7/14/10 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/14/10 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXII, ISSUE 28
July 14, 2010
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
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 Department of Corrections has determined that the former Camp Gabriels Correctional Facility, situated at 737 State Route 86, Town of Brighton, Franklin County, improved with a 336± bed minimum-security facility with approximately 55 buildings, containing167,578± square feet of useable area located on 91.7± acres, is no longer useful or necessary for their purposes and has declared the same abandoned to the Office of General Services for sale or other disposition as Unappropriated State land.
For further information, please contact: Thomas Pohl, Esq., Office of General Services, Legal Services, 41st Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831 phone, (518) 473-4973 fax
PUBLIC NOTICE
Office of Mental Health
On April 21, 2010, the Office of Mental Health (OMH) published a public notice stating that, as part of the 2010-11 Budget, OMH proposed to amend New York's Medicaid State Plan to reflect the carve-out of eligible pharmaceutical costs from the rate setting methodology for Residential Treatment Facilities for Children and Youth effective July 1, 2010. OMH is hereby amending that notice to state that the action will not be effective until Federal approval of the State Plan Amendment is received.
PUBLIC NOTICE
Department of State F-2010-0321 (DA) Date of Issuance – July 14, 2010
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 United States Department of the Interior, Army Corps of Engineers - New York District (Corps) has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The consistency determination, draft Environmental Assessment, finding of no significant impact (FONSI) and accompanying public information and data is 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-2010-0321 (DA), the U.S. Army Corps of Engineers - New York District, is proposing to perform an Emergency Coastal Storm Damage Reduction Project, under Section 14 of the 1946 Flood Control Act as amended, at State Route 25 (Main Road) within the Town of Southold, Suffolk County. The proposed work will be performed along Route 25, approximately ½ mile east of the Dam Pond Inlet, East Marion, along the shoreline of Orient Harbor, and involves the extension of the existing stone revetment/seawall 300 feet (ft) to the east.
According to the information provided to the Department of State, the existing stone wall was built in the 1920s and was rehabilitated by the New York State Department of Transportation (NYSDOT) with rubble stone in the 1980s. Following rehabilitation, the NYSDOT placed one row of stone along the 300 ft. reach of the proposed project to prevent the adjacent road from collapse and further undermining due to overwash during storm and tidal surges. Route 25 provides the only vehicular access route along the mainland to the east and utility lines run overhead and under the roadbed. The Corps has stated within their submission, that continued erosion could result in closure of the only access route to the east, including the Village of Orient, Orient Point and the ferry service to Connecticut, disruption of utilities, and personal injury. The Corps has determined that the extension of the existing seawall along the 300 ft. reach is the best engineering solution and the most environmentally sound alternative at this site.
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, July 29, 2010.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (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 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, 2010, through August 31, 2011, is 1.1050. The base retail price adjustment calculation results in a base retail price of cigarettes effective September 1, 2010, as follows:
Package of twenty (20) cigarettes:$6.916 x 1.1050 = $7.642
For each additional five (5) cigarettes:$1.728 x 1.1050 = $1.909
The base retail price is adjusted annually, to take effect the first day of September.
For further information, including rates for previous periods, contact: Ann Fiorello, Taxpayer Guidance Division, Department of Taxation & Finance, W.A. Harriman Campus, Albany, NY 12227, (518) 457-4377
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.
2010-0229 Matter of M.& M. Estates, Inc., 38 Beers Drive, Middletown, NY 10940, concerning fire safety requirements, including fire escape construction requirements used as the second means of egress from a Multiple Dwelling.
Involved is the continued use of an existing multiple dwelling three stories in height of type 3b construction, containing 11 dwelling units, located at 14 -16 East Main Street, City of Middletown, County of Orange, State of New York.
2010-0267 Matter of Israel Weingarten, Director of Camp Adas Yereim, 505 Bedford Ave., Brooklyn, NY 11211, concerning fire safety requirements, including the requirements for fire sprinklers in a Dormitory building.
Involved is the construction of a new building, "R-2" (dormitory) occupancy classification. The building is 1 story in height of type 3b construction, located at Camp Adas Yereim, 410 Revonah Hill Road, Parksville, Town of Liberty, County of Sullivan, State of New York.
2010-0288 Matter of Stuart W. Sanderson, PO Box 111, Greenlawn, NY 11740 for a variance concerning the provisions of the Multiple Residence Law.
Involved is the matter of the issuance of a citation to the multiple residence law dealing with the requirement for two means of egress from a multiple dwelling and the requirement for a rated ceiling in the basement of an existing multiple dwelling ( MRL 28 and MRL 30 respectively). The building contains a R-2 (multiple dwelling) occupancy, is 3 stories in height of Type IIIB (ordinary) construction having a cumulative gross floor area of 5,600 square feet. The building is located at 3 118st, City of Troy, Rensselaer County, State of New York.
2010-0289 Matter of Paula Chandler, 181 Lewis Hollow Rd. Woodstock, NY 12498 for an appeal of the local code enforcement officer's determination dealing with multiple citations to the Property Maintenance Code.
Involved is the inspection of a vacant two family dwelling, 2 stories in height of Type VB (combustible) construction having a cumulative gross floor area of 1,800 square feet. The building is located at 23-25 Church St. Village of Coxsackie, Greene County, State of New York.
2010-0290 Matter of Thomas Pai, 1625 Union St., LLC, 1615 Union Street, Schenectady, NY 12309 for a variance concerning the fire safety provisions of the existing building code including the requirement for the installation of a sprinkler system.
Involved is a Level 3 alteration of an existing building containing an R-2/M (multiple dwelling/mercantile) occupancy, 4 stories in height, of Type VB (combustible) construction having a cumulative gross floor area of 12,500 square feet. The building is located at 1625 Union Street, City of Schenectady, Schenectady County, State of New York.
2010-0291 Matter of David M. Holmes, PE, Principal, Holmes Engineering, 16 Lakeshore Drive, Wynantskill, NY 12198 for a variance concerning the requirements for access for the physically handicapped including the required latch side clearances on exit doors.
Involved is the change of occupancy of an existing building from a B (business) to an A-3 (assembly) occupancy and the requirement for accessibility for the physically handicapped to the new occupancy. The building is 1 story in height, of Type VB (combustible) construction having a gross floor area of 3,000 square feet. The building is located at 550 State Rt 22, Town of New Lebanon, Columbia County, State of New York.
2010-0306 Matter of Diamond Dreams at Cooperstown, 4591 US Highway 20, Camillus, NY 13031 for a variance related to a sprinkler system installation, minimum room size and plumbing fixture requirements involved are eight Group R1 buildings located at 4591 US Highway 20 Town of Warren, County of Herkimer, State of New York.
2010-0307 Matter of Sarah Kaplan and Nicholas Gropf, 30 Trinity Way, Kingston, NY 12401, concerning roofing construction requirements, including the requirement for an ice barrier.
Involved is the construction of a new one family dwelling, one story in height of type 5b construction located at 30 Trinity Way, Kingston, Town of Marbletown, County of Ulster, State of New York.
2010-0311 Matter of Gary D. Gold, 454 North Pearl St., Albany, NY 12204 for a variance concerning the provisions of the Multiple Residence Law.
Involved is the matter of the issuance of a citation to the multiple residence law dealing with the requirement for a rated ceiling in the basement of an existing multiple dwelling (MRL 30). The building contains a R-2 (multiple dwelling) occupancy, is 3 stories in height of Type IIIB (ordinary) construction having a cumulative gross floor area of 3,600 square feet. The building is located at 1 Madison Place, City of Albany, Albany County, New York.
SALE OF FOREST PRODUCTS
Saratoga Reforestation Area No. 1 Contract No. X007868
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 31.0 MBF more or less red oak, 6.8 MBF more or less red maple, 3.1 MBF more or less sugar maple, 2.8 MBF more or less white ash, .8 MBF more or less black cherry, 1.3 MBF more or less black birch, .3 MBF more or less white birch, 2.7 MBF more or less white pine, 122.1 cords more or less of hardwood pulp, 25.9 cords more or less of softwood pulp, located on Saratoga Reforestation Area No. 1; Stands 16, 17, and 24, 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, July 29, 2010.
For further information, contact: Richard McDermott, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 5, P.O. Box 220, Warrensburg, NY 12885, (518) 623-1200
End of Document