Legal Notices - May 14, 2026

Legal Notice

Notice of Formation of Limited Liability Company Name: Bluestem Fieldworks LLC. Arts. of Org. filed with the SSNY on March 6, 2026 Office Location: Dutchess County, NY. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to: 22 Market Street, Poughkeepsie, NY 12601. Purpose: Any lawful purpose.

04-16-26

04-23-26

04-30-26

05-07-26

05-14-26

05-21-26

Legal Notice

Notice of Formation of HAWKSVIEW ADVISORY LLC. Arts. of Org. filed with SSNY on 03/02/2026. Office location: Dutchess County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to The LLC, PO Box 431, Millerton, NY 12546. Purpose: any lawful act or activity.

04-16-26

04-23-26

04-30-26

05-07-26

05-14-26

05-21-26

Legal Notice

Notice of Formation of Castillo & Sons Landscaping & Masonry LLC. Arts. of Org. filed with SSNY on 3/29/2026. Office location: Dutchess County. SSNY designated as agent of the LLC upon whom process may be served. SSNY shall mail any process to THE LLC, 160 Holsapple Rd Lot 49, Dover Plains, NY 12522. Purpose: Any lawful purpose.

04-16-26

04-23-26

04-30-26

05-07-26

05-14-26

05-21-26

Legal Notice

Notice of Formation of Grand View Property Maintenance LLC. Arts.

of Org. filed with SSNY on 02/14/2026. Office location Dutchess County.

SSNY designated as agent of LLC upon whom process may be served.

SSNY shall mail process to the Balance Sheet Inc 1100 Route 295 East

Chatham NY, 12060. Purpose: Any lawful act or activity.

04-16-26

04-23-26

04-30-26

05-07-26

05-14-26

05-21-26

Legal Notice

Notice of Application for Authority of CHRISTINA GAST, LLC. App. for Auth. filed with Secy. of State of NY (SSNY) on 03/20/2026. Office location: Dutchess County. LLC formed in Florida. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: CHRISTINA GAST, LLC, 57 Sheffield Rd, Amenia, NY 12501. Purpose: any lawful act or activity.

04-23-26

04-30-26

05-07-26

05-14-26

05-21-26

05-28-26

Legal Notice

Notice of Formation of RHINE COMMONS LLC. Arts. of Org. filed with the Secy. of State of NY (SSNY) on 03/24/2026. Office location: Dutchess County, NY. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to: 316 Rhinecliff Road, Rhinebeck, NY 12572. Purpose: any lawful act or activity.

04-23-26

04-30-26

05-07-26

05-14-26

05-21-26

05-28-26

Legal Notice

Notice of Formation of a Professional Limited Liability Company (PLLC).

J. Kevin Webb, Attorney at Law, PLLC.

Articles of Org. were filed with the Secretary of State of New York (SSNY) office on: 4/08/2026. The County in which the Office is to be located: Duchess. The SSNY is designated as agent of the PLLC upon whom process against it may be served. The address to which the SSNY shall mail a copy of any process against the PLLC is: 144 Skunks Misery Road, Millerton, NY 12546. Purpose: law.

04-30-26

05-07-26

05-14-26

05-21-26

05-28-26

06-04-26

Legal Notice

Notice of Formation of Theda and Charlessa Wellness Essentials, LLC. Arts. of Org. filed with SSNY on April 20, 2026. Office location: Dutchess County. SSNY designated as agent of LLC upon whom process may be served. SSNY shall mail process to Legal Zoom USCA, Inc. 45 Main Street, Suite 238 Brooklyn, NY 11201. Purpose: any lawful act or activity.

05-07-26

05-14-26

05-21-26

05-28-26

06-04-26

06-11-26

NOTICE OF ANNUAL PUBLIC HEARING ON THE BUDGET,

ANNUAL MEETING, SCHOOL DISTRICT ELECTION AND VOTE

NOTICE IS HEREBY GIVEN that the Board of Education of the North East Central School District, Dutchess and Columbia Counties, New York, will hold a Public Hearing on the Budget in the High School Library at the Webutuck High School Building, 194 Haight Road, Amenia, New York, on Monday, May 5, 2026 at 6:30 P.M., for the purpose of presenting the budget document for the 2026-2027 School Year.

NOTICE IS FURTHER GIVEN that a copy of the statement of the amount of money which will be required to fund the budget for the 2026-2027 school year, exclusive of public monies, may be obtained by any resident of the District during business hours, between 9:00 A.M. and 3:00 P.M., prevailing time, at the Webutuck Elementary School, Eugene Brooks Intermediate School, Webutuck High School and at the District Administrative Office between 9:00 A.M. and 4:00 P.M., prevailing time, effective April 28, 2026, except Saturday, Sunday or holidays. Copies of the Budget will also be available at the Northeast-Millerton Library and the Amenia Free Library. A report of tax exemptions, showing how much of the total assessed value of the final assessment roll or rolls used in that budgetary process is exempt from taxation, shall be annexed to the budget document.

NOTICE IS FURTHER GIVEN that the Annual Meeting, Election of Members of the Board of Education and Vote on the Budget of the qualified voters of the Northeast Central School District, will be held on Tuesday, May 19, 2026 at the Webutuck High School gym, 194 Haight Road, Amenia, New York, between the hours of 12:00 P.M. and 9:00 P.M., prevailing time, when the polls will be open for the purpose of voting by voting machine:

A. To elect three (3) members to the Board of Education: All three seats are for three-year terms commencing July 1, 2026 and ending on June 30, 2029 to fill the vacant seats of incumbent Board Member Judy Moran, and incumbent Board Member Jerry Heiser and incumbent Board member Aimee Wesley, whose terms expire June 30, 2026.

B. Proposition I: 2026-2027 North East (Webutuck) CSD Budget

SHALL the 2026-2027 Budget as adopted by the Board of Education in the amount of $29,941,252, with anticipated revenue exclusive of taxes in the amount of $10,276,001 and the amount to be raised through taxes of $19,665,251 be approved?

C. Proposition II: 2026-2027 Transportation Vehicle Purchase

SHALL the Board of Education of the Webutuck Central School District be authorized to: (1) acquire two (2) 64-passenger school buses and one (1) Bobcat Multipurpose Vehicle, at a cost not to exceed $429,327, which is estimated to be the maximum cost thereof; (2) expend such sum for such purpose; (3) levy the necessary tax therefor, to be levied and collected in annual installments in such years and in such amounts as may be determined by the Board of Education taking into account state aid; and (4) in anticipation of the collection of such tax, issue bonds and notes of the District and/or enter into installment purchase agreements at one time or from time to time in the principal amount not to exceed $429,327, and levy a tax to pay the interest on said obligations when due?

D. To transact such other business as may properly come before the meeting pursuant to the Education Law of the State of New York.

The election and budget vote shall be by machine, early voting or absentee ballot. The hours during which the poll shall be kept open shall be from 12:00 P.M. until 9:00 P.M., prevailing time, or for as long thereafter as necessary to enable qualified voters who are in the polling place at 9:00 P.M. to cast their ballots.

AND FURTHER NOTICE IS HEREBY GIVEN that the qualified voters of the School District shall be entitled to vote in said annual vote and election. A qualified voter is one who is (1) a citizen of the United States of America, (2) eighteen (18) years of age or older, and (3) resident within the School District for a period of thirty (30) days preceding the annual vote and election. The School District may require all persons offering to vote at the budget vote and election to provide one form of proof of residency pursuant to Education Law section 2018-c. Such form may include a driver’s license, a non-driver identification card, a utility bill, or a voter registration card. Upon offer of proof of residency, the School District may also require all persons offering to vote to provide their signature, printed name and address.

NOTICE IS FURTHER GIVEN that early mail ballots and absentee ballots will be available for this Election and Vote. Applications for early mail and absentee ballots for the School District Election and Vote may be obtained at the Office of the District Clerk at the Webutuck High School building, Haight Road, Amenia, New York on school days during school hours, or on the district’s website at www.webutuckschools.org beginning March 1, 2026 but may not be returned to the District clerk any earlier than April 20, 2026, and must be returned to the District Clerk by May 12, 2026 if the ballot is to be mailed to the voter, or the day before the election, May 18, 2026, if the ballot is to be delivered personally to the voter. Early mail and absentee ballots must be received at the Office of the District Clerk no later than 5:00 P.M., prevailing time, on the day of the Election and Vote, May 19, 2026.

The Education Law makes special provisions for absentee voting by“permanently disabled” voters of the District and any questions regarding these should be directed to the District Clerk.

A list of all persons to whom early mail ballots and absentee ballots shall have been issued will be available for inspection to qualified voters of the District at the said District Administrative Offices during regular office hours, 9:00 A.M. to 4:00 P.M., prevailing time, each of the five (5) days prior to the day of the election, including the day of the Election and Vote. Any qualified voter may file a written challenge the acceptance of the ballot of any person on such list, by making his/her challenge and reasons therefore known to the Inspector of Election before the close of the polls. A challenge to an early mail voter may not be made on the basis that the voter should have applied for an absentee ballot.

The Education Law also makes special provisions for absentee voting for “military” voters of the District. Specifically, the law provides a unique procedure for “military ballots” in school district votes. Whereas absentee ballot applications and absentee ballots must be received by the voter by mail, a military voter may elect to receive his/her absentee ballot application and absentee ballot by mail, email or facsimile. The military voter must, however, return his/her original military ballot application and military ballot by mail or in person. The Clerk of the Board shall transmit the military voter’s military ballot in accord with the military voter’s preferred method of transmission, or if no preferred method is identified by mail, not later than twenty-five (25) days before the vote, April 24, 2026. The Clerk of the Board must then receive the military voter’s military ballot by mail or in person not later than 5:00 P.M. on the day of the vote.

AND FURTHER NOTICE IS HEREBY GIVEN that pursuant to a rule adopted by the Board of Education in accordance with Education Law §§ 2035, 2008, any referenda or propositions to amend the budget, or otherwise to be submitted for voting at said election, must be filed with and directed to the District Clerk at the District Office, on or before April 20, 2026; must be typed or printed in the English language; must be signed by at least twenty-five (25) qualified voters of the District; and must state the name and residence of the candidate, and the name and residence of each signer. However, the Board of Education will not entertain or place before the voters any petition or any proposition if its purpose is beyond the power of the voters or is illegal, or any proposition requiring the expenditure of monies which fails to include specific appropriations for all such expenditures required by the proposition.

Therese M. Trotter

Clerk of the Board

Northeast (Webutuck) Central School District

194 Haight Road, P.O. Box 405, Amenia, NY 12501

05-14-26

NOTICE OF

PUBLIC HEARING

NOTICE IS HEREBY GIVEN that a public hearing will be held before the Zoning Board of Appeals of the Town of North East, Dutchess County, New York, on Thursday, May 21, 2026, at 7:00 PM or soon thereafter as possible, in the Town Hall, 19 North Maple Avenue, Millerton, New York, on the application of

Joseph Frydl and Victoria Charles, owners of tax parcel #7070-00-493746, for a front yard area variance to enlarge their house. The parcel is located at 188 McGhee Hill Road in the A5A Zoning District of the Town of North East.

The above application is open for inspection at the Town Hall.

Persons wishing to appear at such hearing may do so in person or by attorney of other representative. Communications in writing relating thereto may be filed with the Board at such hearing.Dated: May 4, 2026.

Edith Greenwood

Chairman,

Zoning Board of Appeals

05-14-26

TOWN OF AMENIA PLANNING BOARD

NOTICE OF

PUBLIC HEARING

PLEASE TAKE NOTICE that pursuant to Chapter 105 of the Town of Amenia Code, the Planning Board of the Town of Amenia will hold a public hearing on the application by Tower Hill 2014 LLC (the “Applicant”) for a lot line change consisting of transferring 18 acres from 365 Tower Hill Road, tax parcel 132000-7066-00-237191 to the adjoining 85-acre farm (the “Application”) on the property located at tax parcel # 132000-7066-00-266271 in the Town of Amenia (the “Project Site”). The Project Site is located in the Rural Agricultural zoning district.

PLEASE TAKE FURTHER NOTICE that the Planning Board will hold the public hearing on the Application on May 27, 2026, at 6:00 p.m. at Amenia Town Hall, 4988 NYS Route 22, Amenia, New York 12501.

PLEASE TAKE FURTHER NOTICE that a copy of the Application is on file in the Amenia Planning and Zoning Office for public viewing and inspection during normal business hours. The Application can also be viewed and downloaded from the Town’s official website at www.ameniany.gov.

PLEASE TAKE FURTHER NOTICE that the Planning Board will hear all persons interested in the Application at the public hearing noticed herein. All persons may appear at the hearing in person or by agent and may also submit written comments to the Planning Board at or prior to such hearing by emailing comments to Planning Board Secretary Judith Westfall at jwestfall@ameniany.gov.

Dated: April 29, 2026

Robert Boyles, Jr., Chairman

Town of Amenia

Planning Board

05-14-26

TOWN OF PINE PLAINS

DUTCHESS COUNTY, NEW YORK

NOTICE OF

PUBLIC HEARING

PLEASE TAKE NOTICE that a public hearing will be held by the Town of Pine Plains Zoning Board of Appeals on the 26th day of May 2026 at 7:30 pm at the Town Hall, 3284 Route 199, Pine Plains, New York, for the purpose of hearing all persons for or against the area variance application submitted by Kristina Dousharm Architecture for the premises located at 7723 South Main Street, Pine Plains, NY, Dutchess County, Tax Map ID# 134200-6871-06-398968-0000. All interested parties will be given the opportunity to be heard regarding the proposed action requesting a proposed building to have a footprint of 8,989 square feet, in lieu of the maximum of 6,000 square feet, in the Hamlet Main Street District. The application is available for review at the Pine Plains Town Hall during regular business hours.

By order of:

Scott Chase,

Chairman of the Zoning Board of Appeals

05-14-26

TOWN OF

PINE PLAINS

DUTCHESS COUNTY, NEW YORK

NOTICE OF

PUBLIC HEARING

PLEASE TAKE NOTICE that a public hearing will be held by the Town of Pine Plains Zoning Board of Appeals on the 26th day of May 2026 at 7:30 pm at the Town Hall, 3284 Route 199, Pine Plains, New York, for the purpose of hearing all persons for or against the area variance application submitted by David Caswell for the premises located at 319 Stissing Mountain Road, Pine Plains, NY, Dutchess County, Tax Map ID# 134200-6772-00-792445. All interested parties will be given the opportunity to be heard regarding the proposed action requesting a proposed garage to have a side yard setback of 20 feet, in lieu of the minimum of 50 feet, in the rural district. The application is available for review at the Pine Plains Town Hall during regular business hours.

By order of:

Scott Chase,

Chairman of the Zoning Board of Appeals

05-14-26

Latest News

Amenia officials prepare for impending Comprehensive Plan update
Amenia Town Hall on Route 22.
Photo by Nathan Miller

AMENIA — Town Board members began to discuss their duties in updating the town’s comprehensive plan in preparation for an update to the document that serves as a guide for officials.

The discussion began on Thursday, May 7, as volunteers work to complete the first update to the town’s comprehensive plan since 2007.

Keep ReadingShow less
Two democrats seek open seat on Amenia’s Town Board
Amenia Town Hall on Route 22.
Photo by Nathan Miller

AMENIA — Voters will have a chance to fill the vacant seat on the Town Council this year after the board has spent nearly two years with an incomplete roster of four voting members.

Two candidates — democrats Damian Gutierrez and Kimberley Travis — are eyeing the seat. Both are seeking the democratic party line on the ballot in November, and will face off in a primary election on June 23.

Keep ReadingShow less

Gregory Phillip Sheridan

Gregory Phillip Sheridan

NEW MILFORD — Gregory Phillip Sheridan died peacefully surrounded by family on May 5th in New Milford, Connecticut at the age of 77. He was born on March 19th, 1949 in Poughkeepsie, NY, to Phillip and Catherine Sheridan.

Gregg is survived by his wife of 54 years, Judy, his son Matthew Sheridan of Glastonbury, CT, his son Lucas Sheridan and his wife Allison of Malverne, Long Island, his daughter Anne Sheridan and her husband Aaron Miller of Boston, MA. He is also survived by his sister, Regina Hagstrand and her husband Charlie of Rexford, NY, his sister-in-law Barbara Steele and her husband David, and by seven adoring grandchildren; Colin, Delaney, Elliot, Lucy, Leo, Abel and Eliza.

Keep ReadingShow less
google preferred source

Want more of our stories on Google? Click here to make us a Preferred Source.

John Michael Barry

John Michael Barry

NORFOLK — John Michael Barry, 83, of The Villages, Florida, passed away peacefully on Jan. 1, 2026, at Moffitt Cancer Center, after a brief period of illness, in the presence of his loving family.

John was born on June 4, 1942, in Winsted, Connecticut, and raised in Norfolk, Connecticut, where he developed the values of faith, service, hard work, and deep devotion to family that defined his life.

Keep ReadingShow less

Frank Lalli

Frank Lalli

LAKEVILLE — Frank Lalli died on April 27, 2026, of complications of multiple myeloma, at Calvary Hospital in New York City. He was born on Feb. 20,1942, and raised in Teaneck, New Jersey. He earned a BA at Miami University of Ohio and went on to have a long career in journalism.

Frank and his wife, Carole Lalli, lived in New York City where they raised their daughters, Carla and Nina. His life was enriched by his city, for its cultural treasures and for the simple pleasures of everyday life--“the street,” as he put it. The family have had second homes in Lakeville for more than 30 years where they enjoyed time off even more when their grandchildren, Leo, Cosmo, Gia and Remo came along.

Keep ReadingShow less

Lawrence Fredrick Twordusky

Lawrence Fredrick Twordusky

EAST CANAAN — Lawrence Fredrick Twordusky Jr., 79, of East Canaan, Connecticut, formerly of Tunkhannock, Pennsylvania, passed away peacefully on May 1, 2026, surrounded by his family after a long battle with Parkinson’s disease. A cherished husband, father, grandfather, great-grandfather, and friend, Larry will be deeply missed by all who knew him, especially his faithful dog, Barney.

Larry was born on Feb. 2, 1947, in Scranton, Pennsylvania, to Lawrence and Esther Twordusky. He graduated from Tunkhannock Area High School and later from Johnson Technical School. In 1969, he married his high school sweetheart, Linda LaBar, before serving in the United States Air Force, where he was stationed in Mountain Home, Idaho.

Keep ReadingShow less
google preferred source

Want more of our stories on Google? Click here to make us a Preferred Source.

google preferred source

Want more of our stories on Google? Click here to make us a Preferred Source.