Legals - Jun 30, 2021

Posted
Notice of Formation of 11 June, LLC. Arts of Org. filed with NY Secy of State (SSNY) on 5/17/21. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 21499 Shelburne Rd, Shaker Heights, OH 44122. Purpose: any lawful activity.


Brush Brook Farm and Winery LLC. Arts. of Org. filed with the SSNY on 04/12/2021. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of the process to the LLC, 3323 County Road 5, Bovina Center NY 13740. Purpose: All lawful.


981 Carey Road LLC. Filed with SSNY on 1/12/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 981 Carey Rd Franklin NY 13775. Purpose: any lawful


FARM 1955 LLC
NOTICE of Formation of Limited Liability Company FARM 1955 LLC (“LLC”). Articles of Organization filed New York Secretary of State (“NYSS”) May 5, 2021. Office loc. Delaware County. NYSS designated as agent of LLC upon whom process against it may be served. NYSS shall mail a copy of any process to c/o the LLC, PO Box 887, Margaretville, NY 12455 . There is no specific date set for dissolution. Purpose: to engage in any lawful activity or act. The LLC was filed by Rusk Wadlin Heppner & Martuscello, LLP, PO Box 3356, Kingston, NY 12402.


Handsome Brook Certified Registered Nurse Anesthesia PLLC. Filed with SSNY on 5/11/2021. Office location: Delaware County. SSNY designated as agent for process and shall mail to: 1085 East Handsome Brook Rd Franklin NY 13775. Purpose: Nursing .


Notice of Formation of Mark’s Good Apples Farm Agritourism LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/13/21. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 5157 County Highway 18, Bloomville, NY 13739. Purpose: any lawful activity.


MEADOW BROOK FIELDS LLC. Arts. of Org. filed with the SSNY on 04/21/21.
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, 11 Meadow Brook Drive, Margaretville, NY 12455. Purpose: Any lawful purpose.


Notice of LLC Formation of Randy Tofts Trucking, LLC Articles of Organization filed with Dept of State of NY on 05/17/2021. Office Location: Delaware County, NY Sec of State designated agent of LLC upon whom process may be served and whom shall mail process to: 890 Bob Hall Rd, Bovina Center, NY 13740. Purpose: Any lawful purpose.


Notice of Formation of 169 FOX RIDGE RD LLC. Arts. of Org. filed with SSNY on 04/20/21. Office location: Delaware SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 53 Summit Street Apt 1a Brooklyn, NY, 11231. Any lawful purpose.


Arkville Veterinary Care, PLLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/14/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Adam E. Sniderman, 576 Oliverea Rd., Big Indian, NY 12410. Purpose: Veterinary Medicine


Mountain Majesties LLC. Articles of Org. filed NY Sec. of State (SSNY) 03/26/2021. Office: Delaware Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, P.O. Box 701, Bloomville, NY 13739. Purpose: any lawful activity.


Mountain Majesties I LLC. Articles of Org. filed NY Sec. of State (SSNY) 05/06/2021. Office: Delaware Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, P.O. Box 701, Bloomville, NY 13739. Purpose: any lawful activity.


Spacious Skies LLC. Articles of Org. filed NY Sec. of State (SSNY) 05/18/2021. Office: Delaware Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, P.O. Box 701, Bloomville, NY 13739. Purpose: any lawful activity.


Spacious Skies I LLC. Articles of Org. filed NY Sec. of State (SSNY) 03/25/2021. Office: Delaware Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail process to the LLC, P.O. Box 701, Bloomville, NY 13739. Purpose: any lawful activity.


Walton Self-storage LLC. Filed with SSNY on 5/3/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 11 Fancher Ave Walton NY 13856. Purpose: any lawful


Snappy Flower LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/18/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to PO Box 254, Walton, NY 13856. General Purpose


Webster Brook & West Branch LLC articles of Org. Filed with the SSNY on 5/19/21. 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 at 1564 Webster Brook Road, Bloomville NY, 13739: Any lawful purpose.


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.


TOWN OF COLCHESTER
NOTICE OF PUBLIC HEARING
TAKE NOTICE that a public hearing will be held by the Town Board of the Town of Colchester on July 7, 2021 at 7:00 p.m. at the Colchester Town Hall, 72 Tannery Road, Downsville, NY 13755, regarding the approval of a franchise agreement with Heart of the Catskills Communications, Inc. d/b/a MTC Cable.
Notice is further given that the environmental significance, if any, of the agreement will be reviewed incident to, and as a part of, said public hearing.
Any person shall be entitled to be heard upon said proposed franchise agreement, a copy of which is available for public inspection during normal business hours at the Town Clerk’s Office. Persons who require assistance in attending said public hearing, or in furnishing comments and suggestions, should contact the undersigned to request such assistance.
AND FURTHER NOTICE IS GIVEN that the monthly Town Board Meeting will be held immediately after said public hearing.
Dated: June 16, 2021 Julie Townsend, Town Clerk
Town of Colchester


PUBLICATION FOR:
DELAWARE COUNTY
, NEW YORK IN THE SUPERIOR COURT OF THE STATE OF WASHINGTON IN AND FOR THE COUNTY OF PIERCE JUVENILE DEPARTMENT
THE STATE OF WASHINGTON TO
1. JASON ALLEN LESTER, presumed father of
JAYDEN LEE LESTER
; DOB: 2/25/11; Cause No. 21-7-00057-6; A Dependency Petition was filed 1/28/21, An Amended Petition was filed 1/28/21.
AND TO WHOM IT MAY CONCERN:
A Fact Finding Hearing will be held on this matter on:
July 27, 2021
at 2:30 p.m. at Pierce County Family and Juvenile Court, 5501 6th Avenue, Tacoma WA 98406.
Due to the COVID-19 pandemic, you are encouraged to participate in this hearing by video at
https://zoom.us/join
or telephone at (253) 215-8782 using Zoom Meeting ID 921 9561 1785, Passcode 444705.
YOU SHOULD BE PRESENT AT THIS HEARING.
THE HEARING WILL DETERMINE IF YOUR CHILD IS DEPENDENT AS DEFINED IN RCW 13.34.030(6). THIS BEGINS A JUDICIAL PROCESS WHICH COULD RESULT IN PERMANENT LOSS OF YOUR PARENTAL RIGHTS. IF YOU DO NOT APPEAR AT THE HEARING THE COURT MAY ENTER A DEPENDENCY ORDER IN YOUR ABSENCE.
To request a copy of the Notice, Summons, and Dependency Petition, calls DSHS at 1-800-423-6246. To view information about your rights in this proceeding, go to
www.atg.wa.gov/DPY.aspx.
DATED this 14th day of June 2021.
By
MELINDA BRADLEY-KUMI
Deputy County Clerk


Delaware County Family Court
Timothy VanBuren
Rebecca Hamm
vs.
Joe O’Neil
Samone Wilson
LEGAL NOTICE
To the Respondent Joe O’Neil
Ð last known residence 14999 State Route 23, Prattsville, NY 12460
You are hereby notified that Timothy VanBuren and Rebecca Hamm filed a petition for custody in the Delaware County Family Court on November 10, 2020.
The object and prayer is for Timothy VanBuren ad Rebecca Hamm to obtain custody of Owen VanBuren (DOB: 2/6/2012).
You are required to appear before the Hon. Gary A. Rosa at the Delaware County Family Court, 3 Court St., Delhi, NY 13753 on July 27, 2021, at 1:15pm.
On your failure to appear as herein directed, a warrant may be issued for your arrest.
Lee C. Hartjen, Esq.
Attorney for Child
117 Grandview Drive
Cobleskill, NY 12043


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 SALE
SUPREME COURT- COUNTY OF DELAWARE
WELLS FARGO BANK, NA, Plaintiff,
AGAINST
TAMARA L. DUBOIS AKA TAMARA DUBOIS, et al. Defendant(s)
Pursuant to a judgment of foreclosure and sale duly entered on September 10, 2019.
I, the undersigned Referee, will sell at public auction at the Delaware County Courthouse, 3 Court Street, Delhi, NY 13753 on July 26, 2021 at 10:00 AM premises known as 2790 COUNTY HWY 44, SIDNEY, NY 13849 AKA 2790 COUNTY HWY 44, UNADILLA, NY 13849.
Property includes the sale of a Manufactured Home known more specifically as a 1986 POLERON HOMES H-404 50 x 24 with Serial Numbers 18641A and 18641B is hereby deemed affixed to the land and part of the real property located at 2790 COUNTY HWY 44, SIDNEY, NY 13849 AKA 2790 COUNTY HWY 44, UNADILLA, NY 13849.
Please take notice that this foreclosure auction shall be conducted in compliance with the Foreclosure Auction Rules for the Sixth Judicial District, Delaware County, and the COVID 19 Health Emergency Rules, including proper use of masks and social distancing.
All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Sidney, County of Delaware and State of New York. Section 74, Block 1 and Lot 1.4.
Approximate amount of judgment $145,125.35 plus interest and costs. Premises will be sold subject to provisions of filed Judgment. Index #2017-144 | EF2017-144.
Henry Liu, Esq., Referee,
Aldridge Pite, LLP - Attorneys for Plaintiff - 40 Marcus Drive, Suite 200, Melville, NY 11747


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 FILING
COMPLETED ASSESSMENT ROLL
Pursuant to Section 516 of the Real Property Tax Law, notice is hereby given that the Final Assessment Roll for the Town of Andes, County of Delaware, for the year 2021 has been completed by the undersigned Assessor. A certified copy thereof will be filed in the office of the Andes Town Clerk on the 1st day of July, 2021, where the same will remain open to public inspection.
Tina Moshier, Sole Assessor
Town of Andes


Notice of Filing Completed Assessment Roll

Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Bovina, County of Delaware, for the year 2021 has been completed by the undersigned Assessor. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2021, where the same will remain open to public inspection.
Dated July 1st, 2021
D. Joe Gifford
Assessor, Town Of Bovina


TOWN OF BOVINA
PLANNING BOARD
Bovina Center, New York 13740
PLEASE TAKE NOTICE that there will be a Special Meeting of the Town of
Bovina Planning Board to be held at 6:00 pm on Tuesday, July 6, 2021.
By order of the Town of Bovina Planning Board:
Carrie Hewitt Choquette
Planning Board Clerk


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 OF FILING
COMPLETED
ASSESSMENT ROLL
Pursuant to Section 516 of the Real Property Tax Law, NOTICE IS HEREBY GIVEN that the Final Assessment Roll for the Town of Colchester, County of Delaware, for the year 2021 has been completed by the undersigned Assessor. A certified copy thereof will be filed in the office of the Town Clerk at Town Hall, 72 Tannery Road, Downsville, on the 1st day of July 2021, where the same will remain open to public inspection.
Dated July 01, 2021
D. Joe Gifford
Assessor
Town of Colchester


Notice of Filing Completed Assessment Roll
Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Delhi, County of Delaware, for the year 2021 has been completed by the undersigned Assessors. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2021, where the same will remain open to public inspection.
Dated July 1, 2021
Frank Bovee
D. Joe Gifford
James Corcoran
Assessors, Town of Delhi


DELHI JOINT FIRE
DISTRICT
NOTICE OF SPECIAL MEETING
Please take notice that the Delhi Joint Fire District of the towns of Delhi, Hamden and Meredith, County of
Delaware, New York, will hold a Special Meeting on July 8, 2021. The meeting will be held at 8pm at the
Delhi Fire Department, 140 Delview Terrace Extension, Delhi, NY. All meetings of the Delhi Joint Fire
District are open to the public.
This notice is being posted in accordance with the provisions of Section 94 of the Public Officers Law of
the State of New York.
By order of the Board of Fire Commissioners of the Delhi Joint Fire District Fire District.
Kurt R. Mable
Secretary
Delhi Joint Fire District


NOTICE FOR BIDS
NOTICE IS HEREBY GIVEN, that sealed bids are sought by
the Town of Delhi, NY
For their:
Town Highway Garage Roof Replacement Project
Contract No. TD-2021-06
Scope of Work:
The project is being undertaken to repair and replace the existing failing Town Garage Roof. The existing metal roof is continuing to exhibit signs of failure. The Town is seeking bids to remove and replace the existing metal roof with a new, exposed fastener metal roofing system.
Schedule:
All work shall be complete by September 30, 2021. The Town recognizes that material supply chains are currently unpredictable, and are willing to discuss adjustments to a completion date as necessary.
Prebid Conference:
A pre-bid conference will not be held. Bidders are encouraged to visit the project site and encouraged to contact Principle Design with any questions or concerns.
Bid Opening:
Bids will be received by the Town of Delhi, 5 Elm Street, Delhi, NY 13753, until
July 12, 2021 by 3:00 P.M. Bids will be publicly opened and read aloud during the subsequent Board Meeting.
Bidders are responsible for the timely delivery of their Bid proposal to the proper person and location as indicated. Bidders are advised not to rely on the Postal Service or any other mail delivery service for the timely and proper delivery of their bid proposals.
Bid Documents:
Copies of the Contract Documents may be obtained on or after
June 25, 2021, by contacting Principle Design’s Marylu O’Reilly
at PrincipleDE@outlook.com. Plans will be emailed electronically only.
Bids may be held by the Owner for a period not to exceed forty-five (45) calendar days from the date of the openings of Bids for the purpose of reviewing the Bids and investigation of the qualifications of the Bidders and subsequent approval of the Bids and related documents by the owner. Bid proposals received after the date and time specified in the Invitation shall be considered unresponsive and will be returned to the Bidder unopened.
The Owner reserves the right to reject any and all Bids or waive any informalities in the Bidding.
It is the policy of the Town of Delhi that Minority and Women’s Business Enterprises and Small Business Enterprises shall be encouraged to participate in all request for proposals and/or bids.
Questions should be directed to Principle Design Engineering, PLLC, phone: (607) 204-0609 or moreillype@outlook.com
Owner:
Town of Delhi
5 Elm Street
Delhi, NY 13753
Contact Person:
Elsa Schmitz
townclerk@townofdelhi.org
607-746-3737
Owner’s Design Professional:
Contact Person:
Michael O’Reilly, P.E.
moreillype@outlook.com
Principle Design Engineering, PLLC
116 East Main Street, Suite 1
Norwich, NY 13815
(607) 204-0609 (office)


NOTICE TO BIDDERS
REQUEST FOR QUALIFICATIONS for the
DEMOLITION OF RESIDENTIAL BUILDINGS

Proposals are due on Wednesday, July 21, 2021 before 2:00 pm.
The full text of the RFQ and response requirements will be available beginning Wednesday June 30, 2021 at:
Delaware County
Dept. of Public Works
PO Box 311
Page Avenue
Delhi, NY 13753
(607) 832-5800
james.erwin@co.delaware.ny.us
All communication regarding this RFQ must be directed to James Erwin at (607) 832-5800 or
james.erwin@co.delaware.ny.us
. Responses will not be accepted after 2:00pm on July 21, 2021. NO EXCEPTIONS WILL BE GRANTED. Do not remove any pages; all responses are to be submitted intact. Any questions or clarifications concerning this RFQ should be submitted via email by 2:00 pm July 12, 2021. Answers will be circulated no later than July 15, 2021 via email to all firms who submit a Letter of Interest.
Officially issued written addenda from the County shall be the only authorized method for communicating the clarification or modification of the timeline, terms or other requirements within this RFQ.
SPECIAL NOTE:
These project(s) were conceived through the NY Rising Community Reconstruction Program of the Governor’s Office of Storm Recovery and funded through the HUD Community Development Block Grant – Disaster Recovery program. Respondents must comply with any and all funding agency requirements, as well as any other State, County, Town or local government or agency rules and regulations. A goal of 15% for New York State Certified Minority Business and 15% for New York State Certified Women Owned Business has been established for this project. Respondents must demonstrate their good-faith efforts to achieve these goals.
Delaware County will not reimburse any individual or firm with any costs associated with the preparation of their response.
Delaware County encourages minority and women owned businesses to participate.
This RFQ is not an offer or a binding commitment to contract on the part of the County. The County retains the right to postpone or cancel the RFQ or to refuse all responses, if the County determines that the best interests of the County will be served thereby.


LEGAL NOTICE
BIDS ON
DRY FLOCCULENT STAFLOC 6639 OR SIMILAR fg (55 LBS)
THE VILLAGE OF SIDNEY will receive sealed bids for Dry Flocculent delivered to the Village of Sidney. The quantities of material to be furnished are estimated to be 16-20, 55lbs bags of Dry Flocculent for the period of June 1, 2021 to May 31, 2022, but the Village does not guarantee the purchase of this quantity. Specifications are available at the office of the Village Clerk.
Sealed bids, on forms provided by the Village, will be received until 11:00 A.M., Wednesday, July 7, 2021, at the Sidney Civic Center, 21 Liberty Street, Sidney, New York 13838.
The Village reserves the right to reject any or all bids or to waive any informalities of the bids.
Dated: June 30, 2021 Sheena Dorsey Clerk-Treasurer


LEGAL NOTICE
BIDS ON
FERRIC CHLORIDE UN2582
(40% Solution)
THE VILLAGE OF SIDNEY will receive sealed bids for Ferric Chloride solution (40% solution) delivered to the Village of Sidney. The quantities of material to be furnished are estimated to be 9000 gallons of Ferric Chloride for the period of June 1, 2021 to May 31, 2022, but the Village does not guarantee the purchase of this quantity. Specifications are available at the office of the Village Clerk.
Sealed bids, on forms provided by the Village, will be received until 11 :00 A.M., Wednesday, July 7, 2021, at the Civic Center, 21 Liberty Street, Sidney, New York 13838.
The Village reserves the right to reject any or all bids or to waive any informalities of the bids.
Dated: June 30, 2021 Sheena Dorsey Clerk-Treasurer


NOTICE OF FILING
COMPLETED ASSESSMENT ROLL
Pursuant to Section 516 of the Real Property Tax Law, notice is hereby given that the Final Assessment Roll for the Town of Hamden, County of Delaware, for the year 2021 has been complered by the undersigned Assessor. A certified copy thereof will be filed in the office of the Hamden Town Clerk on the 1st day of July, 2021, where the same will remain open to public inspection.
Tina Moshier, Sole Assessor
Town of Hamden


Notice of Filing
Completed
Assessment Roll
Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Kortright, County of Delaware, for the year 2021 has been completed by the undersigned Assessor. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2021, where the same will remain open to public inspection.
Dated July 1, 2021
Diane Lutz
Assessor, Town Of Kortright


Notice of Filing
Completed
Assessment Roll

Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Meredith, County of Delaware, for the year 2021 has been completed by the undersigned Assessor. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2021, where the same will remain open to public inspection.
Dated July 1, 2021
Diane Lutz
Assessor, Town Of
Meredith


LEGAL NOTICE
TOWN OF MEREDITH PLANNING BOARD
Notice is hereby given that the July 5, 2021, Planning Board meeting has been rescheduled due to July 5 being a Federal holiday, and will instead be held on
MONDAY, JULY 12, 2021
, at 7:00 PM at the Meredith Town Hall, 4247 Turnpike Road, Meridale.
Amy Lieberman Ð Planning Board Clerk


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.


NOTICE OF LEGAL POSTPONEMENT OF SALE
SUPREME COURT COUNTY OF DELAWARE, REVERSE MORTGAGE SOLUTIONS, INC., Plaintiff, vs. DONETTA J. MULTER, AS HEIR OF THE ESTATE OF RAYMOND J. MULTER, ET AL., Defendant(s).
Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly filed on April 2, 2021, I, the undersigned Referee will sell at public auction at the Delaware County Supreme Courthouse, 3 Court Street, Delhi, NY on July 6, 2021 at 1:00 p.m., premises known as 87 Gotimer Road, Andes, NY 13731. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Andes, County of Delaware and State of New York, Section 304, Block 1 and Lot 6.52. Approximate amount of judgment is $191,639.33 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index # EF2016-35. COVID-19 safety protocols will be followed at the foreclosure sale. The original sale was scheduled for June 8, 2021 at the same time and location.
Jeremy P. Sedelmeyer, Esq., Referee
GreenspoonMarder, 590 Madison Avenue, Suite 1800, New York, NY 10022, Attorneys for Plaintiff


Request for Bids.
Delaware Opportunities Inc is seeking bids for a residential driveway at one of its off-site locations located in Delhi, NY. A viewing of the building can be scheduled by contacting Stacy Osborn at 607-746-1723. Sealed bids clearly marked “DRIVEWAY” must be received by July 7, 2021 at 4:00pm and sent attention to: Danielle Morrell. Bids must include a non-collusive bid form, available by request by calling Danielle at 607-746-1602. All bids must clearly state that the work can be completed no later than 9/30/2021. Delaware Opportunities reserves the right to reject any and all bids. Delaware Opportunities encourages M/WBE bidders.


Request for Bids.
Delaware Opportunities Inc is seeking bids for a residential roof at one of its off site locations located in Delhi, NY. A viewing of the building can be scheduled by contacting Stacy Osborn at 607-746-1723. Sealed bids clearly marked “RESIDENTIAL ROOF” must be received by July 7, 2021 at 4:00pm and sent attention to: Danielle Morrell. Bids must include a non-collusive bid form, available by request by calling Danielle at 607-746-1602. All bids must clearly state that the work can be completed no later than 9/30/2021. Delaware Opportunities reserves the right to reject any and all bids. Delaware Opportunities encourages M/WBE bidders.


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.


LEGAL NOTICE
BIDS ON
SODIUM FLUORIDE, SODIUM HYPOCHLORITE
THE VILLAGE OF SIDNEY will receive sealed bids for Sodium Fluoride, Sodium Hypochlorite (12.5%) solution delivered to the Village of Sidney. The quantities of material to be furnished are estimated to be 3,900 pounds Sodium Fluoride, 7,200 gallons Sodium Hypochlorite for the period of June l, 2021 to May 31, 2022, but the Village does not guarantee the purchase of this quantity. Specifications are available at the office of the Village Clerk.
Sealed bids, on forms provided by the Village, will be received until 11:00 A.M., Wednesday, July 7, 2021, at the Sidney Civic Center, 21 Liberty Street, Sidney, New York 13838.
The Village reserves the right to reject any or all bids or to waive any informalities of the bids.
Dated: June 30, 2021
Sheena Dorsey
Clerk-Treasurer


Notice of Filing
Completed
Assessment Roll
Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Tompkins, County of Delaware, for the year 2021 has been completed by the undersigned Assessor. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2021, where the same will remain open to public inspection.
Dated July 1st, 2021
Wendy Layton
Assessor, Town Of
Tompkins


A public hearing will be held Thursday July 8, 2021 at 7 pm in the Town of Tompkins Town Hall located at 148 Bridge St. Trout Creek, NY. All are welcome to voice their view regarding the proposed Boundary Line Adjustment on the property of Geoffrey Tarson & Derek S. Tarson located at 1501 Finch Hollow Rd., Walton, NY 13856.


NOTICE OF PUBLIC HEARING

TAKE NOTICE that a meeting of the Village of Walton Zoning Board of Appeals will be held on July 20, 2021 at 6:00 p.m., in the Village Board Room, 21 North Street, Walton, New York, for the purpose of hearing a request from Zack Backus, 20 Griswold St., for a use variance to allow for a kayak/canoe rental business is a residence district and to display an exterior sign.
All interested parties and citizens will be heard who are either for or against said variance.
DATED: June 25, 2021
Jody Brown, Clerk


Please Take Notice that the Town of Walton Zoning Board of Appeals will hold a Public Hearing, pursuant to Section 267 of town law, on the following application:
Cynthia Leigh (Acting for estate of Irma B. Leigh) has submitted an area variance request to allow reduced acreage and to allow for 2 primary st