Legals ~ Designated Official Paper of Record


LEGAL NOTICE Residenza 315, LLC. Filed with SSNY on 5/16/2019. Office: Putnam County. SSNY designated as agent for process & shall mail to: 18 Panorama Drive Brewster NY 10509. Purpose: any lawful

LEGAL NOTICE JUBEFI LIMITED LIABILITY COMPANY, Arts. of Org. filed with the SSNY on 04/15/2019. 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, 575 Brewster Hill Road, Brewster, NY 10509. Reg Agent: U.S. Corp. Agents, Inc. 7014 13th Ave., Ste 202, Brooklyn, NY 11228. Purpose: Any Lawful Purpose.

LEGAL NOTICE FARGAB LLC, Arts. of Org. filed with the SSNY on 06/04/2019. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Carmine Fardella, 23 Pineview Drive, Brewster, NY 10509. Purpose: Any Lawful Purpose.

LEGAL NOTICE Notice of formation of E.G. SEAMLESS GUTTERS LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 05/01/19. Office in Putnam County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 550 N. BIRCH HILL RD. PATTERSON, NY, 12563. Purpose: Any lawful purpose

LEGAL NOTICE CHRISBEVY, LLC, Arts. of Org. filed with the SSNY on 05/14/2019. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Christine A. Bevilacqua, 54 Ponderosa Road, Carmel, NY 10512. Purpose: Any Lawful Purpose.

LEGAL NOTICE Notice of formation of BRIM AND BRAND LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/31/2019. 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, 22 Arbor Ct, Holmes, NY 12531. Purpose: any lawful act.

LEGAL NOTICE RAY THE BARBER LLC, Arts. of Org. filed with the SSNY on 05/07/2019. 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, 61 E Lovell St., Mahopac, NY 10541. Purpose: Any Lawful Purpose.

LEGAL NOTICE Notice of Formation of C & J Property Managers LLC. Articles of Organization filed 5/28/19. Office location: Putnam County, SSNY is designated as agent of LLC upon whom process may be served and shall mail process to C & J Property Managers LLC, 18 Steiner Dr, Mahopac, NY 10541, Purpose: Any lawful activity.

LEGAL NOTICE PADRE PRODUCTIONS LLC Articles of Org. filed NY Sec. of State (SSNY) 6/11/2019. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 175 Ice Pond Rd., Brewster, NY 10509, which is also the principal business location. Purpose: Any lawful purpose.

LEGAL NOTICE Cara’s Express LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 6/5/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Todd Newman CPA, 960 Route 6, Mahopac, NY 10541 .General Purpose.

LEGAL NOTICE 3 Curtis Realty LLC. Filed with SSNY on 4/12/2019. Office: Putnam County. SSNY designated as agent for process & shall mail to: 25 Provost Plc Mahopac NY 10541. Purpose: any lawful

LEGAL NOTICE Notice of Formation of Vieira LLC. Arts. of Org. filed with SSNY on 05/13/2019. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 5 Ashley Road, Mahopac, NY 10541. Purpose: any lawful act or activity.

LEGAL NOTICE Independent Way LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/14/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 25 Independent Way, Brewster, NY 10509. General Purpose.

LEGAL NOTICE HUDSON VALLEY PETALS LLC Articles of Org. filed NY Sec. of State (SSNY) 6/7/2019. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 23 Kent Shore Dr., Carmel, NY 10512. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Salomone Trading LLC. Articles of Organization filed with SSNY on 6/17/19. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 503 Appletree Lane, Brewster, NY 10509. Any lawful purpose.

LEGAL NOTICE BREAD BAKING BOX COMPANY LLC. Arts. of Org. filed with the SSNY on 03/14/18. Latest date to dissolve: 12/31/2050. Office: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o Michael Katz, 107 Cherry Street, Katonah, NY 10536. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation: NVA Miller Equine Management, LLC Articles of Organization filed with SSNY on 5/1/19. Office location: 120 Nichols Road, Brewster, Putnam County, NY. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Corporation Service Company, 80 State St., Albany, NY 12207. Purpose: any lawful purpose.

LEGAL NOTICE SFMG 6, LLC Articles of Org. filed NY Sec. of State (SSNY) 12/11/2015. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to PO Box 7, Amenia, NY 12501. Purpose: Any lawful purpose. Principal business location: 1882 Route 6, Carmel, NY 10512.

LEGAL NOTICE R & B ROUTE 9D REALTY LLC. Arts. of Org. filed with the SSNY on 06/24/19. 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, 210 East 5th Street, New York, NY 10003. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Terry Bergendorff Collins Land Surveying, PLLC. Arts. of Org. filed with NY Dept. of State on 12/13/13. Office location: Putnam County. NY Sec. of State designated agent of the LLC upon whom process against it may be served, and shall mail process to 52 Starr Ridge Rd, Brewster, NY 10509. Purpose: practice of the profession of land surveying.

LEGAL NOTICE Dolphin Connection LLC. Filed 6/25/19. Office: Putnam Co. SSNY designated as agent for process & shall mail to: 365 Pudding St, Carmel, NY 10512. Purpose: General.

LEGAL NOTICE SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF PUTNAM SUPPLEMENTAL SUMMONS INDEX NO.: 501207/2018 BAYVIEW LOAN SERVICING, LLC Plaintiff,

vs. EMMA DESCRESPIGNY A/K/A EMMA DE CRESPIGNY, ANY UNKNOWN HEIRS, DEVISEES, DISTRIBUTEES OR SUCCESSORS IN INTEREST OF THE LATE SANDRO DARSIN, IF LIVING, AND IF ANY BE DEAD, ANY AND ALL PERSONS WHO ARE SPOUSES, WIDOWS, GRANTEES, MORTGAGEES, LIENORS, HEIRS, DEVISEES, DISTRIBUTEES, EXECUTORS, ADMINISTRATORS, OR SUCCESSORS IN INTEREST OF SUCH OF THEM AS MAY BE DEAD, AND THEIR SPOUSES, HEIRS, DEVISEES, DISTRIBUTEES AND SUCCESSORS IN INTEREST, ALL OF WHOM AND WHOSE NAMES AND PLACES OF RESIDENCE ARE UNKNOWN TO PLAINTIFF, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE CIVIL ENFORCEMENT-COATC, UNITED STATES OF AMERICA BY THE INTERNAL REVENUE SERVICE, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, OLIVIA DARSIN VICCO, JOSE DARSIN, Defendants. To the above named Defendants: You are hereby summoned to answer the complaint in this action and to serve a copy of your answer, or if the complaint is not served with this summons, to serve a notice of appearance on the Plaintiff’s attorneys within thirty days after the service of this summons, exclusive of the day of service, and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home. Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property. Sending a payment to your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. This is an attempt to collect a debt and any information obtained will be used for that purpose. The foregoing summons is served upon you by publication pursuant to an order of Honorable Victor G. Grossman, Justice of the Supreme Court of the State of New York, signed the 19th day of June, 2019 at Carmel, New York. The object of this action is to foreclose a mortgage on the following property Tax I.D. No. 10-2-54 ALL that certain parcel of land situate in the Town of Kent, County of Putnam and State of New York that is a portion of those lands conveyed to Emma Descrespigny and Sandro Darsin by Lola B. Grillo and James F. Grillo by that certain deed dated January 24, 2007 and recorded in the Putnam County Clerk’s Liber 1767 of deeds at Page 37, that is bounded and described as follows: BEGINNING at the point in the southwesterly line of Williams Cross Road at the Northeasterly terminus of the division line between the parcel herein described on the Northwest and other lands now or formerly of Descrespigny and Darsin on the Southeast, said point being distant Northerly 293.92 feet, as measured along the southwesterly line of Williams Cross Road, from the northwesterly line of lands now or formerly of Davis; THENCE along said division line South 27 degrees 14 minutes 00 seconds West 20.37 Feet, South 22 degrees 47 minutes 10 seconds East 53.85 feet to a pipe and South 54 degrees 09 minutes 40 seconds West 75.46 feet to an 18 inches Hickory. THENCE continuing along said division line and generally along the

centerline of a stone wall South 30 degrees 02 minutes 20 seconds E 84.53 feet, South 03 minutes 13 minutes 50 seconds East 15.56 feet, South 30 degrees 55 minutes 30 seconds East 11.43 feet, South 15 degrees 04 minutes 10 seconds East 101.39 feet, South 26 degrees 01 minutes 40 seconds East 124.28 feet to the intersection of stone walls, South 51 degrees 02 minutes 40 seconds East 18.34 feet and South 88 degrees 31 minutes 50 seconds East 24.33 feet to an X-cut in the intersection of stone walls and the lands now or formerly of Davis. THENCE along said lands of Davis and continuing along the centerline of said stone wall South 72 degrees 15 minutes 50 seconds East 32.55 feet and South 27 degrees 15 minutes 10 seconds East 69.48 feet to the intersection of stone walls and the lands now or formerly of the City of New York (Parcel I.D. No. 155). THENCE along said lands and continuing along the centerline of said stone wall South 26 degrees 44 minutes 51 seconds East 4.71 feet, South 34 degrees 22 minutes 32 seconds West 3.08 feet; South 30 degrees 30 minutes 18 seconds East 34.10 feet; South 30 degrees 24 minutes 03 seconds East 27 91 feet; South 12 degrees 51 minutes 37 seconds East 5.84 feet; South 11 degrees 19 minutes 42 seconds East 10.20 feet; South 80 degrees 09 minutes 37 seconds West 5.94 feet; South 53 degrees 03 minutes 29 seconds West 14.07 feet; South 44 degrees 58 minutes 37 seconds West 19.87 feet; South 36 degrees 21 minutes 00 seconds West 21.17 feet; South 54 degrees 00 minutes 40 seconds West 27.60 feet to an intersection of stone walls; North 78 degrees 32 minutes 50 seconds West 27.68 feet; South 84 degrees 38 minutes 57 seconds West 16.71 feet; North 87 degrees 08 minutes 19 seconds West 55.25 feet; North 86 degrees 52 minutes 09 seconds West 25.39 feet; South 68 degrees 34 minutes 16 seconds West 6.87 feet; South 84 degrees 03 minutes 27 seconds West 29.32 feet; North 77 degrees 13 minutes 19 seconds West 13.60 feet; South 85 degrees 48 minutes 37 seconds West 23.96 feet; South 87 degrees 49 minutes 17 seconds West 94.95 feet; South 81 degrees 11 minutes 59 seconds West 40.52 feet; South 83 degrees 18 minutes 29 seconds West 69.17 feet; South 67 degrees 03 minutes 14 seconds West 8.15 feet and South 86 degrees 23 minutes 19 seconds West 13.36 feet to an X-Cut in the intersection of stone walls and other lands now or formerly of the City of New York (Parcel I.D. No. 2059). THENCE along said lands and continuing along the centerline of a stone wall South 79 degrees 04 minutes 47 seconds West 21.01 feet; North 62 degrees 03 minutes 36 seconds West 18.34 feet; North 60 degrees 26 minutes 33 seconds West 10.80 feet; North 71 degrees 01 minutes 06 seconds West 10.42 feet; and North 61 degrees 47 minutes 01 seconds West 16.43 feet to a pin and the end of a stone wall. THENCE leaving said stone wall and continuing along said lands of the City of New York. North 64 degrees 10 minutes 07 seconds West 76.48 feet; North 59 degrees 24 minutes 03 seconds West 142.13 feet to a pin; North 49 degrees 51 minutes 44 seconds West 220.62 feet to the southerly end of a stone wall; South 66 degrees 57 minutes 31 seconds East 71.67 feet; North 87 degrees 16 minutes 49 seconds East 37.88 feet; North 70 degrees 12

minutes 39 seconds East 82.97 feet to a pin and cap; North 41 degrees 10 minutes 19 seconds East 113.78 feet; North 14 degrees 24 minutes 09 seconds East 135.58 feet; North 34 degrees 09 minutes 51 seconds West 283.12 feet and North 31 degrees 19 minutes 39 seconds East 294.88 feet to a point in the westerly line of Williams Cross Road. THENCE along the westerly and southwesterly lines of Williams Cross Road; South 41 degrees 28 minutes 20 seconds East 28.58 feet; South 41 degrees 37 minutes 00 seconds East 23.97 feet; South 50 degrees 57 minutes 40 seconds East 76.16 feet; South 68 degrees 45 minutes 40 seconds East 7.95 feet; South 35 degrees 24 minutes 20 seconds East 10.56 feet; South 57 degrees 09 minutes 10 seconds East 27.03 feet; South 43 degrees 00 minutes 10 seconds East 67.05 feet; South 61 degrees 15 minutes 00 seconds East 9.89 feet; South 47 degrees 32 minutes 40 seconds East 42.33 feet to a point. THENCE continuing along the southwesterly line of Williams Cross Road and running generally along the road face of a stone wall South 37 degrees 03 minutes 20 seconds East 48.00 feet; and South 63 degrees 35 minutes 20 seconds East 191.43 feet to a point or place of BEGINNING. These premises are also known as 51 Crossroad Court a/k/a 51 Cross Road, Kent a/k/a Carmel, NY 10512. WOODS OVIATT GILMAN LLP Attorney for Plaintiff 500 Bausch & Lomb Place Rochester, NY 14604

LEGAL NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF PUTNAM U.S. Bank National Association, as Trustee, in trust on behalf of the JPMAC 2006- CW1 Trust, Plaintiff AGAINST Gilvandro M. Nascimento a/k/a Gilvandro Nascimento, Izabel M. Madureira, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated 4-29-2019 I, the undersigned Referee will sell at public auction at the Putnam County Courthouse, 20 County Center Drive, Carmel, NY on 7-31-2019 at 10:00AM, premises known as 313 Haviland Drive, Patterson, NY 12563. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Patterson, County of Putnam and State of New York, SECTION: 25.55, BLOCK: 2, LOT: 51. Approximate amount of judgment $488,242.39 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #50056/2016. Tyrone S. Brown, Esq., Referee Frenkel Lambert Weiss Weisman & Gordon, LLP 53 Gibson Street Bay Shore, NY 11706 01- 064517-F01 64148

LEGAL NOTICE NOTICE OF SALE SUPREME COURT PUTNAM COUNTY THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2006-21, Plaintiff against RAYMOND CAMPBELL A/K/A RAYMOND M. CAMPBELL, et al Defendants Attorney for Plaintiff(s) Frenkel Lambert Weiss Weisman & Gordon, LLP, 53 Gibson Street, Bay Shore, NY 11706 Attorney (s) for Plaintiff (s). Pursuant to a Judgment of Foreclosure and Sale entered June 4, 2019, I will sell at public auction to the highest bidder at the Putnam County Courthouse, 20 County Center, Carmel, NY 10512 on July 23, 2019 at 11:15 AM. Premises known as 71 Tulip Road, Brewster, NY 10509. Sec 69.13 Block 1 Lot 10. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Southeast, County

of Putnam and State of New York. Approximate Amount of Judgment is $548,903.96 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index No 229/2015. For sale information, please visit www.Auction.com or call (800) 280-2832. Donald Brown, Esq., Referee 01-090238-F00

LEGAL NOTICE NOTICE OF SALE SUPREME COURT PUTNAM COUNTY WELLS FARGO BANK, NA, Plaintiff against STEVEN G. CONSIDINE A/K/A STEVEN CONSIDINE, AS ADMINISTRATOR AND HEIR TO THE ESTATE OF KEVIN CONSIDINE A/K/A KEVIN J. CONSIDINE A/K/A KEVIN JAMES CONSIDINE, et al Defendants Attorney for Plaintiff(s) Frenkel Lambert Weiss Weisman & Gordon, LLP, 53 Gibson Street, Bay Shore, NY 11706 Attorney (s) for Plaintiff (s). Pursuant to a Judgment of Foreclosure and Sale entered April 10, 2019, I will sell at public auction to the highest bidder at the Putnam County Courthouse, 20 County Center, Carmel, NY 10512 on July 23, 2019 at 9:30 AM. Premises known as 7 Kitchawan Road, Carmel, NY 10512. Sec 33.34 Block 2 Lot 54. All that certain plot, piece or parcel of land, situate, lying and being in the Town of Kent, County of Putnam and State of New York. Approximate Amount of Judgment is $114,416.96 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index No 500710/2017. For sale information, please visit www.Auction.com or call (800) 280-2832. Daniel P. Hollis III, Esq., Referee 01-085642-F00

LEGAL NOTICE NOTICE OF SALE SUPREME COURT PUTNAM COUNTY MTGLQ INVESTORS, L.P., Plaintiff against JOHN WHITMORE, et al Defendants Attorney for Plaintiff(s) Frenkel Lambert Weiss Weisman & Gordon, LLP, 53 Gibson Street, Bay Shore, NY 11706 Attorney (s) for Plaintiff (s). Pursuant to a Judgment of Foreclosure and Sale entered May 3, 2019, I will sell at public auction to the highest bidder at the Putnam County Courthouse, 20 County Center, Carmel, NY 10512 on July 18, 2019 at 9:00 AM. Premises known as 44 Orchard Road, Putnam Valley, NY 10579. Sec 83.12 Block 3 Lot 29. 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. Approximate Amount of Judgment is $216,775.84 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index No 760/2015. For sale information, please visit www.Auction.com or call (800) 280-2832. Maria J. Frank, Esq., Referee 01-042584-F01

LEGAL NOTICE COMPREHENSIVE ANNUAL FINANCIAL REPORT (CAFR) 2018 PUBLIC NOTICE NOTICE IS HEREBY GIVEN, that the 2018 fiscal affairs of the Town of Carmel and political subdivisions for the period beginning on January 1, 2018 and ending on December 31, 2018 have been audited by the Town’s Independent Auditing Firm, and that the Comprehensive Annual Financial Report (CAFR) is filed in the Office of the Town Clerk where a copy is available to all interested persons. Pursuant to Section 35 of the General Municipal Law, the Town Board of the Town of Carmel, will in its discretion, prepare a written response to the audit report of the independent public accountants and file any such response in the office of the Town Clerk as a public record after acceptance of the report. By Order of the Town Board of the Town of Carmel Ann Spofford, Town Clerk

LEGAL NOTICE Environmental Conservation Board TOWN HALL – MAHOPAC, NY 10541 – (845) 628-1500 Date: 07-01-19 TAX MAP #64.16-1-28 NOTICE OF APPLICATION FOR A WETLAND PERMIT Pursuant to the Town of Carmel Wetland Ordinance, Chapter 89-5. Applicant: Priscilla Almodovar & Eric Dinallo Address: 45 West 10th Street; Apt.4D New York, NY 10011 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: construction of a pool, spa, deck, patio, landscaping and raingardens on the northeast side of the existing house. The spa, pool and patio areas will be terraced and have retaining walls. The existing deck will be rebuilt w/ modifications to stairs and walkways. Situated within the periphery of a fresh water wetland and the “adjacent areas”. (100 feet of the wetlands associated with) Lake Mahopac, Mahopac NY The property is located: 270 West Lake Blvd., Mahopac NY 10541 In the Town of Carmel, Putnam County, New York. Any person interested in this application who wishes to become a “party in interest” in this proceeding must file a statement of the precise grounds of support of, or opposition to, or interest in the application, with the undersigned no later than July 31,2019. Any party in interest will be eligible to be heard if a public hearing is ultimately held in connection with application. Robert Laga Chairman, Environmental Conservation Board

LEGAL NOTICE Environmental Conservation Board TOWN HALL – MAHOPAC, NY 10541 – (845) 628-1500 Date: 07-01-19 TAX MAP #64.12-2-47 NOTICE OF APPLICATION FOR A WETLAND PERMIT Pursuant to the Town of Carmel Wetland Ordinance, Chapter 89-5. Applicant: Jeffrey Freda Address: 420 North Lake Blvd, Mahopac, NY 10541 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: construction of a 192 square foot composite dock with seven (7) helical piles in the Lake to support the dock. Situated within the periphery of a fresh water wetland and the “adjacent areas”. (100 feet of the wetlands associated with) Lake Mahopac, Mahopac NY 10541. The property is located: 420 North Lake Blvd., Mahopac NY 10541 In the Town of Carmel, Putnam County, New York. Any person interested in this application who wishes to become a “party in interest” in this proceeding must file a statement of the precise grounds of support of, or opposition to, or interest in the application, with the undersigned no later than July 17, 2019. Any party in interest will be eligible to be heard if a public hearing is ultimately held in connection with application. Robert Laga Chairman, Environmental Conservation Board

LEGAL NOTICE 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 Thursday, the 25th day of July, 2019 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: CONTRACT #C258 PURCHASE OF A NEW SERVER FOR IT EQUIPMENT, FACILITIES AND SERVICES AT TOWN HALL 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, beginning July 11, 2019 between the hours of 8:30 AM – 4:30 PM, 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 Public Notice Notice to Bidders Repair and Paint of Building Skin The Board of Fire Commissioners of the Kent Fire District #1 hereby invites the submission of sealed bids for the replacement of the skin on the Kent Fire House. Sealed bids will be received until 7:30pm on July 15, 2019 at the Kent Fire house at 2490 Route 301, Carmel, 10512, at which time and place they will be formally opened and read. Clearly mark the outside: “Repair and Paint of Building Skin” Do Not Open before 7:30pm, July 15, 2019 The Board reserves the right to waive any informality in the bids, or to reject all bids, or to accept any bid in the opinion of the Board, which would be in its best interest. For any questions, call Howard Carpenter, 914- 469-8686. Howard Carpenter Commissioner Board of Fire Commissioners Kent Fire District #1

LEGAL NOTICE Public Notice Notice to Bidders Sealing of Parking Lot The Board of Fire Commissioners of the Kent Fire District #1 hereby invites the submission of sealed bids for the replacement of the skin on the Kent Fire House. Sealed bids will be received until 7:30pm on July 15, 2019 at the Kent Fire house at 2490 Route 301, Carmel, 10512, at which time and place they will be formally opened and read. Clearly mark the outside: “Parking lot sealing” Do Not Open before 7:30pm, July 15, 2019 The Board reserves the right to waive any informality in the bids, or to reject all bids, or to accept any bid in the opinion of the Board, which would be in its best interest. For any questions, call Howard Carpenter, 914- 469-8686. Howard Carpenter Commisioner Board of Fire Commissioners Kent Fire District #1

Leave a Reply

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