Legals - Jul 21, 2021

Posted
Delaware County General Stores, LLC. Arts. of Org. filed with the SSNY on 05/26/2021. Office: Delaware County. USCA, INC. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to USCA, INC. 7014 13th Ave, Suite 202, Brooklyn, NY 11228. Purpose: Any lawful purpose.


Furmans Sawmill and Firewood LLC, Art. of Org. filed with SSNY on 5/6/21. Cty: Delaware. SSNY desig. as agent upon whom proc. may be served & shall mail 2010 Marvin Hollow Rd, Walton, NY 13856. Purp: any lawful.


HEADWATERS ENGINEERING, PLLC Articles of Org. filed NY Sec. of State (SSNY) 5/19/2021. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 1025 Hobart Hill Rd., South Kortright, NY 13842, which is also the principal business location. Purpose: To practice Professional Engineering.


Notice of formation of Misty River Partners, LLC. Arts of Org filed with SSNY on 05/28/21. Office Location: Delaware Cty, NY. SSNY dsgnd. as agent of LLC upon whom process against it may be served & shall mail to: 7014 13th Avenue, Suite 210, Brooklyn, NY 11228. The purpose of this LLC is Asset Mgmt.


RC SQUARED NY LLC Articles of Org. filed NY Sec. of State (SSNY) 5/18/2021. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 26 Flynn Pl., Wayne, NJ 07470, which is also the principal business location. Purpose: Any lawful purpose.


RHONDA’S GRILL & ROADHOUSE LLC Articles of Org. filed NY Sec. of State (SSNY) 6/10/2021. Office in Delaware Co. SSNY desig. agent of LLC process may be served. SSNY shall mail process to Rhonda J. Stanton, 3386 County Hwy 23, Walton, NY 13856, which is also the principal business location. Purpose: Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW
1. The name of the limited liability company (“LLC”) is River Bend Cabin LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is June 7, 2021.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 106 River Road, Downsville, NY 13755.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


RJ STANTON HOLDINGS LLC Articles of Org. filed NY Sec. of State (SSNY) 6/10/2021. Office in Delaware Co. SSNY desig. agent of LLC process may be served. SSNY shall mail process to Rhonda J. Stanton, 3386 County Hwy 23, Walton, NY 13856, which is also the principal business location. Purpose: Any lawful purpose.


SPACETECH ENVIRONMENTAL SANITIZERS LLC Articles of Org. filed NY Sec. of State (SSNY) 5/10/2021. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 3763 Gregory Hollow Rd., Hamden, NY 13782, which is also the principal business location. Purpose: Any lawful purpose.


1389 TOWER MOUNTAIN RD. LLC. Arts. of Org. filed with the SSNY on 05/17/21. 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, 1389 Tower Mountain Road, Stamford, NY 12167. Purpose: Any lawful purpose.


HILLSIDE HIDEAWAY, LLC. Arts. of Org. filed with the SSNY on 06/07/21.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, 1437 Huff Rd., Bovina, NY 13740. Purpose: Any lawful purpose.


Tagsar Real Estate Holding LLC, Arts of Org. filed with Sec. of State of NY (SSNY) on 6/8/21. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to PO Box 265, Delhi, NY 13753. General Purpose.


Notice of formation of Trackside Dining LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 6/9/2021. Office location, County of Delaware. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 281 State Hwy 7, Sidney, NY 13838. Purpose: any lawful act.


Notice of Formation of 728 Reagan LLC, Art. of Org. filed with Sec’y of State (SSNY) on 6/16/21. Cty: Delaware. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 728 Reagan Rd., Bovina Center, NY 13740. Purpose: any lawful activity.


NOTICE OF FORMATION of Canvastan, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on March 8th 2021 Location: Delaware County. SSNY designated as agent for service of process on LLC. SSNY shall mail a copy of process to: Canvastan LLC 27 Cartwright Avenue, Sidney, NY.. Purpose: Any lawful purpose.


NOTICE FOR FORMATION of a limited liability company (LLC).
The name of the limited liability company is OFF ROAD FARMLAND HOLDINGS LLC. The date of filing of the articles of organization with the Department of State was April 27, 2021. The County in New York in which the office of the company is located is Delaware. The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to The LLC, 101 Lynbrook Avenue, Point Lookout, New York 11569. The business purpose of the company is to engage in any and all business activities permitted under the laws of the State of New York.


Rockefeller Management Group LLC. Filed 6/2/21. Cty: Delaware. SSNY desig. for process & shall mail 274 Fabiani Rd, Delhi, NY 13739. Purp: any lawful.


NOTICE FOR FORMATION of a limited liability company (LLC).
The name of the limited liability company is SALT&LIGHT HOLDINGS LLC. The date of filing of the articles of organization with the Department of State was April 14, 2021. The County in New York in which the office of the company is located is Delaware. The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to The LLC, 101 Lynbrook Avenue, Point Lookout, New York 11569. The business purpose of the company is to engage in any and all business activities permitted under the laws of the State of New York.


NOTICE OF FORMATION OF SHANDAKEN COUNTRY HOMES LLC. Articles of Organization filed with the Secretary of State of NY (SSNY) on 02/26/2021. Location: Delaware County. SSNY is designated as agent for service of process on LLC. SSNY shall mail a copy of any service of process to: SHANDAKEN COUNTRY HOMES LLC, PO BOX 731, Fleischmanns, NY 12430. Purpose: any lawful act or activity.


Bovina Center Montessori School LLC. Arts. of Org. filed with the SSNY on 07/01/2021. 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, 577 Reagan Road, Bovina Center NY 13740 Purpose: Any lawful purpose.


Notice of Formation of Host Pros Property Management, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 6/8/2021. Office location: Greene County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY should mail process to; 63 Sutton Pl Coxsackie NY 12051. Purpose: Any lawful purpose


Moon Mountain 2121 LLC. Arts. of Org. filed with the SSNY on 07/01/2021. 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, 577 Reagan Road, Bovina Center NY 13740. Purpose: Any lawful purpose.


LEGAL NOTICE FOR AN AMENDMENT OF CABLE FRANCHISE

PLEASE TAKE NOTICE that DTC Cable, Inc. has filed a petition with the New York State Public Service Commission to amend their Cable Franchise with the Town of Bovina, Delaware County, New York, dated December 11, 2018. The petition and all comments filed relative thereto are available for public inspection at the Town of Bovina office during normal business hours. Interested parties may file comments regarding the petition with the Public Service Commission within 10 days of the date of publication of this Notice. Comments should be addressed to Office of the Secretary, NYS Public Service Commission, Empire State Plaza, Agency Building 3, Albany, NY 12223.


NOTICE FOR FORMATION of a limited liability company (LLC). The name of the limited liability company is GaryGraham422.The date of filing of the articles of organization with the department of State was 3-5-2021.The Secretary of State should mail a copy of any process against the company served upon him or her to The LLC, Gary Graham 422, 422 Main Street, Franklin, NY 13775-7708. We design and manufacture clothing.


Notice to Public

Midrox Insurance Company annual Policyholder meeting is scheduled for July 28 at 1:30pm at 104 Bracken Rd. Montgomery, NY 12549


Threadwood LLC. Arts. of Org. filed with the SSNY on 03/08/21 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 497 Roxbury, NY. 12474. Purpose: Animation Studio services.


NOTICE OF ADOPTION OF RESOLUTION
SUBJECT TO PERMISSIVE REFERENDUM
NOTICE IS HEREBY GIVEN that at a special meeting held on the 14th day of July, 2021 the Town Board of the Town of Colchester, Delaware County, New York duly adopted a resolution, an abstract of which follows, which resolution is subject to a permissive referendum pursuant to Section 35.00 of the Local Finance Law of the State of New York.
Said resolution authorizes and directs the Town Supervisor of the Town of Colchester to transfer from the General Capital Reserve Fund of the Town of Colchester, the sum not to exceed $200,000 of the principal and accumulated interest in said reserve fund for the purpose of purchasing a replacement vehicle for the Police Dept., the purchasing of a mini excavator for the Cemetery Dept. and purchasing and installing a mobile office building. A copy of the resolution summarized herein is available for the public inspection during normal business hours at the Office of the Town Clerk located at 72 Tannery Road in Downsville, New York.
Dated: July 14, 2021
Julie B. Townsend
Town Clerk
Town of Colchester


PUBLIC HEARING NOTICE: Please take notice that the Andes Town Planning Board will be holding a Public Hearing on August 9, 2021 at 7:30 PM.
The meeting will take place for a Special Use Permit on property located at 2876 & 2878 Wolf Hollow Road in the Town of Andes, NY (tax map #280.1-5 7&8) copies of the proposal will be available for review at the Public Hearing.
Said meeting will be held at the Town Hall in Andes NY located at 115 Delaware Avenue.
Jo Ann Boerner
Andes Planning Clerk


BOARD OF EDUCATION
ANNUAL NOTICE OF MEETINGS FOR THE YEAR

The following is a list of scheduled 2021-2022 Regular Meetings for the Board of Education of the Sidney Central School District to be held at 6:30 P.M. in the High School Library (unless otherwise noted):
July 6, 2021

ANNUAL ORGANIZATIONAL
MEETING at 6:30 P.M.
August 10, 2021
August 24, 2021

TENTATNE MEETING TO ADOPT TAX WARRANT IF NEEDED
September 14, 2021
October 12, 2021
November 9, 2021
December 14, 2021
January 11, 2022
February 8, 2022
March 15, 2022
April 20, 2022
(WEDNESDAY -To coincide with DCMO BOCES Administrative Bud-get Vote) BUDGET ADOPTION
May 10, 2022

ANNUAL BUDGET HEARING
May 17, 2022

ANNUAL DISTRICT MEETING & ELECTION - 11:00 A.M. TO 8:00 P.M. Sidney High School Auditorium Lobby
June 14, 2022
2022-23
July 5, 2022

ANNUAL ORGANIZATIONAL MEETING
at 6:30 P.M. (Tentative)
Constance A. Umbra
District Clerk
Board of Education


Formation: CLASSIC SWEETNESS LLC. Arts. of Org. filed with SSNY on 07/15/21. Office: Delaware County. SSNY designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, PO Box 343, Delhi, NY 13753. Purpose: Any lawful purpose.


Kamp Brothers Llc., Articles of Org. filed with Sec. of State of NY (SSNY) 6/23/2021 Cty: Delaware. United States Corporation agents, inc. designated as agent upon whom process against may be served & shall mail process to: 7014 13th Ave. Brooklyn NY 11228. General Purpose


NOTICE OF FILING
COMPLETED
ASSESSMENT ROLL WITH TOWN CLERK
AFTER GRIEVANCE DAY
(Pursuant to Section 516 of the Real Property Tax Law)
Notice is hereby given that the Assessment Roll for the Town of Masonville in the County of Delaware for the year 2021, has been finally completed by the undersigned Assessor and a certified copy thereof was filed in the office of the Town Clerk on the 1st day of July, 2021, where the same will remain open to public inspection until October 1st.
Dated this 1st day of July, 2021.
Linnea Wilson, Assessor
Town of Masonville


Legal Notice:

The Town Board of Masonville will hold a Public Hearing on August 4, 2021, to discuss opting out of Cannabis sales in the Town of Masonville.
Linda Bourn
Town Clerk
Town of Masonville


LEGAL NOTICE

There will be a Special Meeting of the Town Board of the Town of Meredith on July 27, 2021, at 7pm at the Town Hall to discuss an Anticipation Note for Highway Improvement Program (CHIPS) and such other matters as may come before the Board.
Liliane F. Briscoe
Town Clerk


NOTICE IS HEREBY GIVEN that an order by the County Court of the County of Delaware, on the 9th day of July 2021, bearing Index No. 2021-483, a copy of which may be examined at the office of the clerk, located at Delhi, New York, grants me the right to assume the name DANIEL ANGELO ALBANESE. My present address is 581 Abe Boice Road Sidney Center, New York 13839. The date of my birth is 06/11/1994. My present name is DANIEL ANGELO JACQUAYS.


Notice is hereby given that an order entered by the Supreme Court, Delaware County, on the 7th day of July, 2021, bearing Index Number 2021-349, a copy of which may be examined at the office of the clerk, located at Court House Square, Delhi, NY grants me the right to assume the name of Chelsie Nichole Baker. The city and state of my present address are Sidney, NY; the month and year of my birth are May, 2003; the place of my birth is Oneonta, New York; my present name is Chelsie Nicole Palmer.


NOTICE OF SALE SUPREME COURT DELAWARE COUNTY WILMINGTON SAVINGS FUND SOCIETY, FSB, D/B/A CHRISTIANA TRUST, NOT INDIVIDUALLY BUT AS TRUSTEE FOR PRETIUM MORTGAGE ACQUISITION TRUST, Plaintiff against
LORA L. RIZZUTO, et al Defendant(s)
Attorney for Plaintiff(s) Knuckles, Komosinski & Manfro, LLP, 565 Taxter Road, Suite 590, Elmsford, NY 10523.
Pursuant to a Judgment of Foreclosure and Sale entered May 28, 2021, I will sell at public auction to the highest bidder at Delaware County Courthouse, 3 Court St, Delhi NY 13753 on August 24, 2021 at 1:00 PM. Premises known as 5667 County Highway 67, Hancock, New York 13783. Sec 386 Block 1 Lot 18.1 and 20.1. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Tompkins, Delaware County, New York. Approximate Amount of Judgment is $134,453.85 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index No EF2018-89. Cash will not be accepted at the sale.
The foreclosure sale will be conducted in accordance with 6th Judicial District’s
Covid-19 Policies and foreclosure auction rules. The Referee shall enforce any rules in place regarding facial coverings and social distancing.
Michael E. Trosset, Esq., Referee 2296-003429


New York State Department of Environmental Conservation
Notice of Complete
Application

Date:
07/09/2021
Applicant:
DELAWARE
COUNTY SOIL & WATER
CONSERVATION DIS-
TRICT
44 West St Ste 1
WALTON, NY 13856-1217
Facility:
FOREMAN Prop-
erty
2086 CO HWY 21 (W
BROOK RD)
Walton, NY 13856
Application ID:

4-1256-00107/00005
Permit(s) Applied for:
1-Article 15 Title 5 Stream Disturbance
1-Section 401 Ð Clean Water Act Water Quality Certification
Project is located:
in WALTON in DELAWARE COUNTY
Project Description:
The applicant proposes to realign 350 feet of stream channel of West Brook that was impacted by the December 2020 flood event and has caused flooding of agricultural fields. The channel will be relocated, newly established streambanks will be graded and gravel, cobble and willow clumps will be utilized to re-establish appropriate bank elevations. The project is located at 2086 County Highway 21, approximately 1.25 miles from County Highway 23 intersection.
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 not subject to SEQR because it is a Type II action.
SEQR Lead Agency
None Designated.
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 activity 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 07/29/2021 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


LEGAL NOTICE

Notice is hereby given that the Walton Town Board will hold a Public Hearing on August 9, 2021 at 6:00 p.m. at the Walton Town Hall, 129 North Street, Walton, NY for the purpose of considering Local Law 2 of 2021, a local law to opt out of allowing Cannabis Retail Dispensaries and On-Site Consumption Sites as Authorized Under Cannabis Law Article 4.
Dated: July 12, 2021
Ronda Williams, Walton Town Clerk