6/5/13 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/5/13 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXV, ISSUE 23
June 05, 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
Village of Perry Request For Proposal 457 Deferred Compensation Plan Administration and Investment Services
The Village of Perry is seeking a qualified firm to provide 457 deferred compensation plan administration and investment services. Services to be provided include record keeping, investment management, compliance, employee communications and personalized investment education.
Time is of the essence and proposals are due by 2:00 pm on Wednesday, July 31, 2013 in the Village Clerk’s Office. Proposals shall be placed in a sealed envelope clearly marked: RFP, Deferred Compensation Admin. & Investment Services.
Copies of this RFP and any questions regarding the requirements of the RFP should obtained by contacting Gail I. Vosburg, Village Clerk at 585-237-2216.
A total of Five (5) proposals must be delivered to: Village of Perry, Gail I. Vosburg, 46 N. Main St., Perry, NY 14530
PUBLIC NOTICE
Department of State F-2013-0428 Date of Issuance – June 5, 2013
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-2013-0428, The Association at Guilford Yacht Club, Guilford Harbor, Guilford, New Haven County, CT, is proposing to perform dredging of a navigation channel 4000’ long with varying widths of 60’ to 100’ to a depth of -8’ MLW with a 1’ overdredge. A total of 24,500 cubic yards of dredged material will be removed from the navigation channel in Guilford Harbor, with subsequent un-confined disposal 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.
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, June 20, 2013.
Comments should be addressed to the New York State Department of State, Division of Coastal Resources, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Avenue, Albany, New York 12231. Telephone (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
Susquehanna River Basin Commission Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will hold its regular business meeting on June 20, 2013, 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: June 20, 2013, at 1:30 p.m.
ADDRESS: North Office Building, Hearing Room 1 (Ground Level), North Street (at Commonwealth Avenue), Harrisburg, Pa. 17120
FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; fax: (717) 238-2436.
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 web site, www.srbc.net. As identified in the public hearing notice referenced below, written comments on the Regulatory Program projects and proposed fee schedule that were the subject of the public hearing, and are listed for action at the business meeting, are subject to a comment deadline of June 3, 2013. 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 through http://www.srbc.net/pubinfo/publicparticipation.htm. Any such comments mailed or electronically submitted must be received by the Commission on or before June 14, 2013, to be considered.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) presentation on upgrades to the Commission’s Susquehanna Early Warning System program; (2) election of officers for FY-2014; (3) the proposed Water Resources Program; (4) release for public review and comment of the 2013 update of the Comprehensive Plan for the Water Resources of the Susquehanna River Basin; (5) adoption of a FY-2015 budget; (6) amendments to its Regulatory Program Fee Schedule; (7) ratification/approval of contracts and grants; (8) Furman Foods, Inc. and Carrizo (Marcellus) LLC compliance matters; and (9) Regulatory Program projects.
The Regulatory Program projects and the proposed Regulatory Program Fee Schedule listed for Commission action are those that were the subject of a public hearing conducted by the Commission on May 23, 2013, and identified in the notice for such hearing, which was published in 78 FR 24785, April 26, 2013. Please note that the following additional project has been scheduled for rescission action:
• Project Sponsor and Facility: Albemarle Corporation, Borough of Tyrone, Blair County, Pa. (Docket Nos. 20010203 and 20010203-1).
AUTHORITY: Public Law 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: May 17, 2013.
Thomas W. Beauduy
Deputy Executive Director.
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.
2013-0157 Matter of Gerald Laraby, for T-Foots Tavern, 49 South Main Street, Fairport, New York, 14450, for a variance concerning fire safety requirements including relief from requirements for a fire sprinkler system, and from required fire-rated exterior walls. The building is classified as an A2 (assembly occupancy) restaurant, 3 stories in height, of Type V b (unprotected wood frame) construction, approximately 4,500 square feet in gross area, and is located at T-Foots Tavern, 49 South Main Street, in the Village of Fairport, Monroe County, State of New York.
2013-0170 Matter of Mohamed Razak for Razak Associates, 2060 Nine Mile Point Road, Penfield, New York, 14526, for a variance concerning fire safety requirements including relief from requirements which limit the travel distance in a dead end corridor. The building is classified as an I 2 (institutional occupancy) hospital, 4 stories in height, of Type I b (fire resistive) construction, approximately 55,555 square feet in gross area, and is located at the Newark Wayne Area Hospital, 1200 Driving Park Avenue, in the Village of Newark, Wayne County, State of New York.
2013-0176 Matter of Charles J. Schneider, Schneider Design, P.C. 443 Delaware Avenue, Buffalo, NY 14202 for a variance concerning requirements for ventilation air in parking garage and exterior wall openings adjacent to property lines.
Involved is the alterations and change of occupancy of an existing five story building, ordinary construction, for mixed occupancies of mercantile, assembly, permanent multiple dwellings with parking garage facility with approximate gross floor 101,000 square feet, located at 145-149 Swan Street, City of Buffalo, County of Erie, State of New York.
2013-0178 Matter of David McSweeney, 294 Main Street, Schoharie, NY 12157 for a variance related to second means of egress, the fire rating of public halls and stairs and vertical and horizontal openings in accordance with the New York State Multiple Residence Law. Involved is a three story building, located at 294 Main Street, Village of Schoharie, County of Schoharie, State of New York.
2013-0185 Matter of Faxton St. Lukes Healthcare, c/o Sharon Palmer, PO Box 479, Utica, NY 13503 installation of key pad locking devices in accordance with the New York State Uniform Fire Prevention and Building Code.
Involved is an existing two story building located at 1656 Champlain Road, Town of New Hartford, Oneida County, State of York.
2013-0201 Matter of Rocco Termini, 391 Washington Street, Suite 8, Buffalo, NY 14203, for a variance concerning requirements for minimum number of exits from roof top occupancy.
Involved is the alterations and change of occupancy of an existing one story with basement building, ordinary construction, for assembly-restaurant occupancy with approximate gross floor 6,000 square feet, located at 338 Ellicott Street, City of Buffalo, County of Erie, State of New York.
2013-0230 Matter of North American Mission Board of the Southern Baptist Convention, c/o Bill Johnson, 2801 Park Ave, Baldwin, NY 11510 for an appeal and or variances concerning safety requirements, including the temporary use of an existing building as a dormitory for volunteers.
Involved is a vacant Armory, located at 63 Babylon Turnpike, Incorporated village of Freeport, Nassau County, State of New York.
2013-0231 Matter of City of Olean, Bradner Stadium, East State Street, City of Olean, Cattaraugus County, New York 14760.The petitioner requests a variance concerning number of water closets and travel distance requirement as required by part 2902.1 and 2902.4.1 of Title 19 - Part 1221 Building Code and by part 403.1 and 403.4.1 of Title 19 B Part 1222 Plumbing Code. The property located at Bradner Stadium, East State Street, City of Olean, Cattaraugus County, State of New York.
2013-0232 Matter of Stuart & Vicenza Cole, 27 Anchor Dr, Massapequa, Ny 11758 for an appeal and or variances concerning safety requirements, including the requirement for an additional freeboard above the FEMA Base flood elevation.
Involved is a one family dwelling, located at 27 Anchor Drive, Massapequa, Town of Oyster Bay, Nassau County, State of New York.
2013-0233 Matter of Lucille Capicchioni, 7 Old Broadway, Garden City Park, NY 11040 for an appeal and or variances concerning safety requirements, including the determination of habitable space and bathroom fixture clearances.
Involved is a two family dwelling, located at 7 Old Broadway, Garden City Park, Town of North Hempstead, Nassau County, New York.
2013-0234 Matter of Biagio & Carrie Rosano, 133 Henrietta Avenue, Oceanside, NY 11572 for an appeal and or variances concerning safety requirements, including the requirement for an additional freeboard above the FEMA Base flood elevation.
Involved is a one family dwelling, located at 133 Henrietta Avenue, Oceanside, Town of Hempstead, Nassau County, State of New York.
End of Document