Official Journal of the City of New York - April 28, 2021

Versione di testo Cosa è?Dateas è un sito indipendente non affiliato a entità governative. La fonte dei documenti PDF che pubblichiamo qui è l'entità governativa indicata in ciascuno di essi. Le versioni in testo sono trascrizioni che realizziamo per facilitare l'accesso e la ricerca di informazioni, ma possono contenere errori o non essere complete.

Source: Official Journal of the City of New York

2784

THE CITY RECORD

The Concept Paper will be posted on PASSPort, https passport.
cityofnewyork.us/page.aspx/en/rfp/request_browse_public, from April 29, 2021 through June 13, 2021. Instructions on how to submit written comments will be included in the PASSPort posting as well as the concept paper itself.

a22-28

MANAGEMENT AND BUDGET
NOTICE

THE CITY OF NEW YORK - OFFICE OF MANAGEMENT
AND BUDGET
COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM
EARLY NOTICE AND PUBLIC REVIEW OF A PROPOSED
ACTIVITY IN A 100-YEAR FLOODPLAIN
To: All interested Agencies, Groups, and Individuals:
This is to give notice that the City of New Yorks Mayors Office of Management and Budget OMB has determined that the following proposed action under the NYC Department of Housing Preservation and Developments HPD Demolition Program and under U.S.
Department of Housing and Urban Development HUD Community Development Block Grant CDBG grant B-20-MC-36-0104 is located in the 100-year floodplain. This also gives notice that OMB and HPD
will identify and evaluate feasible alternatives to locating the action in the floodplain and the potential impacts on the floodplain from the proposed action, as required by Executive Order 11988, in accordance with HUD regulations at 24 CFR 55.20 Subpart C Procedures for Making Determinations on Floodplain Management and Protection of Wetlands.
The proposed project is located at 630 Midland Avenue, Staten Island Richmond County, New York Block 3875, Lot 26. The subject property is a 17,200-square-foot, two-unit detached brick and frame commercial structure that includes three stories and a basement. The top floor structure exhibits significant signs of fire and water damage and the front awning has partially collapsed. The Supreme Court of the State of New York has found sufficient reason to order the buildings demolition, which would include the removal of asbestos-containing materials, hand-demolition of the structure, removal of the foundation, grading the property, replacing the sidewalk, and the safe disposal of all debris in accordance with all applicable rules and regulations.
The building sits on an 8,480-square-foot lot approximately .19 acres on the eastern corner of Midland Avenue and Lincoln Avenue.
According to FEMA Flood Insurance Rate Map Panel 3604970329F, the entire site is in the 100-year floodplain. The surrounding community of Midland Beach is a developed, mixed-use area situated in a 100-year floodplain bounded approximately by Miller Field on the south, Seaview Avenue on the north, Hylan Boulevard/Husson Street on the west, and the Franklin D. Roosevelt Boardwalk and Beach on the east.
There are three primary purposes for this notice. First, people who may be affected by activities in floodplains and those who have an interest in the protection of the natural environment should be given an opportunity to express their concerns and provide information about these areas.As this project is to demolish an existing hazardous structure that threatens the communitys health and safety, alternative sites cannot be considered. However, commenters may offer methods to minimize and mitigate impacts. Second, an adequate public notice program can be an important public educational tool. The dissemination of information and request for public comment about floodplains can facilitate and enhance Federal efforts to reduce the risks and impacts associated with the occupancy and modification of these special areas. Third, as a matter of fairness, when the Federal government determines it will participate in actions taking place in floodplains, it must inform those who may be put at greater or continued risk.
Written comments must be received by OMB at the following address on or before May 12, 2021: CDBGComments@omb.nyc.gov or City of New York Mayors Office of Management and Budget, Attention: Julie Freeman, Director of Community Development, 255 Greenwich Street, 8th Floor, New York, NY10007.
Additional project information is contained in the Environmental Review Record ERR. During to the COVID-19 pandemic, the ERR will only be made available to the public for review electronically. Please submit your request, to CDBGComments@omb.nyc.gov.
City of New York: Bill de Blasio, Mayor.
Jacques Jiha, Ph.D., Director, Mayors Office of Management and Budget
a27-m3

WEDNESDAY, APRIL 28, 2021

CITY OF NEW YORK
DEPARTMENT OF CITY PLANNING
MAYORS OFFICE OF MANAGEMENT AND BUDGET
COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM
NOTICE OF PROPOSED PROGRAM ALLOCATIONS FOR THE
2021 CONSOLIDATED PLAN
NOTICE OF AVAILABILITY OF THE PROPOSED CITY
FISCAL YEAR 2022
COMMUNITY DEVELOPMENT PROGRAM DESCRIPTIONS
& BUDGET
TO ALL AGENCIES, COMMUNITY BOARDS, GROUPS, AND PERSONS:
Modification to the Community Development Block Grant Program CD
Pursuant to Section 91.105c of the Department of Housing and Urban Developments HUD Consolidated Plan Regulations, the City proposes programs and budget allocations for the 2021 Consolidated Plan/Forty-Seventh Community Development Program Year CD 47, effective July 1, 2021. The programs and budget allocations are identified in the Proposed City Fiscal Year 2022 Community Development Program. This document contains the Proposed City Fiscal Year 2022 budget, the Proposed Revised CD Year 47 budget which will be incorporated into the 2021 Consolidated Plan, and the Proposed CD 48 budget. This document is not related to Community Development Block Grant-Disaster Recovery funding or to funding allocated in response to the COVID-19 pandemic.
Beginning Tuesday, April 27, 2021, the Proposed City Fiscal Year 2022
Community Development Program document will be available for download through the Department of City Plannings website, at www.
nyc.gov/planning. Executive Summaries in English, Spanish, Russian, and Chinese simplified will also be available. Due to the COVID-19 emergency, the document will not be printed.
Email your comments on the proposed changes to Lisa Rambaran, Consolidated Plan Coordinator, Department of City Planning at Con-PlanNYC@planning.nyc.gov by close of business May 27, 2021.
City of New York: Marisa Lago, Director, Department of City Planning Jacques Jiha, Ph.D., Director, Mayors Office of Management and Budget
a27-m3

CHANGES IN PERSONNEL

NAME
FELIZ ALMANZAR
KENNY
NASAR
NEVARES ACEVEDO
OAKES
PUMILIA
ROSE
SALINAS
VAN ZANT
WALKER

DISTRICT ATTORNEY-MANHATTAN
FOR PERIOD ENDING 03/19/21
TITLE
NUM
SALARY
ACTION
56057
$47691.0000 RESIGNED
56057
$47909.0000 APPOINTED
30114 $144000.0000 RESIGNED
56057
$44253.0000 RESIGNED
30114
$77000.0000 RESIGNED
56057
$56830.0000 RESIGNED
30114 $100000.0000 APPOINTED
10209
$1.0000 RESIGNED
56057
$56490.0000 RESIGNED
56057
$60858.0000 RESIGNED

ENEROLIS
KELLY
DAVID
ANDREA
SAMANTHA
OLIVIA
BENJAMIN
ANDREW
OLIVER
DANIEL

A
A L
D M
M J
T R

LAMOR
PAMELA
DANIEL

TITLE
NUM
S 56057
N 56056
R 56058

PROV
YES
YES
YES
YES
YES
YES
YES
YES
YES
YES

EFF DATE
03/10/21
03/07/21
03/04/21
03/03/21
03/05/21
03/13/21
02/28/21
08/02/19
03/03/21
03/07/21

AGENCY
901
901
901
901
901
901
901
901
901
901

PROV
YES
YES
YES

EFF DATE
03/07/21
03/02/21
03/07/21

AGENCY
902
902
902

PROV
YES
YES
YES
YES
NO
YES

EFF DATE
02/28/21
03/02/21
03/07/21
02/28/21
03/02/21
02/28/21

AGENCY
903
903
903
903
903
903

PROV
YES
YES
YES
YES
YES

EFF DATE
03/07/21
02/28/21
03/11/21
03/05/21
02/28/21

AGENCY
904
904
904
904
904

BRONX DISTRICT ATTORNEY
FOR PERIOD ENDING 03/19/21
NAME
GORDON JR
JAMES
WALKER

NAME
BROWN
BURNS
KIM
MARTINEZ
RAMANAND
TIERNEY

SONI-KAY
PAUL
JOSHUA
JASON
KAREN
RAYMOND

T
F J
A

SALARY
$44083.0000
$37398.0000
$62215.0000

ACTION
APPOINTED
DECEASED
APPOINTED

DISTRICT ATTORNEY KINGS COUNTY
FOR PERIOD ENDING 03/19/21
TITLE
NUM
SALARY
ACTION
56057
$44083.0000 APPOINTED
30114 $180250.0000 RETIRED
56057
$44083.0000 APPOINTED
56058
$65000.0000 INCREASE
10124
$54704.0000 RETIRED
30114 $180000.0000 RESIGNED
DISTRICT ATTORNEY QNS COUNTY
FOR PERIOD ENDING 03/19/21

NAME
BAILEY
BOYLE
LINDO
SMITH
WOOD

KAITLYN
SEAN
JAHMANI
CANDICE
YANNICK

P
K V
M

TITLE
NUM
56057
56057
56057
30114
30114

SALARY
$38333.0000
$38333.0000
$38333.0000
$71575.0000
$79240.0000

ACTION
APPOINTED
APPOINTED
RESIGNED
INCREASE
RESIGNED

Riguardo a questa edizione

Official Journal of the City of New York - April 28, 2021

TitoloOfficial Journal of the City of New York

PaeseStati Uniti

Data28/04/2021

Conteggio pagine12

Numero di edizioni4002

Prima edizione05/03/2008

Ultima edizione06/06/2024

Scarica questa edizione

Altre edizioni

<<<Abril 2021>>>
DLMMJVS
123
45678910
11121314151617
18192021222324
252627282930