legals 4-10-14 A

LEGAL NOTICE

Notice of qualification of Avatar Ventures, LLC. Articles of Org. filed with NY Secretary of State (NS) on November 26, 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, STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State Street, STE 700 Office 40, purpose is any lawful purpose.

(1-38-43)

 

LEGAL NOTICE

NOTICE FOR PUBLICATION

FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY PURSUANT TO NEW YORK LIMITED LIABILITY COMPANY LAW SECTION 206

1. The name of the limited liability company: PINNACLE INNOVATIONS, LLC

2. The date of filing of the articles of organization with the Secretary of State was FEBRUARY 26, 2014.

3. The county in New York in which the office of the company is located is ALBANY

4. The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to 3275 Marilyn Street, Schenectady, NY 12303

5. The name and address in New York of the company’s registered agent upon whom process against the company may be served is Adrienne Kleiber, 3275 Marilyn Street, Schenectady, NY 12303

6. The business purpose of the company is to engage in any and all business activities permitted under the laws of the State of New York.

(23-37-42)

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles III & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4448

Request of Gerald Hackstadt Jr for a Special Use Permit under the Zoning Law to permit: the construction of a 6,000sf building for the overnight storage/maintenance of tow trucks and an accessory office area. 

Per Articles III & V Sections 280-23 & 280-52 respectively

For property owned by Gerald Hackstadt Jr

Situated as follows:  5775 Ostrander Road Altamont, NY 12009

Tax Map # 50.00-2-22.12 

Zoned: Ind

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 16th of April, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: March 20, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(18-38)

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: RIDGEWOOD GROUP 1929 LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 3/25/2014. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: THE LLC 4616 16TH AVENUE,  BROOKLYN, NY 11204. Purpose: any lawful purpose.

(2-38-43)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: MyNotes EHR, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/10/2014. 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, 6 Swayze Drive, Latham NY 12110. Purpose: Cloud EHR consulting.

(3-38-43)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: POMPONIO CONSULTING, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on December 9th, 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 the LLC, 20 Stuyvesant Oval – Apt 7g New York, NY 10009. Purpose: For any lawful purpose.

(4-38-43)

LEGAL NOTICE

NOTICE IS HEREBY GIVEN that the Budget for the Village of Altamont for fiscal year June 1, 2014 to May 31, 2015 has been approved and adopted by the Board of Trustees.

A copy of the adopted budget is available for public inspection at Village Office, 115 Main Street, Altamont, NY during regular office hours.

The annual salaries of the elected officials are:

Mayor        $4,623

Trustees    $2,784

Justices    $4,623

DATED: April 10, 2014

BY ORDER OF THE

BOARD OF TRUSTEES

VILLAGE OF ALTAMONT

Patty Blackwood, Clerk

(15-38)

 

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 12, 2014 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 2014 2015.

AND NOTICE IS ALSO GIVEN that the Annual District Meeting will be held on Tuesday, May 20, 2014 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 for a 4-year term terminating June 30, 2018, to fill the vacancy created by the expiration of the terms of Kristine L. Gravino and Cynthia M. Monaghan.

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 20, 2014, 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 $220,000, 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.

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

PROPOSITION #2:  CAPITAL IMPROVEMENTS

Shall the following resolution be adopted, to wit:

RESOLVED, that the Board of Education of the Voorheesville Central School District, is hereby authorized to undertake certain capital improvements consisting of addition to, construction and reconstruction of certain exterior doors and interior fire doors at the Voorheesville MS/HS and 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 $99,800, and to appropriate, encumber, and expend existing and unexpended funds from the Repair Reserve Fund, less any state aid received, therefor.

NOTICE IS HEREBY FURTHER GIVEN that the text of the foresaid proposition may appear on the ballot labels in the following abbreviated form: 

PROPOSITION

Shall the proposition set forth in the legal notice of this special voter meeting, authorizing addition to, construction, reconstruction of doors at the Voorheesville MS/HS all at an estimated maximum aggregate cost of $99,800 to be appropriated, encumbered, and expended from the repair reserve fund, less any state aid received, therefor all as more fully described in said notice, be approved?

The School District, acting as lead agency to the extent necessary for this purpose under the State Environmental Quality Review Act and the applicable regulations promulgated thereunder (“SEQRA”), has completed its environmental review and, on March 24, 2014, has duly determined and found the purpose to be a type II action which will not have a significant impact on the environment and is not subject to any further environmental review under SEQRA. 

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

Voorheesville Elementary School

Clayton A. Bouton High School

Hours

8:30 a.m. to 3:00 p.m.

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 21, 2014.  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 May 19, at 7:00 p.m. in the Voorheesville Public Library for the presentation of the Public Library budget for the year 2014-2015.

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 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:

 Clerk, Board of Education

Voorheesville Central 

School District

P.O. Box 498

Voorheesville, NY 12186

Dated:  April 2, 2014

Dorothea Pfleiderer

District Clerk

(17-37-40)

LEGAL NOTICE

PLEASE TAKE NOTICE, pursuant to Article 7 of the Public Officers Law of the State of New York, that the regular meeting of the Board of Trustees of the Village of Altamont will be held at 7:00 p.m. on the first Tuesday of each month in the Village Hall, 115 Main Street, Altamont, NY, in the event this date falls on a holiday, the regular meeting will be held on the third Tuesday of that month. November 2014 Board meeting to be held on Wednesday, November 5, 2014. 

The Board of Trustees will also meet on the third Tuesday of each month, as needed. In the event of a cancellation of any meeting, a notice to that effect will be posted in the Village Hall.

DATED: April 10, 2014

BY ORDER OF THE

BOARD OF TRUSTEES

Patty Blackwood

Village Clerk

(5-38)

LEGAL NOTICE

PLEASE TAKE NOTICE, pursuant to Article 7 of the Public Officers Law of the State of New York, notice is given that the Zoning Board of Appeals of the Village of Altamont will meet and convene, as needed, on the second Tuesday of each month at 7:00 p.m. at the Village Hall, 115 Main Street, Altamont, New York.  If such meeting is not to be held, a notice of cancellation will be posted in the Village Hall.  November 2014 Zoning Board of Appeals meeting to be held on Tuesday, November 18, 2014 at 7:00 pm due to Veteran’s Day.  

DATED: April 10, 2014

BY ORDER OF THE

BOARD OF TRUSTEES

    Patty Blackwood

Village Clerk

(6-38)

LEGAL NOTICE

NOTICE IS HEREBY GIVEN that any disabled or physically challenged individual in need of assistance in order to participate at public meeting of the Board of Trustees of the Village of Altamont, Zoning Board of Appeals, or Planning Board should contact the Village Clerk, Patty Blackwood, at least two weeks before scheduled meeting at 861-8554. A reasonable attempt will be made to meet your needs.

DATED: April 10, 2014

BY ORDER OF THE

BOARD OF TRUSTEES

Patty Blackwood

Village Clerk

(7-38)

 

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:

Variance Request No. 4453

Request of Christopher Rapp for a Variance of the regulations under the Zoning Law to permit: the installation of +/- 150lf of 6ft high privacy fencing in a front yard.

Per Articles IV & V Sections 280-27 & 280-51 respectively

For property owned by Christopher H Rapp

Situated as follows:  5852 Veeder Road Slingerlands, NY 12159

Tax Map #62.00-2-1 

Zoned: R20

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 16th of April, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: April 8, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(16-38)

LEGAL NOTICE

PUBLIC NOTICE 

OF HEARING BEFORE

ZONING BOARD OF APPEALS

Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles III, IV & V of the Zoning Law on the following proposition:

Special Use Permit/Variance Request No. 4445

Request of James Breitenstein for a Variance of the regulations/ Special Use Permit under the Zoning Law to permit: the demolition of an existing single family dwelling and the construction of (4) four unit residences in a MR zone.  Variances are requested for the following (1) to develop a site less than 2.5 acres and (2) to reduce the buffer along the boundary of the adjacent LB site to less than 40ft.

Per Articles III, IV& V Sections 280-15, 280-27, 280-51 & 280-52 respectively

For property owned by Gerard Ziehm

Situated as follows:  71 & 75 Schoolhouse Road Albany, NY 12203

Tax Map #s 52.19-4-36 & 52.19-4-40.1 

Zoned: MR

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 16th of April, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: March 13, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

(17-38)

LEGAL NOTICE

PLEASE TAKE NOTICE, pursuant to Article 7 of the Public Officers Law of the State of New York, notice is given that the Planning Board of the Village of Altamont will meet and convene, as needed, on the fourth Monday of each month at 7:00 p.m. at the Village Hall, 115 Main Street, Altamont, New York. If such meeting is not to be held, a notice of cancellation will be posted in the Village Hall.  May 2014 Planning Board meeting to be held on Monday, May 19.

DATED: April 10, 2014

BY ORDER OF THE

BOARD OF TRUSTEES

Patty Blackwood

Village Clerk

(8-38)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Planning Board meeting for the Town of Berne scheduled for April 17, 2014 has been cancelled. The next meeting of the Planning Board will be held on May 3, 2014 at 7:00 p.m.

Dated: April 7, 2014

BY ORDER OF 

THE PLANNING BOARD

Gerard Chartier, Chairman

(9-38)

LEGAL NOTICE

STATE OF NEW YORK

COUNTY OF ALBANY

VOORHEESVILLE CENTRAL SCHOOL DISTRICT

VOORHEESVILLE, 

NEW YORK 12186

NOTICE TO BIDDERS

Sealed bids will be received at the Voorheesville Central School District office located in the Clayton A. Bouton Jr./Sr. High School Building, 432 New Salem Road, Voorheesville, New York until 2 p.m. Monday, May 5, 2014, for: Seal coating, filling cracks, re-striping.

Specifications and bid forms may be obtained at the District Office (518-765-3313, ext. 109). Contracts will be awarded per stated specifications. The Board reserves the right to reject any and all bids, also to reject any bid which fails to meet specifications.

DATED April 4, 2014

Sarita Winchell

Interim Assistant Superintendent

for Business

(10-38-40)

LEGAL NOTICE

STATE OF NEW YORK

COUNTY OF ALBANY

VOORHEESVILLE CENTRAL SCHOOL DISTRICT

VOORHEESVILLE, 

NEW YORK 12186

Requests for proposals will be received for School Physician at the Voorheesville Central School District office located in the Clayton A. Bouton Jr./Sr. High School Building, 432 New Salem Road, Voorheesville, New York until 2 p.m. Wednesday, May 30, 2014, for: for RFP School Physician.

Requirements may be obtained at the District Office (518-765-3313, ext. 109). Contracts will be awarded per stated proposals. The Board reserves the right to reject any and all proposals, also to reject any proposal which fails to meet requirements.

DATED April 4, 2014

Sarita Winchell

Interim Assistant Superintendent

for Business

(11-38-40)

LEGAL NOTICE

 

 

A balloon test will be conducted at 6120 Johnston Road (Rear), Town of Guilderland, New York (“Site”) in connection with an application for a Use Variance to locate a 150’ stealth mono-pine wireless telecommunications facility at the Site (“Project”).  This application has been made to the Guilderland Zoning Board of Appeals by New Cingular Wireless PCS, LLC (“AT&T”).  The balloon test is scheduled for Friday, April 25, 2014 and Saturday, April 26, 2014.  The balloon test will take place between the hours of 7:00 am and 6:00 pm on the scheduled days.  In the event of inclement weather, the balloon test will take place on May 2 and 3, 2014.

 The application materials are on file in the office of the Town of Guilderland Zoning Board of Appeals and may be viewed there between the hours of 9:00 am and 4:30 pm Monday through Friday.  Comments on the Project should be addressed to Ms. Jacqueline Siudy, Acting Zoning Administrator, P.O. Box 339, 5209 Western Turnpike, Guilderland, New York 12084.  Phone: 518-356-1980 x 1069.  Fax: 518-356-1990.

(19-38-40)

LEGAL NOTICE

NOTICE OF FORMATION OF: Nicholas A. Battaglia, Esq., PLLC, office in Albany County; Articles of Organization filed with SSNY on 11/13/2013.  SSNY designated agent of PLLC upon whom process may be served.  SSNY shall mail a copy of process to: Conway & Kirby, LLP, ATTN: Nicholas A. Battaglia, Esq., 9 Cornell Road, Latham, New York 12110.  Purpose: practicing law and providing legal services, and any lawful acts and or activities for which professional limited liability companies may be organized under the PLLC Law.

(12-38-43)

LEGAL NOTICE

Plublic Notice

Notice is hereby given that The Planning Board of the Town of Westerlo will hold a Public Hearing on Tuesday April 22, 2013 at 7;30 p.m. in the Town Hall located at 933 County Route 401, Westerlo, NY for the application of Elizabeth Wedell and Sunset Ranch Owners. The applicants wish to obtain an approval for a major subdivision for property address 316 Sunset Road Greenville, NY 12083. Tax Map #184.-1-5. The applicants wish to subdivide this 63.01 acre parcel into 7 lots. 

(13-28)

LEGAL NOTICE

Public Notice

The Board of Fire Commissioners of the Fort Hunter Fire District, Guilderland N.Y. is requesting proposals (RFP) for landscape services for the 2014 year. A copy of the proposal is available by contacting the Fort Hunter Fire District, 3525 Carmen Rd. Schenectady, N.Y. 12303 or by phone 518-355-2434 or 518-858-8064.

Proposals will be open at the April 14th, 2014 meeting.

By the Board 

of Fire Commissioners

For Hunter Fire District

Rosemarie D. Adams, Secretary

(14-38)

 

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.