Legals - Sep 8, 2021

Posted
Notice of Formation of THE DIRTY DOG HUT LLC. Arts. of Org. filed with SSNY on 06/16/2021. Office location: Delaware SSNY desg. as agent of LLC upon whom process against it may be served. SSNY mail process to 1223 Tower Lane Walton, NY 13856. Any lawful purpose.


Notice of formation of 4Ps In A Pod, LLC Arts. of Org. filed with the Sect’y of State of NY (SSNY) on 5/12/2021. 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 413, Highmount, NY 12441. Purpose: any lawful act.


BROOKSIDE PLANT FARM LLC. Art. of Org. filed with the SSNY on 8/2/2021. 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, 3929 Dryden Rd Walton NY 13856. Purpose: Any lawful purpose.


CSA 46031 HOLDINGS, LLC. Arts.of Org.filed with SSNY on 06/24/2021. Office: Delaware County. SSNY designated agent of the LLC upon whom process against it may be served. SSNY shall mail copy of the process to the LLC,2631 Merrick Road, Bellmore, NY11710. Purpose: Any lawful purpose.


NOTICE OF FORMATION
of Limited Liability Company (LLC). The name of the LLC is
CATSKILL HOT DOGS LLC.
Articles of Organization filed with the Secretary of State of New York (SSNY) on July 28, 2021. Location Delaware County. SSNY designated as agent of the company upon whom process may be served and the SSNY shall mail any process to Catskill Hot Dogs LLC, 6888 County Hwy 7 Roscoe, NY 12776. The business purpose of the company is to engage in any and all business activities permitted under the laws of the state of New York.


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

1. The name of the limited liability company (“LLC”) is NET OF LOVE LLC.
2. The date of filing of the Articles of Organization with the Secretary of State is August 11, 2021.
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: 195 Maple Top Road, Walton NY 13856.
5. The character or purpose of the business of the LLC is any purpose allowed by law.


Shopwurks Studios LLC. Arts.of Org. Filed with the SSNY on 7/18/20. 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, P.O.box 286 Hobart, NY 13788. Purpose: Any lawful purpose.


Legal Notice
Notice of formation of C & C Snack Bar LLC, Articles of Organization filed with the SSNY On 07/12/2021. 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: Brian Foster, 159 Stockton Ave., Walton, NY 13856 Purpose: any lawful act.


SUPREME COURT OF THE STATE OF NEW YORK - COUNTY OF DELAWARE
HSBC BANK USA, N.A., AS TRUSTEE FOR THE DEUTSCHE ALT-A SECURITIES, INC. MORTGAGE LOAN TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-AR2,
V.
MEREDITH ZIEMBA; ET. AL.
NOTICE OF SALE
NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure dated June 3, 2021, and entered in the Office of the Clerk of the County of Delaware, wherein HSBC BANK USA, N.A., AS TRUSTEE FOR THE DEUTSCHE ALT-A SECURITIES, INC. MORTGAGE LOAN TRUST, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-AR2 is the Plaintiff and MEREDITH ZIEMBA; ET AL. are the Defendant(s). I, the undersigned Referee will sell at public auction at the DELAWARE COUNTY COURTHOUSE, 111 MAIN STREET, 1st FLOOR LOBBY, DELHI, NY 13753, on September 21, 2021 at 10:00AM, premises known
as 17 RIVER ST, STAMFORD, NY 12167: Section 54.5, Block 4, Lot 7:
ALL THAT PIECE OR PARCEL OF LAND SITUATE, LYING AND BEING ON RIVER STREET IN THE VILLAGE OF STAMFORD, AND TOWN OF HARPERFIELD, DELAWARE COUNTY, NEW YORK,
Premises will be sold subject to provisions of filed Judgment Index # EF2013-983. Michael J. Shultes, Esq. - Referee. Robertson, Anschutz, Schneid, Crane & Partners, PLLC 900 Merchants Concourse, Suite 310, Westbury, New York 11590, Attorneys for Plaintiff.
All foreclosure sales will be conducted in accordance with Covid-19 guidelines including, but not limited to, social distancing and mask wearing. *LOCATION OF SALE SUBJECT TO CHANGE DAY OF IN ACCORDANCE WITH COURT/CLERK DIRECTIVES.


R&T MOWING LLC Articles of Org. filed NY Sec. of State (SSNY) 6/30/2021. Office in Delaware Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 131 Davenport Center Rd., Oneonta, NY 13820. Purpose: Any lawful purpose. Registered agent: United States Corporation Agents, Inc., 7014 13th Ave., Brooklyn, NY 11228.


Sampson Nazarian LLP, a domestic Professional Limited Liability Partnership (LLP) registered with the Secretary of State (SSNY) on 7/19/2021. NY office Location: Delaware County. SSNY is designated as agent upon whom process against the LP may be served. SSNY shall mail a copy of any process against the LLP served upon him/her to 600 Third Ave., 26th Fl., New York, NY, 10016. Purpose: Law


Stonewall Solar LLC Arts of Org. filed with Sec. of State of NY (SSNY) 06/28/2021. Cty: Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 546 Ehlermann Rd., Delhi, NY 13753. General Purpose.


The Town Board of Masonville will hold a 2022 Budget Workshop on September 15, 2021 at 7:30 PM.


Mountainview Park LLC. Filed with SSNY on 5/7/2021. Office: Delaware County. SSNY designated as agent for process & shall mail to: 60 River Rd Stamford NY 12167. Purpose: any lawful


SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE
INDEX NO. EF2020-592
Plaintiff designates DELAWARE as the place of trial situs of the real property
SUPPLEMENTAL
SUMMONS
Mortgaged Premises:
103 HIGH STREET ANDES, NY 13731
Section:
259.6
Block
: 4
Lot
: 14
FAREVERSE LLC I/L/T/N FINANCE OF AMERICA
REVERSE LLC,
Plaintiff,
vs.
MARK FINKLE, AS HEIR AND DISTRIBUTE OF THE ESTATE OF FRANCES FINKLE A/K/A FRANCES B. FINKLE; UNKNOWN HEIRS AND DISTIRBUTEES OF THE ESTATE OF FRANCES FINKLE A/K/A FRANCES B. FINKLE; any and all persons unknown to plaintiff, claiming, or who may claim to have an interest in, or general or specific lien upon the real property described in this action; such unknown persons being herein generally described and intended to be included in the following designation, namely: the wife, widow, husband, widower, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors, and assignees of such deceased, any and all persons deriving interest in or lien upon, or title to said real property by, through or under them, or either of them, and their respective wives, widows, husbands, widowers, heirs at law, next of kin, descendants, executors, administrators, devisees, legatees, creditors, trustees, committees, lienors and assigns, all of whom and whose names, except as stated, are unknown to plaintiff; SECRETARY OF HOUSING AND URBAN DEVELOPMENT; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE; UNITED STATES OF AMERICA; THE PEOPLE OF THE STATE OF NEW YORK;
“JOHN DOE #1” through “JOHN DOE #12, “the last twelve names being fictitious and unknown to plaintiff the persons or parties intended being the tenants occupants persons or corporations if any having or claiming an interest in or lien upon the premises described in the complaint,
Defendants.
To the above named Defendants
YOU ARE HEREBY SUMMONED to answer the complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this summons, to serve a notice of appearance on the Plaintiff’s Attorney within 20 days after the service of this summons, exclusive of the day of service (or within 30 days after the service is complete if this summons is not personally delivered to you within the
State of New York) in the event the United States of America is made a party defendant, the time to answer for the said United States of America shall not expire until (60) days after service of the Summons; and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint.
NOTICE OF NATURE OF ACTION AND RELIEF SOUGHT
THE OBJECT of the above caption action is to foreclose a Mortgage to secure the sum of $181,500.00 and interest, recorded on December 12, 2016, at Liber 2057 Page 137, of the Public Records of DELAWARE County, New York, covering premises known as 103 HIGH STREET ANDES, NY 13731.
The relief sought in the within action is a final judgment directing the sale of the premises described above to satisfy the debt secured by the Mortgage described above.
DELAWARE County is designated as the place of trial because the real property affected by this action is located in said county.
NOTICE
YOU ARE IN DANGER OF LOSING YOUR HOME
If you do not respond to this summons and complaint by serving a copy of the answer on the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home.
Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property.
Sending a payment to the mortgage company will not stop the foreclosure action.
YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.
Dated: May 5, 2021
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Attorney for Plaintiff
VERONICA M. RUNDLE, ESQ.
900 Merchants Concourse, Suite 310
Westbury, NY 11590
516-280-7675


Upstate River Trail, LLC. Arts. of Org. filed with the SSNY on 8/9/2021. 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, 56 Shepard Street; Walton, New York 13856. Purpose: Any lawful purpose.


NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY NAME: 43 franklin LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 7/29/21. Office location: Delaware County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC, 13-27 146th street Whitestone, NY 11357. Purpose: For any lawful purpose.


NOTICE OF
PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the Town of Colchester will hold a public hearing on Wed., Sept. 15, 2021 at 7PM at the Town Hall, 72 Tannery Road, Downsville, NY, for the purpose of hearing public comments on the Town of Colchester’s current Community Development Block Grant (CDBG) Project: 260HR301-18, Housing Rehabilitation $500,000. The CDBG program is administered by the New York State Office of Community Renewal (OCR), and provides resources to eligible local governments for housing, economic development, public facilities, public infrastructure, and planning activities, with the principal purpose of benefitting low/moderate income persons. The hearing will provide further information about the progress of the ongoing CDBG project. Comments related to the effectiveness of administration of the CDBG project will also be received at this time. The hearing is being conducted pursuant to Section 570.486, Subpart I of the CFR and in compliance with the requirements of the Housing and Community Development Act of 1974, as amended. The Town Hall is accessible to persons with disabilities. If special accommodations are needed for persons with disabilities, those with hearing impairments, or those in need of translation from English, those individuals should contact the Town Clerk at 607-363-7169, at least one week in advance of the hearing date to allow for necessary arrangements. Written comments may also be submitted to Colchester Town Clerk at PO Box 321, Downsville, NY 13755 until Sept. 30, 2021.
And further notice is hereby given that the regular monthly meeting of the Town Board will be held immediately following the Public Hearing.
By order of the Colchester Town Board.
Dated: Sept. 01, 2021 Julie B. Townsend
Town Clerk


BOND RESOLUTION ESTOPPEL NOTICE
NOTICE IS HEREBY GIVEN that a resolution, a summary of which is published herewith, has been adopted by the Board of Trustees of the Village of Hobart, Delaware County, New York (hereinafter called the “Village”) on the 1st of September, 2021. The validity of the obligations authorized by such resolution may be hereafter contested only if:
(1) (a) such obligations were authorized for an object or purpose for which the Village is not authorized to expend money or
(b) the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with
and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of publication of this notice; or
(2) such obligations were authorized in violation of the provisions of the Constitution of the State of New York.
SUMMARY OF
RESOLUTION
The following is a summary of the supplemental resolution adopted by the Board of Trustees of the Village on September 1, 2021, which amends a bond resolution adopted by the Board of Trustees of the Village on May 18, 2020 (the “Bond Resolution”). Said supplemental resolution authorizes the increase in the maximum estimated cost of the Village Water System Improvements Project to address certain well capacity issues, including, but not limited to the following: (A) the drilling of a (1) test well at the Maple Avenue well site, and if successful, the conversion of the test well to a production well, and (2) test well at the Eklund well site, and if successful, the conversion of the test well to a production well, and (B) the connection of the new Maple Avenue well site and the new Eklund well site to the existing Village treatment works infrastructure, which shall include the acquisition and installation of equipment, machinery and apparatus, including necessary site work, for the foregoing purposes (the “Project”) from $705,000 to $789,000. The proceeds from the sale of the obligations authorized in said supplemental resolution shall be used for the specific purpose of financing the cost of the Project. The financial plan provides for the issuance of serial bonds in an amount not to exceed $315,600 of the Village, hereby authorized to be issued therefor pursuant to the Local Finance Law. In addition, the Village presently anticipates that a portion of the costs of the Project will be financed with the proceeds of certain federal, state and other grants. Any funds received by the Village relating to the Project will be applied to finance the balance of the portion of the Project and/or reduce the principal amount of the obligations issued or to be issued by the Village for the Project and/or to pay any debt service on any obligations issued by the Village for the Project, as applicable and as permitted by law. The period or probable usefulness for the Project is forty (40) years. A copy of the resolution summarized herein is available for public inspection during normal business hours at the Office of the Village Clerk, located in the Village of Hobart, New York.


Notice of Public Hearing
In Connection with the Proposed Local Law of the town of Hamden to Opt-Out of Retail Cannabis Dispensaries and On-Site Cannabis Consumption Facilities within the Town of Hamden and Subject to Permissive Referendum Pursuant to Cannabis Law Section 131 and Municipal Home Rule Law Section 24
Town of Hamden
Hamden Town Hall
20 Covert Hollow Road
Hamden, New York 13782
Notice is hereby given that a Public Hearing will be held by the Town of Hamden Town Board on September 23, 2021 at 6:00 pm at the Hamden Town Hall, located at 20 Covert Hollow Road, Hamden, New York 13782, to hear all persons interested regarding the proposed Local Law entitled “A Local Law to Allow the Town of Hamden to Opt-Out of the Retail Dispensary License and On-Site Consumption License Provisions of the Marijuana Regulation and Taxation Act/New York Cannabis Law”. The purpose of the proposed Local Law is to request that the Cannabis Control Board prohibit the establishment of cannabis retail dispensary licenses and/or on-site consumption licenses for adult-use cannabis within the jurisdiction of the Town.
A copy of the proposed Local Law is available for review at the offices of the Town Clerk located at 20 Covert Hollow Road, Hamden, New York 13782. All persons desiring to speak either on behalf of, or in opposition to, said proposed Law shall be heard by either attending the public hearing or by submitting written comments in advance of the public hearing to: hamden_clerk@yahoo.com using the subject line “Cannabis Law.”
Dennise Yeary
Town Clerk
September 2, 2021


Handsome Brook Certified Registered Nurse Anesthesia PLLC. Filed 5/11/21. Office: Delaware Co. SSNY desig. as agent for process & shall mail to: 1085 E Handsome Brook Rd, Franklin, NY 13775. Purpose: Registered Professional Nursing.


Notice of Formation of Mark’s Good Apples Farm Holding LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/19/21. Office location: Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 5157 County Highway 18, Bloomville, NY 13739. Purpose: any lawful activity..


LEGAL NOTICE
Notice is hereby given that Heart of the Catskills Communications, Inc. d/b/a MTC Cable has filed with the New York State Department of Public Service a request for approval of a cable television franchise renewal in the Town of Colchester. A copy of the materials constituting the application are available for public inspection at the office of the Town Clerk, the Department of Public Service, and MTC Cable during normal business hours. Interested parties may file comments or objections within 10 days of publication to the NYS Department of Public Service at 3 Empire State Plaza, Albany, NY 12223. This franchise agreement may not take effect without prior approval of the New York State Department of Public Service.


NOTICE TO BIDDERS

PLEASE TAKE NOTICE that pursuant to the provisions of Section 103 of General Municipal Law, sealed bids will be received by the Town of Colchester for the following:
No.2 Heating Fuel and Kerosene to be delivered as needed to various buildings in the Town.
A. No.2 Heating Fuel
B. Kerosene
Diesel Fuel to be delivered to the Highway Garage at 6292 River Rd, Downsville as needed.
C. Winter Blend
D. Diesel Fuel
Propane to be delivered to the highway garages located at 6292 River Road, Downsville and 20246 County Hwy 17, Cooks Falls and DWD Water Building at 222 Tub Mill Road, Downsville as needed.
E. Propane
All bids requested at Firm price and/or Fluctuating price (“Differential” price per gallon to be added to the Journal of Commerce Albany Average for the day of delivery. All invoices shall include the daily petroleum prices for that day of delivery). Fuel products are to be delivered for up to one year from time of bid acceptance to following year’s acceptance of new bids. Non-collusive form must accompany all bids.
Sealed Bids will be received at the office of the Colchester Town Clerk, 72 Tannery Road, Downsville, New York until 3:00 PM on the 6th day of October, 2021. Bids to be opened and read aloud on October 06, 2021 at 3:00 PM at the Colchester Town Hall. Bidders are responsible for the timely delivery of their Bid proposal. Bidders are advised not to rely on the Postal Service or any other mail delivery service for the timely and proper delivery of their bid proposals.
Bids will be submitted in sealed envelopes at the above address and shall bear on the face thereof Bid Proposal No.01-21 Fuel and the name and address of the bidder.
The contract for the above bid proposal will be awarded by the Town Board to the lowest bidder. The Town of Colchester reserves the right to reject any or all bids in the best interest of the Town.
DATED: September 01, 2021
Arthur M. Merrill
Supervisor


SECTION 504
ANNUAL NOTICE

In accordance with the Rehabilitation Act of 1973, commonly known as Section 504, the Walton Central School District hereby notifies disabled children and their parents of the Walton Central School District duty under the Regulations to Section 504.
The Walton Central School District shall provide a free appropriate public education to each qualified disabled child who resides in the Walton Central School District regardless of the nature or severity of the disability. The Walton Central School District shall educate each qualified disabled child with children who are not disabled to the maximum extent appropriate to the needs of the disabled child, and shall also ensure that disabled children participate with non disabled children in nonacademic and extra curricular activities to the maximum extent appropriate. A disabled child shall be afforded an equal opportunity for participation in such services and activities.
The Walton Central School District shall provide disabled children an equal opportunity for participation in physical education courses, interscholastic, club or intramural athletics.
The Walton Central School District shall conduct preplacement evaluations, and shall establish standards and procedures consistent with Section 104.35 for the evaluation and placement of children who need or are believed to need special education or related services. Periodic reevaluation shall be conducted of children who have been provided special education or related services.
Placement decisions shall draw upon information from a variety of sources and shall be made by a group of persons knowledgeable about the child, the meaning of the evaluation data, and the placement options. The Walton Central School District shall establish and implement a system of procedural safeguards that includes notice, an opportunity for the parent to examine relevant records, an impartial hearing with the opportunity for participation by the parent and representation by counsel, and a review procedure.
Dated: September 8, 2021 By Order of the Board of Education
District Clerk
Ref: 34 CFR 104.36-37


FAMILY EDUCATIONAL RIGHTS AND PRIVACY ACT (FERPA)
NOTICE REGARDING ACCESS TO STUDENT RECORDS AND STUDENT INFORMATION
The Family Educational Rights and Privacy Act (FERPA) affords parents and students who are 18 years of age or older (“eligible students”) certain rights with respect to the student’s education records. These rights are:
1. The right to inspect and review the student’s education records within 45 days after the day the Walton Central School District (“School”) receives a request for access.
Parents or eligible students who wish to inspect their child’s or their education records should submit to the Building Principal a written request that identifies the records they wish to inspect. The school official will make arrangements for access and notify the parent or eligible student of the time and place where the records may be inspected.
2. The right to request the amendment of the student’s education records that the parent or eligible student believes are inaccurate, misleading, or otherwise in violation of the student’s privacy rights under FERPA.
Parents or eligible students who wish to ask the Walton Central School District to amend their child’s or their education record should write the Building Principal, clearly identify the part of the record they want changed, and specify why it should be changed. If the school decides not to amend the record as requested by the parent or eligible student, the school will notify the parent or eligible student of the decision and of their right to a hearing regarding the request for amendment. Additional information regarding the hearing procedures will be provided to the parent or eligible student when notified of the right to a hearing.
3. The right to provide written consent before the school discloses personally identifiable information (PII) from the student’s education records, except to the extent that FERPA authorizes disclosure without consent.
One exception, which permits disclosure without consent, is disclosure to school officials with legitimate educational interests. The criteria for determining who constitutes a school official and what constitutes a legitimate educational interest must be set forth in the school’s or school district’s annual notification for FERPA rights. A school official typically includes a person employed by the school or school district as an administrator, supervisor, instructor, or support staff member (including health or medical staff and law enforcement unit personnel) or a person serving on the school board. A school official also may include a volunteer, contractor, or consultant who, while not employed by the school, performs an institutional service or function for which the school would otherwise use its own employees and who is under the direct control of the school with respect to the use and maintenance of PII from education records, such as an attorney, auditor, medical consultant, or therapist; a parent or student volunteering to serve on an official committee, such as a disciplinary or grievance committee; or a parent, student, or other volunteer assisting another school official in performing his or her tasks. A school official typically has a legitimate educational interest if the official needs to review an education record in order to fulfill his or her professional responsibility.
Upon request, the school discloses education records without consent to officials of another school or school district in which a student seeks or intends to enroll, or is already enrolled if the disclosure is for purposes of the student’s enrollment or transfer.
For a complete list of exceptions to FERPA’s prior consent requirements, please speak with the District Office.
4. The right to file a complaint with the U.S. Department of Education concerning alleged failures by the Walton Central School District to comply with the requirements of FERPA. The name and address of the Office that administers FERPA are:
Student Privacy Policy Office
U.S. Department of Education
400 Maryland Avenue, SW
Washington, DC 20202
NOTIFICATION OF DIRECTORY INFORMATION DESIGNATIONS
In addition to the rights outlined above, FERPA also gives the school district the option of designating certain categories of student information as “directory information.” Directory information includes student:
¥ Name
¥ Address (except information about a homeless student’s living situation, as described below)
¥ Telephone number
¥ Date and place of birth
¥ Major course of study
¥ Participation in school activities or sports
¥ Weight and height if a member of an athletic team
¥ Dates of attendance,
¥ Degrees and awards received
¥ Most recent school attended
¥ Class Designation/Grade level
¥ Digital images and video with or without name
¥ E-mail address (school)
¥ Enrollment status
Information about a homeless student’s living situation shall be treated as a student educational record, and shall not be deemed directory information.
You may object to the release of any or all of this “directory information.” However, you must do so in writing to the Superintendent of Schools within 14 days of receiving this notice. If we do not receive a written objection, we will be authorized to release this information without your consent.
Dated: September 8, 2021 By Order of the Board of Education
District Clerk
These laws are: Section 9528 of the Elementary and Secondary Education Act (20 U.S.C. § 7908) and 10 U.S.C. § 503(c).


NON-DISCRIMINATION AND TITLE IX
ANNUAL NOTICE
The Walton Central School District does not discriminate on the basis of an individual’s actual or perceived race, color, creed, religion, religious practice, national origin, ethnic group, sex, gender identity, sexual orientation (the term “sexual orientation” means heterosexuality, homosexuality, bisexuality, or asexuality), gender expression, political affiliation, age, marital status, military status, veteran status, disability, domestic violence victim status, arrest or conviction record, genetic information or any other basis prohibited by New York state and/or federal non-discrimination laws in its programs and activities and provides equal access to the Boy Scouts and other designated youth groups. In addition, students are also afforded protection based on weight.
For more information, please contact our Compliance Officer:
Meg Hungerford, School Business Manager
Walton Central School District
47-49 Stockton Avenue
Walton, NY 13856
Dated: September 8, 2021 By Order of the Board of Education
District Clerk


RIGHTS UNDER THE PROTECTION OF PUPIL RIGHTS AMENDMENT (PPRA)

PPRA affords parents of elementary and secondary students certain rights regarding the conduct of surveys, collection and use of information for marketing purposes, and certain physical exams. These include, but are not limited to, the right to:
• Consent
before students are required to submit to a survey that concerns one or more of the following protected areas (“protected information survey”) if the survey is funded in whole or in part by a program of the U.S. Department of Education (ED)Ð
1. Political affiliations or beliefs of the student or student’s parent;
2. Mental or psychological problems of the student or student’s family;
3. Sex behavior or attitudes;
4. Illegal, anti-social, self-incriminating, or demeaning behavior;
5. Critical appraisals of others with whom respondents have close family relationships;
6. Legally recognized privileged relationships, such as with lawyers, doctors, or ministers;
7. Religious practices, affiliations, or beliefs of the student or student’s parent; or
8. Income, other than as required by law to determine program eligibility.
• Receive notice and an opportunity to opt a student out of –
1. Any other protected information survey, regardless of funding;
2. Any non-emergency, invasive physical exam or screening required as a condition of attendance, administered by the school or its agent, and not necessary to protect the immediate health and safety of a student, except for hearing, vision, or scoliosis screenings, or any physical exam or screening permitted or required under State law; and
3. Activities involving collection, disclosure, or use of personal information collected from students for marketing or to sell or otherwise distribute the information to others. (This does not apply to the collection, disclosure, or use of personal information collected from students for the exclusive purpose of developing, evaluating, or providing educational products or services for, or to, students or educational institutions.)
• Inspect,
upon request and before administration or use Ð
1. Protected information surveys of students and surveys created by a third party;
2. Instruments used to collect personal information from students for any of the above marketing, sales, or other distribution purposes; and
3. Instructional material used as part of the educational curriculum.
These rights transfer from the parents to a student who is 18 years old or an emancipated minor under State law.
The Walton Central School District has developed and adopted policies regarding these rights, as well as arrangements to protect student privacy in the administration of protected information surveys and the collection, disclosure, or use of personal information for marketing, sales, or other distribution purposes. The Walton Central School District will directly notify parents of these policies at least annually at the start of each school year and after any substantive changes. The Walton Central School District will also directly notify, such as through U.S. Mail or email, parents of students who are scheduled to participate in the specific activities or surveys noted below and will provide an opportunity for the parent to opt his or her child out of participation of the specific activity or survey. The Walton Central School District will make this notification to parents at the beginning of the school year if the District has identified the specific or approximate dates of the activities or surveys at that time. For surveys and activities scheduled after the school year starts, parents will be provided reasonable notification of the planned activities and surveys listed below and be provided an opportunity to opt their child out of such activities and surveys. Parents will also be provided an opportunity to review any pertinent surveys. Following is a list of the specific activities and surveys covered under this direct notification requirement:
¥ Collection, disclosure, or use of personal information collected from students for marketing, sales, or other distribution.
¥ Administration of any protected information survey not funded in whole or in part by ED.
¥ Any non-emergency, invasive physical examination or screening as described above.
Parents who believe their rights have been violated may file a complaint with:
Student Privacy Policy Office
U.S. Department of Education
400 Maryland Avenue, SW
Washington, D.C. 20202
Dated: September 8, 2021 By Order of the Board of Education
District Clerk


SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE
Index No. EF2019-895
RJI No. 2019-373
REFEREE’S
NOTICE OF SALE
IN FORECLOSURE
ROBERT STONE,
Plaintiff,
- against -
PHILIP T. ALBERGO, TIMOTHY P. CRAMER, MIHOKO SUZUKI,
Defendants.
PLEASE TAKE NOTICE
that pursuant to a judgment of foreclosure and sale in the above-captioned action, dated August 16, 2021, and entered in the office of the Clerk of the County of Delaware on August 16, 2021, I, Robert W. Carey, Esq., the undersigned Referee named in said judgment, will sell in one parcel at public auction on
October 6, 2021 at 11:00 a.m. at the Delaware County Courthouse located at 3 Court Street, Delhi, New York, 13753
the premises described in said judgment and set forth below. All persons in attendance will be required to wear a mask and practice social distancing.
The premises shall be sold subject to any state of facts an accurate survey would show; and to covenants, restrictions, reservations, easements and agreements of record, if any, and any violations thereof; and to building restrictions and zoning ordinances of the town or municipality in which said mortgaged premises are situate, if any, and any violations thereof; and to conditional bills of sale, security agreements and financing statements filed in connection with said mortgaged premises, if any, but only to the extent that any of the foregoing are not barred or foreclosed by this action; and to existing tenancies, if any, except such tenants who are parties Defendant to this action; and to assessments, water charges and sewer rents, if any, affecting the premises, to the extent permitted by law. The premises also shall be sold subject to the rights, if any, of the United States of America pursuant to Title 28, Section 2410 of the United States Code. The purchaser shall be required to pay all applicable local and State transfer taxes, deed stamps or other taxes or recording fees due in connection with the transfer of the mortgaged premises. Current real estate property taxes shall be adjusted as of the date of closing.
Dated: August 24, 2021
Robert W. Carey, Referee
Location of property:
1152 Lewis Road
Town of Meredith
Delaware County, State of New York
Tax Map No. 81.2-1-40
Coughlin & Gerhart, L.L.P.
Attorneys for Plaintiff
P. O. Box 2039
Binghamton, NY 13902
Tel. 607-723-9511
THIS ACTION IS AN ATTEMPT TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.