4/24/13 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/24/13 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXV, ISSUE 17
April 24, 2013
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
County of Lewis
The County of Lewis is requesting proposals from qualified administrative services agencies, and/or financial organizations relating to administration, trustee services and/or funding of a deferred compensation plan for employees of The County of Lewis meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Teresa K. Clark, Board of Legislators, County of Lewis, Court House - 7660 State St., Lowville, NY 13367-5355, e-mail: [email protected]
All proposals must be submitted no later than 30 days from the date of publication in the New York State Register no later than 5/24/13 by 4:30 p.m.
PUBLIC NOTICE
Department of State Notice of Routine Program Change Town and Village of Clayton Local Waterfront Revitalization Program
PURSUANT to 15 CFR 923.84(b), the New York State Department of State (DOS) has submitted a routine program change to the federal Office of Ocean and Coastal Resource Management (OCRM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of the Town and Village of Clayton Local Waterfront Revitalization Program (LWRP) into the State's CMP.
A major component of the State's CMP is the provision that local governments be allowed to prepare Local Waterfront Revitalization Programs, which further detail and make geographically specific the State's coastal policies. Each LWRP is reviewed for consistency with the State's CMP and approved if it meets the guidelines established in the State CMP and Article 42 of the NYS Executive Law.
The Town and Village of Clayton LWRP is a long-term intermunicipal management program for the Town and Village’s waterfront resources along the St. Lawrence River, and is based on the policies of the New York State Coastal Management Program. It also serves to update the original Village of Clayton LWRP approved in 1986. The Town and Village of Clayton LWRP includes a comprehensive description of the existing and proposed land uses in the waterfront revitalization area, incorporates a harbor management plan, and identifies the next generation of waterfront revitalization projects.
The LWRP reflects proposed land uses to be accommodated within the Local Waterfront Revitalization Area in accordance with the local regulations. The following Town laws are described as techniques for implementation of the LWRP: Town of Clayton Zoning Ordinance; the Flood Damage Prevention Law; Subdivision Regulations; the Waterfront Consistency Review Law; Rural Design Guidelines and Scenic Protection Overlay District Law; and the Agricultural-Island Residential District Law. The following Village laws are described as techniques for implementation of the LWRP: Article XIII-Riverwalk District of the Zoning Ordinance; RiverWalk District Design Guidelines; the Docking Law - Chapter 58 of the Village Code; the Waterfront Consistency Law; the Flood Damage Prevention Law; and the Harbor Management Law.
The Town and Village of Clayton prepared the LWRP in partnership with the New York State Department of State, in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The draft LWRP was circulated by the Department of State to potentially affected State, federal, and regional agencies during a review period from November 30, 2011 to February 1, 2012. Following this review period, the Department of State coordinated responses to comments received with the Town and Village of Clayton, and revised the draft LWRP where necessary. The Town and Village of Clayton LWRP was adopted by resolution by the Town of Clayton Town Board on July 25, 2012 and by the Village of Clayton Board of Trustees on March 28, 2012, and approved by the New York State Secretary of State on February 4, 2013, pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
The Town and Village of Clayton Local Waterfront Revitalization Program is available online at http://docs.dos.ny.gov/communitieswaterfronts/LWRP/Clayton_V & T/Index.html
Any comments on whether or not the action constitutes a routine program change to the State’s approved Coastal Management Program should be submitted by May 16, 2013 to:
Joelle Gore, U.S. Office of Ocean and Coastal Resource Management, Coastal Programs Division, SSMC4, N/ORM3, 1305 East-West Highway, Silver Spring, MD 20910.
Further information on this routine program change may be obtained from: Kevin Millington, Office of Communities and Waterfronts, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 473-2479
PUBLIC NOTICE
Department of State Notice of Routine Program Change Town of Evans Local Waterfront Revitalization Program Amendment
PURSUANT to 15 CFR 923.84(b), the New York State Department of State (DOS) has submitted a routine program change to the federal Office of Ocean and Coastal Resource Management (OCRM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of an amendment to the Town of Evans Local Waterfront Revitalization Program (LWRP) into the State's CMP.
A major component of the State's CMP is the provision that local governments be allowed to prepare and amend Local Waterfront Revitalization Programs, which further detail and make geographically specific the State's coastal policies. Each LWRP is reviewed for consistency with the State's CMP and approved if it meets the guidelines established in the State CMP and Article 42 of the NYS Executive Law.
The Town of Evans LWRP is a long term comprehensive coastal management program for the Town's Lake Erie waterfront resources and is based on the policies of the New York State Coastal Management Program. The Evans LWRP was originally approved by the New York State Secretary of State on February 18, 1987, and incorporated into the New York State Coastal Management Program on March 26, 1987. The Town amended its LWRP to better reflect proposed land and water uses to be accommodated within the Waterfront Revitalization Area in accordance with the Town’s 2010 Comprehensive Plan and zoning amendments adopted after 1987, such as: R?1L Residential Lakefront; R?1 Single?Family Residential; R?2 Single and Two?Family Residential; MFR?3 Multi?Family Residential; the AOS-Agricultural and Open Space District; RR-Rural Residential District; RF? Recreational Facility; PF – Public Facility; and NB? Neighborhood Business districts. These zoning changes serve to strengthen the ability of the Town to implement the policies and uses set forth in the LWRP. To more effectively manage and protect land uses and environmental resources in the waterfront area, the LWRP amendment expands the Waterfront Revitalization Area and the coastal boundary 100 feet to the east of the centerline of Lake Shore Road, to better enable development of public trail facilities, as well as along the boundaries of the Eighteen Mile Creek and Big Sister Creek Significant Coastal Fish and Wildlife Habitats, which were designated and incorporated into the State’s CMP after the approval of the original Evans LWRP.
The Town prepared the LWRP amendment in partnership with the New York State Department of State, in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The draft LWRP amendment was circulated to potentially affected State, federal, and regional agencies during a review period from March 9, 2011 to May 9, 2011. Following this review period, the Department of State coordinated responses to comments received with the Town of Evans, and revised the draft LWRP where necessary. The Evans Town Board then adopted the amended LWRP on October 19, 2011, which was subsequently approved by the New York State Secretary of State on February 22, 2013, pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
The amended Town of Evans Local Waterfront Revitalization Program is available online at http://docs.dos.ny.gov/communitieswaterfronts/LWRP/Evans_T/Index.html
Any comments on whether or not the action constitutes a routine program change to the State’s approved Coastal Management Program should be submitted by May 16, 2013 to:
Joelle Gore, U.S. Office of Ocean and Coastal Resource Management, Coastal Programs Division, SSMC4, N/ORM3, 1305 East-West Highway, Silver Spring, MD 20910.
Further information on this routine program change may be obtained from: Kevin Millington, Office of Communities and Waterfronts, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 473-2479
PUBLIC NOTICE
Department of State F-2013-0175 Date of Issuance – April 24, 2013
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2013-0175, The Clinton Yacht Haven, Inc., Clinton, New Haven County, CT, is proposing to perform maintenance dredging of the boat basin within the existing marina facility, with subsequent confined disposal of approximately 10,500 cubic yards of dredged material at the Central Long Island Sound Disposal Site (CLIS). The CLIS is an open-water disposal site located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT.
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, by Thursday, May 9, 2013.
Comments should be addressed to Department of State, Division of Coastal Resources, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2013-0276 Date of Issuance – April 24, 2013
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2013-0276, The South Norwalk Boat Club, Inc., Norwalk, Fairfield County, CT, is proposing to perform maintenance dredging of the existing marina facility, with subsequent confined disposal of approximately 19,200 cubic yards of dredged material at the Central Long Island Sound Disposal Site (CLIS). The CLIS is an open-water disposal site located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT.
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, by Thursday, May 9, 2013.
Comments should be addressed to Department of State, Division of Coastal Resources, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2013-0277 Date of Issuance – April 24, 2013
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2013-0277, Miltco, Stamford Harbor, , Fairfield County, CT, is proposing to perform maintenance dredging of the existing marina facility, with subsequent un-confined disposal of approximately 625 cubic yards of dredged material at the Western Long Island Sound Disposal Site (WLIS). The WLIS is an open-water disposal site located within Long Island Sound, approximately 2.8 nautical miles south of Long Neck Point, Noroton, CT.
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, by Thursday, May 9, 2013.
Comments should be addressed to Department of State, Division of Coastal Resources, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2013-0303 Date of Issuance – April 24, 2013
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2013-0303, The Town of Fairfield, Lower Wharf & Boatyard, Southport Harbor, Fairfield, Fairfield County, CT, is proposing to perform maintenance dredging of the existing marina facility, with subsequent confined disposal of approximately 2,400 cubic yards of dredged material at the Central Long Island Sound Disposal Site (CLIS). The CLIS is an open-water disposal site located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT.
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, by Thursday, May 9, 2013.
Comments should be addressed to Department of State, Division of Coastal Resources, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. 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 Tollsen, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2013-0082 Matter of Fort William Henry Corp, 48 Canada Street, Lake George N.Y. 12845. Attn: Hennessy Engineering and Consulting, PO Box 118, Voorheesville New York, 12186. The petitioner requests a variance to allow the use of an existing Type V constructed building of A3 occupancy, to be reclassified as a multiple use A occupancy, without providing a Fire Sprinkler System as required by Section 903.2.1 of the Building Code of New York State.
2013-0121 Matter of: Lawrence Apgar, RSA Architects, 1054 James Street, Syracuse NY 13203 for the City of Syracuse Parks, Recreation and Youth Programs for a variance concerning fire safety and building code requirements including the requirements for elevators in a commercial building.
Involved is the conversion of an existing historic fire house to a community hall and education center known as AOnondaga Park Environmental Center@ located at the intersection of Onondaga Park Drive and Summit Avenue, City of Syracuse, Onondaga County, State of New York.
2013-0135 Matter of Steven R. Gerould, 6758 Big Tree Road, Livonia, New York, 14487, for a variance concerning fire safety requirements including relief from requirements to provide a sprinkler system in an assembly occupancy. The building is classified as an A 3 (assembly occupancy) party house, 1 story in height, of Type V b (unprotected wood frame) construction, approximately 3,720 square feet in gross area, and is located at 6758 Big Tree Road, in the Town of Livonia, Livingston County, State of New York.
2013-0136 Matter of Western Regional Off-Track-Betting, Main and Scott Streets, Buffalo, NY for a variance concerning requirements for enclosure of an atrium.
Involved is the alterations to an existing two story building, protected non-combustible construction, for assembly occupancy with approximate gross floor 146,591 square feet, located at 8315 Park Road, City of Batavia, County of Genessee, State of New York.
2013-0138 Matter of: Harbor Center Development, LLC., 8315 Park Road, Batavia, NY for a variance concerning for enclosure of an atrium.
Involved is the construction of a new 18 story building of fire resistive construction with mixed occupancies of business, mercantile, multiple dwelling, parking garage and sports assembly with approximate gross floor area of 668,251 square feet, located at Webster Block, property bordered by Washington, Perry, Main & Scott Streets, City of Buffalo, County of Erie, State of New York.
End of Document