2007-05-30 / Legals
PUBLIC NOTICES-
Your Right to Know!
Notice of Formation of LINDENHURST DENTAL ASSOCIATES, LLP, a domestic Limited Liability Partnership (LLP). Articles of Organization filed with Secretary of State on 12/08/ 2006. NY Office location: SUFFOLK County. Secretary of State is designated as agent upon whom process against the LLP may be served. Secretary of State shall mail a copy of any process against the LLC served upon him/ her to LINDENHURST DENTAL ASSOCIATES, LLP, 191 W. HOFFMAN AVE., LINDENHURST, NY 11757. PURPOSE: To engage in any lawful act or activity. 6x 5/30/07 #247-RECORD Notice of Formation of CARAMIA REAL ESTATE HOLDINGS LLC, a domestic Limited Liability Company (LLC). Articles of Organization filed with Secretary of State on 4/03/2007. NY Office location: SUFFOLK County. Secretary of State is designated as agent upon whom process against the LLC may be served. Secretary of State shall mail a copy of any process against the LLC served upon him/her to C/O JOHN T JOVINE, 55 BOWLING LANE, DEER PARK, NY 11729. GENERAL PURPOSES 6x 5/30/07 #248-RECORD LEGAL NOTICE RE: 101 SUNRISE H'WAY REALTY, LLC Notice of formation of limited liability company (LLC). Name: 101 Sunrise H'way Realty, LLC, Articles of Organization filed with the Secretary of State of State of New York (SSNY) on April 19, 2007. New York office locations: Suffolk County. SSNY has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is: 101 E. Sunrise Highway, Amityville, NY 11701. John Staluppi is the registered agent of the LLC upon whom process against the LLC may be served. Term: until 2107 or until a successor is appointed. Purpose of LLC: own and operate real estate. 6x 6/6/07 #257-RECORD LEGAL NOTICE RE: ATLANTIC LUXURY CAR, LLC Notice of formation of limited liability company (LLC). Name: ATLANTIC LUXURY CAR, LLC, Articles of Organization filed with the Secretary of State of State of New York (SSNY) on April 23, 2007. New York office locations: Suffolk County. SSNY has been designated as agent of P & P PROPERTY MANAGEMENT LLC Articles of Org. filed NY Sec. of State (SSNY) 4/29/04. Office in Suffolk Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to P.O. Box 603, Lindenhurst, NY 11757. Purpose: Any lawful purpose. 6x 6/6/07 #264-RECORD Notice of Formation of Morrison Holdings Group LLC. Arts. of Org. filed with the Sec. of State of NY (SSNY) on February 12, 2007. Office location: Suffolk Co, SSNY designated agent of LLC upon whom process may be served. SSNY shall mail a a copy of process to the LLC, 26 Railroad Ave, #332, Babylon, NY 11702.l Purpose: Any lawful act. 6x 6/13/07 #268-RECORD SUPREME COURT : STATE OF NEW YORK COUNTY OF SUFFOLK - - - - - - - - - - - - x ADAM JASON COOPER, LYNN ELISE COOPER, JOAN LESLIE MIRABELLA and MORTON COOPER, NOTICE OF SALE Plaintiffs, -against- DEAN PAUL COOPER, Defendant. - - - - - - - - - - - - x Index # 02-00461 Hon. John J. J. Jones, Jr. Pursuant to a judgment of partition and sale dated July 17, 2006, and duly entered herein, I will sell at public auction, to the highest bidder, at Babylon Town Hall, 200 East Sunrise Highway, Lindenhurst, New York 11757 on June 7, 2007 at 10:00 a.m., the premises situated in Copiague, County of Suffolk, State of New York, known as and by the street number 23 Manor Lane, Copiague, New York 11726, located on the westerly side of Manor Lane, distant 201.76 feet northerly from the extreme northerly end of the arc connecting the northerly side of South Great Neck Road with the westerly side of Manor Lane. Said premises are more fully described as follows: ALL that certain plot, piece or parcel of land, with the buildings and improvements thereon the LLC upon whom process against it may be served. The post office address to which the SSNY shall mail a copy of any process against the LLC served upon him/her is: 101 E. Sunrise Highway, Amityville, NY 11701. John Staluppi is the registered agent of the LLC upon whom process against the LLC may be served. Term: until 2107 or until a successor is appointed. Purpose of LLC: own and operate a new car dealership. 6x 6/6/07 #258-RECORD NOTICE OF SALE SUPREME COURT. SUFFOLK COUNTY. AMERIQUEST MORTGAGE COMPANY, Pltf. vs. TIMOTHY O'HARA, et al, erected, situate, lying and being at Copiague, in the Town of Babylon, County of Suffolk and State of New York, known as and by lot 22, on a certain map entitled, "Map of Great Neck Lawns, situated at Copiague, Town of Babylon, Suffolk County, New York May 1954, McLean and Frommholtz, E. and S., Wantagh, New York," and filed in the Office of the Clerk of the County of Suffolk on July 27, 1954, as Map No. 2235, and which said lot, according to said map is bounded and described as follows: BEGINNING at a point on the westerly side of Manor Lane, distant 201.76 feet northerly from the extreme northerly end of the arc connecting the northerly side of South Great Neck Road, with the westerly side of Manor Lane; RUNNING THENCE, North 79 degrees 45 minutes 25 seconds West, 91.52 feet; RUNNING THENCE, North 00 degrees 04 minutes 24 seconds West, 70 feet to the southerly side Manor Lane; RUNNING THENCE along the southerly side of Manor Lane, North 89 degrees 55 minutes 36 seconds East, 69.54 feet to the extreme westerly end of the arc connecting the southerly side of Manor Lane with the westerly side of Manor Lane; RUNNING THENCE southerly along said arc bearing to the right having a radius of 35 feet, a distance of 65.67 feet to a point in the westerly side of Manor Lane; RUNNING THENCE, along the westerly side of Manor Lane, south 17 degrees 25 minutes 36 seconds west, 42.85 feet to the point or place of BEGINNING. Sale subject to any state of facts an accurate survey may show; existing statutory tenancies and occupancies, if any; covenants, zoning regulations, restrictions and easements of record, if any; and charges for maintenance of street vaults, if any. Dated: May 1, 2007 ROBERT J. FLYNN, JR., ESQ. Referee 36 North New York Avenue Huntington, New York 11743 631-421-4400 DOUGLAS A. DURNIN, ESQ. Attorney for Plaintiffs 5355 Merrick Road Massapequa, New York 11758 516-799-5253 4X 5/30/07 #269-RECORD NOTICE OF SALE SUPREME COURT - COUNTY OF SUFFOLK NORWEST MORTGAGE, INC., A CALIFORNIA CORPORATION Plaintiff, AGAINST SHARLENE D. WARTHEN, et al. Defendant(s) Pursuant to a judgment of foreclosure and sale duly dated 4/10/200 7 I, the undersigned Referee will sell at public auction at the Front Steps of Babylon Town Hall, 200 East Sunrise Highway, North Lindenhurst, New York on 6/21/2007 at 10:00 AM premises known as 67 LINCOLN AVENUE, WYANDANCH, New York 11798 All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Babylon, County of Suffolk and State of New York Section, Block and Lot: 079.00-03.00-065.001 Approximate amount of judgment $330,647.18 plus interest and costs Premises will be sold subject to provisions of filed Judgment Index #97-6994 Thomas Stephen Zawyrucha, Esq., Referee Steven J. Baum, P.C., Attorney for Plaintiff, P.O. Box 1291, Buffalo, NY 14240-1291 Dated: 5/8/2007 4X 6/6/07 #277-RECORD SUPREME COURT - COUNTY OF SUFFOLK MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., AS NOMINEE FOR WMC MORTGAGE CORP., ITS SUCCESSORS AND ASSIGNS ,Plaintiff, Against LANZY WARREN, ET AL. DEFENDANT(S) Pursuant to a judgment of foreclosure and sale duly dated 1/10/2007 I, the undersigned Referee will sell at public auction at the The Babylon Town Hall, 200 East Sunrise Highway, Defts. Index #05-15231. Pursuant to judgment of foreclosure and sale dated Feb. 21, 2006, I will sell at public auction at Babylon Town Hall, 200 East Sunrise Hwy., No. Lindenhurst, NY on June 14, 2007 at 1:00 p.m. prem. k/a 16 Seley Dr., North Babylon, NY. Said property located on the Westerly side of Seley Dr., 640 ft. Southerly from the extreme Northerly end of a curve connecting the Southerly side of Grace Dr. and the Westerly side of Seley Dr., being a plot 60 ft. x 125 ft. Approx. amt. of judgment is $275,052.59 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale. JOSEPH C. HUBBARD, Referee. KNUCKLES & KOMOSINSKI, P.C., Attys. for Pltf., 220 White Plains Rd., 6th Floor, Tarrytown, NY. #69553 4x 6/6/07 #276-RECORD Notice of formation of S&H AT WOLF HILL ESTATES LLC a NYSLLC Formation filed with SSNY on 09/09/ 07. Off. Loc.: Suffolk Co. SSNY designated as agt. of LLC, upon whom process may be served. SSNY shall mail copy of process to: The LLC, 8 Otego Place, Greenlawn, NY 11740. Purpose: Any Lawful purposes. 6x 6/20/07 #281-RECORD NOTICE OF SALE SUPREME COURT COUNTY OF SUFFOLK, DEUTSCHE BANK NATIONAL TRUST COMPANY F/K/A BANKERS TRUST COMPANY OF CALIFORNIA, N.A., Plaintiff, vs. JOYCE GIMELI, ET AL, Defendant(s). Pursuant to a Judgment of Foreclosure and Sale duly filed on February 9, 2007, I, the undersigned Referee will sell at public auction at the Babylon Town Hall, 200 East Sunrise Highway, North Lindenhurst, NY on June 19, 2007 at 10:00 a.m., premises known as 60 Bayside Place, Amityville, NY. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Incorporated Village of Amityville, County of Suffolk and State of New York, District 0101, Section 012.00, Block 06.00 and Lot 045.000. Premises will be sold subject to provisions of filed Judgment Index # 20063/05. James H. Bowers Esq., Referee Berkman, Henoch, Peterson & Peddy, P.C., 100 Garden City Plaza, Garden City, NY 11530, Attorneys for Plaintiff 4x 6/6/07 #288-RECORD North Lindenhurst, NY on 6/13/2007 at 10:00AM premises known as 45 Bedford St., Wyandanch, NY 11798 ALL that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Babylon, County of Suffolk and State of New York Section 83 Block 1 Lot 18 Approximate amount of lien $225,008.78 plus interest and costs Premises will be sold subject to provisions of filed judgment Index# 06-05591 LAURIE GATTO, Esq., Referee. \Jordan S. Katz, P.C., Attorneys at Law, 585 Stewart Avenue, Suite L- 70, Garden City, New York 11530 Dated; 5/4/2007 File #: Jsk 6363 jr 4x 6/6/07 #280-RECORD MICHAEL L. WEINREB, LLC Articles of Org. filed NY Sec. of State (SSNY) 2/ 20/03. Office in Suffolk Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 475 Sunrise Hwy., W. Babylon, NY 11704. Purpose: Any lawful purpose. 6x 6/27/07 #290-RECORD WEINREB & ASSOCIATES, PLLC Articles of Org. filed NY Sec. of State (SSNY) 9/23/03. Office in Suffolk Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 475 Sunrise Hwy., W. Babylon, NY 11714. Purpose: To practice law. 6X 6/27/07 #291-RECORD MIKAL REALTY LLC Articles of Org. filed NY Sec. of State (SSNY) 4/24/03. Office in Suffolk Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 475 Sunrise Hwy., West Babylon, NY 11704. Purpose: Any lawful purpose. 6X 6/27/07 #292-RECORD PUBLIC NOTICE NOTICE is hereby given that the PLANNING BOARD of the Village of Amityville will hold a Public Hearing in the William Kay Memorial Building, 16 Greene Avenue, Amityville, N.Y. at 8:00 P.M., WEDNESDAY, JUNE 6, 2007 to consider the following applications: APPLICATION OF THOMAS J. SAUERS FOR APPROVAL OF PROPOSED CONSTRUCTION OF A DETACHED NEW STORAGE BUILDING PURSUANT TO SEC. 183- 85 AND 24-6(A)(1)(g). PREMISES LOCATED ON THE NORTHEAST CORNER OF MERRICK RD. AND KETCHAM AVE. IN A BUSINESS 2 ZONE K/A 48 MERRICK RD. AKA SCTM#101-7-2-19. By Order of the Planning Board, Village of Amityville Diane Sheridan, Administrator/ Clerk Dated: May 18, 2007 2x 5/30/07 #298-RECORD GRAPPA ASSOCIATES LLC, a domestic Limited Liability Company (LLC) filed with the Sec of State of NY (SSNY) on 05/09/07. NY office Location: SUFFOLK County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to THE LLC, 429 CARLL'S PATH, DEER PARK, NY 11759. General purposes 6x 7/4/07 #306-RECORD PRECISION TOOL REALTY LLC Notice of formation of the above Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of NY("SSNY") ON 10/26/2006. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any such process served to: c/o Savitzky, 31 Devonshire Court, Plainview, NY 11803. Purpose: any lawful act. 6x 7/4/07 #301-RECORD On May 14, 2007, an application was filed with the Federal Communications Commission to transfer the control of Paxson Communications LPTV, Inc., licensee of WPXU-LP, Channel 38, Amityville, New York, from Paxson Management Corporation and Lowell W. Paxson to CIG Media LLC. Paxson Communications LPTV, Inc. is a whollyowned subsidiary of ION Media Television, Inc., which is, in turn, a whollyowned subsidiary of ION Media Networks, Inc. The officers and director of Paxson Communications LPTV, Inc. are R. Brandon Burgess, Richard Garcia, Adam K. Weinstein, William L. Watson, and Lowell W. Paxson. The officers and director of ION Media Television, Inc. are Richard Garcia, Adam K. Weinstein, William L. Watson, and R. Brandon Burgess. The officers and directors of ION Media Networks, Inc. are R. Brandon Burgess, Richard Garcia, William L. Watson, Adam K. Weinstein, Emma Cordoba, Jeffrey J. Quinn, Marc Zand, W. Lawrence Patrick, Henry J. Brandon, Raymond S. Rajewski, William A. Roskin, Lucille S. Salhany, Frederick M. R. Smith, Eugene I. Davis, Ted S. Lodge, Ronald W. Wuensch and Diane P. Baker. The majority of the voting stock in ION Media Networks, Inc. is held by Lowell W. Paxson through Second Crystal Diamond, Limited Partnership and Paxson Enterprises, Inc. Paxson Management Corporation, which has all voting powers with respect to ION=s subsidiaries that own and operate broadcast television stations, is owned by Lowell and Marla Paxson, who are its sole officers and director. The partners of Second Crystal Diamond, Limited Partnership are Paxson Enterprises, Inc. and Lowell Paxson. All of the stock of Paxson Enterprises, Inc. is owned by Lowell W. Paxson, who is its sole officer and director. The managers of CIG Media LLC which will own a majority of the voting stock of ION Media Networks, Inc. are Kenneth Griffin, Joseph Russell, Todd Gjervold. CIG Media LLC is controlled by Citadel Limited Partnership and Citadel Investment Group, L.L.C. A copy of the application and any amendments will be available at 1130 Avenue of the America's, 32nd Floor, New York, New York 10019 and on the FCC=s website. 4x 6/13/07 #295-RECORD NOTICE The resolution, a summary of which is published herewith, has been adopted on the 23rd day of April 2007, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the VILLAGE OF AMITYVILLE, in the County of Suffolk, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this Notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the publication of this Notice, or such obligations were authorized in violation of the provisions of the constitution. DIANE SHERIDAN Village Clerk SUPPLEMENTAL BOND RESOLUTION OF THE VILLAGE OF AMITYVILLE, NEW YORK, ADOPTED APRIL 23, 2007, AUTHORIZING THE CONSTRUCTION OF A NEW VILLAGE HALL; STATING THE ESTIMATED MAXIMUM COST THEREOF IS $9,000,000; A P P R O P R I A T I N G $4,000,000 IN ADDITION TO THE $5,000,000 HERETOFORE APPROPRIATED FOR SUCH PURPOSE; AND AUTHORIZING THE ISSUANCE OF $4,000,000 SERIAL BONDS IN ADDITION TO THE $5,000,000 SERIAL BONDS HERETOFORE AUTHORIZED THEREFOR; AND STATING THAT OTHER VILLAGE FUNDS AVAILABLE FOR SUCH PURPOSE ARE AUTHORIZED TO BE EXPENDED TO PAY A PART OF SUCH COST OR TO REDEEM THE VILLAGE'S BONDS OR NOTES ISSUED FOR SUCH PURPOSE, OR TO BE BUDGETED AS AN OFFSET TO THE TAXES FOR THE PAYMENT OF THE PRINCIPAL OF AND INTEREST ON SAID BONDS OR NOTES The object or purpose for which the bonds are authorized is to construct a new Village Hall, at the estimated maximum cost of $9,000,000. The amount of obligations to be issued is $4,000,000, in addition to the $5,000,000 obligations heretofore authorized. The period of probable usefulness is thirty (30) years. A complete copy of the bond resolution summarized above shall be available for public inspection during normal business hours at the office of the Village Clerk, at the Village Hall, 21 Greene Avenue, Amityville, New York. The bond resolution was adopted on April 23rd 2007. 1x 5/30/07 #299-RECORD NOTICE OF PUBLIC HEARING BY THE TOWN OF BABYLON ACCESSORY APARTMENT REVIEW BOARD Pursuant to provisions of Local Law # 9 of the Babylon Town Code, notice is hereby given that the Town of Babylon Accessory Apartment Review Board will hold a Public Hearing in the Town Hall, 200 East Sunrise Highway, Lindenhurst, New York on Tuesday evening, June 5, 2007. Public Hearings begin at 7:00 P.M. NEW APPLICATIONS: 1. Sankerpersaud, Ahilya One Espie Lane, North Babylon, NY 11703 2. Brown, Scott 21 Western Concourse, Amity Harbor, NY 11701 3. Nunez, Pedro 74 24th Street, Copiague, NY 11726 4. McDonald, Thomas G. & Viktorya 44 Westwood Avenue, Deer Park, NY 11729 5. Penal, Miguel, Rodriguez, Elsa, & Rodriguez, Pablo 45 Rita Place, Copiague, NY 11726 6. Quashie, Zelma & Joel 68A Sawyer Avenue, West Babylon, NY 11704 RENEWAL BY AFFIDAVIT 1. Rohde, William E & Jacqualyn 200 Midwood Rd, West Babylon, NY 11704 2. Bianco, Philip 1282 Jackson Ave, Lindenhurst, NY 11757 3. Nin, Lydia Family Trust, TRS Lydia Nin 4 East Gate, Copiague, NY 11726 4. Scalia, Frank & Sandra 125 E. Clearwater Rd, Lindenhurst, NY 11757 5. Spina, Thomas J 73 Broadway Ave, West Babylon, NY 11704 6. Collins, Darren J & Inbal 135 Marie St, Lindenhurst, NY 11757 7. Albrecht, Marion 84 Seley Dr, North Babylon, NY 11703 8. Rashid, Tasmin 52 Glenda Dr, Deer Park, NY 11729 9. Mackie, William & Elena & C & L Contant & T & C Marketti 18 Oneida St, Deer Park, NY 11729 10. Chowdhury, Farzana & Faruque & Mina 71 Cayuga Ave, Deer Park, NY 11729 11. Hurtado, Phyllis 84 Wright Av, Deer Park, NY 11729 12. Sweet, Louis M & Lydia 23 Andover Dr, Deer Park, NY 11729 13. Bodrogi, Kenneth & Namsoon 57 Pearsall Pl, Deer Park, NY 11729 14. Matura, Raymond & Sari D 21 Elmira St, Deer Park, NY 11729 15. Dubreuze, Marie (fma Leroy) 77 S 31st Str, Wyandanch, NY 11798 Printing Instructions: RENEWALS BY AFFIDAVIT APPLICANTS ARE NOT REQUIRED TO APPEAR. ALL CASES WILL BE HEARD IN THE ORDER IN WHICH THEY ARE ADVERTISED. All interested persons should appear at the above time and place by order of Michael Johnson, Chairman, Accessory Apartment Review Board, Town of Babylon, North Lindenhurst, Suffolk County, New York. Babylon Beacon: Thursday, May 31, 2007 Amityville Record: Wednesday, May 30, 2007 1x 5/30/07 #300-RECORD NOTICE OF PUBLIC AND/OR INFORMATIONAL HEARINGS BY THE TOWN OF BABYLON PLANNING BOARD Pursuant to Chapter 186, Site Plan Review, and Chapter 213, Zoning, of the Babylon Town Code and Section 276 of the Town Law, notice is hereby given that the Town of Babylon Planning Board will hold public and/or informational hearings(s) at the Babylon Town Hall, Town Board Room, 200 East Sunrise Highway, North Lindenhurst, New York, on the Monday, June 4, 2007,at 7:00 p.m. prevailing time or as soon thereafter as can be heard to consider the following application(s): PUBLIC HEARING/SUBDIVISION JOB#07-13B: DINGLE BAY ENTERPRISES.: SCTM#0100-56-1-59.1, 59.2 & 60: Zone; Residence C: Seqra; Unlisted Action/ Uncoordinated Review: Applicant proposes a two lot subdivision, maintain existing and construct 1 one-family dwelling: Property is located on the west side of 26th St., 150 feet north of Jamaica Ave., Wyandanch, Town of Babylon, Suffolk County, N.Y. PUBLIC HEARING/MAJOR SUBDIVISION JOB#06-20C: RENZON C O N C E P C I O N : SCTM#0100-179-4-17,18 & 19: Zone; Residence C: Seqra; Unlisted Action/Uncoordinated Review: Applicant proposes to subdivide 3 vacant parcels into 6 and construct 6 single-family dwellings: Property is located on the west side of Great Neck Rd., 482.61 feet south of Copiague Ave., Copiague, Town of Babylon, Suffolk County, N.Y. PUBLIC HEARING/SUBDIVISION JOB#07-19B: HANNA WYSOCKA: SCTM#0100- 179-2-34 & 35: Z one; Residence C: Seqra; Unlisted Action/Uncoordinated Review: Applicant proposes to subdivide 2 into 2, demo existing structure & construct 2 one-family dwellings: Property is located on the east side of Waldo St.,40 feet north of Beverly Ave., Copiague, Town of Babylon, Suffolk County,N.Y. Printing Instructions: South Bay: Wednesday, May 30, 2007 Amityville Record: Wednesday, May 30, 2007 1x 5/30/07 #303-RECORD DOMINIC ASSOCIATES LLC, a domestic Limited Liability Company (LLC) filed with the Sec of State of NY (SSNY) on 06/03/03. NY office Location: SUFFOLK. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to THOMAS DOMINIC, 429 CARLL'S PATH, DEER PARK, NY 11729. General purposes. 6x 7/4/07 #304-RECORD TALIESIN EAST LLC, a domestic Limited Liability Company (LLC) filed with the Sec of State of NY (SSNY) on 04/19/07. NY office Location: SUFFOLK County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to IRA LEVINE ESQ., 320 NORTHERN BLVD., GREAT NECK, NY 11021. General purposes. 6x 7/4/07 #305-RECORD NOTICE TO BIDDERS The Village of Amityville hereby invites the submission of sealed bids for the following work at the New Municipal Building. CONTRACT NO. - 6.150 Cem-Steel Roof Panel Supply Bid packages will be available at the Village Hall, 21 Greene Avenue, Amityville, NOTICE TO BIDDERS The TOWN OF BABYLON Commissioner of General Services will receive sealed proposals for BID #07G64 ASPHALT MATERIAL until 10:00 a.m. on THURSDAY, JUNE 14, 2007 at the Town Hall, 200 E. Sunrise Highway, Lindenhurst, New York, 11757, at which time they will be publicly opened and read in the Division of Purchasing office. No bids will be accepted after 10:00 A.M. on the date of bid opening. NO EXCEPTIONS WILL BE GRANTED. Do not remove any pages; all proposals are to be submitted intact. The contract documents may be obtained at the above address between the hours of 9:00 A.M. and 4:30 P.M. daily except Saturday, Sundays and Holidays on and after, THURSDAY, MAY 31, 2007. For further information call (631) 957-3025. The Town reserves the right to reject all proposals. The Town encourages minority and women owned businesses to participate. Pat Kaphan Commissioner of General Services Date: 5/31/07 1x 5/30/07 #307-RECORD NY 11701 beginning, Wednesday, May 30th, 2007 from 9:00 AM to 3:00 PM daily except Saturdays, Sundays and Holidays. There will be a non-refundable deposit of $100.00 in the form of a business check payable to: Village of Amityville, for the bid package for each material and labor contract. Material supply only contracts will not require this deposit. Each Bidder must indicate how much of the contract will be completed by the Bidder themselves and how much by subcontractors. A bid may be rejected in the interest of the Village based on the extent of proposed delegation of the performance of the contract to subcontractors, or based on the level of qualification and experience of the proposed subcontractors. Sealed bids will be received at the Village Hall, 21 Greene Avenue, Amityville, NY 11701, no later than 2:00 PM Tuesday, June 12th, 2007, at which time they will be publicly opened and read aloud. The Bid Number must be clearly marked at the lower corner of the bid envelope. The Village of Amityville Board of Trustees reserves the right to reject any or all Bids submitted and to waive any informality in any Bid, and shall further make awards in any way it deems advisable to the best interest of the Village of Amityville. The successful Bidder shall be required to execute a formal contract with the Village. Each Bidder shall agree to hold its Bid price for fortyfive (45) days after the formal Bid opening. BY ORDER OF THE BOARD OF TRUSTEES OF THE VILLAGE OF AMITYVILLE DIANE C. SHERIDAN VILLAGE CLERK Dated: May 30, 2007 1x 5/30/07 #308-RECORD NOTICE OF PUBLIC HEARING TOWN OF BABYLON - ZONING BOARD OF APPEALS Pursuant to Chapter 213, Article II of the Building Zone Ordinance of the Town of Babylon, notice is hereby given that the Town of Babylon Zoning Board of Appeals will hold a Public Hearing at Babylon Town Hall, 200 East Sunrise Highway, North Lindenhurst, New York on Thursday, June 14, 2007, to consider the following applications at the time listed or as soon thereafter as may be heard. 6:00 p.m. 1. Application #07-171 of David Burke, 1442 10th St., W. Babylon, NY. Permission to diminish distance to rear lot line from 6' to 3.5' for accessory bldg. (bi-level deck with stairs); to diminish distance to rear lot line from 6' to 4.3' for aboveground pool. All in connection with an existing aboveground pool with bi-level decks with stairs. Property located on the north side of 10th St., 475' east of 14th Ave., W. Babylon, NY. SCTM#0100-135-2-21 Zoning District: Residence C Zone 6:00 p.m. 2. Application #07-173 of Anthony Cervino, 41 Dollard Dr., N. Babylon, NY. Permission to diminish rear yard setback from 30' to 20' with 2' roof overhang encroachment. All in connection with the erection of a rear/side addition. Property located on the north side of Dollard Dr., 446.96' west of Goodrich Ave., N. Babylon, NY. SCTM#0100-112-1-79 Zoning District: Residence C Zone 6:00 p.m. 3. Application #07-168 of Tariq Choudhry, 41 Lenox Rd., W. Babylon, NY. Permission to increase total building area from 30% maximum allowed to 32.9% (109 sq. ft. over 1, 098 sq. ft.); to diminish distance to rear lot line from 6' to 2.3'; to diminish distance to north side lot line from 6' to 3.8' for existing accessory building (shed). All in connection with an existing accessory building (shed). Property located on the east side of Lenox Rd., 77.60' south of Neptune Ave., W. Babylon, NY. SCTM#0100-159-1-2 Zoning District: Residence C Zone 6:15 p.m. 4. Application #07-170 of David Tejada, 310 29th St., Copiague, NY. Permission to diminish west side yard from 10' to 9.2' and total side yards from 25' to 18.9'; to increase building area for garage from 250 sq ft maximum allowed to 464 sq ft (over by 214 sq ft). All in connection with the erection of a 1 car attached garage. Property located on the south side of 29th St., 150.24' east of Jackson Ave., Copiague, NY. SCTM#0100-199-4-33 Zoning District: Residence C Zone 6:15 p.m. 5. Application #07-172 of Michael & Sharon Hart, 16 Strathmore Dr., N. Babylon, NY. Permission to diminish front yard setback from 40' to 33'; to diminish east side yard from 15' to 7.9'; to diminish rear yard setback from 40' to 38'; to increase total building area from 15% maximum allowed to 33.5% (2,317 sq ft over 1,875 sq ft) with 2' roof overhang stoop and chimney encroachment. All in connection with the erection of a 2nd and 1st floor addition and front porch. Property located on the south side Strathmore Dr., 528.29' east of Banner La., N. Babylon, NY. SCTM#0100-148-2-71 Zoning District: Residence A Zone 6:15 p.m. 6.Application #07-169 of John Cave, 9 DeSoto Rd., Amityville, NY. Permission to increase total building area from 30% maximum allowed to 42% (609 sq ft over 1,500 sq ft) with stoop encroachments; to diminish distance to street line from 40' to 22.4' for accessory building (side concrete patio). All in connection with an existing side concrete patio. Property located on the north side of DeSoto Rd., 170' west of Buchanan Ave., Amityville, NY. SCTM#0100-181-1-82 Zoning District: Residence C Zone 6:30 p.m. 7. Application #07-166 of Dunrite Auto Collision, Inc., 285 Bay Shore Rd., Deer Park, NY. Renewal of special exception permit to conduct a public garage as an auto body and repair shop (previously approved for 3 years). All in connection with an existing building. Property located on the north side of Bay Shore Rd., 368.64' east of Skidmore Rd., Deer Park, NY. SCTM#0100-118-2-23 Zoning District: Industry G Zone 6:30 p.m. 8. Application #07-163 of Blueberry Fields, Inc., 325 E. Sunrise Hwy, Suite C, Lindenhurst, NY. Permission to diminish width at front street line from 80' to 50'; to diminish total lot area from 10,000 sq ft to 5,000 sq ft; to diminish front yard setback from 30' to 25'; to diminish east side yard from 12' to 8' and total side yards from 30' to 20'; to increase total building area from 20% maximum allowed to 22.8% (140 sq ft over 1,000 sq ft) with 2' roof overhang stoop and chimney encroachment. All in connection with the erection of a one family dwelling with front porch. Property located on the north side of Washington Ave., 50' east of N. 28th St., Wheatley Heights, NY. SCTM#0100-39-1-14&15 Zoning District: Residence B Zone 6:30 p.m. 9. Application #07-167 of Long Island Affordable Homes, Inc., 707 Broad Hollow Rd., Farmingdale, NY. Permission to diminish width at front street line from 75' to 61'; to diminish east side yard from 10' to 9' and total side yards from 25' to 19' with 2' roof overhang stoop and chimney encroachment. All in connection with the erection of a 1 family dwelling with front porch. Property located on the north side of Lincoln Ave., 237.50' west of Straight Path, Wyandanch, NY. SCTM#0100-79-3-49&50 Zoning District: Residence C Zone 6:45 p.m. 10. Application #07-082a of JDJ Properties, LLC, c/o Michael C. Muzzy, Equity Transfers, 330 S. Service Rd., Melville, NY. Permission to increase total building area from 40% maximum allowed to 72.1%; to diminish front yard setback on S. Railroad Ave. from 10' to 0'; to increase all front yard depth on Pine St. from 10' to 19.3'; to diminish east side yard from 19' to 16.1'; to diminish rear yard from 10' to 4.14'; to diminish offstreet parking from 116 spaces required to 33 spaces provided; to diminish buffer strip on the south side yard from 5' to 0'; requesting permission to allow front yard parking to maintain 4 spaces (parking spaces not permitted in front yard); requesting modification of existing restrictive covenant so that parking lot located on the south side of Oak St. (SCTM#0100-178- 3-36, 45.8) relates solely to office building located on the north side of Oak St. (SCTM#0100-178-1-38). All in connection with an existing industrial building, the sub-division of an existing parcel into 2 parcels and modification of an existing restrictive covenant. Property located on the south side of Railroad Ave., 210' west of Great Neck Rd., Copiague, NY. SCTM#0100-178-1-29, 30, 42.1, 42.2 (Lot 1) Zoning District: Industry G/Business E Zones Application #07-082b of JDJ Properties, LLC, c/o Michael C. Muzzy, Equity Transfers, 330 S. Service Rd., Melville, NY. Permission to diminish front yard setback 25' to 8'; to diminish east side yard from 3' to 2.38'; to diminish rear yard from 50' to 9.43'; to diminish off-street parking from 215 spaces required to 172 spaces provided; to increase total building area from 60% maximum allowable to 69.9%; to maintain existing parking lot on the south side of Oak St. (not permitted in Residence C Zone); requesting modification of an existing restrictive covenant so that parking lot located on the south side of Oak St. (SCTM#178-3-36, 45.8) relates solely to office building located on the north side of Oak St. (SCTM#0100-178-1-38). All in connection with an existing 2-story office building with parking on the south lot, the sub-division of an existing parcel into 2 parcels and modification of an existing restrictive covenant. Property located on the north side of Oak St., 441' west of Great Neck Rd., Copiague, NY. SCTM#0100-178-1-38, p/o 29; 178-3-36, 45.8 (Lot 2) Zoning District: Business E/Residence C/Industry Zones ALL PERSONS OR THEIR DULY APPOINTED REPRESENTATIVE MUST APPEAR IN PERSON AT THE ABOVE HEARING. ALL CASES WILL BE HEARD IN THE ORDER IN WHICH THEY ARE ADVERTISED, TO BE FOLLOWED BY ADJOURNED CASES. BY ORDER OF THE ZONING BOARD OF APPEALS THOMAS C. YOUNG, CHAIRMAN Dated: Babylon Town Hall Lindenhurst, New York May 23, 2007 1x 5/30/07 #302-RECORD