5/15/13 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/15/13 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXV, ISSUE 20
May 15, 2013
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
Department of Agriculture and Markets
In the Matter of Considering Adoption of Part 207 of Title One of the Official Compilation of Codes, Rules, and Regulations of the State of New York, to be entitled “New York State Grape Research and Development Program”
TO WHOM IT MAY CONCERN:
PLEASE TAKE NOTICE that public hearings will be held, on the following dates and at the following locations, at which the Commissioner of Agriculture and Markets (“Commissioner”) will consider, pursuant to sections 16, 18, and 294 of the Agriculture and Markets Law, whether a referendum should be held to determine whether certain grape growers located in New York (“grape growers”) approve the adoption of the “New York State Grape Research and Development Program” (“GRDP”), to be placed in Part 207 of Title One of the Official Compilation of Codes, Rules, and Regulations of the State of New York (“1 NYCRR”). If the Commissioner decides to hold a referendum, the GRDP shall be deemed approved and the Commissioner may thereafter adopt the GRDP if growers approve by a margin that meets any of the standards set forth in Agriculture and Markets Law section 294(2).
PLEASE TAKE FURTHER NOTICE that the GRDP, if adopted, would require grape growers to pay into a fund, established pursuant to the GRDP, which the Commissioner of Agriculture and Markets could use to support research relevant to grape production, harvesting, processing, storage and marketing. A copy of the express terms of the GRDP may be obtained from Mr. Daniel McCarthy, Marketing Order Administrator, Division of Agricultural Development, New York State Department of Agriculture and Markets, 10B Airline Drive, Albany, New York 12235.
PLEASE TAKE FURTHER NOTICE that the hearings referred to above will be held on the following dates, at the following locations:
• June 4, 2013, between 7:00 p.m. – 9:00 p.m., at the Cornell Lake Erie Laboratory, 6592 West Main Road, Portland, New York
• June 5, 2013, between 9:00 a.m. – 11:00 a.m., at the Cornell Lake Erie Laboratory, 6592 West Main Road, Portland, New York
• June 5, 2013, between 2:00 p.m. – 4:00 p.m., at the New York State Agriculture Experiment Station, Jordan Hall Auditorium, North Street, Geneva, New York
• June 26, 2013, between 9:00 a.m. – 11:00 a.m., at the Cornell Cooperative Extension, 423 Griffing Avenue, Suite 100, Riverhead, New York
• June 26, 2013, between 2:00 p.m. – 4:00 p.m., at the Cornell Hudson Valley Laboratory, 3357 U.S. Highway 9W, Highland, New York
PLEASE TAKE FURTHER NOTICE that at the hearings any interested person may appear and may present data, views, and arguments regarding the GRDP. Written statements regarding the GRDP will be received until July 1, 2013; such written statements may be submitted to Mr. McCarthy, at the foregoing address.
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 21, 2013
Time:10:30 a.m. - 3:30 p.m.
Place:Division of Criminal Justice Services
Alfred E. Smith Bldg.
80 S. Swan St.
1st Fl. – Crime Stat Rm.
Albany, NY 12110
Video Conference with:
633 Third Ave., 33rd Fl. Conference Rm.
New York, NY 10007
For further information contact: Schellie Tedesco, Secretary to Jacquelyn Greene, Esq., Juvenile Justice Policy and Program Unit, Division of Criminal Justice Services, 80 S. Swan St. – 10th Fl., Albany, NY 12210, [email protected], (518) 457-3670, Fax: (518) 485-0909
PUBLIC NOTICE
Department of State F-2013-0138 Date of Issuance – May 15, 2013
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-2013-0138, Michael Smolinski, is proposing to construct solar panels attached to an existing dock located at 14537 Francher Avenue, Town of Sterling, Cayuga County over the waters of Little Sodus Bay. The solar panel array is proposed to be composed of 24 240w Sharp PV solar panels, arranged in landscape fashion at 45 degrees off vertical along the length of the dock.
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 this public notice or May 30 2013.
Comments should be addressed to: Department of State, Division of Coastal Resources, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464
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 May 23, 2013 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.; and, 123 William St., 2nd Fl. Conference Rm., New York City.
Should you require further information, please contact: Carol Fansler at [email protected] or (518) 486-3857
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 through March 31, 2013
ADDRESSES: Susquehanna River Basin Commission, 1721 North Front Street, Harrisburg, PA 17102-2391.
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(f):
1. Chief Oil & Gas LLC, Pad ID: J. Brown Drilling Pad, ABR-201303001, Troy Township, Bradford County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: March 12, 2013.
2. Carrizo Marcellus, LLC, Pad ID: Tomkins, ABR-201303002, McNett Township, Lycoming County, Pa.; Consumptive Use of Up to 2.100 mgd; Approval Date: March 15, 2013.
3. Carrizo Marcellus, LLC, Pad ID: Hanlon, ABR-201303003, McNett Township, Lycoming County, Pa.; Consumptive Use of Up to 2.100 mgd; Approval Date: March 15, 2013.
4. Carrizo Marcellus, LLC, Pad ID: Baumunk Lake South, ABR-201303004, Fox Township, Sullivan County, Pa.; Consumptive Use of Up to 2.100 mgd; Approval Date: March 15, 2013.
5. Carrizo Marcellus, LLC, Pad ID: Baumunk Lake North, ABR-201303005, Fox Township, Sullivan County, Pa.; Consumptive Use of Up to 2.100 mgd; Approval Date: March 15, 2013.
6. Southwestern Energy Production Company, Pad ID: DRANN PAD, ABR-201303006, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: March 15, 2013.
7. Cabot Oil & Gas Corporation, Pad ID: MolnarM P1, ABR-201303007, Brooklyn Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: March 15, 2013.
8. Chesapeake Appalachia, LLC, Pad ID: Jes, ABR-201303008, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 15, 2013.
9. Chesapeake Appalachia, LLC, Pad ID: Lightcap, ABR-201303009, Overton and Elkland Townships, Bradford and Sullivan Counties, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 15, 2013.
10. Chesapeake Appalachia, LLC, Pad ID: Lasher, ABR-201303010, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 15, 2013.
11. Cabot Oil & Gas Corporation, Pad ID: CastrogiovanniA P3, ABR-201303011, Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: March 29, 2013.
12. Southwestern Energy Production Company, Pad ID: Marichini-Zingieser (Pad 9), ABR-201303012, Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: March 29, 2013.
13. Chesapeake Appalachia, LLC, Pad ID: Virginia, ABR-201303013, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 29, 2013.
14. Cabot Oil & Gas Corporation, Pad ID: CarpenettiR P1, ABR-201303014, Lathrop Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: March 29, 2013.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: April 30, 2013.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Rescinded for Consumptive Uses of Water
SUMMARY: This notice lists the approved by rule projects rescinded by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: March 1 through March 31, 2013.
ADDRESSES: Susquehanna River Basin Commission, 1721 North Front Street, Harrisburg, PA 17102-2391.
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; 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, being rescinded 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:
Rescinded ABR Issued March 1-31, 2013
1. Norse Energy Corp USA, Pad ID: Aarismaa #1, ABR-20100666, Preston Town, Chenango County, NY; Rescind Date: March 18, 2013.
2. Norse Energy Corp USA, Pad ID: Anderson, C. #1, ABR-201007111, Coventry Town, Chenango County, NY; Rescind Date: March 18, 2013.
3. Norse Energy Corp USA, Pad ID: Byler, R. #1, ABR-20100627, Lebanon Town, Madison County, NY; Rescind Date: March 18, 2013.
4. Norse Energy Corp USA, Pad ID: Klecha, M. #1, ABR-201007108, Coventry Town, Chenango County, NY; Rescind Date: March 18, 2013.
5. Norse Energy Corp USA, Pad ID: Knapp, J. #1, ABR-201007107, Colesville Town, Broome County, NY; Rescind Date: March 18, 2013.
6. Norse Energy Corp USA, Pad ID: Krawiec #2, ABR-20100624, Smyrna Town, Chenango County, NY; Rescind Date: March 18, 2013.
7. Norse Energy Corp USA, Pad ID: Norse East #1, ABR-201007109, Afton Town, Chenango County, NY; Rescind Date: March 18, 2013.
8. Norse Energy Corp USA, Pad ID: Norse West #1, ABR-201007110, Afton Town, Chenango County, NY; Rescind Date: March 18, 2013.
9. Norse Energy Corp USA, Pad ID: Norse #3, ABR-201007112, Colesville Town, Broome County, NY; Rescind Date: March 18, 2013.
10. Norse Energy Corp USA, Pad ID: Stone #1, ABR-201007131, Coventry Town, Chenango County, NY; Rescind Date: March 18, 2013.
11. Norse Energy Corp USA, Pad ID: Thornhill #1, ABR-201007087, Colesville Town, Broome County, NY; Rescind Date: March 18, 2013.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: April 30, 2013.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. 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 Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2012-0320 Matter of David Cramoy, Brant Lake Camp, 7586 State Route 8, Brant Lake, New York, 12815 for a variance concerning nonconforming building height, non-conforming floor area, non-conforming accessibility features and other non-conforming features including no fire alarm system and no sprinkler system.
Involved is a 12, 625 square foot structure used as a Summer sports camp for boys ages 7 through 15 known as Brant Lake Camp, located at 7586 State Route 8, Brant Lake, County of Warren, State of New York.
2013-0041 In the matter of the Perry Cuttino, Dutchess Community College Association, Inc., 53 Pendell Road, Town of Poughkeepsie, County of Dutchess, NY for an appeal to a decision by an authority having jurisdiction regarding the dimensional requirements of an elevator; as well as a variance concerning the dimensional requirements of an elevator.
Involved is a 4 story college dormitory building located on the Dutchess Community College Campus, Pendell Road, Town of Poughkeepsie, County of Dutchess, State of New York.
2013-0167 Matter of Helen Doss, 1609 Sunset Ave, Utica, NY for a variance related to second means of egress, the fire rating of a cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
Involved is a three story building, located at 1609 Sunset Avenue, City of Utica, Onieda County, State of York.
End of Document