Legals - Apr 15, 2020

Posted

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.


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.


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.


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 of Qualification of Acme Acres LLC. Art. Of Org. filed with Secy. of State of NY (SSNY) on 2/11/20. Office loc: DE County, LLC formed in NY on 2/11/20. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Shawn Patrick Anderson, 350 Meserole St, Bldg D, Brooklyn, NY 11206. Purpose: any lawful activity.


BIG LUG BICYCLE OUTFITTERS LLC. Arts. of Org. filed with the SSNY on 03/11/20. 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, 50 Main St Stamford NY 12167. Purpose: Any lawful purpose.


INVITATION TO BID
The Delaware County Soil and Water Conservation District located at 44 West Street, Suite #1, Walton, NY 13856 is seeking bids from qualified contractors for the Water Street Boat Launch Project. Work items include, but are not limited to: mobilization/demobilization, traffic control, pollution control, de-watering operations, earthwork, rock rip rap, concrete boat launch, access road, timber guide rail, seeding and mulching.
Work within the stream and floodplain or which could affect water quality shall be completed between the dates of May 18 and June 11, 2020 and/or in accordance with the New York State Department of Environmental Conservation’s permit.
Bid packages can be obtained electronically by emailing Jessica Patterson at jessica-patterson@dcswcd.org and a request for a paper copy must be submitted via email before April 16, 2020. A Site Showing will not be mandatory, but the project will be staked out on April 16, 2020 for potential bidders to visit the site. The project is located near the NYS DEC fishing access in the Village of Walton, approximately 0.12 miles from the intersection of Water Street and Bridge Street/NYS Rt 206. Minority- and Women-owned businesses are encouraged to apply.
Sealed Bids must be clearly marked “Water Street Boat Launch Project” and must be mailed to the Delaware County Soil and Water Conservation District’s office at 44 West Street, Suite #1, Walton, NY 13856, before Friday, April 24, 2020 at 11:00 AM, prevailing time, at which time they will be opened and read. At present no bids will be accepted in person, all bids must be mailed. Bidders are responsible for the timely delivery of their Bid Proposal. Addenda, if any, will be issued only to those companies whose name and address are on record as having obtained Bidding and Contract Documents. The Delaware County Soil and Water Conservation District reserves the right to reject any and all bids or waive informalities in the Bidding.
All questions should be directed to Jessica Patterson
• Phone: 607-865-4005 ext 227
• E-mail: jessica-patterson@dcswcd.org


PLEASE TAKE NOTICE
That the Town of Kortright will be accepting Bids for the period from April 1, 2020 through March 31, 2021:
Item #1-Sand per yard price: 3,000+/- yards of non-red shale, granular material having no particles greater than 1” in maximum dimension
Item #2-Hauling of item #1 from the Rider pit (Sewards) or the Hillis pit (Clarks) price per yard delivered to 51702 State Highway 10, Bloomville
Item #3-Price per yard of Blasted Sandstone ledge rock (F.O.B):
A) ¾” Crusher Run per yard
B) 11/2” Crusher Run per yard
C) 2” Crushed Stone
Item #4- Price per ton of 1st Crushed Limestone delivered to 51702 State Highway 10, Bloomville. Quantity up to 1,200 Tons
Item #5- Price per ton of 1A Crushed Limestone delivered to 51702 State Highway 10, Bloomville. Quantity up to 1,000 Tons
Item #6- Price per ton of 1B Crushed Limestone delivered to 51702 State Highway 10, Bloomville. Quantity up to 500 Tons
Item #7- Price per gallon delivered bulk 3001 to 10,000 gallons of liquid Calcium Chloride delivered to 51702 State Highway 10, Bloomville
Bids must be received no later than Friday April 17h by 12:00pm, bids will be opened on April 20, 2020 at 7:30pm in the Town Hall, 51702 State Highway 10 Bloomville, The Town Board Reserves The Right To Reject Any Or All Bids Or To Accept The Bid That Is In The Best Interest Of The Town.
William Burdick
Highway Superintendent


NOTICE OF FORMATION of Pinter Properties, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 03/03/2020 to do business in Delaware County NY. SSNY designated as agent for service of process on LLC. SSNY shall mail copy of process to: Pinter Properties LLC, 2004 Kiff Brook Road, Bloomville, NY 13739. Purpose: Any lawful purpose under Section 203 of LLC Act.


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


Notice of Formation of Clark Brothers Real Estate, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/31/20. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 41155 State Highway 10, P.O. Box 427, Delhi, NY 13753. Purpose: any lawful activity.


PLEASE TAKE NOTICE
that the Village of Hobart Board will hold their April meeting by zoom conference due to the ongoing social distancing requirement due to the COVID-19 pandemic. The 2020-2021 tentative budget will be reviewed for adoption at this meeting. Any interested individual of the Village of Hobart is entitled to be heard upon said budget. In lieu of a public hearing, all questions and comments should be directed by email to the Village’s email address at hobartvillage@aol.com.
Kellee J. Estus
Clerk-Treasurer


Rock Royal Farm LLC. Filed 2/25/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 6060 Readburn Rd, Walton, NY 13856. Purpose: General.


Notice of Qualification of ST Shared Services LLC. Authority filed with NY Secy of State (SSNY) on 2/10/20. Office location: Delaware County. LLC formed in Delaware (DE) on 7/2/19. 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.


LEGAL NOTICE
PLEASE TAKE NOTICE that the Village of Walton Board of Trustees adopted Local Law #4-2020 to amend Municipal Code regarding water charges in the Village, §252-11 A. (1) Metered rate per quarter per 1,000 gallons: $5.83.
Dated: April 7, 2020
by: Jody L. Brown,
Village Clerk-Treasurer


Supreme Court,
Delaware County
Index# 2019-1011
In the matter of the foreclosure of tax liens by proceeding in rem pursuant to article eleven of the real property tax law by the County Of Delaware.
Notice Of Foreclosure
Please Take Notice that on the 18th day of February, 2020 the Delaware County Treasurer, hereinafter, the “Enforcing Officer”, of the County Of Delaware, hereinafter, the “Tax District”, will move pursuant to Article 11 of the Real Property Tax Law to foreclose the lien filed with the clerk of Delaware County, a petition of foreclosure against various parcels of real property for unpaid taxes. Such petition pertains to the following parcels:
TOWN OF Andes
528 Main Street Inc 96.00Fx92.00D 259.-7-3.4
Bacon Dennis A Bacon Mary Frieda 3A 323.-1-32.2
Bacon Edward Sr Bacon Dennis 109.3A 323.-1-28.1
Brannen Gale 279Fx125D 283.-1-17
Crapanzano Theresa c/o Teresa Hall 10.2A 237.-3-3.2
Cunningham Seamus 7.59A 261.-2-20
Dirmeir Michael Dirmeir Frederick 25.1A 258.-1-12.2
Dirmeir Michael Dirmeir Frederick 50.52A 258.-1-13.1
Dirmeir Michael Dirmeir Frederick 15.2A 259.-1-39
Dirmeir Michael Dirmeir Frederick 5.01A 259.-2-22
Discenza Ronald R 92.00A 280.-1-16
Finkle Marcia 1.00A 259.-1-6.4
Halliday Mark Halliday Beth 1.1A 301.-1-23
Halliday Mark Halliday Beth 2.77A 322.-1-3.4
Kawalek Stephen M Kawalek Lisa R 60.07A 303.-1-6.11
Kramer Harry 2A 304.-1-6.23
Leal Edward S Jr. 1.16A 281.-1-8.2
Makemson James Makemson,Trust Anita D 5.59A 218.-1-12
Olson John O Jr 6.55A 238.-2-22
Roseman Michael H 9.75A 239.-1-28.92
Strangolagalli Antonio 7.82A 261.-2-21
Wright Jay L Wright Elsie M 1.3A 259.-1-18.2
Wright Mark 79.9Fx166D 259.7-3-11
Zilberman Michael Lyubarskaya Lilia 19.12A 260.-1-11.1
TOWN OF Bovina
Chef Deanna Inc. 150Fx180D 174.3-2-2
Cilli Dominick Cilli Theresa L 10.4A 175.-1-10
Ciolli A Inc 97.5A 154.-1-8.2
Ciolli A Inc 102.2A 154.-1-23
Manosyan Herman 22.17A 174.-2-8
Marino Thomas 8.3A 152.-2-23
Marino Thomas 8.4A 152.-2-24
TOWN OF Colchester
Banker Glenn A 1.61A 392.-2-1.14
Buchholz William F Buchholz Anita 1.9A 423.-1-23.2
Candelaria Dios M 5A 454.-2-10
Coico Luigi 12.67A 425.-1-39.1
Coico Luigi 2.8A 425.-1-43
Coico Luigi 1.8A 425.-1-44
Delucie Brian 1.20A 454.-5-3
Delucie Brian 1A 454.-5-4
Derosa Anthony Kouril Courtney A 21.11A 412.-1-1
Derosa Anthony Kouril Courtney A 18.66A 412.-1-2
Desantis Vincent 5.43A 376.-4-2
Genovese Philip F Genovese Augusta Josephine 22.68A 339.-1-25.2
Houck Ray Stanley Jr 2A 339.-1-20.6
James Douglas C 3.74A 339.-1-55.31
Jezsik Joseph 5.29A 358.-1-16.442
Liska Mrs. Amelia 1A 319.-1-56
McUmber Robin E 0.51A 358.-1-14
Misiti Felicemarie 5.1A 321.-1-3.7
Mosher Ramona C 1.2A 318.-2-23
Nowicki Family Trust Allan J Nowicki Family Trust Dianne M 215.2A 319.-1-50
Ridley Andrew 21A 409.-1-18.2
Ronk Joan M 0.5A 376.-2-31.1
Ronk Joan M 1.8A 376.-2-55
VanEtten Susan Estate (Kunz) 0.35A 435.4-1-3.112
TOWN OF Davenport
Adams David W 0.26A 10.-2-8.22
Bain Rodney 4.34A 8.-1-2.1
Bresee Roger H 1A 8.-1-10
Briggs Mahlon S Briggs Marion A 4A 33.-1-26
Brockway Trucking LLC 0.33A 15.-1-30
Doroski Rose M 1.5A 14.-1-22.2
Fincher Linda Caralee 2.00A 33.-1-20
Fincher Linda Caralee 19.14A 33.-1-19.31
Fingar William B Jr 1.4A 16.-1-19
Hawk Don Chad Mace 0Fx0D 9.-1-48.11-1
Hernandez Jaime Hernandez Angela 2.1A 10.-2-11
Hickey Donald 7.53A 24.-1-50
Johnson Darwin M 5.1A 17.-4-17
Kent Matthew 11.5A 21.-1-32
Kent Matthew 0.54A 21.-1-33.312
Kent Matthew 19.22A 21.-1-33.321
Kent Matthew A 20.9A 21.-1-29.3
Kent Matthew A 4.8A 21.-1-88
Kent Matthew A 2.8A 21.-1-89
Kent Matthew A 17.5A 22.-1-60.1
Leverich Kevin Nelson & Jacqueline Lee 2.30A 34.-1-62
Lum Jeannie M 3.15A 24.-1-53
Mace Chad 24.01A 9.-1-48.11
Mentore Estates LLC 40.90A 44.-4-1.1
Mulford Eileen Thompson 1.18A 21.-1-35.2
Perez Juan C 1A 15.-1-9.2
Pivarnik Richard 4.01A 14.-2-11
Quackenbush Donald M Jr. Quackenbush Amanda 0.71A 21.-1-91.2
Recreational Acreage Ex. LTD 67.4A 32.-2-24.111
Recreational Acreage Exchange 15.35A 21.-2-1.111
Recreational Acreage Exchange 66.8A 32.-2-26.1
Recreational Acreage Exchange 15.25A 32.-2-38.1
Renwick Edward Renwick Betty 1A 22.-1-68
Sperry Steven Sperry Wayne 34A 33.-1-15.1
Swart Theodore L Fahrer-Swart Susan B 5.44A 15.-2-5
Tosbath Hrant 43.59A 15.-1-5.31
US Bank Nat’l Assoc 1.00A 45.-1-4
Wood David A Wood Judith C 3.45A 23.-1-28.12
Woodchips LLC 2.04A 21.-1-33.322
Zaun Raymond F Jr. Zaun Michael J 5.11A 2.-1-55
Zaun Raymond F Jr. Zaun Michael J 5.47A 2.-1-56
TOWN OF Delhi
Aitken Donald L 250Fx150D 192.-1-76
Altschul Leonard 183.2A 148.-1-22
Altschul Leonard Esq 99.8A 148.-1-21
Altschul Leonard Esq 197.9A 170.-1-39
Barbieri Nicholas Barbieri Richard J 61.8A 169.-2-3
Bishop Donald F II Enterprises B II 58.99Fx108.68D 171.10-4-16
Brady Michael P Brady Mary A 43Fx100D 149.19-6-27
Depot St Development Corp 2.60A 171.14-1-3
Martanis John G IV 1A 171.-1-9
Pinnacle Ventures Group 37Fx103.6D 171.7-9-30
Salerno-Delhi Realty Corp 32.00Fx80.50D 171.6-9-5
Salerno-Delhi Realty Corp 24.00Fx51.00D 171.6-9-9
Salerno Steven 1.37A 171.10-7-26
Stein Michael C Jr 1.1A 172.-1-38
Stevenkelley, LLC 66Fx198D 149.19-4-6
Stevenkelley, LLC 129Fx214.5D 149.19-4-7
Yeary Shirley Yeary Michael J 82.5Fx165D 171.6-6-5
TOWN OF Deposit
Briggs Alden C Jr 32.44A 330.-2-11
Brusca Robert 100Fx95D 349.17-8-7.22
Buiciuc Cristin 18A 400.-1-13
Bux Joseph Bux Christopher 0.13A 367.5-1-16
Clancy Kevin 6.10A 367.-3-1
CNB Realty Trust 1.33A 349.17-5-9
Elgouhary Patricia .025A 349.13-5-12
Elgouhary Patricia .025A 349.13-5-13
Evans Connie 0.13A 349.13-3-15
Gazdik Helen Gazdik Joseph 5.99A 310.-1-2.21
Jenson Bertha L Lee Richard E 1.39A 330.-1-54
Katen Edward 2.21A 310.-1-2.12
Katen Edward C 3.7A 310.-1-2.4
Knox Thomas D Knox Anita L 0.13A 349.13-3-14
Lariccio Joseph Lariccio Bernice M 2.4A 367.5-1-1
McElroy Jr Ernist G 16.05A 401.-1-12.6
Neumair Estate Harry A Neumair Bruce A 9.34A 246.-3-10
Pinto Lynn 0.13A 349.13-4-6
Platz Michael J 5.1A 350.-3-15
Ronan Eugene F Torres-Ronan Irma 0.48A 349.17-7-5.2
Sanchez Jr Elias 0.50A 349.13-2-15
Sanchez Jr Elias 0.25A 349.13-4-23
Tiedemann Eric Von Tiedemann Sonny M 3.3A 331.-1-1.223
Warner Clayton L Jr 5.7A 349.-1-51.31
Whitney Robert Caroline Connis Timothy & Nicole Crawson 0.13A 349.2-1-16
TOWN OF Franklin
Bongiovanni Joseph Bongiovanni Roseann 127.82A 44.-1-14.111
Bongiovanni Joseph Bongiovanni Roseann 1.14A 44.-1-14.112
Braun Raymond Braun Jayne 14.02A 44.-2-7
Casey Thomas 0.25A 97.8-3-20
Cullen James T Cullen Helen M 17.52A 44.-2-29
Defee John R Jr Defee Susan M 3.8A 120.-1-9
Estate of Ernest Gerwald c/o James A Allen 5.07A 166.-3-4
Grosseto Joseph Grosseto Arlene 2.76A 100.-1-9.3
Highlander Trust 40.02A 167.-3-5.31
Hotaling Alfred B Hotaling Rebecca L 99.8A 120.-1-53.1
Javaly Nicole 1.4A 100.-1-4.1
Jones Stephen Maureen 42.89A 78.-1-32.9
Kent Matthew 7A 59.-1-46.111
Kent Matthew 36.67A 122.-1-12.2
Kent Matthew 20A 145.-1-6.32
Leber Mary J 156.16A 78.-1-1
Leber Mary J 2.2A 78.-1-7
Leva Maria 48.5A 144.-1-30.1
Leva Maria C\\O Joseph Leva 50.03A 166.-2-6
Leva Salvatore T 53.33A 143.-1-23.1
Meres Ashley K 1.1A 99.-1-11.1
Reese Kenneth G Reese LaEllen M 23.87A 167.-4-5
Schiffner George J Schiffner Steven J 1A 97.16-3-9
Schmidt Eugene D Schmidt Kimberly S 1A 30.-1-11.2
TOWN OF Hamden
Barbieri Nicholas Barbieri Richard J 146.4A 168.-1-17
Barbieri Nicholas Barbieri Richard J 152.4A 168.-1-19
Bishop Donald F II 3.6A 234.-1-40.21
Bishop Donald F II 2.69A 234.-1-40.22
Bishop Donald F II 0.97A 234.3-3-9
Bishop Donald F II 1A 234.3-3-10
Dibble Edwin Estate 1.21A 168.-1-5.1
Fabrykiewicz Steven McGuire Elizabeth 2A 234.3-3-12
Harrison Samantha 0.75A 233.-1-37
Hubbard David B Mabel 0.59A 254.2-4-4.1
Hubbard David B Mabel 0.50A 254.2-4-4.2
Merwin Howard Leroy Marriott 16.10A 255.-1-4
Miller Susan Miller Michael 0.25A 254.2-3-18
Rasteh Amir James 247.97A 298.-1-3.1
Vlahov John 10.14A 168.-1-5.2
Wallace Robert C 0.25A 233.-1-51
TOWN OF Hancock
Akselrad Zykmunt Arletta Akselrad 0.13 429.18-1-14
Allen Michael Allen Pamela 0.25A 429.13-3-7
Arnott Cindy Susan Everson 0.25A 429.17-3-33
Astalos Robert 6.7A 440.-2-12
Astalos Robert 5.02A 440.-2-34
Banker Glenn A 3.7A 391.-1-22.3
Beaverkill Cabin LLC 0.31A 434.-1-6.1
Bolden Yvette 0.2A 429.13-3-24
Brown Gary Brown Rosemarie 116.14Fx67.27D 429.17-2-76
Brown Michael P Brown Ellen 11.3A 463.-1-10.2
Clouston Judith R Clouston Timothy J 0.5A 428.16-2-30.2
Coe Buddy Coe Cynthea 0.25A 429.13-5-17
Conkling Allen Alfred Lori Worden 0.75A 464.-1-3
County of Delaware(Lease) 0.50A 429.18-1-24
Davin Dorothy Davin Sean 5.2A 440.-2-22
Davin Dorothy Davin Sean 5.2A 440.-2-23
DeLeon Andy DeLeon Aracelia B 6.09A 388.-3-45
Ellis Albert Brian Ellis 0.63A 429.2-1-25
Everson Susan 0.75A 429.13-4-13
Faraci Anthony Smeragliuolo Tommaso 83.54A 405.-1-11
Fenescey Steven 136.40A 420.-1-30.1
Fenescey Steven J 1.6A 420.2-2-54
Ferrari Ronald J 5.69A 434.-5-55
Gerstad Jonathan Jai Sifu 7.05A 372.-3-56
Ikuma, Yasunari 8.24A 388.-3-51
Keesler Rod Keesler Heather 0.25A 420.2-1-29
Kirkpatrick Carmel 0.48A 420.-1-19.13
Langone Christina 164.35A 454.-6-1.1
Langone Christina 5.13A 454.-6-10
Lear Gerard Lear Nancy 2.4A 456.-5-8
Leung Lawrence C 0.17A 429.13-5-24.2
Lindstrand Robert Nancy J Lindstrand 5.45A 440.-2-25
Little Falls on the Delaware 4.3A 429.18-2-34
Little Falls on the Delaware 103.6A 429.-1-25.3
Lopez Vivian 5.6A 389.-3-24
Magardino Joseph Magardino Angela 5.3A 422.-1-9
Murray John Murray Madeline 105Fx105D 449.-2-31
Myruski James A Kathleen A Myruski 2.50A 454.-4-17.1
Nowicki Allan J and Dianne M Family Trust 3.00A 429.18-2-35
Nowicki Allan J and Dianne M Family Trust 13.50A 429.18-2-37
Ostrander Richard I 10.9A 448.-1-29
Perniciaro Anthony Perniciaro Theresa 6.16A 448.-1-17.5
Perniciaro Anthony Perniciaro Theresa 86.67Fx296.3D 448.-1-24.22
Pirrotta Nunzio 5.09A 463.-2-65
Pirrotta Nunzio 5.30A 463.-2-66
Porto Ralph 6.03A 463.-1-22
Possemato Jr Robert J 4.48A 452.-1-43.2
Proc Dmytro M 5.23A 463.-2-48
Reuter William 9.18A 449.-2-23.1
Reinshagen Durwood Hortense Reinshagen 105.00Fx237.00D 431.2-1-60.2
Rocha Frank Rocha Maria T 5.1A 463.-2-34
Rogers Vickie L Rogers Tara 1A 419.-1-8
Rogler Mildred I Attn: Leta A Peck 0.33A 416.-1-11
Sacramone Rocco 24.14A 388.-3-67
Share Lisa M 5.03A 463.-2-57
Shaver William J 1.5A 431.2-1-56.1
Smith George N Smith Ruthann C 13.25A 452.-1-20
Smith George N Smith Ruthann C 6A 452.-1-21
Smith George N Smith Ruthann C 10.5A 452.-1-22.2
Smith George N Smith Ruthann C 3.52A 452.-1-23.2
Soo Miklos K Soo Yolanda 5A 454.-3-20
Sullivan Marilyn Attn: Walter G Darbin Jr 2.5A 419.-1-30.2
Sweeney Eugene Walter Nyborg 5.15A 389.-3-17
Sweeney Eugene Walter Nyborg 5.00A 389.-3-18
Thompson John J Thompson Allison J 0.13A 431.2-1-13
Valenti Rosa c/o Angelo Valenti 0.25A 420.2-1-24
Viviano Joseph 5.16A 463.-2-84
Wilder Harold B Mielke Shane G 0.75A 429.13-4-1
TOWN OF Harpersfield
46 Depot Street Corp 0.13A 54.5-5-4
46 Depot Street Corp 130.00Fx210.00D 54.5-5-15.11
Adlum Francis Adlum Mary T 9.59A 12.-3-2
All James Joseph 8.43A 19.-1-11.5
Aragona Mark Aragona Gidget 4.13A 40.-1-28.11
Bell Keith Bell Claudia Bell 277.00Fx151.00D 40.-1-96
Fagan David 13A 11.-2-6
Fagan Sharon 5.3A 12.-1-11
Fianchino Nicole 5.3A 12.-1-8
Germann Fred c/o Cheryl & Warren Kelly 3.6A 40.-2-1.2
Haran Thomas 1.00A 38.-1-19
Lofaro Mario 30.4A 10.-1-15.1
Mcnamara Veronica 23.52A 68.-1-1.5
Orton Elizabeth A 4.20A 52.-1-3.621
Pellegrino Jean 1.2A 28.-1-47
Raymond William Mary Raymond 26.00A 68.-1-1.4
Rebel Phyllis 0.50A 28.-1-38
Rebel Phyllis 4A 28.-2-39
Truesdell Guy C LaVigne Kathleen D 34.2A 27.-1-4
TOWN OF Kortright
Akhtar Haroon 5.25A 26.-5-1
Burnside Burnett A 1.84A 84.-1-34.3
Colban Kevin R 10.01A 49.-2-16
Craft Harry Craft Roxanne H 25A 105.-2-16.2
E T Signs & Graphics Inc 6.62A 87.-2-3.5
Frisancho Carlos Lopez Bibiana 5A 51.-1-22.28
Gallon Arlene 2.01A 26.-5-12
Kent Matthew 15A 38.-2-3
Lewis Matthew 730Fx134D 105.-2-15.2
Roupp Raymond 0.33A 105.4-6-7
Roupp Raymond Roupp Patricia 1A 105.4-6-8
Rutella Mario F P 5.13A 37.-2-12
Sarno Rosemarie 0.63A 25.-2-2.2
Serrapica Mark 144.39A 86.-1-32.2
Webb Johannes 5.46A 51.-3-45
TOWN OF Masonville
Bogardus Henry M Jr Bogardus Pauline 4.34A 204.-2-1
Bogardus Henry M Jr Bogardus Pauline 8.03A 204.-2-2
Buono Sr Domenick Carmela Buono 14.20A 186.-2-14.2
Cole Jean Cole Carey L 78.2A 204.-1-59.1
Crosby Dennis A Barber John 5.2A 225.-2-21
Delmonaco Guerino 0.07A 184.-1-22
DelMonaco Guerino 145.1A 184.-1-27
DelMonaco Guerino 33.4A 184.-1-28
Fordyce Jane Ann Trustee 54A 245.-1-12.4
Fordyce Jane Ann Trustee 15A 245.-1-12.5
Gray Joann E Gray Steven E 13.2A 204.-1-14.1
Gray Joann E Gray Steven E 1.05A 204.-1-14.5
Haynes Chad M 5.3A 186.-4-4
Olsson George 15.02A 246.-2-1.4
Riehl Howard L Roger H Riehl 6.90A 184.-1-34.2
Rivera Valeriano 6.1A 186.-2-29.1
Rude Kenneth M 0.50A 183.3-2-18
Tammac Holdings Corp. 0.8A 163.-2-20.2
Valentine Harry Jr Valentine Martha J 5.15A 186.-4-18
Way Raymond C 1.9A 186.-2-25.22
TOWN OF Meredith
Agbannawag Evangeline S 12.8A 46.-2-3.2
Cangialosi James 5.55A 82.-2-14
Fisher Linda J 4.4A 46.-2-25.3
Haran James F Jr. Haran Thomas 5A 103.-1-9.3
Lane III Leroy W Lane Phyllis A 1.1A 81.2-1-41
Licata Marisa 21.88A 48.-2-3
Myers Joselynn Ruth 3.4A 48.-2-13.2
Roe James M Roe Donna L 140Fx240D 35.-2-4.1
TOWN OF Middletown
883 Main St Corp 0.18A 287.13-2-33
AM Realty Capital LLC(River Run) 0.24A 287.18-8-16
Augustine Thomas 7.60A 325.-2-15
Beck Roger M Huggans Ruthann 253Fx100D 306.-2-14
Davis Eileen V Matthews Ann I 10.71A 288.-1-17.3
Doskocil Patricia Doskocil Richard 3.14A 242.-2-14.32
E&H Cottages INC 0.39A 287.17-3-29
Farrell Christopher 39.16A 220.-1-3.2
Faut Gary Faut Ellen 3.79A 220.-1-11.13
Fickeria Dennis Jr Fickeria Tricia 12.23A 305.-1-52.22
Finch Shane 1A 264.-1-32
Gil Samuel Gil Elvia 0.75A 287.13-2-32
Goldstein Sharon S 6125 Prospect St 13.4A 263.-2-8.2
Goltsos George 5.1A 221.-2-13.5
Hegener Peter 28Fx40D 306.7-9-28
Hrazanek William 5.64A 287.-1-44
Huijon Fabiola 0.43A 306.7-9-12
Hulse 2014 Trust Attn: Ronald L Hulse Trustee 0.42A 287.14-3-6
Hulse Trust Attn: Ronald L Hulse Trustee 165Fx188D 287.14-3-5
Keegan Nancy 3.5A 242.-2-21
Kingston Margaret L 11.7A 264.-3-34
Kuhnle Charlotte R 0.42A 306.6-2-3
LeNoir Timothy 0.3A 284.-1-58.1
Leone Jacqueline A 7.16A 242.-1-38.2
Levenshus Marc 8.64A 262.-1-30
Maistros John C 5.6A 219.-2-46
Makemson Trust 5A 219.-2-55
McBride Rosete 0.17A 307.1-2-13
Miller Gordon J 19.60A 306.-1-24
Miller Thomas 1.2A 287.-1-2.1
Nagy Peter 1.59A 241.-3-10
Olenych Jacob D Olenych Jessica M 1.55A 307.1-2-7
Pangburn Est Robert M Attn: Robert M Pangburn Jr 0.18A 307.1-3-13
R & B Enterprises of NY Inc. 39Fx132D 287.13-2-22
R City Holdings Inc 7.10A 286.-1-76
R City Holdings Inc 3.50A 286.-1-77.1
Rafael Cesar 0.88A 241.-3-8
Sams Country Store INC 0.25A 287.18-1-13
Slavin Jeffrey 0.92A 287.18-2-12.2
Stamatopoulos Ilias 8.5A 307.-1-55
Stamatopoulos Ilias Stamas Dimitrios 0.45A 307.1-3-40.1
The Blue Deer Center 3.00A 283.-2-9
Villarosa Joseph P 0.6A 307.1-2-9
VWP Holdings Inc 0.39 306.7-1-3
VWP Holdings Inc 0.17 284.-1-53
VWP Holdings Inc 0.38 284.-1-54
Walker Boyd W Lenk Amanda E 0.68A 287.17-4-4
Weber Gerhard 10A 262.-2-9
WMLR Holding CO II LLC 0.24A 307.1-2-26
WMLR Holding CO II LLC 0.23A 307.1-2-37
Zullin Jason T 2.53A 286.-1-12.712
TOWN OF Roxbury
Alderfer Douglas H 1.00A 157.3-2-36
American Ginseng Pharm Regional Center LLC 107.7A 71.-3-24
American Ginseng Pharm Regional Center LLC 10.2A 71.-3-25
Dadone George A Dadone Diane 5.1A 135.-2-30
Doyle Christopher 10A 111.-2-11.12
Dumond Daniel 0.37A 157.2-1-18
Dumond David 0.61A 157.-1-34.22
Esker Edward V 200Fx180D 91.-1-59
Esker Edward V 4.55A 91.-1-60
Johannes Victor Johannes Janine 0.97A 201.-1-30
Kozen Henry 29A 71.-3-21
McDonald James C 36.39Fx 66.99D 201.17-8-1
McDonough Robert F Gavin Cara D 52.16A 179.-1-28
McGorry Katherine 0.60A 92.1-5-5
Perl Susan Mudra 14.25A 180.-2-16
Risner Elizabeth R 3A 180.-1-34.2
Stock Gregory D Stock Diana M 0.35A 91.2-3-7
Stock Gregory D Stock Diana M 0.5A 91.2-8-23
Stock Gregory D Stock Diana M 0.13A 91.2-8-25
Tilke Frank 2.01A 72.-2-11
VanDyke Allan 0.5A 157.2-1-1
TOWN OF Sidney
15 Willow Street Trust Roldan Judith A 0.18A 115.8-2-26
3 Knapp Sidney Associates LLC 0.13A 115.12-9-25
Ayala Baltazar A Ayala Anna B 5.01A 186.-5-1
Bermel Frederick 4.45A 164.-1-24.1
Bonacci Brittany M .015 115.12-6-3
Bonacci Brittany M 0.25 115.16-2-26
Bonacci Brittany M 0.38 115.16-2-27
Bonacci Gabe V 6.6A 116.-1-57.1
Buono Sr Domenick Carmela Buono 1.00A 186.-1-6.2
Caratelli Caspere L Isabelle A Caratelli 0.27A 115.8-2-14
Caratelli Caspere L Isabelle A Caratelli 0.19A 115.11-2-20
Cristina Luigi John Cristina 0.11A 115.15-2-13
Cristina Luigi John Cristina 0.22A 115.15-2-15
DeGroodt Dennis A Sr 0.15A 115.12-6-26
Feggaros Stavros 3.1A 75.-1-17
Francisco Bruce Francisco Nancy B 0.19A 115.12-9-28
Grafe-Kielak Inge 53.60A 141.-1-41
Grafe-Kielak Inge 119.00A 142.-1-48
Hagedon Michelle E 0.19 115.12-8-19
Huerta Antonio 0.16A 115.8-2-35
J.D. Properties LLC 0.11A 115.12-5-15
King Preservation Club 8, LLC 66.7A 140.-1-47.3
McClancy Robert McClancy Pauline 0.1A 115.12-10-7
McClancy Robert McClancy Pauline 14.34A 141.-1-4.3
McClancy Robert McClancy Pauline 13.71A 141.-1-4.4
Mertz Alfred F 0.25A 115.15-6-3
Mugford Daniel Billings Karen S 17A 96.-1-9
Myers-Platt Michele F 6A 139.-1-10
N&A Property Management LLC 0.05A 115.12-7-30
Nachshon Sandra 0.5A 115.8-1-8
Nachshon Sandra 0.37A 115.16-11-7
Nachshon Sandra 0.29A 115.12-15-17
Oliva Anthony J Jr 0.12A 115.11-5-14
Parker Holw Preservation Club 55.8A 140.-1-47.1
Patrick Raymond G 2.55A 141.-1-21
Pensco Trust Co. Liddle IRA Daniel A 0.25A 115.11-8-4
Pollack Isidor Pollack Pearl 0.13A 115.12-6-15.2
Rico Joseph P 6.7A 116.9-1-4
Santic Susan Orezzoli James 0.32A 115.16-7-31
Savino Benjamin A Savino Maryann 0.26A 116.13-2-3
Schmidt Frederick R III 10.10A 119.-3-23
Sergio Vera J Sergio John R 0.18A 115.16-11-26
Stanton-Helms Shannon 0.25A 115.12-7-23
Terpak Richard P J Terpak Susan M 13.66A 95.-1-33.23
Terry Lorne W 3.4A 119.-1-8.2
Trask Paula G 0.5A 115.16-10-21
Wilber Richard J Wilber Carol A 0.68A 74.-1-55
Wilber Robert E 0.31A 115.12-1-4.1
Wilber Robert E 0.21A 115.12-1-4.2
Wilber Robert E 0.16A 115.12-1-17
Wright Dwayne Edson Jr. Ashby Kimberly Ann 0.25A 115.15-3-16
TOWN OF Stamford
2 River Street Corp. 50Fx118D 54.6-1-15
Annunziata Erin H 0.13A 54.10-3-9
Ariola Giovanni 46.04A 110.-1-21
Bray Aree O Francke-Bray Sally 1A 54.6-1-10
Brodsky Maria D 0.06A 54.10-8-22
Brunson Reginald Brunson Cynthia 0.06A 69.17-4-4
Cottone Salvatore J Cottone Cheryl 80Fx90D 69.17-4-3.1
Cross Michael Cross Krista 0.50A 54.10-3-4
DelAir Enterprises Inc. 11A 54.6-2-1
DelAir Enterprises Inc. 66.10A 54.14-3-1
DelAir Enterprises Inc. 36.23A 54.-1-5.1
DelAir Enterprises Inc. 43.37A 54.-1-5.2
DelAir Enterprises Inc. Attn: William F. Murphy 15.27A 54.-1-22
DeMarco Virginia A 0.09A 54.10-2-15.2
DeMarco Virginia A 0.15A 54.10-2-16
Denario Kathleen 0.5A 69.17-2-17
Evans Brenda M Gibbons Deirdre A 1.3A 54.6-2-8
Faulk Robert W 0.23A 87.8-1-15
Haran Thomas Patrick 0.75A 54.6-3-3
Hickey William Brendan 6A 109.-2-20
Invenergy Wind Development North America LLC 66.47A 70.-1-45
Jenlid LLC 2.2A 108.1-1-9.1
Jenlid LLC 1.61A 108.1-2-15
Johnson Karl 11.69A 129.-1-4.8
Kiesgen David Kiesgen Inga 7A 70.-1-27.43
Mann Robert 1.81A 131.-3-23.2
Mann Robert B 10.29A 131.-3-23.1
Mann Robert B 10.29A 131.-3-43
Mentone Robert J Mentone Marie A 5.01A 54.-2-9
Moore Timothy J 5.7A 108.-3-33
Murphy Douglas W Murphy William F 16.39A 41.-2-9.1
Murphy Douglas W Murphy William F 23.79A 41.-2-9.2
Murphy Douglas W Murphy William F 138.20A 41.-2-6.11
Murphy Douglas W Murphy William F 68.80A 41.-2-8
Murphy Douglas W Murphy William F 50.28A 54.-1-16
Murtha Stephen Murtha Jennifer 101.76Fx291.5D 54.10-8-25.2
Procida Robert 8A 107.-1-26
Procida Robert 10A 107.-1-27
Prospect Enterprises Inc. Attn: William F. Murphy 16A 54.11-1-1.111
Prospect Enterprises Inc. Attn: William F. Murphy 9.3A 41.-2-1
Prospect Enterprises Inc. Attn: William F. Murphy 9.8A 41.-2-10
Prospect Enterprises Inc. Attn: William F. Murphy 11.49A 54.-1-10.111
Prospect Enterprises Inc. Attn: William F. Murphy 65.3A 54.-1-10.5
Sahlstrom Scott L Thompson Edward X 2.02A 108.-3-23.1
Scanapico Frank Scanapico LeeAnne 26.6A 111.-1-1.1
The Tommy Experience, LLC 5.1A 108.-3-18
Vazquez Francis J Vazquez Jeanette P 5.1A 131.-3-18
TOWN OF Tompkins
Allen Dakota K Allen Michael T 76A 228.-2-34
Billera Christine F Kosco Wendy L 1A 249.-1-24
Collins Scott Roth Susan 7.8A 207.-1-23
Dufton Myrna Dufton Morris 0.25A 387.-1-18
Harrison Ruth C 7.91A 249.-1-11.3
Hernandez Jaime Hernandez Angela 2.37A 386.-1-18.5
Lia Joseph Jr 50.5A 352.-1-3.6
Mull Dawn F 105.3A 369.-1-3
Mull Dawn F 36.02A 369.-1-22
Pall Andrew S Pall Frances 57.6A 249.-1-45
Rivera Valeriano 5.2A 207.-1-3.8
Scofield John Wesley Burr Crystal L 2.83A 293.-2-19.1
Shelton John 0.54A 206.-1-32.12
Stanton Shannon R 0.25A 387.-1-26
Tomao Andrew Tomao Jayne 1A 227.1-1-37
Tyte Wickham James 7.43A 314.-3-7
TOWN OF Walton
Affordable Homes & Properties 7.1A 208.-1-20
Bobko Robert Bobko Susan 9.75A 167.-2-7
Brazie Susan 1.81A 273.12-3-1.1
DeGraw Jody 1.80A 272.-2-27
Garofalo Vincent 0.25A 273.7-1-29
Hendrickson Carin C 1.2A 207.-2-21
Hood Sara B 0.5A 273.11-8-15
ICTHUS Properties LLC 1.10A 250.-2-14
Johnston Michael 1A 275.-2-31.3
Kowatch John VonBernewitz Randy 0.13A 273.8-1-28
Lacey Winfield S Sr Lacey Leona M 0.6A 251.18-2-4
McEntee Glenda M 0.30A 250.-2-6.2
Puglisi Katherine M Puglisi William James 72Fx100D 251.19-2-8.1
Puglisi Katherine M Puglisi William James 66Fx102D 251.19-2-8.2
Puglisi Katherine M Puglisi William James 0.25A 273.7-1-13
Puglisi Katherine M Puglisi William James 44.1A 356.-3-1.3
Reed Michael David 0.25A 251.15-1-23
Reed Michael David 100.4A 251.-1-18.1
Robinson John A 6.19A 187.-4-4
Robinson John A 5.01A 187.-4-5
Sullivan Karen 2.20A 209.-1-7.41
Tallman Veronica A 0.2A 187.-2-13.2
Walker-Isaac Barbara D 86Fx107D 251.20-3-4
Zadourian Hagop Zadourian Amal 5.1A 297.-1-10.13
Zadourian Hagop Zadourian Amal 5.1A 297.-1-10.113
Zadourian Hagop Zadourian Amal 5.1A 297.-1-10.12
Effect of filing: All persons having or claiming to have an interest in the real property described in such petition are hereby notified that the filing of such petition constitutes the commencement by the Tax District of a proceeding in the court specified in the caption above to foreclose each of the tax liens herein described by a foreclosure proceeding in rem.
Nature of Proceeding: Such proceeding is brought against the real property only and is to foreclose the tax liens described in such petition. No personal judgment will be entered herein for such taxes or other legal charges or any part thereof.
Persons Affected: This notice is directed to all persons owning or having or claiming to have an interest in the real property described in such petition. Such persons are hereby notified further that a duplicate of such petition has been filed in the office of the Enforcing Officer of the Tax District and will remain open for public inspection up to and including the date specified below as the last day for redemption.
Right of Redemption: Any person having or claiming to have an interest in any such real property and the legal right thereto may on or before said date redeem the same by paying the amount of all such unpaid tax liens thereon, including all interest and penalties and other legal charges which are included in the lien against such real property, computed to and including the date of redemption. Such payments shall be made to Beverly J. Shields, Delaware County Treasurer, P.O. Box 431, Delhi, New York 13753, (607) 832-5070. In the event that such taxes are paid by a person other than the record owner of such real property, the person so paying shall be entitled to have the tax liens affected thereby satisfied of record.
Last Day for Redemption: The last day for redemption is hereby fixed as the 22nd day of May, 2020 .
Service of Answer: Every person having any right, title or interest in or lien upon any parcel of real property described in such petition may serve a duly verified answer upon the attorney for the Tax District setting forth in detail the nature and amount of his or her interest and any defense or objection to the foreclosure. Such answer must be filed in the office of the county clerk and served upon the attorney for the Tax District on or before the date above mentioned as the last day for redemption.
Failure to Redeem or Answer: In the event of failure to redeem or answer by any person having the right to redeem or answer, such person shall be forever barred and foreclosed of all his or her right, title and interest and equity of redemption in and to the parcel described in such petition and a judgment in foreclosure may be taken by default.
Enforcing Officer:
Beverly J. Shields, Delaware County Treasurer
Attorney for Tax District:
Amy B. Merklen, County Attorney
111 Main Street, Suite 6
Delhi, New York 13753