8/5/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

8/5/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 31
August 05, 2020
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
Criminal Justice Services New York State DNA Subcommittee
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State DNA Subcommittee to be held on:
Date:August 14, 2020
Time: 10:00 a.m. - 12:00 p.m.
Video Conference Only:The webcast information for this meeting will be posted on the Division of Criminal Justice website under the Newsroom, Open Meeting/Webcasts. https://www.criminaljustice.ny.gov/pio/openmeetings.htm
Place:Division of Criminal Justice Service Alfred E. Smith Office Bldg. 80 South Swan St. CrimeStat Rm. 118 Albany, NY
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 Thursday, September 10th, 2020 at Peebles Island State Park, 1 Delaware Avenue, Cohoes, NY 12047.
The following properties will be considered:
1. Our Mother of Good Council Roman Catholic Church Complex, Blasdell, Erie County
2. Niagara Lithography Company, Buffalo, Erie County
3. Lafayette Flats, Buffalo, Erie County
4. Amboy District No. 2 Schoolhouse, Amboy, Oswego County
5. West Broadway Commercial Historic District, Fulton, Oswego County
6. Foster-Hubbard House, Syracuse, Onondaga County
7. Oneida Limited Administration Building, Oneida, Madison County
8. Hannah & George W. Jones House, Ovid, Seneca County
9. Frederick Law Olmsted Sr. Farmhouse, Staten Island, Richmond County
10. Rhinebeck Village Historic District Boundary Increase, Dutchess County
11. Yaphank Main Street Historic District, Suffolk County
12. Mary E. Bell House, Center Moriches, Suffolk County
13. George and Addison Wheeler House Additional Documentation, East Bloomfield, Ontario County
14. Chenango Canal Lock 106, Prism and Towpath, Fenton, Broome County
15. Nichols Park, Spencer, Tioga County
16. The Pink House, Wellsville, Allegany County
17. Hildreth Homestead, Herkimer, Herkimer County
18. Zion Episcopal Church, Dobbs Ferry, Westchester County
19. Stone Houses of Jefferson County Multiple Property Documentation Form (MPDF)
20. Ballard-Denny House, Talcott Corners, Jefferson County
21. Oval Wood Dish Factory Historic District, Tupper Lake, Franklin County
22. Greenwich District School No. 11, Greenwich, Washington 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 Wednesday, September 9th or may be submitted in person at the meeting by contacting Daniel Mackay at the same address no later than September 9th.
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, New York 12188-0189, (518) 268-2171
PUBLIC NOTICE
Department of State F-2020-0551 (DA) Date of Issuance – August 5, 2020
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-2020-0551 (DA), The Department of Homeland Security is proposing the restoration of existing ferry facilities and the complete north section of the steel pile sheet bulkhead at both of the ramp landing facilities and the wood pile fenders and fixed wood pier repairs. The project plans to remove and replace 225 feet of steel sheet pile bulkhead landward of the existing bulkhead, replace ferry ramps, counterweight towers, utilities, repair a 100 LF pier and replace 16 wood fenders and dolphins. The project site is located at 40550 Route 5, Orient Point, NY 11957, Suffolk County on Peconic Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0551(DA)departmentofhomeland security.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 August 20, 2020.
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 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.
2020-0318 In the matter of Timothy Terpening, 404 North Wilber Avenue, Sayre, PA 18840, for a variance concerning safety requirements including a variance for reduction in required height of existing interior handrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 116-118 Eddy Street, City of Ithaca, County of Tompkins, New York.
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.
2020-0320 Matter of Deret Associates LLC, Thomas Haupt, 2310 Hempstead Tpke. #2, East Meadow, NY 11554, for a variance concerning safety requirements, including the height under a girder, involved is an existing one family dwelling located at 184 Alabama Ave., Hempstead, Inc., Village Of Hempstead, NY 11550, County of Nassau, State of New York.
2020-0321 Matter of Brookhaven Expeditors, Nicholas Marks, 713 Main St., Port Jefferson, NY 11777, for a variance concerning safety requirements, including the height under a girder, involved is an existing one family dwelling located at 7 Maureen Lane, Stonybrook, Town of Brookhaven, NY 11790, County of Suffolk, State of New York.
2020-0322 Matter of Brookhaven Expeditors, Nicholas Marks, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the height under a girder, involved is an existing one family dwelling located at 4 Lancelot Lane, East Setauket, Town of Brookhaven, NY 11733, County of Suffolk, State of New York.
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.
2020-0323 In the matter of JJA Properties, LLC, Deborah Whitehead, 30 Becket Way, Ithaca, NY 14850, for a variance concerning safety requirements including a variance for reduction in required height of existing interior stair handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 312 Elmwood Avenue, City of Ithaca, County of Tompkins, New York.
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.
2020-0324 Matter of Building Permits Plus, Jason Allen, 19 Stillwood Road, Brookhaven, NY 11719, for a variance concerning safety requirements, including the height under a girder, involved is an existing one family dwelling located at 20 Henry Street, Farmingville, Town of Brookhaven, NY 11738, County of Suffolk, State of New York.
2020-0325 Matter of Laura Schaefer, 70 Avenue A, Holbrook, NY 11741, for a variance concerning safety requirements, including the ceiling height and the height under a girder, involved is an existing one family dwelling located at 70 Avenue A, Holbrook, Town of Brookhaven, NY 11741, County of Suffolk, State of New York.
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.
2020-0326 In the matter of In-Architects, PLLC, James Knittel, A.I.A., 239 East Water Street, Syracuse, NY 13202, for Michael Blowers for a variance concerning building code and fire safety requirements including to exceed allowable travel distance in a single exit building.
Involved are, the alterations and change of occupancy of an existing building to a mixed business and residential use, known as the “Gere Building”, located at 119-121 East Water Street, City of Syracuse, County of Onondaga, New York.
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: June 1-30, 2020.
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)(13) and 18 CFR § 806.22 (f) for the time period specified above:
Water Source Approval – Issued Under 18 CFR 806.22(f):
1. Rockdale Marcellus, LLC; Pad ID: Red Run Mountain 736; ABR-20100502.R2; McIntyre Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 9, 2020.
2. Repsol Oil & Gas USA, LLC; Pad ID: Chicken Hawk; ABR-20100434.R2; Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: June 9, 2020.
3. Repsol Oil & Gas USA, LLC; Pad ID: STORCH (03 035) D; ABR-20100445.R2; Wells Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: June 9, 2020.
4. EXCO Resources (PA), LLC.; Pad ID: Warner Drilling Pad #1; ABR-20100451; Franklin Township, Lycoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 9, 2020.
5. SWN Production Company, LLC; Pad ID: NR-25 NOWICKI; ABR-201504006.R1; Oakland Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: June 9, 2020.
6. SWN Production Company, LLC.; Pad ID: NR-05 BAC Realty; ABR-201504007.R2; New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: June 11, 2020.
7. SWEPI LP.; Pad ID: Johnson 434; ABR-20100501.R2; Shippen Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 11, 2020.
8. SWN Production Company, LLC.; Pad ID: GU-Y Loomis Pad; ABR-20100504.R2; Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 12, 2020.
9. Chesapeake Appalachia, L.L.C.; Pad ID: Coates; ABR-20100509.R2; Standing Stone Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 12, 2020.
10. Chief Oil & Gas, LLC; Pad ID: Kerr Drilling Pad #1; ABR-20100506.R2; Lathrop Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 15, 2020.
11. Range Resources Appalachia, LLC; Pad ID: Dog Run Hunting Club Unit; ABR-20100456.R2; Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 15, 2020.
12. Chesapeake Appalachia, L.L.C.; Pad ID: Fred; ABR-201005241.R2; Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 24, 2020.
13. Chesapeake Appalachia, L.L.C.; Pad ID: McConnell; ABR-20100525.R2; Overton Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 24, 2020.
14. Cabot Oil & Gas Corporation; Pad ID: HousenickJ P1; ABR-201505004.R1; Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: June 24, 2020.
15. SWN Production Company, LLC; Pad ID: RU-42-KROPFF-PAD; ABR-201410002.R1; Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: June 29, 2020.
16. Seneca Resources Company, LLC; Pad ID: Gamble Pad P; ABR-201506005.R1; Hepburn Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 29, 2020.
17. Chesapeake Appalachia, L.L.C.; Pad ID: Brackman; ABR-20100420.R2; Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 29, 2020.
18. Chief Oil & Gas, LLC; Pad ID: Squier Drilling Pad #1; ABR-201007008.R2; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 29, 2020.
19. Cabot Oil & Gas Corporation; Pad ID: WarrinerR P2; ABR-20100518.R1; Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: June 29, 2020.
20. Cabot Oil & Gas Corporation; Pad ID: CarsonJ P1; ABR-20100520.R1; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: June 29, 2020.
21. SWEPI LP; Pad ID: Walker 438; ABR-20100516.R2; Shippen Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 29, 2020.
22. XPR Resources, LLC; Pad ID: Alder Run Land LP #2H; ABR-20100454.R2; Cooper Township, Clearfield County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 29, 2020.
23. Chesapeake Appalachia, L.L.C.; Pad ID: Cerca; ABR-20100538.R2; Wyalusing Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 30, 2020.
24. Chesapeake Appalachia, L.L.C.; Pad ID: Treat; ABR-20100527.R2; Rome Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 30, 2020.
25. Chesapeake Appalachia, L.L.C.; Pad ID: Feusner New; ABR-20100558.R2; Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 30, 2020.
26. Chesapeake Appalachia, L.L.C.; Pad ID: Madden; ABR-20100536.R2; Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 30, 2020.
27. Chesapeake Appalachia, L.L.C.; Pad ID: Rich; ABR-20100539.R2; Troy Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 30, 2020.
28. Chesapeake Appalachia, L.L.C.; Pad ID: Allen; ABR-20100606.R2; Wysox Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 30, 2020.
29. Chesapeake Appalachia, L.L.C.; Pad ID: Finnerty; ABR-20100602.R2; West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 30, 2020.
30. Chesapeake Appalachia, L.L.C.; Pad ID: Hilltop NEW; ABR-201006102.R2; Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 30, 2020.
31. Chesapeake Appalachia, L.L.C.; Pad ID: Akita NEW; ABR-20100689.R2; Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 30, 2020.
32. Chesapeake Appalachia, L.L.C.; Pad ID: Alderfer NEW; ABR-20100671.R2; Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 30, 2020.
33. Chesapeake Appalachia, L.L.C.; Pad ID: Lillie NEW; ABR-201006104.R2; Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 30, 2020.
34. Rockdale Marcellus, LLC; Pad ID: Greenwood Hunting Lodge 427; ABR-20100532.R2; McIntyre Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 30, 2020.
35. Seneca Resources Company, LLC; Pad ID: PHC Pad Q; ABR-20100551.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 30, 2020.
36. Chief Oil & Gas, LLC; Pad ID: Severcool Drilling Pad #1; ABR-20100547.R2; Forkston Township, Wyoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 30,, 2020.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 14, 2020.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Minor Modifications
SUMMARY: This notice lists the minor modifications approved for a previously approved project by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: June 1-30, 2020.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, 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 previously approved projects, receiving approval of minor modifications, described below, pursuant to 18 CFR 806.18 or to Commission Resolution Nos. 2013-11 and 2015-06 for the time period specified above:
Minor Modifications Issued Under 18 CFR § 806.18
1. Silver Springs Ranch, LLC, Docket No. 20200313, Monroe Township, Wyoming County, Pa.; approval authorizing the additional water use purposes of bulk water supply for filling swimming pools and for other public water suppliers, as needed; Approval Date: June 12, 2020.
In addition, on March 13, 2020, the Susquehanna River Basin Commission adopted Resolution No. 2020-02 (Resolution) and companion Policy No. 2020-01 (Policy), which clarified the interpretation of consumptive use mitigation rules as applied to certain water impoundment evaporation (ponds, tanks, etc.).
Notice is hereby given that pursuant to, and consistent with, the Resolution and Policy, the Executive Director modified the following approvals to clarify that the evaporative losses from certain structures are not subject to consumptive use mitigation. A total of 111 dockets were modified pursuant to the Resolution. A list of those modifications can be found at https://www.srbc.net/regulatory/policies-guidance/docs/20200313.pdf.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 14, 2020.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
SUMMARY: The Susquehanna River Basin Commission will hold a public hearing on August 13, 2020. Due to the COVID-19 situation and the relevant orders in place in the Commission’s member jurisdictions, the Commission will hold this meeting telephonically. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. Such projects and proposals are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for September 18, 2020, which will be noticed separately. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects and proposals. The deadline for the submission of written comments is August 24, 2020.
DATES: The public hearing will convene on August 13, 2020, at 2:30 p.m. The public hearing will end at 5:00 p.m. or at the conclusion of public testimony, whichever is sooner. The deadline for the submission of written comments is August 24, 2020.
ADDRESSES: This hearing will be held by telephone rather than at a physical location. Conference Call # 1-888-387-8686, the Conference Room Code # 9179686050.
FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423; fax: (717) 238-2436.
Information concerning the applications for these projects is available at the Commission’s Water Application and Approval Viewer at https://www.srbc.net/waav. Additional supporting documents are available to inspect and copy in accordance with the Commission’s Access to Records Policy at www.srbc.net/regulatory/policies-guidance/docs/access-to-records-policy-2009-02.pdf.
SUPPLEMENTARY INFORMATION: The public hearing will cover the following projects.
Projects Scheduled for Action:
1. Project Sponsor and Facility: Bloomfield Borough Water Authority, Centre Township, Perry County, Pa. Application for renewal of groundwater withdrawal of up to 0.056 mgd (30-day average) from Well 1 (Docket No. 19901103).
2. Project Sponsor: Byler Golf Management, Inc. Project Facility: Iron Valley Golf Club, Cornwall Borough, Lebanon County, Pa. Modification to change consumptive use mitigation method (Docket No. 19981206).
3. Project Sponsor and Facility: Cabot Oil & Gas Corporation, Eaton Township, Wyoming County, Pa. Application for renewal of groundwater withdrawal of up to 0.864 mgd (30-day average) from the Hatchery Wellfield (Wells 1, 2, and 3) (Docket No. 20160610).
4. Project Sponsor and Facility: Cabot Oil & Gas Corporation (Susquehanna River), Great Bend Township, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 2.000 mgd (peak day) (Docket No. 20160902).
5. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Susquehanna River), Wilmot Township, Bradford County, Pa. Application for surface water withdrawal of up to 3.000 mgd (peak day).
6. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Susquehanna River), Windham Township, Wyoming County, Pa. Application for surface water withdrawal of up to 3.000 mgd (peak day).
7. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Wyalusing Creek), Wyalusing Township, Bradford County, Pa. Application for surface water withdrawal of up to 3.000 mgd (peak day).
8. Project Sponsor and Facility: Green Leaf Water LLC (Lycoming Creek), Lewis Township, Lycoming County, Pa. Application for renewal of surface water withdrawal of up to 0.900 mgd (peak day) (Docket No. 20160601).
9. Project Sponsor and Facility: Lake Meade Municipal Authority, Reading Township, Adams County, Pa. Application for groundwater withdrawal of up to 0.252 mgd (30-day average) from Well 3.
10. Project Sponsor and Facility: Meadia Heights Golf Club LLC, West Lampeter Township, Lancaster County, Pa. Modification to change consumptive use mitigation method (Docket No. 20000204).
11. Project Sponsor and Facility: Montgomery Water Authority, Clinton Township, Lycoming County, Pa. Application for renewal of groundwater withdrawal of up to 0.267 mgd (30-day average) from Well 1 (Docket No. 19881102).
12. Project Sponsor: Pixelle Specialty Solutions LLC. Project Facility: Spring Grove Mill (Codorus Creek and Unnamed Tributary to Codorus Creek), Spring Grove Borough, Jackson Township, and North Codorus Township, York County, Pa. Applications for existing surface water withdrawals (peak day) of up to 19.800 mgd (New Filter Plant Intake), 6.000 mgd (Old Filter Plant Intake), and 0.750 mgd (Kessler Pond Intake); consumptive use of up to 3.650 mgd (peak day); and existing groundwater withdrawals (30-day average) of up to 0.039 mgd (Well 1) and 0.021 mgd (Well 2). Proposed action to include combining all existing and new approvals into a single approval document with a single approval term.
13. Project Sponsor and Facility: Repsol Oil & Gas USA, LLC (Susquehanna River), Sheshequin Township, Bradford County, Pa. Application for renewal of surface water withdrawal of up to 1.500 mgd (peak day) (Docket No. 20160908).
14. Project Sponsor and Facility: S.T.L. Resources, LLC (West Branch Susquehanna River), Grugan Township, Clinton County, Pa. Application for surface water withdrawal of up to 3.450 mgd (peak day).
15. Shippensburg Borough Authority, Southampton Township, Cumberland County, Pa. Application for renewal of groundwater withdrawal of up to 1.280 mgd (30-day average) from Well 1 (Docket No. 19900713).
16. Project Sponsor: Togg Mountain, LLC. Project Facility: Toggenburg Mountain Winter Sports Center (West Branch Tioughnioga Creek), Town of Fabius, Onondaga County, N.Y. Modification to increase consumptive use (peak day) by an additional 0.505 mgd, for a total consumptive use of up to 0.990 mgd, and increase surface water withdrawal (peak day) by an additional 2.300 mgd, for a total surface water withdrawal of up to 4.500 mgd (Docket No. 20180911).
Commission-Initiated Project Approval Modifications:
1. Project Sponsor and Facility: The Municipal Authority of the Borough of Berlin, Allegheny Township, Somerset County, Pa. Conforming the grandfathering amount with the forthcoming determination for a groundwater withdrawal up to 0.030 mgd (30-day average) from Well 6 (Docket No. 19980702).
2. Project Sponsor and Facility: Iron Masters Country Club, Bloomfield Township, Bedford County, Pa. Conforming the grandfathering amount with the forthcoming determination for groundwater withdrawals up to 0.051 mgd (30-day average) from Well 10 and up to 0.061 mgd (30-day average) from Well 14 (Docket No. 20020813).
3. Project Sponsor and Facility: Sinking Valley Country Club, Tyrone Township, Blair County, Pa. Conforming the grandfathering amount with the forthcoming determination for groundwater withdrawals up to 0.081 mgd (30-day average) from the 14th Fairway Well and up to 0.099 mgd (30-day average) from the 8th Tee Well (Docket No. 20020811).
Opportunity to Appear and Comment:
Interested parties may call into the hearing to offer comments to the Commission on any business listed above required to be subject of a public hearing. Given the telephonic nature of the meeting, the Commission strongly encourages those members of the public wishing to provide oral comments to pre-register with the Commission by e-mailing Jason Oyler at [email protected] prior to the hearing date. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Access to the hearing via telephone will begin at 2:15 p.m. Guidelines for the public hearing are posted on the Commission’s website, www.srbc.net, prior to the hearing for review. The presiding officer reserves the right to modify or supplement such guidelines at the hearing. Written comments on any business listed above required to be subject of a public hearing may also be mailed to Mr. Jason Oyler, Secretary to the Commission, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through https://www.srbc.net/regulatory/public-comment/. Comments mailed or electronically submitted must be received by the Commission on or before August 24, 2020, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 14, 2020.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Revocation of ABR Approvals
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: June 1-30, 2020.
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, that have been revoked for the time period specified above:
Revocation of Approvals by Rule – Issued Under 18 CFR 806.22(f):
1. Chesapeake Appalachia, L.L.C.; Pad ID: Sophia; ABR-201106005.R1; Smithfield and Springville Townships, Bradford County, Pa.; Revocation Date: June 25, 2020.
2. Chesapeake Appalachia, L.L.C.; Pad ID: Sharidan; ABR-201112027.R1; Litchfield Township, Bradford County, Pa.; Revocation Date: June 25, 2020.
3. Repsol Oil & Gas USA, LLC.; Pad ID: COLE (03 016) T; ABR-20100549.R1; Columbia Township, Bradford County, Pa.; Revocation Date: June 26, 2020.
4. SWN Production Company, LLC.; Pad ID: TI-Kohler Pad; ABR-201601006; Liberty Township, Tioga County, Pa.; Revocation Date: June 26, 2020.
5. SWEPI LP.; Pad ID: State 822; ABR-201007040.R1; Gaines Township, Tioga County, Pa.; Revocation Date: June 26, 2020.
6. SWEPI LP.; Pad ID: Youst 405; ABR-201106026.R1; Jackson Township, Tioga County, Pa.; Revocation Date: June 26, 2020.
7. SWEPI LP.; Pad ID: Wilson 286; ABR-201203027.R1; Charleston Township, Tioga County, Pa.; Revocation Date: June 29, 2020.
8. SWEPI LP.; Pad ID: Jones 276; ABR-201201021.R1; Jackson Township, Tioga County, Pa.; Revocation Date: June 29, 2020.
9. SWEPI LP.; Pad ID: State 6721; ABR-20100440.R1; Elk Township, Tioga County, Pa.; Revocation Date: June 29, 2020.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 14, 2020.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document