10/25/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/25/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 43
October 25, 2017
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 Agriculture and Markets
A petition was received from producers of grapes to consider the promulgation and issuance of a Grape Research and Development Program (“GRDP”) for grapes grown in New York State for the purpose of processing into juice or wine and to collect assessments from producers of grapes for the administration and enforcement thereof, pursuant to section 6266-y of the Unconsolidated Laws of the State of New York (“Unconsolidated Laws”) and 1 NYCRR Part 200.
Pursuant to section 6266-y(3)(b) of the Unconsolidated Laws, the Department of Agriculture and Markets conducted public hearings in Highland, New York on June 28, 2017; Riverhead, New York on June 30, 2017; Portland, New York on July 10 and 11, 2017; Geneva, New York on July 12, 2017 and Watertown, New York on July 13, 2017 before Mark McMullen, a duly designated representative of the Commissioner of Agriculture and Markets. After due deliberation and consideration of the testimony and other information received concerning the proposed Program and upon finding the existence of conditions referred to in section 6266-y(1)(b) of the Unconsolidated Laws, as required in 1 NYCRR section 200.6, the proposed GRDP was submitted to all eligible New York State producers of grapes for processing into juice or wine.
NOW, THEREFORE, I, Richard Ball, Commissioner of Agriculture and Markets, do hereby find, decide, and certify as follows:
The referendum was conducted through September 8, 2017 upon due notice to New York State producers of grapes for processing into juice or wine of their entitlement to vote on whether the proposed GRDP should be adopted and issued.
Section 6266-y(3) of the Unconsolidated Laws requires approval of the GRDP by at least 66 and 2/3 percent of the votes of the producers of grapes participating in the referendum vote, in the area affected; or by 65 percent of the votes of the producers of grapes participating in the referendum vote and having marketed not less than 51 percent of the total quantity of grapes for processing into juice or wine for which was marketed in the next preceding marketing season by all producers of grapes that voted in the referendum; or by 51 percent of the votes of the producers of grapes participating in the referendum vote and having marketed not less than 65 percent of the total quantity of grapes for processing into juice or wine for which was marketed in the next preceding marketing season by all producers of grapes that voted in the referendum. The proposed GRDP was approved by 197 (58.63%) and opposed by 139 (41.37%) of the producers of grapes participating in the referendum vote in the area affected. The 197 producers of grapes voting in support of the proposed GRDP represented 50,457 tons (49.9%) of the grapes for processing into juice or wine which was marketed in the next preceding marketing season by all producers of grapes that voted in the referendum. The 151 producers of grapes voting against the proposed GRDP represented 50,662 tons (50.1%) of the grapes for processing into juice or wine which was marketed in the next preceding marketing season by all producers of grapes that voted in the referendum. Based thereon, the GRDP has not been approved by the margins required in section 6266-y(3)(b) of the Unconsolidated Laws.
In view of the foregoing findings and pursuant to section 6266-y(3) of the Unconsolidated Laws and 1 NYCRR section 200.4, the proposed GRDP is not adopted.
PUBLIC NOTICE
Village of Babylon
The Village of Babylon 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 the Village of Babylon. 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: Village of Babylon, Jayne Barth, Deputy Treasurer, 153 W. Main St., Babylon, NY 11702, (631) 587-6270.
All proposals must be received no later than 30 days from the date of publication in the New York State Register.
PUBLIC NOTICE
Department of Environmental Conservation
The Department of Environmental Conservation will reopen the public comment period for the Notice of Proposed Rule Making for the management of crustaceans, horseshoe crabs (HSC) and whelk; and the protection of terrapin. This rule making will amend Parts 44 and 50 of Title 6 NYCRR.
The Notice of Proposed Rule Making for this rule was originally published on July 12, 2017. The public comment period ended on August 28, 2017. (State Register I.D. No. ENV-28-17-00003-P)
The Department of Environmental Conservation will reopen the public comment period for this rule making for an additional two weeks, starting on October 26, 2017. Comment will be accepted until close of business on November 8, 2017.
Comment may be sent to and the text of the proposed rule and any other statements and analyses may be obtained from: Kim McKown, Department of Environmental Conservation, 205 N. Belle Mead Rd., Suite 1, East Setauket, NY 11733, (631) 444-0454, email: [email protected]
PUBLIC NOTICE
Department of State F-2017-0727 Date of Issuance – October 25, 2017
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-2017-0727, Town of Oyster Bay Department of Public Works, is proposing to dredge five canal mouths in Massapequa, Massapequa Park and Biltmore Shores. The specific areas to be dredge include portions of: South Bay Inlet, Jomarr Basin, Riviera Canal, Gene Williams Canal and Lafayette Place outfall. Total sediment removal for the combined project is approximately 6,600 cubic yards. Dredging shall be completed mechanically with a clam shell bucket (to minimize re-suspension of sediments) and barged to a dewatering location at the Tobay Beach and Boat Basin. Once dewatered sediments will be disposed of at an approved landfill.
The applicant’s consistency certification and supporting information area also available at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2017-0727/OysterBayDPW.pdf
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, November 09, 2017.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000; Fax (518) 473-2464. 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 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
WHEREAS, 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
A/R ARCHITECTS, LLP (97)
ALBORNOZ & WENG LLP (12)
B
BARRY & SHAY, LLP (97)
BORENIUS ATTORNEYS LLP (12)
BROWN CHIARI LLP (07)
C
CHARLES W. JUNTIKKA & ASSOCIATES, L.L.P. (02)
COGNITIVE BEHAVIORAL ASSOCIATES LLP (07)
D
DENTAL TEAM LLP (12)
DUGGAN & BENTIVOGLI, LLP (12)
E
EISMAN, ZUCKER, KLEIN & RUTTENBERG, LLP (02)
F
FITELSON, LASKY, ASLAN, COUTURE & GARMISE, LLP (12)
FUTURE EXPANSION ARCHITECTS, LLP (12)
G
GOLDSTEIN INTERNATIONAL LAW, LLP (97)
GOTTLIEB SIEGEL & SCHWARTZ, LLP (02)
GREAT NECK MEDICAL ASSOCIATES, LLP (02)
GROSSMAN LLP (12)
GULATI & GOYAL PHYSICIANS, LLP (97)
H
HEMMINGS & SNELL LLP (07)
J
J AND D PHYSICAL THERAPY LLP (12)
K
KAPLAN LANDAU LLP (97)
KAPLAN RICE LLP (12)
L
LIFFLANDER & REICH LLP (02)
M
MAKRIDES & MARASHLIAN, LLP (12)
MESIBOV & ALTMAN LLP (02)
N
NEW YORK RADIATION-ONCOLOGY MANAGEMENT LLP (97)
O
OPTON HANDLER & FEILER, LLP (97)
P
PARK DENTAL L.L.P. (97)
R
RETINA INSTITUTE OF NEW YORK, LLP (02)
ROCKETT & SMITH LLP (07)
RUTHERFORD & CHRISTIE, LLP (02)
RYAN, MASON & LEWIS, LLP (97)
S
SHEARER & DWYER LLP (12)
SHERB & CO., LLP (02)
STARR ASSOCIATES LLP (02)
T
TAIWO & GUOBADIA LLP (12)
THE LAW OFFICE OF JOSEPH C. SCALA, LLP (07)
V
VALDEBENITO & ARDITO LLP (07)
VLAHADAMIS & HILLEN, LLP (12)
W
WEI LLP (12)
WEITZ, KLEINICK & WEITZ, LLP (02)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
B
BEGOS BROWN & GREEN LLP (07) (CT)
E
EDGERTON & WEAVER, LLP (07) (CA)
S
SCHULMAN LOBEL ZAND KATZEN WILLIAMS & BLACKMAN, LLP (02) (NJ)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-fifth day of October in the year two thousand seventeen.
ROSSANA ROSADO
Secretary of State
End of Document