11/4/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/4/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 44
November 04, 2020
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 5, 2020. Notice of that public hearing was published in the Federal Register on October 7, 2020. In addition to the items listed in that October 7, 2020 Notice, the Commission wishes to supplement that Notice to include additional items. The Commission will also hear testimony on a proposed Use of Lesser Quality Waters Policy as well as proposals to amend its Regulatory Program Fee Schedule.
Due to the COVID-19 situation and the relevant orders in place in the Commission’s member jurisdictions, the Commission will hold this hearing telephonically. At this public hearing, the Commission will hear testimony on the projects listed in the October 7, 2020 Notice and the proposals in the Supplementary Information section of this notice. Such projects and proposals are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for December 11, 2020, 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 proposals. The deadline for the submission of written comments is November 18, 2020.
DATES: The public hearing will convene on November 5, 2020, 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 18, 2020.
ADDRESSES: This hearing will be held by telephone rather than at a physical location. Conference Call # 1-888-387-8686, the Conference Room Code # 9179686050.
FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423; fax: (717) 238-2436.
Information concerning the proposals discussed in this Notice can be found at the Commission’s web site at www.srbc.net. Additional supporting documents are available to inspect and copy in accordance with the Commission’s Access to Records Policy at: www.srbc.net/regulatory/policies-guidance/docs/access-to-records-policy-2009-02.pdf
SUPPLEMENTARY INFORMATION: The Commission is proposing a new Use of Lesser Quality Waters Policy that would replace its current policy. The Commission is also proposing changes to its Regulatory Program Fee Schedule, which it typically does on an annual basis. This Notice supplements the October 7, 2020 Notice of Public Hearing and the projects listed in that Notice remain a part of the public hearing.
Opportunity to Appear and Comment:
Interested parties may call into the hearing to offer comments to the Commission on any business listed above required to be subject of a public hearing. Given the telephonic nature of the meeting, the Commission strongly encourages those members of the public wishing to provide oral comments to pre-register with the Commission by e-mailing Jason Oyler at [email protected] prior to the hearing date. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Access to the hearing via telephone will begin at 2:15 p.m. Guidelines for the public hearing are 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 business listed above required to be subject of a public hearing may also be mailed to Mr. Jason Oyler, Secretary to the Commission, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through https://www.srbc.net/regulatory/public-comment/. Comments mailed or electronically submitted must be received by the Commission on or before November 18, 2020, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: October 15, 2020
Jason E. Oyler,
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Department of State F-2020-0513 Date of Issuance – November 4, 2020
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.
In F-2020-0513 Donald Gelestino proposes the construction of a floating dock assembly consisting of a 4’ by 50’ walkway 5’ by 50’ float system with end floats suspended to keep from bottom at 117 Savannah Walk, Oak Beach, NY,11702, Town of Babylon, Suffolk County, Fire Island Inlet.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0513GelestinoConsistCert.pdf
Original copies of public information and data submitted by the applicant 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.
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 19, 2020.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, 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-2020-0613 Date of Issuance – Nov. 4, 2020
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.
In F-2020-0613 Timothy Brown proposes to construct a 15' x 5 ' shore parallel extension on the western side of the waterward end of the existing 60' long pile dock. In addition, the applicant proposes to install a new boat hoist on the waterward side of the existing open pile dock. The new hoist would be constructed on pilings spaced 15' on each side. Town of Grand Island, Erie County, Niagara River.
* * *
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0574/F-2020-0613BrownConsistCert
Original copies of public information and data submitted by the applicant 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.
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 December 4, 2020.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, 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-2020-0695 Date of Issuance – November 4, 2020
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 (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). 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-2020-0695 the applicant, Gregory McLean, is proposing to install a 32’x36’ covered boat slip over an existing 8’x59’-2 3/8”; add an 8’x36’ floating dock; and dredge an area of 2400 square feet to remove a total volume of 190 cubic yards. Project is located at 42992 County Route 100, Town of Orleans, Jefferson County, St. Lawrence River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0695.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Wellesley Island Pools Significant Fist and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/Habitats/GreatLakes/Wellesley_Island_Pools.pdf
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 December 4, 2020.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Avenue, Albany, NY 12231, (518) 474-6000. 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 Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2020-0483 Matter of Elvira Meinhold, 109 Fir Street, Lindenhurst, NY 11757, for a variance concerning safety requirements, including the height under a girder/soffit involved is an existing one-family dwelling located at 109 Fir Street, Village of Lindenhurst, NY 11757, County of Suffolk, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2020-0487 Matter of John R. Bracco, Architect P.C., 111 Railroad Avenue, Sayville, NY 11782, for a variance concerning safety requirements, including the height under a girder/soffit involved is an existing one-family dwelling located at 94 Ackerly Lane, Lake Ronkonkoma, Town of Brookhaven, NY 11779, County of Suffolk, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2020-0488 In the matter of Exyte, US. Inc., Peter Mehltretter, 201 Fuller Road, Suite 401, Albany, NY 12203, for SUNY – IT MARCY concerning building code and fire safety requirements including using OSHA ship ladders in lieu of stairs to access ceiling platforms.
Involved is the construction of a manufacturing facility, known as “Cree Wilfspeed Mohawk Valley Fab”, located at 5757 Marcy – SUNY IT Parkway, Town of Marcy, County of Oneida, New York.
2020-0489 In the matter of Dianne Bickerton, 6888 State Route 281, Preble, NY 13141, concerning building code and fire safety requirements appeal of denied building permit.
Involved is the construction of an enclosed residential swimming pool for year-round use, located at 6888 State Route 281, Town of Preble, County of Courtland, New York.
PUBLIC NOTICE
Susquehanna River Basin Commission
Grandfathering (GF) Registration Notice
SUMMARY: This notice lists Grandfathering Registration for projects by the Susquehanna River Basin Commission during the period set forth in DATES.
DATES: September 1-30, 2020.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists GF Registration for projects, described below, pursuant to 18 CFR 806, Subpart E for the time period specified above:
Grandfathering Registration Under 18 CFR part 806, Subpart E:
1. Federal Bureau of Prisons – Federal Correctional Institution at Loretto, GF Certificate No. GF-202009111, Allegheny Township and Borough of Loretto, Cambria County, Pa.; Well 1 and consumptive use; Issue Date: September 10, 2020.
2. Troy Borough – Troy Borough Water Department, GF Certificate No. GF-202009112, Troy Borough, Bradford County, Pa.; Wells 1, 2, and 3; Issue Date: September 10, 2020.
3. Weaverland Valley Authority – Blue Ball Water System, GF Certificate No. GF-202009113, East Earl Township, Lancaster County, Pa.; Wells 1, 2, and 3; Issue Date: September 10, 2020.
4. Virginia and Larry Morton – Virginia and Larry Morton Farms, GF Certificate No. GF-202009114, Porter Township, Schuylkill County, Pa.; Wiconisco Creek; Issue Date: September 10, 2020.
5. City of Oneonta – Public Water Supply System, GF Certificate No. GF-202009115, City and Town of Oneonta, Otsego County, N.Y.; Wilber Lake/Lower Reservoir; Issue Date: September 10, 2020.
6. The Municipal Authority of the Borough of Berlin – Public Water Supply System, GF Certificate No. GF-202009116, Allegheny Township, Somerset County, Pa.; Well 6; Issue Date: September 18, 2020.
7. Iron Masters Country Club, GF Certificate No. GF-202009117, Bloomfield Township, Bedford County, Pa.; Wells 10 and 14; Issue Date: September 18, 2020.
8. Sinking Valley Country Club, GF Certificate No. GF-202009118, Tyrone Township, Blair County, Pa.; 14th Fairway Well and 8th Tee Well; Issue Date: September 18, 2020.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: October 15, 2020
Jason E. Oyler,
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: September 1-30, 2020.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22 (f)(13) and 18 CFR § 806.22 (f) for the time period specified above:
Water Source Approval – Issued Under 18 CFR 806.22(e):
1. Warrior Trail Properties, LLC; Project Schooner; ABR-202009005; Hazle Township, Luzerne County, Pa.; Consumptive Use of Up to 1.400 mgd; Approval Date: September 4, 2020.
Water Source Approval – Issued Under 18 CFR 806.22(f):
Chief Oil & Gas, LLC; Pad ID: Allen Drilling Pad #1; ABR-201009002.R2; Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 3, 2020.
Chesapeake Appalachia, L.L.C.; Pad ID: Alberta; ABR-201009007.R2; Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.50000 mgd; Approval Date: September 3, 2020.
Diversified Production, LLC; Pad ID: Phoenix C; ABR-201006114.R2; Duncan Township, Tioga County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: September 3, 2020.
Blackhawk Energy LLC; Pad ID: Shannon Todd Pad A; ABR-201009006.R2; Todd Township, Huntingdon County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: September 3, 2020.
ARD Operating, LLC; Pad ID: COP Tr 344 Pad A; ABR-20100694.R2; Noyes Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 3, 2020.
Rockdale Marcellus, LLC; Pad ID: Zeafla 747; ABR-20100682.R2; Jackson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: September 3, 2020.
ARD Operating, LLC; Pad ID: COP Tr 342 A; ABR-20100695.R2; Beech Creek Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 7, 2020.
XTO Energy, Inc.; Pad ID: MARQUARDT 8534H; ABR-20100664.R2; Penn Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 8, 2020.
Seneca Resources Company, LLC; Pad ID: C09-J; ABR-201507002.R1; Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 8, 2020.
Chesapeake Appalachia, L.L.C.; Pad ID: Connell; ABR-201009084.R2; Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 7.50000 mgd; Approval Date: September 10, 2020.
Chesapeake Appalachia, L.LC.; Pad ID: Decker Farms; ABR-201009037.R2; Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 10, 2020.
ARD Operating, LLC; Pad ID: Robert C. Ulmer Pad A; ABR-201007049.R2; Watson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 14, 2020.
Repsol Oil & Gas (USA), LLC; Pad ID: YURKANIN (03 014) J; Columbia Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 14, 2020.
ARD Operating, LLC; Pad ID: COP 551 Pad B; ABR-202009001; Cascade Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 14, 2020.
ARD Operating, LLC; Pad ID: Chapman Bohlin Pad A; ABR-202009002; Cascade Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 14, 2020.
Cabot Oil & Gas Corporation; Pad ID: RozellC P1; ABR-20100542.R2; Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 16, 2020.
Cabot Oil & Gas Corporation; Pad ID: HullR P2; ABR-20100612.R2; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 16, 2020.
LPR Energy, LLC; Pad ID: Shannon Land & Mining Drilling Pad #1; ABR-20100628.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 25, 2020.
ARD Operating, LLC; Pad ID: Ann M. Mercier Pad A; ABR-201007071.R2; Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 25, 2020.
LPR Energy, LLC; Pad ID: Lightner Drilling Pad #1; ABR-201007045.R2; Juniata Township, Blair County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 28, 2020.
SWN Production Company, LLC; Pad ID: Robinson; ABR-20100653.R2; Stevens Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: September 28, 2020.
Cabot Oil & Gas Corporation.; Pad ID: Griffiths J P1; ABR-202009004; Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 28, 2020.
Approvals By Rule – Revoked Under 18 CFR 806.22(f):
EQT Production Company; Pad ID: Phoenix B; ABR-201511003; Morris Township, Tioga County, Pa.; Revocation Date: September 22, 2020.
Rockdale Marcellus, LLC; Pad ID: Zeafla 747; ABR-20100682.R2; Jackson Township, Lycoming County, Pa.; Revocation Date: September 28, 2020.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: October 15, 2020
Jason E. Oyler,
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Minor Modifications
SUMMARY: This notice lists the minor modifications approved for a previously approved project by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: September 1-30, 2020.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists previously approved projects, receiving approval of minor modifications, described below, pursuant to 18 CFR 806.18 or to Commission Resolution Nos. 2013-11 and 2015-06 for the time period specified above:
Minor Modification Issued Under 18 CFR § 806.18
1. Tulpehocken Spring Water, Inc., Docket No. 20200315, Sugarloaf and Benton Townships, Columbia County, Pa.; approval authorizing the additional water use purpose of bulk supply for hydrostatic testing; Approval Date: September 1, 2020.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: October 15, 2020
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document