1/29/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/29/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 4
January 29, 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.
NOTICE OF PUBLIC HEARING
New York State Energy Planning Board
Pursuant to New York State Energy Law, Article 6, the New York State Energy Planning Board hereby gives notice of the following public hearings:
Time, Date, and Place:10:00 a.m., February 27, 2020 at the Albany Public Library, 161 Washington Ave., Albany, NY 12210; and 3:00 p.m., March 2, 2020 at Building Energy Exchange, Inc., 31 Chambers St., Suite 608, New York, NY 10007
Purpose:To receive public comment on the 2015 Draft Amendment to the New York State Energy Plan.
For further information, contact: John Williams, NYSERDA, 17 Columbia Circle, Albany, NY 12203, (518) 862-1090, ext. 3333, e-mail: [email protected]
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for February 2020 will be conducted on February 12 and February 13 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Office of General Services
Pursuant to Section 33 of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the Department of Transportation has determined that:
Surplus Property Case No.: 03-111-825 Project Identification Number (PIN): 3045.55.221 Proceeding Number: 13491 Project: Oswego City: State Road; S.H. 53-5 City of Oswego, Oswego County Map 84-D, Parcel 102 Address: 240 NYS Route 104, Oswego, NY, 13126
a 0.25± acre lot, is 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: Thomas Pohl, Esq., Office of General Services, Legal Services, 41st Fl. Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, (518) 473-4973 fax
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
Office of Parks, Recreation and Historic Preservation
Pursuant to Title 9, Article 54 of the Environmental Conservation Law, the New York State Office of Parks, Recreation and Historic Preservation hereby gives public notice of the following:
Notice is hereby given, pursuant to Section 49-0305 (9) of the Environmental Conservation Law, that the State of New York acting by and through the New York State Office of Parks, Recreation and Historic Preservation intends to acquire a Conservation Easement from the following: Mohawk Hudson Land Conservancy, Inc. in Delmar, Albany County, New York; Baltimore Woods Nature Center, Inc. in Marcellus, Onondaga County, New York; Finger Lakes Land Trust, Inc. in Ithaca, Tompkins County New York; and Western New York Land Conservancy, Inc., East Aurora, Chautauqua County, New York.
For further information, contact: Beatrice L. Gamache, Assistant Director, Contract Bureau, Office of Parks, Recreation and Historic Preservation, Albany, NY 12238, (518) 473-3321, Fax: (518) 486-7377
PUBLIC NOTICE
Department of State Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
W HEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Rossana Rosado, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
B
BLATT & DAUMAN LLP (04)
BRAND BRAND NOMBERG & ROSENBAUM, LLP (04)
E
EHRLICH GAYNER, LLP (14)
F
FASTEN HALBERSTAM LLP (14)
FINAMORE & PHILLIPS, LLP (14)
G
GABAY BOWLER LLP (09)
GALLUZZO & ARNONE LLP (09)
K
KLEIN AND COMPANY CERTIFIED PUBLIC ACCOUNTANTS, LLP (14)
KRESMAN & WEINER, LLP (09)
M
METSCH & METSCH LLP (14)
N
NAPOLI, BERN & ASSOCIATES, LLP (04)
NASSAU NEPHROLOGY LLP (99)
S
SCHRADER, ISRAELY & DELUCA LLP (04)
SIMMONS JANNACE DELUCA, LLP (09)
SPIEGEL & JONES, LLP (04)
STEAMER HART LLP (14)
T
THE B.A.C., LLP (09)
THE HALL PARTNERSHIP, ARCHITECTS, LLP (99)
THE MAYLOV LAW GROUP, LLP (09)
U
UNIVERSITY PLAZA PEDIATRICS, LLP (99)
V
VARACALLI & HAMRA, LLP (14)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
ABBM GROUP, LTD LLP (14) (TX)
ANSEL & SLOTOPOLSKY, LLP (09) (NJ)
B
BERNS WEISS, LLP (14) (CA)
C
CKR LAW LLP (14) (CA)
G
GFELLER LAURIE LLP (09) (CT)
N
NEMIROFF COSMAS & COMPANY LLP (14) (NJ)
S
SHECHTMAN HALPERIN SAVAGE, LLP (14) (RI)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this 29th day of January in the year two thousand twenty.
ROSSANA ROSADO
Secretary of State
PUBLIC NOTICE
Department of State Notice of Review of Request for Brownfield Opportunity Area Conformance Determination Project: 27 – 37 Chandler Street Location: City of Buffalo Tonawanda Street Corridor Brownfield Opportunity Area, City of Buffalo, Erie County
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the Tonawanda Street Corridor Brownfield Opportunity Area, in the City of Buffalo, on November 27, 2017. The designation of the Tonawanda Street Corridor Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On November 4th, 2019, 27 Chandler Street, LLC and 37 Chandler Street, LLC submitted a request for the Secretary of State to determine whether the 27 Chandler Street and 37 Chandler Street which will be located within the designated Tonawanda Street Corridor Brownfield Opportunity Area, conform to the goals and priorities identified in the Nomination that was prepared for the designated Tonawanda Street Corridor Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://www.dos.ny.gov/opd/programs/pdfs/BOA/27%20-%2037%20Chandler_amended.pdf
Comments must be submitted no later than February 28th, 2020, either by mail to: Christopher Bauer, Department of State, Office of Planning and Development, 65 Court St., Suite 208, Buffalo, NY 14202, or by email to: [email protected]
PUBLIC NOTICE
Department of State F-2019-0925 Date of Issuance – January 29, 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-2019-0925, Joseph & Patricia Brantuk are proposing to install a 4′ x 20′ ramp onto a 4′ x 47′ open-grate decked catwalk onto a 4′ x 82′ open-grate decked fixed dock with a 32″ x 12′ seasonal aluminum ramp onto a seasonal 6′ x 20′ floating dock chocked off bottom and secured by (4) 8″ diameter pilings. Total length of structure to be 179′ built at the end of a Right of Way. This project is located at 44632 Route 25, Town of Southold, Suffolk County, Richmond Creek.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Town of Southold Local Waterfront Revitalization Program: https://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html;
• Richmond Creek & Beach Significant Coastal Fish and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html;
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0925.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., 15 days from the date of publication of this notice or February 13, 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-2019-1023 Date of Issuance – January 29, 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-2019-1023 or the “Mazzella Project”, the applicant Anthony Mazzella, is proposing to replace approximately 4′ x 140′ walkway along the shoreline and install a 4′ x 50′ fixed walkway with a 4′ x 20′ “T” section at the end for vessel mooring. The authorized work is located at 435 Vanderbilt Blvd, Oakdale, Town of Islip, Suffolk County, Connetquot River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1023_Mazzella_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 28, 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-2019-1083 Date of Issuance – January 29, 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-2019-1083 or the “Baycrest Properties LLC- Quogue Project”, the applicant Baycrest Properties, LLC, is proposing a reconstruction of a non-functional 12′ wave break. Installation of two 6′ x 12′ seasonal floats. The authorized work is located at 23 Dune Rd, Village of Quogue, Suffolk County, Quogue Canal.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1083_Baycrest_ 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 28, 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-2019-1225 Date of Issuance – January 29, 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-2019-1225 or the “NYCT 225th Street Bridge Submarine Cables Replacement”, the applicant MTA New York City Transit, is proposing to abandon, in-place, deteriorated cables for the No. 1 Subway Broadway Line and replace a communication cable and two replacement negative cables within a previously excavated trench over the existing cables which are buried in sediment. No dredging is proposed. The existing trench in the Harlem River is approximately 365′ long, 5′ deep below the mud line, and 5′ wide at its base and 20′ wide at its top. The installation and protection of the proposed cables within the trenches will require the installation of approximately 9000 sq. ft of geotextile fabric, 24 cy of electrical cables, 400 cy of clean bedding stone and 100 cy of pre-cast concrete mattresses will be installed. The authorized work is located at 225th Street Bridge, Manhattan, New York County, Harlem River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1225_NYCT_225th_St_Cbl_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 28, 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 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.
2019-0620 Matter of Edward Butt, P.O. Box 2069, New Hyde Park, NY 11040 for a variance/appeal concerning, alteration level determinations. Involved is an existing five story mixed use building. The building is located at 52 Main Street, Town of North Hempstead, 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.
2020-0003 Matter of Justin Zaroovabeli, Unit A12A, 6-8 Wooleys Lane, Great Neck, NY 11021 for a variance/appeal concerning, fire escape requirements. Involved is an existing three story co-op building. The building is located at 6-8 Wooleys Lane, Incorporated Village of Great Neck, County of Nassau, State of New York.
2020-0004 Matter of Phase Zero Design, Inc., Eight Wilcox Street, Simsbury, CT, 06070 for a variance concerning, temporary construction limitations. Involved are temporary structures located at One South Avenue, Incorporated Village of Garden City, 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.
2020-0017 In the matter of MTA-New York City Transit, Two Broadway, D3.131, New York, NY 10004, for a variance for multiple life safety design issues system wide concerning alterations and additions to an existing underground, elevated and open cut transportation station, throughout the five borough area, City of New York, the five counties of the Bronx, Queens, Kings, New York and Richmond, 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.
2020-0019 In the matter of Stephen Doria, 112 Utica Street, Ithaca, NY 14850, concerning safety requirements including a variance for reduction in required height of existing exterior front porch guardrails and interior handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 112 Utica Street, City of Ithaca, County of Tompkins, New York.
End of Document