Legals - Aug 19, 2020

Posted
Notice of formation of Limited Liability Company (LLC). Name: Brant Construction LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on July 9, 2020. 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: 3635 County Highway 7, Roscoe, NY 12776. No specific date of dissolution in addition to the events of dissolution set forth by law. Purpose: To engage in any lawful act or activity for which limited liability companies may be organized under the LLCL.


Notice of formation of Simonds Electric, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/20/2020. 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, 485 Hamden Hill Spur, Delhi, NY 13753. Purpose: any lawful act.


Notice of Formation. Name: Tavern Books, LLC. Arts. of Org. filed with the Sec’y of State of NY (SSNY) on 6/24/2020. 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 Tavern Books, LLC, POB 211, 688 Main St., Hobart, NY 13788. Purpose: Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

The name of the Limited Liability Company is SSStone Quarries LLC. The Articles of Organization of the company were filed with the Secretary of the State of New York (SSNY) on July 16, 2020. The County within New York State in which the office of the company is to be located is Delaware. The SSNY has been designated as agent upon whom process against the company may be served. The address to which the SSNY shall mail a copy of process to the LLC is: 13141 State Highway 30, Downsville, NY 13755. Purpose: For any lawful purpose.


Biocompli LLC, Art. of Org. filed with (SSNY) on 7/7/20. Off. loc.: Delaware Co. SSNY desig. as agent upon whom proc. may be served & shall mail POB 59, Denver, NY 12421. Purp.: any lawful.


Eddie Rivera Dog Training LLC. Filed 2/3/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 99 Janke Rd, Delhi, NY 13753. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave Ste 202, Bklyn, NY 11228. Purpose: General.


PUBLICATION NOTICE OF ORGANIZATION OF LIMITED LIABILITY
COMPANY
The name of the Limited Liability Company is Heinz Farmhouse LLC; its Articles of Organization were filed with the Secretary of State on July 29, 2020; the County within New York in which its office is to be located is Delaware; the Secretary of State has been designated as agent upon whom process may be served; the post office address to which the Secretary of State shall mail the process is 737 Scutt Mountain Road, Bloomville, New York 13739; the purpose of its business is to conduct any lawful business under law.


Notice of Formation of Julia Baum Interiors LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 07/22/20. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Julia Baum, 96 5th Ave., Ste. 8J, NY, NY 10011. Purpose: any lawful activities.


NOTICE OF FILING OF ARTICLES OF ORGANIZATION IN NEW YORK BY A LIMITED LIABILITY COMPANY
Name: Teahouse Holdings LLC. Articles of Organization filed with sec. of state of NY(SOS) on 7/24/2020. Office Location: Delaware County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to140 Girard St., Brooklyn, NY 11235. Purpose: Any lawful act or activity.


Welsh77 LLC. Filed 7/23/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 354 77th St, Bklyn, NY 11209. Purpose: General.


East Brook Community Farm LLC Arts. of Org. filed with the SSNY on 8/3/2020 Office: Deleware County. Executive Deputy Secretary of State designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 2253 County Highway 22 Walton NY 13856 Purpose: Farming


Notice of Formation of New Land Farmstead LLC. Arts of Org. filed with NY Secy. Of State (SSNY) on 6/22/2020. Office location: Delaware County. SSNY designated agent upon whom process may be served and mailed to: 1738 Freer Hollow Rd Walton, NY 13856. Purpose: Any lawful activity.


The Catskill Watershed Corporation (CWC) is seeking qualified individual/firm to provide engineering and hydraulic modeling services for flood mitigation project alternatives at a property owned by CWC in Delaware County, NY.  Bids must be received by CWC by 4pm on September 16, 2020.  For bid documents, please contact John Mathiesen or Timothy Cox at 845-586-1400.  EOE


Cleo & Alex, LLC

has filed articles of organization with the NY Secretary of State on July 29, 2020. The office is in Delaware County. The NY Secretary of State is designated as agent upon whom process may be served. The address to which the Secretary of State shall forward copies of any process is: P.O. Box 342, Andes, NY 13731. The purpose of the LLC is any lawful purpose.
Filed by:
RYAN, ROACH & RYAN LLP



Notice of Special BOE Meetings

Notice is hereby given that the Board of Education of the Delaware Academy Central School District at Delhi will hold two Special Meetings; Thursday, August 13, 2020 and Tuesday, August 18, 2020 at 5:30 p.m. in the High School Auditorium. The purpose will be to host public forums on the topic of our Reopening Plan. Due to the current NYS limitations for public gatherings, in-person participation will be limited to 30 guests. We will be welcoming in-person parents/guardians who pre-register by calling 607-746-1306. Deadline for registration is August 12th by 2:00 p.m. for the August 13th meeting, and the deadline for registration for the August 18th meeting is August 17th by 2:00 p.m. The meeting will also be livestreamed for those who are unable to attend in person with opportunities for questions to be submitted. A form to submit questions will be available prior to the meeting on the school website. We will do our best to answer as many questions as possible.
District officials will also be available at the Village of Delhi Farmers Market on Wednesday, August 12th, 19th, and 26th from 11:00 a.m. 1:00 p.m. to answer your questions.
The Board will convene in an executive session immediately following the public forum to discuss matters leading to the appointment of a particular person, with no action to be taken.
Susan J. Temple
District Clerk


REQUEST FOR
PROPOSALS
LEAD BASED PAINT RISK ABATEMENT
CONTRACTOR
Delaware Opportunities Inc. is seeking EPA Certified Lead Based Paint Abatement Contractors interested in bidding lead based paint abatement and clearance of projects prior to rehabilitation work. All activity will be on single family homes throughout Delaware County, New York. As time is of the essence, responders must be willing to start within 30 days of notification, and complete the work in the agreed amount of time. Responders must provide qualifications with the response. Responses must include a non-collusive bid form. Responses must be submitted in sealed envelope clearly noting “Lead Based Paint Abatement RFP” on the envelope. Responses are to be submitted to Delaware Opportunities, 35430 State Highway 10 Hamden, NY 13782 and must be received no later than 3:30 pm on September 11, 2020. Preference will be given to MWBE contractors or those qualifying as Section 3 Employers. For questions or to request a non-collusive bid form, contact Wayne Jones at WJones@delop.org


LEGAL NOTICE FOR APPLICATION OF FRANCHISE RENEWAL
PLEASE TAKE NOTICE that Spectrum Northeast, LLC, locally known as Charter Communications, has filed an application for renewal of its Cable Television Franchise in the Village of Franklin, Delaware County, New York.
The application and all comments filed relative thereto are available for public inspection at the Village of Franklin office during normal business hours. Interested persons may file comments on the application with the Village of Franklin Clerk and with the New York State Public Service Commission within 10 days of publication. Comments may be addressed to Hon. Michelle L. Phillips, Secretary, New York State Public Service Commission, 3 Empire State Plaza, Albany, NY 12223.


LEGAL NOTICE FOR APPLICATION OF FRANCHISE RENEWAL

PLEASE TAKE NOTICE that Spectrum Northeast, LLC, locally known as Charter Communications, has filed an application for renewal of its Cable Television Franchise in the Town of Franklin, Delaware County, New York.
The application and all comments filed relative thereto are available for public inspection at the Town of Franklin office during normal business hours. Interested persons may file comments on the application with the Town of Franklin Clerk, 554 Main Street, Franklin, NY 13775, and with the New York State Public Service Commission within 10 days of publication. Comments may be addressed to Hon. Michelle L. Phillips, Secretary, New York State Public Service Commission, 3 Empire State Plaza, Albany, NY 12223.


Galac Hill, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 6/30/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to William Apgar, 335 Hillcrest Rd., Warren, NJ 07059. General Purpose


NOTICE OF AVAILABILITY OF ANNUAL RETURN OF THE G. CRAIG RAMSAY CHARITABLE FOUNDATION TRUST
To Whom It May Concern:
TAKE NOTICE that the Annual Return of
THE G. CRAIG RAMSAY CHARITABLE FOUNDATION TRUST
for the tax year ending December 31, 2019, required by Section 6033 of the Internal Revenue Code, is available for inspection at the principal office of
THE G. CRAIG RAMSAY CHARITABLE FOUNDATION TRUST
c/o G. Craig Ramsay
197 Church Street
P.O. Box 409
Margaretville, NY 12455
during regular business hours by any citizen who requests it with 180 days after the publication of this notice of its availability. Requests to inspect the said Annual Return should be made to the undersigned Trustee of THE G. CRAIG RAMSAY CHARITABLE FOUNDATION TRUST at its principal office as above stated.
Dated: August 19, 2020
G. Craig Ramsay Trustee


Notice of formation of Houlihan Construction & Restoration LLC. Arts. of Org. filed with Secy. Of State of NY (SSNY) on 6/08/20. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Michael Houlihan, PO Box 255, Delhi, NY 13753. Purpose: any lawful activity.


Notice of formation of MS RENTAL PROPERTIES, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/26/2020. 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, 485 Hamden Hill Spur, Delhi, NY 13753. Purpose: any lawful act.


NOTICE OF A BRIEF SYNOPSIS OF THE DETERMINATION AND FINDINGS
PURSUANT TO §204 OF EMINENT DOMAIN
PROCEDURE LAW

Resolution #19, dated August 12, 2020
Tax Parcels Effected: Middletown Tax Map No. 241.-1-1.1
Nature of Acquisition: Fee Title and Easement and Termination of WAC Conservation Easement
Project: Town of Middleton, Hamlet of New Kingston Community Sewer System
NOTICE IS HEREBY GIVEN that by Resolution #19, dated August 12, 2020, the Town Board of the Town of Middletown adopted the Determination and Findings pursuant to ¤204 of the Eminent Domain Procedure Law entitled:
DETERMINATION AND FINDINGS PURSUANT TO ARTICLE 2
OF THE NEW YORK
EMINENT DOMAIN
PROCEDURE LAW

Town of Middletown Community Wastewater Management Program
Construction of community subsurface wastewater treatment facility

Section 204 of New York State Eminent Domain Procedure Law (“EDPL) requires the Town to publish in the newspaper and mail to assessment record billing owners a brief synopsis of the Findings and Determination. This Notice constitutes the brief synopsis.
By a resolution of the Town Board of the Town of Middletown duly adopted on June 10, 2020; a duly noticed public hearing was held by the Town of Middletown on July 8, 2020, pursuant to Article 2 of the Eminent Domain Procedure Law of the State of New York (“EDPL”), to consider the acquisition by exercise of the power of eminent domain of the following lands:
¥ Fee Acquisition of a 21.7 acres portion of an 89.85 acres parcel identified on the Middletown Tax Map as Parcel No. 241.-1-1.1 (the 21.7 acre portion of the parcel to be acquired is hereinafter referred to as the “Fee Parcel”);
¥ Permanent Easement for access to the Treatment System over the remaining portion of Tax Map Parcel No. 241.-1-1.1 (“Easement Parcel”); and
¥ Termination of a Watershed Agricultural Council (“WAC”) Conservation Easement encumbering the Fee Parcel.
The Fee Parcel and Easement Parcel are located at County Highway 6 in the Town of Middletown, County of Delaware. The Fee Parcel and Easement Parcel are more particularly described in a deed recorded in the Delaware County Clerk’s Office in Liber 1158 of Deeds at page 261 The portions of property comprising the Fee Parcel and Easement Parcel are part of the Property owned by Michael Moriarty (hereinafter, the “Property Owner”). The Fee Parcel is encumbered by a WAC Conservation Easement that the Town Board also seeks to terminate. The Fee Parcel and Easement Parcel to be acquired and WAC Conservation Easement to be terminated through eminent domain are hereinafter referred to collectively as the “Property”.
The public hearing was duly held as scheduled, and the purpose and proposed location of the public project and all other pertinent information was outlined, and thereafter all persons in attendance were given a reasonable opportunity to present oral or written statements, or to submit other documentation concerning the specified public project, and a record of the hearing was made, and
Based upon the EAF and other supporting documentation prepared pursuant to SEQRA, the Town Board determined that the community sewer system including the acquisition of the lands (both Fee Parcel and Easement Parcel and termination of the WAC Conservation Easement) will have no significant environmental impact or adverse impact on local residents, as the project will provide benefits and enhance the environment and assist in maintaining and enhancing water quality in the area. The Town Board adopted its Negative Declaration on May 8, 2019.
At its Board meeting on August 12, 2020, the Town Board of the Town of Middletown, pursuant to the Constitution of the State of New York, Town Law and Eminent Domain Procedure Law, made determination and findings including the following:
1. The Property to be acquired by the exercise of eminent domain is identified as: Fee Acquisition of a 21.7 acres portion of an 89.85 acres parcel identified on the Middletown Tax Map as Parcel No. 241.-1-1.1 (the 21.7 acre portion of the parcel to be acquired is hereinafter referred to as the “Fee Parcel”); Permanent Easement for access to the Fee Parcel over the remining portion of Tax Map Parcel No. 241.-1-1.1 (“Easement Parcel”), and; Termination of a WAC Conservation Easement encumbering the Fee Parcel.
2. The land so acquired shall be used for public use and is necessary for the protection of the environment and the health, safety and welfare of the residents of the Town of Middletown. The engineering study prepared by the Town’s Engineer determined that there is an overwhelming predominance of small and otherwise problematic lots in the hamlet that could not meet design standards for individual on-site septic systems. A Small Diameter Gravity Sewer (“SDGS”) was recommended as the preferred wastewater solution for the hamlet of New Kingston, due in part to the flexibility of the layout of an SDGS, the elimination of the need for manholes and primary treatment facilities at the wastewater treatment facility, all of which result in a reduction of the overall project cost. Areas that are too low for gravity sewers will be augmented with an effluent pump. The Project will include 2,400 LF of small diameter gravity sewer main, 3,200 LF of small diameter force main, 560 LF of lateral stubs, and one (1) main effluent pump station. Approximately twenty-eight (28) lateral connections are also proposed. Each lateral connection would receive a new septic tank equipped with an effluent filter. Five (5) of the lateral connections will have septic tank effluent pumps to convey their flows. Final treatment and disposal will occur through a community subsurface wastewater treatment facility, consisting of a receiving manhole, a flow meter, an absorption bed dosing pump station and shallow absorption beds (“Treatment System”). As required on other Community Wastewater Management Program (“CWMP”) project subsurface treatment systems, the Treatment System will be constructed in 3 sections each capable of handling 50% of the design flow and will be dosed with a pressure distribution system. The application rate of the absorption beds will be 0.5625 gpd/sf (0.6 gpd/sf with a 30-minute percolation rate, reduced by 25% for using absorption beds and then increased by 25% for constructing 150% of the required absorption area). The Property acquisition is integral to and necessary for implementing the Project. Because protection of drinking water is paramount for the benefit of the community and the City of New York, the Project will facilitate a dual agenda of a sustainable plan for the future, as well as address an immediate community need.
3. The location of the Property to be acquired was selected following an in-depth evaluation of the preferred wastewater solution for the Hamlet of New Kingston as described in the study performed by the Town’s Engineer. A CD containing the Engineering Report is on file with the Town Clerk. A discussion of the alternative sites that were evaluated is included in the Engineering Report and in the Comment/Response document published and incorporated in the Town Board’s Determination and Finding. The second and determining factor in the site selection process is that the funding requirements for the Project specify the site location must be reviewed and approved by the City of New York Department of Environmental Protection (“DEP”). In reviewing and approving the site location, DEP gives priority to the potential impact on its water supply and the ability to obtain water quality protection. This Property is and was the only location that met DEP approval.
4. The funding for Property acquisition shall be obtained from the DEP through the CWMP, which is administered by the Catskill Watershed Corporation (“CWC”). The New Kingston Sewer District has a adopted a Sewer Use Law which specifies the sewer rate structure and procedure for the Town Board to make decisions regarding future connections to the system. The proposed Sewer Use Law establishes a minimum annual charge of $250 per non-household. The Town estimates that there are approximately 2 non-households and thus the minimum annual charge will raise approximately $500 (plus a potential additional charge based upon usage). The Town cautions that these are estimates of the expected cost and the actual cost will vary from these estimates.
5. The Town Board adopted the Determination and Findings, pursuant to EDPL ¤204 and authorizes the Town Clerk and the Town Attorney to take such steps as may be necessary to carry out the intent of the resolution and to publish such findings in accordance with section 204 of the EDPL and to mail copies of this notice together with notice under Section 207 of the EDPL regarding the procedure and timing for judicial review.
6. Copies of the record of the Public Hearing and Determination and Findings are available for examination without cost during normal business hours at the office of the Town Clerk. Further, copies of the record of the Public Hearing and the Determination and Findings shall be produced upon written request by any interested party, without cost.
7. Under Section 207 of the New York State Eminent Domain Procedure Law, an impacted property owner has thirty (30) days from the newspaper publication of this Notice to commence a proceeding seeking judicial review of the Town’s determination and findings.
8. Under Sections 207 and 208 of the EDPL, the exclusive venue for judicial review of the Town’s determination and findings is the Appellate Division of the Supreme Court in the Judicial Department where any part of the property is located.
Dated: August 14, 2020


Notice of Qualification of Olgoonik Solutions, LLC. Authority filed with NY Secy of State (SSNY) on 8/5/20. Office location: Delaware County. LLC formed in Alaska (AK) on 9/12/12. 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. AK address of LLC: 3201 C St, Ste 700, Anchorage, AK 99503. Cert. of Formation filed with AK Secy of State, 550 W. 7th Ave, Ste 1500, Anchorage, AK 99501. 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
BID FOR
NEW ROOF FOR (4) OVERHANGS SHINGLE ROOFS ON MAIN DPW GARAGE
SEALED BIDS will be received by the Village of Sidney at the office of the Village Clerk until 11:00 A.M., Friday September 11th, 2020, at which time and place bids will be opened and read aloud for a new roof on the main DPW bathroom garage.
Bid documents, including specifications, and bid forms may be obtained at the Village Clerk’s Office located at 21 Liberty St., Sidney, NY 13838. Bids shall be furnished on forms provided by the Village.
Dated: August 19, 2020
Jaclyn Roth
Deputy Treasurer
607-561-2322


LEGAL NOTICE
BID FOR
NEW EPDM ROOF FOR MAIN GARAGE
BATHROOM ROOF
SEALED BIDS will be received by the Village of Sidney at the office of the Village Clerk until 11:00 A.M., Friday September 11th, 2020, at which time and place bids will be opened and read aloud for a new epdm roof on the main DPW bathroom garage.
Bid documents, including specifications and bid forms may be obtained at the Village Clerk’s Office located at 21 Liberty St., Sidney, NY 13838. Bids shall be furnished on forms provided by the Village.
Dated: August 19, 2020
Jaclyn Roth
Deputy Treasurer
607-561-2322


LEGAL NOTICE
BID FOR
NEW EPDM ROOF FOR MAIN DPW GARAGE WITH GUTTERS
SEALED BIDS will be received by the Village of Sidney at the office of the Village Clerk until 11:00 A.M., Friday September 11th, 2020, at which time and place bids will be opened and read aloud for a new epdm roof on the main DPW garage with gutters.
Bid documents, including specifications and bid forms may be obtained at the Village Clerk’s Office located at 21 Liberty St., Sidney, NY 13838. Bids shall be furnished on forms provided by the Village.
Dated: August 19, 2020
Jaclyn Roth
Deputy Treasurer
607-561-2322


LEGAL NOTICE
BID FOR
NEW ROOF FOR GETMAN BLDG WITH GUTTERS
SEALED BIDS will be received by the Village of Sidney at the office of the Village Clerk until 11:00 A.M., Friday September 11th, 2020, at which time and place bids will be opened and read aloud for a new roof on the main DPW bathroom garage.
Bid documents, including specifications and bid forms may be obtained at the Village Clerk’s Office located at 21 Liberty St., Sidney, NY 13838. Bids shall be furnished on forms provided by the Village.
Dated: August 19, 2020
Jaclyn Roth
Deputy Treasurer
607-561-2322


Stukar Properties LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/17/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 15 Pine Street, Walton, NY 13856. General Purpose


Notice of Public Hearing

The Delhi Town Planning Board will hold a public hearing on the final plat application for a minor subdivision of lands of Holmes Hollow, LLC located on the easterly and westerly sides of Holmes Hollow Road 5600+/- southerly of the intersection Kemp Hill Road shown on Tax Map Section 213 Block 2 Lot 9.
The hearing will be held at Town Hall 5 Elm Street Delhi, New York 13753 on August 24, 2020, at 7:30 PM. At which time all interested parties will be heard.
By Order of the Delhi Town Planning Board


NOTICE OF ADOPTION OF RESOLUTION
SUBJECT TO PERMISSIVE REFERENDUM
NOTICE IS HEREBY GIVEN that at a meeting held on the June 9, 2020 that the Town Board of the Town of Tompkins, Delaware County, New York, duly adopted a resolution entitled “RESOLUTION AUTHORIZING THE SALE OF CERTAIN LANDS OWNED BY THE TOWN OF TOMPKINS. An abstract of which follows, which resolution was adopted subject to permissive referendum pursuant to Section 64(2) and Article 7 of the Town law of the State of New York.
Abstract: The purpose and effect of said Resolution (1) determine that all or portions of the following parcel of land now owned by the Town of Tompkins, are no longer required for use by the Town: Tax Map Number 369.-1-21( the parcel to be sold shall be referred to as “ Subject Parcel”). Located on 8586 County Highway 67 Hancock, NY (Kelsey Community House”).
The Town has complied with all applicable requirements, and made all required determinations, under pursuant to Town Law, New York state Environmental Quality Review Act (“SEQRA”) (6 NYCRR617), and all other applicable laws, but not limited to, the adoption of a SEQRA Findings statement.
Said resolution shall not take effect until thirty (30) days after the date of its adoption, nor until approved by the affirmative vote of a majority of the qualified electors of the Town voting on such proposition, if within thirty (30) days after the adoption of this Resolution, there be filed in the Town Clerks of the Town a petitions signed, and acknowledged or proved, or authenticated by electors of the Town qualified to vote upon a proposition to raise and expend money, in number equal to at least five per centum of the total vote cast for governor in the Town at the last general election held for the election of the State officers, protesting against said Resolution and requesting that it be submitted by the qualified electors of the Town, for their approval or disapproval.
A copy of the resolution is available for public inspection at the Town Clerk’s office, located at the Town Hall, 148 Bridge Street, Trout Creek, NY 13847


NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM TO REDUCE THE NUMBER OF TOWN JUSTICE FROM TWO TO ONE TOWN JUSTICE
NOTICE IS HEREBY GIVEN that the Town Board of the Town of Walton, Delaware County, New York at a regular meeting thereof held on the 10 day of August, 2020, duly adopted pursuant to New York State Town Law §60-a (2), the Town Board of the Town of Walton (hereinafter “Town”) has the authority to reduce the number of Town justices from two to one town justice;
WHEREAS, the Town Board of the Town of Walton has determined that it would be in the best interest of the Town to reduce the number of town justices from two to one in that there is presently no need for two justices to handle the volume of matters in the Town Court of the Town of Walton;
WHEREAS, the reduction shall be effective January 1, 2022, pursuant to a permissive referendum.
BY ORDER OF THE TOWNBOARD OF THE TOWN OF WALTON, N.Y.
RONDA L. WILLIAMS
TOWN CLERK
August 10, 2020


Tzero Markets, LLC App of Auth. filed with Sec. of State of NY (SSNY) 7/14/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process BlumbergExcelsior Corporate Services, INC., 16 Court St., 14th Fl., Brooklyn, NY 11241. General Purpose.


ELECTION NOTICE
VILLAGE OF WALTON
Notice is hereby given that the annual election of the Village of Walton will be held at Village Hall, 21 North Street on Tuesday, September 15, 2020 between the hours of noon and 9:00 p.m. for the purpose of electing the following:
Two Trustees for 2 years terms Candidates for these terms
         Trustee Ð Two Years
                  Richard Doig-7 Cherry St. Walton
         Trustee Ð Two Years
                  Christine Gleason-107 Townsend St. Walton
         Trustee Ð Two Years
                  Steven Sehen-8 Platt St.
         Trustee Ð Two Years
                  Bjorn Eilertsen-44 Townsend St.
RESOLVED: That voting on candidates will be done by voting paper ballot.
BY ORDER OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WALTON.
Dated: August 6, 2020
Jody L. Brown
Walton Village Clerk-Treasurer