5/20/15 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/20/15 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVII, ISSUE 20
May 20, 2015
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Department of Agriculture And Markets
Pursuant to Agriculture and Markets Law § 284-a, Notice is hereby given that the Department of Agriculture and Markets has designated the Schoharie County Cuisine Trail, promoted as the “Schoharie County Beverage Trail,” described as:
Beginning at the intersection of NY State Route 10 and Schoharie County Route 20 near the hamlet of Summit and continuing east on Schoharie County Route 20 to Schoharie County Route 4, and continuing southeast on Schoharie County Route 4 to NY State Route 30, continuing north on NY State Route 30 to the intersection with NY State Route 145 near the village of Middleburgh, continuing north on NY State Route 145 to the intersection with NY State Route 7, continuing west on NY State Route 7 through the village of Cobleskill to the intersection with NY State Route 10 near the village of Richmondville, and continuing south on NY State Route 10 to the intersection with Schoharie County Route 20 near the hamlet of Summit.
For further information, please contact: Marcy Kugeman, Agricultural Development, Department of Agriculture, 10B Airline Dr., Albany, NY 12235, (518) 457-1977, (518) 457- 2716 (Fax)
PUBLIC NOTICE
Division of Criminal Justice Services Law Enforcement Agency Accreditation Council
Pursuant to Public Officers Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the Law Enforcement Agency Accreditation Council to be held on:
Date:June 18, 2015
Time:10:00 a.m.
Place:Division of Criminal Justice Services
Alfred E. Smith Office Bldg.
80 S. Swan St.
CrimeStat Rm. (Rm. 118)
Albany, NY 12210
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, please contact: Division of Criminal Justice Services, Office of Public Safety, Alfred E. Smith Office Bldg., 80 S. Swan St., Albany, NY 12210, (518) 457-2667
PUBLIC NOTICE
Division of Criminal Justice Services Municipal Police Training Council
Pursuant to Public Officers Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the Municipal Police Training Council to be held on:
Date:June 3, 2015
Time:10:00 a.m.
Place:Division of Criminal Justice Services
Alfred E. Smith Office Bldg.
80 S. Swan St.
CrimeStat Rm. (Rm. 118)
Albany, NY 12210
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, please contact: Division of Criminal Justice Services, Office of Public Safety, Alfred E. Smith Office Bldg., 80 S. Swan St., Albany, NY 12210, (518) 457-2667
PUBLIC NOTICE
Department of Environmental Conservation
TITLE: Notice of Cultivars Exempt from 6 NYCRR Part 575 Regulations
PROJECT LOCATIONS: Statewide
PROJECT DESCRIPTION:
A regulation, 6 NYCRR Part 575 Prohibited and Regulated Invasive Species, was adopted in July 2014 that prohibits or regulates the possession, transport, importation, sale, purchase and introduction of certain invasive species. The purpose of this regulation is to help control invasive species by reducing their introduction and spread.
This regulation became effective March 10, 2015. Section 575.8 of the regulation provides an exemption for cultivars of prohibited or regulated species for which the Department of Environmental Conservation determines that: 1) the primary means of reproduction of the cultivar’s parent species is sexual, not vegetative, and 2) that the cultivar and its offspring do not revert to express the invasive characteristics of the parent.
The Department has assessed several cultivars of prohibited and regulated species, using a standard scientifically rigorous assessment protocol, and has determined that the cultivars listed below meet the exemption qualifications of 575.8 (a)(4). Individual cultivar assessments are available upon request. Therefore, a person may legally possess, sell, import, purchase, transport, or introduce the following plant cultivars and no labeling requirements apply:
Prohibited Species
Common NameScientific NameCultivar NameTrademark NameAccession NumberPatentStatus
Japanese BarberryBerberis thunbergii‘Aurea’Conditionally Exempt
Regulated Species
Common NameScientific NameCultivar NameTrademark NameAccession NumberPatentStatus
Chinese SilvergrassMiscanthus sinensis‘NCMS1’My Fair MaidenH2008-091-004PPAFConditionally Exempt
Winter creeperEuonymus fortunei‘Kewensis’Conditionally Exempt
Winter creeperEuonymus fortunei‘Vanilla Frosting’ Conditionally Exempt
Conditionally Exempt – Cultivars exempt from Part 575 Prohibited and Regulated requirements, subject to periodic re-evaluation.
Questions should be directed to: Department of Environmental Conservation, Lands and Forests, Invasive Species Coordination Unit, Dave Adams at (518) 402-9405, or [email protected]
PUBLIC NOTICE
Susquehanna River Basin Commission
Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will hold its regular business meeting on June 4, 2015, in Baltimore, Maryland. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice.
DATE: June 4, 2015, at 9:00 a.m.
ADDRESS: City Crescent Building, 4th Floor, EEOC Conference Room, 10 S. Howard Street, Baltimore, Md. 21201. (The recommended parking option is to park at the Arena Garage, 99 S. Howard Street, Baltimore, Md. – for all available parking options, see http://bit.ly/1F1wjWz.)
FURTHER INFORMATION CONTACT: Jason E. Oyler, Regulatory Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) informational presentation of interest to the Lower Susquehanna Subbasin area; (2) election of officers for FY-2016; (3) the proposed Water Resources Program for fiscal years 2016 and 2017; (4) FY-2016 Regulatory Program Fee Schedule; (5) adoption of a FY-2017 budget; (6) regulatory compliance matter for Wyoming Valley Country Club; (7) Augusta Water, Inc. request for waiver of application required by 18 CFR 806.6(d)(1) and transfer of Docket No. 20021014; (8) Shrewsbury Borough Council (York County, Pa.) request for waiver of applications required by 18 CFR 806.4(a)(2)(ii); (9) notice for Four Seasons Golf Course project sponsor to appear and show cause before the Commission; and (10) Regulatory Program projects.
Projects, the fee schedule, and requests for waiver listed for Commission action are those that were the subject of a public hearing conducted by the Commission on April 30, 2015, and identified in the notice for such hearing, which was published in 80 FR 18276, April 3, 2015.
Opportunity to Appear and Comment:
Interested parties are invited to attend the business meeting and encouraged to review the Commission’s Public Meeting Rules of Conduct, which are posted on the Commission’s website, www.srbc.net. As identified in the public hearing notices referenced above, written comments on the Regulatory Program projects, the fee schedule, and requests for waiver that were the subject of a public hearing, and are listed for action at the business meeting, are subject to a comment deadline of May 11, 2015. Written comments pertaining to any other matters listed for action at the business meeting may be mailed to the Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pennsylvania 17110-1788, or submitted electronically through http://www.srbc.net/pubinfo/publicparticipation.htm. Any such comments mailed or electronically submitted must be received by the Commission on or before May 29, 2015, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: May 4, 2015.
Stephanie L. Richardson
Secretary to the Commission.
PUBLIC NOTICE
Department of State
The Department of State announces the availability of New York State’s draft Section 309 Combined Assessment and Strategy for 2016 – 2020, a public document pursuant to 15 CFR part 923 subpart K, for public review and comment. The Department of State prepared the Combined Assessment and Strategy as the administrator of the New York State Coastal Management Program (CMP), for approval by the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM), in order for the State to be eligible for federal Coastal Zone Management Act Section 309 funding in FY2016-2020.
The Section 309 Combined Assessment and Strategy for 2016 – 2020 is presented in two parts. The first part is an assessment section which describes the current status and associated accomplishments by New York State in each of nine federal “priority enhancement areas” (Wetlands, Coastal Hazards, Public Access, Marine Debris, Cumulative and Secondary Impacts, Special Area Management Planning, Ocean/Great Lakes Resources, Energy and Government Facility Siting, and Aquaculture) over the past five years, 2011 – 2015. The second part presents strategies and projects the Department of State will advance over the next five years using federal Section 309 funds to: improve regional resilience along the South Shore of Long Island by preparing regional resilience plans for Nassau and Suffolk Counties; preparing ten community recovery and resilience plans to address the needs of the Long Island south shore Towns of Islip, Brookhaven, and Southampton, and Villages of Patchogue, Westhampton, Westhampton Beach, Quogue, and Southampton; and supporting improved resilience along New York’s Great Lakes coastlines through development of a regional planning approach that takes into consideration local physical characteristics and addresses coastal community needs.
The draft Section 309 Combined Assessment and Strategy is available for review at http://www.dos.ny.gov/opd/ publicNotices/notices.html. Comments on the draft document should be sent in writing via e-mail to [email protected]. Please type ‘Comments on Draft 309 Assessment and Strategy’ in the e-mail’s subject line. Comments are due no later than close of business Monday, June 22, 2015.
PUBLIC NOTICE
Department of State F-2015-0296 Date of Issuance – May 20, 2015
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2015-0296, Americas Styrenics, LLC, Gales Ferry, CT; The applicant has submitted an application to the U.S. Army Corps of Engineers, New England District to perform maintenance dredging within the Thames River. A total of approximately 100,000 cy of material will be dredged mechanically with subsequent un-confined open-water disposal at the Central Long Island Sound Disposal Site (CLIS). The CLIS is a 11.04 km2 (3.2 nmi2) area, centered at 41° 08.950′N, 72° 52.950′W and is located approximately 10.89km (5.6 nmi) south of South End Point, East Haven, CT.
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, by Thursday, June 4, 2015.
Comments should be addressed to the New York State Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
End of Document