4/7/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/7/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 14
April 07, 2021
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 State
A virtual meeting of the NYS Appearance Enhancement Advisory Committee will be held on Monday, April 19, 2021, at 10:30 a.m. For WebEx conferencing information, please visit the Department of State’s website at www.dos.ny.gov.
Should you require further information, please contact: Denise Tidings at [email protected] or 518-402-4921
PUBLIC NOTICE
Department of State F-2020-0909 Date of Issuance – April 7, 2021
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-2020-0909, Terrance Talbot is proposing to remove an existing crib supported boathouse and construct a new boathouse. The newly proposed boathouse including exterior perimeter docks measures 36′ long by 27′ wide. The walls will be centered on 8′ wide crib supported docks. The roof will be 12′8″ above the Ordinary High Water level. The boathouse would be connected to shore by a 4′ wide ramp. In addition, the applicant proposes to install a concrete seawall consisting of a 6′ wide by 1′ high base with a 3′ high by 2′ wide wall set on top of the base. This will be placed along ~80 linear feet of shoreline except for a 5′ wide opening. The face of the new wall is proposed to be located ~4′ 10″ waterward of the present day Ordinary High Water line. Stone is proposed to be placed extending 6′ waterward of the face of new wall. Finally, the applicant proposes to construct a new 38′ by 4′ crib dock located 20′ west of the proposed boathouse.
The work is proposed at the at the applicant’s property on the Saint Lawrence River located at 281 River Road East in the Town of Morristown, St. Lawrence County.
The stated purpose of the proposed activity is to “[m]itigate flooding and erosion which has seriously undermined shoreline and threatens my home.”
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0909ForPN.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, May 7, 2021.
Comments should be addressed to: 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-2020-1031 Date of Issuance – April 7, 2021
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 on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-1031.pdf
In F-2020-1031, or the “Shenorock Shore Club”, the applicant – Richard LaCoursiere – proposes to construct an expansion of the existing docks by adding an additional 7 slips. The proposed slips are waterward of the existing and include one 8′ wide by 90′ long floating wave attenuator and one 6′ wide by 60′ long wave attenuator. The slips are proposed perpendicular to the wave attenuators. In addition, sixteen 12″ timber piles and seven 4′ wide by 30′ long finger floating docks are proposed.
The purpose of the proposed project is “to allow members of Shenorock Shore Club improved access to waterfront activities such as sailing and power boating”. The project is located at 475 Stuyvesant Avenue in the City of Rye, Westchester County on Milton Harbor.
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, April 22, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and 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-2020-1128 Date of Issuance – April 7, 2021
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-2020-1128, The Shore & Country Club is proposing to perform maintenance dredging at the existing facility in Charles Creek, Norwalk Harbor, Norwalk, Connecticut, with subsequent confined open-water placement of up to 14, 970 cubic yards of dredged material at the Central Long island Sound Disposal Site (CLDS). The CLDS is located within Long Island Sound, south of South End Point, East Haven, Connecticut and north of the Village of Shoreham, Town of Brookhaven, Suffolk County. The site boundary is a 2.4 square nautical mile rectangle centered at 41° 08.95' N and 72° 52.95' W (NAD 83).
Original copies of the 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. Electronic copies of the applicant’s consistency certification and supporting information are available for review and download at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-1128S&CCConsistencyCert
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., 15/30 days from the date of publication of this notice, or, by Friday, May 7, 2021.
Comments should be addressed to: 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-2021-0007 Date of Issuance – April 7, 2021
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-2021-0007, The Town of Parma is proposing to install a sanitary sewer collection system and necessary components to deliver wastewater from individual residences to the interceptor in the Town of Parma which sends wastewater to the Northwest Quadrant Wastewater Treatment Plant in the Town of Greece. The project would include the installation of individual grinder pump stations, a lift station, standby generator and ~37,000 linear feet of HDPE pipe. The project will also include the excavation of 20,600 cubic yards of material for pipe installation. This material will be used as backfill or appropriately disposed of. Directional drilling will be used to cross under Brush Creek at East Wautoma Beach road, East Creek at West Beach Road and West Creek at North Avenue. The project may also result in temporary wetland disturbance at Davison Beach Road.
The work is proposed along the following roadways in the Town of Parma, Monroe County: Hamlin Parma Town Line Road, E. Wautoma Beach road (Delavere Drive), West Beach road, North Avenue, Ferguson Drive, Lake Ontario State Parkway, Huffer Road, Davison Beach Road, Alder Beach Road, Ampor Beach, Lighthouse Road, Clearview Avenue, Lake Side Boulevard, Lighthouse Road and North Avenue (NY Route 259).
The stated purpose of the proposal is: “[t]o provide residents on the lakeshore of Parma New York with a public wastewater collection system. The area is currently served by on-site sewage disposal, due to flooding and high-water table and small lots the on-site systems pose a potential health risk and possible environmental impacts. High lake levels have caused flooding of the on-site systems rendering them ineffective.
This proposal is part of the New York State Lake Ontario Resiliency & Economic Development Initiative (REDI). REDI is a program created to increase the resilience of shoreline communities and bolster economic development throughout the Lake Ontario and St. Lawrence River regions of New York State. Additional information about the REDI program including project profiles can be found at: https://www.governor.ny.gov/programs/lake-ontario-resiliency-and-economic-development-initiative-redi
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0007ForPN.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., 15 days from the date of publication of this notice, or, April 22, 2021.
Comments should be addressed to: 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-2021-0019 Date of Issuance – April 7, 2021
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-2021-0019, 195 Investment, LLC is proposing to perform confined open-water placement of approximately 850 cubic yards (cy) of un-suitable dredged material at the Western Long Island Sound Disposal Site (WLDS – preferred) or the Central Long Island Sound Disposal Site (CLDS), with an undisclosed volume of cap to contain the un-suitable materials. The CLDS is located within Long Island Sound, south of South End Point, East Haven, Connecticut and north of the Village of Shoreham, Town of Brookhaven, Suffolk County. The site boundary is a 2.4 square nautical mile rectangle centered at 41° 08.95' N and 72° 52.95' W (NAD 83). The WLDS is located within Long Island Sound, south of Long Neck Point, Noroton, CT and north of the Village of Lloyd Harbor, Suffolk County, New York. The site boundary is a 2 square nautical miles sqyare centered at 40° 59.50’ N, 73° 28.95’ W (NAD 83).
Original copies of the 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. Electronic copies of the applicant’s consistency certification and supporting information are available for review and download at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0019-195InvestmentLLCConsCert.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, by Friday, May 7, 2021.
Comments should be addressed to: 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-2021-0026 Date of Issuance – April 7, 2021
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-2021-0026 the applicant, Town of Brookhaven Highway Department, is proposing to raise and reconstruct approximately 2,030 linear feet of Pipe Stave Hollow Road and approx. 515 linear feet of Harbor Beach Road; install 1,100 linear feet of revetment to provide shoreline stabilization and grade transition for the proposed road raising; install new stormwater management areas in the form of approx. 1,670 linear feet of planted drainage swales and new bio-retention areas; and install new flush concrete curb and decorative timber guiderails along the west side of road. This project is located along Pipe Stave Hollow Road, Town of Brookhaven, Suffolk County, Mt. Sinai Harbor.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0026PN.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Mount Sinai Harbor Significant Fist and Wildlife Habitat:
https://www.dos.ny.gov/opd/programs/consistency/Habitats/LongIsland/Mount_Sinai_Harbor.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 May 7, 2021.
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 Ave., 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 F-2021-0043 Date of Issuance – April 7, 2021
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 activity complies with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP).
In F-2021-0043, South Fork Wind, LLC (or Applicant) proposes to construct and operate an approximately 130-megawatt offshore wind energy project including associated structures and facilities in the Atlantic Ocean and Lake Montauk, Town of East Hampton, Suffolk County, New York (proposed activity).
The proposed activity is located in the Atlantic Ocean within federal waters on the outer continental shelf. The wind energy facility would develop the Bureau of Ocean Energy Management (BOEM) Renewable Energy Lease Area OCS-A 0517 (formerly part of OCS-A 0486) that is located approximately 35 miles east of Montauk Point, New York. The proposed activity consists of:
- Up to 15 wind turbine generators with a nameplate capacity of 6 to 12 MW per turbine and one (1) offshore substation. The total maximum footprint for the 16 monopile foundations would be approximately 14.6 acres.
- Interarray submarine electric cables connecting the turbines would be approximately 21.4 miles in length with a total maximum footprint of approximately 2.5 acres. Approximately two miles of inter-array cable would require cable protection totaling 10.2 acres, with an additional approximately 7.5 acres of protection at approaches to the turbine foundations; and
- One alternating current (AC) electric export cable buried in the seabed and underground that would extend approximately 61.4 miles (approximately 57.9 miles in federal waters and approximately 3.5 miles in New York State waters) from the offshore substation to the landfall at Beach Lane, Town of East Hampton. The proposed temporary seabed disturbance would be approximately 573 acres, with a total maximum footprint of 7.4 acres (0.4 acres in New York State waters). Additionally, approximately 7.9 acres of cable protection (0.2 acres in New York State waters) may be needed. The sea-to-shore transition would be constructed using Horizontal Directional Drilling (HDD) where the cable would exit the seabed through a temporary cofferdam located approximately 1,750 feet seaward of the plane of mean high water stabilized. Approximately 26,500 cubic yards would be dredged to excavate the cofferdam area and would later be backfilled with suitable material upon completion.
The proposed activity also includes a new Operations and Maintenance (O&M) facility that may be located in Montauk, New York or at Quonset Point in North Kingstown, Rhode Island. The O&M facility will be used to prepare and mobilize for offshore maintenance activities, monitor the wind farm, and/or access storage space for spare parts and other equipment to support maintenance activities. If the O&M facility is located in Montauk, it would be sited at the Inlet Seafood, LLC property off of East Lake Drive immediately east of the inlet that connects Lake Montauk to Block Island Sound and the Atlantic Ocean. An approximately 0.034-acre area of Lake Montauk would be dredged to a depth of -12.4 feet mean low water with an additional one foot of allowed overdredge. The initial dredging activity would yield approximately 2,500 cubic yards, with annual maintenance dredging of approximately 1,500 cubic yards to maintain that depth. Suitable dredged material would be beneficially reused at a beach nourishment site at the beach west of the Montauk Harbor entrance.
Other potential in-water work includes installing a 4 foot wide by 28 foot long ramp and a 16 foot wide by 100 foot long floating pontoon, supported by 5, 2-foot diameter steel piles. One mooring dolphin would be installed consisting of one (1) new two-foot diameter steel monopile with donut fendering and mooring ring. The piles would be installed with a vibratory hammer, or with an impact hammer if difficult driving conditions are encountered. The facility may also include constructing a new office space (up to 1,000 square feet), equipment storage space (up to 6,600 square feet), a stationary crane for equipment transfer, up to three (3) vessel berths for the crew transfer vessels, as well as accommodations for parking spaces, additional containers for equipment storage, and minor surface improvements.
The proposed activity includes project components in federal waters, in New York State waters, and on uplands of New York State. The consistency review pertains to aspects of the proposed activity with reasonably foreseeable effects on New York’s coastal uses and resources. The proposed activity may be located within or has the potential to affect the following Special Management or Regulated Area(s):
- Town of East Hampton Local Waterfront Revitalization Program: https://docs.dos.ny.gov/opd-lwrp/LWRP/East%20Hampton_T/Index.html;
- East Hampton Scenic Areas of Statewide Significance: https://www.dos.ny.gov/opd/programs/pdfs/SASS_Report20081229_ All.pdf; and
- Coastal Erosion Hazard Area (CEHA): Natural Protective Feature Areas.
The applicant's consistency certification and accompanying public information and data are included in the Construction and Operations Plan, which is available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York. The project description, consistency certification, and coastal policy analysis are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0043_SFWFforPN.pdf.
The proposed activity is also the subject of an on-going coordinated Environmental Review, with BOEM acting as the lead federal agency. On October 18, 2018, BOEM published a Notice of Intent to prepare a Draft Environmental Impact Statement (DEIS) based on the applicant’s Construction and Operation Plan pursuant to the National Environmental Policy Act (NEPA). BOEM’s DEIS was published on January 8, 2021 and is available for review at: https://www.boem.gov/South-Fork/
A portion of the proposed activity is the subject of a separate review by the New York State Public Service Commission (PSC) for an Article VII Certificate of Environmental Compatibility and Public Need, namely approximately 3.5 miles of submarine export cable from the New York State territorial waters boundary to the south shore of the Town of East Hampton and approximately 4.1 miles of terrestrial export cable from the south shore of the Town of East Hampton to the proposed interconnection facility (see Case 18-T-0604).
Any interested parties and/or agencies desiring to express their views concerning the proposed activity 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 May 7, 2021.
Comments should reference the DOS File F-2021-0043 and be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231. Electronic submissions can be made by email at [email protected], with the subject line: F-2021-0043.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0073 Date of Issuance – April 7, 2021
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-2021-0073 the applicant, Town of Brookhaven Highway Department, is proposing to renourish approximately 2 miles of Tobay Beach by placing sand from the Fire Island Inlet dredging to create a berm at elevation 8.4 NAVD88. This project would place approx. 217,000 cubic yards of sand on the beach; approx. 28,000 cubic yards placed below Mean High Water and 189,000 cubic yards above Mean High Water. This project is located at Tobay Beach on Ocean Parkway, Town of Oyster Bay, Nassau County, Atlantic Ocean.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0073.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 May 7, 2021.
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 Ave., 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 F-2021-0085 Date of Issuance – April 7, 2021
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-2021-0085, Town of Greenwich – Greenwich Point Park, LLC is proposing to dredge a volume including overdepth of approximately 20,560 cubic yards with subsequent confined open-water disposal of the dredged material at either the Western or Central Long Island Sound Disposal Sites (WLDS or CLDS), and capped with suitable material per requirements mandated by US Army Corps of Engineers, or otherwise have such capping requirements waived pending the results of a biological testing regiment. The applicant has not provided DOS with a capping plan, or the results of biological testing.
The CLDS is located within Long Island Sound, south of South End Point, East Haven, Connecticut and north of the Village of Shoreham, Town of Brookhaven, Suffolk County. The site boundary is a 2.4 square nautical mile rectangle centered at 41° 08.95' N and 72° 52.95' W (NAD 83). The WLDS is located within Long Island Sound, south of Long Neck Point, Noroton, CT and north of the Village of Lloyd Harbor, Suffolk County, New York. The site boundary is a 2 square nautical miles area centered at 40° 59.50’ N, 73° 28.95’ W (NAD 83).
Original copies of the 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. Electronic copies of the applicant’s consistency certification and supporting information are available for review and download at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0085-GreenwichPtConsCert.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, by Friday, May 7, 2021.
Comments should be addressed to: 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-2021-0101 Date of Issuance – April 7, 2021
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-2021-0101, Town of Guilford – Guilford Town Marina is proposing to dredge approximately 22,382with subsequent un-confined open-water placement of the dredged material at the Central Long Island Sound Disposal Site (CLDS). The CLDS is located within Long Island Sound, south of South End Point, East Haven, Connecticut and north of the Village of Shoreham, Town of Brookhaven, Suffolk County. The site boundary is a 2.4 square nautical mile rectangle centered at 41° 08.95' N and 72° 52.95' W (NAD 83).
Original copies of the 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. Electronic copies of the applicant’s consistency certification and supporting information are available for review and download at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0101-GuilfordTownMarinaConsCert.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, by Friday, May 7, 2021.
Comments should be addressed to: 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-2021-0126 Date of Issuance – April 7, 2021
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-2021-0126, Beverly Sinking is proposing the construction of access stairs to a new 4′ x 110′ elevated fixed catwalk, 3′ x 36′ aluminum gangway, and a 6′ x 20′ float. Any disturbed and/or unvegetated areas within project vicinity are to be replanted upon project completion. Project is located at 25 Spring Hollow Road, Village of Nissequogue, Suffolk County, Stony Brook Harbor.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/F-2021-0126_BEVERLY_SINKIN_app
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Village of Nissequogue Waterfront Revitalization Program
• Town of Smithtown Waterfront Revitalization Program
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 May 7, 2021.
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 Ave., 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 F-2021-0139 Date of Issuance – April 7, 2021
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-2021-0139, Dutch Wharf Boatyard & Marina is proposing to dredge approximately 12,350 cubic yards of dredged material, with subsequent confined open-water disposal of the dredged material at either the Central Long Island Sound Disposal Sites (CLDS), and capped with suitable material per requirements mandated by US Army Corps of Engineers, or otherwise have such capping requirements waived pending the results of a biological testing regiment. The applicant has not provided DOS with a capping plan, or the results of biological testing.
The CLDS is located within Long Island Sound, south of South End Point, East Haven, Connecticut and north of the Village of Shoreham, Town of Brookhaven, Suffolk County. The site boundary is a 2.4 square nautical mile rectangle centered at 41° 08.95' N and 72° 52.95' W (NAD 83).
Original copies of the 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. Electronic copies of the applicant’s consistency certification and supporting information are available for review and download at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0139-DutchWharfConsCert.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, by Friday, May 7, 2021.
Comments should be addressed to: 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-2021-0149 Date of Issuance – April 7, 2021
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-2021-0149, Ronnie Josef is proposing to install a new 4′ x 235′ pier, two boatlifts, and one jet ski lift. Add 3′ x 25′ ramp leading to two 10′ x 20′ floats. Removal of a 14′ x 39′ float and not replace. Project is located at 120 Bayport Lane, Village of Saddle Rock, Nassau County, Little Neck Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/F-2021-0149_120_Bayport_Ln_app
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 May 7, 2021.
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 Ave., 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 F-2021-0160 Date of Issuance – April 7, 2021
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-2021-0208, NYS Office of General Services (OGS) REDI Dredge Irondequoit proposes to dredge up to approximately 11,400 cubic yards (CY) of material within the dredge limits, which encompasses 5.49 acres. Dredged material will be placed within a 36-acre nearshore placement area east of the navigation channel.
Town of Irondequoit, Monroe County, Irondequoit Bay/Lake Ontario
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0160ConsistCert.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., 15 days from the date of publication of this notice, or April 22, 2021.
Comments should be addressed to: 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-2021-0199 Date of Issuance – April 7, 2021
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-2021-0199, Robert Braun proposes to armor the perimeter of Inspiration Point in Webster, NY with approximately 250CY of riprap stone armor below OHW along 360 lineal feet of bank. Willow cuttings will be installed along the shoreline directly above the stone. Additionally, a 3,000 square foot area at the base of the bluff will be raised with imported fill to provide a usable area during highwater. The imported fill and armor stone will be placed above OHW. Also, the installation of recreational covered boat dock consisting of a 4′x70′ main floating dock with 4′ x 12′ and 4′ x 28′ finger floating docks. The site is located on Irondequoit Bay at 211 Inspiration Point Road, Webster, NY 14585, Monroe County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0199Braun.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 May 7, 2021.
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 Ave., 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 F-2021-0200 Date of Issuance – April 7, 2021
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-2021-0200, NYC Parks proposes to raise the elevation of the tidal wetland by placing a thin layer of clean sand on the marsh surface. The clean sand and substrate will then be planted with native marsh vegetation. Project is located at bounded by Hook Creek Park (north and west), Hook Creek (south), and Huxley Street (east), Rosedale, Queens County, Hook Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/F-2021-0200_NYC_Parks_Hook_Creek_app
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• New York City Waterfront Revitalization Program: https://waterfrontnavigator.nyc/agency-contacts-information/nyc-dcp/;
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 May 7, 2021.
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 Ave., 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 F-2021-0208 Date of Issuance – April 7, 2021
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-2021-0208, Flo Goldstein proposes to construct a 15' x 4' fixed open-grate catwalk and 9.2' x 4' timber stairs constructed parallel to existing bulkhead. A mooring proposed at -2.5' MLW at 5 Windmere Close, Hampton Bays, NY.
Town of Southampton, Suffolk County, Wells Creek
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0208ConsistCert.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., 15 days from the date of publication of this notice, or April 22, 2021.
Comments should be addressed to: 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 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.
2021-0080 Matter of Olcott Yacht Club located at 1535 Water Street, Town of Newfane (County of Niagara), NY, for a variance concerning sprinkler system requirements. (Board Variance)
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.
2021-0120 Matter of Denise Iorio, Three Stark Drive, Center Moriches, NY 11934, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 31 Bayou Court, Holtsville, Town of Brookhaven, NY 11742, County of Suffolk, State of New York.
2021-0126 Matter of Brookhaven Expeditors, Andrew Malguarnera, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required ceiling height. Involved is an existing one-family dwelling located at 465 Auborn Street, Shirley, Town of Brookhaven, NY 11967, 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.
2021-0128 Matter of Darien Wedding Venue Event Space located at 388 Broadway, Town of Darien (County of Genesee), NY, for a variance concerning sprinklers and mezzanine area limit requirements. (Board Variance)
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.
2021-0137 Matter of Christina Fry, Esq., Seven Pine Ridge Drive, Smithtown, NY 11787, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at 583 Mckinley Terrace, Centerport, Town of Huntington, NY 11721, County of Suffolk, State of New York.
2021-0138 Matter of Old World Quality Corp., Vincent Muldoon, 136 Cherry Valley Avenue, West Hempstead, NY 11552, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at Six Kingsbury Road, Village of Garden City, NY 11530, County of Nassau, 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.
2021-0142 Matter of On Time Expediting, Angela Cowie, 11 Royal Lane, Northport, NY 11768, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at Three Carrington Drive, East Northport, Town Of Huntington, NY 11731, County of Suffolk, State of New York.
2021-0143 Matter of Tahir Qureshi, PE, 27 Casey Lane, Mount Sinai, NY 11766, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 23 Estate Terrace, Manhasset, Village of North Hills, NY 11030, County of Nassau, State of New York.
2021-0144 Matter of North Shore Arch. & Interiors, Norman Nemec AIA, 41 Onderdonk Avenue, Manhasset, NY 11030, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 57 Andrew Street, Manhasset, Town of North Hempstead, NY 11030, County of Nassau, State of New York.
2021-0145 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 2153 Dogwood Lane, Westbury, Town of Hempstead, NY 11590, County of Nassau, State of New York.
2021-0146 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 618 Lakeville Road, New Hyde Park, Town of North Hempstead, NY 11040, County of Nassau, 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.
2021-0152 Matter of St Andrew RC Church Comfort Care Home located at 17 Gierlach, Village of Sloan (County of Erie), NY, for a variance concerning sprinkler system requirements. (Board Variance)
PUBLIC NOTICE
Susquehanna River Basin Commission
Actions Taken at March 12, 2021, Meeting
SUMMARY: As part of its regular business meeting held on March 12, 2021, from Harrisburg, Pennsylvania, the Commission approved the applications of certain water resources projects, and took additional actions, as set forth in the Supplementary Information below.
DATES: March 12, 2021.
ADDRESSES: Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary, telephone: (717) 238-0423, ext. 1312, fax: (717) 238-2436; e-mail: [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) ratification/approval of contracts/grants; (2) requested approval to release a proposed rulemaking for public comment; (3) adopted a resolution designating the Executive Director as an authorized agent regarding a grant with PEMA; and (4) Regulatory Program projects.
Project Applications Approved:
1. Project Sponsor and Facility: Hastings Municipal Authority, Elder Township, Cambria County, Pa. Application for groundwater withdrawal of up to 0.260 mgd (30-day average) from Mine Spring Well 1.
2. Project Sponsor and Facility: Montgomery Water Authority, Clinton Township, Lycoming County, Pa. Application for renewal of groundwater withdrawal of up to 0.220 mgd (30-day average) from Well 3 (Docket No. 19910705).
3. Project Sponsor and Facility: Renovo Energy Center LLC, Renovo Borough, Clinton County, Pa. Modification to extend the project commencement date of the approval (Docket No. 20160608).
4. Project Sponsor and Facility: Village of Sidney, Town of Sidney, Delaware County, N.Y. Modification to extend the approval term of the groundwater withdrawal approval (Docket No. 19860201) to provide time for development of a replacement source for existing Well 2 88.
5. Project Sponsor: SUEZ Water Pennsylvania Inc. Project Facility: Dallas Operation, Dallas Township, Luzerne County, Pa. Application for renewal of groundwater withdrawal of up to 0.168 mgd (30-day average) from the Schooley Well (Docket No. 19881103).
6. Project Sponsor and Facility: Upstate Niagara Cooperative, Inc., Town of Campbell, Steuben County, N.Y. Applications for groundwater withdrawals (30 day averages) of up to 0.510 mgd from Well 1 and renewal of up to 1.100 mgd from Well 4 (Docket No. 19950904).
Commission Initiated Project Approval Modification
7. Project Sponsor and Facility: Empire Kosher Poultry, Inc., Walker Township, Juniata County, Pa. Conforming the grandfathered amount with the forthcoming determination for consumptive use of up to 0.049 mgd (30-day average) (Docket No. 20030809).
Project Applications Tabled
8. Project Sponsor and Facility: Beech Resources, LLC (Lycoming Creek), Lycoming Township, Lycoming County, Pa. Application for surface water withdrawal of up to 1.500 mgd (peak day).
9. Project Sponsor and Facility: Geneva Farm Golf Course, Inc., Dublin District, Harford County, Md. Application for renewal of consumptive use of up to 0.099 mgd (30 day average) (Docket No. 19910104).
10. Project Sponsor and Facility: Greenfield Township Municipal Authority, Greenfield Township, Blair County, Pa. Application for groundwater withdrawal of up to 0.499 mgd (30-day average) from Well PW-4.
11. Project Sponsor: Weaverland Valley Authority. Project Facility: Blue Ball Water System, East Earl Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.144 mgd (30-day average) from Well 4.
AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: March 15, 2021
Jason E. Oyler
General Counsel and Secretary to the Commission
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: February 1-28, 2021.
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. Blossburg Municipal Authority – Public Water Supply System, GF Certificate No. GF-202102155, Bloss Township, Tioga County, Pa.; Bellman Run; Issue Date: February 23, 2021.
2. Elizabethville Area Authority – Public Water Supply System, GF Certificate No. GF-202102156, Washington Township, Dauphin County, Pa.; Lentz and Loyalton Wells; Issue Date: February 23, 2021.
Dated: March 15, 2021
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: January 1-31, 2021
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(e) and 18 CFR § 806.22(f) for the time period specified above:
Water Source Approval – Issued Under 18 CFR 806.22(f):
1. Frontier Natural Resources, Inc.; Pad ID: Winner 6 Well Pad; ABR-201110026.R1; East Keating Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 8, 2021.
2. Pin Oak Energy Partners, LLC; Pad ID: Wolfinger Pad A - Beechwood; ABR-202101002; St. Mary’s City, Elk County; and Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: January 8, 2021.
3. Cabot Oil & Gas Corporation; Pad ID: MerrittM P1; ABR-202101001; Gibson Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: January 18, 2021.
4. Seneca Resources Company, LLC; Pad ID: Gamble Pad I; ABR-201511002.R1; Gamble Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 18, 2021.
5. Seneca Resources Company, LLC; Pad ID: Seymour 599; ABR-201009063.R2; Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 18, 2021.
6. Seneca Resources Company, LLC; Pad ID: Martin 710; ABR-201009089.R2; Delmar Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 18, 2021.
7. Seneca Resources Company, LLC; Pad ID: SSHC Pad A; ABR-201009055.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 18, 2021.
8. Rockdale Marcellus, LLC; Pad ID: Ingalls 710; ABR-201009080.R2; Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: January 18, 2021.
9. Cabot Oil & Gas Corporation; Pad ID: DerianchoF P1; ABR-201011055.R2; Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: Janauary18, 2021.
10. XTO Energy, Inc.; Pad ID: PA TRACT 8546H; ABR-201010070.R2; Chapman Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 22, 2021.
11. Seneca Resources Company, LLC; Pad ID: Thomas 503; ABR-201007050.R2; Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 22, 2021.
12. Chief Oil & Gas, LLC; Pad ID: Dacheux Drilling Pad #1; ABR-201101014.R2; Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: January 22, 2021.
13. Seneca Resources Company, LLC; Pad ID: Smith 589; ABR-201009088.R2; Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 22, 2021.
14. ARD Operating, LLC; Pad ID: Harry W Stryker Pad A; ABR-201011044.R2; Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 22, 2021.
15. Cabot Oil & Gas Corporation; Pad ID: Ely P2; ABR-20080722.R2; Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: January 22, 2021.
16. Repsol Oil & Gas USA, LLC; Pad ID: WHEATON (05 223) W; ABR-201011072.R2; Windham Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: January 22, 2021.
17. Repsol Oil & Gas USA, LLC; Pad ID: PECK HILL FARM (05 180); ABR-201011056.R2; Windham Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: January 22, 2021.
18. Seneca Resources Company, LLC; Pad ID: Shaw Trust 500; ABR-201011070.R2; Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 22, 2021.
19. Seneca Resources Company, LLC; Pad ID: Signor 583; ABR-201011059.R2; Covington Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 22, 2021.
20. Seneca Resources Company, LLC; Pad ID: Torpy & Van Order Inc. 574; ABR-201011043.R2; Covington Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 22, 2021.
21. Range Resources - Appalachia, LLC; Pad ID: Red Bend Hunting & Fishing Club Unit #3H - #5H Drilling Pad; ABR-201011067.R2; Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: January 22, 2021.
22. Seneca Resources Company, LLC; Pad ID: Brewer 258; ABR-201012013.R2; Jackson Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 24, 2021.
23. Range Resources - Appalachia, LLC; Pad ID: Fuller, Eugene Unit #1H - #3H Drilling Pad; ABR-201012004.R2; Mifflin Township, Lycoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: January 24, 2021.
24. VEC Energy, LLC; Pad ID: Sylvester 1H; ABR-20100155.R1; Brookfield Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: January 28, 2021.
25. VEC Energy, LLC; Pad ID: NorthFork 1H; ABR-20100158.R1; Brookfield Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: January 28, 2021.
26. VEC Energy, LLC; Pad ID: Austinburg 1H; ABR-20100313.R1; Brookfield Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: January 28, 2021.
27. Pennsylvania General Energy Company, L.L.C..; Pad ID: Reed Run Norwich Pad D; ABR-201012028.R2; Norwich Township, McKean County, Pa.; Consumptive Use of Up to 3.5000 mgd; Approval Date: January 29, 2021.
28. Chesapeake Appalachia, L.L.C.; Pad ID: Kinnarney; ABR-201012030.R2; Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: January 29, 2021.
29. Chesapeake Appalachia, L.L.C.; Pad ID: Norconk; ABR-201012023.R2; Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: January 29, 2021.
30. XPR Resources, LLC; Pad ID: Resource Recovery Well Pad 3; ABR-201010060.R2; Snow Shoe Township, Centre County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 29, 2021.
31. XPR Resources, LLC; Pad ID: Resource Recovery Well Pad 2; ABR-201011012.R2; Snow Shoe Township, Centre County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 29, 2021.
32. Repsol Oil & Gas USA, LLC; Pad ID: SLOVAK (05 202) M; ABR-201012031.R2; Windham Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: January 29, 2021.
33. Seneca Resources Company, LLC; Pad ID: Vanvliet 614; ABR-201012044.R2; Delmar Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 29, 2021.
34. Seneca Resources Company, LLC; Pad ID: Swingle 591; ABR-201012018.R2; Delmar Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 29, 2021.
35. Cabot Oil & Gas Corporation; Pad ID: AbbottD P2; ABR-201512003.R1; Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: January 29, 2021.
36. Cabot Oil & Gas Corporation; Pad ID: HowellG P1; ABR-201512004.R1; Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: January 29, 2021.
37. Cabot Oil & Gas Corporation; Pad ID: Jeffers Farm P5; ABR-201512005.R1; Gibson Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: January 29, 2021.
38. Seneca Resources Company, LLC; Pad ID: Harsell 883; ABR-201007066.R2; Nelson Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: January 31, 2021.
39. Range Resources - Appalachia, LLC; Pad ID: Lone Walnut Hunting Club; ABR-201007031.R2; Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: January 31, 2021.
40. Range Resources - Appalachia, LLC; Pad ID: Winner Unit #2H - #5H Drilling Pad; ABR-201012050.R2; Gallagher Township, Clinton County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: January 31, 2021.
41. Chesapeake Appalachia, L.L.C.; Pad ID: Aukema; ABR-201101013.R2; Meshoppen Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: January 31, 2021.
42. Chesapeake Appalachia, L.L.C.; Pad ID: Beech Flats; ABR-201101012.R2; West Branch Township, Potter County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: January 31, 2021.
43. Chesapeake Appalachia, L.L.C.; Pad ID: Bo; ABR-201101016.R2; Tuscarora Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: January 31, 2021.
44. Chesapeake Appalachia, L.L.C.; Pad ID: Meng; ABR-201101005.R2; Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: January 31, 2021.
45. Chesapeake Appalachia, L.L.C.; Pad ID: Rocks; ABR-201101003.R2; Overton Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: January 31, 2021.
46. Chesapeake Appalachia, L.L.C.; Pad ID: Struble; ABR-201101017.R2; Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: January 31, 2021.
47. Chesapeake Appalachia, L.L.C.; Pad ID: Wasyl; ABR-201101002.R2; Ulster Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: January 31, 2021.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: March 15, 2021
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: February 1-28, 2021
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(e) and 18 CFR § 806.22(f) for the time period specified above:
Water Source Approval – Issued Under 18 CFR 806.22(f):
1. SWN Production Company, LLC; Pad ID: RU-75-SGL A PAD; ABR-202102001; Great Bend and New Milford Townships, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: February 18, 2021.
2. Seneca Resources Company, LLC; Pad ID: Gee 848W; ABR-201508005.R1; Middlebury Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: February 18, 2021.
3. Seneca Resources Company, LLC; Pad ID: DCNR 100 Pad C; ABR-201102007.R2; Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: February 18, 2021.
4. Chesapeake Appalachia, L.L.C.; Pad ID: VRGC; ABR-201101022.R2; Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 18, 2021.
5. Repsol Oil & Gas USA, LLC; Pad ID: MILLER (05 056) F; ABR-201010008.R2; Warren Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: February 18, 2021.
6. Chesapeake Appalachia, L.L.C.; Pad ID: Walker; ABR-201101030.R2; Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 18, 2021.
7. Chesapeake Appalachia, L.L.C.; Pad ID: Cuthbertson; ABR-201102001.R2; Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 18, 2021.
8. Chesapeake Appalachia, L.L.C.; Pad ID: Jokah; ABR-201102005.R2; Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 18, 2021.
9. Rockdale Marcellus, LLC; Pad ID: Groff 720; ABR-201012017.R2; Canton Township, Bradford County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: February 18, 2021.
10. Repsol Oil & Gas USA, LLC; Pad ID: UHOUSE (05 081) D; ABR-201102008.R2; Orwell Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: February 18, 2021.
11. SWN Production Company, LLC; Pad ID: TI-22 Fall Creek A - Pad; ABR-201511008.R1; Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: February 18, 2021.
12. SWN Production Company, LLC; Pad ID: WY 09 OTTEN PAD; ABR-201512002.R1; Forkston Township, Wyoming County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: February 22, 2021.
13. SWN Production Company, LLC; Pad ID: PU-AA Gerfin Price Pad; ABR-201102022.R2; Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: February 22, 2021.
14. SWN Production Company, LLC; Pad ID: RU-74 TRETTER PAD; ABR-201601005.R2; Great Bend Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: February 22, 2021.
15. S.T.L. Resources, LLC; Pad ID: Sturgis South; ABR-202002004; Grugan and Gallagher Townships, Clinton County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: February 24, 2021.
16. Chesapeake Appalachia, L.L.C.; Pad ID: Herr; ABR-201102026.R2; Sheshequin Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 24, 2021.
17. Diversified Production, LLC; Pad ID: Longhorn C-1 (WDV1); ABR-201011061.R2; Jay Township, Elk County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: February 24, 2021.
18. SWN Production Company, LLC; Pad ID: Longacre Pad; ABR-201101029.R2; Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: February 24, 2021.
19. Repsol Oil & Gas USA, LLC; Pad ID: Red Tailed Hawk; ABR-201011027.R2; Covington Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: February 25, 2021.
20. Chesapeake Appalachia, L.L.C.; Pad ID: DJ; ABR-201101021.R2; Wysox Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 25, 2021.
21. Chesapeake Appalachia, L.L.C.; Pad ID: Corl; ABR-201102011.R2; Colley Township, Sullivan County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 25, 2021.
22. Chesapeake Appalachia, L.L.C.; Pad ID: Harnish; ABR-201102006.R2; Sheshequin Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 25, 2021.
23. Chesapeake Appalachia, L.L.C.; Pad ID: Bustin Homestead; ABR-201101025.R2; Sheshequin Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 25, 2021.
24. Chesapeake Appalachia, L.L.C.; Pad ID: Beeman; ABR-201101028.R2; Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 26, 2021.
25. Repsol Oil & Gas USA, LLC; Pad ID: PECK HILL FARM (05 178); ABR-201101019.R2; Windham Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: February 26, 2021.
26. Chief Oil & Gas, LLC; Pad ID: Garrison Drilling Pad #1; ABR-201102032.R2; Lemon Township, Wyoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: February 26, 2021.
27. Seneca Resources Company, LLC; Pad ID: Stanley 1106; ABR-201102015.R2; Osceola Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: February 26, 2021.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: March 15, 2021
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document