Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings  

  • 10/5/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVIII, ISSUE 40
    October 05, 2016
    MISCELLANEOUS NOTICES/HEARINGS
     
    Notice of Abandoned Property Received by the State Comptroller
    Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
    1-800-221-9311 or visit our web site at: www.osc.state.ny.us
    Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
    PUBLIC NOTICE
    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 long term care services to comply with enacted statutory provisions related to temporary rate adjustments to providers that are undergoing a closure, merger, consolidation, acquisition or restructuring of themselves or other health care providers. These payments are currently authorized by current State statutory and regulatory provisions. The following provides clarification to provisions previously noticed on October 29, 2014:
    The temporary rate adjustments have been reviewed and approved with aggregate payment amounts totaling up to $113,473,793, for the periods November 1, 2014 through March 31, 2019. The approved providers/provider groups along with their estimated aggregate amounts include:
    Provider Type: Hospitals; Providers include: Critical Access Hospitals (includes Carthage Area Hospital, Inc.; Catskill Regional Medical Center-Hermann; Clifton-Fine Hospital; Community Memorial Hospital, Inc.; Cuba Memorial Hospital, Inc.; Delaware Valley Hospital, Inc.; Elizabethtown Community Hospital; Ellenville Regional Hospital; Gouverneur Hospital; Lewis County General Hospital; Little Falls Hospital; Margaretville Hospital; Moses-Ludington Hospital; O’Connor Hospital; River Hospital; Schuyler Hospital; and Soldiers and Sailors Memorial Hospital of Yates Co.); Estimated aggregate amounts allocated: 2014/2015: $5,000,000; 2015/2016: $0; and 2016/2017: $0.
    Provider Type: All; Providers include: Severely Financially Distressed Providers; Estimated aggregate amounts allocated: 2014/2015: $20,000,000; 2015/2016: $0; and 2016/2017: $0.
    Provider Type: Hospitals; Providers include: Mount Sinai Hospital Groups; Estimated aggregate amounts allocated: 2014/2015: $15,000,000; 2015/2016: $0; and 2016/2017: $0.
    Provider Type: Hospital; Providers include: South Nassau Hospital; Estimated aggregate amounts allocated: 2014/2015: $3,000,000; 2015/2016: $0; and 2016/2017: $0.
    Provider Type: Hospital; Providers include Maimonides Medical Center; Estimated aggregate amounts allocated: 2014/2015: $2,500,000; 2015/2016: $0; and 2016/2017: $0.
    Provider Type: Nursing Homes; Providers include Neurodegenerative Disease Centers for Excellence (includes Terrence Cardinal Cooke Health Care Center; Ferncliff Nursing Home Co., Inc.; Charles T. Sitrin Health Care Center; Victoria Home; and Apex Rehab & Care Center):; Estimated aggregate amounts allocated: 2014/2015: $5,000,000; 2015/2016: $0; 2016/2017: $2,902,551; and for 2017/2018: $473,198; 2018/2019: $18,529.
    Provider Type: Nursing Homes; Providers include: CINERGY Collaborative; Estimated aggregate amounts allocated: 2014/2015: $55,000,000; 2015/2016: $0; and 2016/2017: $0.
    Provider Type: Nursing Homes; Providers include: Blue Line Group (includes Adirondack Tri-County Nursing and Rehabilitation Center, Inc.; Heritage Commons Residential Health Care Facility; Mercy Living Center; and Adirondack Medical Center-Uihlein Living Center); Estimated aggregate amounts allocated: 2014/2015: $0; 2015/2016: $0; and 2016/2017: $4,298,054.
    The estimated net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for State Fiscal Year (SFY) 2014/2015 is $105,500,000; for SFY 2015/2016 is $0; for 2016/2017 is $7,200,605; for 2017/2018 is $473,198; and 2018/2019 is $18,529.
    The public is invited to review and comment on this proposed State Plan Amendment (SPA). Copies of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. In addition, approved SPA’s beginning in 2011, are also available for viewing on this website.
    Copies of the proposed State Plan Amendments will be on file in each local (county) social services district and available for public review.
    For the New York City district, copies will be available at the following places:
    New York County 250 Church Street New York, New York 10018
    Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
    Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
    Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
    Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
    For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1460, Albany, NY 12210, spa_inquiries@health.ny.gov
    PUBLIC NOTICE
    New York State and Local Retirement System
    Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
    The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 517-a of the Retirement and Social Security Law on or before August 31, 2016. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. 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 System located at the 110 State St, in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
    Da Costa, Henry T - Troy, NY
    Ferry, Jordan E - Fredonia, NY
    Gersitz, John B - Cheektowaga, NY
    Whitehead, Jovan J - Elizabeth, NJ
    PUBLIC NOTICE
    New York State and Local Retirement System
    Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
    The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before August 31, 2016. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. 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 System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
    Agboglo, Tode S - Uniondale, NY
    Ajayi, Eunice M - Sicklerville, NJ
    Akinmade, Omotayo O - Brookhaven, GA
    Allen, Kevin D - Jamaica, NY
    Andriano, Pat F - Deer Park, NY
    Antolos, Mary E - St Augustine, FL
    Archer, Maria R - Buffalo, NY
    Arvelo, Goris - Bronx, NY
    Atoom, Ali M - Buffalo, NY
    Austen, Darrell P - Wilmington, NY
    Babcock, Thomas G - Watervliet, NY
    Baddish, Noa M - Suffern, NY
    Badr, Amel - Hasbrouk Heights, NJ
    Bailey, Kristoffer D - Bay Shore, NY
    Balubayan, Arlene E - Randolph, NJ
    Barclay, Marcia - Rochester, NY
    Barr, Tamika G - Rochester, NY
    Bartle, Roberta E - Oxford, NY
    Bartlett, Casey - Wynantskill, NY
    Basden-Clarke, Latrice - Carrollton, VA
    Batchelor, Joshua D - Fulton, NY
    Bauer, Nicole M - Kingston, NY
    Beauvais, Roseline M - Uniondale, NY
    Becker, Jacklyn R - Norfolk, VA
    Bell, Harry W - Brooklyn, NY
    Bellantoni, Giovanna - Port Chester, NY
    Berg, Anna R - Los Angeles, CA
    Berhaupt, Maclain T - Delmar, NY
    Berkebile, David M - Niagara Falls, NY
    Beuhler, John-David C - Menasha, WI
    Beyer, Gunter J - Yorktown, NY
    Blasso, Lynn - Saratoga Spgs, NY
    Bobkowski, Marissa A - Horseheads, NY
    Borra, Erin P - Plainville, CT
    Boyce, Shawn - West Babylon, NY
    Brace, Bonnie S - Williamsville, NY
    Bradberry, Darcy M - Port Washington, NY
    Brahmbhatt, Yasmin G - Merion Sta, PA
    Braveman, Deanne M - Albany, NY
    Brayer, Novellou S - Marcellus, NY
    Brea, Lucia - Yonkers, NY
    Brennan, Melissa M - Briarcliff, NY
    Breslin, Nicole J - Latham, NY
    Buchel, Robert F - Brooklyn, NY
    Bullock, Erin L - Spring Valley, NY
    Burnley, Richard C - Albany, NY
    Burns, Beverly C - Clinton, NY
    Bush, La Shonda L - Newark, NJ
    Caiati, Kathleen D - Bellport, NY
    Campbell, Eleni - Malverne, NY
    Cardone, Marybeth - Schenectady, NY
    Carmichael, Daniel S - Batavia, NY
    Carone, Denise N - West Babylon, NY
    Carson, Michael J - Otego, NY
    Casseus, Alysha - Spring Valley, NY
    Chan, Steven W - Medford, NY
    Charles, Geneus - Spring Valley, NY
    Chekijian, Michele A - Aquebogue, NY
    Ciarfella, Lena P - Poughkeepsie, NY
    Citrullo, Nichole E - Carthage, NY
    Clapp, Roseann M - Akron, NY
    Clark, Nicole J - East Meadow, NY
    Coakley, Angela L - Fulton, NY
    Coe, Jessica M - Holland Patent, NY
    Coleman, Teresa - Buffalo, NY
    Comanzo, Jodi A - Holbrook, NY
    Conboy, Thomas A - N Tonawanda, NY
    Conheady, Kerry A - Rochester, NY
    Conti, Karen D - South Salem, NY
    Conway, Edna E - Schenectady, NY
    Coons, John M - Schenectady, NY
    Cornett, Oriana - Fort Lee, NJ
    Cox, Melissa A - Jensen Beach, FL
    Crane, Eliza Alagao - West Nyack, NY
    Crump, Ollie T - Calveston, NY
    Cruz, Rosangela - Bronx, NY
    Cuffee, Jason D - Pomona, NY
    Cullen, Brett - Glen Oaks, NY
    Cullora, Melissa - Farmingville, NY
    D'Egidio, Michael A - Dix Hills, NY
    Daley, Meredith M - Hagman, NY
    Damiano, Paul M - Gilbert, AZ
    Dana, Jeannine M - Fulton, NY
    Daphnis, Jonel - New Orleans, LA
    De Agresta, Francine - Hicksville, NY
    De Rosa, Marissa - Long Beach, NY
    De Soleil, Margarete B - Clearwater, FL
    De Stefano, Kathleen - Mahopac, NY
    De Wolfe, Dale R - Lake Luzerne, NY
    De'garavito, Anthony R - Northport, NY
    Degere, Julie A - West Islip, NY
    Demiao, Ann Bernice C - Wallkill, NY
    Denning, Bonnie L - Schenectady, NY
    Di Matteo, Anthony D - Hamburg, NY
    Diggle-Fox, Barbara Suzy - West Gilgo, NY
    Dipre, Ruth D - Bronx, NY
    Doria, Grace A - N Bellmore, NY
    Douglas, Judith A - Williamsville, NY
    Downey, Carmelita T - Babylon, NY
    Downs, Sharonda L - Charlotte, NC
    Doyle, Warren F - Live Oak, FL
    Dudash, Nicholas P - Malone, NY
    Dumont, Tammy M - Chateaugay, NY
    Duncan, Kianna A - Brooklyn, NY
    Ebong, Akwaowo D - Milton, MA
    Egan-Thorpe, Kelly - Newburgh, NY
    Elmer, Amanda K - Malone, NY
    Emerson, Tedric L - Cambridge, NY
    Erbrich, Nicolas S - Havertown, PA
    Espinal, Rosemary - Floral Park, NY
    Estep, Sarah E - Rochester, NY
    Fairbanks, Amy J - Alden, NY
    Fedoriw, Jennifer A - Tonawanda, NY
    Ferriter, Mark A - Canton, NY
    Fining, Anne M - Ridge, NY
    Fisher, Andrew F - Sanford, FL
    Flanders, Keisha L - Albany, NY
    Fleet, Harold T - Bronx, NY
    Fox, Caitlin J - Rockville Centre, NY
    Fragala, Antigone - Miller Place, NY
    Franklin, Debbie - Mahopac, NY
    Frase, Charles W - Central Sq, NY
    Frier, Sean M - Depew, NY
    Frischer, Katya - New York, NY
    Frith, Amy L - Lansing, NY
    Frost, Dustin M - Lafargeville, NY
    Fulcher, Chantale - Jamaica, NY
    Gayle, Chester G - Nyack, NY
    Gelatt, Patricia L - Delhi, NY
    George, Colleen A - Grand Island, NY
    George, Patrick S - Jamaica, NY
    Gerard, Dawn M - Patchogue, NY
    Gerstenberger, Sabina M - Rexford, NY
    Giles, Beth A - Pulaski, NY
    Gioia, Robert L - North Bay Vlg, FL
    Goldenberg, Joshua L - Cohoes, NY
    Gomes, Alexandra - Brooklyn, NY
    Gonsalves, Linda - Commack, NY
    Goodman, Paul R - Tomkins Cove, NY
    Gould, Deborah A - Granville, NY
    Grabowski, Amanda F - Cheektowaga, NY
    Grattan, Nancy E - Riverhead, NY
    Greco, Jennifer B - Cairo, NY
    Griffin, Gennell I - Shirley, NY
    Grunewald, L Jean - New Windsor, NY
    Gruss, Gregory - Slingerlands, NY
    Guajardo, Margarita D - Rochester, NY
    Gujral, Renu W - Albany, NY
    Gutierrez, Katherine D - Patchogue, NY
    Gwizdala, Robert A - Brooklyn, NY
    Haberstroh, Maureen L - Yorktown Heights, NY
    Haines, Barbara L - Peach Bottom, PA
    Hait, James J - Wappingers Falls, NY
    Hall, Duane S - Westbury, NY
    Hammon, Kari M - Frankfort, NY
    Hannigan, James G - Wynantskill, NY
    Hannon, Shawn P M - Myrtle Beach, SC
    Harley, Anne Marie - Pomona, NY
    Harrish, Elizabeth K - Peachtree City, GA
    Hart, Thellar V - Valley Stream, NY
    Harvey, Carlton R - East Granby, CT
    Heath, Alexis C - Seattle, WA
    Hennessy, Cecilia - West Babylon, NY
    Henriques, Duarte N - Mineola, NY
    Herb, Jeremy W - Chittenango, NY
    Herdina, Edward T - Stony Brook, NY
    Hernandez, Rosa E - Rochester, NY
    Hertz, Elizabeth L - West Palm Beach, FL
    Hidalgo, Doris L - Deer Park, NY
    Hirsch, William J - Rockville Centre, NY
    Hodlin, Jennifer L - Lorton, VA
    Hoffer, Debra L - Holbrook, NY
    Homenick, Jason J - Deer Park, NY
    Hood, Justin M - Poughkeepsie, NY
    Howard, Jasmine L - Bay Shore, NY
    Hu, Yun Hang - Houghton, MI
    Huether, Victoria M - Rochester, NY
    Hunter, Dapheney V - Cary, NC
    Hutson, Daroll J - Cairo, NY
    Imperi, Lynette S - Waterford, NY
    Issaint, Jean G - Nanuet, NY
    Iyer, Manmohan N - Garnerville, NY
    Jablonski, Joshua P - West Seneca, NY
    Jackson, Maria - Holtsville, NY
    Jasniewski, Brian J - Elmira, NY
    Jean-Baptiste, Lunise - Middletown, NY
    Jean-Louis, Miranda - Nyack, NY
    Johnson, Benjamin F - Laurel, NY
    Johnson, Roxanne D - New Rochelle, NY
    Jones, Matthew B - Cobleskill, NY
    Jones, Tracy - Clarksville, TN
    Jordt, Alice E - Hamilton, PA
    Kayton, Marie - Cutchogue, NY
    Kelm, Karen L - West Seneca, NY
    Kenney, Kristin T - Malta, NY
    Kerfien, Marty A - Waterloo, NY
    Kirkland, Burnett G - New Rochelle, NY
    Klomp, Kelly S - Islip, NY
    Knope, Bradley T - Washington, DC
    Knox, Shmeka M - Poughkeepsie, NY
    Kreizman, Aileen - Brooklyn, NY
    Krumm, Claire R - New Windsor, NY
    Kuczka, Donalyn M - Cheektowaga, NY
    La Brake, Kyle J - Peru, NY
    Lacey, Kevin J - Mastic Beach, NY
    Lachendro, Elizabeth M - Boca Raton, FL
    Lamar, George - Briarcliff Manor, NY
    Lamberson, Rita M - Shirley, NY
    Lamontanaro, Lisa M - Lynbrook, NY
    Laviano, Anthony S - Valatie, NY
    Leader, Amy L - Baldwinsville, NY
    Leno, Richard W - Brooklyn, NY
    Leo, Joanna R - Seneca Falls, NY
    Leon, Teresa M - Schenectady, NY
    Lester, Joseph W - Walworth, NY
    Li, Lun - Rochester, NY
    Lindquist, Susan J - Patchogue, NY
    Lindstrom, Lori A - Jamestown, NY
    Little-Jones, Charmaine M - Emporium, PA
    Llanos, Robert C - Morristown, NJ
    Lunn, Carla M - Angelica, NY
    Luste, Alyssa M - Watervliet, NY
    Lymburner, Kelly E - Glens Falls, NY
    Macintosh, David W - Fayetteville, NY
    Macri, Paul J - Syosset, NY
    Malatesta, Anthony P - Wynantskill, NY
    Maldonado, Carlos J - Utica, NY
    Marcely, Timothy M - Liverpool, NY
    Marinaro, Joseph M - Whitmore Lake, MI
    Martinez, Joanne - Mastic Beach, NY
    Martini, Teresa F - Palm Bay, FL
    Mauser-Adler, Suzanne M - Warwick, NY
    Mavashey, Edward - Bloomfield Hills, MI
    Mays, Ryan C - Palmyra, NY
    Mazur, Brittany M - Liverpool, NY
    Mc Cartney, Ira C - Elmira, NY
    Mc Ginn, Margaret J - Marathon, NY
    Mead, Ethel M - Cortland, NY
    Meddaugh, Kristen M - Waterville, NY
    Mendoza, Maria M - Burlington, NC
    Meyer, Brian M - Dunkirk, NY
    Meyer, Kevin L - Marcy, NY
    Miller, Kathleen E - Tuxedo Park, NY
    Miller, Matthew T - Long Beach, NY
    Mills, Jessica M - Mahopac, NY
    Mitris, Slagana - Victor, NY
    Mohammed, Andy J - Poughkeepsie, NY
    Molnar, Daniel J - Niagara Falls, NY
    Momtgomery, Thomas W - Freeport, NY
    Morrison, Alvin K - Utica, NY
    Mosher, Ronald J - Towanda, PA
    Mota, Viviana - Buchanan, NY
    Murph, Philip - N Charleston, SC
    Murphy, Daniel J - Sayville, NY
    Murphy, Keira M - Taylors, SC
    Murray, Katelyn - Centereach, NY
    Myers, Charissa - Brooklyn, NY
    Nablo, Kristen A - Williamsville, NY
    Nadelyayeva, Polina - Valley Cottage, NY
    Nallu, Sagarika - Monmouth Junction, NJ
    Namarubessy, Chrismiati - Spring Valley, NY
    Nemconsky, Jovoninne - Johnson City, NY
    Nicholson, Sarah K - Mexico, NY
    Nickelson, Kimberly M - Yonkers, NY
    Nidecker, Anna E - Carmichael, CA
    Niggles, Steven C - East Hampton, NY
    O'Connell, Lauren E - Poughquag, NY
    Onate, Sergio A - Hamburg, NY
    Onofre, Miriam - Goshen, NY
    Oquendo, Agatha A - Bronx, NY
    Osmanovic, Aida - Syracuse, NY
    Osmon, Adam L - Tonawanda, NY
    Page, Matthew J - Elmira, NY
    Paliani, Nicholas J - Leroy, NY
    Papafragkou, Sotirios - Whitestone, NY
    Park, Katrina M - Port Richey, FL
    Pascua, Carolyn P - Mayville, NY
    Paulson, Keisha N - Brooklyn, NY
    Peeler, Cheryl A - Fultonville, NY
    Pereira, Bonnie R - Rochester, NY
    Perkins, Diane L - Pueblo, CO
    Pettit, Erica M - Buffalo, NY
    Piccolo, William D - Niagara Falls, NY
    Pierre, Jean D - Brooklyn, NY
    Pikus, Anna - Denville, NJ
    Polletta, Valerie L - Jamaica Plain, MA
    Poshka, Joshua T - Farmingville, NY
    Prudente, Denise M - Nesconset, NY
    Putman, Jennifer L - Maryland, NY
    Radhakrishnan, Sangeetha - Nanuet, NY
    Raghavendra Rao, Aswiniya - Milpitas, CA
    Ragona, Matthew A - Elmont, NY
    Ragonese, Danielle N - Baldwinsville, NY
    Ragonese, Giuseppe V - Slingerlands, NY
    Ramos-Flores, Minnette Rica D - Clifton, VA
    Ray, Christopher T - Ithaca, NY
    Rayiada, Niti V - Albertson, NY
    Rednak, Pamela J - Ravena, NY
    Reiter, Andrew J - Lewiston, NY
    Remington, Frank B - Ellisburg, NY
    Rhames, Tysheena M - Brooklyn, NY
    Rider, Alison R - Ontario, NY
    Rigney, Terrance L - Cohoes, NY
    Rink, Vicki M - Buffalo, NY
    Robert-Dossous, Wilmanie - Pomona, NY
    Robinson, John - Wyandanch, NY
    Robinson, R Glenn - Little Genesse, NY
    Roby, Karen - Columbiaville, NY
    Rockwell, Hannah E - Palatine Bridge, NY
    Rogers, Judy J - Theresa, NY
    Ross, Jeffrey S - Accord, NY
    Ross, Kara H - Brewster, NY
    Ross, Michael S - Bethpage, NY
    Rotchford, David F - Bronxville, NY
    Rzeznik, Christopher R - Buffalo, NY
    Saez, Vicsina S - Yonkers, NY
    Sajid, Fakhra A - New York, NY
    Salaam-Gill, Khadijah F - Schenectady, NY
    Salter, Melissa M - Rochester, NY
    Sanchez-Almira, Miguel A - New York, NY
    Sanchez-Negron, Fitzgeraldo - Tampa, FL
    Schaefer, Anna T - Holbrook, NY
    Schaffer, John M - Johnson City, NY
    Schmidt, Amy J - Caledonia, NY
    Schreiber, Monica C - Binghamton, NY
    Schuck, Carole Z - New Rochelle, NY
    Scoma, Carol J - Buffalo, NY
    Seifert, Laurel A - Hilton, NY
    Sergio, Joseph R - Lake Grove, NY
    Shaw, Virtudes M - Newburgh, NY
    Sherman, Jessie M - Dansville, NY
    Shim, Youngbo - Littleton, CO
    Shortt, Timothy J - Garden City, NY
    Showers, Christopher D - Olean, NY
    Shpelfogel, Mitchell B - Brooklyn, NY
    Simmons, David W - Voorheesville, NY
    Simon, Sheldon - Floral Park, NY
    Sinclair-Crotti, Michael M - Ctr Moriches, NY
    Sklarz, Catherine - Newburgh, NY
    Smalls-Hayden, August - Poughkeepsie, NY
    Smith, Cheresse D - Bronx, NY
    Sokol, Stacey L - Bayville, NY
    South, Stacey A - Bradenton, FL
    Spinner, Daryl S - Chapel Hill, NC
    St Hilaire, Joram Js - Middletown, NY
    Stead, Mary Lou E - Burnsville, MN
    Stewart, Robyn L - Wynantskill, NY
    Stewart, Wendy S - Blauvelt, NY
    Stiner, Elisabeth C - Rochester, NY
    Stone, Judy L - Niagara Falls, NY
    Sturgess, Richard P - Gloversville, NY
    Stutz, Helen - New Windsor, NY
    Sullivan, Michelle M - Lake View, NY
    Summers, Glenn B - West Seneca, NY
    Supp, Melinda M - Cherry Valley, NY
    Tamboia, Frank J - Garnerville, NY
    Tanner, Ashley B - Kendall, NY
    Tasleem, Hina - Brooklyn, NY
    Thompson, Ann Marie - Delevan, NY
    Thorne, Matthew S - Schenectady, NY
    Ting, Kaytrue - Washington, DC
    Tolentino, Janet - Humacao, PR
    Toomla, Suzanne G - Great Neck, NY
    Trotman, Sadrian C - Brooklyn, NY
    Trufant, Melinda S - Union Springs, NY
    Tucci, Rosarie G - Coram, NY
    Twist, Kristine M - Waterloo, NY
    Ulrich, Susan M - Bridgehampton, NY
    Unal, Ethem - Brooklyn, NY
    Uusitalo, Kelly A - Rensselaer, NY
    Van Alstyne, Daryl - Jamaica, NY
    Van Dyke, Derek J - Wellman, IA
    Van Fleet, Monica S - Ithaca, NY
    Van Steenburg, Cammie J - Valatie, NY
    Velasquez, Rosa E - Brentwood, NY
    Verhagen, Robert E - Guilderland, NY
    Viscusi, Louis S - St James, NY
    Wadsworth, Dennis M - Gansevoort, NY
    Walazek, Susan L - Troy, NY
    Wallace, Kenneth J - Pleasant Valley, NY
    Wallens, Ruth F - Saratoga Spgs, NY
    Walsh, Stephanie M - Mastic Beach, NY
    Ward, Kristen L - Buffalo, NY
    Warren, Tanya N - Cheektowaga, NY
    Watts, Brian A - Erin, NY
    Watzka, Nicholas L - Kingston, NY
    Wayman, Jason S - Windham, NY
    Weiss, Brenda M - Johnstown, NY
    Wells, Sonya Y - Brooklyn, NY
    Westfall, Alicia L - Hadley, NY
    White, Edward - Queens Village, NY
    White, Luke P - Baldwin, NY
    Whitney, Orda M - Moira, NY
    Wiekierak, Chadwick P - Queensbury, NY
    Wiley, Rebecca E H - Medford, NY
    Williams, Eric K - Wheatley Heights, NY
    Williams, Zethukia A - Yonkers, NY
    Winkler, Santa - Jamaica, NY
    Woolsey, Jason A - Accord, NY
    Wright, David A - Watertown, NY
    Youngs, Kaitlyn L - Cape Vincent, NY
    Zivan, Karen - New York, NY
    Zuckerman, Madeline H - Roslyn, NY
    Zuke, Trisha D - Elmira, NY
    Zylberberg, Jennifer M - Franklin Square, NY
    PUBLIC NOTICE
    New York State and Local Retirement System
    Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
    The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 340, Subdivision f, of the Retirement and Social Security Law on or before August 31, 2016. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. 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 System located at the 110 State St, in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
    O'Donnell, James P - Shokan
    For further information contact: Marrianne Miller, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
    PUBLIC NOTICE
    Oneida-Herkimer Solid Waste Authority Notice of Award
    On September 19, 2016 the Oneida-Herkimer Solid Waste Authority awarded a contract to Fred Burrows Trucking and Excavating, LLC pursuant to section one hundred twenty-w of the general municipal law for the transportation of solid waste to the Oneida-Herkimer Landfill. The validity of this contract or the procedures which led to its award may be hereafter contested only by action, suit or proceeding commenced within sixty days after the date of this notice and only upon the ground or grounds that: (1) such award or procedure was not authorized pursuant to that section, or (2) any of the provisions of that section which should be complied with at the date of this publication have not been substantially complied with, or (3) a conflict of interest can be shown in the manner in which the contract was awarded; or by action, suit or proceeding commenced on the grounds that such contract was awarded in violation of the provisions of the Constitution.
    James V. Biamonte, Contracting Officer
    1600 Genesee Street
    Utica, NY 13502
    PUBLIC NOTICE
    Department of State
    The New York State Department of State (DOS) published a public notice in the State Register on September 14, 2016 requesting public comment on a Routine Program Change to the New York State Coastal Management Program, submitted by DOS to the National Oceanic and Atmospheric Administration’s Office for Coastal Management pursuant to 15 C.F.R. § 923.84(b). DOS subsequently was made aware of technical errors in the document and DOS website address provided in the public notice. In recognition of these difficulties and to provide for adequate public comment, DOS is extending the public comment period an additional week, to expire October 12. As of September 19, correct materials have been available at the following link: http://www.dos.ny.gov/opd/pdf/RPC2016CMPdraft.pdf
    Any comments on whether or not the action constitutes a Routine Program Change should be submitted within one week of the date of this Notice to: Jeffrey L. Payne, Ph.D., Director, Office for Coastal Management, National Ocean Service, U.S. Department of Commerce, 1305 East West Hwy., Silver Spring, MD 20910-9997
    Further information on this action may be obtained by contacting: Sandra Allen, Deputy Secretary of State, Office of Planning and Development, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 474-6000
    PUBLIC NOTICE
    Department of State F-2016-0278 Date of Issuance – October 05, 2016
    The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
    The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection during normal business hours at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York and at www.dos.ny.gov/opd/programs/pdfs/F-2016-0278 Schiano material for PN.pdf
    In F-2016-0278, James Schiano, is proposing to construct three 5’x20’ and three 5’ by 15’ seasonal floats, one 3’x18’ ramp, and one 4’x6’deck at 1160 Jackson Place, Baldwin, Town of Hempstead, Nassau County within the waters of Milburn Creek. This is in addition to structures being proposed in an adjacent canal. The structures in the canal do not require individual Department of State review, pursuant to this Act, due to existing agreements with the US Army Corps of Engineers and are not included with this public notice.
    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, October 20, 2016.
    Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231. (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2016-0688 Date of Issuance – October 05, 2016
    The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
    The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York or at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2016-0688 material for PN.pdf
    In F-2016-0688, The Ogdensburg Bridge and Port Authority, is proposing to construct the Grain Storage Facility project at the Port which includes three 31,300 bushel grain storage bins and various support facilities.
    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, November 04, 2016.
    Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231. (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Susquehanna River Basin Commission Projects Approved for Consumptive Uses of Water
    SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
    DATES: July 1-31, 2016.
    ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
    FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: joyler@srbc.net. 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. Chesapeake Appalachia, LLC, Pad ID: Rossi, ABR-201111011.R1, Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 13, 2016.
    2. Chesapeake Appalachia, LLC, Pad ID: Williamson, ABR-201111019.R1, Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 13, 2016.
    3. Chesapeake Appalachia, LLC, Pad ID: Edger, ABR-201112020.R1, Smithfield and Ulster Townships, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 13, 2016.
    4. Chesapeake Appalachia, LLC, Pad ID: RGB, ABR-201112021.R1, Smithfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 13, 2016.
    5. Chesapeake Appalachia, LLC, Pad ID: Yost, ABR-201112022.R1, Franklin Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 13, 2016.
    6. Chesapeake Appalachia, LLC, Pad ID: Wildonger, ABR-201112026.R1, Wyalusing Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 13, 2016.
    7. Chesapeake Appalachia, LLC, Pad ID: Sharidan, ABR-201112027.R1, Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 13, 2016.
    8. Chief Oil & Gas LLC, Pad ID: Kingsley B Drilling Pad #1, ABR-201112009.R1, Monroe Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: July 13, 2016.
    9. Chief Oil & Gas LLC, Pad ID: Kaufmann Drilling Pad #1, ABR-201201001.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: July 13, 2016.
    10. Chief Oil & Gas LLC, Pad ID: Yoder Drilling Pad #1, ABR-201201003.R1, Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: July 13, 2016.
    11. Chief Oil & Gas LLC, Pad ID: Bailey Drilling Pad #1, ABR-201201013.R1, Overton Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: July 13, 2016.
    12. EOG Resources, Inc., Pad ID: FAY 1H Pad, ABR-201107019.R1, Ridgebury Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: July 13, 2016.
    13. SWN Production Company, LLC, Pad ID: Van Order Pad, ABR-201107042.R1, Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: July 13, 2016.
    14. Warren Marcellus, LLC, Pad ID: Reimiller 1, ABR-201110001.R1, Meshoppen and Washington Townships, Wyoming County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: July 13, 2016.
    15. Warren Marcellus, LLC, Pad ID: Mattocks 1, ABR-201110002.R1, Washington Township, Wyoming County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: July 13, 2016.
    16. Warren Marcellus, LLC, Pad ID: McConnell 1, ABR-201110003.R1, Tunkhannock Township, Wyoming County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: July 13, 2016.
    17. Chief Oil & Gas LLC, Pad ID: Hemlock Hunting Club B Drilling Pad #1, ABR-201607001, Elkland Township, Sullivan County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: July 15, 2016.
    18. Chief Oil & Gas LLC, Pad ID: Jacobson Unit Pad, ABR-201607002, Franklin Township, Bradford County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: July 15, 2016.
    19. SWEPI LP, Pad ID: Wood 626, ABR-201106006.R1, Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 20, 2016.
    20. Chief Oil & Gas LLC, Pad ID: Lucarino Drilling Pad #1, ABR-201112010.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: July 20, 2016.
    21. Talisman Energy USA Inc., Pad ID: 02 010 DCNR 587, ABR-201108002.R1, Ward Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: July 20, 2016.
    22. Talisman Energy USA Inc., Pad ID: 03 113 Vanblarcom, ABR-201108003.R1, Columbia Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: July 21, 2016.
    23. Talisman Energy USA Inc., Pad ID: 03 111 Stephani, ABR-201108009.R1, Columbia Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: July 21, 2016.
    24. Talisman Energy USA Inc., Pad ID: 05 229 Acres, ABR-201108010.R1, Windham Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: July 21, 2016.
    25. Talisman Energy USA Inc., Pad ID: 05 164 Bennett, ABR-201107049.R1, Stevens Township, Bradford County and Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: July 25, 2016.
    26. Talisman Energy USA Inc., Pad ID: 02 153 Mountain Run Hunting Club, ABR-201107050.R1, Union Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: July 25, 2016.
    27. Seneca Resources Corporation, Pad ID: DCNR 007 Pad K, ABR-201112018.R1, Delmar Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: July 25, 2016.
    28. Chesapeake Appalachia, LLC, Pad ID: Raimo, ABR-201201005.R1, Monroe and Overton Townships, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 26, 2016.
    29. Chesapeake Appalachia, LLC, Pad ID: Kathryn, ABR-201201006.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 26, 2016.
    30. Chesapeake Appalachia, LLC, Pad ID: Ridenour, ABR-201201008.R1, Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 26, 2016.
    31. Talisman Energy USA Inc., Pad ID: 05 008 Michnich, ABR-201108026.R1, Pike Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: July 27, 2016.
    32. Talisman Energy USA Inc., Pad ID: 03 074 Haralambous, ABR-201108037.R1, Columbia Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: July 27, 2016.
    33. Talisman Energy USA Inc., Pad ID: 05 104 Rennekamp R, ABR-201108044.R1, Pike Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: July 27, 2016.
    34. Chesapeake Appalachia, LLC, Pad ID: Redbone, ABR-201201004.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 28, 2016.
    35. Chesapeake Appalachia, LLC, Pad ID: Elwell, ABR-201201009.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 28, 2016.
    36. Chesapeake Appalachia, LLC, Pad ID: Calmitch, ABR-201201029.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 28, 2016.
    37. Chesapeake Appalachia, LLC, Pad ID: Manahan, ABR-201201036.R1, Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 28, 2016.
    38. Chesapeake Appalachia, LLC, Pad ID: Messersmith, ABR-201201037.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: July 28, 2016.
    39. Pennsylvania General Energy Co. LLC, Pad ID: COP Tract 356 Pad J, ABR-201201014.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: July 29, 2016.
    40. Chief Oil & Gas LLC, Pad ID: Yonkin B Drilling Pad, ABR-201607003, Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 2.5000 mgd; Approval Date: July 29, 2016.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: September 19, 2016.
    Stephanie L. Richardson,
    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: August 1-31, 2016.
    ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
    FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: joyler@srbc.net. 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. Carrizo (Marcellus), LLC, Pad ID: Henninger Pad, ABR-201110017.R1, Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.1000 mgd; Approval Date: August 5, 2016.
    2. Samson Exploration, LLC, Pad ID: Pardee & Curtin Lumber Co. C-17H, ABR-20110816.R1, Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: August 5, 2016.
    3. JKLM Energy, LLC, Pad ID: Headwaters 145, ABR-201608001, Ulysses Township, Potter County, Pa.; Consumptive Use of Up to 3.1250 mgd; Approval Date: August 9, 2016.
    4. SWEPI LP, Pad ID: Youst 405, ABR-201106026.R1, Jackson Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 9, 2016.
    5. SWEPI LP, Pad ID: Watkins 820, ABR-201106011.R1, Chatham Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 10, 2016.
    6. Talisman Energy USA Inc., Pad ID: 05 235 Rogers H, ABR-201108051.R1, Windham Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: August 10, 2016.
    7. Chesapeake Appalachia, LLC, Pad ID: Dewolf, ABR-201608002, Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: August 11, 2016.
    8. Chesapeake Appalachia, LLC, Pad ID: Cook, ABR-201111001.R1, Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: August 11, 2016.
    9. Chesapeake Appalachia, LLC, Pad ID: Richard, ABR-201111010.R1, Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: August 11, 2016.
    10. SWN Production Company, LLC, Pad ID: Clark Pad, ABR-201107043.R1, Orwell and Herrick Townships, Bradford County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: August 11, 2016.
    11. Talisman Energy USA Inc., Pad ID: 02 109 Frederick L, ABR-201108046.R1, Hamilton Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: August 12, 2016.
    12. Talisman Energy USA Inc., Pad ID: 05 174 Carlsen C, ABR-201108052.R1, Windham Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: August 12, 2016.
    13. Chief Oil & Gas LLC, Pad ID: Myers Unit Drilling Pad #1, ABR-201201039.R1, Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: August 18, 2016.
    14. Chief Oil & Gas LLC, Pad ID: Crandall Drilling Pad #1, ABR-201202013.R1, Ridgebury Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: August 18, 2016.
    15. Chesapeake Appalachia, LLC, Pad ID: Burkhart, ABR-201201028.R1, Forks Township, Sullivan County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: August 19, 2016.
    16. Chesapeake Appalachia, LLC, Pad ID: Warburton, ABR-201201033.R1, Forks Township, Sullivan County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: August 19, 2016.
    17. Chesapeake Appalachia, LLC, Pad ID: Makayla, ABR-201202008.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: August 19, 2016.
    18. Chesapeake Appalachia, LLC, Pad ID: Yadpad, ABR-201202020.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: August 19, 2016.
    19. Chief Oil & Gas LLC, Pad ID: Hurley Drilling Pad #1, ABR-201201040.R1, Cherry Township, Sullivan County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: August 19, 2016.
    20. Chief Oil & Gas LLC, Pad ID: Wright A Drilling Pad #1, ABR-201202004.R1, Canton Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: August 19, 2016.
    21. Chief Oil & Gas LLC, Pad ID: Castle A Drilling Pad #1, ABR-201202012.R1, Canton Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: August 19, 2016.
    22. Warren Marcellus, LLC, Pad ID: Macialek 1 Pad, ABR-201201010.R1, Washington Township, Wyoming County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: August 19, 2016.
    23. Anadarko E&P Onshore, LLC, Pad ID: Lycoming H&FC Pad C, ABR-201109003.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 23, 2016.
    24. Anadarko E&P Onshore, LLC, Pad ID: COP Tract 731 Pad C, ABR-201109016.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 23, 2016.
    25. Anadarko E&P Onshore, LLC, Pad ID: COP Tract 731 Pad D, ABR-201109017.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 23, 2016.
    26. Anadarko E&P Onshore, LLC, Pad ID: COP Tract 731 Pad E, ABR-201109021.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 23, 2016.
    27. Anadarko E&P Onshore, LLC, Pad ID: COP Tract 685 Pad B, ABR-201109022.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 23, 2016.
    28. Anadarko E&P Onshore, LLC, Pad ID: Lycoming H&FC Pad A, ABR-201109023.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 23, 2016.
    29. Anadarko E&P Onshore, LLC, Pad ID: Lycoming H&FC Pad D, ABR-201109024.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 23, 2016.
    30. Cabot Oil & Gas Corporation, Pad ID: HeitzenroderA P1, ABR-201109025.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.5750 mgd; Approval Date: August 23, 2016.
    31. Cabot Oil & Gas Corporation, Pad ID: BurtsL P1, ABR-201109026.R1, Forest Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.5750 mgd; Approval Date: August 23, 2016.
    32. Cabot Oil & Gas Corporation, Pad ID: FrystakC P1, ABR-201109027.R1, Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.5750 mgd; Approval Date: August 23, 2016.
    33. Chesapeake Appalachia, LLC, Pad ID: Fox, ABR-201201007.R1, Mehoopany Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: August 23, 2016.
    34. Chesapeake Appalachia, LLC, Pad ID: Ferraro, ABR-201202007.R1, Terry Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: August 23, 2016.
    35. Carrizo (Marcellus), LLC, Pad ID: Karthaus CK-19, ABR-201112012.R1, Covington Township, Clearfield County, Pa.; Consumptive Use of Up to 2.1000 mgd; Approval Date: August 29, 2016.
    36. SWN Production Company, LLC, Pad ID: Bernstein Pad, ABR-201107052.R1, Clifford and Lenox Townships, Susquehanna County, Pa.; Consumptive Use of Up to 4.9900 mgd; Approval Date: August 31, 2016.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: September 20, 2016.
    Stephanie L. Richardson,
    Secretary to the Commission.
    PUBLIC NOTICE
    Uniform Code Regional Boards of Review
    Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
    2016-0061 Matter of Beach Chimney Service, llc c/o Timothy Beach, 183 Seminary Hill Road, Carmel, NY 10512 for an appeal concerning safety requirements, including chimney installation, for a residential dwelling unit, located at 103c Heritage Hills, Town of Somers, County of Westchester, State of New York.

Document Information