legals 6-19-14

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). NAME: REIFER GROUP LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 4/3/2014. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 1543 53RD STREET,  BROOKLYN, NY 11219. Purpose: any lawful purpose.

(8-48-1)

LEGAL NOTICE

Legal Notice

Public Notice

of Hearing Before

Zoning Board of Appeals

Notice is hereby given that The Zoning Board of Appeals of the Town of Westerlo will hold a Public Hearing on Monday, June 23, 2014 at 7:30 p.m. in the Town Hall located at 933 County Route 401 Westerlo, NY 12193 for the application of Mr. Marc Stauffer.  Applicant wishes to obtain approval for a variance to place a detached utility shed on his property located at his address of 369 Maple Avenue, Greenville, NY 12083, Town of Westerlo, Albany County, NY Tax Map # 184.-1-34.10.

(10-48)

LEGAL NOTICE

Articles of Organization of Law Office of Robin Sosnow, PLLC, filed with the NY Secretary of State of (NS) on April 10, 2014, office location: Albany County, NS is designated as agent of the PLLC 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, Albany, New York 12207, NW Registered Agent LLC is designated as agent for SOP @ 90 State St STE 700 Office 40, Albany, New York 12207, purpose is any lawful purpose.

(11-48-1)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY (LLC) The name of the limited liability company is Panetta Olive Oil, LLC. The Articles of Organization were filed on May 16, 2014 with the NYS Department of State. The County within the State in which the office of the LLC is to be located is Albany County. The Secretary of State is designated as agent of the LLC upon whom process against it may be served. The post office address within or without this State to which the Secretary of State will mail a copy of any process against the LLC served upon him or her is 123 Madison Ave., Albany, NY 12202.  There is no specific date upon which the LLC is to dissolve. The purpose of the business of the LLC is any lawful purpose permitted of a limited liability company in the State of New York.

(12-48-1)

LEGAL NOTICE

Notice of formation of Tahina Mediterranean Grill LLC.

Articles of Org. filed with NY Secretary of State (NS) on 6/3/14, 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.

(13-48-1)

LEGAL NOTICE

Notice of formation of Luxuria Style Group LLC.

Articles of Org. filed with NY Secretary of State (NS) on 6/2/14, 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.

(14-48-1)

LEGAL NOTICE

Bidpin LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/9/14. 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.

(23-48-1) 

LEGAL NOTICE

164 Franklin Avenue LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/5/13. 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.

 (24-48-1)

LEGAL NOTICE

Fine Print Films LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/13/14. 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.

 (25-48-1)

 

LEGAL NOTICE

NOTICE TO BIDDERS

Notice is hereby given that the Town Board of the Town of Berne invites sealed bids for the Berne Public Library at 1763 Helderberg Trail, Berne, NY, providing materials, equipment and labor to install a Split-System Air Conditioning System, adapt the components to connect to the existing mechanical system.  The A/C System includes a separate evaporator fan, compressor-condenser components and associated components and accessories.  Connect A/C system to existing thermostat, provide seismic and vibration control devises at equipment base.  Bids will be received by the Town Clerk until 10:00 A.M. on Monday July 7, 2014 at which time said bids will be opened and read at the Berne Town Hall, 1656 Helderberg Trail,  Berne, NY.

Detailed specifications may be obtained from the Town Clerk, Town Hall, Berne, New York, phone 518-872-1448, ext. 101.

Bids shall be in sealed envelopes which shall bear on the face thereof the name and address of the bidder and the subject of the bid.  In cases where two or more bidders submit identical bids as to price, the Town Board may award the contract to either of such bidders.  Such bids shall have attached a non-collusive bidding certificate and should be submitted to the Town Clerk, PO Box 57, Berne, New York 12023.

The Town reserves the right to reject any or all bids.

DATED: June 19, 2014

BY ORDER OF 

THE TOWN BOARD

ANITA C. CLAYTON

TOWN CLERK

(15-48)

LEGAL NOTICE

Grove Realty Ny LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/30/14. 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.

 (16-48-1)

LEGAL NOTICE

Health Profession Nyc Rpa, PLLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/22/14. 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: Physician Assistant.

 (17-48-1)

LEGAL NOTICE

United Suffolk LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 4/24/14. 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

(18-48-1) 

LEGAL NOTICE

Asidd LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/1/14. 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.

(19-48-1) 

LEGAL NOTICE

551 4th Avenue LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/21/14. 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.

 (20-48-1)

LEGAL NOTICE

Hayaa Williams LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/8/14. 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.

(21-48-1) 

LEGAL NOTICE

Return Real Estate, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/2/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Law Offices Of Kenneth F.smith, Pllc, 16 Ct St Ste 2901, Brooklyn, NY 11241. Purpose: General.

 (22-48-1)

LEGAL NOTICE

Notice of Qual. of Metal Rabbit Media LLC filed with Sec of State NY (SSNY): 5/14/14  in Albany Co. Formed in DE: 11/5/10. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: PO Box 10873, Albany, NY 12201. Foreign add: American Incorporators Ltd., 1013 Centre Road Suite 403-a, Wilmington, DE 19805. Arts. of Org. filed with Secy. Of State Of Delaware, Division Of Corporations, 401 Federal St., Dover, DE 19901.  Purpose: General.

 (26-48-1)

LEGAL NOTICE

Notice of Qualification of CIRRUS STRUCTURAL ENGINEERING, LLC. Authority filed with Secy. of State of NY (SSNY) on 5/24/13. Office location: Albany County. LLC formed in Connecticut (CT) on 06/25/10. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o NW Registered Agent LLC @ 90 State St STE 700 Office 40 Albany, NY 12207. CT addr. of LLC: c/o 19A Woodland Ter, Columbia, CT 06237. Arts. of Org. filed with Secy. of State of CT, 30 Trinity St, Hartford, CT 06106. Purpose: Any lawful activity.

(28-48-1)

LEGAL NOTICE

The resolution, a summary of which is  published herewith, has been adopted on June 17, 2014, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the GUILDERLAND CENTRAL SCHOOL DISTRICT, in the County of Albany, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this Notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the publication of this Notice, or such obligations were authorized in violation of the provisions of the constitution.

LINDA LIVINGSTON

District Clerk

BOND RESOLUTION OF THE GUILDERLAND CENTRAL SCHOOL DISTRICT, NEW YORK, ADOPTED JUNE 17, 2014, AUTHORIZING THE PURCHASE OF VARIOUS VEHICLES FOR USE BY THE DISTRICT, STATING THE ESTIMATED TOTAL COST THEREOF IS $995,000, APPROPRIATING SAID AMOUNT THEREFOR, AND AUTHORIZING THE ISSUANCE OF $995,000 SERIAL BONDS OF SAID DISTRICT TO FINANCE SAID APPROPRIATION.

Object or purpose:    the purchase of various vehicles for use by the District.

Amount of obligations to be issued: $995,000

Period of probable usefulness:    five (5) years

A complete copy of the Bond Resolution summarized above shall be available for public inspection during normal business hours at the office of the District Clerk, 8 School Road, Guilderland Center, New York.

Dated:      June 17, 2014

Guilderland Center, New York

(30-48)

LEGAL NOTICE

The Village of Altamont Board of Trustees regular board meeting scheduled for July 1, 2014 will take place at 6:00 p.M. Instead 7:00 p.m. In the community room at 115 Main street, Altamont, New York.

Dated: June 19, 2014

By order of the

Board of trustees

Patty Blackwood,

Clerk

(31-48)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Special Meeting on Tuesday, July 1, 2014 at 7:00PM at the Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120 to continue the review of the Zoning Regulations.

Dated June 23,2014 

BY ORDER OF 

THE TOWN BOARD 

Victoria H. Kraker 

Town Clerk

(9-48)

LEGAL NOTICE

Notice is hereby given that a Public Hearing has been scheduled for July 1, 2014 at 7:30 PM at the Guilderland Town Hall, Rte. 20 Guilderland, N.Y. at the request of Ashford Drive LLC/Armand Quadrini on a proposed Local Law for rezone of a property located on Ashford Drive, Albany, NY, from RO-40 to Multiple Residence (MR).

All those Wishing to be heard will be heard.

DATED: June 16, 2014 

BY THE ORDER OF THE 

TOWN BOARD OF THE 

TOWN OF GUILDERLAND 

JEAN J. CATALDO 

TOWN CLERK

(29-48-49)

LEGAL NOTICE

Notice is hereby given for a continuance of the June 3, 2014 Public Hearing regarding the request of Tri-Way Services, Inc. on a proposed Local Law for re-zone of a property located at 2444 Western Avenue, Altamont, NY, from Local Business (LB) to a General Business (GB) to July 1, 2014 at 8:00 PM at the Guilderland Town Hall, Rte. 20, Guilderland, N.Y. 

All those wishing to be heard will be heard.

DATED:  June 16, 2014

BY THE ORDER OF THE TOWN BOARD OF THE 

TOWN OF GUILDERLAND

JEAN J. CATALDO

TOWN CLERK

 

LEGAL NOTICE

Water District 

Extension No. 82 

PLEASE TAKE NOTICE; that the following resolution has been adopted by the Town Board of the Town Guilderland, and that a Public Hearing will be held upon the establishment of Extension No. 82 to the Guilderland Water District at the Town Hall, McCormack’s Corners, Guilderland, New York on the 1st day of July 2014 at 8:00 o’clock p.m., local time.

Water District

Extension No. 82 

At a meeting of the Town Board of the Town of Guilderland, held at the Town Hall, McCormack’s Corners, Guilderland New York on the 17th day of June, 2014 at 7:30 o’clock, p.m. Local Time.

The meeting was called to order by Supervisor Runion and upon roll being called, there were:

PRESENT: Supervisor Kenneth Runion Councilman Brian Forte Councilman Allen Maikels Councilman Paul Pastore Councilwoman Patricia Slavick ABSENT: None 

The following resolution was offered by Councilman Pastore, who moved for its adoption and seconded by Councilman Slavick, to wit:

RESOLUTION DATED June 17th 2014 

A RESOLUTION CALLING A PUBLIC HEARING PURSUANT TO TOWN LAW ARTICLE 12-a OF THE STATE OF NEW YORK IN RELATION TO THE ESTABLISHMENT OF GUILDERLAND WATER DISTRICT, EXTENSION NO. 82 

1. WHEREAS, a map, plan and report have been prepared in such a manner and in such detail as is required by Article 12A of the Town Law of the State of New York, relating to the establishment of the Water District No. 1 Extension No. 82 in the Town of Guilderland, County of Albany, State of New York, and has been filed in the Town Clerk’s Office; and 

2. WHEREAS, said map, plan and report was prepared by John M. McDonald Engineering, P.C., competent engineers, duly licensed by the State of New York, showing the boundaries of the proposed Extension and the general plan of the proposed Extension as described in Schedule “A” annexed hereto; and 

3. WHEREAS, the plan includes the installation of approximately 1,780 linear feet of 12-inch water main and related appurtenances, on a portion of West Lydius Street, to serve the twenty (20) properties in the Extension as described in Schedule A; and 

4. WHEREAS, the cost of said water system improvements shall be paid by the developer of the project, thus there will be no debt service charge made against the properties within the Extension for said improvements; and 

5. WHEREAS, pursuant to Section 209(f) of the Town Law, approval of the New York State Comptroller will not be required for establishing this Extension; and 

6. WHEREAS, said map, plan and report describing said improvements are on file in the Town Clerk Center’s Office for public inspection; and 

7. WHEREAS, a proposed district is bounded and described as set forth in Appendix “A”, annexed hereto; and 

8. WHEREAS, the first year cost including hook up charges for the equivalent of a one-family home will not exceed the amount of Eight Hundred and Five $805.00 Dollars for the first full year.

NOW, THEREFORE, BE IT RESOLVED, by the Town Board of Guilderland, Albany County, New York as follows:

Section 1. A meeting of the Town Board of the Town of Guilderland, Albany County, New York will be held at the Town Hall, McCormack’s Corners, Guilderland, New York, on the 1st day of July, 2014 at 8:00 o’clock p.m. for the purpose of conducting a public hearing on the aforesaid report, map and plan at which time and place the said Town Board will hear all persons interested in the subject matter thereof.

Section 2. The Town Clerk is hereby authorized and directed to cause a notice of said public hearing to be given by publishing and posting a copy of this resolution in the manner provided by the Town Law of the State of New York.

Section 3. This resolution shall take effect immediately.

The question of the adoption of the foregoing resolution was duly put to vote on roll call, which resulted as follows:

AYES: 5 NOES: 0 

DATED: June 17, 2014

STATE OF NEW YORK)

COUNTY OF ALBANY )SS.:

I, the undersigned Clerk of the Town of Guilderland, Albany County, New York, D0 HEREBY CERTIFY:

That I have compared the foregoing copy of the minutes of the meeting of the Town Board of said Town, including the resolution contained therein, held on the 17th day of June, 2014 with the original thereof on file in my office, and that the same is a true and correct copy of said original and of the whole of said original so far as the same relates to the subject matters therein referred to.

I FURTHER CERTIFY, that all members of said Board had due notice of said meeting and that, pursuant to Section 94 of the Public Officers Law (Open Meeting Law), said meeting was open to the general public and that I duly caused a public notice of the time and place of said meeting to be given to the foregoing newspapers and/or news media as follows:

Newspapers and/or other News Media  Altamont Enterprise 

Date Given 1/1/14 

and that further notice of the time and place of such meeting was given to the public by posting such notice in the foregoing place on the following dates and by giving such other notice as follows:

Location of Posted Notice 

Town Clerk’s Bulletin Board

Other Method of Giving Notice

Posting 

Date Given 

1/1/14 

IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said Town this 17th day of June, 2014.

JEAN CATALDO 

TOWN CLERK

Schedule A

LEGAL DESCRIPTION 

Town of Guilderland 

Water District No.1 

Extension No. 82 

(West Lydius Street)

ALL THAT CERTAIN TRACT, PIECE OR PARCEL OF LAND, designated as West Lydius Water District Extension, on map entitled “Guilderland Water District Proposed West Lydius Water District Extension 82, dated May 6, 2014, as prepared by John M. McDonald Engineering, P.C., which District is comprised of the parcels shown on Town of Guilderland, Albany County, New York Tax Map numbers 14.00, 15.00, and 15.17 as prepared by Smith & Mahoney, Engineers & Surveyors, Albany, New York, with taxable status update of March 1, 2013, being more particularly bounded and described as follows:

SECTION B 

BEGINNING  AT A POINT on the southeasterly corner of parcel 15.00-1-39, said point also being the southerly corner of parcel 15.00-1-38, and on the northerly bounds of the West Lydius Street right-of-way in the Town of Guilderland, County of Albany, State of New York; and 

PROCEEDING THENCE (in a clockwise direction around the proposed bounds) in a southerly direction across West Lydius Street right-of-way to the southerly bounds of the West Lydius Street right-of-way to a point on the northeasterly corner of parcel 15.17-1-91, said point also being on the northwesterly corner of parcel 15.17-1-42;

THENCE, in a southerly direction along the easterly bounds of parcel 15.17-1-91 and the westerly bounds of parcels 15.17-1-42 and 14.17-1-41 to the southeasterly corner of parcel 15.17-1-91 and the northwesterly corner of parcel 15.17-1-33.

THENCE, in a southwesterly direction along the southerly bounds of parcel 15.17-1-91 and the northerly bounds of parcel 15.17-1-33 to the southwesterly corner of parcel 15.17-1-91, said point also being on the northwesterly corner of parcel 15.17-1-33. ‘

THENCE, in a southerly direction along the easterly bounds of parcel 14.00-3-34.1 and the westerly bounds of parcel 15.17-1-33 to a point on the southeasterly corner of parcel 14.00-3-34.1, said point also being the westerly corner of parcel 15.17-1-33.

THENCE, in a southwesterly direction along the southerly bounds of parcel 14.00-3-34.1 and the northerly bounds of parcel 14.00-3-35.2 to a point on the southwesterly corner of parcel 14.00-3-34.1, said point also being the northeasterly corner of parcel 14.00-3-34.2.

THENCE, in a northwesterly direction along the westerly bounds of parcel 14.00-3-34.1 and the easterly bounds of parcel 14.00-3-34.2 to a point on the northwesterly corner of parcel 14.00-3-34.1, said point also being the northeasterly corner of parcel 14.00-3~34.2, and on the southerly bounds of the West Lydius Street right-of-Way.

THENCE, in a northwesterly direction across the West Lydius Street right-of-way to a point on the southwesterly corner of parcel 14.00-3-26.2, said point also being the southeasterly corner of parcel 14.00-3-26.3, and on the northerly bounds of the West Lydius Street right-of-way.

THENCE, in a southwesterly direction along the southerly bounds of parcels 14.00-3-26.3, 14.00-3-26.5, 14.00-3-33, 14.00-3-32, 14.00-3-27, 14.00-3-31, 14.00-3-30 and the northerly bounds of the West Lydius Street right-of-way to a point on the southeasterly corner of parcel 14.00-3-30, said point also being the northeasterly corner of parcel 14.00-3-29.

THENCE in a southwesterly direction along the southerly bounds of parcel 14.003-30 and the northerly bounds of parcel 14.00-3-29 to a point on the southwesterly corner of parcel 14.00-3-30, said point also the northeasterly corner of parcel 14.00-3-29.

THENCE, in a northerly direction along the westerly bounds of parcel 14.00-3-30 and the easterly bounds of parcel 14.00-3-29 to a point on the westerly bounds of parcel 14.00-3-30, said point also being on the northeasterly corner of parcel 14.00-3-29, and the southeasterly corner of parcel 14.00-3-31.

THENCE, in a southwesterly direction along the southerly bounds of parcel 14.00-3-31 and the northerly bounds of parcel 14.00-3-29 to a point on the southwest corner of parcel 14.00-3-31, said point also being on the northwest corner of parcel 14.00-3-29.

THENCE, in a northerly direction along the westerly bounds of parcel 14.00-3-31 and the easterly bounds of parcel 14.00-3-27 to a point on the northwest corner of parcel 14.00-3-31, said point also being the easterly corner of parcel 14.00-3-27.

THENCE, in a northeasterly direction along the northerly bounds of parcel 14.00-3~3l and the southerly bounds of parcel 14.00-3-27 to a point on the northeast corner of parcel 14.00-3-31, said point also being the easterly corner of parcel 14.00-3-27, and on the westerly bounds of the West Lydius Street right-of-way. 

THENCE, in a northerly direction along the easterly bounds of parcel 14.00-3-27 and the westerly bounds of the West Lydius Street right-of-way to the southeasterly corner of parcel 14.00-3-32, said point also being on the westerly bounds of the West Lydius Street right-of-way.

THENCE, in a southwesterly direction along the southerly bounds of parcel 14.00-3-32 and the northerly bounds of parcel 14.00-3-27 to a point on the southwest corner of parcel 14.00-3-32.

THENCE, in a northwesterly direction along the southerly bounds of parcel 14.00-3-32 and the northerly bounds of parcel 14.00~3-27, to the northwest corner of parcel 14.00-3-32, said point also being on the easterly corner of parcel 14.00-3-27.

THENCE, in a northeasterly direction along the northerly bounds of parcel 14.00~3-32 and the southerly bounds of parcel 14.00-3-27 to the northeast corner of parcel 14.00-3-32, said point also being on the westerly bounds of parcel 14.00-3-33.

THENCE, in a northwesterly direction along the westerly bounds of parcel 14.00-3-33 and the easterly bounds of parcel 14.00-3-27 to the northwest corner of parcel 14.60-3-33, said point also being on the easterly corner of parcel 14.00-3-27.

THENCE, in a northeasterly direction along the northerly bounds of parcel 14.00-3-33 and the southerly bounds of parcel 14.00-3-27 to the northeasterly corner of parcel 14.00-3-33, said point also being on the easterly corner of parcel 14.00-3-27. 

THENCE, in a northwesterly direction along the westerly bounds of parcel 14.00-3-26.5 and the easterly bounds of parcel 14.00-3-27 to the northwesterly corner of parcel 14.00-3-26.5, said point also being the northeasterly corner of parcel 14.00-3-27.

THENCE, in an easterly direction along the northerly bounds of parcels 14.00-3-26.5, 14.00-3-26.3, 14.00-3-26.11 and the southerly bounds of parcels 14.06-3-9, 14.00-3-20,2, 14.00-3-20.1, 14.00-3-26.12, to the northeast corner of parcel 14.00-3-26.11., said point also being the northwesterly corner of parcel 15.00-1-38.

THENCE, in a southeasterly direction along the easterly bound of parcel 14.00-3-26.11 and the westerly bounds of parcel 15.00-1-38 to the northwest corner of parcel 15.00-1-40, said point also being on the easterly bounds of parcel 14.00-3-26.11. 

THENCE, in a northeasterly direction along the northerly bounds of parcels 15.00-1-40 and 15.00-1-39 and the southerly bounds of parcel 15.00-1-38, to the northeast corner of parcel 15.00-1-39, said point also being the westerly corner of parcel 15.00-1-38.

THENCE, in a southerly direction along the easterly bounds of parcel 15.00-1-39 and the westerly bounds of parcel 15.00-1-38 to the southeasterly corner of parcel 15.00-1-39, said point also being the southerly corner of parcel 15.00-1-38, and also being the point and place of beginning.

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.