8/6/14 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

8/6/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVI, ISSUE 31
August 06, 2014
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
NOTICE OF PUBLIC HEARING
Department of Health
Preventive Health and Health Services Block Grant
Advisory Committee
Subject:Preventive Health and Health Services Block Grant Federal Fiscal Year (FFY) 2014 Funding Proposal
Purpose:To obtain public comment on the funding proposals for the Preventive Health and Health Services Block Grant for FFY 2014 (October 1, 2013 to September 30, 2014)
August 7, 2014 @ 1:00pm New York State – Department of Health Empire State Plaza Room 1625 Albany, NY 12237
The New York State Department of Health is preparing the State's application to the Federal Government for the Preventive Health and Health Services Block Grant for FFY2014. The proposals for FFY2014 funding will be reviewed. Federal statute requires states to form advisory committees to assist in the development of Work Plans and to hold public hearings on the proposed use of funds.
To further publicize the hearing, please inform interested parties and organizations of the Committee's interest in hearing comments from all sources. Oral comments will be limited to ten minutes. The Preventive Health and Health Services Advisory Committee will attempt to accommodate individual requests to speak at particular times in consideration of special circumstances. Ten copies of any prepared testimony should be submitted to Ms. Thomas on the date of the hearing.
Persons wishing to comment at the public hearing on the Preventive Health and Health Services Block Grant are required to complete the attached reply form and mail it as soon as possible to Tina Thomas, PHHSBG Advisory Committee, Empire State Plaza, Room 1629, Corning Tower, Albany, NY 12237 or e-mail: [email protected]. A photo ID will be required for meeting attendance by building security.
REPLY FORM: HEARING ON PREVENTIVE HEALTH AND HEALTH SERVICES BLOCK GRANT FFY
2014 Funding Proposals
NAME:_______TITLE:_________
ORGANIZATION:_____________
ADDRESS: __________________
CITY:______STATE: ______ZIP:__
PHONE:_______EMAIL:________
PUBLIC NOTICE
Deferred Compensation Board
Pursuant to the provisions of 9 NYCRR, Section 9003.2 authorized by Section 5 of the State Finance Law, the New York State Deferred Compensation Board, beginning Wednesday, August 6, 2014, is soliciting proposals from Financial Organizations to provide custodian and trustee services for the Deferred Compensation Plan for Employees of the State of New York and Other Participating Public Jurisdictions, a plan meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the request for proposals may be obtained from: Karen McKechnie, Vice President, Callan Associates, Inc., One Deforest Ave., Suite 101, Summit, NJ 07901, (908) 522-3880 or on the Board’s website: www.goer.ny/nysdcp
All proposals must be received no later than the close of business on Friday, September 19, 2014.
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613, Subdivision f, of the Retirement and Social Security Law on or before July 31, 2013. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St, in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Alfano,Gary A-Vero Beach,FL
Allison,Robert - Roosvelt,NY
Frasier,Anthony T - Rochester,NY
Lee,Charles N - Freeport,NY
Smith,Keith H - South Dayton,NY
Winter,Andrew D - Bloomington,IN
Wood,Colleen M - Groveland,NY
For further information contact: Mary Ellen Kutey, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
Office Of Parks, Recreation and Historic Preservation
Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
In accordance with subdivision ( c) of section 427.4 of title 9 NYCRR notice is hereby given that the New York State Board for Historic Preservation will be considering nomination proposals for listing of properties in the State and National Register of Historic Places at a meeting to be held on Thursday, September 11, 2014 at 10:30 AM, at Lorenzo State Historic Site, 17 Rippleton Road, Cazenovia, NY, 13035.
The following properties will be considered:
1. Central Avenue Historic District, Erie County
2. The Wayne and Waldorf Apartments, Erie County
3. Stacked Plank House at 461 Spruce Lake Rd, Schoharie County
4. Derrick Boat No. 8, Oswego County
5. Woodlawn Cemetery, Ontario County
6. Miller-Barben Farm, Monroe County
7. Niagara Falls Schools Administration Building, Niagara County
8. Wayne Baptist Church, Schuyler County
9. Cox-Budlong House, Monroe County
10. Washington Park Historic District (Boundary Increase), Albany County
11. Chevra Linas Hazedek, Bronx County
12. Benevolent and Protective Order of Elks, Lodge #878, Queens County
13. Elmwood, Livingston County
14. Beddoe-Rose Family Cemetery, Yates County
15. Mount Savior Monastery Complex, Chemung County
16. Maxbilt Theater, Dutchess County
17. Main Road Historic District, Suffolk County
18. Valhalla Highlands Historic District, Putnam County
19. Denton House, Nassau County
20. Col. Oliver H. Payne Estate Boundary Expansion, Ulster County
21. Sylvester Manor, Suffolk County
22. Debar Lodge, Franklin County
23. Grace Episcopal Church, Hamilton County
24. Barringer-Overbaugh House, Columbia County
25. Coons Farm, Columbia County
26. Rowell and Shattuck Block, Essex County
27. Link Farm, Rensselaer County
To be considered by the board, comments may be submitted to Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, September 10 or may be submitted in person at the meeting by contacting Ruth L. Pierpont at the same address no later than September 10.
For further information, contact: Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 237-8643
PUBLIC NOTICE
Department of State F-2014-0212 Date of Issuance – August 6, 2014
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2014-0212, Peter Amabile & Lisa Mastrantonio, are proposing to construct a dock facility, as subsequently modified, (now extending 185 linear feet into the water to reach the water deep enough to dock the applicant’s boats) in Centerport Harbor at 1 Harding Court, Centerport, Town of Huntington, Suffolk County. A seasonal 3 foot by 20 foot ramp would follow and attach to a seasonal 10 foot by 20 foot float. The fixed pier will be supported by (32) 8"0 timber piles every 10 linear feet. The seasonal float shall be supported by (6) 8" 0 timber piles with a depth of penetration of 10' +/– .
The stated purpose is “Water recreation activities”.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, August 21, 2014.
Comments should be addressed to the Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollsen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2013-0507 Matter of Sean Murphy, 633 8th Street, Lindenhurst, NY 11757 for an appeal and or variances concerning safety requirements, including sprinkler requirements due to flood reconstruction.
Involved is the substantial alteration of an existing dwelling, located at 633 South 8th Street, Incorporated village of Lindenhurst, Suffolk County, State of New York.
2014-0276 Matter of Joseph Graupmann, PE, 3101 Wilson Boulevard, Arlington, VA 22301, for a variance concerning requirements for door locks.
Involved is the construction of a 500,000 square foot addition to an existing building of approximately 917,430 square feet, of an I-2 occupancy, eight stories in height and of type IA construction, located at, SUNY at Stony Brook, 101 Nicolls Road, Stony Brook, Suffolk County, State of New York.
2014-0374 Matter of Mark Hansen, 883 VanBuren Avenue, Franklin Square, NY 11010 for an appeal and or variances concerning safety requirements, including the use of a fire pit for cooking.
Involved is a site built masonry fire box, located at 883 Van Buren Avenue, Town of Hempstead, Nassau County, State of New York.
2014-0375 Matter of Stu Rosenbaum, 1515 Bat Boulevard, Atlantic Beach, NY 11509 for an appeal and or variances concerning safety requirements, including the flood elevation freeboard requirements.
Involved is the substantial alteration of an existing dwelling, located at 1515 Bay Boulevard, Town of Hempstead, Nassau County, State of New York.
2014-0376 Matter of Raymond M. Cudahy, 2686 Falcon Place, East Meadow, NY 11554 for an appeal of town approvals concerning property maintenance requirements, including exhaust from vents.
Involved is smoke emitted from an existing dwelling, located at 2686 Falcon Place, Town of Hempstead, Nassau County, State of New York.
2014-0377 Matter of John Ossowski, 1102 Sunset Avenue, Utica, NY for a variance to the fire rating of a cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
Involved is a three story building located at 1102 Sunset Avenue, City of Utica, Oneida County, State of New York.
2014-0378 Matter of 54 & 58 West Park, LLC, 107 Northern Blvd, Staten Island, NY 11301 for an appeal and or variances concerning safety requirements, including the prohibition of an opening in a fire wall.
Involved is a site built masonry fire box, located at 54 & 58 West Park Avenue, City of Long Beach, Nassau County, State of New York.
End of Document