The Oneida Daily Dispatch, LEGAL NOTICE Public Notice Stockbridge Valley C. S. OSC Audit Payroll & Leave Accruals Notice is hereby given that the Report of Examination of Stockbridge Valley C. S. District Payroll & Leave Accruals for the period July 1, 2013 through June 30, 2014, by the Office of the State Comptroller, has been completed and that the report along with the district response, has been filed in my office where it is available as a public record for inspection by all interested persons. Pursuant to Section 35 of the General Municipal Law, the governing board of Stockbridge Valley C. S. District may, in its discretion, prepare a written response to the Office of the State Comptroller, and file any such response in my office as a public record for inspection by all interested persons. Pamela Mennig District Clerk
↧
LEGAL NOTICE Public Notice Stockbridge Valley C. S. OSC Audit Payroll & Leave Accruals Notice is hereby...
↧
LEGAL NOTICE VILLAGE OF HAMILTON LEGAL NOTICE OF A PUBLIC HEARING Notice is hereby given that a PUBLIC...
The Oneida Daily Dispatch, LEGAL NOTICE VILLAGE OF HAMILTON LEGAL NOTICE OF A PUBLIC HEARING Notice is hereby given that a PUBLIC HEARING with the Village of Hamilton Board of Trustees will be held on February 4, 2015, at 7:00 p.m. at the Village Courthouse, located a 60 Montgomery Street, Hamilton, NY. The purpose of the meeting will be to discuss the Town of Hamilton’s proposed ambulance district and to consider whether the Village of Hamilton should consent to the inclusion of properties within the Village in the proposed Town of Hamilton District. According to the District Map, Plan and Report prepared by the Town of Hamilton, a copy of which is on file and may be reviewed at the office of the Village Clerk during the Clerk’s regular business hours, the estimated maximum tax rate for the District in 2016 is $1.03 per $1,000 of assessed valuation, and the estimated tax for District purposes in 2016 would be $153.75 for a typical property assessed at $150,000. All interested persons will be heard at this public hearing. For the Board of Trustees Alana Scheckler, Village Clerk Dated: January 22, 2015
↧
↧
LEGAL NOTICE Notice of Formation of Hamilton Lawn & Garden, LLC. Arts. of Org. filed with Secy. of State of...
The Oneida Daily Dispatch, LEGAL NOTICE Notice of Formation of Hamilton Lawn & Garden, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 1/16/15. Office location: Madison County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 1995 Randallsville Road, Hamilton, NY 13346. Purpose: any lawful activity.
↧
LEGAL NOTICE NOTICE OF SALE SUPREME COURT MADISON COUNTY Residential Credit Solutions, Inc., Plaintiff...
The Oneida Daily Dispatch, LEGAL NOTICE NOTICE OF SALE SUPREME COURT MADISON COUNTY Residential Credit Solutions, Inc., Plaintiff against Stephen Bonaparte ,et al Defendants Attorney for Plaintiff(s) The Law Office of Fein, Such & Crane, LLP 28 East Main Street, Suite 1800, Rochester, NY 14614 Attorney (s) for Plaintiff (s). Pursuant to a Judgment of Foreclosure and Sale Entered September 15th, 2014 I will sell at Public Auction to the highest bidder at the Madison County Public Office Building, 1st Floor Lobby in the City of Wampsville, in the County of Madison, State of New York 13163 on February 27th, 2015 at 1:30 p.m. Premises known as 1365 Kinderhook Road, Chittenango, NY 13037.Sec 40. Block 1 Lot 19. All that Tract or Parcel of Land, situate in the Town of Sullivan, County of Madison, State of New York Approximate Amount of Judgment is $148,609.82 plus interest and costs. Premises will be sold subject to provisions of filed Judgment Index No 1982-09 . James Stokes, Esq. , Referee
↧
LEGAL NOTICE NOTICE OF FORECLOSURE FOR 2013TAX STATE OF NEW YORK SUPREME COURT, MADISON COUNTY INDEX NO.:...
The Oneida Daily Dispatch, LEGAL NOTICE NOTICE OF FORECLOSURE FOR 2013TAX STATE OF NEW YORK SUPREME COURT, MADISON COUNTY INDEX NO.: 13-999 PETITION AND NOTICE OF FORECLOSURE In the matter of the foreclosure of tax liens by proceeding In-Rem pursuant to Article Eleven of the Real Property Tax Law by the County of Madison The above captioned proceeding is hereby commenced to enforce the payment of delinquent taxes or other lawful charges which have accumulated and become liens against certain property. The parcel to which this proceeding applies is identified on Schedule A of this petition, which this proceeding is annexed hereto and made a part hereof. This document serves both as a Petition of Foreclosure and a Notice of Foreclosure for purposes of this proceeding. EFFECT OF FILING: All persons having or claiming to have an interest in real property described in this petition are hereby notified that the filing of this petition constitutes the commencement by the Tax District of a proceeding in the court specified in the caption above to foreclose each of the tax liens therein described by a foreclosure proceeding In Rem. NATURE OF PROCEEDING: Such proceeding is brought against the real property only and is only to foreclose the tax liens described in this petition. No personal judgment will be entered herein for such taxes or other legal charges or any part thereof. PERSONS AFFECTED: This notice is directed to all persons owning, or having, or claiming to have an interest in the real property described in this petition. Such persons are hereby notified further that a duplicate of this petition has been filed in the office of the Enforcing Officer of the Tax District and will remain open for public inspection up to and including the date specified below as the last day for redemption. RIGHT OF REDEMPTION: Any person having or claiming to have an interest in any such real property and the legal right thereto may on or before said date redeem the same by paying the amount of all such unpaid tax items thereon, including all interest and penalties and other legal charges which are included in the lien against such real property, computed to and including the date of redemption. Such payments shall be made to the Madison County Treasurer, P.O. Box 665, 138 N Court Street, Wampsville, NY 13163. In the event that such taxes are paid by a person other than the record owner of such real property, the person so paying shall be entitled to have the tax liens affected thereby satisfied of record. LAST DAY FOR REDEMPTION: The last day for redemption is hereby fixed as April 30, 2015. SERVICE OF ANSWER: Every person having any right, title or interest in, or lien upon any parcel of real property described in this petition may serve a duly verified answer upon the attorney for the Tax District setting forth in detail the nature and amount of his or her interest and any defense or objection to the foreclosure. Such answer must be filed in the Office of the County Clerk and served upon the attorney for the Tax District on or before the date above mentioned as the last day of redemption. FAILURE TO REDEEM OR ANSWER: In the event of failure to redeem or answer by any person having the right to redeem or answer, such person shall be forever barred and foreclosed of all his or her right, title and interest and equity of redemption in and to the parcel described in such petition and a judgment in foreclosure may be taken by default. Dated: January 2, 2015. ENFORCING OFFICER /S/ Cindy J. Edick CINDY J. EDICK MADISON COUNTY TREASURER STATE OF NEW YORK COUNTY OF} MADISON } SS I, Cindy J. Edick, being duly sworn, depose and say: I am the Enforcing Officer for the Madison County. I have read this Petition which I have signed, and I am familiar with its contents. The contents of this petition are true to the best of my knowledge, based upon the records of the Madison County Tax Enforcer. I do not know of any errors or omissions in this petition. /S/ CINDY J. EDICK CINDY J. EDICK MADISON COUNTY TREASURER SWORN BEFORE ME THIS 2ND DAY OF JANUARY 2015. /S/ SANDRA M JORDAN NOTARY PUBLIC ATTORNEY FOR TAX DISTRICT: TINA M. WAYLAND-SMITH, ESQ. 1ST ASSISTANT ATTORNEY MADISON COUNTY DEPARTMENT OF LAW P.O. BOX 635 WAMPSVILLE, NY 13163 Town of Brookfield 140.-2-30.2 8945 Swamp Rd 486 Beach Alan 8945 Swamp Rd 4,975.03 2013 County/Town 140.-2-32 8979 Swamp Rd 210 Beach Carl 3,793.03 2013 County/Town 141.-1-5.3 2766 Avery Rd 210 Davis Sarah 2766 Avery Rd 7,306.27 2013 County/Town 141.18-1-18 9171 Main St 210 Tilbe Daniel A 101 Seminole St 486.25 2013 County/Town 141.18-1-35 9213 Main St 210 Mitchell Michael Keith Virginia 2,941.78 2013 County/Town 141.18-1-44 9247 Main St 210 Bellair Russell Lipper Eric 1,379.71 2013 County/Town 142.-1-3.4 9680 Doyle Rd 210 Owen Joshua Owen Nichole 3,169.93 2013 County/Town 157.-1-8 Ritz Rd 323 Snow Elaine N 9296 Fitch Rd 917.30 2013 County/Town 158.-1-27.13 Frair Rd 323 Rogers Brent Beaver Creek Rd 1,510.18 2013 County/Town 158.-1-28 Gorton Lake Rd 105 Rogers Brent PO Box 252 1,779.40 2013 County/Town 160.-1-35.2 2475 Route 8 210 Sutton Peggisue 2475 Route 8 1,515.59 2013 County/Town 160.-1-9.12 2611 Route 8 270 Lum Walter Lum Mary 698.48 2013 County/Town 160.-1-9.15 2581 Route 8 270 Wright Melissa E Wright Molli E 903.03 2013 County/Town 173.-1-11 10242 Skaneateles Tpke 314 Brown Gregory Brown Cornelia 642.99 2013 County/Town 173.-1-21.6 2118 Frair Rd 210 Kristoferson Otto 2118 Frair Rd 1,162.97 2013 County/Town 173.16-2-19 10446 Elm St 210 Rogers Brent Beaver Creek Rd 1,501.39 2013 County/Town 174.-1-15 Skaneateles Tpke 312 Rogers Brent L 2462 Beaver Creek Rd 2,428.81 2013 County/Town 174.-1-17 Fairground Rd 105 Rogers Brent L 2462 Beaver Creek Rd 1,743.77 2013 County/Town 174.-1-28 Skaneatles Tpke 323 Rogers Brent L PO Box 252 413.34 2013 County/Town 174.-1-29 Skaneateles Tpke 312 Rogers Brent 2462 Beaver Creek Rd 738.03 2013 County/Town 174.-1-3 2462 Beaver Creek Rd 112 Rogers Brent L PO Box 252 5,420.98 2013 County/Town 174.-1-30 Skaneateles Tpke 105 Rogers Brent Beaver Creek Rd 159.94 2013 County/Town 174.-1-31 Skaneateles Tpke 910 Rogers Brent L PO Box 252 346.03 2013 County/Town 174.-1-34 Skaneateles Tpke 314 Rogers Brent PO Box 252 199.52 2013 County/Town 174.-1-38 Stillman Rd 323 Rogers Brent PO Box 252 3,252.40 2013 County/Town 174.-1-39.4 Stillman Rd 105 Rogers Brent L PO Box 252 429.16 2013 County/Town 174.-1-42.2 2010 Stillman Rd 117 Champlin William H Jr Champlin Alice G 7,120.93 2013 County/Town 174.-1-5 Fairground Rd 105 Rogers Brent L Rogers Kenneth 359.28 2013 County/Town 175.14-1-68 11325 Mill St 210 Weaver Scott Higgins Shannon 679.57 2013 County/Town 175.14-2-16 1970 Route 8 210 Simon Nancy F PO Box 201 2,520.19 2013 County/Town 175.14-2-8 1967 Route 8 210 Ouderkirk Amy L 3758 Amsterdam Rd 1,586.26 2013 County/Town 188.-1-66 2000 Beaver Creek Rd 260 Christian Paul J 6096 Irish Ridge Rd 571.74 2013 County/Town 188.-1-72 Academy Rd 105 Spooner John W 1284 Academy Rd 631.13 2013 County/Town 188.-1-77 1395 Academy Rd 270 Spooner John W 1284 Academy Rd 579.67 2013 County/Town 188.-2-28.2 10186 Stanbro Rd 210 Schermerhorn Carleton Schermerhorn Brendalynn 2,580.52 2013 County/Town 189.-1-15 Dugway Rd 105 Rogers Brent L PO Box 252 1,252.77 2013 County/Town 189.-1-16 Dugway Rd 105 Rogers Brent L 3,592.91 2013 County/Town 190.-1-17.12 1524 Route 8 710 Mid Valley Mill Work 1524 Route 8 1,992.48 2013 County/Town 203.-1-30 1284 Academy Rd 112 Spooner John W 1284 Academy Rd 5,073.83 2013 County/Town 203.-1-33.14 1195 Beaver Creek Rd 240 Jennison Roderick B Williams Meda 2,666.73 2013 County/Town 204.-1-18 1083 Ellis Rd 112 Banks Michael E Webb Bridget H 7,914.47 2013 County/Town 204.-1-22 Route 8 314 Upstate Enterprise 5132 Freeman Rd 403.27 2013 County/Town 216.-2-9.7 8719 Furman Mills Rd 270 James Dennis James Tammie 1,616.36 2013 County/Town Village of Cazenovia 94.4-1-11 35 Chenango St 210 Riedl Enterprises LLC 7,215.62 2013 County/Town 94.52-1-25 Wall St 330 51 Albany Street Partners LLC Steve Tavares 1,530.89 2013 County/Town 94.68-1-9 19 Chenango St 210 Kellstrand (life Use) Bengt E Kellstrand Michael B 8,907.98 2013 County/Town 95.3-1-18.1 Atwell Rdg 311 Gregg Development Co 654.87 2013 County/Town 95.3-1-18.13 15 Atwell Ridge 311 Gregg Development Co 1,959.25 2013 County/Town 95.3-1-18.16 21 Atwell Ridge 311 Gregg Development Co 1,603.50 2013 County/Town 95.3-1-18.17 23 Atwell Ridge 311 Gregg Development Co 1,959.25 2013 County/Town 95.3-1-18.18 24 Atwell Ridge 311 Gregg Development Co 1,603.50 2013 County/Town 95.3-1-18.19 22 Atwell Ridge 311 Gregg Development Corp. 1,603.50 2013 County/Town Town of Cazenovia 107.1-1-25.2 3896 Number Nine Rd 210 Brown Richard H Brown Patricia J 6,343.60 2013 107.-3-32 2539 Ballina Rd 210 Dain Thomas A III Dain Majdolin 1,681.81 2013 County/Town 118.-1-35.1 3399 Route 13 S 270 Wilkinson Gaylord R Wilkinson Patricia L 3,186.78 2013 County/Town 146.-1-45 2627 Route 13 322 Doyle Mary E 421.84 2013 County/Town 146.-1-61 Fairbanks Rd 120 Hirt Thomas I Hirt Shirley E 1,116.56 2013 County/Town 146.-1-76.2 Off Fairbanks Rd 322 Hirt Thomas I Hirt Shirley E 340.59 2013 County/Town 146.-2-1.5 Fabius Rd 120 Hirt Thomas I Hirt Shirley E 234.78 2013 County/Town 146.-2-2 Fabius Rd 120 Hirt Thomas I Hirt Shirley E 400.95 2013 County/Town 147.-1-13 Kinney Rd 120 Hirt Thomas I Hirt Shirley E 525.18 2013 County/Town 147.-1-14 Kinney Rd 323 Hirt Shirley E Hirt Thomas I 246.53 2013 County/Town 147.-1-18 2367 Parker Rd 210 Mithva Farms 2,182.19 2013 County/Town 67.-2-82 5755 Route 13 242 High Esteem Inc 12,178.83 2013 County/Town 75.-1-3.1 3373 West Lake Rd 210 Carpenter Thomas S 8,490.73 2013 County/Town 76.4-1-5 1973 Chard Rd 210 Dudley Jill S 1,223.29 2013 County/Town 77.-1-6.3 Rathbun Rd 322 Southwick Jerry D Southwick Cathy L 1,616.21 2013 County/Town 85.-1-23 4577 Route 92 210 Lincoln PDC, LLC 14,395.29 2013 County/Town 95.3-2-15 3984 Number nine Rd 210 Foley Scott D Foley Sarah E 3,023.56 2013 County/Town Village of DeRuyter 206.10-1-2 Seminary St 311 Mccaulley Robert E Attn: Darrell Fish 388.51 2013 County/Town 206.9-1-45 480 Cemetery St 210 Trivelpiece Gwynne C 2,917.11 2013 County/Town Town of DeRuyter 161.-1-11 Fairbanks Rd 260 Hirt Thomas I Hirt Shirley E 2,208.87 2013 County/Town 161.18-1-27 161 East Lake Rd 210 Tyler Joanne Smith Wood Laureen 7,111.18 2013 County/Town 162.-1-2 Kinney 105 Hirt Thomas I Hirt Shirley E 1,316.07 2013 County/Town 176.-1-13.1 1520 East Lake Rd 240 Brockway John Adam 3,345.62 2013 County/Town 176.-1-13.2 1604 East Lake Rd 270 Brockway John Adam 901.95 2013 County/Town 177.-1-11 Rainbow Glf 270 Marshall Gary Marshall Kathleen 447.92 2013 County/Town 192.-1-30.1 Carpenter Rd 105 Doyle Mary E 3,631.60 2013 County/Town 221.-1-15.11 155 Mariposa Rd 260 Matthews James E Matthews Brenda C 1,674.30 2013 Village of Morrisville 111.14-1-22 75 Cedar St 210 Braun Christine L 3,592.18 2013 County/Town 111.15-1-15 24 W Main St 220 Waterbury Douglas S 2,954.17 2013 County/Town 111.20-1-33 132 E Main St 311 Granger Daren M 1,136.42 2013 County/Town 111.20-1-7 16 North St 230 Mitchell Kenneth S Mitchell Lisa E 4,792.21 2013 County/Town Town of Eaton 101.-1-1.1 Route 46 314 Robinson John GC 299.51 2013 County/Town 122.-1-2.1 Williams Corners Rd 323 Anderson Jacqueline A 987.67 2013 County/Town 123.-1-1 3881 Williams Corners Rd 270 Wilcox Neal E Attn: Anderson Jacqueline A 1,202.09 2013 County/Town 123.-2-52.3 3445 English Ave 210 Choquette Shawn R 2,182.13 2013 County/Town 125.-1-26.11 4768 Route 26 240 Goglia Michael 4,668.60 2013 County/Town 125.13-1-13 3335 N Side Cir 260 Camp Aaron 3,539.45 2013 County/Town 125.13-1-15 3339 N Side Cir 210 Mink Thomas H c/o Rosemary Mink 3,351.27 2013 County/Town 125.17-1-1 4862 Route 26 260 Unczur Vincent 1,073.52 2013 County/Town 125.17-1-56 4822 Route 26 312 Goglia Michael 1,130.60 2013 County/Town 135.18-1-31 2786 Cemetery Rd 210 Jones Christopher Jones Dana Landherr 1,407.17 2013 County/Town 135.18-1-62 5149 Pleasant St 210 Pickett Living Trust c/o Pickett Frederick 494.89 2013 County/Town 136.18-1-3 4021 Route 26 210 Griffin Willard W Griffin Beverly M 1,250.00 2013 County/Town 136.18-1-64 2642 Church St 210 Seaton Marion 541.85 2013 County/Town 137.-1-35 2881 Woodman Pond Rd 270 Smith Michael S Smith Donna M 724.27 2013 County/Town 150.-1-11.62 Route 26 314 Conrad Joann M 2,280.60 2013 County/Town 150.16-1-57 Camp Rd 314 Dolbear Robert B Dolbear David F 323.92 2013 County/Town 151.-1-16.116 5516 Huntington Camp Rd 314 Insel Richard M Lebeau Tonya L 916.06 2013 County/Town 151.-1-56.5 Pleasant Rd 322 Curtis William J 904.81 2013 County/Town 151.18-1-48 5130 Westcott Rd 260 Scheer Jeffrey 2,485.60 2013 County/Town 152.-1-2.1 2511 Lebanon Hill Rd 873 Emkey Resources, LLC 2501 Palermo Dr Ste D 229,201.05 2013 County/Town 99.-1-18 Swamp Rd 314 Chowdhury Md Alamin Rahman Md Fayjur 173.22 2013 County/Town 99.-1-40.2 5328 Pugh Rd 270 Branch Diane M Jessica Hillborn 1,557.48 2013 County/Town Town of Fenner 60.3-1-17 2965 Perryville Rd 411 Dailey Reece 3,329.96 2013 County/Town 68.1-1-24 5636 Fossil Rock Rd 210 Aitcheson Karen L 2,739.43 2013 County/Town 68.1-1-4.12 Route 13 314 Madison County 156.28 2013 County/Town 68.1-1-4.2 2474 Stables Rd 270 Walrath Arthur L 1,069.11 2013 County/Town 69.-1-35 5652 Nelson Rd 112 Braun Gertrude E 12,894.04 2013 County/Town 70.-2-18.120 6324 Oxbow Rd 151 Osborne Danny P Osborne Brenda L 7,133.18 2013 County/Town 70.-2-44.2 5662 Rouses Rd 270 Garrison Kathleen 589.79 2013 County/Town 70.-2-61.1 6144 Oxbow Rd 270 Relyea Donald A 1,017.67 2013 County/Town 79.-1-20.1 Swamp School Rd 314 Colvin Claude R Colvin Laurie J 206.98 2013 County/Town 88.-1-5.22 3685 Wyss Rd 240 Kaschel Edward D Jr Jason Kaschel 2,317.24 2013 County/Town 96.-2-33.3 Nelson Rd 105 Lyrek Joseph M Lyrek Tammie L 994.57 2013 County/Town 97.-2-1 Wyss Rd 105 Lyrek Joseph M Lyrek Tammie L 1,118.90 2013 County/Town 97.-2-8 Mutton Hill Rd 105 Lyrek Joseph M Lyrek Tammie L 891.91 2013 County/Town Town of Georgetown 163.-1-17 2286 Route 80 W 270 Brayton Thomas W 1,843.18 2013 County/Town 163.-1-23.2 2111 Route 80 W 210 Wessely Marjorie F 1,528.68 2013 County/Town 180.-1-12 1885 Route 26 N 210 Brown Larry E 1,250.68 2013 County/Town 193.-1-19.7 Chapman Rd 314 Ryan Michael P Ryan Beth 1,308.65 2013 County/Town 193.-1-26.22 Chapman Rd 322 Ryan Michael P Ryan Beth 1,838.78 2013 County/Town 193.-1-26.23 Chapman Rd 314 Ryan Michael P Ryan Beth 1,356.85 2013 County/Town 193.-1-5 Chapman Rd 322 Doyle Mary E 1,640.22 2013 County/Town 194.-1-17 1209 Route 80 270 Carr Shirley 703.55 2013 County/Town 194.19-1-14 985 Route 26 N 210 Fowler Lloyd 2,378.83 2013 County/Town 194.19-1-22.1 984 Route 26 N 432 Campbell David J 661.07 2013 County/Town 194.19-1-34 3940 E Hill Rd 210 Eaton David R 1,678.73 2013 County/Town 194.19-1-37 970 Route 26 S 421 Strobel Garth E Strobel Nancy J 5,726.68 2013 County/Town 194.19-1-38 964 Route 26 S 484 Strobel Garth E Strobel Nancy J 2,214.91 2013 County/Town 194.19-1-74 989 Route 80 W 210 Wilcox Russell E Wilcox Jeani E 849.95 2013 County/Town 195.-1-10 S Lebanon Rd 323 Wilcox Jeani E 1,212.23 2013 County/Town 209.-1-9.21 469 Route 26 S 210 Sergent Christopher D 826.45 2013 County/Town Village of Earlville 213.16-1-14 67 N Main St 210 Collins Arnold P Collins Mary Ann 1,479.22 2013 County/Town 213.16-1-23 94 N Main St 210 Wyss Patrick B Dailey Stacey 2,943.93 2013 County/Town 213.20-2-13 32 Fayette St 210 Markiewicz Ruth E 1,099.56 2013 County/Town 213.20-2-40 15 N Main St 483 Corey Frederick Corey Margaret 4,739.52 2013 County/Town 213.20-2-43 10-12 W Main St 220 Stumpf Mercedes 7061 E Main St 1,234.40 2013 County/Town Village of Hamilton 153.19-1-51 56 Montgomery St 433 Reuter Edward I 56 Montgomery St 4,362.93 2013 County/Town 168.28-1-14 19 Lebanon St 481 Harry Crowe LLC PO Box 595 3,716.83 2013 County/Town 168.28-1-19 7 Maple Ave 482 Cadwell Lionel J Cadwell Linda H 6,107.05 2013 County/Town 168.35-1-57 20 Pine St 210 Shaul Mark A 20 Pine St 4,049.29 2013 County/Town 168.35-1-73 13 Pine St 210 Urben Frank E 13 Pine St 7,187.54 2013 County/Town Town of Hamilton 154.-3-41 7670 Hill Rd 210 Shibles Lauren Moreira Martin 3,609.67 2013 County/Town 155.-1-15.2 2244 Thayer Rd 240 Guilmette Todd L Guilmette Doris B 4,752.67 2013 County/Town 168.-1-42 1803 Preston Hill Rd 210 Bryce-Laporte Roy S 7,023.41 2013 County/Town 200.-1-78.15 S Hamilton Rd 312 Davis Justin M 8588 S Hamilton Rd 191.72 2013 County/Town 201.-1-12 8980 S Hamilton Rd 270 Morris Douglas S White-Morris Susan 1,331.36 2013 County/Town 201.-1-19 1056 Harris Rd 210 Carver Garry H 1056 Harris Rd 1,152.86 2013 County/Town 201.-1-25.112 8588 S Hamilton Rd 210 Davis Justin M 8588 S Hamilton Rd 961.17 2013 County/Town 214.-1-40 358 Borden Rd 210 Bohnert John P 502 Reese Rd 650.03 2013 County/Town 215.-1-38.2 799 Wilkinson Rd 242 Jantzen James C Jr Jantzen Sonja L 2,065.89 2013 County/Town Town of Lebanon 196.7-1-27 5343 Lebanon Rd 210 Hook Minnie H Hook Jeremy J 956.53 2013 County/Town Village of Canastota 28.17-1-18 N Peterboro St 220 Zupan Louis J Zupan Ann S 4,702.39 2013 County/Town 35.16-1-35.1 Getmac Ave 311 DiVeronica Steven P 2,760.84 2013 County/Town 35.16-1-35.203 Lenox Ln 311 Green Lakes Associates LLC 276.95 2013 County/Town 35.16-1-35.204 Lenox Ln 311 Green Lakes Associates LLC 242.59 2013 County/Town 35.16-1-35.211 off Lenox Ln 311 Green Lake Associates LLC 325.04 2013 County/Town 35.16-2-43 514 State St 210 Varre Louis V Varre MaryAnne 1,863.71 2013 County/Town 35.16-2-9 9 Kay Cir 270 Scarson Tobi Traci Roache 1,399.21 2013 County/Town 35.8-1-1.1 New Boston St 100 Conner Janet Villari Michael 3,365.27 2013 County/Town 36.37-1-17 Lamb Ave 311 Rinaldo Joseph V III 1,228.37 2013 County/Town 36.37-1-17.1 316 Wilson Ave 220 Rinaldo Joseph V Jr 5,734.09 2013 County/Town 36.46-1-78.2 North Peterboro 311 Coppola Brandon J 309.51 2013 County/Town 36.46-1-84 116 Roberts St 210 Eddy Lukas H Eddy Michelle L 2,017.38 2013 County/Town 36.5-1-17 N Peterboro St 330 Dobs Living Trust Attn: William & Anne Dobs 3,243.16 2013 County/Town 36.54-1-84 Canal St 311 Learned Tammy 166.07 2013 County/Town 36.54-2-25 104 Diamond St 220 Rinaldo Joseph V Jr 4,288.65 2013 County/Town 36.54-2-26 102 Diamond St 230 Rinaldo Joseph V Jr 3,185.14 2013 County/Town 36.56-1-10 452 NE Canal St 210 Gates Lesley 2,097.33 2013 County/Town 36.56-1-14 460 NE Canal St 311 Wilcox Barry S 203.31 2013 County/Town 36.61-1-48 105 Lumber St 220 Rinaldo Joseph V Jr 3,916.11 2013 County/Town 36.63-1-2 160 Center St 330 Canal Management Inc Scott Sternick 38,028.65 2013 County/Town 36.69-1-12 215 S James St 230 Relyea Mildred Zachery Relyea 7,046.21 2013 County/Town 36.70-1-14 W Hickory St 311 Madison County 221.02 2013 County/Town 36.70-1-3 James St 312 Raichlin Barry M Raichlin Jo Ellen 1,121.94 2013 County/Town 36.71-1-2 223 E Hickory St 220 Bewley Patricia J 3,449.77 2013 County/Town 36.78-1-50 207 High St 210 Spadter Leonard B Spadter Jacqueline Odell- 4,425.07 2013 County/Town 36.79-1-59.6 Off Delano 311 Christian Paul J 714.08 2013 County/Town 43.8-1-1.11 Seneca Tpke 330 Denney Thomas A 6,051.65 2013 County/Town 43.8-1-1.5 Seneca Tpke 330 Denney Thomas A 4,268.86 2013 County/Town 43.8-1-8.25 107 Clark Cir 311 Fairbanks Richard W 1,065.17 2013 County/Town Village of Wampsville 37.13-1-77 102 Genesee St 311 Nichols Peter A Jr. Rutherford Kristin 293.35 2013 County/Town 37.13-1-78 100 Genesee St 422 Nichols Peter A Jr. Rutherford Kristin 1,702.24 2013 County/Town 37.9-1-23.16 Kay Drive 311 Haas Keith R Haas Carolyn 503.43 2013 County/Town Town of Lenox 13.-1-82.22 8880 Oneida Valley Rd 311 Smileuske Scot C 661.22 2013 County/Town 13.-2-1.12 8947 Stephens Rd 210 Thomas Darrin D Thomas Kimberly A 3,624.79 2013 County/Town 13.22-1-24 3758 Route 31 210 Jenkins Morgan W III Jenkins Bonnie J 2,395.56 2013 County/Town 20.-1-17 Lewis Point Rd 323 Ferraro John & Michelle Ferraro Antonio 496.97 2013 County/Town 20.-1-72 8657 Route 13 210 Duffy Merton J 1,193.50 2013 County/Town 20.-2-21.2 8441 Oneida Valley Rd 312 Simmons Douglas W 1,337.85 2013 County/Town 20.-2-8.49 Oneida Valley not land lo 311 Hilts Weston Stanley Hilts 155.43 2013 County/Town 20.-2-8.8 8441 Oneida Valley Rd 210 Simmons Douglas W 3,230.67 2013 County/Town 20.-3-31.12 8336 Lewis Point Rd 314 Duncan Francis S 1,202.05 2013 County/Town 20.-3-31.13 3666 Pine Ridge Rd 210 Popple Scott 5,036.03 2013 County/Town 20.-3-31.14 Pine Ridge Rd 314 Popple Scott 1,560.79 2013 County/Town 20.-3-45 3796 Pine Ridge Rd 210 Trendowski Amy Lynn 6,063.47 2013 County/Town 20.-3-47 3818 Pine Ridge Rd 270 Bielby Donald 1,051.23 2013 County/Town 27.-1-12 2949 Tag Rd 210 Chaires Kenneth R 1,902.09 2013 County/Town 27.-1-26 Indian Opening Rd 321 MacArthur Hugh J 275.00 2013 County/Town 27.-3-4.2 Pine Ridge Rd 314 Ortman Ronald R Sr Ortman Barbara A 1,280.30 2013 County/Town 28.-1-50.2 Route 13 314 Madison County Route 13 511.20 2013 County/Town 28.-2-23.3 8008 N Court St 112 Wimmer Michael Wimmer Eileen 7,192.88 2013 County/Town 36.-1-26 7492 Roberts St 210 Gardner Gerald Jr Gardner Marlene 1,110.42 2013 County/Town 36.-1-72.1 4123 Canal Rd 710 Millennium Environmental Inc 18,890.76 2013 County/Town 36.-1-72.2 Canal Rd 330 Millennium Environmental Inc 893.07 2013 County/Town 36.-1-72.3 Canal Rd 330 Millennium Environmental Inc 1,773.74 2013 County/Town 36.-1-73.2 4123 Canal Rd 340 Millennium Environmental Inc 1,160.73 2013 County/Town 36.-1-81.2 3789 Canal Rd 210 Wilcox Barry S 933.04 2013 County/Town 36.-2-1.2 Canal Rd 322 Studer Mark A 1,386.58 2013 County/Town 43.-1-53.1 7005 Bruce Rd 112 Relf Alan Relf Kathleen D 2,839.15 2013 County/Town 43.-1-8 2667 W Seneca Tpke 421 Lupi David Lupi Heidi 2,508.31 2013 County/Town 6.66-1-10 9178 Old Orchard Ave 210 Clemens Noreen c/o Richard Clemons 4,184.01 2013 County/Town 6.67-1-10 3470 Cleveland Pl 210 Buffington Wendie 4,055.58 2013 County/Town 6.67-1-33 Edward Ohara Ave 314 Sadler David L 453.73 2013 County/Town 6.67-1-69 9161 Bass Bar Rd 260 Fisher Larry F Fisher Kathlyn 5,105.16 2013 County/Town 6.75-1-17 Briggs Bay Ave 311 Madison County 677.10 2013 County/Town 6.75-1-4 Bernhards Bay Ave 311 Vogt Frank J 354.71 2013 County/Town 6.75-1-5 Bernhards Bay Ave 311 Vogt Frank J 354.71 2013 County/Town 6.75-1-6 Wilson Cove Rd 311 Cucciarelli Gregory Cucciarelli Anita L 382.86 2013 County/Town 6.81-1-5 Lewis Point Rd 314 Weis Scott Weis Vicki 854.22 2013 County/Town 6.83-1-33 Arthur Jenkins Ave 314 Bogan Norma J Lawrence Bogan 566.35 2013 County/Town 6.83-1-45 9054 Arthur Jenkins Ave 210 Koegel Paul D 3,510.38 2013 County/Town 6.83-1-53.1 Bass Bar Ave 314 Koegel Paul Koegel Arleta 192.48 2013 County/Town 6.83-1-7 Briggs Bay Ave 314 Vair Frank E Jr 564.46 2013 County/Town 6.84-1-17 Big Bay Ave 311 Cucciarelli Gregory Cucciarelli Anita L 307.60 2013 County/Town 7.72-1-10 9128 Beach Rd 330 TJD, INC. Dobs, Theodore 3,171.49 2013 County/Town 7.72-1-15 9102 -9106 Route 13 411 McLiesh Albert P Jr 2,310.03 2013 County/Town 7.72-1-18 9132 Route 13 416 McLiesh Albert P Jr 1,767.34 2013 County/Town Town of Lincoln 43.-2-8 Bruce Rd 105 Sterling William C II 3388 Cottons Rd 447.88 2013 County/Town 44.-2-38.3 4407 Seeber Rd 210 Finn Marjorie Mae Michael R Finn 1,550.55 2013 County/Town 44.-2-40.18 4300 Seeber Rd 210 Harris Charles R 4300 Seeber Rd 1,457.25 2013 County/Town 51.-1-13.12 Bruce Rd 105 Sterling William C II 3388 Cottons Rd 1,873.31 2013 County/Town 51.-1-13.13 Bruce Rd 105 Sterling William C II 3388 Cottons Rd 684.50 2013 County/Town 51.-1-14.2 3388 Cottons Rd 112 Sterling William C II 3388 Cottons Rd 13,988.53 2013 County/Town 51.-1-37.112 Cottons 105 Sterling William C II 3388 Cottons Rd 2,819.92 2013 County/Town 52.10-1-50 3908 Timmerman Rd 210 Kilts Michael 15 Fifth St 761.64 2013 County/Town 52.10-1-7 7255 Old County Rd W 210 Congdon Gilbert W 3780 Old County West 752.23 2013 County/Town 52.10-1-8 7253 Old County Rd W 210 Congdon Gilbert W 3780 Old County West 1,309.62 2013 County/Town 60.-1-11 Harp Rd 105 Sterling William C II 3388 Cottons Rd 1,009.39 2013 County/Town 61.-1-8 Colgrove Rd 314 Betsinger Fred Betsinger Robert 236.85 2013 County/Town 62.-1-32.112 4470 Whitman Rd 314 Deneve Michael A Deneve Cheryl L 480.06 2013 County/Town 62.2-1-20 6309 Creek Rd 210 Porter Steven W Lloyd Tricia 2,392.04 2013 County/Town 62.-2-43.11 Buyea Rd 323 Granger Daren Granger Victoria 1,005.42 2013 County/Town Village of Madison 114.15-1-16 3685 North St 210 Taylor Dennis Taylor Amanda S 2,920.56 2013 County/Town 114.15-1-33 3662 North St 210 Davis James W Kerry J Ruia Trustee 6,528.23 2013 County/Town 114.15-1-44.1 7381 Route 20 433 Strong Guilford Strong Darlene 3,305.37 2013 County/Town 114.19-1-21 3615 South St 312 Taylor Dennis E Taylor Amanda S 3,321.82 2013 County/Town 114.19-1-22 South St 312 Taylor Dennis Taylor Amanda 525.14 2013 County/Town Town of Madison 102.-1-26.13 4170 Lay Rd 314 Sharp Rebecca J 870.55 2013 County/Town 103.-2-79.21 8323 Route 20 240 Kobler Wayne W Kobler Darlene P 4,090.02 2013 County/Town 114.-1-1.1 3967 Stratford St 240 DeTraglia Terri L 2,065.59 2013 County/Town 125.-2-14 3322 Maple St 433 Terrier Joseph E 4,804.51 2013 County/Town 125.7-1-23 6723 Route 20 482 Croyle Kara J 5,416.20 2013 County/Town 126.-1-44.1 3545 Lake Moraine Rd 112 Bikowsky John 4,758.11 2013 County/Town 127.-1-36.2 3125 Tinker Hollow Rd 210 Lloyd Gregory H Lloyd Shauna L 2,377.69 2013 County/Town 138.14-1-6 954 Taylor Grove Rd 260 Gannon Barbara S 6,179.04 2013 County/Town 138.18-1-35 348 Frank Rd 260 Swan Brian Swan Nancy 3,640.75 2013 County/Town 138.-2-40.111 5612 E Lake Rd 210 Rockwell Gerald W Rockwell Judith E 4,546.05 2013 County/Town 154.13-3-18 2456 Brookview Dr 210 Enslow Sharon 4,374.34 2013 County/Town Town of Nelson 108.-1-15.17 3792 Moseley Rd 210 RJPK Realty LLC 5,579.03 2013 County/Town 108.-1-22.1 Thomas Rd 323 Madison County PO Box 665 210.78 2013 County/Town 108.-1-6.1 2990 Route 20 210 Riedl Enterprises LLC 3,275.01 2013 County/Town 108.-2-21.1 4004 Erieville Rd 170 Olcott Roger J 2,638.10 2013 County/Town 110.-2-28 4320 Route 20 484 Hoak Realty LLC 4,091.44 2013 County/Town 120.-1-28 3364 Judd Rd 210 Pugh Donald 682.99 2013 County/Town 133.17-1-35 Erieville Rd 323 Smith Terry R 945.76 2013 County/Town 134.17-1-2 4442 Eatonbrook Rd 270 Mack Richard M Mack Rita C 737.89 2013 County/Town 134.18-1-10 2685 Woodcock Ter 260 Duncan Eileen 2,436.92 2013 County/Town 134.18-1-9 Woodcock Ter 314 Duncan Eileen 170.31 2013 County/Town 149.-1-24.1 2476 Erieville Rd 210 Hatch Joell 3,550.00 2013 County/Town 149.5-1-7 2557 Erieville Rd 210 Pecoraro Michael 2,208.19 2013 County/Town 150.-2-18.1 4299 Lord Rd 270 Stearns Roger S 4,381.18 2013 County/Town 96.19-1-30.2 3212 Route 20 E 433 Goglia Michael A 4,463.29 2013 County/Town 96.19-1-33 3226 Route 20 210 Riedl Enterprises LLC 3,468.69 2013 County/Town 97.-1-10.2 3928 Stonebridge Rd 210 Riedl James R Riedl David E 4,070.28 2013 County/Town Town of Smithfield 80.-1-13.6 Oxbow Rd 323 March George Heirs A 168.29 2013 County/Town 81.-1-25.14 5586 Stockbridge Falls Rd 210 Madill Edward F 5586 Stockbridge Falls Rd 3,358.37 2013 County/Town 81.-1-26 Williams Rd 105 Reiss David C Reiss Christine A 416.60 2013 County/Town 89.-1-23.4 Swamp Rd 314 Zophy James A III 506.00 2013 County/Town 89.-1-27.8 4898 Old County Rd 240 Mason Kennedy Sally Kennedy Irving 2,092.86 2013 County/Town 99.-2-8.7 4419 Davis Corners Rd 210 Anderson George C 3,649.01 2013 County/Town Village of Munnsville 82.12-1-3 6130 Williams Rd 210 Cordell Sandra A Mark Antzak 3,076.79 2013 County/Town 82.12-1-35 Park St 311 Sadler David L 207.07 2013 County/Town 83.5-1-20 6270 East Hill Rd 270 Bush Mary 1,232.88 2013 County/Town 83.5-1-25 Station Rd 210 Paul David F Attn: Caroline Behme 3,448.86 2013 County/Town 83.5-1-26 5328 Station Rd 270 Vaillancourt Roger 558.46 2013 County/Town Town of Stockbridge 54.-2-3.61 Burleson Rd 105 Putman Roger M Putman Kandi M 244.12 2013 County/Town 54.-2-6.21 Peterboro Rd 105 Putman Roger M Putman Kandi M 304.03 2013 County/Town 56.-1-1.1 3517 Graves Rd 270 Farmer Isaiah L Farmer Katherine M 766.00 2013 County/Town 63.-1-7 County Rd 323 Winters Jack 719.01 2013 County/Town 64.-2-41 5975 Valley Mills Rd 210 Demenezes Edward L Jr 951.13 2013 County/Town 82.-2-3.16 5181 Moore Rd 210 Tucker Jason Tifft Selina 1,779.92 2013 County/Town 92.-1-19 6559 Trew Hill Rd 112 Smith Patricia A 19,091.29 2013 County/Town Village of Chittenango 41.57-1-13 647 Manor Dr 210 King Lorraine 4,073.80 2013 County/Town 41.72-1-29 Jay St 311 Button E J Button Sons 1,437.84 2013 County/Town 41.73-1-1 Tuscarora Rd 311 Button E J Button Sons 453.68 2013 County/Town 41.73-1-29 504 North St 210 Weaver George 931.95 2013 County/Town 41.78-1-83 132 Hawthorne Way 210 Harrison Leslie R Harrison Glenn R 7,090.64 2013 County/Town 41.80-1-4 507 Berkey Dr 210 Boyer Tracy M 2,717.69 2013 County/Town 49.19-1-30.3 621 Valley Dr E 210 Bishop Kenneth E Bishop Linda L 2,924.21 2013 County/Town 49.22-1-7 601 Webber Dr 210 Jarmacz Michelle 3,539.95 2013 County/Town 49.41-1-6 109 Lake St 210 Tornatore Brenda J 3,680.84 2013 County/Town Town of Sullivan 10.1-1-2 Route 31 322 Oot Bros., Inc 4,591.96 2013 County/Town 10.-1-13 1820 Route 31 484 Farrell John E 4,523.85 2013 County/Town 10.1-1-3.16 217 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.2 101 Harbor Shore Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.22 229 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.23 231 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.24 233 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.25 235 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.28 200 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.29 202 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.3 103 Harbor Shore Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.30 204 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.32 208 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.33 210 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.34 212 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.35 214 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.36 216 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.37 218 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.38 220 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.39 222 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.4 105 Harbor Shore Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.40 224 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.41 226 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.42 228 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.43 230 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.47 238 Marine View Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-3.5 107 Harbor Shore Dr 314 Oot Bros., Inc. 1,033.56 2013 County/Town 10.1-1-4 Route 31 314 Oot Bros, Inc. 1,685.66 2013 County/Town 10.1-1-5 Route 31 314 Oot Bros, Inc. 2,121.43 2013 County/Town 10.44-1-53.5 Monroe Ave 314 Sgroi Robert J 239.01 2013 County/Town 10.65-1-1 1864 Route 31 484 Wady Heitham H 6,170.23 2013 County/Town 10.65-1-2 1872 1874 Route 31 484 Wady Heitham H 4,332.39 2013 County/Town 11.-1-2.149 8750 Clark Rd 210 Mitchell Steven Mitchell Michele 3,740.16 2013 County/Town 11.29-2-8 Lafayette Ave 314 Pylman Jack 175.91 2013 County/Town 11.30-1-18 2333 Route 31 314 Kelley Robin 890.21 2013 County/Town 11.30-1-26 108 Syracuse Herald Ave 210 Knapp Martin Knapp Samra 5,344.55 2013 County/Town 11.30-1-8 Syracuse Herald Ave 314 Tassone Richard 237.73 2013 County/Town 11.37-1-21 Cayuga Ave 314 Graham Alta Hannah DeRoose 175.91 2013 County/Town 18.-1-11.32 8420 Gee Rd 210 Webb Sandra L 2,282.75 2013 County/Town 18.-2-36.3 Gee Rd 105 Manaseri Aaron T 713.88 2013 County/Town 23.-2-22.12 7832 Bridgeport Kirkville Rd 240 Messinger Donald G 3,487.09 2013 County/Town 24.-3-62.1 1587 Chestnut Ridge Rd 240 Hubbs James Dean 3,331.05 2013 County/Town 25.-1-50 1830 Chestnut Ridge Rd 210 Appler Kevin 1,458.61 2013 County/Town 26.-1-71 Tag Rd 321 Shantel William Shantel Darlene 283.77 2013 County/Town 26.-1-72 2626 Tag Rd 112 Shantel William Shantel Darlene 4,652.19 2013 County/Town 26.-1-72.5 Tag Rd 105 Shantel William Shantel Darlene 231.32 2013 County/Town 3.-1-26 443 Damon Point Rd 314 Moore Carl L 815.02 2013 County/Town 3.31-1-1 401 Fox Rd 260 Merola Martin J 6,703.77 2013 County/Town 33.-1-39 7330 Wheeler Rd 484 7330 Wheeler Rd Llc Thomas A Denney Manager 6,875.42 2013 County/Town 33.-1-44 Wheeler Rd 323 Benn Harvey Roehm Denice 213.04 2013 County/Town 33.-1-46.1 1861 New Boston Rd 112 Shantel William Shantel Darlene 7,404.57 2013 County/Town 3.32-1-20 9532 Marion Dr 210 Sheldon, Edward & Betty Fiorino Lorrie 1,419.23 2013 County/Town 3.41-1-4 9395 Lakeshore View Rd 260 Speach Pamela Mary 5,628.84 2013 County/Town 3.41-1-5 9393 Lakeshore View Rd 260 Speach Trust Norman & Joanne Speach, Trustee Pamela 5,502.49 2013 County/Town 3.41-1-8 501 Damon Point Rd 260 Salco Management Services LLC 5,606.87 2013 County/Town 41.11-1-25 7032 Lakeport Rd 321 Denney Thomas 1,206.82 2013 County/Town 41.11-1-25.1 1850 Clay Hill Rd 314 Denney Thomas 689.29 2013 County/Town 41.-1-41.1 6890 Bolivar Rd 210 Baker Robert W Baker Sharon L 5,828.50 2013 County/Town 41.-1-43 Tuscarora Rd 330 Button E J Button Sons 285.93 2013 County/Town 41.-1-86 Bolivar Rd 314 Button EJ & Sons Beth Button Winans 237.00 2013 County/Town 41.-2-79 Seneca St 314 Button E J Button Sons 1,145.01 2013 County/Town 42.17-1-5 Canaseraga Rd 314 Taylor Jeffrey 405.55 2013 County/Town 48.-1-26 1316-62 Route 173 112 Gates Daniel 11,024.96 2013 County/Town 50.1-1-68 6721 Jackson Hill Rd 240 Minor Hubert A 6,306.44 2013 County/Town 60.3-2-19 2783 Perryville Rd 210 Cropper Roland Jr Bort Lucille 2,323.66 2013 County/Town 60.3-2-8 2753 Perryville Rd 411 Weisbrod Jonathan 5,435.17 2013 County/Town 8.-3-62.121 8689 Bridgeport Kirkville Rd 240 Lade Wayla A 1,591.36 2013 County/Town 8.6-1-65 400 Route 31 433 Hamman William 4,936.58 2013 County/Town 8.7-1-4 615/617 Route 31 433 Relf Allen 4,682.63 2013 County/Town 9.26-1-19 9040 Tyler Rd 314 Vogt Frank J 346.11 2013 County/Town 9.5-1-8 967 Route 31 210 Rank Jay A 3,556.23 2013 County/Town
↧
↧
LEGAL NOTICE The Town of Hamilton Board will be holding a Special Board Meeting on Monday, February 2,...
The Oneida Daily Dispatch, LEGAL NOTICE The Town of Hamilton Board will be holding a Special Board Meeting on Monday, February 2, 2015, 7:00 pm at the Hamilton Public Library, Broad Street in the Village of Hamilton to continue the discussion on the Ambulance Taxing District and the creation of an community committee to research ambulance services. Suzanne Reymers Town Clerk Town of Hamilton
↧
LEGAL NOTICE Forestport license transfer On January 27, 2015, Ampersand Forestport Hydro LLC (Applicant)...
The Oneida Daily Dispatch, LEGAL NOTICE Forestport license transfer On January 27, 2015, Ampersand Forestport Hydro LLC (Applicant) submitted an application for approval of the transfer of license for the Forestport Hydroelectric Project (FERC No. 4900) with the Federal Energy Regulatory Commission (FERC). The 2,750 kW project is located along the Black River near the Town of Boonville, Oneida County, New York. The project was constructed in 1987 and consists of one single generating unit. The Applicant is owned by a Massachusetts limited liability company focused on the acquisition and operation of small scale renewable energy projects. The Applicant’s address is 717 Atlantic Avenue, Boston, MA, 02111. Please email Lutz Loegters (lutz@ampersandenergy.com) for a complete application with exhibits and appendices. Comments are due within 30 days of the date of this newspaper posting. Please note that FERC will publish subsequent notices soliciting public participation if the application is found acceptable for filing.
↧
LEGAL NOTICE Notice of formation of BP 585, LLC. Arts. of Org. filed with Secy of State of NY (SSNY) on...
The Oneida Daily Dispatch, LEGAL NOTICE Notice of formation of BP 585, LLC. Arts. of Org. filed with Secy of State of NY (SSNY) on 1/13/15. Office location: Madison County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 545 1/2 State Route 31, Bridgeport, NY 13030. Purpose: Any lawful business.
↧
LEGAL NOTICE North Keys Properties, LLC has been formed under Section 203 of the Limited Liability Company...
The Oneida Daily Dispatch, LEGAL NOTICE North Keys Properties, LLC has been formed under Section 203 of the Limited Liability Company Law. The articles of organization were filed with the New York Secretary of State on December 29, 2014. The county in which the office is located is Madison. The New York Secretary of State has been designated as the agent of the LLC upon whom process may be served. The New York Secretary of State shall mail a copy of any process served to North Keys Properties, LLC, 201 James St., Canastota, NY 13032. The purpose of this LLC is any lawful business purpose.
↧
↧
LEGAL NOTICE Stokes & Rutherford Farms, L.L.C. has been formed under Section 203 of the Limited Liability...
The Oneida Daily Dispatch, LEGAL NOTICE Stokes & Rutherford Farms, L.L.C. has been formed under Section 203 of the Limited Liability Company Law. The articles of organization were filed with the New York Secretary of State on December 17, 2014. The county in which the office is located is Madison at 8753 State Route 13, Canastota, NY 13032. The New York Secretary of State has been designated as the agent of the LLC upon whom process may be served. The New York Secretary of State shall mail a copy of any process served to the LLC, PO Box 126, Canastota, NY 13032. The purpose of this LLC is any lawful business purpose.
↧
LEGAL NOTICE Notice of formation of BP 585, LLC. Arts. of Org. filed with Secy of State of NY (SSNY) on...
The Oneida Daily Dispatch, LEGAL NOTICE Notice of formation of BP 585, LLC. Arts. of Org. filed with Secy of State of NY (SSNY) on 1/13/15. Office location: Madison County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 545 1/2 State Route 31, Bridgeport, NY 13030. Purpose: Any lawful business.
↧
LEGAL NOTICE Notice of Formation of Boo’s Cleaning Service, LLC Art. of Org. filed Sec’y of State...
The Oneida Daily Dispatch, LEGAL NOTICE Notice of Formation of Boo’s Cleaning Service, LLC Art. of Org. filed Sec’y of State (SSNY) 08/18/14. Office Location: Madison County, SSNY designated as Agent of LLC upon who process may be served. SSNY shall mail copy of process: 204 Stroud Street, Canastota NY 13032. Purpose: any lawful purpose
↧
LEGAL NOTICE PUBLIC NOTICE For Renting of Tillable Land. BIDDERS PLEASE TAKE NOTICE that South Western...
The Oneida Daily Dispatch, LEGAL NOTICE PUBLIC NOTICE For Renting of Tillable Land. BIDDERS PLEASE TAKE NOTICE that South Western Oneida County Joint Disposal, Inc has 80.3 acres of cropland, plus any additional cropland that can be reclaimed, to rent on Hatalla Road, Augusta, NY. Interested persons must submit sealed bids to the Business Manager postmarked no later than February 20th, 2015, Wendy Coston, PO Box 396, Vernon, NY 13477. Said bids will be opened at the regular SWOCO, Inc meeting on February 24th, 2015 at 6:30PM at which time the Board will act upon all bids submitted. Conditions of the bid are as follows: (1) The acreage is to be bid for a 5 (five)-year period with acceptable crop rotation. (2) Bid should be based on a per acre fee for a 5 (five) year contract. Payment due by March 1st every year. The SWOCO Board reserves the right to reject any and all bids. (3) No subleasing permitted of said property without SWOCO Board approval. A large photo map of the land to be rented is available for viewing. Contact W. Coston @ 315 334-3733. Wendy A. Coston SWOCO, Inc. Business Manager
↧
↧
LEGAL NOTICE Rj Properties Plus, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 11/18/14. Office...
The Oneida Daily Dispatch, LEGAL NOTICE Rj Properties Plus, LLC Arts of Org filed with Secy. of State of NY (SSNY) on 11/18/14. Office in Madison Co. SSNY desig. agent of LLC upon whom process against it may be served & shall mail process to Robert J Pierson, 201 W Genesee St #229, Fayetteville, NY 13066-1313. Purpose: General.
↧
LEGAL NOTICE Notice of formation of Katherine Mutz Designs, LLC. Arts. of Org. filed with the Secy of State...
The Oneida Daily Dispatch, LEGAL NOTICE Notice of formation of Katherine Mutz Designs, LLC. Arts. of Org. filed with the Secy of State of NY (SSNY) on 1/12/2015. Office location: Madison County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 317 Main Street, Oneida, NY 13421. Purpose: any lawful business.
↧
LEGAL NOTICE Notice of formation of Primo on the Greens, LLC Arts. of Org. filed with the Secy of State of...
The Oneida Daily Dispatch, LEGAL NOTICE Notice of formation of Primo on the Greens, LLC Arts. of Org. filed with the Secy of State of NY (SSNY) on 1/26/2015. Office location: Madison County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 8623 Lake Rd., Oneida, NY 13421. Purpose: Restaurant
↧
LEGAL NOTICE NOTICE TO BIDDERS Sealed Bids will be received by the Village of Canastota Clerk/Treasurer at...
The Oneida Daily Dispatch, LEGAL NOTICE NOTICE TO BIDDERS Sealed Bids will be received by the Village of Canastota Clerk/Treasurer at 205 South Peterboro Street, Canastota, New York 13032 until 1:00 PM, Monday February 23, 2015 for the Collection and Disposal for Refuse, Screenings, and Recyclables for the Village of Canastota. Refuse/Recycling Bid 2015 – 2020 Specifications are available at the Village Offices at the above address Monday through Friday, 8:30 am to 4:00 pm and bids will be publicly opened and read aloud at the above date, time and place. THE VILLAGE OF CANASTOTA RESERVES THE RIGHT TO REJECT ANY OR ALL BIDS. DATED: February 6, 2015 Catherine E. Williams Village of Canastota Clerk /Treasurer
↧
↧
LEGAL NOTICE WHITE EAGLE AG. & TRUCK LAND, LLC Articles of Org. filed NY Sec. of State (SSNY) 2/6/15....
The Oneida Daily Dispatch, LEGAL NOTICE WHITE EAGLE AG. & TRUCK LAND, LLC Articles of Org. filed NY Sec. of State (SSNY) 2/6/15. Office in Madison Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 2495 Smith Rd., Hamilton, NY 13346, which is also the principal business location. Purpose: Any lawful purpose.
↧
LEGAL NOTICE Notice is hereby given, pursuant to Section 1650, Sub. 4, of the New York State Vehicle and...
The Oneida Daily Dispatch, LEGAL NOTICE Notice is hereby given, pursuant to Section 1650, Sub. 4, of the New York State Vehicle and Traffic Law, that certain County Roads or portions thereof will be temporarily closed in the County of Madison to any vehicle with a gross weight of over four or more tons or any vehicle with a gross weight in excess of any designated weight on any wheel axle, any number of axles or per inch width of tire when in the opinion of the County Superintendent of Highways such highway would be materially injured by the operation of any such vehicle thereon. Such exclusion shall take effect upon the erection of signs on the section of Highway from which vehicles are excluded, and the exclusion shall remain in effect until the removal of the signs as directed by the County Superintendent of Highways. Additional information with regard to such Highways or removal of restrictions thereon, may be obtained from the County Superintendent of Highways, Madison County. F. JOSEPH WISINSKI MADISON COUNTY HIGHWAY SUPERINTENDENT 2015 MADISON COUNTY ROAD LIST ROAD NAME LOCATION COUNTY RTE NO. ALBRO State Rte 12 to State Rte 12 102 ARMSTRONG River Rd to Randallsville Rd 66 AUGUSTA Valley Rd to Oneida County 41 BEAVER CREEK State Rte 8 to Oneida County 99 BINGLEY State Rte 13 to Nelson Rd 26 BLIVEN Beaver Creek Rd to Oneida County 82 BRADLEY BROOK Lebanon Rd to State Rte 26 71 BRIDGEPORT-KIRKVILLE Onondaga County to State Rte 31 1 BURLESON Creek Rd to Peterboro Rd 34 BUYEA Peterboro Rd to Clockville Rd 54 CAMPBELL Chenango County line to Lebanon R 71 CANAL State Rte 13 to State Rte 316 76 CANAL State Rte 46 to Solsville Rd 43 CENTER State Rte 8 to Otsego County 96 CENTER Lake Moraine Rd to State Rte 20 68 CHAPEL Middle Rd to Kenwood Ave 44 CHESTNUT RIDGE Kirkville Rd to Lakeport Rd 4 CHRISTIAN HILL State Rte 20 to State Rte 20 104 CLOCKVILLE Oxbow Rd to Creek Rd 92 COBB Canal Rd to Oneida City line 13 CODY Nelson Rd to Pleasant Valley Rd 28 COLE Canal Rd to East Hill Rd 37 COTTONS Quarry Rd to Oxbow Rd 16 CRAMER Middle Rd to Chapel St 44 CRANSTON Poolville Rd to State Rte 12 108 CREEK Peterboro Rd to South Court St 29 CRUMB HILL State Rte 13 to Chenango County 58 DAM Onondaga County to East Lake Rd 59 DAMON State Rte 13 to Erieville Rd 52 DAVIS CORNERS State Rte 20 to Fearon Rd 45 DELPHI Onondaga County to East Rd 46 DUGWAY State Rte 13 to Erieville Rd 60 DWYER Falls Rd to Perryville Rd 22 EAGLEVILLE State Rte 26 to Eaton Rd 103 EARLVILLE East Main St to Poolville Rd 89 EAST State Rte 13 to State Rte 20 65 EAST HILL State Rte 26 to Upham Rd 64 EAST HILL Valley Mills Rd to Oneida County 40 EAST LAKE Albany Street to State Rte 173 17 EAST LAKE State Rte 13 to Dam Rd 57 EAST LAKE Hamilton Village line to Lake Moraine Rd 87 EAST MAIN State Rte 12B to Borden Rd 89A EATON State Rte 26 to State Rte 20 105 EATON BROOK Erieville Rd to State Rte 26 52 ELM North Court St to Oneida City line 14 ERIEVILLE State Rte 26 to State Rte 20 67 FABIUS Onondaga County to State Rte 13 State Rte 80 FAIRVIEW Creek Rd to State Rte 46 18 FALLS State Rte 13 to Perryville Rd 19 FARGO State Rte 46 to State Rte 20 79 FEARON Pratts Rd to Swamp Rd 47 FENNER State Rte 20 to Nelson Rd 28 FORKS State Rte 8 to Otsego County 84 FYLER Onondaga County to Lakeport Rd 6 GORTON Poolville Rd to Hamilton St 70 GREEN Poolville Rd to State Rte 12 89 GREENE State Rte 46 to Middle Rd 36 HAMILTON Poolville Rd to Hamilton Village line 70 & 72 HARDSCRABBLE Nine Rd to Erieville Rd 50 HART Eaton Rd to South Rd 106 HASLAUER State Rte 46 to Valley Mills Rd 38 HUNT East Lake Rd to State Rte 13 56 INGALLS CORNERS Quarry Rd to Oxbow Rd 20 JUDDVILLE East Rd to Nine Rd 48 KELLY State Rte 316 to Schoolheimer Rd 13 KENWOOD Oneida County to Oneida County 51 LAKE MORAINE Hamilton Village line to State Rte 20 83 LAKEPORT State Rte 5/13 to State Rte 31 3 LARKIN Poolville Rd to Moscow Rd 74 LEBANON State Rte 26 to River Rd 62 LEWIS POINT State Rte 13 to State Rte 31 7 LINCKLAEN Chenango County to State Rte 13 53 LYNCH Pratts Rd to State Rte 46 42 MAIN State Rte 12 to Fitch Rd 78 MARIPOSA Chenango County to Crumb Hill Rd 61 MASON Swamp Rd to Oneida County 78 MIDDLE State Rte 46 to State Rte 5 33 MIDDLE LAKE State Rte 13 to South Lake Rd 55 MIDDLE PORT State Rte 12B to Randallsville Rd 77 MILL State Rte 26 to Upham Rd 69 MOSCOW Hamilton Town line to Wratten Rd 95 MOUNT HOPE Creek Rd to State Rte 46 100 NELSON State Rte 20 to Peterboro Rd 23 NEW BOSTON Lakeport Rd to 0.70 miles inside V/Canastota line 6 NINE Judd Rd to East Rd 50 NORTH State Rte 31 to Barrett Rd 1 NORTH COURT State Rte 5 to State Rte 13 10 NORTH LAKE West Lake Rd to East Lake Rd 15 NORTH MAIN 0.85 miles inside V/Canastota line to NYS Rte 31 5 NOWER River Rd to State Rte 12B 62 ONEIDA VALLEY State Rte 13 to State Rte 316 11 OULEOUT Fitch Rd to Skaneateles Tpk 78 & 80 OXBOW Peterboro Rd to State Rte 5 25 PECK Onondaga County to Kirkville Rd 2 PERRETTA DR Beebe Bridge Rd to New Boston St 6 PERRYVILLE Peterboro Rd to State Rte 13 21 PETERBORO Oxbow Rd to Oneida County 31, 32 & 34 PETH Onondaga County to East Lake Rd 24 PINE RIDGE North Main St to State Rte 13 10 PLEASANT VALLEY State Rte 20 to Peterboro Rd 25 POMPEY HOLLOW Onondaga County to Onondaga County 9 POOLVILLE Earlville Rd to Green Rd 89 PRATTS State Rte 46 to State Rte 46 49 QUARRY Perryville Rd to State Rte 5 23 QUARTERLINE Green Rd to Center Rd 91 RANDALLSVILLE River Rd to Hamilton Village line 75 RESERVOIR Dam Rd to Fabius Rd 57 RESERVOIR Lebanon Rd to River Rd 66 RIVER Chenango County to State Rte 26 73 ROBERTS State Rte 13 to North Court St 12 ROCKS Davis Corners Rd to Pratts Rd 42 RODMAN Lebanon Rd to River Rd 107 SALT SPRINGS Onondaga County to State Rte 5 93 SCHOOLHEIMER Canal Rd to Kelly Rd 13 SKANEATELES Wratten Rd to State Rte 8 80 SMITH Hamilton Village line to State Rte 26 85 SOLSVILLE State Rte 20 to Canal Rd 41 SOUTH Hart Rd to Morrisville Village line 106 SOUTH COURT Clockville Rd to State Rte 5 54 SOUTH HAMILTON State Rte 12 to Brookfield Town line 95 SOUTH LAKE West Lake Rd to East Lake Rd 98 SOUTH LEBANON Upham Rd to Chenango County 64 STOCKBRIDGE FALLS Pratts Rd to Peterboro Rd 32 STRATFORD Cole St to Oneida County 39 SWAMP Mason Rd to State Rte 12 78 SWAMP State Rte 20 to Peterboro Rd 101 TACKABURY Willey Rd to State Rte 12 90 TIMMERMAN Clockville Rd to Buyea Rd 27 TUSCARORA Erieville Rd to Eaton Brook Rd 86 UNION State Rte 46 to Middle Rd 44 UPHAM Chenango County to East Hill Rd 69 UPPER LENOX South Court St to State Rte 5 97 VALLEY Solsville Rd to Oneida County 43 VALLEY MILLS Main Street to Middle Rd 35 WELSH State Rte 8 to Otsego County 94 WEST LAKE State Rte 92 to North Lake Rd 15 WEST LAKE Onondaga County to Onondaga County 55 WHITELAW North Main St to Lewis Point Rd 8 WILLEY Earlville Rd to South Hamilton Rd 88 WILLIAMS Peterboro Rd to Main Street 30
↧
LEGAL NOTICE PUBLIC NOTICE VILLAGE OF MORRISVILLE NOTICE IS HEREBY GIVEN that the Board of Trustees of the...
The Oneida Daily Dispatch, LEGAL NOTICE PUBLIC NOTICE VILLAGE OF MORRISVILLE NOTICE IS HEREBY GIVEN that the Board of Trustees of the Village of Morrisville has completed the 2015 Tentative Equivalent Dwelling Unit (EDU) assessment roll, a copy of which is available at the Village Office, 23 Cedar Street, Morrisville, where it may be examined during normal business hours. The owner(s) of any connected property assessed two or more equivalent dwelling units on the Tentative EDU Roll may appeal the EDU assessment to the Village Board of Trustees by filing a written complaint with the Village Clerk no later than February 27, 2015. The Board of Trustees shall hear complaints in relation to EDU assessments at the Town of Eaton Offices, 35 Cedar Street, Morrisville, on March 5, 2015 beginning at 7:30 p.m. Complaint forms with instructions for contesting an EDU assessment are available at the Village Office. Dated: February 10, 2015 Amy Will, Village Clerk
↧