Legals - Dec 18, 2019

Posted

39 Howell Street LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/13/2019. Cty: Delaware.SSNY desig. as agent upon whom process against may be served & shall mail process to 3509 Dunk Hill Rd., Walton, NY 13856. General Purpose.


Tito Bandito’s LLC. Filed 10/18/19. Office: Delaware Co. SSNY designated as agent for process & shall mail to: PO Box 696, Margaretville, NY 12455. Purpose: General.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY Foothills Rentals and Property Management LLC. Filed with the SSNY on 08/07/19. 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, c/o Joshua & Katherine Taggart, 204 Merrickville Rd., Sidney Center, NY 13839. Purpose: Any lawful purpose.


LEGAL NOTICE
NOTICE OF SPECIAL MEETING
ANDES CENTRAL SCHOOL DISTRICT NO. 2

NOTICE IS HEREBY GIVEN
that, pursuant to a resolution adopted by the Board of Education of the Andes Central School District No. 2 (the “District”) a special meeting of the qualified voters of the District be and the same is hereby called to be held on Tuesday, January 14, 2020 from 2:00 p.m. to 8:00 p.m. at the Andes Central School Technology and Bus Garage building located at 85 Delaware Avenue, Andes, New York for the purpose of voting on the following proposition:
PROPOSITION

SHALL the Board of Education be authorized to (1) increase the maximum cost of the project approved by the voters on September 26, 2017 consisting of the reconstruction of various School District buildings, including site work and improvements, and the acquisition of original furnishings, equipment, machinery or apparatus required for the purpose for which such buildings are to be used and payment of incidental costs related thereto, by $400,000.00 for a total aggregate maximum cost of $4,036,000.00, (2) expend such additional sum for such purpose, including the expenditure of $400,000 of available funds, and (3) levy the necessary tax therefore, taking into account state aid and the amount of available funds expended, to be levied and collected in annual installments in such years and in such amounts as may be determined by the Board of Education?
The vote upon such proposition shall be by paper ballot or absentee ballot. The hours during which the polls shall be kept open shall be from 2:00 p.m. until 8:00 p.m., prevailing time or for as long thereafter as necessary to enable qualified voters who are in the polling place at 8:00 p.m. to cast their ballots.
Personal registration of voters is required. If a voter has heretofore registered pursuant to Section 2014 of the Education Law and has voted at an annual or special district meeting within the last (4) four calendar years; he/she is eligible to vote at this election; if a voter is registered and eligible to vote and their name appears on the County of Delaware Voter Registration list or portion of such lists as transmitted to the school district by the Delaware County Board of Elections official prior to the special meeting he/she is also eligible to vote at this election. All other persons who wish to vote must register.
The Board of Registration will meet for the purpose of registering all qualified voters of the School District pursuant to Section 2014 of the Education Law at the Andes Central School Administrative offices on Tuesday, January 7, 2020 at the Andes Central School Administrative offices between the hours of 9:00 a.m. and 3:00 p.m. to add any additional names to the register to be used at the aforesaid election, at which time any person will be entitled to have his or her name placed on such register, provided that at such meeting of the Board of Registration he or she is known or proven to the satisfaction of said Board of Registration to be then or thereafter entitled to vote at such election for which the register is prepared.
The register so prepared pursuant to Section 2014 of the Education Law will be filed in the Office of the Clerk of the School District in the Andes Central School, and will be open for inspection immediately upon its completion by any qualified voter of the School District during regular office hours on each business day until the date of the vote.
Absentee ballots may be applied for at the office of the District Clerk. Applications for absentee ballots must be received by the District Clerk at least seven days prior to the vote if the ballot is to be mailed to the voter, or on or prior to January 13, 2020, if the ballot is to be delivered personally to the voter. Any person who appears on the County of Delaware Board of Elections registration list pursuant to subdivision 3 of Section 5-612 of the Election Law of New York as a permanently disabled voter shall be entitled to receive an absentee ballot by mail in the manner prescribed by Section 2018-a of the Education Law. Absentee ballots must be received by the District Clerk not later than 5:00 p.m. on January 14, 2020. A list of all persons to whom absentee ballots have been issued will be available for inspection to qualified voters of the School District in the office of the District Clerk during regular office hours on each business day until the date of the vote. Any qualified voter present in the polling place may object to the voting of the ballot upon appropriate grounds for making his/her challenge and the reasons therefore known to the Inspector of Election before the close of the polls.
District Clerk
Andes Central School
District No. 2


JAKE DAVIES PROPERTY MANAGEMENT LLC Articles of Org. filed NY Sec. of State (SSNY) 11/18/2019. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 3403 County Route 47, Walton, NY 13856. Purpose: Any lawful purpose.


THE MECHANICALS THEATER LLC, Arts of Org. filed with Sec. Of State of NY (SSNY) 11/18/2019. Cty: Delaware. SSNY desig. As agent upon whom process against may be served & shall mail process to ALEXIS CONFER 668 REED RD, HOBART, NY 13788. Any lawful purpose.


Notice of organization of Roxbury Manor South LLC under Section 203 of the Limited Liability Company Law.
1. The name of the limited liability company is Roxbury Manor South LLC.
2. Articles of Organization of Roxbury Manor South LLC were filed with the New York Secretary of State on October 30, 2019.
3. The county within this state in which the office of the limited liability company is to be located is Delaware County.
4. The street address of the principal business location of the limited liability company is: 22 Pommer Avenue, Farmingville, NY 11738.
5. The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is: Roxbury Manor South LLC, 22 Pommer Avenue, Farmingville, NY 11738.
6. The limited liability company is organized to carry on all lawful activities.


Legal Notice

Watchful Eye Caretaking & Property Management, LLC. Filed 10/30/2019. Office location: Delaware Co. SSNY designated as agent for process & shall mail to: 996 Sprague Rd., Margaretville, NY 12455. Purpose: Any lawful activity.


NOTICE OF SALE SUPREME COURT COUNTY OF DELAWARE JPMorgan Chase Bank, National Association, Plaintiff AGAINST Christopher Brown a/k/a Christopher M. Brown; et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated December 23, 2016 I, the undersigned Referee will sell at public auction at the Delaware County Courthouse, 3 Court Street, Delhi, NY on January 6, 2020 at 11:00AM, premises known as 46 Bruce 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 Village of Walton, County of Delaware, State of NY, Section 251.20 Block 2 Lot 23. Approximate amount of judgment $115,245.34 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 2016-274. John Wadlin, Esq., Referee Shapiro, DiCaro & Barak, LLC Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard Rochester, New York 14624 (877) 430-4792 Dated: October 15, 2019 For sale information, please visit Servicelinkauction.com or call (866) 539-4173 66058


Sofia’s Guac Bar LLC. Filed 10/30/19. Office: Delaware Co. SSNY designated as agent for process & shall mail to: 225 White Rd, Margaretville, NY 12455. Purpose: General.


NOTICE OF SALE SUPREME COURT DELAWARE COUNTY
U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, AS SUCCESSOR-IN-INTEREST
TO BANK OF AMERICA, N.A., AS SUCCESSOR TO LASALLE BANK NATIONAL
ASSOCIATION, AS TRUSTEE FOR EMC MORTGAGE LOAN TRUST 2005-A,
MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-A, Plaintiff against
DAWN M. THOMSON A/K/A DAWN THOMSON, et al Defendants
Attorney for Plaintiff(s) Fein, Such & Crane, LLP, 28 East Main Street, Suite 1800, Rochester, NY 14614 Attorney (s) for Plaintiff (s).
Pursuant to a Judgment of Foreclosure and Sale entered October 3, 2019, I will sell at public auction to the highest bidder at 1st Floor Lobby of Delaware County Office Building, 111 Main St., Delhi, NY on January 6, 2020 at 11:30 AM. Premises known as 549 Stoodley Hollow Road, Walton, NY 13856. Sec 168. Block 1 Lot 14.2. All of those certain pieces or parcels of land situate in the Town of Hamden, County of Delaware and State of New York. Approximate Amount of Judgment is $99,255.32 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index No 000283/2017.
John J. Wadlin, Esq., Referee SPSNC574


NOTICE OF SALE
SUPREME COURT: DELAWARE COUNTY. THE BANK OF NEW YORK MELLON FKA THE BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2007-7, Pltf. vs. GEORGES ABOUEID, et al, Defts. Index #2015-579. Pursuant to judgment of foreclosure and sale dated April 29, 2016 and order dated January 27, 2017, I will sell at public auction at the Delaware County Courthouse, 3 Court St., Delhi, NY on Jan. 15, 2020 at 12:00 p.m. prem. k/a 6 Van Dyke Avenue, Stamford, NY a/k/a Section 41.17, Block 6, Lot 7. Said property located in the Town of Harpersfield, County of Delaware and State of New York, being Lots Nos. 82 and 83 in Granthurst Park as surveyed by Edwin B. Codwise, Civil Engineer, dated 1892, duly filed in Delaware County Clerk’s Office, and more particularly described as follows: Commencing at a point on Van Dyke Avenue marking the northwesterly corner of Lot 82; running thence in a southeasterly direction along Van Dyke Avenue a distance of 130 ft. to a point marking the center line of former Edison Street; thence in a northeasterly direction along the center of Edison Street a distance of 150 ft.; thence in a northwesterly direction along the line of Lots 83 and 82 to the northeasterly corner of Lot 82; Thence in a westerly direction along the bounds of 82 to the point or place of beginning. Approx. amt. of judgment is $235,775.27 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale. STEPHEN F. BAKER, Referee. THE MARGOLIN & WEINREB LAW GROUP, LLP, Attys. For Pltf., 165 Eileen Way, Ste. 101, Syosset, NY. #98046


SUPREME COURT - COUNTY OF DELAWARE
BANK OF AMERICA, N.A., Plaintiff -against- FRANK M. ADAMO, ELKE ADAMO, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered herein and dated May 6, 2016, I, the undersigned Referee will sell at public auction at the Delaware County Supreme, 3 Court Street, Delhi, NY on January 8, 2020 at 10:30 a.m. premises situate, lying and being in the Town of Meredith, Delaware County and State of New York, in the Whitesborough Patent, Great Lot No. 7 and forming a part of the westerly part of the Lot No. 6, bounded and described as follows: BEGINNING in the highway, leading along bounds thereof and Lot No. 7, and along the line, a stone wall on said bounds, and run along N W 27.00 chains; Thence N E 23.10 chains; Thence S E 21.00 chains; Thence run along center line of said highway as it meanders westerly and southwesterly until it intersects the line between said Lots Nos. 6 & 7; Thence run along said line S W to the point of beginning. Section 125 Block 1 Lot 7.
Said premises known as 467 ARCHIE ELLIOT ROAD, DELHI, NY
Approximate amount of lien $245,134.95 plus interest & costs.
Premises will be sold subject to provisions of filed Judgment and Terms of Sale.
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 Mortgagee’s attorney.
Index Number 541/2014.
ROBERT W. BIRCH, ESQ., Referee
David A. Gallo & Associates LLP
Attorney(s) for Plaintiff
99 Powerhouse Road, First Floor, Roslyn Heights, NY 11577
File# 8275.219


Gatsby And Friends LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/20/2019. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 127 Stonewall Dr., Bovina, NY 13740. General Purpose.


Notice of Formation of Heron Haven LLC. Articles of Organization were filed with the Secretary of State of NY (“SSNY”) on 12/02/2019. 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 any process against the LLC served upon him/her to: Heron Haven LLC, 3434 Houghtaling Hollow Rd., East Meredith, NY 13757. Purpose: any legal purpose.


NOTICE OF SALE

SUPREME COURT COUNTY OF DELAWARE
Nationstar Mortgage LLC, Plaintiff
AGAINST
Monica Lynch a/k/a Monica E. Lynch; et al., Defendant(s)
Pursuant to a Judgment of Foreclosure and Sale duly dated March 1, 2018 I, the undersigned Referee will sell at public auction at the Delaware County Courthouse, 3 Court Street, Delhi, NY on January 14, 2020 at 11:00AM, premises known as 79 Campmeeting Street, Sidney, NY 13838. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Village and Town of Sidney, County of Delaware, State of NY, Section: 115.19 Block: 12 Lot: 28. Approximate amount of judgment $63,142.67 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index# 2017-560.
Lee C. Hartjen, Esq, Referee
Shapiro, DiCaro & Barak, LLC
Attorney(s) for the Plaintiff
175 Mile Crossing Boulevard
Rochester, New York 14624
(877) 430-4792
Dated: November 14, 2019 #97992


Pera Jewelry LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/25/2019. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Altschul & Altschul, 18 East 12th St., #1A, New York, NY 10003. General Purpose.


Notice of Formation of 422 Townsend Hollow Rd LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/3/19. 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, 25-87 46 St, 1st Fl, Astoria, NY 11103. Purpose: any lawful activity.


SUPREME COURT OF THE STATE OF NEW YORK - COUNTY OF DELAWARE
CIT BANK, N.A.,
V.
CRAIG SPEZZA, HEIR AND DISTRIBUTEE OF THE ESTATE OF VINCENT MATTEO, ET AL.
NOTICE OF SALE

NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated December 19, 2018, and entered in the Office of the Clerk of the County of Delaware, wherein CIT BANK, N.A. is the Plaintiff and CRAIG SPEZZA, HEIR AND DISTRIBUTEE OF THE ESTATE OF VINCENT MATTEO, ET AL. are the Defendant(s). I, the undersigned Referee will sell at public auction at the DELAWARE COUNTY OFFICE BUILDING, 1ST FLOOR LOBBY, 111 MAIN STREET, DELHI, NY 13753, on January 13, 2020 at 12:00PM, premises known as 1989 TROUT BROOK ROAD, DOWNSVILLE, NY 13755: Section 356, Block 2, Lot 3.300:
PARCEL I
ALL THAT PIECE OR PARCEL OF LAND TOGETHER WITH THE BUILDINGS AND IMPROVEMENTS THEREON SITUATE IN THE TOWN OF COLCHESTER, COUNTY OF DELAWARE AND STATE OF NEW YORK
PARCEL II
ALL THAT TRACT OR PARCEL OF LAND SITUATE IN LOT 4, DIVISION 58, GREAT LOT 36, HARDENBURG PATENT, TOWN OF COLCHESTER, DELAWARE COUNTY, NEW YORK STATE

Premises will be sold subject to provisions of filed Judgment Index # 407-2017. Maureen A. Byrne, Esq. - Referee. RAS Boriskin, LLC 900 Merchants Concourse, Suite 310, Westbury, New York 11590, Attorneys for Plaintiff.


Notice: Resolution #1
To authorize the Kortright Rural Fire District Board of Fire Commissioners to purchase a Fire Truck not to exceed $250,000.00. In addition, the Fire Commissioners are authorized to secure a bond not to exceed $150,000.00 and utilize up to $100,000.00 from the existing Truck Fund. Public vote is Jan.14th. 6pm to 8pm at the Bloomville Fire Hall.


LEGAL NOTICE FOR
APPLICATION OF
FRANCHISE RENEWAL
PLEASE TAKE NOTICE that Time Warner Cable Northeast LLC (now known as Spectrum Northeast, LLC), locally known as Charter Communications, has filed an application for renewal of its Cable Television Franchise in the Town of Sidney, Delaware County, New York.
The application and all comments filed relative thereto are available for public inspection at the Town of Providence office during normal business hours. Interested persons may file comments on the application with the Town of Sidney Clerk, 21 Liberty Street, Sidney, NY 13838 and with the New York State Public Service Commission within 10 days of publication. Comments may be addressed to Hon. Michelle Phillips, Secretary, New York State Public Service Commission, 3 Empire State Plaza, Albany, NY 12223.


DELHI JOINT FIRE
DISTRICT
NOTICE OF SPECIAL MEETING

Please take notice that the Delhi Joint Fire District of the towns of Delhi, Hamden and Meredith, County of Delaware, New York, will hold a Special Meeting on Thursday, December 19th, 2019. The meeting will be held at 8pm at the Delhi Fire Department, 140 Delview Terrace Extension, Delhi, NY. All meetings of the Delhi Joint Fire District are open to the public.
This notice is being posted in accordance with the provisions of Section 94 of the Public Officers Law of the State of New York.
By order of the Board of Fire Commissioners of the Delhi Joint Fire District Fire District.
Kurt R. Mable
Secretary
Delhi Joint Fire District


Please Take Notice that the Town of Franklin Zoning Board of Appeals will hold a public hearing for an area variance on Monday December 30th for the Scofield Application on Freer Hollow Road at 6 pm at the Franklin Town Highway Garage meeting room located at 12480 County Hwy 21 Franklin, NY. A regular meeting will follow.


NOTICE OF PLANNING BOARD MEETING
CANCELLATION AND DATE CHANGE
Notice is hereby given that the Town of Hamden has hereby cancelled their regularly scheduled Town Planning Board meeting for December. In addition the regularly scheduled Hamden Planning Board meeting of Tuesday January 28th has been moved to Wednesday, January 14th at 7:30 pm.
By order of the Town Planning Board
Michael Cipperly, Hamden Planning Board Secretary


Collectors Tax Notice
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 fiscal year 2020, will be receiving payment at the Town Hall on Thursdays from 10:00 AM to 3:00 PM, dates in January 2nd, 9th, 16th, 23rd & 30th.
Taxes may also be mailed to my home at 2429 Covert Hollow Road, Hamden NY 13782. I will also take payments in person at my home.
Take further notice, Taxes may be paid on or before January 31st, 2020 without charge or interest. On all such remaining taxes after January 31st, 2020 there will be an additional one percent (1%) charge for each additional month or fraction thereof, until such taxes are paid.
Take 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.
Dolores Dibble
Tax Collector for the Town of Hamden N.Y.


SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF DELAWARE
Index No. 2019-109
RJI No. 2019-140
DOLORES RECCHIA,
Plaintiff,
-against-
MARC ZIMMERMAN, WALTER MARINO,
Defendants.
REFEREE’S
NOTICE OF SALE
IN FORECLOSURE

PLEASE TAKE NOTICE
that pursuant to a judgment of foreclosure and sale in the above-captioned action, dated December 3, 2019, and entered in the office of the Clerk of the County of Delaware on December 6, 2019, I, Stephen F. Baker, Esq., the undersigned Referee named in said judgment, will sell in one parcel at public auction on
January 16, 2020 at 12:00 p.m. at 111 Main Street, Delhi, Delaware County, New York,
the premises described in said judgment and set forth below.
The premises shall be sold subject to any state of facts an accurate survey would show; and to covenants, restrictions, reservations, easements and agreements of record, if any, and any violations thereof; and to building restrictions and zoning ordinances of the town or municipality in which said mortgaged premises are situate, if any, and any violations thereof; and to conditional bills of sale, security agreements and financing statements filed in connection with said mortgaged premises, if any, but only to the extent that any of the foregoing are not barred or foreclosed by this action; and to existing tenancies, if any, except such tenants who are parties Defendant to this action; and to assessments, water charges and sewer rents, if any, affecting the premises, to the extent permitted by law. The premises also shall be sold subject to the rights, if any, of the United States of America pursuant to Title 28, Section 2410 of the United States Code. The purchaser shall be required to pay all applicable local and State transfer taxes, deed stamps or other taxes or recording fees due in connection with the transfer of the mortgaged premises. Current real estate property taxes shall be adjusted as of the date of closing.
Dated: December 9, 2019
Stephen F. Baker, Referee
Location of property:
Parker Hollow Road, Town of Masonville
Delaware County, State of New York
86.644 acre portion of Tax Map No. 161.-1-27
Coughlin & Gerhart, L.L.P.
Attorneys for Plaintiff
P. O. Box 2039,
Binghamton, NY 13902
Tel. 607-723-9511
THIS ACTION IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.


Notice is hereby given: That I, the undersigned Collector of Taxes in and for the Town of Colchester, upon receipt of the Tax Rolls and Warrant for the present year, will attend at my residence in Downsville at 15021 State Highway 30 on all Tuesdays, Thursdays and Saturdays in January between 10:00am and 4:00pm for the purpose of receiving taxes assessed upon each roll and at other times by mail or appointment only.
Notice: Taxes may be paid on or before January 31, 2020 without charge or interest. On all such taxes remaining unpaid after January 31, 2020 one per centum will be added for each month and fraction thereof until the return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to the law.
Dated this 7th day of December 2019.
A.J. Vessey
Tax Collector
Town of Colchester
Downsville, NY 13755


Legal Notice

NOTICE IS HEREBY GIVEN:
The Town of Delhi will be holding its Year-End Board Meeting on Friday, December 27th 2019 at 3:00pm at the Delhi Town Hall, 5 Elm Street, Delhi, NY.
The Organizational Meeting will be held on Monday, January 6, 2020 at 4:30pm
at Delhi Town Hall.
Elsa Schmitz
Town of Delhi, Town Clerk


Legal Notice
Notice of Tax Collection for the Town of Delhi

NOTICE IS HEREBY GIVEN that I, the undersigned, collector of taxes for the Town of Delhi, Delaware County, State of New York, upon duly receiving the tax roll and warrant for the collection of taxes for the fiscal year 2020, will be in attendance at the Town Hall located at 5 Elm Street on Monday, Tuesday, Wednesday, Thursday and Friday from the hours of 8:00 a.m. until 3:00 p.m. for the purpose of receiving taxes listed on said roll.
TAKE FURTHER NOTICE, taxes may be paid on or before January 31, 2020 without charge of interest. On all such remaining unpaid taxes after January 31, 2020, there shall be added interest of one(1) percent for the first month and an additional one (1) percent for each additional month or fraction thereafter until such taxes are paid to the Delaware County Treasurer, pursuant to law.
BE IT FURTHER NOTED there will be an additional charge of $20.00 for all checks returned unpaid.
Dated: December 11, 2019
Elsa Schmitz
Town Clerk/Tax Collector
Town of Delhi


NOTICE
Notice is hereby given that the Hamden Town Board will hold their End of the Year meeting on Monday, December 30, 2019 at 6:30 pm at the Hamden Town Hall.
Dennise Yeary
Hamden Town Clerk


TAKE NOTICE, that I, the Undersigned Collector of Taxes, for the Town of Kortright, Delaware County, New York, upon receiving the tax roll and warrant for the collection of taxes for the fiscal year 2020, will attend at the Town Office, 51702 State Highway 10, Bloomville, New York, from nine o’clock in the forenoon to four o’clock in the afternoon on the following days each week of January 2020, for the purpose of receiving the taxes listed on such roll: Tuesday, Wednesday, Thursday and Friday. TAKE FURTHER NOTICE, taxes may be paid on or before January 31, 2020, without charge or interest. On all such taxes remaining unpaid after January 31, 2020, there shall be added interest at one percent for the month of February or fraction thereof and an additional one percent for each month or fraction thereof until such taxes are paid or until the return of unpaid taxes to the County Treasurer pursuant to law. Taxes paid during the period April 15th to April 30th shall be paid by guaranteed funds.
Kristin A. Craft
Tax Collector for the Town of Kortright


LEGAL NOTICE
TOWN OF MEREDITH PLANNING BOARD

Notice is hereby given that in 2020, the Planning Board of the Town of Meredith will hold regular meetings each first Monday of the month at 7:00pm at Meredith Town Hall, 4247 Turnpike Road, Meridale, except in September, when the meeting will be held on Monday, 9/14/2020.
All interested persons may be present. If you would like to be put on the agenda, please contact the Planning Board Clerk at (607) 829-2497 or via email at manifestsunshine@hotmail.com at least 7 days prior to the meeting.
Amy Lieberman - Planning Board Clerk.


TOWN OF MEREDITH PLANNING BOARD
LEGAL NOTICE OF
PUBLIC HEARING

PLEASE TAKE NOTICE
: that the Town of Meredith Planning Board will hold a Public Hearing on Monday, January 6, 2020 (rescheduled from December 2, 2019, due to inclement weather), at Meredith Town Hall located at 4247 Turnpike Road in the Town of Meredith, NY, to consider a three (3)-lot minor subdivision of Tax ID# 82.-1-22.2, a 152.58-acre property owned by Theodoros, Kyriaki, Evangelos, and Themistoklis Katrakazos, located on Honest Brook Road.
Said hearing to commence at 6:45PM at which time all persons wishing to speak shall be heard. The public hearing will be immediately followed by the regular Planning Board meeting.
Amy Lieberman Ð Planning Board Clerk


ORGANIZATIONAL MEETING NOTICE IS HEREBY GIVEN
Pursuant to the Open Meeting law, (Public Officer Law, Article 7) that the Town of Tompkins Town Board will hold its Organizational Meeting followed by the Regular monthly meeting, Tuesday January 7 2020 at 6:00PM at the Town Hall, 148 Bridge Street, Trout Creek, NY
By order of the Town Board

Michelle Phoenix
Town of Tompkins
Town Clerk


LEGAL NOTICE
Notice is hereby given
that I, the undersigned, collector of taxes for the Town of Tompkins, Delaware County, State of New York, upon receipt of the tax roll and warrant for the collection of taxes for the fiscal year 2020, will be in attendance at the Town Hall located at 148 Bridge St. Trout Creek, NY 13847 starting on Thursday, January 2, 2020. The office will be open on Monday through Thursdays 10:00 a.m. to 3:00 p.m. for the month of January, other times by appointment for the purpose of receiving taxes listed on such roll.
Take Further Notice
; taxes may be paid on or before January 31, 2020 without charge or interest. On all such remaining unpaid taxes on or after February 1, 2020, one (1) percent will be added for the first month and an additional one (1) percent for each month thereafter until return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to law.
Michelle Phoenix
Town of Tompkins Clerk/Collector


Town of Walton
Organizational Meeting
NOTICE IS HEREBY GIVEN the Walton Town Board will hold its Organizational Meeting on Thursday, January 2, 2020 at 6:00 PM at the Walton Town Hall, 129 North Street, Walton, New York.
Ronda Williams
Walton Town Clerk


NOTICE

Notice is hereby given the Walton Town Board will hold a Special Meeting on
December 30, 2019
@ 6:00 p.m.
For the purpose of closing out year-end vouchers and any other business that comes before the Board.


NOTICE OF PUBLIC HEARING

PLEASE TAKE NOTICE that, for the purpose of adopting a codification of the local laws, ordinances and certain resolutions of the Village of Walton, said codification to be known as the “Code of the Village of Walton,” a public hearing will be held by the Board of Trustees at the Municipal Building in the Village of Walton, on the 6th day of January 2020, at 6:00 p.m., to consider the enactment of the proposed local law described and summarized below:
PROPOSED LOCAL LAW NO. 1-2020

A LOCAL LAW TO PROVIDE FOR THE CODIFICATION OF THE LOCAL LAWS, ORDINANCES AND CERTAIN RESOLUTIONS OF THE VILLAGE OF WALTON INTO A MUNICIPAL CODE TO BE DESIGNATED THE “CODE OF THE VILLAGE OF WALTON”
This local law:
(1) States the legislative intent of the Board of Trustees in adopting the Code.
(2) Provides for the designation of the local laws, ordinances and certain resolutions of the Village of Walton as the “Code of the Village of Walton.”
(3) Repeals local laws and ordinances of a general and permanent nature not included in the Code, except as provided.
(4) Saves from repeal certain local laws and ordinances and designates certain matters not affected by repeal.
(5) Retains the meaning and intent of previously adopted legislation.
(6) Provides for the filing of a copy of the Code in the Village Clerk’s office.
(7) Provides for certain changes in or additions to the Code.
(8) Prescribes the manner in which amendments and new legislation are to be incorporated into the Code.
(9) Requires that Code books be kept up-to-date.
(10) Provides for the sale of Code books by the village and the supplementation thereof.
(11) Prohibits tampering with Code books, with offenses punishable by a fine of not more than $250 or by imprisonment for not more than 15 days, or both.
(12) Establishes severability provisions with respect to the Code generally.
(13) Provides that the local law will be included in the Code as Chapter 1, Article I.
Copies of the local law described above and of the Code proposed for adoption thereby are on file in the office of the Village Clerk of the Village of Walton, where the same are available for public inspection during regular office hours.
PLEASE TAKE FURTHER NOTICE that all interested persons will be given an opportunity to be heard on said proposed local law at the place and time aforesaid.
NOTICE IS HEREBY GIVEN, pursuant to the requirements of the Open Meetings Law of the State of New York, that the Board of Trustees of the Village of Walton will convene in public meeting at the place and time aforesaid for the purpose of conducting a public hearing on the proposed local law described above and, as deemed advisable by said Board, taking action on the enactment of said local law.
DATED: December 3, 2019
BY ORDER OF THE BOARD OF TRUSTEES VILLAGE OF WALTON
JODY L. BROWN, Clerk


GOVERN ELECTED FIRE COMMISSIONER
Mr. Leonard A. Govern was elected Commissioner of the Walton Fire District for a term of five years at the election held on December 10, 2019. Mr. Govern’s term as Commissioner will commence with the district’s organizational meeting on January 7, 2020.
Submitted December 12, 2019
Lenore A. Dutcher
Secretary


STATE OF NEW YORK
Delaware County
Treasurer
Treasurer’s Office
Delhi, New York
The following is a list of the County of Delaware 2019 Delinquent Taxes as of December 1, 2019.
Beverly J. Shields
Delaware County Treasurer
TOWN OF Andes
528 Main Street, Inc 96Fx92D 259.7-3-4 $3,308.80
Annabel Doris McGivney Kelley 2.14A 283.-1-14.93 $5,424.90
Argyle Farm & Properties LLC 213.98A 259.-1-27.1 $11,144.45
Argyle Farm & Properties LLC 261.8A 259.-1-27.2 $442.42
Argyle Farm & Properties LLC 0.66A 281.-1-2 $2,997.40
Argyle Farm & Properties LLC 273.23A 281.-1-12 $8,018.66
Augustine Thomas L Augustine Robin 6A 325.-1-5 $585.05
Azimulla Shiroon Salick Chandragopaul 20.06A 322.-3-11 $826.56
Bacon Dennis Bacon Mary Frieda 1.39A 323.-1-32.1 $890.84
Bishop Donald F II 377.51A 279.-1-7 $4,551.85
Bjorkander Tracy E 9.9A 280.-1-41 $2,754.81
Bornarth Karen Orio Michael 26.09A 259.-1-41.113 $2,091.32
Brannen Gale 279Fx125D 283.-1-17 $1,471.78
Buiso Terri L 32A 282.-1-31 $1,743.00
Buscher William Buscher Carole 117.9A 239.-1-11 $4,799.04
Buscher Wm A 2.4A 239.-1-10 $217.56
Chipmonk Hollow LLC 36.8A 279.-1-28.1 $1,047.36
Coffin Daniel 5.53A 259.9-2-2 $776.79
Crapanzano Theresa c/o Teresa Hall 10.2A 237.-3-3.2 $4,097.71
Curl Anthony Derek Jr. 4.81A 301.-1-2 $6,163.94
DeSale James A DeSale James C 12.5A 379.-1-1 $1,178.30
Dirmeir Michael Dirmeir Frederick 25.1A 258.-1-12.2 $6,292.02
Dirmeir Michael Dirmeir Frederick 50.52A 258.-1-13.1 $2,599.31
Dirmeir Michael Dirmeir Frederick 15.2A 259.-1-39 $1,125.12
Dirmeir Michael Dirmeir Frederick 5.01A 259.-2-22 $627.49
Discenza Ronald R 92A 280.-1-16 $4,100.44
Ferrara Thomas 5A 364.-1-37 $863.87
Finazzo Joan Jensen Shawn 7.27A 282.-1-26.1 $3,753.17
Finkle Gary Finkle Marcia 1A 259.-1-6.4 $2,404.40
Gagnon Paula 2.6A 343.-1-11 $437.72
Garaffa-Brown Carollyn Garaffa-Brown Grayson E 2.4A 218.-1-20 $419.93
Guichard Ronald J 76Fx130D 259.6-3-1 $1,444.81
Halliday Mark Halliday Beth 1.1A 301.-1-23 $310.28
Halliday Mark Halliday Beth 2.77A 322.-1-3.4 $1,168.65
Haniuk Jacob Jr C/O Barbara Haniuk 1.7A 363.-1-16 $2,248.90
Kawalek Stephen M Kawalek Lisa R 60.07A 303.-1-6.11 $2,607.60
Kessler Steven Gordon Sarah 15A 283.-1-14.32 $1,418.61
Kramer Harry 2A 304.-1-6.23 $2,865.76
Lanziero Donald L Jr Lanziero Anita C 66Fx116D 259.7-1-13 $1,673.50
Leal Edward S Jr. 1.16A 281.-1-8.2 $1,264.05
Lyubarskaya Lilia Zilberman Michael M 14.57A 260.-1-19 $3,099.00
Misner Eric 1.14A 325.-1-4.2 $2,944.43
Norris Denise 22.16A 283.-1-1.3 $4,046.78
Olson John O Jr 6.55A 238.-2-22 $3,691.98
Robinson Dennis 5.15A 238.-2-20 $637.87
Robinson Dennis 6.8A 238.-2-21 $658.62
Roseman Michael H 9.75A 239.-1-28.92 $5,684.53
Rosenast Keith 1A 379.-1-10 $1,759.33
Rosenast Keith 150Fx225D 379.-1-14 $298.30
Strangolagalli Antonio 7.82A 261.-2-21 $7,390.91
Tibby Paul E Tibby Phyllis 57A 302.-1-45 $11,013.16
Wagner William C Wagner Deborah E 20.3A 303.-2-1 $3,029.02
Weld William F Marshall Leslie 32.89A 344.-2-2 $1,135.51
Wright Jay L Wright Elsie M 1.3A 259.-1-18.2 $176.98
Wright Jay L E 1.8A 259.-1-17 $355.73
Wright Mark 79.9Fx166D 259.7-3-11 $3,180.26
Zilberman Michael Lyubarskaya Lilia 19.12A 260.-1-11.1 $965.46
TOWN OF Bovina
Callahan Thomas 20.74A 196.-1-30.113 $1,149.50
Carnicelli Phillip J Carnicelli Annette 3.4A 195.-1-1.31 $3,499.08
Chef Deanna Inc. 150Fx180D 174.3-2-2 $5,940.48
Cilli Dominick Cilli Theresa L 10.4A 175.-1-10 $2,060.64
Ciolli A Inc 97.5A 154.-1-8.2 $4,128.12
Ciolli A Inc 102.2A 154.-1-23 $18,017.36
Condon Clayton A 2.69A 153.-1-29 $1,817.79
Dorsett Ernest Jr. 40.54A 153.-1-4.11 $5,261.30
Dugan Maria 18.67A 217.-1-25.2 $8,689.58
Dugan Mark P 26.15A 217.-1-25.1 $2,118.04
Farrell Woodman Carver 1.81A 175.-1-3.4 $212.04
Farrell Woodman Carver 21.4A 175.-1-35 $2,168.14
Knoeppel John 4.6A 153.-1-15.1 $492.24
Liddle John M 6.1A 196.-3-3 $697.11
Marino Thomas 8.3A 152.-2-23 $1,268.54
Marino Thomas 8.4A 152.-2-24 $1,339.05
McIntosh Joan A 5.3A 152.-2-29 $865.78
Perez Cornelio Perez Janet 5A 130.-1-37.2 $1,186.99
Riera Dario Riera Briana 0.25A 174.3-1-4 $4,928.32
Skala Kenneth R 1.58A 198.-1-1.2 $1,485.31
Sterkin Victoria 6.46A 151.-4-35 $1,055.11
Warsaw Bryan F 6.27A 152.-3-26 $1,251.72
TOWN OF Colchester

Ackerley Carl M c/o Jerry Ackerley Sr. 1.8A 396.-1-15 $1,655.39
Ackerly Jerry 0.75A 396.-1-13 $1,328.30
Ali Joseph Ali Bernice 2.4A 376.-1-1 $389.33Anglada Irving Anglada Xavier 0.94A 425.-1-3.3 $1,655.39
Appley Hunter 0.99A 423.-1-24 $562.10
Aversano Louis Aversano Rosalie Ann 68.98A 321.-1-5.1 $2,605.43
Bachurek Thomas A Jr 9.61A 359.-2-1 $259.64
Bachurek Thomas A Jr 5.76A 359.-2-2 $191.16
Bachurek Thomas A Jr 6.27A 359.-2-3 $465.04
Baist William A 4.9A 425.-1-62 $1,873.42
Banker Glenn A 1.61A 392.-2-1.14 $1,128.05
Beck Ingrid Tsouros Helen 2.6A 435.4-1-6 $830.17
Biviano Christopher M 0.33A 358.2-3-24 $3,352.80
Bleakley Keith 5.2A 408.-3-10 $758.71
Brock Katie E Brock Ronald L 4.53A 396.-1-57 $298.72
Buchholz Thomas W 4.7A 423.-1-23.1 $1,560.56
Buchholz William F Buchholz Anita 1.9A 423.-1-23.2 $1,047.03
Candelaria Dios M 5A 454.-2-10 $562.10
Catskill Mtn Kampground LLC Attn: Luz Roman 17.4A 375.-1-8 $899.18
Cavallaro Agostino 5.29A 321.-2-39 $533.52
Coico Luigi 12.67A 425.-1-39.1 $892.20
Coico Luigi 2.8A 425.-1-43 $565.12
Coico Luigi 1.8A 425.-1-44 $2,527.56
Cotto Louis 1.07A 321.-2-18 $389.33
Cresskill Rod & Gun Club Inc 1.1A 360.-1-59 $1,128.05
DeCarlo Michael 5A 393.-3-6 $1,645.14
DeLucie Brian 1.2A 454.-5-3 $562.10
Delucie Brian 1A 454.-5-4 $562.10
Derosa Anthony Kouril Courtney A 21.11A 412.-1-1 $1,110.24
Derosa Anthony Kouril Courtney A 18.66A 412.-1-2 $10,922.50
Dombrowski Matthew J 6.96A 376.-4-40 $1,349.64
Dombrowski Matthew J 6.49A 376.-4-41 $463.21
Eck Kenneth R Jr 0.25A 358.2-2-27 $980.29
Fragoulias Spiridon Fragoulias Theodora 1A 357.-1-6.2 $1,497.37
Francescon Peter L Francescon Albina 5.37A 409.-3-26 $3,814.69
Francescon Peter L Francescon Albina 50A 423.-1-5.1 $1,321.05
Frappolli Theodora Stevens Hilary 1.8A 396.-1-14 $1,655.39
Genovese Philip F Genovese Augusta Josephine 22.68A 339.-1-25.2 $362.36
Hale Gregory Hale Florence 1.08A 339.-1-38 $1,506.05
Hammond Mikal Hammond Michele Young 0.78A 376.-3-15 $1,423.52
Hammond Mikal A Hammond Michele L 0.71A 376.-3-12 $1,497.37
Hodge Russell A 108A 425.-1-27.11 $392.07
Hodge Russell A 72.6A 437.-1-15.12 $1,825.26
James Douglas C 3.74A 339.-1-55.31 $1,653.79
Jezsik Joseph 5.29A 358.-1-16.442 $2,088.33
Kalaj Stephen Kalaj Anton 3.2A 358.-1-16.9 $389.33
Liska Mrs. Amelia 1A 319.-1-56 $389.33
Load Zone D and E LLC 8.51A 376.-1-39.121 $1,645.14
Load Zone D and E LLC 1.96A 376.-1-39.122 $389.33
MacDonald Ronald L 0.25A 374.-2-20 $389.33
MacDonald Ronnie L 0.5A 339.-1-23 $389.33
Mazina 2014 US Irrev. Trust II 0.73A 358.2-4-31 $389.33
Mazina 2014 US Irrev. Trust II 0.77A 358.2-4-32 $2,236.07
McUmber Robin E 0.51A 358.-1-14 $1,218.20
Mitchell John C 64Fx170D 435.4-1-18 $562.10
Mitchell John C 66Fx165D 435.4-1-19 $830.17
Mongelli Joseph P Mongelli Laura R 15.42A 376.-4-33 $1,128.05
Mongelli Joseph P Mongelli Laura R 16.87A 376.-4-34 $1,497.37
Morreale Marissa A 20A 322.-2-7.8 $328.10
Moseley Marilyn W Moseley Richard D 36.91A 410.-1-5.1 $1,212.63
Moseley Richard D 43.5A 411.-1-33 $1,321.05
Moseley Richard D 44A 411.-1-36 $1,104.20
Moseley Robert D Moseley Richard D 42.96A 410.-1-5.3 $1,321.05
Mosher Ramona C 1.2A 318.-2-23 $915.09
Neff John C 100Fx280D 376.-1-60 $389.33
Nikolaras Maria 6A 337.-2-1 $389.33
Nocella Terri 1A 376.-2-28.2 $1,506.05
Nowicki Family Trust Allan J Nowicki Family Trust Dianne M 215.2A 319.-1-50 $2,236.07
Ramme Margrit 23A 320.-1-16.11 $345.23
Ray Eileen Grote Richard 6.4A 445.-2-36.2 $562.10
Richard Cherilyn I Richard James J 25.41A 424.-1-5.1 $1,110.24
Ridley Andrew 21A 409.-1-18.2 $995.78
Rodriguez Melissa 2.11A 445.-2-18.1 $3,692.19
Roman Steven A 0.18A 392.-2-27 $1,136.70
Roman Steven A 1.1A 392.-2-28 $389.33
Ronk Joan M 0.5A 376.-2-31.1 $767.36
Ronk Joan M 1.8A 376.-2-55 $389.33
Sabo Jennifer L Sabo Mark A 2.22A 425.-1-15.1 $1,001.22
Sampath Kathleen 6.39A 393.-1-23.2 $225.41
Sampath Kathleen 12.31A 393.-1-24 $1,731.73
Schrang Gerard P Schrang Denise 6.69A 395.-2-3 $4,821.52
Siedlecki Leszek Siedlecki Jolanta 22.7A 408.-3-13 $758.71
Signor James A Signor Colleen A 0.97A 376.-3-9 $1,645.14
Simms Shea Simms Jennifer K 5.02A 321.-1-10 $1,128.05
Skinner Todd W Skinner Christine 0.63A 376.-1-56 $758.71
Spensieri Michael T 3.1A 378.-1-39 $2,309.95
Sprague Jean 1.07A 319.-1-20.8 $1,128.05
Stanton Alfred L Stanton Sophie R 131A 322.-2-4.1 $3,565.73
Thill Steve 0.64A 358.4-1-11.2 $1,201.91
Tompkins John J 5.1A 411.-2-2 $565.12
Trautschold Michael 4.65A 425.-1-14.12 $1,546.36
Van Etten Susan 0.35A 435.4-1-3.112 $2,852.89
Wachtler Ramona E 35A 318.-2-14 $2,383.81
Yule Gregory 5.52A 379.-4-8 $463.21
Zeronian Nevart 90Fx226.39D 445.2-1-3.221 $3,814.69
Zweifler Alvin G 5.33A 409.-3-18 $3,272.60
TOWN OF Davenport
Adams David W 0.95A 10.-2-8.21 $1,019.29
Adams David W 0.26A 10.-2-8.22 $1,783.43
Bain Rodney 4.34A 8.-1-2.1 $1,071.19
Baldanza Adam C 1.7A 25.-1-14.2 $7,120.63
Bresee Roger H 1A 8.-1-10 $2,227.50
Briggs Kevin L 3.9A 9.-2-38 $1,135.57
Briggs Kevin L Briggs Stacy L 5A 9.-2-39 $191.07
Briggs Kevin L 2.9A 9.-2-43 $368.77
Briggs Stacy L 1.1A 17.-2-13.111 $107.28
Bruce Eric A 10.39A 32.-1-31.21 $5,336.32
Bullis Shane Bullis Raymond A 5.3A 14.-2-10 $342.41
Burr Brett Q 16.61A 22.-1-14.113 $4,960.62
Burr Brett Q 0.7A 22.-1-14.12 $6,596.27
Burr Brett Q 5A 22.-1-76 $612.86
Burrell Jason 5.24A 17.-2-3.24 $624.59
Cahill John 3.9A 32.-1-2.22 $229.47
Cahill John 3.7A 32.-1-2.23 $220.38
Castro Enrique 16.98A 16.-2-14.1 $1,223.51
Chase John W Jr Chase Kerry K 8.91A 32.-1-34.1 $3,439.51
Chase John W Jr. Chase Kerry 5A 32.-1-20.2 $675.08
Chase John W Jr. Chase Kerry K 16.48A 32.-1-34.4 $3,995.95
Christman Jeffrey P 0.06A