6/6/07 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/6/07 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 23
June 06, 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
Susquenhanna River Basin Commission Notice of Public Hearing and Commission Meeting
AGENCY: Susquehanna River Basin Commission.
ACTION: Notice of Public Hearing and Commission Meeting.
SUMMARY: The Susquehanna River Basin Commission will hold a public hearing as part of its regular business meeting beginning at 8:30 a.m. on June 13, 2007 in North East, Maryland. At the public hearing, the Commission will consider: (1) the approval of certain water resources projects, including a project modification involving a diversion of water from the basin; (2) an enforcement action involving one project; and (3) a revision of its Comprehensive Plan for Management and Development of the Water Resources of the Susquehanna River Basin (Comprehensive Plan). Details concerning the matters to be addressed at the public hearing, as well as other matters on the business meeting agenda, are contained in the Supplementary Information section of this notice.
DATE: June 13, 2007.
ADDRESS: Cecil Community College Conference Center, Room TC208, 1 Seahawk Drive, North East, Maryland. See Supplementary Information section for mailing and electronic mailing addresses for submission of written comments.
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423; ext. 306; fax: (717) 238-2436; e-mail: [email protected] or Deborah J. Dickey, Secretary to the Commission, telephone: (717) 238-0423, ext. 301; fax: (717) 238-2436; e-mail: [email protected].
SUPPLEMENTARY INFORMATION: In addition to the public hearing and its related action items identified below, the business meeting also includes the following items on the agenda: 1) a presentation by the U.S. Fish & Wildlife Service regarding the 2007 migratory fish run and a presentation by the U.S. Geological Survey regarding a 7-year Coastal Plain Aquifer Study; 2) consideration of a FY-09 Budget; 3) approval/ratification of grants and contracts; 4) election of Commission officers for the 2007/2008 term; and 5) presentation of the Commission's Maurice K. Goddard Award.
Public Hearing - Projects Scheduled for Action:
(1) Project Sponsor and Facility: Town of Conklin (Well 5), Broome County, N.Y. Application for groundwater withdrawal of up to 0.350 mgd.
(2) Project Sponsor and Facility: Town of Erwin (IP Well 2), Steuben County, N.Y. Application for groundwater withdrawal of up to 0.504 mgd.
(3) Project Sponsor and Facility: Far Away Springs - Brandonville, East Union Township, Schuylkill County, Pa. Applications for groundwater withdrawal of up to 0.200 mgd and consumptive water use of up to 0.200 mgd.
(4) Project Sponsor and Facility: Hughesville Borough Authority, Wolf Township, Lycoming County, Pa. Application for groundwater withdrawal of up to 1.440 mgd.
(5) Project Sponsor: Glenn O. Hawbaker, Inc. Project Facility: Pleasant Gap, Spring Township, Centre County, Pa. Modification of consumptive water use approval (Docket No. 20050307).
(6) Project Sponsor and Facility: Centre Hills Country Club, College Township, Centre County, Pa. Application for groundwater withdrawal of up to 0.300 mgd.
(7) Project Sponsor: New Enterprise Stone & Lime Company, Inc. Project Facility: Tyrone Quarry, Warriors Mark Township, Huntingdon County, Pa. Modification of surface water and groundwater approval (Docket No. 20031205).
(8) Project Sponsor: New Enterprise Stone & Lime Company, Inc. Project Facility: Ashcom Quarry, Snake Spring Township, Bedford County, Pa. Modification of groundwater approval (Docket No. 20031204).
(9) Project Sponsor and Facility: East Cocalico Township Authority (Well M), West Cocalico Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 1.580 mgd.
(10) Project Sponsor and Facility: East Cocalico Township Authority (Well F), East Cocalico Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 1.150 mgd.
(11) Project Sponsor: Golf Enterprises, Inc. Project Facility: Valley Green Golf Course, Newberry Township, York County, Pa. Modification of consumptive water use approval (Docket No. 20021019).
(12) Project Sponsor and Facility: Dillsburg Area Authority, Carroll Township, York County, Pa. Application for groundwater withdrawal of up to 0.360 mgd.
(13) Project Sponsor and Facility: Mount Joy Borough Authority, Mount Joy Borough, Lancaster County, Pa. Application for groundwater withdrawal of up to 1.020 mgd.
(14) Project Sponsor and Facility: Dart Container Corporation of Pennsylvania (Well B), Upper Leacock Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.123 mgd.
(15) Project Sponsor and Facility: Honey Run GIBG LLC, Dover Township, York County, Pa. Modification of surface water withdrawal approval (Docket No. 20020827).
Public Hearing - Project Scheduled for Action Involving a Diversion:
(1) Project Sponsor and Facility: AES Ironwood, LLC, South Lebanon Township, Lebanon County, Pa. Modification of surface water and consumptive use approval and diversion (Docket No. 19980502).
Public Hearing - Project Scheduled for Enforcement Action:
(1) Project Sponsor: South Slope Development Corporation (Docket No. 19991103). Project Facility: Song Mountain Ski Resort, Town of Preble, Cortland County, N.Y.
Public Hearing - Revision of Comprehensive Plan:
(1) Incorporation of the Whitney Point Lake Section 1135 Project Modification and the (Barnes and Tucker) Lancashire No. 15 AMD Treatment Plant into the Commission's Comprehensive Plan.
Opportunity to Appear and Comment:
Interested parties may appear at the above hearing to offer written or oral comments to the Commission on any matter on the hearing agenda, or at the business meeting to offer written or oral comments on other matters scheduled for consideration at the business meeting. The chair of the Commission reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing and business meeting. Written comments may also be mailed to the Susquehanna River Basin Commission, 1721 North Front Street, Harrisburg, Pennsylvania 17102-2391, or submitted electronically to Richard A. Cairo, General Counsel, e-mail: [email protected] or Deborah J. Dickey, Secretary to the Commission, e-mail: [email protected]. Comments mailed or electronically submitted must be received prior to June 13, 2007 to be considered.
AUTHORITY: P.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808
PUBLIC NOTICE
Village of Amityville
The Village of Amityville, NY is soliciting proposals from administrative service agencies relating to trust service, administration and/or funding of a Deferred Compensation Plan for the employees of Amityville, NY. They must 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 from: Village of Amityville, Attn: Donna Barnett, Treasurer, 21 Greene Ave., Amityville, NY 11701, (631) 264-6000
All proposals must be received no later than 30 days from the date of publication in the New York State Register.
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 at New York Network, Suite 146, South Concourse, Empire State Plaza, Albany, NY. Directions and parking available at (www.nyn.suny.edu).
For further information, contact: Office of Commission Operations, Department of Civil Service, Alfred E. Smith State Office Building, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Office of the State Comptroller
Pursuant to New York General Municipal Law Sections 216-c(9)(a), 219-h(8)(a), and 219-p(8)(a), the New York State Office of the State Comptroller (OSC) hereby gives notice of the following:
It is anticipated that the following two (2) Requests for Proposals (RFP) will be released by OSC to potential proposers on or about Wednesday, June 6, 2007.
RFP#07-01 for Administrative and Actuarial Services for Length of Service Award Programs for Volunteer Ambulance Workers and Volunteer Firefighters:
OSC is soliciting proposals from administrative service agencies wishing to act as the Program Administrator providing Administrative and Actuarial services for the Defined Contribution and Defined Benefit Length of Service Award Programs for volunteer ambulance workers and volunteer firefighters. All proposals must be submitted by an “administrative service agency”. An “administrative service agency” must satisfy the statutory requirements of Sections 219-c(13) and 219-k(18) of the New York General Municipal Law (available via this link): http://caselaw.lp.findlaw.com/nycodes/c48/a29.html.
In general, the duties of the Program Administrator include, but are not limited to:
(1) Presentation of plan information, including cost estimates, to prospective plan sponsors and participants;
(2) Preparation and/or distribution of all forms and documents required for administration of the program;
(3) Compilation and maintenance of records of personal data and service credit for participants;
(4) Recording and processing contributions;
(5) Compilation and maintenance of participant and sponsor account balances;
(6) Approving, recording, and processing distributions;
(7) Compliance with all Federal, State and local tax reporting and withholding requirements;
(8) Providing information to plan sponsors concerning legal/tax issues;
(9) Preparation and distribution of annual statements and reports to participants and local government sponsors;
(10) Preparation of reports to the Comptroller or his designee relating to management of the program and status of contributions received, including any delinquent amounts;
(11) Administration and oversight of the actuarial services necessary to appropriately maintain the Defined Benefit program; and
(12) Working in conjunction with the Program Administrator to promote the Programs and educate Plan Sponsors and participants.
RFP07-02 for Financial Organization (Trustee) Services for Length of Service Award Programs for Volunteer Ambulance Workers and Volunteer Firefighters:
OSC is soliciting proposals from financial organizations wishing to serve as Trustee for the Defined Contribution and Defined Benefit Service Award Programs for volunteer ambulance workers and volunteer firefighters. All proposals must be submitted by a “financial organization”. A “financial organization” must satisfy the statutory requirements of Sections 219-c(14) and 219-k(19) of the New York General Municipal Law (available via this link): http://caselaw.lp.findlaw.com/nycodes/c48/a29.html.
In general, the duties of the Trustee include, but are not limited to:
(1) Custody and investment of Program assets;
(2) Periodic valuation of trust assets and allocation of income and expenses to participant and Sponsor accounts;
(3) Payment of distributions;
(4) Compliance with all Federal, State, and local tax reporting and withholding requirements;
(5) Holding the assets in trust in a segregated custody account at a bank or trust company located in and authorized to do business in New York State;
(6) Receiving and processing contributions;
(7) Making approved payments to Participants and Beneficiaries and other approved disbursements; and
(8) Working in conjunction with the Trustee to promote the Programs and educate Plan Sponsors and participants.
These procurements are subject to, and shall be conducted in accordance with, the OSC Executive Order on Procurement Integrity and OSC Procurement Integrity Procedures, both of which are available in full in the RFPs or upon email request. All inquiries concerning these procurements must be addressed to Mr. Larry Appel, Director of Financial Administration, or his designee(s) at OSC, at [email protected].
For further information, contact: Larry Appel, Director of Financial Administration, Office of the State Comptroller, 110 State St., Stop 13-2, Albany, NY 12236-0001, (518) 474-7574, [email protected]
PUBLIC NOTICE
Department of Health
Alzheimer's Community Assistance Program
The purpose of this initiative is to request information for the Alzheimer's Community Assistance Program. According to PHL section 2006 “Applicants shall be limited to not-for-profit corporations which have as their primary purpose providing family intervention services related to Alzheimer's disease, which are designed to postpone or prevent nursing home placements on a statewide basis.”
The Department of Health is seeking information regarding any statewide organization meeting this definition. Any organization meeting this definition is requested to inform the Department of Health on or before June 15, 2007 at the address below.
For additional information, contact: David P. Hoffman, Director, Bureau of Chronic Disease Services, Department of Health, Riverview Center, 3 West, Albany, NY 12204, (518) 474-1222, Fax (518) 473- 0642, [email protected]
PUBLIC NOTICE
Madison County
Madison County 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 pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Mary A. Krause, Madison County Personnel Officer, County Office Bldg., P.O. Box 636, Wampsville, NY 13163, (315) 366-2341
All proposals must be submitted not later than 30 days from the date of publication in the New York State Register.
PUBLIC NOTICE
Town of Marion
Town of Marion, New York is soliciting proposals from administrative service agencies relating to trust service, administration and/or funding of a Deferred Compensation Plan for the employees of the Town of Marion, NY. They must 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 from: Town of Marion, Attn: Deborah Smith, Town Clerk, 3823 North Main St., P.O. Box 260, Marion, NY 14505, (315) 926-4271
All proposals must be received no later than 30 days from the date of publication in the New York State Register.
PUBLIC NOTICE
Department of State Notice of Routine Program Change Request for the Incorporation of the Town of Rhineback Local Waterfront Revitalization Program into the New York State Coastal Management Program
PURSUANT to 15 CFR 923. 84(b), the New York State Department of State (DOS) is submitting a routine program change request to the federal Office of Ocean and Coastal Resource Management (OCRM). The DOS considers this action to be a routine program change (to the State's approved Coastal Management Program) and requests OCRM's concurrence in this determination. The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of the Town of Rhinebeck Local Waterfront Revitalization Program into the State's CMP.
A major component of the State's CMP is the provision that local governments be allowed to prepare local waterfront revitalization programs which further detail and make geographically specific the State's coastal policies. Each local program is reviewed for consistency with the State's CMP and approved if it meets the guidelines established in the State CMP and Article 42 of the NYS Executive Law.
The Town of Rhinebeck has completed preparation of a Local Waterfront Revitalization Program (LWRP). The LWRP is a locally prepared, comprehensive land and water use plan for it's natural, public, and developed waterfront resources. The Town of Rhinebeck prepared it's LWRP with assistance from the New York State Department of State and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The Town of Rhinebeck LWRP is a comprehensive coastal management program that is based on the policies of the New York State Coastal Management Program. It provides a comprehensive framework within which critical waterfront issues can be addressed and waterfront improvement projects can be pursued and implemented. The Rhinebeck Local Waterfront Revitalization Program will serve as a long term management program for the Town's Hudson River waterfront resources. The program focuses on expanding public access opportunities and protection of sensitive coastal resources.
The Town of Rhinebeck LWRP incorporates the 44 New York State Coastal Management Program Policies. Of the 44 State Coastal Policies contained in the Rhinebeck LWRP, 41 are explained as applicable, and 3 are identified as not applicable. Accompanying the State Coastal Policies in the Rhinebeck LWRP, there are 13 local policies aimed at providing greater specificity and applicability for the Rhinebeck coastal area. The Town's LWRP policies will be the basis for consistency determinations made by Town, State, and Federal agencies for actions in or affecting the Town's Coastal Area. To the extent that the Town LWRP policies differ from the State Coastal Policies, the local policies are more specific, identifying location and type of land and water uses to be accommodated within the Town's coastal area. Where appropriate, guidelines and standards are included in the Rhinebeck LWRP to assist in applying the State and local policies.
Because a LWRP is an official document and program with provisions that are binding on numerous local, State, and Federal agencies for a broad range of activities, it is necessary to have a thorough process of local, State, and Federal review of the LWRP prior to local adoption and Department of State approval of each LWRP. As such, the Rhinebeck LWRP was reviewed during a required 60-day review and comment period from August 21, 2006 to October 20, 2006. At the beginning of this official review period, copies of the Rhinebeck LWRP were distributed to local, regional, State, and Federal agencies for their review. At the close of the required 60-day review period, the Department of State coordinated responses to comments received with the Town of Rhinebeck, and appropriate modifications to the LWRP document were be made to address all comments received. The Rhinebeck Town Board then adopted their LWRP on February 12, 2007. In addition to the LWRP, the Rhinebeck Town Board adopted all necessary LWRP-associated implementing local laws. The New York State Secretary of State then approved the Town of Rhinebeck LWRP on April 24, 2007 pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
A copy of the approved Town of Rhinebeck Local Waterfront Revitalization Program is available for review in Albany at the Department of State Offices, Division of Coastal Resources, 41 State St., 8th Fl., Albany, NY.
Any comments on whether or not the action constitutes a routine program change (to the State's approved Coastal Management Program) should be submitted by June 29, 2007 to: Carleigh Trappe, U.S. Office of Ocean and Coastal Resource Management, Coastal Programs Division, SSMC4, N/ORM3, 1305 East-West Highway, Silver Spring, MD 20910.
Further information on this routine program change request may be obtained from: Jeffrey Beach, Division of Coastal Resources, Department of State, 41 State St., 8th Fl., Albany, NY 12231-0001
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 Steven Rocklin, Codes Division, Department of State, 41 State St., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2007-0938 Matter of Loretta & George Troester, 485 Dann Road, East Amherst, NY 14051 for a variance concerning the location of buildings in the flood zone.
Involved is the alteration and addition to an existing one family dwelling of wood frame construction located in the flood zone, located at 485 Dann Road, Town of Amherst, County of Erie, State of New York.
2007-0944 Matter of Olin Corporation c/o Rod Mackereth, 2725 Buffalo Avenue, Niagara NY 14302 for a variance concerning sprinkler requirement in hazard classification occupancies.
Involved is the construction of a two story, non-combustible, building for hazard classification occupancy with approximate gross floor area 3200 square feet, located at 2725 Buffalo Ave., City of Niagara Falls, County of Niagara, State of New York.
SALE OF FOREST PRODUCTS
Cortland Reforestation Area No. 6 Contract Number X006561
Pursuant to Section 9-0505 of the Environmental Conservation Law, the NYS Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for Sale of Forest Products — 335.7 MBF, more or less, of sawtimber; 762 tons, more or less, of sawtimber, pulpwood/firewood; and 80 cords, more or less, of pulpwood/firewood located on Cortland Reforestation Area No. 6, Stand(s) E-5, 9.1, 9.3 and 10, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m., Thursday, June 21, 2007.
For further information, contact: Mark Zubal, Forester 1, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 1285 Fisher Ave., Cortland, NY 13045-1090, (607) 753-3095
SALE OF FOREST PRODUCTS
Oneida Reforestation Area No. 9 Contract No. X006562
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for the Sale of Forest Products — 10.2 MBF, more or less, black cherry, 6.6 MBF, more or less, hard maple, 7.0 MBF, more or less, white ash, 8.3 MBF, more or less, soft maple, 0.6 MBF, more or less, aspen, 0.6 MBF, more or less, yellow birch, 274 cords, more or less, hardwood firewood and 47 cords, more or less, aspen pulp located on Oneida Reforestation Area No. 9, Stand(s) A-16 and 22, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m., Thursday, June 21, 2007.
For further information, contact: Scott Healy, Forester, Department of Environmental Conservation, Lands and Forests — Region 6, 225 N. Main St., P.O. Box 89, Herkimer, NY 13350-0089, (315) 866-6330
End of Document