Hancock Community Profile
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Broadcast Actions 5/29/2014
Federal Communications Commission 445 Twelfth Street SW PUBLIC NOTICE Washington, D.C. 20554 News media information 202 / 418-0500 Recorded listing of releases and texts 202 / 418-2222 REPORT NO. 48249 Broadcast Actions 5/29/2014 STATE FILE NUMBER E/P CALL LETTERS APPLICANT AND LOCATION N A T U R E O F A P P L I C A T I O N AM STATION APPLICATIONS FOR RENEWAL GRANTED NY BR-20140131ABV WENY 71510 SOUND COMMUNICATIONS, LLC Renewal of License. E 1230 KHZ NY ,ELMIRA Actions of: 04/29/2014 FM STATION APPLICATIONS FOR MODIFICATION OF LICENSE GRANTED OH BMLH-20140415ABD WPOS-FM THE MAUMEE VALLEY License to modify. 65946 BROADCASTING ASSOCIATION E 102.3 MHZ OH , HOLLAND Actions of: 05/23/2014 AM STATION APPLICATIONS FOR RENEWAL DISMISSED NY BR-20071114ABF WRIV 14647 CRYSTAL COAST Renewal of License. COMMUNICATIONS, INC. Dismissed as moot, see letter dated 5/5/2008. E 1390 KHZ NY , RIVERHEAD Page 1 of 199 Federal Communications Commission 445 Twelfth Street SW PUBLIC NOTICE Washington, D.C. 20554 News media information 202 / 418-0500 Recorded listing of releases and texts 202 / 418-2222 REPORT NO. 48249 Broadcast Actions 5/29/2014 STATE FILE NUMBER E/P CALL LETTERS APPLICANT AND LOCATION N A T U R E O F A P P L I C A T I O N Actions of: 05/23/2014 AM STATION APPLICATIONS FOR ASSIGNMENT OF LICENSE GRANTED NY BAL-20140212AEC WGGO 9409 PEMBROOK PINES, INC. Voluntary Assignment of License From: PEMBROOK PINES, INC. E 1590 KHZ NY , SALAMANCA To: SOUND COMMUNICATIONS, LLC Form 314 NY BAL-20140212AEE WOEN 19708 PEMBROOK PINES, INC. -
Report Chapters 1 to 8
REGION 8 POUGHKEEPSIE, NEW YORK DRAFT DESIGN REPORT/ DRAFT ENVIRONMENTAL IMPACT STATEMENT Report Chapters 1 to 8 NYS ROUTE 17 AT EXIT 122 TOWN OF WALLKILL ORANGE COUNTY, NEW YORK P.I.N. 8006.72 May 2007 UNITED STATES DEPARTMENT OF TRANSPORTATION FEDERAL HIGHWAY ADMINISTRATION NEW YORK STATE DEPARTMENT OF TRANSPORTATION ELIOT C. SPITZER, Governor ASTRID C. GLYNN., Commissioner CONVERSION FROM INCH-POUND TO METRIC UNITS The Federal Government has designated the metric system as the preferred system of weights and measures in order to improve the competitiveness of American business and industry in the world marketplace. It is the policy of the Federal Highway Administration and the New York State Department of Transportation to convert from inch-pound to metric units for all projects to be let for con- struction after September 30, 1996. Therefore, this project is being designed using metric units. The text of this report uses metric (inch-pound units). The following table of approximate conversion factors provides the relationship between metric and inch pound unit for some of the more frequently used units in highway design. Metric Unit = Inch-Pound Unit x Factor Length kilometer (km) = miles (mi) x 1.61 " meter (m) = feet (ft) x 0.305 Area hectares (ha) = acre (a) x 0.405 " sq. meter (m2) = sq. yard (sy) x 0.836 " sq. meter (m2) = sq. foot (sf) x 0.093 Volume cubic meter (m3) = cubic yard (cy) x 0.765 " cubic meter (m3) = cubic foot (cf) x 0.028 Document Summary The purpose of this section is to provide you with information you can use to easily understand why the project is needed, what alternatives have been considered and how each alternative meets the project goals and affects the environment. -
THE FIRST WARD REDEVELOPMENT PLAN for the City of Binghamton, NY Part of the NYS Brownfield Opportunity Area Program Step 1: Pre-Nomination Study
THE FIRST WARD REDEVELOPMENT PLAN For the City of Binghamton, NY Part of the NYS Brownfield Opportunity Area Program Step 1: Pre-Nomination Study November 2010 This document was prepared for the City of Binghamton, the New York State Department of State and the New York State Department of Environmental Conservation with state funds provided through the Brownfield Opportunity Areas Program. Table of Contents The First Ward Redevelopment Plan City of Binghamton Brownfield Opportunity Area SECTION 1.0 – PROJECT DESCRIPTION AND BOUNDARY ............................................................ 1 1.1 Introduction to the Brownfield Opportunity Area Program ....................................................... 1 What is a Brownfield? ..................................................................................................................... 1 Purpose of the BOA Program ........................................................................................................... 1 1.2 Community Overview .............................................................................................................. 2 Introduction ..................................................................................................................................... 2 Methodology ....................................................................................................................................... 4 Historical Overview ........................................................................................................................ -
Legoland New York
LEGOLAND NEW YORK TOWN OF GOSHEN PLANNING BOARD LEAD AGENCY SEQRA FINDINGS STATEMENT WHEREAS Merlin Entertainments Group US Holdings, Inc. (the “Project Sponsor” or “Merlin Entertainments”) submitted an application for site plan, subdivision and special permit approval for a theme park and resort on approximately 150 acres of a 521.95 acre site consisting of 15 total parcels located off of Harriman Drive, as well as an application for a clearing and grading permit, known as LEGOLAND New York (“the Project”, “Proposed Project”, “Proposed Action” or “LEGOLAND New York”), to the Town of Goshen Planning Board on June 3, 2016; and WHEREAS the Town of Goshen Planning Board declared its intent to serve as Lead Agency under the State Environmental Quality Review Act (“SEQRA”) and typed the Action as a Type I action on June 16, 2016. A Notice of Intent was circulated to the Involved Agencies on June 17, 2016; and WHEREAS after waiting the required 30 days and receiving no written objections, the Town of Goshen Planning Board assumed Lead Agency on July 21, 2016; and WHEREAS on July 21, 2016 the Planning Board adopted a SEQRA Positive Declaration requiring the submission of a Draft Environmental Impact Statement (“DEIS”); and WHEREAS the Planning Board held a public scoping session on July 21, 2016 and the scoping process culminated in the acceptance of an adopted scope, which final version incorporated the Planning Board’s required modifications on August 18, 2016 (the “Adopted Scope”); and WHEREAS the Applicant submitted a proposed DEIS on September 28, 2016, and, following the receipt of comments from the Planning Board and its consultants, submitted a revised proposed DEIS on November 3, 2016; and WHEREAS the revised DEIS was accepted by the Planning Board as complete in terms of its adequacy to commence agency and public review on November 17, 2016, subject to several revisions which were made prior to the filing and distribution of the DEIS on November 21, 2016. -
REVISED UPDATED COMPREHENSIVE PLAN for the TOWN of GOSHEN Goshen, New York
REVISED UPDATED COMPREHENSIVE PLAN FOR THE TOWN OF GOSHEN Goshen, New York PUBLIC HEARING DRAFT Prepared for: Town of Goshen July 17, 2008 PUBLIC HEARING DRAFT REVISED COMPREHENSIVE PLAN Town of Goshen, New York 41 Webster Avenue Goshen, NY 10924 Prepared by: Town of Goshen Town Board Douglas Bloomfield, Supervisor Kenneth Newbold Louis Cappella George Lyons Philip Canterino Legal Counsel Dennis Caplicki, Attorney for the Town Richard B. Golden, Planning Board Attorney Kelly M. Naughton, Planning Board Attorney And Edwin Garling, Planner for the Town Prepared with the assistance of: BFJ Planning: Frank Fish, FAICP, Principal Georges Jacquemart, Principal Sarah K. Yackel, AICP, Associate Alireza Rabiee, Senior Transportation Planner Áine Balfe, Planner T. 212.353.7474 And Riddick Associates, P.C. Dennis Lindsay, Town Consulting Engineer T. 845.357.7238 July 17, 2008 Updated Town of Goshen Comprehensive Plan, 2008 TABLE OF CONTENTS 1.0 Introduction 1 1.0 Introduction 1 1.1 What is a Comprehensive Plan? 2 1.2 Goals and Objectives 4 1.3 The Planning Process 4 1.4 Planning in Goshen 5 1.5 Regional Planning Context 11 2.0 Existing Conditions 16 2.1 Geography 16 2.2 Water Supply 16 2.3 Political Structure 18 2.4 Demographics 23 2.5 Existing Land Uses 26 2.6 Review of Existing Zoning 31 2.7 Traffic Analysis 34 3.0 Comprehensive Plan 51 3.1 Goals and Objectives 51 3.2 Key Elements 52 3.3 Land Use Recommendations 55 3.4 Open Space and Recreation Plan 58 3.5 Economic Plan 64 3.6 Other Plan Recommendations 66 4.0 Implementation 67 4.1 State Environmental -
DRAFT Comprehensive Plan Revised Following Public Hearing Submitted July 14, 2008
TOWN OF BATH STEUBEN COUNTY NY DRAFT Comprehensive Plan Revised following public hearing Submitted July 14, 2008 Prepared by the Bath Town Land Use Regulations Committee with Assistance from the Steuben County Planning Department 10/01/2007 Town of Bath Land Use Regulations Committee: Hal Bailey, Chairman; Robin Nadjadi Hann; William Hudson; Samuel Powell; Payson Snyder; Edward Spencer; and Volney Wesche Bath Town Comprehensive Plan Table of Contents 1.0 Introduction…………………………………………………………………………………..1 2.0 The Plan………………………………………………………………………………………1 2.1 Infrastructure………………………………………………………………………….1 2.1.1 Roads……………………………………………………………………..1 2.1.2 Highway Interchanges……………………………………………………3 2.1.3 Public Water Supply; Public Sewers; Natural Gas; and Electricity……..4 2.1.4 On-site Wastewater Treatment Systems and Private Water Supplies…...5 2.1.5 Communications …………………………………………………………6 2.1.6 Wind Energy Projects and Renewable Energy Production…………… …7 2.1.7 Steuben County Landfill…………………………………………… ……8 2.2 Natural Resources…………………………………………………………………...10 2.2.1 Water Quality and Quantity……………………………………………..10 2.2.2 Forest Management and Timber Harvesting…………………………….12 2.2.3 Soil Erosion and Stormwater Management …………………………….13 2.2.4 Wildlife, Hunting, and Open Space……………………………………...14 2.2.5 Mines……………………………………………………………………..15 2.2.6 Natural Gas Exploration and Drilling……………………………………16 2.2.7 Flooding………………………………………………………………….17 2.3 Economic Development……………………………………………………………...18 2.3.1 Agriculture ……………………………………………………………....18 2.3.2 Tourism ………………………………………………………………….19 -
Legoland New York
LEGOLAND NEW YORK TOWN OF GOSHEN PLANNING BOARD LEAD AGENCY SEQRA SUPPLEMENTAL FINDINGS STATEMENT1 WHEREAS Merlin Entertainments Group US Holdings, Inc. (the “Project Sponsor” or “Merlin Entertainments”) submitted an application for site plan, subdivision and special permit approval for a commercial recreational theme park and destination on approximately 150 acres of a 521.95 acre site consisting of 15 total parcels located off Harriman Drive, as well as an application for a clearing and grading permit, known as LEGOLAND New York (the “Project”, “Proposed Project”, “Proposed Action” or “LEGOLAND New York”), to the Town of Goshen Planning Board on June 3, 2016; and WHEREAS the Town of Goshen Planning Board declared its intent to serve as Lead Agency under the State Environmental Quality Review Act (“SEQRA”) and typed the Action as a Type I action on June 16, 2016. A Notice of Intent was circulated to the Involved Agencies on June 17, 2016; and WHEREAS after waiting the required 30 days and receiving no written objections, the Town of Goshen Planning Board assumed Lead Agency on July 21, 2016; and WHEREAS on July 21, 2016 the Planning Board adopted a SEQRA Positive Declaration requiring the submission of a Draft Environmental Impact Statement (“DEIS”); and WHEREAS the Planning Board held a public scoping session on July 21, 2016 and the scoping process culminated in the acceptance of an adopted scope, which final version incorporated the Planning Board’s required modifications on August 18, 2016 (the “Adopted Scope”); and WHEREAS the Applicant submitted a proposed DEIS on September 28, 2016, and, following the receipt of comments from the Planning Board and its consultants, submitted a revised proposed DEIS on November 3, 2016; and WHEREAS the revised DEIS was accepted by the Planning Board as complete in terms of its adequacy to commence agency and public review on November 17, 2016, subject to several revisions which were made prior to the filing and distribution of the DEIS on November 21, 2016. -
REGIONAL GROUND-WATER STUDY TOWN of TUXEDO ORANGE COUNTY, NEW YORK Prepared for Orange County Water Authority June 1994 Eustance
REGIONAL GROUND-WATER STUDY TOWN OF TUXEDO ORANGE COUNTY, NEW YORK Prepared For Orange County Water Authority June 1994 Eustance & Horowitz, P.C. P.O. Box 42 Circleville, New York 10919 TABLE OF CONTENTS TABLES Page Table EXECUTIVE SUMMARY ................... TX-1 1 Summary of Available Well Data INTRODUCTION .......................... TX-1 2 Summary of Well Yield Capacities EXISTING WATER SUPPLY SYSTEMS ....... TX-1 3 Summary of Water-Supply Source Village of Tuxedo Park Water Supply ...... TX-1 4 Projected Water Demand - 1993-2020 Water Supply in Service ............. TX-1 5 Petroleum Bulk Storage Facilities Water Supply Not in Service .......... TX-2 Community Water Supply Systems ........ TX-2 MAP Water Supply in Service ................. TX-2 Indian Reservoir .................... TX-2 Groundwater Inventory Map ("GIM") Maple Brook Development ........... TX-2 New York University Housing ........ TX-2 Tuxedo Heights Condo Association ... TX-2 Water Supply Not in Service .............. TX-2 Bramertown Well .................... TX-2 Indian Reservoir Wells ............... TX-2 Route 17 Shopping Center ............ TX-2 PROPOSED COMMUNITY WATER SUPPLY SYSTEMS ......................... TX-2 Sterling Forest Corporation ............... TX-2 WATER SUPPLY DEMAND ................. TX-3 Village of Tuxedo Park ................... TX-3 GEOLOGY ................................. TX-3 Ramapo River Valley Aquifer ............. TX-3 Bedrock Aquifer ........................ TX-3 ZONING AND LAND USE .................. TX-4 WATER QUALITY ......................... TX-4 INVENTORY OF GROUND WATER CONTAMINATION PROBLEMS ............. TX-4 Existing Ground Water Contamination Problems ................. TX-4 Tuxedo Waste Disposal Site .......... TX-4 Harriman State Park West ............ TX-4 Potential Ground Water Contamination Problems ................. TX-4 C&D Landfill - Barone/Sacco ......... TX-4 C&D Landfill - Georgia Tech .......... TX-5 Recycling Facility - CintiChem/ Union Carbide ...................... TX-5 Village Sewage Treatment Facility .... -
NGS ~R~Mrrrn @R!Oliurmrid[ @Rr@Wrfiir •~!D!Olmr!D
PROCJEJED][NGS ~r~mrrrn @r!Oliurmrid[ @rr@wrfiir •~!D!Olmr!D OF THE STATE OF NEW YORK 175th ANNUAL ASSEMBLY GRAND COUNCIL OF CRYPTIC MASONS OF NEW YORK 14 - 15 AUGUST 1998 OWEGO TREADWAY INN CONFERENCE CENTER NEW YORK STATE ROUTE 17 C OWEGO NEW YORK 13827-4839 607-687-4500 ELECTED OFFICERS OF GRAND COUNCIL CRYPTIC MASONS STATE OF NEW YORK 1997-1998 M.I. JOHN P NOSAL JR 030 (JEAN) ......................... GRAND MASTER 189 IVORY FOSTER ROAD APT A-9, OWEGO NY 13827-1243 607-687-2294 R.I. PAUL B MATTHEWS 055 (SUSAN) .................. DEPUTY GRAND MASTER 192 THIRD STREET, BUCHANAN NY 10511-1114 914-737-3989 R.I. DOUGLAS J SWAN040(MARY ALICE).GRAND PRINCIPAL CONDUCTOR THE WORK 10350 SPENCER HILL DRIVE, CORNING NY 14830-9530 607-962-6539 M.I. RAYMOND R BEARDSLEY 019 (LILA) ................... GRAND TREASURER 32 KURT ROAD, PITTSFORD NY 14534-3946 716-248-5218 M.I. HAROLD M KREASON 035 .(Deceased) ........ GRAND TREASURER EMERITUS MAPLE CREST MANOR, 76 E MAIN ST, HORNELL NY 14843-2074 607-324-3790 M.I. FRED G HICKEIN 087 (ELLIE) ........................ GRAND RECORDER 9 PINE STREET, ONEONTA NY 13820-1922 607-432-6596 M.I. LESTER G WEINHEIMER JR 025 (JINNY) ....... GRAND RECORDER EMERITUS 6783 BLACK ROAD, DERBY NY 14047-9710 716-627-5639 R.I. EDWARD P FAGAN JR 01 ~ Oi (SYDELL) .... GRAND CAPTAIN OF THE GUARD 211 COACHLIGHT SQUARE-ON-HUDSON, MONTROSE NY 10548-1252 914-737-7445 R.I. E WILLIAM WHITTAKER 019 ~ 075(CAROLE).GRAND CONDUCTOR OF COUNCIL 507 WEST BLUFF DRIVE, BLUFF POINT NY 14478-9748 315-536-2525 R.I. -
A Public Hearing Was Held by the Town Board of the Town of Wallkill on October 9, 2008 at 7:25 Pm at Wallkill Town Hall, 99 Tower Drive, Middletown NY
A Public Hearing was held by the Town Board of the Town of Wallkill on October 9, 2008 at 7:25 pm at Wallkill Town Hall, 99 Tower Drive, Middletown NY. Members present were Supervisor Ward, Councilman King, Councilman Valentin, Councilman Mulqueen and Councilwoman Neighmond. Councilman. The Clerk read the following notice: TOWN OF WALLKILL, ORANGE COUNTY, NEW YORK NOTICE OF PUBLIC HEARINGREGARDING THE PROPOSED CREATION OF THE WALLKILL COMMERCIAL CENTER BUSINESS IMPROVEMENT DISTRICT AND THE PROPOSED ADOPTION OF THE DISTRICT PLAN PLEASE TAKE NOTICE that pursuant to a Resolution adopted by the Town Board of the Town of Wallkill on September 25, 2008, a Public Hearing will be held by the Town Board of the Town of Wallkill on October 9, 2008 at 7:25 p.m. at Wallkill Town Hall, 99 Tower Drive, Building A, Middletown, NY 10941 regarding the proposed creation of the Wallkill Commercial Center Business Improvement District (“the District”) in the Town of Wallkill and the proposed adoption of the District Plan for the District. The proposed District encompasses a geographic area bounded roughly by the City of Middletown boundary line on the west, the Wallkill River on the south, Goshen Turnpike on the east (including certain properties just south of Route 211 East on the east side of Goshen Turnpike) and Route 211 East (including properties along Fitzgerald Drive and Maltese Drive and properties on both sides of Route 211 East) on the north, and most of the properties in between those boundary lines, encompassing the primary commercial corridors known as Route 211 East and East Main Street/Crystal Run Road from the City of Middletown border on the west to Goshen Turnpike on the East. -
2017 Master Plan Final .Pdf
TOWN OF CRAWFORD COMPREHENSIVE PLAN UPDATE DATED JANUARY 1, 2017 Our vision is to create a strong, vibrant and inviting community that reflects its diversity, history and culture with a sense of place and destination that facilitates economic opportunity and enhances the quality of life. The Town of Crawford envisions the creation of a mixed-use, environmentally friendly, walkable community integrated within the historic framework of Pine Bush and taking advantage of the rich agricultural environment. We pledge to work in partnership with our residents to foster community pride, to develop a vibrant, diversified economy, to plan for the future, to support the health and well-being of all residents and to preserve and enhance the natural beauty of our environment through strong relationships between residents, the Town, businesses, educators, non-profits, and our faith- based community. The Town of Crawford will facilitate a forward-looking, people –friendly community that champions our community’s diversity and results in a better place to live, work, play and raise families. Revised and Finalized by the Town of Crawford Master Plan Committee on March 16, 2017. For referral to Town Board Adopted by Resolution of the Town of Crawford Town Board on May 18, 2017. TABLE OF CONTENTS Introductions. 4 Background. 5 Location. 5 History. 5 Natural and cultural Resources. 7 Rivers and Streams. 7 Floodplains. 7 Wetlands and Aquifers. 8 Special Habitats and Plant Communities. 8 Scenic Resources. 8 Archeological Sites and Historic Features. 9 People. 9 Land Use. 13 Agriculture. 14 Public Lands. 14 Town Lands. 14 County Lands. 15 State Lands. -
Statement of Account
This form is effective beginning with the January 1 to June 30, 2017 accounting period (2017/1) SA1-2E If you are filing for a prior accounting period, contact the Licensing Division for the correct form. Short Form Return completed workbook STATEMENT OF ACCOUNT FOR COPYRIGHT OFFICE USE ONLY by email to: for Secondary Transmissions by DATE RECEIVED AMOUNT [email protected] Cable Systems (Short Form) For additional information, $ contact the U.S. Copyright General instructions are located Office Licensing Division at: 01/29/2019 Tel: (202) 707-8150 in the first tab of this workbook ALLOCATION NUMBER A ACCOUNTING PERIOD COVERED BY THIS STATEMENT: (YYYY/(Period)) 2018/2 Period 1 = January 1 - June 30 Period 2 = July 1 - December 31 Barcode Data Filing Period (optional - see instructions) Accounting Period Instructions: Give the full legal name of the owner of the cable system. If the owner is a subsidiary of another corporation, give the full corporate title B of the subsidiary, not that of the parent corporation. Owner List any other name or names under which the owner conducts the business of the cable system. If there were different owners during the accounting period, only the owner on the last day of the accounting period should submit a single statement of account and royalty fee payment covering the entire accounting period. Check here if this is the system’s first filing. If not, enter the system’s ID number assigned by the Licensing Division. LEGAL NAME OF OWNER/MAILING ADDRESS OF CABLE SYSTEM Westfield Community Antenna Association, Inc. BUSINESS NAME(S) OF OWNER OF CABLE SYSTEM (IF DIFFERENT) MAILING ADDRESS OF OWNER OF CABLE SYSTEM 121 Strang Street (Number, street, rural route, apartment, or suite number) Westfield, Pa 16950 (City, town, state, zip) INSTRUCTIONS: In line 1, give any business or trade names used to identify the business and operation of the system unless these C names already appear in space B.