Legals - Jan. 25, 2024

Posted
NOTICE OF FORMATION OF A  LIMITED LIABILITY COMPANY Notice of Qualification of  BROOKBURN RENEWABLES 1,  LLC. Authority filed with NY  Secy of State (SSNY) on  12 26 23. Office location   Delaware County. LLC formed in  Delaware (DE) on 12 21 23.  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. Purpose  any  lawful activity. 
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 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. 
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 
TOWN OF FRANKLIN NOTICE OF PUBLIC  HEARING Take Notice that a public  hearing will be held by the  Town Board of the Town of  Franklin on February 6, 2024 at  6 00pm at Town Hall, 12480  Co Hwy 21, Franklin, NY  regarding campsites within the  Town of  Franklin. All persons  wishing to speak shall be  heard. Regular monthly meeting to  follow.   By order of the Franklin Town  Board   Sonja Johns, Town Clerk 607-230-0900 Ext 4 
Town of Tompkins Legal Notice The Town of Tompkins Town Board meetings has set the 2024 Monthly meeting dates as follows January 9, 2024- Tuesday February 13, 2024 - Tuesday March 12, 2024 - Tuesday April 9, 2024 - Tuesday May 14, 2024 - Tuesday June 11, 2024 - Tuesday July 9, 2024 - Tuesday August 20, 2024 - Tuesday September 10, 2024 - Tuesday October 8, 2024 - Tuesday November 7, 2024 - Thursday December 10, 2024 - 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   
DOWNSVILLE CENTRAL SCHOOL LEGAL NOTICE DOWNSVILLE CENTRAL SCHOOL LEGAL NOTICE OF ESTOPPEL The bond resolution, a summary of which is published herewith,  has been adopted on January 22, 2024, 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 Downsville Central School District, 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.  Said capital project was approved  by the qualified voters of the School District at a referendum held  on December 14, 2023. 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  Downsville, New York January 22, 2024                                                                                s Regina M. Langdon School District Clerk BOND RESOLUTION DATED JANUARY 22, 2024. A RESOLUTION AUTHORIZING THE RECONSTRUCTION OF THE  CENTRAL SCHOOL DISTRICT BUILDING ROOF, IN AND FOR THE  DOWNSVILLE CENTRAL SCHOOL DISTRICT, DELAWARE  COUNTY, NEW YORK, AT A MAXIMUM ESTIMATED COST OF  $3,500,000, AND AUTHORIZING THE ISSUANCE OF $3,500,000  SERIAL BONDS OF SAID SCHOOL DISTRICT TO PAY THE COST  THEREOF. Specific object or purpose                   
Reconstruction of Central  School District Building Roof Period of probable usefulness 30 years Maximum estimated cost $3,500,000 Amount of obligations to be issued  $3,500,000 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. 
DELAWARE COUNTY Notice of Sale REFEREE'S NOTICE OF SALE  IN FORECLOSURE SUPREME  COURT - COUNTY OF  DELAWARE    ALLAN E. WOLF JR., INC., et al,  Plaintiffs v. CATSKILL  VENTURES, LLC, et al  Defendant(s), bearing Index  Number EF2022-355. Pursuant  to the Order Confirming  Referee's Report of Amount  Due, Substituting Plaintiff,  Amending Caption, and  Judgment of Foreclosure and  Sale, issued on August 24,  2023, and duly entered by the  Delaware County Clerk on  August 30, 2023 (the  Judgment") 
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 Clerk's 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 Qualification of  Brookburn Renewables 2, LLC.  Authority filed with NY Secy of  State (SSNY) on 12 27 23.  Office location  Delaware  County. LLC formed in Delaware  (DE) on 12 21 23. 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. Purpose  any lawful  activity. 
NOTICE OF FORMATION OF A  LIMITED LIABILITY COMPANY BEST MOTORS LLC. Filed  1 1 24. Office  Delaware Co.  SSNY desig. as agent for  process & shall mail to  Kirill  Mordasov, 1075 Cadosia Rd,  Hancock, NY 13783. Purpose   General 
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 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 
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  
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 
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. 
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  
DELAWARE COUNTY NOTICE OF FORMATION OF  A LIMITED LIABILITY  COMPANY Notice of Formation of  Hamden Properties LLC. Arts.  of Org. filed with Secy. of State  of NY (SSNY) on 01 05 24.  Office location  Delaware  County. SSNY designated as  agent of LLC upon whom  process against it may be  served. SSNY shall mail  process to  42 Superior Road,  Floral Park, New York 11001.  Purpose  any lawful activities. 
NYS DEPARTMENT OF  TRANSPORTATION PUBLIC NOTICE Transportation providers and  other interested parties are  hereby notified that Delaware  County Chapter NYSARC Inc.  34570 State Highway 10,  Walton, NY 13856 is applying  for a federal grant of up to  $552,925.00, under Section  5310 of Chapter 53 of Title 49,  United States Code, to acquire  grant vehicles to operate  specialized transportation  services within Delaware  County to meet the needs of  elderly individuals and  individuals with disabilities.  The purpose of this notice is to  invite private for-profit bus,  taxi, ambulette operators and  other interested parties to  participate in the development  of proposed grant project(s)  and in the provision of  enhanced transportation  services to elderly individuals  and individuals with disabilities.   Please contact Mr. Malone at  607-865-7126 ex. 109 within  15 calendar days of this public  notice to request a copy of the  project(s) proposed.  Comments on proposed  projects must be submitted to  Delaware County Arc within l5  calendar days after receipt of  the proposed project  information. 
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 
TOWN OF FRANKLIN PUBLIC NOTICE            
2024 Meeting dates At the January 2, 2024  meeting, the Franklin Town  Board set the meeting dates  for 2024.  The meetings will  begin at 6 00 PM. in January,  February, March, November  and December.  April, May,  June, July, August, September  and October meetings will  begin at 7 30 PM.  Meetings will be held in  Treadwell in March, June and  September. All other months will be held at  the Franklin Town Garage. Any changes will be  announced on the Town  website,  franklindelco-ny.gov. January 2, 2024 February 6, 2024 March 5, 2024 April 2, 2024 May 7, 2024 June 4, 2024 July 2, 2024 August 6, 2024 September 3, 2024 October 1, 2024 November 6, 2024 December 3, 2024   Sonja Johns Franklin Town Clerk 607-230-0900 Ext 4 
DELAWARE COUNTY NOTICE OF FORMATION OF  A LIMITED LIABILITY  COMPANY Raging Brook Farm and Repair  LLC, Arts of Org. filed with  Sec. of State of NY (SSNY)  12 29 2023. Cty  Delaware.  SSNY desig. as agent upon  whom process against may be  served & shall mail process to  PO Box 62, Davenport Center,  NY 13751. General Purpose 
DELAWARE ACADEMY CSD AT DELHI NOTICE OF MEETING Notice is hereby given that the Board of Education of the Delaware  Academy Central School District at Delhi will hold a Special Board  of Education Meeting on Tuesday, February 6, 2024 at 5 00 pm at  the Delaware County Chamber of Commerce, 5 ½ Main Street,  Delhi, New York.  It is anticipated that the Board will convene in an  executive session at 5 00 pm to discuss the terms of a contract  with the District, immediately followed by a public session  at approximately 6 00 pm, or as soon as executive session  business is complete.  The public session will be held at Delaware  Academy CSD at Delhi, High School Media Library Center, located  at 2 Sheldon Drive, Delhi, New York.    Lisa A. Kulaski, District Clerk  Dated  1 23 2024 
NOTICE OF FORMATION OF A  LIMITED LIABILITY COMPANY 122 EAST STREET WALTON  LLC Arts. of Org. filed with  SSNY on 5 26 2023. Off. Loc.   DELAWARE Co. SSNY desig.  As agt. upon whom process  may be served. SSNY shall mail  process to  The LLC, 4610  Crane St, Apt. 511, Long Island  City, NY 11101. General  Purposes. 
Town of Walton Notice of Public Hearing Notice is hereby given that the Walton Town Board will hold a Public Hearing on February 12, 2024 at 6:00 p.m. at the Walton Town Hall, 129 North Street, Walton, NY for the purpose of considering Local Law 1 of 2024, a local law to modify section 200-39 minimum habitable floor area, and to add a new section 200- 62.1 Accessory Dwelling Units, of the code of the Town of Walton. Dated: January 8, 2024 Ronda Williams, Walton Town Clerk   
TOWN OF DELHI LEGAL NOTICE Town of Delhi Water Safety  Instructors and Lifeguards  For the Community Swimming  Pool    The Town of Delhi is currently  accepting applications for the  positions of Water Safety  Instructor and Lifeguard.   These seasonal positions run  from May 27, 2024 -  September 2, 2024.  All  certifications (WSI Lifeguard,  First Aid, 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.  . Able to establish a  good rapport with  children and the  general public   . A strong commitment  to maintaining the  safety of swimming   . Responsible and  reliable   . Ability to take  directions and follow  through independently    . Able to respond to  issued calmly   . Flexible   . Good judgement  . Availability for  employment  throughout the season  Applications and a detailed  description with required  qualifications are available at  the office of the Town Clerk, 5  Elm Street, Delhi, NY; Monday  - Friday 8 00am - 3 00pm.   Applications deadline is March  31, 2024.  Hourly wages start  at $15.50.  The Town of Delhi  is an Equal Opportunity  Employer. 
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