1/11/12 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/11/12 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIV, ISSUE 2
January 11, 2012
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 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 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
Monroe County Notice of Draft Request for Proposals (RFP)
THIS NOTICE CLARIFIES THE DATE FOR THE PRE-POPOSAL MEETING AND SITE TOUR REFERENCED IN THE DECEMBER 28, 2011 PUBLIC NOTICE. PROSPECTIVE RESPONDENTS SHOULD REFER TO THE PRE-PROPOSAL DATES INDICATED BELOW.
NOTICE IS HEREBY GIVEN, that sealed proposals are sought and requested by the County of Monroe for the performance of the following contract, according to terms of the RFP:
PROPOSAL FOR THE OPERATION AND MAINTENANCE OF THE MONROE COUNTY RECYCLING CENTER AND PROGRAM
Monroe County is soliciting proposals for the Operation and Maintenance of the County Recycling Center and Program for a Contract with a minimum term of approximately six (6) years, unless Respondents can justify a longer-term Contract, such as by capital investment, up to a maximum of twenty-five (25) years. These operations include the receiving, processing, marketing and residual disposal associated with residential-generated recyclables collected by private and public haulers. Prospective Respondents must offer a proposal that will meet the scope of services, qualifications and general description of work activities identified in the Request for Proposals (RFP).
Prior to release of the final version of the RFP, the RFP will be available in draft form on December 30, 2011. This draft RFP is issued pursuant to the provisions of New York General Municipal Law (NY GML) § 120-w.
The draft RFP will be available for download from the Monroe County website, at http://www.monroecounty.gov/bid/rfps. Individuals must register through the Monroe County website to obtain the PDF version of the draft RFP. In addition, the draft RFP will be on file at the Monroe County Clerk's Office, 39 West Main Street, Room 101, Rochester, NY, 14614.
Monroe County is soliciting comments and questions on the draft by February 28, 2012. All comments and questions regarding the draft RFP from prospective Respondents and the public are due to the RFP Coordinator in accordance with the requirements listed in the draft RFP, and will be incorporated as appropriate into the final RFP, or filed with the final RFP, as set forth in the draft RFP. Any verbal or other communication sent or made to anyone other than to the RFP Coordinator will not be considered and may be cause for rejection of the Respondent's proposal.
A pre-proposal meeting and site tour will be conducted on January 24, 2012 at 1:00 PM. Individuals who would like to attend the tour must RSVP by January 20, 2012. Details regarding RSVPs and the pre-proposal meeting and site tour will be available in the draft RFP.
The final Request for Proposals (RFP) will be released in accordance with the timeline and regulations set forth in New York General Municipal Law (NY GML) § 120-w. Final RFP submissions from Respondents must be received in accordance with the specifications contained within the final RFP.
PUBLIC NOTICE
Montgomery Otsego Schoharie Solid Waste Management Authority Notice of Issuance of a Draft Request for Proposals Pursuant to Section 120-w
Pursuant to Section 120-w of the New York State General Municipal Law, notice is hereby given that Montgomery Otsego Schoharie Solid Waste Management Authority (MOSA) is making available on or about January 11, 2011 for public review and comment a Draft Request for Proposals No. P11-04 Relating to Privatization of Transfer Station Operations and/or Lease of Assets for a proposed term of 5 years with two optional 5 year extensions. MOSA may issue a final RFP after receipt of comments. A copy of the Draft RFP will be on file with the Executive Director of MOSA. A copy of the Draft RFP is posted on MOSA’s website at www.mosainfo.org. Copies of the Draft RFP may be obtained during regular business hours at MOSA, NYS Route 7, Howes Cave, New York 12092. Comments on the Draft RFP should be made in writing to the Executive Director of MOSA, at P.O. Box 160, NYS Route 7, Howes Cave, New York 12092, or via email to [email protected]. Comments on the Draft RFP will be accepted until 4:00 p.m. on Monday, March 12, 2012. Please contact Dennis Heaton, Executive Director, 518-296-8884, with questions. MOSA encourages minorities and women-owned businesses to participate in the procurement process.
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109(a) and 409(a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. 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 Systems, located at 110 State Street, in the city of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim the amount without interest.
Bernstein, Evelyn Estate OfWest Orange, NJ
Bialobreski, JuneSyracuse, NY
Biggs, AgathaUtica, NY
Blain, Ashley LOneonta, NY
Blanchard, Rebecca H Estate OfIslip, NY
Brodie, Douglas Estate OfJamaica, NY
Brown, Wesley DRiverhead, NY
Buckley, MauriceAlbany, NY
Capelli, John MSaratoga Springs, NY
Carter, Randall BGreenville, NY
Cartier, Michelle YNew York, NY
Cartier, Robert BGreenville, NY
Chimileski, David JElmira, NY
Chudacek, Theresa S Estate OfBinghamton, PA
Dunne, Margaret Estate OfMiddletown, RI
Friers, James Estate OfSyracuse, NY
Gardner, Richard SClearwater, FL
Grant, Corinne Estate OfNorth Caldwell, NJ
Hermans, Mildred E Estate OfCopake, NY
Hotaling, Edward V Estate OfFranklin Square, NY
James, Una Lee Estate OfCape Coral, FL
Johnson, BarbaraPoughkeepsie, NY
Jones, Rita Jean Estate OfRochester, NY
Kral, Deborah JStamfordville, NY
Kruger, HymanMonsey, NY
Lloyd, LindaSheffield, VA
Lundgren, JeriPerrysburg, VA
Lyon, Cynthia Estate OfSand Lake, NY
Manis, MichaelForest Hills, NY
Martin, Mellie L Estate OfGreenwood, SC
Meyers, Jeannette A Estate OfGreenwood Lake, NY
Miller, Walter Estate OfOssining, NY
Moesch, Charles A Estate OfPrattsburgh, NY
Mullen, JosephJamestown, VA
Mullen, MarkJamestown, VA
Mullen, MichaelJamestown, VA
Pagano, Matilda Estate OfMasapequa, NY
Polmenteer, JamesRochester, NY
Ross, LinetteUpper Darby, PA
Schmidt, Paul H Estate OfWichita Falls, TX
Shaw, RoseBuffalo, NY
Slips, MerryRhinebeck, NY
Snowden, Frances K Estate OfOak Hill, NY
Sterbenz, DarleneMyrtle Beach, SC
Traiman, Leila Estate OfValley Stream, NY
Vedrine, Mayville D Estate OfBrooklyn, NY
Vuolo, Cody JEast Islip, NY
Vuolo, Jean CEast Islip, NY
Webley, PatrickBrooklyn, FL
Williams, John H Jr Estate OfSyracuse, NY
Younghans, EileenGlen Cove, NY
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, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2011-0336 Matter of Susan Radin, 44 Malone Avenue, East Atlantic Beach, NY 11561, for an appeal and or variances concerning safety requirements, including flood construction.
Involved is the alteration of an existing dwelling, located at 44 Malone Avenue, Town of Hempstead, Nassau County, State of New York.
2011-0360 Matter of Terra Development Inc. DBA, West Gate Terrace Apartments. attn: Richard G. Dumas, 49 West Main Street, Canton, New York 13617. The petitioner requests a variance for each of three separate R-2 (Apartment) buildings, located in St. Lawrence County. In each case the request is to allow a fewer number of Carbon Monoxide Detectors then is required by Section 610.3.2.2 of the Fire Code of New York State.
2011-0364 Matter of Naumburg Conservative Mennonite Church. attn: Patrick J. Currier, of Aubertine and Currier Architects, 522 Bradley Street, Watertown, New York 13601. The petitioner requests a variance to construct a two story addition of 12,060 to an existing church building, located in Lewis County, without providing an automatic fire sprinkler system as required by the Building Code of New York State. Section 903.2.1.3.
2011-0383 Matter of Charles F. Kenny, 2 Frances Lane, Port Jefferson, NY 11777, for a variance concerning requirements for the number of employees permitted in a Home Occupation in a single family dwelling.
Involved is a single family dwelling, two stories in height, approximately 1,560 square feet in area and of type VB construction, located at, 121 Prospect Street, Village of Port Jefferson, Suffolk County, State of New York.
2011-0389 Matter of Kerri Burns, 15 Maple Avenue, Stony Brook, NY 11790, for a variance concerning fire-safety requirements for the fire separation rating required between two dwellings and required minimum ceiling height for habitable space.
Involved are alterations to an existing single family dwelling, two stories in height, approximately 2,330 square feet in area and of type VB construction, located at, 15 Maple Avenue, Stony Brook, Town of Brookhaven, Suffolk County, State of New York.
2011-0404 Matter of Brian & Jennifer Caracciolo, 33 Capitolian Boulevard, Rockville Centre, NY 11570 for an appeal and or variances concerning safety requirements, including the need for minimum ceiling heights.
Involved is the addition to an existing dwelling, located at 33 Capitolian Boulevard, Incorporated village of Rockville Centre, Nassau County, State of New York.
2011-0407 Matter of Heidi Maluasio, 74 Mineola Avenue, Point Lookout, NY 11567, for an appeal and or variances concerning safety requirements, including the need for a fire sprinkler installation.
Involved is the alteration of an existing dwelling, located at 74 Mineola Avenue, Town of Hempstead, Nassau County, State of New York.
2011-0421 Matter of Gas Station, 1-3 East Washington, Ellicottville, NY 14895 for a variance concerning NYS Byukding Code 2010 edition, code sections 1612, 1612.1, 1612.4 to construct finished floor below known base flood elevation.
Involved is the petitioner would like to waive the requirement to have the finished floor constructed above the known base flood elevation. The subject property consists of a 1 Story Building Occupancy Group M, Type III-B Construction, having a cumulative gross floor area of 4,000 square feet, located at 1-3 East Washington, Ellicottville, Cattaraugus County, State of New York.
2011-0427 Matter of Dzevsad Dizdarevic, 608 South Street, Utica, NY for a variance related to the fire rating of the cellar ceiling and cellar stairs in accordance with the New York State Multiple Residence Law.
Involved is an existing three story building located at 608 South Street, City of Utica, Oneida County, State of New York.
2011-0435 Matter of John Nolan, for QP, LLC, 16 Windsor Street, Rochester, New York, 14605, for a variance concerning fire safety requirements including relief from requirements to provide exterior opening protectives. The building is classified as a mixed-use building containing an A2 (assembly occupancy), M (mercantile occupancy, S2 (storage occupancy), and R 3 (residential occupancy), and is 3 stories in height, of Type 5 b (unprotected wood frame) construction, approximately 8,900 square feet in gross area, and is located at 250 East Avenue, in the City of Rochester, Monroe County, State of New York.
2011-0436 Matter of American Campus Communities, 4125 Rensch Road, Amherst, NY for and appeal/variance concerning: requirements for fencing around swimming pools and hot tubs deeper than four feet.
Involved is the installation of an outdoor hot tub in a community center building of assembly occupancy classification of wood frame construction, located at 4125 Rensch Road, Town of Amherst, County of Erie, State of New York.
2011-0437 Matter of Adam D. Richter for T. Y. Lin International, 255 East Avenue, Rochester, New York, 14604, for a variance concerning fire safety requirements including relief from requirements to maintain free egress. The building is classified as an S 2 (Storage occupancy) parking garage, 2 stories in height, of Type I a (Fire resistive) construction, approximately 530,724 square feet in gross area, and is located at 51 South Fizhugh Street, in the City of Rochester, Monroe County, New York.
End of Document