2/24/16 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

2/24/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVIII, ISSUE 8
February 24, 2016
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Department of 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 March 2016 will be conducted on March 8 and March 9 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.
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
Education Department
EDU-06-16-00004-P
School Counseling, Certification Requirements for School Counselors and School Counselor Program Registration Requirements
In the February 10, 2016 edition of the State Register, and pursuant to the requirements of the State Administrative Procedure Act, the State Education Department provided notice of a proposed rulemaking that would make amendments to 52.21, Part 80 and 100.2(j) to Title 8 NYCRR. Since the rulemaking was over 2,000 words, the State Education Department was required to provide a link to the full text. The notice provided that the full text is posted at the following website (http://www.regents.nysed.gov/). The full link is available at: http://www.regents.nysed.gov/meetings/2015/2015-09/p-12-educationhigher-education-joint-meeting.
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 temporary rate adjustments to providers that are undergoing a closure, merger, consolidation, acquisition or restructuring themselves or other health care providers. These payments are authorized by § 2826 of the New York Public Health Law.
The temporary rate adjustment has been reviewed and approved for 52 providers with aggregate payment amounts totaling up to $7,580,000 for the period March 1, 2016 through March 31, 2016 and $7,580,000 for the period April 1, 2016 through March 31, 2017. The approved providers along with their individual estimated aggregate amounts include:
1. A.O Fox Memorial Hospital, up to $255,000 SFY 15/16 and $255,000 for SFY 16/17;
2. Adirondack Medical Center, up to $75,000 SFY 15/16 and $75,000 for SFY 16/17;
3. Alice Hyde Hospital Association, up to $130,000 SFY 15/16 and $130,000 for SFY 16/17;
4. Auburn Memorial Hospital, up to $75,000 SFY 15/16 and $75,000 for SFY 16/17;
5. Bassett Hospital of Schoharie County- Cobleskill Reg, up to $75,000 SFY 15/16 and $75,000 for SFY 16/17;
6. Brooks Memorial Hospital, up to $245,000 SFY 15/16 and $245,000 for SFY 16/17;
7. Canton-Potsdam Hospital, up to $65,000 SFY 15/16 and $65,000 for SFY 16/17;
8. Carthage Area Hospital, up to $275,000 SFY 15/16 and $275,000 for SFY 16/17;
9. Catskill Regional Hospital - Sullivan, up to $255,000 SFY 15/16 and $255,000 for SFY 16/17;
10. Catskill Regional Medical Center-Hermann Div, up to $85,000 SFY 15/16 and $85,000 for SFY 16/17;
11. Cayuga Medical Center-Ithaca, up to $120,000 SFY 15/16 and $120,000 for SFY 16/17;
12. Champlain Valley Physicians HMC, up to $75,000 SFY 15/16 and $75,000 for SFY 16/17;
13. Chenango Memorial Hospital, up to $75,000 SFY 15/16 and $75,000 for SFY 16/17;
14. Claxton Hepburn Hospital, up to $85,000 SFY 15/16 and $85,000 for SFY 16/17;
15. Clifton-Fine Hospital, up to $275,000 SFY 15/16 and $275,000 for SFY 16/17;
16. Columbia Memorial Hospital, up to $120,000 SFY 15/16 and $120,000 for SFY 16/17;
17. Community Memorial Hospital, up to $130,000 SFY 15/16 and $130,000 for SFY 16/17;
18. Corning Hospital, up to $65,000 SFY 15/16 and $65,000 for SFY 16/17;
19. Cortland Memorial Hospital, up to $255,000 SFY 15/16 and $255,000 for SFY 16/17;
20. Cuba Memorial Hospital, up to $245,000 SFY 15/16 and $245,000 for SFY 16/17;
21. Delaware Valley Hospital, up to $85,000 SFY 15/16 and $85,000 for SFY 16/17;
22. Elizabethtown Community Hospital, up to $85,000 SFY 15/16 and $85,000 for SFY 16/17;
23. Ellenville Community Hospital, up to $85,000 SFY 15/16 and $85,000 for SFY 16/17;
24. Gouvernor Hospital, up to $275,000 SFY 15/16 and $275,000 for SFY 16/17;
25. Ira Davenport Memorial Hospital, up to $275,000 SFY 15/16 and $275,000 for SFY 16/17;
26. Jones Memorial Hospital, up to $120,000 SFY 15/16 and $120,000 for SFY 16/17;
27. Lewis County General Hospital, up to $245,000 SFY 15/16 and $245,000 for SFY 16/17;
28. Little Falls Hospital, up to $85,000 SFY 15/16 and $85,000 for SFY 16/17;
29. Margaretville Memorial Hospital, up to $255,000 SFY 15/16 and $255,000 for SFY 16/17;
30. Mary Imogene Bassett Hospital, up to $65,000 SFY 15/16 and $65,000 for SFY 16/17;
31. Massena Memorial Hospital, up to $205,000 SFY 15/16 and $205,000 for SFY 16/17;
32. Medina Memorial Hospital, up to $85,000 SFY 15/16 and $85,000 for SFY 16/17;
33. Moses-Ludington Hospital, up to $205,000 SFY 15/16 and $205,000 for SFY 16/17;
34. Nathan Littauer Hospital, up to $75,000 SFY 15/16 and $75,000 for SFY 16/17;
35. Northern Dutchess Hospital, up to $65,000 SFY 15/16 and $65,000 for SFY 16/17;
36. Noyes Memorial Hospital, up to $85,000 SFY 15/16 and $85,000 for SFY 16/17;
37. O'Connor Hospital, up to $105,000 SFY 15/16 and $105,000 for SFY 16/17;
38. Olean General Hospital - Main, up to $85,000 SFY 15/16 and $85,000 for SFY 16/17;
39. Oneida City Hospital, up to $120,000 SFY 15/16 and $120,000 for SFY 16/17;
40. Oswego Hospital, up to $85,000 SFY 15/16 and $85,000 for SFY 16/17;
41. River Hospital, up to $275,000 SFY 15/16 and $275,000 for SFY 16/17;
42. Samaritan Medical Center, up to $65,000 SFY 15/16 and $65,000 for SFY 16/17;
43. Schuyler Hospital, up to $150,000 SFY 15/16 and $150,000 for SFY 16/17;
44. Soldiers and Sailors Memorial Hospital, up to $120,000 SFY 15/16 and $120,000 for SFY 16/17;
45. St. James Mercy Hospital, up to $255,000 SFY 15/16 and $255,000 for SFY 16/17;
46. TLC Health Network, up to $275,000 SFY 15/16 and $275,000 for SFY 16/17;
47. Tri Town Regional, up to $65,000 SFY 15/16 and $65,000 for SFY 16/17;
48. Westfield Memorial Hospital, up to $275,000 SFY 15/16 and $275,000 for SFY 16/17;
49. Wyoming County Community Hospital, up to $130,000 SFY 15/16 and $130,000 for SFY 16/17;
50. WCA Hospital, up to $120,000 SFY 15/16 and $120,000 for SFY 16/17;
51. United Memorial Medical Center -- North Street Division, up to $75,000 SFY 15/16 and $75,000 for SFY 16/17;
52. St. Mary's Healthcare -- St. Mary's Hospital, up to $105,000 SFY 15/16 and $105,000 for SFY 16/17.
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, e-mail: [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 non-institutional services related to temporary rate adjustments to Article 31 Freestanding Clinics 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 clinics:
• Albany County of Mental Health
• Astor Children and Family Services
• Catholic Charities of Rockville Center
• Catholic Family Center of the Diocese of Rochester
• Central Nassau Guidance and Counseling Services, Inc.
• Chenango County Community Service Board
• Lexington Center for Mental Health Services, Inc.
• Mental Health Association of Westchester County
• Northshore Child & Family Guidance Association, Inc.
• Northside Center for Child Development Inc.
• Occupation Now Access Support for the Living
• Safe Space NY
• Schuyler County of Mental Health
• Steuben County Community Mental Health Center
• Suffolk County Department of Health Services
• Sullivan County Department of Community Services
• The Children’s Home of Jefferson County
• Upstate Cerebral Palsy, Inc.
• Wayne County Mental Health Department
• Westchester Jewish Community Services
The aggregate payment amounts total up to $4,443,675 for the period February 1, 2016 through March 31, 2016.
The aggregate payment amounts total up to $11,132,503 for the period April 1, 2016 through March 31, 2017.
The aggregate payment amounts total up to $7,633,971 for the period April 1, 2017 through March 31, 2018.
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 of Health’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 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, or e-mail: [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 non-institutional services related to temporary rate adjustments to Article 31 Freestanding Clinics 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 clinics:
• Richmond University Medical Center/Staten Island Mental Health Society, Inc.
• Ontario County Department of Mental Health
The aggregate payment amounts total up to $2,885,721 for the period March 1, 2016 through March 31, 2016.
The aggregate payment amounts total up to $5,760,369 for the period April 1, 2016 through March 31, 2017.
The aggregate payment amounts total up to $1,572,258 for the period April 1, 2017 through March 31, 2018.
The aggregate payment amounts total up to $100,000.00 for the period April 1, 2018 through March 31, 2019.
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 of Health’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 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, or e-mail: [email protected]
PUBLIC NOTICE
Department of State
The New York State Appearance Enhancement Advisory Committee will hold an open board meeting on May 25, 2016 at 10:30 a.m. at the Department of State, 99 Washington Ave., 5th Fl. Conference Rm. (alternate Rm. 1135), Albany; 65 Court St., 2nd Fl. Conference Rm., Buffalo; and, 123 William St., 2nd Fl. Conference Rm., New York City.
Should you require further information, please contact Sharon Charland at [email protected] or 518-473-2733.
PUBLIC NOTICE
Department of State
The New York State Real Estate Board will hold an open board meeting on April 27, 2016 at 10:30 a.m. at Department of State, 99 Washington Ave., Rm. 505 (alternate Rm. 1112), Albany; 123 William St., Rm. 231, New York; and 65 Court St., Rm. 208, Buffalo. The Board will hold a public hearing on general real estate issues immediately following the board meeting at the same locations.
Should you require further information, please contact Sharon Charland at [email protected] or 518-473-2733.
PUBLIC NOTICE
Department of State F-2016-0092 (DA) Date of Issuance – February 24, 2016
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 U.S. Army Corps of Engineers - New York District (ACOE) has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting 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-2016-0092 (DA), the ACOE is proposing a flood risk management project along 1.82 miles of the Mamaroneck and Sheldrake Rivers in the Village of Mamaroneck, Westchester County, New York. The proposed project was authorized by Section 401(a) of the Water Resources Development Act of 1986 and includes channel modifications, retaining walls, bridge removal and replacement, a culvert, trapezoidal cuts along the rivers, and nonstructural measures applied to a maximum of eight residences and structural measures for one non-residential building. According to the information submitted to DOS, the proposed activities consist of the following:
The proposed channel work on the Mamaroneck River will be approximately 2,400 ft on the segment of the Mamaroneck River south of I-95 and upstream of the confluence with the Sheldrake River and the segment stretching from south of the confluence to just downstream of the Tompkins Avenue Bridge also approximately 2,400 ft. For both segments the river channel will be deepened and widened to 1:2.5 side slopes and the channel bottom will be widened to 45 ft with 0.25% slope. Retaining walls and utilities will be removed and replaced as needed including the removal and replacement of the Ward Avenue Bridge.
Along the Sheldrake River the proposed channel work will be approximately 3,470 ft from Fenimore Road to the confluence in Columbus Park. The river channel will be deepened and widened to 33 ft and 3.4 ft cut with 0.25% slope. Also proposed is rectangular channel modification upstream of the Mamaroneck Avenue Bridge. Retaining walls and utilities will be removed and replaced as needed including the removal/replacement of the Waverly Avenue Bridge. Three footbridges will be removed but not replaced including the Center Avenue footbridge and two footbridges in Columbus Park.
The proposed culvert will be a box culvert under the commuter parking lot located on the left bank of the Mamaroneck River just downstream of the Jefferson Avenue Bridge and will discharge almost directly into the Rail Road Bridge opening. The culvert is proposed to be 390 ft long with a slope of 0.36 ft per 100 ft, 25 ft wide, 8 ft high, and will be about 3 ft above the proposed bottom of the river and about 3.5 ft under the finish grade of the parking lot. The purpose of the proposed culvert is to divert a portion of the Mamaroneck River flow during a one year event or greater.
The proposed retaining walls will be approximately 1,200 lf of riprap along the Mamaroneck and Sheldrake Rivers. About 500 ft of riprap will be located roughly 200 ft both upstream and downstream of the N. Barry Ave. Extension Bridge along the Mamaroneck River and 700 ft of riprap at the 90 degree turn in the Sheldrake River located downstream of the Fenimore Rd. Bridge. Additionally, 300 lf of concrete is proposed for placement along the bottom of the Mamaroneck River downstream from the Station Plaza Bridge to just downstream of Halstead Ave.
The proposed nonstructural measures consist of eight residential properties in the Harbor Heights neighborhood south of the Mamaroneck River as candidates for structure elevation or raising. Additionally, structural measures are considered for one non-residential property in the industrial area along Fenimore Road and south of the Sheldrake River as a candidate for construction of a ringwall.
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, March 25, 2016.
Comments should be addressed to the New York State Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, 99 Washington Avenue, Suite 1010, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 474-6572. Comments can also be submitted electronically via 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-2016-0114 (DA) Date of Issuance – February 24, 2016
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 U.S. Army Corps of Engineers - New York District (ACOE) has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting 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-2016-0114 (DA), the ACOE is proposing maintenance dredging of the East Rockaway Inlet Federal Navigation Channel located between Far Rockaway in Queens County and Atlantic Beach in Nassau County. The purpose of the proposed maintenance dredging is to alleviate the effects of shoaling and maintain the authorized project dimensions.
According to the information submitted to DOS, the proposed activity consists of dredging areas of the Federal Navigation Channel and deposition basins in East Rockaway Inlet to a depth of 14 feet plus 2 feet allowable overdepth using a mechanical dredge or similar plant. The resulting approximately 250,000 cy of dredged material is proposed to be placed along the Rockaway Beach shoreline located in Queens County, NY as beach nourishment. The proposed dredging would occur in fall/winter 2016/2017.
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, March 25, 2016.
Comments should be addressed to the New York State Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, 99 Washington Avenue, Suite 1010, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 474-6572. Comments can also be submitted electronically via email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Notice of Routine Program Change New York City Local Waterfront Revitalization Program Amendment
PURSUANT to 15 CFR 923.84(b), the New York State Department of State (DOS) has submitted a routine program change to the federal Office for Coastal Management (OCM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of an amendment to the New York City Local Waterfront Revitalization Program into the State's CMP.
A major component of the State's CMP is the provision that local governments be allowed to prepare and amend Local Waterfront Revitalization Programs (LWRP), which further detail and make geographically specific the State's coastal policies. Each LWRP is approved if it demonstrates consistency with the State's CMP and the provisions of the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act, or Article 42 of the NYS Executive Law.
The New York City LWRP amendment serves as a long-term coastal management program for the City’s waterfront resources along the New York Harbor, the Hudson, Bronx, Harlem and East Rivers, the Arthur Kill and Kill Van Kull and all their many tributaries, and the Atlantic Ocean.
This LWRP amendment was prepared in partnership with the New York State Department of State, and serves as an update to the New York City LWRP amendment approved in 2002. This LWRP amendment incorporates and advances the goals of Vision 2020: New York City Comprehensive Waterfront Plan, to encourage the development of maritime industry while ensuring the protection of the environment; promote recreation, both at the shoreline and in the water; provide design principles that consider the effects of climate change and sea level rise; and, foster the preservation and restoration of ecologically significant sites.
Also known as the New Waterfront Revitalization Program (WRP), the New York City LWRP amendment includes a new introduction and a thoroughly revised Part I that contains: a comprehensive program description explaining the regulatory and planning context of the program; a description of the proposed Coastal Zone boundary including modifications based on the interim floodplain and flood hazard areas estimated by FEMA following Superstorm Sandy; a thorough description of the applicable standards and processes for the review of local, State, and federal activities for consistency with the program; and, a discussion of local regulations that are related to the implementation of the program. Part II of the WRP presents modifications to the policies of the approved program. Part III of the WRP includes revised sectional maps delineating the boundaries of New York City's Coastal Zone, as well as maps of the special areas described in the program. And, the appendices of the WRP contain: a descriptive list of State actions and programs which should be undertaken in a manner consistent with the program; a list of federal activities affecting land and water uses and natural resources in the coastal zone of New York State; a list of State and federal agency actions that are necessary for further implementation of this program; local and State regulations related to the implementation of the WRP; and, guidelines for notification and review of State and federal agency actions.
The draft LWRP amendment was circulated by the New York State Department of State to potentially affected State, federal, and regional agencies during a 60-day review period from December 17, 2014 to February 20, 2015. Following this review period, the Department of State coordinated responses to comments received with New York City, and revised the draft LWRP where necessary. The New York City Council approved the amendment to the LWRP on October 30, 2013. The New York City LWRP amendment was approved by the New York State Secretary of State on February 3, 2016, pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
The amended New York City Local Waterfront Revitalization Program is available online, at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html
Any comments on whether or not the action constitutes a routine program change to the State’s approved Coastal Management Program should be submitted by March 18, 2016 to: Joelle Gore, Office for Coastal Management, National Oceanic and Atmospheric Administration, 1305 East-West Highway, Silver Spring, MD 20910.
Further information on this routine program change may be obtained from: Renee Parsons, Office of Planning and Development, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 473-2461
PUBLIC NOTICE
Susquehanna River Basin Commission
SUMMARY: The Susquehanna River Basin Commission will hold its regular business meeting on March 10, 2016, in Aberdeen, Maryland. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice.
DATES: The meeting will be held on Thursday, March 10, 2016, at 9 a.m.
ADDRESSES: The meeting will be held at the University Center, Room 130/131, 1201 Technology Drive, Aberdeen, MD 21001.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) informational presentation of interest to the Lower Susquehanna Subbasin area; (2) adoption of final FY2017 budget; (3) a recommendation for new independent auditors; (4) ratification/approval of contracts/grants; (5) regulatory compliance matters for Cabot Oil & Gas Corporation, King Valley Golf Course, and Aqua Pennsylvania, Inc.; and (6) Regulatory Program projects.
Projects listed for Commission action are those that were the subject of a public hearing conducted by the Commission on February 4, 2016, and identified in the notice for such hearing, which was published in 81 FR 566, January 6, 2016.
The public is invited to attend the Commission’s business meeting. Comments on the Regulatory Program projects are subject to a deadline of February 15, 2016. Written comments pertaining to other items on the agenda at the business meeting may be mailed to the Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pennsylvania 17110-1788, or submitted electronically through http://www.srbc.net/pubinfo/publicparticipation.htm. Such comments are due to the Commission on or before March 4, 2016. Comments will not be accepted at the business meeting noticed herein.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: February 5, 2016.
Stephanie L. Richardson
Secretary to the Commission.
End of Document