3/9/22 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

3/9/22 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIV, ISSUE 10
March 09, 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
Office of Addiction Services and Supports
The Office of Addiction Services and Supports (OASAS) and The Office of Mental Health (OMH) are promulgating regulations to establish Crisis Stabilization Centers in New York State, pursuant to Article 36 of the Mental Hygiene Law. The purpose of the Crisis Stabilization Centers is to provide observation, evaluation, care, and treatment in a safe and comfortable environment, 24 hours a day, 7 days a week, to those individuals with a known or suspected to have a mental health condition or substance use disorder.
The Office of Mental Health is filing the regulation as a Revised Proposed Rulemaking. The regulation will be published in the March 9th, 2022 Issue of the State Register. The regulation will also be posted on the OASAS website at that time along with guidance, and public comment can be sent to [email protected].
PUBLIC NOTICE
Agriculture and Markets
In the Matter of Considering the Continuation of the Onion Research and Development Program Pursuant to Sections 16-Y and 16-Z of Urban Development Corporation Act 174/68 and § 203.13 of Title One of the Official Compilation of Codes, Rules and Regulations of the State of New York (1 NYCRR) DETERMINATION
PRELIMINARY STATEMENT
Section 203.13 of Title One of the Official Compilation of Codes, Rules and Regulations of the State of New York ("1 NYCRR"), set forth in the Onion Research and Development Program ("the Program"), provides that at least once during each six-year period the Program is in effect, the Commissioner shall conduct a referendum of eligible onion growers to substantiate approval of the Program. The approval of not less than 50 percent of all New York State onion growers participating in the referendum substantiates grower approval and acceptance of the Program.
FINDINGS AND CONCLUSIONS
Pursuant to a Notice of Referendum, released online on November 3, 2021 and mailed directly to known eligible voters on November 15, 2021, a referendum of eligible New York State onion growers was conducted through December 15, 2021 to substantiate approval of the Program. The results of the referendum have been duly recorded and verified as follows:
In favor --29 (97%)
In opposition -- 1 (3%)
Total eligible ballots counted and verified: 30
No received ballots were declared ineligible.
Certification
Upon the results of the referendum as set forth above, I hereby certify, pursuant to Sections 16-Y and 16-Z of Urban Development Corporation Act 174/68 (“the Act”) and 1 NYCRR section 203.13, that the percentage of eligible New York State onion growers required to substantiate approval of the Program has been met, with 97 percent of such onion growers participating in the referendum voting in favor of continuation of the Program.
NOW, THEREFORE, upon the findings and conclusions herein, I determine that the Onion Research and Development Program should be and hereby is continued, pursuant and subject to the Act and 1 NYCRR.
Richard A. Ball
Commissioner of Agriculture and
Markets of the State of New York
PUBLIC NOTICE
New York City Deferred Compensation Plan and NYCE IRA
The New York City Deferred Compensation Plan & NYCE IRA (the “Plan”) is seeking proposals from qualified vendors to provide Auditing Services for the City of New York Deferred Compensation Plan. The Request for Proposals (“RFP”) will be available beginning on Wednesday, March 9, 2022. Responses are due no later than 4:30 p.m. Eastern Time on Tuesday, April 5, 2022. To obtain a copy of the RFP, please visit the Plan’s website at www1.nyc.gov/site/olr/about/about-rfp.page and download and review the applicable documents.
If you have any questions, please email them to Georgette Gestely, Director, at [email protected]
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
Department of State F-2021-0757 Date of Issuance – March 9, 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-2021-0757, the Albany Port District Commission, is proposing to develop an offshore wind tower manufacturing and shipping facility. Project elements/construction would include:
• Construction of five warehouse buildings totaling ~589,000 square feet with the maximum building height of 110 feet.
• Construct ~500 linear feet of new wharf including a heavy stone sloped revetment.
• Construct a new bridge over the Normans Kill.
• Construct an employee parking facility.
• Install site utilities including water, sanitary, power and communications.
• Create internal roadway infrastructure and offsite road improvements.
• Install a stormwater management system, including treated runoff outfalls to the Normans Kill and Hudson River.
• Install a Wastewater Package Treatment Plant with an outfall discharging to the Normans Kill.
• Install an 8” water intake into the Hudson River.
• Dredge up to 105,000 cubic yards of material from 190,000 square foot (~4.4 acres) area of the Hudson River. Dredge depth would be -32 below Mean Lower Low Water plus two feet of over dredge. Dredged material would be placed in upland locations with Class B and C sediments being amended and placed in a Confined Disposal Facility and Class A material may be placed at an upland location on-site or at a solid waste disposal facility.
• The project would result in permanent impacts to 0.86 acres of regulated freshwater wetland and 0.33 acres of temporary wetland impacts. Compensatory mitigation for permanent wetland impacts would be satisfied via In-Lieu Fee Mitigation Program. Temporarily impacted areas would be restored to pre-construction conditions.
The project is mainly located in an 81.6-acre parcel (Beacon Island) at River Road (State Road 144) in the Town of Bethlehem, south of the Normans Kill, immediately between existing port facilities and the Bethlehem Energy Center on the west side of the Hudson River. In addition, the proposal includes a 4.5-acre site on the adjoining parcel owned by National Grid, and a 14.7-acre parcel located at 700 Smith Boulevard in the City of Albany.
The stated purpose of the proposed action is to generate economic development for the region and accommodate future growth and to support New York State in achieving its renewable energy goals by providing additional port infrastructure, building space, cargo and wharf capacity necessary for the manufacturing and distribution of wind turbine components.
The applicant’s consistency certification and supporting information are available for review at the following locations:
Applications, Pre-Application Presentation and Agency Coordination:
https://dos.ny.gov/system/files/documents/2022/03/appspreappagencycoord.pdf
Site Plans:
https://dos.ny.gov/system/files/documents/2022/03/siteplans.pdf
Rare Plants, Submerged Aquatic Vegetation and Wetlands:
https://dos.ny.gov/system/files/documents/2022/03/rareplantssavwetlands.pdf
Soils, Sub Surface Investigation and Sediment Analysis
https://dos.ny.gov/system/files/documents/2022/03/soilsubsurfacesediment.pdf
Response to DEC’s 9/30/2021 Notice of Incomplete Application
https://dos.ny.gov/system/files/documents/2022/03/responsetodec.pdf
and via links found 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.
The proposal has been subject to Generic Environmental Impact Statement (GEIS) as well as a Supplemental Environmental Impact Statement. The Final GEIS as accepted by the Town of Bethlehem Planning Board as Lead Agency on May 5, 202 can be found at http://bethlehemtownny.iqm2.com/Citizens/Detail_Meeting.aspx?ID=1782 and the Supplemental Draft Environmental Impact State submitted to the Town of Bethlehem Planning Board is available for review at: https://bethlehemtownny.iqm2.com/Citizens/Detail_LegiFile.aspx ?Frame=&MeetingID=1905&MediaPosition=&ID=8266
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 April 8, 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-2021-0931 Date of Issuance – March 9, 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-2021-0931, the Village of Cape Vincent, is proposing the below improvements to the East End Park:
• Replace two existing boat ramps with new pre-cast concrete ramps (50′ x 24′ and 60′ x 24′) each with heavy stone fill (8′ x 24′) placed at the waterward end. Boat ramp fill volumes are 36cy of precast concrete and 11cy of heavy stone fill and 39cy of precast concrete and 11cy of heavy stone fill.
• Remove and replace existing fixed and floating docks at the eastern end of the park. The new docks would include a 37′9″ x 8′2″ and 75′6″ x 8′2″ on the sides of the boat ramp. In addition, a new “L” shaped docking structure comprised of two 113′4″ x 8′2″ docks two 3′11″ x 30′ and an 8′2″ x 30′ finger docks. All docks are floating and would be anchored by 8′ x 8′ precast anchor blocks and connected to shore by 4′25′ aluminum ramps
• Install a 188′ x 11″ x 20′ floating wave attenuator, accessed by a new 4′ x 15′ aluminum ramp and secured with 8′ x 8′ anchor blocks.
• Install sheet pile along ~270 linear feet of existing shoreline/shoreline structure with rock fill and topsoil placed landward to an elevation of 250’
• Install sloped (2:1) riprap revetment along 250 linear feet of existing shoreline/shoreline structure with a vegetated revetment above Ordinary High Water
• Install a 12′ x 400′ floating dock supported by 8′ x 8′ anchor blocks dock would be attached to shore by a 12′ x 12′ floating platform and 20′ x 6′ aluminum ramp
• Install delineation buoys around a historical shipwreck
• The project also includes various upland improvements including vegetated bank stabilization, drainage structures, including bioretention areas, sidewalks, landscaping, lighting and parking.
The proposal is for the Village of Cape Vincent East End Park located at 1125 East Broadway Street in the Village of Cape Vincent, Jefferson County on St. Lawrence River.
The stated purpose of the proposed action is to a deep-water dock, a wave attenuator and a floating L-shaped dock with fingers. The project is part of the Resiliency and Economic Development Initiative (REDI) and the intent is to provide betterments to the area that was affected by the high-water and storm events of 2017 and 2019. The project will provide shore protection to the banks of the St. Lawrence River along East End Park and encourage public use for fishing, diving, general recreation, and future tour ships. The proposed projects include upgrades and improvements to reduce risk to infrastructure and to strengthen the Village of Cape Vincent's local economy after the damage caused by the 2017 and 2019 flood events.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/03/f-2021-0931publicnotice.pdf or 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 March 24, 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-2021-1116 Date of Issuance – March 9, 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-2021-0221, The Town of Oswego is proposing to replace three (3) failing culverts with new 60″ x 46″ pipe arches, to include headwalls (7′ wide) and wing walls (15′ wide on each side of headwalls). Culvert would be located roughly at the same horizontal alignment as existing culverts. The roadway will be raised by up to 2.34′ using asphalt pavement and subbase material. At the edges of the roadway the grade will be raised to support the roadway and will transition down to meet existing grade and will be protected by either vegetation or medium stone fill. The project will result in 7,332 square feet of permanent wetland loss and 111 square feet of permanent open water loss. There would also be temporary impacts to 7,420 square feet of wetlands and 2,269 square feet of open water and the conversion of 436 square feet of open water to wetland.
To mitigate temporary wetland impacts the applicant has proposed to restore the impacted area via seeding, planting wetland species and selectively treating with herbicide for invasive species. To mitigate for permanent impacts the applicant has proposed a compensatory wetland mitigation project within the same wetland complex. The mitigation project would include removal of historic fill from uplands and lowering grades below the upland wetland/boundary to re-establish 11,475 square feet of wetland in addition a 10,100 square foot treatment lagoon will be enhanced by removing the existing berms to hydrologically connect the lagoon to the adjacent wetland areas. A 146 square foot area of open water will be restored by lowering grades to create a deep unvegetated pool. The above areas will be regraded and planted as shrub-scrub wetland (16,907 sf), emergent wetland (4,161 sf) and forested wetland (507 sf). The mitigation project would also include a monitoring and maintenance for at least 5 growing seasons.
The culvert replacements and road raising would occur along ~1,625 linear feet of Lake Shore Road where Lake Shore Road crosses through Snake Creek Marsh. The mitigation project would occur at the Sleepy Hollow Treatment Stie located on Perry Hill road and ~800 feet to the east of the proposed work along Lake Shore Road. All work is located within the Town of Oswego, Oswego County.
The stated purpose of the proposed action is “to replace three failing and undersized culverts along a portion of Lake Shore Road that were damaged during the federally-declared disaster DR-4472, commonly referred to as the ‘Halloween Storm’ which occurred October 31, 2019. Additionally, the road elevation will be raised at low points to help prevent further flood events along the same section of road.”
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/2022/01/f-2021-1116publicnotice.pdf or 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 March 24, 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-2022-0022 Date of Issuance – March 9, 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-2022-0022, the City of Buffalo plans to redevelop the Ralph C. Wilson Jr. Centennial Park to create a signature park adjacent to downtown and Lake Erie / Black Rock Canal. The shoreline protection measures in this Park are at the end of their useful life and need to be replaced. As part of the larger project. the existing shoreline protection measures will be replaced and enhanced. In addition, the inlet at the south end of the Park will be enhanced to provide additional ecological benefits. The project includes replacement of the existing seawall with a series of different shoreline protection measures. At some locations, the seawall will be replaced with a steel sheet pile wall. In others, a sloped rock revetment will be used to provide shoreline protection. In concert with this shoreline protection, ecological enhancements will be added and wetland plant communities, including emergent and deep emergent vegetation (EV), and submerged aquatic vegetation (SAV), will be established to provide new habitat for fish and wildlife.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/03/f-2022-0022a.pdf
https://dos.ny.gov/system/files/documents/2022/03/f-2022-0022b.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 April 8, 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.
2022-0079 Matter of Mark Design Studios Architecture, PC, Michael Mark, 270 North Broadway, Hicksville, NY 11801, for a variance concerning safety requirements, including required sprinkler system in an E occupancy fire area greater than 12,000 square feet. Involved is an existing school; Harbor Country Day School, located at 17 Three Sisters Road, St. James, Inc., Village of Head of the Harbor, NY 11780, 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.
2022-0080 Matter of JL Drafting Inc., John Lagoudes, 707 Route 110, Farmingdale, NY 11735, for a variance concerning safety requirements, including the ceiling height and the height under a girder/soffit. Involved is an existing one-family dwelling located at 23 William Street, Valley Stream, Town of Hempstead, NY 11580, County of Nassau, State of New York.
2022-0082 Matter of Speed Process Services, Juan Lopez, 2470 Great Neck Road, Copiague, NY 11726, for a variance concerning safety requirements, including the ceiling height. Involved is an existing one-family dwelling located at 235 Caboto Avenue, Copiague, Town of Babylon, NY 11726, County of Suffolk, State of New York.
End of Document