11/18/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/18/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 46
November 18, 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.
PUBLIC NOTICE
Rensselaer County Deferred Compensation Plan
The Rensselaer County (NY) Public Employees Deferred Compensation Board is soliciting proposals from qualified providers for investment services, record keeping and other plan services. The Plan has approximately 1,035 participants with assets in excess of $43 Million. Proposed services and products must meet the requirements of Section 457 of the Internal Revenue Code and the New York State Model Plan, as amended April 25, 2012. Responses are due no later than 4:00 p.m. Eastern Time on Friday, December 18, 2020. To obtain a copy of the Request for Proposal, please visit the County’s website at www.rensco.com. The RFP will be available on the website beginning November 23, 2020.
PUBLIC NOTICE
Department of State F-2020-0334 Date of Issuance – November 18, 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-2020-0334 Cathryn Thomas proposes to install a sloped rock revetment along 50 linear feet of shoreline. Two-ton armor stone to be used a keystone and placed in an excavated trench with 500lb to 3,000lb rock being used above and landward. All rock to be placed on geo-textile filter cloth.
The proposed work is for the applicant’s property at 5601 Centenary Shores in the Town of Sodus, 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-2020-0334ForPN.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, December 3, 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-2020-0506 Date of Issuance – November 18, 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. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0510.pdf
In F-2020-0506, or the “Bay Park Conveyance Project”, the applicant – Nassau County DPW – proposes the construction of a force main using micro tunneling technology between Bay Park Sewage Treatment Plan (STP) and Sunrise Highway where it crosses under the Mill River, and construction of a force main using micro tunneling technology between the Cedar Creek Water Pollution Control Plant (WPCP) where it crosses under Mill Pond between Cedar Creek Shafts 5 and 6. In addition, the proposed activities involve staging areas and shaft construction within the New York State Department of Environmental Conservation (NYSDEC) tidal wetland adjacent area at Bay Park Shafts 4 and 5 and Cedar Creek Shaft 1. These activities will facilitate the diversion of treated water from the Bay Park STP to the Cedar Creek WPCP ocean outfall in order to improve the resilience of the southern shore of Long Island to flooding and coastal storm surge. The construction shafts will be excavated, support of excavation installed that will minimize groundwater infiltration and dewatering, and the force main drilled between shafts.
The purpose of the proposed project is to reduce damage from flooding and coastal storm surge through effective floodplain management and saltmarsh health through improved water quality. The proposed project is needed to improve the resiliency of the southern shore of Long Island and to meet compliance with New York State permits and to meet the terms of the 2017 Bay Park Agreement between NYSDEC and Nassau County. The applicant is undertaking the proposed project as part of the Western Bays Resiliency Initiative. The project locations are in the Town of Hempstead and the Villages of East Rockaway, Rockville Centre, and Freeport, Nassau County, Mill River and Mill Pond.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, December 3, 2020.
Comments should be addressed to: Consistency Review Unit, Department of State, 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-2020-0510 Date of Issuance – November 18, 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. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0510.pdf
In F-2020-0510, or the “Bay Park Conveyance Project”, the applicant – Nassau County DPW – proposes the construction of a force main using micro tunneling technology between Bay Park Sewage Treatment Plan (STP) and Sunrise Highway where it crosses under the Mill River, and construction of a force main using micro tunneling technology between the Cedar Creek Water Pollution Control Plant (WPCP) where it crosses under Mill Pond between Cedar Creek Shafts 5 and 6. In addition, the proposed activities involve staging areas and shaft construction within the New York State Department of Environmental Conservation (NYSDEC) tidal wetland adjacent area at Bay Park Shafts 4 and 5 and Cedar Creek Shaft 1. These activities will facilitate the diversion of treated water from the Bay Park STP to the Cedar Creek WPCP ocean outfall in order to improve the resilience of the southern shore of Long Island to flooding and coastal storm surge. The construction shafts will be excavated, support of excavation installed that will minimize groundwater infiltration and dewatering, and the force main drilled between shafts.
The purpose of the proposed project is to reduce damage from flooding and coastal storm surge through effective floodplain management and saltmarsh health through improved water quality. The proposed project is needed to improve the resiliency of the southern shore of Long Island and to meet compliance with New York State permits and to meet the terms of the 2017 Bay Park Agreement between NYSDEC and Nassau County. The applicant is undertaking the proposed project as part of the Western Bays Resiliency Initiative. The project locations are in the Town of Hempstead and the Villages of East Rockaway, Rockville Centre, and Freeport, Nassau County, Mill River and Mill Pond.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, December 3, 2020.
Comments should be addressed to: Consistency Review Unit, Department of State, 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-2020-0514 Date of Issuance – November 18, 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. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0514.pdf
In F-2020-0514, or the “Ohio Street Boat Launch and Regatta Overlook”, the applicant – Buffalo Niagara Waterkeeper – proposes a car-top and paddle craft boat launch, new vehicular and pedestrian traffic pattern to allow for more efficient hand launching, improvements to parking area pavements and pathways to allow for universal access, Americans with Disabilities Act (ADA) accessible fixed fishing pier parallel to the shoreline, nearshore seating in a universally accessible amphitheater-like setting to allow viewing/access to the Buffalo River, in-water shoreline habitat improvements and fish attraction features, debris deflection features to minimize debris accumulations at the boat launch, site features to acknowledge the historical railroad and site illumination.
The purpose of the proposed project is to expand and enhance the existing public access facility on Ohio Street to encourage paddling, boating, fishing, and passive recreation along the Buffalo River waterfront, including enhanced connections to the Buffalo Blueway and Greenway trail systems. The project is located at 421 Ohio Street in the City of Buffalo, Erie County on the Buffalo River.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, December 3, 2020.
Comments should be addressed to: Consistency Review Unit, Department of State, 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-2020-0543 Date of Issuance – November 18, 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-2020-0543- Jonathan Israel-proposes the Installation of a 5' x 60' pier leading to a 3' x 20' ramp and 10' x 20' float with 4-pile boat lift.
Town of Hempstead, Nassau County, South Oyster Bay
* * *
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/ F-2020-0543ConsistCert.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 December 3, 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-2020-0756 Date of Issuance – November 18, 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-2020-0756, The Town of Irondequoit proposes to make five different improvements to the Town operated Irondequoit Bay Marine Park. The five improvements include 1.) creating a car-top canoe/kayak launch which will include a 12′ wide Flexi-Pave path extending ~10.5′ below Ordinary High Water (to the low water mark) leading to a 15′x15′ gravel pad (8.3cy of rock fill); 2.) install a 19′x10.5′ ADA compliant fishing platform; 3.) install transient docks including a 4′x50′ gangway leading to a 6′x144′ floating dock with 12 finger docks, each finger dock would be 4′x24′, the transient docking structure would be secured with anchor blocks and chains; 4.) extension of an existing concrete boat launch by ~15′ additional feet into the bay, inclusive of removal of ~52.5cy of bottom materials and installation of 12″ thick crushed rock subbase and placement of 9″ thick pre-cast concrete slabs, slabs will be anchored in place with pipe piles; 5.) installation of a new sloped rock revetment structure along ~63lf of currently unprotected shoreline, the revetment would include the removal of ~65cy of material to shape the subgrade, installation of 70cy (56cy below OHW) of subbase material and 147cy (80cy below OHW) of large rock, the revetment would match the and tie into an existing adjacent revetment structure.
The proposed work is for the Irondequoit Bay Marine Park, which is owned by New York State Office of Parks Recreation and Historic Preservation and operated by the Town of Irondequoit. The park is located off Culver Road and Sea Breeze Drive at the north end of Irondequoit Bay within the Town of Irondequoit, Monroe County.
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-2020-0756ForPN.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, December 3, 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-2020-0859 Date of Issuance – November 18, 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-2020-0859, Pavlo Tupychak is proposing to remove and replace 28lf of a bulkhead return in-place. The replaced bulkhead will be 18-inches higher than the existing bulkhead. Also, proposed is the construction of a 60’x 4’ fixed pier, a 18’x18’ 4-pile lift and a 12.5’x12’ 2-pile personal watercraft lift. The project site is located on Babylon Cove at 258 Sequams Lane Center, West Islip, NY 11795, Suffolk County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0859Tupychak.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 December 18, 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 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.
2020-0496 Matter of Mary Ellen Curtis, 22 North Creek Road, Northport, NY 11768, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 10 Findley Drive, East Northport, Town of Huntington, NY 11731 County of Suffolk, State of New York.
2020-0497 Matter of John Amisano - Architect, John Amisano, Two Brittany Court, Northport, NY 11768, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 19 Timber Lane, Manhasset, Town of North Hempstead, NY 11030 County of Nassau, State of New York.
PUBLIC NOTICE
Department of State
2020-0506 Matter of SourceOne, Manuel Cruz, 370 Seventh Avenue, Suite 401, New York, NY 10001 for a variance concerning fire code requirements including UL listing, and maximum allowable battery size. Involved are alterations to an existing building, located at 815 Nostrand Avenue, Brooklyn, Kings County, 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 January, February, March 2021 pursuant to sections 697(j) and 1096(e) of the Tax Law, 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 section 1145(a)(1) of the Tax Law, 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 section 27-0923 of the Environmental Conservation Law 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 January 1, 2021 through March 31, 2021, see the table below:
1/1/21 - 3/31/21 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%
New York City Taxicab and Hail Vehicle Trip Tax2%7.5%
Metropolitan Commuter Transportation Mobility Tax2%7.5%
Mortgage Recording2%7.5%
Motor Fuel2%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.htm
PUBLIC NOTICE
Department of Taxation and Finance Tax Law Article 13-A Rates
Pursuant to the provisions of Tax Law sections 301-a(e), (f), (g) and (h), 301-d(b), 301-e(b) and (c), 301-j(a) and (c) and 308(a), the Commissioner of Taxation and Finance hereby gives public notice regarding the petroleum business tax (Tax Law, Article 13-A) rate adjustment calculation and the resulting rates effective January 1, 2021 (effective March 1, 2021 for quarterly filers), as follows: The motor fuel and highway diesel motor fuel rate is adjusted from $.104 to $.099; the non-highway diesel motor fuel rate is adjusted from $.095 to $.091; the residual petroleum product rate is adjusted from $.073 to $.070; the kero-jet fuel rate is adjusted from $.070 to $.067; the aviation gasoline rate is adjusted from $.104 to $.099; the rate of the supplemental tax on aviation gasoline is adjusted from $.070 to $.067; and the rate of the supplemental petroleum business tax is adjusted from $.070 to $.067. The separate rate of supplemental petroleum business tax with respect to highway diesel motor fuel is adjusted from $.0525 to $.0495; it is computed by subtracting one and three-quarters cents from the adjusted rate of the supplemental petroleum business tax. The railroad diesel rate is adjusted from $.091 to $.086; it is computed by subtracting one and three-tenths cents from the motor fuel and highway diesel motor fuel rate.
The basic utility credit (or reimbursement) rate with respect to residual petroleum product is adjusted from $.0585 to $.0556 and the basic utility credit (or reimbursement) rate with respect to non-highway diesel motor fuel product is adjusted from $.0588 to $.0559. The basic utility credit (or reimbursement) rates are further adjusted by adding one-half of one cent to the adjusted basic rates of the utility credits (or reimbursements); as a result, the utility credit (or reimbursement) rate with respect to residual petroleum product is adjusted from $.0635 to $.0606, and the utility credit (or reimbursement) rate with respect to non-highway diesel motor fuel product is adjusted from $.0638 to $.0609.
The adjusted petroleum business tax rates are obtained by multiplying the existing rates by a fraction, the numerator of which is the sum of the monthly producer price indices (unadjusted) for refined petroleum products for the twelve consecutive months ending with the month of August 2020, and the denominator of which is the sum of the monthly producer price indices (unadjusted) for refined petroleum products for the twelve consecutive months ending with the month of August 2019. Such monthly producer price indices for the twelve consecutive months ending with the month of August 2020, are 190.3, 195.6, 192.1, 191.3, 190.3, 175.8, 147.8, 90.3, 105.5, 127.2, 149.1, and 149.1, which total 1904.4. Such monthly producer price indices for the twelve consecutive months ending with the month of August 2019, are 225.7, 233.1, 214.3, 183.8, 167.6, 177.6, 197.1, 211.7, 213.0, 197.5, 206.2, and 194.5, which total 2422.1. The producer price index for the category of commodities designated as refined petroleum products is published monthly by the Bureau of Labor Statistics of the U.S. Department of Labor. As required by law, the adjusted rates, except the utility credit (or reimbursement) rates and the rate of supplemental petroleum business tax with respect to highway diesel motor fuel, have been rounded to the nearest tenth of one cent. The utility credit (or reimbursement) rates and the rate of supplemental petroleum business tax with respect to highway diesel motor fuel have been rounded to the nearest hundredth of one cent. Section 301-a of the Tax Law does not allow the rates to change by more than 5 percent of the rates in effect on December 31. The computed rate change would be a decrease of 21.4 percent; therefore, all of the above rates were subject to the 5 percent limitation.
For further information contact: David Shanley, Department of Taxation & Finance, Taxpayer Guidance Division, W.A. Harriman Campus, Albany, NY 12227, (518) 530-4116, e-mail: [email protected]
End of Document