Annual Meeting of the Alden Union Cemetery

Announcement: Annual Meeting 1. When? The Annual Meeting of the Alden Union Cemetery will be held on Thursday May 7, 2026 at 7 PM.   2. Who? Lot Owners and Families of persons connected to the Alden Union  Cemetery are encouraged to come.  3. Where?  The meeting will take place at Don Schmidt’s home at 7 PM. 1440 Burrough Road, Cowlesville, NY 14037 4. What? Decisions on policies, rules, prices, investments, goals, etc. Workday at the Cemetery: 1. Is scheduled for Saturday May,16, 2026 from 8 AM till noon. 2. Bring clippers, rakes, wheelbarrows, shovels, and gloves.  Maybe a snack

Read more

Alden ZBA hearing variance request

LEGAL NOTICE VILLAGE OF ALDEN NOTICE IS HEREBY GIVEN that an application has been filed by Kelly Van Osch, 1050 Exchange Street, Alden, NY for a variance from the following:  For the purpose of hearing objections to or comments on the granting of such application, a Public Hearing will be held by the Zoning Board of Appeals at the Village of Alden Municipal Building, 13336 Broadway, Alden, NY on May 19, 2026 at 6:30pm (Prevailing Time).  By Order of  Susan Galbraith, Secretary  Zoning Board of Appeals

Read more

Notice of Public Hearing No exemption for certain energy systems

LEGAL NOTICE NOTICE OF PUBLIC HEARING TOWN OF ALDEN, NEW YORK PLEASE TAKE NOTICE, that there has been presented to the Town Board on April 6, 2026, for adoption a proposed Local Law to be known as Local Law No. 2 of the Year 2026 entitled “No Exemption from Taxation for certain energy systems.” The purpose of this local law is to allow the Town of Alden to opt out of certain energy systems real property tax exemptions pursuant to Real Property Tax Law § 487. THEREFORE, pursuant to the Municipal Home Rule Law Rules, the Town Board of the

Read more

Garagemen’s lien

To be sold, to satisfy a garagemen’s lien on 4/24/26 at 9am.  2021 Toyota SUBN VIN #2T3R6FRV7MW005811  Owner Michael Majewski Widdersheim 2018 CHEVR 4DSD VIN # 1G1ZD5ST7JF160027 Owner Chester A Morabito   at 4890 Saunders Settlement Rd. Niagara Falls NY 14305  2008 Cadil Black 4DSD VIN #1G6DF577580189517 Owner Tramija M Streeter 2008 HONDA VIN #3CZRE48548G702792 Owner William R Jones  at 4735 New York 14 Sodus NY 14551 

Read more

Garageman’s Lien notice

To be sold to satisfy a garageman’s lien on 5/15/26 at 9am  2016 Jeep subn Vin# 1C4NJRBB9GD713827 Owner Franciso Rivera  2021 Honda Subn Vin#5J6RW2H29MA008907 Owner L,A Cajilemaaucanzhl  At 4890 Saunders Settlement Rd Niagara Falls NY 14305 2016 Jeep sUBN Vin#1C4NJRFB7GD804461 Owner Lisa Sembert  At 6700 Porter Rd Niagara Falls NY 14304 1988 Chevr 2D3D Vin#1G1YY3187J5115581 Owner Kenneth Martin  At 80 South Niagara St Lockport NY 14094

Read more

Notice of Formation VCR Buffalo

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY. Name of LLC: VCR Buffalo. Date of filing of Articles of Organization with the NY Dept. of State: April 05, 2026. Office of the LLC: Erie County. The NYSS has been designated as the agent upon whom process may be served. NYSS may mail a copy of process to the LLC at 523 Main Street Suite 108 Buffalo NY 14203. Purpose of LLC: Any lawful purpose. No specific duration attached to LLC

Read more

Notice Formation Evans Law Group, PLLC

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY. Name of LLC: Evans Law Group, PLLC. Date of filing of Articles of Organization with the NY Dept. of State: March 11, 2026. Office of the LLC: Erie County. The NYSS has been designated as the agent upon whom process may be served. NYSS may mail a copy of process to the LLC at 79 Crystal Ave, Buffalo NY 14220. Purpose of LLC: Any Lawful Purpose.

Read more

Notice of Formation DECODING DOGS TRAINING LLC

NOTICE OF FORMATION OF A DOMESTIC LIMITED LIABILITY COMPANY Name of LLC: DECODING DOGS TRAINING LLC. Date of filing of Articles of Organization with the NY Dept. of State: 3/7/2025. Office of the LLC: Erie County. The NYSS has been designated as agent upon whom process may be served. NYSS may mail copy of any process to the LLC at: 373 Potomac Ave, Buffalo, NY 14213. Purpose of LLC: Any lawful purpose of LLCs under NY Limited Liability Company Act.

Read more

ACTION TO FORECLOSE

Supplemental Summons and Notice of Object of Action Supreme Court Of The State Of New York County Of Genesee ACTION TO FORECLOSE A MORTGAGE Index #: E72683 Wilmington Savings Fund Society, FSB, Not In Its Individual Capacity But Solely As Trustee Of Arugula Funding Titling Trust Plaintiff, vs Donald B. McClurg If Living, And If He/She Be Dead, Any And All Persons Unknown To Plaintiff, Claiming, Or Who May Claim To Have An Interest In, Or General Or Specific Lien Upon The Real Property Described In This Action; Such Unknown Persons Being Herein Generally Described And Intended To Be Included

Read more

Notice of Formation Bison Bluegrass Turf and Pest LLC

Notice of Formation of Limited Liability Company.  Name of LLC: BISON BLUEGRASS TURF AND PEST LLC. Articles of Organization filed with NYDOS: 4/1/26.  Office of LLC: Erie County.  The NYSS has been designated as the agent upon whom process may be served.  NYSS may mail a copy of process to LLC at: 2331 Four Rod Rd., E. Aurora, NY 14052.  No specific dissolution date.  General Purpose LLC. 

Read more