<<

State Route 17 at Exit 122 May, 2007 PIN 8006.72

CHAPTER VIII: List of Agencies, Organizations, and Persons to Whom Copies of the Statement Were Sent

In accordance with the NYSDOT Design Procedure Manual, the Table VIII-1 lists all local, state and federal agencies and persons to whom copies of the DR/DEIS were sent.

TABLE VIII-1 List of Agencies, Organizations, and Persons to Whom Copies of the DR/DEIS Were Sent Agency Address Federal Agencies Federal Highway Administration Division Administrator Division Administrator Federal Highway Administration Leo W. O'Brien Federal Bldg. - Rm 719 Clinton Avenue & North Pearl Street Albany, NY 12207 Federal Highway Administration Eastern Resource Center Eastern Resource Center Federal Highway Administration 10 South Howard Street - Suite 4000 Baltimore, MD 21201-2819 U.S. Department of Transportation Washington Office (HEP-30) Office of the Secretary of Federal Highway Administration Transportation 400 7th Street, SW Washington, DC 20590 US Environmental Protection Agency US Environmental Protection Agency Office of Federal Activities Office of Federal Activities, EIS Filing Section, Room 7220 Ariel Rios Building, South Lobby Mail Code 2252-A 1220 Avenue NW Washington, DC 20460 Department of the Interior Director, Office of Environmental Policy and Office of Environmental Policy and Compliance Compliance Department of Interior Main Interior Building, MS 2340 1849 C. Street, NW Washington, DC 20240 Environmental Protection Agency, Environmental Protection Agency, Region II Region II Strategic Planning and Multi-Media Protection Branch 290 Broadway 25th Floor New York, NY 10007-1866

NYS Route 17 at Exit 122: Design Report and Draft Environmental Impact Statement Page VIII-1

New York State Route 17 at Exit 122 May, 2007 PIN 8006.72

TABLE VIII-1 List of Agencies, Organizations, and Persons to Whom Copies of the DR/DEIS Were Sent (Continued) Agency Address Federal Agencies (Continued) Department of Energy Division of NEPA Affairs Department of Energy Room 4 G 064 1000 Independence Avenue, SW Washington, DC 20585 National Center for Environmental Special Program Group (F16) Health National Center for Environmental Health Center for Disease Control & Prevention 1600 Clifton Road Atlanta, GA 30333 Department of Housing & Urban Office of the Secretary’s Representative Development Department of Housing & Urban Development Room 3541 26 Federal Plaza New York, NY 10278 Advisory Council on Historic Executive Director Preservation Advisory Council on Historic Preservation Office of Planning & Review Old Post Office Building 1100 Pennsylvania Avenue, NW Suite 809 Washington, DC 20004 US Department of Agriculture Office of the Secretary US Department of Agriculture Room 200A 14th & Independence Avenue, SW Washington, DC 20250 Department of Defense, Deputy Assistant Secretary of Environment, & Safety Defense, Environment & Safety Pentagon, Room 3B, 252 Washington, DC 20301 Federal Aviation Administration Regional Administrator Federal Aviation Administration Eastern Region 1 Aviation Plaza Jamaica, NY 11434-4809

NYS Route 17 at Exit 122: Design Report and Draft Environmental Impact Statement Page VIII-2

New York State Route 17 at Exit 122 May, 2007 PIN 8006.72

TABLE VIII-1 List of Agencies, Organizations, and Persons to Whom Copies of the DR/DEIS Were Sent (Continued) Agency Address Federal Agencies (Continued) US Army Corps of Engineers Chief, Regulatory Branch New York District US Army Corps of Engineers 26 Federal Plaza New York, NY 10278 Environmental Analysis Branch New York District U.S. Army Engineers 26 Federal Plaza New York, NY 10278 Federal Transit Administration Regional Administrator Federal Transit Administration Region 2 1 Bowling Green, Rm 439 New York, NY 10004-1415 National Oceanic & Atmospheric NEPA Coordinator Administration National Oceanic & Atmospheric Admin. SSMC3, Room 15603 1315 East-West Highway Silver Spring, MD 20910 National Marine Fisheries Service Regional Director, Northeastern Region National Marine Fisheries Service 1 Blackburn Drive Gloucester, MA 01930 Federal Emergency Management Regional Director-Region II Agency Federal Emergency Management Agency Room 1337, 26 Federal Plaza New York, NY 10278 State Agencies NYS Department of Environmental NYS Department of Environmental Conservation Conservation - Region 3 Division of Environmental Permits 21 South Putt Corners Road New Paltz, NY 12561-1620

NYS Route 17 at Exit 122: Design Report and Draft Environmental Impact Statement Page VIII-3

New York State Route 17 at Exit 122 May, 2007 PIN 8006.72

TABLE VIII-1 List of Agencies, Organizations, and Persons to Whom Copies of the DR/DEIS Were Sent (Continued) Agency Address State Agencies (Continued) NYS Office of Parks, Recreation & Director, Historic Preservation Field Services Historic Preservation Bureau Historic Preservation Field Services NYS Office of Parks, Recreation & Historic Bureau Preservation Peebles Island, PO Box 189 Waterford, NY 12188 NYS Office of Parks, Recreation & Director of Planning Historic Preservation Agency Building 1 Empire State Plaza Albany, NY 12238 Department of Agriculture & Markets Department of Agriculture & Markets Capitol Plaza 1 Winner Circle Albany, NY 12235 New York State Police New York State Police Building 22 State Campus Albany, NY 12226 ATTN: Traffic Services NY Department of Health Dr, William Stasiuk Center for Environmental Health NYS Department of Health 547 River Road Troy, New York 12180 Empire State Development Empire State Development 30 South Pearl Street Albany, NY 12245 New York State Clearinghouse Assistant State Clearinghouse Administrator New York State Clearinghouse NYS Division of the Budget State Capital Albany, NY 12224 Authority NY Division Director New York State Thruway Authority 4 Executive Boulevard, 4th Floor Suffern, NY 10901

NYS Route 17 at Exit 122: Design Report and Draft Environmental Impact Statement Page VIII-4

New York State Route 17 at Exit 122 May, 2007 PIN 8006.72

TABLE VIII-1 List of Agencies, Organizations, and Persons to Whom Copies of the DR/DEIS Were Sent (Continued) Agency Address Local Agencies and Persons Orange County Executive Mr. Edward A. Diana Orange County Executive Orange County Government Center 255 Main Street Goshen, NY 10924 Orange County Department of Mr. Edmund Fares, Commissioner Public Works Orange County Department of Public Works P.O. Box 509, Route 17M Goshen, NY 10924 Orange County Planning David Church, Planning Commissioner Department Orange County Planning Department 124 Main Street, Bldg 1887 Goshen, NY 10924 Town of Wallkill, Supervisor Mr. John Ward, Supervisor Town of Wallkill Town Hall 99 Tower Drive, Building A Middletown, NY 10941-2026 NYS Assembly, District 97 Hon. Annie Rabbitt Assembly Member NYS Assembly, District 97 41 High Street Goshen, NY 10924 NYS Senate, District 39 Hon. William Larkin, Jr. State Senator NYS Senate, District 39 1093 Little Britain Road New Windsor, NY 12553 Orange County Legislature M. William Lahey Legislative Chairman Orange County Legislature 70 Willow Lane New Windsor, NY 12553

NYS Route 17 at Exit 122: Design Report and Draft Environmental Impact Statement Page VIII-5

New York State Route 17 at Exit 122 May, 2007 PIN 8006.72

TABLE VIII-1 List of Agencies, Organizations, and Persons to Whom Copies of the DR/DEIS Were Sent (Continued) Agency Address Local Agencies and Persons (Continued) US Congress, 19th District Hon. Sue W. Kelly US Congresswoman US Congress, 19th District Orange County Government Center 255 Main Street, 3rd Floor Goshen, NY 10924 US Congress, 22nd District Hon. Maurice Hinchey US Congressman US Congress, 22nd District City Hall, 3rd Floor 16 James Street Middletown, NY 10940 US Senate Hillary Rodham Clinton 780 Third Avenue, Suite 2601 New York, NY 10017 US Senate Charles Schumer 757 Third Avenue, Suite 17-02 New York, NY 10017 Herbert Albert LLC Mr. Peter Albert 90 Crystal Run Road Middletown, NY 10941 Orange Regional Medical Center Mr. Ron Lewis Orange Regional Medical Center 60 Prospect Avenue Middletown, NY 10941 New York State Police Zone Commander Captain Stephen Nevins Troop F 55 Crystal Run Road Middletown, NY 10941-9755 High Hotels LTD Mr. Frank L. McCabe, President 1853 William Penn Way PO Box 10008 Lancaster, Pa. 17605-0008 Sol Lebovitz Highland Mills, NY 10930 M & S Realty Co. Dr. Joel & Cynthia Weintraub Middletown, NY 10940 Crystal Run Crossing, LLC MSJS Realty Corp

NYS Route 17 at Exit 122: Design Report and Draft Environmental Impact Statement Page VIII-6

New York State Route 17 at Exit 122 May, 2007 PIN 8006.72

TABLE VIII-1 List of Agencies, Organizations, and Persons to Whom Copies of the DR/DEIS Were Sent (Continued) Agency Address Local Agencies and Persons (Continued) Oil Corp 150 East 42nd Street New York, NY 10017-5612 Crystal Run Associates LLC A. Holmes Fetherolf Monroe, NY 10950 Michael A. Gurda Gurda, Gurda & Smeith ESOS/41 Dolson Avenue P.O. Box 578 Middletown, NY 10940 Martin Ban Revocable Trust c/o Helena Sinovicia Trustee Bay Terrace, NY 11360 Crystal River Corporation Phyllis J. & Victor A. La Belle Middletown, NY Vista Realty Associates, LLC Holiday Lake, LLC Fabricant Lipman Goshen, NY 10924 Walter R. & Dorothy White Middletown, NY 10940 Wayne M. Gurda Goshen, NY 10924 Sidney Mayer Middletown, NY 10940 100 Jems LLC Silvio & Linda Dilorio Middletown, NY 10940 Westage Companies Attn: Mr. Patrick Sheridan 200 Westage Business Center Suite 120 Fishkill, NY 12424 Broadway-Middleton Co. Harry & Helen Christensen Woodridge, NJ 07075-1238

90 Crystal Run, LLC Almad Crystal Run 85 LLC Ware-in, LLC Brooklyn, NY 11235 John S. & Virginia G. Fischetti Middletown, NY 10940

NYS Route 17 at Exit 122: Design Report and Draft Environmental Impact Statement Page VIII-7