7/7/10 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/7/10 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXII, ISSUE 27
July 07, 2010
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.
NOTICE OF PUBLIC HEARING
Insurance Department
Superintendent of Insurance James J. Wrynn seeks the input of the public to determine whether he will revise eligible coverages on the export list, as set forth in Insurance Department Regulation 41 (11NYCRR 27). A public hearing on August 20 in New York City will explore the possibility of increasing insurance capacity by easing access to unauthorized insurers when the authorized insurance market is unresponsive.
The hearing is being held pursuant to Section 2118(b)(4) of the Insurance Law, which authorizes the Superintendent, after conducting a public hearing, to amend the number of declinations required to be obtained prior to making an excess line placement, with respect to particular coverages.
Regulation 41 establishes standards and procedures for the placement of insurance by licensed excess line brokers with insurers not authorized to do business in New York. Among those requirements is that before a New York insurance risk can be placed with an unauthorized insurer, the risk must be offered to and declined by three authorized insurers that the excess line broker has reason to believe would consider writing that type of coverage or class of insurance. The second amendment to Regulation 41 established a list of coverages, commonly referred to collectively as the "Export List", which may be placed by excess line brokers with unauthorized insurers without first having to obtain the requisite number of declinations from authorized insurers.
The Excess Line Association of New York has proposed the addition of several classes to the export list on behalf of its members, which is available on the Insurance Department's website at www.ins.state.ny.us/iprop.htm#r41. Also included on the website is a list of the current coverages on the export list.
The public hearing will be held on August 20, 2010 at 10 a.m. at the New York State Insurance Department Neil Levin Hearing Room, 5th Floor, 25 Beaver St, New York, NY 10004. The hearing is open to the public. Information about the hearing is available at the Department's website, www.ins.state.ny.us. Testimony can be scheduled and written testimony submitted through the website.
Written comments for the hearing record also may be submitted to Export List Hearings 2010, Public Affairs Bureau, New York State Insurance Department, 25 Beaver Street, New York, NY 10004, or e-mailed to [email protected] with the subject line "EXPORT LIST HEARINGS 2010." The Department will accept comments for up to five business days after the hearing.
Oral or written testimony should address topics pertaining to the availability of insurance coverage by both authorized and unauthorized insurers, such as:
• The extent to which a particular type of coverage is readily available from authorized insurers.
• The reason(s) a particular type of coverage is not readily available from authorized insurers.
• The volume and nature of denials and restrictions on the coverage in question.
• Whether and the extent to which certain types of coverage are available from unauthorized insurers.
• The efficacy of a market assistance program as an alternative to the addition of any type of coverage to the export list.
In accordance with the Americans with Disabilities Act, the Department will provide a reasonable accommodation, including interpreter services for the hearing impaired, at no charge to any covered individual wishing to testify at these hearings, provided that such a request is received at least five business days prior to the particular hearing date and communicated in writing, Public Affairs Bureau, New York State Insurance Department, 25 Beaver Street, New York 10004, or by calling the Department at (212) 480-5262.
For additional information about the hearing, please contact: Jack Stein, Principal Insurance Examiner, Property Bureau, at (212) 480-5479, or by e-mail at [email protected]
PUBLIC NOTICE
Department of State F-2010-0245 Date of Issuance – July 7, 2010
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 and the Town of Smithtown Local Waterfront Revitalization 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.
In F-2010-0245, Karl Vogelsberg, is proposing to install an elevated 4' x 70' CCA wooden walkway with a grated vinyl deck as well as an elevated 4' x 60' CCA wooden pier with a grated vinyl deck and public access stairs on both sides of the 4' x 60' CCA wooden pier. The activity is proposed to take place over and adjacent to the Nissequogue River at 134 Oakside Drive, Town of Smithtown, Suffolk County.
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 July 22, 2010.
Comments should be addressed to the New York State Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Avenue, Suite, 1010, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2010-0452 (DA) Date of Issuance – July 7, 2010
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 United States Department of the Interior, Army Corps of Engineers - Buffalo District has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The consistency determination and accompanying public information and data is 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-2010-0452 DA, the U.S. Army Corps of Engineers - Buffalo District, is proposing to perform maintenance dredging of the Buffalo River and Ship Canal.
The proposal involves the maintenance dredging of approximately 450,000 cubic yards of sediment from the Federal navigation channels in the Buffalo River and Ship Canal. The dredging would occur to a depth of 23.5 feet below Low Water Datum (LWD) for Lake Erie and may include an additional six inches of "overdepth" to ensure that the specified depths are achieved. A combined dredging depth of 24 feet below LWD in these Federal channels is allowed under U.S. Army Corps of Engineers' authorities. The dredged material consists primarily of silts and clay, with some sands. The sediments have been thoroughly tested and evaluated, and are comparable to or somewhat more contaminated than those routinely maintenance dredged from Buffalo Harbor Federal navigation channels. The dredged material will be placed into the existing Corps' confined disposal facility (CDF) No. 4 located in the Outer Buffalo Harbor adjacent to the South Entrance Channel.
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., 10 days from the date of publication of this notice, or, by July 17, 2010.
Comments should be addressed to the New York State Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Avenue, Suite 1010, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Susquehanna River Basin Commission
Notice of Actions Taken at June 11, 2010, Meeting
AGENCY: Susquehanna River Basin Commission.
ACTION: Notice of Commission Actions.
SUMMARY: At its regular business meeting on June 11, 2010, in Harrisburg, Pennsylvania, the Commission held a public hearing as part of its regular business meeting. At the public hearing, the Commission: 1) approved and tabled certain water resources projects, including approval of two projects involving diversions into the basin; and 2) approved amendments to its Regulatory Program Fee Schedule.
DATE: June 11, 2010.
ADDRESSES: Susquehanna River Basin Commission, 1721 N. Front Street, Harrisburg, PA 17102-2391.
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; fax: (717) 238-2436; e-mail: [email protected]; or Stephanie L. Richardson, Secretary to the Commission, telephone: (717) 238-0423, ext. 304; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: In addition to the public hearing and its related action items identified below, the following items were also presented or acted on at the business meeting: 1) a presentation by the IMAX movie production staff at the Harrisburg Whitaker Center for Science and the Arts on development of an educational production on the future of the Chesapeake Bay; 2) a concluding report on the Paxton Creek Stormwater Management Project; 3) a progress report on implementation of the SRBC Remote Water Quality Monitoring Network; 4) a report on the present hydrologic conditions of the basin; 5) approval for proposed rulemaking amending 18 CFR Parts 806 and 808, and deleting and reserving Part 807; 6) ratification/approval of grants/contracts; 7) adoption of a FY-2012 budget commencing July 1, 2011; and 8) election of the member representing the State of New York as the new Chair and the member representing the Commonwealth of Pennsylvania as the new Vice Chair of the Commission to serve in the next fiscal year. The Commission heard counsel's report on legal matters affecting the Commission. The Commission also convened a public hearing and took the following actions:
Public Hearing – Projects Approved
1. Project Sponsor and Facility: Carrizo Oil & Gas, Inc. (East Branch Wyalusing Creek – Bonnice), Jessup Township, Susquehanna County, Pa. Surface water withdrawal of up to 0.720 mgd.
2. Project Sponsor: Chester County Solid Waste Authority. Project Facility: Lanchester Landfill, Salisbury and Caernarvon Townships, Lancaster County, Pa. Groundwater withdrawal of 0.075 mgd (30-day average) from two wells and six collection sumps; into-basin diversion of up to 0.050 mgd from the Delaware River Basin; and consumptive water use of up to 0.075 mgd.
3. Project Sponsor and Facility: Chief Oil & Gas LLC (Chest Creek – Kitchen), Chest Township, Clearfield County, Pa. Surface water withdrawal of up to 0.216 mgd.
4. Project Sponsor and Facility: East Resources, Inc. (Cowanesque River – Egleston), Nelson Township, Tioga County, Pa. Surface water withdrawal of up to 0.267 mgd.
5. Project Sponsor: EOG Resources, Inc. Project Facility: Blue Valley AMD Treatment Plant, Horton Township, Elk County, Pa. Into-basin diversion of up to 0.322 mgd from the Ohio River Basin.
6. Project Sponsor and Facility: KMI, LLC (West Branch Susquehanna River – Owner), Mahaffey Borough, Clearfield County, Pa. Surface water withdrawal of up to 2.000 mgd.
7. Project Sponsor: New Morgan Landfill Company, Inc. Project Facility: Conestoga Landfill, Bethel Township, Berks County, Pa. Modification to increase consumptive water use approval (Docket No. 20061206).
8. Project Sponsor and Facility: P.H. Glatfelter Company, Spring Grove Borough, York County, Pa. Consumptive water use of up to 0.460 mgd.
9. Project Sponsor and Facility: Pennsylvania General Energy Company, L.L.C. (Loyalsock Creek – Hershberger), Gamble Township, Lycoming County, Pa. Surface water withdrawal of up to 0.918 mgd.
10. Project Sponsor and Facility: Pennsylvania General Energy Company, L.L.C. (Pine Creek – Poust), Watson Township, Lycoming County, Pa. Surface water withdrawal of up to 0.918 mgd.
11. Project Sponsor and Facility: Stone Energy Corporation (Wyalusing Creek – Stang), Rush Township, Susquehanna County, Pa. Surface water withdrawal of up to 0.750 mgd.
12. Project Sponsor and Facility: Susquehanna Gas Field Services, L.L.C., Meshoppen Borough, Wyoming County, Pa. Groundwater withdrawal of up to 0.216 mgd from the Meshoppen Pizza Well.
13. Project Sponsor and Facility: Talisman Energy USA Inc. (Susquehanna River – Welles), Terry Township, Bradford County, Pa. Surface water withdrawal of up to 2.000 mgd.
14. Project Sponsor: United Water PA. Project Facility: Newberry System, Newberry Township, York County, Pa. Groundwater withdrawal of up to 0.071 mgd from Reeser Well 1 and 0.071 mgd from Reeser Well 2.
15. Project Sponsor: United Water PA. Project Facility: Newberry System, Newberry Township, York County, Pa. Groundwater withdrawal of up to 0.066 mgd from Susquehanna Village Well 1 and 0.066 mgd from Susquehanna Village Well 2.
Public Hearing – Projects Tabled
1. Project Sponsor and Facility: Linde Corporation (Lackawanna River – Carbondale Industrial Development Authority), Fell Township, Lackawanna County, Pa. Application for surface water withdrawal of up to 0.905 mgd.
2. Project Sponsor and Facility: Novus Operating, LLC (Tioga River – Mitchell), Covington Township, Tioga County, Pa. Application for surface water withdrawal of up to 1.750 mgd.
3. Project Sponsor and Facility: Walker Township Water Association, Walker Township, Centre County, Pa. Modification to increase the total groundwater system withdrawal limit (30-day average) from 0.523 mgd to 0.962 mgd (Docket No. 20070905).
Public Hearing – Amended Regulatory Program Fee Schedule
The Commission approved amendments to its Regulatory Program Fee Schedule intended to clarify the application of fees to certain projects and ease the impact of fees on groundwater remediation and municipal projects. There were no changes to the fee amounts.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: June 22, 2010.
Thomas W. Beauduy
Deputy Director
PUBLIC NOTICE
Susquehanna River Basin Commission
Notice of Projects Approved for Consumptive Uses of Water
AGENCY: Susquehanna River Basin Commission.
ACTION: Notice of Approved Projects.
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in "DATES."
DATE: May 1, 2010, through May 31, 2010.
ADDRESS: Susquehanna River Basin Commission, 1721 North Front Street, Harrisburg, PA 17102-2391.
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; fax: (717) 238-2436; e-mail: [email protected] or Stephanie L. Richardson, Secretary to the Commission, telephone: (717) 238-0423, ext. 304; 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 and 18 CFR § 806.22(f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR § 806.22(f):
1. East Resources, Inc., Pad ID: Johnson 434, ABR-20100501, Shippen Township, Tioga County, Pa.; Approval Date: May 3, 2010.
2. East Resources, Inc., Pad ID: Red Run Mountain 736, ABR-20100502, McIntyre Township, Lycoming County, Pa.; Approval Date: May 3, 2010.
3. East Resources, Inc., Pad ID: Newlin 476, ABR-20100503, Charleston Township, Tioga County, Pa.; Approval Date: May 3, 2010.
4. Stone Energy Corporation, Pad ID: Loomis Well No. 2H, ABR-20100504, Rush Township, Susquehanna County, Pa.; Approval Date: May 4, 2010.
5. Chief Oil & Gas, LLC, Pad ID: Flook Drilling Pad #1, ABR-20100505, Mifflin Township, Lycoming County, Pa.; Approval Date: May 5, 2010.
6. Chief Oil & Gas, LLC, Pad ID: Kerr Drilling Pad #1, ABR-20100506, Lathrop Township, Susquehanna County, Pa.; Approval Date: May 5, 2010.
7. Chesapeake Appalachia, LLC, Pad ID: Verex, ABR-20100507, Auburn Township, Susquehanna County, Pa.; Approval Date: May 6, 2010.
8. Chesapeake Appalachia, LLC, Pad ID: Pauliny, ABR-20100508, Terry Township, Bradford County, Pa.; Approval Date: May 6, 2010.
9. Chesapeake Appalachia, LLC, Pad ID: Coates, ABR-20100509, Standing Stone Township, Bradford County, Pa.; Approval Date: May 6, 2010.
10. Chesapeake Appalachia, LLC, Pad ID: Woodburn, ABR-20100510, Armenia Township, Bradford County, Pa.; Approval Date: May 6, 2010.
11. Chesapeake Appalachia, LLC, Pad ID: Jack, ABR-20100511, Windham Township, Wyoming County, Pa.; Approval Date: May 6, 2010.
12. EOG Resources, Inc., Pad ID: ROGERS 1H, ABR-20100512, Springfield Township, Bradford County, Pa.; Approval Date: May 10, 2010.
13. EXCO Resources (PA), Inc., Pad ID: Litke (Pad 2), ABR-20100513, Burnside Township, Centre County, Pa.; Approval Date: May 12, 2010, including a partial waiver of 18 CFR Section 806.15.
14. EXCO Resources (PA), Inc., Pad ID: Litke (Pad 3), ABR-20100514, Burnside Township, Centre County, Pa.; Approval Date: May 12, 2010, including a partial waiver of 18 CFR Section 806.15.
15. EXCO Resources (PA), Inc., Pad ID: Litke (Pad 5), ABR-20100515, Burnside Township, Centre County, Pa.; Approval Date: May 12, 2010, including a partial waiver of 18 CFR Section 806.15.
16. East Resources, Inc., Pad ID: Walker 438, ABR-20100516, Shippen Township, Tioga County, Pa.; Approval Date: May 12, 2010.
17. East Resources, Inc., Pad ID: Dandois 482, ABR-20100517, Sullivan Township, Tioga County, Pa.; Approval Date: May 12, 2010.
18. Cabot Oil & Gas Corporation, Pad ID: WarrinerR P2, ABR-20100518, Dimock Township, Susquehanna County, Pa.; Approval Date: May 13, 2010.
19. Cabot Oil & Gas Corporation, Pad ID: WarrinerR P5, ABR-20100519, Dimock Township, Susquehanna County, Pa.; Approval Date: May 13, 2010.
20. Cabot Oil & Gas Corporation, Pad ID: CarsonJ P1, ABR-20100520, Springville Township, Susquehanna County, Pa.; Approval Date: May 15, 2010.
21. Cabot Oil & Gas Corporation, Pad ID: HawleyW P1, ABR-20100521, Dimock Township, Susquehanna County, Pa.; Approval Date: May 15, 2010.
22. Talisman Energy USA, Inc., Pad ID: Gardiner 01 071, ABR-20100522, Troy Township, Bradford County, Pa.; Approval Date: May 15, 2010.
23. Talisman Energy USA, Inc., Pad ID: Vanblarcom 03 054, ABR-20100523, Columbia Township, Bradford County, Pa.; Approval Date: May 15, 2010.
24. Chesapeake Appalachia, LLC, Pad ID: Fred, ABR-20100524, Leroy Township, Bradford County, Pa.; Approval Date: May 15, 2010.
25. Chesapeake Appalachia, LLC, Pad ID: McConnell, ABR-20100525, Overton Township, Bradford County, Pa.; Approval Date: May 15, 2010.
26. Chesapeake Appalachia, LLC, Pad ID: Janet, ABR-20100526, Monroe Township, Bradford County, Pa.; Approval Date: May 15, 2010.
27. Chesapeake Appalachia, LLC, Pad ID: Treat, ABR-20100527, Rome Township, Bradford County, Pa.; Approval Date: May 15, 2010.
28. Chesapeake Appalachia, LLC, Pad ID: Morse, ABR-20100528, Leroy Township, Bradford County, Pa.; Approval Date: May 15, 2010.
29. Ultra Resources, Inc.; Pad ID: Patel 914, ABR-20100529, Abbott Township, Potter County, Pa.; Approval Date: May 17, 2010.
30. Anadarko E&P Company, LP, Pad ID: COP Tract 231 D, ABR-20100530, Snow Shoe Township, Centre County, Pa.; Approval Date: May 18, 2010, including a partial waiver of 18 CFR Section 806.15
31. EOG Resources, Inc., Pad ID: COP Pad A, ABR-20100531, Lawrence Township, Clearfield County, Pa.; Approval Date: May 18, 2010.
32. East Resources, Inc., Pad ID: Greenwood Hunting Lodge 427, ABR-20100532, McIntyre Township, Lycoming County, Pa.; Approval Date: May 18, 2010.
33. EOG Resources, Inc., Pad ID: PHC 28H/29H, ABR-20090918.1, Lawrence Township, Clearfield County, Pa.; Approval Date: May 19, 2010.
34. EOG Resources, Inc., Pad ID: PHC 4H, ABR-20090501.1, Lawrence Township, Clearfield County, Pa.; Approval Date: May 19, 2010.
35. EOG Resources, Inc., Pad ID: PHC 5H, ABR-20090502.1, Lawrence Township, Clearfield County, Pa.; Approval Date: May 19, 2010.
36. EOG Resources, Inc., Pad ID: PHC 6H, ABR-20090721.2, Lawrence Township, Clearfield County, Pa.; Approval Date: May 19, 2010.
37. XTO Energy Incorporated, Pad ID: Everbe Farms 8518H, ABR-20100533, Franklin Township, Lycoming County, Pa.; Approval Date: May 20, 2010.
38. Range Resources - Appalachia, LLC; Pad ID: Arrowhead Hunting Club Unit, ABR-20100534, Gallagher Township, Clinton County, Pa.; Approval Date: May 20, 2010.
39. Chesapeake Appalachia, LLC; Pad ID: Hayward New, ABR-20100535, Rome Township, Bradford County, Pa.; Approval Date: May 20, 2010.
40. Chesapeake Appalachia, LLC; Pad ID: Madden, ABR-20100536, Asylum Township, Bradford County, Pa.; Approval Date: May 21, 2010.
41. Chesapeake Appalachia, LLC; Pad ID: McGraw, ABR-20100537, Auburn Township, Susquehanna County, Pa.; Approval Date: May 21, 2010.
42. Chesapeake Appalachia, LLC; Pad ID: Cerca, ABR-20100538, Wyalusing Township, Bradford County, Pa.; Approval Date: May 21, 2010.
43. Chesapeake Appalachia, LLC; Pad ID: Rich, ABR-20100539, Troy Township, Bradford County, Pa.; Approval Date: May 21, 2010.
44. Chesapeake Appalachia, LLC; Pad ID: Flash, ABR-20100540, Rome Township, Bradford County, Pa.; Approval Date: May 21, 2010.
45. Anadarko E&P Company, LP, Pad ID: COP Tract 685 A, ABR-20100541, Cummings Township, Lycoming County, Pa.; Approval Date: May 24, 2010, including a partial waiver of 18 CFR Section 806.15.
46. Cabot Oil & Gas Corporation, Pad ID: RozellC P1, ABR-20100542, Jessup Township, Susquehanna County, Pa.; Approval Date: May 24, 2010.
47. Chesapeake Appalachia, LLC; Pad ID: Burkett, ABR-20100543, Smithfield Township, Bradford County, Pa.; Approval Date: May 25, 2010.
48. Chesapeake Appalachia, LLC; Pad ID: Matt Will Farms, ABR-20100544, Troy Township, Bradford County, Pa.; Approval Date: May 26, 2010.
49. Ultra Resources, Inc., Pad ID: Simonetti 817 (rev), ABR-20100545, Gaines Township, Tioga County, Pa.; Approval Date: May 26, 2010.
50. Chief Oil & Gas, LLC, Pad ID: Kitzmiller Drilling Pad #1, ABR-20100546, Jordan Township, Lycoming County, Pa.; Approval Date: May 27, 2010.
51. Chief Oil & Gas, LLC, Pad ID: Severcool Drilling Pad #1, ABR-20100547, Forkston Township, Wyoming County, Pa.; Approval Date: May 27, 2010.
52. Chief Oil & Gas, LLC, Pad ID: R & D Drilling Pad #1, ABR-20100548, Mehoopany Township, Wyoming County, Pa.; Approval Date: May 27, 2010.
53. Talisman Energy USA, Inc., Pad ID: Cole 03 016, ABR-20100549, Columbia Township, Bradford County, Pa.; Approval Date: May 27, 2010.
54. Cabot Oil & Gas Corporation, Pad ID: PettyJ P1, ABR-20100550, Dimock Township, Susquehanna County, Pa.; Approval Date: May 27, 2010.
55. EOG Resources, Inc., Pad ID: PHC Pad Q, ABR-20100551, Lawrence Township, Clearfield County, Pa.; Approval Date: May 27, 2010.
56. Talisman Energy USA, Inc., Pad ID: Wilber 03 065, ABR-20100552, Columbia Township, Bradford County, Pa.; Approval Date: May 27, 2010.
57. East Resources, Inc.; Pad ID: Breon 492, ABR-20100553, Sullivan Township, Tioga County, Pa.; Approval Date: May 28, 2010.
58. Range Resources - Appalachia, LLC; Pad ID: Harman, Lewis Unit #1H; ABR-20100554, Moreland Township, Lycoming County, Pa.; Approval Date: May 28, 2010.
59. EOG Resources, Inc., Pad ID: JBR PARTNERS 1V, ABR-20100555, Saint Marys City, Elk County, Pa.; Approval Date: May 28, 2010.
60. XTO Energy Incorporated, Pad ID: Tome 8522H, ABR-20100556, Moreland Township, Lycoming County, Pa.; Approval Date: May 28, 2010.
61. Chesapeake Appalachia, LLC; Pad ID: Kenyon, ABR-20100557, Overton Township, Bradford County, Pa.; Approval Date: May 28, 2010.
62. Chesapeake Appalachia, LLC; Pad ID: Feusner New, ABR-20100558, Litchfield Township, Bradford County, Pa.; Approval Date: May 28, 2010.
63. Ultra Resources, Inc.; Pad ID: Miksis 831, ABR-20100559; Gaines Township, Tioga County, Pa.; Approval Date: May 28, 2010.
64. Ultra Resources, Inc.; Pad ID: Coon Hollow 904, ABR-20100560; West Branch Township, Potter County, Pa.; Approval Date: May 28, 2010.
65. East Resources, Inc., Pad ID: Young 431, ABR-20100561, Shippen Township, Tioga County, Pa.; Approval Date: May 31, 2010.
AUTHORITY: P.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: June 22, 2010.
Stephanie L. Richardson
Secretary to the Commission
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. 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 Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2010-0297 Matter of JC Fibers Rochester, Inc., 1801 Mt. Read Blvd., Rochester, NY 14615 for a variance concerning: requirements for building area, smoke and heat venting, exit parameters.
Involved is the alteration and change of occupancy of an existing one-story building of non-combustible construction for mixed occupancies of high hazard, moderate hazard storage and business uses, with approximate gross floor area of 103,000 square feet, located at 1801 Mt. Read Blvd., Town of Greece, County of Monroe, State of New York.
End of Document