2/10/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

2/10/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 6
February 10, 2021
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Office of Fire Prevention and Control
Pursuant to Section 176-b of the Town Law, the Office of Fire Prevention and Control hereby gives notice of the following:
Application for Waiver of the Limitation of Non-resident Members of Volunteer Fire Companies
An application for a waiver of the requirements of paragraph a of subdivision 7 of section 176-b of the Town Law, which limits the membership of volunteer fire companies to forty-five per centum of the actual membership of the fire company, has been submitted by the Monsey Fire District, County of Rockland.
Pursuant to section 176-b of the Town Law, the non-resident membership limit shall be waived provided that no adjacent fire department objects within sixty days of the publication of this notice.
Objections shall be made in writing, setting forth the reasons such waiver should not be granted, and shall be submitted to: Francis J. Nerney, Jr., State Fire Administrator, Office of Fire Prevention and Control, 1220 Washington Ave., Bldg. 7A, Fl. 2, Albany, NY 12226.
Objections must be received by the State Fire Administrator within 60 days of the date of publication of this notice.
In cases where an objection is properly filed, the State Fire Administrator shall have the authority to grant a waiver upon consideration of (1) the difficulty of the fire company or district in retaining and recruiting adequate personnel; (2) any alternative means available to the fire company or district to address such difficulties; and (3) the impact of the waiver on adjacent fire departments.
For further information, please contact: Deputy Chief William H. Rifenburgh, Office of Fire Prevention and Control, 1220 Washington Ave., Bldg. 7A, Fl. 2, Albany, NY 12226, (518) 474-6746, [email protected]
PUBLIC NOTICE
Department of State F-2020-0645 Date of Issuance – February 10, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2020-0645 the applicant, Brandon Martin, is proposing to reface and raise eroded seawall with steel sheet pile; remove most northern dock; install new L shaped dock with 71 finger slips that extends 109′ north from the existing shoreline, 364′ west, and 278′ south; and dredge an approx. 42,000 square foot area with material to be placed on marina property for dewatering. This project is located at 7250 State Route 14, Village of Sodus Point, Wayne County, Sodus Bay
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0645.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Sodus Bay Significant Coastal and Fish Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/Habitats/GreatLakes/Sodus_Bay.pdf
• Village of Sodus Point Local Waterfront Revitalization Program: https://docs.dos.ny.gov/opd-lwrp/LWRP/Sodus%20Point_V/Index.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 March 12, 2021.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2020-1114 Date of Issuance – February 10, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2020-1114, Sal Iannuzzi proposes to install a 12.5' x 12' 2-pile personal watercraft lift.
Town of Oyster Bay, Nassau County, Oyster Bay
* * *
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-1114ConsistCert.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 March 10, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2020-1164 Date of Issuance – February 10, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2020-1164, Water Gate LLC is proposing to construct a new fixed dock consisting of a 4' x 20' ramp and 4' x 71' open grate decking dock with two 8″ tie-off piles. The project is located on Shinnecock Bay at 664 Westway Drive, Southampton, NY 11968.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-1164WaterGateLLC.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 March 12, 2021.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0035 Date of Issuance – February 10, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0035, The Village of Sodus Point is proposing to install 290 linear feet of large armor stone revetment along the shoreline in conjunction with relocating a sanitary sewer line further landward. The revetment would include geotextile fabric, bedding stone, and 2-4 ton armor stone. The project would include the placement of ~181 cubic yards of material below the plane or Ordinary High Water. Approximately 97 cubic yard of material will be excavated from the lakebed to allow the armor stone to be keyed in. This material will be sidecast to keep it within the littoral drift system.
The work is proposed in the vicinity of 8407 Wickham Boulevard in the Village of Sodus Point, Wayne County on the shoreline of Lake Ontario.
The stated purpose of the proposed activity is to stabilize the bank in front of a Village owned sanitary sewer main.
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: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0035ForPN.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., 15 days from the date of publication of this notice, or, February 25, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0039 Date of Issuance – February 10, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0039, The Town of Greece is proposing to install a closed drainage system on both the north and south sides of Lakeshore Drive including the replacement of 9 existing outfalls and installing 3 new drainage outfalls into Lake Ontario. Total permanent disturbance to Lake Ontario will be 2,325 square feet over ~102 linear feet of shoreline. Work at each outfall will include excavation of 41-43 cubic yards of material from below the plane of Ordinary High Water and equal volume of 5-7 ton armor stone, bedding stone, culvert pipe and leaching manhole will be installed in the excavated area. Total volume of excavation and fill for the project is ~500 cubic yards. Details regarding each outfall and associated disturbance can be found in the linked document below.
The work is proposed along the entire length (~4,500 linear feet) of Lakeshore Drive in the Town of Greece, Monroe County.
The stated purpose of the proposed activity is to improve the conveyance of stormwater, reduce localized flooding potential, and preserve the structural integrity of Lakeshore Drive.
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: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0039ForPN.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., 15 days from the date of publication of this notice, or, February 25, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0044 (DA) Date of Issuance – February 10, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The U.S. Army Corps of Engineers has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue in Albany, New York.
In F-2021-0044 (DA), The U.S. Army Corps of Engineers, New York District proposes to perform maintenance dredging of a dredge area in the Hudson River federal navigation project, located at the Port of Albany Turning Basin (River Mile 142), New York (Enclosure 1). Based on condition surveys performed in September-November 2019, the proposed maintenance dredging would involve the removal of a combined estimated total of up to 31,000 CY of material from the area. The project will be dredged to its authorized depth of -32 feet plus 1 foot of allowable overdepth. The project depth is referenced to the plane of COE Mean Low Water (original project datum). This datum is approximately 2.55 feet below NAVD88.
The purpose of the proposed dredging is to alleviate the effects of shoaling in order to maintain the authorized project dimensions, thereby assuring safe and economical use of the Hudson River by commercial shipping interests. The dredge material has been tested and meets the criteria for confined disposal in the federally owned upland dredged material placement site on Houghtaling Island, New Baltimore, New York.
Maintenance dredging of the Hudson River federal navigation projects will be accomplished by a mechanical dredge, or other similar plant. The entire channel will generally not require maintenance dredging; only areas where shoaling has reduced the depth of the channel will require dredging. No in-water work will occur during the following environmental windows for Shortnose sturgeon (Ascipenser brevirostrum) and Atlantic sturgeon (Ascipenser oxyrinchus): March 1st to September 1st from RM 135 to RM 116.
The USACE’s submission can also be viewed at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0044(DA)ForPN.pdf.
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 from the date of publication of this notice, or, by February 25, 2021.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Suite, 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2021-0021: Matter of Spring Line Design, Kristin Knickerbocker, 73 Troy Rd, Suite 2H, East Greenbush, NY, 12061, for a variance concerning ceiling height requirements. Involved is an existing building located at 71 Grand Street, City of Albany, County of Albany, State of New York.
2021-0022: Matter of Spring Line Design, Kristin Knickerbocker, 73 Troy Rd, Suite 2H, East Greenbush, NY, 12061, for a variance concerning ceiling height requirements. Involved is an existing building located at 89 Grand Street, City of Albany, County of Albany, State of New York.
2021-0023: Matter of Spring Line Design, Kristin Knickerbocker, 73 Troy Rd, Suite 2H, East Greenbush, NY, 12061, for a variance concerning ceiling height requirements. Involved is an existing building located at 100 Grand Street, City of Albany, County of Albany, State of New York.
2021-0024: Matter of Spring Line Design, Kristin Knickerbocker, 73 Troy Rd, Suite 2H, East Greenbush, NY, 12061, for a variance concerning ceiling height requirements. Involved is an existing building located at 109 Grand Street, City of Albany, County of Albany, State of New York.
2021-0027: Matter of Spring Line Design, Kristin Knickerbocker, 73 Troy Rd, Suite 2H, East Greenbush, NY, 12061, for a variance concerning ceiling height requirements. Involved is an existing building located at 112 Grand Street, City of Albany, County of Albany, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2021-0026 Matter of Gregory J. Mcnally, 76 Elizabeth Street, Floral Park, NY 11001, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 76 Elizabeth Street, Village of Floral Park, NY 11001, County of Nassau State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2021-0028 In the matter of Andrew Hicks, 125 Hans Bethe House, Cornell, Ithaca, NY 14850, for a variance for diminutive code issues concerning the Hicks residence, 149 East Seneca Street, City of Ithaca, County of Tompkins, State of New York.
End of Document