Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings

  • 12/17/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVI, ISSUE 50
    December 17, 2014
    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.
    NOTICE OF PUBLIC HEARING
    Hudson River Park Trust
    REVISED Notice of Public Hearing and Public Review and Comment Period Regarding Both a Proposed Lease Between Hudson River Park Trust and Pier55, Inc. and a Proposed Amendment to Hudson River Park’s General Project Plan
    Pursuant to the Hudson River Park Act, the Hudson River Park Trust (“Trust”) hereby gives notice of a public hearing to address (i) a proposed 20-year Lease, with an option to renew for a maximum 30-year Lease, between the Trust and Pier55, Inc., a not-for-profit corporation, for the redevelopment of Pier 54 and subsequent operation of a public open park space with cultural programming; and (ii) an amendment to the Hudson River Park General Project Plan originally adopted on July 16, 1998 reflecting the proposed Pier 54 redevelopment. This Notice amends the prior notice posted on November 17, 2014. Specifically, this Notice amends only (i) the hearing date, which has been moved to January 12, 2015 to allow more time for public review; and (ii) the deadline for public comments, which has been extended to January 23, 2015.
    Date and Time: January 12, 2015, 5:30 P.M. - 8:00 P.M. (Note: This is a new date. There will not be a hearing on December 17, 2014)
    Place: Eisner and Lubin Auditorium, New York University Kimmel Center, 60 Washington Square South, 4th Floor, PHOTO IDENTIFICATION IS REQURED TO ENTER THE FACILITY
    Purpose: To allow the public to review and comment on proposed significant plans and proposed actions within the Park pursuant to the Hudson River Park Act and Environmental Assessment Statement regarding the potential environmental impacts of the proposed action.
    The Trust is providing the public an opportunity to review and comment on a proposed lease between the Trust and Pier55, Inc., a not-for-profit corporation. The proposed Lease term is 20 years, with an option to extend for ten more years, and obligates Pier55, Inc. to commit substantial funding for the reconstruction of Pier 54 (to be located between the existing Pier 54 footprint and the Pier 56 pile field) and for the on-going operation and maintenance of the completed pier. The Lease contemplates that Pier55, Inc. would redevelop the new pier as public open park space that would also serve as a cultural events space within the Park. Pier55, Inc. would fund the operations of cultural events on the new pier, with a majority of events each year to be available to the public on a free or low cost basis. The permitted events that Pier55, Inc. would fund and produce include: public performances of vocal, instrumental and other music; dramatic works, opera, theater and public readings of prose or poetry; public talks by academics, writers and public figures; performance art; dance performances; art displays, installations and exhibitions; films; and other similar events. Pier55, Inc. would also be allowed to conduct fundraising events and operate limited concessions on the pier. The Trust will also use the new pier for its programming and events. The new pier will be open and accessible to the public consistent with overall Park’s operating hours, with closures limited to the extent reasonably necessary for safety or to accommodate permitted events. The proposed Lease also includes other information on security, maintenance and other operational requirements and obligations of both Pier55, Inc. and the Trust.
    The proposed Lease would require a minimum design and construction financial commitment by Pier55 Inc. of over one hundred million dollars ($100,000,000). In addition, Pier55, Inc. will be responsible for all costs associated with cultural programming, and for the cost of maintaining the landscape and other pier amenities. The Lease provides that, after ten years, Pier55, Inc. may either continue to operate and maintain the pier for the remainder of the Lease term, or make a contribution to support its future maintenance. The Trust has committed to expend seventeen million dollars ($17,000,000) in City capital funds, and five hundred thousand dollars ($500,000) in other public monies, towards Pier 54’s redevelopment, and to be responsible for maintaining the support piles and other structural components of the pier.
    Additionally, the 1998 Hudson River Park General Project Plan will be amended to reflect the current plans for the redevelopment of Pier 54.
    A copy of the proposed Lease and Amendment to the General Project Plan Amendment can be found on the Trust’s website at www.hudsonriverpark.org. A copy of a draft of the Environmental Assessment Statement for the proposed project can also be found on the Trust’s website.
    In addition to the public hearing, the public will have an opportunity to provide written comments to the Trust. The public comment period extends from November 17, 2014 to January 23, 2015. Comments may be sent by regular mail to William Heinzen, Esq., Hudson River Park Trust, Pier 40, 2nd Fl., 353 West St., New York, NY 10014 or by email to Pier54comments@hrpt.ny.gov. The public hearing is being held in compliance with the requirements of the Hudson River Park Act regarding significant actions.
    PUBLIC NOTICE
    New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
    Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
    The State Comptroller, pursuant to Sections 109(a) and 409(a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
    Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
    At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
    Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
    ABRIGHT,NORMA J HANNIBAL MO
    AHLERS,GIESELA ESTATE OF FOREST HILLS NY
    ANTONUCCI,MARIO A. EST OF HICKSVILLE NY
    ARSENAULT,HENRY J GHENT NY
    BABCOCK,CLARA L ESTATE OF ALBION NY
    BARKER,LARRY LONG BEACH CA
    BARKER,LEE SCHILLER PARK IL
    BENVENUTO,REBECCA ESTATE OF HUDSON NY
    BILODEAU,BERNICE ESTATE OF WILET NY
    BOROWKA,ROCHELLE JAMAICA FL
    BOYLE,MARTHA ESTATE OF ASTORIA NY
    BOYLE,PHYLLIS F ESTATE OF VISTA CA
    BRANNEN,JEANETTE ESTATE OF WAPPINGERS FALLS NY
    BROWN,BEATRICE PENN YAN NY
    BROWNE,MARILYN ESTATE OF ARLINGTON NY
    BRYANT,TARI JEAN TAMPA FL
    BUCK,ORANGE VIRGINIA BCH VA
    BUNTON,LEON ESTATE OF WEST HEMPSTEAD NY
    BURNS,CATHERINE ESTATE OF LINDENHURST NY
    BUSH,RALPH W ESTATE OF NEW HARTFORD NY
    CAMPANARO,EDITH ESTATE OF OLD SAYBROOK CT
    CARAVATTA,EDITH M ESTATE OF CATSKILL NY
    CASTLE,ARLENE ESTATE OF NEW CITY NY
    CLEARY,ANNA MARIE ESTATE OF TUCSON AZ
    COBRINIK,DANIEL NEW YORK NY
    CONENELLO,ROBERT MICHAEL RIDGEWOOD NJ
    CONTINO,FRANCESCO ESTATE OF INWOOD NY
    DAMICO,JAMES D KINGS PARK NY
    DAVIS,LAURIE G GENEVA NY
    DE JESUS JR,MIGUEL ALBANY NY
    DEAN,PAMELA SYRACUSE NY
    DEJESUS,ROCHELLE ALBANY NY
    DEJESUS,STEPHEN LUIS ALBANY NY
    DI BLASI,JEANETTE M ESTATE OF SARATOGA SPRINGS NY
    DORSAGNO,ANGELA M ESTATE OF ROME NY
    DOWD,GERALDINE B ESTATE OF ATLANTA GA
    EICHELMANN,HENRY C ESTATE OF KINGSTON NY
    GAMBETTA,PHILIP J LONG BEACH NY
    GAMBETTA,STEFANIE LONG BEACH NY
    GLIDDEN,MARGARET ESTATE OF LITHIA SPRINGS GA
    GLIDDEN,MARGARET M ESTATE OF LITHIA SPRINGS GA
    GREENE,JOSEPH ESTATE OF AMITYVILLE NY
    HAIDEN,MARGARETHE GERMAY..
    HANSEN,ARNOLD W ESTATE OF WARWICK NY
    HOLLAND,JOSEPH ESTATE OF MCCLENNY FL
    HOMER,KATHLEEN A CHARLESTON TN
    HUXLEY,GERALYN PITTSBURGH PA
    JANSSON,JOHN P ESTATE OF O'BRIEN FL
    JEFFERSON,ANNA V ESTATE OF JERSEY CITY NJ
    KACA,LORRAINE T ESTATE OF BUFFALO NY
    KADING,EDWARD MILLBROOK NY
    KENNEY,GRACE HAINES ESTATE OF PINE PLAINS NY
    KOLCESKI,MARY ESTATE OF CANASTOTA NY
    KORNFELD,RUTH A ESTATE OF NEW YORK NY
    LARRALDE,CONCHITA NEW YORK NY
    LAW,STUART L HERMON NY
    LEWIS,IONIE ESTATE OF BROOKLYN NY
    LEWIS,JERILYN A VALLEY STRM NY
    LIVERZANI,MARGARET LAS VEGAS NV
    MAZZARELLA,ALBERT WORTHINGTON OH
    MC KEE,THEODORE A PHILADELPHIA PA
    MCRORIE,NANCY J ESTATE OF CONROE TX
    MENDINGHALL,ROBERT E ESTATE OF ARVERNE NY
    MILLER,CHARLES C PALM BAY FL
    MUHAMMAD,YUSUF A A ESTATE OF BRENTWOOD GA
    NIELSON,CHRISTINE A MERCED CA
    O CONNOR,AUDREY CUTCHOGUE CO
    ONOFRIO,JOHN T ESTATE OF NEW ROCHELLE NY
    OSTER,SOL H ESTATE OF HILLIARD OH
    OSTERHOUT,CHARLOTTE ESTATE OF BLOOMINGBURG NY
    PARROTT,ESTATE OF OZZIE L GOLDSBORO NC
    PARROW,ESTATE OF ESTHER M ALEXANDER NY
    PERRY,FRANK ST AUGUSTINE FL
    PETRUS,JOSEPH M ESTATE OF INDIAN WELLS NJ
    PIES,ELIZABETH R PRATTSBURGH NY
    PINCKNEY,JAMES ESTATE OF JACKSONVILLE FL
    PITTS,BOBBY L BUFFALO NY
    POLLARA,RUTH ESTATE OF ABERDEEN NJ
    QUINN,PATRICIA UTICA NY
    RADICH,MICHAEL W HAMBURG NY
    REESE,PERRY H ESTATE OF CRISFIELD MD
    RIVERA JR,PABLO HEMPSTEAD NY
    ROZWOOD,CHRISTINE D ESTATE OF BLASDELL NY
    RUSSO,JOSEPHINE ESTATE OF BINGHAMTON NY
    SALADA,FRANK M ESTATE OF LEWISTON NY
    SAUNDERS,COLUMBIA M ESTATE OF ROCHESTER OH
    SCOTT,CHRISTINE ESTATE OF WHITE PLAINS NY
    SCOTT,PHILLIP BOWMAN SC
    SEILER,JOAN ESTATE OF NEW HYDE PARK NY
    SHEWAN,ROBERT SETAUKET NY
    SIMINSKE,ALBERT ESTATE OF KENMORE NY
    SMITH,FRANCES L ALBANY NY
    SMITH,LINDA W PALM BEACH FL
    SOCCIO,JENNIE ESTATE OF BATAVIA NY
    SOMMERS,ANNA L ESTATE OF CHICAGO IL
    SPOOR,JAMES L ESTATE OF ELLENVILLE NY
    ST FRANCIS MISSION, PATTERSON NJ
    STOKES,PAMELA CHOICE PORTSMOUTH VA
    STOUT,TIMOTHY J MALONE NY
    TART,JAMES T ROCHESTER NY
    TEBANO,PHYLLIS ESTATE OF OSTEEN TN
    VIRAG,WILLIAM W ESTATE OF FORT WORTH TX
    VISCHIOTTO,FRANCOISE NEW YORK NY
    VOGEL,ETHEL M ESTATE OF MOUNTAIN PINE AR
    WASHINGTON,MAURICE H STOTSYLVANIA VA
    WHEELER,CONNIE LATTA SC
    WILLAMS,MICHAEL ROCHESTER NY
    WILLIAMS,ANTHONY ROCHESTER NY
    WILLIAMS,DIANE ROCHESTER NY
    WILLIAMS,GARY ROCHESTER NY
    WILLIAMS,NATHANIEL ROCHESTER NY
    WILLIAMS,TINA ROCHESTER NY
    WINDMILLER,ALEXIA J DUMFRIES VA
    WITEK,ESTATE OF JOSEPH ROCHESTER NY
    WITKOWSKI,ESTATE OF HELEN E PINEBLUFF NC
    WRIGHT,LOIS S ESTATE OF SYRACUSE NY
    ZACHAREK,JOSEPH EDWARDS NY
    ZELNICK,LILLIAN BROOKLYN NY
    PUBLIC NOTICE
    Department of State F-2014-0554 Date of Issuance – December 17, 2014
    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-2014-0554, Sposato; The applicant has submitted an application to the U.S. Army Corps of Engineers, Buffalo District to remove an existing addition to an existing boathouse, installation of a new concrete filled pile supported dock extension at this boathouse, construction of new additions to the boathouse at the existing and new docks, installation of two boat lifts in the additional slips of the boathouse expansions, dredging of 190± cubic yards of silt from the boathouse slips and from the area around the boathouse, with the dredged material being taken to an off-site upland site, and the installation of a concrete-filled pipe supported 30 foot by 8 foot dock at another location on the proposed site.
    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., 10 days from the date of publication of this notice, or, by Friday January 2, 2014.
    Comments should be addressed to: Department of State, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (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.
    PUBLIC NOTICE
    Department of State F-2014-0805 Date of Issuance – December 17, 2014
    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-2014-0805, Brewer’s Ferry Point Marina; The applicant has submitted an application to the U.S. Army Corps of Engineers, New England District to perform maintenance dredging within four areas totaling a 10.3 acres, to a depth of -6′ MLW in the Connecticut River. A total of approximately 24,634 cy of material will be dredged mechanically with subsequent confined disposal at the Central Long Island Sound Disposal Site (CLIS).
    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., 10 days from the date of publication of this notice, or, by Saturday, December 27, 2014.
    Comments should be addressed to: Department of State, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (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.
    PUBLIC NOTICE
    Department of State Notice of Review for the New York City Draft Local Waterfront Revitalization Program Amendment
    In accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program, New York City is proposing an amendment to its Local Waterfront Revitalization Program (LWRP) approved by the New York State Secretary of State on May 28, 2002, and incorporated into the State Coastal Management Program on August 28, 2002. The New York City LWRP, also known as the New Waterfront Revitalization Program (WRP), has a format distinct from other local waterfront revitalization programs, reflecting the unique character of the City’s approximately 520 miles of natural, public, working, and redeveloping waterfront, and the waterways between the five boroughs, including New York Harbor, the Hudson, Bronx, Harlem and East Rivers, the Arthur Kill and Kill Van Kull and all their many tributaries, as well as the Atlantic Ocean.
    The City recently completed extensive planning and regulatory efforts to encourage the development of maritime industry while ensuring the protection of the environment, promote recreation both at the shoreline and in the water, provide design principles that consider the effects of climate change and sea level rise, and foster the preservation and restoration of ecologically significant sites, which produced an updated Comprehensive Waterfront Plan, Vision 2020: New York City Comprehensive Waterfront Plan (CWP). The New York City LWRP is being amended to advance the goals and priorities of Vision 2020.
    The New York City LWRP amendment, while preserving the general format of the approved program, includes a new introduction and a thoroughly revised Part I that contains: a comprehensive program description explaining the regulatory and planning context of the program; a description of the proposed Coastal Zone boundary including modifications based on the interim floodplain and flood hazard areas estimated by FEMA after Superstorm Sandy; a thorough description of the applicable standards and processes for the review of local, State, and federal activities for consistency with the program; and, a discussion of local regulations that are related to the implementation of the program. Part II of the proposed amendment presents modifications to the policies of the approved program. Part III of the proposed amendment includes revised sectional maps delineating the boundaries of New York City's Coastal Zone, as well as maps of the special areas described in the program. The appendices included in the amended WRP contain: a list of State actions and programs which should be undertaken in a manner consistent with the program; a list of federal activities affecting land and water uses and natural resources in the coastal zone of New York State; a descriptive list of State and federal agency actions that are necessary for further implementation of this program; local and State regulations related to the implementation of the WRP; and, guidelines for notification and review of State and federal agency actions.
    To approve the draft amendment to the New York City LWRP, pursuant to Article 42 of the NYS Executive Law, it is required that potentially affected federal, State, and local agencies be consulted to assure that the proposed modifications to the approved program do not conflict with existing policies and programs. The draft of the proposed amendment to the New York City LWRP was accepted by the New York State Department of State as complete and is now available online, at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_draft.html.
    Comments on the draft amendment are due by February 20, 2015. At the close of the required review period, the Department of State will coordinate responses to comments received with New York City, and modifications to the LWRP amendment will be made, as needed. Following approval by the Secretary of State, pursuant to 15 CFR 923.84(b), the New York State Department of State will request incorporation of the LWRP amendment into the State’s Coastal Management Program by the federal Office for Coastal Management (OCM), as a Routine Program Change.
    Comments on the draft New York City LWRP amendment should be submitted by February 20, 2015, to Renee Parsons, Department of State, Office of Planning and Development, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 473-2461.

Document Information