3/13/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

3/13/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 11
March 13, 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.
NOTICE OF PUBLIC HEARING
City of Buffalo Common Council and Buffalo Water Board
Pursuant to New York State Public Authorities Law section 1048-i(4), the City of Buffalo Common Council and the Buffalo Water Board hereby give notice of a public hearing:
Time and Date:2:00 p.m., Tuesday, April 16, 2019
Place: Common Council Chambers, 13th Floor City Hall, 65 Niagara Square, Buffalo, New York 14202
Purpose:A joint hearing will be held by the City of Buffalo Common Council and the Buffalo Water Board for the purpose of soliciting public comment from all persons who use the Buffalo Water System concerning the proposed amendment to Appendix A of the Financing Agreement by and among the City of Buffalo, the Buffalo Municipal Water Finance Authority and the Buffalo Water Board concerning the Buffalo Water Board’s six year capital improvement program, to be financed by bonds to be issued by the Buffalo Municipal Water Finance Authority. A copy of the proposed amendment is available for public inspection at the office of the Clerk of the City of Buffalo at 1308 City Hall, Buffalo, New York 14202, (716) 851-5431, and the Buffalo Water Board at 602 City Hall, Buffalo, New York 14202.
For further information, contact: Buffalo Water Board and City of Buffalo, Peter J. Merlo, P.E., City of Buffalo Principal Engineer and Secretary of Buffalo Water Board, 602 City Hall, Buffalo, NY 14202, (716) 851-9626, e-mail: [email protected]
PUBLIC NOTICE
Department of State F-2018-1132 Date of Issuance – March 13, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1132HumphriesDockExtensions.pdf
In F-2018-1132, or the “Humphries Dock Extensions”, the applicants – Kent and Deborah Humphries – propose 35 feet dock extension to the western dock and a 5 feet extension on the eastern dock. The purpose of the proposed project is to accommodate a larger vessel at the western dock and to accommodate an additional vessel at the eastern dock. The project is located across from lot #326 on Coast Avenue East in the Town of Orleans, Jefferson County on the St. Lawrence River.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, March 28, 2018.
Comments should be addressed to the 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-2018-1133 Date of Issuance – March 13, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1133DigregorioDock.pdf
In F-2018-1133, or the “DiGregorio Residential Dock”, the applicants – Robert & Mary Kate DiGregorio – propose to construct a 4’x 98’ fixed catwalk and a 4’x 24’ fixed “L” section. The applicant also proposes to construct four 8” diameter anchor pilings, a 3’ wide crossover stairway over the catwalk, a 4’ x 8’ platform and 3’ x 8’ steps landward of the masonry wall. The purpose of the proposed project is “to exercise the upland property owners’ riparian rights to access navigable water in order to engage in water dependent activities. The proposed dock structure will be used to berth a small family boat.” The project is located at 1000 Oak Street in the Town of Southold, Suffolk County on the East Creek.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, March 28, 2018.
Comments should be addressed to the 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-2018-1249 Date of Issuance – March 13, 2019
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2018-1249, The Akiva Goldsman Separate Property Trust, 1431 Meadow Lane, Southampton, Suffolk, Shinnecock Bay is proposing the Construction a dock that consists of a 4'x14' ramp up; connecting to a 4'x14' fixed pier catwalk measuring 4.5' above grade over vegetation; connecting to a 4'x14' ramp down; leading to a 4'x12' catwalk measuring 26" above MHW; connected to a 4'x6' lower platform with ladder from which to launch kayaks, canoes, and/or paddle boards. A 4'x10' open frame dinghy sling is proposed off the side of the 4'x12' catwalk (over open water).
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1249AkivaConsistencyCertification.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 by March 28, 2019.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-1259 Date of Issuance – March 13, 2019
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2018-1259, The New York Athletic Club, Travers Island, Town of Pelham, Westchester County, New Rochelle Harbor, Long Island Sound, is proposing the maintenance and new dredging of an approximately 161,490 square feet area at the existing marina facility with subsequent disposal of up to 10,300 cubic yards at the Western Long Island Sound Disposal Site (WLDS).
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1259NYACConsistencyCertification.pdf
On February 6, 2019, the DOS requested additional information from the applicant regarding the suitability of the dredged material for placement at the WLDS. This information has not yet been provided by the applicant.
The WLDS is an open-water disposal site located in Long Island Sound at LAT: 40.99167, LONG: -73.4825 and was designated by the U.S. Environmental Protection Agency in 2005 and amended in 2016. Additional information regarding the WLDS designation can be found at: https://www.epa.gov/ocean-dumping/dredged-material-management-long-island-sound
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 by March 28, 2019.
Comments should be addressed to the 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] Please reference file no. F-2018-1259 on all correspondence.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-1342 Date of Issuance – March 13, 2019
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2018-1342, The Town of Oyster Bay has submitted a consistency certification for the installation of new dock facilities for use by the Oyster Bay Baymens Association at the Western Waterfront Park, for the purpose of Oyster cultivation. The new “L-shaped” facility will be placed parallel to and along the east side of the existing fishing pier to create a work area for oyster cultivation. The dock will be comprised of the following structures:
• A 6′ x 60′ aluminum gangway;
• Eighteen (18) 12″ diameter piles; and
• a 6′ x 100′ float and a 6′ x 63.3′ float.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1342TofOBayConsistencyCertification.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 by March 28, 2019.
Comments should be addressed to the 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] Please reference file no. F-2018-1342 on all correspondence.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-1377 Date of Issuance – March 13, 2019
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-2018-1377, the applicant, Town of Babylon, is seeking authorization under a U.S. Army Corps of Engineers nationwide permit number 13 to conduct activities to restore a 22’ wide by 1,489’ long portion of the east-west roadway known as Oak Beach Road, within the Town of Babylon, Suffolk County, and to perform stabilization of selected portions of the adjacent shoreline. The roadway has been affected by erosion and extreme events. The roadway runs along the Fire Island Inlet at Great South Bay and is the only ingress/ egress for residents at Oak Beach.
The proposed project includes the restoration and raising of the existing roadway; installation of two shoreline stabilization structures – a 13,100 square foot vegetated bioswale on the north side of the roadway and a 13,450 square foot planted stabilization berm on the south side of the roadway. Appropriate native species will be utilized within each of these structures.
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. Or at the following hyperlink: https://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1377_Application.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 March 28, 2019.
Comments should be addressed to the 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 F-2019-0047 Date of Issuance – March 13, 2019
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2019-0047, The New York City Economic Development Corporation (EDC), is proposing the maintenance dredging of the existing channel within Hammond Cove, Eastchester Bay, Long Island Sound, Borough of Bronx, Kings County, New York City. Approximately 10,500 cubic yards (cy) of material will be removed with subsequent proposed disposal at the Western Long Island Sound Disposal Site (WLDS).
On February 21, 2019, the DOS requested additional information from the applicant regarding the suitability of the dredged material for placement at the WLDS. This information has not yet been provided by the applicant.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/ pdfs/Consistency/F-2019-0047NYCEDCHammondCoveConsistency Cert.pdf
The WLDS is an open-water disposal site located in Long Island Sound at LAT: 40.99167, LONG: -73.4825 and was designated by the U.S. Environmental Protection Agency in 2005 and amended in 2016. Additional information regarding the WLDS designation can be found at: https://www.epa.gov/ocean-dumping/dredged-material-management-long-island-sound
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 by March 28, 2019.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-0088 Date of Issuance – March 13, 2019
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-2019-0088, the applicant, New York Harbor Foundation, Inc., in cooperation with the New York City Department of Parks and Recreation (NYC DPR), is seeking authorizations to place approximately 1,400 cubic yards of in water fill as shell material and welded steel gabion baskets below mean low water on the East River bottom with a footprint of approximately 0.86 acres adjacent to the Soundview Park, Bronx, NY. The purpose of the project is to build upon and expand an oyster restoration activity/study that has occurred previously on this site. The proposed expansion of the project will add additional structure for oyster attachment and growth. No changes are proposed to the existing structure.
The proposed activities would be undertaken within the New York City Waterfront Revitalization Program (WRP) planning area. As the WRP is a component 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. More information regarding the WRP and its policies may be found at: https://docs.dos.ny.gov/opd-lwrp/LWRP/New%20York%20City/IndexAmd2.html
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. Or at the following hyperlink: https://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0088_Application.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 March 28, 2019.
Comments should be addressed to the 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 F-2019-0103 (DA) Date of Issuance – March 13, 2019
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.
A federal agency has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The agency's consistency determination 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-2019-0103 (DA), The New York District Corps of Engineers (Corps) has completed the Draft Integrated Feasibility Report and Environmental Impact Statement for flood risk management measures along the Byram River within the Town of Greenwich, Fairfield County, CT and The Village of Port Chester, Westchester County, NY.
The Tentatively Selected Plan (TSP) that is being advanced is the Flood Risk Management alternative #5, which consists of replacing the two existing U.S. Route 1 bridges with two new bridges to improve the conveyance of the Byram River. The TSP will decrease the extent of the floodplain and reduce the water surface elevation behind the bridges during storm events, resulting in a decreased risk of damages to surrounding areas.
The Corps’ submission can be viewed at: http://www.dos.ny.gov/ opd/programs/pdfs/Consistency/F-2019-0103(DA) ConsistencyDetermination.pdf and the Corps’ project documents can be downloaded from their website at: https://www.nan.usace.army.mil/Byram/
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 by April 12, 2019.
Comments should be addressed to the 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 comments submissions can be emailed to: [email protected] Please reference file no. F-2019-0103 (DA) in all correspondence.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-0129 (DA) Date of Issuance – March 13, 2019
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.
A federal agency has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The agency's consistency determination 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-2019-0129 (DA), The New York District Corps of Engineers (Corps) has submitted a consistency determination and final project description for the Fire Island to Montauk Point (FIMP) General Reevaluation Report (GRR) and Environmental Impact Statement (EIS), and the Final Monitoring and Adaptive Management Plan.
The Recommended Plan for the Fire Island to Montauk Point New York Hurricane Sandy project area provides a systems approach for Coastal Storm Risk Management (CSRM) that balances the risks to human life and property, while maintaining and restoring the natural coastal processes and ecosystem integrity.
The current plan, outlined below, reflects modifications and refinements to the Tentatively Selected Plan (TSP) that was proposed in the June 2016 Draft HSGRR/EIS, based on public and agency review comments, and subsequent discussions to identify the USACE/DOI mutually acceptable plan, and subsequent coordination with the local sponsor.
Inlet Sand Bypassing
• Provides for sufficient sand bypassing across Fire Island, Moriches, and Shinnecock Inlets to restore the natural longshore transport of sand along the barrier island for 50 years. Scheduled O&M dredging of the authorized navigation channel and deposition basin with sand placement on the barrier island will be supplemented, as needed, by dredging from the adjacent ebb shoals of each inlet to obtain the required volume of sand needed for bypassing.
• The bypassed sand will be placed in a berm template at elevation +9.5 feet (ft) NGVD 29 in identified placement areas.
• Monitoring is included to facilitate adaptive management changes.
Mainland Nonstructural
• Addresses approximately 4,432 structures within the 10-year floodplain using nonstructural measures, primarily, structural elevations and building retrofits, based upon structure type and condition.
• Includes localized acquisition in areas subject to high frequency flooding, and reestablishment of natural floodplain function.
Breach Response on Barrier Islands – Provides for the following types of Breach Response
• Proactive Breach Response – is a response plan which is triggered when the beach and dune are lowered below a 4% level of performance and provides for restoration of a dune at +13 ft NGVD 29 and a 90 ft berm.
• Reactive Breach Response – is a response plan which is triggered when a breach has physically occurred, e.g. the condition where there is an exchange of ocean and bay water during normal tidal conditions. It is utilized, as needed, in locations that receive beach and dune placement, and also in locations where there is agreement that a breach should be closed quickly, such as Robert Moses State Park and the Talisman Federal tract.
• Conditional Breach Response – is a response plan that applies to the large, Federally-owned tracts within Fire Island National Seashore where the Breach Closure Team determines whether the breach is closing naturally, and if found not to be closed at Day 60, that closure would begin on Day 60. Conditional Breach closure provides for a 90 ft wide berm at elevation +9.5 ft and no dune.
• Wilderness Conditional Breach Response – is a response plan that applies to the Wilderness Federally-owned tracts within Fire Island National Seashore, where the Breach Closure Team determines whether a breach should be closed, based upon whether the breach is closing naturally and whether the breach is likely to cause significant damage.
Beach and Dune Fill on Shorefront
• Provides for a 90 ft wide berm and +15 ft dune along the developed shorefront areas on Fire Island and Westhampton barrier islands.
• All dunes will be planted with dune grass except where noted.
• On Fire Island the post-Sandy optimized alignment is followed and includes overfill in the developed locations to minimize tapers into Federal tracts.
• Renourishment takes place approximately every 4 years for up to 30 years after project completion; while proactive breach response takes place from years 31 to 50.
• Provides for adaptive management to ensure the volume and placement configuration accomplishes the design objectives of offsetting long-term erosion.
• Provides for construction of a feeder beach every 4 years for up to 30 years at Montauk Beach.
Groin Modifications
• Provides for removal of the existing Ocean Beach groins.
Coastal Process Features (CPFs)
• Provides for 12 barrier island locations and two mainland locations as coastal process features.
• Includes placement of approximately 4.2M cubic yards (CY) of sediment in accordance with the Policy Waiver for a Mutually Acceptable Plan between the Department of the Army and the Department of the Interior. Sediment will be placed along the barrier island bayside shoreline over the period of analysis that reestablishes the coastal processes consistent with the reformulation objective of no net loss of habitat or sediment. The placement of sediment along the bay shoreline will be conducted in conjunction with other nearby beach fill operations undertaken on the barrier island shorefront.
• The CPFs will compensate for reductions in cross-island transport and sediment input to the Bay, offset Endangered Species Act impacts from the placement of sediment along the barrier island shorefront, augment the resiliency.
Adaptive Management
• Provides for monitoring and the ability to adjust specific project features to improve effectiveness and achieve project objectives.
• Climate change will be accounted for with the monitoring of climate change parameters, identification of the effect of climate change on the project design and identification of adaptation measures that are necessary to accommodate climate changes as it relates to all the project elements.
Integration of Local Land Use Regulations and Management
• Upon project completion, the U.S. Army Corps of Engineer’s Project’s Annual Inspection of Completed Works (ICW) program provides for monitoring and reporting of any new development within the project area to the appropriate federal, state, and local entities responsible for enforcing applicable land use regulations.
The Corps’ consistency determination can be viewed at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0129(DA)FIMPConsistencyDetermination.pdf and the Corps’ project documents can be downloaded from their website at: https://www.nan.usace.army.mil/Missions/Civil-Works/Projects-in-New-York/Fire-Island-to-Montauk-Point-Reformulation-Study/FIMP-About/
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 by April 12, 2019.
Comments should be addressed to the 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 comments submissions can be emailed to: [email protected] Please reference file no. F-2019-0129(DA) in all correspondence.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-0130 Date of Issuance – March 13, 2019
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-2019-0130 or the “Transportation Regional General Permit”, the applicant is U.S. Army Corps of Engineers New York and Buffalo Districts. The District Commanders, U.S. Army Corps of Engineers (USACE) Districts, Buffalo and New York, are considering, in cooperation with the Federal Highway Administration (FHWA), establishing Transportation Regional General Permit (TRGP-1) pursuant to Section 10 of the Rivers and Harbors Act of 1899 (RHA) (33 USC 403) and Section 404 of the Clean Water Act (CWA) (33 USC 1344) for work related to transportation projects proposed by the New York State Department of Transportation (NYSDOT), the New York State Thruway Authority (NYSTA), and the New York State Canal Corporation (NYSCC) that are located within the State of New York and subject to regulation by the USACE Districts, Buffalo and New York. Any further information regarding the USACE public notice can be found at: https://www.lrb.usace.army.mil/Missions/Regulatory/Public-Notices/
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0130_TRGP.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, April 12, 2019.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-0133 Date of Issuance – March 13, 2019
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-2019-0133, U.S. Military Academy is proposing to construct a new academic building within the Central Zone of the United States Military (USMA) at West Point. The New building, known as the Cyber and Engineering Academic Center, will be located at the site of the former Central Apartments, Orange County located on the Hudson River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0133U.S.MilitaryAcademy
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 April 12, 2019.
Comments should be addressed to the Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0502 Matter of Mark Anthony Architects, 1563 Bellmore Avenue, Bellmore, NY 11710, for a variance concerning fire safety requirements, including ceiling heights. Involved is an existing one family dwelling located at 2569 Mariners Avenue, Town of Hempstead, County of Nassau, State of New York.
2019-0081 Matter of Tim Kelly, Great Bay Marine, 2937 Sunrise Highway, Islip Terrace, NY 11752, for a variance concerning flood safety requirements, including elevation of floor levels. Involved is a new mercantile occupancy building located at 555 Montauk Highway, Incorporated Village Of Lindenhurst, County Of Suffolk, State of New York.
2019-0115 Matter of Eun Ham, Dina’s Cleaners, 5099 Merrick Road, Massapequa, NY 11758, for a variance concerning accessibility requirements for toilet room facilities. Involved is an existing dry-cleaning establishment located at 5099B Merrick Road, Town Of Oyster Bay, County Of Nassau, State of New York.
2018-0633 Matter of Orlis Alfaro, 808 County Line Road, Amityville, NY 11701 for a variance concerning fire safety requirements, including ceiling heights. involved is an existing dwelling located at 95 E. Pulaski Road, Town Of Huntington, County Of Suffolk, 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.
2019-0130 In the matter of King and King Architects, LLP, Craig Dailey Aia, 358 West Jefferson Street, Syracuse, NY 13202 for Mount Markham Central School District, for a variance concerning building and safety requirements including requirements to allow a building area to exceed the allowable building area and to omit a sprinkler system through-out the existing building.
Involved is the addition to an existing one story educational occupancy, known as “Mount Markham High School” located at 545 Fairground Road, Village of West Winfield, County of Herkimer, 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.
2019-0131 In the matter of Ricardo Rumerez, 904 Dryden Road, Ithaca, NY for Alice Rumerez 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, located at 806 East Seneca Street, City of Ithaca, County of Tompkins, New York.
2019-0134 In the matter of Dutch Harvest Farm, LLC, Laura Huizinga, P.O. Box 252, Ithaca, NY 14851 for a variance concerning building and fire safety requirements including a variance to omit an automatic sprinkler system through-out the building.
Involved is construction of a new two story assembly occupancy, known as “Dutch Harvest Farm” located at 1487 Ridge Road, Town of Lansing, County of Tompkins, 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.
2019-0141 In the matter of AKS Apartments, LLC, Anna Sears, 3021 Elmwood Avenue, Rochester, NY 14618 concerning safety requirements including a variance for reduction in required height of existing exterior porch guardrails.
Involved is an existing residential occupancy, two stories in height, located at 309 East Court Street, City of Ithaca, County of Tompkins, New York.
2019-0143 In the matter of AKS Apartments, LLC, Anna Sears, 3021 Elmwood Avenue, Rochester, NY 14618 concerning safety requirements including a variance for reduction in required height of existing interior handrails and guardrails.
Involved is an existing residential occupancy, three stories in height, located at 313 East Court Street, City of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Village of Rockville Centre
Pursuant to Section 120-w of the New York State General Municipal Law, the Village of Rockville Centre (Nassau County) hereby gives notice that on February 25, 2019 the Village has issued a Request For Proposals (RFP) For Solid Waste Disposal Services. Interested companies may access the RFP at: www.rvcny.gov
Sealed responses to the RFP must be submitted in writing, on the forms provided, to the contact person identified below, no later than 11:00 a.m. on March 11, 2019.
Copies of the RFP are also available at: Rockville Centre Public Library, 221 N. Village Ave., Rockville Centre, NY, and Rockville Centre Village Hall, One College Place, Rockville Centre, NY.
Contact Person: Kathy McMahon, PO Box 950, Rockville Centre, NY 11571, Fax: (516) 678-9306, e-mail: [email protected]
End of Document