Legals ~ Designated Official Paper of Record


Legal Notice 16 Fair Street LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/17/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Lisa Derosa, c/o Derosa Builders Inc., 7 Lake St., – Office, White Plains, NY 10603. General Purpose.

Legal Notice Notice of Formation of Night Army Entertainment LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/24/19. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Orange Happy Poet, Inc., 34 White Hawk Trail, Patterson, NY 12563. Purpose: any lawful act or activity.

Legal Notice ASTRO MASONRY, LLC. Arts. of Org. filed with the SSNY on 01/24/19. 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, c/o John F. Astrologo, 38 Ridgeview Avenue, Mahopac, NY 10541. Purpose: Any lawful purpose.

Legal Notice Notice of formation of Lucio T. Rivera Consulting, LLC (the “LLC”). Arts. of Org. filed with the Secretary of State of New York (“SSNY”) on 2/1/2019. Office Location: Putnam County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy to: P.O. Box 806, Brewster, NY 10509. Purpose: any lawful activity.

Legal Notice Once Upon a Wedding Media LLC. Filed w. SSNY on 1/4/19. Off: Putnam Co. SSNY designated as agent for process & shall mail to: 711 Vista on the LK Carmel NY 10512. Purpose: any lawful

Legal Notice Eden Byrnes Consulting LLC. Filed 12/10/18. Office: Erie Co. SSNY designated as agent for process & shall mail to: 2275 Derby Rd, Eden, NY 14057. Purpose: General.

Legal Notice NY Electric & Datacom LLC. Filed 8/7/18. Office: Putnam Co. SSNY designated as agent for process & shall mail to: Danilo Gristina, 212 Geymer Dr, Mahopac, NY 10541. Purpose: General.

Legal Notice Ticked off Organic LLC Filed 1/28/19 Office: Rockland Co. SSNY designated as agent for process & shall mail to: 47 North Grant Avenue, Congers, NY 10920 Purpose: all lawful

Legal Notice 665 State Street LLC Arts of Org. filed SSNY 5/5/16. Office: Putnam Co. SSNY design agent of LLC upon whom process may be served & mail to 104 Hortontown Rd Carmel, NY 10512 General Purpose

Legal Notice Three Diamond Air, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/3/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 5 Myrtle Dr., Mahopac, NY 10541.General Purpose.

Legal Notice Notice of formation of Joe C. Tree LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 11/27/2018. Office: Putnam County, NY. SSNY Designated as agent upon whom process shall be served. SSNY shall mail process to: J. Conde, 64 Overlin Road, Patterson, NY 12563. Purpose: Any Lawful Activity.

Legal Notice KNucks, L.L.C. filed with SSNY on 2/6/2019. Office: Putnam County. LegalCorp Solutions is designated as agent upon whom process may be served & shall mail to: 20 Saratoga Ct Carmel New York 10512. Purpose: any lawful act.

Legal Notice Legal Notice NOTICE OF FORMATION of Eclipse Window Film, LLC Articles of Organization have been duly organized, administered, filed with the Secretary of State (SSNY) on 02/04/2019. Location: Putnam County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to Jack Mosel 17 Beverly Road Carmel, NY 10512. Purpose: Any lawful act or activity.

Legal Notice JMGPLUS, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 12/3/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 960 Rte. 6, Mahopac, NY 10541. General Purpose.

Legal Notice Family Flips LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 10/3/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Richard Fitzsimmons Sr., 84 Enoch Corsby Rd., Brewster, NY 10509.General Purpose.

Legal Notice Notice of Formation of K & G Carpentry LLC, a domestic LLC. Art. Of Org. filed with SSNY on 01/11/2019 Office location: Putnam County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 371 Tonetta Lk. Rd. Brewster NY 10509. Purpose: Any Lawful Purpose.

Legal Notice Notice of Formation of Muscenti Ceramic & Stone LLC, Arts. of Org. filed with SSNY on 2/13/19. Office Location: County of Putnam. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to Muscenti Ceramic & Stone LLC, 833 Route 52, Carmel, NY 10512. Purpose: Any lawful activity.

Legal Notice Notice of Formation of 81 North Malcolm Street LLC. Arts. of Org. filed with the SSNY on 02/25/19. 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, 135 Carey St. Mahopac, NY 10541. Purpose: Any lawful purpose.

Legal Notice ZDM REALTY, LLC Articles of Org. filed NY Sec. of State (SSNY) 1/30/2019. Office in Putnam Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 6 Putnam Ave., Brewster, NY 10509. Purpose: Any lawful purpose.

Legal Notice Notice of Formation of Domestic Limited Liability Company Name: BIG DREAM FARM LLC Date of Formation: FEBRUARY 15, 2019 County: PUTNAM Secretary of State of New York designated as agent of LLC upon whom process against LLC may be served with process then mailed to: BIG DREAM FARM LLC 29 DAVENPORT AVE APT 5H NEW ROCHELLE, NY 10805 Purpose: FARMING

Legal Notice Astute Tax & Accounting Services LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 10/23/2018. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 9 Kendall Dr., Brewster, NY 10509.General Purpose.

Legal Notice REVOLVER ORGANICS, LLC, Arts. of Org. filed with the SSNY on 02/21/2019. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Vincent Ficarra, 973 Route 22, Brewster, NY 10509. Purpose: Any Lawful Purpose.

Legal Notice LIMITED LIABILITY COMPANY Notice of Formation of Limited Liability Company (LLC) Name: LEMONBEAN LLC Articles of Organization filed by the Department of State of New York on: 11/15/2018 Office location: County of Putnam Purpose: Any and all lawful activities Secretary of State of New York (SSNY) designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: 15 Minor Court Brewster, NY 10509

Legal Notice Notice of Qualification of ARBOR BENEFIT GROUP LIMITED PARTNERSHIP Appl. for Auth. filed with Secy. of State of NY (SSNY) on 02/25/19. Office location: Putnam County. LP formed in Delaware (DE) on 06/27/00. Duration of LP is Perpetual. SSNY designated as agent of LP upon whom process against it may be served. SSNY shall mail process to the Partnership, 281 Farmington Ave., Farmington, CT 06032. Name and addr. of each general partner are available from SSNY. DE addr. of LP: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of LP filed with Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity.

Legal Notice A&M BUILDING CONCEPTS LLC, Arts. of Org. filed with the SSNY on 02/12/2019. Office loc: Putnam County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Angelo Acierno, 1148 Peekskill Hollow Road, Carmel, NY 10512. Purpose: Any Lawful Purpose.

Legal Notice Notice of Formation of EDGEWOOD DRIVE, LLC, a domestic limited liability company. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 02/26/2019. 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 c/o The Law Firm of Daniel M. Miller, PLLC, 704 Route 6, Suite 21, Mahopac, New York 10541. Purpose: For any lawful purpose.

Legal Notice VJ Chat 50 LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/17/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to 30 Brewster Woods Dr., Brewster, NY 10509.General Purpose.

Legal Notice EXPANDING IDEAS LLC Filed 2/28/19 Office: Rockland Co. SSNY designated as agent for process & shall mail to: 120 Strawtown Rd, West Nyack, NY 10994 Purpose: all lawful

Legal Notice Notice of Formation of T & A Dynamite LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/28/19. Office location: Putnam County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 854 route 6, Mahopac, NY 10541. Purpose: any lawful activity.

Legal Notice C&E Property Development LLC Arts of Org. filed with Sec. of State of NY (SSNY) 3/7/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Jenna Jaramillo, 76 Wayacross Rd., Mahopac, NY 10541. General Purpose.

Legal Notice Putnam Property Management LLC ,Arts of Org. filed with Sec. of State of NY (SSNY) 2/20/2019. Cty: Putnam. SSNY desig. as agent upon whom process against may be served & shall mail process to Angel Briante, PO Box 1574, Carmel, NY 10512.General Purpose.

Legal Notice Notice of Formation, Premier Hydroseeding Services LLC, Articles of Organization filed with SSNY on 2/15/2019. Office Location: Putnam Co. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of process to: Premier Hydroseeding Services LLC, 44 Maple Ave Patterson NY 12563. Purpose: Any lawful act or activity.

Legal Notice Notice of formation of Eden Hill Equestrian, LLC filed with the Sect’y of State of NY (SSNY) on 3/5/2019. Office location: County of Putnam. Princ. Office of LLC: 100 Nelson Blvd Brewster, NY 10509. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the address of its principle office. Purpose: Any lawful activity.

Legal Notice Notice of Qualification of FIDELITONE LAST MILE BROKERAGE, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 03/05/19. Office location: Putnam County. LLC formed in Delaware (DE) on 02/20/19. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co., 80 State St., Albany, NY 12207-2543. DE addr. of LLC: 251 Little Falls Dr., Wilmington, DE 19808. Cert. of Form. filed with Jeffrey W. Bullock, Secy. of State, Townsend Bldg., 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity.

Legal Notice M&J 74 MANAGEMENT LLC. Arts. of Org. filed with the SSNY on 02/22/19. 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, 18 Grant Place, Lake Peekskill, NY 10531. Purpose: Any lawful purpose.

Legal Notice SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF PUTNAM INDEX NO.: 501234/2018 SUPPLEMENTAL SUMMONS Plaintiff designates Venue is based upon County in which the premises are situated Premises: 17 WHITE RD, PUTNAM VALLEY, NY 10579 THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK AS SUCCESSOR TO JPMORGAN CHASE BANK, N.A. AS TRUSTEE FOR ASSET BACKED FUNDING CORPORATION, ASSETBACKED CERTIFICATES, SERIES 2005-HE1, Plaintiff(s), -against- JOSE B. GALEANO; MAUREEN GALEANO; MARIA L GALEANO, and any possible unknown heirs at law of MARIA L GALEANO, if living, and if any be dead, their respective heirs-at-law , next of kin, distributes, executors, administrators, trustees, devisees, legatees, assignees, lienors, creditors, and successors in interest, and generally all persons having or claiming under, or through said defendants who may be deceased, by purchase, inheritance, lien or otherwise, any right, title or interest in and to the premises described in the complaint herein; CITI BANK, N.A, BANK OF AMERICA, N.A, PUTNAM COUNTY CLERK; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, “JOHN DOE #1” through “JOHN DOE #12,” the last twelve names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the complaint, Defendant(s). x To THE ABOVENAMED 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 Plaintiffs Attorney within twenty (20) days after the service of this Summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this Summons is not personally delivered to you within the State of New York) in the event the United States of America is made a party defendant, the time to answer for the said United States of America shall not expire until sixty (60) days after service of the Summons; 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 the mortgage company will not stop the 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. RAS BORISKIN, LLC Attorney for Plaintiff BY: HEDVA HAVIV, ESQ. 900 Merchants Concourse, Suite 310 Westbury, NY 11590 516-280-7675

Legal Notice TOWN OF PATTERSON NOTICE OF HEARING AMENDMENTS TO CHAPTER 154 OF THE PATTERSON TOWN CODE PUBLIC NOTICE is hereby given that there has been introduced before the Town Board of the Town of Patterson, New York, on March 13, 2019 an amendment to Patterson Town Code Chapter 154, entitled “Zoning”, which amendment to the Zoning Map established pursuant to § 154-6 will revise the zoning boundaries for the RPL-10 and GB zoning districts for Tax Map Lot 36.48-1-14 by changing the zoning designations of this lot from RPL-10 to GB; NOW THEREFORE, pursuant to Section 20 of the Municipal Home Rule Law, the Town Board of the Town of Patterson, New York will hold a public hearing on the aforesaid Amendment at the Town Offices, 1142 Route 311, Patterson, New York, on April 24, 2019, at 7:00 p.m. in the evening of that day, or as soon thereafter as may be heard, at which time all persons interested therein shall be heard. The Town Board will make every effort to assure that the 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 ANTOINETTE KOPECK, TOWN CLERK

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: March 28, 2019 – 7:30 P.M. To hear the following applications: HOLD OVER: 1. Application of RONALD VANCE for a Variation of Section 156.15 seeking permission to retain existing carport which encroaches on adjoiner’s property pursuant to an easement agreement with neighbor. The property is located at 51 Old Bullet Hole Road, Mahopac NY 10541 and is known by Tax Map 63.-1-9.4. Code Requires: 25’ – side Provided: 0’ Variance Required: 25’ 2. Application of KAREEN SIMPSON for a Variation of Section 156.15 seeking permission to retain portion of neighbor’s existing carport within the easement granted, which is on the property line. The property is located at

53 Old Bullet Hole Road, Mahopac NY 10541 and is known by Tax Map 63.-1- 9.3. Code Requires: 25’ – side Provided: 0’ Variance Required: 25’ NEW APPLICATIONS: 3. Application of SANTURNINO “PETER’ DeJESUS for a Variation of Section 156.15 seeking permission to retain existing shed. The property is located at 129 Fairmont Rd, Mahopac NY 10541 and is known by Tax Map 65.14-1-31. Code Requires: 15’ – side Provided: 0’ Variance Required: 15’ 4. Application of JOHN ABATE for a Variation of Section 156.15 seeking permission to build 2 car detached garage. The property is located at 18 Rose Drive, Mahopac NY 10541 and is known by Tax Map 86.5-1-41. Code Requires: 20’ – side Provided: 5’ Variance Required: 15’ 5. Application of JAMES LUKE for a Variation of Section 156.15 seeking permission to construct deck and front steps. The property is located at 323 Forest Road, Mahopac NY 10541 and is known by Tax Map 74.26- 1-46. Code Requires: 25’ – front, 10’ – sides Provided: 19.1’, 7.9’ Variance Required: 5.9’, 2.1’ 6. Application of HOLTON ROWER – YENOM STUDIO LLC for a Variation of Section 156.20 seeking permission to install continuous 8’ high deer fence; 40’ from front property boundary, 20’ from side and rear property boundaries. The property is located at 240 Washington Road, Carmel NY 10512 and is known by Tax Map 54.-1-26. Code Requires: Max 4’ height – front, Max 6’ height – side & rear Provided: 8’, 8’ Variance Required: 4’ additional fence height, 4’ additional fence height’ MISCELLANEOUS: MINUTES: February 28, 2019 By Order of the Chairman, John Maxwell

Legal Notice COUNTY OF PUTNAM NOTICE FOR BIDS NOTICE IS HEREBY GIVEN, that sealed bids will be received by the Director of Purchasing of Putnam County for the following commodities and/or service:

RFB-11-19 PORTABLE CHEMICAL TOILETS

RFB-12-19 JANITORIAL SUPPLIES

Detailed specifications may be secured at the office of the Director of Purchasing, Putnam County Office Building, 40 Gleneida Avenue, Room 105, Carmel, New York 10512 between the hours of 9:00 A.M. and 5:00 P.M., Monday through Friday or you may download from the Empire State Bid System’s website at www.empirestatebidsystem.com. Sealed bids must be filed in the above office on or before 1:00 P.M. WEDNESDAY, APRIL 10, 2019 or online at putnam countyny.bonfirehub.com/portal/?tab=open Opportunities. dated: Carmel, New York March 14, 2019 Sgd/Alessandro Mazzotta Putnam County Purchasing Department

Legal Notice NOTICE OF SPECIAL DISTRICT MEETING OF THE CARMEL CENTRAL SCHOOL DISTRICT, IN THE COUNTIES OF PUTNAM AND DUTCHESS, NEW YORK NOTICE IS HEREBY GIVEN that pursuant to a resolution of the Board of Education of Carmel Central School District, in the Counties of Putnam and Dutchess, New York, adopted on December 18, 2018, a Special District Meeting of the qualified voters of said School District will be held on Tuesday, March 26, 2019 from 6:00 o’clock A.M. to 9:00 o’clock P.M. (Prevailing Time), at each of the following voting places:

SCHOOL ELECTION DISTRICT NO. 1: Carmel High School Fair Street Carmel, New York

SCHOOL ELECTION DISTRICT NO. 2: Kent Elementary School Route 52 Carmel, New York

SCHOOL ELECTION DISTRICT NO. 3: Matthew Paterson Elementary School South Street Patterson, New York

for the purpose of voting upon the following Bond Propositions:

BOND PROPOSITION A RESOLVED: (a) That the Board of Education of the Carmel Central School District, in the Counties of Putnam and Dutchess, New York (the “District”), is hereby authorized to construct various improvements to District school buildings (the “Project”) substantially as described in a plan dated December 5, 2018, entitled “Carmel CSD Proposed Bond- Proposition A” prepared for the District by Sammel Architecture PLLC, which is on file with the District Clerk and available for public inspection (the “Plan”), such Project to include: roof replacements and/or reconstruction; enhancements to improve accessibility by the physically challenged; and the construction of library improvements; the foregoing to include the original furnishings, equipment, machinery, apparatus and ancillary or related site, demolition and other work required in connection therewith; and to expend therefor, including preliminary costs and costs incidental thereto and to the financing thereof, an amount not to exceed the estimated total cost of not to exceed $16,623,404; provided that the costs of the components of the Project as detailed in the Plan may be reallocated among such components if the Board of Education shall determine that such reallocation is in the best interests of the District; (b) that a tax in the amount of not to exceed $16,623,404 is hereby voted to pay the cost of the Project, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education; and (c) that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the principal amount of not to exceed $16,623,404, and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable. BOND PROPOSITION B RESOLVED: (a) That the Board of Education of the Carmel Central School District, in the Counties of Putnam and Dutchess, New York (the “District”), is hereby authorized to undertake a transportation facility project (the “Project”) substantially as described in a plan dated December 5, 2018, entitled “Carmel CSD Proposed Bond- Proposition B” prepared for the District by Sammel Architecture PLLC, which is on file with the District Clerk and available for public inspection (the “Plan”), such Project to include: the acquisition of an approximately 22- acre parcel of land located at 1264 Route 52, in the Town of Kent, New York, at the estimated cost of $2,800,000, and the construction thereon of a new bus maintenance facility, at the estimated cost of $8,125,736; the foregoing to include the original furnishings, equipment, machinery, apparatus and ancillary

or related site, demolition and other work required in connection therewith; and to expend therefor, including preliminary costs and costs incidental thereto and to the financing thereof, an amount not to exceed the estimated total cost of not to exceed $10,925,736; provided that the costs of the components of the Project as set forth herein and as detailed in the Plan may be reallocated among such components if the Board of Education shall determine that such reallocation is in the best interests of the District; (b) that a tax in the amount of not to exceed $10,925,736 is hereby voted to pay the cost of the Project, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education; and (c) that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the principal amount of not to exceed $10,925,736, and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable. Such Bond Propositions shall appear on the ballots used for voting at said Special District Meeting in substantially the following condensed forms: BOND PROPOSITION A YES NO RESOLVED: (a) That the Board of Education of the Carmel Central School District, in the Counties of Putnam and Dutchess, New York (the “District”), is hereby authorized to construct various improvements to District school buildings, substantially as described in a plan dated December 5, 2018, entitled “Carmel CSD Proposed Bond- Proposition A” prepared for the District by Sammel Architecture PLLC, and to expend therefor an amount not to exceed $16,623,404; (b) that a tax in the amount of not to exceed $16,623,404 is hereby voted to pay the cost thereof, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education; and (c) that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the principal amount of not to exceed $16,623,404, and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable. BOND PROPOSITION B YES NO RESOLVED: (a) That the Board of Education of the Carmel Central School District, in the Counties of Putnam and Dutchess, New York (the “District”), is hereby authorized to acquire land and construct thereon a new transportation facility, substantially as described in a plan dated December 5, 2018, entitled “Carmel CSD Proposed Bond- Proposition B” prepared for the District by Sammel Architecture PLLC, and to expend therefor an amount not to exceed $10,925,736; (b) that a tax in the amount of not to exceed $10,925,736 is hereby voted to pay the cost thereof, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education; and (c) that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the principal amount of not to exceed $10,925,736, and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable. The voting will be conducted by ballot on voting machines or paper ballot as provided in the Education Law and the polls will remain open from 6:00 o’clock A.M. to 9:00 o’clock P.M. (Prevailing Time) and as much longer as may be necessary to enable the voters then present to cast their ballots. NOTICE IS FURTHER GIVEN that pursuant to Section 2014 of the Education Law, personal registration of voters is required. No person shall be entitled to vote whose name does not appear upon the School Register, or upon the registration list furnished by the Putnam and Dutchess Boards of Election for election districts encompassing the District, or who does not register as herein provided. NOTICE IS HEREBY GIVEN that qualified voters of the District may register on any regular

business day at the office of the District Clerk, 81 South Street, Patterson, New York, between the hours of 9:00 o’clock A.M. and 4:00 o’clock P.M. (Prevailing Time), until five (5) days prior to said Special District Meeting. The register of the qualified voters of said District prepared for the Special District Meeting held on October 2, 2018, shall be used as the basis for the preparation of the register for said Special District Meeting to be held on March 26, 2019. Any person whose name appears on such register or who shall have been previously registered for any Annual or Special District Meeting or Election and who shall have voted at any Annual or Special District Meeting or any Election held or conducted at any time since January 1, 2015, will not be required to register personally for this Special District Meeting. In addition, any person otherwise qualified to vote who is registered with the Boards of Elections of Putnam County or Dutchess County under the provisions of the Election Law, shall be entitled to vote at said Special District Meeting without further registration. NOTICE IS FURTHER GIVEN that the register of qualified voters shall be filed in the office of the District Clerk at the District Office, 81 South Street, Patterson, New York, in said District; that such register shall be open for inspection by any qualified voter of said District between the hours of 9:00 o’clock A.M. to 3:00 o’clock P.M. (Prevailing Time) on each of the five (5) days prior to the vote, except Sunday and on Saturday, March 23, 2019, by appointment only, and at the polling places on the date of said Special District Meeting. NOTICE IS FURTHER GIVEN that pursuant to section 2018-a, Education Law applications for absentee ballots for said Special District Meeting may be obtained at the office of the District Clerk. Completed applications must be received by the District Clerk at least seven (7) days before said Special District Meeting if the ballot is to be mailed to the voter, or the day before said Special District Meeting if the ballot is to be delivered personally to the voter. Completed absentee ballots must be received by the District Clerk not later than 5:00 o’clock P.M. (Prevailing Time), on Tuesday, March 26, 2019. A list of all persons to whom absentee ballots shall have been issued, will be available for public inspection in the said office of the District Clerk during regular office hours until the day of said Special District Meeting. Any qualified voter may file a written challenge of the qualifications of a voter whose name appears on such list, stating the reasons for the challenge. The boundaries of the Election Districts are designated as being those areas as follows: Election District No. 1: shall be comprised of Carmel Central School District residents who are within the Towns of Carmel, Southeast and Putnam Valley. Election District No. 2: shall be comprised of Carmel Central School District residents within the Towns of Kent in Putnam County, and East Fishkill in Dutchess County. Election District No. 3: shall be comprised of Carmel Central School District residents within the Town of Patterson. An accurate description of the boundaries of the Election Districts is on file and may be inspected at the Office of the District Clerk on weekdays when school is in session, during regular work hours, 8:30 A.M. o’clock to 4:30 P.M. o’clock (Prevailing Time), at the District Office, 81 South Street, Patterson, New York. Only qualified voters who are duly registered will be permitted to vote. BY THE ORDER OF THE BOARD OF EDUCATION Dated: December 18, 2018 SUSAN DIECK District Clerk

Guaranteed

Circulation throughout the

County!

Leave a Reply

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