4/20/22 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/20/22 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIV, ISSUE 16
April 20, 2022
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
Department of State F-2022-0004 Date of Issuance – April 20, 2022
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-2022-0004, the City of Ogdensburg, is proposing various resiliency improvements to include:
• Along the Shoreline between U.S. Custom and Border Protection Station and the Municipal Marina: Install riprap along an ~330 linear foot stretch of shoreline and an ~350 linear foot stretch of shoreline. Riprap would be placed generally landward of the Ordinary High Water Mark and landward of existing riprap and will extend up to an elevation of 250’.
• At the Municipal Pier and Marina: Install ~480 linear feet of steel sheet pile from the western end of the existing pier to the eastern extent of the pier including along the eastern end of the pier. This work would include temporary removal and replacement of the existing riprap at the outboard face of the new sheet pile wall upon completion. The work along the pier would also include the removal of the existing pier walkway surface to facilitate construction and restoring the surface with 4″ concrete pavement. In addition, the floor of the existing Gazebo will be raised to an elevation of 249.75′. Additionally, an existing 36″ culvert would be cleared of obstruction and debris and new precast concrete headwalls would be installed on each side of the culvert. Headwalls would extend 3′9″ at a 1200 angle from the existing pipe ends. Seventy (70) new 3″ pipe piles would be installed to support existing floating docks. Existing riprap bank protection would be extended an additional ~300 linear feet to the west along the southern interior shoreline of the marina. Riprap (max 18″), subbase (max 6″) and geotextile fabric would be placed from an elevation of 244′ up to the existing walkways and would result in up to 39cy of fill being placed below the plane of Ordinary High Water. Within the new riprap area six existing storm drainage pipes would be extended to meet the finished grade and fitted with flared end sections mounted to precast concrete blocks.
• At the City Dock: Raise the elevation of the existing sheet pile from 248.5 to 251 by replacing the existing steel cap with a new wider steel channel on which a cast-in-place concrete wall stem would be built. Additionally, extend the sheet pile return at the eastern end of the City Dock an additional 16 linear feet to the south. In addition, replace the existing wood timber fender system with a comparable new fender system and install fixed mooring provisions such as bollards, cleat and other mooring devices. NOAA will be removing and relocating the existing gauge station that is currently located at the eastern end of the City Dock.
• Along the Shoreline Northeast of Morrisette Park: Install a stone sill along ~200 linear of shoreline consisting of filter fabric, light riprap and medium riprap with a 2′ wide crest at an elevation of 247.7′. The sill would have a 2:1 slope on the waterward side and 5:1 slope on the landward side. A 6″ layer of bioretention soil would be placed landward of the sill with flood tolerant vegetation planted in the area behind the sill to an elevation of 249′ with native upland vegetation planted landward. This would result in excavating/dredging 110cy of material and the placement of 13cy of fill below the plane of Ordinary High Water.
• The larger project includes various additional upland improvements including demolition of existing amenities within Morrissett Park including the playground, tennis courts, and skate park; reconstruction of the playground at a new location; reconstruction of two tennis courts; grading; landscaping including removal of and the planting of trees; parking improvements; new lighting; electrical work; drainage improvements and restoration of areas disturbed during construction.
All in water work and work along the shoreline would be conducted within the confines of a turbidity curtain.
The proposal is for City of Ogdensburg owned property along the mouth of the Oswegatchie River and along the shoreline of the St. Lawrence River generally located north of Riverside Avenue and extending east from the U.S. Custom and Border Protection Station to Caroline Street.
The stated purpose of the proposed action is to stabilize the shoreline and provide improvements within the Dobisky Center, Municipal Marina and Morrisette Park to improve the resilience of the area and protect associated facilities.
This proposal is part of the New York State Lake Ontario Resiliency & Economic Development Initiative (REDI). REDI is a program created to increase the resilience of shoreline communities and bolster economic development throughout the Lake Ontario and St. Lawrence River regions of New York State. Additional information about the REDI program including project profiles can be found at: https://www.governor.ny.gov/programs/lake-ontario-resiliency-and-economic-development-initiative-redi
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0004publicnotice.pdf
Plans sheets are available at:
Sheets 1-11: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0004plans1-11.pdf
Sheets 12-22: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0004plans12-22.pdf
Sheets 23-45: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0004plans23-45.pdf
All documents are also available at https://dos.ny.gov/public-notices.
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 May 5, 2022.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of 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-2022-0102 Date of Issuance – April 20, 2022
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-2022-0102, the applicant, Babak Damaghi (2GDS3 LLC), is proposing to create a wave reflector along top of existing seawall, running 360 LF at an elevation two feet above existing top of wall and extending 2.5 ft seaward in a curved shape and install 360 LF trench drain connected to 36 scuppers with check valves through seawall to drain splash-over seawater. This project is located at 40 Shore Drive, Village of Kings Point, Nassau County, Great South Bay.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0102app.pdf or at https://dos.ny.gov/public-notices
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Manhasset Bay Significant Coastal Fish and Wildlife Habitats: https://dos.ny.gov/system/files/documents/2020/03/manhasset_bay.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 May 20, 2022.
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 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.
2022-0107 Matter of H2M Architects + Engineers, 538 Broad Hollow Road, 4th Fl., East Melville, NY 11747 for variances concerning, the sprinkler and area limitation requirements for building construction. Involved is the addition to an existing school building located at 933 Goodrich Street, Town of Hempstead, County of Nassau, State of New York.
2022-0136 Matter of H2M Architects + Engineers, 538 Broad Hollow Road, 4th Fl., East Melville, NY 11747 for variances concerning, the sprinkler and area limitation requirements for building construction. Involved is the addition to an existing school building located at 50 Lawrence Road, Town of Hempstead, County of Nassau, State of New York.
2022-0137 Matter of H2M Architects + Engineers, 538 Broad Hollow Road, 4th Fl., East Melville, NY 11747 for variances concerning, the sprinkler and area limitation requirements for building construction. Involved is the addition to an existing school building located at 975 Jerusalem Avenue, Town of Hempstead, County of Nassau, State of New York.
2022-0138 Matter of Jackman J. Prescod, 303 Merrick Road, Suite 402, Lynbrook, NY 11563 for a variance concerning, flood elevation requirements. Involved is a dwelling located at, 659 Nutley Place, Town of Hempstead, County of Nassau, State of New York.
2022-0072 Matter of Michael J. Bonacassa, 338 St. Marks Place, Bellmore, NY 11710 for a variance concerning, flood elevation requirements. Involved is an existing dwelling located at 1762 James Street, Town of Hempstead, County of Nassau, State of New York.
2022-0130 Matter of Thomas Haupt, 2310 Hempstead Tpke., Suite 2, East Meadow, NY 11554 for a variance concerning, minimum ceiling heights. Involved is an existing dwelling located at 1538 Earl Road, Town of Hempstead, County of Nassau, State of New York.
2022-0038 Matter of John Lagoudes, 707 Route 110, Farmingdale, NY 11735 for variances concerning, toilet room fixture clearances and stair profiles. Involved is an existing dwelling located at 2712 Wilson Avenue, Town of Hempstead, County of Nassau, State of New York.
2022-0036 Matter of Sandra Katz, 180 Spring Drive, Unit 5, East Meadow, NY 11554 for a variance concerning, minimum ceiling heights. Involved is an existing dwelling unit located at 180 Spring Drive, Town of Hempstead, County of Nassau, State of New York.
2021-0591 Matter of Michelle Cozzolino, 1119 Roosevelt Way, Westbury, NY 11590 for a variance concerning, flood elevation requirements. Involved is an existing dwelling located at 62 Garden City Avenue, Town of Hempstead, County of Nassau, State of New York.
2022-0004 Matter of Douglas R. Vaggi, 1180 Park Avenue, Franklin Square, NY 11010 for a variance concerning, number of toilet fixtures for an existing tutoring space located at 263-A Voice Road, Town of North Hempstead, County of Nassau, State of New York.
2021-0623 Matter of Richard S. Kent, R.A., 678 Old Willets Path, Hauppauge, NY 11788 for a variance concerning, stairway profile. Involved is an existing building located at 990 Franklin Avenue, Incorporated Village of Garden City, County of Nassau, State of New York.
2021-0516 Matter of Todd O’Connell, 1200 Veterans Memorial Hwy., Suite 120, Hauppauge, NY 11788 for a variance concerning, minimum ceiling heights. Involved is an existing building at 383 Jericho Turnpike, Town of North Hempstead, County of Nassau, State of New York.
2021-0542 Matter of Emtec Engineers, 3555 Veterans Memorial Hwy., Suite M, Ronkonkoma, NY 11779 for a variance concerning, termination of building exhaust. Involved is a new building located at 461 Railroad Avenue, Incorporated Village of Westbury, County of Nassau, State of New York.
2021-0560 Matter of Lou Gileno, 485 Underhill Blvd., Suite 304, Syosset, NY 11791 for a variance concerning, number of toilet room fixtures. Involved is space in an existing building located at 377 Willis Avenue, Town of North Hempstead, County of Nassau, State of New York.
2021-0491 Matter of Neal Hoffman, 90 High Street, Huntington, NY 11743 for a variance concerning, the location of an exterior exit stairway. Involved is an existing building located at 243 New York Avenue, Town of Huntington, County of Suffolk, State of New York.
2021-0581 Matter of T. J. Costello, Seven Gaynor Avenue, Manhasset, NY 11030 for a variance concerning, a stairway profile. Involved is an existing dwelling located at 20 Whistler Road, Incorporated Village of Munsey Park, 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.
2022-0154 in the Matter of Michael Peppard, Six Greenmeadow Road, Pleasantville, NY 10570, for a variance concerning safety requirements, including a hot tub. Involved is a single-family dwelling located at Six Greenmeadow Road, Village of Pleasantville, NY 10570. County of Westchester, State of New York.
2022-0156 in the Matter of Gregory Ralph Architect, Kai Peter, 1924 Route 22E, Bound Brook, NJ 08805, for a variance concerning safety requirements, including a unisex bathroom. Involved is a one-story building located at North Road, A.K.A. US Route 9 (north endcap of building D), Town of Poughkeepsie, NY 12601, County of Dutchess, State of New York.
2022-0159 in the Matter of Sheryl Trager, 49 Orchard Hill Road, Katonah, NY 10536, for a variance concerning safety requirements, including ceiling height. Involved is a single-family dwelling located at 49 Orchard Hill Road, Town of Somers, NY 10536, County of Westchester, 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.
2022-0155 Matter of Robert Riekert LLC, Robert Riekert, 133 Burr Road, East Northport, NY 11731, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at Three Marshall Lane, East Northport, Huntington, NY 11731, County of Suffolk, State of New York.
2022-0157 Matter of Jared Mandel Architects, Jared Mandel, 25 Hillside Avenue, Williston Park, NY 11596, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 45 Netherwood Drive, Albertson, North Hempstead, NY 11507, County of Nassau, State of New York.
2022-0158 Matter of Hugh W. Schaefer, 174 W. Merrick Road, Merrick, NY 11566, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 119 Allen Street, Hempstead, NY 11550, County of Nassau, State of New York.
2022-0160 Matter of Diproperzio & Mallia, LLP, Michael E. Mallia, 499 Jericho Turnpike, Mineola, NY 11501, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 28 Willow Road, New Hyde Park, North Hempstead, NY 11040, 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.
2022-0167 in the Matter of Building Permit Services, John Matthews, 45 Sunset Road, Croton On Hudson, NY 10520, for a variance concerning safety requirements, including soffits. Involved is a one-story dwelling located at 37 Lincoln Avenue, Village Of Ossining, NY 10562. County of Westchester, State of New York.
2022-0168 in the Matter of Michael A. Testa Jr., 1114 State Route 22, Pawling, NY 12564, for a variance concerning safety requirements, including ceiling height. Involved is a one family dwelling located at Six Spring Hill Lane, South Salem, NY 10590. County of Westchester, State of New York.
2022-0169 in the Matter of Prestige Builders USA, LLC, Yehuda Weissmandl, 21 North Madison Avenue, Spring Valley, NY 10977, for a variance concerning safety requirements, including fire apparatus. Involved is a three-story building located at 12 Roman Blvd., Monsey, NY 10952. County of Rockland, State of New York.
End of Document