10/18/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/18/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 42
October 18, 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.
NOTICE OF PUBLIC HEARING
Susquehanna River Basin Commission
SUMMARY: The Susquehanna River Basin Commission will hold a public hearing on November 2, 2017, in Harrisburg, Pennsylvania. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. Such projects are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for December 7, 2017, which will be noticed separately. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects. The deadline for the submission of written comments is November 13, 2017.
DATES: The public hearing will convene on November 2, 2017, at 2:30 p.m. The public hearing will end at 5:00 p.m. or at the conclusion of public testimony, whichever is sooner. The deadline for the submission of written comments is November 13, 2017.
ADDRESSES: The public hearing will be conducted at the Pennsylvania State Capitol, Room 8E-B, East Wing, Commonwealth Avenue, Harrisburg, Pa.
FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436.
Information concerning the applications for these projects is available at the SRBC Water Application and Approval Viewer at http://mdw.srbc.net/waav. Additional supporting documents are available to inspect and copy in accordance with the Commission’s Access to Records Policy at www.srbc.net/pubinfo/docs/2009-02_Access_to_ Records_Policy_20140115.pdf.
SUPPLEMENTARY INFORMATION: The public hearing will cover the following projects:
Projects Scheduled for Action:
1. Project Sponsor and Facility: Beech Creek Borough Authority, Beech Creek Borough, Clinton County, Pa. Application for renewal of groundwater withdrawal of up to 0.220 mgd (30-day average) from Well 2 (Docket No. 19870602).
2. Project Sponsor and Facility: Brymac, Inc. dba Mountain View Country Club (Pond 3/4), Harris Township, Centre County, Pa. Application for surface water withdrawal of up to 0.240 mgd (peak day).
3. Project Sponsor and Facility: Cabot Oil & Gas Corporation (East Branch Tunkhannock Creek), Lenox Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 1.000 mgd (peak day).
4. Project Sponsor and Facility: Cabot Oil & Gas Corporation (Meshoppen Creek), Lemon Township, Wyoming County, Pa. Modification to increase surface water withdrawal by an additional 0.500 mgd (peak day), for a total surface water withdrawal of up to 1.000 mgd (peak day) (Docket No. 20170302).
5. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Susquehanna River), Athens Township, Bradford County, Pa. Application for renewal of surface water withdrawal of up to 0.750 mgd (peak day) (Docket No. 20131202).
6. 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.
7. Project Sponsor and Facility: LHP Management, LLC (Fishing Creek), Bald Eagle Township, Clinton County, Pa. Application for surface water withdrawal of up to 0.999 mgd (peak day).
8. Project Sponsor and Facility: Martinsburg Municipal Authority, North Woodbury Township, Blair County, Pa. Application for renewal of groundwater withdrawal of up to 0.346 mgd (30-day average) from Wineland Well 3 (Docket No. 19870304).
9. Project Sponsor and Facility: Borough of Mifflinburg, West Buffalo Township, Union County, Pa. Modification to request a reduction in the withdrawal rate of Well PW-2 from 0.554 mgd to 0.396 mgd (30-day average), and to eliminate wetlands monitoring condition (Docket No. 20141203).
10. Project Sponsor and Facility: Repsol Oil & Gas USA, LLC (Choconut Creek), Choconut Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20131211).
11. Project Sponsor and Facility: Schuylkill Energy Resources, Inc., Mahanoy Township, Schuylkill County, Pa. Application for renewal of groundwater withdrawal of up to 5.000 mgd (30-day average) from Maple Hill Mine Shaft Well (Docket No. 19870101).
12. Project Sponsor and Facility: Schuylkill Energy Resources, Inc., Mahanoy Township, Schuylkill County, Pa. Application for renewal of consumptive use of up to 2.550 mgd (peak day) (Docket No. 19870101).
13. Project Sponsor: SUEZ Water Pennsylvania Inc. Project Facility: Shavertown Operation, Dallas Township, Luzerne County, Pa. Application for groundwater withdrawal of up to 0.288 mgd (30-day average) from the Salla Well.
14. Project Sponsor and Facility: SWN Production Company, LLC (Lycoming Creek), Lewis Township, Lycoming County, Pa. Application for renewal of surface water withdrawal of up to 0.500 mgd (peak day) (Docket No. 20131209).
15. Project Sponsor and Facility: SWN Production Company, LLC (Lycoming Creek), McIntyre Township, Lycoming County, Pa. Application for renewal of surface water withdrawal of up to 0.500 mgd (peak day) (Docket No. 20131210).
16. 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.
17. 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.
18. 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.
Opportunity to Appear and Comment:
Interested parties may appear at the hearing to offer comments to the Commission on any project listed above. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Guidelines for the public hearing will be posted on the Commission’s website, www.srbc.net, prior to the hearing for review. The presiding officer reserves the right to modify or supplement such guidelines at the hearing. Written comments on any project listed above may also be mailed to Mr. Jason Oyler, General Counsel, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through www.srbc.net/pubinfo/publicparticipation.htm. Comments mailed or electronically submitted must be received by the Commission on or before November 13, 2017, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: September 29, 2017.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Division of Criminal Justice Services DNA Subcommittee
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the DNA Subcommittee to be held on:
Date: November 3, 2017
Time: 9:30 am – 11:30 am
Place: Empire State Development Corporation (ESDC)
633 3rd Ave.
37th Fl. Board Rm.
New York, NY
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Catherine White, Division of Criminal Justice Services, Office of Forensic Services, 80 S. Swan St., Albany, NY, (518) 485-5052
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109 (a) and 409 (a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
ABDI,MURJAN SYRACUSE NY
ALSTON,JAMES SCHENECTADY NY
ANDERSON,MARION P BROOKLYN NY
ARCULEO,MICHAEL WANTAGH NY
ARCULEO,THOMAS FREEPORT NY
AYERS,RONALD WOONSOCKET RI
BACKER,KRISTIN MAPLE SHADE NJ
BAILEY,KENNETH F CINCINNATI NJ
BALDWIN,TRICA SCHENECTADY NY
BARBY,LOIS MOUNT VERNON NY
BARNEY,CONNOR J HEUVELTON NY
BARNEY,KATHRYN E HEUVELTON NY
BARRETT,DUSTIN S LONOKE NY
BEAVERS,DAVID WAKE FOREST VA
BELL,DAVID E SYRACUSE NY
BERNINGER,CHRISTIAN MIDVALE UT
BEY,MAKHAYIL A ESTATE OF OXFORD NY
BOUZY,TANIA E BROOKLYN NY
BOYD,LINDA BUFFALO NY
BRENNAN,KIMBERLY TOWANDA PA
BRENNAN,ROBERT W MONNEOTA PA
BRESLIN,PAUL HANKINS NY
BRIGGS,PHILLIP M ALBANY NY
BUKATY,MARY A ESTATE OF LACKAWANNA NY
CAMPISI,MEGHAN NEW HYDE PARK NY
CARTER,JAMES ESTATE OF..... NY
CHICCO,KATHLEEN JACKSONVILLE FL
CLARK,HILDA P ESTATE OF REDFORD NY
CLARKE,DONNA M WASHINGTON DC
COOLEY,CARMEN M FULLERTON CA
CORTEZ,JUANITA FAR ROCKAWAY DE
CROMWELL,HOWARD ESTATE OF NEW MILFORD CT
CRONKHITE,DONALD ESTATE OF SACRAMENTO CA
CUTRONA,MARIANNE J BROOKLYN NY
DADDONA,COLLEEN PUTNAM VALLERY NY
DE CARLO,JOHN R ESTATE OF PORT CHESTER NY
DE VITO,WILMA I SUFFERN NY
DICKENSON,REGINAL ALBANY NY
DINKINS,KERON D FLUSHING NY
DRAKE,KAYLAH E OCEANSIDE NY
DRAKE,MICHAEL J OCEANSIDE NY
DRAKE,MICHAEL J,JR OCEANSIDE NY
EADS,MARYELLEN CALVERTON NY
EDWARDS,DAVID MARK ELMIRA NY
ELLIOTT,GARRY ALBANY NY
ELLIOTT,LORIA ALBANY NY
ELLIOTT,RUFUS ROCHESTER NY
FINCH,EDWARD ESTATE OF SUN CITY WEST AZ
FOLEY,JOSEPH G ESTATE OF CAZENOVIA NY
FORSYTHE,PAULINE J ESTATE OF ONEIDA NY
GAYLE,MAYA AMITYVILLE NY
GEE,WILLIAM ESTATE OF NIAGARA FALLS NY
GIACOMINI O NEIL,SHARON NAPLES FL
GOLIK,EDWARD J ESTATE OF CHARLOTTE NC
GRIFFITHS,MARC BRONX NY
GROLL,WILLIAM J TONAWANDA NY
GROOM,TERRI MOUNT VERNON NY
GUZMAN,MARCHELLA UTICA NY
HARMAN,FRANK E ESTATE OF CLEARWATER FL
HENDERSON,ERICA SHIRLEY NY
HENSON,EILEEN MARY NEW LONDON FL
HILLABUSH,BARBARA BATAVIA NY
HO,CHOO NUNG...... ..
HUDSON,ELBERT J SYRACUSE NY
HUNSINGER,KAREN NICHOLS NY
HUNSINGER,KATIE NICHOLS NY
HUNSINGER,KOREY NICHOLS NY
HUNTLEY,ANDREA CHARLESTON SC
JOO,CHOO YON...... ..
KAGAN,ELLA NEW YORK NY
KELLEY,ANNA M ESTATE OF BRONX NY
KEOHAN,MADELINE L TRUST PORT ORANGE FL
KILLIAN,DOROTHY M ESTATE OF THE VILLAGES FL
KOCH,DAVID C BATAVIA SC
KOCH,DEBORAH A BATAVIA SC
KRINICK,BONNIE VALLEY STREAM NY
LE GROW,HELEN R ISLIP NY
LESSIK,HELENA ESTATE OF UNIONDALE NY
MACK,ZAI-LEE BROOKE MOUNT VERNON NY
MACKS,TIANE JAMAICA NY
MARA,QUINN BUFFALO NY
MARCUS,LILLIAN E ROCHESTER NY
MARTIN,BETTY E ESTATE OF OSWEGO NY
MASH,GRACE ESTATE OF PLANTATION NY
MENDEZ,JOSE LUIS HAVERSTRAW NY
MENDEZ,JULIA HAVERSTRAW NY
MIERZWH,JEAN...... ..
MILLER,ERIC S CANAAN NY
MONGONI,ANGELA C ESTATE OF CEDARHURST NY
MORGAN,BREANNA MONKS CORNERS SC
MORGAN,MEGAN MONKS CORNERS SC
MORGAN,MIRANDA MONKS CORNERS NC
MORGENSTERN,RALPH M ESTATE OF SYOSSET NY
MORTON,VALERIE LAUREN MILLER PLACE NY
MOYER,JUDITH ANN S VESTAL NY
MUNSON,JAMES V PEARL RIVER NY
MUNSON,MARY A ESTATE OF BABYLON NY
NEUMEISTER,MICHELLE A SILVER CREEK NY
NICHOLS,MARGUERITE ESTATE OF NIANTIC CT
NORRIS,CHELSEA ANNE WINDSOR NY
NOVAK,WILLIAM P ALBANY NY
O GRADY,JAMES KINGS PARK NY
PATTERSON,SHERRI L CORNING VA
PEARSON,DAVID LOCKPORT NY
PHILLIPS HUGHES,SANDRA CHEEKTOWAGA NY
PUETZ,WILLIAM ESTATE OF MIDDLETOWN TN
QUINLASS,JENNIFER PORT JERVIS NY
QUINLASS,KAITLYN ALBANY NY
QUINLASS,MICHAEL YOUNGSVILLE NY
ROLDAN,BERNARDO ESTATE OF BRENTWOOD NY
RUSSELL,AVIANNA UTICA NY
RYAN,SHEILA JAMESVILLE NY
SADIN,THERESA ESTATE OF NEW HYDE PARK NY
SCRIVENER,DENNIS ULSTER PA
SEYBERT,MARY ESTATE OF PORTVILLE NY
SEYMOUR,GLENN MAHOPAC NY
SHAVE JR,STEPHEN J HOUTZDALE PA
SNYDER,DAVID H MEXICO NY
SORHAINDO,JEANNE MARIE BRENTWOOD CA
ST LOUIS,CYNTHIA S RANDALLSTOWN NY
ST LOUIS,RANDOLPH RANDALLSTOWN NY
SWINSON,MESSIAH ISLIP NY
SZABLINSKI,DENNIS ESTATE OF SAINT CLOUD FL
TINNELLY,SHARON ESTATE OF SLATE HILL NY
TRUSTEE OF TRUST, EAST AMHERST NY
VALENTIN,CARMEN ESTATE OF SAN SEBASTIAN PR
VINCELLI,ETHAN G BYRON NY
VIRGIL,ALDRO BINGHAMTON NY
VIRGIL,KATHRYN BINGHAMTON NY
WALKER,GERALDINE ESTATE OF GREENSBORO NC
WALTON,DAVIS ESTATE OF OAKLAND CA
WATERMAN,ROBERT G ESTATE OF NORTH CHILI NY
WEILBACHER,CHAD EAST NORTHPORT NY
WEST,BONNIE A ESTATE OF ROCHESTER NY
WHALEN,EUGENE LAKE KATRINE NY
WHITE,NORMAN ESTATE OF BUFFALO NY
WILLIAMS,CAROLYN ST ALBANS NY
WILLIAMS,JOYCELYN NEW YORK NY
WRIGHT,JANE LEVY WHITE PLAINS NY
WRIGHT,MICHELLE WHITE PLAINS NY
YAGODA,ROSALIND LEE MA
ZACCARDO,SANTA ESTATE OF WEBSTER NY
ZOSZAK,FRANK E WATERVLIET NY
PUBLIC NOTICE
Department of State F-2017-0425 Date of Issuance – October 18, 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-2017-0425, Sunscape at Bayshore HOA, Inc., is proposing the Hyde Canal Pier Reconstruction Project at 75 Boathouse Lane, Town of Islip, & Suffolk County. The applicant proposes to reconstruct the east side of a non-functional timber pier as a free-standing timber/vinyl jetty approximately 120 feet in length, reconstruct approximately 75 feet of freestanding timber/vinyl jetty in-place, and reconstruct approximately 230 feet of timber, vinyl bulkhead in-place.
The proposed activities would be partially undertaken in the State-designated Significant Coastal Fish and Wildlife Habitat (SCFWH) unit of the Great South Bay-West. Information on this habitat to be evaluated in considering this project may be found on the Office of Planning and Development’s website: http://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html
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., 30 days from the date of publication of this notice, or, November 18, 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-2017-0501 Date of Issuance – October 18, 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-2017-0501, 91 West LLC, is proposing the 91 West Street Mooring Facility Project at 91 West Street in the Borough of Brooklyn, Kings County. The applicant proposes to drive piles approximately 55 feet seaward of the existing top of bank along the East River. A removable temporary catwalk (6 feet x 60 feet) would extend from the shore to the piles to provide access to excursion vessels.
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., 30 days from the date of publication of this notice, or, November 18, 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-2017-0512 Date of Issuance – October 18, 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-2017-0512, Mr. Anthony Cibellis, is proposing waterfront improvements at 626 Barnes Avenue in the Town of Baldwin, Nassau County. The applicant proposes to fill the existing boat ramp with ±27cy of clean soil and install a fixed platform/dock measuring 6 ft x 24 ft (244 sf) to provide access to a proposed boat lift in Parsonage Cove. In addition, the proposed activity includes installing two floating docks along the bulkheaded shoreline.
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., 30 days from the date of publication of this notice, or, November 18, 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-2017-0570 Date of Issuance – October 18, 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-2017-0570, Manna Fish Farms, is proposing to develop a commercial, open ocean, multi-trophic farm on a 1.5-square mile lease site located approximately 8 miles east-southeast of Shinnecock Inlet in the Atlantic Ocean. The applicant proposes to install up to 24 submersed fish containment cages and pens over an initial project term spanning 10 years (2018-2028). Plans also include the seasonal installation of long lines (approx. 1,000 ft each) to support native sugar kelp and scallop aquaculture.
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., 30 days from the date of publication of this notice, or, November 18, 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-2017-0690 Date of Issuance – October 18, 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-2017-0690, New York Power Authority, is proposing to install the Huntley Water Level Gauge at 218 Aqua Lane, Town of Tonawanda, Erie County. The applicant proposes to install a new river level gauging station along the Niagara River with a pipe and still basin affixed to the existing sheetpile wall. Additionally, a small inland building (10 ft x 10 ft) would be constructed to house the electrical components of the unit and an electrical service trench of approximately 750 linear feet would be require excavation to a new tie-in location.
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., 30 days from the date of publication of this notice, or, November 18, 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-2017-0748 Date of Issuance – October 18, 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, or can be downloaded at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2017-0748QuietCoveConsistency Certification.pdf.
In F-2017-0748, Dutchess County Department of Public Works, is proposing the removal of the existing deteriorated bulkhead, excavation landward of the bulkhead and placement of rip-rap within the excavated area, the installation of a new 24’ x 48’ fishing and observation platform, partially over-water and supported by eighteen (18) 12” timber piles, and the installation of a 18’ x 16’ floating kayak launch with a 4’ x 50’ gangway at the Quiet Cove Riverfront Park along the Hudson River, Town of Poughkeepsie, Dutchess County.
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 Thursday, November 2, 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.
End of Document