9/5/07 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

9/5/07 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 36
September 05, 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 September 2007 will be conducted on September 17 commencing at 12:00 p.m. This meeting will be conducted at New York Network, Suite 146, South Concourse, Empire State Plaza, Albany, NY. Directions and parking information available at (www.nyn.suny.edu).
For further information, contact: Office of Commission Operations, Department of Civil Service, Alfred E. Smith State Office Bldg., Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services Committee for the Coordination of Police Services to Elderly Persons
Pursuant to Public Officers Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the Committee for the Coordination of Police Services to Elderly Persons:
Date:Wednesday, September 12, 2007
Time:1:00 p.m.
Place:Four Tower Place — 1st Floor Albany, New York
For further information or if you need a reasonable accommodation to attend this meeting, contact: Bill Holt, Office of Public Safety, Division of Criminal Justice Services, Four Tower Place, 4th Fl., Albany, NY 12203, (518) 485-9935
PUBLIC NOTICE
Division of Criminal Justice Services Law Enforcement Agency Accreditation Council
Pursuant to Public Officers Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the Law Enforcement Agency Accreditation Council:
Date:Thursday, September 13, 2007
Time:10:00 a.m.
Place:Four Tower Place Albany, New York
For further information or if you need a reasonable accommodation to attend this meeting, contact: Henry Boland, Office of Public Safety, Division of Criminal Justice Services, Four Tower Place, 4th Fl., Albany, NY 12203, (518) 485-7641
PUBLIC NOTICE
Division of Criminal Justice Services Municipal Police Training Council
Pursuant to Public Officers Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the Municipal Police Training Council:
Date:Wednesday, September 12, 2007
Time:10:00 a.m.
Place:Four Tower Place Albany, New York
For further information or if you need a reasonable accommodation to attend this meeting, contact: Lucy Verrigin, Office of Public Safety, Division of Criminal Justice Services, Four Tower Place, 4th Fl., Albany, NY 12203, (518) 457-6101
PUBLIC NOTICE
Office of General Services
Pursuant to Section 30-a of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the New York State Office of General Services has declared that four (4) improved parcels of State land located on 629 Castle Street, 649 Castle Street and 665 Castle Street in the City of Geneva, County of Ontario, and one (1) improved parcel of State land located on 823 County Rd. 4 in the Town of Geneva, County of Ontario formerly under the jurisdiction of the State University of New York are no longer useful for State program purposes and have been declared abandoned to the Commissioner of General Services for disposition as unappropriated State land. This abandonment was approved August 6, 2007.
For further information contact: Thomas Pohl, Office of General Services, Legal Services, 41st Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, fax (518) 473-4973
PUBLIC NOTICE
Office of General Services
Pursuant to section 30-a of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the New York State Office of General Services has declared that .24 acre of land on 5217 South Main Street, a/k/a Route 42, located in the Town of Fallsburg, County of Sullivan is no longer useful for State program purposes and has been declared abandoned to the Commissioner of General Services for sale or other disposition as unappropriated State land. This abandonment was approved August 10, 2007.
For further information, contact: Frank Pallante, Office of General Services, Legal Services, 41st Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, fax: (518) 473-4973
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 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 a 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.
Abbott, Hilda Estate ofBaldwinsville, NY
Albany Bible InstituteWatervliet, NY
Anderson, Rhoda Estate ofStaten Island, NY
Angreen, Winifred Estate ofBladensburg, NY
Aponte, GloriaBayside, NY
Applegate, Letha Estate ofBainbridge, NY
Baldwin, MarjorieWatervliet, NY
Barkman, Carl Estate ofOrlando, FL
Bartsch, Mildred Estate ofRockaway Beach, NY
Bauer, GenevieveBrewster, NY
Besimer, Roland D. Estate ofRock Hill, NY
Bestak, Blanche M. Estate ofEast Islip, NY
Bonacci, Josephine Estate ofRochester, NY
Bonacquist, Harold F. Estate ofSchenectady, NY
Bradley, Almeta M. Estate ofHempstead, NY
Broga, Gail AOneida, NY
Bromley, Helen M. Estate ofWappingers Falls, NY
Burgoon, Margaret Estate ofVoorheesville, NY
Burr, Ida L. Estate ofLake Katrine, NY
Buss, Mae V. Estate ofWest Bradenton, FL
Chase, Anne Estate ofNorth Bellmore, NY
Clavin, RosannaValley Stream, NY
Clossick, Winifred Estate ofYonkers, NY
Costello, Matthew T.Rochester, NY
Costello, Michael F.Hamden, CT
Costello, Stephen J.Rush, NY
Dagostino, CarolineElma, NY
Davies, Horace A. Estate ofHellertown, PA
Davis, WilliamRoswell, GA
Desmond, Theresa M. Estate ofCanton, NY
Desposito, Anne P. Estate ofSan Francisco, CA
Desposito, Anne P. Estate ofSan Francisco, CA
Dockery, Claire H.Rockaway Park, NY
Drake, Norma Estate ofGilbertsville, PA
Dreher, Emma Estate ofSuffern, NY
Earle, Henry CAkron, OH
Earle, Henry CAkron, OH
Ellis, Milfred L. Estate ofBinghamton, NY
English, RuthLee, FL
Esposito, AngelinaStaten Island, NY
Fairbanks, Eleanor M. Estate ofIthaca, NY
Fisher, Therese Estate ofDelanson, NY
Flora, Josephine Estate ofRochester, NY
Foland, Florence F. Estate ofGloversville, NY
Ford, HazelLee, FL
Freer, McClellan M. Estate ofLas Vegas, NV
Fuimo, Edna M. Estate ofFanwood, NJ
Gearin, DorothyLancaster, NY
Getman, Lloyd G. Estate ofBrownsville, NY
Gibson, JanetSouth Boundbrook, NJ
Grant, MaryLee, FL
Gulli, Barbara Estate ofTroy, NY
Hammond, George B. Estate ofPortland, OR
Handschuh, Anna E. Estate ofMilanville, PA
Handy, DellaTonawanda, NY
Hankerson, Mary Ann Estate ofBuffalo, NY
Hatfield, JaniceBrooklyn, NY
Healy, Virginia Estate ofCanandaigua, NY
Holzner, Marie Estate ofElmsford, NY
Jackson, Anita A.Sarasota, FL
James, Marjorie E.Juno Beach, FL
John, EthelGlen Falls, NY
Jones, Esther V. Estate ofWest Haven, CT
Kriticos, JoyceGreece, NY
Kurte, Herbert F. Estate ofGoldsboro, NC
Lamach, Louis J.Lafayette, NY
Latta, MargaretCoxsackie, NY
Lauber, Jean Estate ofYardley, PA
Lauber, Jean Estate ofYardley, PA
Leddy, Beatrice Estate ofAurora, CO
Lefever, Jeanne E. Estate ofToney, AL
Lombardo, Angelo Estate ofMaspeth, NY
Lorefice, Alice MayKerhonkson, NY
Marasco, Nicoletta Estate ofHampstead, NC
Martin, Helen R. Estate ofOriskany, NY
McGiveron, Daisy Estate ofBohemia, NY
Miles, Elizabeth Estate ofJohnstown, NY
Moore, Dorothy Estate ofFort Collins, CO
Moore, Elmer R.Royal Palm Beach, FL
Moore, Laura K. Estate ofRoyal Palm Beach, FL
Moore, Sandra R.Waterford, PA
Morris, Kenneth J.Coral Springs, FL
Mylott, Minnie Estate ofEden, NY
Oneill, Betty Estate ofWatertown, NY
Patane, Ross A. Estate ofNiskayuna, NY
Pearson, Jean P. Estate ofMt. Morris, NY
Peltonen, Aili Estate ofSouth Setauket, NY
Portera, Carol R.Coral Springs, FL
Price, Lillian Estate ofTonawanda, NY
Pruitt, Mary E. Estate ofBrentwood, NY
Pry, Peter V.Scotland, MD
Rahn, Genevieve M.Clinton, NY
Ranaldo, PeterMiddlebury, CT
Roche, Raymond J. Estate ofNew York, NY
Rock, Christine A.Cherry Hill, NJ
Rogalski, Irene Estate ofKaty, TX
Rubio, Jean D. Estate ofCorona, CA
Schiffman, SylviaLincolnwood, IL
Schmitt, John J.Alden, NY
Shepherd, Maxine E. Estate ofMohawk, NY
Silverstein, Bradley S.Sugarland, TX
Simmons, Patricia W.Ashland, NY
Slover, Charles Estate ofPleasant Hill, TN
Swertfager, LouiseNorwich, NY
Varian, DeniseYonkers, NY
Vullo, SarahPittsford, NY
Walker, Gloria Estate ofWhite Plains, NY
Walker, John Estate ofStony Point, NY
Walker, John W.Buffalo, NY
Walton, Jessie Estate ofSt. Louis, MO
Wright, Luther I.Fayetteville, NC
Yankauer, Alfred Estate ofSt. John, VI
Young, Natalie A.Lorton, VA
PUBLIC NOTICE
Ontario County
Ontario County, NY is requesting proposals from qualified accounting firms relating to an audit of our 457 deferred compensation plan, 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: Debra Gierman, Purchasing Director, Ontario County, 20 Ontario St., Canandaigua, NY 14424
All proposals must be submitted no later than 30 days from the date of publication in the New York State Register by 4:30 p.m.
PUBLIC NOTICE
Department of State Routine Program Change Notice
STATEWIDE — Pursuant to 15 CFR 923.84(b)(4), the New York State Department of State (DOS) hereby gives notice that the federal Office of Ocean and Coastal Resource Management (OCRM) concurred on July 27, 2007 on the incorporation of the Town of Rhinebeck Local Waterfront Revitalization Program (LWRP) into the State's Coastal Management Program (CMP) as a Routine Program Change. DOS requested OCRM's concurrence on this action in a letter dated June 20, 2007, and in a previous notice in the State Register (on June 6, 2007) which further described the content of the action.
The Town of Rhinebeck LWRP includes the following new or revised enforceable policies as found in the Town of Rhinebeck LWRP: 1,1A, 2, 5, 6, 7, 7A, 7B, 7C, 7D, 7E, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 20A, 21, 21A, 21B, 22, 23, 23A, 24, 24A, 24B, 24C, 25, 26, 27, 28, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42, 43, and 44. Other changes to the State's enforceable policies based on the LWRP are essentially the same as those found in State law under 19 NYCRR, Part 600.5. In addition, OCRM has concurred on the minor modification to the existing State Coastal Area Boundary as identified in the Town of Rhinebeck LWRP, as follows: Extend the existing landward State Coastal Area Boundary 500 feet east of the centerline of Lemon Lane, Hook Road, Old Post Road, and Route 9 within the Town of Rhinebeck.
Pursuant to the State CMP and Article 42 of the Executive Law, the Town of Rhinebeck LWRP was adopted by the Town on February 12, 2007 and approved by the New York State Secretary of State on April 24, 2007.
Federal consistency with the Town of Rhinebeck LWRP applies as of the date of this notice.
Copies of the LWRP are available for review at the offices of the Department of State, Division of Coastal Resources, 41 State Street, Albany, New York 12231.
For further information, contact: Jeffrey Beach, Division of Coastal Resources at (518) 473-2472.
SALE OF FOREST PRODUCTS
Herkimer Reforestation Area No. 1 Contract No. X006607
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 red pine — 197.3 MBF, more or less located on Herkimer Reforestation Area No. 1, Stand(s) A-27, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Floor, Albany, NY 12233-5027 until 11:00 a.m., Thursday, Sept. 20, 2007.
For further information (including billing) 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