legals 4-24-14A

LEGAL NOTICE

Notice of organization of WellNest Studios - Fitness & Wellness, LLC filed with the Secretary of State of NY (SSNY) on 4/10/14.  Office location, County of Albany.  SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to William G Laznovsky, 46A Quarry Drive, Albany, NY 12205.  Purpose:  any lawful act.

(1-40-45)

LEGAL NOTICE

PUBLICATION NOTICE OF ORGANIZATION OF LIMITED LIABILITY COMPANY. The name of the LLC is La Maison de Puppy LLC. The Art. of Org. were filed with New York’s Secretary of State (“NYSS”) on 4/01/2014. The office is to be located in Albany County. The principal business location is 365 W. 20th St., Apt. #1A, New York, NY 10011. The NYSS is designated as agent upon whom process may be served. The NYSS shall mail a copy of any process to the registered agent: Northwest Registered Agent LLC, 90 State Street, STE 700 Office 40, Albany NY 12207. The purpose of the business of the Company is any lawful activity. 

(2-40-45)

LEGAL NOTICE

Pragati West LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/27/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

 (3-40-45)

LEGAL NOTICE

371 Nostrand Ave LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/8/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(4-40-45) 

LEGAL NOTICE

421 Union Avenue LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/14/11. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Carnegie Management Inc., 545 Broadway 4th Fl, Brooklyn, NY 11206. Purpose: General.

(5-40-45) 

LEGAL NOTICE

Hayaa Dewitt LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/31/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(6-40-45) 

LEGAL NOTICE

Vital Fashion Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/27/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to C/O Usacorp Inc, PO Box 10873, Albany, NY 12201. Purpose: General.

(7-40-45) 

LEGAL NOTICE

Absolute Foam Insulation LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/31/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(8-40-45) 

LEGAL NOTICE

Zemka Zeta LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/7/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(9-40-45) 

LEGAL NOTICE

Killswitch LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/26/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(10-40-45) 

LEGAL NOTICE

65-29 BAYFIELD PROPERTY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/13/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(11-40-45) 

LEGAL NOTICE

1135 Chesed LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/28/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(12-40-45) 

LEGAL NOTICE

407 Chauncey LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/27/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(13-40-45) 

LEGAL NOTICE

C.e.s. Plumbing LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/10/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

 (14-40-45)

LEGAL NOTICE

Ak 931 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/12/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(15-40-45) 

LEGAL NOTICE

The Holcmill Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/26/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(16-40-45) 

LEGAL NOTICE

341 Vernon Holding LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/31/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(17-40-45) 

LEGAL NOTICE

Scarano Green Services LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/21/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(18-40-45) 

LEGAL NOTICE

Scarano Mentoring Group LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/21/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (19-40-45)

LEGAL NOTICE

Mary Sise, Lcsw, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/17/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Company, 80 State St, Albany, NY 12207-2543. Purpose: LCSW.

(20-40-45) 

LEGAL NOTICE

Sweet Brook Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/7/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(21-40-45) 

LEGAL NOTICE

Sweet Brook Equity Holdings LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/7/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(22-40-45) 

LEGAL NOTICE

Notice of Qual. of Wittenbach Business Systems, LLC filed with Sec of State NY (SSNY): 2/27/14.  in Albany Co. Formed in MD: 1/4/79. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: Registered Agent Solutions, Inc., 99 Washington Ave Ste 1008, Albany, NY 12260. Principal Office: 100 Sparks Valley Rd Ste B, Sparks, MD 21152. Arts. of Org. filed with Md State Dept Of Assessments & Taxation, 301 W Preston St, Baltimore, MD 21201.  Purpose: General.

 (23-40-45)

LEGAL NOTICE

Ysm Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/26/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(24-40-45) 

LEGAL NOTICE

Mazel & Brucha Ventures LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/25/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

 (25-40-45)

LEGAL NOTICE

854 Greene Ave Realty LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/25/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

 (26-40-45)

LEGAL NOTICE

PROBATE REALTY LIQUIDATORS LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/8/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to InCorp Services, Inc., One Commerce Plaza – 99 Washington Ave., Ste. 805-A, Albany, NY 12210-2822. Purpose: General.

(28-40-45)

LEGAL NOTICE

Notice of foreign qualification of Acolade, LLC: App. for Auth. filed with NY Secretary of State (NS) on 3/28/14. Office location: Albany County. LLC formed in Connecticut on 2/3/10. Address for service of process (SOP) in CT: 89 Little Harbor Road, Guilford, CT 06437. Cert. of Org. filed with Sec. of State, 30 Trinity Street, Hartford, CT 06106. NS is designated as agent for SOP. NS shall mail SOP to NW Registered Agent LLC @ 90 State St STE 700 Office 40. NW Registered Agent LLC is designated as agent for SOP @ 90 State St STE 700 Office 40. Purpose is any lawful purpose.

(29-40-45)

LEGAL NOTICE

Notice of formation of PELLIZA DESIGN, LLC.   Articles of Org. filed with NY Secretary of State (NS) on April 15th, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to Murray LLP, 305 Broadway, 14Fl, New York, NY10007, purpose is any lawful purpose.

(31-40-45)

LEGAL NOTICE

Notice of formation of 7036 MANHATTAN, LLC.  Articles of Org. filed with NY Secretary of State (NS) on April 15th, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to Murray LLP, 305 Broadway, 14Fl, New York, NY10007, purpose is any lawful purpose.

(32-40-45)

LEGAL NOTICE

Notice of formation of Tailwinds Press Enterprises LLC. Articles of Org. filed with NY Secretary of State (NS) on 25 February 2014 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(33-40-45)

LEGAL NOTICE

Notice of formation of Larole LLC Articles of Org. filed with NY Secretary of State (NS) on 04/03/2014. Office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(34-40-45)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Name of Company: Liebel Street, LLC. Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on November 27, 2013. Office Location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: THE LLC, P.O. Box 528, Albany, New York 12201. Purpose,: Any lawful purpose. 

(35-40-45)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Name of Company: WZ Properties Fourth Avenue, LLC. Articles of Organization filed with the Secretary of State of  the State of New York (SSNY) on November 26, 2013. Office Location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: THE LLC, 25 Boerum Street, Apt. #11M, Brooklyn, New York 11206. Purpose,: Any lawful purpose. 

(36-40-45)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC). Name of Company: WZ Properties Kneeland, LLC Articles of Organization filed with the Secretary of State of the State of New York (SSNY) on November 26, 2013. Office Location: Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of process to: THE LLC, 25 Boerum Street, Apt. #11M, Brooklyn, New York 11206. Purpose,: Any lawful purpose. 

(37-40-45)

 

NOTICE OF TENTATIVE 

COMPLETION OF 

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 Knox, County of Albany, has completed the Tentative Assessment Roll for the current year; that a copy of the Roll has been left at the Town Hall, Knox, N.Y., and will be on display at the Town Hall at regular Town Clerk’s Office hours and at the Assessor’s office by appointment.  The Roll may be seen and examined by any interested person until Tuesday, May 27, 2014.  On that day, The Board of Assessment Review will meet from 4 pm to 8 pm at the Town Hall.  At that time, the Board will hear all verified written complaints on the application of any person who believes he or she is aggrieved by the Roll.  To make an appointment to the view the Roll, please phone 518-669-6459.

Russell W. Pokorny

Sole Assessor

(38-40)

LEGAL NOTICE

NOTICE TO BIDDERS

The Board of Education of the Guilderland Central School District, County of Albany, Guilderland, New York, will receive sealed bids at the Administration Office, PO Box 18, 8 School Rd. Guilderland Center, NY 12085-0018 on May 14, 2014 for the following:

Snack         7:30 a.m.

Milk & Dairy    8:00 a.m.

Bread         8:15 a.m.

Ice Cream     9:00 a.m.

Material & Supply     9:15 a.m.

Vending & Associated 

Beverages     9:45 a.m.

Fresh Pizza     10:15 a.m.

Fresh Bagels     10:30 a.m.

Grocery        11:15

    NOI ITEMS:

Highliner Cheese     10:35

JTM Cheese    10:40

McCains    10:45

Red Gold    10:50

Michaels    10:55

Tyson Chicken    11:00

Specifications may be obtained at the Administration Office at 8 School Road, Guilderland Center, NY 12085. The Board of Education reserves the right to reject any and all bids.    

Neil T. Sanders

Assistant Superintendent 

for Business

(40-40)

LEGAL NOTICE

Notice of formation of Renewable Infra Capital, LLC. Articles of Org. filed with NY Secretary of State (NS) on 03/10/14; Office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(41-40-45)

LEGAL NOTICE

Voorheesville Self Storage operators sale for non-payment of storage charges pursuant to the power of sale contained in NYS CLS 182.

The following property will be sold at public auction on 5/13/14 at 10:30 a.m. on the premises of Voorheesville Self Storage at 62 Voorheesville Avenue, Voorheesville NY 12186. Voorheesville Self Storage reserves the right to cancel a sale at any time for any reason.

Auctioneer: Col.   Bernie Leis

Customer Name    Unit #

James Hicks    159

Robert Boettcher    153

Olga Mercier      90

Chirstopher Albee    188

Mike Galvin    A001

Sean Altimari    8OUT

(39-40-41)

LEGAL NOTICE

NOTICE OF COMPLETION 

OF ASSESSMENT ROLL 

(Pursuant to Section 506 of the Real Property Tax Law)

Notice is hereby given that the Assessor of the Town of Guilderland, County of Albany, has completed the Assessment Roll for the current year; that a copy thereof will be at the Assessor’s Office, Town Hall, Guilderland, New York, or on-line at www.guilderland.org on May 1, 2014 where it may be reviewed and examined by any person interested therein until the fourth Tuesday of May next and that on such day between the hours of 9 am - 1 pm and 6 pm - 8 pm said Board of Assessment Review would meet at Town Hall, Guilderland, New York to hear and examine all complaints in relation to such assessments, on the application of any person believing himself aggrieved thereby.

The Assessor will normally be in attendance with the roll at the Guilderland Town Hall during regular business hours and specifically, as required by law, on Tuesday, May 13th and Thursday, May 15th from 10 am to 2 pm, Saturday, May17th from 9 am to 11 am and Wednesday, May 14th from 6 pm to 8 pm.

Dated this 1st day of May 2014.   

 Karen M. Van Wagenen 

Sole Assessor

(30-40)

LEGAL NOTICE 

Please take notice that the Town Board of the Town of Rensselaerville will hold a Special Meeting on Tuesday, April 29, 2014 at 7:00 PM at the Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120 to continue the review of the Zoning Regulations.

Dated: April 21, 2014 BY ORDER OF THE TOWN BOARD Victoria H. Kraker 

Town Clerk

(48-40)

LEGAL NOTICE 

Notice is hereby given that the annual report of the above-named foundation for the calendar year 2013 is available for inspection by any citizen during normal business hours at the principal office of the foundation at Lavelle & Finn, LLP, 29 British American Boulevard, Latham, New York 12110, for a period. 180 days from the date of publication of this notice. 

Please send us two copies of your affidavit of publication as soon as possible together with your bill.

(27-40)

LEGAL NOTICE 

NOTICE IS HEREBY GIVEN that an informational meeting for the Berne Sewer District will be held on May 2, 2014 at 7:00PM at the Helderberg Lutheran Church located at 1728 Helderberg Trail, Berne, New York.

DATED:  April 23, 2014

BY ORDER OF 

THE BERNE TOWN BOARD

Anita C. Clayton

Town Clerk

(47-40)

 

LEGAL NOTICE

NOTICE OF TENTATIVE 

COMPLETION

OF 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 New Scotland, County of Albany, has completed the tentative assessment roll for the current year; the inventory and valuation information will be available at the Assessors’ office Monday - Friday from 8:00 a.m. to 3:00 p.m. effective May 1, 2014.  A copy of the tentative assessment roll will be filed with the Town Clerk at Town Hall, New Scotland, New York where it may be seen and examined, between the hours of 9:00 a.m. to 4:00 p.m. by any person interested therein until the fourth Tuesday of May.  Assessment roll figures will also be available for inspection at the Town Hall on Wednesday 5/14/14 from 5:00 p.m. to 7:00 p.m. and on Saturday 5/17/14 from 9:00 a.m. to 12:00 noon.  The Board of Assessment Review will meet at Town Hall, New Scotland, in the said Town, Tuesday May 27, 2011 from 9:00 a.m. to 12:00 noon and 6:00 p.m. to 9:00 p.m. to hear and examine all verified written complaints in relation to such assessment, on the application of any person believing himself aggrieved thereby.

Dated this 23rd day of April 2014.

Deborah K. Corbari

Assessor

Town of New Scotland

Slingerlands, NY 12159   

(43-40)

 

LEGAL NOTICE

NOTICE TO BIDDERS

The Board of Education of the Voorheesville Central School District invites the submission of separate sealed bid proposals to furnish materials and labor to complete the Roof Reconstruction at Clayton A. Bouton Middle/Senior High School APN 1343.1 project all in accordance with the plans and specifications for the following categories of work:

ROOFING/MASONRY

Sealed Bid Proposals will be received until 2:00 pm prevailing time on Wednesday, May 21, 2014 at the School District Office, 432 New Salem Road, Voorheesville, NY 12186, (518)765-3313 at which time and place the bids will be publicly opened and read aloud.

Any bid may be withdrawn without prejudice prior to the official bid opening time or any publicized postponement thereof.

Any bid received after the time and date stated above will be returned to the bidder unopened.

The bidding documents may be examined, free of charge, at the office of MOSAIC ASSOCIATES ARCHITECTS, The Frear Building, 2 Third Street, Suite 440, Troy, New York 12180, telephone (518) 479-4000.

Bidding Documents must be ordered, obtained from, and returned to:   REV/Dimonel Reprographics, 330 Route 17A, Suite #2, Goshen, New York 10924; Tel: (845) 978-4736.

Digital Bidding Documents: Complete digital sets of Bidding Documents may be obtained online as a download for a forty-nine ($49.00) non-refundable deposit at REV/Dimonel Reprographic’s website:  http://www.revplans.com under ‘Public Projects.’

Hardcopy Bidding Documents: One (1) complete set of hardcopy Bidding Documents may be obtained from REV/Dimonel Reprographics, 330 Route 17A, Suite #2, Goshen, New York 10924; Tel: (845) 978-4736, upon deposit of One Hundred Dollars ($100.00) for each combined set of documents.  Checks or money orders shall be made payable to Schoharie Central School District. Any bidder requiring documents to be shipped shall make arrangements with REV and pay for all packaging and shipping costs. The deposit will be refunded ONLY to those bidders who submit a bona fide bid proposal in accordance with the terms in the “Information for Bidders” and who return a complete set of Bidding Documents in COMPLETE, UNMARKED, and NOT TORN condition to REV within thirty (30) days after the award of contract(s) covered by such Bidding Documents, or the rejection of such bid(s). Non-bidders, including material-men and subcontractors, as well as plan holders who do not submit bid proposals, WILL NOT be eligible for a refund.

Addenda: All bid addenda will be transmitted to registered plan holders via email and will also be available at http://www.revplans.com.  Plan holders who have paid for hard copies of the bidding documents will need to make the determination if hard copies of the addenda are required for their use, and coordinate directly with REV for hard copies of addenda to be issued.  There will be no charge for registered plan holders to obtain hard copies of the bid addenda.

Each Bidder shall prepare their bid proposal, along with a bid security, in accordance with the terms and subject to the conditions set forth in the “Information for Bidders”.

Attention of bidders is particularly called to the requirements as to conditions of employment to be observed and the minimum wage rates to be paid under the contracts.

No bidder may withdraw his bid within 45 days after the date of the actual bid opening.

The Board of Education reserves the right to reject any or all bids and to waive any informalities or defects in such bid either before or after the bid opening.

By Order of 

Board of Education

Voorheesville School District

(44-40)

LEGAL NOTICE

The Weatherization Assistance Program (WAP) at Cornell Cooperative Extension Albany County is updating their bidders list for work on projects for the following services within Albany County.

Heating System:     

Clean & tune and/or repair/replacement:  to include boilers, hot air furnaces, space heaters, chimney liners, etc. for all fuel types.

Clean & inspect and/or repair/replace/install wood stoves, chimneys, etc. 

Repair/replace/install new fuel tanks

Repair/replacement of electric baseboard heat 

Replacement of water heaters for all fuel types

Distribution & venting repairs

 Electrical:

Electrical repair and upgrades 

Light fixture replacement

Kitchen and bathroom exhaust fan installation 

HRV whole house exhaust

 Insulation:

High density blown wall insulation 

Attic insulation

Air sealing

*Daily blower door and combustion appliance zone (CAZ) testing from a Building Performance Institute (BPI) Building Analyst must be included*

  Windows/Doors:   

Repair/replacement for all housing stock

Additional Measures (including, but not limited to):

Installation of assorted compact fluorescent lights (bulbs and fixtures)

 Hot water tank and pipe insulation

Installation of shower heads and aerators

 Installation of programmable thermostats

Installation of Carbon Monoxide and smoke detectors

WAP is anticipated to weatherize 65-75 housing units this contract year, which consists of single family units, multi-family units and mobile homes. Contractors interested in being put on the bid list for WAP projects are required to respond by 15 May 2014; only contractors who respond will be sent a bid package. Appropriate bid packages will be mailed to contractors based on their expertise.  Please respond by calling 518.765.3539 or by emailing esll l @cornell.edu.

All Minority and Women Owned Businesses (M/WBE) are encouraged to respond.

Contract period will run from 01 April 2014 through 31 March 2015 with the possibility of two optional extension years and will cover Albany County.

Cornell Cooperative Extension Albany County reserves the right to reject any or all bids per approved policies and procedures.

The Weatherization Assistance Program (WAP) is administered in New York State by Homes and Community Renewal (HCR). HCR receives funding from the United States Departments of Energy (DOE) and Health and Human Services (HHS).

(45-40)

LEGAL NOTICE

NOTICE OF ANNUAL MEETING

The annual meeting of the Thompson’s Lake Rural Cemetery Association will be held on May 1, 2014 at 7;00 p.m. at the Thompson’s Lake Reformed Chuch, East Berne, NY.

Patricia A. Ward

Sec-Treas

(46-40)

LEGAL NOTICE

2014-2015 Property Tax Report Card

Voorheesville CSD

School District Contact Person: Robin Burch

School District Telephone Number: 518-765-3313

(A) Budgeted 2013-14 

Total Proposed Spending    $22,562,392

Total Proposed School Year Tax Levy

(including Tax Levy to Support Library Debt) 1    $16,110,103

Permissible Exclusions to the School Tax Levy Limit    $ 434,832

Proposed School Year Tax Levy     $15,675,271

(not including Permissible Exclusions to the School Tax Levy Limit)

Proposed School Year Tax Levy Limit 2    $15,750,163

Difference (positive value requires 60.0% voter approval)    $ (74,892)

Public School Enrollment    1,173

Consumer Price Index

(B) Budgeted 2014-15 

Total Proposed Spending    $22,713,608

Total Proposed School Year Tax Levy

(including Tax Levy to Support Library Debt) 1    $16,437,998

Permissible Exclusions to the School Tax Levy Limit    $282,452

Proposed School Year Tax Levy     $16,155,546

(not including Permissible Exclusions to the School Tax Levy Limit)

Proposed School Year Tax Levy Limit 2    $16,155,548

Difference (positive value requires 60.0% voter approval)    $(2)

Public School Enrollment    1,150

Consumer Price Index

(C) Percent Change

Total Proposed Spending    .67%

Total Proposed School Year Tax Levy

(including Tax Levy to Support Library Debt) 1    2.04%

Public School Enrollment    -1.96%

Consumer Price Index    1.46%

1All proposed levies should exclude any prior year reserve for excess tax levy, including interest.

2For 2014-15, includes any carryover from 2013-14 and excludes any tax levy for library debt or prior year reserve for excess tax levy, including interest.  

(D) Actual 2013-14 

Adjusted Restricted Fund Balance    $815,000

Assigned Appropriated Fund Balance    $867,731

Adjusted Unrestricted Fund Balance    $891,001

Adjusted Unrestricted Fund Balance 

as a Percent of the Total Budget    3.95%

(E) Estimated 2014-15 

Adjusted Restricted Fund Balance    $805,000

Assigned Appropriated Fund Balance    $710,000

Adjusted Unrestricted Fund Balance    $904,252

Adjusted Unrestricted Fund Balance 

as a Percent of the Total Budget    3.98%

(42-40)

 

More Legal Notices

The Altamont Enterprise is focused on hyper-local, high-quality journalism. We produce free election guides, curate readers' opinion pieces, and engage with important local issues. Subscriptions open full access to our work and make it possible.