Skip to main content
The largest online newspaper archive

The Sun and the Erie County Independent from Hamburg, New York • Page 27

Location:
Hamburg, New York
Issue Date:
Page:
27
Extracted Article Text (OCR)

LEGAL NOTICE Tha annual report of the Dan and Flavia Gernatt Family Foundation la available for Inspection during regular business hours by any citizen who requests it within 180 days after April 1, 2004 at its principal office, Taylor Hollow Road, Collins, NY. Daniel Gernatt Sr. 4-15 Principal Manager LEGAL NOTICE BRIDGEPOINT PARTNERS LLC. Hied Articles of Organization with Secretary of State of New York on 020304. LLC office located in Erie County.

NY. SOS is designated as agent of LLC upon whom process against it may be served. SOS ahall mail a copy of any process served upon him or her to co Phillips Lytle LLP. 3400 HSBC Center. Buffalo, NY 14203.

LLC purpose is to engage in any lawful act or activity for which limited liability companies may be organized New York Limited Liability Company Law. 3-25; 4-1, 4-8, 4-15, 4-22. 4-29 EVANS-BRANT CENTRAL SCHOOL DISTRICT LAKE SHORE CENTRAL SCHOOLS 8 FECIAL BOARD OF EDUCATION MEETINGS Wednesday April 21. 2004. 12 noon Central District Office Conference Room Approve Proposed Erie 2 BOCES Administrative Budget Cast vote for BOCES Board memberts) 4-15 BY GIVEN that a copy of the statement of the amount of money which will be required to fund the School Districts budget for 2004-2005, exclusive of public monies, may be obtained by any resident of the District during business hours beginning Tuesday, May 4.

2004, at the District Office of the North Collins Central School. AND FURTHER NOTICE IS HEREBY GIVEN that petitions nominating candidate for the office of member of the Board of Education shall be filed with the Clerk of said School District at his office in the North Collins Central School, by Monday, April 19, 2004, 5:00 p.m. Each petition shall be directed to the Clerk of the District and ahall be signed by at least 25 voters of the District, must state the name and residence of the candidates and ahall describe (where applicable) the specific vacancy for which the candidate is nominated. AND FURTHER NOTICE IS HEREBY GIVEN, that the qualified voters of the School District shall be entitled to vote at said annual vote and election. A qualified voter is one who la (1) a citizen of the United States of America, (2) eighteen years of age or older, and (3) resident within the School District for a period of thirty (30) days next preceding the annual vote and election.

The School district may require all persons offering to vote at the budget vote and election to provide one form of proof of residency pursuant to Education Law S2018-C Such form may include a driver's license, a non-driver identification card, a utility bill, or a voter registration card. Upon offer of proof of residency, the School District may also require all persons offering to vote to provide their signature, printed name and address. AND FURTHER NOTICE IS HEREBY GIVEN, that applications for absentee ballots may be obtained at the office of the Clerk of the District in the District Office or the Business Office. Completed applications must be received by the District Clerk at least seven (7) days before the election, Tuesday, Msy 11, 2004 if the ballot is to be mailed to the voter, or on the day before election, if the ballot is to be delivered personally to the voter of the District, between the hours of 8: 30 a.m. and 4:00 p.m.

prevailing time, until the day set for voting, except for Saturdays' Sundays and holidays, and said list will be posted at the polling place at the election. AND FURTHER NOTICE IS HEREBY GIVEN, that pursuant to a rule adopted by the Board of Education in accordance with 82035 and 2008 of Education Law, any referenda or propositions to amend the budget, otherwise to be submitted for voting at said election, must be filed with the North Collins Central School Board of Education at the District Office on or before Wednesday, April 28, 2004 at 4:00 p.m. prevailing time; must be typed or printed in English, must be directed to the Clerk of the School District snd signed by st least 26 qualified voters of the District; and must state the name and residence of each signer. However, the School Board will not entertain any petition to place before the voters sny proposition the purpose of which is not within the powers of the voters to determine, or any proposition which fails to include a specific appropriation where the expenditure of monies is required by the proposition. Dated: March 31.

2004 District Clerk: Jack Mann School District: North Collins Central School Town of North Collins, County of Erie, New York 4-8, 4-15; 5-6, 5-13 NOTICE OF ANNUAL MEETING, BUDGET VOTE AND ELECTION NORTH COLLINS CENTRAL SCHOOL DISTRICT TOWN OF NORTH COLLINS, COUNTY OF ERIE, NEW YORK NOTICE IS HEREBY GIVEN that a public hearing of the qualified voter of the North Collins Central School District, Erie County, North Collins, New York, will be held in the Auditorium of the Jr. -Sr. High School building in said District on Tuesday, May 11, 2004 at 7: 00 p.m. prevailing time, for the presentation of the budget. The budget will be available for review on Tuesday, May 4, at the District Office of the North Collins Central School.

NOTICE IS HEREBY GIVEN, that the annual meeting of the qualified voters of the North Collins Central School District will be held at the High School in said District on Tuesday, May 18, 2004 at 12.00 noon prevailing time, said vote and election will be held between the hours of 12:00 noon and 9:00 p.m., prevailing time, in the Gymnasium of the North Collins Central High School, at which time the polls will be opened to vote by voting by machine upon the following items: 1. lb adopt the annual budget of the School District for the fiscal year 2004-2005 and to authorize the requisite portion thereof to be raised by taxation on the taxable property of the District. 2. To authorize the purchase of two (2) 65-passenger school buses at a cost not exceeding $170,000, And, aforesaid total sum of $170,000, or so much thereof as may be necessary, shall be raised by tax on the taxable property of the school district to be collected in annual installments, and to issue obligations of the district thereof in accordance with the Education Law and the Local Finance Law. 3.

To elect one (1) member of the Board of Education as follows: 'Five (5) Year Term commencing July 1, 2004 and expiring on June 30, 2009 and to succeed Anne Ehrlich, whose term expires on June 30, 2004. 4. To authorize effective, commencing that vacancies on the North Collins Central School District Board not be considered separate and specific seats, rather election shall be at large, and the nominating petitions are not to describe any specific vacancy for which candidate is nominated. 5. lb authorize the establishment of a capital reserve fund pursuant to Section 3651 of the Education Law of the State of New York (the that the Fund shall be known as the "Roof Replacement and Capital Improvement Reserve Fund; of the District; that the Fund shall be established for the purpose of funding roof replacement for District facilities or buildings, and for the purpose of funding the construction, reconstruction, addition to, renovation, alteration and improvements of District buildings, facilities, grounds and real property, including the acquisition of original furnishings, equipment, mschinery and apparatus required in connection therewith; that the ultimate amount of such Fund shall be not greater than $1,250,000 plus interest earned thereon; that the probable term of the Fund shall be not longer than 10 years; and the source of the monies for the Fund shall be (a) the unappropriated fund balance of the District, (b) state aid received aa reimbursement for expenditures by the District in connection with District capital improvements and for expenditures) from the Fund, and (c) such other sources aa the Board or the voters of the District may direct AND FURTHER NOTICE IS HERE NOTICE OF FORMATION DR One Enterprise, LLC, Med Articles of Organization with the Secretary of State of New York on March 10, 2004.

The office of the limited liability company shall be located In Erie County, New York. The Secretary of State has been designated aa an agent of the LLC upon whom process against it may bo served and the address to which the Secretary of Stats ahall mail a copy of any process against the LLC served upon him or her is: co Mark Rappold, 951 Transit Road, Orchard Park, New York 14127. The purpose of the LLC shall include any purposes or activities allowed by law. No member of the LLC solely by reason of being a member, is an agent of the LLC for the purpose of its business, and no member shall have the authority to act for the LLC solely by virtue of being a member. 4-8.

4-15, 4-22, 4-29; 5-. 5-13 LEGAL NOTICE NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that, the Erie County Legislature will hold a Public Hearing on Friday, April 23, 2004 at 9:00 a.m., to solicit: Public input on the 2004 Citizen Salary Review Commission Finsl Report The Public Hearing will be held in the Chambers of the Erie County Legislature located in the Ceremonial Courtroom, Part 6, 2nd floor of the Old County Hall, 92 Franklin Street, in the City of Buffalo, New York. A copy of the Citizen Salary Review Commission Final Report is available for public inspection Monday through Fridsy from 9:00 a.m. to 5:00 p.m. in the office of the Clerk of the Legislature on the 7th floor of 25 Delaware Avenue, in the City of Buffalo, New York.

All persons wishing to give testimony will be heard. Dated: April 8, 2004 Kevin M. Kelley. Clerk. 4-15 Erie County Legislature LEGAL NOTICE TOWN OF HAMBURG PLEASE TAKE NOTICE that pur auant to a Resolution psssed by the Town Board on April 5, 2004, public hearing will be held pursuant to Article 2 of the New York Eminent Domain Procedure Law with regard to proposal substantially as follows: PROPOSED EMINENT DOMAIN ACQUISITION For the acquisition through eminent domain of approximately 0 804 acres of land owned by Donald Spitller, Jr and located atSBLNo 194 00-3 24 11, Farm Lot 37, Township 9, and Range 8, for the purpose of the remediation oi the former Town of Hamburg Landill in sccordance with New York State Department of Environmental Conservation mandates, aurh acquisition being necessary to perform the required actions snd for the overall benefit, safety and health of the public, and auch properly being more particularly bounded and described aa follows COMMENCING at a point on the southeast line of the New York Stale Thruway, Map 502, Parcel 509, the said point also being the northeast corner of Donald Spittler.Jr (SBLNo 194 00 3- 24 11) and also being the northwest corner of lands owned by the Town of Hamburg tSBL No 194 00-4 17); thence southerly along the east line ofSpittler and west line of the Town of Hamburg, a distance of 65 feet to the point or place of beginning; thence westerly and perpendicular to the east line ofSpittler a distance of 45 feet; thence southerly st right sngle, distance of 150 feet; thence westerly st right angle, a distance of 15 feet; thence southerly st right sngle, distance of 295 feet; thence easterly st right angle, a distance of 15 feet; thence southerly at a right angle, a distance of 235 feet; thence easterly st right sngle, a distance of 45 feet to a point on the east line of Spittler, the ssid point also being on the west line of the Town of Hamburg, thence northerly along ssid east line ofSpittler, a distance of 680 feet to the point or place of beginning, and containing an area of 0.804 acres.

THEREFORE, pursuant to Article 2 of the ED PL. the Town Board of the Town of Hamburg will hold a public hearing on April 26, 2004 at 7:15 p.m (local time), at Hamburg Town Hall. 6100 South Park Avenue, Hamburg. New York 14075 at which time all interested persons may be heard. Dated: April 5,2004 Catherine Rybczynski Town Clerk 4- 15 Town of Hamburg LEGAL NOTICE Notice of Formation of Heavenly Hands Commercial Cleaning, LLC, Art of Org- filed Secy of State (SSNY) 23 04.

Office fetation: Erie County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process: 486 Norfolk Buffalo, NY 14215. Purpose: any lawful purpose. 3-18, 3-25; 4-1, 4-8, 4-15.

4-22 LEGAL NOTICE FRONTIER SCHOOL DISTRICT NOTICE TO BIDDERS The Board of Education of the Frontier Central School District Hamburg Township, Erie County, New York invitee the submission of sealed bids on: FRONTIER CENTRAL SCHOOL DISTRICT SCIENCE SUPPUES BID 13050 THURSDAY, MAY 2004 at 2 KM) p.m- in the Business Office, Frontier Educational Center, 5120 Orchard Hamburg. New York, 14075 at which time and place they will be publicly opened and read. Bid submittal forms msy be obtsined at the office of the above address. The Board of Education reserves the right to reject sll bids, to waive any informalities and to hold all bids for 60 dsys subsequent to the dsy of opening for examination. Dated: April 12, 2004 Richard A.

Binner Assistant Supt. for Business Frontier Central School S5120 Orchard Ave. Hamburg. NY 14075 4-15 (716)926-1717 LEGAL NOTICE Notice of Formation of Amber Street Realty LLC. Arts, of Org filed with Secy of State of NY (SSNY) on 31004 Office location: Erie County.

SSNY designated aa agent of LLC upon whom process sgainst it msy be served. SSNY shsll mail process to: Patrick Hotung, Main Place Liberty Group. 2 100 Liberty Bldg Buffalo, NY 14202. Purpose: any lawful sctivities. 3-25; 4-1, 4-8.

4-15. 4-22. 4-29 LEGAL NOTICE Notice of Formation of I lamburg Racetrack Food Service. LLC. Arts of Org filed with Secy, of State of (SSNY) on 112603.

Office location: Erie County SSNY designated as agent of LLC upon whom process sgsinst it msy be served. SSNY shsll msil process to: co CT Corporation System, 111 8th NY, NY 10011, registered sgent upon whom process msy be served. Purpose: any lawful purposes. 3-18. 3-25; 4-1.

4-8. 4-15, 4-22 LEGAL NOTICE Notice of Formation of DON'S AUTO. LLC, a domastic Limited Lisbility Company (LLC). Articles of Organization filed with the Secretary of State on 2282003. NY office location: ERIE County.

Secretary of State is designated aa agent upon whom process against the LLC may be served. Secretary of State shall mail a copy of any process against the LLC served upon himher to CO DON'S AUTO LLC. 5873 CAMP HAMBURG. NY 14075. Purpose: To engage in any lawful act or activity.

$-18, 3-25; 4-L 4-8, 4-15, 4-22 LEGAL NOTICE Articles of Organization of AURORA LABS, LLC were filed with N.Y. Secretary of State on February 23, 2004. LLC office is in Erie County. NYSS la designated aa agent for service of process, and may send process so served to LLC co Lippee, Silverstein, Mathias At Wexler LLP, 28 Church St 700, Buffalo NY 14202. Purpose of LLC is any activity for which an LLC may be formed.

3-18. 3-25; 4-1. 4-8, 4-15, 4-22 NOTICE OF FORMATION OF A LIMITED LIABILITY COMPANY Notice of formation of The Company DoctorRichard J. Lanham, MD. PLLC.

Arte of Org. filed with Secy, of State of NY (SSNY) on 030804 Office location: Erie County. SSNY designsted ss agent of LLC upon whom process msy be served. SSNY shsll msil process to: 2156A Sheridsn Kenmore, NY 14223. Purpose: any lawful activities.

3-25; 4-1, 4-8, 4-15, 4 22, 4-29 LEGAL NOTICE Notice of Formation of Standsrd Slinger Service, LLC. Arte, of Org. filed with Secy, of State of N.Y. (SSNY) on 3404. Office location.

Erie County SSNY designated ss sgent of LLC upon whom process sgainat it may be served. SSNY shall mail process to: co Duke Holzmsn Yaeger Photiadia LLP, 1800 Mainplace Tower, Buffalo, NY 14202 Purpose: sny lawful activity. 3-25; 4-1. 4-8, 4-15. 4-22, 4 29 LEGAL NOTICE TOWN OF BOSTON notice is Hereby given that the Town Supervisor has filed the Annual Financial Report of the Town of Boston for the year ending December 31, 2003 with the Town Clerk This report msy be exsmined snd copied by sny interested persons at the Town Clerk's Office, 8500 Boston State Road.

Boston, New York, during regular business hours, Monday thru Friday 9 00 am 5 00 and Tuesday Evening 5 00pm 8 00pm Dated April 12. 2004 Published April 15, 2004 DAVID SHENK 4 15 BOSTON TOWN CLERK NOTICE OF FORMATION OF SaVA Debris Removal, LLC Articles of Organization of SAA Debris Removsl, LLC were filed with the NY Secretary of State on 35A4. The NYSS has been appointed agent for service. The NYSS shall mail any copies of any process against it served upon him or her to co Law Offices of Robert G. Walsh.

3819 South Park Avenue, BiasdeU, NY 14219. Purpose: to engage in any lawful act or activity for which limited liability companies may be formed. Principal office is in Erie County, NY. 3-25; 4-1. 4-8, 4-16, 4-22.

4-29 LEGAL NOTICE Notice of Qualification of Chancellor Beacon Supplemental Services, LLC. Authority filed with Secy, of State of N.Y. (SSNY) on 31104. Office location: Erie County. LLC formed in Delaware (DE) on 3504.

SSNY designated as agent of LLC upon whom process against it may be served. SSNY shsll mail process to: 3250 Mary St, Ste. 202, Coconut Grove, Fl 33133, principal office of LLC. Arts, or Org. filed with De Secy.

ofState, Div. of Federal Duke of York Dover, DE 19901. Purpose: any lawful activity. 3-25; 4-1. 4-8, 4-15, 4-22, 4-29 LEGAL NOTICE Notice of Formation of Kittwger.

LLC Arte, of Org- Ued with Secy, of State of N.Y (SSNY)en 226AM. Office location: Erie County. SSNY designated as agent of LLC upon whom precis against it may be served. SSNY shall mail pro res to: 2195 Main St. Buffalo, NY 14214.

Purpose: any lawful activity. $-25; 4-L 4-8, 4-15. 4-22, 4-29 LEGAL NOTICE Notice of Formation of JM Niland Associates, LLC. Arte, of Org. filed with Secy, of State of N.Y.

(SSNY) on September 16, 2002. Office location: Erie County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY ahall mail process to: co the LLC, 7 1 Southgate Road. Buffalo.

New York 14215. Purpose: any lawful activity. 3-25; 4-1. 4-8. 4-15.

4-22. 4-29.

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

About The Sun and the Erie County Independent Archive

Pages Available:
98,447
Years Available:
1875-2008