{ title: 'The beacon. (Babylon, N.Y.) 1972-current, November 25, 2010, Page 17, Image 17', download_links: [ { link: 'http://www.loc.gov/rss/ndnp/ndnp.xml', label: 'application/rss+xml', meta: 'News about NYS Historic Newspapers - RSS Feed', }, { link: '/lccn/sn84031349/2010-11-25/ed-1/seq-17/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn84031349/2010-11-25/ed-1/seq-17.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn84031349/2010-11-25/ed-1/seq-17/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn84031349/2010-11-25/ed-1/seq-17/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Suffolk Cooperative Library System
PubllÇ N o tices - Your right to know NOTICE OF PUBLIC HEARING BY THE TOWN OF BABYLON ACCESSORY APART MENT REVIEW BOARD Pursuant to provisions of Local Law # 9 of the Baby lon Town Code, notice is hereby given that the Town of Babylon Accessory Apart ment Review Board will hold a Public Hearing in the Town Hall, 200 East Sunrise Highway, Lindenhurst, New York on Tuesday evening, November 30, 2010. Public Hearings begin at 7:00 P.M. NEW APPLICATIONS 1. Susan Sklarsky 21 Adams Street North, Farmingdale, NY SCTM#0100-30-1 -47 2. John & Darlene Lilia 25 Junction Street, W. Babylon, NY SCTM#0100-133-2-72 3. Richard Conklin & Bar bara Polidoro-Conklin 41 Vermont Avenue, W. Babylon, NY SCTM#0100-137-3-49 4. Tara M, Foran 112 Portal Court, N. Bab ylon, NY SCTM#0100-162-3-18 5. Dominick Panetta 101 Heathcote Road, Lin denhurst, NY SCTM#0100-204-2-18 6. Mumsh 8c Pooja Prakash 307 Great Neck Road, W. Babylon, NY S C T M # 0 1 0 0 - 2 1 7 - 2 - 6.001 - RENEWAL BY AFFIDA VIT 1. Steven 8c Deborah Mac chia 2 Ellensue Drive, Deer Park, NY SCT M#0100-19-4-19 2. Sandra L. Lang 38 White Oak Street, Deer Park, NY SCTM#0100-22-2-34 3. Anthony 8c Laura San toro 85 West 19th Street, Deer Park, NY SCTM#0100-59-1-80 4. James 8c Christine Gentile and Helen Gentile 260 Lake Avenue, Deer Park, NY SCTM#0100-62-2-50 5. Mary Williams 49 Duke Street, Deer Park, NY SCTM#0100-90-2-9 6. Ahmed Harun 130 Headline Road, Deer Park, NY SCTM#0100-92-1-31 7. Helen Cavanaugh 465 18th Street, W. Baby lon, NY SCTM#0100-131-1-6 8. William f. 8c Theresa Harder 1239 1st Street, W. Baby lon, NY SCT xM # 0 1 0 0 - 1 3 4 - 1 - 97.002 9. Christopher 8c Hana Dan- dona 30 Dean Street, N. Baby lon, NY SCTM#0100-147-3-77 10. Henry A. 8c Nelly M. Joseph 104 Benburb Street, N. Amityville, NY S C T M # 0 1 0 0 - 1 7 2 - 3 - 15.002 11. Julie Rasulis 187 Waldo Street, Copi- ague, NY S C T M # 0 1 0 0 - 1 7 9 - 3 - 71.002 12. Isidro Almanzar 56 33rd Street, Copiague, NY jj SCTM#0100-200-2-34 13. Jose 8c June Deje sus 125 Brookvale Avenue, W. Babylon, NY SCTM#0100-220-4-47 14. - Michael 8c Susan Murphy 342 Linton Avenqe, Lin denhurst, NY SCTM#0100-227-2-46 15. Ireen Chowdhury 328 Wicks Avenue, N. Babylon, NY SCTM#0100-111-4-72 16. Scott Hennessy 160 Lido Prom. W , Lin denhurst, NY SCTM#0100-186-1-1 17. Deborah 8c An-^ thony Jr. Girardi 527 Davis Street, N. Baby lon, NY SCTM#0100-112-5-70 18. Pietrina Zambito LF Est. c/o John Zambito 38 Harding Avenue, Lin denhurst, NY SCTM#0100-227-1-112 19. Piotr 8c Elzbieta M- Narewska 160 Copiague Place, Co piague, NY SCTM#0100-196-1-107 20. Mary Mazur 772 Jackson Avenue, Lin denhurst, NY SCTM#0100-205-3-25 21. Samar Mirza 261 Lafayette Street, Co piague, NY SCTM#0100-179-2-27 22. Michael J. Jr. 8c Angela Torio 264A Lexington Avenue, N. Babylon, NY SCTM#0100-145-1-35 23. Gobind R. 8c Anita S. Chugh 715 7th St., W. Babylon, NY SCTM#0100-132-3-7 24. Anthony 8c Agnes s Triolo LF Est. 20 Cedar Avenue, E. Farmingdale, NY SCTM#0100-46-3-24 25. Andrzej 8c Monika Chelchowski 14 Marionette Walk, Lin denhurst, NY SCTM#0100-190-3-22 Printing Instructions: RENEWALS BY AFFIDA VIT APPLICANTS ARE NOT REQUIRED TO AP PEAR. ALL CASES WILL BE HEARD IN THE OR DER IN WHICH THEY ARE ADVERTISED. All interested persons should appear at the above time and place by order of Michael Johnson, Chairman, Ac cessory Apartment Review Board, Town of Babylon, North Lindenhurst, Suffolk County, New York. Babylon Beacon: Thursday, November 25, 2010 10-1051 11/25 NOTICE OF ADOPTION OF RESOLUTION NOTICE IS HEREBY GIV EN that the Town Board of the Town of Babylon, County of Suffolk, State of New York, at a regular meeting of thereof held on the 17th day of November 2010 duly adopted a resolu tion, an abstract of which is as follows: RESOLUTION NO. 677 NOVEMBER 17,2010 ADOPTING LOCAL LAW NO. 32 OF 2010 IN REFER ENCE TO AMENDING CHAPTER 89, ARTICLE III OF THE BABYLON TOWN CODE (BUILDING CONSTRUC TION) WHEREAS, the Town Board of the Town of Babylon having duly called and held a Public Hearing at Babylon Town Hall, 200 East Sunrise Highway, Linden hurst, New York, on the 17th day of November, 2010 upon the question of enactment of Local Law No. 32 of 2010 of the Town of Babylon, Suffolk County, New York, being a Local Law amending the Code of the Town of Baby lon, Chapter 89, Article III (Building Construction); NOW, TH E R E FORE, be it RESOLVED AND ORDAINED, by the Town Board of the Town of Baby lon that Local Law No. 32 of 2010, of the Town of Baby lon, Suffolk County, New York, is hereby enacted as follows and effective upon its filing with the New York State Department of State: LOCAL LAW NO. 32 of 2010 A Local Law amending the Code of the Town of Babylon, Chapter 213, Ar ticle I in reference to Build ing Construction. AMEND: §89-27. Building permits for repairs. Emergency repairs to build ings or structures may be made in an emergency situ ation when oral or written permission is given by a building inspector, to make the buildings or structures safe prior to filing an ap plication or obtaining a building permit where said structure or building is in danger of collapse. Nothing herein shall be construed to give permission to make permanent repairs, altera tions or modifications to any building or structure without a building permit. DATED: TOWN OF BABY LON NOVEMBER 17,2010 BY ORDER OF THE TOWN BOARD TOWN OF BABYLON CAROL QUIRK TOWN CLERK 10-1053 11/25 NOTICE OF ADOPTION OF RESOLUTION NOTICE IS HEREBY GIV EN that the Town Board of the Town of Babylon, County of Suffolk, State of New York, at a regular meeting of thereof held on the 17th day of November 2010 duly adopted a resolu tion, an abstract of which is as follows: RESOLUTON NO. 678 NOVEMBER 17,2010 ADOPTING LOCAL LAW 33 OF 2010 IN REFER ENCE TO AMENDING CHAPTER 106 OF THE BABYLON TOWN CODE (DOGS AND OTHER ANI MALS) WHEREAS, the Town Board of the Town of Baby lon having duly called and held a Public Hearing at Babylon Town Hall, 200 East Sunrise Highway, Lin denhurst, New York on the 17th day of November 2010 at 3:30 p.m., prevailing time, upon the question of en actment of Local Law No. 33 of 2010 of the Town of Babylon, Suffolk County, New York, being a Local Law amending the Code of the Town of Babylon, Chapter 106 (Dogs and Other Ani mals). NOW, THEREFORE, be it RESOLVED AND OR DAINED, by the Town Board of the Town of Baby lon that Local Law No. 33 of 2010, of the Town of Babylon, Suffolk County, New York, is hereby enacted as follows and effective upon its filing with the New York State Department of State: LOCAL LAW NO. 33 OF 2010 A Local Law amending the Code of the Town of Baby lon, Chapter 106 in refer ence to Dogs and Other Animals. AMEND: § 106-1. Statutory authority. The licensing of dogs, the enumeration of dogs, the seizure of unlicensed or untagged dogs, the seizure of unleashed dogs, pounds, dog control officers and other related matters are provided for in Article 7 of the Agriculture and Markets Law. The Town Clerk shall have the authority and pow ers granted to municipalities pursuant to Article 7, Part T of the Agriculture-and Mar kets Law, as amended from time to time, including the setting of all fees associated with this Chapter, as well as, the necessary rules and procedures associated with the administration of this Chapter. Pursuant to the authority contained in such Law, restrictions upon the keeping and running at large of dogs within the Town are provided for in this article, DELETE: License fees. § 106-8. ENACT: § 106-8. License fees. The Town Clerk may es tablish a schedule of fees, including licensing fees, to be collected for services rendered ip connection with the work of her Department and administration of this Chapter and for which she deems it necessary to charge and collect a fee. AMEND: § 106-25. Public hearing required. A public hearing shall be held for every application and renewal for special per mission. The BAARC Board shall fix a date, time and place and give public notice thereof by the publication in an official newspaper of such hearing at least five days prior to the date of the pub lic hearing. In addition, the BAARC Board shall cause notice to be sent, regular mail, to each adjacent prop erty owner within 300 feet of the outside perimeter of the affected property notify ing such owner of the date, place, time and purpose of said public hearing. AMEND: § 106-26. Application fee. An application fee, as set by the Town Clerk, will be required upon filing. AMEND: § 106-27. Baby lon Animal Adoption and Rescue Center Board; Du ties A. There shall be in the Town of Babylon a Babylon Animal Adoption and Res cue Center (BAARC) Board consisting of six members. Said members shall be the Town Clerk, the Deputy Su pervisor, the Commissioner of Environmental Control, the Director of the Animal Shelter, the Comptroller and the Chief Deputy Town Attorney. These members shall serve without compen sation. B. The Committee shall meet from time to time, as re quired and shall set fees, adopt such policies and procedures as necessary for the orderly operation of the Babylon Animal Adop tion and Rescue Center and make recommendations and report to the Town Board on applications for special permission and shall advise the Town Board from time to time on issues concerning animal protection. DATED: TOWN OF BABY LON NOVEMBER 17,2010 BY ORDER OF THE TOWN BOARD TOWN OF BABYLON CAROL QUIRK TOWN CLERK 10-1054 11/25 NOTICE OF ADOPTION OF RESOLUTION NOTICE IS HEREBY GIV EN that the Town Board of the Town of Babylon, County of Suffolk, State of New York, at a regular meeting of thereof held on the 17th day of November 2010 duly adopted a resolu tion, an abstract of which is as follows: RESOLUTION NO. 674 NOVEMBER 17,2010 ADOPTING ANNUAL BUDGET FORTHE TOWN OF BABYLON BE IT RESOLVED, by the Town Board of the Town of Babylon that the revised Preliminary Budget of the Town of Babylon for the year 2011 be and the same is hereby adopted as the An nual Budget of 2011. DATED: TOWN OF BABY LON NOVEMBER 17,2010 BY ORDER OF THE TOWN BOARD TOWN OF BABYLON CAROL QUIRK TOWN CLERK 10-1056 11/25