9/1/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

9/1/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 35
September 01, 2021
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for September 2021 will be conducted on September 8 commencing at 1:00 p.m and September 15 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Department of State Notice of Review of Request for Brownfield Opportunity Area Conformance Determination Project: Elk Street Solar Project Location: Buffalo River Corridor Brownfield Opportunity Area City of Buffalo, Erie County
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the Buffalo River Corridor Brownfield Opportunity Area, in the City of Buffalo, on November 27, 2017. The designation of the Buffalo River Corridor Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On February 9th, 2019, Elk Street Solar LLC c/o BQ Energy Development submitted a request for the Secretary of State to determine whether the Elk Street Solar Project, which will be located within the designated Buffalo River Corridor Brownfield Opportunity Area, conform to the goals and priorities identified in the Nomination that was prepared for the designated Buffalo River Corridor Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://dos.ny.gov/system/files/documents/2021/08/elk-street-solar-boa-conformance-determination-application-2021-0209-signed.pdf
Comments must be submitted no later than October 1st, 2021, either by mail to: Christopher Bauer, Department of State, Office of Planning and Development, Ellicott Square Bldg., 295 Main Street, 8th Fl., Rm. 821, Buffalo, NY 14203, or by email to: [email protected]
PUBLIC NOTICE
Department of State F-2021-0483 Date of Issuance – September 1, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0483, The Village of Cape Vincent is proposing to repair the existing Point Street seawall including the use of flowable fill placed into the exposed voids behind the concrete seawall. The project also includes reconstruction of damaged portions of the roadway and adjacent sidewalks as well as the installation of a storm drain system consisting of 8” pipe within the shoulders of Point Street. The new stormwater system will include 11 catch basins and 970 linear feet of pipe. The new stormwater system is proposed to discharge through a new 12” outfall pipe which will extended through and 20’ waterward of the Point Street seawall.
The project is located at Point Street in the Village of Cape Vincent, Jefferson County on the St. Lawrence River.
The stated purpose of the proposal is to address damage to the seawall, sidewalks, and roadways caused by flooding at the Point St. seawall, located directly on the St. Lawrence River and eastern end of Lake Ontario. Point St. was inundated, saturating the subbase and weakening the roadway structure. Road traffic then caused damage to the pavement and adjacent sidewalks.
This proposal is part of the New York State Lake Ontario Resiliency & Economic Development Initiative (REDI). REDI is a program created to increase the resilience of shoreline communities and bolster economic development throughout the Lake Ontario and St. Lawrence River regions of New York State. Additional information about the REDI program including project profiles can be found at: https://www.governor.ny.gov/programs/lake-ontario-resiliency-and-economic-development-initiative-redi
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/09/f-2021-0483publicnotice.pdf
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., 15 days from the date of publication of this notice, or September 16, 2021.
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-2021-0522 Date of Issuance - September 1, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0522, Darcy Gazza, is proposing to remove and replace existing catwalk, ramp and float with a 4' x 138' fixed catwalk with open-grate decking, and 3' x 14' timber ramp with open-grate decking, and a 6' x 20' float with open-grate decking. The new dock will extend an additional 30' from the original to reach adequate depths. The project is located at 1500 Beebe Drive, Cutchogue, Suffolk County, Eugene’s Creek.
The stated purpose of the proposed action is to allow the homeowner to dock one personal vessel on Eugene’s Creek.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021-09_f-2021-0522_darcy_gazza.pdf.
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 October 1, 2021.
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-2021-0553 Date of Issuance - September 1, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0553, Roberto Nicolia Jr. is proposing an installation of a 4’ x 20’ “L” shaped walkway off an existing “T” shaped dock. Installation of a 4-pile lift and 2 mooring piles. Resheet existing pier. Installation of a 125 ft low height retaining wall above spring high water to prevent flooding. The project is located at 141 Wampum Lane, Town of West Islip, Suffolk County, Willetts Creek.
The stated purpose of the proposed action is to enhance recreational opportunities at his address.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021-09_f-2021-0553_nicolia-jointapplication.pdf.
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 October 1, 2021.
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-2021-0653 Date of Issuance – September 1, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2021-0653, the applicant, the Town of Hempstead, is proposing to install and maintain 500 linear feet of artificial oyster reef sill at the toe of the eroding marsh along the north and south shoreline of Long Meadow Island. This project is located along Long Meadow Island, Town of Hempstead, Nassau County, Reynold’s Channel/Hempstead Bay.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/09/f-2021-0653.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Middle Hempstead Bay Significant Fist and Wildlife Habitat: https://dos.ny.gov/system/files/documents/2020/03/middle_hempstead_bay.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 October 1, 2021.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0749 Date of Issuance - September 1, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0749 Mikhail and Jennifer Rakhmanine are proposing the removal of an existing timber bulkhead and replacement with 131 linear feet of new vinyl bulkhead in same location and raise height 18 inches above existing elevation. Installation of a 4′ x 48′ fixed pier with thru-flow decking over wetlands and non-treated timber decking on remainder leading to a 30″ x 14′ long aluminum ramp and 6′ x 20′ floating dock with untreated decking supported with 2- 10″ diameter piles. Dredging of 35′ x 24′ down to 36″ below mean low water, removing a total of 65 cubic yards will be moved to an approved upland location. The project location is at 695 Bungalow Lane, Town of Southold, Suffolk County, Deep Hole Creek.
The stated purpose of the proposed action is to gain access to waters for boating, fishing and water related activities with proposed dock in addition to stabilizing the shoreline by replacing the bulkhead.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021-09_f-2021-0749_rakhmanine_app
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 October 1, 2021.
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 Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2021-0399 Matter of Woodhull Expediting, Amy Devito, 1031 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required ceiling height. Involved is an existing one-family dwelling located at Eight Lake Street, East Setauket, Town of Brookhaven, NY 11733, County of Suffolk, State of New York.
2021-0400 Matter of Woodhull Expediting, Amy Devito, 1031 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required ceiling height and the height under a girder/soffit. Involved is an existing one-family dwelling located at 15 Laura Lane, East Setauket, Town of Brookhaven, NY 11733, County of Suffolk, State of New York.
2021-0401 Matter of Michelle Krugman, Seven Talisman Drive, Dix Hills, NY 11746, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at Seven Talisman Drive, Dix Hills, Town of Huntington, NY 11746, County of Suffolk, State of New York.
2021-0402 Matter of Sharon O'Brien, 54 Miller Place, Middle Island Road, Mt. Sinai, NY 11766, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 13 Miller Place Yaphank Road, Middle Island, Town of Brookhaven, NY 11953, County of Suffolk, State of New York.
2021-0403 Matter of Estate of Linda E. Petzold, Paul J. Petzold, 924 Harding Street, Bohemia, NY 11716, for a variance concerning safety requirements, including the required ceiling height. Involved is an existing one-family dwelling located at 20 Macon Street, Village of Lindenhurst, NY 11757, County of Suffolk, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2021-0412 In the matter of Sandor and Lydia Sarus, 207 Jefferson Avenue, Utica, New York 13501, for a variance for multiple New York State Multiple Residence Law violations issues concerning life safety issues at 207 Jefferson Avenue, City of Utica, Oneida County, State of New York.
2021-0413 In the matter of James Blount AIA of Ellenzweig & Boulos Andrew P.C. Architecture, 230 Congress Street, Boston, Massachusetts, 02110, for a variance concerning life safety issues per the Building Code of New York State located at the Plant Science Building, New York State College of Agricultural and Life Sciences at Cornell University, 236 Tower Road, City of Ithaca, Thompkins County, 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 September 17, 2021, from Harrisburg, Pennsylvania. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice. Also the Commission published a document in the Federal Register on July 19, 2021, concerning its public hearing on August 12, 2021, in Harrisburg, Pennsylvania.
DATES: The meeting will be held on Thursday, September 17, 2021, at 9 a.m.
ADDRESSES: The meeting will be conducted digitally/telephonically from the Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: 717-238-0423; fax: 717-238-2436.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) adoption of proposed rulemaking and three related policies; (2) current expense budget for FY2023; (3) member jurisdictions allocation for 2023; (4) ratification of contracts/grants; (5) emergency certificate extension; and (6) Regulatory Program projects.
This agenda is complete at the time of issuance, but other items may be added, and some stricken without further notice. The listing of an item on the agenda does not necessarily mean that the Commission will take final action on it at this meeting. When the Commission does take final action, notice of these actions will be published in the Federal Register after the meeting. Any actions specific to projects will also be provided in writing directly to project sponsors.
Due to the COVID-19 orders, the meeting will be conducted digitally/telephonically and there will be no physical public attendance. The public is invited to attend the Commission’s business meeting. You can access the Business Meeting through a computer (Audio and Video) by following the link: https://srbc.webex.com/srbc/j.php?MTID=m9e8859e3b62c7e3e7d22d751744c4e3b then enter meeting number 177 753 8259 and password Sept17CommMtg. You may also participant telephonically by dialing 1-877-668-4493 and entering the meeting number 177 753 8259 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 September 15, 2021. Comments will not be accepted at the business meeting noticed herein.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: August 16, 2021
Jason E. Oyler,
General Counsel and Secretary to the Commission
PUBLIC NOTICE
Susquehanna River Basin Commission Grandfathering (GF) Registration Notice
SUMMARY: This notice lists Grandfathering Registration for projects by the Susquehanna River Basin Commission during the period set forth in DATES.
DATES: July 1-31, 2021.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists GF Registration for projects, described below, pursuant to 18 CFR 806, Subpart E for the time period specified above:
Grandfathering Registration Under 18 CFR part 806, Subpart E:
1. Benton Municipal Water and Sewer Authority – Public Water Supply System, GF Certificate No. GF-202107175, Benton Township, Columbia County, Pa.; Artesian Well No. 1; Issue Date: July 22, 2021.
2. The Procter and Gamble Paper Products Company – Mehoopany Plant, GF Certificate No. GF-202107176, Washington Township, Wyoming County, Pa.; Susquehanna River and Well 4; Issue Date: July 22, 2021.
3. TTGC, Inc. – Tree Top Golf Course, GF Certificate No. GF-202107177, Mount Joy Township, Lancaster County, Pa.; Hole 13 Well, Hole 15 Well, Hole 17 Well, and Hole 5 Pond; Issue Date: July 22, 2021.
4. Jersey Shore Steel Company – Jersey Shore Steel, GF Certificate No. GF-202107178, Pine Creek Township, Clinton County, Pa.; the Well and consumptive use; Issue Date: July 27, 2021.
5. West St. Clair Township-Pleasantville Borough Municipal Authority – Public Water Supply System, GF Certificate No. GF-202107179, West St. Clair Township and Pleasantville Borough, Bedford County, Pa.; Well 001; Issue Date: July 27, 2021.
Dated: August 16, 2021
Jason E. Oyler
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: July 1-31, 2021
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and 18 CFR § 806.22(f) for the time period specified above:
Water Source Approval – Issued Under 18 CFR 806.22(e):
1. The Hershey Company; Y&S Candies; ABR-202107003, East Hempfield Township, Lancaster County, Pa.; Consumptive use of up to 0.450 mgd; Approval Date: July 20, 2021.
Water Source Approval – Issued Under 18 CFR 806.22(f):
1. Chesapeake Appalachia, L.L.C; Pad ID: ACW; ABR-201107004.R2; Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 14, 2021.
2. Chief Oil & Gas, LLC.; Pad ID: Belawske; ABR-201107002.R2; Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 14, 2021.
3. Chief Oil & Gas, LLC.; Pad ID: Kuziak Drilling Pad #1; ABR-201107028.R2; Fox Township, Sullivan County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: July 14, 2021.
4. BKV Operating, LLC; Pad ID: Giangrieco Pad; ABR-201107011.R2; Forest Lake Township, Susquehanna County; Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: July 14, 2021.
5. Cabot Oil & Gas Corporation; Pad ID: GreenwoodR P2; ABR-201605002.R1; Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: July 14, 2021.
6. Cabot Oil & Gas Corporation; Pad ID: LopatofskyJ P1; ABR-201105015.R1; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: July 14, 2021.
7. Seneca Resources Company, LLC; Pad ID: DCNR 007 Pad G; ABR-201605005.R1; Shippen Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 14, 2021.
8. Chesapeake Appalachia, L.L.C.; Pad ID: Burns; ABR-201107038.R2; Ulster Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 15, 2021.
9. Chesapeake Appalachia, L.L.C.; Pad ID: Layton; ABR-201107037.R2; Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 15, 2021.
10. Chesapeake Appalachia, L.L.C.; Pad ID: Oilcan; ABR-201106013.R2; Overton Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 15, 2021.
11. Chesapeake Appalachia, L.L.C.; Pad ID: SJW; ABR-201107003.R2; Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 15, 2021.
12. Range Resources – Appalachia LLC; Pad ID: Shipman-Goodwill Unit #1H - #4H Drilling Pad; ABR-201104016.R2; Lewis Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 15, 2021.
13. Chesapeake Appalachia, L.L.C.; Pad ID: A&M Pad; ABR-202107002; Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 19, 2021.
14. XTO Energy, Inc.; Pad ID: Buck Unit A; ABR-201107041.R2; Penn Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 21, 2021.
15. Seneca Resources Company, LLC; Pad ID: Gamble Pad R; ABR-201606001.R1; Eldred Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 21, 2021.
16. Seneca Resources Company, LLC; Pad ID: Drake 274; ABR-201106003.R2; Lawrence Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 21, 2021.
17. Range Resources - Appalachia, LLC; Pad ID: Mohawk South Unit Well Pad; ABR-201606002.R1; Gallagher Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 21, 2021.
18. ARD Operating, LLC; Pad ID: Larrys Creek F&G Pad C; ABR-201105014.R2; Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 26, 2021.
19. Chesapeake Appalachia, L.L.C.; Pad ID: Fisher; ABR-201107047.R2; Wysox Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 26, 2021.
20. Chesapeake Appalachia, L.L.C.; Pad ID: Paul; ABR-201107048.R2; Ulster Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 26, 2021.
21. Chief Oil & Gas, LLC; Pad ID: Jacobson Unit Pad; ABR-201607002.R1; Franklin Township, Bradford County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: July 28, 2021.
22. Chief Oil & Gas, LLC; Pad ID: Hemlock Hunting Club B Drilling Pad #1; ABR-201607001.R1; Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: July 28, 2021.
23. Seneca Resources Company, LLC; Pad ID: D08-M; ABR-201507007.R1; Norwich Township, McKean County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 28, 2021.
24. ARD Operating, LLC; Pad ID: COP Tr 285 Pad C; ABR-201007062.R2; Grugan Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 28, 2021.
25. ARD Operating, LLC; Pad ID: COP Tr 357 Pad A; ABR-201007075.R2; Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 28, 2021.
26. Chief Oil & Gas, LLC; Pad ID: Yonkin B Drilling Pad; ABR-201607003.R1; Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: July 29, 2021.
27. Seneca Resources Company, LLC; Pad ID: DCNR 100 Pad E; ABR-201105009.R2; McIntyre Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 29, 2021.
28. Seneca Resources Company, LLC; Pad ID: Sanchis 1129; ABR-201105017.R2; Farmington Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 30, 2021.
29. ARD Operating, LLC; Pad ID: Lycoming H&FC Pad E; ABR-201105013.R2; Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 30, 2021.
30. ARD Operating, LLC; Pad ID: COP Tract 728 Pad B; ABR-201106027.R2; Watson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 30, 2021.
31. ARD Operating, LLC; Pad ID: COP Tract 027B Pad A; ABR-201107030.R2; McHenry Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 30, 2021.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: August 16, 2021
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document