Legals - Oct 7, 2020

Posted
Notice of Formation of a NY LLC. Name: Atta Girl Wedding Concierge LLC. Articles of Organization filing date with SSNY was 11 December 2019. Office Location: Delaware County. United States Corporation Agent, Inc. has been designated as agent of LLC upon whom to process against it may be served and SSNY shall mail copy of process to Registered Agent is United States Corporation Agent, Inc. 7014 13th Avenue Suite 202, Brooklyn, Ny 11228. Purpose: Any Lawful Activity


Delaware BWMM, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/4/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 23 Delaware Ave., Delhi, NY 13753. General Purpose.


Maura Site Services LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 8/17/2020. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to Stephen Ross, 525 Broadhollow Rd., Ste. 104, Melville, NY 11747. General Purpose.


Aspen Vale LLC. Filed 8/7/20. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: c/o New York Registered Agent Llc, 90 State St Ste 700 Off 40, Albany, NY 12207. Purpose: General.


OCCHIO LLC. Arts. of Org. filed with the SSNY on 09/03/20. 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, 27 Swing Lane, Levittown, NY 11756. Purpose: Any lawful purpose.


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.


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 $30,000. Bid specifications can be picked up at the Town Clerks office. Sealed bids will be received until 7:00 pm October 13, 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 October 13, 2020 at 7:00PM During the Regular Town Board meeting and read aloud. A bidder will be awarded October 13, 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


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.


NOTICE OF PERMISSIVE REFERENDUM NOTICE IS HEREBY GIVEN that the Board of Fire Commissioners of the Downsville Fire District in the Town of Colchester, Delaware County, New York, at a meeting held on the 21st of October, 2019, duly adopted the following Resolution, subject to a permissive referendum. A RESOLUTION AUTHORIZING THE BOARD OF FIRE COMMISSIONERS OF THE DOWNSVILLE FIRE DISTRICT, TOWN OF COLCHESTER, DELAWARE COUNTY, NEW YORK, TO PURCHASE A NEW STRYKER MTS POWER LOAD STRETCHER WITH MTS POWERPRO COT MID CONFIGURATION
RESOLVED, by the Board of Fire Commissioners of the Downsville Fie District in the Town of Colchester, Delaware County, New York, as follows :Authorize and direct the Treasurer to transfer from the Downsville Fire District Equipment Capital Reserve Account an amount not to exceed $29,700.00 toward the payment for the purchase of said STRYKER STRETCHER. This Resolution is adopted subject to a permissive referendum. By order of the Commissioners of the Downsville Fire District Lavonne Shields Secretary/Treasurer Downsville Fire District TT-11/3/2018-1TC-200784|


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:

The Town Board of Masonville will hold a 2021 Budget Workshop on October 14, 2020 at 7:30 PM.
Linda Bourn, Town Clerk
Town of Masonville


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:
William Wolcott Lot A Section 231
Mary Amelia Parsons Lot A Section 282A
Harry Parsons Lot A Section 285
John Cobine Lot A Section A & B
John Moltby Lot A Section 298
George & Helen Monrow Lot A Section 283
Zerah Smith Lot A Section 331
Dr. J.H. Foote Lot B Section 20
George Mann Lot B Section 26
Tibzah S Page Lot B Section 21
Lydia Spring Lot B Section 21A
Jane Pierson Lot B Section 23A
Liam Palmer Lot B Section 24
Solovom Pomroy Lot B Section 24A & B
Struble Ostrander Lot B Section 26
Alice Murphy Lot B Section 82A
Amos Ellison Lot B Section 81
James Dumond Lot D Section 102
DEA David Chamberlain Lot D Section 64
Almont Metcalf Lot D Section 59
Philo Stilson Lot D Section 57
Eleanor Chrispell Lot D Section 98
John Richmond Lot F Section 771
George Judd Lot F Section 780
Dennis Lloyd Lot F Section 729
Mary Taylor Lot F Section 644
Jenny Buell Lot F Section 647
William Spring Lot F Section 909
James Hartwell Lot F Section 924
Ebell Strong Lot F Section 717
Henry Birdsall Lot F Section 532
Laura Beardslee Lot F Section 529
Charles Payne Juliett Lot E Section 503
Bryan Taylor Lot E Section 534
Sarah Bartlett Lot E Section 492
Orion Bennett Lot E Section 496
William Howard Lot E Section 498
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 15, 2020 and (3) if the persons to whom this notice is addressed fail to repair or remove said monuments or markers after December 15, 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 15, 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:
Shannon Hitt has submitted an area variance request to allow reduced front setback and to allow a secondary structure to be place in front of principle structure. The parcel involved is located at 4057 East River Road in the Town of Walton, Delaware County, New York.
Said Hearing will be held on October 13, 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 NOTlCE
PLEASE TAKE NOTICE that the Board of Fire Commissioners of the Town of Tompkins Fire District in the Town of Trout Creek, County of Delaware, State of New York,
Request candidates for Board Treasurer; Term to begin after December 31, 2020.
Anyone interested in this position, please present to the Board your letter of intent, or contact Commissioner, Dominick Siniscalchi, 607-865-5032.
September 25, 2020
Jeanette.Siniscalchi, Secretary
Board of Fire Commissioners Town of Tompkins Fire
District


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


Please be advised the Andes Town Board will hold a Budget Workshop on Thursday, October 15th, 2020 at 6PM, at the Andes Town Hall, 115 Delaware Ave, Andes, NY and via Zoom.
By Order of the Board
Kimberly A. Tosi, Town 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.


NOTICE TO BIDDERS
BEAVERKILL VALLEY FIRE DISTRICT
PLEASE TAKE NOTICE
that the Board of Fire Commissioners of the Beaverkill Valley Fire District, Sullivan County, New York, sealed bids for the purchase of a new Mini Pumper 4 Wheel Drive Fire Apparatus, 2020 model year or newer, designed, constructed and equipped in conformance with the specifications provided by the Beaverkill Valley Fire District, will be received by the Board of Fire Commissioners of the Beaverkill Valley Fire District, at the Beaverkill Valley Fire District Firehouse, 1524 Beaverkill Road, Lew Beach, New York, until 7:45 p.m., prevailing time on October 20, 2020, following which they will be publicly opened and read aloud at such location at 8:00 p.m., prevailing time, on the aforesaid date.
Bids must be submitted in sealed envelopes and shall bear on the face thereof the name and address of the bidder and the notation “Mini Pumper Apparatus Bid.”
The acceptance of any bid is contingent upon, and subject to any referendum, permissive or mandatory, as may be required by law. The successful bidder must await expiration of any time required by law for completion of any such referendum.
All bids must be accompanied by a statement of Non-Collusion as required by
¤103 of the General Municipal Law. The Board of Fire Commissioners reserves the right to reject any and all bids and to re-advertise for new bids in its sole discretion.
Bid specifications may be obtained from the Beaverkill Valley Fire District Secretary, Carolann Backman, at 1524 Beaverkill Road, Lew Beach, New York, or by calling (845) 439-4060 or (845) 439-4272.
Dated: September 28, 2020
BY ORDER OF THE BOARD OF FIRE COMMISSIONERS
BEAVERKILL VALLEY FIRE DISTRICT
1524 Beaverkill Road
Lew Beach, New York
Carolann Backman, Secretary-Treasurer


LEGAL NOTICE OF
PUBLIC HEARING ON THE BUDGET

NOTICE IS HEREBY GIVEN
that the Proposed Budget of the Bovina Fire District of the Town of Bovina, State of New York, will be presented to the Board of Fire Commissioners of the Bovina Fire District, for its consideration.
A PUBLIC HEARING will be held at 7:00 p.m. at the Bovina Fire Hall, 36 Maple Avenue, Bovina Center, New York 13740, in the Town of Bovina, State of New York on the 20th day of October, 2020.
Pursuant to Town Law ¤105, the Board of Fire Commissioners must hold a public hearing on the budget, make the proposed budget available to the public prior to the public hearing, allow the public to comment on the budget at the public hearing. This public hearing must be held to allow maximum public participation in the hearing.
The purpose of the public hearing is to allow any person to be heard in favor of or against the proposed budget as it is submitted, or for or against any item or items contained in the proposed budget, and hearing all persons interested in the subject concerning same.
That a copy of the proposed budget is available at the Office of the Town Clerk of the Town of Bovina at the Bovina Town Hall, 1866 County Highway 6, Bovina Center, NY 13740 and on the board at the Bovina Fire Hall, 36 Maple Street, Bovina Center, NY 13740 where it may be inspected by any interested person.
Dated: October 02, 2020.
Dana Sluiter
Board of Fire Commissioners Bovina Fire District
36 Maple Street
Bovina Center, NY 13740


Notice of Regular Meeting Date Change
Please take notice that the Bovina Fire District of the town of Bovina County of Delaware, New York, will hold its regular October 2020 meeting on Wednesday, October 14, 2020 at the Bovina Fire Hall, 36 Maple Avenue, Bovina Center, NY 13740 at 7 o’clock p.m.. All meetings of the Bovina Fire District are open to the public.
Dana Sluiter Secretary
Bovina Fire District


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 PUBLIC HEARING
LOCAL LAW INTRO. NO. 16 OF 2020 WAIVE RESIDENCY REQUIREMENT FOR THE DEPARTMENT OF CORRECTIONS SHERIFF’S OFFICE
Notice is hereby given that a public hearing will be held by the Delaware County Board of Supervisors on Wednesday, October 14, 2020 at 12:45 p.m. in the Supervisors’ Room of the Senator Charles D. Cook County Office Building, 111 Main Street, Delhi, New York, concerning proposed Local Law as follows:
Introductory No. 16 - Section I. In the County of Delaware, the provisions of Section 3 of Public Officers Law of the State of New York requiring a person holding a civil office to be a resident of the political subdivision or municipal corporation of the state for which such person shall be chosen or within which such person’s official functions are required to be exercised, shall not prevent a person from holding the position of Corrections Officer in Delaware County, provided, however, that such person performing the duties and functions of Corrections Officer resides in Delaware County or any adjoining county within New York State, unless otherwise provided by an act of the state legislature.
All persons interested in speaking concerning the proposed local laws will be heard at the aforementioned time and place. Disabled citizens who require assistance in attending said public hearing or in furnishing comments or suggestions should contact the Clerk of the Board to request assistance at (607) 832-5110.
Dated: October 7, 2020
Christa M. Schafer
Clerk of the Board
Delaware County Board of Supervisors


LEGAL NOTICE
PLEASE TAKE NOTICE that the regular monthly meeting of the Delhi Village Board shall be held on the THIRD MONDAY of each month at 6:00 PM at the Village Hall, Court Street, Delhi, New York 13753. Exception Ð January and February meetings will be FOURTH MONDAY at 6:00 PM because of the holiday.
PLEASE TAKE NOTICE that the official depository for the Village of Delhi shall be the Delaware National Bank of Delhi.
PLEASE TAKE NOTICE that the official newspaper for the Village of Delhi shall be “The Reporter”.
This notice is given pursuant to article 7 of the Public Officers Law, known as the Open Meetings Law.
Kimberly G. Cairns
Clerk/Treasurer
Dated:   October 7, 2020
         October 14, 2020


LEGAL NOTICE
PLEASE TAKE NOTICE that the Village of Delhi will hold The Organizational Meeting for the 2021/2022 fiscal year on April 5, 2021 at 6:00 p.m. at the Village Hall, Court Street, Delhi, New York 13753.
Kimberly G. Cairns
Clerk-Treasurer
Dated:   October 7, 2020
         October 14, 2020


Village of Delhi
9 Court Street
Delhi, NY 13753
607-746-2258

The Village of Delhi will be accepting bids for the trimming and removal of trees throughout the Village, and the grinding to below existing grade of existing stumps as identified. Specifications are available for viewing at the Village Clerk’s office at 9 Court Street, Delhi, New York 13753.
Bids will be accepted until October 16, 2020 at noon. The Village accepts the right to reject any and all bids.
Kimberly Cairns
Clerk/Treasurer


Please Take Notice that the Town of Franklin Zoning Board of Appeals will hold a public hearing on 10/21/2020 to consider an area variance for the Castaneda application at 6 pm at the Franklin Town Highway Garage meeting room located at 12480 County Hwy 21, Franklin, NY. A regular meeting will follow. Masks and social distancing required. Questions can be directed to Mariane Kiraly at 829-5592.


Election Notice

An Election for a (5) year term seat on the Board Of Directors of the Kellogg-Franklin Trust will be held on Tuesday October 27th from 6-8pm in the Kellogg Educational and Community Center at 138 Church Street in Treadwell. This volunteer position is only open to a registered voter who resides in the Town of Franklin and is also a resident of the Franklin Central School District. Individuals who wish to run for and serve in this position will be required to submit a petition to the Kellogg - Franklin Trust Board Secretary by Friday, October 16th containing at least 25 names (including address) all of which are required to be town of Franklin residents. Petitions can be obtained from the Secretary of the Kellogg-Franklin Trust Ð Dorian Huneke, 607-829-6678 Treadwell NY.


Legal Notice of Public Hearing on the Budget
Kortright and Stamford, State of New York, will be presented to the Board of Fire Commissioners of the Kortright Fire District, for its consideration.
NOTICE IS HEREBY GIVEN
that the Proposed Budget of the Kortright Fire District of the Town(s) of
A PUBLIC HEARING
will be held at 7:00 p.m. at the Bloomville Fire Hall, 243 Scotch Hill Rd., Bloomville, NY 13739, in the Town of Bloomville, State of New York on the 20th day of October, 2020.
Pursuant to Town Law ¤105, the Board of Fire Commissioners must hold a public hearing on the budget, make the proposed budget available to the public prior to the public hearing, allow the public to comment on the budget at the public hearing. This public hearing must be held to allow maximum public participation in the hearing.
The purpose of the public hearing is to allow any person to be heard in favor of or against the proposed budget as it is submitted, or for or against any item or items contained in the proposed budget, and hearing all persons interested in the subject concerning same.
That a copy of the proposed budget is available at the Office of the Town Clerk(s) of the Town of Kortright, 51702 State Hwy 10, Bloomville and Stamford, 101 Maple Avenue, Stamford and Fire District Secretary at 243 Scotch Hill Road where it may be inspected by any interested person during office hours.
Dated: October 1, 2020,
Board of Fire Commissioners Kortright Rural Fire District PO Box 756
Bloomville, NY 13739


TOWN OF KORTRIGHT NOTICE OF HEARING ON PRELIMINARY BUDGET NOTICE IS HEREBY GIVEN that the preliminary budget for the Town of Kortright, for the fiscal year beginning January 1, 2021, has been completed and filed in the Town Hall, 51702 State Highway 10, Bloomville, NY where it is available for inspection by interested persons.
FURTHER NOTICE IS HEREBY GIVEN that the Town Board will meet and review said preliminary budget and hold a public hearing thereon at the Town Hall on the 19th day of October 2020 at 7:30P.M. At said hearing any persons may be heard in favor of or against any item or items therein contained.
Pursuant to Section 113 of the Town Law the proposed salaries of the following Town Officers are hereby specified:
Supervisor - $12,660.00
Highway Superintendent - $52,530.00
Town Clerk/Tax Collector/Registrar - $27,457.00 Water District Collector - $1,618.00
Sewer District Clerk- $2,695.00
Justice - $12,607.00
Assessor - $21,968.00
Councilman 4 each - $1,770.00
Code Enforcement Officer - $10,822.00
Bookkeeper- $7,191.00
Sewer District Bookkeeper- $4,861.00
TAKE FURTHUR NOTICE the Town Board will hold a regular board meeting immediately following to act on any business brought before them.
Kristin A. Craft
Kortright Town Clerk


Notice is hereby given that an order entered by the Supreme Court, Delaware County, on the 28th day of September, 2020, bearing Index Number 2020-470, a copy of which may be examined at the office of the clerk, located at 3 Court St., Delhi, NY 13753, grants me the right to assume the name of Charles Piazza. The city and state of my present address are Walton, NY; the month and year of my birth are February 1952; the place of my birth is Menfi, Italy; my present name is Calogero Piazza.


SIDNEY CENTER FIRE DISTRICT BUDGET HEARING

PLEASE TAKE NOTICE, that the Annual Budget Hearing of the Sidney Center Fire District will take place on October 20, 2020 at 6:30 PM at the Sidney Center Firehouse, 6762 County Highway 35, Sidney Center, NY 13839 in the Town of Sidney, Delaware County, NY for the purpose of presenting the proposed budget for 2021. A copy of the proposed budget is available for review at the office of the Town Clerk, Sidney, NY.
Gerald Ruestow, Chairman
Board of Fire Commissioners


Notice is hereby given that the Sidney Center Fire District will be holding an election for two (2) positions. The first is for the position of commissioner for a 5 year term commencing on January 1, 2021. The second is for Treasurer for a 3 year term commencing on January 1, 2021. The election will take place on Tuesday, December 8, 2020 between the hours of 6:00 PM and 9:00 PM at the Sidney Center Fire Station on Rt. 35, Sidney Center, NY. Anyone interested should contact the Fire District Secretary, Geraldine Mott, at 607-369-4538, no later than November 15, 2020.


The Sidney Center Fire District is requesting bids to supply propane to the Fire Station on Route 35, Sidney Center, New York - in our tank for the 2021 year (January 1, 2021 – December 31, 2021). Bids should be sent to “Sidney Center Fire District, PO Box 431, Sidney Center, NY, 13839 no later than November 30, 2020– clearly marked as “Propane Bid”. Average annual usage = 1,600 gallons. Bids to be opened and contract awarded at the District’s December 3, 2020 board meeting. Questions may be directed to Gerald Ruestow, Chairman of the Board at 369-7415.


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.


PLEASE TAKE NOTICE that the Board of Fire Commissioners of the Town of Tompkins Fire District in the Town of Trout Creek, County of Delaware, State of New York,
The following are the important dates relating to the 2021 Fire District Budget:
September 30th to October 5th. Any changes to proposed budget.
October 20, 2020 Public Hearing 6 pm - 9 pm.
September 9, 2020
Jeanette Siniscalchi,
Secretary
Board of Fire Commissioners Town of Tompkins Fire District


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.