Quantcast
Channel: Times Union - Classified Ads
Viewing all 23814 articles
Browse latest View live

NOTICE TO BIDDERS The County

$
0
0
Times Union, NOTICE TO BIDDERS The County of Rensselaer invites bid proposals for the following: GROCERY ITEMS CATEGORY A: Cereal, Desserts and Snack Foods, Beverages, Canned Fruits and Vegetables, Juices, Pasta and Related Items CATEGORY B: Baking, Condiments, Gravy, Soups, Spices, Processed Dairy and Related Items Bid proposals will be received at the Bureau of Central Services, Rensselaer County Office Building, 1600 Seventh Avenue, Fifth Floor, Troy, NY, 12180, until 10:00 a.m. on Thursday, September 8, 2016, at which time all bids received will be opened and read aloud. Bidders may respond to one or both Categories. All items within a Category must be bid. All bidders must comply with the General Municipal Law, Sect. 103. The County of Rensselaer reserves the right to reject any and all bids received and to waive any informalities discovered herein. Interested Bidders must obtain bid specification and bid proposal forms through the office of the Director of Central Services, County Office Building, 1600 Seventh Avenue, Fifth Floor, Troy, New York 12180. Charles Z. Wojton, Jr., Director Bureau of Central Services Rensselaer County County Office Building Troy, New York 12180 Date: August 8, 2016 Bid No.: RFB-16-36

"Notice is hereby given that

$
0
0
Times Union, "Notice is hereby given that an Order entered by the Supreme Court, Albany County, on July 25, 2016, bearing index # 3681-2016, a copy of which may be examined at the Office of the County Clerk, located at 16 Eagle St, Albany, New York, 12206, grants the infant petitioner the right to assume the name of Fatima Elaina Syed. The infant's present address is 105 Beacon Rd, Glenmont, NY 12077, the date of the infant's birth is January 9, 2000; the place of the infant's birth is Lahore, Pakistan; and the infant's present name is Mahnoor Fatima Syed". TU 1t (898513)

Legal Notice Averill Park -

$
0
0
Times Union, Legal Notice Averill Park - Sand Lake Fire District # 2 2016-17 Snow Removal Proposals Request for Bids The Averill Park - Sand Lake Fire District #2, invites the submission of bids for snow removal for the 2016-17 season. Copies of the Bid Specifications and any questions shall be directed to the District Secretary at RBLAAUW @ NYCAP.RR.COM. Bid proposals shall be submitted to the Averill Park - Sand Lake Fire District # 2, 2016-17 Snow Plow Bids, PO Box 116, Averill Park, NY 12018 by 6:00 pm, Tuesday September 13, 2016. Proposals will be opened and read aloud during the regularly scheduled Board of Fire Commissioners meeting on that date. The Averill Park - Sand Lake Fire District #2 reserves the right to reject any and all proposals. Robert E. Blaauw Fire District Secretary Averill Park - Sand Lake Fire District # 2 TU 2t (898440)

NOTICE OF NAMES OF PERSONS

$
0
0
Times Union, NOTICE OF NAMES OF PERSONS APPEARING AS OWNERS OF CERTAIN UNCLAIMED PROPERTY HELD BY CAP COM FEDERAL CREDIT UNION The following persons appear from our records to be entitled to unclaimed property consisting of cash amounts greater than fifty dollars: NIKKITA ALCOMBRIGHT RENNSELAER NY 12144 NICHOLAS ANDERSON LATHAM NY 12110 ALEXANDRA ARATARE PORTER CORNERS NY 12859 ANGELINA N BANKS EAST GREENBUSH NY 12061 SABRINA BARTHOLF RENSSELAER NY 12144 HAILEY M BEDFORD CROPSEYVILLE NY 12052 MADELEINE BERNARD CLIFTON PARK NY 12065 JOHN P BIEDERMAN LOUDONVILLE NY 12211 DANIEL K BILLS STILLWATER NY 12170 CIARA BLIZINSKI COHOES NY 12047 ROBERT J BOWEN WYNANTSKILL NY 12198 LOGAN J BRISSON NASSAU NY 12123 ALFRED BURGAZOLI EAST NASSAU NY 12062 PAUL L BUSH COHOES NY 12047 REBECCA L CARR ALBANY NY 12210 MILDRED L CARSON WATERFORD NY 12188 A'MIRA T CARTER ALBANY NY 12202 SIDAK CHAWLA WATERFORD NY 12188 SHAYLEE CLARKSON MELROSE NY 12121 DYLAN J CLARKSON MELROSE NY 12121 LOGAN P CLARKSON MELROSE NY 12121 KAYLEE R CONNELL LOUDONVILLE NY 12211 SEAN P CORBITT ALBANY NY 12209 MIA L CUNNINGHAM MECHANICVILLE NY 12118 NATHANIEL CUNNINGHAM MECHANICVILLE NY 12118 MICHAEL J DAKIN BALLSTON LAKE NY 12019 CHRISTOPHER D'AMBRO STILLWATER NY 12170 RHIANNON B DAWES PETERSBURGH NY 12138 MACKENZIE DAWES PETERSBURGH NY 12138 ALEXANDER DIAZ CLIFTON PARK NY 12065 THOMAS A DUFOUR EAST NASSAU NY 12062 JOSEPH N DURAND CHARLTON NY 12019 JOSEPH DZIEWULSKI SCHAGHTICOKE NY 12154 SAYDEE B ECHANDY WATERVLIET NY 12189 WILLIAM ENGLEMAN BALLSTON LAKE NY 12019 SUSAN J FABER ALBANY NY 12203 ABIGAIL FACTEAU NASSAU NY 12123 VICTORIA FARAGON SELKIRK NY 12158 TRACEY FARRAR-GILSON NISKAYUNA NY 12309 FREDERICK FINK RAVENA NY 12143 JOHN C JR FINK RAVENA NY 12143 AUSTIN T FRASIER CLIFTON PARK NY 12065 SAMUEL FREDETTE COHOES NY 12047 IRENE I FRIAS ALBANY NY 12209 CHRISTOPHER GALINDEZ ALBANY NY 12209 MASON R GAMACHE RENSSELAER NY 12144 ETHAN M GAY CLIFTON PARK NY 12065 SOPHIA GIORDANO REXFORD NY 12148 ROBIN A GOLDMAN DELMAR NY 12054 JAYDEN J GORDON COHOES NY 12047 MORGAN A GORMAN AVERILL PARK NY 12018 JULIAN D GORMAN AVERILL PARK NY 12018 JAZLYN GOROUSINGH ALBANY NY 12202 JUSTIN R HART DELANSON NY 12053 BRADY HIRSCH ALBANY NY 12205 NATALIE R HUGHES COHOES NY 12047 CHRISTOPHER HUSTON RENSSELAER NY 12144 JONATHAN KEARNS MECHANICVILLE NY 12118 JOHN J KENNEDY EAST GREENBUSH NY 12061 WAHEEDA A KHAN LATHAM NY 12110 MOLLY B KING LATHAM NY 12110 JUSTIN A KING LATHAM NY 12110 VIVA L KLIM DELMAR NY 12054 EVA R KOCSIS NISKAYUNA NY 12309 SRIKISHAN KONIKI SELKIRK NY 12158 KERRY KURTUS SARATOGA SPRINGS NY 12866 MOLLY LITTLEJOHN CLIFTON PARK NY 12065 BRYAN J MACKEY TROY NY 12180 LAWRE MACKEY III TROY NY 12180 DOUGLAS J MAHAR STILLWATER NY 12170 KATHLEEN L MANGE EAST NASSAU NY 12062 MEGAN D MCAFFREY TROY NY 12182 DEVON W MCAFFREY TROY NY 12182 SHANNON MCCLAIN BALLSTON LAKE NY 12019 ABHINAV MEHTA LATHAM NY 12110 THOMAS MINAHAN ALPLAUS NY 12008 PRARTHNA MOHANRAJ MENANDS NY 12204 FOSTERA B MOORE TROY NY 12180 CARTER R MORSE AVERILL PARK NY 12018 ADEN R MUGRACE NASSAU NY 12123 NATALIE G MYERS WATERVLIET NY 12189 JONAH J NIGRO SCHENECTADY NY 12309 FAITH OBRIEN ALCOVE NY 12007 KENNETH W ORTON MECHANICVILLE NY 12118 ANTOINETTE PARISI ALBANY NY 12205 WILLIAM PARSLOW RENSSELAER NY 12144 MATTHEW PARTRIDGE CLIFTON PARK NY 12065 BRILEY PINCKNEY RENSSELAER NY 12144 MCKENZIE PRENDERGAST COHOES NY 12047 NICHOLAS E QUAY BERNE NY 12023 DANIEL J RABBITT MECHANICVILLE NY 12118 ANDREW REID ALBANY NY 12202 AVA M REO WYNANTSKILL NY 12198 ALIVIA G REO WYNANTSKILL NY 12198 MICHAEL A RICCIO WATERVLIET NY 12189 NATHA RICHTMEYER ROTTERDAM NY 12303 IZABELLA RIEGERT COHOES NY 12047 COURTNEY RIES WYNANTSKILL NY 12198 COLIN M RINGLER ALBANY NY 12209 BENJAMIN RIPCHICK LATHAM NY 12110 CARSON RODORMER WATERFORD NY 12188 LAURA L ROMANIA ALBANY NY 12211 AUSTIN A RUMPH RENSSELAER NY 12144 MOLLY C RYAN ALBANY NY 12205 GRACE C SANTELLA SLINGERLANDS NY 12159 ISABELLA SCHAFFER LOUDONVILLE NY 12211 MAX B SCHAFFER LOUDONVILLE NY 12211 HANNAH SCHAFFER LOUDONVILLE NY 12211 TOBEY D SEABURG EAST GREENBUSH NY 12061 TYLER J SEABURG EAST GREENBUSH NY 12061 ALLISO SERAPILIO CLIFTON PARK NY 12065 PAUL E SERAPILIO CLIFTON PARK NY 12065 IAN H SHANNON LOUDONVILLE NY 12211 SOPHIE L SIMMONS ALBANY NY 12205 MADELINE SKIDMORE COHOES NY 12047 ISAAC C SORELL CLIFTON PARK NY 12065 KA-MARI O SOUTH ALBANY NY 12209 LEIA S SOUTH ALBANY NY 12209 JARELL A SPOTTS SCHENECTADY NY 12303 JAVON M SPOTTS SCHENECTADY NY 12303 JOHN D SQUADRITO TROY NY 12180 DANIEL STRANGIS CLIFTON PARK NY 12065 JOSHUA STURDIVANT ALBANY NY 12209 SETH M SWANN SELKIRK NY 12158 MARK J TABALNO ALBANY NY 12203 MARK R TABALNO ALBANY NY 12203 LANDER R TABALNO ALBANY NY 12203 NICOLE R TABALNO ALBANY NY 12203 MICAELA R TAHOE CLIFTON PARK NY 12065 RYAN P TAYLOR MECHANICVILLE NY 12118 SARA A TAYLOR MECHANICVILLE NY 12118 LELAND D THOMAS ALBANY NY 12205 JOAN B THOMAS ALBANY NY 12205 PENNY L THOMPSON TROY NY 12180 ERIN K VALENTE LATHAM NY 12110 ALEXANDRA WALLACE LOUDONVILLE NY 12211 NICHOLAS WARNER NASSAU NY 12123 EVELYN H WOOD TROY NY 12180 MICHAEL ZAKARKA WYNANTSKILL NY 12198 WILLIAM ZHENG NISKAYUNA NY 12309 ALPHA OMICRON PI LATHAM NY 12110 IMIJ CONDITIONING ALBANY NY 12203 THE LOTUS FLOWER ALBANY NY 12203 A report of Unclaimed Property will be made to the Comptroller of the State of New York, pursuant to Article III of the Abandoned Property Law. A list of the names contained in such notice is on file and open to public inspection at the principal office of the Credit Union, located at 4 Winners Circle, Albany, NY 12205, where such abandoned property is payable. Such abandoned property will be paid on or before October 31 next to persons establishing to its satisfaction their right to receive the same. In the succeeding November, and on or before the tenth day thereof, such unclaimed property will be paid to the Comptroller of the State of New York, and shall thereupon cease to be liable therefore. TU 1t (3898205)

NOTICE TO BIDDERS: Notice to

$
0
0
Times Union, NOTICE TO BIDDERS: Notice to Bidders The following Request for Proposal (RFP) is a public bid to qualified Trade Contractors to provide the Albany Convention Center Authority the following work: Please take notice the Albany Convention Center Authority (ACCA) and Gilbane Building Company (GBC) will accept lump sum bids for the Albany Capital Center, 55 Eagle Street, Albany, NY 12207 for the following Bid Package: 1. BP20, ID# 6283.X020, Fixtures, Furnishings and Equipment - the deadline for submitting RFI's is Friday, Sept 2nd, 2016 by 12 noon, bids are due Thursday, Sept 8th, 2016 at 2:00 PM. Please note this project is a public bid. Please be advised this bid package is a complete package for this scope of project work. All Bidders MUST bid the complete scope of work. Partial bids will not be accepted or evaluated. Each bid must be prepared and submitted in accordance with bid instructions. Bidders are advised of the following: 1. Bidders must notify Mark Astheimer at JAstheimer@GilbaneCo.com of their intent to bid and provide their contact information. Failure to do so will result in Gilbane not being able to provide supplemental information including Pre-Bid RFI responses to the bidders. 2. Bidders can access the RFP document, Bid Proposal Form (Part 4), selected attachments and all front end attachments on Gilbane's FTP site. 3. To access Gilbane's FTP site, log onto ftp://files.gilbanetech.com . The username is AlbanyCCBidders and the password is 55eagle. 4. In fairness to the bid process and, to allow the Owner and Consultants the opportunity to respond to Pre-Bid RFI's, the deadline dates for Pre-Bid RFI's must be strictly adhered to. 5. ALL technical questions during the bid period, as Requests for Information (RFI's), are to be submitted via email to Mark Astheimer at JAstheimer@GilbaneCo.com . Questions must contain specific drawing, specification or bid proposal document references. RFI's will be logged and answers will be distributed to all bidders via Supplements. All bidders will see all RFI's and their answers. 6. Questions on procedural items are to be submitted via email to JAstheimer@GilbaneCo.com. No interpretations of the drawings, specifications or other contract documents will be made verbally. 7. The Proposal Form is where the required bid information will be recorded. All fields in the form are to be completed in their entirety. 8. Bids are to EXCLUDE all sales and/or use taxes. 9. The Proposal Form is to be filled out completely. Bid correspondence concerning this bid package must be sent via email to JAstheimer@GilbaneCo.com. 10. The Bidder agrees that it shall treat as confidential and not disclose to any third party the financial terms of its Bid or any information concerning the Construction Manager's or Owner's business, whether or not it is awarded the Contract. This confidentiality requirement shall be passed down to all subcontractors and suppliers, potential subcontractors and suppliers, all tiers. 11. The Drawings and Specifications are available from multiple sources (Dataflow and Bluebeam), see the bid proposal form for details. TU 3t (898452)

NOTICE OF FORMATION OF LIMITED

$
0
0
Times Union, NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: Elixir 16 LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on May 19, 2016. Office Location: Rensselaer County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail a copy of process to: c/o LLC, 45 2nd Street Troy, New York 12180. Purpose: For any lawful purpose. TU 6t (898580)

SCHOOL TAX NOTICE TOWN OF

$
0
0
Times Union, SCHOOL TAX NOTICE TOWN OF COLONIE ALBANY COUNTY, NEW YORK NOTICE is hereby given that I, the undersigned Receiver of Taxes and Assessments, Town of Colonie, County of Albany, will receive the tax list and warrant for the collection of school taxes for the districts herein listed on August 31, 2016 and will receive voluntary payments thereon at my office, Town Hall, Newtonville, New York 12128 for 30 days from September 1, 2016. Regular office hours are 8:30 AM to 4:30 PM Monday through Friday. Additionally, office hours will be extended on Saturday, September 24, 2016 from 8:30 A.M. to 12:00 P.M. and Monday, September 26, 2016 through Friday, September 30, 2016 from 8:30 A.M. to 6:00 P.M. C. MICHELE ZILGME Receiver of Taxes & Assessments PO Box 508 Memorial Town Hall Newtonville, NY 12128 RATES PER $1000.00 ASSESSED VALUATION Menands Union Free School District School tax rate: $26.1554 Library tax rate: $0.5446 Mohonasen Central School District Rate: $25.881371 Niskayuna Central School District Homestead Rate: $28.315357 Non-Homestead Rate: $37.983139 North Colonie Central School District Rate: $25.202590 South Colonie Central School District Rate: $27.141585 DATED: August 31, 2016 September 7, 2016 TU 2t (897707)

NOTICE TO BIDDERS The County

$
0
0
Times Union, NOTICE TO BIDDERS The County of Rensselaer invites bid proposals for the following: FROZEN FOODS CATEGORY A: Meat and Seafood CATEGORY B: Vegetables, Fruit, Prepared Meals, Bakery and Related Items Bid proposals will be received at the Bureau of Central Services, Rensselaer County Office Building, 1600 Seventh Avenue, Fifth Floor, Troy, NY, 12180, until 10:30 a.m. on Thursday, September 8, 2016, at which time all bids received will be opened and read aloud. Bidders may respond to one or both Categories. All items within a Category must be bid. All bidders must comply with the General Municipal Law, Sect. 103. The County of Rensselaer reserves the right to reject any and all bids received and to waive any informalities discovered herein. Interested Bidders must obtain bid specification and bid proposal forms through the office of the Director of Central Services, County Office Building, 1600 Seventh Avenue, Fifth Floor, Troy, New York 12180. Charles Z. Wojton, Jr., Director Bureau of Central Services Rensselaer County County Office Building Troy, New York 12180 Date: August 8, 2016 Bid No.: RFB-16-37

NOTICE TO BIDDERS DORMITORY AUTHORITY

$
0
0
Times Union, NOTICE TO BIDDERS DORMITORY AUTHORITY STATE OF NEW YORK ("DASNY") New York State Office of Alcohol and Substance Abuse John L. Norris Addiction Treatment Center Fire Protection Installation and Fire Alarm Systems Modifications CR4 - Fire Alarm Work CR5 - Fire Protection Work Project Number 3312509999 Sealed bids for the above work located at John L. Norris ATC, 1732 South Avenue, Rochester, New York 14620 will be received by DASNY at its office located at 515 Broadway, Albany, NY 12207. Each bid must be identified, on the outside of the envelope, with the name and address of the bidder and designated a bid for the project titled above. When a sealed bid is placed inside another delivery jacket, the bid delivery jacket must be clearly marked on the outside "BID ENCLOSED" and "ATTENTION: CONSTRUCTION CONTRACTS." DASNY will not be responsible for receipt of bids which do not comply with these instructions. Individuals submitting bids in person or by private delivery services should allow sufficient time for processing through building security to assure that bids are received prior to the deadline for submitting bids. All individuals who plan to attend bid openings will be required to present government-issued picture identification to building security officials and obtain a visitors pass prior to attending the bid opening. Only those bids in the hands of DASNY, available to be read at 2:00 PM local time on October 13, 2016 will be considered. Bids shall be publicly opened and read aloud. Bid results can be viewed at DASNY's website; http://www.dasny.org. In accordance with State Finance Law ? 139-j and ? 139-k, this solicitation includes and imposes certain restrictions on communications between DASNY personnel and a prospective bidder during the procurement process. Designated staff for this solicitation is: Richard Hansen, Project Manager, DASNY, 620 Westfall Road, Rochester, New York 14620 585-461-9470 and DASNY at ccontracts@dasny.org. Contacts made to other DASNY personnel regarding this procurement may disqualify the prospective bidder and affect future procurements with governmental entities in the State of New York. For more information pursuant to this law, refer to DASNY's website; http://www.dasny.org or the OGS website; http://www.ogs.state.ny.us. A Pre-Bid Meeting will be held on Tuesday, September 20, 2016 at 1:30 PM at John L. Norris ATC, 1732 South Avenue, Rochester, New York 14620. Contact Matthew Weber at 518-429-0116. All prospective bidders are strongly encouraged to attend. A complete set of Bid Documents may be obtained from Camelot Print and Copy Center Bid Department, 100 Fuller Road, Albany, NY 12205. To view the contract documents online, click the following link: www.teamcamelot.com or type it into your web browser. Once online, click the link for "Log into Planwell" and then click on "Public Planroom". Click on the DASNY Project 3312509999, CR #4 & CR#5 and begin viewing the project documents. To order a CD of the project and be placed on the bidder's list, please make your non-refundable check in the amount of $15.00 payable to Camelot Print and Copy Center. Printed sets are available at the bidder's expense from Camelot. Printed sets are non-refundable and non-returnable. Please contact Camelot's Bid Department at (518) 435-9696 or email them at camelotbids@teamcamelot.com for more information. Please provide the following information along with your payment for printed sets: Company Name Company Address (street address is preferable over a PO Box) Company Contact Company Phone Number Company Email (for communications including addendum notification) Company Fax number FedEX or UPS shipping account number If you do not have a shipping account, please send an additional non-refundable check for $20 payable to Camelot Print and Copy Center. For the convenience of prospective bidders, subcontractors and material suppliers, the Contract Documents will be displayed at the following locations: Construction Exchange of Buffalo & WNY 2660 William Street Cheektowaga, NY 14227 Contact: Donna Ph: (716) 874-3435 Fax: (716) 875-4412 Email: donna@conexbuxx.com Builders Exchange Rochester NY 180 Linden Oaks Rochester, NY 14625 Contact: Planroom Ph: (585) 586-5460 Fax: (585) 586-1580 Email: projects@robex.com Construction Market Data Attn: Production 30 Technology Parkway S. Suite 500 Norcross, GA 30092 Email: projects@cmdgroup.com Contact: Vera Bifulco Ph: (770) 417-4000 Dodge Data & Analytics 3315 Central Avenue Hot Springs, AR 71901 Contact: Kelly O'Connor kelly.oconnor@construction.com Ph: (518) 269-7735 No Fax number Southern Tier Builders Association 65 East Main Street Fax: (716) 665-6350 Contact: Jamie Ph: (716) 665-4026 Falconer, NY 14733 Eastern Contractors Association 6 Airline Drive Email: judyp@ecainc.org Contact: Judy Ploof Ph: (518) 869-0961 Fax: (518) 869-2378 Albany, NY 12205 Gerrard P. Bushell, President & CEO August 29, 2016

SOUTH COLONIE CENTRAL SCHOOL DISTRICT

$
0
0
Times Union, SOUTH COLONIE CENTRAL SCHOOL DISTRICT FINANCIAL STATEMENT FOR THE YEAR ENDING JUNE 30, 2016 I. ANALYSIS OF GENERAL FUND BALANCE A909 FUND BALANCE - July 1, 2015 $10,385,557 Closeout of Capital/Federal Projects 322,199 ADD: A980 REVENUES Real Property Tax $62,289,647 Other Items 8,615,057 Charges for Services 1,591,521 Use of Money and Property 177,222 Sale of property and Compensation for Loss 3,850 Miscellaneous 479,513 Revenue from State Sources 22,190,492 Revenue from Federal Sources 111,764 Sub Total $95,459,066 LESS: A522 EXPENDITURES General Support 7,094,083 Instruction 50,978,626 Pupil Transportation 3,479,357 Community Services 456,235 Undistributed 29,388,729 Interfund Transfers 515,000 $91,912,030 Restricted Fund Balance 7,316,655 Assigned Appropriated Fund Balance 2,560,000 Assigned Unappropriated Fund Balance 466,436 Unassigned Fund Balance 3,911,701 TOTAL FUND BALANCE - June 30, 2016 $14,254,792 II. ANALYSIS OF SCHOOL LUNCH BALANCE FUND BALANCE - July 1, 2015 $439,764 ADD: Revenue from Sales $1,019,396 All other Revenues 1,192,156 2,211,552 Sub Total $2,651,316 LESS: Value of Food Sold 641,571 All other Expenses 1,327,097 1,968,668 FUND BALANCE - June 30, 2016 $682,648 III. STATEMENT OF REVENUES AND EXPENSES - SPECIAL AID FUND (15-16) EXPENDITURES REVENUE Instruction $3,973,473 Local Sources 34,588 Pupil Transportation 91,316 State Sources 1,703,447 Operation of Plant 0 Federal Sources 2,485,747 Interfund Transfers 0 Interfund Transfers 140,000 TOTAL EXPENDITURES $4,064,789 TOTAL REVENUE $4,363,782 IV. SPECIAL AID FUND BALANCE SHEET (6/30/16) Cash 63,378 Accounts Receivable 8,529 Due from Other Funds 0 Due from State and Federal 1,524,576 TOTAL ASSETS $1,596,483 LIABILITIES AND FUND BALANCE Accounts Payable 84,860 Accrued Liabilities 6,722 Due to Other Funds 1,319,911 Deferred Revenue 184,990 TOTAL LIABILITIES $1,596,483 FUND BALANCE 0 TOTAL LIABILITIES AND FUND BALANCE $1,596,483 V. CAPITAL FUND BALANCE SHEET (6/30/16) Cash $3,732,601 Due From Other Funds 0 Due from State and Federal 0 TOTAL ASSETS $3,732,601 LIABILITIES AND FUND BALANCE Bond Anticipation Notes Payable $5,102,598 Accounts Payable 93,171 Due to Other Funds 0 TOTAL LIABILITIES $5,195,769 ASSIGNED FUND BALANCE 472,615 UNASSIGNED FUND BALANCE ($1,935,783) TOTAL LIABILITIES AND FUND BALANCE $3,732,601 VI. ANALYSIS OF EXPENDABLE TRUST BALANCE - July 1, 2015 $112,923 ADD: Receipts of Cash & Securities $67,946 Subtotal, Balance and Receipts $180,869 LESS: Disbursements of Cash and Securities $66,974 BALANCE - June 30, 2016 $113,895 VII. ANALYSIS OF DEBT SERVICE FUND BALANCE - July 1, 2015 $0 ADD: Revenues $0 Subtotal $0 LESS: Expenditures $0 BALANCE - June 30, 2016 $0 VIII. STATEMENT OF GENERAL FIXED ASSET ACCOUNTS (6/30/16) Sites $1,992,456 Buildings 92,716,533 Equipment 7,110,022 Construction Work in Progress 1,187,626 Vehicles 6,833,546 Net Pension Asset 57,590,010 Deferred Outflows of Resources, Pensions 14,074,250 TOTAL NON-CURRENT GOVERNMENTAL ASSETS $181,504,443 Accumulated Depreciation-Buildings $59,823,976 Accumulated Depreciation-Equipment 5,761,946 Accumulated Depreciation-Vehicles 4,890,460 TOTAL ACCUMULATED DEPRECIATION $70,476,382 TOTAL NON-CURRENT GOVERMENTAL ASSETS LESS DEPRECIATION $111,028,061 IX. STATEMENT OF CAPITAL INDEBTEDNESS ACCOUNTS (6/30/16) Interest Payable on Serial Bonds $2,852,650 Serial Bonds Payable 17,935,000 Other Post Employment Benefits (OPEB) 35,379,032 Net Pension Liability 5,708,433 Deferred Inflows of Resources, Pensions 10,464,686 Compensated Absences 1,327,703 TOTAL CAPITAL INDEBTEDNESS $73,667,504 The full text of the Annual Financial Report, in the form filed with the State Education Department, is available for public inspection at the District Offices, 102 Loralee Drive, Albany, New York 12205 during regular business hours.

WANTED: Man W/ Pickup Truck for

$
0
0
ADID : 24757186 NEWSPAPER: Times Union CATEGORY : Events & Notices > General Announcements FEATURED : NO PRICE : 0.00 USER : DATES : Aug 31, 2016

Howard Feldman 1 LLC, a

$
0
0
Times Union, Howard Feldman 1 LLC, a domestic LLC, filed with the SSNY on 6/2/16. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process The LLC, 953 48th St., Brooklyn, NY 11219. General purpose. TU 6t (897524)

ALBANY COUNTY AIRPORT AUTHORITY INVITATION

$
0
0
Times Union, ALBANY COUNTY AIRPORT AUTHORITY INVITATION FOR BID Sealed bids are hereby requested by the Albany County Airport Authority for Contract No. 884-GC RE-BID (2) for FUEL FARM SAFETY AND SECURITY IMPROVEMENTS at Albany International Airport. This project includes the installation of a modular office building including permanent foundations, porch, ramp and stairs. New utilities connections for water, sanitary, electricity, data and gas are to be provided. The fuel island fire alarm and suppression system equipment is to be salvaged and remounted in the new office building and reconnected to existing system. General regrading, new pavement, new bollards, and new security fencing is to be installed. Demolition work includes the removal of the existing fuel farm trailer and adjacent utilities as well as damaged pavement. In accordance with Article 15A of the Executive Law, this project includes goals of twelve percent (12%) Minority Owned Business Enterprise Participation and eighteen percent (18%) Woman Owned Business Enterprise Participation for a combined MWBE goal of thirty percent (30%) Certified MWBEs can be found at https://ny.newnycontracts.com/FrontEnd/VendorSearchPublic.asp. A participation goal of six percent (6%) for Service Disabled Veteran Owned Businesses (SDVOB) is included in this project. A list of Certified SDVOBs can be found at http://www.ogs.ny.gov/Core/docs/CertifiedNYS_SDVOB.pdf. DOCUMENTS MAY BE OBTAINED beginning at 10:00 AM on August 25, 2016, AT THE ALBANY COUNTY AIRPORT AUTHORITY PURCHASING OFFICE by making a non-refundable payment, either by check or money order made payable to the Albany County Airport Authority, in the amount of $75.00. No bid shall be considered unless the organization making the bid has first obtained a copy of the RFB. In accordance with State Finance Law ??139-j and 139-k, this solicitation includes and imposes certain restrictions on communications between the Airport Authority and an Offerer/bidder during the procurement process. An Offerer/bidder is restricted from making contacts from the earliest notice of intent to solicit offers by this solicitation through final award and approval of the Procurement Contract by the Authority ("restricted period") to other than designated staff unless it is a contact that is included among certain statutory exceptions set forth in State Finance Law ?139-j(3)(a). Designated staff, as of the date hereof, is Bobbi Matthews, Purchasing Agent. Authority employees are also required to obtain certain information when contacted during the restricted period and make a determination of the responsibility of the Offerer/bidder pursuant to these two statutes. Certain findings of non-responsibility can result in rejection for contract award and in the event of two findings within a 4 year period the Offerer/bidder is debarred from obtaining governmental Procurement Contracts. Further information about these requirements can be found by request to the designated staff and the New York State Office of General Services Advisory Council on Procurement Lobbying Web site at: http://www.ogs.state.ny.usaboutOgs/regulations/defaultAdvisory Council.html. Only those bids in the hands of the ALBANY COUNTY AIRPORT AUTHORITY, PURCHASING OFFICE, ADMINISTRATION BUILDING, ROOM 204, SECOND FLOOR, ALBANY, NEW YORK 12211 available to read at 10:00 A.M. (EST) September 6, 2016, shall be considered. Bids shall be opened read aloud at such time in the Albany County Airport Authority Conference Room, Administration Building, Second Floor, Room 202, Albany, New York. All interested parties may attend. MWBE RESPONSES ARE ENCOURAGED. TU 2t (897516)

FDB HOLDINGS LLC. Art. of

$
0
0
Times Union, FDB HOLDINGS LLC. Art. of Org. filed with the SSNY on 08/11/16. Office: Albany 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, c/o Parkit Management, 250 West 26th Street New York, NY 10001. Purpose: Any lawful purpose. TU 6t(3897327)

Howard Feldman 2 LLC, a

$
0
0
Times Union, Howard Feldman 2 LLC, a domestic LLC, filed with the SSNY on 6/2/16. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process The LLC, 949 48th St., Brooklyn, NY 11219. General purpose TU 6t (897525)

LINDENWOOD 151 LLC. Art. of

$
0
0
Times Union, LINDENWOOD 151 LLC. Art. of Org. filed with the SSNY on 07/12/16. Office: Albany 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, 135-24 Hillside Avenue, Richmond Hill, NY 11418. Purpose: Any lawful purpose. TU 6t(3897214)

Notice of Qualification of VILLAGE

$
0
0
Times Union, Notice of Qualification of VILLAGE FERTILITY PHARMACY, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 08/18/16. Office location: Albany County. LLC formed in Delaware (DE) on 03/29/16. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to c/o Corporation Service Co. (CSC), 80 State St., Albany, NY 12207-2543. DE addr. of LLC: CSC, 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808. Cert. of Form. filed with Secy. of State, 401 Federal St., Dover, DE 19901. Purpose: Any lawful activity. TU 6t (897548)

Notice of Formation of SAAA

$
0
0
Times Union, Notice of Formation of SAAA PROPERTY LLC. Art. of Org. filled w/secy of State of NY (SSNY) on 7/26/2016. Office location: Albany County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 114 15th st FL2 Watervliet ,NY 12189. Purpose: Any lawful activities. TU 6t (897477)

NOTICE OF FORMATION OF LIMITED

$
0
0
Times Union, NOTICE OF FORMATION OF LIMITED LIABILITY COMPANY. NAME: BeCrofty, LLC Articles of Organization were filed with the Secretary of State of New York on June 3, 2016 Office location: 618 River Road Schodack Landing, NY 12156 Rensselaer County. The Secretary of State of New York has been designated as agent of the LLC upon whom process against it may be served. The Secretary of State of New York shall mail a copy of process to the LLC, at 618 River Road; PO Box 46 Schodack Landing, NY 12156 Purpose: For any lawful purpose. TU 6t (897546)

Safeguard Technology Solutions LLC, a

$
0
0
Times Union, Safeguard Technology Solutions LLC, a domestic LLC, filed with the SSNY on 2/29/16. Office location: Albany County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process Gerard D. Ryan Jr., 2505 4th Ave., Watervliet, NY 12189. General purpose. TU 6t (897527)
Viewing all 23814 articles
Browse latest View live




Latest Images