2/26/14 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

2/26/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVI, ISSUE 8
February 26, 2014
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
Department of Financial Services
Assessment of public comments for 11 NYCRR Section 65-4.6(c), (e), and (f) (Insurance Regulation 68-D)
The Department received comments in response to its request in the August 21, 2013 issue of the New York State Register for comments on certain provisions of Insurance Regulation 68-D relating to attorney’s fees. The Department received comments from the following entities:
Property/casualty insurers;
A trade association of New York property/casualty insurers;
Attorneys representing healthcare providers;
Healthcare providers; and
The American Arbitration Association.
Summaries of the comments and the Department’s responses thereto are as follows:
Insurers strongly oppose any modification to the subject provisions of Insurance Regulation 68-D on the basis of the following arguments: (1) given the constant increase in the backlog of no-fault disputes in the courts and the arbitration system over the past several years, an increase in attorney’s fees would create even more incentive to clog the courts and arbitration forums with no-fault filings; (2) amendments to the no-fault regulation to stem the rampant fraud in and abuse of the no-fault system by healthcare providers and their attorneys should take precedence over any amendments to the attorney’s fee provisions of the regulation; and (3) attorneys representing providers would have more incentive to defraud the no-fault system by collecting fees pursuant to the regulation while entering into separate retainer agreements with providers for the same service.
Providers and attorneys representing providers (“provider attorneys”) overwhelmingly support changes to the attorney’s fees provisions of Insurance Regulation 68-D on the basis of the following contentions: (1) the current attorney’s fees are grossly inadequate because there has been no increase since 1988; (2) the unreasonably low attorney’s fees permit insurers to engage in dilatory claims handling practices, increasing the volume and complexity of no-fault disputes and thwarting the prompt resolution of no-fault claims; and (3) an increase in attorney’s fees would not be passed on to consumers because attorney’s fees that are payable when a claimant prevails in court or arbitration are not part of rate-making.
The Department believes that revisions to the attorney’s fees provisions are necessary to curtail the increase in filings of low monetary value claims in court and arbitration proceedings, which will help reduce fraud and abuse in the no-fault system, as well as result in a more efficient and equitable resolution of no-fault disputes. Specifically, the Department will propose to eliminate the $60 minimum attorney’s fee prescribed in 11 NYCRR Section 65-4.6(c), and to revise the reasonable attorney’s fee prescribed in 11 NYCRR Section 65-4.6(e), which is 20 percent of the total amount of first-party benefits, plus interest thereon, up to a maximum of $850, by raising the maximum. Eliminating the minimum fee and establishing a new reasonable maximum fee would likely encourage provider attorneys to consolidate disputed claims whenever feasible.
Comments on the specific attorney’s fee provisions of Insurance Regulation 68-D are discussed below.
11 NYCRR Section 65-4.6(c) (“Minimum Attorney’s Fee”)
Comments
Providers and their attorneys asserted that the $60 minimum fee prescribed in 11 NYCRR Section 65 4.6(c) awarded to an attorney who prevails in court or at arbitration is unreasonably low. Most of them recommended that the minimum fee be increased to $250. Other attorneys suggested an increase of between $120 and $200.
One attorney asserted that eliminating the minimum attorney’s fee and only awarding fees as a percentage of a claim would result in insurers improperly reducing payments on small value claims or denying them altogether, because attorneys would be reluctant to expend time and resources to challenge those small value claims because of the low amount of fees being awarded on those claims.
Department’s Response
The Department disagrees that the $60 minimum attorney’s fee should be increased. The proponents of such an increase failed to provide any persuasive arguments in support of an increase or to explain how an increase would result in the prompt resolution of claims at arbitration and in court. The Department also disagrees that eliminating the $60 minimum attorney’s fees would result in insurers improperly reducing payment on small monetary value claims. The potential for appropriate disciplinary action by the Department should deter insurers from improperly reducing payment of numerous small dollar claims.
The Department believes that eliminating the minimum attorney’s fee will decrease the excessive individual filings of low monetary value claims.
Comments
Several insurers recommended that the minimum attorney’s fee be eliminated so as to reduce the excessive filings of individual low value claims solely to generate attorney’s fees, which result in insurers settling claims they otherwise would have contested were it not for the cost of litigating each claim. Two insurers and the trade organization representing property/casualty insurers recommended that the regulation be amended to require providers and their attorneys to file only one action for all disputed claims that arise out of the same accident and involve the same injured person. One of those insurers also recommended that there be a limit of one attorney’s fee awarded per arbitration or lawsuit, regardless of the number of healthcare providers involved in the dispute.
Department’s Response
The Department agrees that eliminating the minimum attorney’s fee would result in the reduction of individual filings of low monetary value claims. However, the $850 maximum attorney’s fee prescribed in 11 NYCRR Section 65-4.6(e) also would need to be increased in order to encourage the consolidation of these low value claims into one action. Those changes to the current fee structure should reduce the backlog of pending lawsuits and arbitrations, as well as permit arbitrators to trace and address patterns of abusive and/or fraudulent practices of providers and insurers. However, the Department rejects the recommendation to amend the regulation to limit the number of actions that a healthcare provider may commence, because to do so would violate Insurance Law Section 5106(b), which grants an applicant the option to bring any dispute to arbitration, and deprive providers of due process.
11 NYCRR Section 65-4.6(e) (“Maximum Attorney’s Fee”)
Comments
Several providers and their attorneys recommended that the first-party benefits plus interest awarded as attorney’s fees in no-fault disputes be increased from the prescribed 20 percent to 40 percent, subject to a maximum of $2,500 rather than the currently prescribed $850 maximum. One attorney suggested that the maximum fee be increased to $1,950, and another attorney recommended an increase to $2,000. Another provider attorney recommended that the maximum fee be increased to $1,650 plus a $130 appearance fee, provided that an attorney be given the option of pursuing attorney’s fees pursuant to 11 NYCRR Section 65 4.6(e) or pursuant to 11 NYCRR Section 65-4.6(d), which prescribes an hourly rate of $70 subject to a maximum fee of $1,400 for arbitrating or litigating a coverage dispute. That attorney also recommended that the hourly rate be increased to $135 subject to a maximum of fee of $2,700. One insurer also suggested increasing the maximum fee from $850 to $1,500 in order to encourage provider attorneys to consolidate disputed claims into a single action, but only for those actions that meet an amount in dispute threshold of $7,500 or more. All the other insurers and a trade association representing property/casualty insurers strongly opposed any increase in the maximum attorney’s fee.
Department’s Response
The Department agrees that the maximum fee should be increased, but believes that any increase in the percentage would be unreasonable, because such an increase would further discourage provider attorneys from consolidating disputed claims into one action where feasible. The Department also rejects the suggestion that an attorney be given the option of pursuing attorney’s fees under either 11 NYCRR Section 65-4.6(d) or 11 NYCRR Section 65-4.6(e). Because 11 NYCRR Section 65-4.6(d) applies to adjudications of coverage disputes, which generally involve complex legal issues that require more preparation and appearances than the typical no-fault dispute subject to 11 NYCRR Section 65-4.6(e), the Department believes that there should be a distinction between the fee schemes for the two types of cases.
The Department believes that in order to sufficiently address the concerns of providers and their attorneys, as well as motivate them to consolidate disputes where feasible to resolve them efficiently, 11 NYCRR Section 65-4.6(e) should be amended to increase the maximum attorney’s fee. Such an amendment is more likely to result in the efficient processing and resolution of no-fault claims that is equitable to both providers and insurers.
11 NYCRR Section 65-4.6(f) (“Exception to Prescribed Attorney’s Fees”)
Comment
11 NYCRR Section 65-4.6(f) permits an arbitrator or a court to award attorney’s fees in excess of those prescribed in the rest of 11 NYCRR Section 65-4.6 when the arbitrator or court has determined that the issues in dispute were so novel or unique as to require extraordinary skills or services to handle the dispute. A provider attorney recommended eliminating the requirement that the dispute be novel or unique in order for a court to award attorney’s fees that differ from the prescribed fees. According to that attorney, the “novel or unique” requirement suggests that the fee would only apply to “new” or “one-of-a-kind” issues, and, the attorney notes, there have been only two cases in which attorney’s fees under this provision have been granted.
Department’s Response
The Department disagrees with this comment. The provision was specifically intended to be applied only in novel or unique cases, which should be rare.
Comments
One insurer recommended that the provision be repealed because it has the potential to lead to increased litigation and meritless awards where attorneys overstate their efforts in an attempt to collect a higher fee.
Conversely, another insurer opined that the provision is necessary to ensure that an attorney receives a reasonable fee, thus eliminating the need to otherwise increase attorney’s fees.
Department’s Response
The Department is not persuaded by the assertion that this provision will lead to increased litigation and meritless awards, because, although this provision has been in effect for many years, it has rarely been applied, in keeping with the intent of the provision.
Although the Department agrees with the comment that the provision is necessary to ensure that an attorney receives a reasonable fee, for the reasons discussed above, the Department believes it is still necessary to increase attorney’s fees elsewhere in the regulation, rather than simply rely on this provision.
Other Comments on Insurance Regulation 68-D Regarding Attorney’s Fees
Comments
The American Arbitration Association (“AAA”) stated that the maximum fees of $60 and $80 prescribed in 11 NYCRR Section 65-4.6(b) that can be awarded during the conciliation phase of the arbitration process should be eliminated based on the following: (1) as a result of a regulatory change made ten years ago requiring early submission of case documents and legal arguments in arbitration (the “rocket docket” phase) and the need to fulfill any additional requirements set forth on the arbitration request form, the current maximum attorney’s fee is not commensurate with the increase in the amount of work an attorney must expend upon filing and during the conciliation phase of an arbitration case; (2) elimination of the current maximum attorney’s fee would eliminate the disparity in attorney’s fees awarded in court as opposed to arbitration; and (3) provider attorneys no longer would have an incentive to avoid settlement during conciliation solely to obtain a higher attorney’s fee award at arbitration. The AAA recommended that the Department consider whether the attorney’s fees for cases resolved during the conciliation phase should be treated more like the attorney’s fees for cases resolved in court or arbitration.
Several provider attorneys also recommended that the lower attorney’s fees awarded during the conciliation phase be eliminated and replaced with the minimum and maximum attorney’s fees permitted during the arbitration phase.
One provider attorney proposed that the maximum attorney’s fee during the conciliation phase be increased to $400. One attorney was concerned that the repeal of the current minimum attorney’s fee permitted under 11 NYCRR Section 65-4.6(c) would result in insurers issuing partial denials so that the amount denied would be too small to make it worthwhile for attorneys to contest each denial.
Department’s Response
Although the Department did not publish 11 NYCRR Section 65-4.6(b) for review and comment, the Department agrees that the current maximum attorney’s fee permitted during the conciliation phase of the arbitration process should be eliminated and that there should be no distinction between the conciliation phase and arbitration phase in determining the amount of attorney’s fees to be awarded. This amendment also should encourage provider attorneys to consolidate claims where feasible. In addition, this should alleviate the concern regarding the repeal of the current minimum attorney’s fee, because the attorney’s fee will not be limited to $80 during the conciliation phase when numerous small disputed claims for the same injured person are consolidated into one arbitration request.
Comment
A provider attorney recommended that the $70 hourly rate and $1,400 maximum fee prescribed in 11 NYCRR Section 65-4.6(d) for arbitrating or litigating a coverage dispute be increased to $135 and $2,700, respectively.
Department's Response
Although 11 NYCRR Section 65-4.6(d) was not one of the provisions that the Department published for review and comment, the Department will consider the comment.
Comment
Several provider attorneys recommended that the current attorney’s fees for master arbitration as prescribed in 11 NYCRR Section 65-4.6(j) be increased. One attorney specifically proposed that the $65 hourly rate for preparatory services be increased to $125, that the $60 minimum fee and the $650 maximum fee be increased to $120 and $1,250, respectively, and that the $80 hourly rate for oral arguments be increased to $155.
Department’s Response
Although 11 NYCRR Section 65-4.6(j) was not one of the provisions that the Department published for review and comment, the Department will consider these comments.
Comment
Several provider attorneys recommended that the no-fault regulation be amended to provide attorney’s fees for appearances at examinations under oath, depositions, and various other phases in the litigation and appeals processes.
Department’s Response
Although the subject of the above-mentioned comment is not covered by the provisions that the Department published for review and comment, the Department will consider the comment.
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 to comply with proposed statutory provisions. The following changes are proposed:
Effective for periods on and after March 1, 2014, Medicaid rates of payment shall be adjusted for services provided by certified home health agencies (CHHA) to address cost increases stemming from wage increases. Such rate adjustments shall be based on a comparison, determined by the Commissioner, of hourly compensation levels for home health aides and personal care aides as reflected in existing Medicaid rates for CHHAs to hourly compensation levels incurred.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2013/2014 is $2.7 million and for state fiscal year 2014/2015 is $31.9 million.
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, Bureau of Federal Relations & Provider Assessments, 99 Washington Ave. – One Commerce Plaza, Suite 1430, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), e-mail: [email protected]
PUBLIC NOTICE
Department of State Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
WHEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Cesar A. Perales, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
ARLIA & ASSOCIATES CPA'S LLP (08)
B
BALSAMO & ROSENBLATT, LLP (08)
BAUMAN KATZ & GRILL LLP (98)
BRADY & SCHAEFER LLP (98)
BRAGAR WEXLER EAGEL & MORGENSTERN LLP (98)
BURNS & SCHULTZ LLP (08)
C
CARMEL & GALVEZ, L.L.P. (08)
CLARKSTOWN PHYSICAL THERAPY & SPORTS ASSOCIATES LLP (08)
CSG LAW, L.L.P. (08)
D
DISIENA CPAS, LLP (03)
F
FLIGR AND PARILLA DENTAL, LLP (08)
H
HIRALALL & BROWN LLP (98)
J
JANE GOOEN-PIELS, PH.D., L.L.P. (03)
JPG, LLP (08)
K
KAFAHNI NHRUMAH LLP (08)
L
LAZAR BRODER LLP (08)
LESNICK AND PARADIE, L.L.P. (98)
M
MAHON VANHAASTER, LLP (08)
MARIE L. ELOI-STIVEN, MD RLLP (08)
N
NEIGER LLP (08)
NISTA & PERIMENIS, LLP (03)
NYACK PEDIATRIC ASSOCIATES, LLP (98)
O
O'DWYER, HOWE, KALB, MURPHY & PAPPAL, LLP (08)
P
PAPPALARDO & PAPPALARDO, LLP (98)
PENN & ASSOCIATES, LLP (03)
PERSING & O'LEARY, LLP (08)
PHYSICAL THERAPY OF HARLEM, LLP (03)
PHYSICIAN MEDICAL SERVICES LLP (08)
PROGRESSIVE PHYSICAL MEDICINE & REHABILITATION LLP (98)
R
RSE, LLP (98)
RUSSO & GAJDOS, LLP (03)
S
SAKKAS. CAHN & WEISS. LLP (08)
T
TOFEL & PARTNERS, LLP (03)
U
UNIVERSITY DENTAL ASSOCIATES, LLP (98)
V
VELEZ LAW LLP (08)
W
WBTL ARCHITECTS LLP (98)
WESTERMAN BALL EDERER MILLER & SHARFSTEIN, LLP (98)
WOODS & LONERGAN LLP (08
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
J
JAKADAN ENGINEERING, LLP (08) (NJ)
K
KSS ARCHITECTS LLP (08) (NJ)
R
RODRIGUEZ, KINZBRUNNER & COMPANY, LLP (08) (FL)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-sixth day of February in the year two thousand fourteen.
CESAR A. PERALES
Secretary of State
PUBLIC NOTICE
Susquehanna River Basin Commission
Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will hold its regular business meeting on March 6, 2014, in Harrisburg, Pennsylvania. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice.
DATE: March 6, 2014, at 8:30 a.m.
ADDRESS: North Office Building, Hearing Room 1 (Ground Level), North Street (at Commonwealth Avenue), Harrisburg, Pa. 17120
FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 1306; fax: (717) 238-2436.
Opportunity to Appear and Comment:
Interested parties are invited to attend the business meeting and encouraged to review the Commission’s Public Meeting Rules of Conduct, which are posted on the Commission’s website, www.srbc.net. As identified in the public hearing notice referenced below, written comments on the Regulatory Program projects that were the subject of the public hearing, and are listed for action at the business meeting, are subject to a comment deadline of February 18, 2014.Written comments pertaining to any other matters listed for action 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 http://www.srbc.net/pubinfo/publicparticipation.htm. Any such comments mailed or electronically submitted must be received by the Commission on or before February 28, 2014, to be considered.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) informational presentation on efforts to restore migratory fish passage on the lower Susquehanna River; (2) final rulemaking on revised emergency water use provisions; (3) memorandum of understanding with New York State facilitating coordinated regulatory activities; (4) revision of FY-2015 budget; (5) ratification/approval of contracts/grants; (6) ratification of settlement agreement pertaining to Federal Energy Regulatory Commission (FERC) licensing of York Haven Hydroelectric project, and authorization to execute on behalf of the Commission additional contemplated settlement agreements under FERC licensing procedures (7) Inflection Energy, LLC and Talisman Energy USA regulatory compliance matters; and (8) Regulatory Program projects. Projects listed for Commission action are those that were the subject of a public hearing conducted by the Commission on February 6, 2014, and identified in the notice for such hearing, which was published in 79 FR 2243, January 13, 2014.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: February 4, 2014.
Stephanie L. Richardson
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 through December 31, 2013
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 1306; 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. Albemarle Corporation, Tyrone, PA Plant, ABR-201304008, Tyrone Borough, Blair County, Pa.; Consumptive Use of Up to 0.095 mgd; Approval Date: April 9, 2013.
2. Marcellus GTL, LLC, Altoona Plant, ABR-201307005, Blair Township, Blair County, PA.; Approval Date: July 16, 2013.
Approvals By Rule Issued Under 18 CFR 806.22(f):
1. Chesapeake Appalachia, LLC, Pad ID: McEnaney, ABR-201304001, Terry Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: April 2, 2013.
2. Campbell Oil and Gas, Inc., Pad ID: Mid Penn Unit A Well Pad, ABR-201304002, Bigler Township, Clearfield County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: April 2, 2013.
3. Southwestern Energy Production Company, Pad ID: McMahon (VW Pad), ABR-201304003, Stevens Township, Bradford County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: April 2, 2013.
4. Chesapeake Appalachia, LLC, Pad ID: Sharpe, ABR-201304004, Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: April 5, 2013.
5. Cabot Oil & Gas Corporation, Pad ID: PritchardD P1, ABR-201304005, Harford Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: April 5, 2013.
6. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 322 Pad C, ABR-201304006, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.500 mgd; Approval Date: April 5, 2013.
7. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 596 Pad B, ABR-201304007, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 3.500 mgd; Approval Date: April 5, 2013.
8. Southwestern Energy Production Company, Pad ID: Martin (Pad 11), ABR-201304009, Standing Stone Township, Bradford County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: April 15, 2013.
9. Southwestern Energy Production Company, Pad ID: Ferguson-Keisling (Pad B), ABR-201304010, Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: April 15, 2013.
10. Southwestern Energy Production Company, Pad ID: Tice (13 Pad), ABR-201304011, Orwell Township, Bradford County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: April 15, 2013.
11. Southwestern Energy Production Company, Pad ID: MITCHELL NORTH 7/MITCHELL SOUTH 23, ABR-201304012, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: April 15, 2013.
12. Seneca Resources, Pad ID: DCNR 100 Pad R, ABR-201304013, Lewis Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: April 15, 2013.
13. SWEPI LP, Pad ID: Flack 502, ABR-201304014, Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: April 19, 2013.
14. Chesapeake Appalachia, LLC, Pad ID: Lucy, ABR-201304015, Monroe Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: April 19, 2013.
15. Chesapeake Appalachia, LLC, Pad ID: Wittig, ABR-201304016, Franklin Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: April 22, 2013.
16. Chesapeake Appalachia, LLC, Pad ID: Poepperling, ABR-201304017, North Branch Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: April 22, 2013.
17. SWEPI LP, Pad ID: Edkin 499, ABR-201304018, Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: April 24, 2013.
18. Chief Oil & Gas LLC, Pad ID: P. Cullen A Drilling Pad, ABR-201304019, Overton Township, Bradford County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: April 26, 2013.
19. Chief Oil & Gas LLC, Pad ID: Inderlied Drilling Pad, ABR-201304020, Lathrop Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: April 30, 2013.
20. Chesapeake Appalachia, LLC, Pad ID: Hooker, ABR-201305001, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 7, 2013.
21. Chesapeake Appalachia, LLC, Pad ID: Visneski, ABR-201305002, Mehoopany Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 7, 2013.
22. Atlas Resources, LLC, Pad ID: Stubler Pad A, ABR-201305003, Gamble Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: May 13, 2013.
23. Carrizo (Marcellus), LLC, Pad ID: Plushanski Pad, ABR-201305004, Lemon Township, Wyoming County, Pa.; Consumptive Use of Up to 2.100 mgd; Approval Date: May 13, 2013.
24. Cabot Oil & Gas Corporation, Pad ID: Thomas R P1, ABR-201305005, Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: May 13, 2013.
25. Chesapeake Appalachia, LLC, Pad ID: ODowd, ABR-201305006, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 13, 2013.
26. Chesapeake Appalachia, LLC, Pad ID: Walters, ABR-201305007, Mehoopany Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 13, 2013.
27. Chief Oil & Gas LLC, Pad ID: Runabuck Drilling Pad, ABR-201305008, Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: May 15, 2013.
28. Talisman Energy USA Inc., Pad ID: 07-022 Repine T, ABR-201305009, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: May 21, 2013.
29. Talisman Energy USA Inc., Pad ID: 07-017 Kropp C, ABR-201305010, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: May 21, 2013.
30. Talisman Energy USA Inc., Pad ID: 07-010 Taylor Buckhorn Land Co., ABR-201305011, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: May 21, 2013.
31. Talisman Energy USA Inc., Pad ID: 07-043 Schmitt D, ABR-201305012, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: May 21, 2013.
32. Cabot Oil & Gas Corporation, Pad ID: Bishop B P1, ABR-201305013, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.57 mgd; Approval Date: May 29, 2013.
33. Cabot Oil & Gas Corporation, Pad ID: Huston J P1, ABR-201305014, Brooklyn Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: May 29, 2013.
34. Cabot Oil & Gas Corporation, Pad ID: Housel R P1, ABR-201305015, Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: May 29, 2013.
35. EXCO Resources (PA), LLC, Pad ID: Chaapel Hollow Unit, ABR-201305016, Gamble Township, Lycoming County, Pa.; Consumptive Use of Up to 8.000 mgd; Approval Date: May 31, 2013.
36. Cabot Oil & Gas Corporation, Pad ID: Gillingham R P1, ABR-201305017, Forest Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: May 31, 2013.
37. Chesapeake Appalachia, LLC, Pad ID: Porter, ABR-201306001, North Branch Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: June 10, 2013.
38. Chesapeake Appalachia, LLC, Pad ID: Tinna, ABR-201306002, Windham and Mehoopany Townships, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: June 10, 2013.
39. Chesapeake Appalachia, LLC, Pad ID: Shamrock, ABR-201306003, Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: June 10, 2013.
40. Range Resources – Appalachia, LLC, Pad ID: Laurel Hill B Unit, ABR-201306004, Jackson Township, Lycoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: June 11, 2013.
41. Talisman Energy USA Inc., Pad ID: 07-080 Thorne G, ABR-201306005, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: June 17, 2013.
42. Talisman Energy USA Inc., Pad ID: 07-081 Traver E, ABR-201306006, Choconut Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: June 17, 2013.
43. Chesapeake Appalachia, LLC, Pad ID: Brewer, ABR-201306007, Meshoppen and Washington Townships, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: June 17, 2013.
44. Cabot Oil & Gas Corporation, Pad ID: ReynoldsR P1, ABR-201306008, Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: June 19, 2013.
45. Cabot Oil & Gas Corporation, Pad ID: StarzecE P1, ABR-201306009, Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: June 19, 2013.
46. Chief Oil & Gas LLC, Pad ID: Spencer Drilling Pad, ABR-201306010, Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: June 26, 2013.
47. Southwestern Energy Production Company, Pad ID: Heckman Camp (Pad F), ABR-201307001, Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: July 9, 2013.
48. Southwestern Energy Production Company, Pad ID: TNT LTD PART WEST, ABR-201307002, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: July 9, 2013.
49. Southwestern Energy Production Company, Pad ID: Whipple (Pad 14), ABR-201307003, Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: July 12, 2013.
50. Southwestern Energy Production Company, Pad ID: King N (Pad NW1), ABR-201307004, Franklin Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: July 15, 2013.
51. Atlas Resources, LLC, Pad ID: Stubler Pad B, ABR-201307006, Gamble Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: July 17, 2013.
52. Cabot Oil & Gas Corporation, Pad ID: Biniewicz S P1, ABR-201308001, Gibson Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: August 9, 2013.
53. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 322 Pad E, ABR-201308002, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.500 mgd; Approval Date: August 12, 2013.
54. Cabot Oil & Gas Corporation, Pad ID: Keeves J P1, ABR-201308003, Brooklyn Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: August 12, 2013.
55. Pennsylvania General Energy Company, LLC, Pad ID: SGL75 Pad B, ABR-201308004, McHenry Township, Lycoming County, Pa.; Consumptive Use of Up to 3.500 mgd; Approval Date: August 13, 2013.
56. Pennsylvania General Energy Company, LLC, Pad ID: SGL75 Pad C, ABR-201308005, McHenry Township, Lycoming County, Pa.; Consumptive Use of Up to 3.500 mgd; Approval Date: August 13, 2013.
57. Pennsylvania General Energy Company, LLC, Pad ID: SGL75 Pad D, ABR-201308006, Pine Township, Lycoming County, Pa.; Consumptive Use of Up to 3.500 mgd; Approval Date: August 13, 2013.
58. Anadarko E&P Onshore LLC, Pad ID: Larry’s Creek F&G Pad G, ABR-201308007, Mifflin Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: August 14, 2013.
59. Cabot Oil & Gas Corporation, Pad ID: Bennett C P1, ABR-201308008, Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: August 14, 2013.
60. Cabot Oil & Gas Corporation, Pad ID: Marcho W&M P1, ABR-201308009, Gibson Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: August 16, 2013.
61. Range Resources – Appalachia, LLC, Pad ID: Laurel Hill 9H-11H, ABR-201308010, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: August 16, 2013.
62. Range Resources – Appalachia, LLC, Pad ID: Dog Run HC Unit 4H-6H, ABR-201308011, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: August 16, 2013.
63. Range Resources – Appalachia, LLC, Pad ID: Laurel Hill 1H-8H, ABR-201308012, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: August 16, 2013.
64. Cabot Oil & Gas Corporation, Pad ID: Mead B P1, ABR-201308013, Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: August 20, 2013.
65. Cabot Oil & Gas Corporation, Pad ID: Payne D P1, ABR-201308014, Harford Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: August 20, 2013.
66. Inflection Energy LLC, Pad ID: Bennett Well Pad, ABR-201308015, Eldred Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: August 26, 2013.
67. Southwestern Energy Production Company, Pad ID: Dropp-Range-Pad46, ABR-201308016, Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: August 30, 2013.
68. Inflection Energy LLC, Pad ID: Hillegas Well Pad, ABR-201308017, Upper Fairfield Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: August 30, 2013.
69. Southwestern Energy Production Company, Pad ID: Whipple (Pad 4), ABR-201309001, Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: September 6, 2013.
70. Talisman Energy USA Inc., Pad ID: 07 075 Murphy D, ABR-201309002, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: September 6, 2013.
71. Talisman Energy USA Inc., Pad ID: 07 086 Butler J, ABR-201309003, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: September 6, 2013.
72. Talisman Energy USA Inc., Pad ID: 07 021 Shea D, ABR-201309004, Choconut Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: September 6, 2013.
73. Talisman Energy USA Inc., Pad ID: 07 083 Olympic Lake Estates, ABR-201309005, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: September 6, 2013.
74. EXCO Resources (PA), LLC, Pad ID: Cadwalader Pad 2A, ABR-201309006, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 8.000 mgd; Approval Date: September 11, 2013.
75. EXCO Resources (PA), LLC, Pad ID: Poor Shot Pad 2 Unit, ABR-201309007, Anthony Township, Lycoming County, Pa.; Consumptive Use of Up to 8.000 mgd; Approval Date: September 11, 2013.
76. SWEPI, LP, Pad ID: Bradford 481, ABR-201309008, Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: September 16, 2013.
77. Chief Oil & Gas LLC, Pad ID: Lathrop Farm Trust B Drilling Pad, ABR-201309009, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: September 17, 2013.
78. EXCO Resources (PA), LLC, Pad ID: Cadwalader Pad 3, ABR-201309010, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 8.000 mgd; Approval Date: September 17, 2013.
79. Cabot Oil & Gas Corporation, Pad ID: GrosvenorP P1, ABR-201309011, Brooklyn Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: September 24, 2013.
80. Cabot Oil & Gas Corporation, Pad ID: StoddardT P1, ABR-201309012, Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: September 24, 2013.
81. Anadarko E&P Onshore, LLC, Pad ID: Elbow F&G Pad D, ABR-201309013, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: September 24, 2013.
82. Anadarko E&P Onshore, LLC, Pad ID: Kenmar HC Pad A, ABR-201309014, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: September 27, 2013.
83. Anadarko E&P Onshore, LLC, Pad ID: Lycoming H&FC Pad F, ABR-201309015, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: September 27, 2013.
84. Chesapeake Appalachia, LLC, Pad ID: Kintner, ABR-201309016, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: September 27, 2013.
85. Chesapeake Appalachia, LLC, Pad ID: Parkhurst, ABR-201309017, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: September 30, 2013.
86. Seneca Resources Corporation, Pad ID: Gamble Pad K, ABR-201309018, Lewis Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: September 30, 2013.
87. SWEPI LP, Pad ID: Sherman 492W, ABR-201310001, Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: October 2, 2013.
88. Southwestern Energy Production Company, Pad ID: Salt Lick Hunting Club-Range-Pad59, ABR-201310002, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: October 7, 2013.
89. Southwestern Energy Production Company, Pad ID: Heckman Hiduk (Pad GS), ABR-201310003, Herrick and Stevens Townships, Bradford County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: October 7, 2013.
90. Chesapeake Appalachia, LLC, Pad ID: Ferris, ABR-201310004, Braintrim Townships, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: October 21, 2013.
91. Chief Oil & Gas LLC, Pad ID: Loch Drilling Pad, ABR-201311001, Nicholson Township, Wyoming County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: November 5, 2013.
92. Cabot Oil & Gas Corporation, Pad ID: FoltzJ P1, ABR-201311002, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: November 5, 2013.
93. Chief Oil & Gas LLC, Pad ID: Kupscznk D Drilling Pad, ABR-201311003, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: November 5, 2013.
94. Cabot Oil & Gas Corporation, Pad ID: AckerC P1, ABR-201311004, Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: November 13, 2013.
95. Range Resources – Appalachia, LLC, Pad ID: State Game Lands 075A – East Pad, ABR-201311005, Pine Township, Lycoming County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: November 13, 2013.
96. Talisman Energy USA Inc., Pad ID: Cease, ABR-20090506.R1, Troy Borough, Bradford County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: November 13, 2013.
97. Talisman Energy USA Inc., Pad ID: Shedden D 26/27, ABR-20090507.R1, Troy Borough, Bradford County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: November 13, 2013.
98. Talisman Energy USA Inc., Pad ID: Harris M, ABR-20090508.R1, Armenia Township, Bradford County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: November 13, 2013.
99. Talisman Energy USA Inc., Pad ID: Bense, ABR-20090509.R1, Troy Borough, Bradford County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: November 13, 2013.
100. Talisman Energy USA Inc., Pad ID: Phinney, ABR-20090510.R1, Troy Borough, Bradford County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: November 13, 2013.
101. Talisman Energy USA Inc., Pad ID: Knights, ABR-20090522.R1, Troy Borough, Bradford County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: November 13, 2013.
102. Talisman Energy USA Inc., Pad ID: Harris A, ABR-20090523.R1, Armenia Township, Bradford County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: November 13, 2013.
103. Talisman Energy USA Inc., Pad ID: Thomas F 38, ABR-20090524.R1, Troy Borough, Bradford County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: November 13, 2013.
104. Chesapeake Appalachia, LLC, Pad ID: BIM, ABR-201311006, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: November 14, 2013.
105. Chief Oil & Gas LLC, Pad ID: Kupscznk B Drilling Pad, ABR-201311007, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: November 19, 2013.
106. Inflection Energy LLC, Pad ID: Shaheen Well Site, ABR-201311008, Fairfield Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: November 19, 2013.
107. Cabot Oil & Gas Corporation, Pad ID: AndersonR P1, ABR-201311009, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: November 19, 2013.
108. Talisman Energy USA Inc., Pad ID: Shedden D 13-43, ABR-20090603.R1, Troy Borough, Bradford County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: November 19, 2013.
109. Talisman Energy USA Inc., Pad ID: Williams 41-42, ABR-20090611.R1, Troy Borough, Bradford County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: November 19, 2013.
110. Chief Oil & Gas LLC, Pad ID: Garrison West Drilling Pad, ABR-201311010, Lemon Township, Wyoming County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: November 25, 2013.
111. WPX Energy Appalachia, LLC, Pad ID: Holbrook # 1, ABR-20090402.R1, Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.001 mgd; Approval Date: November 25, 2013.
112. WPX Energy Appalachia, LLC, Pad ID: Turner - 1, ABR-20090403.R1, Liberty Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.990 mgd; Approval Date: November 25, 2013.
113. WPX Energy Appalachia, LLC, Pad ID: Fiondi - 1, ABR-20090404.R1, Middletown Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.990 mgd; Approval Date: November 25, 2013.
114. Cabot Oil & Gas Corporation, Pad ID: Severcool B P1, ABR-20090536.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: December 4, 2013.
115. Talisman Energy USA Inc., Pad ID: State Lands 587 Pad #1, ABR-20090609.R1, Ward Township, Tioga County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: December 4, 2013.
116. Chief Oil & Gas LLC, Pad ID: Harper Unit #1H, ABR-20090515.R1, West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: December 6, 2013.
117. Chief Oil & Gas LLC, Pad ID: Jennings Unit #1H, ABR-20090516.R1, West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: December 6, 2013.
118. Chief Oil & Gas LLC, Pad ID: Black Unit #1H, ABR-20090517.R1, Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: December 6, 2013.
119. Cabot Oil & Gas Corporation, Pad ID: Greenwood P1, ABR-20090548.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: December 6, 2013.
120. Southwestern Energy Production Company, Pad ID: NR-14-BRANT-PAD, ABR-201312001, Great Bend Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: December 16, 2013.
121. Southwestern Energy Production Company, Pad ID: NR-11-DAYTON-PAD, ABR-201312002, Great Bend Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: December 16, 2013.
122. Southwestern Energy Production Company, Pad ID: RU-40-BREESE-PAD, ABR-201312003, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: December 16, 2013.
123. Cabot Oil & Gas Corporation, Pad ID: Ely P1, ABR-20090546.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: December 17, 2013.
124. Cabot Oil & Gas Corporation, Pad ID: Gesford P3, ABR-20090549.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: December 17, 2013.
125. Cabot Oil & Gas Corporation, Pad ID: Gesford P4, ABR-20090550.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: December 17, 2013.
126. Cabot Oil & Gas Corporation, Pad ID: Heitsman A P2, ABR-20090552.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: December 17, 2013.
127. Cabot Oil & Gas Corporation, Pad ID: Smith P3, ABR-20090554.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: December 17, 2013.
128. Talisman Energy USA Inc., Pad ID: 07-087 Stickney A, ABR-201312004, Choconut Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: December 20, 2013.
129. Cabot Oil & Gas Corporation, Pad ID: Lathrop P1, ABR-20090538.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: December 20, 2013.
130. Cabot Oil & Gas Corporation, Pad ID: Hubbard P1, ABR-20090545.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: December 20, 2013.
131. Anadarko E&P Onshore LLC, Pad ID: C.O.P. Tract 653 - 1000 ABR-20090405.R1, Beech Creek Township, Clinton County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: December 24 2013.
132. Anadarko E&P Onshore LLC, Pad ID: C.O.P. Tract 285 (1000) ABR-20090408.R1, Grugan Township, Clinton County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: December 24, 2013.
133. Anadarko E&P Onshore LLC, Pad ID: COP Tract 289 (1000H & 1001H) ABR-20090410.R1, McHenry Township, Lycoming County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: December 24, 2013.
134. Anadarko E&P Onshore LLC, Pad ID: COP Tract 285 (1001H, 1002H) ABR-20090413.R1, Grugan Township, Clinton County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: December 24, 2013.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: January 29, 2014.
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 through August 31, 2013.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 1306; 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 June 1-August 31, 2013
1. Chesapeake Appalachia, LLC, Pad ID: Joyce Road, ABR-201101026, Rome Township, Bradford County, PA; Rescind Date: June 24, 2013.
2. Chesapeake Appalachia, LLC, Pad ID: Manella Acres, ABR-201109013, Albany Township, Bradford County, PA; Rescind Date: June 24, 2013.
3.Chesapeake Appalachia, LLC, Pad ID: Schulze, ABR-201203024, Rush Township, Susquehanna County, PA; Rescind Date: June 24, 2013.
4. Chesapeake Appalachia, LLC, Pad ID: Serengeti, ABR-20100643, Troy Township, Bradford County, PA; Rescind Date: June 24, 2013.
5. Chesapeake Appalachia, LLC, Pad ID: Lorraine, ABR-201208002, Tuscarora Township, Bradford County, PA; Rescind Date: June 24, 2013.
6.Chesapeake Appalachia, LLC, Pad ID: Ramsher, ABR-201210007, Terry Township, Bradford County, PA; Rescind Date: June 24, 2013.
7. Chesapeake Appalachia, LLC, Pad ID: Rinker, ABR-201102012, Elkland Township, Sullivan County, PA; Rescind Date: June 24, 2013.
8. Chief Oil & Gas, LLC, Pad ID: R & L Wilson Drilling Pad #1, ABR-201103048, Eaton Township, Wyoming County, PA; Rescind Date: June 24, 2013.
9. Chief Oil & Gas, LLC, Pad ID: R & A Harris Drilling Pad #1, ABR-201103016, Tunkhannock Township, Wyoming County, PA; Rescind Date: June 24, 2013.
10. Chief Oil & Gas, LLC, Pad ID: Smith Drilling Pad #1, ABR-201010067, Franklin Township, Bradford County, PA; Rescind Date: June 24, 2013.
11. Chief Oil & Gas, LLC, Pad ID: Beinlich Drilling Pad #1, ABR-201007058, Elkland Township, Sullivan County, PA; Rescind Date: June 24, 2013.
12. Chief Oil & Gas, LLC, Pad ID: Kobbe Drilling Pad #1, ABR-201007032, Elkland Township, Sullivan County, PA; Rescind Date: June 24, 2013.
13.Chief Oil & Gas, LLC, Pad ID: American Asphalt Drilling Pad #1, ABR-201102030, Eaton Township, Wyoming County, PA; Rescind Date: June 24, 2013.
14. Chief Oil & Gas, LLC, Pad ID: R & D Group Drilling Pad #1, ABR-201100548, Mehoopany Township, Wyoming County, PA; Rescind Date: June 24, 2013.
15. Chief Oil & Gas, LLC, Pad ID: Longmore Drilling Pad #1, ABR-201006109, Monroe Township, Wyoming County, PA; Rescind Date: June 24, 2013.
16. SM Energy, Inc., Pad ID: Young Pad #4, ABR-201105025, Portage Township, Potter County, PA; Rescind Date: June 28, 2013.
17. Emkey Resources, LLC, Pad ID: Mulligan #1, ABR-20100625, Lebanon Township, Madison County, NY; Rescind Date: August 29, 2013.
18. Range Resources-Appalachia, LLC, Pad ID: Ogontz Fishing Club 41H – 44H, ABR-201201020, Cummings Township, Lycoming County, PA; Rescind Date: August 30, 2013.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: January 29, 2014.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Department of Taxation And Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of April, May, June, 2014 pursuant to sections 697(j) and 1096(e) of the Tax Law, as follows:
For purposes of section 697(j) the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. For purposes of section 1096(e), the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. (The underpayment rates set pursuant to sections 697(j) and 1096(e) may not be less than 7.5 percent per annum.) Pursuant to section 1145(a)(1) of the Tax Law, the underpayment rate for State and local sales and use taxes administered by the Commissioner of Taxation and Finance is 14.5 percent per annum. The underpayment rate for the special assessments on hazardous waste imposed by section 27-0923 of the Environmental Conservation Law is 15 percent.
For the interest rates applicable to overpayments (refunds) and underpayments (late payments and assessments) of the following taxes administered by the Commissioner of Taxation and Finance for the period April 1, 2014 through June 30, 2014, see the table below:
4/1/14 - 6/30/14 Interest Rate Per Annum Compounded Daily
Commonly viewed tax typesRefundsLate Payments & Assessments
Income **2%7.5%
Sales and use2%14.5% *
Withholding2%7.5%
Corporation **2%7.5%
All other tax typesRefundsLate Payments & Assessments
Alcoholic Beverage2%7.5%
Beverage Container Deposits2%7.5%
Boxing & Wrestling2%7.5%
CigaretteNA7.5%
Diesel Motor Fuel2%7.5%
Estate2%7.5%
Fuel Use Tax******
Generation-Skipping Transfer2%7.5%
Hazardous Waste2%15%
Highway Use2%7.5%
Metropolitan Commuter Transportation Medallion Taxicab Ride2%7.5%
Metropolitan Commuter Transportation Mobility Tax2%7.5%
Mortgage Recording2%7.5%
Motor Fuel2%7.5%
Petroleum Business2%7.5%
Real Estate Transfer2%7.5%
Tobacco ProductsNA7.5%
Waste Tire Fee2%7.5%
* The Tax Law requires the interest rate on sales tax assessments or late payments to be set at 14-1/2% for this quarter. However, if the Commissioner determines that the failure to pay or the delay in payment is due to reasonable cause and not willful neglect, the Commissioner may impose interest at the corporation tax late payment and assessment rate. That rate is 7.5% for this quarter.
** There are a number of state and local governmental bodies that have interest rates tied to the overpayment and underpayment rates contained in either section 697(j) (Income Tax) or section 1096(e) (Corporation Tax) of the Tax Law. For purposes of section 697(j) and section 1096(e) of the Tax Law, the overpayment rate for this period is 2%. For purposes of section 697(j) of the Tax Law, the underpayment rate for this period is 7.5%. For purposes of section 1096(e) of the Tax Law, the underpayment rate for this period is also 7.5%.
*** Under section 527(f) of the Tax Law, the interest rates relating to the Fuel Use tax are set pursuant to the International Fuel Tax Agreement (IFTA). For more information regarding IFTA interest rates, see www.iftach.org.
For further information contact: Thomas Curry, Taxpayer Guidance, Department of Taxation and Finance, W. A. Harriman Campus, Albany, NY 12227, (518) 530-4103
For rates for previous periods, visit the Department of Taxation and Finance website: www.tax.ny.gov/taxnews/int_curr.htm
End of Document