Quantcast
Channel: Meadville Tribune: Public Notices
Viewing all 26575 articles
Browse latest View live

1238 BAILEY LLC. DATE OF FILIN...

$
0
0
1238 Bailey LLC. Date of filing of Articles of Organization with the Department of State: July 24, 2018 Office of LLC: 1814 William St., Buffalo, NY 14206, Erie County. The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC at: 1814 William St.,Buffalo, NY 14206. Purpose of LLC: Real Estate Investment N#233238 8/25, 9/1,8,15,22,29/2019

120 LONGNECKER LLC. DATE OF FI...

$
0
0
120 Longnecker LLC. Date of filing of Articles of Organization with the Department of State: July 24, 2018. Office of LLC: 1814 William St., Buffalo, NY 14206, Erie County. The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC at: 1814 William St.,Buffalo, NY 14206. Purpose of LLC: Real Estate Investment N#233244 8/25, 9/1,8,15,22,29/2019

1150 LOVEJOY LLC DATE OF FILIN...

$
0
0
1150 Lovejoy LLC Date of filing of Articles of Organization with the Department of State: July 24, 2018 Office of LLC: 1814 William St., Buffalo, NY 14206, Erie County. The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC at: 1814 William St., Buffalo, NY 14206. Purpose of LLC: Real Estate Investment N#233241 8/25, 9/1,8,15,22,29/2019

114 LAKE LLC. DATE OF FILING O...

$
0
0
114 Lake LLC. Date of filing of Articles of Organization with the Department of State: July 24, 2018 Office of LLC: 1814 William St., Buffalo, NY 14206, Erie County. The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC at: 1814 William St.,Buffalo, NY 14206. Purpose of LLC: Real Estate Investment N#233248 8/25, 9/1,8,15,22,29/2019

1017 WALDEN LLC. DATE OF FILIN...

$
0
0
1017 Walden LLC. Date of filing of Articles of Organization with the Department of State: July 24, 2018 Office of LLC: 1814 William St., Buffalo, NY 14206, Erie County. The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC at: 1814 William St., Buffalo, NY 14206. Purpose of LLC: Real Estate Investment N#233247 8/25, 9/1,8,15,22,29/2019

105 SOUTHSIDE LLC. DATE OF FIL...

$
0
0
105 Southside LLC. Date of filing of Articles of Organization with the Department of State: July 24, 2018. Office of LLC: 1814 William St, Buffalo, NY 14206, Erie County. The NY Secretary of State has been designated as the agent upon whom process may be served. NYSS may mail a copy of any process to the LLC at: 1814 William St., Buffalo, NY 14206. Purpose of LLC: Real Estate Investment N#233233 8/25, 9/1,8,15,22,29/2019

PUBLISHER RESERVES THE RIGHT T...

$
0
0
PUBLISHER reserves the right to refuse any ad. Advertising space contracted cannot be subletted to others. Publisher shall for no reason be liable for more than the value of the actual space occupied by the item in which an error occurred. Likewise, the Publisher assumes no liabilities for any omission or failure to publish an ad.

FIDUCIARIES FOR AUGUST 2018

$
0
0
FIDUCIARIES FOR AUGUST 2018 Kelly Haney, 21 Whitetail Run, Somerset, Ky. 42503. Executrix of the Estate of Alpha Huddleston. Atty., Heidi Powers. 8/31/18 Helen Perkins, 103 Johnson St., Somerset, Ky. 42501. Administratrix of the Estate of Lakisha Dawn Perkins. 8/31/18 Judy Vaught, 1715 Etna, Eubank, Ky. 42567. Executrix of the Estate of William Ronnie Vaught. Atty., Christine Adams. 8/31/18 Lora Smith, 1360 Dahl Vanhook Road, Somerset, Ky. 42503. Administratrix of the Estate of Hazel Whitaker. Atty., Ryan Morrow. 8/31/18 Norma Ashley, 4935 Hwy. 70W Eubank, Ky. 42567. Administratrix of the Estate of Janis Ashley. 8/31/18 Doris Mitchell, 1015 Grandview Ave., Greenfield, OH 45123. Administrator of the Estate of Diane Begley. Atty., Adam Bourne. 8/31/18 Wilda Benham, 317 Melrose Ave., Somerset, Ky. 42501. Administratrix of the Estate of Sidge Sears. Atty., Jay McShurley. 8/31/18 Debra Mills, 3911 Castewood Court, Somerset, Ky. 42501. Executrix of the Estate of Sandra Foster. 8/31/18 Dionne Hicks, 685 Piney Grove Road, Somerset, Ky. 42501. Executrix of the Estate of Kimberly Head. Atty., Jay McShurley. 8/31/18 Danny New, 195 Hwy. 192, Somerset, Ky. 42501. Administrator of the Estate of Orville Andrew New. Atty., John Prather. 8/31/18 Teresa Roberts, P.O. Box 127, Science Hill, Ky. 42553. Administratrix of the Estate of Robert G. Ruch. 8/31/18 Sherry DeLong, 2100 Liberty Road, Eubank, Ky. 42567. Administratrix of the Estate of Scott DeLong. 8/31/18 John Prather, P.O. Box 616, Somerset, Ky. 42502. Executor of the Estate of Walter Hail. Atty., John Prather. 8/31/18 Diane Douaou, 190 Bobbi Drive, Bronston, Ky. 42518. Executrix of the Estate of Reba Dishman. Atty., Ryan Morrow. 8/31/18 Steven Vanhook, 101 Bethlehem Ridge Road, Science Hill, Ky. 42553. Administrator of the Estate of Howard Vanhook. 8/31/18 Steven Vanhook, 101 Bethlehem Ridge Road, Science Hill, Ky. 42553. Administrator of the Estate of Ruth Vanhook. 8/31/18 Peggy Evans, 291 Rock Hill Drive, Somerset, Ky. 42501. Executrix of the Estate of Paul Evans. 8/31/18 Heather Flynn, 2344 North Hwy. 1247 #1, Somerset, Ky. 42503. Administratrix of the Estate of Mark Christopher Cooper. 8/31/18 Rosemary Mathieu, 6624 Heronswood Cove, Memphis, Tenn. 38119, and Cynthia Lynn Wells, 25 Oakwood Ave., Rye, New York 10580. Co-Executrices of the Estate of Kenneth Wells. Atty., John Prather. 8/31/18 Joyce Blanton, 14 Lovins Road, Somerset, Ky. 42503. Administratrix of the Estate of Jerry Blanton. 8/31/18 Cressel Wiles, 3604 Dedra Drive, Somerset, Ky. 42503. Executor of the Estate of Anna Wiles. Atty., Melissa Stewart. 8/31/18 Eddie Hardwick, 4150 Aderholt Road, Bronston, Ky. 42518. Administrator of the Estate of Charles Hardwick. 8/31/18 Dolly McDaniel, 92 Water Cliff Drive, Somerset, Ky. 42503. Executrix of the Estate of Rex McDaniel. Atty., Jill Haste. 8/31/18 Donna Ganahl, 6641 Ferneau Road, Bainbridge, OH 45612. Executrix of the Estate of Mary Clausing. Atty., Bruce Orwin. 8/31/18 Scott Owings, 15 Tuscany Drive, Somerset, Ky. 42503. Executor of the Estate of Charles Owings. Atty., Jay McShurley. 8/31/18 Sandy Creech, 1020 Acorn Ano Road, Somerset, Ky. 42501. Administratrix of the Estate of Charles Creech. 8/31/18 Robert Bates, 304 Duncan St., Somerset, Ky. 42501. Executor of the Estate of Ina Bates. 8/31/18 David Acey, 115 Happy Circle, Somerset, Ky. 42501. Executor of the Estate of Margie Dobbs. 8/31/18 Michelle Baker, 355 Buddy Tarter Road, Somerset, Ky. 42503. Administratrix of the Estate of Kyle Mattison. 8/31/18 Michael Grant, 265 Morning Mist Drive, Somerset, Ky. 42503. Executor of the Estate of Edna Grant. Atty., Ryan Morrow. 8/31/18 Pulaski District Court J.S. Flynn, Circuit Clerk District Judge, Jeffrey Scott Lawless District Judge, Kathryn Slone

RULES FOR RENAMING INCLUDE

$
0
0
The City of Beckley Wants Your Help! With the recent purchase of Historic Black Knight Country Club the city wants your opinion on possibly renaming it. Rules for renaming include: • Preferably Only Two (2) Words and do not use the word "Park" • Respond by posting on City of Beckley Website, delivering to City Hall, Historic Black Knight Golf Pro Shop, or Youth Museum. Any type of paper ballot accepted; official entry form not required. • Include your name only if you wish to, or desire to be in competition for a prize. • Suggested Names Accepted until 4:30 p.m. Friday, September 28, 2018 • City Council and Director of Parks & Recreation Will Be Responsible for Final Decision • Winner will receive a free round of golf for two or dinner for two at Chilson's. Thank you to all who participate!

ADVERTISEMENT FOR BIDS AL...

$
0
0
ADVERTISEMENT FOR BIDS ALLEGANY COUNTY COMMISSIONERS ALLEGANY COUNTY, MARYLAND Sealed bids for the Hamilton Relay Parking Lot Rehabilitation consisting of parking lot resurfacing, striping and drainage repairs to complete the project will be received by the County Commissioners of Allegany County, Cumberland, Maryland, until Tuesday, September 18, 2018 at 3:00 pm, local time, in the Commissioner’s Office, Allegany County Office Complex, 701 Kelly Road, Suite 407, Cumberland, Maryland 21502. Said bids will then be opened and publicly read aloud at 3:00 pm, Tuesday, September 18, 2018, in the Allegany County Commissioners’ Meeting Room. The CONTRACT DOCUMENTS may be examined at the Allegany County Department of Public Works, 701 Kelly Road, Cumberland, Maryland 21502. Copies of the CONTRACT DOCUMENTS may be obtained at the above office between the hours of 8:00 am and 4:00 pm, daily except Saturdays, Sundays and holidays upon payment of $20.00 for each set. An additional $20 per set will be charged for US mail postage. Information is also available at http://alleganygov.org/Bids.aspx. Bidders must purchase the Contract Documents directly from Allegany County to submit a bid for consideration. Each bidder must furnish with his bid an acceptable bid bond or certified check as bid guarantee, in an amount not less than five (5) percent of the bid., payable tot he Allegany County Commissioners. No bidder may withdraw a bid within 90 days after the actual date of the opening thereof. Should there be reasons why the contract cannot be awarded within the specified period, the time may be extended by mutual agreement between the Owner and the Bidder. It is the stated policy of the Allegany County Board of Commissioners to encourage Minority Business Enterprise (MBE) participation on the bid. All bids must be submitted in a sealed envelope and addressed to Allegany County Commissioners, 701 Kelly Road, Suite 407, Cumberland, Maryland 21502 and marked Hamilton Relay Parking Lot Rehabilitation on the outside of the envelope. A Pre - Bid meeting for the purpose of answering or obtaining answer to questions of parties interested in contracting for the work will be conducted at Hamilton Relay, One Science Park, Frostburg, Maryland at 8:30 am, local time, on Wednesday, September 12, 2018. Please direct any project questions to Adam Patterson, P.E. Deputy Director, Allegany County Department of Public Works, 301-876-9561. The County Commissioners of Allegany County, Maryland reserve the right to reject any or all bids or to select the bidder best suited for performing and completing the work. COUNTY COMMISSIONERS OF ALLEGANY COUNTY, MARYLAND Brandon S. Butler, County Administrator Adv.: September 9, 2018 http://alleganygov.org/Bids.aspx eMaryland

AFFORDABLE DIVORCE WITH OR WIT...

$
0
0
AFFORDABLE DIVORCE with or without children pro se $85. Includes child support, property settlement and name change agreements. Credit cards, bank debit cards accepted. Call 270-232-2828.

MEETING NOTICES UNION-SNYDER A...

$
0
0
MEETING NOTICES Union-Snyder Agency on Aging, Inc. The Union-Snyder Agency on Aging, Inc. (AA Inc.) Board of Directors will hold meetings for 2018-2019 as follows: September 19, 2018 November 14 January 16, 2019 March 20 May 15 June 19 August 21 All meetings begin at 3:00 p.m. at the Lewisburg Office, 1st floor conference room, 116 North 2nd Street, Lewisburg, unless otherwise advertised. DI: 09/09/2018

NOTICE OF PUBLIC HEARING NOTIC...

$
0
0
NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that a public hearing will be held by the Niagara County Office for the Aging on October 11, 2018, from 9:30 - 11:30 am at The Dale Association, 33 Ontario St., Lockport, NY, 14094, in the matter of the Area Plan on Aging for Titles III-B, III-C-1, III-C-2, III-D, III-E, HIICAP, Congregate Services Initiative (CSI), Wellness in Nutrition Program (WIN), Community Services for Elderly (CSE), Expanded In-Home Services for Elderly Program (EISEP), and NY Connects as directed by the Older Americans Act of 1965, in order to foster the development of a comprehensive and coordinated system for older persons within the planning and service area. All parties in interest and all citizens will be heard at the public hearing to be held as aforesaid. Darlene DiCarlo, Director #SNL233703 9/9,10,12/2018

PUBLISHER RESERVES THE RIGHT T...

$
0
0
PUBLISHER reserves the right to refuse any ad. Advertising space contracted cannot be subletted to others. Publisher shall for no reason be liable for more than the value of the actual space occupied by the item in which an error occurred. Likewise, the Publisher assumes no liabilities for any omission or failure to publish an ad.

COLLECTOR'S NOTICE OF PAYMENT ...

$
0
0
COLLECTOR'S NOTICE OF PAYMENT OF SCHOOL TAXES Take notice that the undersigned, City Clerk-Treasurer of the City of North Tonawanda, New York, acting as collector of School Taxes for the City/School District of North Tonawanda, New York, by virtue of an agreement between the municipality and the City/School District, has duly received a warrant for the collection of School Taxes for such District for the School year commencing July 1, 2018, and that he will receive payment of all taxes as may be voluntarily paid to him, on or before the 5th day of October, 2018, at his office in the City Hall of the City of North Tonawanda, New York. Be advised that the date of expiration of this warrant is October 31, 2018. All taxes remaining unpaid after October 5, 2018, will bear interest at the rate of 12% per annum, until the return of the warrant by the collector. All taxes remaining unpaid after the return of the warrant by the collector will bear interest at the rate of 1% per month or part thereof, plus a penalty of 5% of the balance due on account of principle and interest. All taxes remaining unpaid after expiration of the warrant on property within the City of North Tonawanda shall be paid to the undersigned. Tax rate per $1,000.00 of Assessed Valuation: School Tax$22.690818 Library Tax$ 1.142368 Daniel R. Quinn City Clerk-Treasurer of North Tonawanda Acting Collector of School taxes by virtue of an agreement between the Municipality and City/School District of North Tonawanda, NY #N233011 9/3,10/2018

US-AFRICA CONNECT, LLC. FILED ...

$
0
0
US-Africa Connect, LLC. Filed with SSNY on 5/17/18. Office: Erie County. SSNY designated as agent for process&shall mail to: 180 Main Street Hamburg, NY, 14075. Purpose: any lawful #N232759 8/20,27, 9/3,10,17,24/2018

RW WNY LLC ARTICLES OF ORGANIZ...

$
0
0
RW WNY LLC Articles of Organization filed with the Secretary of State of New York (SSNY) on 05/30/2018. Office in Erie County. SSNY is the designated agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to: RW WNY LLC, 701 Washington St., Unit #602, Buffalo NY 14203. Purpose: Any lawful purpose. #N233842 9/10,17,24, 10/1,8,15/2018

TCB REALTY HOLDINGS LLC. FILED...

$
0
0
TCB Realty Holdings LLC. Filed with SSNY on 6/19/18. Office: Erie County. SSNY designated as agent for process&shall mail to: 4545 Transit Road Suite 734 Williamsville, NY, 14221. Purpose: any lawful #N232765 8/20,27, 9/3,10,17,24/2018

ROI FINANCIAL GROUP LLC ARTS. ...

$
0
0
ROI Financial Group LLC Arts. of Org. filed w/ SSNY 8/8/18. Off. in Erie Co. SSNY desig. as agt. of LLC whom process may be served. SSNY shall mail process to the LLC, 7 Limestone Dr, Williamsville, NY 14221. Purpose: any lawful activity. #N232780 8/20,27, 9/3,10,17,24/2018

NOTICE OF PUBLIC HEARING NOTIC...

$
0
0
NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that a public hearing will be held by the Niagara County Office for the Aging on October 11, 2018, from 9:30 - 11:30 am at The Dale Association, 33 Ontario St., Lockport, NY, 14094, in the matter of the Area Plan on Aging for Titles III-B, III-C-1, III-C-2, III-D, III-E, HIICAP, Congregate Services Initiative (CSI), Wellness in Nutrition Program (WIN), Community Services for Elderly (CSE), Expanded In-Home Services for Elderly Program (EISEP), and NY Connects as directed by the Older Americans Act of 1965, in order to foster the development of a comprehensive and coordinated system for older persons within the planning and service area. All parties in interest and all citizens will be heard at the public hearing to be held as aforesaid. Darlene DiCarlo, Director #SNL233703 9/9,10,12/2018
Viewing all 26575 articles
Browse latest View live