11/6/13 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/6/13 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXV, ISSUE 45
November 06, 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
City of Glen Cove Deferred Compensation Committee
Pursuant to Part 9003.2 of Title 9 of the New York State Codes, Rules and Regulations, the City of Glen Cove Deferred Compensation Committee hereby gives notice of the following:
Beginning November 6, 2013, the City of Glen Cove Deferred Compensation Committee will be requesting proposals from firms authorized to do business in New York State to provide Deferred Compensation Services 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, including serving as the Plan’s administrative service agency, custodial trustee and financial organization.
Beginning November 6, 2013, details of the proposal may be found in the Request for Proposals posted at the Glen Cove website at http://www.glencove-li.us and also may be obtained by contacting the individuals named below.
Pre-proposal questions must be submitted in accordance with the Request for Proposals by December 6, 2013.
Proposals must be received in accordance with the Request for Proposals by January 10, 2014.
For further information, contact: City of Glen Cove Deferred Compensation Committee, Attn: Mr. John Charon, City Hall, 9 Glen Street, Glen Cove, NY 11542, [email protected]
with a copy to: City of Glen Cove Finance Department, Salvatore Lombardi, Controller, City Hall, 9 Glen Street, Glen Cove, NY 11542, [email protected]
PUBLIC NOTICE
Department of Taxation and Finance Tax Law Article 13-A Rates
Pursuant to the provisions of subdivisions (e), (f), (g) and (h) of section 301-a, subdivision (b) of section 301-d, subdivisions (b) and (c) of section 301-e, subdivisions (a) and (c) of section 301-j and subdivision (a) of section 308 of the Tax Law, the Commissioner of Taxation and Finance hereby gives public notice regarding the petroleum business tax (Tax Law, Article 13-A) rate adjustment calculation and the resulting rates effective January 1, 2014 (effective March 1, 2014 for quarterly filers) as follows: The motor fuel and highway diesel motor fuel rate is adjusted from $.112 to $.111; the non-highway diesel motor fuel rate is adjusted from $.101 to $.100; the residual petroleum product rate is adjusted from $.077 to $.076; the kero-jet fuel rate is adjusted from $.074 to $.073; the aviation gasoline rate is adjusted from $.112 to $.111; the rate of the supplemental tax on aviation gasoline is adjusted from $.074 to $.073; and the rate of the supplemental petroleum business tax is adjusted from $.074 to $.073. The separate rate of supplemental petroleum business tax with respect to highway diesel motor fuel is adjusted from $.0565 to $.0555; it is computed by subtracting one and three-quarters cents from the adjusted rate of the supplemental petroleum business tax. The railroad diesel rate is adjusted from $.099 to $.098; it is computed by subtracting one and three-tenths cents from the motor fuel and highway diesel motor fuel rate.
The basic utility credit (or reimbursement) rate with respect to residual petroleum product is adjusted from $.0624 to $.0619 and the basic utility credit (or reimbursement) rate with respect to non-highway diesel motor fuel product is adjusted from $.0628 to $.0623. The basic utility credit (or reimbursement) rates are further adjusted by adding one-half of one cent to the adjusted basic rates of the utility credits (or reimbursements); as a result the utility credit (or reimbursement) rate with respect to residual petroleum product is adjusted from $.0674 to $.0669, and the utility credit (or reimbursement) rate with respect to non-highway diesel motor fuel product is adjusted from $.0678 to $.0673.
The adjusted petroleum business tax rates are obtained by multiplying the existing rates by a fraction, the numerator of which is the sum of the monthly producer price indices (unadjusted) for refined petroleum products for the twelve consecutive months ending with the month of August 2013, and the denominator of which is the sum of the monthly producer price indices (unadjusted) for refined petroleum products for the twelve consecutive months ending with the month of August 2012. Such monthly producer price indices for the twelve consecutive months ending with the month of August 2013, are 327.8, 320.8, 292.4, 283.3, 287.6, 311.3, 303.8, 297.6, 296.4, 296.6, 294.2, and 301.1, which total 3612.9. Such monthly producer price indices for the twelve consecutive months ending with the month of August 2012, are 306.0, 294.6, 299.4, 287.1, 295.0, 306.7, 324.3, 327.0, 314.3, 294.4, 285.8, and 309.1, which total 3643.7. The producer price index for the category of commodities designated as refined petroleum products is published monthly by the Bureau of Labor Statistics of the U.S. Department of Labor. As required by law, the adjusted rates, except the utility credit (or reimbursement) rates and the rate of supplemental petroleum business tax with respect to highway diesel motor fuel, have been rounded to the nearest tenth of one cent. The utility credit (or reimbursement) rates and the rate of supplemental petroleum business tax with respect to highway diesel motor fuel have been rounded to the nearest hundredth of one cent. Section 301-a of the Tax Law does not allow the rates to change by more than 5 percent of the rates in effect on December 31. The computed rate change would be a decrease of.8 percent; therefore, none of the above rates were subject to the 5 percent limitation.
For further information contact: Denise Conroy, Department of Taxation & Finance, Taxpayer Guidance Division, W.A. Harriman Campus, Albany, NY 12227, (518) 530-4119, e-mail: [email protected]
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollsen, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2013-0298 Matter of Marilyn M. LaFrate, 316 First St., Scotia, NY 12302 for a variance to concerning fire safety issues including the Multiple Residence Law (MRL) requirement for two means of egress from a three story building.
Involved is the routine inspection of an existing multiple dwelling. The building contains a R-2 (multiple dwelling) occupancy, is three stories in height of Type VB (combustible) construction having a cumulative gross floor area of 2,200 square feet. The building is located at 316 First St., Village of Scotia, Schenectady County, State of New York.
2013-0455 Matter of Jamie Dowling, 10-32 W. Beach Street, Long Beach, NY 11561 for an appeal and or variances concerning safety requirements, including the requirement that party walls have no openings.
Involved is the alteration of adjacent spaces in an existing building, located at 1030 & 1032 West Beach Street, City of Long Beach, Nassau County, State of New York.
2013-0459 Matter of Thomas R. Gears, Principal, SWBR Architects, 387 East Main Street, Rochester, NY 14604, for a variance concerning fire safety issues including the code requirements for fire suppression systems and fire rated enclosures.
Involved is the construction for a I-2 (nursing home) occupancy, one story in height, of Type VA (protected wood frame) construction having a gross floor area of 132,000 square feet. The building is located at 39 Swaggertown Road, Town of Glenville, Schenectady County, State of New York.
2013-0460 Matter of Kathleen E. Hedgeman, 20 Forest Drive, Albany, NY 12205 for a variance concerning fire safety issues including the code requirements for ceiling heights and emergency egress windows.
Involved is the alteration of the basement in an existing single family occupancy, one story in height, of Type VB (wood frame) construction having a gross floor area of 2,100 square feet. The building is located at 20 Forest Dr., Village of Colonie, Albany County, State of New York.
2013-0461 Matter of Gregory A. McCoy, 8 Robin Hill Road, Mechanicville, NY 12118-3224 for an appeal of the local code official’s decision to issue a certificate of occupancy for a single family residence. The foundation wall was found to leak water into the basement after the certificate of occupancy was issued.
Involved is the construction of a single family dwelling, two stories in height, of Type VB (combustible) construction having a cumulative gross habitable floor area of 2,900 square feet. The building is located at 8 Robin Hill Road, Town of Halfmoon, Saratoga County, State of New York.
2013-0463 Matter of Perkins Eastman, Scott Fitzgerald, 1100 Liberty Avenue, Pittsburgh, PA 15222, for a variance concerning safety requirements, including required means of egress in a building, located at 2021 Winton Road, Town of Brighton, County of Monroe, State of New York.
2013-0466 Matter of James Manicone, 240 North Ocean Avenue, Suite 300, Farmingville, NY 11738, for a variance concerning requirements for handicap accessibility and a required automatic sprinkler system.
Involved is the reconstruction of a 10 unit multiple dwelling of an R-2 occupancy, one story in height, approximately 6,233 square feet in area and of type IIIB construction, located at, 59-77 Feller Drive, Central Islip, Town of Islip, Suffolk County, State of New York.
2013-0481 Matter of Cortese Lincoln c/o John P. Cortese, 2452 Henrietta Road, Rochester, NY 14623, for a variance concerning safety requirements, including a required sprinkler system in a building located at 2452 West Henrietta Road, Town of Brighton, County of Monroe, State of New York.
2013-0488 Matter of Alexander Jacobson, Lakewood Ranch Estates, LLC, 613 Eagle Ave., West Hempstead, NY 11552 for an appeal and or variances concerning safety requirements, including the requirement for the installation of a fire alarm system.
Involved is a new building, located at 633 Eagle Avenue, Town of Hempstead, Nassau County, State of New York.
2013-0489 Matter of Jamie Swann, 21 Scott Crescent, Scottsville, NY 14546 for a variance concerning requirements for location of structures in the flood zones.
Involved is the construction of a two story wood frame one family dwelling with approximate gross floor area of 2000 square feet, located at 21 Scott Crescent, Village of Scottsville, County of Monroe, State of New York.
2013-0492 Matter of Robert J. Gruber, 476 Expressway Drive South, Medford, NY 11763, for a variance concerning requirements for wood framed construction within Fire Limits.
Involved is an addition and alterations to an existing snack bar/retail store of an M occupancy, one story in height, approximately 6,075 square feet in area and of type VA construction, located at, Center Walk, Davis Park, Fire Island, Town of Brookhaven, Suffolk County, State of New York.
End of Document