5/2/12 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/2/12 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIV, ISSUE 18
May 02, 2012
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
Department of State
SUBJECT: Proposed FFY 2013 and FFY 2014 Management Plan for the Community Services Block Grant (CSBG) Program
PURPOSE: To review the Community Services Block Grant Program within the State of New York.
Pursuant to 42 U.S.C. 9908(a)(2)(B), the Department of State (DOS) hereby gives public notice that on Wednesday, May 23, 2012, the New York State Legislature will hold a Public Hearing on the Community Services Block Grant (CSBG) Program and the Draft CSBG Management Plan for federal fiscal years (FFY) 2013 and FFY 2014.
Date:Wednesday, May 23, 2012
Time:10:00 a.m.
Place:Roosevelt Hearing Room C Legislative Office Building, 2nd Fl. Albany, NY 12247
CSBG is a federal program created by Congress in 1964 for the purpose of alleviating poverty nationwide. The CSBG is administered at the federal level by the Office of Community Services (OCS), a branch of the Administration for Children and Families (ACF), within the United States Department of Health and Human Services (HHS). In New York State, the Secretary of State is charged by Article 6-D of New York State Executive Law with administration of the CSBG program, including distribution of the federal CSBG allocation to New York State.
The hearing will focus on the CSBG program within the State of New York as administered by the Department of State, including but not limited to, the development of the New York State Department of State’s CSBG Draft Management Plan for federal fiscal years 2013 and 2014. The Draft Management Plan delineates the manner in which funds will be expended and how the State of New York will meet federal CSBG program requirements, including the monitoring of grant fund recipients.
Federal CSBG funds are awarded to entities in all counties in New York State providing CSBG services, including: Community Action Agencies and Community Action Programs (CAAs-CAPs), community-based organizations (CBOs), and Indian tribes or tribal organizations. CSBG fund recipients provide a wide range of programs and services, including advocacy and outreach, to economically disadvantaged persons in local communities across the State.
Persons wishing to present testimony at this legislative hearing are requested to contact: Alexis Conti, Committee Assistant, New York State Capitol, Rm. 522, Albany, NY, 12248, Phone: (518) 455-4371, Fax: (518) 455-4693
The Draft Management Plan will be available prior to the Hearing at the DOS website: http://www.dos.ny.gov/dcs/forms.htm, or by contacting: Veronica Cruz, Director, Department of State, Division of Community Services, One Commerce Plaza, 99 Washington Ave. Suite 1020, Albany, NY 12231-0001, (518) 474-5741
The Plan will be posted until June 7th at: http://www.dos.ny.gov/dcs/news.htm
Written comments may be submitted until June 7, 2012 to the attention of Veronica Cruz at: [email protected].
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for May 2012 will be conducted on May 15 commencing at 10:00 a.m. This meeting will be conducted at New York Network, Suite 146, South Concourse, Empire State Plaza, Albany, NY. Directions and parking information available at (www.nyn.suny.edu).
For further information, contact: Office of Commission Operations, Department of Civil Service, Alfred E. Smith State Office Bldg., Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services Juvenile Justice Advisory Group
Pursuant to Public Officer Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Juvenile Justice Advisory Group:
Date:May 15, 2012
Time:10:30 p.m. - 2:30 p.m.
Place:Division of Criminal Justice Services Four Tower Place, 1st Fl. Albany, NY 12203-3764
Video Conference with:New York State Executive Chamber 633 Third Ave. 38th Fl. Board Rm.
For further information contact: Schellie Tedesco, Secretary to Jacquelyn Greene, Esq., Juvenile Justice Policy and Program Unit, Division of Criminal Justice Services, Four Tower Place, 3rd Fl., Albany, NY 12203, e-mail: [email protected], (518) 457-3670, Fax: (518) 485-0909
PUBLIC NOTICE
Saratoga County Board of Supervisors
COMMENT PERIOD ON THE DRAFT REQUEST FOR PROPOSALS FOR PRIVATIZATION OF THE SARATOGA COUNTY LANDFILL
Pursuant to Section 120-w of New York General Municipal Law, the Saratoga County Board of Supervisors hereby gives public notice that comments will be received on a draft request for proposals (RFP) for the privatization of the Saratoga County Landfill Facility located on Kobor Road in the Town of Northumberland. Copies of the draft RFP are available on-line at www.saratogacountyny.gov and upon request from the Saratoga County Department of Public Works, 3654 Galway Rd., Ballston Spa, NY 12020, (518) 885-2235. Comments must be submitted no later than July 2, 2012 to: Hans Arnold, Gerhardt LLC, 107 Paris Rd., New Hartford, NY 13413, (315) 738-1100, e-mail: [email protected]
PUBLIC NOTICE
Department of State F-2011-1077 Date of Issuance – May 02, 2012
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.
In F-2011-1077, the applicant (Erie Canal Harbor Development Corporation, ECHDC) has certified that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the New York State Coastal Management Program. The applicant's federal consistency certification and accompanying public information and data is available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue in Albany, New York.
The ECHDC proposes to conduct a Sand Sustainability Study (known as the Gallagher Beach Sand Sustainability Study, GBSSS) in order to determine if sand placed on existing beach surfaces (largely pea size gravel) will be likely to persist from year to year. The study is comprised of two project sites. The primary study location is at Gallagher Beach in the southern portion of the outer Buffalo Harbor and along property owned by the Niagara Frontier Transportation Authority (NFTA) - approximate address 1515 Fuhrman Boulevard. A secondary study area is located on a parcel owned by the ECHDC located south of the mouth of the Buffalo River and immediately south of Times Beach - approximate address 175 Fuhrman Boulevard. This latter property may also be referred as the NYPA Parcel as it was formerly owned by the New York Power Authority (NYPA) and used by NYPA to store an ice boom. Gallagher Beach is currently covered by a layer of pea size gravel, which appears to be stable and persistent. The waterfront area at the NYPA Parcel consists of a mixture of gravel, stone, and miscellaneous debris.
According to information provided to the Department of State, the GBSSS will include placement of a total of approximately 1,400 cubic yards of sand across the two locations. At each location, the sand will be placed in a continuous layer approximately 1 foot thick. Each test plot will be up to 100 feet in width. The sand will be placed from the upland end of the beach extending into the water to a depth of approximately three feet. Of that volume, approximately 950 cubic yards (divided between three test plots) will be placed below the ordinary high water mark, OHWM, (elev. 573 4 IGLD (International Great Lakes datum 1985). The sand will be surveyed immediately after placement in the Fall of 2012 and again in the spring of 2013. It will be inspected at least monthly throughout the winter, snow accumulation and harbor freeze-over permitting. The results of the field test will be used to help determine the next step in the beach development process. Such steps might include full scale beach development, or additional tests to determine if modifications to the sand placement design might increase its sustainability. No alternative actions are proposed at this time.
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, close of business on June 02, 2012.
Comments should be addressed to the New York State Department of State, Division of Coastal Resources, One Commerce Plaza, 99 Washington Avenue, Suite 1010, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2012-0273 Date of Issuance – May 2, 2012
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2012-0273, The Town of Greenwich, Greenwich, CT, is proposing to perform maintenance dredging of the existing marine terminal facility, with subsequent confined disposal of approximately 22,300 cubic yards of dredged material and additional suitable capping material at the Central Long Island Sound Disposal Site (CLIS). The CLIS is located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT.
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, by Thursday, May 17, 2012.
Comments should be addressed to the New York State Department of State, Division of Coastal Resources, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2012-0274 Date of Issuance – May 2, 2012
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2012-0274, The New Haven Terminal, New Haven, CT, is proposing to perform maintenance dredging of the existing marine terminal facility, with subsequent confined disposal of approximately 24,000 cubic yards of dredged material and additional suitable capping material at the Central Long Island Sound Disposal Site (CLIS). The CLIS is located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT.
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, by Thursday, May 17, 2012.
Comments should be addressed to the New York State Department of State, Division of Coastal Resources, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2012-0275 Date of Issuance – May 2, 2012
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2012-0275, The Waterfront Enterprises / Gateway Terminal, New Haven, CT, is proposing to perform maintenance dredging of the existing marine terminal facility, with subsequent un-confined disposal of approximately 21,000 cubic yards of dredged material at the Central Long Island Sound Disposal Site (CLIS). The CLIS is located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT.
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, by Thursday, May 17, 2012.
Comments should be addressed to the New York State Department of State, Division of Coastal Resources, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2012-0315 Date of Issuance – May 2, 2012
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2012-0315, The New York State Thruway Authority (NYSTA), as joint lead agency/applicant with the New York State Department of Transportation (NYSDOT), has submitted a consistency certification for the Tappan Zee Hudson River Crossing Project, South Nyack-Tarrytown, New York. The proposed project will require a U.S. Coast Guard Bridge Permit, as well as authorization from the U.S. Army Corps of Engineers.
The proposed project would result in the construction of a new bridge crossing, consisting of two replacement bridge structures over the Hudson River. The project site is located on the Hudson River (River Mile 27) in the Village of Tarrytown, Westchester County and the Village of Nyack, Rockland County. The applicant has stated that the Replacement Bridge would be constructed to the north of the existing Tappan Zee Bridge to maximize to use of the existing NYSTA right-of-way while minimizing effects on existing highway infrastructure.
Information regarding this proposal has been made available on-line by the applicants at: http://www.tzbsite.com/tzbsite_2/deis_2.html and http://www.tzbsite.com/about-study/eis-study-process.html.
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, by Friday, June 1, 2012.
Comments should be addressed to the New York State Department of State, Division of Coastal Resources, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2012-0316 Date of Issuance – May 2, 2012
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2012-0316, The Pine Orchard Yacht & Country Club, Branford, CT, is proposing to perform maintenance dredging of the existing marine facility, with subsequent un-confined disposal of approximately 14,000 cubic yards of dredged material at the Central Long Island Sound Disposal Site (CLIS). The CLIS is located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT.
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, by Thursday, May 17, 2012.
Comments should be addressed to the New York State Department of State, Division of Coastal Resources, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2012-0380 (DA) Date of Issuance – May 2, 2012
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 National Marine fisheries Service (NMFS) works to manage fish stock important to commercial, recreational, and subsistence fisheries through guidance and support of Regional Offices and Regional Fishery Management Councils (RFMC). The Councils work with NOAA Fisheries Service to compile scientific findings about fisheries in their region, along with historic and statistical data and current concerns, and incorporate them into Fishery Management Plans (FMPs) to conserve, protect, and restore fish resources.
The adjustment and amendment of individual FMPs can be considered repetitive, incremental actions. Therefore, the NMFS has submitted a general consistency determination for the adjustment, amendment and adoption of Fisheries Management Plans and indicated that any future actions carried out in accordance with FMPs and their regulatory provisions 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.
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 17, 2012.
Comments should be addressed to the New York State Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Avenue, Suite, 1010, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
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."
DATE: March 1, 2012, through March 31, 2012.
ADDRESS: Susquehanna River Basin Commission, 1721 North Front Street, Harrisburg, PA 17102-2391.
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; 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:
Approvals By Rule Issued Under 18 CFR § 806.22(f):
1. EXCO Resources (PA), LLC, Pad ID: Elk Run Hunt Club Drilling Pad 1, ABR-201203001, Davidson Township, Sullivan County, Pa.; Consumptive Use of Up to 8.000 mgd; Approval Date: March 8, 2012.
2. EOG Resources, Inc., Pad ID: WOLFE B Pad, ABR-201203002, Athens Township, Bradford County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: March 12, 2012.
3. EOG Resources, Inc., Pad ID: SGL 94D Pad, ABR-201203003, Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: March 12, 2012.
4. Southwestern Energy Production Company, Pad ID: EASTMAN, ABR-201203004, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: March 12, 2012.
5. Southwestern Energy Production Company, Pad ID: GREMMEL, ABR-201203005, Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: March 12, 2012.
6. Southwestern Energy Production Company, Pad ID: BIENKO, ABR-201203006, New Milford and Jackson Townships, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: March 12, 2012.
7. Talisman Energy USA, Inc., Pad ID: 03 109 Alderfer H, ABR-201203007, Columbia Township, Bradford County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: March 12, 2012.
8. EOG Resources, Inc., Pad ID: SGL 94C Pad, ABR-201203008, Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: March 13, 2012.
9. EOG Resources, Inc., Pad ID: GHFC Pad D, ABR-201203009, Goshen Township, Clearfield County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: March 13, 2012.
10. Inflection Energy LLC, Pad ID: Nature Boy East, ABR-201203010, Upper Fairfield Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: March 13, 2012.
11. WPX Energy Appalachia, LLC, Pad ID: McNamara Well Pad, ABR-201203011, Silver Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: March 13, 2012.
12. WPX Energy Appalachia, LLC, Pad ID: Adams Well Pad, ABR-201203012, Silver Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: March 13, 2012.
13. Cabot Oil & Gas Corporation, Pad ID: ManzerA P1, ABR-201203013, Gibson Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: March 14, 2012.
14. Chesapeake Appalachia, LLC, Pad ID: R&N, ABR-201203014, Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 14, 2012.
15. Cabot Oil & Gas Corporation, Pad ID: MackeyR P1, ABR-201203015, Lathrop Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: March 14, 2012.
16. Cabot Oil & Gas Corporation, Pad ID: TeddickM P1, ABR-201203016, Brooklyn Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: March 14, 2012.
17. Ultra Resources, Inc., Pad ID: Granger 853, ABR-201203017, Gaines Township, Tioga County, Pa.; Consumptive Use of Up to 4.990 mgd; Approval Date: March 19, 2012.
18. Chesapeake Appalachia, LLC, Pad ID: Matthews, ABR-201203018, Sheshequin Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 20, 2012.
19. Chesapeake Appalachia, LLC, Pad ID: Floydie, ABR-201203019, Tuscarora Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 20, 2012.
20. Chesapeake Appalachia, LLC, Pad ID: Maggie, ABR-201203020, Tuscarora Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 20, 2012.
21. Chesapeake Appalachia, LLC, Pad ID: CMI, ABR-201203021, Wysox Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 20, 2012.
22. SWEPI, LP, Pad ID: Parker 727, ABR-201203022, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: March 21, 2012.
23. SWEPI, LP, Pad ID: Schanbacher 711, ABR-201203023, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: March 21, 2012.
24. Chesapeake Appalachia, LLC, Pad ID: Schulze, ABR-201203024, Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 21, 2012.
25. Chief Oil & Gas, LLC, Pad ID: Stasiak Drilling Pad #1, ABR-201203025, Pike Township, Bradford County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: March 23, 2012.
26. Chief Oil & Gas, LLC, Pad ID: Ober Drilling Pad #1, ABR-201203026, Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: March 23, 2012.
27. SWEPI, LP, Pad ID: Wilson 286, ABR-201203027, Charleston Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: March 27, 2012.
28. Range Resources - Appalachia, LLC, Pad ID: Porter, Stephen, ABR-201203028, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: March 27, 2012.
29. Range Resources - Appalachia, LLC, Pad ID: Roaring Run Unit, ABR-201203029, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: March 27, 2012.
30. Chesapeake Appalachia, LLC, Pad ID: Hattie BRA, ABR-201203030, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 30, 2012.
31. Chesapeake Appalachia, LLC, Pad ID: Circle Z BRA, ABR-201203031, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 30, 2012.
32. Chesapeake Appalachia, LLC, Pad ID: RBF BRA, ABR-201203032, Wysox Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 30, 2012.
33. Chesapeake Appalachia, LLC, Pad ID: Rainbow BRA, ABR-201203033, Terry Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 30, 2012.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: April 13, 2012.
Stephanie L. Richardson
Secretary to the Commission.
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. 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 Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2011-0459 Matter of Edward Roggie, for the Carthage Mennonite Church, 6453 RT 26, Lowville, New York, 13367, for a variance concerning fire safety requirements including relief from requirements to provide a sprinkler system in a church. The building is classified as an A3 (assembly occupancy) Church, 1 story in height, of Type Vb (unprotected wood frame) construction, approximately 4,329 square feet in gross area, and is located at the Carthage Mennonite Church, County Road 45, in the Town of Champion, Jefferson County, State of New York.
2012-0133 Matter of Ogdensburg City School District, 1100 State St. Ogdensburg, NY. 13669 attn: Joseph Thesier, Bernier, Carr and Associates, 327 Mullin Street, Watertown, NY 13601.The petitioner requests a variance to construct a stage in an existing school without providing a stand pipe system as required by part 410.7 of the Building Code and section 905.3.4 of the Fire Code, property located at 801 Park Street, City of Ogdenburg, County of St Lawrence, State of New York.
2012-0148 Matter of Richard H. Green, PE, PC, 321 Delaware Ave. Delmar, NY 12054 for a variance concerning public safety issues including violations of the Multiple Residence Law.
Involved is the routine inspection of an existing multiple dwelling using the Multiple Residence Law requirements and citations thereof for lack of a 2nd means of egress and the existence of combustible wainscoting within the exits. The building contains a R-2/M (multiple dwelling/mercantile) occupancy, is 3 stories in height of Type IIIB (ordinary) construction, having a cumulative gross square footage of 6,200 square feet. The building is located at 17-19 Second Ave, City of Rensselaer, Rensselaer County, State of New York.
2012-0149 Matter of Thomas Lawson, PO Box 909, Lake Simond Rd., Tupper Lake, NY., 12986 The Petitioner requests a variance in an existing building at 83 Park St, Tupper Lake, NY to allow an existing loft to be used as a waiting area in a proposed restaurant. The existing loft has a ceiling height of 6'4". The Building Code section 505.1 requires a ceiling height of 7', property located at 83 Park Street, Town of Tupper, County of Franklin, State of New York.
2012-0150 Matter of Thomas Horn, Esq., P.O. Box 2936, Sag harbor, NY 11963, for a variance concerning fire-safety requirements for the maximum building area allowed for a horse riding arena of type IIB construction.
Involved is the construction of a new horse riding arena of a (U) occupancy, one story in height, approximately 20,000 square feet in area and of type IIB construction, located at, 48 Lewis Road, East Quogue, Town of Southampton, Suffolk County, State of New York.
2012-0153 Matter of John Gagnon, 203 Vischer Ferry Road, Rexford, NY 12148 for a variance concerning fire safety issues including the building code requirements for chimney heights.
Involved is the construction of a building containing a single family occupancy, 2 stories in height of Type VB (combustible) construction having a cumulative gross floor area of 3,800 square feet. The building is located at 203 Vischer Ferry Road, Town of Clifton Park, Saratoga County, State of New York.
2012-0159 Matter of JDMR Commercial Properties LLC, c/o Jeremy Phill, 2802 Pitkin Ave, Brooklyn, NY 11208 for a variance related to the fire rating of the cellar ceiling and cellar stairs in accordance with the New York State Multiple Residence Law.
Involved is an existing three story building located at 822 Oswego Street, City of Utica, Oneida County, State of New York.
2012-0161 Matter of McLears Cottage Colony, 2477 County Rt 6, Hammond, NY 13646. Attn: William Billings III, Indian Lakes Engineering PLLC, PO Box 184, Redwood, NY 13679. The petitioner requests to build 4 overnight sleeping cabins without providing an interior bathroom as required in part 403.1 of the Plumbing Code and without a fire sprinkler system as required by part 903.2.7 of the Building Code. Each unit will be 1 story in height and have a floor area of 240 sq. ft., property located at 2477 County Rt 6, Hammond, County of Franklin, State of New York.
2012-0162 Matter of Reda Taoufir, 807 Watson Place, Utica, NY 13502 for a variance related to second means of egress, the fire rating of the cellar ceiling and cellar stairs in accordance with the New York State Multiple Residence Law.
Involved is an existing three story building located at 922 Jay Street, City of Utica, Oneida County, State of New York.
2012-0165 Matter of Robert McCubbin, PE, 200 First Federal Plaza, 28 East Main Street, Rochester, NY 14614, for a variance concerning safety requirements, including required air entrainment in a concrete foundation in a building located at 224 North Main Street, Village of Horseheads, County of Chemung, State of New York.
2012-0169 Matter of The Rothlans, LLC-54 Flags,12089 Clarence Center Road, Akron, NY 14001 for appeal/variance concerning requirements for minimum fire break passageway required around tents and membrane structures.
Involved is the construction of a new one story tent structure, located at 12089 Clarence Center Road, Town of Newstead, County of Erie, State of New York.
2012-0184 Matter of John Donovan, 115 Meadbrook Road, Garden City, NY 11530 for an appeal and or variances concerning safety requirements, including ceiling height requirements.
Involved is an existing dwelling, located at 115 Meadbrook Road, Incorporated village of Garden City, Nassau County, State of New York.
2012-0188 Matter of Thomas S. Richards, Mayor, City of Rochester, c/o Chief John Caulfield, 185 Exchange Boulevard, Rochester, New York, 14614, for a variance concerning fire safety requirements including relief from requirements to placard unsafe buildings by providing alternative means. The variance request is for the entire City of Rochester, Monroe County, State of New York.
2012-0191 Matter of Kathleen Donnelly, 240 Carnation Ave, Floral Park, NY 11001 for an appeal and or variances concerning safety requirements, including partial sprinkler requirements.
Involved is an existing dwelling, located at 240 Carnation Avenue, Incorporated village of Floral Park, Nassau County, State of New York.
2012-0195 Matter of Daniel Hitchcock, Elder and Chairman, Building Committee, Reformed Dutch Church–Kiskatom, 4686 Route 32, Catskill, NY 12414 for a variance concerning fire safety issues including the code requirement for the installation of a fire suppression system located in the exhaust hood of a commercial range installation.
Involved is the installation of a 10 burner commercial range in the kitchen of a church with an assembly space for dining. The building contains an A-3 (church) occupancy, one story in height of Type VB (combustible) construction having a gross floor area of 2,700 square feet. The building is located at 4865 Route 32, Town of Catskill, Greene County, State of New York.
2012-0197 Matter of Carver Sand and Gravel LLC, 4860 State Route 30, Middleburgh, NY for a variance related to the installation of a sprinkler system in an S1 occupancy in accordance with the Uniform Fire Prevention and Building Code.
Involved is the construction of a one story building located at 4860 State Route 30, Town of Middleburgh, Schoharie County, State of New York.
2012-0201 Matter of Randy Acey, 62-64 Genesee Street, New Hartford, NY for a variance related to minimum plumbing fixture requirements in an A2 occupancy in accordance with the Uniform Fire Prevention and Building Code.
Involved is an existing three story building located at 62-64 Genesee Street, Village of New Hartford, Oneida County, State of New York.
2012-0007 Matter of Chuck Close, 20 Bold Street, New York, NY 10012 for an appeal and or variances concerning safety requirements, including the slope of an entrance ramp.
Involved is a new dwelling, located at 6 Pennsylvania Court, City of Long Beach, Nassau County, State of New York.
2012-0010 Matter of Antonio Brandao, 238 Covert Street, Westbury, NY 11590 for an appeal and or variances concerning safety requirements, including ceiling height requirements.
Involved is an existing dwelling, located at 238 Covert Street, Town of North Hempstead, Nassau County, State of New York.
SALE OF FOREST PRODUCTS
Chenango Reforestation Area No. 6 Contract No. X008605
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 5,694 tons +/- red pine, 35.3 MBF+/- Norway and white spruce, 2.8 MBF+/- black cherry, 0.5 MBF+/- white ash, 0.3 MBF +/- red maple, 22 cords +/- firewood, located on Chenango Reforestation Area No. 6, Ludlow Creek State Forest, Stands C-32, F-4, 9, 10, 11, 15, 31 & 32, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5023 until 11:00 a.m. on Thursday, May 10, 2012.
For further information, contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
SALE OF FOREST PRODUCTS
Delaware Reforestation Area No. 90 Contract No. X008611
Pursuant to Section 11-2102 and 11-2305 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 231.6 MBF, more or less, of misc. hardwood and softwood sawtimber and 150 cords, more or less of misc. hardwood firewood, located on Delaware Reforestation Area No. 90, Bear Spring Wildlife Management Area, Stands R-1 and W-1, will be accepted at the Department of Environmental Conservation, Bureau of Procurement & Expenditure Services, 625 Broadway, 10th Fl., Albany, NY 12233-5023 until 11:00 a.m., Thursday, May 10, 2012.
For further information, contact: Paul Wenner, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 4, 65561 State Hwy. 10, Suite 1, Stamford, NY 12167-9503, (607) 652-7365
SALE OF FOREST PRODUCTS
Madison Reforestation Area No. 1 Contract No. X008606
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for 23.2 MBF+/- black cherry, 44.1 MBF+/- white ash, 9.4 MBF+/- hard maple, 6.6 MBF+/- red maple, 0.1 MBF+/- yellow birch, 0.3 MBF+/- aspen, 47.8 MBF+/- eastern hemlock, 5 tons+/- red pine, 5 cords+/- Norway spruce, 26 cords+/- eastern hemlock, 121 cords+/- hardwood firewood, located on Madison Reforestation Area No. 1, Charles E. Baker State Forest, Stands H-33, 47 and 65, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5023 until 11:00 a.m., Thursday, May 10, 2012.
For further information contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
SALE OF FOREST PRODUCTS
Schuyler Reforestation Area No. 1 Contract No. X008610
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for red oak sawtimber, 65.1 MBF more or less; white oak sawtimber, 3.1 MBF more or less; white ash sawtimber, 8.7 MBF more or less; misc. hardwood sawtimber, 8.4 MBF more or less; hardwood pulp, 131 cords more or less, located on Schuyler Reforestation Area No. 1, Goundry Hill State Forest, Stands A-3, 7, and 9, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5023 until 11:00 a.m., Thursday, May 10, 2012.
For further information, contact: Joel Fiske, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 8, 7291 Coon Rd., Bath, NY 14810-9728, (607) 776-2165
End of Document