legals 4-17-14A

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 13, 2014 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, 2014 to June 30, 2015.

NOTICE IS FURTHER GIVEN that said vote and election will be held on May 20, 2014 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 2014-2015 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 three (3) Trustees to the Board of Trustees of the Guilderland Public Library.

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

BOND PROPOSITION

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 vehicles for use by the District, at the estimated maximum cost of $995,000, 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 $995,000;

(b) that a tax is hereby voted in the aggregate amount of not to exceed $995,000 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 $995,000 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 2014-2015, exclusive of public monies, may be obtained by any resident of the District during business hours beginning May 6, 2014, 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 21, 2014 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 six (56) 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 20, 2014.NOTICE IS FURTHER GIVEN that personal registration of voters is required.  The Board of Registration shall meet on May 8, May 12 and May 13, 2014 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 8, May 12 and May 13, 2014 between the hours of 8:30 a.m. and 4:30 p.m.

The register of the qualified voters of the School District prepared at the Special Meeting held on May 21, 2013 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 20, 2014.  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, 2010 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 15, 2014 to the day of the vote, May 20, 2014, Sunday excepted, between the hours of 8:00 a.m. and 3:30 p.m. (Prevailing Time) with the exception of Saturday, May 17, 2014 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, 2014

Linda M. Livingston

    District Clerk

(19-37, 39, 41, 45)

 

LEGAL NOTICE

NOTICE OF PUBLIC HEARING, BUDGET AND PROPOSITION 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 12, 2014, at 7:00 P.M., Daylight Savings Time for the presentation of the budget document.  

NOTICE is also given pursuant to Section 1716 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 20, 2014, between the hours of 9:00 A.M. and 9:00 P.M.

NOTICE is also given pursuant to Section 2004, 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 8:00 A.M. and 4:00 P.M. no later than, April 21, 2014, 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:  

Two (2) seats for three-year terms to fill the expiring terms of:

Mr. Vasilios Lefkaditis

Mrs. Chasity McGivern (who filled the remainder of an unexpired term, ending June 30, 2014, due to the resignation, effective April 17, 2013, of Mrs. Maureen Sikule).

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 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 20, 2014 between the hours of 9:00 A.M. and 9:00 P.M.

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

Proposition #1

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 $230,500.00; (b) expend such sum for such purpose; (c) expend a sum not to exceed $92,200.00 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 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 $138,300.00 and levy a tax to pay the interest on said obligations when due. 

Voting on Proposition #1, 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 20, 2014 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 13, 2014, 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 13, 2014.  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 20, 2014. 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, 2014

Denise Robinson

District Clerk

(28-37, 39, 41, 43)

LEGAL NOTICE

Notice of formation [domestic]/qualification] of DECLUTTER 123 L.L.C. Articles of Org. filed with NY Secretary of State (NS) on 2/18/2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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.

(2-39-44)

LEGAL NOTICE

Notice of formation of art:product LLC. Arts. of Org. filed with NY Sect’y of State (NS) on 01/22/2014, 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.

(3-39-44)

LEGAL NOTICE

Notice of formation [domestic] of Koshie Consultants LLC. Articles of Org. filed with NY Secretary of State (NS) on 3/24/14 office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Registered Agents Inc. @ 90 State St STE 700 Office 40, Registered Agents Inc. is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(4-39-44)

LEGAL NOTICE

Notice of qualification of Embedded Adventures LLC.

Articles of Org. filed with NY Secretary of State (NS) on February 14, 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.

(5-39-44)

LEGAL NOTICE

NEW SCOTLAND 

CEMETERY ASSOCIATION

 A meeting of the Lot Owners of New Scotland Cemetery Association will be held on Sunday, April 27, 2014, 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.

Dated: April 7, 2010

Arlene Herzog, 

Secretary/Treasurer

(6-39-40)

 

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 # 484 

Variance Application # 484: Application submitted by Michael Gough A requesting an appeal of determination given by the Building Inspector. The applicant would like the ZBA to determine if lands with slopes that exceed 17% should be  excluded from the total area calculated for agricultural uses to be considered a permitted use.

Said hearing will take place on April 23, 2014 at the New Scotland Town Hall 7:00 P.M.

Adam Greenberg 

Chairman 

Zoning Board of Appeals 

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

(7-39)

LEGAL NOTICE

NOTICE FOR PUBLICATION

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

The name of the limited liability company: LTW HOMES, LLC.

The date of filing of the articles of organization with the Secretary of State was DECEMBER 10, 2013.

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

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 1512 Giffords Church Road, Princetown, NY 12306

The name and address in New York of the company’s registered agent upon whom process against the company may be served is Larry Wilkins, 1512 Giffords Church Road, Princetown, NY 12306.

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.

(10-39-44)

LEGAL NOTICE

Notice of qualification of Mymering-Manhattan, LLC. Articles of Organization filed with the NY Secretary of State (N S) on January 15, 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 Street Suite 700 Office 40, Albany, NY 12207, NM 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.

(10-39-44)

LEGAL NOTICE

Notice of Formation: Sue Ding Productions LLC. Arts of org. filed with New York Secy of State (NS) on 4/7/2014. Office in Albany Co. NS desig. agent of the LLC upon whom process may be served. NS shall mail process to: Sue Ding Productions LLC, 62 Fields End Dr., Glenmont, NY 12077. Purpose: any lawful activity.

(11-39-44)

LEGAL NOTICE

Notice of formation of 14K Enterprises LLC. Articles of Org. filed with NY Secretary of State (NS) on 4/10/2014, 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.

(14-39-44)

LEGAL NOTICE

Notice of Formation of Shaker Violin Repair LLC 

Arts. of Org. of this Limited Liability Company (LLC) were filed with the Secy. of State of NY (SSNY) on 4/1/14.  The LLC maintains its office in Albany County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail a copy of any process served to the LLC at: The LLC, 4229 River Road Latham, New York 12110.  Purpose: for any lawful activity for which limited liability companies may be formed under the law.

(15-39-44)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Feeney Wireless LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/28/14. 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, PO Box 2549, Eugene, OR  97402-0203. Purpose: For any lawful purpose. 

(16-34-44)

LEGAL NOTICE

Notice of Qual. of Capital Claims Management, LLC filed with Sec of State NY (SSNY): 2/7/14.  in Albany Co. Formed in CA: 11/25/13. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: C/O Corporation Service Company, 80 State St, Albany, NY 12207-2543. Principal Office: 575 Anton Blvd Fl 3, Costa Mesa, CA 92626. Arts. of Org. filed with Ca Secy. Of State, 1500 11th St, Sacramento, CA 95815.  Purpose: General.

(17-39-44)

LEGAL NOTICE

Notice of Qual. of Opening Ceremony Holdings LLC filed with Sec of State NY (SSNY): 4/1/14.  in Albany Co. Formed in DE: 7/16/12. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: PO BOX 10873, Albany, NY 12201. Foreign add: Corporation Service Company, 2711 Centerville Rd Ste 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. Of State Of De, Div Of Corp., 401 Federal St, Dover, DE 19901.  Purpose: General.

(18-39-44)

LEGAL NOTICE

Notice of Qual. of Opening Ceremony Ip LLC filed with Sec of State NY (SSNY): 4/1/14.  in Albany Co. Formed in DE: 7/16/12. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to: PO BOX 10873, Albany, NY 12201. Foreign add: Corporation Service Company, 2711 Centerville Rd Ste 400, Wilmington, DE 19808. Arts. of Org. filed with Secy. Of State Of De, Div Of Corp., 401 Federal St, Dover, DE 19901.  Purpose: General.

 (19-39-44)

LEGAL NOTICE

Bright Brother Cleaning Service LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 3/25/14. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(20-39-44)

 

 

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.