Legals - June 27, 2024

Posted

ROXBURY CENTRAL SCHOOL NOTICE OF PUBLIC HEARING Annual Organizational Meeting   The Annual Organizational Meeting of the Roxbury Board of Education will be held on Monday, July 1, 2024 at 7 00 pm in the RCS Chorus Room

TOWN OF COLCHESTER LEGAL NOTICE Notice of Filing Completed Assessment Roll Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Colchester, County of Delaware, for the year 2024 has been completed by the undersigned Assessor. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2024, where the same will remain open to public inspection. Dated July 1, 2024 D. Joe Gifford Assessor, Town of Colchester

TOWN OF DELHI LEGAL NOTICE Notice of Filing Completed  Assessment Roll              Pursuant to Section 516 of the Real Property Tax Law, Notice is hereby given that the Final Assessment roll for the Town of Delhi, County of Delaware, for the year 2024 has been completed by the undersigned Assessors. A certified copy thereof will be filed in the office of the Town Clerk on the 1st day of July 2024, where the same will remain open to public inspection.    Dated July 1, 2024    D. Joe Gifford  Assessors, Town of Delhi

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY S & S PROPERTY MAINTENANCE LLC. Arts. of Org. filed with the SSNY on 06 20 24.  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, 1518 Huska Road, Delancey, NY  13752. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Arctic Mountain Stone LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 25 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Levi Ellis 8004 B County Highway 20 Bainbridge, NY 13733. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Matt's Construction, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 05 28 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Matt's Construction, LLC PO Box 41, Franklin, NY 13775. Purpose Any lawful purpose.

DELAWARE ACADEMY CSD AT DELHI LEGAL NOTICE Accepting Bids for Lease of School Buses  Pursuant to Chapter 472 of the 1998 Session Laws of New York, the Delaware Academy Central School District at Delhi hereby requests sealed bids for the lease of nine (9) 2025 66 Passenger Thomas Saf-T Liner C2 school buses for the term of five (5) years, commencing on July 1, 2024. Bids will be accepted until 10 00 AM on Thursday, July 3, 2024, at which time they will be publicly opened and read.     Bids should be submitted to the Assistant Superintendent for Business and Personnel. Bid specifications can be obtained from the Assistant Superintendent by calling 607- 746-1304. The Board of Education reserves the right to waive any informalities in or to reject any or all bids, or to accept the bid that, in its judgment, will be in the best interest of the District.    Lisa A. Kulaski  District Clerk

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Mari Bake LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 25 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to Maria Strelkovski 1435 County Highway 23, Walton NY 13856. Purpose Any lawful purpose.

TOWN OF TOMPKINS NOTICE TO BIDDERS   TOWN OF TOMPKINS  NOTICE TO BIDDERS    PLEASE TAKE NOTICE,  The Town of Tompkins are seeking bids for the following proposal   Trout Creek Recreation Area located at   8396 County Highway 27  Tompkins, New York 13847    There will be a contractor walk through scheduled for June 28, 2024, please come to the Town Hall at 148 Bridge St, Trout Creek NY at 9 a.m.  To obtain bid specifications, contact William Layton at (607) 865-9121 or 148 Bridge Street, Trout Creek, New York 13847 or townoftompkins@gmail.com.  Bids need to be received in a sealed envelope clearly labeled “Walking Trail”.  All bids must be received by the Tompkins Town Clerk 148 Bridge Street, Trout Creek, New York 13847 by 3 00 p.m. on July 5, 2024.  All bids must include a non-collusive bidding certificate.    The Tompkins Town Board reserves the right to reject any and all bids.    Linda Bourn  Deputy Town Clerk  Town of Tompkins

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 15 MAPLE RIVER, LLC. Arts. of Org. filed with the SSNY on 05 22 24. 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, c o     Grazia D'Arpa, 164-34 89th Street, Howard Beach, NY  11414.  Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Physical Therapy In Catskills By Grace, PLLC. Filed with SSNY on 6 3 2024. Office location Delaware County. SSNY designated as agent for process and shall mail to 10 Redmond Rd Arkville NY 12406. Purpose Physical Therapy

TOWN OF BOVINA NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of FERA LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 03 13 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to MEGAN O'NEILL 2216 East Bramley Mt Rd. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of 1965 Holmes Hollow Road LLC. Arts. of Org. filed with Secy. of State (SSNY) on 6 7 24. Office location Delaware County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c o The LLC, 1965 Holmes Hollow Rd, Delhi, NY 13753. Purpose any lawful activity.

VILLAGE OF WALTON FORECLOSURE NOTICE VILLAGE OF WALTON BY ACTION IN REM STATE OF NEW YORK  DELAWARE COUNTY COUNTY COURT In the Matter of the Foreclosure of Tax Liens  By Proceeding in Rem Pursuant To Article     Index No. 2024-455 Eleven of the Real Property Tax Law by the  Village of Walton                               NOTICE OF FORECLOSURE PLEASE TAKE NOTICE that on the 4th day of June, 2024, the Clerk Treasurer, hereinafter the Enforcing Officer , of the Village of Walton, hereinafter the Tax District , pursuant to law filed with the Clerk of Delaware County, a Petition of Foreclosure against various parcels of real property for unpaid taxes. Such petition pertains to the following parcels Map Block Lot Owner Name    Owner Name 2      Location 251.18-6-17     D’Antoni Sergio D’Antoni Marta     46 OGDEN ST 251.19-8-6       Dragos Darren Dolph                      83 NORTH ST 251.19-12-13   Bohle Angie M                                 67 LIBERTY ST 273.7-1-29       Garofalo Vincent                             11 LIBERTY ST 273.8-1-4        Formisano Dominick, Jr.                  26 UNION ST                                                   Formisano Claire K  Effect of filing All persons having or claiming to have an interest in the real property described in such petition are hereby notified that the filing of such petition constitutes the commencement of the Tax District of a proceeding in the Court specified in the caption above to foreclose each of the tax liens therein described by a foreclosure proceeding in rem.      Nature of Proceeding Such proceeding is brought against the real property only and is to foreclose the tax liens described in such petition. No personal judgment will be entered herein for such taxes or other legal charges or any part thereof.      Persons affected This notice is directed to all persons owning or having or claiming to have an interest in the real property described in such petition. Such persons are hereby notified that a duplicate of such petition has been filed in the office of the Enforcing Officer of the Tax District and will remain open for public inspection up to and including the date specified below as the last day for redemptions.      Right of redemption Any person having or claiming to have an interest in any such real property and the legal right thereto may on or before said date redeem the same by paying the amount of all such unpaid tax, liens thereon, including all interest and penalties and other legal challenges which are included in the lien against such real property, computed to and including the date of redemption. Such payments shall be made to Village of Walton Clerk Treasurer, Jody Brown, at 21 North Street, Walton NY 13856. In the event that a person other than the record owner of such real property pays such taxes, the person so paying shall be entitled to have the tax liens affected thereby satisfied of record.      Last day for redemption The last day for redemption is hereby fixed as the 11th day of September, 2024.      Service of answer Every person having any right, title or interest in or lien upon any parcel of real property described in such petition may serve a duly verified answer upon the attorney for the Tax District setting forth in detail the nature and amount of his or her interest and any defense or objection to the foreclosure. Such answer must be filed in the office of the county clerk and served upon the attorney for the Tax District on or before the date above mentioned as the last day for redemption.      Failure to redeem or answer In the event of failure to redeem or answer by any person having the right to redeem or answer, such person shall be forever barred and foreclosed of all his or her right, title and interest and equity of redemption in and to the parcel described in such petition and a judgment in foreclosure may be taken by default.      Enforcing Officer Jody Brown, Clerk Treasurer Village of Walton David S. Merzig, Esq. Attorney for the Village of Walton Kehoe & Merzig, PC 8-12 Dietz St., Suite 202 Oneonta, New York 13820 Phone 607- 432-4242

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of CPL Environmental, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 04 25 2024. Office location Delaware County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to CPL Environmental, LLC 6116 E. Handsome Brook Road, Franklin, NY 13775. Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY BURN AYR FARM LLC. Arts. of Org. filed with the SSNY on 05 23 24. 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, 21031   State Route 28, Delhi, NY  13753. Purpose Any lawful purpose.