Legals - Feb 19, 2020

Posted

Bodybuilding Nation LLC Arts. of Org. filed w/ SSNY on 11/6/19 Off. in Delaware Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail process to the LLC, 144 Rolling Hills Ln, Halcottsville, NY 12438. The reg. agt. is United States Corporation Agents, Inc. at 7014 13th Ave, Ste 202, Brooklyn, NY 11228. Purpose: any lawful activity.


Professional Certification Specialists LLC. Filed 11/18/19. Office: Delaware Co. SSNY designated as agent for process & shall mail to: 88 Mill St, Hamden, NY 13782. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave Ste 202, Bklyn, NY 11228. Purpose: General.


Wenger Farm LLC Arts. of Org. filed w/ SSNY 1/2/20. Off. in Delaware Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail process to the LLC, 144 Rolling Hills Ln, Halcottsville, NY 12438. Purpose: any lawful activity.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY, NAME: SERENDIPITOUS HOLDINGS, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 01/13/2020. Office location: Delaware County. SSNY has been designated as agent of the LLC upon whom process against may be served.
SSNY shall mail a copy of process to the LLC, 2 Orchard Street, Delhi, New York 13753. Purpose: For any lawful purpose.


Dmk Development - Greene, LLC. Filed: 1/10/20. Office: Chenango Co. Formed in MI: 8/21/19. SSNY designated as agent for process & shall mail to: 4927 E. Stariha Dr, Ste B, Norton Shores, MI 49441. Foreign add: Brian Leibrandt, 4927 E Stariha Dr SteB, Norton Shores, MI 49441. Arts. of Org. filed with Mi Secy Of State, 2501 Woodlake Circle, Okemos, MI 48864. Purpose: General.


DMK Development - Stamford, LLC. Filed: 1/10/20. Office: Delaware Co. Formed in MI: 11/27/2019. SSNY designated as agent for process & shall mail to: 4927 E. Stariha Dr, Ste B, Norton Shores, MI 49441. Foreign add: Brian Leibrandt, 4927 E Stariha Dr SteB, Norton Shores, MI 49441. Arts. of Org. filed with Mi Secy Of State, 2501 Woodlake Circle, Okemos, MI 48864. Purpose: General.


Notice of Formation of a NY Limited Liability Company. Name: OFF ROAD MAPLE LLC. Articles of Organization filing date with Secretary of State (SSNY) was 15 January 2020. Office location: Delaware County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 195 Pomeroy Road, Franklin, NY 13775. Purpose is to engage in any and all business activities permitted under NYS laws.


William J Lehn Land Surveying PLLC. Filed with SSNY on 12/31/2019. Office location: Delaware County. SSNY designated as agent for process and shall mail to: 3208 Franklin Ave Millbrook NY 12545. Purpose: Land Surveying


STATE OF NEW YORK
SUPREME COURT: COUNTY OF DELAWARE
BAYVIEW LOAN SERVICING, LLC,
Plaintiff,
v.
DENISE M. SERRAPICA, et al.,
Defendants
NOTICE OF SALE IN FORECLOSURE
PLEASE TAKE NOTICE THAT
In pursuance of a Judgment of Foreclosure and Sale entered in the Office of the County Clerk of Delaware County on December 16, 2019, I, Jason Kovacs the Referee named in said Judgment, will sell in one parcel at public auction on March 2, 2020 at 111 Main Street, Village of Delhi, County of Delaware, State of New York, at 2:00 P.M., the premises described as follows:
953 Shaw Road
Bloomville a/k/a Kortright, NY 13739
SBL No.: 86.-1-32.1 p/o 32.2
ALL THAT TRACT OF PARCEL OF LAND, Situate, lying and being in Town of Kortright, County of Delaware and State of New York
The premises are sold subject to the provisions of the filed judgment, Index No. EF2018-622 in the amount of $225,860.59 plus interest and costs.
Tammy L. Garcia-Klipfel, Esq.
Woods Oviatt Gilman LLP
Plaintiff’s Attorney
500 Bausch & Lomb
Rochester, New York 14604
Tel.: 855-227-5072


Notice of Formation of a NY Limited Liability Company. Name: ROBIN’S HOOD ON SHERWOOD LLC Articles of Organization filing date with Secretary of State (SSNY) was January 15, 2020. Office location: Delaware County. Michele Frazier has been designated as agent of LLC upon whom process against it may be served at 392 Sherwood Rd., Delhi, NY 13753. Purpose is to engage in any and all business activities permitted under NYS laws.


NOTICE OF SALE SUPREME COURT DELAWARE COUNTY
JPMORGAN CHASE BANK, N.A. S/B/M CHASE HOME FINANCE LLC S/B/M CHASE MANHATTAN MORTGAGE CORPORATION, Plaintiff against
RONALD L. BEYERS, INDIVIDUALLY, AND AS ADMINISTRATOR OF THE ESTATE OF ARTHUR L. BEYERS A/K/A ARTHUR L. BEYERS, JR., DECEASED, 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 December 17, 2019, I will sell at public auction to the highest bidder at Delaware County Office Building, 111 Main St., Delhi, NY 13753 on March 9, 2020 at 10:30 AM. Premises known as 9 Lake Street, Stamford, NY 12167. Sec 54.5 Block 2 Lot 13. All that tract or parcel of land, situate in the Town of Harpersfield, County of Delaware and State of New York. Approximate Amount of Judgment is $138,603.01 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index No 2017-894.
Michael J. Shultes, Esq., Referee CHNC1258


NOTICE OF SALE

SUPREME COURT COUNTY OF DELAWARE
DITECH FINANCIAL LLC F/K/A GREEN TREE SERVICING LLC, Plaintiff
AGAINST
JACQUELINE STEELE AS HEIR TO THE ESTATE OF WALTER W. STEELE, WILLIAM STEELE AS HEIR TO THE ESTATE OF WALTER W. STEELE, et al., Defendant(s)
Pursuant to a Judgment of Foreclosure and Sale duly dated December 03, 2019 I, the undersigned Referee will sell at public auction at the 111 Main Street, Village of Delhi, on March 05, 2020 at 10:00AM, premises known as 55 BEALE BOULEVARD, 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 & Town of Sidney, County of Delaware and State of New York, SECTION 116.13, BLOCK 8, LOT 19. Approximate amount of judgment $131,563.82 plus interest and costs. Premises will be sold subject to provisions of filed Judgment for Index# 2016-105.
ROBERT B SCHLATHER, ESQ., Referee
Gross Polowy, LLC
Attorney for Plaintiff
1775 Wehrle Drive, Suite 100
Williamsville, NY 14221


SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF DELAWARE
Index No. 2018-1100
RJI No. 19-0081
THE DELAWARE NATIONAL BANK OF DELHI,
Plaintiff,
- against -
SHAWN JENSEN, JOAN FINAZZO, UNITED STATES OF AMERICA, DEPARTMENT OF THE TREASURY – INTERNAL REVENUE SERVICE, NEW YRK STATE DEPARTMENT OF LABOR, UNEMPLOYMENT INSURANCE DIVISION, NEW YORK STATE DEPARTMENT OF LABOR, DEPARTMENT OF TAXATION AND FINANCE, CHRISTOPHER L. TODD, WORKERS’ COMPENSATION BOARD OF THE STATE OF NEW YORK, MICHELLE MACAU, MOUNTAINSIDE RESIDENTIAL CARE CENTER, NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, COMMISSIONER OF TAXATION AND FINANCE,
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 January 2, 2020, and entered in the office of the Clerk of the County of Delaware on January 22, 2020, I, Scott A. Russell, Esq., the undersigned Referee named in said judgment, will sell in one parcel at public auction on
March 9, 2020 at 10:30 a.m. at 111 Main Street, Delhi, 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: January 28, 2020
Scott A. Russell, Referee
Location of property:
626 Jones Hollow Road
Town of Andes
Delaware County, State of New York
Tax Map No. 282.-1-26.1
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 OF FORMATION OF LIMITED LIABILITY COMPANY

The name of the Limited Liability Company is
FLEMING VALLEY HOMESTEAD, LLC
. The Articles of Organization of the company were filed with the Secretary of State of New York (SSNY) on January 21, 2020. The County within New York State in which the office of the company is to be located is
Delaware
. The SSNY has been designated as agent upon whom process against the company may be served. The address to which the SSNY shall mail a copy of process to the LLC is:
Matthew Fleming, 4650 County Highway 14, Treadwell, NY 13846
. Purpose: For any lawful purpose.


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; 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 March 16, 2020 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 Village and 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.
Daniel S. Ross, Esq., Referee
Shapiro, DiCaro & Barak, LLC
Attorney(s) for the Plaintiff
175 Mile Crossing Boulevard
Rochester, New York 14624
(877) 430-4792
Dated: February 5, 2020
For sale information, please visit www.Auction.com or call (800) 280-2832



Delaware County is accepting sealed bids on the following property:
• 36940 State Highway 23, Grand Gorge, New York
• Single Family Residence
• 0.25 – 0.50 Acre Lot (Approximately 75’ X 248’)
• 3 Bedrooms, 1.5 Baths
• 1300 – 1500 square feet
• Large shed at rear of the lot
• Village Water and Sewer
***This home may contain lead paint, mold, asbestos, and/or other hazards requiring extensive remediation.***

This house is being sold as is. Delaware county makes no representation as to its habituality.
Send sealed bids to:
Delaware County Attorney’s Office
111 Main Street, Suite 6
Delhi, New York 13753
Sealed bids will be accepted through Friday, March 6, 2020.


STATE OF NEW YORK
SUPREME COURT: COUNTY OF DELAWARE
HSBC BANK USA, NATIONAL ASSOCIATION AS TRUSTEE FOR NOMURA ASSET ACCEPTANCE CORPORATION, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-AP3,
Plaintiff,
v.
DIANE E. KNIGHT A/K/A DIANE KNIGHT, et al.,
Defendants.
NOTICE OF SALE IN FORECLOSURE
PLEASE TAKE NOTICE THAT
In pursuance of a Judgment of Foreclosure and Sale entered in the Office of the County Clerk of Delaware County on December 12, 2019, I, Robert W. Carey Esq. the Referee named in said Judgment, will sell in one parcel at public auction on March 13, 2020 at 111 Main Street, Village of Delhi, County of Delaware, State of New York, at 10:30 A.M., the premises described as follows:
776 Autumn Breeze Road f/k/a 1 Autumn Breeze Road
Denver, NY 12421
SBL No.: 180.-1-69
ALL THAT TRACT OF PARCEL OF LAND Situate, lying and being in the Town of Roxbury, County of Delaware and State of New York
The premises are sold subject to the provisions of the filed judgment, Index No. 2015-901 in the amount of $435,742.43 plus interest and costs.
Tammy L. Garcia-Klipfel, Esq.
Woods Oviatt Gilman LLP
Plaintiff’s Attorney
500 Bausch & Lomb
Rochester, New York 14604
Tel.: 855-227-5072


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

The name of the Limited Liability Company is
THE ICE CREAM SHOP OF DELHI, LLC.
The Articles of Organization of the company were filed with the Secretary of State of New York (SSNY) on January 29, 2020. The County within New York State in which the office of the company is to be located is
Delaware
. The SSNY has been designated as agent upon whom process against the company may be served. The address to which the SSNY shall mail a copy of process to the LLC is:
Matthew Nichols, 419 County Highway 2, DeLancey, NY 13752.
Purpose: For any lawful purpose.


LEGAL NOTICE

PLEASE TAKE NOTICE that the Village of Delhi Board of Trustees will be holding a budget workshop on February 24 2020 at 5:30 p.m. with our regular monthly meeting starting at 6:30 p.m. at the Village Hall, 9 Court Street, Delhi, New York 13753.
Kimberly G. Cairns
Clerk-Treasurer
Dated: February 12, 2020
February 19, 2020


Meeting Notice
The Village of Delhi will hold a public meeting on Tuesday, February 25th at the Delaware Academy High School Cafeteria at 6pm for the purpose of receiving public input in regards to a housing needs assessment and market analysis for the Village and Town of Delhi. The Village of Delhi, in partnership with the Town, has commissioned a study to ascertain the housing needs of the community for residents at all stages of life. The meeting will be a facilitated discussion to solicit input from the community to help guide the analysis.


LEGAL NOTICE
PLEASE TAKE NOTICE
that Village of Delhi election will be held at the Delhi Village Hall, 9 Court Street, Delhi, on Wednesday, March 18, 2020 from 12:00 p.m. to 9:00 p.m.
Petitions to fill the office of two (2) Trustees for a term of two (2) years each were filed by:
Jeremy Fitch
16 Meredith St, Apt. 2
Delhi, NY 13753
Christopher Maney
18 Bell Hill Spur
Delhi, NY 13753
Dated:   February 26, 2020
         March 4, 2020
Kimberly Cairns
Village Clerk/Treasurer


Notice is hereby given that an amended order entered by the Supreme Court, Delaware County, on the 5th day of February, 2020, bearing Index Number 2020-47, a copy of which may be examined at the office of the clerk, located at 3 Court Street, Delhi, New York, grants me the right to assume the name of Aaliyah Rose Seneck. The city and state of my present address are Davenport, NY; the month and year of my birth are October 2016; the place of my birth is Cooperstown, New York; my present name is Aaliyah Rose Morse.


NOTICE OF SALE SUPREME COURT COUNTY OF DELAWARE Nationstar Mortgage LLC d/b/a Mr. Cooper, Plaintiff AGAINST Deborah Mathiesen, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated 12-4-2018 I, the undersigned Referee will sell at public auction at the Delaware County Office Building, 111 Main Street, Delhi, NY on March 19, 2020 at 10:00AM, premises known as 106 Little Red Kill Road a/k/a Little Red Kill Road, Fleischmanns, NY 12430. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Village of Fleischmanns, Town of Middletown, County of Delaware and State of New York, SECTION: 287.13, BLOCK: 2, LOT: 1, 34 and 35. Approximate amount of judgment $203,058.46 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #939/2017. For sale information, please visit Auction.com at www.Auction.com or call (800) 280-2832. Dennis B. Laughlin, Esq., Referee Frenkel Lambert Weiss Weisman & Gordon, LLP 53 Gibson Street Bay Shore, NY 11706 01-084153-F00 68127


Legal Notice:
Transportation providers and other interested parties are hereby notified that the Rural Health Network of South Central New York (455 Court St. Binghamton, NY 13904) is applying for a federal grant of up to $150,000, under Section 5310 of Chapter 53 of Title 49, United States Code, for Getthere Mobility Management to improve mobility and the coordination of transportation in the region, including but not limited to Broome, Chenango, Delaware, Otsego, and Tioga counties. Getthere will seek to meet the needs of elderly individuals and individuals with disabilities through mobility management, planning, travel training, and transportation service development activities.
The purpose of this notice is to invite private for-profit bus, taxi, ambulette operators and other interested parties to participate in the development of proposed grant project and in the provision of enhanced transportation services to elderly individuals and individuals with disabilities.
Please contact William Wagner at 607-692-7669 within 15 calendar days of this public notice to discuss Rural Health Network’s proposed project. Comments on the proposed project must be submitted to the Rural Health Network of South Central New York within 15 calendar days after receipt of the proposed project information.


Notice to Bidders
PLEASE TAKE NOTICE that the Town of Tompkins Town Board invites sealed bids for 15in, 18in, 24in, 30in, 36in, and 48in. Dual wall smooth plastic interior sluice pipe.
All bids must be in a sealed envelope marked Pipe Bid. All bids must be accompanied by a non-collusive bid form. Bids can be mailed to Town of Tompkins Superintendent Ron VanValkenburg at PO Box 4, Trout Creek NY 13847 or dropped off at the Town clerk’s office at the Town of Tompkins Town Hall 148 Bridge Street, Trout Creek. All bids must be received by March 3, 2020 at 12:00PM. The bids will be opened at the Town Clerks office at 12:00 PM on March 3, 2020. Bids will be awarded at regular Town Board meeting on March 10, 2020. The Board reserves the right to accept or reject any and all bids.
2/10/2020
Ron VanValkenburg
Town of Tompkins
Superintendent of
Highways


Notice to Bidders
PLEASE TAKE NOTICE that the Town of Tompkins Town Board invites sealed bids to furnish and truck 1ST, 1A, 1B, mixed 1 & 2 crushed LIMESTONE from Cobleskill and Schoharie to be stockpiled at Trout Creek in the Town of Tompkins. All Work will be under the supervision of the HWY Superintendent. Bids should state that the price is good for one-year March 2020 thru March 2021.
All bids must be in a sealed envelope marked Stone Bid. All bids must be accompanied by a non-collusive bid form. Bids can be mailed to Town of Tompkins Superintendent Ron VanValkenburg at PO Box 4, Trout Creek NY 13847 or dropped off at the Town clerk’s office at the Town of Tompkins Town Hall 148 Bridge Street, Trout Creek. All bids must be received by March 3, 2020 at 12:00PM. The bids will be opened at 12:00 PM at the Town Clerks office on March 3, 2020 and awarded regular Town Board meeting on March 10, 2020. The Board reserves the right to accept or reject any and all bids.
2/12/2020
Ron VanValkenburg
Town of Tompkins
Superintendent of
Highways


NOTICE OF FILING OF
ANNUAL REPORT
Notice is hereby given that the Annual Financial Report for the Town of Walton for the fiscal year ending 12-31-2019 has been completed and is on file at the Town Clerk’s Office, 129 North Street, Walton, where it can be inspected by any interested person during regular office hours.
Date: 02/10/2020
Ronda Williams
Town Clerk


LEGAL NOTICE
NOTICE OF ANNUAL MEETING

The annual meeting of the policyholders of the Walton Co-operative Fire Insurance Company will be held Wednesday, March 4, 2020 at 1:00 p.m. at the office at 30750 State Highway 10, Walton, New York for the purpose of electing directors and transacting such other business that may properly come before said meeting.
BRENDA M. GLADSTONE
Secretary


LEGAL NOTCE

The Town of Meredith is seeking applicants for the Planning Board which is a seven (7) year term. Applicants must reside within the Town of Meredith. Those interested must submit a letter of interest to the Town Clerk by Monday, March 2, 2020 at 5:00pm.This can be done by mailing the information to P.O. Box 116, Meridale, NY 13806 or by putting it in the drop box on the front door of the Town Hall Building at 4247 Turnpike Road, Meridale, NY.
Interviews will be held on Monday, March 9, 2020 at 6:00pm.
For more information contact Susan Dapkins, Planning Board Chair for the Town of Meredith at (607) 746-6325.
Submitted by: Liliane F. Briscoe, Town Clerk, (607)746-2431.


The Catskill Watershed Corporation (CWC) is seeking proposals from portable toilet vendors for bids to lease and maintain toilets at fifteen locations in Delaware, Greene, Schoharie and Sullivan Counties adjacent to four reservoirs from May 1, 2020 to October 31, 2020. Bids must be received by CWC by 4pm on March 18, 2020. For bid documents, please contact Barbara Puglisi or Timothy Cox at 845-586-1400. EOE


The Catskill Watershed Corporation (CWC) is seeking proposals vendors for bids to provide refuse and recycling pick-up services for 669 County Route 38, in Arkville, NY from April 1, 2020 to December 31, 2020. A 9 yard dumpster for refuse and a 7 yard dumpster for recyclables must be provided and maintained weekly by the successful vendor. Bids must be received by CWC by 4pm on March 18, 2020. For bid documents, please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY given that a public hearing will be held by the Board of Trustees of the Village of Walton, Delaware County, New York, at the Village Hall, 21 North Street, Walton, New York on the 2nd day of March, 2020 at 6:00 p.m. to hear public opinion on Local Law 2-2020 to amend Chapter 252-11 A (2) regarding Water Charges.
All interested parties and citizens will be heard who are for or against this amendment. A copy of the resolution is available for inspection at the Village Hall during regular business hours.
BY ORDER OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WALTON.
DATED: February 10, 2020
Jody L. Brown
Village Clerk


Supreme Court,
Delaware County
Index# 2019-1011
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 County Of Delaware.
Notice Of Foreclosure
Please Take Notice that on the 18th day of February, 2020 the Delaware County Treasurer, hereinafter, the “Enforcing Officer”, of the County Of Delaware, hereinafter, the “Tax District”, will move pursuant to Article 11 of the Real Property Tax Law to foreclose the lien 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:
TOWN OF Andes
528 Main Street Inc 96.00Fx92.00D 259.-7-3.4
Bacon Dennis A Bacon Mary Frieda 3A 323.-1-32.2
Bacon Edward Sr Bacon Dennis 109.3A 323.-1-28.1
Bishop Donald F II 377.51A 279.-1-7
Brannen Gale 279Fx125D 283.-1-17
Crapanzano Theresa c/o Teresa Hall 10.2A 237.-3-3.2
Cunningham Seamus 7.59A 261.-2-20
Dirmeir Michael Dirmeir Frederick 25.1A 258.-1-12.2
Dirmeir Michael Dirmeir Frederick 50.52A 258.-1-13.1
Dirmeir Michael Dirmeir Frederick 15.2A 259.-1-39
Dirmeir Michael Dirmeir Frederick 5.01A 259.-2-22
Discenza Ronald R 92.00A 280.-1-16
Ferrara Thomas 5A 364.-1-37
Finkle Marcia 1.00A 259.-1-6.4
Garaffa-Brown Carollyn Garaffa-Brown Grayson E 2.4A 218.-1-20
Halliday Mark Halliday Beth 1.1A 301.-1-23
Halliday Mark Halliday Beth 2.77A 322.-1-3.4
Kawalek Stephen M Kawalek Lisa R 60.07A 303.-1-6.11
Kramer Harry 2A 304.-1-6.23
Leal Edward S Jr. 1.16A 281.-1-8.2
Makemson James Makemson,Trust Anita D 5.59A 218.-1-12
Norris Denise 22.16A 283.-1-1.3
Olson John O Jr 6.55A 238.-2-22
Roseman Michael H 9.75A 239.-1-28.92
Strangolagalli Antonio 7.82A 261.-2-21
Wright Jay L Wright Elsie M 1.3A 259.-1-18.2
Wright Mark 79.9Fx166D 259.7-3-11
Zilberman Michael Lyubarskaya Lilia 19.12A 260.-1-11.1
TOWN OF Bovina
Chef Deanna Inc. 150Fx180D 174.3-2-2
Cilli Dominick Cilli Theresa L 10.4A 175.-1-10
Ciolli A Inc 97.5A 154.-1-8.2
Ciolli A Inc 102.2A 154.-1-23
Manosyan Herman 22.17A 174.-2-8
Marino Thomas 8.3A 152.-2-23
Marino Thomas 8.4A 152.-2-24
Perez Cornelio Perez Janet 5A 130.-1-37.2
TOWN OF Colchester
Banker Glenn A 1.61A 392.-2-1.14
Buchholz William F Buchholz Anita 1.9A 423.-1-23.2
Candelaria Dios M 5A 454.-2-10
Coico Luigi 12.67A 425.-1-39.1
Coico Luigi 2.8A 425.-1-43
Coico Luigi 1.8A 425.-1-44
Delucie Brian 1.20A 454.-5-3
Delucie Brian 1A 454.-5-4
Derosa Anthony Kouril Courtney A 21.11A 412.-1-1
Derosa Anthony Kouril Courtney A 18.66A 412.-1-2
Desantis Vincent 5.43A 376.-4-2
Genovese Philip F Genovese Augusta Josephine 22.68A 339.-1-25.2
Houck Ray Stanley Jr 2A 339.-1-20.6
James Douglas C 3.74A 339.-1-55.31
Jezsik Joseph 5.29A 358.-1-16.442
Liska Mrs. Amelia 1A 319.-1-56
MacDonald Ronald L 0.25A 374.-2-20
MacDonald Ronnie L 0.5A 339.-1-23
McUmber Robin E 0.51A 358.-1-14
Misiti Felicemarie 5.1A 321.-1-3.7
Mosher Ramona C 1.2A 318.-2-23
Nowicki Family Trust Allan J Nowicki Family Trust Dianne M 215.2A 319.-1-50
Ramirez Elba 0.41A 358.-1-7.22
Ridley Andrew 21A 409.-1-18.2
Ronk Joan M 0.5A 376.-2-31.1
Ronk Joan M 1.8A 376.-2-55
VanEtten Susan Estate (Kunz) 0.35A 435.4-1-3.112
Zweifler Alvin G 5.33A 409.-3-18
TOWN OF Davenport
Adams David W 0.26A 10.-2-8.22
Bain Rodney 4.34A 8.-1-2.1
Bresee Roger H 1A 8.-1-10
Briggs Mahlon S Briggs Marion A 4A 33.-1-26
Briggs Vernadine 188A 33.-1-7
Brockway Trucking LLC 0.33A 15.-1-30
Doroski Rose M 1.5A 14.-1-22.2
Fincher Linda Caralee 2.00A 33.-1-20
Fincher Linda Caralee 19.14A 33.-1-19.31
Fingar William B Jr 1.4A 16.-1-19
Hawk Don Chad Mace 0Fx0D 9.-1-48.11-1
Hernandez Jaime Hernandez Angela 2.1A 10.-2-11
Hickey Donald 7.53A 24.-1-50
Johnson Darwin M 5.1A 17.-4-17
Kelch Blake 94Fx65D 16.1-4-2
Kent Matthew 11.5A 21.-1-32
Kent Matthew 0.54A 21.-1-33.312
Kent Matthew 19.22A 21.-1-33.321
Kent Matthew A 20.9A 21.-1-29.3
Kent Matthew A 4.8A 21.-1-88
Kent Matthew A 2.8A 21.-1-89
Kent Matthew A 17.5A 22.-1-60.1
Leverich Kevin Nelson & Jacqueline Lee 2.30A 34.-1-62
Lum Jeannie M 3.15A 24.-1-53
Mace Chad 24.01A 9.-1-48.11
Mentore Estates LLC 40.90A 44.-4-1.1
Mulford Eileen Thompson 1.18A 21.-1-35.2
Perez Juan C 1A 15.-1-9.2
Pivarnik Richard 4.01A 14.-2-11
Quackenbush Donald M Jr. Quackenbush Amanda 0.71A 21.-1-91.2
Recreational Acreage Ex. LTD 67.4A 32.-2-24.111
Recreational Acreage Exchange 15.35A 21.-2-1.111
Recreational Acreage Exchange 66.8A 32.-2-26.1
Recreational Acreage Exchange 15.25A 32.-2-38.1
Renwick Edward Renwick Betty 1A 22.-1-68
Schneider Cathleen 5.25A 2.-1-33
Schneider Cathleen 5.11A 2.-1-34
Sperry Steven Sperry Wayne 34A 33.-1-15.1
Swart Theodore L Fahrer-Swart Susan B 5.44A 15.-2-5
Tosbath Hrant 43.59A 15.-1-5.31
US Bank Nat’l Assoc 1.00A 45.-1-4
Wood David A Wood Judith C 3.45A 23.-1-28.12
Woodchips LLC 2.04A 21.-1-33.322
Zaun Raymond F Jr. Zaun Michael J 5.11A 2.-1-55
Zaun Raymond F Jr. Zaun Michael J 5.47A 2.-1-56
TOWN OF Delhi
Aitken Donald L 250Fx150D 192.-1-76
Altschul Leonard 183.2A 148.-1-22
Altschul Leonard Esq 99.8A 148.-1-21
Altschul Leonard Esq 197.9A 170.-1-39
Barbieri Nicholas Barbieri Richard J 61.8A 169.-2-3
Bedient Kevin W Bedient Joan Marie 38Fx135D 171.7-1-8
Bishop Donald F II Enterprises B II 58.99Fx108.68D 171.10-4-16
Brady Michael P Brady Mary A 43Fx100D 149.19-6-27
Depot St Development Corp 2.60A 171.14-1-3
Martanis John G IV 1A 171.-1-9
Masback Montana Masback Danielle 21.98A 215.-1-44.211
Pearson Richard M 66Fx165D 171.7-6-9
Pinnacle Ventures Group 37Fx103.6D 171.7-9-30
Salerno-Delhi Realty Corp 32.00Fx80.50D 171.6-9-5
Salerno-Delhi Realty Corp 24.00Fx51.00D 171.6-9-9
Salerno Steven 1.37A 171.10-7-26
Steffens Darren 6A 149.16-4-1.2
Stein Michael C Jr 1.1A 172.-1-38
Stevenkelley, LLC 66Fx198D 149.19-4-6
Stevenkelley, LLC 129Fx214.5D 149.19-4-7
Yeary Shirley Yeary Michael J 82.5Fx165D 171.6-6-5
TOWN OF Deposit
Briggs Alden C Jr 32.44A 330.-2-11
Brusca Robert 100Fx95D 349.17-8-7.22
Buiciuc Cristin 18A 400.-1-13
Bux Joseph Bux Christopher 0.13A 367.5-1-16
Clancy Kevin 6.10A 367.-3-1
CNB Realty Trust 1.33A 349.17-5-9
Elgouhary Patricia .025A 349.13-5-12
Elgouhary Patricia .025A 349.13-5-13
Evans Connie 0.13A 349.13-3-15
Gazdik Helen Gazdik Joseph 5.99A 310.-1-2.21
Jenson Bertha L Lee Richard E 1.39A 330.-1-54
Katen Edward 2.21A 310.-1-2.12
Katen Edward C 3.7A 310.-1-2.4
Knox Thomas D Knox Anita L 0.13A 349.13-3-14
Lariccio Joseph Lariccio Bernice M 2.4A 367.5-1-1
McElroy Jr Ernist G 16.05A 401.-1-12.6
Neumair Estate Harry A Neumair Bruce A 9.34A 246.-3-10
Pinto Lynn 0.13A 349.13-4-6
Platz Michael J 5.1A 350.-3-15
Ronan Eugene F Torres-Ronan Irma 0.48A 349.17-7-5.2
Sanchez Jr Elias 0.50A 349.13-2-15
Sanchez Jr Elias 0.25A 349.13-4-23
Tacchi Edward H Tacchi Eleanor C 2.29A 331.-1-1.21
Tacchi Edward H Tacchi Eleanor C 10A 331.-1-1.3
Tiedemann Eric Von Tiedemann Sonny M 3.3A 331.-1-1.223
Warner Clayton L Jr 5.7A 349.-1-51.31
Whitney Robert Caroline Connis Timothy & Nicole Crawson 0.13A 349.2-1-16
TOWN OF Franklin
Antonacci Herbst Anna Herbst-Matheu Nicole 50A 166.-2-3
Bongiovanni Joseph Bongiovanni Roseann 127.82A 44.-1-14.111
Bongiovanni Joseph Bongiovanni Roseann 1.14A 44.-1-14.112
Braun Raymond Braun Jayne 14.02A 44.-2-7
Casey Thomas 0.25A 97.8-3-20
Crawford Dennis Alice 18.53A 44.-2-9
Cullen James T Cullen Helen M 17.52A 44.-2-29
Defee John R Jr Defee Susan M 3.8A 120.-1-9
Estate of Ernest Gerwald c/o James A Allen 5.07A 166.-3-4
Grosseto Joseph Grosseto Arlene 2.76A 100.-1-9.3
Highlander Trust 40.02A 167.-3-5.31
Hotaling Alfred B Hotaling Rebecca L 99.8A 120.-1-53.1
Javaly Nicole 1.4A 100.-1-4.1
Jones Stephen Maureen 42.89A 78.-1-32.9
Kent Matthew 7A 59.-1-46.111
Kent Matthew 36.67A 122.-1-12.2
Kent Matthew 20A 145.-1-6.32
Kent William H II Kent William III 38.7A 98.-1-24
Leber Mary J 156.16A 78.-1-1
Leber Mary J 2.2A 78.-1-7
Leva Maria 48.5A 144.-1-30.1
Leva Maria C\\O Joseph Leva 50.03A 166.-2-6
Leva Salvatore T 53.33A 143.-1-23.1
Meres Ashley K 1.1A 99.-1-11.1
Morrell Danielle 76Fx123D 97.16-1-5
Morrell Danielle 0.5A 97.16-4-1
Morrell LaVerne 16.8A 76.-1-47
Morrell LaVerne 3.7A 97.-1-16.3
Mowers Jr Kenneth 4.90A 98.-1-21
Reese Kenneth G Reese LaEllen M 23.87A 167.-4-5
Schiffner George J Schiffner Steven J 1A 97.16-3-9
Schmidt Eugene D Schmidt Kimberly S 1A 30.-1-11.2
TOWN OF Hamden
Barbieri Nicholas Barbieri Richard J 146.4A 168.-1-17
Barbieri Nicholas Barbieri Richard J 152.4A 168.-1-19
Bishop Donald F II 3.6A 234.-1-40.21
Bishop Donald F II 2.69A 234.-1-40.22
Bishop Donald F II 0.97A 234.3-3-9
Bishop Donald F II 1A 234.3-3-10
Dibble Edwin Estate 1.21A 168.-1-5.1
Fabrykiewicz Steven McGuire Elizabeth 2A 234.3-3-12
Fernandez Manuel 2.06A 300.-2-18
Harrison Samantha 0.75A 233.-1-37
Hubbard David B Mabel 0.59A 254.2-4-4.1
Hubbard David B Mabel 0.50A 254.2-4-4.2
Merwin Howard Leroy Marriott 16.10A 255.-1-4
Miller Susan Miller Michael 0.25A 254.2-3-18
Noeth Andreas G 120.18A 235.-1-15.11
Rasteh Amir James 247.97A 298.-1-3.1
Smith Justin Smith Jason M 6.6A 235.-1-5
Vlahov John 10.14A 168.-1-5.2
Wallace Robert C 0.25A 233.-1-51
TOWN OF Hancock
Akselrad Zykmunt Arletta Akselrad 0.13 429.18-1-14
Allen Michael Allen Pamela 0.25A 429.13-3-7
Arnott Cindy Susan Everson 0.25A 429.17-3-33
Astalos Robert 6.7A 440.-2-12
Astalos Robert 5.02A 440.-2-34
Banker Glenn A 3.7A 391.-1-22.3
Beaverkill Cabin LLC 0.31A 434.-1-6.1
Bolden Yvette 0.2A 429.13-3-24
Brown Gary Brown Rosemarie 116.14Fx67.27D 429.17-2-76
Brown Michael P Brown Ellen 11.3A 463.-1-10.2
Clouston Judith R Clouston Timothy J 0.5A 428.16-2-30.2
Coe Buddy Coe Cynthea 0.25A 429.13-5-17
Conkling Allen Alfred Lori Worden 0.75A 464.-1-3
County of Delaware(Lease) 0.50A 429.18-1-24
Dasilva Teddy Dasilva Emily 2.75A 429.18-1-9
Davin Dorothy Davin Sean 5.2A 440.-2-22
Davin Dorothy Davin Sean 5.2A 440.-2-23
DeLeon Andy DeLeon Aracelia B 6.09A 388.-3-45
Dubois Christopher Dubois Katherine 0.13A 428.16-2-6
DuBois Christopher DuBois Katherine 0.5A 428.16-2-7
DuBois Christopher DuBois Katherine 0.75A 428.16-2-8
DuBois Christopher DuBois Katherine 0.2A 429.13-3-19
DuBois Christopher DuBois Katherine 55.5Fx153D 429.13-3-21
DuBois Christopher DuBois Katherine 0.28A 429.2-1-30
Ellis Albert Brian Ellis 0.63A 429.2-1-25
Everson Susan 0.75A 429.13-4-13
Faraci Anthony Smeragliuolo Tommaso 83.54A 405.-1-11
Fenescey Steven 136.40A 420.-1-30.1
Fenescey Steven J 1.6A 420.2-2-54
Ferrari Ronald J 5.69A 434.-5-55
Gerstad Jonathan Jai Sifu 7.05A 372.-3-56
Ikuma, Yasunari 8.24A 388.-3-51
Keesler Rod Keesler Heather 0.25A 420.2-1-29
Kirkpatrick Carmel 0.48A 420.-1-19.13
Langone Christina 164.35A 454.-6-1.1
Langone Christina 5.13A 454.-6-10
Lear Gerard Lear Nancy 2.4A 456.-5-8
Leung Brenda O 0.25A 428.-1-9
Leung Lawrence C 0.17A 429.13-5-24.2
Lindstrand Robert Nancy J Lindstrand 5.45A 440.-2-25
Little Falls on the Delaware 4.3A 429.18-2-34
Little Falls on the Delaware 103.6A 429.-1-25.3
Lopez Vivian 5.6A 389.-3-24
Magardino Joseph Magardino Angela 5.3A 422.-1-9
May Samantha Jo 0.17A 431.2-1-65
Murray John Murray Madeline 105Fx105D 449.-2-31
Myruski James A Kathleen A Myruski 2.50A 454.-4-17.1
Nowicki Allan J and Dianne M Family Trust 3.00A 429.18-2-35
Nowicki Allan J and Dianne M Family Trust 13.50A 429.18-2-37
Ostrander Richard I 10.9A 448.-1-29
Ostuni Dominick J Ostuni Carolyn M 5.4A 372.-3-76
Perniciaro Anthony Perniciaro Theresa 6.16A 448.-1-17.5
Perniciaro Anthony Perniciaro Theresa 86.67Fx296.3D 448.-1-24.22
Pirrotta Nunzio 5.09A 463.-2-65
Pirrotta Nunzio 5.30A 463.-2-66
Porto Ralph 6.03A 463.-1-22
Possemato Jr Robert J 4.48A 452.-1-43.2
Proc Dmytro M 5.23A 463.-2-48
Reuter William 9.18A 449.-2-23.1
Reinshagen Durwood Hortense Reinshagen 105.00Fx237.00D 431.2-1-60.2
Robinson Michael E Jr Robinson Andrea J 2A 403.-1-17
Rocha Frank Rocha Maria T 5.1A 463.-2-34
Rogers Vickie L Rogers Tara 1A 419.-1-8
Rogler Mildred I Attn: Leta A Peck 0.33A 416.-1-11
Sacramone Rocco 24.14A 388.-3-67
Share Lisa M 5.03A 463.-2-57
Shaver William J 1.5A 431.2-1-56.1
Smith George N Smith Ruthann C 13.25A 452.-1-20
Smith George N Smith Ruthann C 6A 452.-1-21
Smith George N Smith Ruthann C 10.5A 452.-1-22.2
Smith George N Smith Ruthann C 3.52A 452.-1-23.2
Soo Miklos K Soo Yolanda 5A 454.-3-20
Sullivan Marilyn Attn: Walter G Darbin Jr 2.5A 419.-1-30.2
Sweeney Eugene Walter Nyborg 5.15A 389.-3-17
Sweeney Eugene Walter Nyborg 5.00A 389.-3-18
Thompson John J Thompson Allison J 0.13A 431.2-1-13
Tomannex Studio LLC 2A 407.-1-7.2
Valenti Rosa c/o Angelo Valenti 0.25A 420.2-1-24
Viviano Joseph 5.16A 463.-2-84
Weyrauch William A Jr 1.47A 431.-1-35.2
Wilder Harold B Mielke Shane G 0.75A 429.13-4-1
Woodland Creek Property & Dev. 0.86A 429.17-3-20.1
Zukofsky Ronald Zukofsky Lisa 5.6A 372.-3-44
TOWN OF Harpersfield
46 Depot Street Corp 0.13A 54.5-5-4
46 Depot Street Corp 130.00Fx210.00D 54.5-5-15.11
Adlum Francis Adlum Mary T 9.59A 12.-3-2
Afasano Antonino Afasano Pasqualina 5.09A 11.-3-9
All James Joseph 8.43A 19.-1-11.5
Aragona Mark Aragona Gidget 4.13A 40.-1-28.11
Bell Keith Bell Claudia Bell 277.00Fx151.00D 40.-1-96
Fagan David 13A 11.-2-6
Fagan Sharon 5.3A 12.-1-11
Fianchino Nicole 5.3A 12.-1-8
Germann Fred c/o Cheryl & Warren Kelly 3.6A 40.-2-1.2
Haran Thomas 1.00A 38.-1-19
Lofaro Mario 30.4A 10.-1-15.1
McLain Carl McLain Connie 6.4A 18.-1-30.221
Mcnamara Veronica 23.52A 68.-1-1.5
Orton Elizabeth A 4.20A 52.-1-3.621
Pellegrino Jean 1.2A 28.-1-47
Raymond William Mary Raymond 26.00A 68.-1-1.4
Rebel Phyllis 0.50A 28.-1-38
Rebel Phyllis 4A 28.-2-39
Rossman Barent Victor Jr 0.5A 53.-1-17
Schneider Robert J Schneider Susan G 1.6A 41.17-3-3.1
Snediker Joshua 7.98A 12.-1-33.1
Szabo Julia M 20.5A 28.-2-24
Truesdell Guy C LaVigne Kathleen D 34.2A 27.-1-4
TOWN OF Kortright
Akhtar Haroon 5.25A 26.-5-1
Burnside Burnett A 1.84A 84.-1-34.3
Colban Kevin R 10.01A 49.-2-16
Craft Harry Craft Roxanne H 25A 105.-2-16.2
E T Signs & Graphics Inc 6.62A 87.-2-3.5
Frisancho Carlos Lopez Bibiana 5A 51.-1-22.28
Gallon Arlene 2.01A 26.-5-12
Gould Kevin Solomou Michalis 60A 36.-2-14
Gould Kevin Solomou Michalis 7A 36.-2-19
Kent Matthew 15A 38.-2-3
Lewis Matthew 730Fx134D 105.-2-15.2
Oliver Michael W Oliver Phyllis 5.23A 17.-5-3
Roupp Raymond 0.33A 105.4-6-7
Roupp Raymond Roupp Patricia 1A 105.4-6-8
Rutella Mario F P 5.13A 37.-2-12
Sarno Rosemarie 0.63A 25.-2-2.2
Serrapica Mark 144.39A 86.-1-32.2
Teuber Rachel 5.7A 50.-4-23
Teuber Rachel 11.78A 50.-4-25
Villarreal David 5.2A 65.-2-23
Webb Johannes 5.46A 51.-3-45
Wilcox Joseph 0.75A 37.-1-30
TOWN OF Masonville
Allen Richard Allen Robin 21A 162.-2-6.1
Bogardus Henry M Jr Bogardus Pauline 4.34A 204.-2-1
Bogardus Henry M Jr Bogardus Pauline 8.03A 204.-2-2
Buono Sr Domenick Carmela Buono 14.20A 186.-2-14.2
Cole Jean Cole Carey L 78.2A 204.-1-59.1
Crosby Dennis A Barber John 5.2A 225.-2-21
Delmonaco Guerino 0.07A 184.-1-22
DelMonaco Guerino 145.1A 184.-1-27
DelMonaco Guerino 33.4A 184.-1-28
Fordyce Jane Ann Trustee 54A 245.-1-12.4
Fordyce Jane Ann Trustee 15A 245.-1-12.5
Gray Joann E Gray Steven E 13.2A 204.-1-14.1
Gray Joann E Gray Steven E 1.05A 204.-1-14.5
Haynes Chad M 5.3A 186.-4-4
Olsson George 15.02A 246.-2-1.4
Riehl Howard L Roger H Riehl 6.90A 184.-1-34.2
Rivera Valeriano 6.1A 186.-2-29.1
Rude Kenneth M 0.50A 183.3-2-18
Tammac Holdings Corp. 0.8A 163.-2-20.2
Valentine Harry Jr Valentine Martha J 5.15A 186.-4-18
Way Raymond C 1.9A 186.-2-25.22
TOWN OF Meredith
Agbannawag Evangeline S 12.8A 46.-2-3.2
Cangialosi James 5.55A 82.-2-14
Cesare Alex John Jr 8.46A 63.-2-10
Finkle Jerrod 7.4A 64.-1-14
Fisher Linda J 4.4A 46.-2-25.3
Haran James F Jr. Haran Thomas 5A 103.-1-9.3
Lane III Leroy W Lane Phyllis A 1.1A 81.2-1-41
Licata Marisa 21.88A 48.-2-3
Myers Joselynn Ruth 3.4A 48.-2-13.2
Roe James M Roe Donna L 140Fx240D 35.-2-4.1
Smith Steven G Beken-Smith Janet L 9.9A 84.-2-5
TOWN OF Middletown
883 Main St Corp 0.18A 287.13-2-33
Albanese James Albanese Tracy A 5.11A 264.-1-9.1
Albanese James Albanese Tracy A 5.11A 264.-1-9.2
AM Realty Capital LLC(River Run) 0.24A 287.18-8-16
Augustine Thomas 7.60A 325.-2-15
Beck Roger M Huggans Ruthann 253Fx100D 306.-2-14
Campbell Tina Ann Attn: Tina McClung 12.21A 305.-1-52.21
Ciabattari John 26.04A 286.-1-79.2
Davis Alan Davis Lela 6.28A 243.-2-1
Davis Eileen V Matthews Ann I 10.71A 288.-1-17.3
Doskocil Patricia Doskocil Richard 3.14A 242.-2-14.32
E&H Cottages INC 0.39A 287.17-3-29
Farrell Christopher 39.16A 220.-1-3.2
Faut Gary Faut Ellen 3.79A 220.-1-11.13
Fickeria Dennis Jr Fickeria Tricia 12.23A 305.-1-52.22
Finch Shane 1A 264.-1-32
Giarusso William Giarusso Valerie 4.53A 262.-4-20
Giarusso William Giarusso Valerie 5.96A 262.-4-21
Gil Samuel Gil Elvia 0.75A 287.13-2-32
Goldstein Sharon S 6125 Prospect St 13.4A 263.-2-8.2
Goltsos George 5.1A 221.-2-13.5
Hegener Peter 28Fx40D 306.7-9-28
Hrazanek William 5.64A 287.-1-44
Huijon Fabiola 0.43A 306.7-9-12
Hulse 2014 Trust Attn: Ronald L Hulse Trustee 0.42A 287.14-3-6
Hulse Trust Attn: Ronald L Hulse Trustee 165Fx188D 287.14-3-5
Keegan Nancy 3.5A 242.-2-21
Kingston Margaret L 11.7A 264.-3-34
Kuhnle Charlotte R 0.42A 306.6-2-3
LeNoir Timothy 0.3A 284.-1-58.1
Leone Jacqueline A 7.16A 242.-1-38.2
Levenshus Marc 8.64A 262.-1-30
Maistros John C 5.6A 219.-2-46
Makemson Trust 5A 219.-2-55
McBride Rosete 0.17A 307.1-2-13
Miller Gordon J 19.60A 306.-1-24
Miller Thomas 1.2A 287.-1-2.1
Nagy Peter 1.59A 241.-3-10
Olenych Jacob D Olenych Jessica M 1.55A 307.1-2-7
Pangburn Est Robert M Attn: Robert M Pangburn Jr 0.18A 307.1-3-13
R & B Enterprises of NY Inc. 39Fx132D 287.13-2-22
R City Holdings Inc 7.10A 286.-1-76
R City Holdings Inc 3.50A 286.-1-77.1
Rafael Cesar 0.88A 241.-3-8
Sams Country Store INC 0.25A 287.18-1-13
Slavin Jeffrey 0.92A 287.18-2-12.2
Stamas Dimitrios Stamas Evie 4.8A 307.1-3-30
Stamatopoulos Ilias 8.5A 307.-1-55
Stamatopoulos Ilias Stamas Dimitrios 0.45A 307.1-3-40.1
The Blue Deer Center 3.00A 283.-2-9
Villarosa Joseph P 0.6A 307.1-2-9
VWP Holdings Inc 0.39 306.7-1-3
VWP Holdings Inc 0.17 284.-1-53
VWP Holdings Inc 0.38 284.-1-54
Walker Boyd W Lenk Amanda E 0.68A 287.17-4-4
Weber Gerhard 10A 262.-2-9
WMLR Holding CO II LLC 0.24A 307.1-2-26
WMLR Holding CO II LLC 0.23A 307.1-2-37
Zullin Jason T 2.53A 286.-1-12.712
TOWN OF Roxbury
Alderfer Douglas H 1.00A 157.3-2-36
American Ginseng Pharm Regional Center LLC 107.7A 71.-3-24
American Ginseng Pharm Regional Center LLC 10.2A 71.-3-25
Dadone George A Dadone Diane 5.1A 135.-2-30
Doyle Christopher 10A 111.-2-11.12
Dumond Daniel 0.37A 157.2-1-18
Dumond Daniel D 0.17A 157.2-1-17
Dumond David 0.61A 157.-1-34.22
Esker Edward V 200Fx180D 91.-1-59
Esker Edward V 4.55A 91.-1-60
Johannes Victor Johannes Janine 0.97A 201.-1-30
Kozen Henry 29A 71.-3-21
McDonald James C 36.39Fx 66.99D 201.17-8-1
McDonough Robert F Gavin Cara D 52.16A 179.-1-28
McGorry Katherine 0.60A 92.1-5-5
Perl Susan Mudra 14.25A 180.-2-16
Risner Elizabeth R 3A 180.-1-34.2
Siclare Joseph M Curlew Alicia 10.05A 180.-2-36
Stock Gregory D Stock Diana M 0.35A 91.2-3-7
Stock Gregory D Stock Diana M 0.5A 91.2-8-23
Stock Gregory D Stock Diana M 0.13A 91.2-8-25
Stock Gregory J 0.4A 91.2-8-3
Tilke Frank 2.01A 72.-2-11
VanDyke Allan 0.5A 157.2-1-1
TOWN OF Sidney
15 Willow Street Trust Roldan Judith A 0.18A 115.8-2-26
3 Knapp Sidney Associates LLC 0.13A 115.12-9-25
Ayala Baltazar A Ayala Anna B 5.01A 186.-5-1
Bermel Frederick 4.45A 164.-1-24.1
Bonacci Brittan