Legals


Legal Notice 303 E. 33rd St., 3L LLC Filed 11/5/18 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 110 Michael St., Vestal, NY 13850 Purpose: all lawful

Legal Notice Legal Notice Notice of Formation of CBD Edge, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 09/28/18. Office location: Putnam County. Princ. office of LLC: 346 Route 6, Suite 521, Mahopac, NY 10541. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Registered Agents, Inc., 90 State St., Suite 700, Office 40, Albany, NY 12207.Purpose: Any lawful activity.

Legal Notice Max8Organs LLC, Art. of Org. filed with SSNY on 9/20/18. Off. loc.: Putnam Co. SSNY designated as agent upon whom process may be served & shall mail proc.: 62 Fini Dr., Carmel, NY 10512. Purp.: any lawful purp.

Legal Notice Notice of Formation of Kent Hills Development LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/30/18. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Joseph Kahn, 1011 Morris Avenue, Lakewood, NJ 08701. Purpose: any lawful activity.

Legal Notice MARIE LOUISE BOUTIQUE, LLC Articles of Org. filed NY Sec. of State (SSNY) 11/7/2018. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 16 Longwood Dr., Mahopac, NY 10541, which is also the principal business location. Purpose: Any lawful purpose.

Legal Notice FLEETWOOD ROAD, LLC. Arts. of Org. filed with the SSNY on 11/13/18. 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, 545 Fair Street, Carmel, NY 10512. Purpose: Any lawful purpose.

Legal Notice B&G HOLDINGS OF PUTNAM LLC Articles of Org. filed NY Sec. of State (SSNY) 8/9/2018. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 28 Hilltop Dr., Mahopac, NY 10541, which is also the principal business location. Purpose: Any lawful purpose.

Legal Notice Notice of Formation of BP MAPES LLC, Arts. of Org. filed with the SSNY on 08/14/2018. 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, 16 Mt Ebo Rd S, Brewster, NY 10509. Purpose: Any lawful act or activity.

Legal Notice Notice of Formation of BP MAPES PARTNERS LLC, Arts. of Org. filed with the SSNY on 10/12/2018. 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, 16 Mt Ebo Rd S, Brewster, NY 10509. Purpose: Any lawful act or activity.

Legal Notice Notice of Formation of BP MAPES MM LLC, Arts. of Org. filed with the SSNY on 10/12/2018. 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, 16 Mt Ebo Rd S, Brewster, NY 10509. Purpose: Any lawful act or activity.

Legal Notice Hibuscus Stables Breeding Partners #7, LLC Filed 11/15/18 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 45 Alona Drive, Mahopac, NY 10541 Purpose: all lawful

Legal Notice Notice of Formation of BP CYRUS LLC, Arts. of Org. filed with the SSNY on 08/17/2018. 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, 16 Mt Ebo Rd S, Brewster, NY 10509. Purpose: Any lawful act or activity.

Legal Notice Notice of Formation of BP CYRUS PARTNERS LLC, Arts. of Org. filed with the SSNY on 10/12/2018. 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, 16 Mt Ebo Rd S, Brewster, NY 10509. Purpose: Any lawful act or activity.

Legal Notice Notice of Formation of BP CYRUS MM LLC, Arts. of Org. filed with the SSNY on 10/12/2018. 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, 16 Mt Ebo Rd S, Brewster, NY 10509. Purpose: Any lawful act or activity.

Legal Notice The Sinner is You, LLC Filed 11/15/18 Office: Putnam Co. SSNY designated as agent for process & shall mail to: 45 Alona Drive, Mahopac, NY 10541 Purpose: all lawful

Legal Notice GOODLIFE REAL ESTATE LLC Articles of Org. filed NY Sec. of State (SSNY) 11/13/2018. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 12 Teal Ln., Brewster, NY 10509, which is also the principal business location. Purpose: Any lawful purpose.

Legal Notice FROZE., LLC. Arts. of Org. filed with the SSNY on 11/15/18. 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, c/o Cory A. Levine, P.C., 1834 Route 6, Carmel, NY 10512. Purpose: Any lawful purpose.

Legal Notice Notice of formation of LIMNI LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 11/5/2018. Office location, County of Putnam. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 47 Rte. 311, Kent, NY 10512. Purpose: any lawful act.

Legal Notice Notice of Formation of C.A.R.E. Nutrition Consultants LLC. Arts. of Org. filed with SSNY on 8/10/18. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to United States Corporation Agents INC, 7014 13th Ave, Brooklyn, NY 11228. Purpose: any lawful act or activity.

Legal Notice Notice of Formation of SPIRITS LAB DISTILLING COMPANY, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/02/18. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy to: 81 Cooledge Drive, Brewster, NY 10509. Purpose: Any lawful activity.

Legal Notice East Side Surf, LLC with SSNY on 11/06/18. Office: Putnam. SSNY desg as agent for process & shall mail to: 7 Mason’s Island Road, #1, Mystic, CT, 06355. Any lawful purpose.

Legal Notice Notice of Formation of Hidden Valley Ranch LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/26/18. Office location: Putnam County. Princ. office of LLC: 326 Cornwall Hill Road, Patterson, NY 12563. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Joseph P. Capasso, 326 Cornwall Hill Road, Patterson, NY 12563. Purpose: Any lawful activity.

Legal Notice Parabellum Firearms Training LLC. Filed with SSNY on 11/20/2018. Office: Putnam County. SSNY designated as agent for process & shall mail to: 132 Brimstone Rd Patterson NY 12563. Purpose: any lawful

Legal Notice LEGAL NOTICE NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY (LLC), Name: Kobu Bistro, LLC; Articles of Organization filed with the Secretary of State of New York (SSNY) on 11/09/2018; Office Location: 903 S. Lake Blvd, Mahopac NY 10541, Putnam County; SSNY designated as agent of LLC upon whom process against it may be served; SSNY shall mail copy of process to 903 S. Lake Blvd, Mahopac NY 10541; Term: Until (Perpetual); Purpose: Restaurant.

Legal Notice Notice of Qualification of SWIMFINITY SWIMMING ACADEMY LLC. Authority filed with Secy. of State of NY (SSNY) on 07/23/18. Office location: PUTNAM County. LLC formed in Connecticut (CT) on 01/14/16. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: JOSEPH & ALI SISCA, SWIMFINITY SWIMMING ACADEMY LLC, C/O SISCA NORTHEAST ASSOCIATES, LLC, 1944 Rte. 22, BREWSTER, NY 10509. Address to be maintained in CT: 265 North St., Ridgefield, CT 06877. Arts of Org. filed with the Sec. of the State of CT, 30 Trinity St., Hartford, CT 06106. Purpose: to teach water survival skills and swim lessons to children, infants, and toddlers.

Legal Notice Midgaarden Farms LLC. Filed 11/6/18. Office: Putnam Co. SSNY designated as agent for process & shall mail to: Brian Bourque, 376 Grasslands Rd, Valhalla, NY 10595. Purpose: General.

Legal Notice SEBASTIAN MOVING NEW YORK LLC. Arts. of Org. filed with the SSNY on 12/05/18. Office location: 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, c/o Miguel Lopez III, 252 Orchard Rd. Mahopac, NY 10541. Purpose: All lawful purposes.

Legal Notice EAST OF HUDSON WATERSHED CORPORATION Notice of Annual and Quarterly Board of Directors Meetings, scheduled for Tuesday, January 8th, 2019 at 10am and 10:30am, respectively. Both meetings will be held at EOHWC offices at 2 Route 164, Lower Level, Patterson, NY 12563

Legal Notice NOTICE OF SALE IN FORECLOSURE STATE OF NEW YORK SUPREME COURT: COUNTY OF PUTNAM Plaintiff, vs. CHARLES S. BOUTON JR., Defendants PLEASE TAKE NOTICE THAT In pursuance of a Judgment of Foreclosure and Sale entered in the office of the County Clerk of Putnam County on October 1, 2018, I, Michael Amodio, Esq., the Referee named in said Judgment, will sell in one parcel at public auction on January 8, 2019 at Putnam County Courthouse, 20 County Center, Carmel, NY 10512, County of Putnam, State of New York, at 10:00 A.M., the premises described as follows: 40 Seneca Road Putnam Valley, NY 10579 SBL No.:

62.63-1-36 ALL THAT TRACT OF PARCEL OF LAND situate in the Town of Putnam Valley, County of Putnam and State of New York The premises are sold subject to the provisions of the filed judgment, Index No. 673/2016 in the amount of $173,651.45 plus interest and costs. Elizabeth A. Clarke, Esq. Woods Oviatt Gilman LLP Plaintiff’s Attorney 700 Crossroads Building, 2 State St. Rochester, New York 14614 Tel.: 855-227- 5072 58451

Legal Notice NOTICE OF ADOPTION TOWN OF PATTERSON LOCAL LAW 6 OF 2018 AMENDMENT TO CHAPTER 150 OF THE PATTERSON TOWN CODE PLEASE TAKE NOTICE, that after a public hearing held on November 28, 2018, the Town Board of the Town of Patterson amended Patterson Town Code Chapter 150, “vehicles and Traffic”, which amendment will revise Section 150-11 entitled “Winter parking; obstructive parking prohibited.”, to restrict parking in certain areas along public and private streets including within 30 feet of an intersection. DATED: November 29, 2018 BY ORDER OF THE TOWN BOARD OF THE TOWN OF PATTERSON ANTOINETTE KOPECK, TOWN CLERK

Legal Notice Town of Patterson All Meetings will be held at Town Hall at 7:00PM except 1/09/19 (Annual Audit) at 5:30pm and 9/16, 18, 23, & 30/19 (Budget Work Session) at 3:00pm

2019

January 2nd Organizational Meeting 9th Annual Audit (5:30pm) 9th Reg. T.B. Meeting 23rd Reg. T.B. Meeting

February 13th Reg. T.B. Meeting 27th Reg. T.B. Meeting

March 13th Reg. T.B. Meeting 27th Reg. T.B. Meeting

April 10th Reg. T.B. Meeting 24th Reg. T.B. Meeting

May 8th Reg. T.B. Meeting 22nd Reg. T.B. Meeting

June 12th Reg. T.B. Meeting 26th Reg. T.B. Meeting

July 10th Reg. T.B. Meeting 24th Reg. T.B. Meeting

August 14th Reg. T.B. Meeting 28th Reg. T.B. Meeting

September 11th Tentative Budget 16, 18, 23, & 30 Budget Work Session (3:00pm) 25th Reg. T.B. Meeting

October 9th Budget Hearing 23rd Budget Adoption

November 6th Reg. T.B. Meeting 20th Reg. T.B. Meeting

December 4th Reg. T.B. Meeting 18th Year End Meeting

Legal Notice ADVERTISEMENT FOR BIDS NOTICE IS HEREBY GIVEN that the Town of Patterson will be accepting sealed bids for the purchase of a floating dock system. Bids will be received by the Town Clerk of the Town of Patterson at the Office of the Town Clerk, Town Hall, P.O. Box 470, 1142 Route 311, Patterson, New York 12563 until 2:00 p.m. o’clock local prevailing time on January 7, 2019, and then at said office, all sealed bids shall be publicly opened and read aloud. Copies of information for bidders, general requirements, bid specifications, noncollusive bidding, certification, and bid proposals (“the Bid Documents”) may be obtained at the Office of the Town Clerk, Town Hall, P.O. Box 470, 1142 Route 311, Patterson, New York. The Town of Patterson, hereinafter called the “Town”, reserves the right in its discretion, to reject any or all bids and to waive any irregularities or defects in any bid in the interest of the Town. STATEMENT OF NONCOLLUSION:

Bidders on the Contracts are required to execute a non-collusion bidding certificate pursuant to Section 103(d) of the General Municipal Law of the State of New York. STATEMENT OF EQUALITY The Town of Patterson hereby notifies all Bidders that it will affirmatively insure that in regard to any Contract entered into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, or national origin in consideration for an award. BY ORDER OF THE TOWN BOARD TOWN OF PATTERSON Dated: December 12, 2018 ANTOINETTE KOPECK, TOWN CLERK

Legal Notice ADVERTISEMENT FOR REQUEST FOR PROPOSALS NOTICE IS HEREBY GIVEN that the Town of Patterson will be accepting sealed request for proposals FOR PROSECUTORIAL SERVICES within said municipality. Request for proposals will be received by the Town Clerk of the Town of Patterson at the Office of the Town Clerk, Town Hall, P.O. Box 470, 1142 Route 311, Patterson, New York 12563 until 10:00 a.m. local prevailing time on December 28, 2018 and then at said office shall be publicly opened and read aloud. Copies of information for those persons submitting proposals (hereinafter, “bidders”), including Information for Bidders, General Conditions, Specifications, non-collusive bidding certification, and other documents included as part of this request for proposal (RFP) may be obtained at the Office of the Town Clerk, Town Hall, 1142 Route 311, Patterson, New York. This information will also be posted on the Town of Patterson website at www.pattersonny.org. The Town of Patterson, hereinafter called the “Town”, reserves the right to reject any or all proposals and to waive any formality or technicality in any request for proposal in the interest of the Town. STATEMENT OF NONCOLLUSION: Bidders on the Contracts are required to execute a non-collusion bidding certificate pursuant to Section 103(d) of the General Municipal Law of the State of New York. STATEMENT OF EQUALITY The Town of Patterson hereby notifies all persons submitting proposals that it will affirmatively insure that in regard to any Contract entered into pursuant to this advertisement, qualified bidders will be afforded full opportunity to submit request for proposals in response to this invitation and will not be discriminated against on the grounds of race, creed, color, national origin, sex, age, disability or marital status in consideration for an award. BY ORDER OF THE TOWN BOARD OF THE TOWN OF PATTERSON ANTOINETTE KOPECK, TOWN CLERK Dated: December 13, 2018

Legal Notice NOTICE IS HEREBY GIVEN that a public hearing will be held before the County Executive of the County of Putnam at Room 300 of the County Office Building, 40 Gleneida Avenue, Carmel, New York 10512 on the 27th day of December at 4:30 P.M. and again at 6:30 P.M. concerning: A LOCAL LAW Establishing the 2019 Salaries of Certain Appointed Officials Serving for Fixed Terms, which was adopted by the Putnam County Legislature on December 4, 2018 by Resolution R#280. This Local Law establishes the salaries of certain appointed officials serving for fixed terms, effective January 1, 2019, as follows:

Paul Eldridge, Personnel Director $149,134.00

Lisa Johnson, Director of Real Property Tax Services $ 95,860.00

Michael Piazza,

Commissioner of Social Services/Mental Health $144,031.00

Anthony Scannapieco, Commissioner Board of Elections $ 91,444.00

Catherine Croft, Commissioner Board of Elections $ 91,444.00

Diane Schonfeld, Clerk of the Legislature $ 97,540.00

Commissioner of Health $181,430.00

Copies of the Local Law are available at the Office of the Putnam County Legislature, Room 313, 40 Gleneida Avenue, Carmel, New York 10512. At the aforesaid time and place all persons interested in the subject matter thereof will be heard concerning same. Comments will also be accepted via regular mail submitted to the above referenced address, electronic mail to maryellen.odell@ putnamcountyny.gov , and facsimile to (845)808- 1901. This Local Law shall take immediately upon filing with the New York Secretary of State. Dated: December 10, 2018 Carmel, New York Jennifer S. Bumgarner Putnam County Attorney

Legal Notice NOTICE IS HEREBY GIVEN that a public hearing will be held before the County Executive of the County of Putnam at Room 300 of the County Office Building, 40 Gleneida Avenue, Carmel, New York 10512 on the 27th day of December at 4:30 P.M. and again at 6:30 P.M. concerning: A LOCAL LAW Establishing the 2019 Salaries of Certain Elected Officials Serving for Fixed Terms, which was adopted by the Putnam County Legislature on December 4, 2018 by Resolution R#279. This Local Law establishes the salaries of certain elected officials serving for fixed terms, effective January 1, 2019, as follows:

Robert L. Langley, Jr., Putnam County Sheriff $149,134.00

Daniel Stephens, Putnam County Coroner $180 per Diem

Copies of the Local Law are available at the Office of the Putnam County Legislature, Room 313, 40 Gleneida Avenue, Carmel, New York 10512. At the aforesaid time and place all persons interested in the subject matter thereof will be heard concerning same. Comments will also be accepted via regular mail submitted to the above referenced address, electronic mail to maryellen.odell@ putnamcountyny.gov , and facsimile to (845)808- 1901. This Local Law shall take immediately upon filing with the New York Secretary of State. Dated: December 10, 2018 Carmel, New York Jennifer S. Bumgarner Putnam County Attorney

Legal Notice of Public Hearing NOTICE IS HEREBY GIVEN by the Town of Patterson Planning Board of a public hearing to be held on Thursday, January 3, 2019 at 7:00 p.m. or as soon thereafter as may be heard, at the Patterson Town Hall, 1142 Route 311, Patterson, Putnam County, New York to consider an application entitled “M&S Iron Works Site Plan Application” in order to construct a single 70,075 s.f. building which will be used for office, light manufacturing and warehouse space. Access to the 5.51 acre parcel is gained from Commerce Drive (located off of Fair Street). This property is located at 120 Commerce Drive (I Zoning District), Patterson, New York. All interested parties and citizens will be given an opportunity to be heard in respect to such application. By Order of the Planning Board Thomas E. McNulty, Chairman

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: December 27, 2018 – 7:30 P.M. To hear the following applications: HOLD OVER APPLICATIONS: 1. Application of IMPERIAL VAPE & SMOKE SHOP, INC. seeking an Interpretation that applicant’s rights to open and conduct a vape/ smoke shop have vested due to substantial expenditures made, or, in the alternative, a Use Variance to conduct a vape/smoke shop notwithstanding the moratorium enacted which forbids the opening of the same. The property is located at 441 Route 6, Mahopac NY 10541 and is known by Tax Map 75.16- 1-18. NEW APPLICATIONS: 2. Application of ROSEMARY SPEIRS for a Variation of Section 156.15 & 156.39.5, seeking permission to

retain existing shed & existing chicken coop. The property is located at 23 Collier Drive W, Carmel NY 10512 and is known by Tax Map 44.13-1-26. Code Requires: 10’ sides – shed, 10’ rear – shed, 1 acre for Chicken Coop Provided: 1’, 3’ 2”, .348 Variance Required: 9’, 6’ 10”, .652 3. Application of RICK ROMASH for a variation of Section 156-15 and a Use Variance seeking permission to convert existing 1 residential & 2 commercial buildingtoa2 residential & 1 commercial building. The property is located at 19 Fair Street, Carmel NY 10512 and is known by Tax Map 44.14- 1-47. Code Requires: 1 apt. & 2 commercial, Lot width – 200 ft., Lot area – 40,000 sf., Front yard – 40 ft., West side yard – 25 ft., East side yard – 25 ft., Driveway width – 24 ft. Provided: 2 apts. & 1 commercial, 52 ft., 16,809 sf., 23.5 ft., 20.3 ft., 5.6 ft., 20.3 ft. Variance Required: Use Variance, 148 ft., 23,191 sf., 16.5 ft., 4.7 ft., 19.4

ft., 3.3 ft. MISCELLANEOUS: MINUTES: November 29, 2018 By Order of the Chairman, John Maxwell

Legal Notice Environmental Conservation Board TOWN HALL – MAHOPAC, NY 10541 – (845) 628-1500 Date: 12-10-18 TAX MAP #75.8-2-17 NOTICE OF APPLICATION FOR A WETLAND PERMIT Pursuant to the Town of Carmel Wetland Ordinance, Chapter 89-5. Applicant: Dean Bender & Jenny Stasikewich Address: 1454 Old Logging Road, Yorktown, NY 10598 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:

Install new deck atop existing stonewall, install new entry porch atop existing stoop/steps & modify existing oil tank. Situated within the periphery of a fresh water wetland and the “adjacent areas”. (100 feet of the wetlands associated with) Lake Mahopac, Mahopac, NY 10541 The property is located: 37 Tamarack Road, 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 January 2, 2019. 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 NOTICE IS HEREBY GIVEN that a public hearing will be held before the County Executive of the County of Putnam at Room 300 of the County Office Building, 40 Gleneida Avenue, Carmel, New York 10512 on the 27th day of December at 4:30 p.m. and again at 6:30 P.M. concerning: A LOCAL LAW To Amend Article III, Chapter 140 of the Code of Putnam County Entitled “Contracts and Procurement” by Adding a New Subsection 140- 3.1(H) Entitled “Receipt of Bids”, which was adopted by the Putnam County Legislature on December 4, 2018 by Resolution R#290. This Local Law amends Article III, Chapter 140 of the Code of Putnam County Entitled “Contracts and Procurement” by Adding a New Subsection 140- 3.1(H) Entitled “Receipt of Bids”, which outlines the precise manner in which bids are to be submitted to the County of Putnam, including an electronic method of delivery. Copies of the Local Law

are available at the Office of the Putnam County Legislature, Room 313, 40 Gleneida Avenue, Carmel, New York 10512. At the aforesaid time and place all persons interested in the subject matter thereof will be heard concerning same. Comments will also be accepted via regular mail submitted to the above referenced address, electronic mail to maryellen.odell@ putnamcountyny.gov , and facsimile to (845)808- 1901. This Local Law shall take immediately upon filing with the New York Secretary of State. Dated: December 10, 2018 Carmel, New York Jennifer S. Bumgarner Putnam County Attorney

Leave a Reply

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