Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings  

  • 2/4/09 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXI, ISSUE 5
    February 04, 2009
    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 7:00 a.m. to 5:00 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, February 2, 2009 is soliciting proposals from Financial Organizations to provide active short term fixed income investment management and/or active intermediate term fixed income investment management in a separate account structure. Each separate account will be a portion of the New York State Deferred Compensation 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 Linda F. Schlissel, Senior Consultant, Evaluation Associates, 200 Connecticut Avenue, Suite 700, Norwalk, CT 06854-1958, (203) 855-2260. All proposals must be received no later than the close of business on Friday, March 6, 2009.
    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, February 9, 2009, is soliciting proposals from Public Accounting Firms to conduct audits of 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 Sharon DiMura, Associate Director, New York State Deferred Compensation Board, Empire State Plaza Station, P.O. Box 2103, Albany, NY 12220-2103, (518) 473-6619 or on the Board's web site: www.goer.state.ny.us/nysdcp. All proposals must be received no later than the close of business on March 16, 2009.
    PUBLIC NOTICE
    Education Department
    In accordance with the policy of the New York State Education Department to provide public notice of Regents Accreditation of Teacher Education (RATE) actions, the Department hereby gives notice that the Board of Regents has taken the following accreditation actions from February 2008 through January 2009.
    • Accredit the graduate teacher education programs, with the exception of the New Teacher Residency Program (NTRP), offered by Mercy College, for a period of three years, beginning on April 15, 2008, and ending on April 14, 2011, with the following conditions:
    1) that a follow-up focused visit be conducted 18 months from the Regents action to focus on the areas for improvement identified in the Compliance Review Report; and
    2) that Annual Reports focus on progress made towards addressing the following areas:
    • The majority of education courses continue to be taught by qualified full-time faculty;
    • Program oversight, consistency among course section offerings, including alignment with New York State Learning Standards is on-going;
    • Assessment of candidates and graduates and P-12 student learning is supported by quantitative and qualitative data and confirm compliance with RATE standards;
    • Data analysis is informing program improvement; and
    • All 41 areas for improvement and proposed changes give evidence of compliance with Regulations and RATE standards.
    • The actions described in the Annual Report need to produce full compliance within the three-year term of accreditation and address each area for improvement in detail.
    The NTPR programs were denied accreditation.
    • Accredit the teacher education programs offered by Bank Street College of Education, for seven years, beginning on October 17, 2007 and ending on October 16, 2014, with the condition that annual reports address the following items:
    1) adjustment of the early childhood and childhood curricula to ensure that they cover the grade spans of the certificates to which the programs lead (to be accomplished within the term of the first annual report);
    2) progress in increasing the percentage of faculty members with earned doctorates;
    3) progress in conducting ongoing assessment of candidates and graduates, including data from College faculty and from external data or observations; and
    4) progress in using assessment data for program improvement.
    PUBLIC NOTICE
    Office of Parks, Recreation and Historic Preservation
    Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
    In accordance with subdivision (c) of section 427.4 of title 9 NYCRR notice is hereby given that the State Review Board will be considering nomination proposals for listing of properties in the State Register of Historic Places at a meeting to be held at 10 a.m. Wednesday, March 11, at Peebles Island State Park, Waterford, New York.
    The following properties will be considered:
    1Lakeview CemeteryBrockport vic, Monroe Co.
    2Sweet BriarGeneseo vic, Livingston Co.
    3Jacques Marchais Center of Tibetan ArtStaten Island, Richmond Co.
    4New York Telephone Company BuildingNew York, New York Co.
    5Beth El Jewish Center of FlatbushBrooklyn, Kings Co.
    6Park and Tilford BuildingNew York, New York Co.
    7Sherwood-Jayne HouseEast Setauket, Suffolk Co.
    8Foster-Meeker HouseWesthampton Beach, Suffolk County
    9William Cauldwell HouseNoyac, Suffolk County
    10Louis Will HouseSyracuse, Onondaga Co.
    11C.G. Meaker Warehouse and Syracuse Industrial Properties MPDFSyracuse, Onondaga Co.
    12Norman's Vale (Nott House)Guilderland, Albany Co.
    13Little Stone HouseMexico, Oswego Co.
    14Royal Johnson HouseLapeer, Cortland Co.
    15Chittenango Pottery ComplexChittenango, Madison Co.
    16Charles Lee HouseFulton, Oswego Co.
    17Dunkirk Schooner SiteLake Erie (submerged) Chautauqua Co.
    18E.B. Homes Machinery Co. Bldg.Buffalo, Erie Co.
    198 Berkeley DriveLockport, Niagara Co.
    20Sleepy Hollow CemeterySleepy Hollow, Westchester Co.
    21Hutchinson HomesteadCayuga, Cayuga Co.
    22Conyn-Van Rensselaer HouseClaverack vic., Columbia Co.
    23St. John's Lutheran ChurchAncram, Columbia Co.
    24Pratt HomesteadSpencertown, Columbia Co.
    25Balmville CemeteryBalmville, Orange Co.
    26MorningsideBalmville, Orange Co.
    27Cornwall Stone Arch Bridges MPDFCornwall-on-Hudson, Orange Co.
    28Masonic Temple, Newport Lodge No. 455 F. & A.MNewport, Herkimer Co.
    291st United Methodist ChurchRome, Oneida Co.
    30St. Stephen's Episcopal ChurchSchenectady, Schenectady Co.
    31Chalmer's MillsAmsterdam, Montgomery Co.
    32Pelletier HouseCohoes, Albany Co.
    33New Scotland Presbyterian ChurchNew Scotland, Albany Co.
    34Clinton Ice ArenaClinton, Oneida Co.
    35Job and Phoebe Travice HouseGalen, Wayne Co.
    36Perrine HouseLyons, Wayne Co.
    37Macedon AcademyMacedon Center, Wayne Co.
    38Baptist (Cobblestone) ChurchWilliamson, Wayne Co.
    39William R. and Eliza Smith HouseMacedon, Wayne Co.
    40Griffith M. and Elizabeth Cooper HouseWilliamson, Wayne Co.
    41Holden D. Mathewson HouseSouth Otselic, Chenango County
    42Brookwood Farms GatehouseGlen Spey, Sullivan County
    43Robert D. Eaton House/Jewish Community CenterNorwich, Chenango Co.
    Comments may be submitted to Carol Ash, Commissioner of Parks, Recreation and Historic Preservation, attention Historic Preservation Field Services Bureau, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Monday, December 1, or may be submitted in person at the meeting by contacting Ruth L. Pierpont at the same address no later than Tuesday, March 10.
    For further information, contact: Ruth L. Pierpont, Director, Historic Preservation Field Services Bureau, Office of Parks, Recreation and Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 237-8643
    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 Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
    2008-0620 Matter of Jeffrey P. Miller, Ridge View Lodge, 7491 State Route 12, Lowville, NY 13367 for a variance concerning fire safety requirements, including to omit the requirements to provide a sprinkler system throughout all buildings with a Group R fire area.
    Involved is the construction of a 20 room addition to an existing motel, known as Ridge View Lodge, located at 7491 NYS Route 12, Town of Lowville, County of Lewis, State of New York.
    2009-0009 Matter of James R. Spencer, 3 Railroad Avenue, Victor, New York, a variance with regard to fire safety, specifically the need for installation of a fire sprinkler system in an existing structure The building in question is classified as a B Business/ R2 Residential mixed use occupancy. It is four stories in height, approximately 9,000 square feet in total area and reported to be of Type 3 masonry construction, and is located at 3 Railroad Avenue, Village of Victor, State of New York.
    2009-0016 Matter of Robert McCormick, AIA, SWBR Architects, 387 East Main Street, Rochester, New York, an appeal to the Code Enforcement Official's determination of the need for guard rails on an ornamental stair. The building in question is classified as an A1, A2 assembly occupancy. It is two stories in height, approximately 17,850 square feet in total area and of Type 5A wood-frame, protected construction, and is located at 50 Fairwood Drive, Town of Henrietta, State of New York.
    2009-0024 Matter of Valerie L. Andrews, 144 Barnegat Road, Poughkeepsie, NY 12601, concerning fire safety requirements, including the installation of a sprinkler system and exits in a child care facility.
    Involved is the conversion of a one family dwelling, two stories in height, known as Child Care By Valerie, Inc., located at 144 Barnegat Road, Town of Poughkeepsie, County of Dutchess, State of New York.
    SALE OF FOREST PRODUCTS
    Chenango Reforestation Area No. 35 Contract No. X007323
    Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
    Sealed bids for 627 tons more or less of Japanese larch, 14 cords more or less of firewood, 2 cords more or less of white spruce, 3.7 MBF more or less of black cherry and 0.3 MBF more or less of red maple located on Chenango Reforestation Area No. 35; Stand B-20, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m. on Thursday, Feb. 19, 2009.
    For further information, contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036

Document Information