Legals - Oct 21, 2020

Posted
Gentleman’s Ridge Realty, LLC. Filed 7/17/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: Alexander James, 792 Denver Run Rd, Denver, NY 12421. Purpose: General.


TKBC, LLC Articles of Org. filed NY Sec. of State (SSNY) 8/26/20. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 1771 County Highway 6, Bovina Center, NY 13740, which is also the principal business location. Purpose: Any lawful purpose.


Cemetery House LLC Arts. of Org. filed with the SSNY on 5/21/20. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of the process to the LLC, 9 Orchard St., Delhi NY 13753. Purpose: Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is Repka Properties LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is September 15, 2020.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 606 Common Drive at Kingswood Court, East Brunswick, NJ 08816.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


ZLATEH’S FARM, LLC Articles of Org. filed NY Sec. of State (SSNY) 9/12/2005. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 1 University Place 16A, NY, NY 10003. Purpose: Any lawful purpose.


30 Main Street LLC. Filed 9/10/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: John Petschauer, 185 Woodward Ave, Ridgewood, NY 11385. Purpose: General.


4 Delaware Ave LLC. Filed 9/8/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: John Petschauer, 185 Woodward Ave, Ridgewood, NY 11385. Purpose: General.


The Draft Queens LLC filed w/ SSNY 9/16/20. Off. in Delaware Co. SSNY desig. as agt. of LLC whom process may be served & shall mail process to the LLC, PO Box 224, Highmount, NY 12441. Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW

1. The name of the limited liability company (“LLC”) is GUNNERS DREAM LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is MARCH 16, 2020.
3. The County within the State of New York in which the principal office of the LLC is located is Delaware.
4. The Secretary of State of the State of New York is hereby designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 69 WEST MAIN ST, SIDNEY, NEW YORK, 13838.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


LEGAL NOTICE
SPECIAL DISTRICT MEETING AND
ELECTION
WALTON CENTRAL SCHOOL DISTRICT

NOTICE IS HEREBY GIVEN:
that the Board of Education of the Walton Central School District will hold a Special District Meeting and Election at the Walton Bus Garage, 220 Delaware Street, Walton, New York, in said district on Tuesday, November 17, 2020, from the hours of 12:00 pm to 9:00 pm (Prevailing time) for the purpose of voting upon the proposition set forth below.
NOTICE IS GIVEN:
that the following proposition will be voted upon:
RESOLVED, that the Board of Education of the Walton Central School District, is hereby authorized: (a) to undertake the acquisition, construction, reconstruction, improvement, rehabilitation, repair, furnishing and equipping of a School District construction project, including, without limitation, the payment of costs preliminary and incidental thereto, at Townsend Elementary School, consisting of lighting system replacement, structural floor repair, ventilation improvements, flood paneling, demolition, side wall construction, new concrete floor infill, replacement doors and framing, reconstructed entry, sealing of penetrations around ductwork and conduits, sealant around expansion joints, daylighting of piping, masonry infill, new sump pumps, caulking, hazmat testing, and removal of an existing 10,000 gallon underground fuel oil tank, for the purpose of flood mitigation, and at Mack Middle School and O’Neill High School, consisting of parking lot reconfiguration, roof replacement and repair, upgrades to secure the main entry, lighting system replacement and upgrades, ceiling replacement, building envelope improvements, building automation control system upgrades, transformer replacement, and improvements to thermostat fridge controls, as more particularly described in, but not limited by, the BCA Architects Engineers Capital Project Preliminary Estimate, dated September 25, 2020, along with the acquisition of certain original furnishings, machinery, equipment, apparatus, implements and fixtures and other site work and incidental improvements required in connection therewith for such construction and school use (the “Project”), (b) to expend a total amount not to exceed $8,214,000, (c) to offset a substantial part of the Project cost with New York State Building Aid funds and other grant funds, expected to be received by the District, to the extent received, (d) to expend up to $500,000 from the School District’s Capital Reserve Account, (e) to raise any remaining amount by the levy of a tax upon the taxable property of said School District collected in annual installments, (f) in anticipation of such tax, State Aid, and grants, to issue debt obligations of said School District from time to time in such amounts as may be determined by the Board of Education after taking into account State Aid and the amounts expended from the School District’s unappropriated fund balance and Capital Reserve Account, (g) to use the taxes levied and State Aid to pay such debt service when due, and (h) to manage the scope and timing of the Project so as not to increase the tax levy as a result of the Project.
SEQRA STATUS OF THE PROJECT
the Board of Education has conducted a review of the proposed project under the New York State Environmental Quality Review Act and its related regulations and determined that the project will not a have any significant negative environmental impacts. SEQR materials are available for review at the District Office.
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 no later than Tuesday, November 10, 2020 at 5:00 p.m., 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 Monday, November 16, 2020 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 November 17, 2020.
NOTICE IS GIVEN
that Military voters who are qualified voters of the School District may apply for a military ballot by requesting an application from the District Clerk at (607)865-4116 Ext. 6130 or cphraner@waltoncsd.org. For a military voter to be issued a military ballot, the District Clerk must have received a valid ballot application no later than 5:00 pm on October 20, 2020. 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. The School District will transmit military ballots to military voters on October 21, 2020. Completed military ballots must be received by the School District by 5:00 p.m. on November 17, 2020 in order to be counted.
Pursuant to the provisions of Section 2018-a of the Education Law, qualified voters who meet the criteria for “permanently disabled” and are so certified by the Delaware County Board of Elections, will receive paper ballots by mail. 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 District Meeting and Election, weekdays between the hours of 8:00 a.m. and 4:00 p.m., prevailing time, and such list will also be posted at the polling place at the Special District Meeting and Election.
Dated: September 28, 2020
Walton Central School District
Walton, New York
S. Corey Phraner, District Clerk


Notice of Formation of BACK COUNTRY LANDSCAPING LLC. Filed with SSNY on 07/12/2020. Office Delaware County. SSNY designated as agent for process & shall mail copy to: 64 Bryant’s Brook Lane, Andes, NY 13731. Purpose: any lawful.


LEGAL NOTICE
PLEASE TAKE NOTICE: PETITION FOR DISSOLUTION.
The Calvary Baptist Church of Cadosia, a religious corporation, gives notice of its intention to petition the Supreme Court of Delaware County of the State of New York on October, [26] 2020 at 9:30 a.m., or as soon thereafter as counsel can be heard, for an order decreeing the dissolution of the said Calvary Baptist Church of Cadosia and ordering the distribution any and all assets belonging to said corporation, after providing for the ascertaining and payment of the debts of said corporation and the necessary costs and expenses such proceedings of such dissolution, to be transferred to the Baptist Mid-Mission Foundation, Inc., with a mailing address of P.O Box 308011, Cleveland, Ohio 44130 and to Buckingham Baptist Church located in Starlight, Pennsylvania 18461 to be devoted and applied to their general purposes, and for such other purposes as may be just and proper.


Notice of Formation of Sweatconnected LLC, Art. of Org. filed with Sec’y of State (SSNY) on 9/1/20. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to NRAI, 28 Liberty St., NY, NY 10005. Purpose: any lawful activity.


Z.Gem, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 09/23/2020. Cty Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Erick Ramallo, 78 Tennesse Ave., Long Beach, NY 11561. General Purpose.


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


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


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


Notice is hereby given that the Town Board of the Town of Hardenburgh, Ulster County, New York, will convene its November meeting and hold a public hearing on November 5, 2020 at 7:00 PM at the Town Hall, located at 51 Rider Hollow Road, Arkville, NY, 12406. Any and all business to come before the Town Board will be conducted. The public hearing, to commence at 7:30 PM, will be to consider the 2021 Preliminary Town Budget. A copy of the Preliminary Budget is on file in the Office of the Town Clerk, located at 51 Rider Hollow Road, Arkville, NY, where it may be inspected by any interested person during regular business hours.
At said hearing, any person 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 Town Law, Section 108, proposed salaries for elected Town Officers are as follows:
Supervisor: $18,725.00
Town Council (4): $2,430.00 each
Town Clerk: $17,685.00
Highway Superintendent: $41,590.00
Town Justice: $1,935.00
Dated: October 9, 2020
By order of the Town Board
Thomas Delehanty, Town Clerk, Town of Hardenburgh


The Meridale Fire District is seeking sealed bids for the sale of a
“GUARDIAN” GENERAC POWER SYSTEM, Serial # 3825218, Item # 0044562, Volts 120/240 AC, Amps 100/50, Watts 12000. Also included is the Automatic Transfer Switch and Emergency Load Center with 12 circuits. There is no hour meter on the unit. Unit may be inspected at the firehouse located at 70 County Highway 10, Meridale, NY 13806. Contact Brad Hitchcock 607-434-5523 or Steve Fraser 607-434-7709 with questions or to view generator. Bidders shall submit proposals to Meridale Fire Commissioners at P.O. Box 104, Meridale, NY 13806 clearly marked ‘Bid for Generator’. All bids must be received by 6:00 PM, prevailing time, Monday, November 2, 2020. Bids will be opened on Tuesday, November 3, 2020 at 7:00 PM. The Meridale Rural Fire District reserves the right to reject any and all bids or waive informalities in the bidding.


To: The last known owner or owners of the following burial lots located in the Ouleout Valley Cemetery, town of Franklin, in Delaware County, New York, and all persons having or claiming to have an interest in said burial lots:
Thomas Parsons
         Lot A    Section 285
Samuel Fitch
         Lot A    Section 285
Rev. James Parsons
         Lot A    Section 285
James Cobine
         Lot A    Section 298 A & B
Elizabeth Cobine
         Lot A    Section 298 A & B
Clarissa Moltby
         Lot A    Section 298A
Ellen Moltby
         Lot A    Section 298
Amelia Moltby
         Lot A    Section 298
Charlane Smith
         Lot A    Section 331
John L Palmer
         Lot B    Section 23A
Almond Metcalf (son)
         Lot D    Section 59A
John Stilson
         Lot D    Section 58
Christena M Stilson
         Lot D    Section 58
Nathan Stilson
         Lot D    Section 57
Sophia Stilson
         Lot D    Section 57
PLEASE TAKE NOTICE: That (1) the monuments or markers are so badly out of repair or dilapidated as to create a dangerous condition, (2) the persons to whom this notice is addressed must repair or remove said monuments or markers after the third publication of this notice or by December 29, 2020 and (3) if the persons to whom this notice is addressed fail to repair or remove said monuments or markers after December 29, 2020, the Ouleout Valley Cemetery Association may remove or repair said monuments without further notice to the persons to whom this notice is addressed.
If you have questions they can be directed to Sonja Johns 607-434-7120 prior to December 29, 2020.


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


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


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


PUBLIC HEARING NOTICE: Please take notice that the Andes Planning Board will be holding a Public Hearing on November 9th, 2020 at 7:30 PM VIA ZOOM. This meeting will take place for a Boundary Line Adjustment, property located at 626 Jones Hollow Road in the Town of Andes, NY (tax map #282.-1-26.1) Copies of the proposal will be available for reviewing at the Public Hearing.
For information on the link for Zoom please e-mail keys3335@yahoo.com
JO ANN BOERNER
PLANNING BOARD CLERK


NOTICE OF SALE
STATE OF NEW YORK SUPREME COURT: COUNTY OF DELAWARE
THE BANK OF GREENE COUNTY, Plaintiff, against JAMES J. ROSCOE, JR., et al., Defendants. Index No. EF2019-218. Pursuant to a Judgment of Foreclosure and Sale that was entered in this action in the Delaware County Clerk’s Office on March 19, 2020, I, the undersigned Referee, will sell at public auction at the Delaware County Courthouse at 3 Court Street, Delhi, New York on November 20, 2020 at 10:00 a.m., the premises known as 1377 Tower Mountain Road, Town of Stamford, Delaware County, New York, Tax Map Parcel #: 70.- 1-9.3. The premises will be sold subject to the provisions of the said Judgment. Personal protective equipment, including face masks, disposable plexiglass face shields and other similar protective face coverings, must be utilized by all attendees. Social distancing (minimum of six feet) must be maintained from other attendees at all times. The Terms of Sale may be obtained upon request from the Plaintiff’s attorney. Xibai Gao, Esq., Referee. Attorneys for Plaintiff: Lucas Machado, Esq., Whitbeck Benedict & Smith LLP, 436 Union Street, Hudson, New York 12534 (518) 828-9444


PLEASE BE ADVISED
that the Town of Bovina Town Board will hold a Budget Public Hearing on November 10, 2020 at 6:00 PM at the Bovina Community Hall, 1866 County Highway 6, Bovina, NY.
Catherine Hewitt, RMO Town Clerk/Collector


NOTTICE IS HEREBY GIVEN
that the Preliminary Budget for the Town of Bovina, for the Fiscal Year 2021 has been completed and filed in the office of the Town Clerk, 1866 County Highway 6, Bovina, NY, where it is available for inspection by any interested person. The proposed salaries of the Elected Officials are as follows:
Supervisor       $20,357
Members of Council       4@ $2,907        $11,628
Highway Superintendent
         $55,356
Town Clerk/Collector
         $14,625
Town Justice     $8,000
Catherine Hewitt, RMO Town Clerk/Collector


The regularly scheduled Town of Delhi Planning Board Meeting will be held as a ZOOM Meeting.
For anyone wishing to attend, the following is the link for the meeting.
Topic: Town of Delhi Planning Board Meeting
Time: Oct 26, 2020 07:30 PM Eastern Time (US and Canada)
Join Zoom Meeting
https://us02web.zoom.us/j/5558264559
Meeting ID: 555 826 4559
One tap mobile
+19292056099,, 5558264559# US (New York)
+13126266799,, 5558264559# US (Chicago)
Dial by your location
+1 929 205 6099 US (New York)
+1 312 626 6799 US (Chicago)
+1 301 715 8592 US (Germantown)
+1 253 215 8782 US (Tacoma)
+1 346 248 7799 US (Houston)
+1 669 900 6833 US (San Jose)
Meeting ID: 555 826 4559
Find your local number: https://us02web.zoom.us/u/kbd81tGSh7


LEGAL NOTICE
PLEASE TAKE NOTICE:
PETITION FOR DISSOLUTION.
The First Congregation Church of Christ of Sidney, Inc., a religious corporation with offices at 1 Bridge Street, Sidney, NY 13838, gives notice of its intention to petition the Supreme Court of Delaware County of the State of New York on November,18 2020 at 9:30 a.m., or as soon thereafter as counsel can be heard, for an order decreeing the dissolution of said First Congregation Church of Christ of Sidney and ordering the distribution any and all assets belonging to said corporation, after providing for the ascertaining and payment of the debts of said corporation and the necessary costs and expenses of such proceedings of such dissolution, to be transferred to various local churches and not-for-profit organizations to be devoted and applied to their general purposes, and for such other purposes as may be just and proper.


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 2021, on Wednesday November 4, 2020 at 6:00 P.M. at the Franklin Town Garage, located on the corner of NYS Route 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       $12,250.00
Tax Collector    $3,500.00
Supt. Of Highway
         $47,700.00
Councilman Ð 4 each at
         $1,200.00
Dated October 13, 2020
By order of the Franklin Town Board
Sonja Johns, Town Clerk


Notice is hereby given that the Town of Hamden preliminary budget for the fiscal year beginning January 1, 2021 has been completed and filed in the office of the Town Clerk where it is available for inspection during regular business 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 4th day of November 2020 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 therin contained pursuant to Section 108 of the Town Law and proposed salaries of the following Town Officers and hereby specified as follows:
Supervisor       $ 7,100
Town Clerk       10,700
Councilmen       1,800 each
Town Justice     6,400
Tax Collector    4,100
Supt of Hwy      48,250
Regular meeting will follow the Public Hearing
Dated: October 13, 2020
Dennise Yeary
Hamden Town Clerk


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


Legal Notice:
Upon the recommendation of the Deputy Town Supervisor; The Town Board agrees to have a Public Hearing and Town Board meeting, to pass the 2021 budget, at 7:30 PM, on November 4, 2020. The meeting will be held at the Masonville Town Hall directly before the regular monthly meeting. The purpose of said meeting is to pass the 2021 Town of Masonville budget.


Legal Notice:
NOTICE IS HEREBY GIVEN that sealed proposals are hereby sought by the Town of Masonville, New York on behalf of the Masonville Highway Department to
Purchase One (1) New
¾
Ton 4 Wheel Drive Pickup Truck.
Bids shall be enclosed in a sealed, post-paid envelope addressed to Town of Masonville Highway Superintendent, Chuck Smith, PO Box 313 Masonville, NY 13804 marked with Sealed Bid on the envelope, such bids shall be received until November 4th at which time the bids will be opened and read aloud at the Town Board Meeting.
Please contact: Chuck Smith @ 607-265-3301 ext. 3 for a list of Specifications.


TOWN OF MEREDITH PLANNING BOARD
LEGAL NOTICE OF REGULAR MEETINGS BEING HELD AT EAST MEREDITH FIRE HALL
PLEASE TAKE NOTICE:
that the Town of Meredith Planning Board will be holding its Regular Meetings on Monday, November 2, 2020, and Monday, December 7, 2020, at the East Meredith Fire Hall, located at 6192 County Highway 10, East Meredith, NY, 13757.
Said meetings 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


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


Sidney Town Board meeting
will take place on Thursday November 5, 2020 at 7:00p.m. At the Sidney Town Building Located at 44 Grand Street, Sidney NY .
This is the public hearing for the Town’s Budget and vote for approval.


LEGAL NOTICE
Notice is hereby given that the fiscal affairs of the Sidney Central School District for the period beginning July 1, 2019 and ending on June 30, 2020 have been examined by an independent public accountant, D’Arcangelo & Co., LLP, and that the management letter prepared in conjunction with the internal audit by the independent public accountant has been filed in my office where it is available as a public record for inspection by all interested persons. Pursuant to ¤35 of the General Municipal Law, the governing board of the Sidney Central School District may, in its discretion, prepare a written response to the management letter by independent public accountant and file any such response in my office as a public record for inspection by all interested persons not later than November 30, 2020.
Constance A. Umbra
District Clerk


Notice of Public Hearing
Notice is hereby given that the Town of Tompkins Preliminary Budget for the fiscal year beginning January 1, 2021 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 7:00 PM on Thursday, November 5, 2020. 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


TOWN OF TOMPKINS
Invitation to Bidders
PLEASE TAKE NOTICE that the Town of Tompkins is accepting bids for the sale of the Kelsey Community House, County Highway 67 (Sands Creek) Hancock, NY 13783”. Starting bid is $18,000. Bid specifications can be picked up at the Town Clerks office. Sealed bids will be received until 7:00 pm November 5th, 2020 at the Town Hall building located at 148 Bridge Street, Trout Creek NY 13847 (ANY BIDS AFTER 7PM, WILL NOT BE ACCEPTED) Bids will be opened publicly on November 5th, 2020 at 7:00PM During the Regular Town Board meeting and read aloud. A bidder will be awarded November 5th, 2020 at our Regular Town Board Meeting.
All bids must be in a sealed envelope marked “Kelsey Community House Bid”. All bids must be accompanied by a non-collusive bid form. Bids must be received via mail or dropped off in person to the Town Clerk. The Board reserves the right to reject any and all bids.
For the Town Board,
Michelle Phoenix
Town of Tompkins
Town Clerk
148 Bridge Street
PO Box 139
Trout Creek, NY 13847 townclerk.tompkins@gmail.com
(607)865-5694


NOTICE TO BIDDERS:
Bids are being accepted for snow plowing and snow shoveling services for the The Trout Creek Sewer District. The contract will run November 1, 2020 Ð May 1, 2021 Snow seasons. All bids must be submitted on as a per occurrence rate and with a non-collusive bid form, bidder must possess and provide liability insurance with bids. Bid specifications can be picked up at the Town of Tompkins Clerks office. Bids must be sealed and received by November 5th 2020 at 7:00PM. Please mark envelope “Sewer District Snow Removal”. Bids will be opened at the 7:00 PM at the Town Clerks office, Bids will be awarded at the regular Town board meeting being held November 5th, 2020 at 7:00pm. The Town of Tompkins Town Board has the right to reject any and all bids. Any questions can be directed to the Trout Creek Sewer District Administrator, Michelle Phoenix
at
townclerk.tompkins@gmail.com
. Or 607-865-5694. Send/Deliver bids to:
Michelle Phoenix
Administrator
Town of Tompkins
Trout Creek Sewer District 148 Bridge St
PO Box 139
Trout Creek, NY 13847


LEGAL NOTICE
Request for Bids
The Watershed Agricultural Council (WAC) is soliciting bids to provide routine snow plowing at the WAC Office located at 33195 State Highway 10, Walton, NY 13856. Services will be for the term of one year, with the option of additional three years if WAC is satisfied with level of services being provided. The complete request for bids is available immediately and can be requested from Wendy Hanselman at 607-865-7790 ext. 115 or via e-mail at
whanselman@nycwatershed.org
. Bids must be received by Monday, November 2, 2020 at 12:00pm. Late submissions will not be considered. WAC reserves the right to reject any and all proposals received in response to this RFP. Efforts will be made to select businesses located within the NYC Watershed Area and to use small or minority owned businesses. EOE.


WALTON FIRE DISTRICT NOTICE OF PUBLIC HEARING ON THE PROPOSED 2021 BUDGET AND SPECIAL MEETING

The Board of the Walton Fire District will hold a public hearing on the Proposed 2021 Budget at 7:00 p.m. Tuesday, October 20, 2020 at the Walton Fire Hall, 61 West Street, Walton, followed by a special meeting of the Board of Fire Commissioners to conduct such business as may come before the Board.
Walton Fire District
By: Lenore A. Dutcher
Secretary
Dated: October 13, 2020


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:
John Valenti has submitted an area variance request to allow reduced rear setback to allow a deck to be constructed. The parcel involved is located at 3998 Houck Mountain Road in the Town of Walton, Delaware County, New York.
Said Hearing will be held on November 10, 2020, 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


LEGAL NOTICE
Notice of Named Persons Appearing As Owners of Certain Unclaimed Property
Held by:
Wayne Bank- Honesdale, PA
The following persons appear from our records to be entitled to unclaimed property consisting of cash.
Amounts Due on Deposit
Name, Address, City, State, Zip
SOPHIE WASIKIEWICZ IRREVOCABLE TRUST DTD, 322 SUNSET LAKE RD, LIBERTY, NY 12754-2848
ESTATE OF BETTY M BUTLER, PO BOX 14, SOUTH KORTRIGHT, NY 13842-0014
ESTATE OF JAMES L RAMSEY, 4724 CTY HWY 14, TREADWELL, NY 13846-1702
YITZCHOK LOEFFLER, PO BOX 41, FALLSBUGH, NY 12733
ESTATE OF MILTON BIANCHINE , 415 DYER RD, JEFFERSON, NY 12093
ELAINE HANSEN, 224 OLD WHITE LAKE TPKE, FERNDALE, NY 12734-5818
CATSKILL ROOFING, 218 E POND RD, WOODRIDGE, NY 12789-5642
GIRL SCOUTS HEART OF THE, 314 MEYERHOFF RD, HURLEYVILLE, NY 12747-5213
SUZANNE GIBBONS, PO BOX 1013, SMALLWOOD, NY 12778-1013
EMMANUEL A ARGIROS, PO BOX 670, HANCOCK, NY 13783-0670
GERALD ITZKOFF FUR MERCHANT INC, 4656 RTE 42 NORTH, KIAMESHA LAKE, NY 12751-0167
TOWN OF COCHECTON VOLUNTEER, PO BOX 4, LAKE HUNTINGTON, NY 12752-0004
PAUL GIORDANO, 20 LAURA JEAN LN, WURTSBORO, NY 12790-4515
BO LOON CITY INC, PO BOX 559, JEFFERSONVILLE, NY 12748-0559
GILBERT SANDVOSS, 15 RICHARDS AVE, MONTICELLO, NY 12701-4426
CARMEN G RODRIGUES R N, 17 SUNSET DRIVE, MONTICELLO, NY 12701-8178
ERIC JAY GROPER ATTY, PO BOX 71, LIBERTY, NY 12754-0071
FARM ACCOUNTING, CONSULTING, PO BOX 566, PRESTON HOLLOW, NY 12469-0566
ALBERT H FRAZEE, 173 MEEGHAN ROAD, STAMFORD, NY 12167-9707
TRUDY A MESHAUK, 6 PINE ST, WINDSOR, NY 13865-4318
RITA PILCHMAN ITF, 24 STARR AVE, MONTICELLO, NY 12701-1412
VAHID KAMAL, 15 HOPE ST, LIBERTY, NY 12754-1911
FREDERICK S BOSSET REVOCABLE TRUST, 384 TANZMAN RD, PARKSVILLE, NY 12768-5119
MICHAEL T SMITH, 1464 SHANDELEE RD, LIVINGSTON MANOR, NY 12758
STUART NALVEN, PO BOX 64, OBERNBURG, NY 12767-0064
LEONARD GALARDI, 23 42ND STREET, ISLIP, NY 11751
MISHMASH MEDIA INC, PO BOX 151, CALLICOON, NY 12723-0151
THOMAS A RIDDICK, PO BOX 175, BURLINGHAM, NY 12722-0175
DUGGAN ELEMENTARY SCHOOL PTO, PO BOX 689, KAUNEONGA LAKE, NY 12749-0689
GYAPA DORJE LAMA, 80 KEMP RD, DELHI, NY 13753-8738
DENISE R MCNEILLY, 81 WILLOW ST, OTEGO, NY 13825-2155
WARREN FINCH, 34 SOUTH STREET, WALTON, NY 13856
ROXBURY CENTRAL SCHOOL, PO BOX 117, ROXBURY, NY 12474
COUNTY WASTE OF PENNSYLVANIA LLC, PO BOX 8010, CLIFTON PARK, NY 12065
BORIS KOVLER, 2958 W8TH ST APT 7L, BROOKLYN, NY 11224
KAREN B TURNER, 5541 GREIG RD, GLENFIELD, NY 13343
DAVID ALLEN HOOK, 894 COUNTY ROUTE 31, GLEN SPEY, NY 12737
SCOTT A MICHELS SR, 206 PAWNEE ST, RONKONKOMA, NY 11779
JOESEPPIS RESTAURANT CAFE & PIZZERIA LLC, 53657 STATE HIGHWAY 30, ROXBURY, NY 12474
ST PAULS EPISCOPAL CHURCH B/A, 10032 ST HWY 357, FRANKLIN, NY 13775
FRANKLIN UNITED METHODIST CHUR, PO BOX 115, FRANKLIN, NY 13775
ELMA H KIRK, 570 COUNTY HWY 2 APT 3, DELANCEY, NY 13752
LYNDA RAY EGAN, 127 MAIN ST PO BOX 188, DELHI, NY 13753
KELLY S PATTERSON, 106 BOURBON ST, NORWICH, NY 13815
ARLENE J BRADTKE, 6890 STATE HIGHWAY 8, DEPOSIT, NY 13754
FRAN SPADAFORA, 294 SPADAFORA ROAD, ANDES, NY 13731
CHERYL A CHRISTENSON, 14 SHANNON LN, PINEBUSH, NY 12566
BERNEICE A CASE, 368 POTTER MTN ROAD, GILBOA, NY 12076-9766
PATRICIA E BIVONA, 599 WESTKILL RD, JEFFERSON, NY 12093-3812
KATHLEEN REIDY, 181 STREETER HILL ROAD, JEFFERSON, NY 12093-9619
BARBARA C HENN ESTATE, 404 BOBS BROOK ROAD, WALTON, NY 13856
U & D C.H.A.C TRUST, 101 BRIDGE STEET, ROXBURY, NY 12474
RICHARD ELMENDORF, 77 FERNDALE AVE, SELDEN, NY 11784
DELANA H TRUESDELL, 111 KINGSLEY RD, GILBOA, NY 12076
ABDUL SHAHZAD, PO BOX 421, YOUNGSVILLE, NY 127910421
FLERIDA SANTANA-JOHNAS, 157 W MAIN ST, STAMFORD, NY 12167
BRIANNA C DOMINIQUE, 353 BUCK BROOK RD, ROSCOE, NY 12776
PETER E PIOPPO, PO BOX 381, STAMFORD, NY 12167
THOMAS ARMSTRONG, 3051 FOX DEN LANE, CINCINNATI, OH 45244
WILLIAM HARTIG, 217 E MINEOLA AVE, VALLEY STREAM, NY 11580-6035
POLLY G DELLACROSSE ITF, 5 WOOLERTON STREET, DELHI, NY 13753
KAILEE PANTALE, 249 MERRICKVILLE RD, SIDNEY CENTER, NY 13839
ESTATE OF BETTY M BUTLER, PO BOX 14, SOUTH KORTRIGHT, NY 13842-0014
FRANK T BIANCHINE, 415 DYER RD, JEFFERSON, NY 12093
GARY SLAUSON, 3887 CARMAN RD, SCHENECTADY, NY 12303
MASON JAMES HANNAN, 14 GARDINER PLACE, WALTON, NY 13856
319-321 W14TH ST OWNERS CORP, PO BOX 1027, ROCK HILL, NY 12775
UTMA FOR THOMAS A SOUTAR B/A, PO BOX 668, SMALLWOOD, NY 12778-0668
BERNICE D SHELTON, 112 BARK DRIVE, WALTON, NY 13856
ROMANY B SNIDER BENE NYUTMA, 7338 ST HWY 357, FRANKLIN, NY 13775
DAVID SUSANBERRY, 29 TOWN PARK RD, MONTICELLO, NY 12701-3129
ADOLF TRAMPOSCH, 51 SMITH RD, STAMFORD, NY 12167
NY UTMA ACCT FOR DAISY HAVEN, 1736 FISH HOLLOW RD, WALTON, NY 13856-2264
DEBORAH BUDINE, 502 COUNTY HIGHWAY 23, WALTON, NY 13856-4310
RONALD E MATTICE, 298 PONY FARM ROAD, ONEONTA, NY 13820
JACOB D FAIRBAIRN B/A, 297 WILBER HILL ROAD, UNADILLA, NY 13849
LEE A WHITMORE B/A, 121 CLARK ST, GROTON, NY 13073
DOROTHY J FINN, 146 TOWNSEND ST, WALTON, NY 13856
KIRBY J FLETCHER, 1516 E BROOK RD, WALTON, NY 13856
STUART S WIZWER, PO BOX 105, HURLEYVILLE, NY 12747-0105
MALIK W WATSON, 947 MONTGOMERY ST APT 5F, BROOKLYN, NY 11213
DEBORAH SINGLETON, 759 E 45TH ST, BROOKLYN, NY 11203-8719
ELIZABETH A STRATTON ROSSMAN, 590 CTY HWY 3, MARGARETVILLE, NY 12455
MOLLY OBRIEN, 226 AL PEKRUL RD, ROXBURY, NY 12474
ELIZABETH HAEUSSLER, 207 DELAWARE ST, WALTON, NY 13856
KATHLEEN DEMEO, 11351 STATE HIGHWAY 8, MASONVILLE, NY 13804
JAVED AKHTAR, 48 JOHNSTON RD, LIVINGSTON MANOR, NY 12758-5107
DEREK A JOHNSON, 330 COVERED BRIDGE RD, UNADILLA, NY 13849-3383
KAREN BONKER, PO BOX 286, FRANKLIN, NY 13775
ANDREW KACZMAREK, 175 PARK LANE, MASSAPEQUA, NY 11758
GLEN LEPINNET, 3 TERRACE AVE, WALTON, NY 13856
ELLIOTT A STEINBERG, PO BOX 156, FERNDALE, NY 12734
PATRICIA A MARKS, 31 MEAD STREET APT 5, WALTON, NY 13856
TREADWELL FIRE DEPT, 69 MILLER RD, TREAD-WELL, NY 13846
FRANK J GIRASEK JR, 615 PALMER RD, YONKERS, NY 10701-5169
CRANSTON REUNION, 543 BLUE MONTAIN RD, SAUGERTIES, NY 12477
POLLY G DELLACROSSE ITF, 5 WOOLERTON STREET, DELHI, NY 13753
POLLY G DELLACROSSE, 5 WOOLERTON STREET, DELHI, NY 13753
TENLEY FAIRBAIRN, 297 WILBER HILL ROAD, UNADILLA, NY 13849
JEFFREY P SWETT, 472 SHERWOOD RD, DELHI, NY 13753
JOHN J HARTH, PO BOX 336, NARROWSBURG, NY 12764
ELLIANNA MARIE HILLRIEGEL, PO BOX 47, FREEMONT CENTER, NY 12736
TODD SNYDER, 2146 HUNTERBROOK RD, YORKTOWN HGTS, NY 10598
HAILEY MARIE CASKEY, 11 NEWTON RD, HANCOCK, NY 13783
RAYMOND T HARRISON, 330 12TH ST APT 1, HOLD DO NOT MAIL
BRETT A AMES, 12086 CREEK ROAD, CLARKS SUMMIT, PA 18411
STEPHEN C NELSON, 1712 HAMPTON S APT 4, COLORADO SPRINGS, CO 80906-5366
MARIAN E BORSUK, 201 WOODLAWN AVE, CLARKS SUMMIT, PA 18411
CLARK A EVANS, 325 SCOTT ROAD, CLARKS SUMMIT, PA 18411
PEGGY K OLSON, 173 BOYLE RD, HARPERSFIELD, NY 13786
JANICE K JOPLING, C/O THE ADVOCACY ALLIANCE, SCRANTON, PA 18501
STEVEN W SAYLES, PSC 103 #3924, APO AE 09603-0040
BOHDAN BOYCHUK, 85 OZERIANY RD, GLEN SPEY, NY 12737-0046
LEO C PARYS, BOX 236, GRAND GORGE, NY 12434
WILLIAM TYLER EVANS, 325 SCOTT ROAD, CLARKS SUMMIT, PA 18411
HENRY WALT EVANS, 325 SCOTT ROAD, CLARKS SUMMIT, PA 18411