4/1/15 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/1/15 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVII, ISSUE 13
April 01, 2015
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 April 2015 will be conducted on April 14 and April 16 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
Office of General Services
Pursuant to Section 30-a of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the New York State Division of State Police has declared 1569 State Route 332 (Parcel B), Town of Farmington, County of Ontario, New York State, a vacant lot, with tax identifier Section 41.00, Block 1, Lot 39.100, surplus, no longer useful or necessary for State program purposes, and has abandoned the property to the Commissioner of General Services for sale or other disposition as Unappropriated State Land.
For further information, please contact: Thomas Pohl, Esq., Office of General Services, Legal Services, 41st Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, (518) 473-4973 fax
PUBLIC NOTICE
Department of State F-2015-0090 (DA) Date of Issuance – April 1, 2015
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. Army Corps of Engineers, New York District (Corps), 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.
The proposed action involves the Maintenance Dredging of Buttermilk Channel Federal Navigation Project, with placement of approximately 90,000 cubic yards of the dredged material at a contractor furnished, state permitted upland placement site(s). The proposed maintenance dredging would involve the removal of approximately 90,000 cubic yards of material to depths of 35 feet and 40 feet below mean lower low water (MLLW) plus 2 feet of allowable overdepth in specified areas. Placement of the dredged material is proposed to be at a suitable contractor-furnished, state-permitted upland placement site(s). Maintenance dredging of the channel will be accomplished by a mechanical dredge, or similar plant. The entire channel will generally not require maintenance dredging, only areas where shoaling has reduced the depth of the channel will require dredging.
The purpose of the proposed dredging is to maintain the authorized project dimensions, thereby assuring safe and economical use of the Buttermilk Channel by shipping interests. The proposed dredging for this cycle is anticipated to occur in the summer/fall of 2015. The Corps published a public notice on February 3, 2015 and expired on March 5, 2015.
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, April 16, 2015.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Suite, 1010, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submission can be made to: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2015-0143 (DA) Date of Issuance – April 1, 2015
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. Army Corps of Engineers, New York District (Corps), 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.
The proposed action involves the Maintenance Dredging of Flushing Bay and Creek Federal Navigation Project, with placement of approximately 150,000 cubic yards of the dredged material at an upland placement facility. The proposed maintenance dredging would involve the removal of approximately 150,000 cubic yards of material to depths of 15 feet and 12 feet plus 2 feet of allowable overdepth in specified areas. Placement of the dredged material is proposed to be at a suitable contractor-furnished, state-permitted upland placement site(s). Maintenance dredging of the channel will be accomplished by a mechanical dredge or similar plant. The entire channel will generally not require maintenance dredging; only those areas where shoaling has reduced the depth of the channel will require dredging.
The purpose of the proposed dredging is to maintain the authorized project dimensions, thereby assuring safe and economical use of Flushing Bay and Creek by shipping interests. The proposed dredging is anticipated to occur in the fall/winter of 2015/2016. The Corps published a public notice on February 11, 2015 and expired on March 13, 2015.
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, April 16, 2015.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Suite, 1010, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submission can be made to: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Notice of Erroneous Inclusion In a Proclamation Revoking the Registrations of Certain Registered Limited Liability Partnerships
Under the provisions of Section 121-1500(g) of the Partnership Law, the Secretary of State hereby provides notice that the following registered limited liability partnerships were erroneously included in a proclamation dated July 30, 2014 declaring that the registrations of certain registered limited liability partnerships revoked. The appropriate entries have been made on the records of the Department of State.
ASKLIPIOS MEDICAL GROUP, LLP
DEBEVOISE & PLIMPTON LLP
FLOMENHAFT & CANNATA, L.L.P.
FUTTERMAN & LANZA, LLP
SOUTH SHORE CENTER FOR SPEECH, LANGUAGE AND SWALLOWING DISORDERS, LLP
WESTCHESTER PEDIATRICS, RLLP
WOLF & FUHRMAN, ATTORNEYS LLP
[SEAL]WITNESS my hand and the official seal of the Department of State in its office in the City of Albany this 10th day of March in the year two thousand fifteen.
CESAR A. PERALES
Secretary of State
PUBLIC NOTICE
Department of State Notice of Erroneous Inclusion In a Proclamation Revoking the Status New York Registered Foreign Limited Liability Partnerships
Under the provisions of Section 121-1502(f)(I) of the Partnership Law, the Secretary of State hereby provides notice that the following New York registered foreign limited liability partnerships were erroneously included in a proclamation dated July 30, 2014 declaring that the registrations of certain New York registered foreign limited liability partnerships revoked. The appropriate entries have been made on the records of the Department of State.
PSK LLP
[SEAL]WITNESS my hand and the official seal of the Department of State in its office in the City of Albany this 10th day of March in the year two thousand fifteen.
CESAR A. PERALES
Secretary of State
PUBLIC NOTICE
Susquehanna River Basin Commission
SUMMARY: As part of its regular business meeting held on March 5, 2015, in Hershey, Pennsylvania, the Commission took the following actions: 1) approved or tabled the applications of certain water resources projects; 2) accepted a settlement in lieu of penalty from Cabot Oil & Gas Corporation; and 3) took additional actions, as set forth in the Supplementary Information below.
DATES: March 5, 2015.
ADDRESSES: Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, Regulatory Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address. See also Commission website at www.srbc.net.
SUPPLEMENTARY INFORMATION: In addition to the actions taken on projects identified in the summary above and the listings below, the following items were also presented or acted upon at the business meeting: 1) adoption of a final, revised FY2016 budget; 2) approval/ratification of one grant, one grant amendment, and one contract; 3) adoption of a resolution encouraging the use of dry cooling technology as appropriate for power generation and other facilities for the conservation of the waters of the Susquehanna River Basin; 4) a report on a delegated settlement with Talisman Energy USA, pursuant to SRBC Resolution 2014-15, in the amount of $8,000; and 5) postponement to the June 2015 Commission meeting of a Show Cause proceeding with Four Seasons Golf Course over its failure to abide by the terms of the settlement agreement accepted at the September 2014 Commission meeting.
Compliance Matter:
The Commission approved a settlement in lieu of civil penalty for the following project:
1. Cabot Oil & Gas Corporation (StellitanoA P1 Well Pad), Gibson Township, Susquehanna County, Pa. - $50,000.
Project Applications Approved:
The Commission approved the following project applications:
1. Project Sponsor and Facility: ADLIB Resources, Inc. (Meshoppen Creek), Springville Township, Susquehanna County, Pa. Renewal and modification to increase surface water withdrawal by an additional 0.251 mgd (peak day), for a total of up to 0.500 mgd (peak day) (Docket No. 20101206).
2. Project Sponsor and Facility: Carrizo (Marcellus), LLC (Mosquito Creek), Karthaus Township, Clearfield County, Pa. Surface water withdrawal of up to 0.720 mgd (peak day).
3. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Susquehanna River), Braintrim Township, Wyoming County, Pa. Renewal of surface water withdrawal of up to 3.000 mgd (peak day) (Docket No. 20110303).
4. Project Sponsor and Facility: Chief Oil & Gas LLC (Martins Creek), Hop Bottom Borough, Susquehanna County, Pa. Renewal of surface water withdrawal of up to 0.360 mgd (peak day) (Docket No. 20110304).
5. Project Sponsor and Facility: EQT Production Company (West Branch Susquehanna River), Greenwood Township, Clearfield County, Pa. Surface water withdrawal of up to 0.900 mgd (peak day).
6. Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (West Branch Susquehanna River), Curwensville Borough, Clearfield County, Pa. Renewal of surface water withdrawal reduced from originally approved 2.000 mgd (peak day) to up to 1.500 mgd (peak day) (Docket No. 20101204).
7. Project Sponsor and Facility: Linde Corporation (Lackawanna River), Fell Township, Lackawanna County, Pa. Renewal of surface water withdrawal of up to 0.905 mgd (peak day) (Docket No. 20101207).
8. Project Sponsor and Facility: Samson Exploration, LLC (Plum Grove Cameron 5 Strip Mine Pond), Shippen Township, Cameron County, Pa. Renewal of surface water withdrawal of up to 0.090 mgd (peak day) (Docket No. 20110308).
9. Project Sponsor and Facility: Shadow Ranch Resort, Inc. (Tunkhannock Creek), Tunkhannock Township, Wyoming County, Pa. Renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20110310).
10. Project Sponsor and Facility: Southwestern Energy Production Company (Martins Creek), Brooklyn Township, Susquehanna County, Pa. Renewal of surface water withdrawal of up to 0.997 mgd (peak day) (Docket No. 20110312).
11. Project Sponsor and Facility: SWEPI LP (Cowanesque River), Westfield Township, Tioga County, Pa. Renewal of surface water withdrawal of up to 0.375 mgd (peak day) (Docket No. 20101203).
12. Project Sponsor and Facility: Warwick Township Municipal Authority, Warwick Township, Lancaster County, Pa. Groundwater withdrawal of up to 0.288 mgd (30-day average) from Rothsville Well 2.
Project Applications Tabled:
The Commission tabled action on the following project applications:
1. Project Sponsor and Facility: Keister Miller Investments, LLC (West Branch Susquehanna River), Mahaffey Borough, Clearfield County, Pa. Application for surface water withdrawal of up to 2.000 mgd (peak day).
2. Project Sponsor and Facility: Shrewsbury Borough, York County, Pa. Application for renewal and modification to increase groundwater withdrawal by an additional 0.024 mgd (30-day average), for a total of up to 0.089 mgd (30-day average) from the Blouse Well (Docket No. 19820103).
3. Project Sponsor and Facility: Shrewsbury Borough, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.099 mgd (30-day average) from the Smith Well (Docket No. 19811203).
AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: March 12, 2015.
Stephanie L. Richardson,
Secretary to the Commission.
End of Document