Notice of Formation of Argana Building LLC, Arts. of Org.
filed with SSNY on 11/02/2020. Office location: Westchester County. SSNY
designated as agent of LLC upon whom process may be served. SSNY shall mail
process to 325 North Main Street, Port Chester, NY 10573. Purpose: any lawful
act or activity.
|
2020-2021 VILLAGE OF RYE BROOK TAX
SECOND INSTALLMENT REMINDER
This is a courtesy reminder to all taxpayers whose property is
located in the Village of Rye Brook that the second installment of the village
tax is due by February 28, 2021. Due to the fact that February 28, 2021 falls
on a Sunday, payments may be received without penalty on March 1st. Payments may also be placed in the secure
drop box at 222 Grace Church Street, Port Chester, NY. If payments are mailed,
they must be POSTMARKED BY THE U S POST OFFICE NO LATER THAN February 28,
2021. Any payments received after March
1st, will be subject to a mandatory, non-waivable penalty of 2% for the month
of March and will increase monthly thereafter. Due to the Covid19 virus, the
building is not open to the public.
For your convenience, there are three ways for you to make
payments.
1) You may mail your check in the envelope provided. Be sure to include the second stub of the
bill. If you would like a receipt, mark
the appropriate box. Payments must be
postmarked by the US Post office no later than February 28, 2021 to avoid the
penalty.
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. You do not need a stamp.
3) You may pay on line. You may also pay by credit card (Be
advised that there is a fee) You may also pay by electronic transfer (ACH).
Check the back of the bill for instructions.
If you have any questions, please call the Tax Office at
939-3558.
Nicholas C. Mecca
Receiver of Taxes
Town of Rye
222 Grace Church Street
Port Chester, New York 10573
|
NOTICE OF HEARING
ON APPLICATION
Notice is hereby given that the undersigned has filed an
application to appear before the Zoning Board of Appeals of the Village of Rye
Brook.
Application # 21-002
Applicant:
Michael Suesserman
& Caren Suesserman
23 Rocking Horse Trail
Rye Brook, New York 10573
Applicant Proposes to: Construct a
rear deck expansion, new deck roof, new
rear masonry patio & new rear landing.
At the premises known as 23 Rocking Horse Trail in the
Village of Rye Brook, New York, situated on the East side of Rocking Horse
Trail, approximately 170 feet from the intersection of Dorchester Drive and
Rocking Horse Trail, designated and shown on the most current tax map as Parcel
ID# 129.75-1-8, the applicant does hereby request a variance(s) from the
following applicable section(s) of the Zoning Ordinance:
§250-20.G.(3) The minimum required rear yard setback for this
property as granted by the ZBA on application #08-525 dated 6/3/2008 is 29.3
feet. The applicants proposed deck expansion will result in a rear yard setback
of 26 feet. Therefore a rear yard setback variance of 3.3 feet is requested.
A public hearing on said application will be held before the
Village Zoning Board of Appeals on Tuesday, March 2, 2021, at 8 o’clock p.m. at
the Village of Rye Brook Offices located at 938 King Street, Rye Brook, NY
10573. Plans and other materials associated with the proposed application may
be reviewed and downloaded via the Meetings/Agendas link from the Rye Brook
website homepage, and are available for review at the Building Department.
The March 2, 2021 Zoning Board of Appeals meeting will be
held via videoconferencing and in-person, if permitted by the Governor’s
Executive Orders. The public will have an opportunity to see and hear the
meeting live and provide comments. Further information on in-person
attendance, if permitted, will be available on the Village website.
The public can watch the live meeting on Cable TV, online
from the Public Meetings link on the Village website (www.ryebrook.org), and
through the Zoom App. If any interested members of the public would like to
provide comments on an application, comments can be called in during the
meeting at +1 (929) 205-6099, Meeting ID: 843 6290 2127 or provided through the
written chat section of the Zoom meeting. Comments can also be provided via
email before and during the meeting to Michael Izzo, Village Building
Inspector, at mizzo@ryebrook.org. Please check the meeting Agenda posted on the
Village website for further instructions to access the virtual meeting and for
updated information.
Plans and other materials associated with the proposed
application may be reviewed and downloaded via the Public Meetings link from
the Rye Brook website.
Dated: February 4, 2021
Christopher J. Bradbury,
Village Clerk
PUBLIC NOTICE
PUBLIC NOTICE is hereby given that the Board of Trustees of the
Village of Port Chester, New York, having duly convened on January 19, 2021
adopted Local Law No. 5 of the Year 2021, entitled “A LOCAL LAW AMENDING THE
CODE OF THE VILLAGE OF PORT CHESTER, CHAPTER 345, “ZONING” AND THE OFFICIAL
ZONING MAP OF THE VILLAGE OF PORT CHESTER TO ESTABLISH A CD-6T URBAN CORE TOD
CHARACTER DISTRICT AND ASSOCIATED REGULATIONS,” an abstract which is hereto
annexed.
Said Local Law amending the Code of the Village of Port Chester,
New York, shall take effect after filing with the Secretary of State and due
publication and posting, and shall be published in the official newspaper
designated by resolution of the Board of Trustees and a printed copy thereof
shall be conspicuously posted as required by law, and said Local Law shall be
entered in the Minutes of the Board of Trustees of the Village of Port Chester,
New York.
BY THE ORDER OF THE BOARD OF TRUSTEES OF THE
VILLAGE OF PORT CHESTER, N.Y.
RICHARD FALANKA, Mayor
JANUSZ RICHARDS, Village Clerk
February 19, 2021
ABSTRACT:
Development
within the Village is regulated primarily by its zoning and subdivision
regulations. The zoning regulations presently appear as Village Code Chapter
345, “Zoning”.
In order to
further implement the land use strategies and zoning recommendations of the
2012 Comprehensive Plan and as part of the implementation of the Smart Growth
goal of the 2017-2022 Village of Port Chester Strategic Plan, after a three
(3)-year process, on May 20, 2020, the Board adopted a Village-Wide Form-Based
Code through an amended Chapter 345, “Zoning” and Official Zoning Map of the
Village of Port Chester.
The Village
Board was desirous of improving upon the form-based code consistent with its
planning goals by adding a new district in the urban core area adjacent to the
Train Station to facilitate transit-oriented developments with a mix of quality
residential and commercial uses, along with the provision of on-site parking
facilities. The Village Board finds that allowing buildings in the immediate
vicinity of the Train Station to have additional stories to accommodate
lower-level parking, while still including sufficient area for residential units,
commercial space and amenities will further the Village’s goal of promoting
“context-sensitive transit-oriented development (TOD) around the Port Chester
train station,” as set forth in the Comprehensive Plan. It will also further
the Village’s goal identified in the Comprehensive Plan of supporting “the
development of a multi-level parking structure in the vicinity of the train
station to maximize the efficiency of existing parking.” This district is noted
as the CD-6T Urban Core TOD Character District. On January 19, 2021, the Board
adopted amendments to Chapter 345, “Zoning” and the Official Zoning Map of the
Village of Port Chester to reference the CD-6T Urban Core Character District.
|
PUBLIC NOTICE
PUBLIC NOTICE is hereby given that the Board of Trustees of the
Village of Port Chester, New York, having duly convened on January 19, 2021
adopted Local Law No. 6 of the Year 2021, entitled “A LOCAL LAW AMENDING THE
CODE OF THE VILLAGE OF PORT CHESTER, CHAPTERS 224 AND 317 IN ORDER TO ENSURE
CONSISTENCY AND COMPLIANCE WITHIN THE CODE OF THE VILLAGE OF PORT CHESTER WITH
RESPECT TO THE ADDITION OF THE CD-6T URBAN CORE TOD DISTRICT TO THE NEW
FORM-BASED, CHAPTER 345, “ZONING”
,” an abstract which is hereto annexed.
Said Local Law amending the Code of the Village of Port Chester,
New York, shall take effect after filing with the Secretary of State and due
publication and posting, and shall be published in the official newspaper
designated by resolution of the Board of Trustees and a printed copy thereof
shall be conspicuously posted as required by law, and said Local Law shall be
entered in the Minutes of the Board of Trustees of the Village of Port Chester,
New York.
BY THE ORDER OF THE BOARD OF TRUSTEES OF THE
VILLAGE OF PORT CHESTER, N.Y.
RICHARD FALANKA, Mayor
JANUSZ RICHARDS, Village Clerk
February 19, 2021
ABSTRACT:
Pursuant to Local Law No. 5 of 2021, the Village Code, Chapter 345
(Zoning) was amended to create a new CD-6T Urban Core TOD Character District.
Local Law No. 6 of 2021 amends Chapter 224 (Noise) and Chapter 317
(Vacant Property) referencing the CD-6T
District so as to accomplish consistency and compliance to the new Form-Based.
Chapter 345.
|
PUBLIC NOTICE
PUBLIC NOTICE is hereby
given that the Board of Trustees of the Village of Port Chester, New York,
having duly convened on January 19, 2021 adopted Local Law No. 3 of the Year
2021, entitled “A LOCAL LAW AMENDING THE CODE OF THE VILLAGE OF PORT CHESTER,
CHAPTER 345, “ZONING” TO ENSURE CONSISTENCY THROUGHOUT THE VILLAGE’S FORM-BASED
ZONING CODE,” an abstract which is hereto annexed.
Said Local Law amending the Code of the Village of Port Chester,
New York, shall take effect after filing with the Secretary of State and due
publication and posting, and shall be published in the official newspaper
designated by resolution of the Board of Trustees and a printed copy thereof
shall be conspicuously posted as required by law, and said Local Law shall be
entered in the Minutes of the Board of Trustees of the Village of Port Chester,
New York.
BY THE ORDER OF THE BOARD OF TRUSTEES OF THE
VILLAGE OF PORT CHESTER, N.Y.
RICHARD FALANKA, Mayor
JANUSZ RICHARDS, Village Clerk
February 19, 2021
ABSTRACT:
Starting in 2017, the Village embarked on a community-based, holistic
public outreach campaign to revise the Village’s Zoning Code. This effort
included visioning, charrettes, focus groups, meetings, among other efforts – entitled
“Plan the Port”. Plan the Port involved, to date, over 45 meetings. This was
supplemented by technical studies prepared by the Village’s consultants –
including a Zoning Diagnostic Report, Port Chester Vision Book, and Build-Out
Analysis, as well as the Generic Environmental Impact Statement documents
prepared as part of the New York State Environmental Quality Review Act (SEQRA)
process. In addition, the Board itself met and contemplated a number of core
issues itself a number of times, as well as joint meetings with the Planning Commission,
Zoning Board of Appeals, Architectural Board of Review, Port Chester Industrial
Development Agency, and others. These boards and commissions have discussed the
matter as well, and the Planning Commission in particular has held a number of
workshops with Village staff to discuss and vet the potential future form-based
code. This three (3) years of significant and coordinated effort has informed
the creation of a new form-based code and Official Zoning Map for the Village
of Port Chester. This new form-based code and Map were adopted on May 20, 2020.
As Village, planning staff was guiding the Board and the public
through the form-based code process, they advised that as the new code was
implemented and tested against “real world” applications, changes to improve
its administration and implementation would become evident.
Over the first six (6) months of staff working with the new form-based
zoning, a number of planning staff changes that needed to occur were
identified. These ranged from incorrect references, adding clarification to re-examining
bulk and lot standards. None of these changes is contrary to the intent of the
form-based zoning code, the several districts, the vision of the Village, or have
any negative impacts. On December 21, 2020, the Board adopted amendments to
Chapter 345, “Zoning” to accommodate these staff-recommended changes.
|
PUBLIC NOTICE
PUBLIC NOTICE is hereby
given that the Board of Trustees of the Village of Port Chester, New York,
having duly convened on January 19, 2021 adopted Local Law No. 4-of the Year
2021 entitled “A LOCAL LAW AMENDING THE CODE OF THE VILLAGE OF PORT CHESTER,
CHAPTER 345, “ZONING” TO LIMIT CERTAIN USES WITHIN THE CD-4 DISTRICT TO THE
MIDLAND AVENUE AND BOSTON POST ROAD CORRIDORS,” an abstract which is hereto
annexed.
Said Local Law amending the Code of the Village of Port Chester,
New York, shall take effect after filing with the Secretary of State and due
publication and posting, and shall be published in the official newspaper
designated by resolution of the Board of Trustees and a printed copy thereof
shall be conspicuously posted as required by law, and said Local Law shall be
entered in the Minutes of the Board of Trustees of the Village of Port Chester,
New York.
BY THE ORDER OF THE BOARD OF TRUSTEES OF THE
VILLAGE OF PORT CHESTER, N.Y.
RICHARD FALANKA, Mayor
JANUSZ RICHARDS, Village Clerk
February 19, 2021
ABSTRACT:
The Planning Commission has been fully in support of the Village’s
efforts to revise the entire Zoning Code to a form-based code. Planning
Commission members attended many of the public sessions related to the proposed
Form-Based Code, including Planapalooza. In addition, the Planning Commission
held a number of workshops with Village Staff on the proposed Form-Based Code.
As a result of that involvement and the Planning Commission’s on-going
development review role, the Planning Commission put forth recommended changes
in a June 29, 2020 resolution. The Planning Commission reaffirmed those
recommendations related to the CD-4 Character District in an October 26, 2020
resolution.
Certain corridors within the CD-4 District are truly commercial in
nature, notably Boston Post Road and Midland Avenue. Other corridors within the
CD-4 District, while containing a mix of commercial and residential uses, primarily
serve the residential areas that surround them and should be considered
“neighborhood mixed-use areas”. These neighborhood mixed-use areas within the
CD-4 District include: Willett Avenue, South Regent Street, William Street
(between Washington Street & Pearl Street), Westchester Avenue, North Main
Street, Bowman Avenue, and Putnam Avenue (between North Main Street &
Willett Avenue. Certain commercial and light industrial uses, including Dance
Halls and Cabarets and Self-Storage Facilities do not fit within those neighborhood
mixed-use areas within the CD-4 District, rather, these commercial and light
industrial uses fit with the character of the commercial corridors of Boston
Post Road and Midland Avenue. On December 21, 2020, the Board adopted
amendments to Chapter 345, “Zoning” to accommodate these changes.
|
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF WESTCHESTER
INDEX NO. 50540/2021
IN THE MATTER OF FORECLOSURE ON
TAX LIENS PURSUANT TO ARTICLE
ELEVEN OF THE REAL PROPERTY TAX
LAW BY THE TOWN OF RYE
PETITION AND NOTICE OF FORECLOSURE
PETITION OF FORECLOSURE AND NOTICE OF FORECLOSURE OF TAX LIENS
BY THE TOWN OF RYE BY ACTION IN REM 2021 PROCEEDING
NICHOLAS C. MECCA, being duly sworn, affirms as true, deposes and
says under the penalties of perjury as follows:
The above-captioned proceeding is hereby commenced to enforce the
payment of delinquent taxes or other lawful charges which have accumulated and
become liens against certain property. The parcels to which this proceeding
applies are attached hereto and made a part hereof, identified as Schedule A.
PLEASE TAKE NOTICE that on the 14th of January 2021, the Receiver
of Taxes, hereinafter the Enforcing Officer of the Town of Rye, pursuant to
law, filed with the Clerk of Westchester County, a Petition of Foreclosure
against various parcels of real property for unpaid tax liens. Such Petition
and Notice of Foreclosure pertains to the parcels on the list attached hereto
and made a part hereof.
All persons having or claiming to have an interest in the real
property described in such list of delinquent taxes are hereby notified that
the filing of such list constitutes the commencement by the Town of Rye of an
action and proceeding in the Supreme Court, Westchester County to foreclose
each of the tax liens therein described by a foreclosure proceeding in rem.
Such action and proceeding is brought against the real property only, and is to
foreclose the tax liens described in such list. No personal judgment will be
entered herein for such taxes or other legal charges or any part thereof.
This notice is directed to all persons owning or having or
claiming to have an interest in the real property described in such list of
delinquent taxes. Such persons are hereby notified further that a duplicate of
such list of delinquent taxes has been filed in the Office of the Enforcing
Officer, the Receiver of Taxes of the Town of Rye, and will remain open for
public inspection up to and including the date specified below as the last day
for redemption.
Any person having or claiming to have an interest in any such
real property and the legal right thereto may, on or before said date, redeem
the same by paying the amount of all such unpaid tax liens and unpaid taxes
thereon including all interest and penalties and other legal charges included
in the lien which are against such real property, computed to and including the
date of redemption. Such payments shall be made to NICHOLAS C. MECCA, Receiver
of Taxes, Town of Rye, 222 Grace Church Street, Port Chester, New York 10573.
In the event that such taxes are paid by a person other than the record owner
of such real property, the person so paying shall be entitled to have the tax
liens affected thereby satisfied of record.
The last day for redemption is hereby fixed as May 14th, 2021.
Every person having any right, title or interest in or lien upon
any parcel of real property described in such list of delinquent taxes may
serve a duly verified answer upon the attorney for the Town of Rye setting
forth in detail the nature and amount of his or her interest and any defense or
objection to the foreclosure. Such answer must be filed in the office of the
County Clerk and served upon the attorney for the Town of Rye on or before the
date above mentioned as the last day for redemption. In the event of failure to
redeem or answer by any person having the right to redeem or answer, such
person(s) shall be forever barred and foreclosed of all his or her right, title
and interest and equity of redemption in and to the parcel described in such
list of delinquent taxes and a Judgment of Foreclosure may be taken by default.
Dated: White Plains, New York
January __, 2021
NICHOLAS C. MECCA
Receiver of Taxes
Enforcing Officer
TOWN OF RYE
222 Grace Church Street
Port Chester, New York 10573
914-939-3558
JEFFREY M. BINDER, ESQ
Attorney for the Town of Rye
690 North Broadway - Suite 205
White Plains, New York 10603
914-946-3191
STATE OF NEW YORK:
COUNTY OF WESTCHESTER: ss:
On the __th day of January, 2021 before me personally appeared
NICHOLAS C. MECCA, the Receiver of Taxes and Enforcing Officer for the Town of
Rye to me known to be the individual described herein and who executed the
foregoing instrument and acknowledged to me that he executed the same.
NOTARY PUBLIC
2020
FORECLOSURES
Revised 8-10-2020
PORT CHESTER
PARCEL ID PROPERTY
LOCATION OWNER NAME/
ADDRESS DELINQUENT
AMOUNT
AS
OF 8/31/2020
136.55-1-61 29 Putnam Ave Lyon Park Deli
Café $70,951.84
29
Putnam Avenue
Port
Chester, NY 10573
136.71-1-50 179 Rectory St Sonora Group
Inc $82,343.83
179
Rectory Street
Port
Chester, NY 10573
136.78 -3-25 121 Poningo St Juan Romero $10,498.17
47
– 43 45th Street
Woodside,
NY 11377
142.21-2-4 335 Westchester
Ave 327 Fraternal
Organization Inc $1,284.19
327
Westchester Avenue
Port
Chester, NY 10573
142.21-2-5 327
Westchester Ave 327
Fraternal Organization Inc $4,084.95
327
Westchester Avenue
Port
Chester, NY 10573
142.22-2-45 216 King Street Engrid Walden $70,847.30
216
King Street
Port
Chester, NY 10573
142.30-2-50 8 S Main
street Philiron
Inc $94,116.33
PO
Box 204
Rye,
NY 10580
142.30-2-51 6 S Main
Street Philiron
Inc $50,985.64
PO
Box 204
Rye,
NY 10580
142.30-2-52 4 S Main
Street Philiron
Inc $47,517.82
PO
Box 204
Rye,
NY 10580
142.30-2-53 2 S Main
Street Philiron
Inc $59,103.30
PO
Box 204
Rye,
NY 10580
142.38-2-47 7 Willow
Street 7
Willow Street Cafe LLC $174,330.25
7
Willow Street
Port
Chester, NY 10573
142.38-2-53 10 Willow
Street 7
Willow Street Cafe LLC $15,358.38
7
Willow Street
Port
Chester, NY 10573
TOTAL: $729,730.90
2020 FORECLOSURES
Revised 8-10-2020
RYE BROOK
PARCEL ID PROPERTY
LOCATION OWNER NAME/
ADDRESS DELINQUENT
AMOUNT
AS
OF 8/31/2020
999.1-500-30 Special Franchise Reliance Globalcom
Service $155.53
1801
Peach Tree Street NE
Suite
225
Atlanta,
GA 30309
TOTAL: $155.30
GRAND TOTAL: 584,744.23
|
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF WESTCHESTER
AMENDED
INDEX NO. 50542/21
IN THE MATTER OF FORECLOSURE ON
TAX LIENS PURSUANT TO ARTICLE
ELEVEN OF THE REAL PROPERTY TAX
LAW BY THE TOWN OF RYE
PETITION AND NOTICE OF FORECLOSURE
PETITION OF FORECLOSURE AND NOTICE OF FORECLOSURE OF TAX LIENS
BY THE TOWN OF RYE BY ACTION IN REM 2021 PROCEEDING
NICHOLAS C. MECCA, being duly sworn, affirms as true, deposes and
says under the penalties of perjury as follows:
The above-captioned proceeding is hereby commenced to enforce the
payment of delinquent taxes or other lawful charges which have accumulated and
become liens against certain property. The parcels to which this proceeding
applies are attached hereto and made a part hereof, identified as Schedule A.
PLEASE TAKE NOTICE that on the 26th of January 2021, the Receiver
of Taxes, hereinafter the Enforcing Officer of the Town of Rye, pursuant to
law, filed with the Clerk of Westchester County, a Petition of Foreclosure
against various parcels of real property for unpaid tax liens. Such Petition and
Notice of Foreclosure pertains to the parcels on the list attached hereto and
made a part hereof.
All persons having or claiming to have an interest in the real
property described in such list of delinquent taxes are hereby notified that
the filing of such list constitutes the commencement by the Town of Rye of an
action and proceeding in the Supreme Court, Westchester County to foreclose
each of the tax liens therein described by a foreclosure proceeding in rem.
Such action and proceeding is brought against the real property only, and is to
foreclose the tax liens described in such list. No personal judgment will be
entered herein for such taxes or other legal charges or any part thereof.
This notice is directed to all persons owning or having or claiming
to have an interest in the real property described in such list of delinquent
taxes. Such persons are hereby notified further that a duplicate of such list
of delinquent taxes has been filed in the Office of the Enforcing Officer, the
Receiver of Taxes of the Town of Rye, and will remain open for public
inspection up to and including the date specified below as the last day for
redemption.
Any person having or claiming to have an interest in any such
real property and the legal right thereto may, on or before said date, redeem
the same by paying the amount of all such unpaid tax liens and unpaid taxes
thereon including all interest and penalties and other legal charges included
in the lien which are against such real property, computed to and including the
date of redemption. Such payments shall be made to NICHOLAS C. MECCA, Receiver
of Taxes, Town of Rye, 222 Grace Church Street, Port Chester, New York 10573.
In the event that such taxes are paid by a person other than the record owner
of such real property, the person so paying shall be entitled to have the tax
liens affected thereby satisfied of record.
The last day for redemption is hereby fixed as May 14th, 2021.
Every person having any right, title or interest in or lien upon
any parcel of real property described in such list of delinquent taxes may
serve a duly verified answer upon the attorney for the Town of Rye setting
forth in detail the nature and amount of his or her interest and any defense or
objection to the foreclosure. Such answer must be filed in the office of the
County Clerk and served upon the attorney for the Town of Rye on or before the
date above mentioned as the last day for redemption. In the event of failure to
redeem or answer by any person having the right to redeem or answer, such
person(s) shall be forever barred and foreclosed of all his or her right, title
and interest and equity of redemption in and to the parcel described in such
list of delinquent taxes and a Judgment of Foreclosure may be taken by default.
Dated: White Plains, New York
January __, 2021
NICHOLAS C. MECCA
Receiver of Taxes
Enforcing Officer
TOWN OF RYE
222 Grace Church Street
Port Chester, New York 10573
914-939-3558
JEFFREY M. BINDER, ESQ
Attorney for the Town of Rye
690 North Broadway - Suite 205
White Plains, New York 10603
914-946-3191
STATE OF NEW YORK:
COUNTY OF WESTCHESTER ss:
On the __th day of January, 2021 before me personally appeared
NICHOLAS C. MECCA, the Receiver of Taxes and Enforcing Officer for the Town of
Rye to me known to be the individual described herein and who executed the
foregoing instrument and acknowledged to me that he executed the same.
NOTARY PUBLIC
2020
FORECLOSURES
Revised
8-10-2020
PORT CHESTER
PARCEL ID PROPERTY LOCATION OWNER NAME/
ADDRESS DELINQUENT
AMOUNT
AS
OF 08/31/20
136.61-2-52 90 Glendale Place Christine
Tenefrancia $31,562.82
Brian
Tenefrancia
90
Glendale Place
Port
Chester, NY 10573
136.63-1-56 510 Willet Avenue Mario
Delio $18,963.40
31
Lincoln Avenue
Rye
Brook, NY 10573
136.69-1-31 9 Park Ave Jose
Cervantes $32,335.71
Mariana
Cervantes
9
Park Avenue
Port
Chester, NY 10573
142.29-2-7 345 William Street Jorge
Morocho $44,539.12
345
William Street
Port
Chester, NY 10573
2020 FORECLOSURES
Revised 8-10-2020
RYE BROOK
PARCEL ID PROPERTY LOCATION OWNER NAME/
ADDRESS DELINQUENT
AMOUNT
AS
OF 08/31/20
135.49-1-14 10 Talcott Road Olexiy
Buyanskyy $60,103.10
10
Talcott Road
Rye
Brook, NY 10573
135.75-2-34.2 59 Avon Circle Unit D Catherine
A. Turley $10,839.06
59
Avon Circle Unit D
Rye
Brook, NY 10573
TOTAL: $70,942.16
2020 FORECLOSURES
Revised 8-10-2020
RYE NECK
PARCEL ID PROPERTY LOCATION OWNER NAME/
ADDRESS DELINQUENT
AMOUNT
AS
OF 08/31/20
154.26-2-18 621 N Barry Ave Pantaleo
Capparelli $47,443.00
Filomena
Capparelli
621
N Barry Ave
Mamaroneck,
NY 10543
|