Local notices: Aug. 3, 2017
LEGAL NOTICE
New York State Department of
Environmental Conservation
Notice of Complete Application
Date: 07/26/2017
Applicant: K & C Grading Co. Inc.
1685 Western Ave
Albany, NY 12203
Facility: CHARLES DESCH PIT
BECKER RD
GUILDERLAND, NY 12084
Appl i c a t i o n I D : 4 - 0 1 3 0 -
00073/00003
Permits(s) Applied for: 1 - Article
23 Title 27 Mined Land Reclamation
Project is located: in GUILDERLAND in ALBANY COUNTY
Project Description:
The proposed project entails the continued operation of the existing sand and gravel mine and screening of materials located on Becker Rd in the Town of Guilderland. This proposal also includes increasing the approved life of mine from 10.7 acres to 12.6 acres.
Availability of Application Documents:
Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person.
State Environmental Quality Review (SEQR) Determination
Project is a Type I action and will not have a significant effect on the environment.
A coordinated review with other involved agencies was performed and a Negative Declaration is on file.
SEQR Lead Agency NYS Department of Environmental Conservation State Historic Preservation Act (SHPA) Determination Evaluation using a Structural-Archaeological Assessment Form or other information has concluded that the proposed activity will not impact registered, eligible or inventoried archaeological sites or historic structures.
DEC Commissioner Policy 29, Environmental Justice and Permitting (CP-29)
It has been determined that the proposed action is not subject to CP-29.
Availability For Public Comment
Contact Person
ANGELIKA R STEWART
NYSDEC
1130 N Westcott Rd
Schenectady, NY 12306
Comments on this project must be submitted in writing to the Contact Person no later than 09/01/2017 or 30 days after the publication date of this notice, whichever is later.
(39-3)
LEGAL NOTICE
Village of Altamont
Notice of Adoption of Resolution
Subject to Permissive Resolution
NOTICE IS HEREBY GIVEN that at a regular meeting of the Board of Trustees of the Village of Altamont held on the 18th day of July, 2017, a Resolution was duly adopted, an abstract of which follows, which Resolution is subject to a permissive referendum pursuant to New York Village Law Article 9.
The Village approves authorization to expend up to $600,000 from Fire Equipment Reserve Fund to purchase new rescue pumper with 1000-gallon water tank and 1500 gpm pump for Altamont Fire Department.
Dated: July 19, 2017
Patty Blackwood
Village Clerk
Village of Altamont
(40-3)
LEGAL NOTICE
Notice is hereby given that a Public Hearing has been scheduled for August 15, 2017 at 7:30 PM at the Guilderland Town Hall, Rte. 20, Guilderland, NY to consider the adoption of a local law which would prohibit smoking and the use of tobacco products and electronic aerosol delivery systems in Town parks and open space.
All those wishing to be heard will be heard.
DATED: July 18, 2017
BY THE ORDER OF THE TOWN BOARD OF THE
TOWN OF GUILDERLAND
Jean J. Cataldo
Town Clerk
(42-3-4)
LEGAL NOTICE
PLEASE TAKE NOTICE THAT
Helderberg Trail (NYS RT.443), from the U.S. Post Office in the Hamlet of Berne, west to the intersection with Switzkill Road (Co. Rt.1); Switzkill Road, from Helderberg Trail south to the intersection with Canaday Hill Road (Co. Rt. 9); and Canaday Hill Road, from Switzkill Road east to the intersection with Helderberg Trail will be closed to traffic from 9AM to 10 AM on Saturday, August 5, 2017 for the duration of the 5K Fox Creek race.
Anita C. Clayton
Town Clerk
Dated: July 20, 2017
By order of the Town Board
(39-2-3)
LEGAL NOTICE
REFEREE’S NOTICE OF SALE IN FORECLOSURE SUPREME COURT – COUNTY OF ALBANY U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, Plaintiff – against – JAMES O. MANTEY, et al Defendant(s).
Pursuant to a Judgment of Foreclosure and Sale entered on June 5, 2017. I, the undersigned Referee will sell at public auction, at the front lobby, first floor of the Albany County Courthouse, 16 Eagle Street, City of Albany, Albany County, New York on the 24th Day of August, 2017 at 11:00 a.m. All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Village and Town of Colonie, Albany County, New York.
Premises known as 1 Bauer Drive, Albany, (Village and Town of Colonie) NY 12205.
(Section: 41.12, Block: 6, Lot: 22)
Approximate amount of lien $309,083.51 plus interest and costs.
Premises will be sold subject to provisions of filed judgment and terms of sale.
Index No. A00780/2014. Thomas Dolin, Esq., Referee.
Davidson Fink LLP
Attorney(s) for Plaintiff
28 East Main Street, Suite 1700
Rochester, NY 14614-1990
Tel. 585/760-8218
Dated: July 18, 2017
(40-2-5)
LEGAL NOTICE
Mark Henry Hemmerdinger
This is a formal notice that Albert B. Hemmerdinger died December 8, 2016. You are entitled to information about his estate. Please contact Anthony Smith at
(36-48-55)
LEGAL NOTICE
SUPPLEMENTAL SUMMONS
Index No. 901838-17
STATE OF NEW YORK
SUPREME COURT – COUNTY OF ALBANY
U.S. BANK TRUST, N.A., AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, Plaintiff,
-vs-
THE HEIRS AT LARGE OF DOROTHY REDDING A/K/A DOROTHY ANN REDDING A/K/A DOROTHY A. REDDING A/K/A DOROTHY A. GOODMAN, deceased, and all persons who are husbands, widows, grantees, mortgagees, lienors, heirs, devisees, distributees, successors in interest of such of them as may be dead, and their husbands and wives, heirs, devisees, distributees and successors of interest of all of whom and whose names and places are unknown to Plaintiff;
SOUTH END IMPROVEMENT CORPORATION; ALBANY MEDICAL CENTER HOSPITAL; EMORY REDDING; NECOLL DAVIS A/K/ NECOLL REDDING; HASHAY REDDING;UNITED STATES OF AMERICA; NEW YORK STATEDEPARTMENT OF TAXATION AND FINANCE; “JOHN DOE” AND “JANE DOE” said names being fictitious, it being the intention of Plaintiff to designate any and all occupants of premises being foreclosed herein, Defendants.
Mortgaged Premises: 5 CORLEAR STREET, ALBANY NY 12209 TO THE ABOVE NAMED DEFENDANT(S):
YOU ARE HEREBY SUMMONED to answer the Complaint in the above entitled action and to serve a copy of your Answer on the plaintiff’s attorney within twenty (20) days of the service of this Summons, exclusive of the day of service, or within thirty (30) days after service of the same is complete where service is made in any manner other than by personal delivery within the State. The United States of America, if designated as a defendant in this action, may answer or appear within sixty (60) days of service hereof. Your failure to appear or answer will result in a judgment against you by default for the relief demanded in the Complaint. In the event that a deficiency balance remains from the sale proceeds, a judgment may be entered against you, unless the Defendant obtained a bankruptcy discharge and such other or further relief as may be just and equitable.
NOTICE
YOU ARE IN DANGER OF LOSING YOUR HOME If you do not respond to this summons and complaint by serving a copy of the answer to the attorney for the mortgage company who filed this foreclosure proceeding against you and filing the answer with the court, a default judgment may be entered and you can lose your home.
Speak to an attorney or go to the court where your case is pending for further information on how to answer the summons and protect your property.
Sending payment to your mortgage company will not stop this foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (MORTGAGE COMPANY) AND FILING THE ANSWER WITH THE COURT.
These pleadings are being amended to include Emory Redding, Necoll Davis a/k/a Necoll Redding and Hashay Redding as possible heirs to the estate of DOROTHY REDDING A/K/A DOROTHY ANN REDDING A/K/A DOROTHY A. REDDING A/K/A DOROTHY A. GOODMAN, deceased. These pleadings are also being amended to include United States of America and New York State Department of Taxation and Finance.
ALBANY County is designated as the place of trial. The basis of venue is the location of the mortgaged premises.
Dated: May 20, 2017
Mark K. Broyles, Esq.
FEIN SUCH & CRANE, LLP
Attorneys for Plaintiff
Office and P.O. Address
28 East Main Street, Suite 1800
Rochester, New York 14614
Telephone No. (585) 232-7400
Section: 76.69
Block: 4
Lot: 16
NATURE AND OBJECT OF ACTION
The object of the above action is to foreclose a mortgage held by the Plaintiff recorded in the County of ALBANY, State of New York as more particularly described in the Complaint herein.
TO THE DEFENDANT, the plaintiff makes no personal claim against you in this action.
To the above named defendants: The foregoing summons is served upon you by publication pursuant to an order of HON. L. MICHAEL MACKEY, Justice of the Supreme Court of the State of New York, dated APRIL 27, 2017 and filed along with the supporting papers in the ALBANY County Clerk’s Office. This is an action to foreclose a Mortgage.
(41-3-6)