4/26/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/26/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 17
April 26, 2017
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
NOTICE OF PUBLIC HEARING
Education Department
Pursuant to Section 137 of Chapter 82 of the Laws of 1995, the State Education Department hereby gives notice of a public hearing to be held on Monday, May 22, 2017, at the State Education Department’s offices at 1411 Broadway, 10th Floor, New York, N.Y. 10016-6901, beginning at 10:30 a.m. The public hearing will continue until all speakers have been heard. The Board of Regents will hold a public hearing on the application from Glasgow Caledonian University (Glasgow, Scotland) to establish a degree-granting institution, Glasgow Caledonian New York College, at 64 Wooster Street, New York City. The hearing has been scheduled at the request of institutions in the region, as required by section 137 of Chapter 82 of the Laws of 1995. Glasgow Caledonian University proposes to offer initially, the following four programs within the academic discipline of Business:
• Master of Science (MS) in Luxury Brand Management;
• Master of Science (MS) in International Fashion Marketing;
• Master of Science (MS) in Risk Management;
• Master of Science (MS) in Social Business and Microfinance;
Glasgow Caledonian University has also indicated its intention to apply to register the following additional program within the first five years of operation in New York State:
• Master of Arts (MA) in Television Fiction Writing
For more information about reasonable accommodations or other hearing matters, please contact: Leslie Templeman, Director, Office of College and University Evaluation, 89 Washington Ave., Albany, NY 12234, (518) 474-1551, [email protected]
NOTICE OF PUBLIC HEARING
Susquehanna River Basin Commission
SUMMARY: The Susquehanna River Basin Commission will hold a public hearing on May 11, 2017, in Harrisburg, Pennsylvania. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. The Commission will also hear testimony on a request for waiver of 18 CFR §§ 806.3 AND 806.4 by EOG Resources, Inc., as well as proposals to amend its Regulatory Program Fee Schedule and the Comprehensive Plan for the Water Resources of the Susquehanna River Basin. Such projects, request and proposals are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for June 16, 2017, which will be noticed separately. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects, request and proposals. The deadline for the submission of written comments is May 22, 2017.
DATES: The public hearing will convene on May 11, 2017, at 2:30 p.m. The public hearing will end at 5:00 p.m. or at the conclusion of public testimony, whichever is sooner. The deadline for the submission of written comments is May 22, 2017.
ADDRESSES: The public hearing will be conducted at the Pennsylvania State Capitol, Room 8E-B, East Wing, Commonwealth Avenue, Harrisburg, Pa.
FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436.
Information concerning the applications for these projects is available at the SRBC Water Resource Portal at www.srbc.net/wrp. Additional supporting documents are available to inspect and copy in accordance with the Commission’s Access to Records Policy at www.srbc.net/pubinfo/docs/2009-02_Access_to_Records_Policy_ 20140115.pdf.
SUPPLEMENTARY INFORMATION: The public hearing will cover a request for waiver of 18 CFR §§ 806.3 AND 806.4 by EOG Resources, Inc., as well as proposed amendments to the Commission’s Regulatory Program Fee Schedule and the Comprehensive Plan for the Water Resources of the Susquehanna River Basin, as posted on the SRBC Public Participation Center webpage at www.srbc.net/pubinfo/publicparticipation.htm. The public hearing will also cover the following projects:
Projects Scheduled for Action:
1. Project Sponsor and Facility: Town of Big Flats, Chemung County, N.Y. Application for groundwater withdrawal of up to 0.792 mgd (30-day average) from Well 1-1.
2. Project Sponsor and Facility: Michael and Sandra Buhler (Bennett Branch Sinnemahoning Creek), Huston Township, Clearfield County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20130603).
3. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Susquehanna River), Mehoopany Township, Wyoming County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20130303).
4. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Susquehanna River), Wysox Township, Bradford County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20130304).
5. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Wyalusing Creek), Rush Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 0.715 mgd (peak day).
6. Project Sponsor and Facility: DS Services of America, Inc., Clay Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.028 mgd (30-day average) from existing Well 4.
7. Project Sponsor and Facility: DS Services of America, Inc., Clay Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.042 mgd (30-day average) from existing Well 5.
8. Project Sponsor and Facility: Ephrata Area Joint Authority, Ephrata Borough, Lancaster County, Pa. Application for modification to request a combined withdrawal limit for Well 1, Cocalico Creek, and Mountain Home Springs of 2.310 mgd (30-day average) (Docket No. 20110902).
9. Project Sponsor and Facility: Equipment Transport, LLC (Susquehanna River), Great Bend Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 1.000 mgd (peak day) (Docket No. 20130613).
10. Project Sponsor and Facility: Kraft Heinz Foods Company, Town of Campbell, Steuben County, N.Y. Application for renewal of groundwater withdrawal of up to 0.432 mgd (30-day average) from Well 3 (Docket No. 19860203).
11. Project Sponsor and Facility: Mount Joy Borough Authority, Mount Joy Borough, Lancaster County, Pa. Application for modification to request a reduction of the maximum instantaneous rate for Well 3 from the previously approved rate of 1,403 gpm to 778 gpm and revise the passby to be consistent with current Commission policy (Docket No. 20070607). The previously approved withdrawal rate of 1.020 mgd (30-day average) will remain unchanged.
12. Project Sponsor: P.H. Glatfelter Company. Project Facility: Paper/Pulp Mill and Cogen Operations (Codorus Creek), Spring Grove Borough, York County, Pa. Application for renewal of surface water withdrawal of up to 16.000 mgd (peak day) (Docket No. 19860602).
13. Project Sponsor: P.H. Glatfelter Company. Project Facility: Paper/Pulp Mill and Cogen Operations, Spring Grove Borough, York County, Pa. Application for renewal of consumptive water use of up to 0.900 mgd (peak day) (Docket No. 19860602).
14. Project Sponsor and Facility: Rausch Creek Land, L.P., Porter Township, Schuylkill County, Pa. Application for renewal of groundwater withdrawal of up to 0.100 mgd (30-day average) from Pit #21 (Docket No. 20120612).
15. Project Sponsor and Facility: Repsol Oil & Gas USA, LLC (Towanda Creek), Franklin Township, Bradford County, Pa. Application for renewal of surface water withdrawal of up to 1.000 mgd (peak day) (Docket No. 20130311).
16. Project Sponsor and Facility: Spring Township Water Authority, Spring Township, Centre County, Pa. Application for groundwater withdrawal of up to 0.499 mgd (30-day average) from Cerro Well.
17. Project Sponsor: Talen Energy Corporation. Project Facility: Royal Manchester Golf Links, East Manchester Township, York County, Pa. Minor modification to add new sources (Wells PW-1 and PW-6) to existing consumptive use approval (Docket No. 20060604). The previously approved consumptive use quantity of 0.360 mgd (peak day) will remain unchanged.
18. Project Sponsor: Talen Energy Corporation. Project Facility: Royal Manchester Golf Links, East Manchester Township, York County, Pa. Application for groundwater withdrawal of up to 0.145 mgd (30-day average) from Well PW-1.
19. Project Sponsor: Talen Energy Corporation. Project Facility: Royal Manchester Golf Links, East Manchester Township, York County, Pa. Application for groundwater withdrawal of up to 0.298 mgd (30-day average) from Well PW-6.
20. Project Sponsor and Facility: Warren Marcellus LLC (Susquehanna River), Washington Township, Wyoming County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20130305).
21. Project Sponsor and Facility: Village of Waverly, Tioga County, N.Y. Application for groundwater withdrawal of up to 0.320 mgd (30-day average) from Well 1.
22. Project Sponsor and Facility: Village of Waverly, Tioga County, N.Y. Application for groundwater withdrawal of up to 0.480 mgd (30-day average) from Well 2.
23. Project Sponsor and Facility: Village of Waverly, Tioga County, N.Y. Application for groundwater withdrawal of up to 0.470 mgd (30-day average) from Well 3.
Projects Scheduled for Action Involving a Diversion:
1. Project Sponsor and Facility: City of DuBois, Union Township, Clearfield County, Pa. Application for modification to the diversion from Anderson Creek Reservoir by expansion of the existing service area as a result of interconnection and bulk water supply to Falls Creek Borough Municipal Authority (Docket No. 20060304).
2. Project Sponsor: Seneca Resources Corporation. Project Facility: Impoundment 1, receiving groundwater from Seneca Resources Corporation Wells 5H and 6H and Clermont Wells 1, 2, North 2, 3, and 4, Norwich and Sergeant Townships, McKean County, Pa. Application for modification to add four additional sources (Clermont North Well 1, Clermont North Well 3, Clermont South Well 7, and Clermont South Well 10) and increase the into-basin diversion from the Ohio River Basin by an additional 1.044 mgd (peak day), for a total of up to 3.021 mgd (peak day) (Docket No. 20141216).
Opportunity to Appear and Comment:
Interested parties may appear at the hearing to offer comments to the Commission on any project, request or proposal listed above. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Guidelines for the public hearing will be posted on the Commission’s website, www.srbc.net, prior to the hearing for review. The presiding officer reserves the right to modify or supplement such guidelines at the hearing. Written comments on any project, request or proposal listed above may also be mailed to Mr. Jason Oyler, General Counsel, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through www.srbc.net/pubinfo/publicparticipation.htm. Comments mailed or electronically submitted must be received by the Commission on or before May 22, 2017, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: April 6, 2017.
Stephanie L. Richardson
Secretary to the Commission.
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for May 2017 will be conducted on May 9 and May 10 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/.
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. 1, Albany, NY 12239, (518) 473-6598
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 non-institutional services to provide reimbursement for services provided in accordance with Public Health Law section 2803(11). The following changes are proposed:
Non-Institutional Services
Subject to the availability of Federal Financial Participation, effective on or after May 1, 2017, Medicaid reimbursement will be available to hospitals and diagnostic and treatment centers for primary care practitioners providing off-site primary care services to Medicaid recipients. These off-site services are primary care services that are ordinarily provided to patients on-site at the hospital outpatient clinic (OPD) or diagnostic and treatment center (DTC) and are not home care services. These services are provided by a primary care practitioner to a Medicaid recipient (patient) with a pre-existing clinical relationship with the OPD or DTC and the patient is unable to leave his or her residence to receive services without unreasonable difficulty due to circumstances such as clinical impairment.
There is no additional estimated annual change to gross Medicaid expenditures as a result of the proposed amendment.
The public is invited to review and comment on this proposed State Plan Amendment. Copies of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status.
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 1460, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Office of Mental Health and Department of Health
Pursuant to 42 CFR Section 447.205, the Office of Mental Health and the Department of Health hereby give public notice of the following:
The Office of Mental Health and the Department of Health propose to amend the Title XIX (Medicaid) State Plan for institutional services related to temporary rate adjustments to Article 28 Hospitals that are undergoing a closure, merger, consolidation, acquisition or restructuring of themselves or other health care providers. These payments are currently authorized by current State statutory and regulatory provisions. The following changes are proposed:
Additional temporary rate adjustments have been reviewed and approved for the following hospital:
• Champlain Valley Physicians Hospital Medical Center
The aggregate payment amounts total up to $1,450,852 for the period May 1, 2017 through March 31, 2018.
The aggregate payment amounts total up to $981,422 for the period April 1, 2018 through March 31, 2019.
The aggregate payment amounts total up to $660,708 for the period April 1, 2019 through March 31, 2020.
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 of Health’s website at http://www.health.ny.gov/regulations/state_plans/status.
A copy of the proposed State Plan Amendment will be on file in each local (county) social services district and available for public review.
For the New York City district, copies will also 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 1460, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of State F-2017-0013 Date of Issuance –April 26, 2017
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 (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-2017-0013, “Roberto Clemente State Park North Shoreline and Upland Improvements”, the applicant or NYS Office of Parks and Recreation and Historic Preservation (OPRHP), is proposing to stabilize the shoreline through implementation of various upland improvements in the northern portion of the 25 acre Roberto Clemente State Park, located along the Harlem River in the Bronx, NY. The project includes installation of approximately 1,160 feet of rock revetment and 170 feet of living shoreline, relocation of storm water outlets, and rehabilitation and relocation of a concrete floating dock. Upland improvements include new ball fields, landscaping, and pedestrian pathways. The park is located on the eastern shore of the Harlem River just north of West Tremont Avenue and west of the Major Deegan Expressway (Highway 7).
The “North Shoreline Improvements” proposed work constitutes phase two of the larger Park improvement project, and complements prior permitted work including replacement of a bulkhead, partially with a tidal pool/ intertidal habitat, re-grading and replanting with native vegetation, realignment of the waterfront esplanade, construction of athletic fields, and various other repairs and maintenance activities.
This project is located within the coastal management area of the New York City Local Waterfront Revitalization Program (WRP) and is subject to consistency with the WRP policies.
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 11, 2017. Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (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-2017-0133 Date of Issuance – April 26, 2017
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-2017-0133, The City of Rochester, is proposing the Area #1 – Port Terminal Facility dredging Project directly adjacent to the Port Terminal Facility in Rochester, Monroe County. The City of Rochester proposes to dredge approximately 12,000 cubic yards of material from this 1250’ by 100’ area by clamshell bucket dredge to an elevation of 230’ IGLD with disposal at the Rochester Harbor Open Lake Placement Site.
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 11, 2017.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (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-2017-0160 Date of Issuance – April 26, 2017
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.
A federal agency has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The agency's consistency determination 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. Additional information is available at http://www.lrb.usace.army.mil/Portals/45/docs/regulatory/publicnotices/2017-04/Full-PublicNotice SPGP.pdf?ver=2017-04-05-113756-800.
In F-2017-0160, The United States Army Corps of Engineers New York and Buffalo Districts are proposing to issue the New York State Programmatic General Permit (SPGP-1) for Emergency Response and Storm Recovery Activities. This general permit authorizes certain post storm recovery activities in all areas of New York State except NYS DEC Region 1 and 2, Coastal Erosion Hazard Areas in NYS DEC Region 3 and in title wetlands regulated by Article 25 of the NYS Environmental Conservation Law.
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 11, 2017.
Comments should be addressed to the New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464 or email: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0181 Date of Issuance – April 26, 2017
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 (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-2017-0181, “Lido Beach Salt Marsh Restoration - Rock Sill Installation”, the applicant, U.S. Fish and Wildlife Service (USFWS), is proposing to place approximately 331 cubic yards of stone over geotextile fabric below mean high water, approximately 25 feet offshore of the Lido Beach Wildlife Management Area (WMA) shoreline at Middle Hempstead Bay and Reynolds Channel, Town of Hempstead, Nassau County. The rock sill is a design modification of previously proposed and permitted work which included installation of coir logs at the marsh restoration site. The initially proposed coir (coconut fiber) log alternative was eliminated due to the high wave energy climate at the site and need to protect and support the planted marsh vegetation from wind driven waves and boat wakes.
The current design will result in a reduced areal footprint of the project below mean high water resulting in less in-water fill and bottom coverage (-5,446 square feet) and, consequently, there will be less disturbance of the channel bottom. Previously proposed elements of the salt marsh restoration will remain, including planting of native, salt tolerant plant species(Spartina spp.; Juncus spp.); herbicidal (Glyphosate) spot treatment of existing Phragmites at the site; and excavation of several small channels/ runnels (1’ wide, 1’ deep) to reconnect waterlogged marsh plain with the main channel and facilitate drainage. The rock sill will be installed in three segments with openings between sill sections to enhance tidal exchange and fish passage. The design will result in the placement of an average of 1.32 cubic yards per linear foot of stone across the three segments with the sill approximately 3.5’ in height over the bottom. A three to four week construction period is anticipated with materials placed from barge at low tide. Turbidity curtains will be employed.
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 11, 2017. Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (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-2017-0241 (DA) Date of Issuance – April 26, 2017
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.
A federal agency has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The agency's consistency determination 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-2017-0241 (DA), The US Army Corps of Engineers New England District is proposing the North Cove Dredging Project in Old Saybrook, CT approximately two miles north of the mouth of the CT River. This action involves dredging approximately 290,000 cubic yards of material with disposal at the Central Long Island Disposal Area.
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 11, 2017.
Comments should be addressed to the New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464 Email: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Suffolk County Public Employees Deferred Compensation Board
Auditing Services for the Suffolk County Public Employees Deferred Compensation Plan (Section 457(b) Plan)
RFP Proposal Due Date: Friday, June 16th, 2017
The Suffolk County Public Employees Deferred Compensation Board (“Board”) is accepting Proposals from qualified certified public accountants to audit the Suffolk County Public Employees Deferred Compensation Plan, a plan pursuant to Section 457 (b) of the Internal Revenue Code.
To obtain a copy of the Request for Proposal, please visit the Plan’s website at www.scdeferredcomp.org. The RFP will be available on the website beginning April 26th, 2017.
The completed Proposals must be returned directly to the Board’s attention at the following address: Suffolk County Department of Civil Service, Attn: Deferred Compensation Plan Administrator – Bldg. 158, P.O. Box 6100, 725 Veterans Memorial Highway, Hauppauge, NY 11788-0099
Responses are due no later than 4:00 p.m. Eastern Time on Friday, June 16th, 2017.
End of Document