5/21/08 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/21/08 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXX, ISSUE 21
May 21, 2008
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 7:00 a.m. to 5:00 p.m., at:
1-800-221-9311
or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236
PUBLIC NOTICE
Department of Environmental Conservation Energy Research and Development Authority
The New York State Department of Environmental Conservation and the New York State Energy Research and Development Authority are noticing a clarification to the close of public comment period for Revised 6 NYCRR Part 242 and Revised 21 NYCRR Part 507 as noticed in the State Register on May 7, 2008 (I.D. Numbers ENV-43-07-00028-RP and ERD-43-07-00027-RP). Public comments will be received until 5:00 PM on June 23, 2008.
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 prescription drugs dispensed in accordance with State and federal requirements. Effective July 1, 2008 reimbursement for multiple source prescription drugs for which an upper limit has been set by the federal centers for Medicare and Medicaid services shall be the lower of: (A) an amount equal to the specific upper limit set by such federal agency for the multiple source prescription drug; (B) the estimated acquisition cost of such drug to pharmacies which, for purposes of this paragraph, shall mean the average wholesale price of a prescription drug based on the package size dispensed from, as reported by the prescription drug pricing service used by the department, less twenty-five (25) percent thereof; © the State Maximum Acquisition Cost (SMAC), if any; or (D) the dispensing pharmacy's usual and customary price charged to the general public.
Effective July 1, 2008 for sole or multiple source brand name drugs the Estimated Acquisition Cost (EAC) is defined as Average Wholesale Price (AWP) minus sixteen and twenty-five one hundredths (16.25) percent.
For multi-source generic drugs without a federal upper limit price, reimbursement remains as currently defined without change.
For approved HIV pharmacies the EAC remains as currently defined without change.
The estimated annual aggregate savings in Medicaid expenditures is approximately $130.9 million for the first year of implementation.
Copies of the proposed state plan amendment are on file in each local (county) social services district and are available for public review.
For the New York City district, copies are 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
The public is invited to review the review and comment on this proposed state plan amendment.
For further information or to review and comment on this proposed state plan amendment, please contact or write:
Anita Murray, Department of Health, One Commerce Plaza, Suite 720, Albany, NY 12210, (518) 486-3209, (518) 473-5508 (fax), or e-mail: [email protected]
PUBLIC NOTICE
Department of Labor
Pursuant to Section 202-j of the Labor Law (Chapter 578 of the Laws of 2007), as amended (Chapter 31 of the Laws of 2008), the Commissioner of Labor is authorized to establish guidelines for the implementation of the statutory requirement for the provision of blood donation l leave to employees in New York State. The following guidelines have been adopted by the Department of Labor in accordance with such authority granted to the Commissioner and are effective as of May 7, 2008. The complete text of the guidelines will be available on the Department's website, www.labor.state.ny.us. Should you have any questions with regard to these guidelines and their implementation, please contact the Division of Labor Standards at 518-457-2730 or the district office nearest you.
PUBLIC NOTICE
Department of Labor
Pursuant to Section 206-c of the Labor Law (Chapter 574 of the Laws of 2007), the Commissioner of Labor is authorized to establish guidelines for the implementation of the statutory requirements protecting the right of nursing mothers to express breast milk at their place of employment. The following guidelines have been adopted by the Department of Labor in accordance with such authority granted to the Commissioner and are effective as of May 7, 2008. The complete text of the guidelines will be available on the Department's website, www.labor.state.ny.us. Should you have any questions with regard to these guidelines and their implementation, please contact the Division of Labor Standards at 518-457-2730 or the district office nearest you.
PUBLIC NOTICE
County of Ontario
The County of Ontario will receive Requests for Proposal (R08018) for Fleet Management and Maintenance Services. Such proposals must be filed with the Ontario County Purchasing Director, 20 Ontario Street, Canandaigua, NY 14424, on or before 5:00 PM prevailing time, Thursday, June 26, 2008. All questions pertaining to this RFP shall be forwarded in writing to the Director of Purchasing at the address shown above, either by mail, fax or e-mail. The County reserves the right to reject any or all proposals.
PUBLIC NOTICE
Department of State F-2008-0102 Date of Issuance — May 21, 2008
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-2008-0102, The Village of Amityville, 21 Green Ave., Amityville, Suffolk County, New York, has applied to the U.S. Army Corps of Engineers, New York District, for a permit to make improvements at the Village Beach at New Point Canal, consisting of:
• The removal of 5 existing piles from the eastern beach area.
• The reconstruction, in place, of two existing 8′ × 176′ wood filled piers with vinyl navy bulkheading.
• The replacement, in place, of a 30′ return, an 18′ return and a 20′ return.
• The addition of a total of 300 tons of natural stone rip-rap to supplement the existing 250′ of rip-rap.
• The maintenance dredging of a 30′ × 100′ area around the swim float to −4′ ApLW resulting in 30 cy of dredged material.
• The replacement of an existing 30′ × 40′ boat ramp with a 40′ × 44′ boat ramp with the installation of a 3′ × 40′ catwalk.
• The maintenance dredging of approximately 1650 linear feet of New Point Canal to ×4′ ApLW, resulting in approximately 200 cy of dredged material.
• The resulting 230 cy of dredged material will be dewatered on-site to be disposed of at an approved landfill.
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, June 5, 2008.
Comments should be addressed to the Division of Coastal Resources and Waterfront Revitalization, New York State Department of State, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State
A meeting of the New York State Security or Fire Alarm Installer Advisory Committee will be held on Tuesday, June 3, 2008 at 10:30 a.m. at the Department of State, Division of Licensing Services, 123 William Street, 19th Floor Conference Room, NYC, NY.
Should you require further information, please contact Carol Fansler, Meeting Coordinator, at [email protected] or 518-486-3857. Please always consult the Department of State website (www.dos.state.ny.us/about/calendar.htm) on the day before the meeting to make sure the meeting has not been rescheduled.
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 Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2008-0209 Matter of Canterbury Woods Project, c/o Rob Wallace, 705 Renaissance Dr., Williamsville, NY 14214 for a variance concerning exit requirements.
Involved is the alteration and renovation of an existing three-story building of fire resistive construction with approximate gross floor area of 360,660 square feet for mixed assembly, residential and institutional occupancies, located 705 Renaissance Drive, Town of Amherst, County of Erie, State of New York.
2008-0274 Matter of Westchester Community College, 75 Grasslands Road, Valhalla, NY 10583 for variances concerning stair enclosure requirements.
Involved is the construction of a new two-story building, located at 75 Grasslands Road, Valhalla, County of Westchester, State of New York.
2008-0279 Matter of Tariq Niazi, Islamic Center of the Capital District, 21 Lansing Street North, Schenectady, NY 12304 for a variance concerning the code calculation of the maximum number of occupants and the related code provision for the minimum required plumbing fixtures.
Involved is the construction of an A-3 (assembly for worship) occupancy, three-story in height, of Type IIb (non-combustible) construction having a cumulative gross floor area of 32,300 square feet. The building is located at 21 Lansing Street North, Town of Colonie, Albany County, State of New York.
2008-0284 Matter of Art Fives, for Cornell University, 102 Humphrey's Service Building, Ithaca, NY 14853, for a variance concerning Uniform Code requirements including relief from requirements to provide carbon monoxide detectors in dormitory buildings. The subject buildings are classified as mixed uses of B (business occupancy), A2 (Assembly occupancy) and R2 (residential occupancy) buildings, five stories in height, of Type IIB (unprotected non combustible) construction, and are located West Campus Houses, 884 West Avenue, and William T. Keeton House, 130 Mary Ann Drive in the City of Ithaca, Tompkins County, New York.
End of Document