10/6/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/6/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 40
October 06, 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
Office of General Services
Pursuant to Section 30-a of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the Office of People with Development Disabilities has declared 22 Collins Avenue, Village of Spring Valley, Town of Ramapo, County of Rockland, New York State, improved with a Cape Cod style residence, Tax Identifier Section 57.38, Block 1, Lot 75, surplus, no longer useful or necessary for State program purposes, and has abandoned the property to the Commissioner of General Services for sale or other disposition as Unappropriated State Land.
For further information, please contact: Frank Pallante, Esq., Office of General Services, Legal Services, 36th Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, [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 non-institutional services to enhance, and increase access to, Home and Community Based Services (HCBS) in accordance with the federal statutory provisions of Section 9817 of the American Rescue Plan Act of 2021 (ARP) which, subject to approval of the State’s initial spending plan and narrative (Spending Plan) by the Centers for Medicare and Medicaid Services (CMS), provides a ten percent increase in Federal Medical Assistance Percentage (FMAP) to state Medicaid programs from April 1, 2021 to March 31, 2022 to supplement existing state expenditures on HCBS. The following changes are proposed:
Non-Institutional Services
Contingent upon CMS approval of the Spending Plan submitted by the State, effective on or after October 7, 2021, this notice proposes to increase reimbursement rates, as follows:
1) Rates for state-plan approved Assertive Community Treatment (ACT) Services will be increased by 5.0 percent, effective October 7, 2021. However, to allow for the full disbursement of funds available April 1, 2021 – March 31, 2022, the rate increase for the period October 7, 2021 – March 31, 2022 will be an additional 5.0 percent, for a total increase of 10.0 percent. Rates will then be reduced 5.0 percent effective April 1, 2022. This enhancement will allow providers to supplement the implementation of one or more activities to enhance, expand or strengthen HCBS under the Medicaid program, including strengthening the response to the COVID-19 Public Health Emergency, assisting providers in meeting the challenges of serving the highest need individuals including but not limited to, dually diagnosed individuals, homeless individuals and those receiving court-ordered treatment.
The estimated annual net aggregate increase in gross Medicaid expenditures as a result of the proposed increase for ACT Services is $6,100,000.
2) Rates for state-plan approved ACT Services will be increased by an additional 8.2 percent for the period October 7, 2021 – March 31, 2022. This enhancement will allow providers to increase recruitment and retention of experienced and dedicated direct care and other staff through measures including, but not limited to, targeted loan forgiveness, tuition reimbursement, hiring and signing bonuses, longevity payments, expanded student placements, shift differential pay and retirement contributions.
The estimated annual net aggregate increase in gross Medicaid expenditures as a result of this proposed increase for ACT Services $4,700,000.
3) Rates for state-plan approved ACT Services provided by 10 newly-licensed ACT teams serving individuals up to age 21 will be increased by an additional 50.0 percent, effective October 7, 2021 through March 31, 2022. This enhancement will allow for implementation of ten new Youth Assertive Community Treatment teams through start-up, training, and monitoring funds, and pre-discharge Residential Treatment Facility (RTF) transitional services. As part of the Office of Mental Health’s mission to reduce reliance on out of home care, Youth ACT Services are an important model that is being implemented across the State to serve children and families with high needs who may not have the supports to successfully engage in more traditional outpatient services, and to divert them from long-term stays in higher levels of care.
The estimated annual net aggregate increase in gross Medicaid expenditures as a result of this proposed increase for ACT Services is $2,300,000.
4) Rates for state-plan approved ACT Services will be increased by an additional 50.0 percent, effective October 7, 2021 through March 31, 2022 for certain ACT programs identified as serving young adults through start-up, training, monitoring funds, and pre-discharge.
The estimated annual net aggregate increase in gross Medicaid expenditures as a result of this proposed increase for ACT Services is $319,000.
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
A virtual meeting of the NYS Appearance Enhancement Advisory Committee will be held on Monday, October 25, 2021, at 10:30 a.m.
The public may attend the live meeting remotely using the following link:
https://meetny-broadcast-pilot.webex.com/meetny-broadcast-pilot/j.php?MTID=mfafe31b55139f883f6b9311ab1f5e28a
For additional WebEx conferencing instructions and meeting information, please visit the NYS Department of State’s website at www.dos.ny.gov. (Note: An agenda and meeting information will be posted one week prior to the meeting on the Department of State’s Events webpage at https://dos.ny.gov/events.)
Should you require further information, please contact: Denise Tidings at [email protected] or (518) 402-4921
PUBLIC NOTICE
Department of State Program Change
STATEWIDE — Pursuant to 15 CFR 923, the New York State Department of State (DOS) hereby gives notice that the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) concurred on September 8, 2021 on the incorporation of the Village of Nyack Local Waterfront Revitalization Program (LWRP) amendment into New York State's Coastal Management Program as a Program Change. As of September 8, 2021, the enforceable policies identified in the Table of Approved Changes below shall be applicable in reviewing federal actions pursuant to the federal consistency requirements of the Coastal Zone Management Act (CZMA) and its implementing regulations found at 15 CFR part 930. DOS requested OCM's concurrence on this action on August 4, 2021, in a previous notice in the New York State Register, which further described the content of the action.
The Village of Nyack LWRP amendment was prepared in partnership with DOS and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The LWRP is a long-term management program for the waterfront resources of the Village along the Hudson River and is based on the policies of the New York State Coastal Management Program. The Village of Nyack LWRP amendment provides a detailed inventory and analysis of natural, historic and cultural resources in the Local Waterfront Revitalization Area in the Village, describes existing land and water uses, harbor management, and important economic activities, presents issues and opportunities for future development, and contains enforceable polices to be used for CZMA consistency review purposes.
Pursuant to the New York State Coastal Management Program and Article 42 of the New York State Executive Law, the Village of Nyack LWRP amendment was adopted by resolution by the Village of Nyack Board of Trustees on December 10, 2020 and approved by the New York State Secretary of State on May 12, 2021.
OCM’s concurrence includes the following list of changes and qualifications:
Table of Approved Changes to the New York Coastal Management Program (NY-2021-2)
Legal citationTitle of policy, section, or other descriptorIs the change new, revised, or deletedDate effective in stateEnforceable policyEnforceable mechanism citation
Not applicableVillage of Nyack, New York Local Waterfront Revitalization Program (LWRP)Revised05/12/2021Yes (Section III only)Executive Law, Article 42
Qualifications
As with previous approval of NY CMP LWRPs, the enforceable provisions of Section III are only the stated policies and sub-policies. The enforceable policies do not include the explanatory text that accompanies each policy. While the explanatory text may be advisory as to how activities can show consistency with the LWRP policies, the State may not use the explanatory text as a basis for issuing an objection under its CZMA authority. Please also note that for the review of federal actions pursuant to the CZMA, the requirements of the statute and implementing regulations at 15 CFR part 930 are controlling over any conflicting interpretation of the discussion of the CZMA federal consistency requirements within the Village of Nyack LWRP.
As a standard qualification applying to all program changes, states may not incorporate enforceable policies by reference. If an approved enforceable policy refers to another statute, regulation, policy, standard, guidance, or other such requirement or document, the referenced policy must be submitted to and approved by the Office for Coastal Management as an enforceable policy in order to be applied under the federal consistency review provisions of the CZMA. No referenced policy may be applied for CZMA federal consistency review purposes unless that policy has been separately reviewed and approved as an enforceable policy by the Office for Coastal Management.
The Village of Nyack Local Waterfront Revitalization Program amendment is available at: https://dos.ny.gov/local-waterfront-revitalization-program, the website of the New York State Department of State. If you have any questions, please contact: Barbara Kendall, DOS Office of Planning, Development and Community Infrastructure, at [email protected]
PUBLIC NOTICE
Department of State
A virtual meeting of the NYS Appearance Enhancement Advisory Committee will be held on Monday, October 25, 2021, at 10:30 a.m.
The public may attend the live meeting remotely using the following link:
https://meetny-broadcast-pilot.webex.com/meetny-broadcast-pilot/j.php?MTID=mfafe31b55139f883f6b9311ab1f5e28a
For additional WebEx conferencing instructions and meeting information, please visit the NYS Department of State’s website at www.dos.ny.gov. (Note: An agenda and meeting information will be posted one week prior to the meeting on the Department of State’s Events webpage at https://dos.ny.gov/events.)
Should you require further information, please contact: Denise Tidings at [email protected] or (518) 402-4921
PUBLIC NOTICE
Department of State F-2021-0474 Date of Issuance – October 6, 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 (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-2021-0474 the applicant, Steve Noble with the City of Kingston, are proposing the expansion and improvement of the water-side portion of an existing wastewater treatment plant outfall with the installation of (24) HP12 piles to support (2) twin 28″ diameter sewer pipes along the Rondout Creek Bed; a stormwater pipe; sheet pile to act as a cofferdam during construction and a permanent bulkhead post-construction; and a 14′x22′ marine mattress approximately 62′-3″ out into the creek. The discharge points of the outfall pipes will rest at an elevation of about 23'-6" below the mean high water mark. This project is located at 124-134 East Strand Street, Town of Kingston, Ulster County, Rondout Creek
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/10/f-2021-0474.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Rondout Creek Significant Fish and Wildlife Habitat:
https://dos.ny.gov/system/files/documents/2020/03/rondout_creek_final.pdf
• City of Kingston Local Waterfront Revitalization Program:
https://dos.ny.gov/location/city-kingston-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 November 5, 2021.
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-2021-0476 Date of Issuance - October 6, 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-2021-0476, Tzippy Schwartz is proposing to reinstall storm-demolished 192 sf overwater wood deck & 8′ x 30' wood float. Install new 3' x 24' aluminum ramp and 12' x 14' 4-pile boat lift at 45 Harborview West, Lawrence.
Town of Hempstead, Nassau County, Bannister Creek
The stated purpose of the proposed action is to allow for recreational use of the waterfront and safe storage and boarding of one recreational fishing boat.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/october/f-2021-0476consist.cert.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 October 21, 2021.
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-2021-0510 Date of Issuance – October 6, 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 (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-2021-0510 the applicant, Thomas Gahan, is proposing to construct 295 feet of new low-sill bulkhead with vinyl sheeting and untreated wood along shoreline to provide erosion control to the slumping shoreline, caused by past dredging of the canal. This project is located at 23 Shore Road, Village of Westhampton Beach, Suffolk County, Oneck Creek.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/10/f-2021-0510.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., 15 days from the date of publication of this notice or October 21, 2021.
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-2021-0583 Date of Issuance – October 6, 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 (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-2021-0583, Town of Hempstead Department of Conservation and Waterways proposes the installation of a segmented oyster reef along a portion of eroding shoreline at the north and south shores of Long Meadow Island in Reynold’s Channel. The proposed plan is to mitigate shoreline erosion of the salt marsh habitat while providing a spawner sanctuary for eastern oysters which are the target of restoration efforts throughout the region.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/10/f-2021-0583townofhempstead.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 November 5, 2021.
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-2021-0595 Date of Issuance – October 6, 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 (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-2021-0595-Micheal Marks proposes to install a 4' x 40' pier and 4-pile boat lift at the end of existing pier at 107 Bay Street, E Atlantic Beach.
Town of Hempstead, County of Nassau, Atlantic Ocean
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/october/f-2021-0595-consistcert.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., 15 days from the date of publication of this notice or October 21, 2021.
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-2021-0735 Date of Issuance – October 6, 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 (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-2021-0735, Anne Marie Frisco is proposing to construct a new 4' x 6' overwater wood platform, 3' x 18' wood ramp and 6' x 30' wood floating dock. The project is located on Domar Canal at 3972 Carrel Boulevard, Oceanside, NY, 11572.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/10/f-2021-0735frisco.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 November 5, 2021.
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-2021-0747 Date of Issuance – October 6, 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 (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-2021-0747 the applicant, Peconic Land Trust, is proposing to dredge an area of 40′ x 390′ to a depth of 4′ below Mean Low Water to provide adequate water depth within the channel. The approx. 1,000 cubic yards of spoils will be placed on adjacent beach areas to the south of the channel at a max height of 2′ above grade and landward of Spring High Water. This project is located at 4th Street and Clark Street, Village of Greenport, Suffolk County, Widow’s Hole.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/10/f-2021-0747.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Town of Southold Local Waterfront Revitalization Program:
https://dos.ny.gov/location/town-southold-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 November 5, 2021.
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-2021-0764 Date of Issuance – October 6, 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 (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-2021-0764, 1076 Ocean Road, LLC is proposing to construct a 4' x 100' catwalk with non-treated wood and 60% open-space decking, supported by 4" x 4" post of untreated wood; and 4' x 2' steps to access catwalk. The project is located on Sam’s Creek, at 1076 Ocean Road, Bridgehampton, NY, 11932.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/10/f-2021-0764pn1076oceanroadllc.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 November 5, 2021.
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-2021-0766 Date of Issuance – October 6, 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 (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-2021-0766, Kathleen Ryan is proposing to fill in the existing boat slip, remove and replace 145 linear feet of existing bulkhead, including returns and parallel capping boardwalks, in-place 18-inches higher than the existing bulkhead. Construction of a 4′ x 50′ fixed pier in a “L” configuration, a 18′ x 18′ and a 12′ x 12.5 boat and watercraft lift, a 3′ x 12′ access ramp attached to a 8′ x 20′ floating dock. The project is located on the Amityville Creek, at 266 Ocean Avenue, Amityville, NY, 11701.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/10/f-2021-0766ryan.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 November 5, 2021.
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-2021-0779 Date of Issuance – October 6, 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 (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-2021-0779, Cathy Ansanelli proposes to construct a new docking area consisting of a 4' x 6' platform, two 3' x 15' ramps, a 6' x 40' and 6' x 25' floats on six float pipes total. Two 5' x 20' finger floats are proposed off of the floats, with five mooring piles, and two 5' x 14' jet ski floats and two safety ladders. The project is located on the Carman River, at 130 East Shore Drive, Massapequa, NY 11758.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/10/f-2021-0799ansanelli.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 November 5, 2021.
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-2021-0786 Date of Issuance – October 6, 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 (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-2021-0786, Thomas Conti proposes to construct a new fixed dock consisting of a 4′ x 82′ open-grate decking fixed section, 3′ x 10′ ramp and a 6′ x 20′ floating dock section. The site is located on Beaverdam Creek at 79 Montauk Highway, Westhampton, NY 11977.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/10/f-2021-0786conti.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 November 5, 2021.
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-2021-0844 Date of Issuance - October 6, 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-2021-0844, NYS Office of General Services (OGS) (REDI Dredge Ogdensburg) proposes to dredge an area of ~0.2 acre in the vicinity of the Greenbelt Boat Launch. Dredging will occur to a maximum elevation of +230 feet, IGLD85 as shown in the design drawings (Attachment 3). Dredged material will be placed in an upland placement area (~ 0.2-acre) located at 9151 State Highway 37 Lisbon, NY. In addition, 0.5 acre is expected to be temporarily disturbed during staging of the dredge material and when improving the access road to the placement area.
The stated purpose of the proposed action will improve access to the St. Lawrence River for small (<=18′) recreational vessels from the Greenbelt Boat Launch, when river conditions allow.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/october/f-2021-0844consistcert.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 October 21, 2021.
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-2021-0853 Date of Issuance – October 6, 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-2021-0853, NBD Holdings LLC, is proposing Removal of the existing dilapidated timber bulkhead and install a new fiber-reinforced polymer (FRP) sheet pile bulkhead w/ concrete cap and construct a pile supported platform comprised of steel pipe piles, precast concrete pile caps, and precast concrete planks seaward of the new bulkhead. Approximate 6,300 SF of floating docks will be installed seaward of the bulkhead and platform. The proposed project is located at 447 Woodcleft Avenue, Village of Freeport, Nassau County, Woodcleft Canal/Long Creek.
The stated purpose of the proposed action is to stabilize the property and surrounding area, prevent erosion, flood inundation, and further damage to adjacent structures and enhance public access to the waterfront.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/10/2021-10_f-2021-0853_447_woodcleft_app.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or November 5, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2021-0428: Matter of Jason Randall, 432 Portland Avenue, Rochester, NY 14605, for a variance concerning safety requirements, including required water supply. Involved is a single-family dwelling located at 273 Dean Road, Town of Parma, County of Monroe, State of New York.
2021-0444: Matter of Judy Schwartz, 179 Ashbourne Road, Rochester, NY 14618, for a variance concerning safety requirements, including headroom clearance requirements. Involved is a single-family dwelling located at 179 Ashbourne Road, Town of Brighton, County of Monroe, State of New York.
2021-0450: Matter of FallMarc Development, LLC, 1726 Long Pond Road, Rochester, NY 14606, for a variance concerning safety requirements, including required water supply. Involved is a single-family dwelling located at Three Hidden Acres Trail, Town of Parma, County of Monroe, State of New York.
2021-0451: Matter of Paragon Homes, Inc., Timothy J Johnson, 49 Day Lilly Lane, Rochester, NY 14626, for a variance concerning safety requirements, including required water supply. Involved is a single-family dwelling located at Four Hidden Acres Trail, Town of Parma, County of Monroe, 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.
2021-0453 Matter of Christina Roca, 83 Beacon Hill Drive, Apt B28, Dobbs Ferry, NY 10522, for a variance concerning safety requirements, including emergency escape and rescue openings and insulation.
2021-0454 Matter of James Laroche, Nine Old Farms Road, Poughkeepsie, NY 12603, for a variance concerning safety requirements, including ceiling height.
2021-0456 Matter of Thomas Harberson Architectural Services, Thomas Harberson, 774 Pinesbridge Road, Ossining, NY 10562, for a variance concerning safety requirements, including ceiling height.
2021-0457 Matter of River Architects PLLC, Juhee Lee-Hartford, 178 Main Street, Cold Spring, NY 10516, for a variance concerning safety requirements, including an accessible ramp.
2021-0459 Matter of Sasaki and Spade Architects, William Spade, 12 Brevoort Road, Chappaqua, NY 10514, for a variance concerning safety requirements, including ceiling height.
2021-0460 Matter of Mancini Duffy/Senior Associate, Layla Oudrhiri Safiani, 261 N. Midland Avenue, Nyack, NY 10960, for a variance concerning safety requirements, including a stairway.
2021-0461 Matter of Z3 Consultants, Gary Beck, PO Box 363, LaGrangeville, NY 12540, for a variance concerning safety requirements, including distance to property lines.
PUBLIC NOTICE
Susquehanna River Basin Commission
Actions Taken at September 17, 2021 Meeting
SUMMARY: As part of its regular business meeting held on September 17, 2021, from Harrisburg, Pennsylvania, the Commission approved the applications of certain water resources projects, and took additional actions, as set forth in the Supplementary Information below.
DATES: September 17, 2021.
ADDRESSES: Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary, telephone: (717) 238-0423, ext. 1312, fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address. See also Commission website at www.srbc.net.
SUPPLEMENTARY INFORMATION: In addition to the actions taken on projects identified in the summary above and the listings below, the following items were also acted upon at the business meeting: (1) adoption of final rulemaking and three groundwater related policies; (2) adoption of current expense budget for FY2023; (3) adoption of member jurisdictions allocation for FY2023; (4) ratification of a grant and letter of understanding; (5) acceptance of a settlement offer for passby violations; and (6) an emergency certificate extension for Mott’s LLP.
Project Applications Approved:
1. Project Sponsor and Facility: Aqua-ETC Water Solutions, LLC (West Branch Susquehanna River), Piatt Township, Lycoming County, Pa. Modification to update flow protection rates to be in accordance with current Low Flow Protection Policy No. 2012-01 (Docket No. 20120302).
2. Project Sponsor and Facility: ARD Operating, LLC (Loyalsock Creek), Hillsgrove Township, Sullivan County, Pa. Application for surface water withdrawal of up to 1.700 mgd (peak day).
3. Project Sponsor and Facility: Blossburg Municipal Authority, Hamilton Township, Tioga County, Pa. Application for renewal of groundwater withdrawal of up to 0.245 mgd (30-day average) from Well 1 (Docket No. 19890105).
4. Project Sponsor and Facility: Village of Greene, Chenango County, N.Y. Application for renewal of groundwater withdrawal of up to 0.181 mgd (30-day average) from Well 3 (Docket No. 19970303).
5. Project Sponsor: New York State Office of Parks, Recreation and Historic Preservation. Project Facility: Indian Hills State Golf Course (Irrigation Pond), Towns of Erwin and Lindley, Steuben County, N.Y. Applications (30-day averages) for surface water withdrawal of up to 0.300 mgd and consumptive use of up to 0.300 mgd.
6. Project Sponsor and Facility: Pennsylvania State University, Ferguson Township, Centre County, Pa. Applications for renewal of groundwater withdrawal of up to 0.960 mgd (30-day average) from Well UN-37 and consumptive use of up to 1.620 mgd (peak day) (Docket No. 19890106-1).
7. Project Sponsor and Facility: Selinsgrove Municipal Authority, Borough of Selinsgrove and Penn Township, Snyder County, Pa. Applications for groundwater withdrawals (30-day averages) of up to 0.465 mgd from Well 3 and renewal of up to 0.707 mgd from Well4 (Docket No. 19910904).
8. Project Sponsor: SUEZ Water Pennsylvania, Inc. Project Facility: Newberry Operation, Newberry Township, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.043 mgd (30-day average) from the Eden Well (Docket No. 19910102).
9. Project Sponsor and Facility: Transcontinental Gas Pipe Line Company, LLC (Susquehanna River), Wyoming Borough, Luzerne County, Pa. Applications (peak day) for surface water withdrawal of up to 5.760 mgd and consumptive use of up to 0.100 mgd.
Commission-Initiated Project Approval Modifications
1. Project Sponsor: Knouse Foods Cooperative, Inc. Project Facility: Gardners Plant, Tyrone Township, Adams County, Pa. Conforming the grandfathered quantity with the forthcoming determination for a groundwater withdrawal of up to 0.183 mgd (30-day average) from Wells 3, 5, 6, 8, and 10 (Docket No. 20041211).AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Projects Tabled:
1. Project Sponsor and Facility: East Hempfield Township Municipal Authority, East Hempfield Township, Lancaster County, Pa. Applications for renewal of groundwater withdrawals (30-day averages) of up to 0.353 mgd from Well 6, 0.145 mgd from Well 7, 1.447 mgd from Well 8, and 1.660 mgd from Well 11, and Commission-initiated modification to Docket No. 20120906, which approves withdrawals from Wells 1, 2, 3, 4, and 5 and Spring S-1 (Docket Nos. 19870306, 19890503, 19930101, and 20120906).
2. Project Sponsor: Glenn O. Hawbaker, Inc. Project Facility: Naginey Facility, Armagh Township, Mifflin County, Pa. Applications for groundwater withdrawal of up to 0.300 mgd (30-day average) from the Quarry Pit Pond and consumptive use of up to 0.310 mgd (peak day).
Dated: September 20, 2021
Jason E. Oyler
General Counsel and Secretary to the Commission
End of Document