Public Notices

April 10, 2024 at 5:29 p.m.

Notice of Formation of Active Doggos LLC. Arts. of Org. filed with SSNY on 02/28/24. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Silvia Altamirano, 185 North Main St. Port Chester, NY 10573. Purpose: any lawful act or activity.




2024 COUNTY & TOWN TAX NOTICE


This is a notice to all taxpayers whose property is located in the Village of Port Chester, the Village of Rye Brook, or the Rye Neck section of the Village of Mamaroneck that  the 2024 Westchester County & Town of Rye tax is due. Payment must be received by April 30, 2024. Payments must be POSTMARKED BY THE U S POST OFFICE NO LATER THAN April 30, 2024. If payment is not received by that date, a mandatory, non-waivable penalty of 2% will be added for the month of May and will increase monthly thereafter.


For your convenience, there are three ways for you to make payments.


1.You can mail your check in the envelope provided. Be sure to include the bottom portion of the bill. If you would like a receipt, mark the appropriate box on the stub. Payments must be postmarked by the US Post Office no later than April 30, 2024 to avoid the penalty. Due to mail processing changes that have added time to the delivery process, we request that you mail your payments a few days earlier.


2.You may also drop your payment in the special locked box in front of the building at 222 Grace Church Street, Port Chester. Include the whole bill with your payment, no stamp required.


You may pay on line. You may pay by credit/debit card. Be advised that  the credit card process has a fee of 2.35%. You may also pay by electronic transfer (ACH) that carries a fee of $1.50. Check the back of the bill for instructions.


If you have any questions, please call the Tax Office at 914 939-3558 for assistance.

 

Nicholas C. Mecca

Receiver of Taxes

Town of Rye




Supplemental Summons and Notice of Object of Action Supreme Court Of The State Of New York County Of Westchester Action to Foreclose a Mortgage Index #: 63262/2022 Mortgage Assets Management, LLC Plaintiff, vs Unknown Heirs Of Joy R. Lobdell If Living, And If He/She Be Dead, Any And All Persons Unknown To Plaintiff, Claiming, Or Who May Claim To Have An Interest In, Or General Or Specific Lien Upon The Real Property Described In This Action; Such Unknown Persons Being Herein Generally Described And Intended To Be Included In Wife, Widow, Husband, Widower, Heirs At Law, Next Of Kin, Descendants, Executors, Administrators, Devisees, Legatees, Creditors, Trustees, Committees, Lienors, And Assignees Of Such Deceased, Any And All Persons Deriving Interest In Or Lien Upon, Or Title To Said Real Property By, Through Or Under Them, Or Either Of Them, And Their Respective Wives, Widows, Husbands, Widowers, Heirs At Law, Next Of Kin, Descendants, Executors, Administrators, Devisees, Legatees, Creditors, Trustees, Committees, Lienors, And Assigns, All Of Whom And Whose Names, Except As Stated, Are Unknown To Plaintiff, United States Of America On Behalf Of The Secretary Of Housing And Urban Development, Sustainable Neighborhoods LLC, United States Of America On Behalf Of The IRS, People Of The State Of New York, Westchester Community College, Yellowstone Capital LLC, Robert P. Wild, III As Heir To The Estate Of Joy R. Lobdell, Laura Jennifer Wild As Heir To The Estate Of Joy R. Lobdell, Bonnie S. Davidson, II As Heir To The Estate Of Joy R. Lobdell, Barbara Jean Garrett As Heir To The Estate Of Joy R. Lobdell, Vickie Lynn Wilker As Heir To The Estate Of Joy R. Lobdell, Mary K. Ferrari As Heir To The Estate Of Joy R. Lobdell, Sharon L. Walker As Heir To The Estate Of Joy R. Lobdell, Kristy Marie Wilmath As Heir To The Estate Of Joy R. Lobdell, Sheri Lynn Ferrari As Heir To The Estate Of Joy R. Lobdell “John Doe #1” Through “John Doe #12,” the last twelve names being fictitious and unknown to plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the Subject Property described in the Complaint, Defendant(s). Mortgaged Premises: 33 Puritan Drive Port Chester, NY 10573 To the Above named Defendant: You are hereby summoned to answer the Complaint in this action, and to serve a copy of your answer, or, if the Complaint is not served with this Supplemental Summons, to serve a notice of appearance, on the Plaintiff(s) attorney(s) within twenty days after the service of this Supplemental Summons, exclusive of the day of service (or within 30 days after the service is complete if this Supplemental Summons is not personally delivered to you within the State of New York). In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. The Attorney for Plaintiff has an office for business in the County of Erie. Trial to be held in the County of Westchester. The basis of the venue designated above is the location of the Mortgaged Premises. TO Unknown Heirs of Joy R. Lobdell Defendant In this Action. The foregoing Supplemental Summons is served upon you by publication, pursuant to an order of HON. Paul I. Marx of the Supreme Court Of The State Of New York, dated the Twenty-Second day of March, 2024 and filed with the Complaint in the Office of the Clerk of the County of Westchester, in the City of White Plains. The object of this action is to foreclose a mortgage upon the premises described below, dated June 15, 2010, executed by Joy R. Lobdell (who died on March 12, 2021, a resident of the county of Westchester, State of New York) to secure the sum of $780,000.00. The Reverse Mortgage (Home Equity Conversion) was recorded at Instrument Number 501763357 in the Office of the Westchester County Clerk on July 9, 2010. The Reverse Mortgage (Home Equity Conversion) was subsequently assigned by an assignment executed August 6, 2012 and recorded on September 7, 2012, in the Office of the Westchester County Clerk at Instrument Number 522303106. The Reverse Mortgage (Home Equity Conversion) was subsequently assigned by an assignment executed April 11, 2022 and recorded on April 11, 2022, in the Office of the Westchester County Clerk at Instrument Number 621013641; The property in question is described as follows: 33 Puritan Drive, Port Chester, NY 10573 NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home. Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property. Sending a payment to your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. DATED: March 27, 2024 Gross Polowy LLC Attorney(s) For Plaintiff(s) 1775 Wehrle Drive, Suite 100 Williamsville, NY 14221 The law firm of Gross Polowy LLC and the attorneys whom it employs are debt collectors who are attempting to collect a debt. Any information obtained by them will be used for that purpose. 80225




NOTICE OF PUBLIC HEARING/NOTICE

OF CONTEMPLATED DEVIATION


NOTICE IS HEREBY GIVEN that a public hearing pursuant to Article 18-A of the New York General Municipal Law (the “Act”) will be held by the Village of Port Chester Industrial Development Agency (the “Agency”) on Wednesday, April 24, 2024 at 6:30 p.m. at the Town of Rye Justice Court, 350 North Main Street, Port Chester, New York 10573, in connection with the matter described below.


BOSTON POST ROAD OWNER, LLC, (the “Company”) has submitted an Application for Financial Assistance (the “Application”) to the Agency requesting the Agency’s assistance with:


1)a certain project (the “Master Developer Project”) consisting of: (i) the acquisition by the Agency of a leasehold interest in an approximately 15.45 acres of real property located at 406-408 Boston Post Road and 999 High Street in the Village of Port Chester, New York (the “Land”, being more particularly described as current TMID Nos. 141.52-1-2, 141.52-1-2.1 and 141.52-1-2.4), such Land being the former United Hospital Campus, which contained approximately 500,000 square feet of former hospital buildings and supporting administrative, residential, utility and other above ground and subsurface structures and improvements, along with other parking, curbage and related site improvements (the “Existing Improvements”); (ii) the planning, design, engineering, and permitting for the comprehensive redevelopment of the Land as a subdivided commercial campus to be known as “Westchester Crossing”, which is proposed to be developed to include 975 apartment units within five (5) building structures, approximately 33,000 square feet of commercial and amenity building spaces, a 120 room hotel facility, 1088 structured and surface parking spaces, various open space and park areas, and related roadway, curbage, utilities and supportive infrastructure, (iii) the demolition of the Existing Improvements and the environmental remediation and stabilization of the Land, (iv) the re-subdivision of the Land into nine (9) separate tax lots for the individual components of the Master Developer Project for use as redevelopment lots and lots to be dedicated to the Village for public roadways and open spaces (out of which proposed new TMID Nos. 141.52-1-31, 141.52-1-31.2, 141.52-1-31.4, 141.52-31.5, 141.52-1-31.6, 141.52-1-31.7 and 141.52-1-31.8 will be included in the Master Developer Project; and out of which 141.52-1-31.3 and 141.52-1-31.9 will be excluded), (v) the reconstruction, construction and installation of site-wide earthwork, site stabilization, general infrastructure, subsurface infrastructure, surface roadways, curbage, utilities, access and egress improvements, storm water improvements, sidewalks, landscaping, amenities, signage and related improvements intended to stabilize and support the vertical redevelopment of the Land (the “Master Developer Improvements”), (vi) the acquisition of and installation in and around the Master Developer Improvements by the Company of machinery, equipment, fixtures and other items of tangible personal property (the “Master Developer Equipment” and, collectively with, the Land, the Existing Improvements and the Master Developer Improvements, the “Master Developer Facility”); and (iv) entering into a straight lease transaction (within the meaning of subdivision (15) of Section 854 of the Act), pursuant to which the Agency will retain a leasehold interest in the Master Developer Facility for a period of time and sublease such interest in the Master Developer Facility back to the Company (the “Master Developer Straight Lease Transaction”); and


2)The Company, for itself and/or a related entity or entities to be formed (the “Phase 1 Owner”), a certain mixed use residential and commercial project (the “Phase 1 Project”) consisting of: (i) the acquisition by the Agency of a leasehold interest in certain subdivided lots identified as Lot 1 (TMID 141.52-1-31, containing approximately 3.56 acres) and Lot 5 (TMID No. 141.52-1-31.5, containing approximately .292 acre) located within Westchester Crossing (collectively, the “Phase 1 Land”), along with the existing site improvements thereon (the “Phase 1 Existing Improvements”); (ii) the construction, operation and leasing of an approximately 565,843 square foot, 6-story, multi-tenanted, mixed use redevelopment project that will include: (a) approximately 419 residential apartment units consisting of studio, one-bedroom and two-bedroom dwellings within 2 separate building structures on Lot 1, with 47 units of affordable housing leased in accordance with Village Code requirements, (b) approximately 17,000 square feet of tenant amenity spaces and 15,370 square feet of street level commercial space to be leased as single or multi-tenanted mixed use commercial/retail space, including a 3-story building structure containing approximately 24,000 square feet or commercial and amenity spaces on Lot 5, (c) structured parking improvements providing for approximately 396 parking spaces within surface and subsurface levels, and (d) additional tenant amenity spaces, lobbies, common areas, green spaces, various subsurface structural improvements, access and egress improvements, storm water improvements, utility improvements, signage, curbage, sidewalks, and landscaping improvements (collectively, the “Phase 1 Improvements”); (iii) the acquisition of and installation in and around the Phase 1 Existing Improvements and Phase 1 Improvements by the Phase 1 Owner of machinery, equipment, fixtures and other items of tangible personal property (the “Phase 1 Equipment” and, collectively with, the Phase 1 Land, the Phase 1 Existing Improvements and the Phase 1 Improvements, the “Phase 1 Facility”); and (iv) entering into a straight lease transaction (within the meaning of subdivision (15) of Section 854 of the Act), pursuant to which the Agency will retain a leasehold interest in the Phase 1 Facility for a period of time and sublease such interest in the Phase 1 Facility back to the Phase 1 Owner (the “Phase 1 Straight Lease Transaction”); and


3)The Company, for itself and/or a related entity or entities to be formed (the “Phase 2 Owner”), a certain mixed use residential and commercial project (the “Phase 2 Project”) consisting of:  (i) the acquisition by the Agency of a leasehold interest in certain subdivided lots identified as Lot 6 (TMID No. 141.52-1-31.6, containing approximately 3.594 acres) and Lot 8 (TMID No. 141.52-1-31.8, containing approximately .499 acre) located within Westchester Crossing (the “Phase 2 Land”), along with the existing site improvements thereon (the “Phase 2 Existing Improvements”); (ii) the construction, operation and leasing of an approximately 430,248 square foot, 6-story, multi-tenanted, mixed use redevelopment project that will include: (a) approximately 356 residential apartment units consisting of studio, one-bedroom and two-bedroom dwellings within 2 separate building structures on Lots 6 and 8, with 40 units of affordable housing leased in accordance with Village Code requirements, (b) approximately 7,900 square feet of tenant amenity spaces and 2,800 square feet of street level commercial space to be leased as single or multi-tenanted mixed use commercial/retail space, (c) structured parking improvements providing for approximately 386 parking spaces within surface and subsurface levels, and (d) additional tenant amenity spaces, lobbies, common areas, green spaces, various subsurface structural improvements, access and egress improvements, storm water improvements, utility improvements, signage, curbage, sidewalks, and landscaping improvements (collectively, the “Phase 2 Improvements”); (iii) the acquisition of and installation in and around the Phase 2 Existing Improvements and Phase 2 Improvements by the Phase 2 Owner of machinery, equipment, fixtures and other items of tangible personal property (the “Phase 2 Equipment” and, collectively with, the Phase 2 Land, the Phase 2 Existing Improvements and the Phase 2 Improvements, the “Phase 2 Facility”); and (iv) entering into a straight lease transaction (within the meaning of subdivision (15) of Section 854 of the Act), pursuant to which the Agency will retain a leasehold interest in the Phase 2 Facility for a period of time and sublease such interest in the Phase 2 Facility back to the Phase 2 Owner (the “Phase 2 Straight Lease Transaction”); and


4)The Company, for itself and/or a related entity or entities to be formed (the “Phase 3 Owner”), a certain residential apartment project (the “Phase 3 Project”) consisting of:  (i) the acquisition by the Agency of a leasehold interest in certain a subdivided lot identified as Lot 2 (TMID No. 141.52-1-31.2, containing approximately 1.748 acres) located within Westchester Crossing (the “Phase 3 Land”), along with the existing site improvements thereon (the “Phase 3 Existing Improvements”); (ii) the construction, operation and leasing of an approximately 215,000 square foot, 8-story age-restricted residential apartment building consisting of 200 studio, one-bedroom and two-bedroom dwellings, (b) structured parking improvements providing for approximately 112 parking spaces within surface and subsurface levels, and (d) tenant amenity spaces, lobbies, common areas, green spaces, various subsurface structural improvements, access and egress improvements, storm water improvements, utility improvements, signage, curbage, sidewalks, and landscaping improvements (collectively, the “Phase 3 Improvements”); (iii) the acquisition of and installation in and around the Phase 3 Existing Improvements and Phase 3 Improvements by the Phase 3 Owner of machinery, equipment, fixtures and other items of tangible personal property (the “Phase 3 Equipment” and, collectively with, the Phase 3 Land, the Phase 3 Existing Improvements and the Phase 3 Improvements, the “Phase 3 Facility”); and (iv) entering into a straight lease transaction (within the meaning of subdivision (15) of Section 854 of the Act), pursuant to which the Agency will retain a leasehold interest in the Phase 3 Facility for a period of time and sublease such interest in the Phase 3 Facility back to the Phase 3 Owner (the “Phase 3 Straight Lease Transaction”); and


5)The Company, for itself and/or a related entity or entities to be formed (the “Phase 4 Owner”), a certain commercial hotel project (the “Phase 4 Project”) consisting of:  (i) the acquisition by the Agency of a leasehold interest in a certain subdivided lot identified as Lot 4 (TMID No. 141.52-1-31.4, containing approximately 1.131 acres) located within Westchester Crossing (the “Phase 4 Land”), along with the existing site improvements thereon (the “Phase 4 Existing Improvements”); (ii) the construction and operation of an approximately 118,008 square foot, 6-story hotel facility containing 120 rental rooms, along with structured parking improvements providing for approximately 140 parking spaces within surface and subsurface levels, lobbies, common areas, green spaces, various subsurface structural improvements, access and egress improvements, storm water improvements, utility improvements, signage, curbage, sidewalks, and landscaping improvements (collectively, the “Phase 4 Improvements”); (iii) the acquisition of and installation in and around the Phase 4 Existing Improvements and Phase 4 Improvements by the Phase 4 Owner of machinery, equipment, fixtures and other items of tangible personal property (the “Phase 4 Equipment” and, collectively with, the Phase 4 Land, the Phase 4 Existing Improvements and the Phase 4 Improvements, the “Phase 4 Facility”); and (iv) entering into a straight lease transaction (within the meaning of subdivision (15) of Section 854 of the Act), pursuant to which the Agency will retain a leasehold interest in the Phase 4 Facility for a period of time and sublease such interest in the Phase 4 Facility back to the Phase 4 Owner (the “Phase 4 Straight Lease Transaction”).


The Agency is contemplating providing financial assistance to the Company, Phase 1 Owner, Phase 2 Owner, Phase 3 Owner and Phase 4 Owner (collectively, the “Applicants”) with respect to the above described projects (collectively, the “Financial Assistance”) in the form of: (A) an exemption from all State and local sales and use taxes with respect to qualifying personal property included in or incorporated into the above-described facilities or used in the acquisition, construction or equipping of the facilities; (B) mortgage recording tax exemption(s) relating to financings undertaken by the Applicants in furtherance of the projects, and (C) a partial real property tax abatement through one or more payment-in-lieu-of-tax agreements (collectively, the “PILOT Agreement”), pursuant to which the Applicants would make payments in lieu of real property taxes to each affected tax jurisdiction (the “Affected Tax Jurisdictions”).


In accordance with Section 859-a of the Act, a representative of the Agency will be at the above-stated time and place to present a copy of the Company’s Project Application (including a cost-benefit analysis), which is also available for viewing on the Agency’s website at: https://www.portchesternyida.org/public-hearing-notices. Interested parties will be provided a reasonable opportunity, both orally and in writing, to present their views with respect to the Master Development Project.  The Agency will also stream the public hearing via a video link that will also be provided at https://www.portchesterny.gov/204/Port-Chester-TV. Finally, the Agency also encourages all interested parties to submit written comments to the Agency, which will all be included within the public hearing record.  The Agency also welcomes and encourages written comments to be submitted to Agency Administrative Director Christopher Steers at 222 Grace Church Street, Port Chester, New York 10573 and/or [email protected] and (914) 939-5200.


Dated: April 12, 2024


VILLAGE OF PORT CHESTER INDUSTRIAL

DEVELOPMENT AGENCY




PUBLIC NOTICE


PUBLIC NOTICE is hereby given that the Town Board of the Town of Rye, New York will hold a PUBLIC HEARING on Thursday, April 18, 2024 at 6:00 P.M. or as soon thereafter, to consider a Local Law No. 1, Year 2024, A local law entitled “LOCAL LAW TO CHANGE THE ELECTED OFFICE OF RECIEVER OF TAXES TO AN APPOINTED OFFICE OF RECIEVER OF TAXES COMMENCING JANURARY 1, 2025.”


The Town Council will be meeting in person at the Crawford Mansion Community Center, 122 North Ridge Street, Rye Brook, New York. If you have a computer, tablet or smartphone, you can see the video and hear the audio of the live session on the Town of Rye’s Facebook Page. There is a link posted on the Town’s Facebook Page: https://www.townofryeny.com/council-meetings


Interested persons are invited to attend and will be afforded the opportunity to be heard at that time when the Supervisor calls for Public Comments regarding the local law. If you wish to comment, please register to attend the public hearing by emailing the Town Clerk at [email protected]. You will be encouraged to provide your name and speak slowly and clearly. Public comments will be limited to three (3) minutes.


A copy of the proposed Local Law No. 1, Year 2024 may be obtained upon request to the Town Clerk at [email protected] and also viewed on the Town of Rye Website www.townofryeny.com.


Dated: April 12, 2024


Hope B. Vespia

Town Clerk

Town of Rye

222 Grace Church Street, 3rd Floor

Port Chester, New York 10573




PUBLIC NOTICE


PUBLIC NOTICE is hereby given that the Town Board of the Town of Rye, New York will hold a PUBLIC HEARING on Thursday, April 18, 2024 at 6:00 P.M. or as soon thereafter, to consider a Local Law No. 2, Year 2024, A local law to ” Amend Local Law No. 2, Year 2023 entitled “The Town of Rye Establishes an Additional Deputy Town Clerk that may be appointed by the Town Clerk.”


The Town Council will be meeting in person at the Crawford Mansion Community Center, 122 North Ridge Street, Rye Brook, New York. If you have a computer, tablet or smartphone, you can see the video and hear the audio of the live session on the Town of Rye’s Facebook Page. There is a link posted on the Town’s Facebook Page: https://www.townofryeny.com/council-meetings


Interested persons are invited to attend and will be afforded the opportunity to be heard at that time when the Supervisor calls for Public Comments regarding the local law. If you wish to comment, please register to attend the public hearing by emailing the Town Clerk at [email protected]. You will be encouraged to provide your name and speak slowly and clearly. Public comments will be limited to three (3) minutes.


A copy of the proposed Local Law No. 2, Year 2023 may be obtained upon request to the Town Clerk at [email protected] and also viewed on the Town of Rye Website www.townofryeny.com.


Dated: April 12, 2024


Hope B. Vespia

Town Clerk

Town of Rye

222 Grace Church Street, 3rd Floor

Port Chester, New York 10573




PUBLIC NOTICE


PUBLIC NOTICE is hereby given that the Town Board of the Town of Rye, New York will hold a PUBLIC HEARING on Thursday, April 18, 2024 at 6:00 P.M. or as soon thereafter, to consider a Local Law No. 3, Year 2024, entitled “Establish and Authorize the Number of Deputy Receiver of Taxes Appointed by the Town.”


The Town Council will be meeting in person at the Crawford Mansion Community Center, 122 North Ridge Street, Rye Brook, New York. If you have a computer, tablet or smartphone, you can see the video and hear the audio of the live session on the Town of Rye’s Facebook Page. There is a link posted on the Town’s Facebook Page: https://www.townofryeny.com/council-meetings


Interested persons are invited to attend and will be afforded the opportunity to be heard at that time when the Supervisor calls for Public Comments regarding the local law. If you wish to comment, please register to attend the public hearing by emailing the Town Clerk at [email protected]. You will be encouraged to provide your name and speak slowly and clearly. Public comments will be limited to three (3) minutes.


A copy of the proposed Local Law No. 3, Year 2024 may be obtained upon request to the Town Clerk at [email protected] and also viewed on the Town of Rye Website www.townofryeny.com.


Dated: April 12, 2024


Hope B. Vespia

Town Clerk

Town of Rye

222 Grace Church Street, 3rd Floor

Port Chester, New York 10573




NOTICE OF ADOPTION


NOTICE IS HEREBY GIVEN that the Board of Trustees of the Village of Rye Brook, Westchester County, New York (the “Village”), at a meeting held on April 9, 2024, duly adopted the resolution published herewith, a summary of which is published herein, subject to a permissive referendum.


The resolution provides that the faith and credit of the Village are irrevocably pledged for the payment of the principal of and interest on such obligations as the same respectively become due and payable; that an annual appropriation shall be made in each year sufficient to pay the principal of and interest on such obligations becoming due and payable in such year; that the power to authorize the issuance of and to sell bond anticipation notes in anticipation of the issuance and sale of the bonds authorized by such resolution, including renewals of such notes, is delegated to the Village Treasurer; that all other matters, except as provided in such resolution, relating to the bonds authorized, including the date, denominations, maturities and interest payment dates, within the limitations prescribed in such resolution and the manner of the execution of the same and also including the consolidation with other issues, and the authority to issue such obligations on the basis of substantially level or declining annual debt service, is delegated to and shall be determined by the Village Treasurer; and that this LEGAL NOTICE shall be published.


A summary of the bond resolution follows:


BOND RESOLUTION DATED APRIL 9, 2024.


A RESOLUTION AUTHORIZING THE ISSUANCE OF $950,000 BONDS OF THE VILLAGE OF RYE BROOK, WESTCHESTER COUNTY, NEW YORK, TO PAY THE COST OF THE PURCHASE OF A FIRE TRUCK WITH EQUIPMENT USED FOR FIGHTING FIRES, IN AND FOR SAID VILLAGE.


The period of probable usefulness of the aforesaid specific object or purpose is twenty years pursuant to subdivision twenty-seven of paragraph a of Section 11.00 of the Local Finance Law.


THE FULL TEXT OF THIS BOND RESOLUTION IS AVAILABLE FOR PUBLIC INSPECTION AT THE OFFICE OF THE VILLAGE CLERK LOCATED AT 938 KING STREET, RYE BROOK, NEW YORK, DURING NORMAL BUSINESS HOURS.


Dated: Rye Brook, New York

Publication Date: April 12, 2024


Christopher Bradbury

Village Clerk




Comments:

You must login to comment.