7/29/09 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/29/09 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXI, ISSUE 30
July 29, 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 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
Department of State F-2009-0518 Date of Issuance - July 29, 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 applicant has certified that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practical 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-2009-0518, the United States Department of Interior's Fish and Wildlife Service, through their Partners for Fish and Wildlife program, proposes a direct action within the coastal zone in addition to seeking approval from the U.S. Army Corps of Engineers, Buffalo District, for a wetland restoration project along Chippewa Point Rd., Hammond NY, adjacent to Blind Bay and Chippewa Bay. The applicant proposes to restore "through current" by hydrologically connecting two areas of the wetland to be restored that have been historically divided as the result of previous road construction activity.
The major components of the project include:
Establishment of a channel system within the wetland area to encourage through current through the use of an amphibious excavator.
Installation of a water structure beneath the current road bed.
Post construction monitoring by SUNY Environmental Science and Forestry (ESF) staff as part of their assessment of the Conservation Strategy for the St. Lawrence River.
The applicant states that "Approximately 40 acres of monotypic cattail march will be restored or enhanced to provide spawning habitat for northern pike and habitat for wetland dependant birds."
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., 15 days from the date of publication of this notice, or, August 14, 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, 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
Department of State Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
WHEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Lorraine A. Cortés-Vázquez, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
B
BLOCK & ASSOCIATES, LLP (04)
BORELLI & LI PUMA LLP (99)
BROWN AND GUILBERT, LLP (04)
BUTTERMAN, KAHN & GARDNER, L.L.P. (99)
C
CAMBIO, VOTTO, CASSATA & GULLO, LLP (99)
CAPUDER FAZIO GIACOIA LLP (99)
CATALANO GALLARDO & PETROPOULOS LLP (04)
CAVALIER, ROSEN & GOLDBLATT, LLP (04)
CINOTTI & BUCK LLP (04)
COTTER & KAVANAUGH LLP (04)
CREATIVE DENTAL ARTS, L.L.P. (04)
D
DIVACK, SENREICH, WULWICK AND HERMAN, MD'S, LLP (99)
E
ECHERUO, COUNSEL, ATTORNEYS AT LAW, LLP (04)
ELBERT & ELBERT, L.L.P. (04)
F
FELLE, STOCKER & MARGULIS, LLP (04)
FILIPPATOS RISK LLP (04)
FINGER LAKES SLEEP LAB, RLLP (04)
G
GANZ & GOLDSTEIN, LLP (04)
GOLDMAN & MAURER, LLP (99)
GOLDMAN, MAURER & POPPER, LLP (99)
GOLDSTEIN, BEN-EZRA & BESCHEL, LLP (99)
GORTON & GORTON LLP (04)
GREENBERG NICOLETTA & STEIN LLP (04)
H
HAND BALDACHIN & AMBURGEY LLP (04)
HANDEL ARCHITECTS LLP (04)
HERSH & FOWLER-CRUZ, LLP (99)
HUGHES CHAMBERS, LLP (04)
HYMOWITZ, ALOI & PRYOR LLP (04)
J
JIANG & LIU, ATTORNEYS AT LAW, LLP (04)
JUMP START THERAPY, LLP (04)
K
KAPLAN BELSKY ROSS, LLP (04)
KAUFMANN, GALLUCCI & GRUMER, LLP (99)
KH PAIN ASSOCIATES OF NEW YORK, LLP (99)
KREIKER AND AXELROD LLP (99)
KROHN, ROSENBLUM, HAMETZ, WALDMAN & WATTERS, LLP (99)
KSB LLP (04)
L
LEONARD & WALSH, LLP (04)
LEVIN BELSKY ROSS & DANIELS, LLP (99)
LOCKER GREENBERG & BRAININ LLP (04)
LYONS, SKOUFALOS, PROIOS & FLOOD, LLP (99)
M
MCGOVERN, ALFANI & GUZZARDO, LLP (04)
MCMANUS & ZACHARISEN, LLP (99)
MELTZER LOPRESTI, LLP (04)
MEYER TAUB & WILD, LLP (99)
N
NORTH SHORE PROSTHODONTIC ASSOCIATES OF WOODBURY, LLP (99)
P
PEARLMAN & LANE, LLP, ATTORNEYS AT LAW (04)
PIPPO & GONZALEZ, LLP (04)
PIRROTTI & PIRROTTI LLP (99)
R
RICHARD BORZOUYE & ASSOCIATES LLP (04)
ROBERT & ROBERT LLP (99)
ROBERT M. SCHMITZ DMD, CAROL ANNE SCHMITZ DMD, LLP (99)
ROSEN & TETELMAN, LLP (99)
ROSENBERG & WILLIAMSON LLP (04)
S
SAVRAN & BETESH, LLP (04)
SEN ARCHITECTS L.L.P. (99)
SLAPER & LAPIDOT, LLP (99)
STRAUS & BOIES LLP (04)
STRAUSS, COMAS & MODANSKY LLP (99)
T
THE DIGESTIVE DISEASE AND NUTRITION CENTER OF WESTCHESTER, L (99)
THE LAW FIRM OF SITOMER & ASSOCIATES, LLP (04)
TITONE & SERLIN, LLP (04)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
M
MCCARTHY TETRAULT (NEW YORK) LLP (04) (CD)
S
SCOTT AND SCOTT, LLP (04) (TX)
STRAUS & BOIES, LLP (04) (AL)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-ninth day of July in the year two thousand nine.
LORRAINE A. CORTÉS-VÁZQUEZ
Secretary of State
PUBLIC NOTICE
Department of Taxation and Finance Tax Law Section 1111 Annual Adjustment Calculation on the Base Retail Price on Cigarettes
Pursuant to the provisions of section 1111(j)(2) of the Tax Law, the Commissioner of Taxation and Finance is required to give public notice of the base retail price adjustment calculation and the resulting base retail price of cigarettes for purposes of establishing the prepaid sales tax on cigarettes imposed by section 1103 of the Tax Law. Section 1111(j) of the Tax Law was amended by Chapter 85 of the Laws of 2002 to provide that the base retail price of cigarettes shall be adjusted each year by a factor based upon the manufacturers’ list price for a carton of standard brand cigarettes. The base retail price adjustment factor for the period September 1, 2009, through August 31, 2010, is 1.3081. The base retail price adjustment calculation results in a base retail price of cigarettes effective September 1, 2009, as follows:
Package of twenty (20) cigarettes: $5.287 x 1.3081 = $6.916
For each additional five (5) cigarettes: $1.321 x 1.3081 = $1.728
The base retail price is adjusted annually, to take effect the first day of September.
For further information, including rates for previous periods, contact: Michael Parada, Technical Services Division, Department of Taxation & Finance, W.A. Harriman Campus, Albany, NY 12227, (518) 457-0346
SALE OF FOREST PRODUCTS
Steuben Reforestation Area No. 17 Contract No. X007546
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 1,212 tons more or less mixed hardwood pulp and 331 tons more or less mixed hardwood sawtimber located on Steuben Reforestation Area No. 17, Turkey Ridge State Forest, Stand A-8, 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, Aug. 13, 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