8/4/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

8/4/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 31
August 04, 2021
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
Susquehanna River Basin Commission
SUMMARY: The Susquehanna River Basin Commission will hold a public hearing on August 12, 2021. Due to the COVID-19 situation and the relevant orders in place in the Commission’s member jurisdictions, the Commission will hold this hearing telephonically. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. Such projects and proposals are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for September 17, 2021, 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 and proposals. The deadline for the submission of written comments is August 23, 2021.
DATES: The public hearing will convene on August 12, 2021, at 6:30 p.m. The public hearing will end at 9:00 p.m. or at the conclusion of public testimony, whichever is sooner. The deadline for the submission of written comments is August 23, 2021.
ADDRESSES: This hearing will be held by telephone conference rather than at a physical location. Conference Call # 1-877-668-4493 (Toll-Free number) / Access code: 177 232 3507.
FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423; fax: (717) 238-2436.
Information concerning the applications for these projects is available at the Commission’s Water Application and Approval Viewer at https://www.srbc.net/waav. Additional supporting documents are available to inspect and copy in accordance with the Commission’s Access to Records Policy at www.srbc.net/regulatory/policies-guidance/docs/access-to-records-policy-2009-02.pdf.
SUPPLEMENTARY INFORMATION: The public hearing will cover the following projects:
Projects Scheduled for Action:
1. Project Sponsor and Facility: Aqua-ETC Water Solutions, LLC (West Branch Susquehanna River), Piatt Township, Lycoming County, Pa. Modification to update flow protection rates to be in accordance with current Low Flow Protection Policy No. 2012-01 (Docket No. 20120302).
2. Project Sponsor and Facility: ARD Operating, LLC (Loyalsock Creek), Hillsgrove Township, Sullivan County, Pa. Application for surface water withdrawal of up to 1.700 mgd (peak day).
3. Project Sponsor and Facility: Blossburg Municipal Authority, Hamilton Township, Tioga County, Pa. Application for renewal of groundwater withdrawal of up to 0.245 mgd (30-day average) from Well 1 (Docket No. 19890105).
4. Project Sponsor and Facility: East Hempfield Township Municipal Authority, East Hempfield Township, Lancaster County, Pa. Applications for renewal of groundwater withdrawals (30-day averages) of up to 0.353 mgd from Well 6, 0.145 mgd from Well 7, 1.447 mgd from Well 8, and 1.660 mgd from Well 11, and Commission-initiated modification to Docket No. 20120906, which approves withdrawals from Wells 1, 2, 3, 4, and 5 and Spring S-1 (Docket Nos. 19870306, 19890503, 19930101, and 20120906).
5. Project Sponsor: Glenn O. Hawbaker, Inc. Project Facility: Naginey Facility, Armagh Township, Mifflin County, Pa. Applications for groundwater withdrawal of up to 0.300 mgd (30-day average) from the Quarry Pit Pond and consumptive use of up to 0.310 mgd (peak day).
6. Project Sponsor and Facility: Village of Greene, Chenango County, N.Y. Application for renewal of groundwater withdrawal of up to 0.181 mgd (30-day average) from Well 3 (Docket No. 19970303).
7. Project Sponsor: New York State Office of Parks, Recreation and Historic Preservation. Project Facility: Indian Hills State Golf Course (Irrigation Pond), Towns of Erwin and Lindley, Steuben County, N.Y. Applications (30-day averages) for surface water withdrawal of up to 0.300 mgd and consumptive use of up to 0.300 mgd.
8. Project Sponsor and Facility: Pennsylvania State University, Ferguson Township, Centre County, Pa. Applications for renewal of groundwater withdrawal of up to 0.960 mgd (30-day average) from Well UN-37 and consumptive use of up to 1.620 mgd (peak day) (Docket No. 19890106-1).
9. Project Sponsor and Facility: Selinsgrove Municipal Authority, Borough of Selinsgrove and Penn Township, Snyder County, Pa. Applications for groundwater withdrawals (30-day averages) of up to 0.465 mgd from Well 3 and renewal of up to 0.707 mgd from Well4 (Docket No. 19910904).
10. Project Sponsor: SUEZ Water Pennsylvania, Inc. Project Facility: Newberry Operation, Newberry Township, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.043 mgd (30-day average) from the Eden Well (Docket No. 19910102).
11. Project Sponsor and Facility: Transcontinental Gas Pipe Line Company, LLC (Susquehanna River), Wyoming Borough, Luzerne County, Pa. Applications (peak day) for surface water withdrawal of up to 5.760 mgd and consumptive use of up to 0.100 mgd.
Commission-Initiated Project Approval Modification:
1. Project Sponsor: Knouse Foods Cooperative, Inc. Project Facility: Gardners Plant, Tyrone Township, Adams County, Pa. Conforming the grandfathered quantity with the forthcoming determination for a groundwater withdrawal of up to 0.183 mgd (30-day average) from Wells 3, 5, 6, 8, and 10 (Docket No. 20041211).
Opportunity to Appear and Comment:
Interested parties may call into the hearing to offer comments to the Commission on any business listed above required to be the subject of a public hearing. Given the telephonic nature of the meeting, the Commission strongly encourages those members of the public wishing to provide oral comments to pre-register with the Commission by e-mailing Jason Oyler at [email protected] prior to the hearing date. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Access to the hearing via telephone will begin at 6:15 p.m. Guidelines for the public hearing are 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 business listed above required to be the subject of a public hearing may also be mailed to Mr. Jason Oyler, Secretary to the Commission, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through https://www.srbc.net/regulatory/public-comment/. Comments mailed or electronically submitted must be received by the Commission on or before August 23, 2021, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 14, 2021
Jason E. Oyler
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Division of Criminal Justice Services
Pursuant to the federal program requirements for the Edward Byrne Memorial Justice Assistance Grant (JAG) FY 2021 program solicitation, the NYS Division of Criminal Justice Services (Division) hereby gives notice regarding New York State’s application for such funding:
On July 22, 2021, the Division will submit a funding application requesting New York State’s federal fiscal year (FFY) 2020 award of $8,955,920 appropriated under the Edward Byrne Memorial Justice Assistance Grant (JAG) Program. The application generally describes the proposed program activities for the 4-year grant period and the types of programs for which funding will be used.
This application is required to be made available for a 30-day period for public review and comment. The application will be available on the Division’s website, and requests for copies may be made via e-mail to: [email protected]. Requests may also be made in writing or by calling the Division offices during regular business hours. If a paper copy of the application is requested, a payment of $0.25 per page will be due to the Division in accordance with Public Officer Law § 87.
For further information, contact: Division of Criminal Justice Services, Office of Program Development & Funding, Jeffrey P. Bender, Deputy Commissioner, 80 S. Swan St., Albany, NY 12210, (518) 457-8462, [email protected]
PUBLIC NOTICE
New York City Deferred Compensation Plan and NYCE IRA
The New York City Deferred Compensation Plan & NYCE IRA (the “Plan”) is seeking proposals from qualified vendors to provide Auditing Services for the City of New York Deferred Compensation Plan. The Request for Proposals (“RFP”) will be available beginning on Wednesday, July 28, 2021. Responses are due no later than 4:30 p.m. Eastern Time on Wednesday, August 25, 2021. To obtain a copy of the RFP, please visit the Plan’s website at www1.nyc.gov/site/olr/about/about-rfp.page and download and review the applicable documents. If you have any questions, please email them to Georgette Gestely, Director, at [email protected].
Consistent with the policies expressed by the City, 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
Office of Parks, Recreation and Historic Preservation
Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
In accordance with subdivision (c) of section 427.4 of title 9 NYCRR notice is hereby given that the New York State Board for Historic Preservation will be considering nomination proposals for listing of properties in the State and National Register of Historic Places at a meeting to be held on Thursday, September 9, 2021 at Peebles Island State Park, 1 Delaware Avenue, Cohoes, NY 12047.
The following properties will be considered:
1. St. John Kanty Roman Catholic Church Complex, Buffalo, Erie County
2. Perot Malting Company Facility (American Grain Complex Boundary Expansion), Buffalo, Erie County
3. Continental Baking Company Factory (Wonder Bread Factory) Buffalo, Erie County
4. Main Street Historic District, Binghamton, Broome County
5. Consolidated Car Heating Company Complex, Albany, Albany County
6. Residence at 272 Albany Avenue, Kingston, Ulster County
7. Schenectady Weigh House, Schenectady, Schenectady County
8. Hillig Castle (Otto Hillig Residence) Liberty Vicinity, Sullivan County
9. Gregory Tract Historic District, Rochester, Monroe County
10. St. Peter’s Protestant Episcopal Church (St. Nicholas Antiochan Orthodox Cathedral), Brooklyn, Kings County
11. St. Paul’s Methodist Episcopal Church, Northport, Suffolk County
12. Kingston Gas and Electric Co., Kingston, Ulster County
13. Asbury Historic District, Saugerties, Ulster County
14. Van Slyke House, German Flatts, Herkimer County
15. Evangelical Lutheran Church, Hartwick Seminary, Otsego County
16. Lawyers Cooperative Publishing Co., Rochester, Monroe County
17. Leander McCord Houses, Rochester, Monroe County
18. Hungerford Smith Company Factory, Rochester, Monroe County
19. Church of the Ascension, Saranac Inn, Franklin County
20. Mountainside Free Library, Queensbury, Warren County
To be considered by the board, comments may be submitted to Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, September 8th or may be submitted in person at the meeting by contacting Daniel Mackay at the same address no later than September 8th.
For further information, contact: Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 268-2171
PUBLIC NOTICE
Public Service Commission NOTICE OF ADOPTION
Cost-Sharing mechanism and SIR amendments
I.D. No. PSC-46-20-00006-A
Filing Date: 2021-07-16
Effective Date: 2021-07-16
PURSUANT TO THE PROVISIONS OF THE State Administrative Procedure Act, NOTICE is hereby given of the following action:
Action taken: On 7/15/21, the PSC adopted an order approving, subject to modifications, the Cost-Sharing 2.0 Proposal and directed the Joint Utilities to file amendments to the New York State Standardized Interconnection Requirements (SIR).
Statutory authority: Public Service Law, sections 5(1), (2), 65(1), (2), (3), 66(1), (2), (3), (5), (8) and (10)
Subject: Cost-Sharing mechanism and SIR amendments.
Purpose: To approve, subject to modifications, the Cost-Sharing 2.0 Proposal and directing Joint Utilities to file amendments to the SIR.
Text or summary was published in the November 18, 2020 issue of the Register, I.D. No. PSC-46-20-00006-P.
Final rule as compared with last published rule: No changes.
Text of rule may be obtained from: John Pitucci, Public Service Commission, 3 Empire State Plaza, Albany, New York 12223-1350, (518) 486-2655, email: [email protected] An IRS employer ID no. or social security no. is required from firms or persons to be billed 25 cents per page. Please use tracking number found on last line of notice in requests.
Assessment of Public Comment
An assessment of public comment is not submitted with this notice because the rule is within the definition contained in section 102(2)(a)(ii) of the State Administrative Procedure Act.
(20-E-0543SA1)
PUBLIC NOTICE
New York State Department of State Notice of Program Change Village of Nyack Local Waterfront Revitalization Program Amendment
PURSUANT to 15 CFR 923, the New York State Department of State (DOS) has submitted a program change to the federal Office of Coastal Management (OCM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of the amendment to the Village of Nyack Local Waterfront Revitalization Program (LWRP) into the State's CMP. The program change is the LWRP amendment as approved by the state. The LWRP amendment includes enforceable policies that will be used for Coastal Zone Management Act review purposes.
A major component of the State's CMP is the provision that local governments be allowed to prepare Local Waterfront Revitalization Programs, which further detail and make geographically specific the State's coastal policies. Each LWRP is reviewed for consistency with the State's CMP and approved if it meets the guidelines established in the State CMP and Article 42 of the NYS Executive Law.
The Village of Nyack LWRP amendment was prepared in partnership with the New York State Department of State and serves as an update to the Village of Nyack LWRP approved in 1992. The LWRP amendment serves as a long-term management program for the waterfront resources of the Village. The Village of Nyack LWRP amendment retains the existing State Coastal boundary which includes waterfront lands along the Hudson River within the Village’s boundaries.
The LWRP amendment provides a detailed inventory and analysis of the Waterfront Revitalization Area in the Village including natural resources, historic and cultural resources, existing land and water uses, harbor management, and important economic activities, as well as issues and opportunities for future development. The State coastal policies and accompanying explanations are comprehensive and determine the appropriate balance between economic development and preservation that will permit beneficial use of, and prevent adverse effects on, the waterfront resources of the Village. The LWRP amendment also describes the existing land uses and controls in the Village of Nyack that are accommodated in the waterfront revitalization area under the Village of Nyack Zoning Law. To implement the policies and purposes of the LWRP amendment, the Village updated their Waterfront Consistency Review Law. The Waterfront Consistency Review Law establishes a clear management structure to assure that local actions are reviewed for consistency with the provisions of the LWRP amendment.
To advance the waterfront revitalization goals of the Village, the LWRP amendment identifies 14 projects to advance the waterfront revitalization goals of strengthening connections with the river and downtown, rehabilitating historic resources, and exploring resiliency strategies to protect from sea level rise impacts.
The draft LWRP amendment was circulated by the New York State Department of State to potentially affected State, federal, and regional agencies from June 17, 2020 to August 17, 2020. Following this review period, the Department of State coordinated responses to comments received with the Village of Nyack and revised the draft LWRP amendment where necessary. The Village of Nyack LWRP amendment was adopted by resolution by the Village of Nyack Board of Trustees on December 10, 2020 and approved by the New York State Secretary of State on May 12, 2021, pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
The Village of Nyack Local Waterfront Revitalization Program amendment and this public notice are available on the NOAA Coastal Zone Management Program Change website under File Number NY-2021-2 at: https://coast.noaa.gov/czmprogramchange/#/public/home
The amended Village of Nyack Local Waterfront Revitalization Program and this public notice are also available on the New York State Department of State’s website at: https://dos.ny.gov/location/village-nyack-local-waterfront-revitalization-program-amendment and https://dos.ny.gov/public-notices
Any comments on this program change to the State’s approved Coastal Management Program should be submitted directly to the NOAA Office of Coastal Management on NOAA’s Program Change website under File Number NY-2021-2 at: https://coast.noaa.gov/czmprogramchange/#/public/home
Written hard copy comments may be submitted to: Joelle Gore, Office for Coastal Management, National Oceanic and Atmospheric Administration, 1305 East-West Highway, Silver Spring, MD 20910
Comments will be accepted by OCM for three weeks (21 days) following the date of the publication of this notice on August 4, 2021.
Further information on this program change may be obtained from: Barbara Kendall, Office of Planning and Development, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001; [email protected]
PUBLIC NOTICE
Department of State F-2021-0224 Date of Issuance – August 4, 2021
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: https://dos.ny.gov/system/files/documents/2021/08/f-2021-0224.pdf
In F-2020-0224, or the “Massaro Property Waterfront Improvement”, the applicant – William Massaro – proposes to Construct a 160 foot by 4 foot (640 sf) fixed timber pier and 6 foot by 20 foot (120 sf) floating dock with 3 foot by 20 foot (60 sf) access Gangway. Install 24 foot by 20 foot (480 sf) 8-timber pile boat lift (40,000 lbs) and 12 foot by 12 foot (150 sf) 2-timber pile personal watercraft lift (4,500 lbs).
The purpose of this project is to provide shoreline resiliency, reduce the risk of property damage during storm events and to provide safe access to the water for private recreational docking. The project is located at 7 Preston Lane in the Town of Setauket, Suffolk County on Port Jefferson Harbor.
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, August 19, 2021.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Avenue, Suite, 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572. This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0277 Date of Issuance – June 16, 2021
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-2021-0277, Kenneth Keppler proposes to construct shoreline stabilization and a new dock. The project includes removing gabion baskets & tires at the base of the shoreline & install a stacked rip rap seawall 5' tall, in their place and across approximately 45' of shoreline. A terrace area measuring 10' deep, and 3" tan will be installed above the seawall. The location of the new seawall & terrace is above the ordinary HWM. In addition, an 8' x 38' pipe supported dock, with 4' x 15' access walkway is proposed at 36055 NYS Rte 12E.
Town of Cape Vincent, Jefferson County, St. Lawrence River
* * *
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/august/f-2021-0277consistcert.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, August 19, 2021.
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-2021-0380 Date of Issuance – August 4, 2021
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-2021-0380, Kevin Brennan proposes to install 130' L x 5' W wood pier with 5' x 10' projection, 2.5' x 20' aluminum gangway, 8' x 20' wood float, 4-pile lift and dual jet-ski lift at 55 Bay Street, East Atlantic Beach, NY, 11561.
Town of Hempstead, Nassau County, Atlantic Ocean.
* * *
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/August/f-2021-0380consistencycert.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 August 19, 2021.
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-2021-0505 Date of Issuance – August 4, 2021
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-2021-0505, NYSDEC - Hudson River National Estuarine Research Reserve is proposing to stabilize a section of eroding shoreline at Piermont Marsh in order to protect the present and potential values of the tidal wetland. As a pilot project, the shoreline stabilization has been designed to protect a priority section of shoreline and evaluate different treatment options. Two parallel oyster castle sills, a single row of coir logs, and saltmarsh cordgrass will be installed by hand within the intertidal zone in order to stabilize the eroding shoreline. The design will reduce wave energy over the entire tidal range, promote sediment accretion, and facilitate marsh expansion. The project is located Tallman Mountain State Park - Route 9W, Sparkill, NY 10976 along the Hudson River.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/08/F-2021-0505piermontmarsh.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., 30 days from the date of publication of this notice or September 3, 2021.
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-2021-0538 Date of Issuance – August 4, 2021
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-2021-0538, the applicant, Stephen Tyrer, is proposing to remove debris from an inter-tidal zone and dredge 300 cubic yards of sediment to gain greater depth; remove and replace 40 feet of wooden bulkhead; remove rip rap seawall and replace with large stacked stones; and install new 4’ x 137’ open-grate timber dock, 3’ x 35’ aluminum gangway, and (2) 6’ x 20’ wooden floating docks. This project is located at 139 Woodbine Avenue, Town of Northport, Suffolk County, Northport Harbor.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/08/f-2021-0538.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., 30 days from the date of publication of this notice or August 19, 2021.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, ATTN: 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-2021-0566 Date of Issuance – August 4, 2021
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-2021-0566, Genesee Marina Inc. is proposing to dredge the existing basins to create one large basin. The dredged material will be used on-site to elevate lowlands. One area along the back of the basin will be filled to enlarge a parking area. Low areas within the floodway will be raised to prevent flooding. The existing docks will be converted to floating docks and re-configured in the marina. The site is located on the Genesee River at, 118 Petten Street, Rochester, NY 14612, Monroe County.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/08/f-2021-0566geneseemarina.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., 30 days from the date of publication of this notice or September 3, 2021.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, ATTN: 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-2021-0655 Date of Issuance - August 4, 2021
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-2021-0655, Fordham Waterfront Holdings, LLC, is proposing to replace the existing pier and installation of concrete floats for use by the sailing and crew teams of Fordham University. The deck that connects the pier to the shoreline will be widened (400 SF) to allow for the launching of sailing dinghies and rowing shells. The main, two-story stucco building will be upgraded and made flood resilient, and the two storage sheds will be brought to code. No change in the footprint of the buildings is proposed. 3341 Country Club Road, Bronx County, Eastchester Bay.
The stated purpose of the proposed action is to upgrade and restore the property to meet the needs of the sailing and crew teams.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021_08_f-2021-0655_fordham_univ_sailing_clb
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 September 3, 2021.
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.
2021-0337 In the matter of Lisa Anderson of Conell University SCL Facilities Maintenance, 600 Thurston Avenue, 1336 South Blach, Ithaca, New York. 14853, for a variance for diminutive code issues concerning existing handrail and guardrail height at Risley Prudence Hall, 535 Thurston Avenue, Historic Cornell Campus, City of Ithaca, Tompkins County, 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.
2021-0371 In the matter of Dakota River, 511 Turner Place, Ithaca, NY 14850, for a variance for diminutive code issues concerning light and ventilation of a basement window at 511 Turner Place, City of Ithaca, Tompkins County, 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.
2021-0373 Matter of D. Powers Consulting Inc., Diane Powers Imbimbo, 769 Pelham Road, Apt. 3C, New Rochelle, NY 10805, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 1031 North Drive, Merrick, Town of Hempstead, NY 11566, County of Nassau, State of New York.
2021-0374 Matter of Tahir Qureshi, PE, 27 Casey Lane, Mount 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 Three Lea Court, Syosset, Village of Muttontown, NY 11791, County of Nassau, State of New York.
PUBLIC NOTICE
Susquehanna River Basin Commission Grandfathering (GF) Registration Notice
SUMMARY: This notice lists Grandfathering Registration for projects by the Susquehanna River Basin Commission during the period set forth in DATES.
DATES: June 1-30, 2021.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, 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 GF Registration for projects, described below, pursuant to 18 CFR 806, Subpart E for the time period specified above:
Grandfathering Registration Under 18 CFR part 806, Subpart E:
1. Aqua Pennsylvania, Inc. – Susquehanna Division, GF Certificate No. GF-202106166, Athens Borough, Bradford County, Pa.; Well 19; Issue Date: June 9, 2021.
2. Vulcan Construction Materials, LLC – Hanover Quarry, GF Certificate No. GF-202106167, Oxford, Conewago, and Berwick Townships, Adams County, Pa.; Quarry Pit (Sump) and consumptive use; Issue Date: June 9, 2021.
3. Corning Incorporated – Houghton Park, GF Certificate No. GF-202106168, City of Corning, Steuben County, N.Y.; Wells 1, 2, 3, and 4; Issue Date: June 9, 2021.
4. Municipal Authority of the Borough of Mansfield – Public Water Supply System, GF Certificate No. GF-202106169, Richmond Township, Tioga County, Pa.; Springs 1 and 2 and Webster Reservoir; Issue Date: June 17, 2021.
5. Williamsport Municipal Water Authority – Public Water Supply System, GF Certificate No. GF-202106170, Williamsport City, Lycoming County, Pa.; Wells 3, 4, 5, 6, 7, 8, and 9, Mosquito Creek, and Hagermans Run; Issue Date: June 17, 2021.
6. Galen Hall Country Club, Inc. – Galen Hall Country Club, GF Certificate No. GF-202106171, South Heidelberg Township, Berks County, Pa.; the Well; Issue Date: June 21, 2021.
7. Gold Bond Building Products, LLC – Milton Paper Plant, GF Certificate No. GF-202106172, White Deer Township, Union County, Pa.; Wells 4, 5, and 6 and consumptive use; Issue Date: June 21, 2021.
8. Country Club of Scranton, GF Certificate No. GF-202106173, South Abington Township, Lackawanna County, Pa.; consumptive use; Issue Date: June 22, 2021.
9. Gary and Robert Mahany – Gary and Robert Mahany Farms, GF Certificate No. GF-202106174, Towns of Hornellsville and Dansville, Steuben County, N.Y.; Canisteo River, Lime Kiln Creek, Manmade Pond 2, and Marsh Ditch; Issue Date: June 22, 2021.
Dated: July 14, 2021
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: June 1-30, 2021
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, 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 (f) for the time period specified above:
Water Source Approval – Issued Under 18 CFR 806.22(f):
1. Seneca Resources Company, LLC; Pad ID: Watkins 820; ABR-201106011.R2; Chatham Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 14, 2021.
2. Chesapeake Appalachia, L.L.C.; Pad ID: GB; ABR-201106007.R2; Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 14, 2021.
3. BKV Operating, LLC; Pad ID: Kile; ABR-201103026.R2; Washington Township, Wyoming County; Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: June 14, 2021.
4. LPR Energy, LLC; Pad ID: PA Smithmyer Drilling Pad #1; ABR-201101020.R2; Clearfield Township, Cambria County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 15, 2021.
5. BKV Operating, LLC; Pad ID: Johnston 1 Pad; ABR-201106009.R2; Meshoppen Township, Wyoming County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: June 21, 2021.
6. Chesapeake Appalachia, L.L.C.; Pad ID: IH; ABR-201106014.R2; Stevens Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 21, 2021.
7. Chesapeake Appalachia, L.L.C.; Pad ID: J & J; ABR-201106015.R2; Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 21, 2021.
8. Chesapeake Appalachia, L.L.C.; Pad ID: Knickerbocker; ABR-201106013.R2; Franklin Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 21, 2021.
9. Chesapeake Appalachia, L.L.C.; Pad ID: Mel; ABR-201106012.R2; Franklin Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 21, 2021.
10. Chesapeake Appalachia, L.L.C.; Pad ID: Neal; ABR-201106010.R2; Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 21, 2021.
11. Repsol Oil & Gas USA, LLC; Pad ID: DORN (02 180) A; ABR-201604003.R1; Hamilton Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: June 21, 2021.
12. Cabot Oil & Gas Corporation; Pad ID: Augustine P1; ABR-201105002.R2; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: June 21, 2021.
13. ARD Operating, LLC; Pad ID: COP Tract 728 Pad G; ABR-201105007.R2; Watson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 22, 2021.
14. ARD Operating, LLC; Pad ID: COP Tract 728 Pad H; ABR-201105006.R2; Watson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 22, 2021.
15. Chesapeake Appalachia, L.L.C.; Pad ID: Quail; ABR-201106018.R2; Fox Township, Sullivan County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 24, 2021.
16. Chesapeake Appalachia, L.L.C.; Pad ID: Wootten; ABR-201106016.R2; Mehoopany Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 24, 2021.
17. Clean Energy Exploration & Production, LLC; Pad ID: Whispering Pines Pad 1; ABR-201606004.R1; Delmar Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 24, 2021.
18. Chesapeake Appalachia, L.L.C.; Pad ID: Lambs Farm; ABR-201106023.R2; Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 29, 2021.
19. Chesapeake Appalachia, L.L.C.; Pad ID: Nichols; ABR-201106024.R2; Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 29, 2021.
20. Repsol Oil & Gas USA, LLC; Pad ID: ALDERSON (05 011) V; ABR-201104008.R2; Pike Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: June 29, 2021.
21. ARD Operating, LLC; Pad ID: Salt Run Pad A Ext; ABR-202107001; Cascade Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 30, 2021.
Approvals By Rule - Issued Under 18 CFR 806.22(f) - Revocation:
1. Seneca Resources Company, LLC; Pad ID: Signor 566; ABR-201010054.R2; Charleston Township, Tioga County, Pa.; Revocation Date: June 22, 2021.
2. XTO Energy, Inc.; Pad ID: TLT Unit A; ABR-201107017.R2; Jordan Township, Lycoming County, Pa.; Revocation Date: June 30, 2021.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 14, 2021
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document