5/26/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/26/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 21
May 26, 2021
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
Division of Criminal Justice Services Commission On Forensic Science
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Commission on Forensic Science to be held on:
Date:June 6, 2021
Time:9:00 a.m. - 1:00 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
PUBLIC NOTICE
Department of State F-2021-0136 Date of Issuance – May 26, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0136.pdf
In F-2021-0136, or the “Gotlibovsky Residence”, the applicant – Frank Gotlibovsky proposes to repair the existing pier and add a section of new pier to allow the owner safe access from within their yard. In addition, the applicant proposes to construct a safe float area to access their boat. The project includes relocation of the existing lift so it is functional in an area of high wave action. The project also includes installation of a retaining wall to match adjacent property while limiting erosion of the yard and limit access into the high marsh/wetlands.
The purpose of the proposed work is to repair the pier that was damaged by storms, allow for safe access to the water without walking through the high marsh and to reduce the risk of erosion. The project is located at 1111 Harbor Road, in the Village of Hewlett Harbor, Nassau County on the Thixton Creek/Hewlett Bay.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, June 25, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0151 Date of Issuance – May 26, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0151.pdf
In F-2021-0151, or the “Empire State Plaza Wedgewire Screen & Pump Station Upgrades”, the applicant – NYS Office of General Services proposes modifications to the previously reviewed project. Four fine slot wedgewire screens are proposed in front of the existing screenhouse within the Hudson River. The wedgewire screen modifications will require dredging and mass/debris removal in the river outside the screenhouse. The proposed pile footings will support the concrete manifold. Modifications from the original design include a redesigned bypass pumping system on barges and a slightly enlarged and reinforced turbidity curtain.
The purpose of the proposed work is “to address NYSDEC Water Withdrawal and SPDES permit renewals for operating the Central Air Conditioning Plant for the Empire State Plaza. The modifications will bring the system into compliance with 6 NYCRR § 704 and the Clean Water Act (CWA) § 316 rule. Reauthorization of Nationwide Permit Nos. 3 and 7 and modification of Section 401 Water Quality Certification to address modifications to bypass pumping layout and turbidity curtain supports”. The proposed project activities will occur in the Hudson River, east of Rensselaer Street in the City of Albany, Albany 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, June 10, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0334 Date of Issuance – May 26, 2021
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.
In F-2021-0344, Robert Staab, is proposing to perform un-confined open-water placement of up to approximately 1,200 cubic yards (CY) of dredged material at the Central Long Island Sound Disposal Site (CLDS). The CLDS is located within Long Island Sound, south of South End Point, East Haven, Connecticut and north of the Village of Shoreham, Town of Brookhaven, Suffolk County. The site boundary is a 2.4 square nautical mile rectangle centered at 41° 08.95' N and 72° 52.95' W (NAD 83).
Original copies of the public information and data submitted by the applicant 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. Electronic copies of the applicant’s consistency certification and supporting information are available for review and download at: https://dos.ny.gov/system/files/documents/2021/05/F-2021-0344StaabResubCLDS
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, by Thursday, June 10, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0345 Date of Issuance – May 26, 2021
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-2021-0345, Six50 Sodus, Inc. proposes the certification of a 20′ x 70′ metal and concrete deck over the water, supported by eight 6″ piles filled with concrete. The site is located on Sodus Bay at 8489 Greig Street, Sodus Point, NY 14555.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/05/F-2021-0345Six50Sodus.pdf
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice or June 25, 2021.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0356 Date of Issuance – May 26, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0356.pdf
In F-2021-0356, or the “Living With The Bay Lister Park Improvements”, the applicant – Village of Rockville Centre proposes the construction of a bioretention basins, installation of living shorelines, replacement of existing parking lot, installation of backflow preventers on existing outfalls into Mill River, replacement of existing overlook, construction of drainage outlets, construction of greenway, and construction of berm and knee walls.
“The purpose and need for this project are to implement flood protection, erosion control, stormwater mitigation, habitat enhancement, water quality, and waterfront access improvements along Mill River.” The project is located at Lister Park, in the Village of Rockville Centre, Nassau County on Mill River.
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, June 25, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. 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.
2021-0198: Matter of SWBR, Krupic Elvedin, 387 East Main Street, Suite 500, Rochester, NY 14604, for a variance concerning energy requirements for a roof replacement project. Involved is an existing building located at 2300 Elmwood Avenue, Town of Brighton, County of Monroe, 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.
2021-0231 Matter of Paul Christakos Arcitecture, PLLC, 23-83 33rd Street, Astoria, NY 11105 for variances concerning, quantity of plumbing fixtures at an existing building located at 24 Main Street, Town of North Hempstead, County of Nassau, State of New York.
2021-0234 Matter of William Tkacs, 30 Biarritz Street, Long Beach, NY 11561 for a variance concerning, sprinkler requirements. Involved is a new building located at, 30 Biarritz Street, City of Long Beach, County of Nassau, State of New York.
2021-0203 Matter of Kennedy Drafting Plus, Inc., 172 Cambridge Drive, Copiague, NY 11726 for a variance concerning, ceiling height requirements. Involved is an existing dwelling located at 276 Andrew Avenue, Town of Hempstead, County of Nassau, State of New York.
2021-0228 Matter of Henry Bradford Gustavson for a variance concerning, flood elevation requirements. Involved is the addition to an existing dwelling located at 41 Nantwick Street, Town of Hempstead, County of Nassau, 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.
2021-0233 Matter of Richard Trpicovsky, 173 N. Main Street #152, Sayville, NY 11782, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 1001 Old Medford Avenue, Farmingville, Town of Brookhaven, NY 11738, County of Suffolk, State of New York.
PUBLIC NOTICE
Susquehanna River Basin Commission Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will conduct its regular business meeting on June 17, 2021, from Harrisburg, Pennsylvania. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice. Also the Commission published a document in the Federal Register on April 13, 2021, concerning its public hearing on May 6, 2021, in Harrisburg, Pennsylvania.
DATES: The meeting will be held on Thursday, June 17, 2021, at 9 a.m.
ADDRESSES: The meeting will be conducted digitally from the Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: 717-238-0423; fax: 717-238-2436.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) election of Commission officers for FY2022; (2) an environmental justice resolution; (3) reconciliation of FY2022 budget; (4) ratification of contracts/grants; (5) proposed Water Resources program for 2022-2024; (6) amendments to the Comprehensive Plan for the Water Resources of the Susquehanna River Basin; and (7) Regulatory Program projects.
This agenda is complete at the time of issuance, but other items may be added, and some stricken without further notice. The listing of an item on the agenda does not necessarily mean that the Commission will take final action on it at this meeting. When the Commission does take final action, notice of these actions will be published in the Federal Register after the meeting. Any actions specific to projects will also be provided in writing directly to project sponsors.
Due to the COVID-19 orders, the meeting will be conducted telephonically and there will be no physical public attendance. The public is invited to attend the Commission’s business meeting. You can access the Business Meeting through a computer (Audio and Video) by following the link: https://srbc.webex.com/srbc/j.php?MTID=mfff80216a899be862056c07b1a4dce6b then enter meeting number 133 849 0863 and password U8wvzbbk2p5. You may also participant telephonically by dialing 1-877-668-4493 and entering the meeting number 133 849 0863 followed by the # sign.
Written comments pertaining to items on the agenda at the business meeting may be mailed to the Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pennsylvania 17110-1788, or submitted electronically through www.srbc.net/about/meetings-events/business-meeting.html. Such comments are due to the Commission on or before June 15, 2021. Comments will not be accepted at the business meeting noticed herein.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: May 7, 2021
Jason E. Oyler,
General Counsel and Secretary to the Commission
PUBLIC NOTICE
Susquehanna River Basin Commission Grandfathering (GF) Registration Notice
SUMMARY: This notice lists Grandfathering Registration for projects by the Susquehanna River Basin Commission during the period set forth in DATES.
DATES: April 1-30, 2021.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists GF Registration for projects, described below, pursuant to 18 CFR 806, Subpart E for the time period specified above:
Grandfathering Registration Under 18 CFR part 806, Subpart E:
1. HP Hood LLC – Arkport NY Plant, GF Certificate No. GF-202104162, Village of Arkport, Steuben County, N.Y.; Well 1 and consumptive use; Issue Date: April 12, 2021.
2. Village of Endicott – Public Water Supply System, GF Certificate No. GF-202104163, Village of Endicott, Broome County, N.Y.; Ranney Well, South 28 Well, and South 5 Well; Issue Date: April 14, 2021.
3. East Petersburg Borough – Public Water Supply System, GF Certificate No. GF 202104164, East Petersburg Borough, Lancaster County, Pa.; Vaughn Rd Well; Issue Date: April 14, 2021.
4. Allan Myers Materials PA, Inc. – Talmage Quarry, GF Certificate No. GF-202104165, Upper Leacock Township, Lancaster County, Pa.; consumptive use; Issue Date: April 23, 2021.
Dated: May 7, 2021
Jason E. Oyler
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: April 1-30, 2021
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22 (f) for the time period specified above:
Water Source Approval – Issued Under 18 CFR 806.22(f):
1. Chief Oil & Gas, LLC; Pad ID: Martino Drilling Pad #1; ABR-201604001.R1; Albany Township, Bradford County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: April 2, 2021.
2. ARD Operating, LLC; Pad ID: Eugene P Nelson Pad A; ABR-201103036.R2; Cascade Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: April 2, 2021.
3. Range Resources - Appalachia, LLC; Pad ID: Bobst Mountain Hunting Club #18H-#23H Drilling Pad; ABR-201103031.R2; Cogan House Township, Lycoming County; Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: April 2, 2021.
4. Chesapeake Appalachia, L.L.C.; Pad ID: Franclaire; ABR-201012011.R2; Braintrim Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: April 12, 2021.
5. Chesapeake Appalachia, L.L.C.; Pad ID: Sensinger; ABR-201104002.R2; Franklin Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: April 12, 2021.
6. EXCO Resources (PA), LLC; Pad ID: Doebler Drilling Pad #1; ABR-201012033.R2; Penn Township, Lycoming County, Pa.; Consumptive Use of Up to 8.0000 mgd; Approval Date: April 12, 2021.
7. Diversified Production, LLC; Pad ID: Whippoorwill; ABR-201102024.R2; Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: April 12, 2021.
8. SWN Production Company, LLC; Pad ID: PU-KK Valentine-Soliman Pad; ABR-201103008.R2; Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: April 12, 2021.
9. SWN Production Company, LLC; Pad ID: PU-II Ransom Stas Pad; ABR-201103007.R2; Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: April 12, 2021.
10. ARD Operating, LLC; Pad ID: COP Tr 728 C; ABR-201104004.R2; Watson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: April 12, 2021.
11. ARD Operating, LLC; Pad ID: COP Tr 728 D; ABR-201104001.R2; Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: April 12, 2021.
12. SWN Production Company, LLC; Pad ID: TI-14 Connolly A Pad; ABR-201511006.R2; Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: April 13, 2021.
13. SWN Production Company, LLC; Pad ID: TI-19 Connolly B - Pad; ABR-201511007.R2; Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: April 13, 2021.
14. Seneca Resources Company, LLC; Pad ID: Yourgalite 1119; ABR-201012056.R2; Farmington Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: April 13, 2021.
15. Chesapeake Appalachia, L.L.C.; Pad ID: Fausto; ABR-201101015.R2; Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: April 15, 2021.
16. BKV Operating, LLC; Pad ID: Baker West (Brothers); ABR-201103049; Forest Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: April 15, 2021.
17. SWN Production Company, LLC; Pad ID: Price Pad; ABR-201104017.R2; Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: April 15, 2021.
18. Chief Oil & Gas, LLC; Pad ID: Noble Drilling Pad #1; ABR-201104015.R1; Lathrop Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: April 19, 2021.
19. EXCO Resources (PA), LLC; Pad ID: Houseknecht Drilling Pad #1; ABR-201012014.R2; Davidson Township, Sullivan County, Pa.; Consumptive Use of Up to 8.0000 mgd; Approval Date: April 19, 2021.
20. SWN Production Company, LLC; Pad ID: PU-CC Valentine-Price Pad; ABR-201104019.R2; Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: April 19, 2021.
21. Cabot Oil & Gas Corporation; Pad ID: LymanJ P1; ABR-201104018.R2; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: April 19, 2021.
22. Chesapeake Appalachia, L.L.C.; Pad ID: Moody; ABR-201104027.R2; Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: April 26, 2021.
23. Chief Oil & Gas, LLC; Pad ID: Taylor Drilling Pad #1; ABR-201104024.R2; Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: April 26, 2021.
24. Chief Oil & Gas, LLC; Pad ID: Polovitch West Drilling Pad #1; ABR-201104025.R2; Nicholson Township, Wyoming County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: April 26, 2021.
25. Chesapeake Appalachia, L.L.C.; Pad ID: Stempel; ABR-201104020.R2; Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: April 26, 2021.
26. XTO Energy, Inc.; Pad ID: Renn Unit A; ABR-201103033.R2; Jordan Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: April 26, 2021.
27. Chesapeake Appalachia, L.L.C.; Pad ID: Crain; ABR-201104028.R2; Rome Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: April 27, 2021.
28. Chesapeake Appalachia, L.L.C.; Pad ID: Hulslander; ABR-201104021.R2; Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: April 27, 2021.
29. Chesapeake Appalachia, L.L.C.; Pad ID: Kingsley; ABR-201104029.R2; Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: April 27, 2021.
30. Chesapeake Appalachia, L.L.C.; Pad ID: MPC New; ABR-201104030.R2; Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: April 27, 2021.
Approvals By Rule - Issued Under 18 CFR 806.22(f) - Revocation
31. Chief Oil & Gas, LLC; Pad ID: Crandall Drilling Pad #1; ABR-201202013.R2; Ridgebury Township, Bradford County, Pa.; Revocation Date: April 1, 2021.
32. ARD Operating, LLC; Pad ID: COP Tr 356 Pad F; ABR-201007124.R1; Cummings Township, Lycoming County, Pa.; Revocation Date: April 2, 2021.
Dated: May 7, 2021
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document