Legal Notices-Designated Official Paper Of Record


LEGAL NOTICE

M&J Renovations, LLC.
Art. Of Org. filed with the
SSNY on 10/23/19. Office:
Putnam County. SSNY
designated as agent of the
LLC upon whom process
against it may be served.
SSNY shall mail copy of
process to the LLC, 36
West Ave, Putnam Valley,
NY 10579. Purpose: Any
lawful purpose.

LEGAL NOTICE

Berland Supply LLC
Arts. of Org. filed w/
SSNY 11/7/19 Off. in
Putnam Co. SSNY desig. as
agt. of LLC whom process
may be served. SSNY shall
mail process to the LLC,
89 Healy Rd, Cold Spring,
NY 10516. Purpose: any
lawful activity.

LEGAL NOTICE

Notice of formation of
Films Dream,LLC, Arts
of .org, filled with SSNY
on 10/03/2019, Office
location: Putnam County.
SSNY designated as agent
of LLC ,upon whom process
may be served. SSNY shall
mail process to 25 Oriole
St. Lake Peekskill, NY
10537. Purpose:any lawful
act or activities.

LEGAL NOTICE

Axel & Sons, LLC. Filed
with SSNY on 9/18/2019.
Office: Putnam County.
SSNY designated as agent
for process & shall mail
to: 11 Buxton Rd Bedford
Hills NY 10507. Purpose:
any lawful

LEGAL NOTICE

Notice of Formation
of BREAKNECK BASE
CAMP, LLC. Arts. of
Org. filed with SSNY on
10/15/19. Office location:
Putnam SSNY desg. as
agent of LLC upon whom
process against may be
served. SSNY mail process
to 191 Main Street, Cold
Spring, New York, 10516.
Any lawful purpose.

LEGAL NOTICE

Notice of Formation of
BREAKNECK HIKING
COMPANY, LLC. Arts. of
Org. filed with SSNY on
10/15/19. Office location:
Putnam SSNY desg. as
agent of LLC upon whom
process against may be
served. SSNY mail process
to 191 Main Street, Cold
Spring, New York, 10516.
Any lawful purpose.

LEGAL NOTICE

237 Realty Management
LLC. Filed with SSNY
on 10/16/2019. Office:
Putnam County. SSNY
designated as agent for
process & shall mail to:
980 Broadway Unit 235
Thornwood NY 10594.
Purpose: any lawful

LEGAL NOTICE

216 South Division
LLC has filed articles
of organization with the
Secretary of State of NY
State on November 20,
2019. The offices of this
company are located in
Putnam County, NY. The
Secretary of State has been
designated as agent of the
limited liability company
upon whom process
against it may be served.
The address to which the
Secretary of State shall
mail a copy of any process
against the LLC served is
10 Julia Ln, Cold Spring,
NY 10516. The company
is organized to conduct any
lawful business for which
LLCs may be organized.

LEGAL NOTICE

1A11, LLC. Arts. of Org.
filed with the SSNY on
11/27/19. Office: Putnam
County. SSNY designated
as agent of the LLC upon
whom process against
it may be served. SSNY
shall mail copy of process
to the LLC, 4 New Street,
Cold Spring, NY 10516.
Purpose: Any lawful
purpose.

LEGAL NOTICE

VILLAGE OF
COLD SPRING
ZONING BOARD
OF APPEALS
NOTICE OF
PUBLIC HEARING
PLEASE TAKE NOTICE
that the Zoning Board of
Appeals for the Village
of Cold Spring will
hold a public hearing on
Thursday, December 19,
2019 at 7:30 p.m., or as
soon thereafter as the
matter may be heard, at
the Village Hall, 85 Main
Street, Cold Spring, New
York 10516 to consider
the application by Samuel
Broe, 178 Avery Road,
Garrison, NY for the
following variances from
the requirements set forth
in Section 134-7.C of the
Village’s Zoning Code
(the “Code”) in order to
permit construction of a
single family dwelling
on a substandard lot: (a)
to allow the proposed
dwelling on a 3,360 square
foot lot when the Code
requires 7,500 sq. ft., (b) to
permit 1 off-street parking
space when 2 are required,
(c) to allow a dwelling on
a lot with a width of 48
ft when the Code requires
75 ft, (d) to allow a lot
depth of 70 ft when 75 ft
is required, (e) to permit
a front yard setback of 2.2
feet for the dwelling when
the Code requires 25 feet,
(f) to permit one side yard
for the proposed dwelling
to be 1.5 feet when the
Code requires 10 feet, and
(g) to permit a dwelling
on a lot with a 48 foot by
50 foot square when the
Code requires at least a 50
foot by 50 foot square. The
subject parcel is located at
21 Parsonage Street, Cold
Spring, New York and is
designated as Tax Map
Section 49.5, Block 2, Lot
56. The property is located
within the R-1 One-Family
Residences Zoning District
as well as the Village’s
Local Historic District.
The application
materials and plans may
be inspected at the Village
of Cold Spring Clerk’s
office located at 85 Main
Street, Cold Spring, New
York 10516 during normal
business hours.
Dated:
December 3, 2019
BY ORDER OF THE
ZONING BOARD OF
APPEALS OF THE
VILLAGE OF
COLD SPRING
DONALD
MACDONALD ,
ACTING CHAIRMAN

LEGAL NOTICE

NOTICE
All bills outstanding
against the Town of
Philipstown, Putnam
County, New York must
be submitted for payment
by 1:00 p.m. on Friday,
December 27, 2019 to the
Town Clerk’s Office at 238
Main Street, PO Box 155,
Cold Spring, New York
10516.
BY ORDER OF THE
TOWN BOARD
OF THE TOWN
OF PHILIPSTOWN
DATED:
December 11, 2019

LEGAL NOTICE

NOTICE OF
PUBLIC HEARINGS
PLEASE TAKE NOTICE,
the Putnam Valley Town
Board will conduct a public
hearing on Wednesday,
December 11th at 5:00
pm. to hear comments on
the use of a law regarding
Bubblers, De-icers and
Aeration Systems in Water.
This meeting will be held
at the Putnam Valley Fire
House.
IMMEDIATELY
FOLLOWING the Putnam
Valley Town Board will
hold its public Work
Session monthly meeting.
BY ORDER OF
THE TOWN BOARD
Sherry Howard
Town Clerk
Dated: 12-04-2019

LEGAL NOTICE

New York State
Department of
Environmental
Conservation
Notice of
Complete Application
Date: 12/03/2019
Applicant: THIM OUNG
Facility: OUNG
PROPERTY
160 BARGER ST.
PUTNAM VALLEY, NY
10579
Application ID: 3-3728-
00228/00001
Permits(s) Applied for: 1
– Article 15 Title 5 Docks,
Platforms & Moorings I
– Article 24 Freshwater
Wetlands
Project is located: in
PUTNAM VALLEY in
PUTNAM COUNTY
Project Description:
The applicant proposes
disturbance to Stateregulated Freshwater
Wetland ML-4 (Class
I) associated with the
reconstruction of an
existing 3-foot wide, 220-
foot long elevated walkway
and 15-foot by 15-foot
floating boat dock.
availability of
Application Documents:
Filed application
documents, and
Department draft permits
where applicable, are
available for inspection
during normal business
hours at the address of
the contact person. To
ensure timely service at
the time of inspection, it
is recommended that an
appointment be made with
the contact person.
State Environmental
Quality Review (SEQR)
Determination
Project is not subject to
SEQR because it is a Type
II action.
SEQR Lead Agency
None Designated
State Historic
Preservation Act (SHPA)
Determination
The proposed activity is
not subject to review in
accordance with SHP A.
The application type is
exempt and/or the project
involves the continuation
of an existing operational
activity.
Availability For Public
Comment
Comments on this project
must be submitted in
writing to contact person
no later than 12/26/2019 or
15 days after publication
of this notice, whichever
is later.
Contact person
CHRISTOPHER LANG
NYSDEC
21 S Putt Corners Rd
New Paltz, NY 12561
(845) 256-3096

LEGAL NOTICE

Legal Notice
Please take notice that the
organizational meeting for
the Philipstown Garrison
Fire District of the Town
of Philipstown, County of
Putnam, New York, will
be held on the 13th day of
January, 2020 at 7:00 P.M.
on that day at the Garrison
Fire Department, 1616
Route 9, Garrison, NY.
This notification is being
given to the news media
pursuant to the provisions
of Section 94 of the Public
Officers Law of the State
of New York.
BY ORDER OF THE
BOARD OF FIRE
COMMISSIONERS
PHILIPSTOWN
GARRISON
FIRE DISTRICT
Cristin Erickson
Secretary
Dated:
December 11, 2019

LEGAL NOTICE

Town of Putnam Valley
Public Hearing and
Town Board Meeting
December 11, 2019
5 PM at the Firehouse
Pledge of Allegiance
Public Hearing
5 PM
Public hearing on
the banning of all ice
retardant devices and/or
mechanisms.

LEGAL NOTICE

Town of Putnam Valley
Planning Board
265 Oscawana Lake Road
Putnam Valley, New York
10579
(845) 526-3740
Fax (845) 704-4714
www.putnamvalley.com
NOTICE 12a/2019
Please be advised that
the next meeting of the
Planning Board will be
held at Town Hall, 265
Oscawana Lake Road on
Monday December 16,
2019 for the purpose of
considering the following
applications:
Regular Meeting Start
Time:
6:00pm
AGENDA
PUBLIC HEARING
The following public
hearings have been
scheduled for December
16, 2019 at 6:00PM (or as
soon thereafter as agenda
conditions permit) at
the Putnam Valley Town
Hall, 265 Oscawana Lake
Road, Putnam Valley, New
York, 10579. All interested
parties are invited to attend
and will be heard. A copy
of the application materials
and plans may be inspected
during normal business
hours at the office of the
Planning Board Clerk,
Town of Putnam Valley
Town Hall.
1. Filho
Residence, – 135 Bell
Hollow Road
(TM# 51.-1-4/File:
2019-0190)
The subject property
consists of + 19.2acres
of land and is located on
135 Bell Hollow Road and
within the R-3 Zoning
District. The applicant is
proposing to construct a
swimming pool and terrace.
A Site Development Plan,
Major Grading and Wetland
Permit and Wetland
Mitigation is required.
2. Perez, Octavio,
Ridgecrest Road
(TM# 83.56-1-5, 6 &7/
File: 2018-0187)
The subject property
consists of ±2.72 acres
of land and is located
on Ridgecrest Road and
within the R-1 Zoning
District. The applicant is
proposing to construct a
single-family residence.
3. Fields, Harrison-15
Locust Glen Road
(TM#73.-1-44/File
2019-0202)
The subjects property is
comprised of +/- 1.99 acres
and is located on 15 Locust
Glen Road within the R-3
Zoning District. The
applicant is proposing to
construct a log cabin home
on existing foundation.
REVIEW
4. Gan, Roy, – 560
Oscawana Lake Road
(TM# 62.-1-37&38/File:
2019-0206)
The subject property
consists of + 3.58 acres
of land and is located on
560 Oscawana Lake Road
and within the R-3 Zoning
District. The applicant is
proposing to construct a
single family residence on
an existing parcel where
a dilapidated residence
will be removed. A Site
Development Plan and
Major Grading permit is
required.
5. Bryant Taconic
Corp., 157 Bryant Pond
Road
(TM#74.-1-60/File
2018-0179)
The subject property
is comprised of +/-
2.817acres and is located
on 157 Bryant Pond Road
within the CC-2 Zoning
District. The applicant
is proposing to construct
a pervious paver patio,
outdoor freezer, relocation
of refuse enclosure,
landscape waterfall and
signage for gas dispenser.
The applicant requires an
Amended Site Plan.
6. Patton, Rodman,
77 South Highland Road
(TM#61.-2-25/File
2019-0208)
The subject property is
comprised of +/- 35.634
acres and is located on 77
South Highland road with
the CD Zoning District.
The applicant is seeking
permits necessary to repair
dam and remove sediment.
A Major Grading Permit is
required.
7. Putnam Valley
Fire Station- Oscawana
Lake Road
(TM#72.20-1-7.12/
File2019-0196)
The property consist of
+/- 10.3 acres of land and
is located on Oscawana
Lake Road and within the
R-2 Zoning District. The

applicant is proposing to
construct a Fire Station
building +/-30,000 sq.ft. in
size, with well and septic
system, 127 parking spaces,
stormwater management
facilities and related site
improvements.
8. Putnam Valley
Volunteer Ambulance
Corp.
(TM# 72.20-1-7.11/
File2019-0204)
The applicant is
proposing an amended site
plan for improvements to
allow shared access and
parking with proposed
fire station on adjacent
property. The Planning
Board will consider
adopting a resolution
declaring intent for lead
agency for the Fire House
and Ambulance Corp.
project.
9. Cimarron Ranch
Subdivision-75 Cimarron
Road
(TM#72.-1-47, 72.-1-
50, 83.-1-1& 72.19-1-29/
File2019-0207)
The subject property
consist of 380.85 acres
of land and located on 75
Cimarron Road and within
the CSD Zoning District.
The applicant is proposing
a two lot subdivision.
EXTENSION
10. Juliano, Sam,-50
West Shore Drive
(TM: 62.13-2-18 /
File:2010-0073)
APPROVAL OF
MINUTES
11. Approve Minutes
of November 4 & 18, 2019

LEGAL NOTICE

NOTICE IS HEREBY
GIVEN that a public
hearing will be held before
the County Executive of
the County of Putnam at
Room 300 of the County
Office Building, 40
Gleneida Avenue, Carmel,
New York 10512 on the
17th day of December at
4:30 p.m. and again at 6:30
p.m. concerning:
A LOCAL LAW
Establishing the 2020
Salaries of Certain
Appointed Officers
Serving for Fixed Terms,
which was adopted by the
Putnam County Legislature
on December 3, 2019 by
Resolution R#283.
This Local Law sets the
2020 Salaries for certain
appointed officers serving
for fixed terms as follows:

Paul Eldridge
Personnel Director
$138,487

Michael Nesheiwat
Commissioner of Health
$185,996

Michael Piazza
Commissioner of Social
Services/Mental Health/
Youth Bureau
$147,632

Director of Real Property
Tax Services
$ 98,257

Anthony Scannapieco
Commissioner of Board
of Elections
$ 93,730

Catherine Croft
Commissioner of Board
of Elections
$ 93,730

Michele Alfano-Sharkey
County Auditor
$112,424

Copies of the Local Law
are available at the Office
of the Putnam County
Legislature, Room 313, 40
Gleneida Avenue, Carmel,
New York 10512.
At the aforesaid time and
place all persons interested
in the subject matter thereof
will be heard concerning
same. Comments will
also be accepted via
regular mail submitted
to the above referenced
address, electronic mail to
PutnamCountyExecutive@
putnamcountyny.gov and
facsimile to (845)808-
1901.
This Local Law shall
take effect forty-five (45)
days after its passage and
is subject to permissive
referendum.
Dated:
December 5, 2019
Carmel, New York
Jennifer S. Bumgarner
Putnam County Attorney

LEGAL NOTICE

NOTICE IS HEREBY
GIVEN that a public
hearing will be held before
the County Executive of
the County of Putnam at
Room 300 of the County
Office Building, 40
Gleneida Avenue, Carmel,
New York 10512 on the
17th day of December at
4:30 p.m. and again at 6:30
p.m. concerning:
A LOCAL LAW
Establishing the 2020
Salaries of Certain Elected
Officers Serving for Fixed
Terms, which was adopted
by the Putnam County
Legislature on December
3, 2019 by Resolution R#
282.
This Local Law Sets the
2020 Salaries for certain
elected officers serving for
fixed terms as follows:

MaryEllen Odell
County Executive
$162,271

Robert L. Langley, Jr.
Putnam County Sheriff
$152,862

Michael Bartolotti
County Clerk
$133,067

John Bourges
Putnam County Coroner
$185 per diem

Michael Nesheiwat
Putnam County Coroner
$185 per diem

Daniel Stephens
Putnam County Coroner
$185 per diem

Copies of the Local Law
are available at the Office
of the Putnam County
Legislature, Room 313, 40
Gleneida Avenue, Carmel,
New York 10512.
At the aforesaid time and
place all persons interested
in the subject matter thereof
will be heard concerning
same. Comments will
also be accepted via
regular mail submitted
to the above referenced
address, electronic mail to
PutnamCountyExecutive@
putnamcountyny.gov and
facsimile to (845)808-
1901.
This Local Law shall
take effect forty-five (45)
days after its passage and
is subject to permissive
referendum.
Dated:
December 5, 2019
Carmel, New York
Jennifer S. Bumgarner
Putnam County Attorney

LEGAL NOTICE

NOTICE IS HEREBY
GIVEN that a public
hearing will be held before
the County Executive of
the County of Putnam at
Room 300 of the County
Office Building, 40
Gleneida Avenue, Carmel,
New York 10512 on the
17th day of December at
4:30 p.m. and again at 6:30
p.m. concerning:
A LOCAL LAW
To Amend and Revise
Section 190-6 of the
Putnam County Code
Entitled “Plumbing and
mechanical Trades”,
which was adopted by the
Putnam County Legislature
on December 3, 2019 by
Resolution R#272.
This Local Law amends
and Revises Section 190-
6 of the Putnam County
Code, by outlining the
types of individuals who
shall be selected for
membership on the Putnam
County Plumbing and
Mechanical Trades Board,
specifically outlining who
should be included to form
a “representative group”.
Copies of the Local Law
are available at the Office
of the Putnam County
Legislature, Room 313, 40
Gleneida Avenue, Carmel,
New York 10512.
At the aforesaid time and
place all persons interested
in the subject matter thereof
will be heard concerning
same. Comments will
also be accepted via
regular mail submitted
to the above referenced
address, electronic mail to
PutnamCountyExecutive@
putnamcountyny.gov and
facsimile to (845)808-
1901.
This Local Law shall
take effect immediately
upon filing with the New
York Secretary of State.
Dated:
December 5, 2019
Carmel, New York
Jennifer S. Bumgarner
Putnam County Attorney

Leave a Reply

This site uses Akismet to reduce spam. Learn how your comment data is processed.