Loading...
HomeMy WebLinkAbout20230591 Weibel Ave Rear Use Variance NoticingSTATE OF NEW YORK COUNTY OF SARATOGA ZONING BOARD OF APPEALS CITY OF SARATOGA SPRINGS Acre 16, LLC Weibel Ave Rear Use Variance PUD 151-1-18 AFFIDAVIT OF POSTED LEGAL NOTICE Kelly Kivlehan, being duly sworn deposes and says: that I am over the age of eighteen (18) years; that I am an employee of Jones Steves Grassi LLP; that I am not a parry to the above entitled application, and this affidavit is affixed to true copies of two pictures the Legal Notice issued by the City of Saratoga Springs. I will not remove the posted Legal Notices until the close of the Public Hearing. I further certify that said copies of the Notice were posted as required in Article 13 of the City of Saratoga Springs UDO as set forth below: On October 16, 2023, I posted the Legal Notice by affixing two signs onto the property of parcel number: 153: 1-18 in connection with the Zoning Board of Appeals Public Hearing scheduled for October 23, 2023. P Kelly Kivleh r Sworn to before me this 16`h �y pf Octc r,� 2023 /�,�J (/�4�Nfotlary Pub 'LAUREN SHEEGEY FRegistratiOn tary, 04iblie,.State of Now York f101 SH6327310 ualified In Saratoga Countyl Commission Expires July 6, 202 c A r i 1° l 2 y 'I I t !: +N'l t t ! A a '� Cr s ,1 'l v� r �( �r - r �t °k 7 - l l� 1 1 + ! y eye i r 5awlr r `2 ry I ll\gr3 6�r n 1,�0 I viy L�kl r a r r€eIxnf'F '♦ 's l ' ,di pw k'2 t tY•RA..r`Lr7riH"� Y�1♦ �,j` 1. a t y'A,'inr .s r i r _' . 1p l5 i-�e i C ,`=v��".. a II I _S ' r \,.I i� WSJ f l � ° ,' 11 t'♦� . r -'�tf c -r Q�4-- it 4. r- / ♦ A � Y ,� r K 2��{A��TI� 1 16 r K t ^ �on � !J l/Y 1' �• '' ll �f e+'C '.� �' _1h �l`ily.e�A7^(�'+,d t yew by ♦�- '� '�Wr.. - ' r - r• an a -_ ��-y sss�- v �.y-•� r," ^ - new i .s4 � � '^ � � I Ar ..� • r�:c A t �;irr'C °._ .�b1c"� y�: 4 -L:a f♦ � i,. �� Pr � .�, h> � .Gt � � i S I 4 r 4 ail l I I AGUNITED STATES POSTAL SERVICEg Certificate of Mailing — Firm Name and Address of Sender Jones Steves Grassi LLP Attorneys at Law 68 West Avenue P.O. Box 4400 Saratoga Springs, NY 12866 `z OCT 16 2023 = — TOTAL NO. of Pieces Listed by Sender TOTALNO. of Pieces Received at Post OfnceT" Affix Stamp Here postmark with Date of Receipt. U.S. POSTAGE PAID --1 SA19866 SPRINGS NY OCT 11623 �o.�h AMOUNT OCE6 $ 2 . 2 S OOO R2303S100992-16 Postmaster, per (name of receiving employee) USPS® Tracking. Num ber ----- .--------- ------ Firm -specific Identifier Address (Name, Street, City, State, and ZIP CodeTM ) Postage Fee Special Handling Parcel Airlift City of Saratoga Springs .63 City Hall 474 Broadway Saratoga Springs, NY 12866 2 State of New York .63 Office of General Services 41" Floor Corning Tower Empire State Plaza Albany, NY 12242 3 Banerjee Properties LLC .63 30405 Camino Porvenir Rancho Palds Verdes, CA 90275 4. National Gird .63 3On Erie Blvd West —r—Syracuse, NY 13202 63 6. .63 PS Form 3665, January 2017 (Page 1 of 2 ) PSN 7530-17-000-5549 See Reverse for Instructions UNITED STATES Certificate of Mailing — Firm Name and Address of Sender Jones Steves Grassi LLP Attorneys at Law 68 West Avenue P.O. Box Saratoga Springs, NY 12866 GULJ OCT TOTAL NO. of Pieces Listed by Sender TOTAL NO. of Pieces Received at Post Office'- Affix Stamp Here postmark with Date of Receipt. U.S. POSTAGE PAID SARATOGA SPRINGS, NY 12886 OCT 16 23 AMOUNT �., 0000 $1.71 R23038700992-15 Postmaster, per (name of employee) US cki umber -.,,.. _,..,.,,.., .. .-.....- m .-....... . .. Firspeafic Identifier Address (Name, Street, City, State, and ZIP Code'") Postage Fee Special Handling Parcel Airlift Saratoga Commercial Assoc, Limited Partnership (Q PO Box 1246 Farmington, CT 06034 2. aratoga Retail Partners LLC �P3 PO Box 6500 Carlisle, PA 17013 3. aratoga Retail Partners LLC 20 Corporate Woods Blvd Ibany, NY 12211 4. .53 5. 53 6. i PS Form 3665, January 2017 (Page 2 of Z ) PSN 7530-17-000-5549 See Reverse for mscrucuvns