{ title: 'The Altamont enterprise and Albany County post. (Altamont, N.Y.) 2006-current, August 17, 2006, Page 19, Image 19', download_links: [ { link: 'http://www.loc.gov/rss/ndnp/ndnp.xml', label: 'application/rss+xml', meta: 'News about NYS Historic Newspapers - RSS Feed', }, { link: '/lccn/2006245259/2006-08-17/ed-1/seq-19/png/', label: 'image/png', meta: '', }, { link: '/lccn/2006245259/2006-08-17/ed-1/seq-19.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/2006245259/2006-08-17/ed-1/seq-19/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/2006245259/2006-08-17/ed-1/seq-19/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Guilderland Public Library
.'^K'ciWf \&fi& w •:cji;a,' LEGAL NOTICE LEGALNOTIGE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE . PUBLIC NOTICE v TOWNpFWEStERLO there wilib^'^ Py|li^e|iririgi con- tinuance on the appiicatibn for the DeGennarqiSpeciar \Uls'e; Per.rijit fdr fueloi'l^ ;'0fixi^r^F,^^ca^ii^0\fuii^'Mr i oohdjjloHlhSiili.^Wifl^lt'^/ffppd: p.m. oh'August 22;'2dM:att6wriiftail^ EUGEW'&Mfe'GFiAfH Zoning Administrator (1-4) STATE OF WISCONSIN CIRCUIT COURT CIVIL DIVISION MILWAUKEE COUNTY PETER MELCHIOR, Plaintiff, vs. BRIAN: MOREY, Defendant. Case No. 06-CV-007008 SUMMONS FOR PUBLICATION THE STATE OF WISCONSIN, To each person named above as a defendant: You are hereby notified that the plaintiff named above has filed a law- suit or other legal action against you. • The Complaint, which has been, mailed to you, states the nature and basis of the legal action. Within 45 days after August 17, 2006, you must respond with a writ- ten answer, as that term is used in Chapter 802 of the Wisconsin Stat- utes, to the Complaint. The Court may reject or disregard an answer that does, not follow the requirements of the statutes. The Answer must be sent or delivered to the Court, whose address is Milwaukee County Court- house, ,901 North Ninth Street, Mil- waukee, Wisconsin 53233, and tp plaintiff's attorney, Christopher E. Ware of Reinhart Boerner Van Deuren s.c, 1000 North Water Street, Suite 2100, Milwaukee, Wisconsin 53202. You may have an attorney help or rep- resent you. If you do not provide a proper an- swer within 45 days, the Court may grant judgment against you for the award of money or other legal action requested in the Complaint, and you may lose your right to object to any- thing that is or maybe incorrect in the Complaint. A judgment may be en- forced as provided by law. A judg- ment awarding money may become a lien against any. real estate you own now or in the future, and may also be enforced by garnishment or seizure of property. Dated this 15th day of August, 2006. CHRISTOPHER E. WARE Wl State Bar ID No. 1032540 Attorney for Plaintiff Reinhart Boerner Van Deuren s.c. 1000 North Water Street Suite 2100 Milwaukee, Wl 53202 414-298-1000 Mailing Address: P.O. Box 2965 Milwaukee, Wl 53201-2965 (8-4-6) NOTICE TO BIDDERS The Board of Education of the Guilderland Central School District, County of Albany, Guilderland, New York, will receive sealed bids at the Administration Office, 6076 State Farm Road, Guilderland, NY 12084 on Tuesday, August 22,2006 at 11:30 a.m. for the folldwing bid: Private Transportation Service Contract Bid. Specifications may be obtained at the Administration Offices, 6076 State Farm Road, Guilderland, New York. The Board of Education re- serves the right to reject any or all bids. NEIL T.SANDERS Assistant Superintendent for Business (2-4) LEGAL NOTICE Notice of Formation of the 1294 Sterling Realty, LLC Arts, of Org. filed with Secy, of State of NY (SSNY) on 4/5/05. Office location: Albany Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process tp: The LLC, 176- 25 Union Tpke, Ste 216, Fresh Meadows, NY 11366. Purpose: any lawful activities. (3-4-9) LEGAL NOTICE Notice of Formation of the 1912 Pacific Realty LLC Arts, of Org. filed with Secy, of State of NY (SSNY) on 8/11/0S. Office location: Albany Co. SSNY designated-as agent of LLC upon whoifi process against it may toe si?rved\ SSNY shall mail prpcesSteiThe LLQ, .176- 25 Union fpkp^'Sjia 21'6„. Frejsri MeadowS, NYSf366.;,. Purposely ]ayyfuf activities-, ,. <4-4*r/-'-..;.v. \- ;£.& LEGAL I Nptice of ipptmatTfin-oWhe 848 lyiadisohRealty, LL0,Arts.pf Org; filejj with Secy, of State of NY . (^r|?)>pn ; '1/9yp6,/^fi^o*atiqn;- Kifc*%ny\ ©p.SSNY, d^ipaStf.eis ageftt of tEtC Uppn wn'#fi7p.racess ggajnst it may be' serv/edi'SSNY shailmall processto::theLLCi5176- 25 Jllnion Tpke, Stable,...Fresh Meadows, NY 11366. Purpose: any lawful activities. <5-49) : LEGAL NOTICE Notice of Fo/rhatibriof the 246 Malcolm )< Realty, LL0 Afts. of Org; filed with Sepy ; of State of NY (SSNY), on 7/5/06. OfHcPlpcation: Albany Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 176- 25' Union Tpke, Ste 216, Fresh Meadows, NY 11366. ' Purpose: any lawful activities. (6-4-9) NOTICE OF BOND RESOLUTION Town of New Scotland NOTICE IS.HEREBY GIVEN that a resolution, a summary of which is published herewith, has been adopted for the Town Board of the Town of New Scotland, Albany County, on the 9th day of August, 2006 and the validity of the obligations authorized by such resolution may be hereafter contested only if: (1) (a) such obligations were authorized for an object or purpose for which the Town of New Scotland is not authorized to expend money or (b) if the provisions of law which should have been,complied with as of the date of publication of this notice were not substantially com- plied with and an action, suit or pro- ceeding contesting such validity is commenced within twenty days after the date of publication of this notice; or (2) such obligatidns were autho- rized in violation ofthe provisions of the Constitution of New York. SUMMARY OF RESOLUTION The following is a summary of a resolution adopted by the Town Board of the Town of New Scotland on Au- gust 9, 2006. Said resolution autho- rizes the issuance and sale of a se- rial bond or bonds and a bond antici- pation note or notes in anticipation of the issuance and sale of said serial bonds, in ah amount not to exceed $432,000. The proceeds from the sale of the obligations authorized in said resolution shall be used for the spe- cific purpose of financing the under- taking of capital Improvements relat- ing to Clarksville Water District Exten- sion #7, as more specifically de- scribed in the engineering report filed with the Town Clerk prepared by Vollmer Associates, LLP, including preliminary plans and studies and necessary site work and the acquisir tion and installation of equipment, machinery and apparatus for the fore- going purpose. The period of probable usefulness for said purpose is forty (40) years. A copy of the resolution summarized herein is available for public inspection during normal busi- ness hours at the Office of the Town Clerk, located in the Town Hall, New Scotland, New York. The Town of New Scotland is an equal opportunity provider and employer. (7-4) NOTICE OF SALE • SUPREME COURT: ALBANY COUNTY GREEN TREE CREDIT, LLC F/K/A CONSECO FINANCE CREDIT CORP. F/K/A GREEN TREE CREDIT CORP., Pitt. vs. PAULJ.HOLLNER.JR., et al, Defts. Index #2327/06 Pursuant to judgment of foreclosure and sale entered Aug. 9, 2006,1 will sell at public auction at the 1 st floor lobby, Albany County Courthouse, Albany, NY on Sept. 14, 2006 at 9:00 a'm. prem. k/a 18 Clara Ave., Glenmont, NY. Said property located on the northerly side of Clara Ave. 344.57 ft. easterly measured along the northerly line of Ciara Ave. from . the point of intersection of the north- erly line of Clara Ave. and the east- erly line of Wieser St. and which point of beginning is also the most south- erly corner of the parcel of land con- veyed by Jacob J. Wiggand and Clara M.V. Wiggand, his wife, to James Kennedy, Jr. and Florence A. Kennedy, his wife, by Deed dated August 27,1954 and recorded in Al- bany County Clerk's Office In Book 1415 of Deeds at Page 55, being a plot 150 ft. x 100 ft. Approx. amt. of judgment Is $115,559.50-plus costs and Interest. Sold subject to terms and' conditions of (lied judgment and terms DORIS KULLMAN '•'. Referee .eohn'&RPth- •AttysVforPltf., 100 East'Old'JSSdutitty Rd. ..Minepla,;NY;.$67i62' •&)(9'4-7) . ... ' (3-sa< NOTICE PPSALErl' SMlllEMECOURf, .A£f ANY COUNTY LaSalle Bank National Assbciatfdn, as trustee, Pitt., - , v : MIchaelTpwnsend, et al., , Defts., Index No. 1613-06 PurSuapt ;to a Judgment of Fore- closure and Sale dated June 30,2006 and duly entered July 13,2006,1 will sell in one parcel at public auction in the Lobby,..Albany County Court- house, Albany, NY on September 8, 2006'at ii:6b a.m., premises Known as 60 Walter-Street a/k/a 62 Walter Street, Albany, NY and described below Apprpx. amount of judgment is $66i349;83, plus costs, fees and interest. Soid subject to provisions of filed Judgment. JOSEPH B. LICCARDI, ESQ. Referee Block, Colucci, Spellman & Peller, LLP Attorneys for Plaintiff, P.O. Box 5018 Clifton Park, New York 12065 All that certain lot, piece or parcel of land with the buildings thereon situate, lying and being on the east- erly side of Walter Street in the Ninth Ward of the City of Albany, County of Albany and State of New York, bounded and described as follows, to wit: Beginning at a point in the east- erly line of Walter Street distant one hundred forty-five (145) feet northerly from the northeast corner qf North Second Street and Walter Street and runs from thence northerly along the easterly line of Walter Street thirty-five (35) feet; thence easterly and on aline at right angles with the easterly line of Walter Street one hundred (100) feet; thence southerly and on a line parallel with the easterly line of Walter Street thirty-five (35) feet; thence westerly and on a line at right angles with the easterly line, of Walter Street and along the northerly line of prop- erty conveyed by the Trustees of the - said William P. Van Rensselaer Es- tates to John A. Scott by deed dated October 10,1917 one hundred (100) feet to the place of beginning. Being the northerly five (5) feet of Lot NumberTwelve (i 2), the whole of Lot Number Fourteen (14) and the southerly five (5) feet of Lot Number Sixteen (16), Block Eight (8) as, said Lots are shown on a map of Building Lots made for the late William P. Van Rensseiaerby Eddy Greene, Survey- ors, which map is dated November 1, 1871 and filed in Albany County clerk's Office March 16,1872. Also, all that certain lot, piece or parcel of land with the buildings thereon, situate, lying and being on the easterly side of Walter Street in the Ninth Ward of the City of Albany, County of Albany and State of New York, bounded and described as fol- lows: Beginning at a point in the east- erly line of Walter Street distant one hundred eighty (180) feet northerly from the northerly corner of North Second Street and Walter Street and runs from thence northerly along the easterly line of Walter Street five (5) feet, thence easterly and on a line at right angles with the easterly line of Walter Street one hundred (100) feet, thence southerly and! on a line parallel with the easterly line of Walter Street five (5) feet to the northerly line of lands conveyed by Anson P. Atterbury and Killiaen Van Rensselaer, as Trustees, etc., to Daniel B. Reynold and Agnes Reynolds, his wife, by .deed dated October 13, 1922, thence westerly and on a line at right angles with the easterly line of Walter Street and along said northerly line of said lot of Daniel B. Reynold and Agnes Renolds, his wife, one hundred (100) feet to the place of beginning. (8-3-6) NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY 1. Name of the Limited Liability Company, (hereinafter LLC) is 308 PROPERTIES LLC. 2. Date of filing of Articles of Organization with the Secretary of State is 7/7/06. 3. Office is located in Albany County. 4. Secretary of State is desig- nated as Agent of the LLC upon whom process against it may be served;. 5. Post office address to which the Secretary of State shall mail a copy of any process against the lim- ited liability company served upon him or her is: 86 Watervliet Avenue, Albanyi, New York 12206. The LLC shall not have a registered agent. 6.The.pompany has no specific date Qf/jjissoiutiph. The LLC js , formed fppl&nylawful business pur- pose.,andj)srtalntiave all the.powars . set forth ih Section 202(a) - 202(q) •. of the N#Y Ydfk Limited .Liability 'edrnp.arjy^aw;- . a ,(1&i5fe5);!-, .la-vtf NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY [LLC] NOTICE FOB PUBLICATION PURSUANTTONYLtiCLAW SECTION 206 Th.e.nanjeof^hpilinlite.d liability ; 'company is^EKAliteh^pti've Group, The.Hnaf$e;pf«the,LLe is M&V;. ItAljjiiiS^i^ti^igijJii'^VtK^ --• .-„-. ,--, r . Tn$'^^^^^^^^x^\ei9- LLC. the date otthe filing;of the llC' , *SB'rl¥fe'd!^ltli'.th%^^tarir^ -Articles'i of Organization with the ofState^^u'f^lg-aoolfTheof? ' \-\-— '-• -' \'-- -—- \-- •• t'tfta nt Una -lit l(;/r>:'Ie' v fA tiiv. I n r* atari in, fice of Ihe;' Ll£Gijsi?td. be'located.in Albany,.A!b.ahy.p,aijnty. The street' addr0s^db^,Ph'p\{Sipe i^ to be lo- cated ,?itj |5,§5vy|§pihgtpn. Avenue, Albany,'t^M lipfk/' 'The'Secretary of State is\clesigr|ated as agent of the LLC upon i&hom process . against it-may beserved. The ad- dress' to which t|)e Secretary of State shall.mail a;;pppy of any pro- cess against the LLC is 555 Wash- ington Avenue, Albany, New York 12206. The members of the cor- poration are: Vincent J. Pigliavento, Jr. and'Michael Fusco. The inclu- sion ofthe name of a person in this notice does not necessarily indi- cate that such person is personally liable for the debts, obligations or liabilities of the limited liability com- pany and such person's liability, if any, under applicable law is neither increased nor decreased by reason of this notice. The purpose of the LLC is to engage in any lawful act or activity. (3-1-6) NOTICE OF SALE SUPREME COURT COUNTY OF ALBANY CITIMORTGAGE, INC., Plaintiff, vs. GEORGE E. HALSE, ET AL., Defendant(s) Pursuant to a Judgment of Fore- closure and Sale duly filed on July 17, 2006,1, the undersigned Referee will sell at public auction at the Albany County Courthouse, first floor lobby, 16 Eagle Street, Albany, NY on Au- gust 31,2006 at 10:00 a.m., premises known as 50 Paine Street, Green Is- land, NY. All that certain plot, piece or par- cel of land, with the buildings and im- provements thereon erected, situate, lying and being in the Town of Watervliet, County of Albany and State of New York. Section 32.28, Block 1 and Lot 22. Approximate amount of Judgment $61,999.16 plus interest and costs. Premises will be sold subject to , provisions of, failed Judgment Index #1026/06. ROBERT J. COAN > Referee Berkman, Henoch, Peterson & Peddy, PC. 100 Garden City Plaza - 2nd Floor Garden City, New York 11530 Attorneys for Plaintiff (22-1-4) LEGAL NOTICE Notice of Qualification of Project Greenlight SPV, LLC. Authority filed with Secy, of State of NY (SSNY) on 07/21/06. Office location: Albany County. LLC formed in Delaware (DE) on 7/18/06. SSNY designated as agent of LLC upon whom pro- cess against it.may be served. SSNY shall mail process to: 375 Greenwich St., NY, NY 10013. Ad- dress required to be maintained in DE: 160 Greentree Dr., Ste. 100, Dover, DE 11904. Arts, of Org. filed with DE Secy. Of State, DE Secy, of State, John G. Townsend Bldg., Dover, DE. Purpose: any lawful activities. (9-2-7) NOTICE OF SALE SUPREME COURT COUNTY OF ALBANY Lasalle Bank National Associa- tion as trustee under the trust agreement for the structured asset Investment loan trust series 2004-11 Plaintiff, AGAINST Tammy Usher, et. al. Defendant(s) Pursuant to a judgment of foreclo- sure and sale duly dated 7/13/20061, the undersigned Referee will sell at public auction at the Albany County Courthouse, Eagle Street Entrance, New York on 8/29/2006 at 9:30 a.m. premises known as 200 Mohawk Street, Cohoes, New York 12047. All that certain plot, piece or par- cel of land, with the buildings and im- provements thereon erected, situate, lying and being in the City of Cohoes, County of Albany and State of New York. Section, Block and Lot: 10.67-5-42 Approximate amount of lien $72,612.97 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index #432/06 MICHAEL PHILIP MANSION Referee Steven J. Baum, PC. Attorney for Plaintiff P.O. Box 1291' Buffalo, NY 14240429^1' Dated:,7726/200& s . (3-2-5) • .Secretary of State,was May 11, ,2006. The qourtty in which the of- fice of the LLC is to be located is Albany, The agent of the LLC upon whom process against it may be served is the Secretary.pf State and such shall mail a copy of any pro- cess to: Eric Kahn, 347 New Karner Road, Albany, New York 12205. (13-51-4) LEGAL NOTICE Articles of Organization for Tea & Tattered Pages, L.L.C. were filed with the Secretary of State of New York (SSNY) on July 28, 2006, under Section 203 of the Limited Liability Law. Office location is Albany County. SSNY has been designated as the agent of the Limited Liability Company (LLC) upon which process against it may be served. SSNY shall mail copy of process to: 2568 Western Ave., #9-10, Altamont, New York 12009. Registered Agent of the LLC on whom and at which process against the LLC can be served is: Friedman and Molinsek, PC, 2 Normanskill Blvd., Delmar, NY 12054. Purpose: Any lawful activities. (17-3-8) LEGAL NOTICE Notice of Qualification of Das New York LLC, fictitious name Das Selkirk New York LLC. Authority filed with Secy, of State of NY (SSNY) on 6/26/06. Office location: Albany County. LLC formed in Dela- ware (DE) on 6/2/06. SSNY desig- • nated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Corporation Service Company, 80 State Street, Albany NY 12207. Address of LLC in jurisdiction of for- mation: 2711 Centerville Rd., Ste.400, Wilmington, DE 19808. Arts, of Org. filed with Secy, of State of DE, 401 Federal St., Ste 4, Do- ver, DE 19901. Purpose: any lawful activities. (9-51-4) NOTICE FOR PUBLICATION PURSUANT TO NY LLC LAW SECTION 206 The name of the limited liability company is TEK Realty, LLC. the date of the filing with the Secretary of State was June 13, 2006. The county in which the office of the LLC is to be located is Albany. The agent of. the LLC upon whom process against it may be served is the Secretary of State and such shall mail a copy of any process to: Eric Kahn, 347 New Karner Road, Albany, New York 12205. (4-1-6) LEGAL NOTICE Notice of Formation of the Dounrae & Co. LLC. Arts, of Org. filed with Secy, of State of NY (SSNY)on 6/18/02. Office location: Albany Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 25 Greystone Manor, Lewes. DE 19958 Purpose: any lawful activities. (15-52-5) LEGAL NOTICE Notice of formation of All Natu- ral Animal, LLC, Articles of organi- zation filed with the Secretary of State of NY (SSNY) on 06/01/06. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail Pro- cess to: the LLC, 50 Fielding Way, Albany, NY 12203. Purpose: any lawful activities. (16-51-4) ;'V'fcf?A^NjJt1GE: '*;;' • ';. Notice!brFdrmatioftof trVeflleha Service LLC\ Arts:of Org,-fileairfth SePy;:pf State pf f>!Y (S§NY)Jpn/7/ ri?06.:OKipe location: ^iB^ripSp. SSNYdesignated asagent;pXtLC uponiwhom process agaihsifiirtay'. be served* S»SNY'shall mail process to:Trip LLC;.301 East 79th St., Ste 24-H,NY, NY i 0021. ' Purpose: any lawful activities. (5-1-6) • LEGAL NOTICE Notice Of-Qualification of CRE JV Mixed Five NY-5 Branch; Hold- ings LLC. Authority filed with Secy, of State of NY (S$NY) oh 7/20$)6. Ofiice location: Albany CountyLLC formed, in Delaware (DE) on 6/30/ 06. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o First States Man- agement Corp.. L.P.. 680 Old York. Jenkintown. PA 19046. Address re- quired to be.maintained in DE: 2711 Centerville Rd., Ste 400, ' Wilmington, DE 19808. Arts, of Org, filed with DE Secy. Of State, DE Secy, of State, John G. Townsend Bldg., Dover, DE. Purpose: any lawful activities. (6-1-6) NOTICE OF LIMITED LIABILITY COMPANY Kormos and Company (LLC) Articles of Org. filed with NY Sec. of State (SSNY) 06/14/06. Office in Albany Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 12 Overlook Dr.. Voorheesville, NY 12186. Purpose; any lawful purpose. (21-51-4) LEGAL NOTICE The articles for Small Towns, Big People, LLC were filed on 05/26/ 06 in Albany County, NY. The com- pany was formed to collect infor- mation for books. The designated agent, upon whom process against it can be served is the Secretary of State. Said process is to be for- warded to the Christian County, KY office at PO Box 1296, Hopkinsville, KY 42240. (10-51-4) LEGAL NOTICE \Notice of Formation of A Writer's Presence, LLC. Articles of Organization fifed with Secy, of State of NY (SSNY) on 6/26/06. Office location-Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail pro- cess to the LLC at 27 Ronald Place, Schenectady, NY 12303. Duration- Perpetual. Purpose-For any lawful business activity.\ (11-52-5) LEGAL NOTICE Notice of Formation of RIVER KING (LLC). Articles of Organiza- tion filed with Secretary of State NY on 6/28/2006. NY Office location: Albany County. Secretary of State is designated as agent upon whom process against the LLC may be served. SSNY shall mail a copy of any process against the LLC to: 3129 Quimby Street, San Diego, CA 92106. Purpose: Any lawful activity. (.11-1-6) LEGAL NOTICE NOTICE OF FORMATION of Elite Japan Travel, LLC. Articles of Organization filed Secretary of State of NY (SSNY) on 6/19/06. Office location: Albany County. SSNY has been designated as agent upon whom process against it may be served. The Post Office address to which the SSNY shall mail a copy of any process against the LLC served upon him is c/o Mr. Don Dille, 18232 N. 66th Ave., Glendale, AZ 85308. Purpose of LLC: to engage in any lawful act or activity. (2-2-7) NOTICE TO BIDDERS . Request for Proposal for Project No. CFS1730 Project Description: To provide and install new 29 ga. 36 inch ribbed steel panels on the Administration building for the Office of Children and Family Services Cass Residential Center located at 18 Camp Cass Drive, Rensselaerville, New York. Only those vendors who have visited the facility shall be considered qualified to submit quotes. The site visits shall occur dur- ing the week of August 14* through 18*. Quotes should be in the form of a single base bid. Site visits shall be coordinated through Mr Howard Weyman, Maintenance Supervisor Camp Cass by calling 518-797-3781, All proposals must be received via-US mail by 3 p.m. on August 28, 2006 at the Capital Facility address shown below. Quotes shall be submitted to: Robert Osterhoudt Facility Planner NYSOCFS-.Gapita|'Facility$erVices : 52 Washington Street, 261 West'Building Rensseiaer;Ne^Vor|t42:)i44 ! • P\hohe: (518) 473*487 ,i^<j( 4 -3-4) \•••••-•'•. ''.'\'.'•