4/15/15 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/15/15 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVII, ISSUE 15
April 15, 2015
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 April 30, 2015, in Grantville, Pennsylvania. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. Such projects are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for June 4, 2015, which will be noticed separately. The Commission will also hear testimony on amending its Regulatory Program Fee Schedule. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects. The deadline for the submission of written comments is May 11, 2015.
DATES: The public hearing will convene on April 30, 2015, at 7:00 p.m. The public hearing will end at 9:00 p.m. or at the conclusion of public testimony, whichever is sooner. The deadline for the submission of written comments is May 11, 2015.
ADDRESSES: The public hearing will be conducted at the Holiday Inn Harrisburg-Hershey, Grande 1 Room, 604 Station Road (Exit 80 off I-81), Grantville, Pa.
FOR FURTHER INFORMATION CONTACT: Jason Oyler, Regulatory Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436.
Information concerning the applications for these projects is available at the SRBC Water Resource Portal at www.srbc.net/wrp. Additional supporting documents are available to inspect and copy in accordance with the Commission’s Access to Records Policy at www.srbc.net/pubinfo/docs/2009-02_Access_to_Records_Policy_20140115.pdf.
SUPPLEMENTARY INFORMATION: The public hearing will cover amendments to its Regulatory Program Fee Schedule, as posted on the SRBC Public Participation Center webpage at www.srbc.net/pubinfo/publicparticipation.htm. The public hearing will cover the following projects:
Projects Scheduled for Action:
1. Project Sponsor and Facility: Anadarko E&P Onshore LLC (Pine Creek), McHenry Township, Lycoming County, Pa. Application for renewal of surface water withdrawal of up to 1.500 mgd (peak day) (Docket No. 20110601).
2. Project Sponsor and Facility: Carrizo (Marcellus), LLC (Meshoppen Creek), Washington Township, Wyoming County, Pa. Application for renewal of surface water withdrawal of up to 2.160 mgd (peak day) (Docket No. 20110603).
3. Project Sponsor and Facility: Carrizo (Marcellus), LLC (Unnamed Tributary to Middle Branch Wyalusing Creek), Forest Lake Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 0.648 mgd (peak day) (Docket No. 20110605).
4. Project Sponsor and Facility: Chetremon Golf Course, LLC, Burnside Township, Clearfield County, Pa. Application for consumptive water use of up to 0.200 mgd (peak day).
5. Project Sponsor and Facility: Chetremon Golf Course, LLC (Irrigation Storage Pond), Burnside Township, Clearfield County, Pa. Application for surface water withdrawal of up to 0.200 mgd (peak day).
6. Project Sponsor and Facility: Chief Oil & Gas LLC (Loyalsock Creek), Forksville Borough, Sullivan County, Pa. Application for surface water withdrawal of up to 2.000 mgd (peak day).
7. Project Sponsor and Facility: Constitution Pipeline Company, LLC (Charlotte Creek), Town of Davenport, Delaware County, N.Y. Application for surface water withdrawal of up to 2.160 mgd (peak day).
8. Project Sponsor and Facility: Constitution Pipeline Company, LLC (Ouleout Creek), Town of Sidney, Delaware County, N.Y. Application for surface water withdrawal of up to 1.928 mgd (peak day).
9. Project Sponsor and Facility: Constitution Pipeline Company, LLC (Starrucca Creek), Harmony Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 2.052 mgd (peak day).
10. Project Sponsor and Facility: Furman Foods, Inc., Point Township, Northumberland County, Pa. Modification to add a source to the consumptive water use approval (no increase requested in current consumptive water use quantity) (Docket No. 20130608).
11. Project Sponsor and Facility: Furman Foods, Inc., Point Township, Northumberland County, Pa. Application for groundwater withdrawal of up to 0.504 mgd (30-day average) from Well 10.
12. Project Sponsor and Facility: Hydro Recovery, LP, Blossburg Borough, Tioga County, Pa. Application for renewal of groundwater withdrawal of up to 0.216 mgd (30-day average) from Well HR-1 (Docket No. 20110612).
13. Project Sponsor and Facility: Hydro Recovery, LP, Blossburg Borough, Tioga County, Pa. Application for renewal of consumptive water use of up to 0.316 mgd (peak day) (Docket No. 20110612).
14. Project Sponsor and Facility: Keister Miller Investments, LLC (West Branch Susquehanna River), Mahaffey Borough, Clearfield County, Pa. Application for surface water withdrawal of up to 2.000 mgd (peak day).
15. Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Driftwood Branch Sinnemahoning Creek), Emporium Borough, Cameron County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20110614).
16. Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Lycoming Creek), Lewis Township, Lycoming County, Pa. Application for renewal of surface water withdrawal of up to 1.250 mgd (peak day) (Docket No. 20110616).
17. Project Sponsor and Facility: Millersville University of Pennsylvania, Millersville Borough, Lancaster County, Pa. Application for consumptive water use of up to 0.080 mgd (peak day).
18. Project Sponsor and Facility: Millersville University of Pennsylvania, Millersville Borough, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.320 mgd (30-day average) from Well 1.
19. Project Sponsor and Facility: Nature's Way Purewater Systems, Inc., Dupont Borough, Luzerne County, Pa. Modification to increase consumptive water use by an additional 0.092 mgd (peak day), for a total of up to 0.349 mgd (peak day) (Docket No. 20110618).
20. Project Sponsor: Pennsylvania Department of Environmental Protection – South-central Regional Office, City of Harrisburg, Dauphin County, Pa. Facility Location: Leacock Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.590 mgd (30-day average) from Stoltzfus Well.
21. Project Sponsor: Pennsylvania Department of Environmental Protection – South-central Regional Office, City of Harrisburg, Dauphin County, Pa. Facility Location: Leacock Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.432 mgd (30-day average) from Township Well.
22. Project Sponsor and Facility: Shrewsbury Borough, York County, Pa. Application for renewal and modification to increase groundwater withdrawal by an additional 0.024 mgd (30-day average), for a total of up to 0.089 mgd (30-day average) from the Blouse Well (Docket No. 19820103).
23. Project Sponsor and Facility: Shrewsbury Borough, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.099 mgd (30-day average) from the Smith Well (Docket No. 19811203).
24. Project Sponsor and Facility: Talisman Energy USA Inc. (Wappasening Creek), Windham Township, Bradford County, Pa. Application for renewal of surface water withdrawal of up to 1.000 mgd (peak day) (Docket No. 20110621).
25. Project Sponsor: UGI Development Company. Project Facility: Hunlock Creek Energy Center, Hunlock Township, Luzerne County, Pa. Modification to increase consumptive water use by an additional 1.526 mgd (peak day), for a total of up to 2.396 mgd (peak day) (Docket No. 20090916).
Request for Waiver of Application and Approval of Transfer:
1. Augusta Water, Inc. request for waiver of application required by 18 CFR § 806.6(d)(1) and transfer of Docket No. 20021014.
Opportunity to Appear and Comment:
Interested parties may appear at the hearing to offer comments to the Commission on the amended fee schedule or any project listed above. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Ground rules will be posted on the Commission’s website, www.srbc.net, prior to the hearing for review. The presiding officer reserves the right to modify or supplement such rules at the hearing. Written comments on any project listed above may also be mailed to Mr. Jason Oyler, Regulatory Counsel, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through www.srbc.net/pubinfo/publicparticipation.htm. Comments mailed or electronically submitted must be received by the Commission on or before May 11, 2015, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: March 27, 2015.
Stephanie L. Richardson
Secretary to the Commission.
PUBLIC NOTICE
Division of Criminal Justice Services DNA Subcommittee
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the DNA Subcommittee to be held on:
Date:May 29, 2015
Time:9:30 A.M.-11:30 A.M.
Place:Empire State Development Corporation (ESDC)
633 3rd Ave.
37th Fl./Conference Rm.
New York, NY
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact Catherine White, Division of Criminal Justice Services, Office of Forensic Services, 80 S. Swan St., Albany NY 518-485-5052.
PUBLIC NOTICE
Division of Criminal Justice Services Juvenile Justice Advisory Group
Pursuant to Public Officer Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Juvenile Justice Advisory Group:
Date:May 11, 2015
Time:1:30 p.m. - 3:30 p.m.
Place:Division of Criminal Justice Services
80 S. Swan St., 1st Fl. Crime Stat Rm.
Albany, NY 12210
Video Conference with:
Executive Chamber
633 Third Avenue, 33rd Fl.
New York, NY 10007
For further information contact: Schellie Tedesco, Office of Juvenile Justice Policy, Division of Criminal Justice Services, 80 S. Swan St., 8th Fl., Albany, NY 12210, or e-mail: [email protected], (518) 457-3670, Fax: (518) 457-7482
PUBLIC NOTICE
Department of State F-2014-0641 Date of Issuance – April 15, 2015
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2014-0641, Downs Creek, LLC, REMCC, LLC, is proposing to restore the channel location in Downs Creek, Cutchogue, Town of Southold, County of Suffolk, which has migrated eastward and formed a large sandspit in the original channel location. The proposal is to excavate a 25 ft. wide by 3 ft. deep channel in the original location and utilize the dredged material as fill for the existing channel location.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 10 days from the date of publication of this notice, or, April 25, 2015.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (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-2014-0876 Date of Issuance – April 15, 2015
The New York 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 Coastal Management Program. The applicant’s consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2014-0876, RXR Glen Isle Partners, LLC, Glen Cove Creek, Glen Cove, New York, Nassau County, RXR Glen Isle Partners, LLC is proposing to perform various waterfront improvements as part of Phase One of its mixed-use waterfront development project. According to the information provided to DOS, the activities proposed for the project include:
Garvies Point Beach - construction of 896 ft of composite bulkhead within 18 inches seaward of existing steel bulkhead (with a 35 ft return and a 30 ft return) and a 235 ft x 15 ft boardwalk and 17.6 ft x 15.75 ft wood boardwalk stairs;
Captain’s Cove – remove and relocate 8,520 sq ft of intertidal marsh, construct a 458 ft composite bulkhead within 18 inches seaward of existing steel bulkhead, construct an open center pentagonal ecological pier, dredge to provide -6 ft depth at Mean Low Water (approximately 5,052 cy of material will be disposed of at an approved upland facility), and construct a small vessel marina;
Angler’s Club Marina - relocate the Angler’s Club Marina 335 ft east of existing area, construct a 171 ft composite bulkhead at or landward of Mean High Water, 595 ft of composite bulkhead landward of existing rip rap and bulkhead, and 95 ft of composite bulkhead within 18 inches seaward of existing bulkhead, and dredge to a depth of -6 ft at Mean Low Water (approximately 3,587 cy of material will be disposed of at an approved upland facility;
Renaissance Park - excavate approximately 13,865 cy of upland material to create an intertidal marsh, re-establish marsh in excavated area using existing intertidal vegetation relocated from marina area, and plant additional marsh for a total of 20,726 sq ft of intertidal marsh area, construct a 470 ft low sill composite bulkhead in place of existing steel bulkhead, and 618 ft composite bulkhead landward of existing and at elevation 11’ NAVD;
East of Renaissance Park - excavate 10,524 cubic yards of upland sediment to dispose at approved upland site, construct 575 ft of composite bulkhead landward of existing bulkhead, dredge to -6 ft depth at Mean Low Water (approximately 1,582 cy of material will be disposed of at an approved upland facility), and construct a transient vessel marina;
Stormwater Improvements - retrofit three of five existing outfalls with stormwater pre-treatment units to remove sediments and other floatables, construct two 36 in diameter PVC pipe outfalls with pre-treatment devices installed within road to discharge road runoff from Garvies Point Road, and construct one 48 in diameter PVC pipe outfall with pre-treatment unit installed within road to discharge Garvies Point Road runoff from storm events greater than 2 inches in 24 hours.
The project is being considered in conjunction with other development already planned or underway for a total of 51+ acres of development under the purview of the City of Glen Cove.
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 4:30pm, 30 days from the date of publication of this notice or May 15th, 2015. Comments should be addressed to the New York State Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Avenue, Albany, New York, 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Comments can also be submitted electronically via 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-2015-0051 Date of Issuance – April 15, 2015
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2015-0051, the Town of Islip, is proposing the following: removal of the existing dilapidated timber filled pier and breakwater; construction in-place of a 330' long vinyl breakwater along the eastern edge of the inlet to Homans Creek and into Great South Bay; construction of a new 30' breakwater to extend into the canal perpendicular from the Bayport Beach bulkhead; and proposed dredging within the inlet to Homans Creek of approximately 1,050cy, to be dewatered upland on the Bayport Beach property and then placed at an approved upland location. Bayport Beach, Homans Creek, Town of Islip, County of Suffolk.
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, Friday, May 15, 2015.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (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-2015-0204 Date of Issuance – April 15, 2015
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2015-0204, the Town of North Hempstead, is proposing to create a 1500 meter x 60 meter rowing course in the lower Hempstead Harbor, south of Bar Beach. The proposal involves dredging three (3) separate areas totaling 12.45 acres, to -4’ MLW. This will produce approximately 25,080 cubic yards of dredged material which is proposed to be placed along Bar Beach as nourishment, if compatible. Bar Beach Town Park, Town of North Hempstead, Nassau County.
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, Friday, May 15, 2015.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
End of Document