11/25/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/25/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 47
November 25, 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
Office of Parks, Recreation & Historic Preservation
Pursuant to Part 617 of the implementing regulations pertaining to Article 8 (State Environmental Quality Review) of the Environmental Conservation Law, the NYS OPRHP hereby gives notice of a public hearing:
Time and Date: Wednesday, January 6, 2021 at 6:00 p.m.
Place: Public hearing will be held at: 6:00 p.m., Jan. 6, 2021 before an Administrative Law Judge (ALJ) from the New York State Department of Environmental Conservation (DEC) via electronic webinar. Instructions on how to “join” the hearing webinar and provide an oral statement will be published in the DEC’s electronic Environmental Notice Bulletin (ENB) and posted on OPRHP’s website on Wednesday, November 18, 2020. The DEC’s ENB may be accessed at https://www.dec.ny.gov/enb/enb.html. The OPRHP’s webpage for the Statewide Greenway Trails Plan/GEIS may be accessed at: https://parks.ny.gov/inside-our-agency/master-plans.aspx
Persons who wish to receive the instructions by mail or telephone may call DEC at (518) 402-9003. Please provide your first and last name, address, and telephone number and reference the Statewide Greenway Trails Plan public comment hearing.
Interpreter services for hearing impaired persons or persons with limited English proficiency will be provided at no charge upon written request submitted no later than December 23, 2020. The written request must be addressed to Chief ALJ James T. McClymonds, NYS DEC Office of Hearings and Mediation Services, 625 Broadway, 1st Floor, Albany, NY 12233-1550 or emailed to Chief ALJ McClymonds at [email protected].
Purpose: OPRHP, as Lead Agency, has determined that the proposed Adoption and Implementation of the Statewide Greenway Trails Plan may have a significant adverse impact on the environment and therefore has prepared a Draft Generic Environmental Impact Statement (DGEIS). OPRHP will hold an online public comment hearing to receive comments on the Draft Plan/DGEIS.
For further information, contact: Christopher Morris, Statewide Trails Planner, Division of Environmental Stewardship and Planning, Office of Parks, Recreation and Historic Preservation Albany NY, 12238, [email protected]
PUBLIC NOTICE
Department of State F-2020-0558 Date of Issuance – November 25, 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-2020-0558.pdf
In F-2020-0558, or the “Waterfront Improvement - Richards Property”, the applicant – Christopher Richards – proposes to remove and replace 130 linear feet of functioning and lawfully existing bulkhead, including returns and parallel capping boardwalks, in-place (without seaward expansion). The applicant also proposes to maintain the existing 110’ x 5' fixed pier, construct/ install a 70’ x 5' (350 sf) fixed "L" shaped pier extension, 12’ x 8’ (96 sf) floating dock, two (2) 12’ x 6’ (72 sf) personal watercraft floating dock and a 45 linear feet wave screen. Maintain/relocate a 24’ x 20’ (480 sf) 8-pile lift, an 18’ x18’ (224 sf) 4-pile lift, and a 12.5’ x 12’ (150 sf) 2-pile personal watercraft lift.
The purpose of the proposed project is to remove and replace erosion protection structure to provide shoreline resiliency and prevent damage or property loss during future storm events, provide safe dockage and access for water dependent uses including recreational boating. The fixed "L” shape pier extension is being proposed due to a restrictive berthing area adjacent to the neighboring property. The project is located at 332 Bay Drive in the Town of Massapequa, Nassau 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, December 10, 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 F-2020-0801 Date of Issuance – November 25, 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-2020-0801.pdf
In F-2020-0801, or the “Milton Road and Hewlett Ave. Drainage Improvements”, the applicant – City of Rye – proposes two drainage improvement projects, one on Milton Road and the other on Hewlett Avenue. The Applicant is proposing two municipal storm sewer and drainage improvements which will discharge to Milton Harbor. One project involves the installation of new conveyance pipes and outfall structure for the Milton Road storm sewer system. The other project involves the installation of a concrete stormwater vault for the Hewlett Avenue storm sewer system.
The purpose of the proposed project is to help reduce flooding problems. Milton Road experiences flooding during storm events due to backwater from high tide and insufficient capacity of the existing municipal stormwater infrastructure. Additionally, the Hewlett Avenue stormwater infrastructure at Milton Harbor experiences backflow during high tide that impedes drainage. The Milton Road storm sewer system work includes some work within Milton Road, but is predominately located within an asphalt parking lot and a maintained lawn area between Milton Road and Milton Harbor. The work will occur within or adjacent to the City of Rye drainage easement that crosses the lawn area on the Milton Harbor House property. The project includes a new outfall structure within the existing riprap shoreline at Milton Harbor. The project is located on Milton Road and Hewlett Avenue in the City of Rye, Westchester County on Milton Harbor.
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, December 10, 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 F-2020-0913 (DA) Date of Issuance – November 25, 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 U.S. Environmental Protection Agency 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.
On October 26, 2020, U.S. Environmental Protection Agency (EPA) proposed regulations under the Clean Water Act (CWA), as amended by the Vessel Incidental Discharge Act (VIDA) of 2018, to establish national performance standards for discharges incidental to the normal operation of primarily commercial vessels. EPA is providing notification of its determination that the proposed action would have de minimis coastal effects that are likely to be environmentally beneficial. The proposed rule would establish general and specific technology-based discharge standards of performance for approximately 82,000 domestic and international non-military, non-recreational vessels operating in the waters of the United States or the waters of the contiguous zone. Discharges from commercial vessels have been regulated under the CWA section 402 National Pollutant Discharge Elimination System permitting regime through the 2013 Vessel General Permit (VGP). The principal effect of the VIDA is to transfer authority for establishing discharge requirements for commercial vessels from the VGP permitting program to the new uniform national regulation-based program under CWA section 312(p). Absent certain narrow exceptions, VIDA requires that the proposed standards be at least as stringent as the general requirements contained in the 2013 VGP.
CWA section 312(p), captioned “uniform national standards for discharges incidental to normal operation of vessels,” directs EPA to promulgate performance standards that apply consistently throughout the country to the regulated vessel discharges covered by the proposed VIDA rule. Among Congress’ purposes in enacting the VIDA is to provide for uniform, environmentally sound standards and requirements for the management of discharges. The approach does not allow for state-specific distinctions in the development of the technology-based standards.
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, December 10, 2020.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572
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.
2020-0507 In the matter of Francine Jasper, 216 Washington St., Ithaca, NY 14850, requesting a variance concerning fire safety and building code requirements including a variance to allow a reduction in required height of stair handrail, located at 216 Washington St., 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.
2020-0512 Matter of Patricia Schachter, 863 Wellington Rd., Westbury, NY 11590, for a variance concerning safety requirements, including the ceiling height, involved is an existing one-family dwelling located at 107 Barwick St., Floral Park, Town of North Hempstead, NY 11001 County of Nassau, State of New York.
2020-0513 Matter of Raymond M. Willhoft, 304 Cinnabar Lane, Yardley, PA 19067, for a variance concerning safety requirements, including the ceiling height, involved is an existing one-family dwelling located at 1112 Merillon St., Uniondale, Town of Hempstead, NY 11553, County of Nassau, State of New York.
2020-0514 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 68 Nottingham Ct., New Hyde Park, Town of North Hempstead, NY 11040, 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.
2020-0522 Matter of Kazel Architects, Keri Kazel, P.O. Box 169, Speonk, NY 11972, for a variance concerning safety requirements, including the height under a girder/soffit, involved is an existing one-family dwelling located at 32 N. Quarter Rd., Westhampton, Town of Southampton, NY 11977, County of Suffolk, State of New York.
2020-0523 Matter of Christopher Reed, 3117 Devon Ave., Medford, NY 11763, 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 3117 Devon Avenue, Medford, Town of Brookhaven, NY 11763, County of Suffolk, State of New York.
2020-0524 Matter of Ramnarine & Parbattie Birbahadur, 22 Hollywood Drive, Shirley, NY 11967, for a variance concerning safety requirements, including the height under a girder/soffit, involved is an existing one-family dwelling located at 22 Hollywood Drive, Shirley, Town of Brookhaven, NY 11967, County of Suffolk, State of New York.
2020-0525 Matter of Gene Solomon, Architect, Gene Solomon, 919 Shari Lane, East Meadow, NY 11554, for a variance concerning safety requirements, including the height under a girder/soffit, involved is an existing one-family dwelling located at 261 Yale Street, Village of Hempstead, NY 11550, County of Nassau, State of New York.
2020-0526 Matter of Apple Expediting Corp., Carolann Chang, P.O. Box 56, West Islip, NY 11795, for a variance concerning safety requirements, including the height under a girder/soffit, involved is an existing one-family dwelling located at 6 Riverview Terrace, Village of Lindenhurst, NY 11757, County of Suffolk, State of New York.
2020-0527 Matter of Sadia Yousuf, 11 Indiana Avenue, Bay Shore, NY 11706, 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 11 Indiana Avenue, Bay Shore, Town of Islip, NY 11706, County of Suffolk, State of New York.
PUBLIC NOTICE
Department of State Office of Renewable Energy Siting Extension of Public Comment Period
The original November 16, 2020 deadline for submission of public comment on Proposed Rule Making, “Siting of Major Renewable Energy Facilities,” I.D. No. DOS-37-20-00015, has been extended until December 7, 2020, which will match the public comment deadline for Proposed Rule Making, “Siting Permits for Major Renewable Energy Facilities,” I.D. No. DOS-37-20-00016-P. Comments may be submitted as indicated in these Notices of Proposed Rule Makings, which were both published on September 16, 2020. Comments may also be submitted at: www.ores.ny.gov/regulations
PUBLIC NOTICE
Susquehanna River Basin Commission
Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will conduct its regular business meeting on December 11, 2020, from Harrisburg, Pennsylvania. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice. Also the Commission published a document in the Federal Register on October 7, 2020, concerning its public hearing on November 5, 2020, in Harrisburg, Pennsylvania.
DATES: The meeting will be held on Friday, December 11, 2020, at 9 a.m.
ADDRESSES: The meeting will be conducted telephonically from the Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: 717-238-0423; fax: 717-238-2436.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) adoption of a policy to incentivize the use of impaired waters; (2) adoption of an updated regulatory program fee schedule; (3) adoption of a general permit for groundwater remediation projects; (4) ratification/approval of contracts/grants; (5) a report on delegated settlements; and (6) Regulatory Program projects.
This agenda is complete at the time of issuance, but other items may be added, and some stricken without further notice. The listing of an item on the agenda does not necessarily mean that the Commission will take final action on it at this meeting. When the Commission does take final action, notice of these actions will be published in the Federal Register after the meeting. Any actions specific to projects will also be provided in writing directly to project sponsors.
Due to the COVID-19 orders, the meeting will be conducted telephonically and there will be no physical public attendance. The public is invited to attend the Commission’s business meeting by telephone conference and may do so by dialing Conference Call # 1-888-387-8686, the Conference Room Code # 9179686050. Written comments pertaining to items on the agenda at the business meeting may be mailed to the Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pennsylvania 17110-1788, or submitted electronically through www.srbc.net/about/meetings-events/business-meeting.html. Such comments are due to the Commission on or before December 9, 2020. Comments will not be accepted at the business meeting noticed herein.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: November 5, 2020
Jason E. Oyler,
General Counsel and Secretary to the Commission
PUBLIC NOTICE
Susquehanna River Basin Commission
Grandfathering (GF) Registration Notice
SUMMARY: This notice lists Grandfathering Registration for projects by the Susquehanna River Basin Commission during the period set forth in DATES.
DATES: October 1-31, 2020.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, (717) 238-0423, ext. 1312, fax (717) 238-2436, e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists GF Registration for projects, described below, pursuant to 18 CFR 806, Subpart E for the time period specified above:
Grandfathering Registration Under 18 CFR part 806, Subpart E:
1. Danville Borough Municipal Authority – Public Water Supply System, GF Certificate No. GF-202010119, Danville Borough, Montour County, Pa.; Susquehanna River; Issue Date: October 13, 2020.
2. Pennsylvania Department of Corrections – State Correctional Institute at Camp Hill, GF Certificate No. GF-202010120, Lower Allen Township, Cumberland County, Pa.; Cedar Run and consumptive use; Issue Date: October 13, 2020.
3. Pennsylvania Department of Corrections – State Correctional Institute at Dallas, GF Certificate No. GF-202010121, Jackson Township, Luzerne County, Pa.; Well 1 and consumptive use; Issue Date: October 13, 2020.
4. Joseph and Susan Tallman – Joseph and Susan Tallman Farm, GF Certificate No. GF 202010122, Porter Township, Schuylkill County, Pa.; Wiconisco Creek; Issue Date: October 13, 2020.
5. Port Royal Municipal Authority – Public Water Supply System, GF Certificate No. GF 202010123, Turbett Township, Juniata County, Pa.; Wells 1, 3, 4, and 5; Issue Date: October 15, 2020.
6. Pennsylvania Fish & Boat Commission – Huntsdale State Fish Hatchery, GF Certificate No. GF-202010124, Penn Township, Cumberland County, Pa.; Northline/Knaubs, McManus, and Springs 3, 4, 5, 6, 7, and 9; Issue Date: October 15, 2020.
7. Centre Hall Borough – Centre Hall Borough Waterworks, GF Certificate No. GF 202010125, Centre Hall Borough and Potter Township, Centre County, Pa.; Wells 8 and 9; Issue Date: October 15, 2020.
8. Henry Reiner – Reiner Farms, GF Certificate No. GF-202010126, Upper Mahantongo Township, Schuylkill County, Pa.; Mahantongo Creek - Pivot and Mahantongo Creek - Reel; Issue Date: October 15, 2020.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: November 5, 2020
Jason E. Oyler,
General Counsel and Secretary to the Commission
End of Document