4/27/22 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/27/22 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIV, ISSUE 17
April 27, 2022
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 May 5, 2022. The Commission will hold this hearing in-person and telephonically. At this public hearing, the Commission will hear testimony on the projects listed 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 June 16, 2022, which will be noticed separately. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects and proposals. The deadline for the submission of written comments is May 16, 2022.
DATES: The public hearing will convene on May 5, 2022, at 6:30 p.m. The public hearing will end at 9:00 p.m. or at the conclusion of public testimony, whichever is earlier. The deadline for the submission of written comments is Monday, May 16, 2022.
ADDRESSES: This public hearing will be conducted in-person and telephonically. You may attend in person at Susquehanna River Basin Commission, 4423 N. Front St., Harrisburg, Pennsylvania or join by Conference Call #: 1-888-387-8686, Conference Room #: 917 968 6050.
FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423 or [email protected].
Information concerning the applications for the projects is available at the Commission’s Water Application and Approval Viewer at https://www.srbc.net/waav. Information concerning the proposals can be found at https://www.srbc.net/about/meetings-events/. 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 public hearing will cover the following projects:
Projects Scheduled for Action:
1. Project Sponsor and Facility: Blackhill Energy LLC (Susquehanna River), Ulster Township, Bradford County, Pa. Application for surface water withdrawal of up to 3.024 mgd (peak day).
2. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Susquehanna River), Mehoopany Township, Wyoming County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20170603).
3. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Susquehanna River), Wysox Township, Bradford County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20170604).
4. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Wyalusing Creek), Rush Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 0.715 mgd (peak day) (Docket No. 20170605).
5. Project Sponsor: Corning Incorporated. Project Facility: Houghton Park, City of Corning, Steuben County, N.Y. Application for renewal of groundwater withdrawal of up to 1.080 mgd (30-day average) from Well 5 (Docket No. 19970503).
6. Project Sponsor and Facility: East Cocalico Township Authority, East Cocalico, West Cocalico, and Brecknock Townships, Lancaster County, Pa. Applications for renewal of groundwater withdrawals (30-day averages) of up to 0.081 mgd from Well 11, 1.150 mgd from Well F, and 1.395 mgd from Well M (Docket Nos. 19920702 and 20070606).
7. Project Sponsor: Golf Acres, Inc. Project Facility: Chapel Hill Golf Course (Little Muddy Creek), Spring Township, Berks County, Pa. Applications for surface water withdrawal of up to 0.180 mgd (peak day) and consumptive use of up to 0.162 mgd (peak day).
8. Project Sponsor and Facility: Hydrage, LLC, East Union and Mahanoy Townships, Schuylkill County, Pa. Application for renewal of consumptive use of up to 0.200 mgd (peak day) (Docket No. 20070603).
9. Project Sponsor and Facility: Lykens Valley Golf Course & Resort Inc (unnamed tributary to Wiconisco Creek), Upper Paxton Township, Dauphin County, Pa. Applications for renewal of surface water withdrawal of up to 0.200 mgd (peak day) and consumptive use of up to 0.200 mgd (peak day) (Docket No. 20080614).
10. Project Sponsor and Facility: Municipal Authority of the Township of East Hempfield dba Hempfield Water Authority, East Hempfield Township, Lancaster County, Pa. Applications for renewal of groundwater withdrawals (30 day averages) of up to 0.353 mgd from Well 6, 0.145 mgd from Well 7, 1.447 mgd from Well 8, and 1.800 mgd from Well 11, and Commission-initiated modification to Docket No. 20120906, which approves withdrawals from Wells 1, 2, 3, 4, and 5 and Spring S-1 (Docket Nos. 19870306, 19890503, 19930101, and 20120906).
11. Project Sponsor: New Enterprise Stone & Lime Co., Inc. Project Facility: Tyrone Quarry, Warriors Mark Township, Huntingdon County, Pa. Application for groundwater withdrawal of up to 0.173 mgd (30-day average) from Well MW-36B and modification to increase consumptive use (peak day) by an additional 0.238 mgd, for a total consumptive use of up to 0.532 mgd (Docket No. 20031205).
12. Project Sponsor and Facility: Repsol Oil & Gas USA, LLC (Towanda Creek), Franklin Township, Bradford County, Pa. Application for renewal of surface water withdrawal of up to 1.000 mgd (peak day) (Docket No. 20170611).
13. Project Sponsor and Facility: Shrewsbury Borough, Shrewsbury Township and Shrewsbury Borough, York County, Pa. Applications for renewal of groundwater withdrawals (30-day averages) of up to 0.099 mgd from the Meadow Well and 0.180 mgd from the Village Well (Docket Nos. 19890501 and 19900105).
14. Project Sponsor: SUEZ Water Pennsylvania Inc. Project Facility: Grantham Operation, Upper Allen Township, Cumberland County, Pa. Application for renewal of groundwater withdrawal of up to 0.395 mgd (30-day average) from Well 2 (Docket No. 19901104).
15. Project Sponsor and Facility: SWN Production Company, LLC (Susquehanna River), Oakland Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 3.000 mgd (peak day).
16. Project Sponsor and Facility: Town of Kirkwood, Broome County, N.Y. Application for renewal of groundwater withdrawal of up to 0.841 mgd (30-day average) from Well 3 (Docket No. 19920304).
17. Project Sponsor and Facility: Village of Canisteo, Steuben County, N.Y. Application for renewal of groundwater withdrawal of up to 0.499 mgd (30-day average) from Well 2 (Docket No. 19950902).
18. Project Sponsor: Vulcan Construction Materials, LLC. Project Facility: Havre de Grace Quarry (Susquehanna River), Havre de Grace District, Harford County, Md. Applications for renewal of surface water withdrawal of up to 0.234 mgd (peak day) and consumptive use of up to 0.823 mgd (peak day) (Docket No. 19920105).
Project Scheduled for Action Involving a Diversion:
19. Project Sponsor and Facility: Patrick Hoopes Trucking, Inc., Eulalia Township, Potter County, Pa. Application for an into-basin diversion from the Ohio River Basin of up to 1.000 mgd (peak day) from the Allegheny River.
Commission Initiated Project Approval Modification:
20. Project Sponsor and Facility: Lebanon Valley College, Annville and North Annville Townships, Lebanon County, Pa. Conforming the grandfathered amount with the forthcoming determination for groundwater withdrawals (30-day averages) of up to 0.019 mgd from the Football Well, 0.044 mgd from the Baseball Well, and 0.042 mgd from the West (Soccer) Well, as well as modify monitoring and reporting requirements for the project (Docket No. 20030409).
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 the subject of a public hearing. Given the 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 6:15 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 the 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 May 16, 2021, to be considered.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: April 8, 2022
Jason E. Oyler,
General Counsel and Secretary to the Commission
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for May 2022 will be conducted on May 18 and May 19 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/.
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Department of State F-2021-1117 Date of Issuance – April 27, 2022
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-2021-1117, the Pine Orchard Yacht & Country Club, is proposing maintenance dredging of the existing marina facility at 249 Pine Orchard Road in Branford, Connecticut, with subsequent un-confined open-water placement of up to 24,900 cubic yards of suitable dredged material at the Central Long Island Sound Disposal Site (CLDS). Information regarding the CLDS can be found at: https://www.epa.gov/ocean-dumping/dredged-material-management-long-island-sound and at: https://www.nae.usace.army.mil/Portals/74/docs/DAMOS/CLIS.pdf
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/04/f-2021-1117pineorchardclds.pdf
and the CT application is at: https://dos.ny.gov/system/files/documents/2022/04/f-2021-1117pineorchardcop.pdf
These documents can also be accessed at: https://dos.ny.gov/public-notices
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 by May 12, 2022.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of 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-2022-0063 Date of Issuance – April 27, 2022
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-2022-0063, Peter Scalamandre is proposing to install approximately 499 steel sheet bulkhead within 18 inches of existing failing wall. Remove ~93' failed steel sheet bulkhead and install new bulkhead in line with adjacent newly installed steel wall.
Town of Hempstead, Nassau County, Jamaica Bay
The stated purpose of the proposed action is to repair and replace sections of failed bulkhead.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/04/F-2021-0063-consistcert.pdf or at https://dos.ny.gov/public-notices
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 27, 2022.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of 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-2022-0149 Date of Issuance – April 27, 2022
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-2022-0149, Randy Polumbo proposes to construct an 8' extension to existing metal walkway. Construct a 32" x 12' ramp onto new 3' x 40' fixed dock. 6-10 rocks to be placed in designated void areas of existing rock foundation. Install two 10" diameter piling on the west side of entrance next to existing rock jetty.
Town of Southold, Suffolk County, Gardiners Bay
The stated purpose of the proposed action is to repair and replace sections of failed bulkhead. To provide access to and from island.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0149-consistcert.pdf or at https://dos.ny.gov/public-notices
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 27, 2022.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of 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-2022-0168 Date of Issuance – April 27, 2022
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-2022-0168, The NYS Office of Parks, Recreation, and Historic Preservation install a gravel bottom culvert to hydrologically connect Blasdell Creek to an adjacent wetland; grading and soil removal; and management of invasive species and native plantings
Town of Hamburg, Erie County, Blasdell Creek
The stated purpose of the proposed action is to improve and expand wetland function.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0168-consistcert.pdf or at https://dos.ny.gov/public-notices
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 27, 2022.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of 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-2022-0177 Date of Issuance – April 27, 2022
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-2022-0177, Steve Rice proposes installation of an 8' x 80' open pile dock and add 250 tons of boulders the existing rock revetment wall.
Town of Hamlin, Monroe County, Lake Ontario
The stated purpose of the proposed action is to repair and replace sections of failed bulkhead. To add stone to existing wall and build new dock for water-related recreation.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0177 consistcert.pdf or at https://dos.ny.gov/public-notices
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 27, 2022.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of 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-2022-0234 Date of Issuance – April 27, 2022
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-2022-0234, 188 Redwood, LLC is proposing to the construction of a 24' rock revetment using 200-300lb stone interlocked with 50-150lb chinking stone. Construct new 24' vinyl upland retaining wall, landward of rock wall. Provide an additional 20' upland non-turf buffer, totaling 50' buffer. Place single row of 50lb stone in front of existing bulkhead return for 16'. Plant Baccharis 3' O.C and Spartina Patens 12" O.C between rock wall and upland retaining wall. The site is located on Sag Harbor Cove at 188 Redwood Road, Sag Harbor, NY, 11963.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0234188redwoodllc.pdf or at https://dos.ny.gov/public-notices
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 27, 2022.
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-2022-0238 Date of Issuance – April 27, 2022
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-2022-0238, Andy Giffin, is proposing to repair a bulkhead in place and install a 33.25′ x 3′ fixed pier, a 25′ x 3′ gangway ramp and a 40′ x 6′ floating dock. The project location is 85 Prospect Road, Town of Centerport, Suffolk County, Centerport Harbor.
The stated purpose of the proposed action is to stabilize the shoreline and dock vessels at residence.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0238andygiffin.pdf or at https://dos.ny.gov/public-notices
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 27, 2022.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of 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-2022-0242 Date of Issuance – April 27, 2022
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-2022-0242, New York State Office of Parks, Recreation and Historical Preservation (OPRHP), Wellesley Island State Park, is proposing to straighten, widen and raise a portion of Nature Center Road. The project also includes installing a three-sided arch culvert and segmented retaining walls to support the roadway. In addition, the project also includes the planting of native vegetation along the roadway margins and side slopes, the construction of a pedestrian overlook and installing interpretive signage. The project would result in temporary distance to 0.39 acres of regulated wetlands and the loss of 0.14 acres of regulated wetland. Areas of temporary wetland disturbance would be restored, and areas of wetland loss would be offset by improvements to wetland connectivity as well as through signage designed to promote education about wetland ecosystems the species they support and the functions they provide.
The proposal is for an ~2,500 linear foot section of Nature Center Road between Cross Island Road the Heron Area campsites at Wellesley Island State Park in the town of Orleans, Jefferson County. Freshwater wetlands within the project appear to have a hydrologic connection to the St. Lawrence River through Eel Bay to the west and Lake of the Isles to east.
The stated purpose of the proposed action is to:
• Improve the Nature Center Road's limited site distance for motorists and pedestrians;
• Provide a means for Blanding turtles to safely cross the road without traversing the asphalt paved road section;
• Reduce the potential for the road to flood;
• Improve hydraulic connectivity of the eastern and western wetland areas;
• Provide shared use lanes for bicyclists and pedestrians;
• Increase public awareness and knowledge of the adjacent wetlands;
• Provide public vantage points to overlook the wetland areas.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0242publicnotice.pdf or at https://dos.ny.gov/public-notices
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 27, 2022.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of 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-2022-0243 Date of Issuance – April 27, 2022
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-2022-0243, Dr. Daria Blyskal is proposing to reconstruct the existing 6′ x 60′ fixed “L” fixed pier in-place. Install a 4′ x 5′ fixed pier section, 3′ x 30′ access gangway and 10′ x 38′ floating dock with cut outs. The site is located at 297 Maple Street, Islip, NY, 11751 on the Champlin Creek, Suffolk County.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/04/f-2022-0243blyskal.pdf or at https://dos.ny.gov/public-notices
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 27, 2022.
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 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.
2021-0112: Matter of Donna Kennell, 891 Meadow Ridge Lane, Webster, NY 14580, for a variance concerning safety requirements, including permanent barriers. Involved is a single-family dwelling located at 891 Meadow Ridge Lane, Town of Webster, County of Monroe, State of New York.
2022-0162: Matter of M/E Engineering P.C., located at 433 State Street, Suite 410, Schenectady, NY 12305, for a variance concerning safety requirements, including return air vent locations. Involved is a two-family dwelling located at 240 Second Street, City of Albany, County of Albany, State of New York.
2022-0163: Matter of M/E Engineering P.C., located at 433 State Street, Suite 410, Schenectady, NY 12305, for a variance concerning safety requirements, including return air vent locations. Involved is a two-family dwelling located at 242 Second Street, City of Albany, County of Albany, State of New York.
2022-0164: Matter of M/E Engineering P.C., located at 433 State Street, Suite 410, Schenectady, NY 12305, for a variance concerning safety requirements, including return air vent locations. Involved is a three-family dwelling located at 185 Elm Street, City of Albany, County of Albany, State of New York.
2022-0165: Matter of M/E Engineering P.C., located at 433 State Street, Suite 410, Schenectady, NY 12305, for a variance concerning safety requirements, including return air vent locations. Involved is a three-family dwelling located at 187 Elm Street, City of Albany, County of Albany, State of New York.
2022-0166: Matter of M/E Engineering P.C., located at 433 State Street, Suite 410, Schenectady, NY 12305, for a variance concerning safety requirements, including return air vent locations. Involved is a three-family dwelling located at 189 Elm Street, City of Albany, County of Albany, 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.
2022-0170 In the matter of Garry Bucci and Terrsa Vosslen of Cornuto LLC, 110 North Titus Avenue, Ithaca NY 14850 for a variance concerning life safety issues pertaining to handrails and guardrail issues at the existing three story, 6-unit apartment building located at 110 North Titus Avenue, City of Ithaca, County of Tompkins, 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.
2022-0172 Matter of Gray Architectural SVS, P.C., Chris Gray, 2401 Capri Place, N. Bellmore, NY 11710, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at One Lorraine Court, Malverne, Village of Malverne, NY 11565, County of Nassau, State of New York.
2022-0176 Matter of AM Expediting LLC, April Madigan, Eight West Merrick Rd., Suite 215, Freeport, NY 11520, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 164 Warwick Road, Elmont, Town of Hempstead, NY 11003, 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.
2022-0173 In the matter of David Beer of Beer Properties LLC, 211 Hudson Street, Ithaca, NY 14850 for a variance concerning life safety issues pertaining to handrails and guardrail issues at the existing three story, multifamily apartment building located at 612-614 Stewart Avenue, City of Ithaca, County of Tompkins, State of New York.
2022-0174 In the matter of David Beer of Beer Properties LLC, 211 Hudson Street, Ithaca, NY 14850 for a variance concerning life safety issues pertaining to handrails and guardrail issues at the existing four story, multifamily apartment building located at 311 Hudson Street, City of Ithaca, County of Tompkins, State of New York.
2022-0175 In the matter of David Beer of Beer Properties LLC, 211 Hudson Street, Ithaca, NY 14850 for a variance concerning life safety issues pertaining to handrails and guardrail issues at the existing three story, multifamily apartment building located at 804 East Seneca Street, City of Ithaca, County of Tompkins, State of New York.
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: March 1-31, 2022
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. Coterra Energy Inc.; Pad ID: BrazitisD P1; ABR-202203002; Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 9, 2022.
2. EXCO Resources (PA), LLC; Pad ID: Patterson Drilling Pad #1; ABR-20100146.R21; Shrewsbury Township, Sullivan County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 9, 2022.
3. Pennsylvania General Energy Company, L.L.C.; Pad ID: COP Tract 356 Pad J; ABR-201201014.R2; Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 11, 2022.
4. SWN Production Company, LLC.; Pad ID: FIELDS PAD 1; ABR-201202015.R2; Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 11, 2022.
5. Chesapeake Appalachia, L.L.C.; Pad ID: Otis; ABR-20100318.R2; Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 14, 2022.
6. Chief Oil & Gas, LLC; Pad ID: AMBROSIUS B PAD; ABR-201703002.R1; Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: March 14, 2022.
7. Repsol Oil & Gas USA, LLC; Pad ID: Spencer 729; ABR-201009065.R2; Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: March 15, 2022.
8. Repsol Oil & Gas USA, LLC; Pad ID: Red Run Mountain Inc. 739; ABR-201010006.R2; McIntyre Township, Lycoming County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: March 15, 2022.
9. Repsol Oil & Gas USA, LLC; Pad ID: Parent 749; ABR-201012054.R2; Canton Township, Bradford County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: March 15, 2022.
10. SWN Production Company, LLC.; Pad ID: WATTS; ABR-201202028.R2; New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 15, 2022.
11. Seneca Resources Company, LLC; Pad ID: Covington Pad R; ABR-202203001; Covington Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 16, 2022.
12. Coterra Energy Inc.; Pad ID: TompkinsJ P1; ABR-202203006; Gibson Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 23, 2022.
13. Coterra Energy Inc.; Pad ID: RayiasE P2; ABR-202203005; Brooklyn Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 23, 2022.
14. Big Dog Energy, LLC; Pad ID: Cowfer B (CC-09) Pad; ABR-201107010.R2; Gulich Township, Clearfield County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 23, 2022.
15. Big Dog Energy, LLC; Pad ID: River Hill Power Karthaus Pad; ABR-201107014.R2; Karthaus Township, Clearfield County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 23, 2022.
16. Chesapeake Appalachia, L.L.C.; Pad ID: Cappucci; ABR-20100312R2; Mehoopany Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 23, 2022.
17. Seneca Resources Company, LLC; Pad ID: Murray Pad A; ABR-20100317.R2; Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 23, 2022.
18. Repsol Oil & Gas USA, LLC; Pad ID: MORGAN (01 074) W; ABR-20100302.R2; Armenia Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 23, 2022.
19. Repsol Oil & Gas USA, LLC; Pad ID: DCNR 587 (02 013); ABR-20100308.R2; Ward Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 23, 2022.
20. SWN Production Company, LLC.; Pad ID: GOOD; ABR-201201027.R2; Cogan House Township and Jackson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 23, 2022.
21. Coterra Energy Inc.; Pad ID: HinkleyR P1; ABR-20100322.R2; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 23, 2022.
22. Coterra Energy Inc.; Pad ID: LauerD P1; ABR-202203004; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 29, 2022.
23. Coterra Energy Inc.; Pad ID: ManzerA P1; ABR-201203013.R2; Gibson Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 29, 2022.
24. Coterra Energy Inc.; Pad ID: RussoB P2; ABR-20100326.R2; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 29, 2022.
25. Chesapeake Appalachia, L.L.C.; Pad ID: Marbaker; ABR-20100321.R2; Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 29, 2022.
26. Inflection Energy (PA), LLC; Pad ID: Nature Boy East; ABR-201203010.R2; Upper Fairfield Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 31, 2022.
27. SWN Production Company, LLC.; Pad ID: GREMMEL; ABR-201203005.R2; Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 31, 2022.
28. Chesapeake Appalachia, L.L.C.; Pad ID: Rose; ABR-20100327.R2; Towanda Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 31, 2022.
29. Chesapeake Appalachia, L.L.C.; Pad ID: Walt; ABR-20100329.R2; Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 31, 2022.
30. Seneca Resources Company, LLC; Pad ID: Webster 549; ABR-20100335.R2; Delmar Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 31, 2022.
31. Chief Oil & Gas, LLC; Pad ID: Stasiak Drilling Pad #1; ABR-201203025.R2; Ward Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 31, 2022.
32. Coterra Energy Inc.; Pad ID: WarnerA P1; ABR-20100331.R2; Delmar Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 31, 2022.
33. Coterra Energy Inc.; Pad ID: GrosvenorD P1; ABR-20100333.R2; Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 31, 2022.
34. Blackhill Energy LLC; Pad ID: WOLFE B Pad; ABR-201203002.R2; Athens Township, Bradford County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: March 31, 2022.
Authority: Public Law 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: April 8, 2022
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: March 1-31, 2022.
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. Furman Farms, Inc., GF Certificate No. GF-202203207, various municipalities and counties, Pa.; see Addendum; Issue Date: March 11, 2022.
2. Motor Components, LLC, GF Certificate No. GF-202203208, Town of Horseheads and Village of Elmira Heights, Chemung County, N.Y.; Wells 1, 2, and 3; Issue Date: March 11, 2022.
3. Pennsy Supply, Inc. – Penn Township Quarry, GF Certificate No. GF-202203209, Penn Township, Cumberland County, Pa.; Wells 1 and 3; Issue Date: March 1, 2022.
4. City of Hornell – Public Water Supply System, GF Certificate No. GF-202203210, Towns of Hornellsville and Fremont, Steuben County, N.Y.; Reservoir 1 and combined withdrawal from Wells 1 and 2; Issue Date: March 17, 2022.
5. Cortland Country Club, Inc. – Cortland Country Club, GF Certificate No. GF-202203211, Town of Cortlandville, Cortland County, N.Y.; combined withdrawal from Wells 1 and 2 and consumptive use; Issue Date: March 17, 2022.
Authority: Public Law 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: April 8, 2022
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: March 1-31, 2022.
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. Sunset Golf Club LLC, Docket No. 20220317, Oneida Township, Huntington County, Pa.; modification approval to change the consumptive use mitigation method; Approval Date: March 18, 2022.
Authority: Public Law 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: April 8, 2022.
Jason E. Oyler,
General Counsel and Secretary to the Commission
End of Document