LEGAL NOTICES


Submit your legal notice here. Deadline for publication each Thursday is Tuesday at 4pm. Notices can also be emailed directly to eaglenews@gmail.com.

JUNE 5, 2025 EDITION

BID NOTICES

LEGAL NOTICE

TOWN OF SALEM

BIDS FOR TREE REMOVAL

The Town of Salem is seeking bids for tree removal in the Revolutionary War Cemetery and the Camden Valley Cemetery in Shushan, NY. An appointment with the Highway Superintendent to look at the trees in question in both cemeteries will be required. Call 518-854-3353 or e-mail Travis Keys, Highway Superintendent, @ tkeys@townofsalemny.gov. The trees need to be completely taken down, removed, and cleaned up from the property. The stumps can be cut flush to the ground, not removed. Bids need to be received in person by 3:00 p.m. Tuesday, June 10, 2025, at the Salem Town Office; 214 Main Street; Salem, NY 12865. If mailing in bid, mail to Town of Salem; ATTN: SALEM TOWN CLERK; P. O. Box 575; Salem, NY 12865. In either instance, envelope should state ‘Bids for Tree Removal-Revolutionary War Cemetery &; Camden Valley Cemetery’.

(NOTE: If mailing in bid, please allow ample time for bid to be received by due date listed above.) Non-Collusive Bidding Certificate must accompany the bid.

Copy of Insurance Certificate is required when the bid is submitted, insuring the Town of Salem in the amount of $1,000,000-$2,000,000 aggregate, with the Town of Salem listed as an additional insured.

The Town of Salem reserves the right to reject any or all Bids.

Travis Keys-Highway Superintendent

Town of Salem

LEGAL NOTICE

NOTICE TO BIDDERS

PUPIL TRANSPORTATION

The Board of Education of the Salem Central School District (in accordance with Section 103 of the General Municipal Law) hereby invites the submission of sealed bids for any or all of the following items:

Item #1: Transportation of one (1) student from their home to St. Catherine’s Residential school on Monday AM and returned to their home on Friday PM.

Start date will be July 1, 2025 and conclude on or about August 11, 2025 or until such date prior to August 11, 2025, when transportation is no longer required. Vehicle and driver must meet New York State Vehicle, Education and Transportation Department regulations to qualify for bid award.

Sealed bids in an envelope marked “TRANSPORTATION BID” will be received until 10:00 AM, local time, on Friday, June 13, 2025 at the District Office, Salem Central School, 41 East Broadway, Salem New York 12865. At which time and place, all bids will be publicly opened. Bids must be complete and signed or the bid will be rejected.

The Board of Education reserves the right to reject any or all bids.

By order of:

The Board of Education

Salem Central School

Regina Eastman, District Clerk

(Run 6/5/2025)

LEGAL NOTICE

NOTICE TO BIDDERS

BUS LEASE

The Board of Education, Salem Central School District, Salem, NY, invites the submission of sealed bids for the following:

Lease of one (1) 65-passenger Bluebird Vision Bus Each for a term of five (5) years/75,000 miles beginning July 1, 2025.

Proposals will be received at the District Office, PO Box 517, 41 E. Broadway, Salem, New York, 12865, until 10:00 am. prevailing time on Friday June 13, 2025 at which time they will be publicly opened and read aloud. Specifications may be obtained at the Business Office.

The Board of Education reserves the right to reject any or all bids and to waive any minor informalities.

By order of:

The Board of Education

Salem Central School

Regina Eastman, District Clerk

(Run 6/5/2025)

LEGAL NOTICE

NOTICE TO BIDDERS

PARKING LOT MAINTENANCE

HOOSICK FALLS CENTRAL SCHOOL P.O. Box 192 Hoosick Falls, NY 12090

The Hoosick Falls Central School District is accepting bids for Parking Lot Maintenance. Specifics can be found at www.hoosickfallscsd.org. Bids will be accepted until Tuesday, June 17, 2025, at 2:00 PM at which time they will be publicly opened. The Board of Education reserves the right to reject any or all bids.

Kathleen Patire, District Clerk

MEETING NOTICES

LEGAL NOTICE

Please take notice that the Town of Greenwich Planning Board will hold the following Public Hearings in June 2025, pursuant to Section 276 of the Town Law for: 7:15 pm.

Special Use Permit # 2024-01- Proposal submitted by Sophie Polchowski and Emeren (Designated Agent- NY Greenwich Solar Farm, LLC and Bergmann / Colliers Engineering) for property located at 2624 State Route 40, Tax Map ID # 220.-2-21.2. Proposal to construct two (2) proposed solar projects (total of ±7.7 MW) on a ±56.5 acre portion of land. The proposed Greenwich I Solar Farm Project is located on the southern portion of the parcel and is a ±5.0 MW solar photovoltaic facility and the Greenwich II Solar Farm Project is located in the northern portion of the parcel and is a ±2.7 MW solar photovoltaic facility. The project will involve the installation of ground mounted photovoltaic panels as well as the associated access roads, electric utility upgrades, and perimeter fencing.

Said hearings on these applications will take place on Thursday, June 19th, 2025, at the times listed above, and will be held at the Town Office Building, 2 Academy Street Greenwich, NY. For those unable to attend in person a Zoom link for the meeting can be found on the Town website.

By order of the Planning Board

Aaron Northrup, Clerk

PUBLIC HEARING

Public Hearing on Expenditure from the Department of Public Works Capital Repair Reserve for repairs to the 2011 New Holland Loader

Please take notice that the Village of Greenwich Board of Trustees will hold a Public Hearing on Monday, June 9, 2025 at 7:00 pm at 6 Academy St. on expenditures to the 2011 New Holland Front End Loader for a replacement radiator and oil leak repair not to exceed $7,600. Pursuant to General Municipal Law 6-d, these funds were established for repairs of equipment not reoccurring annually, following a Public Hearing and Board Vote.

Dated: June 2, 2025

Jane Dowling

Village Clerk

Village of Greenwich

LEGAL NOTICE

PUBLIC HEARING CONCERNING INTRODUCTORY LOCAL LAW B OF 2025

NOTICE IS HEREBY GIVEN, that the Washington County Board of Supervisors will hold a public hearing in the Supervisors Chambers, Washington County Office Building B, Fort Edward, New York on June 20, 2025 at 10:05 AM to consider the adoption of proposed Introductory Local Law B of 2025, a Local Law To Repeal Local Law No. 7 of 2024 and Enact An Occupancy Tax As Authorized By Act Of The New York State Legislature (Chapter 102 of the Laws of 2009). Copies of said Introductory Local Law B of 2025 are available on the County website www.washingtoncountyny.gov and at the Clerk of Board’s Office, Municipal Center, 383 Broadway, Fort Edward, NY.

Local Law 7 of 2024 is hereby repealed. This local law shall be known as the “Washington County Occupancy Tax Law.” The intent of this local law is to enact an occupancy tax as authorized by act of the New York State Legislature (Chapter 102 of the Laws of 2009).

All persons interested in the subject matter of proposed Introductory Local Law B of 2025 will be heard at that time and place concerning the same.

By Order of the Board of Supervisors

Debra Prehoda, Clerk

DATED: May 29, 2025

Fort Edward, NY

LEGAL NOTICE OF PUBLIC HEARING

The Washington County Board of Supervisors will hold a public hearing on June 20, 2025 at 10:05 AM in the Board of Supervisors Chambers, Washington County Municipal Center, 383 Broadway, Fort Edward, NY 12828, for the purpose of hearing public comments on Washington County’s current Community Development Block Grant (CDBG) project: #CDBG 1202HR338-23 – Washington County Housing Rehabilitation Program, funded in the amount of $500,000.

The CDBG program is administered by the New York State Office of Community Renewal (OCR) and provides financial resources to eligible local governments for housing, economic development, public facilities, public infrastructure, and planning activities. The principal objective of the program is to benefit low- and moderate-income persons.

The hearing will provide updates on the progress of this ongoing CDBG project, including information on funds expended and rehabilitation work completed to date. Comments related to the effectiveness of the program’s administration and overall performance will be welcomed at this time.

The hearing is being conducted in accordance with Section 570.486, Subpart I of the Code of Federal Regulations and in compliance with the Housing and Community Development Act of 1974, as amended.

The Washington County Municipal Center is accessible to persons with disabilities. If special accommodations are required for individuals with disabilities, those with hearing impairments, or those needing translation services, please contact the Washington County Board of Supervisors at the Washington County Municipal Center, Building B, 383 Broadway, Fort Edward, NY 12828, via email at Supervisors@washingtoncountyny.gov or phone 518-746-2210, at least three (3) days prior to the hearing to allow for necessary arrangements.

Written comments may also be submitted to the Washington County Board of Supervisors at the contact information above until June 25, 2025.

By Order of the Board of Supervisors

Debra Prehoda, Clerk

Dated: May 29, 2025

Fort Edward, NY

LEGAL NOTICE OF PUBLIC HEARING

The Washington County Board of Supervisors will hold a public hearing on June 20, 2025 at 10:05 A.M. at the Washington County Municipal Center, 383 Broadway, Fort Edward, NY 12828, for the purpose of hearing public comments on Washington County’s community development needs and to discuss the possible submission of a Community Development Block Grant (CDBG) application for the 2025 program year.

The CDBG program is administered by the New York State Office of Community Renewal (OCR), which will make approximately $40 million available to eligible local governments for housing, economic development, public facilities, public infrastructure, and planning activities. The principal purpose of the program is to benefit low- and moderate-income persons.

Washington County is considering applying for $750,000 in CDBG funding to support a countywide housing rehabilitation program, which will assist eligible low- and moderate-income homeowners in making necessary health, safety, and code-related improvements to their homes.

This public hearing will provide further information about the CDBG program, progress toward program objectives, and citizen participation opportunities in the grant application development process. Comments on the CDBG program or the proposed project will be received at this time.

The hearing is being conducted in compliance with Section 570.486, Subpart I of the Code of Federal Regulations and the Housing and Community Development Act of 1974, as amended.

The Washington County Municipal Center is accessible to persons with disabilities. If special accommodations are needed for persons with disabilities, those with hearing impairments, or individuals requiring translation services, please contact the Washington County Board of Supervisors at the Washington County Municipal Center, Building B, 383 Broadway, Fort Edward, NY 12828, via email at Supervisors@washingtoncountyny.gov or phone 518-746-2210, at least three (3) days prior to the hearing to allow for necessary arrangements.

Written comments may also be submitted to the Washington County Board of Supervisors at the contact information above until Wednesday, June 25, 2025.

By Order of the Board of Supervisors

Debra Prehoda, Clerk

Dated: May 29, 2025 Fort Edward, NY

OTHER NOTICES

TOWN OF HEBRON REPUBLICAN PARTY CAUCUS

The Republican Party Caucus for the Town of Hebron will be held at the West Hebron Firehouse Meeting Hall, 3165 County Route 30, Salem, NY 12865 on Saturday, June 14th at 9am. The purpose of the Caucus is to nominate Republican candidates for the following offices:

Town Supervisor – 2 Year Term

Town Clerk – 2 Year Term

Town Council – 4 Year Term

Town Council – 4 Year Term

Town Highway Superintendent – 2 Year Term

Only enrolled Hebron Republicans are entitled to attend and vote in the Caucus. Write-in or floor nominations will not be accepted on the day of the Caucus. Those wishing to seek any of the above stated offices must submit a “Letter of intent” to the Hebron Republican Town Chair:

Brian Campbell

1546 Big Burch Hill Rd, Granville, NY 12832

518-415-7039 mkbr@together.net

The “Letter of intent” must be received by the Committee Chair by 5pm on June 13th, 2025 to be acceptable for the Caucus.

By order of the Town of Hebron Republican Committee Chair

Brian Campbell

LEGAL NOTICE

NOTICE IS HEREBY GIVEN BY THE TAX COLLECTOR TO OWNERS OF PROPERTY IN THE VILLAGE OF GREENWICH, NY:

I, Jane Dowling, the undersigned, Collector of Taxes in and for the Village of Greenwich, New York, have received the Tax Roll and Warrant for the 2025 – 2026 Budget Year.

Beginning June 2, on Monday 8AM-4PM, Tuesday 8AM-4PM, Wednesday noon-4PM, Thursday 8AM-4PM, and Friday from 8AM-noon, I will collect taxes in the Village Clerk’s Office.

Payments postmarked through July 1, 2025, will be accepted without penalty. After July 1, a five (5) percent penalty will be added and one (1) additional percent on the first day of each month thereafter. After November 15, 2025, all unpaid tax bills will be returned to the Washington County Treasurer’s Office for re-levy.

JANE DOWLING

Village Clerk/Tax Collector

Village of Greenwich

5-29-2b

LEGAL NOTICE

Pursuant to article 104 of Highway Law, it is necessary to close River Road between Stage Road and Center Road in the Town of White Creek, New York.

The Road will be closed on or around 7:00 a.m. on Tuesday, May 27, 2025 until approximately August.

Deborah Donohue, P.E.

Superintendent

Washington County DPW

LEGAL NOTICE

Pursuant to article 104 of Highway Law, it is necessary to close County Route 74 between Lee’s Crossing Road and Durfee Road in the Town of Cambridge, New York.

The Road will be closed on or around 7:00 a.m. on Tuesday, May 27, 2025 until approximately August.

Deborah Donohue, P.E.

Superintendent

Washington County DPW

BUSINESS NOTICES

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Name of the LLC is BerkLending LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on April 21st, 2025 office location 41 Worthington Blvd Wynantskill, NY 12198, Rensselaer County. Under section 203 of the Limited Liability Company Law The secretary of state is designated as the agent of the limited liability company upon whom process against it ma be served. The post office address within or without this state to which the secretary of state shall mail a copy of any process against the limited liability company served upon to him or her is 41 Worthington Blvd Wynantskill, NY 12198. The purpose of the Company is to engage in any lawful act or activity for which limited liability companies may be recognized under the LLCL. 5/1,5/8,5/15,5/22,5/29,6/5

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Notice of Formation of Adirondack Quality Firewood LLC. Art. of Org. filed Sec’y of State (SSNY) 4/24/25. Office location: Washington Co. SSNY designated as agent of LLC upon whom process against it may be served SSNY shall mail process to: 337 Main St, Hudson Falls, NY 12839. Purpose: any lawful activities.

May 8,15,22,29, Jun 5,12, 2025

A. D. Cook Services LLC

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Notice of Formation of A. D. Cook Services LLC. Articles of Organization filed with the Secretary of State of New York SSNY on March 6, 2025. Office Location: Washington County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 14 Baldwin Ave, Fort Edward, NY 12828. Purpose: any lawful activity.

5/1,5/8,5/15,5/22,5/29,6/5b

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Notice of formation of Sasquatch Storage LLC Articles of Organization filed with the Secretary of State of New York SSNY, on April 21, 2025, Office Location: Washington County SSNY designated as agent of LLC upon whom process against it may be served. SSN shall mail process to: The LLC, 8.1 County Route 18, Whitehall, NY 12887. Purpose: any lawful purpose.

5/1,5/8,5/15,5/22,5/29,6/5b

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

HAND GRAINS & LIVESTOCK, LLC filed Arts. of Org. with the Sect’y of State of NY (SSNY) on 5/6/2025. Office: Washington County. SSNY has been designated as agent of the LLC upon whom process against it may be served and shall mail process to: The LLC, 485 County Rte 77, Greenwich, NY 12834. Purpose: any lawful act.

May 15,22,29, Jun 5,12,19 2025

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Rusty Bone Solutions LLC filed Arts. of Org. with the Sect’y of State of NY(SSNY) on 04/03/2025, Office Rensselaer County. SSNY has been designated as agent of the LLC upon whom process against it may be served & shall mail process to The LLC, 1224 Tamarac Rd, Troy NY 12180

Purpose: Any Lawful Act

5/1,5/8,5/15,5/22,5/29,6/5b

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Notice of formation of Mossy Meadow Peony Farm LLC. Articles of Organization filed with New York State Dept. of State on 12/31/24. The County within this state in which the office of the limited liability company is located in is Rensselaer. The Secretary of State is designated as agent upon whom process against it may be served. The address to which the Secretary of State shall mail process is to the limited liability company at Emily Gannett & Nora Reid 412 Dunham Hollow Rd Averill Park NY 12018. Company is organized for The purpose for which this LLC is formed is for any and all lawful purposes and business activities permitted by limited liability companies according to the laws in the state of New York.

May 22,29, Jun 5,12,19,26 2025

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Feeder Street Auto Repair LLC. Articles of Organization were filed with the New York Secretary of State (NYSOS) on April 23, 2025. Office location: Washington County at 60 Dean Rd., Hudson Falls, NY 12839. The Secretary of State is designated as agent upon whom process against the LLC may be served. The NYSOS shall mail process to the LLC at 60 Dean Rd., Hudson Falls, NY, 12839. Purpose: any lawful activities.

May 15,22,29, Jun 5,12,19 2025

NOTICE OF FORMATION OF DOMESTIC LIMITED LIABILITY COMPANY

Name of LLC: KOMARONY ENTERPRISES, LLC; Date of filing: 05/14/2025; Office of the LLC: Washington Co.; The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC at 121 Lohret Road, Greenwich, New York 12834; Purpose of LLC: Any lawful purpose.

May 15,22,29, Jun 5,12,19 2025

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Notice of Formation of SARA’S FOLLY LLC. Articles of Organization filed with the Secretary of State of New York SSNY on January 21, 2025. Office Location: Washington County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 8 Myrtle Ave, Cambridge NY 12816. Purpose: any lawful activity.

PUB: JUNE 5, 12, 19, 26, JULY 3, 10, 2025