Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings

  • 8/15/12 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXIV, ISSUE 33
    August 15, 2012
    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
    Office of Children and Family Services
    Pursuant to Section 204-a of the State Administrative Procedure Act, the Office of Children and Family Services hereby advises that a Petition, seeking an alternate method of regulatory compliance with the provisions of 18 NYCRR Part 441 has been received.
    The full text of the Petition may be accessed at: http://www.ocfs.state.ny.us/main/legal/
    Additional information may be obtained from, and comments on the Petition submitted to: Susan Steele, Assistant Director of Communications, Office of Children and Family Services, 52 Washington St., Rensselaer, NY 12144, (518) 402-3130, e-mail: Info@ocfs.state.ny.us
    The Office of Children and Family Services will accept comments on this Petition for 30 days from the date this Notice is published in the State Register.
    PUBLIC NOTICE
    City of Glen Cove
    Pursuant to General Municipal Law 120-w, the City of Glen Cove hereby gives notice of the following:
    On July 24, 2012 the City of Glen Cove, New York, awarded contracts to Winters Bros. Recycling Corp., and Galaxy Recycling Inc., pursuant to section one hundred twenty-w of the general municipal law for the “City of Glen Cove Transfer Station Operation/Maintenance and Solid Waste Transport, Recycling and Disposal Services”. The validity of these contracts or the procedures which led to their award may be hereafter contested only by action, suit or proceeding commenced within sixty days after the date of this notice and only upon the ground or grounds that: (1) such award or procedure was not authorized pursuant to that section, or (2) any of the provisions of that section which should be complied with at the date of this publication have not been substantially complied with, or (3) a conflict of interest can be shown in the manner in which the contract was awarded; or by action, suit or proceeding commenced on the grounds that such contract was awarded in violation of the provisions of the Constitution. Signed by the Office of the City Clerk, Glen Cove, New York.
    For further information, contact: City of Glen Cove Department of Public Works, Susan Lounsbury, P.E., City Engineer City of Glen Cove - City Hall, 9 Glen St., Rm. 301, Glen Cove, NY 11542, (516) 676-4402, e-mail: slounsbury@cityofglencoveny.org
    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 on Thursday, September 20, 2012 at 10:15 AM, at Philipse Manor Hall State Historic Site, Yonkers, New York, 12188.
    The following properties will be considered:
    1. St. Johnsville Methodist Church, St. Johnsville, Montgomery Co.
    2. Harry and Molly Lewis House, Beaver Falls vic., Lewis Co.
    3. Grenadier Island Schoolhouse, Cape Vincent, Jefferson Co.
    4. The Dick Block, North Tonawanda, Niagara Co.
    5. Baker Memorial Methodist Episcopal Church, East Aurora, Erie Co.
    6. Hamburg Main Street Historic District, Erie Co.
    7. Elmwood Historic District (West), Buffalo, Erie Co.
    8. Clara Brown, Buffalo, Erie Co.
    9. Hagar Mills, Buffalo, Erie Co.
    10. Turner/ American Storage Building, Buffalo, Erie Co.
    11. Riverside Church, Manhattan, New York Co.
    12. Cold Spring Harbor Beach Club, Cold Spring Harbor, Suffolk Co.
    13. Perry, Stuart & William Swezey Houses, Newport, Herkimer Co.
    14. Shady Brook Farm, Marlboro vic., Ulster Co.
    15. Ligonier Point Historic District, Willsboro vic., Essex Co.
    16. Hand House, New Lebanon, Columbia Co.
    17. Ford Assembly Building & Showroom, Upper Jay, Essex Co.
    18. William Taylor House, Middleport, Niagara Co.
    19. Montour Falls Union Grammar School, Schuyler Co.
    20. Cure Cottage at 43 Forest Hill Avenue (Cure Industry Resources of Saranac Lake), Saranac Lake, Essex Co.
    21. Oakwood Presbyterian Church, Troy, Rensselaer Co.
    22. Kerhonkson Synagogue, Kerhonkson, Ulster Co.
    23. Phillipsport Methodist Church and Phillipsport District 16 School, Phillipsport, Sullivan Co.
    24. Baum-Wallis Farm, Pittstown, Rensselaer Co.
    25. Cannon-Brownell-Herrington Farm, Pittstown, Rensselaer Co.
    26. Halford-Hayner Farm, Pittstown, Rensselaer Co.
    27. St. Paul's Lutheran Church, Dansville, Livingston Co.
    Comments may be submitted to Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, September 19 or may be submitted in person at the meeting by contacting Ruth L. Pierpont at the same address no later than September 19, 2012.
    For further information, contact: Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY, 12188-0189, (518) 237-8643
    PUBLIC NOTICE
    Department of State F-2012-0640 (DA) Date of Issuance –August 15, 2012
    The New York State Department of State (DOS) is required by Federal law to provide timely public notice for the activity described below, which is subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
    The United States Coast Guard, Department of Homeland Security, has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The consistency determination and accompanying public information and data is 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-2012-0640 DA, the U.S. Coast Guard has submitted a consistency determination for maintenance, upgrades and repairs of the existing boat basin at the USCG Station Oswego, Oswego River, City of Oswego, Oswego County. The proposed activity involves the following:
    • Maintenance dredging of the existing boat basin with subsequent upland disposal of ~1,500cy of material at an approved upland location;
    • West Stone Bulkhead: Rehabilitation of the failing stone bulkhead by installing rock-socketed steel soldier piles in front of wall, precast panels between piles, lean concrete fill between new and existing, new concrete cap and walkway, new fender system, installation of a new mooring devices and construction of a new electric shore tie along the bulkhead;
    • Floating Dock: Removal of existing dock and installation of a new concrete floating dock system and gangway;
    • Marine Launch way Area: Demolition of the western steel pier, the western rail system and associated grating, provide upgraded fender system along all remaining faces of piers, correct framing, cleat, grating, and concrete deficiencies;
    • South Steel Sheet Pile Bulkhead: Removal of remaining fender(s) and provide new concrete facing, correct adjacent settlement and replace adjacent concrete walkways;
    • South Concrete Bulkhead: Installation of new concrete facing and upgraded fender system;
    • High Level Stone Wall: Removal of stone wall down to adjacent general waterfront elevations of top of pier, installation of paving, repair of existing fence and electrical system as required; and
    • Removal of existing fuel dispensing system and install new fuel dispensing system and associated structures.
    Any interested parties and/or agencies desiring to express their views concerning the above proposed activity 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 August 30, 2012.
    Comments should be addressed to: Department of State, Division of Coastal Resources, Attn: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464, comments may also be submitted electronically at: CR@dos.ny.gov
    This notice is promulgated in accordance with Section 306(d)(14) of the Federal Coastal Zone Management Act of 1972, as amended.
    PUBLIC NOTICE
    Department of State F-2012-0691 Date of Issuance – August 15, 2012
    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-2012-0691, Noank Village Boat Yard, located at 38 Bayside Avenue, Noank, Town of Groton, New London County, CT, has applied to the U.S. Army Corps of Engineers, New England District, under the Connecticut Programmatic General Permit (CT PGP) to perform maintenance dredging of the existing marina facility, with subsequent confined disposal of approximately 9,000 cubic yards (cy) of dredged material at the New London Disposal Site (NLDS) within Long Island Sound. A minimum of 30,000cy of capping material has been required as a condition of the permit issued by the Connecticut Department of Energy and Environmental Protection. The NLDS is an open-water disposal site located within Long Island Sound, approximately 3.1 nautical miles south of Eastern Point, Groton, CT and approximately 2.1 nautical miles northeast of Fishers Island, Town of Southold, Suffolk County, NY.
    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., 30 days from the date of publication of this notice, or, by Friday, September 15, 2012.
    Comments should be addressed to: Department of State, Division of Coastal Resources, Attn: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464, comments may also be submitted electronically at: CR@dos.ny.gov
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    SALE OF FOREST PRODUCTS
    Cortland Reforestation Area No. 1 Contract No. X008731
    Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
    Sealed bids for 318.8 MBF more or less of sawtimber and 115 cords more or less of spruce/pine/hardwood pulpwood, located on Cortland Reforestation Area No. 1, Hewitt State Forest, Stands A-4, 5, 10 and 23, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5023 until 11:00 a.m., Thursday, Aug. 23, 2012.
    For further information, contact: Mark Zubal, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 1285 Fisher Ave., Cortland, NY 13045-1090, (607) 753-3095 x217

Document Information