Legals - Jan 1, 2020

Posted

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


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


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


Legal Notice

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


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


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


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


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


Notice of Formation of Heron Haven LLC. Articles of Organization were filed with the Secretary of State of NY (“SSNY”) on 12/02/2019. Office location: Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process against the LLC served upon him/her to: Heron Haven LLC, 3434 Houghtaling Hollow Rd., East Meredith, NY 13757. Purpose: any legal purpose.


NOTICE OF SALE

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


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


Notice of Formation of 422 Townsend Hollow Rd LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 12/3/19. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 25-87 46 St, 1st Fl, Astoria, NY 11103. Purpose: any lawful activity.


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

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

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


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

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


MAGRO’S SIDNEY PIZZERIA, LLC Articles of Org. filed NY Sec. of State (SSNY) 12/19/19. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 57 Main St., Sidney, NY 13838, which is also the principal business location. Purpose: Any lawful purpose.


NOTICE OF SALE

SUPREME COURT COUNTY OF DELAWARE, NEWREZ LLC D/B/A SHELLPOINT MORTGAGE SERVICING, Plaintiff, vs. ALBERTO TORRES; ROMANITA TORRES, ET AL., Defendant(s).
Pursuant to a Default Judgment, Judgment of Foreclosure and Sale and Amendment of Caption duly filed on November 13, 2019, I, the undersigned Referee will sell at public auction at the Delaware County Supreme Courthouse, 111 Main Street, Delhi, NY on January 24, 2020 at 12:30 p.m., premises known as 307 John Sprague Road, Margaretville, NY. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Middletown, County of Delaware and State of New York, Section 263, Block 1 and Lot 4. Approximate amount of judgment is $170,323.19 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index # EF2019-506.
Robert A. Gouldin, Esq., Referee
Knuckles, Komosinski & Manfro, LLP, 565 Taxter Road, Suite 590, Elmsford, NY 10523, Attorneys for Plaintiff
Cash will not be accepted.


SIDNEY MAGRO PROPERTY, LLC Articles of Org. filed NY Sec. of State (SSNY) 12/19/19. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 57 Main St., Sidney, NY 13838, which is also the principal business location. Purpose: Any lawful purpose.


Town of Bovina
TAKE NOTICE that I, Catherine Hewitt, the undersigned Collector of Taxes of the Town of Bovina, County of Delaware, and the State of New York, upon receiving the TAX ROLL and WARRANT for the collection of taxes within the Town of Bovina for the Fiscal year 2020 will be in attendance at the town office located at the Community Hall Tuesday and Wednesday from 12:30PM to 2:30 PM during the month of January, 2020 for the purpose of receiving taxes listed on such roll. Taxes may also be paid at my home afternoons and evenings
by appointment. Taxes may be mailed to Catherine Hewitt, Collector, 67 Fisk Road, Delhi, New York 13753.
TAKE FURTHER NOTICE, taxes may be paid on or before January 31, 2020 without charge or interest. On all such remaining unpaid taxes after January 31, 2020 there shall be added interest of ONE (1) PERCENT for each month or fraction thereof until such taxes are paid or until the return of unpaid taxes to the County Treasurer, pursuant to law.
BE IT FURTHER NOTED that the State of New York requires that notices be sent to taxpayers whose taxes remain unpaid as of April 1, 2020.
ALL tax receipts will be held for ten (10) business days when payment is made by check. There will be an additional charge of $20.00 to those taxpayers who have their check returned to me from any financial institution for insufficient funds.
All taxes that remain unpaid after April 30, 2020 are turned back to the County Treasurer for collection through that office.
Dated: December 16, 2019
Catherine Hewitt
Clerk/Tax Collector
Town of Bovina


ORGANIZATIONAL
MEETING
NOTICE IS HEREBY GIVEN, Pursuant to Open Meeting Law, (Public Officers Law, Article 7) that the Town of Colchester Town Board will hold its Organizational and Regular Meeting, Thursday, January 02, 2020, at 7:00 PM at the Town Hall, 72 Tannery Road, Downsville, New York.
NOTICE is further given that the regular meetings of the Town of Colchester Town Board will be held at 7:00 PM on the first and third Wednesday of each month at the Town Hall.
By order of the Town Board
Dated: December 04, 2019 Julie B. Townsend
Town Clerk


Attention Town of
Tompkins Citizens

The town of Tompkins Fire Commissioners is currently looking for a secretary. If interested, please contact Luther Higley at 607-865-4710.


LEGAL NOTICE
Notice is hereby given that I, the undersigned, collector of taxes for the Town of Walton, Delaware County, State of New York, upon receipt of the tax roll and warrant for the collection of taxes for the fiscal year 2020, will be in attendance at the Town Hall located at 129 North Street starting on Thursday, January 2, 2020. The office will be open from 8:00 a.m. to 4:00 p.m. Monday through Friday for the purpose of receiving taxes listed on such roll.
Take Further Notice, taxes may be paid on or before January 31, 2020 without charge or interest. On all such remaining unpaid taxes after January 31, 2020, one (1) percent will be added for the first month and an additional one (1) percent for each month thereafter until return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to law.
Take Further Notice, taxes may be paid in partial payments with 50% paid in January and the remaining 50%, plus any accumulated interest as described above, if paid after January 31, 2020.
Dated: December 16, 2019
Ronda Williams
Town of Walton Clerk/Collector


LEGAL NOTICE

ALM REALTY OF
DELAWARE, LLC

Notice of formation of Limited Liability Company (“LLC”). Limited Liability Company Articles of Organization filed with the Secretary of State of New York (“SSNY”) on 12/20/2019. Office location: P.O. Box 34, Davenport, Delaware County, NY. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC, P.O. Box 34, Davenport, New York 13750. Purpose: Any lawful act under New York LLC Law.


NOTICE:
Notice is hereby given that the undersign Coll. of Taxes, in and for the Town of Andes, N.Y., upon receipt of the Tax Roll and Warrant for the collection of taxes for the year 2020, will collect taxes at the Andes Town Hall at 115 Del. Ave., Andes, N.Y., Tuesday, Jan. 7 and Jan. 21, from noon until 3:00 P.M.; Thursday, Jan. 9 and Jan. 23, from 9:00 A.M. until noon; and Saturday, Jan. 25, from 10:00 A.M. until 1:00 P.M.
I will collect most business days at 356 Depot Street, Andes, N.Y., from 9:00 A.M. until 3:00 P.M. and Saturdays from 9:00 A.M. until 11:00 A.M. The mailing address is P.O. Box 356, Andes, N.Y. 13731. Mailing is always available to you and the address is printed on the bill.
Margaret Moshier
Tax Collector


NOTIFICATION OF
ORGANIZATIONAL MEETING/MONTHLY MEETING

Please take notice that the organizational meeting for the Bovina Fire District of the Town of Bovina Center, County of Delaware, New York, will be held on Wednesday, January 8, 2020 at 7:00 p.m. at the Bovina Fire Hall, 36 Maple Street.
This notification is being given pursuant to the provisions of Section 94 of the Public Officers Law of the state of New York by order of the Board of Fire Commissioners of the Bovina Fire District.
Dana Sluiter
Secretary
Bovina Fire District


SUPREME COURT – COUNTY OF DELAWARE
DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR NOVASTAR MORTGAGE FUNDING TRUST, SERIES 2007-1 NOVASTAR HOME EQUITY LOAN ASSET-BACKED CERTIFICATES, SERIES 2007-1, Plaintiff against
DOROTHY JEAN MARCUS-BRUNSON A/K/A DOROTHY J. MARCUS-BRUNSON, et al Defendant(s).
Pursuant to a Judgment of Foreclosure and Sale entered on August 7, 2019.
I, the undersigned Referee will sell at public auction at 111 Main Street, Delhi, N.Y. on the 5th day of February, 2020 at 10:00 a.m. premises described as follows: All that tract, piece or parcel of land situate in the Town of Stamford, Village of Hobart, County of Delaware and State of New York.
Said premises known as 244 West Main Street, Hobart, N.Y. 13788.        
(Section: 87.8, Block: 1, Lot: 3).
Approximate amount of lien $ 183,386.86  plus interest and costs.
Premises will be sold subject to provisions of filed judgment and terms of sale.
Index No. 148-18. Robert W. Birch, Esq., Referee.
McCabe, Weisberg, & Conway, LLC
Attorney(s) for Plaintiff
145 Huguenot Street - Suite 210
New Rochelle, New York 10801
(914) 636-8900


NOTICE OF ANNUAL MEETING
The annual meeting of the policy holders of the Franklin Fire Insurance Company will be held on January 11, 2020 at 1:00 p.m. at the Rich Community Meeting Center, 574 Main St., Franklin, NY 13775 for the purpose of electing four directors to succeed James Carey, Brian S. Sickler, Ruth Sickler, and Thomas Barnes whose terms then expire and for the transaction of any other business which may properly come before the meeting.
Ruth Sickler, Secretary


NOTICE OF SALE

SUPREME COURT COUNTY OF DELAWARE
MIDFIRST BANK, Plaintiff
AGAINST
MARY DUNNIGAN AS ADMINISTRATRIX OF THE ESTATE OF BARBARA E. MILLER, PATRICIA L. GRUST AS HEIR TO THE ESTATE OF BARBARA E. MILLER, 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 111 Main Street, Village of Delhi, NY, on February 05, 2020 at 10:00AM, premises known as 21 Stockton Avenue, Walton, NY 13856. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Village of Walton, Town of Walton, County of Delaware and State of New York, SECTION 273.16, BLOCK 1, LOT 5. Approximate amount of judgment $20,753.79 plus interest and costs. Premises will be sold subject to provisions of filed Judgment for Index# EF2019-326.
BRADFORD HARRIS, ESQ., Referee
Gross Polowy, LLC
Attorney for Plaintiff
1775 Wehrle Drive, Suite 100
Williamsville, NY 14221


NOTICE OF SALE SUPREME COURT COUNTY OF DELAWARE PennyMac Loan Services, LLC, Plaintiff AGAINST Gordon S May a/k/a Gordon May, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly dated 12-3-2019 I, the undersigned Referee will sell at public auction at the Delaware County Office Building, 111 Main Street, Delhi, NY on January 31, 2020 at 3:00PM, premises known as 1100 Parker Schoolhouse Extension, Davenport, NY 13750. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being at Patchogue, Town of Brookhaven, County of Suffolk and State of New York, SECTION: 10., BLOCK: 3, LOT: 22. Approximate amount of judgment $117,975.21 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #EF2019-310. Melinda A. Jahn, Esq., Referee Frenkel Lambert Weiss Weisman & Gordon, LLP 53 Gibson Street Bay Shore, NY 11706 01-090675-F00 67306


NOTICE OF PUBLIC HEARING
For the approval of a Cable Television Agreement between Spectrum Northeast, LLC and the Town of Delhi.

PLEASE TAKE NOTICE that the Town of Delhi will hold a Public Hearing on January 14, 2020 at 6:45 p.m. at the Town Hall, 5 Elm, Delhi, New York regarding granting a cable television franchise agreement by and between the Town of Delhi and Spectrum Northeast, a/k/a Charter Communications.
A copy of the agreement is available for public inspection during normal business hours at the Town Clerk’s office, 5 Elm Street, Delhi, New York. At such public hearing, all persons will be given an opportunity to be heard. Written and oral statements will be taken at that time. Time limitations may be imposed for each oral statement, if necessary.
Dated: December 10, 2019
By Order of the Board
Elsa Schmitz, Town Clerk
Town of Delhi


NOTICE
NOTICE IS HEREBY GIVEN THAT I, the undersigned Collector of Taxes in and for the Town of Franklin, upon receipt of the Tax Roll and Warrant for the taxes for the year 2020, will attend at the Town Clerk’s office at 554 Main Street, Franklin, New York, on all Tuesdays and Thursdays between the hours of 9:00 a.m. and 11:30 a.m. and 2:30 p.m. and 5:00 p.m. and all Saturdays from 1:00 p.m. and 3:00 p.m. in each week of the month of JANUARY, beginning January 2, 2020 for the purpose of receiving taxes assessed upon each roll. NOTICE: Taxes may be paid on or before January 31, 2020 without charge of interest. On all such taxes remaining unpaid after February 1st, one per cent will be added for the first month and an additional one per cent for each month or fraction thereof until the return of unpaid taxes is made by the Collector to the County Treasurer pursuant to law. A $20.00 fee is assessed for all returned checks. TAKE FURTHER NOTICE, that pursuant to the provisions of law the tax roll of the Town of Franklin will be returned to the Delaware County Treasurer on May 1, 2020.
Dated the 27th of December 2019.
Sonja Johns, Tax Collector
Town of Franklin, New York
607-829-3440


LEGAL NOTICE
Notice is hereby given
that I, the undersigned, collector of taxes for the Town of Masonville, Delaware County, State of New York, upon receipt of the tax roll and warrant for the collection of taxes for the fiscal year 2020, will be in attendance at the Town Hall located at 1890 State Hwy 206, Masonville, NY 13804 starting on Thursday, January 2, 2020. The office will be open on Tuesday, Wednesday & Thursday from 4:30 pm-6:30 pm, and the 1st Saturday of each month from 10 am Ð 12 pm, other times by appointment for the purpose of receiving taxes listed on such roll.
Take Further Notice
; taxes may be paid on or before February 1, 2020 without charge or interest. On all such remaining unpaid taxes after February 1, 2020, one (1) percent will be added for the first month and an additional one (1) percent for each month thereafter until return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to law.
Dated: December 27, 2019
Linda Bourn
Town of Masonville Clerk/Collector


Please Take Notice that the Town of Walton Zoning Board of Appeals will hold a Public Hearing, pursuant to Section 267 of town law, on the following application:
John Robinson has submitted an area variance request to allow reduced road frontage for the purpose of an additional principle structure on this parcel. The parcel involved is located at 24678 State Highway 10 in the Town of Walton, Delaware County, New York.
Said Hearing will be held on January 14, 2020, at the Town of Walton Board Room at 129 North Street beginning at 6:45 pm., at which time all interested persons will be given an opportunity to be heard.
By Order of the Zoning Board of Appeals