Legals - Apr 22, 2020

Posted

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.


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 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.


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.


Catskill Scenic Properties, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/17/2016. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Mary Skinner, 2980 Middlebrook Hill Rd, Jefferson, NY 12093. General Purpose.


U.S. DEPARTMENT OF AGRICULTURE
Rural Utilities Service

Delaware County Electric Cooperative: Notice of Availability of a Finding of No Significant Impact
AGENCY: Rural Utilities Service, USDA
ACTION: Notice of Availability of a Finding of No Significant Impact
SUMMARY: The Rural Utilities Service (RUS) has issued a Finding of No Significant Impact (FONSI) for the Environmental Assessment (EA) associated with the proposed DCEC Headquarters Facility Project. The EA was prepared in accordance with the National Environmental Policy Act (NEPA), the Council on Environmental Quality’s (CEQ) regulations for implementing the procedural provisions of NEPA (40 CFR Parts 1500-1508) and RUS’ NEPA implementing regulations (7 CFR Part 1970, Environmental Policies and Procedures). The purpose of the EA was to evaluate the environmental impacts associated with a potential RUS loan or loan guarantee for the proposed project to Delaware County Electric Cooperative. The project consists of rebuilding and centralizing its operations and administrative facilities to one site, located at: 5 Depot Street, Delhi, NY.
ADDRESSES: To obtain copies of the FONSI or EA, or for further information, contact: Ms. Lauren Rayburn, Environmental Scientist, USDA/RD/Rural Utilities Service, 160 Zillicoa Street, Suite 2, Asheville, NC 28801; telephone: (202) 695-2540; fax: (202) 690-0649, or e-mail: lauren.rayburn@usda.gov.
SUPPLEMENTARY INFORMATION: Delaware County Electric Cooperative (DCEC) proposes to renovate approximately 2,500 square feet of existing office space and convert approximately 1,960 square feet of existing high bay space into office space. In addition, will add approximately 1,440 square feet of new office space, a vehicle/equipment/materials storage structures, and other ground improvements and structures to the property located on 5 Depot Street in Delhi, NY. To accomplish this, demolition of two existing structures (a shed and an existing warehouse) is required. DCEC’s existing warehouse is an 19th century train depot structure that is eligible for listing in the National Register of Historic Places. Removal of this structure would result in an adverse effect to a historic property. The EA documents the mitigation that DCEC would implement in association with this adverse effect.
A notice of availability of the EA for public review was published in The Reporter on March 4 and 11, 2020. The EA was available for public and agency review at Delaware County Electric Cooperative’s current administrative offices, located at: 39 Elm Street, Delhi, NY. The 14-day comment period ended on March 18, 2020. RUS received no comments.
Alternatives considered by RUS and Delaware County Electric Cooperative include the no action alternative and other facility siting alternatives. Delaware County Electric Cooperative hired GZA GeoEnvironmental of New York to prepare a report that described the proposed project in detail and discuss its anticipated environmental impacts. RUS conducted an independent analysis of the report and concurred with its scope and content. In accordance with 7 CFR § 1970.102(6), RUS accepted the report as the agency’s EA for the proposed project.
Based on its EA, RUS has concluded that the proposed project would have no significant effects to water quality, wetlands, the 100-year floodplain, land use, aesthetics, transportation, or human health and safety. The proposed project will have an adverse effect on a historic property eligible for listing on the National Register of Historic Places that has been mitigated with execution of a Memorandum of Agreement (MOA); the effect is not significant. The project would have no effects to federally listed species or designated critical habitat and would not disproportionately affect minority and low-income populations.
No other potential significant impacts resulting from the proposed project have been identified. Therefore, RUS has determined that the issued FONSI fulfills its obligations under NEPA for its action related to the proposed project. RUS is satisfied that the environmental impacts of the proposed project have been adequately addressed. If RUS takes a Federal action on the proposed project, it will not result in significant impacts to the quality of the human environment. Accordingly, RUS will not prepare an Environmental Impact Statement for the proposed project.


LEGAL NOTICE
PLEASE TAKE NOTICE that a public hearing on the Tentative 2020-2021 Village of Delhi Budget will be held on May 4, 2020 at 6:15 p.m. at the Village Hall, 9 Court Street, Delhi, New York 13753. For public safety this meeting will be held outdoors.
Elected Officials Annual Salaries as follows:
Mayor $8,744.00
Deputy Mayor $3,880.00
Trustees (3) $3,380.00
Copies of the Tentative Village Budget may be obtained from the Clerk’s Office in the Village Hall from 9 a.m. to 4 p.m. Monday through Friday.
Dated: April 22, 2020
April 29, 2020
Kimberly G. Cairns
Clerk/Treasurer


LEGAL NOTICE
PLEASE TAKE NOTICE that pursuant to a resolution passed at a regular Board meeting of the Village of Delhi Board of Trustees, a public hearing will be held May 4, 2020 at 6:15 p.m. at Village Hall, 9 Court Street, Delhi, NY 13753. For public safety this meeting will be held outdoors. This meeting is on Proposed Local Law #1 of 2020 which reads as follows:
A Local Law titled “A local law authorizing a property tax levy in excess of the limit established General Municipal Law §3-c”
Copies of said proposed Local Law are available for inspection at the Village Office during regular hours, on the Village website, and at the Public Hearing.
Kimberly G. Cairns
Clerk/Treasurer
Dated: April 22, 2020
April 29, 2020


EARLY NOTICE AND PUBLIC REVIEW OF PROPOSED ACTIVITY LOCATED IN A 100-YEAR FLOODPLAIN
TOWN OF HANCOCK, NEW YORK
To: All interested Agencies, NYS Office of Community Renewal, Groups and Individuals
This is to give notice that the Town of Hancock has conducted an evaluation as required by Executive Order 11988 and/or 11990, in accordance with HUD regulations at 24 CFR 55.20 Subpart C Procedures for Making Determinations on Floodplain Management, to determine the potential affect that its activity in the floodplain and wetland will have on the human environment for the East Branch Water Phase 3 project under Office of Community Renewal project #505PW193-19.
The Town will use Office for Community Renewal Small Cities funds to address potable water problems experienced in the hamlet of East Branch. The Town will undertake a Phase 3 project to complete the replacement of the remaining original distribution and service lines. 3,190 feet of new watermain will be installed in Town ROWs along the following roads: Church Street, Middle Street, and Cross Street. This will eliminate dead-ends and close the system loop to ensure good pressures and water quality. The new system will have valves at each intersection and at a maximum distance of 500 feet apart to allow for segmented isolation during repairs should they be needed in the future. There will also be 16 service lines installed for the existing users. Additionally, a new generator will be installed at the new waterwell site to provide backup power, a mandate of NYSDOH (10 State Standards Section 2.6), and repairs will be made to the reservoir to stop leakage.
The project budget is $749,875 including construction, engineering and administrative costs. The project is being undertaken by the Town of Hancock. The effected flood zone in the hamlet of East Branch is termed Zone AE by National Flood Insurance Rate Map Number 36025C0907D (effective June 19, 2012) and approximately 10 acres are affected.
There are three primary purposes for this notice. First, people who may be affected by activities in floodplains and those who have an interest in the protection of the natural environment should be given an opportunity to express their concerns and provide information about these areas. Second, an adequate public notice program can be an important public educational tool. The dissemination of information about floodplains can facilitate and enhance Federal efforts to reduce the risks associated with the occupancy and modification of these special areas. Third, as a matter of fairness, when the Federal government determines it will participate in actions taking place in floodplains, it must inform those who may be put at greater or continued risk.
Written comments must be received by the Town of Hancock at the following address on or before May 11, 2020: Town of Hancock, Town Hall, 661 West Main Street, Hancock, New York 13783 (607) 637-3651 Attention: W. Jerry Vernold, Supervisor, thetown@hancock.net during normal business hours. Comments may also be submitted via email thetown@hancock.net.
April 22, 2020


Iron Ranch LLC. Filed with SSNY on 3/31/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 143 Rossman Rd Denver NY 12421. Purpose: any lawful


NOTICE OF COMPLETION OF TENTATIVE ASSESSMENT ROLL
(Pursuant of Sections 506 and 526 of the Real Property Tax Law)
HEARING OF
COMPLAINTS
Notice is hereby given that the Town of Masonville, County of Delaware has completed the tentative assessment roll for the current year.
From May 1 to May 26 the assessment roll may be seen at the Town Clerk’s Office during the regular business hours.
The Assessor(s) will be in attendance by telephone with the tentative roll on:
May 14 from 1 PM to 5 PM At: 607-265-4010 ext. 4
May 15 from 1:30 PM to 5:30 PM At: 607-265-4010 ext. 4
May 21 from 4 PM to 8 PM At: 607-265-4010 ext. 4
May 22 from 1:30 PM to 5:30 PM At: 607-265-4010 ext.4
The Board of Assessment Review will meet at 607-264-4010 ext 4 on May 26 from 4:00 PM to 8 PM to hear and examine all complaints in relation to assessments on the application of any person believing himself to be aggrieved.
Complaint forms will be available in the lobby of the Town of Sidney offices at 44 Grand St in Sidney or by mail by contacting the assessor in Masonville at 607-265-4010 ext. 4.
Dated this 15th day of April, 2020
Assessor, Linnea Wilson


LEGAL NOTICE
TOWN OF MEREDITH
SEEKING CALCIUM CHLORIDE BIDS
Pursuant to Section 103 of the General Municipal Law, the Town of Meredith Town Board, 4247 Turnpike Road, Meridale, NY 13806, is soliciting sealed bids for :
CALCIUM CHLORIDE IN A 36% SOLUTION
Bids received must have the price per gallon to be delivered to the above location and placed in a 6100 gallon tank provided at the site, approximating a 60,000 gallon total for the 2020 season.
All bids must meet any applicable New York State specifications and MUST be accompanied by a Non-Collusive Certificate. The Town would also like a Bid Price for VENDOR TO APPLY Calcium Chloride at a 36% solution on the Town Roads.
Sealed bids must be marked “CALCIUM CHLORIDE”. The Town Board reserves the right to reject any or all bids. Accepted bids will be for the year 2020 only.
Bids must be received in Town Hall by May 12, 2020 by 5:00 p.m. Calcium Chloride bids will be opened at the Town of Meredith Regular Town Board Meeting at approximately 7:30 p.m. on May 12, 2020.
Mail Bids To This Address:
Town of Meredith
Attn: Calcium Chloride Bid
P.O. Box 116
Meridale, NY 13806
Bids can also be dropped off at Town Hall anytime- use the Black Drop Box located on the Town Hall door.
By order of the Town Board of the Town of Meredith
Liliane F. Briscoe Town Clerk April 14, 2020


LEGAL NOTICE
TOWN OF MEREDITH
SEEKING FUEL BIDS
Pursuant to Section 103 of the General Municipal Law, the Town of Meredith Town Board, 4247 turnpike Road, Meridale, NY 13806, is soliciting SEALED BIDS for the following materials, to be delivered at the direction of the Highway Superintendent:
Item #1 – Kerosene
Item #2 – Low Sulfur Diesel-Winter Mix (60/40) required Nov 1-March 31
Item #3 - #2 Heating Oil
All bids must meet New York State specifications and must be accompanied by a Non-Collusive Certificate. Sealed bids must be marked “HIGHWAY FUEL”. The Town Board reserves the right to reject any or all bids.
Accepted bids will run from June 1, 2020 to May 31, 2021. Bids must be received in Town Hall by MAY 12, 2020 by 5:00 p.m. Fuel bids will be opened at the Town of Meredith Regular Town Board Meeting at approximately 7:30 p.m. on May 12, 2020.
Mail Bids To This Address:
Town of Meredith
Attn: HIGHWAY FUEL BID
PO Box 116
Meridale, NY 13806
Bids can also be dropped off at the Town Hall anytime- use the Black Drop Box located on the Town Hall door.
By order of the Town Board of the Town of Meredith
Liliane F. Briscoe, Town Clerk April 14, 2020


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 19, 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 2nd day of June 2020, between the hours of 11:00 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 May 4, 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 22, 2020 if the ballot is to be mailed to the voter or by June 2, 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 June 2, 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


NOTICE OF COMPLETION OF TENTATIVE ASSESSMENT ROLL
(Pursuant of Sections 506 and 526 of the Real Property Tax Law)
HEARING OF
COMPLAINTS
Notice is hereby given that the Town of Sidney, County of Delaware has completed the tentative assessment roll for the current year.
From May 1 to May 27 the assessment roll may be seen at the Town Clerk’s Office during the regular business hours.
The Assessor will be in attendance with the tentative roll by telephone only on:
May 11 from 1 PM to 5PM At: 561-2336
May 13 from 1 PM to 
 PM At: 561-2336
May 18 from 1 PM to 
 PM At: 561-2336
May 20 from 4 PM to 
 PM At: 561-2336
The Board of Assessment Review will meet at by telephone only on May 28 from 4 PM to 8 PM at 561-2336 to hear and examine all complaints in relation to assessments on the application of any person believing himself to be aggrieved. Complaint forms still need to be Submitted and will be available in the lobby in front of the Town Clerk’s office at 44 Grand Street, Sidney. (former Mirabito building NOT THE CIVIC CENTER)
Dated this 15 day of April, 2020
Assessor, Linnea Wilson
607-561-2336