12/15/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

12/15/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 50
December 15, 2021
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Department of State F-2021-0882 Date of Issuance – December 15, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0882, Brad Burns, is proposing to construct a pile (7″) supported 8′ x 80′ main dock, an 8′ x 12′ and an 8′ x 40′ dock. The main dock and additional docks would surround, on three sides, a 12′ x 32′ pile supported boat hoist with a 14′ x 34′ roof. The roof would be sloped with the peak extending 13′ feet above the proposed dock. In addition, install four (4) floating personal watercraft hoist, each being 6′ x 15′. The proposal also includes the removal of a 9′ x 10′ x 12′ crib and the placement of two steel piles to support an existing 10′ x 42′ dock which the applicant is proposing to maintain. The proposal also includes maintaining an existing 10′ x 10′ swim platform. Previous versions of the proposal included installing a 10′ x 25′ “Turtle Ramp area” raising the height of the existing breakwall by 2′ and removing the existing 10′ x 42′ crib supported dock.
The proposal is for the applicant’s property on Sodus Bay located at 7261 Dogwood Lane LeRoy Island in the town of Huron, Wayne County.
The stated purpose of the proposed action is Erosion Control Management, Water Access, Boat Storage, Docking for Water Crafts and New Jet ski Hoists attached to Dock.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/12/f-2021-0882publicnotice.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 January 14, 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-2021-0820 Date of Issuance – December 15, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0901, Suhrob Kadirov-Construct 4' x 60' open pile pier with one 1.5' x 4' access platform to lift, 14' x 14' 4-pile boat lift and four mooring piles and two 2' x 10' safety ladders at 99 Clocks, Massapequa.
Town of Oyster Bay, Nassau County, South Oyster Bay
The stated purpose of the proposed action is to provide water access and mooring for residents.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/12/f-2021-0901consistcert.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 January 14, 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-2021-0935 Date of Issuance – December 15, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0935, Rich Marine Sales Inc, is proposing to stabilize up to 450 linear feet of shoreline. Shoreline stabilization would include the removal of up to 900cy of loose debris from the existing bank with the material being retained on-site away from the water, the placement of 1,350cy of granular fill (1,200 blow the plane or Ordinary High Water (OHW), placement of 400cy of 3-4″ quarry run gravel base (350cy below the plane or OHW), the placement of 1,184cy of 18-24″ rip rap (1,000cy below the plane of OHW).
In addition, 10″ diameter piles would be placed every 20′ along 450 linear feet of shoreline a minimum of 15′ east of the maintained channel. The piles would be filled with concrete, capped and fitted to allow mooring of vessels. 8′ wide floating dock segments would be placed inside the piles along the 450 linear feet (440 linear feet of dock) of the Black Rock Canal Shoreline. The docks would be access by up to five new 8′ x 20′ ramps.
At the southwestern side of the entrance to the existing maintenance slip additional 10″ concrete filled piles would be placed 8- to 10-foot center to center spacings (up to 20 new piles). The interior face of the inner piles would support a new 16′ long retaining wall structure. The retaining wall would be backed filled with 3-4 in quarry run gravel. Additionally, up to 960sf (six 8′ x 20′) of floating dock would be supported by the piles and retaining wall.
At the gas dock (north entrance to the maintenance slip) an additional ten 10″ concrete filled piles will be place to support the existing bulkhead.
The proposal is for the Rich Marine Sales Inc property located on the Black Rock Canal at 23 Austin Street in the City of Buffalo, Erie County.
The stated purpose of the proposed action is “to stabilize the shoreline, add support to the gas dock, and to replace the docks and moorings lost when the previous bulkhead was undermined. The replacement of the bulkhead … will reestablish erosion control and bank protection along the Marina and Black Rock Canal. The slope protection created using the sloped fill will extend 450 feet along the bank of the canal. The previously existing bulkhead had protected the shoreline from erosion for nearly 100 years and failed after the U.S. Army Corps of Engineering dredge project in 2015…”
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/12/f-2021-0935publicnotice.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 January 14, 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-2021-1046 Date of Issuance – December 15, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-1046, the NYC Economic Development Corporation is proposing a project composed of three sections. The first section is comprised of a proposed 6.8-acre waterfront park, providing bike and pedestrian pathways, plantings, bulkhead railings, lighting, and utilities, as well as bulkhead repair and/or reconstruction. The remaining two sections will connect to the existing East River Esplanade to the south and Harlem River Park to the north. The project runs from 125th to 145th Streets and 155th Street to Swindler’s Cove/Dyckman Street, Manhattan, New York County, Harlem River.
The stated purpose of the proposed action is to complete a missing link of the Greenway on Manhattan’s eastside and activate an undeveloped waterfront area in East Harlem, building on a long history of planning and advocacy efforts.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/12/f-2021-1046harlemrivergreenway 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 January 14, 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-2021-1050 (DA) Date of Issuance – December 15, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The NOAA’s Northeast Multispecies Fishery Management Plan 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.
The proposed Amendment 23 to the Northeast Multispecies Fishery Management Plan (FMP) was developed to improve the reliability and accountability of catch reporting in the commercial groundfish fishery to ensure there is a precise and accurate representation of catch (landings and discards). The purpose of this action is to adjust the existing industry-funded monitoring program to improve accounting and accuracy of collected catch data. Accurate catch data are necessary to ensure that catch limits are set at levels that prevent overfishing and to determine when catch limits are exceeded.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/12/f-2021-1050(da)amendment23.pdf
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 January 14, 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 Notice of Program Change Town of Bethlehem Local Waterfront Revitalization Program
PURSUANT to 15 CFR 923, the New York State Department of State (DOS) has submitted a program change to the federal Office of Coastal Management (OCM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of the Town of Bethlehem Local Waterfront Revitalization Program (LWRP) into the State's CMP. The program change is the LWRP as approved by the state. The LWRP includes enforceable policies that will be used for Coastal Zone Management Act review purposes.
A major component of the State's CMP is the provision that local governments be allowed to prepare Local Waterfront Revitalization Programs, which further detail and make geographically specific the State's coastal policies. Each LWRP is reviewed for consistency with the State's CMP and approved if it meets the guidelines established in the State CMP and Article 42 of the NYS Executive Law.
The Town of Bethlehem LWRP was prepared in partnership with the New York State Department of State and serves as a long-term management program for the waterfront resources of the Town. The Town of Bethlehem LWRP expands the State Coastal boundary to plan for, manage and protect waterfront resources more effectively. The proposed Bethlehem Waterfront Revitalization Area along the Hudson River encompasses approximately 6,365 acres (9.9 sq miles) that incorporate larger portions of the Hudson River tributaries, such as the entire Binnen Kill and a significant portion of the Vloman Kill and its FEMA-designated regulatory flood zone, more agricultural lands of the State-certified Albany County Agricultural District #3, palustrine and riverine Federal and State-regulated freshwater wetlands located throughout the WRA and along the western bank of the Hudson River; and include more land uses that impact the coastal area and the achievement of coastal policies.
The LWRP provides a detailed inventory and analysis of the Town of Bethlehem Waterfront Revitalization Area (WRA), including natural resources, historic and cultural resources, existing land and water uses, harbor management, and important economic activities, as well as issues and opportunities for future development. The State coastal policies and accompanying explanations are comprehensive and determine the appropriate balance between economic development and preservation that will permit beneficial use of, and prevent adverse effects on, the waterfront resources of the Town. The LWRP also describes the proposed land uses and controls in the Town of Bethlehem to be accommodated in the waterfront revitalization area under the Town of Bethlehem Zoning Law. To implement the policies and purposes of the LWRP, the Town adopted an LWRP Consistency Review Law that establishes a clear management structure to assure that local actions are reviewed for consistency with the provisions of the LWRP.
To advance the waterfront revitalization goals of the Town, the LWRP identifies 25 projects to protect water quality, address nonpoint source pollution, educate residents and visitors about invasive species, improve public access to the waterfront resources, improve coordination with all levels of government and organizations to enhance riverfront development and preservation efforts, promote tourism opportunities and economic revitalization, provide for improved public access to waterfront recreational opportunities and explore open space conservation, and, collectively, help the community become more resilient to climate risks.
The draft LWRP was circulated by the New York State Department of State to potentially affected State, federal, and regional agencies from June 17, 2020 to August 17, 2020. A public notice was published on June 17, 2020 in the New York State Register announcing these review periods. Revisions addressing the comments received during the 60-day review were subsequently made to the LWRP, as necessary. The Town of Bethlehem LWRP was adopted by resolution by the Town of Bethlehem Town Board on March 24, 2021 and approved by the New York State Secretary of State on August 17, 2021 pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (Executive Law, article 42).
The Town of Bethlehem Local Waterfront Revitalization Program and this public notice are available on the NOAA Coastal Zone Management Program Change website under File Number NY-2021-3 at: https://coast.noaa.gov/czmprogramchange/#/public/home
The Town of Bethlehem Local Waterfront Revitalization Program and this public notice are also available on the New York State Department of State’s website at: https://dos.ny.gov/location/town-bethlehem-local-waterfront-revitalization-program
and https://dos.ny.gov/public-notices
Any comments on this program change to the State’s approved Coastal Management Program should be submitted directly to the NOAA Office of Coastal Management on NOAA’s Program Change website under File Number NY-2021-3 at: https://coast.noaa.gov/czmprogramchange/#/public/home
Written hard copy comments may be submitted to Joelle Gore, Office for Coastal Management, National Oceanic and Atmospheric Administration, 1305 East-West Highway, Silver Spring, MD 20910.
Comments will be accepted by OCM for three weeks (21 days) following the date of the publication of this notice on December 15, 2021.
Further information on this program change may be obtained from: Barbara Kendall, Office of Planning and Development, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001; [email protected]
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.
Matter of David Barbuti, 150 White Plains Rd., Suite 103, Tarrytown, NY 10591, for a variance concerning safety requirements, including ceiling height.
2021-0573 Matter of Visweswaren Nageswaren, 20 Villard Avenue, Scarsdale, NY 10583, for a variance concerning safety requirements, including ceiling height.
2021-0564 Matter of Tom Pappagallo, 11 Leonard Ave, Newburgh, NY 12550, for a variance concerning safety requirements, including ceiling height.
2021-0574 Matter of Timothy Lerner, 57 Wheeler Avenue, Pleasantville, NY 10514, for a variance concerning safety requirements, including ceiling height.
2021-0575 Matter of William Simeoforides, Two Somerstown Road, Ossining, NY 10562, for a variance concerning safety requirements, including ceiling height.
2021-0576 Matter of Sheridan Campiglia, 33 Havell Street, Ossining, NY 10562, for a variance concerning safety requirements, including stair width.
2021-0473 Matter of Kara And Paul Iaconis, Two Woodland Drive, Mount Pleasant, NY 10595, for a variance concerning safety requirements, including emergency openings.
2021-0572 Matter of Visweswaren Nageswaren, 20 Villard Avenue, Scarsdale, NY 10583, for a variance concerning safety requirements, including ceiling height.
End of Document