legals 6-12-14

LEGAL NOTICE

Notice of formation of Vierra Rose LLC.

Articles of Org. filed with NY Secretary of State (NS) on 03/26/2014, 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.

(1-47-52)

LEGAL NOTICE

Notice of formation of Candylab Toys LLC. Articles of Org. were filed with the Secretary of State of New York (SSNY) on 05/08/14. 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 NW Registered Agent LLC, 90 State St STE 700 Office 40, Albany, NY 12207. NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany 12207. Purpose: Any lawful purpose.

(2-47-52)

LEGAL NOTICE

Notice of Formation of Limited Liability Company Articles of Organization of TCI Realty, LLC (“LLC”) filed with the Secretary of State of New York (“SSNY”) on May 28,2014, effective on the date of filing. Office Location: Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at 100 Heartland Dr Schenectady NY 12303. Purpose: Any lawful purpose.

(3-47-52)

LEGAL NOTICE

Tovah Time Productions LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 5/29/14.  Office in Albany Co.  SSNY desig. agent of LLC upon whom process against it may be served.  SSNY shall mail process to Robert Allen 2500 Johnson Ave., #10K, Bronx, NY 10463.  Purpose: General.

(4-47-52)

LEGAL NOTICE

Notice of Formation of a Limited Liability Company (LLC): Name: CLEAR POINT CLAIMS, LLC , Articles of Organization filed with the Secretary of State of New York (SSNY) on 5/7/2014.  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 : C/O CLEAR POINT CLAIMS, LLC, 13925 Ballantyne Corporate Pl., Suite 190, Charlotte, NC 28277.  Purpose: Any Lawful Purpose.  Latest date upon which LLC to dissolve : No specific date.

 (5-47-52)

LEGAL NOTICE

Notice of formation of FOUR-STORY LIMIT, LLC.   Articles of Org. filed with NY Secretary of State (NS) on May 28th, 2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process to Murray LLP, 305 Broadway, 14Fl, New York, NY10007, purpose is any lawful purpose.

(6-47-52)

LEGAL NOTICE

Notice of formation of BALFOUR CAPITAL, LLC. 

Articles of Org. filed with NY Secretary of State (NS) on 05/30/2014, office location: Albany County, NS is designated as agent upon whom process may be served, NS shall mail service of process (SOP) to 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. 

(7-47-52)

LEGAL NOTICE

   Articles of organization of New Sky Line, LLC under section 203 of the Limited liability Company Law were filed on March 6, 2014. First: The name of the limited liability company is New Sky Line, LLC. Second: the county within this state in which the office of the limited liability company is to be located is Albany. 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: 3850 Bronxwood Avenue Bronx, New York 10469. Purpose is any lawful purpose.

(8-47-52)

LEGAL NOTICE

Notice of formation of Miss Fame NYC, LLC.

Articles of Org. filed with NY Secretary of State (NS) on May, 7th 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.

(9-47-52)

LEGAL NOTICE

PLEASE TAKE NOTICE that the Planning Board for the Town of Rensselaerville will hold a Public Hearing on Thursday, July 3rd at 7:30 pm at the Town Hall, 87 Barger Road, Medusa, NY on an application for a Minor Subdivision proposed by the United Methodist Church of Babylon at 364 Willsey Rd (tax parcel 161.-2-6).  The proposed subdivision would divide the 112.53 acre lot into two lots; one being 39.97 acres and the other being 72.56 acres. 

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 Planning Board or at such hearing.

DATED:  May 29, 2014

BY ORDER OF THE 

PLANNING BOARD OF THE 

TOWN OF RENSSELAERVILLE

Mary Carney 

Secretary

Planning Board

(10-47)

LEGAL NOTICE

Notice of Qualification of LLC. Name: SOLUTIONS TO PORTFOLIOS, LLC. Authority filed with Secretary of State of NY (SSNY) on 04/21/2014. Office location: Albany County. LLC formed in North Carolina (NC) on 07/20/2012. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC: SOLUTIONS TO PORTFOLIOS, LLC – 1727 Sardis Road N, Suite 161-8A, Charlotte, NC 28270. NC address of LLC: 1727 Sardis Road N, Suite 161-8A, Charlotte, NC 28270. Articles of Organization filed with NC Secretary of State, Elaine F. Marshall, Corporations Division, 2 South Salisbury St., Raleigh, NC 27601. Purpose of LLC: Any lawful activity.

(11-47-52)

LEGAL NOTICE

Jessi Agnew Occupational Therapy, PLLC, office in Albany County; Article of Organization filed with SSNY on 2/11/2014.  SSNY designated agent of PLLC upon whom process may be served.  SSNY shall mail a copy of process to: Jessi Agnew Occupational Therapy, PLLC, ATTN: Jessica Agnew, M.S. OTR/L, P.O. Box 466, Altamont, NY 12009.  Purpose: providing occupational therapy services and any lawful acts and or activities for which professional limited liability companies may be organized under the PLLC Law.

(12-47-52)

LEGAL NOTICE

NOTICE OF 

REPUBLICAN PARTY CAUCUS 

PLEASE TAKE NOTICE that pursuant to the Election Law of the State of New York and the Rules of the Albany County Republican Committee, a Republican Party Caucus for the Town of Berne will be held on Tuesday, June 17 at 7:00 pm at the East Berne Fire House, 25 Main St., East Berne, NY 12059. All duly enrolled Republicans in the Town of Berne are eligible to vote at the caucus and are invited to attend. The caucus is being held for the purpose of selecting a candidate for the position listed below to be voted for at the General Election to be held on November 4, 2014.:

Town of Berne Councilman - To fill a Vacany, 1-year Term

Margaret L. Warner

Chair of Berne

Republican Committee

(13-47-48)

LEGAL NOTICE

Notice of formation of a Limited Liability Company (LLC): Name: Royal Meadery LLC, Articles of organization filed with the Secretary of State of New York (SSNY) on 05/02/2014. 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 Royal Meadery LLC, 35 Willow Street, Guilderland, NY 12084. Purpose : Any Lawful Purpose. Latest date upon which LLC is to dissolve: No specific date.

(14-47-52)

LEGAL NOTICE

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: KM BREADS LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 05/27/14. 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, 284 Church Rd, Albany NY 12203. Purpose: For any lawful purpose.

(15-47-52)

LEGAL NOTICE

LEGAL NOTICE OF ESTOPPEL

The bond resolution, a summary of which is published herewith, has been adopted on June 9, 2014, 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 the Voorheesville Central School District, Albany County, New York, 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.

A complete copy of the resolution summarized herewith is available for public inspection during regular business hours at the Office of the School District Clerk for a period of twenty days from the date of publication of this Notice.

Dated: June 10, 2014

Voorheesville, New York,

School District Clerk

BOND RESOLUTION DATED JUNE 9, 2014

A RESOLUTION AUTHORIZING THE ISSUANCE OF NOT EXCEEDING $220,000 BONDS OF THE VOORHEESVILLE CENTRAL SCHOOL DISTRICT, ALBANY COUNTY, NEW YORK, TO PAY THE COST OF THE PURCHASE OF SCHOOL BUSES / TRUCK FOR SAID SCHOOL DISTRICT.

Class of objects or purposes:    Purchase of school buses / truck

Period of probable usefulness:    5 years

Amount of obligations to be
issued: $220,000 bonds.

(16-47)

LEGAL NOTICE

The Board of Trustees of the Rensselaerville Rural Cemetery will hold an annual meeting on Tuesday, June 17th 7:00pm at the Rensselaerville fire house Rt 85, Rensselaerville, NY.

(17-47)

LEGAL NOTICE

PUBLIC NOTICE

The Town of Westerlo Water Board will hold a meeting on Tuesday, June 24, 2014 at 7:00 p.m. in the Westerlo Town Hall, 933 County Route 401, Westerlo, NY to discuss the Westerlo Water District No. 1.

June 11, 2014 

By Order of the Water Board

Kathleen Spinnato

Town Clerk

(18-47)

LEGAL NOTICE

Notice of formation of VIC’S TOWN BARBER SHOP, LLC pursuant to NY Limited Liability Law $203, Art. of Org. filed with Secy. of State of NY (SSNY) on 05/05.2014. 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, 15 Sturbridge Ct., Voorheesville NY 12186. Purpose: To engage in any lawful act or activity.

(20-47-52)

LEGAL NOTICE

The Resolution which is published herein was adopted on the 3rd day of June, 2014, 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 the Town of Westerlo 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 (20) days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the constitution.

BOND RESOLUTION OF THE TOWN OF WESTERLO, NEW YORK ADOPTED June 3, 2014 AUTHORIZING THE PURCHASE ONE 2015 F-250 EXTENDED CAB PICKUP TRUCK WITH PLOW BE IT RESOLVED, BY THE TOWN BOARD OF THE TOWN OF WESTERLO, NEW YORK, AS FOLLOWS:

Section 1. The specific object or purpose authorized herein is to finance the purchase of one 2015 F~250 extended cab pickup truck with plow, at a cost of $35,700.00.

Section Z.. The plan for financing the purchase of the truck with plow is as follows: $35,700.00 shall be raised by the issuance of a one year Bond Anticipation Note of the Town of Westerlo, which is hereby authorized to be issued therefor, pursuant to the Local Finance Law, and $20.62 will be paid with general funds.

Section 3. It is hereby determined that the period of probably usefulness of the aforesaid specified object or purpose is ten years, pursuant to subdivision (a)(29) of Section 11.00 of the Local Finance Law. It is hereby further determined that the maximum maturity of the Bonds herein will not exceed ten years.

Section 4. The full faith and credit of the Town is hereby irrevocably pledged for the payment of the principal of and interest on the 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 obligations becoming due and payable in such years.

Section 5. The Town is hereby authorized to issue bond anticipation notes for the purposes specified above in anticipation of the issuance and sale of the Bonds herein authorized. Pursuant to Sections 30.00, 50.00 and 56.00 to 60.00 inclusive of the Local Finance Law, the power to authorize the issuance of and to sell the Bonds and any bond anticipation notes issued in anticipation of the issuance and sale of the Bonds herein authorized, including renewals of such notes, is hereby delegated to the Town Supervisor, the Chief Fiscal Officer. Such Bonds or notes shall be of such terms, form and contents and shall be sold in such manner as may be prescribed by said Town Supervisor, consistent with the provision of the Local Finance Law.

Section 6. The Town hereby covenants and agrees with the holders from time to time of the Bonds and any bond anticipation notes issued in anticipation of the sale of the Bonds, that the Town will faithfully observe and comply with all provisions of the Internal Revenue Code of 1986, as amended, and any proposed or final regulations issued pursuant thereto unless, in the opinion of bond counsel, such compliance is not required by the Code of regulations to maintain the exclusion from gross income of interest on said obligations for federal income tax purposes.

Section 7. This resolution is not subject to permissive referendum pursuant to Section 35.00 of the Local Finance Law.

Section 8. The validity of the bonds and any bond anticipation notes issued in anticipation thereof may be contested pursuant to Section 80.00 of the Local Finance Law only if: (a) such obligations are authorized for an object or purpose for which the Town is not authorized to expend money; (b) the provision of law which should be A complied with at the date of publication of this resolution are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication; or (c)

which obligations are authorized in violation of the provision of the constitution.

Section 9. The Town Clerk shall cause the publishing of a notice in accordance with the provisions of Section 81.00 of the Local Finance Law together with a copy of this Resolution in full.

Kathleen Spinanto

Town Clerk

(19-47)

LEGAL NOTICE

PUBLIC NOTICE:

Please be advised that an Albany County Veteran Service Officer will be holding office hours at Knox Town Hall on July 2nd from 9am – 11am to discuss guidance and/or assistance with Compensation & Pension benefits, Educational benefits, Job referrals, and other Veteran benefits. These services are provided free of charge for Veterans. Further information may be obtained by contacting James Ader, Albany County Veteran Service Officer, at 518-447-7710.

(21-47)

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. 4443

Request of Crossgates Mall General Company Newco LLC for a Variance of the regulations under the Zoning Law to permit: a reduction in the number of parking spaces required from 4.5 to 4.25 spaces per 1000sf of gross leasable area.

Per Articles IV & V Sections 280-25 & 280-51 respectively

For property owned by Crossgates Mall General Company Newco LLC

Situated as follows:  1 Crossgates Mall Rd Albany, NY 12203

Tax Map # 52.01-1-4 

Zoned: GB

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 18th of June, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: June 9, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

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

Special Use Permit Request No. 4451

Request of Alan Boetticher for a Special Use Permit under the Zoning Law to permit: an existing 6000sf building to be used as a fitness facility.  All site characteristics are pre-existing and have been previously reviewed by the Board.  The adequacy of the existing parking and its location shall be determined by the Board.   

Per Articles III & V Sections 280-23 & 280-52 respectively

For property owned by Fuller Road Realty Corp

Situated as follows:  88 Railroad Avenue Albany, NY 12205

Tax Map # 53.05-1-2 

Zoned: IND

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 18th of June, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: June 9, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

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 Article V of the Zoning Law on the following proposition:

Interpretation Request No. 4461

Request of Laura & Dan Spanbauer for an Interpretation under the Zoning Law to: determine if the keeping of up to six laying hens is consistent with the purpose of a single-family zone.

Per Article V Section 280-56

For property owned by Daniel & Laura Spanbauer

Situated as follows:  3016 Morgan Court Schenectady, NY 12306

Tax Map # 15.13-1-33 

Zoned: R20

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 18th of June, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: June 9, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

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. 4462

Request of James Besha Jr for a Variance of the regulations under the Zoning Law to permit: the placement of an in ground pool in a side yard.

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

For property owned by Susan Thomas

Situated as follows: 101 Mariposa Lane Altamont, NY 12009

Tax Map # 26.00-3-36.22 

Zoned: RA3

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 18th of June, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: June 9, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

 

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. 4463

Request of Anthony Fazio for a Variance of the regulations under the Zoning Law to permit: the expansion of an existing deck within a rear yard setback.  A 20ft setback is required, 13ft-16ft is proposed.

Per Articles IV & V Sections 280-32 & 280-51 respectively

For property owned by Anthony & Theodora Fazio

Situated as follows:  554 Highwood Circle Albany, NY 12203

Tax Map # 51.07-3-15.1 

Zoned: TH

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 18th of June, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: June 9, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

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. 4464

Request of Cherie Donato for a Variance of the regulations under the Zoning Law to permit: the placement of an above ground pool in a side yard.

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

For property owned by Andrew & Cherie Donato

Situated as follows: 6389 French’s Hollow Road Altamont, NY 12009

Tax Map # 39.00-2-63 

Zoned: R20

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 18th of June, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: June 9, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

 

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 Article V of the Zoning Law on the following proposition:

Interpretation Request No. 4465

Request of Lisa Alonzi for an Interpretation under the Zoning Law to: determine if the keeping of up to twelve laying hens is consistent with the purpose of a single-family zone.

Per Article V Section 280-56

For property owned by Lisa M Alonzi

Situated as follows:  3093 New Williamsburg Drive Schenectady, NY 12303

Tax Map # 27.05-2-42 

Zoned: R15

Plans open for public inspection at the Building Department during normal business hours.  Said hearing will take place on the 18th of June, 2014 at the Guilderland Town Hall beginning at 7:30pm.

Dated: June 10, 2014

Jacqueline M. Siudy

Acting Zoning Administrator

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.