4/11/07 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/11/07 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 15
April 11, 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
Town of Chenango
The Town of Chenango is soliciting proposals from qualified administrative service agencies and/or financial organizations relating to trust service, administration and/or funding of a Deferred Compensation Plan for employees of the Town of Chenango 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 proposal questionnaire may be obtained from: Rhonda D. Mills, Town Clerk, Town of Chenango, 1529 NY RT. 12, Binghamton, NY 13901 (607) 648-4809, ext. 3.
All proposals must be received no later than 30 days from the date of publication in the New York State Register.
PUBLIC NOTICE
East Meadow Union Free School District
East Meadow Union Free School District, is soliciting proposals from administrative service agencies, trustees and financial organizations for services in connection with a Deferred Compensation Plan that will meet 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 proposal questionnaire may be obtained by writing to: Leon J. Campo, Deputy Superintendent of Schools, 718 The Plain Road, Westbury, NY 11590.
All proposals must be submitted in writing not later than 30 days from the date of publication in the New York State Register.
PUBLIC NOTICE
Department of State F-2007-0261(DA) Date of Issuance — April 11, 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-2007-0261(DA), the National Oceanic and Atmospheric Administration's National Marine Fisheries Service is proposing actions and alternatives to update the Marine Mammal Health and Stranding Response Program. The Region of Influence (ROI) for the proposed actions and alternatives includes all areas where MMHSRP activities may occur. The ROI is geographically defined as the coastal zone and marine waters of the U.S., including the Exclusive Economic Zone. The coastal zone includes coastal waters, adjacent shorelands, intertidal areas, salt marshes, wetlands, and beaches.
Congress passed the Marine Mammal Health and Stranding Response Act (MMHSRA) in 1992. Under the MMHSRA, the Marine Mammal Health and Stranding Response Program (MMHSRP) was formalized with the passage of Title IV, an amendment to the Marine Mammal Protection Act (MMPA). This Act charged the Secretary of Commerce to develop a marine mammal health and stranding response program. The current MMHSRP includes the following components:
National Marine Mammal Stranding Network
Marine Mammal Unusual Mortality Event Program
National Marine Mammal Tissue Bank and Quality Assurance Program
Marine Mammal Health Biomonitoring, Research, and Development
Marine Mammal Disentanglement Network
John H. Prescott Marine Mammal Rescue Assistance Grant Program (a.k.a. the Prescott Grant Program)
Information Management and Dissemination.
The MMHSRP has identified several needs for effectively responding to marine mammals in distress, including those stranded, entangled, and out of habitat, and to answer research and management questions about marine mammal health as mandated in Title IV. To meet the purpose and need, the MMHSRP developed the following four proposed actions:
(1) Issuance of the Policies and Best Practices for Marine Mammal Stranding Response, Rehabilitation, and Release (a.k.a. Policies and Best Practices) as final guidance.
(2) Issuance of a new Endangered Species Act/MMPA permit to the MMHSRP. The new permit would include current and future response activities for endangered species, disentanglement activities, biomonitoring projects, and import and export of marine mammal tissue samples.
(3) Continuation of current MMHSRP operations, including response, rehabilitation, release, and research activities, with renewal and authorization of SAs and Scientific Research Authorizations and other National Marine fisheries Service activities.
(4) Continuation of the Prescott Grant Program.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activity 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, May 11, 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 Roy Scott, Codes Division, Department of State, 41 State Street, Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2007-0039 Matter of Sal Furnari, PO Box 87, Richfield Springs, NY 13439 for a variance concerning fire-safety requirements including those for sprinkler systems.
Involved is new construction of R-1 (residential, 15 seasonal cabins) occupancies each of type VB-unprotected frame construction, one story in height and approximately 681 square feet in gross floor area. They will be located in “Hartwick Pines Village” which is located on the west side of New York State Highway approximately 500 feet south of the intersection with Seminary Road, Town of Hartwick, County of Otsego, State of New York.
2007-0379 Matter of Warren W. Currier Jr. of Warren W. Currier Jr. Builder, 30 Hollister Road, Freeville NY 13068 appealing a code official's determination concerning an emergency escape and rescue opening.
Involved are alterations to a one-family dwelling of wood frame construction, two stories in height and approximately 3,000 square feet in gross floor area. It is owned by Rohit and Amity Verma and is located at 29 Fairway Drive, Town of Ithaca, County of Tompkins, State of New York.
2007-0380 Matter of Vincent and Ann Rozella of Hartwick Highlands Campground, 131 Burke Hill Road, Milford, NY 13807 for a variance concerning fire-safety requirements including those for sprinkler systems.
Involved is new construction of R-1 (residential, ten seasonal cabins) occupancies each of type VB-unprotected frame construction, one story in height and approximately 366 square feet in gross floor area. They will be located in the “Hartwick Highland Campgroud” which is located at 131 Burke Hill Road, Town of Hartwick, County of Otsego, State of New York.
2007-0390 Matter of Steven Wolin, PE, Code Consultants, Inc., 1804 Borman Circle Drive, St. Louis, MO 63146, for a variance concerning fire safety issues including the code requirements for smoke evacuation in an atrium.
Involved is the addition to and alteration of an existing hospital. The subject building is an I-2 occupancy, 9 stories in height of Type IB fire resistive construction having a cumulative gross floor area of 703,000 square feet. The building is known as St. Peter's Hospital and is located at 315 South Manning Boulevard, City of Albany, Albany County, New York.
2007-0391 Matter of Joseph F. Mahota, RA, AIA, 22 Century Hill Drive, Suite 201, Latham, NY 12110 for a variance concerning issues dealing with accessibility for the physically handicapped.
Involved is the alteration of a medical office in a building of B occupancy, 2 stories in height, of Type IIB non-combustible construction having a cumulative gross floor area of 12,000 square feet. The building is located at 8 Century Hill Drive, Town of Colonie, Albany County, New York.
2007-0392 Matter of Scott Pellman, BL Companies, 355 Research Parkway, Meriden, CT 06450, for a variance concerning fire safety issues including the code requirement for the installation of a sprinkler system in an assembly occupancy.
Involved is the construction of an A-2 occupancy, one story in height of Type 2b non-combustible construction having a cumulative gross floor area of 3,800 square feet. The building is located on Bloomfield Rd. Town of Greenfield, Saratoga County, New York.
2007-0393 Matter of Owens Corning, 1 Owens Corning Parkway, Toledo, Ohio 43659 to appeal the code enforcement official's determination requiring an ICC Evaluation Service Legacy Report in addition to signed, sealed and stamped plans by a NYS licensed professional engineer and a variance if necessary.
Involved is the proposed construction of an Owens Corning SunSuite Sunroom to be located at 5 Concord Drive, City of Saratoga Springs, County of Saratoga, State of New York.
End of Document