Legals ~ Designated Official Paper of Record


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 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 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 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 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 JV Stair Builders, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/5/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to The LLC, P.O. Box 616, Mahopac, NY 10541. General Purpose.

LEGAL NOTICE Notice of formation of SignoraBella, LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 06/010/19. 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, 15 OLD DOANSBURG RD, Brewster, NY, 10509. Purpose: Any lawful purpose

LEGAL NOTICE Notice of Formation of Yameli Partners LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 06/28/19. 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 10 Prince Road, Mahopac, NY 10541. Purpose: For any lawful purpose.

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 711 LA SHINJU LLC Filed 6/20/19 Office: Putnam Co. SSNY designated as agent for process & shall mail to: C/O SAVITSKY SATIN BACON BUCCI 2049 CENTURY PARK E., STE 1400, LOS ANGELES, CALIFORNIA, 90067 Purpose: all lawful

LEGAL NOTICE NOTICE OF FORMATION of Keesler Chiropractic, PLLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on April 24, 2019. Office location: Putnam County. SSNY designated as agent of PLLC upon whom process against it may be served. SSNY shall mail process to: 7 Miller Road, Mahopac NY 10541. Purpose: practice the profession of chiropractic.

LEGAL NOTICE Legal Notice Music From The Hardt, LLC Articles of Organization filed with the Secretary of State (SSNY) on 5/22/2019. Office location: Putnam County. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to : Daniel Engelhardt 5 Interlochen Road Carmel NY 10512 Purpose: any awful purpose

LEGAL NOTICE The Articles of Organization of J & G Motorworks, LLC were filed with Secretary of State of New York (SSNY) on July 23, 2019. Office location: Putnam County, New York. The SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to P.O. Box 561, Carmel, NY 10512. Purpose is: all lawful acts or activities.

LEGAL NOTICE Notice of Qualification of AES DE DevCo NC, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 07/15/19. Office location: Putnam County. LLC formed in Delaware (DE) on 01/09/17. Princ. office of LLC: 4875 Pearl East Circle, Ste. 200, Boulder, CO 80301. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: CSC, 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with DE Secy. of State, John G. Townsend Bldg., 401 Federal St., Ste. 4, Dover, DE 19901. Purpose: Ownership of solar energy generating facilities.

LEGAL NOTICE Selling Putnam & Manchester, LLC. Arts. of Org. filed with the SSNY on 7/17/19. 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, 90 State Street, Suite 700 Office 40, Albany, NY 12207. Purpose: Any lawful purpose.

LEGAL NOTICE Notice of Formation of S & J Pacheco LLC. Arts. Of Org. filed with SSNY on 3/18/19. Office location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 152 Gleneida Ridge Rd., Carmel, NY 10512. Purpose: Any lawful purpose or activity.

LEGAL NOTICE Notice of Formation of 89 Orchard LLC. Arts. of Org. filed with SSNY on 06/06/2019. 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 Qualification of 201810WY-28, LLC. Authority filed with Secy. of State of NY (SSNY) on 07/17/19. Office location: Putnam County. LLC formed in Wyoming (WY) on 10/08/18. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1718 Capitol Ave, Cheyenne, WY 82001, also the address to be maintained in WY. Arts of Org. filed with the WY Secy. of State, 2020 Carey Ave, Ste. 700, Cheyenne, WY 82002. Purpose: any lawful activities.

LEGAL NOTICE 189 ICE POND LLC Articles of Org. filed NY Sec. of State (SSNY) 08/05/2019. 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 MAXED OUT II, LLC. Arts. of Org. filed with the SSNY on 04/19/19. 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, 22 Stacey Lane, Mahopac, NY 10541. Purpose: Any lawful purpose.

LEGAL NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF PUTNAM 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 2005-17, Plaintiff AGAINST James Gay III, Jennifer Hall, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated 10-25- 2018 I, the undersigned Referee will sell at public auction at the Putnam County Courthouse, 20 County Center Drive, Carmel, NY on September 11, 2019 at 10:00AM, premises known as 26 Katonah Road, Carmel, NY 10512. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Kent, County of Putnam and State of New York, SECTION: 33.58 FKA 87, BLOCK: 1 FKA 5, LOT: 44 FKA 7. Approximate amount of judgment $399,538.82 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #2770/2013. Julie Cherico, Esq., Referee Frenkel Lambert Weiss Weisman & Gordon, LLP 53 Gibson Street Bay Shore, NY 11706 01-059772-F01 64883

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, August 28, 2019 at 7:00 p.m. or as soon thereafter that evening as possible on a proposed Local Law amending Chapter 156 of the Code of the Town of Carmel, entitled “Zoning” and adopting an amended zoning map in connection therewith as follows: (PROPOSED) RESOLUTION ADOPTING LOCAL LAW NO. 5 OF 2019 WHEREAS, the Town Board of the Town of Carmel has received a Petition pursuant to New York State Town Law Sections 264 and 265 seeking amendments to the Zoning Map of the Town of Carmel in order to rezone as “C” (Commercial) certain parcels owned by Petitioners Top Cat Realty Corp and 1841 Park Avenue Realty Corp.(the “Petitioners”); and WHEREAS, the Petitioners are the respective owners of three parcels of adjoining real property located on Stillwater Road, Mahopac, Town of Carmel, NY such parcels being known and designated on the Tax Assessment Map of the Town of Carmel as Map 86.5 Block 1 Lot 25; Map 86.5 Block 1 Lot 26 (owned by Petitioner 1841 Park Ave. Realty Corp); and Map 75.17 Block 1 Lot 53 (owned by Petitioner Top Cat Realty Corp.), each of which currently zoned “R” (Residential); and hereinafter collectively referred to as the “parcels;” and WHEREAS, the Petitioners seek to have the Town of CARMEL rezone the parcels as “C” (Commercial); and WHEREAS, an amendment of Chapter 156 of the Town Code of the Town of Carmel Specifically §156-5, entitled “Zoning Map,” of the Code of the Town of Carmel has been proposed, in order to amend the Zoning Map of the Town of CARMEL, which amendment will re-zone as “C” (Commercial) the

parcels of real property in the Town of Carmel located on Stillwater Road, Mahopac, Town of Carmel, NY such parcels being known and designated on the Tax Assessment Map of the Town of Carmel as Map 86.5 Block 1 Lot 25; Map 86.5 Block 1 Lot 26 and Map 75.17 Block 1 Lot 53, which three aforementioned parcels are hereinafter collectively referred to as the “parcels;” and WHEREAS, a public hearing was held on August 28, 2019, upon notice duly published and posted, and WHEREAS, public discussion was heard at such hearing concerning the merits of said local law, and WHEREAS, in accordance with Article 8 of the Environmental Conservation Law (the State Environmental Quality Review Act) and 6 NYCRR Part 617 of the implementing regulations, the proposed action has been determined to be an UNLISTED Action; and WHEREAS, the Town Board of the Town of Carmel has reviewed the Environmental Assessment Form submitted for the project, and has completed review of the project; and WHEREAS, the Town Board of the Town of CARMEL has issued a negative declaration of significance pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review Act) of the Environmental Conservation Law, and has determined that the proposed action will not have a significant environmental impact and that a Draft Environmental Impact Statement will not be prepared; and WHEREAS, the Town Board of the Town of Carmel wishes to amend Town Code Chapter 156, §156-5, entitled “Zoning Map,” in order to amend the Zoning Map of the Town of Carmel, which amendment will re-zone as “C” (Commercial) the three adjoining parcels of real property in the Town of CARMEL located upon Stillwater Road, Mahopac, Town of Carmel, NY such parcels being known and designated on the Tax Assessment Map of the Town of Carmel as Map 86.5 Block 1 Lot 25; Map 86.5 Block 1 Lot 26 and Map 75.17 Block 1 Lot 53; and THEREFORE BE IT RESOLVED that the Town Board of the Town of CARMEL hereby amends Town Code Chapter 156, §156-5, entitled “Zoning Map,” of the Code of the Town of CARMEL, to amend the Zoning Map of the Town of Carmel to rezone as “C” (Commercial) the three adjoining parcels of real property located upon Stillwater Road, Mahopac, Town of Carmel, NY such parcels being known and designated on the Tax Assessment Map of the Town of Carmel as Map 86.5 Block 1 Lot 25; Map 86.5 Block 1 Lot 26; and Map 75.17 Block 1 Lot 53; and BE IT FURTHER RESOLVED that this local law is hereby enacted by the Town Board of the Town of CARMEL as Local Law No. 5 of 2019 of the Town of CARMEL; and BE IT FURTHER RESOLVED that the Zoning Map of the Town of CARMEL is to be amended to reflect that the tree parcels of real property previously described herein are located in the “C” (Commercial) District. 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 August 13, 2019

LEGAL NOTICE NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Notice of Complete Application Date: 07/19/2019 Applicant: Putnam Acquisition I, LLC 404 Ludingtonville Rd Holmes, NY 12531 Facility: Putnam Nursing & Rehabilitation Ctr 404 Ludingtonville Rd

Holmes, NY 12531 Application ID: 3-3722-00010/00003 Permits Applied for: 1 – Article 24 Freshwater Wetlands Project is located: in KENT in PUTNAM COUNTY Project Description: The applicant proposes to disturb the 100-foot adjacent area of Freshwater Wetland LC-6 (Class II), associated with the expansion of an existing skilled nursing facility. The overall expansion includes a2storyaddition, parking areas, and stormwater management structures involving 83,000 square feet of disturbance, 11,268 square feet of which is located within the wetland adjacent area. No disturbance to the wetland is proposed. 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 Cultural resource lists and maps have been checked. The proposed activity is not in an area of identified archaeological sensitivity and no known registered, eligible or inventoried archaeological sites or historic structures were identified or documented for the project location. No further review in accordance with SHPA is required. Availability for Public Comment Comments on this project must be submitted in writing to the contact person no later than 08/08/2019 or 15 days after the publication date of this notice, whichever is later. Contact Person Christopher Lang NYSDEC 21 S Putt Corners Rd New Paltz, NY 12561 845-256-3096

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: August 22, 2019 – 7:30 P.M. To hear the following applications: NEW APPLICATIONS: 1. Application of ARLENE SALKOW for a Variation of Section 156.15 seeking permission to build addition to the master suite; walk-in-closet & bathroom. The property is located at 291 East Lake Blvd., Mahopac NY 10541 and is known by Tax Map 65.13-1-49. Code Requires/Allows: 25’ – Side Yard setback Provided: 22’ Variance Required: 3’ 2. Application of JOSEPH FRUMKIN for a Variation of Section 156.15 seeking permission to construct a boat-house with a studio apartment above it. The property is located at 1 & 5 Fairy Lane, Mahopac NY 10541 and is known by Tax Map 75.8-1-48, 49 & 50. Code Requires/Allows: Boat-House over Lake – 25 ft., No Apartment over Boat-House, Boat-House Height – 10’ Provided: 35 ft., Studio Apartment over Boat- House, 26.25 ft. Variance Required: 10 ft., Variance required, 16.25 ft. 3. Application of JENNICK PROPERTY MANAGEMENT CORP. for a Use Variance seeking permission to install two (2) 30,000 gallon aboveground liquid propane storage tanks on pre-cast piers; two (2) bobtail fill stanchions & one (1) transport unload stanchion in residential zone. The property is located at 16 Route 6N, Mahopac NY 10541 and is known by Tax Map 85.16-1-20. 4. Application of HOMELAND TOWERS LLC & NY, SMSA Ltd. Partnership d/b/a/ Verizon Wireless (Casse) for a Variation of Section 156.62(O)(2), 156-

42(D) & 156-20 as well as an Interpretation seeking permission to install a wireless telecommunications facility. The property is located at 254 Croton Falls Road, Mahopac NY 10541 (n/o Diehl) and is known by Tax Map 65.19-1-43. Code Requires/Allows: 156-62(O)(2): 75 feet (height) *, 156-42(D): 24 feet (width of access drive), 156-20: 6 feet (max height for fence) Provided: 140 feet, 12 feet, 8 feet Variance Required: 65 feet, 12 feet, 2 feet * Code allows for increase in height if criteria in Code Section is met. Branches extend 7 feet above tower as an architectural feature. 5. Application of HOMELAND TOWERS LLC & NY, SMSA Ltd. Partnership d/b/a/ Verizon Wireless (Dixon) for a Variation of Section 156.62(O)(2), 156- 42(D) & 156-20 as well as an Interpretation seeking permission to install a wireless telecommunications facility. The property is located at 36 Dixon Road, Carmel NY 10512 (n/o Spaccarelli) and is known by Tax Map 54.-1-6. Code Requires/Allows: 156-62(O)(2): 75 feet (height) *, 156-42(D): 24 feet (width of access drive), 156-20: 6 feet (max height for fence), Provided: 110 feet, 12 feet, 8 feet Variance Required: 35 feet, 12 feet, 2 feet * Code allows for increase in height if criteria in Code Section is met. Branches extend 7 feet above tower as an architectural feature. By Order of the Chairman, John Maxwell

LEGAL NOTICE PUBLIC NOTICE DBE GOAL ANNOUNCEMENT This notice is to inform interested parties that a revised Disadvantaged Business Enterprise (DBE) Participation Goal of 9.66% has been set for Federal Fiscal Years 2020, 2021, and 2022 for projects funded in part by Federal funds, with 0.2% expected to be achieved via race/gender neutral attainment and 9.46% expected to be achieved via race/gender conscious attainment. The proposed revised Disadvantaged Business Enterprise (DBE) goal and methodology has been developed by Putnam County in accordance with the requirements set forth in 49 CFR Part 26. These projects involve: construction and inspection for Maybrook Bikeway II-Phase B from Route 22 northbound ramp heading east to the state line in the Town of Southeast and construction and inspection for Maybrook Bikeway II-Phase A from Crosby Avenue to Pumphouse Road connecting to Putnam II Stage IV Bikeway (referred to as Alternate #1) in the Town of Southeast; and construction and inspection for Putnam II Stage IV Bikeway from Putnam Avenue at Route 6 to North Main Street in the Town of Southeast and Village of Brewster; Mahopac Falls Bikeway from Route 118 (Baldwin Place) to Myrtle Ave (Mahopac Falls); East Branch Croton River Bridge (Bridge 5) on Maybrook Bikeway; and Empire State Trail Access to NYS Route 312 and NYS Route 311; and any other project funded under Section 5307, Section 5339, Surface Transportation Program (STP), and Congestion Mitigation Air Quality (CMAQ) funds. If you wish to comment on the proposed goal and its rationale, both may be inspected during normal business hours at the address below for 30 business days (excludes Saturday, Sunday and holidays) from the date of this notice. Comments will be accepted on the goal and rationale for 45 days from the date of this notice. Comments may be sent to the address below: ATTN: DBE Officer Putnam County Department of Planning, Development and Public Transportation 841 Fair Street Carmel, NY 10512 (845) 878-3480

Our legal notice deadline is Friday at 9:30AM. Email Legals@PCNR.com today!

Leave a Reply

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