11/13/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/13/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 46
November 13, 2019
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Department of State F-2019-0685 Date of Issuance – November 13, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2019-0685, Jeffrey Sciortino and Colleen Fogarty are proposing to make in place repairs of ~100 linear feet of steel breakwall, which includes the placement of 12″ toe stone up to 2 feet waterward of the repaired wall. In addition, the applicant is proposing to remove an existing dock 4′ x 45′ dock and install a new 8′ x 120′ dock, 4′ x 16′ and 4′ x 30′ catwalk around a proposed 16′ x 34′ boat lift and a 16′ x 39′ roof over the boat slip. The proposal would support the docking of 6 boats at the applicant’s property at 7198 Sunrise Drive (Eagle Island, Sodus Bay), in the Town of Huron, Wayne County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0685ForPN.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, December 13, 2019.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-0990 Date of Issuance – November 13, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2019-0990 or the “Hudson Raritan Estuary Ecosystem Restoration”, the applicant United States Army Corps of Engineers, is proposing a National Ecosystem Restoration Plan to restore degraded ecosystem structure, function, and dynamic processes to a less degraded and more natural condition at the following proposed restoration sites within New York State’s coastal boundary: Jamaica Bay sites (Dead Horse Bay, Fresh Creek, Marsh Islands), Bronx River Sites (Bronx Zoo and Dam, Stone Mill Dam, Shoelace Park, Flushing Creek), and Oyster Reef Sites (Bush Terminal, Head of Jamaica Bay).
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0990_HRE_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, December 13, 2019.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-1010 Date of Issuance – November 13, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2019-1010 or the “New York District General Permit Number 25”, the applicant United States Army Corps of Engineers, is proposing to issue a New York District General Permit Number 25 (NYDGP-25), which would authorize the discharge of excavated and fill material into waters of the United States associated with Best Management Practices for reducing stormwater flooding, including outlet stilling basins, extended detention basins, which include micro pools, forebays and weirs as well as stream restoration and diversion, wetland enhancement and establishment, culvert repair and construction and outfall repair and construction The authorized work is located in the Borough of Staten Island, Richmond County, City of New York.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1010_NYDGP-25_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, December 13, 2019.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-1011 Date of Issuance – November 13, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2019-1011 or the “Breezy Point FEMA Financial Assistance Submittal”, the applicant New York State Division of Homeland Security and Emergency Services, has Federal Emergency Management Agency’s (FEMA) Hazard Mitigation Grant Program (HMGP) funding for coastal flood protection in Breezy Point and Roxbury areas of the borough of Queens. The protection project that consists of Atlantic Ocean shoreline, Jamaica Bay bayside and lateral boundary protective measures to mitigate coastal flooding within the BPC. The integration of all of these proposed structures into a single hazard mitigation system that provides 360 degrees of protection would provide a permanent and consistent level of coastal flood protection to mitigate future damages. The authorized work is located in the Borough of Queens, Queens County, City of New York, Atlantic Ocean and Jamaica Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1011_Breezy_Pt_FEMA_Fund_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, December 13, 2019.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0633 Matter of Lisa E. Kelly, 41 Adelaide Street, Floral Park, NY 11001, for a variance concerning safety requirements, including the required heights under a girder/soffit. Involved is an existing one family dwelling located at 41 Adelaide Street; Village of Floral Park, NY 11001, County of Nassau, State of New York.
2019-0634 Matter of Bernard G. Rodgers, 2150 Wantagh Park Drive, Wantagh, NY 11793, for a variance concerning safety requirements, including the required heights under a girder/soffit. Involved is an existing one family dwelling located at 96 Bellmore Street; Village of Floral Park, NY 11001, County of Nassau, State of New York.
2019-0637 Matter of Todd O'Connell Architects, P.C., Todd O'Connell, 1200 Veterans Memorial Hwy., Suite 120, Hauppauge, NY 11788, for a variance concerning safety requirements, including the required ceiling height and heights under a girder/soffit. Involved is an existing one family dwelling located at 98 Jazmine Lane; Town of Huntington, NY 11731, County of Suffolk, State of New York.
2019-0638 Matter of Desmond Expediting Services, Mary Desmond, 146 Station Rd Suite #3, Selden, NY 11784, for a variance concerning safety requirements, including the required ceiling height and heights under a girder/soffit. Involved is an existing one family dwelling located at 270 Dare Road; Town of Brookhaven, NY 11738, County of Suffolk, State of New York.
2019-0639 Matter of Shameeza De Caires, 807 Park Place, Uniondale, NY 11553, for a variance concerning safety requirements, including the required ceiling height. Involved is an existing one family dwelling located at 807 Park Place; Town of Hempstead, NY 11553, County of Nassau, State of New York.
2019-0642 Matter of Dynamic Expediting Services, Roxanne Trela, 1040 Terry Road, Ronkonkoma, NY 11779, for a variance concerning safety requirements, including the required heights under a girder/soffit. Involved is an existing one family dwelling located at 61 Walter Street; Town of Islip, NY 11001, County of Suffolk, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0641 In the matter of Harold Barden, 40 Thomas Road, Ithaca, NY 14850, concerning safety requirements including a variance for reduction in required height of existing exterior porch handrails and guardrails and interior stair handrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 810 North Aurora Street, City of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0648 Matter of JMDH Real Estate, Larry Cohen, 15-24 132nd Street, College Point, NY 11356, for a variance concerning maximum permitted building area for a building to be used for retail and storage of restaurant equipment.
Involved are additions and alterations to an existing building of a mixed M/S-1 (mercantile/storage) occupancy, one story in height, approximately 90,450 square feet in area and of type IIB construction, located at, 1335 Lakeland Avenue, Bohemia, Town of Islip, Suffolk County, New York 11716.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0649 In the matter of GYMO Architecture, Engineering and Land Surveying, DPC., Scott Soules, AIA, 18969 US Route 11, Watertown, NY 13601 for a variance concerning building and fire safety requirements including a variance to omit an automatic sprinkler system throughout the building.
Involved is construction of a new one story assembly occupancy with a loft mezzanine, located at Old Rome State Road, Town of Hounsfield, County of Jefferson, New York.
PUBLIC NOTICE
Department of Taxation and Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of January, February, March 2020 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 4 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 4 percent per annum, and the underpayment rate of interest is set at 9 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 January 1, 2020 through March 31, 2020, see the table below:
1/1/20 - 3/31/20 Interest Rate Per Annum Compounded Daily
Commonly viewed tax typesRefundsLate Payments & Assessments
Income **4%7.5%
Sales and use4%14.5% *
Withholding4%9%
Corporation **4%9%
All other tax typesRefundsLate Payments & Assessments
Alcoholic Beverage4%9%
Authorized Combative Sports4%9%
Beverage Container Deposits4%9%
CigaretteNA9%
Congestion Surcharge4%9%
Diesel Motor Fuel4%9%
Estate4%7.5%
Fuel Use Tax******
Generation-Skipping Transfer4%7.5%
Hazardous Waste4%15%
Highway Use4%9%
Medical Marihuana4%9%
New York City Taxicab and Hail Vehicle Trip Tax4%9%
Metropolitan Commuter Transportation Mobility Tax4%7.5%
Mortgage Recording4%9%
Motor Fuel4%9%
Petroleum Business4%9%
Real Estate Transfer4%9%
Tobacco ProductsNA9%
Transportation Network Company Assessment4%9%
Waste Tire Fee4%9%
Wireless Communications Surcharge4%14.5%
* 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 9% 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 4%. 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 9%.
*** 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 Chase, 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
Department of Taxation and Finance Tax Law Article 13-A Rates
Pursuant to the provisions of subdivisions (e), (f), (g) and (h) of section 301-a, subdivision (b) of section 301-d, subdivisions (b) and (c) of section 301-e, subdivisions (a) and (c) of section 301-j and subdivision (a) of section 308 of the Tax Law, the Commissioner of Taxation and Finance hereby gives public notice regarding the petroleum business tax (Tax Law, Article 13-A) rate adjustment calculation and the resulting rates effective January 1, 2020 (effective March 1, 2020 for quarterly filers), as follows: The motor fuel and highway diesel motor fuel rate is adjusted from $.106 to $.104; the non-highway diesel motor fuel rate is adjusted from $.097 to $.095; the residual petroleum product rate is adjusted from $.074 to $.073; the kero-jet fuel rate is adjusted from $.071 to $.070; the aviation gasoline rate is adjusted from $.106 to $.104; the rate of the supplemental tax on aviation gasoline is adjusted from $.071 to $.070; and the rate of the supplemental petroleum business tax is adjusted from $.071 to $.070. The separate rate of supplemental petroleum business tax with respect to highway diesel motor fuel is adjusted from $.0535 to $.0525; it is computed by subtracting one and three-quarters cents from the adjusted rate of the supplemental petroleum business tax. The railroad diesel rate is adjusted from $.093 to $.091; it is computed by subtracting one and three-tenths cents from the motor fuel and highway diesel motor fuel rate.
The basic utility credit (or reimbursement) rate with respect to residual petroleum product is adjusted from $.0597 to $.0585 and the basic utility credit (or reimbursement) rate with respect to non-highway diesel motor fuel product is adjusted from $.0600 to $.0588. The basic utility credit (or reimbursement) rates are further adjusted by adding one-half of one cent to the adjusted basic rates of the utility credits (or reimbursements); as a result, the utility credit (or reimbursement) rate with respect to residual petroleum product is adjusted from $.0647 to $.0635, and the utility credit (or reimbursement) rate with respect to non-highway diesel motor fuel product is adjusted from $.0650 to $.0638.
The adjusted petroleum business tax rates are obtained by multiplying the existing rates by a fraction, the numerator of which is the sum of the monthly producer price indices (unadjusted) for refined petroleum products for the twelve consecutive months ending with the month of August 2019, and the denominator of which is the sum of the monthly producer price indices (unadjusted) for refined petroleum products for the twelve consecutive months ending with the month of August 2018. Such monthly producer price indices for the twelve consecutive months ending with the month of August 2019, are 225.7, 233.1, 214.3, 183.8, 167.6, 177.6, 197.1, 211.7, 213.0, 197.5, 206.2, and 194.5, which total 2422.1. Such monthly producer price indices for the twelve consecutive months ending with the month of August 2018, are 188.3, 185.7, 192.7, 191.9, 197.0, 199.7, 197.7, 207.7, 228.3, 229.4, 228.2, and 223.9, which total 2470.5. The producer price index for the category of commodities designated as refined petroleum products is published monthly by the Bureau of Labor Statistics of the U.S. Department of Labor. As required by law, the adjusted rates, except the utility credit (or reimbursement) rates and the rate of supplemental petroleum business tax with respect to highway diesel motor fuel, have been rounded to the nearest tenth of one cent. The utility credit (or reimbursement) rates and the rate of supplemental petroleum business tax with respect to highway diesel motor fuel have been rounded to the nearest hundredth of one cent. Section 301-a of the Tax Law does not allow the rates to change by more than 5 percent of the rates in effect on December 31. The computed rate change would be a decrease of 2.0 percent; therefore, none of the above rates were subject to the 5 percent limitation.
For further information, contact: David Shanley, Department of Taxation & Finance, Taxpayer Guidance Division, W.A. Harriman Campus, Albany, NY 12227, (518) 530-4116, [email protected]
End of Document