2/21/18 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

2/21/18 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XL, ISSUE 8
February 21, 2018
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
New York City Deferred Compensation Plan & NYCE IRA
The New York City Deferred Compensation Plan & NYCE IRA (the “Plan”) is seeking proposals from qualified vendors to provide Auditing Services for the City of New York Deferred Compensation Plan. The Request for Proposals (“RFP”) will be available beginning on Thursday, February 15, 2018. Responses are due no later than 4:30 p.m. Eastern Time on Thursday, March 15, 2018. To obtain a copy of the RFP, please visit the Plan’s website at www1.nyc.gov/site/olr/about/about-rfp.page and download and review the applicable documents. If you have any questions, please submit them by fax to Georgette Gestely, Director, at (212) 306-7376.
Consistent with the policies expressed by the City, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
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.
BENEFICIARY NAMEPUBLICATION CITYPUB STATE
CORENO,RALPH ESTATE OFUTICANY
VALENTINE,JEAN MSOUTH HAMPTONSGA
KRINNES,JUDITH R ESTATE OFGREENCASTLEIN
HARTMANN,CATHERINETIMAUR, NEW ZEALAND-
KRAUSS,HELEN ESTATE OFSHREWEBURYMA
LAFFREDO,MARY ANNSCOTTSVILLENY
ANDREWS,EDNABROOKLYNNY
MILLENNIUM,GUILDNEW YORKNY
COOKS,GREGORYSYRACUSENY
CRAMER,AUDREY R ESTATE OFLECANTOFL
HARMON,BRENDARENSSELAERNY
CRING,CAROLYN F ESTATE OFMORRISVILLENY
ANDERSON,MARGARET ESTATE OFBRADENTONFL
KELLY,DONALD M ESTATE OFEAST ROCHESTERNY
JOYCE L BOVARD,ESTATE OFLAFAYETTENY
BABBINI,CLARA I ESTATE OFSOLVAYNY
WILLIAMS,ROBERT LEEHOLLISNY
EDOUARD,LILIANNEALBANYNY
THOMPSON,FLOYD D JR ESTATE OFLARGOFL
FRIE,ROGERTARRYTOWNNY
BONHOMME,LYDIAHUNTSVILLEAL
FAZZINO,ROBERTISLIPNY
FAZZINO,SARAHISLIPNY
POVEROMO,BEVERLY M ESTATE OFYORKTOWN HEIGHTSNY
CORDTS,KATHARINE ESTATE OFCROTON ON HUDSONNY
OGINTZ,MARJORIE R ESTATE OFNEWARKDE
IOVINO,ALFINA ESTATE OFARDSLEYFL
DURHAM,EDWIN H ESTATE OFRUSSELLNY
LINN,MARION J ESTATE OFJAMESTOWNNY
DUFFY,NELLIEVALRICOFL
KRAWCZYK,ALFRED ESTATE OFCHEEKTOWAGANY
KRAWCZYK,MARLENE JCHEEKTOWAGANY
SANTAPAOLA,MONICA DJACKSONFL
SCHWAB,CHARLES W ESTATE OFASHEVILLENY
RAJKUMAR,LARRYORLANDOFL
GREEN,TIMOTHY WCAMILLUSNY
COLLINS,PATRICK ESTATE OFSYRACUSENY
GARFINKLE,ROBIN GLONG BEACHNY
MAHLER,MELANIELONG BEACHNY
PATAK,SCOTT A ESTATE OFCANASOTANY
LIBASSI,MICHAELMONROENY
GONZALEZ,NYEESHADENVERCO
SOPRANO,VERONICANEW YORKNY
VITA,ANGELO JPRINCETONMN
OBENAUER,JASONMASSAPEQUANY
FULATER,DYLAN JOHNMEDINAFL
DAVIS,JAREDBROOKLYNNY
OWENS,CHRISTOPHER LEENEWBURGHNY
ANTON,RONALD JGRAND ISLANDNY
EATON,ZACHARY JCAMDENNY
BOOKER,GANAYACINCINNATIOH
HOLTBY,EMMA R ESTATE OFAUBURNNY
WOODLEY,DEBORAHFREEPORTNY
ESPINAL,ENRIQUEBAY SHORENY
FLOYD,DELORIA ETROYNY
SACCONE,LISA LFLORAL PARKNY
AREVALOS,PATRICIAPALMDALECA
STASZAK,KEITHLYNBROOKNY
PUBLIC NOTICE
Department of State F-2017-0834 Date of Issuance – February 21, 2018
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. Electronic copies of the submission can also be downloaded at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2017-0834_PN.pdf
In F-2017-0834, John Bortolis is proposing to replace 83 linear feet of existing bulkhead in-place with vinyl sheet piles and timber framing. In addition, the applicant is proposing to replace damaged/destroyed over the water structures including:
• Replace an approximately 170 square foot fixed platform parallel to the shoreline with a 75.6 foot by 8 foot (605 square foot) fixed platform built of timber piles
• Replace an approximately 185 square foot pier with a 185 square foot L-shaped pier constructed of timber piles, framing, and deck
• Replace in-kind-in place 200 square foot floating dock and 20 foot ramp
• Place a new 80 square foot floating dock and 20 foot ramp
• Replace a 12 foot by 13 foot elevated boatlift with a 19 foot by 10 foot boatlift
The activity is proposed to take place at the applicant’s property at 3400 Hewlett Avenue in Merrick, Town of Hempstead, Nassau County. The stated purpose of the proposed acidity is to repair/develop of the waterfront at a residential home (a) restore/maintain shoreline storm resiliency to erosion, (b) provide safe access for water-dependent recreational boating, (c) provide safe berthing conditions mitigating the risk of damage to recreational boats and flood protection structures (bulkhead) during storm events.
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, March 8, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0864 Date of Issuance – February 21, 2018
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 on the New York State Department of State’s website at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2017-0864JohnFreemanRockRevetment.pdf
In F-2017-0864, “John Freeman Construction of Rock Revetment”, the applicant – John Freeman – proposes to construct a rock revetment for the purposes of erosion control and stabilization of the existing bank. The construction of the proposed rock revetment along 100 feet of Lake Ontario’s shoreline. The design for this revetment includes a 3 to 4 ton stone toe keyed into the lake bed, 3 to 4 ton armor stone placed behind the stone toe, 1 to 2 ton rip rap placed behind the armor stone and vegetative plantings at the top of the slope. The structure will be underlain by geotextile fabric and the bank will be sloped 1.5 feet horizontal to 1 foot vertical. The project is located at 2611 Lake Road in the Town of Porter, Niagara County, New York on Lake Ontario. The stated purpose of the project is for “erosion control and stabilization of bank.”
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, March 23, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State
An open board meeting of the NYS Hearing Aid Dispensing Advisory Board will be held on March 6, 2018 at 10:30 a.m. at the Department of State, 99 Washington Ave., 5th Fl. Conference Rm., Albany; 65 Court St., 2nd Fl. Conference Rm.; and, 123 William St., 2nd Fl. Conference Rm., New York City.
Should you require further information, please contact Adaiha Murdock at [email protected] or (518) 408-4750.
PUBLIC NOTICE
Susquehanna River Basin Commission
Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will hold its regular business meeting on March 8, 2018, in State College, Pennsylvania. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice.
DATES: The meeting will be held on Thursday, March 8, 2018, at 9 a.m.
ADDRESSES: The meeting will be held at The Penn Stater Hotel and Conference Center, Senate 23 Room, 215 Innovation Boulevard, State College, PA 16803.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, 717-238-0423, ext. 1312.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) presentation on the Susquehanna Flood Forecast and Warning System; (2) presentation of the Maurice Goddard Award; (3) FY-2019 budget reconciliation; (4) ratification/approval of contracts/grants; (5) rulemaking action to codify in the Commission’s regulations and strengthen the Commission’s Access to Records Policy providing rules and procedures for the public to request and receive the Commission’s public records; (6) report on delegated settlements; and (7) Regulatory Program projects.
The Regulatory Program projects and the final rulemaking were the subject of public hearings conducted by the Commission on February 1, 2018, and November 2, 2017, respectively; notices for which were published in 83 FR 414, January 3, 2018, and 82 FR 47407, October 12, 2017, respectively.
The public is invited to attend the Commission’s business meeting. Comments on the Regulatory Program projects and the final rulemaking were subject to a deadline of February 12, 2018, and November 13, 2017, respectively. Written comments pertaining to other items on the agenda at the business meeting may be mailed to the Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pennsylvania 17110-1788, or submitted electronically through http://www.srbc.net/pubinfo/publicparticipation.htm. Such comments are due to the Commission on or before March 2, 2018. Comments will not be accepted at the business meeting noticed herein.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: February 2, 2018.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: November 1-30, 2017
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, 717-238-0423, ext. 1312, [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22 (f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(e):
1. Sunoco Pipeline, L.P., ABR-201711001, Penn Township, Huntingdon County, Pa.; Consumptive Use of Up to 0.2000 mgd; Approval Date: November 2, 2017.
Approvals By Rule Issued Under 18 CFR 806.22(f):
1. Chesapeake Appalachia, LLC, Pad ID: McEnaney, ABR-201304001.R1, Terry Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: November 6, 2017.
2. Chesapeake Appalachia, LLC, Pad ID: Sharpe, ABR-201304004.R1, Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: November 6, 2017.
3. Chesapeake Appalachia, LLC, Pad ID: Poepperling, ABR-201304017.R1, North Branch Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: November 6, 2017.
4. Cabot Oil & Gas Corporation, Pad ID: DeluciaR P1, ABR-201211002.R1, Harford Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: November 6, 2017.
5. Chesapeake Appalachia, LLC, Pad ID: Lucy, ABR-201304015.R1, Monroe Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: November 13, 2017.
6. Chief Oil & Gas, LLC, Pad ID: P. Cullen A Drilling Pad, ABR-201304019.R1, Overton Township, Bradford County and Forks Township, Sullivan County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: November 13, 2017.
7. SWN Production Company, LLC, Pad ID: HARRIS PAD, ABR-201211015.R1, Harford and New Milford Townships, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: November 13, 2017.
8. Chief Oil & Gas, LLC, Pad ID: Runabuck Drilling Pad, ABR-201305008.R1, Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: November 14, 2017.
9. SWN Production Company, LLC, Pad ID: RACINE PAD, ABR-201212003.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: November 19, 2017.
10. SWN Production Company, LLC, Pad ID: PLATUS PAD, ABR-201212004.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: November 19, 2017.
11. SWN Production Company, LLC, Pad ID: SWEENEY PAD, ABR-201212005.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: November 19, 2017.
12. SWN Production Company, LLC, Pad ID: CONKLIN EAST, ABR-201212009.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: November 19, 2017.
13. SWN Production Company, LLC, Pad ID: TINGLEY PAD, ABR-201212010.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: November 19, 2017.
14. SWN Production Company, LLC, Pad ID: WALKER WEST PAD 14, ABR-201301010.R1, Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: November 19, 2017.
15. Chief Oil & Gas, LLC, Pad ID: Hanlon, ABR-201303003.R1, McNett Township, Lycoming County, and Canton Township, Bradford County, Pa.; Consumptive Use of Up to 2.1000 mgd; Approval Date: November 20, 2017.
16. Chesapeake Appalachia, LLC, Pad ID: Hooker, ABR-201305001.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: November 21, 2017.
17. Chesapeake Appalachia, LLC, Pad ID: Visneski, ABR-201305002.R1, Mehoopany Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: November 21, 2017.
18. Chesapeake Appalachia, LLC, Pad ID: ODowd, ABR-201305006.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: November 21, 2017.
19. Pennsylvania General Energy, LLC, Pad ID: COP Tract 596 Pad B, ABR-201304007.R1, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.5000 mgd; Approval Date: November 29, 2017.
20. SWN Production Company, LLC, Pad ID: TI-01 Mase Monte, ABR-201711002, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: November 29, 2017.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: February 6, 2018
Stephanie L. Richardson,
Secretary to the Commission.
End of Document