10/31/07 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/31/07 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 44
October 31, 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
City of Auburn
PLEASE TAKE NOTICE that the City Auburn, New York will on or about October 16, 2007 be issuing a Final Request for Proposals (FRFP) for operation of the City of Auburn, Auburn Municipal Landfill pursuant to Section 120-w of the State General Municipal Law. Copies of the city's previously issued Preliminary Request for Proposals (PRFP) for the landfill's operation, together with questions, answers and comments generated in response to the PRFP are on file for review at the Auburn City Clerk's Office and at the Seymour Public Library. Copies of the FRFP are available to responsible proposers by contacting the Auburn City Clerk at Memorial City Hall, 24 South St., Auburn, NY 13021, (315) 255-4100.
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 if hereby given that the New York State Office of General Serviceshas declared that single-family residence on a 10.83± acre lot located at 6282 Quintard Road, in the Town of Dewitt, Jamesville Mailing Address, County of Onondaga 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 October 12, 2007.
For further information, contact: Thomas Pohl, Esq., 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
Town of Huntington
The Town of Huntington 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 issued pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Donna Rossetti, Executive Assistant, Town of Huntington, 100 Main Street, Huntington, NY 11743
All proposals must be received at the above address no later than December 3, 2007, at 12 noon.
PUBLIC NOTICE
Department of Labor
Pursuant to the Open Meetings Law, the New York State Department of Labor hereby gives public notice of the following:
Please take notice that a meeting of the Return to Work Advisory Council, which was established pursuant to Chapter 6 of the Laws of 2007, will be conducted on Friday, October 26, 2007 commencing at 11:00 a.m. This meeting will be held at the New York State Department of Labor, Meeting Rooms D and E, Building 12, State Campus, Albany, New York. This meeting will be web cast pursuant to Executive Order #3.
For further information, contact: Colleen Gardner, Executive Assistant for Labor Affairs, Department of Labor, Rm. 506, Bldg. 12, State Campus, Albany, NY 12240, (518) 485-8047 or e-mail: [email protected]
PUBLIC NOTICE
Livingston County
Livingston County is soliciting proposals to retain a consultant to undertake a detailed study to examine the feasibility and cost saving potential of implementing alternative methods and/or approaches to providing health insurance benefits for municipal and County employees.
A copy of the proposal questionnaire may be obtained from: Lisa M. Grosse, Purchasing Director, Livingston County Government Center, Six Court St., Rm. 302, Geneseo, NY 14454, (585) 243-7040, e-mail: [email protected]
Three (3) copies of the response to this Request for Proposals (RFP) shall be submitted for receipt by Livingston County until 4:00 p.m. Tuesday, November 13, 2007.
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 St., 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.
Albrecht, Denise AnneE Rockaway, NY
Anderson, GregoryAuburn, NY
Aquilino, Anthony Estate ofBuffalo, NY
Bak, LorettaDunkirk, NY
Barber, Derwood E Estate ofAltoona, FL
Barnes, Paul RQuartz Hill, CA
Bench, CatherineRochester, NY
Bickel, Josephine Estate ofBenson, NC
Bilbo, James P Estate ofSyracuse, NY
Buscemi, ShaunClarence Ctr, NY
Campbell, Gerard JFt Lauderdale, FL
Cannizzaro, BenedettoYonkers, NY
Carpenter, Joyce Ann Estate ofFort Edward, NY
Case, Robert Estate ofBonita Springs, FL
Cater, HelenHamlin, NY
Chioffi, Mary Estate ofYonkers, NY
Cione, Annette MClarence Ctr, NY
Collesdis, RobertMoorestown, NJ
Colombo, Paul NBrewster, NY
Cornelius, PennyAlbany, NY
Cotter, JamieGreenlawn, NY
Dahlhaus, Eleanor V Estate ofBreesport, NY
Daly, Susan LMerrick, NY
Demond, Robert FSpring, TX
Devery, John Estate ofForked River, NJ
Diehm, Marion T Estate ofRochester, NY
Digregorio, Concetta N Estate ofBeacon, NY
Dixon Jr, ClarenceNew Haven, CT
Donato, John A Estate ofUtica, NY
Donato, PeggyUtica, NY
Drake, Lucille Estate ofEast Aurora, NY
Dykes, John Jr Estate ofSyracuse, NY
Ellenbaum, Ann D Estate ofNiagara Falls, NY
Fomb, Zelda Estate ofManhasset, NY
Francis, Charles Estate ofPenfield, NY
Gallo, Josephine Estate ofHicksville, NY
Gladis, Betty Estate ofHanover, PA
Goodridge, Russell P Estate ofVero Beach, FL
Gotay, JuanColombia
Graham, Jo Ann C Estate ofPoughkeepsie, NY
Gray, Patricia JMarcy, NY
Grim, DorisOceanside, NY
Hanks, Helen J Estate ofFillmore, NY
Hoeg, Charles KDunmore, PA
Homewood Jr, Arthur RAberdeen, NJ
Homewood, Thomas SLas Vegas, NV
Honeyman, Robert MEuless, TX
Hrenyo, BruceWaxhaw, NC
Hughes, GaryChillicothe, OH
Jircitano, Adolph J Estate ofNiagara Falls, NY
Jones, Karia AJacksonville, NY
June, JeffreyIthaca, NY
Kaplun, Deborah BWebster, NY
Kappesser, Esther Z Estate ofMattydale, NY
Kehoe, Ethel Estate ofPensacola, FL
Lass, Robert J Estate ofFoley, AL
Lavall, Muriel D Estate ofBronx, NY
Lavalle, FrancesAlbuquerque, NM
Lawrence, David Estate ofGlenmont, NY
Leary, ThelmaLaquillo, MA
Lesczinski, Albina Estate ofRochester, NY
Lockwood, FlorenceBainbridge, NY
Loker, Donald E Estate ofRochester, NY
Lynn, Patrick JPalm Harbor, FL
MacLeod, LindaTroy, NY
Mahoney, AlbertChandler, AZ
McMullen, RalphLake Peekskill, NY
Melvin, Mary EllenPompano Beach, FL
Miller, Hilda B Estate ofOrchard Park, NY
Minosh, SharonCanastota, NY
Mitelli, PaulineRochester, NY
Montalvo, Elizabeth Estate ofSaratoga Springs, NY
Morehouse, Anne E Estate ofNo Creek, NY
Neale, ElmaBayshore, NY
Nix, HowardRochester, NY
O'Donnell, DennisCamillus, NY
O'Donnell, MaryCanastota, NY
O'Donnell, ThomasMedford, OR
O'Connor, Clara Estate ofGetzville, NY
Omeara, SusanClearwater, FL
Pagliaroli, VincentWhite Plains, NY
Palazini, Bruce P Estate ofLas Vegas, NV
Palmer, Ethel B Estate ofTorrence, CA
Perrotta, Joseph Estate ofNew York, NY
Petty, James Estate ofBrandon, VT
Porter III, Roy APenn Yan, NY
Puryea, Albert L Estate ofChandler, AZ
Rabush, Allen Estate ofSummerfield, FL
Rhodes, JohnathanBuffalo, NY
Rodriguez, MilcaMiami, FL
Scalzo, JohnHighland, NY
Scott, Margaret Estate ofEast Greenbush, NY
Scouller, Joseph A Estate ofSand Lake, NY
Shugrue, Dennis JClearwater, FL
Shugrue, James EClearwater, FL
Shugrue, LoisClearwater, FL
Smith, Arthur Estate ofWindsor Springs, FL
Smith, BrookeBoca Raton, FL
Smith, CraigBoca Raton, FL
Smith, Jeanette E Estate ofRoseville, CA
Strauss, Edward Estate ofWatertown, NY
Sukmanowski, John P Estate ofGrand Island, NY
Tanner, Elsie MMontrose, CO
Teeter, EdwardSyracuse, NY
Traynor, Margaret Estate ofCarmel, NY
Turner, William Estate ofWaldwick, NJ
Twohig, ClaireElmsford, NY
Ungar, IreneGoshen, NY
Vacchio, Catherine Estate ofGarden City, NY
Vosburgh, Irma L Estate ofRensselaer, NY
Waite, Maynard Estate ofFort Plains, NY
Walsh, Le Gree J Estate ofSauquoit, NY
Weber, PatriciaGreen Lawn, NY
Wheeler, LuellaBaldwinsville, NY
Wolpert, Everett Estate ofVero Beach, FL
Wolters, HoneySag Harbor, NY
PUBLIC NOTICE
Department of State Notice of a 60-Day Review and Comment Period for the Town and Village of Waterford Draft Local Waterfront Revitalization Program
A major component of New York State's Coastal Management Program (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. Pursuant to Article 42 of the New York State Executive Law and 19 NYCRR Part 601, the New York State Department of State has received and accepted a Draft Local Waterfront Revitalization Program (LWRP) from the Town and Village of Waterford.
To approve the Town and Village of Waterford Draft LWRP, the Secretary of State must find that it is consistent with the requirements of Article 42 of the NYS Executive Law and that it does not conflict with existing State programs and policies. Once approved by the NYS Secretary of State, State agency actions must be consistent with the approved LWRP. Therefore, Article 42 of the NYS Executive Law requires that any potentially affected State agency be given the opportunity to comment on the proposed program.
The Town and Village of Waterford have jointly completed preparation of a Draft Local Waterfront Revitalization Program (LWRP). The Waterford Draft LWRP is a locally prepared, comprehensive land and water use plan for the Hudson River's and Erie Canal's natural, public, and developed waterfront resources. The Waterford Draft LWRP was prepared with assistance from River Street Planning and Development, L.L.C. and the New York State Department of State, 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 Waterford Draft LWRP is a comprehensive inland 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.
Because a Local Waterfront Revitalization Program (LWRP) is an official document and program with provisions that are binding on numerous local and State 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.
The Town and Village of Waterford have both accepted their Draft LWRP as complete and ready for public review. Similarly, the Waterford Draft LWRP was accepted by the New York State Department of State as complete and ready for public review and the following New York State required official 60-day review period dates have been established: November 7, 2007 to January 7, 2008. At the close of the required 60-day review period, the Department of State and the Town and Village of Waterford will coordinate responses to comments received, and appropriate modifications to the LWRP document will be made to address comments.
Copies of the Waterford Draft LWRP have been distributed to local, regional, State, and Federal agencies for review during this 60-day review period and may also be viewed and downloaded from the following Department of State website: www.nyswaterfronts.com. Copies of the Waterford Draft LWRP are also available for review at the office of the Division of Coastal Resources, NYS Department of State, 41 State Street, Albany, NY; and the offices of the Town and Village of Waterford, both located at 65 Broad Street, Waterford, NY.
Comments on the Town and Village of Waterford Draft LWRP should be submitted by January 7, 2008 to: Jeffrey Beach, LWRP Processing Coordinator, Department of State, Division of Coastal Resources, 41 State St., Albany, NY 12231-0001, (518) 473-2472, e-mail: [email protected].
PUBLIC NOTICE
Department of State F-2007-0522 Date of Issuance — October 31, 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-2007-0522, Eric Saltzman is proposing to construct a 4-foot wide by 162-feet long fixed dock with a 2-foot wide by 20-foot long lower platform on the north side of the seaward end of the proposed pier. In addition, the proposal includes the construction of (2) 3-feet wide access stairs to the beach and (2) 2-pile mooring dolphins. All of the proposed work would be constructed within Shelter Island Sound adjacent to the private residential upland property at 46 Actor's Colony Road in the Village of North Haven, NY. The stated purpose of the proposed activity is to provide access to adequate water depth to service and berth a small boat.
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, November 30, 2007.
Comments should be addressed to the Division of Coastal Resources and Waterfront Revitalization, New York State 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 Steven Rocklin, Codes Division, Department of State, 41 State Street, Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2007-0977 Matter of James and Kathryn Bordt, 452 Old Nichols Road, Hauppauge, NY 11788, for a variance concerning fire-safety requirements with a the construction of an addition to an existing single-family dwelling.
Involved is the window clear opening size for emergency escape and rescue in bedrooms for a single-family dwelling, Type VB (wood framed) construction, two stories in height, approximately 2,947 square feet in area, located at 452 Old Nichols Road, Hauppauge, Suffolk County, State of New York.
2007-1390 Matter of Tellers Restaurant, 117 New York Ave., Huntington, NY 11743 for an appeal and/or variances concerning fire-safety requirements, including the need to locate the lowest floor elevations above base flood elevation.
Involved is the construction of a structure that is accessory to a restaurant which will be utilized as a bar and toilet rooms, located at 117 New York Avenue, Town of Huntington, County of Suffolk, State of New York.
2007-1437 Matter of Way Too Lean Corp., 1008 Willis Ave., Albertson, NY 11507 for an appeal and or variances concerning fire-safety requirements, including the need to have a minimum distance between exists.
Involved is the alteration of a restaurant/deli, located at 1008 Willis Avenue, Town of North Hempstead, County of Nassau, State of New York.
SALE OF FOREST PRODUCTS
Madison Reforestation Area No. 10 Contract No. X006687
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 1,290 tons, more or less, of red pine and 12 cords, more or less, of Norway spruce located Madison Reforestation Area No. 10, Stand(s) A-11, 12, 38 and 58, 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, Nov. 15, 2007.
For further information (including billing) contact: Robert Slavicek, Supervising Forester, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
End of Document