Legals ~ Designated Official Paper of Record


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 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 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 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 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 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 V&r Route 22 LLC. Filed with SSNY on 1/17/2019. Office: Putnam County. SSNY designated as agent for process & shall mail to: 52 Heather Dr Mahopac NY 10541. Purpose: any lawful

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 LEGAL NOTICE Notice of Formation of CatCookHair LLC. Arts. of Org. filed with SSNY on 05/08/19. Office location: Putnam SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 23 Penelope Court, Mahopac, NY 10541. Any lawful purpose.

LEGAL NOTICE ANNUAL MEETING The annual meeting of the plot owners of the Milltown Rural Cemetery Association will be held July 24th 2019 at 5:30 pm at the Beecher Funeral Home 1 Putnam Avenue Brewster, NY 10509

LEGAL NOTICE Hardscrabble Construction, 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, 7 Meadow Lane, Brewster, New York 10509. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of Beautifly LLC Art. Of Org. filed with SSNY on June 12, 2019. Office Location: Putnam County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 64 Peckslip Road Carmel, NY 10512. Purpose: any lawful purpose.

LEGAL NOTICE Notice is hereby given that the Annual Meeting of Plot Owners of the Raymond Hill Cemetery Association will be held at the cemetery office located on the grounds of Raymond Hill Cemetery, at 165 Rt. 52, Carmel, NY on Tuesday, August 6th, 2019 at 9:30 AM for the purposes of electing Directors of said Association, to succeed those terms of office that expire and for the transactions of such other business as may properly come before the meeting. Plot Owners in good standing are entitled to vote in accordance with Section 74 of the Membership Corporation Law. Dennis Wiese Director of Operations, Raymond Hill Cemetery

LEGAL NOTICE OF PUBLIC INFORMATION MEETING The Putnam County Department of Highways & Facilities will be holding a public information meeting to discuss Federal Aid Project Number 8756.09 – Fair Street Reconstruction (from State Route 52 to the vicinity of Hill & Dale Road) on Monday, July 29, 2019 from 6 p.m. to 8:00 p.m. in Room 318 at the Putnam County Office Building, 40 Gleneida Avenue, Carmel, NY 10512.

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 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 IS HEREBY GIVEN that a public hearing will be held before the County Executive of the County of Putnam at Room 300 of the County Office Building, 40 Gleneida Avenue, Carmel, New York 10512 on the 24th day of July at 3:30 P.M. and again at 6:30 P.M. concerning: A LOCAL LAW To Amend Chapter 55 of the Code of Putnam County Entitled “Ethics, Code of, and Financial Disclosure” which was adopted by the Putnam County Legislature on July 2, 2019 by Resolution R# 154. This Local Law amends Chapter 55 of the Code of Putnam County Entitled “Ethics, Code of, and Financial Disclosure” by defining a new category of documents under “confidential material”, by restricting Putnam County officers and employees from disclosing said confidential materials, and by prescribing penalties for a violation of these new sections. Copies of the Local Law are available at the Office of the Putnam County Legislature, Room 313, 40 Gleneida Avenue, Carmel, New York 10512. At the aforesaid time and place all persons interested in the subject matter thereof will be heard concerning same. Comments will also be accepted via regular mail submitted to the above referenced address, electronic mail to maryellen.odell@ putnamcountyny.gov, and facsimile to (845)808- 1901. This Local Law shall take immediately upon filing with the New York Secretary of State. Dated: July 10, 2019 Carmel, New York Jennifer S. Bumgarner Putnam County Attorney

LEGAL NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN by the Town of Patterson Planning Board of a public hearing to be held on Thursday, August 1, 2019 at 7:00 p.m. or as soon thereafter as may be heard, at the Patterson Town Hall, 1142 Route 311, Patterson, Putnam County, New York to consider an application entitled “Putnam County Land Trust – Brandon Farm Site Plan Application” in order to construct a 5-space gravel parking area. The parking spaces will be located off of a 15’ wide one-way gravel access drive along Farm to Market Road. The property is located at 301 Route 164 Patterson, New York (R-4 Zoning District), with the parking proposed along the Farm to Market Road portion of the property. All interested parties and citizens will be given an opportunity to be heard in respect to such application. By Order of the Planning Board Kevin Butler, Chairman

LEGAL NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Carmel will conduct a Public Hearing at the Town Hall, 60 McAlpin Avenue, Mahopac, New York 10541 on Wednesday, July 24, 2019 at 7:00 p.m. or as soon thereafter that evening as possible on a proposed Local Law amending Chapter 111 of the Code of the Town of Carmel, entitled “Peddling and Soliciting” as follows: TOWN OF CARMEL PROPOSED LOCAL LAW # ___ OF THE YEAR 2019 A LOCAL LAW AMENDING CHAPTER 111 OF THE CODE OF THE TOWN OF CARMEL, ENTITLED “PEDDLING AND SOLICITING” PROPOSED LOCAL LAW # OF THE YEAR 2019 BE IT ENACTED by the Town Board of the Town of Carmel, County of Putnam, State of New York as follows: SECTION 1 : LEGISLATIVE FINDINGS It is hereby found and determined that the act of peddling, vending and soliciting within the Town has a significant impact upon the quality of life of the residents of the Town, including the health, safety and welfare thereof. It is further found that the unregulated act of peddling, vending and soliciting presents a significant disadvantage to other established businesses within the Town which pay rent, taxes, expenses and fees for the privilege of doing business within the Town and should, therefore, not be condoned or permitted. SECTION 2: AUTHORITY This chapter is adopted pursuant to the authority, of Article 2, § 10 of the New York State Municipal Home Rule Law. SECTION 3: AMENDMENT OF CHAPTER 111 Article I of Chapter 111 of the Town Code of the Town of Carmel entitled “Peddling”, is hereby repealed effective immediately and replaced with the following: §111-1 PURPOSE. The purpose of this article is to protect the health, safety and welfare of the residents of the Town of Carmel by regulating peddling, soliciting and vending within the Town of Carmel. §111-2 PEDDLING PROHIBITED. Except as may be otherwise permitted by general or special law, it shall be unlawful for any person, corporation, partnership, company, unincorporated association, agent or principal thereof, or any other entity to engage in or act as a peddler, vendor, or commercial traveler, as herein defined, within the jurisdictional boundaries of the Town of Carmel. §111 3 DEFINITIONS. As used in this chapter, the following terms shall have the meanings indicated: Commercial Traveler A person or entity doing business through the act of renting a room or suite of rooms in a hotel, motel or inn, commercial building or private dwelling, excluding exterior areas and/or parking lots/parking areas, for temporary occupancy which does not exceed 60 days, for the purpose of using said premises to sell, offer for sale or solicit orders for goods, services, merchandise or money to or from members of the public. Peddle The merchandising of any goods, wares, commodities, books, periodicals, labor or services; or requesting or seeking contributions of goods and/or money by going from house to house, place(s) of residence to place(s) of residence or by temporarily occupying a room, building, structure, land or other premises

therefor. Peddler Any person who, being uninvited by the home or business owner, engages in the merchandising of any goods, wares, commodities, books, periodicals, labor or services by going from house to house, place(s) of residence to place(s) of residence. Peddler shall also include any person who seeks or requests contributions of goods and/or money by going from house to house, place(s) of residence to place(s) of residence, or by temporarily occupying a room, building or other premises with the Town for such purpose. Temporary Occupancy A store, room, building, tent, enclosure, parking lot or structure of any kind intended to be used or occupied for the period of time necessary to peddle, vend or solicit the merchandise sold therein. In all prosecutions for the violation of this chapter, the intent of the defendant to conduct an established place of business shall be an affirmative defense, and the burden of proving such intent shall be upon the defendant in such prosecution. Vendor A person who engages in the act or occupation of selling or offering for sale from a fixed location or locations, and at times and from time to time, goods, wares merchandise or labor, meats, fish, produce and prepared foods from any portable cart, stand, vehicle or display device of any nature. §111 4 EXEMPTIONS. The provisions of this chapter shall not apply to the following: A. Any person peddling at the express invitation of any person or organization. B. A wholesaler or distributor selling articles to dealers or merchants who have an established place of business within the Town. C. A child regularly attending any public, private or parochial school; veterans organizations; fraternal organizations; civic groups; churches; tax-exempt charitable or religious organizations or sects; provided, however, that such child or member of such exempt organization shall carry on an otherwise prohibited conduct only in connection with an authorized activity of the school which the child attends or another school which has authorized such child to carry on the activity or, in the case of an exempt organization, which has authorized such member to carry on the activity. It shall be required, however, that prior to the commencement of such otherwise prohibited conduct, the school or otherwise exempt organization for which the activity shall be carried on shall notify the Clerk of the Town, in writing, of the intention of such school or exempt organization to conduct such activity within the Town, together with a brief description thereof. §111 5 PENALTIES FOR OFFENSES. Any person, corporation, partnership, company, unincorporated association, agent or principal thereof; or any other entity who shall act as a commercial traveler, peddler, solicitor or vendor, as defined herein, or who shall violate any other provision of this chapter shall be guilty of a violation and punishable by a fine not to exceed $1,000 or imprisonment for not more than 15 days, or both. Each day upon which such violation continues shall constitute a separate offense. SECTION 4 – HOME RULE Nothing in this Local Law is intended, or shall be construed (a) to limit the home rule authority of the Town under State Law to limit the Town’s discretion in setting fees and charges in connection

with any applications requiring Town approval. SECTION 5 – SEVERABILITY If any part or provision of this Local Law or the application thereof to any person or circumstance be adjudged invalid by any court of competent jurisdiction, such judgment shall be confined in its operation to the part or provision or application directly involved in the controversy in which judgment shall have been rendered and shall not affect or impair the validity of the remainder of this Local Law or the application thereof to other persons or circumstances, and the Town Board of the Town of Carmel hereby declares that it would have passed this Local Law or the remainder thereof had such invalid application or invalid provision been apparent. SECTION 6 – EFFECTIVE DATE This Local Law shall take effect immediately upon filing in the office of the Secretary of State in accordance with Section 27 of the Municipal Home Rule Law. At said Public Hearing, all interested persons shall be heard on the subject thereof. The Town Board will make every effort to assure that the Public Hearing is accessible to persons with disabilities. Anyone requiring special assistance and/or reasonable accommodations should contact the Town Clerk. By Order of the Town Board of the Town of Carmel Ann Spofford, Town Clerk

LEGAL NOTICE NOTICE IS HEREBY GIVEN BY THE TOWN OF PATTERSON BOARD OF APPEALS of a public hearing to be held on Tuesday, July 30, 2019 at 7:00 p.m. at the Patterson Town Hall, 1142 Route 311, Patterson, Putnam County, New York to consider the following applications: 1. Henry Sanchez (Naysan Marhen Properties): Case #23-19 – Area Variances (Held Over from 6/19/19) Applicant is requesting three area variances pursuant to Patterson Town Code §154-7: Schedule of regulations and §154-58: Enlargement of nonconforming buildings, in order to enlarge an existing deck with surrounding access walkway, relocate the existing Bilco door to the opposite side of the home, and legalize the conversion of an existing front porch to living space in order to expand the existing bedroom. Deck: Town Code §154-7 requires primary structures to meet a minimum side yard setback of 15 ft.; deck will be attached to the dwelling and must therefore meet the setbacks required of a primary structure in the RPL-10 Zoning District; deck will be 1 ft. from the side property line; variance requested is for 14 ft. Bilco Doors: The relocation of the Bilco doors will result in them being located 1.5 ft. from the side property line; variance requested is for 13.5 ft. Addition: Town Code §154-58 forbids the extension of any nonconforming portion of a building; existing dwelling is nonconforming and the conversion of the existing porch to living space resulted in an increase in the height of the building; variance requested is to enlarge a nonconforming building. This property is located at 114 Fairfield Drive (RPL-10 Zoning District). 2. Lizzie Holloway (Station-Glo): Case #19- 19 – Area Variance (Held Over from 6/19/19) Applicant is requesting an area variance pursuant to §154-68.1B(2) of the Patterson Town Code: Signs in business districts, in order to demolish an existing freestanding sign

and replace it with a new 136.3 sq. ft. freestanding sign. Town Code limits freestanding signs to a maximum size of 25 sq. ft.; variance requested is for 111.3 sq. ft. in sign area over what is permitted. This property is located at 3081 Route 22 (C-1 Zoning District). 3. John Perrault: Case #21-19 – Area Variances (Held Over from 6/19/19) Applicant is requesting three area variances pursuant to Patterson Town Code §154-7: Schedule of regulations and §154- 27A(12)(a): Permitted accessory uses, in order to legalize an existing shed and existing fabric carport. Shed: Town Code §154-7 requires accessory structures to meet a minimum rear yard setback of 25 ft.; shed exists 17 ft. from the rear property line; variance requested is for 8 ft. Accessory structures are also required to meet a minimum side yard setback of 15 ft.; shed exists 4 ft. from the side property line; variance requested is for 11 ft. Carport: Town Code §154-27A(12)(a) forbids accessory structures from being located in the front yard; carport exists forward of the dwelling; variance requested is to allow the carport to remain in the front yard. Accessory structures are also required to meet a minimum side yard setback of 15 ft.; carport exists 4 ft. from the side property line; variance requested is for 11 ft. This property is located at 17 Locust Street (R-1 Zoning District). 4. Wayne Pearson: Case #24-19 – Area Variances (Held Over from 6/19/19) Applicant is requesting two area variances pursuant to Patterson Town Code §154-27A(12)(a): Permitted accessory uses and §154-7: Schedule of regulations, in order to legalize an existing shed. Town Code §154-27A(12) (a) forbids accessory structures from being located in the front yard; shed exists forward of the dwelling; variance requested is to allow the shed to remain in the front yard. Town Code §154-7 requires accessory structures to meet a minimum side yard setback of 20 ft.; shed exists 5 ft. from the side property line; variance requested is for 15 ft. This property is located at 415 Farm to Market (R-4 Zoning District). 5. Sheri Wollard: Case #25-19 – Area Variances Applicant is requesting two area variances pursuant to Patterson Town Code §154-7: Schedule of regulations and §154- 58: Enlargement of nonconforming buildings, in order to construct a 15 ft. x 20 ft. front deck with carport underneath. Town Code §154-7 requires primary structures to meet a minimum front yard setback of 15 ft.; deck will extend to the front property line; variance requested is for 15 ft. Town Code §154- 58 forbids the extension of any nonconforming portion of a building; existing dwelling is nonconforming; deck will be attached to existing dwelling and is, therefore, required to meet the setbacks of a primary structure in the RPL-10 Zoning District; variance requested is to enlarge a nonconforming building This property is located at 1 Lacona Drive (RPL-10 Zoning District). 6. Michael Volpe: Case #26-19 – Area Variance Applicant is requesting one area variance pursuant to Patterson Town Code §154-7: Schedule of regulations, in order to construct a 12 ft. x 19 ft. rear deck. Town Code §154-7 requires accessory structures to meet a minimum rear yard setback of 20 ft.; attached deck will be 10 ft. from the rear property line; variance requested is for 10 ft. This property is located at 8 Jackson Road (RPL-10 Zoning District). 7. Margaret Duggan:

Case #28-19 – Area Variance Applicant is requesting one area variance pursuant to Patterson Town Code §154-27A(12) (a): Permitted accessory uses, in order to legalize an existing 10 ft. x 20 ft. shed. Town Code §154-27A(12)(a) forbids accessory structures from being located in the front yard; shed exists forward of the dwelling; variance requested is to allow the shed to remain in the front yard. This property is located at 21 Rhinecliff Road (RPL-10 Zoning District). 8. Curtis Maenza: Case #29-19 – Area Variances Applicant is requesting two area variances pursuant to Patterson Town Code §154-27A(12) (a) and §154-27A(12)(b): Permitted accessory uses, in order to construct a 10 ft. x 14 ft. shed in the front yard. Town Code §154-27A(12)(a) forbids accessory structures from being located in the front yard; applicant wishes to construct shed in the front yard; variance requested is to allow the shed to be located in the front yard. Accessory structures are also required to meet a minimum front yard setback of 40 ft.; shed will be 15 ft. from the front property line; variance requested is for 25 ft. This property is located at 171 Brimstone Road (R-4 Zoning District). 9. Marko Industries, LLC: Case #30-19 – Interpretation Applicant is requesting an interpretation on an appeal of a determination by the Code Enforcement Officer pertaining to §154-87 of the Patterson Town Code: Expiration of approval. The Town has determined that the previously approved site plan on the property has expired and, therefore, the applicant is in violation of Town Code. This property is located at 2665 Route 22 (C-1 Zoning District). By Order of the ZBA Lars Olenius, Chairman

LEGAL NOTICE LEGAL NOTICE By the Zoning Board of Appeals of the Town of Carmel pursuant to Section 267 Town Law, notice is hereby given that a hearing will be held on: July 25, 2019 – 7:30 P.M. To hear the following applications: NEW APPLICATIONS: 1. Application of CATHERINE VESCHI for a Variation of Section 156.15 seeking permission to retain existing shed. The property is located at 62 Buckshollow Road, Mahopac NY 10541 and is known by Tax Map 75.20- 1-47. Code Requires/Allows: 10’ – Side Provided: 4 ft. Variance Required: 6 ft. 2. Application of KENNETH KRAEMER for a Variation of Section 156.15 seeking permission to construct second floor addition to existing dwelling. The property is located at 22 Fini Drive, Carmel NY 10512 and is known by Tax Map 54.14- 1-31. Code Requires/Allows: 30’ – Rear Provided: 8.2 ft. Variance Required: 21.8 ft. 3. Application of GUISEPPE GIAMMO for a Variation of Section 156.15 seeking permission to retain existing shed closer than allowed to side yard. The property is located at 11 Timber Trail, Carmel NY 10512 and is known by Tax Map 77.13-2-12. Code Requires: 10’ side yard Provided: 1.5’ Variance Required: 8.5’ 4. Application of WILLOW WOOD COUNTRY CLUB, INC. for a Variation of Section 156-24.D, 156-42.A(1), 156-42.D, & 156-42.A(3) seeking permission to obtain a variance from the

below parking/access drive dimensions/requirements for the existing parking lot in association with an amended site application pending before the Planning Board. The property is located at 551 Union Valley Road, Carmel NY 10512 and is known by Tax Map 87.7-1-6, 7, 11. Code Requires/ Allows: 502 Parking Spaces, 10’(w) x 20’(l) min per parking space, 24’(w) min. access drive, Off-street parking permanently improved Provided: 80 Parking Spaces, 9’(w) x 18’(l) per parking space, 20’(w) access drive, Gravel offstreet parking area Variance Required: 422 Parking Spaces, 1’(w) x 2’(l) per parking space, 4’(w) access drive, Off-street parking w/o permanent improvement MISCELLANEOUS: MINUTES: June 27, 2019 By Order of the Chairman, John Maxwell

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 OF PUBLIC HEARING NOTICE IS HEREBY GIVEN by the Town of Patterson Planning Board of a public hearing to be held on Thursday, August 1, 2019 at 7:00 p.m. or as soon thereafter as may be heard, at the Patterson Town Hall, 1142 Route 311, Patterson, Putnam County, New York to consider an application entitled “HD Carpentry Site Plan Application” in order to construct a 19,784 s.f. commercial building. The building will be used for office, warehouse and light manufacturing. The Applicant operates a general contracting and carpentry cabinet company, which includes the fabrication of cabinets and ornamental trims. The property is located at 65 Jon Barrett Road (C-1 Zoning District), Patterson, New York. All interested parties and citizens will be given an opportunity to be heard in respect to such application. By Order of the Planning Board Kevin Butler, Chairman

Leave a Reply

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