Legals - Nov 3, 2021

Posted
B LOGS LLC Articles of Org. filed NY Sec. of State (SSNY) 9/20/21. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to PO Box 88, Halcottsville, NY 12438. Purpose: Any lawful purpose. Principal business loc: 46966 State Highway 30, Halcottsville, NY 12438.


Notice of Formation of a NY Limited Liability Company. Name: Covered Bridge Farm Market, LLC. Articles of Organization filing date with Secretary of State (SSNY) was 6-14-21. 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 331 Covered Bridge Rd, Unadilla, NY 13849. Purpose is to engage in any and all business activities permitted under NYS laws.


Notice of formation of DARBEE LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 8/25/2021. 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 526, Roscoe, NY 12776. Purpose: any lawful act.


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 HEARING ON
PRELIMINARY BUDGET
NOTICE IS HEREBY GIVEN that the preliminary budget of the Town of Colchester, Delaware County, New York for the fiscal year beginning January 01, 2022 has been filed in the office of the Town Clerk of said Town, where it is available for inspection by any interested person during regular office hours. Further notice is hereby given that the Town Board of said Town of Colchester will meet and review said preliminary budget and hold a Public Hearing thereon at 7:00 PM on Wednesday, the 3rd day of November, 2021 at the Town Hall, 72 Tannery Road, Downsville, New York and that at such hearing any person may be heard in favor or against any item therein contained. And further notice is hereby given pursuant to Section 108 of the Town Law that the following are proposed yearly salaries of the Town Officers of this Town:
Supervisor
$23,175.00
Town Clerk
$36,550.00
Councilman
(4@)
$3,585.00 each
Supt. of Highways

$54,250.00

Town Justice
(2@)
$13,500.00 each
Tax Collector
$7,150.00
And further notice is hereby given that the regular monthly meeting of the Town Board will be held immediately following the Preliminary Budget Hearing.
By order of the Colchester Town Board.
Dated: October 20, 2021 Julie B. Townsend
Town Clerk


NOTICE OF HEARING UPON PRELIMINARY BUDGET
NOTICE IS HEREBY GIVEN
that the Delhi Town Board will hold a public hearing on the Preliminary 2022 Budget at the Town Hall at 6:45pm, on the 8th day of November 2021 and that at such hearing any person may be heard in favor or against the preliminary budget as compiled for or against any item or items therein contained.
Pursuant to Section 108 of the Town Law, the proposed salaries of the town officers are hereby specified as follows:
Supervisor
$11,591.28
Councilmember
4 each at
2,873.88
HWY Superintendent

40,000.00
Town Clerk/Tax Collector

36,321.74
Justice
26,848.64
Assessor – Chairperson

17,377.88
Assessors
2 each at
15,049.06
The regular monthly Town Board Meeting will be held at 7:00 pm following the Public Hearing.
Dated: October 22, 2021
By order of the Delhi Town Board
Elsa Schmitz
Delhi Town Clerk


NOTICE TO BIDDERS
Notice is hereby given that sealed proposals are sought and requested for the construction and purchase
of a new F550 LIGHT DUTY RESCUE VEHICLE.
Sealed bids will be received by the Downsville Fire District Board of Fire Commissioners, Attn: Brian Murphy, Chairman, PO Box 341, Downsville, NY 13755 up until 7:00 pm on NOVEMBER 24, 2021 at which time bids will be opened publicly in the meeting room of the Downsville fire hall located at 15146 State Hwy 30, Downsville, NY 13755. Bids will be clearly marked on the outside of the envelope “Bid”.
Bid packages may be obtained by contacting Lavonne Shields at Downsville Fire District, PO Box 341, Downsville, NY 13755 or by calling 607-363- 2289 or by e mail at lavonneshields52@icloud.com
The Downsville Fire District, reserves the right to reject any or all proposals and to wave any formality or any technicality in any proposal in the interest of ownership.
Bidders for this contract are requested to execute a non-collusive bidding certificate as required by section 103-d of the General Municipal Law of the State of New York.
October 18, 2021
Brian Murphy, Chairman
Downsville Fire District
Board of Commissioners


LEGAL NOTICE
TOWN OF MEREDITH
POSITION OPENING
BOARD OF
ASSESSMENT REVIEW
The Town of Meredith has a vacancy on the Board of Assessment Review. The Board meets once in May of every year. The person has to be a Resident of Meredith. Please send a letter of interest by November 9, 2021 to: Town of Meredith, PO Box 116, Meridale, NY 13806. Letters of interest can also be dropped off anytime at Town Hall in our drop box on the outside of the building.
Liliane F. Briscoe
Town Clerk
Town of Meredith.


The Town of Meredith will hold a PUBLIC HEARING ON THE PRELIMINARY 2022 TOWN BUDGET TUESDAY NOVEMBER 9, 2021 AT 6:30 PM and such other matters as may come before the Board. Regular Town Board Meeting to follow. Copies of the Preliminary Budget are on view at Town Hall during our normal business hours, and at our website-www.townofmeredith.com(look at link at bottom left of home page.)
All interested parties are invited to attend.
Liliane F. Briscoe
Town Clerk
Town of Meredith


Notice of Hearing Upon Preliminary Budget
NOTICE IS HEREBY GIVEN that the Walton Town Board will hold a public hearing on the Preliminary 2022 Budget at the Town Hall at 6:00 p.m. on the 8th day of November, 2021 and that at such hearing any person may be heard in favor or against the preliminary budget as compiled for or against any item or items therein contained.
Pursuant to Section 108 of the Town Law, the proposed salaries of the town officers are hereby specified as follows:
Supervisor
$12,397.00
Councilperson

4 each at $2,689.00
HWY Superintendent

$58,000.00
Town Clerk
$47,087.00
Justice
$12,000.00
Dated October 18, 2021
By order of the Town Board
Ronda Williams
Walton Town Clerk.


LEGAL NOTICE
Pursuant to Section 205-a of the Highway law the Town of Walton designates the following as seasonal limited use highway to be posted for temporarily discontinue snow and ice removal from December 1, 2021 to April 1, 2022.
Chase Brook from Town of Tompkins town line to Town of Tompkins town line.
Kellogg Road from the Kellogg residence to the end of the road.
Dated: October 19, 2021
Jeff Offnick
Superintendent of Highway


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.


NOTICE
The Bovina Zoning Board of Appeals will meet on Tuesday, November 9, 2021 at 7:00 PM at the Community Hall. This is to hear a request for a variance for road frontage deduction off County Highway 6.
Catherine Hewitt
Clerk/Collector


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 PUBLIC HEARING
INCLUSION OF AGRICULTURALLY VIABLE LAND INTO CERTIFIED AGRICULTURAL DISTRICTS DURING
THE 2021 THIRTY-DAY PERIOD FOR ANNUAL DISTRICT REVIEW
PLEASE TAKE NOTICE that the Delaware County Board of Supervisors will hold a public hearing on Wednesday, November 10, 2021 at 1:00 p.m. in the Board of Supervisors Room at the Senator Charles D. Cook County Office Building, 111 Main Street, Delhi, New York, concerning the Inclusion of Viable Land(s) in Agricultural Districts No. 2 & No. 12.
The hearing shall be held to consider the request and recommendation of the County Agricultural Farmland Protection Board on the inclusion of the following properties into certified agricultural districts:
Town of Delhi: Agricultural District No. 2

Tax Map ID# 236.-3-18 (137.04 ac)
Town of Sidney: Agricultural District No. 12

Tax Map ID# 116-1-34.12 (9.6) County Route 23
A map and list of properties is available for inspection in the Clerk of the Board of Supervisors at 111 Main Street in Delhi, NY. All persons desiring to comment on any Agricultural District inclusions shall be heard.
All persons interested in speaking concerning the Thirty-Day Annual Review may attend the hearing via Zoom as there is very limited seating available due to social distancing requirements. The link will be provided on the County website at: www.co.delaware.ny.us or by calling the office of the Clerk of the Board at (607) 832-5110. To ensure that your comments are heard, they will also be accepted by email until 5:00 p.m. on Monday, November 8, 2021 to: christa.schafer@co.delaware.ny.us.
Dated: November 3, 2021 Christa M. Schafer
Clerk of the Board
Delaware County Board of Supervisors


NOTICE OF PUBLIC HEARING
LOCAL LAWS INTRO. NOS. 3 THROUGH 14 of 2021
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 10, 2021 at 1:05 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. 3 to set the salary of Stephen Hood, Director of Emergency Services at $67,040 per annum; No. 4 to set the salary of Joseph deMauro, Director of Information Technology at $ 87,966 per annum; No. 5 to set the salary of Susan McIntyre, Commissioner of Public Works at $101,070 per annum; No. 6 to set the salary of Judith Garrison, Election Commissioner at $25,546 per annum; No. 7 to set the salary of Amanda Walsh, Public Health Director at $95,703 per annum; No. 8 to set the salary of Sherri Falcone, Director of Real Property Tax Services II at $65,471 per annum; No. 9 to set the salary of Sylvia Armanno, Commissioner of Social Services at $99,512 per annum; No. 10 to set the salary of Linda Pinner, Personnel Officer at $78,039 per annum; No. 11 to set the salary of Charles Piper, Director of Veterans Services Agency at $52,758 per annum; No. 12 to set the salary of Shelly Johnson-Bennett, County Planning Director at $87,671 per annum; No. 13 to set the salary of Terri Whitney, Director Office of the Aging at $75,418 per annum; No. 14 to set the salary of Joseph Ermeti, Public Defender at $140,000 per annum.
All persons interested in speaking concerning the proposed Local Laws may attend the hearing via Zoom as there is very limited seating available due to social distancing requirements. The link will be provided on the County website at:
www.co.delaware.ny.us
or by calling the office of the Clerk of the Board at (607) 832-5110. To ensure that your comments are heard, they will also be accepted by email until 5 p.m. on Monday, November 8, 2021 to:
christa.schafer@co.delaware.ny.us

Dated: November 3, 2021
Christa M. Schafer
Clerk of the Board
Delaware County Board of Supervisors


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


NOTICE TO BIDDERS
The Walton Central School District (
Owner
), invites the submission of Sealed Bid Proposals to furnish materials and labor to complete the
Capital Improvements Project Ð Phase 2
Project No. 2020-112 PH2
all in accordance with the plans and specifications.
This work is to be bid under a MULTIPLE CONTRACT system covering the work of all trades under separate contracts as follows:
Contract No. 1 Ð General Construction
Contract No. 2 Ð Site Construction
Contract No. 3 Ð Hazardous Materials Construction
Contract No. 4 Ð Electrical Construction
Sealed Bid Proposals will be received until
3:30 p.m.
prevailing time, on
Tuesday, November 30, 2021
, at the
O’Neill Jr. / Sr. High School c/o Corey Phraner, District Clerk 47-49 Stockton Avenue Walton, New York 13856
Any bid may be withdrawn without prejudice prior to the official bid submission time or any publicized postponement thereof.
The Bid Documents and Contract Documents may be examined at the office of BCA Architects & Engineers, 798 Cascadilla Street, Suite C, Ithaca, New York 14850.
The Bid Documents can be requested from BCA Architects & Engineers at
www.thebcgroup.com, Bidding, select project, and then Bid Set Request Form. A payment of $100.00 will be required for each additional set requested (if available).
PLANS AND SPECIFICATIONS REMAIN THE PROPERTY OF THE ENGINEER AND MUST BE RETURNED IN GOOD CONDITION WITHIN THIRTY (30) BUSINESS DAYS AFTER AWARD OF CONTRACT OR REJECTION OF BIDS.
The plan deposit for one set of Plans and Specifications will be refunded to bona fide bidders returning Plans and Specifications to the Engineer’s office within 30 business days after award of Contract or rejection of bids. A partial refund of the plan deposit, in an amount equal to the full amount of such deposit, less the actual cost of reproduction of the Plans and Specifications shall be made to non-bidders and unsuccessful bidders for the return of all other copies of the Plans and Specifications in good condition within 30 business days following the award of the Contract or the rejection of the bids.
Bidders wishing documents mailed to them shall include, in addition to the document deposit, a non-refundable check of $15.00 per set for handling and postage. Checks shall be made payable to BCA Architects & Engineers. Plan Deposit Policy, Plan Holders List, Pre-Bid Estimates, and a list of Addendum, if any, may be found at
www.thebcgroup.com under Bidding Projects.
Bidders wishing electronic documents shall submit a non-refundable check of $100.00. Checks shall be made payable to BCA Architects & Engineers.
A pre-bid conference and onsite review of the project areas will be conducted by the Architect and Construction Manager on
Tuesday, November 16, 2021
, commencing at
3:30 p.m
. at the O’Neill Jr. / Sr. High School. The pre-bid conference will be for all contracts.
Bids shall be prepared as set forth in the Information to Bidders, enclosed in a sealed envelope bearing on its face the name, address and phone number of the bidder and the title of the project.
Each bidder agrees to waive any claim it has or may have against the Owner, the Architect/Engineer, and the respective employees, arising out of or in connection with the administration, evaluation, or recommendation of any bid.
The Owner further reserves its right to disqualify bidders for any material failure to comply with the Information for Bidders and General, Supplementary, and Special Conditions.
The Owner reserves the right to reject any or all bids and to waive any informalities or defects in such bid either before or after opening.
Each bidder must deposit with his bid, security in the form and subject to the conditions provided in the “INFORMATION FOR BIDDERS”. Attention of bidders is particularly called to the requirements as to conditions of employment to be observed and to the minimum wage rates to be paid under the Contract. No bidder may withdraw his bid within 45 business days after the date of the opening of bids.
ATTENTION OUT-OF-STATE BIDDERS
Please pay particular attention to the Form of Proposal and it related forms in the project manual. Out-of-State Bidders are required to complete the “Statement Concerning Authority to do Business in the State of New York for non-New York State Companies” located in the Form of Proposal package. There are three sections that must be completed. You must also have the Non-Collusion Certificate completed and signed and if you are a corporation, you must have the Resolution completed and signed.
No bid will be considered when opened unless accompanied by a certified copy of your Authority to do Business in New York State. This is not to be confused with a sales tax certificate. The Authority can be obtained by contacting:
New York State
Department of State
Division of Corporations
162 Washington Avenue
Albany, NY 12231
(518) 473-2492
If the Certificate does not accompany the bid, the bid is not valid.
In the event you are of the opinion that you are not required to obtain the Authority To Do Business in New York state, and you are not a New York State Corporation, then you should complete the Statement Concerning Authority to do Business. You must complete two out of three sections. The top portion must be completed by all vendors needing to complete this document and then either the Individual Acknowledgement or the Corporate Acknowledgement, depending on the status of your business.
By Order Of:
District Clerk