5/19/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/19/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 20
May 19, 2021
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 Juvenile Justice Advisory Group Quarterly Meeting
Pursuant to Public Officer Law 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Juvenile Justice Advisory Group
Date:June 8, 2021
Time:10:00 a.m. - 1:00 p.m.
Location:https://www.youtube.com/user/nyspublicsafety
For further information, contact: Thomas R. Andriola, Chief of Policy & Implementation, Office of Youth Justice, Division of Criminal Justices Services, 80 S. Swan St., 8th Fl., Albany, NY 12210, (518) 320-6926, email: [email protected]
PUBLIC NOTICE
Office of General Services
Pursuant to Section 30-a and 33 of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the Office for People With Developmental Disabilities has determined that a certain piece or parcel of land, known as 6101 Newport Road, Town of Camillus, County of Onondaga, Tax Identifier 6.-1-26.7, improved with a 1,764± square foot dwelling on a 1.01± acre lot, as surplus and no longer useful or necessary for state program purposes, and has abandoned the property to the Commissioner of General Services for sale or other disposition as Unappropriated State land.
For further information, please contact: Frank Pallante, Esq., Office of General Services, Legal Services, 36th Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, [email protected]
PUBLIC NOTICE
Department of State
A virtual board meeting of the NYS Hearing Aid Dispensing Advisory Board will be held on Monday, June 7, 2021 at 1:00 p.m. For WebEx conferencing information, please visit the Department of State’s website at www.dos.ny.gov
Should you require further information, please contact: Denise Tidings at [email protected] or (518) 402-4921
PUBLIC NOTICE
Department of State Notice of Review for the Village of Lewiston 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, the Village of Lewiston, located within Niagara County, has prepared a Draft Local Waterfront Revitalization Program (LWRP) Amendment. The LWRP is a comprehensive management program for the Village’s waterfront resources along the Niagara River.
To approve the Village of Lewiston LWRP Amendment, pursuant to Article 42 of the NYS Executive Law, it is required that potentially affected State, federal, and local agencies be consulted to assure that the program does not conflict with existing policies and programs. For this purpose, the Draft LWRP Amendment is available online at: https://dos.ny.gov/public-notices
The Village of Lewiston Draft LWRP Amendment was accepted by the New York State Department of State (DOS) as complete and is now available for review by potentially affected State, federal and local agencies, and the public. Comments on the Draft LWRP Amendment are due by July 19, 2021. At the close of this required review period, DOS will coordinate responses to comments received with the Village, and revisions to the LWRP Amendment will be made as necessary to address all comments. Following adoption of the LWRP by the Village, and its subsequent approval by the Secretary of State, pursuant to 15 CFR Part 923, Subpart H, DOS will request incorporation of the LWRP Amendment into the State’s Coastal Management Program by the federal Office for Coastal Management (OCM), as a Program Change.
Comments on the Village of Lewiston Draft LWRP Amendment should be submitted by July 19, 2021, to: Valeria Ivan, Department of State, Office of Planning and Development & Community Infrastructure via email at [email protected]
PUBLIC NOTICE
Department of State F-2020-1176 Date of Issuance – May 19, 2021
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 on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-1176.pdf
In F-2020-1176, or the “Shared Dock at 25 & 35 Asharoken Ave”, the applicants – Ann E. Flynn and Glenn Behr– propose to construct a new shared seasonal float dock system (126' in length) for access to water-related recreation. Proposed float dock is centered on the property line between the two parcels. Floats are to be chocked using 18" timber chocks, anchored using a Seaflex Mooring system, and all float dock components are to be removed seasonally and stored in the upland.
The purpose of the proposed project is to “provide access to water related recreation for both property owners”. The project is located at 25 and 35 Asharoken Avenue in the Village of Asharoken, Suffolk County on Northport Bay.
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, June 3, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0006 Date of Issuance – May 19, 2021
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 on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0006.pdf
In F-2021-0006, or the “Canal Property Docks”, the applicant – R Squared Development, LLC proposes to permit additional boat slips within the basin, reconfiguration of boat slips, addition of ADA access portion of floating dock, addition of ADA boat slip, rising existing timber boardwalk behind bulkhead to 3′ above existing grade and using light penetrating decking (Thruflow). The proposed changes to the north side of the marina are the installation of 18 boats slips (including a proposed ADA accessible boat slip), installation of a floating dock (including gangway landing and accessible slip access), and a ±30′ aluminum gangway, replace the existing timber floating dock – Existing timber floating dock to be replaced in-kind (±299 LF) and timber dock piles replaced and new installed with net increase of 32 piles. On the south side of the marina the applicant proposes construction of proposed ±30 linear foot aluminum gangway. Permitted construction of an ±890 SF public viewing platform (using Thruflow decking), and other upland improvements beyond ACOE jurisdiction.
The purpose of the proposed project is to provide access to water related recreation for residents of the condominiums. The project is located at the west side of North Road, in the Town of Southampton, Suffolk County on Shinnecock Canal.
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, June 18, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0008 Date of Issuance – May 19, 2021
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 on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0008.pdf
In F-2021-0008, or the “641 North Broadway”, the applicant – Adam Winkel proposes to construct a new floating dock (8 ft wide by 30 ft long) will be connected to the timber pier by a new, 30 ft long by 4 ft wide gangway. The gangway and dock will extend east into the Hudson River to reach greater water depths for the Owner’s vessel. Details of the design vessel are included in Section 8: Supplementary Information. As the gangway is elevated over the water, sunlight will easily pass beneath the gangway to the Hudson River below. At the eastern edge of the new floating dock, the existing floating dock (30 ft by 8 ft) will be re-installed perpendicular to the new dock to form an “L” shape and enable the berthing of the Owner’s vessel in a northsouth orientation. The proposed floating dock would draft approximately 6 to 12 inches; water depths along the length of the floating dock range from approximately - 3.4 ft to -3.6 ft at mean lower low water (MLLW). Each dock will be secured with four, 12-inch diameter timber piles with internal collars. The piles will extend to a height of +12 ft (NAVD88). A total of six piles exist on-site presently and are intended for reuse, either to support the pier or to secure the floating docks. Two 16-inch diameter steel pipe piles would be placed approximately 15-18 feet from the outboard side of the floating dock to provide additional security for berthing a vessel. The additional piles are particularly beneficial to secure the vessel safely during periods of contrary wind, tide, or current in the Hudson River. Work on the dock and gangway will be done from a floating barge and crane.
“The purpose of the proposed work is to provide safe, resilient access from the property to the owners' boat and to encourage waterfront access and use of water-dependent activities.” The project is located at 641 North Broadway, in the Village of Upper Nyack, Rockland County on the Hudson River.
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, June 18, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0045 Date of Issuance – May 19, 2021
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 on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0045.pdf
In F-2021-0045, or the “Hedley Boatyard”, the applicant – Dave Hedley proposes to construct approximately 600LF of steel sheet piling in front of the existing steel sheet piling or vertical concrete wall to establish a finished steel piling wall at elevation 252 within Olcott Harbor at the opening of Eighteen Mile Creek into Lake Ontario. In addition, the applicant proposes to construct five new floating docks within Eighteen Mile Creek with the dimensions of 45 feet by 3 feet, 40 feet by 3 feet, 32 feet by 3 feet, 25 feet by 3 feet and 20 feet by 3 feet. The proposed floats will be spaced 30 feet apart.
The purpose of this project is to reduce the risk of further erosion and flooding. In addition, the purpose of the project is to restore Hedley Boatyard as a full-service marina as it has previously. This project is located at 5829 Ontario Street in the Town of Newfane, Niagara County on Lake Ontario.
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, June 3, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0078 Date of Issuance – May 19, 2021
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.
In F-2021-0078, Donna and Merlin Butler have provided modified plans dated 02/26/2021 to install a new 5' x 50' fixed wood pier supported by ten (10) 10″ piles, tied directly to the existing bulkhead. The project is located at 1 Dock Street, Patchogue, NY, 11772. Patchogue Bay, Great South Bay, Town of Brookhaven, Suffolk County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0078ConsistCert.pdf
Original copies of public information and data submitted by the applicant 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.
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 June 3, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0098 Date of Issuance – May 19, 2021
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 on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0098.pdf
In F-2021-0098, or the “Town of Newfane REDI No. 4 Olcott Beach Berm”, the applicant – Town of Newfane proposes to install a hardened rock-core berm with natural vegetation over the berm core to an elevation of 252 feet. This will provide natural habitat with native vegetation along with protection from the rock core. Additional sand will be provided to the Olcott beach to allow for continued use of the beach.
“The proposed project will provide a hardened core berm to reduce erosion and prevent flooding.” This project is proposed for the shoreline of Lake Ontario between Van Buren Street and Wright Street in the Town of Olcott, Niagara County on Lake Ontario.
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, June 3, 2021.
Comments should be addressed to Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0145 Date of Issuance – May 19, 2021
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 on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0145.pdf
In F-2021-0145, or the “Bay Park Sewage Treatment Plant Dedicated Distribution Feeder Project”, the applicant – PSEG for Long Island Lighting Company dba LIPA proposes the installation of two dedicated underground (UG) 13.2kV distribution feeders, originating from the LIPA E.F. Barrett Substation located at 4001 Daly Boulevard, hamlet of Oceanside, Nassau County, and terminating at the Bay Park Sewage Treatment Plant (STP) located south of Marjorie Lane in the Village of East Rockaway, Nassau County.
The purpose of the proposed work is to provide appropriate power for the Bay Park Sewage Treatment Plant (STP). The distribution feeders will become the primary source of power for the Bay Park STP and will ensure sufficient and reliable power supply for the STP. The feeders will be installed between LIPA's E.F. Barrett Substation and the Bay Park STP. The distribution feeders will be installed primarily via open trench, with the exception of an approximate 300-foot length, where they will be affixed to the Daly Boulevard bridge, and an approximate 800-foot length installed via horizontal direction drilling (HDD), 200 feet of which will be installed below East Rockaway Channel.
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, June 3, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0300 Date of Issuance – May 19, 2021
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 (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). 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-2021-0300, Igor Noble is proposing to remove and replace 137 feet of bulkhead, including returns and parallel capping boardwalks, in-place. The replacement of the bulkhead shall be 18" higher than the existing bulkhead. Also, the construction of a 18′x18′ 4-pile lift, and a 12.5′x12′ 2-pile personal watercraft lift, two (2) 12′x6' personal watercraft floating dock, a 22′x 8' floating dock. The project on Hewlett Bay at 1141 Harbor Road, Hewlett, NY, 11572, Nassau County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0300Noble.pdf
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 June 18, 2021.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0309 Date of Issuance - May 19, 2021
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.
In F-2021-0309, New York City Economic Development Corporation is proposing to retrofit the Atlantic Basin to house a maintenance facility for NYC’s Ferries. Homeport II will be retrofitted in two phases. Phase 1 will include the installation of 19 vessel sips along Pier 11. This includes 3 full service and 2 half maintenance slips, which are comprised of 4 floating docks. There are berthing and mooring monopiles framing the other 14 slips, as well as bordering the half maintenance slips, and two monopiles outboard of the travel lift finger piers. There is a travel lift finger piers proposed at the northeast corner of the basin where Pier 10 and Pier 11 meet. Lastly, Phase 1 includes the potential replacement of a maximum of 50 timber piles in kind along Pier 12.
Phase 2 consists of installing floating docks and utilities to support berthing along Piers 10 and 12. Pier 10 consists of a first float and 4 head floats. There will be 5 finger floats. There will be monopiles installed along Pier 20 to create slips along the pier. Pier 12 consist of 2 end floats and 6 head floats. There will be 9 finger floats. Anchor piles will be installed to support the head float and finger floats. A washdown area will be installed upland from the travel lift.
The project location 74 Bowne Street, Brooklyn, Kings County, Atlantic Basin.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0309_Homeport_II
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• New York City Local Waterfront Revitalization Program: https://docs.dos.ny.gov/opd-lwrp/LWRP/New%20York%20City/IndexAmd2.html
Original copies of public information and data submitted by the applicant 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.
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, June 18, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2021-0225 Matter of Leeds Expediting, Jennifer Leeds, 134 Sequoia Drive, Coram, NY 11727, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at 370 Fishel Avenue, Riverhead, Town of Riverhead, NY 11901, County of Suffolk, State of New York.
2021-0226 Matter of Cristobal Mendez, 408 Brook Avenue, Bayshore, NY 11706, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at 408 Brook Avenue, Bayshore, Town of Islip, NY 11706, County of Suffolk, State of New York.
2021-0229 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including the ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at 121 Hillcrest Avenue, Manhasset, Town of North Hempstead, NY 11030, County of Nassau, State of New York.
2021-0230 Matter of Edouard Equity, Thony Edouard, 175 Fulton Ave. Suite 117, Hempstead, NY 11550, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 125 E. Graham Avenue, Hempstead, Village Of Hempstead, NY 11550, County of Nassau, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2021-0227 In the matter of Somer Galucci of Heart and Home Daycare, Four Evergreen Street, Dryden, NY, 13053, for a variance for diminutive code issues concerning ceiling height obstruction at Four Evergreen Street, Village of Dryden, Tompkins County, State of New York.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: March 1-31, 2021
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22 (f) for the time period specified above:
Water Source Approval – Issued Under 18 CFR 806.22(f):
1. Cabot Oil & Gas Corporation; Pad ID: BenediktK P1; ABR-202102003; Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 1, 2021.
2. SWN Production Company, LLC; Pad ID: WY-18 WEST PAD; ABR-201510008.R1; Eaton and Mehoopany Townships, Wyoming County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 1, 2021.
3. SWN Production Company, LLC; Pad ID: GU-X SEYMOUR PAD; ABR-201512010.R1; Stevens Township, Bradford County; and Rush Township, Susquehanna County; Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 1, 2021.
4. SWN Production Company, LLC; Pad ID: Hayes Well Pad; ABR-201202034.R2; Silver Lake Township, Bradford County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 1, 2021.
5. SWN Production Company, LLC; Pad ID: Demento Pad; ABR-201102036.R2; Silver Lake Township, Bradford County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: March 2, 2021.
6. SWN Production Company, LLC; Pad ID: Knapik Well Pad; ABR-201102033.R2; Liberty Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 2, 2021.
7. BKV Operating, LLC; Pad ID: Yarasavage Well Pad - ABR-201102021.R2; Washington Township, Wyoming County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 2, 2021.
8. Repsol Oil & Gas USA, LLC; Pad ID: HARTNETT (05 097) R; ABR-201010045.R2; Orwell and Warren Townships, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 4, 2021.
9. Rockdale Marcellus, LLC; Pad ID: Guillaume 715; ABR-201011002.R2; Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: March 4, 2021.
10. SWN Production Company, LLC; Pad ID: Herman Well Pad; ABR-201102035.R2; Franklin Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 4, 2021.
11. Repsol Oil & Gas USA, LLC; Pad ID: ANTISDEL (05 036) M; ABR-201009016.R2; Warren Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 8, 2021.
12. Repsol Oil & Gas USA, LLC; Pad ID: WATKINS (03 052) M; ABR-201011048.R2; Columbia Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 9, 2021.
13. Seneca Resources Company, LLC; Pad ID: Peffer-Strong 483; ABR-202103001; Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 9, 2021.
14. SWN Production Company, LLC; Pad ID: Sheldon Pad; ABR-201102028.R2; Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: March 12, 2021.
15. VEC Energy, LLC; Pad ID: Brookfield #1 Pad; ABR-201601003.R1; Brookfield Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 12, 2021.
16. Chesapeake Appalachia, L.L.C.; Pad ID: DPH; ABR-201103011.R2; Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 15, 2021.
17. Chesapeake Appalachia, L.L.C.; Pad ID: Dziuba; ABR-201103012.R2; Tuscarora Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 15, 2021.
18. Cabot Oil & Gas Corporation; Pad ID: HawleyJ P1; ABR-201103009.R2; Forest Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 15, 2021.
19. Cabot Oil & Gas Corporation; Pad ID: Ely P3; ABR-20080709.R2; Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 16, 2021.
20. Cabot Oil & Gas Corporation; Pad ID: Teel P3; ABR-20080702.R2; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 16, 2021.
21. Cabot Oil & Gas Corporation; Pad ID: HeitzenroderA P2; ABR-202103002.R2; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 15, 2021.
22. Chief Oil & Gas, LLC; Pad ID: W & L Wilson Drilling Pad #1; ABR-201103014.R2; Lemon Township, Wyoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: March 16, 2021.
23. Chesapeake Appalachia, L.L.C.; Pad ID: Acton; ABR-201103013.R2; Rome Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 16, 2021.
24. Rockdale Marcellus, LLC; Pad ID: Neal 375; ABR-201012053.R2; Union Township, Tioga County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: March 16, 2021.
25. Repsol Oil & Gas USA, LLC; Pad ID: DEWING (05 100) R; ABR-201102020.R2; Warren Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 16, 2021.
26. Seneca Resources Company, LLC; Pad ID: Cole 495; ABR-201102016.R2; Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 16, 2021.
27. Chief Oil & Gas, LLC; Pad ID: NELSON UNIT PAD B; ABR-202103005; Forks Township, Sullivan County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: March 16, 2021.
28. Chesapeake Appalachia, L.L.C.; Pad ID: Burke; ABR-201103019.R2; Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 18, 2021.
29. Cabot Oil & Gas Corporation; Pad ID: KrisuleviczV P1; ABR-201102027.R2; Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 18, 2021.
30. Rockdale Marcellus, LLC; Pad ID: Marshall Brothers Inc. 731; ABR-201012057.R2; Jackson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: March 18, 2021.
31. Cabot Oil & Gas Corporation; Pad ID: ZickJ P1; ABR-201103020.R2; Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 18, 2021.
32. Seneca Resources Company, LLC; Pad ID: Wilson 283; ABR-201012048.R2; Charleston Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 19, 2021.
33. Chief Oil & Gas, LLC; Pad ID: Curtin Drilling Pad #1; ABR-201012034.R2; Albany Township, Bradford County; and Cherry Township, Sullivan County; Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: March 22, 2021.
34. Chesapeake Appalachia, L.L.C.; Pad ID: Jones Pad; ABR-201103022.R2; Standing Stone Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 22, 2021.
35. Seneca Resources Company, LLC; Pad ID: COP Pad O; ABR-201103030.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 22, 2021.
36. Seneca Resources Company, LLC; Pad ID: PHC Pad BB; ABR-201103028.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 22, 2021.
37. Seneca Resources Company, LLC; Pad ID: PPHC Pad B; ABR-201103023.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 22, 2021.
38. EOG Resources, Inc.; Pad ID: JANOWSKY 1H; ABR-201008054.R2; Ridgebury Township, Bradford County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 22, 2021.
39. EOG Resources, Inc.; Pad ID: MELCHIONNE 1H; ABR-201008087.R2; Ridgebury Township, Bradford County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 22, 2021.
40. EOG Resources, Inc.; Pad ID: OBERKAMPER Pad; ABR-201009004.R2; Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 22, 2021.
41. EOG Resources, Inc.; Pad ID: Rightmire 1H; ABR-201008082.R2; Ridgebury Township, Bradford County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 22, 2021.
42. EOG Resources, Inc.; Pad ID: STURDEVANT 1H; ABR-201008155.R2; Ridgebury Township, Bradford County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 22, 2021.
43. EOG Resources, Inc.; Pad ID: WENGER Pad; ABR-201008118.R2; Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 22, 2021.
44. EOG Resources, Inc.; Pad ID: SEAMAN 1H; ABR-201008091.R2; Ridgebury Township, Bradford County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 22, 2021.
45. EOG Resources, Inc.; Pad ID: GROSS 1H Pad; ABR-201008098.R2; Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 22, 2021.
46. Chesapeake Appalachia, L.L.C.; Pad ID: Shoemaker-Saxe; ABR-202103004; Colley Township, Sullivan County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 22, 2021.
47. Chief Oil & Gas, LLC; Pad ID: Kerrick Drilling Pad #1; ABR-201103040.R2; Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: March 24, 2021.
48. Seneca Resources Company, LLC; Pad ID: Knowlton 303; ABR-201101077.R2; Charleston Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 24, 2021.
49. Seneca Resources Company, LLC; Pad ID: MY TB INV LLC 891; ABR-201102010.R2; Deerfield Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 24, 2021.
50. Seneca Resources Company, LLC; Pad ID: Butler 853; ABR-201103037.R2; Middlebury Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 24, 2021.
51. Diversified Production, LLC; Pad ID: Phoenix S; ABR-201012009.R2; Duncan Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 24, 2021.
52. Diversified Production, LLC; Pad ID: Phoenix R; ABR-201011057.R2; Duncan Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 24, 2021.
53. Chesapeake Appalachia, L.L.C.; Pad ID: Sarah; ABR-201103041.R2; Athens Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 25, 2021.
54. Seneca Resources Company, LLC; Pad ID: Weiner 882; ABR-201103045.R2; Farmington Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 25, 2021.
55. Beech Resources, LLC.; Pad ID: ISA Well Site; ABR-202103003; Lycoming Township, Lycoming County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 25, 2021.
56. Pennsylvania General Energy Company, L.L.C.; Pad ID: COP Tract 726 Pad B; ABR-201706002.1; Plunkett’s Creek Township, Lycoming County, Pa.; Modification of Consumptive Use of Up to 4.5000 mgd; Approval Date: March 26, 2021.
57. ARD Operating, LLC; Pad ID: Cynthia M. Knispel Pad A; ABR-201103038.R2; Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 26, 2021.
58. Rockdale Marcellus, LLC; Pad ID: Wesneski 724; ABR-201007017.R2; Union Township, Tioga County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: March 29, 2021.
59. Chesapeake Appalachia, L.L.C.; Pad ID: Barclay; ABR-201103044.R2; Franklin Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 29, 2021.
60. Chesapeake Appalachia, L.L.C.; Pad ID: Hi-Lev; ABR-201103051.R2; Troy Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 29, 2021.
61. Seneca Resources Company, LLC; Pad ID: DCNR 595 PAD C; ABR-201103047.R2; Bloss Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 29, 2021.Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: April 7, 2021
Jason E. Oyler,
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Grandfathering (GF) Registration Notice
SUMMARY: This notice lists Grandfathering Registration for projects by the Susquehanna River Basin Commission during the period set forth in DATES.
DATES: March 1-31, 2021.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists GF Registration for projects, described below, pursuant to 18 CFR 806, Subpart E for the time period specified above:
Grandfathering Registration Under 18 CFR part 806, Subpart E:
1. TableTrust Brands LLC – Freebird East, GF Certificate No. GF-202103157, Bethel Township, Lebanon County, Pa., Wells 2 and 6 and consumptive use; Issue Date: March 3, 2021.
2. Empire Kosher Poultry, Inc., GF Certificate No. GF-202103158, Walker Township, Juniata County, Pa., consumptive use; Issue Date: March 12, 2021.
3. Town of Vestal – Public Water Supply System, GF Certificate No. GF-202103159, Town of Vestal, Broome County, N.Y., Wells 1-x3, 4-2, 4-3, and 5-1; Issue Date: March 18, 2021.
4. Canton Borough Authority – Public Water Supply System, GF Certificate No. GF-202103160, Canton Borough, Bradford County, Pa., Wells 1 and 2; Issue Date: March 18, 2021.
5. Montoursville Borough – Public Water Supply System, GF Certificate No. GF-202103161, Montoursville Borough and Armstrong Township, Lycoming County, Pa., Wells 2, 3, 4, 5 and Sylvan Dell Spring; Issue Date: March 18, 2021.
Dated: April 7, 2021
Jason E. Oyler
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Department of Taxation and Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of July, August, September 2021 pursuant to sections 697(j) and 1096(e) of the Tax Law, as follows:
For purposes of section 697(j) the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. For purposes of section 1096(e), the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. (The underpayment rates set pursuant to sections 697(j) and 1096(e) may not be less than 7.5 percent per annum.) Pursuant to section 1145(a)(1) of the Tax Law, the underpayment rate for State and local sales and use taxes administered by the Commissioner of Taxation and Finance is 14.5 percent per annum. The underpayment rate for the special assessments on hazardous waste imposed by section 27-0923 of the Environmental Conservation Law is 15 percent.
For the interest rates applicable to overpayments (refunds) and underpayments (late payments and assessments) of the following taxes administered by the Commissioner of Taxation and Finance for the period July 1, 2021 through September 30, 2021, see the table below:
7/1/21 - 9/30/21 Interest Rate Per Annum Compounded Daily
Commonly viewed tax typesRefundsLate Payments & Assessments
Income **2%7.5%
Sales and use2%14.5%
Withholding2%7.5%
Corporation **2%7.5%
All other tax typesRefundsLate Payments & Assessments
Alcoholic Beverage2%7.5%
Authorized Combative Sports2%7.5%
Beverage Container Deposits2%7.5%
CigaretteNA7.5%
Congestion Surcharge2%7.5%
Diesel Motor Fuel2%7.5%
Estate2%7.5%
Fuel Use Tax******
Generation-Skipping Transfer2%7.5%
Hazardous Waste2%15%
Highway Use2%7.5%
Medical Marihuana2%7.5%
Metropolitan Commuter Transportation Mobility Tax2%7.5%
Mortgage Recording2%7.5%
Motor Fuel2%7.5%
New York City Taxicab and Hail Vehicle Trip Tax2%7.5%
Opioid Excise Tax2%7.5%
Paper Carryout Bag Reduction Fee2%14.5%
Petroleum Business2%7.5%
Real Estate Transfer2%7.5%
Tobacco ProductsNA7.5%
Transportation Network Company Assessment2%7.5%
Waste Tire Fee2%7.5%
Wireless Communications Surcharge2%14.5%
* The Tax Law requires the interest rate on sales tax assessments or late payments to be set at 14-1/2% for this quarter. However, if the Commissioner determines that the failure to pay or the delay in payment is due to reasonable cause and not willful neglect, the Commissioner may impose interest at the corporation tax late payment and assessment rate. That rate is 7.5% for this quarter.
** There are a number of state and local governmental bodies that have interest rates tied to the overpayment and underpayment rates contained in either section 697(j) (Income Tax) or section 1096(e) (Corporation Tax) of the Tax Law. For purposes of section 697(j) and section 1096(e) of the Tax Law, the overpayment rate for this period is 2%. For purposes of section 697(j) of the Tax Law, the underpayment rate for this period is 7.5%. For purposes of section 1096(e) of the Tax Law, the underpayment rate for this period is 7.5%.
*** Under section 527(f) of the Tax Law, the interest rates relating to the Fuel Use tax are set pursuant to the International Fuel Tax Agreement (IFTA). For more information regarding IFTA interest rates, see www.iftach.org.
For further information contact: Kathleen Chase, Office of Counsel, Department of Taxation and Finance, W. A. Harriman Campus, Albany, NY 12227, (518) 530-4153
For rates for previous periods, visit the Department of Taxation and Finance website: www.tax.ny.gov/pay/all/interest_indexes/int-all- years.htm
End of Document