10/21/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/21/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 42
October 21, 2020
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.
NOTICE OF PUBLIC HEARING
Susquehanna River Basin Commission
SUMMARY: The Susquehanna River Basin Commission will hold a public hearing on November 5, 2020. Due to the COVID-19 situation and the relevant orders in place in the Commission’s member jurisdictions, the Commission will hold this hearing telephonically. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. Such projects and proposals are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for December 11, 2020, which will be noticed separately. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects and proposals. The deadline for the submission of written comments is November 18, 2020.
DATES: The public hearing will convene on November 5, 2020, at 2:30 p.m. The public hearing will end at 5:00 p.m. or at the conclusion of public testimony, whichever is sooner. The deadline for the submission of written comments is November 18, 2020.
ADDRESSES: This hearing will be held by telephone rather than at a physical location. Conference Call # 1-888-387-8686, the Conference Room Code # 9179686050.
FOR FURTHER INFORMATION CONTACT: Jason Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423; fax: (717) 238-2436.
Information concerning the applications for these projects is available at the Commission’s Water Application and Approval Viewer at https://www.srbc.net/waav. Additional supporting documents are available to inspect and copy in accordance with the Commission’s Access to Records Policy at www.srbc.net/regulatory/policies-guidance/docs/access-to-records-policy-2009-02.pdf.
SUPPLEMENTARY INFORMATION: The public hearing will cover the following projects.
Projects Scheduled for Action:
1. Project Sponsor and Facility: Cabot Oil & Gas Corporation (Susquehanna River), Susquehanna Depot Borough, Susquehanna County, Pa. Application for renewal of surface water withdrawal of up to 1.500 mgd (peak day) (Docket No. 20161202).
2. Project Sponsor and Facility: Chesapeake Appalachia, L.L.C. (Towanda Creek), Monroe Borough and Monroe Township, Bradford County, Pa. Application for surface water withdrawal of up to 1.500 mgd (peak day).
3. Project Sponsor and Facility: Denver Borough, Borough of Denver, Lancaster County, Pa. Application for renewal of groundwater withdrawal of up to 0.120 mgd (30-day average) from Well 4 (Docket No. 19960102).
4. Project Sponsor and Facility: Elmira Water Board, City of Elmira, Chemung County, N.Y. Application for renewal of groundwater withdrawals (30-day averages) of up to 0..958 mgd from Well PW-40, 1.656 mgd from Well PW-41, and 0.389 mgd from Well PW-42, for a total wellfield limit of 3.00 mgd (Docket No. 19901105).
5. Project Sponsor: Goodyear Lake Hydro, LLC. Project Facility: Colliersville Hydroelectric Project, Town of Milford, Otsego County, N.Y. Application for an existing hydroelectric facility.
6. Project Sponsor and Facility: Hastings Municipal Authority, Elder Township, Cambria County, Pa. Application for groundwater withdrawal of up to 0.260 mgd (30-day average) from Mine Spring No. 1 Well.
7. Project Sponsor: Borough of Middletown. Project Facility: SUEZ/Middletown Water System, Middletown Borough, Dauphin County, Pa. Application for renewal of groundwater withdrawal of up to 0.219 mgd (30-day average) from Well 5 (Docket No. 19890701), as well as recognizing historic withdrawals from Wells 1, 2, 3, and 4.
8. Project Sponsor: New York State Office of Parks, Recreation and Historic Preservation. Project Facility: Indian Hills State Golf Course (Irrigation Pond), Towns of Erwin and Lindley, Steuben County, N.Y. Applications for an existing surface water withdrawal of up to 0.940 mgd (peak day) and consumptive use of up to 0.850 mgd (peak day).
9. Project Sponsor and Facility: Seneca Resources Company, LLC (Cowanesque River), Deerfield Township, Tioga County, Pa. Application for renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20161218-2).
Project Scheduled for Action Involving a Diversion
1. Project Sponsor: JKLM Energy, LLC. Project Facility: Goodwin and Son’s Sand and Gravel Quarry, Roulette Township, Potter County, Pa. Application for renewal of an into-basin diversion from the Ohio River Basin of up to 1.100 mgd (peak day) from the Goodwin and Son’s Sand and Gravel Quarry (Docket No. 20161221).
Commission-Initiated Project Approval Modification:
1. Project Sponsor: Lycoming County Recreation Authority. Project Facility: White Deer Golf Courses, Brady Township, Lycoming County, Pa. Conforming the grandfathered amount with the forthcoming determination for a groundwater withdrawal of up to 0.169 mgd (30-day average) from Well 2 (Docket No. 20020806).
Opportunity to Appear and Comment:
Interested parties may call into the hearing to offer comments to the Commission on any business listed above required to be subject of a public hearing. Given the telephonic nature of the meeting, the Commission strongly encourages those members of the public wishing to provide oral comments to pre-register with the Commission by e-mailing Jason Oyler at [email protected] prior to the hearing date. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Access to the hearing via telephone will begin at 2:15 p.m. Guidelines for the public hearing are posted on the Commission’s website, www.srbc.net, prior to the hearing for review. The presiding officer reserves the right to modify or supplement such guidelines at the hearing. Written comments on any business listed above required to be subject of a public hearing may also be mailed to Mr. Jason Oyler, Secretary to the Commission, Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pa. 17110-1788, or submitted electronically through https://www.srbc.net/regulatory/public-comment/. Comments mailed or electronically submitted must be received by the Commission on or before November 18, 2020, to be considered.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: October 2, 2020
Jason E. Oyler
General Counsel and Secretary to the Commission.
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 non-institutional services to comply with enacted statutory provisions. The following changes are proposed:
Non-Institutional Services
The following is a clarification to the April 1, 2020 noticed provision to pursue a Certified Public Expenditure program to maximize federal reimbursement for NEMT services incurred by municipalities. With clarification, the provision shall establish and administer a program for the federal financial participation in reimbursement for ground emergency medical transportation services provided to Medicaid beneficiaries by eligible transportation providers on a voluntary basis.
The provision shall establish a payment methodology for supplemental reimbursement that shall require the eligible transportation provider file cost reports and data as required by the commissioner of health, and certify that:
(a) in accordance with 42 C.F.R. section 433.51 or any successor regulation, the claimed expenditures for the ground emergency medical transportation services are eligible for federal financial participation; and
(b) the amount certified pursuant to paragraph (a) of this subdivision when combined with amounts received from all other sources of reimbursement from the Medicaid program does not exceed one hundred percent of actual costs, as determined in accordance with the Medicaid state plan, for ground emergency transportation services.
2. Eligible transportation providers receiving supplemental reimbursement pursuant to this subdivision shall not receive non-comparable cost reimbursement for the Medicaid costs associated with ambulance services as provided in subparagraph (i) of paragraph (b) of subdivision 35 of section 2807-c of the public health law and as may be further defined regulations issued by the commissioner of health and shall not report such costs as Medicaid reimbursable costs in the institutional cost report.
3. For the purposes of this section, an "eligible transportation provider" shall mean:
(a) a provider who provides ground emergency medical transportation services to Medicaid beneficiaries; and
(b) is enrolled as a Medicaid provider for the period being claimed; and
(c) is owned or operated by the state, a political subdivision or local government that employs or contracts with persons or entities licensed to provide emergency medical services in New York state, and includes private entities to the extent permissible under federal law.
There is no additional estimated annual change to gross Medicaid expenditures as a result of this proposed amendment.
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. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
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 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Rockland County Solid Waste Management
NOTICE IS HEREBY GIVEN that the Rockland County Solid Waste Management Authority d/b/a Rockland Green (hereinafter “Rockland Green”) is issuing a Request for Proposals (RFP-2020-10) for Design-Build of a Dual Stream Recyclables Processing System at Rockland Green’s Materials Recovery Facility located at 420 Torne Valley Road, Hillburn, New York 10931 (the “RFP”).
Rockland Green is soliciting proposals for Design-Build services for a Dual Stream Recyclables Processing System to be located within the existing Materials Recovery Facility building that will ensure cost-effective recycling services for the residents of Rockland County. Work will be in accordance with the RFP and the Design-Build Agreement entered into with Rockland Green.
The final RFP may be obtained from the offices of Rockland Green between the hours of 9:00 a.m. and 4:30 p.m., Monday through Friday, except holidays, on or after October 21, 2020. Contact Dee Louis, Engineer I, at (845) 753-2200 ext. 613 for details.
One (1) original Proposal with ten (10) copies shall be submitted to Rockland Green in a sealed envelope and shall be plainly marked on the outside with the statement “RFP-2020-10 Enclosed” with the Proposer’s name and title of the RFP. No electronic copies will be accepted.
Sealed Proposals will be received by Rockland Green until 2:00 p.m. local time on December 2, 2020, in the offices of Rockland Green, located at 172 Main Street, Nanuet, NY 10954. Any Proposals not delivered in person should be mailed to: Dee Louis, Engineer I, Rockland County Solid Waste Management Authority d/b/a Rockland Green, 172 Main Street, Nanuet, NY 10954.
The attention of the Proposers is directed to the applicable federal, state and local law requirements and to the “Affidavit of Non-Collusion” in the proposal forms. Rockland Green encourages the fullest possible utilization of M/WBE’s.
PUBLIC NOTICE
Department of State
A virtual board meeting of the NYS Real Estate Appraisal Board will be held on Monday, October 26, 2020 at 10:30 a.m. For WebEx conferencing information, please visit the NYS Department of State’s website at www.dos.ny.gov.
Should you require further information, please contact: Denise Tidings at [email protected] or (518) 402-4921
PUBLIC NOTICE
Department of State F-2020-0422 Date of Issuance – October 21, 2020
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-2020-0422.pdf
In F-2020-0422, or the “Living with the Bay East Rockaway High School”, the applicant – Governor’s Office of Storm Recovery– proposes to construct 705 linear feet of bulkhead along the Mill River at the eastern edge of the East Rockaway High School athletic field to tie into an existing bulkhead, re-grading and re-paving the teachers’ parking lot to accommodate the installation of green infrastructure, and installation of an 350 KW, diesel-fired emergency generator elevated above the 100-year base flood elevation.
“The Proposed Project is intended to meet the goals of the Living with the Bay Program to mitigate damage from tidal storm surge, manage stormwater to mitigate the damages from common rain events, and improve water quality through the installation of an on-site erosion prevention structure, implementation of on-site stormwater management and water quality improvement interventions, and the provision of back-up power generation.” The project is located at 443 Ocean Avenue in the Village of East Rockaway, Nassau County on Mill River.
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., 10 days from the date of publication of this notice, or, October 31, 2020.
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-2020-0662 Date of Issuance – October 21, 2020
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 (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). 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-2020-0662, Andrew Russell is proposing to install a 4′ x 30′ open pile walkway over a beach area, a 4′ x 96′ fixed open pile pier with a 4′ x 20′ fixed open pile "L" pier. Also, install two safety ladders and two mooring piles. The project is located on Jomarr Cove at 10 Jomarr Court, Massapequa, NY 11758, Nassau County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0662Russell.pdf
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 November 20, 2020.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. 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-2020-0754 Date of Issuance – October 21, 2020
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 U.S. Army Corps of Engineers has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program.
In F-2020-0754 the U.S. Army Corps of Engineers (Corps) is proposing to reauthorize their Nationwide Permits. The Buffalo and NY districts submitted a consistency determination along with their proposed regional conditions for the proposed 2020 Nationwide Permits (NWPs) that were published by the Corps headquarters. They are proposing to reissue their existing NWPs and associated general and regional conditions and definitions, with some modifications as well as proposing to issue five new NWPs. Two of the proposed new NWPs would authorize certain categories of mariculture activities (i.e., seaweed and finfish mariculture) that are not authorized by the current NWP 48. The current NWP that authorizes utility line activities (NWP 12) into three separate NWPs that distinguish between the type of utility line. The fifth proposed new NWP would authorize discharges of dredged or fill material into jurisdictional waters for water reuse and reclamation facilities. The 2020 Nationwide Permits are proposed to replace the 2017 Nationwide Permits.
Any further information regarding the USACE public notice can be found at: https://www.federalregister.gov/documents/2020/09/15/2020-17116/proposal-to-reissue-and-modify-nationwide-permits
New York and Buffalo Districts public notice with regional conditions can be found at: https://www.lrb.usace.army.mil/Portals/45/docs/regulatory/publicnotices/2020-09/PN-LRB-NAN-NWP-NY_Regional_Conditions.pdf
The applicant’s consistency determination and additional supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0754_2020_NWPs.pdf
Original copies of public information and data submitted by the Army Corps 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, November 20, 2020.
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.
2020-0215 Matter of James Lerner, Architect, 424 Madison Street, Westbury, NY for a variance concerning, ceiling height requirements. Involved is an existing building located at 14 Arlington Street, Town of North Hempstead, County of Nassau, State of New York.
2020-0365 Matter of Sandra Gabrielli, 122 Webster Avenue, Manhasset, NY 11030 for a variance concerning, plumbing fixture cleance requirements. Involved is an existing building located at 122 Webster Avenue, Town of North Hempstead, County of Nassau, State of New York.
2020-0419 Matter of Rishi Rehani, 44 Sandy Hollow Road, Port Washington, NY 11050 for a variance concerning ceiling height requirements. Involved is an existing dwelling located at 44 Sandy Hollow Road, Town of North Hempstead, County of Nassau, State of New York.
2020-0411 Matter of AECOM, 125 Broad Street, New York, NY 10004 for a variance concerning, egress and construction requirements. Involved is an existing underground passenger rail train station. The station is known as Penn Station and is located between 7th and 8th Avenues and 34th and 31st Streets, City of New York, County of New York, State of New York.
2020-0379 Matter of Larry Bennett, 1257 Udall Road, Bayshore, NY 11706, for a variance concerning fire safety requirements, including sprinkler installation. Involved is dwelling at 69 Franklin Street, Incorporated Village of Amityville, County of Suffolk, State of New York.
2020-0424 Matter of Riccardo Cervini, 77 Gazza Boulevard, Farmingdale, NY 11735 for a variance concerning, plumbing fixture spacing requirements. Involved is an existing building located at 105 Second Street, Town of North Hempstead, County of Nassau, State of New York.
2020-0456 Matter of Heidi Savino 267 N. Pine Street, Massapequa, NY 11758 for a variance concerning, tank placement. Involved is an existing oil tank acessory to a dwelling located at 267 N. Pine Street, Town of Oyster Bay, County of Nassau, State of New York.
2020-0421 Matter of Mark Anthony Architects, 1563 Bellmore Avenue, Bellmore, NY 11710, for a variance concerning fire safety requirements, including fire separation requirements. Involved is an existing dwelling located at 2880 Adler Road, Town of Hempstead, County of Nassau, State of New York.
2020-0420 Matter of Chris Ross, 124 Front Street, Suite 205, Massapequa Park, NY 11762 for a variance concerning, ceiling height requirements. Involved is an existing building located at 3663 Fiddler Lane, Town of Hempstead, County of Nassau, State of New York.
2020-0468 Matter of Harold Gebhard, Architect, 363 N. Wellwood Avenue, Lindenhurst, NY 11757, for a variance concerning fire safety requirements, including sprinkler installation. Involved is dwelling located at 78 Bayview Avenue West, Incorporated Village of Amityville, County of Suffolk, State of New York.
2020-0351 Matter of Jay Tuller, 2001 Marcus Ave, Lobby East Wing, Lake Success, NY 11042 for a variance concerning, building area requirements. Involved is an existing building located at 650 Stewart Avenue, Town of Hempstead, County of Nassau, 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.
2020-0467 Matter of Inessa Borochov, 36 Shore Cliff Place, Great Neck, NY 11023, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 36 Shore Cliff Place, Great Neck, Town of North Hempstead, NY 11023, County of Nassau, State of New York.
End of Document