Legals 10-24-13

LEGAL NOTICE

NOTICE OF SPECIAL DISTRICT MEETING OF GUILDERLAND CENTRAL SCHOOL DISTRICT,
IN THE COUNTY OF
ALBANY, NEW YORK
NOTICE IS HEREBY GIVEN that pursuant to a resolution of the Board of Education of Guilderland Central School District, in the County of Albany, New York, adopted on September 10, 2013, a Special District Meeting of the qualified voters of said School District will be held on
Thursday, November 14, 2013
from 7:00 o’clock A.M. to 9:00 o’clock P.M. (Prevailing Time) at the following five voting places: (1) Altamont Elementary School, 117 Grand Street, Altamont, New York, for those persons residing in School Election District No. 1; (2) Guilderland Elementary School, 2225 Western Avenue, Guilderland Center, New York, for those persons residing in School Election District No. 2; (3) Lynnwood Elementary School, 8 Regina Drive, Schenectady, New York, for those persons residing in School Election District No. 3; (4) Westmere Elementary School, 6270 Johnston Road, Albany, New York, for those persons residing in School Election District No. 4; and (5) Pine Bush Elementary School, 3437 Carman Road, Schenectady, New York, for those persons residing in School Election District No. 5; for the purpose of voting upon the following two Bond Propositions:
 BOND PROPOSITION NO. 1
RESOLVED:
(a) That the Board of Education of the Guilderland Central School District, in the County of Albany, New York (the “District”), is hereby authorized to construct improvements and alterations to District buildings and the sites thereof (the “Project”) substantially as referred to and described in the report entitled “A Report to the Board of Education Prepared by the Districtwide Facilities Committee,” dated July 2, 2013 prepared with the assistance of CSArch, Architects/Engineering/Construction Management (the “Report”), which Report is on file and available for public inspection at the office of the District Clerk, including (as and where required): roof, window, door, floor and skylight replacements; improvements to the heating, ventilation, air conditioning, electrical, and plumbing systems; parking lot resurfacing and bus loop redesign; enhancements and upgrades to technology infrastructure systems; improvements to the safety and security systems, including lobby modifications, the acquisition of visitor management and tracking software and the installation of additional cameras and access control devices; and exterior masonry and structural improvements; all of the foregoing to include the original equipment, machinery, furnishings, apparatus, and all ancillary, site and other work required in connection therewith; and to expend therefor, including preliminary costs and costs incidental thereto and to the financing thereof, an amount not to exceed the estimated total cost of $17,324,650; provided that the estimated costs of the components of the Project as set forth herein and in detail in the Report may be reallocated among such components if the Board of Education shall determine that such reallocation is in the best interests of the District;
(b) that a tax is hereby voted in the amount of not to exceed $17,324,650 to finance such cost, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education; and
(c) that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the aggregate principal amount of not to exceed $17,324,650 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable.
BOND PROPOSITION NO. 2
RESOLVED:
(a) THAT IN THE EVENT BOND PROPOSITION NO. 1 IS APPROVED, the Board of Education of the Guilderland Central School District, in the County of Albany, New York (the “District”), is hereby authorized to construct further improvements at the High School building and site (the “Project”) substantially as referred to and described in the report entitled “A Report to the Board of Education Prepared by the Districtwide Facilities Committee,” dated July 2, 2013 prepared with the assistance of CSArch, Architects/Engineering/Construction Management (the “Report”), which Report is on file and available for public inspection at the office of the District Clerk, consisting of the replacement of auditorium seating and stadium light poles;  the foregoing to include the original equipment, machinery, furnishings, apparatus, and all ancillary, site and other work required in connection therewith; and to expend therefor, including preliminary costs and costs incidental thereto and to the financing thereof, an amount not to exceed the estimated total cost of $846,300; provided that the estimated costs of the components of the Project as set forth herein and in detail in the Report may be reallocated between such components if the Board of Education shall determine that such reallocation is in the best interests of the District;
(b) that a tax is hereby voted in the amount of not to exceed $846,300 to finance such cost, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education;
(c) that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the aggregate principal amount of not to exceed $846,300 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable; and
(d) that if this Bond Proposition No. 2 is approved, it shall become effective only in the event that Bond Proposition No. 1 is also approved.
 Such Bond Propositions shall appear on the paper ballots used for voting at said Special District Meeting in substantially the following condensed form:
BOND PROPOSITION NO. 1
YES                   NO
RESOLVED:
(a)  That the Board of Education of the Guilderland Central School District is hereby authorized to construct improvements and alterations to District buildings, and to expend $17,324,650 therefor; (b)  that a tax is hereby voted in the amount of not to exceed $17,324,650 to finance such cost, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education; and (c)  that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the aggregate principal amount of not to exceed $17,324,650 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable.
BOND PROPOSITION NO. 2
YES                    NO
RESOLVED:
(a)  THAT IN THE EVENT BOND PROPOSITION NO. 1 IS APPROVED, the Board of Education of the Guilderland Central School District is hereby authorized to construct further improvements at the High School building and site, and to expend $846,300 therefor; (b)  that a tax is hereby voted in the amount of not to exceed $846,300 to finance such cost, such tax to be levied and collected in installments in such years and in such amounts as shall be determined by said Board of Education; (c)  that in anticipation of said tax, bonds of the District are hereby authorized to be issued in the aggregate principal amount of not to exceed $846,300 and a tax is hereby voted to pay the interest on said bonds as the same shall become due and payable; and  (d)  that if this Bond Proposition No. 2 is approved, it shall become effective only in the event that Bond Proposition No. 1 is also approved.
The voting will be conducted by paper ballot as provided in the Education Law and the polls will remain open from 7:00 o’clock A.M. to 9:00 o’clock P.M. (Prevailing Time) and as much longer as may be necessary to enable the voters then present to cast their ballots.
NOTICE IS FURTHER GIVEN that the Board of Registration shall meet on October 28, 2013, October 29, 2013, and November 1, 2013,  from 8:30 a.m. until 2:30 p.m. (Prevailing Time) at the following places, for the purpose of preparing a register of the qualified voters of the District for said Special District Meeting, at which time any person shall be entitled to have his/her name placed upon such register, provided that at such meeting of the Board of Registration he/she is known or proven to the satisfaction of such Board of Registration to be then or thereafter entitled to vote at said Special District Meeting for which such register is prepared:
SCHOOL ELECTION DISTRICT NO. 1:    Place of Registration:
Altamont Elementary School
117 Grand Street
Altamont, New York
SCHOOL ELECTION DISTRICT NO. 2:    Place of Registration:
Guilderland Elementary School
2225 Western Avenue
Guilderland Center, New York
SCHOOL ELECTION DISTRICT NO. 3:    Place of Registration:
Lynnwood Elementary School
8 Regina Drive
Schenectady, New York
SCHOOL ELECTION DISTRICT NO. 4:    Place of Registration:
Westmere Elementary School
6270 Johnston Road
Albany, New York
SCHOOL ELECTION DISTRICT NO. 5:    Place of Registration:
Pine Bush Elementary School
3437 Carman Road
Schenectady, New York
Additionally, any person otherwise entitled to vote at said Special District Meeting may register at the District Offices, 8 School Road, Guilderland Center, New York, on October 28, 2013, October 29, 2013, and November 1, 2013,  between the hours of 8:30 o’clock A.M. and 4:30 o’clock P.M. (Prevailing Time).
The register of the qualified voters of said School District prepared at the Annual Meeting and Election held on May 21, 2013, shall be used by said Board of Registration as the basis for the preparation of the register for said Special District Meeting to be held on November 14, 2013.  Any person whose name appears on such register or who shall have been previously registered for any annual or special District meeting or election and who shall have voted at any annual or special District meeting or election held or conducted at any time since January 1, 2009, will not be required to register personally for this Special District Meeting.  In addition, any person otherwise qualified to vote who is registered with the Board of Elections of Albany County under the provisions of the Election Law, shall be entitled to vote at said Special District Meeting without further registration.  
Immediately upon its completion, the register will be filed in the office of the District Clerk, located at 8 School Road, Guilderland Center, New York, and will be open for inspection during regular business hours on each of the five (5) days prior to November 14, 2013, except Sunday, November 10, 2013, and Monday, November 11, 2013; and on Saturday, November 9, 2013, by appointment only between the hours of 9:00 o’clock A.M. and 1:00 o’clock P.M. (Prevailing Time).
NOTICE IS FURTHER GIVEN that applications for absentee ballots may be applied for at the office of the Clerk of the District.  Completed applications must be received by the District Clerk at least seven (7) days prior to the Special District Meeting if the ballot is to be mailed to the voter, or the day before the Special District Meeting if the ballot is to be delivered personally to the voter.  Absentee ballots must be received by the District Clerk no later than 5:00 o’clock P.M. (Prevailing Time) on November 14, 2013.
A list of all persons to whom absentee ballots shall have been issued will be available in the office of the Clerk on each of the five days prior to the day of the election, except Saturday and Sunday, between the hours of 9:00 o’clock A.M. and 4:30 o’clock P.M. (Prevailing Time).
The boundaries of the school election districts are as follows:
SCHOOL ELECTION DISTRICT NO. 1 - includes all of the lands contained within the boundaries of the Altamont Elementary School zone.
SCHOOL ELECTION DISTRICT NO. 2 - includes all of the lands contained within the boundaries of the Guilderland Elementary School zone.
SCHOOL ELECTION DISTRICT NO. 3 - includes all of the lands contained within the boundaries of the Lynnwood Elementary School zone.
SCHOOL ELECTION DISTRICT NO. 4 - includes all of the lands contained within the boundaries of the Westmere Elementary School zone.
SCHOOL ELECTION DISTRICT NO. 5 - includes all of the lands contained within the boundaries of the Pine Bush Elementary School zone.
Only qualified voters who are duly registered will be permitted to vote.
BY THE ORDER OF
THE BOARD OF EDUCATION
Dated:  September 10, 2013
LINDA LIVINGSTON
District Clerk
(21-10, 12, 14, 16)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  NAME: RGNY SOLUTIONS LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 8/19/13. 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, NORTHWEST REGISTERED AGENT at 90 STATE STREET STE 700 OFFICE 40 ALBANY, NEW YORK, 12207. Purpose: For any lawful purpose.
(1-14-19
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 188 MANAGEMENT LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 8/22/2013. 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 199 LEE AVENUE, SUITE 560,  BROOKLYN, NY 11211. Purpose: any lawful purpose.
(2-14-19)
LEGAL NOTICE
Notice of Formation DARX, LLC  Articles of Org. filed NY Sec. of State (SSNY) 8/16/2013.  Office in Albany Co. SSNY desig. Agent of LLC upon whom process may be served. SSNY shall mail copy of process to PO Box 8531,  Albany, NY  12208.  Purpose: Any lawful purpose.
(3-14-19)
LEGAL NOTICE
Notice of formation of LUBONY VH506 LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/30/2013, 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.
(4-14-19)
LEGAL NOTICE
Notice of formation of LUBONY W2B LLC. Articles of Org. filed with NY Secretary of State (NS) on 9/30/2013, 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.
(5-14-19)
LEGAL NOTICE
NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Retail Group ADL, LLC
Retail Group ADL, LLC, a Delaware limited liability company (“ADL”) filed its Application of Authority with the Secretary of State of New York (“SSNY”) on September 26, 2013.  ADL’s office location is 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 Retail Group ADL, LLC, 3 West 35th Street, Third Floor, New York, NY 10001.  The general purpose is a retail clothing store.  
(6-14-9)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: COOPER SQUARE REALTY LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 09/06/13. 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, c/o Corporation Service Company, 80 State Street, Albany, NY 12207-2543. Purpose: For any lawful purpose.
 (7-14-19)
LEGAL NOTICE
Notice of formation of Fely’s Hut, LLC. Articles of Org. filed with NY Secretary of State (NS) on July 25, 2013, 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.
(8-14-19)
LEGAL NOTICE
Notice of formation , domestic, of GETTING TO LEASE LLC. Articles of Org. filed with NY Secretary of State (NS) on October 17, 2010, 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.
(9-14-19)
LEGAL NOTICE
Taurus Equities DK LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/8/13. Office in Albany Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to PO Box 10873, Albany, NY 12201. Purpose: General.
(10-14-19)
LEGAL NOTICE
Notice is hereby given that a Public Hearing has been scheduled for November 7th, 2013 at 7:30 PM at the Guilderland Town Hall, Rte.20 Guilderland, N.Y. for the purpose of presenting the preliminary 2014 budget for the Town of Guilderland.   A copy of the budget is available for inspection by any interested person at the Town Clerk’s Office during normal business hours, Monday through
DATED:  October 1, 2013
Friday, 9:00 AM. to 4:30 PM
BY ORDER OF
THE TOWN BOARD OF
THE TOWN OF GUILDERLAND
ROSEMARY CENTI, RMC
TOWN CLERK
(11-14)
LEGAL NOTICE
Notice of qualification of Baleen Capital Management LLC Certificate of Authority filed with NY Secretary of State (NS) on August 9, 2013. Office location: Albany county NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Northwest Registered Agent LLC @ 90 State St. STE 700 office 40 Northwest Registered Agent LLC is designated as agent for SOP at 90 State St. STE 700 office 40 Purpose is any lawful purpose
(12-14-19)
LEGAL NOTICE
Notice of qualification of Baleen Capital GP LLC Certificate of Authority filed with NY Secretary of State (NS) on August 12, 2013.  Office location: Albany county NS is designated as agent upon whom process may be served. NS shall mail service of process (SOP) to Northwest Registered Agent LLC @ 90 State St. STE 700 office 40 Northwest Registered Agent LLC is designated as agent for SOP at 90 State St. STE 700 office 40 Purpose is any lawful purpose
(13-14-19)
LEGAL NOTICE
NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Billy Beez USA, LLC, a Delaware limited liability company (“Billy Beez”) filed its Application of Authority with the Secretary of State of New York (“SSNY”) on July 15, 2013. Billy Beez’s office location is 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 Billy Beez USA, LLC, 3 West 35th Street,Third Floor, New York, NY 10001. The general purpose is a retail clothing store.
(14-14-9)
LEGAL NOTICE
Notice of formation of LLC-Lilai LLC has filed an Articles of Organization with the Secretary of State of New York on 9/9/13.  Its office is located in Albany County.  The Secretary of State has been designated as agent upon whom process may be served.  A copy of any process shall be mailed to 11 Copenhagen Ct., Cohoes, NY 12047.  Its business is to engage in any lawful activity for which limited liability companies may be organized under Section 203 of the New York Limited Liability Company Act.
(15-14-19)
LEGAL NOTICE
Notice of formation of C’est Beau LLC Articles of Org. filed with NY Secretary of State (NS) 10/4/2013, 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, Albany, NY 12207, NW Registered Agent LLC is designated as agent for SOP at 90 State St STE 700 Office 40, Albany, NY 12207, purpose is any lawful purpose.
(16-14-19)
LEGAL NOTICE
NOTICE OF FORMATION of limited liability company (LLC). Name: 1877 MADISON LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 10/15/2013. 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 199 Lee Avenue, Suite 138,  Brooklyn, NY 11211. Purpose: any lawful purpose.
(17-14-19)
LEGAL NOTICE
Notice of formation of Tea & Jam LLC. Articles of Org. filed with NY Secretary of State (NS) on September 20, 2013, 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.
(18-14-19)
LEGAL NOTICE
Notice of qualification of UNITED RECEIVABLES GROUP, LLC. Authority filed with the Sect’y of State of NY (SSNY) on 5/6/2013. Office in Albany County. Formed in SC on 2/28/2013. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 572 John Ross Parkway, Ste 107 #12 Rock Hill, SC 29730. Purpose: Any lawful purpose
(19-14-19)
LEGAL NOTICE
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: TOWER ACQUISITION, LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 8/2/13. 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, c/o National Corporate Research, 10 East 40th  Street, 10th Floor, New York, NY  10016. Purpose: For any lawful purpose.
 (20-14-19)
LEGAL NOTICE
PUBLIC NOTICE
STATE OF NEW YORK
COUNTY OF ALBANY
VOORHEESVILLE CENTRAL SCHOOL DISTRICT
VOORHEESVILLE, NEW YORK 12186
NOTICE IS HEREBY GIVEN that the fiscal affairs of the Voorheesville Central School District of Voorheesville, New York, for the period beginning on July 1, 2012 and ending June 30, 2013 have been examined by an independent public accountant and that the report of examination performed by Bonadio & Co., LLP, Certified Public Accountants, P.C., has been filed in my office where it is available as a public record for inspection by all interested persons.  Pursuant to section thirty-five of the general municipal law, the governing board of the Board of Education of Voorheesville Central School District may in its discretion, prepare a written response to the report of examination performed by the Independent Public Accountant and file any such response in my office as a public record for inspection by all interested persons not later than January 20, 2014, which is the last date of which response may be filed - this is 90 days after presentation to the Board of Education.
Dated: October 22, 2013
Dorothea Pfleiderer, Clerk
Board of Education
(20-14)
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
PLEASE TAKE NOTICE that the Zoning Board of Appeals of the Village of Voorheesville will hold a Public Hearing to review the following request from:
 Hazel Flansburg:  for a 14-foot side yard setback Area Variance for a proposed addition to the house located at 83 North Main Street.
 The hearing will be held on Thursday, November 7, 2013 at 7:00 PM at the Voorheesville Fire House, 12 Altamont Road, Voorheesville, NY.
   Dated:  October 22, 2013
BY ORDER OF THE
ZONING BOARD OF APPEALS

 

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.