19 minute read

Solo Show Opens May 26

SALEM — The Historic Courthouse Gallery in Salem hosts Susie Kane-Kettlewell in her solo show, Evolution: Retrospective and New Art. Her non-representational images, now described as Late Modern, are the product of many years of observation, trial, error and experimentation since leaving the University of Ulster at Belfast, Northern Ireland where she studied Fine Art and received a Bachelor of Honors degree. Prior to her studies at University, she was a watercolorist and finds that Alcohol Inks have a similar quality of translucency allowing for constant toning of paint and expressionist depth creating an aura of tension and dynamism. Her new works are priced to sell.

The show opens Friday, May 26 with an Opening Reception from 5 – 7 p.m. and closes June 25. Located at 58 East Broadway, Salem. Go to: salemcourthouse.org

Puzzles

Writing the Right Word by Dave Dowling

Accuracy in word choice is a key to effective communication. In your daily writing and speaking, try to make sure you use the right word in the right place with the right spelling. By doing so, its effect will affect your communication in a positive way. This quick weekly tip will help you filter the confusion in some of our daily word choices.

This Week: Latin Abbreviations

Here are some common Latin abbreviations and their meanings: e.g. (exempli gratia) means for example. etc. (et cetera) means and other things. ibid. (ibidem) means in the same place. i.e. (id est) means that is or that is to say.

Dave Dowling is the author of The Wrong Word Dictionary and The Dictionary of Worthless Words. Both books are available from many book retailers, and signed copies can be obtained by contacting Dave at dave.dowling65@gmail.com

Notice is hereby given of ADK BOAT SUPERSTORAGE LLC as a domestic limited liability company. The Art. of Org were filed with the NYS Sec. of State on 04/07/2023. The Company is located in SARATOGA County. The Secretary of State is designated as the agent upon whom process may be served at 20 LEONARD RD, SARATOGA SPG, NY 12866. NO registered agent. NO specific date of dissolution. The Company is organized for all purposes permitted under the laws of the State of New York.

Filer: Colleen A. Dooley, Esq. PLLC PO Box 760, Latham, NY 12110. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119028

Notice of Formation of a Domestic Limited Liability Company (LLC)

Under Section 206 of The Limited Liability Company Law. The name of the LLC is CALDASH, LLC. The Articles of Organization were filed with the NY Secretary of State on April 6, 2023. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Saratoga County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address of which the Secretary of State shall mail a copy of any process against the LLC is 45 Berkeley Way, Saratoga Springs, New York 12866. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119063

Notice of Formation of a Domestic Limited Liability Company (LLC) Under Section 206 of The Limited Liability Company Law. The name of the LLC is BritneyTom, LLC. The Articles of Organization were filed with the NY Secretary of State on April 10, 2023. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Saratoga County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address of which the Secretary of State shall mail a copy of any process against the LLC is 241 Milton Avenue, Ballston Spa, New York 12020 12850. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119071

LEGAL NOTICE - BP Excavation, LLC. Is an EEO employer, strongly suggesting female and minorities to apply for open positions for job D264644. Please contact mstallman@ bpexcavation.net 05/21/2023, 112979

Notice of formation of Marek Endeavors LLC. Articles of Organization filed with the Secretary of State of New York on 04/06/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: PO Box 53, Clifton Park NY 12065. Purpose: Any lawful purpose. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119020

Notice of formation of Bob Holbrook Holdings LLC. Articles of Organization filed with the Secretary of State of New York on 03/06/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 131 Wineberry Lane, Malta, NY 12020.

Purpose: Any lawful purpose. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023.

119034

Notice of formation of Stoppage Time LLC. Articles of Organization filed with the Secretary of State of New York on 1/17/23. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: Jonah Ruhm One Bell Slip 16G Brooklyn, NY 11222. Purpose: Any lawful purpose. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119040

Notice of formation of Rachel Koblic Consulting LLC. Articles of Organization filed with the Secretary of State of New York on 03/08/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 1128 Middleline Rd, Ballston Spa, NY 12020. Purpose: Any lawful purpose. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119046

Notice of formation of WENTWORTH & ALLEN LLC. Articles of Organization filed with the Secretary of State of New York on 03/29/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 2604 Forest Ridge Blvd Saratoga Springs NY 12866. Purpose: Any lawful purpose. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119052

Notice of formation of SEABOWS, LLC. Articles of Organization filed with the Secretary of State of New York on 02/24/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 52 South Main Street, Mechanicville, NY 12118. Purpose: Any lawful purpose. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119081

Notice of formation of Atlas Online Solutions LLC. Articles of Organization filed with the Secretary of State of New York on 03/14/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 24 Burning Pines Dr, Ballston Spa NY, 12020. Purpose: Any lawful purpose. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119087

Notice of formation WOODS WAY APIARY, LLC, Articles of Organization filed with Secretary of State of NY (SSNY) on 4/4/2023. Office location: Saratoga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The PLLC, 11 Woods Way, Clifton Park, New York 12065. Purpose: All legal purposes. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119104

Notice of formation of Dream Designs and Build LLC. Articles of Organization filed with the Secretary of State of New York on 02/22/2023. Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 301 Moonlight Dr. Ballston Spa NY 12020. Purpose: Any lawful purpose. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119113

Notice of formation of Meatball Martini Properties, LLC. Articles of Organization filed with the Secretary of State of New York on 3/14/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 134 Central Ave, Albany, NY 12206 Purpose: Any lawful purpose. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119011

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: Semiconductor Technology Consulting LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on March 13, 2023. Office location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC, 17 Huntington Ct, Saratoga Springs, NY. Purpose: For any lawful purpose. 04/21, 04/28, 05/05, 05/12, 05/19, 05/26/2023. 119143

Notice of formation: 19TH STREET INNOVATIONS, LLC. Arts. of Org. filed with SSNY on 3/19/23. Office: Saratoga County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC: 26 F Congress St. #204, Saratoga Springs, NY 12866. Purpose: any lawful act or activity. 04/21, 04/28, 05/05, 05/12, 05/19, 05/26/2023. 119149

Notice of Formation of Project Pi Pizza, LLC, a Domestic Limited Liability Company. Articles of Organization filed with the Sec. of State of NY (SSNY) on 4/17/2023. Office location: County of Saratoga. SSNY is designated is designated as agent of LLC upon whom process may be served. SSNY mail copy to: 14 Hyde St, Saratoga, NY 12866. Purpose: Any lawful. 04/21, 04/28, 05/05, 05/12, 05/19, 05/26/2023. 119167

Notice of formation of Kristen M Marquis Nurse Practitioner in Psychiatry PLLC. Articles of Organization filed with New York State Dept. of State on 11/21/2022. The County within this state in which the office of the limited liability company is located is Saratoga. 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 3 Cold Springs Dr Halfmoon, NY 12065. Company is organized for any lawful purpose. 04/21, 04/28, 05/05, 05/12, 05/19, 05/26/2023. 119177

Notice of formation of Ein Marquis Billing and Practice Consulting LLC

Articles of Organization filed with New York State Dept. of State on 04/06/2023. The County within this state in which the office of the limited liability company is located in is Saratoga. 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 3 Cold Springs Dr Halfmoon, NY 12065. Company is organized for any lawful purpose. 04/21, 04/28, 05/05, 05/12, 05/19, 05/26/2023. 119183

Notice of formation of: CINTRON E-SPORTS LLC. Articles of Organization filed with the Secretary of State of New York on 03/23/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 28 Eldorado Dr, Clifton Park, NY 12065. Purpose: Any lawful purpose. 04/28, 05/05, 05/12, 05/19, 05/26, 06/02/2023. 119219

KRISTEN R PHOTOGRAPHY LLC. Art of Org. filed with the SSNY on 04/17/2023. Office: Saratoga County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC. DAVE READ 274 WEST MAIN STREET, LITTLE FALLS, NY, 13365.Purpose: Any lawful purpose. 04/28, 05/05, 05/12, 05/19, 05/26, 06/02/2023. 119239

Soleno LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/03/2023. Office in Saratoga Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866. Purpose: General. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 119002

Soleno Properties LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/03/2023. Office in Saratoga Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to 60 Railroad Place, Suite 502, Saratoga Springs, NY 12866.

Purpose: General. 04/14, 04/21, 04/28, 05/05, 05/12, 05/19/2023. 118996

Route 50 Wilton LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 04/11/2023. Office in Saratoga Co. SSNY desig. agent of LLC upon whom process against it may be served. SSNY shall mail process to Frank Kramer, 12 Fire Road, Clifton Park, NY 12065.

Purpose: General 04/28, 05/05, 05/12, 05/19, 05/26, 06/02/2023. 119253

Notice of Formation of a PLLC: Northway Mobile Veterinary Surgery, P.L.L.C. Articles of Organization were filed with the Secretary of State of New York (SSNY) on March 31, 2023. Office location: Saratoga County The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The 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 him or her is: The LLC 199 Sugar Hill Road Rexford, NY 12148. 04/28, 05/05, 05/12, 05/19, 05/26, 06/02/2023. 119259

Notice of formation of Little Oak Tree Childcare, LLC. Articles of Organization file with New York State Dept. of State on 03/01/2023. The County within this state in which the office of the limited liability company is located is Saratoga. 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 Little Oak Tree Childcare, LLC, 12 Pinehollow Drive, Ballston Spa, NY 12020. Company is organized for any lawful purpose. 05/05, 05/12, 05/19, 05/26, 06/02, 06/09/2023. 10272

Notice of Formation of a Domestic Limited Liability Company (LLC) Under Section 206 of The Limited Liability Company Law. The name of the LLC is Samascott Family, LLC The Articles of Organization were filed with the NY Secretary of State on April 25, 2023. The purpose of the LLC is to engage in any lawful act or activity. The office of the LLC is to be located in Saratoga County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address of which the Secretary of State shall mail a copy of any process against the LLC is 100 Madison Drive, Suite 6 Ballston Spa, New York 12020. 05/05, 05/12, 05/19, 05/26, 06/02, 06/09/2023. 10291

RELIEF 12 LLC Art of Org. filed with the SSNY on 03/01/2023. Office: SARATOGA County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, SAKIRALI SAIYAD 164 SARATOGA AVE, WATERFORD, NY, 12188 04/21, 04/28, 05/05, 05/12, 05/19, 05/26/2023. 119155

NOTICE: FORMATION OF CAPITAL REGION REIA LLC. Art. of Org. filed w/ NY Sec. of State (SSNY) 11/23/22. Ofc. Loc.: Saratoga Co. SSNY designated as agent for service of process. SSNY to mail copy of process to LLC at its principal bus. loc., P.O. BOX 636, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 05/05, 05/12, 05/19, 05/26, 06/02, 06/09/2023. 10376 w/ NY Sec. of State

NOTICE: FORMATION OF KEIB CAPTIAL PROPERTY GROUP LLC.

(SSNY) 4/18/23. Ofc. Loc.: Saratoga Co. SSNY designated as agent for service of process. SSNY to mail copy of process to LLC at its principal bus. loc., 73 Hearthstone Drive, Gansevoort, NY 12831. Purpose: Any lawful purpose. 05/05, 05/12, 05/19, 05/26, 06/02, 06/09/2023. 10377

NOTICE: FORMATION OF BIRCH HOUSE LLC. Art. of Org. filed w/ NY Sec. of State (SSNY) 4/24/23. Ofc. Loc.: Saratoga Co. SSNY designated as agent for service of process. SSNY to mail copy of process to LLC at its principal bus. loc., 55 Greenfield Ave., Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 05/05, 05/12, 05/19, 05/26, 06/02, 06/09/2023. 10378

Notice of formation of Warrior’s Way Jerky, LLC. Articles of Organization were filed with the Secretary of State of NY (SSNY) on 04/19/2023. Office location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process served to: The LLC at 5 Southside Drive, Suite 11, Box 190, Clifton Park, New York 12065.

Purpose: any lawful act. 05/05, 05/12, 05/19, 05/26, 06/02, 06/09/2023. 10386

NOTICE OF FORMATION of Seek Balance LCSW, PLLC, a domestic PLLC. Arts. of Org. filed with Secy of State of NY (SSNY) on5/2/2023. Office location: Saratoga County. SSNY has been designated as agent upon whom process against the PLLC may be served and shall mail a copy of process against PLLC to Town Plaza-Building 400, Suite 471, Clifton Park, NY 12065. Purpose: Any lawful purpose. 05/05, 05/12, 05/19, 05/26, 06/02, 06/09/2023. 10390

Notice of formation of 2 Flights Marketing LLC. Articles of Organization filed with the Secretary of State of New York on 4/30/2023

Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 11 Newington Ave., Wilton, NY 12831. Purpose: Any lawful purpose. 05/05, 05/12, 05/19, 05/26, 06/02, 06/09/2023. 10392

Kubricky-Jointa Lime, LLC. Art. of Org. filed with the SSNY on 05/02/2023. Office: Saratoga County. Any lawful purpose. SSNY is designated agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 269 Ballard Rd, Wilton, NY 12831. 05/12, 05/19, 05/26, 06/02, 06/09, 06/16/2023. 10395

Notice of Formation of a Domestic Limited Liability Company (LLC)

Under Section 206 of The Limited Liability Company Law. The name of the LLC is ACE LAB OF CLIFTON PARK, LLC. The Articles of Organization were filed with the NY Secretary of State on May 2, 2023. The purpose of the LLC is to engage in any lawful act or activity. The office of the

Legals

LLC is located in Saratoga County. The Secretary of State is designated as the agent of the LLC upon whom process against the LLC may be served. The address to which the Secretary of State shall mail a copy of any process against the LLC is 516 Vischer Ferry Road, Clifton Park, New York 12065. 05/12, 05/19, 05/26, 06/02, 06/09, 06/16. 10403

Olden Retriever LLC Articles of Org. filed 5/1/23 SSNY. Saratoga Co. SSNY designated agent for process & shall mail to ZenBusiness Inc. 41 State St Suite 112, Albany, NY 12207. Any lawful purpose. 05/12, 05/19, 05/26, 06/02, 06/09, 06/16. 10408

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

Articles of Organization of My Way Morgans, LLC (“LLC”) filed with the Secretary of State of New York (“SSNY”) on May 2, 2023, effective on the date of filing. Office Location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at 22 Jefferson Street, Saratoga Springs, New York 12866, which shall be the principal business location. The purpose for which the LLC is formed is to engage in any lawful act or activity for which limited liability companies may be organized under the NYS Limited Liability Company Law. 05/12, 05/19, 05/26, 06/02, 06/09, 06/16. 10416

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Articles of Organization of Eleven Tupelo, LLC (“LLC”) filed with the Secretary of State of New York (“SSNY”) on May 5, 2023, effective on the date of filing. Office Location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY may mail a copy of any process to the LLC at 13B Tupelo Drive, Halfmoon, New York 12065, which shall be the principal business location. The purpose for which the LLC is formed is to engage in any lawful act or activity for which limited liability companies may be organized under the NYS Limited Liability Company Law. 05/12, 05/19, 05/26, 06/02, 06/09, 06/16. 10422

Notice of Formation of a PLLC: Sara Katherine Gabler, OT, P.L.L.C. Articles of Organization were filed with the Secretary of State of New York (SSNY) on October 5, 2022. Office location: Saratoga County. The Secretary of State is designated as agent of the limited liability company upon whom process against it may be served. The 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 him or her is: The LLC, 6 Avocado Court, Clifton Park, NY 12065. 05/12, 05/19, 05/26, 06/02, 06/09, 06/16. 10424

Notice of formation of KOZY COTTAGES, LLC, a limited liability company (the “LLC”). Articles of

Organization filed with the Secretary of State of NY (the “SSNY”) on May 2, 2023. Office location: Saratoga County. The SSNY has been designated as agent of the LLC. The SSNY shall mail a copy of any process to the LLC, at 5010 Nelson Avenue, Extension, Ballston Spa, New York 12020. The purpose of the LLC is to engage in any lawful purposes. 05/12, 05/19, 05/26, 06/02, 06/09, 06/16. 10428

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY

Name: Adminterim Consulting Solutions, LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on April 26, 2023. Office location: Saratoga County. SSNY is designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: The LLC, 6 Pointe Drive, Gansevoort, NY 12831. Purpose: Any lawful act or activities. 05/12, 05/19, 05/26, 06/02, 06/09, 06/16. 10429

NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY.

NAME: Spagnoletti Consulting LLC. Articles of organization were filed with the Secretary of State of New York (SSNY) on 24 March 2023_. Office location: Saratoga County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of the process to the LLC, 6 Phillip Drive, Ballston Spa, NY 12020. Purpose: For any lawful purpose. 05/12, 05/19, 05/26, 06/02, 06/09, 06/16. 10435

NOTICE OF FORMATION OF A PROFESSIONAL LIMITED LIABILITY COMPANY. NAME: Jill Rozell, Mental Health Counseling, PLLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 4/10/2023. Office location: Saratoga County. SSNY has been designated as agent of the PLLC upon whom process against it may be served. SSNY shall mail a copy of the process to the PLLC c/o Michelle H. Wildgrube, Esq., Cioffi Slezak Wildgrube P.C., 1473 Erie Bl., 1st Fl., Schenectady, NY 12305. Purpose:

Professional Services – Mental Health Counseling. 05/12, 05/19, 05/26, 06/02, 06/09, 06/16. 10436

Notice of formation of Saratoga Canvas LLC. Articles of Organization filed with the Secretary of State of New York on 05/09/2023 Office: Saratoga County. SSNY has been designated as the LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at: 386 Maple Ave, Saratoga Springs, NY 12866. Purpose: Any lawful purpose. 05/19, 05/26, 06/02, 06/09, 06/16, 06/23/2023. 10446

Notice of formation of Old Glory Firearm Instruction, LLC. Articles of Organization filed with Secretary of State of New York on 5/9/2023. Office location: Saratoga County. NYS Secretary of State is designated as the

LLC’s agent upon whom process against it may be served. A copy of process should be mailed to the LLC at 410 Charlton Road, Ballston Spa, New York 12020. Purpose: any lawful purpose. 05/19, 05/26, 06/02, 06/09, 06/16, 06/23/2023. 10475

Estoppel Notice

The Bond Resolution, a summary of which is published herewith, has been adopted on the 16th day of May, 2023, by the Board of Supervisors of the County of Saratoga, New York, and the validity of the obligations authorized by such Resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the County of Saratoga, New York, is not authorized to expend money or the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of publication of this notice, or such obligations were authorized in violation of the provisions of the Constitution.

Summary of Bond Resolution

1. Specific Objects or Purposes –construction of a Biosolids Digester Facility by Saratoga County Sewer District No. 1, including the acquisition of land or rights in land and acquisition of original furnishings, equipment, machinery or apparatus required in connection therewith at a new maximum cost of $68,550,000, of which $16,650,000 is authorized by the Bond Resolution herein summarized.

2. Period of Probable Usefulness – forty (40) years.

3. Maximum Amount of Obligations to be Issued – $68,550,000. $51,900,000 of County obligations for the specific objects or purposes described above was previously authorized by Resolution 238-2021 adopted August 17, 2021. The Bond Resolution herein summarized shall be available for public inspection during normal business hours at the office of the County Treasurer, Saratoga County, 40 McMaster Street, Ballston Spa, New York 12020. Therese M. Connolly, Clerk of the Board of Supervisors County of Saratoga, New York 05/19/2023, 10525

Notice of Formation of limited liability company (LLC). Name: Park Street Events, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 05/17/2023. County within this state, in which the office of the limited liability company is located: Saratoga County. Street address of principal business location is: 35D Windy Hill, Ballston Lake, New York 12019. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to Park Street Events, LLC, 35D Windy Hill, Ballston Lake, New York 12019. Term: Perpetual. Purpose: For any lawful purpose. 05/19, 05/26, 06/02, 06/09, 06/16, 06/23/2023. 10538

ARBORVITAE 6-FOOT REDUCED TO $125/EACH FREE INSTALLATION, FREE DELIVERY. Fast growing, High-quality Beautiful & Bushy! Order now to reserve for spring delivery. Lowcosttreefarm.com 518-536-1367

BATH & SHOWER UPDATES in as little as ONE DAY! Affordable prices - No payments for 18 months! Lifetime warranty & professional installs. Senior & Military Discounts available. Call: 866-393-3636

DON’T PAY FOR COVERED HOME REPAIRS AGAIN! American Residential Warranty covers ALL MAJOR SYSTEMS AND APPLIANCES. 30 DAY RISK FREE/ $100 OFF POPULAR PLANS. 833-398-0526

DO YOU NEED A ROOF OR ENERGY EFFICIENT WINDOWS & HELP PAYING FOR IT? YOU MAY QUALIFY THROUGH NEW RELIEF PROGRAMS (800) 944-9393 or visit NYProgramFunding. org to qualify. Approved applications will have the work completed by a repair crew provided by: HOMEOWNER FUNDING. Not affiliated with State or Gov Programs.

500+ Book Sale 5/19-21 37 Bleeker, Greenwich Fiction/Art/Nature/Military Aircraft/WW2. After the Battle and Air International Magazines

Finance

ARE YOU BEHIND $10k OR MORE ON YOUR TAXES?

Stop wage & bank levies, liens & audits, unfiled tax returns, payroll issues, & resolve tax debt FAST. Call 888-869-5361 (Hours: Mon-Fri 7am-5pm PST)

Education

COMPUTER & IT TRAINING

PROGRAM! Train ONLINE to get the skills to become a Computer & Help Desk Professional now! Grants and Scholarships available for certain programs for qualified applicants. Call CTI for details! 844-947-0192 (M-F 8am-6pm ET). Computer with internet is required.

TRAIN ONLINE TO DO MEDICAL BILLING! Become a Medical Office Professional online at CTI! Get Trained, Certified & ready to work in months! Call 855543-6440. (M-F 8am-6pm ET). Computer with internet is required.

Attorney

DIVORCE $389 - Uncontested divorce papers prepared. Only one signature required. Poor person Application included if applicable. Separation agreements. Custody and support petitions. 518-274-0380

HANDYMAN available for odd jobs. Roofing, painting, kitchens and baths, flooring, decks, basements and drywall, inside work and more. Call Ed 518-469-8048.

Help Wanted

Tv Internet Phone

DIRECTV. New 2-Year Price Guarantee. The most live MLB games this season, 200+ channels and over 45,000 on-demand titles. $84.99/ mo for 24 months with CHOICE Package. Some restrictions apply. Call DIRECTV 1-888-534-6918

DISH TV $64.99 For 190 Channels + $14.95 High Speed Internet. Free Installation, Smart HD DVR Included, Free Voice Remote. Some restrictions apply. Promo Expires 1/31/24. 1-866-595-6967

This article is from: