8/9/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

8/9/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 32
August 09, 2017
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
Office of Parks, Recreation and Historic Preservation
Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
In accordance with subdivision (c) of section 427.4 of title 9 NYCRR notice is hereby given that the New York State Board for Historic Preservation will be considering nomination proposals for listing of properties in the State and National Register of Historic Places at a meeting to be held on Thursday, September 14, 2017 at Philipse Manor Hall State Historic Site, 29 Warburton Avenue, Yonkers, NY 10701.
The following properties will be considered:
1. Ziegele – Phoenix Refrigeration House & Office, Buffalo, Erie County
2. Temple Beth Zion, Buffalo, Erie County
3. Kreiner Malt House and Grain Elevator, Buffalo, Erie County
4. Shea’s Seneca Building, Buffalo, Erie County
5. Mount Hope Cemetery, Rochester, Monroe County
6. G. W. Todd Company Building, Rochester, Monroe County
7. Fairport Public Library, Fairport, Monroe County
8. Warehouses of the Saugerties and New York Steamboat Company, Saugerties, Ulster County
9. Spear & Company Factory, Ozone Park, Queens County
10. Lefferts Manor Historic District (Boundary Increase), Brooklyn, Kings County
11. Holy Cross African Orthodox Pro-Cathedral, New York, New York County
12. Bethel Christian Avenue Historic District, Setauket, Suffolk County
13. Old Bethel Cemetery, Stony Brook, Suffolk County
14. Ellis Squires House, Hampton Bays, Suffolk County
15. William A. Farnum Boathouse, Sag Harbor, Suffolk County
16. Harlem African Burial Ground, New York, New York County
17. Caffe Cino, New York, New York County
18. St. Casmir’s Church Complex, Albany, Albany County
19. Oneida Downtown Commercial Historic District, Oneida, Madison County
20. North Salina Street Historic District (Boundary Expansion), Syracuse, Onondaga County
21. Talcottville Cemetery, Talcottville, Lewis County
22. First Baptist Church Complex of Ogdensburg, Ogdensburg, St. Lawrence County
23. Case House, Van Hornesville, Herkimer County
24. Oswego & Syracuse Railroad Freight House, Oswego, Oswego County
To be considered by the board, comments may be submitted to Michael F. Lynch, P.E., A.I.A, Deputy State Historic Preservation Officer and Director, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, September 13, 2017 or may be submitted in person at the meeting by contacting Michael F. Lynch at the same address no later than September 13.
For further information, contact: Michael F. Lynch, P.E., A.I.A, Deputy State Historic Preservation Officer and Director, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 268-2130
PUBLIC NOTICE
Susquehanna River Basin Commission Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: June 1-30, 2017.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, 717-238-0423, ext. 1312, [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22 (f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(f):
1. Cabot Oil & Gas Corporation, Pad ID: HaynesW P1, ABR-201706001, Harford Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: June 1, 2017.
2. Chesapeake Appalachia, LLC, Pad ID: Kupetsky, ABR-201211010.R1, Nicholson Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 2, 2017.
3. Chesapeake Appalachia, LLC, Pad ID: Amcor, ABR-201211018.R1, Meshoppen Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 2, 2017.
4. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 726 Pad B, ABR-201706002, Plunketts Creek Township, Lycoming County, Pa.; Consumptive Use of Up to 3.5000 mgd; Approval Date: June 7, 2017.
5. Alliance Petroleum Corporation, Pad ID: Sterling Run Club 4, ABR-201706003, Burnside Township, Centre County, Pa.; Consumptive Use of Up to 1.0000 mgd; Approval Date: June 15, 2017.
6. Alliance Petroleum Corporation, Pad ID: Sterling Run Club 5, ABR-201706004, Burnside Township, Centre County, Pa.; Consumptive Use of Up to 1.0000 mgd; Approval Date: June 15, 2017.
7. ARD Operating, LLC, Pad ID: Elbow F&G Pad B, ABR-201206007.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 19, 2017.
8. SWEPI LP, Pad ID: Harer 713, ABR-201206004.R1, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 19, 2017.
9. SWEPI LP, Pad ID: Lovell 707, ABR-201206005.R1, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 19, 2017.
10. SWEPI LP, Pad ID: Guillaume 714, ABR-201206009.R1, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 19, 2017.
11. Chief Oil & Gas LLC, Pad ID: Harvey Drilling Pad, ABR-201212015.R1, Lemon Township, Wyoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 30, 2017.
12. Chief Oil & Gas LLC, Pad ID: Cochran Drilling Pad, ABR-201301003.R1, West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 30, 2017.
13. Chief Oil & Gas LLC, Pad ID: SGL 12 HARDY DRILLING PAD, ABR-201706005, Overton Township, Bradford County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: June 30, 2017.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 20, 2017.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission Projects Rescinded for Consumptive Uses of Water
SUMMARY: This notice lists the approved by rule projects rescinded by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: June 1-30, 2017.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General 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.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, being rescinded for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22(f) for the time period specified above:
Rescinded Approvals By Rule Issued:
1. WPX Energy Appalachia, LLC, Pad ID: M. Martin 1V, ABR-201007081.R1, Sugarloaf Township, Columbia County, Pa.; Rescind Date: June 22, 2017.
2. EOG Resources, Inc., Pad ID: PHC 10V, ABR-20090719.R1, Lawrence Township, Clearfield County, Pa.; Rescind Date: June 27, 2017.
3. EOG Resources, Inc., Pad ID: PHC Pad CC, ABR-201103027.R1, Lawrence Township, Clearfield County, Pa.; Rescind Date: June 27, 2017.
4. EOG Resources, Inc., Pad ID: PHC Pad DD, ABR-201103025.R1, Lawrence Township, Clearfield County, Pa.; Rescind Date: June 27, 2017.
5. Repsol Oil & Gas USA, LLC, Pad ID: DCNR 594 02 201, ABR-201008037.R1, Liberty Township, Tioga County, Pa.; Rescind Date: June 29, 2017.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 20, 2017.
Stephanie L. Richardson,
Secretary to the Commission.
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.
2017–0170 Matter of William J. Huggins, Associate Director of Physical Plant for Hamilton College, 198 College Hill Road, Clinton, NY 13323 for a variance concerning fire safety and building code requirements including a variance for the installation of smoke curtains to protect several existing atrium openings.
Involved is the replacement of existing fire shutters in the existing college building, known as “C. A. Johnson Hall”, located at 198 College Hill Road, Town of Kirkland, Oneida County, New York.
2017-0172 Matter of Suzanne and Peter Jones for Jones Family Farm LLC of Herkimer, 753 Caldwell Road, Herkimer, NY 13350 for a variance concerning fire safety and building code requirements including a variance to omit an automatic sprinkler system and plumbing facilities.
Involved is the conversion of a portion of an existing Agricultural (barn) occupancy to an Assembly occupancy, known as “Jones Family Farm”, located at 753 Caldwell Road, Town of Herkimer, Herkimer County, New York.
2017-0238 Matter of Vidiyala Sudhakar, 300 South Technology Drive, Central Islip, NY 11722, for a variance concerning maximum permitted building area for a building to be used to manufacture pharmaceutical products.
Involved is the construction of a new building of a mixed F-1/B/S-1 (Factory/Business/Storage) occupancy, two stories in height, approximately 80,598 square feet in area and of type IIB construction, located at 300 South Technology Drive, Central Islip, Town of Islip, Suffolk County, New York 11722.
2017-0240 Matter of JMDH Real Estate of Bohemia, LLC, 15-24 132nd Street, College Point, NY 11356, for a variance concerning maximum permitted building area for a building to be used for retail and storage of restaurant equipment.
Involved are additions and alterations to an existing building of a mixed M/S-1 (Mercantile/Storage) occupancy, one story in height, approximately 90,450 square feet in area and of type IIB construction, located at 1335 Lakeland Avenue, Bohemia, Town of Islip, Suffolk County, New York 11716.
Matter of 2017-0270, 2017-0272, 2017-0273, 2017-0274, 2017, 0278, 2017-0279, 2017-0280, 2017-0281, Elliot Monter, The Manors at Colony Preserve LLC, 255 Executive Drive – Suite 408, Plainview, NY 11803, for a variance concerning the required fire rated separation between dwelling units.
Involved is the construction of eight multi-family buildings of an R-2 occupancy, two stories in height, approximately 10,276 square feet per building in area and of type VB construction, located at 3, 5, 9, 11, 15, 17, 21, 23, 27, 29, 33, 35, 39, 41, 45, 47 Cricket Court, Shirley, Town of Brookhaven, Suffolk County, New York 11967.
2017-0299 Matter of Lorraine Biechele, 807 Coddington Road, Ithaca, NY 14850. The location of the property is at 807 Coddington Road, Town of Ithaca, Tompkins County. The petitioner requests a variance from 2015 NYS Residential Code Reference 905.1.2 Ice Barrier Requirements. The petitioner request relief from the installation of ice barrier form the exterior wall (24 inches required, 6 inches actually installed).
2017-0300 Matter of Brian Lewis, RA c/o Louis Design Solutions Arch, LLC, 443 Delaware Ave., Buffalo, NY 14202. The property Westons Manor located at 1351 Olean-Portville Road, Town of Portville (Cattaraugus County). The petitioner requests a variance from 2015 NYS Building Code reference 903.2.6 Sprinkler System Requirements. The petitioner request relief from the installation of a sprinkler system.
2017-0302 Matter of Mark Laufer (Notting Hill Farm), 13291 Warner Hill Road, South Wales, NY 14139. The location of the property is at 13375 Warner Hill Road, Town of Wales (Erie County). The petitioner request a variance from 2015 NYS Building Code reference 903.2.1.2 Sprinkler System requirements. The petition request relief from the installation of a sprinkler system.
End of Document