Legals


Legal Notice Notice of Formation of BIENSTOCK EMPIRE MUSIC LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/03/18. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 126 E. 38th St., NY, NY 10016. Purpose: Any lawful activity.

Legal Notice Wooded Gardens LLC, filed with Sec. of State of NY (SSNY) 4/19/18. City: Stormville. SSNY desig. as agent upon whom process against may be served & shall mail process to P.O. Box 390 Clifton Park, NY 12065. General Purpose.

Legal Notice Notice of Formation of Brewster Pond Productions LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/30/18. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 275 Farm To Market Road, Brewster, NY 10509. Purpose: any purposes permitted by applicable law.

Legal Notice Notice of Formation of 44 Wright Ave LLC, Articles of Organization filed with the SSNY on 4/27/18. Office location: Putnam County. SSNY designated as agent of the LLC upon whom process against may be served. SSNY shall mail process to 226 Watermelon Hill Rd, Mahopac, NY 10541. Purpose: any lawful purpose.

Legal Notice Ess Real Properties LLC. Filed with SSNY on 2/27/18. Office: Putnam County. SSNY designated as agent of LLC for process & shall mail to: 350 Shear Hill Road Carmel NY 10512. Purpose: any lawful

Legal Notice 3588 Greystone LLC. Filed with SSNY on 3/14/18. Office: Putnam County. SSNY designated as agent of LLC for process & shall mail to: 1511 Rte 22 #200 Brewster NY 10509. Purpose: any lawful

Legal Notice 3590 Greystone LLC. Filed with SSNY on 3/14/18. Office: Putnam County. SSNY designated as agent of LLC for process & shall mail to: 1511 Rte 22 #200 Brewster NY 10509. Purpose: any lawful

Legal Notice 3592 Greystone LLC. Filed with SSNY on 3/14/18. Office: Putnam County. SSNY designated as agent of LLC for process & shall mail to: 1511 Rte 22 #200 Brewster NY 10509. Purpose: any lawful

Legal Notice 3594 Greystone LLC. Filed with SSNY on 3/14/18. Office: Putnam County. SSNY designated as agent of LLC for process & shall mail to: 1511 Rte 22 #200 Brewster NY 10509. Purpose: any lawful

Legal Notice 3596 Greystone LLC. Filed with SSNY on 3/14/18. Office: Putnam County. SSNY designated as agent of LLC for process & shall mail to: 1511 Rte 22 #200 Brewster NY 10509. Purpose: any lawful

Legal Notice 3598 Greystone LLC. Filed with SSNY on 3/14/18. Office: Putnam County. SSNY designated as agent of LLC for process & shall mail to: 1511 Rte 22 #200 Brewster NY 10509. Purpose: any lawful

Legal Notice Herde’s Lawn Maintenance LLC. Filed with SSNY on 3/16/18. Office: Putnam County. SSNY designated as agent of LLC for process & shall mail to: 145 Gleneida Ridge Rd Carmel NY 10512. Purpose: any lawful

Legal Notice Glenham Town Deli LLC. Filed with SSNY on 3/8/18. Office: Putnam County. SSNY designated as agent of LLC for process & shall mail to: 118 North Bedford Rd Mount Kisco NY 10549. Purpose: any lawful

Legal Notice LOGISTICS FOR BUSINESS LLC. Arts. of Org. filed with the SSNY on 05/10/18. Office: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 468 N. Main Street, Brewster, NY 10509-1207. Purpose: Any lawful purpose.

Legal Notice Z’s Life Essentials, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on May 1, 2018. Office in Putnam Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to is Skaine & Associates, LLC, 3 McLaren St., Saratoga Springs, New York 12866. Purpose: Any lawful purpose.

Legal Notice 34 WOOD STREET, LLC. Arts. of Org. filed with the SSNY on 05/15/18. Office: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, PO Box 496, Wappingers Falls, NY 12590. Purpose: Any lawful purpose.

Legal Notice BABU NY, LLC, Arts. of Org. filed with the SSNY on 04/18/2018. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Michael Bambace, 166 Stonleigh Ave, Carmel , NY 10512. Purpose: Any Lawful Purpose.

Legal Notice Kent Investors II, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/10/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to P.O. Box 489, Carmel, NY 10512. General Purpose.

Legal Notice Notice of Formation of Law Office of Andres D. Gil, PLLC. Art. of Org. filed with SSNY on March 28, 2018. Office Location: Putnam County. SSNY designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail process to: Law Office of Andres D. Gil, PLLC 973 Route 22, Suite 3, Brewster, New York 10509. Purpose: any lawful purpose.

Legal Notice Positive Splits, LLC. Art. of Org. filed with the SSNY on 05/10/18. Office: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 4004 Buttonwood Lane, Carmel, NY 10512. Purpose: Any lawful purpose.

Legal Notice Notice of Formation of Triple M Cleaning, LLC. Art. Of Org. filed with SSNY on May 25, 2018. Office Location: 31 Causeway Park, Carmel, New York. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 31 Causeway Park, Carmel, New York. Purpose: Any lawful purpose.

Legal Notice Lauren Schlansky, LMT PLLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/13/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 13 Lakeside Rd., Mahopac, NY 10541. Purpose: Massage Therapy.

Legal Notice Civility Home Care, LLC. Filed 5/10/18. Office: Putnam Co. SSNY designated as agent for process & shall mail to: 155 Main St., Ste. 104, Brewster, NY 10509. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave Ste 202, Brooklyn, NY 11228. Purpose: General.

Legal Notice Apple Tree BNB, LLC Filed 5/11/18 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 45 Alona Drive, Mahopac, NY 10541 Purpose: all lawful

Legal Notice Wings of Fire, LLC Filed 5/11/18 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 45 Alona Drive, Mahopac, NY 10541 Purpose: all lawful

Legal Notice CMG Electric, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 3/8/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 48 Rose Dr., Mahopac, NY 10541. General Purpose.

Legal Notice Notice of formation of Mentone Avenue LLC. Arts. of Org. filed with the SSNY on 4/23/18. Office: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to: 19 Rambler Road, Kent Lakes, NY 10512. Purpose: Any lawful purpose.

Legal Notice STATE OF NEW MEXICO COUNTY OF SAN JUAN 11TH JUDICIAL DISTRICT COURT No.: D-1116- DM-2017-00709-1 REBEKAH JINKS, Petitioner, v. EDMUND JOSEPH DEERY, JR., Respondent. NOTICE OF PETITION NOTICE IS HEREBY GIVEN THAT Rebekah Jinks filed a Petition against Edmund Joseph Deery, Jr. the 11th Judicial District Court in San Juan County, New Mexico at 103 S. Oliver, Aztec, NM 87410 on the 12th day of October, 2017. Petitioner is seeking a Dissolution of Marriage. You are notified that, unless you so serve and file a responsive pleading or motion within 30 days, the Petitioner will apply to the Court for a Default Judgment. /s/ Tyson K. Gobble TYSON K. GOBBLE, ESQ. 4000 E. 30th St. Farmington, NM 87402 (505) 326-6503

Legal Notice NOTICE OF SALE SUPREME COURT COUNTY OF PUTNAM Nationstar Mortgage LLC, Plaintiff AGAINST Michael Spinelli; Faith Spinelli a/k/a Faith Minniti a/k/a Faith Pereira; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated June 21, 2017 I, the undersigned Referee will sell at public auction at the at the Putnam County Courthouse, 20 County Center Carmel New York on July 12, 2018 at 10:00AM, premises known as 314 Oak Road West, Mahopac, NY 10541. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Carmel, County of Putnam, State of NY, Section 63.82 Block 1 Lot 73. Approximate amount of judgment $363,057.46 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 379/2016. Charles D’Agostino, Esq., Referee Shapiro, DiCaro & Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard Rochester, New York 14624 (877) 759-1835 Dated: May 31, 2018- #95045

Legal Notice ADVERTISEMENT FOR BIDS The Brewster Central School District will receive individual sealed proposals before 10:00AM, on Tuesday, July 3, 2018, for the following Infrastructure Improvements: Baseball & Softball Field Upgrades The Brewster Central School District, Brewster, NY, will receive proposals at the District Office, 30 Farm to Market Road, Brewster, NY, 10509, and at that time and place any and all such proposals that have been received in accordance with the terms hereof will be publicly opened and read aloud. The District invites bidders to bid on the work described in the Bid Documents that falls within the following bid

packages:

Bid Package 1 Trade General Construction

See the Bid Documents for a further description of the scope of work. Bidders must use the Bid Proposal Forms included with the Bid Documents in order to make their proposals, and each bid proposal must be made in accordance with those Forms. Bidders may obtain the Bid Documents after 2:00 PM on Tuesday, June 19, 2018, from REV, 330 Route 17A, Goshen, NY 10924, Tel: 1-877- 272-0216. Complete digital sets of Bidding Documents, drawings and specifications, may be obtained online as a download at the following website: www.usinglesspaper.com under ‘Public Projects.’ Complete hard copy sets of Bidding Documents, drawings and specifications, may be obtained upon depositing the sum of $25 for each combined set of documents. Checks or money orders shall be made payable to Brewster Central School District. Plan deposit is refundable in accordance with the terms in the Instructions to Bidders to all submitting bids. Any bidder requiring documents to be shipped shall make arrangements with the printer and pay for all packaging and shipping costs. Please note Rev (www.usinglesspaper.com) is the designated location and means for distributing and obtaining all bid package information. All bidders are urged to register to ensure receipt of all necessary information, including bid addenda. There will be a pre-bid site meetings on Friday, May 22, 2018, at 12:00 PM at JFK Elementary School (Meet at Concession Stand) Bidders are urged to attend the site meeting. Knowledge of the field conditions is crucial to understanding the Work. Any proposal must be accompanied by a certified check payable to the Brewster Central School District or by a Bid Bond for a sum equal to five percent (5%) of the bid, conditioned as set forth in the Instructions to Bidders.

All bid security, except those of the three low bidders will be returned within four days after proposals are submitted. The bid security provided by the three low bidders will be returned after the execution of the Trade Contract. The District will require the successful bidder to provide separate Performance and Labor & Materials Payment Bonds in the amount of the contract price and in the form specified in the Bid Documents. To the fullest extent allowed by law, the District reserves the right to reject bids that contain omissions, exceptions or modifications, or in their sole discretion to waive such irregularities, or to reject any or all bids or to accept any bid which is in the best interest of the District. All Requests for Information must be sent in writing to the Architect via fax (914-666-0051) or email (awinberg@kgdarchitects.com). All proposals shall be sealed and in an envelope that is distinctly marked on the outside as follows:

Brewster Central School District Field Upgrades & JFK Parking Area Improvements Opening Date: Tuesday, July 3, 2018, 10:00 AM Name of Bidder Bid Package

Any proposal must be delivered to Andrew Bates, Director of Facilities or his designee, no later than the appointed time on the bid opening date, at the District Office, 30 Farm to Market Road, Brewster, NY 10509. The District will not open or consider any proposal unless it is received at that location by no later than the appointed time on the bid opening date. Bidders are solely responsible for the arrival of each bid proposal at the place of bid opening by the appointed time, regardless of the means of delivery.

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 13th day of June, 2018, duly adopted the resolution published herewith subject to a permissive referendum. Dated: Mahopac, New York, June 14, 2018. Ann Spofford Town Clerk BOND RESOLUTION DATED JUNE 13, 2018. A RESOLUTION AUTHORIZING, SUBJECT TO PERMISSIVE REFERENDUM, THE CONSTRUCTION OF IMPROVEMENTS TO AND RECONSTRUCTION OF THE AIRPORT PARK, IN AND FOR THE TOWN OF CARMEL, PUTNAM COUNTY, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $2,200,000, AND AUTHORIZING THE ISSUANCE OF $2,200,000 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. The construction of improvements to and reconstruction of the Airport Park, in and for the Town of Carmel, Putnam County, New York, including original furnishings, machinery, equipment, apparatus, appurtenances, and incidental improvements and expenses in connection therewith, is hereby authorized at a maximum estimated cost of $2,200,000, subject to permissive referendum. Section 2. It is hereby determined that the plan for the financing thereof is by the issuance of $2,200,000 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 specific object or purpose is fifteen years, pursuant to subdivision 19(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. This 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. The 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. Upon 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 The resolution, a summary of which is published herewith, has been adopted on June 12, 2018, and 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 BREWSTER CENTRAL SCHOOL DISTRICT, in the County of Putnam, 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 publication of this Notice, or such obligations were authorized in violation of the provisions of the constitution. SUSAN M. GAVIN District Clerk BOND RESOLUTION OF THE BREWSTER CENTRAL SCHOOL DISTRICT, NEW YORK, ADOPTED JUNE 12, 2018, AUTHORIZING THE PURCHASE OF VARIOUS SCHOOL BUSES FOR USE BY THE DISTRICT, STATING THE ESTIMATED TOTAL COST THEREOF IS $754,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $754,000 SERIAL BONDS OF SAID DISTRICT TO FINANCE SAID APPROPRIATION. Object or purpose: the purchase of various school buses for use by the District. Amount of obligations to be issued: $754,000 Period of probable usefulness: five (5) 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 District Clerk, 30 Farm-to-Market Road, Brewster, New York. Dated: June 12, 2018 Brewster, New York

Legal Notice County of Putnam Local Law #6 of 2018 LOCAL LAW # 6– TO AMEND ARTICLE 5-A, Section 5-A.01, OF THE PUTNAM COUNTY CHARTER ENTITLED “DEPARTMENT OF PLANNING, DEVELOPMENT, AND PUBLIC TRANSPORTATION; COMMISSIONER” ABSTRACT PROVISION: This Local Law amends Article 5-A of the Putnam County Charter by adding the possession of a law degree as an alternative qualification for a candidate for the position of Commissioner of the Department of Planning, Development and Public Transportation and by adding the requirement that any such candidate possess a minimum of four (4) years of practical experience in government and knowledge of federal, state and local statues, rules and regulations pertaining to land use, SEQR, Title VI, NEPA and General Municipal Law, and by removing the responsibility of said Commissioner to administer all programs and projects conducted by the Soil and Water Conservation District. PLEASE NOTE: A copy of the Local Law can be found on the Putnam County Website on the Legislature Page and is also available at the office of the Clerk of the Putnam County Legislature.

Legal Notice County of Putnam Local Law #7 of 2018 LOCAL LAW #7 – TO AMEND ARTICLE 9, Section 9.02, OF THE PUTNAM COUNTY CHARTER ENTITLED “DEPARTMENT OF HIGHWAYS AND FACILITIES: POWERS AND DUTIES”. ABSTRACT PROVISION: This Local Law amends Article 9 of the Putnam County Charter by adding the responsibility of administering the programs and projects conducted by the Soil and Water Conservation District to those of the Commissioner of the Department of Highways and Facilities. PLEASE NOTE: A copy of the Local Law can be found on the Putnam County Website on the Legislature Page and is also available at the office of the Clerk of the Putnam County Legislature.

Legal Notice LEGAL NOTICE By the Zoning Board of Appeals of the Town of Carmel pursuant to Section 267 Town Law, notice is hereby given that a hearing will be held on: June 28, 2018 – 7:30 P.M. To hear the following applications: NEW APPLICATIONS 1. Application of NUNO REIS for a Variation of Section 156-15, seeking an Area Variance to build/ install in-ground concrete pool. The property is located at 11 Gleneida Blvd., Mahopac NY 10541 and is known by Tax Map 75.65-1-7.

Code Requires: 40’ – front Provided: 10’ Variance Required: 30’ 2. Application of EDWARD & DONNA GEISS for a Variation of Section 156-15, seeking an Area Variance to add a second story addition; bring gas line to the house, fix and repair existing deck. The property is located at 32 Lindy Drive, Carmel NY 10512 and is known by Tax Map 55.13- 1-2. Code Requires: 20’ – side Provided: 18.3’ & 18.9’ Variance Required: 1.7’ & 1.1’ 3. Application of HINKLEY HOLDINGS LLC – HAROLD LEPLER (ALEXANDRION GROUP) for a Variation of Section 152-42A(7), seeking Area Variances to allow insufficient parking according to Town Code as the number of existing parking spaces will be insufficient for the property’s new intended use. Utilize adjacent property’s parking to provide additional space for site needs. The property is located at 39 Seminary Hill Road, Carmel NY 10512 and is known by Tax Map 55.10-1-1. Code Requires: 327 parking spaces, Spaces on parcel Provided: 238 parking spaces, Spaces on adjacent parcel Variance Required: 89 parking spaces, To allow a portion of spaces on adjacent parcel 4. Application of D & L FORD, INC. for a Variation of Section 156-15, seeking an Area

Variance to expand existing Day Care. The property is located at 854 Route 6, Mahopac, NY 10541 and is known by Tax Map 65.13- 1-52. Code Requires: Side Yard – 25 ft., ZBA D&O 7/24/03, No Day Care 2nd flr . Provided: 3 ft., Day Care on 2nd flr. Variance Required: 22 ft., Amend D&O dtd 7/24/03 MISCELLANEOUS MINUTES: May 24, 2018 By Order of the Chairman, John Maxwell

Legal Notice Environmental Conservation Board TOWN HALL – MAHOPAC, NY 10541– (845) 628-1500 Date: 06/11/18 TAX MAP #74.35-1-24 NOTICE OF APPLICATION FOR A WETLAND PERMIT Pursuant to the Town of Carmel Wetland Ordinance, Chapter 89-5. Applicant: Braulio Galindo Address: 83 Dale Avenue, Ossining, NY 10562 Has filed an application with the Clerk of the Town of Carmel where the application and associated documents and maps along with published rules and regulations are available for public inspection. The applicant requests that a permit be issued to: Construct a new dwelling and associated grading partially in the buffer area of Lake Secor. Situated within the periphery of a fresh water

wetland and the “adjacent areas”. (100 feet of the wetlands associated with) Lake Secor, Mahopac, NY 10541 The property is located: 159 Lake Shore Drive, Mahopac, NY 10541 In the Town of Carmel, Putnam County, New York. Any person interested in this application who wishes to become a “party in interest” in this proceeding must file a statement of the precise grounds of support of, or opposition to, or interest in the application, with the undersigned no later than July 10, 2018. Any party in interest will be eligible to be heard if a public hearing is ultimately held in connection with application. Robert Laga Chairman, Environmental Conservation Board

Legal Notice PLANNING BOARD Town of Carmel – Town Hall Mahopac, NY 10541 845 628-1500 PUBLIC NOTICE By the Planning Board of the Town of Carmel, pursuant to Section 267, notice is hereby given that a public hearing will be held on: JUNE 27, 2018 At 7:00 p.m. at Town Hall, 60 McAlpin Avenue, Mahopac, NY 10541 or as soon thereafter as possible on the following matters: 31 TAMARACK ROAD, LLC 31 Tamarack Road, Mahopac, NY 10541 – TM – 78.5-2-14 – Site Plan (Extension of boathouse) By Order of

the Chairman, Harold Gary

Legal Notice NOTICE OF COMPLETION OF THE FINAL ASSESSMENT ROLL PURSUANT TO SECTION 516 OF THE REAL PROPERTY TAX LAW NOTICE IS HEREBY GIVEN that the Assessor for the Town of Patterson, County of Putnam, NY, has completed the Final Assessment Roll for 2018. A certified copy thereof will be available in the office of the Assessor at the Patterson Town Hall, 1142 Route 311, Patterson, NY 12563 on July 1, 2018. Any interested person may examine it any day, Monday through Friday between the hours of 10:00 a.m. and 3:00 p.m. Online assessment information is available at www.patterson.ny.org on the Assessor’s department page. Christopher Boryk, IAO Assessor

Legal Notice East of Hudson Watershed Corporation Notice of Executive Committee Meeting, scheduled for Thursday, June 28th at 9:30am, 2 Route 164, Patterson, NY 12563

Leave a Reply

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