11/23/16 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/23/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVIII, ISSUE 47
November 23, 2016
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Town of Amherst Office of Refuse Control
On November 1st, 2016 the Town of Amherst awarded a contract to Modern Disposal Services, Inc. pursuant to Section One Hundred Twenty-W (120-W) of the General Municipal Law for Solid Waste Services. The validity of this contract or the procedures which led to this award may be hereafter contested only by action, suit, or proceeding commenced within sixty (60) days after the date of this notice and only upon the ground or grounds that: (1) such award or procedure was not authorized pursuant to that section, or (2) any of the provisions of that section which should be complied with at the date of this publication have not been substantially complied with, or (3) a conflict of interest can be shown in the manner in which the contract was awarded; or by action, suit or proceeding commenced on the grounds that such contract was awarded in violation of the provisions of the Constitution.
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for institutional, non-institutional, and long term care services to comply with enacted statutory provisions. The following changes are proposed:
All Services
The Department’s proposal to adjust rates to take into account increased labor costs resulting from statutorily required increases in the New York State minimum wage is being amended to reflect a revision in the Medicaid expenditures. Under the statute, increases in the minimum wage will be phased in over a number of years until the minimum wage is $15 per hour in all regions of the State, and Medicaid rates will be adjusted in those years to account for such increases.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2016/2017 is approximately $18,000,000 and state fiscal year 2017/2018 is approximately $104,000,000.
The public is invited to review and comment on this proposed State Plan Amendment (SPA), copies of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. In addition, SPAs approved since 2011are also available for viewing on this website.
Copies of the proposed State Plan Amendments will be on file in each local (county) social services district and available for public review.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1460, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for institutional care related to temporary rate adjustments to providers that are undergoing closure, merger, consolidation, acquisition or restructuring themselves or other health care providers. These payments are authorized by current State statutory and regulatory provisions.
The temporary rate adjustments have been reviewed and approved for St. Barnabas Hospital, with aggregate payment amounts totaling up to $30,000,000 for the period January 1, 2017 through December 31, 2019.
TypeYR 1YR 2YR 3Total
St. BarnabasHospital10,000,00010,000,00010,000,00030,000,000
The estimated net aggregate increase in Gross Medicaid Expenditures attributable to this initiative contained in the budget for State Fiscal Year 16/17 through SFY 19/20 by provider category is as follows: Institutional $30,000,000.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status.
Copies of the proposed State Plan Amendments will be on file in each local (county) social services district and available for public review.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1460, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of State F-2016-0668 Date of Issuance – November 23, 2016
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2016-0668, Village of Haverstraw (Henry Hudson Quadricentennial Park), is proposing to install a walkway around Bowline Pond to provide public access to the waterfront within the Village of Haverstraw, Rockland County. As a result of wave and current activity from the Hudson River, the shoreline in Henry Hudson Quadricentennial Park is experiencing severe erosion. Walkways bordering the water are damaged by flooding, creating a waterfront access point that is unsafe and unsightly. To prevent erosion of the proposed and existing infrastructure, an engineered shoreline will be placed where necessary. The project will reinforce certain erosion prone areas of the site with an engineered sill. Soft shoreline protection methods, such as brush mattresses, live states and live fascines, will also be utilized for stabilization and promotion of a healthy ecosystem. A portion of the path subject to flooding during extreme high tides will be raised. The stated purpose of the proposed activity is to provide safe and enjoyable public access to the waterfront, and to stabilize the shoreline in order to prevent erosion and loss of infrastructure.
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, December 8, 2016.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Susquehanna River Basin Commission Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will hold its regular business meeting on December 8, 2016, in Annapolis, Maryland. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice.
DATE: The meeting will be held on Thursday, December 8, 2016, at 9 a.m.
ADDRESSES: The meeting will be held at Loews Annapolis Hotel, Powerhouse – Point Lookout Rm. (Third Fl.), 126 West St., Annapolis, MD 21401.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, (717) 238-0423, ext. 1312; fax: (717) 238-2436.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) informational presentation of interest to the Lower Susquehanna Subbasin area; (2) resolution concerning FY2018 federal funding of the Groundwater and Streamflow Information Program; (3) ratification/approval of contracts/grants; (4) notice for Montage Mountain Resorts, LP project sponsor to appear and show cause before the Commission; (5) regulatory compliance matters for Panda Hummel Station LLC, Panda Liberty LLC, and Panda Patriot LLC; and (6) Regulatory Program projects.
Projects listed for Commission action are those that were the subject of a public hearing conducted by the Commission on November 3, 2016, and identified in the notice for such hearing, which was published in 81 FR 69182, October 5, 2016.
The public is invited to attend the Commission’s business meeting. Comments on the Regulatory Program projects were subject to a deadline of November 14, 2016. Written comments pertaining to other items on the agenda at the business meeting may be mailed to the Susquehanna River Basin Commission, 4423 North Front St., Harrisburg, PA 17110-1788, or submitted electronically through http://www.srbc.net/pubinfo/publicparticipation.htm. Such comments are due to the Commission on or before December 2, 2016. Comments will not be accepted at the business meeting noticed herein.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: November 3, 2016.
Stephanie L. Richardson
Secretary to the Commission.
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2016-0143 Matter of Matthew McMloskey, President of Promontory Capital, 18 Locust St., Albany, NY. The petitioner requests a variance for a home located at 326 Western Ave., Albany, NY to allow an existing boiler room to remain without a fire separation as required by the Multiple Residence Law.
2016-0173 Matter of Zackery Weakley, 3028 Granville Ave., Schenectady, NY.
The petitioner requests a variance for his home located at 1101 Union Street, Schenectady, NY to allow an existing boiler room to remain without a fire separation as required by the Multiple Residence Law.
2016-0217 Matter of Michael S. Lipicki, 2116 Land End Rd., Huletts Landing, NY 12819. The petitioner requests a variance to allow a 0′ (zero) setback for a residential occupancy where the Residential Code of New York State requires a 5′ set back.
2016-0347 Matter of: Saratoga County Department of Public Works, 3654 Galway Rd., Ballston Spa, NY 12020 Attn: Christopher L Colby R.A., 103 Executive Dr., Suite 202, Windsor, NY 12553. The petitioner requests a variance to allow a single “unisex” bath room to be used where the code requires separate bathrooms for each sex as shown in the Plumbing Code of New York State.
End of Document