7/27/11 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/27/11 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIII, ISSUE 30
July 27, 2011
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
Deferred Compensation Board
Pursuant to the provisions of 9 NYCRR, Section 9003.2, authorized by Section 5 of the State Finance Law, the New York State Deferred Compensation Board, beginning Wednesday, July 27, 2011, is soliciting proposals from Financial Organizations to provide active international growth equity investment management, active international value equity investment management, active international core investment management and passive international equity investment management under a separate account structure. Each separate account will be a portion of a custom actively managed international equity portfolio. In addition, the passive manager selected will be the sole manager of a passive international equity portfolio. Both portfolios will be offered as investment options under the Deferred Compensation Plan for the Employees of the State of New York and Other Participating Public Jurisdictions, a plan meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto. A copy of the request for proposals may be obtained from Mark A. Kline, Executive Vice President, Callan Associates, Inc., 200 Park Avenue, Suite 230, Florham Park, NJ 07932, or on the Board's website: www.goer.state.ny.us/nysdcp/procurement/index.html. All proposals must be received no later than the close of business on Friday, September 2, 2011.
PUBLIC NOTICE
City of Jamestown Chautauqua County
The City of Jamestown, New York and Chautauqua County, New York are soliciting professional consulting services related to a "Police Services Consolidation Study for the City of jamestown, New York Police Department and the Chautauqua County, New York Sheriff's Office".
A copy of the request for proposal may be obtained from: James N. Olson, Director of Financial Services/City Clerk, City of Jamestown, P.O. Box 150, Jamestown, NY 14702-0150, [email protected]
All proposals must be submitted by August 29, 2011.
PUBLIC NOTICE
City of Rochester
The City of Rochester is soliciting proposals from Administrative Service Agencies, Trustees, and Financial Organizations for services in connection with a Deferred Compensation Plan that will meet the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Brian L. Roulin, CPA, Director of Finance, City of Rochester, 30 Church St., Rm., 109-A, Rochester, NY 14614, (585) 428-7151 or on the City’s website: www.cityofrochester.gov
All proposals must be submitted not later than 30 days from the date of publication in the New York State Register.
PUBLIC NOTICE
Department of State F-2011-0504 (DA) Date of Issuance - July 27, 2011
The New York State Department of State (DOS) is required by Federal law to provide timely public notice for the activity described below, which is 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 - New York District (Corps) 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-2011-0504 (DA), the U.S. Army Corps of Engineers - New York District, is proposing to perform maintenance dredging of the existing federal navigation channels known as the Sandy Hook Channel and the Main Ship Channel within New York Harbor, New York and New Jersey. Approximately 500,000 cubic yards of dredged material would be removed with the placement of the dredged material at the approved Historic Area Remediation Site (HARS).
The Sandy Hook Channel has an authorized depth of 35 feet and generally 800 feet wide, with widening at the junction with the Main Ship Channel, and at the bend between the East Section and the Bayside Section. The Main Ship Channel has an authorized depth of 30 feet, and generally 1,000 feet wide, extends from widening at the junction with the Bayside Section of Sandy Hook Channel, to deep water in the Lower Bay off West Bank Light. The proposed activity is to dredge the critical shoal area located in the Bayside Section of Sandy Hook Channel, as well as the shoaling in the lower portion of Main Ship Channel at its junction with Sandy Hook, and the upper Main Ship Channel in the vicinity of its junction with Ambrose Channel.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activity 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 August 11, 2011.
Comments should be addressed to: Department of State, Division of Coastal Resources, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464
This notice is promulgated in accordance with Section 306(d)(14) of the Federal Coastal Zone Management Act of 1972, as amended.
PUBLIC NOTICE
Department of State F-2011-0555 (DA) Date of Issuance - July 27, 2011
The New York State Department of State (DOS) is required by Federal law to provide timely public notice for the activity described below, which is subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The United States Coast Guard, Department of Homeland Security, 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-2011-0555 DA, the U.S. Coast Guard, Department of Homeland Security, has submitted a consistency determination to amend their U.S. Army Corps of Engineers permit (COE #NAN-2008-00971-EYO) for maintenance dredging of the entrance channel to the USCG Station Eaton's Neck, Huntington Bay, Town of Huntington, Suffolk County.
The current COE permit authorizes the removal of approximately 8,000 cubic yards of sand annually, to be placed at one of three designated beach nourishment sites landward of the spring high tide (SHW). The placement sites are identified at the following locations: The Eaton's Neck Coast Guard Station property along the shoreline of Long Island Sound, the Town of Huntington owned property known as North Creek along the shoreline of Huntington Bay, and the Town of Huntington owned property located at Essex Drive along the shoreline of Huntington Bay.
The proposed amendment would involve the placement of approximately 4,000 cy of dredged sand below mean high water (MHW) and mean low water (MLW), rather than above SHW, for the purpose of beach nourishment of approximately 235 linear feet of shoreline at the Essex Drive location during March, 2012. Current measurements place MHW at the face of the bulkhead and rip-rap on-site.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activity 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 August 11, 2011.
Comments should be addressed to: Department of State, Division of Coastal Resources, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464
This notice is promulgated in accordance with Section 306(d)(14) of the Federal Coastal Zone Management Act of 1972, as amended.
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
WHEREAS, 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, Ruth Noemí Colón, Acting 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
A. JAMES DE BRUIN & SONS, LLP (95)
AARRIS ARCHITECTS, LLP (06)
ADLER, CALONITA & ASSOCIATES, LLP (01)
ALACQUA & BAIERLEIN, LLP (01)
ALLEN JOHNSON & LONERGAN, LLP (95)
ANDREAS ESBERG & COMPANY, LLP (95)
ANDREOZZI & FICKESS, LLP (04)
ANESTHESIA ASSOCIATES OF BAY RIDGE, LLP (00)
ANTONUCCI LAW FIRM LLP (95)
ASONYE & ASONYE, LLP (01)
ATKINSON & HEFFRON, LLP (05)
AURORA PET HOSPITAL, LLP (05)
AXIOTIS, MICHALOVITS & HUEBNER LLP (06)
B
B FIVE STUDIO LLP (95)
BART AND SCHWARTZ, LLP (00)
BATH AVENUE ANIMAL CLINIC, L.L.P. (00)
BECKHARD RICHLAN SZERBATY + ASSOCIATES, LLP (95)
BELKIN BURDEN WENIG & GOLDMAN, LLP (95)
BENDER, CICCOTTO & CO., C.P.A.'S, L.L.P. (95)
BERWITZ & DITATA LLP (00)
BLATT & DAUMAN LLP (04)
BLOOM & CO., LLP (00)
BRAND BRAND NOMBERG & ROSENBAUM, LLP (04)
BRATSAFOLIS & FEINERMAN, LLP (05)
BREATON & DOMINGUEZ LLP (06)
BRONSTEIN, VAN VEEN & SCHUCK, LLP (05)
BUDAY & SCHUSTER ARCHITECTS, LLP (96)
BUFFALO EMERGENCY ASSOCIATES, L.L.P. (00)
C
CAMERON ERSKINE LLP (05)
CAMPBELL & SHELTON LLP (04)
CARABBA, LOCKE LLP (99)
CARLOS M. VELAZQUEZ & ASSOCIATES, LLP (05)
CASPER & FISCHER, LLP (05)
CASTLE HILL MEDICAL CARE LLP (05)
CASTRO & KARTEN LLP (00)
CATSKILL NEUROSCIENCES & RADIOLOGY ASSOCIATES, LLP (00)
CENTER FOR SINUS AND NASAL DISEASE, L.L.P. (96)
CHEHEBAR & DEVENEY LLP (05)
CHRISTOPHER CHIROPRACTIC CENTER, L.L.P. (00)
CLARK, CUYLER & MEDEROS, LLP (06)
CLARK, CUYLER, MAFFEI & MEDEROS, LLP (05)
CLINIC FITNESS LLP (06)
COFFINAS & COFFINAS, LLP (00)
COLAMARINO & SOHNS, LLP (95)
COLEMAN, RHINE & GOODWIN LLP (95)
CONDOR ROCK CONSULTING, LLP (04)
COSTAS KONDYLIS AND PARTNERS LLP (00)
CRONIN & VRIS, LLP (00)
CROWLEY, CROWLEY & KAUFMAN LLP (01)
CUSACK & STILES LLP (95)
D
D&K CHIROPRACTIC OF NEW YORK, LLP (05)
DADIA VALLES VENDIOLA LLP (06)
DECKER, DECKER, DITO & INTERNICOLA, LLP (05)
DEERPARK ANESTHESIA GROUP, LLP (05)
DELANNEY & ASSOCIATES, LLP (05)
DELANNEY & ASSOCIATES, LLP (05)
DELAWARE PEDIATRIC ASSOCIATES, LLP (05)
DEMASCO, SENA & JAHELKA LLP (00)
DENTAL ARTS OF GLEN COVE, LLP (05)
DENTO FACIAL ASSOCIATES OF NEW YORK, LLP (95)
DEVINE & MCCORMICK LLP (00)
DICKERSON TOMASELLI & MULLEN LLP (05)
DONALD STUKES & COMPANY, LLP (96)
DRAGA EYE CARE & SURGERY ASSOCIATES, LLP (95)
DUNCKEL & KING LLP (06)
DUNN, BRUNO & ST. LEGER, LLP (01)
DURBEN & TOSTI, LLP (95)
E
E, R AND O TELE COMMUNICATIONS, LLP (05)
EARYES ALU, LLP (05)
EE&K RESIDENTIAL ARCHITECTURE, RLLP (05)
EISENBERG & MARGOLIS, LLP (05)
EISENBERG & SCHNELL, LLP (00)
ELEFANTE & PERSANIS, LLP (00)
ELHILOW & MAIOCCHI, LLP (95)
ELMWOOD PEDIATRIC GROUP, LLP (95)
ENGEL, MCCARNEY & KENNEY LLP (05)
F
FARBER, P.T., L.L.P. (05)
FASULO, SHALLEY AND DI MAGGIO L.L.P. (01)
FERGUSON & JOSEPH, LLP (05)
FERZOLA AND KOMMOR, LLP (06)
FIEDLER MARCIANO LLP (06)
FISCHETTI & PESCE, LLP (00)
FLANAGAN, COOKE & FRENCH, LLP (00)
FLEISCHMAN & BEKERMAN, LLP (05)
FOLEY GRIFFIN, LLP (01)
FORDHAM VILLAGE OPTOMETRY, LLP (06)
FORENSIC PSYCHOLOGY ASSOCIATES, LLP (05)
FRANK & ZIMMERMAN & COMPANY, LLP (95)
FRANKEL & STARR, CERTIFIED PUBLIC ACCOUNTANTS, LLP (96)
FRIEDMAN, HIRSCHEN & MILLER LLP (05)
FULVIO & ASSOCIATES, L.L.P. (95)
G
G.R. REID ASSOCIATES, LLP (05)
GABER, BERARD & DONAHUE LLP (00)
GALLO & DARMANIAN, LLP (05)
GARGUILO & ORZECHOWSKI LLP (99)
GAUTHIER & MARTIAN LLP (00)
GENSER, DUBOW, GENSER & CONA LLP (99)
GIAIMO ASSOCIATES, L.L.P. (05)
GLIKLAD & SILVER L.L.P. (06)
GOLDSTEIN & MORRIS, LLP (96)
GOLDSTEIN, BULAN & CHIARI, LLP (95)
GONZALEZ & OBERLANDER LLP (06)
GORDON, HUIE & FEIGENBAUM LLP (95)
GOSHOW ARCHITECTS, L.L.P. (00)
GOSMAN & DIAMOND, LLP (00)
GREENFIELD IMAGING ASSOCIATES WEST LLP (00)
GREENWALD DOHERTY, L.L.P. (06)
GROUPS FOR GROWTH, LLP (95)
GULLACE & WELD LLP (00)
GURSKY & PARTNERS, LLP (01)
H
H. BRADLEY DAVIDSON, D.D.S. AND MICHAEL K. KEATING, D.D.S., (95)
HALKET WEITZ, LLP (05)
HALL DICKLER LLP (95)
HAMILTON ANESTHESIA ASSOCIATES, LLP (95)
HANDSMAN & KAMINSKY LLP (95)
HEARD & O'TOOLE LLP (00)
HEART DOCS, LLP (06)
HEART DOCS, LLP (06)
HEART DOCS, LLP (06)
HEART RHYTHM CONSULTANTS OF NEW YORK LLP (05)
HECHT & ASSOCIATES, LLP (96)
HIA-BENSONHURST IMAGING ASSOCIATES LLP (95)
HINCKLEY & HEISENBERG LLP (00)
HIRSCH, LEVINE, GREENE, INDRIOLO & HISIGER, L.L.P. (99)
HOFFMAN & ROTH, LLP (95)
HOLLYER BRADY BARRETT & HINES LLP (95)
HONIGMAN & DONNER, LLP (96)
HUDSON VALLEY BONE AND JOINT SURGEONS LLP (95)
I
IRIS SCHOENBERGER OTR LLP (05)
ISLAND HEIGHTS PEDIATRICS, LLP (95)
J
J & B PROPERTIES, LLP (96)
JACKSON & JACKSON LLP (05)
JACKSON & NASH, LLP (95)
JASNE & FLORIO, L.L.P. (06)
JFM DENTAL, L.L.P. (95)
JOSEPH & TERRACCIANO, LLP (05)
JOSEPH M. SIMANTOV & ASSOCIATES, LLP (05)
JOSEPH, RENNIE & ASSOCIATES, LLP (05)
K
KANTER & KANTER LLP (05)
KAPLAN FOX & KILSHEIMER LLP (95)
KAPLOWITZ DAVIS, L.L.P. (05)
KAPLOWITZ FIRM, LLP (05)
KARASYK AND MOSCHELLA, LLP (04)
KAUFMANN & KAUFMANN PH.D'S., LLP (00)
KELLY MASSAD LLP (95)
KIERNAN, ANGIULO & HOROWITZ, LLP (00)
KILLIAN, LEGAKIS & VETERE LLP (99)
KIM, HANIFF & O'CONNOR, LLP (06)
KUCZINSKI, VILA & ASSOCIATES, LLP (05)
KUHARSKI & LEVITZ, L.L.P. (00)
L
LAKESHORE PRIMARY CARE ASSOCIATES, LLP (01)
LAW OFFICE OF JOSEPH A. ROMAGNOLO, LLP (06)
LAW OFFICE OF MURACA & KELLY, L.L.P. (95)
LAW OFFICES OF BROGDON & BUNCH, LLP (04)
LAW OFFICES OF CLIFFORD S. NELSON, LLP (00)
LAW OFFICES OF MICHAEL A. LACHER, LLP (01)
LAW OFFICES OF THOMAS L. COSTA, LLP (95)
LAWLER, MATUSKY & SKELLY ENGINEERS LLP (95)
LAZAR SANDERS THALER & ASSOCIATES, LLP (05)
LAZAR SANDERS, LLP (95)
LEFKOWITZ, LOUIS, SULLIVAN & HOGAN, L.L.P. (00)
LEHR CONSULTANTS INTERNATIONAL LLP (05)
LENSON LAW GROUP, LLP (04)
LEVINE SAMUEL, LLP (95)
LEVITT & VOGEL LLP (95)
LIFE CARE NEPHROLOGY GROUP, LLP (95)
LOCKE PARTNERSHIP, LLP (00)
LOMBARDO DUFRESNE LLP (06)
LONG ISLAND NEUROSCIENCE SPECIALISTS, L.L.P. (04)
LONG POND PEDIATRICS, LLP (00)
LOUGEN, VALENTI, BOOKBINDER & WEINTRAUB, LLP (95)
LUSTIG & BROWN, LLP (96)
LUTHRA AND GUPTA, M.D., LLP (04)
LYNCH & MULE, LLP (01)
M
MALCOLM S. TAUB LLP (00)
MANHASSET ALLERGY & ASTHMA ASSOC., LLP (95)
MARCOS & NEGRON, L.L.P. (95)
MARCUS, OLLMAN & KOMMER LLP (05)
MARULLI, LINDENBAUM, EDELMAN & TOMASZEWSKI, LLP (06)
MAYER & COMPANY LLP (04)
MCCORMICK & O'BRIEN LLP (05)
MCGREEVY & HENLE, LLP (05)
MEDINA & KETOVER, LLP (05)
MENTZER & HIGGINS, LLP (99)
METROTECH PODIATRY LLP (06)
MICHAEL F. WEISS, M.D. AND SHERYL S. COHEN, M.D., LLP (00)
MICHAEL TARTELL, M.D. AND SPYROS A. RLLP (05)
MIDDLE VILLAGE DENTAL GROUP LLP (06)
MISTUR RIEBE ARCHITECTS LLP (05)
MITOFSKY SHAPIRO NEVILLE & HAZEN, LLP (00)
MORDOWITZ & LEMBERG LLP (00)
MOREA SCHWARTZ LLP (05)
MORRIS CHIROPRACTIC & WELLNESS, LLP (06)
MORRIS DUFFY ALONSO & FALEY, LLP (95)
MOTTEL & COMPANY LLP (96)
MULRY & SHAUB, LLP (00)
MUSCATO & BOGULSKI, LLP (05)
N
NANGIA & KAZANSKY L.L.P. (00)
NAPOLI BERN RIPKA, LLP (06)
NASSAU NEPHROLOGY LLP (99)
NELSON & POPE, LLP (95)
NEW YORK GROUP FOR PLASTIC SURGERY, LLP (95)
NEW YORK MEDICAL MASSAGE PRACTICE L.L.P. (99)
NIMKOFF ROSENFELD & SCHECHTER, LLP (95)
NORTHERN WESTCHESTER SURGICAL ASSOCIATES, LLP (01)
NOVITT, SAHR & SNOW, LLP (06)
O
O'CONNOR DAVIES MUNNS & DOBBINS, LLP (96)
O'NEILL & THATCHER, LLP (95)
O'SHEA PARTNERS LLP (05)
OSHMAN & MIRISOLA, LLP (96)
P
PADELL NADELL FINE WEINBERGER LLP (00)
PALL AND PALL, LLP (05)
PAPPALARDO, TOMBINI & WOLFF, LLP (01)
PARRISH & BRASSIE, LLP (01)
PAYKIN MAHON ROONEY & KRIEG LLP (95)
PEDIATRIC ASSOCIATES OF BATAVIA, LLP (04)
PEIX & MARCHETTI, ARCHITECTS, L.L.P. (95)
PELAGALLI, WEINER, RENCH & THOMPSON, LLP (95)
PENN & VAN METER ARCHITECTS, LLP (95)
PERGOLIZZI AND ASSOCIATES LLP (01)
PERRY & CAMPANELLI, LLP (00)
PITCHFORD SEMERDJIAN LLP (05)
PMAB, LLP (06)
POLON & GLICKSMAN, L.L.P. (00)
PORTES & PRATS LLP (06)
POTTISH FREYBERG MARCUS & VELAZQUEZ, LLP (95)
POWERS SHAPIRO STEIN LLP (05)
PROKIDS, LLP (95)
Q
QUEENS PHYSICAL THERAPY ASSOCIATES, LLP (06)
R
R & J MANAGEMENT, LLP (05)
REDNISS MOODY LLP (05)
REINACH WOLF, ROTHMAN & STERN, LLP (05)
REPRODUCTIVE UROLOGY ASSOCIATES, LLP (06)
RICHMOND HILL DENTAL ASSOCIATES, LLP (01)
RICHTER & COMPANY, LLP (96)
RIEBLING, PROTO & SACHS, LLP (06)
RIFKIN & LUBCHER, L.L.P. (96)
ROBINSON BREIT & CO, LLP (05)
ROBSON & MILLER LLP (95)
RODGERS & COPPOLA LLP (95)
RODMAN & RODMAN, LLP (95)
ROGOVIN GOLUB BERNSTEIN & WEXLER, L.L.P. (00)
ROMEO & SCHMITT, LLP (05)
ROSEMAN & ROSEMAN, LLP (96)
ROSENBERG FELDMAN SMITH LLP (05)
ROTHFELD & POHL, LLP (95)
ROUZARD & ROUZARD, LLP (05)
RUBIN, BAILIN, ORTOLI LLP (96)
RUSSO, KEANE & TONER, LLP (00)
RYAN & STANTON LLP (00)
S
SAGA SPORTS MEDICINE CENTER LLP (99)
SALE & GROOTHIUS, LLP (00)
SAMSON FINK & DUBOW LLP (95)
SANTANGELO RANDAZZO & MANGONE LLP (06)
SCARCELLA AND LA TORRE, LLP (04)
SCHIFFERLI & MARTIN, LLP (05)
SCHNEIDER & LEVINE LLP (00)
SCHNEIDER & PFAHL, LLP (99)
SCHRADER & ISRAELY, LLP (04)
SCHUYLER EMERGENCY PHYSICIANS ASSOCIATES, HARISIADIS, M.D., LLP (95)
SCHWEITZER & SCHWEITZER L.L.P. (96)
SEIDEL & GIANTURCO, LLP (00)
SESSLER & CHILEWICH, L.L.P. (99)
SFS CONGERS, LLP (06)
SHANDELL, BLITZ, BLITZ & ASHLEY, LLP (95)
SHAW, PERELSON, MAY & LAMBERT, LLP (95)
SHELDON ZUCKERMAN, M.D. AND ALBERT J. FERRARA, D.O., L.L.P. (05)
SHERESKY ARONSON MAYEFSKY & SLOAN, LLP (95)
SHOLES & MILLER, LLP (00)
SIEGEL, SOMMERS & SCHWARTZ, LLP (95)
SIFRE, INIGUEZ & VITARELLI, LLP (05)
SILBERBERG & SCHERER, LLP (95)
SIX CENTURY HILL PARTNERSHIP, L.L.P. (99)
SMITH & NEWMAN, LLP (05)
SMOLIN & ALTAMURA LLP (05)
SNYDER ENGINEERING & LAND SURVEYING, L.L.P. (96)
SOFER & HAROUN, L.L.P. (95)
SOTO, SANCHEZ & NEGRON, LLP (04)
SPACE SMITH LLP (05)
SPELLMAN WALSH RICE SCHURE & MARKUS, LLP (05)
SPENCER, MASTON & MCCARTHY, LLP (01)
SPORTS MEDICINE ARTHROSCOPIC RECONSTRUCTIVE JOINT AND TRAUMA (95)
SPRITZER, KAUFMAN & COMPANY LLP (05)
SRA & ASSOCIATES LLP (95)
STARK, PASSARELLO & ASSOCIATES, LLP (06)
STEIN RISO MANTEL, LLP (95)
STEPHEN H. GREEN M.D., F.A.C.S. & STANLEY K. KLAUSNER M.D., (95)
STRICOF & SELZNICK, LLP (06)
STULMAKER, KOHN & RICHARDSON, LLP (95)
SUFFOLK CHEST PHYSICIANS, L.L.P. (95)
SWIANTEK & FALBO, LLP (96)
SYLVOR & RICHMAN, LLP (95)
T
TABAT, COHEN & BLUM, LLP (00)
TARTER KRINSKY & DROGIN LLP (01)
TAYLOR & MRSICH, LLP (05)
TEPEDINO & COMPANY LLP (95)
THE HERMES GROUP LLP (95)
THE LAW FIRM OF CARL STEIN & ASSOCIATES, LLP (05)
THE LAW OFFICE OF JANE B. PULLEN, L.L.P. (05)
THE LAW OFFICES OF KRAUSE & MAUSER, LLP (05)
THE MAURO LAW FIRM, LLP (05)
THEOBALD AND ATANASIO, LLP (05)
THOMAS & GRAHAM, LLP (95)
THREE BY THE SEA ASSOCIATES, LLP (05)
TILEM & CAMPBELL, LLP (04)
TOBACK, BERNSTEIN & REISS LLP (01)
TOOLS FOR LANGUAGE & COMMUNICATION LLP (05)
TOWNSEND & VALENTE, LLP (95)
TRATNER, MOLLOY & GOODSTEIN LLP (05)
TREUHAFT & ZAKARIN, LLP (05)
U
UNCYK, BORENKIND & NADLER, LLP (95)
UNIVERSITY PAIN CENTER, LLP (95)
UPPER MAIN STREET & MCCHESNEY, LLP (00)
USA PAIN, LLP (05)
V
VASCULAR ASSOCIATES OF WESTCHESTER LLP (96)
VOLGENAU & BOSSE, LLP (00)
W
WALL STREET FOOT GROUP, L.L.P. (05)
WALLACH & ELEFANT, LLP (00)
WATKINS & WATKINS, L.L.P. (05)
WEISER AND ASSOCIATES, L.L.P. (06)
WEISS & RANALDO, L.L.P. (05)
WELBY, BRADY & GREENBLATT, LLP (95)
WELT, GABRIELS, SCHUNK & DALY, LLP (95)
WEST II & COMPANY, LLP (06)
WEST 81ST STREET OPEN MRI, LLP (96)
WESTERN NEW YORK PEDIATRIC ASSOCIATES LLP (95)
WHITE, FLEISCHNER & FINO LLP (00)
WHITTEMORE DOWEN LLP (95)
WOLMAN, BABITT & KING, L.L.P. (95)
WORBY GRONER EDELMAN ROCK & ROSMARIN LLP (01)
WPS CPA LLP (06)
X
XYLAS & ZICCARDI, LLP (95)
Y
YOON SUH & KIM LLP (06)
Z
ZWANGER-PESIRI-LIDI, LLP (05)
1
125TH STREET DENTAL LLP (06)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
A.M. PEISCH & COMPANY, LLP (05) (VT)
B
BARITZ & COLMAN LLP (05) (FL)
C
CAPITAL LAW GROUP, LLP (05) (DC)
D
DPK&A ARCHITECTS, LLP (00) (PA)
G
GORDON, HUGHES & BANKS, LLP (06) (CO)
H
H2L2 ARCHITECTS/PLANNERS LLP (00) (PA)
K
KAYE SCHOLER LLP (01) (DE)
L
LINEBARGER GOGGAN BLAIR & SAMPSON, LLP (05) (TX)
M
MATSON, DRISCOLL & DAMICO, LLP (00) (GA)
N
NOERR LLP (05) (GE)
O
OLENDERFELDMAN, LLP (05) (NJ)
R
RAICE, PAYKIN, GREENBLATT, LESSER & KRIEG, LLP (05) (NJ)
W
WEINER LESNIAK LLP (06) (NJ)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-seventh day of July in the year two thousand eleven.
CESAR A. PERALES
Secretary of State
PUBLIC NOTICE
Susquehanna River Basin Commission Actions Taken at June 23, 2011 Meeting
SUMMARY: As part of its regular business meeting held on June 23, 2011, in North East, Maryland, the Commission convened a public hearing, at which it took the following actions: 1) approved settlement involving one water resources project; 2) approved and tabled the applications of certain water resources projects, including six involving diversions of water into the Susquehanna River Basin; 3) rescinded approval for two water resources projects; 4) denied an administrative appeal by Allegheny Defense Project on three diversions into the Susquehanna River Basin from the Ohio River Basin approved by the Commission at its March 2011 meeting; 5) amended its Regulatory Program Fee Schedule to take effect on July 1, 2011; and 6) amended its comprehensive plan.
DATE: June 23, 2011
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. See also Commission web site at www.srbc.net.
SUPPLEMENTARY INFORMATION: In addition to the public hearing and its related actions on projects identified in the summary above and the listings below, the following items were also presented or acted on at the business meeting: 1) adoption of the proposed Water Resources Program for FY 2012-2013 and an accompanying presentation on the Commission's Chesapeake Bay related activities; 2) a report on hydrologic conditions in the basin; 3) approval of proposed rulemaking to revise the Commission's project review regulations, including the establishment of an August 23, 2011, comment period and the scheduling of public hearings in Harrisburg, Pennsylvania and Binghamton, New York; 4) a preliminary introduction to dockets; 5) a presentation on a pooled assets concept by PPL, Inc.; 6) a report on acquisition of a new SRBC headquarters facility; 7) adoption of a FY-2013 budget commencing July 1, 2012; 8) support of additional FY-2012 funding of U.S. Geological Survey's National Streamflow Information Program; 9) election of the member representing the Commonwealth of Pennsylvania as the new Chair and the member representing the State of Maryland as the new Vice Chair of the Commission to serve in the next fiscal year; and 10) ratification/approval of grants/contracts. 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 - Compliance Matter
The Commission approved a settlement in lieu of civil penalties for the following project:
1. Nature's Way Purewater Systems, Inc.; Pittston Facility; Pittston Township, Luzerne County, Pa. - $15,000
Public Hearing - Rescissions of Project Approvals
1. Project Sponsor and Facility: Anadarko E&P Company LP (West Branch Susquehanna River-2) (Docket No. 20090306), Renovo Borough, Clinton County, Pa.
2. Project Sponsor and Facility: Pennsylvania Food Group, LLC (Docket No. 20030411), West Donegal Township, Lancaster County, Pa.
Public Hearing - Projects Approved
1. Project Sponsor and Facility: Anadarko E&P Company LP (Pine Creek - Jersey Mills), McHenry Township, Lycoming County, Pa. Surface water withdrawal of up to 1.500 mgd.
2. Project Sponsor: Aqua Pennsylvania, Inc. Project Facility: Monroe Manor Water System, Monroe Township, Snyder County, Pa. Groundwater withdrawal of up to 0.302 mgd from Well 7.
3. Project Sponsor and Facility: Carrizo Marcellus, LLC (Meshoppen Creek), Washington Township, Wyoming County, Pa. Surface water withdrawal of up to 2.160 mgd.
4. Project Sponsor and Facility: Carrizo Marcellus, LLC (Middle Branch Wyalusing Creek), Forest Lake Township, Susquehanna County, Pa. Surface water withdrawal of up to 0.432 mgd.
5. Project Sponsor and Facility: Carrizo Marcellus, LLC (Unnamed Tributary of Middle Branch Wyalusing Creek), Forest Lake Township, Susquehanna County, Pa. Surface water withdrawal of up to 0.720 mgd.
6. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Wappasening Creek), Windham Township, Bradford County, Pa. Surface water withdrawal of up to 0.900 mgd.
7. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Wyalusing Creek), Rush Township, Susquehanna County, Pa. Surface water withdrawal of up to 0.715 mgd, subject to rescission of Docket Nos. 20081227 and 20090610.
8. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Wysox Creek), Rome Township, Bradford County, Pa. Surface water withdrawal of up to 0.504 mgd.
9. Project Sponsor: Exelon Generation Company, LLC. Project Facility: Peach Bottom Atomic Power Station, Peach Bottom Township, York County, Pa. Modification to increase consumptive water use from 32.490 mgd up to 49.000 mgd (Docket No. 20061209).
10. Project Sponsor: Exelon Generation Company, LLC. Project Facility: Three Mile Island Generating Station, Londonderry Township, Dauphin County, Pa. Surface water withdrawal of up to 122.800 mgd and consumptive water use of up to 19.200 mgd.
11. Project Sponsor and Facility: Fox Road Waterworks, LLC (South Branch Tunkhannock Creek), Tunkhannock Township, Wyoming County, Pa. Surface water withdrawal of up to 0.157 mgd.
12. Project Sponsor and Facility: Hydro Recovery, LP, Blossburg Borough, Tioga County, Pa. Groundwater withdrawal of up to 0.216 mgd from Well HR-1 and consumptive water use of up to 0.316 mgd from Well HR-1 and public water supply.
13. Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Driftwood Branch Sinnemahoning Creek), Emporium Borough, Cameron County, Pa. Surface water withdrawal of up to 0.999 mgd.
14. Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Lycoming Creek), Lewis Township, Lycoming County, Pa. Surface water withdrawal of up to 1.292 mgd.
15. Project Sponsor and Facility: LHP Management, LLC (Fishing Creek - Clinton Country Club), Bald Eagle Township, Clinton County, Pa. Modification to conditions of the withdrawal approval (Docket No. 20090906).
16. Project Sponsor and Facility: Mount Joy Borough Authority, Mount Joy Borough, Lancaster County, Pa. Groundwater withdrawals of up to 1.227 mgd from Well 1 and 1.165 mgd from Well 2.
17. Project Sponsor and Facility: Nature's Way Purewater Systems, Inc., Dupont Borough, Luzerne County, Pa. Groundwater withdrawal of up to 0.057 mgd from Covington Springs Borehole 1 (BH-1) and consumptive water use of up to 0.257 mgd from BH-1 and public water supply.
18. Project Sponsor: New Morgan Landfill Company, Inc. Project Facility: Conestoga Landfill, New Morgan Borough, Berks County, Pa. Groundwater withdrawal of up to 0.008 mgd from Well SW-3.
19. Project Sponsor and Facility: Seneca Resources Corporation (Genesee Forks), Pike Township, Potter County, Pa. Surface water withdrawal of up to 0.500 mgd.
20. Project Sponsor and Facility: Talisman Energy USA Inc. (Wappasening Creek), Windham Township, Bradford County, Pa. Surface water withdrawal of up to 1.000 mgd.
21. Project Sponsor and Facility: Tennessee Gas Pipeline Company (Meshoppen Creek - Loop 319), Springville Township, Susquehanna County, Pa. Surface water withdrawal of up to 1.090 mgd.
22. Project Sponsor and Facility: Tennessee Gas Pipeline Company (Susquehanna River - Loop 317), Asylum Township, Bradford County, Pa. Surface water withdrawal of up to 4.032 mgd.
23. Project Sponsor and Facility: Tennessee Gas Pipeline Company (Tioga River - Loop 315), Richmond Township, Tioga County, Pa. Surface water withdrawal of up to 3.140 mgd.
24. Project Sponsor and Facility: Tennessee Gas Pipeline Company (Unnamed Tributary of North Elk Run), Richmond Township, Tioga County, Pa. Surface water withdrawal of up to 0.144 mgd.
25. Project Sponsor and Facility: Tennessee Gas Pipeline Company (Towanda Creek - Loop 317), Monroe Township, Bradford County, Pa. Surface water withdrawal of up to 4.032 mgd.
26. Project Sponsor and Facility: Tennessee Gas Pipeline Company (White Creek - Loop 319), Springville Township, Susquehanna County, Pa. Surface water withdrawal of up to 0.384 mgd.
27. Project Sponsor and Facility: Williamsport Municipal Water Authority, Williamsport City, Lycoming County, Pa. Groundwater withdrawals of up to 1.300 mgd from Well 10 and 0.700 mgd from Well 11.
Public Hearing - Projects Approved Involving A Diversion
1. Project Sponsor: Chief Oil & Gas LLC. Project Facility: Borough of Ebensburg, Cambria Township, Cambria County, Pa. Into-basin diversion of up to 0.249 mgd from the Ohio River Basin.
2. Project Sponsor: Chief Oil & Gas LLC. Project Facility: Cambria Somerset Authority, Summerhill Township, Cambria County, Pa. Into-basin diversion of up to 0.249 mgd from the Ohio River Basin.
3. Project Sponsor: Chief Oil & Gas LLC. Project Facility: Highland Sewer and Water Authority, Portage Township, Cambria County, Pa. Into-basin diversion of up to 0.249 mgd from the Ohio River Basin.
4. Project Sponsor: Nature's Way Purewater Systems, Inc. Project Facility: Nature's Way Springs Borehole 1 (BH-1), Foster Township, Luzerne County, Pa. Into-basin diversion of up to 0.099 mgd from the Delaware River Basin.
5. Project Sponsor: Penn Virginia Oil & Gas Corporation. Project Facility: Port Allegany Borough, McKean County, Pa. Into-basin diversion of up to 0.100 mgd from the Ohio River Basin.
6. Project Sponsor: Triana Energy, LLC. Project Facility: Johnson Quarry, Roulette Township, Potter County, Pa. Into-basin diversion of up to 0.500 mgd from the Ohio River Basin.
Public Hearing - Projects Tabled
1. Project Sponsor and Facility: Dunn Lake LLC (Dunn Lake), Ararat Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 0.999 mgd.
2. Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Babb Creek), Morris Township, Tioga County, Pa. Application for surface water withdrawal of up to 0.950 mgd.
3. Project Sponsor: SWEPI, LP. Project Facility: Pennsylvania American Water Company - Warren District, Warren City, Warren County, Pa. Application for an into-basin diversion of up to 3.000 mgd from the Ohio River Basin.
Public Hearing - Projects Withdrawn
1. Project Sponsor and Facility: Anadarko E&P Company LP (West Branch Susquehanna River-4), Burnside Township, Centre County, Pa. Application for surface water withdrawal of up to 0.720 mgd.
2. Project Sponsor and Facility: Anadarko E&P Company LP (Wolf Run), Snow Shoe Township, Centre County, Pa. Application for surface water withdrawal of up to 0.499 mgd.
Public Hearing - Administrative Appeal
The Commission denied an administrative appeal by the Allegheny Defense Project of the March 10, 2011, Commission action approving the following projects:
1. Docket No. 20110316. Project Sponsor: Pennsylvania General Energy Company, L.L.C. Project Facility: Scaffold Lick Pond - 1, Liberty Township, McKean County, Pa., authorizing an existing into-basin diversion of up to 0.500 mgd from the Ohio River Basin.
2. Docket No. 20110317. Project Sponsor: Pennsylvania General Energy Company, L.L.C. Project Facility: Scaffold Lick Pond - 2, Liberty Township, McKean County, Pa., authorizing an existing into-basin diversion of up to 0.500 mgd from the Ohio River Basin.
3. Docket No. 20110318. Project Sponsor: Ultra Resources, Inc. Project Facility: Wayne Gravel Products, Ceres Township, McKean County, Pa., authorizing an existing into-basin diversion of up to 1.170 mgd from the Ohio River Basin.
Public Hearing - Amendments to Regulatory Program Fee Schedule
The Commission approved amendments to its Regulatory Program Fee Schedule intended to help defray the cost of its Regulatory Program for water resource projects as well as to establish a special rate for multiple transfer of approvals in a single transaction and to make clarifications regarding the application of compliance monitoring fees to administratively approved projects, refunds on withdrawn or terminated applications, and the interest rate on installment payments. The amended fee schedule, which can be accessed at the Commission's web site www.srbc.net, became effective on July 1, 2011.
Public Hearing - Comprehensive Plan Amendments
The Commission amended its comprehensive plan to include the newly adopted Water Resources Program (FY 2012/2013), the Migratory Fish Management and Restoration Plan for the Susquehanna River Basin, and all projects approved by the Commission since the last revision of the Comprehensive Plan.
AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 6, 2011.
Thomas W. Beauduy,
Deputy Executive Director.
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."
DATE: May 1, 2011, through May 31, 2011.
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 18 CFR § 806.22(f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR § 806.22(f):
1. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 293 Pad F, ABR-201105001, Cummings Township, Lycoming County, Pa.; Consumptive Use of up to 3.000 mgd; Approval Date: May 6, 2011.
2. Cabot Oil & Gas Corporation, Pad ID: Augustine P1, ABR-201105002, Springville Township, Susquehanna County, Pa.; Consumptive Use of up to 3.575 mgd; Approval Date: May 9, 2011.
3. Chesapeake Appalachia, LLC, Pad ID: Ramblinrose, ABR-201105003, Tuscarora Township, Bradford County, Pa.; Consumptive Use of up to 7.500 mgd; Approval Date: May 10, 2011.
4. Chesapeake Appalachia, LLC, Pad ID: Hess, ABR-201105004, Rome Township, Bradford County, Pa.; Consumptive Use of up to 7.500 mgd; Approval Date: May 10, 2011.
5. Chief Oil & Gas LLC, Pad ID: Jerauld Drilling Pad #1, ABR-201105005, Lenox Township, Susquehanna County, Pa.; Consumptive Use of up to 2.000 mgd; Approval Date: May 13, 2011.
6. Anadarko E&P Company LP, Pad ID: COP Tract 728 Pad H, ABR-201105006, Watson Township, Lycoming County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 13, 2011.
7. Anadarko E&P Company LP, Pad ID: COP Tract 728 Pad G, ABR-201105007, Watson Township, Lycoming County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 13, 2011.
8. EQT Production Company, Pad ID: Stoney Brook, ABR-201105008, Jay Township, Elk County, Pa.; Consumptive Use of up to 3.000 mgd; Approval Date: May 17, 2011.
9. Seneca Resources Corporation, Pad ID: DCNR 100 PAD E, ABR-201105009, McIntyre Township, Lycoming County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 18, 2011.
10. Williams Production Appalachia LLC, Pad ID: Nayavich Well Pad, ABR-201105010, Sugarloaf Township, Columbia County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 18, 2011.
11. Chesapeake Appalachia, LLC, Pad ID: LRJ, ABR-201105011, Rush Township, Susquehanna County, Pa.; Consumptive Use of up to 7.500 mgd; Approval Date: May 19, 2011.
12. Talisman Energy USA Inc., Pad ID: 03 081 Bergeys, ABR-201105012, Wells Township, Bradford County, Pa.; Consumptive Use of up to 6.000 mgd; Approval Date: May 19, 2011.
13. Anadarko E&P Company LP, Pad ID: Lycoming H&FC Pad E, ABR-201105013, Cogan House Township, Lycoming County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 20, 2011.
14. Anadarko E&P Company LP, Pad ID: Larrys Creek F&G Pad C, ABR-201105014, Cummings Township, Lycoming County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 20, 2011.
15. Cabot Oil & Gas Corporation, Pad ID: LopatofskyJ P1, ABR-201105015, Springville Township, Susquehanna County, Pa.; Consumptive Use of up to 3.575 mgd; Approval Date: May 23, 2011.
16. SWEPI LP, Pad ID: Biegalski 592, ABR-201105016, Richmond Township, Tioga County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 24, 2011.
17. SWEPI LP, Pad ID: Sanchis 1129, ABR-201105017, Farmington Township, Tioga County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 24, 2011.
18. SWEPI LP, Pad ID: Showalter 822, ABR-201105018, Chatham Township, Tioga County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 24, 2011.
19. Great Plains Operating, LLC dba Great Mountain Operating, Pad ID: Sturgis-B, ABR-201105019, Gallagher Township, Clinton County, Pa.; Consumptive Use of up to 6.000 mgd; Approval Date: May 25, 2011.
20. Williams Production Appalachia LLC, Pad ID: Sadecki Well Pad, ABR-201105020, Liberty Township, Susquehanna County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 26, 2011.
21. XTO Energy Incorporated, Pad ID: Glidewell Unit A, ABR-201105021, Pine Township, Columbia County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 26, 2011.
22. Chesapeake Appalachia, LLC, Pad ID: Packard, ABR-201105022, Sheshequin Township, Bradford County, Pa.; Consumptive Use of up to 7.500 mgd; Approval Date: May 26, 2011.
23. Chesapeake Appalachia, LLC, Pad ID: Lomison Inc., ABR-201105023, Burlington Township, Bradford County, Pa.; Consumptive Use of up to 7.500 mgd; Approval Date: May 26, 2011.
24. EQT Production Co., Pad ID: Phoenix P, ABR-201105024, Duncan Township, Tioga County, Pa.; Consumptive Use of up to 3.000 mgd; Approval Date: May 31, 2011.
25. SM Energy Company, Pad ID: Young Pad #4, ABR-201105025, Portage Township, Potter County, Pa.; Consumptive Use of up to 6.000 mgd: Approval Date: May 31, 2011.
26. Williams Production Appalachia LLC, Pad ID: Mitchell Well Pad, ABR-201105026, Franklin Township, Susquehanna County, Pa.; Consumptive Use of up to 4.000 mgd; Approval Date: May 31, 2011.
27. Chesapeake Appalachia, LLC, Pad ID: Karp, ABR-201105027, Lemon Township, Wyoming County, Pa.; Consumptive Use of up to 7.500 mgd; Approval Date: May 31, 2011.
AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 7, 2011.
Stephanie L. Richardson
Secretary to the Commission.
PUBLIC NOTICE
Department of Taxation and Finance Tax Law Section 1111 Annual Adjustment Calculation on the Base Retail Price on Cigarettes
Pursuant to the provisions of section 1111(j)(2) of the Tax Law, the Commissioner of Taxation and Finance is required to give public notice of the base retail price adjustment calculation and the resulting base retail price of cigarettes for purposes of establishing the prepaid sales tax on cigarettes imposed by section 1103 of the Tax Law. Section 1111(j) of the Tax Law was amended by Chapter 85 of the Laws of 2002 to provide that the base retail price of cigarettes shall be adjusted each year by a factor based upon the manufacturers' list price for a carton of standard brand cigarettes. The base retail price adjustment factor for the period September 1, 2011, through August 31, 2012, is 1.253. The base retail price adjustment calculation results in a base retail price of cigarettes effective September 1, 2011, as follows:
Package of twenty (20) cigarettes:$7.642 x 1.253= $9.575
For each additional five (5) cigarettes:$1.909 x 1.253 = $2.392
The base retail price is adjusted annually, to take effect the first day of September.
For further information, including rates for previous periods, contact: Ann Fiorello, Taxpayer Guidance Division, Department of Taxation & Finance, W.A. Harriman Campus, Albany, NY 12227, (518) 457-4377
SALE OF FOREST PRODUCTS
Steuben Reforestation Area No. 3 and Schuyler Reforestation Area No. 1 Contract No. X008241
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for red oak sawtimber, 65.9 MBF more or less; black and chestnut oak sawtimber, 23.8 MBF more or less; white oak sawtimber, 19.5 MBF more or less; white ash sawtimber, 3.8 MBF more or less; aspen sawtimber, 2.3 MBF more or less; miscellaneous hardwood sawtimber, 0.9 MBF more or less; hardwood pulp, 302 cords more or less; culls, 478 trees more or less, located on Steuben Reforestation Area No. 3, South Bradford State Forest, Stand A-5 and Schuyler Reforestation Area No. 1, Goundry Hill State Forest, Stand B-9, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5027 until 11:00 a.m., Thursday, August 4, 2011.
For further information, contact: Joel Fiske, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 8, 7291 Coon Rd., Bath, NY 14810-9728, (607) 776-2165
End of Document