Legals - Nov. 9, 2023

Posted

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
CLOVE HOUSE FARM & GARDENS LLC. Filed 10/17/23. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: c/o James Q. Collins Iii, 862 W Terry Clove Rd, Delancey, NY 13752. Purpose: General

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
784 MAIN MARGARETVILLE LLC Arts of Org. filed SSNY 9/25/23, Delaware Co. SSNY design agent for process & shall mail to Jessica Olenych 784 Main St Margaretville, NY 12455 General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Laura Maneates, Licensed Mental Health Counselor, PLLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/15/2023. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 1805 Federal Hill Rd., Delhi, NY 13753. Purpose: Mental Health Counseling

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of 1217 PUTNAM AVE LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-09-25. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Alan Rodriguez-Senesey: 911 Herrick Rd Andes NY 13731. Purpose: Any lawful purpose

Supreme Court County of DelawareNotice of Sale
REFEREE'S NOTICE OF SALE IN FORECLOSURE SUPREME COURT - COUNTY OF DELAWARE LNV CORPORATION, Plaintiff - against - DAVID C. MACK A/K/A DAVID MACK, et al Defendant(s). Pursuant to a Judgment of Foreclosure and Sale entered on January 4, 2023. I, the undersigned Referee will sell at public auction at 3 Court Street, Delhi, NY 13753 in the City of Delhi, in the County of Delaware, State of New York on the 29th day of November, 2023 at 11:30 AM. All that tract or parcel of land, situate in the Town and Village of Walton, County of Delaware and State of New York.
Premises known as 9 Munn Street, Walton, NY 13856.
(Section: 273.6, Block: 1, Lot: 4) Approximate amount of lien $137,973.14 plus interest and costs. Premises will be sold subject to provisions of filed judgment and terms of sale. Index No. EF2020-81. Maureen A. Byrne, Esq., Referee. Stein, Wiener & Roth LLP Attorney(s) for Plaintiff 1400 Old Country Road, Suite 315†Westbury, NY 11590 Tel. 516-742-1212 MACK-77234 Dated: October 3, 2023†During the COVID-19 health emergency, bidders are required to comply with all governmental health requirements in effect at the time of sale including but not limited to, wearing face coverings and maintaining social distancing (at least 6-feet apart) during the auction, while tendering deposit and at any subsequent closing. Bidders are also required to comply with the Foreclosure Auction Rules and COVID-19 Health Emergency Rules issued by the Supreme Court of this County in addition to the conditions set forth in the Terms of Sale.

Town of Hamden
Legal Notice
By resolution of the Town Board, pursuant to Section 205-a of the Highway Law, the Town of Hamden designates the following as seasonal limited use highways to be posted for temporarily discontinued snow and ice removal from November 1 of any year and April 1 of the following year: Blanchard Road Cobbe's Cross Road from Miller's trailer to former Mary Gray residence Corner of Munn Road to former Gray Farm Crystal Creek Road from Heglund driveway to Franklin Town line Ridge Road from Gray Road to Gay Merrill residence Steven's Road from Jeremy Bobb's, the old Steven's farm to Andes Town Line
By order of the Hamden Town Board
DATED: November 3, 2023
Dennise Yeary
Hamden Town Clerk

Town of Walton
Legal Notice
Notice of Hearing Upon Preliminary Budget
NOTICE IS HEREBY GIVEN that the Walton Town Board will hold a public hearing on the Preliminary 2024 Budget at the Town Hall at 6:00 p.m. on the 13th day of November, 2023 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 $13,864.00
Councilpersons (4)$3,007.00
Town Clerk $52,657.00
Hwy Superintendent $64,861.00
Town Justice $13,420.00
Dated October 17, 2023
By order of the Town Board
Ronda Williams
Walton Town Clerk

DELAWARE COUNTY
Notice of Sale
NOTICE OF SALE SUPREME COURT COUNTY OF DELAWARE U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST C/O U.S. BANK TRUST NATIONAL ASSOCIATION, Plaintiff
AGAINST
THEODORE W. SIKORA, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered August 30, 2023, I, the undersigned Referee will sell at public auction in the Courtroom of Delaware County Courthouse, 3 Court St., Delhi NY 13753 on November 29, 2023 at 10:00AM, premises known as 15927 State Highway 23, Davenport, NY 13750.
All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the town of Davenport, Delaware County, New York, Section 16.1 Block 3 Lot 1. Approximate amount of judgment $114,829.52 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #EF2022-697. The aforementioned auction will be conducted in accordance with the DELAWARE County COVID-19 mitigation protocols and as such all persons must comply with social distancing, wearing masks and screening practices in effect at the time of this foreclosure sale.
Xibai Gao, Esq., Referee
Gross Polowy, LLC
1775 Wehrle Drive
Williamsville, NY 14221 22-002459 78055

Town of Meredith
Public Notice
TOWN OF MEREDITH
NOTICE OF HEARING ON PRELIMINARY BUDGET FOLLOWED BY REGULAR TOWN BOARD MEETING
NOTICE IS HEARBY GIVEN that the preliminary budget for the Town of Meredith, for the fiscal year beginning January 1, 2024 has been completed and filed in the Town Hall, 4247 Turnpike Road Delhi, NY where it is available for inspection by interested persons.
FURTHER NOTICE IS HEARBY GIVEN that the Town Board will meet and review said preliminary budget and will hold a public hearing thereon at the Town Hall on the 14th day of November 2023 at 6:30PM. At said hearing any persons may be heard in favor of or against any item or items therein contained.
Pursuant to Section 113 of the Town Law the proposed salaries of the following town officers are therein specified:
Town Supervisor: $7,000
Town Clerk: $18,475.63
Board member(each): $2,150
Highway Superintendent $65,000
TAKE FURTHER NOTICE The Regular meeting of the Meredith Town Board will immediately follow the public hearing.
Dated 10/19/2023
Liliane F. Briscoe, Town Clerk, Town of Meredith

Town of Andes
INVITATION FOR BIDS
Andes Fire District Fuel Oil and Snow Removal Bids
The Andes Joint Fire District will be accepting #2 fuel oil bids for the 2023-2024 year beginning November 14th, 2023 and ending May 1, 2024. Bids should include a cap price per gallon. Send bid in an envelope marked "#2 fuel oil".
The Andes Joint Fire District will be accepting snow removal bids for the 2023-2024 year beginning November 14th, 2023 and ending May 1, 2024. Send bid in an envelope marked "snow removal." Snow removal will be done as needed during the winter months. Snow removal will consist of all parking lots and all entrances, and overhead doorways will be shoveled out making them accessible at all times. Contractor shall perform work on a timely basis, providing around-the-clock service to permit the free movement of vehicles, as the Andes Fire District is a 24-hour emergency response organization. Contractor shall repair any damage caused and clean up all messes resulting from snow removal services. Bids will be accepted at the monthly meeting held on Monday, November 13th, 2023. The District reserves the right to accept or reject any and all bids and to accept the bid best suited for its specific needs. Bids are for the season and must be sent to P.O. Box 493, Andes, NY 13731.

DELAWARE COUNTY
Notice of Sale
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, V. LUCINDA L. MCNEIL AKA CINDY MCNEIL AS HEIR AND DISTRIBUTEE OF THE ESTATE OF SHAWN PECK, ET. AL.
NOTICE OF SALE
NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated August 2, 2023, and entered in the Office of the Clerk of the County of Delaware, wherein WELLS FARGO BANK, NATIONAL ASSOCIATION AS TRUSTEE FOR OPTION ONE MORTGAGE LOAN TRUST 2007-1, ASSET-BACKED CERTIFICATES, SERIES 2007-1 is the Plaintiff and LUCINDA L. MCNEIL AKA CINDY MCNEIL AS HEIR AND DISTRIBUTEE OF THE ESTATE OF SHAWN PECK, ET AL. are the Defendant(s). †I, the undersigned Referee will sell at public auction at the DELAWARE COUNTY COURTHOUSE, 3 COURT STREET, DELHI, NY 13753, on December 5, 2023 at 10:30AM, premises known as 23 BURTON STREET, WALTON, NY 13856:
Section 251.19, Block 1, Lot 13:
ALL THAT TRACT OR PARCEL OF LAND SITUATE IN THE VILLAGE AND TOWN OF WALTON, COUNTY OF DELAWARE AND STATE OF NEW YORK Premises will be sold subject to provisions of filed Judgment Index # EF2021-342.
Xibai Gao, Esq. - Referee.
Robertson, Anschutz, Schneid, Crane & Partners, PLLC
900 Merchants Concourse, Suite 310, Westbury, New York 11590,
Attorneys for Plaintiff.
All foreclosure sales will be conducted in accordance with Covid-19 guidelines including, but not limited to, social distancing and mask wearing.
*LOCATION OF SALE SUBJECT TO CHANGE DAY OF IN ACCORDANCE WITH COURT/CLERK DIRECTIVES.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of 16 FRANKLIN STREET RENTALS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-10-07. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Joseph Hanley: 145 Loomis Brook Rd Walton NY 13856. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Hannan Real Estate LLC filed w/ SSNY 9/26/23. Off. in Delaware Co. Process served to SSNY - desig. as agt. of LLC & mailed to the LLC, 14 Gardiner Pl, Walton, NY 13856. Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of North Star Farm LLC. Arts. of Org. filed with Secy. of State (SSNY) on 10/3/23. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Justin Kamm, 35 Arcadia Court, Harrington Park, NJ 07640. Purpose: any lawful activity.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Leoís Lawn Care LLC filed w/ SSNY 9/26/23. Off. in Delaware Co. Process served to SSNY - desig. as agt. of LLC & mailed to the LLC, 205 Hillside Dr, Oneonta, NY 13820. Any lawful purpose.

DELAWARE COUNTY
Public Notice
Legal Notice is hereby given that the annual fire safety inspections for 2023-24 of the following school districts: ANDES, CHARLOTTE VALLEY, CHERRY VALLEY-SPRINGFIELD, COOPERSTOWN, EDMESTON, JEFFERSON, GILBOA-CONESVILLE, HUNTER-TANNERSVILLE, LAURENS, MARGARETVILLE, MILFORD, MORRIS, ONEONTA, ROXBURY, SCHENEVUS, SOUTH KORTRIGHT, STAMFORD, WORCESTER, NORTHERN CATSKILL and OTSEGO AREA OCCUPATIONAL CENTERS, and all BOCES owned/leased facilities in the Otsego Northern Catskills BOCES Safety/Risk CoSer for the fire hazards which might endanger the lives of students, teachers or employees therein, have been completed and the reports thereof are available at each respective school district during the regular business hours or at the ONC BOCES Safety/Risk Management office during the hours of 8:00 a.m.-4:00 p.m. Monday through Friday.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
2160 Roxbury Realty, LLC. Filed with SSNY on 9/12/2023. Office: Delaware County. SSNY designated as agent for process & shall mail to: 1739 Roberta Lane Merrick NY 11566. Purpose: any lawful

Delhi Joint Fire District
Legal Notice
NOTICE IS HEREBY GIVEN, that the Board of Fire Commissioners of the Delhi Joint Fire District are hereby holding an Annual Election on December 12th, 2023 between the hours of 6:00p.m. and 9:00p.m. at the Delhi Fire Departmentís firehouse located at 140 Delview Terrace Extension, Delhi, New York 13753 for the purpose of electing one (1) commissioner:
One (1) commissioner for a 5-year term commencing on January 1st, 2024 and ending on December 31st, 2028.
Candidates for District Office of Commissioner must file a letter of intent to run for election with the Secretary of the Fire District no later than November 22, 2023.
All voters registered with the Delaware County Board of Elections on or before November 20, 2023, who are residents of the fire district for thirty (30) days preceding the election, shall be eligible to vote.
Scott May, Chairman
BOARD OF FIRE COMMISSIONERS
DELHI JOINT FIRE DISTRICT
5 Elm Street
Delhi, NY 13753

Town of Hamden
Legal Notice
Please take notice that according to Local Law 1995, the parking of any vehicle on any Town highway within the Town of Hamden is prohibited between November 1 of any year and April 1 of the following year.
Vehicles parked in violation of the Local Law will be removed as authorized by the Highway Superintendent in provision of said Local Law.
Dated: November 2, 2023
Dennise Yeary
Hamden Town Clerk

Town of Colchester
Legal Notice
NOTICE OF ELECTION
DOWNSVILLE FIRE DISTRICT
Voting for the Downsville Fire District Board of Fire Commissioners will be held December 12, 2023 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

Middletown-Hardenburgh Fire District
Legal Notice
ANNUAL ELECTION OF MIDDLETOWN-HARDENBURGH
FIRE DISTRICT
PLEASE TAKE NOTICE that the Annual Election of the Middletown- Hardenburgh Fire District (which includes the Village of Margaretville) will take place on Tuesday, December 12, 2023, between the hours of 6:00 PM and 9:00 PM at the Margaretville Fire Station located on first floor, 77 Church Street, Margaretville, NY for the purpose of electing one Commissioner for a five year term, commencing on January 1, 2024, and ending December 31, 2028.
Candidates for the District Office shall file their names with the Secretary of the Fire District, Barbara Funck, PO Box 201, Margaretville, NY 12455, or email to mhfiredistrict@gmail.com, postmarked no later than November 22, 2023.
Barbara Funck
Fire District Secretary


NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
SpeCulture LLC. Filed 8/24/23. Cty: Delaware. SSNY desig. for process & shall mail 244 Delaware Lake Rd, Long Eddy, NY 12760. Purp: any lawful.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
CLEANLINE BUILDERS LLC Arts of Org. filed SSNY 10/4/23, Delaware Co. SSNY design agent for process & shall mail to Kaitlin Hutchison 1670 S Side Dr Oneonta, NY 13820
General Purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Soka Properties LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-09-25. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to The LLC: P.O. Box98 Margaretville NY 12455-0098. Purpose: Any lawful purpose

Town of SidneyPublic Notice NOTICE OF HEARING UPON PRELIMINARY BUDGET
NOTICE IS HEREBY GIVEN that the Sidney Town Board will hold a public hearing on the Preliminary 2024 Budget at the Special Town Board meeting at the Town Building at 6:00 p.m. On the 14th day of November 2022 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.
FURTHER NOTICE is notice is hereby given that a copy of the Preliminary Budget is available for inspection during office hours at the Sidney Town Clerkís Office, located at 44 Grand Street, Sidney NY.
Pursuant to Section 108 of the Town Law, the proposed salaries of the elected Town Officers are specified as follows:
Supervisor $10,000.00
Councilmember 4 each at $3049.00
HWY Superintendent $ 61,009.00
Town Clerk/Tax Collector $51,188.00
Justice $ 18,870.00
Assessor ñ Solo $32,810.00
Dated: October 25, 2023
By order of the Sidney Town Board
Sheila R Paul
Sidney Town Clerk

Town of Delhi
Legal Notice
NOTICE IS HEREBY GIVEN that a Public Hearing will be held before the Town Board for the Town of Delhi at the Delhi Town Hall, 5 Elm Street, Delhi on the 13th day of November 2023, at 7:00 p.m., regarding the adoption of a Local Law to Override the Tax Levy Limit established in General Municipal Law ß3-c.
This law is being proposed to comply with subdivision 5 of the General Municipal Law ß3-c which expressly authorizes the Town Board to override the tax levy limit by the adoption of a local law approved by vote of at least sixty percent (60%) of the Town Board.
At such time and place all persons interested in the subject matter thereof will be heard concerning the same.
TAKE FURTHER NOTICE the regular monthly meeting of the Town Board will follow directly after the Public Hearing.
Copies of the proposed law shall be available at the time of the hearing and shall be available at times prior to and after the hearing at the Town Clerkís Office during normal business hours for the purpose of inspection or procurement by interested persons.
The proposed Local Law to Override the Tax Levy Limit Established in General Municipal Law ß3-c establishes the Delhi Town Boardís intent to override the limit on the amount of real property taxes that may be levied by the Town of Delhi.
Dated: October 9, 2023
Delhi, N.Y.
For: November 13, 2023
By Order of Town Board
Town of Delhi
Elsa Schmitz
Town Clerk, Town of Delhi


NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Intuition Properties, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 06/26/2023. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Intuition Properties, LLC: 11 Townsend Street Walton NY 13856. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Silvestri Bluestone Estate LLC. Filed 8/7/23. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 35 Stevens Rd, Delancey, NY 13752. Registered Agent: United States Corporation Agents, Inc., 7014 13th Avenue , Suite 202, Brooklyn, NY 11228. Purpose: General

Downsville Central School
Notice of Meeting
NOTICE OF SPECIAL SCHOOL DISTRICT MEETING AND ABSENTEE BALLOTS
Downsville Central School District
Delaware County, New York
PLEASE TAKE NOTICE that a Special School District Meeting of the Downsville Central School District, Delaware County, New York, will be held on Thursday, December 14, 2023 (the ìElection Dateî) at 2:00 PM, in the Downsville Central School Building Lobby, 14784 NY Route 30, in Downsville, New York, at which the polls will be kept open between the hours of 2:00 PM and 8:00 PM, Prevailing Time, for the purpose of voting by paper ballot upon the following proposition:
PROPOSITION
DOWNSVILLE CENTRAL SCHOOL BUILDING ROOF CAPITAL PROJECT
Shall the following resolution be adopted, to-wit:
RESOLVED, that the Board of Education of the Downsville Central School District, Delaware County, New York, is hereby authorized to reconstruct the Central School Building roof, including related and incidental improvements and expenses in connection therewith, at a maximum estimated cost not to exceed $3,500,000, and $3,500,000 of said amount, or so much thereof as may be necessary, shall be raised by the levy of a tax upon the taxable property of said School District and collected in annual installments as provided by Section†416 of the Education Law; and, in anticipation of such tax, obligations of said School District shall be issued.
SEQRA DETERMINATION. The School District has determined that the capital project is a ìType II Actionî pursuant to 6 NYCRR Part 617.5(c)(1) and (2) (formerly (8)) of the regulations of the New York State Department of Environmental Conservation promulgated pursuant to the State Environmental Quality Review Act (ìSEQRAî), the implementation of which as proposed, the School District has determined, as such, will not result in any significant adverse environmental impacts. SEQRA compliance materials are on file in the office of the School District Clerk where they may be inspected during regular office hours upon appointment.
QUALIFIED VOTERS. The qualified voters of the School District shall be entitled to vote at said Special District Meeting and Election. A qualified voter is one (1) a citizen of the United States of America, (2) eighteen years of age or older, and (3) resident within the School District for a period of thirty (30) days next preceding the Special District Meeting and election and not otherwise prohibited from voting (i.e. mentally incompetent or convicted felon).
ABSENTEE BALLOTS. Notice is given that applications for Absentee Ballots may be applied for at the Office of the District Clerk. If the ballot is to be mailed to the voter, the completed application must be received by the District Clerk at least seven (7) days before the election being Thursday, December 7, 2023, at 5:00PM., prevailing time. If the ballot is to be delivered personally to the voter, the completed application must be received by the District Clerk no later than the day before the election, being Wednesday, December 13, 2023, at 5:00 P.M., prevailing time. Absentee Ballots must be received in the office of the District Clerk no later than 5:00 P.M. prevailing time on December 14, 2023. A list of all persons to whom Absentee Ballots shall have been issued will be available for public inspection in the office of the District Clerk on each of the five (5) days prior to the date of the Special Meeting, weekdays between the hours of 8:00 A.M. and 4:00 P.M. prevailing time, (or Saturday by appointment) and such list will also be posted at the polling place at the Special Meeting. Any qualified voter may, upon examination of such list, file written challenge of qualifications as a voter of any person whose name appears on such list, stating the reasons for the challenge. Such written challenge shall be transmitted by the District Clerk or designee of the Inspectors of Election on the election day.
DISABLED VOTERS. Pursuant to the provisions of Section 2023-a of the Education Law, qualified voters who meet the criteria for ìpermanently disabledî and are so certified by the Delaware County Board of Elections, will receive paper ballots by mail.
MILITARY VOTERS. †Military voters who are qualified voters of the District may apply for a military ballot by requesting an application from the District Clerk at 607-363-2100 or jlangdon@dcseagles.org. For a military voter to be issued a military ballot, the District Clerk must have received a valid ballot application not later than 5:00 P.M. on November 20, 2023, the date twenty-six (26) days before the election day (day count based on 26th day being a Saturday). In a request for a military ballot application or ballot, the military voter may indicate their preference for receiving the application or ballot by mail, facsimile transmission or electronic mail. In order to be counted, military ballots must be received by the District no later than 5:00 P.M. on the day of election.
SNOW OR OTHER EMERGENCY CANCELLATION. In the event of a weather or other emergency which necessitates cancellation of the December 14, 2023, meeting, said Special District Meeting and Election shall be held on December 21, 2023, at the aforementioned time and place. Dated: Downsville, New York, October 23, 2023. BY ORDER OF THE BOARD OF EDUCATION OF THE DOWNSVILLE CENTRAL SCHOOL DISTRICT, DELAWARE COUNTY, NEW YORK. /s/Regina M. Langdon Downsville Central School District Clerk

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Walton Pond, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-10-12. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Walton Pond, LLC: 348 Nichols Road Walton NY 13856. Purpose: Any lawful purpose

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of Catskills BJJ. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-10-21. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to UNITED STATES CORPORATION AGENTS, INC.: 7014 13TH AVENUE, SUITE 202 BROOKLYN NY 11228. Purpose: Any lawful purpose

Town of Masonville
Legal Notice
The following roads in the Town of Masonville are designated seasonal by the Highway Superintendent from December 1, 2023, to May 1, 2024: Thorp Hill, Beals Pond, Steam Mill, Gould Dean, Mormon Hollow, Mormon Hollow Cross Road, Lake Cecil, and Dry Brook Roads.
Linda Bourn
Town Clerk
Town of Masonville

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Hannan Hospitality LLC filed w/ SSNY 9/26/23. Off. in Delaware Co. Process served to SSNY - desig. as agt. of LLC & mailed to the LLC, 14 Gardiner Pl, Walton, NY 13856. Any lawful purpose.

NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY
Notice of Formation of NATES KNICK KNACKS LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2023-08-04. Office location: Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Nates Knick Knacks LLC: 15 CARTWRIGHT AVENUE Sidney NY 13838. Purpose: Any lawful purpose

Town of Andes
Notice of Public Hearing
Andes Town Planning Board
115 Delaware Avenue
Andes NY, 13731
PUBLIC HEARING NOTICE Please take notice that the Andes Planning Board will hold a Public hearing on Nov. 13th, 2023 at 7PM
This meeting will take place for a Minor Subdivision/ Boundary Line Adjustment for property located at 54 Dowie Road (tax map #303.-1-49) copies of the proposal will be available for review at the Public Hearing.
Jo Ann Boerner
Andes Planning Board Clerk

Town of Delhi
Legal Notice
NOTICE OF HEARING UPON PRELIMINARY BUDGET
NOTICE IS HEREBY GIVEN that the Delhi Town Board will hold a public hearing on the Preliminary 2024 Budget at the Town Hall at 7:00pm, on the 13th day of November 2023 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 38,533.82
Justice 28,483.78
The regular monthly Town Board Meeting will be held directly following the Public Hearing.
Dated: October 9, 2023
For: November 13, 2023
By order of the Delhi Town Board
Elsa Schmitz, Delhi Town Clerk