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