Legals - May 30, 2024

Posted

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

DELAWARE COUNTY INVITATION FOR BIDS Town of Colchester Legal Notice Downsville Fire District  Request for Proposal The Downsville Fire District seeks the services of a contractor to strip a shingled roof, inspect and repair as needed the underlayment of the roof and to re-shingle the roof of the Cooks Falls fire statin in Cooks Falls NY. The proposal will need to have proof of self insurance included. For further information and or inspection of the roof you can contact Chris Jaindl, 607-363- 7902 or at Chris.jaindl@yahoo.com.  Leave a message if no answer To be considered, a sealed proposal must be submitted to the Downsville Fire District, PO Box 341, Downsville , NY 13755 by June 17, 2024 at 7 00 pm at which time they will be opened at the regular District monthly meeting. The District reserves the right to reject an or all bids that are not in the best interest of the District. ALLK PROPOSALS MUST BE CLEARLY MARKED PROPOSAL ON THE OUTSIDE OF THE ENVELOPE Lavonne Shields Secretary Downsville Fire District

BROOME COUNTY FORECLOSURE NOTICE Notice is hereby given that a Public Hearing of the residents of the City School District of the City of Elmira, New York, previously scheduled for May 12, 2020 has been adjourned and will now be held remotely by the Board of Education on May 28, 2020, at 5 00 p.m. Eastern Daylight Savings Time for the purpose of presenting the proposed annual budget of the District for the 2020-2021 school year and for the transaction of such other business as is authorized by Education Law.    And Notice is also given that the annual meeting and election of the District, at which the proposed budget, four Board of Education seats, and any other necessary propositions for the 2020-2021 school year will be voted upon, will take place remotely on June 9, 2020.    And Notice is also given that the text of the propositions to be voted upon and a copy of the statement of the amount of money which will be required for the ensuing year for school purposes, and including a copy of the latest tax exemption impact report, will be posted on the District website www.elmiracityschools.com during the fourteen (14) days immediately preceding the annual election.    And Notice is also given that only those persons who are qualified to vote and who are registered under the provisions of Article 5 of the Election Law for general election purposes and whose names appear on the registration lists delivered to the District by the Chemung County Board of Elections will be entitled to vote at the annual election of the District by absentee ballot only.  Absentee ballots must be received in the office of the district clerk no later than 5 00 p.m. on June 9, 2020.

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 WALTON NOTICE OF MEETING Walton, NY – May 2024 – In their effort to continue to provide fair and equitable assessments, the Town of Walton has engaged the services of KLW Municipal Inc. to partner with the Town Assessor, Penny Haddad, to complete a reassessment project of the Town of Walton. This reassessment project will be for the 2025 Tax Roll Year; the new assessments will not be used to calculate taxes until July 1, 2025. Over the next year, the Assessor and KLW will be reviewing the information about each parcel, reviewing market data, and developing new assessed values.   Tuesday, June 18, 2024, at 1 00pm and at 6 00pm @ Walton Fire Department (59-61 West St., Walton, NY 13856)   Saturday, June 22, 2024, at 10 00am, @ Town Hall (129 North St., Walton, NY 13856)   All property owners that are interested in learning more about the project are encouraged to attend.

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.

VILLAGE OF WALTON NOTICE OF MEETING Notice is hereby given that the Annual Meeting of the Ruth Haulenbeek St. John--Helena L. Cable Alumni Scholarship Fund, Inc. will be held at The Walton Co-Op’s Office at 44 West Street, Suite 6 on Thursday, June 6, 5 30 pm for the transaction of any business which may lawfully come before said meeting. Respectfully submitted, Selinda M. Taggart, Secretary

DELAWARE COUNTY PUBLIC NOTICE Cellco Partnership and its controlled affiliates doing business as Verizon Wireless is proposing to build a 154-ft tall monopole telecommunication tower located at 25399 State Hwy 23, Harpersfield, Delaware Co, NY 13786 (42° 26' 20.76 N 74° 40' 44.85” W). Public comments regarding potential effects from these sites on historic properties may be submitted within 30-days from the date of this publication to K. Eisele, Terracon, 844 N Lenola Rd, Ste 1, Moorestown, NJ 08057, 856-813-3267 or Kathy.eisele@terracon.com.

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.

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 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.

DELAWARE COUNTY NOTICE OF SALE NOTICE OF SALE  SUPREME COURT COUNTY OF DELAWARE Chase Mortgage Holdings, Inc. s b m to JPMC Specialty Mortgage LLC, Plaintiff AGAINST Paul J. Brewer; Brenda Brewer; Defendant(s) Pursuant to a Judgment of Foreclosure and Sale duly entered May 9, 2024 I, the undersigned Referee will sell at public auction at the Delaware County Court House, 3 Court Street, Delhi,  NY 13753 on June 20, 2024 at 2 00PM, premises known as 3042 Little Red Kill Road, Fleischmanns, NY 12430.  All that certain plot piece or parcel of land, with the buildings and improvements erected, situate, lying and being in the Town of Middletown, County of Delaware, State of NY, Section 264. Block 1 Lot 28.  Approximate amount of judgment $83,809.41 plus interest and costs.  Premises will be sold subject to provisions of filed Judgment Index# EF2023-34. The auction will be conducted pursuant to the COVID-19 Policies Concerning Public Auctions of Foreclosed Property established by the 6th Judicial District. Melinda A. Jahn, Esq., Referee  LOGS Legal Group LLP Attorney(s) for the Plaintiff 175 Mile Crossing Boulevard Rochester, New York 14624 (877) 430-4792  Dated May 16, 2024 80855

TOWN OF MEREDITH NOTICE OF PUBLIC HEARING NOTICE The Meredith Town Board will hold a public hearing regarding a battery energy storage law on June 11th at 6 00PM at the East Meredith Fire Hall followed by the regular meeting at 7 00PM located at the East Meredith Fire Hall Dated May 15, 2024 Heather E. Victoria, Deputy Town Clerk, Town of Meredith

BROOME COUNTY ESTATE SETTLEMENT Notice is hereby given that a Public Hearing of the residents of the City School District of the City of Elmira, New York, previously scheduled for May 12, 2020 has been adjourned and will now be held remotely by the Board of Education on May 28, 2020, at 5 00 p.m. Eastern Daylight Savings Time for the purpose of presenting the proposed annual    And Notice is also given that the annual meeting and election of the District, at which the proposed budget, four Board of Education seats, and any other necessary propositions for the 2020-2021 school year will be voted upon, will take place remotely on June 9, 2020.    And Notice is also given that the text of the propositions to be voted upon and a copy of the statement of the amount of money which will be required for the ensuing year for school purposes, and including a copy of the latest tax exemption impact report, will be posted on the District website www.elmiracityschools.com during the fourteen (14) days immediately preceding the annual election.    And Notice is also given that only those persons who are qualified to vote and who are registered under the provisions of Article 5 of the Election Law for general election purposes and whose names appear on the registration lists delivered to the District by the Chemung County Board of Elections will be entitled to vote at the annual election of the District by absentee ballot only.  Absentee ballots must be received in the office of the district clerk no later than 5 00 p.m. on June 9, 2020.

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 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 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.

NEW YORK CITY WATERSHED NOTICE OF SALE New York City Department of Environmental Protection  Natural Resources Division    CARPENTERS EDDY EAST  FOREST MANAGEMENT PROJECT # 5116    NOTICE OF PROJECT AVAILABILITY    Description The City of New York will sell an estimated 187 MBF (International ¼” Rule) of hardwood sawtimber and 89 cords of hardwood pulp through Carpenters Eddy East Forest Management Project #5116. The products included in this sale are located on the west side of Dryden Road accessed ~ 1 mile north of NYS Highway 10 in the Town of Tompkins, Delaware County, NY.    Show Dates & Location The bid showings will be held Wednesday, May 22, 2024 at 9 00 AM, and Thursday, May 23, 2024 at 11 00 AM local time. Attendance at the showing(s) is strongly encouraged but is NOT mandatory. A full bid package is available by contacting the NYCDEP Forester, Collin Miller at (607) 363-9010 or comiller@dep.nyc.gov.     Bidding   All bid proposals must be received by the DEP Forester at 20 NYC Hwy 30A, Downsville, New York 13755, NO LATER THAN Monday, June 17, 2024 AT 3PM EST. Sealed bids will be publicly opened at 22 NYC Hwy 30A, Downsville, NY on Tuesday, June 18, 2024 at 9AM EST. Bid award rejection will be made as soon after the bid opening as possible and within 30 days of the bid opening.

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 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.

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.

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.

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

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

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

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.

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.”

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.

TOWN OF ANDES LEGAL NOTICE ANDES TOWN PLANNING BOARD           115 Delaware Avenue              Andes NY, 13731    PUBLIC HEARING NOTICE    Please take notice that the    Andes Planning Board will    hold a Public Hearing on    June  10, 2024 at 7 PM    This meeting will take place    for a Boundary Line    Adjustment for property    located at 188 Main St.    (tax map # 259.10-6-36)    copies of the purposal will    be avaiilable for review at    the Public Hearing.    Jo Ann Boerner    Andes Planning Board Clerk

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.