7/25/18 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/25/18 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XL, ISSUE 30
July 25, 2018
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Department of State F-2018-0484 Date of Issuance – July 25, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent to the maximum extent practicable with the federally approved New York State Coastal Management Program (NYSCMP). 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, and for review at: http://www.dos.ny.gov/opd/programs/ pdfs/Consistency/F-2018-0484_Application.pdf
In F-2018-0484, Mr. Joseph Cartolano is proposing to maintain an existing bulkhead that was damaged due to storm activity during spring 2018 at 28 Essex Drive in the Village of Northport, Suffolk County. The property is located along Huntington Bay. The proposed activity includes rebuilding the timber “navy-style” bulkhead 2-ft seaward of the existing bulkhead, replenishing sand lost due to the storm damage and subsequent erosion, and reconstruction damaged portions of the existing stair access (in-kind and in-place) to maintain riparian access. The proposed bulkhead would be at the same elevation as the existing structure. The stated justification for seaward expansion is because demolishing the existing structure would destabilize the bluff and place the property and structure constructed at the top of the bluff in jeopardy.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Long Island Sound Coastal Management Program: https:// www.dos.ny.gov/opd/programs/WFRevitalization/longisland.html;
• Coastal Erosion Hazard Area: Natural Protective Feature.
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., 30 days from the date of publication of this notice or August 24, 2018.
Comments should be addressed to the Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0505 Date of Issuance – July 25, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent to the maximum extent practicable with the federally approved New York State Coastal Management Program (NYSCMP). 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 and for review at: http://www.dos.ny.gov/opd/programs/ pdfs/Consistency/F-2018-0505_Application.pdf
In F-2018-0505, Mr. Thomas Dugan is proposing to construct two new docks in the Niagara River at 3695 Lower River Road, Town of Porter, Niagara County. The two floating docks would each be approximately 8 ft by 40 ft and accessible from an upland deck by two gangways. The dock facility would accommodate up to five boats. The stated purpose of the proposed activity is for private recreation.
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 August 9, 2018.
Comments should be addressed to the Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0326 In the matter of Carolyn Tomaino and Adam Bauchner, 126 Fayette Street, Ithaca, NY for a variance concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 126 Fayette Street, City of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Department of State Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
W HEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Rossana Rosado, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
AGOVINO & ASSELTA, LLP (98)
ALVY & TABLANTE, LLP (98)
AZAM & HERTZ LLP (08)
B
BINDER & SCHWARTZ LLP (13)
BOWLES LIBERMAN & NEWMAN LLP (08)
BYRNES & BREW, LLP (13)
C
CAMPOLO, MIDDLETON & MCCORMICK, LLP (08)
CRONIN & BYCZEK, LLP (98)
D
DAVID KATZ & ASSOCIATES, LLP (98)
DAVIS SHAPIRO LEWIT GRABEL LEVEN GRANDERSON & BLAKE LLP (98)
F
FAUST, ROY, MANGOLD & FUCHS LLP (03)
FELDMAN & FELDMAN CPAS LLP (03)
FEUERSTEIN & SMITH, LLP (98)
FIECHTER & SALVA LLP (13)
G
GITTO AND NIEFER, LLP (08)
GOODWIN SEYMOUR ARCHITECTS LLP (13)
GOTTBETTER & PARTNERS, LLP (03)
GUILIANO MCDONNELL & PERRONE, LLP (13)
H
HERNSTADT ATLAS LLP (08)
I
INSTITUTE FOR PERFORMANCE ADVANCEMENT, L.L.P. (98)
IZD SURGICAL, LLP (13)
J
JACOBS & BURLEIGH LLP (98)
JACOBSON, MERMELSTEIN, & SQUIRE, LLP (98)
JN-GLOBAL LAW GROUP, LLP (08)
K
KALNICK KLEE & GREEN LLP (98)
KANTROWITZ, GOLDHAMER & GRAIFMAN, LLP (08)
KING & KING, LLP (98)
KOSS & SCHONFELD, LLP (08)
KRANE LLP (13)
KWEIT, MANTELL & DELUCIA, LLP (08)
L
LANDAU, ARNOLD, LAUFER, LLP (98)
LAW OFFICES OF LOUIS R. ROSENTHAL, LLP (08)
LAW OFFICES OF NICHOLAS A. PELLEGRINI, L.L.P. (03)
LEVI & MICHAEL, LLP (08)
M
MAMARY & KAWAS, LLP (98)
MATTAR, D'AGOSTINO & GOTTLIEB, LLP (98)
MENZ BONNER KOMAR & KOENIGSBERG LLP (03)
MUNDACA ARTESE LLP (13)
O
OREMLAND KOTYLAR LLP (13)
ORTIZ & ORTIZ, L.L.P. (98)
P
PAGNAMENTA TORRIANI ARCHITECTS PLANNERS, LLP (98)
PAU CHEW & CO. CPA LLP (98)
PENNISI, DANIELS & NORELLI, LLP (98)
PR DESIGN GROUP, LLP (03)
PRECISION ANESTHESIA SERVICES, LLP (08)
Q
QUEENS COUNSELING FOR CHANGE, LCSW, LLP (03)
R
RADIN, GLASS & CO. CPA, LLP (98)
RADIOLOGICAL ASSOCIATES OF HEMPSTEAD GENERAL HOSPITAL, LLP (03)
RICH MICHAELSON MAGALIFF LLP (13)
RICHARDS & KRUGER LLP (13)
RIOS & LEVY, LLP (08)
RIPKA & ASSOCIATES, LLP (08)
RSSM CPA LLP (98)
S
SALZMAN & WINER, LLP (03)
SANKOFA LAW CENTER, LLP (08)
SCHOENFELD MENDELSOHN GOLDFARB LLP (98)
SCHWARTZ & CIESINSKI, LLP (13)
SCHWARTZ & KRYSINSKI, LLP (08)
SEGAL ELBOGEN LLP (03)
SMYTH LOCKHART & NORA, LLP (08)
SNITOW KANFER & HOLTZER, LLP (98)
SPEAR KISLAK RADIN & RADIN, LLP (03)
STOUGES, MORGAN & PIEPER, LLP (03)
STROCK PARTNERS LLP (13)
SUNSHINE ISAACSON & HECHT LLP (13)
T
THE CHASE SENSALE LAW GROUP, L.L.P. (08)
V
VACCARO PAYNE, LLP (03)
W
WALSH & AMICUCCI LLP (98)
WEINREB & WEINREB, LLP (03)
WHB RUNOFF LLP (13)
WIGGINS & KOPKO, LLP (98)
Z
ZUNIGA & RINALDI, LLP (13)
1
1-800-LAW-FIRM OF NEW YORK, LLP (13)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
ACQUAVELLA, CHIARELLI, SHUSTER, LLP (13) (NJ)
C
CHIPMAN BROWN CICERO & COLE, LLP (13) (DE)
H
H D S G & ASSOCIATES, R.L.L.P. (08) (II)
HAWKINS,PARNELL, THACKSTON & YOUNG, LLP (13) (GA)
J
JUMP, SCUTELLARO AND COMPANY LLP (08) (NJ)
K
KNIGHT FIELD FABRY LLP (13) (CO)
S
SASLOW LUFKIN & BUGGY, LLP (03) (CT)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this 25th day of July in the year two thousand eighteen.
ROSSANA ROSADO
Secretary of State
End of Document