Legals-May 1, 2025

Posted

TOWN OF HAMDEN NOTICE OF MEETING Hamden Cemetery Association Annual Meeting Thursday, May 15, 2025 7pm Hamden Town Hall

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Gold Rainbow LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 01 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 Gold Rainbow LLC 587 Mill Run Paramus, NJ 07652. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Riverside Storage Sidney LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 08 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 Riverside Storage Sidney, LLC PO Box 28 Sidney, NY 13838. Purpose Any lawful purpose.

TOWN OF DELHI PUBLIC NOTICE New York State Department of Environmental Conservation    Notice of Complete Application  Date    04 22 2025  Applicant DELAWARE BULLDOZING CORP.  5700 CO HWY 18 BLOOMVILLE, NY 13739- 9764  Facility    RAMA PIT ONE  COUNTY RT. #18 near Bramley Mountain Road Delhi, NY 13753  Application ID 4-1228-00376 00001  Permits(s) Applied for 1 - Article 23 Title 27 Mined Land Reclamation  Project is located in DELHI in DELAWARE COUNTY  Project Description   The applicant proposes to add 3.53 acres to an existing 17.05 Life of Mine (LOM) (new LOM area 20.58 acres).  The use of a portable screener and a portable crusher are already authorized at this site.  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 a Type I action and will not have a significant effect on the environment.  A coordinated review with other involved agencies was performed and a Negative Declaration is on file.  SEQR Lead Agency  NYS Department of Environmental Conservation  State Historic Preservation Act (SHPA) Determination  Cultural resource lists and maps have been checked.  The proposed activity is not in an area of identified archaeological sensitivity and no known registered, eligible or inventoried archaeological sites or historic structures were identified or documented for the project location.  No further review in accordance with SHPA is required.  DEC Commissioner Policy 29, Environmental Justice and Permitting (CP-29)  It has been determined that the proposed action is not subject to CP-29.   Availability For Public Comment  Comments on this project must be submitted in writing to the Contact Person no later than 05 30 2025 or 30 days after the publication date of this notice, whichever is later.   Contact Person  ANGELIKA R STEWART               NYSDEC  65561 St Rte 10     Stamford,NY 12167-9503          (607) 652-7741

TOWN OF HAMDEN LEGAL NOTICE NOTICE OF COMPLETION OF TENTATIVE ASSESSMENT ROLL    Pursuant to Section 506 & 526 of the Real Property Tax Law.                      NOTICE IS HEREBY GIVEN that the Assessor of the Town of Hamden, County of Delaware, has completed the Tentative Assessment Roll for the current year and that a copy has been filed at the Hamden Town Hall, where it may be seen and examined by any interested person until the fourth Tuesday in May (May 28th, 2025).  The tentative assessment roll is available for viewing on the Delaware County Website per requirement RPTL section 1590(2).  A publication containing procedures for contesting an assessment (form RP 524 and RP-524inst.) is available online at     http   www.tax.ny.gov forms.orpts a ssessment_grievance.htm                    The Assessor will be in attendance with the Tentative Assessment Roll the following days     May 6th   between 10 00 am and 2 00 pm    May 8th   between 10 00 am and 2 00 pm    May 13th between 10 00 am and 2 00 pm    May 17th between 4 00 pm and 8 00 pm    Please feel free to contact me with any questions or concerns at 607-746-6660 ext 3    HEARING OF COMPLAINTS                    The Board of Assessment Review will meet on Wednesday, May 28th, 2025 between the hours of 4 00 pm and 8 00 pm at the Hamden Town Hall, to examine all complaints in relationship to assessments on the written application, correctly filled out, accompanied with the required data of any person believing himself to be aggrieved.  All complaints should be accompanied with written supporting documents prior to the May 28th meeting of the BAR either by mail to the Hamden Assessor, 20 Covert Hollow Rd, Box 3, Hamden, NY  13782 or in the outside drop slot in the door at the Town Hall.    Subject to Change    Tina M Moshier  hamdenassessor@gmail.com

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of J&L HANCOCK HOLDINGS, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 11 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 99 WASHINGTON AVE, STE 700, ALBANY, NY 12260. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY WEAVERS FS LLC. Filed 12 27 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to c o Republic Registered Agent Services Inc., 54 State St, Ste 804, Albany, NY 12207. Purpose General.

DELAWARE COUNTY NOTICE OF SALE SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY ABS CAPITAL I INC. TRUST 2006-NC4, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006- NC4,                                                         -against- WILLIAM WALTERS, ET AL. NOTICE OF SALE NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure and entered in the Office of the Clerk of the County of Delaware on March 5, 2025, wherein DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MORGAN STANLEY ABS CAPITAL I INC. TRUST 2006- NC4, MORTGAGE PASS- THROUGH CERTIFICATES, SERIES 2006-NC4 is the Plaintiff and WILLIAM WALTERS, ET AL. are the Defendant(s).  I, the undersigned Referee will sell at public auction at the DELAWARE COUNTY COURTHOUSE, 3 COURT STREET, DELHI, NY 13753, on May 12, 2025 at 10 00AM, premises known as 19 RITTON STREET, SIDNEY, NY 13838; and the following tax map identification,  115.16-8-7. ALL THAT TRACT OR TRACT OR PARCEL OF LAND SITUATE IN THE TOWN AND VILLAGE OF SIDNEY, COUNTY OF DELAWARE AND STATE OF NEW YORK Premises will be sold subject to provisions of filed Judgment Index No. EF2023-927. Stephen F. Baker, Esq. - Referee. Robertson, Anschutz, Schneid, Crane & Partners, PLLC 900 Merchants Concourse, Suite 310, Westbury, New York 11590, Attorneys for Plaintiff. All foreclosure sales will be conducted in accordance with Covid-19 guidelines including, but not limited to, social distancing and mask wearing. LOCATION OF SALE SUBJECT TO CHANGE DAY OF IN ACCORDANCE WITH COURT CLERK DIRECTIVES.

TOWN OF ANDES LEGAL NOTICE Notice of Completion of Tentative Assessment Roll Pursuant to Section 506 &526 of the Real Property Tax Law. NOTICE IS HEREBY GIVEN that the Assessor of the town of Andes, County of Delaware, has completed the Tentative Assessment Roll for the current year and that a copy has been left at the Andes Town Hall. It may be seen and examined by any interested person until the fourth Tuesday in May (May 27th, 2025) at http sdgnys.com imo and follow the directions or at the Andes Town Hall. A publication containing procedures for contesting an assessment (RP-524 and RP-524 Inst.) is available online at   http www. tax.ny.gov forms orpts assessment_greivance.htm The Assessor will be available to discuss the Tentative Assessment Roll on the following days to answer questions at the Andes Town Hall, 115 Delaware ave May 3rd 4pm-8pm, May 5th 10am-2pm, May 9th 10am-2pm, May 12th 10am-12pm at 845-676-3737 HEARING OF COMPLAINTS The Board of Assessment Review will meet on Tuesday May 27th 2025, at 4pm-8pm at the Andes Town Hall to examine complaints to assessments on the written application, correctly filled out and including the required date of any person believing themselves aggrieved. All complaints should be accompanied by supporting documents prior to the May 27th meeting of the board of Assessment Review either by mail to the Andes Assessor PO BOX 356 Andes NY 13731 or in the outside drop box at the Andes Town Hall. SUBJECT TO CHANGE. By proclamation of the Town of Andes Assessor, Tina Moshier

TOWN OF WALTON PUBLIC NOTICE NOTICE OF COMPLETION OF TENTATIVE ASSESSMENT ROLL Pursuant to Section 506 & 526 of the Real Property Tax Law NOTICE IS HEREBY GIVEN that the Assessor of the Town of Walton, County of Delaware, has completed the Tentative Assessment Roll for the current year,  and that upon receipt a copy will be left at the Walton Town Hall, 129 North Street, where it may be seen and examined by any person interested. The Assessor will be in attendance with said Roll on Monday, May 5      9am – 1pm Wednesday May 7 9am – 1pm Wednesday May 14 9am– 1pm Saturday, May 24   4pm – 8pm therein until the Wednesday following the fourth Tuesday of May and that on such day at 4 00 P.M. – 8 00 P.M. the Board of Assessment Review will meet at the Walton Town Hall in said Town to hear and examine all written filed complaints in relation to such assessments, on the application of any person conceiving themselves aggrieved thereby. A publication containing Form RP-524 and procedures for contesting an assessment is available online or at the Assessor’s Office. Dated this 1st day of May 2025 Town of Walton Assessor Penny Haddad

DOWNSVILLE CENTRAL SCHOOL LEGAL NOTICE Downsville Central School District 14784 State Highway 30 Downsville, NY 13755 Notice of Budget Hearing and Vote Budget Hearing A budget hearing for the inhabitants of the Downsville Central School District qualified to vote at School District Meetings will be held at Downsville Central School, 14784 State Highway 30, Downsville, NY, in the auditorium.  The information will be posted on the District website  www.dcseagles.org  The meeting will commence at 6 00 PM on Monday, May 12, 2025, where there shall be presented the proposed School District budget for the 2025-2026 school year. Date of Vote The vote upon the appropriation of the necessary funds to meet the estimated expenditures or for any propositions involving the expenditure of money of the authoring of levy of taxes as well as the election of a member of the Board of Education shall be held on Tuesday, May 20, 2025, in the main lobby of the school building in Downsville, NY, between the hours of 2 00 PM and 8 00 PM. Statement of Money Required for the Next School Year A copy of the statement of the amount of money which would be required for the next school year for school purposes shall be completed seven (7) days before the budget hearing and may be obtained by any resident of the District at the school during the period of fourteen (14) days immediately before the annual meeting and election, between the hours of 9 00 AM and 4 00 PM, except Saturday, Sunday or a holiday. Propositions Proposition #1 – Budget Vote Shall the Board of Education of the Downsville Central School District be authorized to spend the sum set forth in the budget amount of $11,997,153 during the 2025-2026 school year and to levy the tax therefore. Proposition #2 – Election of School Board Member To elect one member to the Board of Education of the Downsville Central School District for a five-year term beginning on July 1, 2025, and ending on June 30, 2030. Absentee Ballots All eligible voters are entitled to an absentee ballot.  You are an eligible voter if you are 1) a U.S. citizen, 2) eighteen (18) years of age or older, 3) a resident of the district for at least thirty (30) days before the vote, 4) and not otherwise disqualified to vote by law.  The District Clerk shall mail absentee ballots to all known qualified voters of the District.  Applications for absentee ballots may also be applied for at the office of the District Clerk.  Such applications must be received by the District Clerk at least seven (7) days before the vote of the ballot is to be delivered personally to the absentee voter.  Absentee ballots must be received in the office of the District Clerk of the District no later than 5 00 PM on the day of the vote. A list of all persons to whom absentee voters’ ballots have been issued for public inspection during regular business hours which are between the hours of 8 00 AM and 4 00 PM.  Any qualified voter may, upon examination of such list, file written challenge of qualifications as a voter of any person whose name appears on such list, stating the reasons for the challenge.  Such written challenge shall be transmitted by the Clerk or designee of the Inspectors of Election-on-election day. Early Mail Ballots Early mail ballots may be applied for at the office of the District Clerk.  A list of all persons to whom early mail ballots shall have been issued will be available in the office of the District Clerk on each of the five (5) days prior to the day of the vote except Sundays, and such list will also be posted at the polling place or places for the vote. Military Ballots Applications for military ballots must be received by the District Clerk no later than 5 00 PM on the day before the last date for transmission of military ballots, so that is twenty-six (26) days before the vote in a regular election, or April 24, 2025.  Military ballots must be sent to the voter no later than twenty-five (25) days before the election or April 25, 2025.  In order to be counted, military ballots must be received by the District no later than 5 00 PM on the day of the election or May 20, 2025. Statement of Money Required for the Next School Year A copy of the statement of the amount of money which would be required for the next school year for school purposes shall be completed seven (7) days before the budget hearing and may be obtained by any resident of the District at the school during the period of fourteen (14) days immediately before the annual meeting and election, between the hours of 9 00 AM and 4 00 PM, except Saturday, Sunday or a holiday. Vote for Board Members Petitions nominating candidates for the office of member of the Board of Education must be filed with the Clerk of the District between the hours of 8 00 AM and 4 00 PM not later than Monday, April 21, 2025. A Five-Year Term Ending on June 30, 2025, Presently Held by Jeremy Jenkusky Each petition must be addressed to the Clerk of the District, shall state the residence of each signer, the name and address of the candidate, and shall describe the specific vacancy on the Board of Education for which the candidate is nominated, which description shall include at least the length of term office, and the name of the last incumbent.  Each petition must be signed by at least twenty-five qualified voters, stating the residence of each signer.  No person shall be nominated for more than one specific office.   (Petitions are available in the Main Office of the School Building.) Additional Propositions Any proposition that is required to be included for vote shall be submitted in writing by means of a petition signed by at least twenty-five (25) qualified voters, stating the residence of each signer, which proposition shall be filed with the Board of Education no later than thirty (30) days before the date of the election as set forth in this notice unless a greater number of days is required by statute.  Any proposition shall be rejected by the Board of Education if the purpose of the proposition is not within the powers of the voters or the expenditure of monies is required for the propositions and such proposition fails to include the necessary specific appropriation. Dated   April 17, 2025                                                      By Order of the Board of Education                                                                                             of the Downsville Central School District                                                                                                              By   Regina M. Langdon, District Clerk

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 Simmons & Simmons Lakeside Realty LLC 15920 County Highway 23, P.O. Box 199, Sidney, NY 13838. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 16 CONVENT HOLDING LLC. Filed 4 4 25. Office Delaware Co. SSNY desig. as agent for process & shall mail to State Of Delaware, 160 Greentree Dr,  Ste 101, Dover, DE 19904. Purpose General.

TOWN OF SIDNEY PUBLIC NOTICE NOTICE OF COMPLETION OF TENTATIVE  ASSESSMENT ROLL    HEARING OF COMPLAINTS    Notice is hereby given that the Assessor’s Office in the Town of Sidney, County of Delaware, has completed the Tentative Assessment Roll for the current year; that a copy has been left at the Sidney Town Hall, at 44 Grand Street, Sidney, where it may be seen and examined by any person interested. The Assessor’s Clerks will be in attendance of said roll on               May 8, 2025                    9am-1pm              May 16, 2025                  9am-1pm          May 23, 2025                  9am-1pm              May 31, 2025                  4pm-8pm                    therein until the second Thursday following the fourth Tuesday in May,    and that on such day, at 4 pm – 8 pm, the Town of Sidney Assessment Review Board will meet at the Sidney Town Hall, 44 Grand Street in said Town, to hear and examine all written filed complaints in relation to such assessments, on the Application of any person conceiving himself aggrieved thereby.    Dated this 1st Day of May 2025  Town of Sidney  Office of the Assessor

VILLAGE OF DELHI NOTICE OF PUBLIC HEARING Village of Delhi Planning Board will be holding a Public Hearing, on May 6, 2025 at 6 15 pm, Village Hall, 9 Court St, regarding a Site Plan Application by Brussel Sprouts LLC for 53 Main St. Site Plan and information are available for review at the Village Clerk’s Office at Village Hall. Pamela Ferguson Village Clerk

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Peas Eddy Road, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 03 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 Hinman, Howard & Kattell, LLP Attn James R. Franz, 80 Exchange Street, Binghamton, NY 13901. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY EL REY PAINTING AND STAINING SERVICES LLC Arts of Org. filed SSNY 10 28 2024 Delaware Co. SSNY design agent for process & shall mail to 41 STATE St, # 112, ALBANY, NY 12207 General Purpose

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Vantage Heights, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 06 11 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 Loronda Murphy 150 Schneider Avenue Fleischmanns, NY 12430, USA. Purpose Any lawful purpose.

DELAWARE COUNTY LEGAL NOTICE SUPREME COURT OF THE STATE OF NEW YORK           INDEX NO. EF2022-293 COUNTY OF DELAWARE _______________________________________________   DLJ MORTGAGE CAPITAL INC, Plaintiff designates   DELAWARE as the place of Plaintiff, trial situs of the real property vs.     SECOND SUPPLEMENTAL DAVID ANDREW SCHUPPE JR, AS HEIR AND SUMMONS DISTRIBUTEE OF THE ESTATE OF FRANCES   PALL; MICHELLE L RITTER, AS HEIR AND Mortgaged Premises DISTRIBUTEE OF THE ESTATE OF FRANCES 5092 DRYDEN ROAD, PALL; CHRISTINA RITTER, AS HEIR AND WALTON, NY 13856 DISTRIBUTEE OF THE ESTATE OF FRANCES   PALL; JOHN N BILLERA JR, AS HEIR AND Section 249., Block 1, Lot DISTRIBUTEE OF THE ESTATE OF FRANCES 45 PALL, if living, and if she he be dead, any and all   persons unknown to plaintiff, claiming, or who may claim to have an interest in, or general or specific lien upon the real property described in this action; such unknown persons being herein generally described and intended to be included in the following designation, namely the wife, widow, husband, widower, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors, and assignees of such deceased, any and all persons deriving interest in or lien upon, or title to said real property by, through or under them, or either of them, and their respective wives, widows, husbands, widowers, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors and assigns, all of whom and whose names, except as stated, are unknown to plaintiff; UNKNOWN HEIRS AND DISTRIBUTEES OF THE ESTATE OF FRANCES PALL, any and all persons unknown to plaintiff, claiming, or who may claim to have an interest in, or general or specific lien upon the real property described in this action; such unknown persons being herein generally described and intended to be included in the following designation, namely the wife, widow, husband, widower, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors, and assignees of such deceased, any and all persons deriving interest in or lien upon, or title to said real property by, through or under them, or either of them, and their respective wives, widows, husbands, widowers, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors and assigns, all of whom and whose names, except as stated, are unknown to plaintiff; SECRETARY OF HOUSING AND URBAN DEVELOPMENT; CAPITAL ONE BANK (USA), N.A.; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; PEOPLE OF THE STATE OF NEW YORK; UNITED STATES OF AMERICA,   Defendants. _______________________________________________ To the above named Defendants               YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled action and to serve a copy of your Answer on the plaintiff’s attorney within twenty (20) days of the service of this Summons, exclusive of the day of service, or within thirty (30) days after service of the same is complete where service is made in any manner other than by personal delivery within the State. The United States of America, if designated as a defendant in this action, may answer or appear within sixty (60) days of service. Your failure to appear or to answer will result in a judgment against you by default for the relief demanded in the Complaint. In the event that a deficiency balance remains from the sale proceeds, a judgment may be entered against you.   NOTICE OF NATURE OF ACTION AND RELIEF SOUGHT           THE OBJECT of the above caption action is to foreclose a Mortgage to secure the sum of $322,500.00 and interest, recorded on March 26, 2015, in Book 1969 at Page 281, of the Public Records of DELAWARE County, New York., covering premises known as 5092 DRYDEN ROAD, WALTON, NY 13856.           The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above.           DELAWARE County is designated as the place of trial because the real property affected by this action is located in said county. NOTICE YOU ARE IN DANGER OF LOSING YOUR HOME If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home. Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property. Sending a payment to the mortgage company will not stop the foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.   Dated March 26th, 2025   ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC Attorney for Plaintiff Christopher McKenna, Esq. 900 Merchants Concourse, Suite 310 Westbury, NY 11590 516-280-7675

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY CATHERINE MCCARTHY LCSW PLLC. Filed with SSNY on 11 11 2024. Office location Delaware County. SSNY designated as agent for process and shall mail to 4664 COUNTY HWY 23, WALTON, NY 13856. Purpose Licensed Clinical Social Work

VILLAGE OF DELHI NOTICE OF MEETING Notice is hereby given that a Public Meeting Workshop will be jointly held by the Village of Delhi and the Town of Delhi on Wednesday, May 14, 2025 at 5 30 pm, Town Hall, 5 Elm St, Delhi, for the purpose of discussing a joint municipal facility.  Pamela Ferguson Village Clerk

TOWN OF DELHI NOTICE OF MEETING Legal Notice NOTICE IS HEREBY GIVEN There will be a joint meeting workshop of the Town of Delhi and Village of Delhi for discussions of a joint municipal facility and any other business to come before the council.  Said meeting workshop will be held on Wednesday, May 14, 2025, at 5 30pm at the Town of Delhi, 5 Elm Street, Delhi New York. By Order of the Delhi Town Council Elsa Schmitz Town of Delhi, Town Clerk

VILLAGE OF FRANKLIN NOTICE OF PUBLIC HEARING A Public Hearing of the Franklin Village Board will be held Monday, May 12, 2025, at 7 00 PM at Village Hall, 141 Water Street, for the purpose of public comment on     Adoption of 2025-2026 Village Budget    The meeting will be streamed and recorded on Zoom.  For access to the Zoom meeting, please contact the Village Clerk at 607-829-6776 or email clerk@villageoffranklinny.us.

SIDNEY CENTRAL SCHOOL DISTRICT LEGAL NOTICE NOTICE OF PUBLIC HEARING,  BUDGET VOTE & ELECTION    NOTICE is hereby given that a Public Hearing on the Sidney Central School District Statement of Estimated Expenditures for the 2025-2026 school year will be held at the Sidney Junior Senior High School Library 95 West Main Street Sidney, New York on Tuesday, May 13, 2025, at 6 30 p.m.     NOTICE is also hereby given that copies of the proposed annual operating budget and tax exemption form for the succeeding year to be voted upon at the Annual Meeting and Election shall be available to Sidney Central School District residents, on request, in each Sidney Central School District school building main office and the District Office, during the hours of 9 00 a.m. to 3 00 p.m. on each day other than a Saturday, Sunday or holiday during the fourteen (14) days preceding such Annual Meeting. It will be posted on the District’s website, and copies will be available at every public library within the District.    NOTICE is also given that the vote and election shall take place in the District Office located in the Junior Senior High School Building entry at Door 11 (same location as tax drop off) of the Sidney Central School District 95 West Main Street Sidney, New York on the 20th day of May 2025, between the hours of 11 00 a.m. and 8 00 p.m. at which time the polls will be opened to vote upon the following items     To adopt the annual budget of the Sidney Central School District for the 2025-2026 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the district.    To authorize the Sidney Central School District to purchase two (2) electric buses and chargers; one 65-passenger bus and one 24-passenger bus. The district has been approved for the NYS rebate incentives for both buses and chargers. The total amounts of the bus and charger purchases, along with the rebate amounts will be reflected in the budget newsletter and proposition.      To adopt the annual budget of the Sidney Memorial Public Library for the 2025-2026 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the district.    To elect two (2) members of the Board of Education for three (3) year terms.  To elect one (1) member of the Board of Education for one (1) year term.    To elect two (2) trustees of the Sidney Memorial Public Library; for five (5) year terms.      NOTICE is also hereby given that the petitions for nominating candidates for the office of member of the Board of Education or Library Trustee must be filed on April 21, 2025.      The following three (3) vacancies are to be filled on the Board of Education Term of three (3) years ending June 30, 2028, presently held by Corbin Curley; term of three (3) years ending June 30, 2028 presently held by Kerri Green, term of one (1) year ending June 30, 2026 to fill a vacancy of unexpired term of Marisa Orezzoli presently filled by the board appointment of Justin Poss.    The following two (2) vacancies to be filled on the Sidney Memorial Public Library Board Term of five (5) years ending June 30, 2030, presently held by Susan Ruestow; term of five (5) years ending June 30, 2030, presently held by Patricia Smith.    Each petition shall be signed by at least twenty-five (25) qualified voters of the district and must state the name and residence of the candidate and describe that specific vacancy for which the candidate is nominated, including at least the term of office and the name of the last incumbent.  Nominating petitions are available at the District Office during regular business hours (7 30 a.m. to 4 00 p.m.), (excluding Saturday, Sunday, or holidays). Nominating petitions must be filed in the District Clerk’s Office no later than 5 00 p.m. on April 21, 2025.    NOTICE is also given that applications for early mail and absentee ballots may be obtained at the office of the Sidney Central School District clerk during regular business hours (7 30 a.m. to 4 00 p.m.).  Any such applications must be received by the district clerk no later than May 13, 2025, if the ballot is to be mailed to the voter or by May 19, 2025 if the ballot is to be delivered personally to the voter.  All early mail and Absentee Ballots must be submitted to the district clerk no later than 5 00 p.m. on date of election in the office of the School District Clerk.    NOTICE is also given that military voters who are qualified voters of the School District may apply for a military ballot by requesting an application from the District Clerk at 607-561-7788 or nedwards@sidneycsd.org. For a military voter to be issued a military ballot, the District Clerk must have received a valid ballot application no later than 5 00 p.m. on April 24, 2025.  In a request for a military ballot application or ballot, the military voter may indicate their preference for receiving the application or ballot by mail, facsimile transmission or electronic mail.    A list of persons to whom early mail, absentee and military ballots have been issued will be available for public inspection in the district clerk’s office during each of the five days prior to the day of the election, (except Sundays), and that such list will also be posted at the polling place or places at the election.      BY ORDER OF THE BOARD OF EDUCATION OF   SIDNEY CENTRAL SCHOOL DISTRICT, DELAWARE  COUNTY, NEW YORK.    Nancy Edwards  School District Clerk

VILLAGE OF DELHI NOTICE OF PUBLIC HEARING Village of Delhi Planning Board will be holding a Public Hearing, on May 6, 2025 at 6 00 pm, Village Hall, 9 Court St, regarding a Site Plan Application by Tyler Hymers for 9 Main St. Site Plan and information are available for review at the Village Clerk’s Office at Village Hall. Pamela Ferguson Village Clerk

OULEOUT VALLEY CEMETERY NOTICE OF MEETING      The annual lot holders meeting for the Ouleout Valley Cemetery Association, Franklin, New York will be held on Monday May 12 at 6 00 PM at the Community House at 574 Main Street, Franklin, NY

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Qualification of COOPERATIVE BUILDING SOLUTIONS, LLC. The fictitious name is CBS OF MISSOURI, LLC. Authority filed with NY Secy of State (SSNY) on 2 24 25. Office location Delaware County. LLC formed in Missouri (MO) on 6 3 09. 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. MO address of LLC 120 S. Central Ave., Clayton, MO 63105. Cert. of Formation filed with MO Secy of State, 600 W. Main St., Jefferson City, MO 65101. The name and address of the Reg. Agent is C T Corporation System, 28 Liberty St, NY, NY 10005. Purpose any lawful activity.

WALTON CENTRAL SCHOOL DISTRICT LEGAL NOTICE NOTICE OF BUDGET HEARING AND VOTE WALTON, NEW YORK A Budget Hearing for the inhabitants of the Walton Central School District qualified to vote at School District Meetings will be held in the Boardroom located in the O’Neill High School, 47-49 Stockton Avenue, Walton, NY 13856 and may be viewed live and recorded on the Walton Central School District YouTube Channel https www.youtube.com channel UCeNyGfgqoZkRPqVwVc3VD1g commencing at 6 00 PM, on Tuesday, May 6, 2025 where there shall be presented the proposed school district budget for the following school year. Date of Annual Meeting The vote upon the appropriation of the necessary funds to meet the estimated expenditures or for any propositions involving the expenditure of money or the authorizing of levy of taxes, as well as the election of members of the Board of Education shall be held on Tuesday, May 20, 2025, in the School Bus Garage, 220 Delaware Street, between the hours of 12 00 Noon and 8 00 PM.  The following propositions shall be put forth to the voters in substantially the following form Proposition No. 1 Shall the submitted 2025-26 budget as presented by the Board of Education in the amount of $26,028,866 be approved and be adopted and the necessary funds to meet the estimated expenditures be appropriated and the Board of Education be authorized to levy the necessary taxes to meet the estimated expenditures   Adoption of this budget requires a tax levy increase of 3.5% which exceeds the statutory tax levy increase limit of 2.26% for this school fiscal year and therefore exceeds the state tax cap and must be approved by sixty percent of the qualified voters present and voting.  Proposition No. 2 RESOLVED, that the Board of Education of the Walton Central School District, Delaware County, New York is hereby authorized to (1) acquire in fiscal year 2025-2026 up to three (3) school buses at a cost not to exceed $520,000 which is estimated to be the maximum cost thereof, (2) expend such sums for such purpose, (3) levy the tax necessary therefor, to be levied and collected in annual installments in such years and in such amounts as may be determined by the Board of Education, taking into account state aid received, and (4) in anticipation of the collection of such tax, to issue bonds and notes of the District at one time or from time to time in the principal amount not to exceed $520,000, or enter into a lease-purchase agreement at a principal amount not to exceed $520,000 to acquire such school buses. Statement of Money Required for Next School Year A copy of the statement of the amount of money which will be required for the next school year for school purposes shall be completed seven days before the Budget Hearing and may be obtained by any resident of the District, at each schoolhouse, during the period of 14 days immediately before the Annual Meeting and Election, between the hours of 9 00 AM and 4 00 PM, except Saturday, Sunday, or holiday. Vote for Board Members Petitions nominating candidates for the office of member of the Board of Education must be filed with the Clerk of the District between the hours of 9 00 AM, and 4 00 PM not later than 5 00 PM on April 21, 2025. The following vacancies are to be filled   A three-year term ending June 30, 2028 presently held by Kevin S. Charles A three-year term ending June 30, 2028 presently held by Nathan J. Cutting A three-year term ending June 30, 2028 presently held by Richard G. DuMond, Jr. (deceased)  Each petition must be addressed to the Clerk of the District and signed by at least 25 qualified voters of the District, shall state the residence of each signer, and the name and address of the candidate. Vacancies upon the Board shall not be considered separate specific offices. The individuals receiving the highest number of votes shall be elected to the vacancies. Voter Propositions Any proposition that is required to be included for vote shall be submitted in writing by means of a petition, signed by at least 25 qualified voters or two percent of the voters in the previous Board of Education Election, stating the residence of each signer, which proposition shall be filed with the Board of Education not later than 30 days before the date of the election as set forth in this notice unless a greater number of days is required by statute. Any proposition may be rejected by the Board of Education if the purpose of the proposition is not within the powers of the voters or where the expenditure of monies is required by the proposition, and such proposition fails to include the necessary specific appropriation. Qualified Voters Qualified voters of the School District shall be entitled to vote at the Annual Meeting. A qualified voter is one who is (1) a citizen of the United States of America, (2) eighteen years of age or older, and (3) resident within the School District for a period of thirty (30) days next preceding the Annual Meeting, and is not otherwise disqualified from voting. The School District may require all persons offering to vote at the Annual Meeting to provide one form of proof of residency. Such form may include, but is not limited to, a driver's license or a utility bill. Military Voters Military voters who are qualified voters of the School District may apply for a military ballot by requesting an application from the District Clerk at (607)865-4116 Ext. 6130 or cphraner@waltoncsd.org. For a military voter to be issued a military ballot, the District Clerk must have received a valid ballot application no later than 5 00 PM on April 24, 2025. In a request for a military ballot application or ballot, the military voter may indicate their preference for receiving the application or ballot by mail, facsimile transmission or electronic mail. The School District will transmit military ballots to military voters on April 25, 2025. Completed military ballots must be received by the School District by 5 00 PM on May 20, 2025 in order to be counted. Early Mail Voter and Absentee Ballots Applications for early mail voter and absentee ballots may be applied for at the Office of the District Clerk at the District Office. Such applications must be received by the District Clerk at least seven days before the vote set in this notice if the ballot is to be mailed to the absentee voter or the day before the vote if the ballot is to be delivered personally to the absentee voter. Absentee ballots must be received in the Office of the Clerk of the District not later than 5 00 PM on the date of the vote. A list of all persons to whom absentee voters' and early mail ballots have been issued shall be available for public inspection during regular office hours which are between the hours of 9 00 AM and 4 00 PM. Any qualified voter, may upon examination of such list, file written challenge of qualifications of a voter of any person whose name appears on such list, stating the reasons for the challenge. Such written challenge shall be transmitted by the Clerk or designee to the Election Inspectors on election day. Dated April 3, 2025 By Order of the Board of Education of the Walton Central School District S. Corey Phraner District Clerk

TOWN OF SIDNEY NOTICE OF PUBLIC HEARING LEGAL NOTICE    NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Town of Sidney on the 8th day of May 2025 at 7 00 pm, at 44 Grand Street in the Town of Sidney, Delaware County, New York, for a local law to be known as “Grievance Day of the Town of Sidney.”   The purpose of this law is to provide for the holding of Grievance Day on the second Thursday following the fourth Tuesday of May.    Copies of the proposed law shall be available at the time of the hearing and shall be available at times prior to and after the hearing at the Town Clerk’s Office during normal business hours for the purpose of inspection or procurement by interested persons.  The regular monthly Town Board meeting will be held following the Public Hearing.    Dated April 10, 2025  Sidney, N.Y.   For May 8, 2025     By Order of the Town Board  Town of Sidney    Sheila Paul  Town Clerk, Town of Sidney

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY BUSY BEAVER TS LLC. Filed 12 27 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to c o Republic Registered Agent Services Inc., 54 State St, Ste 804, Albany, NY 12207. Purpose General.

DELAWARE COUNTY LEGAL NOTICE NOTICE IS HEREBY GIVEN that, pursuant to Title 5, Chapter 3, Subchapter 3 of the Administrative Code of the City of New York, a Real Property A&D Public Hearing will be held on Wednesday, May 14, 2025, at 10 00 AM.  The Public Hearing will be held via Conference Call.  Call-in # 646-992-2010, Access Code 717-876-299.    REAL PROPERTY PUBLIC HEARING in the matter of the acquisition by the listed municipality for properties in the City-Funded Flood Buyout Program (FBO) using City funds, and acquisition of conservation easement (WAC FE) interests by the Watershed Agricultural Council using City funds, on the following real estate in the County of Delaware for the purpose of providing for the continued supply of water and for preserving and preventing the contamination or pollution of the New York City water supply system.    NYC ID   County        Municipality                 Type                   Tax Lot ID                  Acres (+ -)  10121       Delaware    Village of Stamford        FBO                    54.9-4-7                            0.10 ac.  6285                            Town of Middletown     WAC FE              219.00-1-28                   139.56 ac.  6322                            Town of Tompkins        WAC FE              335.-1-1.2                        68.89 ac.                                      Town of Walton             WAC FE             335.-2-12                         95.80 ac.    A copy of the Mayor’s Preliminary Certificate of Adoption and maps of the real estate interests to be acquired are available for public inspection upon request.  Please call 914-749-5410.    In order to access the Public Hearing and testify, please call 646-992-2010, Access Code 717-876-299 no later than 9 55 AM.  If you need further accommodations, please let us know at least five business days in advance of the Public Hearing via e-mail at DisabilityAffairs@mocs.nyc.gov.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Creative Futures. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 18 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 Linda Norris 4675 County Highway 14, Treadwell NY 13846. Purpose Any lawful purpose.

DELAWARE ACADEMY CSD AT DELHI LEGAL NOTICE NOTICE OF BUDGET HEARING AND ANNUAL BUDGET VOTE AND SCHOOL BOARD ELECTION FOR DELAWARE ACADEMY CENTRAL SCHOOL DISTRICT AT DELHI, 2 Sheldon Drive, Delhi, New York    Budget Hearing  A Budget Hearing for the inhabitants of the Delaware Academy Central School District at Delhi qualified to vote at the School District Meeting will be held at the Delaware Academy High School Auditorium, commencing at 7 00 p.m. on Monday, May 12, 2025 where there shall be presented the proposed school district budget for the following year.  Date of Vote  The vote upon the appropriation of the necessary funds to meet the estimated expenditures or for any propositions involving the expenditure of money or the authorizing of levy of taxes, as well as the election of members of the Board of Education shall be held on Tuesday, May 20, 2025 in the lobby of the middle school gymnasium, between the hours of 12 00 p.m. and 8 00 p.m.  Statement of Money Required for Next School Year  A copy of the statement of the amount of money which shall be required for the next school year for school purposes shall be completed seven days before the Budget Hearing and may be obtained by any resident of the District, at each schoolhouse, during the period of 14 days immediately preceding the Annual Meeting and Election and on the day of the election, between the hours of 8 00 a.m. and 4 00 p.m., except Saturday, Sunday or holidays.  Propositions  Any proposition that is required to be included for vote shall be submitted in writing by means of a petition, signed by at least 25 qualified voters, stating the residence of each signed, and proposition shall be filed with the Clerk of the Board of Education not later than 30 days before the date of the election as set forth in this notice unless a greater number of days is required by statute.  Any proposition may be rejected by the Board of Education if the purpose of the proposition is not within the powers of the voters or where the expenditure of monies is required by the proposition, and such proposition fails to include the necessary specific appropriation.    NOTICE IS HEREBY FURTHER GIVEN that at said Annual Election to be held on May 20, 2025, the following propositions will be submitted   PROPOSITION NO. 1 2025-2026 BUDGET   Shall the submitted 2025-2026 budget as presented by the Board of Education in the amount of $23,093,729.00 be approved by voters for current obligations, or so much thereof as may be necessary, shall be raised by the levy of a tax upon the taxable property of said school district and collected in annual installments as provided by Section 416 of the Education Law; and, in anticipation of such tax, obligations of said school district will be issued   PROPOSITION NO. 2 BUS LEASE  Shall the following resolution be adopted, to wit RESOLVED that, pursuant to Chapter 472 of the Session Laws of 1998, the Board of Education of the Delaware Academy Central School District at Delhi is hereby authorized to lease and expend therefore, including costs incidental thereto and the financing thereof, an amount not to exceed the estimated maximum cost of $1,810,000.00, and for a term not to exceed five (5) years, nine (9) 66 passenger buses; AND, that such sum, or so much thereof as may be necessary, shall be raised by the levy of a tax collected in annual installments; and that in anticipation of such tax, obligations of the District shall be issued. Contingent upon voter approval on May 20, 2025, and in no way obligates the District should the Board of Education or the voters fail to approve the lease of said buses.  PROPOSITION NO. 3 ESTABLISH A TECHNOLOGY CAPITAL RESERVE FUND  Shall the Board of Education (“Board”) of the Delaware Academy CSD At Delhi, Delaware County, New York (the “District”) be authorized to establish a new Capital Reserve Fund, in accordance with the provisions of Section 3651 of the Education Law, to pay for costs of hardware, equipment, laptops and apparatus required for the purposes of technology in an amount not to exceed $500,000, having a probable term of ten (10) years, and be authorized to raise $500,000 to fund such reserve fund in the current or future years through various sources including, but not limited to, state aid reimbursement and cost saving measures resulting in unexpended funds or an unappropriated fund balance in such amounts as determined annually by the Board of Education   PROPOSITION NO. 4 ESTABLISH A BUILDING AND GROUNDS TRANSPORTATION CAPITAL RESERVE FUND  Shall the Board of Education (“Board”) of the Delaware Academy CSD At Delhi, Delaware County, New York (the “District”) be authorized to establish a new Capital Reserve Fund, in accordance with the provisions of Section 3651 of the Education Law, to pay for costs of vehicles, equipment, vans, buses and apparatus required for the purposes of maintaining school grounds, maintenance of buildings and transportation of students in an amount not to exceed $500,000, having a probable term of ten (10) years, and be authorized to raise $500,000 to fund such reserve fund in the current or future years through various sources including, but not limited to, state aid reimbursement and cost saving measures resulting in unexpended funds or an unappropriated fund balance in such amounts as determined annually by the Board of Education   PROPOSITION NO. 5 ESTABLISH A CAPITAL RESERVE FUND  Shall the Board of Education (“Board”) of the Delaware Academy CSD At Delhi, Delaware County, New York (the “District”) be authorized to establish a new Capital Reserve Fund, in accordance with the provisions of Section 3651 of the Education Law, to pay for costs of furnishings, repairs, construction, equipment, machinery and apparatus required for the purposes for which such improvements are to be used for the upkeep of buildings and grounds in an amount not to exceed $5,000,000, having a probable term of ten (10) years, and be authorized to raise $5,000,000 to fund such reserve fund in the current or future years through various sources including, but not limited to, state aid reimbursement and cost saving measures resulting in unexpended funds or an unappropriated fund balance in such amounts as determined annually by the Board of Education   Vote for Board Members  Petitions nominating candidates for the Board of Education vacancies must be filed with the district clerk during regular business hours between the hours of 8 00 a.m. and 4 00 p.m. and no later than 5 00 p.m. on April 21, 2025.  The following three (3) vacancies are to be filled   A three-year term ending June 30, 2028, presently held by Seth Haight  A three-year term ending June 30, 2028, presently held by Lucy Kelly  A three-year term ending June 30, 2028, presently held by Sean Leddy    Each petition shall be signed by at least twenty-five (25) qualified voters of the District and must state the name and residence of the voter.  Nominating petitions are available at the district office during regular business hours (8 00 a.m. to 4 00 p.m.).   Absentee Ballots  Applications for absentee ballots are available to Delaware Academy Central School District at Delhi residents at the district clerk’s office during regular business hours of 8 00 a.m. to 4 00 p.m. except Saturdays and Sundays or holidays.  All absentee ballot applications must be received by the district clerk no later than seven (7) days before the election if the ballot is to be mailed to the voter, or by the day before the election if the ballot is to be delivered personally to the voter.    Early Mail Ballots  Applications for early mail ballots may also be applied for at the office of the District Clerk.  A list of all persons to whom early mail ballots shall have been issued, will also be available in the office of the District Clerk on each of the five (5) days prior to the day of the vote except Sunday, and such list will also be posted at the polling place for the vote.    Military Absentee Ballots  Applications for military absentee ballots are available at the district clerk’s office during regular business hours of 8 00 a.m. to 4 00 p.m. except Saturdays and Sundays or holidays. The military application must be returned by mail or in person to the office of the School District Clerk not later than 5 00 p.m. on the twenty-fifth day before the election. A military voter is defined in section 122.2(f) of the commissioner’s regulations. Military voters may indicate their preference for receiving the application either by mail, facsimile transmission or electronic mail (8 NYCRR§ 122.5(a) (3)).   A list of persons to whom absentee ballots have been issued will be available for public inspection in the district clerk’s office during each of the five days prior to the day of the election, except Saturday and Sundays, during regular business hours of (8 00 a.m. to 4 00 p.m.) and the same list will be posted at the polling place.  Dated April 16, 2025  Lisa A. Kulaski, District Clerk  Delaware Academy CSD at Delhi

WATERSHED AGRICULTURAL COUNCIL INVITATION FOR BIDS George & Barbara Dean, 521 Myers Rd, Neversink, NY 12765 are seeking bids for a Compost Facility - Concrete, Vegetated Treatment Area, Access Road, Underground Outlet 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 Lorinda Pierce or Kaitlin Haynes at the Watershed Program Office, 44 West Street, Walton, NY 13856 or by calling 607-865-7090 ext. 206 or ext. 270.  Prospective bidders must be in attendance for the full group, site showing at 10 00 a.m. on Thursday, May 15, 2025 at the Dean farmstead.  Failure to attend will result in the rejection of your bid.  Sealed bids must be clearly marked “Dean Sealed 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 Thursday, May 29, 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 Gias Cabin LLC. Arts. of Org. filed with Secy. of State (SSNY) on 3 28 25. 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, 15 Ridge Road, Danbury, CT 06810. Purpose any lawful activity.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 87MCKEEHILLROAD, LLC. Arts. of Org. filed with the SSNY on 01 22 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, 87 McKee Hill Road, East Meredith, NY  13757-1195.  Purpose Any lawful  purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Accounting for Taste LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 02 24 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 US Corporate 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 Compass Coaching Group LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 03 27 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 LegalZoom (United States Corporation Agents, Inc.) 7014 13th Avenue, Suite 202 Brooklyn, NY, 11228 USA. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY GUARDIAN SEAMLESS GUTTERS LLC. Filed 3 25 25. Office Delaware Co. SSNY desig. as agent for process & shall mail to 27 Cartwright Ave, Sidney, NY 13838. Purpose General

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY STONE HILL MARKET AND TREATS LLC. Filed with SSNY on 03 18 2025. Office Delaware County. SSNY designated as agent for process & shall mail to 13114 STATE HWY 8, MASSONVILLE, NY 13804. Purpose Any Lawful

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Ayres Lake Ave, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 03 19 2025. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 1083 County Hwy 20, Deposit, New York 13754. Purpose any lawful activities.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Odin's Journey. Articles of Organization filed with Secretary of State of NY (SSNY) on 03 31 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 Zen Bussiness 485 herrick hollow road. Purpose Any lawful purpose.

SIDNEY CENTRAL SCHOOL DISTRICT LEGAL NOTICE SIDNEY CENTRAL SCHOOL  NOTICE OF PUBLIC HEARING,  BUDGET VOTE & ELECTION    NOTICE is hereby given that a Public Hearing on the Sidney Central School District Statement of Estimated Expenditures for the 2025-2026 school year will be held at the Sidney Junior Senior High School Library 95 West Main Street Sidney, New York on Tuesday, May 13, 2025, at 6 30 p.m.     NOTICE is also hereby given that copies of the proposed annual operating budget and tax exemption form for the succeeding year to be voted upon at the Annual Meeting and Election shall be available to Sidney Central School District residents, on request, in each Sidney Central School District school building main office and the District Office, during the hours of 9 00 a.m. to 3 00 p.m. on each day other than a Saturday, Sunday or holiday during the fourteen (14) days preceding such Annual Meeting. It will be posted on the District’s website, and copies will be available at every public library within the District.    NOTICE is also given that the vote and election shall take place in the District Office located in the Junior Senior High School Building entry at Door 11 (same location as tax drop off) of the Sidney Central School District 95 West Main Street Sidney, New York on the 20th day of May 2025, between the hours of 11 00 a.m. and 8 00 p.m. at which time the polls will be opened to vote upon the following items     To adopt the annual budget of the Sidney Central School District for the 2025-2026 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the district.    Shall the following resolution be adopted, to wit     RESOLVED, the Board of Education of the Sidney Central School District is hereby authorized to purchase two (2) electric School buses for the purpose of providing student transportation and ancillary educational purposes, including charging stations, original equipment and incidental expenses for the foregoing purpose, at a total estimated cost to the School District, after taking into account New York Bus Incentive Program funding, not to exceed $416,669 which shall be funded by the Capital Bus Reserve Fund.    To adopt the annual budget of the Sidney Memorial Public Library for the 2025-2026 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the district.    To elect two (2) members of the Board of Education for                    three (3) year terms.  To elect one (1) member of the Board of Education for                      one (1) year term.    To elect two (2) trustees of the Sidney Memorial Public Library; for five (5) year terms.      NOTICE is also hereby given that the petitions for nominating candidates for the office of member of the Board of Education or Library Trustee must be filed in the office of the Clerk of the District on April 21, 2025.      The following three (3) vacancies are to be filled on the Board of Education Term of three (3) years ending June 30, 2028, presently held by Corbin Curley; term of three (3) years ending June 30, 2028 presently held by Kerri Green, term of one (1) year ending June 30, 2026 to fill a vacancy of unexpired term of Marisa Orezzoli presently filled by the board appointment of Justin Poss.    The following two (2) vacancies to be filled on the Sidney Memorial Public Library Board Term of five (5) years ending June 30, 2030, presently held by Susan Ruestow; term of five (5) years ending June 30, 2030, presently held by Patricia Smith.    Each petition shall be signed by at least twenty-five (25) qualified voters of the district and must state the name and residence of the candidate and describe that specific vacancy for which the candidate is nominated, including at least the term of office and the name of the last incumbent.  Nominating petitions are available at the District Office during regular business hours (7 30 a.m. to 4 00 p.m.), (excluding Saturday, Sunday, or holidays). Nominating petitions must be filed in the District Clerk’s Office no later than 4 00 p.m. on April 21, 2025.    NOTICE is also given that applications for early mail and absentee ballots may be obtained at the office of the Sidney Central School District clerk during regular business hours (7 30 a.m. to 4 00 p.m.).   Any such applications must be received by the district clerk no later than May 13, 2025, if the ballot is to be mailed to the voter or by May 19, 2025 if the ballot is to be delivered personally to the voter.  All early mail and Absentee Ballots must be submitted to the district clerk no later than 5 00 p.m. on date of election in the office of the School District Clerk.    NOTICE is also given that military voters who are qualified voters of the School District may apply for a military ballot by requesting an application from the District Clerk at 607-561-7788 or nedwards@sidneycsd.org. For a military voter to be issued a military ballot, the District Clerk must have received a valid ballot application no later than 4 00 p.m. on April 21, 2025.  In a request for a military ballot application or ballot, the military voter may indicate their preference for receiving the application or ballot by mail, facsimile transmission or electronic mail.    A list of persons to whom early mail, absentee and military ballots have been issued will be available for public inspection in the district clerk’s office during each of the five days prior to the day of the election, (except Saturday, Sunday or holidays).      BY ORDER OF THE BOARD OF  EDUCATION OF   SIDNEY CENTRAL SCHOOL  DISTRICT, DELAWARE  COUNTY, NEW YORK.  _____________________________  Nancy Edwards  School District Clerk

TOWN OF DELHI LEGAL NOTICE NOTICE OF COMPLETION OF TENTATIVE ASSESSMENT ROLL Pursuant to Section 506 & 526 of the Real Property Tax Law. NOTICE IS HEREBY GIVEN that the Assessors of the Town of Delhi, County of Delaware have completed the Tentative Assessment Roll for the current year and that a copy has been filed at the Delhi Town Clerk’s Office. The roll may be seen and examined by any interested person until the Fourth Tuesday in May (May 27th, 2025), at the Delaware County Office of Real Property Website   http www.co.delaware.ny.us departments tax rolls.htm, a publication containing procedures for contesting an assessment is available at https www.tax.ny.gov forms orpts assessment_grievance.h tm The Assessors will be in attendance with the Tentative Assessment Roll at the Delhi Town Hall at 5 Elm Street Delhi, NY, the following days Monday,     May 19th     from 1 00 PM   to   4 00 PM Tuesday,    May 20th     from 1 00 PM   to   4 00 PM Wednesday,  May 21st    from 5 30 PM   to   8 30 PM Saturday,   May 24th     from 1 00 PM   to   4 00 PM

VILLAGE OF HOBART NOTICE OF PUBLIC HEARING For the approval of a Cable Television Agreement between Spectrum Northeast, LLC and the Village of Hobart. PLEASE TAKE NOTICE that the Village of Hobart will hold a Public Hearing on Monday, May 5th, 2025 at 6 00pm at the Community Center, 80 Cornell Ave, Hobart, New York regarding renewal of the cable television franchise agreement by and between the Village of Hobart and Spectrum Northeast, LLC, and indirect subsidiary of Charter Communications.  A copy of the agreement is available for public inspection during normal business hours at the Clerk's office,80 Cornell Ave. Hobart, NY. At such public hearing, all persons will be given an oppurtunity to be hears. Written and oral statements will be taken at the time. Time limitations may be imposed for each oral statement, if necessary. Dated April 21,2025 By Order of the Board Village of Hobart Katherine E. Sparkes, Clerk