Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings

  • 7/6/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVIII, ISSUE 27
    July 06, 2016
    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 Civil Service
    PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
    Please take notice that the regular monthly meeting of the State Civil Service Commission for July 2016 will be conducted on July 19 and July 20 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY.
    For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. 1, Albany, NY 12239, (518) 473-6598
    PUBLIC NOTICE
    Department of Environmental Conservation
    Pursuant to State Administrative Procedure Act (SAPA), the New York State Department of Environmental Conservation gives notice of the following:
    The New York State Department of Environmental Conservation is extending the comment period on the proposed Part 360 Solid Waste Management Facilities regulations and associated Draft Generic Environmental Impact Statement (DGEIS) until September 13, 2016. This is a 60 day extension from the original comment period deadline of July 15, 2016. The extension of the comment period has been granted based on numerous stakeholder requests. The express terms, DGEIS and supporting documents for this proposed rulemaking can be found at www.dec.ny.gov/regulations/81768.html.
    Written comments on these draft regulations and DGEIS will be accepted until 5:00 p.m. on September 13, 2016. Comments must be submitted to:
    SolidWasteRegulations@dec.ny.gov
    or
    Melissa Treers, P.E.
    Department of Environmental Conservation
    Division of Materials Management
    625 Broadway
    Albany, NY 12233-7260
    (518) 402-8678
    For further information, contact: Melissa Treers, P.E., Department of Environmental Conservation, Division of Materials Management, 625 Broadway, Albany, NY 12233-7260, (518) 402-8678, SolidWasteRegulations@dec.ny.gov
    PUBLIC NOTICE
    Oneida-Herkimer Solid Waste Authority Request for Proposals (RFP) Transportation of Solid Waste to the Oneida-Herkimer Landfill 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) desires to procure an agreement for 5 years beginning 10/24/16 for transportation of non-recyclable waste from 2 transfer stations to the Oneida-Herkimer Landfill, Ava, NY. Responses to the RFP must be received by 1:00 p.m. on 7/20/2016.
    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/WBE’s responding to this RFP are strongly encouraged to consider partnering, or creating other similar joint venture arrangements with certified M/WBE’s and to give M/WBE’s the opportunity to participate in responding to this RFP. The directory of New York State M/WBE’s can be viewed at www.esd.ny.gov/mwbe.html.
    Copies of the RFP may be obtained at www.ohswa.org or through the contact below:
    James V. Biamonte, Contracting Officer
    1600 Genesee St.
    Utica, NY 13502
    PUBLIC NOTICE
    Department of State F-2016-0307 Date of Issuance – July 6, 2016
    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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
    In F-2016-0307, Wild Goose Island, LLC, is proposing to expand an existing dock structure and build a boathouse over the existing dock. The additional dock will be a 40’ x 6’ steel pipe dock connected to the existing dock structure. Over the entire facility a new 43’-6” x 36’-9” boathouse with a post supported boat port to the South and a cantilevering boat port to the North is proposed. The proposed is located on Goose Island, Town of Orleans, Jefferson County.
    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, July 21, 2016.
    Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231. (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2016-0436 (DA) Date of Issuance – July 6, 2016
    The New York State Department of State (DOS) is required by Federal law to provide timely public notice for the activity described below, which is subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
    The United States Army Corps of Engineers has determined that the proposed activity generally complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program pursuant to 15 C.F.R. § 930.31(d) and has asked that DOS identify and include conditions, where applicable, in its consistency decision. The consistency determination and accompanying public information and data is 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-2016-0436 (DA), The U.S. Army Corps of Engineers (Corps) has submitted a consistency determination for the proposed reissuance and modification of the Nationwide Permits (NWPs), general conditions and definitions. The Corps also announced the issuance of two proposed NWPs and one new general condition. These NWPs are issued on a national basis to streamline the authorization of activities that result in minimal individual and cumulative adverse effects on the aquatic environment. More information on the 2017 Nationwide Permits can be found on the U.S. Army Corps of Engineers-Headquarters website at: www.usace.army.mil/Portals/2/docs/civilworks/nwp/2017/nwp2017_proposed_fedreg_01june2016.PDF?ver=2016-06-02-113806-960.
    A Division may elect to add regional conditions specific to the needs of a particular region. The New York District Corps is the lead agency for 2017 NWP consistency compliance with the New York Coastal Management Program and have provided regional conditions on behalf of the New York and Buffalo Districts. A joint public notice was issued on June 16, 2016 for the proposed regional conditions and can be found on the U.S. Army Corps of Engineers-New York District website at: www.nan.usace.army.mil/Portals/37/docs/regulatory/publicnotices/Regional%20Gen%20Permit/Proposed%202017%20Nationwide%20Permits.pdf?ver=2016-06-16-093716-783.
    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., 30 days from the date of publication of this notice, or, August 5, 2016.
    Comments should be addressed to: Department of State, Office of Planning and Development, Attn: Consistency Review Unit, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231. (518) 474-6000; Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: CR@dos.state.ny.us.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2016-0505 Date of Issuance – July 6, 2016
    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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
    In F-2016-0505, Frank Vigliarolo, is proposing to construct a dock facility at 10 Preston Lane, Strongs Neck, Town of Brookhaven, Suffolk County. The facility consists of a 204' x 4' fixed dock, 24' x 3' ramp and two 20' x 8' floating docks. A concrete wall would be removed and stone rip rap (up to one ton) wall and walkway installed.
    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, July 21, 2016.
    The stated purpose is “For recreational use”.
    Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231. (518) 474-6000; Fax (518) 474-6572. Comments can also be submitted electronically via e-mail at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2016-0510 (DA) Date of Issuance – July 6, 2016
    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.
    A federal agency has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The agency's consistency determination 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 at www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2016-0510(DA) _Public_Notice_Material.pdf.
    In F-2016-0510, The Bureau of Ocean Energy Management, is proposing to lease an area offshore of New York in the Atlantic Ocean for use as a commercial wind energy generating facility. The agency’s consistency determination includes lease issuance and site assessment activities, including reasonably foreseeable consequences associated with the installation and operation of a meteorological tower and or meteorological buoys, as indicated in the Commercial Wind Lease Issuance and Site Assessment Activities on the Atlantic Outer Continental Shelf Offshore New York Environmental Assessment.
    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, July 21, 2016.
    Comments should be addressed to: Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231. (518) 474-6000; Fax (518) 473-2464; Email cr@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State Notice of Routine Program Change Approval New York State Coastal Management Program New York City Local Waterfront Revitalization Program
    STATEWIDE — Pursuant to 15 CFR 923.84(b)(4), the New York State Department of State (DOS) hereby gives notice that the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) concurred on June 9, 2016 on the incorporation of the New York City Waterfront Revitalization Program (LWRP), as amended, into the State's Coastal Management Program as a Routine Program Change. DOS requested OCM's concurrence on this action on February 24, 2016, in a previous notice in the New York State Register, which further described the content of the action.
    The amendment to the New York City LWRP was prepared in partnership with DOS and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The LWRP is a long-term land and water uses management program for the City’s waterfront resources along the New York Harbor; the Hudson, Bronx, Harlem and East Rivers; the Arthur Kill and Kill Van Kull and all their many tributaries; and, the Atlantic Ocean. This amendment serves to update the New York City LWRP approved in 2002 which now is withdrawn, to reflect current conditions including climate change and sea level rise, and address new land and water uses. The LWRP, as amended, incorporates and advances the goals and strategies of Vision 2020: New York City Comprehensive Waterfront Plan to encourage the development of maritime industry while ensuring the protection of the environment; promote recreation at the shoreline and in the water; provide design principles that consider the effects of climate change and sea level rise; and, foster the preservation and restoration of ecologically significant sites.
    Pursuant to the New York State Coastal Management Program and Article 42 of the New York State Executive Law, the New York City LWRP amendment was adopted by resolution by the Council of the City of New York on October 30, 2013, and approved by the New York State Secretary of State on February 3, 2016. Federal Consistency with the New York City LWRP applies as of the date of this Notice.
    OCM’s concurrence includes the following changes to the New York City LWRP:
    Name/Description of State or Local Law Regulation/Policy/Program AuthorityState/Local Legal CitationDate Adopted by StateDate Effective in State
    ADDED:
    New York City Waterfront Revitalization Program (LWRP) as amended October 30, 2013*Part I. Appendices B and D02/03/201602/03/2016
    Section II, Policies and sub-policies 1-10 (note: the explanatory text included in Part II is not applicable as enforceable policies for CZMA federal consistency review purposes)02/03/201602/03/2016
    MODIFIED:
    New York State coastal zone boundary to incorporate new and revised SAMP boundaries and 2013 flood insurance rate maps*Part III of New York City Local Waterfront Revitalization Program as amended October 30, 201302/03/201602/03/2016
    DELETED:
    New York City Local Waterfront Revitalization Program (2002)New York City Waterfront Local Revitalization Program (2002)
    Changes marked with an asterisk (*) are incorporated into the NEW YORK COASTAL MANAGEMENT PROGRAM, but do not contain enforceable policies that can be used for Federal Consistency.
    The New York City Local Waterfront Revitalization Program and letters of local adoption, State approval and Federal concurrence, are available at: www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html, the website of the Department of State. If you have any questions, please contact Renee Parsons, Office of Planning and Development, Department of State, One Commerce Plaza, Suite 1010, Albany, NY 12231, (518) 473-2461.
    PUBLIC NOTICE
    Department of Taxation and Finance Tax Law Section 1111 Annual Adjustment Calculation on the Base Retail Price on Cigarettes
    Pursuant to the provisions of section 1111(j)(2) of the Tax Law, the Commissioner of Taxation and Finance is required to give public notice of the base retail price adjustment calculation and the resulting base retail price of cigarettes for purposes of establishing the prepaid sales tax on cigarettes imposed by section 1103 of the Tax Law. Section 1111(j) of the Tax Law provides that the base retail price of cigarettes shall be adjusted each year by a factor based upon the manufacturers’ list price for a carton of standard brand cigarettes. The base retail price adjustment factor for the period September 1, 2016, through August 31, 2017, is 1.018. The base retail price adjustment calculation results in a base retail price of cigarettes effective September 1, 2016, as follows:
    Package of twenty (20) cigarettes: $10.219 x 1.018 = $10.403
    For each additional five (5) cigarettes: $ 2.552 x 1.018 = $2.598
    The base retail price is adjusted annually, to take effect the first day of September.
    For further information, including rates for previous periods, contact: Ann V. Fiorello, Taxpayer Guidance Division, Department of Taxation and Finance, W.A. Harriman Campus, Albany, NY 12227, (518) 530-4157
    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.
    2016-0142 Matter of Julie Freisinger, 2948 Blakely Road, Genoa, NY 13071 for an appeal related to Violations of the NYS Property Maintenance Code at 2948 Blakely Road, Town of Genoa, County of Tompkins in accordance with the New York State Uniform Fire Prevention and Building Code.
    Involved is the appeal of the Property Maintenance Code at one family residence located in an agricultural district with conflicting Agricultural and Market Laws. The subject property is located at 2948 Blakely Road, Town of Genoa, and Tompkins County, State of New York.
    2016-0192 Matter of MEGAN K COLLINS, ONE WEST CHURCH STREET, ELMIRA, NY 14901, for a appeal of a decision of a code official regarding a building located at 205-207 N. Franklin Street, Village of Watkins Glen, County of Schuyler, State of New York.
    2016-0221 Matter of MONITAG, INC., JAMES RHODES, P.O. BOX 15, BIG FLATS, NY 14814, for a variance concerning safety requirements, including a required sprinkler system in a building located at 3037 State Route 352, Town of Big Flats, County of Chemung, State of New York.

Document Information