Legals - May 27, 2020

Posted
Catskill Scenic Properties, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 5/17/2016. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Mary Skinner, 2980 Middlebrook Hill Rd, Jefferson, NY 12093. General Purpose.


Iron Ranch LLC. Filed with SSNY on 3/31/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 143 Rossman Rd Denver NY 12421. Purpose: any lawful


Main Division Property LLC, a domestic LLC, filed with the SSNY on July 11, 2019. Office location: Delaware County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to 75 Stewart Avenue 403, Brooklyn, NY 11237. Purpose: real estate and general business purposes.


Four Corners RG Club, LLC arts of org. Filed 4/28/2020. Office Delaware county. SSNY designated as agent of the LLC upon whom process against it maybe served. SSNY shall mail copy of process to the LLC, 430 Tennent Rd, Morganville, NJ 07751. Purpose Hunting and Fishing.


Notice of Formation. Name: Secure Electrical Contractors LLC. Arts. of Org. filed with the SSNY on 4/15/2020. Office: Delaware County. United States Corporation Agents Inc. designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to United States Corporation Agents Inc. at 7014 13th Avenue, Suite 202 Brooklyn, NY 11228. Purpose: Any lawful purpose.


— Notice of Formation
of Domestic Limited
Liability Company

Name: The 607 CSA, LLC
Date of Formation: May 1, 2020. County: Delaware. Secretary of State of New York designated as agent of LLC upon whom process against LLC may be served with copies then mailed to:
The 607 CSA, LLC, PO Box 183, Hamden NY 13782 Purpose: any lawful activity.


Van-Tag Farm, LLC Art. of Org. filed with the SSNY on 5/12/20. 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, 249 Merrickville Road, Sidney Center, New York 13839. Purpose: Any lawful purpose.


Legal Notice
The Walton Cemetery Association Annual meeting of lot holders will be held June 1, 2020 at 7 p.m. in the cemetery office at 55 Fancher Ave, Walton NY.
Election of trustees, year-end reports and other matters pertinent to the cemetery operation will be discussed.
Ruth L. Houck, President


Notice of formation of Kaybirds Kupboards LLC. in Delaware Cnty. Arts. of Org. filed w NY Dept. of State on 2/4/20. SSNY as designated agent copy of process may be mailed to: 5 West Main St Hancock NY 13783. Purpose: Any lawful activity.


NOTICE OF ANNUAL MEETING, BUDGET VOTE AND ELECTION – *COVID-19 UPDATE*

NOTICE IS HEREBY GIVE, that a public hearing of the qualified voters of the Andes Central School District will be held May 28, 2020. Copies of the budget and the text of any proposition that will be presented to the voters will be available for review by any qualified voter beginning on May 26, 2020 upon request by email to the District Clerk at
rchakar@andescentralschool.org
or Records Management Officer at
jstevens@andescentralschool.org
.
NOTICE IS HEREBY GIVEN, that the annual meeting of the qualified voters of the Andes Central School District will be held on Tuesday, June 9, 2020, to vote by absentee ballot exclusively upon the following items:
1.       To adopt the annual budget of the Andes Central School District for the fiscal year 2020-2021 and to authorize the requisite portion therefore to be raised by taxation on the taxable property on the District.
2.       To adopt the following proposition:
PROPOSITION - BUDGET
         RESOLVED, THAT THE Board of Education of Andes Central School District be and hereby is authorized to expend the sum not to exceed $4,424,901.00 for school purposes in the 2020-2021 school year and to levy the necessary tax therefore.
PROPOSITION - BUS
         RESOLVED, THAT THE Board of Education of Andes Central School District shall be authorized to: (1) acquire a school bus at a maximum cost of approximately $56,904; (2) expend such sum for such purpose; (3) levy the necessary tax therefore, 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 and trade-in value; and (4) in anticipation of the collection of such tax, issue bonds and notes of the District at one time or from time to time in the principal amount not to exceed $39,904, and levy a tax to pay the interest on said obligations when due?
3.       To elect one member of the Board of Education for a five year term, a seat currently held by Gordon Krick, whose term ends June 30, 2020.
4.       To transact such other business as may properly come before the meeting pursuant to the          Education Law of the State of New York.
AND FURTHER NOTICE IS HEREBY GIVEN that a copy of the statement of the amount of money which will be required to fund the School District’s budget for the 2020-2021 school year, exclusive of public monies, may be obtained by any taxpayer in the District during the fourteen (14) days immediately preceding June 9, 2020 via email request.
AND FURTHER NOTICE IS HEREBY GIVEN that petitions nominating candidates for the office of member of the Board of Education to fill one expired term of five years each shall be received by the District Clerk at 85 Delaware Avenue, Andes, New York, or by email to
rchakar@andescentralschool.org
or
jstevens@andescentralschool.org
not later than May 11, 2020 at 5:00 p.m. Each petition shall be directed to the District Clerk and must state the full name and residence of the candidate (signatures are not required for the petition to be deemed valid, pursuant to Executive Order 202.26). A copy of such petition and information packet, may be obtained by email request to the District Clerk.
AND FURTHER NOTICE IS HEREBY GIVEN that the qualified voters of the School District shall be entitled to vote in said annual vote and election by absentee ballot exclusively due to the prevalence and community spread of COVID-19, that the potential for contraction of the COVID-19 virus shall be deemed temporary illness for all qualified voters. All qualified voters shall receive an absentee ballot with a postage paid return envelope. Completed ballots must be mailed and received by the District Clerk no later than 5:00 p.m on Tuesday, June 9, 2020.
A qualified voter is one who is (1) a citizen of the United States of America, (2) eighteen (18) years of age or older, (3) resident within the School District for a period of thirty (30) days preceding the annual vote and election and (4) not otherwise disqualified under the Election Law.
Anyone who meets the definition of a “qualified voter”, but does not believe (s)he will be on the School District’s poll list, which contains the names of residents who voted in previous elections, please contact the District Clerk by email at
rchakar@andescentralschool.org
as soon as possible to ensure timely receipt of the absentee ballot for the 2020 annual meeting/election.
The Education Law makes special provisions for absentee voting by “permanently disabled” voters of the District and any questions regarding these rights should be directed to the Clerk of the Board. All completed ballots shall be mailed to the Office of the District Clerk no later than 5:00 p.m. on June 9, 2020.
The Education Law also makes special provisions for absentee voting for “military” voters of the District. Specifically, the law provides a unique procedure for “military ballots” in school district votes. Whereas absentee ballots must be received by the voter by mail, a military voter may elect to receive his/her absentee ballot application and absentee ballot by mail, email or facsimile. The military voter must, however, return his/her original military ballot application and military ballot by mail or in person. The Clerk of the Board shall transmit the military voter’s military ballot in accord with the military voter’s preferred method of transmission not later than May 15, 2020. The Clerk of the Board must then receive the military voter’s military ballot by mail not later than 5:00 p.m. on the day of the vote.
A list of all persons to whom absentee ballots shall have been issued will be available upon request to the District Clerk on each of the five days prior to the day of the election, except Saturday or Sunday, and the day set for the election. Any qualified voter present in the polling place may object to the voting of the ballot upon appropriate grounds by making his/her challenge and reasons therefore known to the Inspector of Election before the close of the polls.
AND FURTHER NOTICE IS HEREBY GIVEN that pursuant to a rule adopted by the Board of Education in accordance with Education Law ¤¤ 2035, 2008, any referenda or propositions to amend the budget, or otherwise to be submitted for voting at said election, must be filed with and directed to the District Clerk at the District Office, on or before May 8, 2020; must be typed or printed in the English language. However, the Board of Education will not entertain or place before the voters any petition or any proposition if its purpose is beyond the power of the voters or is illegal, or any proposition requiring the expenditure of monies which fails to include specific appropriations for all such expenditures required by the proposition.
BY ORDER OF THE BOARD OF EDUCATION OF THE ANDES CENTRAL SCHOOL DISTRICT, COUNTY OF DELAWARE, STATE OF NEW YORK.
Robert L. Chakar, Jr.
District Clerk


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 2020-2021 school year will be held virtually via live stream video on Tuesday, May 26, 2020 at 6:30 p.m. Information regarding the budget hearing may be accessed on the District’s website at
https://www.sidneycsd.org/.
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 8:00 a.m. to 1:00 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. Due to libraries being closed, please refer to the District’s website at
https://www.sidneycsd.org/.
NOTICE
is also given that the vote and election will be held on June 9, 2020 via absentee ballot only, in accordance with NYS Governor Executive Order 202.26. The following will be on the ballot:
To adopt the annual budget of the Sidney Central School District for the 2020-2021 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District.
To adopt the annual budget of the Sidney Memorial Public Library for the 2020-2021 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District.
To elect three (3) members of the Board of Education for three (3) year terms.
To elect two (2) trustees of the Sidney Memorial Public Library; for five (5) year terms.
To authorize the Board of Education of the Sidney Central School District to establish a capital reserve fund pursuant to Section 3651 of the Education Law to be designated, “2020 Capital Reserve Fund” created to defray the cost of the construction and reconstruction of School District buildings and facilities, including original equipment, machinery, apparatus, appurtenances, furnishings and other incidental improvements and expenses in connection therewith, and to defray the cost of, in whole or in part, and in order to accomplish the same, the Board is hereby authorized to establish the ultimate amount of such reserve fund to be One Million Dollars ($1,000,000) inclusive of accrued interest and other investment earnings, with a probable term of ten (10) years. The Board of Education is hereby authorized to pay funds from the available fund balance, state aid reimbursement to the School District on account of capital projects, such other monies as the voters may direct, and/or other legally available funds of the School District to such reserve fund in an amount determined by the Board of Education up to the maximum authorized amount.Ê Ê
NOTICE
is also hereby given that, in accordance with Executive Order 202.26, at least one (1) absentee ballot shall be provided per household for the 2020 annual meeting. If a household requires additional ballots, please contact the District Clerk at 607-561-7700, opt. 2 or caumbra@sidneycsd.org. A list of persons to whom absentee ballots have been issued will be available for inspection at the District Clerk’s Office, during regular business hours, during each of the five (5) days prior to the election, except for Sundays, and shall also be posted at the door of the polling place(s) on June 9, 2020. Absentee ballots must be received by the District Clerk by 5:00 p.m. on June 9, 2020.
The following three (3) vacancies are to be filled on the Board of Education: A term of three (3) years ending June 30, 2023 presently held by Amanda Finch; a term of three (3) years ending June 30, 2023 presently held by Marisa Orezzoli and a term of three (3) years ending June 30, 2023 presently held by Daniel Owen.
The following two (2) vacancies are to be filled on the Sidney Memorial Public Library Board: A term of five (5) years ending June 30, 2025 caused by the expiration of the term of Marie Gray and a term of five (5) years ending June 30, 2025 caused by the expiration of the term of Susan Ruestow.
NOTICE
is also hereby given that military voters who are qualified voters of the District may apply for a military ballot by requesting an application from the District Clerk at (607)561-7700, option 2 or caumbra@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 May 14, 2020. In a request for a military ballot application or ballot, the military voter may indicate his/her preference for receiving the application or ballot by mail, facsimile transmission, or electronic mail.
Constance A. Umbra
District Clerk
Board of Education      


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 virtual and the information will be posted on the District website: www.dcseagles.org. The meeting will commence at 6:00 PM on Monday, June 1, 2020 where there shall be presented the proposed School District budget for the 2020-2021 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 or the authorizing of levy of taxes as well as the election of a member of the Board of Education shall be held on Tuesday, June 9, 2020 in the District Office of the school building in Downsville, NY between the hours of 2:00 PM and 8:00 PM.
Pursuant to the Governor’s Executive Order 202.26, voting shall be by absentee ballot only.

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 years of age or older, 3) a resident of the district for at least 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 if 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 not 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 office 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 to the Inspectors of Election on election day.
Statement of Money Required for 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 days before the budget hearing and may be obtained by any resident of the District at the school 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 7:30 AM and 3:30 PM not later than Monday, May 11, 2020.
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 of office, and the name of the last incumbent. 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 25 qualified voters, 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 shall 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 for the proposition, and such proposition fails to include the necessary specific appropriation.
DATED:   May 5, 2020
By Order of the Board of Education of the Downsville Central School District
By: Nancy L. Haynes, District Clerk


NOTICE OF FILING
ANNUAL DRINKING
WATER QUALITY REPORT
Notice is hereby given that the Annual Drinking Water Quality Report for the Cooks Falls Water District, Public Water Supply ID#1200253 for the Year 2019 has been completed and is on file at the Colchester Town Clerk’s Office, 72 Tannery Road, Downsville, New York where it can be inspected by any interested person during regular office hours.
Dated: May 19, 2020
Julie B. Townsend
Town Clerk/Water Clerk


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 virtually on the district website or Facebook, on June 1, 2020 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 has been adjourned pursuant to the Governor’s Executive Order (202.26) The vote shall be held remotely on Tuesday, June 9, 2020, by absentee ballot by reason of “temporary illness”. An absentee ballot will be mailed to all qualified voters with a return postage paid envelope for the vote.
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, by contacting the District Clerk at 607-746-1306 or email:
stemple@delhischools.org
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 3:00 p.m., except Saturday, Sunday or holidays.
Vote for Board Members

Candidates who wish their name to appear on the ballot for election to the Board of Education must notify Ms. Susan Temple, District Clerk in writing by May 11, 2020.
Candidates will be listed on the ballot in alphabetical order.
The following two (2) vacancies are to be filled:
A three-year term ending June 30, 2020, presently held by
Mark Schneider
A three-year term ending June 30, 2020, presently held by
Kenneth Aikens
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 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 June 9, 2020, the following propositions will be submitted:
PROPOSITION NO 1: 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 financial thereof, an amount not to exceed $953,750.00 over five (5) years, eight (8) 2021 model 66 passenger Thomas Saf-T Liner C2 school buses and one (1) 2021 model 62 passenger and 1 wheel chair station Thomas Saf-T Liner, C2 school bus, 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 June 9, 2020 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 2: ASBESTOS ABATEMENT
Shall the following resolution be adopted, to wit:
RESOLVED, that the Delaware Academy Central School District at Delhi, Delaware County, New York, is hereby authorized to pay the cost of asbestos abatement at the Middle School/High School, including incidental improvements and expenses, at a maximum estimated cost of $1,100,000, and said amount 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 shall be issued.
At a Regular Meeting of the Board of Education held on February 24, 2020, the Board of Education determined that the project is a Type II Action which is determined will not have a significant adverse impact upon the environment in accordance with the regulatory provisions under SEQRA, being 6 NYCRR Part 617.5(c)(1), (2) and (10) (formerly (8)) thereof.
ABSENTEE AND MILITARY BALLOTS
Applications for absentee ballots and military absentee ballots are available to Delaware Academy Central School District at Delhi residents from the office of the Clerk of the District during regular business hours of (8:00 a.m. to 3:00 p.m.) via phone 607-746-1306, or email request to Ms. Susan Temple, District Clerk at
stemple@delhischools.org.
A request for a military absentee ballot may indicate their preference for receiving the application, as provided in section 122.3.
A list of persons to whom absentee ballots have been issued will be available for inspection in the District Clerk’s office during each of the five days prior to the day of the election, except Saturdays and Sundays, and the same list will be posted at the polling place. Please contact Ms. Susan Temple, District Clerk at 607-746-1306 or email:
stemple@delhischools.org
for the list.
Dated: May 8, 2020
Susan J. Temple, District Clerk
Delaware Academy CSD at Delhi


INVITATION FOR BIDS

NOTICE IS HEREBY GIVEN, that sealed bids are sought by
THE VILLAGE OF DELHI, NY
For:
WATER PLANT GENERATOR
CONTRACT No.VD1-E-20-ELECTRICAL

The project entails furnishing and installing a new generator for the Village water treatment plant located on Depot Street.
Base Bid Work for project generally includes, but is not limited to:
¥ Furnish and install a new propane fired 80 KW standby generator with enclosure.
¥ Furnish and install all conduits and conductors
¥ Provide a project sign
¥ Furnish and install piping to connect propane tank to new generator
¥ Perform startup and training for new equipment.
¥ Provide bonds & insurance, obtain electrical inspection
Onsite construction shall be completed by within 150 days of Notice to Proceed.

This project is being funded by the Village of Delhi. The Village has obtained a Climate Smart Community Grant from NYSDEC, contract is subject to the terms of that grant.
Bids will be received by the Village Clerk at the Village Hall, 9 Court Street Delhi, NY 13753, until
June 11, 2020 at 3:00 P.M.,
at which time they will be publicly opened and read aloud. .
Contract Documents, including Drawings and Specifications, will be on file at the
Village Hall, 9 Court Street, Delhi, NY 13753
and at Delaware Engineering, DPC’s Oneonta office, 55 Main Street, Oneonta, NY 13820 on May 27, 2020.
Digital copies of the Contract Documents may be obtained online as a download for a non-refundable fee of Forty-Nine Dollars ($49.00) from the website: www.debiddocuments.com. Complete hardcopy sets of bidding documents may be obtained from REV, 330 Route 17A, Suite #2, Goshen, NY 10924, Tel: 1-877-272-0216, upon depositing the sum of One Hundred Dollars ($100.00) for each combined set of documents. Checks or money orders shall be made payable to Delaware Engineering, D.P.C
Please note that www.debiddocuments.com is the designated location and means for distributing and obtaining all bid package information. All Bidders are urged to register to ensure receipt of all necessary information including bid addenda. All bid addenda will be transmitted to registered plan holders via email and will be available at www.debiddocuments.com. Plan holders who have paid for hard copies of the bid documents will need to make the determination if hard copies of the addenda are required for their use, and coordinate directly with REV for hard copies of addenda to be issued. There will be no charge for registered plan holders to obtain hard copies of the bid addenda.
At the bid opening the Contractor must supply a BID GUARANTEE of 5 percent of the TOTAL AMOUNT of the base bid submitted. See Item 6 in Instructions to Bidders.
The Contractors must be aware that they must comply with the State wage rates under New York State Department of Labor
PRC# 2020005495
(www.labor.state.ny.us). In addition, the Contractor must comply with Labor Law 220, section 220-h, which requires that on all public work projects of at least $250,000.00, all laborers, workers and mechanics on the site be certified as having successfully completed the OSHA 10-hour construction safety and health course.
Bidders are advised that Labor and Material and Performance Bonds, each in the amount of 100% of the contract price, as well as a Certificate of Insurance demonstrating required coverage, shall be provided by the successful bidder. In addition, the successful bidder shall provide a one-year maintenance bond in the amount of 100% of the contract price at completion of the work.
The Owner reserves the right to reject any and all Bids or waive any informalities in the Bidding.
Bids may be held by the Owner for a period not to exceed forty-five (45) days from the date of the openings of Bids for the purpose of reviewing the Bids and investigating the qualifications of the Bidders.
Owner:
Village of Delhi, NY
9 Court Street
Delhi, NY 13753
607-746-2258 (phone)
607-746-6771 (fax)
Contact Person: Kim Cairns, Village Clerk
Owner’s Engineer:
Delaware Engineering, D.P.C.
55 South Main Street
Oneonta, NY 13820
607-432-8073 (phone)
607-432-0432 (fax)
Contact Person: Bill Brown, P.E. wbrown@delawareengineering.com


NOTICE OF FILING
ANNUAL DRINKING
WATER QUALITY REPORT
Notice is hereby given that the Annual Drinking Water Quality Report for the Downsville Water District, Public Water Supply ID#1200258 for the Year 2019 has been completed and is on file at the Colchester Town Clerk’s Office, 72 Tannery Road, Downsville, New York where it can be inspected by any interested person during regular office hours.
Dated: May 19, 2020
Julie B. Townsend
Town Clerk/Water Clerk


PLEASE TAKE NOTICE that the Village of Franklin will hold a Public Hearing on June 8 at 7:00 p.m. via videoconferencing tool Zoom regarding granting a cable television franchise agreement by and between the Village of Franklin and Spectrum Northeast, LLC a/k/a Charter Communications. A copy of the agreement is available for public inspection during normal business hours at the Village Clerk’s office, 141 Water St., Franklin, New York. At such public hearing, all persons will be given an opportunity to be heard. Written and oral statements will be taken at that time. Time limitations may be imposed for each oral statement, if necessary. Please contact the Village Clerk at 607-829-6776 or voffranklin@stny.rr.com for access to the Zoom meeting. By Order of the Board, Village of Franklin


There will be a public hearing held to adopt the Cold War Veterans property tax exemption as Local Law at the regular Town of Franklin Board meeting held June 2, 2020 at Kellogg Community Center in Treadwell, NY at 7:30 PM. The meeting will be open to the public following social distancing rules. Mouth and nose coverings are required.
Sonja Johns
Town of Franklin
Town Clerk


NOTICE OF INTENT TO REQUEST A RELEASE OF FUNDS (NOI/RROF)

TOWN OF HANCOCK, NEW YORK
May 27, 2020
Town of Hancock
661 West Main Street
Hancock, New York 13783 (607)-637-3651
On or about June 11, 2020 the Town of Hancock will submit a request to the Office of Community Renewal for the release of CDBG funds under Title 1 of the Housing and Community Development Act of 1974, as amended, to undertake a project known as East Branch Water Phase 3 Project (OCR #505PW193-19) to address potable water problems experienced in the hamlet of East Branch. The Town will undertake a Phase 3 project to complete the replacement of the remaining original distribution and service lines. 3,190 feet of new watermain will be installed in Town ROWs along the following roads: Church Street, Middle Street, and Cross Street. This will eliminate dead-ends and close the system loop to ensure good pressures and water quality. The new system will have valves at each intersection and at a maximum distance of 500 feet apart to allow for segmented isolation during repairs should they be needed in the future. There will also be 16 service lines installed for the existing users. A new generator will be installed at the new waterwell site to provide backup power, a mandate of NYSDOH (10 State Standards Section 2.6), and repairs will be made to the reservoir to stop leakage. Total estimated costs are estimated at $749,875.
The activities proposed are categorically excluded under HUD regulations at 24 CFR Part 58 from National Environmental Policy Act requirements. Additional project information is contained in the Environmental Review Record (ERR). The ERR will be made available to the public for review either electronically or by U.S. mail. Please submit your request by U.S. Mail to Ann Green, Town Clerk, Town of Hancock, Town Hall, Town Clerk’s Office, 661 West Main Street, Hancock, New York 13783 or by email to clerk@hancock.net. The ERR can be accessed online at the following website https://www.hancockny.org/.
PUBLIC COMMENTS
Any individual, group, or agency may submit written comments on the ERR to the Office of the Town Supervisor, Town of Hancock, Town Hall, 661 West Main Street, Hancock, New York 13783 or by email to thetown@hancock.net. All comments received by June 10, 2020 will be considered by the Town of Hancock prior to submission of a request for release of funds.
RELEASE OF FUNDS
The Town of Hancock certifies to the Office of Community Renewal that W. Jerry Vernold in his capacity as Supervisor consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. The Office of Community Renewal’s acceptance of the certification satisfies its responsibilities under NEPA and allows the Town of Hancock to use Program funds.
OBJECTIONS TO RELEASE OF FUNDS
The Office of Community Renewal will accept objections to its release of funds and the Town of Hancock’s certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of the Town of Hancock; (b) the Town of Hancock has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR Part 58; ( c) the grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by the Office of Community Renewal; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality.
Objections must be prepared and submitted via email in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed to the Office of Community Renewal at Crystal.Loffler@nyshcr.org. Potential objectors should contact OCRINFO@nyshcr.org via email to verify the actual last day of the objection period.
W. Jerry Vernold, Supervisor Certifying Officer


NOTICE OF INTENT TO REQUEST A RELEASE OF FUNDS (NOI/RROF)

VILLAGE OF HANCOCK, NEW YORK
May 27, 2020
Village of Hancock
85 East Front Street
Hancock, New York 13783
(607)-637-8172
On or about June 11, 2020 the Village of Hancock will submit a request to the Office of Community Renewal for the release of CDBG funds under Title 1 of the Housing and Community Development Act of 1974, as amended, to undertake a project known as Critical Sewer Improvements Phase 1 (OCR #506PR156-19) to address aging equipment and equipment failures at the Village wastewater treatment facility located at 1066 La Barre Street. The Village will renovate the existing aeration and digester tank diffused air systems, undertake safety upgrades to aeration tank walkways, rehabilitate the disinfection system and rehabilitate the sludge dewatering facility drying beds. Total estimated costs are estimated at $745,000.
The activities proposed are categorically excluded under HUD regulations at 24 CFR Part 58 from National Environmental Policy Act requirements. Additional project information is contained in the Environmental Review Record (ERR). The ERR will be made available to the public for review either electronically or by U.S. mail. Please submit your request by U.S. Mail to Phyllis Falsetta, Village Clerk, Village of Hancock, Village Hall, 85 East Front Street, Hancock, New York 13783 or by email to voh@hancock.net. The ERR can be accessed online at the following website http://villageofhancockny.com/.
PUBLIC COMMENTS

Any individual, group, or agency may submit written comments on the ERR to Carolann McGrath, Village of Hancock, Village Hall, 85 East Front Street, Hancock, New York 13783 or by email to vohmayor@hancock.net. All comments received by June 10, 2020 will be considered by the Village of Hancock prior to submission of a request for release of funds.
RELEASE OF FUNDS

The Village of Hancock certifies to the Office of Community Renewal that Carolann McGrath in her capacity as Mayor consents to accept the jurisdiction of the Federal Courts if an action is brought to enforce responsibilities in relation to the environmental review process and that these responsibilities have been satisfied. The Office of Community Renewal’s acceptance of the certification satisfies its responsibilities under NEPA and allows the Village of Hancock to use Program funds.
OBJECTIONS TO RELEASE OF FUNDS

The Office of Community Renewal will accept objections to its release of funds and the Village of Hancock’s certification for a period of fifteen days following the anticipated submission date or its actual receipt of the request (whichever is later) only if they are on one of the following bases: (a) the certification was not executed by the Certifying Officer of the Village of Hancock; (b) the Village of Hancock has omitted a step or failed to make a decision or finding required by HUD regulations at 24 CFR Part 58; ( c) the grant recipient or other participants in the development process have committed funds, incurred costs or undertaken activities not authorized by 24 CFR Part 58 before approval of a release of funds by the Office of Community Renewal; or (d) another Federal agency acting pursuant to 40 CFR Part 1504 has submitted a written finding that the project is unsatisfactory from the standpoint of environmental quality.
Objections must be prepared and submitted via email in accordance with the required procedures (24 CFR Part 58, Sec. 58.76) and shall be addressed to the Office of Community Renewal at Crystal.Loffler@nyshcr.org. Potential objectors should contact OCRINFO@nyshcr.org via email to verify the actual last day of the objection period.
Carolann McGrath, Mayor
Certifying Officer


Town of Harpersfield Planning Board Notice of Remote Meeting
Notice is hereby given that the Regular Meeting of the Town of Harpersfield Planning board will be held on May 27th, 2020 at 7:00 p.m. to conduct general business. The meeting will be held remotely as part of the Town of Harpersfield’s COVID-19 response plan and can be accessed by the public using the following internet link or dial in phone number:
Topic: Town of Harpersfield Planning Board
Time: May 27, 2020 07:00 PM Eastern Time (US and Canada) Join Zoom Meeting https://us02web.zoom.us/j/87821511321
Or join by phone at: +1 929 205 6099 US (New York) Meeting ID: 878 2151 1321

Linda Goss, Town Clerk May 20, 2020


NOTICE OF BOND
RESOLUTION

NOTICE IS HEREBY GIVEN that the resolution, or summary of such resolution, published herewith has been adopted by the Board of Trustees of the Village of Hobart, Delaware County, New York, on the 18th day of May, 2020 and the validity of the obligations authorized by such resolution may be hereafter contested only if:
         (1)      (a) such obligations were authorized for an object or purpose for which the Village of Hobart is not authorized to expend money or
                  b) if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of publication of this notice; or
         (2) such obligations were authorized in violation of the provisions of the Constitution of New York.
SUMMARY OF
RESOLUTION
The following is a summary of a resolution adopted by the Board of Trustees of the Village of Hobart on May 18, 2020. Said resolution authorizes the issuance and sale of a serial bond or bonds and a bond anticipation note or notes in anticipation of the issuance and sale of said serial bonds, in an amount not to exceed $300,000. The maximum cost of said purpose will not exceed $705,000. The Village presently anticipates that the balance of the costs of the purpose will be financed with the proceeds of certain federal and/or state grants. Any funds received by the Village relating to the purpose will be applied to finance a portion of the said purpose and/or reduce the principal amount of the obligations issued by the Village for such purpose and/or to pay any debt service on any obligations issued or to be issued by the Village for such purpose, as applicable and as permitted by law. The proceeds from the sale of the obligations authorized in said resolution shall be used for the specific purpose of financing a Village Water System Improvements Project to address certain well capacity issues, including, but not limited to the following: (A) the drilling of a (1) test well at the Maple Avenue well site, and if successful, the conversion of the test well to a production well, and (2) test well at the Eklund well site, and if successful, the conversion of the test well to a production well, and (B) the connection of the new Maple Avenue well site and the new Eklund well site to the existing Village treatment works infrastructure, which shall include the acquisition and installation of equipment, machinery and apparatus, including necessary site work, for the foregoing purposes. The period of probable usefulness for said purpose is forty (40) years. A copy of the resolution summarized herein is available for public inspection during normal business hours at the Office of the Village Clerk, located in the Village of Hobart, New York.


NOTICE OF ADOPTION OF RESOLUTION SUBJECT TO PERMISSIVE REFERENDUM

NOTICE IS HEREBY GIVEN that at a meeting held on the 18 day of _May_, 2020, the Town Board of the Town of Kortright, Delaware County, New York, duly adopted a Resolution entitled “RESOLUTION AUTHORIZING THE SALE OF CERTAIN LANDS OWNED BY THE TOWN OF KORTRIGHT TO COUNTY OF DELAWARE (“County”), an abstract of which follows, which Resolution was adopted subject to a permissive referendum pursuant to Section 64(2) and Article 7 of the Town Law of the State of New York.
Abstract: The purpose and effect of said Resolution was to (1) determine that a portion of land now owned by the Town of Kortright, as shown on a Map attached to said Resolution, is no longer required for use by the Town: Tax Map No. Section 106. Block 2 Lot 25.21 (the portion of the parcel to be sold shall be referred to as the “DPW Parcel”); and (2) authorize the sale, transfer and conveyance by the Town to the County of Delaware, of all of the Town’s right, title and interest in and to the DPW Parcel, subject to any restrictions shown on said Map, for a purchase price of Twenty-Six Thousand ($26,000.00) dollars, and upon such other terms and conditions as acceptable to the Attorney for the Town as to form and consistent with this Resolution.
The Town has complied with all applicable requirements, and made all required determinations, under and pursuant to Town Law. Closing on the sale is contingent upon and cannot occur until a Negative Declaration or SEQRA Finings Statement is issued pursuant to New York State Environmental Quality Review Act (“SEQRA”) and the property has been subdivided.
Said resolution shall take effect thirty (30) days after adoption, unless there shall be filed with the Town Clerk a petition signed and acknowledged by the electors of the Town qualified to vote upon a proposition to raise and expend money, in number equal to at least five percentum of the total vote cast for governor in the Town at the last general election held for the election of State officers, protesting against the resolution and requesting that the matter be submitted to the qualified electors of the Town at a referendum in the manner provided by the Town Law.
A copy of the Resolution is available for public inspection during normal business hours at the Town Clerk’s office, located at 51702 State Highway 10, Bloomville NY 13739_.
Kristin A. Craft
Town Clerk.


Notice is hereby given that the Annual Meeting of the Ruth Haulenbeek St. John--Helena L. Cable Alumni Scholarship Fund, Inc. will be held via Zoom on Thursday, June 4 at 5:30 pm for the transaction of any business which may lawfully come before said meeting. Here is the meeting information you will need to join the Zoom meeting:
Topic: Haulenbeek Annual Meeting
Time: Jun 4, 2020 05:30 PM Eastern Time (US and Canada)
Join Zoom Meeting
https://us02web.zoom.us/j/81631205745?pwd=MzNUMTZhYzFLM0dOTitaSTFQN3VrZz09
Meeting ID: 816 3120 5745
Password: 413760
One tap mobile
+19292056099,,81631205745#,,1#,413760#US (New York)
+13126266799,,81631205745#,,1#,413760#US (Chicago)
Dial by your location
+1 929 205 6099 US (New York)
+1 312 626 6799 US (Chicago)
+1 301 715 8592 US (Germantown)
+1 253 215 8782 US (Tacoma)
+1 346 248 7799 US (Houston)
+1 669 900 6833 US (San Jose)
Meeting ID: 816 3120 5745
Password: 413760
Find your local number: https://us02web.zoom.us/u/kSJBDq4xR