LEGALS 4-23-15

Notice of formation of Kissena Clothing LLC. Articles of Org. filed with NY Secretary of State (NS) on April 13, 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.

(1-40-45)

LEGAL NOTICE

Notice of qualification of Lean Team Tuning LLC. Cert. of Authority issued by NY Secretary of State (NS) on 02/25/2015. LLC formed in Wyoming (WY) on 05/21/2014. Office location: Albany County. NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40. Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40. WY address of LLC: 1603 Capitol Ave STE 314-704, Cheyenne, WY 82001. WY Cert. of Org. available from Secretary of State, State Capitol Bldg., 200 W 24th St, Cheyenne, WY 82002. Purpose is any lawful purpose.

(2-40-45)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Zoning Board 

Notice is hereby given that the Zoning Board of Town of New Scotland, New York will hold a public hearing pursuant to Chapter 190, Article IX, Section 190-73 of the Zoning Law on the following proposition:

A Public Hearing for Variance Application # 491.

Variance Application # 491: Application submitted by Kim Bylsma for relief from Article III, Section 190-99 of the Zoning Law and relief from Article 16, Section 280-a of NYS Town Law to subdivide a parcel owned by the applicant into two lots. One will contain the existing dwelling, and the other will be to construct a new dwelling. The lot is currently a landlocked parcel with access to Orchard Hill Road by easement over lands of others. The parcel contains 15.2+/- acres, is located within the “RA” district, and is identified as New Scotland tax parcel id# 95.-1-4.20.

The Zoning Law, Article XIII, Section 190-99 requires that building lots must have a minimum of 50 feet of fee frontage on a public highway. NYS Town Law Article 16, Section 280-a requires a lot have a minimum of 15 feet of fee frontage on a public street in order to obtain a building permit.

Said hearing will take place on April 28, 2015 at the New Scotland Town Hall, beginning at 7:00 P.l\/I.

Robert Johnson

Chairman 

Zoning Board of Appeals 

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

 

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Zoning Board 

Notice is hereby given that the Zoning Board of Town of New Scotland, New York will hold a public hearing pursuant to Chapter 190, Article IX, Section 190-73 of the Zoning Law on the following proposition:

A Public Hearing for Variance Application # 492 

Variance Application # 492: Application submitted by Marc and Eileen Tyron requesting relief from Article II, Section 190-17 of the Town of New Scotland’s Zoning Law to allow for the construction of an additional storage structure within in the front yard setbacks. The parcel is located within the “Com” district at 2040 New Scotland Road and is identified as New Scotland Tax parcel id # 84.-1-32. This request is for 5 feet of relief of the 75’ front setback on SR 308 and 32.5 feet of relief of the 75’ front setback on SR 85.

Said hearing will take place on April 28, 2015 at the New Scotland Town Hall 7:00 P.M.

Robert Johnson 

Chairman 

Zoning Board of Appeals 

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

(5-40)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Zoning Board

Notice is hereby given that the Zoning Board of Town of New Scotland, New York will hold a public hearing pursuant to ‘Chapter 190, Article IX, Section 190-73 of the Zoning Law on the following proposition:

A Public Hearing for Variance Application # 493 

Area Variance Application # 493: Application submitted by Mary Elizabeth Slevin, Esq. on behalf of the Garrison Projects, LLC, for relief from Article III, Section 190-29 of the Zoning Law which limits the height of accessory structures in all districts to a maximum of 45 feet. Relief of 56 ft. is needed to allow for an above ground water storage structure to be erected to a maximtun height of 91 ft. feet above grade with a 10 foot attached antenna bringing the total height to 101 feet. The site is the former Tall Timbers golf course located on Hilton Road, with the water tower proposed to accommodate the Kensington Woods Subdivision, a subdivision under review for that site.

Said hearing will take place on April 28, 2015 at the New Scotland Town Hall 7:00 P.M.

Robert Johnson 

Chairman 

Zoning Board of Appeals 

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

(6-40)

LEGAL NOTICE

Public Notice of Hearing 

The Town of New Scotland 

Zoning Board 

Notice is hereby given that the Zoning Board of Town of New Scotland, New York will hold a public hearing pursuant to Chapter 190, Article IX, Section 190-73 of the Zoning Law on the following proposition:

A Public Hearing for Variance Application # 495 

Variance Application # 495: Request submitted by Michael Gelfand for an area variance to be allowed to subdivide a 2.95+/- acre parcel of land into two parcels lacking the road frontage required on a public roadway. The proposed subdivision would create two parcels of l.4+ acres with each have equal amounts of the existing 75 feet of frontage. The parcel owned by Michael Gelfand is located on the north side of Krum Kill Road within 185 feet of the town taxing jurisdiction line, is identified as New Scotland tax parcel # 63.-3 -45.12 and lies with in the MDR Zoning District. This application is for a variance to Article XIII, Section 190-99 of the Town Zoning Law and Article 164-59 of the Town Subdivision Law which requires 50 feet of road frontage for every building lot.

Said hearing will take place on April 28, 2015 at the New Scotland Town Hall 7:00 PM. 

 Robert Johnson 

Chairman 

Zoning Board of Appeals

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

(7-40)

LEGAL NOTICE

PUBLIC NOTICE

 PLEASE TAKE NOTICE that the Board of Trustees of the Village of Voorheesville will hold a public hearing on Tuesday, April 28 at 6:30pm. to discuss changes to water rates

 The meeting will be held at Village Hall, 29 Voorheesville Ave, Voorheesville, NY.

 Linda M. Pasquali

Clerk Treasurer

(8-40)

 

LEGAL NOTICE

NOTICE TO BIDDERS

The Board of Education of the Guilderland Central School District, County of Albany, Guilderland, New York, will receive sealed bids at the Administration Office, PO Box 18, 8 School Rd. Guilderland Center, NY 12085-0018 on May 15, 2015 for the following:

Fresh Pizza  8:30 a.m.

NOI Products   9:30 a.m.  

Grocery     10:00 a.m.

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

Neil T. Sanders

Assistant Superintendent 

for Business

(9-40)

LEGAL NOTICE

Notice of formation of OLDTOWN NEW YORK LLC

Articles of Org. filed with NY Secretary of State (NS) on 12/18/2014. office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(10-40-45)

LEGAL NOTICE

Notice of formation of Noxious Cali, LLC. Articles of Org. filed with NY Secretary of State on 5/5/2014, office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: c/o United States Corporation Agents Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228. The purpose is to perform any lawful act or activity.

(11-40-45)

LEGAL NOTICE

Notice of formation of H.C. Family Properties I LLC, a domestic LLC.

Articles of Org. filed with NY Secretary of State (NS) on 4/9/15, 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.

(12-40-45)

LEGAL NOTICE

Herkimer Estate Holdings LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/14/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

 (14-40-45)

LEGAL NOTICE

Start Team LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/13/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

  (15-40-45)

LEGAL NOTICE

144 Martense LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/15/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

 (16-40-45) 

LEGAL NOTICE

Bronx Park Equities LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/9/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

(17-40-45) 

LEGAL NOTICE

Briarwood141 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/14/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

 (18-40-45) 

LEGAL NOTICE

Notice of Qual. of New Directions Behavioral Health, L.L.C. filed with Sec of State NY (SSNY): 3/11/15 in Albany Co. Formed in Missouri: 12/23/1994. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to : Northwest Registered Agent, LLC, 90 State St Ste 700 Office 40, Albany, NY 12207. Principal Office: 8140 Ward Pkwy Ste 500, Kansas City, MO 64114. Arts. of Org. filed with Secy Of State, 600 West Main St. Room 342, Jefferson City, MO 65101. Purpose: General 

(19-40-45) 

LEGAL NOTICE

Notice of Qual. of Novotec Pharma LLC filed with Sec of State NY (SSNY): 3/4/15 in Albany Co. Formed in NJ: 6/25/14. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to its foreign add: 279 Princeton Hightstown Rd, East Windsor, N.J. 08520. Arts. of Org. filed with Andrew P. Sidamon-eristoff - Treasurer, State Of Nj, Po Box 002, Trenton, N.J. 08625-0002. Purpose: General

(20-40-45) 

LEGAL NOTICE

Slam Success LLC Arts of Org filed with Secy. of State of NY (SSNY) on 4/3/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to C/O Usacorp Inc, PO Box 10873, Albany, NY 12201. Purpose: General.

 (21-40-45)

LEGAL NOTICE

J.A.P. Realty Management LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/27/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

(22-40-45) 

LEGAL NOTICE

Troy Plaza LLC Arts of Org filed with Secy. of State of NY (SSNY) on 12/2/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to 325 Division Ave Ste 201, Brooklyn, NY 11211. Purpose: General.

(23-40-45)  

LEGAL NOTICE

Brooklyn 39 LLC Arts of Org filed with Secy. of State of NY (SSNY) on 9/11/12. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Usacorp Inc, PO Box 10873, Albany, NY 12201. Purpose: General.

(24-40-45)

LEGAL NOTICE

Notice of formation of The Geekery, LLC.

Articles of Org. filed with NY Secretary of State (NS) on 3/30/2015, 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.

(25-40-45)

LEGAL NOTICE

EFE NYC LLC Art. Of Org. Filed Sec. of State of NY 4/14/2015. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, 2628 30th St., Apt 2R, New York, NY 11102. Purpose: Any lawful act or activity.

(26-40-45)

LEGAL NOTICE

Notice of Annual Meeting

The Annual Meeting of Fairview Cemetary will be held Thursday, May 7, 2015 at 7 p.m. 145 Main/Grand Street, Altamont, N.Y. Anyone may attend who has business with Fairview Cemetery.

Sylvester A. Schiltz

President

Fair Cemetery

(27-40-41)

LEGAL NOTICE

Notice is hereby given that an order entered by the Supreme Court, Albany County on the 1st day of October, 2013, bearing Index Number 5269-13, a copy of which may be examined at the office of the Albany County Clerk, located at Room 128, 16 Eagle Street, Albany, New York, grants me the right to assume the name of Chase Andrew Obarowski, the date of my birth is October 2, 1992, the place of my birth is Huntington, New York, my present name is Chelsea Anne Obarowski.

(28-40)

LEGAL NOTICE

The Berne-Knox-Westerlo Central School District will be having a Special Board of Education meeting for the purpose of adopting the 2015-2016 School Budget, April 23, 2015 at 4:00 p.m. in the Business Office. 

Denise Robinson

District Clerk

(30-40)

LEGAL NOTICE

Town of Guilderland

The case of Floyd Wagner will be heard on Wednesday, May 13, 2015 at 7:30 p.m. at the Guilderland Town Hall, Route 20, Guilderland, New York 12084 for the purpose of obtaining final plat approval for an unnamed subdivision. Such subdivision is proposed as 2 lots cut from 29 acres.

The general location of the site is at 2079 W. Old State Road 

The property is zoned: RA-3 

Tax Map # 14.00-1-2.1 

Plans are open for inspection, by appointment, at the Planning Department during normal business hours.

Dated: April 22, 2014 

Stephen Feeney 

Chairman Planning Board

(29-40)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

Special Town Board Meeting

The Town Board of the Town of New Scotland will hold a Special Town Board meeting on April 29, 2015 immediately following the 6:30 PM Public Hearing at the New Scotland Town Hall, 2029 New Scotland Road, Slingerlands, NY.

Diane R. Deschenes

New Scotland Town Clerk

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

(31-40)

More Legal Notices

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