4/22/15 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/22/15 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVII, ISSUE 16
April 22, 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
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 inpatient, long term care, and non-institutional services and prescription drugs to comply with recently proposed statutory provisions. The following provides clarification to provisions previously noticed on March 25, 2015, unless otherwise indicated, and notification of new significant changes.
All Services
Permanently Eliminate Trend Factors Clarification (Part D/29-a)
• As previously noticed March 27, 2013, clarifies, effective on and after January 1, 2015, no greater than zero trend factors attributable to the 2015 and 2016 calendar year pursuant to the provisions of Public Health Law § 2807-c(10)(c) to rates of payment for hospital inpatient and outpatient services, inpatient and adult day health care outpatient services provided by residential health care facilities pursuant to Article 28 of the Public Health Law, except for residential health care facilities or units of such facilities providing services primarily to children under 21 year of age, certified home health agencies, AIDS home care programs, and for personal care services pursuant to section 365-a of the Social Services Law, including personal care services provided in those local social services districts, including New York City, whose rates of payment for services is established by such social services districts pursuant to a rate-setting exemption granted by the Department, and assisted living program services.
The annual decrease in gross Medicaid expenditures for state fiscal year 2015/16 is ($436.4) million.
VAP Award Criteria Considerations (Part B/51)
• Effective on or after April 1, 2015, the Commissioner of Health shall consider criteria for vital access provider (VAP) applications submitted to the Department that includes, but is not limited to:
- The applicant’s financial condition as evidenced by operating margins, negative fund balance or negative equity position;
- The extent to which the applicant fulfills or will fulfill an unmet health care need for acute inpatient, outpatient primary or residential health care services in a community;
- The extent to which the application will involve savings to the Medicaid program;
- The quality of the application as evidenced by such application’s long term solutions for such applicant to achieve sustainable health care services, improving the quality of patient care, and/or transforming the delivery of health care services to meet community needs;
- The extent to which such applicant is geographically isolated in relation to other providers; or
- The extent to which such applicant provides services to an underserved area in relation to other providers.
Institutional Services
IP Cost Containment - Appropriately Allocate Capital Costs Clarification (Part D/2)
• Clarifies, budgeted capital inpatient costs of a general hospital applicable to the rate year shall be decreased to reflect the percentage amount by which the budgeted costs for capital related inpatient costs of the hospital for the base year two years prior to the rate year exceeded actual costs, will continue effective April 1, 2015 through March 31, 2017.
IP Cost Containment – Continuation of.25 Trend Reduction Clarification (Part D/6)
• Clarifies, the reimbursable operating cost component for general hospital inpatient rates will be established with the 2006 final trend factor equal to the final Consumer Price Index (CPI) for all urban consumers less 0.25% and extends current provisions for services on and after April 1, 2015 through March 31, 2017.
The estimated annual net decrease in gross Medicaid expenditures attributable to these cost containment initiatives contained in the budget for state fiscal year 2015/2016 is $114.5 million.
Hospital VAP Applications for Financially Distressed (Additional Article VII)
• Effective for the periods of April 1, 2015 through March 31, 2016, the Commissioner of Health may award a temporary adjustment to the non-capital component of rates, or make temporary lump-sum medical assistance payments to eligible general hospitals in severe financial distress to enable such facilities to maintain operations and vital services while such facilities establish long term solutions to achieve sustainable health services. Eligible general hospitals shall include: a public general hospital operated by a county or municipality, but shall exclude any such hospital operated by a public benefit corporation; a federally designated critical access hospital; a federally designated sole community hospital; or a general hospital that is a safety net hospital.
- A safety net hospital shall be defined as having at least 30% of its inpatient discharges made up of Medicaid eligible individuals, uninsured individuals or Medicaid dually-eligible individuals; or
- Such hospital must serve at least 30% of the residents of a county or a multi-county area who are Medicaid eligible individuals, uninsured individuals or Medicaid dually-eligible individuals.
- Eligible applicants must demonstrate that without such award, they will be in severe financial distress through March 31, 2016. Evidence of such distress will be by:
• Certification that such applicant has less than 15 days cash and equivalents;
• Such applicant has no assets that can be monetized other than those vital to operations; and
• Such applicant has exhausted all efforts to obtain resources from corporate parents and affiliated entities to sustain operations.
- For those applicants meeting such criteria, awards shall be made upon application to the Department of Health. Such awards shall include a multi-year transformation plan that is aligned with the Delivery System Reform Incentive Program (DSRIP) program goals and objectives which must be approved by the Department and demonstrate a path towards long term sustainability and improved patient care.
- Initial award payments to eligible applicant may be based solely on the aforementioned criteria; however, the Department may suspend or repeal an award if the eligible applicant fails to submit a multi-year transformation plan that is acceptable to the Department by no later than September 30, 2015.
- Applicants also must detail the extent to which the affected community has been engaged or consulted on potential projects within the application, as well as any outreach to stakeholder and health plans.
- Applications shall be reviewed by the Department to determine an applicant’s eligibility; each applicant’s projected financial status; each applicant’s proposed use of funds to maintain critical services needed by the community; and the anticipated impact of the loss of such services.
- The Department, after review of all applications and determination of the aggregate amount of requested funds, shall make awards to eligible applicants; provided, however, that such awards may be in an amount lower than such requested funding, on a per applicant or aggregate basis.
- Awards issued may not be used for: capital expenditures, including, but not limited to construction, renovation and acquisition of capital equipment, including major medical equipment; consultant fees; retirement of long term debt; or bankruptcy-related costs.
- Payments made to awardees shall be made on a monthly basis. Such payments will be based on the applicant’s actual monthly financial performance during such period and the reasonable cash amount necessary to sustain operations for the following month. The applicant’s monthly financial and activity reports, which shall include, but not be limited to: actual revenue and expenses for the prior month, projected cash need for current month, and projected need for the following month.
Long Term Care Services
LTC Cost Containment – Eliminate 96/97 Trend Factor Clarification (Part D/5)
• Clarifies, rates of payment for RHCFs shall not reflect trend factor projections or adjustments for the period April 1, 1996 through March 31, 1997 and continues the provision effective on and after April 1, 2015 through March 31, 2017.
LTC Cost Containment – Continuation of.25 Trend Reduction Clarification (Part D/6)
• Clarifies, the reimbursable operating cost component for RHCFs rates will be established with the final 2006 trend factor equal to the final Consumer Price Index (CPI) for all urban consumers less 0.25% and extends current provisions to services on and after April 1, 2015 through March 31, 2017.
LTC Cost Containment – NH Medicare Maximization Clarification (Part D/7-9)
• Clarifies, long-term care Medicare maximization initiatives will continue effective April 1, 2015 through March 31, 2017.
The estimated annual net decrease in gross Medicaid expenditures attributable to these cost containment initiatives contained in the budget for state fiscal year 2015/2016 is $117 million.
NH Cash Assessment Extension Clarification (Part D/3)
• Clarifies, the total reimbursable state assessment on each residential health care facility’s gross receipts received from all patient care services and other operating income on a cash basis for inpatient or health-related services, including adult day service, but excluding gross receipts attributable to payments received pursuant to Title XVIII of the federal Social Security Act (Medicare), at six percent will be effective for periods April 1, 2015 through March 31, 2017. The extent to which a facility is reimbursed for the additional cost of the assessment is dependent upon Medicaid volume of services.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2015/2016 is $420 million.
Spousal Support Clarification (Part B/33)
• The initiative previously noticed regarding medical assistance being furnished to applicants in cases where, although such applicant has a responsible relative with sufficient income and resources to provide medical assistance, the income and resources of the responsible relative are not available to such applicant because of the absence of such relative and the refusal or failure of such absent relative to provide the necessary care and assistance was eliminated from the budget for state fiscal year 2015/2016.
Young Adult (Part B/47)
• Effective on or after April 1, 2015, the Commissioner of Health shall establish up to three young adult special populations demonstration programs to provide cost effective, necessary services and enhanced quality of care for targeted populations. Eligible individuals included in the programs shall have severe and chronic medical or health problems or multiple disabling conditions which may be combined with developmental disabilities. Such programs shall provide more appropriate settings and services for these individuals, help prevent out of state placements and allow repatriation back to their home communities. Eligible operators of such programs must have demonstrated expertise in caring for the targeted population and have a record of providing quality care.
- Funds for such programs may include, but not be limited to start up funds, capital investments and enhanced rates.
- Of the demonstrations at least one program shall be designed to serve persons ages 21-35 who are aging out of pediatric acute care hospitals or nursing homes; and at least one program shall be designed to serve persons 21-35 who have a developmental disability in addition to their severe and chronic medical or health problems and who are aging out of pediatric acute care hospitals, pediatric nursing homes or children’s residential homes operated under the New York State Office for Persons With Developmental Disabilities.
- The Department of Health shall be responsible for monitoring the quality, appropriateness, and effectiveness of such programs.
The estimated annual net increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal years 2015/2016 and 2016/2017 is $2M for each state fiscal year.
Refinancing/Shared Savings (Part B/52)
• Effective on or after April 1, 2015, for facilities with operating certificates granted on or after March 10, 1975, real property costs shall be based on historical costs to the owner of the facility, provided payment for real property costs shall not be in excess of the actual debt service, including principal and interest, and payment with respect to owners’ equity.
- Owners’ equity shall be calculated without regard to any surplus created by revaluation of assets and shall not include amounts resulting from mortgage amortization where the payment has been provided by real property cost reimbursement.
- Further provided, the Commissioner of Health may modify such payments for real property cases for purposes of effectuating a shared savings program where facilities share a minimum of 50% of savings, for those facilities that elect to refinance their mortgage loans.
There is no additional estimated annual change to gross Medicaid expenditures attributable to this initiative for state fiscal year 2015/206.
ATB 1% Give Back
• Clarifies, while alternative methods of cost containment continue, as partial restoration of the two per cent annual uniform reduction of Medicaid payments which was noticed on March 26, 2014, across the board rate increases of one half the value of monies collected under such cost containment measures will be made.
Non-institutional Services
Non-institutional Cost Containment – Continuation of.25 Trend Reduction Clarification (Part D/6)
• Clarifies, the reimbursable operating cost component for general hospital outpatient rates and adult day health care services provided by RHCFs rates will be established with the final 2006 trend factor equal to the final consumer price index (CPI) for all urban consumers less 0.25% and extends current provisions to services on and after April 1, 2015 through March 31, 2017.
Non-institutional Cost Containment – CHHA A&G Cap Clarification (Part D/11-12)
• Clarifies, for certified home health agency administrative and general cost reimbursement limits, current provisions will be extended for the periods on and after April 1, 2015 through March 31, 2017.
Non-institutional Cost Containment – Home Care Medicare Max Clarification (Part D/10)
• Clarifies, home health care Medicare maximization initiatives will continue effective April 1, 2015 through March 31, 2017.
The estimated annual net decrease in gross Medicaid expenditures attributable to these cost containment initiatives contained in the budget for state fiscal year 2015/2016 is $17.8 million.
Apply Cost-Sharing Limits for Medicare Part C Cross-Over Services Clarification (Part B/32)
• The initiative previously noticed to apply cost sharing limits for Medicare Part C cross over services was eliminated from the budget for state fiscal year 2015/2016.
CHHA Episodic Payment Extender (Part D/22)
• Continues, effective on and after April 1, 2015 through March 31, 2019, payments by government agencies for services provided by certified home health agencies, except for such services provided to children under 18 and other discreet groups, shall be based on episodic payments. A statewide base price, for such payments, shall be established for each 60-day episode of patient care and adjusted by a regional wage index factor and an individual patient case mix index. Such episodic payments may be further adjusted for low utilization cases and to reflect a percentage limitation of the cost for high-utilization cases that exceed outlier thresholds of such payments.
There is no additional estimated annual change to gross Medicaid expenditures attributable to this initiative for state fiscal year 2015/2016.
Annual Supplemental Assistance Payment for Emergency Medicaid Transportation (Part B/53)
Effective on and after April 1, 2015, provides a supplemental medical assistance payment to providers of emergency medical transportation not to exceed $6 million in state fiscal year 2015/2016.
Apply Cost-Sharing Limits for Medicare Part B Cross-Over Services Clarification (Part B/31)
• Clarifies the initiative related to cost-sharing limits will be applied to Medicare Part B cross-over services will now be effective July 1, 2015.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2015/2016 is $49.7 million.
Prescription Drugs
AWP Discount for Brand Name Drugs & Dispensing Fee Adjustment Clarification (Part B/2-3)
• The initiative for the Average Wholesale Price (AWP) for sole or multiple source brand name drugs and the dispensing fee for such was eliminated from the budget for state fiscal year 2015/2016.
340B Drugs Clarification (Part B/7)
• The initiative previously noticed related to claims for payment of outpatient prescription drugs submitted to a managed care provider by a covered entity pursuant to section 340B of the federal public health service act (42 USCA § 256b) was eliminated from the budget for state fiscal year 2015/2016.
The public is invited to review and comment on this proposed State Plan Amendment. Copies of which will be available for public review on the Department of Health’s website at http://www.health.ny.gov/regulations/state_plans/status.
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, Bureau of Federal Relations & Provider Assessments, 99 Washington Ave. – One Commerce Plaza, Suite 1460, Albany, NY 12210, or e-mail: [email protected]
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109(a) and 409(a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
ABRAMTSEV, CHRISTINA T EST OF MOUNT KISCO NY
ACKERMAN, CARL W ESTATE OF LAKE HAVASU CITY AZ
ADAMS, ROBYN L SPARTANBURG SC
ADCOCK, BEULAH M ESTATE OF PHOENIX NY
ADLER, GORDON ELIZABETH CO
AIELLO, VERA UTICA NY
ALIX, EVELYN NEW ROCHELLE NY
ALLEN, LEO M ESTATE OF PLATTSBURGH NY
ALONZO, MARIE ESTATE OF BROOKLYN NY
ALSTON, DARNEATHER S AMHERST NY
AMIN, PIERRE STATEN ISLAND NY
ANDRYSCAK, EDITH G ESTATE OF HORSEHEADS NY
ANNUNZIATA, ANTHONY J BROOKLYN NY
ANZALONE, ANTHONY P SCHENECTADY NY
APPEL, LEONA M ESTATE OF SYRACUSE NY
ARGENTO, GENEVIEVE ESTATE OF DALLAS PA
ARMSTRONG, MICAELA D LAND O LAKES FL
ATWELL, DOLORES ESTATE OF BROOKLYN NY
AUFIERO, JANET ROCKVILLE CENTRE NY
AUGE, LUELLA ESTATE OF SHERMAN NY
AURICH CROLEY, VICKI MONTICELLO OH
AVERY, JAMES FAIRPORT NY
BAKER, MARCIA L ESTATE OF HOLMES NY
BARKER, RENA M ESTATE OF ST PETERSBURG FL
BARNES, JOHN ALEX ROCHESTER NY
BARONE, CLARA S ESTATE OF ROCHESTER NY
BAROODY, ANNABELLE ESTATE OF MANCHESTER NY
BAUDER, GAIL ALPHARETTA GA
BAUER, LORRAINE ESTATE OF LAS VEGAS NV
BEATTY, MARGARET P ESTATE OF BLUE POINT NY
BECK, LESLIE A ESTATE OF JAMESTOWN NY
BEERS, KATHERINE L ESTATE OF OSWEGO NY
BEIRNE, RITA ESTATE OF SEAFORD DE
BELASCO, URSULA JAMAICA NY
BELL, GRETCHEN RIDGEWOOD NJ
BENNETT, AGATHA ESTATE OF W YANDANCH NY
BENWARE, BEATRICE L ESTATE OF BLOOMINGDALE NY
BERBERICH, JOHN J ESTATE OF MASTIC BEACH NY
BERKOWITZ, BEAU J GLENS FALLS NY
BERNALDO, KATHLEEN R HAWTHORNE NJ
BERRIOS, EVELYN CAYEY PR
BERRIOS, NORMA CAYEY PR
BILLERA, JOHN E KEY WEST FL
BLUMENSTETTER, HELEN ESTATE OF WEST HEMSTEAD NY
BOLEN 3RD, RALPH T FARMINGTON HILLS MI
BOMYEA, FRANK ESTATE OF SARANAC LAKE NY
BONOMO, MICHAEL G ESTATE OF ORMOND BEACH FL
BOTH, ERNST E ESTATE OF EDEN NY
BOWKER, MICHELLE WALTON NY
BOZICK, CYNTHIA L ESTATE OF POUGHKEEPSIE NY
BRASS, MARY H ESTATE OF ENGLEWOOD CO
BROMAN, JULIETTE S ESTATE OF ISLIP NY
BROWN, FANNYE W ESTATE OF SOUTHFIELD MI
BROWN, JOAN ESTATE OF EAST SYRACUSE NY
BRYNES JR, CHRISTOPHER WEST BABYLON FL
BRYNES, EAMONN ISLIP TERRACE NY
BURNS, KENNETH A ESTATE OF HOOSICK FALLS NY
BUTTON JR, RICHARD L CORDES LAKES AZ
BUTTON, GLORIA BINGHAMTON NY
CARPENTER, SEAN M PITTSBURGH PA
CHEVALIER, LEO R ESTATE OF COHOES NY
CHILLIS, ARIYANNA ALBANY NY
CHRISTEN, HELEN I ESTATE OF BUFFALO NY
CHRONIN, BERYL ESTATE OF WESTPORT CT
CLEARY, REGINA ESTATE OF HICKSVILLE NY
CLINE, GRACE N ESTATE OF BALLSTON SPA NY
COCCARO, DOROTHY D ESTATE OF SOUTHBURY CT
COLEMAN JR, CLARENCE ALBANY NY
COLEMAN, CHARLOTTE L ESTATE OF CONYER GA
COLLIER, MARIE ESTATE OF SAUGERTIES NY
COMO, SUSAN STATEN ISLAND NY
CONKLIN, ISABELLE ESTATE OF DANBURY CT
COOKE, LOUISE ROTHSCHILD WI
CORBO, FRANCIS T ESTATE OF MORRISTOWN NJ
COREY, ALTHEA BEACON NY
CORUM, GRETCHEN W ESTATE OF WEST UNION TX
COTTER, CHARLES B ESTATE OF AJO AZ
CRAIG, ELIZABETH ESTATE OF PALM BEACH GARDENS FL
CRANE, ROBERT SAUQUOIT NY
CUIFFO, MARIE ESTATE OF LAKE GROVE NY
CZAPRANSKI, JOHN DRYDEN NY
DALLAS, THEODORA ESTATE OF LOS ANGELES CA
DAMIANO, MARGARET ESTATE OF YONKERS NY
DAUCH, CATHERINE G ESTATE OF MONGAUP VALLEY NY
DE FRANCESCHI, GERDA M EST OF SUDBURY MA
DE VOE, CLINTON ESTATE OF MAMARONECK NY
DEBELACK, DOROTEA T ALBANY NY
DEPALMA, JAMES T ESTATE OF MASSAPEQUA NY
DESJARDINS, MARIE CARMELLE SILVER SPRING MD
DESMARIAIS, MARY HELEN CANADA..
DEWEY, MARY T ESTATE OF EAST AMHERST NY
DI GIOVANNI, JANET SELDEN NY
DIBARI, JOHN SLINGERLANDS NY
DILORENZO, RENEE WAKE FOREST NC
DOBBS, ARTA CHESHIRE CT
DOMMER, GERTRUDE ESTATE OF CHEEKTOWAGA NY
DONAHUE, RITA ESTATE OF KINGS PARK OK
DONLEY, ZEZAT ALBANY NY
DOYLE, HELEN ESTATE OF HARRISONBURG VA
DRESSLER, CHRISTOPHER WANTAGH NY
DUPREZ, CHARLES A ESTATE OF MEDFORD NY
EATON, MARYANNE B ESTATE OF CHAPPAQUA NY
ECTOR, CATHERINE ESTATE OF BUFFALO NY
ERCOLINO, ANTHONY BROOKLYN NY
ESFORD, JEAN ESTATE OF LOCKPORT NY
EVANS, FRANCES M ESTATE OF GLENFIELD NY
EVANS, GERTRUDE P ESTATE OF WESTON FL
FARUCCI, MARY ESTATE OF STAMFORD NY
FASCIGLIONE, ANNE M ESTATE OF LYNBROOK NY
FEENEY, ELIZABETH C ESTATE OF APTOS CA
FESSENDEN, ELIZABETH T EST OF HORSEHEADS NY
FIGUEROA, CARMEN I ESTATE OF STATEN ISLAND NY
FINKEL, BETTY ESTATE OF NEW YORK NY
FISCHER, SKY PAIA HI
FISHER, MADALYN I ESTATE OF COOPERSTOWN NY
FLOOD, ELLEN HOUSTON TX
FLOOD, JAMES NEW YORK NY
FLOOD, LUARETTA NEW YORK CO
FLOOD, NANCY INGLEWOOD CO
FLUKER, DENISE M CENTEREACH NY
FOSTER, DAWN G PALMYRA VA
FOSTER, HARRY B COCKEYSVILLE MD
FOX, DENISE HADDONFIELD NJ
FRANK, CAROLINE HUNTINGTON NY
FRANKS, LEONA M ESTATE OF ENDICOTT NY
FREDERICK, FRANCES D ESTATE OF FAIRPORT NY
FREEMAN, HELEN MARGARET EST OF VALLEY COTTAGE NY
FUCHS, DEBORA ALBANY OR
FUCHS, RICHARD PORTLAND OR
FULLER, DANIKA SPRING VALLEY NY
GAINES, EMILY ESTATE OF NEWARK NJ
GAISER, BRYAN SCARSDALE NY
GAISER, GREGORY MIAMI SPRINGS FL
GAISER, KEITH WHITE PLAINS NY
GALLAGHER, GLORIA C ESTATE OF ALBERTSON NY
GALLAGHER, VEVA M ESTATE OF PIFFORD NY
GALLAMORE, MARY E ESTATE OF SARATOGA SPRINGS NY
GALLO, ROBERT F ESTATE OF FLORAL PARK NY
GARCIA, REINARDO ROCHESTER NY
GARGAN, JOHN J ESTATE OF KINGS PARK NY
GASIEWICZ, JACLYN LAS VEGAS NV
GASIEWICZ, MARK HAMBURG NY
GASIEWICZ, PAUL LAS VEGAS AZ
GILZENE, ARTHUR C ESTATE OF WHITE PLAINS NY
GILZENE, HILDA WHITE PLAINS NY
GIVENS, SYLVIA ROCHESTER NY
GLASSMAN, MARILYN ESTATE OF STATEN ISLAND NY
GLAUS, ERNEST VARYSBURY NY
GLEASON, SUSIE C ESTATE OF JACKSON NJ
GLINSKY, DONNA BRONX NY
GLINSKY, JAY YONKERS NY
GLOGAN, FLORENCE ESTATE OF ANEOLA NY
GORALCZYK, CARL MICHAEL BONIFAY FL
GOWING, SUSAN EL LAGO TX
GRACE, MARY K CHARLOTTE NC
GRANDCHAMPS, ROSEMARIE WARNER ROBINS GA
GRANT, SYLVIA BRONX NY
GRAY, ANNA E ESTATE OF CORNWALL NY
GRAY, LAURA SANTA MONICA CA
GREAVES, ANITA I ESTATE OF ALTADENA CA
GREEN, SAMMIE LEE, JR CARONA CA
GREENBERGER, EDWARD R ESTATE OF KERHONKSON NY
GREENE, EDITH WELCH ESTATE OF ALBANY..
GREENE, JOSEPH R SARATOGA SPRINGS NY
GREENE, MICHAEL T FUQUAY VARINA NC
GREENWALD, ESTHER L ESTATE OF SEATTLE WA
GREGORIO, LORRAINE W ISLIP NY
GRIFFITHS, ELIZABETH B EST OF ALDEN NY
GROSS, AISHA BAYSIDE NY
GUPTILL, MATTHEW YORBA LINDA CA
HAAF, DOROTHY ESTATE OF DEPEW NY
HAMON, KELLY MARIE BARON BUFFALO NY
HANSEN, ELIZABETH A MEDFORD NY
HARRISON, ELIZABETH A NEW YORK NY
HARTLE, JOSEPH F HAIKU HI
HAVENS, MARY P ESTATE OF VIRGINIA BEACH VA
HAYES, CATHERINE BROOKLYN NY
HAYES, EARLEEN ESTATE OF BALDWINSVILLE NY
HAYES, RUSSELL W CLIFTON PARK NY
HEALY, SUSAN M BINGHAMTON NY
HEIMER, AUBREY BROOKLYN NY
HEINES, THEODORE ESTATE OF CANADA..
HEINES, THEODORE W ESTATE OF CANADA..
HELLERMAN, JOHN D AFTON VA
HENDERSON, ROSE A ESTATE OF ONEIDA NY
HENDRY, HELEN L ESTATE OF ALBANY NY
HEPPNER, RUTH A ESTATE OF FAIRFAX VA
HERNON, PATRICIA M PALM BAY FL
HEWITT SR, JOSEPH F ESTATE OF WEST HAVERSTRAW NY
HEWITT SR, JOSEPH F ESTATE OF WEST HAVERSTRAW NY
HINES, JETTIE CHARLOTTE NC
HIRSCH, EMMY F ESTATE OF ELMIRA NY
HOLDER, THOMAS ESTATE OF POMONA NY
HOLDER, THOMAS ESTATE OF POMONA NY
HOLIFIELD, SANDRA ROCKVILLE CENTRE NY
HOLLEY, MARY E ESTATE OF HEMPSTEAD NY
HOLUBOWICZ, MARILYN JEANNE ZEBULON NC
HOROWITZ, IRVING BROOKLYN NY
HOULIHAN, LUCILLE A ESTATE OF SOUTHBURY CT
HOWLEY, MAFALDA D ESTATE OF GOODYEAR NY
HUBER, CHARLOTTE ESTATE OF MOUNT SINAI NY
HUMES, LILLIE M ESTATE OF LOS ANGELES CA
HUNTER, JAMES E ESTATE OF BUFFALO NY
HUTCHINSON, JOSEPH ESTATE OF CARY NC
HYLAND, ELIZABETH LONG VALLEY NJ
IRWIN, ROBERT N ESTATE OF BLUFFTON SC
JACKMAN, KENDALL BROOKLYN NY
JACKMAN, MARIE JAMIACA NY
JAMES, CLARIBEL ESTATE OF SCIO NY
JAMES, HANNAH F ESTATE OF CABIN JOHN MD
JENSEN, CHRISTOPHER E EDEN NY
JIMENEZ, BEYONCEE C BRENTWOOD NY
JIMINEZ, BRANDON J BRENTWOOD NY
JOHNSON, EVA MAE CHESAPEAKE VA
KALLOUDIS, ANGELICA E ESTATE OF HEMPSTEAD NY
KASLER, DOLORES ESTATE OF ELMA NY
KATTELL, BETH E ESTATE OF AFTON NY
KAVANAUGH, MARY C ESTATE OF WEST SENECA NY
KELLOGG, AGNES ESTATE OF ZEPHYRHILLS FL
KELLY, GERALDINE ESTATE OF WARWICK NY
KENNEDY, BETTY CAMBRIDGE MD
KIELMA, MARIE CHEEKTOWAGA NY
KLINE, JOHN ESTATE OF DAYTONA BEACH FL
KORNEGAY, LAVADA ALBANY..
KOVACH, KATHRYN C ESTATE OF TOMKINS COVE NY
KUDLACK, KELLI SELKIRK NY
KUFLIK, DAVID MORRIS ISSAQUAH WA
KURCZAK, ANASTAZIA ESTATE OF EAST MEADOW NY
KUSTER, GERARD LYNBROOK SC
LAFICA, JUDITH FAIRPORT NY
LAKSO, BRUCE E HAMBURG NY
LANG, JOHN P PORT WASHINGTON NY
LAPIERRE, RICHARD BURNT HILLS NY
LAPP, DANIEL ESTATE OF WEST SENECA NY
LASKO, ROBERT J DUNEDIN FL
LEE, WINFORT R NORTH CHESTERFIELD VA
LEFKOWITCH, SANDRA ESTATE OF NUTLEY NJ
LENT, KAREN PALM COAST FL
LEVINE, BERNARD H ESTATE OF STONY BROOK NY
LEWIS, CHARLES J SKANEATELES NY
LEWIS, DAVID G HOMER AK
LEWIS, MARGARET G ESTATE OF ALBANY NY
LEWIS, R MICHAEL WOODBRIDGE VA
LEWIS, THOMAS E AUBURN NY
LICATA, CHRISTOPHER BALTIMORE MD
LIDDLE, VIRGINIA SCHENECTADY NY
LOMBARDI, FRANK MANALAPAN NJ
LOPCHINSKY, BESS ESTATE OF LA CANANDA CA
LOVE, YOLANDA ROCHESTER NY
LUNSFORD, LENORA ESTATE OF BUFFALO NY
LUPPINO, PHYLLIS ESTATE OF WEST NEWTON MA
MACLANE, DONALD N ESTATE OF FALLS RIVER NY
MADDEN, LEE W ESTATE OF DAVENPORT NY
MAIORANA, RONALD ESTATE OF BABYLON NY
MAJETTE, YVONNE D POUGHKEEPSIE NY
MANCK, WILLIAM CHARLES EST OF OZONE PARK NY
MANVILLE, HELEN ESTATE OF ALBANY NY
MARABLE, LAVONDOE K DENVER CO
MARCONE, FRANK R ESTATE OF HUGO FL
MARINO, VITA ESTATE OF SARASOTA FL
MARIOLES, TERESA MARIE WILLIAMSVILLE NY
MARK, ANIA ESTATE OF HUTTO TX
MARKEY, AUSTIN A WARRENSBURG NY
MARSHALL, OLGA W ESTATE OF MORRISONVILLE NY
MARTIN, DANIEL E BUFFALO NY
MATTHEWS, FLORENCE M ESTATE OF YORK SC
MATTISON, ROLAND DURANGO CO
MATTISON, TRACY MASSENA NY
MAYES, KEVIN ATLANTA GA
MAYES, MARK ATLANTA GA
MC CLARKING, ARDIE NEW YORK NY
MC CRICKERT, ANNE MARIE EST OF HUNTINGTON NY
MC NAMARA, MICHAEL E ESTATE OF WILLIAMSVILLE NY
MCCLOAT, HOPE A MATTYDALE NY
MCDERMOTT, RUTHADEL ESTATE OF PHEONIX AZ
MCGUIRE III, JAMES C NESCONSET NY
MCKANE, WARREN L ESTATE OF LEVITTOWN NY
MCMILLEN, MARK VOORHEESVILLE NY
MCMILLEN, PETER J WYANTSKILL NY
MCNIFF, ROBERT CHARLES VALLEY STREAM NY
MEADOWS, DENISE LILBURN GA
MEHRTENS, SHARON MILLSTADT IL
MEJIA, VALENTINO ALBANY..
MESSINA, CAMILLE ESTATE OF DIX HILLS NY
MIDDLETON, JOANNE OVIEDO FL
MILLER, DORIS D ESTATE OF MASHUA NH
MINER, FLORENCE ESTATE OF MORRESVILLE NC
MINETTA, MARIA ESTATE OF PRINCETON NJ
MIRENDA, BETTY ESTATE OF GREENVALE NY
MISHANEC, DELEMEAR M ESTATE OF ORCHARD PARK NY
MITCHELL, MARY A ESTATE OF GEORGETOWN NY
MONACO, CHRISTOPHER LINDENHURST NY
MONACO, DARRYL BAYSHORE NY
MONACO, FRANCES WEST BABYLON NY
MONACO, MICHAEL OAKDALE NY
MONACO, TERESA LINDENHURST NY
MONAHAN, THOMAS FREEPORT NY
MORANO, ELAINE CREAM RIDGE NJ
MORREALE, MARIANGELA ESTATE OF EAST ROCHESTER NY
MOSER, PATRICIA SPEISS LOUISVILLE NY
MOSES, DOUGLAS W AURORA CO
MOSES, JAMES B SOMMERVILLE MA
MOSHER, GLADYS V ESTATE OF HORNELL NY
MOYD LEE, THERESA KINGSTREE NY
MOYD, DWYER MYRTLE BEACH SC
MUNK, ELEANOR R ESTATE OF BAINBRIDGE NY
MURRAY, WALTER M ESTATE OF ARDSELY NY
MURTHA, JEROME J ESTATE OF GREENWICH CT
NEPHEW, KELLY D GOWANDA NY
NEWALIS, EDWARD L ESTATE OF SPEONK NY
NICHOLS, MARILYN A ESTATE OF SHARON SPRINGS NY
NOAH, EMIL J PARKLAND GA
O HEARN, JAMES I ESTATE OF LAKE OSWEGO OR
O'DELL, VEVA L ESTATE OF HELENA OH
O'RIORDAN, GERALDINE ESTATE OF BARRE VT
OAK, JOSEPH S BUFFALO NY
OBARSKI, CATHERINE INGLEWOOD CO
OHMANN, MARY B ESTATE OF RALEIGH NC
OLDEN, KATHRYN M ESTATE OF CANASTOTA NY
OPPELT, ELSIE ESTATE OF PORT JERVIS NY
ORILIO, DOUGLAS UTICA NY
ORLANDO, ANTHONY ESTATE OF FRANKLIN SQUARE NY
OSTER, CHARLES F SOUTH SALEM CT
OSTER, KURT A STERLING CT
OSTERBERY JR, FREDERICK EST OF PORT ST LUCIE FL
PARKER, JUSTIN H ATHOL NY
PASHLEY, ELIZABETH J ESTATE OF WILMINGTON DE
PAVELOCK, JOHN ESTATE OF BEACON NY
PEARSON, SHAUN HAMPTON VA
PENHARLOW, KEVIN JARRETTSVILLE MD
PEPER, EDWARD ESTATE OF SCOTTSDALE AZ
PERRODIN, JOSEPHINE ESTATE OF EAST PATCHOGUE NY
PFEIFFER, BARBARA E ESTATE OF WYNANTISKILL NY
PICHE, JEFFREY D SHADY SIDE MD
PIRETTI, ESTHER ESTATE OF TORRINGTON CT
PITTS, RUTH J MECHANICVILLE NY
PIUSIENSKI, CAMILLE WILLIAMSVILLE NY
PIUSIENSKI, DAVID EAST GREENBUSH NY
PIZZO, MARIANNA K ESTATE OF HUDSON FL
PIZZOLO, SALVATORE A ESTATE OF BRONX NY
PLAYER, JAMES W ROCHESTER NY
PLAZA-PIERCE, JANINE ALBANY..
PODLOSKI, PETER BEACON NY
POTENZA, NICHOLAS PRINCETON JUNCTION NJ
PRATT, BEVERLY A ESTATE OF MILTON FL
QUICK, LINDA PERRY NY
QUINONES, FRANCES ESTATE OF LEHIGH ACRES FL
RAINBOW, THELMA A. ESTATE OF TRUXTON NY
RAINEY, JOAN F ESTATE OF TROY NY
RAPACKI, ELEANOR WEEHAWKEN NJ
RECH, TERRY W ROCHESTER NY
RENNER, IDA ESTATE OF HUNINGTON STATION NY
RETMANSKI, ANN T ESTATE OF SYOSSET NY
REYNOLDS, MICHAEL E SELDEN NY
RICHARDSON, GARY LEE FORT WORTH TX
RIETH, BETTY W ESTATE OF GOSHEN KY
ROBERTS JR, ERNEST ESTATE OF PAWLET VT
ROBERTSON, LAWRENCE C ESTATE OF JENSEN BEACH FL
RODRIGUEZ JR, PAUL PALM COAST FL
ROLLINS, AMELIA ESTATE OF BRONX NY
ROSE, WILLIAM K ESTATE OF LAKE PLACID NY
ROSS III, JOHN A BRODSHEADSVILLE PA
ROSS, STEPHANIE A ORANGE NH
ROTH, ALLISON D CHAPEL HILL NC
ROTH, SYDNEY H CAHPEL HILL NC
ROWE, CHRISTOPHER SCHENECTADY NY
RUSNAK, ROBERT M ESTATE OF STATEN ISLAND NY
RYAN, JAMES CANANDAIGUA NY
RYDER, NELLIE ESTATE OF GARNERVILLE NY
SALMERI, ALMEDA C ESTATE OF MILLS RIVER NC
SANO, THOMAS D ESTATE OF HUDSON FL
SCHAUERMAN, MARIE ESTATE OF ALBANY NY
SCHIAPPA, ARLENE V ESTATE OF ENDICOTT NY
SCHOPPMAN, DOLORES BRANDON FL
SCOTT, WILLIAM MIDDLETON NY
SECKEL, PATRICIA A SOUTHBURY CT
SEIFERT, EMMA ESTATE OF TAMPA FL
SEREGHY, MARIA ESTATE OF MCLEAN VA
SHAW, ANN L AUBURN NY
SHAW, ARIANA HAUPPAUGE NY
SHEARER, KATHRYN WOLCOTT NY
SHEPPARD, DIVA NEWARK NJ
SHILEN, LUCY ESTATE OF BROOKLYN NY
SILER, NELLIE M ESTATE OF CANDOR NC
SIMON, ANNA E ESTATE OF ALBANY CT
SLACK, MARY E WILTON MANOR FL
SLACK, MICHAEL ONEONTA NY
SLACK, RICHARD WATERTOWN CT
SLACK, ROBERT SUSQUEHANNA PA
SLOCUM, RAMONA G ESTATE OF GEORGETOWN NY
SMALL, WARREN BROOKLYN NY
SMITH, DENISE H CARY NC
SMITH, JEANETTE L ESTATE OF STUART FL
SMITH, KENYETTA B BROOKLYN NY
SMITH, KIRMET SCHENECTADY NY
SMITH, MARY L ESTATE OF FLORAL PARK NY
SMITH, MERRELL C ESTATE OF ORHCARD PARK NY
SMOLON, LOIS ESTATE OF CORTLANDTMANOR NY
SNAPP, JAMES BURNT HILLS NY
SOLOMITO, MARY A OVIEDO FL
SPARKS, NANCY J ESTATE OF BINGHAMTON NY
SPOSITO, FRANK LOCKPORT NY
STATHIS, IRENE M ESTATE OF QUEENSBURY NY
STEVENSON, JAMES ESTATE OF HEBRON MD
SURICO, SHARON ESTATE OF KISSIMMEE FL
SWEET, ANDREW R ROUND LAKE NY
SWIFT, MARY STATEN ISLAND NY
SYLVIA, ALLEN L YORKTOWN VA
TAKACS, LILLIAN ESTATE OF DARIEN CT
TERZO, JODY CHARLESTON SC
THATCHER, HARRIET E ESTATE OF ELMIRA TX
THOMAS, DONN C NORTH MIAMI FL
THOMAS, SHEILA K BAY SHORE NY
TOOHEY, JOHN FRANCIS FEURA BUSH NY
TOZZOLI, WILLIAM A LAWRENCEVILLE NJ
TRIPP, JOANNE K FARMINGDALE NY
TRUST, JOSEPH G BEGLEY REGO PARK LA
TURCOTTE, MARGARET JEAN ST PETERSBURG FL
TURRIGIANO, STEVE RIDGE NY
VALASON, JOHN V ESTATE OF GLENMONT NY
VANBUSKIRK, DAVID W FORESTVILLE NY
VILK, ROBERT M NEWARK CA
VOGELMANN, SABINA ORANGEVALE AZ
WAGNER, KATHLEEN M ESTATE OF LAS VEGAS ID
WAGNER, LUKAS E POUGHKEEPSIE NY
WAINWRIGHT, MARY CLARE SYRACUSE NY
WALRATH, WINIFRED ESTATE OF MANCHESTER NH
WALT, MARION C ESTATE OF DEERFIELD BEACH FL
WALTERS, DOROTHY M ESTATE OF FAYETTVILLE NY
WALTERS, LOUISE E ESTATE OF CORTLAND OH
WARD, RICHARD C ESTATE OF IRVING TX
WEINERT, BERTRAM A ESTATE OF FRANCE..
WEINERT, BERTRAM ESTATE OF FRANCE..
WELLS, RUTH ESTATE OF ROCKVILLE MD
WHITE, ANN DENVER CO
WHITE, JANET E BENSON NC
WILLIAMS II, ROBERT BRONX NY
WILLIAMS, AMOS UTICA NY
WILLIAMS, KEVIN COLUMBIA SC
WILLIAMS, LENORA NORTH LAUDERDALE FL
WILLIAMS, ROB ALBANY..
WIND, ALEX TEANECK NJ
WIND, CHRISTOPHER TEANECK NJ
WINDSOR, GEORGE ESTATE OF CHEEKTOWAGA NY
WINGENFELD, MARIE MIDDLETOWN NJ
WINT, MARGARET E ESTATE OF BRENTWOOD NY
WOOD, FRANCES A ESTATE OF NORTH TONAWANDA NY
WOODS, EDNA ESTATE OF PILOT MOUNTAIN NC
WORTHINGTON, VICTORIA TRUO MA
WRIGHT, CAROLYN ESTATE OF FREDONIA NY
YOUNG, DERICK V BUFFALO NY
ZIEGLER, JENNIFER S LONG BEACH NY
ZIELENSKI 3RD, WALTER J SPARTA NJ
ZIOLKO, MICHAEL ESTATE OF CJEELTPWAGA NY
ZULETA, OFFIR OSSINGING NY
ZULLER, CAROL J ESTATE OF FAIRPORT NY
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, Cesar A. Perales, 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:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
ALFIERI, FROHMAN & PRIMOFF, LLP (94)
ALUSSI INTERNACIONAL LLP (09)
B
BERGER & KRAMER, LLP (94)
BINDER AND BINDER LIMITED LIABILITY PARTNERSHIP (94)
BLACK & DAITER, LLP (99)
BOYLAN CODE LLP (94)
C
CHAFFIN LUHANA LLP (09)
COLLINS AND MAXWELL, LLP (99)
COMMACK ANIMAL HOSPITAL, L.L.P. (99)
CUMBY & WEEMS LLP (04)
D
DRUCKMAN AND HILL, LLP (94)
F
FALCO & ASSOCIATES, L.L.P. (09)
FISHMAN & NEIL, LLP (99)
FLAHERTY SALMIN LLP (94)
FOX & LEFKOWITZ, LLP (99)
G
GRACIN & MARLOW, LLP (09)
GUADAGNO & EDIP LLP (99)
H
HENDERSON AND BODWELL, L.L.P. (94)
HERITAGE MEDICAL GROUP LLP (94)
HERTZ HERSON LLP (94)
J
JOSEF B. COHEN & CO., LLP (04)
L
LAUB & DELANEY, LLP (04)
LESLIE E. ROBERTSON ASSOCIATES, R.L.L.P. (94)
LIBMAN & FUTERMAN CPAS, L.L.P. (09)
LOVETT & GOULD, LLP (04)
LYNCH ROWIN LLP (99)
M
MASTAKOURIS & LONGO LLP (04)
MAURO LILLING NAPARTY LLP (99)
MCDONALD COINTOT CROUSE LLP (94)
MCDONOUGH AND MCDONOUGH L.L.P. (09)
MEAD, HECHT, CONKLIN & GALLAGHER, LLP (99)
MLGW, LLP (09)
MONSOUR, WINN, KURLAND, & WARNER, LLP (94)
MONTGOMERY MALLETT, LLP (09)
N
NOVACK BURNBAUM CRYSTAL LLP (99)
O
OPAL MASSAGE AND ALLIED THERAPIES, LLP (09)
P
PROFESSIONAL HEALTH CARE SERVICES LLP (09)
R
REMINGTON, GIFFORD, WILLIAMS & COLICCHIO, LLP (94)
RESNICK DRUCKMAN & HILL LLP (04)
RIDGEWOOD MEDICAL GROUP, L.L.P. (94)
S
SCHNEIDER GOLDSTEIN BLOOMFIELD LLP (99)
SEIDNER & VIRDONE, LLP (09)
SMITH CARROAD LEVY & WAN, LLP (94)
SPAHR, LACHER & SPERBER, L.L.P. (94)
STOLL, GLICKMAN & BELLINA, LLP (04)
T
TULLY AND NEWMAN, LLP (04)
W
WACHTEL MISSRY LLP (94)
WEISBERG, LESK & KAMPFER, LLP (94)
WILK AUSLANDER LLP (94)
WOLFGANG & WEINMANN, LLP (09)
WYATT, GERBER & O'ROURKE, LLP (94)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
H
HEIN + ASSOCIATES LLP (04) (CO)
K
KONRAD RAYNES & VICTOR, LLP (09) (CA)
M
MORRIS DAVIS CHAN & TAN LLP (09) (CA)
S
SUNG & HWANG LLP (09) (MD)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-second day of April in the year two thousand fifteen.
CESAR A. PERALES
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: January 1 – January 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. Chief Oil & Gas LLC, Pad ID: Castrogiovanni Drilling Pad #1, ABR-20100674.R1, Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: January 6, 2015.
2. Chief Oil & Gas LLC, Pad ID: McCarty Drilling Pad #1, ABR-20100676.R1, Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: January 6, 2015.
3. Chief Oil & Gas LLC, Pad ID: Signore Drilling Pad #1, ABR-20100697.R1, Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: January 6, 2015.
4. Chief Oil & Gas LLC, Pad ID: Waldeisen-Ladd Drilling Pad, ABR-20100699.R1, Fox Township, Sullivan County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: January 6, 2015.
5. Pennsylvania General Energy Company, LLC, Pad ID: Ogdensburg Gun Club Pad A, ABR-201501001, Union Township, Tioga County, Pa.; Consumptive Use of Up to 2.500 mgd; Approval Date: January 9, 2015.
6. Southwestern Energy Production Company, Pad ID: NR-18 Oak Ridge Pad, ABR-201501002, Oakland Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: January 9, 2015.
7. Cabot Oil & Gas Corporation, Pad ID: OakleyJ P1, ABR-20100603.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: January 9, 2015.
8. Cabot Oil & Gas Corporation, Pad ID: Post P1, ABR-20100605.R1, Brooklyn Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: January 9, 2015.
9. Cabot Oil & Gas Corporation, Pad ID: Lauffer P1, ABR-20100608.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: January 9, 2015.
10. Cabot Oil & Gas Corporation, Pad ID: StockholmK P3, ABR-20100609.R1, Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: January 9, 2015.
11. Cabot Oil & Gas Corporation, Pad ID: HullR P2, ABR-20100612.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: January 9, 2015.
12. Cabot Oil & Gas Corporation, Pad ID: StockholmK P1, ABR-20100663.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: January 9, 2015.
13. SWEPI LP, Pad ID: Marshlands H. Bergey Unit #1, ABR-20091230.R1, Gaines Township, Tioga County, Pa.; Consumptive Use of Up to 4.990 mgd; Approval Date: January 9, 2015.
14. SWEPI LP, Pad ID: Marshlands K. Thomas Unit #1, ABR-20091231.R1, Elk Township, Tioga County, Pa.; Consumptive Use of Up to 4.990 mgd; Approval Date: January 9, 2015.
15. SWEPI LP, Pad ID: Lick Run Pad, ABR-20091232.R1, Gaines Township, Tioga County, Pa.; Consumptive Use of Up to 4.990 mgd; Approval Date: January 9, 2015.
16. SWEPI LP, Pad ID: Hillside Pad, ABR-20091233.R1, Gaines Township, Tioga County, Pa.; Consumptive Use of Up to 4.990 mgd; Approval Date: January 9, 2015.
17. SWEPI LP, Pad ID: Button B 901 Pad, ABR-20091234.R1, West Branch Township, Potter County, Pa.; Consumptive Use of Up to 4.990 mgd; Approval Date: January 9, 2015.
18. Cabot Oil & Gas Corporation, Pad ID: PowersN P1, ABR-201501003, Forest Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: January 13, 2015.
19. Carrizo (Marcellus), LLC, Pad ID: Sickler 5H, ABR-20100679.R1, Washington Township, Wyoming County, Pa.; Consumptive Use of Up to 1.400 mgd; Approval Date: January 14, 2015.
20. Carrizo (Marcellus), LLC, Pad ID: Solanick 5H, ABR-201007007.R1, Washington Township, Wyoming County, Pa.; Consumptive Use of Up to 1.400 mgd; Approval Date: January 14, 2015.
21. Chief Oil & Gas LLC, Pad ID: Squier Drilling Pad #1, ABR-201007008.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: January 16, 2015.
22. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 729 Pad C, ABR-201008051.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: January 16, 2015.
23. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 729 Pad D, ABR-201008052.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: January 16, 2015.
24. Pennsylvania General Energy Company, LLC, Pad ID: Shannon Todd Pad A, ABR-201009006.R1, Todd Township, Huntingdon County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: January 16, 2015.
25. Inflection Energy (PA), LLC, Pad ID: Fox Well Site, ABR-201501004, Eldred Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: January 29, 2015.
26. Chesapeake Appalachia, LLC, Pad ID: Yengo, ABR-20100206.R1, Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: January 30, 2015.
27. Chesapeake Appalachia, LLC, Pad ID: Allford, ABR-20100412.R1, Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: January 30, 2015.
28. Chesapeake Appalachia, LLC, Pad ID: A&M, ABR-201501005, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: January 30, 2015.
29. Chesapeake Appalachia, LLC, Pad ID: Samantha, ABR-201501006, Forkston Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: January 30, 2015.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: April 2, 2015.
Stephanie L. Richardson,
Secretary to the Commission.
End of Document