Local notices: Feb. 14, 2019

LEGAL NOTICE

The annual meeting of the Knox Cemetery Association will be held on Saturday, February 23, 2019 at the Knox Town Hall, 2192 Berne Altamont Rd, Knox NY at 9:00 a.m.

Louis Saddlemire

President

 

LEGAL NOTICE

Public Notice

Notice is hereby given that The Planning Board of the Town of Westerlo will hold a Public Hearing on Tuesday, February 26th, 2019 at 7:00 pm in the Town Hall located at 933 County Route 401, Westerlo, NY for one application. Jacob Irwin (J & J Construction and Excavation, Inc.), 26 State Route 143, Westerlo, NY, Tax id# 152-1-12.1. Mr. Irwin is looking for a special use permit to build a commercial garage.

The Planning Board will also be continuing the Public Hearing for Costanza Solar, LLC, 198 Sunset Hills Rd., Westerlo, NY. Tax map #162.-2-4. 

The Planning Board will also be continuing the Public Hearings for Medusa Solar Farm, Tax map #162.-1-2.20 and Westerlo Solar Farm, Tax map #176.00-1-46.1 on March 26th, 2019. 

Jennifer Bungay

Town of Westerlo

Planning Board Clerk

 

 

LEGAL NOTICE

The Berne Republican Party Caucus will be held on Wednesday March 6, 2019 at 7 pm  at the Berne Community Center

1360 Helderberg Trail

Berne, NY 12023

 

LEGAL NOTICE

LEGAL NOTICE OF ESTOPPEL

NOTICE IS HEREBY GIVEN that the resolution, a summary of which is published herewith, has been adopted by the Board of Trustees of the Village of Voorheesville, Albany County, New York, on January 22, 2019, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which said Village is not authorized to expend money, or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the Constitution.

Dated: Voorheesville, New York

January 23, 2019

Linda M. Pasquali

Village Clerk

SUMMARY OF REFUNDING BOND RESOLUTION DATED JANUARY 22, 2019.

SUMMARY OF A RESOLUTION AUTHORIZING THE ISSUANCE PURSUANT TO SECTION 90.00 or section 90.10 OF THE LOCAL FINANCE LAW OF REFUNDING BONDS OF THE VILLAGE OF VOORHEESVILLE, ALBANY COUNTY, NEW YORK, TO BE DESIGNATED SUBSTANTIALLY “GENERAL OBLIGATION REFUNDING (SERIAL) BONDS”, AND PROVIDING FOR OTHER MATTERS IN RELATION THERETO. 

WHEREAS, the Village of Voorheesville, Albany County, New York (hereinafter, the “Village”) heretofore issued General Obligation (Serial) Bonds, 2007 (the “Refunded Bonds”); and

WHEREAS, it would be in the public interest to refund all or a portion of the outstanding $760,000 principal balance of the Refunded Bonds maturing in 2020 and thereafter, by the issuance of refunding bonds pursuant to Section 90.00 or Section 90.10 of the Local Finance Law; 

NOW, THEREFORE, BE IT RESOLVED, by the Board of Trustees of the Village of Voorheesville, Albany County, New York, as follows:

Section 1. For the object or purpose of refunding the outstanding aggregate principal balance of the Refunded Bonds, including providing moneys which, together with the interest earned from the investment of certain of the proceeds of the refunding bonds herein authorized, shall be sufficient to pay (i) the principal amount of the Refunded Bonds, (ii) the aggregate amount of unmatured interest payable on the Refunded Bonds to and including the date on which the Refunded Bonds which are callable are to be called prior to their respective maturities in accordance with the refunding financial plan, as hereinafter defined, (iii) the costs and expenses incidental to the issuance of the refunding bonds herein authorized, (iv) the redemption premium payable on the Refunded Bonds, and (v) the premium or premiums for a policy or policies of municipal bond insurance or cost or costs of other credit enhancement facility or facilities, for the refunding bonds herein authorized, or any portion thereof, there are hereby authorized to be issued not exceeding $850,000 refunding serial bonds of the Village pursuant to the provisions of Section 90.00 or Section 90.10 of the Local Finance Law (the “Village Refunding Bonds” or the “Refunding Bonds”), it being anticipated that the amount of Refunding Bonds actually to be issued will be approximately $775,000, as provided in Section 4 hereof.

Section 2. The Refunding Bonds may be subject to redemption prior to maturity upon such terms as the Village Treasurer shall prescribe, which terms shall be in compliance with the requirements of Section 53.00 (b) of the Local Finance Law.

Section 3. It is hereby determined that:

(a) the maximum amount of the Refunding Bonds authorized to be issued pursuant to this resolution does not exceed the limitation imposed by subdivision 1 of paragraph b of Section 90.10 of the Local Finance Law;

(b) the maximum period of probable usefulness permitted by law at the time of the issuance of the Refunded Bonds, for the class of objects or purposes financed therein is 30 years;

(c) the last installment of the Refunding Bonds will mature not later than the expiration of the period of probable usefulness of the class of objects or purposes for which said Refunded Bonds were issued in accordance with the provisions of subdivision 1 of paragraph a of Section 90.00 of the Local Finance Law and subdivision 1 of paragraph c of Section 90.10 of the Local Finance Law;

(d) the estimated present value of the total debt service savings anticipated as a result of the issuance of the Refunding Bonds, if any, computed in accordance with the provisions of subdivision 2 of paragraph b of Section 90.10 of the Local Finance Law, with regard to the Refunded Bonds, is $58,966.15 as shown in the Refunding Financial Plan described in Section 4 hereof.

Section 4. The financial plan for the refunding authorized by this resolution (the “Refunding Financial Plan”), showing the sources and amounts of all moneys required to accomplish such refundings are as provided in Exhibit A attached to the complete text of this resolution (the “Complete Resolution”), which Exhibit A is not published as part of this summary.  The Refunding Financial Plan has been prepared based upon the assumption that the Refunding Bonds will be issued, in one series to refund all of the Refunded Bonds, in the principal amount of $775,000, and that the Refunding Bonds will mature, be of such terms, and bear interest as set forth in said Exhibit A.

Section 5. The Village Treasurer is hereby authorized and directed to enter into an escrow contract or contracts (collectively the “Escrow Contract”) with a bank or trust company, or with banks or trust companies, located and authorized to do business in this State as said Village Treasurer shall designate (collectively the “Escrow Holder”) for the purpose of having the Escrow Holder act, in connection with the Refunding Bonds, as the escrow holder to perform the services described in Section 90.10 of the Local Finance Law.

Section 6. The faith and credit of said Village of Voorheesville, Albany County, New York, are hereby irrevocably pledged to the payment of the principal of and interest on the Refunding Bonds as the same respectively become due and payable.  An annual appropriation shall be made in each year sufficient to pay the principal of and interest on such bonds becoming due and payable in such year.  There shall be annually levied on all the taxable real property in said Village a tax sufficient to pay the principal of and interest on such Refunding Bonds as the same become due and payable.

Section 7. All of the proceeds from the sale of the Refunding Bonds, including the premium, if any, but excluding accrued interest thereon, shall immediately upon receipt thereof be placed in escrow with the Escrow Holder for the Refunded Bonds.

Section 8. The Village Treasurer is delegated authority to sell said Refunding Bonds at public competitive sale or at private sale to Roosevelt & Cross Incorporated and all details in connection therewith.

* * * * * * * * * * * * * * * * * * *

A COPY OF THE COMPLETE TEXT OF THIS RESOLUTION TOGETHER WITH REFUNDING PLAN EXHIBIT IS ON FILE IN THE OFFICE OF THE VILLAGE CLERK WHERE IT IS AVAILABLE FOR PUBLIC INSPECTION DURING NORMAL BUSINESS HOURS.

 

 

 

LEGAL NOTICE

Annual Meeting  of the Onesquethaw Union Cemetery Association, Inc. Monday, March 4, 2019, at 6 PM at the Onesquethaw Reformed Church, 11 Groesbeck Road, Feura Bush, NY 12067.   Lot owners are encouraged to attend.   

   Ethie Moak, Secretary

 

LEGAL NOTICE

Town of New Scotland – Request for Bids 

Hilton Barn Timber Frame Repairs and Slate Roof Replacement 

INVITATION FOR BIDS

The Town of New Scotland (the “Town”) invites interested individuals to bid on Request for Bids to Repair and Re-roof the Hilton Barn, located at 20 Hilton Road in the Town.

Sealed bids pursuant to the bid specifications will be received until 2:00 PM local time on March 6, 2019 at the Office of the Town Clerk, Town of New Scotland, 2029 New Scotland Road, Slingerlands, New York 12159 and publicly opened and read aloud. 

For copies of the Request for Bids, please contact Diane Deschenes, New Scotland Town Clerk, at 518-439-4865. To ensure delivery of addenda, only bidders registered with the Town Clerk will be considered eligible bidders.  The Bid Documents, Plans and Specifications may also be examined at New Scotland Town Hall. Call (518) 439-4865 for directions and hours of operation.  Plans and Specifications will be made available to prospective bidders February 7, 2019.  A Pre-bid Meeting and Site Walkthrough will be held at the site on February 20, 2019 at 2:00.

The bid must be signed by a person authorized to bind the bid.  The bid must be accompanied by a signed certificate of non-collusion.

All bids must be made on the official Bid Form or an exact copy by reproduction thereof and enclosed in a sealed envelope with one original and one copy of the official bid.  No bidder may withdraw his bid within 45 calendar days after the actual date of the opening thereof.

All work shall be subject to equal opportunity in employment, federal and/or state wage rates and all other requirements in accordance with applicable law.  

Owner reserves the right to reject any and all bids, to waive any and all informalities and the right to disregard all non-conforming, non-responsive or conditional bids.

Diane Deschenes, Town Clerk

Town of New Scotland

 

LEGAL NOTICE

DEPARTMENT OF WATER &

WASTEWATER MANAGEMENT SUPERINTENDENT 

TIMOTHY MCINTYRE

6011 STATE FARM RD.

GUILDERLAND, N.Y.12084

(518) 456-6474

ADVERTISEMENT FOR BIDS

NOTICE IS HEREBY GIVEN THAT SEALED BIDS WILL BE RECEIVED FOR FURNISHING CHEMICALS FOR USE IN THE TREATMENT OF POTABLE WATER AND WASTEWATER TREATMENT BY THE DEPARTMENT OF WATER AND WASTEWATER MANAGEMENT FOR THE YEARS 2019 & 2020.

THE CHEMICALS THAT ARE TO BE BID ARE:

1. APPROXIMATELY 160,000 LBS. OF LIQUID POLY ALUMINUM HYDROXY CHLOROSULFATE.

2. APPROXIMATELY 30,000 LBS. OF LIQUID CHLORINE.

3. APPROXIMATELY 80,000 LBS. OF LIQUID CAUSTIC SODA.

4. APPROXIMATELY 12,000 LBS. OF SODIUM FLUORIDE DRY WEIGHT.

5. APPROXIMATELY 12,000 GALLONS OF “BIOXIDE” CALCIUM NITRATE BIDDERS ARE INVITED TO BID ON ANY CHEMICAL OR COMBINATION THEREOF.

AWARDS WILL BE BASED ON THE LOWEST PRICE RECEIVED FOR EACH CHEMICAL. 

DETAILED SPECIFICATION ARE AVAILABLE FROM THE DEPARTMENT OFFICES AT 6011 STATE FARM ROAD, GUILDERLAND, NEW YORK. (518) 456-6474. BIDS WILL BE RECEIVED UNTIL 1:30 P.M., THURSDAY, FEBRUARY 28, 2019 AT WHICH TIME BIDS WILL BE PUBLICLY OPENED AND READ AT THE TOWN CLERKS OFFICE, TOWN HALL, 5209 WESTERN TURNPIKE, GUILDERLAND,NEW YORK 12084.

TWO SETS OF BIDS SHALL BE SUBMITTED IN SEALED ENVELOPES WHICH BARE ON THE FACE THEREOF THE NAME AND ADDRESS OF THE BIDDER, AND THE SUBJECT OF THE BID TO THE GUILDERLAND TOWN CLERKS OFFICE 5209 WESTERN TURNPIKE, PO BOX 339, GUILDERLAND, NY 12084.

CERTIFICATION OF NON-COLLUSION MUST BE ATTACHED TO EACH BID.

THE GUILDERLAND TOWN BOARD RESERVES THE RIGHT TOW AIVE ANY INFORMALITIES IN OR REJECT ANY OR ALL BIDS.

DATED: FEBRUARY 6, 2019

JEAN CATALDO, TOWN CLERK

BY ORDER OF THE TOWN OF GUILDERLAND TOWN BOARD

TIMOTHY MCINTYRE, SUPERINTENDENT

DEPARTMENT OF WATER & WASTEWATER MANAGEMENT

DEPARTMENT OF WATER &

WASTEWATER MANAGEMENT

SUPERINTENDENT

TIMOTHY MCINTYRE

6011 STATE FARM RD.

GUILDERLAND, N.Y.12084

(518) 456-6474

 

 

 

 

LEGAL NOTICE

ADVERTISEMENT FOR BIDS

NOTICE IS HEREBY GIVEN THAT SEALED BIDS WILL BE RECEIVED FOR FURNISHING REACTIVATED

GRANULATED ACTIVATED CARBON IN THE TREATMENT OF POTABLE WATER BY THE DEPARTMENT

OF WATER AND WASTEWATER MANAGEMENT.

BIDDERS ARE INVITED TO BID ON THE REACTICATED GRANULATED ACTIVATED CARBON (GAC).

AWARDS WILL BE BASED ON THE LOWEST PRICE RECEIVED. DETAILED SPECIFICATIONS ARE

AVAILABLE FROM THE TOWN CLERK’S OFFICE, TOWN HALL, 5209 WESTERN AVENUE,

GUILDERLAND, NEW YORK, 12084. (518) 356-1980.

BIDS WILL BE RECEIVED UNTIL 1:30 THURSDAY, FEBRUARY 28, 2019, AT WHICH TIME BIDS WILL BE

PUBLICLY OPENED AND READ AT THE TOWN CLERK’S OFFICE, TOWN HALL, 5209 WESTERN

AVENUE, GUILDERLAND, NEW YORK 12084.

TWO SETS OF BIDS SHALL BE SUBMITTED IN SEALED ENVELOPES WHICH BARE ON

THE FACE THEREOF THE NAME AND ADDRESS OF THE BIDDER, AND THE SUBJECT OF

THE BID TO THE GUILDERLAND TOWN CLERKS OFFICE 5209 WESTERN TURNPIKE, PO

BOX 339, GUILDERLAND, NY 12084

CERTIFICATION OF NON-COLLUSION MUST BE ATTACHED TO EACH BID

THE GUILDERLAND TOWN BOARD RESERVES THE RIGHT TO WAIVE ANY INFORMALITIES IN OR

REJECT ANY OR ALL BIDS.

DATED: February 6, 2019

JEAN CATALDO, TOWN CLERK

BY ORDER OF THE TOWN OF GUILDERLAND TOWN BOARD

TIMOTHY MCINTYRE, SUPERINTENDENT,

DEPARTMENTOFWATER&WASTEWATERMANAGEMENT

 

LEGAL NOTICE

RESCHEDULED

NOTICE OF PUBLIC HEARING

ON PROPOSED PROJECT

AND FINANCIAL ASSISTANCE

RELATING THERETO 

Notice is hereby given by the Town of Guilderland Industrial Development Agency (the “Agency”) that a public hearing pursuant to Section 859-a(2) of the General Municipal Law of the State of New York (the “Act”), has been rescheduled and will be held by the Issuer on the 28th day of February, 2019 at 7:00 o’clock p.m., local time in the Town Board Legislative Chambers Room of the Guilderland Town Hall located on Western Turnpike in the Town of Guilderland, Albany County, New York in connection with the following matter:

A. Phillips Hardware, Inc., a New York business corporation (the “Company”), has presented an application (the “Application”) to the Agency, a copy of which Application is on file at the office of the Agency, requesting that the Agency consider undertaking a project (the “Project”) for the benefit of the Company, said Project consisting of the following: (A) (1) the acquisition of an interest in a parcel of land containing approximately 4.5 acres and located at 6495 State Route 158 in the Town of Guilderland, Albany County, New York (the “Land”), together with the existing improvements located thereon containing approximately 7,000 square feet of space (the “Existing Facility”), (2) the demolition of the Existing Facility, (3) the construction on the Land of approximately two (2) new buildings to range in size from approximately 4,000 to 15,000 square feet of space (collectively, the “Facility”), and (4) the acquisition and installation therein and thereon of certain machinery and equipment (the “Equipment”) (the Land, the Existing Facility, the Facility and the Equipment hereinafter collectively referred to as the “Project Facility”), all of the foregoing to be owned and operated by the Company as a hardware store facility, together with ancillary facilities consisting of a gas station, convenience store and quick food shop; (B) the granting of certain “financial assistance” (within the meaning of Section 854(14) of the Act) with respect to the foregoing, including potential exemptions from certain sales and use taxes, real property taxes, real estate transfer taxes and mortgage recording taxes (collectively, the “Financial Assistance”); and (C) the lease (with an obligation to purchase) or sale of the Project Facility to the Company or such other person as may be designated by the Company and agreed upon by the Agency.

The Agency originally scheduled a public hearing for this matter to be held on February 12, 2019, but the public hearing was cancelled due to bad weather conditions.

The Agency is considering whether (A) to undertake the Project, and (B) to provide certain exemptions from taxation with respect to the Project, including (1) exemption from mortgage recording taxes with respect to any documents, if any, recorded by the Agency with respect to the Project in the office of the County Clerk of Albany County, New York or elsewhere, (2) exemption from deed transfer taxes on any real estate transfers, if any, with respect to the Project, (3) exemption from sales taxes relating to the acquisition, construction and installation of the Project Facility, and (4) in the event that the Project Facility would be subject to real property taxation if owned by the Company but shall be deemed exempt from real property taxation due to the involvement of the Agency therewith, exemption from real property taxes (but not including special assessments and special ad valorem levies), if any, with respect to the Project Facility, subject to the obligation of the Company to make payments in lieu of taxes with respect to the Project Facility. If any portion of the Financial Assistance to be granted by the Agency with respect to the Project is not consistent with the Agency’s uniform tax exemption policy, the Agency will follow the procedures for deviation from such policy set forth in Section 874(4) of the Act prior to granting such portion of the Financial Assistance.

If the Agency determines to proceed with the Project, the Project Facility will be acquired, constructed and installed by the Agency and will be leased (with an obligation to purchase) or sold by the Agency to the Company or its designee pursuant to a project agreement (the “Agreement”) requiring that the Company or its designee make certain payments to the Agency.

The Agency has not yet made a determination pursuant to Article 8 of the Environmental Conservation Law (the “SEQR Act”) regarding the potential environmental impact of the Project.

 

The Agency will at said time and place hear all persons with views on either the location or nature of the proposed Project, or the Financial Assistance being contemplated by the Agency in connection with the proposed Project. A copy of the Application filed by the Company with the Agency with respect to the Project, including an analysis of the costs and benefits of the Project, is available for public inspection during business hours at the offices of the Agency. A transcript or summary report of the hearing will be made available to the members of the Agency.

Additional information can be obtained from, and written comments may be addressed to: Donald Csaposs, Chief Executive Officer, Town of Guilderland Industrial Development Agency, Guilderland Town Hall, 5209 Western Turnpike, Guilderland, New York 12084; Telephone: (518) 356-1980.

Dated: February 18, 2019.

TOWN OF GUILDERLAND INDUSTRIAL DEVELOPMENT AGENCY

BY:      /s/ William N. Young, Jr.                           

Chairperson

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.