PAGE A10 • TIMES HUNTINGTON & NORTHPORTS • MARCH 23, 2017
obituaries Wilbur Scherer Sr.
Wilbur A. Scherer, of Northport, died Feb. 6, in his 89th year. He was a 50-year plus member of Northport Fire Department and a World War II Army veteran. He was the beloved husband of Marilyn A. (nee Biele) Scherer; loving father of JoAnn (Raul) Saleme and Wilbur (Catherine) Scherer Jr.; caring grandfather of Elizabeth (Nicholas) Zelnick, Jonathan S. Saleme and William R. (Nicole Perkins) Scherer; and fond brother of Paul (Doris) Scherer.
Thomas McNally
Thomas McNally of Commack died Feb. 5 at 76 years of age. He was the beloved husband of Jane M. (nee Wientjes) McNally; loving father of Thomas O. (Michelle), William J. (Eileen), Nancy J. (Robert) Bense and Lauren M. McNally; cherished grandfather of Kirstin, Megan, Katherine, Amanda, Emily, Matthew, Marissa, Ryan, Connor, Daniel, Grace and Thomas; dear greatgrandfather of Benjamin and Sawyer; and fond brother of Gilbert (Kathryn), Sr. Mary McNally, Eileen (John) Hagedorn, Gregory (Dorothy), Patricia (James) Riff, Kathleen (Deacon Christopher) Chandonnet and the late Owen (Teresa) McNally. In lieu of flowers, donations to The Ronald McDonald House, 35 Davis Blvd., Tampa FL 33606 or Boys Town National Headquarters, 200 Flanagan Boulevard, PO Box 8000, Boys Town, NE 68010 in Tom’s memory appreciated.
Margaret Carolan
Margaret “Maggie” Carolan (nee Pace) of Jefferson Ferry, South Setauket, formerly of Northport, died Feb. 3 in her 92nd year. She was the loving wife of Peter T. Carolan; devoted mother of Peter (Elena), Leonard (Christine), Margaret (Len) Modelewski and Frances (John) Marino; beloved grandmother of Peter (Kate), Monica, Sofia, Ellie, Tom (Ali), Michael, Katie (Brian) Ahearn, Steven Carolan, Len Modelewski, Cheryl (Bogar) Monter, Kristen (Dylan) Aines, Daniela, John and Michael Marino; and dear great-grandmother of Lenny, Nicholas, Mckenna, Matteo, Layla, Ava, Cassidy and Cooper. Donations in lieu of flowers to Saint Jude’s Hospital, 501 St. Jude Place, Memphis, TN 38105, in Margaret’s memory, appreciated.
Gerhard Spielmann
Gerhard Gustav Spielmann of Asharoken died Jan. 30 in his 89th year. He was the beloved husband of Eleanor; loving father of Kurt Spielmann (Theresa), Karen Varisco (Frank) and Karl Spielmann (Gabriela); adoring grandfather of 11 and great-grandfather of six. In lieu of flowers donations to Little Shelter, 33 Warner Road, Huntington or American Precision Museum, PO Box 679, Windsor VT, 05089, in his memory would be appreciated.
John Garvey
John P. Garvey of Huntington, died Jan. 30, at 70 years of age. He was the beloved husband of Nancy; dear stepfather of Justin, Rachel and Julie; and loving brother of the late Joseph and his wife Clara. John worked for many years as vice principal at Harborfields High School. In John’s memory donations to VNS Hospice of Suffolk, 505 Main Street, Northport 11768 or the American
Cancer Society, would be appreciated.
would be greatly appreciated by his family.
Christopher Modelewski
Michael Heneghan
Christopher Damazy Modelewski died Jan. 28. Chris is the son of Christopher and Susan Modelewski of Northport. He is survived by them and by his sister Hailey, brother Matthew and his grandmother Pauline Baker. He is mourned by his family and many friends including his beloved Kimberly Santos. Chris grew up in Northport, first attending Northport schools. He graduated from Chaminade High School and the University of Maryland. Chris’ love of competitive sailing took root at the Northport Yacht Club. He went on to compete as a collegiate sailor at Maryland. The family requests that in lieu of flowers, donations in Chris’ memory be made to the University of Maryland Sailing Team. https://go.umd.edu/modelewski or checks can be made payable to “UMCPF” with “Sailing Team” in the memo line.
Edward Weigers
Edward W. Weigers of Greenlawn, died March 14 at 90 years of age. He was the beloved husband of Margaret “Peggy”; loving father of Jeff and his wife Alice and Christopher; and dear grandfather of Alyssa, Gordon, Anna and Trevor (Julia). Ed served in the Navy from 1944 to 1946 and proudly served on the USS Wisconsin. He enjoyed his years in private practice in obstetrics and gynecology in the Huntington area with his partner Gerry Meagher and as the team doctor for the Long Island Ducks in the Eastern Hockey League. Ed requested no services, but his memory would be honored with donations to VNS Hospice of Suffolk, 505 Main Street, Northport, NY 11768, whose staff and volunteers at the Hospice House showed great care and compassion to both him and his family during their time of need, or the Guide Dog Foundation for the Blind, 371 East Jericho Turnpike, Smithtown, NY 11787, for his love of life and dogs so that people in need may continue to get that help.
Alexander Anderwkavich
Alexander J. Anderwkavich, of Huntington Station, died March 6 in his 84th year. He was the beloved husband of the late Ruth; devoted father of David, Douglas, Gary, Keith, Catherine Gallo (William), Debra DeQuattro (George), Ruth Baer (George), Jeannette Lenney (Robert) and the late Randolph; and cherished grandfather of 19 and great-grandfather of 16. Arrangements were made by Moloney’s Hauppauge Funeral Home. Interment was at Calverton National Cemetery.
William Martilla
William A. Martilla of Huntington died March 3. He was the loving husband of the late Elizabeth “Libby” for 64 years; beloved father of Kathleen, Ann, Steven, Robert, Jill and the late Thomas; adored father-in-law of Karyn, Roger, Katherine, Virginia and Patricia; and cherished grandfather of 13 and great-grandfather of three. In lieu of flowers, memorial donations may be made to Huntington Hospital, Attn: Office of Development and Community Relations, 270 Park Ave., Huntington, NY 11743 or St. Jude’s Children’s Research Hospital, 501 St. Jude Place, Memphis, TN 38105 in his name
Michael W. Heneghan, 61, of Huntington died March 4. He was the loving brother of James, John, Regina Marek and the late Patrick; dear brother-in-law of Kathleen, Kathie, James Marek and Winifred; and proud uncle of nine and great-uncle of three.
Grace Kelly
Grace Eileen Kelly died on March 4. She passed away peacefully at home with her family by her side. She joins her husband George William Kelly Sr. where they will be reunited once again for eternity. She was the
devoted mother of Dolores Morrell, George William Kelly II, Janet MacDonald and Kathleen Kelly; and loving grandmother of nine children and great-grandmother of 18.
David McKell
David F. McKell, 88, of Huntington Station, died March 6. He was the beloved husband of Mary; loving father of David, Anne Barrett (Mark), Margaret Bayley (David), Deidre Nardelli (Adam), Susan Vaughn (Luke) and Timothy (Jennifer); cherished grandfather of Brendan, John, Colin, Ryan, David, Joseph, Lindsay, Luke and Madison; and dear brother of Geraldine Godfrey (James), Dennis and the late Vincent. He is loved and will be missed by many nieces, nephews, family and friends.
LEGALS Notice of formation of FSC PROPERTIES LLC. Arts. of Org. filed with Secretary of State of NY (SSNY) on 1/11/17. Office location: SUFFOLK CTY. SSNY has been designated as agent upon whom process against it may be served. SSNY shall mail a copy of process to the LLC: 5 GIBBONS CT, SAYVILLE, NY 11782. 878 2/16 6x thn Notice of formation of DS23 Properties LLC, a domestic LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 02/16/2017. Office located in Suffolk County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail copy of any process served against the LLC to 6 Legends Circle, Melville NY 11747. Purpose: any lawful purpose. 930 3/2 6x thn Notice of formation of a Limited Liability Company (LLC): Name: MSF Associates LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 10/06/2016. Office Location: Suffolk County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to C/O MSF Associates LLC, 175 Flower Hill Road, Huntington, NY 11743. Purpose: Any lawful purpose. Latest date upon which LLC is to dissolve: No specific date 931 3/2 6x thn
shall mail process to: c/o Aboff’s Inc., 33 Gerard St., Ste. 204, Huntington, NY 11743. Purpose: any lawful act 936 3/9 6x thn NOTICE OF FORMATION OF LIMITED LIABILITY PARTNERSHIP. NAME: TIRELLI & WALLSHEIN, LLP. Notice of Registration was filed with the Secretary of State of New York (SSNY) on 03/03/2017. Office location: Suffolk County. SSNY has been designated as agent of the LLP upon whom process against it may be served. SSNY shall mail a copy of the process to the LLP, 115 Broad Hollow Road, Melville, NY 11747. Purpose: For any lawful purpose. 965 3/16 6x thn Notice of formation of LONG ISLAND UPA, LLC. Articles of Organization filed with Secretary of State of New York SSNY on 02/10/2017. Office Located in Suffolk County. SSNY has been designated for service of process. SSNY shall mail copy of any process served against the LLC 1730 E. Jericho Tpk. Huntington NY 11743. Purpose: any lawful purpose. 967 3/16 6x thn NORTHPORTEAST NORTHPORT SCHOOL DISTRICT PUBLIC NOTICE
Notice of formation of 119 E. JERICHO TURNPIKE LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/2/2017. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: c/o Agostino Abbatiello, 7 Beaux Arts Ln., Huntington, NY 11743. Purpose: any lawful act
The Board of Education seeks volunteers with financial expertise to serve on the Audit Advisory Committee. This committee provides advice to the Board regarding the internal and external auditors and financial control policies. Applications are available on the District’s website http://web. northport.k12.ny.us, or in the Office of the District Clerk, 158 Laurel Avenue, Northport, NY. Applications are due by April 17, 2017.
935 3/9 6x thn
March 16, 2017
Notice of formation of PAINTPORT 295 LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/10/2017. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY
Suffolk County, New York The Huntington Union Free School District is soliciting proposals from qualified providers for HOME TUTORING (RFP). A copy of the Request for Proposal may be obtained in person or by contacting Huntington Union Free School District, Jack Abrams School, 50 Tower Street, Huntington Station, NY 11746 (631) 673-2144, fax (631) 673-4199. Contact person: ROBIN ROTH. Proposals must be submitted by 11 a.m. on April 12, 2017. The Board of Education, Huntington Union Free School District, Huntington, Suffolk County, New York, reserves the right to waive any informalities in or to reject any or all proposals. Joanne Miranda, District Clerk Board of Education Huntington Union Free School District Huntington, New York 989 3/23 1x thn Notice of formation of Advanced Practice Training Consultants LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/24/2017. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 2 Sweet Hollow Rd., West Hills, NY 11743. Purpose: any lawful act 002 3/23 6x thn Notice of formation of Tomte Properties, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/23/2017. Office location, County of Suffolk. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 343 Coolidge Dr., Centerport, NY 11721. Purpose: any lawful act 003 3/23 6x thn
988 3/23 1x thn LEGAL NOTICE Board of Education Huntington Union Free School District Town of Huntington
tbrnewsmedia.com • tbrnewsmwdia.com • tbenewamwdia.com