![](https://static.isu.pub/fe/default-story-images/news.jpg?width=720&quality=85%2C50)
10 minute read
Former Schenevus Student Surprises Kids with Navy Choppers, Crew
SCHENEVUS matthew mravlja, commanding officer of the Helicopter Sea Combat Squadron-26 “Chargers” and a former SCS student, flew in from Virginia with two Navy helicopters. Cmdr. mravlja is responsible for 15 mH-60S helicopters and 434 personnel. He brought with him a crew of 13, including logistical staff, pilots, rescue
On Friday April 21, Schenevus Central School students and staff waited eagerly outside as two Navy helicopters arrived and landed on the softball field.
Advertisement
LegaL nOtice
NOTICE OF COLLECTION OF VILLAGE TAXES VILLAGE OF COOPERSTOWN
PLEASE TAKE
NOTICE, That the Village of Cooperstown, New York have received the tax roll and warrant for the collection of the General Village Tax of the Village of Cooperstown for the fiscal year beginning June 1, 2023 and ending may 31, 2024. Taxes will be collected in two equal installments by mailing to the Village Treasurer’s Office, Village of Cooperstown, 22 main Street, Cooperstown, N. Y. or may be paid online at www. cooperstownny.org under the payment tab at the top of the page from June 1, 2023 and by November 3, 2023 from 8:30 a.m. to 4:00 p.m., except on Saturdays, Sundays, and holidays. The first installment to be collected from June 1, 2023 to and including Friday, June 30, 2023 without additional charges.
TAKE FURTHER
NOTICE, that on the first installment of all such taxes remaining unpaid on July 1, 2023 (5%) five percent will be added for the first month and an additional (1%) one percent for each month and fraction thereafter, until paid or returned to Otsego County Treasurer.
VILLAGE TREASURER VILLAGE OF COOPERSTOWN 22 mAIN STREET, PO BOX 346 VILLAGE OF COOPERSTOWN, N. Y. 2Legalmay.11
LegaL nOtice
NOTICE OF COMPLETION OF THE TENTATIVE SOLID WASTE USER FEE ROLL
Notice is hereby given that Otsego County Solid Waste Department has completed the tentative Solid Waste User Fee for 2023. The Solid Waste User Fee Roll contains solid waste bill units established for each parcel.
A copy has been filed in the Solid Waste Department Office located at 140 County Highway 33W, Cooperstown, New York. Indi- swimmers, and mechanics.
Cmdr. mravlja and several of his crew members presented in the Draper Room to students in grades 6-12. The theme of the talk was, “No matter who you are, you can succeed with hard work, determination and good decisions.” meanwhile, students in grades pre-K through 5 listened to a presentation on roles and responsibilities by crew members and toured the helicopters. At the close of his talk in the Draper Room, Cmdr. mravlja led the students in grades 6-12 outside for their viduals interested in examining the tentative roll may visit the Solid Waste Department during normal business hours or an electronic copy can be viewed online at the following web address: https:// www.otsegocounty. com/departments/ solid_waste/solid_ waste_user_fee.php
Kyle King Otsego County Solid Waste
LegaL nOtice SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF OTSEGO
SUMMONS:
SPECIAL PROCEEDING TO QUIET TITLE
Index Number: EF2023-61
In the matter of the Application of DESTINY OAKLEY, Individually and as Administrator of the ESTATE OF ALAN A. mILLER, Plaintiff, -against-
THE ESTATE OF ROBERT W. mARTENSON, KIRK ALAN mARTENSON, PENNY ELIZABETH SANTY, CATHLEEN SUE mARTENSON, DOUGLAS STIRLING mARTENSON, WAYNE WILEY mARTENSON, ASSOCIATED COmPUTER PRODUCTS, INC. JOHN DOE, UNKNOWN SHAREHOLDER OF ASSOCIATED COmPUTER PRODUCTS, INC., JOHN DOE #2, HEIRS AND ASSIGNED OF THE ESTATE OF ROBERT W. mARTENSON, ET. AL.
And any other person or entities found to have an interest in the property subject to this action but not yet named. Defendants.
TO THE ABOVE NAmED DEFENDANTS: own tour of the helicopters and further interaction with crew members.
You are hereby summoned to appear in this action by serving a notice of appearance on the plaintiffs attorney within thirty (30) days after service of this summons is complete, and in case of your failure to appear, judgment will be taken against you by default for the relief demanded in the complaint filed herein.
“This was a once-in-a-lifetime event for our students,” said SCS Superintendent Jeffrey Bennett. “Our students asked great questions, were excited to tour the helicopters and were beyond thrilled to be part of this event.
“The students were equally amazed in watching the helicopters land and take off from the field,” Bennett said.
Superintendent Bennett thanked SCS Social Worker Justin Thalheimer for his work organizing the event, the Booster Club for providing Schenevus gift bags for the crew, and the local fire department and State Police for their attendance.
Cmdr. mravlja is a native of Westford. According to the U.S. Navy Website, he enlisted in 1992. In 1999, he was selected for the Seaman to Admiral Commissioning program and earned a Bachelor of Science in electrical engineering from the University of North Florida, after which he was commissioned in August of 2003 through the Officer Candidate School in
Pensacola, Florida.
Remaining in Pensacola for flight training, mravlja earned his Naval Aviator Wings in December 2005. In January of 2006, he reported to the Helicopter Sea Combat Squadron (HSC) 2 “Fleet Angels” for initial fleet training as a mH-60S pilot. He later earned his master’s Degree in executive business management from the Naval Postgraduate School and has been deployed to Bahrain, Haiti, and Japan.
Cmdr. mravlja’s awards and recognitions include 2009 HSC-26 Officer of the Year, the Defense meritorious Service medal, five Navy Commendation medals, and six Navy/marine Corps Achievement medals, among other unit awards and ribbons. He has accrued more than 2,500 flight hours with over 2,200 hours in the mH-60S.
We Want tO ceLeBRate YOU! Promotions, births, meetings, new hires, events, grand openings, milestones, and more. Photos welcome, too. info@allotsego.com
The object of this action is an Article 15 proceeding under the Real Property Actions and Proceedings Law to determine claims to real property.
The properties in question are situate at 7348 State Highway 28, in the Town of Exeter, County of Otsego, and State of New York, currently identified on the Otsego County Real Property Tax maps as No. 67.09-1-38.00 and No. 67.09-139.22.
Dated: 30 march 2023
SCHLATHER & BIRCH PLLC Attorneys for Plaintiff
By: Lauren
Cady
Glynn, Esq. 192 main Street PO Box 391 Cooperstown NY 13326 (607) 547-5253
4Legalmay.11
LegaL nOtice
NOTICE OF FORMATION OF A NY LIMITED LIAbILITY COMPANY (LLC).
Name: Silver Creek Contracting LLC.
Articles of Organization filing date with Secretary of State (SSNY) was march 10, 2023. Office location: Otsego County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to c/o Erik Beckley 24 Ceperley ave, Oneonta, New York, 13820.
Purpose: To engage in any and all business for which LLCs may be formed under the New York LLC Law.
6LegalJun.08
LegaL nOtice
NOTICE OF FORMATION OF GLEASON mOUNTAIN LLC
Articles of Org. filed NY Sec. of State (SSNY) 4/27/23. Office in Otsego Co.
SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 434 Berry Hollow Rd., Schenevus, NY 12155, which is also the principal business location.
Purpose: Any lawful purpose.
6LegalJun.08
LegaL nOtice
NOTICE OF FORMATION OF ZBeck’s Family Ranch LLC.
Arts. of Org. filed with the Secretary of State of New York (SSNY) on 04-192023.
Office: Otsego County. SSNY desig. as agent for process & shall mail to United States Corporation Agents, Inc., 7014 13th Avenue, Suite 202, Brooklyn, NY 11228.
Purpose: all lawfu.
6LegalJun.08
LegaL nOtice
NOTICE OF FORMATION OF Rose Property Services LLC.
Articles of Organization filed with Secretary of State of New York (SSNY) on 03/23/2023.
Office location: Otsego County. SSNY is designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 1080 mill Creek Road, Otego NY 13825
Purpose: any lawful act or activity.
6LegalJun.01
LegaL nOtice
NOTICE OF FORMATION OF SOUTHSIDE VETERINARY CLINIC PLLC
Filed 3/31/23
Office: Otsego Co.
SSNY designated as agent for process & shall mail to: 2353 Swart Hollow Rd, Oneonta, NY 13820
Purpose: Veterinary medicine
6LegalJun.01
LegaL nOtice
NOTICE OF FORMATION OF 141 IRISH HOLLOW ROAD LLC
Filed 2/15/23
Office: Otsego Co. SSNY designated as agent for process & shall mail to: 127 Irish Hollow Road, Cherry Valley, NY 13320
Purpose: all lawful 6LegalJun.01
LegaL nOtice
NOTICE OF FORMATION OF 121 IRISH HOLLOW ROAD LLC
Filed 2/15/23
Office: Otsego Co.
SSNY designated as agent for process & shall mail to: 127 Irish Hollow Road,
Cherry Valley, NY 13320
Purpose: all lawful 6LegalJun.01
LegaL nOtice
NOTICE OF FORMATION OF 207 FISH AND GAmE ROAD LLC
Filed 2/15/23
Office: Otsego Co.
SSNY designated as agent for process & shall mail to: 127 Irish Hollow Rd, Cherry Valley, NY 13320
Purpose: all lawful 6LegalJun.01
LegaL nOtice
NOTICE OF FORMATION OF 4463 US RT 20 LLC
Filed 2/15/23
Office: Otsego Co. SSNY designated as agent for process & shall mail to: 127 Irish Hollow Rd, Cherry Valley, NY 13320
Purpose: all lawful 6LegalJun.01
LegaL nOtice
NOTICE OF FORMATION OF Good Kitty LLC
Filed 10/17/22
Office: Otsego Co. SSNY designated as agent for process & shall mail to 29 Pioneer St, Cooperstown, NY 13326
Purpose: all lawful 6Legalmay.25
LegaL nOtice
NOTICE OF FORMATION OF 87 Limber Pine LLC
Filed 10/17/22
Office: Otsego Co.
SSNY designated as agent for process & shall mail to 29 Pioneer St, Cooperstown, NY 13326
Purpose: all lawful 6Legalmay.25
LegaL nOtice
NOTICE OF FORMATION OF RUSSO RENTALS LLC
Articles of Org. filed NY Sec. of State (SSNY) 1/17/23. Office in Otsego Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 5 Parish Ave., Oneonta, NY 13820, which is also the principal business location.
Purpose: Any lawful purpose.
6Legalmay.25
LegaL nOtice
NOTICE OF
FORMATION OF NARROW GATE LLC
Articles of Org. filed NY Sec. of State (SSNY) 4/10/23. Office in Otsego Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 49 main St., Schenevus, NY 12155, which is also the principal business location.
Purpose: Any lawful purpose. 6Legalmay.25
LegaL nOtice
NOTICE OF FORMATION OF SWEETS & CRAFTY CREATIONS LLC.
Arts. of Org. filed 03/11/2023.
Office: Otsego Co. SSNY desig. as agent for process & shall mail to: 559 Saunders Gulf Rd. West Winfield, NY 13491.
Purpose: Any lawful 6Legalmay.18
LegaL nOtice
NOTICE OF FORMATION OF LIMITED LIAbILITY COMPANY UNDER NEW YORK PROFESSIONAL SERVICE LIMITED LIAbILITY COMPANY LAW (“LLCL”)
1. The name of the professional service limited liability company (“LLC”) is Connect Physical Therapy of NY, PLLC.
2. The date of filing of the Articles of Organization with the Secretary of State is march 21, 2023
3. The County within the State of New York in which the principal office of the professional service LLC is to be located is Otsego County.
4. The Secretary of State of the State of New York is hereby designated as agent of the professional service LLC upon whom process against it may be served. The post office address to which the Secretary of State shall mail a copy of any process against the professional service LLC served upon him or her is: 107 Winney Hill Rd #5B, Oneonta, NY 13820.
5. The character or purpose of the business of the professional service LLC is any purpose allowed by law.
6Legalmay 18
LegaL nOtice
NOTICE OF FORMATION OF Upstate machinery Service, LLC.
Filed 1/31/23. Cty: Otsego. SSNY desig. for process & shall mail POB 203, Cherry Valley, NY 13320.
Purp: any lawful.
6Legalmay.18
LegaL nOtice
NOTICE OF FORMATION OF A NY LIMITED LIAbILITY COMPANY
Name: THE LUSK BARN LLC.
Articles of Organization filing date with Secretary of State (SSNY) was 30 march 2023.
Office location: Otsego County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 507 Cty Hwy 50, Cherry Valley, NY 13320.
Purpose is to engage in any and all business activities permitted under NYS laws.
6Legalmay.18
LegaL nOtice
NOTICE OF FORMATION OF A NY LIMITED LIAbILITY COMPANY
Name: DOUBLE R SOLUTIONS LLC.
Articles of Organization filing date with Secretary of State (SSNY) was 30 march 2023.
Office location: Otsego County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 308 mcShane Rd, Richfield Springs, NY 13439.
Purpose is to engage in any and all business activities permitted under NYS laws.
6Legalmay.18
LegaL nOtice NOTICE OF FORMATION OF A NY LIMITED LIAbILITY COMPANY
Name:
7 OLD mAIDEN LANE, LLC.
Articles of Organiza- tion filing date with Secretary of State (SSNY) was 31 march 2023.
Office location: Otsego County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to PO Box 108, Fly Creek, NY 13337.
Purpose is to engage in any and all business activities permitted under NYS laws.
6Legalmay.18
LegaL nOtice NOTICE OF FORMATION OF A NY LIMITED LIAbILITY COMPANY
Name:
6 OLD mAIDEN LANE, LLC.
Articles of Organization filing date with Secretary of State (SSNY) was 31 march 2023.
Office location: Otsego County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to PO Box 108, Fly Creek, NY 13337.
Purpose is to engage in any and all business activities permitted under NYS laws.
6Legalmay.18
LegaL nOtice NOTICE OF FORMATION OF A NY LIMITED LIAbILITY COMPANY
Name: LINDENWOODNS LLC.
Articles of Organization filing date with Secretary of State (SSNY) was 31 march 2023.
Office location: Otsego County. SSNY has been designated as agent of LLC upon whom process against it may be served and SSNY shall mail copy of process to 473 County Highway 40, Worcester, NY 12197.
Purpose is to engage in any and all business activities permitted under NYS laws.
6Legalmay.18
LegaL nOtice NOTICE OF FORMATION OF Bass Auto & machine Works, LLC.
Articles of Orga- nization filed with Secretary of State of New York (SSNY) on 03/25/2023.
Office Location: Otsego County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to 117 Buck Road, Fly Creek, NY 13337.
Purpose: Any lawful purpose.
6Legalmay.18
LegaL nOtice
NOTICE OF FORMATION OF CAPS OFF LLC.
Filed 2/6/23.
Office: Otsego Co. SSNY desig. as agent for process & shall mail to: c/o matthew F Lorusso, 3522 County Hwy 11, Cooperstown, NY 13326.
Purpose: General.
6Legalmay.11
LegaL nOtice
NOTICE OF FORMATION OF LIMITED LIAbILITY COMPANY UNDER THE NEW YORK LIMITED LIAbILITY LAW
Name:
GREYDEN DIAPERS CO LLC
Articles of Organization filed with Secretary of State of New York (SSNY) on February 23, 2023.
Office Location: Otsego County. SSNY shall mail copy of process to c/o Allison & Eric Jensen, 819 Dutch Valley Road, Edmeston, NY 13335
Purpose: To engage in any and all business for which LLCs may be formed under the New York LLC Law.
6Legalmay.5
LegaL nOtice
NOTICE OF FORMATION OF UPSTATE NY LIVING, LLC.
Arts. of Org. filed with Secy. of State of NY (SSNY) on 2/7/23.
Office location: Otsego County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Dan Botwinik, 232 West Cannon St, Boston, mA 02116.
Purpose: any lawful activity.
6Legalmay.5