Legals ~ Designated Official Paper of Record


LEGAL NOTICE Notice of Formation of D Tena Enterprise LLC; Art. of Org. filed with the SSNY on 12/02/20 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 D Tena Enterprise LLC, P.O. Box 1652, Carmel NY 10512. Purpose: Any lawful purpose.

LEGAL NOTICE HONORS FIELD & CONSULTING LLC, Arts. of Org. filed with the SSNY on 03/02/2021. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 573 North Main St, Brewster, NY 10509. Reg Agent: John Petrillo, 573 N. Main St, Brewster, NY 10509. Purpose: Any Lawful Purpose.

LEGAL NOTICE Notice of Formation of 57 DICK’S CASTLE, LLC. Arts. of Org. filed with SSNY on 3/8/21. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to C/O PCW Management Center, LLC 7 Mason’s Island Rd, #1 Mystic, CT, 06355. Any lawful purpose.

LEGAL NOTICE Notice of formation of KARAQI REALTY LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/16/2021. 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, 499 Farm to Market Rd, Brewster, NY 10509. Purpose: any lawful act.

LEGAL NOTICE Notice of Formation of That Certain Something, LLC. Art. Of Org. filed with SSNY on 03/05/2021. Office Location:Putnam, NY. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to 28 Brewster Woods Drive-Brewster, NY 10509. Purpose:any lawful purpose.

LEGAL NOTICE Notice of Formation of KaJa Consulting LLC. Arts of Org. filed with NY Secy of State (SSNY) on 3/9/21. Office location: Putnam County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 187 Wolf Rd, Ste 101, Albany, NY 12205. The name and address of the Reg. Agent is Business Filings Incorporated, 187 Wolf Rd, Ste 101, Albany, NY 12205. Purpose: any lawful activity.

LEGAL NOTICE Fantastic Estates LLC. Filed 2/18/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: c/o Anthony Williams, 960 Rte 6 Ste 148, Mahopac, NY 10541. Purpose: General.

LEGAL NOTICE DJ Jeff Produce LLC. Filed 3/4/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: c/o David Jeffcoat, 18 Meadow Crest Dr, Mahopac, NY 10541. Purpose: General.

LEGAL NOTICE SPRINGSTREET1 LLC. Filed 2/22/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 19 Tyler Ct, Mahopac, NY 10541. Purpose: General.

LEGAL NOTICE George’s Ornamentals & Turf, LLC. Filed 11/25/20. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: c/o George Eustace Sermier, 16 Pine Trl, Carmel, NY 10512. Purpose: General.

LEGAL NOTICE Prime Excavation And Trucking LLC. Filed 3/4/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 110 Fairfield Dr, Brewster, NY 10509. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave Ste 202, Bklyn, NY 11228. Purpose: General.

LEGAL NOTICE Mother Gaia Greens LLC, Art. of Org. filed with SSNY on 2/24/21. Cty: Putnam. SSNY desig. as agent upon whom proc. may be served & shall mail POB 1013, Carmel, NY 10512. Purp: any lawful.

LEGAL NOTICE Richard’s Acquatics & Property Maintenance LLC. Filed with SSNY on 3/23/2021. Office: Putnam County. SSNY designated as agent for process & shall mail to: 5 Circle Drive Carmel NY 10512. Purpose: any lawful.

LEGAL NOTICE Notice of Formation of Kore Enterprises LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/17/21. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1511 Rte. 22 #237, Brewster, NY 10509. Purpose: any lawful activities.

LEGAL NOTICE Notice of Formation of REYES RE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 03/17/21. 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 Law Office of Joseph R. LoCascio, 560 Warburton Ave., Hastings on Hudson, NY 10706. Purpose: Any lawful activity.

LEGAL NOTICE BET THE FARM HOSPITALITY LLC, Arts. of Org. filed with the SSNY on 03/18/2021. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Vincent Ficarra, PO Box 400, Brewster, NY 10509. Purpose: Any Lawful Purpose.

LEGAL NOTICE Notice of Formation of Landcor II LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/25/21. 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, 220A Bullet Hole Road, Mahopac, NY 10541. Purpose: any lawful activity.

LEGAL NOTICE MY COUSIN’S GASTROPUB, LLC. Arts. of Org. filed with the SSNY on 02/17/21. 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, 906 Heritage Hills, Unit A, Somers, NY 10589. Purpose: Any lawful purpose.

LEGAL NOTICE Bella Vita Electrical Services, LLC, Art. of Org. filed with SSNY on 3/19/21. Cty: Putnam. SSNY desig. as agent upon whom proc. may be served & shall mail 66 Brookdale Rd, Mahopac, NY 10541. Purp: any lawful.

LEGAL NOTICE Bella Vita Home Services, LLC, Art. of Org. filed with SSNY on 3/19/21. Cty: Putnam. SSNY desig. as agent upon whom proc. may be served & shall mail 66 Brookdale Rd, Mahopac, NY 10541. Purp: any lawful.

LEGAL NOTICE Earth Tone Farm LLC, Art. of Org. filed with SSNY on 2/24/21. Cty: Putnam. SSNY desig. as agent upon whom proc. may be served & shall mail 22 Country Ln, Garrison, NY 10524. Purp: any lawful.

LEGAL NOTICE Haltes LLC, Art. of Org. filed with SSNY on 2/24/21. Cty: Putnam. SSNY desig. as agent upon whom proc. may be served & shall mail 34 Waring Dr, Carmel, NY 10512. Purp: any lawful.

LEGAL NOTICE Vik Intelectic LLC, Art. of Org. filed with SSNY on 12/4/20. Cty: Putnam. SSNY desig. as agent upon whom proc. may be served & shall mail 50 Northway, Lake Peekskill, NY 10537. Purp: any lawful.

LEGAL NOTICE M&M PAVING, LLC Art. Of Org. Filed Sec. of State of NY 10/21/2019. Off. Loc.: Putnam Co. Melony Anne Fontanez designated as agent upon whom process may be served & shall mail proc.: 10 Starview Ave., Putnam Valley, NY 10579. Purpose: Any lawful purpose.

LEGAL NOTICE Roosevelt Veterinary Management, LLC filed Arts. of Org. with the Sect’y of State of NY (SSNY) on 3/17/2021. Office: Putnam County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: The LLC, c/o Allison Glassman, DVM, 2001 Rte 22, Brewster, NY 10509. Purpose: any lawful act.

LEGAL NOTICE Notice of Formation of a Limited Liability Company (LLC): Name: EQUINIKI LLC, Articles of organization filed with the Secretary of State of New York (SSNY) on 01/26/2021. 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 EQUINIKI LLC, 191 Stoneleigh Ave/ Carmel, NY, 10512. Purpose: Any lawful purpose. Latest date upon which LLC is to dissolve: No specific date.

LEGAL NOTICE Notice of Formation of 300 Baldwin Place Holdings, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/30/31. 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, 300 Baldwin Place, Mahopac, NY 10541. Purpose: any lawful activity.

LEGAL NOTICE ROCKY HUDSON, LLC. Notice of Formation of Rocky Hudson, LLC. Art. of Org. filed with Secy. of State of NY (SSNY) on 3/30/2021. Office loc: Putnam County. Principal business loc.: 1159 Barrett Circle West, Carmel, NY 10512. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 1159 Barrett Circle West, Carmel, NY 10512. Purpose: any lawful act.

LEGAL NOTICE Notice of Formation of Wiggles Pet Resorts, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/30/21. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 300 Baldwin Place, Mahopac, NY 10541. Purpose: any lawful activity.

LEGAL NOTICE Notice of Formation of DDRK, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/24/21. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 234 E 121st St, NY, NY 10035. Purpose: any lawful activity.

LEGAL NOTICE PUBLIC NOTICE Go Mini’s Portable Storage will sell at public online auction the contents of self-storage unit(s) in Patterson NY on which payment is past due. The auction will be conducted on-online at storagetreasures.com beginning on or about May 5th. The contents of unit(s) is unknown but are believed to be miscellaneous household and personal items. The names of persons renting the unit(s) are as follows: Rembe, Carl

LEGAL NOTICE
NOTICE CONCERNING
THE EXAMINATION
OF
ASSESSMENT
INVENTORY
AND VALUATION
DATA
Pursuant to section 501
of Real Property Tax Law,
notice is hereby given that
the assessment inventory
and valuation data is
available for examination
and review.
This data is the
information which will
be used to establish the
assessments of each
parcel that will appear on
the tentative assessment
roll of the Town of
Patterson. The tentative
assessment roll will be
filed on or before May 1,
2021. Online assessment
information is available
at www.pattersonny.org on
the Assessor’s Department
page.
The information may
be reviewed online or
at the Assessor’s Office,
Patterson Town Hall, 1142
Rt. 311, Patterson, NY,
Monday – Friday, between
the hours of 10:00 a.m. –
12:00 p.m. and 2:00 p.m. –
4:00 pm. Due to COVID-19
restrictions, appointments
will be necessary. For
an appointment, please
contact the office at 845-
878-9300 or via email at
assessors@pattersonny.
org.
Donna M. DiPippo
Sole Assessor

LEGAL NOTICE
LEGAL NOTICE OF
ESTOPPEL
The bond resolution,
a summary of which is
published herewith, has
been adopted on April 7,
2021, 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 Town
of Carmel, Putnam County,
New York, is not authorized
to expend money, or if the
provisions of law which
should have been complied
with as of the date of
publication of this notice
were not substantially
complied with, and an
action, suit or proceeding
contesting such validity is
commenced within twenty
days after the date of
publication of this notice,
or such obligations were
authorized in violation
of the provisions of the
Constitution.
A complete copy of the
resolution summarized
herewith is available
for public inspection
during regular business
hours at the Office of the
Town Clerk for a period
of twenty days from the
date of publication of this
Notice.
Dated: Mahopac,
New York,
April 8, 2021.
Ann Spofford
Town Clerk
BOND RESOLUTION
DATED APRIL 7, 2021.
A RESOLUTION
AUTHORIZING THE
COST OF ENGINEERING
ASSESSMENT EXPENSES
IN CONNECTION WITH
IMPROVEMENTS TO
THE LAKE CASSE
AND UPPER/LOWER
TEAKETTLE DAMS, IN
AND FOR THE TOWN
OF CARMEL, PUTNAM
COUNTY, NEW YORK,
AT A MAXIMUM

ESTIMATED COST
OF $143,200, AND
AUTHORIZING THE
ISSUANCE OF UP TO
$143,200 BONDS OF
SAID TOWN TO PAY THE
COST THEREOF.
Specific object or
purpose: Cost of the
engineering assessment
expenses for the Lake
Casse and Upper/Lower
Teakettle Dams.
Period of probable
usefulness: 5 years
Amount of obligations to
be issued: $143,200 bonds
SEQRA status: Type II
Action

LEGAL NOTICE
NOTICE IS HEREBY
GIVEN BY THE TOWN
OF PATTERSON BOARD
OF APPEALS of a public
hearing to be held on
Wednesday, April 21,
2021 at 7:00 p.m. at the
Patterson Town Hall, 1142
Route 311, Patterson,
Putnam County, New York
to consider the following
applications:
1. Steve Mikus: Case
#03-21 – Area Variance:
Construction of a 24ft. x
24ft. two-car garage on
existing non-conforming
lot – Applicant is
requesting an area variance
pursuant to Patterson Town
Code §154-7: Schedule of
regulations, in order to
construct a 24ft x 24ft. twocar garage. Code requires
accessory structures to
meet a minimum side yard
setback of 20ft; garage
will be 15ft from the side
property line; variance
requested is for 5ft. from
the 20ft. required in order
to construct a garage 15ft.
from the side property line.
This property is located at
500 East Branch Road (R-2
Zoning District).
2. Frank Guastadisegni:
Case #04-21 – Area
Variance: Construction
of a 28ft. x 28ft. twocar garage with storage
loft above in front yard
– Applicant is requesting
to construct a 28ft. x 28ft.,
two-car garage pursuant
to Patterson Town Code
§154-27B(7): Permitted
accessory uses. Code
forbids accessory structures
from being located in a
front yard; applicant’s
lot has frontage on three
streets, and, therefore, is
deemed to have three front
yards; variance requested
is to allow a garage to be
located in the front yard.
This property is located
at 2 Hazel Drive (RPL-10
Zoning District).
By Order of the ZBA
Lars Olenius, Chairman
ALL MEETING
ATTENDANTS WILL
BE REQUIRED TO PREREGISTER WITH THE
PLANNING & ZONING
DEPARTMENT BY
TUESDAY, APRIL 20,
2021 TO ENSURE THAT
SOCIAL DISTANCING
STANDARDS CAN BE
MET. REGISTRATION
CAN BE DONE VIA PHONE
(845.878.6500 x29) OR
EMAIL (PLANNING2@
PATTERSONNY.
ORG). ALL MEETING
ATTENDANTS WILL BE
REQUIRED TO WEAR
FACE COVERINGS
WHEN INSIDE THE
BUILDING.

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:
APRIL 22, 2021 – 7:30
P.M.
To hear the following
applications:
NEW APPLICATIONS:
1. Application of THE
HAMLET AT CARMEL
ASSOCIATES, LLC for
an Interpretation seeking
permission for construction
of a multi-family residential
development as per plans.
The property is located on
Stoneleigh Avenue, Carmel
NY and is known as Tax
Map #66.-2-58.
2. Application
of THOMAS
TUTTLEMONDO for a
Variation of Section 156-
15 seeking permission to
construct detached garage.
The property is located at
146 Crane Road, Carmel
NY and is known as Tax
Map #54.14-1-39.
Code Requires/Allows:
Side Yard: 15’
Provided: 7’
Variance Required: 8’
3. Application of JOAO
& FILOMENA GOMES
for a Variation of Section
156-15 seeking permission
to retain shed, construct
addition, retain/rebuild
deck. The property is
located at 23 Hickory

Drive, Mahopac NY and is
known as Tax Map #86.47-
1-29.
Code Requires/Allows:
Addition: Rear Yard – 15’,
Shed: Rear Yard Shore
– 10’, Shed: Rear Yard
Hickory – 10’, Deck: Rear
Yard – 15’
Provided: 10’, .95’,
1.55’, 7.13’
Variance Required: 5’,
9.05’, 8.45’, 7.87’
4. Application of
ADAM BRANDT for a
variation of section 156-
15/Use Variance seeking
permission to add a second
floor to 6 Mechanic
Street to accommodate an
increase in family size.
The property is located at
6 Mechanic Street, Carmel
NY and is known as Tax
Map #55.14-1-32.
5. Application of JEFF
FARRELL for a Variation
of Section 156-15 seeking
permission to build an
addition. The property
is located at 20 Friendly
Road, Mahopac NY and is
known as Tax Map #85.12-
2-2.
Code Requires/Allows:
20 feet
Provided: 15 feet
Variance Required: 5 feet
6. Application
of MICHAEL
VANDERWALKER for a
Variation of Section 156-
15 seeking permission
to install a 15’ x 24’
above-ground pool. The
property is located at 144
Watermelon Hill Road,
Mahopac NY and is known
as Tax Map #76.15-1-3.2.
Code Requires/Allows:
Side: 25 feet
Provided: 15 feet
Variance Required: 10
feet
7. Application of
TERENCE MCINERNEY
for a Variation of Section
156-15 seeking permission
to construct detached
garage. The property is
located at 48 Tamarack
Road, Mahopac NY and is
known as Tax Map #75.8-
2-27.
Code Requires/Allows:
Rear: 10 feet
Provided: 5 feet
Variance Required: 5 feet
MISCELLANEOUS:
Minutes: February 25,
2021
IMPORTANT NOTE:
All persons in attendance
of the ZBA Meetings
MUST adhere to the CDC
guidelines for social
distancing while in the
meeting rooms. The
wearing of face coverings
are required if maintaining
the 6 ft. social distancing
cannot be achieved; no
exceptions!!
By Order of the
Chairman,
John Maxwell

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 7th day of
April, 2021, duly adopted
the resolution published
herewith SUBJECT
TO A PERMISSIVE
REFERENDUM.
Dated: April 8, 2021.
Mahopac, New York,
Ann Spofford
Town Clerk
BOND RESOLUTION
DATED APRIL 7, 2021.
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. Road
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. 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 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 7th day of
April, 2021, duly adopted
the resolution published
herewith subject to a
permissive referendum.
Dated: April 8, 2021.
Mahopac, New York,
Ann Spofford
Town Clerk
BOND RESOLUTION
DATED APRIL 7, 2021.
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 $200,000, AND
AUTHORIZING THE
ISSUANCE OF $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 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 $200,000,
subject to permissive
referendum.
Section 2. It is hereby
determined that the plan
for the financing thereof is
by the issuance of $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 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. 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
The resolution, a
summary of which is
published herewith, has
been adopted on April 6,
2021, 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
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.
REFUNDING BOND
RESOLUTION OF
THE COUNTY OF
PUTNAM, NEW YORK,
ADOPTED APRIL 6,
2021, AUTHORIZING
THE REFUNDING OF
CERTAIN OUTSTANDING
SERIAL BONDS OF SAID
COUNTY, STATING THE
PLAN OF REFUNDING,
APPROPRIATING AN
AMOUNT NOT TO

EXCEED $2,700,000
FOR SUCH PURPOSE,
AUTHORIZING THE
ISSUANCE OF NOT TO
EXCEED $2,700,000
REFUNDING BONDS
TO FINANCE SAID
APPROPRIATION,
AND MAKING
CERTAIN OTHER
DETERMINATIONS
RELATIVE THERETO.
Object or purpose:
refunding of all or a portion
of currently outstanding
Bonds of the County issued
in 2012 and 2013.
Period of probable
usefulness: various
between five (5) and thirty
(30) years, commencing
on the date of original
issuance of the first note
or bond issued for the
purposes for which the
outstanding bonds were
issued.
Amount of obligations
to be issued: not to exceed
$2,700,000
A complete copy of the
refunding bond resolution
summarized above shall
be available for public
inspection during normal
business hours at the office
of the Clerk of the Putnam
County Legislature, 40
Gleneida Avenue, Carmel,
New York
Dated: April 6, 2021
Carmel, New York

LEGAL NOTICE
NOTICE OF
COMPLETION OF
TENTATIVE
ASSESSMENT ROLL
PURSUANT TO
SECTION 506 0F
REAL PROPERTY TAX
LAW
NOTICE IS HEREBY
GIVEN that the Assessor
of the Town of Patterson,
County of Putnam, NY has
completed the Tentative
Assessment Roll for 2021.
A certified copy thereof
will be available in the
Assessor’s Office, at the
Patterson Town Hall, 1142
Rt. 311, Patterson, NY on
May 1, 2021. It may be
seen and examined by
any interested person, by
appointment only, until the
fourth Tuesday in May,
being May 25, 2021. The
tentative assessment roll
will be available online
at www.pattersonny.
org. Further assessment
information may be
found on the Assessor’s
Department page.
The Assessor, or
Assessor’s designee, will
be in attendance with the
Tentative Roll on Tuesday,
May 4th, 10:00 a.m. – 2:00
p.m.; Friday, May 7th,
11:00 a.m. – 3:00 p.m.;
Thursday, May 13th, 12:00
p.m. – 4:00 p.m.; Saturday,
May 15th, 9:00 a.m. – 1:00
p.m.; Tuesday, May 18th,
9:00 a.m. – 1:00 p.m.;
Wednesday, May 19th, 4:00
p.m. – 8:00 p.m. and Friday,
May 21st, 10:00 a.m. – 2:00
p.m. Due to COVID-19
restrictions, appointments
will be necessary. For
an appointment, please
contact the office at 845-
878-9300 or via email at
assessors@pattersonny.
org.
The Board of Assessment
Review will meet on May
25, 2021 between 4:00
p.m. and 8:00 p.m. at
the Patterson Town Hall
Meeting Room, 1142 Rt.
311, Patterson, NY, to hear
and examine all complaints
in relation to assessments,
on written application,
of any person believing
himself aggrieved. Please
contact the office for any
updates prior to attending
the meeting.
Donna M. DiPippo
Sole Assessor

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 18, 2021
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 2021-2022 school
year on Tuesday, May 4,
2021 in the Carmel High
School Library, 30 Fair St.,

Carmel, NY at 7:00 PM.
PLEASE TAKE
FURTHER NOTICE that
three vacancies exist on
the Board of Education
for the seats of Trustee
Richard Kreps, Trustee
Michelle Yorio and Trustee
John Cody as follows: two
seats to be filled by the two
candidates with the highest
number of votes for three
(3) year terms commencing
July 1, 2021 and expiring
on June 30, 2024; one
seat to be filled by the
candidate with the third
highest number of votes for
a term commencing May
19, 2021 and expiring on
June 30, 2022.
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 19,
2021 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
forty-nine 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,
81 South Street, Patterson,
NY, on weekdays when
school is in session, during
regular work hours, 8:30
AM to 4:30 PM. 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 2021-
2022 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. 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. 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 Vote at
Administrative Offices
of Carmel Central School
District. 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
18, 2021.
PLEASE TAKE
FURTHER NOTICE that
the Board of Registration
will meet on Tuesday,
May 4, 2021, from 3:00
PM to 7:00 PM at George
Fischer Middle School,
281 Fair Street, Carmel,
NY, for the purpose of
registering voters for the
vote and election to be
held on May 18, 2021. No
person shall be entitled to
vote whose, name does not
appear upon the School
Register or upon the
registration list furnished
by Putnam County and
Dutchess County Boards
of Elections for election
districts encompassing the
District. PLEASE TAKE
FURTHER NOTICE that
the register of qualified
voters, including military
voters who have registered
to vote, 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
places 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 no more than thirty
(30) and 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 or the voter’s
authorized agent set forth
in the application, at the
District Office. A list of all
persons to whom absentee
ballots shall have been
issued and a list of all
military voters to whom
military ballots 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.
NOTICE IS FURTHER
GIVEN that military voters
who are not currently
registered to vote may
obtain an application to
register as a qualified voter
of the District and military
voters who are registered
to vote in the District may
obtain an application for
a military ballot, for the
Annual Meeting on May
18, 2021by contacting
the District Clerk at 81
South Street, Patterson,
NY, Telephone (845) 878-
2094, Ext. 210, or email
jstevens@carmelschools.
org.. The military voter
may indicate their
preference for receiving
the registration and/or
ballot application by mail,
facsimile or email. The
completed application to
register to vote must be
received by the District
Clerk no later than 5:00
P.M. on May 3, 2021
and the application for a
military ballot must be
received by the District
Clerk no later than 5:00
P.M. on April 22, 2021.
Military ballots will be
mailed or otherwise sent
no later than 25 days before
the election. Military
ballots must be returned
by mail or in person and
received by the District
Clerk by 5:00 P.M. on May
18, 2021.
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: March 2021
Patterson, NY
By: Joanne Stevens
Clerk, Board of Education

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 2021/2022 school
year shall be held on
Tuesday, May 11, 2021,
in the Brewster Central
School District Office
Board Room, 30 Farm to
Market Road, Brewster,
New York at 6:30 p.m.
The budget hearing notice
will be listed on the district
website and will indicate
if the Board has chosen to
hold the budget hearing
virtually in accordance
with any relevant Executive
Orders effective at that
time.
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
18, 2021. 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 11, 2021.
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 18th day
of May 2021, between the
hours of 6:00 a.m. and 9:00
p.m. PROPOSITION NO. 1
RESOLVED, that 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 2021/2022; 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, vehicles and
related equipment 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
$750,000;

(b) that a tax is hereby
voted in the aggregate
amount of not to exceed
$750,000 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 $750,000 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
19, 2021. The following
vacancies are to be filled
on the Board of Education:
One (1) Seat for 3-Year
and 6-Week Term: May 18,
2021-June 30, 2024
Two (2) Seats for 3-Year
Term: July 1, 2021 – June
30, 2024
One (1) Seat for 1-Year
and 6-Week Term: May 18,
2021-June 30, 2022
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 29 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 29 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 18, 2021 will be
Wednesday, May 12, 2021.
A qualified military
voter who is not currently
registered can request
a military personal
registration form from the
District Clerk between the
hours of 9:00 a.m. and 3:00
p.m. Additionally, qualified
military voters can contact
the District Clerk to
indicate their preference to
receive a military personal
registration form via mail,
facsimile or electronic
mail.
Voters registered for
general elections under
Article 5 of the Election
Law are eligible to vote
at the May 18, 2021
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 2020 are eligible
to vote at the May 18, 2021
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
15, 2021 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 18, 2021 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 no earlier than
thirty (30) days before the
election, and 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
or the designee listed on
the application. Qualified
military voters may request
a military absentee ballot
application from the
District Clerk between 9:00
a.m. and 3:00 p.m. and may
indicate their preference to
receive a military absentee
ballot application via mail,
facsimile or electronic
mail. Absentee ballots for
military voters shall be
administered in accordance
with the provisions of
Section 2018-d of the
Education Law and Part
122 of the Commissioner’s
Regulations. 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 15, 2021
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
Lauren Zagorski-Treuel,
District Clerk
Brewster Central School
District
Brewster, New York
10509

LEGAL NOTICE Spring Rock Properties LLC. Filed 3/16/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 29 Cutler Ln, Garrison, NY 10524. Purpose: General.

LEGAL NOTICE Wine Care Concepts LLC . Filed: 2/10/21 . Office: Putnam Co. Org. in Delaware: 6/3/2008. SSNY desig. as agent for process & shall mail to : 784 Rte 312, #11, Brewster, NY 10509. Foreign add: 16192 Coastal Hgwy, Lewes, DE 19958-9776. Arts. of Org. filed with Jeffrey W. Bullock, Secy Of State, 401 Federal St, Dover, DE 19901. Purpose: General.

LEGAL NOTICE East of Hudson Watershed Corporation Notice of Executive Committee Meeting scheduled for Thursday, April 22nd at 9:30 a.m., will be conducted via Zoom Video Conference and pursuant to Executive Order of the Governor, will not be open to the public. The YouTube link to view the video may be accessed after the meeting by going to eohwc.org.

Legal deadline is Friday at 9:30am. Legals continued on Page 13.

Leave a Reply

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