The Kingbird Vol. 68 No. 4 – December 2018
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Greene County Open Space and Recreation Plan
GREENE COUNTY OPEN SPACE AND RECREATION PLAN PHASE I INVENTORY, DATA COLLECTION, SURVEY AND PUBLIC COMMENT DECEMBER 2002 A Publication of the Greene County Planning Department Funded in Part by a West of Hudson Master Planning and Zoning Incentive Award From the New York State Department of State Greene County Planning Department 909 Greene County Office Building, Cairo, New York 12413-9509 Phone: (518) 622-3251 Fax: (518) 622-9437 E-mail: [email protected] GREENE COUNTY OPEN SPACE AND RECREATION PLAN - PHASE I INVENTORY, DATA COLLECTION, SURVEY AND PUBLIC COMMENT TABLE OF CONTENTS I. Introduction ………………………………………………………………………………………………………………………………… 1 II. Natural Resources ……………………………………………………………………………………………………………………… 2 A. Bedrock Geology ………………………………………………………………………………………………………………… 2 1. Geological History ………………………………………………………………………………………………………… 2 2. Overburden …………………………………………………………………………………………………………………… 4 3. Major Bedrock Groups …………………………………………………………………………………………………… 5 B. Soils ……………………………………………………………………………………………………………………………………… 5 1. Soil Rating …………………………………………………………………………………………………………………… 7 2. Depth to Bedrock ………………………………………………………………………………………………………… 7 3. Suitability for Septic Systems ……………………………………………………………………………………… 8 4. Limitations to Community Development ………………………………………………………………… 8 C. Topography …………………………………………………………………………………………………………………………… 9 D. Slope …………………………………………………………………………………………………………………………………… 10 E. Erosion and Sedimentation ………………………………………………………………………………………………… 11 F. Aquifers ……………………………………………………………………………………………………………………………… -
REPORTS of the TIBOR T. POLGAR FELLOWSHIP PROGRAM, 2013 David J. Yozzo, Sarah H. Fernald and Helena Andreyko Editors a Joint
REPORTS OF THE TIBOR T. POLGAR FELLOWSHIP PROGRAM, 2013 David J. Yozzo, Sarah H. Fernald and Helena Andreyko Editors A Joint Program of The Hudson River Foundation and The New York State Department of Environmental Conservation December 2015 ABSTRACT Eight studies were conducted within the Hudson River Estuary under the auspices of the Tibor T. Polgar Fellowship Program during 2013. Major objectives of these studies included: (1) reconstruction of past climate events through analysis of sedimentary microfossils, (2) determining past and future ability of New York City salt marshes to accommodate sea level rise through vertical accretion, (3) analysis of the effects of nutrient pollution on greenhouse gas production in Hudson River marshes, (4) detection and identification of pathogens in aerosols and surface waters of Newtown Creek, (5) detection of amphetamine type stimulants at wastewater outflow sites in the Hudson River, (6) investigating establishment limitations of new populations of Oriental bittersweet in Schodack Island State Park, (7) assessing macroinvertebrate tolerance to hypoxia in the presence of water chestnut and submerged aquatic species, and (8) examining the distribution and feeding ecology of larval sea lamprey in the Hudson River basin. iii TABLE OF CONTENTS Abstract ............................................................................................................... iii Preface ................................................................................................................. vii Fellowship Reports Pelagic Tropical to Subtropical Foraminifera in the Hudson River: What is their Source? Kyle M. Monahan and Dallas Abbott .................................................................. I-1 Sea Level Rise and Sediment: Recent Salt Marsh Accretion in the Hudson River Estuary Troy D. Hill and Shimon C. Anisfeld .................................................................. II-1 Nutrient Pollution in Hudson River Marshes: Effects on Greenhouse Gas Production Angel Montero, Brian Brigham, and Gregory D. -
Waterbody Classifications, Streams Based on Waterbody Classifications
Waterbody Classifications, Streams Based on Waterbody Classifications Waterbody Type Segment ID Waterbody Index Number (WIN) Streams 0202-0047 Pa-63-30 Streams 0202-0048 Pa-63-33 Streams 0801-0419 Ont 19- 94- 1-P922- Streams 0201-0034 Pa-53-21 Streams 0801-0422 Ont 19- 98 Streams 0801-0423 Ont 19- 99 Streams 0801-0424 Ont 19-103 Streams 0801-0429 Ont 19-104- 3 Streams 0801-0442 Ont 19-105 thru 112 Streams 0801-0445 Ont 19-114 Streams 0801-0447 Ont 19-119 Streams 0801-0452 Ont 19-P1007- Streams 1001-0017 C- 86 Streams 1001-0018 C- 5 thru 13 Streams 1001-0019 C- 14 Streams 1001-0022 C- 57 thru 95 (selected) Streams 1001-0023 C- 73 Streams 1001-0024 C- 80 Streams 1001-0025 C- 86-3 Streams 1001-0026 C- 86-5 Page 1 of 464 09/28/2021 Waterbody Classifications, Streams Based on Waterbody Classifications Name Description Clear Creek and tribs entire stream and tribs Mud Creek and tribs entire stream and tribs Tribs to Long Lake total length of all tribs to lake Little Valley Creek, Upper, and tribs stream and tribs, above Elkdale Kents Creek and tribs entire stream and tribs Crystal Creek, Upper, and tribs stream and tribs, above Forestport Alder Creek and tribs entire stream and tribs Bear Creek and tribs entire stream and tribs Minor Tribs to Kayuta Lake total length of select tribs to the lake Little Black Creek, Upper, and tribs stream and tribs, above Wheelertown Twin Lakes Stream and tribs entire stream and tribs Tribs to North Lake total length of all tribs to lake Mill Brook and minor tribs entire stream and selected tribs Riley Brook -
Greene County Grassland Habitat Management Plan
Greene County Grassland Habitat Management Plan Primary Authors: Karen Strong, Rene VanSchaack, and Ingrid Haeckel Contributing Authors: Abbe Martin (GCSWD) and Paul Novak Extra thanks for extensive comments and background material: Nancy Heaslip, Elizabeth LoGuidice, and Leslie Zucker. The Greene County Soil and Water Conservation District initiated the development of this management plan; however, a wide range of organizations and individuals played key roles in its development, and still more will have a role in implementation. Major project guidance was provided by the Greene County Habitat Advisory Committee, a unique partnership created to advise the Conservation District in habitat conservation. The following organizations and individuals are represented on the Greene County Habitat Advisory Committee and assisted in the development of this plan: The Greene County Habitat Advisory Committee Greene Land Trust: Bob Knighton Greene Industrial Development Agency: Rene VanSchaack Greene County Soil and Water Conservation District: Jeff Flack New York State Department of Environmental Conservation (NYSDEC): Paul Novak, Nancy Heaslip NYSDEC Hudson River Estuary Program: Karen Strong, Ingrid Haeckel Northern Catskills Audubon Society, Inc.: Larry Federman Scenic Hudson: Mark Wildonger, Chris Kenyon Hudsonia, Ltd.: Erik Kiviat, PhD. Cornell Cooperative Extension of Greene County’s Agroforestry Resource Center: Elizabeth LoGiudice Sierra Club, Hudson-Mohawk Group: Roger Downs Coxsackie Planning Board: Frank Gerrain Peter Feinberg, environmental consultant James Coe, artist, naturalist and field guide author Rich Guthrie, local bird expert New York State Department of Environmental Conservation provided funding for this project from the Environmental Protection Fund through the Hudson River Estuary Program. Suggested Citation: Strong, K., R. VanSchaack, and I. Haeckel. -
Hudson River Oil Spill Risk Assessment
Hudson River Oil Spill Risk Assessment Volume 4: Spill Consequences: Trajectory, Fate and Resource Exposure Prepared for Scenic Hudson, Inc. One Civic Center Plaza Suite 200 Poughkeepsie, NY 12601-3157 Prepared by Dagmar Schmidt Etkin, PhD Environmental Research Consulting 41 Croft Lane Cortlandt Manor, NY 10567-1160 Deborah French McCay, PhD Jill Rowe and Deborah Crowley RPS 55 Village Square Drive South Kingstown, RI 02879-8248 John Joeckel SEAConsult LLC P. O. Box 243 Wachapreague, VA 23310-0243 Andy Wolford, PhD Risknology, Inc. 3218 Quiet Lake Drive Katy, TX 77450-5721 May 2018 Acknowledgments This project was commissioned by Scenic Hudson, Inc., of Poughkeepsie, New York, under a Professional Services Contract with Environmental Research Consulting (ERC). RPS ASA, SEAConsult LLC, and Risknology, Inc., were all subcontractors to ERC under separate contracts. The HROSRA research team acknowledges the invaluable inputs and discussions with Scenic Hudson over the course of the study period (September 2017 through May 2018), including the selection and development of the hypothetical spill scenarios. The contents of the report, data, analyses, findings, and conclusions are solely the responsibility of the research team and do not constitute any official position by Scenic Hudson. The Hudson River Oil Spill Risk Assessment was conducted as an independent, objective, technical analysis without any particular agenda or viewpoint except to provide quantitative and qualitative information that could be used to work to a common goal of spill prevention and preparedness. The study is intended to inform officials, decision-makers, stakeholders, and the general public about oil spill risk in the Hudson River. The diligent efforts of the RPS SIMAP modeling team of Deborah Crowley, Jenna Ducharme, Matt Frediani, Emily Skeehan, and Matt Bernardo provided the necessary data, results, maps, and graphics that formed the foundation of much of the analysis in the HROSRA. -
Section 404 / Section 10 Permit Application for the Champlain Hudson Power Express Project
December 6, 2010 Naomi Handell U.S. Army Corps of Engineers, New York District Jacob K. Javits Federal Building 26 Federal Plaza, Regulatory Br., Rm 1937 New York, NY 10278-0091 Subject: Section 404 / Section 10 Permit Application for the Champlain Hudson Power Express Project Dear Ms. Handell: As you know, Champlain Hudson Power Express Inc. and CHPE Properties Inc (collectively the “Applicants”) have proposed to develop the Champlain Hudson Power Express Project (Project) to bring renewable sources of power generation in Canada to the New York City region via underwater and underground high-voltage direct current (HVDC) transmission cables. On behalf of the Applicants, please find enclosed an application to obtain construction permits pursuant to Section 404 of the Clean Water Act (Section 404) and Section 10 of the Rivers and Harbors Act of 1899 (Section 10) . The Applicants have utilized the Joint Application Form developed by the U.S. Army Corps of Engineers (USACE) in cooperation with the New York State Department of Environmental Conservation (DEC), New York State Office of General Services (OGS), and New York State Department of State (DOS). The state level environmental review of the project will be conducted under Article VII of New York State Public Service Law. Considering that the aforementioned state agencies have received copies of the Applicants’ application for a Certificate of Environmental Compatibility and Public Need, the Applicants will submit this application to the New York agencies on a CD disc while providing each with the option to receive hard copies. The proposed Project is located within the New York State’s coastal area requiring a coastal consistency evaluation pursuant to the Federal Coastal Zone Management Act and the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act. -
Environmental Impact Statement New Greene County Jail
Public Copy DRAFT Environmental Impact Statement New Greene County Jail Route 9W, Town of Coxsackie Greene County, New York SEQRA Type 1 Action Lead Agency – Greene County Legislature 411 Main Street Catskill, NY 12414 Contact – Warren Hart Director, Greene County Economic Development, Tourism & Planning 518 -719 - 3290 Acceptance by Lead Agency: September 21, 2016 Public Comment Period: September 22, 2016 – October 19, 2016 Public Hearing: October 19, 2016 DEIS available at: www.greenegovernment.com/greene-government/proposed-jail-project Draft Environmental Impact Statement New Greene County Jail NEW GREENE COUNTY JAIL Draft Environmental Impact Statement Route 9W, Town of Coxsackie Greene County, New York New Greene County Jail EIS Consultant Team Greene County 411 Main Street Catskill, NY 12414 518-719-3290 Delaware Engineering, D.P.C. 28 Madison Avenue Extension Albany, NY 12203 518-452-1290 SMRT Architects and Engineers, P.C. 11 Century Hill Drive, Suite 207 Latham, NY 12110 518-782-2316 RicciGreene Associates 158 West 27th Street, 10th Floor New York, NY 10001 212-563-9154 Hartgen Archeological Associates Inc. 1744 Washington Avenue Extension Rensselaer, NY 12144 518-283-0534 Creighton Manning Engineering, LLP 2 Winners Circle Albany, NY 12205 518-446-0396 Kaaterskill Associates 517 Main Street P.O. Box 1010 Cairo, NY 12413 518-622-9667 i Draft Environmental Impact Statement New Greene County Jail TABLE OF CONTENTS GREENE COUNTY JAIL DEIS SUMMARY ........................................................................................ -
THE BULLETIN Number 53 November 1971
THE BULLETIN Number 53 November 1971 CONTENTS Preface - L.A.B and Stanley Wisniewski 1 The Ryders Pond Site - Julius Lopez and Stanley Wisniewski 2 The Hammerstone Rockshelter - Paul L. Weinman and Thomas P. Weinman 22 Minutes of the 55th Annual Meeting, New York State Archeological Association 24 Book Note - L.A.B 28 No. 53, November 1971 1 Editorial Preface: The Ryders Point Site The publication of the following report by the late Julius Lopez on the vanished Ryders Pond site in Brooklyn has been delayed for the past few years by considerations of space, finance and policy. Its eventual publication, however, was inevitable and obligatory; it may well be the only report ever to be made on a Brooklyn site by a competent archaeologist dealing with the material in relatively modern terms. The data had been assembled and part of the report was in manuscript before Mr. Lopez's death on December 5, 1961. It was then turned over for completion to a colleague, Stanley Wisniewski, by Mr. Lopez's widow, Mrs. Eleanor Lopez. In its completed form it was much too lengthy for publication in a single or even two issues of The Bulletin, but its uniqueness as a record precluded thought of serious cutting or condensation. After much discussion the decision, approved by Mr. Wisniewski, Mrs. Lopez, and the editorial committee of NYSAA, has been to publish in three parts: the site history and lithics section in this issue, the ceramics and conclusion section and bibliography in the July, 1972, issue, and an addendum on four kaolin pipes by the late F. -
The Isaac Titus House History Coxsackie, New York
Birchwood Archaeological Services The Isaac Titus House History Coxsackie, New York by Anna Blinn Excerpted from: 2008 Anna Blinn, David Moyer and Rebecca Moyer Phase II Site Examination of the Titus House Site for the Water Tank Replacement Project Town of Coxsackie, Greene County, NY. Prepared by Birchwood Archaeological Services for the Town of Coxsackie. On File, New York State Office of Parks, Recreation and Historic Preservation, Waterford New York. The Isaac Titus House (excerpted from full Phase II report) Historic Overview Greene County New York sits in the northern region of the Catskill Mountains. Established in 1800, it was named for the Revolutionary War hero Nathaniel Greene. The Greene County seat is Catskill. The Village of Coxsackie was incorporated in 1867 allowing collection of taxes for sewer, water, streetlights, and police protection. Both the Town and Village of Coxsackie took their names from "Coxsackie", an Algonquin word variously believed to mean "Place of Owls", "Migrating Geese", or "Cut Rocks" (Beauchamp 1907). Pioneers settled on a small parcel of 6 acres purchased from the Indians in 1652. The old stone Pieter Bronk House on Coxsackie Creek was built in 1663, one year before the Dutch colonial government lost control to the English in the Hudson Valley (Ebenlein and Hubbard 1962). Casparus Bronk built the first sawmill in Coxsackie in 1750 (Fox 1976). The First Reformed Church, the oldest Church in Greene County, was established in 1732. The oldest highway in the town is the King’s Road of 1710. This road, which lead from King’s Road to the river, was laid out in 1790 and ran “between the line of Peter Bronk, Richard Bronk and Anthony Van Bergen” and son on “to the dock of Ephrahim Bogardus on the North River, to the high water mark.” In 1793, the road at the head of the landing is described as “leading from the dwelling house of Eliakim Reed to Coxsackie Landing”, and, in 1806, the Coxsackie Turnpike was built (Vedder 1927). -
Discovery Report Appendix M Watershed Recommended Scope of Work Memorandum Mid-Hudson Watershed HUC 02020006
Discovery Report Appendix M Watershed Recommended Scope of Work Memorandum Mid-Hudson Watershed HUC 02020006 June 2017 Federal Emergency Management Agency Department of Homeland Security 26 Federal Plaza New York, NY May 26, 2017 Mr. Andrew Martin, Acting Branch Chief Risk Analysis Branch FEMA Region II 26 Federal Plaza New York, NY 10278-0002 Re: Mid-Hudson Watershed Recommended Stream Segments for Study Please accept the State’s priorities for new or revised floodplain mapping within the Mid-Hudson Watershed as developed by the Mid-Hudson Discovery project. Two initial pre-Discovery community engagement meetings were held for all stakeholders within the Mid-Hudson Watershed via webinar on May 10th and 11th, 2016. The purpose of these initial webinars was to introduce stakeholders to the Discovery project concepts and discuss upcoming timelines for future meetings that should be attended. Following the pre-Discovery community engagement meetings, the project team held five Discovery meetings for stakeholders within the Mid-Hudson Watershed during the week of October 17, 2016. The Greene County Discovery meeting was held the morning of October 18th; the Ulster County Discovery meeting was held the afternoon of October 18th; the Albany County Discovery meeting was held the afternoon of October 19th; the Rensselaer County Discovery meeting was held the morning of October 20th and the Columbia County Discovery meeting was held the afternoon of October 20th. During these meetings the project team followed up on the information collected during the pre-Discovery webinars and through Discovery stakeholder surveys sent to communities before the meetings, discussed the Discovery process, collected information on community mapping needs, as well as determined if any existing data could be incorporated into a future Risk MAP project. -
Discovery Report Appendix H Discovery Meeting Summary Memorandum Mid-Hudson Watershed HUC 02020006
Discovery Report Appendix H Discovery Meeting Summary Memorandum Mid-Hudson Watershed HUC 02020006 June 2017 Federal Emergency Management Agency Department of Homeland Security 26 Federal Plaza New York, NY Memorandum To: Mid-Hudson Watershed Discovery Project File From: NYSDEC Floodplain Management Section Date: June 2017 Re: Mid-Hudson Watershed Discovery Meeting Summary Two initial Pre-Discovery webinars were held for all stakeholders within the Mid-Hudson Watershed on May 10, 2016 and May 11, 2016. The purpose of these webinars was to: introduce watershed stakeholders to Risk MAP Discovery project concepts; review the Discovery Stakeholder Survey to be completed by watershed stakeholders; the survey served as a way for FEMA and NYSDEC to collect information upfront on communities mapping needs and existing data that could be incorporated into a possible Risk MAP project; and to discuss upcoming timelines for future Discovery Meetings and the Discovery project overall. Five Risk MAP Discovery Meetings were held in the Mid-Hudson Watershed during the week of October 17, 2016. The purpose of the Discovery Meetings was to present the draft Discovery Report and Maps containing the information collected to date, and to provide the communities with an additional opportunity for input. This memo is a summary of the information collected through the Discovery project engagement process for the Mid-Hudson Watershed and will be used to determine the floodplain mapping restudy priorities. Albany County, CID# 36001C Pre- Discovery Webinar Attendance: Attended Discovery Stakeholder Survey Completed: June 5, 2016, October 19, 2016 Discovery Meeting Attendance: October 19, 2016 Community Representative(s): Lee Bormann, Critical Incident Emergency Management Unit Commander (Survey and Meeting) Albany County Sheriff Office 58 Verda Avenue Clarksville, NY 12041 518-720-8025 [email protected] Peter Bayzon, Natural Resource Specialist (Meeting) Albany County Soil and Water Conservation District P.O. -
Attachment E – 2010 Marine Survey Summary Report
Champlain Hudson Power Express Project Project Description and Purpose (Supplement) ATTACHMENT E 2010 MARINE SURVEY SUMMARY REPORT Champlain Hudson Power Express Project Attachment E Marine Route Survey Report July 2010 TABLE OF CONTENTS SECTION NO. PAGE NO. 1.0 Introduction ..................................................................................................................... 1 2.0 Physical and Chemical Characteristics of Major Aquatic Systems Sediment Sampling ........................................................................................................................................ 2 2.1 Geophysical Survey ...................................................................................................... 2 2.1.1 Methods ..................................................................................................................... 2 2.1.2 Existing Conditions .................................................................................................. 3 2.1.2.1 Lake Champlain ...................................................................................... 3 2.1.2.2 Champlain Canal ..................................................................................... 5 2.1.2.3 Hudson River .......................................................................................... 7 2.1.2.4 Harlem River and East River ................................................................ 12 2.2 Summary ....................................................................................................................