Land Acquisitions; Cayuga Nation, Cayuga County Parcels, Cayuga County, New York, 19973-19975 [2023-06979]

Download as PDF Federal Register / Vol. 88, No. 64 / Tuesday, April 4, 2023 / Notices information collection process is replaced with electronic and digital signature processes. Respondents: Individuals or households, Business or other for profit, Not-for-profit institutions, state, local or tribal government. Estimated Number of Respondents: 83,606. Estimated Number of Responses: 83,606. Frequency of Response: 1. Average Hours per Response: 0.179. Total Estimated Burden: 18,894.78. B. Solicitation of Public Comment This notice is soliciting comments from members of the public and affected parties concerning the collection of information described in Section A on the following: (1) Whether the proposed collection of information is necessary for the proper performance of the functions of the agency, including whether the information will have practical utility; (2) The accuracy of the agency’s estimate of the burden of the proposed collection of information; (3) Ways to enhance the quality, utility, and clarity of the information to be collected; and (4) Ways to minimize the burden of the collection of information on those who are to respond; including through the use of appropriate automated collection techniques or other forms of information technology, e.g., permitting electronic submission of responses. HUD encourages interested parties to submit comments in response to these questions. C. Authority Section 3507 of the Paperwork Reduction Act of 1995, 44 U.S.C. 3507. Jeffrey D. Little, General Deputy Assistant Secretary for Housing. [FR Doc. 2023–06943 Filed 4–3–23; 8:45 am] BILLING CODE 4210–67–P DEPARTMENT OF THE INTERIOR Geological Survey ddrumheller on DSK120RN23PROD with NOTICES1 [GX21EE000101100] Notice of Public Meeting of Scientific Earthquake Studies Advisory Committee Geological Survey, Interior. Notice of teleconference meeting. AGENCY: ACTION: In accordance with the Federal Advisory Committee Act of 1972, the U.S. Geological Survey SUMMARY: VerDate Sep<11>2014 19:41 Apr 03, 2023 Jkt 259001 (USGS) is hereby giving notice that the Scientific Earthquake Studies Advisory Committee (SESAC) will meet as noted below. DATES: The teleconference meetings will be held on Thursday, May 11, 2023, from 11 a.m. to 1 p.m. and 3 p.m. to 5 p.m. Eastern Daylight Time (EDT); Monday, May 15, 2023, from 12 p.m. to 2 p.m. EDT; and Wednesday, May 17, 2023, from 12 p.m. to 2 p.m. EDT. FOR FURTHER INFORMATION CONTACT: Dr. Gavin Hayes, USGS, by email at ghayes@usgs.gov or by telephone at 303–374–4449. Individuals in the United States who are deaf, deafblind, hard of hearing, or have a speech disability may dial 711 (TTY, TDD, or TeleBraille) to access telecommunications relay services. Individuals outside the United States should use the relay services offered within their country to make international calls to the point-ofcontact in the United States. SUPPLEMENTARY INFORMATION: The teleconference meeting will be open to the public. The SESAC will review the current activities of the USGS Earthquake Hazards Program (EHP) and discuss future priorities. Agenda topics will include EHP strategic planning; administration priorities and interactions; budget opportunities; balance of activities supported by the EHP; External Grants; National Earthquake Hazards Reduction Program; National Seismic Hazard Model; ShakeAlert; and reports from SESAC subcommittees. Meeting Accessibility/Special Accommodations: Please make requests in advance for sign language interpreter services, assistive listening devices, or other reasonable accommodations. We ask that you contact the person listed in the FOR FURTHER INFORMATION CONTACT section of this notice at least seven (7) business days prior to the meeting to give the Department of the Interior sufficient time to process your request. All reasonable accommodation requests are managed on a case-by-case basis. Members of the public wishing to participate in the teleconference meeting should contact Dr. Gavin Hayes by email at ghayes@usgs.gov no later than three (3) business days prior to the meeting. Teleconference meeting call-in information and any updates to the agenda will be provided via email to registered participants. Time will be allowed at the public meeting for any individual or organization wishing to make formal oral comments. To allow for full consideration of information by the SESAC members, written notice must be PO 00000 Frm 00071 Fmt 4703 Sfmt 4703 19973 provided to Dr. Gavin Hayes by email at ghayes@usgs.gov at least three (3) business days prior to the meeting. Any written comments received will be provided to the SESAC members. Detailed minutes of the meeting will be available for public inspection within 90 days of the meeting. Public Disclosure of Comments: Before including your address, phone number, email address, or other personally identifiable information (PII) in your comment, you should be aware that your entire comment—including your PII—may be made publicly available at any time. While you may ask us in your comment to withhold your PII from public review, we cannot guarantee that we will be able to do so. Authority: 5 U.S.C. 10. Linda R. Huey, Program Specialist, Natural Hazards Mission Area. [FR Doc. 2023–06888 Filed 4–3–23; 8:45 am] BILLING CODE 4338–11–P DEPARTMENT OF THE INTERIOR Bureau of Indian Affairs [234A2100DD/AAKC001030/ A0A501010.999900] Land Acquisitions; Cayuga Nation, Cayuga County Parcels, Cayuga County, New York Bureau of Indian Affairs, Interior. ACTION: Notice. AGENCY: The Assistant Secretary— Indian Affairs made a final agency determination to acquire in trust 113.96 acres, more or less, of land known as the Cayuga County Parcels in the Village of Union Springs and the Town of Springport, Cayuga County, New York, (Site) for the Cayuga Nation, (Tribe) for gaming and other purposes. DATES: This final determination was made on March 29, 2023. FOR FURTHER INFORMATION CONTACT: Ms. Paula L. Hart, Director, Office of Indian Gaming, Mailstop 3543, 1849 C Street NW, Washington, DC 20240, paula.hart@bia.gov, (202) 219–4066. SUPPLEMENTARY INFORMATION: On the date listed in the DATES section of this notice, the Assistant Secretary—Indian Affairs made a final agency determination to acquire the Site, consisting of 113.96 acres, more or less, in trust for the Tribe under the authority of the Indian Reorganization Act of June 18, 1934, 25 U.S.C. 5108. The Assistant Secretary—Indian Affairs, on behalf of the Secretary of the Interior, will SUMMARY: E:\FR\FM\04APN1.SGM 04APN1 19974 Federal Register / Vol. 88, No. 64 / Tuesday, April 4, 2023 / Notices ddrumheller on DSK120RN23PROD with NOTICES1 immediately acquire title to the Site in the name of the United States of America in trust for the Tribe upon fulfillment of all Departmental requirements. The 113.96 acres, more or less, are described as follows: Tax Lot No. 134.17–1–1.51 (Approximately 106.960 Acres) All that tract or parcel of land situate in the Town of Springport, Village of Union Springs, County of Cayuga and State of New York, being a part of Lot No. 92 in said Town, bounded and described as follows: Beginning at a point in the west line of New York State Route No. 90 at the northeast corner of lands of Cayuga Nation of New York as recorded in the Cayuga County Clerk’s Office in liber 1129 of deeds at page 225 Thence; North 83°30′22″ West, along the north line of said lands of Cayuga Nation of New York, a distance of 371.99 feet to the northwest corner of said lands of Cayuga Nation of New York Thence; South 04°50′25″ West, along the west line of said lands of Cayuga Nation of New York, a distance of 160.00 feet to a point in the north line of Union Hose and Engine Company as recorded in the Cayuga County Clerk’s Office in liber 860 of deeds at page 232 Thence; North 83°30′22″ West, along the north line of said lands of Union Hose and Engine Company, a distance of 799.54 feet to the northwest corner of said lands of Union Hose and Engine Company Thence; South 05°25′45″ West, along the west line of said lands of Union Hose and Engine Company and other lands of Union Hose and Engine Company as recorded in the Cayuga County Clerk’s Office in liber 697 of deeds at page 231, a distance of 534.30 feet to a point in the south line of aforesaid Lot No. 92 Thence; North 83°30′22″ West, along the said south line of Lot No. 92, a distance of 1475.56 feet to a point Thence; North 01°58′30″ East, a distance of 418.74 feet to a point Thence; North 83°31′30″ West, a distance of 81.00 feet to a point in the former east line of Lehigh Valley Railroad Thence; North 01°58′30″ East, along the said former east line of Lehigh Valley Railroad, a distance of 387.06 feet to a point Thence; North 01°06′13″ East, continuing along the said former east line of Lehigh Valley Railroad, a distance of 484.62 feet to a point Thence; North 04°48′31″ West, continuing along the said former east line of Lehigh Valley Railroad, a distance of 733.54 feet to a point in the north line of aforesaid Lot No. 92 Thence; South 83°18′47″ East, along the said north line of Lot No. 92, a distance of 2484.27 feet to the northwest corner of lands of Cayuga Nation of New York as recorded in the Cayuga County Clerk’s Office in liber 1129 of deeds at page 222 Thence; South 00°54′40″ East, along the west line of said lands of Cayuga Nation of VerDate Sep<11>2014 19:41 Apr 03, 2023 Jkt 259001 New York, a distance of 176.89 feet to a point Thence; South 04°15′56″ East, continuing along the west line of said lands of Cayuga Nation of New York, a distance of 135.00 feet to the southwest corner of said lands of Cayuga Nation of New York Thence; North 85°44′04″ East, along the south line of said lands of Cayuga Nation of New York, a distance of 117.00 feet to a point Thence; South 04°15′56″ East, a distance of 173.22 feet to a point Thence; South 01°15′36″ East, a distance of 200.00 feet to a point Thence; North 89°40′33″ East, a distance of 199.62 feet to a point in the aforesaid west line of New York State Route No. 90 Thence; South 01°15′36″ East, along the said west line of New York State Route No. 90, a distance of 305.60 feet to a point Thence; South 01°50′03″ West, continuing along the said west line of New York State Route No. 90, a distance of 184.98 feet to a point Thence; South 04°50′25″ West, continuing along the said west line of New York State Route No. 90, a distance of 184.59 feet to the point and place of beginning Containing 4,659,193.3 square feet or 106.960 acres of land, more or less. Tax Lot No. 134.17–1–1.21 (Approximately 1.024 Acres More or Less) All that tract or parcel of land situate in the Town of Springport, Village of Union Springs, County of Cayuga and State of New York, being a part of Lot No. 92 in said Town, bounded and described as follows: Beginning at the intersection of the north line of said Lot No. 92 and the present west line of New York State Route No. 90 Thence; South 06°35′57″ East, along the said present west line of New York State Route No. 90, a distance of 120.03 feet to a point in the said present west line of New York State Route No. 90 Thence; South 85°44′04″ West, a distance of 308.04 feet to a point in the east line of lands of Cayuga Nation of New York as recorded in the Cayuga County Clerk’s Office in liber 1208 of deeds at page 236 Thence; North 00°54′40″ West, along the said east line of lands of Cayuga Nation of New York, a distance of 176.89 feet to a point in the aforesaid north line of Lot No. 92 Thence; South 83°18′47″ East, along the said north line of Lot No. 92, a distance of 298.24 feet to the point and place of beginning Containing 44,618.1 square feet or 1.024 acres, more or less Tax Lot No. 134.17–1–1.121 (Approximately 0.963 Acres) All that tract or parcel of land situate in the Town of Springport, Village of Union Springs, County of Cayuga and State of New York, being a part of Lot No. 92 in said Town, bounded and described as follows: Beginning at a point in the present west line of New York State Route No. 90, said point being located South 06°35′57″ East, a distance of 120.03 feet from the PO 00000 Frm 00072 Fmt 4703 Sfmt 4703 intersection of the said present west line of New York State Route No. 90 with the north line of said Lot No. 92 Thence; South 06°35′57″ East, along the said present west line of New York State Route No. 90, a distance of 135.11 feet to the northeast corner of lands of David J. Rouse Jr. & Lisa A. Rouse, now or formerly, as recorded in the Cayuga County Clerk’s Office in liber 1244 of deeds at page 171 Thence; South 85°44′04″ West, along the north line of said lands of David J. Rouse Jr. & Lisa A. Rouse and the westerly prolongation thereof, a distance of 313.54 feet to a point Thence; North 04°15′56″ West, a distance of 135.00 feet to a point Thence; North 85°44′04″ East, a distance of 308.04 feet to the point and place of beginning Containing 41,957.0 square feet or 0.963 acres of land, more or less Tax Lot No. 141.05–1–3 (Approximately 1.366 Acres) All that tract or parcel of land situate in the Town of Springport, Village of Union Springs, County of Cayuga and State of New York, being a part of Lot No. 92 in said Town, bounded and described as follows: Beginning at a point in the north line of lands of Union Hose & Engine Company as recorded in the Cayuga County Clerk’s Office in liber 860 of deeds at page 232, said point being located South 83°30′22″ East, a distance of 799.54 feet from an existing rebar at the northwest corner of said lands of Union Hose & Engine Company Thence; North 04°50′25″ East, a distance of 160.00 feet to a point Thence; South 83°30′22″ East, a distance of 371.99 feet to a point in the west line of New York State Route No. 90 Thence; South 04°50′25″ West, along the said west line of New York State Route No. 90, a distance of 160.00 feet to a point in the aforesaid north line of lands of Union Hose & Engine Company Thence; North 83°30′22″ West, along the said north line of lands of Union Hose & Engine Company, a distance of 371.99 feet to the point and place of beginning Containing 59,493.0 square feet or 1.366 acres of land, more or less Tax Lot No. 150.00–1–29.1 (Approximately 3.654 Acres) All that tract or parcel of land situate in the Town of Springport, County of Cayuga and State of New York, being part of Great Lot No. 7 of the East Cayuga Reservation, bounded and described as follows: Beginning at a point in the present west line of New York State Route No. 90 as established by New York State Appropriation Map No. 31, Parcel No. 40 at the intersection of said west line of New York State Route No. 90 with the north line of lands of Patricia L. Thornton and David J. Thornton as recorded in the Cayuga County Clerk’s Office in liber 999 of deeds at page 292 Thence; South 85°55′53″ West, along the said north line of said lands of Patricia L. E:\FR\FM\04APN1.SGM 04APN1 Federal Register / Vol. 88, No. 64 / Tuesday, April 4, 2023 / Notices Thornton and David J. Thornton and continuing along the north line of lands of Robert C. Butler and Karolyn A. Butler as recorded in the Cayuga County Clerk’s Office in liber 1012 of deeds at page 291, and also lands of Robert A. Markert and Kathleen M. Markert as recorded in the Cayuga County Clerk’s Office in liber 1409 of deeds at page 244, a distance of 681.61 feet to a point in the east line of lands of Walter J. McDonald, now or formerly, as recorded in the Cayuga County Clerk’s Office in liber 720 of deeds at page 338 Thence; northeasterly, along the said east line of lands of Walter J. McDonald on a curve to the left with a radius of 1891.50 feet, a distance of 292.17 feet to the southwest corner of lands of Lorie K. Fischer and Todd R. Fischer as recorded in the Cayuga County Clerk’s Office in liber 1183 of deeds at page 206. Said curve having a chord bearing of North 23°09′17″ East and a chord distance of 291.88 feet Thence; North 85°55′53″ East, along the said south line of said lands of Lorie K. Fischer and Todd R. Fischer, a distance of 553.31 feet to a point in the aforesaid present west line of New York State Route No. 90 Thence; South 02°54′59″ East, along the said present west line of New York State Route No. 90, a distance of 259.60 feet to the point and place of beginning Containing 159,162.6 square feet or 3.654 acres of land, more or less Authority: This notice is published in the exercise of authority delegated by the Secretary of the Interior to the Assistant Secretary—Indian Affairs by 209 Departmental Manual 8.1, and is published to comply with the requirements of 25 CFR 151.12 (c)(2)(ii) that notice of the decision to acquire land in trust be promptly provided in the Federal Register. Bryan Newland, Assistant Secretary—Indian Affairs. [FR Doc. 2023–06979 Filed 4–3–23; 8:45 am] BILLING CODE 4337–15–P DEPARTMENT OF THE INTERIOR Bureau of Land Management [BLM_CA_FRN_MO4500161911] Notice of Public Meetings: Northern California District Resource Advisory Council Bureau of Land Management, Interior. ACTION: Notice of public meetings. ddrumheller on DSK120RN23PROD with NOTICES1 AGENCY: In accordance with the Federal Land Policy and Management Act of 1976 and the Federal Advisory Committee Act of 1972, the U.S. Department of the Interior, Bureau of Land Management (BLM) Northern SUMMARY: VerDate Sep<11>2014 19:41 Apr 03, 2023 Jkt 259001 California District Resource Advisory Council (RAC) will meet in 2023 as follows. DATES: The 2023 schedule of meetings for the Northern California District RAC is as follows: April 26–27; May 24–25; and August 23–24. The Council will participate in field tours of BLMmanaged public lands on Wednesday, April 26, May 24, and August 23 from 10 a.m. to 4 p.m. each day, and will meet in formal session on Thursday, April 27, May 25, and August 24. All meetings start at 8 a.m. and conclude at 2:30 p.m. Each meeting will be held inperson with a virtual participation option available on the Zoom platform. All Council meetings and field tours are open to the public. ADDRESSES: The April meeting will be held, and the field tour will commence and conclude, at the Bureau of Land Management Northern California District Office, 6640 Lockheed Drive, Redding, CA 96002. The May meeting will be held, and the field tour will commence and conclude, at the BLM Arcata Field Office, 1695 Heindon Road, Arcata, CA 95521. The August meeting will be held, and the field tour will commence and conclude, at the BLM Eagle Lake Field Office, 2550 Riverside Drive, Susanville, CA 96130. If the COVID–19 protocols are reinstated and in-person meetings are prohibited, the field tours will be cancelled, and the meetings will be held virtually. Meeting links, participation instructions, and field tour details will be provided to the public via news media, social media, and posted on the RAC’s web page at blm.gov/get-involved/rac/California/ northern-california-rac, and through personal contact 2 weeks prior to the meeting. Written comments pertaining to the meeting can be sent to the BLM Northern California District Office, at the address listed earlier, marked Attention: RAC meeting comments. FOR FURTHER INFORMATION CONTACT: Public Affairs Officer Joseph J. Fontana, telephone: (530) 260–0189, email: jfontana@blm.gov. Individuals in the United States who are deaf, deafblind, hard of hearing, or have a speech disability may dial 711 (TTY, TDD, or TeleBraille) to access telecommunications relay services. Individuals outside the United States should use the relay services offered within their country to make international calls to the point-ofcontact in the United States. SUPPLEMENTARY INFORMATION: The 15member council advises the Secretary of the Interior, through the BLM, on a variety of planning and management issues associated with public land PO 00000 Frm 00073 Fmt 4703 Sfmt 4703 19975 management on BLM-managed public lands in northern California and northwest Nevada. For the April meeting, agenda topics include review and comment on development of the BLM Northern California Integrated Resource Management Plan (NCIP), review and comment on a recreation business plan for the Redding Field Office, updates on proposed changes to the BLM’s grazing regulations, status of a management plan revision for the Cascade Siskiyou National Monument (CSNM), and a status report on pending land acquisitions. For the May meeting, agenda topics include review and comment on: (1) development of the NCIP, (2) a recreation business plan for the King Range National Conservation Area, and (3) development of a management plan revision for the CSNM; discussion of the RAC’s potential development of guidelines for recreation use; and updates on pending land acquisitions. For the August meeting, agenda topics include review and comment on the management plan for the NCIP and on the management plan revision for the CSNM; an update on wild horse and burro management; and a status report on the BLM’s grazing regulations. All meetings are open to the public. Each formal council meeting will have time allocated for public comments at 11 a.m. Depending on the number of people wishing to speak and the time available, the amount of time for oral comments may be limited. Written public comments may be sent to the BLM Northern California District Office at the address listed in the ADDRESSES section of this notice. All comments received will be provided to the RAC. Public Disclosure of Comments: Before including your address, phone number, email address, or other personal identifying information in your comment, you should be aware that your entire comment—including your personal identifying information—may be made publicly available at any time. While you can ask us in your comment to withhold your personal identifying information from public review, we cannot guarantee that we will be able to do so. Members of the public are welcome on field tours but must provide their own transportation and meals. Detailed meeting minutes for the RAC meetings will be maintained in the Northern California District Office. Minutes will also be posted to the California RAC web page. Meeting Accessibility/Special Accommodations: Please make requests in advance for sign language interpreter services, assistive listening devices, or E:\FR\FM\04APN1.SGM 04APN1

Agencies

[Federal Register Volume 88, Number 64 (Tuesday, April 4, 2023)]
[Notices]
[Pages 19973-19975]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2023-06979]


-----------------------------------------------------------------------

DEPARTMENT OF THE INTERIOR

Bureau of Indian Affairs

[234A2100DD/AAKC001030/A0A501010.999900]


Land Acquisitions; Cayuga Nation, Cayuga County Parcels, Cayuga 
County, New York

AGENCY: Bureau of Indian Affairs, Interior.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: The Assistant Secretary--Indian Affairs made a final agency 
determination to acquire in trust 113.96 acres, more or less, of land 
known as the Cayuga County Parcels in the Village of Union Springs and 
the Town of Springport, Cayuga County, New York, (Site) for the Cayuga 
Nation, (Tribe) for gaming and other purposes.

DATES: This final determination was made on March 29, 2023.

FOR FURTHER INFORMATION CONTACT: Ms. Paula L. Hart, Director, Office of 
Indian Gaming, Mailstop 3543, 1849 C Street NW, Washington, DC 20240, 
[email protected], (202) 219-4066.

SUPPLEMENTARY INFORMATION: On the date listed in the DATES section of 
this notice, the Assistant Secretary--Indian Affairs made a final 
agency determination to acquire the Site, consisting of 113.96 acres, 
more or less, in trust for the Tribe under the authority of the Indian 
Reorganization Act of June 18, 1934, 25 U.S.C. 5108. The Assistant 
Secretary--Indian Affairs, on behalf of the Secretary of the Interior, 
will

[[Page 19974]]

immediately acquire title to the Site in the name of the United States 
of America in trust for the Tribe upon fulfillment of all Departmental 
requirements. The 113.96 acres, more or less, are described as follows:

Tax Lot No. 134.17-1-1.51 (Approximately 106.960 Acres)

    All that tract or parcel of land situate in the Town of 
Springport, Village of Union Springs, County of Cayuga and State of 
New York, being a part of Lot No. 92 in said Town, bounded and 
described as follows:

Beginning at a point in the west line of New York State Route No. 90 
at the northeast corner of lands of Cayuga Nation of New York as 
recorded in the Cayuga County Clerk's Office in liber 1129 of deeds 
at page 225
Thence; North 83[deg]30'22'' West, along the north line of said 
lands of Cayuga Nation of New York, a distance of 371.99 feet to the 
northwest corner of said lands of Cayuga Nation of New York
Thence; South 04[deg]50'25'' West, along the west line of said lands 
of Cayuga Nation of New York, a distance of 160.00 feet to a point 
in the north line of Union Hose and Engine Company as recorded in 
the Cayuga County Clerk's Office in liber 860 of deeds at page 232
Thence; North 83[deg]30'22'' West, along the north line of said 
lands of Union Hose and Engine Company, a distance of 799.54 feet to 
the northwest corner of said lands of Union Hose and Engine Company
Thence; South 05[deg]25'45'' West, along the west line of said lands 
of Union Hose and Engine Company and other lands of Union Hose and 
Engine Company as recorded in the Cayuga County Clerk's Office in 
liber 697 of deeds at page 231, a distance of 534.30 feet to a point 
in the south line of aforesaid Lot No. 92
Thence; North 83[deg]30'22'' West, along the said south line of Lot 
No. 92, a distance of 1475.56 feet to a point
Thence; North 01[deg]58'30'' East, a distance of 418.74 feet to a 
point
Thence; North 83[deg]31'30'' West, a distance of 81.00 feet to a 
point in the former east line of Lehigh Valley Railroad
Thence; North 01[deg]58'30'' East, along the said former east line 
of Lehigh Valley Railroad, a distance of 387.06 feet to a point
Thence; North 01[deg]06'13'' East, continuing along the said former 
east line of Lehigh Valley Railroad, a distance of 484.62 feet to a 
point
Thence; North 04[deg]48'31'' West, continuing along the said former 
east line of Lehigh Valley Railroad, a distance of 733.54 feet to a 
point in the north line of aforesaid Lot No. 92
Thence; South 83[deg]18'47'' East, along the said north line of Lot 
No. 92, a distance of 2484.27 feet to the northwest corner of lands 
of Cayuga Nation of New York as recorded in the Cayuga County 
Clerk's Office in liber 1129 of deeds at page 222
Thence; South 00[deg]54'40'' East, along the west line of said lands 
of Cayuga Nation of New York, a distance of 176.89 feet to a point
Thence; South 04[deg]15'56'' East, continuing along the west line of 
said lands of Cayuga Nation of New York, a distance of 135.00 feet 
to the southwest corner of said lands of Cayuga Nation of New York
Thence; North 85[deg]44'04'' East, along the south line of said 
lands of Cayuga Nation of New York, a distance of 117.00 feet to a 
point
Thence; South 04[deg]15'56'' East, a distance of 173.22 feet to a 
point
Thence; South 01[deg]15'36'' East, a distance of 200.00 feet to a 
point
Thence; North 89[deg]40'33'' East, a distance of 199.62 feet to a 
point in the aforesaid west line of New York State Route No. 90
Thence; South 01[deg]15'36'' East, along the said west line of New 
York State Route No. 90, a distance of 305.60 feet to a point
Thence; South 01[deg]50'03'' West, continuing along the said west 
line of New York State Route No. 90, a distance of 184.98 feet to a 
point
Thence; South 04[deg]50'25'' West, continuing along the said west 
line of New York State Route No. 90, a distance of 184.59 feet to 
the point and place of beginning
Containing 4,659,193.3 square feet or 106.960 acres of land, more or 
less.

Tax Lot No. 134.17-1-1.21 (Approximately 1.024 Acres More or Less)

    All that tract or parcel of land situate in the Town of 
Springport, Village of Union Springs, County of Cayuga and State of 
New York, being a part of Lot No. 92 in said Town, bounded and 
described as follows:

Beginning at the intersection of the north line of said Lot No. 92 
and the present west line of New York State Route No. 90
Thence; South 06[deg]35'57'' East, along the said present west line 
of New York State Route No. 90, a distance of 120.03 feet to a point 
in the said present west line of New York State Route No. 90
Thence; South 85[deg]44'04'' West, a distance of 308.04 feet to a 
point in the east line of lands of Cayuga Nation of New York as 
recorded in the Cayuga County Clerk's Office in liber 1208 of deeds 
at page 236
Thence; North 00[deg]54'40'' West, along the said east line of lands 
of Cayuga Nation of New York, a distance of 176.89 feet to a point 
in the aforesaid north line of Lot No. 92
Thence; South 83[deg]18'47'' East, along the said north line of Lot 
No. 92, a distance of 298.24 feet to the point and place of 
beginning
Containing 44,618.1 square feet or 1.024 acres, more or less

Tax Lot No. 134.17-1-1.121 (Approximately 0.963 Acres)

    All that tract or parcel of land situate in the Town of 
Springport, Village of Union Springs, County of Cayuga and State of 
New York, being a part of Lot No. 92 in said Town, bounded and 
described as follows:

Beginning at a point in the present west line of New York State 
Route No. 90, said point being located South 06[deg]35'57'' East, a 
distance of 120.03 feet from the intersection of the said present 
west line of New York State Route No. 90 with the north line of said 
Lot No. 92
Thence; South 06[deg]35'57'' East, along the said present west line 
of New York State Route No. 90, a distance of 135.11 feet to the 
northeast corner of lands of David J. Rouse Jr. & Lisa A. Rouse, now 
or formerly, as recorded in the Cayuga County Clerk's Office in 
liber 1244 of deeds at page 171
Thence; South 85[deg]44'04'' West, along the north line of said 
lands of David J. Rouse Jr. & Lisa A. Rouse and the westerly 
prolongation thereof, a distance of 313.54 feet to a point
Thence; North 04[deg]15'56'' West, a distance of 135.00 feet to a 
point
Thence; North 85[deg]44'04'' East, a distance of 308.04 feet to the 
point and place of beginning
Containing 41,957.0 square feet or 0.963 acres of land, more or less

Tax Lot No. 141.05-1-3 (Approximately 1.366 Acres)

    All that tract or parcel of land situate in the Town of 
Springport, Village of Union Springs, County of Cayuga and State of 
New York, being a part of Lot No. 92 in said Town, bounded and 
described as follows:

Beginning at a point in the north line of lands of Union Hose & 
Engine Company as recorded in the Cayuga County Clerk's Office in 
liber 860 of deeds at page 232, said point being located South 
83[deg]30'22'' East, a distance of 799.54 feet from an existing 
rebar at the northwest corner of said lands of Union Hose & Engine 
Company
Thence; North 04[deg]50'25'' East, a distance of 160.00 feet to a 
point
Thence; South 83[deg]30'22'' East, a distance of 371.99 feet to a 
point in the west line of New York State Route No. 90
Thence; South 04[deg]50'25'' West, along the said west line of New 
York State Route No. 90, a distance of 160.00 feet to a point in the 
aforesaid north line of lands of Union Hose & Engine Company
Thence; North 83[deg]30'22'' West, along the said north line of 
lands of Union Hose & Engine Company, a distance of 371.99 feet to 
the point and place of beginning
Containing 59,493.0 square feet or 1.366 acres of land, more or less

Tax Lot No. 150.00-1-29.1 (Approximately 3.654 Acres)

    All that tract or parcel of land situate in the Town of 
Springport, County of Cayuga and State of New York, being part of 
Great Lot No. 7 of the East Cayuga Reservation, bounded and 
described as follows:

Beginning at a point in the present west line of New York State 
Route No. 90 as established by New York State Appropriation Map No. 
31, Parcel No. 40 at the intersection of said west line of New York 
State Route No. 90 with the north line of lands of Patricia L. 
Thornton and David J. Thornton as recorded in the Cayuga County 
Clerk's Office in liber 999 of deeds at page 292
Thence; South 85[deg]55'53'' West, along the said north line of said 
lands of Patricia L.

[[Page 19975]]

Thornton and David J. Thornton and continuing along the north line 
of lands of Robert C. Butler and Karolyn A. Butler as recorded in 
the Cayuga County Clerk's Office in liber 1012 of deeds at page 291, 
and also lands of Robert A. Markert and Kathleen M. Markert as 
recorded in the Cayuga County Clerk's Office in liber 1409 of deeds 
at page 244, a distance of 681.61 feet to a point in the east line 
of lands of Walter J. McDonald, now or formerly, as recorded in the 
Cayuga County Clerk's Office in liber 720 of deeds at page 338
Thence; northeasterly, along the said east line of lands of Walter 
J. McDonald on a curve to the left with a radius of 1891.50 feet, a 
distance of 292.17 feet to the southwest corner of lands of Lorie K. 
Fischer and Todd R. Fischer as recorded in the Cayuga County Clerk's 
Office in liber 1183 of deeds at page 206. Said curve having a chord 
bearing of North 23[deg]09'17'' East and a chord distance of 291.88 
feet
Thence; North 85[deg]55'53'' East, along the said south line of said 
lands of Lorie K. Fischer and Todd R. Fischer, a distance of 553.31 
feet to a point in the aforesaid present west line of New York State 
Route No. 90
Thence; South 02[deg]54'59'' East, along the said present west line 
of New York State Route No. 90, a distance of 259.60 feet to the 
point and place of beginning
Containing 159,162.6 square feet or 3.654 acres of land, more or 
less

    Authority: This notice is published in the exercise of authority 
delegated by the Secretary of the Interior to the Assistant Secretary--
Indian Affairs by 209 Departmental Manual 8.1, and is published to 
comply with the requirements of 25 CFR 151.12 (c)(2)(ii) that notice of 
the decision to acquire land in trust be promptly provided in the 
Federal Register.

Bryan Newland,
Assistant Secretary--Indian Affairs.
[FR Doc. 2023-06979 Filed 4-3-23; 8:45 am]
BILLING CODE 4337-15-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.