Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings  

  • 6/3/09 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXI, ISSUE 22
    June 03, 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 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
    Division of Criminal Justice Services New York State Juvenile Justice Advisory Group
    Pursuant to Public Officer Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Juvenile Justice advisory Group:
    Date:June 17th, 2009
    Time:12:00 p.m.-3:30 p.m.
    Place:Four Tower Place
    Albany, NY 12203
    For further information, contact: Carolyn C. DeLuise, Secretary to Jacquelyn Greene, Esq., Office of Program Development and Funding, Juvenile Justice Policy Unit, Division of Criminal Justice Services, Four Tower Place, 3rd Fl., Albany, NY 12203, (518) 485-9609, Fax: (518) 485-0909
    PUBLIC NOTICE
    Division of Criminal Justice Services Motor Vehicle Theft & Insurance Fraud Prevention Board
    Pursuant to Public Officers Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the Motor Vehicle Theft & Insurance Fraud Prevention Board:
    Date: Monday, June 8, 2009
    Time: 11:00 am
    Place: Division of Criminal Justice Services
    Four Tower Place
    Albany, NY 12203
    If you have any questions regarding the meeting, please contact: Paula Raiti, Division of Criminal Justice Services, Office of Program Development and Funding, Albany, NY 12203, (518) 457-8404
    PUBLIC NOTICE
    Department of Environmental Conservation
    Pursuant to subdivision 5 of Section 23-1101 of the Environmental Conservation Law, the New York State Department of Environmental Conservation hereby gives public notice of the following:
    The Department has determined that public bids for the leasing of a parcel of Department of Correctional Services land totaling 24.12 acres in the Town of Horseheads in Chemung County for oil and natural gas production is unreasonable and impracticable.
    The Department intends to lease such lands to Anschutz Exploration for such purpose.
    For further information contact: Christine Reed, Department of Environmental Conservation, Division of Mineral Resources, 625 Broadway, 3rd Fl., Albany, NY 12233-6500, (518) 402-8056
    PUBLIC NOTICE
    Department of Environmental Conservation
    Pursuant to subdivision 5 of Section 23-1101 of the Environmental Conservation Law, the New York State Department of Environmental Conservation hereby gives public notice of the following:
    The Department has determined that public bids for the leasing of a parcel of State land totaling .6 acre of State Route 224 in the Town of Van Etten, Chemung County for oil and natural gas production is unreasonable and impracticable.
    The Department intends to lease such lands to Fortuna Energy, Inc. for such purpose.
    For further information contact: Christine Reed, Department of Environmental Conservation, Division of Mineral Resources, 625 Broadway, 3rd Fl., Albany, NY 12233-6500, (518) 402-8056
    PUBLIC NOTICE
    Nassau County Deferred Compensation Plan Board
    Pursuant to Part 9003.2 of Title 9 of the New York State Codes, Rules and Regulations, the Nassau County Deferred Compensation Plan Board hereby gives notice of the following:
    The Nassau County Deferred Compensation Plan Board (the “Plan” and the “Board” respectively) is requesting proposals from firms authorized to do business in New York State to provide Deferred Compensation Services, including serving as the Plan’s administrative service agency, custodial trustee and financial organization. Details of the proposal can be found in the Request for Proposals posted at the Nassau County website at www.nassaucountyny.gov and also can be obtained by contacting the individuals named below. Pre-proposal questions must be submitted to the individuals named below by June 10, 2009 and proposals must be submitted by June 17, 2009. Proposals must be received by June 24, 2009.
    For further information, contact: Nassau County Deferred Compensation Plan Board, Attn: Mr. Steven D. Conkling, 240 Old Country Road, Mineola, NY 11501, sconkling@nassaucountyny.gov with a copy to: Nassau County Deferred Compensation Plan Board, c/o Segal Advisors, Inc., Attn: Mr. Frank Picarelli, One Park Ave., New York, NY 10016-5895, fpicarelli@segaladvisors.com
    PUBLIC NOTICE
    Department of State Notice of Routine Program Change Implementation of the New York Coastal Management Program
    On November 3, 2008, the New York State Department of State (DOS) submitted a routine program change implementation action to the federal Office of Ocean and Coastal Resources Management (OCRM) in the National Oceanic and Atmospheric Administration of the U.S. Department of Commerce. Pursuant to 15 CFR 923.84 (b)(2), that notice was published in the New York State Register on November 26, 2008. Pursuant to 15 CFR 923.84(b)(4), the DOS hereby provides notice that on May 13, 2009 the OCRM concurred with a DOS determination that the revision of the Significant Coastal Fish and Wildlife Habitats on the South Shore of Long Island in Nassau and Suffolk Counties, the designation of new Significant Coastal Fish and Wildlife Habitats on the South Shore of Long Island in Suffolk County, and the repeal of Significant Coastal Fish and Wildlife Habitats on the South Shore of Long Island in Nassau and Suffolk Counties are Routine Program Changes and approved those changes as enforceable policies of the New York Coastal Management Program. Those changes are listed below.
    Enclosure to OCRM’s Approval of the Incorporation of Changes to Significant Coastal Fish and Wildlife Habitats and Coastal Zone boundary Changes in the NEW YORK COASTAL MANAGEMENT PROGRAM
    Name/Description of State Law/Regulation/Policy Added or Removed from CMP (all sections added to CMP unless noted otherwise)Date Adopted By StateDate Effective in State
    Added Significant Coastal Fish and Wildlife Habitats on the South Shore of Long Island in Suffolk County
    Democrat Point SCFWH, Town of Babylon08/28/200812/15/2008
    Westhampton Beach and Dunes SCFWH, Town of Southampton08/28/200812/15/2008
    Modified Significant Coastal Fish and Wildlife Habitats on the South Shore of Long Island in Nassau and Suffolk Counties
    Jones Beach East SCFWH (combined from Gilgo Beach, Cedar Beach and Sore Thumb SCFWHs), Town of Babylon08/28/200812/15/2008
    Jones Beach West SCFWH (combined from Shore Beach and West Ed SCFWHs), Town of Hempstead08/28/200812/15/2008
    Great South Bay- East SCFWH, Town of Brookhaven * All lands and waters within the Fire Island National Seashore and Wertheim national Wildlife Refuge and federally excluded from the coastal area.08/28/200812/15/2008
    Swan River SCFWH, Town of Brookhaven08/28/200812/15/2008
    Moriches Bay SCFWH, Towns of Brookhaven and Southampton * All lands and waters within the Fire Island National Seashore are federally excluded from the coastal area.08/28/200812/15/2008
    Nassau Beach SCFWH, Town of Hempstead08/28/200812/15/2008
    Silver Point Beach SCFWH, Town of Hempstead08/28/200812/15/2008
    Beaverdam Creek SCFWH, Town of Brookhaven08/28/200812/15/2008
    Carmans River SCFWH, Town of Brookhaven * All lands and waters within the Wertheim National Wildlife Refuge are federally excluded from the coastal area.08/28/200812/15/2008
    Connetquot River SCFWH, Town of Islip08/28/200812/15/2008
    Cupsogue County Park SCFWH, Towns of Brookhaven and Southampton08/28/200812/15/2008
    Dune Road Marsh SCFWH, Town of Southampton08/28/200812/15/2008
    East Hempstead Bay SCFWH, Town of Hempstead08/28/200812/15/2008
    Far and Middle Pond Inlets SCFWH, Town of Southampton08/28/200812/15/2008
    Great South Bay- West SCFWH, Towns of Babylon and Islip * All lands and waters within the Fire Island National Seashore are federally excluded from the coastal area.08/28/200812/15/2008
    Mecox Bay SCFWH- Town of Southampton08/28/200812/15/2008
    Middle Hempstead Bay SCFWH, Town of Hempstead08/28/200812/15/2008
    Parking Lot 9, Jones Beach State Park SCFWH, Town of Oyster Bay08/28/200812/15/2008
    Sagaponack Inlet SCFWH, Town of Southampton08/28/200812/15/2008
    Shinnecock Bay SCFWH, Towns of Brookhaven and Southampton08/28/200812/15/2008
    Smith Point County Park SCFWH, Town of Brookhaven08/28/200812/15/2008
    South Oyster Bay SCFWH, Towns of Hempstead, Oyster Bay and Babylon08/28/200812/15/2008
    Southampton Beach SCFWH, Town of Southampton08/28/200812/15/2008
    Storehouse, Jones Beach State Park SCFWH, Town of Hempstead08/28/200812/15/2008
    Tiana Beach SCFWH, Town of Southampton08/28/200812/15/2008
    Tobay Sanctuary SCFWH, Town of Oyster Bay08/28/200812/15/2008
    West Hempstead Bay SCFWH, Town of Hempstead08/28/200812/15/2008
    Deleted Significant Coastal Fish and Wildlife Habitats on the South Shore of Long Island in Nassau and Suffolk County
    Champlin Creek SCFWH, Town of Islip08/28/200812/15/2008
    Orowoc Creek SCFWH, Town of Islip08/28/200812/15/2008
    Cedar Creek County Park SCFWH, Town of Hempstead08/28/200812/15/2008
    Federal consistency provisions in 15 CFR Part 930 apply with the approved change effective on the date of publication of this notice.
    For further information related to these changes and the Routine Program Change contact: Fred Anders, Bureau Chief- Natural Resources Management Bureau, Office of Coastal, Local Government and Community Sustainability, at (518) 474-6000.
    For further information on New York State’s Significant Coastal Fish and Wildlife Habitat Program see: www.nyswaterfronts.com
    PUBLIC NOTICE
    Department of State
    A meeting of the Hearing Aid Dispensing Advisory Board will be held on Friday, June 12, 2009 at 10:30 a.m. at the Department of State, 80 South Swan St., 10th Fl. Conference Rm., Albany, NY.
    Should you require further information, please contact: Debra Campana at Debra.Ryan-Campana@dos.state.ny.us or (518) 473-6155. Please always consult the Department of State website (www.dos.state.ny.us/about/calendar.htm) on the day before the meeting to be sure the meeting has not been postponed.
    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.
    2009-0093 Matter of Melvyn Edelhertz, 77 LoPresti Road, Middletown, NY 10940 concerning fire safety requirements including, but not limited to, access to bedrooms.
    Involved is the continued use of sleeping rooms within an existing multiple dwelling containing four dwelling units located at 57 Beattie Avenue, City of Middletown, County of Orange, State of New York.
    2009-0104 Matter of Dorothy and Gregory Petak, B. & D. Holding Company, LLC, PO Box 4781, Middletown, NY 10940 concerning fire safety requirements including, but not limited to, access to bedrooms.
    Involved is the continued use of sleeping rooms within an existing multiple dwelling containing 4 dwelling units located at 393 North Street, City of Middletown, County of Orange, State of New York.
    2009-0116 Matter of Norman Klein, 52 Cottage Street, LLC, 115 Wisner Avenue, Middletown, NY 10940 concerning fire safety requirements including, but not limited to, access to bedrooms.
    Involved is the continued use of sleeping rooms in an existing building of mixed use containing a public assembly, sleeping rooms and apartments located at 52 Cottage Street, City of Middletown, County of Orange, State of New York.
    2009-0222 Matter of Schneider Design, P.C., 443 Delaware Ave, Buffalo, NY 14202 for a variance concerning requirements for dead end corridor limits, common path of egress travel and exit enclosures.
    Involved is the conversion of an existing six story, fire resistive building to multiple dwellings, located at 136 North Division Street, City of Buffalo, County of Erie, State of New York.
    2009-0223 Matter of Lamparelli Construction, 590 Kennedy Road, Cheektowaga, NY 14227 for a variance concerning the ice shield installation in the roof.
    Involved is the construction of a two story, wood frame, multiple dwelling building, located at 2911 William Street, Town of Cheektowaga, County of Erie, State of New York.
    2009-0228 Matter of David Kjos, Facility Manager, Watchtower Bible and Tract Society of New York, Inc., 900 Red Mills Road, Wallkill, NY 12589 concerning fire safety requirements including, but not limited to, the requirement for the installation of a fire sprinkler system in an assembly occupancy of more than 100 persons.
    Involved is a proposal to enlarge the dining facility in a building of mixed use containing assembly, business, factory, residential and storage occupancies, located at 900 Red Mills Road, Town of Shawangunk, County of Ulster, State of New York.
    2009-0232 Matter of Philip Dropkin, Counsel for Bethel Woods Center for the Arts, LLC, One Cable Vision Center, Liberty, NY 12754 concerning handicap accessibility requirements including, but not limited to, the requirements for specific signs designating both parking spaces and access aisles.
    Involved is the continued use of existing handicap parking at The Bethel Woods Performing Arts Center, 200 Hurd Road, Town of Bethel, County of Sullivan, State of New York.
    SALE OF FOREST PRODUCTS
    Allegany Reforestation Area No. 4 Contract No. X007436
    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 35 cords more or less and 152.1 MBF more or less of red pine timber located on Allegany Reforestation Area No. 4, Palmers Pond S.F., Stand 38, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, New York 12233-5027 until 11:00 a.m., Thursday, June 18, 2009.
    For further information, contact: David Zlomek, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 9, 5425 County Rte. 48, Belmont, NY 14813-9758, (585) 268-5392
    SALE OF FOREST PRODUCTS
    Chautauqua Reforestation Area No. 5 Contract No. X007196
    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 336.1 MBF of sawtimber more or less and 0.3 cord of cordwood more or less located on Chautauqua Reforestation Area No. 5, Stand 15, 16, and 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., Thursday, June 18, 2009.
    For further information, contact: Theresa J. Laurie, Forestry Tech., Department of Environmental Conservation, Division of Lands and Forests, Region 9, 215 South Work St. Falconer, NY 14733, (716) 665-6111
    SALE OF FOREST PRODUCTS
    Delaware Reforestation Area No. 2 Contract No. X007481
    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 350.4 mbf more or less of softwood sawtimber, 44.5 MBF more or less of hardwood sawtimber, 11 cords more or less of softwood pulp, 28 cords more or less of hardwood firewood located on Delaware Reforestation Area No. 2, Stand F-28, will be accepted at the Department of Environmental Conservation, Bureau of Procurement & Expenditure Services, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m., Thursday, June 18, 2009.
    For further information, contact: Ben Peters, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 4, 65561 State Hwy. 10, Suite 1, Stamford, NY 12167-9503, (607) 652-7365
    SALE OF FOREST PRODUCTS
    Delaware Reforestation Area No. 8 Contract No. X007482
    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 100.1 MBF, more or less, of softwood sawtimber; 33.7 MBF, more or less, of hardwood sawtimber; 9.3 cords more or less softwood pulp and 47 cords more or less miscellaneous hardwood firewood located on Delaware Reforestation Area No. 8, Stand A-6, will be accepted at the Department of Environmental Conservation, Bureau of Procurement & Expenditure Services, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m., Thursday, June 18, 2009.
    For further information, contact: Ben Peters, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 4, 65561 State Hwy. 10, Suite 1, Stamford, NY 12167-9503, (607) 652-7365

Document Information