September 7, 2022 at 2:26 p.m.

LEGAL NOTICES FOR SEPTEMBER 8, 2022


LEGAL NOTICE

In accordance with Albany County Legislative Resolution No. 29 of 2019 which states notice shall be given for any property that will be considered for transfer by the Albany County Legislature for economic development purposes, pursuant to said resolution, notice is hereby given that the following property will be given consideration by the Albany County Legislature for transfer:

TOWN OF COLONIE

1865A CENTRAL AVENUE

VACANT LAND IN

COMMERCIAL AREA

MAP NO. 29.10-1-18

ALBANY COUNTY DEPARTMENT OF MANAGEMENT AND BUDGET

Dated:

Albany, New York

EV 9/8, 9/15/22

 

LEGAL NOTICE

STATE OF NEW YORK

COUNTY COURT COUNTY OF ALBANY

In the Matter of the “In Rem” Delinquent Tax Lien Foreclosure

Proceeding brought pursuant to Article Eleven,

Title 3 of the Real Property Tax Law by

THE COUNTY OF ALBANY, NEW YORK, TAX DISTRICT against

Those Parcels of Real Property described in the LIST OF

DELINQUENT TAXES filed on December 6, 2016 covering the

CITY OF ALBANY, Albany County, Albany County

PETITION AND NOTICE OF FORECLOSURE

Index No. 05418-16

PLEASE TAKE NOTICE that on April 21, 2022 the Commissioner of the Albany County Department of Management and Budget as Enforcing Officer (hereinafter “Enforcing Officer”) of the Albany County, New York, Tax District (hereinafter “Tax District”) pursuant to law filed with the Clerk of Albany County this document intended to serve as both the Petition of Foreclosure and the Notice of Foreclosure in the above captioned proceeding to enforce the payment of unpaid real property taxes or other lawful charges that have accumulated and become liens against the parcels of real property included in the above specified List of Delinquent Taxes (“List”), a copy of which List was annexed to said Petition and Notice when it was filed with said Clerk.

Persons affected: This notice is directed to all persons and entities having or claiming to have any right, title or interest in, or lien upon any of the parcels of real property included in the annexed List. Such persons are hereby further notified that a duplicate of this Petition and Notice of Foreclosure and annexed List have been filed in the office of the Enforcing Officer of the Tax District and will remain

DATED: April 21, 2022

ENFORCING OFFICER

COUNTY OF ALBANY, NEW YORK, TAX DISTRICT



Effect of filing: All persons and entities having or claiming to have any right, title or interest in or lien upon any of the parcels of real property included in the annexed List are hereby notified that the filing of this Petition and Notice of Foreclosure constitutes the commencement by the Tax District of a proceeding in the above specified Court to foreclose “in rem” the unpaid tax liens on the parcels of real property included in the annexed List.

 

Nature of proceeding: This proceeding is brought only to foreclose unpaid tax liens on the parcel(s) of real property included in the annexed List and no judgment will be entered in this proceeding against any person for taxes or other legal charges or any part thereof.

open for public inspection up to and including the below specified last day for redemption.

Right of redemption: Any person having or claiming to have any right, title or interest in or lien upon any of the parcels of real property included in the annexed

List may on or before the last day for redemption below specified redeem the

 

same by paying to the Tax District the amount of all of the unpaid tax liens thereon computed to and including said last day for redemption. Such payments must be made to the Albany County Commissioner of Management and Budget, 112 State Street, Room 1340, Albany, New York 12207. In the event that a person or entity other than the record owner of the parcel pays such tax liens, such person or entity is only entitled to have the tax liens satisfied of record and will not by reason of such payment acquire any ownership interest in the parcel. Personal checks will not be accepted on or after the date of this Petition and Notice. Payment by cash, certified check, bank check or money order is required.

Last day for redemption: The last day for redemption is hereby fixed as September 15, 2022.

Service of an Answer: Any person or entity having or claiming to have any right, title or interest in or lien upon any of the parcels of real property included in the List annexed to this Petition and Notice of Foreclosure as Exhibit “A” may interpose a duly verified Answer setting forth in detail the nature and amount of said claim or interest and any defense or objection to the foreclosure proceeding. Such Answer must be filed in the Office of the Albany County Clerk and served upon the

M. DAVID REILLY, JR., Commissioner,

Albany County Department of Management and Budget

ATTORNEY FOR TAX DISTRICT:

Albany County Attorney

112 State Street, Room 600

Albany, New York 12207

Tel. No. (518) 447-7089

AFFIRMATION

I, M. DAVID REILLY, JR., Commissioner of the Albany County Department of Management and Budget, hereby affirm under the penalties of perjury that: I am the duly designated Enforcing Officer for the County of Albany, New York, Tax District; I have read the foregoing Petition and Notice of Foreclosure signed by me and I am familiar with its contents; and, the contents thereof are true to the best of my knowledge and belief.

DATED: April 21, 2022 attorney for the Tax District, the Albany County Attorney, at the address shown below on or before the above mentioned as the last day for redemption.

will be forever barred and foreclosed of any right, title and interest in or lien upon and equity of redemption had by them in the parcels of real property included in the annexed List and a Judgment in Foreclosure by default may be taken by the Tax District.

EV 8/4, 8/18, 9/8/22

M. DAVID REILLY, JR., Commissioner,

Albany County Department of Management and Budget

Failure to redeem or answer: In the event of the failure to redeem or answer by any person or entity having the right to redeem or answer, such person or entity


FORECLOSURE NO                    TAX MAP NO                     STREET NO                                  STREET NAME                                CURRENT OWNER       CLASS CODEFORECLOSURE NO                    TAX MAP NO             STREET NO                                  STREET NAME                                CURRENT OWNER  CLASS CODE

 

05418-16-000005 04001200020060000071

71 CRESTWOOD TERRACE NANCY A CURCURITO

210

05418-16-000050 06402100010140000000

5 TRYON PLACE PATRICIA NEWEL

210

05418-16-000054 06402500020040000000

147 MELROSE AVENUE MICHAEL P & MARIE RILEY

210

05418-16-000066 06402800020460000000

52 WATERVLIET AVENUE SHEREEN KHAN

411

05418-16-000073 06402900030490000000

14 VILLA STREET RICHARD A & PATRICIA M MCNALLY

311

05418-16-000097 06403600030520000000

3 LINCOLN AVENUE DONNA MARIE ALDRICH

220

05418-16-000128 06404700010360000000

118 BERKSHIRE BOULEVARD JOHN A & JEANNE ALMY

210

05418-16-000175 06405900010780000000

898 MYRTLE AVENUE DENNIS J RICHARDSON

210

05418-16-000194 06406600020180020000

857 WARREN STREET FRANK CASIMO

210

05418-16-000198 06406700010220000000

865 MYRTLE AVENUE DENNIS J RICHARDSON

210

05418-16-000209 06406900040070000000

149 REAR KRUMKILL ROAD KELLY GILLIAM & MARIE ROSE DESANTIS

311

05418-16-000210 06406900040080000000

153 REAR KRUMKILL ROAD KELLY GILLIAM & MARIE ROSE DESANTIS

311

05418-16-000211 06406900040090000000

157 REAR KRUMKILL ROAD KELLY GILLIAM & MARIE ROSE DESANTIS

311

05418-16-000212 06406900040100000000

159 REAR KRUMKILL ROAD KELLY GILLIAM & MARIE ROSE DESANTIS

311

05418-16-000219 06407300010100000000

238 S MANNING BOULEVARD DEBORAH NIEMIETZ- CASTILLO &

 

GASPAR M CASTILLO

210

05418-16-000247 06408100020140000000

601 NEW SCOTLAND AVENUE THOMAS J BURKE

426

05418-16-000262 06500700020300000000

REAR SHAKER ROAD FRANK & CAROL SZEMPINSKI

311

05418-16-000269 06501000020030000000

415 LIVINGSTON AVENUE SAMUEL MOSELEY

210

05418-16-000326 06502100030210000000

8 COLBY STREET MICHAEL MITCHELL

311

05418-16-000329 06502900010040000000

13 RAWSON STREET KENNETH E WEINMAN

311

05418-16-000330 06502900010140000000

REAR THIRD STREET ALLEY KENNETH E WEINMAN

311

05418-16-000332 06502900010280000000

46 N MANNING BOULEVARD DORA KLOSE

220

05418-16-000341 06503000010600000000

613 THIRD STREET SHARON GREEN-MILLWOOD &

 

CLARENCE MILLWOOD

220

05418-16-000342 06503000010610000000

615

THIRD STREET HADI IPEK

439

05418-16-000369 06503800010380000000

517

THIRD STREET OLIVER & EFFIE DOUGLAS

311

05418-16-000371 06503800010400000000

521

THIRD STREET OLIVER & EFFIE DOUGLAS

311

05418-16-000376 06503800020150000000

554

THIRD STREET HAVZI IPEK

312

05418-16-000391 06503900010400000000

483

THIRD STREET FCI NATIONAL FUND II LLC

311

05418-16-000409 06504400010550000000

1168

BROADWAY RICHARD & KHAYDEANN BANFIELD

411

05418-16-000411 06504400020070000000

41

ALBANY STREET RONALD S GECEWICZ

311

05418-16-000417 06504400030200000000

13

MOHAWK STREET SHANNON D ALEXANDER

220

05418-16-000428 06504600010230000000

415

SHERMAN STREET LEASE 2 OWN LLC

311

05418-16-000432 06504600020090020000

260

BRADFORD STREET PROJECT STRIVE

614

05418-16-000433 06504600030010000000

658

CLINTON AVENUE WILLIE ERVING PITTMAN

433

05418-16-000462 06504600040720000000

679

CLINTON AVENUE JOSEPH ARNO

433

05418-16-000493 06504700040010000000

438

THIRD STREET FADHILA HUSSEIN

312

05418-16-000504 06504700040670000000

42

QUAIL STREET MARK ROBINSON

482

05418-16-000509 06504700050300000000

194

N LAKE AVENUE 15 SUYDAM LLC

220

05418-16-000515 06504700050440000000

4

QUAIL STREET IOLA JACKSON

210

05418-16-000547 06505200010300000000

63

EMMET STREET ROBERT D HUMPHREY

210

05418-16-000559 06505200020160000000

1110

BROADWAY U & I ASSOCIATES LLC

482

05418-16-000583 06505400020460000000

141

QUAIL STREET XCLUSIVE PROPERTIES II LLC

220

05418-16-000620 06505500030030000000

422

ELK STREET YORKA LLC

210

05418-16-000634 06505500050250000000

6

JUDSON STREET CONNIE EDWARDS

220

05418-16-000643 06505500060030000000

402

SECOND STREET ROBERT W KEPPLER

220

05418-16-000645 06505500060050000000

398

SECOND STREET NICOLA A KING

210

05418-16-000651 06505500060280000000

352

SECOND STREET MARK ROBINSON

220

05418-16-000660 06505500060530000000

389

FIRST STREET SHARMAINE EDWARD-PETWAY

311

05418-16-000672 06505600010180000000

28

THORNTON STREET LAURA RYALS

210

05418-16-000674 06505600010220000000

382

LIVINGSTON AVENUE FITZROY L COLLINS

280

05418-16-000675 06505600010240000000

386

LIVINGSTON AVENUE FITZROY L COLLINS

230

05418-16-000694 06505600020240000000

49

JUDSON STREET HARRIS ARMSTEAD

220

05418-16-000729 06505600030410000000

303

FIRST STREET MARK ROBINSON

230

 

 

05418-16-000796 06506100050250000000

175

QUAIL STREET XCLUSIVE PROPERTIES II LLC

230

05418-16-000805 06506200020080000000

506

WASHINGTON AVENUE XCLUSIVE PROPERTIES II LLC & JAMES MUIA

220

05418-16-000820 06506300010620000000

9

ROBIN STREET HENRY YOUNG JR

210

05418-16-000835 06506300040020000000

184

CENTRAL AVENUE SHEREEN KHAN

481

05418-16-000836 06506300040030000000

182

CENTRAL AVENUE SHEREEN KHAN

481

05418-16-000837 06506300040040000000

178

CENTRAL AVENUE SHEREEN KHAN

438

05418-16-000869 06506400030020000000

398

CLINTON AVENUE JOHN DEJOHN & VAHIDEH GHAEDSHARAFI

411

05418-16-000893 06506400050110000000

232

FIRST STREET DORIS M COLES

311

05418-16-000898 06506400060030000000

280

SECOND STREET RICHARD BANFIELD & KHAYDEANN BANFIELD

220

05418-16-000906 06506400060430000000

249

FIRST STREET DAISY B KERSHAW

210

05418-16-000912 06506400060640000000

297

FIRST STREET AKEEMA BENJAMIN-PAUL

220

05418-16-000926 06506500020620000000

179

SECOND STREET CHESTER BRODHEAD

311

05418-16-000958 06506500060200000000

236

LIVINGSTON AVENUE ERIC & YOMECIA JOHNSTON

311

05418-16-000964 06506500070260000000

263

LIVINGSTON AVENUE HARRY MONTALVO JR

230

05418-16-000967 06506500070330000000

277

LIVINGSTON AVENUE ABASALI & MAHADAYE KHAN

220

05418-16-001017 06507200020230000000

332

SHERIDAN AVENUE GASHAR DIXON

220

05418-16-001020 06507200020480000000

253

ELK STREET BARBARA CALDWELL

210

05418-16-001021 06507200020490000000

255

ELK STREET BARBARA CALDWELL

311

05418-16-001028 06507200030210000000

244

ELK STREET LEAMON GRADY JR

312

05418-16-001052 06507200050100000000

324

ORANGE STREET MARK A ROBINSON

311

05418-16-001054 06507200050160000000

312

ORANGE STREET KISLEY RAMIREZ & DARWIN GRANDA

220

05418-16-001061 06507200050410000000

271

SHERIDAN AVENUE MARK ROBINSON & GERALDINE KOONCE

311

05418-16-001082 06507300010020000000

226

FIRST STREET BRIAN THIGPEN

220

05418-16-001100 06507300020750000000

233

SHERIDAN AVENUE DONALD SHORE

311

05418-16-001101 06507300020760000000

237

SHERIDAN AVENUE DONALD SHORE & LINDA ELLETT

449

05418-16-001131 06507400010230000000

156

LIVINGSTON AVENUE SHANNON D ALEXANDER

220

05418-16-001227 06508200020160000000

58

FIRST STREET ISHMAEL WEBB

220

05418-16-001250 06508200060540000000

237

N PEARL STREET RICHARD BING & BING WF

220

05418-16-001254 06602100020380000000

1282

BROADWAY MICHAEL REINHART

438

05418-16-001255 06602100020390000000

1280

BROADWAY MICHAEL REINHART

484

05418-16-001256 06602100020410000000

1276

BROADWAY MICHAEL REINHART

484

05418-16-001258 06602900020060000000

41

NORTH STREET MICHAEL REINHART

311

05418-16-001268 07400800030040000000

6

SANDALWOOD COURT KATHERINE A BRUNNER

210

05418-16-001331 07505900040470000000

48

DARTMOUTH STREET THOMAS J MOORE JR

210

05418-16-001337 07506800020010000000

453

DELAWARE AVENUE PRAISE TABERNACLE CHURCH OF GOD

620

05418-16-001358 07508400010280000000

352

MOUNTAIN STREET GRACIE ALEXANDER & BRIAN FRANCIS

311

05418-16-001360 07601800010030020000

26

PUTNAM STREET JOE L WAITE JR

311

05418-16-001414 07603200040300000000

131

JEFFERSON STREET JOSHUA B ODUTAYO & ADEBAYU ODUTAYO

220

05418-16-001415 07603200050110000000

148

JEFFERSON STREET THOMAS A PRATO

210

05418-16-001440 07604000010030000000

234

ELM STREET FRED CANFIELD

210

05418-16-001470 07604900020040000000

134

HAMILTON STREET ALBANY GARDENS LLC & HESHEY FLIGMAN

220

05418-16-001492 07604900050860000000

27

MYRTLE AVENUE JOHN POWELL

311

05418-16-001500 07605000020480000000

120

S PEARL STREET SHARON L SLAUGHTER

220

05418-16-001535 07605500020460000000

138

S HAWK STREET KENNETH HARRIS & FIONA HUFFMAN

210

05418-16-001540 07605500020570000000

173

DELAWARE STREET RAFAEL MARTINEZ

311

05418-16-001541 07605500020580000000

S SWAN STREET RAFAEL R MARTINEZ

311

05418-16-001630 07606100030560000000

46 BERTHA STREET SAMUEL RIVERA

220

05418-16-001714 07606400050280000000

18 SLOAN STREET BEVERLY JAMES

311

05418-16-001751 07606500020740000000

61 BROAD STREET RONALD A GECEWICZ

311

05418-16-001752 07606500020750000000

59 BROAD STREET RONALD A GECEWICZ

311

05418-16-001818 07607100030710000000

24 PUTNAM STREET JOE L WAITE JR

210

05418-16-001843 07607200020730000000

137 CLINTON STREET JOE L WAITE JR

411

05418-16-001844 07607200020740000000

135 CLINTON STREET JOE WAITE

311

05418-16-001887 07607300030540000000

170 BROAD STREET RONALD A GECEWICZ

311

05418-16-001888 07607300030550000000

172 BROAD STREET RONALD A GECEWICZ

311

 

 

LEGAL NOTICE

LOCAL LAW NO. “1” OF 2022

A LOCAL LAW ESTABLISHING THE SUSTAINABLE

TECHNOLOGY AND GREEN

ENERGY ACT (“STAGE ACT”)

Introduced: 3/14/22

By Messrs. A. Joyce, Feeney, Efekoro, Fein, Reinhardt, Simpson, Ms. Cunningham, Mr. Peter, Ms. Plotsky, Mr. Reidy and Ms. Willingham:

BE IT ENACTED by the County Legislature of the County of Albany as follows:

  1. Title: This Local law shall be known as the “Sustainable Technology and Green Energy Act”.
  2. Declaration of Legislative Findings & Intent:

In 2019, the State of New York enacted the Climate Leadership and Community Protection Act (CLCPA), thereby creating one of the most ambitious and comprehensive climate and energy laws in the country.  The CLCPA calls for nothing less than the decarbonization of the NYS economy and calls on each and every municipality in the state to collaboratively work to significantly increase the green energy business infrastructure in their municipalities to the greatest extent possible. New York has set aggressive goals through the CLCPA, and has established a target of reaching a point where no less than 70% of the state’s electricity consumption will be derived from renewable power generation by the year 2030.

The Albany County Legislature finds that local municipalities are uniquely situated to address the climate goals noted in the CLCPA through local economic development efforts, which prioritize the shift towards clean renewable energy systems and green business that will fuel our economy in the next century. Through collaborative efforts amongst neighboring municipalities, and local economic development agencies, Albany County intends to provide the resources through which business can find a partner in the fight for a healthier environment that brings long-term job investment and employment to our community.   

The Albany County Legislature further finds that as our national, state, and local governments emerge from the COVID-19 pandemic the need for an economy driven by green economic development has become more apparent than ever.  Only through sustainable investment in long-term clean energy businesses can we hope to stem the tide of decades of environmental devastation brought on by a much prolonged dependence on petroleum-based economies.  The County Albany County Legislature determines that the County of Albany and its arms of municipal government can act as a promoter of this type of economic development and intends to commit significant resources to the development of green economic development projects across the County. 

The intention of the Albany County Legislature is to establish a Sustainable Technology and Green Energy Plan, which will invigorate and diversify the green business industry in the County of Albany for years to come and contribute to significant economic development, job retention, and development.   

(3) Definitions:

  1. “STAGE Plan”: shall mean the Sustainable Technology and Green Energy Plan within Albany County that is authorized and established by Section 4 this Local Law.
  2. “Commissioner”- shall mean the Commissioner of the Office of Management and Budget as established by Article 5, §§501 & 502 of the Albany County Charter.
  3. “Comptroller”- shall mean the Albany County Comptroller as established by Article 4, §401 of the Albany County Charter. (d) “County”- shall mean the County of Albany, NY.
  1. “County Executive”- shall mean the Albany County Executive as established by Article 3, §§ 301 & 302 of the Albany County Charter.
  2. “Director”- shall mean the Director of the Albany County Department of Economic Development, Conservation, and Planning as established by Article 11, §§1101 & 1102 of the Albany County Charter.
  3. “Economic development project”- shall mean a project undertaken by local development agencies (as defined herein) which is for the purpose of improvement of economic development, job retention, job growth, or business growth within the County.
  4. “Green Business”- shall mean any entity that is a for-profit business that produces goods or provides services that benefit the environment, conserve natural resources, or reduce greenhouse gas emissions. Green businesses include, but are not limited to, corporations that manufacture, produce, build, engineer, service, supply, and/or distribute any product which produces clean energy sources or reduces emissions in other sectors of the economy, such as building or transportation, in order to meet local, state, and federal sustainability goals and contribute demonstrably to the green business footprint in the County.
  5. “Financial Assistance”- shall mean assistance that is provided to the covered entity for the improvement or development of real property, economic development, job retention and growth, or other similar purposes that is provided either (i) directly by the County, or (ii) indirectly by local economic development agencies. Financial assistance as defined in this section shall include, but not be limited to: grants, bonds, financing, real property tax abatements or exemptions (including, but not limited to, abatements or exemptions from real property taxes, mortgage recording taxes, sales and uses taxes, or payments in lieu of taxes).
  6. “Local Economic Development Agencies”- shall mean an entity that has been constituted and/or established to provide or administer economic development benefits on behalf of the County including, but not limited to : (i) a not-for profit local development corporation established pursuant Section 1411 of the New York State Not-For Profit Corporation Law; (ii) an industrial development agency established pursuant to Sections 856 and/or 903-b of the New York State General Municipal Law; or (iii) any urban development corporation as defined by the New York State Urban Development Corporation Act and/or a public benefit corporation as authorized by the laws of New York.

(4) Green Economic Development Plan Established:

  1. The Albany County Legislature hereby establishes an economic development program within Albany County, which shall hereinafter be known as the Sustainable Technology and Green Energy Plan (the “STAGE Plan”). The STAGE Plan, is intended to contribute to the revitalization of the County economy, in part, through the support and development of green businesses which bring innovation in the green energy sector and work to diversify our local green business community in contribution to the goals set forth in the Climate Leadership and Community Protection Act (CLCPA) which was adopted by the New York State Legislature in 2019.
  2. The Director is hereby authorized to exercise all powers granted to them pursuant to Article 11, §§1101 &1102 of the Albany County Charter to establish and develop the STAGE Plan and encourage related green business economic development priorities as established by this local law. The Director is encouraged to work collaboratively with the County Executive, Comptroller, Commissioner in the development of the STAGE Plan which prioritizes the retention and attraction of green business in the County.
  3. Included in the STAGE Plan shall be primary goals, including but not limited to:
  1. the fostering of, expansion towards, and development of green businesses in the County of Albany;
  2. the development and promulgation of rules and regulations which are geared towards the encouragement of green business the County of Albany;
  3. the development of intermunicipal agreements as well as agreements with local development agencies for the purpose of attracting green business to the County of Albany and providing financial assistance thereto; and
  4. the prioritization of economic development projects which increase the amount of green business, and related employment opportunities created by each in the County of Albany.

(d) In furtherance of establishing a robust economy with a thriving green energy sector, the Director is further authorized to take any all steps necessary and required to collaborate with local development agencies which are already established and operating in the County to support local economic development goals noted above. This support includes, but in not limited to financial assistance to green business, and economic development projects as defined by this local law. (e) No later than January 1, 2023, the Director shall promulgate and implement rules and regulations as appropriate and authorized by this section that are necessary required to establish the STAGE Plan. The Director is authorized to work in collaboration and consultation with the County Executive, Comptroller, Commissioner, the Legislature, the Albany County Attorney, and their representatives, as deemed necessary and appropriate to implement the purposes of this local law. The Albany County Legislature shall approve the final STAGE Plan when it is submitted by the Director.

(f) The Comptroller and/ or the Albany County Legislature may inspect the records and documents related to the STAGE Plan upon written request to the Director and/or the County Executive. Once a properly submitted written request is filed, the Director and/or County Executive must respond within thirty (30) business days with records which respond to a request related to the STAGE Plan.

(5) Funding and Annual Budgetary Appropriation:

  1. On an annual basis, the Director shall, in conjunction with the Commissioner, incorporate into the County’s yearly budget proposal a fund or appropriation sufficient to support all purposes of this law including, but not limited to, the necessary community outreach to the green business, to provide for financial assistance as authorized by this law, and to encourage economic development projects prioritized by this local law.
  2. The Commissioner of Management and Budget is further authorized pursuant to this local law, and consistent with Article 6 of the Albany County Charter and relevant New York State law, to establish  any and all necessary funds within each annual County budget proposal which funds all programs and goals as outlined in this local law.

(6) SEQRA Determination:

(a) The Albany County Legislature hereby determines that the adoption of this Local Law constitutes a “Type II action” as defined in the State Environmental Quality Review Act

(“SEQRA”), and that no further action with respect to the same is required under SEQRA. 

(7) Severability:

(a) If any clause, sentence, paragraph, subdivision, section, or part of this Local Law or the application thereof to any person individual, corporation, firm, partnership, entity, or circumstance shall be adjudged by a court of competent jurisdiction to be invalid or unconstitutional, such order or judgement shall not affect, impair, or invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, paragraph, subdivision, section, or part of this law, or in its application to the person, individual, corporation, firm, partnership, entity, or circumstance directly involved in the controversy in which such order or judgement is rendered. 

(8) Effective Date:

(a) This Local Law shall be effective upon filing with the NYS Secretary of State.  EV 9/8, 9/15/22

 

LEGAL NOTICE

LOCAL LAW NO. “2” FOR 2022

A LOCAL LAW OF THE

COUNTY OF ALBANY, NEW

YORK IN RELATION TO THE

PROMOTION OF

FELINE ADOPTION

Introduced: 4/11/22

By Messrs. A. Joyce, Cleary, Ms. Plotsky, Messrs. Feeney, Burgdorf, Mayo, Ricard, Grimm, Miller, Domalewicz, R. Joyce, Peter and Reidy:

BE IT ENACTED by the Albany County Legislature as follows:

Section 1. Title

This local law shall be known as “Lulu’s Law: For the Promotion of Feline Adoption.”

Section 2. Legislative Intent

The Legislature hereby finds and determines that animal shelters of Albany County have large populations of cats seeking adoption, and that the longer a cat is sheltered in such facilities without being adopted, the greater the chance of disease or illnesses being spread Moreover, there is significant expense related to the sheltering of cats in such facilities.

The Legislature further finds and determines that in December 2018, the State Legislature amended the New York State Agriculture and Markets Law Section 374, which previously required such shelters to retain cats for at least five (5) days before they could be adopted. The amendments to Section 374 allow for adoptions after three (3) days for any cat whose owner cannot be identified by collar, tag, microchip, tattoo or other identifying mark, provided that a local law is adopted to “opt in” to the three (3) day requirement.

Section 3. Feline Adoption or Transfer to a Rescue Organization After Three (3) Days.

The Albany County Legislature hereby establishes that a cat may be placed for adoption or transfer to a rescue organization after three (3) days by a duly incorporated humane society, a duly incorporated society for the prevention of cruelty to animals, or any animal shelter maintained by or under contract or agreement with any city, town or village in Albany County. This also provides that said cat can be made available solely for the purposes of adoption or transfer to a rescue organization and released to an adoptive owner or a rescue organization following an examination by a dulylicensed veterinarian, the details of which shall be provided to the adoptive owner or rescue organization.

Section 4. Severability.

If any clause, sentence, paragraph, section or chapter of this local law shall be adjudged by any court of competent jurisdiction to be invalid, such determination shall not affect, impair or invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, paragraph, section or chapter thereof directly involved in the proceeding in which such adjudication shall have been rendered. This local law shall not supersede any applicable state or federal laws or regulations with regard to the subject matters set forth herein.

Section 5. Effective Date and

Applicability

This local law shall be immediately upon its filing in the Office of the Secretary of State.

EV 9/8, 9/15/22

 

LEGAL NOTICE

NOTICE TO BIDDERS –

ALBANY COUNTY

REQUEST FOR BIDS

#2022-082R

Sealed Bids for Purchase and Delivery of Sodium Hypochlorite as requested by Albany County Water

Purification District will be received by the Albany County Purchasing Agent, Room 1000, 112 State Street, Albany, New York 12207 until 11:00 AM, local time on Thursday, September 22, 2022.

Request for Bid (RFB) documents may be obtained at the office of the Albany County Purchasing Agent, as noted above. RFB documents may be available for download from the Empire State Bid System website at http://www.empirestatebidsystem.com starting by close of business (4:30 p.m.) on Thursday, September 08, 2022.

Pamela O Neill

Purchasing Agent

Dated: Albany, New York August 31, 2022

EV 9/8/22

 

LEGAL NOTICE

NOTICE TO BIDDERS –

ALBANY COUNTY

REQUEST FOR BIDS

#2022-086R

Sealed Bids for Liquid Mannich Polymer as requested by Albany

County Water Purification District will be received by the Albany County Purchasing Agent, Room 1000, 112 State Street, Albany, New York 12207 until 11:00 AM, local time on Thursday, September 22, 2020.

Request for Bid (RFB) documents may be obtained at the office of the Albany County Purchasing Agent, as noted above. RFB documents may be available for download from the Empire State Bid System website at http://www.empirestatebidsystem.com starting by close of business (4:30 p.m.) on Thursday, September 08, 2022.

Karen A. Storm

Purchasing Agent

Dated: Albany, New York September 1, 2022

EV 9/8/22

 

LEGAL NOTICE

NOTICE TO BIDDERS –

ALBANY COUNTY

REQUEST FOR BIDS

#2022-108

Sealed Bids for Custodial/Janitorial Services for Judicial Center and Family Court Building as requested by Albany County Department of General Services will be received by the Albany County Purchasing Agent, Room 1000, 112 State Street, Albany, New York 12207 until 11:00 AM, local time on Thursday, September 29, 2022

Request for Bid (RFB) documents may be obtained at the office of the Albany County Purchasing Agent, as noted above. RFB documents may be available for download from the Empire State Bid System website at http://www.empirestatebidsystem.com starting by close of business (4:30 p.m.) on September 8, 2022

Pamela O Neill

Purchasing Agent

Dated: Albany, New York

August 31, 2022

EV 9/8/22

 

LEGAL NOTICE

NOTICE TO PROPOSERS –

ALBANY COUNTY

REQUEST FOR PROPOSALS

#2022-111

Sealed Proposals for Environmental Laboratory Services as requested by Albany County Health Department will be received by the Albany County Purchasing Agent, Room 1000, 112 State Street, Albany, New York 12207 until 4:30 PM, local time on Friday, September 30, 2022.

Request for Proposal (RFP) documents may be obtained at the office of the Albany County Purchasing Agent, as noted above. RFP documents may be available for download from the Empire State Bid System website at http://www.empirestatebidsystem.com, starting by close of business (4:30 p.m.) on Thursday, September 8, 2022.

Pamela O Neill

Purchasing Agent

Dated: August 26, 2022 Albany, New York

EV 9/8/22


Comments:

You must login to comment.

250 X 250 AD
250 X 250 AD

Events

October

SU
MO
TU
WE
TH
FR
SA
29
30
1
2
3
4
5
6
7
8
9
10
11
12
27
28
29
30
31
1
2
SUN
MON
TUE
WED
THU
FRI
SAT
SUN MON TUE WED THU FRI SAT
29 30 1 2 3 4 5
6 7 8 9 10 11 12
13 14 15 16 17 18 19
20 21 22 23 24 25 26
27 28 29 30 31 1 2

To Submit an Event Sign in first

Today's Events

No calendar events have been scheduled for today.

250 X 250 AD