Legals - Jan. 11, 2024

Posted

Village of Walton
Legal Notice
The annual meeting of the Board of Trustees of the William B. Ogden Free Library will be held at the library on Tuesday, January 23, 2024 at 7 p.m. for the purpose of electing one trustee to fill a four-year term, electing one trustee to fill the remainder of a four-year term, electing officers for 2024, adopting the budget for the 2024-2025 year, and for the transaction of other business that may be required.
The public is welcome to attend.

Town of Kortright
Legal Notice
PLEASE TAKE NOTICE that the Town of Kortright Board will hold the annual audit meeting on January 15th 2024 at 7:30p.m. before the regular monthly meeting at the Town Hall, 51702 State Highway 10, Bloomville, NY
ALSO the Town of Kortright regular monthly Town Board meetings for the year 2024 will be held on the third Monday of the month at 7:30pm in the Town Hall.
Kristin A. Craft
Kortright Town Clerk
TOWN OF KORTRIGHT PLANNING BOARD MEETINGS the Town of Kortright Planning Board will hold there 2024 Regular Monthly Meetings on the last Wednesday of the month at 7:00pm in the Town Hall, 51702 State Highway 10, Bloomville, NY. There will not be a meeting in the month of December and if an agenda is not scheduled ten days in advance the board will not meet that month.
Kristin A. Craft
Planning Board Secretary

Town of Colchester
Notice of Public Hearing
PLEASE TAKE NOTICE that the Town Board of the Town of Colchester hereby gives notice that the Town Board will hold a Public Hearing in the matter to consider the Application of DTC Cable, Inc a subsidiary of the Delhi Telephone Company for a non-exclusive franchise to operate and maintain a cable television system within the Town of Colchester, to grant franchises providing for or involving the use of the Streets and to give consent of the Municipality to any franchise for or relating to the occupation or use of the Streets.
Such public hearing will be held Wednesday, the 17th day of January 2024 at 5:00PM at the Town Hall, 72 Tannery Rd, Downsville, NY.
PLEASE TAKE FURTHER NOTICE that a copy of the franchise application shall be available for inspection at the office of the Town Clerk, during normal business hours. All interested parties are entitled to be heard at stated public hearing. AND FURTHER NOTICE IS HEREBY GIVEN 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 Dec. 20, 2023, Allison Gill, Town Clerk

Town of Hamden
Tax Collection
Collectorís Tax Notice 2024
Take Notice that I, the undersigned Collector of taxes for the Town of Hamden, Delaware County, State of New York, upon receiving the tax roll and warrant for the collection of taxes for the present year, will receive taxes assessed upon each roll by mail at PO Box 32, Hamden, NY 13782.
Take further notice, taxes may be paid on or before January 31. 2024 without charge or interest.
On all such remaining taxes after January 31, 2024 there will be an additional one percent (1%) charge for each additional month or fraction thereof, until the return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to the law.
Take further notice, pursuant to resolution No 288 adopted November 28, 1990 by the Delaware County Board of Supervisors there will be a $20.00 charge on all returned checks.
Dated: December 19, 2024
Dennise Yeary, Hamden Town Clerk/Tax Collector

Town of AndesTax Collection I, the undersigned Collector of Taxes, in and for The town of Andes, upon the receipt of the tax roll and Warrant for the collection of taxes for the year 2024, will collect said taxes in person at 356 Depot Street, Andes N.Y. 13731, Monday through Friday from 9AM to Noon, and from 1PM to 4PM; and Saturday from 9AM to 11AM. The US Mail address on the bill is: PO Box 356, Andes N.Y. 13731. Taxes may be paid the month of January without penalty, the base amount. Each month of February, March, April will have an additional charge of 1% added per month. Also a $20.00 fee will be charged for any returned checks.
Margaret Moshier, Tax Collector

Town of Kortright
INVITATION FOR BIDS
TOWN OF KORTRIGHT BID NOTICE
The Town board of the Town of Kortright will be accepting sealed bids for the purchase of 2,000-5,000 gallons of B5 Heating Fuel. All Bids must be received at the Kortright Town Hall no late than 12:00 Friday January 12, 2024. The Board will open bids on January 15, 2024 at 7:30pm at the Town Hall, 51702 State Highway 10, Bloomville, NY.

Town of Meredith
Tax Collection
1.
I, The undersigned Collector of taxes of the Town of Meredith, 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 Meredith for the Fiscal year 2024 will accept tax payments from 9 AM to 12 PM at Town Hall the first 4 Saturdays of January 2024 or via mail to Stephen Mendez, Town of Meredith Tax Collector, 684 County Hwy. 10, East Meredith, NY 13757.ï Receipts mailed after 10 days when paid by check. ï $20.00 NSF fee for returned checks.ï Taxes paid on or before January 31 - no interest
2.
Unpaid after January 31 - 1% interest will be added for the first month and an additional one percent for each month or fraction thereof until the return of unpaid taxes is made by the Collector to the County Treasurer pursuant to law.
3.
TAKE FURTHER NOTICE, that pursuant to the provisions of law the tax roll of the Town of Meredith will be returned to the Delaware County Treasurer on May 1, 2024.
4.
Dated December 23, 2023, Stephen Mendez, tax collector.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Qualification of Indigo Payments LLC. Authority filed with NY Secy of State (SSNY) on 12/15/23. Office location: Delaware County. LLC formed in Delaware (DE) on 11/10/22. 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. DE address of LLC: 1209 Orange St, Wilmington, DE 19801. Cert. of Formation filed with DE Secy of State, 401 Federal St, Ste 4, Dover, DE 19901. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose: any lawful activity.

Town of Kortright
Tax Collection
TAKE NOTICE, that I, the Undersigned Collector of Taxes, for the Town of Kortright, Delaware County, New York, upon receiving the tax roll and warrant for the collection of taxes for the fiscal year 2024, will attend at the Town Office, 51702 State Highway 10, Bloomville, New York, from nine oíclock in the forenoon to four oíclock in the afternoon on the following days each week of January 2024, for the purpose of receiving the taxes listed on such roll: Tuesday, Wednesday, Thursday and Friday. TAKE FURTHER NOTICE, taxes may be paid on or before January 31, 2024, without charge or interest. On all such taxes remaining unpaid after January 31, 2024, there shall be added interest at one percent for the month of February or fraction thereof and an additional one 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. Taxes paid during the period April 15th to April 30th shall be paid by guaranteed funds.
Kristin A. Craft
Tax Collector for the Town of Kortright

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
70 Main LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 11/29/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 70 Main St, Delhi, NY 13753. General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Erica Carpiniello Holistic Operations LLC. Arts of Org. filed with New York Secy of State (SSNY) on 12/13/23. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 5684 Tpke Rd, Delhi, NY 13753. Purpose: any lawful activity.

DELAWARE COUNTY
Legal Notice
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, January 25, 2024 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 ensure 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
D265186, PIN S12424, 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., BRIDGE EMERGENCY RESPONSE 2024-2027, Statewide Emergency Response Bridge Repair, Prebid Meeting, Bid Deposit: 5% of Bid (~ $200,000.00), Goals: MBE: 0.00%, WBE: 0.00%, SDVOB: 0.00%

DELAWARE COUNTY
Summons for Publication
SUMMONS Supreme Court of New York, Delaware County. U.S. BANK TRUST NATIONAL ASSOCIATION, AS TRUSTEE OF THE FW-BKPL SERIES I TRUST, Plaintiff, -against- SANDRA GARDEPE A/K/A SANDRA M. GARDEPE, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF FANNIE L. VERMILYEA; PATRICIA GARDEPE, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF FANNIE L. VERMILYEA; BARBARA KEUHN, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF FANNIE L. VERMILYEA; WELLINGTON MILLS, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF FANNIE L. VERMILYEA; UNKNOWN HEIRS AND DISTRIBUTEES OF THE ESTATE OF FANNIE L. VERMILYEA; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; UNITED STATES OF AMERICA (NORTHERN DISTRICT); DELAWARE COUNTY DEPARTMENT OF SOCIAL SERVICES; FORD MOTOR CREDIT COMPANY LLC; BASSETT MEDICAL CENTER; CNB REALTY TRUST, AS ASSIGNEE OF NBT BANK, NATIONAL ASSOCIATION; "JOHN DOE" and "JANE DOE" said names being fictitious, it being the intention of Plaintiff to designate any and all occupants of premises being foreclosed herein, Index No. EF2023-769. Mortgaged Premises: 982 Pine Swamp Road Sidney Center, NY 13839
Section: 206. Block: 1 Lot: 28 TO THE ABOVE NAMED DEFENDANTS: YOU ARE HEREBY SUMMONED to answer the Complaint in the above captioned action and to serve a copy of your Answer on the Plaintiff's attorney within twenty (20) days after the service of this Summons, exclusive of the day of service, or within thirty (30) days after completion of service where service is made in any other manner than by personal delivery within the State. The United States of America, if designated as a Defendant in this action, may answer or appear within sixty (60) days of service hereof. 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 OF NATURE OF ACTION AND RELIEF SOUGHT THE OBJECTIVE of the above captioned action is to foreclose on a Mortgage to secure $79,175.60 and interest, recorded in the Delaware County Clerkís Office on July 9, 2008 in Book 1548, Page 270, Document Number 27500, covering the premises known as 982 Pine Swamp Road, Sidney Center, NY 13839. The relief sought herein is a final judgment directing sale of the premises described above to satisfy the debt secured by the mortgage described above. Plaintiff designates Delaware County as the place of trial. Venue is based upon the County in which the mortgaged premises is located.
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 (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT. FRIEDMAN VARTOLO, LLP 1325 Franklin Avenue, Suite 160 Garden City, NY 11530, Attorneys for Plaintiff.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Fertile Craft LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-12-21. 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 Fertile Craft LLC: 15 Court Street Delhi NY 13753. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Coffee & Flowers LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-10-11. 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 UNITED STATES CORPORATION AGENTS, INC.: 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11238. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
2994 Little Red Cabin LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 1/5/2024. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 71 Birch Hill Rd, Newtown, CT 06470. General Purpose

Town of Delhi
Legal Notice
PLEASE TAKE NOTICE, that the Delhi Town Board at the January 2, 2024 Organizational Meeting have set forth that monthly board meetings will be held on the second Monday of each month at 6:00pm at the Delhi Town Hall Building, 5 Elm Street, Delhi New York, unless otherwise stated or advertised. The Town of Delhi Planning Board meets monthly the 4th Monday of each month at 6:30pm unless otherwise stated. The Town of Delhi Zoning Board of Appeals meets as necessary and advertises prior to.
TAKE FURTHER NOTICE that at such meeting the official depository for the funds of Supervisor, Justice Court, Town Clerk and Tax Collector shall be the Delaware National Bank of Delhi.
AND, the Town of Delhi Supervisor shall invest all idle funds as recommended by the Department of Audit and Control and the State of New York.
ALSO NOTED, the official newspaper for the Town of Delhi shall be The Reporter.
By Order of the Town Board
Elsa Schmitz
Town Clerk/Collector
Town of Delhi


DELAWARE COUNTY
Public Notice
NOTICE OF ANNUAL MEETING
The annual meeting of the policy holders of the Franklin Fire Insurance Company will be held on January 13, 2024, at 1:00 p.m.at 5212 State Hwy 28 S, Oneonta NY 13820 for the purpose of re-electing three Directors, Burton Barnes, Sarah Cleaveland & Donald Smith (whose terms then expire) and for the transaction of any other business which may properly come before the said meeting.
Heather Ross, Secretary

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
WISE COUNCIL & COMPANY LLC. Filed 6/26/23. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Po Box 162, Walton, NY 13856. Registered Agent: United States Corporation Agents, Inc., 7014 13th Ave, Ste 202, Bklyn, NY 11228. Purpose: General

Town of Tompkins
Legal Notice
Notice is hereby given that I, the undersigned, collector of taxes for the Town of Tompkins, Delaware County, State of New York, upon receipt of the tax roll and warrant for the collection of taxes for the fiscal year 2024, will be in attendance at the Town Hall located at 148 Bridge St. Trout Creek, NY 13847 starting on Tuesday, January 2, 2024. The office will be open on Tuesday through Thursdays 10:00 a.m. to 3:00 p.m. for the month of January. Taxpayerís can also use the secure outside drop box located at the Town Hall for after hour payments. The preceding is for the purpose of receiving taxes listed on such roll.
Take Further Notice; taxes may be paid on or before January 31, 2024 without charge or interest. On all such remaining unpaid taxes on or after February 1, 2024, one (1) percent will be added for the first month and an additional one (1) percent for each month thereafter until return of unpaid taxes is made by the collector to the Delaware County Treasurer pursuant to law.
Michelle Phoenix
Town of Tompkins
Clerk/Collector


Town of Walton
Notice of Meeting
Public Notice
The Walton Town Board at the January 2, 2024 Organizational Meeting have set their board meeting schedule as stated.
JANUARY 8TH
FEBRUARY 12TH
*MARCH 4TH
APRIL 8TH
*MAY 13TH
JUNE 10TH
JULY 8TH
*AUGUST 5TH
SEPTEMBER 9TH
*OCTOBER 7TH
*NOVEMBER 4TH
DECEMBER 9TH
All meetings are held the second Monday of the month at 6:00 p.m. unless otherwise posted.
Ronda WilliamsTown Clerk/Collector/RMC

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
ZARA MIRKIN LLC. Arts. of Org. filed with the SSNY on 11/17/23. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1884 Railroad Avenue, Yorktown Heights, NY 10598. Purpose: Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Woodpile Ventures LLC.
Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-11-29. 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 Andrew Barber: 1855 ADAM CLAYTON POWELL BLVD 2A NEW YORK NY 10026. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Decker towing & recovery. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-09-11. Office location: Delaware County. SSNY designated as agent of upon whom process against it may be served. SSNY should mail process to Decker towing & recovery: 12 WILLIAM ST WALTON NY 13856. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Impact Ventures Five, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-11-28. 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 Impact Ventures Five, LLC: 1593 Shawnee Avenue Columbus OH 43211. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
740 EAST RIVER LLC. Filed 11/21/23. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Po Box 902, Fleischmanns, NY 12430. Purpose: General

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ANNAFI LLC. Filed 12/12/23. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 875 County Hwy 38,, Arkville, NY 12406. Purpose: General

Village of Sidney
Legal Notice
PLEASE TAKE NOTICE that the following position will be filled at the 2024 Special Election to be held on Tuesday, March 19, 2024: One (1) Trustee Position for a four (4) year unexpired term.
Dated: January 2, 2024
Lisa A. French
Village Clerk-Treasurer


DELAWARE COUNTY
INVITATION FOR BIDS
The Catskill Water Discovery Center (CWDC) located at 669 County Highway 38, Suite 3, Arkville, NY 12406 is seeking bids from qualitified contractors for the Catskill Water Discovery Center Nature Preserve project at the properties between the East Branch of the Delaware River and The Delaware & Ulster Railroad (DURR) track line with access path from the Catskill Watershed Corporation Building (CWC) and County Road 38, Approximately 2,375-foot long loop trail through the northernmost, 9-acre portion of the CWDC property. Work items include, but are not limited to: mobilization/demolization, pollution control, pedestrain trail layout and construction, invasive plant remediation, establishment of view corridors, seeding and mulching.
The Nature Preserve and Trails will provide recreational and educational opportunities for visitors of the Catskill Water Discovery Center (CWDC) and the public at large. The Bid package: 'Catskill Water Discovery Center Nature Preserve - Trail Plan and Typical Drawings - Scope of Work' dated December 11, 2023, and supporting specifications & documents can be obtained electronically after January 5, 2024 by emailing CWDC at cwdcnaturepreserve@gmail.com
Minority and Women owned businesses are encouraged to apply.
A Mandatory Site Showing will be held on Friday, February 9, 2023, at 11:00 am at the Catskill Water Discovery Center located at 669 County Highway 38, Arkville, NY 12406. The project to be awarded by March 4, 2024, and shall be substantially completed by June 7, 2024. Bids will be received by the Catskill Water Discovery Center's office at 669 County Highway 38,Suite 3, Arkville, NY 12406, until Friday, February 16, 2024 at 3:00 PM, prevailing time, at which time they will be opened and read.
Bidders are responsible for the timely delivery of their bid proposal.s Questions should be directed to Catskill Water Discovery Center at the email below: E-mail: cwdcnaturepreserve@gmail.com
669 County Highway 38, Suite 3
Arkville, NY 12406

Village of Walton
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 29th day of January, 2024 at 6:00 p.m. to hear public opinion amending Village Code to add 43 Fancher Ave., 273.11-7-59, to the Industrial District.
All interested parties and citizens will be heard who are for or against this addition. 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.
Jody L. Brown,
Village Clerk