11/23/22 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/23/22 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIV, ISSUE 47
November 23, 2022
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:December 2, 2022
Time:9:00 a.m. - 1:00 p.m.
Primary Conference Site:
Empire State Development Corporation (ESDC)
633 3rd Ave.
37th Fl./Conference Rm.
New York, NY
Secondary/Video Conference Sites:
Division of Criminal Justice Services
Alfred E. Smith Office Bldg.
CrimeStat Rm. 118
80 S. Swan St.
Albany, NY
Web Streaming information: 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
*Identification and sign-in is required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Division of Criminal Justice Services, Office of Forensic Services, 80 Swan St., Albany, NY 12210, (518) 485-5052
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 600.110, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Basic Health Program (BHP) Blueprint to update Sections one, three and four. The following changes are proposed:
The Department proposes to submit an amendment to the Centers for Medicare and Medicaid Services (CMS) of its Basic Health Program Blueprint. The amendment updates Section 1 to reflect the current Designee. It updates Section 3 to reflect the current Trustees and the process for appointing Trustees. The amendment updates Section 4 to reflect that the standard used to determine the effective date for BHP eligibility will be the Medicaid standard, the enrollment policy used in BHP will be the continuous enrollment process of Medicaid, and the standard used to redetermine BHP eligibility will be to redetermine every 12 months in compliance with federal regulation [42 CFR 600.340(f)].
There is no annual change to state expenditures as a result of the proposed amendment.
The public is invited to review and comment on the proposed Blueprint Amendment. The Blueprint can be found at: https://info.nystateofhealth.ny.gov/2022BHPblueprintamendment
For further information and to review and comment, please contact: Department of Health, Division of Eligibility and Marketplace Integration, 99 Washington Ave., One Commerce Plaza, Suite 1200, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of State F-2022-0519 Date of Issuance – November 23, 2022
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-2022-0519, Julius Trnovec, is proposing construct new a 3' x 20' aluminum ramp and 8' x 20' wood floating dock and install (1) new 4-pile boat lift, 3552 Bertha Drive, Baldwin, Middle Bay.
The stated purpose of the proposed action is to “stabilize the shoreline and to allow for safe storage and boarding of one recreational fishing craft and one transient vessel or other small craft.”
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/11/f-2022-0519.pdf or at https://dos.ny.gov/public-notices
Original copies of 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.
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 December 23, 2022.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of 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-2022-0660 Date of Issuance – November 23, 2022
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-2022-0660, the applicant, Paul Rulison, is proposing to install steel piling supported docks, with the layout to consist of an 8′ x 24′ deck along shoreline and a 6′ x 48′ dock with an 8′ x 14′ finger at the end, a 6′ x 24′ finger in the center, and jet ski floats. This project is located at the end of Headland Ave, Village of Thousand Island Park, Jefferson County, St. Lawrence River.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/11/f-2022-0660app.pdf or at https://dos.ny.gov/public-notices
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 December 23, 2022.
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-2022-0780 Date of Issuance – November 23, 2022
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-2022-0780, the applicant, Jeffrey Greene, is proposing 10-year maintenance dredging to -5.5′ below MLW, removing approx. 1867 cubic yards total of spoils in the following areas: +/-92′ x 85′ deposition basin, +/-193′ x 27′ inlet, +/-212′ x 24′ channel, and +/-78′ x 53′ lagoon. Spoils will be placed as beach nourishment on both north and south side of inlet, landward of spring high water. Future dredge events will remove approx. 900 cubic yards with 6 dredge events to occur within a 10-year period. Additionally, a 40′ bulkhead return will be constructed on south side of inlet in-line with existing 24′ return. This project is located at 370 South Ferry Road, Village of North Haven, Suffolk County, Shelter Island Sound.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/11/f-2022-0780app.pdf or at https://dos.ny.gov/public-notices
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Sag Harbor Bay & Northwest Harbor Significant Coastal Fish and Wildlife Habitats: https://dos.ny.gov/system/files/documents/2020/03/sag_harbor_northwest_harbor.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 December 23, 2022.
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-2022-0789 (DA) Date of Issuance – November 23, 2022
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The United States Army Corps of Engineers has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting 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.
The USACE Buffalo District plans to construct a beneficial use of dredged material for ecosystem restoration project within Slip 3 located in the Buffalo Outer Harbor, Erie County, New York (Figure 1). The project would create approximately 6.7 acres of emergent and submerged coastal wetland habitat within a 7.5-acre former commercial shipping slip. The goal of this project is to create aquatic habitat at a site within the Buffalo Outer Harbor utilizing dredged sediment. The completion of this project is anticipated to provide additional spawning and nursery habitat for aquatic species, as well as a more productive aquatic community for water-dependent wildlife. It is estimated that sediment placement from three cycles of Buffalo Harbor federal navigation channel maintenance dredging would be required to bring surface elevations within Slip 3 to those suitable to support native submerged and emergent vegetation. Project construction would involve the use of approximately 285,000 cubic yards of dredged sediment placed within Slip 3, 36,000 cubic yards of stone of various sizes for the breakwater construction, and potentially 5,400 cubic yards of sand to stabilize plantings. Additional habitat features within Slip 3 would include gravel beds, logs, root wads, and rock piles.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/11/f-2022-0789.pdf
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 December 8, 2022.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2022-0834 (DA) Date of Issuance – November 23, 2022
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 National Oceanic and Atmospheric Administration (NOAA) has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting 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.
National Oceanic and Atmospheric Administration proposed Amendment 23 to the Summer Flounder, Scup, and Black Sea Bass Fishery Management Plan (FMP). This action would add the commercial black sea bass state allocations to the Mid-Atlantic Council’s FMP, and modify the trigger for Federal in-season closures.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/11/f-2022-0834(da)noaa.pdf or at https://dos.ny.gov/public-notices
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 from the date of publication of this notice, or December 23, 2022.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572
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.
2022-0591 in the Matter of Gallin Beeler Design Studio Architects, PLLC, Raymond Beeler, 23 Washington Avenue, Pleasantville, NY 10570, for a variance concerning safety requirements, including unprotected sprinklered windows. Involved is a four-story building located at 70 Memorial Plaza, Village Of Pleasantville, NY 10570, County of Westchester, State of New York.
2022-0592 in the Matter of Michael Lewis Architects PC, Michael Lewis, 145 Palisade Street, Suite 307, Dobbs Ferry, NY 10522, for a variance concerning safety requirements, including ceiling height. Involved is a one family dwelling located at 24 Pleasant Road, Village of Hastings On Hudson, NY 13076, County of Westchester, State of New York.
2022-0600 in the Matter of Get My Co Corp, Timothy P. Lener, 57 Wheeler Ave., Suite 203, Pleasantville, NY 10570, for a variance concerning safety requirements, including winder treads and duct height. Involved is a one family dwelling located at 49 Perch Bay Road, Town of Lewisboro, NY 10597, County of Westchester, 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.
2022-0599 In the matter of Matthieu Colle, 104 Westfield Drive, Ithaca, NY, for a variance concerning fire access road requirements located at 121 Hillcrest Drive, City of Ithaca, County of Thompkins, State of New York.
2022-0602 In the matter of Andrew Schuster, of Ashely Mcgraw Architects, DPC, 125 East Jefferson Street, Syracuse, New York 13202, for a variance concerning allowable building height requirements for a fourth floor addition to be known as Acropolis Center, located at 333 South Salina Street, City of Syracuse, County of Onondaga, 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.
2022-0606 Matter of Jared Mandel Architects, Jared Mandel, 25 Hillside Avenue, Williston Park, NY 11596, for a variance concerning safety requirements, including height under a projection. Involved is an existing dwelling located at 25 Blackburn Lane, Manhasset, Village of Munsey Park, NY 11030, 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.
2022-0610 In the matter of David Chambers, of C&S Engineers Inc., 499 Colonel Eileen Collins Boulevard, Syracuse, New York 13212, for a variance concerning allowable building materials requirements for an addition to be known as Indium Corporation, located at 5836 Success Drive, City of Rome, County of Onieda, State of New York.
2022-0611 In the matter of Richard Huber, 244 Comfort Road, Apartment One, Ithaca, NY, for a variance concerning handrail and guardrail requirements located at 119 Ferris Place, City of Ithaca, County of Thompkins, 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 December 15, 2022 in 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 October 13, 2022, concerning its public hearing on November 3, 2022, in Harrisburg, Pennsylvania.
DATES: The meeting will be held on Thursday, December 15, 2022, at 9 a.m.
ADDRESSES: This public meeting will be conducted in person and digitally from the Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, Pennsylvania 17110.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, (717) 238-0423; fax (717) 238-2436.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) adoption of the regulatory program fee schedule for CY2023; (2) adoption of a resolution recognizing the 50th anniversary of the Clean Water Act; (3) approval of contracts, grants and agreements; (4) and actions on 13 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.
The meeting will be conducted both in person at the Susquehanna River Basin Commission Harrisburg headquarters and digitally. 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=meb4986cc5831b88ea7d5b1ef5151e7b6 then enter meeting number 177 203 4471 and password CommBusMtg1215. You may also participant telephonically by dialing 1-877-668-4493 and entering the meeting number 177 203 4471 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 November 14, 2022. 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: November 8, 2022.
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: October 1-31, 2022.
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 Part 806, Subpart E, for the time period specified above:
1. Hickory Heights, Inc. – Hickory Heights Golf Club, GF Certificate No. GF-202210226, North Codorus Township, York County, Pa.; Well 1; Issue Date: October 26, 2022.
2. Kline Township Municipal Authority – Public Water Supply System, GF Certificate No. GF-202210227, Kline Township, Schuylkill County, Pa.; combined withdrawal from Well 1, Well 2, Well 8, Honey Brook Reservoir, and No. 8 Reservoir; Issue Date: October 26, 2022.
3. Pennsy Supply, Inc. – Pittston Quarry, GF Certificate No. GF-202210228, Jenkins Township, Luzerne County, Pa.; Well 1; Issue Date: October 26, 2022.
4. Wellsboro Borough Municipal Authority – Public Water Supply System, GF Certificate No. GF-202210229, Duncan and Charleston Townships, Tioga County, Pa.; see Addendum; Issue Date: October 26, 2022.
5. Emporium Country Club, Inc. – Emporium Country Club, GF Certificate No. GF-202210230, Lumber Township, Cameron County, Pa.; Driftwood Branch Sinnemahoning Creek, spring-fed ponds, and consumptive use; Issue Date: October 26, 2022.
6. Village of Horseheads – Public Water Supply System, GF Certificate No. GF-202210231, Town of Horseheads, Chemung County, N.Y.; Wells 1, 2, and 4; Issue Date: October 26, 2022.
Authority: Public Law 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: November 8, 2022.
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 Approvals by Rule for projects by the Susquehanna River Basin Commission during the period set forth in DATES.
DATES: October 1-31, 2022.
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. Chesapeake Appalachia, L.L.C. ; Pad ID: McCabe; ABR-201008157.R2; Towanda Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: October 17, 2022.
2. Chesapeake Appalachia, L.L.C. ; Pad ID: Rylee; ABR-20100610.R2; Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: October 17, 2022.
3. Chesapeake Appalachia, L.L.C. ; Pad ID: Thall; ABR-201008140.R2; Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: October 17, 2022.
4. Chesapeake Appalachia, L.L.C. ; Pad ID: Wolf; ABR-201008158.R2; Athens Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: October 17, 2022.
5. EQT ARO LLC; Pad ID: Clearview HC Pad A; ABR-201007076.R2; Gamble Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 17, 2022.
6. EQT ARO LLC; Pad ID: COP Tr 285 Pad E; ABR-201007074.R2; Grugan Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 17, 2022.
7. EQT ARO LLC; Pad ID: Frank L Hartley Pad A; ABR-201008144.R2; Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 17, 2022.
8. PPG Operations LLC; Pad ID: COP 324-A; ABR-202210002; Girard Township, Clearfield County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: October 17, 2022.
9. Repsol Oil & Gas USA, LLC; Pad ID: CALABRO T2; ABR-201505007.R1; Orange Town, Schuyler County, NY; Consumptive Use of Up to 0.0800 mgd; Approval Date: October 17, 2022.
10. Repsol Oil & Gas USA, LLC; Pad ID: FROST 2; ABR-201505005.R1; Orange Town, Schuyler County, NY; Consumptive Use of Up to 0.0800 mgd; Approval Date: October 17, 2022.
11. Seneca Resources Company, LLC; Pad ID: B09-S; ABR-202210001; Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 17, 2022.
12. Seneca Resources Company, LLC; Pad ID: Kinnan 845; ABR-201008135.R2; Middlebury Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 17, 2022.
13. BKV Operating, LLC; Pad ID: P&G Warehouse 1-1H; ABR-201008156.R2; Meshoppen Township, Wyoming County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: October 19, 2022.
14. BKV Operating, LLC; Pad ID: Ricci Well Pad; ABR-201208019.R2; Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: October 19, 2022.
15. Chesapeake Appalachia, L.L.C.; Pad ID: SGL-12 L SOUTH UNIT PAD; ABR-202010001.1; Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: October 19, 2022.
16. Coterra Energy Inc. ; Pad ID: SalanskyT P1; ABR-201208022.R2; Gibson Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: October 19, 2022.
17. Range Resources - Appalachia, LLC; Pad ID: McWilliams Unit #6H - #10H Well Pad; ABR-201208015.R2; Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 19, 2022.
18. Range Resources - Appalachia, LLC; Pad ID: Null Bobst Unit 1H - 5H; ABR-201208018.R2; Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 19, 2022.
19. Repsol Oil & Gas USA, LLC; Pad ID: GREEN NEWLAND LLC (05 067); ABR-201008151.R2; Warren Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: October 19, 2022.
20. Repsol Oil & Gas USA, LLC; Pad ID: KUHLMAN (05 258) M; ABR-201208023.R2; Windham Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: October 19,2022.
21. Seneca Resources Company, LLC; Pad ID: DCNR Tract 001 1H; ABR-201008142.R2; Sweden Township, Potter County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 19, 2022.
22. Chesapeake Appalachia, L.L.C. ; Pad ID: SGL 289B; ABR-201009009.R2; West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: October 24, 2022.
23. Chesapeake Appalachia, L.L.C. ; Pad ID: Stoudt; ABR-201009011.R2; Overton Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: Ocobert 24, 2022.
24. Chesapeake Appalachia, L.L.C. ; Pad ID: Tague East Drilling Pad; ABR-201208024.R2; Lemon Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: October 24, 2022.
25. Chesapeake Appalachia, L.L.C. ; Pad ID: Vera; ABR-201009001.R2; Fox Township, Sullivan County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: October 24, 2022.
26. EQT ARO LLC; Pad ID: Plants Evergreen Farm Pad A; ABR-201009003.R2; Cascade Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 24, 2022.
27. Repsol Oil & Gas USA, LLC; Pad ID: RITZ (03 073) G; ABR-201009019.R2; Columbia Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: October 24, 2022.
28. Chesapeake Appalachia, L.L.C. ; Pad ID: Atgas; ABR-201008066.R2; Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: October 30, 2022.
29. Chesapeake Appalachia, L.L.C. ; Pad ID: Bluegrass; ABR-201007103.R2; Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: October 30, 2022.
30. Repsol Oil & Gas USA, LLC; Pad ID: ANTISDEL (05 035) M; ABR-201009015.R2; Warren and Windham Townships, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: October 30, 2022.
31. Repsol Oil & Gas USA, LLC; Pad ID: UGLIUZZA (05 006) L; ABR-201007086.R2; Pike Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: October 30, 2022.
32. Repsol Oil & Gas USA, LLC; Pad ID: WRAY (03 058) M; ABR-20100649.R2; Wells Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: October 30, 2022.
33. Chesapeake Appalachia, L.L.C. ; Pad ID: Williams; ABR-201009031.R2; Ulster Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: October 31, 2022.
34. Inflection Energy (PA) LLC; Pad ID: Smith West Well Site; ABR-202210004; Gamble Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 31, 2022.
35. PPG Operations LLC; Pad ID: COP 324 Elk; ABR-202210003; Girard Township, Clearfield County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: October 31, 2022.
36. Seneca Resources Company, LLC; Pad ID: COP Pad J; ABR-201009022.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 31, 2022.
37. Seneca Resources Company, LLC; Pad ID: PHC Pad T; ABR-201009039.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 31, 2022.
38. Seneca Resources Company, LLC; Pad ID: Wood 496; ABR-201009026.R2; Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: October 31, 2022.
Authority: Public Law 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
Dated: November 8, 2022.
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: October 1-31, 2022
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 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.
1. Seneca Resources Company, LLC (Cowanesque River), Docket No. 20220920, Deerfield Township, Tioga County, Pa.; approval to change intake design and location; Approval Date: October 18, 2022.
2. Clearfield Municipal Authority (Moose Creek Well 3), Docket No. 20220921, Lawrence Township, Clearfield County, Pa.; approval to change monitoring requirements; Approval Date: October 26, 2022.
3. East Cocalico Township Authority (Well M), Docket No. 20220606, West Cocalico Township, Lancaster County, Pa.; correction to Special Condition 23; Correction Issue Date: October 31, 2022.
Authority: Public Law 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: November 8, 2022.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document