Notice of Public Hearing

BOARD OF TRUSTEES INCORPORATED VILLAGE OF LAKE GROVE

PUBLIC NOTICE NOTICE OF PUBLIC HEARING ON A LOCAL LAW OF 2026

AMENDING CHAPTER 108 MARIJUANA LAKE GROVE VILLAGE CODE

PLEASE TAKE NOTICE, that the Board of Trustees of the Village of Lake Grove will hold a public hearing at the Lake Grove Village Hall, 980 Hawkins Avenue, Lake Grove, New York, at 6 p.m. on Thursday, April 16, 2026, regarding a Local Law of 2026 Amending Chapter 108 Marijuana of The Lake Grove Village Code.

The title of the Local Law is “Local Law of 2026,” a local law amending Chapter 108 Marijuana of the Lake Grove Village Code.

The purpose of the Local Law is to amend and modify the language in the noted Chapter and to adopt provisions to include Kratom as a prohibited substance in the Village of Lake Grove.

At said public hearing, all interested persons will be given an opportunity to be heard.

DATED:  LAKE GROVE, NEW YORK

March 26, 2026

By Order of the Board of Trustees

Incorporated Village of Lake Grove and Robert J. Scottaline, Mayor

Legal Notice: Completed Assessment Roll

VILLAGE OF LAKE GROVE LEGAL NOTICE

PLEASE TAKE NOTICE that the completed assessment roll of the Incorporated Village of Lake Grove
was filed with the Village Clerk on April 1, 2026, and the assessment roll will remain on file, subject to inspection by
the public during office hours at the office of the Village Clerk at Village Hall, 980 Hawkins Avenue, Lake Grove,
N.Y. for fifteen days from the publication of this notice.

DATED: April 2, 2026

LAKE GROVE, N.Y.

Kara Haufler, Village Clerk

Public Notice: Board of Assessment Review

INCORPORATED VILLAGE OF LAKE GROVE PUBLIC NOTICE

NOTICE OF PUBLIC MEETING OF THE BOARD OF TRUSTEES

AS THE BOARD OF ASSESSMENT REVIEW

PLEASE TAKE NOTICE that the Board of Trustees sitting as the Board of Assessment Review of the Village of Lake Grove will hold a public meeting on Thursday, March 19, 2026 at 6:00 p.m. at the Lake Grove Village Hall, 980 Hawkins Avenue, Lake Grove, New York, to review received applications and such other business as may properly come before the Board.

Dated:   March 12, 2026

By Order of the Village Board  of the Village of Lake Grove

Kara Haufler, Village Clerk

Public Hearing: Zoning Board of Appeals

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, April 1, 2026 at 7:00 P.M. to consider the following application:

Case #26-02, Joshua Rutt residing at 46 Olive Street, Lake Grove, New York requests a variance from Article III, Section 175-11 Front Yard, to construct a 20’ x 8’ front deck attached to existing residence where 40’ front yard is required, 16.7’ is existing, 8.7’ is proposed, requesting an 8’ front yard variance.  Said property is located west side of Olive Street, 280’ north of Lindell Avenue. Map of M.G. Babcock Co. SCTM #208-23-04-55, 56, 57.

Case #26-03, Capital Slim LLC, located at 145 Orinoco Drive, #436, Brightwaters, New York, requests a variance from Article III, Section 175-10 Lot Area, to construct a 2 story, single family dwelling on Lot 1 of a proposed 2 lot subdivision, where 125’ lot frontage is required, 116.96’ is existing on Walnut Street, requesting an 8.04’ variance. Said property is located northeast corner of Walnut Street and Quensel Court, Lake Grove, New York and is owned by Thomas Fawcett Irrevocable Trust. Map of Described Property. SCTM #208-21-02-p/o 34.

Case #26-04, Capital Slim LLC, located at 145 Orinoco Drive, #436 Brightwaters, New York,  requests a variance from Article III, Section 175-13 Rear Yard to construct a 2 story, single family dwelling on Lot 2 of a proposed 2 lot subdivision, where 60’ rear yard is required, 35.5’ is proposed, requesting a 24.5’ variance. Said property is located north side of Quensel Court, 252.40’ east of Walnut Street and is owned by Thomas Fawcett Irrevocable Trust. Map of Described Property. SCTM #208-21-02-p/o 34.

Dated: March 6, 2026, Robert Gaudioso, Chairman

Lake Grove, New York

Zoning Board of Appeals

Notice: Election Law

INCORPORATED VILLAGE OF LAKE GROVE PUBLIC NOTICE

In accordance with Sec. 15-104 Sub. 3 (b) and 4, of the Election Law of the State of New York, NOTICE IS HEREBY GIVEN that the next Annual Election will be held on Wednesday, the 18th   of March 2026, and that

  1. the polling place for the Village Election shall be the Village Recreation Center, 980 Hawkins Avenue, Lake Grove, New York, and that
  2. the polls shall be open from noon and close at 9:00 p.m. in the evening and that
  3. the office to be filled and the terms thereof and candidates for said offices are as follows:

CANDIDATE                                                 OFFICE                           TERM

Richard J. Cohen                                            Trustee                                    April 2026-2030

3 Sleepy Hollow

Lake Grove, New York 11755

Felix Wienclaw                                              Trustee                                    April 2026-2030

30A Ralph Avenue

Lake Grove, New York 11755

Scott D. Middleton                                         Village Justice             April 2026-2030

40 Sycamore Avenue

Lake Grove, New York 11755

DATED:  LAKE GROVE, NEW YORK

February 19, 2026

KARA HAUFLER, VILLAGE CLERK

 

INCORPORATED VILLAGE OF LAKE GROVE AVISO PÚBLICO 

De conformidad con el Artículo 15-104, Sección 3 (b) y 4, de la Ley Electoral del Estado de Nueva York, POR MEDIO DEL PRESENTE SE NOTIFICA que la próxima Elección Anual se llevará a cabo el miércoles 18 de marzo de 2026, y que

  1. el lugar de votación para la Elección de la Villa será el Centro Recreativo de la Villa, ubicado en 980 Hawkins Avenue, Lake Grove, Nueva York;
  2. las urnas estarán abiertas desde el mediodía y cerrarán a las 9:00 p. m.;
  3. los cargos que se cubrirán, los períodos correspondientes y los candidatos para dichos cargos son los siguientes:

CANDIDATO                                                CARGO                           PERÍODO

Richard J. Cohen                                            Fideicomisario                        Abril 2026-2030

3 Sleepy Hollow

Lake Grove, Nueva York 11755

Felix Wienclaw                                              Fideicomisario                        Abril 2026-2030

30A Ralph Avenue

Lake Grove, Nueva York 11755

Scott D. Middleton                                         Juez de la Villa           Abril 2026-2030

40 Sycamore Avenue

Lake Grove, Nueva York 11755

FECHA:  LAKE GROVE, NUEVA YORK

19 de febrero de 2026

KARA HAUFLER

SECRETARIA DE LA VILLA