Public Notices

May 22, 2024 at 11:56 p.m.

Notice of Formation of Avila Regulatory Solutions, LLC (the “LLC”) filed Articles of Organization with the New York Department of State on 04/27/2024. Office location: Westchester County. The New York Secretary of State is designated as agent of the LLC upon whom process against it may be served and is directed to forward service of process to 54 Wilson drive, New Rochelle, NY 10801. The purpose of the Company is to engage in any lawful activity under the laws of the State of New York.




PUBLIC NOTICE

NOTICE TO BIDDERS


REPAIR OF COLLAPSED BULKHEAD ALONG BYRAM RIVER:  PHASE 3

VILLAGE OF PORT CHESTER

WESTCHESTER COUNTY, NEW YORK

BID 2024-05


NOTICE IS HEREBY GIVEN that sealed bids will be received by the Village of Port Chester until Thursday, June 20th, 2024, at 3:00 p.m. local time at the Office of the Village Clerk, 222 Grace Church Street, Port Chester, New York 10573, at which time and place said sealed bids will be publicly opened and read out aloud for


“Repair of Collapsed Bulkhead Along Byram River:  Phase 3”


No bids will be received or considered after the date/time stated above.


This work consists of installation of a retaining wall near the Byram River (not in the water), installation of outdoor stairs and handicap ramp, asphalt parking lot paving, and installation of concrete curb and guiderail along parking lot edge.


A Pre-Bid conference will not be held. Bidding contractors are strongly encouraged to visit the project site before submitting bids.


Plans, Specifications and Contract Documents may be procured at the Office of the Village Clerk, 222 Grace Church Street, Port Chester, New York beginning on May 24th, 2024 and available on the Village’s web-page https://www.portchesterny.gov/Bids.aspx or in-person at the office during regular business hours.


A bid bond, certified check, or bank check in the amount of five percent (5%) of the bid must accompany the bid. Bids may not be withdrawn within forty-five (45) days after the closing date/time for receipt of all bids.


All requests for clarifications must be submitted no later than June 17th, 2024 at 5:00 p.m.


All proposals must be submitted by hard copy AND by electronic format (ex: CD or USB flash drive: E-mail is not an acceptable format or method of transference) in a sealed envelope clearly marked:


(SEALED PROPOSAL) BID 2024-05

REPAIR OF COLLAPSED BULKHEAD ALONG BYRAM RIVER:  PHASE 3


The successful bidder will be required to timely provide performance and labor and material bonds in an amount equal to the bid award and to proceed to contract upon notice of the bid award.


The Board of Trustees of the Village of Port Chester reserves the right to accept or reject any or all bids, waive any informalities at its discretion, and to make such bid award that it deems is in the best interest of the Village of Port Chester even if such award is to other than the lowest bidder.


/s/STUART RABIN

STUART RABIN

Village Manager

Village of Port Chester


Dated: May 24th, 2024




PUBLIC NOTICE


NOTICE IS HEREBY GIVEN that the Town Council of the Town of Rye (the “Town”), a municipal corporation of the State of New York, located in the County of Westchester, has on the 16th day of May 2024, duly adopted, pursuant to the Local Finance Law of New York, a bond resolution which:


(1) authorizes the Town Council to finance the costs of the acquisition, construction and reconstruction of facilities of the Rye Town Park Commission, including improvements to accessibility, security and information technology improvements, replacement of maintenance and safety equipment and vehicles, upgrades to existing facilities and structures, including pavilion roof replacement, beach access toilets, bathhouse renovations and related parking and infrastructure, flood mitigation improvements and authorizes the issuance of up to $191,465 aggregate principal amount of serial bonds of the Town to finance the costs of such purpose, and


(2) states the estimated maximum total costs of such acquisition, construction and reconstruction to be not in excess of $191,465, states that such costs will be financed, in whole or in part, with the issuance of obligations authorized in such bond resolution in the amount of $191,465 and sets forth the plan of financing of the costs for such purpose, and


(3) determines the period of probable usefulness of the purpose to be fifteen (15) years, and


(4) determines that the maximum maturity of such serial bonds will be in excess of five (5) years, and


(5) delegates to the Town Supervisor the power to prescribe the terms, form and contents of such serial bonds and the power to authorize the issuance of, and the power to prescribe the terms, form and contents of, any bond anticipation notes issued in anticipation of the issuance of such serial bonds, including renewals thereof, and to issue, sell and deliver such serial bonds and such bond anticipation notes, and


(6) states that the validity of such serial bonds, or of such bond anticipation notes issued in anticipation of the issuance of such serial bonds, may be contested only if (a) such obligations are authorized for an object or purpose, or class of object or purpose, for which the Town is not authorized to expend money, or (b) the provisions of law, which should have been complied with at the date of the publication of such bond resolution, were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of such publication, or (c) if such obligations are authorized in violation of the provisions of the Constitution of the State of New York.


Such bond resolution is subject to a permissive referendum under the provisions of Article 7 of the Town Law and petitions protesting against such bond resolution and requesting that it be submitted to the electors of the Town for their approval or disapproval may be filed with the Town Clerk at any time within thirty (30) days after the date of the adoption of such bond resolution.


By order of the Town Council of the Town of Rye, County of Westchester, State of New York.


Dated: May 25, 2024


/s/ Hope B. Vespia

Hope B. Vespia

Town Clerk

Town of Rye, New York






Comments:

You must login to comment.