Legals - Jan 20, 2021

Posted
CatskillsAir LLC. Arts. of Org. filed with the SSNY on 11/18/20. Latest date to dissolve: 12/31/2100. 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, PO Box 260, 579 Main Street, Margaretville, NY 12455. Purpose: Any lawful purpose.


Noble Point LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 12/01/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 546 Ehlermann Rd., Delhi, NY 13753. General Purpose.


YUFUIN EYRIE LLC. Arts. of Org. filed with the SSNY on 12/07/20. 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, 225 West 86th Street, Apartment 404, New York, NY 10024. Purpose: Any lawful purpose.


FRANK SLAWSON ROAD LLC Articles of Org. filed NY Sec. of State (SSNY) 11/23/2020. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 205 W. 9th Street, Deer Park, NY11729. Purpose: Any lawful Activity


La Seine NY LLC filed w/ SSNY on 12/14/20. Office: Delaware Co. SSNY designated as agent for process & shall mail to: 670 Hog Mountain Rd., #363, Fleischmanns, NY 12430. Purpose: any lawful.


Pigeon Clothing Company LLC, Art. of Org. filed with SSNY on 10/22/20. Off. loc.: Delaware Co. SSNY desig. as agent upon whom proc. may be served & shall mail to 1927 Co. Hwy 6, Bovina Center, NY 13740. Purp.: any lawful.


Notice of Formation of Proline Telecommunications Construction, LLC. Arts. Of Org. filed with Secy. of State of NY (SSNY) on 12/14/20. 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 c/o Don Bramley, Margaretville Telephone Company, PO Box 260, Margaretville, NY 12455.Purpose: Any lawful purpose.


Stonewall X LLC, Arts of Org. filed with Sec.of State of NY (SSNY) 10/14/2020 Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 546 Ehlermann Rd., Delhi, NY 13753. General Purpose.


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.


LEGAL NOTICE
PLEASE TAKE NOTICE
that the next General Village of Delhi Election for officers will be held on Tuesday, March 16, 2021 and:
The Board of Trustees designates as vacant, at the end of the current official year to be filled at the Village Election to be held on March 16, 2021, the following terms:
One (1) Mayor for two (2) years
Two (2) Trustees for two (2) years
Dated:   January 13, 2021
         January 20, 2021
Kimberly Cairns
Clerk/Treasurer
Village of Delhi


Public Notice

PLEASE TAKE NOTICE,
that the Delhi Town Board at the January 5, 2021 Organizational Meeting have set forth that monthly board meetings will be held on the second Monday of each month at 7:00 p.m. at the Delhi Town Hall Building, 5 Elm Street, Delhi New York, unless otherwise stated or advertised. The PAC Committee (Pool Advisory Council) meetings will be held on the first Tuesday of each month at 6:30 p.m. at the Delhi Town Hall Building, 5 Elm Street, Delhi New York, unless otherwise stated or advertised.
TAKE FUTHER 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.


Town of Delhi Recreation Director
The Town of Delhi is currently accepting applications for the position of Recreation Director. This position requires management of the Town of Delhi swimming pool and adjacent playground. This seasonal position runs from April 1, 2021- September 30, 2021. The hours are flexible based on the needed time for completion of required duties. Attendance at Town of Delhi and Pool Advisory Council meetings is required. On-call availability through this period is a necessity. Post-secondary education in recreation, sports management, and/or or business is helpful. Recommended skills include:
¥Knowledge and experience in public swimming pool operation and its usage, including but not limited to maintaining water quality, weekly filter maintenance, and familiarity with the Chem-trol and Hayward systems.
¥Ability to effectively supervise lifeguards and water safety instructors
¥Responsibility to set up weekly employee work schedules and facilitate operation of swimming lessons
¥Maintain required records for the municipality, department of health, and others, and present such information when requested
¥Knowledge of playground equipment and the ability to provide effective supervision to assure safe usage
¥Ability to work well with children and the general public
Applications and a detailed job description with required qualifications are available at the office of the Town Clerk, 5 Elm Street, Delhi, NY, Monday-Friday 8:00am-3:00pm. Application deadline is February 11, 2021. The Town of Delhi is an Equal Opportunity Employer.
By Order of the Town of Delhi Town Council
Elsa Schmitz, Town Clerk


Town of Delhi Water
Safety Instructors and
Lifeguards
The Town of Delhi is currently accepting applications for the positions of Water Safety Instructor and Lifeguard. These seasonal positions run from May 29, 2021- September 6, 2021. All certifications (WSI/Lifeguard, first aide, CPR, AED) must be current. Applicants should be at least 17 years of age at the time of employment. Although experience in an aquatic program lifeguarding and/or as an instructor is preferred, it is not required. Work schedule may vary weekly between 8am-8pm. Recommend skills:
¥Ability to establish a good rapport with children and the general public
¥A strong commitment to maintaining the safety of swimmers
¥Ability to respond to issues calmly
¥Good judgment
¥Availability for employment throughout the season
Applications and a detailed job description with required qualifications are available at the office of the Town Clerk, 5 Elm Street, Delhi, NY, Monday-Friday 8:00am-3:00pm. Application deadline is April 8, 2021. The Town of Delhi is an Equal Opportunity Employer.


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.


LEGAL NOTICE:
Public Notice is hereby given under Section 182 NYS Lien Law, that property described as contents of storage unit will be sold at public auction at 1:30 pm on
Saturday, January 23, 2021 at Southside Self Storage, 7352 State Hwy. 23, Oneonta, NY. The sale of such property is to satisfy the lien of Southside Self Storage on property stored for the accounts of :
Unit B8 Robert Ashley
Unit B9 Robert Ashley
Unit B5 Charles Loucks
Unit B6 Charles Loucks


Notice of Annual Meeting
The annual meeting of the Board of Trustees of the William B. Ogden Library will be held virtually on Tuesday, January 26, 2021 at 7 p.m. for the purpose of electing three trustees whose terms have expired, electing officers for 2021, adopting the budget for the 2021-2022 year, and for the transaction of other business that may be required. The public is welcome to attend by joining Zoom at the following link.
https://us02web.zoom.us/j/87119380529
Meeting ID: 871 1938 0529 Robbie-Jean Rice
President Board of Trustees
William B. Ogden Library


Public Notice
The Walton Town Board at the January 4, 2021 Organizational Meeting have set their board meeting schedule as stated.
JANUARY 11TH
FEBRUARY 8TH
MARCH 8TH
APRIL 12TH
MAY 10TH
JUNE 14TH
JULY 12TH
AUGUST 9TH
SEPTEMBER 13TH
*OCTOBER 4th.
NOVEMBER 8TH
DECEMBER 13TH
All meetings are held the second Monday of the month at 6:00 p.m. unless otherwise posted.
Ronda Williams
Town Clerk/Collector/RMC


Please be advised that the Regular Andes Town Board meetings will be held on the Second Tuesday of each month at the Andes Town Hall, 115 Delaware Ave, Andes New York. The meetings will be held at 6:00PM during the months of December, January, February, and March The remainder of the year meetings will be held at 7:00PM.
By Order of the Board
Kimberly A. Tosi, Town Clerk


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.


Sealed bids will be received as set forth in instructions to bidders 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. Bids may also be submitted via the internet using www.bidx.com. A certified cashier’s check payable to the NYSDOT for the sum specified in the proposal or a bid bond, form CONR 391, representing 5% of the bid total, must accompany each bid. NYSDOT reserves the right to reject any or all bids.
Electronic documents and Amendments are posted to www.dot.ny.gov/doing-business/opportunities/const-notices. The Contractor is responsible for ensuring that all Amendments are incorporated into its bid. To receive notification of Amendments via e-mail you must submit a request to be placed on the Planholders List at www.dot.ny.gov/doing-business/opportunities/const-planholder. Amendments may have been issued prior to your placement on the Planholders list.
NYS Finance Law restricts communication with NYSDOT on procurements and contact can only be made with designated persons. Contact with non-designated persons or other involved Agencies will be considered a serious matter and may result in disqualification. Contact Robert Kitchen (518)457-2124.
Contracts with 0% Goals are generally single operation contracts, where subcontracting is not expected, and may present direct bidding opportunities for Small Business Firms, including, but not limited to D/W/MBEs.
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 09: New York State Department of Transportation
44 Hawley Street, Binghamton, NY, 13901
D264352, PIN 9TCR19, FA Proj Z001-9TCR-193, Chenango, Delaware, Sullivan Cos., Culvert Replacement Project: 5 Culverts in Towns of Delhi, Guilford, Meredith, Thompson and Preston, Bid Deposit: 5% of Bid (~ $200,000.00), Goals: DBE: 6.00%
D264408, PIN 909583, FA Proj Z24E-9095-833, Delaware Co., Bridge Replacement, Route 10 over Pines Brook, Town of Walton, Bid Deposit: 5% of Bid (~ $125,000.00), Goals: DBE: 6.00%


“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.”


LEGAL NOTICE OF
ESTOPPEL

NOTICE IS HEREBY GIVEN that the resolution, a summary of which is published herewith, has been adopted by the Board of Education of the Sidney Central School District, Delaware, Chenango and Otsego Counties, New York, on January 12, 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 said School District 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.
Dated: Sidney, New York
January 13, 2021
/s/ Constance Umbra
School District Clerk
SUMMARY OF REFUNDING BOND RESOLUTION DATED JANUARY 12, 2021.
SUMMARY OF A RESOLUTION AUTHORIZING THE ISSUANCE PURSUANT TO SECTION 90.00 OR SECTION 90.10 OF THE LOCAL FINANCE LAW OF REFUNDING BONDS OF THE SIDNEY CENTRAL SCHOOL DISTRICT, DELAWARE, CHENANGO AND OTSEGO COUNTIES, NEW YORK, TO BE DESIGNATED SUBSTANTIALLY “SCHOOL DISTRICT REFUNDING (SERIAL) BONDS”, AND PROVIDING FOR OTHER MATTERS IN RELATION THERETO.
WHEREAS, the Sidney Central School District, Delaware, Chenango and Otsego Counties, New York (hereinafter, the “School District”) heretofore issued School District (Serial) Bonds, 2010 (the “2010 Bonds”); and
WHEREAS, it would be in the public interest to refund all or a portion of the outstanding $985,000 principal balance of the 2010 Bonds maturing in 2021 and thereafter (the “Refunded Bonds”), by the issuance of refunding bonds pursuant to Section 90.00 or Section 90.10 of the Local Finance Law;
NOW, THEREFORE, BE IT RESOLVED, by the Board of Education of the Sidney Central School District, Delaware, Chenango and Otsego Counties, New York, as follows:
Section 1. For the object or purpose of refunding the $985,000 outstanding aggregate principal balance of the Refunded Bonds, including providing moneys which, together with the interest earned from the investment of certain of the proceeds of the refunding bonds herein authorized, shall be sufficient to pay (i) the principal amount of the Refunded Bonds, (ii) the aggregate amount of unmatured interest payable on the Refunded Bonds to and including the date on which the Refunded Bonds which are callable are to be called prior to their respective maturities in accordance with the refunding financial plan, as hereinafter defined, (iii) the costs and expenses incidental to the issuance of the refunding bonds herein authorized, (iv) the redemption premium payable on the Refunded Bonds, and (v) the premium or premiums for a policy or policies of municipal bond insurance or cost or costs of other credit enhancement facility or facilities, for the refunding bonds herein authorized, or any portion thereof, there are hereby authorized to be issued not exceeding $1,100,000 refunding serial bonds of the School District pursuant to the provisions of Section 90.00 or Section 90.10 of the Local Finance Law (the “School District Refunding Bonds” or the “Refunding Bonds”), it being anticipated that the amount of Refunding Bonds actually to be issued will be approximately $950,000, as provided in Section 4 hereof.
Section 2. The Refunding Bonds may be subject to redemption prior to maturity upon such terms as the President of the Board of Education shall prescribe, which terms shall be in compliance with the requirements of Section 53.00 (b) of the Local Finance Law.
Section 3. It is hereby determined that:
(a) the maximum amount of the Refunding Bonds authorized to be issued pursuant to this resolution does not exceed the limitation imposed by subdivision 1 of paragraph b of Section 90.00 or Section 90.10 of the Local Finance Law;
(b) the maximum period of probable usefulness permitted by law at the time of the issuance of the Refunded Bonds, for the object or purpose financed therein is as provided in the Bond Determinations Certificate therefor, referenced in Exhibit A attached to the complete text of this resolution (the “Complete Resolution”), which Exhibit A is not published herewith;
(c) the last installment of the Refunding Bonds will mature not later than the expiration of the period of probable usefulness of the object or purpose for which said Refunded Bonds were issued in accordance with the provisions of subdivision 1 of paragraph a of Section 90.00 of the
Local Finance Law and subdivision 1 of paragraph c of Section 90.10 of the Local Finance Law; and
(d) the estimated present value of the total debt service savings anticipated as a result of the issuance of the Refunding Bonds, if any, computed in accordance with the provisions of subdivision 2 of paragraph b of Section 90.10 of the Local Finance Law, with regard to the Refunded Bonds, is $56,371.83 as shown in the Refunding Financial Plan described in Section 4 hereof.
Section 4. The financial plan for the refunding authorized by this resolution (the “Refunding Financial Plan”), showing the sources and amounts of all moneys required to accomplish such refunding are as provided in Exhibit B attached to the Complete Resolution. The Refunding Financial Plan has been prepared based upon the assumption that the Refunding Bonds will be issued, in one series to refund all of the Refunded Bonds, in the principal amount of $950,000, and that the Refunding Bonds will mature, be of such terms, and bear interest as set forth in said Exhibit B.
Section 5. The President of the Board of Education is hereby authorized and directed to enter into an escrow contract or contracts (collectively the “Escrow Contract”) with a bank or trust company, or with banks or trust companies, located and authorized to do business in this State as said President of the Board of Education shall designate (collectively the “Escrow Holder”) for the purpose of having the Escrow Holder act, in connection with the Refunding Bonds, as the escrow holder to perform the services described in Section 90.10 of the Local Finance Law.
Section 6. The faith and credit of said Sidney Central School District, Delaware, Chenango and Otsego Counties, New York, are hereby irrevocably pledged to the payment of the principal of and interest on the Refunding Bonds as the same respectively become due and payable. An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year. There shall be annually levied on all the taxable real property in said School District a tax sufficient to pay the principal of and interest on such Refunding Bonds as the same become due and payable.
Section 7. All of the proceeds from the sale of the Refunding Bonds, including the premium, if any, but excluding accrued interest thereon, shall immediately upon receipt thereof be placed in escrow with the Escrow Holder for the Refunded Bonds.
Section 8. The President of the Board of Education is delegated authority to sell said Refunding Bonds at public competitive sale or at private sale to Roosevelt & Cross Incorporated as underwriter as shall be hereafter determined by said President of the Board of Education and all details in connection therewith.
A COPY OF THE COMPLETE TEXT OF THIS RESOLUTION TOGETHER WITH EXHIBITS IS ON FILE IN THE OFFICE OF THE SCHOOL DISTRICT CLERK WHERE IT IS AVAILABLE FOR PUBLIC INSPECTION DURING NORMAL BUSINESS HOURS


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.


NOTICE OF PUBLIC HEARING
Notice is hereby given, the Town of Hamden will hold a Public Hearing on February 3, 2021, at the Hamden Town Hall at 6:30 pm to discuss the Delhi Telephone Franchise Contract.
Dennise Yeary
Hamden Town Clerk
January 7, 2021


NOTICE OF PUBLIC HEARING
Notice is hereby given, the Town of Hamden will hold a Public Hearing on February 3, 2021 at the Hamden Town Hall at 6:30 pm to discuss amendments to Local Law #3 of 2017 Office of Town Constable of the Town of Hamden.
Dennise Yeary
Hamden Town Clerk
January 7, 2021


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.


TOWN OF MEREDITH PLANNING BOARD
LEGAL NOTICE OF PUBLIC HEARING & REGULAR MEETING BEING HELD REMOTELY VIA ZOOM
PLEASE TAKE NOTICE:
that the Town of Meredith Planning Board will hold a Public Hearing and Regular Meeting on Monday, February 1, 2020, remotely via Zoom.
The Public Hearing will be to consider a two (2)-lot minor subdivision of Tax ID #103.-1-67, a 62.19-acre property owned by RU Sure LLC located at 3649 Spring Valley Road. Said public hearing to commence at 6:45PM, with the regular meeting scheduled to begin at 7:00PM. All persons wishing to be heard may access the meeting via internet or phone by one of the methods described as follows:
Topic: Meredith Planning Board
Time: Feb 1, 2021 06:45 PM Eastern Time (US and Canada)
Join Zoom Meeting Meeting ID: 886 7013 1503 https://us02web.zoom.us/j/88670131503?pwd=dDRGOElXZXJQeGxSelhYK3g2R0U0QT09
Passcode: 751589
One tap mobile
+19292056099,,88670131503#,,,,*751589# US (New York)
+13126266799,,88670131503#,,,,*751589# US (Chicago)
Dial by your location
+1 929 205 6099 US (New York)
+1 312 626 6799 US (Chicago)
+1 301 715 8592 US (Washington D.C)
+1 253 215 8782 US (Tacoma)
+1 346 248 7799 US (Houston)
+1 669 900 6833 US (San Jose)
Meeting ID: 886 7013 1503
Passcode: 751589 Find your local number: https://us02web.zoom.us/u/kcgWhmKltN
Anyone wishing to view the RU Sure LLC Minor Subdivision survey may do so by visiting Meredith Town Hall, located at 4247 Turnpike Road, between the hours of 12:00pm and 6:00pm on Tuesdays, and 10:00am and 2:00pm on Wednesdays and Thursdays. The survey can also be viewed online by going to https://townofmeredith.com/2021/01/13/legal-notice-meredith-planning-board-public-hearing/, and clicking on the link to the survey.
Amy Lieberman Ð Planning Board Clerk


NOTICE TO BIDDERS
Notice is hereby given, pursuant to Section 103 of the General Municipal Law of the State of New York, that the County of Delaware will accept sealed proposals for the purchase of the following item(s) by the said County of Delaware:
PROPOSAL NO.
7-21 STONE & GRAVEL PRODUCTS
8-21 GRAVEL PROCESSING
Proposals shall be submitted on bid forms which are available for inspection and obtainable at the office of the County Commissioner of Public Works, Page Avenue, Delhi, New York 13753. Forms can also be obtained electronically by e-mailing a request to lisa.henderson@co.delaware.ny.us. Detailed specifications are contained in said forms.
Proposals must be filed with Susan McIntyre, Delaware County Commissioner of Public Works, Page Avenue, Delhi, New York, 13753 on or before 10:00 A.M., Prevailing Time, Wednesday, February 3, 2021, in a sealed envelope plainly marked on outside, at which time and place they will be publicly opened and read.
The Delaware County Department of Public Works, in accordance with the provisions of Title VI of the Civil Rights Act of 1964 (78 Stat. 252, 42 US. C.¤¤ 2000d to 2000d-4) and the Regulations, hereby notifies all bidders that it will affirmatively ensure that any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full and fair opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, or national origin in consideration for an award.
The successful bidder will be promptly notified and must be prepared to enter into a contract for the purchase and sale of the said item(s) or services in conformity with the information in the proposal.
The County of Delaware reserves the right to reject any or all bids submitted.
Susan McIntyre
Delaware County
Commissioner of Public Works
Dated: January 22, 2021


NOTICE TO BIDDERS
Notice is hereby given, pursuant to Section 103 of the General Municipal Law of the State of New York, that the County of Delaware will accept sealed proposals for the purchase of the following item(s) by the said County of Delaware:
PROPOSALS NO:
9-21 Transit Mix Concrete
17-21 Pressure Treated Timbers
10-21 Structural Steel Shapes, Misc.
18-21 Plain Elastomeric Bridge
11-21 Used Steel Pipe & New Steel Bearing Material
Pipe End Sections
19-21 Bridge Deck Membrane
12-21 Interlocking Steel Sheet Piling
20-21 Steel Sign Posts
13-21 Steel Reinforcing Bars
21-21 Lubricating Oils
14-21 Epoxy Coated Steel 23-21 Portland Cement
Reinforcing Bars
26-21 Elastomeric Concrete
16-21 Gabions
Proposals shall be submitted on bid forms which are available for inspection and obtainable at the office of the County Commissioner of Public Works, Page Avenue, Delhi, New York 13753. Forms can also be obtained electronically by e-mailing a request to lisa.henderson@co.delaware.ny.us. Detailed specifications are contained in said forms.
Proposals must be filed with Susan McIntyre, Delaware County Commissioner of Public Works, Page Avenue, Delhi, New York, 13753 on or before 1:00 P.M., Prevailing Time, Thursday, February 4, 2021, in a sealed envelope plainly marked on outside, at which time and place they will be publicly opened and read.
The Delaware County Department of Public Works, in accordance with the provisions of Title VI of the Civil Rights Act of 1964 (78 Stat. 252, 42 US. C.¤¤ 2000d to 2000d-4) and the Regulations, hereby notifies all bidders that it will affirmatively ensure that any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full and fair opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, or national origin in consideration for an award.
The successful bidder will be promptly notified and must be prepared to enter into a contract for the purchase and/or sale of the said item(s) or services in conformity with the information in the proposal.
The County of Delaware reserves the right to reject any or all bids submitted.
Susan McIntyre
Delaware County
Commissioner of Public Works
Dated: January 22, 2021


New York State Department of Environmental Conservation Notice of Complete Application

Date
:
01/12/2021
Applicant:
VILLAGE OF SIDNEY
21 LIBERTY ST SIDNEY, NY 13838
Facility
: CIRCLE DRIVE DEVELOPMENT
W Main St Sidney, NY 13838
Application ID
: 4-1250-00209/00001
Permit(s) Applied for
: l - Article 24 Freshwater Wetlands
Project is located
: in SIDNEY in DELAWARE
COUNTY
Project Description
:
This applicant proposes to construct a new street around a limited visibility portion of West Main Street at the southern end of the Village of Sidney. The new street will provide an alternative route and prevent emergency vehicle delays in the event an accident on West Main Street were to block through traffic. The construction of the street will also include new storm sewer, sanitary sewer, and water main. To facilitate this construction, impacts to freshwater wetland SD-2 will occur. These include permanent impacts/new impervius surface would be 0.13 acres and temporary impacts of 0.73 acres. Approximately 2,630 cubic yards of fill will be deposited within the adjacent area of freshwater wetland SD-2. The project is located at Circle Drive opposite the Circle Drive and Manatee Ave intersection and extends to a point on County Highway 4, approximately 1,000 feet south of the intersection of CH 4 and Circle Drive.
Availability of Application Documents
:
Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person.
State Environmental Quality Review (SEQR) Determination
Project is a Type 1 action and will not have a significant effect on the environment. A coordinated review with other involved agencies was performed and a Negative Declaration is on file.
SEQR Lead Agency:
Governor Office of Storm Recovery (GOSR)
State Historic Preservation Act (SHPA) Determination
A cultural resources survey has been completed and cultural resources were identified. Based on information provided in the survey report, the New York State Office of Parks, Recreation and Historic Preservation (OPRHP) has determined that the proposed acitivity will have no adverse impact on registered or eligible archaeological sites or historic structures. No further review in accordance with SHPA is required.
Availability For Public Comment
Comments on this project must be submitted in writing to the Contact Person no later than 02/04/2021 or 15 days after the publication date of this notice, whichever is later.
Contact Person
MARTHA A BELLINGER
NYSDEC
65561 St Rte 10
Stamford, NY 12167-9503
(607) 652-7741


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.


PUBLIC NOTICE
The Town of Tompkins Town Board meetings has set the 2021 Monthly meeting dates as follows
January 12, 2021- Tuesday
February 9, 2021 – Tuesday
March 9, 2021 - Tuesday
April 13, 2021 - Tuesday
May 11, 2021 – Tuesday
June 8, 2021 - Tuesday
July 13, 2021 – Tuesday
August 10, 2021 - Tuesday
September 14, 2021 –
Tuesday
October 12, 2021 -
Tuesday
November 4, 2021 -
Thursday
December 14, 2021 –
Tuesday
All meetings are held at the Town of Tompkins Town Hall at 148 Bridge Street, Trout Creek, at 7:00 p.m. unless otherwise posted.
Michelle Phoenix
Town of Tompkins
Town Clerk


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 1st day of February, 2021 at 6:00 p.m. to hear public opinion to consider applying for one or more applications through the 2021 Consolidated Funding Application process for Public Infrastructure, Public Facilities, and/or Community Planning.
The public is urged to view our website to obtain the ZOOM meeting information to participate in the meeting. 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.
DATED: January 15, 2020
Jody L. Brown
Village Clerk


Notice of Public Hearing Via ZOOM
Please take notice of a public hearing to be held by the Delhi Town Planning Board on Monday January 25th 2021 at 7:30 PM for the following application:
Site plan review for CE Kiff for a bottled gas storage facility to be located at the existing County Tire site on the northerly side of NYS RT. 28 just westerly of the Village of Delhi.
The Zoom meeting can be joined by using the following link:
https://us02web.zoom.us/j/5558264559
Meeting ID: 555 826 4559
One tap mobile
+19292056099 ,,5558264559# US (New York)
+13126266799 ,,5558264559# US (Chicago)
Dial by your location
+1 929 205 6099 US (New York)
+1 312 626 6799 US (Chicago)
+1 301 715 8592 US (Washington D.C)
+1 253 215 8782 US (Tacoma)
+1 346 248 7799 US (Houston)
+1 669 900 6833 US (San Jose)
Meeting ID: 555 826 4559
Find your local number: https://us02web.zoom.us/u/kdCp9a2qy2