Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings

  • 1/13/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVIII, ISSUE 2
    January 13, 2016
    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
    Deferred Compensation Board
    Pursuant to the provisions of 9 NYCRR, Section 9003.2, authorized by Section 5 of the State Finance Law, the New York State Deferred Compensation Board, beginning Monday, January 11, 2016 is soliciting proposals from Financial Organizations to provide Stable Value Structure Management services. The Stable Value Structure Manager will be responsible for the aggregate risk characteristics of the Plan’s Stable Income Fund. The Stable Income Fund is offered as an investment option under the Deferred Compensation Plan for Employees of the State of New York and Other Participating Public Jurisdictions, a plan meeting 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 request for proposals may be obtained from Tom Shingler, Callan Associates, Inc. at: shingler@callan.com. All proposals must be received no later than the close of business on February 22, 2016.
    PUBLIC NOTICE
    Department of State F-2015-0885 Date of Issuance - January 13, 2015
    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-2015-0885, New York State Office of Parks, Recreation and Historic Preservation (NYSOPRHP), is proposing Fort Niagara Fishing Access and Boat Launch Improvements along the eastern shore of Niagara River at the mouth of Lake Ontario, within the Fort Niagara State Park fishing area in the Village of Youngstown. NYSOPRHP proposes to construct a new floating aluminum dock system with ADA compliant gangways, repair and extend two (2) boat launch ramps, and restore the shoreline through removal of and improvement to deteriorated shoreline protection, at the Fort Niagara State Park fishing area. The stated purpose of the proposed action is that the “Project improves the experience for visitors, improves ADA accessibility, increases boaters and fishing access, and improves shoreline appearance.”
    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, February 12, 2016.
    Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State
    Pursuant to Governor Cuomo’s Veto Message No. 210, dated September 27, 2013, the New York State Department of State hereby gives notice of the following:
    Governor Andrew M. Cuomo has directed the Department of State to undertake “an analysis to determine if State recognition [of the Montaukett Indians] is warranted.” The Department is now proceeding with the information-gathering necessary to conduct the analysis requested by the Governor, for the purpose of preparing a responsive report and recommendation.
    To provide the opportunity for any group claiming to constitute a Montaukett Indian tribe to submit relevant information for consideration during this process, the Department of State is hereby requesting that any such group contact the Department’s Office of General Counsel by writing to the address provided below on or before May 1, 2016 and providing the following initial contact information: the organization’s official mailing address and email address (if available), the names and contact information for the organization’s authorized officials/representatives, and a copy of any organizational bylaws/governing documents.
    For further information, please contact: Department of State, Office of General Counsel, Attn: James Leary, Associate Attorney, One Commerce Plaza, 99 Washington Ave., Suite 1120, Albany, NY 12231-0001, (518) 474-6740, or e-mail montaukett.analysis@dos.ny.gov
    PUBLIC NOTICE
    Department of State Date of Issuance - January 13, 2016
    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.
    Motivia Enterprises, LLC, Dock off of Waterfront Street, New Haven CT; The applicant is proposing to perform maintenance dredging of approximately 14,880 cubic yards with subsequent open-water placement at the Central Long Island Sound Disposal Site (CLIS) in Long Island Sound.
    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 January 28, 2016.
    Comments should be addressed to the New York State Department of State, 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: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.

Document Information