Legals - Dec 23, 2020

Posted
Notice of Formation of DANIELLE TUCKER LLC. Arts. Of Org. Filed with SSNY on 10/6/2020. Office Location: Delaware Co. SSNY desg. As agent of LLC upon whom process must be served. SSNY shall mail process to 7 Cuddeback Ave. Delhi, NY 13753. Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY:
The name of the limited liability company is: Dauntless Dialogue, LLC (the “Company”). The date of filing of the Articles of Organization of the Company with the Secretary of State was October 27, 2020. The county in which the principal place of business of the Company shall be located is Delaware County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served. The Secretary of State shall mail a copy of any process against the Company, to Hinman, Howard & Kattell, Attn: Christopher L. Roma, 80 Exchange Street, Binghamton, NY 13901. The purpose of the business of the Company is any lawful business purpose.


Dennis Muthig LLC, Arts of Org. filed with Sec. of State of NY (SSNY) on 11/6/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to PO Box 349, 1916 Jump Brook Rd., Grand Gorge, NY 12434. General Purpose


Notice of formation of DIXNEUF CREATIVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/21/20. Office in Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 260 Gladstone Hollow Rd Andes, NY, 13731. Purpose: Any lawful purpose


Notice of Formation of a NY Limited Liability Company. Name: MANMAID LLC Articles of Organization filing date with Secretary of State (SSNY) was August 17, 2020. Office location: Delaware County. John Boecke has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 392 Sherwood Rd., Delhi, NY 13753. Purpose is to engage in any and all business activities permitted under NYS laws.


NOTICE OF FILING OF
ARTICLES OF ORGANIZATION IN NEW YORK
BY A LIMITED LIABILITY COMPANY
Name: Matrix Newburgh Route 30, LLC. Articles of Organization filed with sec. of state of NY(SOS) on 11/13/20. Office location: Orange County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to Forsgate Dr, CN4000, Cranbury, NJ 08512. Purpose: Any lawful act or activity.


Big Whale Productions LLC. Filed 9/8/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Lisa Wisely, 21720 State Hwy 28, Delhi, NY 13753. Purpose: General.


Chrystal Spring LLC. Filed with Secretary of State of New York on 11/09/2020. Office: Delaware County. SSNY designated as agent of the LLC upon whom process may be served and directed to forward service of process & shall mail to: 36 Martin Road, Stamford, NY 12167. Purpose: any lawful activity.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is Gris LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is November 18, 2020.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 9 Kristi Drive East Hanover, NJ 07936.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


Hecht’s mobile repair, llc Filed with sec. of state of ny(ssny) 8/5/2020 cty Delaware. Ssny desig. As agent upon whom process against may be served & shall mail process to Stephen Hecht jr P.O. Box 745 Roscoe, ny 12776


LEGAL NOTICE
Notice of Formation of HYNES FUNERAL HOME LLC A limited liability company. Articles of Organization filed with NYS Department of State on September 2, 2020. Offices located in Delaware County. NYS Secy. of State is designated as agent whom Process against the LLC may be served. Secy. of State shall mail copy of such process to PO Box 725, Margaretville, NY 12455. Purpose: To engage in any lawful act or activity.


Leap Physical Therapy, LLC Articles of Organization of this Professional Limited Liability Company (PLLC) were filed with the Secretary of State of New York (SSNY) on November 12, 2020. The PLLC maintains its office in Delaware County. SSNY is designated as agent of PLLC upon whom process against it may be served. SSNY shall mail a copy of any process served to Leap Physical Therapy, LLC, 550 County Hwy 18, Delhi, NY 13753. Purpose: for any lawful activity for which limited liability companies may be formed under the law.


Peters Welding & Fabrication LLC. Filed 10/15/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 2246 S Montgomery Hollow Rd, Roxbury, NY 12474. Registered Agent: Nyscorporation.com, 1971 Western Ave, #1121, Albany, NY 12203. Purpose: General.


WHB Film LLC. Filed 8/31/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Lisa Wisely, 21720 State Hwy 28, Delhi, NY 13753. Purpose: General.


Zeep Natural Soap, LLC. Art. of Org. filed with SSNY on 09/28/20. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served & shall mail copy of process to: 712 Coles Clove Rd, Delancey, NY 13752. Purpose: Any lawful.


885 GLEN BURNIE RD., LLC Articles of Org. filed NY Sec. of State (SSNY) 11/25/2020. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 22 Lincoln Place, Apt 3R, Brooklyn, NY 11217. Purpose: Any lawful purpose. Principal business location: 885 Glen Burnie Rd., Delhi, NY 13753.


WALAS LAW PLLC Articles of Org. filed NY Sec. of State (SSNY) 11/12/2020. 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: To practice Law. Principal business location: 4 Court St., Delhi, NY 13753.


Notice of Qualification of JHS Family Properties LLC. Authority filed with NY Dept. of State on 10/14/20. NYS fictitious name: Headwaters Property Holdings LLC. Office location: Delaware County. LLC registered in NJ on 8/20/20. NY Sec. of State designated agent of LLC upon whom process against it may be served and shall mail process to: 1809 Central Ave., Westfield, NJ 07090, principal business address. NJ address of LLC: Henry Saminski, 1809 Central Ave., Westfield, NJ 07090. Cert. of Reg. filed with NJ State Treasurer, PO Box 002, Trenton, NJ 08625-0002. Purpose: any lawful activity.



LEGAL NOTICE
Pursuant to ¤206 of the Limited Liability Company Law of the State of New York, notice of the formation of a limited liability company is hereby given:
1. The name of the company is Froh Ort, LLC.
2. Articles of organization for the company were filed with the New York Secretary of State on November 5, 2020 effective as of that date.
3. The office of the company is located within Delaware County, New York.
4. The street address of the principal business location of the company is 8404 State Highway 28, Meridale, NY 13806.
5. The New York Secretary of State has been designated as agent of the company upon whom process against the company may be served.
6. The address to which the Secretary of State shall mail any process against the company served upon him or her is 8404 State Highway 28, Meridale, NY 13806.
7. The purpose of the company’s business is to engage in any or all of those activities which limited liability companies may conduct or undertake pursuant to the provisions of New York’s Limited Liability Company Law.


Legal Notice
Notice of formation of Trimbell Electric, LLC, Arts. Of Org. filed with the SSNY on 08/14/2020. 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: Joe Hanley’s Family and Business Services, LLC, 145 Loomis Brook Rd., Walton, NY 13856. Purpose: any lawful act.


Turner Woodcraft, LLC: Art. or Org. filed 12/01/2020 with the SSNY. Office: Delaware Co.SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy to 30 S. Delaware St, Stamford, NY. Purpose: General


VILLAGE OF WALTON BY ACTION IN REM

STATE OF NEW YORK
DELAWARE COUNTY
COUNTY COURT:
In the Matter of the Foreclosure of Tax Liens By Proceeding in Rem Pursuant To Article Eleven of the Real Property Tax Law by the Village of Walton
Index No.: 2020-707
NOTICE OF
FORECLOSURE
PLEASE TAKE NOTICE that on the 2nd day of December 2020 the Clerk/Treasurer, hereinafter the “Enforcing Officer”, of the Village of Walton, hereinafter the “Tax District”, pursuant to law filed with the Clerk of Delaware County, a Petition of Foreclosure against various parcels of real property for unpaid taxes. Such petition pertains to the following parcels:
251.16-5-3 39 Mount Pleasant Rd. Walton, NY 13856
251.18-2-17 8 Ogden St. Walton, NY 13856
273.7-1-6 81 Mead St. Walton, NY 13856
273.7-3-24 144-146 Delaware St. Walton, NY 13856
273.11-3-15 19 Maple St. Walton, NY 13856
Effect of filing: All persons having or claiming to have an interest in the real property described in such petition are hereby notified that the filing of such petition constitutes the commencement of the Tax District of a proceeding in the Court specified in the caption above to foreclose each of the tax liens therein described by a foreclosure proceeding in rem.
Nature of Proceeding: Such proceeding is brought against the real property only and is to foreclose the tax liens described in such petition. No personal judgment will be entered herein for such taxes or other legal charges or any part thereof.
Persons affected: This notice is directed to all persons owning or having or claiming to have an interest in the real property described in such petition. Such persons are hereby notified that a duplicate of such petition has been filed in the office of the Enforcing Officer of the Tax District and will remain open for public inspection up to and including the date specified below as the last day for redemptions.
Right of redemption: Any person having or claiming to have an interest in any such real property and the legal right thereto may on or before said date redeem the same by paying the amount of all such unpaid tax, liens thereon, including all interest and penalties and other legal challenges which are included in the lien against such real property, computed to and including the date of redemption. Such payments shall be made to Village of Walton Clerk/Treasurer, Jody Brown, at 21 North Street, Walton NY 13856. In the event that a person other than the record owner of such real property pays such taxes, the person so paying shall be entitled to have the tax liens affected thereby satisfied of record.
Last day for redemption: The last day for redemption is hereby fixed as the 9th day of March, 2021.
Service of answer: Every person having any right, title or interest in or lien upon any parcel of real property described in such petition may serve a duly verified answer upon the attorney for the Tax District setting forth in detail the nature and amount of his or her interest and any defense or objection to the foreclosure. Such answer must be filed in the office of the county clerk and served upon the attorney for the Tax District on or before the date above mentioned as the last day for redemption.
Failure to redeem or answer: In the event of failure to redeem or answer by any person having the right to redeem or answer, such person shall be forever barred and foreclosed of all his or her right, title and interest and equity of redemption in and to the parcel described in such petition and a judgment in foreclosure may be taken by default.
Enforcing Officer:
Jody Brown,
Clerk/Treasurer
Village of Walton
David S. Merzig, Esq.
Attorney for the Village of Walton
Kehoe & Merzig, PC
8-12 Dietz St., Suite 202
Oneonta, New York 13820
Phone: 607-432-4242.


CatskillsAir LLC. Arts. of Org. filed with the SSNY on 11/18/20. Latest date to dissolve: 12/31/2100. 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 260, 579 Main Street, Margaretville, NY 12455. Purpose: Any lawful purpose.


The Catskill Watershed Corporation (CWC) is seeking a qualified contractor for removal of up to three fuel oil underground storage tanks at a property in the Village of Tannersville, Greene County to be purchased pursuant to a Village approved flood buyout.  Bids must be received at CWC by 4pm, January 14, 2021. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


Noble Point LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 12/01/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 546 Ehlermann Rd., Delhi, NY 13753. General Purpose.



Legal Notice

Notice of Tax Collection for the Town of Sidney

NOTICE IS HEREBY GIVEN that I, the undersigned, collector of taxes for the Town of Sidney, Delaware County, State of New York, upon duly receiving the tax roll and warrant for the collection of taxes for the fiscal year 2021, will be in attendance at the Town Building located at 44 Grand Street, Suite1 on Mon-Tues-Wed-Thurs from the hours of 9:00 a.m. until 4:00 p.m. Fridays 9:00 a.m. to 2:00 p.m. Jan-Apr 2nd Thurs 9:00 a.m. to 6:00p.m. for the purpose of receiving taxes listed on said roll.
TAKE FURTHER NOTICE, taxes may be paid on or before February 1, 2021 without charge of interest. On all such remaining unpaid taxes after February 1, 2021 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, 2020
Sheila R Paul
Town Clerk/Tax Collector
Town of Sidney


Legal Notice

NOTICE IS HEREBY
GIVEN:
The Town of Delhi will be holding its Year-End Board Meeting on Tuesday, December 29th 2020 at 4:30pm at the Delhi Town Hall, 5 Elm Street, Delhi, NY
The Organizational Meeting will be held on Tuesday, January 5th 2021 at 5:00pm at Delhi Town Hall.
Also, note that the regular monthly Town Council meeting for January will be held on Monday, January 11, 2021 at 7:00pm.
Elsa Schmitz
Town of Delhi, Town Clerk


YUFUIN EYRIE LLC. Arts. of Org. filed with the SSNY on 12/07/20. 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, 225 West 86th Street, Apartment 404, New York, NY 10024. Purpose: Any lawful purpose.


Notice is hereby given that a public hearing will be held on Monday, January 11th, 2021, at 5:00-5:30 P.M. at the Andes Fire Department, 5259 Co Rd 1, Andes, NY, regarding moving money from the Andes Joint Fire District’s equipment fund for use for the purchase of fire apparatus.
Mike Edelson
FIRE COMMISSIONER
ANDES JOINT FIRE
DISTRICT


PLEASE BE ADVISED that the Town of Bovina will hold their Organizational Meeting on January 12, 2021 at 6 PM at the Bovina Community Hall. The Regular Monthly Meeting will follow.
Catherine Hewitt, RMO
Town Clerk/Collector


Town of Bovina

TAKE NOTICE that I, Catherine Hewitt, the undersigned Collector of Taxes of the Town of Bovina, County of Delaware, and the State of New York, upon receiving the TAX ROLL and WARRANT for the collection of taxes within the Town of Bovina for the Fiscal year 2021 will accept tax payments by USPS or dropped in a locked drop box on the back porch at 67 Fisk Road for the 2021 tax season. There will be no in person payments for 2021. All receipts will be mailed. Taxes may be mailed to Catherine Hewitt, Collector, 67 Fisk Road, Delhi, New York 13753.
TAKE FURTHER NOTICE, taxes may be paid on or before January 31, 2021 without charge or interest. On all such remaining unpaid taxes after January 31, 2021 there shall be added interest of ONE (1) 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.
BE IT FURTHER NOTED that the State of New York requires that notices be sent to taxpayers whose taxes remain unpaid as of April 1, 2021.
ALL tax receipts will be held for ten (10) business days when payment is made by check. There will be an additional charge of $20.00 to those taxpayers who have their check returned to me from any financial institution for insufficient funds.
All taxes that remain unpaid after April 30, 2021 are turned back to the County Treasurer for collection through that office.
Dated: December 17, 2020
Catherine Hewitt
Clerk/Tax Collector
Town of Bovina


ORGANIZATIONAL MEETING
NOTICE IS HEREBY GIVEN,
Pursuant to Open Meeting Law, (Public Officers Law, Article 7) that the Town of Colchester Town Board will hold its Organizational and Regular Meeting, Wednesday, January 06, 2021, at 7:00 PM at the Town Hall, 72 Tannery Road, Downsville, New York.
NOTICE
is further given that the regular meetings of the Town of Colchester Town Board will be held at 7:00 PM on the first and third Wednesday of each month at the Town Hall.
By order of the Town Board
Dated: December 02, 2020 Julie B. Townsend
Town Clerk


PUBLIC NOTICE
PLEASE TAKE NOTICE the Town of Colchester Planning Board will hold its regular meetings for 2021 on the third Thursday of each month at 7:00 pm at the Colchester Town Hall, 72 Tannery Road, Downsville, NY.
PLEASE TAKE FURTHER NOTICE that to be placed on the Agenda, you must notify and submit materials to the Chair at least 10 days before the meeting. The meeting may be cancelled if there are no items on the Agenda, or due to inclement weather.
By order of the Town of Colchester Planning Board.
Bonnie Seegmiller, Chair
bseegmil@hunter.cuny.edu


Legal Notice

PLEASE TAKE NOTICE that the Village of Delhi Planning Board will hold a Public Hearing on the following: A Site Plan Subdivision application from Adair property 1 Cherry Street..
The Public Hearing will be held Via Zoom Tuesday, January 5, 2021 at 6:00 PM.
By order of the Village of Delhi Planning Board, Duane Sturdevant, Chairperson.
Dated: December 23, 2020
December 30, 2020


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 2021, 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 February 1, 2021 without charge of interest. On all such remaining unpaid taxes after February 1, 2021, 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 14, 2020
Elsa Schmitz
Town Clerk/Tax Collector
Town of Delhi


DELHI JOINT FIRE
DISTRICT
NOTICE OF ORGANIZATIONAL 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 its annual Organizational Meeting on Thursday, January 7, 2021 at 7:30 P.M. 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


DELHI JOINT FIRE
DISTRICT
NOTICE OF REGULAR 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 its regular monthly meetings on the first Thursday of each month. The meetings 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


FRANK SLAWSON ROAD LLC Articles of Org. filed NY Sec. of State (SSNY) 11/23/2020. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 205 W. 9th Street, Deer Park, NY11729. Purpose: Any lawful Activity


Collector’s Tax Notice 2021

Take Notice that I, the undesigned 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 2021.
All payments must be mailed to 2429 Covert Hollow Rd, Hamden NY, 13782.
Take further notice, taxes may be paid on or before January 31, 2021 without charge or interest. On all such remaining taxes after January 31, 2021 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
Town of Hamden


NOTICE is hereby given that the Hamden Town Board will hold their Organizational Meeting and regular Town Board meeting on Wednesday, January 6, 2021, at 6:30 at the Hamden Town Hall
Dennise Yeary
Hamden Town Clerk


Notice is hereby given that the Town Board of the Town of Hardenburgh will hold its 2021 Organizational Meeting, as well as its Regular Monthly Meeting on Thursday, January 14, 2021 at 7:00 PM at Town Hall, located at 51 Rider Hollow Road, Arkville, NY. Any and all business to come before the Town Board will be conducted. By order of the Town Board.
Dated: December 11, 2020
Thomas Delehanty, Town Clerk, Town of Hardenburgh


La Seine NY LLC filed w/ SSNY on 12/14/20. Office: Delaware Co. SSNY designated as agent for process & shall mail to: 670 Hog Mountain Rd., #363, Fleischmanns, NY 12430. Purpose: any lawful.


LEGAL NOTICE
Notice is hereby given that I
, the undersigned, collector of taxes for the Town of Masonville, Delaware County, State of New York, upon receipt of the tax roll and warrant for the collection of taxes for the fiscal year 2021, will be in attendance at the Town Hall located at 1890 State Hwy 206, Masonville, NY 13804 starting on Saturday January 2, 2021. The office will be open on Tuesday, Wednesday & Thursday from 4:30 pm 6:30 pm, and the 1st Saturday of each month from 10 am Ð 12 pm, other times by appointment for the purpose of receiving taxes listed on such roll.
Take Further Notice
; taxes may be paid on or before February 1, 2021 without charge or interest. On all such remaining unpaid taxes after February 1, 2021, 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.
Dated: December 18, 2020
Linda Bourn
Town of Masonville Clerk/Collector


LEGAL NOTICE
TOWN OF MEREDITH PLANNING BOARD
Notice is hereby given that in 2021, the Planning Board of the Town of Meredith will hold regular meetings each first Monday of the month at 7:00pm, except in September, when the meeting will be held on Monday, September 13th. The Planning Board’s January 4th and February 1st meetings will be taking place at the East Meredith Fire Hall, located at 6192 County Highway 10, East Meredith, NY, 13757, with the location of the remaining 2021 meetings to be determined.
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


Pigeon Clothing Company LLC, Art. of Org. filed with SSNY on 10/22/20. Off. loc.: Delaware Co. SSNY desig. as agent upon whom proc. may be served & shall mail to 1927 Co. Hwy 6, Bovina Center, NY 13740. Purp.: any lawful.


Notice of Formation of Proline Telecommunications Construction, LLC. Arts. Of Org. filed with Secy. of State of NY (SSNY) on 12/14/20. Office in Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC c/o Don Bramley, Margaretville Telephone Company, PO Box 260, Margaretville, NY 12455.Purpose: Any lawful purpose.


The Town of Sidney will be holding a Special Meeting and receive public comments and act on the proposed Annexation request from the Village of Sidney for two parcels totaling 5.6 acres along County Rte 4 in Sidney.
The meeting will take place on Monday December 28th at 7:00 p.m. at 44 Grand Street, Sidney NY


Stonewall X LLC, Arts of Org. filed with Sec.of State of NY (SSNY) 10/14/2020 Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 546 Ehlermann Rd., Delhi, NY 13753. General Purpose.


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 2021. There will be no
in person payments
due to COVID 19 and they Must be mailed to PO Box 139, Trout Creek NY, 13847 or placed in the outside drop box located at the Town Hall at 148 Bridge Street, Trout Creek, NY 13847 starting on Thursday, January 2, 2021.
Take Further Notice
; taxes may be paid on or before January 31, 2021 without charge or interest. On all such remaining unpaid taxes on or after February 1, 2021, 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 Monday, January 4, 2021 at 6:00 PM. It is anticipated that this meeting will be held virtually and available for viewing on the Town of Walton’s YouTube page.
Dated: December 15, 2020
Ronda Williams
Walton Town Clerk


LEGAL NOTICE
Notice is hereby given that I, the undersigned, collector of taxes for the Town of Walton, Delaware County, State of New York, upon receipt of the tax roll and warrant for the collection of taxes for the fiscal year 2021, will be in attendance at the Town Hall located at 129 North Street starting on Monday, January 4, 2021. The office will be open from 8:00 a.m. to 4:00 p.m. Monday through Friday for the purpose of receiving taxes listed on such roll.
Take Further Notice, taxes may be paid on or before February 1, 2021 without charge or interest. On all such remaining unpaid taxes after February 1, 2021, 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.
Take Further Notice, taxes may be paid in partial payments with 50% paid in January and the remaining 50%, plus any accumulated interest as described above, if paid after February 1, 2021.
Dated: December 14, 2020
Ronda Williams
Town of Walton Clerk/Collector