8/17/16 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

8/17/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVIII, ISSUE 33
August 17, 2016
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
Broome County
Broome County 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: Empire State Purchasing Group
All proposals must be submitted not later than 30 days from the date of publication in the New York State Register.
PUBLIC NOTICE
Office of Fire Prevention and Control
Pursuant to Section 176-b of the Town Law, the Office of Fire Prevention and Control hereby gives notice of the following:
Application for Waiver of the Limitation on Non-resident Members of Volunteer Fire Companies
An application for a waiver of the requirements of paragraph a of subdivision 7 of section 176-b of the Town Law, which limits the membership of volunteer fire companies to forty-five per centum of the actual membership of the fire company, has been submitted by the West Endicott Hose Company, County of Broome.
Pursuant to section 176-b of the Town Law, the non-resident membership limit shall be waived provided that no adjacent fire department objects within sixty days of the publication of this notice.
Objections shall be made in writing, setting forth the reasons such waiver should not be granted, and shall be submitted to: Bryant D. Stevens, State Fire Administrator, Office of Fire Prevention and Control, 1220 Washington Ave., Bldg. 7A, Fl. 2, Albany, NY 12226
Objections must be received by the State Fire Administrator within sixty days of the date of publication of this notice.
In cases where an objection is properly filed, the State Fire Administrator shall have the authority to grant a waiver upon consideration of (1) the difficulty of the fire company or district in retaining and recruiting adequate personnel; (2) any alternative means available to the fire company or district to address such difficulties; and (3) the impact of the waiver on adjacent fire departments.
For further information, please contact: FPS Mackenzie A. Jewell, Office of Fire Prevention and Control, 1220 Washington Ave., Bldg. 7A, Fl. 2, Albany, NY 12226, (518) 474-6746, [email protected]
PUBLIC NOTICE
REVISED Department of Health
Please note this is a revision to the Public Notice dated August 3, 2016: New York State is submitting an amended Home and Community-Based Services (HCBS) Statewide Transition Plan (STP) as required by the Centers for Medicare and Medicaid Services’ (CMS) HCBS Final Rule.
To read the full plan, please go to: https://www.health.ny.gov/health_care/medicaid/redesign/home_community_ based_settings.htm
This document follows our initial STP and provides more specificity about both systemic and site compliance with the requirements of the rule, details our assessment process and remediation plans, and identifies categories of sites that will require heightened scrutiny.
We welcome public comment on this plan.
The deadline for comments has been extended to September 9, 2016 by close of business. Please email comments regarding the Statewide Transition Plan to [email protected], or send written comments to: Department of Health, Office of Health Insurance Program, Division of Long Term Care, Attn: Deborah Rhatigan, One Commerce Plaza, 99 Washington Ave., Suite 1620, Albany, NY 12210
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for non-institutional services. The following changes are proposed:
Effective September 1, 2016 through November 30, 2016 the State will continue to reimburse converted Targeted Case Management (TCM) providers at their existing Health Home Legacy rates. Health Home per member rates, for Health Home providers including TCM providers, that are based on three tiers “High, Medium, Low”, acuity, functional status, and region and a uniform case finding fee, which were currently scheduled to take effect on September 1, 2016, will now become effective on December 1, 2016. Health Home per member rates to implement court orders for Assisted Outpatient population (Health Home Plus) and the Adult Home population will remain in effect and unchanged.
The public is invited to review and comment on this proposed State Plan Amendment. Copies of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status.
Copies of the proposed State Plan Amendments will be on file in each local (county) social services district and available for public review.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1460, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Housing and Community Renewal New York State Draft 2017 Annual Action Plan Public Comment Period Announcement
To participate in certain federal community development and housing programs, the State of New York must prepare a five-year Consolidated Plan and an annual Action Plan and provide opportunities for citizens to participate in its development. As part of this process, New York State invites interested persons to review and comment on the Annual Action Plan for 2017 during an upcoming public comment period.
The Consolidated Plan and the Annual Action Plan focus principally on four federal programs: the New York State Community Development Block Grant Program (CDBG); the HOME Investment Partnerships Program (HOME); the Housing Opportunities for Persons with AIDS Program (HOPWA); and the Emergency Shelter Grants Program (ESGP).
The Annual Action Plan will describe the State’s planned use of federal Fiscal Year 2016 CDBG, HOME, HOPWA and ESGP funds it administers to address the needs identified by its five-year Consolidated Plan and further the Consolidated Plan’s objectives, and will also describe the State’s methods for distributing these funds.
The 30-day public comment period will begin on Thursday, September 1, 2016 and extend through close of business Friday, September 30, 2016. Beginning on September 1, 2016, New York State’s draft Annual Action Plan for 2017 may be viewed on and downloaded from the New York State Housing and Community Renewal (HCR) website at www.nyshcr.org. In addition, copies can be requested by email ([email protected]) or by calling 1-866-ASK-DHCR (275-3427).
Comments should be mailed to: NYS HCR, Attention: Alison Murphy, 38-40 State St., Albany, NY 12207 or emailed to [email protected]. Comments must be received by close of business Friday, September 30, 2016.
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 22nd, 2016 at 10:30 AM at Sonnenberg Gardens & Mansion State Historic Site, 151 Charlotte Street, Canandaigua, New York 14424.
The following properties will be considered:
1. Le Roy Downtown Historic District, Le Roy, Genesee County
2. Buffalo Public School #24 (PS 24), Buffalo, Erie County
3. Kraft & Son Carting Building, Buffalo, Erie County
4. F.N. Burt Company Factory “C”, Buffalo, Erie County
5. Buffalo Milk Company Building, Buffalo, Erie County
6. East Main Street Downtown Historic District, Rochester, Monroe County
7. Oak Knitting Mill, Syracuse, Onondaga County
8. Syracuse Lighting Company, Syracuse, Onondaga County
9. The Terminal Building, Rochester, Monroe County
10. Lincoln Alliance Building, Rochester, Monroe County
11. John W. Jones Court Apartments, Elmira, Chemung County
12. George Washington School, Elmira, Chemung County
13. Cornwallville Cemetery, Durham, Greene County
14. Blauvelt-Cropsey Farm, Clarkstown, Rockland County
15. John Green House, Nyack, Rockland County
16. International Shirt & Collar Company Building, Troy, Rensselaer County
17. St. John’s Episcopal Church, Pleasantville, Westchester County
18. Moss Street Cemetery, Hudson Falls, Washington County
19. Hudson Theatre, New York, New York County
20. Stanfordville Station, Stanford, Dutchess County
21. Jewell Family Farmhouse, Guilford, Chenango County
22. Common School District 32 School, Trout Creek, Delaware County
23. Hawley-Green Street Historic District Boundary Expansion, Syracuse, Onondaga County
24. Bagg’s Square East Historic District, Utica, Oneida County
25. Camp Taiga, Long Lake, Hamilton County
To be considered by the board, comments may be submitted to Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, September 21st or may be submitted in person at the meeting by contacting Ruth L. Pierpont at the same address no later than September 21st.
For further information, contact: Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189 (518) 237-8643
PUBLIC NOTICE
Department of State
An open board meeting of the NYS Hearing Aid Dispensing Advisory Board will be held on September 28, 2016 at 10:30 a.m. at the New York State Department of State, 99 Washington Ave., 5th Fl. Conference Rm., Albany; 65 Court St., 2nd Fl. Conference Rm.; and, 123 William St., 2nd Fl. Conference Rm., New York City.
Should you require further information, please contact: Sharon Charland at [email protected] or (518) 473-2733
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, 2016.
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 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(e) and (f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(e):
1. The Hershey Company, West Hershey Plant, ABR-201606003, Derry Township, Dauphin County, Pa.; Consumptive Use of Up to 0.499 mgd; Approval Date: June 17, 2016.
Approvals By Rule Issued Under 18 CFR 806.22(f):
1. Chesapeake Appalachia, LLC, Pad ID: Gestewitz, ABR-201111002.R1, North Towanda Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 2, 2016.
2. Chesapeake Appalachia, LLC, Pad ID: Coyle, ABR-201111009.R1, Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 2, 2016.
3. Chesapeake Appalachia, LLC, Pad ID: Bartholomew, ABR-201111012.R1, Franklin Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 2, 2016.
4. Chesapeake Appalachia, LLC, Pad ID: Dulcey, ABR-201111020.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 2, 2016.
5. Chesapeake Appalachia, LLC, Pad ID: Gregerson, ABR-201111025.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 2, 2016.
6. SWEPI LP, Pad ID: Weiner 882, ABR-201103045.R1, Farmington Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 2, 2016.
7. SWEPI LP, Pad ID: Swan 1122, ABR-201104031.R1, Farmington Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 2, 2016.
8. Anadarko E&P Onshore LLC, Pad ID: COP Tract 027B Pad A, ABR-201107030.R1, McHenry Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 3, 2016.
9. Anadarko E&P Onshore LLC, Pad ID: COP Tract 356 Pad G, ABR-201108017.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 3, 2016.
10. Chief Oil & Gas LLC, Pad ID: Bouse Drilling Pad #1, ABR-201110008.R1, Monroe Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 3, 2016.
11. Chief Oil & Gas LLC, Pad ID: Nelson Drilling Pad #1, ABR-201111031.R1, Forks Township, Sullivan County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 3, 2016.
12. Seneca Resources Corporation, Pad ID: Gamble Pad R, ABR-201606001, Eldred Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 3, 2016.
13. Seneca Resources Corporation, Pad ID: DCNR 100 Pad G, ABR-201108032.R1, McIntyre Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 3, 2016.
14. Chief Oil & Gas LLC, Pad ID: Beirne Green Hills Farms A Drilling Pad #1, ABR-201111024.R1, Asylum and Monroe Townships, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 8, 2016.
15. EXCO Resources (PA), LLC, Pad ID: Cadwalader Pad, ABR-201103039.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 8.0000 mgd; Approval Date: June 8, 2016.
16. Chesapeake Appalachia, LLC, Pad ID: Hess, ABR-201105004.R1, Rome Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 10, 2016.
17. Chief Oil & Gas LLC, Pad ID: Madigan Farms A Drilling Pad #1, ABR-201111016.R1, Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 10, 2016.
18. EOG Resources, Inc., Pad ID: HOLCOMBE 1H Pad, ABR-201107022.R1, Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: June 10, 2016.
19. EOG Resources, Inc., Pad ID: STAHL 1H Pad, ABR-201107021.R1, Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: June 10, 2016.
20. Chesapeake Appalachia, LLC, Pad ID: LW, ABR-201111027.R1, Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 13, 2016.
21. Endless Mountain Energy Partners, LLC, Pad ID: Sturgis-B, ABR-201105019.R1, Gallagher Township, Clinton County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: June 13, 2016.
22. Energy Corporation of America, Pad ID: Coldstream Affiliates B, ABR-201110019.R1, Goshen Township, Clearfield County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: June 13, 2016.
23. SWEPI LP, Pad ID: Showalter 822, ABR-201105018.R1, Chatham Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 13, 2016.
24. Range Resources – Appalachia, LLC, Pad ID: Mohawk South Unit Well Pad, ABR-201606002, Gallagher Township, Clinton County, Pa.; Consumptive Use of Up to 1.0000 mgd; Approval Date: June 14, 2016.
25. Chesapeake Appalachia, LLC, Pad ID: Robbins, ABR-201111018.R1, Ulster Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 21, 2016.
26. Chief Oil & Gas LLC, Pad ID: Squier B Drilling Pad #1, ABR-201110007.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 21, 2016.
27. Talisman Energy USA Inc., Pad ID: 07 185 Camp Comfort, ABR-201106025.R1, Middletown Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: June 21, 2016.
28. SWN Production Company, LLC, Pad ID: Zeffer Pad, ABR-201108029.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: June 23, 2016.
29. SWN Production Company, LLC, Pad ID: Scott Pad, ABR-201108030.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: June 23, 2016.
30. Clean Energy E&P, LLC, Pad ID: Whispering Pines Pad 1, ABR-201606004, Delmar Township, Tioga County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: June 24, 2016.
31. Seneca Resources Corporation, Pad ID: DCNR 595 Pad L, ABR-201108033.R1, Bloss Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 24, 2016.
32. SWEPI LP, Pad ID: Sanchis 1129, ABR-201105017.R1, Farmington Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 24, 2016.
33. SWEPI LP, Pad ID: Drake 274, ABR-201106003.R1, Lawrence Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 24, 2016.
34. SWEPI LP, Pad ID: Fuller 826, ABR-201606005, Middlebury Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: June 24, 2016.
35. Talisman Energy USA Inc., Pad ID: 02 011 DCNR 587, ABR-201106029.R1, Ward Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: June 24, 2016.
36. Talisman Energy USA Inc., Pad ID: 03-086 Everts P, ABR-201606006, Columbia Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: June 24, 2016.
37. Chesapeake Appalachia, LLC, Pad ID: Lines, ABR-201111017.R1, Monroe Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 28, 2016.
38. Chesapeake Appalachia, LLC, Pad ID: Knapp, ABR-201111003.R1, Burlington and Ulster Townships, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: June 28, 2016.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 28, 2016.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Rescinded for Consumptive Uses of Water
SUMMARY: This notice lists the approved by rule projects rescinded by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: June 1-30, 2016.
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 the projects, described below, being rescinded for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22(f) for the time period specified above:
Rescinded ABR Issued
1. Seneca Resources Corporation, Pad ID: Gamble Pad C, ABR-201506006, Gamble Township, Lycoming County, Pa.; Rescind Date: June 15, 2016.
2. Atlas Resources, LLC, Pad ID: Perry Well Pad, ABR-201201019, Mill Creek Township, Lycoming County, Pa.; Rescind Date: June 15, 2016.
3. Atlas Resources, LLC, Pad ID: Stubler Pad B, ABR-201307006, Gamble Township, Lycoming County, Pa.; Rescind Date: June 15, 2016.
4. EOG Resources, Inc., Pad ID: GHFC Pad A, ABR-201110030, Lawrence Township, Clearfield County, Pa.; Rescind Date: June 15, 2016.
5. EOG Resources, Inc., Pad ID: GHFC Pad B, ABR-201110029, Lawrence Township, Clearfield County, Pa.; Rescind Date: June 15, 2016.
6. EOG Resources, Inc., Pad ID: GHFC Pad D, ABR-201203009, Goshen Township, Clearfield County, Pa.; Rescind Date: June 15, 2016.
7. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 244 #1000H, ABR-20090927.R1, Rush Township, Centre County, Pa.; Rescind Date: June 16, 2016.
8. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 244 #1001H & #1002H, ABR-20090928.R1, Rush Township, Centre County, Pa.; Rescind Date: June 16, 2016.
9. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 342 D, ABR-20100349.R1, Beech Creek Township, Clinton County, Pa.; Rescind Date: June 16, 2016.
10. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 344 Pad B, ABR-201008019.R1, Grugan Township, Clinton County, Pa.; Rescind Date: June 16, 2016.
11. Anadarko E&P Onshore, LLC, Pad ID: Tx Gulf B #2H & #3H, ABR-20090823.R1, Beech Creek Township, Clinton County, Pa.; Rescind Date: June 16, 2016.
12. Anadarko E&P Onshore, LLC, Pad ID: Williams S. Kieser Pad A, ABR-201011046.R1, Cogan House Township, Lycoming County, Pa.; Rescind Date: June 16, 2016.
13. American Energy - Marcellus, LLC, Pad ID: Sooner Magic 1, ABR-201412001, Union Township, Huntingdon County, Pa.; Rescind Date: June 29, 2016.
14. SWN Production Company, LLC, Pad ID: WY 03 LUMBER PAD, ABR-201401005, Tunkhannock Township, Wyoming County, Pa.; Rescind Date: June 29, 2016.
15. SWN Production Company, LLC, Pad ID: WY 05 DZIUBA BENJAMIN PAD, ABR-201402003, Eaton Township, Wyoming County, Pa.; Rescind Date: June 29, 2016.
16. SWN Production Company, LLC, Pad ID: FRIES Pad, ABR-201112033, Lenox Township, Susquehanna County, Pa.; Rescind Date: June 29, 2016.
17. SWN Production Company, LLC, Pad ID: WY 02 HARDING PAD, ABR-201402007, Tunkhannock Township, Wyoming County, Pa.; Rescind Date: June 29, 2016.
18. SWN Production Company, LLC, Pad ID: Malling Well Pad, ABR-201208017, Silver Lake Township, Susquehanna County, Pa.; Rescind Date: June 29, 2016.
19. SWN Production Company, LLC, Pad ID: Nota Well Pad, ABR-201210019, Franklin Township, Susquehanna County, Pa.; Rescind Date: June 29, 2016.
20. SWN Production Company, LLC, Pad ID: TI-03 Porter Dennis - Pad, ABR-201403001, Union Township, Tioga County, Pa.; Rescind Date: June 29, 2016.
21. SWN Production Company, LLC, Pad ID: WHENGREEN, ABR-201111033, Lenox Township, Susquehanna County, Pa.; Rescind Date: June 29, 2016.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 28, 2016.
Stephanie L. Richardson,
Secretary to the Commission.
End of Document