Legals - Dec. 14, 2023

Posted

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
ZARA MIRKIN LLC. Arts. of Org. filed with the SSNY on 11/17/23. 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, 1884 Railroad Avenue, Yorktown Heights, NY 10598. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Chapter 2 Equities LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 10/26/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Altschul & Altschul, 18 E 12th St #1A, New York, NY 10003-4458. General Purpose

Village of Sidney
Notice of Sale
SUPREME COURT
COUNTY OF DELAWARE, WENDOVER FINANCIAL SERVICES,
Plaintiff,
vs.
JUNE HEIN, ET AL., Defendant(s).
Pursuant to an Order for Default Judgment, Confirming Referee Report, Amending the Caption and Judgment of Foreclosure and Sale duly entered on August 30, 2023, I, the undersigned Referee will sell at public auction at the Delaware County Supreme Courthouse, 3 Court Street, Delhi, NY 13753 on January 9, 2024 at 9:30 a.m., premises known as 54 River Street, Sidney, NY 13838.
All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Village of Sidney, County of Delaware and State of New York, Section 115.11, Block 2 and Lot 12.
Approximate amount of judgment is $123,522.44 plus interest and costs.
Premises will be sold subject to provisions of filed Judgment Index # EF2018-187.
COVID-19 safety protocols will be followed at the foreclosure sale.
Kelly M. Eckmair, Esq., Referee
Greenspoon Marder, 590 Madison Avenue, Suite 1800, New York, NY 10022, Attorneys for Plaintiff†

Town of Masonville
Notice of Meeting
The Masonville Cemetery Association will hold a meeting of our lot owners and Board members at the Masonville Town Hall
Masonville, NY 13804
Wednesday January 3, 2024 at 5:30 PM.
There will be an Election of Officers and any business that needs conducting at that time.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Wilsonís Bread LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/8/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Registered Agent Solutions, Inc., 99 Washington Ave, Ste. 700, Albany, NY 12260. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Catskills BJJ. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-10-21. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to UNITED STATES CORPORATION AGENTS, INC.: 7014 13TH AVENUE, SUITE 202 BROOKLYN NY 11228. Purpose: Any lawful purpose

Village of Sidney
Public Notice
New York State Department of Environmental Conservation
Notice of Complete Application
Date: 12/07/2023
Applicant: AMPHENOL CORPORATION358 HALL AVEPO BOX 384WALLINGFORD, CT 06492-0384
Facility: AMPHENOL CORP - AEROSPACE OPERATIONS40-60 DELAWARE AVE
SIDNEY, NY 13838
Application ID: 4-1250-00018/00156
Permits(s) Applied for: 1 - Article 17 Titles 7 & 8 Industrial SPDES - Surface DischargeProject is located: in SIDNEY in DELAWARE COUNTY
Project Description: The Department has prepared a draft permit and has made a tentative determination, subject to public commentor other information, to approve a renewal and modification to the State Pollutant Discharge EliminationSystem (SPDES) Permit No. NY0003824.
The permitted facility is an existing private industrial facility that generates effluent from process wastestreams. The facility provides monitoring, sampling, and treatment for the effluent prior to transport to the Village of Sidney Sewage Treatment Plant. A renewal and modification of SPDES permit NY0029271 issued for the Village of Sidney Sewage Treatment Plant is being proposed concurrently with this notice underApplication ID 4-1250-00008/00001. The municipal treatment plant combines the facility effluent with domestic wastewaters for further treatment and discharges to the Susquehanna River, a class B water.
In addition to renewing the permit, a full technical review has been undertaken and updates to the following parameters are proposed:
Chesapeake Bay TMDL limitations and incorporation of existing requirements for total nitrogen, nitrate, nitrite, and total phosphorus; pH, temperature, Mercury, Whole Effluent Testing (WET),hexavalent chromium, total iron, total manganese, total cyanide, total silver, Total Suspended Solids (TSS),cadmium, chromium, copper, lead, nickel, zinc, oil & grease, settleable solids, free cyanide, Total ToxicOrganics (TTO), Total Residual Chlorine (TRC), sulfite, color, beryllium, aluminum, barium, hardness, flow, chloroform, methylene chloride, and trichloroethylene, among others associated with multiple facility outfalls as listed in the draft permit and factsheet.
Additional changes proposed to the permit include updates to the outfall information, Stormwater PollutionPrevention Plan (SWPPP) requirements, a solvent management plan, schedule of additional submittals, and an emerging contaminant short-term monitoring program, among other changes detailed in the draft SPDES permit and fact sheet. As a result of the EBPS full technical review, a new five-year permit term is proposed.The draft SPDES permit with fact sheet are available online at https://dec.ny.gov/fs/projects/draftpermits. The draft permits files are contained within regional folders and named by the SPDES number contained in this notice. Requests for a public statement hearing must be sent in writing to the DEC contact person below by the comment deadline. The Department assesses such requests pursuant to 6 NYCRR Section 621.8.Refer to this application by the application number listed above and SPDES Number NY0003824.Availability of Application Documents:Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person.
State Environmental Quality Review (SEQR) Determination Project is an Unlisted Action and will not have a significant impact on the environment. A Negative Declaration is on file. A coordinated review was not performed.
SEQR Lead Agency None DesignatedState Historic Preservation Act (SHPA) Determination
The proposed activity is not subject to review in accordance with SHPA. The application type is exempt and/or the project involves the continuation of an existing operational activity. DEC Commissioner Policy 29, Environmental Justice and Permitting (CP-29)It has been determined that the proposed action is not subject to CP-29.Availability For Public CommentComments on this project must be submitted in writing to the Contact†Person no later than 01/12/2024 or 30 days after the publication date of this notice, whichever is later.
Contact Person
THOMAS A RASCONA NYSDEC
625 Broadway
Albany, NY 12233
(518) 402-5107

Town of Andes
Public Notice
The time and day of the monthly organizational meetings of the Andes Joint Fire District Board of Fire Commissioners will be changed for the months of January, February and March. Instead of the second Monday of the Month, for the aforementioned three months only, the meetings will be held on the second Saturday of each month, at 1PM (1300 hours) at the Andes Fire Department. The dates are: January 13th, Feb 10th and March 9th, 2024.

Town of Colchester
Legal Notice
Town of Colchester
Legal Notice
DOWNSVILLE FIRE DISTRICT REQUEST FOR BIDS
Please take notice that the Downsville Fire District is accepting bids on the following: A 2002 Sterling Acterra Rescue Truck25,500 gvw, hydraulic brake system, 230 hp Cat diesel engine with automatic transmission.The vehicle is equipped with a power tech 7kw diesel generator wired to scene lighting, a cascade air refilling system with a three storage bottle capacity. The vehicle runs and drives and is being put up for bid in ìas isî condition. To be considered, sealed bids must be submitted to the Downsville Fire District, PO Box 341, Downsville, NY 13755 by December 18, 2023 at 7:00 pm at which time they will be opened at the Districts regular monthly meeting. The District reserves the right to reject any or all bids that are not in the best interest of the Downsville Fire District. ALL BIDS MUST BE CLEARLY MARKED ìBIDîON THE OUTSIDE.
Questions may be directed to Chairman Brian Murphy at 607-434-2578 Lavonne Shields, Secretary

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Jones Mini Excavation LLC. Arts. of Org. filed with the SSNY on 8/12/23. Office: Delaware County. United States Corporation Agents Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to United States Corporation Agents Inc. at 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Dairy Smith Holsteins LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-06-30. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to LLC: 21 Bartlett Road Franklin NY 13775. Purpose: Any lawful purpose

Town of Delhi
Legal Notice
NOTICE IS HEREBY GIVEN:
The Town of Delhi will be holding its Year-End Board Meeting on Thursday, December 28, 2023 at 3:00pm at the Delhi Town Hall, 5 Elm Street, Delhi, NY.
The regular monthly meetings of the Town of Delhi Town Council will be held on the second Monday of each month at 7:00pm.
By Order of the Town Council
Elsa Schmitz
Town Clerk
Town of Delhi

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of North Charlotte LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-10-03. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Incorp Services, Inc.: One Commerce Plaza - 99 Washington Ave Suite 805-A Albany NY 12210. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Impact Ventures Five, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-11-28. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Impact Ventures Five, LLC: 1593 Shawnee Avenue Columbus OH 43211. Purpose: Any lawful purpose

DELAWARE COUNTY
Notice of Sale
NOTICE OF SALE
SUPREME COURT COUNTY OF DELAWARE,
M&T BANK, Plaintiff,
vs. CYNTHIA KEIL, ET AL.,
Defendant(s). Pursuant to an Order Confirming Refereeís Report and Judgment of Foreclosure and Sale duly entered on February 6, 2023, I, the undersigned Referee will sell at public auction at the Delaware County Supreme Courthouse, 3 Court Street, Delhi, NY 13753 on January 17, 2024 at 11:00 a.m., premises known as 10558 State Highway 23, Oneonta, NY 13820. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Davenport, County of Delaware and State of New York, Section 34, Block 1 and Lot 23. Approximate amount of judgment is $101,157.20 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index # EF2022-42.
Cash will not be accepted.
COVID-19 safety protocols will be followed at the foreclosure sale. Xibai Gao, Esq., Referee
Knuckles, Komosinski & Manfro, LLP,
565 Taxter Road, Suite 590,
Elmsford, NY 10523,
Attorneys for Plaintiff††

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
T-P RENTS LLC. Arts. of Org. filed with the SSNY on 11/14/23. 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, 926 Benedict Street, Bohemia, NY 11716. Purpose: Any lawful purpose.

Town of Meredith
Legal Notice
Notice is hereby given that in 2024, the Planning Board of the Town of Meredith will hold regular meetings each first Monday of the month at 7:00pm, except in January and September, when the meetings will be held on Monday, January 8th, and Monday, September 9th. The Planning Boardís meetings will be taking place at Meredith Town Hall, located at 4247 Turnpike Road, Delhi, NY, 13753.
All interested persons may be present. If you would like to be put on the agenda, please contact the Planning Board Secretary at (607) 829-2497 or via email at manifestsunshine@hotmail.com at least 10 days prior to the meeting.
Amy Lieberman - Planning Board Secretary


NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of North Star Farm LLC. Arts. of Org. filed with Secy. of State (SSNY) on 10/3/23. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Justin Kamm, 35 Arcadia Court, Harrington Park, NJ 07640. Purpose: any lawful activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of 16 FRANKLIN STREET RENTALS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-10-07. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Joseph Hanley: 145 Loomis Brook Rd Walton NY 13856. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of 121 Oak LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-10-04. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Incorp Services, Inc.: One Commerce Plaza - 99 Washington Ave Suite 805-A Albany NY 12210. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
740EASTRIVER LLC. Filed 11/21/23. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Po Box 902, Fleischmanns, NY 12430. Purpose: General