LEGALS




LEGAL NOTICE
HMK MANAGEMENT
LLC, a domestic LLC, filed
with the SSNY on 10/9/13.
Office location: Putnam
County. SSNY is designated
as agent upon whom process
against the LLC may be
served. SSNY shall mail
process to The LLC, 235 Old
Church Rd., Putnam Valley,
NY 10579. General Purpose.

LEGAL NOTICE
Notice of Formation of
Bella & Sons Realty LLC.
Arts. Of Org. filed with Secy.
Of State of N.Y. (SSNY)
on 1/6/14. Office location:
Putnam County. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY
shall mail process to: 118
Canopus Hollow Rd., Putnam
Valley, NY 10579. Purpose:
any lawful activity.

LEGAL NOTICE
NOTICE OF FORMATION
of GKE Aviation Consulting,
LLC Art. of Org filed Sec’y
of State (SSNY) 2/18/14.
Office location: Putnam
Co. SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
copy of process c/o Gene
Condreras, 76 Garrity
Boulevard, Brewster, New
York 10509. Purpose: any
lawful activities.

LEGAL NOTICE
EXPENSE CUTTERS LLC,
a domestic LLC, filed with
the SSNY on 3/4/14. Office
location: Putnam County.
SSNY is designated as agent
upon whom process against
the LLC may be served.
SSNY shall mail process to
c/o Todd Newman, CPA, 960
Rte. 6, Mahopac, NY 10541.
General Purpose.

LEGAL NOTICE
18 CORALYN LLC Articles
of Org. filed NY Sec. of State
(SSNY) 3/5/2014. Office in
Putnam Co. SSNY desig.
agent of LLC upon whom
process may be served. SSNY
shall mail copy of process
to Attn: Louis Scarnati, 27
Lauro Ridge Ct., Mahopac,
NY 10541. Purpose: Any
lawful purpose.

LEGAL NOTICE
REFEREE’S NOTICE OF
SALE IN FORECLOSURE
SUPREME COURT –
COUNTY OF PUTNAM
CITIMORTGAGE, INC.,
SUCCESSOR BY MERGER
TO ABN AMRO MORTGAGE
GROUP, INC., Plaintiff –
against – SEAN MALONEY,

et al Defendant(s).
Pursuant to a Judgment of
Foreclosure and Sale entered
on December 27, 2013. I,
the undersigned Referee will
sell at public auction at the
Lobby, 20 County Center,
Carmel, Putnam County,
New York on the 23rd Day
of April, 2014 at 2:00 p.m.
All that certain plot, piece
or parcel of land, situate,
lying and being in the Town
of Putnam Valley, County of
Putnam and State of New
York.
Premises known as 5
Forest Place, Lake Peekskill,
(Town of Putnam Valley) NY
10537.
(Section: 83.57, Block: 1,
Lot: 32)
Approximate amount
of lien $232,582.33 plus
interest and costs.
Premises will be sold
subject to provisions of filed
judgment and terms of sale.
Index No. 2710-10. Kevin
L. Wright, Esq., Referee.
Davidson Fink LLP
Attorney(s) for Plaintiff
28 East Main Street,
Suite 1700
Rochester, NY 14614-
1990
Tel. 585/760-8218
Dated: March 7, 2014

LEGAL NOTICE
Notice of formation of
SOMERS ASC, LLC Arts.
of Org. filed with the Sect’y
of State of NY (SSNY) on
11/4/2013. 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: c/o Somers Orthopaedic
Surgery and Sports Medicine
Group, PLLC, 664 Stoneleigh
Ave., Ste. 300, Carmel, NY
10512. Purpose: any lawful
act

LEGAL NOTICE
Notice of Formation of
ENGINEERED INJECTION
MOULDING CONSULTING,
LLC Arts. of Org. filed with
Secy. of State of NY (SSNY)
on 03/20/14. Office location:
Putnam County. Princ.
office of LLC: 49 County
Knolls Ln., Mahopac, NY
10541. SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to c/o Brett Wallace
at the princ. office of the
LLC. Purpose: Any lawful
activity.

LEGAL NOTICE
Environmental
Conservation Board
TOWN HALL –
MAHOPAC, NY 10541 –
(845) 628-1500
Date: 4/4/2014
TAX MAP #55.10-1-12
NOTICE OF
APPLICATION FOR A
WETLAND PERMIT
Pursuant to the Town of
Carmel Wetland Ordinance,
Chapter 89-5.
Applicant: GB Northeast
2, LLC. – CVS/Pharmacy
Address: 14 Breakneck
Hill Rd, Suite 101, Lincoln,
RI 02865
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 for:
Proposed improvements
will include a 15,723 sq.ft.
takeover of the existing A&P
store for the construction
of a new CVS/pharmacy
with drive-thru (14,600 sf
store with 1,123 sf loading
corridor).
Situated within the
periphery of a fresh water
wetland and the “adjacent
areas”. (100 feet of the
wetlands associated with)
an intermittent watercourse
at the southwest corner of
the site, Carmel, NY 10512
The property is located:
1906 Route 6, Carmel, NY
10512
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 May 1, 2014.
Any party in interest will
be eligible to be heard if a
public hearing is ultimately
held in connection with
application.
Carl Stone,
Chairman, Environmental
Conservation Board

LEGAL NOTICE
THE RIGHT INCENTIVE
LLC, a domestic LLC, filed
with the SSNY on 1/16/14.
Office location: Putnam
County. SSNY is designated
as agent upon whom process
against the LLC may be
served. SSNY shall mail
process to Roumen Vragov,
P.O. Box 323, Cold Spring,
NY 10516. General Purpose.

LEGAL NOTICE
Notice of Formation of a
Limited Liability Company
(LLC): Name: COLLISION
FORENSICS, LLC. Articles
of Organization filed with the
Secretary of State of New
York (SSNY) on 02/07/14.
Office location: Putnam
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: C/O COLLISION
FORENSICS, LLC, 29
Sabrina Ct., Holmes, NY
12531. Purpose: Any lawful
purpose. Latest date upon
which LLC is to dissolve:
No specific date.

LEGAL NOTICE
Notice of Formation of
DiAn Construction Services,
LLC. Arts. of Org. filed with
SSNY on 2/20/14. Office
location: Putnam County.
SSNY designated as agent of
LLC upon whom process may
be served. SSNY shall mail
process to Frank DiBullo,
139 Lake Drive, Mahopac,
New York 10541. Purpose:
any lawful act or activity.

LEGAL NOTICE
Notice of Formation of TJ
Investors, LLC. Arts of Org.
filed with SSNY 03/06/2014.
Office Location: Putnam
County. SSNY is designated
as agent of LLC upon whom
process against it may be
served. SSNY shall mail
process to: 29 Senior Ave,
Mahopac, New York 10541.
Purpose: any lawful activity.

LEGAL NOTICE
Notice of formation of
B64M, LLC Arts. of Org.
filed with the Sect’y of State
of NY (SSNY) on 3/27/2014.
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, 215 Washington
Rd., Carmel, NY10512.
Purpose: any lawful act.

LEGAL NOTICE
NOTICE OF MEETING
PUTNAM COUNTY IDA
WILL MEET ON THE
FOLLOWING DAYS:
Monday April 21, 2014
Monday April 28, 2014
All meetings will be held
at 5 P.M.
Meetings will be held at:
34 Gleneida Avenue, 2nd
Floor Carmel, NY 10512
By Order of:
Richard Ruchala
Chairman

LEGAL NOTICE
LEGAL NOTICE
ADVERTISEMENT FOR
BIDS
NOTICE IS HEREBY
GIVEN that sealed bids will
be received at the office of
the Town Clerk of the Town
of Carmel, Town Hall, 60
McAlpin Avenue, Mahopac,
New York until 11:00 A.M.
on Tuesday, the 22nd day of
April, 2014 at which time
all bids will be opened and
publicly read and recorded
by the Town Clerk, no less
than five (5) days subsequent
to publication of this notice
in the official newspapers of
the Town of Carmel for the
following:
BITUMINOUS
CONCRETE MATERIALS
All bidders shall comply
with Section l03-a and l03-d
of the General Municipal
Law relating to non-collusive
bidding and waiver of
immunity against criminal
prosecution.
Specifications may be
obtained at the office of the
Town Clerk at the above
address, between the hours
of 8:30 A.M. and 4:30 P.M.
Monday through Friday.
Bid envelopes shall be
marked “BID” and identify
each item bid. All bids must
be submitted on bid form
furnished by the Town of
Carmel.
The Town Board of the
Town of Carmel reserves
the right to reject any and
all bids and re-advertise for
new bids at a future date.
BY ORDER OF THE
TOWN BOARD OF THE
TOWN OF CARMEL,
ANN SPOFFORD,
TOWN CLERK

LEGAL NOTICE
Notice of Formation of
Turrin Realty LLC. Arts. of
Org. filed with Secy. of State
of NY (SSNY) on 3/17/14.
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 The LLC, 12
Kirkham Road, Brewster, NY
10509. Purpose: any lawful
activity.

LEGAL NOTICE
Arc Objects LLC Arts. of
Org. filed with Secy. of State
of NY (SSNY) on 2/20/14.
Office in Putnam Co. SSNY
desig. agent of LLC upon
whom process against it
may be served. SSNY shall
mail process to Theresa A.
Omansky, Esq, 6 Gleneida
Ave Apt B, Carmel, NY
10512. Purpose: General.

LEGAL NOTICE
County of Putnam
Local Law #3 of 2014
LOCAL LAW #3- To
Amend Chapter 31/Code
of Putnam County Entitled
“County Property”
ABSTRACT PROVISION:
This Local Law amends
Section 31-8(B)(2)(e)
by providing that any
modifications to an offer
amount of a parcel of real
property being marketed
for sale through the
Multiple Listing Service be
determined by the Enforcing
Officer based upon the advice
and recommendation of the
licensed real estate broker
retained by the County and
Chairman of the Physical
Services Committee of the
Legislature.
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 #4 of 2014
LOCAL LAW #4- To Amend
Code of Putnam County
Entitled By Revising Chapter
140Entitled “Contracts and
Procurement”
ABSTRACT PROVISION:
This Local Law amends
Chapter 140 by providing
a new definition for “Best
Value” and by adding a new
section 140-3.2 regarding
Best Value Awards, and by
exempting contracts let by
the United States of America
from the requirements of
competitive bidding.
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
CJD924 REALTY LLC,
a domestic LLC, filed with
the SSNY on 1/14/14. Office
location: Putnam County.
SSNY is designated as agent
upon whom process against
the LLC may be served.
SSNY shall mail process to
The LLC, P.O. Box 296, Cold
Spring, NY 10516. General
Purpose.

LEGAL NOTICE
ADVERTISEMENT FOR
BIDS
Town of Patterson Town
Hall P.O. Box 470 1142
Route 311 Patterson, New
York 12563
NOTICE IS HEREBY
GIVEN that the Town of
Patterson will be accepting
sealed bids for SEASONAL
LAWN MAINTENANCE
AND LANDSCAPING FOR
THE PUTNAM LAKE PARK
DISTRICT- 2014 SEASON.
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 10:00 a.m. o’clock local
prevailing time on April
21, 2014, and then at said
office, all sealed bids shall
be publicly opened and read
aloud.
Copies of information
for bidders, general
requirements, bid
specifications, non-collusive
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
ANTOINETTE
KOPECK, TOWN CLERK

LEGAL NOTICE
NOTICE IS HEREBY
GIVEN BY THE TOWN
OF PATTERSON BOARD
OF APPEALS of a public
hearing to be held on
Wednesday, April 16, 2014
at 7:00 p.m. at the Patterson
Town Hall, 1142 Route 311,
Patterson, Putnam County,
New York to consider the
following applications:
1)Design Concepts
Engineering, PC Case #14-
13 – Area Variances & Use
Variance – Held over from
the July 17, 2013, August
21, 2013, September 18,
2013, October 16, 2013
and November 19, 2013
meetings
Applicant, on behalf of
Patterson Fire Department,
is requesting an area
variance pursuant to §154-
65(E); Signs and §154-68;
Patterson Hamlet Signs,
additional requirements and
an area variance and a use
variance pursuant to §154-
67(A)(2); Signs in business
districts. The Applicant
wishes to erect an 8’ x 5’
animated sign on a vacant
piece of property that abuts
the property on which the
Patterson Fire Department
is located. This property is
located at 1154 Route 311
(GB Zoning District).
2)Dominick Accurso Case
#03-14 – Area Variances:
Held over from the March
19, 2014 meeting
Applicant is requesting
area variances pursuant
to §154-7 of the Patterson
Town Code; Schedule of
regulations and §154-
68.1(B)(2)of the Patterson
Town Code; Signs in
business districts, in order
to legalize an existing patio
in the front yard and have a
28 square foot freestanding
sign. The Patterson Town
Code requires a minimum
front yard setback of
65’; Applicant has 54.2’;
Variance requested is for
10.8’. The Code allows
for the maximum size of
a freestanding sign be 25
square feet; Currently exists
is 15 sq. ft.; Proposed is 28
sq. ft; Variance requested is
for 3 sq. ft. This property
is located at 2180 Route 22
(C-1 Zoning District).
3)Raymond Merlotto Case
#05-14 – Area Variance
Applicant is requesting an
area variance pursuant to
§154-58 of the Patterson

Town Code; Enlargement
of nonconforming buildings,
in order to allow for the
second floor of the principal
structure to remain as attic
space. The Patterson Town
Code requires a minimum
side yard setback of 15’;
Applicant has 7.22’ from
the left side of the house
and 8.44’ from the right
side of the house. This
property is located at 29
Interlaken Road (RPL-10
Zoning District).
4)Linda Cowan Case #07-
14 – Special Use Permit
Renewal
Applicant is requesting a
renewal of her Special Use
Permit for an accessory
apartment pursuant to
§154-105 of the Patterson
Town Code; Accessory
Apartments. This property
is located at 85 Deacon
Smith Hill Road (R-4 Zoning
District).
5)Peter Ruisi (Liberty
Paintball Games) Case #09-
14 – Area Variance
Applicant is requesting
an area variance pursuant
to §154-68.1(B)(2) of the
Patterson Town Code; Signs
in business districts, in order
to allow for his 46.62 sq. ft.
sign to remain. The Code
allows for a maximum of 25
square feet for freestanding
signs; Applicant will have
71.62 sq. ft; Variance
requested for is 46.62 sq. ft.
This property is located at
2960 Route 22 (C-1 Zoning
District)
By Order of the ZBA
Lars Olenius, Chairman

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 GIVEN
that a Public Hearing for the
purpose of discussing the
expenditure of funds and
the budgeting thereof for the
2014-2015 school year shall
be held on Tuesday, May 13,
2014, in the Henry H. Wells
Middle School Auditorium,
570 Route 312, 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 20,
2014. 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
13, 2014.
b) VOTING on the
budget and the following
propositions will be held at
Brewster High School, 50
Foggintown Road, Putnam
County, Brewster, New York
on the 20th day of May 2014,
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
2014/2015; 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
(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 and vehicles 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 $499,684;
(b) that a tax is hereby voted
in the aggregate amount of
not to exceed $499,684 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
$499,684 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 4:00 p.m.
not later than Monday, April
21, 2014. The following
vacancies are to be filled
on the Board of Education:
Two Seats for 3-Year
Term: July 1, 2014 – June
30, 2017
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 39 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 97 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
20, 2014 will be Monday,
May 12, 2014. The Board
of Registration shall meet on
May 12, 2014 between the
hours of 4:00 p.m. and 8:00
p.m. to prepare a register for
the May 20, 2014 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 20, 2014 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 2014 are eligible
to vote at the May 20, 2014
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 17, 2014 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 20, 2014 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 3:00 p.m.
on each of the five days prior
to the election including
Saturday, May 17, 2014 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

Our Regular Deadline for Legal Notices is

is Monday
at 9:30 a.m.
Email Legals@pcnr.com



Leave a Reply

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