Annual Leak Prone Main Program

Annual Leak Prone Main Program

As part of our commitment to provide safe, reliable service to all our customers, we are working with our parent company Avangrid to update the natural gas system in our service areas. Known as our annual Leak Prone Main (LPM) program, these upgrades comply with new reliability requirements.

Annual Leak Prone Main Program body

 

LPM Projects in our service area:

Asset Publisher

Myrtle Street LPM project

 

Project Duration: September 16 - November 22, 2024
Contractor: The DDS Companies
Location: Le Roy, NY

 

Service Address Service Zip
30 CRAIGIE ST 14482
31 MYRTLE ST 14482
32 MYRTLE ST 14482
33 MYRTLE ST 14482
34 MYRTLE ST 14482
36 MYRTLE ST 14482
37 MYRTLE ST 14482
38 MYRTLE ST 14482
39 MYRTLE ST 14482
40 MYRTLE ST 14482
41 MYRTLE ST 14482
42 MYRTLE ST 14482
43 MYRTLE ST 14482
44 MYRTLE ST 14482
45 MYRTLE ST 14482
46 MYRTLE ST 14482
46 1/2 MYRTLE ST 14482
48 MYRTLE ST 14482
49 MYRTLE ST 14482
50 MYRTLE ST 14482
51 MYRTLE ST 14482
53 MYRTLE ST 14482
54 MYRTLE ST 14482
55 MYRTLE ST 14482
56 MYRTLE ST 14482
58 MYRTLE ST 14482
61 MYRTLE ST 14482
63 MYRTLE ST 14482
65 MYRTLE ST 14482
66 MYRTLE ST 14482
67 MYRTLE ST 14482
71 MYRTLE ST 14482
73 MYRTLE ST 14482
73 1/2 MYRTLE ST 14482
77 MYRTLE ST 14482
79 MYRTLE ST 14482
83 MYRTLE ST 14482
84 MYRTLE ST 14482
86 MYRTLE ST 14482
87 MYRTLE ST 14482
88 MYRTLE ST 14482
91 MYRTLE ST 14482
93 MYRTLE ST 14482
94 MYRTLE ST 14482
96 MYRTLE ST 14482
97 MYRTLE ST 14482
98 MYRTLE ST 14482
99 MYRTLE ST 14482
100 MYRTLE ST 14482
101 MYRTLE ST 14482
102 MYRTLE ST 14482
104 MYRTLE ST 14482
105 MYRTLE ST 14482
106 MYRTLE ST 14482
107 MYRTLE ST 14482
108 MYRTLE ST 14482
109 MYRTLE ST 14482
111 MYRTLE ST 14482
112 MYRTLE ST 14482
113 MYRTLE ST 14482
115 MYRTLE ST 14482
116 MYRTLE ST 14482
118 MYRTLE ST 14482
120 MYRTLE ST 14482
122 MYRTLE ST 14482
123 MYRTLE ST 14482
126 MYRTLE ST 14482
128 MYRTLE ST 14482
129 MYRTLE ST 14482
130 MYRTLE ST 14482
131 MYRTLE ST 14482

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
17 CLAY ST 14482
19 CLAY ST 14482
23 CLAY ST 14482
25 CLAY ST 14482
28 CLAY ST 14482
74 GILBERT ST 14482
74 1/2 GILBERT ST 14482
76 GILBERT ST 14482
80 GILBERT ST 14482
84 GILBERT ST 14482
86 GILBERT ST 14482
88 GILBERT ST 14482
90 GILBERT ST 14482
92 GILBERT ST 14482
94 GILBERT ST 14482
96 GILBERT ST 14482
106 GILBERT ST 14482
27 MYRTLE ST 14482
29 MYRTLE ST 14482
60 MYRTLE ST 14482

Stuyvesant Manor Project

Project Duration: October 10 - November 19, 2024
Contractor: The DDS Companies
Location: Geneseo, NY

 

Service Address Service Zip
2 Stuyvesant Manor  14454
4 Stuyvesant Manor 14454
4 Stuyvesant Manor 14454
6 Stuyvesant Manor 14454
8 Stuyvesant Manor 14454
9 Stuyvesant Manor 14454
10 Stuyvesant Manor 14454
11 Stuyvesant Manor 14454
12 Stuyvesant Manor 14454
13 Stuyvesant Manor 14454
14 Stuyvesant Manor 14454
15 Stuyvesant Manor 14454
16 Stuyvesant Manor 14454
17 Stuyvesant Manor 14454
18 Stuyvesant Manor 14454
19 Stuyvesant Manor 14454
20 Stuyvesant Manor 14454
22 Stuyvesant Manor 14454
24 Stuyvesant Manor 14454
28 Stuyvesant Manor 14454
30 Stuyvesant Manor 14454
31 Stuyvesant Manor 14454
32 Stuyvesant Manor 14454
33 Stuyvesant Manor 14454
34 Stuyvesant Manor 14454
35 Stuyvesant Manor 14454
36 Stuyvesant Manor 14454
37 Stuyvesant Manor 14454
38 Stuyvesant Manor 14454
39 Stuyvesant Manor 14454
40 Stuyvesant Manor 14454
41 Stuyvesant Manor 14454
42 Stuyvesant Manor 14454

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
115 Center St 14454
122 Center St 14454
126 Center St 14454
19 Rorbach La 14454
20 Rorbach La 14454
20 & 1/2 Rorbach La 14454
21 Rorbach La 14454
22 Rorbach La 14454
24 Rorbach La 14454
25 Rorbach La 14454

South Main Street Project

Project Duration: October 14, 2024 - November 15, 2024
Contractor: The DDS Companies
Location: Pittsford, NY

 

Service Address Service Zip
1 Hilltop Dr 14534
1 Mendon Ctr Rd 14534
1 Mile Post La 14534
140 South Main St  14534
143 South Main St 14534
143 South Main St 14534
144 South Main St 14534
147 South Main St 14534
151 South Main St 14534
155 South Main St 14534
159 South Main St 14534
160 South Main St 14534
164 South Main St 14534
168 South Main St 14534
169 South Main St 14534
172 South Main St 14534
175 South Main St 14534
178 South Main St 14534
179 South Main St 14534
183 South Main St 14534
187 South Main St 14534
191 South Main St 14534

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
2 Hilltop Dr 14534
132 South Main St  14534
133 South Main St 14534
136 South Main St 14534
797 Stone Rd 14534

Lehigh Station Road Project

Project Duration: October 14 - November 22, 2024
Contractor: Burrows Bros., Inc.
Location: Rochester, NY

 

Service Address Service Zip
3105 East Henrietta Rd 14467
1417 Lehigh Station Rd 14467
1420 Lehigh Station Rd 14467
1429 Lehigh Station Rd 14467
1430 Lehigh Station Rd 14467
1435 Lehigh Station Rd 14467
1440 Lehigh Station Rd 14467
1450 Lehigh Station Rd 14467
1453 Lehigh Station Rd 14467
1460 Lehigh Station Rd 14467
1463 Lehigh Station Rd 14467
1467 Lehigh Station Rd 14467
1471 Lehigh Station Rd 14467
1475 Lehigh Station Rd 14467
1476 Lehigh Station Rd 14467
1483 Lehigh Station Rd 14467
1484 Lehigh Station Rd 14467
1486 Lehigh Station Rd 14467
1489 Lehigh Station Rd 14467
1492 Lehigh Station Rd 14467
1500 Lehigh Station Rd 14467
1508 Lehigh Station Rd 14467
1527 Lehigh Station Rd 14467
1534 Lehigh Station Rd 14467
1535 Lehigh Station Rd 14467
1542 Lehigh Station Rd 14467
1543 Lehigh Station Rd 14467
1551 Lehigh Station Rd 14467
1560 Lehigh Station Rd 14467
1561 Lehigh Station Rd 14467
1562 Lehigh Station Rd 14467
1571 Lehigh Station Rd 14467
1572 Lehigh Station Rd 14467
1576 Lehigh Station Rd 14467
1582 Lehigh Station Rd 14467
1584 Lehigh Station Rd 14467
1590 Lehigh Station Rd 14467
1591 Lehigh Station Rd 14467
1602 Lehigh Station Rd 14467
1605 Lehigh Station Rd 14467
1608 Lehigh Station Rd 14467
1612 Lehigh Station Rd 14467
1618 Lehigh Station Rd 14467
1624 Lehigh Station Rd 14467
1630 Lehigh Station Rd 14467
1634 Lehigh Station Rd 14467
125 Wright Rd 14467

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
3081 East Henrietta Rd 14467
1400 Lehigh Station Rd 14467
1401 Lehigh Station Rd 14467
1521 Lehigh Station Rd 14467
1640 Lehigh Station Rd 14467

Ransford Avenue Project

Project Duration: November 18, 2024 - May 30, 2025
Contractor: The DDS Companies
Location: Rochester, NY

 

Service Address Service Zip
24 Ransford Ave 14622
33 Ransford Ave 14622
34 Ransford Ave 14622
43 Ransford Ave 14622
44 Ransford Ave 14622
53 Ransford Ave 14622
54 Ransford Ave 14622
63 Ransford Ave 14622
64 Ransford Ave 14622
73 Ransford Ave 14622
74 Ransford Ave 14622
83 Ransford Ave 14622
84 Ransford Ave 14622
93 Ransford Ave 14622
94 Ransford Ave 14622
103 Ransford Ave 14622
104 Ransford Ave 14622
113 Ransford Ave 14622
114 Ransford Ave 14622
123 Ransford Ave 14622
124 Ransford Ave 14622
133 Ransford Ave 14622
134 Ransford Ave 14622
143 Ransford Ave 14622
144 Ransford Ave 14622
153 Ransford Ave 14622
154 Ransford Ave 14622
163 Ransford Ave 14622
164 Ransford Ave 14622
173 Ransford Ave 14622

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
2863 Culver Rd 14622
2874 Culver Rd 14622
2902 Culver Rd 14622

Westmar Drive Project

Project Duration: July 12 - October 11, 2024
Contractor: Liberty Underground, Inc.
Location: Rochester, NY

 

Service Address Service Zip
10 Mariposa Dr 14624
20 Mariposa Dr 14624
30 Mariposa Dr 14624
40 Mariposa Dr 14624
41 Mariposa Dr 14624
51 Mariposa Dr 14624
55 Mariposa Dr 14624
10 Rio Blanco Rd 14624
11 Rio Blanco Rd 14624
775 Trabold Rd S 14624
785 Trabold Rd S 14624
797 Trabold Rd S 14624
807 Trabold Rd S 14624
817 Trabold Rd S 14624
829 Trabold Rd S 14624
830 Trabold Rd S 14624
842 Trabold Rd S 14624
1 Ventura Rd 14624
10 Ventura Rd 14624
11 Ventura Rd 14624
20 Ventura Rd 14624
21 Ventura Rd 14624
30 Ventura Rd 14624
31 Ventura Rd 14624
40 Ventura Rd 14624
41 Ventura Rd 14624
50 Ventura Rd 14624
51 Ventura Rd 14624
60 Ventura Rd 14624
61 Ventura Rd 14624
70 Ventura Rd 14624
71 Ventura Rd 14624
10 Westmar Dr 14624
11 Westmar Dr 14624
20 Westmar Dr 14624
30 Westmar Dr 14624
31 Westmar Dr 14624
40 Westmar Dr 14624
41 Westmar Dr 14624
190 Westmar Dr 14624
200 Westmar Dr 14624
201 Westmar Dr 14624
210 Westmar Dr 14624
211 Westmar Dr 14624
220 Westmar Dr 14624
221 Westmar Dr 14624
230 Westmar Dr 14624
241 Westmar Dr 14624
270 Westmar Dr 14624
280 Westmar Dr 14624

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
50 Westmar Dr 14624
191 Westmar Dr 14624
290 Westmar Dr 14624
300 Westmar Dr 14624
640 Westside Dr 14624
660 Westside Dr 14624
670 Westside Dr 14624
680 Westside Dr 14624
690 Westside Dr 14624
716 Westside Dr 14624
718 Westside Dr 14624
726 Westside Dr 14624
728 Westside Dr 14624
730 Westside Dr 14624
744 Westside Dr 14624
746 Westside Dr 14624
766 Westside Dr 14624
768 Westside Dr 14624
770 Westside Dr 14624
772 Westside Dr 14624
790 Westside Dr 14624

Old Browncroft Road Project

Project Duration: September 2, 2024 - November 1, 2024
Contractor: Power & Construction Group, Inc. (P&CG)
Location: Rochester, NY

 

Service Address Service Zip
2274 Browncraft Blvd  14625
2328 Old Browncraft Blvd  14625
2334 Browncraft Blvd 14625

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
2268 Browncraft Blvd  14625
2330 Browncraft Blvd  14625

Colby Street Project

Project Duration: October 28 - November 29, 2024
Contractor: Liberty Underground, Inc.
Location: Brockport, NY

 

Service Address Service Zip
2610 Colby St 14420
2677 Colby St 14420
2689 Colby St 14420
2726 Colby St 14420
2730 Colby St 14420
2734 Colby St 14420
2742 Colby St 14420
2747 Colby St 14420
2750 Colby St 14420
2785 Colby St 14420
2789 Colby St 14420
2803 Colby St 14420
2811 Colby St 14420
2820 Colby St 14420
2851 Colby St 14420
2890 Colby St 14420
2891 Colby St 14420
2915 Colby St 14420
2931 Colby St 14420
2941 Colby St 14420
2962 Colby St 14420
2969 Colby St 14420
2977 Colby St 14420
5316 Lake Rd S 14420

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
2845 Colby St 14420
2869 Colby St 14420
2899 Colby St 14420
2955 Colby St 14420

East Avenue Project

Project Duration: December 2, 2024 - May 30, 2025
Contractor: Burrows Bros., Inc. 
Location: Rochester, NY

 

Service Address Service Zip
4278 East Ave 14618
4280 East Ave 14618
4282 East Ave 14618

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
4 Landsdowne La 14618
6 Landsdowne La 14618
4260 East Ave 14618

South Road Project

Project Duration: September 9 - September 27, 2024
Contractor: Power & Construction Group, Inc. (P&CG)
Location: Scottsville, NY

 

Service Address Service Zip
537 South Rd 14546
618 South Rd 14546
1089 Bowerman Rd  14546

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
940 Bowerman Rd 14546
214 South Rd 14546
280 South Rd 14546
292 South Rd 14546
296 South Rd 14546
318 South Rd 14546
320 South Rd 14546
321 South Rd 14546
340 South Rd 14546
360 South Rd 14546
374 South Rd 14546
413 South Rd 14546
414 South Rd 14546
656 South Rd 14546
684 South Rd 14546

Knollwood Drive Project

Project Duration: October 21 - November 25, 2024
Contractor: Power & Construction Group, Inc. (PC&G)
Location: Rochester, NY

 

Service Address Service Zip
2 Knollwood Dr  14618
4 Knollwood Dr 14618
6 Knollwood Dr 14618
10 Knollwood Dr 14618
16 Knollwood Dr 14618

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
3225 East Ave 14618
3265 East Ave 14618

Farnsworth Road Project

Project Duration: November 1 - December 17, 2024
Contractor: Ledge Creek Development, Inc.
Location: Rochester, NY

 

Service Address Service Zip
200 Crockett Dr 14623
207 Crockett Dr 14623
208 Crockett Dr 14623
216 Crockett Dr 14623
224 Crockett Dr 14623
227 Crockett Dr 14623
232 Crockett Dr 14623
240 Crockett Dr 14623
247 Crockett Dr 14623
248 Crockett Dr 14623
255 Crockett Dr 14623
256 Crockett Dr 14623
263 Crockett Dr 14623
264 Crockett Dr 14623
271 Crockett Dr 14623
272 Crockett Dr 14623
279 Crockett Dr 14623
280 Crockett Dr 14623
287 Crockett Dr 14623
288 Crockett Dr 14623
15 Farnsworth Rd 14623
16 Farnsworth Rd 14623
21 Farnsworth Rd 14623
24 Farnsworth Rd 14623
29 Farnsworth Rd 14623
32 Farnsworth Rd 14623
37 Farnsworth Rd 14623
40 Farnsworth Rd 14623
45 Farnsworth Rd 14623
48 Farnsworth Rd 14623
56 Farnsworth Rd 14623
64 Farnsworth Rd 14623
72 Farnsworth Rd 14623
73 Farnsworth Rd 14623
80 Farnsworth Rd 14623
88 Farnsworth Rd 14623
96 Farnsworth Rd 14623
99 Farnsworth Rd 14623
104 Farnsworth Rd 14623
112 Farnsworth Rd 14623
120 Farnsworth Rd 14623
128 Farnsworth Rd 14623
131 Farnsworth Rd 14623
136 Farnsworth Rd 14623
139 Farnsworth Rd 14623
144 Farnsworth Rd 14623
145 Farnsworth Rd 14623
151 Farnsworth Rd 14623
152 Farnsworth Rd 14623
159 Farnsworth Rd 14623
160 Farnsworth Rd 14623
167 Farnsworth Rd 14623
168 Farnsworth Rd 14623
176 Farnsworth Rd 14623
184 Farnsworth Rd 14623
192 Farnsworth Rd 14623
9 Rayne Dr 14623
9 Sienna Dr 14623

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
1019 Calkins Rd 14623
1024 Calkins Rd 14623
1032 Calkins Rd 14623
1035 Calkins Rd 14623
8 Floyd Dr 14623
11 Floyd Dr 14623
8 Rayne Dr 14623
8 Sienna Dr 14623
16 Sienna Dr 14623
30 Sienna Dr 14623

Finucane Road Project

Project Duration: July 26 - October 11, 2024
Contractor: Burrows Bros., Inc.
Location: Rochester, NY

 

Service Address Service Zip
207 Castle Rd 14623
8 Coronet Rd 14623
9 Coronet Rd 14623
16 Coronet Rd 14623
23 Coronet Rd 14623
24 Coronet Rd 14623
31 Coronet Rd 14623
32 Coronet Rd 14623
39 Coronet Rd 14623
40 Coronet Rd 14623
48 Coronet Rd 14623
49 Coronet Rd 14623
56 Coronet Rd 14623
57 Coronet Rd 14623
64 Coronet Rd 14623
65 Coronet Rd 14623
71 Coronet Rd 14623
72 Coronet Rd 14623
79 Coronet Rd 14623
80 Coronet Rd 14623
87 Coronet Rd 14623
8 Finucane Rd 14623
16 Finucane Rd 14623
19 Finucane Rd 14623
24 Finucane Rd 14623
32 Finucane Rd 14623
40 Finucane Rd 14623
48 Finucane Rd 14623
53 Finucane Rd 14623
56 Finucane Rd 14623
61 Finucane Rd 14623
64 Finucane Rd 14623
69 Finucane Rd 14623
72 Finucane Rd 14623
77 Finucane Rd 14623
80 Finucane Rd 14623
85 Finucane Rd 14623
88 Finucane Rd 14623
93 Finucane Rd 14623
96 Finucane Rd 14623
101 Finucane Rd 14623
104 Finucane Rd 14623
109 Finucane Rd 14623
112 Finucane Rd 14623
120 Finucane Rd 14623
125 Finucane Rd 14623
128 Finucane Rd 14623
144 Finucane Rd 14623
152 Finucane Rd 14623
160 Finucane Rd 14623
165 Finucane Rd 14623
168 Finucane Rd 14623
175 Finucane Rd 14623
176 Finucane Rd 14623
184 Finucane Rd 14623
192 Finucane Rd 14623
200 Finucane Rd 14623
208 Finucane Rd 14623
216 Finucane Rd 14623
224 Finucane Rd 14623
121 Quinn Rd 14623
124 Quinn Rd 14623
129 Quinn Rd 14623
132 Quinn Rd 14623
140 Quinn Rd 14623
148 Quinn Rd 14623
156 Quinn Rd 14623
157 Quinn Rd 14623
164 Quinn Rd 14623
172 Quinn Rd 14623
180 Quinn Rd 14623
188 Quinn Rd 14623
189 Quinn Rd 14623
196 Quinn Rd 14623
197 Quinn Rd 14623

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
220 Castle Rd 14623
103 Quinn Rd 14623
116 Quinn Rd 14623
149 Quinn Rd 14623

Francine Drive Project

Project Duration: August 5 - October 11, 2024
Contractor: The DDS Companies
Location: Rochester, NY

 

Service Address Service Zip
40 Donna Rd 14606
42 Donna Rd  14606
44 Donna Rd 14606
46 Donna Rd 14606
47 Donna Rd 14606
50 Donna Rd 14606
52 Donna Rd 14606
54 Donna Rd 14606
56 Donna Rd 14606
58 Donna Rd 14606
59 Donna Rd 14606
60 Donna Rd 14606
3 Francine Dr 14606
4 Francine Dr 14606
5 Francine Dr 14606
6 Francine Dr 14606
7 Francine Dr 14606
8 Francine Dr 14606
9 Francine Dr 14606
10 Francine Dr 14606
11 Francine Dr 14606
12 Francine Dr 14606
13 Francine Dr 14606
14 Francine Dr 14606
15 Francine Dr 14606
16 Francine Dr 14606
17 Francine Dr 14606
18 Francine Dr 14606
19 Francine Dr 14606
20 Francine Dr 14606
21 Francine Dr 14606
22 Francine Dr 14606
23 Francine Dr 14606
24 Francine Dr 14606
25 Francine Dr 14606
26 Francine Dr 14606
27 Francine Dr 14606
28 Francine Dr 14606
29 Francine Dr 14606
30 Francine Dr 14606
31 Francine Dr 14606
32 Francine Dr 14606
33 Francine Dr 14606
34 Francine Dr 14606
36 Francine Dr 14606
38 Francine Dr 14606
1 Saint Rita Dr 14606
2 Saint Rita Dr 14606
3 Saint Rita Dr 14606
8 Saint Rita Dr 14606
17 Saint Rita Dr 14606
18 Saint Rita Dr 14606
27 Saint Rita Dr 14606
28 Saint Rita Dr 14606
39 Saint Rita Dr 14606
40 Saint Rita Dr 14606
49 Saint Rita Dr 14606
50 Saint Rita Dr 14606
59 Saint Rita Dr 14606
60 Saint Rita Dr 14606
70 Saint Rita Dr 14606
71 Saint Rita Dr 14606
79 Saint Rita Dr 14606
80 Saint Rita Dr 14606
87 Saint Rita Dr 14606
88 Saint Rita Dr 14606
95 Saint Rita Dr 14606
98 Saint Rita Dr 14606

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
34 Cross Gates Rd 14606
35 Cross Gates Rd 14606
64 Cross Gates Rd 14606
35 Francine Dr 14606
105 Saint Rita Dr 14606
106 Saint Rita Dr 14606
1630 Spencerport Rd 14606
1644 Spencerport Rd 14606
1670 Spencerport Rd 14606
1680 Spencerport Rd 14606

Hamilton Street Project

Project Duration: August 5 - November, 15, 2024
Contractor: Ledge Creek Development, Inc.
Location: Rochester, NY

 

Service Address Service Zip
21 Hamilton St 14620
29 Hamilton St 14620
29 1/2 Hamilton St  14620
30 Hamilton St 14620
35 Hamilton St 14620
38 Hamilton St 14620
39 Hamilton St 14620
42 Hamilton St 14620
42 Hamilton St 14620
48 Hamilton St 14620
49 Hamilton St 14620
53 Hamilton St 14620
55 Hamilton St 14620
59 Hamilton St 14620
60 Hamilton St 14620
62 Hamilton St 14620
63 Hamilton St 14620
67 Hamilton St 14620
68 Hamilton St 14620
71 Hamilton St 14620
73 Hamilton St 14620
75 Hamilton St 14620
77 Hamilton St 14620
79 Hamilton St 14620
79 1/2 Hamilton St  14620
80 Hamilton St 14620
81 Hamilton St 14620
86 Hamilton St 14620
87 Hamilton St 14620
90 Hamilton St 14620
91 Hamilton St 14620
94 Hamilton St 14620
97 Hamilton St 14620
98 Hamilton St 14620
99 Hamilton St 14620
101 Hamilton St 14620
103 Hamilton St 14620
104 Hamilton St 14620
105 Hamilton St 14620
107 Hamilton St 14620
109 Hamilton St 14620
110 Hamilton St 14620
111 Hamilton St 14620
116 Hamilton St 14620
117 Hamilton St 14620
117 Hamilton St 14620
123 Hamilton St 14620
125 Hamilton St 14620
128 Hamilton St 14620
132 Hamilton St 14620
135 Hamilton St 14620
136 Hamilton St 14620
140 Hamilton St 14620
141 Hamilton St 14620
143 Hamilton St 14620
144 Hamilton St 14620
145 Hamilton St 14620
148 Hamilton St 14620
149 Hamilton St 14620
151 Hamilton St 14620
153 Hamilton St 14620
155 Hamilton St 14620
157 Hamilton St 14620
161 Hamilton St 14620
165 Hamilton St 14620
539 South Ave 14620

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
540 South Ave 14620
172 Averill Ave 14620
188 Mt Hope Ave     14620
205 Mt Hope Ave 14620
224 Mt Hope Ave 14620
226 Mt Hope Ave 14620
250 Mt Hope Ave 14620

Reed Road Project

Project Duration: January 2 - June 27, 2025
Contractor: Ledge Creek Development, Inc.
Location: Scottsville, NY

 

Service Address Service Zip
111 Reed Rd 14546
243 Reed Rd 14546
1015 Reed Rd 14546
1025 Reed Rd 14546
1060 Reed Rd 14546

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
278 Morgan Rd 14546

Appian Drive Project

Project Duration: October 14 - November 29, 2024
Contractor: Liberty Underground, Inc.
Location: Rochester, NY

 

Service Address Service Zip
10 Appian Dr 14606
12 Appian Dr 14606
14 Appian Dr 14606
16 Appian Dr 14606
18 Appian Dr 14606
20 Appian Dr 14606
22 Appian Dr 14606
24 Appian Dr 14606
25 Appian Dr 14606
26 Appian Dr 14606
27 Appian Dr 14606
28 Appian Dr 14606
29 Appian Dr 14606
30 Appian Dr 14606
31 Appian Dr 14606
32 Appian Dr 14606
33 Appian Dr 14606
34 Appian Dr 14606
35 Appian Dr 14606
36 Appian Dr 14606
37 Appian Dr 14606
38 Appian Dr 14606
39 Appian Dr 14606
40 Appian Dr 14606
41 Appian Dr 14606
42 Appian Dr 14606
43 Appian Dr 14606
44 Appian Dr 14606
45 Appian Dr 14606
46 Appian Dr 14606
47 Appian Dr 14606
48 Appian Dr 14606
49 Appian Dr 14606
50 Appian Dr 14606
51 Appian Dr 14606
52 Appian Dr 14606
53 Appian Dr 14606
54 Appian Dr 14606
55Appian Dr 14606
56 Appian Dr 14606
58 Appian Dr 14606
60 Appian Dr 14606
63 Appian Dr 14606
64 Appian Dr 14606
68 Appian Dr 14606
3 East Crest Dr 14606
5 East Crest Dr 14606
6 East Crest Dr 14606
7 East Crest Dr 14606
8 East Crest Dr 14606
9 East Crest Dr 14606
10 East Crest Dr 14606
11 East Crest Dr 14606
12 East Crest Dr 14606
13 East Crest Dr 14606
14 East Crest Dr 14606
15 East Crest Dr 14606
16 East Crest Dr 14606
17 East Crest Dr 14606
18 East Crest Dr 14606
20 East Crest Dr 14606
21 East Crest Dr 14606
22 East Crest Dr 14606
23 East Crest Dr 14606
24 East Crest Dr 14606
25 East Crest Dr 14606
26 East Crest Dr 14606
27 East Crest Dr 14606
28 East Crest Dr 14606
29 East Crest Dr 14606
31 East Crest Dr 14606
33 East Crest Dr 14606
35 East Crest Dr 14606
37 East Crest Dr 14606

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
18 East Garden Dr 14606
1 West Crest Dr 14606
2 West Crest Dr 14606
3 West Crest Dr 14606
4 West Crest Dr 14606
5 West Crest Dr 14606
6 West Crest Dr 14606
7 West Crest Dr 14606
9 West Crest Dr 14606
11 West Crest Dr 14606
67 West Crest Dr 14606

Finucane Road Project Phase 3

Project Duration: October 14 - November 22, 2024
Contractor: Burrows Bros., Inc.
Location: Rochester, NY

 

Service Address Service Zip
87 Amador Pkwy 14623
15 Aronica Dr 14623
16 Aronica Dr 14623
22 Aronica Dr 14623
23 Aronica Dr 14623
30 Aronica Dr 14623
31 Aronica Dr 14623
38 Aronica Dr 14623
39 Aronica Dr 14623
47 Aronica Dr 14623
48 Aronica Dr 14623
54 Aronica Dr 14623
62 Aronica Dr 14623
16 Macon Dr 14623
17 Macon Dr 14623
24 Macon Dr 14623
29 Macon Dr 14623
32 Macon Dr 14623
37 Macon Dr 14623
40 Macon Dr 14623
45 Macon Dr 14623
48 Macon Dr 14623
55 Macon Dr 14623
56 Macon Dr 14623
71 Palamino Dr 14623
79 Palamino Dr 14623
86 Palamino Dr 14623
87 Palamino Dr 14623
94 Palamino Dr 14623
102 Palamino Dr 14623
110 Palamino Dr 14623
103 Quinn Rd 14623
149 Quinn Rd 14623
16 Wakehurst Rd 14623
17 Wakehurst Rd 14623
29 Wakehurst Rd 14623
36 Wakehurst Rd 14623
43 Wakehurst Rd 14623
44 Wakehurst Rd 14623

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
55 Aronica Dr 14623
63 Palamino Dr 14623
66 Palamino Dr 14623
95 Palamino Dr 14623
100 Quinn Rd 14623
108 Quinn Rd 14623
116 Quinn Rd 14623

Brookwood Drive Project

Project Duration: August 5 - October 11, 2024
Contractor: Liberty Underground, Inc.
Location: Webster, NY

 

Service Address Service Zip
413 Brookwood Dr  14580
414 Brookwood Dr  14580
415 Brookwood Dr  14580
416 Brookwood Dr  14580
418 Brookwood Dr  14580
419 Brookwood Dr  14580
420 Brookwood Dr  14580
421 Brookwood Dr  14580
422 Brookwood Dr  14580
423 Brookwood Dr  14580
424 Brookwood Dr  14580
425 Brookwood Dr  14580
426 Brookwood Dr  14580
427 Brookwood Dr  14580
428 Brookwood Dr  14580
429 Brookwood Dr  14580
430 Brookwood Dr  14580
431 Brookwood Dr  14580
432 Brookwood Dr  14580
433 Brookwood Dr  14580
434 Brookwood Dr  14580
435 Brookwood Dr  14580
436 Brookwood Dr  14580
437 Brookwood Dr  14580
438 Brookwood Dr  14580
439 Brookwood Dr  14580
440 Brookwood Dr  14580
442 Brookwood Dr  14580
449 Brookwood Dr  14580

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
867 Bay Rd 14580
871 Bay Rd 14580
872 Bay Rd 14580
880 Bay Rd 14580
880 Bay Rd 14580

Greenbriar Drive Project

Project Duration: August 26 - November 8, 2024
Contractor: Power & Construction Group, Inc. (P&CG)
Location: Rochester, NY

 

Service Address Service Zip
2 Greenbriar Dr 14624
3 Greenbriar Dr 14624
4 Greenbriar Dr 14624
5 Greenbriar Dr 14624
7 Greenbriar Dr 14624
8 Greenbriar Dr 14624
9 Greenbriar Dr 14624
10 Greenbriar Dr 14624
11 Greenbriar Dr 14624
13 Greenbriar Dr 14624
18 Greenbriar Dr 14624
19 Greenbriar Dr 14624
23 Greenbriar Dr 14624
27 Greenbriar Dr 14624
28 Greenbriar Dr 14624
30 Greenbriar Dr 14624
31 Greenbriar Dr 14624
32 Greenbriar Dr 14624
33 Greenbriar Dr 14624
34 Greenbriar Dr 14624
35 Greenbriar Dr 14624
36 Greenbriar Dr 14624
37 Greenbriar Dr 14624
38 Greenbriar Dr 14624
39 Greenbriar Dr 14624
40 Greenbriar Dr 14624
41 Greenbriar Dr 14624
43 Greenbriar Dr 14624
44 Greenbriar Dr 14624
45 Greenbriar Dr 14624
47 Greenbriar Dr 14624
49 Greenbriar Dr 14624
20 Royal Oak Dr 14624
32 Royal Oak Dr 14624
36 Royal Oak Dr 14624
40 Royal Oak Dr 14624
52 Royal Oak Dr 14624
55 Royal Oak Dr 14624
66 Royal Oak Dr 14624
5 Wedgewood Dr 14624
8 Wedgewood Dr 14624
9 Wedgewood Dr 14624
10 Wedgewood Dr 14624
12 Wedgewood Dr 14624
13 Wedgewood Dr 14624
16 Wedgewood Dr 14624
17 Wedgewood Dr 14624
20 Wedgewood Dr 14624
21 Wedgewood Dr 14624
24 Wedgewood Dr 14624
25 Wedgewood Dr 14624
28 Wedgewood Dr 14624
29 Wedgewood Dr 14624
32 Wedgewood Dr 14624
33 Wedgewood Dr 14624
36 Wedgewood Dr 14624
37 Wedgewood Dr 14624
5 Westhaven Dr 14624
9 Westhaven Dr 14624
10 Westhaven Dr 14624
12 Westhaven Dr 14624
13 Westhaven Dr 14624
16 Westhaven Dr 14624
17 Westhaven Dr 14624
20 Westhaven Dr 14624
21 Westhaven Dr 14624
22 Westhaven Dr 14624
25 Westhaven Dr 14624
28 Westhaven Dr 14624
29 Westhaven Dr 14624
32 Westhaven Dr 14624
33 Westhaven Dr 14624
36 Westhaven Dr 14624
37 Westhaven Dr 14624

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
1 Greenbriar Dr 14624
1330 Howard Rd 14624
1339 Howard Rd 14624
1360 Howard Rd 14624
1367 Howard Rd 14624
1368 Howard Rd 14624

Marshall Road Project

Project Duration: July 30 - November 1, 2024
Contractor: Ledge Creek Development, Inc.
Location: Rochester, NY

 

Service Address Service Zip
3 Ashwood Knl 14624
2783 Chili Ave 14624
711 Marshall Rd 14624
713 Marshall Rd 14624
715 Marshall Rd 14624
717 Marshall Rd 14624
719 Marshall Rd 14624
721 Marshall Rd 14624
725 Marshall Rd 14624
727 Marshall Rd 14624
733 Marshall Rd 14624
739 Marshall Rd 14624
740 Marshall Rd 14624
753 Marshall Rd 14624
754 Marshall Rd 14624
755 Marshall Rd 14624
758 Marshall Rd 14624
759 Marshall Rd 14624
761 Marshall Rd 14624
762 Marshall Rd 14624
764 Marshall Rd 14624
765 Marshall Rd 14624
767 Marshall Rd 14624
769 Marshall Rd 14624
770 Marshall Rd 14624
771 Marshall Rd 14624
772 Marshall Rd 14624
774 Marshall Rd 14624
777 Marshall Rd 14624
779 Marshall Rd 14624
783 Marshall Rd 14624
785 Marshall Rd 14624
791 Marshall Rd 14624
799 Marshall Rd 14624
800 Marshall Rd 14624
803 Marshall Rd 14624
805 Marshall Rd 14624
809 Marshall Rd 14624
811 Marshall Rd 14624
835 Marshall Rd 14624
837 Marshall Rd 14624
839 Marshall Rd 14624
841 Marshall Rd 14624
852 Marshall Rd 14624
854 Marshall Rd 14624
876 Marshall Rd 14624
880 Marshall Rd 14624
884 Marshall Rd 14624
888 Marshall Rd 14624
890 Marshall Rd 14624
3 Pinewood Knl 14624

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
2 Ashwood Knl 14624
2785 Chili Ave 14624
2794 Chili Ave 14624
2 Cornwall Cr 14624
750 Marshall Rd 14624
768 Marshall Rd 14624
862 Marshall Rd 14624
1 Pinewood Knl 14624
2 Stemrose La 14624

Fowler Street Project

Project Duration: November 18, 2024 - May 5, 2025
Contractor: Power & Construction Group, Inc. (P&CG)
Location: Fishers, NY

 

Service Address Service Zip
7851 Fowler St 14453
7852 Fowler St 14453
7853 Fowler St 14453
7857 Fowler St 14453
7861 Fowler St 14453
7863 Fowler St 14453
7864 Fowler St 14453
7866 Fowler St 14453
7867 Fowler St 14453
7870 Fowler St 14453
7871 Fowler St 14453

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
7847 Main St 14453
7878 Fowler St 14453

Hillcrest Drive Project

Project Duration: August 12 - October 18, 2024
Contractor: Liberty Underground, Inc.
Location: Victor, NY

 

Service Address Service Zip
6 Hillcrest Dr 14564
11 Hillcrest Dr 14564
12 Hillcrest Dr 14564
15 Hillcrest Dr 14564
16 Hillcrest Dr 14564
21 Hillcrest Dr 14564
22 Hillcrest Dr 14564
28 Hillcrest Dr 14564
31 Hillcrest Dr 14564
34 Hillcrest Dr 14564
37 Hillcrest Dr 14564
40 Hillcrest Dr 14564
41 Hillcrest Dr 14564
44 Hillcrest Dr 14564
45 Hillcrest Dr 14564
48 Hillcrest Dr 14564
49 Hillcrest Dr 14564
52 Hillcrest Dr 14564
53 Hillcrest Dr 14564
56 Hillcrest Dr 14564
57 Hillcrest Dr 14564
60 Hillcrest Dr 14564
63 Hillcrest Dr 14564
64 Hillcrest Dr 14564
68 Hillcrest Dr 14564
69 Hillcrest Dr 14564
73 Hillcrest Dr 14564
74 Hillcrest Dr 14564
77 Hillcrest Dr 14564
78 Hillcrest Dr 14564
81 Hillcrest Dr 14564
82 Hillcrest Dr 14564
85 Hillcrest Dr 14564
86 Hillcrest Dr 14564
89 Hillcrest Dr 14564
90 Hillcrest Dr 14564
93 Hillcrest Dr 14564
94 Hillcrest Dr 14564
97 Hillcrest Dr 14564
101 Hillcrest Dr 14564
Near 94 Hillcrest Dr  14564
1 Valley View Dr 14564
2 Valley View Dr 14564

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
235 Church St 14564
3 Valley View Dr 14564
4 Valley View Dr 14564
6 Valley View Dr 14564
7 Valley View Dr 14564
9 Valley View Dr 14564
19 Valley View Dr  14564
21 Valley View Dr 14564
995 Victor Egypt Rd  14564

County Line Road Project

Project Duration: August 12 - October 11, 2024
Contractor: The DDS Companies
Location: Macedon, NY

 

Service Address Service Zip
2161 County Line Rd 14502
2171 County Line Rd   14502
2175 County Line Rd   14502
2181 County Line Rd 14502
2191 County Line Rd 14502
3154 County Line Rd 14502
3164 County Line Rd 14502
3174 County Line Rd 14502
3280 County Line Rd   14502
3300 County Line Rd 14502
3308 County Line Rd 14502
3316 County Line Rd 14502
3324 County Line Rd 14502
3332 County Line Rd 14502
3340 County Line Rd 14502
3348 County Line Rd 14502
3356 County Line Rd 14502
3380 County Line Rd 14502
251 Long Leaf La 14502
257 Long Leaf La 14502
258 Long Leaf La 14502
263 Long Leaf La 14502
271 Long Leaf La 14502
265 Long Leaf La 14502
267 Long Leaf La 14502
269 Long Leaf La 14502
96 Mildahn Rd 14502
104 Mildahn Rd 14502
109 Mildahn Rd 14502
112 Mildahn Rd 14502
120 Mildahn Rd 14502
128 Mildahn Rd 14502
136 Mildahn Rd 14502
144 Mildahn Rd 14502
152 Mildahn Rd 14502
158 Mildahn Rd 14502
164 Mildahn Rd 14502
172 Mildahn Rd 14502
176 Mildahn Rd 14502
177 Mildahn Rd 14502
268 Mildahn Rd 14502
274 Mildahn Rd 14502
280 Mildahn Rd 14502
359 Mildahn Rd 14502
249 Monroe Wayne Cl Rd  14502
255 Monroe Wayne Cl Rd 14502
309 Monroe Wayne Cl Rd  14502
317 Monroe Wayne Cl Rd 14502
351 Monroe Wayne Cl Rd 14502
359 Monroe Wayne Cl Rd 14502
367 Monroe Wayne Cl Rd 14502
385 Monroe Wayne Cl Rd 14502
2100 Monroe Wayne Cl Rd  14502
2201 Monroe Wayne Cl Rd 14502
3182 Monroe Wayne Cl Rd 14502
3192 Monroe Wayne Cl Rd 14502
3208 Monroe Wayne Cl Rd  14502
3226 Monroe Wayne Cl Rd 14502
3254 Monroe Wayne Cl Rd 14502
3266 Monroe Wayne Cl Rd 14502
3290 Monroe Wayne Cl Rd 14502
192 Plumegrass Run 14502
196 Plumegrass Run 14502
200 Plumegrass Run 14502
204 Plumegrass Run 14502
205 Plumegrass Run 14502
208 Plumegrass Run 14502
213 Plumegrass Run 14502
216 Plumegrass Run 14502
224 Plumegrass Run 14502
225 Plumegrass Run 14502
228 Plumegrass Run 14502
229 Plumegrass Run 14502
232 Plumegrass Run 14502
236 Plumegrass Run 14502
241 Plumegrass Run 14502
244 Plumegrass Run 14502
249 Turtle Run 14502
250 Turtle Run 14502
251 Turtle Run 14502
252 Turtle Run 14502
253 Turtle Run 14502
254 Turtle Run 14502
255 Turtle Run 14502
256 Turtle Run 14502
257 Turtle Run 14502
258 Turtle Run 14502
259 Turtle Run 14502
260 Turtle Run 14502
261 Turtle Run 14502
262 Turtle Run 14502
263 Turtle Run 14502
264 Turtle Run 14502
265 Turtle Run 14502
266 Turtle Run 14502
267 Turtle Run 14502
268 Turtle Run 14502
269 Turtle Run 14502
270 Turtle Run 14502
271 Turtle Run 14502
273 Turtle Run 14502
275 Turtle Run 14502
277 Turtle Run 14502
279 Turtle Run 14502

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
200 Mildahn Rd 14502
221 Mildahn Rd 14502
241 Mildahn Rd 14502
337 Mildahn Rd 14502
369 Mildahn Rd 14502
331 Monroe Wayne Cl Rd  14502
343 Monroe Wayne Cl Rd  14502
381 Monroe Wayne Cl Rd 14502
3200 Monroe Wayne Cl Rd   14502
2891 Monroe Wayne Cl Rd 14502
2900 Monroe Wayne Cl Rd 14502

Ridge Road Section 2 Project

Project Duration: December 2 - May 30, 2025
Contractor: Burrows Bros., Inc.
Location: Ontario, NY

 

Service Address Service Zip
878 Ridge Rd 14519
885 Ridge Rd 14519
886 Ridge Rd 14519
895 Ridge Rd 14519
902 Ridge Rd 14519
905 Ridge Rd 14519
908 Ridge Rd 14519
919 Ridge Rd 14519
924 Ridge Rd 14519
931 Ridge Rd 14519
936 Ridge Rd 14519
939 Ridge Rd 14519
960 Ridge Rd 14519
979 Ridge Rd 14519
980 Ridge Rd 14519
1103 Ridge Rd 14519
1042 Ridge Rd 14519
1047 Ridge Rd 14519
1048 Ridge Rd 14519
1055 Ridge Rd 14519
1057 Ridge Rd 14519
1058 Ridge Rd 14519
1071 Ridge Rd 14519
1076 Ridge Rd 14519
1084 Ridge Rd 14519
1087 Ridge Rd 14519
1092 Ridge Rd 14519
1099 Ridge Rd 14519
1100 Ridge Rd 14519
1107 Ridge Rd 14519
1108 Ridge Rd 14519
1112 Ridge Rd 14519
1115 Ridge Rd 14519
1117 Ridge Rd 14519
1118 Ridge Rd 14519
1126 Ridge Rd 14519
1131 Ridge Rd 14519
1132 Ridge Rd 14519
1139 Ridge Rd 14519
1148 Ridge Rd 14519
1157 Ridge Rd 14519
1172 Ridge Rd 14519

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
871 Ridge Rd 14519
872 Ridge Rd 14519
891 Ridge Rd 14519
1158 Ridge Rd 14519
1183 Ridge Rd 14519
6178 Slocum Rd 14519

Tuckahoe Road Project

Project Duration: November 4 - December 31, 2024
Contractor: Power & Construction Group, Inc. (P&CG)
Location: Williamson, NY

 

Service Address Service Zip
6624 Tuckahoe Rd 14589
6627 Tuckahoe Rd 14589
6635 Tuckahoe Rd 14589
6640 Tuckahoe Rd 14589
6660 Tuckahoe Rd 14589
6671 Tuckahoe Rd 14589
6680 Tuckahoe Rd 14589
6685 Tuckahoe Rd 14589
3751 Woods Rd 14589
3759 Woods Rd 14589

 

The following addresses are adjacent to those impacted by the project:

Service Address Service Zip
6609 Tuckahoe Rd 14589
6614 Tuckahoe Rd 14589
6621 Tuckahoe Rd 14589
6672 Tuckahoe Rd 14589
6692 Tuckahoe Rd 14589
6695 Tuckahoe Rd 14589

LPM FAQ

Frequently asked questions

As part of our commitment to provide safe, reliable service to all our customers, Rochester Gas and Electric Corporation (RG&E), in conjunction with our parent company AVANGRID, is updating the natural gas system in our service areas. Known as our annual Leak Prone Main (LPM) program, these upgrades comply with new reliability requirements.

Aging infrastructure and more stringent safety standards have highlighted the need to upgrade gas mains within RG&E’s service territory. This program will fix and replace leak prone gas pipes in approximately 70 locations throughout our service area, across different towns in the greater Rochester area.

These projects will improve the overall resiliency of the entire system while simultaneously modernizing the pipeline’s components . The Leak Prone Main (LPM) program will enhance the reliability, address system repairs, and ensure performance to our valued customers.

The replacements will improve the safety and reliability of the distribution system due to more stringent safety standards in effect as compared to those when the system was initially installed. Increased reliability will be produced as the potential for gas leaks and inefficiencies are minimized. There are no noticeable above grade changes or impacts to the construction area and the new gas system will safely provide exceptional service to the community for many years.

  • To ensure safety, before work begins, RG&E and other utilities will mark water, natural gas and other underground lines in the work area possibly on or near your property. Please do not disturb these markings.
  • During the first phase of the project, a contractor working on behalf of RG&E, will install new natural gas mains. In most cases, this will mean temporary inconveniences, but we will work to ensure that you will have ready access to your driveway or parking lot. All of the excavated areas will be backfilled as quickly as possible, most on the same day they are excavated.
  • The next phase of the project will include putting the new mains in service and installing new natural gas services lines from the mains to homes and businesses. Again, excavated areas will be backfilled as quickly as possible and we will do our best to minimize inconveniences.
  • For your safety and the safety of our crews, the service replacement part of this project will require that our contractor enter your home or business at a time agreeable to you to shut off the natural gas service for approximately 1 to 3 hours. When

For our annual LPM program, RG&E has contracted with the following companies:

  • Burrows Brothers
  • DDS Utilities
  • Ledge Creek Development
  • Liberty Underground
  • Power & Construction Group (PCG)

If our natural gas meter is located inside your home or business, we will move it outside. Relocation of the meter to an outside location near its present location will be done at no cost to you . Our contractor will discuss this with you

In the last phase of the project, the construction contractor will return to complete grading and apply topsoil, grass seed and fertilizer. We will also provide you with helpful hints about watering and lawn care after this restoration work is complete via a postcard. Asphalt and concrete will also be restored as necessary. In the event that natural gas service work is done during the winter months, permanent restoration work on your property will be done in the spring as soon as weather permits.

Our annual LPM program runs continually throughout the year, weather permitting . We will send a notification postcard in advance of starting work in your neighborhood. In most neighborhoods, work begins 2 10 business days after properties have been fully flagged for various in ground utilities. Duration can vary greatly depending on several factors.

The service replacement part of this project will require that our contractor enter your home or business at a time agreeable to you to shut off the natural gas service for approximately 1 to 3 hours. When the work is complete our contractor will relight appliance pilot lights and ensure that everything is working properly.

All costs for system upgrades are reviewed and approved by the New York State (NYS) Public Service Commission (PSC) a division of the NYS Department of Public Service. Ultimately, the costs are then shared amongst all ratepayers in NY.

You can direct any questions or concerns you may have about the LPM program to:

Our Project Information Line: 888-553-5411
Email: outreach@rge.com 

A member of the Project Outreach team will get back to you within three business days. Please be sure to reference the Leak Prone Main (LPM) program with your inquiry.

Node: liferay-2:8080