7/27/16 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/27/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVIII, ISSUE 30
July 27, 2016
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
Town of Amherst Office of Refuse Control Request For Proposals to Provide Refuse Collection and Disposal and Recyclable Materials Collection and Processing and Separate Yard Waste Collection
Notice to Proposers
Notice is hereby given that sealed proposals are sought and requested for the Town of Amherst, Garbage and Refuse District #1, 5583 Main Street, and the Village of Williamsville, herein referred to as the “Town” for Solid Waste Services according to the specifications of a contract for refuse hauling and disposal and recyclables pickup and processing from curbside collection sites within the Town & Village limits. Also, the separate pickup of yard waste between April 1st and November 30th annually for both Municipalities. Sealed proposals must be received by the Purchasing Department of the Town of Amherst, on August 29th, 2016, no later than 2:00 P.M. EST, at their office in the Municipal Building, 5583 Main Street, Williamsville, New York 14221.
In accordance with New York State General Municipal Law 120-w, it is the intention of the Town to enter into negotiations for an agreement with the contractor(s) whose proposal (s), in the judgment of the Town of Amherst & Village of Williamsville, best serves the Town’s needs, considering net costs, technical feasibility and reliability, resources, financial condition, risk allocation, and experience in similar operations. A five-year service period is being sought, with the potential for extension of the contract (s) for an additional five year period upon mutual consent. Contractors must identify sufficient equipment and facilities to collect and haul approximately 35,000 tons of solid waste and/or process approximately 12,000 tons of recyclables from approximately 37,000 units. This includes the Village of Williamsville which has approximately 2,200 residences. The Town reserves the right to reject all proposals.
The Request for Proposals may be obtained at the Town of Amherst Purchasing Department Office, 5583 Main Street, Williamsville, New York, 14221, Monday through Friday between the hours of 8:00 A.M. and 4:00 P.M. from July 28th 2016 to August 29th, 2016.
The Town urges that all likely proposers forward their contact information to the Town, in order to receive updates, addendums, and comment replies regarding this DRFP. The RFP will require a deposit of a certified check, payable to the order of the Town of Amherst, for a sum equal of three hundred thousand dollars ($300,000), or a bond with sufficient sureties in a penal sum equal to three hundred thousand dollars ($300,000), with the condition that if the proposal is accepted, the successful bidder will enter into a contract for the terms of the agreement, and that he/she will execute an agreement with the Town within fifteen (15) days from the date of acceptance of the proposal, as specified in the proposal’s conditions. All deposits, except that of the successful bidder will be returned.
Upon acceptance of this proposal, if the successful proposer fails to enter into a contract pursuant to the requirements of the Town, or fails to give further security prescribed in this notice, within the time limit therein, then the check deposited as aforesaid and the monies standing to the credit of the same, shall be forfeited to the Town of Amherst as liquidated damages or the payment of the bond enforced for the benefit of the Town and the Village of Williamsville.
The proposal shall be made upon the form provided therefore and all blank spaces in the form shall be fully filled. Signatures shall be in longhand and the completed form shall be without interlineation, alteration or erasure.
No oral, telegraphic or telephonic proposals or modifications will be considered.
Should the Proposer find discrepancies or omissions from the specifications, documents or drawings, or should he/she be in doubt as to their meaning, he/she should at once notify in writing Patrick G. Lucey, Jr., Town of Amherst Superintendent of Highways, who will send written instructions to all Proposers as an addendum. The Town Board of the Town reserves the right to reject any and all proposers and to advertise anew, or to award a contract for part or portion thereof as in its judgment it shall deem it to be in the best interest of the Town to do so.
Sealed proposals must be in the hands of Karen Halton, Purchasing Department, Municipal Building, 5583 Main Street, Williamsville, New York 14221, no later than 2:00 P.M. EST on Monday August 29th, 2016. Sealed proposals must be submitted in sealed envelopes. The envelope is to be plainly marked on the outside.
“SEALED PROPOSAL FOR MUNICIPAL SOLID WASTE SERVICES FOR THE TOWN OF AMHERST & VILLAGE OF WILLIAMSVILLE”
All proposals must be accompanied by descriptive literature covering the requirements set forth in the proposals and made part thereof.
BY ORDER OF: Patrick Lucey, Jr.
Superintendent of Highways Town of Amherst
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 and long term care related to temporary rate adjustments to providers that are undergoing closure, merger, consolidation, acquisition or restructuring themselves or other health care providers. These payments are authorized by current State statutory and regulatory provisions. The following provides clarification to provisions previously noticed on May 4, 2016.
The temporary rate adjustments have been reviewed and approved, with aggregate payment amounts totaling up to 9,056,000 for the periods June 1, 2016 through July 31, 2019.
ProviderTypeYR 1YR 2YR 3Total
Kaleida Health-Buffalo General Medical CenterHospital$2,617,302$2,663,572$2,719,126 $8,000,000
Good Shepherd NHNursing Home935,000130,000 - 1,065,000
$3,552,302$2,793,572$2,719,126$9,065,000
The estimated net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for State Fiscal Year 16/17 through 18/19 by provider category, is as follows: institutional $8,000,000, and long term care $1,065,000.
The public is invited to review and comment on this proposed State Plan Amendment (SPA). Copies 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 1460, 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 revise provisions of Comprehensive diagnostic and treatment centers Indigent Care program. The following changes are proposed:
Effective on or after July 28, 2016, and for each State Fiscal Year thereafter, the State proposes to provide additional payments of up to $151,500,000 annually to Medicaid safety net Federally Qualified Health Centers (FQHCs) and non-FQHC clinics to sustain access to services. Eligible facilities must meet the following criteria: deliver comprehensive range of health care or mental health services; provide at least 5% of their annual visits/services to uninsured individuals; and have a process in place to collect payment from third party payers. The proposed distribution methodology will qualify facilities into tiers on their percentage of uninsured visits. An Add-on amount will be established for each tier and each facility's proportion of Medicaid services will then be used to arrive at a final safety net payment. Payment made to each facility may be added to rates of payment or made as lump sum.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2016/2017 is $151,500,000.
The public is invited to review and comment on this proposed State Plan Amendment (SPA). Copies 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, 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 1460, Albany, NY 12210, e-mail: [email protected]
PUBLIC NOTICE
Office for People With Developmental Disabilities
Announcement for Public Comment on the OPWDD 1915(c) HCBS Waiver Amendment
The NYS Office for People With Developmental Disabilities (OPWDD) hereby gives notice in order to obtain public comment on the OPWDD Comprehensive Home and Community-Based Services (1915-c HCBS) Waiver application for amendment to the Centers for Medicare and Medicaid Services (CMS). The Waiver amendment will be effective upon CMS approval and will span through September 30, 2019. This waiver agreement will fund Home and Community-Based Services for over 80,000 people with intellectual and developmental disabilities. The OPWDD Comprehensive HCBS Waiver is a program of supports and services that enables adults and children with intellectual and developmental disabilities to live in the community as an alternative to Intermediate Care Facility (ICF) services. This Waiver has been in operation since 1991.
The Waiver amendment application includes changes and additions described below.
• The Waiver Amendment will include a transition plan for Conflict Free Case Management (CFCM) to comply with the Federal rule for Home and Community Based Services (HCBS) settings and person centered planning. The most recent CMS approval of the OPWDD Comprehensive Waiver was contingent upon the State submitting an amendment by October 1, 2016 that included a CFCM Transition Plan. The transition plan will describe a multi-year process for OPWDD to engage with stakeholders and develop a case management system that assures the independence of case management services.
• There will also be several technical changes to the Waiver to align Waiver service definitions with those service descriptions included in Community First Choice Option (CFCO). CFCO is a new Medicaid State Plan option which expands the access and availability of services for individuals in need of long-term care so that they can remain safely in or return to the community. CFCO is an array of individual-controlled, attendant-based services that promote independence, community inclusion, and self-direction. These Waiver changes include the separation of Assistive Technology into two new categories: Assistive Technology and Vehicle Modifications. Certain service limits in the OPWDD Comprehensive Waiver will also change to comport with the approved CFCO benefit.
• Changes are made in the Waiver to reflect the implementation of the Nurse Practice Act and the related updates to medication management and administrative safeguards.
• A multi-year phase-in to a new Respite fee methodology is included in the Amendment. The methodology is informed by recent surveys of provider service costs and work with stakeholder groups.
• Other technical changes are made to the rate setting portion of the Amendment to address changes that were proposed in an earlier submission to CMS, but could not be acted upon at that time. These changes implement residential funding for individuals with high needs and also make other minor changes to better align the Waiver agreement with current NYS Regulations.
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 31, 2016 to People First Waiver Unit, at the following email and/or mailing address: [email protected]; OR OPWDD People First Waiver Unit, Office for People With Developmental Disabilities, Attn: Division of Person Centered Supports and Services, 44 Holland Ave., 4th Fl., Albany, NY 12229. The review period allows for interested parties to access the Waiver Application in both an electronic and non-electronic format.
Additional information, including the Waiver Renewal Application is available at http://www.opwdd.ny.gov/opwdd_services_supports/people_first_waiver/HCBS_waiver_services. A hard copy of the HCBS Renewal application can be review at the local Developmental Disabilities Regional Offices at the following addresses:
Finger Lakes DDRO, 620 Westfall Rd. Suite 108, Rochester, NY 14620
Western NY DDRO, 1200 East and West Road, West Seneca 14224
Central NY DDRO, Eligibility Department, 187 Northern Concourse, North Syracuse, NY 13212
Broome DDRO, 229-231 State Street. 2nd floor, Binghamton, N.Y. 13901
Sunmount DDRO, 2445 State Rt. 30, Tupper Lake, NY 12986
Capital District DDRO, 500 Balltown Rd., Schenectady, NY 12304
Hudson Valley DDRO, 9 Wilbur Road, Thiells, NY 10984
Taconic DDRO, 38 Firemens Way, Poughkeepsie, NY 12603
Metro NY/Bronx DDRO, 2400 Halsey Street, Bronx, NY 10461
Metro NY/Manhattan DDRO, 25 Beaver St., 4th Floor, New York, NY 10004
Brooklyn DDRO, 888 Fountain Ave., Bldg. 1, 2nd floor, Brooklyn, NY 11208
Staten Island DDRO, Building 12, Suite A, 1150 Forest Hill Road, Staten Island, NY 10314
Bernard Fineson DDRO, 80-45 Winchester Blvd, Queens Village, NY 11427
Long Island DDRO, 415-A Oser Avenue, Hauppauge, NY 11788
PUBLIC NOTICE
Department of State F-2016-0302 Date of Issuance – July 27, 2016
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-2016-0302, Hudson National Golf Club, is proposing construction of a golf driving range and teaching facility on an existing golf course within the Town of Croton, Westchester County. The project will require tree removal and grading, as well as filling of 0.17 acres of federal wetlands, to complete the new range. The small wetland is fed by the outflow of water from the detention basin of the golf course property approved and installed in the 1990’s as well as the seepage of shallow lateral flow from under the golf course and the adjacent areas to the east. Proposed wetland mitigation includes the expansion of an existing wetland in the same watershed elsewhere on the site by 0.37 acres. The stated purposed of the proposed action is for golf course improvement. The new driving range, designed at 335 yards, will allow for two-way practice, which is necessary given the number of club members.
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., 20 days from the date of publication of this notice, or, August 16, 2016.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, 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 Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
WHEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Rossana Rosado, Acting Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
NY REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP REVOCATION OF REGISTRATION
DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIPS
A
AARRIS ARCHITECTS, LLP (06)
ARCARA & BORCZYNSKI, LLP (96)
ARKIN KAPLAN RICE LLP (96)
B
BECKER ROSS, LLP (01)
BECKMAN, LIEBERMAN & BARANDES, LLP (01)
BURNER, SMITH & ASSOCIATES, LLP (06)
C
CLARK, CUYLER & MEDEROS, LLP (06)
COLONNA & URSO, LLP (01)
D
DAVID BERLOWITZ LLP (06)
F
FAKLER, ELIASON & PORCELLI, A.I.A. ARCHITECTS & ASSOCIATES, (01)
FISHMAN & MALLON, LLP (11)
FOSTER, VANDENBURGH & RIYAZ, LLP (01)
FRIDMAN SAKS LLP (06)
FROST & MILLER, LLP (11)
G
GELDER & COMPANY, LLP (11)
GRAE, GRECO & SCOTTO LLP (11)
GUREVICH & ASSSOCIATES, LLP (96)
H
HESLOP & KALBA, LLP (11)
HOFFMAN-GRAYSON ARCHITECTS LLP (96)
J
JB & ASSOCIATES, L.L.P. (11)
K
KING, ADANG, ARPEY, STRICKLAND & THOMPSON, LLP (11)
L
LASKY & DOUGLASS, LLP (06)
LAW OFFICES OF ANDREW FRIEDMAN LLP (06)
LEOPOLD, LLP (11)
LINFORD & COMPANY LLP (11)
M
MAGNOZZI & KYE, LLP (06)
MARSH ZILLER LLP (11)
MCCARY & HUFF, LLP (96)
MCDONOUGH LAW, LLP (11)
MIRACLE MANAGEMENT COMPANY, LLP (96)
N
NEUROSURGICAL ASSOCIATES OF CENTRAL NEW YORK, LLP (96)
O
O'CONNOR DAVIES MUNNS & DOBBINS, LLP (96)
P
PARK & PARK, LLP (11)
PASSKOFF & HANNICK, LLP (01)
PEARTREE & PEARTREE LLP (96)
PERL & PEREZ LLP (11)
PETCALLVETNYC LLP (11)
PKF FINANCIAL SERVICES, LLP (11)
PLANETARY ONE (OPEN NETWORK ECOLOGY) L.L.P. (11)
POPPE & BHOURASKAR, LLP (96)
R
RATTET PASTERNAK, LLP (06)
RICHMOND RADIOLOGY ASSOCIATES, LLP (01)
ROMULUS LAW GROUP, LLP (11)
ROSEMAN & ROSEMAN, LLP (96)
S
SCOTT & MCEVILLEY, LLP (11)
SHEARER & ESSNER, LLP (96)
SHERRIE GLASSER PHYSICAL THERAPY-JOHN DOUGLAS PHYSICAL THERA (01)
SILVERSTEIN & STERN, LLP (06)
SILVESTRO, MOSIELLO & LETTERA LLP (11)
SOLEIL, ONUA & ASSOCIATES, LLP (11)
STEPHENS & STEPHENS, LLP (01)
STEWART OCCHIPINTI, LLP (96)
SULLIVAN & GALLESHAW, LLP (06)
T
THE KITSON AND KITSON LAW FIRM LLP (01)
TIMINS & LAMAGNA, LLP (11)
TOBACK & REISS LLP (01)
Z
ZASKORSKI AND NOTARO ARCHITECTS, AIA, LLP (01)
9
9X30 DESIGN, ARCHITECTURE L.L.P. (11)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
F
FIONDELLA, MILONE & LASARACINA LLP (11) (CT)
G
GALLEROS KOH LIMITED LIABILITY PARTNERSHIP (11) (NJ)
J
JEKIELEK & JANIS, L.L.P. (11) (PA)
M
MARGOLIS & TISMAN LLP (06) (CA)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-seventh day of July in the year two thousand sixteen.
ROSSANA ROSADO
Secretary of State
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, 2016.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General 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. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 293 Pad I, ABR-201111014.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.5000 mgd; Approval Date: May 2, 2016.
2. Range Resources-Appalachia, LLC, Pad ID: Null, Eugene Unit #2H - #7H Drilling Pad, ABR-201104011.R1, Lewis Township, Lycoming County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: May 2, 2016.
3. Seneca Resources Corporation, Pad ID: Gamble Pad C Alt, ABR-201605001, Gamble Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 2, 2016.
4. SWEPI, LP, Pad ID: Butler 853, ABR-201103037.R1, Middlebury Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 2, 2016.
5. Chesapeake Appalachia, LLC, Pad ID: Donovan, ABR-201110016.R1, Ulster Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 2, 2016.
6. Chesapeake Appalachia, LLC, Pad ID: Gardner, ABR-201110020.R1, Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 2, 2016.
7. Chesapeake Appalachia, LLC, Pad ID: Laurel, ABR-201110004.R1, Overton Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 2, 2016.
8. Anadarko E&P Onshore, LLC, Pad ID: Lycoming H&FC Pad E, ABR-201105013.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 5, 2016.
9. Anadarko E&P Onshore, LLC, Pad ID: Larrys Creek F&G Pad H, ABR-201106019.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 5, 2016.
10. Anadarko E&P Onshore, LLC, Pad ID: H. Lyle Landon Pad A, ABR-201106020.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 5, 2016.
11. Anadarko E&P Onshore, LLC, Pad ID: COP Tract 728 Pad B, ABR-201106027.R1, Watson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 5, 2016.
12. Range Resources-Appalachia, LLC, Pad ID: Gulf USA #63H Drilling Pad, ABR-201103043.R1, Snow Shoe Township, Centre County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: May 5, 2016.
13. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 293 Pad G, ABR-201109005.R1, McHenry Township, Lycoming County, Pa.; Consumptive Use of Up to 3.5000 mgd; Approval Date: May 5, 2016.
14. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 293 Pad H, ABR-201111013.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.5000 mgd; Approval Date: May 5, 2016.
15. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 729 Pad B, ABR-201111015.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.5000 mgd; Approval Date: May 5, 2016.
16. Cabot Oil & Gas Corporation, Pad ID: VandermarkR P1, ABR-201107029.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.5750 mgd; Approval Date: May 11, 2016.
17. Chief Oil & Gas LLC, Pad ID: Elliott B Drilling Pad #1, ABR-201109030.R1, Monroe Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: May 11, 2016.
18. SWEPI, LP, Pad ID: M L Mitchell Trust 554, ABR-201103017.R1, Middlebury Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 11, 2016.
19. SWEPI, LP, Pad ID: Salevsky 335, ABR-201103046.R1, Charleston Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 11, 2016.
20. Cabot Oil & Gas Corporation, Pad ID: GreenwoodR P2, ABR-201605002, Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.2500 mgd; Approval Date: May 13, 2016.
21. Chief Oil & Gas LLC, Pad ID: Kerr B Drilling Pad #1, ABR-201109031.R1, Lathrop Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: May 13, 2016.
22. EOG Resources, Inc., Pad ID: PHC Pad DD, ABR-201103025.R1, Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: May 13, 2016.
23. EOG Resources, Inc., Pad ID: PHC Pad CC, ABR-201103027.R1, Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: May 13, 2016.
24. EOG Resources, Inc., Pad ID: PHC Pad BB, ABR-201103028.R1, Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: May 13, 2016.
25. EOG Resources, Inc., Pad ID: COP Pad S, ABR-201103029.R1, Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: May 13, 2016.
26. EOG Resources, Inc., Pad ID: HOUSER 1H Pad, ABR-201107018.R1, Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: May 13, 2016.
27. EOG Resources, Inc., Pad ID: CRANE Pad, ABR-201107023.R1, Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: May 13, 2016.
28. SWN Production Company, LLC, Pad ID: Price Pad, ABR-201104017.R1, Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: May 17, 2016.
29. SWN Production Company, LLC, Pad ID: Lyncott Corp Pad, ABR-201107044.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: May 17, 2016.
30. SWN Production Company, LLC, Pad ID: Bark’em Squirrel Pad, ABR-201107045.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: May 17, 2016.
31. SWN Production Company, LLC, Pad ID: Cramer Pad, ABR-201108007.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: May 17, 2016.
32. SWN Production Company, LLC, Pad ID: Roman Pad, ABR-201108020.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: May 17, 2016.
33. SWN Production Company, LLC, Pad ID: Folger Pad, ABR-201108022.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: May 17, 2016.
34. SWN Production Company, LLC, Pad ID: Grizzanti Pad, ABR-201108023.R1, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: May 17, 2016.
35. Talisman Energy USA Inc, Pad ID: 05 253 Senn W, ABR-201106001.R1, Windham Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: May 17, 2016.
36. Chesapeake Appalachia, LLC, Pad ID: Alkan, ABR-201110021.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 25, 2016.
37. Chesapeake Appalachia, LLC, Pad ID: Bodolus, ABR-201111028.R1, Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: May 25, 2016.
38. Chief Oil & Gas LLC, Pad ID: Kuziak Drilling Pad #1, ABR-201107028.R1, Fox Township, Sullivan County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: May 25, 2016.
39. Chief Oil & Gas LLC, Pad ID: Savage Drilling Pad #1, ABR-201108018.R1, Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: May 25, 2016.
40. Chief Oil & Gas LLC, Pad ID: Yonkin Drilling Pad #1, ABR-201109020.R1, Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: May 25, 2016.
41. SWEPI, LP, Pad ID: Root #1, ABR-201605003, Jackson Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 25, 2016.
42. SWEPI, LP, Pad ID: Hector 2, ABR-201605004, Hector Township, Potter County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 25, 2016.
43. Seneca Resources Corporation, Pad ID: DCNR 007 Pad G, ABR-201605005, Shippen Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: May 25, 2016.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: July 6, 2016
Stephanie L. Richardson
Secretary to the Commission
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 Tollisen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2016-0163 Matter of Anthony Sinapi, 3 Boys Hot Bagels Inc., 222 E. Main Street. Mt. Kisco, NY 10549 for a variance concerning building and plumbing requirements, including but not limited to handicapped accessibility and plumbing fixture count.
Involved are alterations and change of occupancy to a portion of an existing building, located at 222 East Main Street, Village of Mt. Kisco, County of Westchester, State of New York.
2016-0240 Matter of Skidmore Owings and Merrill, LLP, c/o Kevin Peters, 24th Floor, 14 Wall Street, New York, NY 10005 for a variance concerning building and fire safety requirements, including but not limited to sprinklering, smoke control and exiting.
Involved are alterations and change of occupancy to an existing building know as Moynihan Station, located at 421 8th Ave, New York, County of New York, State of New York.
2016-0242 Matter of Leo Ostreicher, 1937 Stiles Road, Penn Yan, NY 14527 for an appeal of a Code Official decision concerning safety requirements, including replacement of septic system in a building, located at 1937 Stiles Road, Town of Mile, County of Yates, State of New York.
End of Document