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 Align Real Estate of NY LLC. Filed 4/28/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: c/o John Vincent Masserano, Jr., 54 Shawnee Rd, Putnam Valley, NY 10579. Purpose: General.

LEGAL NOTICE Pitsny, LLC. Filed with SSNY on 4/29/2021. Office: Putnam County. SSNY designated as agent for process & shall mail to: 144 Buckshollow Rd. Mahopac NY 10541. Purpose: any lawful.

LEGAL NOTICE Notice of Formation of a NY Limited Liability Company. Name: IMPARTIAL PARTNERS LLC. Articles of Organization filing date with Secretary of State (SSNY) was 05/04/21 Office location: PUTNAM County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to UNISEARCH INC, 99 Washington ave, STE 805A, ALbany NY 12210- 2822. Purpose is to engage in any and all business activities permitted under NYS laws.

LEGAL NOTICE Sanport Logistics LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 4/27/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 250 Route 52, Carmel, NY 10512. General Purpose.

LEGAL NOTICE 1680Hutch LLC Arts of Org. filed SSNY 4/30/21. Office: Putnam Co. SSNY design agent of LLC upon whom process may be served & mail to 23 Stacey Lane, Mahopac, NY 10541 General Purpose.

LEGAL NOTICE Notice of Formation of 460 NORTH LAKE LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/28/21. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Bruce Levinson, 17 Mt. Holly Rd. E, Katonah, NY 10536. Purpose: Any lawful activity.

LEGAL NOTICE F S Pool Service, LLC. Filed 1/28/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: c/o Norma Deraco, 11 Skyview Ln, Mahopac, NY 10541. Purpose: General.

LEGAL NOTICE 358 BEDFORD PROPERTIES LLC Art. Of Org. Filed Sec. of State of NY 2/10/2021. Off. Loc. : Putnam Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 61 Friendly Road, Mahopac, NY 10541. Purpose: Any lawful act or activity.

LEGAL NOTICE Notice of Formation of Fair Haven Meadows LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/12/21. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: the Company, 1013 Route 6, Mahopac, NY 10541. Purpose: any lawful activities.

LEGAL NOTICE DK Technology Solutions LLC Filed 2/11/21 Office: Rockland Co. SSNY designated as agent for process & shall mail to: 1 Minor Ct, West Nyack, NY 10994 Purpose: all lawful

LEGAL NOTICE Notice of Formation of Andys Fence & Landscaping LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/24/2021. NY Office location: Putnam County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to the LLC at PO BOX 95 Patterson, NY 12563. Purpose: For any lawful purpose.

LEGAL NOTICE Notice of Formation of Ki-Jung Media, LLC. Articles Of Organization filed with SSNY on 5/14/21. Office Location: Putnam. SSNY designated as agent of LLC upon whom process against may be served. SSNY shall mail copy of process to: 1 Carol Ct, Brewster, NY 10509. Purpose: Any lawful purpose.

LEGAL NOTICE 20 Milltown Road Realty, LLC filed Arts. of Org. with the Sect’y of State of NY (SSNY) on 5/5/2021. 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: c/o Mobile Management LLC, 1055 E. Jericho Tpke, Huntington, NY 11743. Purpose: any lawful act.

LEGAL NOTICE Notice of formation of Classico Italiano Caterers L.L.C. Arts. of Org. filed with SSNY on 5/27/21. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 12 Main Street #230 Brewster, NY 10509 for any lawful purpose.

LEGAL NOTICE Notice of formation of Black by Choice LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/6/2021. 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, 47 Rte 311, Kent, NY 10512. Purpose: any lawful act.

LEGAL NOTICE TWO BROTHERS MARINE SERVICES LLC Art. Of Org. Filed Sec. of State of NY 9/10/2020. Off. Loc.: Putnam Co. Matthew Thomas Faraone designated as agent upon whom process may be served & shall mail proc.: 70 Red Mills Rd., Mahopac, NY 10541. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of 8 Depot CS LLC. Arts of Org. filed with NY Secy of State (SSNY) on 5/10/21. 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 ARGUS SECURITY SOLUTIONS, LLC. Arts. of Org. filed with the SSNY on 05/20/21. 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, 65 Gleneida Avenue, Carmel, NY 10512. Purpose: Any lawful purpose.

LEGAL NOTICE 2570 Colden LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/11/2021. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 983 Route 22, Brewster, NY 10509. General Purpose.

LEGAL NOTICE Formation of CARMEL CHICKEN LLC filed with the Secy. of State of NY (SSNY) 4/30/2021. Office loc.: Putnam County. The principal business address is 186 NY-52, Carmel, NY 10512. SSNY is designated as agent of LLC upon whom process against it may be served. The address SSNY shall mail process to Amish Parikh, 100 Menlo Park Mall, Ste. 500, Edison, NJ 08837. Purpose: Any lawful activity.

LEGAL NOTICE Notice of Formation of Therapy Pathways Speech and Language Services PLLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/4/21. Office location: Putnam County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 3 Midland Gardens, Apt 1H, Bronxville, NY 10708. Purpose: practice the profession of speechlanguage pathology.

LEGAL NOTICE NOTY LLC. Filed 1/29/21. Office: Putnam Co. SSNY desig. as agent for process & shall mail to: 24 Kramers Pond Rd, Putnam Valley, NY 10579. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave Ste 202, Bklyn, NY 11228. Purpose: General.

LEGAL NOTICE MT CARMEL KIDS LLC, Arts. of Org. filed with the SSNY on 04/22/2021. 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, 461 Richardsville Rd, Carmel, NY 10512. Purpose: Any Lawful Purpose.

LEGAL NOTICE SILVER HORNS BREWING COMPANY, LLC. Arts. of Org. filed with the SSNY on 06/02/21. 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, 100 Crane Road, Carmel, NY 10512. Purpose: Any lawful purpose.

LEGAL NOTICE
NOTICE OF SALE
SUPREME COURT
COUNTY OF PUTNAM
Bayview Loan Servicing,
Plaintiff AGAINST Fred
King a/k/a Fred T. King,
Jr.; and Jesse Voss;
Defendant(s) Pursuant to
a Judgment of Foreclosure
and Sale duly dated August
8, 2019 I, the undersigned
Referee will sell at public
auction at the in the large
Ceremonial Courtroom
of the Putnam Historic
Courthouse, 44 Gleneida
Ave, Carmel NY 10512 on
June 28, 2021 at 9:30AM,
premises known as 56
Oak Street, Brewster, NY
10509. All that certain
plot piece or parcel of
land, with the buildings
and improvements erected,
situate, lying and being in
the Village of Brewster,
Township of Southeast,
County of Putnam, State
of NY, Section 67.34 Block
1 Lot 30. Approximate
amount of judgment
$555,506.05 plus interest
and costs. Premises will be
sold subject to provisions
of filed Judgment Index#
529/2016. The auction will
be conducted pursuant to
the COVID-19 Policies
Concerning Public
Auctions of Foreclosed
Property established by the
9th Judicial District. Frank
D. Lombardi, Esq., Referee
LOGS Legal Group LLP
f/k/a Shapiro, DiCaro &
Barak, LLC Attorney(s)
for the Plaintiff 175
Mile Crossing Boulevard
Rochester, New York
14624 (877) 430-4792
Dated: May 7, 2021 69567

LEGAL NOTICE
LEGAL NOTICE OF
ESTOPPEL
The bond resolutions,
summaries of which are
published herewith, have
been adopted on April 7,
2021, and the validity of
the obligations authorized
by such resolutions 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. Such
resolutions were subject to
a permissive referendum.
The period of time has
elapsed for the submission
and filing of a petition for
a permissive referendum,
and a valid petition has not
been submitted and filed in
connection with each such
resolution.
Complete copies of the
resolutions summarized
herewith are 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: June 9, 2021
Carmel, 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.
Class of objects
or purposes: Road
reconstruction and
resurfacing
Period of probable
usefulness: 15 years
Maximum estimated
cost: $750,000
Amount of obligations to
be issued: $750,000 bonds
SEQRA status: Type II
Action
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.
Class of objects or
purposes: Construction
of drainage improvements
Period of probable
usefulness: 40 years
Maximum estimated
cost: $200,000
Amount of obligations to
be issued: $200,000 bonds.
SEQRA status: Type II
Action
Each of such resolutions
pledges the full faith and
credit of the Town to the
payment of the obligations
authorized to be issued and
delegates to the Supervisor,
the Chief Fiscal Officer,
the power to authorize
the issuance of and to
sell such obligations.
Additionally each of such
resolutions contains the
estoppel clause provided
for by Section 80.00 of
the Local Finance Law and
authorizes such resolution,
after taking effect, to be
published in summary form
in the official newspaper,
together with a notice
of the Town Clerk, in
substantially the form
provided in Section 81.00
of the Local Finance Law.

LEGAL NOTICE
NOTICE
The resolution, a
summary of which is
published herewith, has
been adopted on June 8,
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
BREWSTER CENTRAL
SCHOOL DISTRICT, in
the County of Putnam, New
York, is not authorized to
expend money or if the
provisions of law which
should have been complied
with as of the date of
publication of this Notice
were not substantially
complied with, and an
action, suit or proceeding
contesting such validity
is commenced within
twenty days after the
publication of this Notice,
or such obligations were
authorized in violation
of the provisions of the
constitution.
LAUREN ZAGORSKITREUELDistrict Clerk
BOND RESOLUTION
OF THE BREWSTER
CENTRAL SCHOOL
DISTRICT, NEW YORK,
ADOPTED JUNE 8,
2021, AUTHORIZING
THE PURCHASE OF
VARIOUS SCHOOL
BUSES, VEHICLES AND
RELATED EQUIPMENT
FOR USE BY THE
DISTRICT, STATING THE
ESTIMATED TOTAL COST
THEREOF IS $750,000,
APPROPRIATING SAID
AMOUNT THEREFOR,
AND AUTHORIZING THE
ISSUANCE OF $750,000
SERIAL BONDS OF SAID
DISTRICT TO FINANCE
SAID APPROPRIATION.
Object or purpose: the
purchase of various school
buses, vehicles and related
equipment for use by the
District.
Amount of obligations to
be issued: $750,000
Period of probable
usefulness: five (5) years
A complete copy of
the Bond Resolution
summarized above shall
be available for public
inspection during normal
business hours at the office
of the District Clerk, 30
Farm-to-Market Road,
Brewster, New York.
Dated: June 8,
2021
Brewster, New York

LEGAL NOTICE East of Hudson Watershed Corporation Notice of Executive Committee Meeting scheduled for Thursday, June 24 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 NOTICE Notice of Formation of Beekeeper Development Ventures LLC. Arts of Org. filed with NY Secy of State (SSNY) on 5/18/21. 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 NOTICE IS HEREBY GIVEN that a public hearing will be held before the County Executive of the County of Putnam via Audio Webcast [please check the Putnam County Website (www.putnamcountyny.gov) for the link information] on the 23rd day of June at 3:30 P.M. and again at 6:30 P.M. concerning: A LOCAL LAW Amending Chapter 41 of the Code of Putnam County Entitled “Deposit & Investment Policy” adopted by the Putnam County Legislature on June 1, 2021, by Resolution R# 122. This Local Law Amends Section 41-5 by amending the list of banks and trust companies designated as official depositories and authorized for the deposit of monies by increasing the maximum deposit amount

for JP Morgan Chase Bank
NA, Key Bank, M&T,
TD Bank and Webster
Bank from $30,000
to $40,000; Tompkins
Mahopac National Bank
and PCSB Commercial
Bank subsidiary of PCSB
from $20,000,000 to
$30,000,000; People’s
United Bank NA and
Sterling Bank from $10,000
to $20,000; and Signature
Bank and Wells Fargo Bank
from $10,000 to $40,000;
and by amending Section
41-10(A)(2)(a) to read as
follows: New York Liquid
Asset Fund (NYLAF) –
PMA Financial Network,
LLC.
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 effect immediately.
Dated: June 4, 2021
Carmel, New York
Jennifer S. Bumgarner
Putnam County Attorney

LEGAL NOTICE
NOTICE OF
COMPLETION OF THE
FINAL ASSESSMENT
ROLL PURSUANT TO
SECTION 516 OF THE
REAL PROPERTY TAX
LAW
NOTICE IS HEREBY
GIVEN that the Assessor
for the Town of Patterson,
County of Putnam, NY,
has completed the 2021
final assessment roll. A
certified copy thereof
will be available in the
office of the Assessor at
the Patterson Town Hall,
1142 Route 311, Patterson,
NY 12563 on July 1, 2021.
By appointment only, any
interested person may
examine the roll Monday
through Friday between
the hours of 10:00 a.m.
and 3:00 p.m. For an
appointment, contact the
office at 845-878-9300 or
by email to assessors@
pattersonny.org. Online
final roll assessment
information is available
at www.pattersonny.org on
the Assessor’s department
page.
Donna M. DiPippo
Assessor

LEGAL NOTICE
By the Zoning Board of
Appeals of the Town of
Carmel pursuant to Section
267 Town Law, notice is
hereby given that a hearing
will be held on:
JUNE 24, 2021 – 7:30
P.M.
To hear the following
applications:
NEW APPLICATIONS:
1. Application of
JENNIFER COTTLE for
a Variation of Section 156-
15 seeking permission to
retain deck. The property
is located at 11 Boniello
Drive, Mahopac NY and is
known as Tax Map #85.12-
2-11.
Code Requires/Allows,
30’ Rear
Provided, 5.4’
Variance Required, 24.6’
2. Application of
CHRISTINA CAPIZOLA
for a Variation of Section
156-15 seeking permission
to retain front entry porch.
The property is located
at 280 Topland Road,
Mahopac NY and is known
as Tax Map #63.82-1-7.
Code Requires/Allows,
25’ Front
Provided, 13’ to deck;
8’ to stairs
Variance Required, 12’
& 17’
3. Application of
CHARLES HARMON for
a Variation of Section 156-
15 seeking permission to
retain existing shed 8 feet
from side yard (required
20’) and 15 feet from rear
property line (required

20’). The property is
located at 51 Fenwood
Road, Mahopac NY and is
known as Tax Map #76.18-
2-55.
Code Requires/Allows,
(20) twenty feet, (20)
twenty feet
Provided, (8) eight
feet from side yard, (15)
fifteen feet from rear
property
Variance Required, (12)
twelve feet, (5) five feet
4. Application of
COLLIN HANLON for a
Variation of Section 156-
15 seeking permission to
retain existing deck. The
property is located at 46
Longwood Road, Mahopac
NY and is known as Tax
Map #64.11-1-29.
Code Requires/Allows,
15’
Provided, 0’
Variance Required, 15’
5. Application of ELSIE
RUSSELL & BRETT
BROWN for a Variation
of Section 156-15 seeking
permission to remove
garage and add larger
garage for boats & cars.
The property is located
at 161 West Lake Blvd.,
Mahopac NY and is known
as Tax Map #64.19-1-44.
Code Requires/Allows,
15’ Rear, 40’ Front
Provided, 11’, 32’
Variance Required, 4’, 8’
6. Application of
VITO TORCHIA for a
Variation of Section 156-
15 seeking permission to
legalize existing shed. The
property is located at 33
Cook Drive, Mahopac NY
and is known as Tax Map
#65.5-1-55.
Code Requires/Allows,
Shed: front yard – 40
ft.
Provided, 15 ft.
Variance Required, 25 ft.
7. Application of LAURA
RUDOVIC for a Variation
of Section 156-42. ZBA
approved a variance of 4
car spaces on 10/22/20.
Due to field conditions, an
additional variance of one
parking space is required.
The property is located at
1707 Route 6, Carmel NY
and is known as Tax Map
#55.6-1-12.
Code Requires/Allows,
18 parking spaces
Provided, 13 parking
spaces, As per 4 PS
variance from ZBA on
10/22/20. Therefore, an
additional variance of 1
PS is required
Variance Required, 1
parking space (additional),
(4 spaces granted 10/22/20)
MISCELLANEOUS:
Minutes: May 27, 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 TO BIDDERS
REED MEMORIAL
LIBRARY
HAMLET OF CARMEL
PUTNAM COUNTY,
NEW YORK
NOTICE IS HEREBY
GIVEN that sealed bids
will be received by the
Architect – Lothrop
Associates LLP – until
3:00 p.m. on Tuesday,
July 6, 2021, located at
333 Westchester Ave.,
White Plains, NY 10604,
at which time and place
said sealed bids will be
publicly opened and read
aloud over a publicly
accessible virtual meeting
for the following project:
Miscellaneous Chimney
Repairs at the Reed
Memorial Library
A scope description
– will be available for
download on Tuesday,
June 22, 2021 via a web
link. The web link will
be provided to registered
bidders via email.
Requests for Information
(RFIs) regarding the
scope description shall be
emailed to the Architect.
The Architect will respond
back to RFIs via a project
scope description addenda,
which will be distributed
to all registered bidders.
In order to get notified
of addenda postings or
to receive access to the
project description, all
interested parties must
register with the Architect.
To register with the
Architect, please provide
company information via
email.
All bids must be

submitted in sealed
envelope plainly marked:
“Reed Memorial Library
– Miscellaneous Chimney
Repairs – July 6 , 2021.”
Reed Memorial Library
reserves the right to accept
or reject any or all bids and
to waive any informalities
at their discretion, and
to award contracts in a
manner deemed to be in
the best interest of the
Library even if such award
is to other than the lowest
bidder.
All technical questions
should be directed to
Lothrop Associates
LLP, 333 Westchester
Avenue, White Plains,
New York 10604, either
by mail or by email.
Address emails to Alex
Stojkovic – astojkovic@
lothropassociates.com
Jeanne Buck
Director
Reed Memorial Library

LEGAL NOTICE
New York State
Department of
Environmental
Conservation
Notice of Complete
Application
Date: 06/10/2021
Applicant: EDGAR
EVANS, PASTOR
Facility: HOUSE OF
PRAYER & WORSHIP
365 HILL ST
MAHOPAC, NY 10541
Application ID: 3-3720-
00464/00001
Permits(s) Applied for:
1 – Article 24 Freshwater
Wetlands
Project is located: in
CARMEL in PUTNAM
COUNTY
Project Description:
The applicant proposes
to repave an existing
driveway and parking lot
which will include 5 gravel
parking spots. This action
will create approximately
6,739 square feet (0.15
acres) of disturbance to
the 100-foot adjacent
area of NYS Freshwater
Wetland OL-18, Class 2.
In addition, a handicap
ramp, well, and holding
tank will be installed on
the property outside of the
regulated area.
Availability of
Application Documents:
Filed application
documents, and
Department draft permits
where applicable, are
available for inspection
during normal business
hours at the address of
the contact person. To
ensure timely service at
the time of inspection, it
is recommended that an
appointment be made with
the contact person.
State Environmental
Quality Review (SEQR)
Determination
Project is an Unlisted
Action and will not have
a significant impact on the
environment. A Negative
Declaration is on file. A
coordinated review was not
performed.
SEQR Lead Agency
None Designated
State Historic
Preservation Act (SHPA)
Determination
Evaluation using a
Structural-Archaeological
Assessment Form or other
information has concluded
that the proposed activity
will not impact registered,
eligible or inventoried
archaeological sites or
historic structures.
Availability For Public
Comment
Comments on this
project must be submitted
in writing to the Contact
Person no later than
07/01/2021 or 15 days after
the publication date of this
notice, whichever is later.
Contact Person
ALYSSE DEVINE
NYSDEC
21 S Putt Corners Rd
New Paltz, NY 12561

LEGAL NOTICE
NOTICE TO
PROPOSERS
The Board of Education
of the Brewster Central
School District invites
the submission of sealed
Proposals for District
Physician Services. The
Request for Proposal
document can be obtained
by contacting Mr. Dean
Berardo, Director of P.E.,
Health, & Athletics located
at:
50 Foggintown Road
Brewster, NY 10509
(845) 279-8000 x1148
dberardo@
brewsterschools.org
Proposals must be
received at the above
address no later than 10:00
a.m. on Wednesday, June
30, 2021.

LEGAL NOTICE
Legal Notice
Pursuant to the
provisions of section 4-118
of the state of New York
Election Law, official
notice of the Primary
Election publication by the
Putnam County Board of
Elections is hereby given:
Primary Election,
Tuesday, June 22nd, 2021
Polls are open from 6:00
A.M. to 9:00 P.M.
PLEASE NOTE –
FOR THIS PRIMARY
ELECTION ONLY
THE POLLING PLACES
LISTED BELOW WILL
BE THE ONLY POLLING
PLACES AVAILABLE ON
ELECTION DAY
CARMEL –
Carmel Town Hall,
60 McAlpin Avenue,
Mahopac, NY 10541
Doherty Hall at St.
James, 20 County Center,
Carmel, NY 10512
Mahopac Falls
Elementary School, 100
Myrtle Ave., Mahopac, NY
10541
KENT –
Lakeview Community
Church, 387 Rte. 52,
Carmel, NY 10512
PATTERSON –
Patterson Recreation
Center, 65 Front St.,
Patterson, NY 12563
SOUTHEAST –
Brewster VFW, 262
Peaceable Hill Rd.,
Brewster, NY 10509
Southeast Town Offices/
Court, 1360 Rte. 22,
Brewster, NY 10509
REPUBLICAN PARTY
CARMEL
Supervisor
(Vote for ONE)
Carmel – 1–30
Councilman
(Vote for TWO)
Carmel – 1–30
KENT
Councilman
(Vote for TWO)
Kent – 1–12
PATTERSON
Councilman
(Vote for TWO)
Patterson – 1–8
SOUTHEAST
Councilman
(Vote for TWO)
Southeast – 1–12

LEGAL NOTICE
Aviso Legal
De acuerdo con las
provisiones del articulo
4-118 de la Ley Electoral
del Estado de Nueva York,
la siguiente notificacion
oficial de las Elecciones
Primarias, es publicada
por La Junta Electoral del
Condado de Putnam.
Elecciones Primarias,
Martes, Junio 22, 2021
Los centros de votacion
estaran abiertos desde las
6AM a las 9PM
TENGA EN CUENTA
– SOLO PARA ESTA
ELECIÓN PRIMARIA
LOS LUGARES
DE VOTACIÓN QUE
SE ENUMERAN A
CONTINUACIÓN
SERÁN LOS ÚNICOS
LUGARES DE VOTACIÓN
DISPONIBLES EL DÍA DE
LAS ELECCIONES
CARMEL –
Carmel Town Hall,
60 McAlpin Avenue,
Mahopac, NY 10541
Doherty Hall at St.
James, 20 County Center,
Carmel, NY 10512
Mahopac Falls
Elementary School, 100
Myrtle Ave., Mahopac, NY
10541
KENT –
Lakeview Community
Church, 387 Rte. 52,
Carmel, NY 10512
PATTERSON –
Patterson Recreation
Center, 65 Front St.,
Patterson, NY 12563
SOUTHEAST –
Brewster VFW, 262
Peaceable Hill Rd.,
Brewster, NY 10509
Southeast Town Offices/
Court, 1360 Rte. 22,
Brewster, NY 10509
REPUBLICAN PARTY
CARMEL
Supervisor
(Vote por UNO)
Carmel – 1–30
Concejal
(Vote por DOS)
Carmel – 1–30
KENT
Concejal
(Vote por DOS)
Kent – 1–12
PATTERSON
Concejal
(Vote por DOS)
Patterson – 1–8
SOUTHEAST
Concejal
(Vote por DOS)
Southeast – 1–12

Leave a Reply

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