Legals - Nov 10, 2021

Posted
1377 TOWER MOUNTAIN RD. LLC. Arts. of Org. filed with the SSNY on 08/02/21. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1389 Tower Mountain Road, Stamford, NY 12167. Purpose: Any lawful purpose.


NOTICE OF FORMATION of ALLUNA PROPERTIES, LLC. Arts. Of Org. filed with Secy. of State of NY (SSNY) on 9/17/2021. Office location: Delaware County. SSNY designated as agent of LLC of whom process against it may be served. SSNY shall mail process to principal business location: c/o Ms. Lucy Stragapede, 235 Walnut Street, Margaretville, NY 12455. Purpose: any lawful activity.


Notice of Formation of a NY Limited Liability Company. Name: Catskills Commonwealth LLC. Art. of Org. filed with Secretary of State (SSNY) on 21 June 2021. Office location: Delaware County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to LLC P.O. Box 1281, Margaretville, NY 12455. Purpose: Any lawful purpose


Notice of Formation of a NY Limited Liability Company. Name: Catskills Proprietary Holdings LLC. Art. of Org. filed with Secretary of State (SSNY) on 29 September 2021. Office location: Delaware County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to LLC P.O. Box 1281, Margaretville, NY 12455. Purpose: Any lawful purpose


Notice of formation of Hiller Hollow Apple Farm LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 9/8/2021. Office location, County of Delaware. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, PO Box 72, Hamden, NY 13782. Purpose: any lawful act.


Stamford Coffee, LLC Filed 5/24/21 Office: Delaware Co. SSNY designated as agent for process & shall mail to: 79 Main Street, Stamford, NY 12167 Purpose: all lawful


Cork Counsel, LLC. Filed with the SSNY on 8/23/2021. Office: Delaware County. SSNY designated as agent for process and shall mail to: 2141 Readburn Rd., Walton, New York 13856. Purpose: Any lawful.


Tenfold Farm LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 10/4/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 77 Huff Road, Delhi, NY 13753. Purpose: any lawful purpose.


Notice of Formation of CATSKILLS COUNTRYSIDE PROPERTIES MANAGEMENT LLC. Arts of Org. filed with New York Secy of State (SSNY) on 9/30/21. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 328 Madison Ave, W. Hempstead, NY 11552. Purpose: any lawful activity.


The Catskill Watershed Corporation (CWC) is seeking qualified outside legal counsel to provide professional legal services to CWC. Bid proposals must be received at CWC by 4:00 pm, December 2, 2021. For bid documents please contact Timothy Cox, CWC Corporate Counsel, at 845-586-1400. EOE.


DP River Ranch LLC. Filed 9/15/21. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 7483 State Hgwy 28, Meridale, NY 13806. Purpose: General.


Good Impressions Consulting LLC. Filed 9/10/21. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: James Imburgia, 1350 E Terry Clove Rd, Delancey, NY 13752. Purpose: General.


WALTHAM REALTY LLC Articles of Org. filed NY Sec. of State (SSNY) 09/10/2021. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 205 W. 9th Street, Deer Park, NY 11729. Purpose: Any lawful activity


AVS VI LLC Articles of Org. filed NY sec of State (SSNY) 9/30/21. Office in Delaware Co. SSNY desig. Agent of LLC whom process may be served. SSNY shall mail process to 1618 Coles Clove Rd Delancey, NY 13752. Purpose: any lawful purpose. Principal business located 1618 Coles Clove Rd Delancey NY 13752.


Catskill Watershed Corporation (CWC) is seeking a qualified engineer/firm for technical flood/erosion hazard evaluation of properties within the NYC West of Hudson Watershed, feasibility studies for potential flood mitigation measures for structures, and preparation of demolition plans and bid documents as well as construction management for NYC funded flood buyouts. A mandatory pre-bid conference will be held virtually at 10 am on Wednesday, November 17, 2021. Bids must be received at CWC by 4 PM, December 2, 2021. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


Notice of Formation of BLACKHEAD MOUNTAIN REFLECTIONS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2021-10-27. Office location: Greene County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Gretchen Bradshaw 269 Duell Hollow Rd Wingdale NY 12594. Purpose: Any lawful purpose.


NOTICE OF FORMATION OF THE BOONE GREY HOMESTEAD, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/3/21. Office Location: Delaware Country. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: c/0 Matt Moyse, 180 Parker Schoolhouse Rd, Davenport, NY 13750. Purpose: Any lawful act.


Formation: Creamery Field, LLC. Arts. of Org. filed with SSNY on 10/26/21. Office: Delaware County. SSNY designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, 124 Bob Hall Rd., Bovina, NY 13740. Purpose: Any lawful purpose.


NOTICE TO BIDDERS
Notice is hereby given, that the Delaware County Department of Emergency Services is accepting sealed bids for the following:
Delaware County
Ambulance
Bid packages, with detailed specifications, are available for inspection and obtainable at the Office of the Director, Delaware County Department of Emergency Services, 280 Phoebe Lane, Suite 3, Delhi, New York 13753.
Deadline for any questions will be 3:00 P.M., Prevailing Time, Friday, November 5,
2021.
Bids must be filed with Stephen Hood, Director of Emergency Services, 280
Phoebe Lane, Suite 3, Delhi, New York, 13753 on or before 3:00 P.M., Prevailing
Time, Thursday, November 18, 2021, in a sealed envelope plainly marked
Delaware County Ambulance
on the outside and accompanied by a non-binding cost estimate, at which time and place they will be publicly opened and read.
The successful bidder will be promptly notified and must be prepared to enter into a contract for the services in conformity with the information in the proposal.
The County of Delaware reserves the right to reject any or all bids submitted.
Stephen Hood
Delaware County
Director of Emergency
Services
DATED: October 27, 2021


Notice of Formation of Limited Liability Company (LLC). The name of LLC is Everyday Zoe LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on September 14, 2021. Location: Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served and SSNY shall mail process to: Everyday Zoe LLC 191 Main St Delhi, NY 13753. Purpose of the LLC is to engage in any lawful act or activity. Duration: Perpetual.


Notice of Formation of Kunzang Realty Group LLC
Kunzang Realty Group LLC (the “LLC”) filed Articles of Organization with the New York Department of State on 6/25/21. Office location: Delaware County. SSNY is designated as agent of the LLC upon whom process against it may be served, and is directed to forward service of process to 11 Franklin St Delhi, NY 13753. Purpose: any lawful activity.


Formation: McPherson Homestead, LLC. Arts. of Org. filed with SSNY on 10/26/21. Office: Delaware County. SSNY designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to the LLC, 124 Bob Hall Rd., Bovina, NY 13740. Purpose: Any lawful purpose.


SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF DELAWARE
Index No. EF2019-1025
RJI No. 2020-0104
REFEREE’S NOTICE OF SALE IN FORECLOSURE
THE DELAWARE NATIONAL BANK OF DELHI,
Plaintiff,
- against -
WILLIAM VEGA, SR., CARMEN A. VEGA,
Defendants.
PLEASE TAKE NOTICE
that pursuant to a judgment of foreclosure and sale in the above-captioned action, dated October 18, 2021, and entered in the office of the Clerk of the County of Delaware on October 19, 2021, I, Bradford John Harris, Esq., the undersigned Referee named in said judgment, will sell in one parcel at public auction on
December 2, 2021 at 11:00 a.m., at the Delaware County Courthouse at 3 Court Street, Delhi, New York,
the premises described in said judgment and set forth below. All persons in attendance will be required to wear a mask and practice social distancing.
The premises shall be sold subject to any state of facts an accurate survey would show; and to covenants, restrictions, reservations, easements and agreements of record, if any, and any violations thereof; and to building restrictions and zoning ordinances of the town or municipality in which said mortgaged premises are situate, if any, and any violations thereof; and to conditional bills of sale, security agreements and financing statements filed in connection with said mortgaged premises, if any, but only to the extent that any of the foregoing are not barred or foreclosed by this action; and to existing tenancies, if any, except such tenants who are parties Defendant to this action; and to assessments, water charges and sewer rents, if any, affecting the premises, to the extent permitted by law. The premises also shall be sold subject to the rights, if any, of the United States of America pursuant to Title 28, Section 2410 of the United States Code. The purchaser shall be required to pay all applicable local and State transfer taxes, deed stamps or other taxes or recording fees due in connection with the transfer of the mortgaged premises. Current real estate property taxes shall be adjusted as of the date of closing.
Dated: October 25, 2021
Bradford John Harris,
Referee


Sealed bids will be received as set forth in instructions to bidders until 10:30 A.M. on Thursday, December 02, 2021 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/W/MBEs.
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 insure 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 02: New York State Department of Transportation
207 Genesee Street, Utica, NY, 13501
D264684, PIN DRC321, FA Proj , Albany, Broome, Chenango, Clinton, Columbia, Delaware, Essex, Franklin, Fulton, Greene, Hamilton, Herkimer, Jefferson, Lewis, Madison, Montgomery, Oneida, Otsego, Rensselaer, Saratoga, Schenectady, Schoharie, St. Lawrence, Sullivan, Tioga, Ulster, Warren, Washington Cos., Debris Removal Throughout Eastern Upstate New York., Bid Deposit: 5% of Bid (~ $375,000.00), Goals: DBE: 5.00%


TOWN OF WALTON
REQUEST FOR
PROPOSAL
The Town of Walton is accepting written request for proposal for the purchase of (1) Used 2010-2014 Four Wheel Drive Chevy or GMC Pickup. Vehicle must have minimal rust and be in good running condition. To obtain bid specification, contact Town of Walton Superintendent of Highways Jeff Offnick, at the Town Highway Garage, 25091 State Highway 10, Walton, New York 13856. Phone (607) 865-5120.
RFP’s will be received by the Walton Town Clerk, at 129 North Street, Walton, NY 13856 until 10:00 a.m. on the 17th day of November 2021, at which time they will be publicly opened. RFP’s must be in a sealed envelope clearly marked “Used 4x4 Pickup” and must include a non-collusion bidding certificate.
The Town of Walton reserves the right to reject any and all bids, and to accept only those most advantageous to the Town.
By order of the Town Board
Ronda Williams
Clerk of the Board


13 BRIDGE STREET, LLC Articles of Org. filed NY Sec. of State (SSNY) 11/2/21. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 261 Lee Hollow Rd., Delhi, NY 13753. Purpose: Any lawful purpose. Principal business loc: 13 Bridge St., Delhi, NY 13753.


2120 GRANDVIEW LLC. Arts. of Org. filed with the SSNY on 07/23/21. Latest date to dissolve: 12/31/2070. 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, 68 Craig Avenue, Staten Island, NY 10307. Purpose: Any lawful purpose.


LEGAL NOTICE
BEAVERKILL VALLEY FIRE DISTRICT
ANNUAL ELECTION
NOTICE IS HEREBY GIVEN that the Annual Election of the Beaverkill Valley Fire District will be held at the Lew Beach Fire House, Tuesday December 14, 2021 between the hours of 6PM and 8PM.
Purpose of such election is to elect one Commissioner for a term of five (5) years commencing January 1, 2022 and ending December 31, 2026
All duly registered voters of the Beaverkill Valley Fire District shall be eligible to vote.
Candidates for District Office must file their names with the Secretary no later than November 18, 2021
By Order Of the Board of Fire Commissioners of the Beaverkill Valley Fire District
Carolann Backman
Secretary/Treasurer


LEGAL NOTICE ANNUAL ELECTION OF THE BOVINA FIRE DISTRICT NOTICE IS HEREBY GIVEN that the Annual Election of the Bovina Fire District will take place on December 14, 2021 between the hours of 6:00 p.m. and 9:00 p.m. at the Bovina Fire Hall located at 36 Maple Avenue, Bovina Center, New York 13740 for the purpose of electing one Commissioner for a four (5) year term commencing January 1, 2022 and ending December 31, 2026 . Only residents registered to vote with the Delaware County Board of Elections on or before November 22, 2021 shall be eligible to vote. Candidates for District Office shall have filed their names and the position they are seeking with the Secretary of the Bovina Fire District, at P.O. Box 39, Bovina Center, New York 13740 no later than November 25, 2021.
Dana Sluiter
Bovina Fire District, Secretary


The Catskill Watershed Corporation (CWC) is seeking qualified entities for the demolition of one structure in the Town of Hunter, Greene County on a property purchased pursuant to the NYCDEP funded Flood Buyout Program. A mandatory pre-bid conference will be held on December 2, 2021 at 10:00 am. Bids must be received at CWC by 4:00 PM, December 9, 2021. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


NOTICE OF ANNUAL ELECTION
NOTICE IS HEREBY GIVEN, that the Board of Fire Commissioners of the Delhi Joint Fire District are hereby holding an Annual Election on December 14th, 2021 between the hours of 6:00p.m. and 9:00p.m. at the Delhi Fire Department’s firehouse located at 140 Delview Terrace Extension, Delhi, New York 13753 for the purpose of electing one
(1) commissioner:
¥
One (1) commissioner for a 5-year term commencing on January 1st, 2022 and ending on December 31st, 2026.
Candidates for District Office of Commissioner must file a letter of intent to run for election with the Secretary of the Fire District no later than November 24, 2021.
All voters registered with the Delaware County Board of Elections on or before November 22, 2021, who are residents of the fire district for thirty (30) days preceding the election, shall be eligible to vote.
Scott May, Chairman
BOARD OF FIRE
COMMISSIONERS
DELHI JOINT FIRE
DISTRICT
5 Elm Street
Delhi, NY 13753


Village of Franklin Election:
Offices to be filled at the General Election to be held Tuesday, March 15, 2022, are as follows: Mayor, two years and Trustee, two years.
Independent nominating petitions are available at the Village office, 141 Water St., or by mail at PO Box 886, Franklin NY 13775, and must be filed by February 8, 2022. Paula Niebanck, Village Clerk PH: 607-829-6776.


HD RENTALS LLC Articles of Org. filed NY Sec. of State (SSNY) 10/27/21. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 30 Scott Rd., Walton, NY 13856, which is also the principal business location. Purpose: Any lawful purpose.


ELECTION NOTICE
BY A RESOLUTION of the Village Board of the Village of Hobart, Hobart, New York and Section 15-104 (3) (a),of the Election Law , the following terms of Office will be up for Election in March, 2022:
Trustee Ð 4 year term
Trustee Ð 4 year term
By Order of the Village Board
Kellee J Estus
Clerk-Treasurer


PLEASE TAKE NOTICE
that the Village of Hobart Board of Trustees meeting for November has been rescheduled for Tuesday, November 30th at 6:30 p.m. Also,
TAKE NOTICE
that there will be a
public hearing
before the meeting at 6:00 p.m. to review a proposed local law pursuant to New York State Cannabis law section 131 opting out of permitting licensing and establishing retail cannabis dispensaries and on-site cannabis consumption establishments within the Village of Hobart.


ANNUAL ELECTION OF THE TOWN OF
KORTRIGHT RURAL
FIRE DISTRICT
NOTICE IS HEREBY GIVEN
that the Annual Election of the Kortright Rural Fire District will take place on Tuesday, December 14, 2021 between the hours of 6:00 p.m. and 9:00 p.m. at the Kortright Rural Fire District Fire Station located at 243 Scotch Hill Rd. Bloomville, New York 13739 for the purposes of electing ONE Commissioner for a five (5) year term, commencing January 1, 2022 and ending December 31, 2026.
Candidates for the office of Fire District Commissioner must file a written statement containing their name with the Secretary of the Kortright Rural Fire District by mailing such statement to the address below. Such filings must be postmarked no later than November 24, 2021.
Only those persons who are residents of the Town of Kortright Fire District on or before November 15, 2021 and who are also registered to vote with the Delaware County Board of Elections on or before November 22, 2021 shall be eligible to vote in this election.
November 10, 2021, Lynn Pickett, Secretary Board of Fire Commissioners Kortright Rural Fire District 243 Scotch Hill Rd. Bloomville, New York 13739


LEGAL NOTICE
ANNUAL ELECTION OF MIDDLETOWN-HARDENBURGH FIRE DISTRICT
PLEASE TAKE NOTICE
that the Annual Election of the Middletown- Hardenburgh Fire District (which includes the Village of Margaretville) will take place on Tuesday, December 14, 2021 between the hours of 6:00 PM and 9:00 PM at the Margaretville Fire Station located on 1st floor, 77 Church Street, Margaretville, NY for the purpose of electing one Commissioner for a five year term, commencing on January 1, 2022 and ending December 31, 2026.
Candidates for the District Office shall file their names with the Secretary of the Fire District, Barbara Funck, PO Box 201, Margaretville, NY 12455, postmarked no later than November 24, 2021.
Barbara Funck
Fire District Secretary


LEGAL NOTICE
Notice of Sale
The Delaware County Department of Public Works is offering the items for sale:
Dept/Vehicle #,
Description, SN/VIN
DPW #40
2005 Ford
1FTNF21535EC36503
DPW #51
2006 Chevrolet Pickup
2GCEK13Z961339479
DPW #54
1997 Trailer
4ZEGF1726V1111465
DPW #76
2006 Eager Beaver Trailer
112SCZ4286L071117
DPW #93
2009 Ford
1FTSX21539EA84812
DPW #325
2006 International Dump
NY73294
DPW #354
1994 International
1HTGGCUT7TH546859
DPW #383
2002 International Dump
1HTGGAET92H408247
DPW #385
2002 Mack
1M2AA14Y92W147579
DPW #404
2013 International Dump
1HTGRSJT1DJ169505
DPW #425
2004 Ford Utility Truck
1FDAF57P54EC95541
DPW #552
2005 Chrysler
1C4GP45R65B320878
DPW #577
2007 Chevy Malibu
1G1ZS57F27F295594
DPW #585
2012 Chevrolet Impala
2G1WD5E33C1257136
DPW #586
2008 Dodge Caravan
1D8HN44H48B173081
DPW #603
1965 Pneumatic Tire Roller
9PC12G4007
DPW #646
2005 Case Tractor
HJH029641
DPW #699
2009 Sterling Knuckleboom
2FZHAZDE99AAH0657
DPW #715
1997 Kobelco Excavator
LBU0116
DPW #720
2006 Volvo Wheeled
Excavtor
EW160BV8732437
DPW #905
1963 Forklift
162-11
DPW #980
1992 Sullivan Air
Compressor
11292
DPW #984
1993 Sweeper
931156
DPW #2416
2010 Ford Fusion
3FAHP0GA3AR332339
DPW #2421
2012 Ford
3FAHP0HG9CR419295
DPW #2422
2012 Ford Fusion
3FAHP0HG0CR419296
SWMC #818
2005 Ford Pickup
1FTWF31525EB48018
SWMC #831
2012 Bobcat S185
Skidsteer
A3L944237
SWMC #847
2002 Komatsu D41E6B
Dozer
B30207
SWMC #898
2000 Bomag Compactor
101570521067
All items are sold as is where is.
This equipment is being sold for the County by Auctions International. Interested parties can go to
www.auctionsinternational.com to bid. The auction will run from November 10, 2021 through November 29, 2021.
Delaware County Employees cannot bid on these items.
The County of Delaware reserves the right to reject any and all bids submitted.
Date: November 10, 2021
Susan McIntyre
Commissioner of Public Works


SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF DELAWARE
NOTICE OF LEGAL
POSTPONEMENT OF
SALE IN FORECLOSURE
M&T BANK,
Plaintiff,
v.
KIMBERLY G BALCOM A/K/A KIM BALCOM,
DEREK J SMITH,
Defendant.
PLEASE TAKE NOTICE THAT
In pursuance of a Judgment of Foreclosure and Sale entered in the office of the County Clerk of Delaware County on December 16, 2019 and the Amended Judgment of Foreclosure and Sale duly entered in the Office of the Delaware County Clerk on April 14, 2021 I, Melinda Jahn, Esq.
the Referee named in said Judgment, will sell in one parcel at public auction on November 15, 2021 at the Delaware County Courthouse, 3 Court Street, Delhi, County of Delaware, State of New York, at 9:45 A.M. the premises described as follows:
1329 Dick Mason Road
Delhi, NY 13753
SBL No.: 148.-1-11.12
ALL THAT TRACT OR PARCEL OF LAND situate in the Town of Delhi, County of Delaware and State of New York
The premises are sold subject to the provisions of the filed judgment, Index No. EF2018-881 in the amount of $144,465.37 plus interest and costs.
The aforementioned auction will be conducted in accordance with the Court System’s COVID-19 mitigation protocols and as such all persons must comply with social distancing, wearing masks and screening practices in effect at the time of this foreclosure sale.
This sale was originally scheduled for October 22, 2021, at 3:00 P.M., and has been postponed to
November 15, 2021 at 9:45 A.M.


SHERIFF’S NOTICE OF SALE
STATE OF NEW YORK
SHERIFF’S DOCKET #21-827
SUPREME COURT: COUNTY OF NEW YORK
Stephen Maly vs. 2896 North Rd. Bloomville NY LLC,
Docketed with the Delaware County Clerk’s Office
June 11, 2021
. Judgement creditor’s Attorney Ð
Borg Law LLP 370 Lexington Avenue, Suite800 New York, NY 10017.
By Virtue of an Execution issued out to the State of New York, New York County, in favor of
Stephen Maly.
And against Defendant(s)
2896 North Rd Bloomville NY LLC
. I have seized and taken all the right, title and interest of the said
2896 North Rd Bloomville NY LLC
, (Defendant, and Judgement Debtor) in and to the following described property, to wit:
Title No. CLC 22603DE
Schedule A
ALL that certain plot, piece or parcel of land, situate, lying, and being in the Town of Kortright, County of Delaware and State of New York and bounded and described as follows to wit: being part of Lot No. 22, in said Town and bounded and described as follows:
BEGINNING at the corner of Lots Nos. 21 and 22, 36 and 37;
THENCE North 60 degrees East, 10 chains and 50 links to a stake and stones;
THENCE South 30 degrees East, 47 chains and 60 links to a stake on the south line;
THENCE South 60 degrees West, 10 chains and 50 links to the corner of Lots Nos. 21, 22, 37 and 38;
THENCE North 30 degrees West on the original line of Lots Nos. 22 and 37, 47 chains 60 links to the place of BEGINNING, containing 50 acres of land, more or less.
EXCEPTING AND RESERVING therefrom 1/4 of an acre of land on the northwesterly corner thereof, formerly conveyed as a burying ground.
Being the same premises mentioned and described in a Warranty Deed from Thomas McCulley to Thomas E. McCulley. dated May 15, 1883, recorded in Delaware County Clerk’s Office in Liber 96 of Deeds at page 239.
ALSO, ALL that certain piece or parcel of land, situate, lying and being in the said Town of Kortright, County and State aforesaid and being part of Lot No. 21 in the patent of Kortright;
BEGINNING at the corner of Lots Nos. 21, 22, 36 and 37;
THENCE North 60 degrees East, 10 chains and 50 links, being 42 rods;
THENCE North 30 degrees West, 7 chains, being 28 rods to a stake on the west side of the creek;
THENCE up said creek a southwesterly course, 10 chains and 50 links, being 42 rods, to the line of Lots Nos. 21 and 36;
THENCE on said line of Lots, South 30 degrees East, 4 chains, being 16 rods to the place of BEGINNING, containing 5 acres and 124 rods of land, be the same, more or less.
EXCEPTING AND RESERVING as long as used for a burying ground from the southeastwardly corner of said piece and 3/4 acres of land commencing at the corner of the lots as aforesaid;
THENCE North 60 degrees East, 2 rods;
THENCE 4 rods, North 30 degrees West;
THENCE 1 1/2 rods to the line of said Lots Nos. 21 and 36;
THENCE 4 rods to the point or palce of BEGINNING;
Being the same premises mentioned and described in a Quit Claim Deed from James M. Dougherty and Elizabeth Dougherty to Thomas Evort McCully dated March 28, 1881.
Being the same premises mentioned and described in a deed from Annie E. McCulley to James W. Davis and Margaret E. Davis, his wife, dated May 7 1941, recorded in Delaware County Clerk’s Office November 5, 1941 in Liber 248 of Deeds at page 413.
(In the 8th line, first paragraph “Lots Nos. 21” etc., is apparently an error in the description as it should be “Lots Nos. 23”, etc).
ALSO, ALL that tract or parcel of land, situate in the Town of Kortright, County of Delaware, and State of New York, being the easterly 1/2 Of Lot No. 36 in the Kortright patent containing 75 acres, be the same more or less.
EXCEPTING AND RESERVING the lot of about 1/4 acre used as a burying ground, is now enclosed by fences.
ALSO, ALL that tract or parcel of land, situate in said town and patent, bounded and described as follows:
BEGINNING at the corner of lands of Thomas McCully, C.S. Keeler Estate, and Wilson Porter, near a beech tree in the fence between Keeler and Porter, and ;
RUNNING THENCE/ northwesterly to the corner of T. McAuley’s Land;
THENCE northeasterly to the middle fo the road to where the state road is being constructed;
THENCE up the middle of the state road t the point where it is intersected by the Church Road;
THENCE down the center of North Road to the bridge;
THENCE southeasterly to corner of lands of said Porter and lands of Mrs. F. Van Busen, near a large rock;
THENCE southwesterly to the place of BEGINNING.
EXCEPTING AND RESERVING about 3 acres owned by Elizabeth C. Henderson and also excepting and reserving the school lot.
The lands hereby conveyed constitute the farm long occupied by the party of the first part and the tenant house and contain 75 acres in Lot 36, 97 acres in Lot 22, and 13 acres in Lot 7, be the same, more or less.
BEING the same premises mentioned and described in a deed from Walter T. McLaury to Fannie M. Turnbull, dated May 15, 1915, duly recorded in the Delaware County Clerk’s Office on December 9, 1924 in book 199 of Deeds at page 691.
BEING the same premises mentioned and described in a Full Convenant Deed from James W. Davis and Margaret E. Davis, his wife, to Robert Rbin and Madeline G. Rubin, his wife, dated and recorded September 15, 1948 in the Delaware County Clerk’s Office in Liber 280 of Deeds at page 249. The above named grantor, Madeline G. Rubin is the surviving spouse and surviving tenant by the entirety of Robert Rubin who died January 13, 1974.
A portion of the above premises representing the former McLaury Farm is also described in a deed from Walter J. Davis and Helen A. Davis, infants, by Harold C. Rushmore, their Special Guardian, to Robert Rubin and Madeline G. Rubin, his wife, dated and recorded September 15, 1948 in the Delaware County Clerk’s Office in Liber 280 of Deeds at page 245.
EXCEPTING AND RESERVING from the above described premises spring rights conveyed by deed from Fannie M. Turnbull to Ray H. Sturges dated January 15, 1932 and recorded in the Delaware County Clerk’s Office February 8, 1932 in Liber 192 at page 658.
Being the same premises mentioned and described in a Warrenty Deed from Madeline G. Rubin to Mark T. Hertzan and Lori A. Hertzan, dated May 24, 1974, recorded in the Delaware County Clerk’s Office on May 30, 1974 in Liber 546 of Deeds at page 662.
Being the same premises mentioned and described in a Bargain & Sale Deed made from Lori A. Hertzan, as surviving joint tenant by the entirety of Mark Hertzan, to Raymond McKaba dated August 22, 1985, recorded in the Delaware County Clerk’s Office on August 26, 1985 in Liber 652 of Deeds at page 20.
EXCEPTING AND RESERVING therefrom a portion of said property described as follows:
BEGINNING at a point on the southwesterly highway boundary of teh HarperfieldÐDavenport Center, State Highway No. 5443 at its intersection with the northwesterly boundary of the existing Underpass Road, said point being 95
±feet distant southerwesterly measured at right angles from station, 52+73± of the hereinafter described survey base line for the reconstruction of a portion of the HarpersfieldÐDavenport Center, State Highway No. 5443;
THENCE southwesterly along said boundary of Underpass Road, 61
±feet to a point 149±feet distant southwesterly measured at right angles from station 53+ 01± of said base line;
THENCE through the property of Raymond McKaba (reputed owner) the following four (4) courses and distance: (1) North 38 degrees 43 minutes 35 seconds West, 432
± feet to a point of 188.40 feet distant southwesterly measured at right angles from station 48+35.73 of the said base line; THENCE (2) North 55 degrees 36 minutes 43 seconds West, 220.67 feet toa point 242.98 distant southwesterly measured at right angles from station 46+21.92 of the said base line; THENCE (3) North 35 degrees 43 mintues 16 seconds West, 243.61 feet to a point 227.80 feet distant southwesterly measured at right angles from station 43+78.79 if the said base line; THENCE (4) North 09 degrees 40 minutes 01 seconds East, 69±feet to a point on the devision line between property of Raymond McKaba (reputed owner) on the South and the property of Leon Aboosmara (reputed owner) on the North, said point being 176± feet distant southwesterly measured at right angles from station 43 34 of said base line;
THENCE easterly along said division line 145
± feet to a point on the southwesterly highway boundary of said State Highway No. 5443, said point being 58 feet southwesterly measured at right angles from station 44+18± of said base line;
THENCE southwesterly along said highway boundary 837
± feet to the point or place of BEGINNING, being 2,486 acres, more or less.
I am selling the above, subject to any liens, chattels, mortgages, conditional sales or any other encumbrances
*TERMS OF SALE: 10% DUE AT THE TIME OF SALE IN THE FORM OF CASH OR CERTIFIED CHECK. BALANCE DUE WITHIN 10 DAYS OF THE SALE DATE.
DATE OF SALE: January 11,2022
TIME OF SALE: 1:00 P.M.
SALE WILL BE CONDUCTED AT: DELAWARE COUNTY PUBLIC SAFETY BUILDING, 280 PHOEBE LANE, DELHI NEW YORK.
DATED: October 25, 2021
Craig S. DuMond
Sheriff of Delaware County
By: Corporal Daniel E. McGowan


LEGAL NOTICE
ANNUAL ELECTION OF THE TOWN OF TOMPKINS FIRE DISTRICT
NOTICE IS HEREBY GIVEN that the Annual Election of the Town of Tompkins Fire District will take place on Tuesday December 14, 2021 between the hours of 6 p.m. and 9 p.m. at the Trout Creek Fire Hall located at 8695 Highway 27, Trout Creek N.Y. for the purpose of 1) election of one Commissioner for (5) year term commencing January 1, 2022 and ending December 31, 2026.
Candidates for the office of Fire District Commissioner must file a written statement containing their name and address with the Secretary of the Town of Tompkins on or before November 17, 2021. Only those persons who are residents of the Town of Tompkins Fire District on or before November 4, 2021 shall be eligible to vote in this election.
November 4, 2021
Jeanette Siniscalchi
Town of Tompkins Secretary


LEGAL NOTICE
PLEASE TAKE NOTICE that the next General Village of Walton Election for officers will be held on Tuesday, March 15, 2022 and the Board of Trustees designates as vacant at the end of the current official year:
Trustees Ð (2) two year terms
Jody L. Brown
Walton Village Clerk-Treasurer


NOTICE OF ADOPTION OF RESOLUTION
SUBJECT TO PERMISSIVE REFERENDUM
PLEASE TAKE NOTICE
, that at a Public Hearing of the Board of Trustees of the Village of Sidney, located in the County of Delaware, New York, held at the Community Cultural Center at 1 Bridge Street, Sidney, NY 13838 on October 25, 2021, a resolution adopting Local Law #3-2021 Cannabis Law Opting Out of Retail Sales and Consumption Establishments, subject to a permissive referendum. An abstract of the resolution follows:
The resolution adopted the proposed Local Law #3-2021 Cannabis Law Opting Out of Retail Sales and Consumption Establishments, pursuant to Cannabis Law ¤131 the Local Law cannot be filed with the Secretary of State until the referendum time has elapsed. The resolution was adopted by a vote of 4 to 1 and is subject to permissive referendum.
Dated: November 10, 2021
Sheena N. Dorsey
Village Clerk-Treasurer


STATE OF NEW YORK
Delaware County Treasurer
Treasurer’s Office
Delhi, New York
The following is a list of the County of Delaware 2021 Delinquent Taxes as of October 1, 2021
Beverly J. Shields
Delaware County Treasurer
TOWN OF Andes
AMDEV Corporation % Andy Wos 230Fx206.6D 259.6-5-4 $447.18
Andes Farms LLC 204.6A 260.-1-2.1 $8,426.96
Andes Property Company LLC Andy Wos 73Fx184D 259.10-5-3 $7,804.84
Andes Property Company LLC 70Fx196D 259.10-5-4 $3,598.68
Andes Property Company LLC 78.5Fx190D 259.10-5-5 $3,210.45
Andes Property Company, LLC 96Fx92D 259.10-3-7 $6,312.14
Argyle Farm & Properties LLC 213.98A 259.-1-27.1 $6,241.91
Argyle Farm & Properties LLC
261.8A 259.-1-27.2 $391.86
Argyle Farm & Properties LLC 0.66A 281.-1-2 $1,663.40
Argyle Farm & Properties LLC 273.23A 281.-1-12 $4,512.13
Augustine Thomas L Augustine Robin 6A 325.-1-5 $570.64
Azimulla Ammerwoon Asim Alli 14A 322.-3-6 $683.12
Azimulla Shiroon Salick Chandragopaul 20.06A 322.-3-11 $832.60
Bacon Edward Sr Bacon Dennis 109.3A 323.-1-28.1 $4,451.23
Bene Cory Benson Sarah 367.81A 301.-1-7.1 $8,134.23
Bishop Donald F II 377.51A 279.-1-7 $4,566.04
Bjorkander Tracy E 9.9A 280.-1-41 $2,763.39
Brennan, Estate Helen B Tess Brennan, Executrix
3A 363.-1-19 $1,521.86
Coffin Daniel 4A 259.8-2-1 $2,931.54
Coffin Daniel 5.53A 259.9-2-2 $782.79
Coffin Frank 5.3A 259.9-2-4 $643.67
Crapanzano Theresa c/o Teresa Hall 10.2A 237.-3-3.2 $4,723.19
Cummings Steven Andre Michelle 15.02A 281.-1-9.11 $3,232.56
Cunningham Seamus 1.2A 260.-1-12 $3,178.60
Cunningham Seamus 7.59A 261.-2-20 $672.74
Cunningham Seamus 5.1A 283.-1-27 $643.67
Davis Eder C 0.4A 259.7-1-4 $5,238.04
DeSale James A DeSale James C
12.5A 379.-1-1 $1,173.91
Dirmeir Michael Dirmeir Frederick 25.1A 258.-1-12.2 $6,305.20
Dirmeir Michael Dirmeir Frederick 50.52A 258.-1-13.1 $2,607.68
Dirmeir Michael Dirmeir Frederick 15.2A 259.-1-39 $1,131.56
Dirmeir Michael Dirmeir Frederick 5.01A 259.-2-22 $633.32
Discenza Ronald R 10.03A 280.-1-15.1 $633.32
Discenza Ronald R 92A 280.-1-16 $4,110.77
Finazzo Joan Jensen Shawn 7.27A 282.-1-26.1 $3,644.36
Finkle Frances B C/O Mark Finkle 178Fx194D 259.6-4-14 $3,169.67
Freij Issa Freij Maja 27.3A 239.-1-13 $5,613.46
Gagnon Paula
2.6A 343.-1-11 $442.69
Jefferson Jennifer Fuhrman Robert 6.11A 283.-1-21 $654.06
Joshua Brown Photography 7.03A 304.-2-21 $829.35
Kawalek Stephen M Kawalek Lisa R 60.07A 303.-1-6.11 $2,615.97
Kelly John J 1.7A 302.-1-27 $1,164.78
Kokosis Gerasimos 0.7A 362.-1-30.4 $323.97
Kramer Harry 2A 304.-1-6.23 $2,776.76
Lanziero Donald L Jr Lanziero Anita C 66Fx116D 259.7-1-13 $1,723.01
Lawlor Kortney 75Fx134D 259.8-1-2 $2,601.44
Little Laurie L Fortini John J 0.25A 259.10-6-38 $3,376.47
Lynch Rosemary
5.17A 259.-2-10 $633.32
Manderson Robert S 1A 218.-1-18 $326.79
Manderson Robert S 7.79A 257.-1-6.1 $1,063.05
Marwaha Samarjit 7.38A 240.-1-12.1 $9,201.24
Misner Eric Eaglefeathers Shana D 1.8A 304.-1-19 $286.63
Misner Eric 1.14A 325.-1-4.2 $1,432.76
Multer Raymond J 3.76A 304.-1-6.51 $498.89
Muzzonigro Lucy B Muzzonigro Thomas 5A 259.-1-32.51 $5,591.84
Norris Denise 22.16A 283.-1-1.3 $3,928.26
Olson John O Jr 6.55A 238.-2-22 $3,701.78
Rainbow Hill Getaway LLC
0.61A 325.-1-7.3 $1,139.50
Rider Gordon Rider Dorothy 0.5A 239.-1-55 $890.72
Robinson Dennis 5.15A 238.-2-20 $643.67
Robinson Dennis 6.8A 238.-2-21 $664.44
Romer Jennie Bradley Francis 5.19A 280.-1-19.81 $533.65
Romer Jennie Bradley Francis 5.17A 280.-1-19.88 $533.65
Roseman Michael H 9.75A 239.-1-28.92 $5,696.90
Short Arthur 11.9A 302.-1-7.11 $2,460.26
Short Arthur 1.7A 303.-1-46 $2,231.12
Squeri Steven Squeri Edward J 19.5A 239.-1-44 $2,015.95
St. Lewis Michael St. Lewis Tashene
1.95A 379.-1-11 $1,359.61
Steketee Joseph M Caporaso Joseph M 5.59A 218.-1-12 $2,787.23
Steketee Joseph M 5A 239.-1-19 $1,424.94
Steketee Joseph M Sr. 6.35A 239.-1-20 $310.23
Vangeli Pietro 54.3A 280.-1-38 $3,759.91
Weld William F Marshall Leslie 32.89A 344.-2-2 $638.83
Weld William F Marshall Leslie 89.08A 344.-2-5 $1,356.49
Weld William F Marshall Leslie 58.77A 344.-2-9 $973.14
Weld William F Marshall Leslie 9.49A 344.-2-10 $331.92
Weld William F Marshall Leslie 23.69A 344.-2-12 $566.95
Weld William F Marshall Leslie
30.37A 344.-2-14 $611.44
TOWN OF Bovina
Chef Deanna Inc. c/o Deanna Karpe 150Fx180D 174.3-2-2 $5,909.08
Cilli Dominick Cilli Theresa L 10.4A 175.-1-10 $2,054.32
Ciolli A Inc 97.5A 154.-1-8.2 $4,110.35
Ciolli A Inc 102.2A 154.-1-23 $17,922.55
Fontaine Filip 13.54A 195.-1-4.4 $1,388.11
Fosterbuilt & Woodman, LLC 45.72A 175.-1-3.3 $2,033.75
Harden Sylvia 11.95A 175.-1-5.21 $4,346.82
Kaminsky Donald L Kaminsky Hedy G 5.2A 196.-2-4 $3,739.38
Kelly Edmund M Kelly Carolyn O 10.4A 130.-1-40 $3,582.38
Liddle John M 6.1A 196.-3-3 $421.17
Marino Thomas 8.3A 152.-2-23 $1,266.63
Marino Thomas 8.4A 152.-2-24 $1,336.73
McIntosh Joan A 5.3A 152.-2-29 $866.10
McIntosh Richard R McIntosh Roger J 0.25A 174.3-2-18 $2,699.60
Perez Cornelio Perez Janet 5A 130.-1-37.2 $1