LEGALS 4-9-15

LEGAL NOTICE

NEW SCOTLAND 

CEMETERY ASSOCIATION

 A meeting of the Lot Owners of New Scotland Cemetery Association will be held on Sunday, April 12, 2015, 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.

Arlene Herzog, 

Secretary/Treasurer

 (16-37-38)

LEGAL NOTICE

Notice of formation of Adrian Tregonning LLC. Articles of Org. filed with NY Secretary of State (NS) on March 24, 2015, 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.

(20-37-42) 

LEGAL NOTICE

NOTICE OF FORMATION of limited liability company (LLC). Name: Towers Unlimited LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 2/03/2015. 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, 34 Russell Road, Albany NY 12205-3313  Purpose: any lawful purpose.

(19-37-42)

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 11, 2015 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 2015 2016.

AND NOTICE IS ALSO GIVEN that the Annual District Meeting will be held on Tuesday, May 19, 2015 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.  To elect one for a 4-year term terminating June 30, 2019, to fill the vacancy created by the expiration of the term of Gary A. Hubert, and to elect one member of the Board of Education for a 3-year term terminating  June 30, 2018, to fill the vacancy caused by the resignation of Kristine L. Gravino.

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 19, 2015, 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 $230,000, 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.

PROPOSITION #2:  SCHOOL LUNCH FUND:

RESOLVED, that the Board of Education of the Voorheesville Central School District is hereby authorized to subsidize the school lunch program with a one-time transfer from the General Fund to the School Lunch Fund in the amount up to $100,000, as an interfund transfer, and funded with unappropriated fund balance, on or before June 30, 2015 be approved.

PROPOSITION #3:  CAPITAL IMPROVEMENTS:

RESOLVED, that the Board of Education of the Voorheesville Central School District, is hereby authorized to undertake certain capital improvements consisting of miscellaneous reconstruction and window replacement at the Voorheesville Elementary School/Bus Garage building, and the replacement of an existing foot bridge and abutments over the Vly Creek that connects the staff parking lot to the Voorheesville Elementary School, along with 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 $203,000, and appropriate, encumber, and expend existing and unexpended funds, and funds from the Capital Reserve Fund, therefor.

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

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    Hours

Voorheesville Elementary School     8:30 a.m. to 3:00 p.m.

Clayton A. Bouton High School    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 20, 2015.  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 Monday, May 18, 2015 at 7:00 p.m. in the Voorheesville Public Library for the presentation of the Public Library budget for the year 2015-2016.

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 elect two members of the Library Board of Trustees.  To elect one member of the Library Board of Trustees for a term of five years ending on June 30, 2020 to fill the vacancy created by the expiration of the term of David Gibson, and one member of the Library Board of Trustees for the unexpired balance of a term ending on June 30, 2019, to fill the vacancy caused by the resignation of the term of Rob Kent.

2. 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:

Dated:  April 1, 2015

Clerk, Board of Education

Voorheesville Central 

School District

P.O. Box 498

Voorheesville, NY 12186

Jessica Tabakian

District Clerk

(14-37-40)

LEGAL NOTICE

Notice of formation of 142 JAFFREY STREET, LLC

Articles of Org. filed with NY Secretary of State (NS) on 10/30/2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Allstate Corporate Services Corp. @ 99 Washington Ave, Ste 1008, Albany, NY 12260, Allstate Corporate Services Corp.  is designated as agent for SOP at Washington Ave, Ste 1008, Albany, NY 12260, purpose is any lawful purpose.

(21-37-42)

LEGAL NOTICE

Notice of formation of 154 JAFFREY STREET, LLC

Articles of Org. filed with NY Secretary of State (NS) on 11/24/2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to Allstate Corporate Services Corp. @ 99 Washington Ave, Ste 1008, Albany, NY 12260, Allstate Corporate Services Corp.  is designated as agent for SOP at Washington Ave, Ste 1008, Albany, NY 12260, purpose is any lawful purpose.

(22-37-42)

LEGAL NOTICE

The Berne Fire District Commissioners monthly meeting for April 14, 2015 has been rescheduled for April 21, 2015 at 7:30 p.m. to be held at the Berne Fire House.

(20-38)

 

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. July 2015 Board meeting to be held on Tuesday, July 21st.  November 2015 Board meeting to be held on Wednesday, November 4th. 

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 08, 2015

BY ORDER OF THE

BOARD OF TRUSTEES

    Patty Blackwood

        Village Clerk

(25-38)

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.  

DATED: April 08, 2015

BY ORDER OF THE

BOARD OF TRUSTEES

Patty Blackwood

Village Clerk

(26-38)

 

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 08, 2015

BY ORDER OF THE

BOARD OF TRUSTEES

Patty Blackwood

Village Clerk

(27-38)

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 2015 Planning Board meeting to be held on Monday, May 18th.

DATED: April 08, 2015

BY ORDER OF THE 

BOARD OF TRUSTEES

Patty Blackwood

Village Clerk

(28-38)

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 & V of the Zoning Law on the following proposition:

Variance Request No. 4474

Request of Elizabeth Luyckx for a Variance of the regulations under the Zoning Law to permit: a subdivision resulting in the creation of two undersize parcels where the minimum dimensional criteria for an undersize lot will be applied.  

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

For property owned by Elizabeth Luyckx

Situated as follows:  9 Malpass Road Albany, NY 12203

Tax Map # 51.12-7-17 

Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 15th of April, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: March 16, 2015

Jacqueline M. Siudy

    Acting Zoning Administrator

(30-38)

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

Special Use Permit Request No. 4495

Request of Denise M. Ritz for a Special Use Permit under the Zoning Law to permit: a Home Occupation I for the preparation of food products that will be available for purchase off-site or picked-up at the residence.

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

For property owned by Denise Ritz

Situated as follows:  3149 East Lydius Street Schenectady, NY 12303

Tax Map # 15.15-4-5.1 

Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 15th of April, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: April 1, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(31-38)

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. 4521

Request of Matt Dittmer for a Variance of the regulations under the Zoning Law to permit: an accessory structure to exceed a height limitation of 15’.

Per Articles IV & V Sections 280-34 and 280-51 respectively

For property owned by Matthew & Katlyn Dittmer

Situated as follows: 2767 W Lydius Street Schenectady, NY 12306

Tax Map # 14.00-3-33 

Zoned: R20

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 15th of April, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: April 6, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(32-38)

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. 4522

Request of Pablo Nieves Sr for a Variance of the regulations under the Zoning Law to permit: the installation of +/- 170lf of 6ft high privacy fencing in a front yard.

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

For property owned by Pablo E Nieves Sr

Situated as follows:  6043 Johnston Road Slingerlands, NY 12159

Tax Map #62.00-2-70 

Zoned: R20

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 15th of April, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: April 6, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(33-38)

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. 4523

Request of James Besha Sr. for a Variance of the regulations under the Zoning Law to permit: an accessory structure to be located in a front yard and exceed a height limitation of 15’.

Per Articles IV & V Sections 280-34 and 280-51 respectively

For property owned by James Besha Sr.

Situated as follows: 100 Mariposa Lane Altamont, NY 12009

Tax Map # 26.00-3-36.21 

Zoned: RA3

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 15th of April, 2015 at the Guilderland Town Hall beginning at 7:30pm.

Dated: April 7, 2015

Jacqueline M. Siudy

Acting Zoning Administrator

(34-38)

LEGAL NOTICE

ANNUAL FINANCIAL REPORT

TOWN OF KNOX

 Notice is given to the residents of the Town of Knox that the Annual Financial Report for the fiscal year 2014 is on file in the Town Clerk’s Office, Knox, NY and is open to the public for inspection. 

DATED: April 4, 2015 

Tara Murphy

Town Clerk

(24-38)

LEGAL NOTICE

CYL Mazel LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/17/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

 (11-38-43)

LEGAL NOTICE

NOTICE OF FORMATION OF LLC INTUITIVE MATHEMATICS, LLC Art. Of Org. Filed with NYS Dept. of State  3/30/2015.  Office location:  Albany Co.  SSNY is designated as agent upon whom process against LLC may be served.  SSNY shall mail copy of process to:  The LLC, c/o FARER & SCHWARTZ, P.C., 12 Century Hill Drive, Latham, NY 12110. Any lawful purpose.

(1-38-43)

LEGAL NOTICE

Notice of formation of J.D. Michaels Contracting, LLC pursuant to NY Limited Liability Law 203, Art. of Org. filed with Secy. of State of NY (SSNY) on 3/16/2015. Office location: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of any process to: c/o the LLC, 16 Pineview Dr., Guilderland NY 12084. Purpose: To engage in any lawful act or activity.

(2-38-43)

LEGAL NOTICE

Hot Dot Media, LLC. Art. of Org. filed with the SSNY on 03/30/15. Office: Albany County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 32 St. Agnes Lane, Albany, NY 12211. Purpose: Any lawful purpose.

(3-38-43)

LEGAL NOTICE

GW Boerum LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/20/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General. 

 (4-38-43)

LEGAL NOTICE

SD Realty USA, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/13/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

 (5-38-43)

LEGAL NOTICE

 440 New Karner Rd., LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/9/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Charles B. Rosenstein, 440 New Karner Rd, Albany, NY 12205. Purpose: General.

(6-38-43)) 

LEGAL NOTICE

RB75 Horton LLC Arts of Org filed with Secy. of State of NY (SSNY) on 2/4/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

 (7-38-43) 

LEGAL NOTICE

RB81 Horton LLC Arts of Org filed with Secy. of State of NY (SSNY) on 2/4/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Po Box 10873, Albany, NY 12201. Purpose: General.

  (8-38-43)

LEGAL NOTICE

Prudent Purchasing LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/16/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.

 (9-38-43)

LEGAL NOTICE

Montgomery Estate Holdings LLC Arts of Org filed with Secy. of State of NY (SSNY) on 3/17/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to PO BOX 10873, Albany, NY 12201. Purpose: General.

  (10-38-43)

LEGAL NOTICE

Tangolife Properties, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 2/18/15. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Paracorp Incorporated One Commerce Plaza, 99 Washington Ave #805A, Albany, NY 12210-2822. Purpose: General.

 (12-38-43)

 

LEGAL NOTICE

Notice of Qual. of Hatro One West LLC filed with Sec of State NY (SSNY): 3/16/15 in Albany Co. Formed in OR: 8/13/14. 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: Dave Kopilak, 111 Sw Fifth Ave Ste 2080, Portland, OR 97204. Arts. of Org. filed with Secretary Of State Corporation Division, 255 Capitol St Ne Ste 151, Salem, OR 97310. Purpose: General

(13-38-43)

LEGAL NOTICE

Notice of qualification of RockTree Properties LLC.

Articles of Org. filed with NY Secretary of State (NS) on March 19, 2015, 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.

(14-38-43)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Coastal 360, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 03/20/15. 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, 42E Knights Bridge, Guilderland, NY 12084. Purpose: For any lawful purpose.

(15-38-43)

LEGAL NOTICE

NOTICE OF FORMATION DOMESTIC LIMITED LIABILITY COMPANY (LLC). Name:  356 D.R.E., LLC.  Articles of Organization filed with NY Secretary of State, April 2, 2015.  Purpose: to engage in any lawful act or activity.  Office:  in Albany County.  Secretary of State is agent for process against LLC and shall mail copy to 4 Fritz Blvd., Albany, New York 12205.

(16-38-43)

LEGAL NOTICE

Notice of formation of We Advance, LLC.

Articles of Org. filed with NY Secretary of State (NS) on December 9, 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.

(17-38-43)

LEGAL NOTICE

The Board of Trustees of the Rensselaerville Rural Cemetery will hold an annual meeting of the lot owners on Monday, April 20 at 7:00pm at the Rensselaerville fire house Rt 85, Rensselaerville, NY.

Donna Kropp

Treasurer

(19-38)

LEGAL NOTICE

WINDY POINT EAST II LLC Art. Of Org. Filed Sec. of State of NY 1/20/2015. Off. Loc.: Albany Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to The LLC, c/o Loren Edward Baldwin, 109 East 12th Street, Apt #3, New York, NY 10003. Purpose: Any lawful business purpose or purposes.

(23-38-43)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Planning Board of the Town of Rensselaerville will hold a Public Hearing on Thursday, April 16, 2015 at 7:30 pm at the Rensselaerville Town Hall. 87 Barger Road, Medusa, NY on an application for a special use permit for a food processing establishment submitted by Phil Spinelli, AKA, Night Shade Farm, 686 Fox Creek Rd., Medusa, NY 12120. The proposal is in compliance with all requirements of the Town of Rensselaerville.

All those who are interested in this proposal will be provided with an opportunity to be heard at 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 special use permit 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 Planning Board of or at such hearing.

DATED: April 16, 2015 

BY ORDER OF THE 

PLANNING BOARD OF THE TOWN OF RENSSELAERVILLE Steven Pfleging 

Secretary Planning Board

 

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.