3/24/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

3/24/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 12
March 24, 2021
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Department of Agriculture And Markets
In the matter of soliciting input of representatives of the New York State food supply chain in connection with the preparation of a report, required pursuant to chapter 24 of the laws of 2021, to provide advice, guidance and recommendations to, generally, improve the state’s farm and food supply. NOTICE OF PUBLIC COMMENT
PLEASE TAKE NOTICE, that the New York State Department of Agriculture and Markets in coordination with Empire State Development provides this notice and opportunity for comment for a 30-day period from March 24, 2021 to April 26, 2021, pursuant to Chapter 24 of the laws of 2021 (set forth as an Historical and Statutory Note to Agriculture and Markets Law section 16), which states, in relevant part, a requirement that a report be created to “provide advice, guidance, and recommendations on improving the resiliency and self-reliance of the state's farm and food supply and the related supply chain logistics to address food shortages, food waste, and the inability to get New York farm goods to markets that occurred as a result of the COVID-19 pandemic, with the goal of creating permanent solutions beyond the state of emergency to reflect the changing wholesale, retail and consumer marketplace,”
PLEASE TAKE FURTHER NOTICE, that all persons who are interested in providing feedback on the above-mentioned topics are invited to to submit written comments for due consideration by the Commissioner of Agriculture and Markets, the President of Empire State Development, and representatives of the entire food supply chain. Written data, views and arguments may be submitted by mailing or submitted electronically on the Department’s website at the following link: https://agriculture.ny.gov/new-york-food-supply-working-group. Questions are also accessible for print to be completed by written response and mailed to the Department at the following link: https://agriculture.ny.gov/food-supply-chain-comments. Written responses can be mailed to the New York State Department of Agriculture and Markets at 10B Airline Drive, Albany, NY 12235. Information regarding the comment process may be obtained upon request to Lindsey McMahon, Policy Coordinator, NYS Department of Agriculture and Markets, 10B Airline Drive, Albany, NY 12235, (518) 727-3003; or [email protected].
For more information about reasonable accommodations or other comment matters, please contact: Lindsey McMahon, Policy Coordinator, Department of Agriculture and Markets, 10B Airline Drive, Albany, NY 12235, (518) 727-3003, [email protected]
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for April 2021 will be conducted on April 21 and April 22 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/.
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Deferred Compensation Board
Pursuant to the provisions of 9 NYCRR, Section 9003.2 authorized by Section 5 of the State Finance Law, the New York State Deferred Compensation Board, beginning Wednesday, March 24, 2021, is soliciting proposals from Financial Organizations to provide custodian and trustee services for the Deferred Compensation Plan for Employees of the State of New York and Other Participating Public Jurisdictions, a plan meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto. A copy of the request for proposals may be obtained from: Mark Kinoshita, Callan, LLC at: [email protected]
All proposals must be received no later than the close of business on Wednesday, April 28, 2021. This notice was prepared by Sharon Lukacs, Deputy Director, New York State Deferred Compensation Board, 1450 Western Avenue, Suite 103, Albany, NY 12203.
PUBLIC NOTICE
Department of State F-2020-0812 Date of Issuance – March 24, 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-2020-0812 the applicant, Bonnie Castle Marina, is proposing to remove 520’ of existing wood docks to be replaced with floating docks along shoreline; stabilize 520’ of shoreline by installing coble stone; and replace underground fuel tank above ground and raise up pumps. This project is located at 31 Holland Street, Village of Alexandria Bay, Jefferson County, St. Lawrence River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0812.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• East Bay Significant Fist and Wildlife Habitat:
https://www.dos.ny.gov/opd/programs/consistency/Habitats/GreatLakes/East_Bay.pdf
• Town of Huron Local Waterfront Revitalization Program:
https://docs.dos.ny.gov/opd-lwrp/LWRP/Huron_T/Huron%20LWRP.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 April 23, 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-2020-0948 Date of Issuance – March 24, 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. 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-2020-0948.pdf
In F-2020-0948, or the “Simonetti Property Waterfront Improvement”, the applicant – Leonard J. Simonetti – proposes to construct a 25 linear foot wave screen extending from the existing wave screen and remove an existing 12 linear foot wave screen. In addition, the applicant proposes to install a new 50 linear foot wave screen starting at the location of the removed but at a different angle. There will be 32 new 12 inch diameter piles for the proposed wave screens.
The purpose of the proposed project is to provide maintenance to erosion protection structure to provide continued shoreline resiliency and reduce possible damage or property loss during future storm events. The project is located at 75 Tahlulah Lane in the Town of West Islip, Jefferson County on the Great South Bay.
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, April 8, 2021.
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 F-2021-0023 Date of Issuance – March 24, 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-2021-0023, David Rice proposes to construct an 83 SF staircase to beach, a 390 sf timber patio, a 6 x 6 ft timber ramp- 36 sf timber pier foot and a 134′ x 4′ fixed pier and a 56 lf wave screen. Project also includes installation of an 18 by 18 ft, 4-pile lift, a 25′ by 8ft floating dock with access gangway at 50 Mariners Court, Centerport, NY, 11721.
Town of Huntington, Suffolk County, Northport Bay
* * *
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/F-2021-0023ConsistCert.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area: Northport Bay Significant Coastal Fish and Wildlife Habitat
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 24, 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 F-2021-0121 Date of Issuance – March 24, 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-2021-0121, Richard Lohr of El Dorado Harbor is proposing to construct a docking facility to provide approximately ten boat slips consisting of two fixed docks and one covered tow-boat slip. The facility will consist of a 8' x 103' and 6' x 75' docks, two covered boat slips consisting of 24' x 30' metal-frame roof structure with three 4' x 30' docks and one 4' x 30' access dock. Docks to be fixed, steel frame with timber, composite, steel, or concrete deck, supported on driven steel pilings, with wood fender piles at intervals. Docks to be serviced with power, lighting and water. The project site is located on the Niagara River at 343 Main Street, Youngstown, NY 14174.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0121Lohr.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 April 23, 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-2021-0144 (DA) Date of Issuance – March 24, 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 US Army Corps of Engineers has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue in Albany, New York.
In F-2021-0144 the applicant, US Army Corps of Engineers Buffalo District, is proposing to install a 400-linear foot two-layer armor stone revetment, placed on top of underlayment stone and bedding stone, with mechanically stabilized earth and vegetative plantings along the eroding bluff to protect historic and cultural resources of Old Fort Niagara National Historic Landmark. This project is located at Fort Niagara State Park, 102 Morrow Plaza, Town of Porter, Niagara County, Lake Ontario.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0144.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 April 8, 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 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.
2021-0110 Matter of Brookhaven Expeditors, Andrew Malguarnera, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 16 Burchell Street, Blue Point, Town of Brookhaven, NY 11715, County of Suffolk, State of New York.
2021-0111 Matter of Cristopher Aguirre, 158 Dovecote Lane, Central Islip, NY 11722, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 158 Dovecote Lane, Central Islip, Town of Islip, NY 11722, County of Suffolk, State of New York.
2021-0112 Matter of Colonial Property Consultants, Mario Vigliotta, P.O. Box 129, Blue Point, NY 11715, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at Seven Ocean Avenue, Mastic, Town of Brookhaven, NY 11950, County of Suffolk, State of New York.
2021-0113 Matter of Joel L. Kaye, P.O. Box 480, 585 Toppings Path, Sagaponack, NY 11962, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 585 Toppings Path, Sagaponack, Town of Southampton, NY 11962, County of Suffolk, State of New York.
2021-0116 Matter of Ralph And Sylvia Scott, 77 Northumberland Gate, Lynbrook, NY 11563, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 77 Northumberland Gate, Village Of Lynbrook, NY 11563, County of Nassau, State of New York.
2021-0117 Matter of Tekton Architecture P.C., Anastasios Tzakas, 612 Tulip Avenue, Floral Park, NY 11001, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 35 Summit Street, Hicksville, Town of Oyster Bay, NY 11801, County of Nassau, State of New York.
2021-0118 Matter of JL Drafting Inc., John Lagoudes, 707 Route 110, Farmingdale, NY 11735, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 489 Midwood Street, Uniondale, Town of Hempstead, NY 11553, 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.
2021-0122 In the matter of Kevin Hickey P.E. of CHA Consultants, Three Winners Circle, Albany, NY 12205, for a variance for code issues concerning the water tower replacement, for the St. Lawrence Power Project, 830 Barnhart Island Road, Town of Massena, County of St. Lawrence, 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.
2021-0123 In the matter of John Walsh of Arrow Holdings LLC, 416 North Aurora Street, Ithaca, NY 14850, for a variance for diminutive code issues concerning railings and guard rails at 141 East Spencer Street, City of Ithaca, County of Tompkins, 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.
2021-0124 In the matter of William Olney of Olney’s Flowers of Rome N.Y. LLC, 2002 North James Street, Rome, NY 13440, for a variance for code issues concerning the Olney Garden Center, 6855 Wright Settlement Road, City of Rome, Oneida County, State of New York.
End of Document