11/30/11 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/30/11 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIII, ISSUE 48
November 30, 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.
NOTICE OF PUBLIC HEARING
Susquehanna River Basin Commission Public Hearing and Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will hold a public hearing as part of its regular business meeting on December 15, 2011, in Wilkes-Barre, Pennsylvania. At the public hearing, the Commission will consider: (1) the rescission of three docket approvals; (2) action on certain water resources projects; and (3) a request for partial fee waiver from SWEPI LP. Details concerning the matters to be addressed at the public hearing and business meeting are contained in the Supplementary Information section of this notice.
DATE: December 15, 2011, at 8:30 a.m.
ADDRESS: Best Western East Mountain Inn & Suites, 2400 East End Boulevard - Route 115 (Exit 170-A off I-81), Wilkes-Barre, Pa.
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].
SUPPLEMENTARY INFORMATION: In addition to the public hearing and its related action items identified below, the business meeting also includes actions or presentations on the following items: (1) a presentation on the Commission's new Anthracite Remediation Strategy in conjunction with the Eastern Pennsylvania Coalition for Abandoned Mine Reclamation; (2) a resolution concerning the use of lesser quality water; (3) presentation of the Commission's William Jeanes Award; (4) a report on hydrologic conditions in the basin; (5) a resolution concerning FY-2013 federal funding of the Susquehanna Flood Forecast and Warning System and National Streamflow Information Program; (6) a presentation of the Commission's Morrison Cove Report; (7) consideration of a final rulemaking action; (8) consideration of an administrative appeal settlement; (9) a revision of the by-laws relating to the Commission's Investment Policy; (10) presentation of the FY-2011 Audit Report; and (11) ratification/approval of grants/contracts. The Commission will also hear Legal Counsel's report.
Public Hearing – Projects Scheduled for Rescission Action:
1. Project Sponsor and Facility: EXCO Resources (PA), LLC (Pine Creek) (Docket No. 20081203), Cummings Township, Lycoming County, Pa.
2. Project Sponsor and Facility: EXCO Resources (PA), LLC (Unnamed Tributary to Sandy Run) (Docket No. 20081209), Burnside Township, Centre County, Pa.
3. Project Sponsor and Facility: Possum Valley Municipal Authority (Docket No. 20090636), Menallen Township, Adams County, Pa.
Public Hearing – Projects Scheduled for Action:
1. Project Sponsor: Anadarko E&P Company LP. Project Facility: Sproul State Forest – Council Run, Snow Shoe Township, Centre County, Pa. Application for groundwater withdrawal of up to 0.715 mgd (30-day average) from Well PW-11.
2. Project Sponsor: Bioenergy International, LLC. Project Facility: Bionol Clearfield, LLC, Clearfield Borough, Clearfield County, Pa. Modification to conditions of the surface water withdrawal approval (Docket No. 20070904).
3. Project Sponsor: Borough of Ephrata. Project Facility: Ephrata Area Joint Authority, Ephrata Borough, Lancaster County, Pa. Modification to conditions of the groundwater withdrawal approval (Docket No. 20110902).
4. Project Sponsor and Facility: Carrizo (Marcellus), LLC (Mosquito Creek–2), Karthaus Township, Clearfield County, Pa. Application for surface water withdrawal of up to 2.160 mgd.
5. Project Sponsor and Facility: Central New York Oil and Gas Company, LLC (Susquehanna River), Wilmot Township, Bradford County, Pa. Application for surface water withdrawal of up to 0.540 mgd.
6. Project Sponsor and Facility: Central New York Oil and Gas Company, LLC, Wilmot Township, Bradford County, Pa. Application for consumptive water use of up to 0.105 mgd.
7. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Susquehanna River – Babcock), Ulster Township, Bradford County, Pa. Application for surface water withdrawal of up to 3.000 mgd.
8. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Susquehanna River – Elmglade), Wilmot Township, Bradford County, Pa. Application for surface water withdrawal of up to 2.016 mgd.
9. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Towanda Creek – Sechrist), Canton Township, Bradford County, Pa. Application for surface water withdrawal of up to 0.504 mgd.
10. Project Sponsor: Clark Trucking, LLC. Project Facility: Northeast Division (Lycoming Creek), Lewis Township, Lycoming County, Pa. Application for surface water withdrawal of up to 0.500 mgd.
11. Project Sponsor: Clark Trucking, LLC. Project Facility: Northeast Division (Muncy Creek), Muncy Creek Township, Lycoming County, Pa. Application for surface water withdrawal of up to 0.700 mgd.
12. Project Sponsor and Facility: Dunn Lake LLC (Dunn Pond), Ararat Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 0.999 mgd.
13. Project Sponsor and Facility: EXCO Resources (PA), LLC (Muncy Creek – McClintock), Penn Township, Lycoming County, Pa. Application for surface water withdrawal of up to 1.500 mgd.
14. Project Sponsor: Glenn O. Hawbaker, Inc. Project Facility: Greens Landing Aggregate Plant, Athens Township, Bradford County, Pa. Application for surface water withdrawal of up to 0.249 mgd.
15. Project Sponsor: Glenn O. Hawbaker, Inc. Project Facility: Greens Landing Aggregate Plant, Athens Township, Bradford County, Pa. Application for consumptive water use of up to 0.249 mgd.
16. Project Sponsor: Hazleton Creek Properties, LLC. Project Facility: Hazleton Mine Reclamation, Hazleton City, Luzerne County, Pa. Modification to increase groundwater withdrawal by an additional 0.145 mgd, for a total of 0.200 mgd (30-day average) (Docket No. 20110307).
17. Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Babb Creek), Morris Township, Tioga County, Pa. Application for surface water withdrawal of up to 0.950 mgd.
18. Project Sponsor and Facility: Stanley S. Karp Sr. (Tunkhannock Creek), Nicholson Borough, Wyoming County, Pa. Application for surface water withdrawal of up to 0.510 mgd.
19. Project Sponsor and Facility: Sugar Hollow Trout Park and Hatchery, Eaton Township, Wyoming County, Pa. Modification to project features and conditions of the groundwater withdrawal approval (Docket No. 20100913).
20. Project Sponsor and Facility: Sugar Hollow Water Services, LLC (Susquehanna River – Chellis), Eaton Township, Wyoming County, Pa. Application for surface water withdrawal of up to 1.500 mgd.
21. Project Sponsor: The Municipal Authority of the Borough of Berlin. Project Facility: Berlin Borough Municipal Authority, Allegheny Township, Somerset County, Pa. Modification to conditions of the groundwater withdrawal approval (Docket No. 19980702).
22. Project Sponsor and Facility: Walker Township Water Association, Walker Township, Centre County, Pa. Modification to increase the total groundwater system withdrawal limit from 0.523 mgd to 0.753 mgd (30-day average) (Docket No. 20070905).
23. Project Sponsor and Facility: Williams Production Appalachia, LLC (Middle Branch Wyalusing Creek), Forest Lake Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 0.750 mgd.
24. Project Sponsor and Facility: Williams Production Appalachia, LLC (Snake Creek–2), Franklin Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 0.999 mgd.
25. Project Sponsor and Facility: Williams Production Appalachia, LLC (Susquehanna River), Great Bend Township, Susquehanna County, Pa. Commission-initiated modification to project features and conditions of the surface water withdrawal approval (Docket No. 20090303), making a correction and reducing the approved surface water withdrawal amount from 3.00 mgd to 1.00 mgd.
26. Project Sponsor and Facility: Williams Production Appalachia, LLC (Susquehanna River–2), Great Bend Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 2.000 mgd.
Opportunity to Appear and Comment:
Interested parties may appear at the above hearing to offer written or oral comments to the Commission on any matter on the hearing agenda, or at the business meeting to offer written or oral comments on other matters scheduled for consideration at the business meeting. The chair of the Commission reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing and business meeting. Written comments may also be mailed to the Susquehanna River Basin Commission, 1721 North Front Street, Harrisburg, Pennsylvania 17102-2391, or submitted electronically to Richard A. Cairo, General Counsel, e-mail: [email protected] or Stephanie L. Richardson, Secretary to the Commission, e-mail: [email protected]. Comments mailed or electronically submitted must be received prior to December 9, 2011, to be considered.
AUTHORITY: Public Law 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: November 10, 2011.
Thomas W. Beauduy
Deputy Executive Director.
PUBLIC NOTICE
Division of Criminal Justice Services Juvenile Justice Advisory Group
Pursuant to Public Officer Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Juvenile Justice Advisory Group:
Date:Dec. 13, 2011
Time:10:30 p.m. - 2:30 p.m.
Place:Division of Criminal Justice Services
Four Tower Place, 1st Fl.
Albany, NY 12203-3764
Video Conference with: Executive Chamber, 633 Third Ave., 37 Fl. Board Rm.
For further information contact: Schellie Tedesco, Secretary to Jacquelyn Greene, Esq., Juvenile Justice Policy and Program Unit, Division of Criminal Justice Services, Four Tower Place, 3rd Fl., Albany, NY 12203, [email protected], (518) 457-3670, Fax: (518) 485-0909
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 non-institutional and long-term care services to comply with enacted State statute. The following significant changes are proposed:
Non-Institutional Services
Effective December 1, 2011, the Commissioner may grant approval for a temporary adjustment to rates for eligible ambulatory care providers licensed under Article 28 of the Public Health Law (PHL). Eligible ambulatory care providers include those undergoing closure; those impacted by the closure of other health care providers; those subject to merger, acquisition, consolidation or restructuring; those impacted by the merger, acquisition, consolidation or restructuring of other health care providers; and outpatient departments of general hospitals that have entered into an agreement with the Department to permanently decertify a specified number of staffed hospital inpatient beds. Providers must submit for approval a written proposal to the Commissioner, at least 60 days prior to the requested effective date of the adjustment, which demonstrates that one or more of the following will be achieved as a result of such additional financial resources:
• Protect or enhance access to care;
• Protect or enhance quality of care;
• Improve the cost effectiveness of the delivery of health care services; or
• Otherwise protect or enhance the health care delivery system, as determined by the Commissioner.
Proposals must also include a budget, details of the need for the adjustment, the purpose and benefits of receiving the adjustment, the timeframes for implementing actions supported by the adjustment, and the deliverables resulting from receipt of the adjustment. Any such adjustment issued will be in effect for a specified period of time, not to exceed three years, after which the provider will be reimbursed in accordance with the statewide methodology set forth in the State Plan. The Commissioner may establish benchmarks and goals to be achieved, and the provider must submit periodic reports demonstrating achievement of such. Failure to achieve such benchmarks and goals shall be a basis for ending the provider's temporary rate adjustment prior to the end of the specified timeframe.
Federally qualified health centers with reimbursement rates issued pursuant to PHL § 2807(8) may apply for a temporary rate adjustment as an alternative rate-setting methodology in accordance with the provisions of PHL § 2807(8)(f).
There is no estimated annual net aggregate change in gross Medicaid expenditures as a result of this proposed initiative for state fiscal year 2012/2013.
Long-Term Care Services
Effective December 1, 2011, the Commissioner may grant approval for a temporary adjustment to rates for eligible residential health care facilities. Eligible residential health care facilities include those undergoing closure; those impacted by the closure of other health care providers; those subject to merger, acquisition, consolidation or restructuring; and those impacted by the merger, acquisition, consolidation or restructuring of other health care providers. Facilities must submit for approval a written proposal to the Commissioner, at least 60 days prior to the requested effective date of the adjustment, which demonstrates that one or more of the following will be achieved as a result of such additional financial resources:
• Protect or enhance access to care;
• Protect or enhance quality of care;
• Improve the cost effectiveness of the delivery of health care services; or
• Otherwise protect or enhance the health care delivery system, as determined by the Commissioner.
Proposals must also include a budget, details of the need for the adjustment, the purpose and benefits of receiving the adjustment, the timeframes for implementing actions supported by the adjustment, and the deliverables resulting from receipt of the adjustment. Any such adjustment issued will be in effect for a specified period of time, not to exceed three years, after which the facility will be reimbursed in accordance with the statewide methodology set forth in the State Plan. The Commissioner may establish benchmarks and goals to be achieved, and the facility must submit periodic reports demonstrating achievement of such. Failure to achieve such benchmarks and goals shall be a basis for ending the facility's temporary rate adjustment prior to the end of the specified timeframe.
There is no estimated annual net aggregate change in gross Medicaid expenditures as a result of this proposed initiative for state fiscal year 2012/2013.
Copies of the proposed state plan amendments will be available for public review on the Department's website at: http://www.health.ny.gov/regulations/state_plans/status
In addition, copies will be on file in each local (county) social services district. 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
The public is invited to review and comment on these proposed state plan amendments. For further information or to submit a comment, please contact: Department of Health, Bureau of HCRA Operations & Financial Analysis, Corning Tower Bldg., Rm. 984, Empire State Plaza, Albany, NY 12237, (518) 474-1673, (518) 473-8825 (FAX), [email protected]
PUBLIC NOTICE
Office for People with Developmental Disabilities and Department of Health
Pursuant to 42 CFR Section 447.205, the New York State Office for People With Developmental Disabilities (OPWDD) and the New York State Department of Health hereby give notice of the following:
The State proposes to expand Community Habilitation Services authorized by OPWDD. New York State is seeking to implement a new service, Monthly Community Habilitation (MCH) and will establish methods and standards for setting payment rates for MCH.
MCH will have a monthly billing structure. Price setting for the new monthly service will be based on a combination of the provider's IRA price and its group day habilitation price in effect on December 31, 2011. OPWDD will sum the non-room and board component of the individual monthly price derived from the IRA price sheet in effect on December 31, 2011 and the individual monthly price derived from the total approved costs in the group day habilitation price sheet in effect on December 31, 2011. The result will be the non-room and board component of the individual MCH price. The room and board component of the MCH price will be the room and board component of the individual monthly price from the IRA price sheet in effect on December 31, 2011. OPWDD will sum the non-room and board component and the room and board component to yield the individual MCH price. Subsequent MCH prices will be revised if the IRA price or the group day habilitation price used to calculate the individual MCH price is revised. The proposed changes will become effective January 1, 2012. The new methodology will apply to services delivered on or after that date.
The reasons for the proposed changes are to expand eligibility for community habilitation to individuals who reside in supervised residential habilitation settings certified by OPWDD and who are enrolled in the HCBS waiver, and to offer another option to individuals who wish to have their habilitation services focus on a variety of everyday community settings. MCH promises enhanced flexibility and a more individualized approach and will offer increased flexibility in service design, encourage increased community interaction.
The State estimates that there will be no increase or decrease in annual aggregate expenditures as a result of this change.
Texts of regulations describing the proposed changes have been distributed to the offices of the local (county) Mental Hygiene Directors and are available for public review. To determine the location of your local Mental Hygiene Director including the office within Manhattan (New York County), you may access a list online at http://clmhd.org/about/countydirectory.aspx.
In New York City, the text of the proposed regulations will be available at the following Developmental Disabilities Services Office locations:
Metro New York DDSO 75 Morton Street New York, New York 10014
Bernard M. Fineson DDSO 80-45 Winchester Blvd. Administration Building 80-00 Queens Village, New York 11427
Brooklyn DDSO 888 Fountain Avenue Brooklyn, New York 11208
Metro New York DDSO 2400 Halsey Street Bronx, New York 10461
Staten Island DDSO 1150 Forest Hill Road Staten Island, New York 10314
The text of the proposed regulations may also be found on the OPWDD internet website at http://www.opwdd.ny.gov/regs/index.jsp or at the NYS Department of State website.
The public is invited to review and comment on these proposed changes. Public hearings will be held on the proposed regulations as follows:
Tuesday, November 29, 2011 - 10:30 AM OPWDD Counsel's Office Conference Room, 3rd Floor 44 Holland Avenue Albany, NY
Wednesday, November 30, 2011 - 10:30 AM OPWDD Counsel's Office Conference Room, 3rd Floor 44 Holland Avenue Albany, NY
For further information and to review and comment, please contact: Barbara Brundage, Regulatory Affairs Unit, Office of Counsel, Office for People With Developmental Disabilities, 44 Holland Ave., Albany, NY 12229, (518) 474-1830, e-mail: [email protected]
PUBLIC NOTICE
Office for People with Developmental Disabilities and Department of Health
Pursuant to 42 CFR Section 447.205, the New York State Office for People With Developmental Disabilities (OPWDD) and the New York State Department of Health hereby give notice of the following:
The State proposes to update the reimbursement methodology for Individual Residential Alternatives (IRA) and Community Residences (CR) certified by OPWDD.
The Individual Residential Alternatives/Community Residence rate will be changed to reflect a new rent offset amount. The offset is based on the amounts established for Supplemental Security Income (SSI) Congregate Care Level 2, which are set annually by the Federal Social Security Administration. The Social Security Administration has increased its SSI level for 2012. Therefore, the amounts of the rent allowance offset contained in the final regulation for 2012 will increase from the 2010 level.
The proposed changes will become effective January 1, 2012. The new methodology will apply to services delivered on or after that date.
The State estimates that there will be a reduction in annual aggregate expenditures of 0.63 cents per individual, multiplied by 365 days.
Texts of regulations describing the proposed changes have been distributed to the offices of the local (county) Mental Hygiene Directors and are available for public review. To determine the location of your local Mental Hygiene Director including the office within Manhattan (New York County), you may access a list online at http://clmhd.org/about/countydirectory.aspx.
In New York City, the text of the proposed regulations will be available at the following Developmental Disabilities Services Office locations:
Metro New York DDSO 75 Morton Street New York, New York 10014
Bernard M. Fineson DDSO 80-45 Winchester Blvd. Administration Building 80-00 Queens Village, New York 11427
Brooklyn DDSO 888 Fountain Avenue Brooklyn, New York 11208
Metro New York DDSO 2400 Halsey Street Bronx, New York 10461
Staten Island DDSO 1150 Forest Hill Road Staten Island, New York 10314
The text of the regulations may also be found on the OPWDD internet website at http://www.opwdd.ny.gov/regs/index.jsp or at the NYS Department of State website.
The public is invited to review and comment on these proposed changes. Public hearings will be held on the proposed regulations as follows:
Feb. 27, 2012 10:30AM OPWDD Counsel's Office Conference Room 44 Holland Ave., Albany, NY
Feb. 29, 2012 10:30AM OPWDD Counsel's Office Conference Room 44 Holland Ave., Albany, NY
Persons who wish to present testimony at the public hearings must pre-register no later than Friday, February 17, 2012. Attendees or presenters who need any special accommodations must make a request by the same date. In order to pre-register, to request special accommodations or to ask any questions, please contact Barbara Brundage (see below for contact information).
For further information and to review and comment, please contact: Barbara Brundage, Regulatory Affairs Unit, Office of Counsel, Office for People With Developmental Disabilities, 44 Holland Ave., Albany, NY 12229, (518) 474-1830, e-mail: [email protected]
PUBLIC NOTICE
Office for People with Developmental Disabilities and Department of Health
Pursuant to 42 CFR Section 447.205, the New York State Office for People With Developmental Disabilities (OPWDD) and the New York State Department of Health hereby give notice of the following:
The State proposes to change the methods and standards for setting Medicaid payment rates for individualized residential alternatives, community residences and intermediate care facilities for the developmentally disabled by changing how it determines reimbursement for residential lease costs for these programs. The State will revise the process for reviewing and authorizing continuing residential lease arrangements by OPWDD. The reason for the change is to achieve administrative efficiencies while establishing reimbursement levels that are appropriate.
Currently, OPWDD utilizes a Prior Property Approval process whereby an individual rent calculation is applied to determine a rental reimbursement amount for each individual served. This process is labor intensive and administratively costly. OPWDD proposes to revise the process for continuing residential lease arrangements. For continuing residential lease arrangements, OPWDD expects to discontinue the PPA process. Instead, OPWDD plans to implement an annual calendar year increase, determined by multiplying the base lease amount by a percentage increase based on the Rental of Primary Residence component of the Consumer Price Index. The Prior Property Approval process will continue to be utilized for new residential lease arrangements.
The proposed changes will become effective January 1, 2012. The new methodology will apply to services delivered on or after that date.
The State estimates that this change will not change annual aggregate expenditures.
Texts of regulations describing the proposed changes have been distributed to the offices of the local (county) Mental Hygiene Directors and are available for public review. To determine the location of your local Mental Hygiene Director including the office within Manhattan (New York County), you may access a list online at http://clmhd.org/about/countydirectory.aspx.
In New York City, the text of the proposed regulations will be available at the following Developmental Disabilities Services Office locations:
Metro New York DDSO 75 Morton Street New York, New York 10014
Bernard M. Fineson DDSO 80-45 Winchester Blvd. Administration Building 80-00 Queens Village, New York 11427
Brooklyn DDSO 888 Fountain Avenue Brooklyn, New York 11208
Metro New York DDSO 2400 Halsey Street Bronx, New York 10461
Staten Island DDSO 1150 Forest Hill Road Staten Island, New York 10314
The text of the proposed regulations may also be found on the OPWDD internet website at http://www.opwdd.ny.gov/regs/index.jsp or at the NYS Department of State website.
The public is invited to review and comment on these proposed changes. Public hearings will be held on the proposed regulations as follows:
Tuesday, December 27, 2011 - 10:30 AM Counsel's Office Conference Room, 3rd Floor OPWDD 44 Holland Avenue Albany, NY
Wednesday, December 28, 2011 - 10:30 AM Counsel's Office Conference Room, 3rd Floor OPWDD 44 Holland Avenue Albany, NY
Persons who wish to present testimony at the public hearings must pre-register no later than Friday, December 16, 2011. Attendees or presenters who need any special accommodations must make a request by the same date. In order to pre-register, to request special accommodations or to ask any questions, please contact Barbara Brundage (see below for contact information).
For further information and to review and comment, please contact: Barbara Brundage, Regulatory Affairs Unit, Office of Counsel, Office for People With Developmental Disabilities, 44 Holland Ave., Albany, NY 12229, (518) 474-1830, e-mail: [email protected]
PUBLIC NOTICE
Department of State Notice of Review for the Town and Village of Clayton Draft Local Waterfront Revitalization Program
In accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program, the Town and Village of Clayton, located within Jefferson County, prepared a draft Local Waterfront Revitalization Program (LWRP). The LWRP is a comprehensive management program for the Town and Village's waterfront resources along the St. Lawrence River, which serves to amend and update the Village's existing, previously approved, LWRP and enlist the Town in this inter-municipal program.
To approve the Town and Village of Clayton LWRP, pursuant to Article 42 of the NYS Executive Law, it is required that potentially affected State, federal, and local agencies be consulted to assure that the program does not conflict with existing policies and programs. For this purpose, this LWRP is available online at http://nyswaterfronts.com/LWRP.asp.
The draft LWRP 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 public. Comments on the draft LWRP are due by February 1, 2012. At the close of this required review period, the Department of State will coordinate responses to comments received with the Town and Village of Clayton and modifications to the LWRP will be made, as needed. Following adoption of the LWRP by the Town and the Village, and its subsequent approval by the Secretary of State, pursuant to 15 CFR 923.84(b), the New York State Department of State (DOS) will request incorporation of the LWRP into the State's Coastal Management Program by the federal Office of Ocean and Coastal Resource Management (OCRM) as a Routine Program Change.
Comments on the Town and Village of Clayton draft LWRP should be submitted by February 1, 2012, to: Kevin Millington, Department of State, Office of Communities and Waterfronts, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 473-2479.
SALE OF FOREST PRODUCTS
Chenango Reforestation Area No. 26 Contract No. X008467
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 4,578 +/- tons red pine, 5.0 +/- tons larch, 0.2 +/- MBF white pine, 1.1+/- MBF white ash, 1.0 +/- MBF black cherry, 0.2 +/- MBF sugar maple, 0.3 +/- MBF red maple, 0.3 +/- MBF aspen, 35 +/- cords firewood, located on Chenango Reforestation Area No. 26, Stands A-1.1, 2, 7, 8.1, 8.2, 8.5 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, Dec. 8, 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
Steuben Reforestation Area No. 13 Contract No. X008480
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for white ash sawtimber, 40.9 MBF more or less; hard maple sawtimber, 5.6 MBF more or less; red maple sawtimber, 4.1 MBF more or less; aspen sawtimber, 3.4 MBF more or less; misc. sawtimber, 7.9 MBF more or less; hardwood firewood, 180 cords more or less, located on Steuben Reforestation Area No. 13, Dry Run State Forest, Stands A-5 & B-13, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m., Thursday, Dec. 8, 2011.
For further information, contact: Joel Fiske, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 8, 7291 Coon Rd., Bath, NY 14810-9728, (607) 776-2165
End of Document