Legal Notices - The Millerton News - 7-23-20

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 2021:

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, winter mix December through February for heating oil only. 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 7, 2020 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 Insurance Naming Town of Pine Plains as Certificate Holder

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

Materials Bids 2021

August 7, 2020, 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. Emerich at (518) 398-6662.

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

Judy S. Harpp

Town Clerk

07-23-20

 

NOTICE OF FILING OF

APPLICATION FOR AUTHORITY IN

NEW YORK

BY A LIMITED

LIABILITY COMPANY

 Name: Arthur May Redevelopment Holdings, LLC. Application for Authority filed with sec. of state of NY(SOS) on 7/1/20. Office location: Dutchess County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 32 Pine Tree Dr, Poughkeepsie, NY 12603. Purpose: Any lawful act or activity.

07-16-20

07-23-20

07-30-20

08-06-20

08-13-20

08-20-20

 

Legal Notice

The name of the Foreign Limited Liability Company is: 39 Eastdale Avenue, LLC. App. For Authority filed with the Dept. of State of NY on 07.09.20. Jurisdiction: Delaware and the date of its organization is: 06.23.20 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: 39 Eastdale Avenue, LLC, c/o Couch White, LLP, 540 Broadway, PO Box 22222, Albany, NY 12201.2222. Address maintained in its jurisdiction is: 251 Little Falls Drive, Wilmington, DE 19808. The authorized officer in its jurisdiction of organization where a copy of its Certificate of Formation can be obtained is: DE Secretary of State, 401 Federal Street, Dover, DE 19901. Purpose: any lawful act.

 07-23-20

07-30-20

08-06-20

08-13-20

08-20-20

08-27-20

 

Legal Notice

The name of the Foreign Limited Liability Company is: 31-35 Eastdale Avenue, LLC. App. For Authority filed with the Dept. of State of NY on 07.09.20. Jurisdiction: Delaware and the date of its organization is: 06.23.20 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: 31-35 Eastdale Avenue, LLC, c/o Couch White, LLP, 540 Broadway, PO Box 22222, Albany, NY 12201.2222. Address maintained in its jurisdiction is: 251 Little Falls Drive, Wilmington, DE 19808. The authorized officer in its jurisdiction of organization where a copy of its Certificate of Formation can be obtained is: DE Secretary of State, 401 Federal Street, Dover, DE 19901. Purpose: any lawful act.

 07-23-20

07-30-20

08-06-20

08-20-20

08-27-20

 

Legal Notice

The name of the Foreign Limited Liability Company is: 27 EASTDALE AVENUE, LLC. App. For Authority filed with the Dept. of State of NY on 07.09.20. Jurisdiction: Delaware and the date of its organization is: 06.23.20 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: 27 Eastdale Avenue, LLC, c/o Couch White, LLP, 540 Broadway, PO Box 22222, Albany, NY 12201.2222. Address maintained in its jurisdiction is: 251 Little Falls Drive, Wilmington, DE 19808. The authorized officer in its jurisdiction of organization where a copy of its Certificate of Formation can be obtained is: DE Secretary of State, 401 Federal Street, Dover, DE 19901. Purpose: any lawful act.

 07-23-20

07-30-20

08-06-20

08-13-20

08-20-20

08-27-20

 

NOTICE OF FILING OF

ARTICLES OF ORGANIZATION IN

NEW YORK

BY A LIMITED

LIABILITY COMPANY

 Name: Reckess AMR, LLC. Articles of Organization filed with sec. of state of NY(SOS) on 6/25/20. Office location: Dutchess County. SOS is designated as agent of LLC for service of process. SOS shall mail copy of process to 32 Pine Tree Dr, Poughkeepsie, NY 12603. Purpose: Any lawful act or activity.

07-09-20

07-16-20

07-23-20

07-30-20

08-06-20

08-13-20

Latest News

Richard Charles Paddock

TACONIC — Richard Charles Paddock, 78, passed away Friday, Jan. 2, 2026, at Charlotte Hungerford Hospital.

He was born in Hartford on April 12, 1947 to the late Elizabeth M. Paddock (Trust) and the late Charles D. Paddock. He grew up in East Hartford but maintained a strong connection to the Taconic part of Salisbury where his paternal grandfather, Charlie Paddock, worked for Herbert and Orleana Scoville. The whole family enjoyed summers and weekends on a plot of land in Taconic gifted to Charlie by the Scovilles for his many years of service as a chauffeur.

Keep ReadingShow less
In Appreciation: 
Richard Paddock

SALISBURY — Richard Paddock, a longtime Salisbury resident whose deep curiosity and generosity of spirit helped preserve and share the town’s history, died last week. He was 78.

Paddock was widely known as a gifted storyteller and local historian, equally comfortable leading bus tours, researching railroads or patiently helping others navigate new technology. His passion for learning — and for passing that knowledge along — made him a central figure in the Salisbury Association’s Historical Society and other preservation efforts throughout the Northwest Corner.

Keep ReadingShow less
Edward Ashton Nickerson

LAKEVILLE — Edward Ashton “Nick” Nickerson died on Jan. 1, 2026, in Sharon, Connecticut. The cause of death was congestive heart failure following a heart attack. He was 100.

Nick was born July 1, 1925, in Wilmington, Delaware, the son of a DuPont Company executive, Elgin Nickerson, and his wife, Margaret Pattison Nickerson. He spent most of his boyhood in Fairfield, Connecticut, and Newburgh, New York.

Keep ReadingShow less
Steven Michael Willette

SHARON — Steven Michael “Bird” Willette, 76, of Silver Lake Shores, passed away on Dec. 25, 2025, at Vassar Brother Medical Center, with his family at his side.

Steve was born in New York City to Dorman Willette and Ann (Sabol) Willette.

Keep ReadingShow less