4/10/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/10/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 15
April 10, 2019
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
Department of Health
The New York State Department of Health is submitting a request to the federal Centers for Medicare and Medicaid Services (CMS) to amend the Medicaid Redesign Team (MRT) Plan, for an expanded benefit package of limited services beyond inpatient hospitalization to incarcerated individuals with suspended Medicaid coverage during the 30 days prior to release.
Specifically, the proposed amendment would authorize Federal Medicaid matching funds for certain transitional services provided in a 30-day period immediately prior to release to certain incarcerated individuals. These individuals would be those with serious behavioral and physical health conditions who are eligible for Health Homes under the Affordable Care Act § 2703.
The specific requested services under consideration are:
• Certain medications
• Health Home care management services
• Limited clinical services
Additional information concerning the waiver request can be obtained by writing to: Department of Health, Office of Health Insurance Programs, Waiver Management Unit, 99 Washington Ave., 12th Fl., Suite 1208, Albany, NY 12210, or by email: 1115 [email protected]
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
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide Discretionary Investment Management of Traditional Guaranteed Investment Contracts for the Plan’s Stable Income Fund. To be considered, vendors must submit their product information to Milliman Investment Consulting at the following e-mail address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on April 25, 2019.
Consistent with the policies expressed by the City of New York, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide active small cap growth investment management services for the Small-Cap Equity Fund (“the Fund”) investment option of the Plan. The objective of the Fund is to provide long-term growth of capital by investing primarily in the stocks of smaller rapidly growing companies. To be considered, vendors must submit their product information to Milliman Investment Consulting at the following e-mail address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on April 25, 2019.
Consistent with the policies expressed by the City of New York, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
Department of State F-2018-1255 Date of Issuance – April 10, 2019
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 on the New York State Department of State’s website at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1255OysterBayMarineCenterExpansion.pdf
In F-2018-1255, or the “Oyster Bay Marine Center Expansion”, the applicant – Island Properties, LLC – proposes to modify and expand the existing marina. The applicant proposes to modify the existing 10 foot by 381 foot outboard wave attenuator main float configuration by installing new decking and relocating it approximately 47.5 foot waterward. The applicant proposes to replace the existing southern main float with a main float configuration comprised of an 8 foot by 744 foot main float with eleven 3 foot by 25 foot finger floats and fifteen 3 foot by 30 foot finger floats, all with associated anchor and tie-off piles. The applicant proposes to install a 20 foot by 47.5 foot float immediately waterward of the existing shed float, a 10 foot by 642 foot wave attenuator main float extension with a 10 foot by 147.5 foot wave attenuator T-head on the eastern end, to the existing outboard main float, with fifteen 4 foot by 40 foot finger floats on the inboard side, five 8 foot by 90 foot finger floats on the outboard side, all with associated tie-off piles. The applicant also proposes to install a fixed explosion proof pump out station on the wave attenuator main float and new power pedestals and utilities on the docks. “The purpose of increasing the widths of the main and finger floats and incorporating a wave attenuator into the northern main float is to provide additional stability and user safety in this area of Oyster Bay. The purpose of the proposed expansion is to allow the applicant to meet the demand for recreational boating access in Oyster Bay.” The project is located at 5 Bay Avenue in the Town of Oyster Bay, Nassau County on Oyster Bay.
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, May 10, 2019.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and Community Infrastructure, 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
Department of State F-2018-1274 Date of Issuance – April 10, 2019
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.
In F-2018-1274 or the “Tintle Property”, the applicant Shane Tintle, is proposing the removal and replace (in place) bulkhead (vinyl 94 linear feet) with a raised height of 14” with construction of a 27′ return on west side of property and a 4′ return on east side of property. Approximately 50 cubic yards of clean sand will be used as backfill behind the bulkhead. Construct a 4′ x 94′ walkway adjacent to bulkhead. Construct a 4′ x 60′ pier extension, a 4′ x 26′ “L” pier at seaward end of pier extension, installation of a 6,000 lb. 4-pole boatlift on the east side of the pier, a 12,000 lb. 4-pole boatlift seaward of the pier, and construction of a 4′ x 6′ step down. This project is located at 17 Captree Road in the Town of Babylon, Suffolk County on the Great South Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1274_Tintle_App.pdf
Original copies of public information and data submitted by the applicant 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.
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., 30 days from the date of publication of this notice, or, May 10, 2019.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, 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
Department of State F-2018-1353 Date of Issuance – April 10, 2019
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.
In F-2018-1353 or the “Tri Properties LLC Dock”, the applicant Tri Properties, LLC, is proposing to construct a 4′ x 24′ open grate walkway connecting to an existing open grate walkway, install a 3′ x 18′ ramp to a 6′ x 20′ floating dock supported by four 8″ piles. Non-treated wood will be used. The project is located at 10 Dune Road in Village of Westhampton Beach, Suffolk County on Quantuck Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1353_Tri-properties_App.pdf
Original copies of public information and data submitted by the applicant 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.
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., 30 days from the date of publication of this notice, or, May 10, 2019.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, 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
Department of State F-2018-1359 Date of Issuance – April 10, 2019
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.
In F-2018-1359 or the “Madison Barracks Boat Ramp”, the applicant Lawler Realty, LLC, is proposing to repair/reconstruct 30′ linear feet of existing 5′ high concrete break wall. Construct a boat ramp from the repaired break out 52.4′ wall. Ramp will be constructed of steel sheet piling or precast concrete retaining walls, in-filled with 48.5′ cubic yards of clean crushed stone and surfaced with precast concrete planks. Excavation of the bottom of Black River Bay out an additional 28′ to continue the 10% ramp slope down to the International Great Lakes Datum (IGLD) elevation 240.3′ (3′ below mlw elevation) and extend the excavation out an additional 58.5′ in order to match an existing bottom elevation of 240.3′. Installation of a 5′ x 10′ gang plank and an 8′ x 100′ floating dock. The project is located at 115/117 Pike Road in Village of Sackets Harbor, Jefferson County on Black River Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1359_Lawler_Rlty_App.pdf
Original copies of public information and data submitted by the applicant 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.
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., 30 days from the date of publication of this notice, or, May 10, 2019.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, 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
Department of State F-2018-1374 Date of Issuance – April 10, 2019
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.
In F-2018-1374 or the “Bulkhead Reconstruction and Dock Installation Evans Residence”, the applicant Donald Signorelli, is proposing reconstruction of 108 linear feet of bulkhead in place with vinyl sheet pile, elevated 18 inches above grade. Installation of a head dock (20′ x 8′), floating dock (20′ x 6′), boat lift and gangway ramp. Area will be dredged 10 ft seaward of the bulkhead to a depth of 4 ft below the mean low water elevation to be used as backfill for bulkhead. The project is located at 101 West Shore Drive in the Town of Oyster Bay, Nassau County, on Unqua River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1374_Evans_Residence_App.pdf
Original copies of public information and data submitted by the applicant 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.
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., 30 days from the date of publication of this notice, or, May 10, 2019.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, 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
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0474 Matter of Roxanne Trela, 1040 Terry Road, Ronkonkoma, NY 11779, for a variance concerning safety requirements, including the required ceiling height; the required height under a girder/soffit and a headroom over a stairway. Involved is an existing single family dwelling, located at 512 Pine Acres Blvd., Inc., Village of Brightwaters, County of Suffolk, State of New York.
2018-0559 Matter of Law Office of Victor Campos P.C., Frank Montero, 94 W. Main St., Suite 202, Bay Shore, NY 11706, for a variance concerning safety requirements, including the required ceiling height of no less than 6′-2″ and the required height under a girder/soffit of no less than 5′-7″. Involved is an existing single family dwelling, located at 11 Second Avenue, Town of Islip, County of Suffolk, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0166 Matter of Tekton Architecture P.C., Anastasios Tzakas, 2108 Grand Avenue, Baldwin, NY 11510, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing single family dwelling located at 37 Herrick Drive, Village of East Rockaway, NY 11518, County of Nassau, State of New York.
2019-0167 Matter of Long Island Perfect Permits, Chris Ross, 124 Front St., Suite 205, Massapequa Park, NY 11762, for a variance concerning safety requirements, including the required height under a ceiling on the second floor. Involved is an existing single family dwelling located at Six Adam Place, Town of Oyster Bay, NY 11758, County of Nassau, State of New York.
2019-0168 Matter of Anne Surchin Architect, Anne Surchin, 355 Youngs Avenue, Southold, NY 11971, for a variance concerning safety requirements, including to allow a small unfinished third story/attic addition with no sprinkler system. Involved is an existing single family dwelling located at 2600 New Suffolk Ave., Town of Southold, NY 11758, County of Suffolk, State of New York.
2019-0172 Matter of Norman Pearlmutter, 74 Country Club Road, Bellport, NY 11713, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing single family dwelling located at 19 Vernon Street, Town of Brookhaven, NY 11772, County of Suffolk, State of New York.
2019-0173 Matter of Traci's Permits, 80 Terry Street, Patchogue, NY 11772, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing single family dwelling located at 17 Florence Court, Town of Brookhaven, NY 11772, County of Suffolk, State of New York.
2019-0174 Matter of Traci's Permits, 80 Terry Street, Patchogue, NY 11772, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing single family dwelling located at 525 Hawkins Avenue, Town of Brookhaven, NY 11784, County of Suffolk, State of New York.
2019-0176 Matter of Traci's Permits, 80 Terry Street, Patchogue, NY 11772, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing single family dwelling located at 581 Starlight Drive, Town of Brookhaven, NY 11967, County of Suffolk, State of New York.
2019-0180 Matter of Nicholas Bigotti, 11 Nesconset Avenue, Nesconset, NY 11767, for a variance concerning safety requirements, including the ceiling height and the required height under a girder/soffit. Involved is an existing single family dwelling located at 128 Cocoanut Street, Town of Islip, NY 11717, County of Suffolk, State of New York.
2019-0181 Matter of Sharon O'brien, 54 Miller Place, Middle Island Road, Mt. Sinai, NY 11766, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing single family dwelling located at One Harriet Street, Town of Islip, NY 11720, County of Suffolk, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0186 In the matter of 148 Building, James Sciarabba, 276 Mt. Pleasant Road, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing interior handrails and guardrails.
Involved is the certificate of compliance inspection of an existing mixed occupancy building including a residential occupancy, three stories in height, located at 148 East State Street, City of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0191 Matter of Robert Strecker, Box 846, Quogue, NY 11959, for a variance concerning safety requirements, including the location of a buried 1,000 gallon LP tank. Involved is an existing single family dwelling, located at 10 Widgeon Way, Village of West Hampton Dunes, County of Suffolk, State of New York.
End of Document