19 minute read

Village l

Next Article
U.S. l

U.S. l

On Sunday Nov. 20 at 9:30 a.m., the First United Methodist Church of Cazenovia will celebrate the 150th anniversary of the construction of its present building.

Located in the historic district of Cazenovia, the Methodist Church was erected and dedicated in 1872.

Readers of the March 27, 1872, issue of the Cazenovia Republican were told: “For several years the Methodist people have felt the need for a new church edifice, but no attempt has been made previously to last fall.”

The 1872 edifice replaced a stone church built in 1832.

The Methodists chose the noted Syracuse architect Archimedes Russell (1840-1915) to draw up plans for the new church.

Professor of architecture at Syracuse University from 1873 through 1881, Russell is credited with designing more than 850 civic and commercial buildings during an extremely productive career.

He designed Crouse College (1881) at Syracuse University and the Onondaga County Courthouse (1904-07) at Columbus Circle in Syracuse.

The laying of the cornerstone took place on July 4, 1872.

The new structure, generally called the Yellow Brick Church, was built in the Romanesque Revival style with twin towers, the tallest one containing the village clock and the bell.

The stone for the foundation came from a quarry in Manlius. The native yellow brick came from Cazenovia.

The new church was flagged with limestone from Fulton.

Beautiful stained-glass windows, still to be seen today, adorned the sanctuary that at night was lit by oil chandeliers.

Dedication services were conducted on Dec. 17, 1873, with a large crowd in attendance. The spires on the two towers were removed decades later because safety concerns.

The centennial celebration of the historic Methodist church structure located at Lincklaen and Seminary streets took place on Oct. 22, 1972.

At that time those who attended the service were told: “You enter this church not as a stranger, but as a guest of God.”

Fifty years later this is still true. Multiple generations have been found Cazenovia’s Methodist church to be a place of worship and a community resource.

Faculty and students at Cazenovia Seminary (before the school became Cazenovia College) attended the Methodist church.

The roster of clergy who have served the Methodists in Cazenovia is lengthy.

When the present building was erected in 1872, the pastor was the Rev. F. H. Stanton.

The Rev. Lori Wyman presently serves the church. She started her ministry at the church on July 1, 2022.

Wyman is studying at the United Theological Seminary in Dayton, Ohio, for the master of divinity degree. She has a master’s degree in social work and has experience in working in the areas of domestic violence, health care, and elderly services.

Wyman served as mission coordinator at Brown Memorial United Methodist Church in Syracuse.

Previously she also held pastorates in Ira and Phoenix, and at Trinity United Methodist Church in Oswego.

She has a heart for people and is passionate about missions, outreach, pastoral care and preaching.

She lives in Cicero with her cat, Honeybun.

Dr. Milton C. Sernett, professor emeritus, Syracuse University, is the historian of the Frist United Methodist Church of Cazenovia.

He will be delivering the 150th centennial message at the 9:30 a.m. service on Sunday, Nov. 20.

He will be speaking on the topic “Within These Walls” and reflecting on the many ways the 150-year-old historic Cazenovia church has served the congregation and the community. All are invited to attend.

Village

l From page 1 to warn drivers of pedestrians crossing,” he explained.

Fuchs reported that the pedestrian study is currently underway.

“They are going to start, of course, with the camera that [Village Clerk Sue Dady] was getting calls about this morning,” he said. “It’s connected to the light post of ours on the Willow Place side [of Albany Street]. It’s up on a pole and it’s looking down on the crosswalk . . . Once that’s done, then they will move it to the other uncontrolled crosswalks that we want to have the study done on. So, there’s not much we can do right now because [DOT said,] ‘We don’t approve of those flags.’”

Mayor Kurt Wheeler commented that he would much prefer the pedestrian-activated lights to the crosswalk flags.

Trustee Cindy Bell said she thinks the village will need to be strategic about its placement of the RRFBs.

“I think you’d want to do them at the mid-block crosses, especially [at] Rtoute 13, down there, and one up at Tops,” Bell said.

Bell and Wheeler agreed that they think the crosswalks in the middle of the village downtown are “pretty good,” because drivers are not going fast, and they are more attentive.

Fuchs disagreed and pointed specifically to the crosswalk near Allure Dance Studio, where he regularly brings his daughter to dance.

“That crosswalk is absolutely terrible,” he said.

Chief of Police MichaelHayes added that he observed probably six cars drive through that crosswalk while a mother and daughter waited to cross. According to Hayes, the car that finally stopped was partially in the crosswalk.

Fuchs also recalled that while walking his son in a stroller through the crosswalk by the fire station, the cars in one lane stopped for him, but once he was out in the middle of the road, the cars in the other lane failed to stop.

“If I’m out walking, I will walk out in the street and stop [cars],” said Wheeler. “If I see a mom sitting there waiting for people to be courteous, I will be like, ‘Excuse me,’ and I’ll walk out into the street and just stop them.”

Dady added that the crossing guard at Hurd Streeet and Albany Street has reported almost getting hit at least once a week, despite her uniform and stop sign.

“Unfortunately, it is Route 20, so a lot of people don’t live here, they are just blowing through to get to home or to get to work,” concluded Fuchs. “It’s unfortunate that we have this unsafe condition, we are doing everything we can.”

Wheeler encouraged Fuchs to “keep pressing” the DOT because the village has received a lot of feedback from residents and college students that pedestrian safety is a concern.

Notice of Formation

of AnnalyseElizabeth LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 9/15/2022. Office location: County of Madison. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 8840 E Seneca Turnpike, Manlius, NY 13104. Purpose: any lawful purpose. EB-298464

LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS LEGALS NOTICE OF LLC FORMATION

Circuit Shed LLC. Arts. of Org. filed with the SSNY on 10/24/22. Office: Madison County. Quinton Brown and Jesse Watson are designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 6036 East Lake Rd. Cazenovia, NY 13035. Purpose: Any lawful purpose. CR-300106

Notice of Formation of Limited Liability Company (LLC)

Name: SPRUCE ROOTS FARM, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 8/18/2022. County: Madison. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 5321 Soule

Notice of Formation of Limited Liability Company (LLC)

Name: SPRUCE ROOTS FARM, LLC. Articles of Organization filed with Secretary of State of New York (SSNY) on 8/18/2022. County: Madison. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail copy of process to 5321 Soule Road, Eaton, NY 133343303. Purpose: to engage in any and all business for which LLCs may be formed under the New York LLC Law. CR-299039

Notice of Formation

of Curly's Trucking LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on November 2, 2022. Office location: County of Madison. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: 19 W Kendrick Avenue, Hamilton, NY 13346. Purpose: any lawful purpose. CR-300193

Notice of Formation

of Dream Express Line LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on 06/29/2022. Office location: County of Madison. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: PO Box 78, 115 N MAIN ST., Minoa, NY 13116. Purpose: any lawful purpose. CR-300434

Notice of Formation of LAMPPOST HOUSE 606, LLC.

Arts. of Org. filed with Secy. of State of NY (SSNY) on 10/28/22. Office location: Madison County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 603 West Cottage Lane, DeRuyter, NY 13052. Purpose: any lawful activity. CR-300497

Notice of Formation of SJKLMNA Notice of formation ENTERPRISES, LLC.

of Count on ME Arts. of Org. filed with Commercial Secy. of State of NY Cleaning, LLC. (SSNY) on 10/25/22. OfArts. Of Org. filed with fice location: Madison SSNY on 11/1/22. Office County. SSNY designatlocation: Madison Coun- ed as agent of LLC upon ty. SSNY designated as whom process against it agent of LLC upon may be served. SSNY whom process may be shall mail process to: served. SSNY shall mail The LLC, 1074 Abe's process to PO Box 299, Way, Oneida, NY 13421. Bridgeport, NY 13030. Purpose: any lawful acPurpose: any lawful act tivity. or activity. CR-300054 CR-300202

LEGAL NOTICE

NOTICE is hereby given in accordance with §175 of the Town Law, that an election in and for the New Woodstock Fire District of the Towns of Cazenovia and DeRuyter in Madison County, New York will be held in the Firemen's Room of the New Woodstock Fire Station in the hamlet of New Woodstock, New York on Tuesday, December 13th, 2022 between the hours of 6:00 p.m. and 9:00 p.m. for the purpose of electing: One (1) Fire Commissioner for a term of five (5) years, commencing January 1, 2023 and ending December 31, 2027. Candidates for District Office shall be a resident of the District and shall have notified the Secretary of the New Woodstock Fire District, in writing, of their intent to run for office, by US Mail at PO Box 178, New Woodstock, N.Y. 13122, on or before November 23, 2022. All voters registered with the Madison County Board of Elections on or before November 21, 2022 and have resided in the District for a period of thirty (30) days are eligible to vote for commissioner. By order of the Board of Fire Commissioners Walt Starkweather, Chairman Barbara Westcott, Secretary October 19th , 2022 CR-299304

NOTICE OF LLC FORMATION

OCW Gold Coast Holdings LLC. Articles of Organization were filed with the Secretary of State of New York (SSNY) on 11/3/2022. Office location: Madison 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 the LLC. 5429 Paddleford Road, Eaton NY 13334. Purpose: For any Lawful Purpose. CR-300435

NOTICE OF FORMATION OF LIMITED LIABILITY

COMPANY.

NAME: CEDAR RANCH LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on September 29, 2022. Office location: Madison County. NOTICE OF FORMATION SSNY has been desig- OF LIMITED LIABILITY nated as agent of the COMPANY LLC upon whom pro- Name: Total Package Dicess against it may be rect LLC served. SSNY shall mail Articles of Organization a copy of process to the were filed with the SecLLC, 5770 Merry Street, retary of State of New Verona, New York York (SSNY) on 13478. Purpose: For any October 19, 2022.. Oflawful purpose. fice location: Madison CR-298452 County. SSNY has been designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to: the LLC, 115 Horizon Drive, Chittenango, NY 13037. Purpose: For any lawful purpose. CR-299520

NOTICE OF LLC FORMATION

Woody's Contracting LLC. Arts. of Org. filed with the SSNY on 10/6/22. Office: Madison 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, 115 Horizon Drive, Chittenango, NY 13037. Purpose: any lawful purpose. CR-299169

Notice of Formation of CAVEL MILLER

CONSULTING LLC.

Arts. Of Org. filed with SSNY on 11/03/2022. Office location Madison SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 3500 S DUPONT HIGHWAY, DOVER, DE, 19901. Any lawful purpose. CR 300253

Notice of Formation of CAVEL MILLER

CONSULTING LLC.

Arts. Of Org. filed with SSNY on 11/03/2022. Office location Madison SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 3500 S DUPONT HIGHWAY, DOVER, DE, 19901. Any lawful purpose. CR-300253

Notice of Formation of EOE STRATEGIES, LLC.

Arts. Of Org. filed with SSNY on 10/03/2022. Office location: Madison County. SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 2119 TEN EYCK AVENUE, CAZENOVIA, NY, 13035. Any lawful purpose. CR 298923

Notice of Formation of EOE STRATEGIES, LLC.

Arts. Of Org. filed with SSNY on 10/03/2022. Office location: Madison County. SSNY desg. As agent of LLC upon whom process against it may be served SSNY mail process to 2119 TEN EYCK AVENUE, CAZENOVIA, NY, 13035. Any lawful purpose. CR-298923

NOTICE OF FORMATION OF LIMITED LIABILITY

COMPANY

Name: Revive EQ, LLC Articles of Organization were filed with the Secretary of State of New York (SSNY) on October 14, 2022.. Office location: Madison County. SSNY has been designated as agent of the LLC upon whom process may be served. SSNY shall mail copy of process to: the LLC, 5295 Pugh Rd., Morrisville, NY 13408. Purpose: For any lawful purpose. CR-299448

Notice of Formation of RNC PM Consulting Services, LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on November 8, 2022. Office location: County of Madison. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: RNC PM Consulting Services, LLC 4497 Ridge Road, Cazenovia, NY 13035 Purpose: any

Notice of Formation

of RNC PM Consulting Services, LLC, a Domestic Limited Liability Company (LLC). Articles of Organization filed with the Secretary of State of New York (SSNY) on November 8, 2022. Office location: County of Madison. SSNY is designated as agent of LLC upon whom process may be served. SSNY shall mail copy of process to: RNC PM Consulting Services, LLC 4497 Ridge Road, Cazenovia, NY 13035. Purpose: any lawful purpose. CR-300464

File No. 2022-78 SURROGATE'S COURT -

MADISON COUNTY

CITATION

THE PEOPLE OF THE STATE OF NEW YORK

TO: Jeremy Gardinier, as a distributee of the Estate of Harvey Gardinier, if living, whose whereabouts after due diligence demonstrated are unknown; and if said Jeremy Gardinier predeceased said Harvey Gardinier, then to his descendants entitled by representation, if living, all of whose names and whereabouts, after due diligence are unknown; and if any of the descendants ofsaid Jeremy Gardinier survived him and died subsequently, then to their fiduciaries, beneficiaries, assigns, successors in interest, and all persons who by purchase, inheritance, or otherwise have or claim to have an interest in the property of Jeremy Gardinier, as a distributee of Harvey Gardinier, deceased, derived from said persons, all of whose names or whereabouts after due diligence are unknown, A Petition having been duly filed by Kevin Gardinier, who is domiciled at 72 Thesda Street, Arlington, MA 02474. YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate's Court, Madison County, by virtual appearance on JANUARY 4,2023, at 9:30 o'clock in the forenoon of that day, why a decree should not be made in the estate of HARVEY GARDINIER, aka Harvey A. Gardinier, aka Harvey Alvarado Gardinier, lately domiciled at 1409 Erieville Road, Georgetown, New York 13072, and directing that Letters Testamentary issue to Kevin Gardinier, to serve without bond or other security. Madison Surrogate's Court is currently handling all court proceedings virtually. You can appear in one ofthe following ways: 1. Download "Microsoft: TEAMS" on your computer or smart phone to appear by video and audio. You must email the Chief Clerk of the Court at MadisonSurrogate@nycourts.gov to receive an email invita

File No. 2022-78 SURROGATE'S COURT -

MADISON COUNTY

CITATION

THE PEOPLE OF THE STATE OF NEW YORK

TO: Jeremy Gardinier, as a distributee of the Estate of Harvey Gardinier, if living, whose whereabouts after due diligence demonstrated are unknown; and if said Jeremy Gardinier predeceased said Harvey Gardinier, then to his descendants entitled by representation, if living, all of whose names and whereabouts, after due diligence are unknown; and if any of the descendants ofsaid Jeremy Gardinier survived him and died subsequently, then to their fiduciaries, beneficiaries, assigns, successors in interest, and all persons who by purchase, inheritance, or otherwise have or claim to have an interest in the property of Jeremy Gardinier, as a distributee of Harvey Gardinier, deceased, derived from said persons, all of whose names or whereabouts after due diligence are unknown, A Petition having been duly filed by Kevin Gardinier, who is domiciled at 72 Thesda Street, Arlington, MA 02474. YOU ARE HEREBY CITED TO SHOW CAUSE before the Surrogate's Court, Madison County, by virtual appearance on JANUARY 4,2023, at 9:30 o'clock in the forenoon of that day, why a decree should not be made in the estate of HARVEY GARDINIER, aka Harvey A. Gardinier, aka Harvey Alvarado Gardinier, lately domiciled at 1409 Erieville Road, Georgetown, New York 13072, and directing that Letters Testamentary issue to Kevin Gardinier, to serve without bond or other security. Madison Surrogate's Court is currently handling all court proceedings virtually. You can appear in one ofthe following ways: 1. Download "Microsoft: TEAMS" on your computer or smart phone to appear by video and audio. You must email the Chief Clerk of the Court at MadisonSurrogate@nycourts.gov to receive an email invitation that will provide you with the necessary link associated with the court proceeding; or 2. Join by phone: (833) 262-7886 (toll-free) and enter the conference ID 879 621468#; or 3. If you do not have the ability to appear virtually nor by telephone, and wish to appear, you are directed to contact the Chief Clerk of the Court at (315)231-5321 no later than three (3) business days before the scheduled appearance and the Clerk of the Court will make arrangements for you to appear via technology available at the Madison County Courthouse at 138 N. Court Street, Wampsville, NY 13163. Dated, Attested and Sealed November 4, 2022 HON. MICHAEL ST. LEGER Digitaly signed by Melissa Lopez, Chief Clerk Name of Attorney: Robert J. Benson, Esq. Address of Attorney: 234 Genesee St. Chittenango, New York 13037 Telephone #: (315)687-3993 [NOTE: This citation is served upon you as required by law. You are not required to appear. If you fail to appear, it will be assumed you do not object to the relief requested. You have a right to have an atlorney appear for you.] CR-300609

TOWN OF CAZENOVIA

OFFICIAL NOTICE

NOTICE OF PUBLIC

HEARING

Zoning Board of Appeals

Notice is hereby given that a public hearing before the Zoning Board of NOTICE OF Appeals of the Town of APPLICATION OF Cazenovia will be held AUTHORITY on November 28, 2022 OF ROUSELAND INat 7:30 PM, at the Town VESTMENTS, LLC, a forOffice Building, 7 Albany eign Limited Liability Street, Cazenovia, to Company (LLC) Articles consider the application of Organization filed with of Michael Silberberg. the Secretary of State of Property is located at Texas on August 18, 4577 East Lake Road, 2020. The office location Cazenovia. Tax Map within New York is in Number 85.66-1-1.5. Madison County and the Zoned Lake Watershed. LLC will be doing busiZBA File # 22-1446. ness in New York as Proposed area variance - ROUSELAND INVESTRemoval of existing MENTS, LLC pursuant to shed that is currently the APPLICATION FOR 12'6” from shore and re- AUTHORITY filed with placing with the same the Secretary of State of sized shed 20' from New York on July 16, shore, requiring 80' of 2022. The Secretary of lakefront relief State is designated as All interested parties agent upon whom prowishing to appear at cess against the LLC said hearing may do so may be served. The Secin person or by other retary of State shall mail representative. Commu- a copy of any process nications in writing relat- against the LLC served ing thereto may be filed upon him/her to c/o with the Zoning Board of ROUSELAND INVESTAppeals prior to, or at MENTS, LLC, 13216 said hearing. Dime Box Trail, Austin, Copies of the application TX 78729. Purpose: to of area variance are engage in any lawful act available for public in- or activity. spection at the Town Of- CR-300224 fices during business hours. Thomas Pratt, Chairman Zoning Board of Appeals Town of Cazenovia Dated: October 20, 2022 CR-299366

TOWN OF CAZENOVIA PLANNING BOARD MEETING DATE CHANGE

Notice is hereby given that the Planning Board of the Town of Cazenovia will meet at the Cazenovia Town Office, 7 Albany Street, Cazenovia, Madison County, New York on Thursday

in other news

The board approved a request from the Cazenovia Children’s House (CCH) to hold the Chilly Chili 5K Run/Walk Sunday, Jan. 22.

CCH is an early learning and childcare center that serves families in the greater Cazenovia area.The annual Chilly Chili race, which is typically held each January, is the organization’s biggest fundraiser. Wheeler

TOWN OF CAZENOVIA PLANNING BOARD MEETING DATE CHANGE

Notice is hereby given that the Planning Board of the Town of Cazenovia will meet at the Cazenovia Town Office, 7 Albany Street, Cazenovia, Madison County, New York on Thursday, the 8th day of December 2022 at 7:30 P.M. for the purpose of conducting their regular monthly meeting. Robert Ridler, Chairman Town Planning Board Town of Cazenovia Dated: September 22, 2022 CR-297814

NOTICE OF LLC FORMATION

Neff Marketing LLC. Filed 8/2/22. Cty: Madison. SSNY desig. for process & shall mail 538 Seneca St, Oneida, NY 13421. Purp: any lawful. CR-299301

TOWN OF CAZENOVIA

NOTICE OF LLC PLANNING BOARD

FORMATION WORK SESSION DATE

Skanda Farms, LLC. CHANGE Filed 8/20/12. Cty: Madi- Notice is hereby given son. SSNY desig. for that the Planning Board process & shall mail of the Town of Cazen4200 Mosley Rd, Cazen- ovia will meet Thursday ovia, NY 13035. Purp: the 1st day of December any lawful. 2022 at 7:30 P.M. at the CR-300158 Cazenovia Town Office, 7 Albany Street, Cazenovia, Madison County, New York for the purpose of conducting their regular monthly work session. Robert Ridler, Chairman Town Planning Board Town of Cazenovia Dated: October 7, 2022 CR-298703

said the race will follow the traditional route beginning and ending on Liberty Street.

The board also authorized the temporary closure of a section of Clark St. for the Cazenovia Preservation Foundation’s annual Turkey Trot 5K Fun Run/Walk along the Gorge Trail on Thanksgiving morning, Thursday, Nov. 24.

During her report, Trustee Kathy Hahn, who serves as the village fire commissioner, reported that 60 emergency calls were received in September, with 10 for fire and 50 for rescue.

Wheeler remarked that the ratio of fire calls to rescue calls seems to be higher this year than in the last several years.

Fuchs, who serves in the fire department, also commented that the station has been getting more calls and fewer members.

“It’s a difficult ratio, and we are trying to keep the balance,” said Fuchs. “You know, people are getting older, and we need young bucks to come in and fill the void.”

The Village of Cazenovia Board of Trustees typically meets on the first Monday of each month at 7 p.m. in the Village Municipal Building, 90 Albany St.

This article is from: