Skaneateles Press wk. 8

Page 13

EAGLE

SKANEATELES PRESS, FEB. 16, 2011

NEWSPAPERS

Niagara Mohawk Power Corporation d/b/a National Grid PURPOSE: THE FILING OF REVISED RATES TO P.S.C. 220 ELECTRICITY AND P.S.C. NO. 214 STREETLIGHTING TO COMPLY WITH THE COMMISSION’S ORDER DATED JANUARY 24, 2011 IN P.S.C. CASE 10-E-0050. TEXT: Notice is hereby given that Niagara Mohawk Power Corporation d/b/a National Grid has filed with the Public Service Commission to comply with the Commission’s order dated January 24, 2011, in Case 10-E-0050. These revised rates were issued to become effective February 1, 2011. The tables listed below show a comparison between the Company’s rates effective January 1, 2011 and February 1, 2011. The Merchant Function Charge reclassifies costs from delivery rates to supply rates in the rates effective February 1, 2011 column and is applicable to customers receiving their Electricity Supply Service from the Company. In addition, Income Eligible SC 1 and 1C Residential Customers receiving HEAP Payments are entitled to a $5.00 credit per month and Residential Customers with electric heat are entitled to a $15.00 credit per month. Service Classification No. 1 Residential Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $16.21 $16.21 Income Eligible Basic Service Credit ($5.00) ($5.00)/($15.00) Distribution Delivery Charge per kWh $0.05572 $0.05403 Merchant Function Charge* $0.00000 $0.00242 Service Classification No. 1C Time of Use Residential Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $30.00 $30.00 Income Eligible Basic Service Credit ($5.00) ($5.00)/($15.00) Distribution Delivery Charge per kWh $0.04650 $0.04504 Merchant Function Charge* $0.00000 $0.00242 Service Classification No. 2 Non-Demand Small General Service Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $21.02 $21.02 Distribution Delivery per kWh $0.06615 $0.06448 Merchant Function Charge* $0.00000 $0.00242 Service Classification No. 2 Demand Small General Service Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $52.52 $52.52 Distribution Delivery per kW $ 10.10 $ 9.28 Distribution Delivery per kWh $0.02171 $0.02415 Merchant Function Charge* $0.00000 $0.00066 Service Classification No. 3 – Secondary Large General Service Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $260.15 $260.15 Distribution Delivery per kW $15.96 $15.90 Distribution Delivery per kWh(On-Peak) $0.01592 $0.01592 Distribution Delivery per kWh(Off-Peak) $0.00540 $0.00540 Merchant Function Charge* $0.00000 $0.00066 Service Classification No. 3 – Primary Large General Service Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $436.70 $436.70 Distribution Delivery per kW $13.51 $13.48 Distribution Delivery per kWh(On-Peak) $0.01814 $0.01814 Distribution Delivery per kWh(Off-Peak) $0.00706 $0.00706 Merchant Function Charge* $0.00000 $0.00066 Service Classification No. 3 – Sub Transmission Large General Service Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $554.83 $565.23 Distribution Delivery per kW $8.93 $8.89 Distribution Delivery per kWh(On-Peak) $0.01727 $0.01723 Distribution Delivery per kWh(Off-Peak) $0.00704 $0.00681 Merchant Function Charge* $0.00000 $0.00066 Service Classification No. 3 – Transmission Large General Service Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $599.15 $565.23 Distribution Delivery per kW $8.65 $8.89 Distribution Delivery per kWh(On-Peak) $0.01706 $0.01723 Distribution Delivery per kWh(Off-Peak) $0.00544 $0.00681 Merchant Function Charge* $0.00000 $0.00066 Service Classification No. 3 A– Secondary Large General Service Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $902.00 $902.00 Distribution Delivery per kW $11.13 $11.10 Distribution Delivery per kWh(On-Peak) $0.01549 $0.01549 Distribution Delivery per kWh(Off-Peak) $0.01131 $0.01131 Merchant Function Charge* $0.00000 $0.00066 Service Classification No. 3 A– Primary Large General Service Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $902.00 $902.00 Distribution Delivery per kW $10.39 $10.38 Distribution Delivery per kWh(On-Peak) $0.01974 $0.01974 Distribution Delivery per kWh(Off-Peak) $0.01517 $0.01517 Merchant Function Charge* $0.00000 $0.00066 Service Classification No. 3 A– Sub Transmission Large General Service Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $1400.00 $1400.00 Distribution Delivery per kW $6.55 $6.54 Distribution Delivery per kWh(On-Peak) $0.01861 $0.01861 Distribution Delivery per kWh(Off-Peak) $0.01414 $0.01414 Merchant Function Charge* $0.00000 $0.00066 Service Classification No. 3 A– Transmission Large General Service Rates EffectiveJanuary 1, 2011 Rates EffectiveFebruary 1, 2011 Basic Service Charge $3172.00 $3172.00 Distribution Delivery per kW $5.79 $5.76 Distribution Delivery per kWh(On-Peak) $0.01636 $0.01636 Distribution Delivery per kWh(Off-Peak) $0.01271 $0.01271 Merchant Function Charge* $0.00000 $0.00066 * Merchant Function Charge will be assessed on Company provided Electricity Supply Service. Copies of the proposed amendments to PSC No. 220 Electricity and PSC No. 214 Street Lighting are available for public inspection and can be obtained by writing National Grid, Electric Pricing Department, A-4, 300 Erie Boulevard West, Syracuse, New York 13202. Niagara Mohawk Power Corporation d/b/a National Grid

NOTICE OF FORMATION OF ALABAR, LLC (Under Section 206 of the Limited Liability Company Law) 1.The name of the limited liability company is ALABAR, LLC. 2.The date of filing of the articles of organization with the New York Secretary of State was September 30, 2010. The articles of organization became effective on that date. 3.The office of the limited liability company is located in Onondaga County. 4.The New York Secretary of State has been designated as agent of the limited liability company upon whom process against it may be served. The Secretary shall mail a copy of any process served to the limited liability company at the following address: PO Box 66, Elbridge, New York 13060-0066. 5.The purpose of the limited liability company shall be to transact any and all business which may be transacted legally by a limited liability company pursuant to the New York Limited Liability Company Law. EO-8 LEGAL NOTICE Notice of Formation of PANERA PLAZA GROUP CNY, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 01/12/11. Office location: Onondaga County. Princ. office of LLC: 11 E. Genesee St., P.O. Box 228, Skaneateles, NY 13152. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC at the addr. of its princ. office. Purpose: Any lawful activity. SK-8 Notice of Formation of Limited Liability Company (LLC) Name: CHARLIE’S AT THE FAIR, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 01/31/11. Office Location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 4755 Cornish Heights Parkway, Syracuse, NY 13215. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law. EO-11 NOTICE OF FORMATION Notice of Formation of The Blarney Stone Inn, LLC, Art. of Org. filed Sec’y of State (SSNY) 1/21/11. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 141 Worden Ave., Syracuse, NY 13208. Purpose: any lawful activities. SK-11 NOTICE OF FORMATION Notice of Formation of Allyn Family Capital Fund, LLC, Art. of Org. filed Sec’y of State (SSNY) 1/14/11. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 56 State St., Skaneateles, NY 13152. Purpose: any lawful activities. SK-11 NOTICE OF FORMATION Notice of Formation of Allyn Family Pooled Fixed Income Fund, LLC, Art. of Org. filed Sec’y of State (SSNY) 1/13/11. Office location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 56 State St., Skaneateles, NY 13152. Purpose: any lawful activities. NOTICE OF FORMATION Notice of Formation of J & T Holdings, LLC, Art. of Org. filed Sec’y of State (SSNY) 1/10/11. Office location: Onondaga County.

SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 6 East Lake St., Skaneateles, NY 13152. Purpose: any lawful activities. SK-11 Notice of Conversion to Limited Liability Company (LLC) Name: COWLES FARMS, LLC. Certificate of Conversion filed with Secretary of State of New York (SSNY) on 1/31/11. Office Location: Onondaga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to: 1818 Oak Hill Road, Marietta, NY 13110. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law. SK-11 LEGAL NOTICE WSA ENTERPRISES LLC Articles of Org. filed NY Sec. of State (SSNY) 1/28/ 2011. Office in Onondaga Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 16 Orchard St., Marcellus, NY 13108, which is also the principal buiness location. Purpose: Any lawful purpose. EO-11 FORMATION OF A NEW YORK LIMITED LIABILITY COMPANY PURSUANT TO NEW YORK LIMITED LIABILITY COMPANY LAW SECTION 206(C) 1. The name of the limited liability company is Spicer’s Greenways Construction, LLC. 2. The date of filing of the articles of organization with the Department of State was September 20, 2010. 3. The county in New York in which the office of the company is located is Onondaga County. 4. The Secretary of State has been designated as agent of the company upon whom process may be served, and the Secretary of State shall mail a copy of any process against the company served upon him or her to 3804 Split Rock Road, Camillus, NY 13031. 5. The business purpose of the company is to engage in any and all business activity permitted under the laws of the State of New York. EO-12 NOTICE Whereas, subdivision 1 of Section 15-110 of the election law provides that a Village shall constitute a single election district for Village elections; and Whereas, Subdivision 1 of Section 15-166 of the election Law provides that the Board of Trustees shall appoint two or four Inspectors of Election for each village Election, whose duty is to prepare such register of qualified voters for the election district Now, Therefore, Be it resolved by the Board of Trustees of the Village of Jordan as follows: 1.Pursuant to Section 15-116 of the Election Law, there shall be three Inspectors of election for the 2011 General Village Election in the Village of Jordan, and the following persons are hereby appointed as Inspectors of Election: A.Sally Copley B.Patricia McPeak C. M a r i l y n McLaughlin 2.Pursuant to Section 15-116 of the election Law, Sally Copley, one of the Inspectors appointed in Section “1” of the Resolution, is hereby designated as Chairman of the Inspectors of election for the Village of Jordan. 3.The compensation for each of the Inspectors of Election and for the Chairman thereof shall be as follows: A.Inspectors of Election: $7.25 per hour 4.Pursuant to Section 15-116 of the Election Law,

the following individuals are hereby appointed as Alternate Inspector, who shall assume the Office of Inspectors of Election in the order named, upon the inability or refusal of an Inspector of Election to assume or perform his/her duties; a.Frances Johnson b.Naomi McIntyre 5.The Clerk of the Village of Jordan is hereby ordered to publish a copy of this Resolution in the official newspaper of the Village of Jordan. 6.The Clerk of the village of Jordan is hereby further ordered to post copies of the Resolution in each election district at least ten days prior to Election Day. 7.This resolution shall take effect immediately. The questions of the adoption of the foregoing Resolution were duly put to vote on roll call, which resulted as follows: Mayor Platten voted yes Trustee Badman voted absent Trustee Milton voted yes Trustee Mooney voted yes Trustee Sullivan voted yes The resolution was thereupon declared duly adopted. Linda J. Boehm Clerk-Treasurer EO-7 NOTICE Town of Elbridge residents please take Notice: that the Town of Elbridge Town Board will hold a Public Hearing on Thursday, February 24th, 2011 at 7:00PM at the Town Municipal Building, 5 Rte. 31, Jordan, NY. The Public Hearing is being held to identify and discuss any projects to be submitted to the Onondaga County Office of Community Development. EO-7 TOWN OF SPAFFORD NOTICE TO BIDDER NOTICE is hereby given that bids are being sought for construction of interior office space at the Spafford Town Hall, 1984 Route 174. Bids are to be based on prevailing wage rates. Specifications for the project are available at the Spafford Town Clerk’s office during business hours. Sealed bids are to be submitted no later that March 9, 2011. All received bids will be reviewed at the Spafford Town Board meeting at 7 p.m. on Thursday, March 10, 2011 at the Spafford Town Hall, 1984 Route 174, Skaneateles, NY 13152. The Town Board reserves the right to accept or reject any or all bids. BY ORDER OF THE TOWN BOARD OF THE TOWN OF SPAFFORD, Lisa M. Valletta Town Clerk Town of Spafford EO-7 TOWN OF SPAFFORD PUBLIC HEARING Please take notice that a public hearing will be held at the Spafford Town Hall, 1984 Route 174, Skaneateles, NY on Thursday, March 3, 2011 at 7 p.m. The purpose of the hearing is to discuss proposed adoption of the revised Town of Spafford Sub Division Regulations. Copies of the drafted revision are available at the Spafford Town Clerk’s office during business hours. Lisa M. Valletta Spafford Town Clerk SK-7 NOTICE TO BIDDERS The Board of Education of Onondaga-CortlandMadison Board of Cooperative Educational Services (BOCES), in accordance with Section 103 of Article 5-A of the General Municipal Law and Article 119-O of the General Municipal Law, will receive bids on: Name of Bid: TRASH LINERS, RFB-211-40 Bid Opening: February 25, 2011, 11:00 A.M., at the Conference Room in the Henry Center Administrative Building at Onondaga-

13

Cortland-Madison BOCES, 6820 Thompson Road, Syracuse, NY 13211 Term of Contract: May 1, 2011 to April 30, 2012 Contact for more information and to obtain bid documents: Sean Joyce, Board of Cooperative Educational Services, Onondaga, Cortland, and Madison Counties, 6820 Thompson Road, P.O. Box 4754, Syracuse, NY 13221, Phone: 315.431.8584, E m a i l : sjoyce@ocmboces.org SK-7 LEGAL NOTICE WSA ENTERPRISES LLC Articles of Org. filed NY Sec. of State (SSNY) 1/28/ 2011. Office in Onondaga Co. SSNY desig. agent of LLC upon whom process may be served. SSNY shall mail copy of process to 16 Orchard St., Marcellus, NY 13108, which is also the principal buiness location. Purpose: Any lawful purpose. EO-12 New York State Department of Environmental Conservation Notice of Complete Application Date: 02/03/2011 Applicant: BARROWS VIEW LLC 6007 FAIR LAKE RD #100 EAST SYRACUSE, NY 13057 Facility: BARROWS VIEW GOLF COURSE 2401 BOCKES RD|BORODINO BROOK SKANEATELES, NY 13152 Application ID: 7-315200312/00001 Permits(s) Applied for: 1 – Article 15 Title 5 Stream Disturbance 1 - Section 401 – Clean Water Act Water Quality Certification Project is located: in SPAFFORD in ONONDAGA COUNTY Project Description: Applicant proposes to regrade approx. 265 linear feet of class AA Borodino Brook in order to stabilize eroding banks and re-establish vegetative buffer strip along edge, as well as establish a safer playing area within golf course. Site is at Barrows View Golf Course along Bockes Road, Town of Spafford. Availability of Application Documents: Filed application documents, and Department draft permits where applicable, are available for inspection during normal business hours at the address of the contact person. To ensure timely service at the time of inspection, it is recommended that an appointment be made with the contact person. State Environmental Quality Review (SEQR) Determination Project is not subject to SEQR because it is a Type II action. SEQR Lead Agency None Designated State Historic Preservation Act (SHPA) Determination Cultural resource lists and map have been checked. No registered, eligible or inventoried archaeological sites or historic structures were identified at the project location. No further review in accordance with SHPA is required. Availability for Public Comment Comments on this project must be submitted in writing to the Contact Person no later than 02/24/ 2011 or 15 days after the publication date of this notice, whichever is later. Contact Person KEVIN R BLISS NYSDEC 1285 FISHER AVE CORTLAND, NY 13045-1090 (607) 753-3095 SK-7


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.