Legals - Apr 1, 2020

Posted

BEVERIDGE’S MECHANICAL CONTRACTING LLC
Articles of Org. filed NY Sec. of State (SSNY) 2/21/2020. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 3422 County Highway 3, East Meredith, NY 13751, which is also the principal business location. Purpose: Any lawful purpose.


Canterbury Woods Creations LLC. Art. of Org. filed with the SSNY on 11/06/18. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 131 Canterbury Ln. Oneonta, NY 13820. Purpose: Any lawful purpose.


Fervent Action Group LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/14/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 1375 Warren Rd., Delhi, NY 13753. General Purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER
NEW YORK LIMITED LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is Sylvan Gate Landholding LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is February 21, 2020.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 157 Betty Brook Road, South Kortright, NY 13842.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


Finite Metals LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/18/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Altschul & Altschul, 18 East 12th St., #1A, New York, NY 10003. General Purpose.


Notice of formation of Double M Industries LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 2/18/2020. Office location, County of Delaware. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 464 Shaver Hill Rd, East Meredith, NY 13757. Purpose: any lawful act.


Notice of Formation of AK STAGING LLC. Arts of Org. filed with New York Secy of State (SSNY) on 1/8/20. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1011 W. Settlement Rd, Roxbury, NY 12474. Purpose: any lawful activity.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER
NEW YORK LIMITED
LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is Bagley Holdings, LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is March 9, 2020.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 13 Haynes Blvd, Sidney, NY 13838.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


LEGAL NOTICE

Notice is hereby given that the 142nd ANNUAL MEETING OF THE Callicoon Co-operative Insurance Company will be held on Saturday April 11th, 2020 at 9:30 AM in the home office of the company in Jeffersonville NY for the purpose of electing Directors and any other such business that may properly come before the meeting.
Philip E. Conaty Secretary/Treasurer


Catskill Asset Management LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/17/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 361 Oak Ridge Rd., Fleischmanns, NY 12430. General Purpose.


Stretch Beyond Impossible LLC, Art. of Org. filed with SSNY on 1/8/20. Off. loc.: Delaware Co. SSNY designated as agent upon whom process may be served & shall mail 112 Frevert Rd., Grand Gorge, NY 12434. Purp.: any lawful.


Notice of formation of Limited Liability Company (LLC): TJH ten-twenty one, LLC, Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 6, 2020. Office location: Delaware 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: Tahir Haqq, P.O. Box 184, Franklin, NY 13775. Purpose: Any lawful acts or activities. Latest date upon which LLC is to dissolve: No specific date.


Notice of Formation of Upstate Farm, LLC, Art. of Org. filed with Sec’y of State (SSNY) on 2/26/20. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 29404 NE Tinnen Rd., Ridgefield, WA 98642. Purpose: any lawful activity.


DWOLIVER Properties LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 2/13/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 54 West Peakes Brook, Delhi, NY 13753. General Purpose.


STATE OF NEW YORK
SURROGATE’S COURT:
COUNTY OF DELAWARE
In the Matter of the Estate of
MICHAEL A. JACOBS,
Deceased
File No. 2013·193
LEGAL NOTICE

TO THE CLIENTS OF
JACOBS & JACOBS, PC,
and MICHAEL A.
JACOBS, ESQ., deceased August 24, 2013

The
LEGAL FILES OF JACOBS & JACOBS, PC, and MICHAEL A. JACOBS, ESQ
., now deceased, are to be available through the office of Tobin & Dempf, LLP, 515 Broadway, Albany, New York, 12207; phone number: (518) 463-1177; fax number: (518) 463-7489, until June 15, 2020. To request any such file, contact Tobin & Dempf, LLP, in writing on or before June 15, 2020. Any file requested will be subject to a retrieval fee of $25, plus the cost of private, UPS, Federal Express, or US Postal Service Delivery charges.
PLEASE TAKE FURTHER NOTICE,
that any files of Michael A. Jacobs, or his office, not requested to be retrieved on or before June 15, 2020, will be destroyed and no longer available for retrieval.
This Notice is authorized by the Decision and Order of the Delaware County Surrogate’s Court dated March 13, 2020. Hon. David H. Guy, AJSC, Acting as Surrogate; Lisa M. Hulse, Chief Clerk, 3 Court Street, Delhi, NY 13753; (607) 376-5405.
Tobin & Dempf, LLP

Attorneys for Co-Executors of the Estate of Michael A. Jacobs
515 Broadway
Albany, NY 12207
(518) 463-1177


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER
NEW YORK LIMITED
LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is Loomis Brook Wood Processing LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is March 18, 2020.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 661 Loomis Brook Road, Walton, NY 13856.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


LLC Formation
Notice of Formation of a Limited Liability Company (LLC): Name: STRUOS, LLC, Articles of Organization filed with the Secretary of State of New York (SSNY) on 02/21/2020. Office location: Delaware 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 STRUOS LLC, 2776 Town Brook Rd., Hobart, NY, 13788. Registered Agent: United States Corporation Agents, Inc., 7014 13th Avenue, Suite 2020, Brooklyn, NY 11228. The registered agent is to be the agent of the limited liability company upon whom process against it may be served. Purpose: Any Lawful Purpose. Latest date upon which LLC is to dissolve: No specific date.


“Invitation to Bid”
The Town of Franklin solicits Bids for the following.
Dyed Diesel Fuel (Heating Oil) Ð On Road ULS Diesel Ð ULS Kerosene for Winter Blend
Bids will be accepted till 4:30pm April 7, 2020
Bids will be opened April 7, 2020 at 7:30 at the monthly Board Meeting.
The Town Board reserves the right to reject any/all Bids.
Town of Franklin
P.O. Box 124
Franklin, NY 13775
Superintendent of Highways: Mark Laing
Contract Year: April 13, 2020 thru April 9, 2021
Town of Franklin owned fuel tanks:
2000 gallon Diesel Fuel w/containment @ 12480 County Hwy. 21 / Labeled Tank # 1 / On Road ULS Diesel Ð ULS Kerosene for Winter Blend: Approximant usage Ð 30,000 Gallons
275 gallon Heating oil: Tank inside (outside fill) Building # 2 (Lower Shop) @ 12480 County Hwy.21/ Approximate usage of 1500 gallons.
500 gallon Heating oil: Tank inside (outside fill) Building # 1 (Main Shop) @ 12480 County Hwy. 21 / Due to the use of alternative heating this can range from 500 to 3000 gallons.
275 gallon Heating oil: Tank inside (outside fill) Town Office @ 554 Main Street. / Approximate usage of 1500 gallons.
Options for Pay on the Above Products as Follow:
Firm Price for contract year all items.
Fluctuating Price (rack + firm differential) for all items contract year.


Invitation to Bid
The Town of Franklin is seeking bids for the crushing of 5000 cubic yards (c/y) of 1.25” (minus) gravel in the Town’s gravel pit. With “Board” approval additional quantities of 2500 Ð 5000 c/y will be considered for processing. This will be contingent on price and time restraints.
Contractor will provide crusher and manpower to operate crusher.
Contractor will provide loader to feed the crusher and carry product to stock pile.
Contractor to provide Bulldozer for pushing off top layer of gravel before processing.
Contractor will pre-screen all material to ½ inch minus to remove fines before crushing.
Crushed material will be piled in a square or rectangle dimension for measuring.
All material will be “bid” and measured by the cubic yard, not w/bucket scales.
Crushed material: First 5000 c/y will be completed by May 28, 2020 (Weather Permitting). Additional time frame for additional quantity’s to be worked out with Vendor and Superintendent.
Finished product will be the cost of crushing.
All contractors will conform to MSHA Federal Mine Safety and Health Regulations.
All sealed bids must be received before: Tuesday Ð April 7, 2020 @ 2:30pm.
All sealed bids will be opened at the Town Office Building April 7, 2020 @ 7:30pm.
“No” Internet Bids will be accepted.
The Town Board reserves the right to reject any/or all bids.
Mark Laing
Superintendent of Highways


NOTICE TO BIDDERS
The Andes Joint Fire District is accepting bids for the 2020 mowing season beginning May 1 and ending October 1. Grounds upkeep will consist of mowing and trimming every other week, mowing prior to Memorial Day, July 4, Community Day and Firemen’s Picnic. The first mowing will include spring cleanup of the grounds. Full payment at end of the contract. Bids will be accepted at the monthly meeting on Monday, April 13th, 2020. The District reserves the right to accept or reject any and all bids; bids must be sent to PO Box 493, Andes, NY 13731. Attn: District Secretary.
Michael Edelson,
BOARD OF FIRE COMMISSIONERS
ANDES JOINT FIRE DISTRICT


New York State
Department of Environmental Conservation
Notice of Complete
Application

Date:
03/26/2020
Applicant:
DELAWARE COUNTY SWCD
44 West St Ste 1
WALTON, NY 13856-1217
Facility:
Steele Brook Stabilization
Co Hwy 14 (Franklin St)
Delhi, NY 13753
Application ID:
4-1228-00365/00001
Permit(s) Applied for:

1-Article 15 Title 5 Stream Disturbance
1-Section 401 Ð Clean Water Act Water Quality Certification
Project is located:
in DELHI in DELAWARE COUNTY
Project Description:

The applicant proposes to conduct a stream restoration project along 460 feet of Steele Brook. The project purpose is to reestablish floodplain connectivity, improve flow dynamics in the vicinity of eroding stream banks, restore an undermined access road to a park, enhance riparian buffers and establish vegetative stabilization on eroding stream banks, improve energy dissipation in the project reach, and reduce sediment loading and improve brook trout habitat. This will be accomplished by stream channel sizing, dimensioning and realignment; stacked rock wall, floodplain bench, revegetation of eroding bank. To restore access route at the top of the slope; culvert replacement of two stream crossings, and culvert replacement at three drainage locations. The project is located adjacent to County Route 14, approximately 1,700 feet south of Spring Valley Road/CR 14 intersection.
Availability of Application Documents:
Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person.
State Environmental Quality Review (SEQR) Determination
Project is not subject to SEQR because it is a Type II action.
SEQR Lead Agency None Designated.
State Historic Preservation Act (SHPA) Determination
A cultural resources survey has been completed and cultural resources were identified. Based on information provided in the survey report, the New York State Office of Parks, Recreation and Historic Preservation (OPRHP) has determined that the proposed activity will have no adverse impact on registered or eligible archaeological sites or historic structures. No further review in accordance with SHPA is required.
Availability For Public Comment

Comments on this project must be Submitted in writing to the Contact Person no later than 04/16/2020 or 15 days after the publication date of this notice, whichever is later.

Contact Person
MARTHA A BELLINGER
NYSDEC
65561 St Rte 10
Stamford, NY 12167-9503
(607) 652-7741


Legal Notice
The regular monthly meeting of the Franklin Town Board is being postponed until April 21, 2020 at 7:30 p.m. due to Covid-19 closures. It will be held at the Town Garage located at the corner of State Route 357 and County Route 21.
Sonja Johns
Town Clerk


NOTICE TO BIDDERS
The Town of Franklin solicits bids for the following:
(1) Purchase of Liquid Calcium Chloride for dust control and gravel stabilization.
(2) Low Sulfur Diesel Fuel # 2(ULSD 15 ppm) for on road use: Winter & Summer.
(3) Dyed Heating Oil for the purpose of heating Town Garages & Office Building.
(4) Hauling of various sizes of crushed limestone from: Cobleskill Stone Products Ð Hanson Aggregates Ð Carver Sand & Stone.
Specifications can be picked up at the office of The Town Highway Superintendent.
All materials must meet inspection and approval of the Superintendent.
All bidders shall certify that their bid is submitted without collusion with other sellers of the same merchandise.
Bids may be mailed or delivered to the Superintendent and must be received by 7:30 p.m. April 7, 2020. All bids will be publicly opened at the Town Office Building on April 7, 2020 @ 7:30 p.m.
The Town Board reserves the right to reject any/or all bids.
Mark Laing Ð Superintendent of Highways Ð T/O Franklin P.O. Box 124 Franklin, N.Y. 13775


Howell St LLC. Arts of Org. filed with Sec. of State of NY (SSNY) on 3/6/18. Cty: Delaware. SSNY desig. as agent upon whom process against it may be served & shall mail copy of process to the LLC, 41 Howell St. Walton, NY 13856. Purpose: any lawful.


Notice of Qualification of Indigo Marketplace, LLC. Authority filed with NY Secy of State (SSNY) on 3/13/20. Office location: Delaware County. LLC formed in Delaware (DE) on 1/28/20. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 28 Liberty St, NY, NY 10005. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St. Ste 4, Dover, DE 19901. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose: any lawful activity.


NOTICE CONCERNING THE EXAMINATION OF ASSESSMENT INVENTORY AND VALUATION DATA
(Pursuant to Section 501 of the Real Property Tax Law)
Pursuant to Section 501 of the Real Property Tax Law, the Assessor for the Town of Walton has inventory and valuation available for examination and review. An appointment for review by email or phone may be made by contacting the
Assessor’s Office at 607-865-5281 or emailing waltonassessor@stny.rr.com
March 24, 2020
Penny Haddad, Assessor


NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY given that a public hearing will be held by the Board of Trustees of the Village of Walton, Delaware County, New York, at the Village Hall, 21 North Street, Walton, New York on the 6th day of April, 2020 at 6:00 p.m. to hear public opinion on Local Law 4-2020 to amend ¤252-11 A. (1) Water Rates.
All interested parties and citizens will be heard who are for or against this addition. A copy of the resolution is available for inspection at the Village Hall during regular business hours.
BY ORDER OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WALTON.
DATED: March 17, 2020
Jody L. Brown
Village Clerk


Notice of Public Hearing, Budget Vote and Election
Andes Central School District No. 2 of the Towns of Andes, Delhi,
Bovina, Hamden and Middletown, Delaware County, New York
Notice is hereby given that a public hearing of the qualified voters of the Andes Central School District, Towns of Andes, Delhi, Bovina, Hamden and Middletown, County of Delaware, New York will be held in the Distance Learning Room of the Andes Central School, Andes, New York on Thursday evening, May 7, 2020 at 7:00 p.m. for the presentation of the annual budget document.
And further notice is hereby given, that said vote and election will be held on Tuesday, May 19, 2020 between the hours of 2:00 and 8:00 p.m. prevailing time, in the fitness center of the Andes Central School Technology and Bus Garage building, at which time the polls will be opened to vote by paper ballot upon the following items:
PROPOSITION 1

School District Budget 2020-21
A copy of the statement of the amount of money which will be required for the ensuing year for school purposes, exclusive of the public money, may be obtained by any qualified voter in the District during the fourteen days immediately preceding the budget vote (May 5, 2020), except a Saturday, Sunday or holiday, at the office of the Superintendent of Schools from 8:00AM to 4:00PM.
PROPOSITION 2
Shall the following proposition be adopted, to wit?
SHALL the Board of Education of the Andes Central School District be authorized to: (1) acquire a school bus at a maximum cost of approximately $56,904; (2) expend such sum for such purpose; (3) levy the necessary tax therefore, to be levied and collected in annual installments in such years and in such amounts as may be determined by the Board of Education taking into account state aid and trade-in value; and (4) in anticipation of the collection of such tax, issue bonds and notes of the District at one time or from time to time in the principal amount not to exceed $39,904, and levy a tax to pay the interest on said obligations when due?
ELECTION OF BOARD MEMBER TO FILL A VACANCY
To elect one member of the Board of Education for a five year term commencing July 1, 2020 and expiring on June 30, 2025.
Notice is hereby given that petitions nominating candidates for a five year term of office currently held by Gordon Krick; shall be filed with the clerk of said school district not later than April 19, 2020, before 5:00 p.m. Nominating petitions must be signed by at least 25 qualified voters of the district, must state the name and residence of each signer and must state the name and residence of the candidate. Nominating petitions are available at the Andes Central School District office, Delaware Avenue, Andes, New York.
And further notice is hereby given that a copy of the statement of the amount of money which will be required to fund the school district’s budget for the 2020-2021 fiscal year may be obtained by any resident of the district during business hours beginning April 19, 2020, except Saturday, Sunday or holidays, at the Administration Office, Andes, New York.
And further notice is hereby given, that applications for absentee ballots will be obtainable during school business hours from the district clerk beginning April 22, 2019; completed applications must be received by the district clerk at least (7) seven days before the election if the ballot is to be mailed to the voter, or the day before the election, if the ballot is to be picked up personally by the voter. Absentee ballots must be received by the district clerk no later than 5:00 p.m., prevailing time, on May 19, 2020. Any person who appears on the County of Delaware Board of Elections registration list pursuant to subdivision 3 of Section 5-612 of the Election Law of New York as a permanently disabled voter shall be entitled to receive an absentee ballot by mail in the manner prescribed by Section 2018-a of the Education Law.
A list of all persons to whom absentee ballots have been issued will be available for inspection to qualified voters of the district in the office of the district clerk on and after May 13, 2020, between the hours of 8:00 a.m. and 5:00 p.m. on weekdays prior to the day set for the annual election. Any qualified voter present in the polling place may object to the voting of the ballot upon appropriate grounds for making his/her challenge and the reasons therefore known to the Inspector of Election before the close of the polls.
And further notice is hereby given, that personal registration of voters is required. If a voter has heretofore registered pursuant to Section 2014 of the Education Law and has voted at an annual or special district meeting within the last (4) four calendar years; he/she is eligible to vote at this election; if a voter is registered and eligible to vote and their name appears on the County of Delaware Voter Registration list or portion of such lists as transmitted to the school district by the Delaware County Board of Elections official prior to the annual meeting he/she is also eligible to vote at this election. All other persons who wish to vote must register.
The Board of Registration will meet for the purpose of registering all qualified voters of the district pursuant to Section 2014 of the Education Law at the Andes Central School Administrative offices on Wednesday, April 22, 2020 between the hours of 9:00 a.m. and 3:00 p.m. and again on Thursday, April 23, 2020 at the Andes Central School Administrative offices between the hours of 9:00 a.m. and 3:00 p.m. to add any additional names to the register to be used at the aforesaid election, at which time any person will be entitled to have his or her name placed on such register, provided that at such meeting of the Board of Registration he or she is known or proven to the satisfaction of said Board of Registration to be then or thereafter entitled to vote at such election for which the register is prepared. The register so prepared pursuant to Section 2014 of the Education Law will be filed in the Office of the Clerk of the School District in the Andes Central School, and will be open for inspection by any qualified voter of the district beginning on May 6, 2020, between the hours of 9:00 a.m. and 3:00 p.m., prevailing time, on weekdays and each day prior to the day set for the election, except Saturday and Sunday, and at the polling place on the day of the vote.
Dated: March 27, 2020
Dr. Robert L. Chakar, Jr.
District Clerk
Andes Central School
Town of Andes, Bovina, Delhi, Hamden and Middletown, County of Delaware


SIDNEY CENTRAL SCHOOL
NOTICE OF PUBLIC HEARING, BUDGET VOTE & ELECTION

NOTICE
is hereby given that a Public Hearing on the Sidney Central School District Statement of Estimated Expenditures for the 2020-2021 school year will be held at the Sidney Junior/Senior High School Library in Sidney, New York on Tuesday, May 5, 2020 at 6:30 p.m.
NOTICE
is also hereby given that copies of the proposed annual operating budget and tax exemption form for the succeeding year to be voted upon at the Annual Meeting and Election shall be available to Sidney Central School District residents, on request, in each Sidney Central School District school building main office and the District Office, during the hours of 9:00 a.m. to 3:00 p.m. on each day other than a Saturday, Sunday or holiday during the fourteen (14) days preceding such Annual Meeting. It will be posted on the District’s website, and copies will be available at every public library within the District.
NOTICE
is also given that the vote and election shall take place in the Junior/Senior High School Lobby by the Auditorium of the Sidney Central School District on the 19th day of May 2020, between the hours of 7:00 a.m. and 8:00 p.m. at which time the polls will be opened to vote upon the following items:
To adopt the annual budget of the Sidney Central School District for the 2020-2021 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District.
To adopt the annual budget of the Sidney Memorial Public Library for the 2020-2021 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District.
To elect three (3) members of the Board of Education for three (3) year terms.
To elect two (2) trustees of the Sidney Memorial Public Library; for five (5) year terms.
To authorize the Board of Education of the Sidney Central School District to establish a capital reserve fund pursuant to Section 3651 of the Education Law to be designated, “2020 Capital Reserve Fund” created to defray the cost of the construction and reconstruction of School District buildings and facilities, including original equipment, machinery, apparatus, appurtenances, furnishings and other incidental improvements and expenses in connection therewith, and to defray the cost of, in whole or in part, and in order to accomplish the same, the Board is hereby authorized to establish the ultimate amount of such reserve fund to be One Million Dollars ($1,000,000) inclusive of accrued interest and other investment earnings, with a probable term of ten (10) years. The Board of Education is hereby authorized to pay funds from the available fund balance, state aid reimbursement to the School District on account of capital projects, such other monies as the voters may direct, and/or other legally available funds of the School District to such reserve fund in an amount determined by the Board of Education up to the maximum authorized amount.
NOTICE
is also hereby given that the petitions for nominating candidates for the office of member of the Board of Education or Library Trustee must be filed in the office of the Clerk of the District on April 20, 2020.
The following three (3) vacancies are to be filled on the Board of Education: A term of three (3) years ending June 30, 2023 presently held by Amanda Finch; a term of three (3) years ending June 30, 2023 presently held by Marisa Orezzoli and a term of three (3) years ending June 30, 2023 presently held by Daniel Owen.
The following two (2) vacancies are to be filled on the Sidney Memorial Public Library Board: A term of five (5) years ending June 30, 2025 caused by the expiration of the term of Marie Gray and a term of five (5) years ending June 30, 2025 caused by the expiration of the term of Susan Ruestow.
Each petition shall be signed by at least twenty-five (25) qualified voters of the district and must state the name and residence of the candidate and describe that specific vacancy for which the candidate is nominated, including at least the term of office and the name of the last incumbent. Nominating petitions are available at the District Office during regular business hours (7:30 a.m. to 4:00 p.m.), (excluding Saturday, Sunday or holidays).
NOTICE
is also given that qualified voters may apply for absentee ballot applications at the district clerk’s office at the Sidney Central School District during regular business hours (7:30 a.m. to 4:00 p.m.). All Absentee Ballot applications must be received by the district clerk no later than May 12, 2020 if the ballot is to be mailed to the voter or by May 19, 2020 if the ballot is to be delivered personally to the voter. All Absentee Ballots must be submitted to the district clerk no later than 5:00 p.m. on
May 19, 2020.

A list of persons to whom absentee ballots have been issued will be available for public inspection in the district clerk’s office during each of the five days prior to the day of the election, (except Saturday, Sunday or holidays).
Constance A. Umbra
District Clerk
Board of Education