Public Notices

October 25, 2023 at 7:16 p.m.

Morning Light Advising, LLC - Articles of Org. filed NY Sec. of State (SSNY) 10/2/23. SSNY shall mail process to 68 Tamarack Road, Rye Brook, NY 10573, which is also the principal business location. Purpose: Any lawful purpose.




Notice of Formation of DQ Dezignz, LLC. Arts. of Org. filed with SSNY on 08/01/23. Office location: Westchester County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to 125 Lake St Apt 12ES, White Plains, New York 10604. Purpose: any lawful act or activity.




PUBLIC NOTICE


NOTICE IS HEREBY GIVEN, that the Board of Trustees of the Village of Rye Brook shall hold a public hearing on Tuesday, November 14, 2023, at 7:30pm, at Village Hall, 938 King Street, Rye Brook, New York to consider a proposed local law amending Chapter 240, Section 19.1 of the Village code prohibiting parking on the west side of Sleepy Hollow from Dorchester Drive to N Ridge Street, and the north side of Lawridge Drive from Sleepy Hollow Drive to a point 285 feet in an easterly direction during school days 7:30a.m.-8:30a.m. and 2:00p.m.-3:30p.m. September 1-June 30.


Christopher J. Bradbury
Village of Rye Brook, New York


Publication Date:

Friday, October 13, 2023




BOND RESOLUTION, DATED SEPTEMBER 21, 2023, AUTHORIZING THE ISSUANCE OF UP TO $253,850 AGGREGATE PRINCIPAL AMOUNT SERIAL BONDS OF THE TOWN OF RYE, COUNTY OF WESTCHESTER, STATE OF NEW YORK, PURSUANT TO THE LOCAL FINANCE LAW, TO FINANCE THE COST OF THE ACQUISITION, CONSTRUCTION AND RECONSTRUCTION OF FACILITIES OF THE RYE TOWN park COMMISSION


WHEREAS, the Town Council of the Town of Rye (the “Town”), 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 Town to authorize the financing of the costs of the acquisition, construction and reconstruction of facilities of the Rye Town Park Commission, including improvements to accessibility, security and information technology improvements, replacement of maintenance and safety equipment and vehicles, upgrades to existing facilities and structures, including bathhouse renovations, and related parking and infrastructure, and including the acquisition of any applicable equipment, machinery, apparatus, land and rights-in-land necessary therefor and any preliminary and incidental costs related thereto (collectively, the “Project”), at a total estimated cost not to exceed $253,850, in accordance with the Local Finance Law;


NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Rye, County of Westchester, State of New York, as follows:


Section 1. There is hereby authorized to be issued serial bonds of the Town, and/or bond anticipation notes issued in anticipation of the issuance of such serial bonds, in the aggregate principal amount not to exceed $253,850, pursuant to the Local Finance Law, in order to finance the costs of the Project.


Section 2. The Town Council has ascertained and hereby states that (a) the estimated maximum costs of the Project are not to exceed $253,850; (b) no money has heretofore been authorized to be applied to the payment of the costs of the Project; (c) the Town Council plans to finance the costs of the Project from 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 maturity of such serial bonds authorized herein shall be in excess of five (5) years; 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 Town, the Town Council took “official action” for federal income tax purposes to authorize the capital financing of such expenditure.


Section 3. It is hereby determined that the Project is a specific object or purpose, or of a class of object or purpose, as described in subdivision 19(c) of paragraph a of Section 11.00 of the Local Finance Law and that the period of probable usefulness of the Project is fifteen (15) years. The serial bonds authorized herein shall have a maximum maturity of fifteen (15) years computed from the earlier of (a) the date of issuance of such serial bonds, or (b) the date of issuance of the first bond anticipation notes issued in anticipation of the issuance of such serial bonds.

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 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, including the authority to issue such obligations on the basis of substantially level or declining annual debt service, and the power to issue, sell and deliver such serial bonds and such bond anticipation notes, are hereby delegated to the Town Supervisor, as the chief fiscal officer of the Town. The Town Supervisor is hereby authorized to execute on behalf of the Town 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 Town Clerk, or in the absence of the Town Clerk, the Deputy Town Clerk, is hereby authorized to impress the seal of the Town (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 Town Supervisor.


Section 5. The faith and credit of the Town 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 Town Clerk shall cause the same to be published, together with a notice in substantially the form prescribed by Section 81.00 of the Local Finance Law, in The Journal News and The Westmore News, newspapers having a general circulation in the Town. 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 Town is not authorized to expend money, or the provisions of law, which should have been complied with at the date of the publication of this 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 if such obligations are 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 Town Council 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 Town Council 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 Town Council that the Project will not have a significant effect on the environment.


Section 8. The Town 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 Town 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 Town, 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 Town 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 Town 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 Town made in connection with the Project on or after a date which is not more than sixty (60) days prior to the adoption date of this bond resolution by the Town Council.


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 Town 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 Town’s continuing disclosure agreement for that purpose, and thereby to implement that agreement, including provisions for enforcement, amendment and termination, the Town Supervisor is authorized and directed to sign and deliver, in the name and on behalf of the Town, the commitment authorized by subsection 6(c) of the Rule (the “Commitment”) to be placed on file with the Town Clerk, which shall constitute the continuing disclosure agreement made by the Town 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 Town and that are approved by the Town Supervisor on behalf of the Town, 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 Town’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 Town would be required to incur to perform thereunder. The Town Supervisor is further authorized and directed to establish procedures in order to ensure compliance by the Town 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 Town Supervisor shall consult with, as appropriate, the Town Attorney and bond counsel or other qualified independent special counsel to the Town and shall be entitled to rely upon any legal advice provided by the Town Attorney or such bond counsel or other qualified independent special counsel of the Town in determining whether a filing should be made.


Section 10. This bond resolution is subject to a permissive referendum and will take effect upon its adoption by the Town Council and the expiration of the period prescribed in the Town Law during which petitions for a permissive referendum may be submitted and filed with the Town Clerk.


TOWN OF RYE

COUNTY OF WESTCHESTER, NEW YORK


ESTOPPEL NOTICE


The bond resolution published herewith was adopted by the Town Council of the Town of Rye (the “Town”), a municipal corporation of the State of New York, located in the County of Westchester, on September 21, 2023. The effectiveness of such bond resolution was subject to a permissive referendum and notice thereof was given as prescribed by law. The period of time prescribed by law has elapsed for the submission and filing of a petition for a permissive referendum and a valid petition has not been submitted and filed. 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 Town is not authorized to expend money, or the provisions of law, which should have been complied with at the date of the 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 the publication of this notice, or if such obligations are authorized in violation of the provisions of the Constitution of the State of New York.


Date: October 27, 2023


/s/ Hope B. Vespia

Hope B. Vespia

Town Clerk

Town of Rye, New York




PUBLIC NOTICE

- NOTICE TO BIDDERS


2023 SEWER REPLACEMENTS

VILLAGE OF PORT CHESTER, WESTCHESTER COUNTY, NEW YORK

BID 2023-25


NOTICE IS HEREBY GIVEN that sealed bids will be received by the Village of Port Chester until Thursday, November 16, 2023 at 3:00 p.m. local time at the Office of the Village Clerk, 222 Grace Church Street, Port Chester, New York 10573, at which time and place said sealed bids will be publicly opened and read out aloud for


“2023 Sewer Replacements”


No bids will be received or considered after the date/time stated above.


This work generally consists of removal and replacement of approx. 400 feet of 8 inch sanitary sewer, installation of a sanitary sewer manhole, removal and replacement of approx. 210 feet of 15” storm sewer, precast concrete catch basin installation, installation of approx. 20 feet of 48” storm sewer, concrete curb restoration, asphalt pavement restoration, and traffic control as needed.


A Pre-Bid conference will not be held. Bidding contractors are strongly encouraged to visit the project site before submitting bids.


Plans, Specifications and Contract Documents may be procured at the Office of the Village Clerk, 222 Grace Church Street, Port Chester, New York beginning on Friday October 27, 2023 and available on the Village’s web-page https://www.portchesterny.gov/Bids.aspx or in-person at the office during regular business hours.


A bid bond, certified check, or bank check in the amount of five percent (5%) of the bid must accompany the bid. Bids may not be withdrawn within forty-five (45) days after the closing date/time for receipt of all bids.


All requests for clarifications must be submitted no later than Friday, November 10, 2023 at 5:00 p.m.


All proposals must be submitted by hard copy AND by electronic format (ex: CD or USB flash drive: E- mail is not an acceptable format or method of transference) in a sealed envelope clearly marked:


(SEALED PROPOSAL)

BID 2023-25

ALTO AVENUE STORM SEWER


The successful bidder will be required to timely provide performance and labor and material bonds in an amount equal to the bid award and to proceed to contract upon notice of the bid award.


The Board of Trustees of the Village of Port Chester reserves the right to accept or reject any or all bids, waive any informalities at its discretion, and to make such bid award that it deems is in the best interest of the Village of Port Chester even if such award is to other than the lowest bidder.


/s/STUART RABIN

STUART RABIN

Village Manager

Village of Port Chester


Dated: Friday, October 27, 2023




REVISED 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 # ZBA23-009


Applicant:

Pawling Holdings LLC

261 North Ridge Street

Rye Brook, New York 10573

 

Applicant Proposes to: Construct a two car attached garage and block retaining wall.


At the premises known as 261 North Ridge Street in the Village of Rye Brook, New York, situated on the northwest side of North Ridge Street, approximately 20 feet from the intersection of Westridge Drive and North Ridge Street, designated and shown on the most current tax map as Parcel ID# 135.35-1-11.2, the applicant does hereby request a variance(s) from the following applicable section(s) of the Zoning Ordinance:


§ 250-7.F.(6)(c) The minimum required Scenic Roads Overlay District vegetative buffer  setback is 35 feet. The applicant proposes to construct an attached  two car garage resulting in a 25.6 foot Scenic Roads Overlay District

 vegetative buffer setback.  Therefore, a Scenic Roads Overlay District vegetative buffer setback

 variance of 9.4 feet is requested.


A public hearing on said application will be held before the Village Zoning Board of Appeals on Tuesday, November 7, 2023, 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 Public Meetings & Video link from the Rye Brook website homepage and are available for review at the Building Department.


Dated: October 24, 2023


Christopher J. Bradbury,

Village Clerk




REVISED 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 # ZBA23-008


Applicant:

Erin Moran-Atkin

& Miriam Lagunas-Fitta

105 Lincoln Avenue

Rye Brook, New York 10573

 

Applicant Proposes to: Construct a roof over the front entry and the den entry, slate patio, retaining  wall and stairs.

 

At the premises known as 105 Lincoln Avenue in the Village of Rye Brook, New York, situated on the northeast side of Lincoln Avenue, at the intersection of Westerleigh Drive and Lincoln Avenue, designated and shown on the most current tax map as Parcel ID# 135.41-1-12, the applicant does hereby request a variance(s) from the following applicable section(s) of the Zoning Ordinance:

 

§ 250-7.F.(6)(c) The minimum required Scenic Roads Overlay District vegetative buffer  setback is 35 feet. The applicant proposes to construct a roof over  the front entry and the den entry, slate patio, retaining wall and  stairs resulting in a 22.8 foot Scenic Roads Overlay District vegetative buffer setback.  Therefore, a Scenic Roads Overlay District vegetative buffer setback  variance of 12.2 feet is requested.


A public hearing on said application will be held before the Village Zoning Board of Appeals on Tuesday, November 7, 2023, 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 Public Meetings & Video link from the Rye Brook website homepage and are available for review at the Building Department.


Dated: October 20, 2023


Christopher J. Bradbury,

Village Clerk




NOTICE OF PUBLIC HEARING


Public Notice is hereby given for a Site Plan Application submitted to the Village of Rye Brook Planning Board. The matter is scheduled for a Public Hearing before the Planning Board on November 9, 2023 at 6:30 PM, at Rye Brook Village Hall, 938 King Street, Rye Brook, New York 10573


Owner:

Pawling Holdings LLC


Applicant:

Lou Larizza


Premises:

261 North Ridge Street

(Parcel ID# 135.35-1-11.2)


Application: Review of a Site Plan Application for the proposed two-car attached garage addition and block retaining wall.


Plans and other materials associated with the proposed application may be reviewed and downloaded via the Public Meetings & Video link from the Rye Brook website homepage and are available for review at the Building Department.   




NOTICE OF PUBLIC HEARING


Public Notice is hereby given for a Site Plan Application submitted to the Village of Rye Brook Planning Board. The matter is scheduled for a Public Hearing before the Planning Board on November 9, 2023 at 6:30 PM, at Rye Brook Village Hall, 938 King Street, Rye Brook, New York 10573


Owner:

Erin Moran-Atkin & Miriam Lagunas-Fitta


Applicant:

John Ferraro, RA


Premises:

105 Lincoln Avenue

(Parcel ID# 135.41-1-12)


Application: Review of a Site Plan Application for the proposed roof over front entry and den entry, slate patio and stairs.


Plans and other materials associated with the proposed application may be reviewed and downloaded via the Public Meetings & Video link from the Rye Brook website homepage and are available for review at the Building Department.




Comments:

You must login to comment.