7/11/18 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/11/18 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XL, ISSUE 28
July 11, 2018
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
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:August 3, 2018
Time:9:30 a.m. - 11:30 a.m.
Place:Empire State Development Corporation (ESDC)
633 3rd Ave.
37th Fl. Board 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
Department of State F-2018-0120 Date of Issuance – July 11, 2018
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 activities comply with and will be conducted in a manner consistent to the maximum extent practicable 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-2018-0120, the Breezy Point Cooperative, Inc., is requesting a federal permit to elevate three existing timber groins, in place, to a height of 4.9’ NAVD for the purpose of increasing sand retention. PVC sheet pile would be installed to achieve the height increase. These measures are intended to increase functionality of the existing groins at the Breezy Point, Roxbury West End neighborhood, County of Queens, NY. No seaward extension or increase in the length or footprint of the groins is proposed. A permit may be issued under the U.S. Army Corps of Engineers nationwide permit program for maintenance of the existing structures. Measures are noted by the applicant to be interim to receiving further assistance from the Federal Emergency Management Agency (FEMA) under the Hazard Mitigation Grant Program (HMGP) to implement community-wide flood protection and erosion control measures.
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 July 26, 2018.
Comments should be addressed to the 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, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail to: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0152 Date of Issuance – July 11, 2018
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-2018-0152GrimesDock.pdf
In F-2018-0152, or the “Grimes Private Dock”, the applicants – Charles & Brenda Grimes – proposes to construct a 4' wide by 6' long set of steps leading to a 4' wide by 158' long fixed dock utilizing "Thru-Flow" decking, 3' wide by 12' long ramp and 6' wide by 20' long float secured by two piles. The project is located at 4145 Wells Road in the Town of Southold, Suffolk County, New York on Richmond Creek. The stated purpose of the project is to provide private recreational docking.
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, July 26, 2018.
Comments should be addressed to the 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-2018-0180 Date of Issuance – July 11, 2018
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-2018-0152FitzgibbonsDock.pdf
In F-2018-0180, or the “Fitzgibbons Private Dock”, the applicant – Shawn Fitzgibbons – proposes to construct an 8' wide by 30' long dock and an 8’ wide by 15’ long dock in an “L” configuration. The project is located at 5465 East River Road in the Town of Grand Island, Erie County, New York on the Niagara River. The stated purpose of the project is to provide private recreational docking for two vessels at the residence.
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, July 26, 2018.
Comments should be addressed to the 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-2018-0181 Date of Issuance – July 11, 2018
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-2018-0152NadolskiDock.pdf
In F-2018-0180, or the “Nadolski Private Dock”, the applicant – Tom Nadolski– proposes to construct a 6' wide by 40' long dock. The project is located at 1783 Reed’s Point Road in the Town of Clayton, Jefferson County, New York on the St. Lawrence River. The stated purpose of the project is to provide private recreational docking.
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, July 26, 2018.
Comments should be addressed to the 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-2018-0216 Date of Issuance – July 11, 2018
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 activities comply with and will be conducted in a manner consistent to the maximum extent practicable 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-2018-0216, the Thousand Islands Bridge Authority (TIBA), is proposing construction of a new wastewater treatment plant (WWTP) on Fern Island, St. Lawrence River, Jefferson County in conjunction with the permanent decommissioning of the existing Boldt Castle and Yacht House WWTPs. Also proposed is the siting of a pump station on the northerly shoreline of Heart Island and the construction of 1,900 linear feet of a river crossing, dual containment sewer forcemain to convey wastewater flows from Heart Island to the Fern Island WWTP. The forcemain will be installed on the river bottom via directional drilling methods. 200’ of water service, electric service, and communication conduit under the river bottom is to be installed via directional drilling methods. An 80’ x 6” gravity outfall pipe from the WWTP will discharge to the St. Lawrence River.
Activities displace approximately 0.085 acres of wetlands for construction of the WWTP and include approximately 80 cubic yards of fill below the mean high water mark along the Heart Island shoreline for installation of the pump station.
The TIBA cites work to begin this spring/ summer following permit approvals to allow for operation of the plant and pump station prior to May 2019.
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 July 26, 2018.
Comments should be addressed to the 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, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail to: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0251 Date of Issuance – July 11, 2018
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-2018-0251OGeenSeasonalDock.pdf
In F-2018-0403, or the “O’Geen Seasonal Dock, Boat Lift & PWC Lift”, the applicant – Mary Jo O’Geen is proposing to install a 4’ wide by 40’ long seasonal dock. The project is located at 200 Beaver Point in the Town of Louisville, St. Lawrence County, New York on the St. Lawrence River. The stated purpose of the project is to provide a seasonal dock for water recreation.
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, July 26, 2018.
Comments should be addressed to the 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-2018-0366 Date of Issuance – July 11, 2018
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-2018-0366, The Gateway Trans-Hudson Partnership, is proposing the Hudson Tunnel Project. The Project involves the construction of a new two-track Hudson River tunnel, parallel to the existing North River Tunnel, the construction if new ventilation shafts and associated fan plants and the rehabilitation of the existing North River Tunnel. The western terminus of the new tunnel and related track infrastructure wild be east of County Road in Secaucus, NJ and the eastern terminus would be at approximately 9th avenue in Manhattan, NY.
The Stated purpose of the proposed action is “The purpose of the Hudson Tunnel Project is to preserve the current functionality of Amtrak’s NEC service and NJ TRANSIT’s commuter rail service between New Jersey and PSNY by repairing the deteriorating North River Tunnel and to strengthen the NEC’s resilience in order to support reliable service by providing redundant capability under the Hudson River for Amtrak and NJ TRANSIT NEC trains between New Jersey and the existing PSNY. These improvements must be achieved while maintaining uninterrupted commuter and intercity rail service and by optimizing the use of existing infrastructure to the greatest extent possible.”
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/ pdfs/Consistency/F-2018-0366_pn_materials
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, August 10, 2018.
Comments should be addressed to the 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-2018-0546 Date of Issuance – July 11, 2018
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 activities comply with and will be conducted in a manner consistent to the maximum extent practicable 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-2018-0546, the Seagate Community Relief Fund, is applying for federal financial assistance for construction of the “Seagate Community Bulkhead”. Federal funding is to be provided through the U.S. Department of Homeland Security’s Federal Emergency Management Agency (FEMA) and disbursed to the New York State Division of Homeland Security and Emergency Services (DSHES) as the state agency applicant. The disbursing FEMA program is the Hazard Grant Mitigation Program (HGMP). The Seagate Community Relief Fund is a non-profit which is eligible, as a sub-grantee, to receive the funds from DSHES through this program.
The Seagate Community Bulkhead would replace, repair, and extend existing bulkheads or retaining walls and aims to create a contiguous flood protective wall for the private residential community of Seagate, Brooklyn, County of Kings, NY. All structures would be located landward of the mean high water line.
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 July 26, 2018.
Comments should be addressed to the 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, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail to: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State
An open board meeting of the NYS Hearing Aid Dispensing Advisory Board will be held on July 9, 2018 at 10:30 a.m. at the Department of State, 99 Washington Ave., 5th Fl. Conference Rm., Albany; 65 Court St., 2nd Fl. Conference Rm., Buffalo; and, 123 William St., 2nd Fl. Conference Rm., New York City.
Should you require further information, please contact: Adaiha Murdock at [email protected] or (518) 408-4750
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.
2018-0150 Matter of Randolf Santana, Bozzetto A+E, PC., 108 Schley Avenue, Albertson, NY 11507, for a variance concerning toilet fixture requirements, including quantity and accessibility. Involved is a tenant space known as “County Line Wine” within an existing shopping center located at 918 Main Street, Town of Oyster Bay, County of Nassau, State of New York.
2018-0151 Matter of Randolf Santana, Bozzetto A+E, PC., 108 Schley Avenue, Albertson, NY 11507, for a variance concerning toilet fixture requirements, including quantity and accessibility. Involved is a tenant space known as “Aires De Mi Tierra” within an existing shopping center located at 918 Main Street, Town of Oyster Bay, County of Nassau, State of New York.
2018-0152 Matter of Randolf Santana, Bozzetto A+E, PC., 108 Schley Avenue, Albertson, NY 11507, for a variance concerning toilet fixture requirements, including quantity and accessibility. Involved is a tenant space known as “County Line Cleaners” within an existing shopping center located at 918 Main Street, Town of Oyster Bay, County of Nassau, State of New York.
2018-0153 Matter of Randolf Santana, Bozzetto A+E, PC., 108 Schley Avenue, Albertson, NY 11507, for a variance concerning toilet fixture requirements, including quantity and accessibility. Involved is a tenant space known as “D&D Bake Shop” within an existing shopping center located at 918 Main Street, Town of Oyster Bay, County of Nassau, State of New York.
2018-0060 Matter of Vincent Lemma, PM @ BMF Architects, 903 Oakland Court, North Bellmore, NY 11710 for a variance concerning fire safety and space requirements, including basement ceiling heights involved is an existing one family dwelling located at Four Kenneth Avenue, Town of Hempstead, County of Nassau, State of New York.
2018-0085 Matter of Joseph Pizzurro, PE, HNTB Corporation, 350 Fifth Avenue, 57th Floor, New York, NY 10118 for a variance concerning fire safety requirements, including travel distance. Involved is a new train station platform located at 93-02 Sutphin Boulevard, Borough of Queens, County of New York, 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.
2018-0309 Matter of Barker Street Apartments located at 31 Barker Street, City of Buffalo (Erie County), NY, For a variance concerning handrails.
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.
2018-0312 In the matter of Carrier Corporation, Erin Markey, 6304 Thompson Road, East Syracuse, NY for a variance concerning fire safety requirements including a variance to omit a flaring system for incineration of flammable refrigerants.
Involved is an existing mixed occupancy building of business, factory, and assembly uses, one story in height located at 6304 Thompson Road, Town of Dewitt, County of Onondaga, New York.
2018-0313 In the matter of Robert and Amber Abele, 132 Durfee Road, Groton, NY concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 316 West Seneca Street, City of Ithaca, County of Tompkins, 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.
2018-0314 Matter of The Rock Kitchen and Bar located at 6261 Transit Road, Town of Clarence (Erie County), NY, For a variance concerning sprinkler system.
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.
2018-0315 Matter of Adrian Pynenburg Residence located at 25 Whitfield Avenue, Town of Chautauqua (Chautauqua County), NY, For a variance concerning fire separation distance.
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.
2018-0316 In the matter of Peter Specker for Alex Specker, 611 North Aurora Street, Ithaca, NY for a variance concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 611 North Aurora Street, City of Ithaca, County of Tompkins, NY.
2018-0317 In the matter of Brian Grout, P.O. Box 3927, Ithaca, NY for a variance concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 411 South Albany Street, City of Ithaca, County of Tompkins, NY.
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.
2018-0318 In the matter of James K. Boodley for Scorpion Fraternity, Inc., 686 Sheffield Road, Ithaca, NY for a variance concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails and guardrail openings.
Involved is the certificate of compliance inspection of an existing residential (fraternity) occupancy, three stories in height, located at 105 Westbourne Lane, City of Ithaca, County of Tompkins, NY.
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: April 1-30, 2018.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, 717-238-0423, ext. 1312, [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 § 806.22 (f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(f):
1. Chesapeake Appalachia, L.L.C., Pad ID: Parkhurst, ABR-201309017.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: April 9, 2018.
2. SWN Production Company, LLC, Pad ID: Martin (Pad 11), ABR-201304009.R1, Standing Stone Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: April 9, 2018.
3. SWN Production Company, LLC, Pad ID: Ferguson-Keisling (Pad B), ABR-201304010.R1, Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: April 9, 2018.
4. SWN Production Company, LLC, Pad ID: Tice (13 Pad), ABR-201304011.R1, Orwell Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: April 9, 2018.
5. SWN Production Company, LLC, Pad ID: RU-23 MITCHELL PAD, ABR-201304012.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: April 9, 2018.
6. Repsol Oil & Gas USA, LLC, Pad ID: TWIN RIDGE (02 185), ABR-201804001, Covington Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: April 13, 2018.
7. Cabot Oil & Gas Corporation, Pad ID: MooreS P1, ABR-201804002, Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: April 13, 2018.
8. Repsol Oil & Gas USA, LLC, Pad ID: HUGHES (02 204) E, ABR-201804003, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: April 18, 2018.
9. SWEPI LP, Pad ID: Flack 502, ABR-201304014.R1, Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: April 20, 2018.
10. SWEPI LP, Pad ID: Edkin 499, ABR-201304018.R1, Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: April 20, 2018.
11. SWN Production Company, LLC, Pad ID: WY-10-FALCONERO-PAD, ABR-201804004, Forkston Township, Wyoming County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: April 23, 2018.
12. Campbell Oil & Gas, Inc., Pad ID: Mid Penn Unit A Well Pad, ABR-201304002.R1, Bigler Township, Clearfield County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: April 24, 2018.
13. Seneca Resources Corporation, Pad ID: Gamble Pad K, ABR-201309018.R1, Lewis and Gamble Townships, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: April 27, 2018.
14. Chief Oil & Gas LLC, Pad ID: Loch Drilling Pad, ABR-201311001.R1, Nicholson Township, Wyoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: April 30, 2018.
15. Chief Oil & Gas LLC, Pad ID: Kupscznk D Drilling Pad, ABR-201311003.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: April 30, 2018.
16. Repsol Oil & Gas USA, LLC, Pad ID: KROPP (07 017) C, ABR-201305010.R1, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: April 30, 2018.
17. Repsol Oil & Gas USA, LLC, Pad ID: TAYLOR BUCKHORN LAND CO (07 010), ABR-201305011.R1, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: April 30, 2018.
18. Repsol Oil & Gas USA, LLC, Pad ID: SCHMITT (07 043) D, ABR-201305012.R1, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: April 30, 2018.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: June 26, 2018.
Stephanie L. Richardson,
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: April 1-30, 2018.
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 for the time period specified above:
Minor Modifications Issued Under 18 CFR § 806.18
1. Pro-Environmental, LLC, Docket No. 20140610-1, Lathrop Township, Susquehanna County, Pa.; approval to changes in the authorized water uses; Approval Date: April 27, 2018.
2. Ski Roundtop Operating Corp, Docket No. 20031209-1, Warrington Township, York County, Pa.; approval to changes in the authorized water uses; Approval Date: April 27, 2018.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: June 26, 2018.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Department of Taxation and Finance Tax Law Section 1111 Annual Adjustment Calculation on the Base Retail Price on Cigarettes
Pursuant to the provisions of section 1111(j)(2) of the Tax Law, the Commissioner of Taxation and Finance is required to give public notice of the base retail price adjustment calculation and the resulting base retail price of cigarettes for purposes of establishing the prepaid sales tax on cigarettes imposed by section 1103 of the Tax Law. Section 1111(j) of the Tax Law provides that the base retail price of cigarettes shall be adjusted each year by a factor based upon the manufacturers’ list price for a carton of standard brand cigarettes. The base retail price adjustment factor for the period September 1, 2018, through August 31, 2019, is 1.020. The base retail price adjustment calculation results in a base retail price of cigarettes effective September 1, 2018, as follows:
Package of twenty (20) cigarettes:$10.580 x 1.020 = $10.792
For each additional five (5) cigarettes:$ 2.642 x 1.020 = $ 2.695
The base retail price is adjusted annually, to take effect the first day of September.
For further information, including rates for previous periods, contact: Michael Parada, Taxpayer Guidance Division, Department of Taxation & Finance, W.A. Harriman Campus, Albany, NY 12227, (518) 530-4137
End of Document