7/10/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/10/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 28
July 10, 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
Office of General Services Interagency Committee on Sustainability and Green Procurement
Pursuant to Executive Order No. 4: Establishing a State Green Procurement and Agency Sustainability Program, April 24, 2008 (“EO 4”), the Interagency Committee on Sustainability and Green Procurement hereby gives public notice of the following:
13 green specifications were tentatively approved by the Interagency Committee on Sustainability and Green Procurement and have been posted for public comment.
These include new or amended specifications on the following topics: Adhesives, Floor Coverings, Lubricants, and Computers and Displays.
All of the above specifications are available for viewing at: https://ogs.ny.gov/greenny/executive-order-4-tentatively-approved-specifications
Information regarding the green specification approval process is also available at the above link.
Comments may be submitted electronically to: [email protected]
Comments from the public regarding the tentatively approved specifications will be accepted until October 8, 2019.
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for institutional services to comply with a joint policy objective of the Office for Persons with Developmental Disabilities, the Office of Mental Health and the Department of Health. The following changes are proposed:
Institutional Services
The following is a clarification to the May 15th, 2019 noticed provision regarding specialized inpatient psychiatric units that focus on the treatment of adolescents and children with a diagnosis of both developmental disability and serious emotional disturbance. This initiative will now be effective August 1, 2019.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. In addition, approved SPA’s beginning in 2011, are also available for viewing on this website.
Copies of the proposed State Plan Amendments will be on file in each local (county) social services district and available for public review.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Division of Homeland Security and Emergency Services Office of Fire Prevention and Control
Pursuant to Section 176-b of the Town Law, the Office of Fire Prevention and Control hereby gives notice of the following:
Application for Waiver of the Limitation on Non-resident Members of Volunteer Fire Companies
An application for a waiver of the requirements of paragraph a of subdivision 7 of section 176-b of the Town Law, which limits the membership of volunteer fire companies to forty-five per centum of the actual membership of the fire company, has been submitted by the East Clinton Fire District, County of Dutchess.
Pursuant to section 176-b of the Town Law, the non-resident membership limit shall be waived provided that no adjacent fire department objects within sixty days of the publication of this notice.
Objections shall be made in writing, setting forth the reasons such waiver should not be granted, and shall be submitted to:
Francis J. Nerney, Jr. State Fire Administrator State of New York Office of Fire Prevention and Control 1220 Washington Avenue Building 7A, Floor 2 Albany, New York 12226
Objections must be received by the State Fire Administrator within sixty days of the date of publication of this notice.
In cases where an objection is properly filed, the State Fire Administrator shall have the authority to grant a waiver upon consideration of (1) the difficulty of the fire company or district in retaining and recruiting adequate personnel; (2) any alternative means available to the fire company or district to address such difficulties; and (3) the impact of the waiver on adjacent fire departments.
For further information, please contact: Chief John Gilmore, Office of Fire Prevention and Control, 1220 Washington Ave., Bldg. 7A, Fl. 2, Albany, NY 12226, (518) 474-6746, [email protected]
PUBLIC NOTICE
Department of State F-2019-0044 Date of Issuance – July 10, 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-2019-0044 or the “4 Shore Rd Project”, the applicant Robert Goodman, is proposing to maintain and repair the existing seawall and install an outfall in the seawall to manage stormwater. The proposed maintenance will take place in the footprint of the existing structure. The outfall will manage stormwater and help prevent sedimentation into the sound. The outfall will be installed on the northernmost section of the wall. The diameter is 12: with the invert at 6.5 feet above current elevation. The project is located at 4 Shore Road, Village of Mamaroneck, Westchester County, in Long Island Sound.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0044_4ShoreRd_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., 15 days from the date of publication of this notice, or, July 25, 2019.
Comments should be addressed to: 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-2019-0155 Date of Issuance – July 10, 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 and is available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0155_ApplicationforPN.pdf
The proposed activity is also the subject of a related application under Article VII of the New York State Public Service Law. Additional information on the Article VII Application for the Pipeline E37 Reliability and Resiliency Project (19-T-0069) can be found here: http://documents.dps.ny.gov/public/MatterManagement/CaseMaster.aspx?MatterCaseNo=19-T-0069
In F-2019-0155, Niagara Mohawk Power Corporation doing business as National Grid (herein referred to as National Grid) is proposing the Pipeline E37 Reliability and Resiliency Project. The stated purpose of the Project is to improve system reliability to existing customers as well as allowing continued system growth.
The Project proposes to install approximately 7.3 miles of 16-inch diameter steel gas transmission pipeline in the Town of Bethlehem, Albany County and the Towns of East and North Greenbush, Rensselaer County. The gas transmission main would connect the south end of the Albany transmission loop (“Albany Loop”) in Bethlehem to the northeast end in North Greenbush. The DOS consistency review only pertains to aspects of the Project that may affect New York’s coastal uses and resources. The pipeline would be installed through a combination of open trench methods, horizontal directional drilling (HDD), and conventional bore, including HDD under the Hudson Riverbed. There are no anticipated permanent losses of wetlands or watercourses resulting from Project construction and operation; however permanent habitat conversion within wetlands is anticipated.
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 9, 2019.
Comments should be addressed to: 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-2019-0270 Date of Issuance – July 10, 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-2019-0270HavensBeachDrainage.pdf
In F-2019-0270, or the “Village of Sag Harbor Havens Beach Drainage Project”, the applicant the Village of Sag Harbor – proposes to install a twenty-four inch HDPE pipe adjacent to an existing fifteen inch pipe. The proposed twenty-four inch HDPE will run parallel to the existing fifteen inch pipe. The proposed pipe inlet will be located at the existing catch basin on Hempstead Street, the same inlet location as the fifteen inch pipe. The proposed pipe will discharge into an existing grass swale, the same discharge location as the existing eighteen inch pipe discharges. An additional set of parallel pipes are located at the end of the grass swale and discharge onto Havens Beach. The applicant proposes to install riprap at the discharge point of the existing parallel pipes that discharge onto Havens Beach. In addition, the applicant proposes to install a new top slab and access hatch on the Smart Sponge Chamber. The Smart Sponge chamber is located on the western pipe of the parallel pipes that discharge onto Havens Beach. The stated purpose of the project is to “reduce flooding along Hempstead Street, maintain phragmites within drainage ditch to prevent loose material from blocking flow path in drainage ditch and outcompeting with the current water plants, and to improve access to the existing Smart Sponge Chamber which reduces bacteria, hydrocarbons, and particulate pollution from entering the bay”. The proposed project activities will occur on Hempstead Street, Havens Beach Road and Havens Beach in the Village of Sag Harbor, Suffolk County on Sag Harbor Bay/Peconic Estuary.
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., 30 days from the date of publication of this notice, or, August 9, 2019.
Comments should be addressed to: 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-2019-0286 Date of Issuance – July 10, 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-2019-0286OGSEmpireStatePlazaWedgewireScreen.pdf
In F-2019-0286, or the “OGS Empire State Plaza Wedgewire Screen & Pump Station Upgrades”, the applicant New York State Office of General Services – proposes to install four fine slot wedgewire screens in front of the existing screenhouse within the Hudson River. The wedgewire screen modifications will require dredging and mass/debris removal in the river outside the screenhouse. Installation of piles to support the weight of the new equipment and installation of piles to protect the screens are proposed. Construction sheeting, riprap, a concrete manifold, cylindrical wedgewire screens and a lattice structure are proposed. The stated purpose of the project is to “address the NYSDEC Water Withdrawal and SPDES permit renewal for operating the central air conditioning plant for the Empire State Plaza. The modifications will bring the systems into compliance with 6 NYCRR Part 704 and the Clean Water Act (CWA) Section 316 rule”. The proposed project activities will occur in the Hudson River, east of Rensselaer Street in the City of Albany, Albany County.
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., 30 days from the date of publication of this notice, or, August 9, 2019.
Comments should be addressed to: 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-2019-0298 Date of Issuance – July 10, 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-2019-0298 or the “Tompkins Bulkhead Elevation and Pier Construction”, the applicant Brian Tompkins, is proposing to elevate 68.5 linear feet of functioning and lawfully existing bulkhead, including returns and parallel capping boardwalks within littoral zone in-place (without seaward expansion). Construction of a 34’ x4’ timber pier, relocation of an existing 30’ x 9’ floating head dock and a 20’ 3’ access gangway and relocation of an existing 4-pile 7,000 lb. boat lift. The project is located at 3947 Greentree Drive in the Town of Hempstead, Nassau County in Garretts Lead.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0298_Tompkins_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, August 9, 2019.
Comments should be addressed to: 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-2019-0364 Date of Issuance – July 10, 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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York and is available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0364_Application.pdf
In F 2019 0364, Mr. Patrick O'Brien is proposing to install a new, private dock in Little Bay at 27 View Road, Town of Brookhaven, Suffolk County. The proposed fixed dock would include timber stairs (3 feet wide x 19 feet long) leading to an elevated walkway with Thruflow decking and steel ladder at its waterward terminus (4 feet wide x 103.5 feet long). The total length of the structure would extend approximately 121 linear feet past mean high water and would not reach or extend past mean low water. The structure would span vegetated tidal wetlands. The stated purpose of the activity is to construct a dock for recreational use.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Long Island Sound Coastal Management Program: https://www.dos.ny.gov/opd/programs/WFRevitalization/longisland.html; and
• Conscience Bay, Little Bay, and Setauket Harbor Significant Coastal Fish and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html
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 9, 2019.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, 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 F-2019-0487 Date of Issuance – July 10, 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-2019-0487 or the “Upper Niagara River Tern Nesting Island”, the applicant Buffalo Audubon Society, is proposing to construct a Common Tern nesting island and install emergent vegetation habitat within the Niagara River, west of Strawberry Island. The project is located at City of Tonawanda, Erie County in the Niagara River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0487_Buffalo Audubon Application.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, August 9, 2019.
Comments should be addressed to: 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-2019-0514 Date of Issuance – July 10, 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-2019-0514, the Towns of Sandy Creek and Richland, Oswego County are seeking authorization under a U.S. Army Corps of Engineers nationwide permit #12 – to conduct the Richland-Sandy Creek Joint Water Project. The project will install approximately 19 miles of new water main throughout the Town of Sandy Creek (new Water District No. 3) and will install approximately 16 miles of new water main throughout the Town of Richland (new Water District No. 5), and approximately 645 service laterals. In addition, improvements will be made to three (3) existing wells (Schoeller Well Site) and one shall be brought into service as a backup water supply for the Towns.
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-2019-0514_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 July 25, 2019.
Comments should be addressed to: 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-2019-0594 Date of Issuance – July 10, 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-2019-0594 or the “Shore Road Park Project”, the applicant Village of Lindenhurst, is proposing to install a rock sill near low water elevation, living shoreline of spartina, upper rock sill to provide erosion protection during high-tide events, beach area for passive public usage and ancillary connection to existing park drainage. The project is located at Shore Road Park, Shore Road, Village of Lindenhurst, Suffolk County in Great South Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0594_Shore_Rd_Park_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, August 9, 2019.
Comments should be addressed to: 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-2019-0606 Date of Issuance – July 10, 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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York and are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0606_ApplicationForPN.pdf
In F-2019-0606, America Europe Connect 2 USA, is proposing the HAVFRUE Cable System Project. The applicant proposes to install one submarine fiber optic cable (or cable) in the Atlantic Ocean from the Borough of Avon-by-the-Sea, Monmouth County, New Jersey to Ireland, Norway, and Denmark. The proposed activity is located in the New York Bight, approximately 17 nautical miles south of New York’s Coastal Zone at its closest point. The stated purpose of the activity is to provide telecommunications connectivity in the United States and Europe.
The activity would involve installing approximately 4,769 miles of 1.41-inch maximum diameter cable. The cable would originate in an existing 5-inch diameter steel conduit located in an upland paved parking lot in Avon-by-the-Sea, New Jersey and extend through the conduit approximately 2,444 linear feet offshore where the conduit terminates. From the offshore end of the conduit to a location where a water depth of approximately 3,281 feet (1,000 meters) is encountered, the cable will be buried to depths ranging from approximately 0.8 feet to 6.6 feet. Beyond the 3,281-foot water depth, the cable would be surface laid on the ocean floor until it exits the U.S. Exclusive Economic Zone, continuing to its endpoints in Ireland, Norway, and Denmark. Additionally, an earth ground anode array and cable measuring 2,625 feet would be installed and buried approximately 3.9 feet below the seabed. Approximately 2,545 linear feet of ground cable would be located within the existing conduit, and approximately 65 to 85 feet of ground cable would extend from the end of the conduit. The proposed activity would temporarily disturb approximately 260 acres of ocean bottom.
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 9, 2019.
Comments should be addressed to: 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.
2019-0359 Matter of Bridget Roche, 306 Roe Avenue, E. Patchogue, NY 11772, for a variance concerning safety requirements, including the required opening for emergency escape and rescue. Involved is an existing one family dwelling located at 306 Roe Avenue; Town of Brookhaven, NY 11772 County of Suffolk, State of New York.
2019-0369 Matter of David Ney, Three Shore Avenue, Oyster Bay, NY 11771, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 147 Crowell Avenue; Village of Hempstead, NY 11550 County of Nassau, State of New York.
2019-0374 Matter of Select Expediting, Larry Buscemi, P.O. Box 679, Mt. Sinai, NY 11766, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 12 Elder Avenue; Town of Brookhaven, NY 11738 County of Suffolk, State of New York.
2019-0375 Matter of Andrew Malguarnera, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 173 Tudor Road; Town of Brookhaven, NY 11720 County of Suffolk, State of New York.
2019-0376 Matter of Brookhaven Expeditors, Andrew Malguarnera, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 44 Westminster Drive; Town of Brookhaven, NY 11967 County of Suffolk, 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.
2019-0381 In the matter of Anthony Kveragas, 117 Linden Avenue, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing interior guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 117 Linden Avenue, 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.
2019-0382 In the matter of Schopfer Architects, David Schlosser, 1111 James Street, Syracuse, NY 13203, for Cayuga Ridge, LLC, concerning building code and safety requirements including a variance to not use the current reference standard for accessibility standards.
Involved are alterations to an existing Institutional (skilled nursing home) occupancy, known as “Cayuga Nursing and Rehabilitation Center”, three stories in height, located at 1229 Trumansburg Road, Town of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Susquehanna River Basin Commission
Actions Taken at June 14, 2019, Meeting
SUMMARY: As part of its regular business meeting held on June 14, 2019, in Harrisburg, Pennsylvania, the Commission approved the applications of certain water resources projects, and took additional actions, as set forth in the Supplementary Information below.
DATES: June 14, 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) informational presentation of interest to the lower Susquehanna River region; (2) election of the member from the Commonwealth of Pennsylvania as Chair of the Commission and the member from the State of Maryland as Vice Chair of the Commission for the period of July 1, 2019, to June 30, 2020; (3) adoption of the expense budget for FY2021; (4) adoption of the member allocation for FY2021; (5) ratification/approval of contracts/grants; (6) approval of two emergency certificate extensions; (7) a report on delegated settlements; (8) a report on settlement of regulatory violations; (9) adoption of the water resources program for FY2019-2021; (10) adoption of amendments to the Comprehensive Plan for the Water Resources of the Susquehanna River Basin; and (11) Regulatory Program projects.
Project Applications Approved:
The Commission approved the following project applications:
1. Project Sponsor and Facility: Project Sponsor and Facility: ARD Operating, LLC (Pine Creek), McHenry Township, Lycoming County, Pa. Application for renewal of surface water withdrawal of up to 1.500 mgd (peak day) (Docket No. 20150601).
2. Project Sponsor and Facility: BKV Operating, LLC (Meshoppen Creek), Washington Township, Wyoming County, Pa. Application for renewal of surface water withdrawal of up to 2.160 mgd (peak day) (Docket No. 20150602).
3. Project Sponsor and Facility: BKV Operating, LLC (Susquehanna River), Washington Township, Wyoming County, Pa. Application for surface water withdrawal of up to 2.914 mgd (peak day).
4. Project Sponsor and Facility: BKV Operating, LLC (Unnamed Tributary to Middle Branch Wyalusing Creek), Forest Lake Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 0.648 mgd (peak day) (Docket No. 20150603).
5. Project Sponsor and Facility: Town of Chenango, Broome County, N.Y. Application for renewal of groundwater withdrawal of up to 0.600 mgd (30-day average) from Well 12A (Docket No. 19871103).P
6. Project Sponsor and Facility: Epsilon Energy USA, Inc. (East Branch Wyalusing Creek), Rush Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 0.715 mgd (peak day).
7. Project Sponsor and Facility: Hydro Recovery, LP, Blossburg Borough, Tioga County, Pa. Application for renewal of groundwater withdrawal of up to 0.216 mgd (30-day average) from Well HR-1 (Docket No. 20150608).
8. Project Sponsor and Facility: Hydro Recovery, LP, Blossburg Borough, Tioga County, Pa. Application for renewal of consumptive use of up to 0.316 mgd (peak day) (Docket No. 20150608).
9. Project Sponsor: Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Lycoming Creek), Lewis Township, Lycoming County, Pa. Application for renewal of surface water withdrawal of up to 1.250 mgd (peak day) (Docket No. 20150610).
10. Project Sponsor: Ski Roundtop Operating Corporation. Project Facility: Roundtop Mountain Resort (Unnamed Tributary to Beaver Creek), Warrington Township, York County, Pa. Modification to change from peak day to 30-day average for surface water withdrawal and consumptive use limits (Docket No. 20031209).
11. Project Sponsor and Facility: Stewartstown Borough Authority, Hopewell Township, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.019 mgd (30-day average) from Well 5A4 (Docket No. 19890703).
12. Project Sponsor and Facility: Stewartstown Borough Authority, Hopewell Township, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.033 mgd (30-day average) from Well 5J2 (Docket No. 19890703).
13. Project Sponsor and Facility: Stewartstown Borough Authority, Hopewell Township, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.051 mgd (30-day average) from Well 5R2 (Docket No. 19890703).
14. Project Sponsor: SUEZ Water Pennsylvania Inc. Project Facility: Newberry Operation, Newberry Township, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.072 mgd (30-day average) from the Dupont Well (Docket No. 19880401).
15. Project Sponsor and Facility: Sunset Golf Course, Londonderry Township, Dauphin County, Pa. Application for groundwater withdrawal of up to 0.059 mgd (30-day average) from Well 7.
16. Project Sponsor and Facility: Sunset Golf Course, Londonderry Township, Dauphin County, Pa. Minor modification to add a new source (Well 7) to existing consumptive use approval (no increase requested in consumptive use quantity) (Docket No. 19990506).
17. Project Sponsor and Facility: Warwick Township Municipal Authority, Warwick Township, Lancaster County, Pa. Application for renewal of groundwater withdrawal of up to 0.288 mgd (30-day average) from Well 1 (Docket No. 19890103).
AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: June 20, 2019,
Jason E. Oyler,
General Counsel and Secretary to the Commission
End of Document