9/11/13 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

9/11/13 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXV, ISSUE 37
September 11, 2013
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
Division of Criminal Justice Services New York State Juvenile Justice Advisory Group
Pursuant to Public Officer Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Juvenile Justice Advisory Group:
Date:September 20, 2013
Time: 10:30 a.m. - 3:30 p.m.
Place: 633 Third Ave., 38th Fl., Press Office New York, NY 10007
Video Conference with:Division of Criminal Justice Services Alfred E. Smith Building 80 S. Swan St., Rm. 532 Albany, NY 12110
For further information contact: Schellie Tedesco, Secretary to Jacquelyn Greene, Esq., Juvenile Justice Policy and Program Unit, Division of Criminal Justice Services, 80 S. Swan St. – 10th Fl., Albany, NY 12210, (518) 457-3670, Fax: (518) 485-0909, e-mail: [email protected]
PUBLIC NOTICE
Dutchess County Resource Recovery Agency
Second Amendment to June 25, 2013 RFP for Operation and Maintenance Dutchess County Resource Recovery Agency's Waste-to-Energy Facility Poughkeepsie, New York
NOTICE IS HEREBY GIVEN that the Dutchess County Resource Recovery Agency (“Agency”) has on August 15, 2013 adopted a second amendment to its Request for Proposals (“RFP”), dated June 25, 2013, for a contract (“Service Agreement”) to operate and maintain the Agency’s waste-to-energy facility (“Facility”) commencing on July 1, 2014.
The second amendment extends the time to submit proposals until 3:00 o’clock p.m. on September 18, 2013 at the Agency office, located at 96 Sand Dock Road, Poughkeepsie, New York 12601.
Copies of this Amendment to the Request for Proposals may be obtained from the Agency’s Executive Director, William J. Calogero ([email protected]), or Ms. Denise Walsh ([email protected]), and will be available online at www.dcrra.org.
For further information, contact: William J. Calogero, Executive Director, Dutchess County Resource Recovery Agency, 96 Sand Dock Rd., Poughkeepsie, NY 12601, (845) 463-6021, Fax (845) 462-6090, e-mail: [email protected]
PUBLIC NOTICE
Department of Health
On July 15, 1997, New York State’s Medicaid demonstration program “The Partnership Plan” was approved by the Federal government under Section 1115 of the Social Security Act. This waiver has been extended and amended to reflect programmatic needs. Under the waiver, the State is required to seek Federal approval of any amendments. New York is seeking approval of an amendment to the waiver that will address the phase-out of the Family Health Plus (FHPlus) program as requirements of the Affordable Care Act (ACA) are implemented. The changes include the following:
• Individuals renewing coverage between October 1, 2013 and March 31, 2014, if determined eligible for FHPlus, will be authorized for twelve months but not beyond December 31, 2014, the date on which the program will end.
• Effective April 1, 2014, as cases are renewed, eligibility will be redetermined for FHPlus parents and caretaker relatives using new Modified Adjusted Gross Income (MAGI) eligibility rules. This will be done through the local departments of social services for at least six months or until the new eligibility system is fully automated.
• Parents and caretaker relatives with income up to 138% FPL will be transitioned to the Alternative Benefit Plan as they renew effective April 1, 2014.
• For parents and caretaker relatives with income over 138% FPL but at or below 150% FPL, Medicaid will pay the enrollee’s share of the premium when transitioned to a qualified health plan (QHP). New York is seeking federal financial assistance to pay the enrollee’s share of the premium.
• Transition recipients to other coverage options, including Medicaid or enrollment in a QHP while receiving Advanced Premium Tax Credits to assist with premiums.
In addition, New York is seeking waiver authority to streamline Medicaid enrollment by implementing Express Lane Eligibility and utilizing the eligibility determination of temporary assistance applications.
Additional information concerning the Partnership Plan and the proposed amendments can be obtained by writing to: Department of Health, Bureau of Medicaid Enrollment and Exchange Integration, Division of Health Reform and Health Insurance Integration, Corning Tower – Attention: Peggy Noonan - OCP, Suite 826, Albany, NY 12237, e-mail: [email protected]
Partnership Plan information is also available to the public on-line at www.health.state.ny.us or www.cms.hhs.gov. Written comments concerning the amendment will be accepted at the above address for a period of thirty (30) days from the date of this notice.
PUBLIC NOTICE
Department of State
The New York State Appearance Enhancement Advisory Committee will hold an open board meeting on Monday, September 30, 2013 at 10:30 a.m. at the New York State Department of State, 99 Washington Avenue, 5th Floor Conference Room, Albany; 65 Court Street, 2nd Floor Conference Room, Buffalo; and, 123 William Street, 2nd Floor Conference Room, New York City.
Should you require further information, please contact: Carol Fansler at [email protected] or 518-486-3857
PUBLIC NOTICE
Department of State F-2013-0342 Date of Issuance – September 18, 2013
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.
In F-2013-0342, the applicant (Esopus Farms, LLC) has certified that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the New York State Coastal Management Program. The applicant's federal consistency certification and accompanying public information and data is available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue in Albany, New York.
The project site is located at 1398 & 1466 Route 9W, Town of Esopus, Ulster County, New York. According to the information provided to the Department of State, the proposal involves the commercial redevelopment of existing buildings on the site into a restaurant, hotel, and spa, with the addition of thirty camping sites supported by central parking and bathhouse facilities. On-site water supply and waste water treatment will be developed to support the project. The project would impact 37 acres of the 153-acre site. The site is situated at an elevation overlooking the Hudson River above the western shore and is inland from the river. No aspect of the proposed construction would take place directly on the Hudson River. The project is subject to consistency with the policies and purposes of the Town of Esopus Local Waterfront Revitalization Program (LWRP) and is located within a state-designated unit of the Scenic Areas of Statewide Significance (SASS). [Reference LWRP policies 24 and 25.]
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., 30 days from the date of publication of this notice, or, close of business on October 11, 2013.
Comments should be addressed to: Department of State, Division of Coastal Resources, One Commerce Plaza, 99 Washington Ave., Suite 1010, 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
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, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2013-0227 Matter of Eric Panthen, Project Manager, Condor Fire Sprinkler Co., 3434 Carman Rd., Schenectady, NY 12303 for a variance concerning fire safety issues including the code requirement for the installation sprinklers on the balconies of multiple dwelling occupancies.
Involved is the construction of six buildings having a total of 19 balconies that are required to be sprinklered. The buildings contain an R-2 (multiple dwelling) occupancy, two stories in height, of Type VB (combustible) construction, each having a cumulative gross floor area of 9,300 square feet. The buildings are located at 1340 New Scotland Rd., Town of Bethlehem, Albany County, State of New York.
2013-0331 Matter of Long Pond Realty, Ken Bracker, Six Hearthsone Rd, Pittsford, NY 14534, for a variance concerning requirements of 19NYCRR Part 1222 section P410.1 Plumbing Code of NY. The building is classified as a business occupancy, one story in height, approximately 2,005 square feet of tenant space within approximately 10,697 square feet of gross area, of type V b (unprotected wood frame construction, and is located at Building Three, Suite 200, Saradone Place, in the Town of Greece, Monroe County, State of New York.
2013-0378 Matter of Sunrise Management & Consulting. Attention: George Olsen, AIA of Olsen Associates Architects, 36 Long Alley, Saratoga Springs N.Y. 12866. The petitioner requests a variance for The Mill Apartments located at 20 Elm Street, City of Glens Falls, County of Warren, State of New York to allow redevelopment of a partially below grade level of an existing building without providing an interior accessible route within the proposed dwelling units as required by Section 1107 of the Building Code of New York.
2013-0379 Matter of Salvatore and Marie Capitano, 265 Willetts Lane, West Islip N.Y. 11795-4616. The petitioner requests a variance for their property located at 143 Onteora Trail, Village of Indian Lake, County of Hamilton, State of New York to allow a recently installed deck railing that has a finished height of 30” above the deck surface instead of a finished height of at least 36” as required by the Residential Code of New York State. Section R312.1.
2013-0386 Matter of YWCA of the Mohawk Valley 1219 Eagle Street, Utica NY for a variance related to stairs and vertical and horizontal openings in accordance with the New York State Multiple Residence Law.
Involved is a three story building located at 1219 Eagle Street, City of Utica, Oneida County, State of New York.
2013-0399 Matter of John Light PE, Sr. Project Manager/Lafarge Building Materials, Inc., 13560 Morris Road, Suite 3350, Aplharetta, GA 30004 for a variance concerning public safety issues including the construction of a structure using foreign made steel.
Involved is the construction of a Homogenization Silo classified as a U occupancy, one story in height (462 feet) of Type IIB (non-combustible) construction having a gross floor area of 16,900 square feet. The building is located at NYS Rt. 9, Town of Coeymans, Albany County, State of New York.
2013-0400 Matter of Scott Stah, Installation Manager, Great Day Improvements, LLC, for a variance concerning public safety issues including the code requirement for a minimum ceiling height in habitable spaces.
Involved is the construction of a sunroom addition to an existing single family dwelling. The building is classified as a single family dwelling occupancy. The addition is one story in height of Type 5B (combustible) construction having a floor area of 192 square feet. The building is located at 53 Canterbury Rd., Town of Clifton Park, Saratoga County, State of New York.
2013-0401 Matter of George Reeves, PO Box 1437, Troy, NY 12181, for a variance concerning Section 30 of the Multiple Residence Law.
Involved is a routine inspection of a multiple dwelling which resulted in the issuance of a citation for the lack of a cellar ceiling in the building. The building contains a (multiple dwelling) occupancy, is three stories in height of Type IIIB (ordinary) construction having a cumulative gross floor area of 3,000 square feet. The building is located at 164 3rd Street, City of Troy, Rensselaer County, New York.
End of Document