DELAWARE COUNTY NOTICE OF PUBLIC HEARING 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 28, 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 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 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.
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 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.
TOWN OF KORTRIGHT 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 Kortright, County of Delaware has completed the Tentative Assessment Roll for the current year and that a copy has been filed at the Kortright Town Hall. The roll may be seen and examined by any interested person until 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 Assessor will be in attendance with the Tentative Assessment Roll the following days, by appointment only The phone number to reach the Assessor is 607-538-9273 Thursday May 15 from 11 00am to 3 00pm Wednesday May 21 from 11 00am to 3 00pm Saturday May 24 from 3 00pm to 7 00pm Monday May 26 from 2 00pm to 6 00pm HEARING OF COMPLAINTS The Board of Assessment Review will meet on Tuesday May 27, 2025 between the hours of 1 pm to 3 pm and 7 pm to 9 pm at the Kortright Town Hall, 51702 State Hwy 10 Bloomville NY in said Town to hear and 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. Dated this 1st day of May 2025 Diane Lutz Assessor, Town of Kortright
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 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.
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 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
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 28, 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 LEGAL NOTICE NOTICE OF SALE Index No. Ef2024-717 Assigned Judge Brian D. Burns, J.S.C. STATE OF NEW YORK SUPREME COURT COUNTY OF DELAWARE ___________________________ __________________ NBT BANK, NATIONAL ASSOCIATION, Plaintiff, -against- VALERIE J. FLETCHER; KEYBANK, NATIONAL ASSOCIATION, Defendants. ___________________________ __________________ In pursuance of and by virtue of a JUDGMENT OF FORECLOSURE AND SALE signed by the Honorable Brian D. Burns, Justice, Supreme Court on March 31, 2025 (the “Judgment”) and entered in the office of the Delaware County Clerk on April 1, 2025, the undersigned referee, duly appointed in this action for such purpose, will expose for sale and sell at public auction, to the highest bidder, at the Delaware County Courthouse, 3 Court Street, Delhi, New York on June 11, 2025 at 11 00 a.m., the premises described in Schedule A attached hereto. The amount due to the plaintiff as fixed in the Judgment is $22,138.86 together with, as applicable, accruing interest, fees, costs, attorneys fees, expenses, advances, and other amounts as specified in the Judgment. Dated April 25, 2025 Oneonta, New York Stephen F. Baker, Esq., Referee BURGESS & ASSOCIATES P.C. (Melissa H. Pugliese, Esq.) Attorneys for the Plaintiff 6 Executive Park Drive, Suite C Clifton Park, New York 12065 (518) 371-0052 The real property to be sold is located in the Town of Harpersfield, County of Delaware, State of New York, and is commonly known as 994 County Highway 30. The Tax Map Parcel Number for the property to be sold is 29.- 1-17. To request a copy of the legal description for the property to be sold, contact Burgess & Associates P.C. (Melissa H. Pugliese, Esq.) 6 Executive Park Drive, Suite C, Clifton Park, New York 12065, (518) 371-0052.
DELAWARE COUNTY FORECLOSURE NOTICE NOTICE OF SALE SUPREME COURT COUNTY OF DELAWARE, U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR VRMTG ASSET TRUST, Plaintiff, vs. NADINE A. BUZZEO, ET AL., Defendant(s). Pursuant to an Order Confirming Referee Report and Judgment of Foreclosure and Sale duly entered on January 13, 2025, I, the undersigned Referee will sell at public auction at the Delaware County Supreme Courthouse, 3 Court Street, Delhi, NY 13753 on June 10, 2025 at 10 00 a.m., premises known as 1534 Brownell Road, Bloomville, NY 13739. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Kortright, County of Delaware and State of New York, Section 66., Block 1 and Lot 3.41 and part of Lot 115. Approximate amount of judgment is $88,059.12 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #EF2023-804. Lee Christian Hartjen, Esq., Referee Friedman Vartolo LLP, 85 Broad Street, Suite 501, New York, New York 10004, Attorneys for Plaintiff. Firm File No. 240691-1
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
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 DELHI NOTICE OF MEETING LEGAL NOTICE TOWN OF DELH PLANNING BOARD NOTICE IS HEREBY GIVEN, that the Town of Delhi Planning Board meeting scheduled for Monday, May 26, 2025, has been re- scheduled for Wednesday, May 21, 2025, at 6 30pm at the Town Hall, 5 Elm Street, Delhi NY. By Order of the Delhi Planning Board David Wakin, Administrative Assistant
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.
TOWN OF COLCHESTER 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 Colchester, County of Delaware has completed the Tentative Assessment Roll for the current year and that a copy has been filed at the Colchester Town Clerk’s Office. The roll may be seen and examined by any interested person until the Second Monday in June (June 9th, 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 Assessor will be in attendance with the Colchester Tentative Assessment Roll the following days at The Colchester Town Hall at 72 Tannery Road Downsville NY Thursday, May 22nd from 4 30 PM to 8 30 PM Saturday, May 24th from 8 00 AM to 12 00 PM Wednesday, May 28th from 4 30 PM to 8 30 PM Thursday, May 29th from 10 00 AM to 2 00 PM H EARING OF COMPLAINTS The Board of Assessment Review will meet on Monday, June 9th, 2025 between the hours of 4 pm and 8 pm at the Colchester Town Hall at 72 Tannery Road, in said Town to hear and 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. Dated this 1st day of May 2025 D. Joe Gifford Town of Colchester Assessor
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 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.
TOWN OF WALTON LEGAL NOTICE A meeting of the lot holders will be held June 2nd, 2025 at 7 PM in the Cemetery Office, 55 Fancher Avenue, Walton, NY. Election of trustees, year-end reports and other matters pertinent to the cemetery operation will be discussed. Sharon Harrington, President
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.
TOWN OF DELHI NOTICE OF MEETING Meeting Notice Zoning Board of Appeals Public Meeting May 21, 2025 There will be a meeting of the Delhi Zoning Board of Appeals to be held on Wednesday, May 21, 2025, at 5 30pm at the Town Hall, 5 Elm Street, Delhi NY. Discussion on variance application for the Town Zoning Law. Members of the public and applicants are welcome to attend. By order of the Town of Delhi Zoning Board of Appeals. Jay Wilson, Chairperson
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 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 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 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 Business 485 Herrick Hollow Road, Sidney Center, NY 13939. 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
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 LEGAL NOTICE Sealed bids will be received as set forth in instructions to bidders until 10 30 A.M. on Thursday, June 05, 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.BIDDERS SHOULD BE ADVISED THAT AWARD OF THESE CONTRACTS MAY BE CONTINGENT UPON THE PASSAGE OF A BUDGET APPROPRIATION BILL BY THE LEGISLATURE AND GOVERNOR OF THE STATE OF NEW YORK.Please call (518)457-2124 if a reasonable accommodation is needed to participate in the letting. Region 03 New York State Department of Transportation 333 E. Washington St., State Office Bldg., Syracuse, NY, 13202 D265508, PIN SRCC25, Broome, Cayuga, Chenango, Cortland, Delaware, Onondaga, Oswego, Otsego, Schoharie, Seneca, Sullivan, Tioga, Tompkins Cos., SIGN REQUIREMENTS CONTRACT - Regions 3 & 9, Various Locations, No Plans, Bid Deposit 5% of Bid (~ $125,000.00), Goals MBE 5.00%, WBE 10.00%, SDVOB 6.00%
DELAWARE COUNTY NOTICE OF SALE NOTICE OF SALE SUPREME COURT COUNTY OF DELAWARE Wells Fargo Bank, N.A., Plaintiff AGAINST Susan Mister, et al., Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered April 1, 2025, I, the undersigned Referee will sell at public auction at the Courtroom of Delaware County Courthouse, 3 Court St., Delhi, NY 13753 on June 11, 2025 at 10 00 AM, premises known as 19 Bates Terrace, Sidney, NY 13838. All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town and Village of Sidney, County of Delaware and State of New York, Section 116.13 Block 7 Lot 12. Approximate amount of judgment $136,197.68 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #EF2024-657. Stephen F. Baker, Esq., Referee Gross Polowy, LLC 1775 Wehrle Drive Williamsville, NY 14221 24-002045 85459