8/20/14 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

8/20/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVI, ISSUE 33
August 20, 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 DNA Subcommittee
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the DNA Subcommittee to be held on:
Date:September 5, 2014
Time:9:00-11:30
Place:Empire State Development Corporation (ESDC)
633 3rd Ave.
38th Fl.- Governor’s Press Rm.
New York, NY
Identification and sign-in are 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 S. Swan St., Albany, NY (518) 485-5052
PUBLIC NOTICE
Division of Criminal Justice Services Juvenile Justice Advisory Group
Pursuant to Public Officer Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Juvenile Justice Advisory Group:
Date:September 19, 2014
Time:1:30 p.m. - 3:30 p.m.
Place:633 Third Ave., 38th Fl. Conference Rm.
New York, NY
Video Conference with:
Division of Criminal Justice Services
Alfred E. Smith Building
80 S. Swan St., 1st Fl. Crime Stat Rm.
Albany, NY 12110
For further information contact: Schellie Tedesco, Secretary to Jacquelyn Greene, Esq., Division of Criminal Justice Services, Office of Juvenile Justice, 80 S. Swan St., 8th Fl., Albany, NY 12210, e-mail: [email protected], (518) 457-3670, Fax: (518) 457-7482
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.
ABRAHAM,CARLONDA BRONX NY
ACKERT,HILDA M ESTATE OF NEWARK NY
ADAMS,JOHN A DELHI NY
AFINOWICZ,ANNE T ESTATE OF EAST NASSAU NY
AKINS,LOIS P ESTATE OF DIBLERT AZ
ALEXANDER,HAZEL E ESTATE OF LYON MOUNTAIN NY
ALLEN,CAROL A WESTMINSTER CO
ALLEN,EDNA K ALBANY NY
ALLEN,LILLIAN ESTATE OF RICHMONDVILLE NY
ALLEN,LILLIAN ESTATE OF RICHMONDVILLE NY
ALLEN,MOLEE ESTATE OF WHITE PLAINS NY
ALLEYNE,AMANDA TRENTON NJ
AMBROSE,FREDERICK A ESTATE OF HENRIETTA NY
AMORIELL,JAMES W MONCKS CORNER MD
AMORIELL,WILLIAM J SOUTH COLTON NY
ANKEN,LAWRENCE TABERG NY
ARCHIMANDRITIS,XENOFON ESTATE STATEN ISLAND NY
ARENELLA,THERESA SCOTTSDALE FL
ARONSON,MARTHA NEW YORK NY
ARTHRITIS FOUNDATION, BUFFALO NY
ASHTON,ANDREW T BARRINGTON RI
ASHTON,JAMES W CLINTON CORNERS NY
ATWATER,DEBORAH REDINGTON SHORES FL
AULIN,ALBERTA L ESTATE OF PAINTED POST NY
AXELROD,SCOTT SCOTTSDALE AZ
BACKSTAHLER,MARGARET T EST OF ROME NY
BAKER,JOSEPHINE ESTATE OF DEER PARK NY
BAKER,KATHLEEN M SARATOGA SPRINGS NY
BARCLAY,HAROLD D ESTATE OF ADAIRSVILLE GA
BARKLEY,MILDRED C ESTATE OF CANTON NY
BARRETT,ARLENE ESTATE OF WINGDALE NY
BASTIEN,MATTHEW BRONX NY
BAUER,ELOISE E ESTATE OF SAUQUOIT NY
BAZEMORE,SHERICE COLUMBIA SC
BEACH,SUSAN R ESTATE OF CAROLINA BEACH NC
BEARDSLEY,FREDRIC NORTH SYRACUSE NY
BECKEL,GEORGE W ESTATE OF THE VILLAGES FL
BELOFSKY,SOLOMON ESTATE OF THE VILLAGES FL
BELSER,ROY L STONY POINT NY
BENDON,RICHARD J ESTATE OF SARATOGA SPRINGS NY
BENNETT,CLARICE ESTATE OF GLEN FALLS NY
BENNETT,GERARD B ESTATE OF WEST SENECA NY
BERARDI,VINCENT J ESTATE OF POUGHKEEPSIE NY
BERGLUND,PAMELA J LAKE WALES FL
BERGNER,MARION ESTATE OF LUTZ FL
BERGNER,MARION ESTATE OF LUTZ FL
BICKEL,LINDA ESTATE OF BOCA RATON FL
BIVENS 3RD,FORREST RENTON WA
BIVONA,JEAN ESTATE OF MASTIC NY
BLACKMAN,ARTHUR JOSEPH HELOTES TX
BODDY,GEORGE E ESTATE OF NIAGARA FALLS NY
BOEHM JR,ROBERT BERNARDSVILLE NJ
BONGIORNO,JOSEPH A CHANDLER AZ
BOOKER,LIANA K BRONX NY
BOOKER,SUHILAH L BRONX NY
BORDIES JR,CLIFTON BAY SHORE NY
BORDIES SR,CLIFTON BAY SHORE NY
BORDIES,MICHAEL BAY SHORE NY
BORENSTEIN,ANN MARIE ESTATE OF CLIFTON PARK NY
BOSKO,BARBARA M ESTATE OF ALEXANDRIA VA
BOSTICK,PARRIE COHOES NY
BOVENZI,JEROME A ESTATE OF ROCHESTER NY
BOYCE,HOWARD A ESTATE OF BINGHAMTON NY
BRADLEY,PATRICIA HUNTINGTON NY
BRANHAM,MICHAEL BUFFALO NY
BRANON,MARY M ESTATE OF WEST CHAZY NY
BRIGHT,CHARLES ESTATE OF MURFREESBORO TN
BRINK JR,HARVEY FREEMAN AMHERST NY
BRONTSTEIN,NORMAN GRANTHAM PA
BRUSH,THOMAS H NYACK NY
BUCCI,MARY ESTATE OF WALLINGTON CT
BUFFINGTON,FALLYN WARWICK NY
BUKHARI,TERRY LEE DAYTON OH
BULLOCK,MICHELLE WEBSTER NY
BURLINGAME,LEWIS ESTATE OF W HENRIETTA NY
BURNS,EILEEN RIDGEWOOD NJ
BURTON,DORIS E HEMPSTEAD NY
CABAL,ANDREW ESTATE OF AUBURN NY
CAMMISA,THOMAS JOSEPH GLEN COVE NY
CANNON,BARBARA M ESTATE OF AMHERST NY
CAPORIN,NANCY BLOOMINGDALE IL
CARBONI,CHRISTOPHER BUFFALO NY
CARBONI,KEVIN WATERTOWN MA
CARCACI,EDWARD S ESTATE OF LANGHORNE PA
CARD,LEROY J ESTATE OF BAKERSFIELD CA
CAREY,PATRICIA SPRINGWATER NY
CARLSSON,FRANCES S ESTATE OF YONKERS NY
CARR,JOYCE M ESTATE OF RANDOLPH NY
CARROLL,DAVID J CANTON NY
CARTER,MARGIE BRENTWOOD NY
CASTAGNARO,BRETT R N RICHALAND HILLS TX
CASTALDO,ANGELO A ESTATE OF SAN JOSE TN
CATALANO,ANN MARIE STERLING MA
CATALANO,KATHRYN V ESTATE OF STERLING MA
CERVASIO,SUSAN ESTATE OF WELLINGTON FL
CHAMBERLAIN,LESTER R ESTATE OF PHOENIX NY
CHEW,JESSICA REPUBLIC OF IRELAND
CHIARELLA,JOANNE LAKE ARIEL PA
CHIN,ALVIN HUDSON FL
CHRISTOPHER,THOMAS B NEWBURGH NY
CHUCTA,HELEN ESTATE OF RIDGEFIELD PARK NJ
CICCONE,MARIA MASSAPEQUA NY
CLARK,KIMBERLY NEW YORK NY
CLAXTON,JOYCELYN ESTATE OF NEW ROCHELLE NY
CLAYMAN,RITA ESTATE OF CLIFTON PARK NY
CLEGG,WILLARD H ESTATE OF LOUDONVILLE NY
CLUTE,BEATRICE ESTATE OF SARATOGA SPRINGS NY
CODDINGTON,SUZANNE M NORTH HORNELL NY
COHEN,BEVERLY ESTATE OF WILLIAMSVILLE NY
COLEMAN,JENNIFER A ESTATE OF ELMIRA NY
COLEMAN,LYNN J ELMIRA NY
COLEMAN,WILLIAM ELMIRA NY
CONLON,THOMAS M ESTATE OF NIAGARA FALLS NY
CONNELLY,CATHERINE J ESTATE OF LONG BEACH NY
CONRAD JR,JOHN C ESTATE OF LAKE RONKONKOMA NY
CORNEY,WALTER ESTATE OF PEEKSKILL NY
COSGROVE,KATHRYN CLIFTON SPRINGS NY
COSMO,ALICE ESTATE OF EAST MEADOW NY
COSTANZA,ELIZABETH M ESTATE OF NASSAU NY
CRANDELL,CHARLES E ESTATE OF DOVER PLAINS NY
CUNNINGHAM,JOANNE PITTSFORD NY
CUNNINGHAM,MARY E ESTATE OF CLIFTON PARK NY
CUNNINGHAM,ROGER ROCHESTER NY
CURCIO,MARGUERITE M ESTATE OF UTICA NY
DADOMO,BARBARA WESTON FL
DANCE,ANTOINETTE S PORTLAND ME
DANFORTH,ROBERT WILLIAM ILION NY
DANILOVA,ANNA BROOKLYN NY
DAVEY,VIOLA ESTATE OF TROY NY
DAVIS,ADRIEN ROSSVILLE GA
DAVIS,JANE WILKES BARRE PA
DAVIS,RUTH G ESTATE OF NARBERTH PA
DELEHANTY,CHRISTOPHER LYNBROOK NY
DELVITT,LORETTA ESTATE OF LAS VEGAS NV
DEMARCO,ROSE ESTATE OF NEW CANAAN CT
DEMATA,ANASTACIA ESTATE OF MONSEY NY
DENDANTO 3RD,FRANK BLOOMINGBURG NY
DENINSKY,SANDRA K ESTATE OF ROME NY
DERBYSHIRE,MADELINE NARRAGANSETT RI
DERMER,SHIRLEY ESTATE OF BROOKLYN NY
DERR,FRANK PADUCAH KY
DESANO,DELLA M ESTATE OF OCEANSIDE NY
DHARMAWANSA,HEMI ESTATE OF SRI LANKA
DI GIOVANNI,FRANK G HUNTINGTON NY
DI GIOVANNI,ROBERT G LINDENHURST NY
DIBACCO,CHRISTINE ESTATE OF EAST BLOOMFIELD NY
DIMARIA,CAROL S ESTATE OF WEST SENECA NY
DIXON,MICHELLE Y UPPER MARLBORO MD
DONALDSON,LYNDA L ESTATE OF TITUSVILLE FL
DONATO,JOHN BRONXVILLE NY
DONATO,RALPH VALLEY COTTAGE NY
DONOGHUE,GEORGE M BROCKPORT NY
DONOHUE,MERCEDES B ESTATE OF HIGHLAND MILLS NY
DOROTHY M ANDREWS,ESTATE OF BROOKLYN NY
DORSEY,MARYLENE CHESTER VA
DOTY,LYDIA AUSTIN TX
DRINKWINE,WAYNE T SAINT JAMES NY
DUFF,HOWARD HILBORO NJ
DUFORD,DANIEL ESTATE OF SCHENECTADY NY
DZIENISZ,WILLIAM R ESTATE OF FULTON NY
ECKHARDT,CAROL ESTATE OF NORTHAMPTON PA
EDWARDS,LYMAN D CAMPBELL NY
EGGLER,ESTHER R ESTATE OF LIVERPOOL NY
ELLER,OSWALD G ESTATE OF MEDINA NY
ELLIS,NEVILLE T EAST STROUDSBURG PA
ELLIS,REX W SARASOTA FL
ENDRESS,TAMARA S LOWVILLE FL
ENGLERT,GEORGE W ESTATE OF HENDERSON NY
ENOS,JUDITH ANN ALBANY NY
EVANS,GRANVILLE R ESTATE OF RIVERHEAD NY
EVANS,MARION E SCHENECTADY NY
FARALDO,MARIA ANNE LINDENHURST NY
FARLEY,JAMES A BELLA VISTA AR
FAVRO,WALTER W ROUSES POINT NY
FENYO,HILDA ESTATE OF DELMAR NY
FEROLA,GLORIA ESTATE OF SUFFERN NY
FERRY,MARY T ESTATE OF MOBILE AL
FEUER,MARC A CORAL SPRINGS FL
FILIPELLI,PATRICIA L FORT LAUDERDALE FL
FINSTER,MARIELLEN LIVONIA NY
FISCHER,MARGARET L VESTAL NY
FISHER,LAURETTA ESTATE OF BLOOMINGBURG NY
FISHMAN,ISIDORE ESTATE OF WESTON CT
FITCH,WILLARD J ESTATE OF BRIDGEWATER NY
FITTS,GAZAL COLONIAL HEIGHTS VA
FITZGERALD,MARK R LAKE GROVE NY
FLORA,LETITIA ALBANY NY
FLORA,LOUISE A ALBANY NY
FLORA,MICHAEL E TROY NY
FOGARTY,RICHARD P NORWOOD NY
FOLEY,DENISE WAINSCOTT NY
FONTANA,PATRICIA LYNN CARMEL NY
FOSCOLO,THEODORE STATEN ISLAND NY
FOX,ANNETTE F SCHUYLERVILLE NY
FOX,EVELYN R ESTATE OF SUNBURY PA
FRANCIS,MICHELE M ESTATE OF MOUNT SINAI NY
FRANKENBERG,ALVIN ESTATE OF BAYSIDE NY
FREEDMAN,MAUREEN P EST OF DEERFIELD BCH FL
FREEMAN,ROBERT J ESTATE OF PARRISH NY
FREGOE,HAROLD J GRANADA HILLS CA
FRIED,RICHARD DEAN LEESBURG VA
FRITZHAND,GARY HOUSTON TX
GALBALLY,SOPHIE ESTATE OF LIVONIA NY
GALVIN,RICHARD ORLANDO FL
GAMBINO,DOROTHY ANN SHENOROCK NY
GAUCK,GEORGE J ESTATE OF PETAL MS
GEORGE,MABEL ESTATE OF KEW GARDEN HILLS NY
GEORGE,MABEL ESTATE OF KEW GARDENSHILLS NY
GERSTNER,AGNES ESTATE OF MOHAWK NY
GIAQUINTO,JOSEPH H SCOTIA FL
GIAQUINTO,PETER A SCOTIA NY
GIATTINO,MARY B ESTATE OF HIGHLAND MILLS NY
GIBNEY,KATHLEEN M WAIANAE HI
GIGLIOTTI,MARY B ESTATE OF NIAGARA FALLS NY
GIMONDO,SALVATORE A ESTATE OF GREENVILLE NY
GINSBERG,MARK H SAN DIEGO CA
GIOVO,ANDREW D STEVENSVILLE MI
GLAZ,GLORIA WELLSBORO PA
GOLOFARO JR,FRED ISLIP NY
GOODELL,HAWLEY KENNETH BERNARDS BAY NY
GOODHINES,CONSTANCE ESTATE OF SAUQUIOT NY
GOODMAN,SHELLEY SUE BROOKLYN NY
GOODRICH,KENDALL P DELRAY BEACH FL
GORDON,FRANCIS F ESTATE OF WALWORTH NY
GORDON,WARREN J ESTATE OF RAVENA NY
GORNIKIEWICZ,THERESA J ESTATE HAMBURG NY
GOSLIN,ROBERT H ESTATE OF SALEM NY
GOTHAM,JUDY L ESTATE OF GOUVERNEUR NY
GRABOSKI,GERALDINE M EST OF LAKE WORTH FL
GRANT,BERNICE T ESTATE OF NEW YORK NY
GRANT,WALTER WATERVLIET NC
GRAVES,DOROTHY A ESTATE OF TONAWANDA NY
GRAY,LORAINE J ALFRED STATION NY
GREEN,EUNICE BRIDGEPORT CT
GREENE,DAVID A BRENTWOOD NY
GREENFIELD,BEATRICE ESTATE OF MURFREESBORO TN
GUARINO,CHARLES R ESTATE OF ST AUGUSTINE KY
GULLY,DELORES WEST READING PA
GUMAER,SANDRA BINGHAMTON NY
HADUCK,JOSEPH P YONKERS NY
HAGEN SR,PAUL A ESTATE OF MARLBORO NY
HAJNOSZ,JAMES H REDLANDS CA
HALL,BARBARA A ESTATE OF MESSENA NY
HALL,RONALD E MT VERNON NY
HANCE,STANLEY J ESTATE OF NORTH ROSE NY
HARRINGTON,WENDY ANNE MILLER PLACE NY
HASELTINE,DAVID WOOD NEW YORK NY
HEAVEY,KATHRYN L ESTATE OF TILSON NY
HEFFERNAN,MARY R ESTATE OF LATHAM NY
HEIM,KAREN L BRONXVILLE NY
HELBOCK,MARY K ESTATE OF STATEN ISLAND NY
HEMPHILL JR,JOHN E LONG BEACH CA
HEMPSTEAD,GERALD V ESTATE OF TROY NY
HENDERSON,SUSAN SAYVILLE NY
HENRY,MARILYN H ESTATE OF CANASTOTA NY
HENSON,HELEN REDDING NY
HERMANSEN,JUTTA E ESTATE OF DENMARK
HICKS,ROBERT B ESTATE OF MIDDLETOWN NY
HILL,ALICE ESTATE OF MERRICK NY
HILL,PAUL G ESTATE OF BROOKLYN NY
HILL,TRINITY NEW YORK NY
HILTON,IRENE M ESTATE OF HENDERSON NY
HOFFMAN JR,LAWRENCE GREENFIELD MA
HOFFMANN,ALICE ESTATE OF FARMINGVILLE NY
HOGAN,HELEN M ESTATE OF SYRACUSE NY
HOLLANDER,BLANCHE A ESTATE OF LAKE PLACID NY
HOLODY,WALTER M ESTATE OF NIAGARA FALLS NY
HOMMEDIEU,MARC L COLD SPRING HARBOR NY
HOOK,PETER R ESTATE OF SYRACUSE NY
HOOTER,ALICE M EST OF NIAGARA FALLS NY
HOSMER,DOROTHY OGDENSBURG FL
HOSPITAL,GOOD SAMARITAN SUFFERN NY
HOWE,PEARL S ESTATE OF DUANESBURG NY
HUBBARD,HELEN ORCHARD PARK NY
HULL,FLORENCE M ESTATE OF BINGHAMTON NY
HURSTON,SANDRA NEW YORK NY
HUTCHINS,ALICE C NANUET NY
IDDINGS,ROBERT ROCHESTER NY
JASINSKI,EDMUND J ESTATE OF HUDSON NY
JELLING,MURRAY ESTATE OF LEESBURG VA
JEMMOTT,ANTHONY SOUTH AMBOY NJ
JEMMOTT,ERNA BROOKLYN NY
JENKINS,ANNIE M ESTATE OF SAVANNAH GA
JENKINS,ARRIE D BROOKLYN NY
JENKINS,CORNELIA A ESTATE OF NEW HAVEN CT
JENNINGS,JOSEPH ATHENS OH
JENNINGS,PATRICIA J ESTATE OF ATHENS OH
JIMISON,LILLIAN ESTATE OF WHITE PLAINS NY
JOHNSON,ALMA DICK BEVERLY MA
JONES,BETH SAN FRANCISCO CA
JONES,ESTHER ESTATE OF DELMAR NY
JONES,GLADYS B ESTATE OF SILVER SPRINGS MD
JONES,HELEN M ESTATE OF LAKE MARY FL
JONES,NEOMI E ESTATE OF POUGHKEEPSIE NY
JONES,RONALD PHILADELPHIA PA
JUDD,ANNJEANETTE D ESTATE OF ONEIDA NY
JULIEN,ELIZABETH L STATEN ISLAND NY
JURS,CATHERINE SPENCERPORT NY
KAELIN,RICHARD J WAPPINGERS FALLS NY
KAPLAN,SYLVIA ESTATE OF EASTON PA
KAPPELMANN,GEORGE E BALDWIN NY
KASABRE,HANNAH FORDS NJ
KASCH JR,GEORGE R ESTATE OF NASSAU NY
KAVANAGH,ANN A ESTATE OF SAYVILLE NY
KELLER,LINDA W ESTATE OF JOHNSON CITY NY
KELLER,MARGARET H ESTATE OF ISLAND PARK NY
KELLY,ROBIN BLOOMFIELD NJ
KENDRICK,SUSAN E DUNNELLON FL
KENNEDY,ANNE MACCLEAVE EST OF GREENSBORO NC
KENNESON,AUDREY KILL BUCK NY
KEOUGH,LYNN RESTATE OF MINEOLA NY
KESWANI,DHAN FARMINGTON NY
KEYS,BERNICE F ESTATE OF QUEENSBURY NY
KHAN,CAMILLE N MISSOURI CITY TX
KHAN,NEESHA R MISSOURI CITY TX
KIMBLE,PATRICE SANTA MARIA CA
KINDLEBURGH,JOHN H ESTATE OF GLOVERSVILLE NY
KING,LOUIS L ALBANY NY
KING,MARGARET E ESTATE OF ORLANDO FL
KINNEY,RICHARD L FARMINGTON NY
KLAPP,MURIEL L ESTATE OF ROCHESTER NY
KLEITGEN SR,CHARLES ESTATE OF GLOVERSVILLE NY
KLINDTWORT,EVELYN LATHAN NY
KORKA,GERTRUDE M ESTATE OF EAST AMHERST NY
KRAFT,AGNES C ESTATE OF PALM BAY FL
KRASOWSKI,ANTHONY J ESTATE OF LAKE CITY FL
KRETSCHMER,EVA H ESTATE OF WEBSTER NY
KUCINSKI,JOAN A ESTATE OF SYRACUSE NY
KULIN,ALYSON P COPIAGUE CO
KUPPEL,ROBERT E ESTATE OF SYRACUSE NY
KUPPEL,ROBERT ESTATE OF SYRACUSE NY
KUTAS,KATHERINE ESTATE OF NORTH TONAWANDA NY
LA FEMINA,JOHN POWAY CA
LA NOCE,JOHN BERLKEY HEIGHTS NJ
LA NOCE,LAWRENCE ARVERNE NJ
LABARBERA,SALVATORE LAS VEGAS NV
LABOY,MARK BROOKLYN NY
LADD,BRIAN SAYVILLE NY
LAFOUNTAIN,MICHELE MACEDON NY
LAGNESE,THOMAS J III WESTBURY NY
LAKE,LESLIE MARIE LAKEWOOD WA
LAMBIASO,JAMES ESTATE OF FRANKLIN SQUARE NY
LAMPHERE,WINIFRED J ESTATE OF OSWEGO NY
LANGE,ROBERT ESTATE OF POUGHKEEPSIE NY
LARUE,FRED S MEMPHIS TN
LAUNDRY,KENNETH R ESTATE OF PLATTSBURGH NY
LAURY,FREDERICK C ESTATE OF WEEDSPORT NY
LE FEVER,MARY J CAMILLUS NY
LE RAY,RITA ESTATE OF TRUMBELL CT
LE RAY,RITA ESTATE OF TRUMBULL CT
LEACH,MARY LOUISE E ESTATE OF DALLAS TX
LEIGH,ELLEN ARLINGTON MA
LEMPINSKI,MARGARET ESTATE OF FRANCONIA NH
LEVINE,JACK W ESTATE OF NEW YORK NY
LEWIS,JERRY E WHITMAN FL
LIEBEL,WILLIAM J EAST AURORA NY
LIGHT,MARY ELLEN PLATTSBURGH NY
LITTLE,FREDERICK C ESTATE OF LINCOLN NE
LITTLE,REBECCA J SARATOGA SPRINGS NY
LOCASCIO,MARY ANN SELDEN NY
LOGUISTO,ADELINE ESTATE OF CANADA
LOMAX,PHILIP R ESTATE OF BURNT HILLS NY
LOOKER,NORENE ESTATE OF FULTON NY
LOVELESS,HARLEY S ESTATE OF BALDWINSVILLE NY
LOWRY,DOROTHY E ESTATE OF STATEN ISLAND NY
LUCKER,ANNA TAMPA FL
LUPIANI,JEFFREY NORTH LAS VEGAS NV
LYTTLE,MARY LA GRANGEVILLE NY
MADDOX,DELLA TUPPER LAKE NY
MAHL,WINIFRED M ESTATE OF ROME NY
MAISIL,ALAN BROOKLYN NY
MAJCHRZYCKI,FLORIAN F ESTATE CHEEKTOWAGA NY
MALONE,BARRY MAPLE SHADE NJ
MALONE,ESTATE OF BARBARA J PISCATAWAY NJ
MALTBA,MISTY S CAMPOBELLO SC
MANCINI,ANGELINA V ESTATE OF SARATOGA SPRINGS NY
MANGIN,GERALD NICARAGUA
MANLEY,MICHAEL SYRACUSE NY
MANLEY,THEODORE N SYRACUSE NY
MANOOGIAN,FRANCES J ESTATE OF OCALA FL
MARASCO,KENNETH SCOTTS VALLEY CA
MARGITTAY,MARGARET ESTATE OF NORFOLK VA
MARIGLIA,LOUISE ESTATE OF BELLIINGHAM WA
MARR,MARY F ESTATE OF ALBANY NY
MARTIN,ANDREW J RUTHER GLEN VA
MARTINKOVIC,HELEN M ESTATE OF WATERBURY CT
MASCIONI,JOHN G SUMMIT NJ
MASON,JAMES D ONALASKA TX
MASTERS,ARTHUR HEMPSTEAD NY
MASTERS,PHILIP D PALMETTO BAY FL
MATOS,HENRY ANTONIO BRONX NY
MATTIOLI,PATRICIA MASSENA NY
MAYER,RUTH L ESTATE OF SOMERSET NJ
MAYETTE,WILLIAM JOSEPH PLATTSBURGH NY
MAZONE,MARILYN ALBANY NY
MAZZEI,KIM COPAIGUE NY
MC DONALD,ELLEN SKILLMAN NJ
MC GILL,JAMES P MARATHON NY
MC GINLEY,FLORENCE R ESTATE OF SYRACUSE NY
MC NAB,RUTH L ESTATE OF AMESBURY MA
MC NEES,CAROL BROCKPORT NY
MCCRAY,JIMMIE BINGHAMTON NY
MCDONALD,EDNA ESTATE OF LEESBURG FL
MCGRAW,GERALDINE M ESTATE OF BREWERTON NY
MCGUIRE,JEAN B SAINT JAMES NY
MCINTOSH,D ANDREW WINTER PARK FL
MCKEE,LLOYD R ESTATE OF PERU NY
MCKENNA,MARY R ESTATE OF GARDEN CITY NY
MCKEON KARVE,SUSAN COLONIE NY
MCLAUGHLIN,JOHN JAMAICA NY
MEARSHEIMER,JOANNE SKILLMAN NV
MERITHEW,DARRYL ROCHESTER NY
MERRITT,JENNIE D ESTATE OF TULLY NY
MICHAELS,SOPHIE T ESTATE OF NIAGARA FALLS NY
MIERISCH,DONALD WAPPINGERS FALLS FL
MIERISCH,STEPHEN STAMFORD CT
MILLER,ROZANNE M ESTATE OF BINGHAMTON NY
MILLIGAN,MADELINE ESTATE OF FRESNO CA
MILLIMAN,DOROTHY W ESTATE OF ONTARIO MD
MITCHELL JR,ROBERT C MIDDLETOWN NY
MITCHELL,VIVIAN BROOKLYN NY
MOBERG,CHRISTOPHER STANDISH ME
MOLNAR,LEONORE R ESTATE OF OGDENSBURG NY
MONCTON,JEAN M ESTATE OF NEWTON MA
MONETTI,WILLIAM ESTATE OF WYCKOFF NJ
MONIGLE,GLADYS ESTATE OF WARWICK MD
MOON,MARGARET J ESTATE OF ANN ARBOR MI
MOORE,AABRANA WASHINGTON DC
MOORE,HERLENE L ESTATE OF CHARLOTTE NY
MOORE,LUCILLE ESTATE OF LAHAINA HI
MORTON,GENEVIEVE ESTATE OF ERIEVILLE NY
MOULTON,MARTIN F ESTATE OF PHOENIX AZ
MOYLAN,SUSAN ST AUGUSTIN FL
MULLER,STEVE RIDGEWOOD NY
MURDOCK,WILLIAM C ESTATE OF ELMIRA HEIGHTS NY
MURPHY,MARIE A ESTATE OF ALEXANDRIA VA
MURRAY,WALTRAUD ESTATE OF BAYSHORE NY
NAPARTY,SADIE ESTATE OF AMSTERDAM NY
NEIL,HOWARD H ESTATE OF VALLEY STREAM NY
NELSON,DIANA J ESTATE OF NASSAU NY
NESTOR,MILDRED A ESTATE OF BALDWINSVILLE NY
NEW,ROBERT F BINGHAMTON NY
NICHOLSON,FREDERICK ESTATE OF NEWTON FL
NICHOLSON,SHEILA D ROCHESTER NY
NICKOLA,PATRICIA L ESTATE OF OLEAN NY
NORMAN,LILLIAN P ESTATE OF MERRICK NY
NORMINGTON 3RD,JOHN E STOCKTON CA
NORRIS,MEREDITH E ESTATE OF FISHKILL NY
NOTKIN,ANDREW M RICHMOND VA
NUNEZ,HAROLD PORT JEFFERSON STA NY
O CONNOR,CHRISTOPHER MATTITUCK NY
ODDO,KIM NORTH TONAWANDA NY
ONEAL,PAMELA JEAN OCALA FL
ONEILL,GLORIA E ESTATE OF LITTLETON CO
ONEILL,RUTH ESTATE OF WILLIAMSBURG VA
OSINSKI,HELEN A ESTATE OF ALBANY NY
OSULLIVAN JENNINGS,ERIN AUGUSTA MI
OSULLIVAN,NOREEN SAN ANTONIO TX
OWENS,CATHERINE L FORT PAYNE AL
PALMER,MARY R ESTATE OF ROCHESTER NY
PAPPAS,CONSTANTINE P EST OF MILLER PLACE NY
PAULINO,JESSE D NEW YORK NY
PENNSYLVANIA BANK AND TRUST, GREENSBURG PA
PEREZ,VICTOR A BRONX NY
PERLMUTTER,HOWARD JAY GREENSBORO NC
PERRIN,JULIA L ESTATE OF MALONE NY
PERROTTA JR,MICHAEL J POUGHKEEPSIE NY
PERROTTA,MARK D STAATSBURG NY
PERRY,PAULINE D ESTATE OF STAFFORD VA
PERSKIN,EILEEN ESTATE OF PEMBROKE PINES FL
PFIFFERLING,SUEANNE WASHINGTON DC
PICKETT,WANDA H ESTATE OF SCHENECTADY NY
PICKLES,IDA ESTATE OF GERMANTOWN MD
PINNOCK,MARTIN O ESTATE OF POUGHKEEPSIE NY
PORTER,LLOYD M ESTATE OF NORTH ROSE NY
POTENBERG,WARREN NEW YORK NY
POTTER,RICHARD B ESTATE OF WELLSVILLE NY
POTTS,HAROLD J. ESTATE OF FRAMVILLE VA
POTVIN,CHRISTOPHER WARD LIBERPOOL NY
POULIN,CAITLIN A MARLBORO NY
POWLES,CAROLE M ESTATE OF POUGHKEEPSIE NY
POZZUTO,ERNEST ISLIP TERRAACE NY
PRESTON,SHIRLEY C ESTATE OF WILTON NH
PRICE SR,GERALD C CASTLETON NY
PRIMPS JR,RICHARD B OSSINING NY
PULLEY,QUADASIA S BRONX NY
PULLEY,RHONDA BRONX NY
PURCELL,MARY DEWITT NY
PUTMAN,GARY S RINGOLD GA
QUARANTELLO,CHERYL LEWISTON NY
RAFFAELE,JOSEPHINE M ESTATE OF UTICA NY
RAPP,MARION GILBERT AZ
RASMUSSEN,RAYMOND P WILMINGTON NY
RATECH,HOWARD NEW YORK NY
RAYMOND,KATHLEEN A EAST SYRACUSE NY
REAGAN,JAMES SEATTLE WA
REDMOND,NANCY L ESTATE OF SYRACUSE NY
REESE,BARBARA G LIVINGSTON NJ
REESE,MARY BUFFALO NY
REINHART,RAYMOND J EST OF E NORTHPORT NY
REMANCUS,JOHN T ESTATE OF WILLSBORS NY
RENFRO,KRISTIN L FAYETTEVILLE NC
RICHARDSON,MARGARET A EST OF BROOKLYN NY
RICHMOND,ANNA L ESTATE OF BATAVIA NY
RINKO,GEORGE GREAT VALLEY NY
ROBENOLT,BEVERLY ESTATE OF HAMDEN CT
ROBERTS,JANE W ESTATE OF SANDY CREEK NY
ROBERTS,LE KYSHA COLUMBIA SC
ROBINSON,ALFRED I ESTATE OF NAPLES FL
ROBINSON,JANICE SARATOGA SPRINGS NY
RODRIGUEZ,ADA STATEN ISLAND NY
RODRIGUEZ,CARMEN ESTATE OF ASHBURNHAM MA
ROLL,MICHAEL J CORON CA
ROM,KRISTEN CENTERVILLE VA
ROSA,MARIA LOURDES P GLEN COVE NY
ROSE,ELLA ESTATE OF WADING RIVER NY
ROSE,JOYCE I ESTATE OF ACWORTH GA
ROSEN,HELEN J BRONX NY
ROSEN,IONA E ESTATE OF POTSDAM NY
ROSEN,RUTH ESTATE OF PLANTATION FL
ROSENFIELD,ETHEL ESTATE OF SPRING VALLEY NY
ROSER,VIVIAN P ESTATE OF HOLLAND PATENT NY
ROSS,PATRICIA LAS VEGAS NV
ROSVOLOS,ANTONIA FOREST HILLS NY
RUBINSTEIN,PHILIP S ESTATE OF BROOKLYN NY
RUDE,KENNETH D ESTATE OF OSWEGO NY
RUDOLPH,MARY ESTATE OF BINGHAMTON NY
RUHLE,RUTH E ESTATE OF MALTA NY
RUNG,ROBERT F ESTATE OF FALLS CHURCH VA
RUSCIANO,SALVATORA ESTATE OF OCEANSIDE NY
RUSSO,PASCAL T ESTATE OF BAY POINT CA
RUZBACKI,ELEANOR ESTATE OF BUFFALO NY
SAAL,AILEEN ESTATE OF NEWCONSET NY
SADOWSKI,LOIS A SYRACUSE NY
SAHLEM,SUSAN AMHERST NY
SANC,VINCENT C ESTATE OF ISLIP NY
SAUER,KEVIN DALY CITY CA
SAUSA JR,CHARLES EAST ISLIP NY
SAUSA,RACHEL ISLIP NY
SCANNAVINO JR,GAETANO S NEW YORK NY
SCANTLEBURY,JOAN ESTATE OF BROOKLYN NY
SCELSI,GLORIA ESTATE OF VENICE FL
SCHAFFER,SHIRLEY ESTATE OF BOCA RATON FL
SCHARF,PHYLLIS RIVERDALE NJ
SCHEUERMAN,BRIDGET M ROME NY
SCHEUERMAN,RONALD HOLBROOK AZ
SCHLAGETER,DOLORES H ESTATE OF ROCHESTER NY
SCHMIDT,RICHARD W BAYPORT NY
SCHOEBERLEIN,ALBERT G ESTATE BALDWINSVILLE NY
SCHOEN,ANA ESTATE OF BROOKLYN NY
SCHOOLCRAFT,DOUGLAS ESTATE OF JOHNSTOWN NY
SCHWARZ,DOROTHY M ESTATE OF CAMDEN NY
SCOTT,BETTY ANN MARGATE FL
SCOTT,CAROL G GENEVA NY
SCOTT,EDWARD H ORLANDO NY
SCUDDER,JUNE S ESTATE OF BELLE HAVEN VA
SCURRY,CASSIE B ESTATE OF POWDER SPRINGS GA
SEALES,FLORENCE E ESTATE OF MASSAPEQUA PARK NY
SEGEL,KENNETH LAS VEGAS NV
SEIB,KENNETH JEFFERSON CITY TN
SEIB,LORRAINE WEST ISLIP NJ
SEIBERT,RUTH ESTATE OF NEW CANAAN CT
SELVAGGIO,HELEN P ESTATE OF W FORT ANN NY
SEVERANCE,CHARLENE CANTON NY
SEYMOUR,GORDON S ESTATE OF PLATTSBURGH NY
SHEARER,ROBERT RED BANK NJ
SHEINKIN,DAVID MEM FELLOWSHIP SUFFERN NY
SHELTON,MITCHELL HUNTINGTON STATION NY
SHULUSKY,ALEXANDRA M ORLANDO FL
SIDE,MARY LOU ESTATE OF ELKTON MD
SIGAREV,ALLA ESTATE OF SEMINOLE FL
SILBERMAN,CHARLOTTE ESTATE OF NEW YORK NY
SIMMONS,GLENN EAST MEADOW NY
SIMON,JOSEPH E ESTATE OF DELMAR NY
SIMONE,MARIA S ESTATE OF PURDYS NY
SINGER,RITA G ESTATE OF MARBLEHEAD MA
SIRAGUSA,PHILIP ESTATE OF ROCHESTER NY
SIRIGNANO,VIRGILIO ESTATE OF DEER PARK NY
SKROCKI,LAURA P ESTATE OF BURNT HILLS NY
SLAVEIKIS,FRANK A ESTATE OF MARIETTA GA
SLAY,ROGER ESTATE OF BUFFALO NY
SMALL,MELANIA ESTATE OF HILTON HEAD ISLAND SC
SMITH,BETTY W ESTATE OF CLAYTON NJ
SMITH,CYNTHIA WARSAW NY
SMITH,EDWARD KITTERY ME
SMITH,LOIS L ESTATE OF NEW YORK NY
SMITH,MARGARET S ESTATE OF UNADILLA NY
SMITH,MARY ELLEN FRONT ROYAL VA
SMITH,RICHARD E GOODYEAR AZ
SOMMO,STEVEN BROOKLYN NY
SPARACINO,ROBERT ROYAL PALM BEACH FL
SPARAGON,SHIRLEY ESTATE OF OCEANSIDE NY
STADELMANN,ROBERT FLORAL PK NY
STANZIONE,ELISA FORT MYERS FL
STARK,BONNI J CICERO NY
STEED,SENORA STATEN ISLAND NY
STEWART,MICHAEL OCEANSIDE CA
STRAWDER,VERONICA WHITE PLAINS NY
STRONG JR,RICHARD T AMHERST NH
STRONG,LOIS R MONTAUK NY
STRONG,RANDOLPH R ROCKPORT MA
STRONG,WILLIAM E E HAMPTON NY
STURDEVANT,GEORGE C OXFORD AL
STURDEVANT,GERTRUDE M EST OF MCGRAW AL
STUTSRIM,GEORGE W ESTATE OF ALBANY NY
SULLIVAN FOLCHETTI,NICOLE S BOYNTON BEACH FL
SULLIVAN,BARRY F POWELL TN
SULLIVAN,GARY BLUE POINT NY
SULLIVAN,JAMES M LEVITTOWN NY
SULLIVAN,JOHN MASSAPEQUA NY
SULLIVAN,KYLE ROBERT BOYNTON BEACH FL
SULLIVAN,RICHARD LINDENHURST NY
SUTTON,ANNA M ESTATE OF CHARLESTON SC
SVAIGSEN,FRANCES ESTATE OF MASSAPEQUA NY
SWEENEY,SOPHIE ESTATE OF WEST ISLIP NY
SWIDLER,GERTRUDE ESTATE OF SILVER CREEK MD
SWIFT,ELIZABETH ESTATE OF CLARENCE CENTER NY
SYROKOWSKI,JOSEPH ESTATE OF SHIRLEY NY
TABER,GRACE POUGHKEEPSIE NY
TAMUK,BERNICE F ESTATE OF DARIEN CT
TANZ,DANIEL ENGLAND NW10SF
TAPLER,LOUIS R ESTATE OF THE VILLAGES FL
TARRY,GLORIA DEAN WESTLAKE OH
TEDROW,LAURA ROCHESTER NY
TENEYCK,WILLIAM R ESTATE OF EAST SYRACUSE NY
THANOS,ANTHONY ESTATE OF ROCHESTER NY
THOMAS,MAOILLE K EASTOVER SC
THOMAS,MARK D GLOVERSVILLE NY
THOMAS,RUSSELL CANADA
THOMPSON MEULLER,MELANIE C NEW CASTLE KS
TILGHMAN,AYSISA BROOKLYN NY
TILGHMAN,BESSIE M ESTATE OF BROOKLYN NY
TIRONE,HELEN D ESTATE OF AMHERST NY
TRAVERS,JUDITH FORT SALONGA NY
TRENHAM JR,SPENCER E ESTATE OF BOONVILLE NY
TRICKEY,HELEN E ESTATE OF YORKTOWN NY
TRIOLO,DONALD R ESTATE OF STUART FL
TUBBS,ELDEN R ESTATE OF OMAHA NE
TURCHON RIZZO,SUSAN YONKERS NY
TYCHSEN,GEORGE A ESTATE OF GREENWICH CT
TYRRELL,CHARLES T ESTATE OF WATERFORD NY
URBANSKI,MICHAEL SEBRING FL
URSILLO,ARTHUR W STATEN ISLAND CA
VACANTI,JOSEPHINE M ESTATE OF HAMBURG NY
VAN AUKEN,RUTH M SYRACUSE NY
VANDIVEER,JANET G LINCOLNDALE NY
VANGORDER,EVERETT ESTATE OF JOHNSTOWN NY
VINCI,ROSE J ESTATE OF ROCHESTER FL
VITUCCI,MICHAEL A ELMIRA HEIGHTS NY
VOGEL,MURIEL B ESTATE OF WEST UNION SC
WADE,NANCY WILLIAMSBURG VA
WALLACH,JEWEL ESTATE OF LOS OSOS CA
WALSH,MARGARET A. ESTATE OF NEW PROVIDENCE NJ
WALSH,MICHAEL NEWPORT RI
WALTERS,BEVERLY ESTATE OF WAKEFIELD RI
WALTERS,LORRAINE I WHEATLELY HEIGHTS NY
WASHINGTON,ALPHONSO ESTATE OF HEMPSTEAD NY
WATRO,EDWARD J ESTATE OF BATH PA
WEISSCHADEL,ROBERT A EST OF FAIRPORT NY
WELLMAN,HELEN CHELMSFORD MA
WESLEY,LAURIE M MT VERNON NY
WESSNER,KENNETH RALEIGH NC
WESSNER,ROBERT P RALEIGH NC
WEST,ADAM MARINA DEL REY WA
WEST,ERRIN CIBOLO TX
WESTERN,RUTH ESTATE OF YARMOUTH ME
WHITBECK,MILDRED R COBLESKILL NY
WHITFORD,JAMES W EDWARDS NY
WILCOX,PAUL L ALDEN NY
WILLIAMS,JONATHAN EAST QUOGUE NY
WILLIAMS,JOYCE BUFFALO KY
WILSEY,DARLA ESTATE OF GLOVERSVILLE NY
WILSON,JUDITH A CANADA
WILSON,MARK S OCALA FL
WILSON,THOMAS E ESTATE OF HAMPTON BAYS NY
WILSON,WILLIAM R BLUFF CITY TN
WILT,WOODROW W ESTATE OF BERGEN NY
WINDISCH,JOSEPH J ESTATE OF CHIGAGO NY
WINNIE,THOMAS R ESTATE OF COXSACKIE NY
WINNIE,THOMAS R ESTATE OF COXSACKIE NY
WOOD,SCOTT ROCHESTER NY
WOODARD,LENA ESTATE OF WOODSTOCK NY
WYSZKOWSKI,MARGARET CANADA
YERTON,MURIEL M ESTATE OF MARCELLIS NY
YOUNG,ANDREW R LIVERPOOL NY
ZAYICEK,PAUL GASTONIA NC
ZEPPETELLO,MARTIN G SYRACUSE NY
ZYNDA,BELMA P ESTATE OF LANCASTER NY
PUBLIC NOTICE
Niagara County Deferred Compensation Plan Board
Pursuant to Part 9003.2 of Title 9 of the New York State Codes, Rules and Regulations, the Niagara County Deferred Compensation Plan Board hereby gives notice of the following:
The Niagara County Deferred Compensation Plan Board (the “Plan” and the “Board” respectively) is requesting proposals from firms authorized to do business in New York State to provide Deferred Compensation Services, including serving as the Plan’s administrative service agency, custodial trustee and financial organization. Proposals will be received by the Niagara County Department of Management and Budget, Division of Purchasing, Philo J. Brooks County Office Building, 59 Park Avenue, Lockport, New York at 2:00 PM on October 2, 2014. Detailed proposal specifications and forms are available, upon request, at the Department of Management and Budget, Division of Purchasing, Philo J. Brooks County Office Building, 59 Park Avenue, Lockport, New York 14094.
For further information, contact: Niagara County Department of Management & Budget, Division of Purchasing, Attn: Maureen Watz, 59 Park Ave., Lockport, NY 14094, (716) 439-7203 or [email protected]
PUBLIC NOTICE
Department of State F-2014-0047 Date of Issuance – August 20, 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-2014-0047, Gwenmore Marina, 12 Roseleah Drive, Mystic River, County of New London, CT, is proposing to perform maintenance dredging of approximately 13,500 cy from the existing commercial marina basin. The proposal is for mechanical dredging with confined placement of the material at the New London Disposal Site (NLDS). The NLDS is centered at 41°16.306' N, 72°04.571' W and is approximately 3.1 nautical miles south of Eastern Point in Groton, CT and approximately 2.25 nautical miles from Race Point on Fisher’s Island in the Town of Southold, County of Suffolk, NY. The applicant is seeking authorization for this activity under the U.S. Army Corps of Engineers' Connecticut Programmatic General Permit, previously reviewed and concurred with by the Department of State [see F-2011-0086 (DA)]. The U.S. Army Corps of Engineers, New England District (Corps) with concurrence from the U.S. Environmental Protection Agency (EPA), has determined that the dredged material is not suitable for un-confined open-water disposal at the NLDS.
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 Thursday, September 4, 2014.
Comments should be addressed to the Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2014-0433 Date of Issuance – August 20, 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-2014-0433, Goodsell Point Marina, 65 Goodsell Point Road, Branford, Branford River, CT, is proposing to perform maintenance dredging of approximately 20,000cy from the existing commercial marina. The proposal is for mechanical dredging with confined placement of the material at the Central Long Island Sound Disposal Site (CLIS). The CLIS is an open-water disposal site located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT. The applicant is seeking authorization for this activity under the U.S. Army Corps of Engineers' Connecticut Programmatic General Permit, previously reviewed and concurred with by the Department of State [see F-2011-0086 (DA)]. The U.S. Army Corps of Engineers, New England District (Corps) with concurrence from the U.S. Environmental Protection Agency (EPA), has determined that the dredged material is not suitable for un-confined open-water disposal at the CLIS.
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 Thursday, September 4, 2014.
Comments should be addressed to the Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2014-0434 Date of Issuance – August 20, 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-2014-0434, Mason Landing, LLC, 30 Dubios Drive, Stonington, Mystic River, County of New London, CT, is proposing to perform maintenance dredging of approximately 13,328cy from the existing commercial marina basin. The proposal is for mechanical dredging with confined placement of the material at the New London Disposal Site (NLDS). The NLDS is centered at 41°16.306' N, 72°04.571' W and is approximately 3.1 nautical miles south of Eastern Point in Groton, CT and approximately 2.25 nautical miles from Race Point on Fisher’s Island in the Town of Southold, County of Suffolk, NY. The applicant is seeking authorization for this activity under the U.S. Army Corps of Engineers' Connecticut Programmatic General Permit, previously reviewed and concurred with by the Department of State [see F-2011-0086 (DA)]. The U.S. Army Corps of Engineers, New England District (Corps) with concurrence from the U.S. Environmental Protection Agency (EPA), has determined that the dredged material is not suitable for un-confined open-water disposal at the NLDS.
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 Thursday, September 4, 2014.
Comments should be addressed to the Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2014-0435 Date of Issuance – August 20, 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-2014-0435, BLP Marine, LLC-Pine Island Marina, 30 Dubios Drive, Groton, Pine Island Bay, Mystic River, County of New London, CT, is proposing to perform maintenance dredging of approximately 24,545cy from the existing commercial marina. The proposal is for mechanical dredging with confined placement of the material at the New London Disposal Site (NLDS). The NLDS is centered at 41°16.306' N, 72°04.571' W and is approximately 3.1 nautical miles south of Eastern Point in Groton, CT and approximately 2.25 nautical miles from Race Point on Fisher’s Island in the Town of Southold, County of Suffolk, NY. The applicant is seeking authorization for this activity under the U.S. Army Corps of Engineers' Connecticut Programmatic General Permit, previously reviewed and concurred with by the Department of State [see F-2011-0086 (DA)]. The U.S. Army Corps of Engineers, New England District (Corps) with concurrence from the U.S. Environmental Protection Agency (EPA), has determined that the dredged material is not suitable for un-confined open-water disposal at the NLDS.
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 Thursday, September 4, 2014.
Comments should be addressed to the Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Notice of Routine Program Change Approval New York State Coastal Management Program Town of Southold Local Waterfront Revitalization Program
STATEWIDE — Pursuant to 15 CFR 923.84 (b) (4), the New York State Department of State (DOS) hereby gives notice that the federal Office of Ocean and Coastal Resource Management (OCRM) concurred on July 24, 2014 on the incorporation of the Town of Southold Local Waterfront Revitalization Program (LWRP), as amended, into the State's Coastal Management Program (CMP) as a Routine Program Change. DOS requested OCRM's concurrence on this action on March 19, 2014, in a previous notice in the New York State Register, which further described the content of the action.
The Southold LWRP is a long-term land and water uses management program for the Town’s waterfront resources along Gardiners Bay, Peconic Estuary, and Long Island Sound. The LWRP was prepared in partnership with DOS and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The original Southold LWRP, approved in 2005, was amended to reflect new designations of, or approved modifications to, the narratives and boundaries of Significant Coastal Fish and Wildlife Habitats (SCFWHs) located within the Town of Southold, including: the Mattituck Inlet Wetlands and Beaches, Fishers Island Beaches, Pine Islands, and Shallows, and the Goldsmith Inlet and Beach, Pipes Cove Creek and Moores Drain, and Dumpling Islands and Flat Hammock.
Pursuant to the New York State Coastal Management Program and Article 42 of the New York State Executive Law, the Town of Southold LWRP was adopted by resolution by the Town of Southold Town Board on June 21, 2011, and approved by the New York State Secretary of State on February 25, 2014. Federal consistency with the Town Southold LWRP applies as of the date of this notice.
OCRM’s concurrence includes the following changes to the Town of Southold LWRP:
Name/Description of State or Local Law Regulation/Policy/ Program Authority or ChangeState/Local Legal CitationDate Adopted by StateDate Effective in State
ADDED:
Addition of Local Law No. 15 (2009), “A Local Law in relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law.”*LWRP Section V (F) (Local Law No. 15 (2009), amending Chapter 268 of the Code of the Town of Southold)2/25/20142/25/2014
Addition of Amended Chapter 268 of the Code of the Town of Southold (Waterfront Consistency Review Law)*Section V (F) – Chapter 268 of the Code of the Town of Southold2/25/20142/25/2014
Addition of Appendix A, Significant Coastal Fish and Wildlife Habitats (SCFWHs) Narratives*Appendix A2/25/20142/25/2014
MODIFIED:
Revisions to the list of NYS SCFWHs found within the Town of Southold (Ecological Complexes of Statewide Significance)*Section II (E)2/25/20142/25/2014
Revisions to SCFWHs:*Section II (J)2/25/20142/25/2014
• Reach 1 to reflect updated information and site description • Reach 2 to reflect updated information on restoration efforts and public access • Reach 5 for information on bird populations and shellfishing • Reach 6 to reflect updated site description and information on natural resources • Reach 7 for information on animal resources and restricted activities • Reach 8 for information on restricted activities • Reach 10 to reflect addition of sites, updated site description, information on natural resources, restricted activities and impact assessment
Revisions to Reach 10 site description*Section II (K)2/25/20142/25/2014
Revisions to Policy 6.2 explanatory text to reflect revised SCFWH site names*Section III – Policy 6.2 explanatory text2/25/20142/25/2014
Minor edits*Section II and Section V2/25/20142/25/2014
Changes marked with an asterisk (*) are incorporated into the New York Coastal Management Program, but do not contain enforceable policies that can be used for Federal Consistency.
The Town of Southold Local Waterfront Revitalization Program is available at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html, the website of the Department of State. If you have any questions, please contact Renee Parsons, Office of Planning and Development, Department of State, One Commerce Plaza, Suite 1010, Albany, NY 12231, (518) 473-2461.
PUBLIC NOTICE
Department of State Routine Program Change
STATEWIDE — Pursuant to 15 CFR 923.84 (b) (4), the New York State Department of State (DOS) hereby gives notice that the federal Office of Ocean and Coastal Resource Management (OCRM) concurred on July 24, 2014 on the incorporation of the Town of Wheatfield Local Waterfront Revitalization Program (LWRP) into the State's Coastal Management Program (CMP) as a Routine Program Change. DOS requested OCRM's concurrence on this action on March 19, 2014, in a previous notice in the New York State Register, which further described the content of the action.
The Wheatfield LWRP was prepared in partnership with DOS and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The LWRP is a long-term management program for the Town’s waterfront resources along the Niagara River and Tonawanda Creek/Erie Canal, and is based on the policies of the New York State Coastal Management Program. The Town of Wheatfield LWRP includes a comprehensive description of the existing and proposed land and water uses in the waterfront revitalization area, and identifies the next generation of waterfront revitalization projects.
Pursuant to the New York State Coastal Management Program and Article 42 of the New York State Executive Law, the Town of Wheatfield LWRP was adopted by resolution by the Town of Wheatfield Town Board on March 25, 2013, and approved by the New York State Secretary of State on February 25, 2014. Federal consistency with the Town of Wheatfield LWRP applies as of the date of this notice.
OCRM’s concurrence includes the following changes to the Town of Wheatfield LWRP:
Name/Description of State or Local Law Regulation/Policy/ Program Authority or ChangeState/Local Legal CitationDate Adopted by StateDate Effective in State
ADDED:
*Town of Wheatfield LWRP*Sections I, II, IV, V, VI (except 6.3), VII, and Appendices A-F2/25/20142/25/2014
Town of Wheatfield LWRP PoliciesSection III, Policies 1-12 (including their sub-policies)2/25/20142/25/2014
(note: explanatory text included in Section III is not applicable as enforceable policies for CZMA Federal Consistency Review purposes)
Changes marked with an asterisk (*) are incorporated into the New York Coastal Management Program, but do not contain enforceable policies that can be used for Federal Consistency.
The Town of Wheatfield Local Waterfront Revitalization Program is available at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html, the website of the Department of State. If you have any questions, please contact Renee Parsons, Office of Planning and Development, Department of State, One Commerce Plaza, Suite 1010, Albany, NY 12231, (518) 473-2461.
PUBLIC NOTICE
Susquehanna River Basin Commission
Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will hold its regular business meeting on September 4, 2014, in Corning, New York. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice.
DATE: September 4, 2014, at 8:30 a.m.
ADDRESS: Radisson Hotel Corning, Finger Lakes Ballroom, 125 Denison Parkway East, Corning, N.Y. 14830
FURTHER INFORMATION CONTACT: Jason Oyler, Regulatory Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) informational presentation of interest to the Corning area; (2) release of proposed rulemaking for public comment; (3) rescission of unneeded or outdated policies; (4) ratification/approval of contracts/grants; (5) regulatory compliance matters for Carrizo (Marcellus), LLC; JKT Golf LLC; and Southwestern Energy Production Company; and (6) Regulatory Program projects. Projects listed for Commission action are those that were the subject of a public hearing conducted by the Commission on August 7, 2014, and identified in the notice for such hearing, which was published in 79 FR 40188, July 11, 2014.
Opportunity to Appear and Comment:
Interested parties are invited to attend the business meeting and encouraged to review the Commission’s Public Meeting Rules of Conduct, which are posted on the Commission’s website, www.srbc.net. As identified in the public hearing notice referenced above, written comments on the Regulatory Program projects that were the subject of the public hearing, and are listed for action at the business meeting, are subject to a comment deadline of August 18, 2014. Written comments pertaining to any other matters listed for action 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. Any such comments mailed or electronically submitted must be received by the Commission on or before August 29, 2014, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 31, 2014.
Stephanie L. Richardson
Secretary to the Commission.
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.
2014-0286 Matter of Sevil Akhmedova 1334 Mary Street, Utica NY 13501 for 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 1334 Mary Street, City of Utica, Oneida County, State of New York.
2014-0331 Matter of Mirsen Durmisevic, 1329 Mary Street, Utica, NY 13501for a variance related to wood on walls of exit stairway, 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 1329 Mary Street, City of Utica, Oneida County, State of New York.
2014-0334 Matter of Crist Troyer, 5795 Lebanon Center Road for a variance related to the installation of a smoke alarms and carbon monoxide alarms in a single family dwelling in accordance with the Uniform Fire Prevention and Building Code.
Involved is a one story building located at 5795 Lebanon Center Road, Town of Lebanon, Madison County, State of New York.
2014-0340 Matter of Francisco J. Pion Poueriet, 1502 High Street, Utica, NY 13501 for a variance related to second means of egress, 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 1106 Bleeker Street, City of Utica, Oneida County, State of New York.
2014-0350 Lebanon Reservoir Campgrounds, c/o Truman and Carolyn Hartshorn, 6277 Reservoir Road, Hamilton, NY 13346 for a variance related to the installation of a sprinkler system in accordance with the New York State Uniform Fire Prevention and Building Code.
Involved is two one story buildings, located at 6277 Reservoir Road, Town of Lebanon, Madison County, State of New York.
2014-0351 Matter of Ralph St. Clair; Fed-ex Ground, 100 Fedex Drive, Moon Township, NY 15108 for a variance concerning requirements for sprinkler system design.
Involved is the construction of a one story building, of non-combustible construction, for moderate hazard industrial occupancy with approximate gross floor area of 53,000 square feet, located at 4039 Genessee Street, Town of Cheektowaga, County of Erie, State of New York.
2014-0357 Matter of Vytas Meskauskas of Ravena Holdings, LLC, 244 5th Ave, Suite 2197, New York, NY, for a variance concerning public safety and access for the physically handicapped within an existing building.
Involved is a proposal to put the sole elevator in an existing 6 story building into an “Out of Service” status. The building contains an R-2 (multiple dwelling) occupancy, is 6 stories in height of Type IB (fire resistive) construction having a cumulative gross floor area of 17,000 square feet. The building is located at 100 Jay St., City of Schenectady, Schenectady County, New York.
2014-0360 Matter of: Hank Sontag 27 Chandler Street, buffalo, NY 14207 for a variance concerning the construction requirements for fire barrier walls.
Involved is: alterations to an existing three story building, of ordinary construction, for moderate hazard storage occupancy with approximate gross floor area of 20,700 square feet, located at 27 Chandler Street, City of Buffalo, County of Erie, State of New York.
2014-0362 Matter of Praxair, Inc, Robert King, 175 East Park Dr., Tonawanda, NY 14150, for a variance concerning requirements for sprinkler system in “H” hazardous occupancies.
Involved is the construction of one story building of non-combustible construction, for “H” hazardous occupancy with approximate gross floor area of 5,800 square feet, located at 4501 Royal Avenue, City of Niagara Falls, County of Niagara, State of New York.
2014-0377 Matter of John Ossowski, 1251 Walnut Street, Utica, NY for 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 1102 Sunset Avenue, City of Utica, Oneida County, State of New York.
2014-0388 Matter of Bob Shabala, 12600 Clarence Center Road, Akron, NY 14001 for a variance concerning requirements for toilet facilities in a storage building.
Involved is the construction of a one story moderate hazard storage building, non-combustible construction, with approximate gross floor area of 6400 square feet, located at 12600 Clarence center Road, Village of Akron, County of Erie, State of New York.
2014-0414 Matter of Kerri Corrigan, Owl’s Hoot Barn, LLC, 15 Charles St., Hudson, New York 12534 for a variance concerning fire safety issues including the code requirements for a sprinkler system and swing type exit doors.
Involved is a change of occupancy of an existing barn to a A-2 (assembly occupancy)(Wedding Barn). The building is 2 stories in height of Type VB (combustible) construction having a cumulative gross floor area of 4,700 square feet. The building is located at 386 Bronck Mill Rd., Town of Coxsackie, Greene County, New York.
2014-0416 Matter of Dominick Ranieri, President of Dominic Ranieri Architect, PC., 130 Princetown Plaza, Schenectady, NY 12306 for a variance concerning fire safety issues including the code requirement for the installation of a sprinkler system in a A-3 (assembly) occupancy.
Involved is the construction of an air supported structure containing indoor soccer fields without spectator seating. The building contains an A-3 (assembly) occupancy, is 1 story in height of Type 2b (non-combustible) construction having an area of 46,000 square feet. The building is located at 450 Wemple Rd. Town of Bethlehem, Albany County, New York.
2014-0417 Matter of Michael Kopchik, Partner/Marchand Jones Architects, PO Box 1198, Clifton Park, New York, for a variance concerning the maximum allowable building area in an existing building and a proposed addition.
Involved is a proposed alteration and addition to an existing supermarket which exceeds the allowable building area for the occupancy and type of structure. The building contains an M (mercantile) occupancy, is 1 story in height, of Type 2B (non-combustible) construction having a gross floor area of 80,000 square feet. The building is commonly known as the “Price Chopper #112 Super Market” located at “Shopper’s World Plaza”, 15 Park Avenue, Town of Clifton Park, Saratoga County, New York.
2014-0423 Matter of Gyula Kiss, 154 Burktowne, 2nd Ave, Raquette Lake, NY 13436 for a variance related to second means of egress, 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 901 John Street, City of Utica, Oneida County, State of New York.
2014-0424 Matter of Kelly Fuller, General Manager, Otis Elevator, 20 Loudonville Road, Albany, NY 12204 for a variance concerning the installation of a new generation of elevators that do not comply with the reference standard identified in the Building Code of NYS (2010).
Involved is the installation of several elevators in an existing office building. The building is known as Campus Building # 6 located on the NYS Office Building Campus at 1220 Washington Ave, City of Albany, Albany County, New York.
End of Document