2/27/13 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXV, ISSUE 09
February 27, 2013
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 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 March 2013 will be conducted on March 12 and March 13 commencing at 10:00 a.m. This meeting will be conducted at New York Network, Suite 146, South Concourse, Empire State Plaza, Albany, NY. Directions and parking information available at (www.nyn.suny.edu).
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Building One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services Motor Vehicle Theft and Insurance Fraud Prevention Board
Pursuant to Public Officers Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the Motor Vehicle Theft and Insurance Fraud Prevention Board:
DATE:
Tuesday, March 5, 2013
TIME:
10:30 a.m.
PLACE:
Division of Criminal Justice Services
Office of Program Development and Funding
Alfred E. Smith Office Bldg.
80 S. Swan St.
Albany, NY 12210
If you have any questions regarding the meeting, please contact: Paula Raiti, Division of Criminal Justice Services, Office of Program Development and Funding, Alfred E. Smith Office Bldg., 80 S. Swan St., Albany, NY 12210, (518) 457-8404
PUBLIC NOTICE
Town of East Hampton
The Town of East Hampton is soliciting proposals from qualified administrative services agencies and /or financial organizations for services in connection with a Deferred Compensation Plan for employees of the Town of East Hampton that will meet the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of RFP EH2013-104 may be obtained from: Town of East Hampton, Purchasing Department, 159 Pantigo Rd., East Hampton, NY 11937, (631) 324-4183
All proposals must be submitted not later than 3:00 p.m. prevailing time on Thursday April 4, 2013 to the Purchasing Agent, Town of East Hampton at the address listed above.
PUBLIC NOTICE
Town of Monroe
The Town of Monroe is soliciting proposals from Administrative Service Agencies, Trustees, and Financial Organizations for services in connection with a Deferred Compensation Plan that will meet the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Sandy Leonard, Town Supervisor, 11 Stage Rd., Monroe, NY 10950
All proposals must be submitted not later than 30 days from the date of publication in the New York State Register.
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109(a) and 409(a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109(a) and 409(a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109(a) and 409(a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109(a) and 409(a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
ADAMS JR,LLOYD B
DANBURY CT
ANGELICO,JOHN T
SAN FRANCISCO CA
BELLER,JESSE
CROTON ON HUDSON NY
BROWN,TODD
SATSUMA FL
BURGESS,BERNADETTE
RYE NY
CASALASPRO,EMMELINE ESTATE OF
INVERNESS FL
CHERESNOWSKI,PETER ESTATE OF
AMHERST NY
CONKLIN,HAROLD ESTATE OF
PORT JERVIS NY
CURRLIN,NORMA G
SMITHTOWN FL
DERBY,HELEN M ESTATE OF
BELLPORT NY
EBERHART,DONALD W
DUNEDIN NY
ESTEY,DANIEL
GLOVERSVILLE NY
FERRI,LYNDA L ESTATE OF
CLEARWATER NY
FINLAYSON,ANN L ESTATE OF
BREWSTER NY
GIBSON,JUDITH
RESTON VA
GRINGER,MARK
BLAUVELT NY
HARRINGTON,DANIEL A ESTATE OF
HOLLAND MA
HEFNER,RICHARD W
BRONX NY
HENDERSON,WINSTON
BOSTON MA
HERMAN,GLORIA ESTATE OF
YONKERS NY
HICKOX MOSHER,HOLLY M
AUBURN NY
HINNERSCHIETZ,EMMA B
MOORESVILLE NC
HOFFMANN,BARBARA
GULFPORT NH
HOLT,CATHERINE ESTATE OF
MOUNT VERNON GA
INGHAM,GEORGE R ESTATE OF
VIRGINIA BEACH NY
INGHAM,JAMES A
OSWEGO NY
JAMALKOWSKI,LEO L ESTATE OF
ROCHESTER NY
JOHNS,ANDRE PIERRE
RICHMOND VA
KILBURN,GLORIA ESTATE OF
JAY NY
KRUHLINSKI,DOROTHY ESTATE OF
VALDOSTA GA
KUTCHER,JULIE ESTATE OF
PARSIPPANY NJ
LEATHERS,ROBERT C ESTATE OF
SILVER SPRINGS MD
LECLAIR,JOHN G EST OF
KEESEVILLE NY
LECLAIR,JUDITH M
KEESEVILLE NY
LEVIN,HYLA
ISRAEL
LEWIS,JESSIE G
LOUISVILLE KY
MANNING,EDWARD P ESTATE OF
GREENWICH NY
MASSE,JOHN ESTATE OF
ALBANY NY
MC ELROY,ELSIE H ESTATE OF
PEARL RIVER NY
METCALF,RICHARD R ESTATE OF
SYRACUSE NY
MILLER,ETHEL
REGO PARK NY
MILLER,RICHARD P ESTATE OF
GENOVA NY
MOWBRAY,RITA ESTATE OF
BROOKLYN NY
ORO,GAETANE A ESTATE OF
MONROE NY
OSINOFF,JOANNE S
LOS ANGELES CA
PACKHAM,NICOLE
LOS ANGELES CA
PALMISANO JR,JOSEPH
BALDWIN NY
PHILLIPS,HELEN F ESTATE OF
FLUSHING NY
PINA,HERLINDA E
UNION CITY NJ
STOREY,DOROTHY A
NIAGARA FALLS NY
STUCK,DEBORAH L
WOLCOTT NY
TURK,MARCUS
LOS ANGELES NY
TURNER JR,WILLIAM ESTATE OF
JAMAICA RI
TUTTLE,IMILDA V ESTATE OF
SEATTLE WA
VANVORST,GERTRUDE E ESTATE OF
BAYVILLE NJ
VANWAGENEN,VICTOR F ESTATE OF
FULTONVILLE NY
WASWO,MARION ESTATE OF
N BELLMORE NY
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109(a) and 409(a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
ANDERSON,GALVIN
OLEAN NY
BATES,MURIEL JEAN
HYATTSVILLE MD
BETTENHAUSER,STEPHEN
STATEN ISLAND NY
BIEL,MARK K
ALBANY NY
BLACKETT,REBECCA ESTATE OF
WEST ORANGE NJ
BLASETTI,ANTOINETTE ESTATE OF
CAPE CORAL FL
BRAULT,CLAIRE ESTATE OF
ROCHESTER NY
BRENNAN,JOHN J ESTATE OF
PATCHOGUE NY
BROWN,GUSTINE ESTATE OF
QUEENS NY
BROWN,LUKE ESTATE OF
AMHERST NY
CENNER,CARL F ESTATE OF
DURHAM NC
CLARKE,JULIUS B ESTATE OF
BROOKLYN NY
COOGAN,JACK ESTATE OF
SYRACUSE FL
COVIELLO,THOMAS
BRONXVILLE NY
DEBEVOISE,BARBARA
FLORAL PARK NY
DESMOND,LINDA
LEEDS POINT NJ
DESMOND,SEAN
LEEDS POINT NJ
DIGILIO,MARGARET
YAPHANK NY
DONATO,JOHN A ESTATE OF
UTICA NY
DUELL,JOAN H ESTATE OF
SYRACUSE VA
DUNBROOK,HARRISON F ESTATE OF
ALBANY NY
ELFLANDSSON,GALAD
APACHE JUNCTION AZ
ENGEL,HERBERT M ESTATE OF
NISKAYUNA NY
FAHLE,CHARLES HENRY
RONKONKOMA NY
GERSON,BARBARA
PITTSBURGH PA
GOODMAN,FAYE J ESTATE OF
GREENSBORO NJ
HALL,RACHELLE
BROOKLYN NY
HINMAN,MARY E ESTATE OF
WILMINGTON NY
HINMAN,THOMAS
WILMINGTON NY
HOLMES,MURIEL C ESTATE OF
AURORA CO
IVERSEN,LILLIAN G
COOPERSTOWN NY
JENSON,PAYLYN ESTATE OF
ROCHESTER NY
JONES,RODERICK
UPPER MONTCLAIR NJ
KLUM,PAUL M ESTATE OF
KINGSTON NY
KOVALIK,EVA MARY ESTATE OF
WAPPINGERS FALLS NY
KROLL,FRANCINE P
EAST GREENBUSH NY
KROLL,ROBERT N ESTATE OF
ALBANY NY
LA ROCQUE,CAROL
MERRICK NY
LAVOIE,ERNEST J ESTATE OF
PEARL RIVER NY
LEMPERT,THERESA ESTATE OF
GREAT NECK NY
MARAZINO,LORETTA
PEEKSKILL FL
MARINELLO JR,JAMES
BUFFALO NY
MAY,ESTATE OF JANE D
HASTINGS ON HUDSON NY
MAZZA,JENNEFER V
HO HO KUS NJ
MC CRONE,HONOR ESTATE OF
GRAND ISLAND NY
MOUZON,MARC B
BROOKLYN NY
MOY,KAREN W
NEW YORK NY
MYERS,RUSSELL A ESTATE OF
CLEARWATER NY
NAGALSKI,IRENE T ESTATE OF
LANCASTER NY
PETRY,STEVE
BETHPAGE NY
PLASSMANN,JOHN DAVID
MT KISCO NY
PULVERTAFT,MATTHEW
TUCSON AZ
ROSS,FRANCES I ESTATE OF
AMHERST NY
SAMUEL,JAMES M
NEW ROCHELLE NY
SEMIT,LEONA W ESTATE OF
LITTLE FALLS NY
SHEFFER,SHIRLEY F ESTATE OF
FILLMORE NY
SLAUGHTER,RHEBA E
OSSINING NY
SMITH,SHELDON O ESTATE OF
WEST HEMPSTEAD NY
SULLIVAN,ELINORE L ESTATE OF
FRESH MEADOWS NY
SZYMANSKI,IRENE W
HAMBURG NY
SZYMANSKI,ROY
HAMBURG NY
TAYLOR,RICHARD M ESTATE OF
COLONIE NY
TEER,VIRGINIA
WESTBURY NY
TURNER,ELLEN T
NORTHPORT NY
WALSH,COREY
CANAAN NY
WATTS,ESTATE OF FRANCES ROSE
HAYESVILLE NC
WILSON,MARY H ESTATE OF
EDGEWATER MD
WISHOLEK,THOMAS
MYRTLE BEACH SC
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109(a) and 409(a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
AXENROTH,CHARLOTTE
QUOGUE NY
BATSON,SEAN
PORT JERVIS NY
BURTON,DAVID M
N TONAWANDA NY
CAMPBELL,JANE D ESTATE OF
WASHINGTON MD
COWAN,ROSEMARIE A
CORTLANDT MANOR NY
DINELLA,ELSA ESTATE OF
PINOPOLIS SC
DINELLA,ELYSE
SPRING VALLEY NY
DOYLE,ANNUNCIATA S ESTATE OF
FORT LAUDERDALE FL
DUFFY,SEAN
CLIFTON PARK NY
DUNN,MILDRED ESTATE OF
ROCHESTER NY
EBRON,TYRELL I
JAMAICA NY
FIORENTINO,PALMA ESTATE OF
LYNBROOK NY
FREMONT,HELEN K ESTATE OF
EAST BERNE NY
FREMONT,RICHARD A
EAST BERNE NY
FRIEDMAN,EDWARD ESTATE OF
WASHINGTONVILLE NY
GRATTON,JOSEPH F ESTATE OF
CONSTABLE NY
GREIBESLAND,ROSEMARY
NEW CITY NY
HOLLIS,DONALD
CANDOR NY
JUDA,ESTATE OF IRVING
MONSEY NY
KING,JOYCE A ESTATE OF
PATCHOGUE NY
KISOR,PATRICIA
GENEVA NY
KOMOREK,JONATHAN
NORTH CHARLESTON SC
KUHLMANN,BARBARA A ESTATE OF
SOUTHHAMPTON NY
LAMANNA,KATHLEEN
ROCHESTER NY
LAVEY,JOHN
MESA AZ
MACK,ALAN L ESTATE OF
E DURHAM NY
MADDOCK,RITA ESTATE OF
LADY LAKE FL
MATYI,CHARLES
MISSISSIPPI STATE MS
MATYI,ELISABETH
STATEN ISLAND NJ
MATYI,MICHELE
STATEN ISLAND NY
MC GOVERN,JAMES
FLORAL PARK NY
MCVAY,VIRGINIA G ESTATE OF
ROCHESTER NY
MILLS,WARREN W ESTATE OF
SENECA FALLS NY
MONTESANO,EDNA ESTATE OF
CONGERS NY
MOYER,NANCY E
PALATINE BRIDGE NY
MURPHY,BARBARA J
NEW YORK MILLS NY
OLENIK,MICHAEL J ESTATE OF
PINE BUSH NY
OLSON,KENNETH A
HENDERSONVILLE NC
PACE,BRUCE
HUDSON NY
PAOLUCCI,LENA
ALBANY NY
PODOLSKY,ROSE E ESTATE OF
BOCA RATON FL
PORTER,CARRIE LEE
CORDELE GA
PORTER,GWENDOLYN DENISE
CORDELE GA
PRICE,DANIEL ESTATE OF
ELMA NY
RANDAZZO,ESTATE OF ANNE
MANORVILLE FL
RAU,ADELAIDE J ESTATE OF
NEW CITY NY
RICKMAN,FRANKLIN L ESTATE OF
MASTIC FL
ROSENBLATT,RACHEL
WHITESTON NJ
ROSENWALD,ARNOLD S ESTATE OF
DAVIS CA
SCOTT,SHERYL
ENDICOTT NY
SITZER,EVA JUNE
ALTOONA FL
SMALLARZ,DARLENE ESTATE OF
SCHENECTADY NY
SOUSA,CATHRYN D
KAILUA HI
SPINA,THOMAS J ESTATE OF
FARMINGDALE NY
STEARNS,WAYNE S
WINCHENDON CA
STULTZ,JOSEPH J
LYNN MA
TAVCAR,FRANK
MIDDLE VILLAGE NY
THOMPSON,LILLIAN M ESTATE OF
BROOKLYN NY
UKASIEWSKI,MARIE ESTATE OF
NEW YORK NY
WEISBERG,MORRIS ESTATE OF
NEW YORK NJ
WIGGINS,JOYCE A
NEWARK NC
WIITA,RUTH A ESTATE OF
TROY NY
WILSON,DENNIS
CARTHAGE NC
PUBLIC NOTICE
Office of Parks, Recreation and Historic Preservation
Pursuant to Title 3, Article 49 of the Environmental Conservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives public notice of the following:
Notice is hereby given, pursuant to Section 49-0305(9) of the Environmental Conservation Law, of the Office of Parks, Recreation and Historic Preservation’s intent to acquire a Conservation Easement by way of assignment, from the Hudson Highlands Land Trust, over a parcel of land abutting our Hudson Highlands State Park. The subject parcel is located off Honeycomb Lane, in the Town of Philipstown, Putnam County, New York.
For further information contact: Robert F. McCune, Real Estate Specialist 1, Bureau of Real Property, Office of Parks, Recreation and Historic Preservation, Albany, NY 12238
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, 2012, through December 31, 2012
ADDRESSES: Susquehanna River Basin Commission, 1721 North Front Street, Harrisburg, PA 17102-2391.
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; fax: (717) 238-2436; e-mail: rcairo@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(e) for the time period specified above:
Approvals By Rule Issued Under 18 CFR § 806.22(e):
1. SWEPI LP, Pad ID: Brumwell 657, ABR-201212001, Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: December 4, 2012.
2. SWEPI LP, Pad ID: Kuhl 532, ABR-201212002, Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: December 4, 2012.
3. Southwestern Energy Production Company, Pad ID: RACINE PAD, ABR-201212003, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: December 7, 2012.
4. Southwestern Energy Production Company, Pad ID: PLATUS PAD, ABR-201212004, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: December 7, 2012.
5. Southwestern Energy Production Company, Pad ID: SWEENEY PAD, ABR-201212005, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: December 7, 2012.
6. Cabot Oil & Gas Corporation, Pad ID: TeddickM P3, ABR-201212006, Brooklyn Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: December 7, 2012.
7. EXCO Resources (PA), LLC, Pad ID: Dale Bower Pad 2, ABR-201212007, Penn Township, Lycoming County, Pa.; Consumptive Use of Up to 8.000 mgd; Approval Date: December 11, 2012.
8. Cabot Oil & Gas Corporation, Pad ID: ZickW P1, ABR-201212008, Lenox Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: December 12, 2012.
9. Southwestern Energy Production Company, Pad ID: CONKLIN EAST, ABR-201212009, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: December 14, 2012.
10. Southwestern Energy Production Company, Pad ID: TINGLEY PAD, ABR-201212010, New Milford Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: December 14, 2012.
11. Southwestern Energy Production Company, Pad ID: BOMAN PAD, ABR-201212011, Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: December 14, 2012.
12. Southwestern Energy Production Company, Pad ID: Swisher (Pad R), ABR-201212012, Stevens Township, Bradford County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: December 31, 2012.
13. SWEPI LP, Pad ID: Tri-Co 596, ABR-201212013, Sullivan Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: December 31, 2012.
14. Chief Oil & Gas LLC, Pad ID: Bishop Drilling Pad, ABR-201212014, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: December 31, 2012.
15. Chief Oil & Gas LLC, Pad ID: Harvey Drilling Pad, ABR-201212015, Lemon Township, Wyoming County, Pa.; Consumptive Use of Up to 2.000 mgd; Approval Date: December 31, 2012.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.