2/17/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

2/17/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 7
February 17, 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
Department of State F-2020-0883 Date of Issuance – February 17, 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-2020-0883, The Village of Fair Haven is proposing to replace an existing public boat launch with a wider pre-cast concrete slab boat launch. The new ramp to be ~28.5′ wide and 73′ long inclusive of a 3′ wide area of rip rap placed at the waterward end (~58′ would be below Ordinary High Water (OHW)). The ramp would require the placement of ~93 cubic yards of concrete, sand and rock fill below OHW. A seasonal 6′ x 110′ (95′ extending waterward of OHW) floating dock system is proposed for the ramp area. In addition, the Village proposes to install steel sheet along ~409 linear feet of shoreline of this ~65 liner feet will be along the new boat ramp placed ~5′ landward of where an existing concrete wall, to be removed, is, 290 linear feet would be placed on the waterward side of an existing retaining wall (wooden, steel, and concrete) and ~50 linear feet would be placed on the landward side of an existing wooden retaining wall. Due to inconsistencies in the current retaining wall system along the 290 linear feet of shoreline the new steel wall will vary in the waterward distance from the existing wall from 1′ to 4.2′ feet.
The work is proposed at the Village’s King Street Boat launch located at the eastern end of King Street in the Village of Fair Haven, Cayuga County along Little Sodus Bay.
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-2020-0883ForPN.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 4, 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-2020-1005 Date of Issuance – February 17, 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-2020-1005, Petroy Properties LLC proposes the seasonal placement and removal of moorings located on the Lower Niagara River, Village of Youngstown, Niagara County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/F-2020-1005ConsistCert.pdf
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice or March 4, 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-2020-1068 Date of Issuance – February 17, 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-2020-1068 the applicant, George Lewis, is proposing to install 42 cubic yards of armor stone, 16 cubic yards of 6″ -12″ underlayer stone, and 10 cubic yards of 2″ filter stone waterward of existing bulkhead/rip-rap structure. They are also proposing the construction of single family 2-story house within the jurisdiction areas of the north lot. This project is located at 39A Makamah Beach Road, Town of Huntington, Suffolk County, Long Island Sound.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-1068.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Crab Meadow Wetlands and Beach Significant Coastal and Fish Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/Habitats/LongIsland/Crab_Meadow_Wetlands_Beach.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 19, 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-2020-1077 Date of Issuance – February 17, 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-2020-1077, Clayton Properties, Inc., also known as Clayton Marina, is proposing to construct new seawall segments and install a new boat ramp. New seawalls include 125 linear feet of which ~51 linear feet would be at or below ordinary high water mark, in this area ~46 cubic yards of material will be excavated to allow for wall installation and ~10 cubic yards of rip rap will be placed along the face of the new wall below the plane of ordinary high water. Additionally, ~245 linear feet of precast block wall will be installed generally at or above the Ordinary High Water mark in separate area of the property. The work in the section will include the excavation of ~28cy of material below the plane or Ordinary High Water. Finally, a 75′ long by 20′ wide and 8″ thick precast concrete boat ramp is proposed (extending ~50 from Ordinary High Water). The boat ramp would include precast block walls on either side (~40lf below OHW) and would involve excavating ~151 cubic yards of material for installation of the boat ramp. The boat ramp will include ~40cy of granular fill and 30cy of precast concrete placed below Ordinary High Water. A 4′ wide by 50′ long floating dock would be installed within the boat ramp area.
The work is proposed at the Clayton Maria located at 50 State Street (NYS Route 12) in the Village of Clayton, Jefferson County. The work is on the shoreline of Carrie Bay/St. Lawrence River.
The stated purpose of the proposed activity is to reverse and prevent further erosion and folding on the property as a result of high water events like those experience during the 2017 and 2019 St. Lawrence River Flooding.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-1077ForPN.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 19, 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-2021-0050 Date of Issuance – February 17, 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-2021-0050, the Port of Oswego Authority proposes to construct an expansion to the existing Goble Dry Dock and Ship Yard facility, which includes dredging of approximately 355.59 cubic yards (CY) of sediment from a 993.16 sq.ft area, and 4377.40 CY of rock from a 12,446.61 sq.ft area within the existing dock area, and includes the excavation of the upland to widen the existing boat basin. All material is to be disposed of at an approved upland location. Proposed installation of new floating dock systems to accommodate approximately 25 boats up to 35-40 feet In length. Located on Lake Street, City of Oswego, Oswego County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/F-2020-0050ConsistencyCert.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area: Oswego River Significant Coastal Fish and Wildlife Area.
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 4, 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 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.
2021-0039 Matter of Brookhaven Expeditors, Andrew Malguarnera, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at One Mare Court, Stonybrook, Town of Brookhaven, NY 11790, County of Suffolk, State of New York.
2021-0040 Matter of Brookhaven Expeditors, Andrew Malguarnera, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at 517 William Floyd Parkway, Shirley, Town of Brookhaven, NY 11967, County of Suffolk, State of New York.
2021-0041 Matter of Brookhaven Expeditors, Andrew Malguarnera, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at Three Myrtle Lane, Coram, Town of Brookhaven, NY 11727, County of Suffolk, State of New York.
2021-0042 Matter of Brookhaven Expeditors, Andrew Malguarnera, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 92 Sequoia Drive, Coram, Town of Brookhaven, NY 11727, County of Suffolk, State of New York.
2021-0043 Matter of Woodhull Expediting, Amy Devito, 1031 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 46 Terry Road, Patchogue, Town of Brookhaven, NY 11772, County of Suffolk, State of New York.
2021-0044 Matter of Chris Garten, Architect, Joseph Olivieri, 680 Larkfield Road, East Northport, NY 11731, for a variance concerning safety requirements, including the required ceiling height. Involved is an existing one-family dwelling located at 38 Peacock Lane, Commack, Town of Smithtown, NY 11725, 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.
2021-0051 Matter of John And Elaine Vilbig, Four Evergreen Avenue, New Hyde Park, NY 11040, for a variance concerning safety requirements, including Code Section R307.1 of 2020 RCNYS - 30″ X 30″ required vs 28″ X 33″ provided. Involved is an existing one-family dwelling located at Four Evergreen Avenue, New Hyde Park, Town of North Hempstead, NY 11040, County of Nassau, State of New York.
2021-0053 Matter of Mark Vincent Kruse, Architect, AIA, Mark Vincent Kruse, AIA, 308 East Meadow Avenue, East Meadow, NY 11554, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at 22 Laurel Drive, New Hyde Park, Town of North Hempstead, NY 11040, County of Nassau, State of New York.
PUBLIC NOTICE
Department of Taxation and Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of April, May and June 2021 pursuant to Tax Law sections 697(j) and 1096(e), as follows:
For purposes of section 697(j) the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. For purposes of section 1096(e), the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. (The underpayment rates set pursuant to sections 697(j) and 1096(e) may not be less than 7.5 percent per annum.) Pursuant to Tax Law section 1145(a)(1), the underpayment rate for State and local sales and use taxes administered by the Commissioner of Taxation and Finance is 14.5 percent per annum. The underpayment rate for the special assessments on hazardous waste imposed by Environmental Conservation Law section 27-0923 is 15 percent.
For the interest rates applicable to overpayments (refunds) and underpayments (late payments and assessments) of the following taxes administered by the Commissioner of Taxation and Finance for the period April 1, 2021 through June 30, 2021, see the table below:
4/1/21 - 6/30/21
Interest Rate Per Annum
Compounded Daily
Commonly viewed tax typesRefundsLate Payments & Assessments
Income **2%7.5%
Sales and use2%14.5% *
Withholding2%7.5%
Corporation **2%7.5%
All other tax typesRefundsLate Payments & Assessments
Alcoholic Beverage2%7.5%
Authorized Combative Sports2%7.5%
Beverage Container Deposits2%7.5%
CigaretteNA7.5%
Congestion Surcharge2%7.5%
Diesel Motor Fuel2%7.5%
Estate2%7.5%
Fuel Use Tax******
Generation-Skipping Transfer2%7.5%
Hazardous Waste2%15%
Highway Use2%7.5%
Medical Marihuana2%7.5%
Metropolitan Commuter Transportation Mobility Tax2%7.5%
Mortgage Recording2%7.5%
Motor Fuel2%7.5%
New York City Taxicab and Hail Vehicle Trip Tax2%7.5%
Opioid Excise Tax2%7.5%
Paper Carryout Bag Reduction Fee2%14.5%
Petroleum Business2%7.5%
Real Estate Transfer2%7.5%
Tobacco ProductsNA7.5%
Transportation Network Company Assessment2%7.5%
Waste Tire Fee2%7.5%
Wireless Communications Surcharge2%14.5%
* The Tax Law requires the interest rate on sales tax assessments or late payments to be set at 14-1/2% for this quarter. However, if the Commissioner determines that the failure to pay or the delay in payment is due to reasonable cause and not willful neglect, the Commissioner may impose interest at the corporation tax late payment and assessment rate. That rate is 7.5% for this quarter.
** There are a number of state and local governmental bodies that have interest rates tied to the overpayment and underpayment rates contained in either section 697(j) (Income Tax) or section 1096(e) (Corporation Tax) of the Tax Law. For purposes of section 697(j) and section 1096(e) of the Tax Law, the overpayment rate for this period is 2%. For purposes of section 697(j) of the Tax Law, the underpayment rate for this period is 7.5%. For purposes of section 1096(e) of the Tax Law, the underpayment rate for this period is 7.5%.
*** Under section 527(f) of the Tax Law, the interest rates relating to the Fuel Use tax are set pursuant to the International Fuel Tax Agreement (IFTA). For more information regarding IFTA interest rates, see www.iftach.org.
For further information contact: Kathleen Chase, Office of Counsel, Department of Taxation and Finance, W. A. Harriman Campus, Albany, NY 12227, (518) 530-4153
For rates for previous periods, visit the Department of Taxation and Finance website: www.tax.ny.gov/pay/all/interest_indexes/int-all-years.html
End of Document