NOTICE OF TAX SALE OF REAL PROPERTY UPON WHICH TAXES ARE UNPAID

NOTICE IS HEREBY GIVEN that, pursuant to the provisions of the Real Property Law of the State of New York, & a resolution adopted by the Board of Trustees of the Incorporated Village of Lake Grove on the 16th day of January 2025, the undersigned, as Village Treasurer, will sell at public auction on the 7th day of March, 2025 at 10:00 AM in the morning of that day (prevailing time) at the Village Meeting Hall at 980 Hawkins Avenue in said Village, so much of each of the following parcels of real property upon which taxes are unpaid in order to discharge the taxes, interest & charges which may be due as to each at the time of the sale thereof, & said sale shall be continued from day to day, if necessary, until it shall be completed.

NOTICE IS FURTHER GIVEN that each purchaser at such tax sale shall pay the amount of his bid to the undersigned as Village Treasurer, within TEN days after the sale, & on such payment will be given a certificate in writing describing the real property purchased & the sum paid therefore. If any purchaser neglects or refuses to pay the amount of his bid within the prescribed time, the undersigned, as Village Treasurer, may at his option, bring action against the purchaser to recover the amount bid by him with costs.

The following is a list of the parcels of real property situated in the Incorporated Village of Lake Grove which are to be sold at the aforesaid time & place, together with a statement of the taxes, interest & charges due thereon as of the time of said sale:

Parcel 1.    PAID!

Parcel 2.     Item #6115060, assessed to Serap & Nezahat Ozkul, 10 Maple St N-0208-008.00-05.00-006.000, 2024/2025 taxes, interest & charges $911.67.

Parcel 3.     PAID!

Parcel 4.     Item #6114880, assessed to Frank &Freda Michalski(LE)-G.Insinga-J.Gerardo- J.&C. Hale, 9 Greenway Terrace-0208-011.00-01.00-011.000, 2024/2025 taxes, interest & charges $920.97.

Parcel 5.     Item #6114775, assessed to Judith D. Gerardo Trust, 1198 Stony Brook Rd-0208-011.00-01.00-021.000, 2024/2025 taxes, interest & charges $1,029.18.

Parcel 6.     Item #6011938, assessed to Charles Noto, Jr, 4 Victor Pl-0208-011.00-09.00-001.000, 2024/2025 taxes, interest & charges $1,366.16.

Parcel 7.     Item #6039851, assessed to Lili Fan,YuLin Zhang,&Jianan Pan, 2 Elizabeth Ct-0208-013.00-03.00-005.001, 2024/2025 taxes, interest & charges $1,377.26.

Parcel 8.     Item #6043608, assessed to John Arcilesi, 7 Hamilton Pl–0208-013.00-04.00-005.009, 2024/2025 taxes, interest & charges $1,258.57.

Parcel 9.     Item #6155303, assessed to 40 St. Nicholas, LLC, 40 St. Nicholas Ave–0208-014.00-03.00-004.004, 2024/2025 taxes, interest & charges $1,482.56.

Parcel 10.   Item #8106110, assessed to Lake Grove School (County of Suffolk), Parsnip Pond Rd-0208-015.00-01.00-008.000, 2024/2025 taxes, interest & charges $50.23.

Parcel 11.  Item #6051770, assessed to Rudolph Jr & Marian Zetterberg, 1 Sarah Dr–0208-015.00-03.00-004.000, 2024/2025 taxes, interest & charges $943.16.

Parcel 12.   Item #6054780, assessed to Glenn Siebert, Bragg Dr-0208-015.00-06.00-025.000, 2024/2025 taxes, interest & charges $50.23.

Parcel 13.   Item #8100877, assessed to Administration of Veteran’s Affairs, 6 Wagner Lane-0208-016.00-01.00-001.000, 2024/2025 taxes, interest & charges $745.40.

Parcel 14.   PAID!

Parcel 15.   Item #6124319, assessed to Bernard & Diane Biviano, 4 Craig Ct-0208-016.00-03.00-009.019, 2024/2025 taxes, interest & charges $1,267.51.

Parcel 16.  Item #6308220, assessed to Michelle Pappas/Alicia Rijos,96 Moriches Rd-0208-017.00-01.00-001.000, 2024/2025 taxes, interest & charges $514.83.

Parcel 17.  Item #6308240, assessed to SY811 LLC,94 Moriches Rd-0208-017.00-01.00-002.000, 2024/2025 taxes, interest & charges $534.74.

Parcel 18.   Item #6445190, assessed to Ernesto & Cindy Varela, 44 Washburn St-0208-018.00-06.00-006.000, 2024/2025 taxes, interest & charges $1,355.06.

Parcel 19.   Item #6447340, assessed to Kathleen A MacGregor, 27 Washburn St-0208-019.00-01.00-006.000, 2024/2025 taxes, interest & charges $1,111.18.

Parcel 20.   Item #6427840, assessed to Lloyd Abrahams, 99 Seawanhaka Ave-0208-020.00-02.00-003.000, 2024/2025 taxes, interest & charges $39.19.

Parcel 21.   Item #8020160, assessed to Jillian Rasmussen & Diego Pancha, 4 St. James Rd-0208.020.00.03.00.042.000,2024/2025 taxes, interest & charges $960.43.

Parcel 22.   Item #6211500, assessed to Steven & Debra Mayor, Fulton St-0208-020.00-06.00-002.000, 2024/2025 taxes, interest & charges $150.04.

Parcel 23.   Item #6211510, assessed to Steven & Debra Mayor, Fulton St-0208-020.00-06.00-003.000, 2024/2025 taxes, interest & charges $34.76.

Parcel 24.   Item #6211520, assessed to Steven & Debra Mayor, 87 Fulton St-0208-020.00-06.00-004.000, 2024/2025 taxes, interest & charges $1,089.03.

Parcel 25.   Item #6212530, assessed to Steve Russell McClenaghan, 83 Olive Street-0208-021.00-01.00-009.000, 2024/2025 taxes, interest & charges $1,084.61.

Parcel 26.   Item #6213282, assessed to Larry Sanders, 0208.023.00.02.00.046.003, 2024/2025 taxes, interest & charges $873.95.

Parcel 27.   Item #6213410, assessed to Monowar Ahmed, 0208.023.00.03.00.005.000, 2024/2025 taxes, interest & charges $1,133.37.

Parcel 28.   Item #6214950, assessed to Richard Canaan Family Trust, 0208.023.00.05.00.017.000, 2024/2025 taxes, interest & charges $34.76.

Parcel 29.   Item #6215520, assessed to Michelle Medina & Ivan Uscocovich, Bayard St- 0208-023.00-06.00-020.000, 2024/2025 taxes, interest & charges $25.88.

Parcel 30.   Item #6452288, assessed to Lofty Rashed Ahmed,883 Hawkins Ave-0208-024.00-03.00-043.000, 2024/2025 taxes, interest & charges $1,565.72.

Parcel 31.   Item #6451780, assessed to Estate of Beverly Ingemarson,6 Dual Dr-0208-024.00-05.00-022.000, 2024/2025 taxes, interest & charges $940.46.

Parcel 32.   Item #6404190, assessed to Joseph & Kim Polizzi, Fourth St-0208-024.00-07.00-021.000, 2024/2025 taxes, interest & charges $52.45.

Parcel 33.   Item #6228410, assessed to County of Suffolk, Fir St-0208-026.00-01.00-017.000, 2024/2025 taxes, interest & charges $41.41.

Parcel 34.   Item #0400263, assessed to Richard & Dyana Dabrowski, 35 Arbor Field Way-208-001.00-01.00-010.000, 2024/2025 taxes, interest & charges $1,754.12.

Parcel 35.   Item #6011719, assessed to Christopher McCoy, Twisting Dr-208-004.00-04.00-007.120, 2024/2025 taxes, interest & charges $18.11.

Parcel 36.   PAID! 

Parcel 37.   Item #6039282, assessed to Kathleen Ryan Carlsson, 171 Symphony Dr-0208-010.10-01.00-116.000, 2024/2025 taxes, interest & charges $403.23.

Parcel 38.   Item #8023691, assessed to 14 Henkel Drive,LLC, 14 Henkel Drive- 208.026.00.02.00.012.001, 2024/2025 taxes, interest, & charges $1,044.65.

Parcel 39.   Item #8606121, assessed to Jiehao Xiao, Arbor Field Way- 208.004.00.04.00.001.000, 2024/2025 taxes, interest, & charges $150.04.

DATED: March 7, 2025, LAKE GROVE, N.Y., James Loeffler Village Treasurer

 

INCORPORATED VILLAGE OF LAKE GROVE NOTICE OF PUBLIC HEARING ZONING BOARD OF APPEALS

PLEASE TAKE NOTICE that pursuant to provisions of Article IX, Section 175-62 of the Zoning Ordinance of the Incorporated Village of Lake Grove, a public hearing will be held at the Village Meeting Hall, 980 Hawkins Avenue, Lake Grove, New York, on Wednesday, March 5, 2025, at 7:00 P.M. to consider the following application:

Case #25-01, Brooklyn Timber, LLC, located at 3080 Route 112, Suite B, Medford, New York 11763, has submitted an amended application for variances to construct a proposed two-story, single, family residence with an attached garage and front porch showing the front of the house facing Smith Street. The Applicant requests variances from Article III, B Residence I District, Section 175-10 Lot Area where 17,888.82 square feet is proposed and 20,000 square feet is required, Section 175-13 Rear Yard where a setback of 59 feet is proposed and 60 feet is required, and Article XV, Section General Provisions, Section 175-102 Reduced Lot Area where 17,888.82 square feet is proposed, and 20,000 square feet is required.

Said property is located southeast corner of Henkel Drive and Smith Street. Map of Described Property. Three tax lots, SCTM #208-26-02-15, 16 and 31 were merged into one tax lot creating a new substandard lot, SCTM #208-26-02-31.1.

Dated:  February 7, 2025, Robert Gaudioso, Chairman, Lake Grove, New York, Zoning Board of Appeals

PUBLIC NOTICE INVITATION TO BID INCORPORATED VILLAGE OF LAKE GROVE

DEMOLITION” 7 MORICHES ROAD, LAKE GROVE, NEW YORK 11755-0708

PLEASE TAKE NOTICE THAT THE VILLAGE OF LAKE GROVE IS SOLICITING SEALED
BIDS ONLY FOR THE DEMOLITION, DEBRIS REMOVAL AND GRADING OF THE STRUCTURE
AND PROPERTY 7 MORICHES ROAD, LAKE GROVE, with sealed bids only to be received at the Office of
the Village Clerk, Village Hall, 980 Hawkins Avenue, Lake Grove, New York 11755 until 11:00 a.m. Wednesday,
February 12, 2025 at which time and place the bids will be opened and read.

No bid will be considered unless it is delivered to the Village Hall in a sealed envelope, plainly marked on the
face thereof with “7 Moriches Demolition 2025.”

Bidders may obtain a copy of the Bid Specifications at the Village Office (631-585-2000 ext.113), between
the hours of 9:00 a.m. and 4:00 p.m. except Saturdays, Sundays, and Holidays on or after February 5, 2025.
Each proposal must contain the full name or names of the party or parties making the same and of all persons
interested therein.

The Board of Trustees reserves the right to waive any informalities or reject all bids and reserves the right to
accept any part of or all of any bid. The Board will award the contract to the lowest

responsible bidder subject to the foregoing.

The Village of Lake Grove reserves the right to reject and declare invalid any and all bids in the best interest
of the Village.

The Village of Lake Grove is an equal opportunity employer and does not discriminate on the basis of race,
color, creed, ancestry, disability or handicap, marital or financial status, religion, sex, sexual orientation, age or
national origin with employment or any employment-related matter and the Village of Lake Grove requires that all
contractors and subcontractors of those contractors comply with that same requirement. The Village of Lake Grove
encourages bids for public contracts and subcontractors of those contracts by minority and women-owned
contractors and the Village of Lake Grove may solicit bids and contracts from such entities with respect to the
Contract noticed herein.

BY ORDER OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF LAKE GROVE
Robert J. Scottaline, Mayor
Kara Haufler, Village Clerk
DATED: February 3, 2025

 

INCORPORATED VILLAGE OF LAKE GROVE NOTICE OF PUBLIC HEARING ZONING BOARD OF APPEALS

PLEASE TAKE NOTICE that pursuant to provisions of Article IX, Section 175-62 of the Zoning Ordinance of
the Incorporated Village of Lake Grove, a public hearing will be held at the Village Meeting Hall, 980
Hawkins Avenue, Lake Grove, New York on Wednesday, February 5, 2025 at 7:00 P.M. to consider the
following application:

Case #25-02, Frank Vella, residing at 14 Bragg Drive, Lake Grove, New York 11755 requests variances
from Article III, B Residence I District, Section 175-9 Building Area to construct a 14 foot x 22 foot carport,
where 20% of total building area is allowed and 31% or 2,816 square feet is proposed and Section 175-14
Accessory Buildings and Structures where it is required that no building or structure shall be built less
than 5 feet from any side or rear lot line nor less than 60 feet from any street line and where 4 feet
from the southerly side lot line and 40 feet from the Bragg Drive street line is proposed.
Said property is located west side of Bragg Drive, 250 feet north of Sterling Drive. Map of Lake Grove
Estates, Section 3. SCTM #208-15-06-14.

Dated: January 10, 2025 Robert Gaudioso, Chairman

Lake Grove, New York Zoning Board of Appeals

 

LEGAL NOTICE INCORPORATED VILLAGE OF LAKE GROVE ASSESSMENT ROLL

PLEASE TAKE NOTICE:

  1. Pursuant to Section 1406 of New York State Real Property Tax Law, the assessment roll has

been completed by the Assessor and filed with the Village Clerk where it may be examined

by any person between 9:00 am and 4:30 p.m. until February 18, 2025 at the Village Hall, 980

Hawkins Avenue, Lake Grove, New York.

  1. On February 18, 2025, The Board of Review will meet at the Village Meeting Hall, 980

Hawkins Avenue, Lake Grove, New York between the hours of 2:00 p.m. and 6:00 p.m. to

hear complaints in relation to assessments brought before it.

  1. Complainants shall file with the Village Clerk on or before the day of the meeting of the Board of Review

A statement, under oath, specifying the respect in which the assessment complained of is incorrect, which          statement must be made by the person authorized to make such statement who has knowledge of the facts

therein.

  1. This notice published by direction of the Village Assessor.

DATED:  LAKE GROVE, N.Y.

FEBRUARY 1, 2025

KARA HAUFLER, VILLAGE CLERK

 

INCORPORATED VILLAGE OF LAKE GROVE NOTICE OF PUBLIC HEARING ZONING BOARD OF APPEALS

PLEASE TAKE NOTICE that pursuant to provisions of Article IX, Section 175-62 of the Zoning Ordinance of the Incorporated Village of Lake Grove, a public hearing will be held at the Village Meeting Hall, 980 Hawkins Avenue, Lake Grove, New York on Wednesday, January 8, 2025 at 7:00 P.M. to consider the following application:

Case #25-01, Brooklyn Timber, LLC, located at 3080 Route 112, Suite B, Medford, New York 11763 c/o Melissa Butler, 206 Lincoln Street, Riverhead, New York 11901 requests variances from Article III, B Residence I District, Section 175-10 Lot Area where 20,000 square feet is required and 18,200.34 square feet is proposed, Section 175-11 Front Yard where 40 feet is required and 35 feet is proposed, and Article XV General Provisions, Section 175-104 Reduced Lot Area where 20,000 square feet is required and 18,200.34 square feet is proposed  to construct a two story, single family residence with front porch.

Said property is located Southeast corner of Henkel Drive and Smith Street. Map of Described Property. Three tax lots, SCTM #208-26-02-15, 16 and 31, were merged into one tax lot creating a new lot, SCTM  #208-26-02-31.1

Dated:  December 13, 2024, Robert Gaudioso, Chairman, Lake Grove, New York, Zoning Board of Appeals

 

NOTICE OF PUBLIC HEARING INCORPORATED VILLAGE OF LAKE GROVE PLANNING BOARD

NOTICE IS HEREBY GIVEN that a public hearing will be held before the Planning Board of the Incorporated Village of Lake Grove to consider an application for an amendment to the site plan for Beechwood Management Company, LLC for approval of improvements to include an exterior dog walk area with approximately fifty-one (51) linear feet of six (6) foot solid PVC wood grain fence, with six (6) to seven (7)  foot high evergreen arborvitae screening surrounding the proposed fence pursuant to Chapter 175, Article X of the Village Code (Section 7-728 of the N.Y.S. Village Law).

SAID PROPERTY is owned by Beechwood Lake Grove Management Company, LLC, 200 Robbins Lane, Suite D-1, Jericho, New York 11753 and is located Southeast corner of New York State Route 25 (Middle Country Road) and Parsnip Pond Road in the Incorporated Village of Lake Grove. Map of Beechwood at Lake Grove. Property classified as “J Business 2” Zoning District and “B Residence 1” Zoning District. SCTM #208-13-06-6.010

SAID HEARING will be held on Thursday, November 14, 2024, at 6:30 PM at the Incorporated Village of Lake Grove meeting hall, 980 Hawkins Avenue in said Village, at which time all interested persons will be given the opportunity to be heard.

DATED: October 18, 2024, by order of the Planning Board

Lake Grove, New York, Robert Schwartz, Chairman