LEGALS 4-2-15

LEGAL NOTICE

HYPERSPRING, LLC. App. for Auth. filed with the SSNY on 02/24/2015. Originally filed with Secretary of State of Alabama on 11/09/2005. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail service of process (SOP) to c/o TRAC – The Registered Agent Company @ 715 Saint Paul Street, Baltimore, MD 21202. Purpose is any lawful purpose.

(1-37-42)

LEGAL NOTICE

Notice of formation of limited liability company Linehan CC,  LLC.

Articles of Org. filed with NY Secretary of State (NS) on 3/19/2015, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to the LLC at: 311 Partridgeberry Ct, Schenectady, NY 12303. Purpose: any lawful purpose.

(2-37-42)

LEGAL NOTICE

Notice of formation of Sequential Innovation LLC.

Articles of Org. filed with NY Secretary of State (NS) on March 19, 2015, 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, purpose is any lawful purpose.

(3-37-42)

 

LEGAL NOTICE

Notice of foreign qualification of Lee-Sang Builders Inc., LLC

App. for Auth. filed with NY Secretary of State (NS) on 3/18/15. Office location: Albany County. LLC formed in NV on 5/29/14. Address for service of process (SOP) in NV is 701 N Green Valley Pkwy #200, Henderson. 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 at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(4-37-42)

LEGAL NOTICE

Notice of the domestic formation of CommWorkz, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/13/15, 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.

(5-37-42)

LEGAL NOTICE

Notice of formation of imited liability company, name: Jarabacoa Parking 2 LLC. Articles of organization filed with New York secretary (NS) on November 28, 2014. Office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Francis Rodriquez 1976 Crotona Parkway, Bronx, NY 10460. Purpose is any lawful purpose.

(6-37-42)

LEGAL NOTICE

Notice of formation of GGM PRODUCTS LLC.

Articles of Org. filed with NY Secretary of State (NS) on 6/03/2014, 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, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(7-37-42)

LEGAL NOTICE

Notice of formation foreign/qualification of HomeBuy Investors LLC.

Articles of Org. filed with NY Secretary of State (NS) on 3/17/2015, 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.

(8-37-42)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Artful Health, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/02/15. 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, c/o Michael J. Wieser, 295 Madison Ave, 12th Floor, New York, New York 10017. Purpose: For any lawful purpose.

(9-37-42)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

Public Hearing

The Town Board of the Town of New Scotland will hold a Public Hearing on April 8, 2015 at 6:45 PM at the New Scotland Town Hall, 2029 New Scotland Road, Slingerlands, NY regarding proposed Local Law A of 2015 a law Authorizing Best Value Competitive Bidding & Procurement.

Diane R. Deschenes

New Scotland Town Clerk

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

(10-37)

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 April 7, 2015 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

(13-37)

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 # 567 

A Special Use Permit Application # 567: Application submitted by NY Capital District Renaissance Festival LLC. Requesting a Special Use Permit to allow them to hold an event on two parcels owned by Peter Ten Eyck. The parcels are situated within the RA district at 400 Altamont Road, contain 300 +/-acres are identified as New Scotland tax parcels # 71.-2-20.11 and 71.-2-20.12. This application is a Special Use of the Public Assemblage Local Law of the Town of New Scotland. 

A Hearing will take place on April 7, 2015 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

(12-37)

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 # 568 

Special Use Permit Application # 568: Application Submitted by Tim Albright for Indian Ladder Farms to request a special use permit to allow for a mobile concession trailer to be set on site as a snack bar. The parcel is located within the RF district on Thacher Park Road, contains 10 +/- acres, and is identified as New Scotland tax parcel # 71.-1-38. This application is a Special Use of Article II, Section 4190-11(D) (13) of the Town of New Scotland Zoning Law. 

Hearing will take place on April 7, 2015 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

(11-37)

LEGAL NOTICE

NEW SCOTLAND 

CEMETERY ASSOCIATION

 A meeting of the Lot Owners of New Scotland Cemetery Association will be held on Sunday, April 12, 2015, at 1:00 P.M., at the home of Arlene Herzog, 17 Chickory Lane, Slingerlands, NY, 12159.

 The purpose of the meeting is to elect a Board of Directors and discuss cemetery operations.  This meeting is open to anyone wishing to attend. 

 For further information, call Arlene Herzog 439-1559.

Arlene Herzog, 

Secretary/Treasurer

 (16-37-38)

 

LEGAL NOTICE

HYPERSPRING, LLC. App. for Auth. filed with the SSNY on 02/24/2015. Originally filed with Secretary of State of Alabama on 11/09/2005. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail service of process (SOP) to c/o TRAC – The Registered Agent Company @ 715 Saint Paul Street, Baltimore, MD 21202. Purpose is any lawful purpose.

(1-37-42)

LEGAL NOTICE

Notice of formation of limited liability company Linehan CC,  LLC.

Articles of Org. filed with NY Secretary of State (NS) on 3/19/2015, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to the LLC at: 311 Partridgeberry Ct, Schenectady, NY 12303. Purpose: any lawful purpose.

(2-37-42)

LEGAL NOTICE

Notice of formation of Sequential Innovation LLC.

Articles of Org. filed with NY Secretary of State (NS) on March 19, 2015, 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, purpose is any lawful purpose.

(3-37-42)

 

LEGAL NOTICE

Notice of foreign qualification of Lee-Sang Builders Inc., LLC

App. for Auth. filed with NY Secretary of State (NS) on 3/18/15. Office location: Albany County. LLC formed in NV on 5/29/14. Address for service of process (SOP) in NV is 701 N Green Valley Pkwy #200, Henderson. 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 at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(4-37-42)

LEGAL NOTICE

Notice of the domestic formation of CommWorkz, LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/13/15, 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.

(5-37-42)

LEGAL NOTICE

Notice of formation of imited liability company, name: Jarabacoa Parking 2 LLC. Articles of organization filed with New York secretary (NS) on November 28, 2014. Office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Francis Rodriquez 1976 Crotona Parkway, Bronx, NY 10460. Purpose is any lawful purpose.

(6-37-42)

LEGAL NOTICE

Notice of formation of GGM PRODUCTS LLC.

Articles of Org. filed with NY Secretary of State (NS) on 6/03/2014, 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, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.

(7-37-42)

LEGAL NOTICE

Notice of formation foreign/qualification of HomeBuy Investors LLC.

Articles of Org. filed with NY Secretary of State (NS) on 3/17/2015, 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.

(8-37-42)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Artful Health, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/02/15. 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, c/o Michael J. Wieser, 295 Madison Ave, 12th Floor, New York, New York 10017. Purpose: For any lawful purpose.

(9-37-42)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

Public Hearing

The Town Board of the Town of New Scotland will hold a Public Hearing on April 8, 2015 at 6:45 PM at the New Scotland Town Hall, 2029 New Scotland Road, Slingerlands, NY regarding proposed Local Law A of 2015 a law Authorizing Best Value Competitive Bidding & Procurement.

Diane R. Deschenes

New Scotland Town Clerk

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

(10-37)

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 April 7, 2015 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

(13-37)

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 # 567 

A Special Use Permit Application # 567: Application submitted by NY Capital District Renaissance Festival LLC. Requesting a Special Use Permit to allow them to hold an event on two parcels owned by Peter Ten Eyck. The parcels are situated within the RA district at 400 Altamont Road, contain 300 +/-acres are identified as New Scotland tax parcels # 71.-2-20.11 and 71.-2-20.12. This application is a Special Use of the Public Assemblage Local Law of the Town of New Scotland. 

A Hearing will take place on April 7, 2015 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

(12-37)

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 # 568 

Special Use Permit Application # 568: Application Submitted by Tim Albright for Indian Ladder Farms to request a special use permit to allow for a mobile concession trailer to be set on site as a snack bar. The parcel is located within the RF district on Thacher Park Road, contains 10 +/- acres, and is identified as New Scotland tax parcel # 71.-1-38. This application is a Special Use of Article II, Section 4190-11(D) (13) of the Town of New Scotland Zoning Law. 

Hearing will take place on April 7, 2015 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

(11-37)

LEGAL NOTICE

NEW SCOTLAND 

CEMETERY ASSOCIATION

 A meeting of the Lot Owners of New Scotland Cemetery Association will be held on Sunday, April 12, 2015, at 1:00 P.M., at the home of Arlene Herzog, 17 Chickory Lane, Slingerlands, NY, 12159.

 The purpose of the meeting is to elect a Board of Directors and discuss cemetery operations.  This meeting is open to anyone wishing to attend. 

 For further information, call Arlene Herzog 439-1559.

Arlene Herzog, 

Secretary/Treasurer

 (16-37-38)

LEGAL NOTICE

THE POLLIO 

FAMILY FOUNDATION, INC. 

Notice is hereby given that the annual report of the above-named foundation for the calendar year 2014 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 of 180 days from the date of publication of this notice.

(17-37)

LEGAL NOTICE

Notice of formation of Adrian Tregonning LLC. Articles of Org. filed with NY Secretary of State (NS) on March 24, 2015, 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.

(20-37-42) 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: Towers Unlimited LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/03/2015. 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, 34 Russell Road, Albany NY 12205-3313  Purpose: any lawful purpose.

(19-37-42)

LEGAL NOTICE

VOORHEESVILLE CENTRAL SCHOOL DISTRICT

NOTICE OF PUBLIC HEARING, BUDGET VOTE, AND ELECTION

NOTICE IS HEREBY GIVEN THAT a public hearing of the qualified voters of Voorheesville Central School District, County of Albany, State of New York will be held on May 11, 2015 at 7:30 p.m. in the Large Group Instruction Room of the Voorheesville Middle School/Clayton A. Bouton High School in said district for the presentation of a budget for the school year 2015 2016.

AND NOTICE IS ALSO GIVEN that the Annual District Meeting will be held on Tuesday, May 19, 2015 in the Voorheesville Middle School Foyer.  The polls will open at 2:00 p.m. Eastern Daylight Saving Time and voting will proceed until 9:00 p.m. on the following:

1. To elect two members of the Board of Education.  To elect one for a 4-year term terminating June 30, 2019, to fill the vacancy created by the expiration of the term of Gary A. Hubert, and to elect one member of the Board of Education for a 3-year term terminating  June 30, 2018, to fill the vacancy caused by the resignation of Kristine L. Gravino.

2. To vote on the Annual School Budget and the appropriation of the necessary funds to meet the estimate of expenditures, and to authorize the levy of taxes for this purpose.

AND NOTICE IS ALSO GIVEN that at said Annual District Election and Budget Vote to be held on May 19, 2015, the following propositions will be submitted:

PROPOSITION #1:  PURCHASE OF BUSES:

RESOLVED, that the Board of Education of the Voorheesville Central School District is hereby authorized to pay the cost of the purchase of school buses, including incidental expenses, at a maximum estimated cost of $230,000, and that said amount, or so much thereof as may be necessary, shall be raised by the levy of a tax upon the taxable property of said School District and collected in annual installments as provided by Section 416 of the Education Law; and, in anticipation of such tax, obligations of said School District shall be issued.

PROPOSITION #2:  SCHOOL LUNCH FUND:

RESOLVED, that the Board of Education of the Voorheesville Central School District is hereby authorized to subsidize the school lunch program with a one-time transfer from the General Fund to the School Lunch Fund in the amount up to $100,000, as an interfund transfer, and funded with unappropriated fund balance, on or before June 30, 2015 be approved.

PROPOSITION #3:  CAPITAL IMPROVEMENTS:

RESOLVED, that the Board of Education of the Voorheesville Central School District, is hereby authorized to undertake certain capital improvements consisting of miscellaneous reconstruction and window replacement at the Voorheesville Elementary School/Bus Garage building, and the replacement of an existing foot bridge and abutments over the Vly Creek that connects the staff parking lot to the Voorheesville Elementary School, along with the acquisition of certain original furnishings, equipment, and apparatus and other incidental improvements required in connection therewith for such construction and school use, all at an estimated maximum aggregate cost of $203,000, and appropriate, encumber, and expend existing and unexpended funds, and funds from the Capital Reserve Fund, therefor.

PLEASE TAKE FURTHER NOTICE that the following proposition shall also appear on the ballot for the voters’ consideration at the annual meeting:

AND NOTICE IS ALSO GIVEN that a copy of the statement of the amount of money which will be required for the ensuing year for school purposes, exclusive of public money, may be obtained by any taxpayer in the district during the fourteen days immediately preceding the Annual Meeting, except Saturday, Sunday or holiday, at the following schoolhouses in which school is maintained during the hours designated:

Schoolhouses    Hours

Voorheesville Elementary School     8:30 a.m. to 3:00 p.m.

Clayton A. Bouton High School    8:30 a.m. to 3:00 p.m.

AND NOTICE IS ALSO GIVEN that petitions nominating candidates for the office of member of the Board of Education must be filed with the Clerk of the district not later than the close of business on April 20, 2015.  Each petition must be directed to the Clerk of the district, must be signed by at least twenty-five (25) qualified voters of the district, must state the name and residence of the candidate and must describe the specific vacancy for which the candidate is nominated including at least the length of the term of office and the name of the last incumbent.

AND NOTICE IS ALSO GIVEN that a public hearing of the qualified voters of Voorheesville Central School District, County of Albany, State of New York will be held on Monday, May 18, 2015 at 7:00 p.m. in the Voorheesville Public Library for the presentation of the Public Library budget for the year 2015-2016.

AND NOTICE IS ALSO GIVEN that, as part of and contemporaneous with the Annual District Meeting, a vote will be held for the Voorheesville Public Library on the following:

1. To elect two members of the Library Board of Trustees.  To elect one member of the Library Board of Trustees for a term of five years ending on June 30, 2020 to fill the vacancy created by the expiration of the term of David Gibson, and one member of the Library Board of Trustees for the unexpired balance of a term ending on June 30, 2019, to fill the vacancy caused by the resignation of the term of Rob Kent.

2. To vote on the annual Public Library budget and the appropriation of the necessary funds to meet the estimate of expenditures, and to authorize the levy of taxes for this purpose.

AND NOTICE IS ALSO GIVEN that letters requesting application for absentee ballots may be received by the District Clerk not earlier than the thirtieth (30th) day nor later than the seventh (7th) day before the election.  Requests should be addressed to:

Dated:  April 1, 2015

Clerk, Board of Education

Voorheesville Central 

School District

P.O. Box 498

Voorheesville, NY 12186

Jessica Tabakian

District Clerk

(14-37-40)

LEGAL NOTICE

NOTICE CONERNING

 THE EXAMINATION

OF ASSESSMENT INVENTORY AND VALUATION DATA

Notice is hereby given that the Town of Berne, County of Albany, New York assessment inventory and valuation data is available for examination and review.  This data is the information which will be used to establish the assessment of each parcel which will appear on the Tentative Assessment Roll of the Town of Berne which will be filed on or before May 1, 2015.  The information may be reviewed by appointment in the Assessor’s office at the Berne Town Hall.  An appointment to review the assessment information may be made by calling (518) 872-1448, ext 107.

DATED MARCH 25, 2015

BRIAN M. CRAWFORD, 

CHAIRMAN

CHRISTINE VALACHOVIC

MELANIE BUNZEY

(15-37)

 

LEGAL NOTICE

NOTICE OF PUBLIC HEARING, 

BUDGET VOTE AND ELECTION

GUILDERLAND CENTRAL 

SCHOOL DISTRICT

NOTICE IS HEREBY GIVEN that a public hearing of the qualified voters of the Guilderland Central School District, Albany County, Guilderland, New York, will be held on May 12, 2015 at 7:00 p.m., prevailing time, at Guilderland High School, 8 School Road, Guilderland Center, New York, for the presentation of the budget for the school year July 1, 2015 to June 30, 2016.

NOTICE IS FURTHER GIVEN that said vote and election will be held on May 19, 2015 between the hours of 7:00 a.m. and 9:00 p.m., prevailing time, at the following election districts:

School Election District No. 1     Altamont Elementary School, 117 Grand Street, Altamont, New York

School Election District No. 2    Guilderland Elementary School, 2225 Western Avenue, Guilderland, New York

School Election District No. 3    Lynnwood Elementary School, 8 Regina Drive, Schenectady, New York

School Election District No. 4    Westmere Elementary School, 6270 Johnston Road, Albany, New York

School Election District No. 5    Pine Bush Elementary School, 3437 Carman Road, Schenectady, New York at which time the polls will be opened to vote by voting machine upon the following items:

1. To adopt the annual budget of the School District for the fiscal year 2015-2016 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District;    

2. For the election of three (3) members to the Board of Education;

3. Upon the appropriation of an amount sufficient to operate the Guilderland School District Public Library separate and apart from the Annual School District Budget and authorizing the levy of taxes therefore;

4. For the election of two (2) Trustees to the Board of Trustees of the Guilderland Public Library.

NOTICE IS FURTHER GIVEN that two Bond Propositions in substantially the following form shall be presented to the qualified voters of the District at such Annual District Meeting and Election:

PROPOSITION 2

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 purchase various school buses, vehicles and equipment for use by the District, at the estimated maximum cost of $1,125,000, and to expend therefor, including preliminary costs and costs incidental thereto and the financing thereof, an amount not to exceed the estimated total cost of $1,125,000;

(b)    that a tax is hereby voted in the aggregate amount of not to exceed $1,125,000 to pay such cost, said 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 principal amount of not to exceed $1,125,000 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable.

PROPOSITION NO. 3

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 at the High School building and site (the “Project”) substantially as referred to and described in the plan entitled “Building Scope and Preliminary Cost Estimate Pre-Referendum-2015,” dated February 3, 2015 prepared with the assistance of CSArch, Architects (the “Plan”), which Plan is on file and available for public inspection at the office of the District Clerk, consisting of the replacement of stadium light poles; auditorium improvements, including the replacement of seating and carpeting; and electrical system improvements; 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 $1,160,000; provided that the estimated costs of the components of the Project as set forth herein and in detail in the Plan 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 $1,160,000 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 $1,160,000 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable.

NOTICE IS FURTHER GIVEN that a copy of the statement of the amount of money which will be required to fund the School District’s budget for fiscal year 2015-2016, exclusive of public monies, may be obtained by any resident of the District during business hours beginning May 5, 2015, except Saturday and Sunday, at the Administration Office, 8 School Road, Guilderland Center, New York, and at each of the following schools:  Altamont Elementary School, Guilderland Elementary School, Lynnwood Elementary School, Pine Bush Elementary School, Westmere Elementary School, Farnsworth Middle School, and Guilderland High School, between the hours of 9:00 a.m. and 2:30 p.m.

NOTICE IS FURTHER GIVEN that petitions nominating candidates for the office of member of the Board of Education for one (1) term of three (3) years each must be filed with the Clerk of the District no later than April 20, 2015 between the hours of 8:00 a.m. and 4:00 p.m. at the Administrative Offices, 8 School Road, Guilderland Center, New York.  Each petition must be signed by at least fifty three (53) qualified voters of the District with their addresses, and said petition must state the name and residence of the candidate.  Vacancies on the Board of Education shall not be considered separate; specific offices and the nominating petitions shall not describe any specific vacancy for which the candidate is nominated.  Candidates receiving a plurality of the votes cast respectively for the several offices shall be declared elected in accordance with the provisions of Section 2034 of the Education Law.

NOTICE IS FURTHER GIVEN that applications for absentee ballots will be obtainable during business hours from the District Clerk; completed applications must be received by the District Clerk at least seven (7) days before the election if the ballot is to be mailed to the voter, or the day before the election, 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 p.m., prevailing time, on May 19, 2015.

NOTICE IS FURTHER GIVEN that personal registration of voters is required.  The Board of Registration shall meet on May 7, May 11 and May 12, 2015 from 8:30 a.m. until 2:30 p.m. at the following places: (1) Altamont Elementary School; (2) Guilderland Elementary School; (3) Lynnwood Elementary School; (4) Westmere Elementary School; and (5) Pine Bush Elementary School for the purpose of preparing a register of the qualified voters of the school district for said Annual Vote and Election, at which time any person shall be entitled to have his/her name placed upon such register, provided that he/she is known or proven to the satisfaction of such Board of Registration to be then or thereafter entitled to vote at the Annual Vote and Election.  Additionally, any person otherwise entitled to vote at said Annual Vote may register at the District Offices, 8 School Rd., Guilderland Center, New York, on May 7, May 11 and May 12, 2015 between the hours of 8:00 a.m. and 4:00 p.m.

The register of the qualified voters of the School District prepared at the Special Meeting held on May 20, 2014 shall be used by said Board of Registration as the basis for the preparation of the register for said Annual Vote and Election to be held on May 19, 2015.  Any person whose name appears on such register or who shall have been previously registered for any Annual Vote or Special District meeting or election and who shall have voted at any Annual or Special meeting or election held at any time since January 1, 2011 will not be required to register personally for this Annual Vote and Election.  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 Annual Vote and Election without further registration.

Upon its completion, said register will be filed in the office of the District Clerk and will be open for inspection by any qualified voter of the District from May 14, 2015 to the day of the vote, May 19, 2015, Sunday excepted, between the hours of 8:00 a.m. and 3:30 p.m. (Prevailing Time) with the exception of Saturday, May 16, 2015 when the hours will be by appointment only. 

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.

A report of tax exemptions, showing how much of the total assessed value on the final assessment roll or rolls used in that budgetary process is exempt from taxation, shall be annexed to the budget document.        

Dated: April 1, 2015

Linda M. Livingston

District Clerk

(18-37/39/41/43)

LEGAL NOTICE

NOTICE OF PUBLIC HEARING, BUDGET AND PROPOSITIONS VOTE, AND ELECTION WITH VOTER REGISTRATION OF THE BERNE-KNOX-WESTERLO CENTRAL SCHOOL DISTRICT, TOWN OF BERNE, COUNTY OF ALBANY, NEW YORK

NOTICE is hereby given by the Board of Education of the Berne-Knox-Westerlo Central School District, Albany County, New York, that a public hearing of the qualified voters of said school district will be held at the High School Building, in said District, in the village of Berne, New York, on Monday, May 11, 2015, at 6:30 P.M., Daylight Savings Time for the presentation of the budget document for the 2015-16 fiscal year.  

NOTICE is also given pursuant to Section 1716 of the Education Law, that a copy of the statement of the amount of money which will be required for the ensuing year for school purposes may be obtained by any qualified voter in the District during the fourteen (14) days immediately preceding the Budget Vote at each of the following locations between the hours of 9:00 A.M. and 3:00 P.M.:

District Office, Berne, New York

Berne Elementary, Berne, New York

Junior/Senior High School, Berne, New York

Berne Public Library, Berne, New York

Westerlo Public Library, Westerlo, New York

NOTICE  is also given that the voting upon the appropriation of the necessary funds to meet the estimated expenditures and/or on propositions involving the expenditure of money to authorize the levy of taxes shall take place at the High School Building on Tuesday, May 19, 2015, between the hours of 9:00 A.M. and 9:00 P.M.

NOTICE is also given pursuant to Section 2004 of the Education Law, that petitions nominating candidates for the Office of Member of the Board of Education must be filed with the Clerk of the District between the hours of 9:00 A.M. and 5:00 P.M. no later than, April 20, 2015, the 30th day preceding the Annual School District Meeting or election at which the candidates so nominated shall be elected, and that such election and voting upon the appropriation of funds shall constitute the Annual School District Meeting.  The following vacancy is to be filled on the Board of Education:  

One (1) seat for a three-year term to fill the expiring term of:

Mr. Gerald Larghe

Each petition must be directed to the Clerk of the Board of Education, must be signed by at least twenty-five (25) qualified voters of the District, or two (2) percent of the voters who voted in the previous election whichever is greater, shall state the name and residence of the candidate.  Petition forms are available at the Special Education Office in the Elementary School.  

Voting for the election of Candidates for the Office of Member of the Board of Education will take place at the High School Building on Tuesday, May 19, 2015 between the hours of 9:00 A.M. and 9:00 P.M.

NOTICE is also given that the following propositions will be submitted to the voters:

Proposition #1

CAPITAL RESERVE FUND – FACILITIES 

RESOLVED:  Shall the Board of Education of the Berne-Knox-Westerlo Central School District be authorized to establish a reserve fund, to be known as the “Capital Reserve Fund – Facilities,” pursuant to Section 3651 of the Education Law, for the purpose of financing the cost of improvements to the buildings and grounds, including acquisition, construction or reconstruction of buildings, site work, renovations and improvements including furnishings, purchases and installation or reconstruction of equipment, machinery or apparatus for heating, lighting, plumbing, ventilating, elevator or power plant systems, technology and security whether or not in connection with original construction, in the maximum amount not to exceed $2,000,000.00 to be raised by annual transfers of unappropriated fund balances transferred from existing reserves and a transfer of the existing balance of the Capital Reserve Fund – Facilities for a probable term of ten, (10) years, effective immediately and expiring June 30, 2025, provided that, pursuant to subdivision 3 of section 3651 of the Education Law, no expenditure shall be made from such fund except upon authorization of the voters of the District for the purposes specified herein.  

Proposition #2

CAPITAL RESERVE FUND – TRANSPORTATION

RESOLVED:  Shall the Board of Education of the Berne-Knox-Westerlo Central School District be authorized to establish a reserve fund, to be known as the “Capital Reserve Fund – Transportation,” for the purpose of financing the cost of school bus purchases and vehicles, in the maximum amount not to exceed $2,000,000.00 to be raised by annual transfers of unallocated fund balances for a probable term of ten, (10) years, effective June 30, 2015, provided that, pursuant to subdivision 3 of Section 3651 of the Education Law, no expenditure shall be made from such fund except upon authorization of the voters of the District for the purposes specified herein. 

Proposition #3

ACQUISITION OF SCHOOL BUSES AND VEHICLES

RESOLVED:  Shall the Board of Education of the Berne-Knox-Westerlo Central School District, in the Counties of Albany and Schoharie, New York (“the District”), be authorized to (a) purchase school buses at a cost not to exceed the estimated total cost of $209,000.00; (b) expend such sum for such purpose; (c) expend a sum not to exceed $73,000.00 from the Transportation Reserve Fund for such purpose; (d) levy the necessary tax therefore, to be levied and collected in annual installments in such years and in such amounts as may be determined by the Board of Education in accordance with Section 416 of the Education Law, taking into account state aid and the amount expended from the Transportation Reserve Fund and any other available fund balance as may legally be made available, and in anticipation of the collection of such tax, issue bonds and notes of the District at one time or from time to time in the principal amount not to exceed $136,000.00 and levy a tax to pay the interest on said obligations when due. 

Voting on Proposition #1 (to establish a Capital Reserve Fund – Facilities), Proposition #2 (to establish a Capital Reserve Fund - Transportation) and Proposition #3 (to purchase school buses and vehicles for use by the District, and to issue obligations of the District), therefore, will take place at the High School Building on Tuesday, May 19, 2015 between the hours of 9:00 A.M. and 9:00 P.M.

NOTICE is also given that special voter registration will be held on Tuesday, May 12, 2015, from 4:00 P.M. to 8:00 P.M. in the High School Auditorium, only, for the Board of Registration of the School District to meet to prepare for registration of voters not previously registered.  Any person shall be entitled to have his name placed upon such register provided that at said meeting of the Board of Registration, he is known or has proved to the satisfaction of such Board of Registration to be then or thereafter entitled to vote at the School Meeting or Election for which such registration is prepared.  The register prepared for the Annual Meeting will be filed in the Office of the Clerk of the District, and will be open for inspection by any qualified voter of the District between the hours of 9:00 A.M. and 4:00 P.M. during the five days prior to and the date of the Annual Meeting, except Saturdays and Sundays.

NOTICE IS FURTHER GIVEN that applications for absentee ballots may be applied for at the office of the Clerk of the District.  If the ballot is to be mailed to the voter, the completed application must be received by the District no later than 3:00 P.M. on May 12, 2015.  If the ballot is to be delivered personally by the voter, the completed application must be received by the Clerk of the District no later than 5:00 P.M. on May 18, 2015. A list of all persons to whom absentee ballots have been issued will be available for inspection by any qualified voter of the District in the Office of the Clerk of the District between the hours of 9:00 A.M. and 4:00 P.M. during the five days prior to the day of the Annual Meeting.

Dated:  April 1, 2015

Denise Robinson

District Clerk

(23-37/39/41-43)

LEGAL NOTICE

VILLAGE OF ALTAMONT

PRELIMINARY BUDGET 

PUBLIC HEARING

 NOTICE IS HEREBY GIVEN that the preliminary budget for the Village of Altamont for the fiscal year June 1, 2015 to May 31, 2016 has been filed with the Village Clerk for the following funds:  General, Water, and Sewer.

Copies may be obtained at the Village Office, 115 Main Street, Altamont, New York during regular office hours until Tuesday, April 7, 2015 when a public hearing will be held at 7:00 pm to consider such budget before final adoption.  The annual salaries of the elected officials are:

 Mayor $ 4,716

Trustees $ 2,784 each

Justices $ 4,716 each

 Dated:  March 30, 2015

 Catherine Hasbrouck, 

Village Treasurer

Village of Altamont

 (24-37)

LEGAL NOTICE

Notice of formation of 142 JAFFREY STREET, LLC

Articles of Org. filed with NY Secretary of State (NS) on 10/30/2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Allstate Corporate Services Corp. @ 99 Washington Ave, Ste 1008, Albany, NY 12260, Allstate Corporate Services Corp.  is designated as agent for SOP at Washington Ave, Ste 1008, Albany, NY 12260, purpose is any lawful purpose.

(21-37-42)

LEGAL NOTICE

Notice of formation of 154 JAFFREY STREET, LLC

Articles of Org. filed with NY Secretary of State (NS) on 11/24/2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Allstate Corporate Services Corp. @ 99 Washington Ave, Ste 1008, Albany, NY 12260, Allstate Corporate Services Corp.  is designated as agent for SOP at Washington Ave, Ste 1008, Albany, NY 12260, purpose is any lawful purpose.

(22-37-42)

 

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.