4/13/11 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/13/11 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIII, ISSUE 15
April 13, 2011
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
Town of Colonie, New York Request for Proposals (RFP) Solid Waste Facility Management Services
Pursuant to New York State General Municipal Law, Section 120-w, the Town of Colonie, New York (Albany County), hereby gives notice of the following:
The Town of Colonie, New York (the "Town") desires to procure an agreement (a "Contract") with a firm for solid waste facility management services at its landfill (the "Colonie Landfill"), which is located in the Town. The Town, on October 8, 2010, issued a Draft Request for Proposals (the "Draft RFP") with respect to the Contract and the Town received comments and questions (the "Initial Comments") from certain parties in response to the Draft RFP. The Town reviewed the Initial Comments and thereafter developed and promulgated findings with respect to the substantive elements of such Initial Comments (the "Findings").
Contemporaneously with the promulgation of the Findings, the Town issued a Request for Proposals document (the "Final RFP") with respect to the Contract. The Initial Comments, the Findings and the Final RFP were filed with the Town Clerk located at 534 Loudon Road, Latham, New York and at the William K. Sanford Library located at 629 Albany-Shaker Road, Loudonville, New York.
After the filing of the Initial Comments and the issuance and filing of the Findings and the Final RFP, the Town received additional questions that were addressed by the Town in a document entitled "Questions and Responses". Pursuant to the terms of the Final RFP, the "Questions and Responses" document was deemed to be an addendum to the Final RFP (that is, the Final RFP and the "Questions and Responses" document constituted the "Revised Final RFP"). As supplemented by the "Questions and Responses" document, the Revised Final RFP was filed with the Town Clerk and at the William K. Sanford Library.
The Town has decided to change the date by which responses to the Request for Proposals will be due from March 31, 2011 to April 22, 2011. Accordingly, a revised version of the Request for Proposals document reflecting the revised due date (combined with the "Questions and Responses" document, the "Second Revised Final RFP") has been filed with the Town Clerk and at the William K. Sanford Library. The public is hereby notified that the aforementioned date change is the only change that has been effected by the promulgation of the Second Revised Final RFP. As per the instructions of the Second Revised Final RFP, responses to the Second Revised Final RFP must be submitted by 2:00 p.m. on April 22, 2011.
For further information or to obtain a copy of the Second Revised Final RFP, please contact the following in writing: Douglas Sippel, Director of General Services, Memorial Town Hall, P.O. Box 508, Newtonville, New York 12128, with a copy to Michael C. Magguilli, Esq., Town Attorney, Memorial Town Hall, P.O. Box 508, Newtonville, New York 12128. All questions and requests must be in writing and must be sent to the above-listed address.
For further information, contact: Douglas Sippel, Town of Colonie, Office of General Services, Memorial Town Hall, P.O. Box 508, Newtonville, NY 12128, (518) 783-2726
PUBLIC NOTICE
Office of Fire Prevention and Control
Pursuant to Section 176-b of the Town Law, the Office of Fire Prevention and Control hereby gives notice of the following:
Application for Waiver of the Limitation on Non-resident Members of Volunteer Fire Companies
An application for a waiver of the requirements of paragraph a of subdivision 7 of section 176-b of the Town Law, which limits the membership of volunteer fire companies to forty-five per centum of the actual membership of the fire company, has been submitted by the Central Nyack Fire District, County of Rockland.
Pursuant to section 176-b of the Town Law, the non-resident membership limit shall be waived provided that no adjacent fire department objects within sixty days of the publication of this notice.
Objections shall be made in writing, setting forth the reasons such waiver should not be granted, and shall be submitted to:
Floyd A. Madison State Fire Administrator State of New York Office of Fire Prevention and Control 99 Washington Ave., Suite 500 Albany, NY 12210-2833
Objections must be received by the State Fire Administrator within sixty days of the date of publication of this notice.
In cases where an objection is properly filed, the State Fire Administrator shall have the authority to grant a waiver upon consideration of (1) the difficulty of the fire company or district in retaining and recruiting adequate personnel; (2) any alternative means available to the fire company or district to address such difficulties; and (3) the impact of the waiver on adjacent fire departments.
For further information, please contact: Deputy Chief Donald Fischer, Office of Fire Prevention and Control, 99 Washington Ave., Suite 500, Albany, NY 12210-2833, (518) 474-6746, [email protected]
PUBLIC NOTICE
Office of Fire Prevention and Control
Pursuant to Section 176-b of the Town Law, the Office of Fire Prevention and Control hereby gives notice of the following:
Application for Waiver of the Limitation on Non-resident Members of Volunteer Fire Companies
An application for a waiver of the requirements of paragraph a of subdivision 7 of section 176-b of the Town Law, which limits the membership of volunteer fire companies to forty-five per centum of the actual membership of the fire company, has been submitted by the Hughsonville Fire District, County of Dutchess.
Pursuant to section 176-b of the Town Law, the non-resident membership limit shall be waived provided that no adjacent fire department objects within sixty days of the publication of this notice.
Objections shall be made in writing, setting forth the reasons such waiver should not be granted, and shall be submitted to:
Floyd A. Madison State Fire Administrator State of New York Office of Fire Prevention and Control 99 Washington Ave., Suite 500 Albany, NY 12210-2833
Objections must be received by the State Fire Administrator within sixty days of the date of publication of this notice.
In cases where an objection is properly filed, the State Fire Administrator shall have the authority to grant a waiver upon consideration of (1) the difficulty of the fire company or district in retaining and recruiting adequate personnel; (2) any alternative means available to the fire company or district to address such difficulties; and (3) the impact of the waiver on adjacent fire departments.
For further information, please contact: Deputy Chief Donald Fischer, Office of Fire Prevention and Control, 99 Washington Ave., Suite 500, Albany, NY 12210-2833, (518) 474-6746, [email protected]
PUBLIC NOTICE
Office of Fire Prevention and Control
Pursuant to Section 176-b of the Town Law, the Office of Fire Prevention and Control hereby gives notice of the following:
Application for Waiver of the Limitation on Non-resident Members of Volunteer Fire Companies
An application for a waiver of the requirements of paragraph a of subdivision 7 of section 176-b of the Town Law, which limits the membership of volunteer fire companies to forty-five per centum of the actual membership of the fire company, has been submitted by the Sea Breeze Fire District, County of Monroe.
Pursuant to section 176-b of the Town Law, the non-resident membership limit shall be waived provided that no adjacent fire department objects within sixty days of the publication of this notice.
Objections shall be made in writing, setting forth the reasons such waiver should not be granted, and shall be submitted to:
Floyd A. Madison State Fire Administrator State of New York Office of Fire Prevention and Control 99 Washington Ave., Suite 500 Albany, NY 12210-2833
Objections must be received by the State Fire Administrator within sixty days of the date of publication of this notice.
In cases where an objection is properly filed, the State Fire Administrator shall have the authority to grant a waiver upon consideration of (1) the difficulty of the fire company or district in retaining and recruiting adequate personnel; (2) any alternative means available to the fire company or district to address such difficulties; and (3) the impact of the waiver on adjacent fire departments.
For further information, please contact: Deputy Chief Donald Fischer, Office of Fire Prevention and Control, 99 Washington Ave., Suite 500, Albany, NY 12210-2833, (518) 474-6746, [email protected]
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:
The New York State Department of Transportation has declared two parcels of land situate in the Town of Camillus, Onondaga County, know as Parcels No. 43 and 44 as shown on Map No. 25-C aggregating a total area of 5.117 acres of land, is no longer useful for State program purposes and has been declared abandoned to the Commissioner of General Services for disposition as unappropriated State land.
Said lands are to be conveyed to the Town of Camillus for public purposes as part of the Camillus Trail.
For further information, contact: Frank Pallante, 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
Oneida-Herkimer Solid Waste Authority Draft Request for Proposals (RFP) Transportation of Solid Waste to the Oneida-Herkimer Landfill
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 (OHSWA) desires to procure an agreement for 5 years beginning 10/24/11 for transportation of non-recyclable waste from 2 transfer stations to the Oneida-Herkimer Landfill, Ava, NY. Comments on the Draft RFP must be received by 1:00 p.m. 6/13/2011.
Copies of the Draft RFP may be obtained at www.ohswa.org or through the contact: James V. Biamonte, Contracting Officer, 1600 Genesee St., Utica, NY 13502
PUBLIC NOTICE
Department of State Notice of Review for the Village of Sodus Point Draft Local Waterfront Revitalization Program Amendment
A draft amendment to the Village of Sodus Point Local Waterfront Revitalization Program (LWRP) has been prepared pursuant to provisions of the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program (NYS CMP). The LWRP serves as a comprehensive management program for the Village's Ontario Lake and Sodus Bay waterfront resources, and was approved by the New York State Secretary of State on December 28, 2006 and incorporated into the State Coastal Management Program on April 17, 2008.
The Village subsequently adopted new zoning controls, which strengthen the ability of the Village to implement the policies and uses set forth in the LWRP, and participated in the development of the intermunicipal Greater Sodus Bay Harbor Management Plan, which will better manage water uses. The LWRP is being amended to incorporate the new zoning controls and the findings and recommendations of the intermunicipal Greater Sodus Bay Harbor Management Plan. Upon approval by the Secretary of State, the Department of State intends to request the incorporation of the Sodus Point LWRP amendment into the NYS CMP.
To approve this amendment to the Sodus Point LWRP, pursuant Article 42 of the NYS Executive Law, it is required that potentially affected State, federal, and local agencies be consulted to assure that it does not conflict with existing policies and programs. For this purpose, the draft Sodus Point LWRP amendment is available online, at http://nyswaterfronts.com/LWRP.asp. The draft LWRP amendment was accepted by the New York State Department of State as complete and is now available for review by potentially affected State, federal, and local agencies and the general public. Comments on the draft LWRP amendment are due by June 17, 2011.
Comments on the draft Village of Sodus Point LWRP amendment should be submitted by June 17, 2011 to: Kevin Millington, Department of State, Office of Coastal, Local Government and Community Sustainability, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 473-2479
PUBLIC NOTICE
Susquehanna River Basin Commission
Notice of Actions Taken at March 10, 2011, Meeting
AGENCY: Susquehanna River Basin Commission.
ACTION: Notice of Commission Actions.
SUMMARY: As part of its regular business meeting held on March 10, 2011, in Huntingdon, Pennsylvania, the Commission convened a public hearing, at which took the following actions: 1) approved, tabled and terminated application review of certain water resources projects; 2) rescinded approval for ten water resources projects; and 3) declined a request for it to reopen Docket No. 20091201 issued to Chesapeake Appalachia, LLC.
DATE: March 10, 2011.
ADDRESSES: Susquehanna River Basin Commission, 1721 N. Front Street, Harrisburg, PA 17102-2391.
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; fax: (717) 238-2436; e-mail: [email protected]; or Stephanie L. Richardson, Secretary to the Commission, telephone: (717) 238-0423, ext. 304; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: In addition to the public hearing and its related action items identified below, the following items were also presented or acted on at the business meeting: 1) presentation on the Morrison Cove Water Resources Study; 2) hydrologic conditions in the basin; 3) administrative approval of flowback reuse involving diversions policy; 4) approval/ratification of contracts; 5) a demonstration of the Commission's web-based Water Resources Portal; 6) an explanation of the contents and conditions of a typical Commission docket approval; 7) an administrative fee authorization for group transfers of approvals; 8) adoption of a Migratory Fish Management and Restoration Plan for the Susquehanna River Basin; 9) authorization to initiate the National Environmental Policy Act (NEPA) phase of the Cowanesque and Curwensville Lakes Low Flow Operations Change; and 10) revision of the FY-2012 budget along with expansion of the Compliance Reserve Fund and creation of a Capital Reserve Fund. The Commission heard counsel's report on legal matters affecting the Commission. The Commission also convened a public hearing and took the following actions:
Public Hearing - Rescissions of Project Approval
1. Project Sponsor and Facility: Chief Oil & Gas LLC (Sugar Creek) (Docket No. 20090314), West Burlington Township, Bradford County, Pa.
2. Project Sponsor and Facility: Range Resources - Appalachia, LLC (Lycoming Creek-1) (Docket No. 20080933), Hepburn Township, Lycoming County, Pa.
3. Project Sponsor and Facility: Range Resources - Appalachia, LLC (West Branch Susquehanna River) (Docket No. 20080940), Colebrook Township, Clinton County, Pa.
4. Project Sponsor and Facility: Southwestern Energy Company (Cold Creek) (Docket No. 20090909), Herrick Township, Bradford County, Pa.
5. Project Sponsor and Facility: Southwestern Energy Company (Mill Creek) (Docket No. 20090910), Stevens Township, Bradford County, Pa.
6. Project Sponsor and Facility: Southwestern Energy Company (Ross Creek) (Docket No. 20090911), Stevens Township, Bradford County, Pa.
7. Project Sponsor and Facility: Southwestern Energy Company (Tunkhannock Creek) (Docket No. 20090913), Gibson Township, Susquehanna County, Pa.
8. Project Sponsor and Facility: Southwestern Energy Company (Wyalusing Creek) (Docket No. 20090915), Wyalusing Township, Bradford County, Pa.
9. Project Sponsor and Facility: Southwestern Energy Company (Lycoming Creek) (Docket No. 20091208), Lewis Township, Lycoming County, Pa.
10. Project Sponsor and Facility: SVC Manufacturing, Inc. (Docket No. 19920907), Fairview Township, Luzerne County, Pa.
Public Hearing - Projects Approved
1. Project Sponsor and Facility: Anadarko E&P Company LP (West Branch Susquehanna River), Colebrook Township, Clinton County, Pa. Surface water withdrawal of up to 1.500 mgd.
2. Project Sponsor and Facility: Anadarko E&P Company LP (West Branch Susquehanna River-3), Nippenose Township, Lycoming County, Pa. Modification to increase maximum instantaneous pumping rate within approved daily rate.
3. Project Sponsor and Facility: Cedar Rock Materials Corp., Salem Township, Luzerne County, Pa. Groundwater withdrawal of up to 0.720 mgd and consumptive water use of up to 0.700 mgd from Well PW-1.
4. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Susquehanna River), Braintrim Township, Wyoming County, Pa. Surface water withdrawal of up to 3.000 mgd.
5. Project Sponsor and Facility: Chief Oil & Gas LLC (Martins Creek), Hop Bottom Borough, Susquehanna County, Pa. Surface water withdrawal of up to 0.360 mgd.
6. Project Sponsor: Dean Dairy Holdings, LLC. Project Facility: Swiss Premium Dairy, Inc., North Cornwall Township, Lebanon County, Pa. Modification to increase consumptive water use of up to 0.200 mgd.
7. Project Sponsor and Facility: East Donegal Township Municipal Authority, East Donegal Township, Lancaster County, Pa. Groundwater withdrawal of up to 0.260 mgd from Well 1.
8. Project Sponsor: Hazleton Creek Properties, LLC. Project Facility: Hazleton Mine Reclamation, Hazleton City, Luzerne County, Pa. Groundwater withdrawal of up to 0.055 mgd from Well MP-1 and consumptive water use of up to 0.055 mgd.
9. Project Sponsor and Facility: J-W Operating Company (Plum Grove Cameron 5 Strip Mine Pond), Shippen Township, Cameron County, Pa. Surface water withdrawal of up to 0.090 mgd.
10. Project Sponsor and Facility: Novus Operating, LLC (Tioga River), Covington Township, Tioga County, Pa. Surface water withdrawal of up to 1.750 mgd.
11. Project Sponsor and Facility: Peoples Financial Services Corp. (Tunkhannock Creek), Tunkhannock Township, Wyoming County, Pa. Surface water withdrawal of up to 0.999 mgd.
12. Project Sponsor and Facility: Range Resources - Appalachia, LLC (West Branch Susquehanna River), Piatt Township, Lycoming County, Pa. Surface water withdrawal of up to 3.000 mgd.
13. Project Sponsor and Facility: Southwestern Energy Company (Martins Creek), Brooklyn and Harford Townships, Susquehanna County, Pa. Surface water withdrawal of up to 0.997 mgd.
14. Project Sponsor and Facility: Southwestern Energy Company (Tuscarora Creek), Tuscarora Township, Bradford County, Pa. Surface water withdrawal of up to 0.500 mgd.
15. Project Sponsor: Texas Eastern Transmission LP (Susquehanna River), East Donegal Township, Lancaster County, Pa. Surface water withdrawal of up to 2.304 mgd.
16. Project Sponsor and Facility: Victory Energy Corporation (Pine Creek), Pike Township, Potter County, Pa. Surface water withdrawal of up to 0.460 mgd.
Public Hearing - Projects Approved Involving A Diversion
1. Project Sponsor: Pennsylvania General Energy Company, L.L.C. Project Facility: Scaffold Lick Pond - 1, Liberty Township, McKean County, Pa. Into-basin diversion of up to 0.500 mgd from the Ohio River Basin.
2. Project Sponsor: Pennsylvania General Energy Company, L.L.C. Project Facility: Scaffold Lick Pond - 2, Liberty Township, McKean County, Pa. Into-basin diversion of up to 0.500 mgd from the Ohio River Basin.
3. Project Sponsor: Ultra Resources, Inc. Project Facility: Wayne Gravel Products Quarry, Ceres Township, McKean County, Pa. Into-basin diversion of up to 1.170 mgd from the Ohio River Basin.
Public Hearing - Project Tabled
1. Project Sponsor and Facility: Ephrata Area Joint Authority, Ephrata Borough, Lancaster County, Pa. Application for groundwater withdrawal of up to 1.210 mgd from Well 1.
Public Hearing - Review of Project Application Terminated
1. Project Sponsor and Facility: Airy View Heights, Inc., Centre Township, Perry County, Pa. Application for groundwater withdrawal of up to 0.465 mgd from Well PW-5.
Public Hearing - Project Withdrawn
1. Project Sponsor and Facility: ALTA Operating Company, LLC (DuBois Creek), Great Bend Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 0.249 mgd.
Public Hearing - Request of Marvin Fetterman to Reopen Docket No. 20091201
The Commission declined a request of Mr. Marvin Fetterman for it to reopen Docket No. 20091201 issued to Chesapeake Appalachia, LLC.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: March 23, 2011.
Thomas W. Beauduy,
Deputy Executive Director.
SALE OF FOREST PRODUCTS
Chenango Reforestation Area No. 22 Contract No. X008158
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 1,145 tons more or less red pine, 118.0 MBF more or less Norway spruce, 18.7 MBF more or less white pine, 16.0 tons more or less scotch pine, 2.4 MBF more or less white ash, 1.5 MBF more or less black cherry, 0.5 MBF more or less red maple, 0.1 MBF more or less aspen, 40 cords more or less firewood, located on Chenango Reforestation Area No. 22, Stands A-7, 8.1, 8.2, and B-9 and 10, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m. on Thursday, April 21, 2011.
For further information, contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
SALE OF FOREST PRODUCTS
Chenango-Madison Reforestation Area No. 1 Contract No. X008157
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 1,818 cords more or less white pine, 0.2 MBF more or less black cherry, 1 cord more or less firewood, located on Chenango-Madison Reforestation Area No. 1, Stand C-3, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m. on Thursday, April 21, 2011.
For further information, contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
SALE OF FOREST PRODUCTS
Madison Reforestation Area No. 1 Contract No. X008078
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 17.3 MBF more or less hard maple, 9.3 MBF more or less white ash, 27.1 MBF more or less black cherry, 9.3 MBF more or less red maple, 0.2 MBF more or less yellow birch, 53 cords more or less hardwood firewood, located on Madison Reforestation Area No. 1, Stand G-25, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m. on Thursday, April 21, 2011.
For further information, contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
End of Document