5/13/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/13/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 19
May 13, 2020
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
REVISED Education Department
NOTICE is hereby given that the 10:00 a.m. May 18, 2020 and June 11, 2020 public hearings, indicated in the Notice of Proposed Rulemaking, I.D. No. EDU-11-20-00013-P, published in the ¬March 18, 2020 State Register, will be held via Webex. The May 18, 2020 meeting can be accessed by Webex with the Meeting number (access code): 802 061 362 and Meeting password: VBdFFiYj372 or by phone at 1-844-633-8697 US Toll Free or 1-518-549-0500 Local
The June 11, 2020 meeting can be accessed by Webex with the Meeting number (access code): 804 135 862 Meeting password: 29AYbBVwkA2 or by phone at 1-844-633-8697 US Toll Free or 1-518-549-0500 Local
Subject of proposed rule: Special Education Impartial Hearing Officers and the Special Education Due Process System Procedures
Purpose of action: to obtain public comment on the proposed regulations relating to special education due process and Impartial Hearing Officer qualifications in the New York City special education due process system that were discussed at the Board of Regents meetings in January and February of 2020. This hearing is not a training or question and answer session.
Data, views or arguments may be submitted to: Christopher Suriano, Office of Special Education, NYS Education Department, 89 Washington Avenue, 301M EB, Albany, NY 12234, (518) 473-6119, email: [email protected]
Public comment will be received until June 16, 2020.
PUBLIC NOTICE
Department of Health
The New York State Department of Health (DOH) is required by the provisions of the federal Beaches Environmental Assessment and Coastal Health (BEACH) Act to provide for public review and comment on the Department’s beach monitoring and notification plan. The BEACH Act (Section 406(b) of the Clean Water Act) enacted a federal Environmental Protection Agency grant program available to states, such as New York, with coastal recreational waters. Coastal recreational waters include the Great Lakes and marine coastal waters that are designated for swimming, bathing, surfing, or similar water contact activities. The Act is not applicable to inland waters or waters upstream of the mouth of a river or stream having an unimpaired natural connection with the open sea.
The beach monitoring and public notification plan also includes information on the beach evaluation and classification process, including a list of waters to be monitored and beach ranking. Also included in this plan, is the sampling design and monitoring plan, including sampling location and sampling frequency. Lastly, the plan contains information on procedures for public notification and risk communication, including methods to notify the public of a swimming advisory or beach closure.
Any interested parties and/or agencies desiring to review and/or comment on the beach monitoring and notification plan for coastal recreational waters may do so by writing to: Timothy M. Shay, Assistant Bureau Director, Department of Health, Center for Environmental Health, Bureau of Community Environmental Health and Food Protection, Empire State Plaza, Corning Tower Bldg., Rm. 1395, Albany, NY 12237, Fax (518) 402-7609
PUBLIC NOTICE
New York City Deferred Compensation Plan & NYCE IRA
The New York City Deferred Compensation Plan & NYCE IRA (the “Plan”) is seeking proposals from qualified vendors to provide master custodial services to the City of New York Deferred Compensation Plan. The Request for Proposals (“RFP”) will be available beginning on Wednesday, March 18, 2020. Responses are due no later than 4:30 p.m. Eastern Time on Thursday, May 28, 2020. To obtain a copy of the RFP, please visit the Plan's web site at www1.nyc.gov/site/olr/about/about-rfp.page and download and review the applicable documents.
If you have any questions, please submit them by fax to Georgette Gestely, Director, at (212) 306-7376.
Consistent with the policies expressed by the City, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
Town of North Hempstead Solid Waste Management Authority
Pursuant to Section 120-w of the New York General Municipal Law, the Town of North Hempstead Solid Waste Management Authority (the “Authority”) hereby gives notice of the following:
The Authority has published a Request for Proposals for Solid Waste Transportation and Disposal. A copy of the Request for Proposals is on file with the Office of the Town Clerk of the Town of North Hempstead, 200 Plandome Road, Manhasset, New York, and the Port Washington Public Library, One Library Drive, Port Washington, New York 11050. A copy of the Request for Proposals can be obtained at those locations at such times as these locations are open to the public. In addition, the Request for Proposals is posted on the website of the Town of North Hempstead at www.northhempsteadny.gov where it can be downloaded at any time. A copy of the proposal may also be obtained by emailing [email protected]. A pre-proposal conference will be held by telephone conference call at 11:00am on May 21, 2020. Details on how to attend the conference call are stated in the Request for Proposals. The deadline for submitting questions in relation to the Request for Proposals is 5:00pm on June 5, 2020. Questions may be submitted to Michael Kelly, Executive Director of the Authority, by email at [email protected]. The deadline for the submission of proposals is 3:00pm on July 8, 2020.
PUBLIC NOTICE
County of Orange Department of Public Works Division of Environmental Facilities and Services
Pursuant to General Municipal Law § 120-w, the County of Orange, New York, Department of Public Works, Division of Environmental Facilities and Services hereby gives notice of the following:
The County has published a Draft Request for Proposals for a Waste Reduction/Diversion Facility at Orange County Transfer Station #1. Copies have been filed with the County Executive and County Clerk as required by law, however, due to COVID-19 precautions a copy of the Draft Request for Proposals will only be available online starting on April 24, 2020 at: https://www.bidnetdirect.com/new-york. Hard copies will not be available.
Comments on the Draft Request for Proposals will be accepted until June 24, 2020 at 3:00 P.M. Comments may be submitted to [email protected] or mailed to Robert J. Gray, P.E., Deputy Commissioner, Division of Environmental Facilities and Services, PO Box 637, 2455-2459 Rt. 17M, Goshen, NY 10924.
For further information, contact: Division of Environmental Facilities and Services, Robert J. Gray, P.E., Deputy Commissioner, P.O. Box 637, 2455-2459 Rte. 17M, Goshen, NY 10924, (845) 291-2641, [email protected]
PUBLIC NOTICE
Department of State Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
WHEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Rossana Rosado, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
ALBANY ARTHRITIS ASSOCIATES LLP (14)
ALDERMAN & COMPANY LLP (04)
ALLANBROOK BENIC CZAJKA ARCHITECTS & PLANNERS LLP (94)
ALLIED TAX ACCOUNTING LLP (14)
AUERBACH AND KIRSCH, LLP (99)
B
BATTLE FOWLER LLP (94)
C
CAMPBELL HOUSE PSYCHOLOGICAL ASSOCIATES, LLP (04)
F
FAMILY DENTAL CENTER, LLP (94)
FINK, WASCHITZ, BACHRACH, LEVINE & SCHAEFFER, LLP (99)
FREEDHAND & FREENHAND, LLP (04)
FRIEDMAN & PATEL LLP (14)
G
GALLUZZO & AMINEDDOLEH L.L.P. (14)
GRANT & LYONS, LLP (94)
GRAY & FELDMAN LLP (94)
GRT ARCHITECTS LLP (14)
H
HANSEN & MILCH, LLP (14)
HEALTHY HORIZONS PEDIATRIC ENDOCRINOLOGY LLP (14)
HIGHWAY IMAGING ASSOCIATES LLP (94)
HIGHWAY RADIOLOGY ASSOCIATES LLP (94)
HORNELL DENTAL PROFESSIONALS LLP (14)
J
JADEJA & CIMONE, L.L.P. (09)
JANKLOW & ASHLEY LLP (99)
K
KRAUS & ZUCHLEWSKI LLP (04)
L
LANKLER CARRAGHER & HORWITZ LLP (04)
LAW OFFICES OF LUTZKY & LABAYEN, LLP (09)
LAYTIN VERNER LLP (09)
LEE & AMTZIS, LLP (94)
LEFKOWICZ & GOTTFRIED, LLP (99)
LEVINE, STEIN & JOHNSON LLP (14)
LUTZ & CARR, CERTIFIED PUBLIC ACCOUNTANTS, LLP (94)
M
MANUEL & ASSOCIATES, LLP (09)
MCLOUGHLIN, O'HARA, WAGNER & KENDALL, LLP (14)
MCNAMARA & HOROWITZ LLP (99)
MONROE PHYSICAL THERAPY, LLP (04)
MORRISSEY & MORRISSEY, REGISTERED LIMITED LIABILITY PARTNERS (94)
MYERS & GALIARDO, LLP (99)
N
NORTH COUNTRY DENTAL, LLP (99)
O
O'SULLIVAN LLP (94)
P
PAUL SCHERER & COMPANY LLP (94)
PILIERO LLP (14)
PRIMARY CARE HEALTH PARTNERS-NEW YORK, LLP (99)
R
RAVITZ & FURST DPM, LLP (04)
REDA, SCHWAN & ASSOCIATES L.L.P. (04)
ROBERT A.M. STERN ARCHITECTS, LLP (99)
ROCHESTER DIAGNOSTIC IMAGING ASSOCIATES, RLLP (94)
RUBIN & KATZ, CPA'S, LLP (94)
S
S.J. HARRISON & CO., C.P.A.'S, L.L.P. (94)
SACK & SACK, LLP (14)
SCHWARTZ & COMPANY, LLP (99)
SIDNEY B. BOWNE & SON LLP (94)
SPELLMAN DEMATO LLP (14)
ST. JOSEPH'S EKG ASSOCIATES, LLP (99)
STANLEY MARKS & COMPANY LLP (94)
STERN KEISER & PANKEN, LLP (09)
STUART RICH LLP (09)
T
THE HALPERIN LAW FIRM, LLP (14)
THE MAREK LAW FIRM LLP (14)
THE MICHAEL LAW GROUP LLP (14)
V
VANCHIERI & FERRIER, LLP (99)
W
WALDHAUSER & NISAR, LLP (14)
WARD, LLP (09)
WEINICK SANDERS LEVENTHAL & CO., LLP (94)
WHITE & QUINLAN, LLP (94)
Z
ZALUCKI AND HALSTEAD, LLP (04)
ZUKERMAN GORE BRANDEIS & CROSSMAN, LLP (94)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
B
BENNETT THRASHER LLP (14) (GA)
D
DA'MINA ADVISORS LLP (09) (UK)
DICKSTEIN SHAPIRO LLP (94) (DC)
K
KLICHS, LLP (14) (CA)
M
MINSK, GOULD, TATTRIE & LUSSIER, LLP (14) (MA)
R
ROSENBERG ZACH & CO. LLP (14) (NJ)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this 13th day of May in the year two thousand twenty.
ROSSANA ROSADO
Secretary of State
PUBLIC NOTICE
Department of State F-2020-0066 Date of Issuance – May 13, 2020
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-2020-0066, Ryan Malone is proposing to reconstruct a 60-foot shoreline wall waterward of the existing, constructed curved and backfilled with 24 cubic yards of material. This project is located at 14773 Railroad Ave, Village of Fair Haven, Cayuga County, Little Sodus Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0066.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 June 12, 2020.
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-2020-0094 Date of Issuance – May 13, 2020
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-2020-0094, Mr. Paul DiMaggio is proposing the GMax Tidal Energy Project to install a barge-like vessel that would generate carbon-free electricity in the East River. The vessel would be approximately 120-foot long by 60-foot wide, have a 20-foot draft, and extend approximately 8 feet above water. This authorization would be for a temporary, pilot installation lasting no more than 24 months. The vessel would be anchored using a four-point mooring system. A data cable and transmission cable would be installed to the onshore customer. The project would be located approximately 150 feet offshore in the East River, either adjacent to 1740 31st Street, Astoria, or adjacent to Randall’s Island at 43 Sunken Meadow Loop, Astoria. The stated purpose is to perform sea trial testing of the pilot vessel.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0094_Application.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• New York City Local Waterfront Revitalization Program: https://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice or June 12, 2020.
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-2020-0124 Date of Issuance – May 13, 2020
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-2020-0124, Verdant Power, LLC proposes The Roosevelt Island Tidal Energy (RITE) site which is a FERC licensed (P-12611) tidal energy facility. In December 2019, Verdant Power applied for a subsequent license for the project which would propose to install up to fifteen 5m Verdant Power Gen5 turbines on five TriFrame Mounts with minimal shoreline facilities of a control room for interconnection with the ConEd grid on Roosevelt Island in the East River in New York City. The purpose of the project is to generate up to 0.525 MW of renewable energy from the tides of the East River to a grid interconnection with ConEd.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0124VerdantPowerLLC.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 June 12, 2020.
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-2020-0187 Date of Issuance – May 13, 2020
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-2020-0187 or the “Ferry Maintenance Facility”, the applicant New York City Department of Transportation, is proposing full replacement of 3 slips at the St George Ferry Terminal. Slips A and B shall be replaced with a new concrete platform and an overhead gantry crane, allowing the facility to transfer larger equipment to and from a berthed ferry. Slip C shall be replaced with a new concrete platform and vehicle access ramp. The new ramp will allow a greater operational range to accommodate tidal swings. The nose racks at all slips shall be replaced with steel monotube fenders. The authorized work is located at 15 Bay Street, Staten Island, Richmond County, New York Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0187_NYCDOT_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, June 12, 2020.
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 F-2020-0219 Date of Issuance – May 13, 2020
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-2020-0219-NYC Parks Department proposes to stabilize the shoreline at Bay Breeze Park to prevent erosion of the site and protect the proposed upland park development. A riprap revetment will be placed upland of the MHW line. Concrete steps down to the water, kayak launch and storage, seating areas, a playground, and grass lawns will be installed at the site. The project address is: 88-02 Beach Channel Drive, Far Rockaway, NY, 11693
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0219BayBreezeParkConsistCert-PN.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, June 12, 2020.
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 F-2020-0226 Date of Issuance – May 13, 2020
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-2020-0226, Paul Dileo proposes to construct 4′ x 10.5 dock, 110,000 lb. boatlift supported by four 12″ diameter piles, two 6′ x 12′ PWC floats adjacent to the bulkhead north of the boatlift pier, 10′ x 14′ shed landward of bulkhead for water-related recreation at his property, Three Stark Drive, Moriches, NY, on Senix Creek, a tributary of Moriches Bay, Town of Brookhaven, Suffolk County, Long Island.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0226F-2020-0226ConsistCertPN.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, June 12, 2020.
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 F-2020-0232 Date of Issuance – May 13, 2020
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-2020-0232, Michael Hoffer is proposing to install a 16′ x 16′ boat lift supported by (4) 12″ x 35′ pressure treated piles in an existing bulk headed boat slip, as well as a 5′ x 30′ mooring float supported by (2) 12″ x 35′ piles, with a 30″ x 15′ ramp and 4′ x 6′ cantilever, parallel to bulk headed shoreline. This project is located at 222 Saint Marks Place, Town of Oyster Bay, Nassau County, Massapequa River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0232.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 June 12, 2020.
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-2020-0266 Date of Issuance – May 13, 2020
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-2020-0266, Keith Siegel is proposing installation of a 4′ x 12′ land ramp to a 4′ x 71′ open pile dock elevated at 4′ above wetland grade to a 3′ x 24′ hinged metal ramp and 8′ x 24′ floating dock with two (2) float piles. All decking over wetlands and water to be open grate. Proposed extension of the electrical and water lines. Additionally, proposed first and second story decks at edge of lawn at 47 Crystal Beach Boulevard, Moriches, Town of Brookhaven, Suffolk County, Old Neck Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0266ConsistCert.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, Friday, June 12.
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 F-2020-0312 Date of Issuance – May 13, 2020
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-2020-0312.pdf
In F-2020-0312, or the “Shorefront Park Shoreline Stabilization and Park Improvement Project”, the applicant – Village of Patchogue – proposes to remove of the existing dilapidated waterfront bulkhead at Shorefront Park and construct a living shoreline treatment consisting of a series of rocks sill situated at and below mean high water, vegetated and non-vegetated tidal wetlands, maritime shrub transition zone, vegetated dune area, elevated boardwalk/overlook deck, sand kayak launch and stormwater bio-retention features. Vegetation, rock sills and a rock weir will be installed within the creek. In addition, the project proposes reconnection of Little Creek and Patchogue Bay and realignment/restoration of the creek channel and banks. An elevated boardwalk with an overlook deck will be installed landward of and parallel to the living shoreline, and a pedestrian access ramp to provide access from the boardwalk to the waterfront. Stormwater bio-swales and bio-retention features will be constructed landward of the boardwalk. Stormwater from Shorefront Park and surrounding road drainage will be conveyed to the bio-swales and bio-retention features for pre-treatment, infiltration, and detention. Overflow from these features will be conveyed to the existing stormwater pipes, which will be extended further seaward to discharge the pre-treated treated stormwater overflow to Patchogue Bay seaward of the rock sills. The three subgrade culverts that connect Little Creek to Patchogue Bay will be removed, thereby reestablishing historical tidal flow to the southern portion of the creek.
The stated purpose of the project is stated as ”replacement of the existing, deteriorated bulkhead with a new erosion control system that will provide a level of protection during storm events through wave height reduction and wave energy attenuation, while also enhancing habitat conditions, biodiversity, water quality, aesthetic values, recreational opportunities and public access to the waterfront. Reestablishment of tidal flow to Little Creek from Patchogue Bay will enhance habitat conditions for shoreline species, including anadromous and catadromous fish.” The project is located at 1 Smith Street in the Village of Patchogue, Suffolk County on the Patchogue Bay and Little 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., 30 days from the date of publication of this notice, or, June 12, 2020.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State 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.
2020-0138 Matter of Evelyn Cole Smith Architects, LLC, Evelyn Cole Smith, P.O. Box 182, Putnam, CT 06260, for a variance concerning safety requirements, including a retractable canopy to not meet wind loads. Involved is a restaurant/multiple dwelling A-2/R-2 (assembly/multiple dwelling) of approximately 10,332 sq. ft. of Type VB construction located at 246 Montauk Avenue; Town of Southold, NY 06390 County of Suffolk, State of New York.
2020-0214 Matter of D. Powers Consulting Inc., Diane Powers Imbimbo, 769 Pelham Road - Apt.3C, New Rochelle, NY 10805, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one family dwelling located at 22 Greenhaven Drive; Town of Brookhaven, NY 11776 County of Suffolk, State of New York.
2020-0222 Matter of Gray Architectural SVS, P.C., Chris Gray, 2401 Capri Place, N. Bellmore, NY 11710, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one family dwelling located at 11 Warwick Road; Town of North Hempstead, NY 11023 County of Nassau, State of New York.
2020-0223 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including the ceiling height and the height under a girder/soffit. Involved is an existing one family dwelling located at 30 Herbert Avenue; Town of North Hempstead, NY 11050 County of Nassau, 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.
2020-0220 Matter of MTA, Long Island Railroad, Jamaica, New York, NY 11435 for a variance concerning fire safety requirements, including fire protection, exiting, plumbing and construction provisions. Involved is new construction, additions and alterations of existing construction at the New Hyde Park Station located along the Port Jefferson Branch at the west side of Nassau Boulevard, in Garden City Park, County of Nassau, State of New York.
End of Document