Local notices: April 16, 2020
LEGAL
NOTICE
Notice is hereby given that a license, number “”pending”” for beer, cider, mead, liquor and/or wine has been applied for by The Foxenkill Experience to sell beer, cider, mead, liquor and/or wine at retail in a restaurant under the Alcoholic Beverage Control Law at 2320 Helderberg Trail, Berne, NY 12023, Town of Knox and Albany County for on premises consumption.
Joseph Plouffe, Sr. associated with The Foxenkill Experience, Inc 40-2t
LEGAL
NOTICE
Notice is hereby given that the annual fire inspection for the 2019-20 school year of the Altamont Elementary, Guilderland Elementary, Lynnwood Elementary, Pine Bush Elementary, Westmere Elementary, Farnsworth Middle School and Guilderland High School buildings of Guilderland Central School District for fire hazards which might endanger the lives of students, teachers, employees therein, has been completed and the report thereof is available at the District Office of Guilderland Central School District at 8 School Rd., Guilderland Center for inspection by all interested persons.
Neil T. Sanders
Assistant Superintendent for Business
40-1t
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. in the Community Room at 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 and the Village Website.
DATED: April 16, 2020
BY ORDER OF THE
BOARD OF TRUSTEES
Patty Blackwood
Village Clerk
40-1t
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 Community Room at Village Hall, 115 Main Street, Altamont, NY. July 7, 2020 meeting rescheduled to July 21, 2020; August 4, 2020 meeting, if needed; November 3, 2020 meeting rescheduled to November 4, 2020.
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 and the Village Website.
DATED: April 16, 2020
BY ORDER OF THE
BOARD OF TRUSTEES
Patty Blackwood
Village Clerk
40-1t
LEGAL
NOTICE
NOTICE IS HEREBY GIVEN that the Budget for the Village of Altamont for fiscal year June 1, 2020 to May 31, 2021 has been approved and adopted by the Board of Trustees.
A copy of the adopted budget will be available for public inspection on the Village Website at altamontvillage.org.
The annual salaries of the elected officials are:
Mayor $5,206.28
Trustees $3,135.87
Justices $5,206.28
BY ORDER OF THE
BOARD OF TRUSTEES
VILLAGE OF ALTAMONT
Patty Blackwood, Clerk
DATED: April 16, 2020
40-1t
LEGAL
NOTICE
VILLAGE OF ALTAMONT THE PLANNING BOARD
NOTICE OF PUBLIC HEARING
Notice is hereby given that the Planning Board of the Village of Altamont, New York, will hold a Public Hearing on April 27th, at 7:00 p.m., on the application of Stewart’s Shop Corp. (“Stewart’s”) for Special Use Permit and site plan approval submitted to the Planning Board in connection with its proposed Stewart’s Shop Redevelopment Project located at 1001 Altamont Blvd / 109 Helderberg Avenue (Tax Map # 48.06-2-3 and 48.06-2-2). The Property is zoned Central Business District (CBD). The Project plan includes an internal lot line adjustment to combine two lots and demolition of an existing structure.
The meeting will be held remotely as part of the Village of Altamont’s COVID-19 response plan and can be accessed by the public using the following internet link or dial in phone number:
Topic: Planning Board Public Hearing on Stewart’s application for Special Use Permit and Site Plan
Time: April 27, 2020 at 7:00 PM Eastern Time (US and Canada)
Internet Link: https://zoom.us/j/405274801
Meeting ID: 405 274 801
Or Join by Phone: +1 646 558 8656 US (New York)
A copy of the Planning Board Agenda and related materials will be available on the Village website at www.altamontvillage.org. Hard copies may also be obtained by contacting the Planning Board Secretary.
Deborah Hext
Planning Board Chairperson
Village of Altamont
40-1t
LEGAL
NOTICE
VILLAGE OF ALTAMONT THE PLANNING BOARD
NOTICE OF PUBLIC HEARING
Notice is hereby given that the Planning Board of the Village of Altamont, New York, will hold a Public Hearing on April 27th, at 7:00 p.m., on the application of Albany, Schenectady, Greene County Agricultural and Historical Societies, Inc., for a lot line adjustment waiver on a property at 243-247 Brandle Road, Altamont (Tax map ID 37.00-3-2 and 48.07-1-14). The Property is zoned Planned Unit Development (PUD). The meeting will be held remotely as part of the Village of Altamont’s COVID-19 response plan and can be accessed by the public using the following internet link or dial in phone number:
Topic: Planning Board Public Hearing on Albany, Schenectady, Greene County Agricultural and Historical Societies, Inc. Application for a Lot Line Adjustment Waiver
Time: April 27, 2020 at 7:00 PM Eastern Time (US and Canada)
Internet Link: https://zoom.us/j/405274801
Meeting ID: 405 274 801
Or Join by Phone: +1 646 558 8656 US (New York)
A copy of the Planning Board Agenda and related materials will be available on the Village website at www.altamontvillage.org. Hard copies may also be obtained by contacting the Planning Board Secretary.
Deborah Hext
Planning Board Chairperson
Village of Altamont
40-1t
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. in the Community Room at 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 & the Village Website. May 25, 2020 meeting rescheduled to
May 18, 2020.
DATED: April 16, 2020
BY ORDER OF THE
BOARD OF TRUSTEES
Patty Blackwood
Village Clerk
40-1t
LEGAL
NOTICE
TOWN OF WESTERLO TOWN BOARD PUBLIC HEARING & REGULAR TOWN BOARD MEETING
Via Webinar Tue., April 21, 2020 @ 6:45 PM
The Town of Westerlo Town Board will hold a Public Hearing on proposed Local Law No. 2 of 2020 a local law changing the date established for Grievance Day of Real Property Assessment Review followed by the regular Town Board meeting on Tuesday, April 21, 2020 at 6:45 PM. Due to health and safety concerns related to Novel Coronavirus (COVID-19) Emergency and State and Federal bans on large meetings and gatherings and pursuant to Governor Cuomo’s Executive Order 220.1 issued on March 12, 2020 suspending Open Meetings Law in person attendance will not be permitted. The meetings will instead take place remotely via webinar on Zoom. To join the webinar the public can connect, listen and view the meeting by clicking the link: https://zoom.us/j93913126528 or by
Telephone: DIAL US: 1-346-248-7799 or 1-669-900-9128 or 888-788-0099 (Toll Free)
Webinar ID 939 1312 6528. First time using Zoom, Please download the Zoom app from the Google Play store or App Store. If you are on a computer go directly from Download Zoom @ https://zoom.us.
Minutes of the meeting will be posted on the Town of Westerlo website at a later date. Local Law No. 2 of 2020 can be viewed on the Town website www.townofwesterlony.com.
DATED: April 14, 2020
Kathleen Spinnato
Town of Westerlo Town Clerk
40-1t
LEGAL
NOTICE
TOWN OF NEW SCOTLAND
Special Town Board Meeting
April 17, 2020
The Town Board of the Town of New Scotland will hold the regular Town Board meeting on April 17, 2020 at 1PM. Due to health and safety concerns related to COVID-19 in person attendance will not be permitted. In accordance with the Governors Executive Order 202.1 the meeting will take place remotely via Zoom. The meeting will be recorded and minutes of the meeting will be made available at a later date. Members of the public can connect, listen and view the meeting at:
Join Zoom Meeting
https://zoom.us/j/95471662139?pwd=cG9GdGg0TTFkc1NSQWdPdzgybjN0QT09
Diane R. Deschenes
New Scotland Town Clerk
40-1t
LEGAL
NOTICE
Notice of Adoption of Resolution Subject to Permissive Referendum
PLEASE TAKE NOTICE that on April 9, 2020, the Town Board of the Town of Rensselaerville,
Albany County, New York, adopted a resolution (“Resolution”), subject to a permissive referendum pursuant to Article 7 of the Town Law, an abstract of which is as follows:
The Resolution authorizes the Town to enter into a lease substantially in the form attached to the Resolution (“Lease”) with Albany County with respect to the Town’s public safety building at the address commonly known as 380 Fox Creek Road, Medusa, New York (“Public Safety Building”) whereby Albany County would be responsible for certain expenses associated with the operation and maintenance of the Public Safety Building, and it further authorizes the Town Supervisor to execute any documentation necessary to effectuate the Resolution.
The Resolution shall not take effect until thirty days after the date of its adoption, unless, if within thirty days after the adoption of the Resolution, there be filed with the Town Clerk a petition signed, and acknowledged or proved, or authenticated by electors of the Town qualified to vote upon a proposition to raise and expend money, in number equal to at least five per centum of the total vote cast for governor in the Town at the last general election held for the election of state officers, protesting against this Resolution and requesting that it be submitted to the qualified electors for a referendum as provided by Article 7 of the Town Law.
Full copies of the Resolution and the Lease are available at the Town Clerk’s Office at 87 Barger Road, Medusa, NY during regular business hours, and they are posted on the Town’s website at www.rensselaerville.com.
40-1t