7/8/15 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/8/15 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVII, ISSUE 27
July 08, 2015
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
Office of Mental Health
Announcement for Public Comment on the OMH SED Waiver Renewal
Pursuant to 42 CFR 441.304(f), NYS Office of Mental Health hereby gives notice in order to obtain public comment on the OMH HCBS Wavier application for renewal to the Centers for Medicare and Medicaid Services (CMS). The application was submitted to CMS in September 2013. The OMH HCBS Waiver has been in operation since 1996, serving children with serious emotional disturbance (SED) and their families.
Under the application, there are a number of changes and additions to the OMH HCBS Waiver. The changes include:
(1) The age at enrollment will be extended to include young people ages 18-21. OMH is requesting to extend the waiver enrollment age up to the 21st birthday. The process to include this new population will be gradual. The first year of the renewal application, OMH will develop guidance for all stakeholders impacted by the inclusion of transitional age youth (TAY). In addition to developing guidance, resources will be reviewed and assessed to ensure effective service provision for TAY. After the first year of the renewal application, participants will be able to enroll into the waiver program up to their 21st birthday. This change is timely considering the changes to managed care. An extension of the enrollment age will help in the continuity of services as youth transition from children to adult services.
(2) There are three new HCBS Waivers services included in the application:
a) Prevocational Services - this service is individually designed to prepare and assist a waiver participant, age 14 or older, in acquiring and maintaining basic work and work-related skills necessary to acquire and retain competitive work in an integrated setting. Prevocational services cannot be provided to a waiver participant under the OMH Waiver if the services are otherwise available to the individual through a local educational agency, under the provisions of the Individuals with Disabilities Education Act (IDEA) or vocational rehabilitation services through a program funded under section 110 of the Rehabilitation Act of 1973.
b) Supported Employment - this service is individually designed to prepare and support a waiver participant, age 14 or older, to engage in paid work. These services are targeted to participants for whom employment without support at or above the minimum wage is unlikely. Prevocational services cannot be provided to a waiver participant under the OMH Waiver if the services are otherwise available to the individual through a local educational agency, under the provisions of the Individuals with Disabilities Education Act (IDEA) or vocational rehabilitation services through a program funded under section 110 of the Rehabilitation Act of 1973.
c) Youth Peer Advocate - this service offers positive youth development-centered services for waiver participants with a resiliency/recovery focus. It is designed to support Waiver participants in the restoration and expansion of the skills and strategies necessary to move forward in meeting their goals and to support them in their transition to adulthood.
The OMH HCBS Wavier application for renewal to the Centers for Medicare and Medicaid Services (CMS) can be found at the following link: http://www.omh.ny.gov/omhweb/guidance/hcbs/forms/hcbs_waiver_app.pdf
As noted, the OMH HCBS Wavier application was submitted to CMS in September of 2013. Since that time, OMH has been working with CMS to address areas in which OMH must comply with new regulations and/or guidance issued by CMS since the last application for approval of the HCBS Waiver. As a result of those discussions, some areas identified as requiring revisions in the application include, but are not limited to the following:
(1) Unbundling of the monthly ICC rates – ICC rates currently include payment for care coordination, intensive in-home services and crisis response services. The new unbundled rates will require separate provision and billing for each of the three services.
(2) Flex Funds - CMS has required that the Federal participation payment (FPP) in flex funds be removed effective 1/1/15. As a result, OMH removed FPP from flex funds and issued guidance regarding this change, which can be found at: http://www.omh.ny.gov/omhweb/guidance/hcbs/html/section_400_6.htm
(3) Conflict of Interest - As a result of the new HCBS Rule issued by CMS, the OMH HCBS Wavier must comply with Conflict of Interest (COI) regulations. This requires a separation of the entity providing care coordination services from the entity providing HCBS Wavier services. In order to comply with COI regulations, OMH developed a COI Transition Plan to outline how the OMH HCBS Waiver will prepare for and implement required COI changes. The Plan requires Individualized Care Coordination (ICC) Agencies complete a Local COI Plan. Implementation of the proposed plan as written is contingent upon CMS approval, and may be subject to change based on CMS guidance. The proposed OMH COI Transition Plan submitted to CMS can be found at: http://www.omh.ny.gov/omhweb/guidance/hcbs/forms/coi_transition_timeline.docx
We want to advise you of the opportunity to provide comment on the information and materials above. Public input is requested in writing no later than August 7, 2015 to Joyce Billetts, OMH HCBS Waiver Statewide Coordinator, at the following email and/or mailing address: [email protected]; OR OMH HCBS Wavier Program, Office of Mental Health, Attn: Children and Families, 44 Holland Ave., 6th Fl., Albany, NY 12229
PUBLIC NOTICE
Department of State
The New York State Appearance Enhancement Advisory Committee will hold an open board meeting on Monday, July 20, 2015 at 10:30 a.m. at the New York State Department of State, 99 Washington Avenue, 5th Floor Conference Room, Albany; 65 Court Street, 2nd Floor Conference Room, Buffalo; and, 123 William Street, 2nd Floor Conference Room, New York City.
Should you require further information, please contact: Carol Fansler at [email protected] or (518) 486-3857
PUBLIC NOTICE
Department of State F-2015-0163 Date of Issuance – July 08, 2015
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.
In F-2015-0163, the Hudson River Park Trust, is proposing the Pier 54 and Pier 54 Pile Field, Hudson River Park Segment 5 Project in the Hudson River, Manhattan.
The Hudson River Park Trust proposes to construct a new offshore public park in the vicinity of Pier 54 and Pier 55 within the inter-pier area for use as both a general recreation and cultural event space and to remove the existing Pier 54 while abandoning the pile field. Additional information is available on the applicant’s website at: http://www.hudsonriverpark.org/vision-and-progress/planning-and-construction/meatpacking-district/pier-54-public-review.
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 07, 2015.
Comments should be addressed to: Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231 or by email at [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
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, 2015.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, Regulatory Counsel, 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:
Approvals By Rule Issued Under 18 CFR § 806.22(f):
1. Inflection Energy LLC, Pad ID: Strouse Well Pad, ABR-201505001, Hepburn Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: May 1, 2015.
2. Chesapeake Appalachia, LLC, Pad ID: Bennett NMPY-38, ABR-201009069.R1, Tuscarora Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 4, 2015.
3. Chesapeake Appalachia, LLC, Pad ID: Governale, ABR-201009082.R1, Wysox Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 4, 2015.
4. EXCO Resources (PA), LLC, Pad ID: Sterling Run Club #4, ABR-20090427.R1, Burnside Township, Centre County, Pa.; Consumptive Use of Up to 1.000 mgd; Approval Date: May 4, 2015.
5. EXCO Resources (PA), LLC, Pad ID: Sterling Run Club #5, ABR-20090428.R1, Burnside Township, Centre County, Pa.; Consumptive Use of Up to 1.000 mgd; Approval Date: May 4, 2015.
6. SWEPI LP, Pad ID: Halteman 611, ABR-20100406.R1, Delmar Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: May 4, 2015.
7. SWEPI LP, Pad ID: Wood 512, ABR-20100415.R1, Rutland Township, Tioga County, Pa.; Consumptive Use of Up to 1.000 mgd; Approval Date: May 4, 2015.
8. SWEPI LP, Pad ID: Lange 447, ABR-20100428.R1, Delmar Township, Tioga County, Pa.; Consumptive Use of Up to 1.000 mgd; Approval Date: May 4, 2015.
9. SWEPI LP, Pad ID: Clark 486, ABR-20100429.R1, Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: May 4, 2015.
10. Chesapeake Appalachia, LLC, Pad ID: Alberta, ABR-201009007.R1, Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 5, 2015.
11. Chesapeake Appalachia, LLC, Pad ID: Simpson, ABR-201007030.R1, West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 5, 2015.
12. Chesapeake Appalachia, LLC, Pad ID: Keeler Hollow, ABR-201009041.R1, Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 5, 2015.
13. Chesapeake Appalachia, LLC, Pad ID: Driscoll, ABR-201009061.R1, Overton Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 5, 2015.
14. Chesapeake Appalachia, LLC, Pad ID: Delhagen, ABR-201009066.R1, Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 5, 2015.
15. Chesapeake Appalachia, LLC, Pad ID: Rain, ABR-201009077.R1, Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 5, 2015.
16. Chesapeake Appalachia, LLC, Pad ID: Connell, ABR-201009084.R1, Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 5, 2015.
17. Chesapeake Appalachia, LLC, Pad ID: Hope, ABR-201009102.R1, Meshoppen Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 5, 2015.
18. SWEPI, LP, Pad ID: Davis 841, ABR-201505002, Chatham Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: May 8, 2015.
19. Anadarko E&P Onshore LLC, Pad ID: Larry’s Creek F&G Pad D, ABR-20100684.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: May 8, 2015.
20. Chesapeake Appalachia, LLC, Pad ID: Stoudt, ABR-201009011.R1, Overton Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 8, 2015.
21. Chesapeake Appalachia, LLC, Pad ID: Matt, ABR-201009073.R1, Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 8, 2015.
22. EOG Resources, Inc., Pad ID: HOPPAUGH 2H, ABR-20091120.R1, Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 1.999 mgd; Approval Date: May 8, 2015.
23. Chesapeake Appalachia, LLC, Pad ID: Vera, ABR-201009001.R1, Fox Township, Sullivan County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 11, 2015.
24. Chesapeake Appalachia, LLC, Pad ID: Boyanowski, ABR-201009076.R1, Meshoppen and Braintrim Townships, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 11, 2015.
25. Chesapeake Appalachia, LLC, Pad ID: Hopson, ABR-201010004.R1, Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 13, 2015.
26. EQT Production Company, Pad ID: Hurd, ABR-20090802.R1, Ferguson Township, Clearfield County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: May 13, 2015.
27. EQT Production Company, Pad ID: Whippoorwill, ABR-201102024.R1, Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: May 13, 2015.
28. XTO Energy Incorporated, Pad ID: Tome 8522H, ABR-20100556.R1, Moreland Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: May 13, 2015.
29. XTO Energy Incorporated, Pad ID: Brown 8519H, ABR-20100604.R1, Moreland Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: May 13, 2015.
30. Cabot Oil & Gas Corporation, Pad ID: WarrinerS P1, ABR-201505003, Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: May 15, 2015.
31. Cabot Oil & Gas Corporation, Pad ID: HousenickJ P1, ABR-201505004, Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: May 15, 2015.
32. Chesapeake Appalachia, LLC, Pad ID: SGL 289B, ABR-201009009.R1, West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 15, 2015.
33. Chesapeake Appalachia, LLC, Pad ID: Lemoreview Farms, ABR-201010003.R1, Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 15, 2015.
34. Chesapeake Appalachia, LLC, Pad ID: Craige, ABR-201010009.R1, Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 15, 2015.
35. Chesapeake Appalachia, LLC, Pad ID: Drake, ABR-201010066.R1, Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 15, 2015.
36. Chesapeake Appalachia, LLC, Pad ID: Mobear, ABR-201012006.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 15, 2015.
37. EQT Production Company, Pad ID: Doe, ABR-201102023.R1, Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: May 15, 2015.
38. Anadarko E&P Onshore LLC, Pad ID: COP Tr 344 Pad A, ABR-20100694.R1, Noyes Township, Clinton County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: May 22, 2015.
39. Chesapeake Appalachia, LLC, Pad ID: Williams, ABR-201009031.R1, Ulster Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 22, 2015.
40. Chesapeake Appalachia, LLC, Pad ID: Landmesser, ABR-201010019.R1, Towanda Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 22, 2015.
41. Chesapeake Appalachia, LLC, Pad ID: Gemm, ABR-201010049.R1, Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 22, 2015.
42. SWEPI, LP, Pad ID: Topf 416, ABR-20100443.R1, Delmar Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: May 22, 2015.
43. Talisman Energy USA, Inc., Pad ID: Frost 2, ABR-201505005, Orange Town, Schuyler County, N.Y.; Consumptive Use of Up to 0.080 mgd; Approval Date: May 22, 2015.
44. Talisman Energy USA, Inc., Pad ID: Calabro T1, ABR-201505006, Orange Town, Schuyler County, N.Y.; Consumptive Use of Up to 0.080 mgd; Approval Date: May 22, 2015.
45. Talisman Energy USA, Inc., Pad ID: Calabro T2, ABR-201505007, Orange Town, Schuyler County, N.Y.; Consumptive Use of Up to 0.080 mgd; Approval Date: May 22, 2015.
46. Talisman Energy USA, Inc., Pad ID: Webster T1, ABR-201505008, Orange Town, Schuyler County, N.Y.; Consumptive Use of Up to 0.080 mgd; Approval Date: May 22, 2015.
47. Talisman Energy USA, Inc., Pad ID: Drumm G2, ABR-201505009, Bradford Town, Steuben County, N.Y.; Consumptive Use of Up to 0.080 mgd; Approval Date: May 22, 2015.
48. Chesapeake Appalachia, LLC, Pad ID: Sidonio, ABR-201010025.R1, Ulster Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 22, 2015.
49. Chesapeake Appalachia, LLC, Pad ID: Folta, ABR-201010044.R1, Tuscarora Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 22, 2015.
50. Chesapeake Appalachia, LLC, Pad ID: Phillips, ABR-201010050.R1, Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 22, 2015.
51. Chesapeake Appalachia, LLC, Pad ID: Shores, ABR-201010064.R1, Sheshequin Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 22, 2015.
52. Chesapeake Appalachia, LLC, Pad ID: Juser, ABR-201010065.R1, Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 22, 2015.
53. Chesapeake Appalachia, LLC, Pad ID: Scrivener, ABR-201010005.R1, Rome Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 26, 2015.
54. Chesapeake Appalachia, LLC, Pad ID: Goll, ABR-201010016.R1, Ulster Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 26, 2015.
55. Chesapeake Appalachia, LLC, Pad ID: Grant, ABR-201010051.R1, Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: May 26, 2015.
56. Cabot Oil & Gas Corporation, Pad ID: FraserE P1, ABR-201009052.R1, Forest Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: May 29, 2015.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: June 19, 2015.
Stephanie L. Richardson
Secretary to the Commission
PUBLIC NOTICE
Susquehanna River Basin Commission
Actions Taken at June 4, 2015, Meeting
SUMMARY: As part of its regular business meeting held on June 4, 2015, in Baltimore, Maryland, the Commission took the following actions: 1) approved or tabled the applications of certain water resources projects; 2) accepted a settlement in lieu of penalty from Wyoming Valley Country Club; and 3) took additional actions, as set forth in the Supplementary Information below.
DATES: June 4, 2015.
ADDRESSES: Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, Regulatory Counsel, 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 the member from the Commonwealth of Pennsylvania as Chair of the Commission and the member from the State of Maryland as the Vice Chair of the Commission for the period of July 1, 2015, to June 30, 2016; 2) adoption of the FY2016/2017 Water Resources Program; 3) adoption of FY2016 Regulatory Program Fee Schedule, effective July 1, 2015; 4) adoption of a FY2017 budget for the period July 1, 2016, to June 30, 2017; 5) conditional transfer of Docket No. 20021014 to Augusta Water, Inc.; 6) denial of Shrewsbury Borough Council’s request to waive the requirements of 18 CFR § 806.4(a)(2)(ii) pertaining to the two Borough wells that pre-date SRBC regulations, accompanied by direction to Commission staff to consult with the Borough regarding possible alternatives; 7) a report on delegated settlements with the following project sponsors, pursuant to SRBC Resolution 2014-15: Black Bear Waters LLC, in the amount of $5,600; Pennsylvania General Energy Co., LLC, in the amount of $2,400; Muncy Borough Municipal Authority, in the amount of $5,000; Marshland Links, LLC/The Links at Hiawatha Landing, in the amount of $4,800; and Inflection Energy (PA), LLC, in the amount of $1,000; and 8) tabling of the Show Cause proceeding with Four Seasons Golf Course.
Compliance Matter:
The Commission approved a settlement in lieu of civil penalty for the following project:
1. Wyoming Valley Country Club, Hanover Township, Luzerne County, Pa. - $15,000.
Project Applications Approved:
The Commission approved the following project applications:
1. Project Sponsor and Facility: Anadarko E&P Onshore LLC (Pine Creek), McHenry Township, Lycoming County, Pa. Renewal of surface water withdrawal of up to 1.500 mgd (peak day) (Docket No. 20110601).
2. Project Sponsor and Facility: Carrizo (Marcellus), LLC (Meshoppen Creek), Washington Township, Wyoming County, Pa. Renewal of surface water withdrawal of up to 2.160 mgd (peak day) (Docket No. 20110603).
3. Project Sponsor and Facility: Carrizo (Marcellus), LLC (Unnamed Tributary to Middle Branch Wyalusing Creek), Forest Lake Township, Susquehanna County, Pa. Renewal of surface water withdrawal of up to 0.648 mgd (peak day) (Docket No. 20110605).
4. Project Sponsor and Facility: Constitution Pipeline Company, LLC (Charlotte Creek), Town of Davenport, Delaware County, N.Y. Surface water withdrawal of up to1.000 mgd (peak day).
5. Project Sponsor and Facility: Constitution Pipeline Company, LLC (Ouleout Creek), Town of Sidney, Delaware County, N.Y. Surface water withdrawal of up to 1.750 mgd (peak day).
6. Project Sponsor and Facility: Constitution Pipeline Company, LLC (Starrucca Creek), Harmony Township, Susquehanna County, Pa. Surface water withdrawal of up to 2.052 mgd (peak day).
7. Project Sponsor and Facility: Furman Foods, Inc., Point Township, Northumberland County, Pa. Modification to add a source to the consumptive water use approval (no increase requested in current consumptive water use quantity) (Docket No. 20130608).
8. Project Sponsor and Facility: Furman Foods, Inc., Point Township, Northumberland County, Pa. Groundwater withdrawal of up to 0.504 mgd (30-day average) from Well 10.
9. Project Sponsor and Facility: Hydro Recovery, LP, Blossburg Borough, Tioga County, Pa. Renewal of groundwater withdrawal of up to 0.216 mgd (30-day average) from Well HR-1 (Docket No. 20110612).
10. Project Sponsor and Facility: Hydro Recovery, LP, Blossburg Borough, Tioga County, Pa. Renewal of consumptive water use of up to 0.316 mgd (peak day) (Docket No. 20110612).
11. Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Driftwood Branch Sinnemahoning Creek), Emporium Borough, Cameron County, Pa. Renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20110614).
12. Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Lycoming Creek), Lewis Township, Lycoming County, Pa. Renewal of surface water withdrawal of up to 1.250 mgd (peak day) (Docket No. 20110616).
13. Project Sponsor and Facility: Millersville University of Pennsylvania, Millersville Borough, Lancaster County, Pa. Consumptive water use of up to 0.080 mgd (peak day).
14. Project Sponsor and Facility: Millersville University of Pennsylvania, Millersville Borough, Lancaster County, Pa. Groundwater withdrawal of up to 0.175 mgd (30-day average) from Well 1.
15. Project Sponsor and Facility: Nature's Way Purewater Systems, Inc., Dupont Borough, Luzerne County, Pa. Modification to increase consumptive water use by an additional 0.092 mgd (peak day), for a total of up to 0.349 mgd (peak day) (Docket No. 20110618).
16. Project Sponsor: Pennsylvania Department of Environmental Protection – South-central Regional Office, City of Harrisburg, Dauphin County, Pa. Facility Location: Leacock Township, Lancaster County, Pa. Groundwater withdrawal of up to 0.324 mgd (30-day average) from Stoltzfus Well.
17. Project Sponsor: Pennsylvania Department of Environmental Protection – South-central Regional Office, City of Harrisburg, Dauphin County, Pa. Facility Location: Leacock Township, Lancaster County, Pa. Groundwater withdrawal of up to 0.324 mgd (30-day average) from Township Well.
Project Applications Tabled:
The Commission tabled action on the following project applications:
1. Project Sponsor and Facility: Chetremon Golf Course, LLC, Burnside Township, Clearfield County, Pa. Application for consumptive water use of up to 0.200 mgd (peak day).
2. Project Sponsor and Facility: Chetremon Golf Course, LLC (Irrigation Storage Pond), Burnside Township, Clearfield County, Pa. Application for surface water withdrawal of up to 0.200 mgd (peak day).
3. Project Sponsor and Facility: Chief Oil & Gas LLC (Loyalsock Creek), Forksville Borough, Sullivan County, Pa. Application for surface water withdrawal of up to 2.000 mgd (peak day).
4. Project Sponsor and Facility: Keister Miller Investments, LLC (West Branch Susquehanna River), Mahaffey Borough, Clearfield County, Pa. Application for surface water withdrawal of up to 2.000 mgd (peak day).
5. Project Sponsor and Facility: Shrewsbury Borough, York County, Pa. Application for renewal and modification to increase groundwater withdrawal by an additional 0.024 mgd (30-day average), for a total of up to 0.089 mgd (30-day average) from the Blouse Well (Docket No. 19820103).
6. Project Sponsor and Facility: Shrewsbury Borough, York County, Pa. Application for renewal of groundwater withdrawal of up to 0.099 mgd (30-day average) from the Smith Well (Docket No. 19811203).
7. Project Sponsor and Facility: Talisman Energy USA Inc. (Wappasening Creek), Windham Township, Bradford County, Pa. Application for renewal of surface water withdrawal of up to 1.000 mgd (peak day) (Docket No. 20110621).
8. Project Sponsor: UGI Development Company. Project Facility: Hunlock Creek Energy Center, Hunlock Township, Luzerne County, Pa. Modification to increase consumptive water use by an additional 1.526 mgd (peak day), for a total of up to 2.396 mgd (peak day) (Docket No. 20090916).
AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: June 23, 2015.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Department of Taxation and Finance Tax Law Section 1111 Annual Adjustment Calculation on the Base Retail Price on Cigarettes
Pursuant to the provisions of section 1111(j)(2) of the Tax Law, the Commissioner of Taxation and Finance is required to give public notice of the base retail price adjustment calculation and the resulting base retail price of cigarettes for purposes of establishing the prepaid sales tax on cigarettes imposed by section 1103 of the Tax Law. Section 1111(j) of the Tax Law provides that the base retail price of cigarettes shall be adjusted each year by a factor based upon the manufacturers’ list price for a carton of standard brand cigarettes. The base retail price adjustment factor for the period September 1, 2015, through August 31, 2016, is 1.006. The base retail price adjustment calculation results in a base retail price of cigarettes effective September 1, 2015, as follows:
Package of twenty (20) cigarettes:$10.158 x 1.006 = $10.219
For each additional five (5) cigarettes:$ 2.537 x 1.006 = $ 2.552
The base retail price is adjusted annually, to take effect the first day of September.
For further information, including rates for previous periods, contact: Ann V. Fiorello, Taxpayer Guidance Division, Department of Taxation & Finance, W.A. Harriman Campus, Albany, NY 12227, (518) 530-4157
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. 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 Tollsen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2015-0191 Matter of Jeffrey Scott, Cuzins Real Estate, PO Box 3792, Albany, NY 12203 for a variance concerning fire safety issues including the Multiple Residence Law requirement prohibiting combustible wainscoting and the requirement for the installation of a cellar ceiling in a multiple dwelling.
Involved is the routine inspection of an existing building. The building contains a R-2 (multiple dwelling) occupancy is three stories in height of Type IIIB (ordinary) construction having a cumulative gross floor of 3,500 square feet. The building is located at 2264 Old 6th Ave, City of Troy, Rensselaer County, New York.
2015-0217 Matter of B. Sukhram, 24 Robinson St., Schenectady, NY for a variance concerning fire safety issues including the Multiple Residence Law requirement prohibiting combustible wainscoting, the requirement for the installation of a cellar ceiling, the requirement for a rated door at stairs leading to the cellar, the requirement for artificial light in public halls and the requirement for cleanliness in the basement of a multiple dwelling.
Involved is the routine inspection of an existing building. The building contains a R-2 (multiple dwelling) occupancy is three stories in height of Type IIIB (ordinary) construction having a cumulative gross floor of 4,300 square feet. The building is located at 860 Eastern Ave, City of Schenectady, Schenectady County, New York.
2015-0238 Matter of Edwin C. Anker IV, AIA, Principal, CS Arch, Architects. 40 Beaver St., Albany, NY for a variance concerning fire safety issues including the maximum building area allowed for a school.
Involved is the construction of a 4,600 sf/level addition to an existing elementary school that already exceeds the allowable building area allowed by the NYS Uniform Fire & Building Code. The building contains a E/B (educational/business) occupancy is two stories in height, of Type IIB (non-combustible) construction. The building is commonly known as the Gardner Dickenson Elementary School, located at 25 East Street, City of Troy, Rensselaer County, New York.
2015-0241 Matter of Mario Vigliotta, P.O. Box 505, Mastic Beach, NY 11951, for a variance concerning required ceiling height.
Involved are alterations to an existing one-family dwelling, one story in height, approximately 2,160 square feet in area and of type VB construction, located at, 351 Carnation Drive, Shirley, Town of Brookhaven, Suffolk County, New York.
2015-0242 Matter of Frank Notaro, P.O. Box 93, Mattituck, NY 11952, for a variance concerning a required automatic fire sprinkler system for a three story, one family dwelling.
Involved are additions and alterations to an existing one family dwelling, two stories in height, approximately 2,473 square feet in area and of type VB construction, located at, 125 Hill Top Path, Southold, Town of Southold, Suffolk County, New York.
2015-0280 Matter of Veniamin Osiashvili, 1083 Seawane Drive, Hewlett, NY 11557 for an appeal and or variances concerning safety requirements, including sprinkler installation.
Involved is an existing dwelling, located at 1083 Seawane Drive, Incorporated Village of Hewlett Harbor, Nassau County, New York.
2015-0315 Matter of Mark Calisi – Eagle Properties, LLC, 1330 Rt. 58, Riverhead NY 11901, for a variance concerning a required automatic fire sprinkler system for a storage facility with a fire area greater than 12,000 square feet and high rack storage.
Involved is the construction of a new storage facility, one story in height, approximately 15,000 square feet in area and of type VB construction, located at, 1330 Rt. 58, Riverhead, Town of Riverhead, Suffolk County, New York.
2015-0326 Matter of MARKET27EAST, LLC, THOMAS B CREATH, 101 COLUMBIA STREET, SUITE 100, CORNING, NY 14830, for a variance concerning safety requirements, including the installation of a LULA elevator in a building located at 27 East Market Street, City of Corning, County of Steuben, State of New York.
2015-0328 Matter of HAPPINESS WITH JESUS MINISTRIES, RUSSELL PURVIS, 35 LATHROP ROAD, LOWMAN, NY 14861, for a variance concerning safety requirements, including accessibility requirements in a building located at 35 Lathrop Road, Town of Baldwinsville, County of Chemung, State of New York.
2015-0333 Matter of Hermann Place Investments. LLC 6101 Carnegie Blvd., Suite #180, Charlotte, NC 28209 for a variance concerning building code requirement, including building area.
Involved is a new storage building, Located at 10 Hermann Place, City of Yonkers, County of Westchester, State of New York.
End of Document