1/14/09 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/14/09 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXI, ISSUE 02
January 14, 2009
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 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
Division of Criminal Justice Services Subcommittee on Forensic DNA Laboratories and Forensic DNA Testing
Pursuant to Public Officers Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the Subcommittee on Forensic DNA Laboratories and Forensic DNA Testing:
Date: Monday, January 23, 2009 Time: 9:00 a.m. Place: 633 3rd Avenue New York, NY
For further information or if you need a reasonable accommodation to attend this meeting, contact: Cathryn Levine, Division of Criminal Justice Services, Office of Forensic Services, 4 Tower Place, Albany, NY 12203-3764, (518) 457-1901.
PUBLIC NOTICE
City of New York Office of Labor Relations
The City of New York Office of Labor Relations (OLR) is seeking proposals from qualified vendors to provide international equity index investment management services for the International Equity Fund investment option of the City of New York Deferred Compensation Plan. The Request for Proposals will be available beginning on Wednesday, January 14, 2009. Responses are due no later than 4:30 p.m. Eastern Time on Wednesday, February 25, 2009. To obtain a copy of the RFP, please visit the Plan's web site at: http://nyc.gov/html/olr/html/requests/rfp.shtml
If you have any questions, please submit them by fax to Georgette Gestely, Director, at (212) 306-7376.
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees' Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 517-a of the Retirement and Social Security Law on or before October 31, 2007. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. 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 System located at the 110 State St, in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Meerdoth, Kenneth A - Alden, NY
Perry, Nikia K - Brooklyn, NY
Sander, Kathleen E - Delhi, NY
Vars, Addison F - Watertown, NY
For further information contact: Melanie MacPherson, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-2988
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees' Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before October 31, 2007. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. 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 System located at the 110 State St, in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Abrahall, Ruth K - Holtsville, NY
Adams, Michael L - Kingston, NY
Akkala, Lonnie W - Montauk, NY
Albrecht, Michelle L - Avondale, AZ
Aldridge, Donna M - Tonawanda, NY
Alfonso, Donald - Pomona, NY
Allen, Herbin Eri - Endicott, NY
Allen, Mark R S - Port Crane, NY
Amato, Dawn T - Centereach, NY
Angeletti, Jeffrey W - Panama, NY
Angerosa, Marcia K - Syracuse, NY
Anzelino, Gina M - Bronx, NY
Apicella, Maria S - Ozone Park, NY
Asaro, Louis - Shirley, NY
Ashworth, Beth J - Chazy, NY
Atherley, Stephenie L - Binghamton, NY
Avella, Pamela E - Centereach, NY
Baker, Crystal M - Liverpool, NY
Balmer, Pamela P - Greenwich, NY
Banks, Heather A - Ashburn, VA
Barlow, Kerry P - Bolton Landing, NY
Barrios, Louis - Ravena, NY
Barrows, Pamela J - Afton, NY
Basile, Peter C - Yorktown Hts, NY
Bastien, Frederick - Miami, FL
Bauer, Kenneth J - Andes, NY
Bauman, Diana M - Nunda, NY
Baxter, Floyd - Longmont, CO
Bazemore, Jamel - Freeport, NY
Bazzoni, Marya E - Southbury, CT
Beckford, Kish S - Central Islip, NY
Bellantoni, Joseph P - Holtsville, NY
Bernard, Robert - Brooklyn, NY
Bloom, Susan M - Middletown, NY
Blydenburgh, Jessica M - Smithtown, NY
Bodner, David J - Greenwich, NY
Bootes, Michael - Rushville, NY
Bowman, Samantha A - Dalton, NY
Brown, Catherine M - Brooklyn, NY
Brown, Ethel L - Buffalo, NY
Bryant, Linda J - Monsey, NY
Burgess, Kathryn E - Latham, NY
Burns, David B - Ithaca, NY
Bush, Stacy A - Norwich, NY
Cahoon, Robin - Wolcott, NY
Cameron, Dawn R - Greenwich, NY
Cano, Gustavo - Washingtonville, NY
Cantey, Willie D - Sumter, SC
Carlila, Ann M - Wading River, NY
Chaput, Andrew L - Marlton, NJ
Chrun, Chanda - Chester, NY
Chung, Sandra A - Syracuse, NY
Coles, Michelle L - Norwich, NY
Colgan, Timothy J - Kirkwood, NY
Comacho, Artemio - Bronx, NY
Cook, Ann L - Pine City, NY
Corey, Kathleen S - Norwich, NY
Cornish, Melvin W - Jamaica, NY
Cossentino, Vincent C - Middletown, NY
Cotrona, David F - Jay, NY
Cowell, Shameka M - Brooklyn, NY
D'Esposito, Laura - Yaphank, NY
Daniels, Carrietta L - Elkhart, IN
De Almeida, Richard A - Rocky Point, NY
De Bonis, Brent L - San Diego, CA
De Meo, Cecilia - Dobbs Ferry, NY
De Mey, Susan M - Hannibal, NY
Decker, Timothy M - Oneida, NY
Defranco, Merry Beth - Oriskany Falls, NY
Del Prete, Angelo P - Long Beach, NY
Della Porta, Ronald J - Rochester, NY
Delphin, Elcie - Spring Valley, NY
Dixon, Michael - Key West, FL
Donovan, James S - Stormville, NY
Du Buisson, Fernande - Spring Valley, NY
Eberhardt, Bryan M - Roosevelt, NY
Eckam, Jonathan E - Syracuse, NY
Eddy, Douglas G - Binghamton, NY
Eipp, Darlene S - Syracuse, NY
Ervin Sr, John S - Rochester, NY
Evans, Adrienne - Fillmore, NY
Eve, Michael - Webster, NY
Fairclough, Mark A - Bronx, NY
Feehan, Joseph R - Albany, NY
Fero, Jeannie F - Schoharie, NY
Finelli, Anthony J - Rochester, NY
Fish, Albert L - Romulus, NY
Fisher, Ondrea R - Buffalo, NY
Flansburg, Kelly A - Gloversville, NY
Foley, Marianne - Buffalo, NY
Forte, Mario J - Carmel, NY
Franchot, Kerrie A - Williamson, NY
Francisque, Joane Y - Covington, GA
Frary, Carol D - Williston, VT
Fre Mont, Monique - Palisades, NY
Fredericks, Heather - Glens Falls, NY
Fuchs, Anton C - Far Rockaway, NY
Gabriele, Mauro M - Mamaroneck, NY
Gailor-Layton, Kim L - Baldwinsville, NY
Galligan, Brendan J - New City, NY
Garcia, Luis A - Lockport, NY
Garofalo, Abby M - Syracuse, NY
Garofolo, Rachele M - Rochester, NY
Geary, Patricia M - Cohoes, NY
Geloff, Michele W - Cicero, NY
Gentile, Ellen - Bellerose, NY
Gold, Christopher M - East Meadow, NY
Gough, Angeligue M - Warrensburg, NY
Griffin, Kimberly A - Brooklyn, NY
Guggenheimer, Elizabeth M - Scarsdale, NY
Gumaer, Stephanie K - Ithaca, NY
Guziec, Kathrine M - Fredonia, NY
Haenle, Patricia A - Lockport, NY
Hall, Terry M - Winthrop, NY
Hamlin, Marilyn - White Plains, NY
Hanohano, Rubin A - Syracuse, NY
Harder, Susan Ellen - Albany, NY
Haseltine, Barbara A - New Hampton, NY
Hathaway, Joan M - Sprakers, NY
Hayes, Kevin M - Kirkwood, NY
Heinrich, Dan C - Cherry Valley, NY
Helmer, Keith M - Virginia Beach, VA
Hills, Norma L - Owego, NY
Hobson, Richard - Bronx, NY
Huggins, Jeffrey R - Altamont, NY
Hulls, Gail D - Brooklyn, NY
Hurlie, Dennis M - White Plains, NY
Hymon, Eric - Brooklyn, NY
Ingerson, Laticia M - Plainville, CT
Iocca, Robert C - Oakdale, NY
Irizarry, Brandon J - Farmingdale, NY
Jackson-Graham, Amrett - Arverne, NY
James, Francisco - Kingston, NY
Janke, Cheryl L - Cortland, NY
Jean-Marie, Renide N - Port Charlotte, FL
Jedrzejek, Ann P - E Amherst, NY
Jenkins, Marcus T - New York, NY
Jenks, Robyn Gail - Shelburne Falls, MA
Jones, Amanda J - Locke, NY
Jones, Sara J - Lockport, NY
Joshi, Shashank V - San Francisco, CA
Joyner, Ivy M - Norfolk, VA
Keefe, Patrick R - Seneca Falls, NY
Keith, Lisa M - Pittsburgh, PA
Kelman, James J - Richfield Springs, NY
Kennedy, Colleen - Massapequa, NY
Kent, Michael J - Oneonta, NY
Kerling, Dorothea M - Buffalo, NY
Khan, Mohamed S - Bronx, NY
Kimble, Ebony J - Brooklyn, NY
Korn, Catherine T - Plainview, NY
Kover, Anna Jm - Hopewell Jct, NY
Kucharewicz, Mark A - East Northport, NY
Kus, Ryan D - Amherst, MA
La Fontant, Marie F - Monroe, NY
Lang, Steven - Wantagh, NY
Lashway, Bobbi J - Norwich, NY
Lazar, Jilean L - Angola, NY
Lee, Max S - Brooklyn, NY
Leonard, Natasha A - Syracuse, NY
Levac, Stacy L - Watertown, NY
Levin, Laurie S - Norwich, VT
Lewis, Debra J - Marion, NY
Lewis, Tyrone - Columbia, SC
Leyden, Michael G - Voorheesville, NY
Licopoli, Dylan L - Northport, NY
Lipscomb, Lawanga C - Hempstead, NY
Lochner, Anne M - Ocala, FL
Longo, Diane M - Lake Ronkonkoma, NY
Lorient, Daniel - Brooklyn, NY
Lowe, Ricky V - Canterbury, NH
Lunghi, Gino L - Massapequa, NY
Ma, Eric T - Binghamton, NY
Mac Dougall, Heather E - Duanesburg, NY
Maercklein, Mary Beth - Schenectady, NY
Maney, Cathy L - Elmira Heights, NY
Manion, Aaron T - Troy, NY
Mann, Barry L - Peekskill, NY
Manuel, Theresa M - Rochester, NY
Manzella, Daniel C - Flanders, NY
Marinari, Thomas J - Macedon, NY
Marrero, Gina R - Valley Stream, NY
Martin, Ladyegrace - New Port Richey, FL
Martin, Margaret L - Scotia, NY
Massari, William J - Massapequa Park, NY
Masters, Timothy J - Bonita Springs, FL
Mastro, Joseph F - Keeseville, NY
Mattice, Shannon D - Canton, NY
Matyjas, Barbara K - Glen Rock, NJ
Mc Caffrey, Thomas G - Oakdale, NY
Mc Callister, Rachell A - Albany, NY
Mc Cormick, Kyle M - Altamont, NY
Mc Loughlin,James J - Brentwood, NY
Medgyaszay, Gerda S - Ithaca, NY
Medgyaszay, Gerda S - Ithaca, NY
Meisel, Jean - Walton, NY
Mele, Mayra J - Middletown, NY
Melvin, Donald L - Portchester, NY
Messere, Nancy A - Mahydale, NY
Miller, Tina M - Attica, NY
Mills, Stephen F - Lackawanna, NY
Mitchell, Ricky P - Redford, NY
Mitsch, Denise J - Centereach, NY
Mohamed, Bibi N - Brooklyn, NY
Morgigno, Marie - Smithtown, NY
Motley, Dorothea A - Bronx, NY
Muller, Ellen N - Levittown, NY
Nabato, Cheryl M - Hampton, VA
Nappi, Lora M - Niskayuna, NY
Navarra, Rudolph J - Islip Terrace, NY
Newton, Robin E - Greenlawn, NY
Nichols, Aaron M - Elmira, NY
Nozile, Fred R - Jamaica, NY
O'Leary, Michael P - Woodstock, NY
O'Shea, Eamon D - Oswego, NY
Oles, Tracy L - Unadilla, NY
Orjuela, Edith - Shirley, NY
Ortiz, Dianne M - Prospect, NY
Paino, Michael - Bohemia, NY
Paolini, Denise M - Orchard Park, NY
Papa, Pamela M - Salamanca, NY
Pasquerella, Jeffrey M - Ossining, NY
Patane, Anthony I - Smithtown, NY
Paulik, Joshua A - Freeport, NY
Pearsall, Fredric T E - Erieville, NY
Pemrick, Andrew P - Saratoga Springs, NY
Philip, Abraham - Nanuet, NY
Piazza, Kathleen J - Jamestown, NY
Pittman, Billy S - Dunkirk, NY
Porter, Nina M - Gouverneur, NY
Pratt, Penelope M - Ellenville, NY
Prete, Carol E - Geneva, NY
Pridell, Danja M - Carthage, NY
Proias, Jason C - Farmingville, NY
Rampolla, Rebecca N - Brewster, NY
Reynolds, Christina T - Hauppauge, NY
Reynolds, Harold E - Pine City, NY
Rice, Edward C - Morrisonville, NY
Richards, Audrey - Dover Plains, NY
Richardson, Yanicke - Brooklyn, NY
Roberts, Adam R - Hamburg, NY
Robinson, Susan K - Naperville, IL
Rodriguez, Juan - North Salem, NY
Rodriguez, Louis A - Northport, NY
Rodriguez, Reyes E - North Tarrytown, NY
Ross, Brian E - Merrick, NY
Rubenstein, Simone E - Forest Hills, NY
Saltares, Francine M - Shirley, NY
Sapetko, Michelle M - Rochester, NY
Sarapas, Tammy M - Port Jefferson Stat, NY
Scala, Amy - Bellerose Terrace, NY
Schaeffer, Michael J - Highland, NY
Schmidtmann, Kelly A - Mayfield, NY
Scruggs, Patricia A - Schenectady, NY
Sencer, Hillary B - Port Washington, NY
Sheehan, Jody M - Troy, NY
Shirhall, Gregory A - Richford, NY
Simmons, Curtis - New York, NY
Slonosky, Andrea J - Brooklyn, NY
Smith, Marvin M - Orchard Park, NY
Smith, Roderick L - Holbrook, NY
Smyth, Jacqueline C - Chestnut Ridge, NY
Sosa, David - Millbrook, NY
Speechley, Michael J - Monroe, NY
Spinks, Joseph E - Jamaica, NY
Squires, Kelly R - Little River, SC
Stark, Sheila M - Tampa, FL
Stenske, Kimberly L - New Hartford, NY
Stewart, Carla - Chicago, IL
Stine, Richard K - Valatie, NY
Streit, Marnie - Le Raysville, PA
Sullivan, Patrick - New York, NY
Swain, Saint M - Flushing,NY
Swedenberg, Kimberly L - Franklin Square, NY
Sylcok, Karol J - New Paltz, NY
Talarico, Lori M - Utica, NY
Tedesco, Theodore J - Oceanside, NY
Terwilliger, Diana D - Niskayuna, NY
Thomas, Marykutty - Manhasset Hills, NY
Thorpe, Carey O - Maplewood, NJ
Tinnel, Bryan A - Owego, NY
Tobin, Meghan K - Albany, NY
Towne, Kenneth D - Troy, NY
Tranvaag, Sabrina D - Afton, NY
Trever, Terri - Dayton, OR
Tucker, Suzanne M - Kent, WA
Turay, Hannatt B - Bronx, NY
Tysick, Cynthia A - N Tonawanda, NY
Urrutia, Hector R - Roslyn Heights, NY
Van Vorce, Muriel - Endicott, NY
Vaughan, Virginia M - Buffalo, NY
Velez, Zulma - Yonkers, NY
Vetack, Joseph J - Lindenhurst, NY
Vita, Barbara J - Holtsville, NY
Vradenburgh, Leslie A - Binghamton, NY
Walker, Aja T - Kingston, NY
Walsh, Linda L - Binghamton, NY
Walther, Kathleen K - North Rose, NY
Waugh, Sandra - Bronx, NY
Westgate, Derek B - Binghamton, NY
White, Kenneth L - Brooklyn, NY
Whiton, Melanie E - Eastchester, NY
Wilkinson, Kenneth G - New York, NY
Williams, Cheryl L - Canton, NY
Winn, Bethel K - Ilion, NY
Zarbo, Kelly M - Blasdell, NY
Zielinski, Tiffany A - W Seneca, NY
Zucker, Yannai - New City, NY
For further information contact: Melanie MacPherson, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-2988
PUBLIC NOTICE
Department of State F-2008-0711 Date of Issuance - January 14, 2009
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 applicants have 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 One Commerce Plaza, 99 Washington Avenue in Albany, New York.
In F-2008-0711, Rhinebeck Village Place, LLC., c/o Kellogg Development Company, 2645 South Road, Poughkeepsie, Dutchess County, has applied to the U.S. Army Corps of Engineers, New York District, for a permit to discharge fill material into a total of 0.09 acre of federally regulated wetlands. The proposed work is also located within a Scenic area of Statewide Significance (SASS).
The stated purpose of the proposal is to construct a multi-family development and associated features including road, stormwater management basin, utilities and grading at 46 West Market Street, Village of Rhinebeck, Dutchess County.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities 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, February 13, 2009.
Comments should be addressed to the Office of Coastal, Local Government and Community Sustainability, New York State Department of State, One Commerce Plaza, 99 Washington Avenue, Suite 1010, 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, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2008-0607 Matter of Fellowship Baptist Church c/o Pastor Earl Reff, 20022 NYS Rt 3, Watertown, NY 13601 for a variance concerning fire-safety requirements. Including requirements to provide a sprinkler system in an assembly occupancy.
Involved is the construction of an addition to an exiting church building, known as Fellowship Baptist Church, located at 20022 NYS Route 3, Town of Watertown, County of Jefferson, State of New York.
2008-0647 Matter of Norma W. Schwab, Esq., Associate Counsel, Cornell University, 300 CCC Building, Garden Avenue, Ithaca, New York, 14853, for an appeal of the code enforcement official's determination that occupant loads in existing buildings are required to conform to Section 1028.3, 1018.1 and 1014.1, of the Fire Code of New York State. The subject building is classified as a mixed use containing B (Business occupancy) and A3 (Assembly occupancy) college building, 8 stories in height, of Type 2A (fire protected non-combustible) construction, and approximately 133,670 square feet in gross area. The building is located at Myron Taylor Hall, Cornell University, 524 College Avenue, in the City of Ithaca, Tompkins County, State of New York.
2008-0661 Matter of Daniel R. Long, RA NCARB, 44 Castle Street, Geneva, New York, 14456, for a variance concerning Uniform Code requirements including minimum spacial occupancy standards such as floor to ceiling height. The subject building is classified as an I3 (Institutional occupancy) correctional facility, 1 story in height, of Type 1A (protected fire resistive) construction, and approximately 15,290 square feet in gross area. The building is located at the Wayne County Jail, 7312 NYS Route 31, in the Town of Lyons, Wayne County, State of New York.
2008-0702 Matter of Norma W. Schwab, Esq., Associate Counsel, Cornell University, 300 CCC Building, Garden Avenue, Ithaca, New York, 14853, for an appeal of the code enforcement official's determination that occupant loads in existing buildings are required to conform to Section 1028.3, 1018.1 and 1014.1, of the Fire Code of New York State. The subject building is classified as a mixed use containing B (Business occupancy) and A3 (Assembly occupancy) college building, 3 stories in height, of Type 3B (unprotected ordinary) construction, and approximately 87,612 square feet in gross area. The building is located at Sibley Hall, Cornell University, 915 University Avenue, in the City of Ithaca, Tompkins County, State of New York.
SALE OF FOREST PRODUCTS
Steuben Reforestation Area No. 1 Contract No. X007284
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 white ash sawtimber, 329 trees, 58.5 MBF more or less; red oak sawtimber, 164 trees, 32.1 MBF more or less; sugar maple sawtimber, 157 trees, 21.0 MBF more or less; basswood sawtimber, 62 trees, 11.3 MBF more or less; red maple sawtimber, 28 trees, 4.5 MBF more or less; black cherry sawtimber, 21 trees, 3.2 MBF more or less; hickory sawtimber, 1 tree, 0.1 MBF more or less; hardwood pulp and scrag logs, 820 trees, 372 tons more or less, located on Steuben Reforestation Area No.1; Stands A-35, 37, 49, 51, 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, Jan. 29, 2009.
For further information, contact: Mark Keister, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 8, 7291 Coon Rd., Bath, NY 14810-9728, (607) 776-2165
End of Document