1/3/07 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/3/07 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 1
January 03, 2007
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 7:00 a.m. to 5:00 p.m., at:
1-800-221-9311 (In New York State) (518) 270-2200 (Outside New York State)
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
PUBLIC NOTICE
Environmental Conservation
Pursuant to Title 3, Article 49 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives public notice of the following:
Notice is hereby given, pursuant to Section 49-0305 (9) of the Environmental Conservation Law, of the Department's intent to acquire a Conservation Easement from The Trust for Public Land, over certain lands located in the Towns of Clifton, Clare and Colton, St. Lawrence County, New York.
For further information contact: John P. Keating, Superintendent, Bureau of Real Property, Dept. of Environmental Conservation, 625 Broadway, Albany, NY 12233-4256, (518) 402-9442
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 517-a of the Retirement and Social Security Law on or before November 30, 2006. 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.
Frederick, Christine L — Whitney Point, NY
Gregoire, Andrew T — Apex, NC
Jeanette, John L — Copiague, NY
Johnson, Jacquelyn K — Bronx, NY
For further information contact: Genevieve Dame, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-2988
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 of the Retirement and Social Security Law on or before November 30, 2006. 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.
Adamy, Susan — Endwell, NY
Adelman, Deborah B — Grand Lake, CO
Aliperti, Isabella V — Huntington, NY
Anderson, Dona — Conklin, NY
Andrews, Fred A — Albany, NY
Anolfo, Marc J — North Merrick, NY
Aspland, Katharine R — Gansevoort, NY
Ayers, Andrew J — Salamanca, NY
Baerman, Kimberly A Duffy — New Hartford, NY
Baez, Carmen M — Wallkill, NY
Bah, Mohamed — Brooklyn, NY
Baldwin, Marietta — Medford, NY
Balos, Steven C — Glen Cove, NY
Barksdale, Annette — Syracuse, NY
Barnett, Ian L — Old Bridge, NJ
Barr, Jason — Troy, NY
Bauer, Frank P — Kerhonkson, NY
Belleau, Yvonne M — Deer Park, NY
Berges, Anna M — Poughkeepsie, NY
Bettineschi, Frank — Island Park, NY
Black, Erin M — Islip Terrace, NY
Blanchard, Lisa J — Port Leyden, NY
Bowles, Latoya — Far Rockaway, NY
Brannen, William E — Coxsackie, NY
Brinsford, T Alexandra — Livingston Manor, NY
Britton, Vicki L — Brewerton, NY
Brown, Jennifer L — East Rochester, NY
Brown, Simone — Ridge, NY
Brown, Stephen W — Copiague, NY
Brown, Yvette A — Roosevelt, NY
Brownell, Augustine — Johnsonville, NY
Brownsell, William — Spring Valley, NY
Bulluck, Charlena J — Coram, NY
Burnette, Barbara L — Buffalo, NY
Calliste, Kathleen — Brooklyn, NY
Campany, Judy K — Baldwinsville, NY
Campeanu, Mariana E — Long Island City, NY
Canales, Susanna — Monroe, NY
Cardillo, Vincent M — Middle Village, NY
Carroll, Susan R — Phelps, NY
Carter, Jason A — Ithaca, NY
Cassano, Debra A — Rochester, NY
Castellano, Elizabeth — Buffalo, NY
Castellanos, Jorge A — Mamaroneck, NY
Cerza, Derek M — Fayetteville, NY
Cherrington, Dave A — Ft. Lauderdale, FL
Chuley, Christopher M — Romulus, NY
Clawitter, Roger A — Kansas City, MO
Coe, Gene T — Windham, NY
Cole, Sarah L — Gillett, PA
Costanza, Paul M — Merrick, NY
Cougler, Vicky L — Stanfordville, NY
Craig, Edwin Wilson — New York, NY
Croad, Theresa M — Blasdell, NY
Crosby, Donald G — Bronx, NY
Curtis, Michael R — Eaton, NY
Curtis, Penny M — Farmington, NY
De Bottis, Barbara A — Marcellus, NY
Dorsett, Charlene — Cortland, NY
Droutman, Mindy E — Suffern, NY
Dutton, Tyrone R — Albany, NY
Ellis, Kenneth J — Canton, NY
Ellis, Louis — Mount Vernon, NY
Elston, Justine K — Livingston Manor, NY
Ermides, Maria — Albany, NY
Fagan, Heather A — Nunda, NY
Flanagan, Timothy — Southfields, NY
Forsyth, Shirley A — Alamogordo, NM
Foster, Dawn M — Kingston, NY
Foster, Tod A — Pittsburgh, PA
Furlong, Tina L — Fulton, NY
Garcia, Dolores R — Yonkers, NY
Gaul, Jacqueline A — Angola, NY
Gearhart, Deborah A — Angola, NY
Granados, Felix A — Uniondale, NY
Greenspan, Jacqueline M — Smithtown, NY
Grimes, Kevin — Williston Park, NY
Groesbeck, Linda E — Cayuga, NY
Guarascio, Gina — New City, NY
Guevara, Fredy S — Hempstead, NY
Guinan, Susan E — Selden, NY
Haertel, Wanda A — Angola, NY
Hansen, Bjarne E — Charlotte, NC
Hardy, Regina M — Flushing, NY
Harms, Benjamin W — North Tonawanda, NY
Harold, Tamala L — Bay Shore, NY
Hartman, Barry J — Sayville, NY
Havlik, Kathleen B — Montauk, NY
Heaton, Gail N — Warwick, NY
Hembel, Heather T — Seaford, NY
Herbert, Christopher L — Castleton, NY
Herbert, Courtney A — Port Jefferson Station, NY
Hibbler, Janice L — Watertown, NY
Howard, Terrance M — Buffalo, NY
Huber, Dorothy — North Massapequa, NY
Hungerford, Donald B — Rochester, NY
Jahn, Robert — East Nassau, NY
Jones, Ronnie — Rochester, NY
Kapper, Candace N — Cambridge, NY
Karides, Allegra M — Hudson Falls, NY
Kinney, Robert H — Averill Park, NY
Kline, David A — Fort Myers Beach, FL
Korderas, Laura C — Farmingdale, NY
Kyles, Bryan — Amityville, NY
Lacy, Michelle Y — Queens Village, NY
Lagonegro, Michelle L — Elmira, NY
Lamerson, Michelle A — Greenlawn, NY
Lange, Allison A — Highland Mills, NY
Latuheru, Emile D — Mahopac, NY
Lecler, Shenina B — Holtsville, NY
Lee, Gail E — Westerlo, NY
Lennon, Lisa L — Ballwin, MO
Leydic, Eddy D — Cherry Creek, NY
Liebman, Michael G — Cape Vincent, NY
Little, Charles D — Ripley, NY
Lo Cicero, Joseph E — Newburgh, NY
Lockwood, Elizabeth A — Hilton, NY
Logan, Devon E — Bronx, NY
Ludwikowski, James J — Marcy, NY
Mac Donald, Darlene R — Medford, NY
Malo, Christina — Valley Stream, NY
Manchuck, Donna D — Stottville, NY
Maney, Jesse J — Binghamton, NY
Marciano, Jeffrey R — Ronkonkoma, NY
Marolf, Suzanne M — Turin, NY
Marr, Douglas J — Wappinger Falls, NY
Martin, Don K — Spencer, NY
Martin, Karen M — East Hampton, NY
Mastroeni, Lisa M — Monsey, NY
Mathews, Anna P — Bronx, NY
Matteson, Cynthia L — Sanborn, NY
Matthews, Kimberly J — Elmira, NY
Mc Carthy, Donna M — West Henrietta, NY
Mc Carthy, Molly R — New Hartford, NY
Mc Ewen, Mary B — Blossvale, NY
Mc Hugh, Michael J — Hudson, NY
Mc Lean, Carol Ann — Brooklyn, NY
Mc Mahon, Joan — Binghamton, NY
Meegan, Sheila M — West Seneca, NY
Mesagna, Cheryl A — Rome, NY
Montanez, Julio A — Syracuse, NY
Moore, Aaron — Jackson, MS
Moore, Judy — Brentwood, NY
Mortimer, Andrea — Rochester, NY
Nagel, Seth A — New York, NY
Navarrete, Elva — Brentwood, NY
Nero, Debra A — Cheektowaga, NY
Nuanez, Judith A — Star Lake, NY
Nykiel, Donnalea M — Depew, NY
O Hara, Maureen A — Owego, NY
O'Brien, Barbara A — Grand Island, NY
Otto, Alicia M — Brentwood, NY
Parise, Frank — Inwood, NY
Parkis, Eleanor L — Clifton Park, NY
Peiris, Chandra L — Clifton, NJ
Peralta, Angela — Yonkers, NY
Peters, Jerry J — Water View, VA
Piccione, Laurie A — Bethpage, NY
Post, Stacy M — Catskill, NY
Potter, Karen R — Mayville, NY
Potter, Nicole — Brooklyn, NY
Raffaele, Denise M — Oceanside, NY
Rawlins, Margaret D — Clark Mills, NY
Reed, Robert L — Millbrook, NY
Regan, Kimberly A — Rome, NY
Reimer, Barbara — Middletown, NY
Reisinger, Nancy P — Attica, NY
Rice, Sarah L — Fulton, NY
Richards, Ronald J — East Meadow, NY
Riera, Wilbert R — Bayshore, NY
Rodriquez, Juan — Pittsburgh, PA
Rook, Karen M — Lockport, NY
Roorda, Jonathan A — Interlaken, NY
Rosello, Anna Marie — Long Eddy, NY
Rubano, Linda G — Grahamsville, NY
Rudish, Jeffrey S — Commack, NY
Ryan, Shirley J — Springwater, NY
Sala, Sandra G — Cairo, NY
Sanchez, Yvonne — Long Island City, NY
Sanfilippo, Duane M — Newburgh, NY
Schulte, Christopher S — Port Saint Lucie, FL
Scott, Colleen R — Dundee, NY
Sheeran, Jane M — Wyckoff, NJ
Shellard, Richard J — Troy, NY
Shumway, Suzanne M — Greenwich, NY
Siders, Yaimar — Huntington, NY
Silas, Rosalie — Albany, NY
Silberman, Caryl P — Ithaca, NY
Silberman, Fran — Nanuet, NY
Sinclair, John B — West Islip, NY
Skvirsky, Karina — Brooklyn, NY
Slade, Judith L — Massena, NY
Slocum, Christopher P — Scranton, PA
Smerina, Maryjo — Staten Island, NY
Smith, Craig A — Schenectady, NY
Smith, David P — Lancaster, NY
Smith, John R — Hauppauge, NY
Soles, Justin L — Avon, NY
Soloway, Richard E — Fort Lauderdale, FL
Soto, Brunilda — Pine Bush, NY
Stufano, Patsy — Cape Coral, FL
Swan-Leuze, Sean A — Brockport, NY
Swinson, Kathleen M — Selden, NY
Tashlik, Joy — Forest Hills, NY
Trayhan, Judith A — Howes Cave, NY
Tuller, Pamela S — Bath, NY
Uyemura, Alpa — Jersey City, NJ
Van Ostrand, Joey M — Endicott, NY
Vazquez, Sonia — Troy, NY
Waldron, Scott A — Williamstown, NY
Watson, Lorraine F — Rochester, NY
Watson, Tangela D — Niagara Falls, NY
Weiser, Susan S — Congers, NY
Welch, Timothy J — Ballston Spa, NY
Werth, Carole — Webster, NY
White, Charlene E — Holbrook, NY
Wilby, Mark — Buffalo, NY
Wilkins, Sandra B — Mattydale, NY
Williamson, Karen M — Bronx, NY
Wilski, Matthew S — Saratoga Springs, NY
Wilson, Rahecamma — Yorktown Heights, NY
Wittmann, Donna M — Woodbury, NY
Wright, Donna — Brentwood, NY
Yttri, Lisa R — Mesa, AZ
Zarro, John A — Chandler, AZ
For further information contact: Genevieve Dame, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-2988
PUBLIC NOTICE
Department of State F-2006-0954 Date of Issuance — January 3, 2007
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 41 State Street in Albany, New York.
In F-2006-0954, Paul Luck proposes to remove and replace the decking and staving on an existing 4 foot wide by 50 foot long dock within Carrier Bay at 112 Rivershore Drive in Clayton, New York. The applicant is also proposing the construction of two steps at the end of the dock. Lastly the applicant is proposing to dredge and blast two adjacent channels, one 70 feet long by 10 feet wide by 5 feet deep and the other 40 feet long by 10 feet wide by 5 feet deep within Goose Bay which is a State-designated Significant Coastal Fish and Wildlife Habitat.
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., 30 days from the date of publication of this notice, or, February 2, 2007.
Comments should be addressed to the Division of Coastal Resources and Waterfront Revitalization, New York State Department of State, 41 State Street, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2006-0958 Date of Issuance — January 3, 2007
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 41 State Street in Albany, New York.
In F-2006-0958, Brian Cleveland proposes to build a 6 foot wide by 60 foot long dock with a 6 foot wide and 25 foot long extension attached to the left side of the dock at the terminal end. The applicant is also proposing to dredge and blast a 65 foot wide by 40 foot long by 5 feet deep channel adjacent to 110 Rivershore Drive in Clayton, New York. All work is proposed within Goose Bay, which is a State-designated Significant Coastal Fish and Wildlife Habitat.
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., 30 days from the date of publication of this notice, or, February 2, 2007.
Comments should be addressed to the Division of Coastal Resources and Waterfront Revitalization, New York State Department of State, 41 State Street, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2006-1118 Date of Issuance — January 3, 2007
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 41 State Street in Albany, New York.
In F-2006-1118, Joseph Saladino proposes to install 60 linear feet of bulkhead at 123 Stillwater Avenue, Massapequa, NY 11758. The new bulkhead would be constructed 13 feet seaward of, and 18 inches higher than, the existing bulkhead, with a 50-foot return on the east side of the property. The proposal includes the placement of 194 cubic yards of clean fill behind the new bulkhead. The existing 60-foot by 22-foot area of upland decking would be replaced, and new decking and boardwalk would be installed over the filled 13-foot by 60-foot area. A davit is also proposed to be located on one pile off of the bulkhead. A new 4-foot by 47-foot pier with 6-foot by 29-foot L-shaped extension and 8-foot by 20-foot float would be constructed, and the existing 29-foot breakwater would be reconstructed 10 feet westward along the L-shaped pier extension. All in-water work would be located within the State designated South Oyster Bay Significant Coastal Fish and Wildlife Habitat.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, February 2, 2007.
Comments should be addressed to the Division of Coastal Resources and Waterfront Revitalization, New York State Department of State, 41 State Street, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464.
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 Thomas Mahar, Codes Division, Department of State, 41 State Street, Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2006-0855 Matter of Ana Nikolovska, 84 Hawkes Trail, Webster, NY 14580 for a variance concerning accessibility requirements. The building is classified as an M (Mercantile) / A3 (Assembly) / R2 (Residential) occupancy, two story in height of masonry exterior construction with Type 5b interior construction, approximately 5,520 square feet in gross area, and is located at 31 — 35 Pullman Avenue, City of Rochester, County of Monroe, State of New York.
2006-0887 Matter of Gus Ramirez, Director, Hudson Center, 28 Elizabeth St., City of Albany, New York 12202 for a variance concerning fire safety issues including required exit stairs.
Involved is the alteration of an existing building, containing an I-3 (Institutional) occupancy, 3 stories in height, having a cumulative gross floor area of 4,800 square feet. The building is located at 28 Elizabeth St. City of Albany, Albany County, State of New York.
2006-0907 Matter of John Daniels, President, Sportsplex of Halfmoon, 6 Corporate Drive, Halfmoon, New York 12065 for a variance concerning the required number of plumbing fixtures.
Involved is the change of occupancy of an existing 2 story building of Type IIB, non-combustible construction, 76,000 square feet in cumulative gross floor area, containing an A-4 (indoor sporting facility) occupancy. The subject building is located at 6 Corporate Drive, Town of Halfmoon, Saratoga County, State of New York.
2006-0908 Matter of Rocky Cocca, Thunderbird Realty Associates, 831 Route 9, Latham, NY 12210 for a variance concerning the required facilities for the physically handicapped.
Involved is the construction of an R-1(transient multiple dwelling) occupancy, of Type VB wood frame construction, 3 stories in height having a cumulative gross floor area of 44,000 square feet. The subject building is located at 246 Old Loudon Road, Town of Colonie, Albany County, State of New York.
2006-0909 Matter of Michael Driver 50 Williams Street, Arcade NY 14009, for a variance concerning fire safety requirements including a reduction in the sprinkler and smoke hatch requirements. The building is classified as an S2 Storage occupancy, one story in height of Type 2b construction, approximately 61,620 square feet in gross area, and is located at 50 Williams Street, Village of Arcade, County of Wyoming, State of New York.
End of Document