4/17/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/17/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 16
April 17, 2019
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
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide active small cap growth investment management services for the Small-Cap Equity Fund (“the Fund”) investment option of the Plan. The objective of the Fund is to provide long-term growth of capital by investing primarily in the stocks of smaller rapidly growing companies. To be considered, vendors must submit their product information to Milliman Investment Consulting at the following e-mail address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on April 25, 2019.
Consistent with the policies expressed by the City of New York, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide Discretionary Investment Management of Traditional Guaranteed Investment Contracts for the Plan’s Stable Income Fund. To be considered, vendors must submit their product information to Milliman Investment Consulting at the following e-mail address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on April 25, 2019.
Consistent with the policies expressed by the City of New York, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 340, Subdivision f, of the Retirement and Social Security Law on or before February 28, 2019. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Kampf, Daniel - Yonkers, NY
For further information contact: Kimberly Zeto, Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 517-a of the Retirement and Social Security Law on or before February 28, 2019. This notice is published pursuant to Section 109 of the Retirement and Social Law of the State of New York.
A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Morales, Ruth - Fayetteville, NC
For further information contact: Kimberly Zeto, Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before February 28, 2019. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is On file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Abugel,Kathryn M - Lake Worth, FL
Adams,Krista M - Poughkeepsie, NY
Agard,Keith M - Brooklyn, NY
Akers,Adam H - Buffalo, NY
Albin,Stacy E - Rockville Ctr, NY
Alcarez,Catherine C - Yonkers, NY
Ali,Farood - North Plainfield, NJ
Amarando,Taylor - Schenectady, NY
Armstrong,Amy A - Cranford, NJ
Arora,Love P - Old Bethpage, NY
Austin,Clyde G - Brooklyn, NY
Baccari,Kimberly A - Pennsburg, PA
Baker,Denise L - Camden, NY
Barranco,Rodolfo E - Great Neck, NY
Bateman,Adam J - Oswego, NY
Baumann,Pamela D - Howard Beach, NY
Bell,John S - Hilton, NY
Bennett,Cheryl-Lisa R - Wilton,CT
Benninghoff,William A - New Brunswick, NJ
Betsey,John L - Dewitt, NY
Bierce,Lisa M - Angola, NY
Black,Stephanie M - Long Is City, NY
Blair,Andrea L - Rosedale, NY
Blaisel,Jennifer A - Cazenovia, NY
Bloomfield,Daniel Z - Ithaca, NY
Blowers,Stephanie M - Rensselaer, NY
Bort,Tracey A - Kirkville, NY
Boyer,Jennifer A - Hampton Bays, NY
Bracy,Richard A - New York, NY
Brentlinger,Jenna R - Warners, NY
Brooks,Amanda E - Elmira, NY
Brown,Karen M - Amityville, NY
Brutsch,Margaret E - Canaan, NY
Burke,Gregory J - Troy, NY
Burke,Kyle A - Elmira, NY
Bury,Nicole M - Brooklyn, NY
Bush,Mark J - Croghan, NY
Bychkov,Sergey - Brooklyn, NY
Caldone,Dorothy J - Staten Island, NY
Canelli,Albert A - Sharon Spgs, NY
Caraballo,Pedro M - Brooklyn, NY
Cartier,Todd - Rochester, NY
Castaldo,Louis C - New City, NY
Chahal,Harkiranjit K - New York, NY
Chang,Kyung - Flushing, NY
Chen,Caressa S - Seneca Falls, NY
Chrysler,Theresa M - Pattersonville, NY
Ciaccia,James B - Hudson, NY
Clendening,Robert F - Hampton Bays, NY
Cocurullo,Caridad - Poughkeepsie, NY
Coligan,Sarah M - Albany, NY
Compo,Tina M - Ogdensburg, NY
Conley,Shanita L - Cheverly,MD
Costello,Katelyn M - Camillus, NY
Cotton,Okoye C - Rochester, NY
Coville,Lori J - Cortland, NY
Cox,Jeffrey A - Savona, NY
Crowell,Hannah M - Livonia, NY
Crowther,Ian H - Brooklyn, NY
Cruz,Ephraim - Tucson,AZ
Curiale,Michele M - Floral Park, NY
Currin,Alexandria L - Waterloo,IA
Curtis,Megan M - Frankfort, NY
Daly,Jennifer C - Malta, NY
Dankert,Karen E - Grand Island, NY
Dash,Shapan K - Jamaica, NY
Davis,Barbara L - Central Square, NY
Davis,Kquandehjia S - Kingston, NY
De Forge,Robert J - Bernhards Bay, NY
De Jesus,Juan G - Bronx, NY
De Leon,Erica M - Mount Kisco, NY
De Long,James C - Troy, NY
De Vinney,Jeffrey L - Lake View, NY
Deeb,Jeffrey - Plattsburgh, NY
Deer,John J - Guilderland, NY
Delgado,Yolanda M - Centereach, NY
Delisa,Daniel B - Port Chester, NY
Dempsey,Anastajia D - Hudson, NY
Di Marco,Steve - Harrison, NY
Di Marzo,Jaclyn A - Merrick, NY
Di Pasquale,Christina J - Brookhaven, NY
Dietrich,Barbara A - Batavia, NY
Distant,David A - Buffalo, NY
Dorset,Desmond T - New York, NY
Dostman,Timothy J - Williamson, NY
Dubowski,Joseph - Jamaica, NY
Duhigg,Robert R - East Moriches, NY
Durantini,Christine M - North Syracuse, NY
Dwyer,Amanda C - Poughquag, NY
Edson,George W - Newark Valley, NY
Eppolito,Christopher G - North Collins, NY
Escobar,Hector L - Syracuse, NY
Esposito,Stephanie L - Parish, NY
Fairbanks,Nichole L - North Norwich, NY
Farrington,Colin A - Saranac Lake, NY
Fazzio,Jason M - San Francisco,CA
Felock,James E - Rotterdam, NY
Flanagan,Liam M - Pearl River, NY
Foley,Cheryl A - Latham, NY
Ford-Thomas,Manisha N - Ewing, NJ
Ford,Caroline M - Farmington,CT
Fountain,Timothy S - Varysburg, NY
Francis,Georgette A - New York, NY
Francis,Roy A - Newburgh, NY
Fredericks,Rosie - Hollis, NY
Freightenburgh,Mark A - Porter Cors, NY
Freislich,Kathryn M - Manlius, NY
Friel,James E - Buffalo, NY
Frost,Amy K - Monticello, NY
Fuqua,Ryanelle T - Buffalo, NY
Gantt,Tomicka P - Lexington,SC
Giles,Rhonda C - Marietta, GA
Girard,Daniel J - Massena, NY
Giruzzi,Dorrie L - New York Mills, NY
Goldsmith,Jonathan D - Mount Vernon, NY
Gomez,Charlie T - Indianapolis,IN
Gonzalez,Damilsa - Bronx, NY
Gonzalez,Sigfredo - Bronx, NY
Gormandy,Richard W - Oneonta, NY
Graham,Camellia L - Long Is City, NY
Graham,Shanna V - Huntington, NY
Green,Andrea C - Phoenix,AZ
Greenquist,Samantha L - Northville, NY
Griffin,Anthony C - Syracuse, NY
Grimshaw,Robin A - Ilion, NY
Grimshaw,Samantha L - Russell, NY
Grizzanti,Martin J - Rochester, NY
Grover,Jasmeet K - Hicksville, NY
Guerrieri,Paul A - Webster, NY
Harris-Coleman,Monica A - Bronx, NY
Harris,Ian A - Binghamton, NY
Harrison,Michael A - North Massapequa, NY
Hatch,Donald J - Glen Spey, NY
Haynes,Shannon L - Oswego, NY
Hazen,Robert F - Rochester, NY
Head,Douglas M - Worcester, NY
Hendricks,Myra K - Albany, NY
Herman,Jonathan B - Henrietta, NY
Hill,Omar M - Rochester, NY
Hoffman,Mitchel J - Fonda, NY
Honsinger,Cynthia M - Harrison Twp,MI
Hoppin,Andrew D - Long Island City, NY
House,Charles E - Potsdam, NY
Howell,Nicholas R - Palmyra, NY
Hutton,Robert - Kingston, NY
Hynd,Matthew R - Albany, NY
Jackson,Sharon D - Utica, NY
Jacome,Jarlene M - Jamaica, NY
Jeanty,Kerl A - Rochester, NY
Jhamb,Anita - Hastings Hdsn, NY
Johnson,Luis M - New York, NY
Johnson,Yolanda M - Elmsford, NY
Jones,Angela M - Latham, NY
Joseph,Andrew M - Rochester, NY
Jufer,Michael T - North Tonawanda, NY
Kaelber,Nicole M - Poughkeepsie, NY
Kawa,Michael W - East Aurora, NY
Keane,Anne Marie - Buffalo, NY
Keller,Rosemarie - Narrowsburg, NY
Kelley,Frederick C - Binghamton, NY
Khalilov,Ayder - Staten Island, NY
Kim,Sergey - Staten Island, NY
Koshy,Prasad - New Rochelle, NY
Krawczyk,Cara L - South Wales, NY
La Valley,Nicole L - Mineville, NY
Lawson,Adina M - Albany, NY
Lee,Carey M - Jamestown, NY
Leisner,Eric J - Rome, NY
Lisjak,Rene M - Honolulu,HI
Loranty,Christine L - Alexander, NY
Louis,Alix - Brooklyn, NY
Love,Jerry R - Floral Park, NY
Lovley,Kristie - Cortland, NY
Lubbers,Christine J - East Meadow, NY
Lynch,Matthew T - Sayville, NY
Macchio,Michael V - Brewster, NY
Maerten,Robert J - Basom, NY
Maher,Casey A - Smithfield,UT
Maine,Andrew K - Spencer, NY
Mangione,Andrew G - Princeton, NJ
Mangione,Stephen J - Katonah, NY
Manning,Rose W - Olean, NY
Manz,Gina M - Williamsville, NY
Mariotti,Lauren M - Seaford, NY
Maroney,Robert L - Norwich, NY
Martinez,Juan A - Albany, NY
Maslow,Jacob S - Staten Island, NY
Mattera,Cristin E - Cold Spring, NY
Mattle,Patrick J - Nunda, NY
Mauriello,Vanessa M - Colonie, NY
Mc Ateer,Marjorie M - Huntington, NY
Mc Auley,Dawn M - Lake View, NY
Mc Auliffe,Patrick J - Farmingdale, NY
Mc Cheyne,Tara K - Interlaken, NY
Mc Culloch,Philip J - Clifton Park, NY
Mc Evaddy,Kevin J - Ronkonkoma, NY
Mc Kenzie,Michael J - Germantown, NY
Mc Millan,Lester - Poughkeepsie, NY
Mc Millan,Shane A - Tillson, NY
Medard,Pierre J - Massapequa, NY
Meier,Samantha M - Yonkers, NY
Melendez,Melissa E - Catskill, NY
Miller,Brianne M - Blue Point, NY
Millson,Janet G - Niskayuna, NY
Mitrowitz,Brian T - Tupper Lake, NY
Moon,Grace M - Oakfield, NY
Moore,Amber D - Baldwinsville, NY
Moorehouse,David B - Painted Post, NY
Moran,Cynthia - Hollywood, FL
Morelli,Joshua R - Nassau, NY
Morrell,Danielle S - Avoca, NY
Morrisey,Michael W - New Hyde Park, NY
Mortimer,Loren M - Davis,CA
Mosley,Roger T - Albany, NY
Mothersill,Crystal A - Bronx, NY
Mroz,Stanley - Staten Island, NY
Mullane,Louise - Scarsdale, NY
Murphy,Vincent D - Saint James, NY
Nguyen,Ginny - Webster, NY
Niedzialek,Dominique M - Solvay, NY
Nkonde,Mutale - Brooklyn, NY
Noah,Tallulah - Minneapolis,MN
Novack,Michele R - N Tonawanda, NY
O'Brien,L Timothy - Ballston Lake, NY
O'Hare,Edward J - Broad Channel, NY
O'Shea,Kelli E - Somers, NY
Olsen,Evan R - Rensselaer, NY
Otten,Meghan A - Wading River, NY
Owen,Garrett A - Callicoon, NY
Owusu,Margaret - Woodbridge,VA
Palmer-Burruss,Diana L - Peekskill, NY
Park,Sarah J - Windsor, NY
Parker,Charlotte L - Latham, NY
Parker,Corrine A - Kirkville, NY
Patterson,Everton H - Flushing, NY
Pelkey,Cecelia F - Barrington,RI
Peralta,Arlene - Kew Gardens, NY
Perna,Jill M - Lancaster, NY
Persico,Jennifer C - Buffalo, NY
Peter,Nicholas J - E Greenbush, NY
Pettaway,Frank - New York, NY
Pierantozzi,Lisa - Deer Park, NY
Piperata,Ruth A - Rensselaer, NY
Pisano,Thomas V - Jordan, NY
Poirier-Mc Clain,Pamela P - Canada
Porter,Raymond D L - West Seneca, NY
Price,Tracy L - Franklinton, NC
Prior,Corenda M - Buffalo, NY
Prunty,Christopher - Mineola, NY
Quinn,Kevin D - Aurora, CO
Ratner,Bret H - Brooklyn, NY
Raulin,Kimberly A - Ponca City,OK
Reed,Andrea L - Watertown, NY
Rias,Alexander N - Saint Albans, NY
Riolo,Debbie - Vestal, NY
Roberts,Rodney - Syracuse, NY
Rogers,Jennean R - Lynbrook, NY
Roggie,Virginia L - Carthage, NY
Rote,Tammy L - Philmont, NY
Rumfola,Heidi M - Avon, NY
Russell,Evan D - Schenectady, NY
Ryan,Sean P - Rensselaer, NY
Sabo,Jamie L - Hudson Falls, NY
Salada,Christopher M - Niagara Falls, NY
Sandner,James A - Buffalo, NY
Sangalli,Douglas - Schenectady, NY
Schacter,Patricia - Milton, NY
Schlett,James A - Schenectady, NY
Schmidt,James J - Centereach, NY
Schmitt,Emily M - Oneonta, NY
Scott,Van T - Norwich, NY
Sessa,Jill - Brooklyn, NY
Sevey,Ashley J - Moira, NY
Sheppard,Victoria K - Rosedale, NY
Shiebler,Tim A - Blue Point, NY
Sica,Alexandria M - Whitehouse Station, NJ
Smith,Andre M - New Bedford,MA
Smith,Clifford N - Lockport, NY
Smith,David C - Camden, NY
Smith,James W - Rome, NY
Smith,Lori M - Folsom, PA
Somogyi,Mary Teresa - Suffern, NY
Sotelo,Ingrid D - New York, NY
Stack,Robert L - Westbury, NY
Sterling,Gerald - New York, NY
Strang,Jessica L - Schenectady, NY
Swift,Joanne L - Potsdam, NY
Tedesco,Danielle H - Tonawanda, NY
Thomas,Del Ray D - Reno,NV
Thomas,Jibi K - Coopersburg, PA
Tiani,Jacobina - Poughkeepsie, NY
Tinker,Johnny B - N Brookfield, NY
Tittemore,Theresa A - Westerlo, NY
Tomasulo,Lisa J - East Patchogue, NY
Tondreau,Fritzgerald - Buffalo, NY
Torres,Christie E - Amsterdam, NY
Toruno,Jacqueline L - Brooklyn, NY
Triolo Scott,Rose L - East Northport, NY
Um,Kitae - New York, NY
Underwood,Laura L - Roxbury, NY
Vaisberg,Dennis - Brooklyn, NY
Van Der Jagt,Rebecca A - Phoenix,AZ
Victor,Archimede J - Brooklyn, NY
Vinchery,Derly - Elgin,IL
Viscecchia,Nicole T - Eastport, NY
Vongsanith,Lamngeun - Fairport, NY
Walsh,David J - New York, NY
Walsh,Victoria J - Willsboro, NY
Wanglien,Danielle M - Rochester, NY
Ward,John A - Ridgewood, NJ
Wardally,Joseph P - New York, NY
Washington,Vinitra E - Covington, GA
Watkins,Elizabeth J - Schuylerville, NY
Watson,David C - Pawling, NY
Wells,Denise - Winder, GA
Whelan,Julia M - Buffalo, NY
White,Corey L - New York, NY
White,Stanley O - Bronx, NY
Whiteside,Sarah A - Albion, NY
Wick,Alicia - Denver, CO
Wild,Crystal J - Auburn, NY
Wilkie,Gabrielle J - Oneida, NY
Wolpin,Andrew M - Brooklyn, NY
Wolsiefer,Heather E - North Massapequa, NY
Wright,Justin L - Syracuse, NY
Wroblewski,Michaelene A - Buffalo, NY
Yager,William C - Buffalo, NY
Yee,Benjamin L - New York, NY
Youmans,Edward A - Friendship, NY
Zamudio,Patricia - Hartsdale, NY
Zawerucha,Demetro - Suffern, NY
Zeidan,Yasmin - Medford, NY
Zhu,Huaning - Barrington,RI
Ziolkowski,Kelly M - Tonawanda, NY
For further information contact: Kimberly Zeto, Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
Department of State F-2018-1222 Date of Issuance – April 17, 2019
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-2018-1222SteppingStonesParkDock.pdf
In F-2018-1222, or the “Stepping Stones Park Dock”, the applicant – Great Neck Park District – proposes to reconstruct the existing boat ramp, install four additional seasonal floating docks and install a total of four support piles. The four additional seasonal floating docks consist of one 16 foot by 40 foot float, one 20 foot by 16 foot float, one 15 foot by 30 foot float and one 185 foot by 4 foot float. The additional piles are proposed as two piles at the start of each separate gangway, totaling four piles. The purpose of the proposed project is “to maintain/increase public access to water dependent recreational activities. In addition, install two support piles at two separate gangways to safely support gangways during storm events.” The project is located at 38 Steppingstone Lane in the Town of North Hempstead, Nassau County on Long Island Sound.
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, May 2, 2019.
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-2018-1260 Date of Issuance – April 17, 2019
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-2018-1260BurnhamDock.pdf
In F-2018-1260, or the “Burnham Residential Dock”, the applicant – R.B. Burnham III – proposes to construct a dock system on a vacant lot. The proposed dock system consists of a 4 foot wide by 66 foot long pier, 4 foot wide ramp leading to a 6 foot wide by 20 foot long float. The ramp and float have an overall length of 38 feet. The applicant proposes electrical and water utilities to be trenched into the pier. The purpose of the proposed project is “to construct a minimal dock facility consistent with current permitting and industry standards for recreational boating”. The project is located on a vacant lot located on Peninsula Road in the Town of Southold, Suffolk County in West Harbor, Long Island Sound.
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, May 2, 2019.
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-2018-1312 Date of Issuance – April 17, 2019
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-2018-1312 or the “Claxton House LLC Dock”, the applicant Claxton House LLC, is proposing the construction of a 4’ x 20.5’ fixed dock. In addition, the removal of 393 square feet of Phragmites and replanted with native vegetation. The project is located at 8 John Street in the Village of Sag Harbor, Suffolk County on the Otter Pond Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1312_Claxton_House_App.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, May 17, 2019.
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-2018-1371 Date of Issuance – April 17, 2019
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-2018-1371, Margaret Gannon is proposing a 4′ x 60′ pier section by (12) 12″ x 25′ timber piles driven to refusal. Also proposed is the relocation of an existing 8′ x 20′ mooring float to the end of the pier. The project is located on Island Park Harbor at 18 Norfolk Road, Island Park, NY 11558.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1371Gannon
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 17, 2019.
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. 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-2019-0012 Date of Issuance – April 17, 2019
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-2019-0012 or the “Monahan Dock”, the applicant Tim and Ann Marie Monahan, is proposing the installation of a 4′ x 55′ catwalk to a 2.5′ x 20′ ramp to a 6′ x 24′ float. This project is located at 133 Woodbine Avenue in the Village of Northport, Suffolk County on the Northport Harbor.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0012_Monahan_App.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, May 17, 2019.
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-2019-0221 Date of Issuance – April 17, 2019
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-2019-0221, the applicant, New York City Department of Parks and Recreation (NYC DPR), is proposing to construct the Fresh Kills North Park – Phase 1 – project which involves the conversion of Fresh Kills landfill on Staten Island’s western side (surrounded by the Richmond Creek, Fresh Kills Main Creek, Little Fresh Kill, and Springville Creek) into NYC Parks operated parkland. The Phase 1 project is part of the larger Fresh Kills Park Project. North Park Phase 1 is scheduled to open to the public in 2020. The current application involves a design modification to a previously approved North Park entry road. Minor realignment of the entry road is necessary to provide safe vehicular access for the New York City Department of Sanitation (DSNY) and for patrons of Fresh Kills Park as well as for an extension of the vegetated retaining wall that will border the entry road. This action will result in placement of approximately 140 cubic yards of permanent fill within 840 square feet (0.019 acres) of freshwater wetland under federal jurisdiction and 300 square feet (0.007 acres) of temporary disturbance within the same wetland. The work will be authorized under a U.S. Army Corps of Engineers nationwide permit number 14 – linear transportation projects.
The proposed activities would be undertaken within the New York City Waterfront Revitalization Program (WRP) planning area. As the WRP is a component of the NYSCMP, activities under federal permitting authority are also subject to review for their consistency with the local program and its specific provisions and policies. More information regarding the WRP and its policies may be found at: https://docs.dos.ny.gov/opd-lwrp/LWRP/New%20York%20City/IndexAmd2.html
The Fresh Kills landfill is surrounded by a State-designated Significant Coastal Fish and Wildlife Habitat (SCFWH) – Fresh Kills. More information regarding this designation and the specific habitat values may be found at: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html
https://www.dos.ny.gov/opd/programs/consistency/Habitats/nyc/Fresh_Kills.pdf
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. Or at the following hyperlink: https://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0221_Application.pdf
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice or May 2, 2019.
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-2019-0255 Date of Issuance – April 17, 2019
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-2019-0255 or the “Regional General Permit”, the applicant is U.S. Army Corps of Engineers New York District. The District Commanders, U.S. Army Corps of Engineers (USACE) New York District, is proposing to issue a Regional General Permit (RGP), which would authorize emergency response with storm recovery activities in regulated waters in New York State in the following counties (DEC Regions 1 and 2): Suffolk, Nassau, Queens, Kings, New York, Richmond, and Bronx and also applicable for properties abutting the Hudson River up to River Mile 100 within the following counties (DEC Region 3): Westchester, Rockland, Ulster, Orange, Putnam, and Dutchess. This RGP would replace the NYDGP-15 expiring on April 18, 2019. Any further information regarding the USACE public notice can be found at: https://www.nan.usace.army.mil/Portals/37/docs/regulatory/publicnotices/Non%20Project%20Specific/2019/PN%20NAN-2019-00051-ESW.pdf?ver=2019-03-22-123723-590
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0255_RGP_App.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, May 17, 2019.
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 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.
2019-0193 Matter of Geraldine Angelo Residence, located at 70 Groton Drive, Town of Amherst (County of Erie), NY, for a variance concerning stairlift installed in a stairway. (Routine Variance).
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0194 Matter of Bernadette Barton Residence, located at 71 Homer Lane, Town of Amherst (County of Erie), NY, for a variance concerning stairlift installed in a stairway. (Routine Variance).
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0195 Matter of Town of Grand Island Nike Building located at 3278 Whitehaven Road, Town of Grand Island (County of Erie), NY, for a variance concerning occupancy load and plumbing fixture count requirements. (Routine Variance).
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0199 Matter of Hauptman Woodard Medical Research Institute located at 700 Ellicott Street, City of Buffalo (County of Erie), NY, for a variance concerning the installation of lithium-ion battery system requirements. (Board Variance).
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0200 Matter of Swormville Fire Company located at 6971 Transit Road, Town of Clarence (County of Erie), NY, for a variance concerning fire wall construction, egress door, exhaust, shear wall and other requirements. (Board Variance).
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0201 Matter of Como Park Blvd. Townhouses, located at Como Park Blvd., Town of Lancaster (County of Erie), NY, for a variance concerning sprinkler system requirements. (Board Variance).
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0202 In the matter of GTH Properties, LLC, Jamie White, P, O. Box 480, Inlet, NY 13360 for a variance concerning requirements for a fire rated cellar ceiling.
Involved is an existing multiple residence occupancy, three stories in height, located at 1015 White Place, City of Utica, County of Oneida, New York.
2019-0203 In the matter of Jennifer Terpening, 207 West King Road, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing interior handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 220 South Geneva 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.
2019-0204 In the matter of Ashley McGraw Architects, DPC. Kyle Gregory, 125 East Jefferson Street, Syracuse, NY 13202 for Owego Apalachin Central School District, for a variance concerning building and safety requirements including requirements to allow a building area to exceed the allowable building area and to omit a sprinkler system through-out the existing building.
Involved is the addition to an existing two story educational occupancy, known as “Owego Free Academy” located at Three Sheldon Guile Boulevard, Village of Owego, Tioga County, New York.
PUBLIC NOTICE
Susquehanna River Basin Commission
Actions Taken at March 15, 2019, Meeting
SUMMARY: As part of its regular business meeting held on March 15, 2019, in Annapolis, Maryland, the Commission approved the applications of certain water resources projects, and took additional actions, as set forth in the Supplementary Information below.
DATES: March 15, 2019.
ADDRESSES: Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address. See also Commission website at www.srbc.net.
SUPPLEMENTARY INFORMATION: In addition to the actions taken on projects identified in the summary above and the listings below, the following items were also presented or acted upon at the business meeting: 1) adopting a final FY2020 budget; 2) approval of several contracts, grant amendments and agreements; 3) adopting a resolution authorizing amendments to the retiree health trust; 4) authorized the executive director to prepare a final letter in response to the 2017 Pennsylvania performance audit; and 5) approved extension of an emergency certificate issued to Knouse Foods Cooperative, Inc.
Adoption of Resolution 2019-04
The Commission adopted Resolution 2019-04 authorizing the balancing of Approvals by Rule under 18 CFR § 806.22(f) (ABR(f)) renewal cycle workload. The number of ABR(f) renewals required to be submitted varies greatly each year, with a maximum year of 620 renewals and a minimum year of 190 renewals, which places a difficult administrative burden on the Commission to review the renewals in a timely manner in heavy years and/or would require an increase in costs associated with temporary staffing of the ABR(f) program.
To resolve the imbalance, the Commission, pursuant to 18 CFR § 806.8, waived the strict application of 18 CFR § 806.22(f)(10) to up to 601 ABR(f) approvals and authorized the Executive Director to add one or two years to the term of those approvals to best balance the projected workload over the five year renewal cycle. The list of extended approvals are published on the Commission’s website at https://www.srbc.net/our-work/public-reference-manual/docs/abrf-term-adjustment-list.pdf.
Project Applications Approved:
The Commission approved the following project applications:
1. Project Sponsor and Facility: ADLIB Resources, Inc. (Meshoppen Creek), Springville Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 0.499 mgd (peak day) (Docket No. 20150301).
2. Project Sponsor: Aqua Pennsylvania, Inc. Project Facility: Beech Mountain System, Butler Township, Luzerne County, Pa. Application for groundwater withdrawal of up to 0.144 mgd (30-day average) from Beech Mountain Well 1.
3. Project Sponsor: Aqua Pennsylvania, Inc. Project Facility: Beech Mountain System, Butler Township, Luzerne County, Pa. Application for groundwater withdrawal of up to 0.144 mgd (30-day average) from Beech Mountain Well 2.
4. Project Sponsor: Aqua Pennsylvania, Inc. Project Facility: Beech Mountain System, Butler Township, Luzerne County, Pa. Application for groundwater withdrawal of up to 0.124 mgd (30-day average) from Beech Mountain Well 3.
5. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Susquehanna River), Braintrim Township, Wyoming County, Pa. Application for renewal of surface water withdrawal of up to 3.000 mgd (peak day) (Docket No. 20150303).
6. Project Sponsor: Corning Incorporated. Project Facility: Corning Innovation Support Center, Town of Big Flats, Chemung County, N.Y. Application for groundwater withdrawal of up to 0.540 mgd (30-day average) from Carpenter Road Well 1.
7. Project Sponsor: Corning Incorporated. Project Facility: Corning Innovation Support Center, Town of Big Flats, Chemung County, N.Y. Application for groundwater withdrawal of up to 0.540 mgd (30-day average) from Carpenter Road Well 2.
8. Project Sponsor and Facility: Farmers Pride, Inc., Bethel Township, Lebanon County, Pa. Application for renewal of groundwater withdrawal of up to 0.060 mgd (30-day average) from Well 1 (Docket No. 19881101).
9. Project Sponsor and Facility: Linde Corporation (Lackawanna River), Fell Township, Lackawanna County, Pa. Application for renewal of surface water withdrawal of up to 0.905 mgd (peak day) (Docket No. 20150307).
10. Project Sponsor and Facility: Shadow Ranch Resort, Inc. (Tunkhannock Creek), Tunkhannock Township, Wyoming County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20150309).
11. Project Sponsor and Facility: State College Borough Water Authority, Ferguson Township, Centre County, Pa. Application for renewal of groundwater withdrawal of up to 0.490 mgd (30-day average) from Well 57 (Docket No. 19890504).
12. Project Sponsor: SUEZ Water Pennsylvania Inc. Project Facility: Center Square Operation, Upper Allen Township, Cumberland County, Pa. Application for groundwater withdrawal of up to 0.107 mgd (30-day average) from Well 1.
13. Project Sponsor: SUEZ Water Pennsylvania Inc. Project Facility: Center Square Operation, Upper Allen Township, Cumberland County, Pa. Application for renewal of groundwater withdrawal of up to 0.379 mgd (30-day average) from Well 2 (Docket No. 19861104).
14. Project Sponsor and Facility: Sugar Hollow Water Services LLC (Martins Creek), Hop Bottom Borough, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 0.360 mgd (peak day) (Docket No. 20150304).
15. Project Sponsor and Facility: SWEPI LP (Cowanesque River), Westfield Township, Tioga County, Pa. Application for renewal of surface water withdrawal of up to 0.375 mgd (peak day) (Docket No. 20150311).
16. Project Sponsor and Facility: SWN Production Company, LLC (Martins Creek), Brooklyn Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 0.997 mgd (peak day) (Docket No. 20150310).
17. Project Sponsor and Facility: Village of Windsor, Broome County, N.Y. Application for groundwater withdrawal of up to 0.380 mgd (30-day average) from Well 1.
18. Project Sponsor and Facility: Village of Windsor, Broome County, N.Y. Application for groundwater withdrawal of up to 0.380 mgd (30-day average) from Well 2.
Commission-Initiated Project Approval Modifications:
1. Project Sponsor and Facility: East Donegal Township Municipal Authority, East Donegal Township, Lancaster County, Pa. Conforming the grandfathering amount with the forthcoming determination for a withdrawal of up to 0.351 mgd (30-day average) from Glatfelter Springs (Docket No. 20110305).
2. Project Sponsor and Facility: Hanover Country Club, Abbottstown Borough, Adams County, Pa. Conforming the grandfathering amount with the forthcoming determination for a groundwater withdrawal of up to 0.122 mgd (30-day average) from Well 1 and up to 0.108 mgd (30-day average) from Well 2 (Docket No. 20020828).
3. Project Sponsor and Facility: Mars Wrigley Confectionery US, LLC, Elizabethtown Borough, Lancaster County, Pa. Conforming the grandfathering amount with the forthcoming determination for groundwater withdrawal of up to 0.112 mgd (30-day average) from Well 6 (Docket No. 20010804).
AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: March 27, 2019.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: February 1-28, 2019.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
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. Seneca Resources Company, LLC; Pad ID: Rich Valley Pad G, ABR-201402001.R1; Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: February 4, 2019.
2. Seneca Resources Company, LLC; Pad ID: Rich Valley Pad F, ABR-201402002.R1; Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: February 4, 2019.
3. Repsol Oil & Gas USA, LLC; Pad ID: KROPIEWNICKI (07 038) J, ABR-201902004.R1; Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: February 11, 2019.
4. Repsol Oil & Gas USA, LLC; Pad ID: YORK (07 088) R, ABR-201402005.R1; Little Meadows Borough and Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: February 11, 2019.
5. Range Resources - Appalachia, LLC; Pad ID: Cornwall 1H-5H, ABR-201402006.R1; Lewis Township, Lycoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: February 11, 2019.
6. Repsol Oil & Gas USA, LLC; Pad ID: COREY (07 089) J, ABR-201402008.R1; Choconut Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: February 11, 2019.
7. Repsol Oil & Gas USA, LLC; Pad ID: CAPRIO (07 077) S, ABR-201402011.R1; Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: February 14, 2019.
8. SWN Production Company, LLC; Pad ID: RU-65-LEONARD-PAD; ABR-201402010.R1; Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: February 15, 2019.
9. Cabot Oil & Gas Corporation; Pad ID: MakoskyT P1, ABR-201402012.R1; Brooklyn Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: February 25, 2019.
10. Cabot Oil & Gas Corporation; Pad ID: MillardK P1, ABR-201402013.R1; Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: February 25, 2019.
11. Chief Oil & Gas, LLC; Pad ID: HEMLOCK RIDGE ESTATES PAD, ABR-201902003; McNett Township, Lycoming County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: February 25, 2019.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: March 27, 2019.
Jason E. Oyler,
General Counsel and 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: February 1-28, 2019.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address. See also Commission website at www.srbc.net
SUPPLEMENTARY INFORMATION: 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(f) for the time period specified above:
Rescinded ABR Issued:
Chief Oil & Gas, LLC; Pad ID: HEMLOCK RIDGE ESTATES UNIT PAD, ABR-201810003; McNett Township, Lycoming County, Pa.; Rescinded Date: February 26, 2019.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: March 27, 2019.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document