Legals - Nov 24, 2021

Posted
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.


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.


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 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
Location of property:
3907 Co Hwy 16
Town of Delhi
Delaware County, State of New York
Tax Map No. 147.-1-17.121
Coughlin & Gerhart, L.L.P.
Attorneys for Plaintiff
P. O. Box 2039
Binghamton, NY 13902
Tel. 607-723-9511
THIS ACTION IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.


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.


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 9, 2021 at 10:00 am. Bids must be received at CWC by 4:00 PM, December 16, 2021. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


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.


SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE
CitiMortgage, Inc.
Plaintiff,
- against -
Margaret M. O’Sullivan a/k/a Margaret Mary O’Sullivan a/k/a Margaret M. O Sullivan if she be living and if she be dead, any and all persons who are spouses, widows, grantees, mortgagees, lienor, heirs, devisees, distributees, or successors in interest of such of the above as may be dead, and her spouses, heirs, devisees, distributees and successors in interest, all of whom and whose names and places of residences are unknown to Plaintiff , Patrick O Sullivan a/k/a Patrick O’Sullivan, if he be living and if he be dead, any and all persons who are spouses, widows, grantees, mortgagees, lienor, heirs, devisees, distributees, or successors in interest of such of the above as may be dead, and their spouses, heirs, devisees, distributees and successors in interest, all of whom and whose names and places of residences are unknown to Plaintiff, Defendants.
Index No. EF2020-647
Filed: 11/10/2021
SUPPLEMENTAL SUMMONS
Plaintiff designates Delaware County as the place of trial. Venue is based upon the County in which the Mortgage premises is situated.
TO THE ABOVE NAMED DEFENDANT(S):
YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of your Answer or, if the Complaint is not served with this Summons, to serve a Notice of Appearance on the attorneys for the plaintiff within twenty (20) days after service of this Summons, exclusive of the day of service (or within thirty (30) days after service is complete if this Summons is not personally delivered to you within the State of New York). In case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint.
NOTICE OF NATURE OF ACTION AND RELIEF SOUGHT
THE OBJECT of the above captioned action is to foreclose a Mortgage to secure $125,000.00 and interest, recorded in the Office of the Clerk of the County of DELAWARE on May 22, 2007, in Book 1451, Page 211, covering premises known as 8174 State Hwy 206, Trout Creek, NY 13847.
The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above.
NOTICE
YOU ARE IN DANGER OF LOSING YOUR HOME
If you do not respond to this Summons and Complaint by serving a copy of the answer on the attorney for the Mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home.
Speak to an attorney or go to the court where your case is pending for further information on how to answer the Summons and protect your property.
Sending a payment to your Mortgage company will not stop this foreclosure action.
YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.


Notice of Formation of Davenport Dama, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/6/21. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Registered Agent Solutions, Inc., 99 Washington Ave, Ste 1008, Albany, NY 12260, the registered agent of LLC upon whom process may be served. Purpose: any lawful activity.


SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE
WELLS FARGO BANK, NATIONAL ASSOCIATION AS TRUSTEE FOR OPTION ONE MORTGAGE LOAN TRUST 2007-1, ASSET-BACKED CERTIFICATES, SERIES 2007-1
INDEX NO. EF2021-342
Plaintiff designates DELAWARE as the place of trial situs of the real property
SUPPLEMENTAL
SUMMONS
Subject Property:

23 BURTON STREET
WALTON, NY 13856
Section:
251.19
Block:
1
Lot:
13
Plaintiff,
v.
LUCINDA L. MCNEIL AKA CINDY MCNEIL AS HEIR AND DISTRIBUTEE OF THE ESTATE OF SHAWN PECK; GARY W. PECK AS HEIR AND DISTRIBUTEE OF THE ESTATE OF SHAWN PECK; UNKNOWN HEIRS AND DISTRIBUTEES OF THE ESTATE OF SHAWN PECK, and any and all persons unknown to Plaintiff, claiming, or who may claim to have an interest in, or general or specific lien upon the real property described in this action; such unknown persons being herein generally described and intended to be included in the following designation, namely: the wife, widow, husband, widower, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors, and assignees of such deceased, any and all persons deriving interest in or lien upon, or title to said real property by, through or under them, or either of them, and their respective wives, widows, husbands, widowers, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors and assigns, all of whom and whose names, except as stated, are unknown to Plaintiff; DISCOVER BANK; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; UNITED STATES OF AMERICA, “JOHN DOE #1” through “JOHN DOE #12,” the last twelve names being fictitious and unknown to Plaintiff, the persons or parties intended being the tenants, occupants, persons or corporations, if any, having or claiming an interest in or lien upon the premises, described in the Complaint,
Defendants.
To the above named Defendants
YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled action and to serve a copy of your Answer on the plaintiff’s attorney within twenty (20) days of the service of this Summons, exclusive of the day of service, or within thirty (30) days after service of the same is complete where service is made in any manner other than by personal delivery within the State. The United States of
America, if designated as a defendant in this action, may answer or appear within sixty (60) days of service. Your failure to appear or to answer will result in a judgment against you by default for the relief demanded in the Complaint. In the event that a deficiency balance remains from the sale proceeds, a judgment may be entered against you.
NOTICE OF NATURE
OF ACTION AND
RELIEF SOUGHT
THE OBJECT of the above caption action is to foreclose a Mortgage to secure the sum of $70,400.00 and interest, recorded on September 26, 2006, in Book 1390 at Page 148 of the Public Records of DELAWARE County, New York, covering premises known as 23 BURTON STREET, WALTON, NY 13856.
The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above.
DELAWARE County is designated as the place of trial because the real property affected by this action is located in said county.

NOTICE
YOU ARE IN DANGER OF LOSING YOUR HOME
If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home.
Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property.
Sending a payment to the mortgage company will not stop the foreclosure action.
YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.

Dated: September 22, 2021
Westbury, NY


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 14, 2021. 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 electing 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, 2021.
Walton Fire District
By: Lenore A. Dutcher, Secretary
Dated at Walton, New York
November 10, 2021


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 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 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


30-DAY PERIOD FOR PUBLIC REVIEW OF AGRICULTURAL DISTRICT #2 IN THE TOWNS OF DELHI, FRANKLIN, HAMDEN, MEREDITH & WALTON DELAWARE COUNTY N.Y.
NOVEMBER 26, 2021 THROUGH
DECEMBER 26, 2021

PLEASE TAKE NOTICE
, that Agricultural District #2 within the County of Delaware was established on August 11, 1974 pursuant to Article 25-AA of the Agricultural and Markets Law and presently is comprised of approximately 62,300 acres.
PLEASE TAKE FURTHER NOTICE
, that under Section 303(a) of the Agricultural and Markets Law, the County legislative body is required to review a district eight years after its creation and every eight years thereafter.
PLEASE TAKE FURTHER NOTICE,
that the public review period for Agricultural District #2 will commence on November 26, 2021 and end on December 26, 2021.
PLEASE TAKE FURTHER NOTICE,
that during this 30-day period, any municipality whose territory encompasses the above Agricultural District, any State Agency or any landowner within or adjacent to the District, may propose a modification of the district.
PLEASE TAKE FURTHER NOTICE,
that any proposed modification must be filed with the Clerk of the County Legislative Body within the thirty (30) days specified.
PLEASE TAKE FURTHER NOTICE,
that at the termination of the thirty (30) day period, the district and proposed modification will be submitted to the Delaware County Planning Board and the Delaware County Agricultural and Farmland Protection Board and that thereafter a public hearing will be held on the district, proposed modifications, and recommendations of said boards.
PLEASE TAKE NOTICE,
that a map is available for inspection in the office of the Clerk of the Board of Supervisors during regular business hours.
Dated: November 24, 2021
Christa M. Schafer
Clerk of the Delaware County Board of Supervisors


NOTICE OF ELECTION
DOWNSVILLE FIRE
DISTRICT

Voting for the Downsville Fire District Board of Fire Commissioners will be held December 14, 2021 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 Franklin
Town Board Meeting change
TAKE NOTICE that the December 7, 2021 regular meeting of the Franklin Town Board will be held through ZOOM at 6:pm. The meeting information will be on the website, town-of-franklin-ny.org


Annual Election Masonville Fire District
Take notice that the annual election of the Masonville Fire District will take place on Dec. 14,2021 between the hours of 6 pm and 8 pm at the Masonville Fire Hall, Masonville, N.Y. for the purpose of electing one commissioner for a five (5) year term commencing Jan 2022 and ending Dec. 2026 and a treasurer for a three (3) year term commencing Jan. 2022 and ending Dec. 2024. Any registered voter in the Masonvville Fire District is eligible to vote. Candidates for the District office must file a letter of intent with district secretary by Dec. 10.2021.
Ed Brayman
Secretary
Masonville Fire District


Please Take Notice that the Town of Walton Zoning Board of Appeals will hold a Public Hearing, pursuant to Section 267 of town law, on the following application:
Valerie Tiase has submitted an area variance request to allow a secondary structure (garage) to be place in front of principle structure. The parcel involved is located at 61 Valley View Road (tax map ID# 272.-2-46.7) in the Town of Walton, Delaware County, New York.
Said Hearing will be held on December 14, 2021, at the Town of Walton Board Room at 129 North Street beginning at 6:45 pm., at which time all interested persons will be given an opportunity to be heard.
By Order of the Zoning Board of Appeals