6/26/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/26/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 26
June 26, 2019
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
Pursuant to the federal program requirements for the Edward Byrne Memorial Justice Assistance Grant (JAG) FY 2019 program solicitation, the NYS Division of Criminal Justice Services (Division) hereby gives notice regarding New York State's application for such funding:
On June 25, 2019, the Division will submit a funding application requesting New York State's federal fiscal year (FFY) 2019 award of $8,818,775 appropriated under the Edward Byrne Memorial Justice Assistance Grant (JAG) Program. The application generally describes the proposed program activities for the 4-year grant period and the types of programs for which funding will be used.
This application is required to be made available for a 30-day period for public review and comment. The application will be available on the Division's website, and requests for copies may be made via e-mail to: funding@dc js.ny.gov. Requests may also be made in writing or by calling the Division offices during regular business hours. If a paper copy of the application is requested, a payment of $0.25 per page will be due to the Division in accordance with Public Officer Law § 87.
For further in formation, contact: Division of Criminal Justice Services, Office of Program Development & Funding, Jeffrey P. Bender, Deputy Commissioner, 80 S. Swan St., Albany, NY 12210, (518) 457-8462, funding@dc js.ny.gov
PUBLIC NOTICE
Department of Health
The Following is clarification to the June 19, 2019 noticed amendments. The New York State Department of Health (DOH) is submitting requests to the Federal Centers for Medicare and Medicaid Services (CMS) to amend the 1915(c) Children’s Waiver (#NY.4125.R05.03) Home and Community Based Services (HCBS) coverage. This notice clarifies that the effective dates for the amendment previously anticipated as July 1, 2019 is now expected effective August 1, 2019. Family Peer Support Services will continue to be end dated in the waiver as of June 30, 2019, as this service will be available as a State Plan service SPA-19-003, which has already been approved by CMS effective July 1, 2019.
Effective August 1, 2019
• All Children’s 1915(c) waiver participants will be required to receive at least one HCBS service per month.
• Language in performance measures will be modified to clarify that Care Managers will meet regularly with waiver participants in a manner and frequency that is consistent with the participant’s Health Home acuity level.
Effective October 1, 2019
Language will be incorporated to reference the Medicaid Managed Care delivery system throughout the application and concurrent operation with the 1115 waiver amendment already submitted to CMS and expected to be approved no later than July 31, 2019.
Effective January 1, 2020
• Youth Peer Supports and Crisis Intervention will be removed from the Children’s waiver and be made available as a State Plan service.
For further information and to review and comment, please contact: Department of Health, Office of Health Insurance Programs, 99 Washington Ave., One Commerce Plaza, Suite 720, Albany, NY 12210, e-mail: [email protected]
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 administrative action. The following changes are proposed:
Non-Institutional Services
Effective on or after July 1, 2019, the State intends to offer certain housing-related activities and services as Medicaid benefits for eligible individuals. Under the authority of Section 1915(i) of the federal Social Security Act, the benefit will be offered to individuals eligible for home and community-based services (HCBS) and targeted based on age, disability, diagnosis, or eligibility group. Services will include Housing Transition Services, Household Establishment, Tenancy Sustaining Services, and Transitional Housing Assistance.
The estimated annual net aggregate decrease in state Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2019/2020 is ($18.3 million).
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, e-mail: [email protected]
PUBLIC NOTICE
Town of Irondequoit
The Town of Irondequoit is requesting proposals from qualified administrative services agencies, and/or financial organizations relating to administration, trustee services and/or funding of a deferred compensation plan for employees of The Town of Irondequoit meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the proposal questionnaire may be obtained electronically from: Town of Irondequoit, Human Resources Department, Jason Vinette, 1280 Titus Ave., Rochester, NY 14617, e-mail: [email protected]
All proposals must be submitted no later than 12:00 p.m. on July 26, 2019.
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is requesting information from qualified service providers with a specialization in providing proxy voting services to provide a full range of proxy analysis and reporting requirements. The purpose of this Request for Information (“RFI”) is to conduct a preliminary evaluation of potential vendors. The RFI will be available beginning on Wednesday, May 29, 2019. Responses are due no later than 4:30 p.m. Eastern Time on Tuesday, July 2, 2019. To obtain a copy of the RFI, please visit the Plan's web site at www1.nyc.gov/site/olr/about/about-rfp.page and download and review the applicable documents.
If you have any questions, please submit them by fax to Georgette Gestely, Director, at (212) 306-7376.
Consistent with the policies expressed by the City, responses from certified minority-owned and/or women-owned businesses or responses that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, responses from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
Department of State F-2019-0252 Date of Issuance - June 26, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York and is available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0252_ApplicationforPN.pdf
In F-2019-0252, New York Power Authority (NYPA) is proposing the Massena Intake Boat Launch Site Improvements Project at Route 131, Town of Massena, St. Lawrence County. The proposed activity would expand the width of the existing boat launch from 4 to 8 lanes, install 2 new permanent piers (6′x60′ and 6′x24′), construct a permanent, year-round dock (6′x400′) adjacent to the riprap shoreline, and install 12 seasonal, floating finger docks (4′x24′ each) that will attach to the boardwalk to support recreational boating and fishing access. These improvements would result in permanent impacts below ordinary high water (OHW) of 0.10 acres of fill associated with the concrete boat ramps, 0.03 acres of riprap fill for slope protection around the new boat ramp, and installation of 152 steel H-piles in total for the dock and piers. A total of 0.07 acres of permanent dock/piers and a total of 0.03 acres of seasonal docking would extend over OHW. Other improvements within the coastal area consist of expanding the paved launch area, improving traffic flow, installing two new pavilions and new restrooms, and undertaking septic upgrades. The stated purpose of the activity is to improve and expand the existing boat launch site.
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 7/11/2019.
Comments should be addressed to the Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464.
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.
2019-0301 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, 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 78 Mckee Street; Town of North Hempstead, NY 11001 County of Nassau, State of New York.
2019-0303 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, 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 Seven Lincoln Place, Town of North Hempstead, NY 11050 County of Nassau, State of New York.
2019-0348 Matter of Mark Vincent Kruse, Architect, AIA, 308 East Meadow Avenue, East Meadow, NY 11554, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 63 Astor Place; Town of Hempstead, NY 11575 County of Nassau, State of New York.
2019-0354 Matter of J. Leonard Architecture, PC, Jeffrey Leonard, AIA, 100 N. Country Rd., Suite Two, Setauket, NY 11733, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 54 Butterfield Drive; Town of Huntington, NY 11740 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.
2019-0347 In the matter of Alan Vogel, P.O. Box 166, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing interior handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 108 Terrace Place, City of Ithaca, County of Tompkins, 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.
2019-0349 In the matter of Beardsley Architects, Jared Heini, 320 W. Main St., Suite Two, Malone, NY 12953 for NY FFA Leadership Training Foundation concerning building code and fire safety requirements including a variance to exceed maximum building area and also to omit a fire sprinkler system in the building.
Involved is the construction of a new assembly (dining hall) occupancy, one stories in height, known as “Oswegatchie Education Center”, located at 9340 Long Pond Road, Town of Croghan, County of Lewis, 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.
2019-0359 Matter of Bridget Roche, 306 Roe Avenue, E. Patchogue, NY 11772, for a variance concerning safety requirements, including the required opening for emergency escape and rescue. Involved is an existing one family dwelling located at 306 Roe Avenue; Town of Brookhaven, NY 11772 County of Suffolk, State of New York.
2019-0360 Matter of Raymundo Bonilla, 35 Marvin Avenue, Hempstead, NY 11550, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 35 Marvin Avenue; Village of Hempstead, NY 11550 County of Nassau, State of New York.
2019-0362 Matter of D. Powers Consulting Inc., Diane Powers Imbimbo, 769 Pelham Road - Apt. 3C, New Rochelle, NY 10805, for a variance concerning safety requirements, including the required ceiling height and height under a girder/soffit. Involved is an existing one family dwelling located at 120 Midgely Drive; Town of Hempstead, NY 11557 County of Nassau, State of New York.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: April 1-30, 2019.
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 § 806.22 (f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(f)
1. SWN Production Company, LLC.; Pad ID: Webster - 1; ABR-20090401.R2; Franklin Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.9999 mgd; Approval Date: April 11, 2019.
2. SWN Production Company, LLC.; Pad ID: Holbrook #1; ABR-20090402.R2; Liberty Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.9990 mgd; Approval Date: April 11, 2019.
3. SWN Production Company, LLC.; Pad ID: Turner – 1; ABR-20090403.R2; Middletown Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.9990 mgd; Approval Date: April 11, 2019.
4. SWN Production Company, LLC; Pad ID: Fiondi – 1; ABR-20090404.R2; Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.0010 mgd; Approval Date: April 11, 2019.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806 and 808.
Dated: June 10, 2019.
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: May 1-31, 2019.
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 § 806.22 (f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(e):
1. Sunoco Pipeline, L.P.; Mariner East 2 Pipeline – Aughwick Creek; ABR-201905007; Shirley Township, Huntingdon County, Pa.; Consumptive Use of Up to 0.200 mgd; Approval Date: May 21, 2019.
2. Sunoco Pipeline, L.P.; Mariner East 2 Pipeline – Appalachian Trail and Norfolk Southern Railroad Crossing; ABR-201905008; Middlesex and Silver Spring Townships, Cumberland County, Pa.; Consumptive Use of Up to 0.144 mgd; Approval Date: May 22, 2019.
Water Source Approvals Issued Under 18 CFR 806.22(f)(13):
1. Chesapeake Appalachia, L.L.C.; Pad ID: Molly J 2; ABR-201905001; Monroe Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 6, 2019.
2. Beech Resources, LLC.; Pad ID: Premier Well Site; ABR-201905002; Lycoming Township, Lycoming County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: May 6, 2019.
3. Seneca Resources Company, LLC; Pad ID: PHC 4H; ABR-20090501.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: May 7, 2019.
4. Seneca Resources Company, LLC; Pad ID: PHC 5H; ABR-20090502.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 7, 2019.
5. Seneca Resources Company, LLC; Pad ID: PHC 9H; ABR-20090503.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 0.9990 mgd; Approval Date: May 7, 2019.
6. Seneca Resources Company, LLC; Pad ID: Wilcox Pad F; ABR-20090505.R2; Covington Township, Tioga County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: May 13, 2019.
7. Repsol Oil & Gas USA, LLC; Pad ID: CEASE (01 005/008) R; ABR-20090506.R2; Troy Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: May 13, 2019.
8. Repsol Oil & Gas USA, LLC; Pad ID: SHEDDEN (01 026/027) R; ABR-20090507.R2; Troy Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: May 13, 2019.
9. Repsol Oil & Gas USA, LLC; Pad ID: HARRIS (01 004) M; ABR-20090508.R2; Armenia Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: May 13, 2019.
10. Repsol Oil & Gas USA, LLC; Pad ID: BENSE (01 025/070) B; ABR-20090509.R2; Troy Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: May 13, 2019.
11. Repsol Oil & Gas USA, LLC; Pad ID: PHINNEY (01 006) J; ABR-20090510.R2; Troy Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: May 13, 2019.
12. Chief Oil & Gas, LLC; Pad ID: Blanchard Drilling Pad; ABR-201405002.R1; McNett Township, Lycoming County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: May 13, 2019.
13. Inflection Energy (PA), LLC; TLC Pad; ABR-201405004.R1; Eldred Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 13, 2019.
14. Chief Oil & Gas, LLC; Pad ID: Harper Unit #1; ABR-20090515.R2; West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: May 14, 2019.
15. Chief Oil & Gas, LLC; Pad ID: Jennings Unit #1H; ABR-20090516.R2; West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: May 14, 2019.
16. Chief Oil & Gas, LLC; Pad ID: Black Unit #1H; ABR-20090517.R2; Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: May 14, 2019.
17. ARD Operating, LLC; Pad ID: Little Fawn Pad A; ABR-201905004; Cascade Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 20, 2019.
18. ARD Operating, LLC; Pad ID: David C Duncan Pad B; ABR-201905005; Cascade Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 20, 2019.
19. Chief Oil & Gas, LLC; Pad ID: Corbett Unit Pad; ABR-201905006; Overton Township, Bradford County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: May 20, 2019.
20. BKV Operating, LLC; Pad ID: Cowfer - 1; ABR-20090417.R2; Rush Township, Centre County, Pa.; Consumptive Use of Up to 0.9990 mgd; Approval Date: May 20, 2019.
21. Chesapeake Appalachia, L.L.C.; Pad ID: Ward; ABR-20090519.R2; West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 20, 2019.
22. Chesapeake Appalachia, L.L.C.; Pad ID: Hannan; ABR-20090520.R2; Troy Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 20, 2019.
23. Chesapeake Appalachia, L.L.C.; Pad ID: Isbell; ABR-20090521.R2; Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 20, 2019.
24. Repsol Oil & Gas USA, LLC; Pad ID: KNIGHTS (01 044) L; ABR-20090522.R2; Troy Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: May 20, 2019.
25. Repsol Oil & Gas USA, LLC; Pad ID: HARRIS (01 012) A; ABR-20090523.R2; Armenia Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: May 20, 2019.
26. Repsol Oil & Gas USA, LLC; Pad ID: THOMAS (01 038) FT; ABR-20090524.R2; Troy Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: May 21, 2019.
27. Chesapeake Appalachia, L.L.C.; Pad ID: Otten; ABR-20090526.R2; Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 22, 2019.
28. Chesapeake Appalachia, L.L.C.; Pad ID: Mowry; ABR-20090527.R2; Tuscarora Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 22, 2019.
29. Chesapeake Appalachia, L.L.C.; Pad ID: May; ABR-20090528.R2; Granville Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 22, 2019.
30. Chesapeake Appalachia, L.L.C.; Pad ID: John Barrett; ABR-20090529.R2; Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 22, 2019.
31. Chesapeake Appalachia, L.L.C.; Pad ID: James Barrett; ABR-20090530.R2; Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 22, 2019.
32. Chesapeake Appalachia, L.L.C.; Pad ID: Chancellor; ABR-20090532.R2; Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 22, 2019.
33. Chesapeake Appalachia, L.L.C.; Pad ID: Clapper; ABR-20090533.R2; Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 22, 2019.
34. Chesapeake Appalachia, L.L.C.; Pad ID: Judd; ABR-20090534.R2; Monroe Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 22, 2019.
35. Chesapeake Appalachia, L.L.C.; Pad ID: VanNoy; ABR-20090535.R2; Granville Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 22, 2019.
36. SWEPI LP; Pad ID: Tice 653; ABR-201403002.R1; Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 28, 2019.
37. SWEPI LP; Pad ID: Shughart 534; ABR-201403003.R1; Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 28, 2019.
38. SWEPI LP; Pad ID: Shughart 490; ABR-201403004.R1; Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 28, 2019.
39. Chesapeake Appalachia, L.L.C.; Pad ID: Przybyszewski; ABR-20090555.R2; Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 29, 2019.
40. Chief Oil & Gas, LLC.; Pad ID: Harris #1H; ABR-20090556.R2; Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: May 29, 2019.
41. Cabot Oil & Gas Corporation; Pad ID: HawkJ P1; ABR-201403013.R1; Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: May 29, 2019.
42. Cabot Oil & Gas Corporation; Pad ID: GrasavageE P1; ABR-201403014.R1; Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: May 29, 2019.
43. Cabot Oil & Gas Corporation; Pad ID: SlocumS P1; ABR-201403015.R1; Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: May 29, 2019.
44. SWN Production Company, LLC; Pad ID: Powers Pad Site; ABR-20090511.R2; Forest Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: May 31, 2019.
45. SWN Production Company, LLC; Pad ID: Lepley Pad – TI-04; ABR-201405006.R1; Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: May 31, 2019.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806 and 808.
Dated: June 10, 2019.
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: May 1-31, 2019.
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. Village of Cooperstown – Water Department, GF Certificate No. GF-201905030, Village of Cooperstown, Otsego County, NY; Otsego Lake; Issue Date: May 7, 2019.
2. Corey Creek Golf Club, GF Certificate No. GF-201905031, Richmond Township, Tioga County, Pa.; Irrigation Pond; Issue Date: May 7, 2019.
3. Huntsinger Farms, Inc., GF Certificate No. GF-201905032, Hegins and Hubley Townships, Schuylkill County, Pa.; Deep Creek 1, Deep Creek 2, Pine Creek 1, Pine Creek 2, and Monroes Pond; Issue Date: May 7, 2019.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: June 10, 2019.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document