7/14/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/14/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 28
July 14, 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
New York State Deferred Compensation Board
Pursuant to the provisions of 9 NYCRR, Section 9003.2, authorized by Section 5 of the State Finance Law, the New York State Deferred Compensation Board, beginning Wednesday, July 14 2021, is soliciting proposals from Financial Organizations to provide active international equity investment management and passive international equity investment management services in daily valued, daily liquid collective vehicles such as mutual funds or collective investment trusts. Separate accounts will not be considered. The benchmark for active and passive mandates is expected to be the MSCI ACWI ex-US. Both active and passive portfolios will be offered as investment options under the Deferred Compensation Plan for the Employees of the State of New York and Other Participating Public Jurisdictions, a plan 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 request for proposals may be obtained from Callan’s website: https://www.callan.com/rfps. All proposals must be received no later than the close of business on Wednesday, August 25, 2021. This notice was prepared by Sharon Lukacs, Deputy Director, NYS Deferred Compensation Plan, 1450 Western Avenue, Suite 103, Albany, NY 12203.
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 institutional services to comply with enacted statutory provisions. The following changes are proposed:
Institutional Services
Effective for days of service on or after July 15, 2021, The Department of Health will adjust inpatient psychiatric fee-for-service per diem rates of reimbursement for Article 28 exempt psychiatric hospitals and Article 28 exempt hospital distinct units by increasing the case mix neutral psychiatric statewide per diem base price by 9.86 percent. This State Plan Amendment is necessary to adequately reimburse hospitals for providing these services and better meet the community’s mental health needs.
The estimated full annual net aggregate increase in gross Medicaid expenditures attributable to this initiative is $25,000,000. Funds for this increase are contained in the State budget beginning in state fiscal year 2021/22.
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. In addition, approved SPA’s beginning in 2011 are also available for viewing on this website.
Copies of the proposed State Plan Amendments will be on file in each local (county) social services district and available for public review.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of State
The New York State Real Estate Board will hold an open board meeting on July 22, 2021, at 1:00 p.m. The meeting locations are as follows: Department of State, 99 Washington Avenue, Room 505, Albany; Department of State, 123 William Street, Room 231, New York City; and Department of Labor, 276 Waring Road, Regional Room A, Rochester. The Board will hold a public hearing on general real estate issues immediately following the board meeting at the same locations.
Should you require further information, please contact: Denise Tidings at [email protected] or (518) 402-4921
PUBLIC NOTICE
Department of State F-2021-0162 Date of Issuance – July 14, 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. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: https://dos.ny.gov/system/files/documents/2021/06/f-2021-0162.pdf
In F-2021-0162, or the “Indian Island Wetland Restoration Project”, the applicant – Suffolk County Department of Public Works proposes to dredge an old channel between Terry’s Creek and the interior of the park. To allow the tidal waters to move beneath the existing gravel roadway, it is proposed to install a 6′ x 6′ precast concrete box culvert. To establish a natural bottom, the invert of the culvert will be installed 1’ below finished grade and filled with 1′ of clean fill. The proposed channel will be excavated down to Elevation -1.50 (NGVD29) which is approximately 2 below Mean Low Water. Approximately 5,082 Cubic Yards of soil will be excavated in order to create the proposed channel. Soil sampling was performed at 16 locations throughout the proposed project area. Various contaminants were found within the soil profile that either exceeded unrestricted use or protection of groundwater. It is proposed to deposit the excavated material adjacent to the new channel and create a berm. The top of berm elevation will be 12.80, NGVD29. All of the excavated material will be used to create the berm and no material will leave the site. An additional 2,170 Cubic Yards of select fill will be brought into the site and used to cap the berm and 1,765 Cubic Yards of select fill will be brought into the site to cap the bottom of the proposed channel. The proposed channel will be planted with native wetland species. Approximately 15,000 Spartina Alterniflora (Low Marsh Cord Grass) will be planted at 24″ on center within the intertidal marsh area (between elevations 0.5 and 2.0). Approximately 50,000 Spartina Patens (Meadow Grass) will be planted at 24″ on center within the Floodplain/High Marsh Area where shown on the plans. The top of the berm will be stabilized with topsoil and hydroseed. To construct the new wetland and adjacent berm, approximately 130 trees will be removed.
The purpose of the proposed work is to restore/recreate the historically documented high-functioning tidal wetland/salt marsh ecosystem with mixed open water, high marsh habitat, intertidal marsh habitat and open water will increase filtering capacity, enhance the cycling of organic and inorganic nutrients and pollutants, provide tidal flushing among other biological and physiochemical services, and improve water quality conditions in the western Peconic Estuary. The proposed project is located at Indian Island Park in the Town of Riverhead, Suffolk County on Terry’s Creek.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, July 29, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, 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-2021-0325 Date of Issuance – July 14, 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. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: https://dos.ny.gov/system/files/documents/2021/06/f-2021-0325a.pdf and https://dos.ny.gov/system/files/documents/2021/06/f-2021-0325b.pdf
In F-2021-0325, or the “Pultneyville Harbor Dredging Project”, the applicant – New York State Office of General Services proposes to dredge an area of approximately 1.1 acres total to an elevation of +237.3 feet, IGLD85 (-6.0 feet LWD) plus a 0.5 foot overdredge allowance. Dredged material will be placed in an open lake placement area approximately 11 miles east of the dredge area that has been utilized by the USACE during previous maintenance dredging activities and at elevations not to exceed +208.3 feet, IGLD85 (-35 feet, LWD).
The purpose of the proposed work is to dredge the federal navigation channel at Pultneyville to maintain navigation and place dredged material within the USACE Grand Sodus Bay Open Lake Placement Site. The proposed project is located in Pultneyville Harbor in the Town of Williamson, Wayne County on Lake Ontario.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, July 29, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, 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-2021-0451 Date of Issuance – July 14, 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-2021-0451 the applicant, Niagara Mohawk Power Corporation, is proposing to install 1.5” diameter 2.4kV electric submarine cable to extend from the eastern shore of Lake of the Isle from the property of Thomas & Wendy Rider along the natural bottom to the point of land of Michael & Shawna Hayes, approx. 800 feet. This project is located at 19515 Rock Baie Road, Town of Orleans, Jefferson County, St. Lawrence River
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/07/f-2021-0451.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Lake of the Isles Significant Fish and Wildlife Habitat:
https://dos.ny.gov/system/files/documents/2020/03/lake_of_the_isles.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 August 13, 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-2021-0454 Date of Issuance – July 14, 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-2021-0454, The Town of Greece is proposing to replace an existing insufficient storm sewer system with approximately 16,000 linear feet of 12″ and 18″ storm sewer main. Consolidation of outfalls where feasible, installation of control valves, 20-30 deep sump catch basins (to receive portable pumps), and installation of storm sewer lateral service to each residential property (from main to clean-out). Portions of the existing 8″ and 10" sanitary sewer main (around 1,200 linear feet) will be slip-lined to eliminate ground water infiltration, around 70 manholes will be sealed against ground water and surface water infiltration, the access hatches for 4 sanitary pump stations will be raised to an appropriate elevation and armored. and the control panels will be raised and replaced. Project consists of upgrading or extending an existing utility network within existing roadways under public ownership. The project also includes the replacement of the existing stormwater systems including replacement of 5 existing outfalls (SW-860, SW-878. SW-879. SW-882 and Outfall 3) along all the roadways sections and install 18 new outfalls. 21 of the 23 outfalls will extend beyond shoreline and will include medium stone fill at each of these outfall locations. Outfalls OA9-1 and OA30-1 will terminate at existing sheet pile walls at these locations and will not include any fill or in water work.
The stated purpose of the proposed work is to reduce the frequency, intensity, and duration of flooding as well as relieving the burden on sanitary sewers along local roads.
The work is proposed along Edgemere Drive from E. Manitou Road to Crescent Beach Road, entirety of Old Edgemere Drive and entirety of Crescent Beach Road in the Town of Greece, Monroe County.
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/2021/07/f-2021-0454publicnotice.pdf
https://dos.ny.gov/system/files/documents/2021/07/f-2021-0454plans1-39.pdf
https://dos.ny.gov/system/files/documents/2021/07/f-2021-0454plans40-76.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, July 29, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & 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.
2021-0311 Matter of Dennis Alex located at 919 Sullivan Court, Town of Lewiston (County of Niagara), NY, for a variance concerning sprinkler system. (Board Variance)
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.
2021-0327 Matter of David Scalabrelli, 112 Wagon Lane W, Centereach, NY 11720, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 112 Wagon Lane W, Centereach, Town of Brookhaven, NY 11720, County of Suffolk, State of New York.
PUBLIC NOTICE
Susquehanna River Basin Commission
SUMMARY: As part of its regular business meeting held on June 17, 2021, from Harrisburg, Pennsylvania, the Commission approved the applications of certain water resources projects, and took additional actions, as set forth in the Supplementary Information below.
DATES: June 17, 2021.
ADDRESSES: Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary, telephone: (717) 238-0423, ext. 1312, fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address. See also Commission website at www.srbc.net.
SUPPLEMENTARY INFORMATION: In addition to the actions taken on projects identified in the summary above and the listings below, the following items were also presented or acted upon at the business meeting: (1) election of Commission officers for FY2022; (2) reconciliation of the budget for FY2022; (3) ratification of two grant amendments; (4) adoption of a newly revised Comprehensive Plan for the Water Resources of the Susquehanna River Basin for 2021 through 2041; (5) adoption of the 2022-2024 Water Resources Program; and (4) adoption of a resolution regarding environmental justice.
Project Applications Approved:
1. Project Sponsor and Facility: ARD Operating, LLC (West Branch Susquehanna River), Piatt Township, Lycoming County, Pa. Modification to update flow protection rates to be in accordance with current Low Flow Protection Policy No. 2012-01 (Docket No. 20120601).
2. Project Sponsor: CAN DO, Inc. Project Facility: Humbolt Industrial Park, Hazle Township, Luzerne County, Pa. Applications for renewal of groundwater withdrawals (30-day averages) of up to 0.187 mgd from Humbolt Well 1, up to 0.187 mgd from Humbolt Well 3, up to 0.230 mgd from Humbolt Well 7, up to 0.144 mgd from Humbolt Well 8, and up to 0.230 mgd from Humbolt Well 9 (Docket No. 19960501).
3. Project Sponsor and Facility: Geneva Farm Golf Course, Inc., Dublin District, Harford County, Md. Application for renewal of consumptive use of up to 0.099 mgd (30 day average) (Docket No. 199110104).
4. Project Sponsor and Facility: Greenfield Township Municipal Authority, Greenfield Township, Blair County, Pa. Application for groundwater withdrawal of up to 0.499 mgd (30-day average) from Well PW-4.
5. Project Sponsor and Facility: PPG Operations LLC (West Branch Susquehanna River), Goshen Township, Clearfield County, Pa. Application for surface water withdrawal of up to 3.000 mgd (peak day).
6. Project Sponsor and Facility: Quarryville Borough Authority, Quarryville Borough, Lancaster County, Pa. Application for renewal of groundwater withdrawal of up to 0.250 mgd (30-day average) from Well 2 (Docket No. 19931102).
7. Project Sponsor and Facility: SUEZ Water Owego-Nichols Inc., Village of Owego and Town of Owego, Tioga County, N.Y. Applications for groundwater withdrawals (30-day averages) of up to 0.880 mgd from Well 1, up to 1.115 mgd from Well 3, and up to 0.710 mgd from Well 4.
8. Project Sponsor: Weaverland Valley Authority. Project Facility: Blue Ball Water System, East Earl Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.144 mgd (30-day average) from Well 4 as well as recognizing historic withdrawals from wells 1, 2 and 3.
Commission-Initiated Project Approval Modifications
9. Project Sponsor and Facility: Municipal Authority of the Borough of Mansfield, Richmond Township, Tioga County, Pa. Conforming the grandfathered amount with the forthcoming determination for a withdrawal from Webster Reservoir up to 0.311 mgd (30-day average) (Docket No. 20130609).
10. Project Sponsor and Facility: Williamsport Municipal Water Authority, Williamsport City, Lycoming County, Pa. Conforming the grandfathered amounts with the forthcoming determination for withdrawals (30-day averages) from Well 3 up to 0.940 mgd, from Well 4 up to 0.940 mgd, from Well 5 up to 2.141 mgd, from Well 6 up to 0.687 mgd, from Well 7 up to 2.254 mgd, from Well 8 up to 0.987 mgd, from Well 9 up to 0.800 mgd, from Mosquito Creek up to 6.833 mgd, and from Hagermans Run up to 4.926 mgd (Docket No. 20110628).
Project Approval Tabled
11. Project Sponsor and Facility: Pennsylvania State University, College Township, Centre County, Pa. Applications for renewal of groundwater withdrawal of up to 0.960 mgd (30-day average) from Well UN-37 and consumptive use of up to 0.960 mgd (peak day) (Docket No. 19890106-1).
Project Withdrawn
12. Project Sponsor and Facility: Beech Resources, LLC (Lycoming Creek), Lycoming Township, Lycoming County, Pa. Application for surface water withdrawal of up to 1.500 mgd (peak day).
Project Terminated
13. Project Sponsor and Facility: City of Aberdeen, Harford County, Md. Modifications to extend the approval term of the consumptive use, surface water withdrawal, and out-of-basin diversion approval (Docket No. 20021210) to allow additional time for evaluation of the continued use of the source for the Aberdeen Proving Ground-Aberdeen Area.
AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: June 24, 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: May 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 (f) for the time period specified above:
Water Source Approval – Issued Under 18 CFR 806.22(f):
1. LPR Energy, LLC; Pad ID: Snow Shoe 2; ABR-201011007.R2; Snow Shoe Township, Centre County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 4, 2021.
2. LPR Energy, LLC; Pad ID: Snow Shoe 4; ABR-201011042.R2; Snow Shoe Township, Centre County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 4, 2021.
3. Chief Oil & Gas, LLC; Pad ID: PMG Annie Drilling Pad #1; ABR-201103015.R2; Springville Township, Susquehanna County; Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: May 4, 2021.
4. XTO Energy, Inc.; Pad ID: PA Tract B1H; ABR-201104023.R2; Chapman Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 4, 2021.
5. Frontier Natural Resources, Inc.; Pad ID: Winner 1; ABR-201101027.R2; West Keating Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 5, 2021.
6. Diversified Oil & Gas, LLC; Pad ID: Lundy Well Pad; ABR-201103010.R2; Gamble Township, Lycoming County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: May 5, 2021.
7. Range Resources – Appalachia, LLC; Pad ID: Gulf USA #63H Drilling Pad; ABR-201103043.R2; Snow Shoe Township, Centre County, Pa.; Consumptive Use of Up to 1.0000 mgd; Approval Date: May 5, 2021.
8. SWN Production Company, LLC; Pad ID: Broughton; ABR-201012001.R2; Morris Township, Tioga County, Pa.; Consumptive Use of Up to 7.50000 mgd; Approval Date: May 7, 2021.
9. Pennsylvania General Energy Company, L.L.C.; Pad ID: COP Tract 293 Pad F; ABR-201105001.R2; Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: May 7, 2021.
10. Cabot Oil & Gas Corporation; Pad ID: GeigerK P1; ABR-202105001; Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: May 7, 2021.
11. M4 Energy, LLC; Pad ID: Triana-Young Pad A; ABR-20100677.R2; Hector Township, Potter County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 10, 2021.
12. Range Resources – Appalachia, LLC; Pad ID: Shipman, James Unit #1H - #2H Drilling Pad; ABR-201104014.R2; Lewis Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 10, 2021.
13. Range Resources - Appalachia, LLC; Pad ID: Null, Eugene Unit #2H - #7H Drilling Pad; ABR-201104011.R2; Lewis Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 10, 2021.
14. Chesapeake Appalachia, L.L.C.; Pad ID: Hess; ABR-201105004.R2; Rome Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 11, 2021.
15. Chesapeake Appalachia, L.L.C.; Pad ID: Ramblinrose; ABR-201105003.R2; Tuscarora Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 11, 2021.
16. Chief Oil & Gas, LLC; Pad ID: SGL-12 M NORTH UNIT PAD B; ABR-202105002; Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: May 11, 2021.
17. Chesapeake Appalachia, L.L.C.; Pad ID: Lomison Inc.; ABR-201105023.R2; Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 27, 2021.
18. Chesapeake Appalachia, L.L.C.; Pad ID: LRJ; ABR-201105011.R2; Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 27, 2021.
19. SWN Production Company, LLC; Pad ID: Sadecki Well Pad; ABR-201105020.R2; Liberty Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 27, 2021.
20. Chesapeake Appalachia, L.L.C.; Pad ID: Karp; ABR-201105027.R2; Lemon Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 31, 2021.
21. SWN Production Company, LLC; Pad ID: Mitchell Well Pad; ABR-201105026.R2; Franklin Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 31, 2021.
Approvals By Rule - Issued Under 18 CFR 806.22(f) - Revocation:
1. Seneca Resources Company, LLC; Pad ID: Hector 2; ABR-201605004; Hector Township, Potter County, Pa.; Revocation Date: May 24, 2021.
2. Seneca Resources Company, LLC; Pad ID: Swingle 591; ABR-201012018.R2; Richmond Township, Tioga County, Pa.; Revocation Date: May 24, 2021.
3. Seneca Resources Company, LLC; Pad ID: Costanzo 818; ABR-201006112.R1 Chatham Township, Tioga County, Pa.; Revocation Date: May 25, 2021.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: June 24, 2021
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document