{ title: 'Chronicle-express. (Penn Yan, N.Y.) 1926-current, December 30, 2020, Page 22, Image 22', 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/sn84031443/2020-12-30/ed-1/seq-22/png/', label: 'image/png', meta: '', }, { link: '/lccn/sn84031443/2020-12-30/ed-1/seq-22.pdf', label: 'application/pdf', meta: '', }, { link: '/lccn/sn84031443/2020-12-30/ed-1/seq-22/ocr.xml', label: 'application/xml', meta: '', }, { link: '/lccn/sn84031443/2020-12-30/ed-1/seq-22/ocr.txt', label: 'text/plain', meta: '', }, ] }
Image provided by: Yates County History Center & Museums
10B | WEDNESDAY, DECEMBER 30, 2020 | THE CHRONICLE-EXPRESS Classifieds Announcements NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY YEARLY SIDEWALK SNOW & ICE REMOVAL^ NOTICE TO VILLAGE RESIDENTS AND PROPERTY OWNERS NOTICE OF HEARING ON PETITION FOR ANNEXATION OF TERRITORY IN THE TOWN OF MILO TO THE TOWN OF TORREY or before March 1, 2021 and an additional 2.0 percent for each additional month or frac tion thereof thereafter until such taxes are paid or until the return of unpaid taxes to the county treasurer pursuant to law. Notice is hereby given articles of organization of Country Side Grocery, LLC filed with the New York State Secretary of State on December 15, 2020 stated that (1) its name is “ Country Side Grocery, LLC ” , (2) its office is to be located in Yates County, (3) its principal business loca tion is 2500 Hazard Road, Penn Yan, New York (4) the Secretary of State is desig nated as agent for service of process and showing 2500 Hazard Road, Penn Yan, NY 14527 as the address to which the Secretary of State shall mail a copy of any process against it served upon him or her and (5) the character or purpose of its business is to conduct any business pur poses permitted under the New York Limited Liability Company Law. Notice Is Hereby Given, that a petition, pursuant to General Municipal Law Article 17, has been received by the Town Board of the Town of Milo, Yates County, New York (the \Town\) and the Town Board of the Town of Torrey, Yates County, New York (the \Town\), for the annexation of all of that part of tax map num ber 76.59-1-2 that is situated in the Town of Milo to the Town of Torrey. The entirety of tax map number 76.59-1-2 is described as follows: TAKE FURTHER NOTICE, that pursuant to the provisions of law the tax roll of the Town of Milo will be returned to the County Treasurer of the County of Yates on the 1st day of April 2020. Dated: December 23, 2020 It is the responsibility of person(s) owning a Village residence, building or ; lot in the Village to keep sidewalks shoveled and clear from snow and ice* We ask that you maintain the sidewalks DAILY for the safety of all Village residents. Residents are asked to clear snow away from fire hydrants that may be on or near your property. If an owner or occupant fails to comply with the clearing of sidewalks any and all expenses : incurred for the removal of the snow and ice will be billed to the owner Patricia L. Christensen Collector of taxes of the Town of Milo €*500246004 THANK YOU FOR YOUR COOPERATION • THE VILLAGE OF PENN YAJfc Contractors & Services For Rent JD'S Super Haulers Clean Out Service. ATTENTION! rates start at $39.00. junk hauling and clean out. We clean out attics, cellars, houses, barns, etc. We remove gar ages, sheds, fences, pools and more. Ex cepting M/C-VISA. Same day service. Fast Response. 315- 450-2230. PORTABLE TOI LETS FOR RENT. Handicapped and wash station rentals available. Van Dyke Septic 607-535-2410. | Rock Stream, NY. NOTICE OF ADOPTION TOWN OF ITALY COUNTY OF YATES Local Law Authorizing Inclusion of Notices Regard ing Town Business With Real Property Tax Bills Mailed to Town Property Owners. Announcements TOWN OF Milo Holiday Hours: NEW YEARS EVE 12/31: Open until Noon All that tract or parcel of land, situate in the Towns of Torrey and Milo, County of Yates, State of New York, bounded and described as follows: Town of Torrey 2021 Tax Collection Public Notice 2-3 MAN MOVING TEAM for Penn Yan and surrounding area. Will also do clean outs. Call Paul 315-536-9417 or Aaron 315-536-4656. No Sundays Calls Please. NEW YEARS DAY 1/1/2021: CLOSED Notice is hereby given that at a meeting of the Town Board of the Town of Italy, County of Yates, State of New York, held at the Town Hall, 6060 Italy Valley Road, Naples, New York, on the 8th day of December, 2020, at 7:00 p.m. the Town Board duly adopted a Local Law, to notices related to Town business to be included with real property tax bills. Legals STEVE'S CLEAN OUTS: Houses, gar ages, barns. Yard work, tree and brush removal, painting, ma sonry, landscaping. 315-748-9079. KENNEDY PAINTING - professional quality interior/exterior paint ing & staining since 1*994. Decks, docks, house, cottage, cabin. 315-694-6685. AUTO INSURANCE, phone quotes. Douglas B. Miles Agency, Inc. 607-243-7200 Storage Rentals BETWEEN THE LAKES MINI-STORAGE: Small/ large units available. Easy access, in Dundee/Wayne. Afford able rates. 607-292- 3397. CONCORD COUNTRY MINI STORAGE run by the Simmons Bunch. Call us and we'll SQUEEZE out a grape price for you. 315-536- 4795. Firewood FIREWOOD FOR SALE. $60 a face cord picked up. $75; de livered. Ken Zimmer man 315-536-3977. SEASONED HARD WOOD for sale. $60 a face cord. 2697 Havens Corners Road, Penn Yan. 315-536-4543. Advanced Handy Pro Home Services LLC Articles of Org. filed NY Sec. of State (SSNY) 11/27/2020. Office in Yates Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 2456 County House Road, Penn Yan, NY, 14527.Pur- pose: Any lawful purpose. The effect will be to authorize inclusion of notices regarding Town business to be included in real property tax bills. America ’ s Best Sealcoating, LLC, Arts of Org. filed with Sec. of State of NY (SSNY) 9/17/2020. Cty: Yates. SSNY desig. as agent upon whom process against may be served & shall mail process to Jacob Provoost & Peggy L. Provoost, 3077 Havens Corners Rd., Penh Yah, NY ’ \' 14527. General Purpose. Copies of this Local Law are available at the Office of the Clerk of the Town of Italy, 6060 Italy Valley Road, Naples, NY, 14512 during regular business hours. Debbie Craig, Town Clerk Town of Italy County of Yates BIANCHI STABLES, LLC Articles of Org. filed NY Sec. of State (SSNY) 12/4/2020. Office in Ontario Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 5627 State Process Route 96, Farmington, NY 14425. Purpose: Any lawful purpose. Notice of Formation of MFisher Enterprises LLC. Arts, of Org. filed with Secy, of State of NY (SSNY) On 11/10/20. Of fice location: Ontario- County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 4682 State Rt 245, PO Box 221, Gorham, NY 14461. Pur pose: any lawful act or activity. Bogie's Place, LLC. Filed 11/16/20. Office: Ontario Co. SSNY desig. as agent for process & shall mail to: 6899 S. Espana Ct, Centennial, CO 80016. Purpose: General. Notice of Formation of TopShelf Optical LLC. Art. Of Org. filed with SSNY on 9/18/20. Office Location: Chemung County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to 2898 Westinghouse Rd. Suite 532, Horseheads, NY. Pur pose: any lawful purpose. Henning Ammunition LLC. Filed 9/30/20. Office: Ontario Co. SSNY desig. as agent for process & shall mail to: Henning Ammunition Lie, 1821 Risser Rd, Canandaigua, NY 14424. Purpose: General. Nor-Rag LLC. Filed 6/26/20. Office: Ontario Co. SSNY desig. as agent for process & shall mail to: Garron J. Dandridge, 1791 Spartan Dr, Farmington, NY 14425-9716. Purpose: General. Notice of Formation of 3907 West Lake Rd, LLC. Art. of Org. filed Sec’ y of State (SSNY) 12/17/20. Office loca tion: Ontario Co. SSNY desig nated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 281 Eastham Court, Webster, NY 14580. Purpose: any lawful activities. Notice of Formation of NH GOLD, LLC, Art. of Org. filed Sec ’ y of State (SSNY) 12/9/2020. Office location: Ontario County. Street ad dress of principal place of business: 55 Sherrill Street, Geneva, NY 14456. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: c/o the LLC, 55 Sherrill Street, Geneva, NY 14456. Purpose: any lawful activities Notice of Formation of ONTARIO COUNTY RENTALS, LLC Arts, of Org. filed with Secy, of State of NY (SSNY) on 11/24/20. Office location: Ontario County. SSNY desig nated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Kenyon & Kenyon, 11 North St., Canandaigue, NY 14424. Purpose: Any lawful activity Notice of formation of The Ethel & Irene LLC Arts, of Org. filed with the Sect'y of State of NY (SSNY) on 12/2/2020. Office location, County of Ontario. SSNY has been designated as agent of the LLC upon whom process against it may be served; SSNY shall mail process to: c/o The LLC, 2103 Welch Rd, Geneva, NY 14456. Purpose: any lawful act. Notice of Formation of West Lake Marine, LLC. Art. of Org. filed Sec ’ y of State (SSNY) 12/17/20. Office location: Ontario Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 281 Eastham Court, Webster, NY 14580. Purpose: any lawful activities. NOTICE OF FORMATION: PERRONE PROPERTY PARTNERS LLC filed Articles of Organization with the NYS DOS on December 17, 2020. The DOS is designated as agent of the LLC upon whom process against it may be served. The office of the LLC and address to which the Sec retary of State shall mail a copy of any process shall be, 55 Cobble Creek Road, Victor, New York 14564, Ontario County. The purpose of the LLC is to engage in any busi ness permitted under law. Notice of Formation of 82 Gorham Street, LLC. Arts, of Org. filed with Secy, of State of NY (SSNY) on 11/19/20. Of-, fice location: Ontario County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 82 Gorham St, Canandaigua, NY 14424. Purpose: any legal purpose. Farm Eqpmnt & Services Notice of formation of D & B Residential LLC Arts, of Org. filed with the Sect'y of State of NY (SSNY) on 11/18/2020. Of fice location, County of Ontario. SSNY has been des ignated as agent of the LLC upon whom process against it may-be served. SSNY shall mail procfess to: c/o The LLC, 2660 County Rd 20, Clifton Springs, NY 14432. Purpose: any lawful act. PREMIUM ANTHRACITE COAL Bulk: $225/ton • Tote: $240/ton Bagged: $270/ton Ca// for Spot Load Rules • Delivery Available Farm Eqpmnt & Ser vices KICKER RACKS, BALE CARRIERS, low-profile bale carriers, slant bar feeders, headlock feed ers. B&E Mfg., Penn Yan, NY. 315-536-9513. David L. Hoover 585-526-5102 J NOTICE 515 LOG CABIN ROAD LLC (LLC) filed Arts, of Org. with NY Secy, of State (SS) on 11/25/2020. LLC's office is in Ontario Co. SS is designated as agent of LLC upon whom process against it may be served. SS shall mail a copy of any process to 515 Log Cabin Road, Victor, NY 14564. LLC ’ s purpose: any lawful activity. Notice of formation of DC Consulting & Contracting LLC Arts, of Org. filed with the Sect'y of State of NY (SSNY) on 12/4/2020. Office location, County of Yates. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 741 E. Lake Rd, Rushville, NY 14544. Purpose: any lawful act. Notice of formation of EVG ENTERPRISES, LLC Arts, of Org. filed with the Sect'y of State of NY (SSNY) on 12/2/2020. Office location, County of Ontario. SSNY has been designated as agent of the LLC upon whom process against it may pe served. SSNY shall mail process to: The LLC, 6831 Colyer Crossing, Victor, NY 14564. Purpose: any lawful act. Commencing at a point S 85° 22 ’ 33 ” E, 166.45 feet from an iron pin marking the northwest corner of lands conveyed to Harold W. Decker and Frances C. Decker, husband and wife and Cleo A. Decker and Virginia A. Decker, husband and wife by deed dated July 25,1953 and recorded in Liber 169 of Yates County Deeds at page 524, said point being in the northerly boundaiy of said premises and continuing along the northerly boundary S 85° 22 ’ 33 ” E, 139.93 feet to an iron pin set in the shore of Seneca Lake; running thence S 4° 45 ’ 57 ” W, 87.50 feet to an iron pin located in the shore of Seneca Lake, running thence N 83° 21 ’ 23 ” W, 139.80 feet to an iron pin; running thence N 4° 37 ’ 27 ” E, 82.58 feet to the point and place of beginning. The portion of tax map number 76.59-1-2 located within the Town of Mila is iden tified as 2907 Adeline Drive and the portion of tax map number 76.59-1-2 located within the Town of Torrey is identified as 2903 Pompey Road. Notice Is Further Given, that on the 26 day of January, 2021, at 7:00 o'clock p.m. of that day, a joint hearing upon such petition will be held by the Town Board of the Town of Milo and the Town Board of the Town of Torrey, at the Dresden UMC, 60 Cornelia Street, Dresden, New York 14441. At such time and place all persons interested in the matter may be heard. Objec tions based on any of the grounds set forth in General Municipal Law § 705(1 )(a), (b), (c) or (d) shall, in addition to oral testimony thereon, submitted in writing. Dated: December 21,2020 be Notice of Formation of Wiemer ’ s Left LLC. Arts, of Org. filed with Secy, of State of NY (SSNY) on 11/10/20. Office location: Yates County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 368 Stone Jug Road, Dundee, NY 14837. Purpose: any lawful activity. By Order of the Town Board of the Town of Milo, New York Patricia L. Christensen, Milo Town Clerk ZONING BOARD OF APPEALS PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Benton Zoning Board of Appeals will hold a Public Hearing on January 5th, 2021 at 7:00 P.M. in the Town Office Confer ence Room, 1000 Rte 14A, Penn Yan, N.Y. To consider the following Appeals. Appeal #203AV-20 Applica tion for an Area Variance from Chad Jensen of 1695 Twin Oaks Drive, Penn Yan, N 14527 to construct a 30 ’ x 55 ’ Pole Barn on the side rear of the house. (Tax Map #37.71-1-6) ARB District Appeal #207AV-20: Applica tion for an Area Variance from Russ Fuller of 303 Maple Drive, Penn Yan, NY 14527. For an Area Variance to add a sunroom where the current deck is. 5 Foot off the south lot line. (Tax Map # 9.66-1-5) LR District. The above information is avail able for public inspection at the Benton Town Clerk ’ s Office, 1000 Rte 14A, Penn Yan, N.Y. during her regular business hours. All interested persons will be heard at this meeting. Dated: December 21, 2020 Thomas Fulkrod Code/Zoning Officer TOWN OF MILO TOWN BOARD NOTICE OF SPECIAL MEETING NOTICE IS HEREBY GIVEN that the Town Board of the Town of Milo, Yates County, New York, will hold a Special Meeting on January 6, 2021 at 4:00 PM at the Town of Milo Hall, 137 Main St., Penn Yan, New York. The purpose of the Special Meeting is the annual Organizational Meeting and year end expenses for the year 2020. Dated: December 23,2020 Patricia L. Christensen Town Clerk Town of Milo NOTICE IS HEREBY GIVEN, that I have received the Tax Roll and warrant for the collection of taxes with in the Town of Torrey for the year 2021, and that I will receive taxes at the Town Clerks Office at 56 Geneva Street, Dresden, New York, during regular office hours, M -F 9 - 4:00 PM, and the last Saturday of the month, 9:00 AM -12:00 PM. (No Sundays or Holidays) for the purpose of receiving the taxes listed on the said roll. TAKE FURTHER NOTICE, that taxes may be paid on or before February 1st 2021 without charge or interest. On all taxes received after such date, there shall be added 1% interest if paid on or before March 1st, 2021 and an additional 2 % if paid on or before March 31, 2021 TAKE FURTHER NOTICE, that pursuant to the provisions of law the tax roll of the Town of Torrey will be returned to the County Treasurer of the County of Yates on the 7th day of April, 2021. Dated: December 18,2021 Betty M. Daggett Town of Torrey Tax Collector Public Notice Town of Torrey Zoning Board of Appeal Meeting Canceled Notice is hereby given that the regular January 4th, 2021 meeting for the Town of Torrey Zoning Board of Appeal has been cancelled due to scheduling conflicts, lack of quorum. Next meeting is February 1st,' 2021 7:00pm Meeting will be held at Dresden UM Church 60 Cornelia Street Dresden, Yates County New York due to COVID restrictions Dated December 15,2020 Betty Daggett ZBA Secretary NOTICE OF RECEIPT OF TAX ROLL AND WARRANT TAKE NOTICE, that I, Sheila McMichael, the under signed Collector of Taxes of the Town of Jerusalem, County of Yates and State of New York, have duly received the tax roll and warrant for the collection of taxes within the Town of Jerusalem for the year 2021, and that I will at tend at 3816 Italy Hill Road, in the said Town of Jerusalem from January 4, 2020 to March 31, 2021, 9:00 AM - 3:00 PM during office hours for the purpose of receiving the taxes listed on the said roll. TAKE FURTHER NOTICE, that taxes may be postmarked or paid on or before February 1, 2021 without charge or in terest. On all taxes received after such date, there shall be added interest of 1.0 percent if postmarked or paid on or be fore March 1,2021 and an ad ditional 2.0 percent for each additional month or fraction thereof thereafter until such taxes are paid or until the re turn of unpaid taxes to the county treasurer pursuant to law. TAKE FURTHER NOTICE, that pursuant to the provisions of law the tax roll of the Town of Jerusalem will be returned to the County Treasurer of the County of Yates on the 1st day of April 2021. Dated: December 18, 2020 Sheila McMichael Collector of Taxes of the Town of Jerusalem NOTICE OF RECEIPT OF TAX ROLL AND WARRANT TAKE NOTICE, that I Patricia L. Christensen, the un dersigned Collector of Taxes of the Town of Milo, County of Yates and State of New York, have duly received the tax roll and warrant for the collection of taxes within the Town of Milo for the year 2021, and that I will attend at 137 Main Street, in the said Town of Milo from January 2, 2021 to March 31, 2021, 8:00 o ’ clock in the forenoon to 4:00 o ’ clock in the afternoon on each day, excepting Saturdays, Sundays and holidays for the purpose of receiving the taxes listed on the said roll. TAKE FURTHER NOTICE, that taxes may be paid on or before February 1, 2021 without charge or interest. On all taxes received after such date, there shall be added in terest of 1.0 percent if paid on Town of Benton Public Notice NOTICE IS HEREBY GIVEN, that I have received the Tax Roll and warrant for the collection of taxes within the Town of Benton for the year 2021, and that I will re ceive taxes at the Town Clerk ’ s Office at 1000 Route 14A, Penn Yan, NY 14527, during regular office hours M-F 9:00 A.M. - 4:00 P.M., and the last Saturday in March, 3/27/2021, 9:00 AM - Noon. TAKE FURTHER NOTICE, that taxes may be paid on or before January 31, 2021 without charge or interest. On all taxes received after such date, there shall be added 1 % interest if paid on or before February 28, 2021 and an additional 2% if paid op or before March 31, 2021. TAKE FURTHER NOTICE, that pursuant to the provisions of law the tax roll of the Town of Benton will be returned to the County Treasurer of the County of Yates on the 10th day of April 2019. Dated: December 15th, 2020 Bobbi Wolfe Town of Benton Tax Collector PUBLIC NOTICE NOTICE IS HEREBY GIVEN THAT the Town Board of the Town of Jerusalem will hold their Organization Meeting via Zoom on Wednesday, J anuary 6, 2021 at 4:00 P.M. Please check the Jerusalem website calendar at www.ierusalem-ny.org . to get the meeting I.D. number if you wish to join in the meeting. By order of the Jerusalem Town Board Sheila McMichael Jerusalem Town Clerk Dated: December 22, 2020 Notice of formation of LIMA HOTEL, LLC Arts, of Org. filed with the Sect'y of State of NY (SSNY) on 11/25/2020. Office location, County of Ontario. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail pro cess to: The LLC, 292 Mason St, Canandaigua, NY 14424. Purpose: any lawful act. Treetops Cidery LLC, Art. of Org. filed with SSNY on 10/23/20. Off. loc.: Yates Co. SSNY desig. as agent upon whom process may be served & shall mail to 8842 E. Bluff Dr., Penn Yan, NY 14527. Purp.: any lawful.