legals 12-25-14

LEGAL NOTICE

Notice of Formation of UGH 23 EAST GLENWOOD LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 11/24/14. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: C/O UGH 23 EAST GLENWOOD LLC, PO Box 518, Latham, NY 12110. Purpose: Any lawful activity.

(1-23-28)

 

LEGAL NOTICE

Notice of formation of JBB Consulting LLC. Articles of Org. filed with NY Secretary of State (NS) on 11/12/2014, 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, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(2-23-28)

LEGAL NOTICE

Margaret Fu Designs LLC Arts. of Org. filed with NY Secretary of State (NS) on 10/23/14. Office in 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: Any lawful purpose

(3-23-28)

LEGAL NOTICE

Notice is hereby given for a continuance of the July 1, 2014 Public Hearing regarding the request of Tri-Way Services, Inc. on a proposed Local Law for rezone of a property located at 2444 Western Avenue, Altamont, NY, from Local Business (LB) to a General Business (GB) to January 6, 2015 at 8:00 PM at the Guilderland Town Hall, Rte. 20, Guilderland, N.Y. 

All those wishing to be heard will be heard.

DATED:  December 17, 2014

BY THE ORDER OF 

THE TOWN BOARD OF 

THE TOWN OF GUILDERLAND

JEAN J. CATALDO

TOWN CLERK

(4-23)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

NOTICE OF BOND RESOLUTION

NOTICE IS HEREBY GIVEN that a resolution, a summary of which is published herewith has been adopted for the Town Board of the Town of New Scotland, Albany County, on the 10th day of December, 2014.  The validity of the obligations authorized by such resolution may be hereafter contested only if:

(1) (a) such obligations were authorized for an object or purpose for which the Town of New Scotland is not authorized to expend money or

(b) 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

(2) such obligations were authorized in violation of the provisions of the Constitution of New York.

SUMMARY OF RESOLUTION

The following is a summary of a resolution adopted by the Town Board of the Town of New Scotland on December 10, 2014.  Said resolution authorizes the issuance and sale of a serial bond or bonds and a bond anticipation note or notes in anticipation of the issuance and sale of said serial bonds, in an amount not to exceed $173,326.  The proceeds from the sale of the obligations authorized in said resolution shall be used for the specific purpose of financing one (1) Dump Truck with plow and related equipment.  The period of probable usefulness is fifteen (15) years.  A copy of the resolution summarized herein is available for public inspection during normal business hours at the Office of the Town Clerk, located in Town Hall, Town of New Scotland, New York.

      Diane R. Deschenes

New Scotland Town Clerk

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

(5-23)

LEGAL NOTICE

Notice is hereby given that the Town of Berne  2015 Organizational Meeting has been scheduled for January 1, 2015 at 1 PM at the Berne Town Hall.

Dated: December 18, 2014

Anita C. Clayton

Berne Town Clerk

(6-23)

LEGAL NOTICE

TOWN OF NEW SCOTLAND

Organizational Meeting

The 2015 Organizational Meeting will be held on January 1, 2015 at 12:00 P.M. at the New Scotland Town Hall, 2029 New Scotland Road, Slingerlands NY

Diane R. Deschenes

New Scotland Town Clerk

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

(7-23)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold their Organizational Meeting on January 2, 2015 at 7:00 PM at the Town of Rensselaerville Town Hall, 87 Barger Road, Medusa, NY 12120.  Any other matters that come before the Board will also be discussed at this time. 

Dated: December 22, 2014

BY ORDER OF 

THE TOWN BOARD

Victoria H. Kraker

Town Clerk

(8-23)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Town Board of the Town of Rensselaerville will hold a Public Hearing on January 6, 2015 at 6:30 PM for the purpose of rescinding Local Law No. 1 of 2014 – the Tax Cap Override.

Dated: December 22, 2014

BY ORDER OF 

THE TOWN BOARD

Victoria H. Kraker

Town Clerk

(9-23)

 

LEGAL NOTICE

Notice of formation of Candela Labs, LLC. Articles of Org. filed with NY Secretary of State (NS) on 10/6/2014, 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, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, purpose is any lawful purpose.

(10-23-29)

LEGAL NOTICE

NOTICE FOR PROPOSALS

The Board of Education of the Guilderland Central School District, County of Albany, Guilderland Center, New York, will receive Request for Proposals at the Administration Office, 8 School Road, P.O. Box 18, Guilderland Center, NY 12085 until January 30, 2015 at 4:00 p.m. for the following service: External Auditing Services. Specifications may be obtained at the Administration Offices, 8 School Road, Guilderland Center, New York. The Board of Education reserves the right to reject any or all proposals.

Neil T. Sanders

Assistant Superintendent 

for Business

(11-23)

LEGAL NOTICE

PLEASE TAKE NOTICE that, pursuant to Town Law §174 (2), an organizational meeting of the Board of Fire Commissioners (the “Board”) will be held at the offices of the Westmere Fire District, 1741 Western Avenue, Albany, New York 12203, on the 1st day of January, 2015 at 1:00 p.m. for the purpose of making the required appointments and designations, and the transaction of such other business as may come before the meeting.

(12-23)

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.