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