5/30/07 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/30/07 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 22
May 30, 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
NOTICE OF PUBLIC HEARING
Department of State Real Estate Board
The New York State Real Estate Board will conduct a public hearing on general real estate issues on Wednesday, June 6, 2007 at 11:00 a.m. at the offices of Wilson Elser, Three Gannett Drive, 4th Floor, White Plains, NY. The Board will hold an open board meeting immediately following the public hearing at the same location.
Should you wish to participate in the public hearing, attend the board meeting, or require further information, please contact Carol Fansler ([email protected]) at 518-486-3857. Please always consult the Department of State website (www.dos.state.ny.us/about/calendar.htm) on the day before the meeting to make sure the meeting has not been postponed.
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 June 2007 will be conducted on June 11 commencing at 10:00 a.m., June 12 commencing at 10:00 a.m. and June 13 commencing at 10:00 a.m. This meeting will be conducted in Room 354, 3rd Fl., Alfred E. Smith State Office Building, Albany, NY.
For further information, contact: Office of Commission Operations, Department of Civil Service, State Office Bldg., Albany, NY 12239 (518) 473-6598
PUBLIC NOTICE
Village of Johnson City
The Village of Johnson City 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 Village of Johnson City 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 Donna Cahill, Village of Johnson City, 243 Main St. #1, Johnson City, NY 13790.
All proposals must be submitted not later than 30 days from the date of publication in the May 29, 2007 New York State Register.
PUBLIC NOTICE
Department of State F-2007-0168(DA) Date of Issuance — May 30, 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-2007-0168 (DA), the National Park Service is proposing to recontour the beach profile at the Breezy Point District of Gateway National Recreation Area, in Queens County, New York. Recontouring will be accomplished by removal of vegetation within a 0.75 hectare treatment site located 30 meters landward from the mean high tide line. Vegetation will be removed with a pay loader, collected by a beach rake, and disposed of at an upland facility. All work is proposed between late fall of 2007 and winter of 2008 in order to avoid impacts to shorebird nesting and the emergence of seabeach amaranth (Amaranthus pumilus). The purpose of the project is to try to restore the natural characteristics and function of a dynamic barrier beach system in order to enhance shorebird nesting at this location.
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, June 29, 2007.
Comments should be addressed to the Division of Coastal Resources and Waterfront Revitalization, 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.
2007-0416 Matter of the Penn Yan Assembly of God, 1952 Gibbs Road, Penn Yan, NY 14527, for a variance concerning fire safety requirements including relief from requirements to provide required sprinkler protection. The building is classified as a mixed use of B (Business occupancy) office A3 (Assembly occupancy) Church, one story in height of Type Vb (unprotected wood frame) construction, approximately12,000 square feet in gross area, and is located at The Penn Yan Assembly of God, 1952 Gibbs Road in the Town of Milo, Schuyler County, State of New York.
2007-0818 Matter of Robert B. Hitchcock, 24 Sherwood Heights, Wappingers Falls, NY 12590, for a variance concerning fire safety requirements, including the requirement for sprinkler protection in a three-story one-family dwelling.
Involved are renovations and alterations to an existing two-story building, located at 24 Sherwood Heights, Town of Wappingers, County of Dutchess, State of New York.
2007-0823 Matter of Marchon Eyewear, Inc., 35 Hub Drive, Huntington, NY for an appeal and or variances concerning accessibility requirements, including the need to provide accessibility to new storage areas.
Involved is an existing building 99,100 square foot storage building located at 35 Hub Drive, Town of Huntington, County of Suffolk, State of New York.
2007-0824 Matter of Gary Beck Jr. Z-3 Consultants, Inc., 19 Fowler Ave., Poughkeepsie, NY 12603, for a variance concerning fire safety requirements, including the requirement for sprinkler protection in a three-story one-family dwelling.
Involved are renovations and alterations to an existing two-story building located at 50 Bedford Center Road, Town of Bedford, County of Westchester, State of New York.
2007-0847 Matter of Warren Temple Smith, RA, 65 Livingston, NY 12572 for variances concerning building and fire safety requirements. Involved are existing townhomes, on the 47 North Loop in the Village of Rhinebeck, Dutchess County, State of New York.
2007-0857 Matter of Thomas McLaughlin, for variances concerning building, fire safety, and accessibility requirements regarding the modification of building access. Involved is the existing toll barrier on the New York State Thruway at Woodbury, Orange County.
2007-0865 Matter of Calgary Lutheran Church; Heart of Child Daycare Center, 4001 McKoon Avenue, Niagara Falls, NY 14305 for a variance concerning handicapped accessibility requirements, fire separation between occupancies and construction type for the building.
Involved is the alteration and change of occupancy in a portion of an existing two-story building of ordinary construction for mixed religious assembly and daycare occupancies, known as Calgary Lutheran Church, Heart of Child Daycare Center, located at 4001 McKoon Avenue, City of Niagara Falls, County of Niagara, State of New York.
2007-0945 Matter of Thomas Carozza, c/o Woodbridge Grp, 32 No. Main Street, Pittsford, NY 14543 for a variance concerning swimming pool alarm requirements. The building is classified as an R2 Residential occupancy, and is located at 115 Willowick Drive, Town of Perinton, County of Monroe, State of New York.
2007-0946 Matter of Richard L. Rosen, Architect, 309 Exchange Blvd., Rochester, NY 14608 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/A2 Assembly/M Mercantile occupancy, seven stories in height, of Type 2B construction, approximately 110,000 square feet in gross area, and is located at 80 St. Paul Street, City of Rochester, County of Monroe, State of New York.
End of Document