google.com, pub-2480664471547226, DIRECT, f08c47fec0942fa0
Home » » Legal advertisements for the week of March 14, 2025

Legal advertisements for the week of March 14, 2025

Written By The Mountain Eagle on 3/13/25 | 3/13/25

LLC Notice
NOTICE OF FORMATION of Tom Noddy Holdings, LLC. Art. of Org. filed with New York Sec'y of State (SSNY) on 12/31/24. Office location: Schoharie County. SSNY desig. as agent upon whom process may be served. SSNY shall mail copy of process to: Katherine Miller, Owner 5907 State Route 145 Sharon Springs NY 13459. Purpose: any lawful activity.
LLC Notice
The name of the LLC is COMPOUND 2024, LLC.    The Articles of Organization were filed on 09/26/2024. The purpose of the LLC is to engage in any lawful act or activity.  The office of the LLC is to be located in Greene County.  The Secretary of State is the designated agent of the LLC upon whom process against the LLC may be served.  The address to which the Secretary of State shall mail a copy of any process is 8 Pipe Court, Unit 2134, Athens, NY  12015.
LLC Notice
Notice of Formation of THE WANDERING MYSTIK LLC, filed with SSNY on Jan. 19, 2025. Office: Schoharie County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail a copy of the process to Kristina Traver, 41 Church Rd., Middleburgh NY 12122. Purpose: any lawful act or activity.  
LLC Notice
Notice of Formation of SNOWSHOEWING LLC, filed with SSNY on 02/13/2025. Office: SCHOHARIE County. SSNY designated agent of LLC upon whom process against it may be served. SSNY shall mail a copy of the process to LLC:  418 Broadway, Suite R, Albany, NY 12207.  Purpose: any lawful act or activity.  
LLC Notice
NOTICE OF DOMESTIC LIMITED LIABILITY COMPANY (LLC) Name: TALLY HO RICHFIELD SPRINGS LLC, The Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/17/24. Office location: Otsego County. SSNY is designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of process to JASON PELTON 907 STATE ROUTE 145, MIDDLEBURGH, NY, 12122, USA Purpose: Any lawful purpose.
LLC Notice
NOTICE OF APPLICATION FOR AUTHORITY OF FOREIGN LIMITED LIABILITY COMPANY UNDER NEW YORK LIMITED LIABILITY COMPANY LAW (“LLCL”)
1.  The name of the foreign limited liability company is Nick N Dom Auto Sales, LLC (the “LLC”). The character or purpose of the business of the LLC is any purpose allowed by law.
2.  The date of filing of the application for authority with the Secretary of State is September 13, 2024.
3.  The jurisdiction of organization of the LLC is the State of Pennsylvania and the date of its organization is November 20, 2018. The principal office of the LLC is: 711 Rohrerstown Road, Lancaster, PA 17603.
4. The County within the State of New York in which the office of the LLC is to be located is Delaware County.
5.  The Secretary of State of the State of New York has been designated as agent of the LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the LLC served upon him or her is: 1 Howell Street, Walton, NY 13856.
6. The name and address of the authorized officer in its jurisdiction of organization where a copy of its certificate of organization is filed is: SECRETARY OF STATE, 401 North Street, Rm 302 Harrisburg, PA 17120.
LLC Notice
THE WIGGLE FARM LLC Arts of Org. filed SSNY 04/01/2024 Schoharie Co. SSNY design agent for process & shall mail to THE WIGGLE FARM LLC 660 ECKER HOLLOW RD, SCHOHARIE, NY, 12157, USA General Purpose
LLC Notice
Notice of LLC Formation of Backwoods Builders & Remodeling LLC, a NY limited liability company (LLC). Arts. of Org. filed with NY Sec. of State (NYSS) on 02/11/2025. Office: Schoharie County. NYSS designated as agent of LLC upon whom process against it may be served. NYSS shall mail process to:  Backwoods Builders & Remodeling, LLC P.O. Box 09 Sloansville, NY 12160. Purpose: Any lawful purpose.
LLC Notice
MEYER CABINS LLC Arts of Org. filed SSNY 10/01/2024 DELAWARE Co. SSNY design agent for process & shall mail to ROBERT J MEYER LLC 1494 STOCKBRIDGE ST, LOXAHATCHEE, FL, 33470, USA General P
LLC Notice
NOTICE OF DOMESTIC LIMITED LIABILITY COMPANY (LLC) Name: TALLY HO RICHFIELD SPRINGS LLC, The Articles of Organization were filed with the Secretary of State of New York (SSNY) on 12/17/24. Office location: Otsego County. SSNY is designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail a copy of process to 367 Dugan Road, Richfield Springs, NY 13439. Purpose: Any lawful purpose.
LLC Notice
NERDMUSE LLC, Arts of Org. filed SSNY 1/3/2025 Schoharie Co. SSNY design agent for process & shall mail to Justin Hill, 900 West Richmondville Road, Cobleskill NY 12043, USA General Purpose
LLC Notice
Articles of Organization of SMS ONEONTA HOLDINGS, LLC (“LLC”) filed with the Secretary of State of New York (“SSNY”) on December 17, 2024, effective on the date of filing.  Office Location: Delaware 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 4694 Gun House Hill Road, South Kortright, New York 13842, which shall be the principal business location.  The purpose for which the LLC is formed is to engage in any lawful act or activity for which limited liability companies may be organized under the NYS Limited Liability Company Law.
LLC Notice
Notice of Formation of PDU HERO, LLC. Articles of Organization filed with Secretary of State of NY (SSNY) on 01/02/2025. Office location: Greene County. SSNY designated as agent of Limited Liability Company (LLC) upon whom process against it may be served. SSNY should mail process to PDU HERO, LLC: PO BOX 3, SOUTH CAIRO, NY, 12482. Purpose: Any lawful purpose.
LLC Notice
ARTICLES OF ORGANIZATION OF COPPER RIDGE ESTATES LLC Under Section 203 of the Limited Liability Company (LLC) Law on 01/27/2025. FIRST: The name of the LLC is Copper Ridge Estates LLC. SECOND: To engage in any lawful act or activity within the purposes for which LLC may be organized pursuant to LLC Law provided that the LLC is not formed to engage in any act or activity requiring the consent or approval of any state official, department, board, agency, or other body without such consent or approval first being obtained. THIRD: The county, within this state, in which the office of the LLC is to be located is Greene. FOURTH: The Secretary of State (SSS) is designated as agent of the LLC upon whom process against the LLC may be served. The post office address to which the SSS shall mail a copy of any process against the LLC served upon the SSS by personal delivery is: Hudson Canyon Advisors LLC, PO Box 403, Hensonville, NY 12439. FIFTH: The LLC is to be managed by: a class or classes of managers. SIXTH: The LLC shall have a perpetual existence
LLC Notice
NOTICE OF FORMATION of LAMBRECHT ESTATES LLC. Art. of Org. filed with NewYork Secretary of State (SSNY) on 11/07/2024. Office location: DELAWARE County. SSNY desig. As agent upon whom process may be served. SSNY shall mail a copy of the process to: PO BOX 193, FRANKLIN, NY, UNITED STATES, 13775. Purpose: any lawful activity..
LLC Notice
LLC name : SCHOVENTURES LLC
Date of formation : 1/30/2025
County of the principal business address: Schoharie County
Business address: 156 Fort Road Schoharie, NY, 12157
Registered agent information: Cody Robinson-Bullock, 156 fort road Schoharie, NY 12157
Business activity description: outdoor guide services
Address for service of process: 156 FORT ROAD, SCHOHARIE, NY, 12157, USA
Name and address of the New York agent: Cody Robinson-Bullock 156 Fort Road, Schoharie, NY 12157
LLC Notice
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Dependable Electric and Home Solutions LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 09/23/2024. Office location: Schoharie County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC, 184 Dead End RD, Jefferson, NY 12093. Purpose: For any lawful purpose.
LLC Notice
Notice of formation of LPM Property Holdings, LLC. Articles of organization filed with New York Secretary of State (SSNY) on 07/09/2024. Office location: Delaware County.
SSNY designated as agent upon whom process may be served.  SSNY shall mail copy of process to 159 Main St.  Delhi, N.Y. 13753. Purpose: any lawful activity.
LLC Notice
Notice of formation of Highdell Laundry  Group, LLC , Articles of Organization filed with
New York Secretary of State (SSNY) on 9/20/2024. Office location:  Delaware County. SSNY designated as agent upon whom process may be served. SSNY shall mail copy of process to:  159 Main St. Delhi  N.Y.  13753. Purpose: any lawful activity.
LLC Notice
Muddy Pawz Boarding LLC Articles of Organization filed with New York Secretary of State (SSNY) 10/18/24. Office in Delaware County. SSNY designated as agent of LLC whom process may be served. SSNY shall mail process to 25101 State Highway 23 Harpersfield NY 13786. Purpose: Any lawful purpose.
LLC Notice
Vega Valley, LLC, organized and based in Delaware County, New York State, on February 19th, 2025 via the New York Secretary of State as agent of service of process. The corporation's physical address is 77 Ballard Road, Denver, NY, 12421, CO Steve Goldberg. The purpose of this business is food production and consulting.
LLC Notice
The name of the  CV Construction & Remodeling LLC. The Articles of Organization were filed on 02/21/2025 The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Schoharie County. The Secretary of State is the designated agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process is 629 Flat Creek Road, Gilboa, 12076
LLC Notice
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  Take notice of the formation of T&C Land Holding LLC.  The Articles of Organization filed with the NY Department of State (DOS) on February 26, 2025.  The county, within this state, in which the office of the LLC is to be located is Schoharie.  DOS is designated as agent upon whom process may be served.  DOS shall mail service of process to the company at 65 Hampton Court, Newtown, PA 18940.  Company is organized for any lawful purpose.  Section 203 of the Limited Liability Company Law of the State of New York.
LLC Notice
NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.  Take notice of the formation of Falling Feathers Farm LLC.  The Articles of Organization filed with the NY Department of State (DOS) on February 26, 2025.  The county, within this state, in which the office of the LLC is to be located is Schoharie.  DOS is designated as agent upon whom process may be served.  DOS shall mail service of process to the company at 65 Hampton Court, Newtown, PA 18940.  Company is organized for any lawful purpose.  Section 203 of the Limited Liability Company Law of the State of New York.
Public Notice - Greene Co.
NOTICE OF ADOPTION OF LOCAL LAW
The Greene County Legislature on February 19th, 2025, adopted Local Law Number 1 of the Year 2025, as follows:  
LOCAL LAW NUMBER 1 OF 2025
A LOCAL LAW amending Local Law Number 1 of 2023 relating to providing real property tax exemptions for volunteer firefighters and volunteer ambulance workers in accordance with Sections 466-a and 466-l of the Real Property Tax Law.
BE IT ENACTED by the County Legislature of the County of Greene, as follows:
SECTION 1.  The purpose of this Local Law is to amend Local Law Number 1 of 2023 by amending Section 2 (a) to read as follows:
a) the applicant resides in the County of Greene and is a member of an incorporated volunteer fire company or fire department or incorporated voluntary ambulance service which provides service within the city, village, town or school district or who provides service to a neighboring city, village, town, county, or school district.
SECTION 2.  This Local Law shall take effect immediately upon its filing with the Secretary of State.
Tammy L. Sciavillo, Acting Clerk
Greene County Legislature
Public Notice - Greene Co. Bids Wanted
Sealed bids for supplying No. 2 Fuel for the period June 1, 2025 to May 31, 2026 to locations in Greene County Government will be received by the Greene County Legislature until
1:30 pm on Thursday April 3, 2025 at which time bids will be opened and publicly read.
All bids shall be contained in sealed envelopes, distinctly marked “FUEL BID” and addressed to:  
Acting Clerk of the Greene County Legislature
411 Main Street
Suite 408
Catskill, NY 12414
Bids shall be submitted on the official bid form available at www.greenegovernment.com the County website or from the Office of the Acting Clerk at the above address accompanied by the Statement of Service, Certificate of Non-Collusion, Bidders and Vendors Acknowledgement, Title VI and, if required Authorization to Bid.
Greene County reserves the right to reject any and/or all bids.
TAMMY L. SCIAVILLO
Acting Clerk
Greene County Legislature
Public Notice - Bids Wanted
Notice is hereby given that the Schoharie County Highway Department will accept sealed bids for:
Replacement of the Caverns Road Bridge over Cobleskill Creek
Town of Cobleskill, Schoharie County
PIN 9754.78
Contract LD036069
The Owner is the Schoharie County and the work site is/are located in the Town of Cobleskill. The projects limits extend from: approximately 58 feet before the bridge and approximately 185 feet after the bridge.
The work includes providing all labor, materials, machinery, tools, equipment and other means of construction necessary and incidental to the completion of the work shown on the plans and described in these specifications including, but not necessarily limited to the following: replacement with a new truss and concrete abutments. Medium stone fill will be placed in the vicinity of the wing walls and along Cobleskill Creek. Steel four-rail bridge rail shall be installed. This project will incorporate full depth pavement reconstruction. The proposed work will be performed while traffic is maintained via an offsite detour.
This is a Federal Aid Project and NYSDOT Standard Specifications, officially finalized and adopted on January 1, 2025, as posted on the New York State Department of Transportation’s website must be followed by the successful bidder.
The DBE goal for this project is: 6.00%
The use of the NYSDOT approved civil rights reporting software, Equitable Business Opportunities (EBO), is required. Access authorization to EBO can be found at  https://ebo.dot.ny.gov/.
No residential or geographical restrictions will be in effect for this project. Applicable Federal requirements take precedence over State and local requirements unless state and local requirements are deemed to be more stringent.
Contract Documents, including Invitation to Bidders, Instructions to Bidders, Wage Rates, Bid Documents, Agreement, Special Notes, Specifications, Contract Drawings, and any Addenda, may be examined, at no expense, at the office of: Schoharie County Highway Department, 393 Main Street, Schoharie, NY 12157, and Azar Design Co, 435 New Karner Road, Albany, NY 12205, between the hours of 8:00 am and 4:00 pm Monday through Friday. Contract Documents are also available by contacting Harrison Sinatra, Project Engineer, Azar Design Co via email at hsinatra@azardzn.com. No questions or inquiries regarding this bid will be accepted within seven (7) business days prior to the bid opening.
Contractors that obtain Contract Documents from a source other than the issuing office must notify the issuing office in order to be placed on the official Plan Holder List, to receive Addenda and any other Bid correspondence.  Bids received from Contractors other than those on the official Plan Holders List will not be accepted.
Addenda will be emailed from Harrison Sinatra, Azar Design Co, to Bidders listed on the official Plan Holders List.  An emailed response from the Bidder to the Addendum sent by Harrison Sinatra, Azar Design Co, will act as proof that the Bidder received the Addendum.  In addition to an emailed response, Bidders must acknowledge receipt of all Addenda by signing and dating each Addendum and the Acknowledgement of Receipt of Addenda, page 40.  Failure of any Bidder to receive any such Addendum or interpretation shall not relive such Bidder from any obligation under this Bid submittal.  All Addenda so issued shall become part of the Contract Documents.
Questions regarding the Contract Documents should be directed to Harrison Sinatra, Project Engineer, Azar Design Co either through email at: hsinatra@azardzn.com or by telephone at (716) 856-3933 x275.  Bidders shall promptly notify Harrison Sinatra, Project Engineer, Azar Design Co, of any errors, omissions, conflicts or ambiguity within the Contract Documents within 7 days of bid opening.
All bids must include the completed Bid Form, Non-Collusive Bidding and Disbarment Certifications, and Lobbying Certifications.  This is a unit price bid as described in the Instructions to Bidders.  No bidder may withdraw his/her bid within forty-five (45) calendar days after the actual date of the opening thereof. The bidders will be required to provide an original copy with signatures and two (2) photocopies of their bid package.
Each bid must be accompanied by security in an amount not less than five percent (5%) of the amount of the bid in the form and subject to the conditions provided in the Instructions to Bidders.
Bids to be considered must be received in a sealed envelope at the Schoharie County Highway Department [393 Main St, Schoharie, NY 12157] by [10:00 am], local time, on [March 31st, 2025].  Bids will be publicly opened and read aloud at the Schoharie County Office Building [284 Main St, Schoharie, NY 12157], 3rd floor board room at [11:00 am].  Bids received after the above noted time will not be accepted.  All sealed envelopes should be clearly labeled PIN 9754.78 Replacement of Caverns Road Bridge over Cobleskill Creek.
The Bidder to whom the Contract is awarded will be required to furnish Performance and Payment Bonds guaranteeing performance of work and prompt payment from an acceptable Surety Company for an amount not less than 100% of the accepted bid.  The successful Bidder and all subcontractors must have an approved CCA-2 on file with NYSDOT prior to being awarded a contract.  If the successful Bidder does not currently have a CCA-2 on file with NYSDOT, the Bidder may find the CCA-2 forms and instruction for completion online at  
https://www.osc.state.ny.us/state-vendors/vendrep/vendor-responsibility-forms?redirect=legacy#Construction.
Please note if you file online through the OSC site, a responsibility review must still be completed by NYSDOT before work can start. Therefore, once certified on-line, you must notify NYSDOT via email at VendorResponsibility@dot.ny.gov which will initiate the review process. If you file online and do not notify NYSDOT within 3 months, it may be necessary for you to resubmit and recertify, restarting the process.
The successful Bidder will be required to comply with all provisions of the Federal Government Equal Employment Opportunity clauses issued by the Secretary of Labor on May 2,1968 and published in the Federal Register (41 CFR Part 60-1, 33 F.2 7804). Successful bidders will be required to pay prevailing wage rates on this contract.
The Schoharie County Highway Department reserves the right to consider the bids for forty-five (45) days after receipt before awarding any Contract, and to waive any minor informalities in, and to reject, any and all bids. All bids are subject to final review and approval by the Schoharie County Highway Department before any award of contract may be made.  Receipt of bids by the Schoharie County Highway Department shall not be construed as authority to bind the Schoharie County Highway Department.  
The work will begin no later than ten (10) calendar days from Notice to Proceed and completed and ready for final payment on [November 30th, 2025].
The New York State Department of Transportation, in accordance with Title VI of the Civil Rights Act of 1964, 78 Stat. 252, 42 U.S.C 2000d to 2000d-4 and Title 49 Code of Federal Regulations, Department of Transportation, Subtitle A, Office of the Secretary, Part 21, Nondiscrimination in Federally-assisted programs of the Department of Transportation and Title 23 Code of Federal Regulations, Part 200, Title VI Program and Related Statutes, as amended, issued pursuant to such Act, hereby notifies all who respond to the related solicitation, request for proposal or invitation to bid that it will affirmatively insure that in any contract entered into pursuant to this advertisement, disadvantaged business enterprises will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, national origin, sex, age, disability/handicap and income status in consideration for an award.
Owners Contact
Darrin Palmatier
Schoharie County DPW Acting Commissioner
393 Main St
Schoharie, NY 12157
Tel: (518) 295-2330
Email: darrin.palmatier@co.schoharie.ny.us
Engineer’s Contact
Gerard J. Sentz PE
Project Manager, Azar Design Co
295 Main Street, Suite 200
Buffalo, New York 14203
Tel: (716) 856-3933 x252
Email: gsentz@azardzn.com
Public Notice - Windham
The Town of Windham Republican Committee will hold a Caucus on March 28, 2025 at 7:00pm at the Windham Centre Church located at 5379 Main St, Windham, New York, for the purpose of nominating candidates for the upcoming November election, and for any business that may properly come before this meeting.
Public Notice - Halcott
NOTICE CONCERNING THE EXAMINATION OF ASSESSMENT INVENTORY AND VALUATION DATA (Pursuant to Section 501 of the Real Property Tax Law)
Notice is hereby given that assessment inventory and valuation data is available for examination and review. This data is the information that will be used to establish the assessment of each parcel that will appear on the Tentative Assessment Roll of the Town of Halcott that will be filed on or before May 1st, 2025. The information may be reviewed, by appointment, in the Assessor’s Office at 264 County Route 3,  Halcott NY; an appointment to review the assessment information may be made by telephoning the assessor at (518) 772-0889. Dated 4th of March, 2025.
Public Notice - Lexington
NOTICE CONCERNING THE EXAMINATION OF ASSESSMENT INVENTORY AND VALUATION DATA (Pursuant to Section 501 of the Real Property Tax Law)
Notice is hereby given that assessment inventory and valuation data is available for examination and review. This data is the information that will be used to establish the assessment of each parcel that will appear on the Tentative Assessment Roll of the Town of Lexington that will be filed on or before May 1st, 2025. The information may be reviewed, by appointment, in the Assessor’s Office at 3542 State Route 42, Lexington NY; an appointment to review the assessment information may be made by telephoning the assessor at (518) 989-6476. Dated 4th of March, 2025
Public Notice - Summons
SUPPLEMENTAL SUMMONS AND NOTICE–SUPREME COURT OF THE STATE OF NEW YORK, COUNTY OF SCHOHARIE – CARRINGTON MORTGAGE SERVICES LLC, Plaintiff, -against- DONALD P. MOREY, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF DONALD MOREY; TODD MOREY, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF DONALD MOREY; ASHLEY PERRY AKA ASHLEY N. PERRY AKA ASHLEY N. MOREY , AS HEIR DEVISEE, DISTRIBUTEE OF THE ESTATE OF CHRISTOPHER MOREY AND AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF DONALD MOREY; CHAD MOREY, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF JEFFREY MOREY AND AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF DONALD MOREY; BRANDON MOREY, AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF JEFFREY MOREY AND AS HEIR, DEVISEE, DISTRIBUTEE OF THE ESTATE OF DONALD MOREY; ANY AND ALL KNOWN AND UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES AND ALL OTHER PARTIES CLAIMING AN INTEREST BY THROUGH, UNDER OR AGAINST THE ESTATE OF DONALD MOREY; UNITED STATES OF AMERICA ACTING ON BEHALF OF THE SECRETARY OF HOUSING AND URBAN DEVELOPEMENT; UNITED STATES OF AMERICA ACTING ON BEHALF OF THE DEPARTMENT OF TREASURY - INTERNAL REVENUE SERVICE; NEW YORK STATE DEPARTMENT OF TAXATION AND FINANCE, Defendants - Index No. 2024-252 Plaintiff Designates Schoharie County as the Place of Trial. The Basis of Venue is that the subject action is situated in Schoharie County. To the above named Defendants–YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of your answer, or, if the complaint is not served with this Summons, to serve a notice of appearance, on the Plaintiff’s Attorney(s) within 20 days after the service of this Summons, exclusive of the day of service (or within 30 days after the service is complete if this Summons is not personally delivered to you within the State of New York); and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the Complaint. That this Supplemental Summons is being filed pursuant to an order of the court dated December 26, 2024. 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 on 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 a payment to the mortgage company will not stop the foreclosure action. YOU MUST RESPOND BY SERVING A COPY OF THE ANSWER ON THE ATTORNEY FOR THE PLAINTIFF (CARRINGTON MORTGAGE SERVICES LLC) AND FILING THE ANSWER WITH THE COURT. The foregoing summons is served upon you by publication pursuant to an order of the Honorable Thomas Marcelle, J.S.C. Dated: December 26, 2024 Filed: December 27, 2024. The object of this action is to foreclose a mortgage and covering the premises known as 246 Shady Tree Lane, Howes Cave, NY 12092 Dated: February 3, 2025 Filed: February 4, 2025 Greenspoon Marder LLP., Attorney for Plaintiff, By: Monica G. Christie, Esq., 1345 Avenue of the Americas, Suite 2200, New York, NY 10105 P: (212) 524-5000 F: (212) 524-5050 (No Service by fax) Please respond to Cypress Creek Office: Trade Centre South, 100 W. Cypress Creek Road, Suite 700, Fort Lauderdale, FL 33309 P: (888) 491-1120 F: (954) 343-6982
Public Notice - Bids Wanted
The Catskill Watershed Corporation (CWC) is seeking proposals from portable toilet vendors for bids to lease and maintain toilets at fifteen locations in Delaware, Greene, Schoharie and Sullivan Counties adjacent to four reservoirs from May 1, 2025 to October 31, 2025.  Bids must be received by CWC by 3pm on March 27, 2025.  For bid documents, please contact Barbara Puglisi or Timothy Cox at 845-586-1400.  EOE
Public Notice - Bids Wanted
Gilboa-Conesville Central School is seeking requests for NON-HAZARDOUS WASTE SERVICES for the 2025-2026 school year.  Proposals are due by March 18, 2025 at 2 p.m. in the Superintendent’s office.  The Board of Education reserves the right to accept or reject any or all proposal.  Contact the school to request a proposal at 607-588-7541.
Mandy VanValkenburgh, Clerk Board of Education.
Public Notice - Prattsville
Notice is hereby given that assessment inventory and valuation data is available for
examination and review.  This data is the information which will be used to establish the
assessment of each parcel which will appear on the Tentative Assessment Roll of the Town of Prattsville, which will be filed on or before May 1st, 2025. The information may be reviewed, by appointment only, in the Assessor’s Office at 14517 Main St, Prattsville, NY, on Thursday March 6th and Thursday March 13th between the hours of 1:30 and 4pm.  An appointment to review the assessment information may be made by telephoning the assessor at 518-299-3125.
Public Notice - Bids Wanted
A Sealed bid for Elevating 4 Buildings (BID NO.: Bid-01) will be received at the following address:       
Catskill Watershed Corporation (CWC)
669 County Highway 38, Suite 1
Arkville, NY 12406
until 2:00 PM local time on Thursday, March 20, 2025, and then at said office publicly opened and read aloud. CWC will hold a mandatory pre-bid meeting 10:00 AM local time on Wednesday, February 19, 2025 at Prattsville Town Hall (14517 Main Street in Prattsville, NY).
The Project generally consists of the following work at four separate buildings:  
14517 Main Street, Prattsville, NY (Prattsville Town Hall)
14428 Main Street, Prattsville, NY (McDonagh Residence)
14706 Main Street, Prattsville, NY (Murnan Residence)
7925 Main Street, Hunter, NY (Fitzpatrick-Papa Building)
The proposed work for each building includes: asbestos abatement or decontamination (as needed); removal of shrubs, sidewalks, pavement or pads immediately adjacent to building perimeter (as needed); trenching around the building perimeter (as needed); installation of rigging beams prior to lift, mechanically lifting the entire 1st (and upper) floors by several feet (per plans); demolishing the existing concrete or masonry foundation; constructing a new concrete foundation  with engineered vents; backfilling the basement interior to adjacent ground; lowering the building onto the new foundation (as needed); attaching the structure to the new foundation; backfilling trenches around perimeter around building; installing new mechanical room (if shown on plans); installing new stairs and stair landings (per plans); installing new ADA-approved wooden ramp or platform lift (if shown on plans); installation of new sidewalks (if shown on plans); finished grading and plantings around building perimeter.  If applicable, the proposed mechanical room is to contain electrical panels, hot water tanks, furnaces, boilers and other mechanicals relocated from the former basement. Miscellaneous plumbing work and electrical work are also proposed to support utility relocations and reconnections, and to extend the building sewer and water service lines starting from 5 feet outside the building to inside of the building.  
This work will be awarded as multiple prime contracts.  The Bid will be received on a lump sum basis with alternates, if included on the Bid Form.  Participation goals and use of minority and women-owned business enterprises and service-disabled veteran-owned business enterprises is strongly encouraged but not required.  Participation goals are 15% for minority-owned business enterprises (MBEs), 15% for women-owned business enterprises (WBEs) and 6% for service-disabled veteran-owned business enterprises (SDVBE).
Work shall be substantially completed by Dec 1, 2025. Final restoration shall be completed and the project ready for final payment by Feb 1, 2026.
The Bid should not include sales and compensating use taxes on materials incorporated into the work.
If the Bid is actually received by mail or by hand after the appointed time on the date specified it shall be rejected, notwithstanding that such Bid may have been placed in a mailbox or other mail receptacle regularly maintained by the United States Postal Service before such time, and ordinarily in sufficient time to have been delivered on time.  Bid security in the amount of 5% of the Bid must accompany the Bid in accordance with the Instruction to Bidders.  The successful Bidder will be required to furnish a performance bond and a payment bond, each in an amount equal to 100% of the contract price. Bidders will also be required to furnish a Non-Collusive Affidavit.
Drawings and Specifications may be examined at the following locations:  
Catskill Watershed Corporation (CWC HQ)
669 County Highway Route 38, Arkville, NY 12406
John Mathiesen
(845) 586-1400
jmathiesen@cwconline.org

The bidding and contract documents for this Project will be available electronically at: https://chazen.sharefile.com/d-s682c2b5b18144e9c8fd92872e6ee92ec.  A hardcopy of the contract documents will be available for viewing at CWC HQ.  
Note that only bidders who register with LaBella Associates will receive notification of Addenda.
This project is publicly funded. The Bidders must comply with New York State Department of Labor Prevailing Wage Rate Schedule and conditions of employment and Federal Davis-Bacon Wage Rate Schedule.  
Attention of Bidders is particularly called to the requirements for ensuring that employees and applicants for employment are not discriminated against because of their race, color, religion, sex or national origin.
Catskill Watershed Corporation, as Owner, reserves the right to waive any informalities or irregularities in the Bid received, or to reject any Bid without explanation.
Public Notice -
Halcott
PLEASE TAKE NOTICE that a public hearing to adopt both the amended Town of Halcott Comprehensive Plan and Town of Halcott Land Use Code will be held on March 17, 2025, at 6:00 p.m. at the Town of Halcott Grange Hall, Halcott Center, N.Y.  Regular Town Board meeting to follow.
Public Notice - Windham
Notice is hereby given that the Town of Windham Planning Board shall conduct a public hearing on Thursday, March 20, 2025 at 7:00 p.m. at the Windham Town Hall, 371 State Rt. 296, Hensonville, NY. The purpose of said hearing shall be to consider a Minor Subdivision Application for Peter Kocienda & Jeanne Tompkins to subdivide 79.21 acre parcel into 3 lots located at Galway Road, Windham, NY, Tax Map #79.00-2-38. All persons wishing to speak upon this matter shall be heard at this time
Public Notice - Windham
Notice is hereby given that the Town of Windham Planning Board shall conduct a public hearing for the Planning Board on Thursday, March 20, 2025 at 7:00 pm at the Windham Town Hall, 371 State Route 296, Hensonville, NY. The purpose of said hearing shall be to consider a Site Plan Review Application for new construction of a garage & storage, Donna Probst, 32 Mountain
View Rd, Windham, Tax Map #78.00-2-65.    All persons wishing to speak upon this matter shall be heard at this time.
Public Notice - Schoharie
NOTICE IS HEREBY GIVEN, that the Schoharie County Board of Supervisors will be holding a public hearing on the following local law:
Local Law #3-2025 titled: Amending Local Law No. 1 of 2023 which continued the imposition of tax on the Occupancy of Lodging Facilities pursuant to Chapter 101 of the laws of 2009 of the State of New York.
The public hearing will be held at the Board of Supervisor’s meeting on March 21, 2025 at 9:00 am at 284 Main Street, 3rd Floor Schoharie County Office Building, Board of Supervisors Chambers, Schoharie, New York 12157
Public Notice - Sharon Springs
Sharon Springs Village will hold a Public Meeting on March 24th 2025. The purpose of the meeting is presentation of the tentative 2025-2026 Budget. Meeting will take place at the Sharon Springs Village offices located at 129 Main Street, Sharon Springs, NY. For any questions, please contact the Village Clerk, at clerk@vossny.com or by calling 518-284-2625 (Mon, Wed 10 am-4 pm or Thurs 10 am-2 pm).  Respectfully submitted, Arianna Parsons, Village Clerk.
Public Notice -
Middleburgh
PLEASE TAKE NOTICE THAT THE Zoning Board of Appeals of the Town of Middleburgh,  New York will hold a public hearing pursuant to Attachment III, Section 3.2 of the Zoning Law  of the Town of Middleburgh.
Appeal No. 2-25T is the request of James Snyder, 565 Mill Valley Road, Middleburgh, New  York 12122 (hereinafter Applicant) for a variance from Article IV Section 4.1 of the Zoning  Law of the Town of Middleburgh, which makes the attached District Regulations Schedule  (Attachment I) part of said section and is referred to as the “Area Schedule”. Said Area Schedule sets forth required lot sizes, frontage, set-backs, and building heights in the R3 zoning  district, which governs the aforementioned property located at 565 Mill Valley Road (tax parcel  105-1-1.2). The applicant proposes to construct both a cabin and garage closer to the southerly  property line and the right-of-way line of Mill Valley Road, respectively, than the regulations  require. Applicant requests a variance from this requirement of the Zoning Law. The hearing  of the Zoning Board of Appeals regarding this variance request will be held on Tuesday, April  1, 2025 at the Village Hall, 139 Main Street, Middleburgh, NY, beginning at 7:00 PM.  
Public Notice -
Middleburgh
PLEASE TAKE NOTICE THAT THE Zoning Board of Appeals of the Town of Middleburgh,  New York will hold a public hearing pursuant to Attachment III, Section 3.2 of the Zoning Law  of the Town of Middleburgh.
Appeal No. 1-25T is the request of Kenneth Williams, Farm Manager of Amsterdam Two  Farm, 236 Decker Road, Middleburgh, New York 12122 (hereinafter Applicant) for a variance  from Article IV Section 4.1 of the Zoning Law of the Town of Middleburgh, which makes the  attached District Regulations Schedule (Attachment I) part of said section and is referred to as  the “Area Schedule”. Said Area Schedule sets forth required lot sizes, frontage, set-backs, and  building heights in the R3 zoning district, which governs the aforementioned property located  at 236 Decker Road (tax parcel 107-4-6). The applicant proposes to construct a farm building closer to the right-of-way line of Decker Road than the regulations require, The minimum front yard set-back in the R3 zone is 75 feet. Applicant requests a variance from this requirement of  the Zoning Law. The hearing of the Zoning Board of Appeals regarding this variance request  will be held on Tuesday, April 1, 2025 at the Village Hall, 139 Main Street, Middleburgh, NY,  beginning at 7:00 PM.  
Public Notice -
Bids Wanted
The Delaware County Soil & Water Conservation District (DCSWCD), 44 West Street,  Suite 1, Walton, NY 13856 is seeking bids from qualified contractors to conduct herbicide  application for the management of herbaceous weed species at selected planting sites within  the East and West Branch Delaware River Watersheds. Performance dates will be between  May 1 and May 31 of 2025. Contractor must have current New York State pesticide  applicator certification.
Bid packages may be obtained at the DCSWCD office, or upon request by contacting Catherine  Skalda at catherine-skalda@ dcswcd.org. Prospective bidders shall receive a bid package  which contains a bid sheet with instructions to bidders, sample contract, plans, and  specifications. If the contractor would like to preview the sites prior to the bid opening, please contact Catherine Skalda.
Sealed Bids will be accepted on behalf of the landowners by the Delaware County Soil and  Water Conservation District’s office at 44 West Street, Suite 1, Walton, NY 13856 until  Thursday, April 3, 2025, at 1:00 PM, prevailing time at which time they will be opened and  read. Bidders are responsible for the timely delivery of their Bid Proposal. Minority and  woman’s businesses are encouraged to apply.
Addenda, if any, will be issued only to those companies whose name and address are on record  as having obtained Bidding and Contract Documents. The Delaware County Soil and Water  Conservation District reserves the right to reject any and all bids or waive informalities in the  Bidding.
Technical questions should be directed to Catherine Skalda and administrative questions  directed to Graydon Dutcher.
• Phone: 607-865-4005
• Fax: 607-865-5535
• E-mail: catherine-skalda@dcswcd.org, graydon-dutcher@dcswcd.org.
Public Notice - Bids Wanted
Notice is hereby given pursuant to Section 103 of the General Municipal Law of the State of New York that the Town of Gilboa will accept bids for the following:
Lawn Mowing and Trimming services (specifications available in person at the Gilboa Town Hall or by appointment with the Highway Superintendent.
The Town Board will meet in the Gilboa Town Hall, State Rte 990V, Gilboa, New York on April 14th, 2025 at 7:00pm to open and read all bids submitted. Bids must be submitted at Town Board meeting or by mail to: Town of Gilboa, PO Box 187, Gilboa, NY 12076 with "sealed bid for lawn mowing and trimming services" marked clearly on the envelope. Bids can also be dropped in the drop box located on the Gilboa Town Hall entrance door prior to the meeting. The Town Board has the right to reject any or all bids submitted. SPECS can be reviewed at the Gilboa Town Hall.
Public Notice -Stamford Election
VILLAGE OF STAMFORD
84 MAIN STREET, STAMFORD NY
ELECTION - MARCH 18, 2025
12:00 PM – 9:00 PM
(AT STAMFORD VILLAGE HALL/BOARD ROOM)
Trustee (4 year term) - 1 to be elected
Public Notice -Wright
PUBLIC NOTICE IS HEREBY GIVEN, that the Town of Wright will be accepting sealed bid proposals for lawn care for the 2025 season for Town properties until 7:00p.m., Friday, April 11, 2025. Bids will be publicly opened and read during the monthly meeting of the Board on Monday April 14, 2025.
Bid specifications are available by contacting the Town Clerk, Amber Dickson, at 518-872-9726 Ext 1 or via e-mail at wrighttownclerk@yahoo.com.  Bidders are required to submit proof of insurance and liability if they receive the award.
The Wright Town Hall is located at 105 School Street, Schoharie, New York 12157.  Sealed bids may be submitted by mail, to the following address:  
Town of Wright
105A School Street
Schoharie, NY  12157
All bids must be clearly marked as follows: “LAWN CARE BIDS”.  The Town reserves the right to accept or reject any or all bid proposals and is not bound to accept the lowest bid and further reserves the right to accept the bid deemed to best serve the interest of the Town of Wright.
Public Notice -Stamford
The Village of Stamford Board of Trustees will hold a public hearing on Wednesday, March 19th  2025 at 6:45pm at Village Hall. The regular Board of Trustees meeting will start at 7:00pm.
There will be a public hearing will be for the review of the Local Law regarding Sidewalks and Parking in the Village.
 

 

Remember to Subscribe!

Subscription Options
Share this article :
Like the Post? Do share with your Friends.

0 comments:

Post a Comment