Public Notices The Suffolk County News 1

Public Notices
May 27, 2009
Public Hearing No. 1
On a motion made by Councilman Bodkin seconded by Supervisor Nolan, be it RESOLVED,
that the Uniform Code of traffic Ordinances of the Town of Islip is hereby amended as follows:
SCHEDULE G
STOP AND YIELD INTERSECTIONS
AMEND TO READ
INTERSECTION
SIGN
CONTROLLING TRAFFIC
Bay Shore Avenue at
Stop
East/West on Mechanicsville Road;
Mechanicsville Road (BSR)
North/South on Bay Shore Avenue
East Oakdale Street at
Stop
West on East Oakdale Street;
Udall Road (WBW)
North/South on Udall Road
Illinois Avenue at
Stop
East/West on Massachusetts Avenue;
Massachusetts Avenue (BWD)
North/South on Illinois Avenue
Mechanicsville Road at
Stop
East/West on Mechanicsville Road;
Third Avenue (BSR)
North/South on Third Avenue
Pequot Lane at
Stop
North/South on Pequot Lane;
Wyandotte Lane (EIS)
East/West on Wyandotte Lane
SCHEDULE J
PARKING, STOPPING AND STANDING REGULATIONS
ADD
LOCATION
REGULATION
HOURS/DAYS
Adams Street East/North
No stopping
From Carleton Avenue east
for 175± feet (EIS)
Upon a vote being taken, the result was: Unanimously carried 5-0
SCN, 32702, 7/9
June 9, 2009
Public Hearing No. @
On a motion made by Councilman Bodkin seconded by Supervisor Nolan, be it RESOLVED,
that the Uniform Code of traffic Ordinances of the Town of Islip is hereby amended as follows:
SCHEDULE C
PROHIBITED TURNS
ADD
CONTROLLING
PROHIBITED
LOCATION
TRAFFIC
TURN
HOURS
Connetquot Avenue at
West on service ramp;
Right on red
Jericho Street service
North/South on Connetquot
ramp (EIS)
Avenue
SCHEDULE G
STOP AND YIELD INTERSECTIONS
ADD
INTERSECTION
SIGN
CONTROLLING TRAFFIC
Applegate Drive at
Stop
East on Yalta Drive
Yalta Drive (CIS)
Lincoln Avenue at
Stop
West on Peachtree Court
Peachtree Court (HBK)
SCHEDULE J
PARKING, STOPPING AND STANDING REGULATIONS
DELETE
LOCATION
REGULATION
HOURS/DAYS
Washington Avenue/North
No parking
From 360 feet west of Morris
Avenue to Higbie Lane (WIS)
Washington Avenue/South
No parking
From Higbie Lane east for
130 feet (WIS)
SCHEDULE J
PARKING, STOPPING AND STANDING REGULATIONS
ADD
LOCATION
REGULATION
HOURS/DAYS
Cross Road/North
No parking
3:00 p.m. to 12:00 a.m.,
From Vanderbilt Boulevard
Fri.
to Bellevue Road (OKD)
Cross Road/South
No parking
3:00 p.m. to 12:00 a.m.,
From Bellevue Road to
Fri.
Vanderbilt Boulevard (OKD)
Lincoln Avenue/East
No parking
From Peachtree Court north
for 275± feet (HBK)
Lincoln Avenue/East
No parking
From 1005± feet north of
Veterans Highway north for
275± feet to Peachtree
Court (HBK)
Upon a vote being taken, the result was: Unanimously carried 5-0
SCN, 32703, 7/9
Notice of Formation of PG
PROPERTIES, LLC. Arts. of
Org. filed with Secy. of State
of NY (SSNY) on 8/20/1999.
Office location: Suffolk
County. SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail process to: Cooperman Lester
Miller LLP, 1129 Northern
Blvd., Suite 402, Manhasset,
NY 11030. Purpose: any lawful activity.
SCN, 32528, 6/4, 11, 18,
25 - 7/2, 9
MGM Home Inspectors LLC
Articles of Org. filed NY Sec.
of State (SSNY) 2/12/2009.
Office in Suffolk Co. SSNY
design. Agent of LLC upon
whom process may be
served. SSNY shall mail copy
of process to The LLC 2 Lori
Drive Nesconset, NY 11767.
Purpose: Any lawful activity.
Registered Agent: Spiegel &
Utrera, P.A., P.C. 1 Maiden
Lane 5TH Flr NY, NY 10038.
SCN, 32529, 6/4, 11, 18,
25 - 7/2, 9
Noble Consulting Limited
Liability Company Articles
of Org. filed NY Sec. of State
(SSNY) 3/24/2009. Office in
Suffolk Co. SSNY design.
Agent of LLC upon whom
process may be served. SSNY
shall mail copy of process to
Brian Noble 15 Phyllis Drive
East Northport, NY 11731. Purpose: Any lawful activity.
SCN, 32531, 6/4, 11, 18,
25 - 7/2, 9
Notice of formation of Higher Level Strategies, LLC, a
limited liability company.
Articles of Organization filed
with the Secretary of State
of New York (SSNY) on May
7, 2009. Office location: Suffolk. SSNY has been designated for service of process.
SSNY shall mail a copy of
any process served against
the LLC to c/o Michael Filsaime, 3555 Veterans Memorial Hwy., Ronkonkoma, NY
11779 Purpose: any lawful
purpose.
SCN, 32532, 6/4, 11, 18,
25 - 7/2, 9
COMPANY. NAME: WYSE
MANAGEMENT LLC. Articles of Organization were
filed with the Secretary of
State of New York (SSNY)
on 05/12/09. Office location:
Suffolk County. SSNY has
been designated as agent
of the LLC upon whom
process against it may be
served. SSNY shall mail a
copy of process to the LLC,
c/o Edward R. Young, 112
Route 109, West Babylon,
New York 11704. Purpose:
For any lawful purpose.
SCN, 32552, 6/4, 11, 18,
25 - 7/2, 9
Impact Investments, LLC
Articles of Org. filed NY Sec.
of State (SSNY) 5/1/2009.
Office in Suffolk Co. SSNY
design. Agent of LLC upon
whom process may be
served. SSNY shall mail copy
of process to Jose Rasco 27
Briarwood Drive Huntington, NY 11743. Any lawful
activity.
SCN, 32551, 6/4, 11, 18,
25 - 7/2, 9
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: 98 EDEL
AVENUE LLC. Articles of
Organization were filed with
the Secretary of State of New
York (SSNY) on 05/12/09.
Office location: Suffolk
County. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail a copy of process to the
LLC, c/o Edward R. Young,
112 Route 109, West Babylon,
New York 11704. Purpose:
For any lawful purpose.
SCN, 32553, 6/4, 11, 18,
25 - 7/2, 9
NOTICE OF FORMATION
OF LIMITED LIABILITY
NOTICE OF FORMATION
OF LIMITED LIABILITY
The Suffolk County News
COMPANY. NAME: FRANK
DELUCA FUNERAL HOME,
LLC. Articles of Organization
were filed with the Secretary
of State of New York (SSNY)
on 02/13/09. The latest date
of dissolution is 12/31/2050.
Office location: Suffolk
County. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail a copy of process to
the LLC, 60 Aldershot Lane,
Manhasset, New York 11030.
Purpose: For any lawful purpose.
SCN, 32554, 6/4, 11, 18,
25 - 7/2, 9
Notice of formation of TRABIA, LLC, a limited liability company. Articles of
Organization filed with the
Secretary of State of New
York (SSNY) on May 14,
2009. Office located in Suffolk County. SSNY has been
designated for service of
process. SSNY shall mail
copy of any process served
against the LLC to THE LLC,
400 Montauk Highway, Suite
100, West Islip, NY 11795.
Purpose: real estate business and any other lawful
purpose.
SCN, 32555, 6/4, 11, 18,
25 - 7/2, 9
Notice of Formation of Full
Moon Properties LLC, Art.
of Org. filed Sec’y of State
(SSNY) 3/31/09. Office location: Suffolk County. SSNY
designated as agent of LLC
upon whom process against
it may be served. SSNY shall
mail copy of process to 160
Higbie Lane, West Islip , NY
11795. Purpose: any lawful
activities.
SCN, 32558, 6/4, 11, 18,
25 - 7/2, 9
Notice of formation of
Wind & Tide Holdings LLC
Articles of organization
filed with the secretary of
state of New York SSNY on
11/5/2008. Office located in
Suffolk County. SSNY has
been designated for service
of process. SSNY shall mail
a copy of any process served
against the LLC to P.O Box
774 Ocean Beach, NY 11770.
Purpose any lawful purpose.
SCN, 32559, 6/4, 11, 18,
25 - 7/2, 9
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: 61-73
ELLWOOD LLC. Articles of
Organization were filed with
the Secretary of State of New
York (SSNY) on 04/09/09.
Office location: Suffolk County. SSNY has been designated
as agent of the LLC upon
whom process against it may
be served. SSNY shall mail a
copy of process to the LLC,
1379 Coney Island Avenue,
Brooklyn, New York 11230.
Purpose: For any lawful purpose.
SCN, 32560, 6/4, 11, 18,
25 - 7/2, 9
KATTER
RIVERHEAD
RENAISSANCE LLC Articles
of Org. filed NY Sec. of State
(SSNY) 5/8/09. Office in Suffolk Co. SSNY desig. agent
of LLC upon whom process
may be served. SSNY shall
mail copy of process to c/
o Moritt Hock Hamroff &
Horowitz, LLP, Attn: Gary
C. Hisiger, Esq., 400 Garden
City Plza, Ste. 202, Garden
City, NY 11530. Purpose:
Any lawful purpose.
SCN, 32562, 6/4, 11, 18,
25 - 7/2, 9
Edifice Development, LLC
Articles of Org. filed NY Sec.
of State (SSNY) 5/11/2009.
Office in Suffolk Co. SSNY
design. Agent of LLC upon
whom process may be
served. SSNY shall mail copy
of process to The LLC 10
Rosa CT. Centereach, NY
11720. Purpose: Any lawful
activity.
SCN, 32563, 6/4, 11, 18,
25 - 7/2, 9
Notice of formation of Soap
Basket Boutique by Ani, LLC.
Arts of Org. filed with SSNY
on 4/24/09. Office location:
Suffolk County, SSNY has
been designated for service
of process. SSNY shall mail
process to c/o The LLC, 26
Lakeview Ave N., Brightwaters, NY 11718. Purpose: Any
lawful activity.
SCN, 32564, 6/4, 11, 18,
25 - 7/2, 9
Oscar’s Gourmet, LLC Articles of Org. filed NY Sec.
of State (SSNY) 4/16/2009.
Office in Suffolk Co. SSNY
design. Agent of LLC upon
whom process may be
served. SSNY shall mail
copy of process to The LLC
12 Glenwood Street East
Patchogue, NY 11772. Purpose: Any lawful activity.
Registered Agent: Spiegel &
Utrera, P.A., P.C. 1 Maiden
Lane 5TH Flr NY, NY 10038.
SCN, 32565, 6/4, 11, 18,
25 - 7/2, 9
Notice of Formation of 139
Jackson Realty LLC. Art. of
Org. filed with Secy. of State
of NY (SSNY) on May 22,
2009. Office location: Suffolk
County, SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail copy
of process to: 15 Ibsen Court,
Dix Hills, New York 11746.
Purpose: any lawful activity.
SCN, 32573, 6/11, 18, 25
- 7/2, 9, 16
Notice of Formation of 8
Woodhull, LLC. Art. of Org.
filed with Secy. of State
of NY (SSNY) on May 28,
2009. Office location: Suffolk
County, SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail copy
of process to: c/o DePinto
Nornes & Associates, LLP,
445 Broad Hollow Road,
Suite 200, Melville, New York
11747. Purpose: any lawful
activity.
SCN, 32575, 6/11, 18, 25
- 7/2, 9, 16
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: BEN’S
PLAYHOUSE LLC. Articles
of Organization were filed
with the Secretary of State
of New York (SSNY) on
04/28/09. The latest date of
dissolution is 12/31/2099.
Office location: Suffolk
County. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail a copy of process to
the LLC, 105 Otis Road, Islip
Terrace, New York 11752.
Purpose: For any lawful purpose.
SCN, 32578, 6/11, 18, 25
- 7/2, 9, 16
Notice of formation of Bellhaven Management, LLC.
Arts. of Org. filed with the
Sect’y of State of NY (SSNY)
on 10/17/2008. Office location, County of Suffolk.
The street address is: none.
SSNY has been designated
as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
process served to: The LLC,
141-16 72nd Avenue, Flushing, NY 13367. Purpose: any
lawful act.
SCN, 32583, 6/11, 18, 25
- 7/2, 9, 16
Hampton Home Management LLC Articles of Org.
filed NY Sec. of State (SSNY)
3/16/2009. Office in Suffolk
Co. SSNY design. Agent of
LLC upon whom process
may be served. SSNY shall
mail copy of process to Kevin R Kelly 4 Larboard Drive
Southampton, NY 11968.
Purpose: Any lawful activity.
SCN, 32584, 6/11, 18, 25
- 7/2, 9, 16
KATTER DEVELOPMENT
OF RIVERHEAD LLC Articles
of Org. filed NY Sec. of State
(SSNY) 5/8/09. Office in Suffolk Co. SSNY desig. agent
of LLC upon whom process
1
may be served. SSNY shall
mail copy of process to c/
o Moritt Hock Hamroff &
Horowitz, LLP, Attn: Gary
C. Hisiger, Esq., 400 Garden
City Plaza, Ste. 202, Garden
City, NY 11530. Purpose: Any
lawful purpose.
SCN, 32585, 6/11, 18, 25
- 7/2, 9, 16
LEGACY WHARF AT RIVERHEAD LLC Articles of Org.
filed NY Sec. of State (SSNY)
5/8/09. Office in Suffolk Co.
SSNY desig. agent of LLC
upon whom process may
be served. SSNY shall mail
copy of process to c/o Moritt
Hock Hamroff & Horowitz,
LLP, Attn: Gary C. Hisiger,
Esq., 400 Garden City Plaza,
Ste. 202, Garden City, NY
11530. Purpose: Any lawful
purpose.
SCN, 32586, 6/11, 18, 25
- 7/2, 9, 16
Notice of Formation of 2092
WASHINGTON LLC. Arts. of
Org. filed with Secy. of State
of NY (SSNY) on 10/27/08.
Office location: Suffolk
County. SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail process to: Alan Haberman, 1212
Avenue of the Americas, NY,
NY 10036. Purpose: any lawful activity.
SCN, 32587, 6/11, 18, 25
- 7/2, 9, 16
NOTICE OF FORMATION
OF
LIMITED
LIABILITY COMPANY. NAME: 311
KINGS POINT ROAD, LLC.
Articles of Organization
were filed with the Secretary of State of New York
(SSNY) on 05/22/09. Office
location: Suffolk County.
SSNY has been designated
as agent of the LLC upon
whom process against it may
be served. SSNY shall mail a
copy of process to the LLC,
468 W. 23rd Street, Suite 1A,
New York, New York 10011.
Purpose: For any lawful purpose.
SCN, 32588, 6/11, 18, 25
- 7/2, 9, 16
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: S & H
NY ASSOCIATES, LLC. Articles of Organization were
filed with the Secretary of
State of New York (SSNY)
on 06/03/09. Office location:
Suffolk County. SSNY has
been designated as agent of
the LLC upon whom process
against it may be served.
SSNY shall mail a copy of
process to the LLC, 417 7th
Avenue, Brooklyn, New York
11215. Purpose: For any lawful purpose.
SCN, 32589, 6/11, 18, 25
- 7/2, 9, 16
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: 75243rd AVENUE REALTY, LLC.
Articles of Organization
were filed with the Secretary
of State of New York (SSNY)
on 06/02/09. Office location:
Suffolk County. SSNY has
been designated as agent of
the LLC upon whom process
against it may be served.
SSNY shall mail a copy of
process to the LLC, c/o Lawrence P. Giardina, Esq., 8212
Third Avenue, Brooklyn,
New York 11209. Purpose:
For any lawful purpose.
SCN, 32590, 6/11, 18, 25
- 7/2, 9, 16
Recony, LLC Articles of Org.
filed NY Sec. of State (SSNY)
1/15/2009. Office in Suffolk
Co. SSNY design. Agent of
LLC upon whom process
may be served. SSNY shall
mail copy of process to The
LLC 427A Townline Road
Commack, NY 11725. Purpose: Any lawful activity.
SCN, 32591, 6/11, 18, 25
- 7/2, 9, 16
Atelier Consulting, LLC Articles of Org. filed NY Sec.
of State (SSNY) 1/15/2009.
Please turn to next page
Public Notices
Office in Suffolk Co. SSNY
design. Agent of LLC upon
whom process may be
served. SSNY shall mail copy
of process to The LLC 427A
Townline Road Commack,
NY, 11725. Purpose: Any
lawful activity.
SCN, 32592, 6/11, 18, 25
- 7/2, 9, 16
Notice of formation of South
Bay Homes, LLC, a limited
liability company. Arts. of
Org. filed with the Secy
of State of NY (SSNY) on
03/05/2009. Office location:
Suffolk County. SSNY has
been designated for service
of process. SSNY shall mail
copy of any process served
against the LLC to the LLC,
46 Terry St., Sayville, NY
11782. Purpose: any lawful
purpose.
SCN, 32593, 6/11, 18, 25
- 7/2, 9, 16
Notice of formation of NASSAU-SUFFOLK ENTERPRISES LLC. Arts. of Org. filed
with the Sect’y of State of NY
(SSNY) on 5/29/2009. Office
location, County of Suffolk.
The street address is: none.
SSNY has been designated
as agent of the LLC upon
whom process against it may
be served. SSNY shall mail
process served to: Murphy,
Bartol & O’Brien, LLP, 22
Jericho Turnpike, Suite 103,
Mineola, NY 11501. Purpose:
any lawful act.
SCN, 32596, 6/11, 18, 25
- 7/2, 9, 16
Adagio Contemporary Studio Of Dance, LLC Articles
of Org. filed NY Sec. of State
(SSNY) 5/20/2009. Office in
Suffolk Co. SSNY design.
Agent of LLC upon whom
process may be served. SSNY
shall mail copy of process to
Mary Maus 185 Byrd Street
Lindenhurst, NY 11757. Purpose: Any lawful activity.
Registered Agent.
SCN, 32611, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of
Paintball Sports Media, LLC.
Arts. of Org. filed with Secy.
of State of NY (SSNY) on
6/3/09. Office location: Suffolk County. SSNY designated as agent of LLC upon
whom process against it
may be served. SSNY shall
mail process to princ. bus.
loc.: 175 Engineers Road,
Hauppauge, NY 11788. Purpose: any lawful activity.
SCN, 32612, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of
Paintball Sports Media, LLC.
Arts. of Org. filed with Secy.
of State of NY (SSNY) on
6/3/09. Office location: Suffolk County. SSNY designated as agent of LLC upon
whom process against it
may be served. SSNY shall
mail process to princ. bus.
loc.: 175 Engineers Road,
Hauppauge, NY 11788. Purpose: any lawful activity.
SCN, 32613, 6/18, 25 - 7/2,
9, 16, 23
NOTICE OF SALE
SUPREME COURT: SUFFOLK COUNTY. BANK OF
AMERICA, Pltf. vs. THEODORE SCHWARTING, et al,
Defts. Index #06-23184. Pursuant to judgment of foreclosure and sale dated Apr.
18, 2007, I will sell at public
auction on the front steps,
main entrance, Islip Town
Hall, 655 Main St., Islip, NY
on July 20, 2009 at 2:30 p.m.
prem. k/a 10 Inlet View, Bay
Shore, NY a/k/a Sec. 395,
Block 03, Lot 029, Dist. 0500.
Approx. amt. of judgment
is $511,416.28 plus costs
and interest. Sold subject
to terms and conditions of
filed judgment and terms of
sale. PAUL BAILEY, Referee.
FRENKEL LAMBERT WEISS
WEISMAN & GORDON, LLP,
Attys. for Pltf., 20 West Main
St., Bay Shore, NY. File No.
20711 - #75197
SCN, 32614, 6/18, 25 - 7/2,
9
Notice of Formation of
CRYSTAL BEACH PROPERTIES LLC, a domestic LLC.
Arts. of Org. filed with the
SSNY on 05/21/09. Office
location: Suffolk County.
SSNY has been designated
as agent upon whom process against the LLC may
be served. SSNY shall mail
a copy of process to: Robert
Ward 2155 Ocean Ave Ste
A, Ronkonkoma, NY 11779.
Purpose: Any Lawful Purpose.
SCN, 32615, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of
CRYSTAL BEACH PROPERTIES LLC, a domestic LLC.
Arts. of Org. filed with the
SSNY on 05/21/09. Office
location: Suffolk County.
SSNY has been designated
as agent upon whom process against the LLC may
be served. SSNY shall mail
a copy of process to: Robert
Ward 2155 Ocean Ave Ste
A, Ronkonkoma, NY 11779.
Purpose: Any Lawful Purpose.
SCN, 32616, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of Prel
1-2 Realty, LLC. Art. of Org.
filed with Secy. of State of
NY (SSNY) on June 8, 2009.
Office location: Suffolk
County, SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail copy
of process to: 129 Fifth Avenue, Bay Shore, New York
11706. Purpose: any lawful
activity.
SCN, 32630, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of 30563068 Hempstead, LLC. Art.
of Org. filed with Secy. of
State of NY (SSNY) on June
8, 2009. Office location: Suffolk County, SSNY designated as agent of LLC upon
whom process against it may
be served. SSNY shall mail
copy of process to: 15 Ibsen
Court, Dix Hills, New York
11746. Purpose: any lawful
activity.
SCN, 32631, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of Jenfranvic, LLC. Articles of
Organization filed with Secy.
of State of NY (SSNY) on
07/27/05. Office location:
Suffolk County. SSNY designated as agent of LLC upon
whom process against it may
be served. SSNY shall mail
process to the LLC, 1399
Franklin Ave., Suite 202, Garden City, NY 11530. Purpose:
any lawful act or activity.
SCN, 32632, 6/18, 25 - 7/2,
9, 16, 23
Notice of Formation of Prel
1-3 Realty, LLC. Art. of Org.
filed with Secy. of State of
NY (SSNY) on June 8, 2009.
Office location: Suffolk
County, SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail copy
of process to: 129 Fifth Avenue, Bay Shore, New York
11706. Purpose: any lawful
activity.
SCN, 32636, 6/25 - 7/2, 9,
16, 23, 30
Notice of Formation of
Amboy Real Property Development LLC. Arts. of Org.
filed with Secy. of State of
NY (SSNY) on 3/4/09. Office
location: Suffolk County.
SSNY designated as agent
of LLC upon whom process
against it may be served.
SSNY shall mail process to:
c/o Robert Grabowski, 63
Bartow St., Staten Island, NY
10308. Purpose: any lawful
activity.
SCN, 32637, 6/25 - 7/2, 9,
16, 23, 30
Notice of Formation of
Rachel’s Salon & Spa, LLC.
Articles of Organization
filed with Secy. of State
of NY (SSNY) on June 15,
2009. Office location: Suffolk County. SSNY designated as agent of LLC upon
whom process against it
may be served. SSNY shall
mail process to the LLC, 32
New Street, Huntington, NY
11743. Purpose: any lawful
act or activity.
SCN, 32638, 6/25 - 7/2, 9,
16, 23, 30
NOTICE OF SALE
SUPREME COURT:
SUFFOLK COUNTY
JPMorgan Chase Bank, N.A.;
Plaintiff(s)
vs. PETER FRANKS, et al;
Defendant(s)
Attorney (s) for Plaintiff (s):
ROSICKI, ROSICKI & ASSOCIATES, P.C., 2 Summit
Court, Fishkill, New York,
12524, 845.897.1600
Pursuant to judgment of
foreclosure and sale granted
herein on or about May 26,
2009, I will sell at Public Auction to the highest bidder at
Islip Town Hall, 655 Main
Street, Islip, NY 11751.
On July 23, 2009 at 09:00 AM
Premises known as 907 Sycamore Avenue, Bohemia, NY
11716
District: 0500 Section: 233.00
Block: 01.00 Lot: 024.000
ALL THAT CERTAIN PLOT,
PIECE, OR PARCEL OF
LAND, with the buildings
and improvements thereon
erected, situate, lying and
being in the Town of Islip,
County of Suffolk and State
of New York, known and designated as Lot Number 18 on
a certain Map of Sportman
Estates, and filed in the Office of the Clerk of the County of Suffolk on May 5, 1969
as Map Number 5299.
As more particularly described in the judgment of
foreclosure and sale.
Sold subject to all of the
terms and conditions contained in said judgment and
terms of sale.
Approximate amount of
judgment $256,415.99 plus
interest and costs.
INDEX NO. 12020/08
William T. Ferris, III, Esq.,
REFEREE
SCN, 32639, 6/25 - 7/2,
9, 16
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: ISURUS
SOLUTIONS LLC. Articles of
Organization were filed with
the Secretary of State of New
York (SSNY) on 03/09/09.
Office location: Suffolk
County. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail a copy of process to the
LLC, c/o Bahn Herzfeld &
Multer, LLP, 555 Fifth Avenue, 14th Floor, New York,
New York 10017. Purpose:
For any lawful purpose.
SCN, 32640, 6/25 - 7/2, 9,
16, 23, 30
LIMITED LIABILITY
COMPANY
Notice of Formation of Limited Liability Company (LLC)
Name: 126-128 EAST 36TH
STREET, LLC
Articles of Organization filed
by the Department of State
of New York on: 4/28/2009
Office location: County of
Suffolk.
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 copy
of process to: 1155 Sunrise
Highway Bay Shore, NY
11706
SCN, 32642, 6/25 - 7/2, 9,
16, 23, 30
Notice of formation of 14
LLOYDHAVEN LLC. Arts.
of Org. filed with the Sect’y
of State of NY (SSNY) on
6/16/2009. Office location,
County of Suffolk. The street
address is: 16 Lloydhaven
Drive, Lloyd Harbor, NY
11743. SSNY has been designated as agent of the LLC
upon whom process against
The Suffolk County News
it may be served. SSNY shall
mail process served to: c/o
Stanley C. Gale, 16 Lloydhaven Drive, Lloyd Harbor,
NY 11743. Purpose: any lawful act.
SCN, 32643, 6/25 - 7/2, 9,
16, 23, 30
NOTICE OF SALE
SUPREME COURT: COUNTY OF SUFFOLK - OPTION
ONE MORTGAGE CORPORATION, Plaintiff, AGAINST
DAVID HASKIN, ET AL.,
Defendant(s). Pursuant to a
judgment of foreclosure and
sale duly dated 5/20/2008, I,
the undersigned Referee will
sell at public auction at the
Front Steps of Brookhaven
Town Hall, One Independence Hill, Farmingville,
County of Suffolk, New
York, on 7/23/2009 at 9:00
AM, premises known as 203
HOUNSLOW ROAD, SHIRLEY, NY 11967. All that certain plot piece or parcel of
land, with the buildings and
improvements thereon erected, situate, lying and being
in the Town of Brookhaven,
County of Suffolk and State
of New York, Section, Block
and Lot: 967.00-07.00-019.000.
Approximate amount of
judgment $366,975.54 plus
interest and costs. Premises
will be sold subject to provisions of filed Judgment
Index #14047/07. Timothy J.
Mattimore, Referee,
Steven J. Baum PC, Attorneys for Plaintiff, P.O. Box
1291, Buffalo, NY 14240-1291
Dated: 6/15/2009
SCN, 32644, 6/25 - 7/2,
9, 16
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: SFS 20th
ST. LLC. Articles of Organization were filed with the
Secretary of State of New
York (SSNY) on 05/15/09.
Office location: Suffolk
County. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail a copy of process to the
LLC, c/o Yaron Kornblum,
c/o Rivkin Radler, LLP, 926
RXR Plaza, Uniondale, New
York 11556-0926. Purpose:
For any lawful purpose.
SCN, 32646, 6/25 - 7/2, 9,
16, 23, 30
Notice of formation of Summit Loan Brokerage, LLC, a
NYS ltd. Liability co, (LLC).
Formation filed with SSNY
on 5/7/09. Off. Loc. : Suffolk Co. SSNY desig. As agt.
Of LLC, upon whom process
may be served. SSNY shall
mail a copy of process to:
Incorp Services, Inc., One
Commerce Plaza-99 Washington Avenue, Suite 805-A,
Albany, NY 12210-2822. Purpose: all lawful purposes.
SCN, 32648, 6/25 - 7/2, 9,
16, 23, 30
Notice of Formation of 518
Hawkins, LLC. Art. of Org.
filed with Secy. of State
of NY (SSNY) on June 15,
2009. Office location: Suffolk
County, SSNY designated as
agent of LLC upon whom
process against it may be
served. SSNY shall mail copy
of process to: c/o DePinto
Nornes & Associates, LLP,
445 Broad Hollow Road,
Suite 200, Melville, New
York 11747. Purpose: any
lawful activity.
SCN, 32653, 7/2, 9, 16, 23,
30 - 8/6
ADVERTISEMENT
FOR BIDS
NOTICE TO BIDDERS
PLEASE TAKE NOTE that
SEALED PROPOSALS shall
be received and must be
stamped by the Department
of Purchase, Town of Islip, at
its office located at 40 Nassau
Avenue, Islip, New York not
later than 11:00 a.m. (prevailing time) on JULY 16, 2009,
following which time they
will be publicly opened and
read and the contract awarded as soon thereafter as
practicable for Contract No.
DPW 10-2009, EXTERIOR
REMODEL OF BUILDING
AT BENJAMIN BEACH, BAY
SHORE. The Information for
Bidders, Form of Bid Bond,
Form of Contract, Specifications and Plans may be obtained from the Department
of Public Works, 401 Main
Street, Room 212, Islip, New
York during regular business
hours (8:30 a.m. to 4:30 p.m.
Monday - Friday) upon payment of Fifty Dollars ($50)
certified check or money order, for each set. The $50 fee
is non-refundable.
Each bid must be accompanied by a certified check or
acceptable bid bond in the
amount of not less than ten
percent (10%) of the bid and
made payable to the Town of
Islip.
The Town Board reserves
the right to reject any and
all bids in whole or part, to
waive any informality in any
or all bids, and to accept the
bid or part thereof which it
deems most favorable to the
Town.
No bid shall be withdrawn
for a period of forty-five
(45) days after being publicly opened and read. In the
event bids are rejected or no
bids are received, the Town
Clerk is authorized to readvertise for bids upon direction of the Town Board.
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF ISLIP
REGINA V. DUFFY
TOWN CLERK
PHIL NOLAN
SUPERVISOR
ANY DISABLED PERSON
WHO NEEDS A SIGN LANGUAGE
INTERPRETER,
AUXILIARY AIDS, OR SPECIAL CONDITIONS TO
ATTEND THIS MEETING,
PLEASE CALL SERVICES
TO THE DISABLED AT 2245335 OR 224-5397 TDD.
SCN, 32657, 7/2, 9
ADVERTISEMENT
FOR BIDS
NOTICE TO BIDDERS
PLEASE TAKE NOTE that
SEALED PROPOSALS shall
be received and must be
stamped by the Department
of Purchase, Town of Islip,
at its office located at 40
Nassau Avenue, Islip, New
York not later than 11:00 a.m.
(prevailing time) on JULY 16,
2009, following which time
they will be publicly opened
and read and the contract
awarded as soon thereafter
as practicable for Contract
No. DPW 9-2009, GENERATOR TRANSFER SWITCH
FOR DATA PROCESSING
AT 655 MAIN STREET, ISLIP. The Information for
Bidders, Form of Bid Bond,
Form of Contract, Specifications and Plans may be obtained from the Department
of Public Works, 401 Main
Street, Room 212, Islip, New
York during regular business
hours (8:30 a.m. to 4:30 p.m.
Monday - Friday) upon payment of Fifty Dollars ($50)
certified check or money order, for each set. The $50 fee
is non-refundable.
Each bid must be accompanied by a certified check or
acceptable bid bond in the
amount of not less than ten
percent (10%) of the bid and
made payable to the Town of
Islip.
The Town Board reserves
the right to reject any and
all bids in whole or part, to
waive any informality in any
or all bids, and to accept the
bid or part thereof which it
deems most favorable to the
Town.
No bid shall be withdrawn
for a period of forty-five
(45) days after being publicly opened and read. In the
event bids are rejected or no
bids are received, the Town
Clerk is authorized to readvertise for bids upon direction of the Town Board.
BY ORDER OF
THE TOWN BOARD
OF THE TOWN OF ISLIP
REGINA V. DUFFY
TOWN CLERK
2
PHIL NOLAN
SUPERVISOR
ANY DISABLED PERSON
WHO NEEDS A SIGN LANGUAGE
INTERPRETER,
AUXILIARY AIDS, OR SPECIAL CONDITIONS TO
ATTEND THIS MEETING,
PLEASE CALL SERVICES
TO THE DISABLED AT 2245335 OR 224-5397 TDD.
SCN, 32658, 7/2, 9
ADVERTISEMENT
FOR BIDS
NOTICE TO BIDDERS
TOWN OF ISLIP
SUFFOLK COUNTY,
NEW YORK
PLEASE TAKE NOTICE that
SEALED PROPOSALS will
be received by the Department of Purchase, 40 Nassau
Avenue, Islip New York not
later than 11:00 a.m., prevailing time on July 16, 2009 following which time they will
be publicly opened and read
and the contract awarded
as soon thereafter as practicable for Removal/Replacement (2) 10,000 Gallon
Underground Fuel Storage
Tanks, East Islip, Contract
No. DPD 9-09.
Description:
Removal and replacement
of (2) 10,000 gallon gasoline
storage tanks. The upgrade
of an existing 6000 gallon
diesel UST with new manways, leak detection dispenser, piping and accessories.
The installation of new fuel
dispensers, fire suppression
systems and leak detection/
level monitoring system.
A pre-construction meeting
will be held on site, Thursday July 9, 2009.
The Information for Bidders, Form of Bid, Form of
Bid Bond, Form of Contract,
Specifications and Plans
may be obtained on or after
Thursday, July 2, 2009, during regular business hours
from:
David A. Janover, P.E.,
Town Engineer
Department of Planning and
Development
One Manitton Court
Islip, New York 11751
Plans may be purchased
outright with no refund provided for seventy-five dollars ($75.00), cash, check or
money order.
Each bid must be accompanied by a certified check or
acceptable bid bond in the
amount of not less than ten
percent (10%) of the bid and
made payable to the Town of
Islip.
The Town Board reserves
the right to reject any and all
bids in whole or in part, to
waive any formality and/or
informality in any or all bids
and to accept the bid or part
thereof which it deems most
favorable to the Town after
all bids have been examined
and checked. No bid shall be
withdrawn for a period of
ninety (90) days after being
publicly opened and read. In
the event the bids are rejected, or no bids are received,
the Town Clerk is authorized
to re-advertise for bids upon
direction of the Supervisor.
Attention of bidders is particularly called to the requirement as to conditions of
employment to be observed
and the minimum wage rates
to be paid for under the contract.
Any disabled person who
needs a sign language interpreter, auxiliary aids or special accommodations, please
call DIVISION OF SERVICES
TO THE DISABLED, at 2245335 or 224-5397 TDD.
BY ORDER OF THE
TOWN BOARD OF THE
TOWN OF ISLIP
Regina V. Duffy
Town Clerk
SCN, 32659, 7/2, 9
NOTICE OF SALE
SUPREME COURT:
SUFFOLK COUNTY
Select Portfolio Servicing,
Inc; Plaintiff(s)
vs. SANDRA KHAN; et al;
Please turn to next page
Public Notices
Defendant(s)
Attorney (s) for Plaintiff (s):
ROSICKI, ROSICKI & ASSOCIATES, P.C., 2 Summit
Court, Fishkill, New York,
12524, 845.897.1600
Pursuant to judgment of
foreclosure and sale granted
herein on or about May 9,
2007, I will sell at Public Auction to the highest bidder at
Islip Town Hall, 655 Main
Street, Islip, NY 11751.
On August 3, 2009 at 12:00
PM
Premises known as 1377
Manatuck Boulevard, Bay
Shore, NY 11706
District: 0500 Section: 314.00
Block: 03.00 Lot: 004.000
ALL that certain plot, piece
or parcel of land, with the
buildings and improvements
thereon erected, situate, lying and being in the Town of
Islip, County of Suffolk and
State of New York, known
and designated as Lots No.
23 and 24, in Block 8 as
shown on a certain map entitled, “First Amended Map of
East Brightwaters” and filed
in the Office of the Clerk of
the County of Suffolk on July
10, 1928 as Map Number 854
As more particularly described in the judgment of
foreclosure and sale.
Sold subject to all of the
terms and conditions contained in said judgment and
terms of sale.
Approximate amount of
judgment $326,681.67 plus
interest and costs.
INDEX NO. 22036/2006
Renee Pardo Rosenfeld, Esq.,
REFEREE
SCN, 32662, 7/2, 9, 16, 23
NOTICE OF FILING OF
ASSESSMENT ROLL
(Pursuant to Section 516 of
the Real Property Tax Law)
AND
(The Suffolk County
Tax Act)
Notice is hereby given that
the Final Assessment Roll
for the Town of Islip, Suffolk County, New York, for
the year 2009/2010, has been
completed and verified by
the undersigned Assessor.
A certified copy thereof has
been filed in the Office of the
Assessor of the Town of Islip
at 40 Nassau Avenue, in the
Town of Islip, on the 2nd day
of July, 2009 and will remain
there for public inspection.
/s/ Ronald F. Devine Jr.
RONALD F. DEVINE, JR.
Assessor
Town of Islip
Sworn to before me this
2nd day of July, 2009.
/s/ Julie M. Hake
Commissioner of Deeds or
Notary Public
Julia M. Hake
Notary Public
State of New York
Lic. #01HA6103085
Commission in Suffolk
County
Commission Expires
December 15th, 2011
SCN, 32664, 7/2, 9
PUBLIC NOTICE OF
UNCLAIMED FUNDS
The Town of Islip is in
possession of funds from
deposits
and
bonding
requirements for planning
projects dating back to the
1950’s. Due to the passage
of time these funds are
presumed abandoned. The
Town of Islip is publishing
the names of those persons/
entities for which the Town
is holding funds. If your
name appears in this notice,
or if you have a legal or
beneficial interest in property
belonging to an individual or
entity named herein, you may
present proof of your claim
and establish your legal right
to receive your property
by visiting our Web site at:
www.townofislip-ny.gov
TOWN OF ISLIP
Department of Planning and
Development
Attn: Unclaimed Funds
655 Main Street
Islip, NY 11751
(631) 224-5450
423 COOPER RD. CORP.
7-11 STORESCOLLGATE DES.
A & G DEVELOPMENT
CORP.
A. & M. PECORALE
A. POFFENBARGER
A. SHAMES & A.J.
CONSTANINE
A.I.P. ASSOCIATION
ABE/SI FARBER
ASSOC. INC.
ABRAHAM PECKMAN
ABRAHAM RUSS
ADELINE MILLER
AL FRIEDMANN
CONTRACTING
ALEX CONSTRUCTION
ALEXANDER MUSS &
SONS INC
ALICE R. JACOBSEN
ALL AMERICAN ESTATES
ALLEN MAURER
ALNA HOMES
ALVES ANIBAL
AMERICAN PARK HOMES
ANDRE NUMZIATO
ANDREW ORESTE
ANGELINI NAPALITANO
ANGELO CHIARENZA
ANNINA CONSTRUCTION
ANTHONY COSTANZO
ANTHONY FARINO
ANTHONY MANNIVE
ANTHONY MUZIO
ANTONIO BUIGELLIS
ANTONIO SIMOES
ARCTIC PROPERTIES
ARLO CONSTRUCTION
ARLYN OAKS INC.
ARNO INDUSTRIAL
DEV CO
ARNOLD OSMAN
ARON CZUCHMANN
ARTHUR, ROCCO,
MARINO, SELLS
ASHMILL HOMES, INC.
AUDREY ASSOCIATION
AUGIES BAKING CO.
AUTUMN ESTATES INC.
AVALON BUILDERS INC.
B. FILIPE
B.R.I.K. ISLIP
ENTERPRISES
B.T.B. REALTY CORP.
BARRINGTONS RESTR.
BAYTAUKET HOMES INC.
BAYWOOD AT BOHEMIA
BELROSE ESTATES INC.
BEN ELECTRIC
BENJAMIN & ALBERT
SCHNALL
BENNY NIEVES
BENSON AVE.
DEVELOP. INC.
BERNARD WEINSTEIN
BIAGGIO CIARDULLO
BIANCO PARK INC.
BLEYER IND., INC.
BOHEMIA CONSTR.
CORP. EST.
BRIARFIELD HOMES
BROADLAWN HOMES INC.
BROOKFIELD HOME IMP.
CORP.
C & C REFUSE REMOVAL
SERVICE
C. LO PRISTI
C.P. BUILDERS
INC.(DEAUVILLE
REALTY)
CARAVAN
CONSTRUCTION
CARLO A. L’AMBROSE
CARMINE C. ALBANO
CAROLINE & PAUL
BEGGINS
CASSATA ENTERPRISES
CHARLES & MAY
GOMBERT
CHARLES DOLAN
CHARLES GEE
CHARLES H. J. BOGEL
CHARLES SCHAETZLE
CHARLES SCIMONELLI
CHECKERBOARD
PROPERTIES
CHRISTIAN HOMES, INC.
CLEARBROOK BUILDERS
COLDWELL BANKER AS
AGENT FOR EQUI-PARK
COLECO IND. INC.
COLONIAL DESIGN
ASSOCIATI
CONNOR-SMITH/JACK
CONNOR
CORAM SANITATION
CORNELIUS
CONTRACTING
CORNELL DESIGN CORP.
COURTESY ESTATES
COUSINS ASSOCIATES
CRESCENTS WOODS
CORP.
D.C. PROPERTIES
DANIEL J. SMITH
DANNY DEVELOPMENT
CORPORA
DAVID MAC DOWELL
DAVID TREANOR
DE FAZIO ELECTIC
DENNIS OCCKIOGIOSSO
DIVERSIFIED CONTRACT.
CORP
DOLORES LANE
CORPORATION
DOMINIC & RALPH
PELLICO
DOMINICK FILINGERI
DOMINION
CONSTRUCTION
DONALD & SANDRA
HASLER
DONALD MANGOGNA
DONALD WEINREB
DORAN CONSTRUCTION
CO. INC
DOUG ARENA
DOUGLAS & KIRA
TERRUSA
DUNRITE MAN CORP.
E. & A. VON GERICHTEN
E. ISLIP CONCESSION.
INC.
E. SCHENDEL
CONSTRUCTION
E.A.P. BUILDING CORP.
E.BELANGER-CENTURY
6 DEV.
EAST PATCHOGUE
ASSOC.
EDWARD GRIMM-CREST
HOMES
EDWARD VON
GERICHTEN
EDWARD WOLLSTEIN
ELDER HOMES, INC.
ELIZABETH PANZNER
EMANUEL FARBER
EMIL WOLTMANN
ENTENMAN’S BAKERY
EQUITABLE LIFE
ASSURANCE
EUGENE MANGOUN
F. & F. STRUCTURES INC.
F. BUILDING CORP.
F.E. GIBSON INC
FARAN REALTY INC.
FIBER RIDER OF
SAYVILLE
FIFTH AVE. SELF AVE.
FIRE ISLAND TERMINAL
INC.
FLEISCHER REALTY
CORP.
FLORENCE WONSOR
FLORIN HOMES, INC.
FLOWERBROOK CONSTR.
CORP.
FLOWERWOOD
HOMES INC.
FORUM HOMES INC.
FOUR STAR ASSOC.
FOX LEDGE CORP.
FRANK KARSHICK
FRANK POMARO
FRANK SHARAPATA
FRANKLIN OGONOWSKI
FRED C. RICE
FRED TUCKER
FURROWS PLAZA
G. H. PECK
GARY J. HAUSLER, ATTY.
GARY/ROSEMARIE
BORNHOLDT
GEORGE AGOSTINO/
MUSSLER
GEORGE STEVENS
GERALD O’SHEA
GERSHOW AUTO PARTS &
WRECK
GIAQUINTO MASONARY
GIDA HOMES, INC.
GLENWOOD ESTATES
GLORY BE HOMES INC.
GLOWILL CORP.
GOLDEN HOMES INC.
GOOD SAMARITAN
HOSPITAL
GREAT RIVER
COMMUNITY
GREAT RIVER
HOMES, INC.
GREENVIEW
APARTMENTS INC.
HAMILTON PARK ASSOC.
HAMILTON SQUARE
COMMUN.
HARAL CONSTRUCTION
CO. INC
HARRY PARITSKY, D.C.,
P.C.
HARVINE REALTY
CORPORATION
HAUPPAUGE OFF. PLAZA
CORP
HEARTLAND BUILDING
CORP.
HEIDIE CONSTR. INC.
HEINO KART
HELEN GOLDEN
HENRY & GLADYS BOTHE
HENRY STIMPLE
HOMAN AVENUE
ASSOCIATES
HOWARD & SUSAN
PATRON
I. CHARLES ENTERPRISES
I.P.A. LAND
DEVELOPMENT
ICHABOD INC.
ILEMAR CORP.
INGULA BUILDERS INC.
INTERNATIONAL PLAZA
EAST
The Suffolk County News
ISLAND COAL AND
FEED CO.
ISLANDWOODS
CONSTRUCTION
ISLIP CHURCH OF CHRIST
J & M DOCK BUILDING
J. PETROCELLI CONSTR
INC.
J.F. O’HEALY CONSTR.
CORP.
J.R. FUEL OIL
JACKSON LUMBER &
SUPPLY
JAKE & EVE S. STROTHER
JALCO CONSTRUCTION
CORP.
JAMAICA ASH &
RUBBISH REM.
JAMES & MICHELE
VARGA
JAMES A. PAPA
JAMES BUTLER
JAMES F. MISIANO
JANE NIEMAS
JARO CONSTRUCTION
CORP.
JOANN & PADDY
ZAMMETTI
JOHN BELL
JOHN HOCKENJOS
JOHN K. MC CONKEY
JOHN KING
JOHN MAGLIA
JOHN RAZIANO
JO-NILE BUILDING
JOSE TALAVERA
JOSEPH & ELIZ. MILLIGAN
JOSEPH ABBATE
JOSEPH BONGIORNO
JOSEPH CARIONE
JOSEPH COLTA
JOSEPH GROSSETTO
JOSEPH MARTELLO
JOSEPH MORRIS
JOSEPH RUFFO
JOSEPH SCELFO
JOSEPH WOJCIACZYK
JOSPEH RACANELLI
JRJ ENTERPRISES
JUAN A. GRINALL
JUDY THURAU
JUDY-VIC HOMES INC.
JULES WIENER
JULIUS RICHMAN
JUNARD DEVELOPMENT
CORP.
K L M ASSOCIATES
KARL RIDGE HOLDING
CORP.
KATHLEEN MARINO
KEITH V. JONES
KENNETH LARSON
CONSTRUCT.
KENNETH W.
SCHNEIKART
KENWOOD LAKELAND
CORP.
KINGSWOOD GARDENS
KLIEN & EVERSOLL INC.
KOLLMER ESTATES
KRINSKY ENTERPRISES
KRINSKY-JOSPA NO.1
ASSOC.
LABEL CONSTRUCTION
CORP.
LAKE PECONIC
ASSOCIATES
LALEN CONSTR. CORP.
LAW BROTHERS
HOMES, INC.
LAWRENCE (ALFRED)
ASSOC.
LEADING BUILDING CORP.
LEE CHEVROLET, INC.
LEVITT HOUSE, INC.
LICARI AND CO. BUILDERS
LIDO CONSTRUCTION
LIFETIME DEVELOPMENT
CORP
LIGVORI CONSTRUCTION
CORP
LINDENMERE ASSOC.
LO DUCA ASSOC.
LONG ISLAND
LIGHTING CO
LONG ISLAND
SIGNAL CORP.
LORIAL HOMES
CORPORATION
LSD ASSOCIATES
LUCON ASSOC.
M. G. WODZYMSKI
M.B.H.A. CORPORATION
M.R.B. ASSOCIATES
M.RACANELLI--TWINCO
IND.
MACARTHUR AIRPORT
EXEC.
MAE & STANLEY LEVINE
MANORWOOD
CONSTRUCTION CO
MANSFIELD HOMES INC.
MARC A. DE SONTER
MARCUS ASSOC. INC.
MARGUERITE MILLER
MARLAKE CO., INC.
MARSPIN CORP.
MARVIN PROPERTIES
CORP.
MARYANNE MC GAHEY
MELVIN CRON
METRIC INVESTORS CORP.
MHC GREENWOOD
VILLAGE
MICHAEL & FRANCES
BIENER
MICHAEL DELFINO
MICHAEL MUSIELEWICZ
MICHAEL PESCE
MID-ISLE EXCAVATING
INC.
MIKE GRILLO
MIKE TAYLOR
MILAN HOMES INC.
MILTON SCHWARTZ,
APPOINTEE
MOORING DEVELOPMENT
CORP.
N. M. & J. INVESTORS
N.A.S. ASSOCIATES INC.
N.Y. BUS ASSISTANCE
CORP
NADIA FARBER
ASSOCIATES
NASSAU-SUFFOLK
PAVEMENTS
NATIONAL BIRCHWOOD
CORP.
NEIL A. RULLO COMPANY
NINTH AVE INDUSTRIAL
PARK
NORBERTO RUIVO
NORMA & JOSEPH FEORE
NORTH HOLLOW HOMES,
INC.
NORTH SHORE HOMES
NOV-RAC CORP.
OAKNECK DEVELOPERS
INC.
OLANDER HOMES INC.
P.A. ENNIS CORP.
PAB CONSTRUCTION
PACE ASSOCIATES INC.
PACE DEVELOPERS
PANA HOMES INC.
PAR CHEK
CONSTRUCTION CORP
PARADISE HOMES, INC
PARKHILL ESTATES INC
PARKVIEW ESTATES INC.
PARR ORGANIZATION,
INC.
PASQUALE DE SANTIS
PATRICK LONIESKI
PETER VANNUCCI
PHILLIP ROTHBLUM
PICKWICK ORGANIZATION
INC
PINEDALE BLDG. CORP.
PINEWOOD MANOR INC.
PIZZUTI-GAZZA-WIGLEY
PLACID BUILDERS, INC.
POGS CONSTRUCTION
CORP.
PREMIER CREDIT CORP.
QUAIL HOMES INC.
R.B. HARTWELL & SONS
R.G.M. LIQUID WASTE
REMOV.
RAC INDUSTRIAL
DEVELOPERS
RAC INDUSTRIES DEV.
RAPID PRIVATE
SANITATION
REBRUG CORP.
RECKSON ASSOC.
REHKAMP
CONSTRUCTION CO.
REILLY, LIKE, SCHNEIDER
RHODES (GEO.)
LUMBER CO.
RICHARD CAMPBELL
RICHARD KRUM HOLZ
ROBERT & ANGELA
DONATO
ROBERT MARINO
ROBERT WHALAN
ROBYN ESTATES
ROMOLO BRAMANTI
RONALD ODEN/PATRICK
RYAN
RONALD ROSTER
RONKONKOMA
WALLPAPER CO.
ROSS REALTY
ROWEN PROPERTIES, INC.
ROY WANSER INC.
ROYAL ESTATES, INC
RYDER TRUCK
SAGTIKOS HOMES INC.
SAL CAPITANO CONST.
DESIGN
SAMAC BUILDING CORP.
SANDS SALVAGE CORP.
SANTOS MATOS
SAPEGI HOMES INC.
SARA J BUILDING CORP.
SAVERIO MECCA
SAXON E. ASSOC.
SAXWOOD BUILDING
CORP
SEABRA BLDG. CORP.
SEBANTON REALTY CO.
SECURITY ESTATES INC.
SEVEN SEAS UNLIMITED
INC
SEVILLE BUILDERS
SEXTON GARDEN
ESTATES
SHADY BROOK REALTY
CORPOR
SHERWIN MANOR
HOMES INC
SHIRLEY BLDG. &
3
CONSTR. CO.
SHIRLEY MARINO
SHORELINE INVESTORS
SID FARBER
SIX A.M. CORP.
(W.F. BLAIR)
SKIPPER LAND
DEVELOPMENT
SPEEDY MUFFLER KING
SPUR CONSTRUCTION
CORP.
STEVE GREENMAN
STEVE YOUNG
STEVEN COHN, JETSON
SUFFOLK AUTO REMOVAL
SUFFOLK ISLE REALTY
SUFFOLK LANDMARKS
INC
SUFFOLK VILLAGE
SUMMERVIEW HOMES
INC.
SUNRISE ASSOCIATION
INC
SURE ENTERPRISES
TAP ELECTRIC
TED TYLER
THREE FORTY SEVEN
RESTR.
THREE-G DEVEL. CORP.
TODD PANZNER
TORODO REALITY ASSOC.
TRI LEN REALTY CORP.
TWINCO INDUSTR. BLDG.
CORP
V. COVASSINI & M. FISHER
V.R.P. ENTERPRISES
VALIERIE R. GIBSON
VAN WEELE
VANDER WAY INDUSTR.
PROP.
VANTAGE PETROLEUM
CORP.
VEE MAR HOMES INC.
VERN PROPERTIES INC.
VET-MAC INC.
VIC MARTIN CONSTR.
CORP.
VINCENT DELLAFRANCA
W. H. FUSI (GRASSO)
W. SCHERFF-COLONIAL
CRAFTS
WAGSTAFF REALTY
WAKEFIELD HOMES
WALTER & ROBERT POST
WAYNE M. MILLER
WELLERSDIECK &
MCLAUGHLIN
WESLEY LITTLE
WEST ISLE
CONSTRUCTION
WEST LANE HOMES
WESTBRIDGE HOMES
WESTWOOD DEVELOPERS
INC.
WILLIAM AUGUST HRABIE
WILLIAM J. GARBARINO,
EST.
WILLIAM TONYES, JR.
WILLOW VIEW HOMES
WINDSOR MANOR INC.
WINDSOR WOOD MANOR
WM. HAIDUK, PAUL
GORSKY
WM. PAGE
CONSTRUCTION
WOODBURY ESTATES INC.
WOODCRAFT HOMES INC
WOODHOLLOW
HOMES, INC.
WOODS EDGE
COMMUNITIES
YETMAN CONSTRUCTION
CO IN
YOLIN/FRIED
In order for the Town to
return the funds you must
file a claim with the Town
of Islip by July 31, 2009
or these funds will be
presumed abandoned. If
the Town of Islip is holding
funds belonging to you, or a
business entity with which
you have been associated,
sufficient proof must be
presented to the Deputy
Commissioner of Planning
to establish, with reasonable
certainty, that the person
claiming the funds is the
owner.
SCN, 32682, 7/2, 9
NOTICE OF SALE
SUPREME COURT: COUNTY
OF SUFFOLK - DEUTSCHE
BANK NATIONAL TRUST
COMPANY, AS TRUSTEE
FOR HSI ASSET SECURITIZATION CORPORATION
TRUST 2006-HE2, Plaintiff,
AGAINST CARLOS SANTANA-GARRIDO, ET AL.,
Defendant(s). Pursuant to a
judgment of foreclosure and
sale duly dated 4/30/2009,
I, the undersigned Referee
will sell at public auction
at the Front Steps of Islip
Town Hall, 655 Main Street,
Islip, NY 11751, New York,
Please turn to next page
Public Notices
on 7/30/2009 at 9:30 AM,
premises known as 314
AMERICAN BOULEVARD,
BRENTWOOD, NY 11717.
All that certain plot piece
or parcel of land, with the
buildings and improvements
thereon erected, situate, lying and being in the Town
of ISLIP, County of Suffolk
and State of New York, Section, Block and Lot: 184.0001.00-060.007.
Approximate amount of judgment
$366,562.36 plus interest and
costs. Premises will be sold
subject to provisions of filed
Judgment Index #35254/07.
Thomas Stephen Zawyrucha,
Esq., Referee,
Steven J. Baum PC, Attorneys for Plaintiff, P.O. Box
1291, Buffalo, NY 14240-1291
Dated: 6/1/2009
SCN, 32684, 7/2, 9, 16, 23
NOTICE OF FORMATION
OF LIMITED LIABILITY
COMPANY. NAME: SAYVILLE 226, LLC. Articles
of Organization were filed
with the Secretary of State
of New York (SSNY) on
06/09/09. The latest date of
dissolution is 12/31/2059.
Office location: Suffolk
County. SSNY has been designated as agent of the LLC
upon whom process against
it may be served. SSNY shall
mail a copy of process to the
LLC, Post Office Box 1668,
Sayville, New York 11782.
Purpose: For any lawful purpose.
SCN, 32687, 7/9, 16, 23, 30
- 8/6, 13
SUPREME COURT –
COUNTY OF SUFFOLK
PMPO III, LLC, Plaintiff
against
LUIS ALFREDO GUAMAN,
et al Defendant(s).
Pursuant to a Judgment of
Foreclosure and Sale entered on June 10, 2009.
I, the undersigned Referee
will sell at public auction at
the on the front steps of the
Islip Town Hall, 655 Main
Street, Islip, N.Y. on the 7th
day of August, 2009 at 9:30
a.m. premises
Beginning at a point on the
northerly side of Robert
Street distant 326.38 feet
westerly from a concrete
monument set in the westerly side of Coates Avenue as
intersected by the northerly
side of Robert Street; being a
plot 80 feet by 239 feet by 80
feet by 239 feet.
Said premises known as 179
Roberts Street, Holbrook,
N.Y. 11741.
Tax account number: SBL #:
128.00-03.00-028.000, District
0500.
Approximate amount of lien
$ 529,481.80 plus interest and
costs.
Premises will be sold subject
to provisions of filed judgment and terms of sale.
Index No. 25780-07. Steven
Taitz, Esq., Referee.
Fein Such & Crane, LLP
Attorney(s) for Plaintiff
747 Chestnut Ridge Road
Suite 200
Chestnut Ridge, N.Y. 10977
“If the sale is set aside for any
reason, the Purchaser at the
sale shall be entitled only to
a return of the deposit paid.
The Purchaser shall have no
further recourse against the
Mortgagor, the Mortgagee, or
the Mortgagee’s attorney.”
SCN, 32688, 7/9, 16, 23,
30
NOTICE OF SALE
SUPREME COURT: COUNTY OF SUFFOLK - WASHINGTON MUTUAL BANK,
FA,
Plaintiff,
AGAINST
RAYMOND R. PAYNE, ET.
AL., Defendant(s). Pursuant to a judgment of foreclosure and sale duly dated
12/1/2003, I, the undersigned
Referee will sell at public
auction at the Front Steps
of Islip Town Hall, 655 Main
Street, Islip, NY 11751, New
York, on 8/6/2009 at 9:30 AM,
premises known as 1629
North Thompson Drive, BAY
SHORE, NY 11706. All that
certain plot piece or parcel
of land, with the buildings
and improvements thereon
erected, situate, lying and
being at Brentwood, Town
of Islip, County of Suffolk
and State of New York, Section, Block and Lot: 222-187. Approximate amount of
judgment $208,469.71 plus
interest and costs. Premises
will be sold subject to provisions of filed Judgment
Index #02/31557. Jeffrey Lee
Snead, Referee,
SHAPIRO & DICARO, LLP,
Attorney for Plaintiff 250
Mile Crossing Boulevard,
Rochester, NY 14624 Dated:
6/30/2009
SCN, 32689, 7/9, 16, 23,
30
NOTICE OF SALE
SUPREME COURT: COUNTY OF SUFFOLK - WELLS
FARGO BANK, N.A., Plaintiff, AGAINST LUIS P.
MALDONADO,
KATRINA
A. MALDONADO, ET AL.,
Defendant(s). Pursuant to a
judgment of foreclosure and
sale duly dated 4/28/2009,
I, the undersigned Referee
will sell at public auction at
the Islip Town Hall, 655 Main
Street, Islip, New York, on
8/7/2009 at 9:00 AM, premises known as 84 REDMOND
AVENUE, BAY SHORE, NY
11706. All that certain plot
piece or parcel of land, with
the buildings and improvements thereon erected, situate, lying and being in the
Town of ISLIP, County of
Suffolk and State of New
York, Section, Block and Lot:
342.00-01.00-51.001. Approximate amount of judgment
$410,787.09 plus interest and
costs. Premises will be sold
subject to provisions of filed
Judgment Index #30456/07.
Anthony DiSanti, Referee,
Steven J. Baum PC, Attorneys for Plaintiff, P.O. Box
1291, Buffalo, NY 14240-1291
Dated: 6/30/2009
SCN, 32690, 7/9, 16, 23,
30
Notice is hereby given that
an order entered by the
Supreme Court Suffolk
County, on the 26 day of June
2009, bearing Index No. 0921923, a copy of which may
be examined at the office
of the clerk, located at Riverhead, N.Y. grants me the
right, to assume the name
Jennifer Ann Valonis. My
present address is 40 West
4th Street #22, Patchogue,
New York 11772; The date
of my birth is 03/25/1976; My
present name is Jennifer Ann
Brosnan
SCN, 32691, 7/9
PUBLIC NOTICE
NOTICE IS HEREBY GIVEN that the Zoning Board of
Appeals of the Town of Islip
will hold a public hearing on
Tuesday, July 14, 2009 at the
Town Hall, 655 Main Street,
Islip, NY on the following applications at the times listed
or as soon thereafter as they
may be reached. At such
time all interested parties
will be given an opportunity
to be heard.
Dated: June 30, 2009
Islip, NY
Richard I. Scheyer,
Chairman
Zoning Board
of Appeals
7:00 p.m. - CINDY WESTWATER - to renew permit
for two-family, family
use only, Res. B District,
southwest corner of Ford
Street (#216) and Coates
Avenue, Holbrook, NY
(0500-175.00-01.00006.000)
7:00 p.m. - KEVIN and DEBORAH WALSH - permission to leave shed having second front yard
of 14.2 feet instead of
required 45 feet, Res. AA
District (278 Cluster),
southwest corner of Canterbury Drive (#2) and
Lincoln Avenue, Sayville,
NY (0500-258.00-02.00009.001)
7:00 p.m. - ROSANNE B. and
WILLIAM P. FREEMAN -
permission to leave shed
having side yard of 2.9
feet instead of required
4 feet, to leave pool patio
having rear yard of 5 feet
instead of required 6 feet,
Res. A District, west side
of Satellite Drive (#19),
341.17 feet north of East
Nassau Street, Islip Terrace, NY (0500-298.0001.00-003.000)
7:00 p.m. - ELDER A. and
MARTHA Y. MENDEZ
- permission to leave
above-ground pool having side yard of 17 feet
instead of required 18
feet, Res. AA District,
south side of Ocean Avenue (#472), 275.48 feet
east of Joshuas Path,
Central Islip, NY (0500097.00-03.00-006.001)
7:15 p.m. - DENISE MCEVOY
BAUTZ - permission to
leave above-ground pool
having rear yard of 5.2
feet instead of required
10 feet and building separation of 4 feet instead
of required 6 feet, Res.
CAA District, east side
of Claas Avenue (#1379),
100 feet south of Clarice
Boulevard, Holbrook,
NY (0500-108.00-02.00051.000)
7:15 p.m. - EDWARD C.
and DIANE LEE - permission to leave aboveground pool having side
yard of 1.6 feet instead
of required 10 feet and
building separation of 2
feet instead of required 6
feet, RRD District, north
side of Pine Street (#14),
260 feet east of McKinney Avenue, Central
Islip, NY (0500-164.0003.00-019.000)
7:15 p.m. - JAMES K. WIKSO
and LORI G. GARDINI
- permission to erect carport (12’ x 17’) leaving
floor area ratio of 27%
instead of permitted 25%,
Res. A District, north side
of Aldrich Court (#11),
275 feet east of Maple
Avenue, Bay Shore,
NY (0500-420.00-01.00021.000)
7:15 p.m. - JAMES C. and
ELLEN CULLEN - permission to leave aboveground pool having side
yard of 13.9 feet and rear
yard of 12 feet instead
of required 14 feet each,
to leave pool deck having side yard of 8.9 feet
instead of required 14
feet and rear yard of 16.4
feet instead of required
25 feet, Res. A District,
west side of Schoolhouse Road (#23), 506.88
feet south of Timber
Point Road, East Islip,
NY (0500-426.00-01.00014.000)
7:30 p.m. - HAROLD A.
STORINO - permission
to leave 2 sheds having
zero building separation
instead of required 6 feet,
leaving floor area ratio of
33.9% instead of permitted 25% and to leave patio
having side yard of 1.9
feet instead of required
4 feet, Res. B District,
north side of Thrush
Drive (#9), 220 feet east
of Swallow Lane, Brentwood, NY (0500-049.0001.00-024.000)
7:30 p.m. - CASTRENZE
and KRISTINE BALSANO - permission to
leave inground pool having front yard (through
lot) of 48 feet instead of
required 50 feet, to leave
shed with attached outdoor shower having front
yard of 34.6 feet instead
of required 50 feet, Res.
AA District, south side of
Biltmore Avenue (#84),
318.3 feet west of Idle
Hour Boulevard (through
lot to Clermont Avenue),
Oakdale, NY (0500325.00-02.00-036.000)
7:30 p.m. - DOUGLAS M. and
JANICE M. ABBOTT permission to leave one
story addition (9.4’ x
31.6’) having rear yard
of 19.4 feet instead of
The Suffolk County News
required 25 feet, Res. A
District, south side of
Palmer Street (#134),
418.15 feet south of
O’Rourke Street, Brentwood, NY (0500-185.0003.00-072.006)
7:30 p.m. - PHILIP A. and
KELLYANNE BERDOLT
- permission to erect
one story addition (10’ x
19’) leaving second front
yard of 20 feet instead of
required 30 feet and to
leave shed having side
yard of 2.3 feet and rear
yard of 3.4 feet, all having floor area ratio of
35% instead of permitted 25%, Res. A District,
southwest corner of Center Bay Drive (#110) and
Bay 1st Street, West Islip,
NY (0500-474.00-02.00017.000)
7:45 p.m. - ANITA T. MURPHY - permission to erect
one story addition (10.5’
x 29’ Irrg.) leaving side
yard of 7.9 feet instead of
required 14 feet, total side
yards of 19.8 feet instead
of required 28 feet, and
floor area ratio of 30.35%
instead of permitted 25%,
Res. A District, west
side of Peters Boulevard
(#1404), 100 feet north
of Ontario Drive, Bay
Shore, NY (0500-314.0001.00-039.000)
7:45 p.m. - BRIAN and TARA
MCCORMACK - permission to leave addition to
detached garage (12.4’ x
18.1’) having side yard
of 9.5 feet and rear yard
of 1.7 feet instead of
required 10 feet each,
leaving floor area ratio
of 31% instead of permitted 25%, Res. B District,
northwest corner Atlantic Avenue (#114) and
Shore Road, West Sayville, NY (0500-429.0001.00-020.000)
7:45 p.m. - THOMAS D. and
MARGARET S. LATHAM
- permission to erect second story addition (13’
x 15’) leaving side yard
of 6.5 feet instead of
required 14 feet, total side
yards of 13 feet instead
of required 28 feet and
floor area ratio of 26.6%
instead of permitted 25%,
Res. B District, north
side of Paprocki Avenue
(#31), 155 feet west of
Chestnut Place, West
Islip, NY (0500-436.0003.00-094.000)
7:45 p.m. - DENNIS and LISA
A. BALDANTE - permission to erect second story addition (24.5’ x 28.5’)
leaving side yard of 10
feet instead of required
14 feet and to leave shed
having side yard of 3.6
feet instead of required
4 feet, Res. B District,
south side of Briar Circle
(#12), 108.06 feet east
of Washington Avenue,
West Sayville, NY (0500407.00-02.00-017.000)
8:00 p.m. - JOSEPH F. and
VIRGINIA L. SULLIVAN
- permission to erect two
story addition (20’ x 30’
Irrg.) and second story
addition (12’ x 21’ Irrg.)
leaving side yard of 10
feet instead of required
14 feet, to erect pool
cabana/shed (10’ x 26’)
with roofed-over porch
(3.5’ x 26’), all having
floor area ratio of 35.24%
instead of permitted 25%
and to leave deck (14’
x 45’ Irrg.) on property
line not having required
side yard of 4 feet, Res.
A District, west side of
Foster Avenue (#234),
306.90 feet south of
Edwards Avenue, Sayville, NY (0500-409.0003.00-051.000)
8:00 p.m. - PATRICK and
ANNETTE LaDOLCE,
CHARLES KLAGES and
MARK VOGLER - permission to maintain expansion of legal nonconforming use by less than 25%,
leaving additional apartment unit, BD District,
west side of Park Avenue
(#46), 600 feet south of
Union Street, Bay Shore,
NY (0500-393.00-02.00068.000)
8:00 p.m. - JOSE A. ARGUETA - permission to establish accessory apartment
pursuant to Islip Town
Code Section 68-602,
Res. B District, north
side of Marvin Drive
(#17), 198.14 feet west of
Fifth Avenue, Bay Shore,
NY (0500-159.00-01.00061.002)
8:00 p.m. - DOUGLAS SILFEN - permission to
erect two story dwelling
on lot having width of 80
feet instead of required
100 feet, side yard of 14
feet instead of required
18 feet, total side yards
of 34.76 feet instead of
required 36 feet and
height of 38.2 feet instead
of permitted 35 feet, Res.
AA District, west side of
Secatogue Lane (#224),
965 feet south of Montauk Highway, West Islip,
NY (0500-477.00-03.00001.000)
SCN, 32692, 7/9
ADVERTISEMENT
FOR BIDS
NOTICE TO BIDDERS
PLEASE TAKE NOTE that
SEALED PROPOSALS shall
be received and must be
stamped by the Department
of Purchase, Town of Islip,
at its office located at 40
Nassau Avenue, Islip, New
York not later than 11:00 a.m.
(prevailing time) on JULY 23,
2009, following which time
they will be publicly opened
and read and the contract
awarded as soon thereafter
as practicable for Contract
No. DPW 6-2009, REQUIREMENTS CONTRACT AND
SPECIFICATIONS
FOR
FULL DEPTH RECLAMATION OF VARIOUS TOWN
ROADS. The Information for
Bidders, Form of Bid Bond,
Form of Contract, Specifications and Plans may be obtained from the Department
of Public Works, 401 Main
Street, Room 212, Islip, New
York during regular business
hours (8:30 a.m. to 4:30 p.m.
Monday - Friday) upon payment of Fifty Dollars ($50)
certified check or money order, for each set. The $50 fee
is non-refundable.
Each bid must be accompanied by a certified check or
acceptable bid bond in the
amount of not less than ten
percent (10%) of the bid and
made payable to the Town of
Islip.
The Town Board reserves
the right to reject any and
all bids in whole or part, to
waive any informality in any
or all bids, and to accept the
bid or part thereof which it
deems most favorable to the
Town.
No bid shall be withdrawn
for a period of forty-five
(45) days after being publicly opened and read. In the
event bids are rejected or no
bids are received, the Town
Clerk is authorized to re-advertise for bids upon direction of the Town Board.
BY ORDER OF THE
TOWN BOARD
OF THE TOWN OF ISLIP
REGINA V. DUFFY
TOWN CLERK
PHIL NOLAN
SUPERVISOR
ANY DISABLED PERSON
WHO NEEDS A SIGN LANGUAGE
INTERPRETER,
AUXILIARY AIDS, OR SPECIAL CONDITIONS TO
ATTEND THIS MEETING,
PLEASE CALL SERVICES
TO THE DISABLED AT 2245335 OR 224-5397 TDD.
SCN, 32693, 7/9, 16
NOTICE TO BIDDERS
Sealed Bids will be received at the office of the
Town Purchasing Director,
40 Nassau Avenue, Islip, NY
11751 for:
1. OVERHAUL OF 1991
SCARAB
COMPOST
TURNER
2. PRECAST CONCRETE
4
DRAINAGE UNITS
3. 2009 YEAR MACK
MODEL
MRU603
6WHEEL TRUCK CHASSIS & (1) TYLER LIQUID
ANTI-ICING/DE-ICING
SYSTEM (OR EQUAL)
until 11:00 A.M. prevailing
time on JULY 15, 2009 when
and where they will be publicly opened and read aloud
for the purpose of considering the award of annual requirement contract, subject
to issuance of written purchase orders.
Specifications may be
obtained at the office of the
Town Purchasing Director,
40 Nassau Avenue, Islip, NY
11751 from 9:00 A.M. to 4:30
P.M. Monday through Friday.
The Islip Town Board reserves the right to waive any
formality and/or informality
or to reject any or all bids received or to award a contract
to one or more bidders for an
item, group(s) of items or all
items of the bid, when, in the
opinion of the Town Board,
such an action will be in the
best interest of the Town.
TOWN BOARD,
TOWN OF ISLIP
DATED: ISLIP, NEW YORK
July 2, 2009
ANY DISABLED PERSON
WHO NEEDS A SIGN LANGUAGE
INTERPRETER,
AUXILIARY AIDS OR SPECIAL CONDITIONS TO
ATTEND THIS MEETING,
PLEASE CALL - DIVISION
OF SERVICES TO THE DISABLED - 224-5335 OR 2245397 TDD.
SCN, 32694, 7/9
ADVERTISEMENT
FOR BIDS
NOTICE TO BIDDERS
PLEASE TAKE NOTE that
SEALED PROPOSALS shall
be received and must be
stamped by the Department
of Purchase, Town of Islip,
at its office located at 40
Nassau Avenue, Islip, New
York not later than 11:00 a.m.
(prevailing time) on JULY 23,
2009, following which time
they will be publicly opened
and read and the contract
awarded as soon thereafter
as practicable for Contract
No. DPW 7-2009, AIR CONDITIONING PREVENTIVE
MAINTENANCE/SERVICE
CONTRACT. The Information for Bidders, Form of
Bid Bond, Form of Contract,
Specifications and Plans may
be obtained from the Department of Public Works, 401
Main Street, Room 212, Islip, New York during regular
business hours (8:30 a.m. to
4:30 p.m. Monday - Friday)
upon payment of Fifty Dollars ($50) certified check or
money order, for each set.
The $50 fee is non-refundable.
Each bid must be accompanied by a certified check or
acceptable bid bond in the
amount of not less than ten
percent (10%) of the bid and
made payable to the Town of
Islip.
The Town Board reserves
the right to reject any and
all bids in whole or part, to
waive any informality in any
or all bids, and to accept the
bid or part thereof which it
deems most favorable to the
Town.
No bid shall be withdrawn
for a period of forty-five
(45) days after being publicly opened and read. In the
event bids are rejected or no
bids are received, the Town
Clerk is authorized to re-advertise for bids upon direction of the Town Board.
BY ORDER OF THE
TOWN BOARD
OF THE TOWN OF ISLIP
REGINA V. DUFFY
TOWN CLERK
PHIL NOLAN
SUPERVISOR
ANY DISABLED PERSON
WHO NEEDS A SIGN LANGUAGE
INTERPRETER,
AUXILIARY AIDS, OR SPECIAL conditions TO
ATTEND THIS MEETING,
Please turn to next page
Public Notices
PLEASE CALL SERVICES
TO THE DISABLED AT 2245335 OR 224-5397 TDD.
SCN, 32695, 7/9, 16
NOTICE OF SALE
SUPREME COURT:
SUFFOLK COUNTY
WM Specialty Mortgage LLC;
Plaintiff(s)
vs. LOLITA VARGAS; et al;
Defendant(s)
Attorney (s) for Plaintiff (s):
ROSICKI, ROSICKI & ASSOCIATES, P.C., 51 E Bethpage
Road, Plainview, New York,
11803, 516-741-2585
Pursuant to judgment of
foreclosure and sale entered
herein on or about June 15,
2009, I will sell at Public Auction to the highest bidder at
Islip Town Hall, 655 Main
Street, Islip, NY 11751.
On August 6, 2009 at 10:00
AM
Premises known as 15B
Hemlock Drive, Apt 20, Bay
Shore, NY 11706
District: 0500 Section: 223.00
Block: 03.00 Lot: 020.000
The Condominium Unit (the
“Unit”) known as Unit Number 20-GU in the premises
known as Lexington Village
Condominium in the Town of
Islip, County of Suffolk, State
of New York, said Unit being
designated and described as
Unit 20GU in the Declaration
establishing a plan for condominium ownership of said
premises under Article 9-B of
the Real Property Law of the
State of New York, (the “New
York Condominium Act”),
dated October 8, 1987 and recorded in the Suffolk County
Clerk’s Office on October 9,
1987 in Liber 10441, Page
409 and designated as Unit
Number 20GU in the Tax Lot
20 in Block 3, Section 223 on
the Tax Map of the County of
Suffolk and on the Site Plans
of said Property certified by
David Grua, P.C. on October
8, 1987 and filed with the
Map Department of Suffolk
County TOGETHER with
an undivided .50% interest
in the Common Elements.
Clerk’s Office on October 9,
1987 as Map Number 172.
As more particularly described in the judgment of
foreclosure and sale.
Sold subject to all of the
terms and conditions contained in said judgment and
terms of sale.
Approximate amount of
judgment $90,203.47 plus interest and costs.
INDEX NO. 39463/07
MICHAEL JOSEPH CAHILL,
Esq., REFEREE
SCN, 32696, 7/9, 16, 23,
30
NOTICE OF SALE
SUPREME COURT: SUFFOLK COUNTY. BANK OF
NEW YORK AS TRUSTEE
FOR THE CERTIFICATEHOLDERS CWABS, INC.
ASSET-BACKED CERTIFICATES, SERIES 2006-11,
Pltf. vs. JOSEPH H. PACIFICO, JR. A/K/A JOSEPH H.
PACIFICO A/K/A JOSEPH
PACIFICO, Deft. Index #0726885. Pursuant to judgment
of foreclosure and sale dated
Jan. 28, 2009, I will sell at
public auction at Brookhaven
Town Hall, One Independence Hill, Farmingville,
NY on Aug. 6, 2009 at 12:00
p.m. prem. k/a 36 Oceanview Dr., Mastic Beach, NY
a/k/a Section 975.00, Block
05.00, Lot 026.000, 027.000,
District 0200. Approx. amt.
of judgment is $373,595.22
plus costs and interest. Sold
subject to terms and conditions of filed judgment and
terms of sale. PAMELA J.
GREENE, Referee. FRENKEL
LAMBERT
WEISS
WEISMAN & GORDON, LLP,
Attys. for Pltf., 20 West Main
St., Bay Shore, NY. File No.
25205 - #75442
SCN, 32697, 7/9, 16, 23,
30
Notice of Qualification of
Deepwater Wind, LLC. Authority filed with NY Dept. of
State on 6/29/09. Office location: Suffolk County. Princ.
bus. addr.: 36-42 Newark
St., Ste. 402, Hoboken, NJ
07030. LLC formed in DE on
8/5/05. NY Sec. of State designated as agent of LLC upon
whom process against it may
be served and shall mail process to: c/o CT Corporation
System, 111 8th Ave., NY, NY
10011, regd. agt. upon whom
process may be served. DE
addr. of LLC: 1209 Orange St.,
Wilmington, DE 19801. Arts.
of Org. filed with DE Sec. of
State, 401 Federal St., Dover,
DE 19901. Purpose: any lawful activity.
SCN, 32698, 7/9, 16, 23, 30
- 8/6, 13
Notice of formation of Reliable Safety Consulting LLC,
a NYS ltd. liability co. (LLC).
Formation filed with SSNY
on 6/1/09. Off. Loc. Suffolk
Co., SSNY desig. as agt. of
LLC, upon whom process
may be served. SSNY shall
mail copy of process to:
Brenda Roche, 459 China
Rd., Sayville, N.Y. 11782.
Purpose: all lawful purpose.
SCN, 32699, 7/9, 16, 23, 30
- 8/6, 13
Please take notice that the
Town of Islip Industrial
Development Agency will
hold a special meeting on
Tuesday July 14, 2009.
The meeting will be held at
Town Hall Board Room 655
Main Street Islip, New York
and will commence at 2:00
P.M.
July 14, 2009
SCN, 32700, 7/9
Notice of Conversion of
BAY 86TH ASSOCIATES
LIMITED PARTNERSHIP to
BAY 86TH STREET ASSOCIATES, LLC, a limited liability
company (LLC). Cert. filed
with Secy. of State of N.Y.
(SSNY) on 8/12/1999. Office
location: Suffolk County.
SSNY designated as agent
of LLC upon whom process
against it may be served.
SSNY shall mail process to:
Steven R. Hochberg, Esq.,
Stempel, Bennette, Claman
& Hochberg, P.C., 675 Third
Ave., NY, NY 10017. Purpose:
any lawful activity.
SCN, 32701, 7/9, 16, 23, 30
- 8/6, 13
May 27, 2009
WHEREAS, a review of
the Islip Town Code, Chapter 68, entitled “Zoning,”
has been conducted by the
Department of Planning and
Development and the Office
of the Town Attorney; and
WHEREAS, on the basis
of said review, certain modifications are deemed appropriate in order to create a
Great River Planned Development District, which District will encourage superior
mixed use development; and
WHEREAS, a public hearing was held therefor on May
27, 2009, to consider enacting an ordinance amending
the Islip Town Code, Chapter 68.
NOW, THEREFORE, on
motion of Councilperson
Bodkin, seconded by Supervisor Nolan, be it
RESOLVED, that the
Town Board of the Town of
Islip hereby enacts an ordinance amending Chapter 68
of the Islip Town Code as
follows:
Article LI
Use District Regulations:
Great River Planned
Development District
§ 68-669 Legislative intent.
A. The intent of this district
is to encourage superior mixed use development in accordance
with a Concept Plan for
the Great River Planned
Development District
(hereinafter the “Concept Plan”), approved by
the Town Board, which
shall specify the location
of land uses and the ultimate scale and density of
development. Development in this district shall
be in accordance with the
approved Concept Plan,
which shall contain specific guidelines in terms
of height, architecture,
landscaping, streetscape,
traffic mitigation and
drainage.
B. To the extent that this
local law is inconsistent
with Town law § 267,
Subdivision 2, 280a, Subdivision 4 and 274-a, and
the Islip Town Code §
68-415 or Chapter 47B,
Local Law No. 4 of 1974,
it shall supersede such
provisions.
§ 68-670 Designation of subdistricts.
The following subdistricts shall be spatially defined on the Concept Plan
and shall be so designated on
the Official Map of the Town
of Islip:
Office-Industrial
(PDD-GR:OI)
Residential
(PDD GR: RES)
A. Office and Industrial
(1) Permitted uses.
a) Office buildings.
b) Laboratories for scientific and industrial research, testing and development.
c) Manufacturing and assembly, with all activities
entirely contained within
enclosed buildings, excluding any use prohibited in an Industrial 2
District.
d) Medical centers and
dental clinics, excluding
psychiatric or drug treatment clinics.
e) Child Day-Care Centers
(2) Uses permitted by
special permit from Town
Board after public hearing
a) Public utilities where
no repair or storage facilities are maintained.
b) Facilities for cogeneration of electricity and/or
steam as a principal use.
3) Permitted accessory
uses. The following uses
shall be permitted within a
building:
a) Power Plants or facilities for the cogeneration of electricity and/or
steam.
b) Signs as permitted in
Article XXIX as approved
by the Planning Board.
c) Cafeteria and other
restaurant uses, provided
they are located within a
permitted building.
d) Bank, provided it is located within a permitted
building.
e) Drug store or pharmacy, provided it is located
within a permitted building.
f) Other customary accessory uses, structures
and buildings, provided
that such uses are clearly
incidental to the principal
use and do not include
any activity commonly
conducted as a business.
g) Parking structures,
subject to Planning Board
approval.
4) Height
a) No structure shall be
erected to a height in excess of 35 feet.
b) Exceptions. Permitted
buildings may be erected
to a height of 60 feet provided that any portion of
any building in excess of
35 feet is set back one additional foot for each one
foot of additional height
beyond the required setbacks from public streets,
planned public streets or
district boundary lines.
5) Percentage of lot occupancy
a) The total lot occupancy of any building on a lot
in this subdistrict shall
not exceed 35%.
b) The total floor area
ratio of all buildings on
any lot in this subdistrict
shall not exceed 0.35.
c) The Planning Board
may modify the lot area
and FAR for individual
sites, provided that the
aggregate lot area and
FAR for the entire subdistrict do not exceed the
The Suffolk County News
limits set forth in Subsection A(5)(a) and (b)
of this section, and provided that such modifications are consistent with
the Concept Plan.
6) Lot Area
a) All lots have a minimum lot area of one (1)
acre.
b) The location of all lots
within this subdistrict
shall be consistent with
the Concept Plan and approved by the Planning
Board.
c) The requirements
set forth above may be
modified by the Planning
Board by up to twentyfive percent (25%), provided that such modifications are consistent with
the Concept Plan and
reasonably necessary to
permit appropriate development in the PDD.
7) Width of Lot.
a) The minimum width of
lot shall be one hundred
fifty (150) feet.
b) The Planning Board
may reduce or modify
the width of the lot up to
twenty-five percent (25%)
for all lots, provided that
the same is consistent
with the Concept Plan
and reasonably necessary permit appropriate
development in this subdistrict.
8) Setbacks.
a) Front yard setbacks
from Sunrise Highway
shall be one hundred
twenty five (125) feet, the
entire extent of which
shall be landscaped, except for driveways, parking areas and sidewalks.
b) A setback of 25 feet
shall be maintained along
all common boundary
lines with adjacent parcels to the east of the
PDD.
c) Rear yard setbacks
shall be a minimum of
twenty-five (25) feet.
d) All buildings shall have
a minimum twenty five
(25) foot setback from
Wheeler Road.
e) All buildings located
adjacent to the western
lot line abutting single
family residentially zoned
property shall have a
minimum setback of one
hundred twenty five (125)
feet from said lot line.
f) A minimum distance of
fifteen (15) feet shall be
provided between adjoining unconnected buildings or as approved by
the Planning Board and
consistent with the Concept Plan.
g) The Planning Board
may reduce or modify
the setback requirements
by up to twenty-five percent (25%) provided that
the same is consistent
with the Concept Plan
and reasonably necessary to permit appropriate development in this
subdistrict.
B. Residential.
1) Permitted uses.
a) Multiple-family dwellings (MF). Attached
one-and-two-family and
multiple townhouse-or
condominium-type dwelling units maintained by
associations of owners
approved by the Attorney
General of the State of
New York or apartments.
Some of said units may
be especially designed
for senior citizens and
their immediate families
or caregivers. A “senior
citizen” is defined as a
person 55 years of age or
older. The senior citizen’s
immediate family is limited to the senior citizen’s
spouse, children and
grandchildren 19 years of
age or older and caregivers.
b) Congregate Care
Facility
c) Athletic fields
d) Fire Substation
2) Accessory uses. The
following uses shall be per-
mitted within the subdistrict
but must be clearly incidental to the principal use:
a) Recreation uses, including but not limited
to community buildings,
swimming pools, tennis
courts and similar facilities.
b) Maintenance buildings.
c) Signs as permitted in
Article XXIX and as approved by the Planning
Board.
d) Other customary accessory uses.
3) Density. The maximum
density shall not exceed 320
residential units.
4) Height.
a) No structure shall be
erected to a height in excess of three (3) stories.
5) Floor Area Ratio and
percentage of lot occupancy
shall be calculated based
upon the area of the subject
property prior to any dedications and non-inclusive of
the fire substation.
a) The percentage of lot
occupancy for all structures shall not exceed
25% and combined Floor
Area Ratio for all structures in this subdistrict
shall not exceed 0.40.
b) The percentage of lot
occupancy for residential
structures shall not exceed 20% and Floor Area
Ratio shall not exceed
0.30.
6) Subdivision of Property. Authorization is granted to the Planning Board
to approve subdivisions of
property in this pursuant to
a cluster plan. Said cluster
shall be in conformance with
the provisions of the Town
of Islip Subdivision and Land
Development
Regulations
as modified by the Planning
Board.
7) Setbacks.
a) All buildings located in
the subdistrict shall have
the following setbacks:
1) A minimum of forty
(40) feet on the northside of
the property.
2) A minimum of one hundred twenty five (125) feet on
the west side of the property,
except that a fire substation
may encroach on the buffer
area in accordance with an
approved site plan.
3) A minimum of thirty
(30) feet on the south side of
the property
4) A minimum of thirty
(30) feet on the east side of
the property
5) A minimum of fifteen
(15) feet from private roads
b) The Planning Board
may modify or reduce
the setback requirements
of Subsection B(7) above
up to twenty-five percent
(25%) provided that the
same is consistent with
the Concept Plan and
reasonably necessary to
permit appropriate development in this subdistrict.
§ 68-671 Architecture.
Prior to the issuance of any
building permits or the commencement of the construction of any building or exterior building renovations,
representative exterior architectural drawings shall
be submitted to the Planning
Commissioner. The Planning
Commissioner shall review
the plans for architectural
consistency with the Concept Plan in terms of overall
building design, materials,
colors, encroachments and
other architectural considerations. No building permit
shall be issued until written
architectural approval has
been granted by the Planning Commissioner. A denial
of architectural approval by
the Commissioner of Planning may be appealed to the
Planning Board within thirty
(30) days.
§ 68-672 Parking.
a) A minimum of 2.2 parking stalls per residential unit
shall be provided. Driveway
spaces and on street parking may count towards this
5
requirement. Garage space
shall not be counted towards
this requirement.
b) Parking for office uses
shall be provided at a ratio
of 3.5 stalls per 1,000 square
feet of gross floor area.
c) Parking for all other uses
shall be provided pursuant to
the requirements of the Town
of Islip Subdivision and Land
Development
Regulations
as modified by the Commissioner of Planning.
§ 68-673 Landscaping.
All landscaping shall be
in conformance with the
recommendations of the
Concept Plan and the
Town of Islip Subdivision
and Land Development
Regulations. Prior to the
issuance of any building
permit for a new building, a landscape plan for
each subdivision or site
plan shall be subject to
the approval of the Planning Division. The Planning Board shall have the
power to modify landscaping provided such
modifications are consistent with the Concept
Plan.
§ 68-674 Buffers and screening.
A. All properties located
within the Office-Industrial Subdistrict shall
be buffered from adjacent residentially-used
property, except that no
buffer shall be required
for any adjacent parcel
that is located east of the
PDD. The buffer shall be
a minimum of one hundred twenty five (125)
feet in width along the
western boundary line of
the Office-Industrial Subdistrict and twenty-five
(25) feet in width along
the southern property
line of the Office-Industrial Subdistrict.
B. Buffers shall be constructed pursuant to the
Islip Subdivision and
Land Development Regulations with such additional planting as may
be determined by the
Planning Division and a
six-foot chain link fence
with stockade attached
along residentially-used
property lines. Said fencing may be waived by the
Planning Commissioner
if the installation of such
fencing would adversely
alter naturally wooded
areas.
C. The location of new loading and unloading areas
shall be subject to the
review of the Planning
Division. There shall be
no loading docks or new
truck loading areas within 25 feet of a buffer area,
except by approval from
the Planning Board upon
a finding of practical difficulty or hardship that
precludes said loading
area from being located
in another area of the site
and with such other mitigating measures as may
be determined by the
Planning Board. Nothing
contained herein shall
operate to prohibit utility
deliveries to any existing
buildings.
D. Doors located adjacent
to a buffer area shall be
designed and constructed solely for pedestrian
use, except by approval
from the Planning Board
upon a finding of practical difficulty or hardship that precludes said
door from being located
in another area of the
site and with such other
mitigating measures as
may de determined by
the Planning Board.
E. Exterior public address
systems or loudspeakers
shall be prohibited within the Office-Industrial
Subdistrict.
§ 68-675 Exterior Lighting.
A. All lighting shall be positioned or shielded to illu-
Please turn to next page
Public Notices
minate the subject parcel
only
B. All lighting adjacent to a
buffer zone shall be positioned in such a manner
so as to minimize glare
on adjoining properties.
§ 68-676 Permitted
encroachments.
The following encroachments are hereby permitted:
A. Cornices, eaves, gutters,
chimneys or bay windows
protecting not more than
forty-eight (48) inches.
B. One-story open porches
and terraces not exceeding five (5) feet in height
and projecting not more
than ten (10) feet.
C. One-story enclosed vestibules not greater than
twelve (12) feet wide.
D. Guard Booths, flagpoles,
identification
signs,
sculptures, seatings, bus
shelters or gazebos.
E. Shielded mechanical systems.
F. Antennas as part of a permitted use, subject to the
approval of the Planning
Board.
G. All encroachments existing on the date of the
adoption of this ordinance
§ 68-677 Public hearing notification
All uses regulated by special
permit from the Planning
Board after a public hearing
shall provide the following
form of notification.
A. Advertisement of public notice in the official
newspaper of the Town
of Islip at least ten (10)
days prior to the public
hearing.
B. Posting of public notice
signs every two hundred
(200) feet on that portion
of any public or private
road contiguous to the
subject parcel at least
ten (10) days prior to the
public hearing.
§ 68-678 Amendment to Concept Plan.
A. The Planning Board may
amend the road layouts
and location of any structures or other improve-
ments in all subdistricts
of the Concept Plan
without a public hearing
provided that the same
is reasonably consistent
with the Concept Plan
and reasonably necessary to permit appropriate development.
B. This PDD Ordinance may
be enacted by the Town
Board after a public hearing and upon a report of
the Planning Board of the
Commissioner of Planning. For the purposes of
this subdivision, notice
of such public hearing
shall be published at least
once in the official town
newspaper no fewer than
ten (10) days prior to the
public hearing.
§ 68-679 Determination by
Planning Board
Except as otherwise provided herein, all matters referred to the Planning Board
in this Article LI may be determined without a public
hearing, pursuant to Town
Law Section 274-a, Subdivision 2. In making such determinations the Planning
Board shall give consideration to the following: the
effect and compatibility of
the proposed modification
on the overall Concept Plan
and Planned Development
District design, criteria and
standards.
§ 68-680 Open Development
Areas
Pursuant to Section 280-a
of the Town Law, the Town
Board hereby declares this
zoning district an open development area within the
Town, wherein building
permits may be issued for
the erection of structures
to which access is given by
right-of-way or easement,
upon such conditions or
regulations as may be prescribed by the Planning
Board or its designee.
§ 68-681 Affordable Housing
All residential development
within the PDD shall provide that a minimum of 20%
of the total dwellings in the
approved plan be deemed
affordable housing. The
schedule of affordable housing provision shall be approved by the Town of Islip
Department of Planning and
Development prior to the issuance of any Certificate of
Occupancy.
Additions are indicated by
UNDERLINING
DELETIONS are indicated
by STRIKEOUTS
Upon a vote being taken, the
result was: Unanimously carried 5-0
SCN, 32704, 7/9
NOTICE TO BID
Southwest
Airlines
Co.
(SWA) is requesting sealed
bids for the ISP Bulk Fuel
Farm Expansion Project
at the Long Island MacArthur Airport, Herring Drive,
Ronkonkoma, New York
11779. The proposed expansion to the Bulk Fuel Farm
at ISP includes phased construction of six new 50,000
gallon above ground JetA fuel storage tanks with
foundations, two loading
and unloading transfer pads
with canopies, site grading,
spill containment, storm
water treatment equipment
and storm water treatment
building, office building, fire
suppression system, fuel piping, structural pipe supports,
water service, stormwater
drainage system, sanitary
sewer system, power distribution system, containment
dike walls, site lighting, fencing, paving, and miscellaneous related infrastructure.
The Bid Documents will be
made available to interested
Bidders electronically at
http://ftp.arguesconsulting.
com/ username: ispbidder
password: argus. Alternatively, a printed copy of the
bid documents may be obtained upon request to SWA.
Contact Mr. Kevin Wiecek at
214-792-6710.
A mandatory Pre-Bid Conference will be conducted at the
Project Site on July 16, 2009
beginning at 9:00A.M. local
time.
Bids will be received in the
The Suffolk County News
office of Southwest Airlines
Co., Mr. Tom McCartin, c/o
Station Manager, 100 Arrival
Avenue, Ronkonkoma, NY
11779 until 5:00 P.M. local
time July 24, 2009. All bids
will be publicly opened and
read aloud at the Long Island
MacArthur Airport, 100 Arrival Avenue, Ronkonkoma,
NY 11779, at 10:00 A.M. local time July 27, 2009 in the
Long Island MacArthur Airport Administration office
conference room on the second floor. All bidders or their
representatives may attend
the public opening of the
bids. Any bid received later
than the specified time/date
will NOT be opened or accepted/considered. No facsimile or telephone bid will
be accepted. All bids must
be in accordance with the
Bid Documents, Technical
Specifications and Construction Drawings.
SCN, 32705, 7/9, 16
Notice is hereby given that an
order entered by the Supreme
Court Suffolk County, on the
6th day of May 2009 bearing
Index No. 0828556, a copy
of which may be examined
at the office of the clerk,
located at The Juliette A.
Kinsella building, Riverhead,
N.Y. grants Sarah Jane Cassidy, the right, to assume the
name Sarah Jane Jablonski,
The child’s present address
is 2071 Feuereisen Ave.
Ronkonkoma NY 11779; The
child’s date of birth is June
6, 2000, The child’s present
name is Sarah Jane Cassidy
SCN, 32706, 7/9
PUBLIC NOTICE
NOTICE IS HEREBY GIVEN
that the Town of Islip Planning Board will hold a public
hearing on Thursday, July 23,
2009 at 7:30 p.m. at the Islip
Town Hall, 655 Main Street,
Islip, New York to consider
the merits and to clarify the
issues of the following land
use applications and to review the associated environmental impacts.
Anyone desiring any infor-
mation pertaining to these
applications may write or
appear in person at that
time. Any proposed zoning
changes listed herein require
additional Town Board approval.
This agenda is subject to
change
without
notice.
Please contact the Department of Planning on the day
of the hearing to confirm application scheduling.
Any disabled person who
needs a sign language interpreter, auxiliary aids or special accommodations to attend this meeting, please call
- DIVISION OF SERVICES
TO THE DISABLED - 2245335 or 224-5397 TDD.
PLANNING BOARD,
TOWN OF ISLIP
FRANK TANTONE,
CHAIRMAN
EUGENE MURPHY,
COMMISSIONER
Islip, New York
July 6, 2009
Discussion Item
1. Michael and Donna Coan
- REVCZ2005-09 (0500325.00-01.00-054.000,
059.000-066.000)
Northwest corner of Vanderbilt Blvd. and Commercial Ave., Oakdale.
The Planning Board is
requested to consider the
revocation of a change of
zone due to continuing
zoning violations on the
subject property, specifically, illegal outdoor storage.
Road Opening Bond Release - Public Hearing
2. Sampson Ave, Sayville RO2008-02 (0500-281.0002.00-057.004)
Easternmost end of
Sampson Ave approx.
690’ east of Johnson Ave,
Sayville. Applicant seeks
full bond release in connection with the 57 foot
extension of Sampson
Ave and the construction of one single family
dwelling.
Town Board Application
- Public Hearing
3. Central Islip Associates
LLC. - CZ2009-14 (0500-
6
142.00-13.00-001.000)
Northwest corner of
Eastview Boulevard and
Lowell Avenue, Central
Islip. Applicant requests
a modification of deed
covenants and restrictions associated with TC
4698A, B and C to allow a
minimum of 100 two bedroom rental units. The existing covenants permit a
total of 284 single family
owner occupied attached
dwellings.
Town Board Application
- Public Hearing
4. Chemical Pollution Control LLC of New York
- CZ2009-15 (0500-198.0007.00-011.031)
South side of South
Fourth Street, approximately 525 feet east of
Corbin Avenue, Edgewood. Applicant requests
a modification of deed
covenants and restrictions associated with TC
4756 in order to permit
expansion of an existing
commercial hazardous
and non-hazardous waste
storage and transfer facility.
Planning Board Application
5. J. Nazzaro Partnership, L.P
- PB2009-18 (0500-338.0002.00-049.000)
West side of Pine Drive,
south of Montauk Drive,
East of Asharoken Boulevard, North of Howells
road, Bay Shore. Applicant seeks a Planning
Board Special Permit
to operate a 24 hour
convenience market in
the Business 1 District,
pursuant to Town Code
Section 68-272.1(D). Site
plan modifications may
also be requested as part
of this application.
SCN, 32707, 7/9