3/10/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

3/10/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 10
March 10, 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 Environmental Conservation
Pursuant to Title 3, Article 49 of the Environmental Conservation Law, the New York State Department of Environmental Conservation (NYSDEC) hereby gives public notice of the following:
Notice is hereby given, pursuant to Section 49-0305(9) of the Environmental Conservation Law, of NYS DEC’s intent to acquire a Conservation Easement from Berkshire Farms, over certain lands located in the Town of Canaan, Columbia County, NY.
For further information, please contact: Robert Morrell, DEC, Division of Lands and Forests, Bureau of Real Property, 625 Broadway, Albany, NY 12233-4253, (518) 402-9442
PUBLIC NOTICE
Department of Environmental Conservation
Pursuant to Title 3, Article 49 of the Environmental Conservation Law, the New York State Department of Environmental Conservation (NYSDEC) hereby gives public notice of the following:
Notice is hereby given, pursuant to Section 49-0305(9) of the Environmental Conservation Law, of NYS DEC’s intent to acquire a Conservation Easement from The Conservation Fund, over lands known as Cranberry Forest located in the Towns of Clifton and Colton, St. Lawrence County, NY.
For further information, please contact: Robert Morrell, DEC, Division of Lands and Forests, Bureau of Real Property, 625 Broadway, Albany, NY 12233-4253, (518) 402-9442
PUBLIC NOTICE
Department of State F-2020-1089 Date of Issuance – March 10, 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. 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 and is available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-1089_Application.pdf
In F-2020-1089, the Village of Port Jefferson is proposing the East Beach Bluff Restoration Project at Village Beach Road, Village of Port Jefferson, Suffolk County. The project site is a public beach bordered by steep bluffs to the south and Long Island Sound to the north. Residential properties are located to the east, and an existing rock revetment and parking area are located west.
The stated purpose of the project is to make the East Beach recreation area more resilient and safer for public enjoyment. To accomplish this, the Village proposes to install approximately 400 linear feet of new steel sheetpile bulkhead with a 20-foot bulkhead return and stabilize the bluff face with a series of vegetated timber terraces. The toe of the bulkhead would be reinforced with a 6-foot deep riprap revetment comprised of 2.5-ton stone. To the west of the new bulkhead return, an additional 200 linear feet of bluff would be stabilized with three (3), 20-inch diameter coir logs bundled and anchored with stainless steel duckbill anchors, followed by a series of vegetated coir log and timber terraces up the bluff face.
The Village also proposes to add a 40-foot extension to the existing concrete ramp. New sheetpiling would be installed to extend both sides of the ramp sloping down to the beach elevation, where new sheetpiling would be buried below the existing beach elevation. The rectangular area created by the new sheeting would be 40-feet in length by approximately 12.5-feet wide and backfilled with sand. Riprap would be installed for new toe protection to the east of the ramp and would be blended with the existing rock revetment abutting the parking lot.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Long Island Sound Coastal Management Program:
https://www.dos.ny.gov/opd/programs/WFRevitalization/longisland.html; and
• Coastal Erosion Hazard Area: The site is mapped as a natural protective feature area.
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 9, 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-2021-0040 Date of Issuance – March 10, 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-2021-0040, The Soundview Association proposes to replace 526 linear feet of existing bulkhead in-place with new vinyl bulkhead with a 1 foot vertical extension. Rebuild existing deck in-place with open grate style decking and filter fabric & rocks below. Rebuild existing walks in-place open grate style decking with filter fabric & rocks below. Adjust site grading, 6"-12" with 1,800 cyds of proposed fill. Grading will be sandy loam with sand on top. Add 50-250 lb. rip-rap to protect eroded slope. Repave existing boat ramp with concrete. The site is located on West Meadow Creek at the end of Midwood Road, Stony Brook, NY 11790, 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-2021-0040Soundviewassociation.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 9, 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-2021-0081 Date of Issuance – March 10, 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-2021-0081, or the “37-50 Railroad Ave. Bulkhead Rehabilitation”, the applicant JLJ IV Enterprises, is proposing to Rehabilitate the failing waterfront structures by installing a new sheet pile bulkhead and pile supported platform. The existing timber cribbing and the majority of rip rap along the shoreline will remain, except for possible rip rap section removal where necessary. The existing concrete bulkhead and low-level relieving platform along the shoreline will be removed. The project is located at 37-50 Railroad Avenue, Long Island City, Queens County, Newtown Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/F-2021-0081_37-50_Railroad_Ave
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• New York City 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 April 9, 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-2021-0088 Date of Issuance – March 10, 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-2021-0088, 14 Cove LLC is proposing to construct a new 4' x 54' catwalk, 3' x 12' ramp and 6' x 20' float, two 8" diameter float-securing piles and two 8" diameter mooring piles. Repair existing bluff stairway in-place and construct new 3' x 4' beach access stairs. The project is located on Sag Harbor Cove at 14 Cove Road, Sag Harbor, NY 11963.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-008814CoveLLC.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 9, 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-2021-0095 Date of Issuance – March 10, 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-2021-0095, Joe Rossi proposes to remove and replace 132 linear feet of functioning and existing bulkhead in-place. The replacement of the bulkhead shall be 18-inches higher than the existing bulkhead. The project also proposes to place thirteen (13) new timber mooring, a 4'x 26' floating dock, 6'x 40' float, (2) 3'x 12' finger floats, 4'x 30' fixed pier and (2) small craft lifts and a jet ski lift. The site is located on Baldwin Bay at 1 North Drive, Baldwin Harbor, NY 11510.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0095Rossi.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 9, 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
A virtual board meeting of the NYS Hearing Aid Dispensing Advisory Board will be held on March 22, 2021 at 1:00 p.m. For WebEx conferencing information, please visit the Department of State’s website at: www.dos.ny.gov
Should you require further information, please contact: Denise Tidings at [email protected] or (518) 402-4921
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.
2021-0045 Matter of Land Planning Services, Ltd., Laurie Wiltshire, P.O. Box 1313, East Hampton, NY 11937, for a variance concerning sanitary requirements, including the required toilet room facilities, drinking fountain and service sink. Involved is a proposed storage building located at 75 & 77 Industrial Rd., Wainscott, Town of East Hampton, NY 11975, 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 Avenue, Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2021-0084 Matter of Thomas O'Neill, 109 Ackley Avenue, Malverne, NY 11565, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at 109 Ackley Avenue, Village of Malverne, NY 11565, County of Nassau, State of New York.
2021-0085 Matter of Anne C. Brady, 96 Stewart Street, Floral Park, NY 11001, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit involved is an existing one-family dwelling located at 96 Stewart Street, Village of Floral Park, NY 11001 County of Nassau, State of New York.
2021-0086 Matter of Richard Blasi, 244 Cedar Road, East Northport, NY 11731, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at 244 Cedar Road, East Northport, Town of Huntington, NY 11731, 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.
2021-0091 In the matter of Kevin Murrett of Architectural Resources, 505 Franklin Street, Buffalo, NY, 14202, for a variance for diminutive code issues concerning toilet room renovations at the Saint Lawrence Psychiatric Center, Building 203, 1 Chimney Point Drive, Town of Ogdensburg, County of Saint Lawrence, State of New York.
2021-0092 In the matter of David Mountin, 738 Elm Street Extension, Ithaca, NY 14850, for a variance for diminutive code issues concerning the 519 Elm Street Extension, Town of Ithaca, County of Tompkins, State of New York.
2021-0093 In the matter of Elizabeth Ambrose of Jane Freeman LLC, 403 Wyckoff Avenue, Ithaca, NY 14850, for a variance for diminutive code issues concerning the 126 Kelvin Place, City of Ithaca, County of Tompkins, State of New York.
End of Document