8/31/22 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

8/31/22 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIV, ISSUE 35
August 31, 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
City of Batavia
The City of Batavia is requesting proposals from qualified administrative services agencies, and/or financial organizations relating to administration, trustee services and/or funding of a deferred compensation plan for employees of The City of Batavia meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the proposal questionnaire may be obtained from: City of Batavia Human Resources Department, Dawn Fairbank, e-mail: [email protected]
All proposals must be submitted no later than 4:30 p.m. on Friday, September 30th.
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 September 2022 will be conducted on September 14 and September 15 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 Building One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
City of Dunkirk
The City of Dunkirk is requesting proposals from qualified administrative services agencies, and/or financial organizations relating to administration, trustee services and/or funding of a deferred compensation plan for employees of The City of Dunkirk meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Carol A. Oliveira, Chairperson, Deferred Compensation Committee, City of Dunkirk [email protected]
All proposals must be submitted no later than 4:30 p.m. on September 30, 2022.
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for Institutional Services as authorized by § 2826 of New York Public Health Law. The following changes are proposed:
Institutional Services
Effective on or after September 1, 2022, noticed provision for temporary rate adjustments have been approved for services related to providers that are undergoing closure, merger, consolidation, acquisition or restructuring themselves or other health care providers. The temporary rate adjustments have been reviewed and approved for the following two Hospitals:
- Auburn Community Hospital with aggregate payment amounts totaling up to $1,625,665 for the period September 1, 2022, through March 31, 2023, and $1,625,665 for the period April 1, 2023, through March 31, 2024, and $1,625,665 for the period April 1, 2024, through March 31, 2025.
- Strong Memorial Hospital with aggregate payment amounts totaling up to $2,419,944 for the period September 1, 2022, through March 31, 2023, and $1,018,940 for the period April 1, 2023, through March 31, 2024, and $559,476 for the period April 1, 2024, through March 31, 2025.
The estimated net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2022/2023 is $4,045,609. The Medicaid expenditures attributable to state fiscal year 2023/2024 and state fiscal year 2024/2025 are $2,644,605 and $2,185,141, respectively.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for Institutional Services as authorized by § 2826 of New York Public Health Law. The following changes are proposed:
Institutional Services
Effective on or after September 1, 2022, noticed provision for temporary rate adjustments have been approved for services related to providers that are undergoing closure, merger, consolidation, acquisition or restructuring themselves or other health care providers. The temporary rate adjustments have been reviewed and approved for the following Hospital:
- St. John’s Episcopal Health – South Shore payment amounts totaling up to $34,277,881 for the period September 1, 2022, through March 31, 2023, and $31,359,293 for the period April 1, 2023, through March 31, 2024, and $24,300,659 for the period April 1, 2024, through March 31, 2025.
The estimated net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2022/2023 is $34,277,881. The Medicaid expenditures attributable to state fiscal year 2023/2024 and state fiscal year 2024/2025 are $31,359,293 and $24,300,659, respectively.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of State F-2022-0298 Date of Issuance – August 31, 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. 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 https://dos.ny.gov/system/files/documents/2022/08/f-2022-0298.pdf
In F-2022-0298 or the “Ocean Hampton Dredging & Bulkhead Project”, the applicant – Ocean Hampton, LLC – proposes to dredge and remove silt to a 15 foot depth at Mean Low Water. This depth will match the adjacent Federal Channel. The applicant also proposes in-place replacement of the existing timber bulkhead with a steel bulkhead. Proposed removal of the rip rap seawall and existing docks. Approximately 4,100 cubic yards of dredge material is proposed to be removed. A dredge will remove the material to design depths and place material into a barge that allows for material to settle-out and have clean surface seawater returned to the waterway. When the barge is filled, the excavator will remove the material and place it an upland clearing for further dewatering and testing for disposal at an off-site location. If the material is contaminated, the dredged material will be towed in barge directly to “Clean Earth” which is an approved contaminated waste disposal facility located in New Jersey.
The proposed project is located at 3564 Hampton Road in the Town of Hempstead, Nassau County on Hog Island Channel. The purpose of the proposed project is to “dredge an area seaward of an existing functional wooden bulkhead on Hogs Island Channel in order to accommodate the drafts of sea barges that need to be berthed and loaded from the upland property. Replacing the functional bulkhead and extending it in place of functional rip-rap seawall that will be removed”.
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, September 30, 2022.
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-2022-0417 Date of Issuance – August 31, 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-2022-0417, the applicant, David Labrecque, is proposing to install a new L-shaped dock supported by 6″ piles to the southern side of an existing dock and boathouse structure. New dock to be made up of a 4′ x 16′ segment and a 4′ x 46′ dock in an L configuration. This project is located at 22377 Aerie Cove Road, Town of Alexandria, Jefferson County, St. Lawrence River.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0417app.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):
• Town of Alexandria Local Waterfront Revitalization Program: https://dos.ny.gov/location/village-alexandria-bay-and-town-alexandria-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 September 30, 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-2022-0486 Date of Issuance – August 31, 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-2022-0486, Colloca Estate Winery, is proposing to install 333 linear feet of steel breakwall landward of the Ordinary High Water line as well as three docking structures. The first docking structure would include an 8′ x 86′ permanent dock with four 3′ x 36′ floating finger docks and two 8′ x 40′ floating finger docks. The remaining two docking structures would each include an 8′ x 50′ permanent dock leading to two 8′ x 40′ floating docks configured in a “T” with each of the 8′ x 40′ floating docks having two 3′ x 36′ finger docks. All of the docks would be supported by 6″ steel piles.
The proposal is for the Colloca Estate Winery property located on Little Sodus Bay at 14678 West Bay Road in the Town of Sterling, Cayuga County.
The stated purpose of the proposed action is to “Provide dockage and access for patrons of Colloca Estates Winery.”
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0486publicnotice.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 September 30, 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-2022-0525 Date of Issuance – August 31, 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-2022-0525-Michael Danzilio proposes to install a 2.5' x 14' ramp leading to (2) 5' x 10' floats with (2) 6' x 13' jet ski floats and 3' x 12' connecting float off existing dock at 65 Melbury.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
Town of Babylon, Suffolk County, Fosters Creek
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/8/f-2022-0525danzilioconsistcert.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 September 30, 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-2022-0536 Date of Issuance – August 31, 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-2022-0536, Alyra Hoffman and Stephen Hartigan propose to remove existing dock and construct a new dock, install an IA/OWTS Septic System and swimming pool at 16 Cove Road.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
Town of Southampton, Suffolk County, Fish Cove
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/8/f-2022-0536-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 September 30, 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-2022-0540 Date of Issuance – August 31, 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-2022-0540, the applicant, Mark Owen, is proposing to drive sheet piling along shoreline and up to boathouse to be backfilled with #2 stone and install a 6′ x 40′ permanent dock supported by 5 ½″ OD pipe piles. This project is located at 14936 North Hadcock Drive, Town of Sterling, Cayuga County, Little Sodus Bay.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0540app.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 September 30, 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-2022-0579 Date of Issuance – August 31, 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-2022-0579, Nicholas Vandenberghe proposes to construct a new 4' x '150' elevated catwalk and dock with ramp, float, float-securing piles and mooring piles at 34 Maple Lane.
Town of Southampton, Suffolk County, Noyack Creek
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/8/f-2022-0579vandenbergheconsistcert.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: Noyack Bay Beaches: noyack_bay_beaches.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 September 30, 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-2022-0587 Date of Issuance – August 31, 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-2022-0587, New York City Department of Environmental Protection proposes the replacement of a 230 LF section of deteriorated bulkhead with new cantilever steel sheet pile bulkhead, in-kind replacement of the two stormwater outfalls, establish landscaping along replaced bulkhead section. Bulkhead replacement will result in net increase in footprint of 1,652 sf below spring high water and mean high water. The project site is located on Tallman Island at 127-01 Powells Cove Boulevard, College Point, NY, 11356 on the East River.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0587nycdep.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 September 30, 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-2022-0599 (DA) Date of Issuance – August 31, 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 National Oceanic and Atmospheric Administration (NOAA) National Marine Fisheries Service (NMFS) has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting 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.
Proposed implementation of Amendment 34 to update the Atlantic migratory group king mackerel (Atlantic king mackerel) acceptable biological catch, annual catch limits, recreational annual catch targets, and sector allocations based on the most recent stock assessment (Southeast Data Assessment and Review 38 Update assessment 2020). Additionally, the amendment proposes changes to management measures for Atlantic king mackerel and Atlantic migratory group Spanish mackerel.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0599(da)amendment34.pdf or at https://dos.ny.gov/public-notices.
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 from the date of publication of this notice, or September 30, 2022.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Suite, 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572
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.
2022-0433 In the matter of Sa Ko, 114 Saint Peter Street, Apartment A, Winooski VT for a variance concerning Chapter 61-B of The Consolidated Laws of New York the Multiple Residence Law, Article 3, violations to a multiple residence located at 1201 Hammond Avenue, City of Utica, County of Oneida, State of New York.
2022-0434 In the matter of John Maio III of Preferred Properties Reality of CNY, LLC, 179 Valley View Road, New Harford, NY for a variance concerning Chapter 61-B of The Consolidated Laws of New York the Multiple Residence Law, Article 3, violations to a multiple residence located at 818-820 Eagle Street, City of Utica, County of Oneida, State of New York.
2022-0435 In the matter of Lucas LaPointe, 449 76 Road, Brooktondale, New York for a variance concerning non-compliant rails located at 136 Argyle Road, 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.
2022-0436 In the matter of Christopher Anagnost of Christopher George Realestate, 418 N. Tioga St., Ithaca, NY 14850 for a variance concerning hand rail violations located at 209 Eddy 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.
2022-0446 In the matter of Paul Richardson, 423 Lansing Street, Utica, New York 13501 for a variance concerning third floor occupancy violations located at 423 Lansing Street, City of Utica, County of Oneida, State of New York.
2022-0447 In the matter of George Macaluso, P.O. Box 147, Cooperstown, New York 13326 for a variance concerning opening at a fire rated exterior wall located at 23 Railroad Avenue, Village of Cooperstown, County of Otsego, State of New York.
2022-0449 In the matter of Erika Civitella of King + King Architects, 358 West Jefferson Street, Syracuse, New York 13204 for a variance concerning relocated temporary nodular classroom buildings at what is known as the Fayetteville Manlius High School at 8201 East Seneca Turnpike, Town of Manlius, County of Onondaga, State of New York.
PUBLIC NOTICE
Susquehanna River Basin Commission Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will conduct its regular business meeting on September 15, 2022 in Baltimore, Maryland. 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 July 12, 2022, concerning its public hearing on August 11, 2022, in Harrisburg, Pennsylvania.
DATES: The meeting will be held on Thursday, September 15, 2022, at 9 a.m.
ADDRESSES: This public meeting will be conducted in person and digitally from the Caracas Room, Kimpton Hotel Monaco Baltimore at 2 North Charles Street, Baltimore, Maryland 21201.
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) adoption of a revised Civil Penalty Matrix and a revised Policy and Guidance Statement for the Settlement of Civil Penalties/Enforcement Actions; (2) adoption of the Commission’s Fiscal Year 2024 Budget; (3) adoption of member jurisdictions allocation for FY2024; (4) approval of contracts, grants and agreements; (5) and actions on 20 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 meeting will be conducted both in person at the U.S. Army Corps of Engineers, Baltimore District headquarters and digitally. The public is invited to attend the Commission’s business meeting. You can access the Business Meeting through a computer (Audio and Video) by following the link: https://srbc.webex.com/srbc/j.php?MTID=m296635b23fd682a18bc26d79257993b5 then enter meeting number 177 385 1780 and password CommBusMtg0915. You may also participant telephonically by dialing 1-877-668-4493 and entering the meeting number 177 385 1780 followed by the # sign.
Written comments pertaining to 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 August 22, 2022. 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: August 12, 2022.
Jason E. Oyler,
General Counsel and Secretary to the Commission
PUBLIC NOTICE
Department of Taxation and Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of October, November, and December 2022 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 5 percent per annum, and the underpayment rate of interest is set at 8.5 percent per annum. For purposes of section 1096(e), the overpayment rate of interest is set at 5 percent per annum, and the underpayment rate of interest is set at 10 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 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 October 1, 2022 through December 31, 2022, see the table below:
10/1/22 - 12/31/22 Interest Rate Per Annum Compounded Daily
Commonly viewed tax typesRefundsLate Payments & Assessments
Income **5%8.5%
Sales and use5%14.5% *
Withholding5%10%
Corporation **5%10%
All other tax typesRefundsLate Payments & Assessments
Adult-Use Cannabis Products5%10%
Alcoholic Beverage5%10%
Authorized Combative Sports5%10%
Beverage Container Deposits5%10%
CigaretteNA10%
Congestion Surcharge5%10%
Diesel Motor Fuel5%10%
Estate5%8.5%
Fuel Use Tax******
Generation-Skipping Transfer5%8.5%
Hazardous Waste5%15%
Highway Use5%10%
Medical Cannabis5%10%
Metropolitan Commuter Transportation Mobility Tax5%8.5%
Mortgage Recording5%10%
Motor Fuel5%10%
New York City Taxicab and Hail Vehicle Trip Tax5%10%
Opioid Excise Tax5%10%
Paper Carryout Bag Reduction Fee5%14.5%*
Petroleum Business5%10%
Real Estate Transfer5%10%
Tobacco ProductsNA10%
Transportation Network Company Assessment5%10%
Waste Tire Fee5%10%
Wireless Communications Surcharge5%14.5%
* The Tax Law requires the interest rate on sales tax assessments or late payments to be set at 14.5% 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 10% 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 Tax Law section 1096(e) (Corporation Tax). For purposes of section 697(j) and Tax Law section 1096(e), the overpayment rate for this period is 5%. For purposes of Tax Law section 697(j), the underpayment rate for this period is 8.5%. For purposes of Tax Law section 1096(e), the underpayment rate for this period is 10%.
*** Under Tax Law section 527(f), 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: https://www.tax.ny.gov/pay/interest/
End of Document