2/9/22 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

2/9/22 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIV, ISSUE 6
February 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 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 Kerhonkson Fire District, County of Ulster.
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:
James B. Cable State Fire Administrator Office of Fire Prevention and Control 1220 Washington Avenue Building 7A, Floor 2 Albany, New York 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 recruting 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
Greene County Notice of Draft Request for Proposals (RFP)
NOTICE IS HEREBY GIVEN, that sealed proposals are sought and requested by the County of Greene for the performance of the following contract, according to terms of the RFP:
PROPOSAL FOR THE SOLID WASTE TRANSPORTATION AND DISPOSAL CONTRACT
Greene County is soliciting proposals for Solid Waste Transportation and Disposal Contractor(s). Prospective Respondents must offer a proposal that will meet the scope of services, qualifications and general description of work activities identified in this RFP.
The draft RFP will be available on January 31, 2022. This draft RFP is issued pursuant to the provisions of New York General Municipal Law § 120-w. Greene County is soliciting comments and questions on the draft by March 17, 2022.
Requests for the draft RFP should be directed to [email protected]. In addition, the draft RFP will be on file at the Greene County Clerk’s Office, 411 Main St #212, Catskill, NY 12414.
An optional pre-proposal meeting and site tour will be conducted on March 1, 2022 at 11:00 AM and 1:00 PM. Individuals who would like to attend the tour must RSVP by February 28, 2022. Details regarding RSVPs, the pre-proposal meeting and site tour will be available in the draft RFP.
The final RFP will be released in accordance with the timeline and regulations set forth in New York General Municipal Law § 120-w. Final RFP submissions from Respondents must be received in accordance with the specifications contained within the final RFP.
For further information contact: Scott Templeton, Greene County Solid Waste Superintendent, Greene County Solid Waste Management, 240 W. Main St., P.O. Box 485, Catskill, NY 12414, e-mail: [email protected]
PUBLIC NOTICE
Department of State Notice of Program Change Town of Porter Local Waterfront Revitalization Program
PURSUANT to 15 CFR 923, the New York State Department of State (DOS) has submitted a program change to the federal Office of Coastal Management (OCM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of the Town of Porter Local Waterfront Revitalization Program (LWRP) into the State's CMP. The program change is the LWRP as approved by the state. The LWRP includes enforceable policies that will be used for Coastal Zone Management Act review purposes.
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 of Porter LWRP was prepared in partnership with the New York State Department of State and serves as a long-term management program for the waterfront resources of the Town. The Town of Porter LWRP expands the State Coastal boundary to plan for, manage, and protect waterfront resources more effectively. The proposed Local Waterfront Revitalization Area (WRA) along the Niagara River and Lake Ontario, encompassing a total of approximately 3,680 acres, will extend the coastal boundary further inland to integrate established and emerging freshwater wetlands located further upland from the eastern bank of the Niagara River and the buffer zones of two State freshwater wetlands located along Lake Ontario, together with larger segments of the streams that formed these wetlands before discharging into Lake Ontario. The WRA also includes some of the active agricultural lands located further upland from the shores of Lake Ontario, and other land uses that impact the coastal area and the achievement of coastal policies.
The LWRP provides a detailed inventory and analysis of the Town of Porter WRA, including natural resources, historic and cultural resources, existing land and water uses, harbor management, and important economic activities, as well as issues and opportunities for future development. The State coastal policies and accompanying explanations are comprehensive and determine the appropriate balance between economic development and preservation that will permit beneficial use of, and prevent adverse effects on, the waterfront resources of the Town. The LWRP also describes the proposed land uses and controls in the Town of Porter to be accommodated in the waterfront revitalization area under the Town of Porter Zoning Law. To implement the policies and purposes of the LWRP, the Town adopted an LWRP Consistency Review Law that establishes a clear management structure to assure that local actions are reviewed for consistency with the provisions of the LWRP.
To advance the waterfront revitalization goals of the Town, the program identifies 14 projects that will help the community to become more resilient. The proposed projects protect water quality, address shoreline erosion, educate residents and visitors about local environmental issues, and provide for improved public access to the local park and trails.
The draft LWRP was circulated by the New York State Department of State to potentially affected State, federal, and regional agencies from July 22, 2020 to September 22, 2020. A public notice was published on July 22, 2020 in the New York State Register announcing these review periods. Revisions addressing the comments received during the 60-day review were subsequently made to the LWRP, as necessary. The Town of Porter LWRP was adopted by resolution by the Town of Porter Town Board on December 14, 2020 and approved by the New York State Secretary of State on October 28, 2021 pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
The Town of Porter Local Waterfront Revitalization Program and this public notice are available on the NOAA Coastal Zone Management Program Change website under File Number NY-2022-1 at: https://coast.noaa.gov/czmprogramchange/#/public/home
The Town of Porter Local Waterfront Revitalization Program and this public notice are also available on the New York State Department of State’s website at: https://dos.ny.gov/location/town-porter-local-waterfront-revitalization-program and https://dos.ny.gov/public-notices
Any comments on this program change to the State’s approved Coastal Management Program should be submitted directly to the NOAA Office of Coastal Management on NOAA’s Program Change website under File Number NY-2022-1 at: https://coast.noaa.gov/czmprogramchange/#/public/home
Written hard copy comments may be submitted to Joelle Gore, Office for Coastal Management, National Oceanic and Atmospheric Administration, 1305 East-West Highway, Silver Spring, MD 20910.
Comments will be accepted by OCM for three weeks (21 days) following the date of the publication of this notice on February 9, 2022.
Further information on this program change may be obtained from: Barbara Kendall, Office of Planning and Development, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, [email protected]
PUBLIC NOTICE
Department of State Notice of Program Change Village of Lewiston Local Waterfront Revitalization Program Amendment
PURSUANT to 15 CFR 923, the New York State Department of State (DOS) has submitted a program change to the federal Office of Coastal Management (OCM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of the amendment to the Village of Lewiston Local Waterfront Revitalization Program (LWRP) into the State's CMP. The program change is the LWRP as approved by the state. The LWRP includes enforceable policies that will be used for Coastal Zone Management Act review purposes.
A major component of the State's CMP is the provision that local governments be allowed to amend Local Waterfront Revitalization Programs, which further detail and make geographically specific the State's coastal policies. Each amended 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 amendment to the Village of Lewiston LWRP was prepared in partnership with the New York State Department of State and serves as a long-term management program for the waterfront resources of the Village. The Village of Lewiston LWRP Amendment expands the State Coastal boundary to plan for, manage and protect waterfront resources more effectively. The proposed Local Waterfront Revitalization Area along the Niagara River encompasses a total of approximately 495 acres that incorporate cultural resources and a portion of the Niagara River watershed, and land uses that impact the coastal area and the achievement of coastal policies.
The LWRP provides a detailed inventory and analysis of the Village of Lewiston Waterfront Revitalization Area (WRA), including natural resources, historic and cultural resources, existing land and water uses, harbor management, and important economic activities, as well as issues and opportunities for future development. The State coastal policies and accompanying explanations are comprehensive and determine the appropriate balance between economic development and preservation that will permit beneficial use of, and prevent adverse effects on, the waterfront resources of the Village. The LWRP Amendment also describes the proposed land uses and controls in the Village of Lewiston to be accommodated in the waterfront revitalization area under the Village of Lewiston Zoning Law. To implement the policies and purposes of the LWRP Amendment, the Village updated and adopted an LWRP Consistency Review Law that establishes a clear management structure to assure that local actions are reviewed for consistency with the provisions of the LWRP Amendment.
To advance the waterfront revitalization goals of the Village, the LWRP identifies 20 projects needed to improve and maintain the public Lewiston Landing Marina and Park, improve the wastewater collection system, design and build green infrastructure to control and filter stormwater and improve water quality of the Niagara River, complete the local trail system and improve the existing wayfinding system and signs, improve local government support for the rehabilitation of private waterfront residences and promote waterfront cultural and recreational resources, expand the visitor center and develop and operate local self-guided tours for visitors and residents, and improve and maintain existing public parks.
The draft LWRP Amendment was circulated by the New York State Department of State to potentially affected State, federal, and regional agencies from May 19, 2021 to July 19, 2021. A public notice was published on May 19, 2021 in the New York State Register announcing these review periods. Revisions addressing the comments received during the 60-day review were subsequently made to the LWRP, as necessary. The amendment to the Village of Lewiston LWRP was adopted by resolution by the Village of Lewiston Village Board of Trustees on August 16, 2021 and approved by the New York State Secretary of State on December 3, 2021 pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
The Village of Lewiston Local Waterfront Revitalization Program and this public notice are available on the NOAA Coastal Zone Management Program Change website under File Number NY-2022-2 at: https://coast.noaa.gov/czmprogramchange/#/public/home
The Village of Lewiston Local Waterfront Revitalization Program and this public notice are also available on the New York State Department of State’s website at: https://dos.ny.gov/location/Village-Lewiston-local-waterfront-revitalization-program and https://dos.ny.gov/public-notices
Any comments on this program change to the State’s approved Coastal Management Program should be submitted directly to the NOAA Office of Coastal Management on NOAA’s Program Change website under File Number NY-2022-2 at: https://coast.noaa.gov/czmprogramchange/#/public/home
Written hard copy comments may be submitted to Joelle Gore, Office for Coastal Management, National Oceanic and Atmospheric Administration, 1305 East-West Highway, Silver Spring, MD 20910.
Comments will be accepted by OCM for three weeks (21 days) following the date of the publication of this notice on February 9, 2022.
Further information on this program change may be obtained from: Barbara Kendall, Office of Planning and Development, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, [email protected]
PUBLIC NOTICE
Department of State F-2021-1055 Date of Issuance – February 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-2021-1055, Matthew Ryan proposes to install a 5' x 80' walkway leading to a 3' x 20' ramp and 8' x 30' float with 8-pile boat off existing bulkhead at 2953 Shore Drive, Merrick, NY.
Town of Hempstead, Nassau County, East Bay.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/02/f-2021-1055-consistcert.pdf or at https://dos.ny.gov/public-notices
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 11, 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 F-2021-1088 Date of Issuance – February 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-2021-1088, Jimmy and Marianthe Gavalas, construct a 4' x 115' pier with a 6' x 30' "L" dock. Install a 4-pole 20K aluminum boatlift and a single pole jetski lift, Six Captree Island, Babylon, NY.
Town of Babylon, Suffolk County, Great South Bay.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/02/f-2021-1088-consistcert.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): Great South Bay West https://dos.ny.gov/system/files/documents/2020/03/great_south_bay_west.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 11, 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 F-2021-1103 Date of Issuance – February 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-2021-1103, Town of East Hampton, install a pre-cast concrete boat ramp extending from Alewife Brook Road into the Northwest Harbor.
Town of East Hampton, Suffolk County, Northwest Harbor
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/02/f-2021-1103consistcert.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): Sag Harbor/Northwest Harbor https://dos.ny.gov/system/files/documents/2020/03/sag_harbor_northwest_harbor.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 11, 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 F-2021-1146 Date of Issuance – February 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-2021-1146 the applicant, Harris Lee Cohen, is proposing to install a 4′ x 43′ natural path to access stairs and a 4′ x 93′ open grate catwalk, installed 4′ over grade, extended approximately 70′ seaward of Mean High Water. The purpose of this proposal is to allow river viewing. This project is located at 455 River Road, Village of Nissequogue, Suffolk County, Nissequogue River.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/02/f-2021-1146app.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):
• Nissequogue River Significant Coastal Fish and Wildlife Habitats:
https://dos.ny.gov/system/files/documents/2020/03/nissequogue_river.pdf
• Smithtown and Nissequogue Local Waterfront Revitalization Program:
https://dos.ny.gov/location/town-smithtown-local-waterfront-revitalization-program
https://dos.ny.gov/location/villages-head-harbor-and-nissequogue-local-waterfront-revitalization-program
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 11, 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 F-2021-1173 Date of Issuance – February 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-2021-1173- Stephen Hickey - Remove existing 5.5' x 15' fixed platform; and construct a fixed timber "kayak dock" consisting of a 4' x 46' raised fixed timber catwalk (constructed entirely of untreated materials, including light-penetrating, open-grate decking) and 4' x 8' stairs at seaward end at 1377 Meadow Lane, Southampton, NY.
Town of Southampton, Suffolk County, Atlantic Ocean
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/02/f-2021-1173-consistcert.pdf or at https://dos.ny.gov/public-notices
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 11, 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 F-2022-0009 Date of Issuance – February 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-2022-0009, BMT Holdings Inc., is proposing to remove and replace 65 linear feet of functioning existing bulkhead, including returns and parallel capping boardwalks, in-place (without seaward expansion). The replacement bulkhead shall be 18 inches higher than the existing bulkhead. Construct/install a 50 ft x 4 ft fixed pier; 20 ft x 3 ft access gangway; 30 ft x 8 ft floating head dock, a 12 ft x12 ft small craft 4-pile lift and 31 new timber piles. The project location is 3941 Greentree Drive, Town of Hempstead, Nassau County, Garretts Lead.
The stated purpose of the proposed action is to provide shoreline resiliency and prevent damage or property loss during future storm events and provide access to recreational boating.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/02/f-2022-0009bmtholdings.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., 30 days from the date of publication of this notice, or March 11, 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-2022-0019 Date of Issuance – February 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-2022-0019, Stephen Katz is proposing to reconstruct 167' of timber navy bulkhead with 18" waterward expansion. Also, planned is the installation of a 5' x 20' float and a 8' x 30' float on eight float anchor piles & 14' x 14' four pile boat lift. The project site is located on Marcy Channel, at 1050 Seawane Drive, Hewlett Harbor, NY, 11557.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/02/f-2022-0019katz.pdf
or at https://dos.ny.gov/public-notices
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 11, 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 F-2022-0027 (DA) Date of Issuance – February 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 United States Army Corps of Engineers – New York District has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The agency's consistency determination 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-2022-0027(DA), The U.S. Army Corps of Engineers, New York District, has submitted a consistency determination for the maintenance dredging of the East Rockaway Inlet, New York Federal Navigation Project to remove approximately 300,000 cubic yards of dredged sand from the inlet to be placed along the southern shoreline of Far Rockaway, Queens County, New York. The purpose of this project is to maintain the authorized project dimensions to assure continued safe and economic use of the waterway.
The agency’s consistency determination and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/02/f-2022-0027app.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):
• New York City Local Waterfront Revitalization Program:
https://dos.ny.gov/location/new-york-city-local-waterfront-revitalization-program
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., 30 days from the date of publication of this notice, or March 11, 2022.
Comments should be addressed to the 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 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.
2021-0581 Matter of T. J. Costello, Sevcn Gaynor Avenue, Manhasset, NY 11030 for variances concerning, means of egress requirements at an existing dwelling located at 20 Whistler Road, Incorporated Village of Munsey Park, County of Nassau, State of New York.
2021-0491 Matter of Neal Hoffman, 90 High Street, Huntington, NY 11743 for a variance concerning, fire separation distance requirements. Involved is an existing building located at, 243 New York Avenue, Town of Huntington, County of Suffolk, State of New York.
2021-0560 Matter of Lou Gileno, 485 Underhill Boulevard, Suite 304, Syosset, NY 11791 for a variance concerning, quantity of toilet rooms. Involved is an existing building located at 377 Willis Avenue, Town of North Hempstead, County of Nassau, State of New York.
2021-0516 Matter of Todd O’Connell, 1200 Vets Hwy, Suite 120, Hauppauge, NY 11788 for a variance concerning, minimum ceiling heights. Involved is an existing building located at 383 Jericho Turnpike, Town of North Hempstead, County of Nassau, State of New York.
2021-0542 Matter of Tara Dollinger, 3555 Veterans Memorial Hwy, Suite M, Ronkonkoma, NY 11779 for variances concerning, exhaust termination requirements for a new building located at 461 Railroad Avenue, Incorporated Village of Westbury, County of Nassau, State of New York.
2021-0363 Matter of Jack Sedorowitz, 2174 Hewlett Avenue, Suite 210, Merrick, NY 11566 for a variance concerning, hallway width requirements. Involved is an existing dwelling located at 117-06 240th Street, Town of Hempstead, County of Nassau, State of New York.
2021-0404 Matter of Joseph Gross, 877 Beach Street, Lindenhurst, NY 11757 for a variance concerning, flood elevation requirements. Involved is an existing dwelling located at 877 Beach Street, Incorporated Village of Lindenhurst, County of Suffolk, State of New York.
2021-0500 Matter of Todd O’Connell, 1200 Veterans Highway, Suite 120, Hauppauge, NY 11788 for a variance concerning, flood elevation requirements in an existing dwelling located at 3545 Woodward Street, Town of Hempstead, County of Nassau, State of New York.
2021-0632 Matter of Kathleen Urbani, 500 Old Country Road, Suite 200, Garden City, NY 11530 for a variance concerning, aerial access roads. Involved is a new building located at 43-47 Broadway, Incorporated Village of Lynbrook, County of Nassau, State of New York.
2021-0423 Matter of Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507 for a variance concerning, means of egress in an existing dwelling located at 821 Roman Avenue, 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.
2021-0588 Matter of Licciardello Residence located at 8242 East Bluff Road, Town of Jerusalem (County of Yates), NY, for a variance concerning fire code requirements for driveway. (Board Variance)
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.
2022-0029 In the matter of Thomas Swartwout, 7B Myers Heights Road, Lansing, New York 14850, for a variance for diminutive code issues concerning railings and guard rails at a multi-family residence located adjacent to historic district of University Hill at 613 North Aurora Street, City of Ithaca, County of Tompkins, 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.
2022-0030 In the matter of Core Environmental Consultants Inc., 2312 Wehrle Drive, Buffalo NY 13206 for a variance concerning life safety issues pertaining above ground fuel storage tanks at the proposed Ryder Truck Facility located at Suite A, 301 Commerce Boulevard, Town of Salina, County of Onondaga, 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.
2022-0032 Matter of Woodhull Expediting, Amy Devito, 1031 Main Street, Port Jefferson, NY 11777, 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 18 Oceanside Drive, Sound Beach, Town of Brookhaven, NY 11789, County of Suffolk, State of New York.
2022-0033 Matter of Richard Trpicovsky Expediting, Richard Trpicovsky, 173 N. Main Street #152, Sayville, NY 11782, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at Two Montclair Street, Port Jefferson Station, Town of Brookhaven, NY 11776, 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.
2022-0034 in the Matter of Si Design, Sid Schlomann, Three Petersville Road, Mount Kisco, NY 10549, for a variance concerning safety requirements, including the ceiling height in the bathroom of 6'8" where 7'0" is required and the hallway ceiling height of 6'11" where 7'0" is required at a multifamily residence located at 22 Bonnefoy Place, New Rochelle, NY 10805.
2022-0031 in the Matter of Denoes Myers, 108 Forbus St, Poughkeepsie, NY 12603, for a variance concerning safety requirements, including the basement ceiling height of 6'4" to install a bathroom which has been found to be deficient to complete considering the required height of the ceiling should be 6'8".
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.
2022-0035 Matter of Walter Canteel, 264 Bryant Avenue, Floral Park, NY 11001, 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 264 Bryant Avenue, Village of Floral Park, NY 11001, County of Nassau, State of New York.
2022-0036 Matter of Sandra Katz, 180 Spring Dr. Unit 5, East Meadow, NY 11554, for a variance concerning safety requirements, including the ceiling height. Involved is an existing one-family dwelling located at 180 Spring Dr., Unit 5, East Meadow, Town of Hempstead, NY 11554, County of Nassau, State of New York.
2022-0039 Matter of Victoria Morelli Architecture, Victoria Morelli, RA, 108 Voorhis Avenue, Rockville Centre, NY 11570, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 107 Linden Street, Village of Rockville Centre, NY 11570, 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.
2022-0042 Matter of Niagara Airport Commercial Park, located at 8995 Lockport Road, Town of Niagara (County of Niagara), NY, for a variance concerning travel distance and steel fir protection requirements. (Board Variance)
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.
2022-0043 Matter of Niagara Frontier Transit Authority DL&W Terminal, located at 29 South Park Avenue, City of Buffalo (County of Erie), NY, for a variance concerning fire wall requirements. (Board Variance)
End of Document