Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings

  • 10/19/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVIII, ISSUE 42
    October 19, 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.
    NOTICE OF PUBLIC HEARING
    Susquehanna River Basin Commission
    SUMMARY: The Susquehanna River Basin Commission will hold a public hearing on November 3, 2016, in Harrisburg, Pennsylvania. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. Such projects are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for December 8, 2016, which will be noticed separately. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects. The deadline for the submission of written comments is November 14, 2016.
    DATES: The public hearing will convene on November 3, 2016, at 2:00 p.m. The public hearing will end at 5:00 p.m. or at the conclusion of public testimony, whichever is sooner. The deadline for the submission of written comments is November 14, 2016.
    ADDRESSES: The public hearing will be conducted at the Pennsylvania State Capitol, Room 8E-B, East Wing, Commonwealth Avenue, Harrisburg, Pa.
    FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436.
    Information concerning the applications for these projects is available at the SRBC Water Resource Portal at www.srbc.net/wrp. Additional supporting documents are available to inspect and copy in accordance with the Commission’s Access to Records Policy at www.srbc.net/pubinfo/docs/2009-02_Access_to_Records_Policy_20140115.pdf.
    SUPPLEMENTARY INFORMATION: The public hearing will cover the following projects:
    Projects Scheduled for Action:
    1. Project Sponsor and Facility: Cabot Oil & Gas Corporation (Bowman Creek), Eaton Township, Wyoming County, Pa. Application for renewal of surface water withdrawal of up to 0.290 mgd (peak day) (Docket No. 20121201).
    2. Project Sponsor and Facility: Cabot Oil & Gas Corporation (Susquehanna River), Susquehanna Depot Borough, Susquehanna County, Pa. Application for renewal with modification of surface water withdrawal of up to 1.500 mgd (peak day) (Docket No. 20120903).
    3. Project Sponsor and Facility: Chester Water Authority, East and West Nottingham Townships, Chester County, Pa. Application for an interconnection with the Town of Rising Sun of up to 1.800 mgd (peak day).
    4. Project Sponsor and Facility: Conyngham Borough Authority, Sugarloaf Township, Luzerne County, Pa. Application for groundwater withdrawal of up to 0.120 mgd (30-day average) from Well 6.
    5. Project Sponsor: Exelon Generation Company, LLC. Project Facility: Muddy Run Pumped Storage Project, Drumore and Martic Townships, Lancaster County, Pa. Application for an existing hydroelectric facility.
    6. Project Sponsor: Future Power PA, LLC. Project Facility: Good Spring NGCC, Porter Township, Schuylkill County, Pa. Application for consumptive water use of up to 0.063 mgd (peak day).
    7. Project Sponsor: Future Power PA, LLC. Project Facility: Good Spring NGCC, Porter Township, Schuylkill County, Pa. Application for groundwater withdrawal of up to 0.126 mgd (30-day average) from Well RW-1.
    8. Project Sponsor: Future Power PA, LLC. Project Facility: Good Spring NGCC, Porter Township, Schuylkill County, Pa. Application for groundwater withdrawal of up to 0.126 mgd (30-day average) from Well RW-2.
    9. Project Sponsor and Facility: Gilberton Power Company, West Mahanoy Township, Schuylkill County, Pa. Application for renewal of consumptive water use of up to 1.510 mgd (peak day) (Docket No. 19851202).
    10. Project Sponsor and Facility: Gilberton Power Company, West Mahanoy Township, Schuylkill County, Pa. Application for groundwater withdrawal of up to 1.870 mgd (30-day average) from the Gilberton Mine Pool.
    11. Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Moshannon Creek), Snow Shoe Township, Centre County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20120910).
    12. Project Sponsor: Lycoming County Water and Sewer Authority. Project Facility: Halls Station System, Muncy Township, Lycoming County, Pa. Application for groundwater withdrawal of up to 0.158 mgd (30-day average) from Well PW-1.
    13. Project Sponsor and Facility: Moxie Freedom LLC, Salem Township, Luzerne County, Pa. Minor modification to add a new source (Production Well 2) to existing consumptive use approval (no increase requested in consumptive use quantity) (Docket No. 20150907).
    14. Project Sponsor and Facility: Moxie Freedom LLC, Salem Township, Luzerne County, Pa. Application for groundwater withdrawal of up to 0.062 mgd (30-day average) from Production Well 2.
    15. Project Sponsor and Facility: Town of Nichols, Tioga County, N.Y. Application for groundwater withdrawal of up to 0.250 mgd (30-day average) from Well PW-1.
    16. Project Sponsor and Facility: Town of Nichols, Tioga County, N.Y. Application for groundwater withdrawal of up to 0.250 mgd (30-day average) from Well PW-2.
    17. Project Sponsor and Facility: Town of Rising Sun, Rising Sun District, Cecil County, Md. Application for an interconnection with the Chester Water Authority of up to 1.800 mgd (peak day).
    18. Project Sponsor and Facility: Sunoco Pipeline, L.P. (Conodoguinet Creek), North Middleton Township, Cumberland County, Pa. Application for surface water withdrawal of up to 2.880 mgd (peak day).
    19. Project Sponsor and Facility: Sunoco Pipeline, L.P. (Frankstown Branch Juniata River), Frankstown Township, Blair County, Pa. Application for surface water withdrawal of up to 2.880 mgd (peak day).
    20. Project Sponsor and Facility: Sunoco Pipeline, L.P. (Susquehanna River), Highspire Borough and Lower Swatara Township, Dauphin County, Pa. Application for surface water withdrawal of up to 2.880 mgd (peak day).
    21. Project Sponsor and Facility: Sunoco Pipeline, L.P. (Swatara Creek), Londonderry Township, Dauphin County, Pa. Application for surface water withdrawal of up to 2.880 mgd (peak day).
    22. Project Sponsor and Facility: Sunoco Pipeline, L.P. (Tuscarora Creek), Lack Township, Juniata County, Pa. Application for surface water withdrawal of up to 2.880 mgd (peak day).
    23. Project Sponsor and Facility: SWEPI LP (Cowanesque River), Deerfield Township, Tioga County, Pa. Application for surface water withdrawal of up to 2.000 mgd (peak day).
    24. Project Sponsor and Facility: Transcontinental Gas Pipe Line Company, LLC. Project: Atlantic Sunrise (Fishing Creek), Hemlock Township, Columbia County, Pa. Application for surface water withdrawal of up to 2.880 mgd (peak day).
    25. Project Sponsor and Facility: Transcontinental Gas Pipe Line Company, LLC. Project: Atlantic Sunrise (Fishing Creek), Hemlock Township, Columbia County, Pa. Application for consumptive water use of up to 0.100 mgd (peak day).
    Projects Scheduled for Action Involving a Diversion:
    1. Project Sponsor and Facility: Gilberton Power Company, West Mahanoy Township, Schuylkill County, Pa. Application for an into-basin diversion from the Delaware River Basin of up to 0.099 mgd (peak day) from Wells AN-P03 and AN-P04.
    2. Project Sponsor and Facility: JKLM Energy, LLC, Roulette Township, Potter County, Pa. Application for an into-basin diversion from the Ohio River Basin of up to 1.100 mgd (peak day) from the Goodwin and Son’s Sand and Gravel Quarry.
    Opportunity to Appear and Comment:
    Interested parties may appear at the hearing to offer comments to the Commission on any project listed above. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Rules of conduct will be posted on the Commission’s website, www.srbc.net, prior to the hearing for review. The presiding officer reserves the right to modify or supplement such rules at the hearing. Written comments on any project listed above may also be mailed to Mr. Jason Oyler, General Counsel, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through www.srbc.net/pubinfo/publicparticipation.htm. Comments mailed or electronically submitted must be received by the Commission on or before November 14, 2016, to be considered.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: September 29, 2016.
    Stephanie L. Richardson
    Secretary to the Commission.
    NOTICE OF PUBLIC HEARING
    Susquehanna River Basin Commission
    SUMMARY: The Susquehanna River Basin Commission will hold four public hearings to hear testimony on a proposed consumptive water use mitigation policy as described in the Supplementary Information section of this notice. This policy was released in conjunction with the proposed rulemaking published in 81 FR 64812, September 21, 2016.
    DATES: In addition, the Commission will be holding two informational webinars explaining the proposed policy, in conjunction with the proposed rulemaking, on October 11, 2016, and October 17, 2016. Instructions for registration for the webinars will be posted on the Commission’s website. Comments on the proposed policy may be submitted to the Commission on or before January 6, 2017. The Commission has scheduled four public hearings on the proposed policy:
    1. November 3, 2016, 2 p.m. to 5 p.m. or at the conclusion of public testimony, whichever is sooner; Harrisburg, PA.
    2. November 9, 2016, 7 p.m. to 9 p.m. or at the conclusion of public testimony, whichever is sooner; Binghamton, NY.
    3. November 10, 2016, 7 p.m. to 9 p.m. or at the conclusion of public testimony, whichever is sooner; Williamsport, PA.
    4. December 8, 2016, 1 p.m. to 3 p.m. or at the conclusion of public testimony, whichever is sooner; Annapolis, MD.
    The locations of the public hearings are listed in the ADDRESSES section of this document.
    ADDRESSES: Comments may be mailed to: Jason E. Oyler, Esq., General Counsel, Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110-1788, or submitted electronically through www.srbc.net/pubinfo/publicparticipation.htm. The public hearings locations are:
    1. Harrisburg – Pennsylvania State Capitol (East Wing, Room 8E-B), Commonwealth Avenue, Harrisburg, PA 17120.
    2. Binghamton – DoubleTree by Hilton Hotel Binghamton (South Riverside Room), 225 Water Street, Binghamton, NY 13901.
    3. Williamsport – Holiday Inn Williamsport (Gallery Room), 100 Pine Street, Williamsport, PA 17701.
    4. Annapolis – Loews Annapolis Hotel (Powerhouse-Point Lookout), 126 West Street, Annapolis, MD 21401.
    Those wishing to testify are asked to notify the Commission in advance, if possible, at the regular or electronic addresses given above.
    FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436. For more information on the proposed policy, visit the Commission’s website at http://www.srbc.net.
    SUPPLEMENTARY INFORMATION: The Commission established regulatory requirements for consumptive water use at Part 806, including general provisions, application procedures, standards for review and terms of approval. The regulations provide for mitigation by project sponsors for their consumptive water use during low flow periods, and identify several options for such mitigation while reserving discretion for the Commission to determine if the manner of mitigation proposed is acceptable. In consideration that mitigation is based on the elimination of manmade impacts caused by consumptive water use during low flows and the return to natural flow conditions, and recent work in quantifying and characterizing consumptive water use and mitigation requirements in the basin, the Commission has refined its strategy for meeting mitigation needs. This policy, as posted on the SRBC Public Participation Center webpage at www.srbc.net/pubinfo/publicparticipation.htm, introduces the Commission’s consumptive water use mitigation strategy and procedures that should be followed both by the agency and project sponsors.
    The proposed policy is intended to provide insight regarding the determination of an acceptable manner of mitigation to be provided by project sponsors for regulated consumptive water use. It also describes contemporary consumptive water use mitigation principles and the criteria utilized by the Commission in its review of proposed mitigation plans submitted as part of a consumptive water use application.
    The proposed policy applies to the review of all consumptive water use applications filed with the Commission, including applications for new projects, project modifications proposing to increase consumptive water use, project renewals, and pre-compact consumptive water use if located in a water critical area. It is also applicable on a case by case basis in limited circumstances. It has been developed to provide insight to the regulated community and also to the Commission’s Project Review Program, and any other staff involved in regulatory requirements of the Commission. It may also be used by the public to gain information and insight on the Commission’s approach to consumptive water use mitigation.
    Opportunity to Appear and Comment:
    Interested parties may appear at the hearings to offer comments to the Commission on the proposed policy. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearings. Guidelines for public hearings will be posted on the Commission’s website, www.srbc.net, prior to the hearings for review. The presiding officer reserves the right to modify or supplement such guidelines at the hearings. Comments mailed or electronically submitted must be received by the Commission on or before January 7, 2017, to be considered.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: September 28, 2016.
    Stephanie L. Richardson
    Secretary to the Commission.
    PUBLIC NOTICE
    Department of Civil Service
    PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
    Please take notice that the regular monthly meeting of the State Civil Service Commission for October 2016 will be conducted on October 18 and October 19 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
    Division of Criminal Justice Services
    DNA Subcommittee
    Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the DNA Subcommittee to be held on:
    Date:November 4, 2016
    Time:9:30 a.m.-11:30 a.m.
    Place:Empire State Development Corporation (ESDC) 633 3rd Ave. 37th Fl. Boardroom New York, NY
    Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Catherine White, Division of Criminal Justice Services, Office of Forensic Services, 80 S. Swan St., Albany, NY, (518) 485-5052
    PUBLIC NOTICE
    Office of General Services
    Pursuant to Section 33 of the Public Lands Law, the Office of General Services hereby give notice to the following:
    Notice is hereby given that the Office of Children and Family Services has determined that the property, known as 121 North 18th Street, Wheatley Heights in the Town of Babylon, County of Suffolk, consists of approx. 0.30+ acres improved with a 2,723+ square foot two-story residence. The property is identified on the Suffolk County Tax Map as District 100, Section 13, Block 3, Lot 115, as surplus and no longer useful or necessary for state program purposes, and has abandoned the property to the Commissioner of General Services for sale or other disposition as unappropriated State land. This abandonment was approved April 5, 2016.
    For further information, please contact: Thomas Pohl, Esq., Office of General Services, Legal Services, 41st Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, (518) 473-4973 fax
    PUBLIC NOTICE
    Office of General Services
    UPL01325 Declaration of Abandonment Arthur Kill Correctional Facility 2911 Arthur Kill Road Staten Island
    Pursuant to Section 30-a of the Public Lands Law the following described real property is declared to be surplus and no longer useful or necessary to the Department of Corrections and Community Supervision, and is hereby abandoned to the Office of General Services for sale or other disposition as Unappropriated State Land.
    ALL that piece or parcel of land appropriated by the New York State Department of Mental Hygiene on November 11, 1967, as shown on a map entitled, “Arthur Kill Site, State of New York, Department of Mental Hygiene, Richmond County, Map No.1, Parcel Nos. 1 & 2,” and transferred to the New York State Department of Correctional Services by Order dated May 5, 1976, Said parcel containing 81.6 Acres, more or less.
    This abandonment shall be effective as of the date of approval of this declaration by the Commissioner of General Services or her duly authorized representative.
    New York State Department of Corrections and Community SupervisionNew York State Office of General Services
    By: Anthony J. Annucci, Acting CommissionerApproved: RoAnn M. Destito, Commissioner
    PUBLIC NOTICE
    Office of General Services
    UPL01555 Declaration of Abandonment Office for People With Developmental Disabilities 980 East and West Road Town of West Seneca, County of Erie
    Pursuant to Section 30-a of the Public Lands Law the following described real property is declared to be surplus and no longer useful or necessary to the New York State Office for People With Developmental Disabilities, and is hereby abandoned to the Office of General Services for sale or other disposition as unappropriated State land.
    ALL that piece or parcel of land situate in the Town of West Seneca, County of Erie and State of New York, being part of Lot 323, Township 10, Range 7 of the Buffalo Creek Indian Reservation, being bounded and described as follows:
    BEGINNING at an iron pipe set on the easterly line of lands, now or formerly, of the New York State Electric and Gas Corporation, said iron pipe also being at the northwesterly corner of East and West Road granted to the County of Erie on June 20, 1967 recorded in the New York State Department of State in Book 79 of Patents at page 128 designated as Parcel No. 29, thence along said easterly line of New York State Electric and Gas Corporation North 00° 28’ 36” East a distance of 238.00 feet to a point marked by an iron pipe set at the southwesterly corner of lands granted to the Town of West Seneca on December 31, 1975, recorded in the New York State Department of State in Book 82 of Patents at page 27, thence easterly and southerly along said lands the following two (2) courses and distances;
    1. South 89° 48’ 15” East a distance of 170.00 feet to an iron pipe set, and
    2. South 00° 28’ 36” West, being parallel with the easterly line of said lands of the New York State Electric and Gas Corporation, a distance of 238.00 feet to an iron pipe set on the northerly bounds of aforementioned East and West Road, Parcel No. 29, thence westerly along said northerly bounds North 89° 48’ 15” West a distance of 170.00 feet to the point or place of beginning, containing 0.93 acre of land, more or less.
    AS shown on a map entitled “Survey of House No. 980”, dated March 8, 2012 with a final revision date of March 11, 2014 and filed in the New York State Office of General Services as OGS Map No. 2525.
    This abandonment shall be effective as of the date of approval of this declaration by the Commissioner of General Services or her duly authorized representative.
    New York State Department of Corrections and Community SupervisionNew York State Office of General Services
    By: Anthony J. Annucci, Acting CommissionerApproved: RoAnn M. Destito, Commissioner
    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, non-institutional, and long term care services to comply with enacted statutory provisions. The following changes are proposed:
    All Services
    Effective on or after December 31, 2016, the Department of Health will adjust rates to take into account increased labor costs resulting from statutorily required increases in the New York State minimum wage. Under the statute, increases in the minimum wage will be phased in over a number of years until the minimum wage is $15 per hour in all regions of the State, and Medicaid rates will be adjusted in those years to account for such increases.
    The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2016/2017 is approximately $8,500,000 and state fiscal year 2017/2018 is approximately $47,300,000.
    The public is invited to review and comment on this proposed State Plan Amendment (SPA), copies of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. In addition, approved SPA’s beginning in 2011, are also available for viewing on this website.
    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: spa_inquiries@health.ny.gov
    PUBLIC NOTICE
    New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
    Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
    The State Comptroller, pursuant to Sections 109 (a) and 409 (a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. 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 Systems located at 110 State St., in the City of Albany, New York.
    Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
    At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
    Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
    ANDERSON,TRACE PLAINVIEW CT
    ANTHONY,LAWRENCE F ESTATE OF CAMDEN NY
    BALESZEN,MARY ESTATE OF ALBANY NY
    BECKER,MARY D ESTATE OF ALBANY NY
    BENOIT,ALICE T ESTATE OF TITUSVILLE NY
    BISSONETTE,MICHAEL G MASTIC BEACH NY
    BOLLINGER,FLORENCE C ESTATE OF BALLSTON SPA NY
    BROWN,LOUIS E,JR ROCKVILLE CENTER NY
    BROWN,RHOMAS J BROOKLYN NY
    BUCHANAN,ELIZABETH JANE NORTH BABYLON NY
    BUCHANAN,KIM POUGHKEEPSIE NY
    CAIN,AMY BETH DEER PARK NY
    CASALI,DEBRA M CARMEL NY
    CHAMBERS,MAGGIE RALEIGH DC
    CHAMBLEE JR,MILTON ALBANY VA
    CHAVERS,BRENDA BUFFALO NY
    CHAVERS,DOUGLAS BUFFALO NY
    CHRISTY,DENISE BUFFALO NY
    CLEARY,SHEILA ESTATE OF GAITHERSBURG MD
    COMBS,DEXTER ALLEN WASHINGTON DC
    CONKLIN,PAUL R MIDDLETOWN NY
    CONKLING,VIRGINIA TONAWANDA NY
    COOKE,CHARLES A NORTH MEDFORD NY
    COOKE,CHRISTINA SELDEN NY
    DABBRACCIO,ELIA ESTATE OF LOUDONVILLE NY
    DAVIS,NICHOLAS ULSTER PARK NY
    DE DIVITIS,GERALDINE SPRING VALLEY NY
    DELLA PASSIONE,JOSEPH BROOKLYN NY
    DESSINGUE,DAVID COHOES NY
    DIVER,SYLVIA J ESTATE OF BREMERTON WA
    DOARES,JUANITA S ESTATE OF NEW YORK NY
    DONOFRIO,ANTHONY S RIDGEFIELD CT
    DOPP,JAMES W ESTATE OF SALISBURY MD
    DOW,ELWOOD E ESTATE OF KENMORE NY
    FABIAN,TAYLOR A EAST STROUDSBURG PA
    FREDETTE,CELESTA MARIE WEEDSPORT NY
    FREDETTE,LEWIS RICHARD WEEDSPORT NY
    GAINES,DARRYL A WALDORF MD
    GARCIA,ANDREA PRESCOTT AZ
    GARCIA,DIANE J ESTATE OF HICKSVILLE NY
    GERAGHTY,JOAN MILLER PLACE NY
    GERVAISE,RONALD NORTH SYRACUSE NY
    GOLIAH,CHARLES A ESTATE OF WHITE PLAINS NY
    GRAHAM,MARY E ESTATE OF WINTER HAVEN FL
    HAAS,HENRY W ESTATE OF DUNNELLON FL
    HAIGHT,ERIC EAST MEREDITH NY
    HERSHCOPF,WILLIAM ESTATE OF NEW YORK NY
    HOGAN,MARJORIE S ESTATE OF BOHEMIA NY
    HOLBERT,GREGORY SCOTT,JR WALDEN NY
    HORAN,LISA DELTONA FL
    HOWARD,KAREN S WASHINGTON DC
    HOWE,ANNE M OLEAN NY
    JACKSON,DEBBIE ALBANY NY
    JARZEBOWSKI,LILLIAN ESTATE OF SCHENECTADY NY
    JONES,BERTHA E ESTATE OF SAINT JAMES NY
    KING,KAHLIL ALBANY NC
    KING,MALEEQUA ALBANY NC
    KOBIS,DANIEL DEPEW NY
    KURILLA,RICHARD T SCOTT TOWNSHIP PA
    LAWSON,ESTATE OF JULIA NEW ROCHELLE NY
    LEBRON,MARGARET EAST PATCHOUGE NY
    LEONARD,DAVID KANSAS CITY MO
    LEWIS,GEORGE E DEXTER NY
    LEWIS,MELBA ESTATE OF CANTON MS
    LEWIS,MELVIN L BAYSHORE NY
    LYNN,BRANDON J RIVERHEAD NY
    LYONS,SAVANNAH M LOCH SHELDRAKE NY
    MARTINEZ,AILEEN MIAMI FL
    MASSE,JEFF LOCUST VALLEY NY
    MASSE,JENNIFER NEW ALBANY OH
    MASSE,MAUREEN MIAMI BEACH FL
    MASSE,MAURICE LOCUST VALLEY NY
    MAZER,PHYLLIS J ESTATE OF POWAY CA
    MCGAULEY,FREDERICK F ESTATE OF AMSTERDAM NY
    MCMULLEN,ALICE ESTATE OF RICHMONDVILLE NY
    MEES,MARTIN A NEW ROCHELLE NY
    PETITPAIN,CAROL CORAM NY
    PETTIT,MARTHA E ESTATE OF ROANOKE NY
    POLLYDORE,EEON BROOKLYN NY
    RANDOLPH,VERA BESTATE OF STROUDSBURG PA
    REMINGTON,CECILE L ESTATE OF WATERTOWN NY
    ROMERO,KATHLEEN LEVITTOWN NY
    ROSS,JAMES ESTATE OF NORHT TONAWANDA NY
    RUSSELL,HELEN M ESTATE OF NORTH SYRACUSE NY
    SAXENA,PATRICIA WOODHAVEN NY
    SAXENA,REEMA ANN WOODHAVEN NY
    SCALISE,LORI C BINGHAMTON NY
    SCHLAEFER,EDWARD CRAIG CAPE CORAL ME
    SIEROCKI,ROSE ESTATE OF VANDERGRIFT NY
    STRYBING,MAYBELLE L ESTATE OF SPRING TX
    TAYLOR,AUDREY E ESTATE OF SEBASTIAN FL
    TEACHOUT,JAMES M CHESAPEAKE VA
    TODARO,BEATRICE ESTATE OF S SETAUKET NY
    TRINGALI,JANET TONAWANDA NY
    VANDEVELT,BARBARA ESTATE OF LIMA NY
    WATERS,FLORENCE M ESTATE OF HORSEHEADS NY
    WATKINS,ANNE ESTATE OF WADDELL AZ
    WATKINS,MALIK H POUGHKEEPSIE NY
    WEST,LYNN MARIE PLATTSBURGH NY
    WHEELER,EDDIE ESTATE OF HAVERSTRAW NY
    WILES,KEVIN B EDEN NY
    WITAKOWSKI,THOMAS E BUFFALO NY
    WOOD,VINCENT BURT NY
    PUBLIC NOTICE
    Department of State F-2016-0479 Date of Issuance – October 19, 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 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-2016-0479, Jennifer Howard, is proposing the construction of a 4’ by 20’ timber ramp, 4’ by 62’ piling-supported timber pier, 3’ wide by 36’ long aluminum ramp, 8’ by 25’ timber floating dock, and two timber float anchor pilings, located within the City of Rye, Westchester County. The new pier will be supported by ten timber pilings. The new floating dock will be suspended 18” above the substrate at low tides by means of five timber float skids extending below the floating dock. The proposed structures are intended for private recreational boating access.
    Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, November 3, 2016.
    Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2016-0497 Date of Issuance – October 19, 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 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-2016-0497, Linda Sanford, is proposing a 780 SF seasonal dock with water and electric utilities, within the Town of Southold, Suffolk County. The dock will be utilized for seasonal/summer storage on the property owner’s boat. No dredging will occur. The CCA piles for the dock will be driven by pneumatic equipment on a barge. The deck will be grated decking as required by the Town of Southold to increase the amount of sunlight that can penetrate through the structure to the vegetation below. The barge will maintain a contaminant boom around the perimeter of the work site to contain any excess construction materials from floating into the bay. The only excavation that will occur will be to extend water and electric utilities to the dock. To minimize disruption, only two, 4’X4’ access pits will be dug; one at the connection at the property and one at the dock so that a 1” water line and 2” electrical conduit can be jacked under the beachfront. The water line will be 6 LF deep minimum and the electrical line will be 4 LF deep minimum, separated by a minimum of 5 LF. The attached plans show the proposed location of the dock. The dock will be designed in accordance with 6 NYCRR 66.15(b)(14) and the Town of Southold Wetland Code 275.
    Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, November 3, 2016.
    Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2016-0523 Date of Issuance – October 19, 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 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-2016-0523, Cornetta’s Restaurant and Marina, is proposing maintenance dredging for the marina in order to have enough depth for pleasure boating and to keep the marina operational, located within the City of Piermont, Rockland County. Dredging proposed will be hydraulic and/or clam shell to reach navigable water for pleasure boats to get to the channel to go north or south on the Hudson River.
    Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, November 3, 2016.
    Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2016-0526 Date of Issuance – October 19, 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 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-2016-0526, The Town of Westfield, is proposing to stabilize a fishing access site along Chautauqua Creek in Town of Westfield, Chautauqua County. A total of 150’ of streambank will incorporate large rock rip-rap, pinned to the shale bedrock and stacked up the bank to ordinary high water. Willow poles will be added to the downstream site at the top of the project. It is not feasible to incorporate willow at the upstream site due to the shade present and the existing access trail. This project will stabilize the eroding bank, prevent sedimentation of the stream and maintain an access trail at the top of the bank. Chautauqua Creek is a spawning stream for lake fish, and a south after fishing location. It has great impact on the tourist draw and economic activity for local businesses in the town.
    No trees will be removed in construction of this project. Best management practices will be used to reduce sedimentation of the stream during construction. All work will be done during low water periods, with as much work being done from the bank as possible. All disturbed areas will be seeded and mulched following construction.
    Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, November 3, 2016.
    Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2016-0538 Date of Issuance – October 19, 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 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-2016-0538, The Town of North Hempstead, is proposing to dredge the existing channel in Manhasset Bay starting at the Boat Ramp in Manorhaven Town Park, within the Town of North Hempstead, Nassau County. The dredging will re-establish a depth of 6-ft below apparent high water.
    Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, November 3, 2016.
    Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2016-0773 (DA) Date of Issuance – October 19, 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.
    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-2016-0773, the United States Navy, is proposing to undertake rulemaking to establish Uniform National Discharge Standards for Vessels of the Armed Forces – Phase II Batch One. The proposed rule, published in February 2014 can be found at the Federal Register, 9 FR 6117, http://www.gpo.gov/fdsys/pkg/FR-2014-02-03/pdf/2014-01370.pdf.
    Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15-days from the date of publication of this notice, or, 11/03/2016.
    Comments should be addressed to the New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464 or by email to cr@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    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 Brian Tollisen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
    2016-0284 Matter of University of Rochester, Mark E Cavanaugh, 685 Mt. Hope Ave., Rochester, NY 14627, for a variance concerning safety requirements, including required carbon monoxide detection in a building located at 100 Gibbs Street, City of Rochester, County of Monroe, State of New York.
    2016-0336, Matter of COR Development, for a variance petition related to relief sought from NYS Building Code at 720 and 750 Van Rensselaer Street, city of Syracuse, county of Onondaga in accordance with the New York State Uniform Fire Prevention and Building Code. Involved is the petition seeking relief from NYS Building Codes in the matter of building location and setback. The subject property is located at 720 and 750 Van Rensselaer Street, City of Syracuse, and Onondaga County, State of New York.
    2016-0338 Matter of Perkins Eastman, Scott Fitzgerald, 1100 Liberty Ave., Pittsburgh, PA 15222, for a variance concerning safety requirements, including delayed egress doors and accessibility requirements in 3 buildings located at 2021 Winton Road South, Town of Brighton, County of Monroe, State of New York.

Document Information