1/8/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/8/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 1
January 08, 2020
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
Town of Clarkstown
The Town of Clarkstown is soliciting proposals to provide annual financial audit services for the Town of Clarkstown Deferred Compensation Plan (“the Plan”) for the years ended December 31, 2019 through December 31, 2023.
A copy of the proposal questionnaire may be obtained from: Thomas A. Morr, Comptroller, Town of Clarkstown, l0 Maple Ave., New City, NY l0956
All proposals must be submitted not later than ninety (90) days from the date of publication.
PUBLIC NOTICE
Department of Financial Services
The Department of Financial Services (“Department”) proposes to amend its Administrative Adjudication Plan, a copy of which is posted on the Department′s website at http://www.dfs.ny.gov. In accordance with Executive Order No. 131 (December 4, 1989), a copy of the Administrative Adjudication Plan also will be provided upon request. Public comments on the proposed amendment to the Administrative Adjudication Plan will be accepted until March 2, 2020.
A request for a copy of the Administrative Adjudication Plan may be made by sending a letter to New York State Department of Financial Services, Office of General Counsel, One State Street – 20th Floor, New York, NY 10004, or by calling (212) 480-7608. Public comments must be in writing and sent by email to [email protected] or by regular mail to the address provided above.
PUBLIC NOTICE
Office of General Services
Pursuant to Section 30-a of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the Department of Correctional and Community Supervision has determined a certain piece or parcel of land, containing 0.56± acres, being a portion of the Wallkill Correctional Facility in the Town of Shawangunk, Ulster County, State of New York, as shown on OGS Map No 2665, as surplus and no longer useful or necessary for state program purposes and has been abandoned for sale or disposition as Unappropriated State land.
For further information, please contact: Thomas A. Pohl, Esq., Office of General Services, Legal Services, 36th Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, [email protected]
PUBLIC NOTICE
Monroe County
Investment Advisory Services Request for Proposal
Pursuant to Part 9003.2 of the Rules and Regulations of the New York State Deferred Compensation Board, the Monroe County Deferred Compensation Plan Committee hereby gives notice to the following:
Notice is hereby given that the Committee is soliciting proposals from firms to provide investment advisory services for its Deferred Compensation 457 Plan. A copy of the proposal questionnaire can be obtained from: https://protect2.fireeye.com/url?k= aaff045e-f67e363d-aafdfd6b-000babd9069e-50cc5a1b983358b9&q= 1&u=http%3A%2F%2Fwww.monroecounty.gov%2Fbids%2Frfps
Proposals are due no later than January 17, 2020.
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide international growth equity investment management services for the International Equity Fund (the “Fund”) investment option of the Plan. The objective of the Fund is to provide exposure to the broad international equity market. Qualified vendors that do not currently provide product capabilities to eVestment must submit product information to Milliman Investment Consulting at the following e-mail address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on January 22, 2020.
Consistent with the policies expressed by the City, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
REVISED New York State Energy Planning Board
Pursuant to New York Energy Law, Article 6, the New York State Energy Planning Board (“Board”) hereby gives notice of the following opportunity to submit public comments on a proposed amendment to the 2015 State Energy Plan. Comments will be received for 60 days at www.energyplan.ny.gov/comment.
Section 6-106(6) of New York State Energy Law states that the Board may amend the Plan upon a finding that there has been a material and substantial change in fact or circumstance. Upon completion and consideration of public comments, the Board shall reconvene to advance any resolution concerning amendment of the Plan. As the Climate Leadership and Community Protection Act (CLCPA) has established clean energy and greenhouse gas reductions targets, and their codification into law thereof, this represents a substantial change in circumstance since the issuance of the Plan. As such, the Board is advancing a Draft Amendment to the 2015 State Energy Plan. These changes also provide additional reason to assist legacy generation host communities transition and adapt to a clean energy economy. To reflect these changes, and to ensure that agency activities are informed by synchronized statutory and State Energy Plan directions, this Draft Amendment is presented by the Board for commencement of an Energy Plan amendment process.
Draft Amendment
Volume I, page 110 is revised to read:
Clean Energy Goals
In 2019, Governor Andrew M. Cuomo introduced a Green New Deal (GND) and signed into law the Climate Leadership and Community Protection Act (CLCPA), both of which place New York on a path toward carbon neutrality. The CLCPA establishes 100% carbon free electricity by 2040, the most aggressive goal in the nation. To support this goal, the CLCPA increased the State′s renewable electricity goal from 50% to 70% by 2030. These and other provisions of the CLCPA will support a Statewide greenhouse gas emissions goal of 85% from 1990 levels by 2050.
The CLCPA establishes the clean energy goals listed below. Advancement of these goals will be subject to further refinement, deliberation, and decision making, as follows:
• the Climate Action Council is required to finalize a Scoping Plan for implementation of the CLCPA within three years,
• the Public Service Commission is directed to implement the clean energy program and technology goals stipulated in the CLCPA, and
• the Department of Environmental Conservation is directed to establish emission reduction requirements across various activities in the State, including energy facilities, to ensure achievement of the CLCPA′s Statewide greenhouse gas emission limits.
The CLCPA requires, in Section 7(2), all state agencies to consider whether their decisions regarding permits, licenses and other approvals are inconsistent with or interfere with achieving the CLCPA′s statewide greenhouse gas limits and, if so, identify alternatives or greenhouse gas mitigation to be required.
The CLCPA further establishes a requirement for all State agencies that 35% of the benefits from clean energy and energy efficiency investments be realized by disadvantaged communities, with a goal that 40% of the benefits from investments, including energy, transportation, workforce development, housing, low-income energy assistance, economic development, and pollution reduction, accrue to these communities. Criteria to identify disadvantaged communities shall be provided through the Climate Action Council process, as informed by the Climate Justice Working Group.
Further direction may also be provided through the Climate Action Council Scoping Plan process, such as recommendations from the Just Transition Working Group as well as the advisory panels established by the CLCPA. The Scoping Plan must evaluate technology and policy pathways across all sectors of the economy, including the energy sector, in order to identify the actions New York can take to meet the stated outcomes. The final Scoping Plan, as well as required updates over time, will inform future policies and programming, including future State Energy Plans.
Volume I, page 111 is revised to read:
New York′s Clean Energy and Climate Targets
85% reduction in GHG emissions by 2050: Reducing GHG emissions by no less than this amount on an economy-wide basis—power generation, industry, buildings, transportation, forestry, and waste—is critical to ensuring society′s sustainability and well-being.
40% reduction in GHG emissions by 2030: Reducing GHG emissions by no less than this amount on an economy-wide basis is critical for placing the State on a path toward the 85% emissions reduction goal, and signaling to clean energy industries that New York intends to place itself at the forefront of clean energy market growth.
100% carbon free electricity by 2040: Decarbonizing the electric grid will support greenhouse gas reductions in the power generation sector directly, as well as facilitate decarbonization of other sources of emissions, like the transportation sector and buildings that will increase reliance on electricity as a primary low- or zero-carbon energy input.
70% electricity generation from renewable energy resources by 2030: Renewable energy resources, including solar, wind, and hydropower, will play a vital role in reducing electricity price volatility and curbing greenhouse gas emissions.
9,000 MW of offshore wind by 2035: Offshore wind will play a leading role in reaching the 70% renewable energy goal—injecting local clean energy in areas of high demand—and fully decarbonizing the electricity grid by 2040.
3,000 MW of energy storage by 2030: Energy storage resources can support integration of renewable generation such as wind and solar, reduce the need for conventional fossil-fueled peaking power plants, and improve electric system and customer-based resilience.
6,000 MW of distributed solar by 2025: Installations of distributed solar systems have grown nearly 1,800% in New York since 2011, and this target will ensure continuation of that progress while supporting 70% renewable electricity by 2030 and providing good paying job opportunities.
185 trillion BTU increase in on-site energy savings by 2025: Energy efficiency reduces demand for electricity resulting in lower energy bills. Achieving at least 185 trillion British thermal units (BTU) in reductions by 2025 from a 2015 baseline will achieve the previously established energy efficiency goals five years earlier and deliver nearly one-third of the emissions reductions needed to meet 40x30.
40% goal, and a minimum target of 35%, of overall benefits from investments realized by disadvantaged communities: The overall benefits of spending on clean energy and energy efficiency programs, projects, or investments in the areas of housing, workforce development, pollution reduction, low-income energy assistance, energy, transportation, and economic development, should be realized by disadvantaged communities.
Volume 1, on page 97 in the Energy Infrastructure Modernization section, insert the following new Initiative:
Establish a Sustainable Electric Generation Facility Cessation Mitigation Program
44. New York′s electric generation fleet is and will undergo a transition in the coming years as a result of market forces, State policies, and the advent of the CLCPA. In 2016, the Public Service Commission initiated the Clean Energy Standard and adopted the goal of 50% renewable electricity by 2030, which has been increased to 70% through the CLCPA. Also, in 2016, Governor Cuomo committed to eliminate all coal generation in New York State by 2020 and following the adoption of regulations by the Department of Environmental Conservation, the State′s remaining coal-fired power plants have announced plans to shut down. In addition to the above policies, nuclear power plant owner Entergy announced its intention to close each of the operating units of the Indian Point nuclear power plant by 2020 and 2021 respectively. The CLCPA has further committed the State to a zero-carbon electricity sector by 2040.
Power plant host communities are able receive transitional support to alleviate financial losses associated with a generator′s retirement through the State′s Electric Generation Facility Cessation Mitigation Program (Mitigation Program). The Mitigation Program, established in 2015, is expected to see additional demand following the passage of the CLCPA and other policy changes instituted after the Mitigation Program′s initial establishment. To account for the changes in energy policy since the onset of the Mitigation Program, the Public Service Commission will develop a process to consider a mechanism that can provide a stable source of funding for the Mitigation Program.
In consideration of the CLCPA goal of a carbon neutral economy, State entities should initiate, to the extent practicable, policies and programs in a manner designed to advance careful planning for the transitions of energy systems that both meet customer expectations with a balance of supply and demand resources and maintaining safe and adequate service at reasonable costs, while accomplishing necessary reductions in greenhouse gas emissions. State entities should advance development of near-term and long-term strategies for achieving this transition in an orderly manner that promotes long-term economic growth, mitigates financial impacts to local governments, and delivers clean energy at low cost to consumers.
For further information, contact: John Williams, c/o NYSERDA, 17 Columbia Circle, Albany, NY 12203, (518) 862-1090, ext. 3333, [email protected]
PUBLIC NOTICE
Department of State F-2019-0818 Date of Issuance – January 8, 2020
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-2019-0818PN.pdf
In F-2019-0818, or the “Bruce Shoreline Improvements”, the applicants – Jeffrey & Rebecca Jo Bruce – proposes minor maintenance of the existing seawall including repointing and replacing missing stones in the wall. The proposed action also involves the placement of thirteen stone piles within the watercourse directly adjacent to the seawall on the eastern side of the residence. Nine stone piles are proposed against the existing seawall and four stone piles are placed twenty to thirty feet from the wall. The purpose of the proposed project is to “reduce wave energy and reflection, protect and promote the growth of natural spartina in the area and reduce recurring damage to the seawall”. The project is located at 14 Lawrence Lane in the Town of Orangetown, 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., 15 days from the date of publication of this notice, or, January 23, 2020.
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-2019-0920 Date of Issuance – January 8, 2020
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-2019-0920, John Lenhard, is proposing to install a steel breakwall along 50 linear feet of shoreline in addition to a 4′ x 53′ steel pile supported dock. The proposals are for the southern (bay side) of the applicant′s property at 9180 Crescent Beach in the Town of Huron, Wayne County.
The applicant′s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0920ForPN.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, February 7, 2020.
Comments should be addressed to: Consistency Review Unit, New York State 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-2019-0923; F-2019-0924; F-2019-0927; F-2019-0929 Date of Issuance – January 8, 2020
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-2019-0923, F-2019-0924, F-2019-0927, F-2019-0929 or the “Lazy Point Road PEM System”, the applicants Douglas Lloyd, Chris Anderson, Damelys Marin, and Richard Principi, are proposing to install a Pressure Equalizing Module (PEM) System to reduce erosion along the beach. PEMs are hollow permeable tubes inserted vertically into the beach in a linear format from mean high water spring mark (MHWS) to the mean low water line (MLW). The authorized work is located at 611 Lazy Point Road, 619 Lazy Point Road, 621 Lazy Point Road, and 623 Lazy Point Road, Town of East Hampton, Suffolk County, Napeague Bay.
The applicant′s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0929_PEM_App.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, February 7, 2020.
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-2019-0926 Date of Issuance – January 8, 2020
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-2019-0926, 649 North Broadway, LLC is proposing to rehabilitate approximately 55′ of existing stone seawall and construct an 8′x40′ floating dock with a 4′x40′ gangway with two 16” diameter steel pipe piles. The project is located at 649 North Broadway, Village of Upper Nyack, Rockland County, on the Hudson River.
The applicant′s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0926.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 February 10, 2020.
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-2019-0947 Date of Issuance – January 8, 2020
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-2019-0947, Buffalo Niagara Waterkeeper proposes the installation of a custom fabricated commercial aluminum gangway and paddle dock system. The purpose is to create a public access point to the Buffalo River, implementing a mult-model pathway, fixed fishing pier and overlook and a floating dock system with paddle sport launch amenities. The proposed docks will be anchored to the adjacent shore using a stiff arm/cable anchoring system allowing for easy, seasonal removal. The project is located at 1037 South Park Avenue, Buffalo, NY 14210 on the Buffalo River.
The applicant′s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0947Waterkeeper.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 February 7, 2020.
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-2019-0961 Date of Issuance – January 8, 2020
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-2019-0961, the applicant, Carolyn O′Neill is proposing to remove existing docks and concrete cribs and install a new 8 ft by 75 ft steel piling dock with an 8 ft by 40 ft floating dock. The project is located at 204 Rivershore Drive in the Village of Clayton, Jefferson County, on the St. Lawrence River.
The applicant′s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0961.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Clayton Local Waterfront Revitalization Program: https://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html;
• St. Lawrence River Shoreline Bays Significant Coastal Fish and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html;
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 February 10, 2020.
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-2019-0966 Date of Issuance – January 8, 2020
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-2019-0966 or the “Broad Channel Streets and Bulkheads Reconstruction”, the applicant New York City Department of Design and Construction, is proposing to elevate the roads in Broad Chanel, Queens (W. 14th, 15th, 16th, and 17th) to reduce flooding and construct new bulkheads at the Jamaica Bay ends of these roads. The authorized work is located at Broad Channel, Borough of Queens, Queens County, Jamaica Bay.
The applicant′s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0966_Broad_Channel_St_Bh_App.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, February 7, 2020.
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-2019-0972 Date of Issuance – January 8, 2020
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-2019-0972, Robert D′Argenio is proposing to repair/replace a solid filled wooden pier by placing steel sheet pile around the pier and filling the area with dredged material and stone, place rock rip rap around two peninsula areas and raise the elevation of these areas, dredge ~4′ of sediment from two (2) 55′ x 200′ areas and install a 20′ wide boat ramp.
The proposal is for the applicant′s property at 24 Scharoun Drive in the Town of Richland, Oswego County.
The applicant′s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0972ForPN.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, February 7, 2020.
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-2019-0983 Date of Issuance – January 8, 2020
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-2019-0983, the applicant, Tracy Van Holt is proposing to install a 30” x 18′ ramp onto an 8′x20′ floating dock with four 10” x 35′ pressure treated pilings. The project is located at 3056 Clubhouse Road in the Town of Hempstead, Nassau County, on the Merrick Bay.
The applicant′s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0983.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• East Hempstead Bay Significant Coastal Fish and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html;
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 February 10, 2020.
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-2019-0986 Date of Issuance – January 8, 2020
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-2019-0986, David Catalano is proposing to remove existing wooden deck and install a 16′ x 30′ pool with 300 sq. ft. circumference deck; re-deck existing pier with graded vinyl decking; install a davit, two safety ladders, one swinger jet ski lift, and a four-pile boat lift on existing pier with a double jet ski 9′x12′ float and additional 5′x 8′ float; reposition 2 existing 12” x 25′ mooring piles; replace in place 131′ timber bulkhead; and remove rear lawn vegetation to be replaced with salt tolerant vegetation. The project is located at 181 Peninsula Drive in the Village of Babylon, Suffolk County, Carlls Creek.
The applicant′s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0986.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 February 10, 2020.
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-2019-1074 Date of Issuance – January 8, 2020
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-2019-1074, Douglas Hassell Jr. is proposing to remove and replace 192 linear feet of bulkhead, including returns and parallel capping boardwalks, in-place without seaward expansion, and be raised 18 inches. There will also be maintenance dredging ten feet seaward to a depth of 4 feet below the mean low water elevation. It also includes the installation of a 2-pile 25,000lb boat lift, a 4 x 6ft knee dock, 3 x 10ft access gangway, and a 5 x 40ft floating dock. This project is located at 3 Landing Lane in the Town of West Islip, Suffolk County, Trues Creek.
The applicant′s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1074.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Great South Bay – West Significant Coastal Fish and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html;
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 February 10, 2020.
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-2019-1178 (DA) Date of Issuance – January 8, 2020
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.
A federal agency 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 agency's consistency determination 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-2019-1178, The stated purpose of the project is to formally integrate the Atlantic chub mackerel into the Atlantic Mackerel, Squid, and Butterfish Fishery Managed Plan (MSB FMP). This proposed action is in response to increase in commercial fishery catches during 2013-2015 compared to earlier years, as well as concerns about the potential role of chub mackerel in the ecosystem as a prey species. The Mid-Atlantic Fishery Management Council adopted an annual chub mackerel landings limit and a possession limit as part of the Unmanaged Forage Omnibus Amendment in 2017 which will expire after December 31, 2020.
Amending the MSB FMP to include Atlantic chub mackerel will allow the National Oceanic and Atmospheric Administration to:
1) Consider managing the Atlantic chub mackerel off the U.S. east coast as a stock in the MSB FMP while meeting all Magnuson-Stevens Fishery Conservation and Management Act (MSA) requirements for stocks in need of conservation and management.
2) Consider implementing discretionary management measures (i.e., not required under the MSA) for Atlantic chub mackerel fisheries off the U.S. east coast.
The applicant′s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1178(DA) NOAA - FMP_amd_1_app
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., 15 days from the date of publication of this notice, or, January 23, 2020.
Comments should be addressed to: 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.
2019-0743 Matter of Howe Engineers, 101 Longwater Circle, Suite 203, Norwell, MA 02061 for a variance concerning, sprinkler requirements. Involved is a new covered stadium approximately 266,320 square feet in total gross floor area. The building is located at 2150 Hempstead Turnpike, Town of Hempstead, County of Nassau, State of New York.
2019-0699 Matter of Walter Walsh 41 Brockmeyer Drive, Massapequa, NY 11758 for a variance concerning, flood construction requirements. Involved is a one family dwelling located at 41 Brockmeyer Drive, Town of Oyster Bay, County of Nassau, State of New York.
2019-0668 Matter of James Woerner, Inc., 130 Allen Boulevard, Farmingdale, NY 11735 for a variance concerning, fire separation requirements. Involved is accessory fuel tank located at 51 Great Neck Road, Incorporated Village of Great Neck Plaza, County of Nassau, State of New York.
2019-0611 Matter of Norman Nemec, Aia, 41 Onderdonk Avenue, Manhasset, NY 11030 for a variance concerning, plumbing fixture requirements. Involved is merchantile occupancy located at 85 Main Street, Town of North Hempstead, County of Nassau, State of New York.
2019-0514 Matter of James Nicolazzi, 1550 Deer Park Avenue, Deer Park, NY 11729 for a variance concerning, fire separation requirements. Involved is a one family dwelling located at 715 7th Street, Incorporated Village of Lindenhurst, County of Suffolk, State of New York.
2019-0256 Matter of Jefferson Cesar, Three Chauser Drive, Greenlawn, NY 11740 for a variance concerning, emergency escape and rescue opening requirements. Involved is a one- or two-family dwelling located at Three Chauser Drive, Town of Huntington, County of Suffolk, 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.
2019-0751 In the matter of Vincent Mulcahy, Three Fountain Place, Ithaca, NY 14851, concerning safety requirements including a variance for reduction in required height of existing exterior front porch guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 201 Highland Avenue, City of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Department of Taxation and Finance Interest Rates
The prior Public Notice authorizing the interest rates for the months of January, February, March 2020, has been revised to include the new excise tax on the sale of opioids. The rates attributed to the underpayment or overpayment of the new tax are determined pursuant to section 1096(e) of the Tax Law.
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of January, February, March 2020 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 4 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 4 percent per annum, and the underpayment rate of interest is set at 9 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 January 1, 2020 through March 31, 2020, see the table below:
1/1/20 - 3/31/20 Interest Rate Per Annum Compounded Daily
Commonly viewed tax typesRefundsLate Payments & Assessments
Income **4%7.5%
Sales and use4%14.5% *
Withholding4%9%
Corporation **4%9%
All other tax typesRefundsLate Payments & Assessments
Alcoholic Beverage4%9%
Authorized Combative Sports4%9%
Beverage Container Deposits4%9%
CigaretteNA9%
Congestion Surcharge4%9%
Diesel Motor Fuel4%9%
Estate4%7.5%
Fuel Use Tax******
Generation-Skipping Transfer4%7.5%
Hazardous Waste4%15%
Highway Use4%9%
Medical Marihuana4%9%
New York City Taxicab and Hail Vehicle Trip Tax4%9%
Metropolitan Commuter Transportation Mobility Tax4%7.5%
Mortgage Recording4%9%
Motor Fuel4%9%
Opioid Excise Tax4%9%
Petroleum Business4%9%
Real Estate Transfer4%9%
Tobacco ProductsNA9%
Transportation Network Company Assessment4%9%
Waste Tire Fee4%9%
Wireless Communications Surcharge4%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 10% 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 4%. 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 9%.
*** 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/taxnews/int_curr.htm
End of Document