5/17/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/17/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 20
May 17, 2017
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
New York State Homes and Community Renewal New York State Annual Action Plan
To administer federal funds for the Community Development Block Grant (CDBG), HOME Investment Partnerships (HOME), Emergency Solutions Grants (ESG), and Housing Opportunities for Persons with AIDS (HOPWA) programs, New York State must prepare an Annual Action Plan (AAP). New York State’s next AAP will describe the State’s anticipated use of federal CDBG, HOME, ESG, and HOPWA funds in 2018 to address affordable housing and community development needs identified in its Consolidated Plan for 2016-2020. This AAP will also describe the State’s methods for distributing these funds to local grantees.
The Public is encouraged to offer oral and/or written comments at Public Hearings on Tuesday, May 30 and Wednesday May 31, 2017. On January 31st, the first public hearing will be held from 10:30 am until 11:30 am. On May 31st, the second public hearing will be held from 1:30 pm until 2:30 pm. At these dates and times, hearings will be held concurrently at the following four New York State Division of Housing and Community Renewal offices: 641 Lexington Avenue in New York City; 38-40 State Street in Albany; 620 Erie Boulevard West in Syracuse; and 535 Washington Street in Buffalo. If needed, more time will be made available at each public hearing.
Each site is accessible to individuals with mobility impairments. Every effort will be made to accommodate persons with other special needs. To do so, it will be necessary to receive any requests no later than May 23rd, 2017. Individuals who seek additional information regarding the hearings may call DHCR’s toll-free number, 1-866-ASK-DHCR (275-3427).
Space may be limited in some locations: persons planning to attend a hearing are encouraged to pre-register by calling 1-866-ASK-DHCR (275-3427) or sending an e-mail to [email protected]. Speakers will be limited to five (5) minutes of testimony. Attendees must present a driver’s license or other government-issued photo ID upon entry.
All speakers are urged to provide a written copy of their testimony. Individuals who are unable to attend may submit comments to NYS HCR, Attention: Alison Murphy, 38-40 State Street, Albany, NY 12207, or e-mail them to [email protected]. Written comments must be received no later than Wednesday, June 14, 2017. E-mail comments must also be sent by this date.
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109 (a) and 409 (a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
ADAMS,DIANA A ESTATE OF PHOENIX AZ
BAGLEY JR,CHARLES SELKIRK NY
BALDWIN,KENDAHL L ROTTERDAM JUNCTION NY
BELSITO,MELISSA EAST ATLANTIC BEACHNY
BENNETT,JARON S TOWANDA PA
BILCHECK,MARGARET HOGAN ESTATE ROSWELL GA
BOROWSKI,ANDREW J BELLMORE NY
BOROWSKI,ANDREW W BELLMORE NY
BOYD BRYANT,HORACE QUENTIN CAPE COD HI
BOYEA,DANIEL MALONE NY
BOYEA,MARIBETH MALONE NY
BRADY,JACQUELINE CLIFTON PARK NY
BRADY,KATHERINE ESTATE OF CLIFTON PARK NY
BRADY,RICHARD L CLIFTON PARK NY
BRYANT II,NEAL MANCHESTER NH
BURNHAM,ELIZABETH BEVERLY MA
BOYEA,EVAN MALONE NY
CARGILE,BESS G ALBANY KY
COLBY,EMILY COLTON NY
COLBY,REBECCA COLTON NY
COLLEGE,PRACTICAL BIBLE JOHNSON CITY NY
DE MEYERS,AARON CHURCH HILL TN
DEKAR,LORETTA ESTATE OF NEWARK VALLEY NY
EDWARDS,RICHARD JRESTATE OF BROOKLYN NY
EFFMAN,MARISSA NEW YORK NY
ELLIS,CHARLES R ESTATE OF LARGO FL
FOWLER,LLOYD C PULASKI NY
FREEMAN,VELDRIN MIAMI FL
GAMBARDELLA,RICHARD HOLBROOK NY
GAMBARDELLA,STEVEN RONKONKOMA NY
GILL,DAISY E ESTATE OF AQUEBOGUE NY
HARVEY,BRIAN LYNBROOK NY
INTERMOR,NICOLE J CELEBRATION FL
JOHNSON,DALE ROCHESTER NY
KIMMEL,LORRAINE R ESTATE OF ROCHESTER NY
KIMMELL,GLORIA T MIDDLEBURGH NY
KIRCHBERGER,DAWN DEER PARK NY
KIRCHBERGER,SANDRA M SIMPSONVILLE SC
KULLMAN,RUSSELL ESTATE OF DOVER PLAINS NY
KURANER,DAVID ALBANY NY
KUSHAKOW,RITA WESTBURY NJ
LEWIS,CYNTHIA MIDDLEBURGH FL
MARACLE,THOMAS BUFFALO NY
MERRILL,ROSE A ESTATE OF ITHACA MA
MINEO,ALICE ESTATE OF PHOENIX AZ
MITCHELL,WILLIE CHARLES GREENSBORO NC
MOCARSKY,PAMELA NEW CITY NY
MORGAN,GLADYS CHESAPEAKE VA
ORR,GRACE LUCILLE WHITE PLAINS NY
PEREZ,MARIA I ESTATE OF SAN DIEGO CA
PONTIUS,MELISSA K AKRON OH
RAVEN,ESTELL ELMIRA NY
RAVEN,RANDIS ELMIRA NY
REYNOLDS,ESTELLE CLEVELAND OH
SANTERO,SUSAN A NEW CANAANN CT
SCHNEIDER,SYLVIA STATEN ISLAND NY
SEIFERT,LOUIS ESTATE OF LAFAYETTE NY
SIMONS,DORIS ESTATE OF ELMIRA NY
STYBURSKI,JEROME J ESTATE OF BOYNTON BEACH FL
TAGIOS,ELIZABETH EAST WILLISTON NY
THOROYAN,HENRY FLUSHING NY
THOROYAN,VERONICA FLUSHING NY
VAUGHN,HARRIET ESTATE OF SODUS NY
WAGNER,LORRAINE ESTATE OF ROCHESTER NY
WALSH,ANNE M ITHACA NY
WEINBERGER,JUDITH L NEW CITY NY
ZARRABI,ALI JOHN ZARRABI,ALI JOHN NY
PUBLIC NOTICE
Oneida-Herkimer Solid Waste Authority Draft Request For Proposals (RFP) Source Separated Organics Processing Facility Project For Oneida-Herkimer Solid Waste Management Authority
Pursuant to New York State General Municipal Law, Section 120-w, the Oneida-Herkimer Solid Waste Authority hereby gives notice of the following:
The Oneida-Herkimer Solid Waste Authority (Authority) is requesting proposals from companies that are interested in providing the design, procurement, construction and installation of a new Source Separated Organics Processing Facility. The Facility is to be located adjacent to the Authority’s existing Eastern Transfer Station, Leland Ave Extension, Utica, NY. This draft RFP is being issued by the Authority in accordance with the provisions of Section 120-w of the General Municipal Law of New York State. Comments on the Draft RFP must be received by 3 p.m., July 17, 2017.
The Authority does not discriminate because of race, creed, color, national origin, sex, age, disability or marital status. All qualified respondents will be afforded equal opportunities without discrimination. Furthermore, the Authority invites certified Minority and Women-Owned Business Enterprises (M/WBE) participation in this RFP. Firms that are not M/WBEs responding to this RFP are strongly encouraged to consider partnering, or creating other similar joint venture arrangements with certified M/WBEs and to give M/WBEs the opportunity to participate in responding to this RFP. The directory of New York State M/WBEs can be viewed at http://www.esd.ny.gov/mwbe.html.
Copies of the Draft RFP may be obtained at: www.ohswa.org or James V. Biamonte, Contracting Officer, Oneida-Herkimer Solid Waste Authority, 1600 Genesee St., Utica, NY 13502
PUBLIC NOTICE
Department of State F-2017-0347 [DA] Date of Issuance – May 17, 2017
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 determined 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-2017-0347 [DA], the Army Corps of Engineers, is proposing to protect the existing retaining wall and State Route 5 within the Hamlet of Athol Springs, Erie County. The project would involve the construction of a stone revetment to provide stability to the structure and significantly reduce wave energy and run-up. This protection would extend for a distance of approximately 1,360 feet along the shoreline and would extend to an elevation of 18.8 feet above low water datum (LWD). The crest height elevation of the existing retaining wall ranges from approximately 15.5 to 22.8 feet above LWD. The proposed revetment would have a crest width of 6.0 feet with a 1V:2.5H side slope and bottom width of approximately 50 feet.
Prior to the placement of underlayer and armor stone, the sand overburden fronting the retaining wall would be excavated and side-cast into the lake. Various debris and structural remnants, including a large (approximately 2,160 square feet) concrete foundation, would also be removed and disposed at an off-site upland area. The toe stone of the revetment would be keyed into the shale bedrock to a depth of one-half of the toe stone’s diameter (approximately 1.0 foot).
Broken shale excavated at the toe stone would be removed from the project site.
In the section where the seawall has failed, additional fill and repair would be required. Along this section, the repair would be underlain by geotextile fabric, then underlayer stone would be placed and overlain by armor stone. The design crest elevation of the armor stone in this section would be 22.8 feet above LWD with a crest width of 6.0 feet. The lakeward slope of the protection in this section would be 1V:1.5H.
A reinforced concrete splash apron would be included along the top of the revetment between its crest and the State Route 5 right-of-way. A two-foot high, 13-inch wide curb along the landward side of the 10.0-foot wide apron would prevent further wave overwash onto the roadway. Pedestrian ramps would be incorporated into the design of the splash apron in accordance with the American with Disabilities Act (ADA) guidelines. Swing floodgates will be required across the northern end of the splash apron to prevent wave runup from the entering the adjacent northerly property (i.e., Hoak’s Restaurant). The gates would be closed only during high-water storm events. Other amenities such as railings, benches, light standards, and landscaping could be added to this feature to give the apron the added function as a promenade for sightseeing and relaxing. All disturbed upland soil areas would be treated with topsoil and mulch, and planted with an appropriate grass seed mixture.
The stated purpose of the proposed activity is that the existing concrete retaining wall constructed between the road and the shoreline often experiences heavy wave run-up and overtopping during Lake Erie storms. During severe wind and storm events, wind-driven waves frequently roll over the retaining wall and onto the heavily traveled State Route 5. This situation has resulted in several chain-reaction accidents, especially during freezing conditions, and on occasions has forced the Town of Hamburg to close this section of the road. The storms also send large quantities of debris from the lake and shoreline onto the roadway creating additional driving hazards and necessitating cleanup and added road maintenance. On average, the road is closed at least once a year for approximately 12 hours. Several restaurants concentrated along this section of State Route 5 have also sustained damage and have lost business due to these conditions.
During periods of high lake levels, the base of the retaining wall has been either completely submerged or exposed to direct wave attack. Although the structure has essentially slowed shoreline recession rates to near zero in this area, there is evidence of lakebed scour by as much as a foot in several locations along its base. In 2010, two concrete panels from the seawall collapsed due to undermining at their base and poor drainage behind the wall. With the failure of the retaining wall, the fill behind it is easily washed away and sections of State Route 5 are seriously threatened with possible failure.
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 1, 2017.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (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 Taxation and Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of July, August, September, 2017 pursuant to sections 697(j) and 1096(e) of the Tax Law, as follows:
For purposes of section 697(j) the overpayment rate of interest is set at 3 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. For purposes of section 1096(e), the overpayment rate of interest is set at 3 percent per annum, and the underpayment rate of interest is set at 8 percent per annum. (The underpayment rates set pursuant to sections 697(j) and 1096(e) may not be less than 7.5 percent per annum.) Pursuant to section 1145(a)(1) of the Tax Law, the underpayment rate for State and local sales and use taxes administered by the Commissioner of Taxation and Finance is 14.5 percent per annum. The underpayment rate for the special assessments on hazardous waste imposed by section 27-0923 of the Environmental Conservation Law is 15 percent.
For the interest rates applicable to overpayments (refunds) and underpayments (late payments and assessments) of the following taxes administered by the Commissioner of Taxation and Finance for the period July 1, 2017 through September 30, 2017, see the table below:
7/1/17 - 9/30/17 Interest Rate Per Annum Compounded Daily
Commonly viewed tax typesRefundsLate Payments & Assessments
Income **3%7.5%
Sales and use3%14.5% *
Withholding3%8%
Corporation **3%8%
All other tax typesRefundsLate Payments & Assessments
Alcoholic Beverage3%8%
Authorized Combative Sports3%8%
Beverage Container Deposits3%8%
CigaretteNA8%
Diesel Motor Fuel3%8%
Estate3%7.5%
Fuel Use Tax******
Generation-Skipping Transfer3%7.5%
Hazardous Waste3%15%
Highway Use3%8%
Medical Marihuana3%8%
New York City Taxicab and Hail Vehicle Trip Tax3%8%
Metropolitan Commuter Transportation Mobility Tax3%7.5%
Mortgage Recording3%8%
Motor Fuel3%8%
Petroleum Business3%8%
Real Estate Transfer3%8%
Tobacco ProductsNA8%
Waste Tire Fee 3%8%
* The Tax Law requires the interest rate on sales tax assessments or late payments to be set at 14-1/2% for this quarter. However, if the Commissioner determines that the failure to pay or the delay in payment is due to reasonable cause and not willful neglect, the Commissioner may impose interest at the corporation tax late payment and assessment rate. That rate is 8% for this quarter.
** There are a number of state and local governmental bodies that have interest rates tied to the overpayment and underpayment rates contained in either section 697(j) (Income Tax) or section 1096(e) (Corporation Tax) of the Tax Law. For purposes of section 697(j) and section 1096(e) of the Tax Law, the overpayment rate for this period is 3%. For purposes of section 697(j) of the Tax Law, the underpayment rate for this period is 7.5%. For purposes of section 1096(e) of the Tax Law, the underpayment rate for this period is 8%.
*** Under section 527(f) of the Tax Law, the interest rates relating to the Fuel Use tax are set pursuant to the International Fuel Tax Agreement (IFTA). For more information regarding IFTA interest rates, see www.iftach.org.
For further information contact: Kathleen O’Connell, Office of Counsel, Department of Taxation and Finance, W. A. Harriman Campus, Albany, NY 12227, (518) 530-4153
For rates for previous periods, visit the Department of Taxation and Finance website: www.tax.ny.gov/taxnews/int_curr.htm
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. 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, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2017-0056 Matter of: Justin Adamo, 53 Windmill Way, Sand Lake, NY 12153. The petitioner requests a variance to allow the use of a third floor of a residential building, located at 30 Broad St., Village of Waterford, NY, as living space without the installation of a Fire Sprinkler System as required by section 2904 of the Residential Code of NYS.
2017-0057 Matter of: DeThomasis Properties, Attn: Anthony and Richard DeThomasis, One Rapp Road, Albany N.Y. 12203. The petitioner requests a variance to allow the alteration of an existing two story mixed use occupancy building, located at 154 Delaware Ave., Bethlehem, NY that will include three dwelling units, without the installation of a Fire Sprinkler System as required by section 903.2.8 of the Building Code of NYS.
2017-0091 Matter of: Saratoga County Airport, Ballston Spa, NY, Attn: Thomas Speziale, Deputy Commissioner / Saratoga County DPW, 3654 Galway Road, Ballston Spa, NY, 12020. The petitioner requests a Variance to allow the construction of a new hanger without installation of a restroom facility as required by section 2902.3.2 of the Building Code of NYS.
2017-0134 Matter of Joseph Rosenbaum, 1125 Ocean Avenue, Lakewood, NY, for a variance concerning fire safety requirements, including aerial apparatus access road. Involved is a multi-family dwelling, located at 103 Decatur Avenue, Town of Ramapo, County of Rockland, State of New York.
2017-0175 Matter of Waterloo Library & Historical Society, Cynthia L. Park, 31 East Williams Street, Waterloo, NY 13165, for a variance concerning safety requirements, including mean of egress in a building, located at 31 East Williams Street, Village of Waterloo, County of Seneca, State of New York.
End of Document