Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings

  • 5/6/15 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVII, ISSUE 18
    May 06, 2015
    MISCELLANEOUS NOTICES/HEARINGS
     
    Notice of Abandoned Property Received by the State Comptroller
    Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
    1-800-221-9311 or visit our web site at: www.osc.state.ny.us
    Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
    NOTICE OF PUBLIC HEARING
    Homes and Community Renewal New York State Annual Action Plan
    To administer federal funds for the Community Development Block Grant (CDBG), HOME Investment Partnerships (HOME), Emergency Solutions Grants (ESG), and Housing Opportunities for Persons with AIDS (HOPWA) programs, New York State must prepare an Annual Action Plan (AAP). New York State’s next AAP will describe the State’s anticipated use of federal CDBG, HOME, ESG, and HOPWA funds in 2016 to address affordable housing and community development needs identified in its Consolidated Plan for 2016-2020. This AAP will also describe the State’s methods for distributing these funds to local grantees.
    Interested individuals and organizations are encouraged to participate in the development of New York State’s 2016 AAP by submitting written comments to: NYS HCR, Attention: Alison Russell, 38-40 State Street, Albany, NY 12207, or HCRConPln@nyshcr.org. All written comments must be received by June 5, 2015.
    The public is encouraged to offer oral comments at public hearings on Wednesday, May 20 and Thursday, May 21, 2015. On May 20, a public hearing will be held from 1:00 pm until 2:00 pm. On May 21, a second public hearing will be held from 10:00 am until 11:00 am. At these dates and times, hearings will be held concurrently at the following four New York State Homes and Community Renewal offices: 641 Lexington Ave. in New York City; 38-40 State Street in Albany; 620 Erie Boulevard West in Syracuse; and 535 Washington Street in Buffalo. Each site is accessible to individuals with mobility impairments. Individuals requiring other accommodations should call 1-866-ASK-DHCR (275-3427) by May 14, 2015. Attendees must present a driver’s license or other government-issued photo ID upon entry. For additional information call 1-866-ASK-DHCR (275-3427); or e-mail HCRConPln@nyshcr.org.
    PUBLIC NOTICE
    Deferred Compensation Board
    Pursuant to the provisions of 9 NYCRR, Section 9003.2, authorized by Section 5 of the State Finance Law, the New York State Deferred Compensation Board, beginning Wednesday, May 6, 2015, is soliciting proposals from registered financial advisers for the provision of independent investment consulting services with respect to the Deferred Compensation Plan for Employees of the State of New York and Other Participating Public Jurisdictions, a plan meeting 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 request for proposals may be obtained from the Board’s web site: www.goer.ny.gov/nysdcp or by contacting Sharon Lukacs, Associate Director, New York State Deferred Compensation Plan, Empire State Plaza Station, P.O. Box 2103, Albany, NY 12220-2103, (518) 473-6619. All proposals must be received no later than the close of business on June 26, 2015.
    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 40, Subdivision f, of the Retirement and Social Security Law on or before March 31, 2014. 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.
    Grover,David W - Jamestown,NY
    For further information contact: Mary Ellen Kutey, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
    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 March 31, 2014. 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.
    Heaton,Ryan R - Ogdensburg,NY
    Hutton,Lisa M - Adams,NY
    Manchester,Joel M - North Bangor,NY
    Phillips,Joshua R - Brushton,NY
    For further information contact: Mary Ellen Kutey, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
    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 March 31,2014. 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.
    A'brial,Alison J - Hudson,NY
    Abis,Rachel M - Pomona,NY
    Acheson,Christina A - East Hampton,NY
    Adams,Donna C - Hartsville,SC
    Alvayero,Jose - West Hempstead,NY
    Angle,Claire L - Tonawanda,NY
    Armantrading,Maxcess - Bronx,NY
    Astarita,Colin P - Southampton,NY
    Atkins,Daniel R - Elmira,NY
    Atkinson,Stephen B - Endicott,NY
    Bailor,Patricia A - Niagara Falls,NY
    Battaglia,Charles R - Fairport,NY
    Behuniak,Matthew J - Clay,NY
    Bishop,Tara L - Shoreham,NY
    Blachowski,Kathy A - Madecon,NY
    Black,Devon K - Lockport,NY
    Blair,Barbara M - South Salem,NY
    Blenco,William R - Brackney,PA
    Boniello,John P - Peekskill,NY
    Bredice,Christine E - Clifton Park,NY
    Bregman,Eric - New York,NY
    Broers,Stacey A - Plattsburgh,NY
    Brown,Brian L - Albany,NY
    Bryant,Karen - Lima,OH
    Buck,Jayme L - Merrit Island,FL
    Burdo,Rosemary - Patchogue,NY
    Campbell,Courtney - Holley,NY
    Capra,Frank J - Utica,NY
    Caravella,Christopher - Shirley,NY
    Caruso,Kristina F - New City,NY
    Celaya,Elizabeth L - Red Hook,NY
    Cellery,Patricia L - Castleton,NY
    Chavis,Janelle D - Hampton Bays,NY
    Chen,Suci Susie - New York,NY
    Chiapuzzi-Harte,Jean M - Wantagh,NY
    Christy,Elizabeth A - Flushing,NY
    Clarke,David F - Auburn,ME
    Colmerauer,Laura K - Canandaigua,NY
    Comiskey,Michael P - St Pete Beach,FL
    Cope,Jonathan T - Brooklyn,NY
    Cornelius,Elizabeth M - East Granby,CT
    Cotroneo,Linda J - Catskill,NY
    Covert,William C - Mt Vision,NY
    Crespo,Karen L - Charlotte,NC
    Cuva,Lisa A - East Amherst,NY
    Davis,Ellen A - Bay Shore,NY
    Davis,Jacqueline M - Buffalo,NY
    Day,Christi A - Nassau,NY
    De Lucia,Lori J - Massapequa,NY
    Dean,Jessica R - Elmira,NY
    Dechow,Susan J - Victor,NY
    Delk,Alden F - Brooklyn,NY
    Diaz-Bacenet,Marie E - Bronx,NY
    Dolan,Scott M - Ballston Spa,NY
    Doolan,Sean M - Albany,NY
    Doyle,Michelle C - Hamlin,NY
    Durnin,Caitlin M - Grafton,NY
    Eccleston,Maria C - Islip,NY
    Egan,Robert M - Latham,NY
    Ermakova-Collura,Evgeniya M - Commack,NY
    Fassetta,Evelyn - Neversink,NY
    Faucher,Crystal M - Newburgh,NY
    Feinberg,David L - West Hempstead,NY
    Fernandez,Michelle L - Shandaken,NY
    Ferrara,Philip - Bloomington,NY
    Fisher,Amanda L - Fonda,NY
    Fisk,Eric A - Palmyra,NY
    Florko,Lisa A - Flower Mound,TX
    Fonseca,Rafael C - Jamaica,NY
    Ford,Ronald A - Syracuse,NY
    Frickel,Charles D - Tamuning,GU
    Froehlich,Karen M - West Babylon,NY
    Frycek,Scott O - Mount Sinai,NY
    Gannon,John R - Herkimer,NY
    Gannon,Thomas G - Patchogue,NY
    Gardner,Eric C - Berne,NY
    Garger,Linda M - Farmingdale,NY
    Getman,Jacquelyn E - Rochester,NY
    Giannino,Jennifer M - Canastota,NY
    Gibson,Darlene - Buffalo,NY
    Gleeson,Daniel P - Brockport,NY
    Gomez,Luis R - Roosevelt,NY
    Gonzalez,Osvaldo R - Newburgh,NY
    Gonzalez,Rafael - New Hyde Park,NY
    Grace,Cheryl - Endicott,NY
    Graham,Joel A - Mexico,NY
    Graham,Kimberly T - Poughkeepsie,NY
    Grana,Marlene M - Rochester,NY
    Green,James A - Corning,NY
    Hafner,Mark A - Fort Ann,NY
    Harris,Ryan S - Owego,NY
    Hefferon,Cindy J - Newark Valley,NY
    Hellman,Lenny I - Delmar,NY
    Hendricks,Roxanne - Brooklyn,NY
    Hiciano,Celeste - Chestnut Ridge,NY
    Hoffman,Christopher J - Green Island,NY
    Hogan,Michael A - Sleepy Hollow,NY
    Hokrein,Cheryl L - Sidney,NY
    Horowitz,Dina L - North Bellmore,NY
    Hudson,Shirley M - Keene Valley,NY
    Jacobs,Steven - Nedrow,NY
    Jefferson,Jocelyn E - Rochester,NY
    Jefferson,Venetia M - Buffalo,NY
    Jeneault,Sara E - Ogdensburg,NY
    Jessup,Edmund M - Brooklyn,NY
    John,Kathleen D - Brooklyn,NY
    Kackison,Bruce W - Kinkville,NY
    Kempton,Rachele E - East Patchogue,NY
    Kenney,Michael S - Waterford,NY
    Kirby,Donna M - Jamaica,NY
    Kishun,Rookmin - Queens,NY
    Klee,Kristen M - Buffalo,NY
    Klemm,Frederick P - Mastic,NY
    Kligman,Laura - Dix Hills,NY
    Klimiuk,Halina - Hampton Bays,NY
    Knapp,Whitman G S - New York,NY
    Kraynik,Leah J - Portland,OR
    Krzeminski,Laura E - Catskill,NY
    Kuper,Laura E - Pittsford,NY
    Kurzdorfer,Anne M - Harlingen,TX
    Layne,Donna B - Albany,NY
    Lazare,Randolph - Brooklyn,NY
    Le Vea,Jennifer G - Fulton,NY
    Lee,Jamie C - Patchogue,NY
    Leonard,Marjolie - Coram,NY
    Lopez,Anabel - Siloam Spgs,AR
    Losee-Baker,Holly A - Corinth,NY
    Luce,Jeffrey A - Portageville,NY
    Lyons,Winston R - East Hampton,NY
    Mammen,Marykutty - New Rochelle,NY
    Manansala,Grace - Liverpool,NY
    Maniccia,Marc - Delevan,NY
    Martin,Richard - Hempstead,NY
    Martines,Loretta J - Ronkonkoma,NY
    Mashinic,Elisabeth F - Forest Hills,NY
    Mazzone,James V - Syosset,NY
    Mc Gilveary,Donna J - Grand Island,NY
    Mc Gruder,Erin L - Rochester,NY
    Mc Miller,Melissa L - Buffalo,NY
    Mc Pherson,Michelle L - Ogdensburg,NY
    Mejia,Milburga R - Bridgeport,NY
    Meneely,Danielle N - Sodus,NY
    Miller Murphy,Kathleen A - East Syracuse,NY
    Miller,Ellen P - Oneonta,NY
    Moore,Felicia D - Albany,NY
    Moore,Le'shawn - Binghamton,NY
    Morano,Cathy E - Loudonville,NY
    Muir,Jonathan M - Milford,NY
    Murphy,Nancy J - Ithaca,NY
    Myers,Seth M - River Edge,NJ
    Nagel,Katharine E - Rochester,NY
    Nallan,Jamie L - Merrick,NY
    Nason,Elizabeth L - Dannemora,NY
    Neary,Matthew T - Brewster,NY
    Nelson,Meredith - Manorville,NY
    Netter-Hicks,Malia A - Lawton,OK
    Neves,Rodrigo S - Miami,FL
    Noble,Anita L - Saugerties,NY
    O'Brien,Kathleen E - Syracuse,NY
    O'Connor,Patricia W - Amherst,NY
    O'Donnell,Scott - East Setauket,NY
    O'Keefe,Patricia - Carmel,NY
    Oehme,Danielle E - Coram,NY
    Olds,Russell K - Youngstown,NY
    Padgett,Holly L - Bath,NY
    Palinski,Thomas J - Rhinebeck,NY
    Parker,Vanecia C - Hyde Park,NY
    Pasternak,Tammy A - Buffalo,NY
    Patane,Stephen R - Morrisville,NY
    Paul,Lester D - Brooklyn,NY
    Petrosky,Nathaniel P - Washingtonville,NY
    Pinto,James P - New Windsor,NY
    Piriz,Michael - Whitestone,NY
    Przybyla,Thomas J - Bowmansville,NY
    Pugliese,Joseph M - Medford,NY
    Pupke,Donald V - Malverne,NY
    Puvvada,Milinda P - Guilderland,NY
    Quimby,Jonathan P - Baldwinsville,NY
    Quinn,Maurice - Brooklyn,NY
    Rader,Audrey L - Scottsville,NY
    Radziul,Nicholas - Northport,NY
    Ray,Karlene N - Sprakers,NY
    Rayo,Maria E - White Plains,NY
    Recco,Barbara A - Whitestone,NY
    Regolini,Patrick - Bethpage,NY
    Rehwinkel,Michael L - Houston,TX
    Reyes,Yovelys - Forest Hills,NY
    Richards-Blagrove,Angeleto - Hempstead,NY
    Roach,Jason D - Chittenango,NY
    Robichaud-Meyer,Amy L - Castleton,NY
    Rogers,Johney E - Port Leyden,NY
    Rogler,Raimee B - West Islip,NY
    Roldan,Marlene R - Henrietta,NY
    Romanelli,Vanessa - Holtsville,NY
    Rothfuss,Kathy J - Marion,NY
    Rush,Tiffany C - Syracuse,NY
    Russo,Nicole - Shoreham,NY
    Ryan,Thomas J - Lindenhurst,NY
    Ryerse,Karen L - Hamburg,NY
    Salama,Daniella M - Mohegan Lake,NY
    Salongo,Hinat - Rochester,NY
    Schwandt,Krystopher L - Spring Valley,NY
    Scott,Carol - Buffalo,NY
    Shepardson,Sandra L - Herkimer,NY
    Shulman,Michael W - Nashville,TN
    Simonelli,Annora - Howard Beach,NY
    Singh,Govindi - Bronx,NY
    Singleton,Lillian C - New York,NY
    Spinrad,Thomas W - Ballston Spa,NY
    Spizzirro,Kathleen - Katonah,NY
    Stanton,Earl J - Durhamville,NY
    Stokes,Joshua A - Nassau,NY
    Stokes,Melissa A - Bayshore,NY
    Sylvester,Kevin J - Washington,DC
    Tamez,Brenda M - Valatie,NY
    Tang,Linda D - Rye,NY
    Taylor,Amy M - Brewerton,NY
    Taylor,Gloria J - Port St Lucie,FL
    Tseng,Horace S - Batavia,NY
    Tyson,Monifa - Jamaica,NY
    Van Slyke,Jodi S - Elba,NY
    Vell,Jillian M - Slingerlands,NY
    Vernon,Virna L - White Plains,NY
    Wager,Tracy P - Troy,NY
    Walker,Maria Socorro B - Syracuse,NY
    Walters,Evelyn C - Charlotte,NC
    Washington,Nailah - Albany,NY
    West,Christine E - Penn Yan,NY
    Whaley,Paul A - Naples,NY
    Whitehead,Morice L - Troy,NY
    Wiessner,Carolyn H - Yonkers,NY
    Williams,Curtis C - Livingston Manor,NY
    Williams,Darnell Lamar - Rochester,NY
    Zitofsky,Eric W - Haverstraw,NY
    For further information contact: Mary Ellen Kutey, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
    PUBLIC NOTICE
    Office Of Parks, Recreation and Historic Preservation
    Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
    In accordance with subdivision (c) of section 427.4 of title 9 NYCRR notice is hereby given that the New York State Board for Historic Preservation will be considering nomination proposals for listing of properties in the State and National Register of Historic Places at a meeting to be held on Thursday, June 11, 2015 at 10:30 AM, at Peebles Island State Park, 1 Delaware Avenue, Cohoes, NY 12188.
    The following properties will be considered:
    1. East Hill Historic District, Springville, Erie County
    2. Holley Village Historic District, Holley, Orleans County
    3. Sts. Peter and Paul Orthodox Church, Buffalo, Erie County
    4. Barna C. Roup House, Perry, Wyoming County
    5. American Radiator Company Factory Complex, Buffalo, Erie County
    6. Park-State Historic District, Brockport, Monroe County
    7. Chili-West Historic District, Rochester, Monroe County
    8. Sibley Nineteenth Ward Historic District, Rochester, Monroe County
    9. Endicott-Johnson Medical Clinic, Binghamton, Broome County
    10. Lithuanian National Association Hall, Binghamton, Broome County
    11. Walter Beckwith House, Stanford, Dutchess County
    12. Cottage in the Pines, Deer Park, Orange County
    13. Babylon Library, Babylon, Suffolk County
    14. Daniel and Henry P. Tuthill Farm, Jamesport, Suffolk County
    15. Main School, Hillburn, Rockland County
    16. Sylvan Cemetery, Richmond County
    17. 1964-1965 New York World’s Fair Carousel, Queens County
    18. West Side Unitarian Church/ Congregation Ramath Orah, New York County
    19. Dodge-Burgess Farm, Town of Winfield, Herkimer County
    20. Globe Woolen Company Mills, Utica, Oneida County
    21. Horace Mann School, Schenectady, Schenectady County
    22. St. Columba School, Schenectady, Schenectady County
    23. St. Francis De Sales Church Complex, Geneva, Ontario County
    24. The Uplands, Keene Valley, Essex County
    25. First Presbyterian Church Complex, Gouverneur, St. Lawrence County
    26. Burton Hall, North Easton, Washington County
    27. United Presbyterian Church of South Argyle, South Argyle, Washington County
    To be considered by the board, comments may be submitted to Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, June 10 or may be submitted in person at the meeting by contacting Ruth L. Pierpont at the same address no later than June 10.
    For further information, contact: Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 237-8643
    PUBLIC NOTICE
    Department of State F-2015-0058 Date of Issuance – May 6, 2015
    The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
    The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
    In F-2015-0058, Commander Terminals, LLC, Oyster Bay Harbor, Town of Oyster Bay, Nassau County, NY is proposing to perform maintenance dredging of approximately 3,681 cy within the authorized western basin, with subsequent confined placement of the material at the Central Long Island Sound Disposal Site (CLIS). The CLIS is an open-water disposal site located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT.
    Any interested parties and/or agencies desiring to express their views concerning 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, by Thursday, May 21, 2015.
    Comments should be addressed to the New York State Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Comments can also be submitted electronically via e-mail 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: February 1 – 28, 2015.
    ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
    FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, Regulatory Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: 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. XTO Energy Incorporated, Pad ID: King Unit, ABR-20091225.R1, Shrewsbury Township, Lycoming County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: February 3, 2015.
    2. XTO Energy Incorporated, Pad ID: Booth, ABR-20091226.R1, Shrewsbury Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: February 3, 2015.
    3. Chesapeake Appalachia, LLC, Pad ID: Nickolyn, ABR-20100436.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 3, 2015.
    4. Chesapeake Appalachia, LLC, Pad ID: Potter, ABR-20100401.R1, Terry Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    5. Chesapeake Appalachia, LLC, Pad ID: Crawford, ABR-20100402.R1, Terry Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    6. Chesapeake Appalachia, LLC, Pad ID: Everbreeze, ABR-20100408.R1, Troy Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    7. Chesapeake Appalachia, LLC, Pad ID: Ballibay, ABR-20100409.R1, Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    8. Chesapeake Appalachia, LLC, Pad ID: Balduzzi, ABR-20100410.R1, Wyalusing Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    9. Chesapeake Appalachia, LLC, Pad ID: Alton, ABR-20100411.R1, Ulster Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    10. Chesapeake Appalachia, LLC, Pad ID: Frisbee, ABR-20100413.R1, Orwell Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    11. Chesapeake Appalachia, LLC, Pad ID: Blannard, ABR-20100414.R1, Standing Stone Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    12. Chesapeake Appalachia, LLC, Pad ID: Dunham, ABR-20100418.R1, Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    13. Chesapeake Appalachia, LLC, Pad ID: Brackman, ABR-20100420.R1, Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    14. Chesapeake Appalachia, LLC, Pad ID: Koromlan, ABR-20100421.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    15. Chesapeake Appalachia, LLC, Pad ID: Johnson, ABR-20100422.R1, Monroe Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    16. Chesapeake Appalachia, LLC, Pad ID: Henry, ABR-20100423.R1, Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    17. Chesapeake Appalachia, LLC, Pad ID: McGavin, ABR-20100435.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    18. Chesapeake Appalachia, LLC, Pad ID: Rexford, ABR-20100437.R1, Orwell Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    19. Chesapeake Appalachia, LLC, Pad ID: Amburke, ABR-20100438.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    20. Chesapeake Appalachia, LLC, Pad ID: Angie, ABR-20100441.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    21. Chesapeake Appalachia, LLC, Pad ID: Brink, ABR-20100449.R1, Herrick Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    22. Chesapeake Appalachia, LLC, Pad ID: Breezy, ABR-201007037.R1, Troy Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 6, 2015.
    23. Samson Exploration, LLC, Pad ID: Pardee & Curtin Lumber Co. C-05, ABR-20100116.R1, Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 4.500 mgd; Approval Date: February 6, 2015.
    24. Samson Exploration, LLC, Pad ID: Pardee & Curtin Lumber Co. C-07H, ABR-20100117.R1, Lumber Township, Cameron County, Pa.; Consumptive Use of Up to 4.500 mgd; Approval Date: February 6, 2015.
    25. SWEPI, LP, Pad ID: Burt 518, ABR-20100221.R1, Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: February 6, 2015.
    26. SWEPI, LP, Pad ID: Ken-Ton 902, ABR-20100102.R1, West Branch Township, Potter County, Pa.; Consumptive Use of Up to 4.990 mgd; Approval Date: February 11, 2015.
    27. SWEPI, LP, Pad ID: Mitchell A 903, ABR-20100152.R1, West Branch Township, Potter County, Pa.; Consumptive Use of Up to 4.990 mgd; Approval Date: February 11, 2015.
    28. Chesapeake Appalachia, LLC, Pad ID: Yoder, ABR-20100419.R1, West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 13, 2015.
    29. Chesapeake Appalachia, LLC, Pad ID: Holtan, ABR-20100446.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 13, 2015.
    30. Chesapeake Appalachia, LLC, Pad ID: Polomski, ABR-20100447.R1, Wyalusing Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 13, 2015.
    31. Chesapeake Appalachia, LLC, Pad ID: Champdale, ABR-20100450.R1, Tuscarora Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 13, 2015.
    32. Chesapeake Appalachia, LLC, Pad ID: Verex, ABR-20100507.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 13, 2015.
    33. Chesapeake Appalachia, LLC, Pad ID: Pauliny, ABR-20100508.R1, Terry Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 13, 2015.
    34. Chesapeake Appalachia, LLC, Pad ID: Coates, ABR-20100509.R1, Standing Stone Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 13, 2015.
    35. Chesapeake Appalachia, LLC, Pad ID: Fred, ABR-20100524.R1, Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 13, 2015.
    36. Chesapeake Appalachia, LLC, Pad ID: Moose, ABR-201007019.R1, Wysox Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 13, 2015.
    37. Chesapeake Appalachia, LLC, Pad ID: Katzenstein NEW, ABR-201007029.R1, Wysox Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 13, 2015.
    38. Chesapeake Appalachia, LLC, Pad ID: Jack, ABR-20100511.R1, Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 16, 2015.
    39. Chesapeake Appalachia, LLC, Pad ID: Janet, ABR-20100526.R1, Monroe Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 16, 2015.
    40. Chesapeake Appalachia, LLC, Pad ID: Treat, ABR-20100527.R1, Rome Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 16, 2015.
    41. Chesapeake Appalachia, LLC, Pad ID: Morse, ABR-20100528.R1, Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 16, 2015.
    42. Chesapeake Appalachia, LLC, Pad ID: Hayward New, ABR-20100535.R1, Rome Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 16, 2015.
    43. Chesapeake Appalachia, LLC, Pad ID: Cerca, ABR-20100538.R1, Wyalusing Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 16, 2015.
    44. Chesapeake Appalachia, LLC, Pad ID: Flash, ABR-20100540.R1, Rome Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 16, 2015.
    45. Chesapeake Appalachia, LLC, Pad ID: Feusner New, ABR-20100558.R1, Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 16, 2015.
    46. Chesapeake Appalachia, LLC, Pad ID: Milochik, ABR-201007034.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 16, 2015.
    47. Chesapeake Appalachia, LLC, Pad ID: Bluegrass, ABR-201007103.R1, Rush Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 16, 2015.
    48. Chesapeake Appalachia, LLC, Pad ID: McConnell, ABR-20100525.R1, Overton Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 20, 2015.
    49. Chesapeake Appalachia, LLC, Pad ID: Madden, ABR-20100536.R1, Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 20, 2015.
    50. Chesapeake Appalachia, LLC, Pad ID: Rich, ABR-20100539.R1, Troy Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 20, 2015.
    51. Chesapeake Appalachia, LLC, Pad ID: Way, ABR-20100448.R1, Wyalusing Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 20, 2015.
    52. Chesapeake Appalachia, LLC, Pad ID: Matt Will Farms, ABR-20100544.R1, Troy Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 20, 2015.
    53. Chesapeake Appalachia, LLC, Pad ID: Kenyon, ABR-20100557.R1, Overton Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 20, 2015.
    54. Chesapeake Appalachia, LLC, Pad ID: McGraw, ABR-20100537.R1, Washington Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 24, 2015.
    55. Chesapeake Appalachia, LLC, Pad ID: Forbes NEW, ABR-201007022.R1, Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 24, 2015.
    56. Chesapeake Appalachia, LLC, Pad ID: Tiffany, ABR-201007025.R1, Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 24, 2015.
    57. Chesapeake Appalachia, LLC, Pad ID: Robinson NEW, ABR-201007036.R1, Orwell Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 24, 2015.
    58. Chesapeake Appalachia, LLC, Pad ID: Pieszala, ABR-201007065.R1, Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 24, 2015.
    59. Chesapeake Appalachia, LLC, Pad ID: Delima, ABR-201007078.R1, Albany Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 24, 2015.
    60. Chesapeake Appalachia, LLC, Pad ID: Van DeMark, ABR-201007106.R1, Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 24, 2015.
    61. Chesapeake Appalachia, LLC, Pad ID: Petty, ABR-201007126.R1, Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: February 24, 2015.
    62. WPX Energy Appalachia, LLC, Pad ID: Blye Pad Site, ABR-20100204.R1, Middletown Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.999 mgd; Approval Date: February 25, 2015.
    63. EXCO Resources (PA), LLC, Pad ID: Patterson Drilling Pad #1, ABR-20100146.R1, Penn Township, Lycoming County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 25, 2015.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: April 20, 2015.
    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 Tollsen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
    2015-0109 Matter of Tom Jaklitsch, 384 Mark Tree Road, East Setauket, NY 11733, for a variance concerning required exiting with revolving doors.
    Involved is the construction of a new inflatable membrane structure, one story in height, approximately 24,600 square feet in area and of type VB construction, located at, 384 Mark Tree Road, East Setauket, Town of Brookhaven, Suffolk County, New York.
    2015-0133 Matter of Andres Alvarado, 4969 Vail Ridge Lane, Faifax, VA 22030, for a variance concerning a required opening for emergency escape and rescue for habitable space in the basement of an existing building.
    Involved are alterations to an existing Townhouse, two stories in height, approximately 2,864 square feet in area and of type VB construction, located at, 197 Kettles Lane, Medford, Town of Brookhaven, Suffolk County, New York.
    2015-0137 Matter of Franklin Cabreja, 42 Pocantico Apt #1, Sleepy Hollow, NY 10591 for a variance to the fire rating of a cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
    Involved is a three story building located at 1584 Brinkerhoff Avenue, City of Utica, Oneida County, State of New York.
    2015-0138 Matter of Omelan Kowalchuk, 1202 Lenox Avenue, Utica, NY 13502 for a variance to the fire rating of a cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
    Involved is a three story building located at 1202 Lenox Avenue, City of Utica, Oneida County, State of New York.
    2015-0140 Matter of Silvia Tineo, 7 Clinton Place, Utica, NY 13501 for a variance to the fire rating of a cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
    Involved is a three story building located at 7 Clinton Place, City of Utica, Oneida County, State of New York.
    2015-0153 Matter of Zynowij Jackiw, 2803 Geness Street, Unitca, NY 13501for a variance to the fire rating of a cellar ceiling in accordance with the New York State Multiple Residence Law.
    Involved is a three story building located at 1436-1438 Genesee Street, City of Utica, Oneida County, State of New York.
    2015-0157 Matter of DESIGN WORKS ARCHITECTURE, PC, CHARLES B SMITH, 6 NORTH MAIN STREET, SUITE 104, FAIRPORT, NY 14450, for a variance concerning safety requirements, including accessibility in a building located at 675 Denise Road, Town of Greece, County of Monroe, State of New York.
    2015-0165 Matter of Kanchan Gupta, 303 Trumbul Road, Munsey Park, NY 11030 for an appeal and or variances concerning safety requirements, including emergency escape and rescue openings.
    Involved is an existing dwelling, located at 303 Trumbul Road, Incorporated village of Munsey Park, Nassau County, New York.

Document Information