1/16/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/16/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 3
January 16, 2019
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
Deferred Compensation Board
The New York State Deferred Compensation Board, which is responsible for the State’s Deferred Compensation Plan pursuant to Section 457(b) of the Internal Revenue Code and Section 5 of the State Finance Law, beginning on January 16, 2019, is seeking formal written proposals from law firms to act as General Counsel to provide legal services to the Board and the New York State Deferred Compensation Plan. The general scope of services include: general legal representation subject to the statutory responsibility of the State Attorney General; preparation of amendments to the State and model plans in compliance with the applicable statutory and regulatory framework; amendment of the Board’s rules and regulations; the securing of tax qualification approval from the Internal Revenue Service; respond to inquiries from local governments; and, the negotiation and preparation of the Board’s contracts with providers of financial products, auditing, trustee and administrative services. A copy of the request for proposals may be obtained from the Board’s website: www.deferredcompboard.ny.gov, or by contacting Sharon Lukacs, Deputy Director, New York State Deferred Compensation Plan, Empire State Plaza Station, P.O. Box 2103, Albany, NY 12220-2103, (518) 473-6619. All proposals must be received no later than the close of business on February 27, 2019.
PUBLIC NOTICE
Deferred Compensation Board
Pursuant to the provisions of 9 NYCRR, Section 9003.2, authorized by Section 5 of the State Finance Law, the New York State Deferred Compensation Board, beginning Wednesday, January 16, 2019, is soliciting proposals from Public Accounting Firms to conduct audits of the Deferred Compensation Plan for Employees of the State of New York and Other Participating Public Jurisdictions, a plan 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 request for proposals may be obtained from Sharon Lukacs, Associate Director, New York State Deferred Compensation Board, Empire State Plaza Station, P.O. Box 2103, Albany, NY 12220-2103, (518) 473-6619 or on the Board’s website: www.deferredcompboard.ny.gov. All proposals must be received no later than the close of business on February 27, 2019.
PUBLIC NOTICE
Department of State F-2018-1144 Date of Issuance – January 16, 2018
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 activities comply with and will be conducted in a manner consistent to the maximum extent practicable 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-2018-1144, the applicant, Greenway Conservancy for the Hudson River Valley, proposes to construct the Albany Hudson Electric Trail (AHET/ the project), a 36 mile long pedestrian and bicycle trail. The trail will cross through two counties (Rensselaer Co. and Columbia Co.), beginning at the northern end in the City of Rensselaer and ending in the Town of Greenport, approximately 0.5 miles north of the City of Hudson. The proposed project will be comprised of a combination of off-road trails (utilizing an electric utility corridor owned by National Grid) and on-road bike paths, sidewalks, and sidepaths (utilizing local, county, and state roadways). The purpose of the AHET is to provide residents and visitors with a new bicycle and pedestrian trail in Rensselaer and Columbia Counties to serve many public benefits for the region and to serve as a key connection for the statewide trail system – The Empire State Trail – a continuous 750 mile bicycling and pedestrian path from New York City to Canada and Buffalo to Albany.
The proposed trail will encompass approximately 27 miles of off-road and 9 miles of on-road facilities. Traversing Rensselaer County, the project runs from its point of beginning in the City of Rensselaer, southeast through the Towns of East Greenbush, Schodack, and the Town and Village of Nassau. The trail then runs southwest through Columbia County, bisecting the Towns of Chatham and Kinderhook, the Villages of Valatie and Kinderhook, and the Towns of Stuyvesant, Stockport, and Greenport before reaching its southern terminus just north of the City of Hudson. The trail will generally follow a 60 foot wide corridor comprised of both the National Grid right-of-way and roadway corridors. The National Grid ROW once served as the former Albany-Hudson trolley line.
Construction of trail components will entail installation of the trail surface, site grading, installation of culverts, and small bridges. Permanent filling impacts to wetlands and streams associated with this work will total 1.921 acres. A total of 13 streams will be crossed, affecting a total of 854 linear feet of stream channel. To offset this direct impact of cumulative wetland area loss to fill activities, the applicant proposes to implement a wetland mitigation project at Schodack Island State Park. This location lies within the same watershed as the trail corridor and has therefore been accepted by regulatory agencies (USACE and NYSDEC) as an appropriate location for wetland mitigation.
Conceptually, the proposed mitigation project will restore an historic side channel which once connected sections of the Hudson River through Schodack Island. Schodack Island is now a peninsula, created by the comprehensive filling of riverine and wetland areas between what were once five separate islands. The proposed mitigation project would create a 10 foot deep and 50 foot wide channel cut of approximately 530 linear feet, restoring flow, tidal influence, and aiming to restore 2.33 acres of wetland habitat. An estimated 9,800 cubic yards of low elevation upland material would be excavated to accomplish the channel cut. Enhancement of wetland conditions and vegetative cover along these shorelines will be incorporated into the final mitigation design. All activities proposed (trail and mitigation project) will be authorized under a U.S. Army Corps of Engineers individual permit.
The section of the Hudson River where the planned mitigation project will take place is within a state-designated Significant Coastal Fish and Wildlife Habitat (SCFWH) –Schodack and Houghtaling Islands and Schodack Creek. More information regarding this designation and the Schodack Island SCFWH may be found at: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html
Trail-building activities would be undertaken within two Local Waterfront Revitalization Program (LWRP) planning areas – The City of Rensselaer and the Town of Schodack. As LWRPs are recognized components of the NYSCMP, activities under federal permitting authority are also subject to review for their consistency with the local program and its specific provisions and policies. For LWRP specific information please visit: https://docs.dos.ny.gov/opd-lwrp/LWRP/Rensselaer_C/Index.html
https://docs.dos.ny.gov/opd-lwrp/LWRP/Schodack_T,%20 CasteltonOnHudson_V/Index.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 February 15, 2018.
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, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail to: [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, N.Y. 12231, (518) 474-4073 to make appropriate arrangements.
2018-0632 In the matter of Wishful Necessities, Scott Pederson, 40 Highgate Circle Ithaca, NY 14850 for Adelta Chapter of Alpha Phi, Inc. concerning safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, known as “Alpha Phi”, located at 411 Thurston Avenue, City of Ithaca, County of Tompkins, New York.
End of Document