Legal Notices - August 2, 2018 – The Millerton News

LEGAL NOTICE

Notice of Qualification of Remedy Method, LLC. Authority filed with the Secretary of State of New York(SSNY) on 06/14/2018. Office in Dutchess County. Formed in Vermont on 05/04/2017. SSNY has been designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to The LLC, 216 Southridge Rd, Williston, VT 05495. Purpose: Any lawful purpose.

07-19-18

07-26-18

08-02-18

08-09-18

08-16-18

08-23-18

 

LEGAL NOTICE

The name of the Foreign Limited Liability Company is:  EASTDALE SE MAINTENANCE AREA 1E, LLC.  App. for Authority filed with the Dept. of State of NY on 07.18.18.  Jurisdiction:  Delaware and the date of its organization is:  07.16.18.  Office location in New York:  Dutchess County.  The Sect’y of State of NY (SSNY) is designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail process to:  Eastdale SE Maintenance 1E, LLC, 199 West Rd, Ste 101, Pleasant Valley, NY 12569.  Address maintained in its jurisdiction is:  850 New Burton Road, Ste 201, Dover, DE 19904.  The authorized officer in its jurisdiction of organization where a copy of its Certificate of Formation can be obtained is:  DE Secretary of State, Division of Corporations, PO Box 898, Dover, DE 19903.  Purpose:  any lawful act.

08-02-18

08-09-18

08-16-18

08-23-18

08-30-18

09-06-18

 

LEGAL NOTICE

Up Front Ventures LLC. Art. of Org. filed with the SSNY on 7/19/18. Office location: Dutchess County. SSNY designated as agent for process and shall mail to 3979 Albany Post Rd #2100, Hyde Park, NY 12538. Purpose: any lawful.

08-02-18

08-09-18

08-16-18

08-23-18

08-30-18

09-06-18

 

LEGAL NOTICE

The name of the Foreign Limited Liability Company is:  EASTDALE NW RESIDENTIAL COMMON 3W, LLC.  App. for Authority filed with the Dept. of State of NY on 07.18.18.  Jurisdiction:  Delaware and the date of its organization is:  07.16.18.  Office location in New York:  Dutchess County.  The Sect’y of State of NY (SSNY) is designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail process to:  Eastdale NW Residential Common 3W, LLC, 199 West Rd, Ste 101, Pleasant Valley, NY 12569.  Address maintained in its jurisdiction is:  850 New Burton Road, Ste 201, Dover, DE 19904.  The authorized officer in its jurisdiction of organization where a copy of its Certificate of Formation can be obtained is:  DE Secretary of State, Division of Corporations, PO Box 898, Dover, DE 19903.  Purpose:  any lawful act.

08-02-18

08-09-18

08-16-18

08-23-18

08-30-18

09-06-18

 

LEGAL NOTICE

The name of the Foreign Limited Liability Company is:  EASTDALE NW RESIDENTIAL I 1W2W, LLC.  App. for Authority filed with the Dept. of State of NY on 07.18.18.  Jurisdiction:  Delaware and the date of its organization is:  07.16.18.  Office location in New York:  Dutchess County.  The Sect’y of State of NY (SSNY) is designated as agent of the LLC upon whom process against it may be served.  SSNY shall mail process to:  Eastdale NW Residential I 1W2W, LLC, 199 West Rd, Ste 101, Pleasant Valley, NY 12569.  Address maintained in its jurisdiction is:  850 New Burton Road, Ste 201, Dover, DE 19904.  The authorized officer in its jurisdiction of organization where a copy of its Certificate of Formation can be obtained is:  DE Secretary of State, Division of Corporations, PO Box 898, Dover, DE 19903.  Purpose:  any lawful act.

08-02-18

08-09-18

08-16-18

08-23-18

08-30-18

09-06-18

 

LEGAL NOTICE

TOWN OF AMENIA ZONING BOARD OF APPEALS

PLEASE TAKE NOTICE that the Zoning Board of Appeals Special Meeting scheduled for Tuesday, July 24, 2018 has been rescheduled to be held at the regular monthly meeting, Monday, August 20, 2018.  The Public Hearing will be continued for Highway Displays at this meeting as well as hearing the Kent Hollow Mine application.  The meeting will be held at 7:00 P.M. in the Planning  Board Meeting Room at the Amenia Town Hall, 4988 Route 22, Amenia, N.Y.

Jeff Barnett-Winsby,  Chair

Town of Amenia Zoning Board of Appeals

August 2, 2018

08-02-18

 

LEGAL NOTICE

Please take notice that the Town of Pine Plains Town Board will be accepting sealed bids for the purchase of the following materials for the year 2019:

1.) Bituminous asphalt (various sizes) including cold mix asphalt using the most current posted price index. 2.) Crushed stone (all sizes) 3.) Ice control sand- all crushed stone shall meet Section 703 of the NYSDOT ‘Standard Specifications’ and Natural and Processed Sands and Gravels, Crushed Stone, Aggregate, Run of Bank Gravel specifications of County of Dutchess. All stone and asphalt materials shall come from NYSDOT approved plant. Bid prices on all of the above materials per ton, with the exception of asphalt should be for both F.O.B. and delivered. 4.) Liquid calcium chloride for summer and winter. 5.) Blended diesel fuel. 6.) #2 Heating oil for garage and library. 7.) Mid-Grade and Regular no lead gasoline. 8.) Liquid Propane for garage and library. All bids should use the Albany OPIS for the Friday immediately preceding the bid opening date.

Bids will be accepted until 12:00 noon Friday August 10, 2018 at the Town Clerks Office, PO Box 955, 3284 Route 199 Pine Plains, NY 12567 at which time they will be opened and read aloud.

In order for your bid to be considered complete, the following must be submitted as required by Section 103D of the Municipal Law:

Non-Collusive Bidding Certificate

Certificate of lnsurance Naming Town of Pine Plains as Certificate Holder

All bids must be submitted in sealed envelopes with the following information on the outside:

1. Materials Bids 2019

2. August 10, 2018, 12:00PM

The Town Board reserves the right to accept or reject any or all bids. The F.O.B. plant price will be analyzed with full consideration given to the distance of the plant to the project location.

Any questions should be directed to the Highway Superintendent, Heather M. Wilson at (518) 398-6662.

By order of the Town Board of the Town of Pine Plains 

Judy S. Harpp

Town Clerk

08-02-18

Latest News

Frederick Wright Hosterman

KENT — Frederick Wright Hosterman passed away peacefully in his home in Kent on April 16, 2025. Born in 1929 in Auburn, Nebraska, he was the son of farmers. He attended a one-room schoolhouse just outside of Brownville, Nebraska, adjacent to his family’s farm. The little brick schoolhouse is still standing! After graduating from high school, Fred attended the University of Nebraska (Lincoln), eventually earning a master’s degree in agronomy. He took a job with Monsanto in Buffalo, New York, where the company was a pioneer in applying biotechnology to agricultural sciences. In Buffalo, Fred met his future wife, Dorothy. Fred and Dorothy moved to New York City for several years in the early 1960s, before settling down in Norwalk. In Norwalk, Fred and Dorothy had three children. The family later moved to Kent. In 1980, Fred and Dorothy divorced, and Fred bought a large tract of land on Carter Road in Kent. He built a house there, largely by himself, which he maintained until his death at age 95. After taking early retirement, he spent the following decades working on his property, adding various buildings, woodcrafting, landscaping, and spending time with his children and grandchildren.

Keep ReadingShow less
Nancy (Case) Brenner

CANAAN — Nancy (Case) Brenner, 81, of Canaan, passed away peacefully in her sleep at Charlotte Hungerford Hospital in Torrington, following a long illness on Good Friday, April 18, 2025.

Nancy was born on April 10, 1944, to the late Ray Sargeant Case Sr. and Beatrice Southey Case. She was the second youngest of five children, predeceased by her three brothers, Ray S. Case Jr., David E. Case and Douglas C. Case, and her sister Linda (Case) Olson. She grew up in New Hartford and Winsted, where she graduated from Northwestern Regional 7 High School.

Keep ReadingShow less
Adam Rand

SHEFFIELD — Adam Rand, 59, of Sheffield, Massachusetts, passed away peacefully in his home on April 22, 2025, after a long battle with ALS.

Adam was born on April 6, 1966, to Lee and Charles Rand II of Boston, Massachusetts. Adam spent his early childhood in Nantucket, where his love of fishing and water was born before moving to Sharon. It was here where he made many lifelong friends and later graduated from Housatonic Valley Regional High School in 1984. He attended Hiram College in Ohio before settling in Connecticut.

Keep ReadingShow less