Legals


Legal Notice Notice of Form. of The Riveran Group, LLC. Arts of Org. filed with SSNY on 3/15/18. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served . SSNY mail process 147 Dingle Ridge Road Brewster, NY, 10509. Any lawful purpose.

Legal Notice Connie Cramer Personal Training LLC. Filed 12/27/17. Office: Putnam Co. SSNY designated as agent for process & shall mail to: 54 Miller Road, Mahopac, NY 10541. Purpose: General.

Legal Notice Legal Notice: BSB Noble, LLC, Filed with SSNY 2/16/2018. Office: Putnam County. SSNY desig. as agent for process & shall mail to: 26 Cherry Hill Road, Carmel, NY 10512.

Legal Notice Taconic Home Inspections, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 3/28/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Kevin Carter, Po Box 55, Peekskill, NY 10566. General Purpose.

Legal Notice Scovs Holdings LLC, Art. of Org. filed with SSNY on 12/20/17. Off loc: Putnam Co. SSNY designated as agent upon whom process may be served & shall mail proc.: PO Box 512, Patterson, NY 12563. Purp.: any lawful purp.

Legal Notice Quantum Dynamix Consulting LLC, Art. of Org. filed with SSNY on 1/8/18. Off loc: Putnam Co. SSNY designated as agent upon whom process may be served & shall mail proc.: 170 Kent Shore Dr., Carmel, NY 10512. Purp.: any lawful purp.

Legal Notice Arber, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 4/12/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 59 Panorama Dr., Brewster, NY 10509. General Purpose.

Legal Notice Have Faith 5 LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 4/6/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Edward James LeStrange, 133 Blackberry Dr., Brewster, NY 10509. General Purpose.

Legal Notice NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Tessa Installations LLC filed Articles of Organization with the Secretary of State for the State of New York on the 13th day of April, 2018. The office of the limited liability company shall be located in Putnam County, New York. The Secretary of State has been designated as the agent of the limited liability company upon whom process against it may be served and the Secretary of State shall mail a copy of any process served upon him or her to: Tessa Installations LLC, 33 Nevins Road, Mahopac, New York, 10541. The purpose of the limited liability company is to engage in any lawful act or activity for which limited liability companies may be organized under the New York State Limited Liability Company Law.

Legal Notice Notice of Formation of 24 Empire Drive, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/20/18. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 417 Pratt Lane, Palo Alto, CA 94306. Purpose: any lawful activity.

Legal Notice Legal Notice Pioneer Home Inspectors LLC. Org. filed with Sec. of State of NY (SSNY) 1/25/2018. Office: Putnam County. SSNY designated as agent upon whom process against may be served & shall mail process to 59 Watermelon Hill Rd., Mahopac, NY 10541

Legal Notice PUBLIC NOTICE By order of the board of trustees, the Annual Plot Owners meeting of the Union Cemetery Association, aka Halstead Union Cemetery will be held on Thursday, May 17, 2018 at 7:00 PKM at the Kent Fire District 1 Station located at 2490 Route 301, Kent Cliffs, New York. The purpose of this meeting is to elect trustees.

Legal Notice Notice of Formation of ANIMO MANAGEMENT, LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/24/18. NY Office location: Putnam County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to the LLC at 100 Buckshollow Road, Mahopac, NY 10541. Purpose: For any lawful purpose.

Legal Notice Notice of Formation of ANIMO BOXING, LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 04/17/18. NY Office location: Putnam County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to the LLC at 571 Route 6, Mahopac, NY 10541. Purpose: For any lawful purpose.

Legal Notice Notice of Formation of STX PROPERTIES, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/30/18. Office location: Putnam County. Princ. office of LLC: 10 Chief Ninham Dr., Carmel, NY 10512. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Chris Creazzo at the princ. office of the LLC. Purpose: Any lawful activity.

Legal Notice NOTICE OF SALE SUPREME COURT COUNTY OF PUTNAM Manufacturers and Traders Trust Company also known as M&T Bank successor by merger to Hudson City Savings Bank, FSB, Plaintiff AGAINST Mekdes Gobena Taylor, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated 3-27-2018 I, the undersigned Referee will sell at public auction at the Putnam County Courthouse, 20 County Center, Carmel, NY 10512 on 6-4-2018 at 12:00PM, premises known as 15 Bear Berry Lane, Brewster, NY 10509. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Southeast, County of Putnam and State of New York, SECTION: 57.5, BLOCK: 3, LOT: 18. Approximate amount of judgment $1,399,245.63 plus interest and costs Premises will be sold subject to provisions of filed Judgment Index #477/2014. For sale information, please visit Auction.com at www.Auction.com or call (800) 280-2832. John Gifford Molloy, Esq., Referee Frenkel Lambert Weiss Weisman & Gordon, LLP 53 Gibson Street Bay Shore, NY 11706 01- 036285-F01 53661

Legal Notice NOTICE OF SALE SUPREME COURT COUNTY OF PUTNAM Bank of America, N.A., Plaintiff AGAINST Christopher Ferri a/k/a Christopher D. Ferri; Kerri Ferri a/k/a Kerri A. Ferri a/k/a Kerri Anne Ferri a/k/a Kerri-Anne Ferri; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated October 30, 2017 I, the undersigned Referee will sell at public auction at the at the Putnam County Courthouse, 40 Gleneida Avenue Carmel

New York on May 30, 2018 at 9:00AM, premises known as 43 Billys Way a/k/a Billy’s Way, Cold Spring, NY 10516. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Village of Phillipstown, Town of Philipstown, County of Putnam, State of NY, Section 38.18 Block 1 Lot 62. Approximate amount of judgment $530,206.81 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 1623-2016. Daniel L. Pagano, Esq., Referee Shapiro, DiCaro & Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard Rochester, New York 14624 (877) 759-1835 Dated: April 19, 2018 #94731

Legal Notice NOTICE OF ANNUAL BUDGET HEARING, BUDGET VOTE AND ELECTION OF THE BREWSTER CENTRAL SCHOOL DISTRICT, PUTNAM COUNTY, BREWSTER, NEW YORK a) NOTICE IS GIVENthat a Public Hearing for the purpose of discussing the expenditure of funds and the budgeting thereof for the 2018-2019 school year shall be held on Tuesday, May 8, 2018, in the Brewster Central School District Office Board Room, 30 Farm to Market Road, Brewster, New York at 6:30 pm. FURTHER NOTICE IS GIVEN that a detailed statement of the amount of monies which will be required for the ensuing year for school purposes will be available to residents between the hours of 9:00 a.m. and 3:00 p.m. during the fourteen (14) days, other than a Saturday, Sunday, or holiday, immediately preceding the Annual Election to be held on Tuesday, May 15, 2018. Such copies will be available on the District’s website, and at all public school buildings, to wit: District Office, 30 Farm to Market Road; Brewster High School, 50 Foggintown Road; Henry H. Wells Middle School, 570 Route 312; C.V. Starr Intermediate School, 20 Farm to Market Road; John F. Kennedy Elementary School, 31 Foggintown Road, Brewster, New York. Such copies will also be made available at the Public Hearing on May 8, 2018. b) VOTINGon the budget and the following propositions will be held at Brewster High School, 50 Foggintown Road, Putnam County, Brewster, New York on the 15th day of May 2018, between the hours of 6:00 a.m. and 9:00 p.m. PROPOSITION NO. 1 Shall the Board of Education of the Brewster Central School District be authorized to appropriate the necessary funds to meet the estimated expenditures of the district for the forthcoming fiscal year 2018/2019; such funds to be raised by tax on the taxable property of the district to be levied and collected as provided by law? PROPOSITION NO. 2 RESOLVED: (a) That the Board of Education of the Brewster Central School District, in the County of Putnam, New York (the “District”), is hereby authorized to purchase various school buses for use by the District, and to expend therefor, including preliminary costs and costs incidental thereto and to the financing thereof, an amount not to exceed the estimated total cost of $754,000; (b) that a tax is hereby voted in the aggregate amount of not to exceed $754,000 to pay such cost, said tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education; and (c) that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the principal amount of not to exceed $754,000 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable. c) NOTICE IS ALSO GIVEN that petitions nominating candidates for the office of member of the Board of Education or other propositions must be filed with the District Clerk between the hours of

9:00 a.m. and 5:00 p.m. not later than Monday, April 16, 2018. The following vacancies are to be filled on the Board of Education: Three (3) Seats for 3-Year Term: July 1, 2018 – June 30, 2021 All seats on the Board of Education are at large. Each petition nominating a candidate must state the name and residence of the candidate, must be signed by at least 25 qualified voters of the District, and must state the residence of each signer. All other petitions must be directed to the District Clerk and must be signed by at least 56 qualified voters of the District. d) NOTICE OF REGISTRATION: Registration will be accepted for the purpose of preparing a register of the qualified voters of such District at the District Office, 30 Farm to Market Road, Brewster, New York throughout the year, between the hours of 9:00 a.m. and 3:00 p.m., Monday through Friday. The last day of registration before the Annual Election of May 15, 2018 will be Monday, May 7, 2018. The Board of Registration shall meet on May 7, 2018 between the hours of 4:00 p.m. and 8:00 p.m. to prepare a register for the May 15, 2018 election. Anyone not presently registered will be registered in accordance with Section 2014 of the Education Law. Any person shall be entitled to have his/her name placed upon such register, provided that at such meeting of the Board of Registration, he/she is known or proven to the satisfaction of such Board of Registration to be then or thereafter entitled to vote at the school meeting or election for which such register is prepared. Voters registered for general elections under Article 5 of the Election Law are eligible to vote at the May 15, 2018 election without further registration. Voters who have been previously registered for any annual or special meeting or election and who have voted at any such annual or special meeting or election held or conducted during the last four calendar years preceding 2017 are eligible to vote at the May 15, 2018 election without further registration. The register prepared will be filed in the office of the District Clerk and will be open for inspection by any qualified voter of the District between the hours of 9:00 a.m. and 3:00 p.m. on each of the five days prior to the election including Saturday, May 12, 2018 from 9:00 a.m. to 10:00 a.m. The register will not be available on Sundays. The register will also be available for inspection on the day of the election at the polling place at Brewster High School. In addition, the Board of Registration shall meet during the hours of election on May 15, 2018 to prepare a register for meetings or elections held subsequent to the Annual Election. e) NOTICE IS ALSO GIVEN that applications for absentee ballots for election of Members of the Board of Education, and adoption of the annual budget and referenda may be applied for at the Office of the District Clerk. Such application must be received by the District Clerk at least seven days before the election, if the ballot is to be mailed to the voter, or on the day before the election, if the ballot is to be delivered personally to the voter. A list of all persons to whom absentee ballots shall have been issued will be available in the office of the District Clerk between the hours of 9:00 a.m. and 3:00p.m. on each of the five days prior to the election including Saturday, May 12, 2018 from 9:00 a.m. to 10:00 a.m. The register will not be available on Sundays. The register will also be available for inspection on the day of the election at the polling place at Brewster High School. No absentee voter’s ballot shall be canvassed unless it shall have been received in the office of the District Clerk not later than 5:00 p.m. on the day of the election. By order of: The Board of Education Susan M. Gavin, District Clerk Brewster Central School District Brewster, New York 10509

Legal Notice CARMEL CENTRAL SCHOOL DISTRICT Patterson, NY 12563 NOTICE OF ANNUAL DISTRICT MEETING AND ELECTION NOTICE IS HEREBY GIVEN that the Annual District Meeting and Election by the qualified voters of the Carmel Central School District, in the Counties of Putnam and Dutchess, New York (the “District”), will be held in each of the voting districts set forth below at the place specified in each election district where the annual budget vote and election will be conducted by voting machine on Tuesday, May 15, 2018 between the hours of 6:00 AM and 9:00 PM. A public hearing shall be held for the purpose of presentation of the expenditure of funds and the budgeting thereof for the 2018-2019 school year on Tuesday, May 1, 2018 in the Carmel High School Library, 30 Fair St., Carmel, NY at 7:30 PM. PLEASE TAKE FURTHER NOTICE that two vacancies exist on the Board of Education for the seats of Trustee Richard Kreps and Trustee Michelle Yorio as follows: three (3) year terms commencing July 1, 2018 and expiring on June 30, 2021. PLEASE TAKE FURTHER NOTICE that petitions nominating candidates for the office of member of the Board of Education shall be filed with the Clerk of said School District at her office in the Administration Building, 81 South Street, Patterson, NY, not later than Monday, April 16, 2018 between 9:00 AM and 5:00 PM. Vacancies on the Board of Education are not considered separate, specific offices; candidates run at large. Nominating petitions shall not describe any specific vacancy upon the Board for which the candidate is nominated; must be directed to the Clerk of the District; must be signed by at least thirtytwo (32) qualified voters of the District; must state the name and residence address of each signer, and, must state the name and residence address of the candidate. PLEASE TAKE FURTHER NOTICE that for the purposes of voting, the School District has been divided into three (3) election districts and that an accurate description of the boundaries of these election districts is on file and may be inspected at the Office of the Clerk on weekdays when school is in session, during regular work hours, 8:30 AM to 4:30 PM at the District Office, 81 South Street, Patterson, NY. The vote upon the appropriation of the necessary funds to meet the estimated expenditures or propositions involving expenditure of money, or authorizing the levy of taxes, for the 2018- 2019 school year, and for the election of Board members shall be held in each election district at the place designated as follows: Election District No. 1. Register and vote at Carmel High School. Election District No. 1 shall be comprised of Carmel Central School District residents who are within the Towns of Carmel, Southeast and Putnam Valley. Election District No. 2. Register and vote at Kent Elementary School. Election District No. 2 shall be comprised of Carmel Central School District residents within the Towns of Kent in Putnam County, and East Fishkill in Dutchess County. Election District No. 3 Register and vote at Matthew Paterson Elementary School. Election District No. 3 shall be comprised of Carmel Central School District residents within the Town of Patterson. PLEASE TAKE FURTHER NOTICE THAT a statement of estimated expenses for the school year will be completed, and copies shall be made available, including the tax exemption reporting form, at each school house in the District in which school is maintained from 9:00 AM to 3:00 PM, at the District Office from 8:30 AM to 4:30 PM on each day other than a Saturday, Sunday or holiday, and at any free association or public library in the School District, during the fourteen days immediately preceding the annual budget vote and election, together with the text of any proposition which will be presented to the voters. The Budget will also be available on the District website. PLEASE TAKE

FURTHER NOTICE, that pursuant to Section 2014 of the Education Law, personal registration of voters is required. No person shall be entitled to vote at the annual budget vote and election whose name does not appear on the register of the School District, or who does not register as herein provided. PLEASE TAKE FURTHER NOTICE that any person registered to vote with the Putnam or Dutchess County Board of Elections pursuant to the Election Law is eligible to vote at the annual meeting without prior registration with this school district. If any person has heretofore registered to vote with the school district and has voted at an annual or special school district meeting within the last four (4) calendar years, s/he is eligible to vote at the annual meeting on May 15, 2018. PLEASE TAKE FURTHER NOTICE that the qualified voters of the District may register on any regular business day at the office of the District Clerk, 81 South Street, Patterson, NY, between the hours of 9:00 AM and 4:00 PM, until five (5) days prior to the vote. No person shall be entitled to vote whose name does not appear upon the School Register or upon the registration list furnished by Putnam and Dutchess Boards of Election for election districts encompassing the District. PLEASE TAKE FURTHER NOTICE that the register of qualified voters shall be filed in the office of the Clerk of the District at the School District Office, 81 South Street, Patterson, NY, in said School District; that such register shall be open for inspection by any qualified voter of said District between the hours of 9:00 AM to 3:00 PM in each of the five (5) days prior to the vote, except Sunday and at the polling place on the date of the annual meeting. PLEASE TAKE FURTHER NOTICE THAT, pursuant to section 2018-a, Education Law applications for absentee ballots for the budget vote and election of board members may be obtained at the office of the Clerk of the District. An application for an absentee ballot must be received by the District Clerk at least seven (7) days before the election if the ballot is to be mailed to the voter, or the day before the election, if the ballot is to be delivered personally to the voter at the District Office. A list of all persons to whom absentee ballots shall have been issued, will be available for public inspection in the said office of the Clerk during regular office hours until the day of election. Any qualified voter may file a written challenge of the qualifications of a voter whose name appears on such list, stating the reasons for the challenge. AND FURTHER NOTICE is hereby given that any proposition or question not requiring official notice in the call of the annual meeting may be voted upon at said meeting, providing a petition signed by at least one hundred (100) qualified voters, together with the legal residence address of each, is filed with the Clerk of the District no later than thirty (30) days before the meeting. BY ORDER OF THE BOARD OF EDUCATION CARMEL CENTRAL SCHOOL DISTRICT DATED: Patterson, NY March 2018 By: Susan Dieck Clerk, Board of Education

Legal Notice BALLARD BARRETT CEMETERY ANNUAL MEETING May 18, 2018, 5:30 PM at the cemetery office 529 Route 6N Grave holders are invited.

Legal Notice COUNTYOF PUTNAM NOTICE FOR BID NOTICE IS HEREBY GIVEN that sealed bids will be received by the Director of Purchasing of Putnam County for the following commodities and/or service: RFB 17-18 ELECTRICITY SUPPLY Detailed specifications may be secured at the office of the Director of Purchasing, Putnam County Office Building, 40 Gleneida Avenue-Room 105, Carmel, New York 10512 between the hours of 9:00 A.M. and 5:00 P.M., Monday through Friday or you may download from the Empire State Bid System’s website at www.empirestatebidsystem.com. Sealed bids must be filed in the above office on or before 1:00 P.M. THURSDAY, May 31, 2018. dated: Carmel, New York May 2, 2018 Sgd/Alessandro Mazzotta, Purchasing Director Putnam County Purchasing Department

Legal Notice NOTICE IS HEREBY GIVEN BY THE TOWN OF PATTERSON BOARD OF APPEALS of a public hearing to be held on Wednesday, May 16, 2018 at 7:00 p.m. at the Patterson Town Hall, 1142 Route 311, Patterson, Putnam County, New York to consider the following applications: 1. Karan Garewal (Vera Qemali): Case #08- 18 – Area Variance (Held over 4/18/18) Applicant is requesting an area variance pursuant to §154-7 of the Patterson Town Code: Schedule of Regulations, in order to legalize an existing attached rear deck. Deck exists 12.5’ from the rear property line; Town Code requires accessory structures to meet a minimum rear yard setback of 80’; Variance requested is for 67.5’. This property is located at 21 Wagon Lane (R-4 Zoning District). 2. Gary McCarthy: Case #10-18 – Area Variance Applicant is requesting an area variance pursuant to §154-7 of the Patterson Town Code: Schedule of regulations, in order to construct an aboveground pool with attached deck. Town Code requires primary structures to meet a minimum front yard setback of 35; proposed pool and deck will be attached to the main dwelling and will be 22’ from the front property line; Variance requested is for 13’. This property is located at 75 Morningside Drive (R-1 Zoning District). 3. John Clancy (Clancy Properties, LLC): Case #07-18 – Area Variance Applicant is requesting an area variance pursuant to §154-7 of the Patterson Town Code: Schedule of regulations, in order to construct a second warehouse building on the site. Town Code limits structures to a maximum height of 35’; proposed building will be 41.6’ in height; Variance requested is for 6.6’. This property is located at 2963 Route 22 (C-1 Zoning District). By Order of the ZBA Lars Olenius, Chairman

Legal Notice NOTICE OF ADOPTION OF RESOLUTION NOTICE IS HEREBY GIVEN that the Town Board of the Town of Carmel, Putnam County, New York, at a meeting held on the 2nd day of May, 2018, duly adopted the resolution published herewith subject to a permissive referendum. Dated: Mahopac, New York, May 3, 2018. Ann Spofford Town Clerk BOND RESOLUTION DATED MAY 2, 2018. A RESOLUTION AUTHORIZING,

SUBJECT TO PERMISSIVE REFERENDUM, CONSTRUCTION OF DRAINAGE IMPROVEMENTS THROUGHOUT AND IN AND FOR THE TOWN OF CARMEL, PUTNAM COUNTY, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $125,000, AND AUTHORIZING THE ISSUANCE OF $125,000 BONDS OF SAID TOWN TO PAY THE COST THEREOF. WHEREAS, the capital project hereinafter described has been determined to be a Type II Action pursuant to the regulations of the New York State Department of Environmental Conservation promulgated pursuant to the State Environmental Quality Review Act, the implementation of which as proposed, such regulations provide will not result in any significant adverse environmental impact; and WHEREAS, it is now desired to authorize such capital project and its financing; NOW, THEREFORE, BE IT RESOLVED, by the Town Board of the Town of Carmel, Putnam County, New York, as follows: Section 1.T h e construction of drainage improvements throughout and in and for the Town of Carmel, Putnam County, New York, together with incidental improvements and expenses in connection therewith, is hereby authorized at a maximum estimated cost of $125,000, subject to permissive referendum. Section 2. It is hereby determined that the plan for the financing thereof is by the issuance of $125,000 bonds of said Town hereby authorized to be issued therefor pursuant to the provisions of the Local Finance Law. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid class of objects or purposes is forty years, pursuant to subdivision 4 of paragraph a of Section 11.00 of the Local Finance Law. It is hereby further determined that the maximum maturity of the bonds herein authorized will exceed five years. Section 4. The faith and credit of said Town of Carmel, Putnam County, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year. There shall annually be levied on all the taxable real property of said Town, a tax sufficient to pay the principal of and interest on such bonds as the same become due and payable. Section 5. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the Supervisor of said Town, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law. Section 6. All other matters except as provided herein relating to the bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue bonds with substantially level or declining annual debt service, shall be determined by the Supervisor, the chief

fiscal officer of such Town. Such bonds shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the Supervisor shall determine consistent with the provisions of the Local Finance Law. Section 7.T h i s resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150 2. Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 8.T h e validity of such bonds and bond anticipation notes may be contested only if: 1) Such obligations are authorized for an object or purpose for which said Town is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 9.U p o n this resolution taking effect, the same shall be published in summary form in the official newspaper of said Town for such purpose, together with a notice of the Town Clerk in substantially the form provided in Section 81.00 of the Local Finance Law. Section 10.THIS RESOLUTION IS ADOPTED SUBJECT TO PERMISSIVE REFERENDUM.

Legal Notice NOTICE OF ADOPTION OF RESOLUTION NOTICE IS HEREBY GIVEN that the Town Board of the Town of Carmel, Putnam County, New York, at a meeting held on the 2nd day of May, 2018, duly adopted the resolution published herewith subject to a permissive referendum. Dated: Mahopac, New York, May 3, 2018. Ann Spofford Town Clerk BOND RESOLUTION DATED MAY 2, 2018. A RESOLUTION AUTHORIZING, SUBJECT TO PERMISSIVE REFERENDUM, THE PURCHASE OF MACHINERY FOR MAINTENANCE PURPOSES, FOR THE TOWN OF CARMEL, PUTNAM COUNTY, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $600,000, AND AUTHORIZING THE ISSUANCE OF $600,000 BONDS OF SAID TOWN TO PAY THE COST THEREOF. WHEREAS, the capital project hereinafter described has been determined to be a Type II Action pursuant to the regulations of the New York State Department of Environmental Conservation promulgated pursuant to the State Environmental Quality Review Act, the implementation of which as proposed, such regulations provide will not result in any significant adverse environmental impact; and WHEREAS, it is now desired to authorize such capital project and its financing; NOW, THEREFORE, BE IT RESOLVED, by the Town Board of the Town of Carmel, Putnam County, New York, as follows: Section 1.T h e

purchase of machinery for maintenance purposes, each item of which costs $30,000 or over, for the Town of Carmel, Putnam County, New York, including incidental equipment and expenses in connection therewith, is hereby authorized at a maximum estimated cost of $600,000, subject to permissive referendum. Section 2. It is hereby determined that the plan for the financing thereof is by the issuance of $600,000 bonds of said Town hereby authorized to be issued therefor pursuant to the provisions of the Local Finance Law. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid class of objects or purposes is fifteen years, pursuant to subdivision 28 of paragraph a of Section 11.00 of the Local Finance Law. It is hereby further determined that the maximum maturity of the bonds herein authorized will exceed five years. Section 4. The faith and credit of said Town of Carmel, Putnam County, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year. There shall annually be levied on all the taxable real property of said Town, a tax sufficient to pay the principal of and interest on such bonds as the same become due and payable. Section 5. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the Supervisor of said Town, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law. Section 6. All other matters except as provided herein relating to the bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue bonds with substantially level or declining annual debt service, shall be determined by the Supervisor, the chief fiscal officer of such Town. Such bonds shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the Supervisor shall determine consistent with the provisions of the Local Finance Law. Section 7.T h i s resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150 2. Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 8.T h e validity of such bonds and bond anticipation notes may be contested only if: 1) Such obligations are authorized for an object or purpose for which said Town is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied

with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 9.U p o n this resolution taking effect, the same shall be published in summary form in the official newspaper of said Town for such purpose, together with a notice of the Town Clerk in substantially the form provided in Section 81.00 of the Local Finance Law. Section 10.THIS RESOLUTION IS ADOPTED SUBJECT TO PERMISSIVE REFERENDUM.

Legal Notice NOTICE OF ADOPTION OF RESOLUTION NOTICE IS HEREBY GIVEN that the Town Board of the Town of Carmel, Putnam County New York, at a meeting held on the 2nd day of May, 2018, duly adopted the resolution published herewith SUBJECT TO A PERMISSIVE REFERENDUM. Dated: Mahopac, New York, May 3, 2018. Ann Spofford Town Clerk BOND RESOLUTION DATED MAY 2, 2018. A RESOLUTION AUTHORIZING, SUBJECT TO PERMISSIVE REFERENDUM, THE ISSUANCE OF $750,000 BONDS OF THE TOWN OF CARMEL, PUTNAM COUNTY, NEW YORK, TO PAY THE COST OF THE ROAD RECONSTRUCTION AND RESURFACING, THROUGHOUT AND IN AND FOR SAID TOWN. WHEREAS, the capital project hereinafter described has been determined to be a Type II Action pursuant to the regulations of the New York State Department of Environmental Conservation promulgated pursuant to the State Environmental Quality Review Act, the implementation of which as proposed, such regulations provide will not result in any significant adverse environmental impact; and WHEREAS, it is now desired to authorize such capital project and the financing thereof; NOW, THEREFORE BE IT RESOLVED, by the affirmative vote of not less than two-thirds of the total voting strength of the Town Board of the Town of Carmel, Putnam County, New York, as follows: Section 1.R o a d reconstruction and resurfacing, throughout and in and for the Town of Carmel, Putnam County, New York, including drainage, sidewalks, curbs, gutters, landscaping, grading or improving rights-of-way, as well as other incidental improvements and expenses in connection therewith, is hereby authorized at a maximum estimated cost of $750,000, subject to permissive referendum. Section 2. It is hereby determined that the plan for the financing thereof is by the issuance of $750,000 bonds of said Town hereby authorized to be issued therefor pursuant to the provisions of the Local Finance Law. Section 3. It is hereby determined that the period of probable usefulness of the aforesaid class of objects or purposes is fifteen years, pursuant to subdivision 20(c) of paragraph a of Section 11.00 of the Local Finance Law. It is hereby further determined that the maximum maturity of the bonds herein authorized will exceed five years. Section 4. The faith and credit of said Town of Carmel, Putnam County, New York, are hereby irrevocably pledged for the payment of the principal of and interest on such bonds as the same respectively

become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year. There shall annually be levied on all the taxable real property of said Town, a tax sufficient to pay the principal of and interest on such bonds as the same become due and payable. Section 5. Subject to the provisions of the Local Finance Law, the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds herein authorized, including renewals of such notes, is hereby delegated to the Supervisor of said Town, the chief fiscal officer. Such notes shall be of such terms, form and contents, and shall be sold in such manner, as may be prescribed by said Supervisor, consistent with the provisions of the Local Finance Law. Section 6. All other matters except as provided herein relating to the bonds herein authorized including the date, denominations, maturities and interest payment dates, within the limitations prescribed herein and the manner of execution of the same, including the consolidation with other issues, and also the ability to issue bonds with substantially level or declining annual debt service, shall be determined by the Supervisor, the chief fiscal officer of such Town. Such bonds shall contain substantially the recital of validity clause provided for in Section 52.00 of the Local Finance Law, and shall otherwise be in such form and contain such recitals, in addition to those required by Section 51.00 of the Local Finance Law, as the Supervisor shall determine consistent with the provisions of the Local Finance Law. Section 7.T h i s resolution shall constitute a statement of official intent for purposes of Treasury Regulations Section 1.150 2. Other than as specified in this resolution, no monies are, or are reasonably expected to be, reserved, allocated on a long-term basis, or otherwise set aside with respect to the permanent funding of the object or purpose described herein. Section 8.T h e validity of such bonds and bond anticipation notes may be contested only if: 1) Such obligations are authorized for an object or purpose for which said Town is not authorized to expend money, or 2) The provisions of law which should be complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or 3) Such obligations are authorized in violation of the provisions of the Constitution. Section 9.U p o n this resolution taking effect, the same shall be published in summary form in the official newspaper of said Town for such purpose, together with a notice of the Town Clerk in substantially the form provided in Section 81.00 of the Local Finance Law. Section 10.THIS RESOLUTION IS ADOPTED SUBJECT TO PERMISSIVE REFERENDUM.

Our legal notice deadline is Friday at 9:30AM.

Email Legals@PCNR.com today!

Leave a Reply

Your email address will not be published. Required fields are marked *