8/2/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

8/2/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 31
August 02, 2017
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
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, long term care, and to comply with enacted statutory provisions. The following changes are proposed:
All Services
• The initiative previous noticed regarding no greater than zero trend factors attributable to services is now effective on and after April 1, 2017 through March 31, 2019 pursuant to the provisions of Public Health Law § 2807-c(10)(c) to rates of payment for hospital inpatient and outpatient services, inpatient and adult day health care outpatient services provided by residential health care facilities pursuant to Article 28 of the Public Health Law, except for residential health care facilities or units of such facilities providing services primarily to children under 21 year of age, certified home health agencies, AIDS home care programs, and for personal care services pursuant to section 365-a of the Social Services Law, including personal care services provided in those local social services districts, including New York City, whose rates of payment for services is established by such social services districts pursuant to a rate-setting exemption granted by the Department, and assisted living program services.
The annual decrease in gross Medicaid expenditures for state fiscal year 2017/2018 is ($208.8) million.
Institutional Services
• The initiative previously noticed to extend current provisions for services is now effective on and after April 1, 2017 through March 30, 2019. The reimbursable operating cost component for general hospital inpatient rates will be established with the 2006 final trend factor equal to the final Consumer Price Index (CPI) for all urban consumers less 0.25%.
The estimated annual net decrease in gross Medicaid expenditures attributable to these cost containment initiatives contained in the budget for state fiscal year 2017/2018 is ($114.5) million.
• The initiative previously noticed regarding Capital related costs of a general hospital excluding 44% of the major movable costs and excluding staff housing costs will continue effective April 1, 2017 through March 31, 2019.
The estimated gross annual decrease in Medicaid expenditures for state fiscal year 2017/2018 for this initiative is ($48.4) million.
• Budgeted capital inpatient costs of a general hospital applicable to the rate year will be decreased to reflect the percentage amount by which the budget for the base year two years prior to the rate year for capital related inpatient expenses of the hospital exceeded actual expenses will continue effective April 1, 2017 through March 31, 2019.
The estimated gross annual decrease in Medicaid expenditures for state fiscal year 2017/2018 for this initiative is ($15.9) million.
Long Term Care Services
• The initiative previously noticed regarding the rates of payment for RHCFs shall not reflect trend factor projections or adjustments for the period April 1, 1996 through March 31, 1997 and continues the provision effective on and after April 1, 2017 through March 31, 2019.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2017/2018 is ($12,749,000) million.
Non-Institutional Services
• The initiative previously noticed to extend current provisions to services continues on and after April 1, 2017 through March 30, 2019, the reimbursable operating cost component for general hospital outpatient rates and adult day health care services provided by RHCFs rates will be established with the final 2006 trend factor equal to the final consumer price index (CPI) for all urban consumers less 0.25%.
• The initiative previously noticed to extend current provisions for certified home health agency administrative and general cost reimbursement limits for the periods April 1, 2017 through March 31, 2019.
• The initiative previously noticed regarding capital related costs of a general hospital excluding 44% of the major movable costs and excluding staff housing costs will continue effective April 1, 2017 through March 31, 2019.
The estimated gross annual decrease in Medicaid expenditures for state fiscal year 2017/2018 for this initiative is ($35.1) million.
The public is invited to review and comment on this proposed State Plan Amendment. Copies 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
Oneida-Herkimer Solid Waste Authority Request for Proposals (RFP) Source Separated Organics Processing Facility Project For Oneida-Herkimer Solid Waste Management Authority
Pursuant to New York State General Municipal Law, Section 120-w, the Oneida-Herkimer Solid Waste Authority hereby gives notice of the following:
The Oneida-Herkimer Solid Waste Authority (Authority) is requesting proposals from companies that are interested in providing the design, procurement, construction and installation of a new Source Separated Organics Processing Facility. The Facility is to be located adjacent to the Authority’s existing Eastern Transfer Station, Leland Ave Extension, Utica, NY. This RFP is being issued by the Authority in accordance with the provisions of Section 120-w of the General Municipal Law of New York State. A mandatory pre-proposal conference and facility tour was held on June 20, 2017. The deadline for comments on the Draft RFP was July 17, 2017. Responses to the RFP must be received by 3:00 PM, August 18, 2017.
The Authority does not discriminate because of race, creed, color, national origin, sex, age, disability or marital status. All qualified respondents will be afforded equal opportunities without discrimination. Furthermore, the Authority invites certified Minority and Women-Owned Business Enterprises (M/WBE) participation in this RFP. Firms that are not M/WBEs responding to this RFP are strongly encouraged to consider partnering, or creating other similar joint venture arrangements with certified M/WBEs and to give M/WBEs the opportunity to participate in responding to this RFP. The directory of New York State M/WBEs can be viewed at http://www.esd.ny.gov/mwbe.html.
Copies of the RFP may be obtained at www.ohswa.org or by contacting: James V. Biamonte, Contracting Officer, Oneida-Herkimer Solid Waste Authority, 1600 Genesee St., Utica, NY 13502
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 517-a of the Retirement and Social Security Law on or before June 30, 2017. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St, in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Bennett, Tadd M - Queensbury, NY
Coombs, Joshua R - Arkport, NY
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before June 30, 2017. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Abbott,Cynthia L - Rensselaer, NY
Abulesky,Amy M - Wilmington,DE
Adams,Tiffany L - Salt Lake Cty,UT
Aikens,Meredith E - Brooklyn, NY
Alger,Brigette M - Interlaken, NY
Alvarado-Little,Wilma I - Albany, NY
Alvarado,Tyrone F - East Elmhurst, NY
Anderson,Daniel J - Cortlandt Manor, NY
Anderson,Shawn - Massapequa, NY
Armbruster,Matthew T - Northport, NY
Ashton,Helen J - Clinton Corners, NY
Atwater,Levi D - Rifle,CO
Auguste,Dorothy - Spring Valley, NY
Baker,Edward B - Bernhards Bay, NY
Barge,Natalie A - Yonkers, NY
Bartholomew,Crystal D - Arlington,VA
Battaglia,Jillian L - Potsdam, NY
Belden,Teresa A - Melville, NY
Belknap,Jonathan B - Burlington Flats, NY
Benedict,Rachel F - Honeoye Falls, NY
Bernard,Jeffrey - West Hempstead, NY
Bice,Robert D - Evans Mills, NY
Billingiere,Tina M - Falls Church,VA
Black,Sherri - Waldoboro,ME
Blasioli,Peter N - Syracuse, NY
Bridges,Tanis S - Rochester, NY
Brock,Debra R - Eagle Bridge, NY
Brown,Brian S - Rochester, NY
Brown,Jamica Y - Syracuse, NY
Brown,Michele E - Syracuse, NY
Bruce,Edwina U - Rochester, NY
Brysinski,Matthew J - Buffalo, NY
Buddenhagen,Desiree M - Esopus, NY
Buie,Serena - Buffalo, NY
Burgess,Marcy L - Waverly, NY
Burgstahler,Rory O - Eden, NY
Butera,Francisco R - Amherst, NY
Button,Charles T - Dansville, NY
Cadzin,Carla B - Shelter Island, NY
Cakmak,Goksenin - Ballston Spa, NY
Calarco,Lisa M - Batavia, NY
Capozzi,Kristen - E Williston, NY
Cardoza,Gavino P - Spring Valley, NY
Carmer,Brandon L - Fillmore, NY
Carpio,Christine A - Suwanee,GA
Carty,James E - Farmingville, NY
Cerroni,Marcus Y - Baldwinsville, NY
Chazen,Cynthia M - Cheektowaga, NY
Chipperfield,Joseph J - Syracuse, NY
Chisolm,Solomon - Mount Vernon, NY
Christian,Richard L - Buffalo, NY
Christy,Amy B - Jamestown, NY
Church,Cassondra R - Riverhead, NY
Cippel,Kaitlin L - Bethel Park, PA
Coan,Timothy F - Patchogue, NY
Conkey,Shayne E - Greenfield, NY
Cotroneo,Frank A - Selden, NY
Crosby,Lyman A - Chenango Forks, NY
Cross,Megan A - Carthage, NY
D'Eletto,Anthony - Bellport, NY
Dahl,Theresa N - Penfield, NY
Dambrosio,Maria C - Hempstead, NY
Dattilo,Christopher P - Rochester, NY
Davis,Maura B - Catskill, NY
Dawson,Robert W - Waverly, NY
De La Paz,Salvadore - East Hampton, NY
De Pentu,Kathryn A - Baldwinsville, NY
Desai,Jigisha A - Floral Park, NY
Deyo,Erin L - Johnson City, NY
Di Bari,Eric M - Santa Cruz, CA
Di Fino,Joseph S - Syracuse, NY
Di Fiore,Robert M - Wynantskill, NY
Diaz,Michelle - Livingston Manor, NY
Dijon,Kassandre - Spring Valley, NY
Dimmick,Machel Lee - Dansville, NY
Donahue,Marquette D - Rochester, NY
Driscoll,Tracy E - Liverpool, NY
Duggan,Essie - Brooklyn, NY
Dunn,Michael - Holbrook, NY
Durant,Brandon S - Malone, NY
Ellick,Sharon A - New Windsor, NY
Elliott,Mary T - Calistoga, CA
Ellis,Benjamin A - Durham,NC
Elsesser,Bryan M - Mount Sinai, NY
Engler,James A - Utica, NY
Falasco,Robert J - Liverpool, NY
Falzon,Amanda J - Valley Stream, NY
Feldman,Gary M - Great Neck, NY
Fernandez,Maureen A - North Babylon, NY
Ferreira,Jason T - Mount Vernon, NY
Flint,Steven J - Batavia, NY
Flynn,Charles J - Tonawanda, NY
French,Michael D - Austin, TX
Frid,Elia - North Woodmere, NY
Fryling,Kevin D - Batavia, NY
Galinko,Alice - Suffern, NY
Garcia,Cristina C - Baltimore,MD
Gardner,Melissa Sue - Johnson City, NY
Garfinkle,Sara P - Long Beach, NY
Gedz,Cynthia L - Mayville, NY
George,Sheryl - Kingwood, TX
Geppner,Donna M - Pearl River, NY
Gerrish,Austie R - Potsdam, NY
Getchell-Smith,Robin D - Queensbury, NY
Giaimo,Joan A - Commack, NY
Gibbs,Nestloye - Jamaica, NY
Goehring,Jeanne N - Brooklyn, NY
Gomez,Carmen L - Nanuet, NY
Gomez,Nadia C - Larchmont, NY
Gonzalez,Samuel - Brentwood, NY
Grant,Elaine B - Globe, AZ
Green,Cassaundra O - Hempstead, NY
Grogan,John P - Saratoga Spgs, NY
Hackett,Thomas J - Hyde Park, NY
Hamilton,Brenda S - Kirkville, NY
Hamilton,Paul M - Skaneateles, NY
Handibode,Edward F - Ft Lauderdale, FL
Harris,Tyrone L - Dansville, NY
Hayes,Jeremy R - Fredonia, NY
Hendershot,Daniel D - Newark, NY
Hernandez,Neila L - Stony Brook, NY
Hertz,Jacob R - Plainview, NY
Heselton,Martin C - Camillus, NY
Hickey,Brian - Brewerton, NY
Hodgson,Frances - East Marion, NY
Hoffman,Shirley A - Geneseo, NY
Holland,Tracie L - Schenectady, NY
Holmes,Sylvia M - Yonkers, NY
Hoover,Tamara K - Jacksonville, FL
Horsey,Valleen F - Elmira, NY
Hubert,Jeremy D - Callicoon, NY
Hull,Tammy L - Philmont, NY
Ingerson,Charles L - Chittenango, NY
Ingoglia,Dawn M - Deer Park, NY
Ippolito,Terence - Kenmore, NY
Jason,Matthew W - Gansevoort, NY
Jenack,Mckenzie L - Lubbock, TX
Jenkins,Felicia - Wappingers Fl, NY
Johannes,Elizabeth - North Tonawanda, NY
Johnson,Ebony H - Buffalo, NY
Johnson,Nicholas A - Huntington, NY
Johnson,Sarah L - Ithaca, NY
Judson,Patricia - Great Neck, NY
Kalinowski,Michael T - Valley Stream, NY
Kane,Darcy L - Brockport, NY
Kane,Mark W - Katonah, NY
Keegan,Phyllis L - Babylon, NY
Kempt,David - Deltona, FL
King,Lisa E - Granville, NY
Kirby,Christine M - Minoa, NY
Kirkland,Jason K - Holland Patent, NY
Klenz,Margaret P - Clay, NY
Koenitzer,Cheryl L - Voorheesville, NY
Kolz,Jane S - East Aurora, NY
Kozak,Belle M - Lancaster, NY
Kulawiec,Mariola K - Kent,WA
La Buz,Brenda - Hinckley, NY
La Plante,David A - West Chazy, NY
La Reaux,Jacques G - Utica, NY
Lapp,Richard A - High Falls, NY
Law,Brandy L - Hornell, NY
Li,Junran - Tulsa,OK
Logan,Amber L - Hudson Falls, NY
Lubecki,Lynn M - Rochester, NY
Lucas,Emily S - Williamsburg,VA
Lynch,Jeremy D - Tallahassee, FL
Lyon,Robert M - Malone, NY
Mabra,John W - Jersey City, NJ
Maciag,Barbara - Clifton Park, NY
Malik,Carolyn E - East Meadow, NY
Maloney,Steven L - Loudonville, NY
Malota,Joy M - Warwick, NY
Mangan,Brittany C - Sayville, NY
Mannion,Brenda M - Cornwall On Hudson, NY
Marella,Pauline A - Westbury, NY
Martin,Susan M - Churchville, NY
Martinez,Madelyn E - Williamsville, NY
Martucci,Kaylyn M - Stony Point, NY
Maslar,Thomas R - Bayport, NY
May,Jamie L - Skaneateles, NY
Mc Casland,Amy E - Morrisonville, NY
Mc Dermott,Sonia A - Buffalo, NY
Mc Donald,Kathleen B - Endicott, NY
Mc Donnell,Heather K - Medford, NY
Mc Eachron,Rebecca L - Sparta, TN
Mc Grath,Megan K - Hobart, NY
Mc Ilroy,Wendy M - Liverpool, NY
Mc Loughlin,James - Long Beach, NY
Melito,Donna M - Oakdale, NY
Mendoza,Rosalina A - New York, NY
Merritt,Jordon - Sharon Springs, NY
Miceli,Antonio - Spencerport, NY
Migliore,Paul A - Buffalo, NY
Milefski,Robert B - Lake Helen, FL
Mitchell,Dana G - Naples, NY
Moskowitz,Evan B - Roslyn, NY
Mulligan,Michael E - Palisades, NY
Munroe-Caliendo,Debra A - Westbury, NY
Munson,James G - Woodstock, NY
Murray-Gregory,Angela M - Malta, NY
Neun,Colleen A - Ballston Spa, NY
Norris,Andrew K - Ravena, NY
O'Connell,Shirah J - S Portland,ME
Oddo,Maria A - Lake View, NY
Odonkor,Sheriff K - Meriden, CT
Okpomo,Godwin M - Bronx, NY
Ortiz,Laura C - Goshen, NY
Owens,Kevin T - Niskayuna, NY
Patterson,Joel - Ulster Park, NY
Payne,Brian R - Cortland, NY
Perdomo,Gregorio - Rochester, NY
Perry,Joseph E - Malone, NY
Peterson,Sean F - West Babylon, NY
Petro,Alison C - Chappaqua, NY
Pickreign,Sarah E - Malone, NY
Pietrosanti,Anthony J - Johnson City, NY
Place,Ashley - Clinton, NY
Plunkett,Jonathan D - Troy, NY
Pratt,Christine J - Buffalo, NY
Puentes,Jorge E - Bay Shore, NY
Purdy,Kenneth W - Cassadaga, NY
Rabent,Katie A - Buffalo, NY
Reeve,Kara M - Rochester, NY
Reid,Viven R - Yonkers, NY
Reyen,Michael E - Buffalo, NY
Rhoden,Devon C - Bronx, NY
Ribakove,Joshua B - Austin, TX
Riff,Adam J - Brooklyn, NY
Roberts,Meaghan B - White Sulphur Sprng, NY
Robinson,Danielle C - Buffalo, NY
Robinson,Jonathan - Buffalo, NY
Rodriguez,Emelisa - Yonkers, NY
Roe,Kim M - Bernhards Bay, NY
Rogus,Julie M - Farmingdale, NY
Romeling,Shannon E - East Nassau, NY
Sair,Dwayne A - Huntingtn Sta, NY
Salazar,Jorge - East Hampton, NY
Salerno,Jeanine - Farmingdale, NY
Santos,Gloria V - Rochester, NY
Sardullo,Wayne P - Morristown, NY
Sawyer,Brianna B - Raleigh,NC
Scalfari,Christian J - Highland, NY
Schaeffer,Kari N - Schenectady, NY
Scheffler,Meaghan J - Rehrersburg, PA
Schram,Olivia P - Skaneateles, NY
Scott,Cornell - Medford, NY
Scott,Trisha A - Yonkers, NY
Servo,Robert J - North Chili, NY
Sheldon,Alexander T - Wallingford, CT
Shelton,Chelsea D - Horseheads, NY
Silvestri,Andrea L - Vestal, NY
Singletary,Alexa M - Schenectady, NY
Slade,Nekeilah I - Albany, NY
Smart,Phiona - Poughkeepsie, NY
Smith,Donna M - Buffalo, NY
Smith,Patricia L - West Falls, NY
Snyder,Jennifer E - Tucson, AZ
Sowa,Justin - Goodyear, AZ
Spicer,Tara K - Syracuse, NY
Starkey,Candy L - Wolcott, NY
Stathis,Katherine A - Webster, NY
Steves,Michele L - Ooltewah, TN
Stowell,Tyler J - Danielson, CT
Stranahan,Angela E - Grand Island, NY
Strohl,Elana M - Latham, NY
Sweatman,Robert A - South Plainfield, NJ
Sweet,Nathan W - Sand Lake, NY
Swensen,Erik C G - Largo, FL
Tan,Siew Peng Celine - Baltimore,MD
Tanzini,Kathy M - Endicott, NY
Teat,Bernice R - West Babylon, NY
Thygesen,Tracey A - Webster, NY
Tur,Irina - Frankfort, NY
Vargas,Miguel A - Rochester, NY
Verdi,Dominick - Amherst, NY
Vernile,Stephanie J - Rochester, NY
Wahl,Laura A - Keller, TX
Wainwright,Angela M - Arcade, NY
Warner,Kathleen L - Avoca, NY
Warrington,Brandon M - Fort Ann, NY
Waters,Daniel - Lindenhurst, NY
Wellington,Courtney M - Rochester, NY
Westman,Bernadette F - West Sayville, NY
White,Leslie C - Waverly, NY
Williams,Damen E - Bronx, NY
Williams,Jeremy M - Madison, NY
Williams,Michael - Nesconset, NY
Williams,Moira A - Brentwood, NY
Williams,Terrance R - Syracuse, NY
Williams,William J - Bronx, NY
Wilson,Teri E - Hilton, NY
Witherell,Nancy K - Troy, NY
Witherspoon,Aaron E - Amherst, NY
Wolosen,Mark W - Schaghticoke, NY
Woodworth,Nancy L - Lindley, NY
Wright,Rachael J - Rochester, NY
Wyse,Sean P - Latham, NY
Yu,Lin - Orlando, FL
Zeitz,Matthew P - Johnson City, NY
For further information contact: Kimberly Zeto, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
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.
2017-0158 Matter of Esther Nowen & Gilles Barrandon, 100 Farley Ave., Goshen, NY 10924 for a variance concerning allowable fire area.
Involved is a horse riding arena located at 100 Farley Lane, Town of Hamptinburgh, County of Orange, State of New York.
2017-0199 Matter of The Cappelli Organization, 7 Renaissance Square, White Plains, NY 10601 for a variance concerning fire safety requirements, including area of openings.
Involved is a multi-family dwelling located at 251 North Avenue, City of New Rochelle, County of Westchester, State of New York.
2017-0232 Matter of SUNY/ New Paltz, c/o Mary Kate Young-Architecture Plus, 297 River Street, Troy, NY 12180 for a variance concerning an addition, including accessibility.
Involved is a dormitory, located at SUNY New Paltz, One Hawk Drive, Town of New Paltz, County of Ulster, State of New York.
2017-0256 Matter of CPV Valley Electric, c/o Chris Algeier, 8403 Colesville Road, Silverspring, MD 20910 for a variance concerning fire safety requirements, including sprinklers.
Involved is an electric generating facility, located at 3330 Route 6, Town of Middletown, County of Orange, State of New York.
2017-0267 Matter of Berish Feldman, 6 Ruzhin Road-Unit 101, Monroe, NY 10950 for a hybrid variance concerning fire safety requirements, including an aerial apparatus road.
Involved is a three family dwelling, located at 81 Twin Avenue, Town of Ramapo, County of Rockland, State of New York.
2017-0287 Matter of Washington Ave. Lofts, LLC, Vito Erico, PO Box 221, Pleasantville, NY 10570 for a variance concerning fire safety requirements, including an aerial apparatus road.
Involved is a three story mixed use building located at 17-45 Washington Avenue, Town of Pleasantville, County of Westchester, State of New York.
2017-0289 Matter of The Long Island Rail Road c/o Robert Wittie Jr. RA, Garnett Fleming Arch & Eng, PC, Two Penn Plaza, Suite 552, 380 7th Ave., New York, NY 10121 for an appeal and or variances concerning requirements, including the provisions for hiring special inspectors.
Involved are buildings along a 9.8 mile route of track, located at between Hicksville and Floral Park, Nassau County, New York.
2017-0295 Matter of VillaBXV, c/o Gateway Kenningston, Jim Carnicelli, Two Dearfield Drive, Suite 3, Greenwich, CT 06831 Bronxville, for an appeal/ variance concerning fire safety requirements, including non-combustible material.
Involved is a Townhouse and parking garage, located at 15 Kensington Road, Village of Bronxville, County of Westchester, State of New York.
PUBLIC NOTICE
Wyoming County
Wyoming County is requesting proposals from qualified administrative services agencies, and/or financial organizations relating to administration, trustee services and/or funding of a deferred compensation plan for employees of Wyoming County meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Peter J. Bendyna, [email protected], Director of Human Resources, Wyoming County
All proposals must be submitted no later 30 days from the date of publication in the New York State Register no later than 4:30 p.m. on Friday, September 1, 2017.
End of Document