1/27/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/27/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 4
January 27, 2021
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
Notice of Annulment Of Dissolution of Certain Business Corporations
Under the Provisions of Section 203-a of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following corporations, which were duly dissolved in the manner prescribed by Section 203-a of the Tax Law, have complied with the provisions of subdivision (7) of Section 203-a of the Tax Law, annulling all of the proceedings theretofore taken for the dissolution of each such corporation. The appropriate entries have been made on the records of the Department of State.
BRONX
ENTITY NAME: DEJA EXPRESS INC.REINSTATE: 11/16/20DIS BY PROC: 10/27/10ENTITY NAME: DIAMOND PAINTING & PLASTERING CORP.REINSTATE: 12/03/20DIS BY PROC: 03/26/03ENTITY NAME: ORBE CONSTRUCTION CORP.REINSTATE: 12/03/20DIS BY PROC: 10/26/16ENTITY NAME: STEADY MUZIK PRODUCTION INC.REINSTATE: 11/09/20DIS BY PROC: 08/31/16
CATTARAUGUS
ENTITY NAME: POVERTY HILL DEVELOPMENT CORP.REINSTATE: 10/08/20DIS BY PROC: 06/29/16
DUTCHESS
ENTITY NAME: ELITE AGENCY AND MULTI-SERVICES CORP.REINSTATE: 12/11/20DIS BY PROC: 10/26/16
ERIE
ENTITY NAME: EARTHCO, INC.REINSTATE: 10/20/20DIS BY PROC: 10/26/11ENTITY NAME: SUPERIOR MANAGEMENT SERVICES, INC.REINSTATE: 11/20/20DIS BY PROC: 10/26/16
KINGS
ENTITY NAME: B&H DEVELOPMENT 1 CORP.REINSTATE: 12/16/20DIS BY PROC: 08/31/16ENTITY NAME: CREATIVE CAPITAL ENTERPRISES, INC.REINSTATE: 11/05/20DIS BY PROC: 04/27/11ENTITY NAME: D & C FOOD NY, INC.REINSTATE: 11/19/20DIS BY PROC: 06/29/16ENTITY NAME: GATEWAY TRADING CORPORATIONREINSTATE: 12/24/20DIS BY PROC: 06/29/16ENTITY NAME: HAUT BY MP INC.REINSTATE: 10/28/20DIS BY PROC: 08/31/16ENTITY NAME: HEALTH FIRST MEDICAL SUPPLIES, INC.REINSTATE: 10/02/20DIS BY PROC: 10/26/11ENTITY NAME: HENKANE REALTY CORP.REINSTATE: 11/18/20DIS BY PROC: 01/25/12ENTITY NAME: HENRY MANAGEMENT SVS INCREINSTATE: 11/12/20DIS BY PROC: 10/26/16ENTITY NAME: HENRY WATTS REAL ESTATE CORPORATIONREINSTATE: 10/15/20DIS BY PROC: 04/25/12ENTITY NAME: J & E MULTI SERVICES CORP.REINSTATE: 11/12/20DIS BY PROC: 04/27/11ENTITY NAME: J & R MAINTENANCE NY INC.REINSTATE: 12/28/20DIS BY PROC: 06/29/16ENTITY NAME: MASTER SHEET CO., INC.REINSTATE: 12/14/20DIS BY PROC: 06/25/03ENTITY NAME: NY PIZZA CAFE & SPANISH FOOD RESTAURANT CORP.REINSTATE: 12/21/20DIS BY PROC: 04/27/11ENTITY NAME: RA 1612 REALTY INC.REINSTATE: 10/30/20DIS BY PROC: 04/27/11ENTITY NAME: SMART BUY TRADING INC.REINSTATE: 10/02/20DIS BY PROC: 04/27/11ENTITY NAME: STAR CARIBBEAN,INC.REINSTATE: 10/16/20DIS BY PROC: 06/26/96ENTITY NAME: ZEV GER INC.REINSTATE: 12/10/20DIS BY PROC: 01/26/11ENTITY NAME: 2828 STILLWELL HOLDING, CORP.REINSTATE: 11/17/20DIS BY PROC: 10/27/10
MONROE
ENTITY NAME: DB VENTURES, INC.REINSTATE: 11/03/20DIS BY PROC: 10/28/09ENTITY NAME: MARCHAND ELECTRONICS INC.REINSTATE: 10/30/20DIS BY PROC: 10/26/16
MONTGOMERY
ENTITY NAME: OKB, INC.REINSTATE: 10/07/20DIS BY PROC: 10/26/16
NASSAU
ENTITY NAME: AMBIANCE GLOBAL INC.REINSTATE: 12/01/20DIS BY PROC: 04/25/12ENTITY NAME: C & K REALTY OF NY INC.REINSTATE: 10/16/20DIS BY PROC: 07/28/10ENTITY NAME: CENTRAL ELECTRONICS INC.REINSTATE: 10/02/20DIS BY PROC: 04/27/11ENTITY NAME: COMMANDER TRANSPORT, INC.REINSTATE: 12/28/20DIS BY PROC: 10/27/10ENTITY NAME: CSM TRI-STATE CORP.REINSTATE: 10/28/20DIS BY PROC: 10/26/16ENTITY NAME: HAWK LEASING CORP.REINSTATE: 12/11/20DIS BY PROC: 08/31/16ENTITY NAME: HEALTHNORTH INC.REINSTATE: 12/10/20DIS BY PROC: 10/26/11ENTITY NAME: JBJ REALTY CORPORATIONREINSTATE: 12/10/20DIS BY PROC: 12/26/01ENTITY NAME: JUNIPER HOMES ENTERPRISES CORP.REINSTATE: 10/23/20DIS BY PROC: 04/27/11ENTITY NAME: JUNIPER HOMES ENTERPRISES CORP.REINSTATE: 10/26/20DIS BY PROC: 04/27/11ENTITY NAME: PURE REAL ESTATE, INC.REINSTATE: 11/12/20DIS BY PROC: 01/25/12ENTITY NAME: SAHIB INCORPORATEDREINSTATE: 12/28/20DIS BY PROC: 08/31/16ENTITY NAME: THE MARSALGIA GROUP INC.REINSTATE: 10/21/20DIS BY PROC: 08/31/16ENTITY NAME: TOD GROMAN, P.C.REINSTATE: 11/12/20DIS BY PROC: 06/29/16ENTITY NAME: WISE E SOLUTIONS INC.REINSTATE: 12/16/20DIS BY PROC: 10/26/16
NEW YORK
ENTITY NAME: AURAVISION, INC.REINSTATE: 10/09/20DIS BY PROC: 10/26/11ENTITY NAME: DOWN AH YARD PRODUCTIONS, INCREINSTATE: 12/11/20DIS BY PROC: 07/27/11ENTITY NAME: EDDYVILLE CORP.REINSTATE: 10/07/20DIS BY PROC: 07/28/10ENTITY NAME: F.M. GROOVE, INC.REINSTATE: 11/12/20DIS BY PROC: 06/29/16ENTITY NAME: JESS KIMBALL, INC.REINSTATE: 12/03/20DIS BY PROC: 08/31/16ENTITY NAME: LAW OFFICE OF ROBERT JAY GUMENICK, P.C.REINSTATE: 10/02/20DIS BY PROC: 01/26/11ENTITY NAME: LJ WIRELESS INC.REINSTATE: 11/20/20DIS BY PROC: 10/26/16ENTITY NAME: MID-ATLANTIC, INC.REINSTATE: 10/30/20DIS BY PROC: 12/26/01ENTITY NAME: MODIV JEWELRY CORP.REINSTATE: 10/08/20DIS BY PROC: 01/26/11ENTITY NAME: SAHARA EAST RESTAURANT CORP.REINSTATE: 12/16/20DIS BY PROC: 01/26/11ENTITY NAME: UNIQUEST, INC.REINSTATE: 11/30/20DIS BY PROC: 10/27/10
ONEIDA
ENTITY NAME: HOUSE OF GARRAMONE'S, INC.REINSTATE: 10/20/20DIS BY PROC: 12/29/82
ONONDAGA
ENTITY NAME: C. & T. SHELLEY ENTERPRISES, INC.REINSTATE: 10/06/20DIS BY PROC: 10/26/16ENTITY NAME: LIBERTY COLLISION GROUP, INC.REINSTATE: 11/13/20DIS BY PROC: 06/29/16
ORANGE
ENTITY NAME: EIZER LEUDUM INC.REINSTATE: 10/27/20DIS BY PROC: 08/31/16ENTITY NAME: FUGUEWARE, LTD.REINSTATE: 12/14/20DIS BY PROC: 06/29/16ENTITY NAME: KIDS' DOC MEDICAL SERVICES, P.C.REINSTATE: 10/19/20DIS BY PROC: 06/29/16ENTITY NAME: QUALITY MAINTENANCE SERVICES INC.REINSTATE: 11/09/20DIS BY PROC: 01/26/11ENTITY NAME: RESEARCH GROUP OF ORANGE COUNTY, INC.REINSTATE: 12/21/20DIS BY PROC: 10/27/10ENTITY NAME: TEAM ENVIRONMENTAL CONSULTANTS, INC.REINSTATE: 10/09/20DIS BY PROC: 04/27/11
PUTNAM
ENTITY NAME: CAPONE SERVICING, INC.REINSTATE: 12/10/20DIS BY PROC: 08/31/16
QUEENS
ENTITY NAME: A Z LIMO INCREINSTATE: 11/20/20DIS BY PROC: 08/31/16ENTITY NAME: BARAKA 135 CORP.REINSTATE: 12/15/20DIS BY PROC: 01/27/10ENTITY NAME: BEL-AIR REALTY CORP.REINSTATE: 11/17/20DIS BY PROC: 10/26/16ENTITY NAME: CHEN CHEN REALTY INC.REINSTATE: 12/03/20DIS BY PROC: 10/26/16ENTITY NAME: DENTOFF INCREINSTATE: 12/04/20DIS BY PROC: 08/31/16ENTITY NAME: EL PILON BROTHER'S CORP.REINSTATE: 10/16/20DIS BY PROC: 04/27/11ENTITY NAME: ENVIRO PAPER & SANITARY SUPPLY INC.REINSTATE: 10/14/20DIS BY PROC: 08/31/16ENTITY NAME: GIO WINE & SPIRITS CORP.REINSTATE: 10/05/20DIS BY PROC: 07/27/11ENTITY NAME: JAC DRIVING SCHOOL CORP.REINSTATE: 12/30/20DIS BY PROC: 07/29/09ENTITY NAME: NY LIMO TRIP CORP.REINSTATE: 10/02/20DIS BY PROC: 10/26/16ENTITY NAME: PORTOCARRERO PAINTING INC.REINSTATE: 12/29/20DIS BY PROC: 10/28/09ENTITY NAME: THE VASSOS LAW FIRM, P.C.REINSTATE: 10/06/20DIS BY PROC: 07/27/11ENTITY NAME: 159-36 81ST STREET REALTY CORP.REINSTATE: 10/07/20DIS BY PROC: 08/31/16ENTITY NAME: 63-45 WETHEROLE CORP.REINSTATE: 10/02/20DIS BY PROC: 01/27/10
ROCKLAND
ENTITY NAME: SANTIEGO WORLDWIDE, INC.REINSTATE: 12/28/20DIS BY PROC: 06/29/16ENTITY NAME: SET YOUR TABLE, INC.REINSTATE: 10/02/20DIS BY PROC: 07/27/11
SARATOGA
ENTITY NAME: IVR CLINICAL CONCEPTS INC.REINSTATE: 11/25/20DIS BY PROC: 10/26/16
STEUBEN
ENTITY NAME: CUTLERS’, INC.REINSTATE: 12/01/20DIS BY PROC: 08/31/16
SUFFOLK
ENTITY NAME: ARARAT SPRINGS, INC.REINSTATE: 11/16/20DIS BY PROC: 06/30/04ENTITY NAME: EZ BUY USED CARS CORP.REINSTATE: 11/06/20DIS BY PROC: 01/26/11ENTITY NAME: FMS INDUSTRIES INC.REINSTATE: 10/19/20DIS BY PROC: 10/26/16ENTITY NAME: NEW VIEW TRUCKING INC.REINSTATE: 12/22/20DIS BY PROC: 07/27/11ENTITY NAME: PEPSEAL'S CONTRACTOR INC.REINSTATE: 10/29/20DIS BY PROC: 08/31/16ENTITY NAME: PTM AUTO BODY, INC.REINSTATE: 10/20/20DIS BY PROC: 04/29/09ENTITY NAME: TERRACES-ON-THE-SOUND PROPERTY OWNERS ASSOCIATION, INC.REINSTATE: 10/21/20DIS BY PROC: 06/23/93ENTITY NAME: VENUS BUKEY REALTY, INC.REINSTATE: 10/20/20DIS BY PROC: 07/28/10
SULLIVAN
ENTITY NAME: MR REALTY GROUP CORP.REINSTATE: 11/25/20DIS BY PROC: 04/27/11
WARREN
ENTITY NAME: HERITAGE LANE, INC.REINSTATE: 12/22/20DIS BY PROC: 07/27/11ENTITY NAME: VONTECK ENTERPRISES INC.REINSTATE: 11/27/20DIS BY PROC: 01/25/12
WESTCHESTER
ENTITY NAME: BODY ELITE, LTD.REINSTATE: 11/17/20DIS BY PROC: 06/27/01ENTITY NAME: L&M LUNCHEONETTE, INC.REINSTATE: 10/06/20DIS BY PROC: 12/24/97ENTITY NAME: LUCARIELLO INC.REINSTATE: 10/15/20DIS BY PROC: 01/27/10ENTITY NAME: PAULINE DONTINO & ASSOCIATES INC.REINSTATE: 11/24/20DIS BY PROC: 07/28/10ENTITY NAME: 14 LOCUST HILL CORP.REINSTATE: 10/09/20DIS BY PROC: 08/31/16
Notice of Erroneous Inclusion In Dissolution by Proclamation of Certain Business Corporations
Under the Provisions of Section 203-a of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following corporations were erroneously included in proclamations declaring certain business corporations dissolved. The State Tax Commission has duly certified to the Secretary of State that the names of these corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
KINGS
ENTITY NAME: EDEN FAST CASH ATM INC.REINSTATE: 10/23/20DIS BY PROC: 10/26/16
NASSAU
ENTITY NAME: PAIN MEDICINE ASSOCIATE, P.C.REINSTATE: 10/07/20DIS BY PROC: 10/26/16ENTITY NAME: THE TWO R AND D GROUP, INC.REINSTATE: 10/13/20DIS BY PROC: 06/29/16
NEW YORK
ENTITY NAME: LI FASHION GROUP INC.REINSTATE: 10/21/20DIS BY PROC: 10/26/16
QUEENS
ENTITY NAME: BENVEBENOT, INC.REINSTATE: 12/03/20DIS BY PROC: 01/27/10
Notice of Erroneous Inclusion In Annulment of Authority of Certain Foreign Corporations
Under the Provisions of Section 203-b of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following foreign corporations were erroneously included in proclamations declaring their authority to do business in this state annulled. The State Tax Commission has duly certified to the Secretary of State that the names of the following foreign corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
ALBANY
ENTITY NAME: THE OLIVER SPRINKLER CO., INC.JURIS: PENNSYLVANIAREINSTATE: 10/13/20ANNUL OF AUTH: 08/31/16
NEW YORK
ENTITY NAME: COSTELLO DISMANTLING COMPANY, INC.JURIS: MASSACHUSETTSREINSTATE: 12/16/20ANNUL OF AUTH: 10/27/10ENTITY NAME: FRITO-LAY, INC.JURIS: DELAWAREREINSTATE: 12/24/20ANNUL OF AUTH: 06/29/16ENTITY NAME: MIDLAND TRANSPORT, INC.JURIS: MAINEREINSTATE: 12/18/20ANNUL OF AUTH: 06/29/16ENTITY NAME: YORKSHEEN PROPERTIES LIMITEDJURIS: BRITISH VIRGIN ISLANDSREINSTATE: 10/23/20ANNUL OF AUTH: 06/27/01
Notice of Cancellation Of Annulment of Authority of Certain Foreign Corporations
Under the Provisions of Section 203-b of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following foreign corporations, which had their authority to do business in this state annulled in the manner prescribed by Section 203-b of the Tax Law, have complied with the provisions of subdivision(7) of Section 203-b of the Tax Law, annulling all of the proceedings theretofore taken for the annulment of authority of each such corporation. The appropriate entries have been made on the records of the Department of State.
ALBANY
ENTITY NAME: BEEHIVE INSURANCE AGENCY INCJURIS: UTAHREINSTATE: 12/03/20ANNUL OF AUTH: 10/26/16ENTITY NAME: GALENA BIOPHARMA, INC.JURIS: DELAWAREREINSTATE: 12/15/20ANNUL OF AUTH: 10/26/16
BRONX
ENTITY NAME: RITTMAN INC.JURIS: OHIOREINSTATE: 11/25/20ANNUL OF AUTH: 03/28/01
ERIE
ENTITY NAME: H.E.I.FICT NAME: I.E.H.JURIS: NEVADAREINSTATE: 10/28/20ANNUL OF AUTH: 01/25/12
NASSAU
ENTITY NAME: SKLOVER BENEFITS GROUP, INC.JURIS: CONNECTICUTREINSTATE: 10/05/20ANNUL OF AUTH: 08/31/16
NEW YORK
ENTITY NAME: LARGAY TRAVEL, INC.JURIS: CONNECTICUTREINSTATE: 10/28/20ANNUL OF AUTH: 10/26/16ENTITY NAME: MEDPRO RISK RETENTION SERVICES, INC.JURIS: INDIANAREINSTATE: 11/04/20ANNUL OF AUTH: 10/26/16ENTITY NAME: QLOO INC.JURIS: DELAWAREREINSTATE: 10/14/20ANNUL OF AUTH: 08/31/16ENTITY NAME: START UP 271 ASJURIS: NORWAYREINSTATE: 10/27/20ANNUL OF AUTH: 10/26/16ENTITY NAME: THE BENECON GROUP, INC.JURIS: PENNSYLVANIAREINSTATE: 10/27/20ANNUL OF AUTH: 10/26/16ENTITY NAME: 407994 ONTARIO LIMITEDJURIS: CANADAREINSTATE: 11/12/20ANNUL OF AUTH: 06/29/16
ORANGE
ENTITY NAME: ATLANTIC POLYMERS GROUP INCORPORATEDJURIS: DELAWAREREINSTATE: 10/27/20ANNUL OF AUTH: 07/27/11
QUEENS
ENTITY NAME: AIR JAMAICA HOLDINGS LIMITEDJURIS: JAMAICAREINSTATE: 10/05/20ANNUL OF AUTH: 10/26/11ENTITY NAME: ECI ENGINEERING SERVICES, P.C.JURIS: MONTANAREINSTATE: 12/21/20ANNUL OF AUTH: 08/31/16
RENSSELAER
ENTITY NAME: K.I.T. TRANSPORTATION, INC.JURIS: NEVADAREINSTATE: 10/01/20ANNUL OF AUTH: 12/29/04
WESTCHESTER
ENTITY NAME: CONCETTI CONTRACTING, INC.JURIS: DELAWAREREINSTATE: 10/30/20ANNUL OF AUTH: 10/26/16
NOTICE OF PUBLIC HEARING
Hudson River Park Trust
Pursuant to Section 7(6) of the Hudson River Park Act for proposed Significant Actions affecting Hudson River Park, the Hudson River Park Trust hereby gives notice of a public hearing and comment period to consider a proposed new 30-year-term lease agreement between the Trust and Intrepid Museum Foundation, a not-for-profit corporation, for the continued use by the Intrepid of the Pier 86 Premises.
A virtual public hearing will be held on February 17, 2021 from 4:00 pm to 6:00 pm for the public to provide comments on the proposed lease agreement.
A copy of the proposed lease agreement, a detailed public notice and instructions for accessing the virtual public hearing are available at https://hudsonriverpark.org/activities/intrepid-2.
For further information, contact: Nicole Cuttino, Deputy General Counsel, Hudson River Park Trust, Pier 40, 353 West Street, Rm. 201, New York, NY 10014, (212) 627-2020, [email protected]
NOTICE OF PUBLIC HEARING
Susquehanna River Basin Commission
SUMMARY: The Susquehanna River Basin Commission will hold a public hearing on February 4, 2021. Due to the COVID-19 situation and the relevant orders in place in the Commission’s member jurisdictions, the Commission will hold this hearing telephonically. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. Such projects and proposals are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for March 12, 2021, which will be noticed separately. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects and proposals. The Commission will also hear testimony on its draft Comprehensive Plan during this hearing.
DATES: The public hearing will convene on February 4, 2021, at 2:30 p.m. The public hearing will end at 5:00 p.m. or at the conclusion of public testimony, whichever is sooner. The deadline for the submission of written comments on the list of projects subject to action and the Comprehensive Plan is February 19, 2021.
ADDRESSES: This hearing will be held by telephone rather than at a physical location. Conference Call # 1-888-387-8686, the Conference Room Code # 9179686050.
FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423; fax: (717) 238-2436.
Information concerning the applications for these projects is available at the Commission’s Water Application and Approval Viewer at https://www.srbc.net/waav. Additional supporting documents and the draft Comprehensive Plan are available to inspect and copy in accordance with the Commission’s Access to Records Policy at www.srbc.net/regulatory/policies-guidance/docs/access-to-records-policy-2009-02.pdf.
SUPPLEMENTARY INFORMATION:
On December 16, 2020, the Susquehanna River Basin Commission released for public review and comment a proposed 2021 Update of the Comprehensive Plan for the Water Resources of the Susquehanna River Basin. As part of the public comment process, the Commission will receive testimony on the updated Comprehensive Plan. The public hearing will be held on February 4, 2021 at 2:30 pm. This hearing will be held by telephone rather than at a physical location. The conference call number is 1-888-387-8686, and the conference room code is 9179686050. Written comments may also be submitted at any time during the public comment period, which ends on February 19, 2021.
The public hearing will also cover the following projects.
Projects Scheduled for Action:
1. Project Sponsor and Facility: Beech Resources, LLC (Lycoming Creek), Lycoming Township, Lycoming County, Pa. Application for surface water withdrawal of up to 1.500 mgd (peak day).
2. Project Sponsor and Facility: Geneva Farm Golf Course, Inc., Dublin District, Harford County, Md. Application for renewal of consumptive use of up to 0.099 mgd (30 day average).
3. Project Sponsor and Facility: Greenfield Township Municipal Authority, Greenfield Township, Blair County, Pa. Application for groundwater withdrawal of up to 0.499 mgd (30-day average) from Well PW-4.
4. Project Sponsor and Facility: Hastings Municipal Authority, Elder Township, Cambria County, Pa. Application for groundwater withdrawal of up to 0.260 mgd (30-day average) from Mine Spring Well 1.
5. Project Sponsor and Facility: Montgomery Water Authority, Clinton Township, Lycoming County, Pa. Application for renewal of groundwater withdrawal of up to 0.220 mgd (30-day average) from Well 3.
6. Project Sponsor and Facility: Renovo Energy Center LLC, Renovo Borough, Clinton County, Pa. Modification to extend the project commencement date of the approval.
7. Project Sponsor and Facility: Village of Sidney, Town of Sidney, Delaware County, N.Y. Modification to extend the approval term of the groundwater withdrawal approval (Docket No. 19860201) to provide time for development of a replacement source for existing Well 2 88.
8. Project Sponsor: SUEZ Water Pennsylvania Inc. Project Facility: Dallas Operation, Dallas Township, Luzerne County, Pa. Application for renewal of groundwater withdrawal of up to 0.168 mgd (30-day average) from the Schooley Well.
9. Project Sponsor and Facility: Upstate Niagara Cooperative, Inc., Town of Campbell, Steuben County, N.Y. Applications for groundwater withdrawals (30 day averages) of up to 0.510 mgd from Well 1 and renewal of up to 1.100 mgd from Well 4.
10. Project Sponsor: Weaverland Valley Authority. Project Facility: Blue Ball Water System, East Earl Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.144 mgd (30-day average) from Well 4.
Commission-Initiated Project Approval Modification:
1. Project Sponsor and Facility: Empire Kosher Poultry, Inc., Walker Township, Juniata County, Pa. Conforming the grandfathered amount with the forthcoming determination for consumptive use of up to 0.049 mgd (30-day average).
Opportunity to Appear and Comment:
Interested parties may call into the hearing to offer comments to the Commission on any business listed above required to be subject of a public hearing. Given the telephonic nature of the meeting, the Commission strongly encourages those members of the public wishing to provide oral comments to pre-register with the Commission by e-mailing Jason Oyler at [email protected] prior to the hearing date. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Access to the hearing via telephone will begin at 2:15 p.m. Guidelines for the public hearing are posted on the Commission’s website, www.srbc.net, prior to the hearing for review. The presiding officer reserves the right to modify or supplement such guidelines at the hearing. Written comments on any business listed above required to be subject of a public hearing may also be mailed to Mr. Jason Oyler, Secretary to the Commission, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through https://www.srbc.net/regulatory/public-comment/. Comments mailed or electronically submitted on the list of projects and the draft Comprehensive Plan must be received by the Commission on or before February 19, 2021 to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: January 6, 2021
Jason E. Oyler
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for February 2021 will be conducted on February 10 and February 11 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/.
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services DNA Subcommittee
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State DNA Subcommittee to be held on:
Date:February 5, 2021
Time:10:00 a.m. - 12:00 p.m.
Video Conference Only:
The webcast information for this meeting will be posted on the Division of Criminal Justice website under the Newsroom, Open Meeting/Webcasts.
https://www.criminaljustice.ny.gov/pio/openmeetings.htm
PUBLIC NOTICE
Department of State F-2020-0670 Date of Issuance – January 27, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2020-0670, Consolidated Edison Company of New York, Inc. proposes to microtunnel two new 13kW electrical feeder cable crossings underneath the Harlem River between Inwood and Fordham Manor, connecting the Riverdale network to the Sherman Creek Substation using a two phased (Phase 1 and Phase 2) approach to increase electrical capacity and ensure system reliability for the NYC electrical grid.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/F-2020-0670PNMaterial
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice or February 11, 2021.
Comments should be addressed to: Department of State, Office of Planning, Development and Community Infrastructure, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2020-0877 Date of Issuance – January 27, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2020-0874-Jared Bartholomew-proposes the installation of a new boat lift, as well as an additional 6' x 20' float. Install a 6' x 12' 8" jet ski float. Catwalk Extension: The applicant proposes to extend the elevated fixed catwalk to a total length of 215 ft. Proposed seaward extension of the catwalk is necessary in order to reach a sufficient water depth (-3.0' MLW) required for the boat lift and vessel of this size.
Town of Brookhaven, Suffolk County, Hart Cove
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0877ConsistencyCert.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or February 11, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2020-0918 Date of Issuance – January 27, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2020-0918 or the “4 Frank Court-Proposed Dock/Shoreline Stabilization”, the applicant Janusz Grazda, is proposing to install approximately 50 linear feet of native-stone rip-rap shoreline to replace the concrete debris to prevent erosion and stabilize the uplands. Install 50-foot long fixed pier with 8'x8' platform, aluminum ramp, and 493 sf floating dock with tie-off piles to access suitable depth for use of Plum Beach Channel. The proposed location of the project is at 4 Frank Court, Brooklyn, Kings County, Plum Beach Channel.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/F-2020-0918_Janusz Grazda APP.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• New York City Local Waterfront Revitalization Program: https://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_ status.html;
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 February 26, 2021
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2020-0979 Date of Issuance – January 27, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2020-0979, Mr. Donald Lippencott., is proposing to remove 125 cubic yards of placed fill to bring grade to marsh elevation, replant the new grade with native marsh plants to decrease erosion of shoreline. Proposal involves a construction of a 142 ft timber walk, a 25 ft aluminum ramp, and an 8 ft x 16 ft kayak float, construction of an 8 ft x 2 ft low boulder revetment with 150-1,500 lb. stone to stabilize an eroding area at the landward end of the proposed kayak launch. Proposed project is located in Brookhaven, Suffolk County, Setauket Harbor.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0979_Donald_Lippencott_App.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Conscience Bay Little Bay Setauket Harbor Significant Coastal Fish and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/Habitats/LongIsland/Conscience_Bay_Little_Bay_ Setauket_Harbor.pdf
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice or February 26, 2021.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2021-0001 Matter of Woodhull Expediting, Amy Devito, 1031 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required ceiling height and required height under a girder/soffit. Involved is an existing one-family dwelling located at Seven Autumn Court, East Patchogue, Town of Brookhaven, NY 11772, County of Suffolk, State of New York.
2021-0002 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including the required ceiling height and required height under a girder/soffit. Involved is an existing one-family dwelling located at 22 Driftwood Drive, Village of Port Washington, NY 11050, County of Nassau, State of New York.
2021-0003 Matter of Bozzetto E. DPC, Franz Seborga, 331 Willis Avenue, Mineola, NY 11501, for a variance concerning safety requirements, including required height under a girder/soffit. Involved is an existing one-family dwelling located at 181 Lowell Avenue, Village of Floral Park, NY 11001, County of Nassau, State of New York.
2021-0005 Matter of Todd O'Connell Architects P.C., Todd O'Connell, 1200 Veterans Hwy., Suite 120, Hauppauge, NY 11788, for a variance concerning safety requirements, including the required ceiling height and required height under a girder/soffit. Involved is an existing one-family dwelling located at 26 Aerie Court, Manhassett, Village of North Hills, NY 11030, County of Nassau, State of New York.
PUBLIC NOTICE
Susquehanna River Basin Commission Grandfathering (GF) Registration Notice
SUMMARY: This notice lists Grandfathering Registration for projects by the Susquehanna River Basin Commission during the period set forth in DATES.
DATES: December 1-31, 2020.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists GF Registration for projects, described below, pursuant to 18 CFR 806, Subpart E for the time period specified above:
Grandfathering Registration Under 18 CFR part 806, Subpart E:
1. First Investors General, Inc. – Cool Creek Golf Club, GF Certificate No. GF-202012136, Hellam Township, York County, Pa.; Kreutz Creek; Issue Date: December 4, 2020.
2. Jersey Shore Area Joint Water Authority – Public Water Supply System, GF Certificate No. GF-202012137, Pine Creek Township, Clinton County, Pa.; Pine Creek Well 1; Issue Date: December 4, 2020.
3. Lycoming County Recreation Authority – White Deer Golf Courses, GF Certificate No. GF-202012138, Brady Township, Lycoming County, Pa.; Well 2 and Irrigation Pond; Issue Date: December 11, 2020.
4. South Middleton Township Municipal Authority – Public Water Supply System, GF Certificate No. GF-202012139, South Middleton Township, Cumberland County, Pa.; Wells 1 and 2; Issue Date: December 14, 2020.
5. Beech Creek Borough Authority – Public Water Supply System, GF Certificate No. GF-202012140, Beech Creek Borough, Clinton County, Pa.; Well 1; Issue Date: December 21, 2020.
6. Borough of Lititz – Public Water Supply System, GF Certificate No. GF-202012141, Lititz Borough, Lancaster County, Pa.; Wells 1, 2, 3, 4, 5, and 6; Issue Date: December 21, 2020.
7. Arendtsville Municipal Authority – Public Water Supply System, GF Certificate No. GF-202012142, Arendtsville Borough and Menallen Township, Adams County, Pa.; Wells 1 and 2; Issue Date: December 21, 2020.
8. Elmira Water Board, GF Certificate No. GF-202012143, City of Elmira, Town of Elmira, Town of Southport, and Town of Horseheads, Chemung County, N.Y.; Chemung River, Hoffman Reservoir, Hudson Street Wellfield (Wells 1A and 2), and Sullivan Street Wellfield (Wells 1 and 2); Issue Date: December 22, 2020.
9. Lake Meade Municipal Authority – Public Water Supply System, GF Certificate No. GF 202012144, Reading Township, Adams County, Pa.; Wells 1 and 2; Issue Date: December 30, 2020.
10. Village of Painted Post – Public Water Supply System, GF Certificate No. GF-202012145, Village of Painted Post, Steuben County, N.Y.; Wells 2, 3, and 4; Issue Date: December 30, 2020.
11. Walden Oaks Country Club, Inc., GF Certificate No. GF-202012146, Town of Cortlandville, Cortland County, N.Y.; Spring-fed Irrigation Ponds; Issue Date: December 30, 2020.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR parts 806 and 808.
Dated: January 6, 2021
Jason E. Oyler, General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: December 1-31, 2020
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries May be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22 (e) and 18 CFR § 806.22 (f) for the time period specified above:
Water Source Approval – Issued Under 18 CFR 806.22(e):
1. The Hershey Company; Hazleton Plant; ABR-202012002; Hazle Township, Luzerne County, Pa.; Consumptive Use of Up to 0.0990 mgd; Approval Date: December 11, 2020.
Water Source Approval – Issued Under 18 CFR 806.22(f):
1. Chesapeake Appalachia, L.L.C.; Pad ID: Burkmont Farms; ABR-201012007.R2; Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: December 11, 2020.
2. Seneca Resources Company, LLC; Pad ID: Byrne 510; ABR-201009059.R2; Rutland Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 11, 2020.
3. Cabot Oil & Gas Corporation; Pad ID: Black P1; ABR-20080708.R2; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 11, 2020.
4. Cabot Oil & Gas Corporation; Pad ID: Costello P1; ABR-20080707.R2; Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 11, 2020.
5. Cabot Oil & Gas Corporation; Pad ID: Costello P2; ABR-20080804.R2; Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 11, 2020.
6. Cabot Oil & Gas Corporation; Pad ID: Lewis P2; ABR-20080802.R2; Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 11, 2020.
7. Inflection Energy (PA), LLC; Pad ID: Hensler Well Pad; ABR-201506004.R1; Hepburn Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 11, 2020.
8. Tilden Bradford, LLC; Pad ID: JENKINS 1H; ABR-20100426.R2; Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: December 13, 2020.
9. Tilden Bradford, LLC; Pad ID: BEARDSLEE 2H; ABR-201008085.R2; Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: December 13, 2020.
10. Tilden Bradford, LLC; Pad ID: Olsyn 1H; ABR-201509004.R1; Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: December 13, 2020.
11. Seneca Resources Company, LLC; Pad ID: PHC Pad S; ABR-201009023.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 13, 2020.
12. Chief Oil & Gas, LLC; Pad ID: B & B Investment Group Drilling Pad #1; ABR-201010068.R2; Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: December 13, 2020.
13. Chief Oil & Gas, LLC; Pad ID: Bahl Drilling Pad; ABR-201510007.R1; Forks Township, Sullivan County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: December 13, 2020.
14. Chesapeake Appalachia, L.L.C.; Pad ID: Baltzley; ABR-201012020.R2; Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: December 13, 2020.
15. ARD Operating, LLC; Pad ID: Gayla D Loch Pad A; ABR-201009083.R2; Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 13, 2020.
16. EXCO Resources (PA), LLC; Pad ID: Wistar-Shaffer Tracts Drilling Pad #1; ABR-201009071.R2; Shrewsbury Township, Sullivan County, Pa.; Consumptive Use of Up to 8.0000 mgd; Approval Date: December 13, 2020.
17. Cabot Oil & Gas Corporation; Pad ID: Lewis P1; ABR-20080803.R2; Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 13, 2020.
18. Cabot Oil & Gas Corporation; Pad ID: Teel P4; ABR-20080701.R2; Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 13, 2020.
19. XTO Energy, Inc.; Pad ID: Lucella 8564H; ABR-201009074.R2; Moreland Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 14, 2020.
20. Chesapeake Appalachia, L.L.C.; Pad ID: DGSM; ABR-201012038.R2; Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: December 24, 2020.
21. Seneca Resources Company, LLC; Pad ID: SGL 90A Pad; ABR-201008049.R2; Lawrence Township, Clearfield County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: December 24, 2020.
22. Seneca Resources Company, LLC; Pad ID: Appold 493; ABR-201008126.R2; Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 24, 2020.
23. Pennsylvania General Energy Company, L.L.C.; Pad ID: SUSQ Huckleberry - Pad D; ABR-202012001; Union Township, Tioga County, Pa.; Consumptive Use of Up to 4.5000 mgd; Approval Date: December 24, 2020.
24. Rockdale Marcellus, LLC; Pad ID: Heuer 701; ABR-201010010.R2; Union Township, Tioga County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: December 27, 2020.
25. Rockdale Marcellus, LLC; Pad ID: East Point Fish & Game Club 726; ABR-201010014.R2; Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: December 27, 2020.
26. Chief Oil & Gas, LLC; Pad ID: Hart North Drilling Pad; ABR-201510006.R1; Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: December 27, 2020.
27. BKV Operating, LLC; Pad ID: Shaskas South; ABR-201011022.R2; Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 27, 2020.
28. BKV Operating, LLC; Pad ID: Baker North; ABR-201012040.R2; Forest Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 27, 2020.
29. Chief Oil & Gas, LLC; Pad ID: M & M Estates; ABR-201011013.R2; Fox Township, Sullivan County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: December 27, 2020.
30. Chief Oil & Gas, LLC; Pad ID: PMG God Drilling Pad #1; ABR-201011068.R2; Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: December 27, 2020.
31. Chesapeake Appalachia, L.L.C.; Pad ID: Comstock; ABR-201011053.R2; Rome Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: December 27, 2020.
32. Chesapeake Appalachia, L.L.C.; Pad ID: Gregory; ABR-201011004.R2; Wysox Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: December 27, 2020.
33. Chesapeake Appalachia, L.L.C.; Pad ID: Primrose; ABR-201011035.R2; Standing Stone Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: December 27, 2020.
34. SWN Production Company, LLC; Pad ID: Ross Pad; ABR-201009086.R1; Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: December 27, 2020.
35. SWN Production Company, LLC; Pad ID: GU-S ROEHRIG SMITH Pad; ABR-201009085.R1; Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: December 27, 2020.
36. XPR Resources, LLC; Pad ID: Alder Run LP #5H; ABR-201512001.R1; Cooper Township, Clearfield County, Pa.; Consumptive Use of Up to 0.9990 mgd; Approval Date: December 27, 2020.
37. Seneca Resources Company, LLC; Pad ID: Burke 285; ABR-201009096.R2; Charleston Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 27, 2020.
38. SWN Production Company, LLC; Pad ID: WR-68 Depue Pad; ABR-201009098.R1; Franklin Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 30, 2020.
39. SWN Production Company, LLC; Pad ID: Behrend Pad; ABR-201010031.R1; Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: December 30, 2020.
40. SWN Production Company, LLC; Pad ID: Hollenbeck ABR; ABR-201010017.R1; Franklin Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 30, 2020.
41. Seneca Resources Company, LLC; Pad ID: Patterson 570; ABR-201009097.R2; Charleston Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 30, 2020.
42. Seneca Resources Company, LLC; Pad ID: Redl 600; ABR-201010013.R2; Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 30, 2020.
43. Cabot Oil & Gas Corporation; Pad ID: Daniels Pad; ABR-201010018.R2; Gibson Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 30, 2020.
44. ARD Operating, LLC; Pad ID: Kenneth T Schriner Pad A; ABR-201009107.R2; Gamble Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 30, 2020.
45. Repsol Oil & Gas USA, LLC; Pad ID: DECRISTO (05 022) D; ABR-201010026.R2; Warren Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: December 30, 2020.
46. Rockdale Marcellus, LLC; Pad ID: Guindon 706; ABR-201009029.R2; Union Township, Tioga County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: December 31, 2020.
47. Cabot Oil & Gas Corporation; Pad ID: MyersR P1; ABR-201511004.R1; Lathrop Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 31, 2020.
48. Cabot Oil & Gas Corporation; Pad ID: StalterD P1; ABR-201011030.R2; Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 31, 2020.
49. Cabot Oil & Gas Corporation; Pad ID: RomeikaJ P1; ABR-201511005.R1; Gibson Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 31, 2020.
50. Cabot Oil & Gas Corporation; Pad ID: JHHC P1; ABR-201511009.R1; Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: December 31, 2020.
51. Seneca Resources Company, LLC; Pad ID: Smithgall 293; ABR-201010055.R2; Charleston Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 31, 2020.
52. Seneca Resources Company, LLC; Pad ID: Hudson 575; ABR-201010029.R2; Charleston Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 31, 2020.
53. Seneca Resources Company, LLC; Pad ID: Westbrook 487; ABR-201010040.R2; Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: December 31, 2020.
Authority: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: January 6, 2021
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document