10/30/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/30/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 44
October 30, 2019
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for November 2019 will be conducted on November 20 and November 21 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services DNA Subcommittee
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the DNA Subcommittee to be held on:
Date:November 8, 2019
Time:9:00 a.m. - 11:00 a.m.
Place:Empire State Development Corporation (ESDC)
633 3rd Ave.
37th Fl. Board Rm.
New York, NY
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting: Division of Criminal Justice Services, Office of Forensic Services, 80 S. Swan St., Albany, NY, (518) 485-5052
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health and the Office of Alcoholism and Substance Abuse Services hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for institutional services to comply with Title 14 NYCRR, Chapter XXI, Parts 818, 817, 816. The following changes are proposed:
Non-Institutional Services
The following is a clarification to the December 26, 2018 noticed provision regarding The New York State Office of Alcoholism and Substance Abuse Services (OASAS) change to the Medicaid reimbursement for freestanding chemical dependence residential rehabilitation services (Title 14 NYCRR, Chapter XXI, Part 818), chemical dependence residential rehabilitation services for youth (Part 817), and freestanding chemical dependence residential medically supervised withdrawal services (Part 816) to a new fee-based methodology effective January 1, 2019. This service was originally noticed as an Institutional service and will now be Non-Institutional.
There was no change to the fiscal impact with this change. The estimated all shares impact (cost) of this proposal is $6.8 million per year. The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2018/2019 is $1.7 Million (all shares).
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Office of Parks, Recreation and Historic Preservation
Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
In accordance with subdivision (c) of section 427.4 of title 9 NYCRR notice is hereby given that the New York State Board for Historic Preservation will be considering nomination proposals for listing of properties in the State and National Register of Historic Places at a meeting to be held on Wednesday, December 4th, 2019 at New York State Museum, Seventh Floor, 222 Madison Avenue, Empire State Plaza, Albany, NY 12230.
The following properties will be considered:
1. Buffalo Public School #78 (PS78), Buffalo, Erie County
2. Forsyth-Warren Farm, Lockport vic., Niagara County
3. Empire Worsted Mill, Jamestown, Chautauqua County
4. Lewis Avenue Congregational Church, Brooklyn, Kings County
5. Accord Historic District, Accord, Ulster County
6. Ezra Huntington House, Auburn, Cayuga County
7. Minerva and Daniel DeLand House, Fairport, Monroe County
8. Merrill-Soule None Such Mincemeat Factory, Syracuse, Onondaga County
9. National Headquarters, March on Washington for Jobs and Freedom, New York, New York County
10. Broadway Historic District, Monticello, Sullivan County
11. North Guilford Cemetery, North Guilford, Chenango County
12. Sanford W. and Maude Smith House, Chatham, Columbia County
To be considered by the board, comments may be submitted to Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Tuesday, December 3rd or may be submitted in person at the meeting by contacting Daniel Mackay at the same address no later than December 3rd.
For further information, contact: Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 268-2171
PUBLIC NOTICE
Department of State F-2019-0653 Date of Issuance – October 30, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York. The applicant’s consistency certification and supporting information are also available electronically at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0653-GreenbergConsistencyCertification.pdf
In F-2019-0653, Michael Greenberg and Associates, Bermuda Lagoon, 23 Covlee Drive, Westport, CT, The applicant has proposed to perform maintenance dredging of an area 4,599 s.f. to -4' Mean Low Water with a maximum 1' overdredge. Approximately 553 cubic yards of mud, sand and silt will be dredged by clamshell bucket, placed in dump scows, and disposed of at the Western LIS disposal site (WLDS).
The WLDS is located in Long Island Sound and is an approximately 1.5 nautical mile (nmi) x 1.5 nmi area located at a center point of 40.99167N; -73.4825W. More information regarding this site can be found at: https://www.nae.usace.army.mil/Missions/Disposal-Area-Monitoring-System-DAMOS/Disposal-Sites/ or at: https://www.epa.gov/ocean-dumping/dredged-material-management-long-island-sound
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, by Friday, November 14, 2019.
Comments should be addressed to Department of State, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected]. Please include the file no. F-2019-0653 in your submission.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-0672 Date of Issuance – October 30, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York. The applicant’s consistency certification and supporting information are also available electronically at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0672-ElectricBoatConsistencyCertification.pdf
In F-2019-0672, General Dynamics-Electric Boat Corporation (Electric Boat), Thames River, 75 Eastern Point Road, Groton, CT; The applicant is proposing to perform significant infrastructure improvements at the existing facility. The description submitted states “As part of the Facilities Master Plan (FMP), Electric Boat intends to implement modifications to the existing in-water and terrestrial infrastructure in the South Yard area to accommodate the US Navy's plan to design and build a new class of ballistic missile submarines (SSBNs), the COLUMBIA class. In-water activities involve dredging an estimated 984,000 cubic yards (cy) of sediment from the South Yard to support a floating dry dock submersion basin, berthing of support and transport vessels, and staging of a floating dry dock that will accommodate the larger COLUMBIA class submarines.”
On June 6,2019 the US Army Corps of Engineers (USACE) and US Environmental Protection Agency USEPA) issued a Suitability Determination finding that 890,000 cubic yards of dredged sediment from the South Yard was suitable for open-water disposal at the Eastern Long Island Sound Disposal Site (ELDS) under USACE application no. NAE-2017-02739. The remaining 94,000 cy of dredged material was determined to be unsuitable for open-water placement and will be placed at an upland location. The ELDS is located in Long Island Sound and is a 1nautical mile (nmi) x 1.5 nmi irregularly shaped polygon located at a center point of 41.27184N; -72.10375W. More information regarding this site can be found at: https://www.nae.usace.army.mil/Missions/Disposal-Area-Monitoring-System-DAMOS/Disposal-Sites/ or at: https://www.epa.gov/ocean-dumping/dredged-material-management-long-island-sound.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, by Friday, November 29, 2019.
Comments should be addressed to Department of State, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected]. Please include the file no. F-2019-0672 in your submission.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-0801 Date of Issuance – October 30, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2019-0801, Richard Kleinknecht is proposing to construct a 6’x 75’ floating dock. The float will consist of three, 20 foot sections and one 15 foot section. Eight seasonal mooring anchors will be installed with 18” chock blocks located on each corner of the individual floats in order to keep the floating structure from resting on the sea floor. The project is located at 28 Plover Lane, Lloyd Harbor, NY 11743 on Lloyd Harbor.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0801Kleinknecht.pdf
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice or November 29, 2019.
Comments should be addressed to Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2019-0928-DA Date of Issuance – October 30, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent to the maximum extent practicable with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2019-0928-DA, Eastern Federal Lands Highway Division of the Federal Highway Administration (FHWA), in cooperation with Fire Island National Seashore of the National Park Service (NPS) and the New York Governor's Office of Storm Recovery (GOSR) proposes to rehabilitate a 0.57 mile segment of Burma Road between Lighthouse Checkpoint and Kimset on Fire Island, Suffolk County, New York. The project includes roadway reconditioning, raising profile, embankment construction, installation of aggregate base, roadway stabilization, sign improvement, and other miscellaneous work. Rehabilitating and repairing approximately 0.57 miles of unpaved road on Fire Island National Seashore. Repairs include strengthening the road with compacted aggregate and sand, cleaning ditches, and other miscellaneous work within the roadway. All work will take place within the existing roadway. The purpose of the proposed activity is to repair areas of the dirt road that were damaged by Hurricane Sandy in 2012.
The federal agency’s consistency determination and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York or at the following location: https://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0928-DA.pdf
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice or November 14, 2019.
Comments should be addressed to Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail to: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Notice of Review of Request for Brownfield Opportunity Area Conformance Determination Project: 399 Ohio Street Site Location: Buffalo River Corridor Brownfield Opportunity Area City of Buffalo, Erie County
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the Buffalo River Corridor Brownfield Opportunity Area, in the City of Buffalo, on November 27, 2017. The designation of the Buffalo River Corridor Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On October 2nd, 2019, 4216 Group, LLC submitted a request for the Secretary of State to determine whether the 300 Ohio Street Site, which will be located within the designated Buffalo River Corridor Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination that was prepared for the designated Buffalo River Corridor Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://www.dos.ny.gov/opd/programs/pdfs/BOA/301_Ohio_BOA_Conformance_Application_10-2-19.pdf
Comments must be submitted no later than November 29th, 2019, either by mail to: Christopher Bauer, Department of State, Office of Planning and Development, 65 Court St., Suite 208, Buffalo, NY 14202, or by email to: [email protected]
PUBLIC NOTICE
Department of State Notice of Review of Request for Brownfield Opportunity Area Conformance Determination Project: 1050-1088 Niagara Street Location: Tonawanda Street Corridor Brownfield Opportunity Area City of Buffalo, Erie County
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the Tonawanda Street Corridor Brownfield Opportunity Area, in the City of Buffalo, on November 27, 2017. The designation of the Tonawanda Street Corridor Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On October 2nd, 2019, 9271 Group, LLC submitted a request for the Secretary of State to determine whether the 1050-1088 Niagara Street Site which will be located within the designated Tonawanda Street Corridor Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination that was prepared for the designated Tonawanda Street Corridor Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://www.dos.ny.gov/opd/programs/pdfs/BOA/1050
Comments must be submitted no later than December 6th, 2019, either by mail to: Christopher Bauer, Department of State, Office of Planning and Development, 65 Court St., Suite 208, Buffalo, NY 14202, or by email to: [email protected]
PUBLIC NOTICE
Department of State Notice of Review of Request for Brownfield Opportunity Area Conformance Determination Project: Steel Sun 2, Unit 9 Location: City of Lackawanna First Ward Brownfield Opportunity Area City of Lackawanna, Erie County
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the City of Lackawanna First Ward Brownfield Opportunity Area, in the City of Lackawanna, on November 27, 2017. The designation of the City of Lackawanna First Ward Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On October 9th, 2019, Steel Sun 2, LLC submitted a request for the Secretary of State to determine whether the 399 Ohio Street Site, which will be located within the designated City of Lackawanna First Ward Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination that was prepared for the designated City of Lackawanna First Ward Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://www.dos.ny.gov/opd/programs/pdfs/BOA/Steel_Sun_2_Conformance_Application.pdf
Comments must be submitted no later than December 6th, 2019, either by mail to: Christopher Bauer, Department of State, Office of Planning and Development, 65 Court St., Suite 208, Buffalo, NY 14202, or by email to: [email protected]
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0623 In the matter of TC Syracuse Development Associates, LLC., George Laigaie, 300 Conshohocken State Road, West Conshohocken, PA 19428 concerning building code and fire safety requirements including a variance for travel distance and fire resistance ratings.
Involved is the construction of a new storage occupancy building, five stories in height, located at 7211 and 7219 Morgan Road, Town of Clay, County of Onondaga, New York.
PUBLIC NOTICE
Department of State Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
W HEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Rossana Rosado, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
ADAIR LAW FIRM, LLP (04)
ANDERSON & OCHS, LLP (04)
AXELROD LLP (14)
B
BERANBAUM MENKEN BEN-ASHER & BIERMAN LLP (04)
BOWEN, KENDALL & ASSOCIATES, L.L.P. (04)
BRIAN MARGOLIS, M.D. AND ANTHONY SPADARO, M.D. LLP (09)
BROWN & GEORGE LAW GROUP, LLP (14)
BROWN, GAVALAS & FROMM, LLP (99)
C
CAMACHO MAURO MULHOLLAND LLP (04)
CARILLO & KOBER LLP (09)
CLAIR, GREIFER LLP (04)
COHEN & LYNN CERTIFIED PUBLIC ACCOUNTANTS, LLP (09)
COLLAR CITY PODIATRY, LLP (99)
COWEN LAW FIRM, LLP (14)
D
DEBROSSE & STUDLEY, LLP (09)
DITO & INTERNICOLA LLP (04)
DONOHOE TALBERT LLP (99)
E
ENGEL & GUTSIN, LLP (04)
F
FINLEY, FLETCHER & PILCH, LLP (99)
G
GROSSMAN & FLANAGAN, LLP (09)
H
HAFETZ & NECHELES LLP (14)
HOLZMAN MOSS BOTTINO ARCHITECTURE LLP (04)
J
JUVELIER & O'SULLIVAN, LLP (09)
L
LETTERA & MOSIELLO LLP (14)
LOMBARDI DENTAL ASSOCIATES, LLP (04)
M
MANDEL BHANDARI LLP (09)
MCMAHON & KELLY LLP (99)
MELNICK, ABDULLAH & ASSOCIATES, LLP (09)
MIELO & STASKO, LLP (04)
MITTMAN & AHLERS, L.L.P. (09)
MORELLI & LASSALLE, LLP (14)
N
NAPOLI BERN, LLP (04)
O
ORTHOPAEDIC ASSOCIATES OF SARATOGA, LLP (99)
P
PM ARCHITECTS LLP (99)
Q
QASHU & SCHOENTHALER LLP (09)
R
REDTOP ARCHITECTS LLP (04)
RITZ CLARK & BEN-ASHER LLP (04)
RK ADLER LLP (09)
S
SAYID AND ASSOCIATES, LLP (99)
SHER LLP (09)
SMITHTOWN DENTAL ASSOCIATES, LLP (99)
STANLEY LAW OFFICES, LLP (04)
STATHOPOULOS & GLOUMIS, LLP (09)
STIM PRO, LLP (14)
SUSAN M. KARTEN & ASSOCIATES, LLP (09)
T
THE LONG FIRM, LLP (09)
THE NATHANSON LAW FIRM LLP (04)
THE WALISEVER FIRM LLP (09)
THE WARFIELD GROUP LLP (04)
V
VECERE & TRAVAGLIA L.L.P. (14)
VENDIOLA & PEREZ LLP (04)
VILLAGE PRIMARY CARE, LLP (99)
VILLAMAR & EISENFELD LLP (14)
W
WALTER & DOLAN, CERTIFIED PUBLIC ACCOUNTANTS, L.L.P. (99)
WEITZMAN AND CHESNER, M.D.S, LLP (99)
WELLBORN & PALUCH LLP (14)
WORBY, GRONER, EDELMAN & NAPOLI, BERN, LLP (04)
6
6429 TRANSIT VETERINARY MEDICINE LLP (04)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
J
JOHNSON FISTEL, LLP (14) (CA)
K
KLAUBER & KLAUBER, LLP (04) (NJ)
M
MORICE, LAYTON & FAGAN, LLP (14) (MD)
S
SOCIAL SECURITY DISABILITY ASSISTANCE LAW FIRM, LLP (09) (DE)
W
WILSON AGOSTO LLP (14) (NJ)
Z
ZELLE MCDONOUGH & COHEN LLP. (09) (MA)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this 30th day of October in the year two thousand nineteen.
ROSSANA ROSADO
Secretary of State
PUBLIC NOTICE
Susquehanna River Basin Commission
Grandfathering (GF) Registration Notice
SUMMARY: This notice lists Grandfathering Registration for projects by the Susquehanna River Basin Commission during the period set forth in DATES.
DATES: September 1-30, 2019.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists GF Registration for projects, described below, pursuant to 18 CFR 806, Subpart E for the time period specified above:
Grandfathering Registration Under 18 CFR part 806, Subpart E
1. Twin Hickory Golf Club, Inc., GF Certificate No. GF-201909045, Town of Hornellsville, Steuben County, N.Y.; Wells A and B; Issue Date: September 18, 2019.
2. Town of Owego – Water District #3, GF Certificate No. GF-201909046, Town of Owego, Tioga County, N.Y.; Wells 1, 2, and 3; Issue Date: September 18, 2019.
3. Pennsylvania American Water Company – Montrose District, GF Certificate No. GF-201909047, Bridgewater Township, Susquehanna County, Pa.; Lake Montrose; Issue Date: September 18, 2019.
4. Rohrer’s Quarry Inc., GF Certificate No. GF-201909048, Warwick and Penn Townships, Lancaster County, Pa.; Well 3; Issue Date: September 18, 2019.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: October 9, 2019.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: September 1-30, 2019.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22 (f) for the time period specified above:
Approvals By Rule – Issued Under 18 CFR 806.22(f):
1. Chesapeake Appalachia, L.L.C.; Pad ID: Trowbridge; ABR-201909001; Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 3, 2019.
2. Seneca Resources Company, LLC.; Pad ID: D09-K; ABR-201909002; Shippen Township, Cameron County; Jones Township, Elk County; and Sergeant Township, McKean County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 3, 2019.
3. Chesapeake Appalachia, L.L.C.; Pad ID: Bonnie; ABR-20090904.R2; Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 4, 2019.
4. Chesapeake Appalachia, L.L.C.; Pad ID: Hunsinger; ABR-20090905.R2; Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 4, 2019.
5. Chesapeake Appalachia, L.L.C.; Pad ID: Martin; ABR-20090906.R2; Granville Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 4, 2019.
6. Chesapeake Appalachia, L.L.C.; Pad ID: Farr; ABR-20090907.R2; Towanda Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 4, 2019.
7. Range Resources – Appalachia, LLC; Pad ID: Cornwall B Unit 1H – 4H; ABR-201405003.R1; Lewis Township, Lycoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 9, 2019.
8. Chesapeake Appalachia, L.L.C.; Pad ID: Sharer; ABR-20090913.R2; Stevens Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 9, 2019.
9. Range Resources – Appalachia, LLC; Pad ID: Ogontz 3H, 7H & 9H; ABR-20090606.R2; Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 10, 2019.
10. Pennsylvania General Energy Company, L.L.C.; Pad ID: COP Tract 596 Pad A; ABR-201909004; Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9000 mgd; Approval Date: September 11, 2019.
11. Range Resources – Appalachia, LLC; Pad ID: McWilliams 1H-2H; ABR-20090607.R2; Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 12, 2019.
12. Range Resources – Appalachia, LLC; Pad ID: Gulf USA 67H-68H; ABR-20140606.R1; Snow Shoe Township, Centre County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 13, 2019.
13. Repsol Oil & Gas USA, LLC.; Pad ID: OLD MINE ROAD (02 188); ABR-201909003; Hamilton Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: September 16, 2019.
14. ARD Operating, LLC; Pad ID: Bonnel Run H&F Pad D; ABR-201404003.R1; Pine Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 20, 2019.
15. ARD Operating, LLC; Pad ID: COP Tr 027C Pad A; ABR-201407005.R1; McHenry Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 20, 2019.
16. ARD Operating, LLC; Pad ID: COP Tr 027C Pad B; ABR-201407006.R1; McHenry Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 20, 2019.
17. RD Operating, LLC; Pad ID: Marilyn Ely Pad A; ABR-201404009.R1; Gamble Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 20, 2019.
18. ARD Operating, LLC; Pad ID: COP 259 Pad B; ABR-20090440.R2; Burnside Township, Centre County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 20, 2019.
19. ARD Operating, LLC; Pad ID: COP 252 Pad B; ABR-20090445.R2; Grugan Township, Clinton County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 20, 2019.
20. ARD Operating, LLC.; Pad ID: COP 259 Pad A; ABR-20090513.R2; Burnside Township, Centre County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 20, 2019.
21. ARD Operating, LLC; Pad ID: COP Tr 551 A; ABR-201404008.R1; McIntyre Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 25, 2019.
22. Chesapeake Appalachia, L.L.C.; Pad ID: Welles 2; ABR-20090940.R2; Terry Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 25, 2019.
23. SWN Production Company, LLC; Pad ID: NR-03-COLWELL WEST-PAD; ABR-201406002.R1; New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9999 mgd; Approval Date: September 27, 2019.
24. SWN Production Company, LLC; Pad ID: NR-17-COLEMAN-PAD; ABR-201406003.R1; Great Bend Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9999 mgd; Approval Date: September 27, 2019.
25. SWN Production Company, LLC; Pad ID: Ivey Pad Site; ABR-20090608.R2; Forest Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: September 27, 2019.
Dated: October 9, 2019.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document