Legals - Nov 18, 2020

Posted
4855 County Highway 6 LLC Arts of Org. filed SSNY 7/17/20. Office: Delaware Co. SSNY design agent of LLC upon whom process may be served & mail to 4855 County Hwy 6 Margaretville, NY 12459 General Purpose


Cm24 Usa LLC. Filed with SSNY on 9/14/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 1020 Charlie Wood Rd Delancey NY 13752. Purpose: any lawful


Hamden General LLC filed Articles of Incorporation with the Secretary of State of New York on 10/6/20. Office: Delaware County. SSNY designated as agent of the LLC as agent of LLC upon whom process may be served and directed to forward service of process to Amy Crawford 1855 Adam Clayton Powell #2A New York, NY 10026. Purpose: any lawful activity.


Triple M Excavating & Trucking LLC, Arts. of Org. filed with Sec. of State of NY (SSNY) on 9/8/2020. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 178 Grebel Rd, Jeffersonville, NY 12748. Purpose: any lawful activity.


Notice of Formation of
Tweedie Aerial Photography LLC.
Articles of Organization filed with Secretary of State of New York (SSNY) on 9/14/20. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 460 Upper East Brook Rd. Walton, NY 13856. Purpose: any lawful act or activity.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW
1. The name of the limited liability company (“LLC”) is 87 Main Street LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is October 14, 2020.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 87 Main Street, Sidney, NY 13838.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


IMMEDIATE FAM LLC Articles of Org. filed NY Sec. of State (SSNY) 10/15/2020. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to PO Box 354, Deposit, NY 13754. Purpose: Any lawful purpose. Principal business location: 35-37 36th St., 2nd Fl., Astoria, NY 11106.


OzandGoz LLC articles of Org. filed NY Sec. of State (SSNY) 7/10/2020. Office in Delaware Co. SSNY Desig. Agent of LLC whom process may be served. SSNY shall mail process to 134 Damgaard Rd., Andes NY 13731, which is also the principal business location. Purpose: Any lawful purpose.


STEVES GREENHOUSE LLC. Arts. of Org. filed with the SSNY on 10/14/20. Latest date to dissolve: 12/31/2120. 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, 377-84 State Highway 10, Hamden, NY 13782. Purpose: Any lawful purpose.


TY’S TACO-RIA LLC Articles of Org. filed NY Sec. of State (SSNY) 9/27/2019. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 669 Maggie Hoag Rd., Delancey, NY 13752, which is also the principal business location. Purpose: Any lawful purpose.


NOTICE OF FORMATION of AMRM Roxbury, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on October 28, 2020. Location: Delaware County. SSNY designated as agent for service of process on LLC. SSNY shall mail a copy of process to: Tobin & Company, 2500 Westchester Avenue, Suite 117, Purchase, NY 10577. Purpose: Any lawful purpose.


MEJ134LLC filed Articles of Incorporation with the Secretary of State of New York on 10/01/2020. Office: Delaware County. SSNY designated as agent of the LLC as agent of LLC upon whom process may be served and directed to forward service of process to Christopher Lavell 1177 E River Road, Walton, NY 13856. Purpose: any lawful activity


Old Clump, LLC. Filed with SSNY on 9/8/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 18 Roxbury Mountain Rd Hobart NY 13788. Purpose: any lawful


Red Castle Properties, LLC, App of Auth. filed with Sec. of State of NY (SSNY) 6/15/2005. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 455 Tarrytown Rd., Ste. 1312, White Plains, NY 10607. General Purpose.


Shop Wurks Studios LLC. Arts.of Org. Filed with the SSNY on 7/18/20. 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, P.O.box 286 Hobart, NY 13788. Purpose: Any lawful purpose.


UPPER DELAWARE MEDIA GROUP, LLC. filed with SSNY 10/27/2020. Location: Delaware County. Emmanuel A. Argiros is designated as agent upon whom process against it may be served. SSNY shall mail process to: 533 East Front Street, Hancock, NY 13783. Purpose: any lawful activity.


8sided Realty LLC. Filed with SSNY on 11/6/2020. Office: Delaware County. SSNY designated as agent for process & shall mail to: 167 Hunters Lane Roxbury NY 12474. Purpose: any lawful


C3SM LLC filed w/ SSNY on 11/2/20. Office: Delaware Co. SSNY designated as agent for process & shall mail to: 15 Hidden Acres Dr., Kinnelon, NJ 07405. Purpose: any lawful.


Notice of formation of Catskill Mountain Self Storage, LLC. Articles of Organization were filed with Secretary of State of New York (SSNY) on 10/22/2020, office location: Delaware County. SSNY is designated as agent upon whom process against LLC may be served. SSNY shall mail a copy of process to the LLC at 2323 Burroughs Memorial Rd., Roxbury, NY 12474. Purpose: any lawful activity.


The Village of Delhi’s regular December Board of Trustees meeting has been changed. It will now be on December 14, 2020 at 6:00 pm.
Kimberly Cairns
Clerk/Treasurer


NOTICE OF ELECTION DOWNSVILLE FIRE DISTRICT

Voting for the Downsville Fire District Board of Fire Commissioners will be held December 8, 2020 from the hours of 6:00 pm to 9:00 pm at the Downsville and Cooks Falls fire halls. Ballots can be cast by any registered voter in the Downsville Fire District.
Voting will be for:
one (1) Fire Commissioner for a term of five (5) years.
Lavonne Shields Secretary


TOWN OF KORTRIGHT BID NOTICE

The Town of Kortright Town Board will be accepting sealed bids for the purchase of a 2021 Chevrolet 6500 diesel 4 wheel drive Cab and Chassis. Specifications are available upon request at the Kortright Town Hall. All Bids must be received at the Kortright Town Hall no late than 12:00 Friday November 20, 2020. The Board will hold a special meeting to open bids on November 23, 2020 at 7:00pm at the Town Hall, 51702 State Highway 10, Bloomville, NY.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY
The name of the Limited Liability Company is
SONNY & SONS ENTERPRISES LLC.
The Articles of Organization of the company were filed with the Secretary of State of New York (SSNY) on October 09, 2020. The County within New York State in which the office of the company is to be located is
Delaware.
The SSNY has been designated as agent upon whom process against the company may be served. The address to which the SSNY shall mail a copy of process to the LLC is:
Harry S. Triebe, Jr., 13141 State Highway 30, Downsville, New York 13755.
Purpose: For any lawful purpose.


LEGAL NOTICE
Big and Small Self Storage will sell at public auction for cash Only all the Personal Property stored by Wayne Squires Unit # 7. Household goods, some furniture & misc. items At 9:00am November 13, 2020 at the Premises of Big & Small Self Storage, 25 West St. Walton NY 13856.
Owner reserve the right to bid at auction, reject any and all bids, cancel or adjourn sales to reserve this claim.
Call Eric Seiferth, Owner at 607-865-2227


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 10, 2020 at 10:00 am. Bids must be received at CWC by 4:00 PM, December 17, 2020. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


Sealed bids will be received as set forth in instructions to bidders until 10:30 A.M. on Thursday, December 17, 2020 at the NYSDOT, Contract Management Bureau, 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.
Please call (518)457-2124 if a reasonable accommodation is needed to participate in the letting.
Region 09: New York State Department of Transportation
44 Hawley Street, Binghamton, NY, 13901
D264366, PIN 905642, FA Proj , Delaware Co., Bridge Replacement: Route 8 Over East Branch Cold Spring, Town of Deposit, Bid Deposit: 5% of Bid (~ $125,000.00), Goals: DBE: 6.00%
D264343, PIN 9TBP21, FA Proj Z240-9TBP-213, Broome, Chenango, Delaware, Otsego, Schoharie, Tioga Cos., Bridge Painting 2021 Various Locations in Region 9, Bid Deposit: 5% of Bid (~ $375,000.00), Goals: DBE: 3.00%


Notice of Formation of DANIELLE TUCKER LLC. Arts. Of Org. Filed with SSNY on 10/6/2020. Office Location: Delaware Co. SSNY desg. As agent of LLC upon whom process must be served. SSNY shall mail process to 7 Cuddeback Ave. Delhi, NY 13753. Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY:
The name of the limited liability company is: Dauntless Dialogue, LLC (the “Company”). The date of filing of the Articles of Organization of the Company with the Secretary of State was October 27, 2020. The county in which the principal place of business of the Company shall be located is Delaware County. The Secretary of State has been designated as agent of the Company upon whom process against it may be served. The Secretary of State shall mail a copy of any process against the Company, to Hinman, Howard & Kattell, Attn: Christopher L. Roma, 80 Exchange Street, Binghamton, NY 13901. The purpose of the business of the Company is any lawful business purpose.


NOTICE OF PUBLIC HEARING
LOCAL LAW INTRO. NO. 17 OF 2020
WAIVE THE TERM LIMITS FOR MEMBERS OF THE COMMUNITY SERVICE BOARD
Notice is hereby given that a public hearing will be held by the Delaware County Board of Supervisors on Tuesday, November 24, 2020 at 12:40 p.m. in the Supervisors’ Room of the Senator Charles D. Cook County Office Building, 111 Main Street, Delhi, New York, concerning proposed Local Law as follows:
Introductory No. 17- Section I. The provisions of Section 41.11(d) of the New York State Mental Hygiene Law provide that no person may serve as a member of aÊboardÊorÊa subcommittee for more than two terms consecutively. Delaware County hereby waives the provisions of Section 41.11(d) of the NYS Mental Hygiene Law.
All persons interested in speaking concerning the proposed local law will be heard at the aforementioned time and place. There is very limited seating available due to social distancing requirements and all attendees must wear a facial mask. To ensure that your comments are heard, they will be accepted by email until 5 p.m. on Monday, November 23, 2020 to: christa.schafer@co.delaware.ny.us. In the event that Delaware County is unable to hold this public hearing in person, the meeting will be held via teleconferencing and the public will be informed prior to the public hearing by accessing the County website: www.co.delaware.ny.us for details. Disabled citizens who require assistance in attending said public hearing should contact the Clerk of the Board to request assistance at (607) 832-5110.
Dated: November 18, 2020
Christa M. Schafer
Clerk of the Board
Delaware County Board of Supervisors


NOTICE OF PUBLIC HEARING
LOCAL LAWS INTRO. NOS. 18 THROUGH 31 of 2020
SALARIES INCREASE DELAWARE COUNTY OFFICERS
Notice is hereby given that a public hearing will be held by the Delaware County Board of Supervisors on Tuesday, November 24, 2020 at 12:45 p.m. in the Supervisors’ Room of the Senator Charles D. Cook County Office Building, 111 Main Street, Delhi, New York, concerning proposed Local Laws as follows:
Introductory No. 18 to set the salary of Amy Merklen, County Attorney at $113,993 per annum; No. 19 to set the salary of Cynthia Heaney, Community Mental Health Services at $101,292 per annum: No. 20 to set the salary of Glenn Nealis, Director of Economic Development at $86,471 per annum; No. 21 to set the salary of Maria Kelso, Election Commissioner at $24,946 per annum; No. 22 to set the salary of Stephen Hood, Director of Emergency Services at $65,340 per annum; No. 23 to set the salary of Joseph deMauro, Director of Information Technology at $86,766 per annum; No. 24 to set the salary of Linda Pinner, Personnel Officer at $75,527 per annum; No. 25 to set the salary of Amanda Walsh, Public Health Director at $94,503 per annum; No. 26 to set the salary of Susan McIntyre, Commissioner of Public Works at $98,562 per annum; No. 27 to set the salary of Sherri Falcone, Director of Real Property Tax Services II at $62,961 per annum; No. 28 to set the salary of Sylvia Armanno, Commissioner of Social Services at $97,002 per annum; No. 29 to set the salary of Debra Goodrich, County Clerk at $71,528 per annum; No. 30 to set the salary of Craig DuMond, Sheriff at $90,222 per annum; No. 31 to set the salary of Beverly Shields, County Treasurer at $71,528 per annum;
All persons interested in speaking concerning the proposed local laws will be heard at the aforementioned time and place. There is very limited seating available due to social distancing requirements and all attendees must wear a facial mask. To ensure that your comments are heard, they will be accepted by email until 5 p.m. on Monday, November 23, 2020 to: christa.schafer@co.delaware.ny.us. In the event that Delaware County is unable to hold this public hearing in person, the meeting will be held via teleconferencing and the public will be informed prior to the public hearing by accessing the County website: www.co.delaware.ny.us for details. Disabled citizens who require assistance in attending said public hearing should contact the Clerk of the Board to request assistance at (607) 832-5110.
Dated: November 18, 2020
Christa M. Schafer
Clerk of the Board
Delaware County Board of Supervisors


NOTICE OF PUBLIC HEARING
DELAWARE COUNTY
2021 TENTATIVE BUDGET
PLEASE TAKE NOTICE that the Delaware County Board of Supervisors will hold a public hearing on Tuesday, November 24, 2020 at 12:50 p.m. in the Board of Supervisors Room at the Senator Charles D. Cook County Office Building, 111 Main Street, Delhi, New York, on the proposed budget for 2021.
Pursuant to Section 359 of the County Law, the maximum salaries that may be fixed and payable during said fiscal year to members of the Board of Supervisors and the Chairman thereof, respectively, are hereby specified as follows:
18 members of the Board of Supervisors (each)
                  $13,559
01 Chairman of the Board of Supervisors  $50,959
All citizens are invited to attend and provide the Board of Supervisors with oral or written comments and to ask questions concerning the proposed budget. Copies of the proposed budget are available in the office of the Clerk of the Board of Supervisors at 111 Main Street, Delhi, New York during office hours. There is very limited seating available due to social distancing requirements and all attendees must wear a facial mask. To ensure that your comments are heard, they will be accepted by email until 5 p.m. on Monday, November 23, 2020 to: christa.schafer@co.delaware.ny.us. In the event that Delaware County is unable to hold this public hearing in person, the meeting will be held via teleconferencing and the public will be informed prior to the public hearing by accessing the County website: www.co.delaware.ny.us for details. Disabled citizens who require assistance in attending said public hearing should contact the Clerk of the Board at (607) 832-5110.
Dated: November 18, 2020
Christa M. Schafer
Clerk of the Board
Delaware County Board of Supervisors


Please take notice
that the Delhi Town Planning Board will hold its regular scheduled meeting via ZOOM.
The meeting is scheduled for November 23 rd at 7:30 PM. The following is a link to the meeting.
Meeting ID: 555 826 4559
One tap mobile
+19292056099,, 5558264559# US (New York)
+13126266799,, 5558264559# US (Chicago)
Dial by your location
+1 929 205 6099 US (New York)
+1 312 626 6799 US (Chicago)
+1 301 715 8592 US (Washington D.C)
+1 253 215 8782 US (Tacoma)
+1 346 248 7799 US (Houston)
+1 669 900 6833 US (San Jose)
Meeting ID: 555 826 4559
Find your local number: https://us02web.zoom.us/u/kbd81tGSh7


Dennis Muthig LLC, Arts of Org. filed with Sec. of State of NY (SSNY) on 11/6/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to PO Box 349, 1916 Jump Brook Rd., Grand Gorge, NY 12434. General Purpose


Notice of formation of DIXNEUF CREATIVE LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 09/21/20. Office in Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 260 Gladstone Hollow Rd Andes, NY, 13731. Purpose: Any lawful purpose


Village of Franklin Election:
Office to be filled at the General Election to be held Tuesday, March 16, 2021, is as follows: Trustee, two years. Independent nominating petitions are available at the Village office, 141 Water St., PO Box 886, Franklin NY 13775, and must be filed by February 9, 2021.


NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN, The Town of Hamden will hold a Public Hearing on December 2, 2020 at the Hamden Town Hall, Hamden, New York at 6:30 pm to discuss the Fire and Ambulance service contract with the Delhi Fire District. Contract will be for one year from January 1, 2021 through December 31, 2021.
DATED: November 5, 2020
Dennise Yeary
Hamden Town Clerk


Notice of Formation of a NY Limited Liability Company. Name: MANMAID LLC Articles of Organization filing date with Secretary of State (SSNY) was August 17, 2020. Office location: Delaware County. John Boecke has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 392 Sherwood Rd., Delhi, NY 13753. Purpose is to engage in any and all business activities permitted under NYS laws.


NOTICE OF FILING OF
ARTICLES OF ORGANIZATION IN NEW YORK
BY A LIMITED LIABILITY COMPANY
Name: Matrix Newburgh Route 30, LLC. Articles of Organization filed with sec. of state of NY(SOS) on 11/13/20. Office location: Orange County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to Forsgate Dr, CN4000, Cranbury, NJ 08512. Purpose: Any lawful act or activity.


NOTICE OF SALE SUPREME COURT: DELAWARE COUNTY. GYULBENG AZATYAN, Pltf. v. AFFORDABLE HOMES AND PROPERTIES, INC., et al, Defs. Index #EF2019-276. Pursuant to judgment of foreclosure and sale dated Nov. 10, 2020, I will sell at public auction at the Delaware County Courthouse, 3 Court Street Dehli, NY 13753 on Dec. 21, 2020 at 10:00 a.m. prem. k/a. 13350 State Highway 206, Walton, New York 13861 Legal desc. Sec 208 Block 1 Lot 20. Approx. amt. of judgment: $143,175.00 plus costs and interest. Sold subject to terms and conditions of filed judgment and terms of sale. THOMAS HEGEMAN, Referee. VINCENT M. LENTINI Atty. for Plt. 1129 Northern Blvd. Suite 404 Manhasset, NY 11030.


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 8, 2020 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.13847 for the purposes of >1} election one Commissioner for (5} year term commencing January 1, 2021 and ending December 31 2025,Candidates for the office of Fire District Commissioner must file a written statement containing their name and specific term of office they are seeking with the Secretary of the Town of Tompkins Fire District on or before November 20, 2020. Only those persons who are residents of the Town of Tompkins Fire District on or before Nov. 6, 2020 and who are registered to vote with the Delaware County Board of Elections on or before November 6, 2020 shall be eligible to vote in this election.
The district Commissioners are seeking a Treasurer to begin term on January 1, 2021.
November 1, 2020, Secretary Board of Commissioners, Town of Tompkins Fire District,
Jeanette Siniscalchi
Town of Tompkins
Fire District
P.O. Box 44, Trout Creek, New York 13847


Notice to Bidders
The Town of Tompkins Hwy. Department will be accepting bids for crushing gravel at our gravel pit in Afton.
Bid specifications:
Products size to be ¾ - 1”, + (plus) or Ð (minus)
Crushed amount will be bid by yards (approximately 6,666 yards)
Contractor to provide necessary equipment and manpower to crush gravel, feed and carry away crushed and excess materials.
All finished materials will be measured by the cubic yard or with a belt scale.
Contractor must conform to MSHA Federal Mine Safety and Health Regulations.
All bids have to be accompanied by a non-collusive bid form. Bids have to be in a sealed envelope clearly marked Crushed Gravel Bid. Bids have to be turned into the Town Clerk’s office at 148 Bridge St, PO Box 139, Trout Creek NY 13847 or the Hwy. Superintendent at 8586 County Highway 27, PO Box 4 Trout Creek, NY 13847 by 12:00 PM Wednesday December 2, 2020. Bids will be opened Wednesday December 2, 2020 at 12:15PM. Bids will be awarded at the Regular Town Board Meeting Held on December 8th, 2020. The Town reserves the right to reject any and all bids.
11/4/2020
Ronald VanValkenburg
Town of Tompkins
Highway Superintendent


LEGAL NOTICE
Notice is hereby given pursuant to section 205-a of Highway Law that Town of Tompkins Town Board has hereby passed a resolution designating the following highways as seasonal limited use highways to be appropriately posted that snow and ice removal and maintenance will be temporarily discontinued from December 1, 2020 until April 1, 2021
1. Barbour Brook Rd, above Waldo Bonker
2. Wagon Wheel Rd
3. Dry Brook, from Ferris Dean to Town line
4. Trout Creek Cemetery Rd.
5. Frank Beers Rd.
6. Dufton Hollow Rd
7. Fletcher Hollow, above Crane’s
8. Gould Rd.
9. Detour Rd.
10. Southworth Rd
11. Howes Rd
Ron VanValkenburg
Town of Tompkins
Road Superintendent
Dated 11/12/2020


NOTICE OF ELECTION
OF THE
WALTON FIRE DISTRICT
PLEASE TAKE NOTICE that the annual election of the Walton Fire District will be held on Tuesday, December 8, 2020. The electors of the Fire District will vote at the Fire Hall, 61 West Street, Walton, NY. Voting will be by written ballot and the polls will be open from 6:00 p.m. to 9:00 p.m. for the purpose of re-electing Andrew Davis as a Fire Commissioner to serve a term of five (5) years.
To be eligible to vote a person must be a resident of the Fire District (the Village and Town of Walton) and be registered with the Delaware County Board of Elections by November 16, 2020.
Walton Fire District
By: Lenore A. Dutcher,
Secretary
Dated at Walton, New York
November 12, 2020


LEGAL NOTICE
PLEASE TAKE NOTICE that the next General Village of Walton Election for officers will be held on Tuesday, March 16, 2021 and the Board of Trustees designates as vacant at the end of the current official year:
Trustees Ð (2) two year terms
Mayor Ð (2) two year term
Justice Ð (4) four year term
Jody L. Brown
Walton 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 2020 Delinquent Taxes as of November 1, 2020.
Beverly J. Shields
Delaware County Treasurer
TOWN OF Andes
528 Main Street, Inc 96Fx92D 259.7-3-4 $4,770.78
Annabel Doris McGivney Kelley 2.14A 283.-1-14.93 $5,481.47
Archibald Robert G Archibald Minerva 39A 280.-1-46 $1,717.09
Archibald Robert G Sr Archibald Brenda C 17.1A 280.-1-2 $2,057.13
Argyle Farm & Properties LLC 213.98A 259.-1-27.1 $11,332.14
Argyle Farm & Properties LLC 261.8A 259.-1-27.2 $504.98
Argyle Farm & Properties LLC 0.66A 281.-1-2 $3,053.38
Argyle Farm & Properties LLC 273.23A 281.-1-12 $8,164.16
Arslanian Vicken Khorenian Rosette 14.97A 304.-1-1.23 $512.41
Augustine Thomas L Augustine Robin 6A 325.-1-5 $608.06
Azimulla Shiroon Salick Chandragopaul 20.06A 322.-3-11 $856.31
Bacon Dennis A Bacon Mary Frieda 3A 323.-1-32.2 $4,784.61
Bacon Edward Sr Bacon Dennis 109.3A 323.-1-28.1 $4,513.90
Bishop Donald F II 377.51A 279.-1-7 $4,630.67
Brannen Gale 279Fx125D 283.-1-17 $1,501.61
Broadlands Resort Invest. LLC 33.4A 216.-1-2 $665.90
Broadlands Resort Invest. LLC 426.4A 237.-1-3 $9,616.23
Coffin Daniel 4A 259.8-2-1 $2,977.85
Coffin Daniel 5.53A 259.9-2-2 $805.94
Coffin Frank 5.3A 259.9-2-4 $665.33
Crapanzano Theresa c/o Teresa Hall 10.2A 237.-3-3.2 $4,788.81
Cummings Steven Andre Michelle 15.02A 281.-1-9.11 $3,282.12
Curl Anthony Derek Jr. 4.81A 301.-1-2 $6,263.68
Davis Eder C 0.4A 259.7-1-4 $3,110.74
DeSale James A DeSale James C 12.5A 379.-1-1 $1,200.40
Discenza Ronald R 10.03A 280.-1-15.1 $654.87
Fall Clove Farm, LLC 23.5A 279.-1-6 $1,651.61
Ferrara Thomas 5A 364.-1-37 $894.07
Finazzo Joan Jensen Shawn 7.27A 282.-1-26.1 $3,803.96
Finkle Gary Finkle Marcia 1A 259.-1-6.4 $2,453.24
Gagnon Paula 2.6A 343.-1-11 $462.10
Guichard Ronald J 76Fx130D 259.6-3-1 $1,487.73
Hendershot Gerald A 0.84A 257.-1-9 $537.95
Joshua Brown Photography 7.03A 304.-2-21 $852.88
Kawalek Stephen M Kawalek Lisa R 60.07A 303.-1-6.11 $2,658.89
Kramer Harry 2A 304.-1-6.23 $2,905.04
Kutchenrider Josephine L 9.59A 259.-1-12 $1,597.04
Luks Jonathan C Luks Joann 47.61A 280.-1-19.42 $3,253.58
Marshall Charles Marshall Helen 1A 380.-1-19.2 $1,943.30
Marshall Charles M Marshall Helen 1A 380.-1-19.1 $323.29
Marwaha Samarjit 7.38A 240.-1-12.1 $9,594.00
Misner Eric 1.14A 325.-1-4.2 $2,981.95
Morales Silvia 6.8A 282.-1-20 $811.13
Multer Raymond J 3.76A 304.-1-6.51 $533.42
O’Connor Joyce 2.3A 383.-2-13 $3,185.58
Olson John O Jr 6.55A 238.-2-22 $3,756.36
Roseman Michael H 9.75A 239.-1-28.92 $5,772.98
Ruthven Colin Marshall Elizabeth 80.28A 260.-1-11.2 $4,310.35
Ruthven Colin R Marshall Elizabeth C 0.23A 259.7-3-10 $4,140.71
Squeri Steven Squeri Edward J 19.5A 239.-1-44 $2,051.37
St. Lewis Michael St. Lewis Tashene 1.95A 379.-1-11 $1,387.94
Stevens George W 15A 280.-1-10 $2,064.67
Strangolagalli Antonio 7.46A 261.-2-22 $694.70
Strangolagalli Antonio 7.5A 261.-2-23 $694.70
Terry Gene F 1.43A 302.-1-13.11 $725.87
Tibby Paul E Tibby Phyllis 57A 302.-1-45 $11,166.02
Tubbs Carol Greenlow Nancy L 18.5A 303.-1-43 $3,142.91
Wood Richard J 3.9A 382.-2-11 $426.14
Wright Jay L Wright Elsie M 1.3A 259.-1-18.2 $198.22
Wright Jay L E 1.8A 259.-1-17 $378.87
Wright Mark 79.9Fx166D 259.7-3-11 $3,244.16
Zilberman Michael Lyubarskaya Lilia 19.12A 260.-1-11.1 $996.89
TOWN OF Bovina
Broadlands Resort Invest. LLC Attn: Andy Wos 889.5A 237.-2-1.1 $36,642.43
Cilli Dominick Cilli Theresa L 10.4A 175.-1-10 $2,074.26
Ciolli A Inc 97.5A 154.-1-8.2 $4,135.31
Ciolli A Inc 102.2A 154.-1-23 $17,981.14
Condon Clayton A 2.69A 153.-1-29 $1,864.01
Dorsett Ernest Jr. 40.54A 153.-1-4.11 $5,268.17
Dorvillier William Wiechowska Monika 18.69A 174.-1-6.1 $704.21
Farrell Woodman Carver 1.81A 175.-1-3.4 $508.41
Farrell Woodman Carver 21.4A 175.-1-35 $5,473.76
Hobbie Glenn H Hobbie Montie 1.5A 154.-1-25.2 $3,903.52
Kelly Edmund M Kelly Carolyn O 4A 130.-1-38 $8,302.32
Kelly Edmund M Kelly Carolyn O 3.9A 130.-1-39 $296.89
Kelly Edmund M Kelly Carolyn O 10.4A 130.-1-40 $3,510.67
Liddle John M 6.1A 196.-3-3 $429.75
Manosyan Herman 22.17A 174.-2-8 $1,238.74
Marino Thomas 8.3A 152.-2-23 $1,284.64
Marino Thomas 8.4A 152.-2-24 $1,354.92
McIntosh Joan A 5.3A 152.-2-29 $883.14
Peter Germain Peter Ursula K 39.2A 130.-1-9 $427.33
Puleo Charles J Puleo Adela 5.5A 153.-1-9 $767.71
Riera Dario Riera Briana 0.25A 174.3-1-4 $4,933.98
Skala Kenneth R 1.58A 198.-1-1.2 $1,503.95
Spangler Rodney M 6.7A 197.-1-20 $578.01
Spangler Rodney M 14.14A 197.-1-21 $3,400.78
Spry David Spry Maria 4.56A 153.-2-1 $356.20
Stormy Edmund Holdings LLC 3.9A 130.-1-37.4 $296.89
TOWN OF Colchester
Ackerley Carl M c/o Jerry Ackerley Sr. 1.8A 396.-1-15 $1,534.43
Ackerly Jerry 0.75A 396.-1-13 $1,235.56
Ali Joseph Ali Bernice 2.4A 376.-1-1 $410.39
Aversano Louis Aversano Rosalie Ann 68.98A 321.-1-5.1 $2,632.70
Axton Janet Ella 1.3A 375.-1-18 $1,743.78
Banker Glenn A 1.61A 392.-2-1.14 $1,151.17
Banks Josephine Dewitt Nichelle 47.3A 411.-1-10.1 $386.20
Banks Josephine 2.94A 411.-1-10.2 $1,251.69
Bleakley Keith 5.2A 408.-3-10 $780.77
Brock Katie E Brock Ronald L 4.53A 396.-1-57 $837.03
Buchholz Thomas W 4.7A 423.-1-23.1 $3,935.60
Buchholz William F Buchholz Anita 1.9A 423.-1-23.2 $1,710.81
Busch George A 17.7A 395.-1-20 $553.36
Candelaria Dios M 5A 454.-2-10 $536.18
Cavallaro Agostino 5.29A 321.-2-39 $1,151.17
Cotto Louis 1.07A 321.-2-18 $410.39
Cresskill Rod & Gun Club Inc 1.1A 360.-1-59 $1,151.17
DeCarlo Michael 5A 393.-3-6 $1,669.69
DeCarlo Michael 7.08A 409.-3-31 $279.56
DeGraff David J 0.1A 358.2-1-16 $1,373.39
DeLucie Brian 1.2A 454.-5-3 $536.18
Delucie Brian 1A 454.-5-4 $536.18
Dematteo Donna 15A 360.-1-81.24 $706.70
Derosa Anthony Kouril Courtney A 21.11A 412.-1-1 $1,036.28
Derosa Anthony Kouril Courtney A 18.66A 412.-1-2 $10,002.85
Elmore Christopher D 100Fx132D 358.2-1-33 $2,326.23
Emerich Lisa 5.73A 339.-1-33.12 $2,278.01
Federal Home Loan Mortgage 4.3A 319.-1-43 $2,648.39
Fragoulias Spiridon Fragoulias Theodora 1A 357.-1-6.2 $1,521.55
Frappolli Theodora Stevens Hilary 1.8A 396.-1-14 $1,534.43
Freidank Eric 9.59A 414.-2-1.112 $791.70
Genovese Philip F Genovese Augusta Josephine 22.68A 339.-1-25.2 $780.77
Giacopelli Vito 3.1A 319.-1-12 $895.59
Hamrah Edward G Hamrah Edward S 2.08A 319.-2-11 $2,040.08
Haydu Patricia 0.27A 339.-1-49.62 $553.36
Hendrickson Lew R 111.56Fx261.29D 437.-1-26.22 $538.16
Hodge Russell A 108A 425.-1-27.11 $379.14
Hodge Russell A 72.6A 437.-1-15.12 $1,689.43
Hodgson Richard Hodgson Melissa 41.34A 392.-2-21.11 $2,780.85
Horton Kerry Josephine 0.25A 445.-2-8 $3,314.67
Houck Ray Stanley Jr 2A 339.-1-20.6 $1,669.69
James Douglas C 3.74A 339.-1-55.31 $1,685.39
Kalaj Stephen Kalaj Anton 3.2A 358.-1-16.9 $410.39
Kandel Kyle 15.16A 392.-2-45.2 $632.60
Keane Diane P 280Fx100D 321.-1-25.1 $2,632.70
Knorr-McKee Linda 0.5A 358.2-3-23 $1,416.82
Lacey Leonard Lacey Caroline 0.44A 376.-3-6 $1,067.75
Liska Mrs. Amelia 1A 319.-1-56 $410.39
Lougaris Dennis Lougaris Edna 7.63A 437.-1-3 $3,527.00
Lundquist Jeffrey Simons Denise 1.69A 434.-3-1 $1,528.50
MacDonald Ronald L 0.25A 374.-2-20 $410.39
MacDonald Ronnie L 197A 339.-1-6.1 $8,574.57
MacDonald Ronnie L 0.5A 339.-1-23 $410.39
Mati Lina 9.67A 339.-1-36.5 $2,114.16
McUmber Robin E 0.51A 358.-1-14 $2,278.01
Mitchell John C 64Fx170D 435.4-1-18 $536.18
Mitchell John C 66Fx165D 435.4-1-19 $801.83
Mongelli Joseph P Mongelli Laura R 15.42A 376.-4-33 $1,151.17
Mongelli Joseph P Mongelli Laura R 16.87A 376.-4-34 $1,521.55
Morreale Marissa A 20A 322.-2-7.8 $706.70
Moseley Marilyn W Moseley Richard D 36.91A 410.-1-5.1 $1,131.54
Moseley Richard D 43.5A 411.-1-33 $1,230.79
Moseley Richard D 44A 411.-1-36 $1,032.32
Moseley Robert D Moseley Richard D 42.96A 410.-1-5.3 $1,230.79
Mosher Ramona C 1.2A 318.-2-23 $944.61
Nelson Richard G Nelson Mary E 0.21A 358.2-2-4 $1,787.20
Nikolaras Maria 6A 337.-2-1 $410.39
Oberg Frank Oberg Ethel F 1A 358.2-2-3 $1,480.74
Plackis Nicholas G Plackis Evangelina 0.13A 358.2-1-28 $1,331.77
Ramirez Elba 0.41A 358.-1-7.22 $1,559.72
Ramme Margrit 23A 320.-1-16.11 $743.73
Ray Eileen Grote Richard 6.4A 445.-2-36.2 $536.18
Ridley Andrew 21A 409.-1-18.2 $933.09
Ronk Joan M 0.5A 376.-2-31.1 $796.47
Ronk Joan M 1.8A 376.-2-55 $410.39
Rosen Jacky 0.3A 435.4-1-17 $895.59
Rutkowski Robert 5A 393.-3-8 $780.77
Schwartz Aaron M 4.9A 395.-1-14.3 $3,016.95
Siedlecki Leszek Siedlecki Jolanta 22.7A 408.-3-13 $780.77
Simms Shea Simms Jennifer K 5.02A 321.-1-10 $1,151.17
Skinner Todd W Skinner Christine 0.63A 376.-1-56 $780.77
Spensieri Michael T 3.75A 378.-1-34 $410.39
Spensieri Michael T 3.1A 378.-1-39 $2,336.39
Spivak Benjamin M Thomas Evelyn 13A 322.-2-2.4 $1,225.25
Thill Steve 0.64A 358.4-1-11.2 $1,225.25
TNL Properties LLC 9.06A 321.-1-36 $484.46
Tompkins John J 5.1A 411.-2-2 $538.16
Toth Robert A Sr Toth Elizabeth J 5.8A 376.-4-36 $1,225.25
Wachtler Ramona E 35A 318.-2-14 $2,410.49
Yule Gregory 8.58A 379.-4-7 $484.46
Yule Gregory 5.52A 379.-4-8 $484.46
TOWN OF Davenport
Accurso Diane Accurso Rexford Jr 1.2A 21.-1-11.5 $3,725.46
Adams David W 0.95A 10.-2-8.21 $1,028.59
Adams David W 0.26A 10.-2-8.22 $1,784.55
Bain Rodney 4.34A 8.-1-2.1 $1,080.08
Baldanza Adam C 1.7A 25.-1-14.2 $7,064.73
Baldanza Charles J 2A 25.-1-14.3 $1,348.22
Baldanza Frances Baldanza Adam 123.5A 25.-1-14.11 $4,298.94
Baldanza Frances Baldanza Adam 37.04A 25.-1-14.12 $772.25
Beams Brian C Beams Elisa A 0.5A 22.3-1-9 $777.72
Beams Brian C Beams Elisa A 1.09A 22.3-1-10.2 $2,758.14
Bredin James M 2.38A 9.-1-53 $615.34
Bresee Roger H 1A 8.-1-10 $2,224.17
Briggs Kevin L 3.9A 9.-2-38 $2,097.00
Briggs Kevin L Briggs Stacy L 5A 9.-2-39 $431.39
Briggs Kevin L 2.9A 9.-2-43 $838.00
Briggs Mahlon S Briggs Marion A 4A 33.-1-26 $2,236.63
Briggs Stacy L 1.1A 17.-2-13.111 $126.44
Brockway Trucking LLC 0.33A 15.-1-30 $870.74
Bruce Eric A 29.56A 32.-1-31.22 $3,015.98
Bullis Shane Bullis Raymond A 5.3A 14.-2-10 $776.38
Burr Brett Q 16.61A 22.-1-14.113 $4,928.38
Burr Brett Q 0.7A 22.-1-14.12 $6,546.74
Burr Brett Q 5A 22.-1-76 $626.59
Burrell Jason 5.24A 17.-2-3.24 $638.13
Calhoun Taylor W 86.1A 9.-1-39 $2,794.28
Calhoun Taylor W 47.1A 16.-1-1.2 $3,565.25
Callucci John A 12A 9.-1-50 $2,390.68
Cargill Thomas W Cargill Sarah J 2.7A 22.-1-43 $1,390.67
Castro Enrique 16.98A 16.-2-14.1 $1,230.44
Chase John W Jr Chase Kerry K 8.91A 32.-1-34.1 $3,387.19
Chase John W Jr. Chase Kerry 5A 32.-1-20.2 $683.07
Chase John W Jr. Chase Kerry K 16.48A 32.-1-34.4 $3,943.03
Doroski Francis S Jr. 2A 15.-1-15.1 $3,038.97
Dundatscheck Wendy Ann Dundatscheck Tracy Lynn 2.6A 34.-1-81.1 $385.30
Enck Barbara A 0.75A 22.-1-49 $1,402.45
Evers Peter 16A 10.-2-19.12 $3,321.41
Fingar William B Jr 1.4A 16.-1-19 $1,332.54
Friend Robert 100.5A 24.-1-9 $2,439.45
Green Patrick J 10.28A 24.-2-34 $399.11
Halstead Edith M Halstead William R 2A 23.-1-38.12 $1,092.39
Hambrick James J 3.88A 2.-1-58 $517.66
Hamilton Roger 88.28A 23.-1-55.11 $12,908.58
Hernandez Jaime Hernandez Angela 2.1A 10.-2-11 $334.91
Hickey Donald 7.53A 24.-1-50 $549.25
Hitchcock Mark Hitchcock Judy 2.77A 9.-1-6 $681.86
Hutzpah Inc Attn: Noel J Feinberg Esq 2.2A 9.-2-15.2 $347.37
Kelch Blake 94Fx65D 16.1-4-2 $2,617.22
Kelly Edward Kelly Amy 5.1A 34.-1-89 $913.68
Kelso Jean E 1.5A 35.-1-1.9 $180.01
Kelso Kenneth 10A 23.-1-66 $360.02
Kelso Kenneth S 1A 23.1-1-46 $187.20
Kelso Maria E 12.5A 34.-2-3 $1,593.18
Kelso Timothy S 1.25A 23.1-1-6 $2,873.38
Kent Matthew 11.5A 21.-1-32 $2,203.38
Kent Matthew 0.54A 21.-1-33.312 $2,572.07
Kent Matthew 19.22A 21.-1-33.321 $3,998.22
Kent Matthew A 20.9A 21.-1-29.3 $1,107.04
Kent Matthew A 4.8A 21.-1-88 $329.31
Kent Matthew A 2.8A 21.-1-89 $504.98
Kent Matthew A 17.5A 22.-1-60.1 $16,981.46
Koren Crispen 7.78A 34.-1-32.121 $265.21
Koren Crispen 4.36A 34.-1-32.122 $196.71
Lampropoulos Theodore 104.5A 16.-2-8.31 $3,691.70
Lampropoulos Theodore 160Fx440D 16.-2-10.7 $289.22
Lewis Josephine c/o Sharon Baylock 29.1A 8.-1-4 $2,461.31
Lum Jeannie M 3.15A 24.-1-53 $343.23
Maguire Peter M 10.11A 25.-1-22 $2,349.25
Mann Angela Lupo John 8.7A 16.-2-33 $1,286.09
Martin Joseph A Wood Judith E 12A 16.-2-8.32 $1,026.19
Martin Joseph A 5.1A 34.-1-82 $630.77
Mcculley Wayne W 5.2A 2.-1-26.3 $523.64
Mentore Estates LLC 40.9A 44.-4-1.1 $7,466.44
Miccio Francisco Miccio Lilian 1.32A 21.-2-1.31 $608.30
Miskell Brooke K 1A 34.-1-29.12 $532.24
Moriarty Eleanor 1.1A 9.-2-15.4 $638.71
Mulford Eileen Thompson 1.18A 21.-1-35.2 $6,361.56
Nivins Willard M Sr c/o Michael Nivins 6.44A 34.-1-83.2 $693.17
Novello Francesco Novello Catena 5.3A 2.-2-7 $2,679.69
Novello Francesco Novello Catena 5.73A 2.-2-8 $658.90
Novotny Stephen 215A 15.-1-8 $14,046.21
Novotny Stephen 40A 15.-1-9.1 $1,892.94
Novotny Stephen Jr. c/o Stephen Novotny III 70A 8.-1-1.22 $2,357.29
O’brien Martin B Stanley Sather 6.8A 34.-1-44 $709.81
Ogborn Kenneth N Ogborn Linda L 0.73A 14.-1-14.2 $1,328.45
Ogborn Kenneth N Ogborn Linda L 0.5A 14.-1-14.3 $106.77
Peloquin Nancy 6.4A 14.-2-32 $2,756.69
Pensco Trust Company, LLC 1A 23.-1-52.2 $1,967.97
Perez Juan C 1A 15.-1-9.2 $3,089.52
Pivarnik Richard 4.01A 14.-2-11 $526.75
Powell Angel Ann 7A 16.-2-63 $2,850.93
Powers Kevin 4.07A 10.-3-20.1 $534.30
Prins Rene Roper-Simon Marilyn 2.5A 22.-1-47 $2,654.59
Privitera Anthony 76.5A 32.-1-31.6 $3,469.76
Privitera Anthony 24.7A 32.-1-31.7 $4,559.78
Radwandana Mireille Obert Samuel Alexander 5.2A 34.-1-59 $634.90
Ross Alex W 2.25A 16.-1-14.1 $1,621.44
Sapeta Christina Attn: Hasluck 2.1A 34.-1-68 $335.38
SCF RC Funding II LLC 0.4A 16.1-2-5 $4,142.55
Schneider Cathleen 5.25A 2.-1-33 $2,892.86
Schneider Cathleen 5.11A 2.-1-34 $629.83
Schumaker Michael 34.3A 8.-1-17.1 $1,871.78
Shelton William Shelton Dorothy 121.2A 8.-1-7 $5,190.46
Simmons-Lawyer Shahndra R Lawyer Zachary 1.1A 32.-1-26 $1,499.94
Sullivan Neal 2.79A 16.-2-10.5 $405.53
Swart Theodore L Fahrer-Swart Susan B 5.44A 15.-2-5 $4,152.15
Syman Jeffrey Librizzi Richard 1.25A 16.-1-11 $1,223.80
Syman Jeffrey J 0.19A 16.-1-13.2 $1,219.63
Torres David Brockstedt Tayna L 0.25A 22.3-1-26 $1,260.92
Ugenti Jason R Ugenti Gregory 14.3A 17.-2-16 $1,632.97
VanBuren Timothy Reed 0.25A 16.-2-54 $1,170.83
Vandeyar David J Kerrins Stephen 5.1A 34.-1-85 $630.77
Whitbeck Martin 5.69A 2.-1-63 $1,065.96
Whitney Rodney J 63.5A 32.-1-19.1 $2,434.46
Whitney Rodney J 5A 32.-1-19.2 $683.07
Wilke Richard 4A 9.-2-1 $458.41
Woodchips LLC 2.04A 21.-1-33.322 $5,014.13
Zimmerman Charles W III 66Fx390D