Legals - Feb 3, 2021

Posted
Walton Depot LLC, filed under the orig. name Freer Hollow Farm, LLC, Art. of Org. filed with SSNY on 7/22/19. Off. loc.: Delaware Co. SSNY desig. as agent upon whom process may be served & shall mail to 1691 Freer Hollow Rd., Walton, NY 13856. Purp.: any lawful.


City Goose LLC. Filed 10/26/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Reing & Reing Pllc, 1360 Sunny Ridge Rd, Mohegan Lake, NY 10547. Purpose: General.


Country Crossroad Farm LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 12/10/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Anthony G. Simonetti, 1064 Terry Clove Rd., Hamden, NY 13782. General Purpose.


Fabe Associates LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/05/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Altschul & Altschul, 18 East 12th Street #1A, New York, NY 10003.
General Purpose


KGAL Equities LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/30/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Altschul & Altschul, 18 East 12th Street #1A, New York, NY 10003-4458. General Purpose


The Catskill Watershed Corporation (CWC) is seeking bids from qualified vendors to supply liquid propane for heating to CWC’s office building in Arkville NY from October 1, 2021 to September 30, 2022. Bids must be received at CWC by 4pm, February 24, 2021. For bid documents please contact Timothy Cox at 845-586-1400. EOE.


Glomus Commune LLC Arts. of Org. filed with the SSNY on 1/4/2021 Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served and shall mail 2253 County Highway 22 Walton NY 13856 Purpose: Cooperative Development


Notice of formation of Hawk and Hive LLC. Of Org. filed with the Sect’y of State of NY (SSNY) on 12/07/20. 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, 998 Davis Hollow Road, Andes, NY, 13731. Purpose: Any lawful purpose.


Notice of Qualification of Atlantic Outdoors, LLC. Authority filed with Secy. of State of NY (SSNY) on 12/08/20. Office location: Delaware County. LLC formed in Pennsylvania (PA) on 09/18/13. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 228 East Richland Ave., Myerstown, PA 17067, also the address to be maintained in PA. Arts of Org. filed with the Secy. of Commonwealth, 206 North Office Bldg., 401 North St., Harrisburg, PA 17120. Purpose: any lawful activities.


“Notice of Formation of CLPF LLC
CLPF LLC (the “LLC”) filed Articles of Organization with the New York Department of State on 12/29/2020. Office location: Delaware County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served and is directed to forward service of process c/o Christopher L Price, 884 Cadosia Road, Hancock, NY 13783. Purpose: any lawful activity.”


Notice of Formation of a Limited Liability company (LLC) : Name :Forever Agency Group LLC, a Limited Liability Company (LLC) filed with the Secretary of State of New York (SSNY) on January 7, 2021. NY Office Location : DELAWARE County. SSNY is designated as agent of the
LLC upon whom process against the LLC may be served. SSNY shall mail a copy of process to C/O Forever Agency Group LLC, 61689 State Highway 10, Hobart, NY 13788. Purpose: Any Lawful Purpose. Latest Date which LLC is to dissolve: No specific date.


Lorraine Marie LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 9/17/20. Office: Delaware Co. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Lorraine Marie LLC, 110 Main St., Delhi, NY 13753. General purpose.


Notice of Formation of Rail Road Valley House LLC. Arts of Org. filed with New York Secy of State (SSNY) on 12/29/20. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1074 Broadway, Ste 121, Woodmere, NY 11598. Purpose: any lawful activity.


Notice of Formation of Snake Creek LLC. Arts of Org. filed with New York Secy of State (SSNY) on 12/10/20. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1750 Snake Creek Rd, Hancock, NY 13783. Purpose: any lawful activity.


Sealed bids will be received as set forth in Instructions to Bidders (https://www.dot.ny.gov/bids-and-lettings/construction-contractors/important-info) until 10:30 A.M. on Thursday, February 18, 2021 at the NYSDOT, Office of Contract Management, 50 Wolf Rd, 1st Floor, Suite 1CM, Albany, NY 12232 and will be publicly opened and read. Maps, Plans and Specifications may be seen at Electronic documents and Amendments which are posted to www.dot.ny.gov/doing-business/opportunities/const-notices.
The New York State Department of Transportation, in accordance with the Title VI of the Civil Rights Act of 1964, 78 Stat. 252, 42 U.S.C. 2000d to 2000d-4 and Title 49, Code of Federal Regulations, Department of Transportation, Subtitle A, Office the Secretary, Part 21, Nondiscrimination in Federally-assisted programs of the Department of Transportation and Title 23 Code of Federal Regulations, Part 200, Title IV Program and Related Statutes, as amended, issued pursuant to such Act, hereby notifies all who respond to a written Department solicitation, request for proposal or invitation for bid that it will affirmatively insure that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, national origin, sex, age, disability/handicap and income status in consideration for an award.
BIDDERS SHOULD BE ADVISED THAT AWARD OF THESE CONTRACTS MAY BE CONTINGENT UPON THE PASSAGE OF A BUDGET APPROPRIATION BILL BY THE LEGISLATURE AND GOVERNOR OF THE STATE OF NEW YORK.
Please call (518)457-2124 if a reasonable accommodation is needed to participate in the letting.
Region 02: New York State Department of Transportation
207 Genesee Street, Utica, NY, 13501
D264453, PIN S12420, Albany, Allegany, Broome, Cattaraugus, Cayuga, Chautauqua, Chemung, Chenango, Clinton, Columbia, Cortland, Delaware, Dutchess, Erie, Essex, Franklin, Fulton, Genesee, Greene, Hamilton, Herkimer, Jefferson, Lewis, Livingston, Madison, Monroe, Montgomery, Nassau, Niagara, Oneida, Onondaga, Ontario, Orange, Orleans, Oswego, Otsego, Putnam, Rensselaer, Rockland, Saratoga, Schenectady, Schoharie, Schuyler, Seneca, St. Lawrence, Steuben, Suffolk, Sullivan, Tioga, Tompkins, Ulster, Warren, Washington, Wayne, Westchester, Wyoming, Yates Cos., 2021 -- 2024 Statewide Emergency Bridge Contract Regions 1 - 10, Bid Deposit: 5% of Bid (~ $75,000.00), Goals: MBE: 0.00%, WBE: 0.00%, SDVOB: 6.00%


TOWN OF COLCHESTER
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Town Board of the Town of Colchester on Wednesday, February 03, 2021 at 7:00 PM in the Town Hall, 72 Tannery Road, Downsville, New York regarding the adoption of a Local Law entitled, “A LOCAL LAW REPEALING AND REPLACING LOCAL LAW NO. 3 OF 2016 PROVIDING FOR THE ADMINISTRATION AND ENFORCEMENT OF THE NEW YORK STATE UNIFORM FIRE PREVENTION AND BUILDING CODE. Copies of said proposed Local Law are available for review during normal business hours at the Office of the Town Clerk located at 72 Tannery Road in Downsville, New York.
TAKE FURTHER NOTICE that for the public’s convenience, said public hearing will be simulcast via Zoom virtual meeting software. All persons wishing to appear at the hearing via Zoom my do so by utilizing
Meeting ID: 358 132 8001 or by dialing: 1-646-558-8656
and entering the Meeting ID above, when prompted.
TAKE FURTHER NOTICE that the regular monthly meeting of the Town Board will be held immediately following the Public Hearing.
By order of the Colchester Town Board.
Dated: January 20, 2021
Julie B. Townsend
Town Clerk
Town of Colchester


Legal Notice
Office of State Comptroller Audit Report
Town of Delhi
Pool Project Donations and Disbursements
NOTICE IS HEREBY GIVEN: that the fiscal affairs of the TOWN OF DELHI POOL for the period beginning on July 1, 2010 and ending on December 31, 2019 have been examined by the Office of the State Comptroller and that the report of examination prepared by the Office of the State Comptroller has been filed in my office where it is available as public record for inspection by all interested persons. Pursuant to Section Thirty-Five of the General Municipal Law, the governing board of the Town of Delhi did prepare a written response to the report of examination and did file such response with the Office of Comptroller and is completed, and filed in my office as a public record for the response.
Elsa Schmitz
Town Clerk
Town of Delhi


LEGAL NOTICE
PLEASE TAKE NOTICE
that at the Board of Commissioners of the Town of Tompkins Fire District, County of Delaware, State of New York, held the Annual Organizational Meeting on Wednesday January
13, 2021. Upon motion duly made, seconded and carried the following actions were adopted by affirmative vote.
Dominick Siniscalchi, Chairperson, Morgan McClenon as Treasurer. Following the results of the last election, held December 8, 2020, Kim Latourette as Commissioner for the term of 5 years.
PLEASE TAKE NOTICE;
by motion duly made, seconded and carried the meetings of the Board of Commissioners will be held monthly on the first Wednesday of every month at 6 p.m. at the Trout Creek Fire Hall, 8695 County Hwy 27, Trout Creek, NY 13847 commencing with February 3, 2021.
Secretary Board of Commissioners, Jeanette Siniscalchi
Town of Tompkins Fire
District
P.O. Box 44
Trout Creek, New York 13847


Notice of Formation of Tunis Property LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/10/20. 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 Northwest Registered Agent LLC, 90 State St, Ste 700, Office 40, Albany, NY 12207. Purpose: any lawful activity.


Vintage Black Label LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/4/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Altschul & Altschul, 18 East 12th Street, #1A, New York, NY 10003-4458. General Purpose


Notice of Special BOE Meeting
Notice is hereby given that the Board of Education of the Delaware Academy Central School District at Delhi will hold a Special Meeting on Monday, February 8, 2021 at 5:30 p.m. in the High School Auditorium. The purpose of the Special Meeting is to present the Athletics Preparedness Plan, with possible BOE authorization for the District to move forward, possible appointment of personnel, and a request for authorization from the BOE for the Superintendent to sign a contract. The Board will convene in an executive session at 5:30 p.m. to discuss matters leading to the appointment of a particular person, with no action to be taken.
Due to the current NYS limitations for public gatherings, in-person participation will be limited to 25 guests. We will be welcoming individuals who pre-register by calling 607-746-1306. Deadline for registration is Friday, February 5th at 3:00 p.m. The meeting will also be livestreamed for those who are unable to attend in person.
Susan J. Temple
District Clerk


NOTICE OF BOND
RESOLUTION
The following resolution, a summary of which is published herewith, has been adopted by the Town Board of the Town of Colchester, Delaware County, New York, on the 27th day of January, 2021, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Colchester is not authorized to expend money, or the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the Constitution.
Julie B. Townsend
Town Clerk
Town of Colchester, New York
SUPPLEMENTAL BOND RESOLUTION DATED JANUARY 27, 2021
A RESOLUTION AMENDING AND SUPPLEMENTING BOND RESOLUTION NO. 22-2017 DATED FEBRUARY 21, 2017, AS AMENDED BY SUPPLEMENTAL BOND RESOLUTION NO. 116-2019 DATED OCTOBER 16, 2019, AUTHORIZING THE ISSUANCE OF SERIAL BONDS OF THE TOWN OF COLCHESTER, DELAWARE COUNTY, NEW YORK IN AN ADDITIONAL AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $138,000 PURSUANT TO THE LOCAL FINANCE LAW TO FINANCE THE INCREASED COSTS OF IMPROVEMENTS OF FACILITIES OF THE DOWNSVILLE WATER DISTRICT, AND DELEGATING CERTAIN POWERS IN CONNECTION THEREWITH TO THE TOWN SUPERVISOR
Prior Resolutions: The Supplemental Resolution amends and supplements the Bond Resolution No. 22-2017 dated February 21, 2017, as amended by Bond Resolution No. 116-2019 dated October 16, 2019 (the “Prior Resolutions”).
Objects or purposes: The Supplemental Resolution authorizes the improvements to the facilities of the Downsville Water District, including construction of a new water treatment facility to provide filtration for the existing spring source, together with a raw water tank, and the acquisition and installation of water meters, and including original furnishings, equipment, machinery and apparatus required therefor, is hereby authorized at an increased maximum estimated cost of $601,476. The aforesaid purpose constitutes an unlisted action, evaluated as a Type I action, as defined under the State Environmental Quality Review Regulations, 6 NYCRR Part 617, which has been determined under SEQRA not to have a significant impact on the environment.
Period of Probable Usefulness: Forty (40) years pursuant to paragraph 1 of subdivision a, of Section 11.00 of the Local Finance Law
Maximum Amount of Obligations to be Issued: Pursuant to the Bond Resolution adopted October 16, 2019, the Town has previously authorized the issuance of serial bonds of the Town in an aggregate amount not to exceed $463,476 and has previously issued obligations in the aggregate principal amount of $272,390. Nothing in this resolution shall be deemed to impair the obligations previously issued pursuant to said bond resolution. The Town plans to finance the additional cost of the purpose described herein by the issuance of serial bonds of the Town in an amount not to exceed $138,000, for a total authorized amount of $601,476, hereby authorized to be issued therefor pursuant to the Local Finance Law. The Town plans to apply available proceeds of a drinking water grant from NYS EFC pursuant to a project financing agreement to pay or repay a portion of the project costs.
Delegation: The power to authorize bond anticipation notes in anticipation of the issuance of the serial bonds authorized by the bond resolution, as supplemented, to determine the form and terms of said serial bonds, and take certain other actions is delegated to the Town Supervisor, as Chief Fiscal Officer.
A complete copy of the Prior Resolutions and the Supplemental Bond Resolution summarized above is available for public inspection during normal business hours at the office of the Town Clerk, Colchester Town Hall, 72 Tannery Road, Downsville, New York.
Dated: January 28, 2021
Downsville, New York


Campbell Flats, LLC. Filed 8/17/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Rania Campbell-bussiere, 4908 Warrington Ave, Philadelphia, PA 19143. Purpose: General.


PUBLIC HEARING
NOTICE
PLEASE TAKE NOTICE:
The Town of Colchester Planning Board will hold a Public Hearing for a Minor Subdivision of Tax Map Parcel # 375-1-30.1, 8765 State Hwy 30, Downsville, NY, for Luis P. Antunes, J&A Gravel, pursuant to Section 276 of the Town Law.
SAID HEARING
will commence at 7pm on Thursday, February 18, 2021 in the Town of Colchester Town Hall, 72 Tannery Road, Downsville, NY 13755.
By order of the Town of Colchester Planning Board.
Bonnie R. Seegmiller, Chair


Evergreen Hill Cemetery Annual Meeting Notice
The Annual Meeting of lot owners and trustees of the Evergreen Hill Cemetery Association, Inc. of Unadilla, NY will be held on Wednesday, February 24, 2021 at 6:30 PM. Due to the Covid pandemic the meeting will be held virtually. The purpose of the meeting is for election of officers and trustees and review transactions of all business as it is related to the cemetery. If you are interested in joining the meeting on-line, call 607-369-9341 between the hours of 8:30am-4:30pm prior to the meeting date for the Zoom link.


Harvest Moon Enterprises, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/20/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Cassandra L. Vance, PO Box 420, 2082 State Hwy. 206, Masonville, NY 13804. General Purpose


Legal Notice the Audited Annual Financial Report
Legal Notice The audited annual financial report of the Town Of Masonville for the year ended December 31, 2020 has been completed and is available for public Inspection in the Town Clerks Office.


LEGAL NOTICE OF
ESTOPPEL

The bond resolution, a summary of which is published herewith, has been adopted on January 27, 2021, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Delaware, New York, is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the Constitution.
A complete copy of the resolution summarized herewith is available for public inspection during regular business hours at the Office of the Clerk of the Board of Supervisors for a period of twenty days from the date of publication of this Notice.
RESOLUTION NO. 29
BOND RESOLUTION DATED JANUARY 27, 2021.
A RESOLUTION AUTHORIZING THE CONSTRUCTION OF THREE NEW DPW FACILITIES IN AND FOR THE COUNTY OF DELAWARE, NEW YORK, AT A MAXIMUM ESTIMATED COST OF $29,000,000, AND AUTHORIZING THE ISSUANCE OF $29,000,000 BONDS OF SAID COUNTY TO PAY THE COST THEREOF.
Specific object or purpose: Construction of three new DPW facilities in Walton, Bloomville and Delhi.
Maximum estimated cost: $29,000,000
Period of probable usefulness: Thirty years
Amount of obligations to be issued: $29,000,000 bonds
Dated: Delhi, New York
February 3, 2021
Christa M. Schafer
Clerk, Board of Supervisors


NOTICE
Notice is hereby given that the Annual Financial Report for the Town of Walton for the fiscal year ending 12-31-2020 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.
Ronda Williams
Walton Town Clerk


5060 West Platner LLC. Filed with SSNY on 1/26/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 5060 West Platner Brook Rd Delhi NY 13753. Purpose: any lawful