12/23/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

12/23/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 51
December 23, 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.
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide emerging markets equity investment management services for the International Equity Fund (“the Fund”) investment option of the Plan. Qualified vendors that do not currently provide product capabilities to eVestment must submit product information to NEPC, LLC at the following email address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on December 23, 2020.
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
Department of State F-2020-0657 Date of Issuance – December 23, 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-2020-0657, Ryan Joseph Slack is proposing to place a 5′x 52′ steel break wall placed directly in front of existing 4′x44′ railroad tie break wall, not to exceed 12″ waterward encroachment, with 12″– 24″ toe stone placed in front. This project is located at 9421 Bridger Lane, Town of North Rose, Wayne County, 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-2020-0657.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Sodus Bay Significant Coastal Fish and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html
• Town of Huron 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 January 22, 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-2020-0658 Date of Issuance – December 23, 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-2019-1189, Ryan Joseph Slack is proposing to place a 5′x 52′ steel break wall placed directly in front of existing 4′x 49′ railroad tie break wall, not to exceed 12″ waterward encroachment, with 12″– 24″ toe stone placed in front. This project is located at 9423 Bridger Lane, Town of North Rose, Wayne County, 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-2020-0658.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Sodus Bay Significant Coastal Fish and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html
• Town of Huron 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 January 22, 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-2020-0694 Date of Issuance – December 23, 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-2020-0694, Gloria McErlean, is proposing to install a new mooring float. The proposal is to install 6′x20′ & 5′x40′ L-shaped mooring floats and 30″x18′ ramp supported by (7) 10″ x 35′ pressure treated timber pilings driven to refusal. All existing pilings will be removed and not replaced. The site is currently a 3′x20′ catwalk and rip-rap, residentially maintained property. This project is located at 4054 New York Avenue, Island Park, NY, Nassau County, in Shell Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0694.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Middle Hempstead Bay Significant Coastal Fish and Wildlife Habitat:
https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.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 on January 22, 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-2020-0814 Date of Issuance – December 23, 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-2020-0814, Fran L. Moss Living Trust proposes to construct a residence supported by helical piles, a cantilevered deck, a 92% void space Grass Covered Flexible Porous Grid parking area, a pile-supported, metal grating catwalk to the existing boathouse allowing for the flow open of water below and thorough the structure, and restoration of the boathouse including pile installation within the northernmost portion of the 12,768 square foot (0.29 acre) parcel. Piles are to be installed to provide structural stability to the proposed residence, proposed catwalk and existing boathouse. The parking area will require approximately 16 cubic yards (C.Y.) of seaward the tidal wetland line and approximately 9 C.Y. of fill landward of the tidal wetland line. The project site is on Sparkill Creek at 93 Paradise Avenue, Piermont, NY 10968, Rockland County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0814Franlmosslivingtrust.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 January 22, 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-2020-0863 Date of Issuance – December 23, 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 submitted an application for permit to the U.S. Army Corps of Engineers, New England District, and 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. The applicant’s consistency certification and supporting information are also available for download or review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0863ConsistencyCert
In F-2020-0863, Norwalk Cove Marina, is proposing to Conduct improvement dredging of approximately 123,000 square feet of the existing authorized dredge footprint in the vicinity of the South Dock to a depth of -13 feet at MLW with an allowed one foot of overdredge depth. Confined open-water placement of approximately 24,500 cubic yards of marine sediment is proposed at the Central Long Island Sound Disposal Site, with capping by suitable material.
The Central Long Island Sound Disposal Site (CLDS) is located in Long Island Sound and the current boundary of CLDS is a rectangle measuring 4.1 × 2.0 kilometers (2.2 × 1.1 nautical miles) with a total area of 8.2 square kilometers (2.4 square nautical miles) centered at 41° 08.95' N and 72° 52.95' W (NAD 83). More information on the open-water disposal sites in Long Island Sound can be found at: https://www.nae.usace.army.mil/Missions/Disposal-Area-Monitoring-System-DAMOS/Disposal-Sites/
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 January 22, 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-2020-0954 Date of Issuance – December 23, 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-2020-0954, Patrick Penna is proposing to replace in-place 122 linear feet of existing timber bulkhead with navy style vinyl & greenheart tropical lumber. Dredge approximately 20 yards of sand from the bottom of an existing 20′x18′ boat basin. Construct a 4′x22′ catwalk access and a 6′x20′ floating dock with a 3′x15′ aluminum gangway. The floating dock will be moored by 4 greenheart piles and chocked at 24″ above the MHW. The project is located on North Sea Harbor at 191 Shore Road, Southampton, NY 11968, Suffolk County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0954Penna.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 January 22, 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.
2020-0375 Matter of Steven Harris Architects LLP, R. Eliot Lee, 50 Warren Street, New York, NY 10007, for a variance concerning safety requirements, including the required stairwidth. Involved is an existing one-family dwelling located at 22 Broadview Road/165 Alberts Landing Road; Amagansett, Town of East Hampton, NY 11930 County of Suffolk, State of New York.
2020-0559 Matter of Hilda Castro, One East Pond Lane, Eastport, NY 11941, for a variance concerning safety requirements, including the required ceiling height and the height under a girder/soffit. Involved is an existing one-family dwelling located at One East Pond Lane; Eastport, Town of Southampton, NY 11941 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.
2020-0445 Matter of Alejandra Aguero, 2312 Coach Road, Lot 122, Argyle, New York, 12809, for a variance concerning stairway headroom clearance requirements. Involved is an existing building located at 149 Hinds Road, Town of Argyle, County of Washington, State of New York.
2020-0511 Matter of Christopher Ahearn, One Woodbury Boulevard, Rochester, New York, 14604, for a variance concerning, Plumbing Fixture Requirements. Involved is a building located at 6714 Lakeside Road, Town of Ontario, County of Wayne, State of New York.
2020-0542 Matter of Myles Hyman, 800 Troy-Schenectady Road, Latham, New York, for a variance concerning safety requirements, including roof guard requirements. Involved is a building located at 135 Canal Landing Blvd., Town of Greece, County of Monroe, State of New York.
2020-0556 Matter of Basement Builders of NY, Dave Panzera, 20 Office Parkway, Suite 129, Pittsford, New York, 14534 for a variance concerning safety requirements, including ceiling height requirements in a basement. Involved is an existing one-family dwelling located at 240 Allens Creek Road, Town of Brighton, County of Monroe, State of New York, 14618.
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.
2020-0560 In the matter of JMZ Architects and Planners P.C., Karin Kilgore-Greem, 190 Glen Street, Glenns Falls, NY 12801 requesting a variance concerning fire safety and building code requirements, to Ford Hall, Suny Oneonta located at 108 Ravine Parkway, City of Oneonta, Otsego County, 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.
2020-0563 In the matter of Patrick Conrad, Cornell University, 102 Humphreys Service Building, 639 Dryden Road, Ithaca, NY 14850 requesting a variance concerning fire safety and building code requirements, to S.T. Olin Chemistry Research Wing, Cornell University located at 162 Science Drive, City of Ithaca, Tompkins County, State of New York.
End of Document