Legals - Oct 20, 2021

Posted
Notice of Formation of a Limited Liability Company (LLC). The name of the LLC is: Cedar Mountain Designs, LLC. Certificate of Authority filed with the Secretary of State of New York (SSNY) office on: May 21, 2021. The County in which the Office is to be located: Delaware. The SSNY is designated as agent of the LLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process against the LLC is: 9809 State Hwy 28 Meridale, NY, 13806. Purpose: any lawful activity.


Downin Properties LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 7/30/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 7635 St., Hwy 357, Franklin, NY 13775. General Purpose


SIMON LAKE PROPERTIES LLC Articles of Org. filed NY Sec. of State (SSNY) 9/8/21. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 22 Clinton St., Delhi, NY 13753, which is also the principal business location. Purpose: Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY LAW (“LLCL”)
1. The name of the professional service limited liability company (“LLC”) is Tailwaters Land Surveying PLLC.
2. The date of filing of the Articles of Organization with the Secretary of State is 9/8/21.
3. The County within the State of New York in which the principal office of the professional service LLC is to be located is Delaware County.
4. The Secretary of State of the State of New York is hereby designated as agent of the professional service 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 professional service LLC served upon him or her is: 45 Newman Rd, Hancock, NY 13783.
5. The character or purpose of the business of the professional service LLC is any purpose allowed by law.


Notice of formation of 208 – 210 ZIMMERMAN, LLC. Articles of Organization were filed with the NY Secretary of State on 11/3/20. The office of the LLC is to be located in Delaware County. The Secretary of State has been designated as agent of the LLC upon whom process against it may be served. The Secretary of State shall mail a copy of any process against the LLC served upon him to: 210 Zimmerman Rd, Davenport, NY, 13753. The purpose of the LLC is to engage in any lawful act or activity.


Notice of organization of 26 Hancock LLC under Section 203 of the Limited Liability Company Law.
1. The name of the limited liability company is 26 Hancock LLC.
2. Articles of Organization of 26 Hancock LLC were filed with the New York Secretary of State on August 9, 2021.
3. The county within this state in which the office of the limited liability company is to be located is Delaware County.
4. The street address of the principal business location of the limited liability company is: 61 Shotwell Avenue, Staten Island, NY 10312.
5. The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The post office address within or without this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is: 26 Hancock LLC, 61 Shotwell Avenue, Staten Island, NY 10312.
6. The limited liability company is organized to carry on all lawful activities.


The Catskill Watershed Corporation (CWC) is seeking qualified engineering firm to provide professional services to assist with design, permit applications and approval, bid documents and construction inspection for a flood mitigation project in the Town of Walton. Bids must be received at CWC by 4:00 PM, October 25, 2021. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


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.


LEGAL NOTICE
Notice is hereby given that eh Town of Hamden preliminary budget for the fiscal year beginning January 1, 2022 has been completed and filed in the Office of the Town Clerk where it is available for inspection during regular office hours.
Further notice is hereby given that the Town Board will meet and review said budget and hold a public hearing at the Hamden Town Hall at 6:30 pm on the 3rd day of November 2021 and at such hearing any person or persons may be heard in favor of or against the preliminary budget as compiled or for or against any item or items therein contained pursuant to Section 108 of the Town Law and proposed salaries of the following Town Officers and hereby specified as follows:
Supervisor $ 7,800
Town Clerk/Tax Collector 15,000
Councilmen 1,800 each
Town Justice 6,800
Supt of Hwy 49,250
Regular meeting will follow the public hearing.
Dated: October 7, 2021
Dennise Yeary
Hamden Town Clerk


TOWN OF HAMDEN
NOTICE OF ADOPTION OF A LOCAL LAW THAT IS SUBJECT TO
A PERMISSIVE
REFERENDUM
Notice is hereby given that the Town Board of the Town of Hamden, County of Delaware, State of New York, at a regular meeting thereof held on the 6th day of October 2021, did adopt a local law pursuant to New York State Cannabis Law Section 131 opting out of permitting licensing and establishing retail cannabis dispensaries and on-site cannabis consumption establishments within the Town of Hamden. This Local Law is subject to a permissive referendum pursuant to Section 24 of the Municipal Home Rule Law. A complete copy of the approval resolution and local law summarized herewith is available for public inspection during regular business hours at the Office of the Town Clerk. A petition, to be valid, must be submitted within forty-five (45) days of the date of adoption of the resolution.
Dated: October 7, 2021
Dennise Yeary
Town Clerk


The Sidney Central School District invites the submission of Bids to provide the following services: Custodial Services 2021 2022 #1
Sealed Proposals will be received until 2:00 p.m. prevailing time, on Monday, October 25, 2021 at the Sidney Central School District Office at 95 West Main Street, Sidney, NY 13838 at which time and place all bids will be publicly opened and read.
The proposal and contract documents may be examined at the Business Office, or you may request a copy by phone at 607 561-7700 option 4.
The Sidney Central School District Board of Education reserves the right to reject any and all bids in whole or in part and to re-advertise.
Date: October 5, 2021
Michael Pavlovich
Business Administrator
Sidney Central School District


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.


LEGAL NOTICE –
Tax Collection
NOTICE IS HEREBY GIVEN
that the tax roll and warrant for the collection of taxes for the Sidney Central School District have been approved.
All school tax payments should be made either by mailing to: SIDNEY CENTRAL SCHOOL DISTRICT, Attn: Tax Collector, 95 West Main Street, Sidney, NY 13838, or you may drop taxes off in a SECURE DROP BOX at the Sidney Central School District – District Office Vestibule (Door 11) as follows:
Monday through Thursday – 8:00am – 4:00pm
September 1, 2021 through November 6, 2021
Taxes will be collected without penalty from September 1 to September 30, 2021; with a 2% penalty from October 1 to November 1, 2021; and with a 3% penalty from November 2 to November 6, 2021. After November 6, 2021, all unpaid taxes will be returned to the County Treasurer. School taxes are then re-levied with an additional penalty and payable with the Town and County Tax that you will receive in January of 2022.
Dated: August 23, 2021
Constance A. Umbra
District Clerk


Notice is hereby given that the Preliminary budget for the Town of Andes, Delaware County, State of New York for the fiscal year commencing January 1, 2022 to December 31, 2022 is complete and on file in the Office of the Town Clerk where it is available for public inspection.
Further notice is hereby given that the Andes Town Board will meet and hold a Public Hearing on November 4th, 2021 at 6:45PM at the Andes Town Hall, 115 Delaware Ave, Andes NY and via Zoom. At said public hearing any person may be heard in favor or against the preliminary budget as compiled, or for or against any item or items therefore contained.
Further notice is given that pursuant to Section 108 of Town Law, that the following is the proposed salaries for elected officials:
Supervisor- $16,000 / Town Board- four @ $4,000 each / Justices- two @ $9,339 each / Tax Collector- $8,700 / Sole Assessor- $48,911 / Town Clerk- $30,054 / Superintendent of Highways- $54,441
By Order of the Andes Town Board
Kimberly A. Tosi
Town Clerk


Andes Fire District Fuel Oil and Snow Removal Bids
The Andes Joint Fire District will be accepting #2 fuel oil bids for the 2021-2022 year beginning November 9th, 2021 and ending May 1, 2022. 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 2021-2022 year beginning November 9th, 2021 and ending May 1, 2022. 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 8th, 2021. 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.


Please be advised that the Andes Town Board Regular Monthly Meeting for the month of November has been changed to November 4th, 2021 at 7:00PM to be held at the Andes Town Hall, 115 Delaware Ave, Andes, New York and via Zoom.
By Order of the Board
Kimberly A. Tosi, Andes Town Clerk


Notice is hereby given that the Town Board of the Town of Andes, at regular monthly meeting held on October 12th, 2021, duly adopted a local law, subject to permissive referendum, titled “A Local Law to opt out of allowing cannabis retail dispensaries and on-site consumption sites as authorized under Cannabis Law Article 4,” which local law opts-out the Town of Andes from the state statute authorizing towns to allow the licensing and establishing of cannabis retail dispensaries and cannabis on-site consumption establishments within the Town, and thus prohibits such establishments in the Town of Andes. Such local law is subject to permissive referendum. Anyone wishing to file a petition must do so within forty-five (45) days upon the adoption of such local law with the Town Clerk.
By Order of the Board
Kimberly A. Tosi, Andes Town Clerk


Notice is hereby given that a Public Hearing will be held by the Town of Andes Town Board on November 4th, 2021 at 6:45PM at the Town Hall, 115 Delaware Ave, Andes, New York and via Zoom to hear all persons interested regarding a proposed local law titled “A local law to override the tax levy limit established in General Municipal Law 3-c” under consideration by the Town Board. The proposed local law is available for view in the Town Clerk’s Office and the town website, http://townofandes.com.
By order of the Town Board
Kimberly A. Tosi, Andes Town Clerk


LEGAL NOTICE
Big and Small Self Storage will sell at public auction for cash only all the Personal Property stored by John Rolfe Unit #13. Household goods, some furniture & misc. items at 9:30am October 29 2021 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


NOTICE IS HEREBY GIVEN
that the Preliminary Budget for the Town of Bovina, for the Fiscal Year 2022 has been completed and filed in the Office of the Town Clerk, 1866 County Highway 6, Bovina, NY. It is available for inspection by any interested person by appointment with the Clerk. The proposed salaries for the Elected Officials are as follows:
Supervisor
$20,968
Members of Council

4@$2,994 $11,977
Highway Superintendent

$57,017
Town Clerk/Collector

$15,064
Town Justice
$8,239
Catherine Hewitt
Clerk/Collector


NOTICE IS HEREBY GIVEN
that the Town of Bovina, County of Delaware, State of New York, at a regular meeting thereof held on the 12th day of October 2021, did adopt a local law pursuant to New York State Cannabis law Section 131 opting out of permitting licensing and establishing retail cannabis dispensaries and on-site cannabis consumption establishments within the Town of Bovina. This Local Law is subject to a permissive referendum subject to Section 24 of the Municipal Home Rule Law. A complete copy of the approval resolution and local law summarized herewith is available for public inspection by making an appointment with the Town Clerk. A petition, to be valid, must be submitted within forty-five (45) days of the date of adoption of the resolution.
Dated: October 12, 2021
Catherine Hewitt
Clerk/Collector.


PLEASE BE ADVISED
that the Bovina Town Board will hold a Budget Public Hearing on November 4, 2021 at 6:00 PM at the Bovina Community Hall, 1866 County Highway 6, Bovina,
NY. The November Board Meeting will be held after the Public Hearing.
Catherine Hewitt
Clerk/Collector


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.


NOTICE TO BIDDERS
Please take notice, pursuant to the provisions of Section 103 of the General Municipal Law of the State of New York, and pursuant to authorization of the Town Board of Andes, Delaware County, SEALED BIDS for the purchase of:
*New 2021 or 2022 Ford F550 4x4 or equivalent
Instructions MUST be followed in order for your bid to be opened!
*Item being bid must be specified on envelope: Number, bid name, and your name.
*Bid spec sheet and bid package can be obtained from the town website or Town Clerk’s Office
*All bids must be accompanied by a non-collusive bid certificate.
*The Town of Andes reserves the right to reject any or all bids and to accept only those advantageous to the Town. The final decision will be left to the discretion of the Highway Superintendent.
Bids will be accepted at the Town Clerk’s Office or can be mailed to:
Andes Town Clerk
115 Delaware Ave.
PO Box 125
Andes, NY 13731
Bids will be accepted until November 3rd, 2021 at 9AM at the Andes Town Hall. The bids will be opened on November 3rd, 2021 at 10AM. The bids will be awarded at the Regular Monthly Meeting of the Andes Town Board, Thursday, November 4th, 2021 at 7PM at the Town Hall-115 Delaware Avenue.


NOTICE OF HEARING
UPON PRELIMINARY
BUDGET
NOTICE IS HEREBY GIVEN that the Franklin Town Board will hold a public hearing on the Town of Franklin Preliminary Budget for 2022, on Wednesday November 3, 2021 at 6:00 P.M. at the Franklin Town Garage, located on the corner of NYS 357 and County Route 21, Franklin, New York. THE MONTHLY TOWN BOARD MEETING WILL IMMEDIATELY FOLLOW.
FURTHER NOTICE is hereby given that a copy of the Preliminary Budget is available for inspection during office hours at the Franklin Town Clerk’s Office, 554 Main Street, Franklin, New York.
Pursuant to section 108 of the Town law, proposed salaries of the elected Town Officers are specified as follows:
Supervisor
$3,800.00
Town Justice
$6,500.00
Town Clerk
$12,500.00
Tax Collector
$3,500.00
Supt. Of Highway
$52,000.00
Councilman
4 each at
$1,250.00
Dated October 14, 2021
By Order of the Franklin
Town Board
Sonja Johns, Town Clerk.


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.


Legal Notice:
The Town Board of Masonville will hold a meeting to approve the 2022 Budget November 3, 2021 at 7:30 PM at the Town Hall.


TOWN OF MEREDITH PLANNING BOARD
LEGAL NOTICE OF REGULAR MEETING
BEING HELD AT EAST MEREDITH FIRE HALL
PLEASE TAKE NOTICE
: that the Town of Meredith Planning Board will be holding a Regular Meeting on Monday, November 1, 2021, at the East Meredith Fire Hall, located at 6192 County Highway 10, East Meredith, NY, 13757.
Said meeting to commence at 7:00PM at which time all who wish to speak shall be heard.
PLEASE NOTE THAT DUE TO THE CORONAVIRUS, ANYONE WISHING TO ATTEND THIS MEETING MUST BE WEARING A MASK.
Amy Lieberman Ð Planning Board Clerk


LEGAL NOTICE
Sidney Center NY - Fire District Election
Notice is hereby given that the Sidney Center Fire District will be holding an election for one (1) position of commissioner for a term of five (5) years commencing on January 1, 2022. The election will take place on Tuesday, December 14, 2021 at the Sidney Center Fire Station, 6762 County Hwy. 35, Sidney Center, NY, between the hours of 6:00 PM and 9:00 PM. Anyone interested in the position will be required to obtain a nominating petition form from Fire District Secretary, Geri Mott Ð call 607-369-4538. The completed and signed petition form must be returned to her no later than November 30, 2021.


LEGAL NOTICE
Sidney Center NY - Fire District Propane Bid
The Sidney Center Fire District is requesting bids to supply propane to the Fire Station, 6762 County Hwy. 35, Sidney Center, NY in the station’s tank for the 2022 year (January 1, 2022 Ð December 31, 2022). Bids should be sent to the Sidney Center Fire District, PO Box 431, Sidney Center, NY 13839, no later than November 30, 2021; envelope to be clearly marked as “Propane Bid”. Average annual usage is 1,600 gallons. Bids to be opened and contract awarded at the District’s December 2, 2021 board meeting. Questions may be directed to Gerald Ruestow, Chairman of the Board at 607-369-7415.


STATE OF NEW YORK
STATE BOARD OF
ELECTIONS
         Albany, New York
         July 28, 2021
         August 2, 2021
CERTIFICATION
To the Boards of Elections of the State of New York:
Notice is hereby given, that at the General Election to be held in this State on Tuesday, November 2, 2021, the following proposals will be submitted to the people for approval:
ABSTRACT OF PROPOSAL NUMBER ONE, AN AMENDMENT
The purpose of this proposal is to amend the portions of Article 3 of the New York Constitution that relate to the way district lines for congressional and state legislative offices are determined.
The proposal would do the following:
¥ Amend and repeal portions of the state constitutional amendment adopted by voters in 2014 that created a redistricting commission.
¥ Allow the redistricting commission to appoint two co-executive directors by simple majority vote, without consideration as to the party affiliation of the individual being appointed. Furthermore, this amendment would eliminate the alternative process currently in place that allows for the appointment of co-executive directors and co-deputy executive directors by the legislature should the redistricting commission fail to appoint co-executive directors and remove the requirement that the two co-executive directors of the redistricting commission be members of different political parties.
¥ Freeze the number of state senators at the current number of 63. Currently, under the state constitution, the number of senators was originally set at 50 and thereafter increased over time to 63.
¥ Require that state assembly and senate district lines be based on the total population of the state, and require the state to count all residents, including non-citizens and Native Americans if the federal census fails to include them.
¥ Provide for incarcerated people to be counted at their place of last residence, instead of at their place of incarceration, for the purpose of redistricting. This practice is already established by state statute for Senate and Assembly districts.
¥ Revise the procedure for drawing and approving Congressional and state legislative districts scheduled to be first applied in 2022. The proposed amendment would alter the redistricting procedure in the following ways:
Change the redistricting map approval procedures for the redistricting commission and legislature by making changes to the voting thresholds needed to approve/adopt a plan. Under this proposal:
¥ Approval of a plan by the redistricting commission would require at least seven votes, out of the ten commissioners, in favor thereof. There would no longer be a requirement that at least one commissioner appointed by each of the legislative leaders vote in favor of a plan in order to approve it. A plan approved by at least seven commissioners must be approved by a majority of each house of the legislature to be approved.
¥ However, in the event that the redistricting commission votes on but does not have the seven votes needed to approve a plan, the commission is required to send the legislature the redistricting plan or plans that garnered the most votes. The legislature would be able to adopt such plan with a 60% majority. This amendment would repeal the requirement that in the event the speaker of the assembly and the temporary president of the senate are members of the same political party, approval shall require the vote in support of its passage by at least two thirds of the members elected in each house. If the commission fails to vote on any plan or plans by the deadline, all plans, including draft plans in the commission’s possession are sent to the legislature, and each house of the legislature can introduce and adopt such a plan with or without amendments.
¥ The redistricting commission voting requirements and legislative vote thresholds for approving the commission’s plan would no longer vary depending on the political affiliation of the Temporary President of the Senate and the Speaker of the Assembly.
¥ Require the redistricting commission that draws the lines to submit its redistricting plan and implementing legislation to the Legislature two months earlier than called for under the current procedure the timeline set forth in the 2014 state constitutional amendment. (For the redistricting cycle due to proceed in 2022, the time frame would be condensed to meet election-related deadlines).
¥ Remove certain restrictions on how Senate district lines are drawn, including the “block on border” rule that require placing of blocks on the border of districts in certain districts.
¥ Delete certain provisions that the United States Supreme Court has deemed unconstitutional.
TEXT AUTHORIZING SUBMISSION
A concurrent resolution of the Senate and Assembly proposing an amendment to sections 2, 4, 5, 5-a and 5-b of article III of the constitution, in relation to the number of state senators and inclusion of incarcerated persons in the federal census for population determination for redistricting purposes and to the functioning of the independent redistricting commission in the determination of district lines for congressional and state legislative offices; and to repeal section 3 of article III of the constitution relating thereto, the text of which can be found at: www.elections.ny.gov.
FORM OF SUBMISSION OF PROPOSAL NUMBER ONE, AN AMENDMENT
Amending the Apportionment and Redistricting Process
This proposed constitutional amendment would freeze the number of state senators at 63, amend the process for the counting of the state’s population, delete certain provisions that violate the United States Constitution, repeal, and amend certain requirements for the appointment of the co-executive directors of the redistricting commission and amend the manner of drawing district lines for congressional and state legislative offices. Shall the proposed amendment be approved?
ABSTRACT OF
PROPOSAL NUMBER TWO, AN AMENDMENT
The purpose of this proposal is to protect public health and the environment by adding the right of each person to clean air and water and a healthful environment to the Bill of Rights in Article I of the New York Constitution.
TEXT AUTHORIZING SUBMISSION
A concurrent resolution of the Senate and Assembly proposing an amendment to article I of the constitution, in relation to the right to clean air and water and a healthful environment, the text of which can be found at: www.elections.ny.gov.
FORM OF SUBMISSION OF PROPOSAL NUMBER TWO, AN AMENDMENT
Right to Clean Air, Clean Water, and a Healthful Environment
The proposed amendment to Article I of the New York Constitution would establish the right of each person to clean air and water and a healthful environment. Shall the proposed amendment be approved?
ABSTRACT OF PROPOSAL NUMBER THREE, AN AMENDMENT
Section 5 of Article II of the New York Constitution now requires that a citizen be registered to vote at least ten days before an election. The proposed amendment would delete that requirement. If this amendment is adopted, the Legislature will be authorized to enact laws permitting a citizen to register to vote less than ten days before the election.
TEXT AUTHORIZING SUBMISSION
A concurrent resolution of the Senate and Assembly proposing an amendment to section 5 of article II of the constitution, in relation to the ten-day advance registration requirement, the text of which can be found at: www.elections.ny.gov.
FORM OF SUBMISSION OF PROPOSAL NUMBER THREE, AN AMENDMENT
Eliminating Ten-Day Advance Voter Registration Requirement
The proposed amendment would delete the current requirement in Article II, Section 5 that a citizen be registered to vote at least ten days before an election and would allow the Legislature to enact laws permitting a citizen to register to vote less than ten days before the election. Shall the proposed amendment be approved?
ABSTRACT OF PROPOSAL NUMBER FOUR, AN AMENDMENT
The purpose of this proposal is to eliminate the requirement that a voter provide a reason for voting by absentee ballot. The proposed amendment would do so by deleting the requirement currently in the Constitution that restricts absentee voting to people under one of two specific circumstances: (1) those who expect to be absent from the county of their residence, or from New York City for residents of that city, on Election Day, and (2) those who are unable to appear at their polling place because of illness or physical disability.
TEXT AUTHORIZING SUBMISSION
A concurrent resolution of the Senate and Assembly proposing an amendment to article II, section 2 of the constitution, in relation to authorizing ballot by mail by removing cause for absentee ballot voting, the text of which can be found at: www.elections.ny.gov.
FORM OF SUBMISSION OF PROPOSAL NUMBER FOUR, AN AMENDMENT
Authorizing No-Excuse Absentee Ballot Voting
The proposed amendment would delete from the current provision on absentee ballots the requirement that an absentee voter must be unable to appear at the polls by reason of absence from the county or illness or physical disability. Shall the proposed amendment be approved?
ABSTRACT OF
PROPOSAL NUMBER FIVE, AN AMENDMENT
The purpose of this proposal is to amend Article VI, Section 15 of the New York Constitution to increase the jurisdiction of the New York City Civil Court. The New York City Civil Court is currently limited to hearing and deciding claims for $25,000 or less. The proposed amendment would allow the New York City Civil Court to hear and decide claims for $50,000 or less.
TEXT AUTHORIZING SUBMISSION
A concurrent resolution of the Senate and Assembly proposing an amendment to article VI, section 15 of the constitution, in relation to the New York city civil court, the text of which can be found at: www.elections.ny.gov.
FORM OF SUBMISSION OF PROPOSAL NUMBER FIVE, AN AMENDMENT
Increasing the Jurisdiction of the New York City Civil Court
The proposed amendment would increase the New York City Civil Court’s jurisdiction by allowing it to hear and decide claims for up to $50,000 instead of the current jurisdictional limit of $25,000. Shall the proposed amendment be approved?
We hereby certify that the foregoing Ballot Proposal One, an Amendment, Ballot Proposal Two, an Amendment, Ballot Proposal Three, an Amendment, Ballot Proposal Four, an Amendment, and Ballot Proposal Five, an Amendment, are correct copies of the originals as certified to be on file in the Department of State.
GIVEN under our hands and seal of the office
of the State Board of Elections, at the
City of Albany, this 28th day of July, and 2nd day of August, in the year 2021.
Douglas A. Kellner
Co-Chair
New York State Board of Elections
Peter S. Kosinski
Co-Chair
New York State Board of Elections
For additional information please visit the New York State Board of Election’s website at:
www.elections.ny.gov


Notice of Public Hearing
Notice is hereby given that the Town of Tompkins Preliminary Budget for the fiscal year beginning January 1, 2022 has been completed and filed in the office of the Town Clerk where it is available for inspection during regular office hours.
Further notice is hereby given that the Town Board will meet and review said budget and hold public hearing at the Tompkins Town Hall at 6:45 PM on Thursday, November 4, 2021. At such hearing, any person or persons may be heard in favor or against any item or items therein contained in the Preliminary Budget.
Michelle Phoenix
Town of Tompkins
Town Clerk


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