Legals - Dec 15, 2021

Posted
13 BRIDGE STREET, LLC Articles of Org. filed NY Sec. of State (SSNY) 11/2/21. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 261 Lee Hollow Rd., Delhi, NY 13753. Purpose: Any lawful purpose. Principal business loc: 13 Bridge St., Delhi, NY 13753.


2120 GRANDVIEW LLC. Arts. of Org. filed with the SSNY on 07/23/21. Latest date to dissolve: 12/31/2070. 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, 68 Craig Avenue, Staten Island, NY 10307. Purpose: Any lawful purpose.


HD RENTALS LLC Articles of Org. filed NY Sec. of State (SSNY) 10/27/21. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 30 Scott Rd., Walton, NY 13856, which is also the principal business location. Purpose: Any lawful purpose.


Notice of Formation of Davenport Dama, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/6/21. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Registered Agent Solutions, Inc., 99 Washington Ave, Ste 1008, Albany, NY 12260, the registered agent of LLC upon whom process may be served. Purpose: any lawful activity.


1084 Main Street Associates LLC Arts of Org. filed SSNY 11/10/21, Delaware Co. SSNY design agent for process & shall mail to Registered Agents, Inc. 90 State St #700-40 Albany, NY 12207 General Purpose


LLC PUBLIC NOTICE
Notice of Formation of a Limited Liability Company
NAME: Headwaters Housing, LLC
Articles of Organization were filed with Secretary of State of New York (SSNY) on 11/22/21. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Headwaters Housing, LLC at 125 Main St. Suite A, Stamford, NY 12167.
PURPOSE: for any and all lawful activities.


NOTICE OF SALE
SUPREME COURT - COUNTY OF DELAWARE
U.S. BANK, N.A. AS TRUSTEE FOR MANUFACTURED HOUSING CONTRACT SENIOR/SUBORDINATE PASS-THROUGH CERTIFICATES 2002-1,
Plaintiff,
Against
BRIAN S. FISHER, LINDA J. FISHER, ET AL.
Defendant(s)
Pursuant to a Judgment of Foreclosure and Sale, duly entered 1/22/2020, I, the undersigned Referee, will sell at public auction, Delaware County Courthouse, 3 Court Street, Delhi, New York 13753 on 1/4/2022 at 10:00am, premises known as 817 Macdougall Road, Meredith, NY 13757, and described as follows:
ALL that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Meredith, County of Delaware and State of New York
Section 46 Block 2 Lot 25.3
The approximate amount of the current Judgment lien is $114,776.90 plus interest and costs. The Premises will be sold subject to provisions of the aforesaid Judgment of Foreclosure and Sale; Index # 2017-1010
If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagees attorney.
Marvin Parshall, Jr., Esq., Referee.
Leopold & Associates, PLLC, 80 Business Park Drive, Suite 110, Armonk, NY 10504
Dated: 10/28/2021 File Number: 7755153 SH


Supplemental Summons and Notice of Object of Action SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE Action to Foreclose a Mortgage INDEX #: EF2021-668 WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT INDIVIDUALLY BUT SOLELY AS TRUSTEE FOR FINANCE OF AMERICA STRUCTURED SECURITIES ACQUISITION TRUST 2018-HB1 Plaintiff, vs BEVERLY J. SHIELDS AS COUNTY TREASURER AS ADMINISTRATOR OF THE ESTATE OF NEOMIA SMITH, CHRISTOPHER SMITH AS HEIR TO THE ESTATE OF NEOMIA SMITH, RAY FLEMING AS HEIR TO THE ESTATE OF OLRETHA FLEMING, WHO WAS THE HEIR TO THE ESTATE OF NEOMIA SMITH, UNKNOWN HEIRS TO THE ESTATE OF OLRETHA FLEMING, WHO WAS THE HEIR TO THE ESTATE OF NEOMIA SMITH WHO WAS THE HEIR TO THE ESTATE OF NEOMIA SMITH IF LIVING, AND IF HE/SHE BE DEAD, ANY AND ALL PERSONS UNKNOWN TO PLAINTIFF, CLAIMING, OR WHO MAY CLAIM TO HAVE AN INTEREST IN, OR GENERAL OR SPECIFIC LIEN UPON THE REAL PROPERTY DESCRIBED IN THIS ACTION; SUCH UNKNOWN PERSONS BEING HEREIN GENERALLY DESCRIBED AND INTENDED TO BE INCLUDED IN WIFE, WIDOW, HUSBAND, WIDOWER, HEIRS AT LAW, NEXT OF KIN, DESCENDANTS, EXECUTORS, ADMINISTRATORS, DEVISEES, LEGATEES, CREDITORS, TRUSTEES, COMMITTEES, LIENORS, AND ASSIGNEES OF SUCH DECEASED, ANY AND ALL PERSONS DERIVING INTEREST IN OR LIEN UPON, OR TITLE TO SAID REAL PROPERTY BY, THROUGH OR UNDER THEM, OR EITHER OF THEM, AND THEIR RESPECTIVE WIVES, WIDOWS, HUSBANDS, WIDOWERS, HEIRS AT LAW, NEXT OF KIN, DESCENDANTS, EXECUTORS, ADMINISTRATORS, DEVISEES, LEGATEES, CREDITORS, TRUSTEES, COMMITTEES, LIENORS, AND ASSIGNS, ALL OF WHOM AND WHOSE NAMES, EXCEPT AS STATED, ARE UNKNOWN TO PLAINTIFF, PEOPLE OF THE STATE OF NEW YORK, UNITED STATES OF AMERICA ACTING THROUGH THE IRS, UNITED STATES OF AMERICA ACTING THROUGH THE SECRETARY OF HOUSING AND URBAN DEVELOPMENT, DISCOVER BANK, A.O. FOX MEMORIAL HOSPITAL, BASSETT MEDICAL CENTER, TRI-TOWN REGIONAL HOSPITAL JOHN DOE (Those unknown tenants, occupants, persons or corporations or their heirs, distributees, executors, administrators, trustees, guardians, assignees, creditors or successors claiming an interest in the mortgaged premises.) Defendant(s). MORTGAGED PREMISES:178 Dunshee Road Unadilla, NY 13849 To the Above named Defendant: You are hereby summoned to answer the Complaint in this action, and to serve a copy of your answer, or, if the Complaint is not served with this Supplemental Summons, to serve a notice of appearance, on the Plaintiff(s) attorney(s) within twenty days after the service of this Supplemental Summons, exclusive of the day of service (or within 30 days after the service is complete if this Supplemental Summons is not personally delivered to you within the State of New York). In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. The Attorney for Plaintiff has an office for business in the County of Erie. Trial to be held in the County of Delaware. The basis of the venue designated above is the location of the Mortgaged Premises. TO UNKNOWN HEIRS TO THE ESTATE OF OLRETHA FLEMING, WHO WAS THE HEIR TO THE ESTATE OF NEOMIA SMITH WHO WAS THE HEIR TO THE ESTATE OF NEOMIA SMITH Defendant In this Action. The foregoing Supplemental Summons is served upon you by publication, pursuant to an order of HON. Brian D. Burns of the Supreme Court Of The State Of New York, dated the Eighth day of November, 2021 and filed with the Complaint in the Office of the Clerk of the County of Delaware, in the City of Delhi. The object of this action is to foreclose a mortgage upon the premises described below, executed by Neomia Smith (who died on July 18, 2018, a resident of the county of Delaware, State of New York) dated the December 26, 2014, to secure the sum of $172,500.00 and recorded at Book 1964, Page 317 in the Office of the Delaware County Clerk, on the February 5, 2015. The mortgage was subsequently assigned by an assignment executed September 1, 2016 and recorded on September 12, 2016, in the Office of the Delaware County Clerk at Book 2043, Page 163; The property in question is described as follows: 178 Dunshee Road, Unadilla, NY 13849 NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home. Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property. Sending a payment to your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. DATED: November 16, 2021 Gross Polowy, LLC Attorney(s) For Plaintiff(s) 1775 Wehrle Drive, Suite 100 Williamsville, NY 14221 The law firm of Gross Polowy, LLC and the attorneys whom it employs are debt collectors who are attempting to collect a debt. Any information obtained by them will be used for that purpose. 70304


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: GLADSTONE INSURANCE AGENCY LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 23, 2021. 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 the LLC, PO Box C, Downsville, New York 13755. Purpose: For any lawful purpose.


Collector’s Tax Notice 2022
Take Notice that I, the undersigned Collector of taxes for the Town of Hamden, Delaware County, State of New York, upon receiving the tax roll and warrant for the collection of taxes for the present year, will receive taxes assessed upon each roll by mail at PO Box 32, Hamden, NY 13782.
Take further notice, taxed may be paid on or before January 31. 2022 without charge or interest. On all such remaining taxes after January 31, 2022 there will be an additional one percent (1%) charge for each additional month of fraction thereof, until the return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to the law.
Take further notice, pursuant to resolution No 288 adopted November 28, 1990 by the Delaware County Board of Supervisors there will be a $20.00 charge on all returned checks.
Dated: December 4, 2021
Dennise Yeary, Hamden Town Clerk/Tax Collector


TOWN OF MEREDITH
NOTICE OF UPCOMING MEETINGS
At the Meredith Town Hall
4247 Turnpike Road
Meridale, NY
Regular Monthly Meeting and 12A End of Year Meeting- Tuesday, December 21, 2021 7:00 PM.
Regular and Annual Organizational Meeting-
Tuesday, January 11, 2021 at 7:00 PM.
(Note that the Tuesday, December 14 th Regular Meeting has been cancelled.)
All interested parties are invited to attend.
Teresa DeSantis
Town of Meredith
Deputy Town Clerk


MILLER’S TIMBERLAND BEEF LLC Articles of Org. filed NY Sec. of State (SSNY) 11/17/21. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 1060 County Hwy 47, Walton, NY 13856, which is also the principal business location. Purpose: Any lawful purpose.


Notice of Formation of a NY Limited Liability Company. Name: M.Lucas LLC. Articles of Organization filing date with Secretary of State (SSNY) was 4 August 2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served&shall mail process to Megan Lucas, 527 Hamden Hill Rd, Delhi, NY 13753. General Purpose


Pakland Camp, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 6/8/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 12 Michael St., Locust Valley, NY 11560. General Purpose


NOTICE OF SALE SUPREME COURT DELAWARE COUNTY
U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF11 MASTER PARTICIPATION TRUST,
Plaintiff against
ELIZABETH C. JACKSON, et al Defendant(s)
Attorney for Plaintiff(s) Fein, Such & Crane, LLP, 28 East Main Street Suite 1800, Rochester, NY 14614.
Pursuant to a Judgment of Foreclosure and Sale entered October 21, 2021, I will sell at public auction to the highest bidder at Delaware County Courthouse, 3 Court St, Delhi NY 13753 on January 11, 2022 at 10:00 AM. Premises known as 277 Fox Farm Road, Sidney Center, NY 13839. Sec 164. Block 1 Lot 6. All that tract or parcel of land situate in the Town of Sidney, Delaware County, and State of New York. Approximate Amount of Judgment is $183,289.03 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index No EF2019-700.
The foreclosure sale will be conducted in accordance with 6th Judicial District’s
Covid-19 Policies and foreclosure auction rules. The Referee shall enforce any rules in place regarding facial coverings and social distancing.
Scott A. Russell, Esq., Referee


NOTICE OF SALE
SUPREME COURT COUNTY OF DELAWARE
JPMorgan Chase Bank, National Association, Plaintiff
AGAINST
Michelle Mead a/k/a Michelle L. Mead; Eric Mead a/k/a Eric S. Mead; The Administrator of the
Small Business Administration; American Express Travel Related Services, Inc.; PinPoint Technologies Too, LLC; LVNV Funding LLC A/P/O Household Bank (SB) N.A.; LVNV Funding LLC; Mary Imogene Bassett Hospital; Chris McNamara; Connie Fairchild; et al., Defendant(s)
Pursuant to a Judgment of Foreclosure and Sale duly dated October 30, 2019 I, the undersigned Referee will sell at public auction at the Delaware County Office Building, 111 Main Street, Delhi, NY on January 10, 2022 at 10:00AM, premises known as 53 Griswold Street, Walton, NY 13856. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Walton, County of Delaware, State of NY, Section 273.8 Block 1 Lot 18. Approximate amount of judgment $138,026.14 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 2018-207. The auction will be conducted pursuant to the COVID-19 Policies Concerning Public Auctions of Foreclosed Property established by the Sixth Judicial District.
Daniel S. Ross, Esq., Referee
LOGS Legal Group LLP f/k/a Shapiro, DiCaro & Barak, LLC
Attorney(s) for the Plaintiff
175 Mile Crossing Boulevard Rochester, New York 14624
(877) 430-4792
Dated: November 4, 2021


Sealed bids will be received as set forth in instructions to bidders until 10:30 A.M. on Thursday, January 06, 2022 at the NYSDOT, Office of Contract Management, 50 Wolf Rd, 1st Floor, Suite 1CM, Albany, NY 12232 and will be publicly opened and read. Bids may also be submitted via the internet using www.bidx.com. A certified cashier’s check payable to the NYSDOT for the sum specified in the proposal or a bid bond, form CONR 391, representing 5% of the bid total, must accompany each bid. NYSDOT reserves the right to reject any or all bids.
Electronic documents and Amendments are posted to www.dot.ny.gov/doing-business/opportunities/const-notices. The Contractor is responsible for ensuring that all Amendments are incorporated into its bid. To receive notification of Amendments via e-mail you must submit a request to be placed on the Planholders List at www.dot.ny.gov/doing-business/opportunities/const-planholder. Amendments may have been issued prior to your placement on the Planholders list.
NYS Finance Law restricts communication with NYSDOT on procurements and contact can only be made with designated persons. Contact with non-designated persons or other involved Agencies will be considered a serious matter and may result in disqualification. Contact Robert Kitchen (518)457-2124.
Contracts with 0% Goals are generally single operation contracts, where subcontracting is not expected, and may present direct bidding opportunities for Small Business Firms, including, but not limited to D/W/MBEs.
The New York State Department of Transportation, in accordance with the Title VI of the Civil Rights Act of 1964, 78 Stat. 252, 42 U.S.C. 2000d to 2000d-4 and Title 49, Code of Federal Regulations, Department of Transportation, Subtitle A, Office the Secretary, Part 21, Nondiscrimination in Federally-assisted programs of the Department of Transportation and Title 23 Code of Federal Regulations, Part 200, Title IV Program and Related Statutes, as amended, issued pursuant to such Act, hereby notifies all who respond to a written Department solicitation, request for proposal or invitation for bid that it will affirmatively insure that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, national origin, sex, age, disability/handicap and income status in consideration for an award.
BIDDERS SHOULD BE ADVISED THAT AWARD OF THESE CONTRACTS MAY BE CONTINGENT UPON THE PASSAGE OF A BUDGET APPROPRIATION BILL BY THE LEGISLATURE AND GOVERNOR OF THE STATE OF NEW YORK.
Please call (518)457-2124 if a reasonable accommodation is needed to participate in the letting.
Region 09: New York State Department of Transportation
44 Hawley Street, Binghamton, NY, 13901
D264693, PIN 980679, FA Proj , Delaware Co., SHOULDER WIDENING AND SAFETY IMPROVEMENTS, NY Route 28, Meridale, Town of Meredith, Bid Deposit: 5% of Bid (~ $75,000.00), Goals: DBE: 10.00%
D264642, PIN 9TBP2A, FA Proj , Chenango, Delaware, Sullivan Cos., BRIDGE PAINTING, Various Locations, Bid Deposit: 5% of Bid (~ $200,000.00), Goals: DBE: 6.00%
D264635, PIN 9TBP22, FA Proj Z0E1-9TBP-223, Broome, Delaware, Sullivan Cos., BRIDGE PAINTING, various locations, Bid Deposit: 5% of Bid (~ $375,000.00), Goals: DBE: 6.00%


Notice of formation of the Soon Dog Treats LLC Arts. of org. Filed with NY Sec of state (SSNY) on 10/21/21 Office in Delaware County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, 7 Bridge St. Sidney NY 13838 Purpose: Any Lawful purpose


SUPREME COURT OF THE STATE OF NEW YORK –
COUNTY OF DELAWARE
INDEX # EF2016-306 FILED 11/11/2021
SUPPLEMENTAL SUMMONS
Plaintiff designates Delaware County as the place of trial based on the location of the mortgaged premises in this action. SPECIALIZED LOAN SERVICING, LLC, Plaintiff, “JOHN DOE” AND “JANE DOE” 1 THROUGH 50, INTENDING TO BE THE UNKNOWN HEIRS, DISTRIBUTEES, DEVISEES, GRANTEES, TRUSTEES, LIENORS, CREDITORS, AND ASSIGNEES OF THE ESTATE OF WILLIAM WAGNER A/K/A WILLIAM L. WAGNER WHOSE LAST KNOWN ADDRESS WAS 73 SMITH HILL ROAD, STAMFORD NEW YORK 12167, WHO WAS A BORN IN 1956 AND DIED ON FEBRUARY 27, 2017, A RESIDENT OF THE COUNTY OF DELAWARE, THEIR SUCCESSORS IN INTEREST IF ANY OF THE AFORESAID DEFENDANTS BE DECEASED, THEIR RESPECTIVE HEIRS AT LAW, NEXT OF KIN, AND SUCCESSORS IN INTEREST OF THE AFORESAID CLASSES OF PERSON, IF THEY OR ANY OF THEM BE DEAD, AND THEIR RESPECTIVE HUSBAND, WIVES, OR WIDOWS, IF ANY, ALL OF WHOM AND WHOSE NAME AND PLACES OF RESIDENCE ARE UNKNOWN TO THE PLAINTIFF, AMY MCDONNELL, AS HEIR AT LAW AND NEXT OF KIN OF DOROTHY MCDONNELL, WHO WAS AN HEIR AT LAW AND NEXT OF KIN OF WILLIAM WAGNER A/K/A WILLIAM L. WAGNER, ERIN MCDONNELL, AS HEIR AT LAW AND NEXT OF KIN OF DOROTHY MCDONNELL, WHO WAS AN HEIR AT LAW AND NEXT OF KIN OF WILLIAM WAGNER A/K/A WILLIAM L. WAGNER, DELAWARE COUNTY DEPARTMENT OF SOCIAL SERVICE, MARY IMOGENE BASSETT HOSPITAL, UNITED STATES OF AMERICA, INTERNAL REVENUE SERVICE, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, Defendants. To the above-named defendants: YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on the plaintiff’s attorneys within twenty (20) days after the service of this summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME. IF YOU DO NOT RESPOND TO THIS SUMMONS AND COMPLAINT BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE MORTGAGE COMPANY WHO FILED THIS FORECLOSURE PROCEEDING AGAINST YOU AND FILING THE ANSWER WITH THE COURT, A DEFAULT JUDGMENT MAY BE ENTERED AND YOU CAN LOSE YOUR HOME. SPEAK TO AN ATTORNEY OR GO TO THE COURT WHERE YOUR CASE IS PENDING FOR FURTHER INFORMATION ON HOW TO ANSWER THE SUMMONS AND PROTECT YOUR PROPERTY. SENDING A PAYMENT TO YOUR MORTGAGE COMPANY WILL NOT STOP THIS FORECLOSURE ACTION. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. AS NOMINEE FOR GENERATION MORTGAGE COMPANY AND FILING THE ANSWER WITH THE COURT. This action was commenced to foreclose a mortgage against real property located at 73 Smith Hill Road a/k/a Stamford River Road, Stamford NY 12167. You are named as a party defendant herein because you may have an interest in this premises. McCabe, Weisberg & Conway, LLC, Caren Bailey, Esq., Attorneys for Plaintiff, 1 Huntington Quadrangle, Suite 3C20, Melville, NY 11747 (631) 812-4084 (855) 845-2584 facsimile. HELP FOR HOMEOWNERS IN FORECLOSURE New York State requires that we send you this notice about the foreclosure process. Please read it carefully. SUMMONS AND COMPLAINT You are in danger of losing your home. If you fail to respond to the Summons and Complaint in this foreclosure action, you may lose your home. Please read the Summons and Complaint carefully. You should immediately contact an attorney or your local legal aid office to obtain advice on how to protect yourself. SOURCES OF INFORMATION AND ASSISTANCE The State encourages you to become informed about your options in foreclosure. In addition to seeking assistance from an attorney or legal aid office, there are government agencies, and non-profit organizations that you may contact for information about possible options, including trying to work with your lender during this process. To locate an entity near you, you may call the toll-free helpline maintained by New York State Department of Financial Services’ at 1-877-BANK-NYS (1-877-226-5697) or visit the Department’s website at WWW.BANKING.STATE.NY.US. RIGHTS AND OBLIGATIONS YOU ARE NOT REQUIRED TO LEAVE YOUR HOME AT THIS TIME. You have the right to stay in your home during the foreclosure process. You are not required to leave your home unless and until your property is sold at auction pursuant to a judgment of foreclosure and sale. Regardless of whether you choose to remain in your home, YOU ARE REQUIRED TO TAKE CARE OF YOUR PROPERTY and pay your taxes in accordance with state and local law. FORECLOSURE RESCUE SCAMS Be careful of people who approach you with offers to “save” your home. There are individuals who watch for notices of foreclosure actions in order to unfairly profit from a homeowner’s distress. You should be extremely careful about any such promises and any suggestions that you pay them a fee or sign over your deed. State law requires anyone offering such services for profit to enter into a contract which fully describes the services they will perform and fees they will charge, and which prohibits them from taking any money from you until they have completed all such promised services. File # 14-310316


NOTICE OF FORMATION of The Pub On Main, LLC. Arts. Of Org. filed with Secy. of State of NY (SSNY) on 9/15/2021. Office location: Delaware County. SSNY designated as agent of LLC of whom process against it may be served. SSNY shall mail process to principal business location: c/o Ms. Kimberly Lozada, 814 Main Street, Margaretville, NY 12455. Purpose: any lawful activity.


LEGAL NOTICE
Notice is hereby given pursuant to section 205-a of Highway Law that Town of Tompkins Town Board has hereby passed a resolution designating the following highways as seasonal limited use highways to be appropriately posted that snow and ice removal and maintenance will be temporarily discontinued from December 1, 2021 until April 1, 2022
1. Barbour Brook Rd, above Waldo Bonker
2. Wagon Wheel Rd
3. Dry Brook, from Ferris Dean to Town line
4. Trout Creek Cemetery Rd.
5. Frank Beers Rd.
6. Dufton Hollow Rd
7. Fletcher Hollow, above Crane’s
8. Gould Rd.
9. Detour Rd.
10. Southworth Rd
Ron VanValkenburg
Town of Tompkins Road Superintendent
Dated 1/1/2021


BIG ROCK HOME, LLC Art. Of Org. Filed Sec. of State of NY 10/8/2021. Off. Loc. : Delaware Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 23 Mitchell Court, Marlboro, NJ 07746, USA. Purpose: Any lawful act or activity.


Formation: Cross Creek Acres LLC. Arts. of Org. filed with SSNY on 11/9/21. Office: Delaware County. SSNY designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, 298 Gifford Rd., Sidney, NY13838. Purpose: Any lawful purpose.


NOTICE OF
Special Meeting
PLEASE TAKE NOTICE
that the Village of Delhi Planning Board will hold a Special meeting on the Site Plan for the property located at Main and Elm St Development in the Village of Delhi
The Special meeting will be held in the Village Hall on Court Street on December 21, 2021 at 6:00 PM with Delhi Village Planning Board.
Duane Sturdevant, Chair
Village of Delhi
Dated: December 13, 2021


PUBLIC NOTICE
Notice of Availability of Environmental Assessment Report Regarding
Sidney GreenPlain Project Ð Village of Sidney
Delaware County, New York
FEMA-4085-DR-NY
Notification is hereby given to the public of the intent of the Department of Homeland Security-Federal Emergency Management Agency (DHS-FEMA) to provide federal financial assistance to New York State Division of Homeland Security and Emergency Services (NYSDHSES), as the Applicant, and the Village of Sidney, as the Subapplicant, to reduce the level and duration of flood events that endanger life and property in the Village of Sidney neighborhoods affected by flooding on Weir Creek and the Susquehanna River. On October 29, 2012, Hurricane Sandy caused storm damage to several areas of New York State. President Barack H. Obama declared the storm incident period a major disaster on October 30, 2012 (FEMA 4085-DR-NY). This declaration makes federal disaster assistance available to affected communities and certain nonprofit organizations in accordance with the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1974 (Stafford Act; 42 U.S.C. 5172), as amended.
In accordance with the National Environmental Policy Act (NEPA), an Environmental Assessment (EA) was prepared to assess the potential impacts of the proposed action on the natural and human environment. DHS-FEMA’s requirement of addressing floodplain management and wetlands protection in accordance with 44 CFR Part 9 was incorporated in the EA. The Village of Sidney proposes to implement a green infrastructure system (GreenPlain) that provides additional flood storage and mitigation for storm events that influence the Susquehanna River and Weir Creek. The proposed action includes (1) restoring an approximately 17-acre riparian and wetland area and 15-acre open herbaceous meadow within an existing agricultural field (2) constructing five flood relief culverts underneath State Route 8 (NY 8) to direct flows to an open space area west of the highway and reduce flooding east of the highway, and (3) removing Railroad Avenue and portions of Camp Street and regrading these areas to open space within the Camp Street neighborhood. The proposed action would not include the acquisition or demolition of homes or utility decommissioning.
The EA is available for review and public comment at FEMA’s website,
https://www.fema.gov/emergency-managers/practitioners/environmental-historic/region/2, and at the Village of Sidney’s website, www.villageofsidney.org, Written comments may be submitted by email to FEMAR2COMMENT@fema.dhs.gov, or by USPS mail to ATTN: Environmental Planning and Historic Preservation Federal Emergency Management Agency, Region II, 26 Federal Plaza, Suite 1802, New York, NY 10278.
The comment period will end 30 days after the date of publication of this notice in the The Reporter. Written comments on the EA can be mailed or emailed to the contact above. FEMA will consider any substantive comments to inform the final decision regarding grant approval and project implementation. If no substantive comments are received, the EA will become final and a Finding of No Significant Impact will be signed.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW
1. The name of the limited liability company (“LLC”) is Finley’s LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is December 6, 2021.
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: 133 County Highway 1, Sidney, NY 13838.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


Four Oaks Partners, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/17/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 307 Sprague Rd., Margaretville, NY 12455. General Purpose


Geologic Landscapes LLC. Filed with SSNY on 12/3/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 140 Riverside Blvd Apt 628 NY NY 10069. Purpose: any lawful


Green 22, LLC. Filed with SSNY on 10/29/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 61 Main Street Delhi NY United States 13753. Purpose: any lawful


NOTICE IS HEREBY GIVEN that the Hamden Town Board will hold their Organizational Meeting and Regular Town Board Meeting on Wednesday, January 5, 2022 at 6:30 pm at the Hamden Town Hall.
Dennise Yeary
Hamden Town Clerk
December 4, 2021


NOTICE IS HEREBY GIVEN that the Hamden Town Board will hold their End of Year meeting on Wednesday, December 29, 2021 at 6:30 at the Hamden Town Hall.
Dennise Yeary
Hamden Town Clerk
December 4, 2021


Notice of Formation of MAC PROPERTY HOLDINGS, LLC. Arts. of Org. filed Secy. of State of NY (SSNY) on 11/15/21. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Myles Cripps, 2476 Titus Lake Rd, Jefferson, NY 12093. Purpose: any lawful activity.


Movement from Center LLC Arts of. Org. filed with the SSNY 8/8/21. Office: Delaware Cty. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 37199 State Rt. 23, Grand Gorge NY 12434. Purpose: Any lawful purpose.


Notice is hereby given that in order entered by the Supreme Court, Delaware County, on the 22nd day of September 2021 index number 2021-707 a copy of which may be examined that the office of the county clerk located in Delaware County at 3 Court Street, Delhi, New York 13753 grants me the right to assume the name of Bruce J. Winant. My present name is Bruce J.Hartley. My address is Stamford, NY 12167. My place of birth is Iowa City, Iowa on July 18, 1963.


Space Age Center LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 9/30/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Peter Kleeman, 885 Main St., Hobart, NY 13788. General Purpose


NOTICE OF ORGANIZATION OF
SUNDAE’S RESTAURANT & TASTY FREEZE, LLC
Under Section 203 of the Limited Liability Company Law
1. The name of the limited liability company is: SUNDAE’S RESTAURANT & TASTY FREEZE, LLC.
2. The Articles of Organization were filed in the Office of the New York Secretary of State on June 21, 2021.
3. The office is to be located in the County of Delaware.
4. The Secretary of State of New York State has been designated as agent of the limited liability company, upon whom process against it may be served. The Secretary may send process to the company at: 37369 St. Hwy. 23, Grand Gorge, NY 12434.
5. The Company is organized to carry on all lawful activities.


WHISKY HOLLOW LLC. Arts. of Org. filed with the SSNY on 12/14/20. 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, PO Box 1314, Margaretville, NY 12455. Purpose: Any lawful purpose.