Public Notices

May 16, 2019 at 11:10 a.m.

Notice of Formation of SARACINO MORRIS LAW GROUP PLLC. Arts. of Org. filed with SSNY on 3/22/19. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Saracino Morris Law Group PLLC, 51 Westlake Drive, Valhalla, NY, 10595. Purpose: any lawful act or activity.

|

Case # 2019-0188

Notice of Hearing

on Application

Notice is hereby given that the Planning Commission of the Village of Port Chester, New York will hold a PUBLIC HEARING on May 29, 2019 at 7:00 pm, at the Court Room, Police Headquarters Building, 350 North Main Street, Port Chester, New York to review an application submitted by Luigi Demasi, Architect on behalf of Luis Cabrera dba Don Lucho Restaurant on property located at 201 Irving Avenue, Port Chester, NY known and designated as Section 142.22,  Block 1, Lot(s) 38 to consider request to:

Renovate the premises for a full service restaurant use

Anthony Baxter, Chairman

Village of Port Chester,

Planning Commission

Date: April 9, 2019

Port Chester, New York 10573

|

Case # 2019-0187

Notice of Hearing

on Application

Notice is hereby given that the Planning Commission of the Village of Port Chester, New York will hold a PUBLIC HEARING on May 29, 2019 at 7:00 pm, at the Court Room, Police Headquarters Building, 350 North Main Street, Port Chester, New York to review an application submitted by Willett Avenue, LLC on property located at 528 Willett Avenue, Port Chester, NY known and designated as Section 136.63, Block 1, Lot(s) 72 to consider request to:

Add an addition to existing snack shop to include: 2nd floor mezzanine level storage, office coolers in rear, ADA Restrooms, coffee stations & pre heated food station (no Kitchen)

Anthony Baxter, Chairman

Village of Port Chester,

Planning Commission

Date:  May 8, 2019

Port Chester, New York 10573

|

PUBLIC NOTICE

REQUEST FOR PROPOSALS FOR CONSULTING  SERVICES FOR CITY STATUS FEASIBILITY INITIATIVE

RFP # 2019-03

VILLAGE OF PORT CHESTER

WESTCHESTER COUNTY, NEW YORK

NOTICE IS HEREBY GIVEN that proposals will be received by the Village of Port Chester (hereafter “Village”) until 3:00 p.m. local time on June 21, 2019, at the Office of the Village Clerk, 222 Grace Church Street, Port Chester, New York for the following:

CONSULTING SERVICES FOR CITY STATUS FEASIBILITY INITIATIVE

No proposals will be received or considered after the time stated above.

A copy of the Request for Proposals (“RFP”) may be downloaded from the Village’s website starting on May 17, 2019: http://www.portchesterny.com/bids

All proposals must be submitted in a sealed envelope bearing the name and address of the bidder and clearly marked “RFP # 2019-03 REQUEST FOR PROPOSALS FOR CONSULTING SERVICES FOR CITY STATUS FEASIBILITY INITIATIVE”.

The Village of Port Chester reserves the right to accept or reject any or all proposals and to waive any informalities at their discretion, and to award contracts in a manner deemed to be in the best interest of the Village of Port Chester even if such award is to other than the lowest bidder.

The Village will NOT be responsible for any cost or losses incurred by any respondent at any time in preparing and submitting a proposal in response to this RFP.

It is intended that, whenever possible, positive recommendations will be presented to the Board of Trustees so that an award can be made at the next scheduled meeting. Your cooperation in adhering to the procedures outlined above and contained within the specifications would be greatly appreciated.

/s/Christopher D. Steers

Christopher D. Steers

Village Manager 

Village of Port Chester

Dated: May 17, 2019

|

LEGAL NOTICE

NOTICE OF PUBLIC HEARING, REGISTRATION, BUDGET VOTE AND ELECTION, PORT CHESTER-RYE UNION FREE SCHOOL DISTRICT, TOWN OF RYE, COUNTY OF WESTCHESTER, NEW YORK

NOTICE IS HEREBY GIVEN, that a public hearing of the qualified voters of the Port Chester-Rye Union Free School District, Westchester County, Port Chester, New York, will be held in the Port Chester Middle School in said district, on Tuesday, May 7, 2019, at 7:00 p.m. prevailing time, for the presentation of the budget. Budget document will be available in the district offices 7 days before the budget hearing.

AND FURTHER NOTICE IS HEREBY GIVEN, that said vote and election, will be held on May 21, 2019 between the hours of 7:00 a.m. and 9:00 p.m., prevailing time, in the Main Gymnasium of the Port Chester Middle School, at which time the polls will be opened to vote by voting machine upon the following items:

1. To adopt the annual budget of the School District for the fiscal year 2019-2020 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District.

2. To elect one (1) member of the Board of Education for a three (3) year term commencing July 1, 2019 and expiring on June 30, 2022, to succeed Carolee Brakewood whose term expires June 30, 2019.

AND FURTHER NOTICE IS HEREBY GIVEN that a copy of the statement of the amount of money which will be required to fund the School District's budget for 2019-2020, exclusive of public monies, as well as the Exemption Report, listing every type of exemption granted, as provided in Real Property Tax Law Section 495, may be obtained by any resident of the District during business hours beginning April 24, 2019 except Saturday, Sunday or holidays, at the Administration Office, 113 Bowman Avenue, Port Chester, New York, and at each of the following school houses:

Thomas A. Edison

King Street

Park Avenue

JFK Early Learning Center

John F. Kennedy

Middle School

High School

The Budget will also be available at any free association or public library in the District and on the District website.

AND FURTHER NOTICE IS HEREBY GIVEN that petitions nominating candidates for the office of member of the Board of Education shall be filed in the office of the Clerk of said District at her office in the Middle School Building, not later than Monday, April 22, 2019, between the hours of 9:00 a.m. and 5:00 p.m. Vacancies on the Board of Education are not considered separate, specific offices; candidates run at large. Nominating petitions shall not describe any specific vacancy upon the Board for which the candidate is nominated; must be directed to the Clerk of the District; must be signed by at least 25 qualified voters or 2 percent of the number of voters who voted in the previous annual election of the members of the school board, whichever is greater. Vacancies shall be filled in a descending order of valid tabulated votes, as canvassed at the Annual Election. Nominating petitions may be obtained from the clerk of the district at the Port Chester Middle School during District Clerk business hours, 9:00 a.m. and 3:00 p.m., Monday - Friday.

AND FURTHER NOTICE IS HEREBY GIVEN that applications for absentee ballots will be obtainable during school business hours from the District Clerk at the Board of Education Administration Office, 113 Bowman Avenue, Port Chester, NY; completed applications must be received by the District Clerk at least seven (7) days before the election if the ballot is to be mailed to the voter, or the day before the election, if the ballot is to be delivered personally to the voter. Absentee ballots must be received by the District Clerk no later than 5:00 p.m., prevailing time, on May 21, 2019.

A list of persons to whom absentee ballots are issued will be available for inspection to qualified voters of the District in the office of the District Clerk during the five business days prior to the election, beginning May 14, 2019 between the hours of 9:00 a.m. and 1:00 p.m. and said list will be posted at the polling place at the election. Any qualified voter present in the polling place may object to the voting of the ballot upon appropriate grounds for making his/her challenge and the reasons therefor known to the Inspector of Election before the close of the polls.

AND FURTHER NOTICE IS HEREBY GIVEN, that personal registration of voters is required either pursuant to §2014 of the Education law or pursuant to Article §5 of the Election Law. If a voter has heretofore registered pursuant to §2014 of the Education Law and has voted at an annual or special district meeting within the last four (4) calendar years prior to May 21, 2019, he/she is eligible to vote at this election; if a voter is registered and eligible to vote under Article 5 of the Election Law, he/she is also eligible to vote at this election. All other persons who wish to vote must register.

The Board of Registration will meet for the purpose of registering all qualified voters of the District pursuant to §2014 of the Education Law at the Middle School, on Monday, May 13, 2019 between the hours of 2:30 p.m. until 6:30 p.m. prevailing time, in the office of the District Clerk located in the Port Chester Middle School to add any additional names to the register and to prepare the register of the school district for said annual meeting and election. Any person shall be entitled to have his or her name placed upon such register provided that at such meeting of the Board of Registration, he or she is known or proven to the satisfaction of such Board of Registration to be then or thereafter qualified to vote at said annual meeting and election. No person shall be entitled to vote at said annual meeting and election whose name does not appear on the register of the school district.

And notice is also given that said register will be filed in the office of the district clerk on Tuesday, May 14, 2019 and will thereupon be open for inspection by any qualified voters of the district between the hours of 9:00 a.m. and 1:00 p.m. prevailing time, on each of the five (5) days prior to the day set for said meeting and election, and at the polling place on the day of the vote.

And notice is also given that the Board of Registration will meet May 21, 2019 during the annual election at the place and time of said election for the purpose of preparing a register for meetings and elections held subsequent to said annual meeting and election.

AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to a rule adopted by the Board of Education in accordance with §§2035 and 2008 of the Education Law, petitions must be filed with the District Clerk at least sixty (60) days prior to the annual election, and any referenda seeking amendments to the budget or propositions otherwise being submitted for voting as said election shall be filed with the Board of Education at the Administration Building, which is housed in the Middle School, no later than thirty (30) days prior to the annual meeting/election; must be typed or printed in the English language; must be directed to the Clerk of the School District; must be signed by at least 35 qualified voters of the District or five percent of the number of voters who voted in the previous annual election of board members, whichever is greater; and must state the name and residence of each signer. However, the School Board will not entertain any petition to place a proposition before voters if it is not within the power of the voters to determine, or any proposition which fails to include a specific appropriation where the expenditures of monies is required by the proposition.

By order of the Board of Education, Port Chester-Rye Union Free School District, Port Chester, New York.

By order of the

BOARD OF EDUCATION

Catherine Maggi

District Clerk

Dated: April 2, 2019

To be published: April 5, 2019

April 19, 2019

May 3, 2019

May 17, 2019

|

PUBLIC NOTICE

 NOTICE IS HEREBY GIVEN that the Board of Trustees of the Village of Port Chester (the “Village”), a municipal corporation of the State of New York, located in the County of Westchester, has on the 9 day of May, 2019, duly adopted, pursuant to the Local Finance Law of New York, a bond resolution which:

 (1) authorizes the Board of Trustees of the Village to finance the costs of the acquisition of a fire-fighting vehicle and apparatus for the Village, and authorizes the issuance of up to $1,715,000 aggregate principal amount of serial bonds of the Village to finance the costs of such purpose, and

 (2) states the estimated maximum total costs of such acquisition to be not in excess of $1,715,000, states that such costs will be financed, in whole or in part, with the issuance of obligations authorized in such bond resolution and sets forth the plan of financing of the costs of such purpose, and

 (3) determines the period of probable usefulness of the purpose to be twenty (20) years, and

 (4) determines that the maximum maturity of such serial bonds will be in excess of five (5) years, and

 (5) delegates to the Village Treasurer the power to prescribe the terms, form and contents of such serial bonds and the power to authorize the issuance of, and the power to prescribe the terms, form and contents of, any bond anticipation notes issued in anticipation of the issuance of such serial bonds, including renewals thereof, and to issue, sell and deliver such serial bonds and such bond anticipation notes, and

 (6) states that the validity of such serial bonds, or of such bond anticipation notes issued in anticipation of the issuance of such serial bonds, may be contested only if (a) such obligations are authorized for an object or purpose, or class of object or purpose, for which the Village is not authorized to expend money, or (b) the provisions of law, which should have been complied with as of the date of publication of such bond resolution, were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication, or (c) if such obligations were authorized in violation of the provisions of the Constitution of the State of New York.

 Such bond resolution is subject to a permissive referendum under the provisions of Article 9 of the Village Law and petitions protesting against such bond resolution and requesting that it be submitted to the electors of the Village for their approval or disapproval may be filed with the Village Clerk at any time within thirty (30) days after the date of the adoption of such bond resolution.

 By order of the Board of Trustees of the Village of Port Chester, County of Westchester, State of New York.

Dated: May 17, 2019

 /s/ JANUSZ R. RICHARDS

 JANUSZ R. RICHARDS

 Village Clerk

 Village of Port Chester, New York

|

BOND RESOLUTION, DATED MAY 9, 2019, AUTHORIZING THE ISSUANCE OF UP TO $1,115,000 AGGREGATE PRINCIPAL AMOUNT SERIAL BONDS OF THE VILLAGE OF PORT CHESTER, COUNTY OF WESTCHESTER, STATE OF NEW YORK, PURSUANT TO THE LOCAL FINANCE LAW, TO FINANCE THE COSTS OF (I) THE ACQUISITION, OF MOTOR VEHICLES, (II) THE ACQUISITION OF VARIOUS EQUIPMENT, MACHINERY AND FURNISHINGS, (III) THE PREPARATION OF A MASTER PLAN FOR THE FUTURE CAPITAL IMPROVEMENTS TO PARKS AND RECREATIONAL AREAS AND (IV) THE ACQUISITION, CONSTRUCTION, AND RECONSTRUCTION OF UNSPECIFIED PHYSICAL PUBLIC BETTERMENTS OR IMPROVEMENTS.

WHEREAS, the Board of Trustees of the Village of Port Chester (the “Village”), a municipal corporation of the State of New York, located in the County of Westchester, hereby determines that it is in the public interest of the Village to authorize the financing of the costs of (i) the acquisition of motor vehicles ($365,000), (ii) the acquisition of various equipment, machinery and furnishings ($640,000), (iii) the preparation of a master plan for the future capital improvements to parks and recreational areas ($100,000) and (iv) the acquisition, construction and reconstruction of unspecified physical public betterments or improvements, including improvements to the yard facility entry gate ($10,000), in and for the Village, and including the acquisition of any applicable equipment, machinery, apparatus, land or rights-in-land necessary therefore and any preliminary and incidental costs related thereto, at a total estimated cost not to exceed $1,115,000, all in accordance with the Local Finance Law;

NOW, THEREFORE, BE IT RESOLVED by the Board of Trustees of the Village of Port Chester, County of Westchester, State of New York, as follows:

Section 1. There is hereby authorized to be issued serial bonds of the Village, and/or bond anticipation notes issued in anticipation of the issuance of such serial bonds, in the aggregate principal amount not to exceed $1,115,000, pursuant to the Local Finance Law, in order to finance the costs of the specific objects or purposes, or classes of objects or purposes, hereinafter described.

Section 2. The specific objects or purposes, or class of objects or purposes, to be financed pursuant to this bond resolution (collectively, the “Project”), the respective estimated maximum cost of such specific objects or purposes, the principal amount of serial bonds, and/or of bond anticipation notes issued in anticipation of the issuance of such serial bonds, authorized for such specific objects or purposes, and the period of probable usefulness of such specific objects or purposes or class of objects or purposes pursuant to the applicable subdivision of paragraph a of Section 11.00 of the Local Finance law, are as follows:

(a) The acquisition of motor vehicles, including the acquisition of any applicable equipment, machinery, apparatus, land or rights-in-land necessary therefore and any preliminary and incidental costs related thereto, at an estimated maximum cost of $365,000 for which $365,000 principal amount of serial bonds, and/or bond anticipation notes issued in anticipation of the issuance of such serial bonds, are authorized herein and appropriated therefore, having a period of probable usefulness of three (3) years pursuant to subdivision 77 of paragraph a of Section 11.00 of the Local Finance Law. Such serial bonds shall have a maximum maturity of three (3) years computed from the earlier of (a) the date of the first issue of such serial bonds or (b) the date of the first issue of bond anticipation notes issued in anticipation of the issuance of such serial bonds; and

(b)The acquisition of various equipment, machinery and furnishings, including any preliminary and incidental costs related thereto, at an estimated maximum cost of $640,000 for which $640,000 principal amount of serial bonds, and/or bond anticipation notes issued in anticipation of the issuance of such serial bonds, are authorized herein and appropriated therefore, having a period of probable usefulness of five (5) years pursuant to subdivision 32 of paragraph a of Section 11.00 of the Local Finance Law. Such serial bonds shall have a maximum maturity of five (5) years computed from the earlier of (a) the date of the first issue of such serial bonds or (b) the date of the first issue of bond anticipation notes issued in anticipation of the issuance of such serial bonds; and

 (c) The preparation of a master plan for the future capital improvements to park and recreational areas, including any preliminary and incidental costs related thereto, at an estimated maximum cost of $100,000 for which $100,000 principal amount of serial bonds, and/or bond anticipation notes issued in anticipation of the issuance of such serial bonds, are authorized herein and appropriated therefore, having a period of probable usefulness of five (5) years pursuant to subdivision 62(a) of paragraph a of Section 11.00 of the Local Finance Law. Such serial bonds shall have a maximum maturity of five (5) years computed from the earlier of (a) the date of the first issue of such serial bonds or (b) the date of the first issue of bond anticipation notes issued in anticipation of the issuance of such serial bonds; and

(d)The acquisition, construction and reconstruction of unspecified physical public betterments or improvements, including the improvements to the yard facility entry gate, and including any preliminary and incidental costs related thereto, at an estimated maximum cost of $10,000 for which $10,000 principal amount of serial bonds, and/or bond anticipation notes issued in anticipation of the issuance of such serial bonds, are authorized herein and appropriated therefore, having a period of probable usefulness of five (5) years pursuant to subdivision 35 of paragraph a of Section 11.00 of the Local Finance Law. Such serial bonds shall have a maximum maturity of five (5) years computed from the earlier of (a) the date of the first issue of such serial bonds or (b) the date of the first issue of bond anticipation notes issued in anticipation of the issuance of such serial bonds.

Section 3. The Board of Trustees of the Village has ascertained and hereby states that (a) the estimated maximum costs of the Project will not exceed $1,115,000; (b) no money has heretofore been authorized to be applied to the payment of the costs of the Project; (c) the Board of Trustees of the Village plans to finance the costs of the Project from (i) the proceeds of the serial bonds authorized herein, and/or of bond anticipation notes issued in anticipation of the issuance of such serial bonds; (d) the maximum maturity of the serial bonds authorized herein shall not be in excess of five (5) years with respect to the obligations authorized in Sections 2(b) 2(c) and 2(d) hereof and shall not be in excess of (3) three years with respect to the obligations authorized in Section 2(a) hereof; and (e) on or before the expenditure of moneys to pay for any costs in connection with the Project for which the proceeds of any obligations authorized herein are to be applied to reimburse the Village, the Board of Trustees of the Village took “official action” for federal income tax purposes to authorize the capital financing of such expenditure.

Section 4. Subject to the terms and conditions of this bond resolution and the Local Finance Law, including the provisions of Sections 21.00, 30.00, 50.00 and 56.00 to 60.00, inclusive, the power to authorize serial bonds as authorized herein, and/or bond anticipation notes issued in anticipation of the issuance of such serial bonds, including renewals thereof, the power to prescribe the terms, form and contents of such serial bonds and such bond anticipation notes, and the power to issue, sell and deliver such serial bonds and such bond anticipation notes, are hereby delegated to the Village Treasurer, as the chief fiscal officer of the Village. The Village Treasurer is hereby authorized to execute on behalf of the Village all serial bonds issued pursuant to this bond resolution, and all bond anticipation notes issued in anticipation of the issuance of such serial bonds, and the Village Clerk is hereby authorized to impress the seal of the Village (or to have imprinted a facsimile thereof) on all such serial bonds and all such bond anticipation notes and to attest such seal. Each interest coupon, if any, representing interest payable on such serial bonds shall be authenticated by the manual or facsimile signature of the Village Treasurer.

Section 5. The faith and credit of the Village are hereby and shall be irrevocably pledged for the punctual payment of the principal of and interest on all obligations authorized and issued pursuant to this bond resolution as the same shall become due.

Section 6. When this bond resolution takes effect, the Village Clerk shall cause the same, or a summary thereof, to be published, together with a notice in substantially the form prescribed by Section 81.00 of the Local Finance Law, in Westmore News and The Journal News, a newspaper having a general circulation in the Village. The validity of the serial bonds authorized herein, and of bond anticipation notes issued in anticipation of the issuance of such serial bonds, may be contested only if such obligations are authorized for an object or purpose, or class of object or purpose, for which the Village is not authorized to expend money, or the provisions of law, which should have been complied with as of the date of publication of this bond resolution, or such summary thereof, were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication, or if such obligations were authorized in violation of the provisions of the Constitution of the State of New York.

Section 7. Prior to the issuance of any obligations authorized herein, the Board of Trustees of the Village shall comply with all applicable provisions prescribed in Article 8 of the Environmental Conservation Law, all regulations promulgated thereunder by the New York State Department of Environmental Conservation, and all applicable Federal laws and regulations in connection with environmental quality review relating to the Project (collectively, the “environmental compliance proceedings”). In the event that any of the environmental compliance proceedings are not completed, or require amendment or modification subsequent to the date of adoption of this bond resolution, the Board of Trustees of the Village will re-adopt, amend or modify this bond resolution prior to the issuance of any obligations authorized herein upon the advice of bond counsel. It is hereby determined by the Board of Trustees of the Village that the Project will not have a significant effect on the environment.

Section 8. The Village hereby declares its intention to issue the serial bonds authorized herein, and/or bond anticipation notes issued in anticipation of the issuance of such serial bonds (collectively, the “obligations”), to finance the costs of the Project. The Village covenants for the benefit of the holders of such obligations that it will not make any use of the proceeds of such obligations, any funds reasonably expected to be used to pay the principal of or interest on such obligations or any other funds of the Village, and will not make any use of the Project which would cause the interest on such obligations to become subject to federal income taxation under the Internal Revenue Code of 1986, as amended (the “Code”) (except for the federal alternative minimum tax imposed on corporations by section 55 of the Code), or subject the Village to any penalties under section 148 of the Code, and that it will not take any action or omit to take any action with respect to such obligations, the proceeds thereof or the Project financed thereby, if such action or omission would cause the interest on such obligations to become subject to federal income taxation under the Code (except for the federal alternative minimum tax imposed on corporations by section 55 of the Code), or subject the Village to any penalties under section 148 of the Code. The foregoing covenants shall remain in full force and effect notwithstanding the defeasance of any serial bonds authorized and issued under this bond resolution or any other provisions hereof, until the date which is sixty (60) days after the final maturity date or earlier prior redemption date thereof. The proceeds of any obligations authorized herein may be applied to reimburse expenditures or commitments of the Village made in connection with the Project on or after a date which is not more than sixty (60) days prior to the date of adoption of this bond resolution by the Board of Trustees of the Village.

Section 9.For the benefit of the holders and beneficial owners from time to time of the serial bonds authorized herein, and of bond anticipation notes issued in anticipation of the issuance of such serial bonds, the Village agrees, in accordance with and as an obligated person with respect to such obligations under, Rule 15c2-12 (the “Rule”) promulgated by the Securities Exchange Commission pursuant to the Securities Exchange Act of 1934, to provide or cause to be provided such financial information and operating data, financial statements and notices, in such manner as may be required for purposes of the Rule. In order to describe and specify certain terms of the Village’s continuing disclosure agreement for that purpose, and thereby to implement that agreement, including provisions for enforcement, amendment and termination, the Village Treasurer is authorized and directed to sign and deliver, in the name and on behalf of the Village, the commitment authorized by subsection 6(c) of the Rule (the “Commitment”) to be placed on file with the Village Clerk, which shall constitute the continuing disclosure agreement made by the Village for the benefit of holders and beneficial owners of such obligations authorized herein in accordance with the Rule, with any changes or amendments that are not inconsistent with this bond resolution and not substantially adverse to the Village and that are approved by the Village Treasurer on behalf of the Village, all of which shall be conclusively evidenced by the signing of the Commitment or amendments thereto. The agreement formed collectively by this paragraph and the Commitment shall be the Village’s continuing disclosure agreement for purposes of the Rule, and its performance shall be subject to the availability of funds and their annual appropriation to meet costs the Village would be required to incur to perform thereunder. The Village Treasurer is further authorized and directed to establish procedures in order to ensure compliance by the Village with its continuing disclosure agreement, including the timely provision of information and notices. Prior to making any filing in accordance with the agreement or providing notice of the occurrence of any material event, the Village Treasurer shall consult with, as appropriate, the Village Attorney and bond counsel or other qualified independent special counsel to the Village and shall be entitled to rely upon any legal advice provided by the Village Attorney and such bond counsel or other qualified independent special counsel in determining whether a filing should be made.

Section 10. This resolution shall be effective immediately upon its due adoption by the Board of Trustees of the Village.

Section 11. Upon the adoption of this bond resolution, a bond resolution entitled “BOND RESOLUTION, DATED MAY 7, 2019, AUTHORIZING THE ISSUANCE OF UP TO $2,830,000 AGGREGATE PRINCIPAL AMOUNT SERIAL BONDS OF THE VILLAGE OF PORT CHESTER, COUNTY OF WESTCHESTER, STATE OF NEW YORK, PURSUANT TO THE LOCAL FINANCE LAW, TO FINANCE THE COSTS OF (I) THE ACQUISITION, OF MOTOR VEHICLES, (II) THE ACQUISITION OF VARIOUS EQUIPMENT, MACHINERY AND FURNISHINGS, (III) THE ACQUISITION OF FIRE-FIGHTING VEHICLES AND/OR APPARATUS, (IV) THE PREPARATION OF A MASTER PLAN FOR THE FUTURE CAPITAL IMPROVEMENTS TO PARKS AND RECREATIONAL AREAS AND (V) THE ACQUISITION, CONSTRUCTION, AND RECONSTRUCTION OF UNSPECIFIED PHYSICAL PUBLIC BETTERMENTS OR IMPROVEMENTS.” is hereby repealed, rescinded and revoked and shall not have any force or effect whatsoever.

VILLAGE OF PORT CHESTER

COUNTY OF WESTCHESTER, NEW YORK

ESTOPPEL NOTICE

The bond resolution published herewith was adopted by the Board of Trustees of the Village of Port Chester (the “Village”), a municipal corporation of the State of New York, located in the County of Westchester, on May 9, 2019. The validity of the obligations authorized by such bond resolution may be hereafter contested only if such obligations were authorized for an object or purpose, or class of object or purpose, for which the Village is not authorized to expend money, or 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 (20) days after the date of publication of this notice, or if such obligations were authorized in violation of the provisions of the Constitution of the State of New York.

Date: May 17, 2019

s/ JANUSZ R. RICHARDS

JANUSZ R. RICHARDS

Village Clerk

Village of Port Chester, New York

|


Comments:

You must login to comment.