Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings  

  • 7/9/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVI, ISSUE 27
    July 09, 2014
    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
    Office of Fire Prevention and Control
    Pursuant to Section 176-b of the Town Law, the Office of Fire Prevention and Control hereby gives notice of the following:
    Application for Waiver of the Limitation on Non-resident Members of Volunteer Fire Companies
    An application for a waiver of the requirements of paragraph a of subdivision 7 of section 176-b of the Town Law, which limits the membership of volunteer fire companies to forty-five per centum of the actual membership of the fire company, has been submitted by the McKownville Fire District, County of Albany.
    Pursuant to section 176-b of the Town Law, the non-resident membership limit shall be waived provided that no adjacent fire department objects within sixty days of the publication of this notice.
    Objections shall be made in writing, setting forth the reasons such waiver should not be granted, and shall be submitted to: Bryant D. Stevens, State Fire Administrator, Office of Fire Prevention and Control, 1220 Washington Ave., Bldg. 7A, Fl. 2, Albany, NY 12226.
    Objections must be received by the State Fire Administrator within sixty days of the date of publication of this notice.
    In cases where an objection is properly filed, the State Fire Administrator shall have the authority to grant a waiver upon consideration of (1) the difficulty of the fire company or district in retaining and recruiting adequate personnel; (2) any alternative means available to the fire company or district to address such difficulties; and (3) the impact of the waiver on adjacent fire departments.
    For further information, please contact: Deputy Chief Donald Fischer, Office of Fire Prevention and Control, 1220 Washington Ave., Bldg. 7A, Fl. 2, Albany, NY 12226, (518) 474-6746, Dfischer@dhses.ny.gov
    PUBLIC NOTICE
    Department of State F-2014-0270 (DA) Date of Issuance - July 09, 2014
    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-2014-0270 (DA), the Army Corps of Engineers – New York District, is proposing the Fire Island to Moriches Inlet (FIMI) Stabilization (beach fill) Project along Atlantic Ocean facing barrier island beaches in Suffolk County.
    With the passage of the Disaster Relief Appropriations Act of 2013, the Army Corps has been given the authority, impetus, and funding to complete ongoing coastal storm damage risk management projects and studies in the Northeast including the Fire Island Inlet to Moriches Inlet (FIMI) project which had been previously proposed for construction but was never implemented. As part of the planning and implementation process for the Fire Island Inlet to Moriches Inlet project, the New York District has updated prior engineering and design efforts, physical surveys, and environmental compliance in putting together the recently completed Draft Hurricane Sandy Limited Re-evaluation Report (HSLRR). The Fire Island Inlet to Moriches Inlet project is a partnership between the Army Corps and the New York State Department of Environmental Conservation and in coordination with various other federal, state and local partners.
    According to the information submitted to the Department of State, the proposed Fire Island Inlet to Moriches Inlet project calls for the placement of roughly 7 million cubic yards of sand through three contracts to reinforce the existing dune and berm system along the island. The selected design includes beach fill at Robert Moses State Park, the Fire Island Lighthouse Tract, all of the communities outside of Federal Tracts, and Smith Point County Park. Where feasible, dunes constructed as part of this project will be tied into existing natural dunes in Federal Tracts.
    Pending the Environmental Assessment, required reviews of the Fire Island Inlet to Moriches Inlet Draft Hurricane Sandy Limited Re-evaluation Report and the signing of a Project Partnership Agreement with the DEC, the Corps expects to award the first of three construction contracts for the Fire Island Inlet to Moriches Inlet stabilization project this summer with construction to begin this fall after environmentally sensitive windows related to endangered species are closed. The first contract will be for dune and berm construction in Smith Point County Park.
    The project, by nature of the work proposed, will interfere with natural and dynamic coastal barrier island processes. Such processes may play a role in the preserving the long term integrity and ability of a barrier island to evolve and sustain itself and impedance and/ or alteration of natural processes may have impacts for ecological communities present on such formations as well. Construction of the project will have direct impacts for beach flora and fauna and for beach infauna. The endangered shorebird, Piping Plover, relies on critical habitat within this project area may be particularly at risk from the project.
    The Draft Environmental Assessment and the Draft Hurricane Sandy Limited Re-evaluation Report for the Fire Island Inlet to Moriches Inlet project, as well as associated documents, are available on New York District’s website at www.nan.usace.army.mil/FIMP. No environmental impact statement (EIS) has been prepared for this project.
    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 July 24, 2014.
    Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464
    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 through February 28, 2014.
    ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
    FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 1306; 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(f) for the time period specified above:
    Approvals By Rule Issued Under 18 CFR § 806.22(f):
    1. Seneca Resources, Pad ID: Rich Valley Pad G, ABR-201402001, Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: February 3, 2014.
    2. Seneca Resources, Pad ID: Rich Valley Pad F, ABR-201402002, Shippen Township, Cameron County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: February 3, 2014.
    3. Southwestern Energy Production Company, Pad ID: WY O5 DZIUBA BENJAMIN PAD, ABR-201402003, Eaton Township, Wyoming County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: February 7, 2014.
    4. Cabot Oil & Gas Corporation, Pad ID: HullR P1, ABR-20090702.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 7, 2014.
    5. Cabot Oil & Gas Corporation, Pad ID: Heitsman P1A, ABR-20090703.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 7, 2014.
    6. Cabot Oil & Gas Corporation, Pad ID: Gesford P2, ABR-20090705.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 7, 2014.
    7. Cabot Oil & Gas Corporation, Pad ID: HunsingerA P1, ABR-20090736.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 7, 2014.
    8. Cabot Oil & Gas Corporation, Pad ID: BrooksJ P1, ABR-20090733.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 7, 2014.
    9. Cabot Oil & Gas Corporation, Pad ID: Elk Lake School District P1, ABR-20090737.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 7, 2014.
    10. Cabot Oil & Gas Corporation, Pad ID: ChudleighW P1, ABR-20090738.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 7, 2014.
    11. Talisman Energy USA Inc., Pad ID: 07-038 Kropiewnicki J, ABR-201402004, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: February 10, 2014.
    12. Talisman Energy USA Inc., Pad ID: 07-088 York R, ABR-201402005, Little Meadows Borough and Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: February 10, 2014.
    13. Range Resources – Appalachia, LLC, Pad ID: Cornwall 1H-5H, ABR-201402006, Lewis Township, Lycoming County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 10, 2014.
    14. Southwestern Energy Production Company, Pad ID: WY O2 HARDING PAD, ABR-201402007, Tunkhannock Township, Wyoming County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: February 10, 2014.
    15. Talisman Energy USA Inc., Pad ID: 07-089 Corey J, ABR-201402008, Choconut Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: February 10, 2014.
    16. Chief Oil & Gas LLC, Pad ID: Phelps Unit #1H, ABR-20090813.R1, Lathrop Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 10, 2014.
    17. Range Resources – Appalachia, LLC, Pad ID: Grays Run 1H-5H, ABR-201402009, Jackson Township, Lycoming County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 14, 2014.
    18. Southwestern Energy Production Company, Pad ID: RU-65-LEONARD-PAD, ABR-201402010, Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: February 14, 2014.
    19. Talisman Energy USA Inc., Pad ID: 07-077 Caprio S, ABR-201402011, Apolacon Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: February 14, 2014.
    20. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 259 #1001H, ABR-20090440.R1, Burnside Township, Centre County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 14, 2014.
    21. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 259 #1000H, ABR-20090513.R1, Burnside Township, Centre County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 14, 2014.
    22. Anadarko E&P Onshore, LLC, Pad ID: Larry’s Creek F&G 2H, ABR-20090411.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: February 18, 2014.
    23. Anadarko E&P Onshore, LLC, Pad ID: Larry’s Creek F&G 3H, ABR-20090416.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: February 18, 2014.
    24. Anadarko E&P Onshore, LLC, Pad ID: WW Litke #1H, ABR-20090817.R1, Curtin Township, Centre County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 18, 2014.
    25. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 678 #1000H, ABR-20090820.R1, Noyes Township, Clinton County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 18, 2014.
    26. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 678 #1001H & #1002H, ABR-20090821.R1, Noyes Township, Clinton County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 18, 2014.
    27. Anadarko E&P Onshore, LLC, Pad ID: Tx Gulf B #1H, ABR-20090822.R1, Beech Creek Township, Clinton County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 18, 2014.
    28. Anadarko E&P Onshore, LLC, Pad ID: Tx Gulf B #2H & #3H, ABR-20090823.R1, Beech Creek Township, Clinton County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 18, 2014.
    29. Cabot Oil & Gas Corporation, Pad ID: BrooksW P1, ABR-20090701.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 18, 2014.
    30. Cabot Oil & Gas Corporation, Pad ID: MakoskyT P1, ABR-201402012, Brooklyn Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: February24, 2014.
    31. Cabot Oil & Gas Corporation, Pad ID: MillardK P1, ABR-201402013, Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: February 24, 2014.
    32. Cabot Oil & Gas Corporation, Pad ID: Teel P7, ABR-20090704.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 24, 2014.
    33. Cabot Oil & Gas Corporation, Pad ID: SmithR P2, ABR-20090707.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 24, 2014.
    34. Cabot Oil & Gas Corporation, Pad ID: LarueC P2, ABR-20090706.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 24, 2014.
    35. Cabot Oil & Gas Corporation, Pad ID: BrooksW P2, ABR-20090724.R1, Springville Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: February 24, 2014.
    36. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 252 #1000H, ABR-20090444.R1, Grugan Township, Clinton County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 28, 2014.
    37. Anadarko E&P Onshore, LLC, Pad ID: COP Tr 252 #1001H & #1002H, ABR-20090445.R1, Grugan Township, Clinton County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 28, 2014.
    38. Chesapeake Appalachia, LLC, Pad ID: Hannan, ABR-20090520.R1, Troy Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 28, 2014.
    39. Chesapeake Appalachia, LLC, Pad ID: Isbell, ABR-20090521.R1, Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 28, 2014.
    40. Chesapeake Appalachia, LLC, Pad ID: Otten, ABR-20090526.R1, Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 28, 2014.
    41. Chesapeake Appalachia, LLC, Pad ID: John Barrett, ABR-20090529.R1, Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 28, 2014.
    42. Chesapeake Appalachia, LLC, Pad ID: James Barrett, ABR-20090530.R1, Asylum Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: February 28, 2014.
    43. Chief Oil & Gas LLC, Pad ID: Polovitch Unit #1H, ABR-20090826.R1, Nicholson Township, Wyoming County, Pa.; Consumptive Use of Up to 5.000 mgd; Approval Date: February 28, 2014.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: June 24, 2014.
    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: March 1 through March 31, 2014.
    ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
    FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 1306; 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(f) for the time period specified above:
    Approvals By Rule Issued Under 18 CFR § 806.22(f):
    1. Southwestern Energy Production Company, Pad ID: TI-03 Porter Dennis - Pad, ABR-201403001, Union Township, Tioga County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: March 6, 2014.
    2. Cabot Oil & Gas Corporation, Pad ID: GrimsleyJ P1, ABR-20090805.R1, Dimock Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.575 mgd; Approval Date: March 11, 2014.
    3. SWEPI LP, Pad ID: Tice 653, ABR-201403002, Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: March 11, 2014.
    4. SWEPI LP, Pad ID: Shughart 534, ABR-201403003, Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: March 11, 2014.
    5. SWEPI LP, Pad ID: Shughart 490, ABR-201403004, Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: March 11, 2014.
    6. Chesapeake Appalachia, LLC, Pad ID: Ward, ABR-20090519.R1, West Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 18, 2014.
    7. Pennsylvania General Energy Company, LLC, Pad ID: SGL 75 Pad F, ABR-201403005, McHenry Township, Lycoming County, Pa.; Consumptive Use of Up to 2.500 mgd; Approval Date: March 18, 2014.
    8. Pennsylvania General Energy Company, LLC, Pad ID: SGL 75 Pad E, ABR-201403006, McHenry Township, Lycoming County, Pa.; Consumptive Use of Up to 2.500 mgd; Approval Date: March 18, 2014.
    9. WPX Energy Appalachia, LLC, Pad ID: Carrar Pad Site, ABR-20090725.R1, Liberty Township, Susquehanna County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: March 18, 2014.
    10. Talisman Energy USA Inc., Pad ID: 07 090 Choconut Valley Farms, ABR-201403007, Choconut Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.000 mgd; Approval Date: March 21, 2014.
    11. Southwestern Energy Production Company, Pad ID: JOHN GOOD WEST LU9 PAD, ABR-201403008, Jackson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.999 mgd; Approval Date: March 21, 2014.
    12. Seneca Resources, Pad ID: Clermont Pad D, ABR-201403009, Jones Township, Elk County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: March 25, 2014.
    13. Inflection Energy LLC, Pad ID: Hamilton Well Site, ABR-201403010, Upper Fairfield Township, Lycoming County, Pa.; Consumptive Use of Up to 4.000 mgd; Approval Date: March 25, 2014.
    14. Chesapeake Appalachia, LLC, Pad ID: TA, ABR-201403011, Colley Township, Sullivan County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 31, 2014.
    15. Chesapeake Appalachia, LLC, Pad ID: Garrison, ABR-201403012, Washington Township, Wyoming County, Pa.; Consumptive Use of Up to 7.500 mgd; Approval Date: March 31, 2014.
    16. Cabot Oil & Gas Corporation, Pad ID: HawkJ P1, ABR-201403013, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.275 mgd; Approval Date: March 31, 2014.
    17. Cabot Oil & Gas Corporation, Pad ID: GrasavageE P1, ABR-201403014, Jessup Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: March 31, 2014.
    18. Cabot Oil & Gas Corporation, Pad ID: SlocumS P1, ABR-201403015, Jackson Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.250 mgd; Approval Date: March 31, 2014.
    19. Talisman Energy USA Inc., Pad ID: DCNR 587 Pad #17, ABR-20090932.R1, Ward Township, Tioga County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: March 31, 2014.
    20. Talisman Energy USA Inc., Pad ID: DCNR 587 Pad #9, ABR-20091024.R1, Ward Township, Tioga County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: March 31, 2014.
    21. Talisman Energy USA Inc., Pad ID: Knights 24, ABR-20091025.R1, Troy Township, Bradford County, Pa.; Consumptive Use of Up to 3.000 mgd; Approval Date: March 31, 2014.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: June 24, 2014.
    Stephanie L. Richardson,
    Secretary to the Commission.
    PUBLIC NOTICE
    Susquehanna River Basin Commission
    Projects Rescinded for Consumptive Uses of Water
    SUMMARY: This notice lists the approved by rule projects rescinded by the Susquehanna River Basin Commission during the period set forth in “DATES.”
    DATES: March 1 through April 30, 2014.
    ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
    FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 1306; 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, being rescinded for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22(f) for the time period specified above:
    Rescinded ABR Issued March 1-31, 2014
    1. Range Resources - Appalachia, LLC, Pad ID: Grays Run Club Unit #2H, ABR-20100455, Jackson Township, Lycoming County, Pa.; Rescind Date: March 10, 2014.
    2. Chesapeake Appalachia, LLC, Pad ID: Arch, ABR-201106022, Sweden Township, Potter County, Pa.; Rescind Date: March 25, 2014.
    3. Range Resources - Appalachia, LLC, Pad ID: Ogontz 3 Drilling Pad, ABR-20090606, Cummings Township, Lycoming County, Pa; Rescind Date: April 18, 2014.
    4. Range Resources - Appalachia, LLC, Pad ID: McWilliams 1, ABR-20090607, Cogan House Township, Lycoming County, Pa; Rescind Date: April 18, 2014.
    5. Range Resources - Appalachia, LLC, Pad ID: Gentner 3, ABR-20100153, Cummings Township, Lycoming County, Pa; Rescind Date: April 18, 2014.
    6. Range Resources - Appalachia, LLC, Pad ID: Dog Run Hunting Club Unit, ABR-20100456, Cummings Township, Lycoming County, Pa; Rescind Date: April 18, 2014.
    7. Range Resources - Appalachia, LLC, Pad ID: Harman, Lewis Unit #1H Drilling Pad, ABR-20100554, Moreland Township, Lycoming County, Pa; Rescind Date: April 18, 2014.
    8. Range Resources - Appalachia, LLC, Pad ID: Shohocken Hunt Club Unit #1H - #6H, ABR-20100646, Cummings Township, Lycoming County, Pa; Rescind Date: April 18, 2014.
    9. Range Resources - Appalachia, LLC, Pad ID: Ogontz Fishing Club Unit #12H-#17H, ABR-20100648, Cummings Township, Lycoming County, Pa; Rescind Date: April 18, 2014.
    10. Range Resources - Appalachia, LLC, Pad ID: Lone Walnut H.C. Unit #3H Drilling Pad, ABR-201007031, Cummings Township, Lycoming County, Pa; Rescind Date: April 18, 2014.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: June 24, 2014.
    Stephanie L. Richardson,
    Secretary to the Commission.
    PUBLIC NOTICE
    Susquehanna River Basin Commission
    Actions Taken at June 5, 2014, Meeting
    SUMMARY: As part of its regular business meeting held on June 5, 2014, in Entriken, Pennsylvania, the Commission took the following actions: 1) approved or tabled the applications of certain water resources projects; 2) accepted settlements in lieu of penalty from Somerset Regional Water Resources, LLC; Susquehanna Gas Field Services LLC; and Tioga Downs Racetrack, LLC; and 3) took additional actions, as set forth in the Supplementary Information below.
    DATES: June 5, 2014
    ADDRESSES: Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110-1788.
    FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 1306; fax: (717) 238-2436; e-mail: rcairo@srbc.net. Regular mail inquiries may be sent to the above address. See also Commission web site at www.srbc.net.
    SUPPLEMENTARY INFORMATION: In addition to the actions taken on projects identified in the summary above and the listings below, the following items were also presented or acted upon at the business meeting: 1) an informational presentation from the U.S. Army Corps of Engineers supervisory park ranger Jude Harrington on the Raystown Lake project; 2) election of the member from New York State as Chair of the Commission and the member from the Commonwealth of Pennsylvania as the Vice Chair of the Commission for the period of July 1, 2014, to June 30, 2015; 3) adoption of the FY-2015/2016 Water Resources Program; 4) adoption of the American Eel Restoration Plan for the Susquehanna River Basin; 5) amendments to the Comprehensive Plan for the Water Resources of the Susquehanna River Basin; 6) adoption of revisions to the Commission’s Information Technology Services Fee Schedule; 7) amendments to a Regulatory Program Fee Schedule, effective July 1, 2014; 8) adoption of a FY-2016 budget for the period July 1, 2015, to June 30, 2016; and 9) approval of two grants.
    Compliance Matters:
    The Commission approved settlements in lieu of civil penalty for the following projects:
    1. Somerset Regional Water Resources, LLC (Salt Lick Creek), New Milford Township, Susquehanna County, Pa. - $12,000.
    2. Susquehanna Gas Field Services LLC (Meshoppen Creek), Meshoppen Borough, Wyoming County, Pa. - $2,500.
    3. Tioga Downs Racetrack, LLC, Town of Nichols, Tioga County, N.Y. - $62,000
    Project Applications Approved:
    The Commission approved the following project applications:
    1. Project Sponsor and Facility: DS Waters of America, Inc., Clay Township, Lancaster County, Pa. Groundwater withdrawal of up to 0.115 mgd (30-day average) from Well 6.
    2. Project Sponsor and Facility: Healthy Properties, Inc. (Sugar Creek), North Towanda Township, Bradford County, Pa. Renewal and modification to increase surface water withdrawal by an additional 0.549 mgd (peak day), for a total of up to 0.999 mgd (peak day) (Docket No. 20100308).
    3. Project Sponsor and Facility: LDG Innovation, LLC (Tioga River), Lawrenceville Borough, Tioga County, Pa. Renewal of surface water withdrawal of up to 0.750 mgd (peak day) (Docket No. 20100311).
    4. Project Sponsor and Facility: Mountain Energy Services, Inc. (Tunkhannock Creek), Tunkhannock Township, Wyoming County, Pa. Renewal of surface water withdrawal of up to 1.498 mgd (peak day) (Docket No. 20100309).
    5. Project Sponsor and Facility: Pennsylvania General Energy Company, L.L.C. (Pine Creek), Watson Township, Lycoming County, Pa. Renewal of surface water withdrawal of up to 0.918 mgd (peak day) (Docket No. 20100610).
    6. Project Sponsor and Facility: Pro-Environmental, LLC (Martins Creek), Lathrop Township, Susquehanna County, Pa. Surface water withdrawal of up to 0.999 mgd (peak day).
    7. Project Sponsor and Facility: Southwestern Energy Production Company (Susquehanna River), Great Bend Township, Susquehanna County, Pa. Surface water withdrawal of up to 3.000 mgd (peak day).
    8. Project Sponsor and Facility: Sugar Hollow Water Services, LLC (Bowman Creek), Eaton Township, Wyoming County, Pa. Renewal of surface water withdrawal of up to 0.249 mgd (peak day) (Docket No. 20100310).
    9. Project Sponsor and Facility: Susquehanna Gas Field Services LLC, Meshoppen Borough, Wyoming County, Pa. Renewal of groundwater withdrawal of up to 0.216 mgd (30-day average) from Meshoppen Pizza Well (Docket No. 20100612).
    10. Project Sponsor and Facility: Susquehanna Gas Field Services LLC (Susquehanna River), Meshoppen Township, Wyoming County, Pa. Surface water withdrawal of up to 1.650 mgd (peak day).
    11. Project Sponsor and Facility: Talisman Energy USA Inc. (Fall Brook), Troy Township, Bradford County, Pa. Renewal and modification of surface water withdrawal of up to 0.176 mgd (peak day) (Docket No. 20100304).
    12. Project Sponsor and Facility: Talisman Energy USA Inc. (Unnamed Tributary to the North Branch Sugar Creek), Columbia Township, Bradford County, Pa. Renewal of surface water withdrawal of up to 0.926 mgd (peak day) (Docket No. 20100305).
    Project Application Approved Involving a Diversion:
    1. Project Sponsor: EOG Resources, Inc. Project Facility: Blue Valley Abandoned Mine Drainage Treatment Plant, Horton Township, Elk County, Pa. Renewal of into-basin diversion from the Ohio River Basin of up to 0.322 mgd (peak day) (Docket No. 20100616).
    Project Applications Tabled:
    The Commission tabled action on the following project applications:
    1. Project Sponsor and Facility: IBM Corporation, Village of Owego, Tioga County, N.Y. Application for groundwater withdrawal of up to 0.002 mgd (30-day average) from Well 415.
    2. Project Sponsor and Facility: Jay Township Water Authority, Jay Township, Elk County, Pa. Application for groundwater withdrawal of up to 0.265 mgd (30-day average) from Byrnedale Well #1.
    3. Project Sponsor: Leola Sewer Authority. Project Facility: Upper Leacock Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.075 mgd (30-day average) from Well 13 (Docket No. 19820601).
    4. Project Sponsor and Facility: Newport Borough Water Authority, Oliver Township, Perry County, Pa. Application for groundwater withdrawal of up to 0.162 mgd (30-day average) from Well 1.
    5. Project Sponsor: Pennsylvania Department of Environmental Protection – South-central Regional Office, City of Harrisburg, Dauphin County, Pa. Facility Location: Leacock Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.576 mgd (30-day average) from Stoltzfus Well.
    6. Project Sponsor: Pennsylvania Department of Environmental Protection – South-central Regional Office, City of Harrisburg, Dauphin County, Pa. Facility Location: Leacock Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.432 mgd (30-day average) from Township Well.
    Project Application Withdrawn:
    The following project application was withdrawn by the project sponsor:
    1. Project Sponsor and Facility: Southwestern Energy Production Company (Martins Creek), Brooklyn and Harford Townships, Susquehanna County, Pa. Modification to low flow protection requirements of the surface water withdrawal approval (Docket No. 20110312).
    AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: June 20, 2014.
    Stephanie L. Richardson,
    Secretary to the Commission.
    PUBLIC NOTICE
    Department of Taxation and Finance Tax Law Section 1111 Annual Adjustment Calculation on the Base Retail Price on Cigarettes
    Pursuant to the provisions of section 1111(j)(2) of the Tax Law, the Commissioner of Taxation and Finance is required to give public notice of the base retail price adjustment calculation and the resulting base retail price of cigarettes for purposes of establishing the prepaid sales tax on cigarettes imposed by section 1103 of the Tax Law. Section 1111(j) of the Tax Law provides that the base retail price of cigarettes shall be adjusted each year by a factor based upon the manufacturers’ list price for a carton of standard brand cigarettes. The base retail price adjustment factor for the period September 1, 2014, through August 31, 2015, is 1.006. The base retail price adjustment calculation results in a base retail price of cigarettes effective September 1, 2014, as follows:
    Package of twenty (20) cigarettes:$10.097 x 1.006 = $10.158
    For each additional five (5) cigarettes:$ 2.522 x 1.006 = $2.537
    The base retail price is adjusted annually, to take effect the first day of September.
    For further information, including rates for previous periods, contact: Ann V. Fiorello, Taxpayer Guidance Division, Department of Taxation & Finance, W.A. Harriman Campus, Albany, NY 12227, (518) 530-4157
    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.
    2013-0609 Matter of John T. Ferraro, 3t Architects, 418 Broadway, Albany, NY 12207 for a variance concerning fire safety issues including the code requirement for a sprinkler system in an assembly occupancy.
    Involved is the expansion of an existing restaurant. The building contains an A-2 occupancy, is one story with a basement in height of Type VB (combustible) construction having a cumulative gross floor area of 5,230 square feet. The building is located at 1021 SR (State Route) 146, Town of Clifton Park, Saratoga County, State of New York.
    2014-0273 Matter of Greg Stahl, 2880 Sweden Walker Road, Brockport, NY 14420, for a variance concerning safety requirements, including building area and a required sprinkler system in a building located at 7487 Fourth Section Road, Town of Sweden, County of Monroe, State of New York.
    2014-0284 Matter of Paula & Robert Paige, Owners of the Sharon Tavern, 1522 Highway Route 20, Sharon Springs, NY 13459 for a variance concerning fire safety issues including the requirement for a sprinkler system in an assembly occupancy.
    Involved is the expansion of an 80-year old tavern. The building contains an A-2 (assembly) occupancy, is two stories in height, of Type VB (combustible) construction having a cumulative gross floor area of 3,300 square feet. The building is located at 1522 SR (State Route) 20, Town of Sharon, Schoharie County, State of New York.
    2014-0287 Matter of 9 X 30 Design, Chris Costanza, 62 Westland Avenue, Rochester, NY 14618, for a variance concerning safety requirements, including handicapped accessibility in a building located at 45 Vick Park A, City of Rochester, County of Monroe, State of New York.
    2014-0288 Matter of Richard Fitzwater, Jr., 47 E. Morris Street, Bath, NY 14810, for an appeal of the decision of a Code Official concerning safety requirements at a building, including the repair of a cesspool in a building located at 10 River Street, Town of Cohocton, County of Steuben, State of New York.
    2014-0299 Matter of Robert Segura, College of Nanoscale Science and Engineering, 251 Fuller Rd., Albany, NY 12203 for a variance concerning the maximum amount of hazardous material that can be stored in a fabrication tool used for research work involving semi-conductor devices.
    Involved is the on-going research of semi-conductor devices using tools located in a clean room that is contained within the College of Nanoscale Science and Engineering Building. The building contains an H-5 (Semiconductor Research) occupancy, is four stories in height, of Type 1B (fire resistive) construction having accumulative gross building area of 283,000 square feet. The building is located at 251-255 Fuller Rd., City of Albany, Albany County, New York.
    2014-0332 Matter of Christina M. Collester, RTM Consultants, Inc., 6640 Parkdale Pl., Suite J, Indianapolis, IN 46122, for a variance concerning fire safety issues including the code requirement for the maximum distance of travel to an exit.
    Involved is the construction of a new building containing an S-2 (Low Hazard Storage) occupancy, one story in height of Type IIB (non-combustible) construction having a gross floor area of 465,000 square feet. The building is located at 11545 US 9W, Town of Coxsackie, Greene County, State of New York.
    2014-0333 Matter of Robert Segura, College of Nanoscale Science and Engineering, 251 Fuller Rd., Albany, NY for a variance concerning fire safety issues including the code requirement for limiting the maximum number of cylinders containing flammable and highly toxic gases allowed in a tool used to fabricate computer chips.
    Involved is the introduction of a new tool in the clean room of a research facility located within the College of Nanoscale and Science and Engineering. The building contains a H-5 (Semiconductor fabrication facility), is four stories in height of Type IB (fire resistive) construction having a cumulative gross floor area of 283,300 square feet. The building is located at 251-255 Fuller Rd., City of Albany, Albany County, State of New York.

Document Information