10/2/13 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/2/13 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXV, ISSUE 40
October 02, 2013
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
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for October 2013 will be conducted on October 15 and October 16 commencing at 10:00 a.m. These meetings will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY.
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. 1, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services Commission on Forensic Science
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:Wednesday, October 16, 2013
Time:9:00 a.m.
Place:Empire State Development Corporation (ESDC)
633 3rd Avenue
37th Floor
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: Cathy White, Division of Criminal Justice Services, Office of Forensic Services, 80 Swan St., Albany, NY 12210, (518) 457-1901
PUBLIC NOTICE
Division of Criminal Justice Services Commission on Forensic Science
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:Wednesday, October 16, 2013
Time:12:00 p.m.
Place:Empire State Development Corporation (ESDC)
633 3rd Avenue
37th Floor
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: Cathy White, Division of Criminal Justice Services, Office of Forensic Services, 80 Swan St., Albany NY 12210, (518) 457-1901
PUBLIC NOTICE
Division of Criminal Justice Services Probation Commission Meeting
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Probation Commission Meeting to be held on:
Date:Thursday, October 17, 2013
Time:10:00 a.m.
Place:NYC Governor’s Office
633 Third Avenue
33rd Floor
New York, NY 10017
Video Conference Site: NYS Division of Criminal Justice Services
Alfred E. Smith Office Bldg.
80 S. Swan St.
Rm. 820
Albany, NY 12210
Proper identification is required to access both locations. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Patricia M. Eglintine, Division of Criminal Justice Services, Office of Probation and Correctional Alternatives, 80 S. Swan St., Albany, NY 12210, (518) 485-7692
PUBLIC NOTICE
Greene County Solid Waste Management Notice of Final Request for Proposals for Transportation and Disposal of Solid Waste Greene County, New York
Notice is hereby given that pursuant to General Municipal Law § 120-w, Greene County Solid Waste Management is issuing a Final Request for Proposals (RFP) for Transportation and Disposal of solid waste from the County’s Catskill Transfer Station, beginning January 1, 2014. The selected Contractor(s) will be required to furnish all labor, materials and equipment as detailed in the RFP.
Copies of the RFP may be obtained at the office of Greene County Solid Waste Management from 9:00 A.M. to 4:00 P.M. beginning September 18, 2013.
Responses to the RFP will be received at the office of Greene County Solid Waste Management, located at 240 West Main Street, Catskill, NY 12414 until 4:00 P.M. October 9, 2013.
Responses to the RFP should be directed to: Robert J. Van Valkenburg, Superintendent, Greene County Solid Waste Management, P.O. Box 485, 240 W. Main St., Catskill, NY 12414, [email protected]
PUBLIC NOTICE
Department of Health
The Department of Health is proposing to modify New York State’s Medicaid Section 1115 Partnership Plan Demonstration (11-W-00114/2) to extend the Clinic Uncompensated Care Funding authorized in Special Terms and Conditions (STC) 58, which will expire on December 31, 2013. The proposed amendment would extend the federal funding agreement for an additional year through December 31, 2014.
The clinic uncompensated care funding program provides funding to qualifying clinic providers including mental health clinics to assist in covering the uncompensated costs of services provided to the uninsured population. In order to receive these funds, each provider must:
• provide a comprehensive range of health care or mental health services;
• have at least five percent of their annual visits providing services to uninsured individuals; and
• have a process in place to collect payments from third party payers.
Additional information concerning the proposed amendment can be obtained by writing or via e-mail to: Department of Health, Bureau of Federal Relations & Provider Assessments, 99 Washington Ave., One Commerce Plaza, Suite 1430, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), [email protected]
Partnership Plan information is also available to the public on-line at www.health.state.ny.us or www.cms.hhs.gov.
Written comments concerning the amendment will be accepted at the above address for a period of thirty (30) days from the date of this notice.
PUBLIC NOTICE
Town of Huntington
The Town of Huntington is soliciting proposals from Administrative Service Agencies, Trustees, and Financial Organizations for services in connection with a Deferred Compensation Plan that will meet 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 proposal questionnaire may be obtained from the Town's website: http://huntingtonny.gov/ listed under the Business heading. Questions regarding the RFP must be in writing addressed to: [email protected]
All proposals must be submitted by November 1, 2013.
PUBLIC NOTICE
Onondaga County Water Authority
The Onondaga County Water Authority is soliciting proposals from administrative service agencies relating to trust service, and administration and/or funding of a Deferred Compensation Plan for the employees of Onondaga County Water Authority. They must meet 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 proposal questionnaire may be obtained from: Onondaga County Water Authority, Attn: Curtis Marvin, Fiscal Officer, P.O. Box 4949, Syracuse, NY 13221-4949, Phone (315) 455-7061 x3118
All proposals must be received no later than 30 days from the date of publication in the New York State Register.
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, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2010-0479 Matter of Frank Aiello, 109 Brenner Avenue, Bethpage, NY 11714 for an appeal and or variances concerning safety requirements, including the requirement for Fire separation distances.
Involved is a one-family dwelling, located at 109 Brenner Avenue, Bethpage, Town of Oyster Bay, Nassau County, State of New York.
2013-0165 Matter of Garvin Brown & Florence Gondre, 562 Portland Avenue, Baldwin, NY 11510 for an appeal and or variances concerning safety requirements, including the ceiling height requirement for existing basement spaces.
Involved is a one-family dwelling, located at 562 Portland Avenue, Baldwin, Town of Hempstead, Nassau County, State of New York.
2013-0273 Matter of Kahn Sabah, 41 Whitney Avenue, Floral Park, NY 11001 for an appeal and or variances concerning safety requirements, including the ceiling height requirement for existing basement spaces.
Involved is a one-family dwelling, located at 41 Whitney Avenue, Incorporated Village of Floral Park, Nassau County, State of New York.
2013-0377 Matter of Leonard Bianco, 18 Pinehurst Court, Selden, NY 11784, for a variance concerning requirements for minimum ceiling height requirements for habitable space created in a basement.
Involved are alterations to a basement for an existing one-family dwelling to become a two-family dwelling, one story in height, approximately 1,557 square feet in area and of type VB construction, located at 18 Pinehurst Court, Selden, Town of Brookhaven, Suffolk County, State of New York.
2013-0396 Matter of Midtown North Hills, LLC, c/o RXR Realty, 625 RXR Plaza, 6th Floor, Uniondale, NY 11556 for an appeal and or variances concerning safety requirements, including fire department access roads.
Involved are new luxury residences (Group R2 occupancies) located at 95 Powerhouse Road, Incorporated Village of North Hills, Nassau County, State of New York.
2013-0432 Matter of Genesis Inc., Meryl A Towarnicki, 1850 Gravers Road, Suite 300, Plymouth Meeting, NY 19462, for a variance concerning safety requirements, including maximum travel distance in a building, located at 1400 N. Goodman Street, City of Rochester, County of Monroe, State of New York.
2013-0440 Matter of Paul Schulz, 1432 Francis Street, Utica, NY 13502 for a variance related 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 703-705 Chestnut Street, City of Utica, Oneida County, State of New York.
2013-0441 Matter of Paul Schulz 1432 Francis Street, Utica, NY 13502 for a variance related 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 616 Kirkland Street, City of Utica, Oneida County, State of New York.
2013-0442 Matter of Paul Schulz 1432 Francis Street, Utica, NY 13502 for a variance related 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 1643 Holland Avenue, City of Utica, Oneida County, State of New York.
2013-0444 Matter of John Eshleman, 71 Edendery Circle, Fairport, NY 14450, for a variance concerning safety requirements, including equipotential bonding of a hot tub at a residence, located at 71 Edendery Circle, Town of Perinton, County of Monroe, State of New York.
2013-0445 Matter of Robert Cassidy, 422 Mandeville Street, Utica, NY 13502 for a variance related to second means of egress and 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 422 Mandeville Street, City of Utica, Oneida County, State of New York.
End of Document