DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Catskills Annex LLC. Arts of Org. filed with NY Secy of State (SSNY) on 12 11 24. Office location Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 28 Liberty St, NY, NY 10005. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose any lawful activity.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Be Hill LLC. Arts of Org. filed with NY Secy of State (SSNY) on 12 11 24. Office location Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 28 Liberty St, NY, NY 10005. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose any lawful activity.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY FISH WHISTLE TRADING POST LLC. Filed 11 26 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to David B. Rinker, 1471 Peas Eddy Rd, Hancock, NY 13783. Purpose General.
TOWN OF DELHI LEGAL NOTICE Public Notice PLEASE TAKE NOTICE, that the Delhi Town Council at the January 13, 2025 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 Council Elsa Schmitz Town Clerk Collector Town of Delhi
TOWN OF DAVENPORT NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of XYZ LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 01 03 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Accumera 1 Main St Cornwall, NY 12520. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice is hereby given that DANA SCUDERI LCSW PLLC, a Professional Limited Liability Company, has been formed under the New York Limited Liability Company Law. The Articles of Organization were filed with Department of State on November 1, 2024. The PLLC is located in Delaware County, and its registered agent is Dana A. Scuderi, located at 10120 Cabin Hill Road, Andes, NY 13731.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY MDMH LENDING LLC. Filed with SSNY on 12 03 2024. Office Delaware County. SSNY designated as agent for process & shall mail to 320 E. SHORE RD, APT 21B, GREAT NECK, NY 11023. Purpose Any Lawful
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Riddell Southside Enterprises LLC. Filed 12 4 24. Cty Delaware. SSNY desig. for process & shall mail 4361 SW Parkgate Blvd, Palm City, FL 34990. Purp any lawful.
DELAWARE COUNTY LEGAL NOTICE NOTICE OF ADOPTION OF FINAL RULE NEW YORK CITY DEPARTMENT OF ENVIRONMENTAL PROTECTION NOTICE IS HEREBY GIVEN PURSUANT TO THE AUTHORITY VESTED IN THE COMMISSIONER OF THE DEPARTMENT OF ENVIRONMENTAL PROTECTION by Section 1403(a) of the New York City Charter and Section 24-302 of the New York City Administrative Code that the Department of Environmental Protection (“Department” or “DEP”) is amending its Rules and Regulations for the Protection from Contamination, Degradation and Pollution of the New York City Water Supply and Its Sources (“Watershed Regulations”). These amendments were published in the City Record on December 6, 2024. No public hearing was held as it would have served no public purpose. No comments were received on the proposed rule. Statement of Basis and Purpose These amendments revise the definition of “wetland” in DEP’s rules to ensure continuity as the New York State Department of Environmental Conservation (NYSDEC) amends its freshwater wetlands regulations (6 NYCRR Part 664) (“NYSDEC Amendments”) to align the State rules with amendments to the New York State Freshwater Wetlands Act (codified at Article 24 New York State Environmental Conservation Law) (“Article 24 Amendments”) which took effect on January 1, 2025. See Section 19 of Part QQ of Chapter 58 of the Laws of 2022. Under the Article 24 Amendments, as of January 1, 2025, NYSDEC wetland delineations are no longer based on the NYSDEC mapping process that currently governs such delineations. Accordingly, these amendments are designed to preserve DEP’s existing jurisdiction within specified limiting distances from wetlands subject to NYSDEC jurisdiction as of December 31, 2024, thereby maintaining the status quo. In addition, these amendments add a new subdivision to section 18-17 of DEP’s rules that incorporates by reference maps identifying wetlands in the watershed subject to NYSDEC jurisdiction as of December 31, 2024, and makes these maps available to the public for inspection and copying at New York State Department of Health, Office of Regulatory Affairs, Tower Building, Room 2415, Empire State Plaza, Albany, NY 12237. The maps are also available on NYSDEC’s Environmental Resource Mapper website https gisservices.dec.ny.gov gis erm . Finally, subdivisions (1) through (11) of section 18-17 are also amended to add web page access links to each of the referenced materials. New material is underlined. [Deleted material is in brackets.] “Shall” and “must” denote mandatory requirements and may be used interchangeably in the rules of this department, unless otherwise specified or unless the context clearly indicates otherwise. The text of the Rule follows. Section 1. Paragraph (144) of subdivision (a) of section 18-16 of Title 15 of the Rules of the City of New York is amended to read as follows (144) Wetland means [any area mapped as a wetland by the New York State Department of Environmental Conservation pursuant to the Environmental Conservation Law, which is at least 12.4 acres in size or has been designated as a wetland of unusual local importance] an area in the watershed that was mapped by the New York State Department of Environmental Conservation as a regulated wetland on or before December 31, 2024. § 2. Section 18-17 of Title 15 of the Rules of the City of New York is amended to read as follows § 18-17 References. The following laws, guidance documents, regulations or technical material have been incorporated by reference in this Chapter 18. These references are available online at the web pages listed below and for physical inspection and copying at the Department of Environmental Protection, Bureau of Water Supply, Division of Water Quality, 465 Columbus Avenue, Valhalla, New York, 10595, and at the New York State Department of Health, Office of Regulatory Affairs, Tower Building, Room 2415, Empire State Plaza, Albany, NY 12237, or can be directly obtained from the sources listed for the given reference. (1) Federal Categorical Pretreatment Standards, 40 CFR Part 403, 1992, Superintendent of Documents, United States Government Printing Office, Washington, D.C., 20402, available at https www.ecfr.gov current title-40 chapter-I subchapter-N part-403. (2) USDA Soil Conservation Service Soil Type Boundaries, USDA SCS, Room 771, Federal Building, 100 South Clinton Street, P.O. Box 7248, Syracuse, New York, 13261-7248, available at https websoilsurvey.nrcs.usda.gov app . (3) National Engineering Handbook, Part 630, Chapter 7, Hydrologic Soil Groups, U.S. Department of Agriculture, National Resources Conservation Service, 2009, U.S. Department of Agriculture 1400 Independence Ave., Washington, D.C. 20250, available at https efotg.sc.egov.usda.gov references public FL FL7-3a-b.pdf. (4) New York State Department of Environmental Conservation Technical and Operational Guidance Series (TOGS) 1.1.1, Ambient Water Quality and Guidance Values and Groundwater Effluent Limitations (October 22, 1993, Reissue Date June 1998, as modified and supplemented by the January 1999 Errata Sheet and the April 2000 and June 2004 Addenda), New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https extapps.dec.ny.gov docs water_pdf togs111.pdf. (5) New York State Department of Environmental Conservation Technical and Operational Guidance Series (TOGS) 1.3.1, Total Maximum Daily Loads and Water Quality Based Effluent Limits (July 8, 1996, Revised February 1998), including Amendments A through E (July 8, 1996), New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233. (6) New York State Department of Environmental Conservation Technical and Operational Guidance Series (TOGS) 1.3.1B, Total Maximum Daily Loads and Water Quality‑Based Effluent Limits, Amendments‑Low and Intermittent Stream Standards (July 8, 1996), New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https extapps.dec.ny.gov docs water_pdf togsb96.pdf. (7) New York State Department of Environmental Conservation SPDES General Permit for Stormwater Discharges from Construction Activity, Permit No. GP-0-15-002, Effective January 29, 2015, New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https www.nyc.gov site dep environment regulations.page (8) New York State Design Standards for Intermediate Sized Wastewater Treatment Systems, 2014, New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https extapps.dec.ny.gov docs water_pdf 2014designstd.pdf. (9) New York State Stormwater Design Manual, 2015, New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https extapps.dec.ny.gov fs docs pdf stormwaterdesignmanual2015.pdf. (10) Model Sewer Use Law, 1994, New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233, available at https extapps.dec.ny. gov docs water_pdf modelseweruselaw.pdf. (11) Recommended Standards for Wastewater Facilities, Great Lakes-Upper Mississippi River Board of State and Provincial Public Health and Environmental Managers, 2014, Health Education Services, Health Education Services Division, P.O. Box 7126, Albany, New York 12224, available at https extapps.dec.ny.gov fs projects spdes TenStateStrdsWastewater.pdf. (12) Maps delineating New York State Department of Environmental Conservation regulated wetlands in the watershed on or before December 31, 2024, available at https www.nyc.gov site dep environment regulations.page.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ELM STREET APARTMENTS LLC. Filed with SSNY on 10 18 2024. Office Delaware County. SSNY designated as agent for process & shall mail to 12984 COUNTY HWY 27 APT LB, SIDNEY CENTER, NY 13839. Purpose Any Lawful
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Whispering Falls Collective LLC. Arts of Org. filed with New York Secy of State (SSNY) on 9 18 24. Office location Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 448 Pleasant View Dr., Roxbury, NY 12474. Purpose any lawful activity.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Mountainside Sewer LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12 10 24. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 21 Empire Blvd., South Hackensack, NJ 07606. Purpose any lawful activity.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of 45 RIV LLC. Arts. Of Org. filed with SSNY on 10 15 2024. Office location Delaware SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 9 WASHINGTON SQUARE, UNIT 16, ALBANY, NY 12205. Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Mountainside Farms Properties LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12 10 24. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 21 Empire Blvd., South Hackensack, NJ 07606. Purpose any lawful activity.
VILLAGE OF DELHI LEGAL NOTICE PLEASE TAKE NOTICE that pursuant to a resolution passed at a regular Board meeting of the Village of Delhi Board of Trustees, a public hearing will be held February 18, 2025 at 6 00 p.m. at Village Hall, 9 Court Street, Delhi. This meeting is on Proposed Local Law #1 of 2025 which reads as follows A Local Law titled “A local law authorizing a property tax levy in excess of the limit established General Municipal Law §3-c” Copies of said proposed Local Law are available for inspection at the Village Office during regular hours, on the Village website, and at the Public Hearing. Kimberly G. Cairns Village Treasurer
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Embellished Beauty LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12 09 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Samantha Mace 7137 Charlotte Creek Road Davenport, NY 13750. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Simmons & Simmons Lakeside Realty, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 21 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to NONE 158 Orange Avenue, P.O. Box 367 Walden, NY 12586. Purpose Any lawful purpose.
DELAWARE COUNTY PUBLIC NOTICE The Downsville Fire District is seeking a part time Deputy Secretary. This position would consist of attending regular monthly meetings and taking minutes of the meeting. Applicants must reside in the Downsville Fire District. For more information please contact Lavonne Shields, PO Box 341, Downsville NY 13755 or lavonneshields52@icloud.com
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of DUTCHER EXCAVATION LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 11 15 2023. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to DUTCHER EXCAVATION LLC 72 PARK STREET, WALTON, NY 13856. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY FISHWHISTLENY LLC. Filed 11 21 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to David B. Rinker, 1471 Peas Eddy Rd, Hancock, NY 13783. Purpose General.
TOWN OF WALTON NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of The Farm on Walton Mountain LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 01 23 2025. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to The Farm on Walton Mountain LLC 1715 Walton Mountain Road Walton NY 13856. Purpose Any lawful purpose.
ERIE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of MVG Enterprises LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 1 2 2025. 1. Office Location The LLC is located in Erie County 2. Secretary of State as Agent The Secretary of State (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 served against the LLC to the following address 4498 Main St, STE 4 #5364, Amherst, NY 14226. Purpose The purpose of the LLC is to engage in any lawful act or activity for which limited liability companies may be organized under the Limited Liability Company Law of New York State.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Interview Dress Rehearsal, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12 23 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Elizabeth Bowen 674 Shaver Hollow Road, Andes, NY 13731. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY CATSKILL CAMPING COMPANY LLC. Filed 8 14 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to Gary Olsen, 53081 St Hwy 10, Bloomville, NY 13739. Purpose General.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY SHAMAN'S VOICE LLC Arts of Org. filed SSNY 12 9 2024 Delaware Co. SSNY design agent for process & shall mail to 41 STATE ST, STE 112, ALBANY, NY, UNITED STATES, 12207 General Purpose
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Mountainside Farms Holdings LLC. Arts. of Org. filed with Secy. of State (SSNY) on 12 10 24. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 21 Empire Blvd., South Hackensack, NJ 07606. Purpose any lawful activity.