4/18/07 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/18/07 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 16
April 18, 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
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for April 2007 will be conducted on April 30 commencing at 10:00 a.m., May 1 commencing at 10:00 a.m. and May 2 commencing at 10:00 a.m. This meeting will be conducted in Room 365, 3rd Fl., Alfred E. Smith State Office Building, Albany, NY.
For further information, contact: the Office of Commission Operations, Department of Civil Service, Alfred E. Smith State Office Building, Albany, NY 12239 (518) 473-6598
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 January 31, 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.
Devonshire, Darian — Buffalo, NY
Draper, Susan M — Lockport, NY
Simet, Donald P — Hamburg, NY
Wilkins, Andre — New York City, 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 January 31, 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.
Ackerman, Kristine M Rich — Farmington, NY
Andrews, Christine A — Meridale, NY
Anson, Susan R — Kirkville, NY
Antoine, Daphnee — Uniondale, NY
Appa, Ann — Port Ewen, NY
Arrison, Michael A — New Windsor, NY
Arrowood, Suzan D — New Smyrna Beach, FL
Ashley, Deborah L — Gouverneur, NY
Aviles, Lillian — North Bayshore, NY
Backlund, Elena A — Vestal, NY
Barnes, Courtney J — Buffalo, NY
Barnhart, Erika L — Hallstead, PA
Barrett, John T — Gainesville, GA
Bedocs, Christina M — Ithica, NY
Berger, Susan M — Margaretville, NY
Bergman, Dan — Ballston Spa, NY
Bergstrom, Winthrop E — Hastings On Hudson, NY
Biondi, Melissa — Mastic Beach, NY
Blandford, Holly R — Elmira, NY
Bliss, Eric O — Massapequa, NY
Bolling, Adrea A — Yonkers, NY
Bolster, Nancy L — Afton, NY
Bowles, Jonathan D — Astoria, NY
Brown, Marianne G — Lowman, NY
Browne, Karen P — Patchogue, NY
Burdick, Scott — Barker, NY
Burnell, Sarah A — Morrisonville, NY
Burr, Andrew T — Geneva, NY
Cadregari, Melissa A — Mesa, AZ
Caleca, Frank J — Staten Island, NY
Callaghan, Kerry L — Valley Cottage, NY
Cancer, John L — Troy, NY
Capaldo, Laura — Franklin Square, NY
Cardona, Marcy E — Fairport, NY
Carey, Diann J — Bethlehem, PA
Carr, Alan C — Lawtons, NY
Carter, Lennox — Jamaica, NY
Cassady, Douglas J — Clearwater, FL
Cave, John W — Poughkeepsie, NY
Celestin, Jacquesleens — Far Rockaway, NY
Clark, Sandra M — No Tonawanda, NY
Cockfield, Carmen A — Fargo ND, NY
Colavito, Michael — Massapequa, NY
Colon, Miriam — Brentwood, NY
Combs, David B — Geneva, NY
Conti, Anthony N — Mastic Beach, NY
Cornish, Ernest E — Albany, NY
Cotter, Melody A — Manassas Park, VA
Crenshaw, Eddie — Bronx, NY
Cross, Beth A — Ridgefield, CT
Cruz, Corinne — Yonkers, NY
Davis, Donna M — Rome, NY
De Carolis, Jennifer R — Centereach, NY
De Meo, Lori L — Albany, NY
De Vita, Daniel F — Laurel Hollow, NY
Derisse, Voleile — Plattsburgh, NY
Di Lorenzo, Dan — Saratoga Springs, NY
Diorio, Tony M — Binghamton, NY
Downey, Tamera M — Jamestown, NY
Duffney, Michael J — Schenectady, NY
Duncan, Myron P — Staten Island, NY
Eggers, Kathleen — Albany, NY
Ellis, Todd S — Jamestown, NY
Enser, Lori A — West Valley, NY
Evangelista, Ronald M — Hughsonville, NY
Fairchild, Connie S — Trout Creek, NY
Fairclough, Marva S — Yonkers, NY
Feldmann, Melissa J — New York, NY
Fernandez, Alicia A — Albany, NY
Ferro, Filippo — West Babylon, NY
Figueroa, Donna M — Seneca Falls, NY
Fisher, Kahlia — Brooklyn, NY
Fitzgerald, Patricia J — Salamanca, NY
Freeman, Lisa M — Brockport, NY
Frentz, Leola K — Hinsdale, NY
Galanti, Mary E — Brentwood, NY
Gamlen, Tammy J — Erieville, NY
Garvin, Mary Beth — Olean, NY
Gavin, Dawn M — Yonkers, NY
Gay, Keisha S — Albany, NY
Gillis, Mark B — Lyndonville, NY
Glab, Chester R — Central Square, NY
Gonzalez, Catherine J — Endicott, NY
Goodman, Linda M — Troy, NY
Gotay, Ana L — Bronx, NY
Graff, Rhiannon J — East Bethany, NY
Greco, Claudia J — Brooklyn, NY
Greco, Salvatore C — Ontario, NY
Greene, Christopher D — Williamsville, NY
Gross, Barbara L — Mc Donough, NY
Grosser, Cory C — Fairport, NY
Gubbins, Kathy P — Jordan, NY
Haake, Brent C — Clarence Center, NY
Halliday, Justin D — Freeport, NY
Hardie, Sharon — Alexandria, VA
Harris, Jennifer R — Norwich, NY
Harris, Karen A — Pittsford, NY
Harrison, Brian — East Northport, NY
Hawkins, Kimberly — New York, NY
Heath, Barbara — Binghamton, NY
Herbst, Jessica A — Marlboro, NY
Hernandez, Jennifer — Central Islip, NY
Heuangvilay, Thongma — East Hampton, NY
Hilton, Christine B — Bay Shore, NY
Holbrook, Stephen R — Rochester, NY
Honey, Debra A — Stittuille, NY
Howard, Gwen A — Buffalo, NY
Hudman, Aaron W — Hagaman, NY
Humphrey, Anne M — Miller Place, NY
Hyde, Beverly — Binghamton, NY
Incitti, Sylvia L — Endicott, NY
Isch, Glenn C — Buffalo, NY
Jackowski, Irene M — Coram, NY
Jackson, Michelle R — Frankfort, NY
Jimenez, Marisol — Brentwood, NY
Johnson, Pamela — Oceanside, NY
Jones, Thomas M — Rochester, NY
Joss, Andrea L — Fulton, NY
Keegan, Nichole M — Edmeston, NY
Kelly, Sherri S — Burdett, NY
Kemp, Kendrick A — Syracuse, NY
Kennedy, Lee C — Old Bridge, NJ
Keyes, Karen E — Shirley, NY
Knight, Teri L — Liberty, NY
Kokes, Melissa D — Canton, NY
Lall, Patricia K — Fort Lauderdale, FL
Lamb, Linda A — N Massapequa, NY
Lane, John T — Oyster Bay, NY
Lansdowne, Suzanne M — Moravia, NY
Larkin, Mary R — Rochester, NY
Lawless, Norma J — Binghamton, NY
Lawton, Thomas A — Oxford, NY
Lewis, Glen — Brooklyn, NY
Lyle, Jennifer C — Walworth, NY
Mac Collum, Lisa A — Clay, NY
Madsen, Carolanne — Buffalo, NY
Mahony, Patricia A — Bronx, NY
Mallon, Kimberly A — Cayuga, NY
Maloney, Denise E — Chester, NY
Mastromatteo, Maria M — Garden City, NY
Mathews, Mark M — Winston Salem, NC
Mc Ferren, Lilliana — Rochester, NY
Melito, Frank L — Oceanside, NY
Merrell, Burdette L — Wellsville, NY
Miller, Darlene A — Springfield, TN
Miranda, Frances N — Rochester, NY
Monestime, Garry — Lake Worth, FL
Moore, Carol J — Gloversville, NY
Morales, Veronica — Flushing, NY
Moro, Aldo — Rochester, NY
Morrison, Barbara L — Webster, NY
Murch, Beverly M — Laurens, NY
Myers, Bethany L — Wadsworth, NY
Myers, Sherry D — Liverpool, NY
Myrick, Lenora — Qns Village, NY
Nanton, Anne M — Hicksville, NY
Naseer, Daawood S — Cheektowaga, NY
Nellany, Debra A — N Tonawanda, NY
Okoro, Adeola O — Brooklyn, NY
Oramas, Andres — Chester, NY
Orlando, John J — Kew Gardens, NY
Pancella, April J — Dix Hills, NY
Pascucci, Pete — Sherrill, NY
Paultre, Suzanne V — Chula Vista, CA
Pella, Vincent J — Mastic Beach, NY
Piazza, Salvatore S — Jamestown, NY
Pierce, Lynette — Brooklyn, NY
Porter, Willie — Buffalo, NY
Potluri, Kesava — Rome, NY
Price, David B — Utica, NY
Priest, Jennifer — Cattaraugus, NY
Probst, Kara D — Nunda, NY
Pulver, Leslie A — Tivoli, NY
Quillin, Christopher E — Shirley, NY
Ragland, Russell D — Bay Shore, NY
Ratner, Joshua D — Brooklyn, NY
Raycroft, Rosemary — Hornell, NY
Reyes, Elizabeth — Mt Sinai, NY
Rivera, Migdalia — Brentwood, NY
Roberts, Mary A — Sauquoit, NY
Roberts, Tanya L — West Hempstead, NY
Robertson, Adrienne L — West Babylon, NY
Rosati, Catherine A — Niagara Falls, NY
Roseberger, Robert L — Wynantskill, NY
Rosiau, Richard — Binghamton, NY
Routhouska, Michael J — Auburn, NY
Sanderson, Cindy E — Islip Terrace, NY
Scholl, Jayne E — Stanfordville, NY
Seidman, Paul L — Brooklyn, NY
Senturk, Stella — Deer Park, NY
Serritella, Loren A — Orlando, FL
Shand, Anna P — Schenectady, NY
Shank, Mary A — Eden, NY
Siegel, Judith L — New Rochelle, NY
Sloan, Dail A — Stanford, NY
Somers, Jeannette T — Cornwall, NY
Stein, Sheila J — Ithaca, NY
Stevens, David W — Croghan, NY
Strollo, Maryann — Rochester, NY
Stuart, Jay C — Columbia, MD
Suter, Robert M — Jamestown, NY
Swift, Arthur — Boise, ID
Teale, Lynn W — Castleton, NY
Thompson, Stephanie L — Wassaic, NY
Tokar, Dianne M — Miller Place, NY
Tokos, Colleen — Binghamton, NY
Toribio, Rosa — Yonkers, NY
Tracy, Robert J — Buffalo, NY
Trent, Elaine F — Riverhead, NY
Trosterud, Jacqueline — West Harrison, NY
Tucker, Ayoka A — Amherst, NY
Ules, Michael V — Utica, NY
Unger, Cheryl — Old Bethpage, NY
Valetk, Harry A — Fresh Meadows, NY
Ventimiglia, Jo Ann — Oakdale, NY
Vera, Raquel — Bayshore, NY
Volpe, John K — Alexander, NY
Wall Crawford, Jessica A — Ithaca, NY
Weathers, Michael A — Virginia Beach, VA
Williams, Mona L — Syracuse, NY
Williams, Toby A — Lilburn, GA
Wilson, Jenny L — West Winfield, NY
Yackel, David T — Syracuse, NY
Zitkus, Raymond L — Plainview, 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 340, Subdivision f, of the Retirement and Social Security Law on or before January 31, 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 the110 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.
Mc Cloud, John J — South Fallsburg, NY
Stevens, Matthew R — Horseheads, NY
Taylor, Scott E — Freehold, NY
For further information contact: Genevieve Dame, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-2988
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.
2007-0190 Matter of Christopher Streng for a variance concerning fire safety requirements including construction of fire walls. The building is classified as an S2 Storage occupancy, one story in height of Type 2B construction, approximately 75,000 square feet in gross area, and is located at 7406 Rte 98, Town of Arcade, County of Wyoming, State of New York.
2007-0269 Matter of Thomas Roulley, 1896 Langdon Road, Sansomville, NY 14131 for a variance concerning requirements for guard rails around equipment platforms.
Involved is the construction of a pit for repair work on vehicles, located at 1896 Langdon Road, Town of Lewiston, County of Niagara, State of New York.
2007-0368 Matter of Benderson Development Company, Inc, Catherine Weiss, American Association of University Women, 70 Fennec Lane, East Amherst, NY 14051 for a variance concerning requirements for a sprinkler systems.
Involved is temporary change of occupancy from a warehouse to a mercantile occupancy in a portion of a one story building, noncombustible construction with gross floor area of approximately 42,000 square feet, located 3232-3240 Sheridan Drive, formerly known as DSW Show Store Plaza, Town of Amherst, County of Erie, State of New York.
2007-0385 Matter of Martin House Restoration Corp., c/o Mary Roberts, Market Arcade, 617 Main Street, Buffalo, NY 14203 for a variance concerning requirements for handrails on egress stairs.
Involved is the restoration and renovation of an existing two story building of ordinary construction for use as a house museum with approximate gross floor area of 17,000 square feet, located at 125 Jewett Avenue, known as The Darwin Martin House, City of Buffalo, County of Erie, State of New York.
2007-0394 Matter of Pardi Partnership Architects, PC for a variance concerning fire safety requirements including the need for rated support of separation. The building is classified as a B Business/R2 Residential occupancy, four stories in height, Type 3B construction, approximately 24,500 square feet in gross area, and is located at 224 Mill Street, City of Rochester, County of Monroe, State of New York.
2007-0418 Matter of Deborah Kantori of Moxie Inc., P.O. Box 114, Fly Creek, NY 13337 for a variance concerning fire-safety requirement including those for sprinkler systems.
Involved is the construction of an A-2 (assembly, a banquet hall) occupancy of type VB-unprotected frame construction, one story in height and approximately 4,980 square feet in gross floor area, known as Portabello's Too, located at 6708 NYS Highway 28, Town of Otsego, County of Otsego, State of New York.
PUBLIC NOTICE
Westchester County Refuse Disposal District No. 1 Request for Proposals for Disposal of Municipal Solid Waste
Westchester County Refuse Disposal District No. 1 (District) is issuing a Draft Request for Proposals (DRFP) for Disposal of Municipal Solid Waste. The District will contract with a Contractor or Contractors to accept and dispose of the District's Municipal Solid Waste.
All Proposers and all proposed subcontractors must be licensed prior to the award of a contract. Proposers and their proposed subcontractors who are not already licensed are encouraged to begin the licensing process to assure that they meet the licensing requirements of the Westchester County Solid Waste and Recyclables Collection Licensing Law.
The DFRP will be available beginning on Thursday, April 19, 2007 from: Mario Parise, Director of Operations, Westchester County Department of Environmental Facilities, Division of Solid Waste, 270 North Ave., Sixth Fl., New Rochelle, NY 10801, (914) 813-5453.
The DFRP is being made available to the public in compliance with New York State General Municipal Law, Section 120-w. A comment conference will be held on Wednesday, May 23, 2007 at 10:00 a.m. in the MRF Education Center Room, Yonkers, New York. Although not mandatory, attendance at the meeting is strongly encouraged.
SALE OF FOREST PRODUCTS
NOTICE OF SALE Allegany Reforestation Area No. 1 Contract No. X006525
Pursuant to Section 9-0505 of the Environmental Conservation Law, the NYS Department of Environmental Conservation hereby gives Public Notice for the following Sale of Forest Products:
Sealed bids for 285.5 MBF more or less of hardwood timber located on Allegany Reforestation No. 1; Stands 57, 64 and 65, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Floor, Albany, New York 12233-5027 until 11:00 a.m., Thursday, May 3, 2007.
For further information, contact: David J. Zlomek, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 9, 5425 County Rte. 48, Belmont, NY 14813-9758, (585) 268-5392
SALE OF FOREST PRODUCTS
NOTICE OF SALE Chautauqua Reforestation Area No. 12 Contract No. X006531
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following sale of Forest Products:
Sealed bids for 71.1 MBF, more or less, of sugar maple; 41.3 MBF, more or less, of black cherry; 24.4 MBF, more or less, of white ash; 5.6 MBF, more or less, of red maple; 5.6 MBF, more or less, of hardwood sawtimber located on Chautauqua Reforestation Area No. 12, Stands 30, 31, 32 and 33, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Floor, Albany, New York 12233-5027 until 11:00 a.m., Thursday, April 19, 2007.
For further information, contact: Stephen Smith, Senior, Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 9, 215 S. Work St., Falconer, NY 14733, (716) 665-6111
SALE OF FOREST PRODUCTS
NOTICE OF SALE Otsego Reforestation Area No. 6 Contract No. X006526
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following Sale of Forest Products:
Sealed bids for 20 cords, more or less, of red pine pulpwood; 148.5 MBF, more or less, of red pine sawtimber; 8.2 MBF, more or less, of miscellaneous hardwood sawtimber; 5 cords, more or less, of miscellaneous hardwood firewood located on Otsego Reforestation Area No. 6, Stand A-19, will be accepted at the Department of Environmental Conservation, Bureau of Procurement & Expenditure Services, 625 Broadway, 10th Floor, Albany, New York 12233-5027 until 11:00 a.m., Thursday, May 3, 2007.
For further information, contact: Paul Wenner, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 4, 65561 State Hwy. 10, Suite 1, Stamford, NY 12167-9503, (607) 652-7365
End of Document