
SAYVILLE UNION
FREE SCHOOL DISTRICT
BOND ISSUE – 2007
SUNRISE DRIVE
ELEMENTARY SCHOOL
ADDITIONS &
ALTERATIONS
DIVISION 00 – BIDDING &
CONTRACT DOCUMENTS
Section 00020 –
Invitation to Bidders
INVITATION FOR BIDS
Board of Education
Sayville UFSD
99 Greeley Avenue
Sayville, NY 11782
1. Separate, sealed lump sum
proposals for work to be
completed in the Sayville
Union Free School District will be received until
11:00 a.m., Thursday, July
23, 2009 in the office of
the Assistant Superintendent for Business located
in the Administration
Offices, 99 Greeley Avenue, Sayville, New York,
telephone (631) 244-6530
at which time they will
be publicly opened and
read aloud.
2. All proposals shall be
based upon the information contained in the
Plans, Specifications and
any Addenda issued during the Bid Period, all as
prepared by the Architect. Proposals shall be
submitted for the following contracts:
Contract No. 1 –
General Construction
Contract No. 2 – Plumbing
Contract No. 3 – Mechanical
Contract No. 4 – Electrical
Contract No. 5 – Furniture
3. Plans, Specifications and
Proposal Forms may be
examined and obtained
at the office of the Architect, on or after Tuesday,
June 30, 2009.
JAMES M CAMPBELL
ARCHITECTS PC
380 West Main Street
Babylon, New York
11702-3417
631‑587‑1984
4. Bonafide prime bidders
may obtain complete sets
of Drawings and Specifications upon deposit of
$100 for each set payable
to JAMES M CAMPBELL
ARCHITECTS PC. Contractors submitting prime
bids may obtain refund
of deposit by returning
complete set of documents in good, usable
condition within thirty
(30) days after receipt of
bids. Any Contractor not
bidding shall return complete set of documents
in good usable condition
prior to the bid date in
order to receive their
bid deposit return. All
Please turn to next page
Public Notices
returned bid packages
must be received before
the date of the bid.
The lowest responsible
bidder’s check shall be
applied toward the cost
of providing working sets
of contract documents.
5. Each bid must be accompanied by a Certified
Check or Bid Bond made
payable to the Board
of Education, Sayville
UFSD in the amount of
not less than ten (10%)
percent of the amount of
bid. This must be deposited by each bidder with
his bid as guarantee that
in the event the contract
is awarded to him, he
will within fifteen (15)
days after written notification of such award, or
intent to award, execute
contract and furnish performance and payment
bonds with surety satisfactory to the Board of
Education.
6. Upon failure to do so,
the bidder shall forfeit
the deposit (Certified
Check or Bid Bond) or
an amount equal thereto,
as liquidated damages.
Acceptance of the bid
will be contingent upon
the fulfillment of this
requirements by the bidders.
7. The Certified Checks or Bid
Bonds will be returned
when the Board of Education has approved the
executed contract or
rejected all bids.
8. The successful bidder will
be required to furnish
a Performance Bond,
Labor and Material Payment Bond in the amount
of one hundred twenty
five (125%) percent of the
accepted bids, guaranteeing performance according to Specifications and
the Payment of all obligations arising thereunder.
The bidder will also be
required to show to the
Board of Education that
he is carrying Workmen’s
Compensation Insurance
as required by law, and
all other insurance in
an amount not less than
specified under Section
00652.
9. The Contract will be
awarded to the lowest
responsible bidder or the
proposal will be rejected
within sixty (60) days of
the date of the opening of
proposals, subject, however, to the discretionary right reserved by the
Board of Education to
waive any informalities
in, or to reject any or all
proposals and to advertise for new proposals,
if, in its opinion, the
best interest of the District will thereby be promoted. All bids will be
held firm by the Board of
Education for sixty (60)
days after formal opening thereof and no bid
may be withdrawn within sixty (60) days pending the decision of the
Board, except for clerical
mistake pursuant to the
requirement of General
Municipal Law 103.
BY ORDER OF:
BOARD OF EDUCATION
SAYVILLE UNION FREE
SCHOOL DISTRICT
COUNTY OF SUFFOLK
SAYVILLE, NEW YORK
SCN, 32683, 7/2
NOTICE OF SALE
SUPREME COURT: COUNTY
OF SUFFOLK - DEUTSCHE
BANK NATIONAL TRUST
COMPANY, AS TRUSTEE
The Suffolk County News
FOR HSI ASSET SECURITIZATION CORPORATION
TRUST 2006-HE2, Plaintiff,
AGAINST CARLOS SANTANA-GARRIDO, ET AL.,
Defendant(s). Pursuant to a
judgment of foreclosure and
sale duly dated 4/30/2009,
I, the undersigned Referee
will sell at public auction
at the Front Steps of Islip
Town Hall, 655 Main Street,
Islip, NY 11751, New York,
on 7/30/2009 at 9:30 AM,
premises known as 314
AMERICAN BOULEVARD,
BRENTWOOD, NY 11717.
All that certain plot piece
or parcel of land, with the
buildings and improvements
thereon erected, situate, lying and being in the Town
of ISLIP, County of Suffolk
and State of New York, Section, Block and Lot: 184.0001.00-060.007.
Approximate amount of judgment
$366,562.36 plus interest and
costs. Premises will be sold
subject to provisions of filed
Judgment Index #35254/07.
Thomas Stephen Zawyrucha,
Esq., Referee,
Steven J. Baum PC, Attorneys for Plaintiff, P.O. Box
1291, Buffalo, NY 14240-1291
Dated: 6/1/2009
SCN, 32684, 7/2, 9, 16, 23
PUBLIC NOTICE
Notice is hereby given
that the Town Board of the
Town of Islip will hold a
public hearing on Tuesday,
July 14, 2009 at 2:00pm at the
Town Hall, 655 Main Street,
Islip, New York to consider
amending Chapter 37 of the
code of the Town of Islip,
entitled “Parks, Swimming
Pools, Marinas, Boats and
Waterways”, to update portions of the Code pertaining
to navigational rules and
regulations.
At which time all interested persons will be given
an opportunity to be heard.
Any disabled person who
needs a sign language interpreter, auxiliary aids or special accommodations to attend this meeting please call
DIVISION OF SERVICES TO
THE DISABLED at 224-5335
or 224-5397 TDD.
TOWN BOARD,
TOWN OF ISLIP
REGINA V. DUFFY
TOWN CLERK
June 29, 2009
Islip, New York
SCN, 32685, 7/2
7
June 9, 2009
Resolution 16
WHEREAS, a review of
the Islip Town Code, Chapter 37, entitled “Parks, Swimming Pools, Marinas, Boats
and Waterways,” has been
conducted by the Department of Public Safety Enforcement, Division of Harbor Police, and the Office of
the Town Attorney; and
WHEREAS, on the basis
of said review, certain modifications are deemed appropriate in order to update certain provisions of Article III
of Chapter 37, entitled “Navigation Regulations.”
NOW, THEREFORE, on
motion of Councilperson Edwards, seconded by Councilperson Bodkin, be it
RESOLVED, that the
Town Clerk is authorized to
advertise for a public hearing
to consider adopting a local
law, amending the Islip Town
Code, Chapter 37, pertaining
to navigation regulations.
Upon a vote being taken, the
result was: Unanimously carried 5-0
SCN, 32686, 7/2

Similar documents

Enjoy Weekend Trips to Washington DC

Enjoy Weekend Trips to Washington DC Enjoy your weekends and visit to the most awesome places to make your day special.Visit at our website to explore more in detail. For More Info : http://www.walkmytown.com/tribe-events-city/washington-dc/

More information

4students: Read More about Our Writing Services

4students: Read More about Our Writing Services At 4students.us, students have an opportunity to get knowledge from the best academic writers. Read more at 4students.us about high quality custom writing easily.

More information