10/4/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/4/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 40
October 04, 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
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 October 2017 will be conducted on October 17 and October 18 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 with live coverage available at https://www.cs.ny.gov/commission/.
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 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 Duanesburg Fire District #2, County of Schenectady.
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:
Francis J. Nerney, Jr. State Fire Administrator State of New York Office of Fire Prevention and Control 1220 Washington Avenue Building 7A, Floor 2 Albany, New York 12226
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: Chief John Gilmore, Office of Fire Prevention and Control, 1220 Washington Ave., Bldg. 7A, Fl. 2, Albany, NY 12226, (518) 474-6746, e-mail: [email protected]
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for long term care related to temporary rate adjustments to providers that are undergoing closure, merger, consolidation, acquisition or restructuring themselves or other health care providers. These payments are authorized by § 2826 of the New York Public Health Law. The following changes are proposed:
Additional temporary rate adjustments have been reviewed and approved for the following nursing home:
• Trustees of the Eastern Star Hall and Home of the State of New York
The aggregate payment amounts total up to $938,910 for the period October 5, 2017 through March 31, 2018.
The aggregate payment amounts total up to $1,530,028 for the period April 1, 2018 through March 31, 2019.
The aggregate payment amounts total up to $760,607 for the period April 1, 2019 through March 31, 2020.
The aggregate payment amounts total up to $754,650 for the period April 1, 2020 through September 30, 2020.
The public is invited to review and comment on this proposed State Plan Amendment. Copies of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status.
Copies of the proposed State Plan Amendments will be on file in each local (county) social services district and available for public review.
For the New York City district, copies will be available at the following places:
New York County
250 Church Street
New York, New York 10018
Queens County, Queens Center
3220 Northern Boulevard
Long Island City, New York 11101
Kings County, Fulton Center
114 Willoughby Street
Brooklyn, New York 11201
Bronx County, Tremont Center
1916 Monterey Avenue
Bronx, New York 10457
Richmond County, Richmond Center
95 Central Avenue, St. George
Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1460, Albany, NY 12210, e-mail: [email protected]
PUBLIC NOTICE
Department of State
The New York State Real Estate Board will hold an open board meeting on October 30, 2017 at 2:00 p.m. at Department of State, 99 Washington Ave., Rm. 505, Albany; 123 William St., Rm. 231, New York City; and 65 Court St., Buffalo. The Board will hold a public hearing on general real estate issues immediately following the board meeting at the same locations.
Should you require further information, please contact: Sharon Charland at [email protected] or 518-473-2733
PUBLIC NOTICE
Department of State F-2017-0399; F-2017-0421; F-2017-0518; and F-2017-0596 Date of Issuance – October 4, 2017
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 applicants below have certified that proposed activities comply with and will be conducted in a manner consistent with the approved New York State Coastal Management Program (NYSCMP). The applicants’ consistency certifications 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-2017-0399, the applicant – 16 E. Harbor Drive, LLC at residential property on Sag Harbor Bay and located at 16 E. Harbor Drive, in the Village of North Haven, Town of Southampton, Suffolk County proposes to construct a 129’ x 4’ wide fixed dock for private recreational purposes comprised of 60% open grate decking and associated steps to beach and a 17’ x 4’ wide ramp from the dock to existing edge of lawn. Additional work at the site encompasses installation of 100 linear feet of 3-4 ton boulders to be placed landward of mean high water and in the approximate location of an existing stone slope. Grading landward of mean high water and placement of 92.6 cubic yards of clean sand will partially cover the boulders with a minimum sand coverage of 2 feet depth. This area will be planted with native vegetation. A 10’ wide vegetative buffer exists and will be maintained landward of the wetland boundary.
In F-2017-0421, the applicant – Terry Cullen at 201 Woodbine Avenue, Town of Huntington, Nassau County, proposes to replace an existing 65’ long x 4’wide “L” dock, in-kind and in-place. In addition, the applicant proposes to add a new 4’ x 110’ open pile catwalk, 3’ x 25’ metal ramp, and 6’x20’ float anchored with four mooring piles. The purpose is to create two vessel docking/landing slips. New structures total 150’ in additional length. The applicant claims that the existing dock structure does not provide sufficient depth of water at low tide. The proposed float is intended to reach 3.0’ depth of water during this tidal stage. The upland property is residential use and fronts the Northport Harbor. No excavation or dredging is proposed.
In F-2017-0518, the applicant – Patricia LaRocca at 34 Cape Road, Amityville, Suffolk County, proposes to replace, within 18” seaward, an existing navy style bulkhead fronting Ketchums Creek. A minor dredging event is proposed using a clamshell dredge across a 10’ wide area along the bulkhead to -4’ at mean low water with placement of 25 cubic yards of spoils behind the bulkhead. The residential property is located among others which are nearly entirely bulkheaded along the channel.
In F-2017-0596, the applicant – Research Charters, Inc., at an existing commercial/marine facility located at 220 Carpenter Street, Village of Greenport, Town of Southold, proposes to reconstruct 539' of bulkhead (north, east, and south walls) seaward of the existing bulkhead(s), resulting in the loss of approximately 385 square feet of tidal wetlands known as littoral zone and requiring approximately 1400 cubic yards between the old and new bulkheads. This waterfront property is within the Local Waterfront Revitalization Program (LWRP) boundary of the Village of Greenport and is subject to consistency with its policies and provisions. The site is within a W-C waterfront commercial zone.
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 October 12, 2017. Comments should be addressed to the 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: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0693 Date of Issuance – October 4, 2017
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-2017-0693, the Village Creek Harbor Corp., Village Creek Harbor, Norwalk, CT; The applicant is proposing to perform maintenance dredging of approximately 15,000 to 18,000 cubic yards of material from the navigation channel and area surrounding the marina docks within Village Creek Harbor, with subsequent un-confined open-water disposal of the dredged material at the Western Long Island Sound Disposal Site (WLDS).
The applicant’s consistency certification and supporting information are also available at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2017-0693VillageCreekHarborCorp.pdf
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, by October 19, 2017.
Comments should be addressed to the Department of State, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0716 Date of Issuance – October 4, 2017
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-2017-0716, Global Companies, LLC, is proposing to construct 2 new pile supported morning dolphins with center bollard with two catwalks from the existing platform to the dolphins, on the western shore of the Hudson River at the applicant’s existing “Newburgh Terminal” within the town of New Windsor. Each of the proposed mooring dolphins would be placed 80 feet from (one placed north of and one placed south of) the existing platform. The stated purpose of the proposed activity is to provide safe barge tie-off for a larger (total length and capacity) barge than can be currently accommodated at the applicant’s facility. The applicant indicates the use of a larger barge will decrease the number of trips made by barge to the terminal.
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, October 19, 2017.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0775 Date of Issuance – October 4, 2017
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-2017-0775, the Belle Haven Yacht Club, Byram Harbor, Greenwich, CT; The applicant is proposing to perform new and maintenance dredging of approximately 24,900 cubic yards of material from the marina, with subsequent un-confined open-water disposal of the dredged material at the Western Long Island Sound Disposal Site (WLDS).
The applicant’s consistency certification and supporting information are also available at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2017-0775BelleHavenYachtClub.pdf
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, by October 19, 2017.
Comments should be addressed to the Department of State, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0803; F-2017-0387; and F-2017-0430 Date of Issuance – October 4, 2017
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 applicants below have certified that proposed activities comply with and will be conducted in a manner consistent with the approved New York State Coastal Management Program (NYSCMP). The applicants’ consistency certifications 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-2017-0803, “Pelham Bay South Waterfront Project”, the applicant – NYC Department of Parks and Recreation– proposes to improve public access to Eastchester Bay while restoring natural features and removing relict infrastructure and debris along the waterfront between Pelham Bay Landfill and Watt Avenue in Pelham Bay Park in the Bronx.
The project involves installation of a new asphalt footpath meandering through the park, restoration of the degraded rocky shoreline and a unique bedrock outcropping and associated habitats through removal of concrete walls and pavement associated with a former esplanade. The old esplanade had been built directly atop the rock outcroppings and a buried shell midden, considered to be exceptional geologic forms. Further proposed is the removal of part of an abandoned storm drain which presently obscures the natural shoreline.
The project will include planting of native vegetation comprising coastal meadows, trees, and shrubs. Pocket beaches and salt marshes existing between the rocky points will be undisturbed as will upland green spaces. No fill below the mean high water line is proposed nor any nor structures within 100’ of the mean high water line. Approximately 4,000 cubic yards of historically-placed fill and reinforced concrete pipe will be taken off site and disposed at an approved upland location.
In F-2017-0387, “Brooklyn Navy Yard Passenger Ferry Terminal”, the applicant –Brooklyn Navy Yard Development Corporation (BNYDC) – proposes, to install a new ferry landing facility within the Navy Yard. The scope of work includes the fabrication, outfitting, and installation of a new 30’ x 95’ steel ferry landing barge, anchor piles, support piles, mooring/breasting dolphins, and an upland passenger terminal.
The proposed new ferry landing will be located at Berth 7 and is planned to be included as an additional service stop along the expanding New York City Ferry service. The installation will promote waterborne transportation to the Navy Yard and spur future economic opportunities.
In F-2017-0430, “Harlem River Lift Bridge”, the applicant – Metropolitan Transit Authority (MTA) – Metro-North Commuter Railroad – proposes to improve safety and security at the Harlem River Lift Bridge which is a railroad commuter bridge carrying 750 trains and transporting over 80 million commuters daily between suburban New York and Connecticut and the Grand Central Terminal.
The proposed activities would implement three elements of a waterside protection system including the following: a) installation of a composite lumber-on-steel pile fender system; b) installation of security and fire protection measures on the bridge and approaches; and c) the replacement of existing security fencing with high security ornamental fencing on the Manhattan side and anti-climb/cut security fencing on both the Manhattan and Bronx sides.
The total area of new construction for the new fender system is about 9,000 square feet and the total volume of new, in-water fill is about 98 cubic yards comprising steel pipe piles and fenders. There is no dredging associated with the project.
In F-2017-0627, “Ferry Point Park East Waterfront Design Project”, the applicant – NYC Department of Parks and Recreation– proposes to create a passive recreational waterfront park at Ferry Point Park along approximately 2,850 linear feet of the East River shoreline in the Bronx, NY.
The existing site is a portion of an abandoned former landfill with overgrown vegetation. The site is currently fenced on the east, north, and west and is off limits to the public. The landfill areas will be capped and the conversion will encompass appropriate grading and planting with the goal of creating a functional tidal wetland ecosystem and installation of rip-rap shoreline stabilization as needed. A 10’ wide asphalt pedestrian and bicycle path will extend throughout the park and will provide new public access to currently unutilized waterfront space. Five lookout points with benches will offer resting places and scenic views.
The wetland portion of the proposal is also serving as a required mitigation to offset wetland losses as part of permitting the Barretto Point Park Floating Pool Project. The Ferry Point Park East Waterfront Project will create 1.622 acres of wetland space along the southeast corner of the project site.
Each of the above-referenced projects is located within the New York City Waterfront Revitalization Program (WRP) planning area and proposed activities must be evaluated for their consistency with the policies and purposes of the federally approved program.
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 October 12, 2017. Comments should be addressed to the 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: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Susquehanna River Basin Commission Actions Taken at September 7, 2017, Meeting
SUMMARY: As part of its regular business meeting held on September 7, 2017, in Elmira, New York, the Commission took the following actions: 1) approved or tabled the applications of certain water resources projects; and 2) took additional actions, as set forth in the Supplementary Information below.
DATES: September 7, 2017.
ADDRESSES: Susquehanna River Basin Commission, 4423 N. 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; [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) approval of a grant and a grant amendment; 2) tabled action to amend Commission By-laws; 3) adoption of guidelines for preparing an alternatives analysis to provide clarity to project sponsors regarding a formal evaluation of alternate options for a proposed water source, use or diversion; 4) release of proposed rulemaking to amend the Commission’s regulations to codify and strengthen its Access to Records Policy; 5) approval of waiver requests of Carrolltown Borough Municipal Authority and the Village of Hamilton to extend the expiration dates of their groundwater withdrawal approvals; 6) approval of Middletown Borough’s request for waiver, modifying the requirements of the regulation appropriate to Middletown’s request and directed staff to apply this modification to similar situations while a corresponding rulemaking is developed; 7) denied a request for waiver from Peak Resorts, Inc./Greek Peak Mountain Resort; 8) approval to extend the terms of emergency certificates for Sunset Golf Course, Sunoco Pipeline L.P., and Furman Foods, Inc.; and 9) a report on delegated settlements with the following project sponsors, pursuant to SRBC Resolution 2014-15: Labrador Mountain, in the amount of $2,000; Standing Stone Golf Club, Inc., in the amount of $2,000; and Suez Water Owego-Nichols, Inc., in the amount of $7,500.
Project Applications Approved:
The Commission approved the following project applications:
1. Project Sponsor and Facility: Cabot Oil & Gas Corporation (Meshoppen Creek), Springville Township, Susquehanna County, Pa. Renewal with modification of surface water withdrawal of up to 0.750 mgd (peak day) (Docket No. 20130904).
2. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Chemung River), Athens Township, Bradford County, Pa. Renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20130905).
3. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Sugar Creek), Burlington Township, Bradford County, Pa. Renewal of surface water withdrawal of up to 0.499 mgd (peak day) (Docket No. 20130906).
4. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Susquehanna River), Terry Township, Bradford County, Pa. Renewal of surface water withdrawal of up to 1.440 mgd (peak day) (Docket No. 20130907).
5. Project Sponsor and Facility: Chief Oil & Gas LLC (Towanda Creek), Leroy Township, Bradford County, Pa. Surface water withdrawal of up to 1.500 mgd (peak day).
6. Project Sponsor and Facility: Downs Racing, L.P. d/b/a Mohegan Sun Pocono, Plains Township, Luzerne County, Pa. Consumptive use of up to 0.350 mgd (peak day).
7. Project Sponsor and Facility: Elizabethtown Area Water Authority, Mount Joy Township, Lancaster County, Pa. Renewal of groundwater withdrawal of up to 0.432 mgd (30-day average) from Well 6 (Docket No. 19861103).
8. Project Sponsor and Facility: Elizabethtown Area Water Authority, Mount Joy Township, Lancaster County, Pa. Groundwater withdrawal of up to 0.432 mgd (30-day average) from Well 7.
9. Project Sponsor and Facility: Elizabethtown Area Water Authority, Elizabethtown Borough and Mount Joy Township, Lancaster County, Pa. Modification to correct total system limit to remove inclusion of water discharged to the Conewago watershed to offset passby and transfer of water from Conewago Creek to Back Run (Docket No. 20160903).
10. Project Sponsor and Facility: Moxie Freedom LLC, Salem Township, Luzerne County, Pa. Modification to increase consumptive use by an additional 0.408 mgd (peak day), for a total consumptive use of up to 0.500 mgd (peak day) (Docket No. 20150907).
11. Project Sponsor and Facility: Susquehanna Gas Field Services, LLC (Meshoppen Creek), Meshoppen Borough, Wyoming County, Pa. Renewal of surface water withdrawal of up to 0.145 mgd (peak day) (Docket No. 20130913).
12. Project Sponsor and Facility: Susquehanna Nuclear, LLC, Salem Township, Luzerne County, Pa. Modification to increase consumptive use by an additional 5.000 mgd (peak day), for a total consumptive use of up to 53.000 mgd (peak day) (Docket No. 19950301).
13. Project Sponsor and Facility: Susquehanna Nuclear, LLC (Susquehanna River), Salem Township, Luzerne County, Pa. Modification to increase surface water withdrawal by an additional 10.000 mgd (peak day), for a total surface water withdrawal increase of up to 76.000 mgd (peak day) (Docket No. 19950301).
14. Project Sponsor and Facility: SWEPI LP (Elk Run), Sullivan Township, Tioga County, Pa. Surface water withdrawal of up to 0.646 mgd (peak day).
15. Project Sponsor and Facility: SWN Production Company, LLC (Wyalusing Creek), Wyalusing Township, Bradford County, Pa. Renewal of surface water withdrawal of up to 2.000 mgd (peak day) (Docket No. 20130911).
16. Project Sponsor and Facility: Transcontinental Gas Pipe Line Company, LLC. Project: Atlantic Sunrise (Fishing Creek), Sugarloaf Township, Columbia County, Pa. Modification to add consumptive use of up to 0.200 mgd (peak day) to existing docket approval (Docket No. 20160913).
17. Project Sponsor and Facility: Transcontinental Gas Pipe Line Company, LLC. Project: Atlantic Sunrise (Fishing Creek), Sugarloaf Township, Columbia County, Pa. Modification to change authorized use of source to existing docket approval (Docket No. 20160913).
Project Applications Tabled:
The Commission tabled action on the following project applications:
1. Project Sponsor and Facility: Houtzdale Municipal Authority, Gulich Township, Clearfield County, Pa. Application for groundwater withdrawal of up to 1.008 mgd (30-day average) from Well 14R.
2. Project Sponsor and Facility: Village of Waverly, Tioga County, N.Y. Application for groundwater withdrawal of up to 0.320 mgd (30-day average) from Well 1.
3. Project Sponsor and Facility: Village of Waverly, Tioga County, N.Y. Application for groundwater withdrawal of up to 0.480 mgd (30-day average) from Well 2.
4. Project Sponsor and Facility: Village of Waverly, Tioga County, N.Y. Application for groundwater withdrawal of up to 0.470 mgd (30-day average) from Well 3.
AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: September 19, 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.
2017-0158 Matter of Esther Nowen & Gilles Barrandon, for a variance concerning allowable fire area. Involved is a horse riding arena located at 100 Farley Lane, Town of Hamptonburgh, County of Orange, State of New York.
2017-0295 Matter of Gateway Kensington, LLC, for an appeal/variance concerning allowable combustible materials. Involved are townhouses and parking garages located at 15 Kensington Road, Village of Bronxville, County of Westchester, State of New York.
2017-0329 Matter of Nancy Pine, for a variance concerning allowable fire area and fire sprinklers Involved is a horse riding arena located at 6 Delancy Road, Town of North Salem, County of Westchester, State of New York.
2017-0383 Matter of 2011 Genesee Street, LLC, c/o Anthony Meyers, PO BOX 8215, Utica, NY 13505 for a variance concerning fire safety and multiple residence law requirements including requirements for fire-rated, self-closing doors and cellar stairway enclosure.
Involved is an existing multiple residence occupancy, three stories in height, located at 2011 Genesee Street, City of Utica, Oneida County, New York.
End of Document