2/26/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

2/26/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 8
February 26, 2020
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.
NOTICE OF PUBLIC HEARING
Department of Labor Farm Laborers Overtime
The New York State Department of Labor announces public hearings before a wage board for farm laborers pursuant to Articles 19 and 19-A of the Labor Law. The board will hear testimony about reducing the threshold for overtime below 60 hours per week and whether to do so in phases.
The dates, times, and locations of such public hearings are as follows:
• Friday February 28 – 11am – Albany – New York State Museum Cultural Education Center, Clark Auditorium, 222 Madison Avenue, Albany, NY 12230
• Friday March 13 – 11am – Syracuse – Onondaga Community College, Storer Auditorium, 4585 W. Seneca Turnpike, Syracuse, NY 13215
• Monday March 23 – 11am – Binghamton – Binghamton University, Symposium Hall, Center of Excellence Building Innovative Technology Complex, 45 Murray Hill Road, Vestal, NY 13850
• Thursday April 16 – 11am – Long Island – Brookhaven Town Hall, 1 Independence Hill, Farmingville, NY 11738
• Thursday April 23 – 11am – Batavia – Geneseo Community College, William Stuart Forum, 1 College Rd., Batavia, NY
Additional information is available at: https://www.labor.ny.gov/farmwageboard
Notificación de Audiencias Publica
Departamento del Trabajo
Trabajo Extraordinario de Trabajadores Agrícolas
El Departamento de Trabajo del Estado de Nueva York notifica que se llevara a cabo Audiencias Públicas ante una Comisión de Salario para Trabajadores Agrícolas de acuerdo al Artículo 19 y 19-A de las leyes laborales. La Comisión de Salario tomara testimonio con respecto a la reducción de los límites del pago por horas extras por debajo de 60 horas y si tal reducción se debe hacer en etapas progresivas.
Las fechas, horas y ubicaciones de dichas Audiencias Públicas son las siguientes:
• Viernes 28 de febrero de 2020 – Albany - New York State Museum Cultural Education Center, Clark Auditorium, 222 Madison Avenue, Albany, NY 12230
• Viernes 13 de marzo de 2020 – Syracuse - Onondaga Community College, Storer Auditorium, 4585 W. Seneca Turnpike, Syracuse, NY 13215
• Lunes 23 de marzo de 2020 – Binghamton - Binghamton University, Symposium Hall, Center of Excellence Building Innovative Technology Complex, 45 Murray Hill Road, Vestal, NY 13850
• Jueves 16 de abril de 2020 – Long Island - – Brookhaven Town Hall, 1 Independence Hill, Farmingville, NY 11738
• Jueves 23 de abril de 2020 – Batavia - – Geneseo Community College, William Stuart Forum, 1 College Rd., Batavia, NY
Puede encontrar información adicional en: https://www.labor.ny.gov/farmwageboard
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for March 2020 will be conducted on March 11 and March 12 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/.
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services Commission on Forensic Science
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Commission on Forensic Science to be held on:
Date:March 11, 2020
Time:9:00 a.m. - 1:00 p.m.
Place:Division of Criminal Justice Services
Alfred E. Smith Office Bldg.
CrimeStat Rm. 118
80 S. Swan St.
Video Conference with:
Empire State Development Corporation (ESDC)
633 3rd Avenue
37th Floor/Conference Room
New York, NY
*Identification and sign-in required
*Identification and sign-in is required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Elizabeth Suparmanto, Division of Criminal Justice Services, Office of Forensic Services, 80 Swan St., Albany, NY 12210, (518) 485-5052
PUBLIC NOTICE
Division of Criminal Justice Services Law Enforcement Agency Accreditation Council
Pursuant to Public Officers Law § 104, the NYS Division of Criminal Justice Services gives notice of a meeting of the Law Enforcement Agency Accreditation Council to be held on:
Date:Thursday, March 5, 2020
Time:10:00 a.m.
Place:Division of Criminal Justice Services
Alfred E. Smith Office Bldg.
80 S. Swan St.
CrimeStat Rm. (Rm. 118)
Albany, NY 12210
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, please contact: Division of Criminal Justice Services, Office of Public Safety, Alfred E. Smith Office Bldg., 80 S. Swan St., Albany, NY 12210, (518) 457-2667
Live Webcast will be available as soon as the meeting commences at: http://www.criminaljustice.ny.gov/pio/openmeetings.htm
PUBLIC NOTICE
Division of Criminal Justice Services Municipal Police Training Council
Pursuant to Public Officers Law § 104, the NYS Division of Criminal Justice Services gives notice of a meeting of the Municipal Police Training Council to be held on:
Date:Wednesday, March 4, 2020
Time:10:00 a.m.
Place:Division of Criminal Justice Services
Alfred E. Smith Office Bldg.
80 S. Swan St.
CrimeStat Rm. (Rm. 118)
Albany, NY 12210
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, please contact: Division of Criminal Justice Services, Office of Public Safety, Alfred E. Smith Office Bldg., 80 S. Swan St., Albany, NY 12210, (518) 457-2667
Live Webcast will be available as soon as the meeting commences at: http://www.criminaljustice.ny.gov/pio/openmeetings.htm
PUBLIC NOTICE
Department of Health
In July 1997, New York State received approval from the Centers for Medicare and Medicaid Services (“CMS”) for its “Partnership Plan” Medicaid Section 1115 Demonstration (the “1115 Demonstration”). In implementing the 1115 Demonstration, the State sought to achieve the following goals:
• Improve access to health care for the Medicaid population;
• Improve the quality of health services delivered; and
• Expand coverage to additional low-income New Yorkers with resources generated through managed care efficiencies.
In furtherance of these goals, the primary objective of the 1115 Demonstration was to enroll most of the State’s Medicaid population into managed care, and to use a managed care delivery system to deliver benefits to Medicaid recipients, create efficiencies in the Medicaid program and enable the extension of coverage to certain individuals who would otherwise be without health insurance.
The 1115 Demonstration was last renewed by CMS on December 7, 2016 and, at the time of renewal, the name of 1115 Demonstration was changed from the Partnership Plan to the New York Medicaid Redesign Team (“MRT”) Waiver. Since the MRT Waiver’s renewal, this waiver has been amended to reflect programmatic needs. Under the waiver, the State is required to seek Federal approval of any amendments.
The Department is seeking to include two additional reasons for terminating 12-month continuous coverage. New York's current exceptions include the following conditions:
• The individual cannot be located;
• The individual is no longer a New York State resident;
• The individual requests termination of eligibility;
• The individual dies;
• The individual fails to provide, or cooperate in obtaining a Social Security Number, if otherwise required;
• The individual was determined eligible for Medicaid in error;
• The individual is receiving treatment in a setting where Medicaid eligibility is not available (e.g. institution for mental disease);
• The individual is receiving care, services or other supplies under a section 1915 waiver;
• The individual was previously otherwise qualified for emergency medical assistance benefits only, based on immigration status, but is no longer qualified because the emergency has been resolved;
• The individual fails to provide the documentation of citizenship or immigration status required under federal law;
• The individual is incarcerated;
• The individual turns 65 years of age is no longer eligible for the Adult Group; and
• The individual policy holder fails to provide documentation of third-party health insurance.
New York is seeking to provide two additional reasons for terminating 12-month continuous coverage, which are as follows and align with the current exceptions:
• The individual fails to comply with federal and state requirements for absent parents to provide available health insurance or medical support to their children; and
• The individual fails to pursue available third-party health insurance coverage.
Continuous coverage was adopted to allow at-risk, vulnerable individuals to retain Medicaid coverage for 12 months, even when the individual would otherwise lose eligibility for Medicaid due to a change in their income. This maintenance of Medicaid enrollment when recipients have increased earnings reduces the risk of financial hardship due to an unexpected event. These two additional reasons for terminating 12-month continuous coverage were omitted from the original proposal inadvertently, and the inclusion of these exceptions align eligibility rules with existing Medicaid eligibility requirements and ensure that the intent of the regulation is met. When continuous coverage was adopted in New York, it was never the intent to allow an individual's failure to comply with a condition of Medicaid eligibility to justify a change in eligibility for the purpose of allowing 12 months of continuous coverage.
As the population subject to these proposed amendments is estimated to include approximately 125 recipients in total, any impact on the annual total enrollment of 2.8 million demonstration recipients is expected to be nominal and not separately identifiable from normal year-over-year enrollment activity. Accordingly, this amendment is anticipated to result in de minimis federal savings. Given these factors, the State does not anticipate any impact on the annual average demonstration cost of $40 billion and, therefore, the State does not anticipate any impact on Budget Neutrality of the demonstration resulting from the adoption of this amendment.
Written comments will be accepted at: [email protected] or by mail at Department of Health, Office of Health Insurance Programs, Waiver Management Unit, 99 Washington Ave., 12th Fl., Suite 1208, Albany, NY 12210
All comments must be postmarked or emailed by 30 days from the date of this notice.
PUBLIC NOTICE
Department of State Notice of Review of Request for Brownfield Opportunity Area Conformance Determination Project: 68 Tonawanda Street Location: City of Buffalo Tonawanda Street Corridor Brownfield Opportunity Area City of Buffalo, Erie County
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the Tonawanda Street Corridor Brownfield Opportunity Area, in the City of Buffalo, on November 27, 2017. The designation of the Tonawanda Street Corridor Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On January 28th, 2020, Buffalo Freight House LLC submitted a request for the Secretary of State to determine whether 68 Tonawanda Street, which will be located within the designated Tonawanda Street Corridor Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination that was prepared for the designated Tonawanda Street Corridor Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://www.dos.ny.gov/opd/programs/pdfs/BOA/B&YlettertoNYSDOS_BOA_68Tonawanda.pdf
Comments must be submitted no later than March 27th, 2020, either by mail to: Christopher Bauer, Department of State, Office of Planning and Development, 65 Court St., Suite 208, Buffalo, NY 14202, or by email to: [email protected]
PUBLIC NOTICE
Department of State
An open board meeting of the NYS Hearing Aid Dispensing Advisory Board will be held on March 10, 2020 at 11:00 a.m. at the Department of State, 99 Washington Avenue, 5th Floor Conference Room, Albany; 65 Court Street, 2nd Floor Conference Room, Buffalo; and, 123 William Street, 2nd Floor Conference Room, New York City.
Should you require further information, please contact: Denise Tidings at [email protected] or (518) 402-4921
PUBLIC NOTICE
Department of State F-2019-1065 Date of Issuance – February 26, 2020
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-2019-1065 or the “68 Peconic Ave Dock Construction”, the applicant Peconic on Shelter, LLC, is proposing to install a 5-foot-wide by 7-foot-long stair structure leading down to a 5-foot-wide by 150-foot-long, on the western and eastern side of the landward end of the proposed pier structure; on the seaward end of the proposed pier, installation of a 5’foot’wide by 30-foot-long fixed pier forming an “L” shaped pier structure; along the southwestern side of the proposed 150-foot-long pier structure, installation of a 5-foot-wide by 30-foot-long fixed platform; and west of the proposed pier structures, installation of a 2 pile dolphin approximately 30 feet from the western end of the proposed 30-foot-long “L” pier section and 25-feet away from the northern end of the 30-foot -long pier. The authorized work is located at 68 Peconic Avenue, Town of Shelter island, Suffolk County, Shelter 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-2019-1065_68_Peconic_Ave_Dock_App.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 27, 2020.
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-2019-1084 Date of Issuance – February 26, 2020
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-2019-1084 or the “Edelman Dock”, the applicant Andrew Edelman, is proposing to remove an existing damaged dock on the easterly side of the property. Construction of a new 4’ x 211’ catwalk (connecting to the existing walkway on southerly side) with a 3’ x 12’ ramp, a 6’ x 20’ float, and two 6” float securing piles. The project is located at 30 Stacy Drive, Village of Westhampton Beach, Suffolk County, Moriches Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1084_Edelman_Dock_App.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 27, 2020.
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-2019-1124 Date of Issuance – February 26, 2020
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-2019-1124, Jill and John Stevens are proposing to fill in an unused former boat-slip area and secure existing structures from further water damage by constructing a seawall. The project is located at 390 & 393 Ontario Street, Sackets Harbor, NY 13685, on the Black River Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1124JillandJohnStevens.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 27, 2020.
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-2019-1136 Date of Issuance – February 26, 2020
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-2019-1136, Joseph Cattalani is proposing to raise the shoreline by filling approximately 0.6 acres of the bay to a depth of approximately 4 feet. This project is located at 136 Shore Drive in the Town of Irondequoit, Monroe County, Irondequoit Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1136.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Irondequoit Bay and Creek Significant Coastal Fish and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.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 27, 2020.
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-2019-1257 Date of Issuance – February 26, 2020
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-2019-1257, Derrek Blair, is proposing to install a 3 foot high steel breakwall along 60 linear feet of Port Bay shoreline. The purpose of the proposed activity is for erosion control management.
The proposed work is for the applicant’s property at 7929 Jay Road in the town of Wolcott, Wayne County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1257ForPN.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 27, 2020.
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-2019-1277 Date of Issuance – February 26, 2020
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-2019-1277, NYC Economic Development Corporation is proposing to expand the ferry service to Coney lsland in Brooklyn at the north shore of Coney lsland in the Coney lsland Creek. This landing will have the capacity to berth two (2) vessels. The proposed landing will feature a new barge that will be 35 feet by 90 feet. A new 80 foot by 10 foot gangway will connect to a 15 foot by 3 foot gangway landing that will attach to the existing fishing pier. The proposed project is located at Leon S. Kaiser Park at 2529 Neptune Avenue, New York, NY 11224, on Coney Island Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1277KaiserPark.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 27, 2020.
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-2020-0038 Date of Issuance – February 26, 2020
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-2020-0038 or the “Phase 2 Development of the Shirley Chisholm State Park at Gateway National Recreation Area”, the applicant National Park Service (NPS), is proposing to enter a 60-year lease with New York State Office of Parks, Recreation, and Historic Preservation (NYSOPRHP) to improve access and expand opportunities for recreation at Shirley Chisholm State Park and to operate and maintain the National Park Service (NPS) property as a state park throughout the lease period. Phase 2, NPS proposes to authorize NYSOPRHP to construct and enhance features at several locations on both the Penn and Fountain properties. Improvements include repairs to bulkheads, creation of public space and water access points, installation of signage and lighting, upgrades to Penn Pier, installation of bathroom facilities, and invasive species control. Shirly Chisholm State Park, Gateway National Recreation Area, Brooklyn, Kings County, Jamaica Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0038(FA) US DOI - Phase 2 - Shirley Chisolm State Park_App.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, March 12, 2020.
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 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.
2020-0063 Matter of 3E Eleven Eleven Inc., Tony Lam, 1111 Route 25A, Ste 3E, Stony Brook, NY 11790, for a variance concerning safety requirements, including to allow a single unisex toilet room in lieu of the required two (2), one (1) for each sex. Involved is an B occupancy (business) alteration located at 1111 Route 25A; Town of Brookhaven, NY 11790 County of Suffolk, State of New York.
2020-0076 Matter of Stanley and Angela Sorice, 180 Helme Avenue, Miller Place, NY 11764, for a variance concerning safety requirements, including the required ceiling height and heights under a girder/soffit. Involved is an existing one family dwelling located at 180 Helme Avenue; Town of Brookhaven, NY 11764 County of Suffolk, State of New York.
2020-0079 Matter of L3 Drafting and Design, Lilly Bedoya, 28 Island Blvd, Bohemia, NY 11716, for a variance concerning safety requirements, including the required ceiling height and heights under a girder/soffit. Involved is an existing one family dwelling located at Three Robeson Place; Town of Brookhaven, NY 11763 County of Suffolk, State of New York.
PUBLIC NOTICE
Susquehanna River Basin Commission Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will hold its regular business meeting on March 13, 2020, in Harrisburg, Pennsylvania. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice. Also the Commission published a document in the Federal Register on January 9, 2020, concerning its public hearing on February 6, 2020, in Harrisburg, Pennsylvania.
DATES: The meeting will be held on Friday, March 13, 2020, at 9 a.m.
ADDRESSES: The meeting will be held at the Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: 717-238-0423; fax: 717-238-2436.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) informational presentation of interest to the lower Susquehanna River region; (2) Resolution 2020-01 adopting the Commission’s Fiscal Year 2021 Budget Reconciliation; (3) ratification/approval of contracts/grants; (4) Resolution 2020-02 adopting Final Rulemaking regarding consumptive use mitigation and adopting Consumptive Use Mitigation Policy; (5) Resolution 2020-03 adopting Guidance For The Preparation Of A Metering Plan & A Groundwater Elevation Monitoring Plan For Water Withdrawals, Consumptive Uses, And Diversions (“Metering Plan Guidance”); and (6) Regulatory Program projects.
This agenda is complete at the time of issuance, but other items may be added, and some stricken without further notice. The listing of an item on the agenda does not necessarily mean that the Commission will take final action on it at this meeting. When the Commission does take final action, notice of these actions will be published in the Federal Register after the meeting. Any actions specific to projects will also be provided in writing directly to project sponsors.
The Metering Plan Guidance and Regulatory Program projects listed for Commission action were those that were the subject of public hearings conducted by the Commission on February 6, 2020, and identified in the notices for such hearings, which was published in 85 FR 1189, January 9, 2020.
The public is invited to attend the Commission’s business meeting. Comments on the Metering Plan Guidance and Regulatory Program projects are subject to a deadline of February 17, 2020. Written comments pertaining to other items on the agenda at the business meeting may be mailed to the Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pennsylvania 17110-1788, or submitted electronically through www.srbc.net/about/meetings-events/business-meeting.html. Such comments are due to the Commission on or before March 10, 2020. Comments will not be accepted at the business meeting noticed herein.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: February 6, 2020
Jason E. Oyler,
General Counsel and Secretary to the Commission
PUBLIC NOTICE
Susquehanna River Basin Commission Grandfathering (GF) Registration Notice
SUMMARY: This notice lists Grandfathering Registration for projects by the Susquehanna River Basin Commission during the period set forth in DATES.
DATES: January 1-31, 2020.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists GF Registration for projects, described below, pursuant to 18 CFR 806, Subpart E for the time period specified above.
Grandfathering Registration Under 18 CFR part 806, Subpart E:
1. Duncansville Municipal Authority – Public Water Supply System, GF Certificate No. GF-202001075, Borough of Duncansville and Allegheny Township, Blair County, Pa.; Well 2; Issue Date: January 24, 2020.
2. Leatherstocking Corporation dba Otesaga Hotel – Leatherstocking Golf Course, GF Certificate No. GF-202001076, Town of Otsego, Otsego County, N.Y.; Otsego Lake and consumptive use; Issue Date: January 24, 2020.
3. Millersburg Area Authority – Public Water Supply System, GF Certificate No. GF-202001077, Millersburg Borough and Upper Paxton Township, Dauphin County, Pa.; Wells 1, 2, 3, 4, and 5, and Springs 1 through 7; Issue Date: January 24, 2020.
4. Village of New Berlin – Public Water Supply System, GF Certificate No. GF-202001078, Town of New Berlin, Chenango County, N.Y.; Sheffield Creamery Well; Issue Date: January 24, 2020.
5. Town of Owego – Water District #4, GF Certificate No. GF-202001079, Town of Owego, Tioga County, N.Y.; Wells 1 and 2; Issue Date: January 24, 2020.
6. Shawville Power, LLC – Shawville Station, GF Certificate No. GF-202001080, Bradford Township, Clearfield County, Pa.; West Branch Susquehanna River and consumptive use; Issue Date: January 24, 2020.
7. West Cocalico Township Authority – Public Water Supply System, GF Certificate No. GF-202001081, West Cocalico Township, Lancaster County, Pa.; Well 1; Issue Date: January 24, 2020.
8. Northern Cambria Municipal Authority – Public Water Supply System, GF Certificate No. GF-202001082, Northern Cambria Borough, Cambria County, Pa.; Hazeltine Mine and Miller Hollow; Issue Date: January 24, 2020.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: February 6, 2020.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document