Legals - May 16, 2024

Posted

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Pleasant Street Rentals LLC . Articles of Organization filed with Secretary of State of NY (SSNY) on 03 20 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 United States Corporation Agents Inc 7014 13th Avenue, Brooklyn, NY 11228 . Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ONEONTA SIGNS AND GRAPHICS LLC Arts of Org. filed SSNY 12 18 2023 Delaware Co. SSNY design agent for process & shall mail to ZENBUSINESS INC. 41 STATE ST #112 ALBANY, NY 12207 General Purpose

TOWN OF KORTRIGHT PUBLIC NOTICE NOTICE OF COMPLETION OF TENTATIVE ASSESSMENT ROLL Pursuant to section 506 & 526 of the Real Property Tax Law. NOTICE IS HEREBY GIVEN that the Assessor of the Town of Kortright, County of Delaware, have completed the Tentative Assessment Roll for the current year and that a copy has been left at the Kortright Town Hall, where it may be seen and examined by any interested person until the fourth Tuesday  in May. A publication containing procedures for contesting an assessment is available at the assessor’s office. The Assessor will be in attendance with the Tentative Assessment Roll on the following day; Friday, May 10th from 11 00pm to 3 00pm Tuesday, May 14th from 11 00am to 3 00pm Monday, May 20th from 10 00am to 2 00pm Saturday, May 25th from 4 00pm to 8 00pm HEARING OF COMPLAINTS The Board if Assessment Review will meet on TUESDAY, May 27, 2024, between the hours of 1-3pm and 7-9pm at the Kortright Town Hall, in said Town to hear and examine all complaints in relationship to assessments on the written application, correctly filled out, accompanied with the required data to be aggrieved. DIANE G. LUTZ Sole Appointed Assessor, Town of Kortright


DELAWARE COUNTY LEGAL NOTICE Please take notice that the   annual reports of the Trusts   listed below are completed   for the year 2023 and can be   seen at The Delaware National  Bank of Delhi, 124 Main St,  Delhi, NY on any business  day between 9am and 5pm.  -TUW Charles E. Kiff  -TUW Jessie S. Burkett  -TUW Gladys P. Henderson  -TUW John A. Lennox  -Robert B. & Addie P.    Thomson Trust  -TUW Caroline H. Goodrich  -The Delaware National Bank    of Delhi Corporate Charitable    Trust  -TUW Leona T. McDowell  -The Greater Delhi Area    Foundation  -Delaware County Historical    Association Endowment Fund  -Gregory L. Hansen Memorial    Scholarship Trust  -TUW Elsie P. Logwin  -Ehlermann-Fedderke    Descendants Foundation Trust  -Little Delaware Youth    Ensemble Inc Endowment    Fund  -Bovina Public Library    Endowment Fund  -Walter Rich Charitable    Foundation  By    Elliott C. Townsend           VP Senior Trust Officer

VILLAGE OF SIDNEY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Balloons By Stacy LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 03 22 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 Stacy Tuttle 51 Union Street Sidney, NY 13838. Purpose Any lawful purpose.

TOWN OF MASONVILLE NOTICE OF MEETING Masonville Cemetery Association Board and   lot owners meeting  will be held Wednesday June 5, 2024 at 5 15 pm at the Masonville Town Hall.

DOWNSVILLE CENTRAL SCHOOL LEGAL NOTICE Downsville Central School District  14784 State Highway 30  Downsville, NY 13755  Notice of Budget Hearing and Vote  A budget hearing for the inhabitants of the Downsville Central School District qualified to vote at School District Meetings will be held at Downsville Central School, 14784 State Highway 30, Downsville, NY, in the auditorium.  The information will be posted on the District website   www.dcseagles.org  The meeting will commence at 6 00 PM on Monday, May 13, 2024, where there shall be presented the proposed School District budget for the 2024-2025 school year.                                                                       Date of Vote  The vote upon the appropriation of the necessary funds to meet the estimated expenditures or for any propositions involving the expenditure of money of the authoring of levy of taxes as well as the election of a member of the Board of Education shall be held on Tuesday, May 21, 2024, in the main lobby of the school building in Downsville, NY, between the hours of 2 00 PM and 8 00 PM.   Statement of Money Required for the Next School Year  A copy of the statement of the amount of money which would be required for the next school year for school purposes shall be completed seven (7) days before the budget hearing and may be obtained by any resident of the District at the school during the period of fourteen (14) days immediately before the annual meeting and election, between the hours of 9 00 AM and 4 00 PM, except Saturday, Sunday or a holiday.  Propositions  Proposition #1 – Budget Vote  Shall the Board of Education of the Downsville Central School District be authorized to spend the sum set forth in the budget amount of $11,811,460 during the 2024-2025 school year and to levy the tax therefore.  Proposition #2 – Election of School Board Member   To elect one member to the Board of Education of the Downsville Central School District for a five-year term beginning on July 1, 2024, and ending on June 30, 2029.   Absentee Ballots  All eligible voters are entitled to an absentee ballot.  You are an eligible voter if you are 1) a U.S. citizen, 2) eighteen (18) years of age or older, 3) a resident of the district for at least thirty (30) days before the vote, 4) and not otherwise disqualified to vote by law.  The District Clerk shall mail absentee ballots to all known qualified voters of the District.  Applications for absentee ballots may also be applied for at the office of the District Clerk.  Such applications must be received by the District Clerk at least seven (7) days before the vote of the ballot is to be delivered personally to the absentee voter.  Absentee ballots must be received in the office of the District Clerk of the District no later than 5 00 PM on the day of the vote.  A list of all persons to whom absentee voters’ ballots have been issued for public inspection during regular business hours which are between the hours of 8 00 AM and 4 00 PM.  Any qualified voter may, upon examination of such list, file written challenge of qualifications as a voter of any person whose name appears on such list, stating the reasons for the challenge.  Such written challenge shall be transmitted by the Clerk or designee of the Inspectors of Election-on-election day.  Early Mail Ballots  Early mail ballots may be applied for at the office of the District Clerk.  A list of all persons to whom early mail ballots shall have been issued will be available in the office of the District Clerk on each of the five (5) days prior to the day of the vote except Sundays, and such list will also be posted at the polling place or places for the vote.  Military Ballots  Applications for military ballots must be received by the District Clerk no later than 5 00 PM on the day before the last date for transmission of military ballots, so that is twenty-six (26) days before the vote in a regular election, or April 25, 2024.  Military ballots must be sent to the voter no later than twenty-five (25) days before the election or April 26, 2024.  In order to be counted, military ballots must be received by the District no later than 5 00 PM on the day of the election or May 21, 2024.  Statement of Money Required for the Next School Year  A copy of the statement of the amount of money which would be required for the next school year for school purposes shall be completed seven (7) days before the budget hearing and may be obtained by any resident of the District at the school during the period of fourteen (14) days immediately before the annual meeting and election, between the hours of 9 00 AM and 4 00 PM, except Saturday, Sunday or a holiday.  Vote for Board Members  Petitions nominating candidates for the office of member of the Board of Education must be filed with the Clerk of the District between the hours of 8 00 AM and 4 00 PM not later than Monday, April 22, 2024.  A Five-Year Term Ending on June 30, 2024, Presently Held by Gary Champlin  Each petition must be addressed to the Clerk of the District, shall state the residence of each signer, the name and address of the candidate, and shall describe the specific vacancy on the Board of Education for which the candidate is nominated, which description shall include at least the length of term office, and the name of the last incumbent.  Each petition must be signed by at least twenty-five qualified voters, stating the residence of each signer.  No person shall be nominated for more than one specific office.   (Petitions are available in the Main Office of the School Building.)  Additional Propositions  Any proposition that is required to be included for vote shall be submitted in writing by means of a petition signed by at least twenty-five (25) qualified voters, stating the residence of each signer, which proposition shall be filed with the Board of Education no later than thirty (30) days before the date of the election as set forth in this notice unless a greater number of days is required by statute.  Any proposition shall be rejected by the Board of Education if the purpose of the proposition is not within the powers of the voters or the expenditure of monies is required for the propositions and such proposition fails to include the necessary specific appropriation.    Dated    April 23, 2024                         By Order of the Board of Education of the                                                                         Downsville Central School District                                                                        By   ______________________                                                                                                                             Regina M. Langdon, District Clerk

DELAWARE COUNTY NOTICE OF SALE SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE BANK OF AMERICA, N.A.,       -against- CHARLES BEEHNER A K A CHARLES F. BEEHNER, ET AL. NOTICE OF SALE NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure and entered in the Office of the Clerk of the County of Delaware on August 02, 2019, wherein BANK OF AMERICA, N.A. is the Plaintiff and CHARLES BEEHNER A K A CHARLES F. BEEHNER, ET AL. are the Defendant(s).  I, the undersigned Referee will sell at public auction at the DELAWARE COUNTY COURTHOUSE, 3 COURT STREET, DELHI, NY 13753, on June 20, 2024 at 9 00AM, premises known as 1563 TOWER MOUNTAIN ROAD, STAMFORD, NY 12167; and the following tax map identification,  70-1-11. ALL THAT CERTAIN PIECE OR PARCEL OF LAND SITUATE IN THE TOWN OF STAMFORD, COUNTY OF DELAWARE AND STATE OF NEW YORK Premises will be sold subject to provisions of filed Judgment Index No. EF2018-445. Larisa Obolensky, 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.

DELAWARE COUNTY NOTICE OF SALE SUPREME COURT - COUNTY OF DELAWARE NEWREZ LLC D B A SHELLPOINT MORTGAGE SERVICING, Plaintiff, Against ANWARUD-DEEN BROOKS, Defendant(s) Pursuant to a Judgment of Foreclosure and Sale, duly entered 11 01 2023, I, the undersigned Referee, will sell at public auction, Delaware County Courthouse, 3 Court Street, Delhi, NY 13753, on 6 18 2024 at 10 00AM , premises known as 3433 Roods Creek Road, Hancock, NY 13783, And Described As Follows ALL that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Towns Of Deposit And Tompkins, Delaware County, State Of New York. Section 350. Block 1 Lot 6.3 And 350.-2-1.43. The approximate amount of the current Judgment lien is $169,750.73 plus interest and costs.  The Premises will be sold subject to provisions of the aforesaid Judgment of Foreclosure and Sale; Index # EF2023-130 If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid.  The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagees attorney. Lee Hartjen, Esq., Referee. Leopold & Associates, PLLC, 80 Business Park Drive, Suite 110, Armonk, NY 10504 Dated 3 13 2024     File Number 11239138    CA

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Coager Enterprises LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 4 8 2024. Cty Delaware. SSNY desig. as agent upon whom process against may be served & shall mail process to 2364 County Highway 18, Delhi, NY 13753. General Purpose

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ORLY REALTY LLC Art. Of Org. Filed Sec. of State of NY 5 1 2014. Off. Loc. Delaware Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 1150 W Platner Brook Road, Delhi, NY 13753, USA. Purpose Any lawful act or activity.

VILLAGE OF WALTON NOTICE OF PUBLIC HEARING NOTICE IS HEREBY given that a public hearing will be held by the Board of Trustees of the Village of Walton, Delaware County, New York, at the Village Hall, 21 North Street, Walton, New York on the 3rd day of June, 2024 at 6 00 p.m. to hear public opinion on Local Law 2024-3 to amend §252-11 Rates for Water Service.    All interested parties and citizens will be heard who are for or against this addition. A copy of the resolution is available for inspection at the Village Hall during regular business hours.    BY ORDER OF THE BOARD OF TRUSTEES OF THE VILLAGE OF WALTON.    Jody Brown, Clerk-Treasurer

TOWN OF SIDNEY LEGAL NOTICE Please note that the scheduled date for the Board of Assessment Review meeting is May 29th not the 22nd of May.   NOTICE OF  COMPLETION OF THE  TENTATIVE ASSESSMENT ROLL  (Pursuant to section 506 of  The Real Property Tax Law)  Hearing of Complaints  Notice is hereby given that the assessor.  of the Town of Sidney, County of Delaware  has completed the Tentative Assessment  Roll for the current year and that a copy has.  Been filed with the Town Clerk at her office.    Where it may be examined by any interested  person until the fourth Wednesday in May. May 22nd, 2024.  The Assessor will be in attendance with the  Tentative Assessment Roll on Saturday, May 11, 2024  from 10 AM to 2 PM, Monday, May 13, 2024,  from  from 1 to 5 PM, Tuesday, May 14, 2024,  from 4 to 8 PM,  Monday, May 20, 2024, from 1 to 5 PM at the Town Building  Assessor’s Office in the Sidney Town Building at  44 Grand St.  The Board of Assessment Review will meet.  On Wednesday, May 29, 2024, from 4 to 8 PM in the Board  Room in the Sidney Town Building at 44 Grand St to  Hear and examine all complaints in relation to  Assessments, on the application of anyone  Believing himself to be aggrieved.  A publication is available at the Assessor’s Office  Which explains how to file a complaint on your  Assessment.

DELAWARE COUNTY PUBLIC NOTICE PURA VIDA 33710 LLC Arts of Org. filed SSNY 3 26 2024 Delaware Co. SSNY design agent for process & shall mail to ZENBUSINESS INC. 41 STATE ST #112 ALBANY, NY 12207 General Purpose

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY OVERMORROW ACRES LLC. Arts. of Org. filed with the SSNY on 04 19 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, 453     Triverfield Road, Sidney, NY  13775.  Purpose Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Sunshine Counseling Services LCSW, PLLC. Filed 4 26 24. Cty Delaware. SSNY desig. for process & shall mail 2646 Swart Hollow Rd, Oneonta, NY 13820. Purp any lawful.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of 544 Old Route 28, LLC. Arts of Org. filed with New York Secy of State (SSNY) on 3 28 24. Office location Delaware County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to 100 Park Ave, Fl. 16, NY, NY 10017. Purpose any lawful activity.

DELAWARE COUNTY NOTICE OF SALE SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF DELAWARE NATIONSTAR MORTGAGE LLC D B A MR. COOPER ,          -against- JUANITA SMITH, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF CHARLES A. SMITH, ET AL. NOTICE OF SALE NOTICE IS HEREBY GIVEN pursuant to a Final Judgment of Foreclosure and entered in the Office of the Clerk of the County of Delaware on January 31, 2024, wherein NATIONSTAR MORTGAGE LLC D B A MR. COOPER  is the Plaintiff and JUANITA SMITH, AS HEIR AND DISTRIBUTEE OF THE ESTATE OF CHARLES A. SMITH,  ET AL. are the Defendant(s).  I, the undersigned Referee will sell at public auction at the DELAWARE COUNTY COURTHOUSE, 3 COURT STREET, DELHI, NY 13753, on June 20, 2024 at 3 00PM, premises known as 1780 ROSES BROOK ROAD, STAMFORD, NY 13842; and the following tax map identification,  131-1-5. ALL THAT TRACT OR PARCEL OF LAND, SITUATE IN THE TOWN OF STAMFORD, COUNTY OF DELAWARE AND STATE OF NEW YORK Premises will be sold subject to provisions of filed Judgment Index No. EF2020-427. Melinda A. Jahn, 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.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY 51 WEST END LLC. Filed 3 11 24. Office Delaware Co. SSNY desig. as agent for process & shall mail to Urszula Wawrzyniak, 67-66 108th St, Forest Hills, NY 11375. Purpose General.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of Formation of Roxbury Mountain Cattle Co. LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 12 27 2023. 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 David Holscher 781 Roxbury Mountain Road Hobart, NY 13788. Purpose Any lawful purpose.

WALTON CENTRAL SCHOOL DISTRICT LEGAL NOTICE NOTICE OF BUDGET HEARING AND VOTE WALTON CENTRAL SCHOOL DISTRICT WALTON, NEW YORK A Budget Hearing for the inhabitants of the Walton Central School District qualified to vote at School District Meetings will be held in the Boardroom located in the O’Neill High School, 47-49 Stockton Avenue, Walton, NY  13856 and may be viewed live and recorded on the Walton Central School District YouTube Channel https www.youtube.com channel UCeNyGfgqoZkRPqVwVc3VD1g commencing at 6 00 PM, on Tuesday, May 7, 2024 where there shall be presented the proposed school district budget for the following school year. Date of Annual Meeting The vote upon the appropriation of the necessary funds to meet the estimated expenditures or for any propositions involving the expenditure of money or the authorizing of levy of taxes, as well as the election of members of the Board of Education shall be held on Tuesday, May 21, 2024, in the School Bus Garage, 220 Delaware Street, between the hours of 12 00 Noon and 9 00 PM. The following propositions shall be put forth to the voters in substantially the following form Proposition No. 1 Shall the submitted 2024-25 budget as presented by the Board of Education in the amount of $25,039,763 be approved and be adopted and the necessary funds to meet the estimated expenditures be appropriated and the Board of Education be authorized to levy the necessary taxes to meet the estimated expenditures  Adoption of this budget requires a tax levy increase of 3.5% which exceeds the statutory tax levy increase limit of 2.26% for this school fiscal year and therefore exceeds the state tax cap and must be approved by sixty percent of the qualified voters present and voting. Proposition No. 2 RESOLVED, that the Board of Education of the Walton Central School District, Delaware County, New York is hereby authorized to (1) acquire in fiscal year 2024-2025 up to three (3) school buses at a cost not to exceed $510,000 which is estimated to be the maximum cost thereof, (2) expend such sums for such purpose, (3) levy the tax necessary therefor, to be levied and collected in annual installments in such years and in such amounts as may be determined by the Board of Education, taking into account state aid received, and (4) in anticipation of the collection of such tax, to issue bonds and notes of the District at one time or from time to time in the principal amount not to exceed $510,000, or enter into a lease-purchase agreement at a principal amount not to exceed $510,000 to acquire such school buses.   Statement of Money Required for Next School Year A copy of the statement of the amount of money which will be required for the next school year for school purposes shall be completed seven days before the Budget Hearing and may be obtained by any resident of the District, at each schoolhouse, during the period of 14 days immediately before the Annual Meeting and Election, between the hours of 9 00 AM and 4 00 PM, except Saturday, Sunday, or holiday. Vote for Board Members Petitions nominating candidates for the office of member of the Board of Education must be filed with the Clerk of the District between the hours of 9 00 AM, and 4 00 PM not later than 5 00 PM on April 22, 2024.  The following vacancies are to be filled A three-year term ending June 30, 2027 presently held by Tammie H. Tweedie A three-year term ending June 30, 2027 presently held by Ronda L. Williams Each petition must be addressed to the Clerk of the District and signed by at least 25 qualified voters of the District, shall state the residence of each signer, and the name and address of the candidate.   Vacancies upon the Board shall not be considered separate specific offices.  The individuals receiving the highest number of votes shall be elected to the vacancies. Voter Propositions Any proposition that is required to be included for vote shall be submitted in writing by means of a petition, signed by at least 25 qualified voters or two percent of the voters in the previous Board of Education Election, stating the residence of each signer, which proposition shall be filed with the Board of Education not later than 30 days before the date of the election as set forth in this notice unless a greater number of days is required by statute.  Any proposition may be rejected by the Board of Education if the purpose of the proposition is not within the powers of the voters or where the expenditure of monies is required by the proposition, and such proposition fails to include the necessary specific appropriation. Qualified Voters Qualified voters of the School District shall be entitled to vote at the Annual Meeting. A qualified voter is one who is (1) a citizen of the United States of America, (2) eighteen years of age or older, and (3) resident within the School District for a period of thirty (30) days next preceding the Annual Meeting, and is not otherwise disqualified from voting. The School District may require all persons offering to vote at the Annual Meeting to provide one form of proof of residency.  Such form may include, but is not limited to, a driver's license or a utility bill. Military Voters 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 April 25, 2024.  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 April 26, 2024.  Completed military ballots must be received by the School District by 5 00 PM on May 21, 2024 in order to be counted. Early Mail Voter and Absentee Ballots Applications for early mail voter and absentee ballots may be applied for at the Office of the District Clerk at the District Office.  Such applications must be received by the District Clerk at least seven days before the vote set in this notice if the ballot is to be mailed to the absentee voter or the day before the vote if the ballot is to be delivered personally to the absentee voter.  Absentee ballots must be received in the Office of the Clerk of the District not later than 5 00 PM on the date of the vote. A list of all persons to whom absentee voters' and early mail ballots have been issued shall be available for public inspection during regular office hours which are between the hours of 9 00 AM and 4 00 PM.   Any qualified voter, may upon examination of such list, file written challenge of qualifications of a voter of any person whose name appears on such list, stating the reasons for the challenge.  Such written challenge shall be transmitted by the Clerk or designee to the Election Inspectors on election day. Dated  April 4, 2024  By Order of the Board of Education of the Walton Central School District S. Corey Phraner District Clerk

VILLAGE OF STAMFORD FORECLOSURE NOTICE VILLAGE OF STAMFORD BY ACTION IN REM STATE OF NEW YORK DELAWARE COUNTY SUPREME COURT ________________________________________      In the Matter of the Foreclosure of Tax Liens      By Proceeding in Rem Pursuant to Article               Index No. 2024-174      Eleven of the Real Property Tax Law by the      Village of Stamford ________________________________________ NOTICE OF FORECLOSURE      PLEASE TAKE NOTICE that on the 5th day of March, 2024, the Clerk Treasurer, hereinafter the “Enforcing Officer”, of the Village of Stamford, 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 54.9-4-2                Henry Saminski          11 Harper Street 54.9-7-20               Nancy Mattice                 11 South Street 41.17-7-7               BMO Stamford LLC        28 Lake Street 54.10-7-9                     Miriam Cabessa          45 Main Street 54.1-1-1.2        Sue Denkewitz           21 Main Street 54.9-3-11         Henry Saminski          29 Harper Street 54.6-1-10         Aree O. Bray                  9 Roosevelt Avenue 54.6-2-9          Travis R. Loucks        3 Prospect Street 54.9-8-6          Melissa A. Stachow            35 Railroad Avenue      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 by 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 the Village of Stamford Clerk, Jamison Hanway, at 84 Main Street, Stamford, 12167. 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 6th day of August, 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 Jamison Hanway, Clerk Village of Stamford 607-652-6671 Tuesday-Thursday David S. Merzig, Esq. Attorney for the Village of Stamford Kehoe & Merzig, PC 8-12 Dietz St., Suite 202 Oneonta, New York 13820 Phone 607-432-4242

VILLAGE OF WALTON NOTICE OF MEETING The Walton Cemetery Association Annual Meeting of lot holders will be held June 3rd, 2024 at 7 PM in the cemetery office, 55 Fancher Ave, Walton, NY. Election of trustees, year-end reports and other matters pertinent to the cemetery operation will be discussed. Ruth L. Bolduc, President

DELAWARE COUNTY LEGAL NOTICE Notice is hereby given that liquor license, number 4213340 has been applied for by the undersigned to sell beer and wine at retail in a Motel under the alcoholic beverage control law at 2289 Cnty Hghwy 41, Roxbury, NY for on premises consumption. Giri Roxbury LLC

TOWN OF KORTRIGHT NOTICE OF PUBLIC HEARING NOTICE OF PUBLIC HEARING PLEASE TAKE NOTICE that the Town Board of the Town of Kortright will have a public hearing on May 20, 2023 at 7 30pm at the Town Hall, 51702 State Highway 10, Bloomville, NY, on the proposed Local Law Providing for the Control of Unreasonable Noise. Kristin A. Craft Kortright Town Clerk

DELAWARE COUNTY LEGAL NOTICE Notice is hereby given that liquor license, number 4213713 has been applied for by the undersigned to sell beer wine and liquor at retail in a Hotel under the alcoholic beverage control law at 48 Cnty Hghwy 41, Roxbury, NY for on premises consumption. Giri Roxbury LLC

TOWN OF ROXBURY FORECLOSURE NOTICE Pursuant to a judgment of foreclosure and sale of this court entered in the Delaware County Clerk's Office and directing the sale of the premises in this mortgage foreclosure action duly made and entered, Michael E.Trosset, Esq., the referee in said judgment named, will sell at public auction in the Delaware County Courthouse, 3 Court St., Delhi, NY 13753, on the 20th day of June, 2024, at 10 00 a.m. in the forenoon of that day the premises described by said judgment to be sole therein described as follows               All that certain piece or parcel of land, situate in the Town of Roxbury, County of Delaware, State of New York, and being more accurately bounded and described as follows   PARCEL A - Beginning at a point marked by a 5 8 iron rod set with a cap marked RETTEW on the southerly bounds of New York State Route 23 at the northwest corner of lands now or formerly of Larry W. Moran as described in Liber 937 of Deeds at page 80.  Thence proceeding from said point of beginning and along lands of said Moran, South 14° 30' 43 West 362.84 feet to a found iron pipe. Thence along lands now or formerly of Herbert and Marion Van Aken as described in Liber 787 of Deeds at page 41, North 74° 06’ 08” West 404.46 feet to a 5 8” iron rod set marked RETTEW.  Thence along lands now or formerly of WT JH Realty Associates as described in Liber 755 of Deeds at page 1168 on the following three courses and distances 1. North 41° 18’ 41” East 256.03 feet partway along a stone wall, 2. North 36° 02’ 32” East 137.02 feet along a stone wall to a found iron rod, 3. North 43° 25’ 05” East 9.05 feet.  Thence along the above mentioned bounds of NYS Rte 23, South 72° 50’ 07” East 234.50 feet to the point or place of beginning. Containing 2.65 acres of land.  PARCEL B – Beginning at a point marked by a 5 8” iron rod with a cap marked RETTEW on the northerly bounds of New York State Route 23 at a southeasterly corner of lands now or formerly of William and Maureen Braunsdorf as described in Liber 621 of Deeds at page 429, thence along lands of said Braunsdorf on the following three courses and distances 1. North 26° 19’ 08” East 30.00 feet to a 5 8” iron rod set with a cap marked RETTEW, 2. South 73° 39’ 19” East 161.00 feet to a 5 8” iron rod set with a cap marked RETTEW, 3. South 15° 03’ 41” West 30.00 feet to a 5 8” iron rod set with a cap marked RETTEW.  Thence along the aforementioned bounds of NYS Rte 23, North 73° 30’ 08” West 166.87 feet to the point and place of beginning.  Containing 0.11 acres of land.  Also granting spring rights as described in Liber 744 of Deeds at page 13.  Subject to any covenants, easements, restrictions and agreements of record.  Subject to a twelve-foot wide right of way over an existing driveway located at the northeast corner of the above- described PARCEL A.  Said right of way being more particularly described as follows   Beginning at a point marked by a 5 8” iron rod set with a cap marked RETTEW on the southerly bounds of New York State Route 23 at the northwest corner of lands now or formerly of Larry W. Moran as described in Liber 937 of Deeds at page 80.  Thence proceeding from said point of beginning and along lands of said Moran, South 14° 30’ 43” West 69.63 feet.  Thence through lands of the grantor on the following two courses and distances 1. North 08° 17’ 13” West 30.97 feet, 2. North 14° 30’ 43” East 41.64 feet.  Thence along the aforementioned southerly bounds of NYS Rte 23, South 72° 50’ 07” East 12.01 feet to the point or place of beginning.  Reserving a right of way over PARCEL A to Herbert S. Van Aken as described in Liber 744 of Deeds at page 13.”

SIDNEY CENTRAL SCHOOL DISTRICT LEGAL NOTICE SIDNEY CENTRAL SCHOOL  NOTICE OF PUBLIC HEARING,  BUDGET VOTE & ELECTION    NOTICE is hereby given that a Public Hearing on the Sidney Central School District Statement of Estimated Expenditures for the 2024-2025 school year will be held at the Sidney Junior Senior High School Library 95 West Main Street Sidney, New York on Tuesday, May 14, 2024, at 6 30 p.m.    NOTICE is also hereby given that copies of the proposed annual operating budget and tax exemption form for the succeeding year to be voted upon at the Annual Meeting and Election shall be available to Sidney Central School District residents, on request, in each Sidney Central School District school building main office and the District Office, during the hours of 9 00 a.m. to 3 00 p.m. on each day other than a Saturday, Sunday or holiday during the fourteen (14) days preceding such Annual Meeting. It will be posted on the District’s website, and copies will be available at every public library within the District.  NOTICE is also given that the vote and election shall take place in the District Office located in the Junior Senior High School Building entry at Door 11 (same location as tax drop off) of the Sidney Central School District 95 West Main Street Sidney, New York on the 21st day of May 2024, between the hours of 11 00 a.m. and 8 00 p.m. at which time the polls will be opened to vote upon the following items  To adopt the annual budget of the Sidney Central School District for the 2024-2025 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the district. To adopt the annual budget of the Sidney Memorial Public Library for the 2024-2025 fiscal year and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the district. To elect two (2) members of the Board of Education for three (3) year terms. To elect one (1) trustee of the Sidney Memorial Public Library; for a five (5) year term.  NOTICE is also hereby given that the petitions for nominating candidates for the office of member of the Board of Education or Library Trustee must be filed in the office of the Clerk of the District on April 22, 2024.  The following two (2) vacancies are to be filled on the Board of Education Term of three (3) years ending June 30, 2027, presently held by Anna Banks; term of three (3) years ending June 30, 2027 presently held by Thomas Hoskins. The following one (1) vacancy to be filled on the Sidney Memorial Public Library Board Term of five (5) years ending June 30, 2029, presently held by David Dewey. Each petition shall be signed by at least twenty- five (25) qualified voters of the district and must state the name and residence of the candidate and describe that specific vacancy for which the candidate is nominated, including at least the term of office and the name of the last incumbent.  Nominating petitions are available at the District Office during regular business hours (7 30 a.m. to 4 00 p.m.), (excluding Saturday, Sunday, or holidays). Nominating petitions must be filed in the District Clerk’s Office no later than 5 00 p.m. on April 22, 2024.  NOTICE is also given that applications for early mail and absentee ballots may be obtained at the office of the Sidney Central School District clerk during regular business hours (7 30 a.m. to 4 00 p.m.).   Any such applications must be received by the district clerk no later than May 14, 2024 if the ballot is to be mailed to the voter or by May 20, 2024 if the ballot is to be delivered personally to the voter.  All early mail and Absentee Ballots must be submitted to the district clerk no later than 5 00 p.m. on date of election in the office of the School District Clerk. A list of persons to whom early mail and absentee ballots have been issued will be available for public inspection in the district clerk’s office during each of the five days prior to the day of the election, (except Saturday, Sunday or holidays).    NOTICE is also 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 607-561-7788 or nedwards@sidneycsd.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 p.m. on April 25, 2024.  In a request for a military ballot application or ballot, the military voter may indicate their preference for receiving the application by ballot or mail, facsimile transmission or electronic mail.   BY ORDER OF THE BOARD OF  EDUCATION OF   SIDNEY CENTRAL SCHOOL  DISTRICT, DELAWARE  COUNTY, NEW YORK. ____________________________  Nancy Edwards  School District Clerk

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Catskills Tennis & Pickleball LLC filed w SSNY 4 24 24. Off. in Delaware Co. Process served to SSNY - desig. as agt. of LLC & mailed to the LLC, PO Box 224, Highmount, NY 12441. Any lawful purpose.

DELAWARE COUNTY NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY ORLY SKY REALTY LLC Arts of Org. filed SSNY 12 13 2023 Delaware Co. SSNY design agent for process & shall mail to ZENBUSINESS INC. 41 STATE ST #112 ALBANY, NY 12207 General Purpose

TOWN OF HAMDEN NOTICE TO BIDDERS PLEASE TAKE NOTICE that the Town of Hamden will be taking bids on a 2020 or newer Sakai smooth drum dirt roller.  Must have 500 hours or less, have an 84” wide smooth drum, 2,000 UPM, hydrostatic drive, manual traction control, manual vehicle speed control and a 130 hp or greater Cummins motor.  Sealed bids will be accepted until 6 30 pm on June 5, 2024, at which time they will be opened.  Bids can be mailed to Hamden Town Clerk, PO Box 32, Hamden, NY  13782 or dropped off at the office at 20 Covert Hollow Road, Hamden, NY prior to bid opening.    Dennise Yeary  Hamden Town Clerk  May 2, 2024

VILLAGE OF SIDNEY INVITATION FOR BIDS The Village of Sidney is offering for sale marked trees on their Peckham Property which consists of approximately 165 acres. If you require a tour of the sale area, please contact Rod Jones, at 607-865-5917 or rjones52@stny.rr.com. The marked timber will be sold by a lump sum sealed bid. Bid opening will be at 10 00 AM, Friday, June 7, 2024 at which time they will be opened and read aloud. Any bids arriving after 10 00AM will not be considered and will be returned unopened. A formal prospectus with bidding requirements may be obtained from the Sidney Village Clerk, 21 Liberty Street, Sidney, NY 13838; 607-561-2324 or Rod Jones, Certified Forester, Northeast Timber Services, 20 Garden St., Walton, NY 13856, 607-865-5917 or rjones52@stny.rr.com