5/9/18 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/9/18 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XL, ISSUE 19
May 09, 2018
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 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 related to temporary rate adjustments to Licensed Home Care Service Agencies (LHCSAs) that are undergoing closure, merger, consolidation, acquisition or restructuring themselves or other health care providers. These payments are authorized by § 3605(14) of the New York Public Health Law. The following changes are proposed:
Additional temporary rate adjustments have been reviewed and approved for the following LHCSA:
• North Country Home Service, Inc.
The aggregate payment amounts total up to $1,100,000 for the period May 10, 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’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
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for Institutional services to comply with enacted statutory provisions. The following changes are proposed:
Institutional Services
Effective on or after May 10, 2018, this initiative proposes to increase certain residential health care facility fee-for-service rates of payment by seventeen percent. These residential health care facilities are located in a county with a population of more than seventy-two thousand but less than seventy-five thousand persons, based upon the two thousand ten federal census. The eligible facilities operate between one hundred and one hundred thirty beds.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2018/2019 is $662,178.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/ state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, e-mail: [email protected]
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 517-a of the Retirement and Social Security Law on or before March 31, 2018.
This notice is published pursuant to Section 109 of the Retirement and Social Law of the State of New York.
A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Filer, Randy M - Buffalo, NY
Maitland, Christopher R - Henderson, NY
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before March 31, 2018. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Abernathy,Michael L - Orem, UT
Abraskin,Marris H - Poughkeepsie, NY
Acosta,Luis P - Rochester, NY
Alton,Dustin L - College Park, MD
Anderson,Rene L - Kenmore, NY
Araujo,Tifney N - Palm Coast, FL
Asiamah,Priscilla - Brooklyn, NY
Aviles,Jason J - Wilmington, DE
Babbitt,Kristen A - Belmont, NY
Bangaroo,Peter A - Schenectady, NY
Barnes,Darryl M - Albany, NY
Baum,Evette M - Nedrow, NY
Beebe,Wendy M - Allen, TX
Berzins,Peter L - Pompton Plains, NJ
Bielanski,Scott E - Madison,WI
Billet,Theresa D - Owego, NY
Bishop,Lou Ann - Buffalo, NY
Blackinton,Sarah L - Newburgh, NY
Blackwood,Krystal Y - Springfield Gardens, NY
Bonaparte,Ernest - Brooklyn, NY
Bragin,Evan H - Fair Lawn, NJ
Braunius,Carolyn E - Troy, NY
Brown,Annie M - Glen Cove, NY
Brown,Darrell L - Chaumont, NY
Brown,Matthew M - Queens, NY
Browne,Christopher C - Miller Place, NY
Bushey,Ben D - Hoosick Falls, NY
Camacho,Nicholas Raphael - Larchmont, NY
Capetanakis,John C - Brooklyn, NY
Carter,Karen L - Grand Rapids, MI
Caruso,Cristine M - Athens, NY
Cassano,Nicole M - Butler, NJ
Caster,Melissa B - Oswego, NY
Champlin,Marcia L - Holland Patent, NY
Chase,Helen K - Shokan, NY
Chiu,Winston C - Brooklyn, NY
Clarke,Leo G - Bay Shore, NY
Cleary,Matthew J - Delmar, NY
Cox,Mary Ellen - Castleton, NY
Cruz,Debra A - Merrick, NY
Dahlberg,Karen A - New York, NY
Dair,Sharon J - Mount Vernon, NY
Davidson,Misty S - Plattsburgh, NY
Delarm,Sheila - Paul Smiths, NY
Desai,Savitha N - Dublin, OH
Deshmukh,Priyanka M - Orange, CA
Deyo,Matthew S - Coxsackie, NY
Doukas,Linda - Huntington, NY
Duncan,Billy S - Sherwood, AR
Edwards,Lauren M - West Linn, OR
Erickson,Heather M - Buckeye, AZ
Evans,Maribeth - Endicott, NY
Fauteux,Laura M - East Marion, NY
Feliciano,Haydee R - Lawrence, MA
Felix,Hector O - Middlesex, NY
Ferrara,Stephen - Roseville, CA
Fimia,Anthony J - Warren, NJ
Finch,Lauren E - Saugerties, NY
Foldes,Joseph J - Victor, NY
Folgherait,Will F - Oswego, NY
Forbes,Lindsay S - Mount Vernon, NY
Fredrickson,Edwin J - Ellicottville, NY
Freeman,Kyania S - Newburgh, NY
Frey,John W - Eddington,ME
Fritz,Michelle L - Coram, NY
Gadway,Elizabeth A - Bernhards Bay, NY
Galvagno,Rosemary A - Brewerton, NY
Gambrell,Sharon E - Lehigh Acres, FL
Garcia,Lisa F - Brooklyn, NY
Gibson,Linda A - Yonkers, NY
Glassburn,Beverly R - Rainier, WA
Glenn,Douglas H - Baldwinsville, NY
Godfroy,Amelia J - Endicott, NY
Granger,Gina G - Glen Cove, NY
Griesemer,Jennifer M - Ballston Spa, NY
Grudier,Jeffrey A - Corydon,IN
Guernsey,Addie M - Fulton, NY
Gutierrez,Jane O - Hurleyville, NY
Hall,Alesia L - Delmar, NY
Hanlon,Tiana S - Portlandville, NY
Harris,Robert T - Mount Vernon, NY
Harris,Samantha M - Rushville, NY
Hastings,David J - Rochester, NY
Hellberg,Robert K - Shoreham, NY
Hennings,Christopher M - North Salem, NY
Henry,Susan A - Liverpool, NY
Hicks,Brandon D - Springfield, VA
Hicks,Terryl A - Yuma,AZ
Hodgson,Robert D - Shirley, NY
Holt,Erin S - Nashville, TN
Hufford,Christopher J - Wantagh, NY
Husseini,Ghassan A - Dearborn, MI
Jackson,Juanita - Batavia, NY
Jeffers,Marily C - Rosedale, NY
Johnson,Maryann W - Pasadena, TX
Kiaha,George D - Garrison, NY
Kierecki,Janel M - Hilton, NY
King,Krystal - Twin Falls, ID
King,Tonya T - Lyndonville, VT
Koons,Jennifer L - Lafayette, NY
Kormann,Brian M - Columbus, OH
Kuehne,Sharon L - Islip Terrace, NY
Lake,Woodrow J - Albany, NY
Lally,Bridget C - Commack, NY
Launhardt,Lindsey N - Rochester, NY
Lee,Caren K - Old Tappan, NJ
Lewers,Frederick R - Van, TX
Llewellyn,Marie Emily P - Gales Ferry, CT
Loder,Lenore - Grand Island, NY
Lonergan,Ashlee D - Hamburg, NY
Malik,Uma - Wappingers Fl, NY
Marquis,Cecilia - Bronx, NY
Martin,Cherie A - Aurora, NY
Mason,John T - Chatham, NY
Mc Cord,Ryne A - Charlotte, NC
Meares,Ian R - Irvine,CA
Mencke,Linda S - Saugerties, NY
Meola,William A - Rome, NY
Miller,David J - Ripley, NY
Miloff,Paul D - Canada,
Montgomery,Frank - Troy, NY
Napier,Medina J - San Francisco, CA
Nelsen,Kelly S - Jamestown, NY
Nemec,Charles A - Gasport, NY
Neufeld,Nicole Kay - Superior, WI
O'Leary,Jeanne E - Fairport, NY
Odum,Valerie D - Rochester, NY
Olivieri,Jamie E - Riverdale, NY
Patel,Riteshkumar N - North Bergen, NJ
Patino,Gladys - Glen Cove, NY
Pezzuto,Danielle L - Duanesburg, NY
Polanco,Yocasta - Bronx, NY
Pope,Sally G - Remsenburg, NY
Rabatin,Margaret T - Nashville, TN
Radich,Carol L - Dillsburg, PA
Raymond,Jean D - Saint Albans, NY
Redlein,Theresa M - St James, NY
Reeves,Graig W - Horseheads, NY
Rivera-Cruz,Gladybelle - Menands, NY
Roberts,Anthony R - Bronx, NY
Rodriguez,Brenda - Beacon, NY
Roe,Norma P - Staten Island, NY
Roig,Carol A - Barryville, NY
Roman,Alexis - Newark, NJ
Ruffini,Anthony P - Staten Island, NY
Russ,Brittany M - Geneva, NY
Saar,Mathia M - Elmira, NY
Sama,Nicole J - Albany, NY
Savransky,Oksana - Cliffside Park, NJ
Scutari,Jennifer L - Camillus, NY
Seeman,Carl J - Sanford,NC
Serrano-Cedres,Celina - Brooklyn, NY
Servo,Vanessa - Oneonta, NY
Shuler,Cynthia - Coram, NY
Siegel,Samantha R - Rocky Point, NY
Smoke,Taylor R - Hogansburg, NY
Snyder,Zachary T - Batavia, NY
Sparacino,Sophie A - Bay Shore, NY
Spencer,Tanya - Spring Valley, NY
Studd,Natividad - Salamanca, NY
Suarez,Wilson Ml - Haverstraw, NY
Sweeney,Patrick D - Canton, NY
Tarley,Tafima - Staten Island, NY
Taylor,Aimee N - Owego, NY
Tedjarati,Sean S - New York, NY
Terrones,Lettycia - Los Angeles,CA
Torres,Waleska D - Philadelphia, PA
Turner,Rachel V - Rochester, NY
Van Volkenburg,Corinne A - Falconer, NY
Vant,Mary K - Dillon, MT
Vink-Van Bortel,Judith A - Rochester, NY
Wall,Treana M - Rochester, NY
Ward,Ann S - Oneonta, NY
Wasileski,Sara M - Apalachin, NY
Welikson,Justin B - West Hartford, CT
West,Tara L - Asheville,NC
Whitaker,William M - Newark, NJ
Williams,Crystal J - Fresh Meadows, NY
Ymalay,Romeo N - Washington, DC
Young,Brent L - Hilton, NY
For further information contact: Kimberly Zeto, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
Department of State
The New York State Appearance Enhancement Advisory Committee will hold an open board meeting on May 8, 2018 at 10:30 a.m. at the Department of State, 99 Washington Ave., 5th Fl. Conference Rm., 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: Adaiha Murdock at [email protected] or (518) 408-4750
PUBLIC NOTICE
Department of State F-2017-1150 Date of Issuance – May 9, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/ F-2017-1150George’sIslandPark.pdf
In F-2017-1150, or the “George’s Island Park Renovations”, the applicant – Westchester County – The County is proposing renovations to George’s Island Park by replacing the existing boat docks and trails. The existing boat launch will be replaced with a seasonally removeable boat docks, ramps and associated permanent piers. The shoreline adjacent to the boat launch will be stabilized. The project is located at 199 Dutch Street in the Town of Cortlandt, Westchester County, New York on the Hudson River. The stated purpose of the project is to renovate George’s Island Park and address erosion concerns adjacent to the boat launching area.
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, May 24, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0372 (DA) Date of Issuance – May 9, 2018
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-2018-0372 (DA), The U.S. Army Corps of Engineers, New York District (Corps) is proposing maintenance dredging of the Lake Montauk Harbor Federal Navigation Project (FNP) in the Town of East Hampton, Gardiners Bay and Lake Montauk Harbor, Suffolk County.
The Corps has provided the following statements in the submitted consistency determination and public notice:
The New York District, U.S. Army Corps of Engineers (the Corps) proposes to perform maintenance dredging of the Federal Navigation Channel and deposition basin in Lake Montauk Harbor, New York. The channel was last dredged in 2014, where approximately 19,000 CY of material was removed. The dredged sand was used as beach nourishment and placed along severely eroded areas of the beach just west of the west jetty. The proposed maintenance dredging would involve the removal of up to 40,000 CY of sand, with placement in the same location as previous dredging cycles. The channel and deposition basin would be dredged to a depth of at least 12 feet below Mean Lower Low Water (MLLW), plus an allowable 2 feet of over depth, or up to 14 feet below Mean Lower Low Water (MLLW), plus 2 feet allowable over depth if advanced maintenance is performed. Maintenance dredging of the channel and deposition basin at Lake Montauk Harbor is usually accomplished by pipeline dredge or similar plant.
The entire channel will generally not require maintenance dredging; only areas where shoaling has reduced the depth of the channel will require dredging. The purpose of the proposed work is to alleviate the effects of shoaling and maintain the authorized project dimensions, thereby assuring safe and economical use of the Lake Montauk Harbor by commercial and recreational boating interests while providing beneficial use of the dredged material. Between maintenance operations, the bypassed sand placed at the feeder beach would be carried by littoral drift to feed down-drift beaches. The maintenance operation would thus serve to place sand trapped in the channel back into the normal littoral movement that naturally replenishes the western beaches, while maintaining a safe channel for navigation.
The dredging and placement as beach nourishment on the beach west of the west jetty is currently anticipated to occur during the fall/winter of 2018/2019, subject to the availability of funds.
The Corps’ public notice for this proposal can be downloaded at: http://www.nan.usace.army.mil/Missions/Navigation/Federal-Operations-Maintenance-Public-Notices/
The Corps’ consistency determination can be found at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0372-CENAN-LakeMontaukHarborFNP.pdf
Third 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 by May 24, 2018.
Comments should be addressed to the 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 emailing your comments to: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0400 (DA) Date of Issuance – May 9, 2018
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-2018-0400 (DA), The U.S. Army Corps of Engineers, New York District (Corps) is proposing emergency dredging of the Moriches Inlet Federal Navigation Project (FNP) in the Towns of Brookhaven and Southampton, Suffolk County.
The Corps has provided the following statements in the submitted consistency determination and public notice:
The U.S. Army Corps of Engineers, New York District (the Corps) proposes to perform emergency maintenance dredging of the Federal Navigation Channel and deposition basins of Moriches Inlet. The channel was last dredged by the USACE in 2012, when the removal of approximately 200,000 cubic yards (CY) of sand was used in a beneficial manner to close a breach at Cupsogue Beach that was created by Hurricane Sandy. The proposed emergency maintenance dredging is expected to involve the removal of approximately 300,000 CY of sand, which could be used in a beneficial manner as beach nourishment placed along the shoreline west of the inlet or near shore west of the inlet. The channel and deposition basins will be dredged to a depth of 14 feet plus 2 feet allowable overdepth. The proposed emergency dredging for this cycle is anticipated to occur in the summer/fall/winter of 2018/2019, subject to the availability of funds.
The purpose of the proposed emergency work is to alleviate the effects of shoaling and maintain the authorized project dimensions, thereby providing safe and economical use of the Moriches Inlet by commercial and recreational boating interests while also providing beneficial use of the dredged material. Between maintenance operations, the bypassed sand would be carried by littoral drift to feed down drift beaches. The maintenance operation would thus serve to place sand trapped in the channel back into the normal littoral movement that naturally replenishes the western beaches, while maintaining a safe channel for navigation.
Emergency maintenance dredging of the channel and deposition basins at Moriches Inlet will be accomplished by an ocean-going hydraulic cutter-head dredge, hopper dredge, or similar plant. The entire channel will generally not require maintenance dredging; only areas where shoaling has reduced the depth of the channel will require dredging.
The Corps’ public notice for this proposal can be downloaded at: http://www.nan.usace.army.mil/Missions/Navigation/Federal-Operations-Maintenance-Public-Notices/
The Corps’ consistency determination can be found at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0400(DA)-CENAN-MorichesInletFNP.pdf
Third 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 by May 24, 2018.
Comments should be addressed to the 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 emailing your comments to: [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 19NYCRR 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.
2018-0200 In the matter of Haag Properties, P.O. Box 866, Ithaca, NY concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 520 East Buffalo Street, City of Ithaca, County of Tompkins, New York.
2018-0201 In the matter of Haag Properties, P.O. Box 866, Ithaca, N.Y. concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 426 East Buffalo Street, City of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0202 Town of Greece Police Headquarters located at Six Vince Tofany Blvd., Town of Greece (Monroe County) For a variance concerning elevator requirements.
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 Preventions 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.
2018-0203 Matter of Dice-Rod LLC (D. Sanders) 45 Carolanne Drive, Delmar, NY 12054 for a variance concerning violations of the “Multiple Residence Law” (MRL) in a building containing an R-2 (Multiple Dwelling) occupancy. The building is located at 1402 Union St., City of Schenectady, County of Schenectady, 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.
2018-0207 Herman Rueter Residence located at 687 Sattle Drive, Town of Lewiston (Niagara County) For a variance concerning chairlift and stairway egress.
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.
2018-0208 Lyndonville Central School District located at 25 Housel Avenue, Village of Lydonville (Orleans County) For a variance concerning area limitations and allowable area.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19NYCRR 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.
2018-0209 In the matter of Abigail Willmer, 614 North Aurora Street, Ithaca, NY, concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 614 North Aurora Street, City of Ithaca, County of Tompkins, New York.
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: March 1-31, 2018.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, 717-238-0423, ext. 1312, [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(e) and § 806.22 (f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(f):
1. SWN Production Company, LLC, Pad ID: Marichini-Zingieser (Pad 9), ABR-201303012.R1, Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 5, 2018.
2. Repsol Oil & Gas USA, LLC, Pad ID: MONRO (03 142) G, ABR-201803001, Columbia Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 12, 2018.
3. SWN Production Company, LLC, Pad ID: TI-20 Fall Creek B, ABR-201803002, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 20, 2018.
4. SWN Production Company, LLC, Pad ID: TI-17 Hoffman, ABR-201803003, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 20, 2018.
5. SWN Production Company, LLC, Pad ID: TI-23 Camp Woodhouse, ABR-201803004, Morris Township, Tioga County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 20, 2018.
6. SWN Production Company, LLC, Pad ID: TI-25 Long Run Timber A, ABR-201803005, Morris Township, Tioga County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 20, 2018.
7. Pennsylvania General Energy Company, L.L.C., Pad ID: COP Tract 322 Pad C, ABR-201304006.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.5000 mgd; Approval Date: March 21, 2018.
8. Pennsylvania General Energy Company, L.L.C., Pad ID: SGL75 PAD B, ABR-201308004.R1, McHenry Township, Lycoming County, Pa.; Consumptive Use of Up to 4.5000 mgd; Approval Date: March 21, 2018.
9. Cabot Oil & Gas Corporation, Pad ID: MolnarM P1, ABR-201303007.R1, Brooklyn and Lathrop Townships, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 22, 2018.
10. Cabot Oil & Gas Corporation, Pad ID: CastrogiovanniaA P3, ABR-201303011.R1, Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 22, 2018.
11. Cabot Oil & Gas Corporation, Pad ID: CarpenettiR P1, ABR-201303014.R1, Lathrop Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 22, 2018.
12. Cabot Oil & Gas Corporation, Pad ID: PritchardD P1, ABR-201304005.R1, Hartford Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 22, 2018.
13. SWN Production Company, LLC, Pad ID: FLICKS RUN EAST PAD, ABR-201302003.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 23, 2018.
14. SWN Production Company, LLC, Pad ID: DRANN PAD, ABR-201303006.R1, New Milford and Great Bend Townships, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 27, 2018.
15. Chief Oil & Gas, LLC, Pad ID: Lathrop Farm Trust B Drilling Pad, ABR-201309009.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: March 27, 2018.
16. JKLM Energy, LLC, Pad ID: Headwaters 146, ABR-201803006, Ulysses Township, Potter County, Pa.; Consumptive Use of Up to 3.2000 mgd; Approval Date: March 27, 2018.
17. Chief Oil & Gas, LLC, Pad ID: SGL 36 Drilling Pad, ABR-201803007, Overton Township, Bradford County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: March 27, 2018.
18. SWN Production Company, LLC, Pad ID: McMahon (VW Pad), ABR-201304003R1, Stevens Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 30, 2018.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: April 20, 2018
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Minor Modifications
SUMMARY: This notice lists the minor modifications approved for a previously approved project by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: March 1-31, 2018.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, 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 previously approved projects, receiving approval of minor modifications, described below, pursuant to 18 CFR § 806.18 for the time period specified above:
Minor Modifications Issued Under 18 CFR § 806.18
1. Panda Hummel Station LLC, Docket No. 20081222-4, Shamokin Dam Borough and Monroe Township, Snyder County, Pa.; approval to add Shamokin Dam Borough public water supply as an additional source of water for consumptive use; Approval Date: March 1, 2018.
2. Sugar Hollow Water Services LLC (Bowman Creek), Docket No. 20140612-1, Eaton Township, Wyoming County, Pa.; approval to changes in the authorized water uses; Approval Date: March 30, 2018.
3. Sugar Hollow Water Services LLC (Martins Creek), Docket No. 20150304-1, Hop Bottom Borough, Susquehanna County, Pa.; approval to changes in the authorized water uses; Approval Date: March 30, 2018.
4. Sugar Hollow Water Services LLC (Susquehanna River), Docket No. 20151204-1, Eaton Township, Wyoming County, Pa.; approval to changes in the authorized water uses; Approval Date: March 30, 2018.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: April 20, 2018.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Rescinded for Consumptive Uses of Water
SUMMARY: This notice lists the approved by rule projects rescinded by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: March 1-31, 2018.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, 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, being rescinded for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22(f) for the time period specified above:
Rescinded ABR Issued:
1. Pennsylvania General Energy Company, L.L.C., Pad ID: SGL75 PAD C, ABR-201308005, McHenry Township, Lycoming County, Pa.; Rescind Date: March 1, 2018.
2. Pennsylvania General Energy Company, L.L.C., Pad ID: SGL75 PAD D, ABR-201308006, Pine Township, Lycoming County, Pa.; Rescind Date: March 1, 2018.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: April 20, 2018.
Stephanie L. Richardson,
Secretary to the Commission.
End of Document