11/12/14 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/12/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVI, ISSUE 45
November 12, 2014
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 Commission on Forensic Science
PLEASE NOTE DECEMBER 5, 2014 COMMISSION ON FORENSIC SCIENCE MEETING CANCELLED - NEW DATE DECEMBER 11, 2014
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Commission on Forensic Science to be held on:
Date:Thursday, December 11, 2014
Time:9:00 a.m.-1:00 p.m.
Place:Empire State Development Corporation (ESDC)
633 3rd Ave.
37th Fl./Conference Rm.
New York, NY
*Identification and sign-in required
Video Conference Site:
Division of Criminal Justice Services
Alfred E. Smith Office Building
80 South Swan St.
3rd Fl. – Rm. 348
Albany, NY 12210
*Identification and sign-in required
*Identification and sign-in is required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact Catherine White, Division of Criminal Justice Services, Office of Forensic Services, 80 Swan St. Albany, NY 12210 (518) 485-5052.
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide intermediate duration core plus fixed income investment management services, with the objective to exceed the Barclay’s U.S. Aggregate Bond Index, for the Bond Fund investment option of the Plan. To be considered, vendors must submit their product information to Mercer Investment Consulting. Vendors should input or update their product information, as applicable, on Mercer’s Global Investment Management Database (GIMD). The address for the website is: www.mercergimd.com. Vendors not already registered, please call (866) 657-6487 for a user I.D. and password to access the database. There is no fee for entering product information on the database. Please complete the submission of product information in the Mercer database no later than 4:30 P.M. Eastern Time on Monday, November 24, 2014.
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide intermediate duration core fixed income investment management services, with the objective to exceed the Barclay’s Capital Intermediate U.S. Aggregate Bond Index, for the Stable Income Fund investment option of the Plan. To be considered, vendors must submit their product information to Mercer Investment Consulting. Vendors should input or update their product information, as applicable, on Mercer’s Global Investment Management Database (GIMD). The address for the website is: www.mercergimd.com. Vendors not already registered, please call (866) 657-6487 for a user I.D. and password to access the database. There is no fee for entering product information on the database. Please complete the submission of product information in the Mercer database no later than 4:30 P.M. Eastern Time on Monday, November 24, 2014.
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide TIPS investment management services, with the objective to exceed the Barclay’s U.S. TIPS Index, for the TIPS component of certain of the Pre-Arranged Portfolio investment options of the Plan. To be considered, vendors must submit their product information to Mercer Investment Consulting. Vendors should input or update their product information, as applicable, on Mercer’s Global Investment Management Database (GIMD). The address for the website is: www.mercergimd.com. Vendors not already registered, please call (866) 657-6487 for a user I.D. and password to access the database. There is no fee for entering product information on the database. Please complete the submission of product information in the Mercer database no later than 4:30 P.M. Eastern Time on Monday, November 24, 2014.
PUBLIC NOTICE
Department of State F-2014-0444 Date of Issuance – November 12, 2014
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-2014-0444, William Frenz, has applied to the U.S. Army Corps of Engineers, New York District, for a permit to construct a permanent mooring for the Showboat Riverboat (Showboat), a floating entertainment venue, and additional docks within the Byram River located at the Village of Port Chester Park at 2 Willet Avenue, Village of Port Chester, Town of Rye, Westchester County. The structures currently proposed are as follows: proposed installation of three (3) 3’ x 47’ finger float; installation of two (2) 6’ x 49’ floating docks, one at either end of the Showboat; installation of one (1) 6’ x 89’ floating dock parallel to and immediately seaward of the Showboat; installation of one (1) 10’ x 89’ floating dock parallel to and between the existing dock and the Showboat; installation of two (2) 7.5’ x 15.5’ long floating docks located inside the rear portion of the associated float at the stern of the Showboat, and two (2) 343ft² triangular shaped floating docks located at the bow of the Showboat.
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, November 27, 2014.
Comments should be addressed to the Department of State, Coastal Management Program, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231. (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of Taxation and Finance Tax Law Article 13-A Rates
Pursuant to the provisions of subdivisions (e), (f), (g) and (h) of section 301-a, subdivision (b) of section 301-d, subdivisions (b) and (c) of section 301-e, subdivisions (a) and (c) of section 301-j and subdivision (a) of section 308 of the Tax Law, the Commissioner of Taxation and Finance hereby gives public notice regarding the petroleum business tax (Tax Law, Article 13-A) rate adjustment calculation and the resulting rates effective January 1, 2015 (effective March 1, 2015 for quarterly filers) as follows: The motor fuel and highway diesel motor fuel rate is adjusted from $.111 to $.107; the non-highway diesel motor fuel rate is adjusted from $.100 to $.097; the residual petroleum product rate is adjusted from $.076 to $.074; the kero-jet fuel rate is adjusted from $.073 to $.071; the aviation gasoline rate is adjusted from $.111 to $.107; the rate of the supplemental tax on aviation gasoline is adjusted from $.073 to $.071; and the rate of the supplemental petroleum business tax is adjusted from $.073 to $.071. The separate rate of supplemental petroleum business tax with respect to highway diesel motor fuel is adjusted from $.0555 to $.0535; it is computed by subtracting one and three-quarters cents from the adjusted rate of the supplemental petroleum business tax. The railroad diesel rate is adjusted from $.098 to $.094; it is computed by subtracting one and three-tenths cents from the motor fuel and highway diesel motor fuel rate.
The basic utility credit (or reimbursement) rate with respect to residual petroleum product is adjusted from $.0619 to $.0599 and the basic utility credit (or reimbursement) rate with respect to non-highway diesel motor fuel product is adjusted from $.0623 to $.0603. The basic utility credit (or reimbursement) rates are further adjusted by adding one-half of one cent to the adjusted basic rates of the utility credits (or reimbursements); as a result the utility credit (or reimbursement) rate with respect to residual petroleum product is adjusted from $.0669 to $.0649, and the utility credit (or reimbursement) rate with respect to non-highway diesel motor fuel product is adjusted from $.0673 to $.0653.
The adjusted petroleum business tax rates are obtained by multiplying the existing rates by a fraction, the numerator of which is the sum of the monthly producer price indices (unadjusted) for refined petroleum products for the twelve consecutive months ending with the month of August 2014, and the denominator of which is the sum of the monthly producer price indices (unadjusted) for refined petroleum products for the twelve consecutive months ending with the month of August 2013. Such monthly producer price indices for the twelve consecutive months ending with the month of August 2014, are 300.7, 290.8, 277.9, 280.8, 281.8, 287.1, 294.1, 301.1, 298.4, 298.4, 294.2, and 291.1, which total 3496.4. Such monthly producer price indices for the twelve consecutive months ending with the month of August 2013, are 327.8, 320.8, 292.4, 283.3, 287.6, 311.3, 303.8, 297.6, 296.4, 296.6, 294.2, and 301.1, which total 3612.9. The producer price index for the category of commodities designated as refined petroleum products is published monthly by the Bureau of Labor Statistics of the U.S. Department of Labor. As required by law, the adjusted rates, except the utility credit (or reimbursement) rates and the rate of supplemental petroleum business tax with respect to highway diesel motor fuel, have been rounded to the nearest tenth of one cent. The utility credit (or reimbursement) rates and the rate of supplemental petroleum business tax with respect to highway diesel motor fuel have been rounded to the nearest hundredth of one cent. Section 301-a of the Tax Law does not allow the rates to change by more than 5 percent of the rates in effect on December 31. The computed rate change would be a decrease of 3.2 percent; therefore, none of the above rates were subject to the 5 percent limitation.
For further information contact: Denise Conroy, Department of Taxation & Finance, Taxpayer Guidance Division, W.A. Harriman Campus, Albany, NY 12227, (518) 530-4119, E-mail: [email protected]
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 Brian Tollsen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2014-0476 Matter of William Siler, 213 Rutger Street, Utica, NY 13501 for a variance to the fire rating of a cellar ceiling in accordance with the New York State Multiple Residence Law.
Involved is a three story building located at 1213 Leeds Street, City of Utica, Oneida County, State of New York.
2014-0493 Matter of Gregory Hercules, 29 Bank Street, Valley Stream, NY 11680 for a variance to the fire rating of a cellar ceiling in accordance with the New York State Multiple Residence Law.
Involved is a three story building located at 812 Wager Street, City of Utica, Oneida County, State of New York.
2014-0497 Matter of Forrest W. Austin, PO Box 223, Utica, NY 13503for a variance to the fire rating of a cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
Involved is a three story building located at 513 Milgate Street, City of Utica, Oneida County, State of New York.
2014-0500 Matter of Fancher Properties, c/o Jeffrey Fancher, 13611 Main Street, Akron, NY 14001 for a variance concerning requirements for a location of fire hydrant from the building.
Involved is the addition and alterations to an existing one story building of wood frame construction for business/storage occupancy with approximate gross floor area of 13,000 square feet, located at 13611 Main street, Town of Newstead, County of Erie, State of New York.
2014-0520 Matter of DAN COLAPRETE, 4853 W. RIDGE ROAD, SPENCERPORT, NY 14559, for a variance concerning safety requirements, including a required sprinkler system in a building located at 4853 W. Ridge Road, Town of Sweden, County of Monroe, State of New York.
2014-0527 Matter of HUNT ENGINEERS, ARCHITECTS, LAND SURVEYORS, PC, ERIC STENDER, 4 COMMERCIAL STREET, ROCHESTER, NY 14614, for a variance concerning safety requirements, including a require swimming pool alarm in a building located at 191 Clinton Street, Village of Avon, County of Livingston, State of New York.
2014-0528 Matter of John Cortese, 140 Cleardale Drive, Cheektowaga, NY 14211for a variance concerning requirements for minimum dimensions for emergency escape window openings.
Involved is the alterations involving installation of a new window in the bedroom of a two story building, one family dwelling occupancy, located at 140 Cleardale Drive, Town of Cheektowaga, County of Erie, State of New York.
2014-0560 Matter of Joseph Riley, Architect, HCP Architects, 302 Washington Ave. Ext., Albany, NY 12203 for a variance concerning public safety issues including the code requirement for enclosed exit stairs.
Involved a change of occupancy in an existing hotel from an R-1 (residential) occupancy to a I-1 (assisted living) occupancy. The building contains an I-1 (assisted living) occupancy, is 3 stories in height, of Type VB (combustible) construction having a cumulative gross floor area of 20,350 square feet. The building is commonly known as the “Cambridge Hotel” and is located at 4 West Main St., Village of Cambridge, Washington County, New York.
2014-0561 Matter of Serena Sturn Arch c/o Martin Serena RA 930 West Huron, Chicago, Ill 60642 representing Chautauqua Institution Amphitheater, located at 1 Ames Ave, Chautauqua, NY 14722. The petitioner requests a variance concerning the relief from structural independence of firewall requirement as required by part 705.2 of Title 19-Part 1221 Building Code.
2014-0562 Matter of 4646 Genesee, LLC, c/o William Paladino, 295 Main Street, Buffalo, NY 14203, representing Armor Inn Restaurant, 5 East Washington Street, Ellicottville, NY. The petitioner requester request a variance concerning the finished floor flood elevation requirement as required by part 1612.4 of Title 19-Building Code.
2014-0570 Matter of Duane C. Hayes, 1523 Lincoln Ave, Utica, NY 13501 for a variance to the fire rating of a cellar ceiling in accordance with the New York State Multiple Residence Law.
Involved is a three story building located at 1523 Lincoln Avenue, City of Utica, Oneida County, State of New York.
End of Document