Legals 11-7-13a

LEGAL NOTICE

Notice of formation of ACSENCION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/9/2013. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 3636 Waldo Ave APT 4H Bronx, NY 10119. Purpose: Any lawful purpose

(1-16-21)

LEGAL NOTICE

TechEdge Consulting LLC. Arts. Of Org. filed with NY Secy. Of State (SSNY) on 10/22/13. Office location: Albany County. SSNY is designated agent of LLC upon whom process may be served. SSNY shall mail process to 41 Wedgewood Drive, Delmar, NY 12054. Purpose: any lawful activity.

(2-16-21)

LEGAL NOTICE

Notice of formation BidPress LLC.  Articles of Org. filed with NY Secretary of State (NS) on 10/25/13 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.

(3-16-21)

LEGAL NOTICE

Notice of domestic formation of Little Blue Star, LLC. Articles of Organization filed with the NY Secretary of state (NS) on Oct 18, 2013. Office location is Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Veil Corporate,LLC @911 Central Ave. #188 Albany, New York  12206 Veil Corporate,LLC is designated as agent for SOP @ 911 Central Ave #188 in Albany, purpose is any lawful purpose.

(4-16-21)

LEGAL NOTICE

Notice of Formation of Limited Liability Company. Name: AD Flight Training, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 10/24/13. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC. AD Flight Training, 337 Bond Road, Altamont, NY 12009. Purpose: For any lawful purpose.

(5-16-21)

LEGAL NOTICE

Notice of formation [domestic] of LOCAL WRITE UP, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/24/2013, 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(6-16-21)

LEGAL NOTICE

Notice of formation of BETAFISH LABS LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/14/2013, 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.

(7-16-21)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: PREMIER LUXURIOUS TRANSPORTATION LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 9/16/2013. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to InCorp Services, Inc., One Commerce Plaza, 99 Washington Avenue, Suite 805-A, Albany, NY 12210-2822. Purpose: For any lawful purpose.

(8-16-21)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: SENIK LOGISTICS L.L.C. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 7/12/2013. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to InCorp Services, Inc., One Commerce Plaza, 99 Washington Avenue, Suite 805-A, Albany, NY 12210-2822. Purpose: For any lawful purpose.

(9-16-21)

LEGAL NOTICE

Notice of formation of Elmhurst Residential LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/23/2013, 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.

(10-16-21)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. Name: St. Joseph Mechanical Solutions LLC (“LLC”). Articles of Organization filed with Secretary of State of New York (SSNY) on Oct. 24, 2013. 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 at 5761 Gardner Road, Altamont, New York 12009. Purpose: any lawful purpose.

(11-16-21)

LEGAL NOTICE

Notice of formation of First Hudson Property Services LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/23/2013, 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.

(12-16-21)

LEGAL NOTICE

350 Junius Holding LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/24/13. 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.

 (13-16-21)

LEGAL NOTICE

Pemmo LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/29/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Aviv Schwietzer, 56 Spring St Apt PH 7, New York, NY 10012. Purpose: General.

 (14-16-21)

LEGAL NOTICE

Babel Communications LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/17/13. 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.

 (15-16-21)

LEGAL NOTICE

EMJ Management Consultants LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/8/13. 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., P.O. Box 10873, Albany, NY 12201. Purpose: General.

 (16-16-21)

LEGAL NOTICE

4010 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/22/13. 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.

(17-16-21)

LEGAL NOTICE

350 Junius LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/24/13. 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.

 (18-16-21)

LEGAL NOTICE

860 Macon LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/2/13. 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.

 (19-16-21)

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, 8 School Road, P.O. Box 18, Guilderland Center, NY 12085 on November 14, 2013 at 11:30 a.m. for the following bid: Private Transportation Service Contract  Specifications may be obtained at the Administration Offices, 8 School Road, Guilderland Center, New York.  The Board of Education reserves the right to reject any or all bids.

Neil T. Sanders

Assistant Superintendent 

for Business

(31-16)

 

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT:   

ALBANY COUNTY.   

PARTNERS FOR PAYMENT 

RELIEF DE III, LLC, Pltf. 

vs. MARY K. FIACCO, et al, 

Defts. Index #1115/12.  

Pursuant to judgment of foreclosure and sale dated Sept. 16, 2013, I will sell at public auction at the Albany County Courthouse, 16 Eagle St., Lodge St. entrance, Albany, NY on Monday, Dec. 9, 2013 at 10:00 a.m., prem. k/a 25 North Elmhurst Ave., Albany, NY.  Said property beginning at an iron pipe standing in the division line between the lands formerly of Julia A. Miller and lands of the Estate of James Roony adjoining same on the North distant 727 ft. easterly measured along said division line from its intersection with the easterly line of the Albany and Schenectady Rd., which point is also the Northeast corner of premises conveyed to Roland J. Witmer by Julia A. Miller by deed dated July 12, 1950, and runs from said point of beginning easterly and along said division line for a distance of 50 ft. to an iron pipe in said division line; Thence southerly 108 ft. to an iron pipe standing in the north line of the proposed St. to be known as Elmhurst Ave.; Thence westerly parallel with the aforesaid division line and along the northerly line of said proposed St. for a distance 50 ft. to an iron pipe standing in the northerly line of said proposed St. to a point which is also the southeasterly corner of the premises conveyed by Julia A. Miller to Roland J. Witmer by deed dated July 12, 1950, as aforesaid; Thence northerly at right angles to the said street and along the easterly line of the said premises so conveyed to Roland J. Witmer for a distance of 108 ft. to the point or place of beginning.   Approx. amt. of judgment is $77,811.60 plus costs and interest.  Sold subject to terms and conditions of filed judgment and terms of sale.  

MICHAEL CATALFIMO, Referee.  

THE MARGOLIN & WEINREB 

LAW GROUP, LLP, 

Attys. for Pltf., 

165 Eileen Way, Ste. 101, 

Syosset, NY. #83282

(20-16-19)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article IV, Section 190-41 of the Zoning Law on the following proposition:  

A Public Hearing for Special Use Permit # 556 

Special Use Permit Application # 556: Application submitted by Erik and Jade Cohen for a Special Use Permit to allow for a parcel owned by them to be used for “Farming activity, personal”. The parcel is situated within the R-2 district at 646 Krum Kill Road, contains 3.43+/- acres and is identified as New Scotland tax parcel 63.-4-11.123. This application is a Special Use of Article Il, Section 190-14 (D)(l0) of the Town of New Scotland Zoning Law.

Hearing will take place on November 12, 2013 at the New Scotland Town Hail beginning at 7:00 PM.

Charles Voss Chairman, 

Planning Board 

The Towm of New Scotland is an equal opportunity provider and employer

(22-16)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland
Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article IV, Section 190-41 of the Zoning Law on the following proposition:

A Public Hearing for Special Use Permit # 557 

Special Use Permit Application #557: Application submitted by Daniel and Elizabeth Peters for a Special Use Permit to allow for a parcel owned by them to be used for “Farming activity, personal”. The parcel is situated within the COM district at 51 Yournans Road, contains 3+/- acres and is identified as New Scotland tax parcel 72.-3-41.63. This application is a Special Use of Article II, Section 190-17 (E)(l5) of the Town of New Scotland Zoning Law.

Hearing will take place on November 12, 2013 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss Chairman, 

Planning Board 

The Town of New Scotland is an equal opportunity provider and employer

(23-16)

 

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article IV, Section 190-41 of the Zoning Law on the following proposition:

A Public Hearing for Special Use Permit # 558 

Special Use Permit Application # 558: Application submitted by Kristen and Christopher Penno for a Special Use Permit to allow for a parcel owned by Mary and Michael Lawrence to be used as an “Animal Clinic“. The parcel is situated within the CH district at 2012 Delaware Tpke, contains 10,000 Sqft. and is identified as New Scotland tax parcel 106.3-1-11. This application is a Special Use of Article II, Section 190-15 (D)(l8) of the Town of New Scotland Zoning Law.

Hearing will take place on November 12, 2013 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss Chairman, 

Planning Board 

The Town of New Scotland is an equal opportunity provider and employer

(24-16)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article V, Section 190-52 F. of the Zoning Law on the following proposition:

A Public Hearing Subdivision Application # 423 

Subdivision Application # 423 Preliminary Plat: “Claremont Subdivision Section II” Preliminary plat application submitted by Catherine Froman on behalf of Trinity Properties Inc. for a 4 lot, residential sub-division of a parcel containing 28.23 +/- acres. The proposed subdivision is adjacent to, and is accessed from, the “Claremont Subdivision Section l” that lies entirely within the Village of Voorheesville. The parcel is located within the RA district and is identified as New Scotland tax parcel i.d. # 72.-2-31. This application is made pursuant to Article III, Section 164-19 of the subdivision law.

Hearing will take place on November 12, 2013 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss Chairman, 

Planning Board

The Town of New Scotland is an equal opportunity provider and employer

(25-16)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article V, Section 190-52 F. of the Zoning Law on the following proposition:

A Public Hearing for Site Plan Application # 100 

Site Plan Application # 100: Application submitted by Dan Hershberg for a site plan review to allow for the construction of an accessory structure to replace the current maintenance building for Colonie Country Club. The site is owned by Country Club Partners LLC, contains approximately 198.7+/- acres, and is located within the RA Zone. The property is located at 141 Maple Road and is identified as New Scotland tax parcel id # 73.-4-27.1. This application is made pursuant to Article V, Section 190-52 of the Zoning Law of the Town 01’ New Scotland.

Hearing will take place on November 12, 2013 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss, Chairman, 

Planning Board 

The Town of New Scotland is an equal opportunity provider and employer

(26-16)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article V, Section 190-52 F. of the Zoning Law on the following proposition:

A Public Hearing Subdivision Application # 495 

Preliminary Plat Subdivision Application # 495: Application submitted by Country Club Partners LLC, for an eighteen lot subdivision that is to be known as the “Country Club Estates”. The parcel is owned by Country Club Partners LLC, consists of 22.4 acres, is located within the RA district at 171 Maple Road (the former LeVie Farm Market) and is identified as New Scotland Tax parcel id # 73.-4-25. This application is made pursuant to Article III, Section 164-20 of the subdivision law.

Hearing will take place on November 12, 2013 at the New Scotland Town Hall beginning at 7:00 PM.

Charles Voss Chairman, 

Planning Board 

The Town of New Scotland is an equal opportunity provider

(27-16)

LEGAL NOTICE

Notice of formation of ACSENCION LLC. Art. Of Org. filed with the Sect’y of State of NY (SSNY) on 10/9/2013. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 3636 Waldo Ave APT 4H Bronx, NY 10119. Purpose: Any lawful purpose

(1-16-21)

LEGAL NOTICE

TechEdge Consulting LLC. Arts. Of Org. filed with NY Secy. Of State (SSNY) on 10/22/13. Office location: Albany County. SSNY is designated agent of LLC upon whom process may be served. SSNY shall mail process to 41 Wedgewood Drive, Delmar, NY 12054. Purpose: any lawful activity.

(2-16-21)

LEGAL NOTICE

Notice of formation BidPress LLC.  Articles of Org. filed with NY Secretary of State (NS) on 10/25/13 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.

(3-16-21)

LEGAL NOTICE

Notice of domestic formation of Little Blue Star, LLC. Articles of Organization filed with the NY Secretary of state (NS) on Oct 18, 2013. Office location is Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Veil Corporate,LLC @911 Central Ave. #188 Albany, New York  12206 Veil Corporate,LLC is designated as agent for SOP @ 911 Central Ave #188 in Albany, purpose is any lawful purpose.

(4-16-21)

LEGAL NOTICE

Notice of Formation of Limited Liability Company. Name: AD Flight Training, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 10/24/13. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to the LLC. AD Flight Training, 337 Bond Road, Altamont, NY 12009. Purpose: For any lawful purpose.

(5-16-21)

LEGAL NOTICE

Notice of formation [domestic] of LOCAL WRITE UP, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/24/2013, 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 Street Suite 700 Office 40, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State Street Suite 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(6-16-21)

LEGAL NOTICE

Notice of formation of BETAFISH LABS LLC. Articles of Org. filed with NY Secretary of State (NS) on 01/14/2013, 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.

(7-16-21)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: PREMIER LUXURIOUS TRANSPORTATION LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 9/16/2013. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to InCorp Services, Inc., One Commerce Plaza, 99 Washington Avenue, Suite 805-A, Albany, NY 12210-2822. Purpose: For any lawful purpose.

(8-16-21)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: SENIK LOGISTICS L.L.C. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 7/12/2013. Office location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to InCorp Services, Inc., One Commerce Plaza, 99 Washington Avenue, Suite 805-A, Albany, NY 12210-2822. Purpose: For any lawful purpose.

(9-16-21)

LEGAL NOTICE

Notice of formation of Elmhurst Residential LLC. Articles of Org. filed with NY Secretary of State (NS) on 09/23/2013, 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.

(10-16-21)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. Name: St. Joseph Mechanical Solutions LLC (“LLC”). Articles of Organization filed with Secretary of State of New York (SSNY) on Oct. 24, 2013. 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 at 5761 Gardner Road, Altamont, New York 12009. Purpose: any lawful purpose.

(11-16-21)

LEGAL NOTICE

Notice of formation of First Hudson Property Services LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/23/2013, 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.

(12-16-21)

LEGAL NOTICE

350 Junius Holding LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/24/13. 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.

 (13-16-21)

LEGAL NOTICE

Pemmo LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/29/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Aviv Schwietzer, 56 Spring St Apt PH 7, New York, NY 10012. Purpose: General.

 (14-16-21)

LEGAL NOTICE

Babel Communications LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/17/13. 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.

 (15-16-21)

LEGAL NOTICE

EMJ Management Consultants LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/8/13. 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., P.O. Box 10873, Albany, NY 12201. Purpose: General.

 (16-16-21)

LEGAL NOTICE

4010 LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/22/13. 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.

(17-16-21)

LEGAL NOTICE

350 Junius LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/24/13. 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.

 (18-16-21)

LEGAL NOTICE

860 Macon LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/2/13. 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.

 (19-16-21)

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, 8 School Road, P.O. Box 18, Guilderland Center, NY 12085 on November 14, 2013 at 11:30 a.m. for the following bid: Private Transportation Service Contract  Specifications may be obtained at the Administration Offices, 8 School Road, Guilderland Center, New York.  The Board of Education reserves the right to reject any or all bids.

Neil T. Sanders

Assistant Superintendent 

for Business

(31-16)

 

LEGAL NOTICE

NOTICE OF SALE

SUPREME COURT:   

ALBANY COUNTY.   

PARTNERS FOR PAYMENT 

RELIEF DE III, LLC, Pltf. 

vs. MARY K. FIACCO, et al, 

Defts. Index #1115/12.  

Pursuant to judgment of foreclosure and sale dated Sept. 16, 2013, I will sell at public auction at the Albany County Courthouse, 16 Eagle St., Lodge St. entrance, Albany, NY on Monday, Dec. 9, 2013 at 10:00 a.m., prem. k/a 25 North Elmhurst Ave., Albany, NY.  Said property beginning at an iron pipe standing in the division line between the lands formerly of Julia A. Miller and lands of the Estate of James Roony adjoining same on the North distant 727 ft. easterly measured along said division line from its intersection with the easterly line of the Albany and Schenectady Rd., which point is also the Northeast corner of premises conveyed to Roland J. Witmer by Julia A. Miller by deed dated July 12, 1950, and runs from said point of beginning easterly and along said division line for a distance of 50 ft. to an iron pipe in said division line; Thence southerly 108 ft. to an iron pipe standing in the north line of the proposed St. to be known as Elmhurst Ave.; Thence westerly parallel with the aforesaid division line and along the northerly line of said proposed St. for a distance 50 ft. to an iron pipe standing in the northerly line of said proposed St. to a point which is also the southeasterly corner of the premises conveyed by Julia A. Miller to Roland J. Witmer by deed dated July 12, 1950, as aforesaid; Thence northerly at right angles to the said street and along the easterly line of the said premises so conveyed to Roland J. Witmer for a distance of 108 ft. to the point or place of beginning.   Approx. amt. of judgment is $77,811.60 plus costs and interest.  Sold subject to terms and conditions of filed judgment and terms of sale.  

MICHAEL CATALFIMO, Referee.  

THE MARGOLIN & WEINREB 

LAW GROUP, LLP, 

Attys. for Pltf., 

165 Eileen Way, Ste. 101, 

Syosset, NY. #83282

(20-16-19)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article IV, Section 190-41 of the Zoning Law on the following proposition:  

A Public Hearing for Special Use Permit # 556 

Special Use Permit Application # 556: Application submitted by Erik and Jade Cohen for a Special Use Permit to allow for a parcel owned by them to be used for “Farming activity, personal”. The parcel is situated within the R-2 district at 646 Krum Kill Road, contains 3.43+/- acres and is identified as New Scotland tax parcel 63.-4-11.123. This application is a Special Use of Article Il, Section 190-14 (D)(l0) of the Town of New Scotland Zoning Law.

Hearing will take place on November 12, 2013 at the New Scotland Town Hail beginning at 7:00 PM.

Charles Voss Chairman, 

Planning Board 

The Towm of New Scotland is an equal opportunity provider and employer

(22-16)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland
Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article IV, Section 190-41 of the Zoning Law on the following proposition:

A Public Hearing for Special Use Permit # 557 

Special Use Permit Application #557: Application submitted by Daniel and Elizabeth Peters for a Special Use Permit to allow for a parcel owned by them to be used for “Farming activity, personal”. The parcel is situated within the COM district at 51 Yournans Road, contains 3+/- acres and is identified as New Scotland tax parcel 72.-3-41.63. This application is a Special Use of Article II, Section 190-17 (E)(l5) of the Town of New Scotland Zoning Law.

Hearing will take place on November 12, 2013 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss Chairman, 

Planning Board 

The Town of New Scotland is an equal opportunity provider and employer

(23-16)

 

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article IV, Section 190-41 of the Zoning Law on the following proposition:

A Public Hearing for Special Use Permit # 558 

Special Use Permit Application # 558: Application submitted by Kristen and Christopher Penno for a Special Use Permit to allow for a parcel owned by Mary and Michael Lawrence to be used as an “Animal Clinic“. The parcel is situated within the CH district at 2012 Delaware Tpke, contains 10,000 Sqft. and is identified as New Scotland tax parcel 106.3-1-11. This application is a Special Use of Article II, Section 190-15 (D)(l8) of the Town of New Scotland Zoning Law.

Hearing will take place on November 12, 2013 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss Chairman, 

Planning Board 

The Town of New Scotland is an equal opportunity provider and employer

(24-16)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article V, Section 190-52 F. of the Zoning Law on the following proposition:

A Public Hearing Subdivision Application # 423 

Subdivision Application # 423 Preliminary Plat: “Claremont Subdivision Section II” Preliminary plat application submitted by Catherine Froman on behalf of Trinity Properties Inc. for a 4 lot, residential sub-division of a parcel containing 28.23 +/- acres. The proposed subdivision is adjacent to, and is accessed from, the “Claremont Subdivision Section l” that lies entirely within the Village of Voorheesville. The parcel is located within the RA district and is identified as New Scotland tax parcel i.d. # 72.-2-31. This application is made pursuant to Article III, Section 164-19 of the subdivision law.

Hearing will take place on November 12, 2013 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss Chairman, 

Planning Board

The Town of New Scotland is an equal opportunity provider and employer

(25-16)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article V, Section 190-52 F. of the Zoning Law on the following proposition:

A Public Hearing for Site Plan Application # 100 

Site Plan Application # 100: Application submitted by Dan Hershberg for a site plan review to allow for the construction of an accessory structure to replace the current maintenance building for Colonie Country Club. The site is owned by Country Club Partners LLC, contains approximately 198.7+/- acres, and is located within the RA Zone. The property is located at 141 Maple Road and is identified as New Scotland tax parcel id # 73.-4-27.1. This application is made pursuant to Article V, Section 190-52 of the Zoning Law of the Town 01’ New Scotland.

Hearing will take place on November 12, 2013 at the New Scotland Town Hall beginning at 7:00 P.M.

Charles Voss, Chairman, 

Planning Board 

The Town of New Scotland is an equal opportunity provider and employer

(26-16)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Planning Board 

Notice is hereby given that the Planning Board of Town of New Scotland, New York will hold a public hearing pursuant to Article V, Section 190-52 F. of the Zoning Law on the following proposition:

A Public Hearing Subdivision Application # 495 

Preliminary Plat Subdivision Application # 495: Application submitted by Country Club Partners LLC, for an eighteen lot subdivision that is to be known as the “Country Club Estates”. The parcel is owned by Country Club Partners LLC, consists of 22.4 acres, is located within the RA district at 171 Maple Road (the former LeVie Farm Market) and is identified as New Scotland Tax parcel id # 73.-4-25. This application is made pursuant to Article III, Section 164-20 of the subdivision law.

Hearing will take place on November 12, 2013 at the New Scotland Town Hall beginning at 7:00 PM.

Charles Voss Chairman, 

Planning Board 

The Town of New Scotland is an equal opportunity provider

(27-16)

LEGAL NOTICE

ANNUAL ELECTION OF THE WESTMERE FIRE DISTRICT

On December 10, 2013

NOTICE IS HEREBY GIVEN that the Annual Election of the Westmere Fire District will take place on December 10, 2013 between the hours of 5:00 p.m. and 9:00 p.m. at the Westmere Fire House located at 1741 Western Avenue, Albany NY 12203, for the purpose of electing one Commissioner for a five (5) year term, commencing January 1, 2014 and ending December 31, 2018.  Qualified voters must have been residents of the Westmere Fire District on or before November 11, 2013.  All voters registered with the Albany County Board of Elections on or before November 18, 2013 shall be eligible to vote.  

Candidates for District Office shall have filed their names with the Secretary of the Westmere Fire District, at the District office located at 1741 Western Avenue, Albany NY 12203, no later than twenty days before the election, November 20, 2013.

Sean M. Maguire, Secretary

BOARD OF 

FIRE COMMISSIONERS

WESTMERE FIRE DISTRICT

(28-16)

LEGAL NOTICE

Notice of Formation of limited liability company (LLC). Name: Benson Financial Group, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 9/5/2013. 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, c/o Eric Benson 12 Elmwood Road Menands, NY 12204. Purpose: any lawful purpose.

(29-16-21)

LEGAL NOTICE

NOTICE OF SPECIAL DISTRICT MEETING OF GUILDERLAND CENTRAL SCHOOL DISTRICT,

IN THE COUNTY OF 

ALBANY, NEW YORK

NOTICE IS HEREBY GIVEN that pursuant to a resolution of the Board of Education of Guilderland Central School District, in the County of Albany, New York, adopted on September 10, 2013, a Special District Meeting of the qualified voters of said School District will be held on

Thursday, November 14, 2013

from 7:00 o’clock A.M. to 9:00 o’clock P.M. (Prevailing Time) at the following five voting places: (1) Altamont Elementary School, 117 Grand Street, Altamont, New York, for those persons residing in School Election District No. 1; (2) Guilderland Elementary School, 2225 Western Avenue, Guilderland Center, New York, for those persons residing in School Election District No. 2; (3) Lynnwood Elementary School, 8 Regina Drive, Schenectady, New York, for those persons residing in School Election District No. 3; (4) Westmere Elementary School, 6270 Johnston Road, Albany, New York, for those persons residing in School Election District No. 4; and (5) Pine Bush Elementary School, 3437 Carman Road, Schenectady, New York, for those persons residing in School Election District No. 5; for the purpose of voting upon the following two Bond Propositions:

 BOND PROPOSITION NO. 1

RESOLVED:

(a) That the Board of Education of the Guilderland Central School District, in the County of Albany, New York (the “District”), is hereby authorized to construct improvements and alterations to District buildings and the sites thereof (the “Project”) substantially as referred to and described in the report entitled “A Report to the Board of Education Prepared by the Districtwide Facilities Committee,” dated July 2, 2013 prepared with the assistance of CSArch, Architects/Engineering/Construction Management (the “Report”), which Report is on file and available for public inspection at the office of the District Clerk, including (as and where required): roof, window, door, floor and skylight replacements; improvements to the heating, ventilation, air conditioning, electrical, and plumbing systems; parking lot resurfacing and bus loop redesign; enhancements and upgrades to technology infrastructure systems; improvements to the safety and security systems, including lobby modifications, the acquisition of visitor management and tracking software and the installation of additional cameras and access control devices; and exterior masonry and structural improvements; all of the foregoing to include the original equipment, machinery, furnishings, apparatus, and all ancillary, site and other work required in connection therewith; and to expend therefor, including preliminary costs and costs incidental thereto and to the financing thereof, an amount not to exceed the estimated total cost of $17,324,650; provided that the estimated costs of the components of the Project as set forth herein and in detail in the Report may be reallocated among such components if the Board of Education shall determine that such reallocation is in the best interests of the District;

(b) that a tax is hereby voted in the amount of not to exceed $17,324,650 to finance such cost, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education; and

(c) that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the aggregate principal amount of not to exceed $17,324,650 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable.

BOND PROPOSITION NO. 2

RESOLVED:

(a) THAT IN THE EVENT BOND PROPOSITION NO. 1 IS APPROVED, the Board of Education of the Guilderland Central School District, in the County of Albany, New York (the “District”), is hereby authorized to construct further improvements at the High School building and site (the “Project”) substantially as referred to and described in the report entitled “A Report to the Board of Education Prepared by the Districtwide Facilities Committee,” dated July 2, 2013 prepared with the assistance of CSArch, Architects/Engineering/Construction Management (the “Report”), which Report is on file and available for public inspection at the office of the District Clerk, consisting of the replacement of auditorium seating and stadium light poles;  the foregoing to include the original equipment, machinery, furnishings, apparatus, and all ancillary, site and other work required in connection therewith; and to expend therefor, including preliminary costs and costs incidental thereto and to the financing thereof, an amount not to exceed the estimated total cost of $846,300; provided that the estimated costs of the components of the Project as set forth herein and in detail in the Report may be reallocated between such components if the Board of Education shall determine that such reallocation is in the best interests of the District;

(b) that a tax is hereby voted in the amount of not to exceed $846,300 to finance such cost, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education;

(c) that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the aggregate principal amount of not to exceed $846,300 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable; and

(d) that if this Bond Proposition No. 2 is approved, it shall become effective only in the event that Bond Proposition No. 1 is also approved.

 Such Bond Propositions shall appear on the paper ballots used for voting at said Special District Meeting in substantially the following condensed form:

BOND PROPOSITION NO. 1

YES                   NO

RESOLVED:

(a)  That the Board of Education of the Guilderland Central School District is hereby authorized to construct improvements and alterations to District buildings, and to expend $17,324,650 therefor; (b)  that a tax is hereby voted in the amount of not to exceed $17,324,650 to finance such cost, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education; and (c)  that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the aggregate principal amount of not to exceed $17,324,650 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable.

BOND PROPOSITION NO. 2

YES                    NO

RESOLVED:

(a)  THAT IN THE EVENT BOND PROPOSITION NO. 1 IS APPROVED, the Board of Education of the Guilderland Central School District is hereby authorized to construct further improvements at the High School building and site, and to expend $846,300 therefor; (b)  that a tax is hereby voted in the amount of not to exceed $846,300 to finance such cost, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education; (c)  that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the aggregate principal amount of not to exceed $846,300 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable; and  (d)  that if this Bond Proposition No. 2 is approved, it shall become effective only in the event that Bond Proposition No. 1 is also approved.

The voting will be conducted by paper ballot as provided in the Education Law and the polls will remain open from 7:00 o’clock A.M. to 9:00 o’clock P.M. (Prevailing Time) and as much longer as may be necessary to enable the voters then present to cast their ballots.

NOTICE IS FURTHER GIVEN that the Board of Registration shall meet on October 28, 2013, October 29, 2013, and November 1, 2013,  from 8:30 a.m. until 2:30 p.m. (Prevailing Time) at the following places, for the purpose of preparing a register of the qualified voters of the District for said Special District Meeting, at which time any person shall be entitled to have his/her name placed upon such register, provided that at such meeting of the Board of Registration he/she is known or proven to the satisfaction of such Board of Registration to be then or thereafter entitled to vote at said Special District Meeting for which such register is prepared:

SCHOOL ELECTION DISTRICT NO. 1:    Place of Registration:

Altamont Elementary School

117 Grand Street

Altamont, New York

SCHOOL ELECTION DISTRICT NO. 2:    Place of Registration:

Guilderland Elementary School

2225 Western Avenue

Guilderland Center, New York

SCHOOL ELECTION DISTRICT NO. 3:    Place of Registration:

Lynnwood Elementary School

8 Regina Drive

Schenectady, New York

SCHOOL ELECTION DISTRICT NO. 4:    Place of Registration:

Westmere Elementary School

6270 Johnston Road

Albany, New York

SCHOOL ELECTION DISTRICT NO. 5:    Place of Registration:

Pine Bush Elementary School

3437 Carman Road

Schenectady, New York

Additionally, any person otherwise entitled to vote at said Special District Meeting may register at the District Offices, 8 School Road, Guilderland Center, New York, on October 28, 2013, October 29, 2013, and November 1, 2013,  between the hours of 8:30 o’clock A.M. and 4:30 o’clock P.M. (Prevailing Time).

The register of the qualified voters of said School District prepared at the Annual Meeting and Election held on May 21, 2013, shall be used by said Board of Registration as the basis for the preparation of the register for said Special District Meeting to be held on November 14, 2013.  Any person whose name appears on such register or who shall have been previously registered for any annual or special District meeting or election and who shall have voted at any annual or special District meeting or election held or conducted at any time since January 1, 2009, will not be required to register personally for this Special District Meeting.  In addition, any person otherwise qualified to vote who is registered with the Board of Elections of Albany County under the provisions of the Election Law, shall be entitled to vote at said Special District Meeting without further registration.  

Immediately upon its completion, the register will be filed in the office of the District Clerk, located at 8 School Road, Guilderland Center, New York, and will be open for inspection during regular business hours on each of the five (5) days prior to November 14, 2013, except Sunday, November 10, 2013, and Monday, November 11, 2013; and on Saturday, November 9, 2013, by appointment only between the hours of 9:00 o’clock A.M. and 1:00 o’clock P.M. (Prevailing Time).

NOTICE IS FURTHER GIVEN that applications for absentee ballots may be applied for at the office of the Clerk of the District.  Completed applications must be received by the District Clerk at least seven (7) days prior to the Special District Meeting if the ballot is to be mailed to the voter, or the day before the Special District Meeting if the ballot is to be delivered personally to the voter.  Absentee ballots must be received by the District Clerk no later than 5:00 o’clock P.M. (Prevailing Time) on November 14, 2013.

A list of all persons to whom absentee ballots shall have been issued will be available in the office of the Clerk on each of the five days prior to the day of the election, except Saturday and Sunday, between the hours of 9:00 o’clock A.M. and 4:30 o’clock P.M. (Prevailing Time).

The boundaries of the school election districts are as follows:

SCHOOL ELECTION DISTRICT NO. 1 - includes all of the lands contained within the boundaries of the Altamont Elementary School zone.

SCHOOL ELECTION DISTRICT NO. 2 - includes all of the lands contained within the boundaries of the Guilderland Elementary School zone.

SCHOOL ELECTION DISTRICT NO. 3 - includes all of the lands contained within the boundaries of the Lynnwood Elementary School zone.

SCHOOL ELECTION DISTRICT NO. 4 - includes all of the lands contained within the boundaries of the Westmere Elementary School zone.

SCHOOL ELECTION DISTRICT NO. 5 - includes all of the lands contained within the boundaries of the Pine Bush Elementary School zone.

Only qualified voters who are duly registered will be permitted to vote.

BY THE ORDER OF 

THE BOARD OF EDUCATION

Dated:  September 10, 2013

LINDA LIVINGSTON

District Clerk

(21-10, 12, 14, 16)

LEGAL NOTICE 

Annual Election of the 

Guilderland Center Fire District 

December 10, 2013

PLEASE TAKE NOTICE that the Annual Election of the Guilderland Center Fire District will take place on December 10, 2013, between the hours of 6:00 pm and 9:00 pm at the Guilderland Center Fire house located at 30 School Road Guilderland Center, New York 12085 for the purpose of:

 Electing one Fire Commissioner for a 5-year term commencing on January 1st, 2014, and ending on December 31st, 2018

Electing one Fire Commissioner for a 4-year term commencing on January 1st, 2014, and ending on December 31st, 2017 

Candidates for District Office of Fire Conmissioner shall file their names and the position they are seeking with the Secretary of the Guilderland Center Fire District, 30 School Road, PO Box 141, Guilderland Center, New York 12085 no later than November 20, 2013.

All residents of the Fire District duly registered with the Albany County Board of Elections as of November 17, 2013 shall be eligible to vote.

By order of the 

Board of Fire Commissioners 

DOUGLAS LAWTON, Secretary

(30-16)

LEGAL NOTICE 

ANNUAL ELECTION OF THE 

FORT HUNTER FIRE DISTRICT 

December 10, 2013 

NOTICE IS HEREBY GIVEN that the Annual Election of the Fort Hunter Fire District will take place on December 10th, 2013 between the hours of 6:00 p.m. and 9:00 p.m. at the Fort Hunter Fire House located at 3525 Carman Road, Schenectady, N.Y. 12303 for the purpose of electing one Commissioner for a five (5) year term, commencing January 1, 2014 and ending December 31, 2018; one Commissioner for a two (2) year term, commencing January 1, 2014 and ending December 31, 2015 and one Treasurer for a three year term, commencing January 1, 2014 and ending December 31, 2016. All voters registered with the Albany County Board of Elections on or before November 17th, 2013 shall be eligible to vote.

Candidates for District Office shall have filed their names with the Secretary of the Fort Hunter Fire District, at the firehouse at 3525 Carman Road, Schenectady, N.Y. 12303, no later than twenty days before the election, by November 20th, 2013.

Date: November 6th, 2013  

Rosemarie D. Adams, 

Secretary 

BOARD OF FIRE COMMISSIONERS 

FORT HUNTER FIRE DISTRICT 

(21-16)

 

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.