19 minute read

LEGAL NOTICES

Next Article
MARKETPLACE

MARKETPLACE

Absentee Ballots

PLEASE TAKE FURTHER NOTICE that an application for an absentee ballot for the Library election and budget vote may be applied for at the office of the District Clerk, of Glen Cove Public Library, 4 Glen Cove Ave., Glen Cove, New York. Such application must be received at least (7) seven 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. No absentee voter ballot shall be canvassed unless it shall have been received at the office of the District Clerk, Glen Cove Public Library, 4 Glen Cove Ave., New York, not later than 5:00 p.m., prevailing time, on the date of the election.

Advertisement

Gina Rant Clerk

3-29-15-1; 2-15-2023-4T#238618-GCOB/RP

AVISO LEGAL

AVISO DE UNA REUNION ESPECIAL DE LA BIBLIOTECA DEL DISTRITO EL 4 DE ABRIL DE 2023, DE LA BIBLIOTECA PUBLICA DE GLEN COVE PARA VOTAR EN EL PRESUPUESTO DE LA BIBLIOTECA PUBLICA Y PARA ELEGIR A UN ADMINISTRADOR BIBLIOTECA POR MEDIO DEL PRESENTE SE NOTIFICA que se llevara a cabo una reunion especial de losvotantes calificados de la Biblioteca Publica de Glen Cove en conformidad con lo dispuesto en la Seccion 260 y 270 de la Ley de Educacion de Estado de Nueva York, en dicho Distrito el 4 de Abril de 2023 entra las 9am y las 9pm Dicha reunion sera de ayunda para los siguientes fines: Para votar sobre las siguientes prosiciones: SE HA RESUELTO que el presupuesto propuesto de la Bilioteca Publica de Glen Cove, Deistro Escolar de la Ciudad de Glen Cove segun lo preparado por los Fideicomisarios de dicha Biblioteca publica para el ano 2023/2024, y segun se haya modificado, se apruebe por la presente; y que la cantidad de los mismos, menos los recibos, se aumenta mediante la recaudacion de un impuesto sobre bienes inmuebles gravables en dicho Distrito Escolar.

Con el fin de elegir; un (1) Fideicomisario de la Biblioteca Publica de Glen Cove por un (5) mandato de cinco anos. La votation sobre los asuntos mencionados se emitira mediante urnas.

POR FAVOR, TOME NOTA que la junta de la Biblioteca, en conformidad con lo dispuesto en la Seccion 260 y 2007 de la Ley de Educacion, convoca dicha reunion Especial de Distrito.

SE DA AVISO ADICIONAL, que las peticiones que nominan al candidato para el cargo de administrator de la Biblioteca Publica de Glen Cove deben presentarse al secretario entre las horas de 9am y las 5pm., a mas tardar el 6 de marzo de 2023, el trigesimo dia anterior a la eleccion, momento en el cual sera elegido el candidato asi nominado. Cada peticion de nominacion debe dirigirse al Secretario del Distrito, debe estar firmada por al menos veinticinco (25) votantes calificados del Distroto, debe ondicar la residencia de cada firmante y debe indicar el nombre y la residencia del candidato.

Los formularios de muestra las peticiones se pueden obtener del Secretario de Distrito en la Biblioteca Publica de Glen Cove, 4 Glen Cove Ave., Glen Cove, Nueva York SE DA ADVISO ADICIONAL, que una copia de los gastos estimaados propuestos para ser votados estara disponible en la Biblioteca Publica de Glen Cove, 4 Glen Cove Ave., Glen Cove, Nueva York, entra las 9am y 5pm todos lod dias, except los sabados, domingos o festivos durante los catorce dias anteriores a dicha reunion.

SE DA ADVISO ADICIONAL, que la Junta de la Biblioteca Publica de Glen Cove realizara una audiencia especial sobre el presupuesto el 21 de marzo 2023 en la Biblioteca Publica de Glen Cove, 4 Glen Cove Ave,. Glen Cove, Nueva York. a las 7pm SE DA ADVISO ADICIONAL, que los votantes califacados del Distrito pueden inscribirse entre las 9am y 4 pm. La fecha final para registrarse para la reunion que se celebrara el 231 de marzo de 2023 es el 6 de marzo 2023. Si un votante ha votado en alguna eleccion en los ultimos 4 anos 2019 o si es elegible para votar conforme al Articulo 5 de la Ley Electorial, el o ella es elegible para votar en este eleccion.

Todos las demas personas que deseen votar registrarse.

La lista de registro preparade por la Junta de Elecciones de Condado de Nassau se Archivaran enla officina del secretario de Distrito de la Biblioteca Publica de Glen Cove, 4 Glen Cove Ave, Glen Cove, Nueva York, y estara abierta a inpeccion por cualquier votante califcado Del Distrito entre las horas de 9am y 4pm hora vigente cualquier, dia despues del martes 6 de marzo 2023 y cada uno de los dis anteriores a la fecha establecids para la Eleccion de la Biblioteca y la Votacion de Presupuesto, except los sabados, domingos o dias festivos, incluida la fecha establecida para la reunion.

BOLETAS AUSENTES

POR FAVOR, TOME NOTA, que las solicitudes de boletas de votacion en ausencia. Para la Eleccion de la Bibliotecs y la Votacion de Presupuesto se puede solicitar en las oficinas del Secretario del Distrito, de la Biblioteca Publica de Glen

Cove, 4 Glen Cove Ave,. Glen Cove, Nueva York. Tales solicitudes deben recibirse al menos (7) siete dias antes de las elecciones si se va a envir la boleta al votante. Ninguna boleta de votante ausente sera votada a menos que haya sido recibida en la oficina de Secretario de Distrito, en la Biblioteca Publica de Glen Cove, 4 glen Cove Ave, Glen Cove, Nueva York a mas tardar a las 5:00 pm hora del dia, en el Fecha de la eleccion.

Gina Rant Oficinista

3-29-15-1; 2-15-2023-4T#238620-GCOB/RP

LEGAL NOTICE

SUMMONS–SUPREME

COURT OF THE STATE OF NEW YORK, COUNTY OF NASSAU– U.S. BANK NATIONAL ASSOCIATION, Plaintiff, -against- HEIRS AND DISTRIBUTEES OF THE ESTATE OF ROBERT E. NOWAK, 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 the following designation, namely: the 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; BARBARA BELL, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF ROBERT E. NOWAK; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; UNITED STATES OF AMERICA, ‘’JOHN DOE #1” through “JOHN DOE #12,” I 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 premises, described in the Complain; Defendants - Index No. 007637/2016 Plaintiff Designates Nassau County as the Place of Trial. The Basis of Venue is that the subject premises is situated in Nassau County. To the above named Defendants–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

Summons, to serve a notice of appearance, on the Plaintiff’s Attorney(s) within 20 days after the service of this Summons, exclusive of the day of service (or within 30 days after the service is complete if this Summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. That this Supplemental Summons is being filed pursuant to an order of the court dated June 12, 2017. 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 the mortgage company will not stop the foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (U.S. BANK NATIONAL ASSOCIATION) AND FILING THE ANSWER WITH THE COURT. The foregoing summons is served upon you by publication pursuant to an order of the Honorable Thomas A. Adams, J.S.C. Dated: June 12, 2017 Filed: July 3, 2017. The object of this action is to foreclose a mortgage and covering the premises known as 37 Garfield Avenue, Glen Head, NY 11545. Dated: January 27, 2023 Filed: January 30, 2023 Knuckles, Komosinski Manfro, LLP. Attorney for Plaintiff, By: Richard F. Komosinski, Esq., 565 Taxter Road Suite 590, Elmsford, NY 10523 Phone: (914) 345-3020 3-1; 2-22-15-8-2023-4T#238414-GCOB/RP

Oyster Bay

LEGAL NOTICE NOTICE OF SALE SUPREME COURT

COUNTY OF NASSAU

Citibank, N.A. as Trustee for Chase Mortgage Finance Corporation, Multi-Class Mortgage Pass-Through Certificates Series 2002-S4, Plaintiff

AGAINST

Zahra Ziari; et al., Defendant(s)

Pursuant to a Judgment of Foreclosure and Sale duly entered June 4, 2019 I, the undersigned Referee will sell at public auction at the North Side Steps of the Nassau County Supreme Court at 100 Supreme Court Drive, Mineola, NY 11501 on March 2, 2023 at 2:30PM, premises known as 143 Skunks Misery Road, Locust Valley, NY 11560. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Incorporated Village of Lattingtown, Town of Oyster Bay, County of Nassau, State of New York, Section 30 Block E Lots 222 262. Approximate amount of judgment $1,219,346.56 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 007826/2016. The auction will be conducted pursuant to the COVID-19 Policies Concerning Public Auctions of Foreclosed Property established by the Tenth Judicial District. Foreclosure Auctions will be held “Rain or Shine.”

Janine T. Lynam, Esq., Referee LOGS Legal Group LLP f/k/a Shapiro, DiCaro Barak, LLC

Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard Rochester, New York 14624 (877) 430-4792

Dated: January 23, 2023

2-22-15-8-1-2023-4T#237859-GCOB/OB

LEGAL NOTICE

SUPREME COURT OF THE STATE OF NEW YORKCOUNTY OF NASSAU

U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET SECURITIES CORPORATION MORTGAGE

PASS-THROUGH CERTIFICATES, SERIES 2007BC4, V. CLAUDIA RUDNET, ET AL.

NOTICE OF SALE

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated December 19, 2018, and entered in the Office of the Clerk of the County of Nassau, wherein U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR STRUCTURED ASSET SECURITIES CORPORATION MORTGAGE

PASS-THROUGH CERTIFICATES, SERIES 2007BC4 is the Plaintiff and CLAUDIA RUDNET, ET AL. are the Defendant(s). I, the undersigned Referee will sell at public auction RAIN OR SHINE at the NASSAU COUNTY SUPREME COURT, NORTH SIDE

STEPS, 100 SUPREME COURT DRIVE, MINEOLA, NY 11501, on March 7, 2023 at 2:30PM, premises known as 14 FAIRVIEW LANE, OYSTER BAY, NY 11771: Section 24, Block B, Lot 149 249:

PARCEL I (TAX LOT 249) ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, SITUATE, LYING AND BEING IN

Continued on page

Legal Notices Legal Notices Legal Notices Legal Notices Legal Notices

Continued from page

THE SOUTHEASTERLY SIDE OF MILL RIVER ROAD, IN THE VILLAGE AND TOWN OF OYSTER BAY, COUNTY OF NASSAU AND STATE OF NEW YORK

PARCEL II (TAX LOT 149) ALL THAT CERTAIN PLOT, PIECE OR PARCEL OF LAND, SITUATE, LYING AND BEING IN THE SOUTHEASTERLY SIDE OF MILL RIVER HOLLOW ROAD, AT OYSTER BAY, TOWN OF OYSTER BAY, COUNTY OF NASSAU AND STATE OF NEW YORK

Premises will be sold subject to provisions of filed Judgment Index 006890/ 2015. Matthew Vishnick, Esq. - Referee. Robertson, Anschutz, Schneid, Crane Partners, PLLC 900 Merchants Concourse, Suite 310, Westbury, New York 11590, Attorneys for Plaintiff. All foreclosure sales will be conducted in accordance with Covid-19 guidelines including, but not limited to, social distancing and mask wearing. *LOCATION OF SALE SUBJECT TO CHANGE DAY OF IN ACCORDANCE WITH COURT/CLERK DIRECTIVES.

2-22-15-8-1-2023-4T#237919-GCOB/OB

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT: NASSAU COUNTY AVAIL HOLDING LLC, Pltf., vs. THOMAS BELLIDORA

A/K/A THOMAS J. BELLIDORA A/K/A THOMAS JOSEPH BELLIDORA, et al, Defts. Index #606467/2018.

Pursuant to judgment of foreclosure and sale dated Nov. 14, 2022 and order appointing substitute referee entered January 9, 2023 I will sell at public auction on the north side steps of the Nassau County Supreme Court, 100 Supreme Court Drive, Mineola, NY on March 9, 2023 at 2:30 p.m., prem. k/a 65 East Avenue, Glen Cove, NY a/k/a Section 23, Block 31, Lot 5. Approx. amt. of judgment is $460,262.02 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale. . Foreclosure auction will be held “rain or shine.” If proper social distancing cannot be maintained or there are other health or safety concerns, then the court appointed referee will cancel the sale.

JANINE LYNAM, Referee. MARGOLIN, WEINREB

NIERER, LLP, Attys. for Pltf., 165 Eileen Way, Ste. 101, Syosset, NY. #100055 3-1; 2-22-15-8-2023-4T#238065-GCOB/OB

VRMTG ASSET TRUST, Plaintiff against ADAM SAMODULSKI, et al Defendant(s)

Attorney for Plaintiff(s) Stern Eisenberg, P.C., Woodbridge Corporation Plaza, 485B

Route 1 South, Suite 330, Iselin, NJ 08830.

Pursuant to a Judgment of Foreclosure and Sale entered December 2, 2022, I will sell at public auction to the highest bidder at North Side Steps of the Nassau County Supreme Court at 100 Supreme Court Drive, Mineola, NY 11501 on March 14, 2023 at 4:30 PM.

Premises known as 203 West Main Street, Oyster Bay, NY 11771. Sec 24 Block A Lot 142. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being at Oyster Bay, Town of Oyster Bay, County of Nassau and State of New York. Approximate Amount of Judgment is $558,563.42 plus interest, fees, and costs. Premises will be sold subject to provisions of filed Judgment Index No 613793/2020.

During the COVID-19 health emergency, Bidders are required to comply with all governmental health requirements in effect at the time of the sale including but not limited to wearing face coverings and maintaining social distancing (at least 6-feet apart) during the auction, while tendering deposit and at any subsequent closing. Should a bidder fail to comply, the Referee may refuse to accept any bid, cancel the closing and hold the bidder in default. Bidders are also required to comply with the Foreclosure Auction Rules and COVID-19 Health Emergency Rules issued by the Supreme Court of this County in addition to the conditions set forth in the Terms of Sale. If proper social distancing cannot be maintained or there are other health or safety concerns, then the Court Appointed Referee shall cancel the foreclosure auction. Foreclosure Auctions will be held “Rain or Shine.” Jerry Merola, Esq., Referee NY202000000681-1

3-1; 2-22-15-8-2023-4T#238246-GCOB/OB

LEGAL NOTICE

REFEREE’S NOTICE OF SALE IN FORECLOSURE SUPREME COURTCOUNTY OF NASSAU MANUFACTURERS AND TRADERS TRUST COMPANY, A/K/A M&T BANK, SUCCESSOR BY MERGER WITH HUDSON CITY

SAVINGS BANK, Plaintiffagainst - DAVID HEISS, et al Defendant(s).

Pursuant to a Judgment of Foreclosure and Sale entered on February 18, 2020. I, the undersigned Referee will sell at public auction on the North Side steps of the Nassau County Supreme Court located at 100 Supreme Court Drive, Mineola, N.Y. 11501

“Rain or Shine” on the 15th day of March, 2023 at 2:30 PM. All that certain plot, piece or parcel of land, situate, lying and being in the Incorporated Village of Bayville, Town of Oyster Bay, County of Nassau, and State of New York.

Premises known as 8 Lewis Street, Bayville, NY 11709.

(Section: 29. Block: 84 Lot: 25)

Approximate amount of lien $571,731.06 plus interest and costs.

Premises will be sold subject to provisions of filed udgment and terms of sale.

Index No. 002296/2015.

George P. Esernio, Esq., Referee.

McCalla Raymer Leibert Pierce, LLC

Attorney(s) for Plaintiff 420 Lexington Avenue, Suite 840 New York, NY 10170 Tel. 347/286-7409

For sale information, please visit Auction.com at www. Auction.com or call (800) 280-2832

Dated: January 23, 2023

During the COVID-19 health emergency, bidders are required to comply with all governmental health requirements in effect at the time of sale including but not limited to, wearing face coverings and maintaining social distancing (at least 6-feet apart) during the auction, while tendering deposit and at any subsequent closing. Bidders are also required to comply with the Foreclosure Auction Rules and COVID-19 Health Emergency Rules issued by the Supreme Court of this County in addition to the conditions set forth in the Terms of Sale.

3-8-1; 2-22-15-2023-4T#238646-GCOB/OB

LEGAL NOTICE

INC. VILLAGE OF OLD BROOKVILLE MCCOUNS LANE OLD BROOKVILLE, NEW YORK

PUBLIC NOTICE NOTICE IS HEREBY GIVEN THAT the next general election for the Incorporated Village of Old Brookville, Nassau County, New York shall be held at the Village Hall on June 20, 2023.

The offices to be filled and the terms thereof are:

Mayor for a four-year term

Trustee for a four-year term

Trustee for a four-year term

Sandra Albro Village Clerk

2-15-2023-1T-#238698GCOB/OB

LEGAL NOTICE INCORPORATED VILLAGE OF OLD BROOKVILLE 201 McCOUNS LANE

OLD BROOKVILLE, NEW YORK 11545 (516) 671-4664

NOTICE IS HEREBY

GIVEN that a public hearing will be before the Zoning Board of Appeals of the Incorporated Village of Old Brookville on February 22, 2023 at 6:00 P.M. at the Village Hall, 201 McCouns

Lane in said village to consider the following: Appeal of Steven J. Schaefer for a variance of the provisions of Section 300-7, D, (5), (a) of the Village of Old Brookville Zoning Code to permit the conversion of a pre-existing, non-conforming accessory storage building to a pool house located between the front wall of the principal building and the front lot line which alters the use of a non-conforming building and is not permitted.

For a variance of the provisions of Section 300-7, D, (5) of the Village of Old Brookville Zoning Code to permit the conversion of a pre-existing, non-conforming accessory storage building to a pool house having a front yard setback of 38.4 feet rather than the required minimum front yard setback of 56 feet, and a rear yard setback of 19.7 feet rather than the required minimum rear yard setback of 22 feet.

For a variance of the provisions of Section 300-7, D, (5), (a) of the Village of Old Brookville Zoning Code to permit a proposed sports court located between the front wall of the principal building and the front lot line as it is not permitted.

For a variance of the provisions of Section 300-7, D, (5) of the Village of Old Brookville Zoning Code to permit a proposed sports court having a front yard setback of 38.4 feet rather than the required minimum front yard setback of 56 feet.

For a variance of the provisions of Section 300-7, D, (5) of the Village of Old Brookville Zoning Code to permit the expansion of an existing patio with outdoor kitchen having a rear yard setback of 7.5 feet rather than the required minimum rear yard setback of 22 feet.

For a variance of the provisions of Section 300-7, D, (5) of the Village of Old Brookville Zoning Code to permit a proposed pergola having a rear yard setback of 10 feet rather than the required minimum rear yard setback of 22 feet.

For a variance of the provisions of Section 300-7, D, (5) of the Village of Old Brookville Zoning Code to permit a proposed shed having a rear yard setback of 12.6 feet rather than the required minimum rear yard setback of 22 feet.

Said property is located at 11 Pine Ridge Road, shown on the Land and Tax Map of Nassau County as Section 20, Block J-1, Lot 36 and located in the Villages Residential 1 Acre Zoning District (R-1A). Said application is on file and open to public inspection at the Village Hall, 201 McCouns Lane, Old Brookville, New York between the hours of 9:30 A.M. and 1:30 P.M. Monday thru Friday until the time of the hearing when all interested persons will be given an opportunity to be heard.

By Order of the Zoning Board of Appeals

John Golden Chairman

2-15-2023-1T-#238699GCOB/OB

Legal Notice Village Of Mill Neck Planning Board Public Notice

A public hearing and meeting will be held before and by the Planning Board of the Incorporated Village of Mill Neck, Nassau County, New York, at the Village Hall, 32 Frost Mill Road in said Village, on March 2, 2023 at 6:00 P.M.

The hearing will be on the application of MHF One LA, LLC, owner of a 56.27 acre parcel of land located at 222 Cleft Road in the Village, designated as Section 29 Block N Lots 51, 54, 110, 112, 207, 208, 216, 217, 220, 225, 229 on the Nassau County Land and Tax Map, being located in the Village=s E 1 Zoning District. The Applicant seeks a Zoning Permit to allow the removal of 143 trees as shown on the plans entitled “Laurel Hill…” prepared by Bruno Kearney Architects, LLP, and last dated January 5, 2023.

The above application is on file at the office of the Village Clerk located at 32 Frost Mill Road between the hours of 9:30 a.m. and 12:30 p.m., Monday through Friday, until the time of the hearing. All interested parties will be given an opportunity to be heard at said time and place.

Donna Harris Village Clerk/Treasurer

P-2023-01

2-15-2023-1T-#238718GCOB/OB

LEGAL NOTICE

VILLAGE OF OYSTER BAY COVE BOARD OF ZONING APPEALS

PUBLIC NOTICE

A public hearing and meeting will be held by and before the Board of Zoning Appeals of the Incorporated Village of Oyster Bay Cove, Nassau County, New York at the East Woods School on Yellow Cote Road in the Village on February 28, 2023 at 6:30 P.M.

The hearing will be on the application of Melanie and Jeffrey Etess, owners of a parcel of land located at 25 Coves Run in the Village, designated as Section 25, Block 57, Lot 21 on the Land and Tax Map of Nassau County and located in the Village’s A-1 (2-Acre) Zoning District.

The Appellants seek the following variances:

1. To maintain an existing one-story addition which has a westerly side yard setback of 27.5 feet rather than the required 40 feet, and which increases the principal building area to 6.07% rather than the maximum permitted 5% of lot area;

2. To allow the one story addition to have rear heightset-back ratios in excess of the maximum permitted 1:2 by: 2.1 feet at thesoutheast elevation, 3.6 feet at the southwest elevation and 2.1 feet at the northwest elevation;

3. To permit the construction of a wood deck with steps which would have a westerly side yard setback of 27.5 feet rather than the required 40 feet;

4. To maintain an existing basement window well which has a westerly side yard setback of 24.4 feet rather than the required 40 feet;

5. To allow an aggregate lot coverage of all improved surfaces of 18.84% rather than the maximum permitted 15%;

The above application and plan are available for review on the Village of Oyster Bay Cove website at https://www. oysterbaycove.net/.

If any individual requires special assistance to attend, please notify the Village Clerk at least 48 hours in advance of the hearing.

Sheryl Lerner Chairwoman Z-2023-01

February 15, 2023

2-15-2023-1T-#238722GCOB/OB

LEGAL NOTICE

VILLAGE OF OYSTER BAY COVE

PLANNING BOARD

PUBLIC NOTICE

A public hearing will be held by and before the Planning Board of the Incorporated Village of Oyster Bay Cove, Nassau County, New York, at the East Woods School on Yellow Cote Road on Thursday, March 2, 2023 at 7:30 P.M.

The hearing will be on the application of Paul Deraval, owner of a 2.0 acre parcel of land located at 78 Cove Road in the Village, designated as Section 27, Block G, Lot 397 on the Land and Tax Map of Nassau County and located in the Village’s A-1 (2-Acre) Zoning District. The Applicant seeks site plan approval to permit the construction of an in-ground swimming pool with patio and pool house, all as shown on the plans entitled Deraval Residence prepared by James Deluca Architect and last dated August 2, 2022.

The above application and plan are on file at the Village Hall, 68 W. Main Street, Oyster Bay, New York where they may be viewed between the hours of 10:00 a.m. and 2:00 p.m. Monday, Wednesday or Friday until the time of the hearing, or on the Village’s website at www. oysterbaycove.net.

If any individual requires special assistance to attend, please notify the Village Attorney at least 48 hours in advance of the hearing.

John Bralower Chairman 2-15-2023-4T-#238719GCOB/OB

A public hearing will be held by and before the Planning Board of the Incorporated Village of Oyster Bay Cove, Nassau County, New York, at the East Woods School on Yellow Cote Road on Thursday, March 2, 2023 at 7:30 P.M.

The hearing will be on the application of Lori S. Levantino as Trustee of the Lori S. Levantino Revocable Living Trust, owner of a parcel of land located at 34 Yellow Cote Road in the Village, designated as Section 27, Block L, Lot 242 on the Land and Tax Map of Nassau County and located in the Village’s A-1 (2-Acre) Zoning District. The Applicants seek site plan and historic by-ways approval to permit the construction of a new dwelling with in-ground swimming pool, patios driveways and courtyards, and other site improvements, all as shown on the site plan entitled Zoning Site Plan prepared by Northcoast Civil, L.S. P.E., P.C., and last dated January 31, 2023.

The above application and plan are on file at the Village Hall, 68 W. Main Street, Oyster Bay, New York where they may be viewed between the hours of 10:00 a.m. and 2:00 p.m. Monday, Wednesday or Friday until the time of the hearing, or on the Village’s website at www. oysterbaycove.net.

If any individual requires special assistance to attend, please notify the Village Attorney at least 48 hours in advance of the hearing.

John Bralower Chairman 2-15-2023-4T-#238720GCOB/OB

Legal Notice

Village Of Oyster Bay Cove Planning Board Public Notice

A public hearing will be held by and before the Planning Board of the Incorporated Village of Oyster Bay Cove, Nassau County, New York, at the East Woods School on Yellow Cote Road on Thursday, March 2, 2023 at 7:30 P.M. The hearing will be on the application of Maria and William Von Schack, owners of a parcel of land located at 174A Cove Road in the Village, designated as Section 27, Block G, Lot 165 249 on the Land and Tax Map of Nassau County and located in the Village’s A-1 (2-Acre) Zoning District. The Applicants seek site plan and historic by-ways approval to permit the construction of additions and alterations to the westerly and southerly sides of the existing dwelling, as shown on the plans entitled Residence of Mr. Mrs. William Von Schack prepared by John M. Collins Historic Building Design and last dated January 21, 2023. The above application and plan are on file at the

Continued on page

This article is from: