Legals - Oct 27, 2021

Posted
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.


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


Notice of Formation of a NY Limited Liability Company. Name: Covered Bridge Farm Market, LLC. Articles of Organization filing date with Secretary of State (SSNY) was 6-14-21. Office location: Delaware County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 331 Covered Bridge Rd, Unadilla, NY 13849. Purpose is to engage in any and all business activities permitted under NYS laws.


Notice of formation of DARBEE LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 8/25/2021. Office location, County of Delaware. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, PO Box 526, Roscoe, NY 12776. Purpose: any lawful act.


1377 TOWER MOUNTAIN RD. LLC. Arts. of Org. filed with the SSNY on 08/02/21. Office: Delaware County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 1389 Tower Mountain Road, Stamford, NY 12167. Purpose: Any lawful purpose.


NOTICE OF FORMATION of ALLUNA PROPERTIES, LLC. Arts. Of Org. filed with Secy. of State of NY (SSNY) on 9/17/2021. Office location: Delaware County. SSNY designated as agent of LLC of whom process against it may be served. SSNY shall mail process to principal business location: c/o Ms. Lucy Stragapede, 235 Walnut Street, Margaretville, NY 12455. Purpose: any lawful activity.


Notice of Formation of a NY Limited Liability Company. Name: Catskills Commonwealth LLC. Art. of Org. filed with Secretary of State (SSNY) on 21 June 2021. Office location: Delaware County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to LLC P.O. Box 1281, Margaretville, NY 12455. Purpose: Any lawful purpose


Notice of Formation of a NY Limited Liability Company. Name: Catskills Proprietary Holdings LLC. Art. of Org. filed with Secretary of State (SSNY) on 29 September 2021. Office location: Delaware County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to LLC P.O. Box 1281, Margaretville, NY 12455. Purpose: Any lawful purpose


Notice of formation of Hiller Hollow Apple Farm LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 9/8/2021. Office location, County of Delaware. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, PO Box 72, Hamden, NY 13782. Purpose: any lawful act.


Stamford Coffee, LLC Filed 5/24/21 Office: Delaware Co. SSNY designated as agent for process & shall mail to: 79 Main Street, Stamford, NY 12167 Purpose: all lawful


Cork Counsel, LLC. Filed with the SSNY on 8/23/2021. Office: Delaware County. SSNY designated as agent for process and shall mail to: 2141 Readburn Rd., Walton, New York 13856. Purpose: Any lawful.


Tenfold Farm LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 10/4/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 77 Huff Road, Delhi, NY 13753. Purpose: any lawful purpose.


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


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 of Formation of CATSKILLS COUNTRYSIDE PROPERTIES MANAGEMENT LLC. Arts of Org. filed with New York Secy of State (SSNY) on 9/30/21. Office location: Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 328 Madison Ave, W. Hempstead, NY 11552. Purpose: any lawful activity.


The Catskill Watershed Corporation (CWC) is seeking qualified outside legal counsel to provide professional legal services to CWC. Bid proposals must be received at CWC by 4:00 pm, December 2, 2021. For bid documents please contact Timothy Cox, CWC Corporate Counsel, at 845-586-1400. EOE.


DP River Ranch LLC. Filed 9/15/21. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 7483 State Hgwy 28, Meridale, NY 13806. Purpose: General.


Good Impressions Consulting LLC. Filed 9/10/21. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: James Imburgia, 1350 E Terry Clove Rd, Delancey, NY 13752. Purpose: General.


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.


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


AVS VI LLC Articles of Org. filed NY sec of State (SSNY) 9/30/21. Office in Delaware Co. SSNY desig. Agent of LLC whom process may be served. SSNY shall mail process to 1618 Coles Clove Rd Delancey, NY 13752. Purpose: any lawful purpose. Principal business located 1618 Coles Clove Rd Delancey NY 13752.


Catskill Watershed Corporation (CWC) is seeking a qualified engineer/firm for technical flood/erosion hazard evaluation of properties within the NYC West of Hudson Watershed, feasibility studies for potential flood mitigation measures for structures, and preparation of demolition plans and bid documents as well as construction management for NYC funded flood buyouts. A mandatory pre-bid conference will be held virtually at 10 am on Wednesday, November 17, 2021. Bids must be received at CWC by 4 PM, December 2, 2021. For bid documents please contact John Mathiesen or Timothy Cox at 845-586-1400. EOE


PUBLIC NOTICE
It is the Town of Colchester Highway Department’s goal to keep Town Highways in a passable condition during the winter months. Any obstructions located in the Town’s right-of-way may hinder the ability of snow removal and storage.
In an attempt to clear roads, drivers try to be careful not to damage any obstruction in the right-of-way; however, that is not always possible. Therefore, any damage which may be done to mailboxes and fences while the Town Highway Department is trying to maintain the roads during the winter, will no longer be repaired or replaced by the Town, but will be the owner’s expense.
Vehicles parked on the Town right-of-way are also a hindrance when trying to clear roads of snow. Attempts will be made to contact the owners of such vehicles so they can be removed. However, if the Highway Dept. is unable to reach the owner, or if the vehicle is not removed, the Town will have the vehicle towed, at the owner’s expense.
It is also a violation to plow snow across or shovel snow back into Town Highways when residents clear out their own driveways and/or sidewalks. Be it noted that violators will be prosecuted.
Reminder to all Town of Colchester Residents, the Town has a Sidewalk Ordinance which states: Snow and ice shall be removed from sidewalks within twelve hours after the snow has stopped falling and that the sidewalk shall be continuously maintained to be kept free of snow and ice.
Local Law No. 2-1989 states no person, firm, corporation, association or other organization shall commence the construction, enlargement, alteration, improvement of an access road or driveway from private lands to a Town Highway located in the Town of Colchester, without having applied for or obtained a Highway Access Permit from the Town Code Enforcement Officer.
By order of the Town of Colchester Town Board
Dated: October 20, 2021
Julie B. Townsend
Town Clerk


PUBLIC NOTICE
TOWN OF COLCHESTER PLANNING BOARD
The
Colchester Planning Board
will appoint an Alternate Member who will have the same duties as regular members.
Here’s your chance to be involved with and make important contributions to your Colchester community. You will spend approximately two hours a month as an Alternate Member of the Colchester Planning Board. Among other things, the Planning Board is responsible for helping owners subdivide their property and for adjusting boundary lines between adjacent properties. It is also hears appeals relating to the flood maps. A small stipend is provided.
The Planning Board meets on the 3rd Thursday of each month, at 7pm in Town Hall. To apply, you will need to submit a letter describing why you want to join the Planning Board, by
November 24, 2021.
For more information or to apply, please contact
Bonnie Seegmiller,
Planning Board Chair, at bseegmil@hunter.cuny.edu or call her at 607.363.2752.


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

$54,250.00

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


LEGAL NOTICE
NOTICE IS HEREBY GIVEN pursuant to Section 205-a of the Highway Law that the Town Board of the Town of Colchester has hereby passed a resolution designating the following Town Highways as Seasonal Limited Use Highways to be appropriately posted that snow and ice removal and maintenance may be temporarily discontinued from December 01, 2021 until April 01, 2022:
¥Dry Brook Road
¥Hawks Hollow Road
¥Berg Brook Road
¥Horse Brook Road-from the junction of Rogers Hill Road to Morton Hill Road.
¥Lower Russell Brook Road-from entrance of Russell Brook Campground northeasterly to said point of abandonment, being 523 feet.
¥Upper Russell Brook Road-from its intersection with Morton Hill Road southwesterly to said point of abandonment, being 4,137 feet.
¥Murphy Hill Road- from 1407 Murphy Hill Road to the end.
¥Baxter Mt. Road- from Rosencranse to the end.
By order of the Town Board
Dated: October 20, 2021 Kenneth R. Eck Jr.
Supt. of Highways


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

40,000.00
Town Clerk/Tax Collector

36,321.74
Justice
26,848.64
Assessor – Chairperson

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


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


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.


TOWN OF FRANKLIN
LEGAL NOTICE
NOTICE IS HEREBY GIVEN that the Town Board of the Town of Franklin, at a special meeting thereof held on the 19th day of October, 2021, duly adopted a Local Law entitled:
“A Local Law Adopted Pursuant to Cannabis Law ¤ 131 Opting Out of Licensing and Establishing Retail Cannabis Dispensaries and On-Site Cannabis Consumption Establishments.”
This Local Law is subject to a permissive referendum.
The purpose and effect of the Local Law is to opt-out of licensing and establishing cannabis retail dispensaries and cannabis on-site consumption establishments within the boundaries of the Town of Franklin.
The full Local Law and related documents are on file with the Town Clerk’s Office.
BY ORDER OF THE TOWN BOARD OF THE TOWN OF FRANKLIN, NEW YORK.
Dated: October 20, 2021 Sonja Johns, Town Clerk
Town of Franklin
12480 County Hwy 21
Franklin, NY 13775


NOTICE OF GENERAL ELECTION
Town of Colchester
Please take notice, a General Election of the Town of Colchester will be held on November 02, 2021 from 6am to 9pm at a polling site so designated for each elector that shall be at the American Legion Hall, 1 Legion Lane, Downsville, New York or Cooks Falls/Horton Fire Hall, 116 Cooks Falls Road, Cooks Falls, New York. The election will take place for the following propositions: Propositions No. 1 through No. 5 are Statewide Ballot Propositions. Proposition No.6- “Shall proposed Local Law No. 2 of 2021, entitled, A Local Law Increasing the Term of Office of the Town Superintendent of Highways from Two Years to Four Years be approved?” Julie B. Townsend
Town Clerk.


Legal Notice:
The Town Board of Masonville will hold a Public Hearing on November 3, 2021 at 7:15 PM, to approve Local Law #1 of 2022, which is to override the tap cap for 2022.
Linda Bourn
Town Clerk
Town of Masonville


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


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


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

4 each at $2,689.00
HWY Superintendent

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


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


NOTICE TO BIDDERS The Walton Central School District, Walton, NY hereby invites the submission of sealed bids for the purchase of a welding simulator for training. All bids must be on Walton Central School District Purchase of Welding Training Simulator Equipment Specification Page and must conform to written instructions to bidders which are available from the Business Office. Bids must be received at the Business Office, 47-49 Stockton Avenue, Walton, NY 13856 by 4:00 P.M. on Wednesday November 10, 2021, at which time and place all bids will be publicly opened and read. Specifications and Bid Forms will be available in the Business Office, 47-49 Stockton Avenue, Walton, NY 13856, 8:00 A.M. to 3:30 P.M., Monday through Friday.
Board of Education of the Walton Central School District
S. Corey Phraner, District Clerk


Notice is hereby given that the fiscal affairs of Walton Central School District for the period beginning on July 1, 2020 and ending on June 30, 2021 have been examined by the District’s independent public accountant and that the audited financial statements been filed in the District Office where it is available as a public record for inspection by all interested persons.