DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY SLATER RENTALS LLC. Arts. of Org. filed with the SSNY on 05 07 25. 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, 60 East Street, Oneonta, NY 13820. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ODINS JOURNEY LLC Arts of Org. filed SSNY 3 31 2025 Delaware Co. SSNY design agent for process & shall mail to 41 STATE ST, # 112, ALBANY, NY 12207 General Purpose
TOWN OF WALTON LEGAL NOTICE 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 This letter is to inform you of a public hearing that will be held on June 16, 2025 for the application for a use variance to allow placement of general advertising sign. The property is located at 25033 State Highway 10, Walton, NY. 13856 (tax map ID 273-1- 21.11) Said hearing will held at 6 45 pm at the Town of Walton Board Room, 129 North Street, at which time all interested persons will be given an opportunity to be heard. Said Hearing will be held on June 16, 2025, at the Town of Walton Board Room at 129 North Street beginning at 6 45 pm., at which time all interested persons will be given an opportunity to be heard. By Order of the Zoning Board of Appeals
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Extra Key Hospitality Ltd. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 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 Maxwell Rosero 18241 County Highway 17 Roscoe, NY 12776. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of JourneyMate LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 11 2025. Office location Greene County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Dennis Houlihan PO Box 695, Tannersville, NY, 12485. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY DIORAMA ARTS LLC. Filed with SSNY on 05 06 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 351 MORSE HILL RD, ARKVILLE, NY 12406. Purpose Any Lawful
TOWN OF HANCOCK NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held by the Planning Board of the Town of Hancock on Thursday, June 19, 2025, commencing at 7 30, at the Town Hall, 661 West Main Street, Hancock, NY, to consider an application for a 2-lot subdivision and site plan approval for a residential structure at 3023 NY 30. All persons wishing to appear at the hearing may do so in person or by representation. Individuals with disabilities who require assistance to attend the public hearing or to provide comments or suggestions should contact the Planning Board at 845- 887-5139 to request such assistance. Dated June 10, 2025 By order of the Town of Hancock Planning Board
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 60155 STATE HWY 10, LLC . Filed with SSNY on 05 14 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 60155 STATE HWY 10, HOBART, NY 13788. Purpose Any Lawful
DELAWARE COUNTY LEGAL NOTICE Sealed bids will be received as set forth in instructions to bidders until 10 30 A.M. on Thursday, June 26, 2025 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 M WBE's and SDVOBs.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 ensure 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.Please call (518)457- 2124 if a reasonable accommodation is needed to participate in the letting. Region 02 New York State Department of Transportation 207 Genesee Street, Utica, NY, 13501 D265503, PIN SWZC25, Broome, Cayuga, Chenango, Clinton, Cortland, Delaware, Franklin, Fulton, Hamilton, Herkimer, Jefferson, Lewis, Madison, Montgomery, Oneida, Onondaga, Oswego, Otsego, Schoharie, Seneca, St. Lawrence, Sullivan, Tioga, Tompkins Cos., WORK ZONE TRAFFIC CONTROL REQUIREMENTS W & W - Various Locations, Bid Deposit 5% of Bid (~ $40,000.00), Goals MBE 5.00%, WBE 10.00%, SDVOB 6.00%
TOWN OF COLCHESTER PUBLIC NOTICE Corbett Community Corporation Water District Notice P.W. System #1200254 The Corbett Community Corporation Water District Annual Water Quality Report and Source Water Assessment Program Report for 2024 has been completed and is available for inspection. A copy can be obtained by calling (607)363-7531. Blaine Stickle Water Plant Manager
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 43263 NY-28 LLC. Filed 1 23 25. Cty Delaware. SSNY desig. for process & shall mail 405 Lexington Ave, NY, NY 10174. Purp any lawful.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of RENTROSPECTIVE LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 05 12 2025. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to THE LLC, 1256 RUSSELL RD., WALTON, NY 13856. Purpose any lawful activities.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY LBS IN THE VALLEY LLC. Filed with SSNY on 03 21 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 337 LANEIL LN, DAVENPORT, NY 13750. Purpose Any Lawful
WALTON CENTRAL SCHOOL DISTRICT LEGAL NOTICE The bond resolution, a summary of which is published herewith, was adopted on the 3rd day of June, 2025 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 Walton Central School District, Walton, New York is not authorized to expend money or if the provisions of the 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. s S. Corey Phraner District Clerk The following is a summary of said bond resolution The title of the bond resolution is “BOND RESOLUTION OF THE BOARD OF EDUCATION OF THE WALTON CENTRAL SCHOOL DISTRICT, DELAWARE COUNTY, NEW YORK ADOPTED JUNE 3, 2025 (1) AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $520,000 AGGREGATE PRINCIPAL AMOUNT OF SERIAL GENERAL OBLIGATION BONDS TO FINANCE THE ACQUISITION OF UP TO THREE (3) SCHOOL BUSES AT AN ESTIMATED MAXIMUM COST OF $520,000, THE LEVY OF TAX IN ANNUAL INSTALLMENTS IN PAYMENT THEREOF, THE EXPENDITURE OF SUCH SUM FOR SUCH PURPOSE, AND DETERMINING OTHER MATTERS IN CONNECTION THEREWITH AND (2) AUTHORIZING THE EXECUTION AND DELIVERY OF AN INSTALLMENT PURCHASE CONTRACT AS AN ALTERNATIVE METHOD OF FINANCING SAID ACQUISITION.” The bond resolution, among other things, authorized the Walton Central School District, Walton, New York (the “School District”) to acquire up to three (3) school buses, as generally outlined to, and considered by, the voters of the School District at the annual School District meeting held on May 20th, 2025 (the “Purposes”). The estimated maximum cost of the Purposes is not to exceed $520,000. The resolution authorized the issuance of bonds and bond anticipation notes of the District in the aggregate principal amount of not to exceed $520,000 pursuant to and in accordance with the provisions of the Local Finance Law, constituting Chapter 33-A of the Consolidated Laws of the State of New York (the “Law”). The period of probable usefulness of the specific objects or purposes for which the bonds authorized by the bond resolution are authorized to be issued is five (5) years, within the limitation of Subdivision 29 of Section 11.00 (a) of the Law. The bond resolution also authorized the School District to finance the Purposes by entering into an installment purchase contract as defined in Section 109-b of the General Municipal Law. The bond resolution summarized hereby is available for public inspection during normal business hours at the School District Clerk’s Office located at 47-49 Stockton Avenue, Walton, New York 13856.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY HEAVENSENT NURSEMARES LLC. Filed 12 10 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to 1027 E Brook Rd, Walton, NY 13856. Purpose General.
TOWN OF SIDNEY NOTICE OF PUBLIC HEARING The Town of Sidney Planning Board will hold a public hearing on an application for Special Use Permit for the property located at 474 Thorpe Rd, Sidney, on Monday, June 16th, 202,5, at 7 00 p.m. at the Town Building, located at 44 Grand Street, Sidney, NY. Submitted by, Ray Baker Planning Board, Chair
DELHI JOINT FIRE DISTRICT NOTICE OF 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 June 10, 2025. The meeting will be held at 7pm 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. Ashley Rosa Secretary Delhi Joint Fire District
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY LITTLE GROCER LLC. Filed with SSNY on 02 07 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 143 MAIN ST, ANDES, NY 13731. Purpose Any Lawful
TOWN OF HAMDEN INVITATION FOR BIDS The Town of Hamden is looking to buy a 2007 or newer John Deere 672D AWD with 12’ blade grader. Must have under 8, 000 hours. Bids must be received at the Hamden Town Hall, 20 Covert Hollow Rd, Box 1, Hamden, NY 13782 before 6 30 pm on July 2, 2025 at which time sealed bids will be opened. Any questions can be directed to Rodney Tweedie, Hamden Highway Superintendent, 607- 746-6890 during regular work hours. The Town Board reserves the right to accept or reject any or all bids for the best interest of the Town. Dennise Yeary Hamden Town Clerk June 5, 2025
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Loko Life Entertainment. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 22 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 SSNY 2675 State Highway 28 South Oneonta NY 13820. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY DADE ALLEN WOOD LLC. Arts. of Org. filed with the SSNY on 05 07 25. 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, 1847 Dry Brook Road, Arkville, NY 12406. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Little Sicily Restaurant & Pizzeria LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 29 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 Vip Payroll & Tax Service 1 N Main St Bainbridge, NY 13733. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Catskill Bookkeeping LLC.. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 28 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 Maria Sidorowicz 64 Bryants Brook Lane, Andes NY 13731. Purpose Any lawful purpose.
VILLAGE OF WALTON FORECLOSURE NOTICE VILLAGE OF WALTON BY ACTION IN REM STATE OF NEW YORK DELAWARE COUNTY COUNTY COURT ____________________________________ Index No. EF2025-499 In the Matter of the Foreclosure of Tax Liens By Proceeding in Rem Pursuant To Article Eleven of the Real Property Tax Law by the Village of Walton____________________ NOTICE OF FORECLOSURE PLEASE TAKE NOTICE that on the 5th day of June 2025 the Clerk Treasurer, hereinafter the “Enforcing Officer”, of the Village of Walton, hereinafter the “Tax District”, pursuant to law filed with the Clerk of Delaware County, a Petition of Foreclosure against various parcels of real property for unpaid taxes. Such petition pertains to the following parcels 251.18-6-4 215 Old Prospect Ave. Walton, NY 13856 251.19-8-2 6 Union St. Walton, NY 13856 251.19-12-25 46 Mead St. Walton, NY 13856 251.20-3-2 64 Bruce St. Walton, NY 13856 273.7-4-8 104 Delaware St. Walton, NY 13856 273.8-1-1 86 North St. Walton, NY 13856 273.8-1-19 45 Griswold St. Walton, NY 13856 273.8-8-9 70 Delaware St. Walton, NY 13856 273.8-8-15 16 Griswold St. Walton, NY 13856 273.12-2-3 12 High St. Walton, NY 13856 Effect of filing All persons having or claiming to have an interest in the real property described in such petition are hereby notified that the filing of such petition constitutes the commencement of the Tax District of a proceeding in the Court specified in the caption above to foreclose each of the tax liens therein described by a foreclosure proceeding in rem. Nature of Proceeding Such proceeding is brought against the real property only and is to foreclose the tax liens described in such petition. No personal judgment will be entered herein for such taxes or other legal charges or any part thereof. Persons affected This notice is directed to all persons owning or having or claiming to have an interest in the real property described in such petition. Such persons are hereby notified that a duplicate of such petition has been filed in the office of the Enforcing Officer of the Tax District and will remain open for public inspection up to and including the date specified below as the last day for redemptions. Right of redemption Any person having or claiming to have an interest in any such real property and the legal right thereto may on or before said date redeem the same by paying the amount of all such unpaid tax, liens thereon, including all interest and penalties and other legal challenges which are included in the lien against such real property, computed to and including the date of redemption. Such payments shall be made to Village of Walton Clerk Treasurer, Jody Brown, at 21 North Street, Walton NY 13856. In the event that a person other than the record owner of such real property pays such taxes, the person so paying shall be entitled to have the tax liens affected thereby satisfied of record. Last day for redemption The last day for redemption is hereby fixed as the 10th day of September, 2025. Service of answer Every person having any right, title or interest in or lien upon any parcel of real property described in such petition may serve a duly verified answer upon the attorney for the Tax District setting forth in detail the nature and amount of his or her interest and any defense or objection to the foreclosure. Such answer must be filed in the office of the county clerk and served upon the attorney for the Tax District on or before the date above mentioned as the last day for redemption. Failure to redeem or answer In the event of failure to redeem or answer by any person having the right to redeem or answer, such person shall be forever barred and foreclosed of all his or her right, title and interest and equity of redemption in and to the parcel described in such petition and a judgment in foreclosure may be taken by default. Enforcing Officer Jody Brown, Clerk Treasurer Village of Walton David S. Merzig, Esq. Attorney for the Village of Walton Kehoe & Merzig, PC 8-12 Dietz St., Suite 202 Oneonta, New York 13820 Phone 607-432-4242
VILLAGE OF HOBART LEGAL NOTICE LEGAL NOTICE FOR APPLICATION OF FRANCHISE RENEWAL PLEASE TAKE NOTICE that Spectrum Northeast, LLC, an indirect subsidiary of Charter Communications, has filed an application for renewal of its Cable Television Franchise in the Village of Hobart, Delaware County, New York. The application and all comments filed relative thereto are available for public inspection at the Village of Hobart office during normal business hours. Interested persons may file comments on the application with the Village of Hobart clerk and with the New York State Public Service Commission within 10 days of publication. Comments may be addressed to Hon. Michelle L. Phillips, Secretary, New York State Public Service Commission, 3 Empire State Plaza, Albany, NY 12223.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of 129 Frank LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 16 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 LLC 1327 Essex Ave, Linden NJ 07036. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of MoxCo Properties, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 30 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 MoxCo Properties, LLC 2720 Back River Road, Delancey, NY 13752. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ABBREVIATED PROJECTS LLC. Arts. of Org. filed with the SSNY on 03 05 25. 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, 205 Margaretville Mountain Rd., Margaretville, NY 12455. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Keystone Electric LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 12 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 United States Corporation Agents, Inc. 7014 13th Avenue Suite 202 Brooklyn NY 11228. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of JES Novellano, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 19 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 JES Novellano 448 Buck Road, Davenport, NY 13750. Purpose Any lawful purpose.
VILLAGE OF WALTON 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 23th day of June, 2025 at 5 00 p.m. to hear public opinion on Local Law to amend §260-12 RM, Multiple-Family Residential District to add a definition for RESORT and add resort to the list permitted conditional uses. 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. Jody Brown, Clerk-Treasurer
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Compound Crafts. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 09 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 Patrick Sturdevant 29 Hansen Dr, Stamford NY, 12167. Purpose Any lawful purpose.
VILLAGE OF WALTON 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 23rd day of June, 2025 at 5 00 p.m. to hear public opinion on Local Law authorizing the operation of all-terrain vehicles on Village streets. 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. Jody Brown, Clerk-Treasurer
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY DADE ALLEN ENTERPRISES LLC. Arts. of Org. filed with the SSNY on 05 07 25. 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, 1847 Dry Brook Road, Arkville, NY 12406. Purpose Any lawful purpose.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Bear Ash Farm LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 30 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 Zenbusiness Inc. 41 State Street, Suite 112, Albany, NY 12207. Purpose Any lawful purpose.
WALTON CENTRAL SCHOOL DISTRICT REQUEST FOR PROPOSAL NOTICE that the Board of Education of the Walton Central School District, Walton, NY hereby invites the submission of sealed proposals for Bond Counsel Services. Proposals must be received at the District Office, 47-49 Stockton Avenue, Walton, NY 13856 by 4 00 P.M. on Thursday, July 10, 2025. Specifications and Proposal Instructions will be available in the Business Office, 47-49 Stockton Avenue, Walton, NY 13856, 8 00 A.M. to 3 30 P.M., Monday through Thursday. Board of Education of the Walton Central School District S. Corey Phraner, District Clerk
DELAWARE COUNTY FORECLOSURE NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF Delaware, Wilmington Savings Fund Society, FSB, not Individually but Solely as Trustee for Finance of America Structured Securities Acquisition Trust 2018-HB1, Plaintiff, vs. Alice Pliauplis as Administrator of the Estate of Mildred Iorio AKA Mildred Alice Iorio, ET AL., Defendant(s). Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on May 30, 2024, I, the undersigned Referee will sell at public auction at the Delaware County Supreme Courthouse, 3 Court Street, Delhi, NY 13753 on June 30, 2025 at 9 30 a.m., premises known as 10 Camp Avenue, Walton, NY 13856. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Village of Walton, County of Delaware and State of New York, Section 273.11, Block 7 and Lot 58.2. Approximate amount of judgment is $161,133.53 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #EF2018-1165. Stephen F. Baker, Esq., Referee Greenspoon Marder, 1345 Avenue of the Americas, Suite 2200, New York, NY 10105, Attorneys for Plaintiff
TOWN OF DELHI NOTICE OF PUBLIC HEARING ZONING BOARD OF APPEALS Notice of Public Hearing 5 Elm Street, Delhi, NY 13753 The Town of Delhi Zoning Board of Appeals will hold a public hearing on the variance application of Alan Smith, who is seeking an area variance for a property located off of Barrett Rd, Tax Parcel 150.-1- 23.2. The public hearing will be held at the Town Hall located at 5 Elm Street Delhi on Monday, June 23rd at 5 30 pm. All interested parties will be given an opportunity to comment on the proposal. The hearing will be followed by a meeting of the Board of Appeals. Application materials are available for public review weekdays from 8 00am – 3 00pm at the Town Clerks Office, Town Hall, 5 Elm Street, Delhi New York. By Order of the Zoning Board of Appeals Jay Wilson, Chairperson
WATERSHED AGRICULTURAL COUNCIL INVITATION FOR BIDS SRJF Inc, 31850 St Hwy 23, Stamford NY is seeking bids for a Waste Facility Closure to be funded by the Watershed Agricultural Council. Prospective bidders will receive a bid package which contains a bid sheet with instructions to bidders, sample contract, plans and specifications. Bid packages may be obtained by contacting Chelsea Ingram at the Watershed Program Office, 44 West Street, Walton, NY 13856 or by calling 607-865- 7090 ext. 209. Prospective bidders must be in attendance for the full group site showing at 8 30 a.m. on Monday, June 23, 2025, at SRJF farmstead. Failure to attend will result in the rejection of your bid. Sealed bids must be clearly marked “SRJF Bid” and will be accepted on behalf of the landowner at the Watershed Agricultural Program Office at 44 West Street, Walton, NY until 11 00 a.m. on Monday, July 7, 2025, where they will be opened and read. Small and minority owned businesses are encouraged to apply. The Watershed Agricultural Council, Inc. reserves the right to reject any and all bids. E.O.E.
DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of The Finchnest, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 19 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 LLC 654 Main Street, Margaretville, NY 12455. Purpose Any lawful purpose.