Legals 10-31-13

SPECIAL DISTRICT MEETING VOORHEESVILLE CENTRAL SCHOOL DISTRICT,

IN THE COUNTY OF
ALBANY, NEW YORK

NOTICE IS HEREBY GIVEN that the Board of Education of the Voorheesville Central School District, in the County of Albany, New York, has adopted a resolution on October 21, 2013, authorizing a Special District Meeting of the qualified voters of said School District to be held on

TUESDAY, DECEMBER 17, 2013 from 2:00 o’clock P.M. to 9:00 o’clock P.M. (Prevailing Time) at the Voorheesville Middle School Foyer, 432 New Salem Road, Voorheesville, New York, for the purpose of voting upon the following Bond Proposition:

BOND PROPOSITION

RESOLVED:

(a) That the Board of Education of the Voorheesville Central School District, in the County of Albany, New York (the “District”), is hereby authorized to construct improvements and alterations to all district school buildings (the “Project”), substantially as set forth as “Phase I” items in a plan prepared by the District entitled “Facilities Committee Report to the Board of Education,” dated October 7, 2013 (the “Plan”), which Plan is available for public inspection at the office of the District Clerk, such Project to include (as and where required): replacement and/or reconstruction of a roof; technology improvements and masonry reconstruction; all of the foregoing to include the original equipment, machinery, apparatus, and all ancillary and related 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 $2,702,700; provided that the estimated costs of the components of the Project as set forth in the Plan may be reallocated among such components if the Board of Education shall determine that such reallocation is in the best interest of the District

(b) that the amount of not to exceed $555,000 from the District’s “Building Project Reserve Fund,” heretofore established following voter approval on May 15, 2012, is hereby authorized to be expended to pay a portion of the cost of the Project; and

(c) that a tax is hereby voted in the amount of not to exceed $2,147,700 to pay the balance of the cost of the Project, 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 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 $2,147,700 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable.

Said Bond Proposition shall appear on the ballots used for voting at said Special District Meeting in substantially the following form:

BOND PROPOSITION

YES    NO

RESOLVED:

(a)  That the Board of Education of the Voorheesville Central School District, in the County of Albany (the “District”), is hereby authorized to construct improvements and alterations to all district school buildings (the “Project”) and to expend not to exceed $2,702,700 therefor; (b)  that the amount of not to exceed $555,000 from the District’s “Building Project Reserve Fund,” heretofore established following voter approval on May 15, 2012, is hereby authorized to be expended to pay a portion of the cost of the Project; and (c)  that a tax is hereby voted in the amount of not to exceed $2,147,700 to pay the balance of the cost of the Project, 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 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 $2,147,700 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable.

The voting will be conducted by ballot on voting machines as provided in the Education Law and the polls will remain open from 2:00 o’clock P.M. to 9:00 o’clock P.M. (Prevailing Time) and as much longer as may be necessary to enable the voters then present to cast their ballots.

NOTICE IS FURTHER GIVEN that applications for absentee ballots may be applied for at the office of the District Clerk, Voorheesville Central School District. 432 New Salem Road, Voorheesville, New York, on any weekday, except holidays, between the hours of 8:30 o’clock A.M. and 3:00 o’clock P.M. (Prevailing Time).  If the ballot is to be mailed to the voter, the completed application must be received by the District Clerk no later than December 10, 2013.  If the ballot is to be delivered personally to the voter at the office of the District Clerk, the completed application must be received by the District Clerk no later than 3:00 o’clock P.M. (Prevailing Time) on December 16, 2013.

A list of all persons to whom absentee ballots shall have been issued will be available in the office of the District Clerk during regular business on each of the five (5) days prior to the day of the election, except Saturday and Sunday.  Such list will also be posted in a conspicuous place at the polling place during the election.

Only qualified voters shall be permitted to vote at said Special District meeting.

Dated:  October 21, 2013

BY THE ORDER OF THE BOARD OF EDUCATION

DOROTHEA PFLEIDERER

District Clerk

(6-15-18)

LEGAL NOTICE

Wok 43rd Street LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/17/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 56 Spring St Apt PH7, New York, NY 10012. Purpose: General.

 (7-15-20)

LEGAL NOTICE

Farah Enterprises LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/10/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(8-15-20) 

LEGAL NOTICE

47 Stanhope LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/1/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(9-15-20) 

LEGAL NOTICE

Blue Sky Mgmt NY LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/16/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(10-15-20) 

LEGAL NOTICE

SYM Enterprises, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/21/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

(11-15-20) 

LEGAL NOTICE

MZH Housing LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/16/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(12-15-20)

LEGAL NOTICE

Notice of Formation of Limited Liability Company (LLC).  Name:  Decisions Hair Studio, LLC – Articles of Organization filed with Secretary of State of New York (SSNY) on October 8, 2013.  Office location: Albany County.  SSNY Designated as agent of LLC upon whom process against it may be served.  SSNY shall mail a copy of process to: The LLC, c/o Donna Lustenhouwer, 4477 Hurst Road, Altamont, New York 12009. Purpose: any lawful purpose.  

(14-15-20)

LEGAL NOTICE

Notice of formation of LUBONY UWS8D LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/30/2013, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(15-15-20)

LEGAL NOTICE

Notice of formation of LUBONY D11P LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/30/2013, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(16-15-20)

LEGAL NOTICE

PUBLIC NOTICE

PLEASE TAKE NOTICE that at the next meeting of the Planning Commission of the Village of Voorheesville the Board will hold PUBLIC HEARING on the following application from:

Shane Gonyea:  for a Special Use Permit to use space at 10 N Main St, bldg. 3C for vehicle detailing & repair for current used car business, as well as for business and personal storage.

This meeting will be held on Tuesday, November 12, 2013 at 7 PM at the Village Hall, 29 Voorheesville Ave., Voorheesville, NY 12186. 

BY ORDER OF 

THE PLANNING COMMISSION  

Georgia Gray, Chairperson

(18-15)

LEGAL NOTICE

Notice of qualification of Beergram, LLC. Articles of Org. filed with NY Secretary of State (NS) on July 30, 2013, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(19-15-20)

LEGAL NOTICE

Notice of formation of limited liability company name: New Scotland Liberty, LLC. Articles of Organization filed with NY Secretary of State on 9/6/13.  Office location Albany County, New York. SSNY is designated as agent of LLC whom process against it may be served. SSNY shall mail process to 742 Pleasant Valley Rd. Berne, NY 12023. Purpose: general.

(20-15-20)

LEGAL NOTICE

327 Kosciuszko LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/13/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(6-10-15) 

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 IVA & V of the Zoning Law on the following proposition:

Special Use Permit Request No. 4416

Request of Joshua Merlis for a Special Use Permit under the Zoning Law to permit: the operation of a business office for Albany Running Exchange as a Home Occupation I.

Per Articles IVA & V Sections 280-37.3 & 280-52 respectively

For property owned by Joshua Merlis

Situated as follows:  131 Arcadia Avenue Albany, NY 12203

Tax Map # 63.08-3-15 

Zoned: R10

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 6th of November, 2013 at the Guilderland Town Hall beginning at 7:30pm.

Dated: October 2, 2013

Jacqueline M. Siudy

Acting Zoning Administrator

(24-15)

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 resume a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:

Variance Request No. 4420

Request of Scott Wallant for a Variance of the regulations under the Zoning Law to permit: the construction of a detached garage within the 100ft setback from a watercourse.

Per Articles IV & V Sections 280-29 & 280-51 respectively

For property owned by Miranda L Lia

Situated as follows:  131 Spy Glass Court Albany, NY 12203

Tax Map #51.16-1-49 

Zoned: R040

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 6th of November, 2013 at the Guilderland Town Hall beginning at 7:30pm.

Dated: October 28, 2013

Jacqueline M. Siudy

Acting Zoning Administrator

(25-15)

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/Variance Request No. 4421

Request of John R Marcella for a Variance of the regulations/Special Use Permit under the Zoning Law to permit: the construction of an addition for an in-law apartment.  Two variances are requested, (1) a 15ft side yard setback is required, 11.5ft is proposed, a 3.5ft variance is requested and (2) 750sf is the maximum allowable area of the apartment, 936sf is proposed, a 186sf variance is requested. 

Per Articles III & V Sections 280-14, 280-51 & 280-52 respectively

For property owned by John & Marjorie Marcella

Situated as follows:  3443 E. Lydius Street Schenectady, NY 12303

Tax Map # 28.00-2-1.5 

Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 6th of November, 2013 at the Guilderland Town Hall beginning at 7:30pm.

Dated: October 28, 2013

Jacqueline M. Siudy

Acting Zoning Administrator

(26-15)

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. 4422

Request of Anchor Sign, Inc. for a Variance of the regulations under the Zoning Law to permit: the installation of an additional building mounted sign.  Variances are requested for the following: 1) to permit a total of three signs, two are permitted and 2) to permit a total of 87.7sf of signage, 50sf is permitted. 

Per Articles IV & V Sections 280-26 & 280-51 respectively

For property owned by Twenty Twenty Seven Western Avenue LLC

Situated as follows:  2027 Western Avenue Albany, NY 12203

Tax Map # 51.07-1-1 

Zoned: LB

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 6th of November, 2013 at the Guilderland Town Hall beginning at 7:30pm.

Dated: October 7, 2013

Jacqueline M. Siudy

Acting Zoning Administrator

(27-15)

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:

Special Use Permit/Variance Request No. 4423

Request of Independent Towers Holdings, LLC for a Variance of the regulations/ Special Use Permit under the Zoning Law to permit: the construction of a communications facility consisting of a 120’ tall tower and the related equipment shelter that will be contained by a 6’ high chain link/barbed wire fence enclosure within the limits of an existing 52 acre cemetery.  A use variance is requested to allow the installation of a communication tower in a residential district.  Area variances are requested for the following; (1) to permit the structure within 100ft of a watercourse and (2) to permit the structure to be erected beyond the angle of repose.

Per Articles IV & V Sections 280-29, 280-37, 280-51 & 280-52 respectively

For property owned by Prospect Hill Cemetery Association

Situated as follows:  2167 Western Avenue Guilderland NY 12084

Tax Map # 40.00-2-11 Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 6th of November, 2013 at the Guilderland Town Hall beginning at 7:30pm.

Dated: October 25, 2013

Jacqueline M. Siudy

Acting Zoning Administrator

(28-15)

 

LEGAL NOTICE

Notice of formation of TF Strategic Consulting LLC. Articles of Org. filed with NY Secretary of State (NS) on SEPTEMBER 09, 2013, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to NW Registered Agent LLC @ 90 State St STE 700 Office 40, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(29-15-20)

LEGAL NOTICE

NOTICE OF PUBLIC HEARING

 PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Village of Voorheesville will hold a Public Hearing to review the following request from: 

 Hazel Flansburg:  for a 14-foot side yard setback Area Variance for a proposed addition to the house located at 83 North Main Street.

 The hearing will be held on Thursday, November 7, 2013 at 7:00 PM at the Voorheesville Fire House, 12 Altamont Road, Voorheesville, NY.

 Dated:  October 22, 2013

BY ORDER OF THE 

ZONING BOARD OF APPEALS

(5-15)

LEGAL NOTICE

NOTICE TO BIDDERS 

THE BOARD OF EDUCATION OF THE GUILDERLAND CENTRAL SCHOOL DISTRICT, COUNTY OF ALBANY, GUILDERLAND CENTER, NEW YORK, WILL RECEIVE SEALED BIDS AT THE ADMINISTRATION OFFICES; PO BOX 18, 8 SCHOOL ROAD, GUILDERLAND CENTER, NY 12085 UNTIL 12:00 P.M. on November 25, 2013 FOR 81/2 X 11 WHITE DUAL PURPOSE COPY PAPER.

SPECIFICATIONS MAY BE OBTAINED AT THE ADMINISTRATION OFFICES, 8 SCHOOL ROAD, P.O. BOX 18, GUILDERLAND CENTER, NY 12085. THE BOARD OF EDUCATION RESERVES THE RIGHT TO REJECT ANY OR ALL BIDS.  

NEIL T. SANDERS 

ASSISTANT SUPERINTENDENT 

FOR BUSINESS

(21-15)

LEGAL NOTICE

PUBLIC NOTICE 

The Town of Westerlo Town Board will hold a Public Hearing on proposed Local Law No. 3 of 2013 which will revlse Sections: 7.80 (A, -1), 8.40, and 8.50 of Local Law No. 1 of 1989 (the Town of Westerlo Zoning Law) on Wednesday, November 6, 2013 at 7:00 PM in the Westerlo Town Hall located at 933 County Route 401, Westerlo, NY. A draft of proposed Local Law #3 of 2013 can be obtained at the Westerlo Town Clerk’s office and ls available on the Town of Westerlo website: www.townofwesterlony.com.

Said Public Hearing will be immediately followed by Public Hearings on the following:

2. 2014 Town of Westerlo Preliminary Budget 

3. 2014 proposed Town of Westerlo Volunteer Fire Co. Budget 

4. 2014 proposed Westerlo Rescue Squad Budget 

A copy of the 2014 Preliminary Budget is available at the Westerlo Town Clerk’s office at the same address. The regular Town Board meeting will follow the Public Hearings.

Dated: Oct. 1, 2013 

By Order of 

the Westerlo Town Board  

Kathleen J. Splnnato 

Town Clerk

(4-15)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board has introduced proposed Local Law No. I of 2013 entitled “A Local Law Overriding the Real Property Tax Levy Limit for Fiscal Year 2014” A copy of the proposed local law is on file in the office of the Town Clerk. The Town Board will hold a Public Hearing on the proposed law on November 12, 2013 at 6:30PM at the Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120, at which time and place all those wishing to comment on the proposed Local Law will have the opportunity to be heard. Written comments will also be accepted at that time and place. The text of the proposed Local Law is as follows:

BE IT ENACTED by the Town Board of the Town of Rensselaerville as follows:

Section 1. Legislative Authority Chapter 97 of the Laws of 2011 of New York State, incorporated in Section 3-c of the General Municipal Law, established a ‘tax cap’ that generally limits the amount of a municipality’s real property tax levy for the upcoming fiscal year according to a formula set out in the statute, but the statute also authorizes local govemments, pursuant to General Municipal Law § 3-c(5), to override the tax levy limit for the upcoming fiscal year.

Section 2. Override of Tax Levy Limit for Fiscal Year 2014 

The real property tax levy limit set out in Section 3-c of the General Municipal Law is overridden, pursuant to New York General Municipal Law § 3-c(5), for Fiscal Year 2014, and the Town may adopt a budget for Fiscal Year 2014 that incorporates a real property tax increase in excess of the otherwise applicable tax levy limit.

Section 3. Effective Date 

This local law shall take effect immediately upon filing with the Secretary ol’State.

A copy of the proposed Local Law is available for review at the Town Hall and on the Town s website (http:www.rensselaerville.com).

The Work Meeting of the Town Board will follow the Public Hearing.

October 30, 2013 

ORDER OF THE TOWN BOARD 

Kathleen A. Hallenbcck 

Town Clerk

(22-15)

LEGAL NOTICE

PUBLIC NOTICE

The Town of Westerlo Hydrofracking Committee will hold a meeting on Wednesday, November 13, 2013 at 7:00 PM in the Westerlo Town Hall located at 933 County Route 401, Westerlo.

Dated: 10/24/2013 

By Order of the 

Hydrofracking Committee Kathleen Splnnato 

Town Clerk

(17-15)

LEGAL NOTICE

ARTICLES OF ORGANIZATION OF DMA Golden Properties LLC 

Under section 203 of the Limited Liability Company Law 

FIRST: The name of the limited liability company is: DMA Golden Properties LLC

SECOND; The county within this state in which the office of the limited liability company is to be located is: Schenectady

 THIRD; The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The address within or without this state to which the Secretary of State shall mail a copy of any process against the limited liability company served upon him or her is:

Diana M Arnold, 35 Arnold Road, Delanson, NY 12053

(13-15-20)

LEGAL NOTICE

Notice of 

Permissive Referendum 

NOTICE IS HEREBY GIVEN that the Board of Fire Commissioners of the Guilderland Center Fire District in the Town of Guilderland, Albany County, New York, at a meeting held on the 15th of October, 2013, duly adopted the following Resolution, subject to a permissive referendum.

RESOLUTION #1 

A RESOLUTION AUTHORIZING THE BOARD OF FIRE COMMISSIONERS OF THE GUILDERLAND CENTER FIRE DISTRICT, TOWN OF GUILDERLAND, ALBANY COUNTY. NEW YORK, TO SELL OR OTHERWISE DISPOSE OF PERSONAL PROPERTY OF THE FIRE DISTRICT CONSISTING OF A 2003 GMC SIERRA PICKUP TRUCK, WHICH VEHICLE IS NO LONGER NECESSARY FOR ANY OF THE USES OR PURPOSES OF THE DISTRICT AT SUCH TIME, AND UPON SUCH TERMS AND CONDITIONS AS THE BOARD IN ITS DISCRETION MAY DETERMINE; SAID MONIES REALIZED THEREFROM TO BE USED TOWARD THE PURCHASE OF A NEW CHIEF’S VEHICLE.

BE IT RESOLVED, by the Board of Fire Commissioners of the Guilderland Center Fire District in the Town of Guilderland, Albany County, New York, as follows:

Section 1. The Board of Fire Commissioners is of the opinion that the 2003 GMC Sierra Pickup Truck is no longer necessary for any of the uses or purposes of the district and the Fire District is to sell or otherwise dispose of the 2003 GMC Sierra Pickup Truck. 

Section 2. That it is determined that the monies to be received from the sale of the 2003 GMC Sierra Pickup Truck will not exceed $20,000.00.

Section 3. Any monies or sums to be realized from the sale of this 2003 GMC Sierra Pickup Truck shall be paid into the General Fund Vehicle Account, thereby reducing the amount of monies necessary to be allocated to purchase a new Chief’s Vehicle. 

Section 4. This resolution is adopted subject to a permissive referendum.

Dated: October 15, 2013 

By Order of the 

Commissioners of the 

Guilderland Center Fire District.

Douglas C. Lawton, Secretary 

Guilderland Center Fire District

(31-15)

LEGAL NOTICE

NOTICE TO BIDDERS

FIRE APPARATUS

Sealed bids for the purchase by the Westmere Fire District of a Ladder Truck Fire Apparatus incorporating other miscellaneous equipment will be received at the Westmere Fire District’s Firehouse located at 1741 Western Avenue in the Town of Guilderland, County of Albany, State of New York until 6:00 p.m. on December 2, 2013, at which time bids for the vehicle and equipment will be publicly opened and read aloud.Specifications for the vehicle and equipment may be obtained by interested manufacturers free of charge at the Westmere Fire District Firehouse located at 1741 Western Avenue in the Town of Guilderland, by calling the Fire District Office Manager at (518) 456-6734 weekdays between the hours of 9:00 a.m. and 3:00 p.m., or online at www.westmerefire.org

A mandatory pre-bid meeting will be held for all prospective bidders on November 13, 2013 at 6:00 p.m. at Westmere Fire District’s Firehouse located at 1741 Western Avenue in the Town of Guilderland.

A bid bond or certified check in the amount of at least ten percent (10%) of the amount bid must accompany all bids submitted.  All bids must include a non-collusive bid statement pursuant to Section 103-g of the General Municipal Law.  

The Westmere Fire District reserves the right to reject any and all bids and to accept the bid best suited for its specific needs.  

Bids will be binding for one hundred twenty (120) days subsequent to bid opening.  Bidding shall be in accordance with the instructions to bidders.

Dated: October 28, 2013

Sean M. Maguire, Secretary

Board of Fire Commissioners 

Westmere Fire District

(32-15)    

LEGAL NOTICE

Notice is hereby given that the Town of Berne Planning Board meeting scheduled for November 7   has been changed  from 7 PM to 7:30 PM.

Dated: October 30, 2013

Anita Clayton

Planning Board Secretary

(33-15)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Zoning Board of Appeals for the Town of Rensselaerville will hold a Public Hearing on Tuesday, November 19th, 2013 at 7:00 pm at the Town Hall, 87 Barger Road, Medusa, NY on an application for an area variance proposed by Kevin and Roger Winn at CR 351 (tax parcel 149.-1-13).  The applicant’s current subdivision plan creates a lot that only has 226.79 ft of road frontage and the requirement is 250 ft. Thus the applicant is seeking a variance for the 23.21ft of the road frontage so they can proceed with their minor subdivision. 

All those who are interested in this proposal will be provided with the full opportunity to be heard on the date of the Public Hearing.  Persons wishing to appear at such hearing may do so in person or by attorney or other representative.  Documents in support of this proposed variance are available for inspection at the Rensselaerville Town Building located at 87 Barger Road, Medusa, NY.

Communications in writing in relation thereto may be filed with the Zoning Board of Appeals or at such hearing.

DATED:  October 29, 2013

BY ORDER OF THE ZONING BOARD OF APPEALS FOR THE TOWN OF RENSSELAERVILLE

Mary Carney Secretary

Planning Board

    (32-15)

LEGAL NOTICE

327 Kosciuszko LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 9/13/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

(6-10-15) 

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.