1/26/11 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/26/11 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIII, ISSUE 4
January 26, 2011
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
Division of Criminal Justice Services Juvenile Justice Advisory Group
Pursuant to Public Officer Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Juvenile Justice Advisory Group:
Date: February 8, 2011
Time: 10:30 p.m. - 3:30 p.m.
Place: New York State Executive Chamber 633 Third Avenue 37th Floor Board Room New York, New York 10017
Video Conference with:Division of Criminal Justice Services Four Tower Place, 1st Floor Albany, New York 12203-3764
For further information contact: Carolyn DeLuise, Secretary to Jacquelyn Greene, Esq., Juvenile Justice Policy and Program Unit, Division of Criminal Justice Services, Four Tower Place, 3rd Fl., Albany, NY 12203, e-mail: [email protected], (518) 485-9609, fax: (518) 485-0909
PUBLIC NOTICE
Deferred Compensation Board
Pursuant to the provisions of 9 NYCRR, Section 9003.2, authorized by Section 5 of the State Finance Law, the New York State Deferred Compensation Board, beginning Wednesday, January 26, 2011 is soliciting proposals from Financial Organizations to provide Stable Value Structure Management services. The Stable Value Structure Manager will be responsible for the aggregate risk characteristics of the Plan's Stable Income Fund. The Stable Income Fund is offered as an investment option under the Deferred Compensation Plan for Employees of the State of New York and Other Participating Public Jurisdictions, a 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 request for proposals may be obtained from Linda F. Schlissel, Senior Consultant, Evaluation Associates, 200 Connecticut Avenue, Suite 700, Norwalk, CT 06854-1958, (203) 855-2260. All proposals must be received no later than the close of business on Wednesday, February 23, 2011.
PUBLIC NOTICE
Homes and Community Renewal New York State Consolidated Annual Performance Report and Neighborhood Stabilization Program 3 Public Comment Period Announcement
In accordance with the provisions of the National Affordable Housing Act, the State of New York is making a draft of its Consolidated Annual Performance Report (CAPER) for Program Year 2010 available for public comment. The CAPER analyzes New York State's progress in implementing its HUD-approved Annual Action Plan for 2010. The public is invited to review the draft New York State CAPER and to offer comments on the document. The draft 2010 CAPER, as published for public comment, will be available during the public comment period on the New York State Homes and Community Renewal (HCR) website at www.nyshcr.org. In addition, copies can be requested by e-mail at [email protected] or by telephoning 1-866-275-3427. The public comment period will begin on Monday, February 7, 2011 and end on Monday, February 21, 2011. Written comments must be postmarked no later than February 21, 2011 and addressed to: Nancy Moreland, NYS HCR, Hampton Plaza, 38-40 State Street, Albany, NY 12207. E-mail comments must be sent by that date and e-mailed to: [email protected].
In addition, the U.S. Department of Housing and Urban Development (HUD) has been authorized to administer the federal Neighborhood Stabilization Program 3 (NSP3). NSP3 will provide grants to States and local governments to continue to assist in the redevelopment of abandoned and foreclosed homes. The funding is provided under Section 1497 of the Wall Street Reform and Consumer Protection Act of 2010. On September 8, 2010, HUD released the NSP3 allocation amounts for states and other jurisdictions. State and local governments must submit applications for these funds to HUD by March 1, 2011. The applications will be amendments to the jurisdictions' existing, approved Action Plan. The allocation under the NSP3 for the New York State Program is $5 million and funds will be administered by the Office of Community Renewal. In accordance with HUD guidelines, the NSP3 amendment to the 2010 Action Pan for the New York State Program must be published for no less than 15 calendar days for public comment before it is submitted to HUD by the March 1, 2011 deadline. The public comment period will begin on Monday, February 7, 2011 and end on Monday, February 21, 2011. The New York State NSP3 amendment to the 2010 Action Plan will be available during the public comment period on the New York State Homes and Community Renewal (HCR) website at www.nyshcr.org. In addition, copies can be requested by e-mail at [email protected]. or by telephoning 1-866-275-3427. Written comments must be postmarked no later than February 21, 2011 and addressed to: Nancy Moreland, NYS HCR, Hampton Plaza, 38-40 State Street, Albany, NY 12207. E-mail comments must be sent by that date and e-mailed to: [email protected].
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, Ruth Noemí Colón, Acting 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
REGISTERED LIMITED LIABILITY PARTNERSHIP REVOCATION OF REGISTRATION
A
ALLEN JOHNSON & LONERGAN, LLP (95)
ANDREAS ESBERG & COMPANY, LLP (95)
ANDREOZZI & FICKESS, LLP (04)
ANTONUCCI LAW FIRM LLP (95)
ATKINSON & HEFFRON, LLP (05)
B
B FIVE STUDIO LLP (95)
BART AND SCHWARTZ, LLP (00)
BATH AVENUE ANIMAL CLINIC, L.L.P. (00)
BAYRIDGE PHYSICAL MEDICINE & REHABILITATION LLP (05)
BELDING, FRANCO, GLEASON, DRAGONE & O'BRIEN, LLP (95)
BELKIN BURDEN WENIG & GOLDMAN, LLP (95)
BENNETT & SAMIOS, LLP (95)
BERWITZ & DITATA LLP (00)
BLATT & DAUMAN LLP (04)
BRAND BRAND NOMBERG & ROSENBAUM, LLP (04)
BRATSAFOLIS & FEINERMAN, LLP (05)
BRONSTEIN, VAN VEEN & SCHUCK, LLP (05)
BUFFALO EMERGENCY ASSOCIATES, L.L.P. (00)
C
CAMPBELL & SHELTON LLP (04)
CARABBA, LOCKE LLP (99)
CARLOS M. VELAZQUEZ & ASSOCIATES, LLP (05)
CASPER & FISCHER, LLP (05)
CASTLE HILL MEDICAL CARE LLP (05)
CASTRO & KARTEN LLP (00)
CATSKILL NEUROSCIENCES & RADIOLOGY ASSOCIATES, LLP (00)
CHEHEBAR & DEVENEY LLP (05)
CHRISTOPHER CHIROPRACTIC CENTER, L.L.P. (00)
CLARK, CUYLER, MAFFEI & MEDEROS, LLP (05)
COFFINAS & COFFINAS, LLP (00)
COLAMARINO & SOHNS, LLP (95)
COLEMAN, RHINE & GOODWIN LLP (95)
CONDOR ROCK CONSULTING, LLP (04)
CRONIN & VRIS, LLP (00)
CUSACK & STILES LLP (95)
D
D&K CHIROPRACTIC OF NEW YORK, LLP (05)
DELANNEY & ASSOCIATES, LLP (05)
DENTAL ARTS OF GLEN COVE, LLP (05)
DENTO FACIAL ASSOCIATES OF NEW YORK, LLP (95)
DEVINE & MCCORMICK LLP (00)
DICKERSON TOMASELLI & MULLEN LLP (05)
DRAGA EYE CARE & SURGERY ASSOCIATES, LLP (95)
DURBEN & TOSTI, LLP (95)
E
EARYES ALU, LLP (05)
EISENBERG & MARGOLIS, LLP (05)
ELEFANTE & PERSANIS, LLP (00)
ELHILOW & MAIOCCHI, LLP (95)
F
FARBER, P.T., L.L.P. (05)
FARUQI & FARUQI, LLP (95)
FERGUSON & JOSEPH, LLP (05)
FISCHETTI & PESCE, LLP (00)
FLANAGAN, COOKE & FRENCH, LLP (00)
FLEISCHMAN & BEKERMAN, LLP (05)
FORENSIC PSYCHOLOGY ASSOCIATES, LLP (05)
FRANK & ZIMMERMAN & COMPANY, LLP (95)
FRIEDMAN, HIRSCHEN & MILLER LLP (05)
G
GALLO & DARMANIAN, LLP (05)
GARGUILO & ORZECHOWSKI LLP (99)
GAUTHIER & MARTIAN LLP (00)
GENSER, DUBOW, GENSER & CONA LLP (99)
GIAIMO ASSOCIATES, L.L.P. (05)
GINSBERGWEISS, LLP (00)
GOLDSMITH & HARZ, LLP (00)
GOLDSTEIN, BULAN & CHIARI, LLP (95)
GOSHOW ARCHITECTS, L.L.P. (00)
GOSMAN & DIAMOND, LLP (00)
GREENFIELD IMAGING ASSOCIATES WEST LLP (00)
GROUPS FOR GROWTH, LLP (95)
H
H. BRADLEY DAVIDSON, D.D.S. AND MICHAEL K. KEATING, D.D.S., (95)
HALKET WEITZ, LLP (05)
HALL DICKLER LLP (95)
HAMILTON ANESTHESIA ASSOCIATES, LLP (95)
HANDSMAN & KAMINSKY LLP (95)
HEARD & O'TOOLE LLP (00)
HIA-BENSONHURST IMAGING ASSOCIATES LLP (95)
HINCKLEY & HEISENBERG LLP (00)
HIRSCH, LEVINE, GREENE, INDRIOLO & HISIGER, L.L.P. (99)
HOLLYER BRADY BARRETT & HINES LLP (95)
HUDSON VALLEY BONE AND JOINT SURGEONS LLP (95)
I
IRIS SCHOENBERGER OTR LLP (05)
ISLAND HEIGHTS PEDIATRICS, LLP (95)
J
JFM DENTAL, L.L.P. (95)
JOSEPH M. SIMANTOV & ASSOCIATES, LLP (05)
JOSEPH, RENNIE & ASSOCIATES, LLP (05)
K
KANTER & KANTER LLP (05)
KAPLAN FOX & KILSHEIMER LLP (95)
KAPLOWITZ FIRM, LLP (05)
KARASYK AND MOSCHELLA, LLP (04)
KELLY MASSAD LLP (95)
KILLIAN, LEGAKIS & VETERE LLP (99)
L
LAW OFFICE OF MURACA & KELLY, L.L.P. (95)
LAW OFFICES OF BROGDON & BUNCH, LLP (04)
LAW OFFICES OF CLIFFORD S. NELSON, LLP (00)
LEHR CONSULTANTS INTERNATIONAL LLP (05)
LENSON LAW GROUP, LLP (04)
LEVINE SAMUEL, LLP (95)
LIFE CARE NEPHROLOGY GROUP, LLP (95)
LOCKE PARTNERSHIP, LLP (00)
LONG ISLAND NEUROSCIENCE SPECIALISTS, L.L.P. (04)
LOUGEN, VALENTI, BOOKBINDER & WEINTRAUB, LLP (00)
LUTHRA AND GUPTA, M.D., LLP (04)
M
MANHASSET ALLERGY & ASTHMA ASSOC., LLP (95)
MARCOS & NEGRON, L.L.P. (95)
MAYER & COMPANY LLP (04)
MCCORMICK & O'BRIEN LLP (05)
MEDINA & KETOVER, LLP (05)
MENTZER & HIGGINS, LLP (99)
MICHAEL F. WEISS, M.D. AND SHERYL S. COHEN, M.D., LLP (00)
MISTUR RIEBE ARCHITECTS LLP (05)
MITOFSKY SHAPIRO NEVILLE & HAZEN, LLP (00)
MOREA SCHWARTZ LLP (05)
MORRIS DUFFY ALONSO & FALEY, LLP (95)
MUSCATO & BOGULSKI, LLP (05)
N
NASSAU NEPHROLOGY LLP (99)
NELSON & POPE, LLP (95)
NEW YORK GROUP FOR PLASTIC SURGERY, LLP (95)
NEW YORK MEDICAL MASSAGE PRACTICE L.L.P. (99)
NORTHERN WESTCHESTER SURGICAL ASSOCIATES, LLP (05)
P
PADELL NADELL FINE WEINBERGER LLP (00)
PALL AND PALL, LLP (05)
PAYKIN MAHON ROONEY & KRIEG LLP (95)
PEDIATRIC ASSOCIATES OF BATAVIA, LLP (04)
PEIX & MARCHETTI, ARCHITECTS, L.L.P. (95)
PELAGALLI, WEINER, RENCH & THOMPSON, LLP (95)
PERRY & CAMPANELLI, LLP (00)
PITCHFORD SEMERDJIAN LLP (05)
POLON & GLICKSMAN, L.L.P. (00)
POTTISH FREYBERG MARCUS & VELAZQUEZ, LLP (95)
POWERS SHAPIRO STEIN LLP (05)
PROFESSIONAL OBS-GYN OF ORANGE COUNTY, LLP (00)
R
REINACH WOLF, ROTHMAN & STERN, LLP (05)
ROBSON & MILLER LLP (95)
ROGOVIN GOLUB BERNSTEIN & WEXLER, L.L.P. (95)
ROSENBERG FELDMAN SMITH LLP (05)
ROTHFELD & POHL, LLP (95)
ROURA, MELAMED, SHANNON, KREINCES & ABREU, LLP (05)
ROUZARD & ROUZARD, LLP (05)
RUSSO, KEANE & TONER, LLP (00)
RYAN & STANTON LLP (00)
S
SAGA SPORTS MEDICINE CENTER LLP (99)
SANDERS VIENER GROSSMAN, LLP (05)
SANTEMMA AND DEUTSCH, L.L.P. (95)
SASSON BLAIVAS LLP (05)
SCARCELLA AND LA TORRE, LLP (04)
SCHNEIDER & PFAHL, LLP (99)
SCHRADER & ISRAELY, LLP (04)
SCHRECK YORKES AND COMPANY LLP (05)
SCHUYLER EMERGENCY PHYSICIANS ASSOCIATES, RLLP (05)
SESSLER & CHILEWICH, L.L.P. (99)
SHANDELL, BLITZ, BLITZ & ASHLEY, LLP (95)
SHAW, PERELSON, MAY & LAMBERT, LLP (95)
SHELDON ZUCKERMAN, M.D. AND ALBERT J. FERRARA, D.O., L.L.P. (05)
SHERESKY ARONSON MAYEFSKY & SLOAN, LLP (95)
SHOLES & MILLER, LLP (00)
SIEGEL, SOMMERS & SCHWARTZ, LLP (95)
SIFRE, INIGUEZ & VITARELLI, LLP (05)
SIX CENTURY HILL PARTNERSHIP, L.L.P. (99)
SMITH & NEWMAN, LLP (05)
SMOLIN & ALTAMURA LLP (05)
SOFER & HAROUN, L.L.P. (95)
SOTO, SANCHEZ & NEGRON, LLP (04)
SPACE SMITH LLP (05)
SPORTS MEDICINE ARTHROSCOPIC RECONSTRUCTIVE JOINT AND TRAUMA (95)
SPRITZER, KAUFMAN & COMPANY LLP (05)
SRA & ASSOCIATES LLP (95)
STEPHEN H. GREEN M.D., F.A.C.S. & STANLEY K. KLAUSNER M.D., (95)
STULMAKER, KOHN & RICHARDSON, LLP (95)
SUFFOLK CHEST PHYSICIANS, L.L.P. (95)
T
TABAT, COHEN & BLUM, LLP (00)
TAYLOR & MRSICH, LLP (05)
THE HERMES GROUP LLP (95)
THE LAW FIRM OF CARL STEIN & ASSOCIATES, LLP (05)
THE LAW OFFICE OF JANE B. PULLEN, L.L.P. (05)
THE LAW OFFICES OF KRAUSE & MAUSER, LLP (05)
THEOBALD AND ATANASIO, LLP (05)
TILEM & CAMPBELL, LLP (04)
TOOLS FOR LANGUAGE & COMMUNICATION LLP (05)
TOWNSEND & VALENTE, LLP (95)
TRATNER, MOLLOY & GOODSTEIN LLP (05)
U
UNCYK, BORENKIND & NADLER, LLP (95)
UPPER MAIN STREET & MCCHESNEY, LLP (00)
W
WALL STREET FOOT GROUP, L.L.P. (05)
WALLACH & ELEFANT, LLP (00)
WEISERBS & HIGGINS, LLP (05)
WEISS & RANALDO, L.L.P. (05)
WELT, GABRIELS, SCHUNK & DALY, LLP (95)
WESTERN NEW YORK PEDIATRIC ASSOCIATES LLP (95)
WHITTEMORE DOWEN LLP (95)
X
XYLAS & ZICCARDI, LLP (95)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS FOREIGN
NY REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP REVOCATION OF REGISTRATION
B
BARITZ & COLMAN LLP (05) (FL)
C
CAPITAL LAW GROUP, LLP (05) (DC)
D
DPK&A ARCHITECTS, LLP (00) (PA)
H
H2L2 ARCHITECTS/PLANNERS LLP (00) (PA)
L
LINEBARGER GOGGAN BLAIR & SAMPSON, LLP (05) (TX)
M
MATSON, DRISCOLL & DAMICO, LLP (00) (GA)
N
NOERR LLP (05) (GE)
O
OLENDERFELDMAN, LLP (05) (NJ)
R
RAICE, PAYKIN, GREENBLATT, LESSER & KRIEG, LLP (05) (NJ)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-sixth day of January in the year two thousand eleven.
RUTH NOEMÍ COLÓN
Acting Secretary of State
PUBLIC NOTICE
Department of State F-2010-0772 Date of Issuance - January 26, 2011
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 One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2010-0772, Milan & Patricia Nemes are proposing the construction of 475' of composite material bulkhead. The removal of existing and re-replacement of stone armor. Placement of 200 cubic yards of clean upland source backfill and vegetative planting of S. Patens 12" on-center at 107 East Neck Road in the Town of Huntington, Suffolk County, New York.
Any interested parties and/or agencies desiring to express their views concerning any of 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, February 10, 2011.
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 State F-2010-1184 (DA) Date of Issuance - January 26, 2011
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 Homeland Security - United States Coast Guard 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 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-2010-1184 DA, the U.S. Coast Guard (USCG) is proposing to perform maintenance dredging of the existing boat slip at the USCG Station Sodus Point. The proposed work will take place within Sodus Bay, adjacent to Lake Ontario, Village of Sodus Point, County of Wayne.
The proposal involves the maintenance dredging of approximately 800 cubic yards of sediments and the removal of approximately 25 cubic yards of stone that has accumulated along the eastern side of the sheet pile wall, and blocking access to the boat slip. The dredged material will be placed into a barge for dewatering, within the confines of a turbidity control system.
The dredged material will then be utilized by Wayne County, under a separate permit, for beach nourishment at the adjacent County beach.
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, February 10, 2011.
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 State F-2010-1185 Date of Issuance –January 26, 2011
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 Coast Guard (within the U.S. Department of Homeland Security) 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 Programmatic Environmental Assessment (PEA) for the Nationwide Use of High Frequency (HF) and Ultra High Frequency (UHF) Active Sound Navigation and Ranging (SONAR) Technology, 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. The U.S. Coast Guard's Federal Register notice, draft PEA document, and draft Finding of No Significant Impact (FONSI) are available and may be downloaded at http://www.regulations.gov and are identified by the docket number USCG-2009-0166.
In F-2010-1185, the United States Coast Guard is proposing the nationwide use of active SONAR technologies that operate at frequencies of 50 kiloHertz (kHz) and higher frequencies (to 500 kHz) and which will be initiated from mobile platforms. Active SONAR technology would be used in support of USCG missions to locate, image, and classify submerged/ underwater targets of interest (TOI). The PEA is a program-level document that will provide the USCG with management-level analysis of the potential impacts of each alternative on the human and natural environments.
The proposed action may result in direct and/ or indirect impacts to marine mammals and certain fish species within New York State's coastal waters. In particular, marine life known to possess auditory abilities within the proposed frequency range includes all species of odontocetes or 'toothed' whales (which group includes sperm whales, pygmy sperm whales, beluga whales, and all of the dolphins and porpoises), all pinniped species (on the east coast this encompasses all phocids or 'true seals'), and clupeid fish (e.g. Atlantic shad, Atlantic herring, sardines, menhaden, and others) which may be forage species for marine mammals as well as commercially or recreationally important species.
According to the information provided to the Department of State, the United States Coast Guard has determined that the proposed action will have no significant adverse effect on marine life or other resources found in New York's coastal area. High frequency and ultra high frequency SONAR could be employed at the sole discretion of the U.S. Coast Guard throughout the New York coastal area which includes waters of the New York-New Jersey Harbor, Atlantic Coast, Long Island Sound, Hudson River Estuary, Saint Lawrence River and Seaway, as well as Lake Ontario, and Lake Erie.
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 by February 11, 2011.
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
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.
2010-0551 Matter of Steven J. Olmstead, PE, for Wilbur D. Thesier, PE PC, PO Box 870, Carthage, New York, 13619, for a variance concerning Uniform Code requirements including relief from a required sprinkler system. The subject building is classified as a mixed use R1 (transient occupancy / B (business occupancy) educational center, 2 stories in height, of Type 5B (unprotected wood frame) construction, and approximately 2,912 square feet in gross area. The building is located at 9340 Long Pond Road, in the Town of Croghan, Lewis County, State of New York.
2010-0591 Matter of Thomas Lombardo, 1198 Hertel Avenue, Buffalo, NY 14216 for a variance concerning: requirements for hood and exhaust system for cooking appliances and ovens.
Involved is: the renovation of a one story restaurant building, of non-combustible construction, known as "Ristorante Lombardo", located at 1198 Hertel Avenue, City of Buffalo, County of Niagara, State of New York.
2010-0620 Matter of Mohamed Razak, for Razak Associates, 2060 Nine Mile Point Road, Penfield, New York, 14526, for a variance concerning Uniform Code requirements including relief from fire wall requirements. The subject building is classified as an I2 (institutional occupancy) hospital, 4 stories in height, of mixed Type I and IIB (unprotected fire resistive and non-combustible) construction. The building is located at Newark Wayne Community Hospital, 1200 Driving Park Avenue in the Village of Newark, Wayne County, State of New York.
2010-0626 Matter of The Unity Hospital of Rochester, c/o Robert Donohue, 1555 Long Pond Road, Rochester, NY 14626 for a variance concerning: requirements for building height, building area and construction type.
Involved is: the alterations and additions to an existing four story hospital building of protected non-combustible construction, known as "The Unity Hospital of Rochester", located at 1555 Long Pond Road, City of Rochester, County of Monroe, State of New York.
2011-0002 Matter of Mark H. Reynolds, for Bernier, Carr and Associates, PC, 327 Mullin Street, Watertown, New York, 13601, for a variance concerning Uniform Code requirements including relief from maximum building area requirements. The subject building is classified as an E (educational occupancy)/A(assembly occupancy) school, 3 stories in height, of Type IIA and IIB (protected and unprotected non-combustible) construction, and approximately 196,300 square feet in gross area. The building is located at Mexico High School, 40 Academy Street, in the Village of Mexico, Oswego County, State of New York.
2011-0004 Matter of James F. Griep, for Bohunk Enterprises, 10171 South Street Road, LeRoy, New York, 14482, for a variance concerning Uniform Code requirements including relief from a required sprinkler system. The subject building is classified as an F1 (Moderate hazard factory occupancy) dry cleaning establishment, 1 story in height, of Type IIB (unprotected non-combustible) construction, and approximately 2,278 square feet in gross area. The building is located at 2308 Monroe Avenue, in the Town of Brighton, Monroe County, State of New York.
2011-0005 Matter of David Hanlon for Hanlon Architects, 6605 Pittsford-Palmyra Road, Fairport, New York, 14450, for a variance concerning Uniform Code requirements including relief from a required sprinkler system. The subject building is classified as a mixed-use F1 (factory occupancy)/S1 (storage occupancy) packing plant, 1 story in height, of Type IIB (unprotected non-combustible) construction, and approximately 65,238 square feet in gross area. The building is located at Empire Fruit Growers, 10662 Slaght Road, in the Town of Huron, Wayne County, State of New York.
2011-0006 Matter of Michael Kanopka, for Kanopka Architecture, PC, 1501 East Avenue, Rochester, New York, 14610, for a variance concerning Uniform Code requirements including ropening protectives in a fire rated wall. The subject building is classified as an R2 (permanent occupancy) apartment building, 3 stories in height, of Type I (fire resistive) construction, and approximately 98,000 square feet in gross area. The building is located at Wilcox Lane Apartments, 40 Wilcox Lane, in the City of Canandaigua, Ontario County, State of New York.
SALE OF FOREST PRODUCTS
Cortland Reforestation Area No. 1 Contract No. X008079
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 349.1 MBF more or less of sawtimber and 510 cords more or less of hardwood pulp/firewood, located on Cortland Reforestation Area No. 1, Hewitt State Forest, Stands A-34.1, 34.2 and 36, 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, Feb. 3, 2011.
For further information, contact: Mark Zubal, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 1285 Fisher Ave., Cortland, NY 13045-1090, (607) 753-3095
SALE OF FOREST PRODUCTS
Madison Reforestation Area No. 1 Contract No. X008078
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 17.3 MBF more or less hard maple, 9.3 MBF more or less white ash, 27.1 MBF more or less black cherry, 9.3 MBF more or less red maple, 0.2 MBF more or less yellow birch, 53 cords more or less hardwood firewood, located on Madison Reforestation Area No.1, Stand G-25, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m. on Thursday, Feb. 3, 2011.
For further information, contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
End of Document