{ title: 'Islip Bulletin. (Brentwood, N.Y.) 1962-current, April 10, 1975, Page 6, Image 6', 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/sn95071007/1975-04-10/ed-1/seq-6/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn95071007/1975-04-10/ed-1/seq-6.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn95071007/1975-04-10/ed-1/seq-6/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn95071007/1975-04-10/ed-1/seq-6/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Suffolk Cooperative Library System
LEGAL NOTICE LEGAL NOTICE PUB LIC NOTICE NOTICE IS HEREBY GIVEN THAT the ~ Town Board of the Town of Islip at a meeting held April 1 , 1975 , Town Hall , 655 Main St., Isli p, New York , amended the Uniform Code of Traffic Ordinances ot the Town of Islip, as follows: Article VII Section 25 (E ) Hamlet of West Brentwood DELETE Locatiori 7. Lakeland Street is hereby designated as a Through Highway, and Stop and or Yield signs shall be erected on the following en- trances thereto: ST REET ST OP OR YIELD C ONTROLLING TRAFFIC 4. Bay Shore Avenue Stop North and South 7. Nugent Avenue Stop North and South Article VII Section 25 (J i Hamlet of East Islip AMEND TO READ Location 37. Roosevelt Street is hereby designated as a Through Highway, and Stop and or Yield signs shall be erected on the following en- trances thereto; STREET STOP OR YIELD CONTROLLING TRAFFIC :s. Washington Avenue Stop North and South Article VII Section 25 U) Hamlet of East Islip ADD Location 37. Roosevelt Street is hereby designated as a Through Highway, and Stop and or Yield signs shall be erected on the following en- trances thereto: STREET STOP OR YIELD CONTR OLL ING TRAFFIC 4. Amesbury Court Stop South 5. Garfield Avenue Stop North and South Article VII Section 25 (N ) Hamlet of Ronkonkoma DELETE Location 10. Central Islip Boulevard is hereby designated as a Through Highway, and Stop and or Yield signs shall be erected on the following entrances thereto: STREET STOP OR YIELD CONTROLLING TRAF FIC \ l. Mohican Avenue Stop North and South Article VII Section 25 (N ) Hamlet of Ronkonkoma ADD Location fi. Richmond Boulevard is hereby designated as a Through Highway and Stop and or Yield signs shall be erected on the following entrances thereto: STREET STOP OR YIELD CONTROLLING TRAFFIC 10. Pawnee Street Stop West 11. Mohican Avenue Stop North and South Article VII Section 25 (W) Hamlet of Baypor t ADD _ Location 18. First Street is hereby designated as a Through Highway, and Stop and or Yield signs shall be erected on the following entrances thereto: STR EET ST OP OR YIE LD CONTR OLLING TR AFFIC 1. Second Avenue Stop North andSouth 2. Third Avenue Stop North andSouth Article VII Section 26 (E) Hamlet of West Brentwood ADD Loc ation INTERSECTION STO P OR YIELD CONTROLLING TRA FFIC 3. Bay Shore Avenue Stop Eastand West on and East Lakeland East Lakeland Street Street 4. Nugent Avenue and Stop East and West on East lakeland Street East Lakeland Street Article VII Section 26 tWi Hamlet of Bavport DELETE Location INTERSECTION STOP OR YI ELD CONTR OLLING TRAF FIC 1. Third Avenue and Stop NorthandSouth on First Street Third Avenue Article VIII Section 33 iA> (NO PARKING ANYTIME ) Hamlet of Wes l Islip ADD Loc ation 22. East Bay Drive l east side' from Montauk Highway south for 100 feet. 23. East Bay Drive i west side i from Montauk Highway south for UK) feet. 24. Bay Fifth Street isouth side) from a point 210 feet east of Secatogue Lane West to Secatogue Lane East. 25. Secatogue Lane (east side ) from Bay Fifth Street north for 100 feet. Article YUI Section 33 iC> (NO PARKING ANYTIME ) Hamlet of Bav Shore AMEND T O RE AD Location 44. Union Boulevard ( south side) froma-peint Wo feet west of- Thwd Av ei u io - we st to Fourth Avenue to Third Avenue. Article VIII Section 33 iH) iNO PARKING ANYTIME ) Hamlet of Brentwood DELETE _ Location 21. Fifth Avenue i north side) from Brentwood Road westerly for 60 feet. Article VIII Section 33 iV' i (NO PARKING ANYTIME ) Hamlet of Holtsville AP. EL Location 1 . Waverly Avenue < west side\ from a point too feet north of Storm Drive (north leg ) southerly to a point 100 feet south of Storm Drive isouth leg). LEGAL NOTICE LEGAL NOTICE Article VIII Section 36 < Ci i PARKING TIME LIMITED IN Hamlet of Bay Shore DESIGNATED LOCATIONS) AMEND TO READ Location 15. Union Boulevard ( north side) from a point 125 feet east of Fourth Avenue continuing east to a point 100 feet wes t of Third Avenue. <2 Hour Parking 6 a.m. to 6 p.m., except Sundays and Holidays ) . Article VIII Section 36 iSi < PARKING TIME LIMITED IN Hamlet of Savville DESIGNATED LOCATIONS > ADD Location ti. Montauk Highway i south side; from Candee Avenue easterly to a point 60 feet east of Candee Avenue 11 Hour Parking. 9 a.m. to 6 p.m.. except Sundays). 7, Sayville Parking Field No. 5, ( south of Montauk Highway bet- ween Candee Avenue and Gillette Avenue) (2 Hour Parking, 9 a.m. to 6 p.m.. except Sundays) . Article VIII Section 39 (Ci NO STOPPING ANYTIME ) Hamlet of Bay Shore DELETE Location 3. Union Boulevard isouth side) from Third Avenue west for 125 feet. Article VIII Section 39 (C) NO STOPPING ANYTIME) Hamlet of Bay Shore AMEND TO READ Location 18. Union Boulevard (north side) from Third Avenue continuing west for-80-100 feet. Article VllfSection 39 (S) (NO STOPPING ANYTIME) Hamlet of Sayville ADD Location 1. Montauk Highway (south side) from a point 60 feet east of Candee Avenue easterly to Gillete Avenue. Article XIX Section 100-E (SCHOOL SPEED LIMITS ) ADD Location 14. Johnson Avenue , beginning at a point 150 feet west of Pamlico Avenue to a point 150 feet east of Sycamore Avenue , for a total of 810 feet (20 MPH ) Hamlet of Ronkonkoma. 15. Peconic Street , beginning at a point 200 feet east of Firs t Avenue to a point 360 feet west of Sassafras Avenue , for a total of 1020 feet (20 MPH) Hamlet of Lakeland. These amendments are to take effect and be in force immediately... Dated at Islip, New York TOWN BOARD April 2 , 1975 TOWN OF ISLIP ANNE PFIFFERLING TOWN CLERK 4-10-22 Notice of Sale STATE OF NEW YORK SUPREME COURT : COUNTY OF SUFFOLK Bay Shore Lum ber Co., Inc., Plaintiff -against Philip Wetherall , Defendant STATE OF NEW YORK) SS: COUNTY OF SUFFOLK) By virtue of a certain execution issued out of the Supreme Court of the County of Suffolk , State of New York , and to me directed and delivered against real property therein described , I have seized all the right , title and interest which the defendant , Philip Wetherall , had on the 7th day of October , 1974 or any time thereafter , of . in and to the lollowing described property, to wit: ALL thai certain plot , piece or parcel of land, with the buildings and improvements thereon erected , situate lying and being in the Town of Islip. County of Sulfolk . Slate of New York , said premises when taken together are bounded and described as follows : BEGINNING al a point on le Easterly side ot Cedar Avenue 1831.21 ' feet Northerl y of lhe inersection of Ihe Northerl y side of Cedar Avenue extension and the Easterly side of Cedar Avenue running thence Northerly along the Easterl y side of Cedar Avenue 103.57 + feet to the land now or formerly of Hallock ; THENCE. Easterly along the division line of the premises herein and lands now or formerly of Hallock 230.62 feet to trie division line of land now or for- merly of Leo and another: THENCE . Southerly along the division line of the premises herein and lands now or formerly of Leo and another 113.21 feel ; THENCE . Westerly 214.40 feet to the Easterly side of Cedar Avenue and the point or place of BEGINNING. ALL that certain plot , piece or parcel of land , situate lying and being in the Town of Islip. County of Suffolk , State of New York , said premises being Lot No. 862 as shown on the \Map of E'-ook- ville Park\ which map was i'led in the Office of the Clerk of the County of Suffolk on September 26 , 1905 as Map No. 591. ALL that certain plot , piece or parcel of land , situate lying and being in the Town of Islip, County of . Suffolk , State of New York , said premises being Lot Nos. 1068 through 1069 inclusive as shown on the \Map of Fair Harbor , Section 3 \ which map was filed in the Office of the Clerk of the County of Suffolk on September 20 , 1928 as Map No. 868. ALL that certain plot , piece or parcel of land , situate lying and being in the Incorporated Village of Saltaire , Town of Islip, County of Suffolk , State of New York , said premises being Lots Nos. 2293 through 2301 in Block No. 62 as shown on the \Map of Saltaire \ which map was filed in the Office of the Clerk of the County of Suffolk on March 29 , 1911 as Map No. 114. Which I shall expose for sale by public vendue as the law directs on the 15th day of April , 1975 at 10:45 in the forenoon of that day at the front door of the Supreme Court Annex in the Village of Riverhead , Suffolk Countv , New York. TERMS OF SALE-CASH Dated at Riverhead , New York this i' 3th dav of February , 1975 \ PHILIP F. CORSO . SHERIFF SUFFOLK COUNTY , 4-Ki-l NEW YORK PUBLIC NOTICE STATE OF NEW YORK DEPARTMENT OF ENVIRONMENTAL CONSERVATION NOTICE OF APPLICATION FOR PERMIT TO DISCHARGE UNDER PROVISIONS OF NEW YORK STATE POLLUTANT DISCHARGE ELIMINATION SYSTEM APPLICATION NO. NY-0077364 Islip (T I . Suffolk County Wolf Hill Associates LEGAL NOTICE Notice is hereby given that, pursuant to Titles 7 — 8 of Article 17 of the Environmental Con- servation Law of New York State for the administration of and the issuance of permits under said Law. Wolf Hill Associates 100 Terrace Road Bayport. New York has filed a permit application with the New York State Department of Environmental Conservation at its office at 50 Wolf Road. Albany. New York 12233 . where the application and related documents are available for public inspection. The ap- plicant discharges 118 . 000 gallons per day of treated sanitary wastes into groundwaters from a wastewater treatment facility as the applicant ' s facility located at too Terrace Rd.. 615 Ft. e o Gillette Ave.. Bayport . N.Y' ., Islip (T) . Suffolk Co.. where the ap- plicant engages in real estate business. The New York State Department of Environmental Conservation tentatively intends to issue a State Pollutant Discharge Elimination System (SPDES) permit for the subject discharge*s). A final issuance will follow ; ( 1) review of the application to assure compliance with all applicable provisions of Article 17 of the Environmental Conservation Law of New York State and all applicable provisions of the Federal Water Pollution Control Act Amend- ments of 1972 (P.L. 92-500); (2) development of special con- ditions setting forth specific effluent limitations and other controls applicable to the discharge(s) described above including schedules of com- pliance; (3) development of monitoring and reporting requirements for the applicants performance; (4) consideration of all written comments from persons who qualify, as described below , as interested parties on this notice of application. Any person interested in this application who wishes to commen t thereon or become an interested party in any proceeding regarding this ap- p lication must notify the un- dersigned in writing stating specific areas of interest on or before May 5 , 1975. All such written comments will be retained by the Department and considered in the formulation of the final determination. Any such interested party will be eligible to be heard if a public hearing is ultimately held in connection with this application. Further information may be obtained from the New York State Department of En- vironmental Conservation , Division of Pure Waters , Room 201 , 50 Wolf Road. Albany, New Y' ork 12233. (A.C. 518. 457-699 7 , 457-5115). s William L. Garvey William L. Garvey. P.E. Director . Bureau of Standards & Compliance Division of Pure Waters 4-10-2 NOTICE OF SALE SUPREME COURT , SUF- FOLK COUNTY , PHYLLIS P. SUDEROV , plaintiff , against PERRY S. ANDERSEN , et al , defendants. Pursuant to judgment entered February 14 , 1975 and court order entered February 25 , 1975 , I will sell al public auction on the front steps , Town Hall , Town of Islip, Islip, New York , at 3:00 P.M. on April 18 , 1975 , the premises known as 46 Gettysburg Drive , Holbrook , New York , known as Lot 12 on the Map of Green Acres al Sayville Section No. 1 , Map No. 3278 as filed in the office of the Suffolk County Clerk , and more particularly described in said judgment (Index No. 75-227). Dated : March 10 , 1975. MELVIN D. FREIDEL , Referee (Continued on Page 8)