2/29/12 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

2/29/12 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIV, ISSUE 9
February 29, 2012
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.
NOTICE OF PUBLIC HEARING
Department of State
The New York State Real Estate Board will hold a public hearing on general real estate issues on Wednesday, March 7, 2012 at 10:30 a.m. at Department of State, 99 Washington Avenue, 5th Floor Conference Room, Albany, NY and 123 William Street, 19th Floor Conference Room, New York, NY. The Board will hold an open board meeting immediately following the public hearing at the same locations.
Should you wish to participate in the public hearing or attend the board meeting, please contact: Carol Fansler at [email protected] or 518-486-3857
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 March 2012 will be conducted on March 13 and March 14 commencing at 10:00 a.m. This meeting will be conducted at New York Network, Suite 146, South Concourse, Empire State Plaza, Albany, NY. Directions and parking information available at (www.nyn.suny.edu).
For further information, contact: Office of Commission Operations, Department of Civil Service, Alfred E. Smith State Office Bldg., Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
County of Delaware
The County of Delaware, NY 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: Teddie Storey, Personnel Officer, Delaware County, 1 Courthouse Square, Suite 2, Delhi, NY 13753
Proposals will be accepted until 4:00 PM, on Friday, April 27, 2012.
PUBLIC NOTICE
Department of State Notice of Routine Program Change City of Beacon Local Waterfront Revitalization Program Amendment
PURSUANT to 15 CFR 923.84(b), the New York State Department of State (DOS) has submitted a routine program change to the federal Office of Ocean and Coastal Resource Management (OCRM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of an amendment to the City of Beacon Local Waterfront Revitalization Program (LWRP) into the State's CMP.
A major component of the State's CMP is the provision that local governments be allowed to prepare and amend Local Waterfront Revitalization Programs, which further detail and make geographically specific the State's coastal policies. Each LWRP is reviewed for consistency with the State's CMP and approved if it meets the guidelines established in the State CMP and Article 42 of the NYS Executive Law.
The City of Beacon LWRP is a locally prepared comprehensive land and water use plan for the local natural, public, and developed waterfront resources. The LWRP serves as a long term comprehensive coastal management program for the City's Hudson River waterfront resources and is based on the policies of the New York State Coastal Management Program. The Beacon LWRP was originally approved by the New York State Secretary of State on April 29, 1992 and incorporated into the New York State Coastal Management Program on August 19, 1992. The LWRP amendment involves the incorporation of a Harbor Management Plan (HMP), which strengthens the ability of the City to better manage boating and harbor uses, and avoid conflicts between uses. Particular attention is paid to Beacon Harbor, the Long Dock Beacon site, and the area around Denning's Point and Fishkill Creek. In addition, the Waterfront Revitalization Area Boundary has been amended to extend its waterside boundary 1,500 ft. from the shoreline into the Hudson River. The amendment identifies proposed surface water uses, such as piers, docks and moorings in Beacon Harbor, which will be managed through Chapter 33 of the City Code, Harbor Management.
The City prepared the LWRP amendment in partnership with the New York State Department of State, 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 draft LWRP amendment was circulated to potentially affected state, federal, and regional agencies during a 60-day review and comment period from December 9, 2009 to February 2, 2010. Following this review period, the Department of State coordinated responses to comments received with the City of Beacon, and revised the draft where necessary. The Beacon City Council then adopted the LWRP on March 7, 2011, which was subsequently approved by the New York State Secretary of State on December 12, 2011, pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42). The amended City of Beacon Local Waterfront Revitalization Program is available online at http://nyswaterfronts.com/LWRP.asp.
Any comments on whether or not the action constitutes a routine program change to the State's approved Coastal Management Program should be submitted by March 22, 2012 to: Joelle Gore, U.S. Office of Ocean and Coastal Resource Management, Coastal Programs Division, SSMC4, N/ORM3, 1305 East-West Highway, Silver Spring, MD 20910
Further information on this routine program change may be obtained from: Kevin Millington, Office of Communities and Waterfronts, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001
PUBLIC NOTICE
Susquehanna River Basin Commission
Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will hold its regular business meeting on March 15, 2012, in Harrisburg, Pennsylvania. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice.
DATE: March 15, 2012, at 8:30 a.m.
ADDRESS: North Office Building, Hearing Room 1 (Ground Level), North Street (at Commonwealth Avenue), Harrisburg, Pa. 17120
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; fax: (717) 238-2436; e-mail: [email protected] or Stephanie L. Richardson, Secretary to the Commission, telephone: (717) 238-0423, ext. 304; fax: (717) 238-2436; e-mail: [email protected].
SUPPLEMENTARY INFORMATION: The business meeting will include actions on the following items: (1) a resolution concerning the use of lesser quality water; (2) approval for Susquehanna River Flow Management project expenditures; (3) a revision of the by-laws relating to the Commission's Investment Policy Statement; (4) a request for a partial fee waiver; (5) ratification/approval of grants/contracts (6) revision of FY-2013 Budget; (7) release for public review and comment of a Low Flow Protection Policy; and (8) Regulatory Program projects. Projects listed for Commission action are those that were the subject of a public hearing conducted by the Commission on February 16, 2012; notice of which was published in 77 FR 3321, January 23, 2012. Please note, in such notice, Project No. 34 under Supplementary Information, Additional Projects, identifies the project sponsor and facility as Water Treatment Solutions, LLC (South Mountain Lake) as being located in Wood Township, Lycoming County, Pa. The correct location is Woodward Township, Lycoming County, Pa.
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, were due on or before February 27, 2012. Written comments pertaining to any other matters listed for action at the business meeting may be mailed to the Susquehanna River Basin Commission, 1721 North Front Street, Harrisburg, Pennsylvania 17102-2391, or submitted electronically to Richard A. Cairo, General Counsel, e-mail: [email protected] or Stephanie L. Richardson, Secretary to the Commission, e-mail: [email protected]. Any such comments mailed or electronically submitted must be received by the Commission on or before March 9, 2012, to be considered.
AUTHORITY: Public Law 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: February 14, 2012.
Thomas W. Beauduy
Deputy Executive Director.
PUBLIC NOTICE
Department of Taxation and Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of April, May, June, 2012 pursuant to sections 697(j) and 1096(e) of the Tax Law, as follows:
For purposes of section 697(j) the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7-1/2 percent per annum. For purposes of section 1096(e), the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. (The underpayment rates set pursuant to sections 697(j) and 1096(e) may not be less than 7-1/2 percent per annum.) Pursuant to section 1145(a)(1) of the Tax Law, the underpayment rate for State and local sales and use taxes administered by the Commissioner of Taxation and Finance is 14-1/2 percent per annum. The underpayment rate for the special assessments on hazardous waste imposed by section 27-0923 of the Environmental Conservation Law is 15 percent.
For the interest rates applicable to overpayments (refunds) and underpayments (late payments and assessments) of the following taxes administered by the Commissioner of Taxation and Finance for the period April 1, 2012 through June 30, 2012, see the table below:
Commonly viewed tax typesRefundsLate Payments & Assessments
Income**2%7.5%
Sales and use2%14.5%*
Witholding2%7.5%
Corporation**2%7.5%
All other tax typesRefundsLate Payments & Assessments
Alcoholic Beverage2%7.5%
Beverage Container Deposits2%7.5%
Boxing & Wrestling2%7.5%
CigaretteNA7.5%
Diesel Motor Fuel2%7.5%
Estate2%7.5%
Fuel Use Tax12%12%
Generation-Skipping Transfer2%7.5%
Hazardous Waste2%15%
Highway Use2%7.5%
Metropolitan Commuter Transportation Medallion Taxicab Ride2%7.5%
Metropolitan Commuter Transportation Mobility Tax2%7.5%
Mortgage Recording2%7.5%
Motor Fuel2%7.5%
Petroleum Business2%7.5%
Real Estate Transfer2%7.5%
Tobacco ProductsNA7.5%
Waste Tire Fee2%7.5%
* The Tax Law requires the interest rate on sales tax assessments or late payments to be set at 14-1/2% for this quarter. However, if the Commissioner determines that the failure to pay or the delay in payment is due to reasonable cause and not willful neglect, the Commissioner may impose interest at the corporation tax late payment and assessment rate. That rate is 7.5% for this quarter.
** There are a number of state and local governmental bodies that have interest rates tied to the overpayment and underpayment rates contained in either section 697(j) (Income Tax) or section 1096(e) (Corporation Tax) of the Tax Law. For purposes of section 697(j) and section 1096(e) of the Tax Law, the overpayment rate for this period is 2%. For purposes of section 697(j) of the Tax Law, the underpayment rate for this period is 7.5%. For purposes of section 1096(e) of the Tax Law, the underpayment rate for this period is also 7.5%.
For further information contact: John W. Bartlett, Taxpayer Guidance Division, Department of Taxation and Finance, W. A. Harriman Campus, Albany, NY 12227, (518) 457-2554
For rates for previous periods, visit the Department of Taxation and Finance website: www.tax.ny.gov/taxnews/int_curr.htm
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2012-0004 Matter of Paul Becker for Tops Markets, P O Box 1027, Buffalo, New York, 14240, for a variance concerning fire safety requirements including relief from requirements to provide toilet facilities in an outbuilding. The building is classified as an M (mercantile occupancy) retail store, 1 story in height, of Type II b (unprotected non-combustible) construction, approximately 228 square feet in gross area, and is located at Tops Market, 3507 Mount Read Boulevard, in the Town of Greece, Monroe County, State of New York.
2012-0058 Matter of Joseph and Frances Gileza, Unit E, 112 Village Road, Yorktown Heights, NY 10598 for a variance concerning various building code requirements, including exiting and handicapped accessibility.
Involved is an existing multi-family building, R2 occupancy classification, located at 112 Village Road, Town of Yorktown, County of Westchester, State of New York.
2012-0064 Matter of Brian Dionne, 503 St. Anthony's Street, Utica NY for a variance related to a second means of egress, the fire rating of the cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
Involved is an existing three story building, located at 503 St. Anthony's Street, City of Utica, Oneida County, State of New York.
2012-0065 Matter of Eric Neiler, Tinkelman Architecture, 25 Van Wagner Road, Poughkeepsie, NY 12603 for a variance concerning fire safety issues including the code requirement for two means of egress from a 4 story residential building.
Involved is a change of occupancy and alteration of an existing building to a multiple dwelling. The building contains an R-2 occupancy, is 4 stories in height of Type IV (heavy timber) construction having a cumulative gross floor area of 18,800 square feet. The building is located at 13 Academy Street, Village of Catskill, Greene County, State of New York.
2012-0066 Matter of Victor Christopher, 201 River St. Apt. 28, Troy, NY 12180 for a variance concerning fire safety issues including the requirement for fire separations between occupancies.
Involved is a change of occupancy of the 1st floor of a 3 story building from an mercantile occupancy to an A-2 (assembly) occupancy. The building contains an A-2/R-3 (assembly/residential) occupancy, is 3 stories in height of Type IIIB (ordinary) construction, having a cumulative gross floor area of 4,100 square feet. The building is located at 42 Second Street, City of Troy, Rensselaer County, State of New York.
2012-0076 Matter of Duncan Barrett, Van Rensselaer Associates, 40 Beaver St. Albany, NY 12207, for a variance concerning public health issues including the growth of mold in apartments as a result of inadequate ventilation of a crawl space.
Involved is a proposal to replace the physical air vents located in the foundations of 17 buildings, with dehumidifying devices located directly within the crawl spaces. Involved is a series of 17 buildings each containing an R-2 (multiple dwelling) occupancy, each being 2 stories in height, each being of Type VB (combustible) construction and each having an area of approximately 4,500 square feet. The buildings collectively are known as the Van Rensselaer Village Apartments, located at 16th Street, City of Watervliet, Albany County, State of New York.
2012-0078 Matter of Ronald Berardi for Ambassador Homes, 171 Rose Dust Drive, Rochester, New York, 14626, for a variance concerning fire safety requirements including relief from requirements to provide an emergency vehicle apparatus road. The 6 buildings involved are classified as two family dwellings, 2 stories in height, of Type V b (unprotected wood frame) construction, approximately 1,600 square feet in gross area each, and are located at 2594 English Road, in the Town of Greece, Monroe County, New York.
2012-0079 Matter of Peter J. DeBraal, AIA, for SWBR Architects, 387 East Main Street, Rochester, New York, 14604, for a variance concerning fire safety requirements including relief from requirements to provide motion sensors in a commercial swimming pool. The building housing the swimming pool is at the Victor Public School, 953 High Street in the Town of Victor, Ontario County, New York.
2012-0080 Matter of Paul & Yvette Simonson, 255 Fairway Road, Corning, NY 14830, for a variance concerning safety requirements, including required roofing materials in a residential building located at 2555 Fairway road, Town of Corning, County of Steuben, State of New York.
2012-0081 Matter of Michael Hertzberg for Central Storage, 65 Rutgers Street, Rochester, 2 Westland Avenue, Rochester, New York, 14607, for a variance concerning fire safety requirements including relief from requirements to provide sprinklers meeting NFPA requirements in an existing building. The building is classified as a mixed-use building containing an A2 (assembly occupancy) restaurant, and S1(storage occupancy) storage, and is 5 stories in height, of Type III a (protected ordinary) construction, approximately 69,150 square feet in gross area, and is located at 444 Central Avenue, in the City of Rochester, Monroe County, New York.
PUBLIC NOTICE
Town of Union
The Town of Union, NY is soliciting proposals from administrative service agencies relating to trust services, administration and/or funding of a Deferred Compensation Plan for the employees of the Town of Union. 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: Gary Leighton, Comptroller, Town of Union, 3111 E. Main St., Endwell, NY 13760, (607) 786-2931
All proposals must be received no later than thirty (30) days from the date of publication in the State Register.
SALE OF FOREST PRODUCTS
Cortland Reforestation Area No. 4 Contract No. X008559
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for 505.8 MBF more or less of sawtimber and 625 cords more or less of pulpwood/firewood, located on Cortland Reforestation Area No. 4, Morgan Hill State Forest, Stands C-6, 9.3, 12 and 16, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m., Thursday, March 8, 2012.
For further information, contact: Mark Zubal, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 1285 Fisher Ave., Cortland, NY 13045-1090, (607) 753-3095 x217
End of Document