Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings  

  • 8/10/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVIII, ISSUE 32
    August 10, 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
    Hudson River Park Trust Public Review and Comment Period
    Pursuant to the Hudson River Park Act, the Hudson River Park Trust (“Trust”) hereby gives notice of a public hearing and public comment period regarding the following significant action under the Hudson River Park Act: the proposed transfer by sale of 200,000 sf of unused development rights from Pier 40 and associated actions.
    Date and Time:August 24, 2016 To be held concurrently with the New York City Planning Commission’s public hearing on the Special Hudson River Park District and 550 Washington Street. The City Planning Commission public meeting begins at 10:00 a.m. The public hearing on this matter is expected to begin at approximately 11:00 a.m.
    Place:Spector Hall 22 Reade St. New York, NY
    Purpose:To allow the public an opportunity to review and comment on a proposed significant action within the Park pursuant to the Hudson River Park Act.
    Pursuant to the Hudson River Park Act, Chapter 592 of the Laws of 1998 of the State of New York, as amended (the “Act”), the Trust is responsible for the planning, design, development, construction, operation and maintenance of the Hudson River Park and the improvements therein (collectively, the “Park”), which is located along West Street in the Borough of Manhattan, City and State of New York and includes Pier 40.
    Pursuant to a 2013 amendment to the Act, the Trust is authorized:
    “to transfer by sale any unused development rights as may be available for transfer to properties located up to one block east of the boundaries of the [P]ark along the west side of Manhattan, if and to the extent designated and permitted under local zoning ordinances provided however that revenues derived from the transfer of air rights from [P]ier 40 must be used in the first instance for the repair of [P]ier 40 infrastructure including piles and roof, after which any excess revenues may be used by the [T]rust for other uses permitted by this [A]ct.”
    Several land use actions related to a proposed private development at 550 Washington Street in the Borough of Manhattan, City and State of New York and having a tax lot designation as Block 596, Lot 1 (the “SJC Property”) are currently being reviewed through New York City’s Uniform Land Use Review Procedure (“ULURP”) and the City Environmental Quality Review process. Among these is a Special Permit application that would allow the Trust to transfer 200,000 square feet of floor area from Pier 40 to 550 Washington Street if also approved subsequently by the Trust’s Board of Directors (the “Transfer”).
    In connection with the Special Permit application, the Trust submitted a statement to the New York City Department of City Planning (“DCP”) identifying infrastructure improvements to be made to the Park at Pier 40, and confirming the sufficiency of funding to complete such identified improvements as required by the Act. In addition, the Trust has also (1) negotiated a draft Purchase and Sale Agreement (the “PSA”) with developer of the SJC Property for the Transfer pursuant to which the developer would pay the Trust $100,000,000, and (2) retained an independent appraiser to conduct an appraisal of the 200,000 square feet of unused development rights.
    Copies of the proposed PSA, the Trust’s statement to DCP regarding the identification of Pier 40 infrastructure improvements, and the appraisal can be found on the Trust’s website at www.hudsonriverpark.org.
    DCP, on behalf of the City Planning Commission as lead agency, has issued a Notice of Completion for a Draft Environmental Impact Statement (“DEIS”) for the 550 Washington Street/Special Hudson River Park District Proposal. A copy of that document is available at www1.nyc.gov/site/planning/applicants/env-review/550-washington-street-hudson-river-park.page.
    In addition to the public hearing, the public will have an opportunity to provide written comments to the Trust. Written and verbal comments will be accorded the same weight. The public comment period extends from July 20, 2016 to September 21, 2016. Comments may be sent by regular mail to Amy Jedlicka, Esq., Hudson River Park Trust, Pier 40, 2nd Floor, 353 West Street, New York, N.Y. 10014 or by email to Pier40Comments@hrpt.ny.gov. The public hearing is being held in compliance with the requirements of the Hudson River Park Act regarding significant actions.
    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 clarify current provisions. The following changes are proposed:
    Institutional Services
    The following is a clarification to the Temporary Rate Adjustment provisions for an acute rate adjustment for mergers and acquisitions and will be effective on or after September 1, 2016. The Temporary Rate Adjustment provisions will apply as follows:
    • A full asset merger or acquisition is required.
    • The temporary rate adjustment is for the operating components of the acute rate only.
    • The “higher of” operating rates of all hospitals merged or acquired in the full asset merger will be paid to all hospitals merged or acquired. This “higher of” is determined on an aggregate acute rate basis and not on an acute operating rate component basis.
    • Facilities seeking a temporary rate adjustment will submit an appeal and demonstrate that the additional resources provided by a temporary rate adjustment will achieve one or more of the following: 1) protect or enhance access to care; 2) protect or enhance quality of care; 3) improve the cost effectiveness of the delivery of health care services; and/or 4) otherwise protect or enhance the health care delivery system, as determined by the commissioner.
    • The temporary rate adjustment will be effective as of the date the full asset merger or acquisition transaction is completed and will be in effect for three years from that date.
    • At the expiration of the temporary rate adjustment period, the entity will receive a combined cost-based rate for the operating components of the acute rate of all the facilities in the merged entity based on applicable rate methodologies for mergers and acquisitions.
    There is no additional estimated annual change to gross Medicaid expenditures as a result of the clarifying proposed amendments.
    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 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, spa_inquiries@health.ny.gov
    PUBLIC NOTICE
    Office of Parks, Recreation and Historic Preservation
    Pursuant to Title 3, Article 49 of the Environmental Conservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives public notice of the following:
    Notice is hereby given, pursuant to Section 49-0305(9) of the Environmental Conservation Law, of the Office of Parks, Recreation and Historic Preservation’s intent to acquire a Conservation Easement from The Scenic Hudson Land Trust, Inc. over certain lands located at Mott Farm Road, Town of Stony Point, in the County of Rockland and the State of New York.
    For further information contact: Sandra Burnell, Real Estate Specialist 2, Real Property Bureau, Office of Parks, Recreation and Historic Preservation, Albany, NY 12238, (518) 408-1964, Sandra.Burnell@parks.ny.gov
    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 June 30, 2016. 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.
    Acevedo, Marilyn - Sleepy Hollow, NY
    Baker, Lisa L - Plattsburgh, NY
    Carr, Leilian K - Bronx, NY
    Foster, Bruce J - Buffalo, NY
    Frazer, Andrew R - Elmira, NY
    Gorman, Timothy E - Syracuse, NY
    Hallett, Dwayne L - Bemus Point, NY
    Maples, Sean M - Little Genesee, NY
    Newlove, Bryan - West Seneca, NY
    Orlando, Tracey L - Hamburg, NY
    Regan, Joseph G - Springville, NY
    Rezabek, William J - Buffalo, NY
    Simpson, Zachary K - La Fargeville, NY
    Singleton, James A - Middletown, NY
    Spooner, Cory D - Worcester, NY
    Symonds, Rockwood E - Gansevoort, NY
    Wilson, Arthur G - Ogdensburg, 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 June 30, 2016. 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.
    Abbott, Brian L - Mexico, NY
    Abt, Steven M - Oswego, NY
    Ahearn, Alison M - Greenwood, NY
    Alexander, Debbie J - Rochester, NY
    Anderson, Jerry L - Crestview, FL
    Bains, Rafael A - Freeport, NY
    Bellafiore, Thomas M - Brooklyn, NY
    Biggs, Cathy M - Schaghticoke, NY
    Boscana, Katherine - Ocala, FL
    Brewka, Damian - Latham, NY
    Brownell, Amy L - Central Square, NY
    Calvano, Therese - Franklin, TN
    Caza, Bette L - Elbridge, NY
    Cheeks, Charles H - Syracuse, NY
    Clermont, Christiane L - Clifton Park, NY
    Considine, Jennifer E - Jessup, PA
    Corwin, Syndi M - Lafayette, LA
    Coward, Lashonda - Wyandanch, NY
    De Celle, Stephanie A - Stillwater, NY
    Decker, Robert A - North Babylon, NY
    Delaney, Denise A - Smithtown, NY
    Denny, Mary J - Heuvelton, NY
    Dolan, Denise F - Saint James, NY
    Erkan, Rachel E - Indianapolis, IN
    Eshbach, Melinda A - West Haverstraw, NY
    Evans, Daniel - Chesapeake Beach, MD
    Feiner, Joady B - Sea Cliff, NY
    Figueroa, Carlos R - Central Islip, NY
    Fitch, Thomas W - Troy, NY
    Fleischmann, James C - Huntington, NY
    Flis, Ann M - Saint Paul, MN
    Foley, Stephanie - Swan Lake, NY
    Free, Philip A - Chillicothe, OH
    Fusco, Audra R - Bath, NY
    Gannon, Robert B - Schenectady, NY
    Geib, Amy E - Boonville, IN
    George, Christopher - Albany, NY
    Goff, Ashley L - Cicero, NY
    Hanwacker, Anthony C - Staten Island, NY
    Harper, Charles - Brooklyn, NY
    Haus, Katharine A - Binghamton, NY
    Hemans Brantley, Laura C - Maplewood, NJ
    Heyward, Nicole S - Brooklyn, NY
    Hobbs, Damon - Brooklyn, NY
    Hudson, Gloria P - Brooklyn, NY
    Huften, Timothy D - Endicott, NY
    Hunt, Daniel P - Lockport, NY
    Jansen, Karen J - Eastchester, NY
    Kaiser, Michelle H - West Palm Beach, FL
    Kemp, Gervonni B - St Albans, NY
    Kephart, William J - Garden City, NY
    Kerr, Eric W - Star Lake, NY
    Kirton, Darren L - Brooklyn, NY
    Kohout, Debra A - Broadalbin, NY
    Kollar, Christine M - Kissimmee, FL
    Koroma, Joseph - Bronx, NY
    Kovacs, Brian R - Bloomingburg, NY
    Kronheim, Emily B - Pleasant Valley, NY
    Lampman, Emily W - Southbridge, MA
    Lawson, Patrick J - San Antonio, TX
    Learn, Craig S - West Sayville, NY
    Libertucci, Jason K - Lakewood, WA
    Machado, Dina M - Brentwood, NY
    Madigan, Michael A - Ovid, NY
    Masarek, Karyl E - Cincinnati, OH
    Max, Rose M - Palmdale, CA
    Mc Kethan, James - Atlantic City, NJ
    Medina, Juliana B - Richmond, VA
    Migdol, Bessie - Smithtown, NY
    Mitchell, Christine F - Kingston, NY
    Napolitano, John - Farmingdale, NY
    Oommen, Lali J - Congers, NY
    Osteen, Christopher L - Chenango Bridge, NY
    Parker, Sharon E - Bronx, NY
    Pywar, Richard W - Tampa, FL
    Rodriguez, Adriano J - Garfield, NJ
    Rombough, Dynette L - Fredericksburg, VA
    Sabb-Bridges, Patricia D - Brooklyn, NY
    Saia, Joanna M - Albany, NY
    Scalera, Gerard F - Stony Point, NY
    Scarantino, Dee L - Brooklyn, NY
    Sherrod, Tommy G - Wyandanch, NY
    Shields, Barbara A - Loxahatchee, FL
    Skinner, Anthony W - Schenectady, NY
    Sloniker, Kelly J - Poughkeepsie, NY
    Smith, Joy L - Arverne, NY
    Stabinsky, Richard J - Auburn, NY
    Stone, Jolene M - West Winfield, NY
    Strub, Sharon M - Bay Shore, NY
    Thompson, Joan M - Poughkeepsie, NY
    Thompson, Troy W - Albany, NY
    Toro, Lucinda M - Skaneateles, NY
    Tripi, Joseph M - Amherst, NY
    Tusa, Joseph P - Brooklyn, NY
    Wallis, Theresa A - Syracuse, NY
    Warren, Grant A - Sunbury, OH
    Watterson, Robert J - Poughkeepsie, NY
    Weber, James C - Deland, FL
    White, Rochelle K - Hudson, NY
    Wikane, Richard T - Cortlandt Manor, NY
    Williams, Anthony - Brooklyn, NY
    Williams, Jodi R - Woodstock, GA
    Woodson, Bianca A - Brooklyn, NY
    Zinkovitch, Orselina - Syracuse, NY
    For further information contact: Marrianne Miller, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
    PUBLIC NOTICE
    Department of State F-2016-0244 Date of Issuance – August 10, 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-2016-0244, New York State Marine Highway Transportation Co., is proposing to install a new commercial mooring point in Jamaica Bay. The purpose of the proposed is to facilitate shuttling of barges transporting crushed granite (approximately 1500 tons per barge). The mooring point will consist of a single 58 inch diameter steel mooring buoy, a 10,000 lbs navy stockless anchor, and associated hardware. Each barge would measure 195 feet by 35 feet. The proposed is located in Jamaica Bay, City of New York, Kings County.
    Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, August 25, 2016.
    Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231. (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-2016-0253 Date of Issuance – August 10, 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-2016-0253, Edward Brady, is requesting an after the fact authorization to retain seasonal installation of 280 feet of floating docks in the Hudson River between mid-April and late October. The floating dock facility will consist of twenty four 20’ L x 6’ W docks (in a U shape), one 16’ L x 10’ W deck, and 11 concrete anchors. The proposed is located in the Hudson River, Village of Athens, Greene County.
    Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, August 25, 2016.
    Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231. (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-2016-0273 Date of Issuance – August 10, 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-2016-0273, Rochelle Vella, is proposing to reface 125 ft of seawall with concrete; reconstruct an over water deck and an 18.5 sq ft concrete footing; reconstruct an over water deck with a new crib; reconstruct an over water deck and its 10’x10’ crib; reconstruct a fixed pier; and install additional 6’x25’ floating dock and four 5’x12’ floating docks. The proposed is located in the Hudson River, City of Piermont, Rockland County.
    Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, August 25, 2016.
    Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231. (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-2016-0638 (DA) Date of Issuance – August 10, 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 United States Environmental Protection Agency (EPA) has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program.
    The applicant's consistency determination and accompanying supporting information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue in Albany, New York. You can also download a copy at: www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2016-0638(DA)ConsistencyDetermination.pdf
    On Wednesday, July 20, 2016, the EPA submitted a consistency determination for the Proposed Designation of an Eastern Long Island Sound Dredged Material Disposal Site (to be named the ELDS). The EPA has published a proposed rulemaking for this action, as well as published a Draft Supplemental Environmental Impact Statement (DSEIS), which is a supplement to the Central and Western LIS designation EIS. Please utilize the following link for all relevant EPA information pertaining to this proposed action: www.epa.gov/ocean-dumping/dredged-material-management-long-island-sound
    DOS will be accepting comments on the EPA’s consistency determination for the proposed open-water disposal site designation in eastern Long Island Sound. 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, September 9, 2016.
    Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Suite, 1010, Albany, NY 12231. (518) 474-6000; Fax (518) 474-6572. Electronic submissions can be made by email at: CR@dos.ny.gov. Please reference File No. F-2016-0638 (DA) in your submission.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2016-0639 Date of Issuance – August 10, 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-2016-0639, the Brewer Deep River Marina, 50 River Lane, Deep River, Connecticut River, Middlesex County, CT; The applicant is proposing to perform maintenance dredging of the existing Marina and access channel to remove approximately 11,000 cy of material, with subsequent confined open-water disposal of the dredged material at the Central Long Island Sound Disposal Site (CLIS/CLDS). The volume of cap material required is not available at this time.
    The applicant’s consistency certification and supporting information are available at: www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2016-0639BrewerDeepRiverMarinaConsistencyCert.pdf
    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 September 9, 2016.
    Comments should be addressed to the Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231. (518) 474-6000; Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: CR@dos.ny.gov. Please reference file no. F-2016-0639 in your submission.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.

Document Information