Legals -February 6, 2025

Posted

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Catskills Annex LLC. Arts of Org. filed with NY Secy of State (SSNY) on 12 11 24. Office location Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 28 Liberty St, NY, NY 10005. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose any lawful activity.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Be Hill LLC. Arts of Org. filed with NY Secy of State (SSNY) on 12 11 24. Office location Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 28 Liberty St, NY, NY 10005. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose any lawful activity.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY FISH WHISTLE TRADING POST LLC. Filed 11 26 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to David B. Rinker, 1471 Peas Eddy Rd, Hancock, NY 13783. Purpose General.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice is hereby given that DANA SCUDERI LCSW PLLC, a Professional Limited Liability Company, has been formed under the New York Limited Liability Company Law. The Articles of Organization were filed with Department of State on November 1, 2024. The PLLC is located in Delaware County, and its registered agent is Dana A. Scuderi, located at 10120 Cabin Hill Road, Andes, NY 13731.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY MDMH LENDING LLC. Filed with SSNY on 12 03 2024. Office Delaware County. SSNY designated as agent for process & shall mail to 320 E. SHORE RD, APT 21B, GREAT NECK, NY 11023. Purpose Any Lawful

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Riddell Southside Enterprises LLC. Filed 12 4 24. Cty Delaware. SSNY desig. for process & shall mail 4361 SW Parkgate Blvd, Palm City, FL 34990. Purp any lawful.

SIDNEY MEMORIAL PUBLIC LIBRARY LEGAL NOTICE NOTICE FOR BIDS   NOTICE IS HEREBY GIVEN, that sealed bids are sought by   the Sidney Memorial Library  For their      Library Roof Replacement   Contract No. SML-2025-02   NY State Construction Project 0386-24-0603  Scope of Work   The project is being undertaken to repair and replace on-going roof leaks. The existing membrane roof has met its life span.     Schedule Work shall be complete by June 15, 2025.     Prebid Conference   A pre-bid conference will not be held. Bidders are encouraged to visit the project site and encouraged to contact Principle Design with any questions or concerns.     Bid Opening   Bids will be received by the Sidney Memorial Library, 8 River Street, Sidney, NY 13838 (project location), until February 11, 2025 by 4 30 P.M. Bids will be publicly opened and read aloud. Review and award would be during the subsequent board meeting.     Bidders are responsible for the timely delivery of their Bid proposal to the proper person and location as indicated. Bidders are advised not to rely on the Postal Service or any other mail delivery service for the timely and proper delivery of their bid proposals.    Bid Documents   Copies of the Contract Documents may be obtained on or after January 30, 2025 by contacting Principle Design’s Marylu O’Reilly at PrincipleDE@outlook.com. Plans will be emailed electronically only.     Bids may be held by the Owner for a period not to exceed forty-five (45) calendar days from the date of the openings of Bids for the purpose of reviewing the Bids and investigation of the qualifications of the Bidders and subsequent approval of the Bids and related documents by the owner.  Bid proposals received after the date and time specified in the Invitation shall be considered unresponsive and will be returned to the Bidder unopened.  The Owner reserves the right to reject any and all Bids or waive any informalities in the Bidding.    It is the policy of the Library that Minority and Women’s Business Enterprises and Small Business Enterprises shall be encouraged to participate in all request for proposals and or bids.     Questions should be directed to Principle Design Engineering, PLLC, phone (607) 204-0609 or moreilly@principlede.com  Owner   Sidney Memorial Library  8 River Street  Sidney, NY 13838    Contact Person          Patrick McGowan  si.pat@4cls.org  (607) 563-1200                                        Owner's Design Professional       Principle Design Engineering, PLLC  116 East Main Street, Suite 1  Norwich, NY 13815  (607) 204-0609 (office)  Contact Person           Michael O’Reilly, P.E.  moreilly@principlede.com

DELAWARE COUNTY LEGAL NOTICE NOTICE OF ADOPTION OF FINAL RULE    NEW YORK CITY DEPARTMENT OF ENVIRONMENTAL PROTECTION      NOTICE IS HEREBY GIVEN PURSUANT TO THE AUTHORITY VESTED IN THE COMMISSIONER OF THE DEPARTMENT OF ENVIRONMENTAL PROTECTION by Section 1403(a) of the New York City Charter and Section 24-302 of the New York City Administrative Code that the Department of Environmental Protection (“Department” or “DEP”) is amending its Rules and Regulations for the Protection from Contamination, Degradation and Pollution of the New York City Water Supply and Its Sources (“Watershed Regulations”). These amendments were published in the City Record on December 6, 2024. No public hearing was held as it would have served no public purpose. No comments were received on the proposed rule.       Statement of Basis and Purpose    These amendments revise the definition of “wetland” in DEP’s rules to ensure continuity as the New York State Department of Environmental Conservation (NYSDEC) amends its freshwater wetlands regulations (6 NYCRR Part 664) (“NYSDEC Amendments”) to align the State rules with amendments to the New York State Freshwater Wetlands Act (codified at Article 24 New York State Environmental Conservation Law) (“Article 24 Amendments”) which took effect on January 1, 2025. See Section 19 of Part QQ of Chapter 58 of the Laws of 2022. Under the Article 24 Amendments, as of January 1, 2025, NYSDEC wetland delineations are no longer based on the NYSDEC mapping process that currently governs such delineations.  Accordingly, these amendments are designed to preserve DEP’s existing jurisdiction within specified limiting distances from wetlands subject to NYSDEC jurisdiction as of December 31, 2024, thereby maintaining the status quo.     In addition, these amendments add a new subdivision to section 18-17 of DEP’s rules that incorporates by reference maps identifying wetlands in the watershed subject to NYSDEC jurisdiction as of December 31, 2024, and makes these maps available to the public for inspection and copying at New York State Department of Health, Office of Regulatory Affairs, Tower Building, Room 2415, Empire State Plaza, Albany, NY 12237.  The maps are also available on NYSDEC’s Environmental Resource Mapper website https gisservices.dec.ny.gov gis erm .      Finally, subdivisions (1) through (11) of section 18-17 are also amended to add web page access links to each of the referenced materials.        New material is underlined.  [Deleted material is in brackets.]    “Shall” and “must” denote mandatory requirements and may be used interchangeably in the rules of this department, unless otherwise specified or unless the context clearly indicates otherwise.    The text of the Rule follows.    Section 1.  Paragraph (144) of subdivision (a) of section 18-16 of Title 15 of the Rules of the City of New York is amended to read as follows     (144)   Wetland means [any area mapped as a wetland by the New York State Department of Environmental Conservation pursuant to the Environmental Conservation Law, which is at least 12.4 acres in size or has been designated as a wetland of unusual local importance] an area in the watershed that was mapped by the New York State Department of Environmental Conservation as a regulated wetland on or before December 31, 2024.       § 2.  Section 18-17 of Title 15 of the Rules of the City of New York is amended to read as follows   § 18-17 References.   The following laws, guidance documents, regulations or technical material have been incorporated by reference in this Chapter 18.  These references are available online at the web pages listed below and for physical inspection and copying at the Department of Environmental Protection, Bureau of Water Supply, Division of Water Quality, 465 Columbus Avenue, Valhalla, New York, 10595, and at the New York State Department of Health, Office of Regulatory Affairs, Tower Building, Room 2415, Empire State Plaza, Albany, NY 12237, or can be directly obtained from the sources listed for the given reference.  (1)           Federal Categorical Pretreatment Standards, 40 CFR Part 403, 1992, Superintendent of Documents, United States Government Printing Office, Washington, D.C., 20402, available at https www.ecfr.gov current title-40 chapter-I subchapter-N part-403.  (2)           USDA Soil Conservation Service Soil Type Boundaries, USDA SCS, Room 771, Federal Building, 100 South Clinton Street, P.O. Box 7248, Syracuse, New York, 13261-7248, available at https websoilsurvey.nrcs.usda.gov app .  (3)           National Engineering Handbook, Part 630, Chapter 7, Hydrologic Soil Groups, U.S. Department of Agriculture, National Resources Conservation Service, 2009, U.S. Department of Agriculture 1400 Independence Ave., Washington, D.C. 20250, available at https efotg.sc.egov.usda.gov references public FL FL7-3a-b.pdf.   (4)           New York State Department of Environmental Conservation Technical and Operational Guidance Series (TOGS) 1.1.1, Ambient Water Quality and Guidance Values and Groundwater Effluent Limitations (October 22, 1993, Reissue Date June 1998, as modified and supplemented by the January 1999 Errata Sheet and the April 2000 and June 2004 Addenda), New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https extapps.dec.ny.gov docs water_pdf togs111.pdf.  (5)           New York State Department of Environmental Conservation Technical and Operational Guidance Series (TOGS) 1.3.1, Total Maximum Daily Loads and Water Quality Based Effluent Limits (July 8, 1996, Revised February 1998), including Amendments A through E (July 8, 1996), New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233.   (6)           New York State Department of Environmental Conservation Technical and Operational Guidance Series (TOGS) 1.3.1B, Total Maximum Daily Loads and Water Quality‑Based Effluent Limits, Amendments‑Low and Intermittent Stream Standards (July 8, 1996), New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https extapps.dec.ny.gov docs water_pdf togsb96.pdf.  (7)           New York State Department of Environmental Conservation SPDES General Permit for Stormwater Discharges from Construction Activity, Permit No. GP-0-15-002, Effective January 29, 2015, New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https www.nyc.gov site dep environment regulations.page  (8)           New York State Design Standards for Intermediate Sized Wastewater Treatment Systems, 2014, New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https extapps.dec.ny.gov docs water_pdf 2014designstd.pdf.  (9)           New York State Stormwater Design Manual, 2015, New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https extapps.dec.ny.gov fs docs pdf stormwaterdesignmanual2015.pdf.  (10)        Model Sewer Use Law, 1994, New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https extapps.dec.ny. gov docs water_pdf modelseweruselaw.pdf.  (11)        Recommended Standards for Wastewater Facilities, Great Lakes-Upper Mississippi River Board of State and Provincial Public Health and Environmental Managers, 2014, Health Education Services, Health Education Services Division, P.O. Box 7126, Albany, New York 12224, available at https extapps.dec.ny.gov fs projects spdes TenStateStrdsWastewater.pdf.               (12)     Maps delineating New York State Department of Environmental Conservation regulated wetlands in the watershed on or before December 31, 2024, available at https www.nyc.gov site dep environment regulations.page.

VILLAGE OF DELHI LEGAL NOTICE PLEASE TAKE NOTICE that the Village of Delhi Board of Trustees will be holding a budget workshop on February 11, 2025 at 6 00 PM at the Village Hall, 9 Court Street. Kimberly G. Cairns Treasurer

TOWN OF ANDES LEGAL NOTICE           TOWN OF ANDES           NOTICE OF PUBLIC                HEARING            115 Delaware Avenue            Public Hearing Notice            Please take notice that            the Town of Andes            Zoning Board will hold            a Public Hearing on            February 24, 2025            at 6PM            This meeting will take            place for a              side set back variance            located at            3176 Fall Clove Road            (tax map #301.-1-4)            Copies of the proposal            will be available for            review at the Public            Hearing            Mrs. Jo Ann Boerner            Andes Zoning Board                     Clerk

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ELM STREET APARTMENTS LLC. Filed with SSNY on 10 18 2024. Office Delaware County. SSNY designated as agent for process & shall mail to 12984 COUNTY HWY 27 APT LB, SIDNEY CENTER, NY 13839. Purpose Any Lawful

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Whispering Falls Collective LLC. Arts of Org. filed with New York Secy of State (SSNY) on 9 18 24. Office location Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 448 Pleasant View Dr., Roxbury, NY 12474. Purpose any lawful activity.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of 45 RIV LLC. Arts. Of Org. filed with SSNY on 10 15 2024. Office location Delaware SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of DIAMOND DAPPLE BOER GOAT RANCH LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 01 24 2025. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to DIAMOND DAPPLE BOER GOAT RANCH LLC 9309 ST HWY 23 Oneonta NY 13820. Purpose Any lawful purpose.

DELAWARE ACADEMY CSD AT DELHI LEGAL NOTICE LEGAL NOTICE OF ESTOPPEL   The bond resolution, a summary of which is published herewith, has been adopted on January 27, 2025 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 Delaware Academy Central School District at Delhi, Delaware County, 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. Such resolution was adopted after approval of the proposition at the Special School District Meeting duly called held and conducted on December 17, 2024.     A complete copy of the resolution summarized herewith is available for public inspection during regular business hours at the Office of the School District Clerk for a period of twenty days from the date of publication of this Notice.     Dated Delhi, New York,  January 27, 2025.  s Lisa Kulaski  School District Clerk    BOND RESOLUTION DATED JANUARY 27, 2025.     A RESOLUTION AUTHORIZING THE CONSTRUCTION AND INSTALLATION OF ENERGY EFFICIENCY IMPROVEMENTS TO THE SCHOOL DISTRICT BUILDINGS, AT A MAXIMUM ESTIMATED COST OF $3,576,486, IN AND FOR THE DELAWARE ACADEMY CENTRAL SCHOOL DISTRICT AT DELHI, DELAWARE COUNTY, NEW YORK, AND AUTHORIZING THE ISSUANCE OF $3,576,486 BONDS OF SAID SCHOOL DISTRICT TO PAY THE COST THEREOF.     Class of objects or purposes Construction and installation of energy efficiency improvements to the School District buildings   Period of probable usefulness 30 years  Maximum Estimated Cost $3,576,486   Amount of obligations to be issued $3,576,486 serial bonds.   SEQRA Status Type II Action. 6 NYCRR Part 617.5 (c)(1), (2) and (10). SEQRA compliance materials on file in the office of the School District Clerk where they may be inspected during regular office hours.

TOWN OF COLCHESTER LEGAL NOTICE NOTICE OF FILING ANNUAL REPORT NOTICE IS HEREBY GIVEN that the Annual Financial Report for the Town of Colchester for the fiscal Year 2023 has been completed and was electronically filed on December 18, 2024 with the Office of the State Comptroller. FURTHER NOTICE IS GIVEN that the Annual Financial Report is on file at the Town Clerk's Office, 72 Tannery Road, Downsville, New York, where it can be inspected by any interested person during regular office hours.  Dated 02 03 25  Allison R. Gill, Town Clerk

VILLAGE OF DELHI LEGAL NOTICE PLEASE TAKE NOTICE that pursuant to a resolution passed at a regular Board meeting of the Village of Delhi Board of Trustees, a public hearing will be held February 18, 2025 at 6 00 p.m. at Village Hall, 9 Court Street, Delhi.  This meeting is on Proposed Local Law #1 of 2025 which reads as follows A Local Law titled “A local law authorizing a property tax levy in excess of the limit established General Municipal Law §3-c” Copies of said proposed Local Law are available for inspection at the Village Office during regular hours, on the Village website, and at the Public Hearing. Kimberly G. Cairns Village Treasurer

VILLAGE OF DELHI NOTICE TO BIDDERS The Village of Delhi is accepting bids for June 1, 2025 - May 31, 2026 Item#1 Heating Oil – Price delivered to Delhi Village Hall and Waste Water Treatment Plant. Bid will be a fixed price; any all fees must be included.  Item#2 Kerosene – Price delivered to Delhi Village Hall and Waste Water Treatment Plant. Bid will be a fixed price; any all fees must be included.  Item#3 Propane – Price delivered to the Village Depot St Building, Wellhouse Building and Highway Garage. Bid will be a fixed price; any all fees must be included. All items must meet NYS specifications and must be in a sealed envelope clearly marked “Bid for Item #.” All bidders shall conform to Section 1030 by including non-collusion Bidding Certificate as stated in General Municipal Law. All bids must be submitted on a bidding form using one form for each item bid. Forms may be picked up at the Village Clerk's office. Sealed bids must be received at the office of the Village Clerk, PO Box 328, 9 Court Street, Delhi, NY 13753 no later than Monday, March 31, 2025 by 4 00 pm. Bids will be reviewed by the Village of Delhi’s Board of Trustees.  The Village of Delhi reserves the right to reject any or all bids and to accept only those most advantageous of the Village of Delhi. Pam Ferguson Village Clerk

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Embellished Beauty LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12 09 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Samantha Mace 7137 Charlotte Creek Road Davenport, NY 13750. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Simmons & Simmons Lakeside Realty, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 21 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to NONE 158 Orange Avenue, P.O. Box 367 Walden, NY 12586. Purpose Any lawful purpose.

DELAWARE COUNTY PUBLIC NOTICE The Downsville Fire District is seeking a part time Deputy Secretary.  This position would consist of attending regular monthly meetings and taking minutes of the meeting.  Applicants must reside in the Downsville Fire District. For more information please contact Lavonne Shields, PO Box 341, Downsville NY 13755 or  lavonneshields52@icloud.com

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of DUTCHER EXCAVATION LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11 15 2023. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to DUTCHER EXCAVATION LLC 72 PARK STREET, WALTON, NY 13856. Purpose Any lawful purpose.

TOWN OF WALTON NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of The Farm on Walton Mountain LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 01 23 2025. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to The Farm on Walton Mountain LLC 1715 Walton Mountain Road Walton NY 13856. Purpose Any lawful purpose.

DELAWARE COUNTY PUBLIC NOTICE SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE INDEX # EF2024-85 Filed Date 9 27 2024 Supplemental Summons Plaintiff designates Delaware County as the place of trial based on the location of the mortgaged premises in this action. Plaintiff's principal place of business is 10561 Telegraph Road  Glen Allen, Virginia 23059. CITIZENS BANK, N.A., Plaintiff, against  CASEY BEERS AS HEIR AT LAW AND NEXT OF KIN TO MARIE T. MONROE A K A MARIE T. CARLOUGH A K A MARIE THERESA MONROE; KIMBERLY FORTIER AS HEIR AT LAW AND NEXT OF KIN TO MARIE T. MONROE A K A MARIE   T.   CARLOUGH   A K A   MARIE THERESA MONROE if living, and if dead, the respective heirs at law, next of kin, distributees, executors, administrators, trustees, devisees, legatees, assignors, lienors, creditors and successors in interest and generally all persons having or claiming under, by or through said defendant who may be deceased, by purchase, inheritance, lien or otherwise of any right, title or interest in and to the premises described in the complaint herein, and their respective husbands, wives or widow, if any, and each and every person not specifically named who may be entitled to or claim to have any right, title or interest in the property described in the verified complaint; all of whom and whose names and places of residence unknown, and cannot after diligent inquiry  be  ascertained  by  the  Plaintiff; JOHN DOE AND JANE DOE 1 THROUGH 50, INTENDING TO BE THE UNKNOWN HEIRS, DISTRIBUTEES, DEVISEES, GRANTEES, TRUSTEES, LIENORS, CREDITORS, AND ASSIGNEES OF THE ESTATE OF MARIE T. MONROE A K A MARIE T. CARLOUGH A K A MARIE THERESA MONROE, WHO WAS BORN IN 1950 AND DIED ON JANUARY 10, 2021, A RESIDENT OF DELAWARE COUNTY, WHOSE LAST KNOWN ADDRESS WAS 3690 COUNTY HIGHWAY 21, WALTON, NEW YORK 13856, THEIR SUCCESSORS IN INTEREST IF ANY OF THE AFORESAID DEFENDANTS BE DECEASED, THEIR RESPECTIVE HEIRS AT LAW, NEXT OF KIN, AND SUCCESSORS IN INTEREST OF THE AFORESAID CLASSES OF PERSON, IF THEY OR ANY OF THEM BE DEAD, AND THEIR RESPECTIVE HUSBANDS, WIVES OR WIDOWS, IF ANY, ALL OF WHOM AND WHOSE NAMES AND PLACES, ARE UNKNOWN TO PLAINTIFF; NEW YORK STATE DEPARTMENT OF TAXATION AND  FINANCE; UNITED STATES OF AMERICA O B O INTERNAL REVENUE SERVICE; CLERK OF DELAWARE COUNTY; “JOHN DOE #1” to “JOHN DOE #10,” the last 10 names being fictitious and unknown to plaintiff, the persons or parties intended being the persons or parties, if any, having or claiming an interest in or lien upon the mortgaged premises described in the complaint, Defendants. To the above-named defendants YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance, on the plaintiff's attorneys within twenty (20) days after the service of this summons, exclusive of the day of service (or within thirty (30) days after the service is complete if this summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint. NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME IF YOU DO NOT RESPOND TO THIS SUMMONS AND COMPLAINT BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE MORTGAGE COMPANY WHO FILED THIS FORECLOSURE PROCEEDING AGAINST YOU AND FILING THE ANSWER WITH THE COURT, A DEFAULT JUDGMENT MAY BE ENTERED AND YOU CAN LOSE YOUR HOME. SPEAK TO AN ATTORNEY OR GO TO THE COURT WHERE YOUR CASE IS PENDING FOR FURTHER INFORMATION ON HOW TO ANSWER THE SUMMONS AND PROTECT YOUR PROPERTY. SENDING A PAYMENT TO YOUR MORTGAGE COMPANY WILL NOT STOP THIS FORECLOSURE ACTION. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (CITIZENS BANK, N.A.) AND FILING THE ANSWER WITH THE COURT. This action was commenced to foreclose a mortgage against real property located at 3690 County Highway 21, New York 13856. McCABE, WEISBERG & CONWAY, LLC By Caren Bailey, Esq. Attorneys for Plaintiff One Huntington Quadrangle, Suite 4N25 Melville, NY 11747 631-812-4084 855-845-2584 facsimile File # 23-300185 HELP FOR HOMEOWNERS IN FORECLOSURE NEW YORK STATE LAW REQUIRES THAT WE SEND YOU THIS NOTICE ABOUT THE FORECLOSURE PROCESS. PLEASE READ IT CAREFULLY. SUMMONS AND COMPLAINT YOU ARE IN DANGER OF LOSING YOUR HOME. IF YOU FAIL TO RESPOND TO THE SUMMONS AND COMPLAINT IN THIS FORECLOSURE ACTION, YOU MAY LOSE YOUR HOME. PLEASE READ THE SUMMONS AND COMPLAINT CAREFULLY. YOU SHOULD IMMEDIATELY CONTACT AN ATTORNEY OR YOUR LOCAL LEGAL AID OFFICE TO OBTAIN ADVICE ON HOW TO PROTECT YOURSELF. SOURCES OF INFORMATION AND ASSISTANCE The State encourages you to become informed about your options in foreclosure. In addition to seeking assistance from an attorney or legal aid office, there are government agencies and non- profit organizations that you may contact for information about possible options, including trying to work with your lender during this process. To locate an entity near you, you may call the toll-free helpline maintained by the New York State Department of Financial Services at 1-800-342-3736 or visit the Department`s website at www.dfs.ny.gov RIGHTS AND OBLIGATIONS YOU ARE NOT REQUIRED TO LEAVE YOUR HOME AT THIS TIME. You have the right to stay in your home during the foreclosure process. You are not required to leave your home unless and until your property is sold at auction pursuant to a judgment of foreclosure and sale. Regardless of whether you choose to remain in your home, YOU ARE REQUIRED TO TAKE CARE OF YOUR PROPERTY and pay property taxes in accordance with state and local law. FORECLOSURE RESCUE SCAMS Be careful of people who approach you with offers to save your home. There are individuals who watch for notices of foreclosure actions in order to unfairly profit from a homeowner`s distress. You should be extremely careful about any such promises and any suggestions that you pay them a fee or sign over your deed. State law requires anyone offering such services for profit to enter into a contract which fully describes the services they will perform and fees they will charge, and which prohibits them from taking any money from you until they have completed all such promised services. § 1303 NOTICE 16-12-20

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY FISHWHISTLENY LLC. Filed 11 21 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to David B. Rinker, 1471 Peas Eddy Rd, Hancock, NY 13783. Purpose General.

VILLAGE OF SIDNEY LEGAL NOTICE LEGAL NOTICE   VILLAGE OF SIDNEY      PLEASE TAKE NOTICE that there has been introduced before the Village Board of Trustees of Sidney, New York on February 10, 2025, Local Law No. 1 of 2025 authorizing a property tax levy in excess of the limit established by General Municipal Law § 3-c.    Please take further notice that a Public Hearing will be held on the aforesaid proposed Local Law before the Village Board of Trustees of the Village of Sidney, New York on Monday, February 24, 2025 at 7 00PM in the Civic Center Board Room at which time all interested parties will be heard.  Th proposed Local Law may be reviewed at the Village Clerk’s Office Monday-Friday, except Holidays, from 9 00- 4 00pm      Dated February 3, 2025                                                                                                                                        Michelle George                                                                                                                                      Deputy Clerk -Treasurer                                                                                                                                      Village of Sidney

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Interview Dress Rehearsal, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12 23 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Elizabeth Bowen 674 Shaver Hollow Road, Andes, NY 13731. Purpose Any lawful purpose.

TOWN OF WALTON PUBLIC NOTICE NOTICE Notice is hereby given that the Annual Financial Report for the Town of Walton for the fiscal year ending 12-31-2024 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. Tamara MacDonald Walton Town Clerk

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY CATSKILL CAMPING COMPANY LLC. Filed 8 14 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to Gary Olsen, 53081 St Hwy 10, Bloomville, NY 13739. Purpose General.

VILLAGE OF WALTON NOTICE OF SALE TAX FORECLOSURE SALE The Village of Walton will be holding a tax foreclosure sale for three properties by sealed bid. A property listing with the minimum bid amounts can be found on the Village website, villageofwalton.com, and posted in Village Hall, 21 North St. Walton. All bids must be received at the Village Hall by 2 00 p.m. on February 14, 2025 in sealed envelopes. All bids will then be opened. The envelopes must be marked with the property address that the bid is for and the bidders contact information.   Total payments must be paid in cash or certified checks payable to the Village of Walton and received within seven (7) days, February 21st. In cases where two or more responsible bidders submit identical bids, the Board may award the contract to either of such bidders. The Board may reject any and all bids and re- advertise for new bids at its discretion. Jody Brown, Clerk-Treasurer

TOWN OF HAMDEN NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN, the Town of Hamden Planning Board will hold a Public Hearing on Tuesday, February 25th at the Hamden Town Hall, 20 Covert Hollow Road, Hamden, NY  13782 at 7 15 pm to discuss the Site Plan proposed by Faridun Mukhtorov (Getaway Oasis LLC) for building three cabin rentals at 5484 Basin Clove Road, Hamden, NY  13782.  At this time all interested persons will be given an opportunity to be heard. DATED   02 04 25 Rachelle Rogers Hamden Planning Board Secretary

WALTON CENTRAL SCHOOL DISTRICT INVITATION FOR BIDS A. PROJECT    1.   The Walton Central School District invites sealed bids to be received for the 2024-2025 Capital Outlay Project.    Prospective bidders are invited to submit their stipulated sum bids, including applicable Alternates and unit prices, for work described in general as follows     A.   CONTRACT NO. 1 – GENERAL CONSTRUCTION    2.   The project shall be substantially complete in accordance with Document 00 21 13 and Section 01 10 00 for all work as indicated on the Contract Documents.  3.  The Owner will receive sealed stipulated sum bids from qualified bidders at the Walton Central School District, 47-49 Stockton Avenue, Walton, NY 13856 until 2 00 PM Local Time, on February 26, 2025 at which time the bids will be publicly read aloud.                4.   Information and Bidding Documents for the Project can be viewed and obtained under public projects at the following designated website http www.nyplanroom.com .    Bidding Documents may be viewed and bid packages may be obtained from the designated website by prospective bidders via the ordering instructions on the “details” tab within the portal.  Please read these instructions before ordering a bid package, as they will outline the checkout process for electronic deposits.  Bid packages must be obtained from the designated website in order to be considered a “responsible bidder”.    Bidders who register as a plan holder may acquire the bidding and contract documents through the website using the following options     • Documents are available to view for free.  • Hard copy sets can be obtained by electronically depositing the sum of fifty dollars ($50) for each printed set of documents via the designated website.  Shipping and handling is to be paid directly to Dataflow and is non-refundable.  Digital sets will be available for download for a non-refundable fee to be paid directly to Dataflow.  All official notifications, addenda, and other bidding documents will be offered only through the designated website with notifications to registered bidders.  Neither Owner, CM nor Architect Engineer will be responsible for bidding documents, including addenda, if any, obtained from sources other than the designated website.  • All prospective bidders using the deposit method, upon returning the first complete set of plans and specifications in good condition within thirty (30) calendar days after the date of award of contracts or rejection of bids, will be refunded the full amount of their deposit for the first set of plans and specifications.  For the return of any additional sets of plans and specifications within thirty (30) calendar days after the date of award of contracts or rejection of bids, they will be refunded the full amount of their deposit for one (1) set of plans and specifications less the actual cost of reproduction of the plans and specifications.  • The Owner requires that all bids shall comply with the bidding requirements specified in the INSTRUCTION TO BIDDERS.  The Owner may, at their discretion, waive informalities in bids, but is not obligated to do so, nor does this represent that he will do so.  The Owner also reserves the right to reject any and all bids.  Under no circumstances will the Owner waive any informality which, by such waiver, would give one bidder a substantial advantage or benefit not enjoyed by all other Bidders.  No bidder may withdraw his Bid before forty-five (45) days after the actual date of the opening thereof, unless a mistake due to error is claimed by the bidder in accordance with INSTRUCTIONS TO BIDDERS.  • For printed portions of the documents or download, the fee is dependent on the size of the documents.    5.   Copies of the Contract Documents may be examined at the following offices                             a.         Arcadis Architects, Engineers, and Landscape Architects                                      59-61 Court Street, Suite 300                                      Binghamton, New York 13901                            b.         Builders Exchange of the Southern Tier-East                                      15 Belden Street                                      Binghamton, New York 13903-2159                            c.         Syracuse Builders Exchange                                      6563 Ridings Road                                      Syracuse, New York 13206                            d.         Mohawk Valley Builders Exchange, Inc.                                      10 Main Street                                      Suite 202                                      Whitesboro, New York 13492    6.   Each bidder must deposit a bid security in the form of a Bid Bond, Certified Check, or Cashier's Check payable to the Owner in the amount of not less than five percent (5%) of the Base Bid amount.    7.   The Owner reserves the right to award the contract within forty-five (45) calendar days after the actual date of the receipt of the bids.  No bidder may modify or withdraw their bid within forty-five (45) calendar days after the time and date specified for the receipt of bids.  8.  The Owner reserves the right to waive any irregularities or informalities in the bid forms or during bidding procedures, and the right to reject any or all bids.  9.   Special attention is called to prospective bidders that a Pre‑Bid Conference will be held at Townsend Elementary School at 3 00 PM, on February 18, 2025. Project sites will be available for bidders to inspect proposed work areas on weekdays by appointment with Brett Wood, Director of Facilities Cell Phone (607) 434-3578.  Signed   S. Corey Phraner               District Clerk Dated    February 6, 2025

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY SHAMAN'S VOICE LLC Arts of Org. filed SSNY 12 9 2024 Delaware Co. SSNY design agent for process & shall mail to 41 STATE ST, STE 112, ALBANY, NY, UNITED STATES, 12207 General Purpose

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY WEBCREST FARM LLC. Filed with SSNY on 01 03 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 648 WEBER RD, BOVINA, NY 13740. Purpose Any Lawful

DELAWARE ACADEMY CSD AT DELHI LEGAL NOTICE Fiscal Affairs  Notice is hereby given that the fiscal affairs of Delaware Academy Central School District at Delhi, of Delhi, New York for the fiscal year beginning July 1, 2023 and ending June 30, 2024 have been examined by an independent public accountant and that the management letter prepared in conjunction with the external audit by the independent public accountant has been filed in my office where it is available as a public record for inspection by all interested parties.    Pursuant to Section thirty-five of the General Municipal Law, the governing Board of Delaware Academy Central School District at Delhi, of Delhi, New York may in its discretion, prepare a written response to the management letter by independent public accountant and file any such response in my office as a public record for inspection by all interested persons no later than March 31, 2025.    Dated February 3, 2025                                   Delaware Academy CSD at Delhi  Delhi, New York    By  Lisa A. Kulaski       District Clerk