11/28/18 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/28/18 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XL, ISSUE 48
November 28, 2018
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 Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for December 2018 will be conducted on December 11 and December 12 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services Law Enforcement Agency Accreditation Council
Pursuant to Public Officers Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the Law Enforcement Agency Accreditation Council to be held on:
Date:Thursday, December 13, 2018
Time:10:00 a.m.
Place:Division of Criminal Justice Services
Alfred E. Smith Office Bldg.
80 S. Swan St.
CrimeStat Rm. (Rm. 118)
Albany, NY 12210
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, please contact: Division of Criminal Justice Services, Office of Public Safety, Alfred E. Smith Office Bldg., 80 S. Swan St., Albany, NY 12210, (518) 457-2667
Live Webcast will be available as soon as the meeting commences at: http://www.criminaljustice.ny.gov/pio/openmeetings.htm
PUBLIC NOTICE
Division of Criminal Justice Services Municipal Police Training Council
Pursuant to Public Officers Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the Municipal Police Training Council to be held on:
Date:Wednesday, December 12, 2018
Time:10:00 a.m.
Place:Division of Criminal Justice Services
Alfred E. Smith Office Bldg.
80 S. Swan St.
CrimeStat Rm. (Rm. 118)
Albany, NY 12210
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, please contact: Division of Criminal Justice Services, Office of Public Safety, Alfred E. Smith Office Bldg., 80 S. Swan St., Albany, NY 12210, (518) 457-2667
Live Webcast will be available as soon as the meeting commences at: http://www.criminaljustice.ny.gov/pio/openmeetings.htm
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 revise provisions of Comprehensive diagnostic and treatment centers Indigent Care program. The following changes are proposed:
Non-Institutional Services
Effective on or after December 1, 2018, and for each State Fiscal Year thereafter, the State proposes to provide additional payments of up to $17,350,000 annually to Medicaid safety net non-FQHC clinics to sustain access to services. Eligible facilities must meet the following criteria: deliver comprehensive range of health care or mental health services; provide at least 5% of their annual visits/services to uninsured individuals; and have a process in place to collect payment from third party payers. The proposed distribution methodology will qualify facilities into tiers on their percentage of uninsured visits. An Add-on amount will be established for each tier and each facility's proportion of Medicaid services will then be used to arrive at a final safety net payment. Payment made to each facility may be added to rates of payment or made as lump sum.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2018/2019 is $17,350,000.
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, access 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
Village of Rockville Centre
Pursuant to Section 120-w of the New York State General Municipal Law, the Village of Rockville Centre (Nassau County) hereby gives notice that on November 16, 2018 it is issuing a Draft Request for Proposals for Solid Waste Disposal Services. Interested companies may access the Draft RFP at www.rvcny.us. A pre-proposal conference and site visit will be conducted at 3 p.m. on December 19, 2018. Comments on this Draft RFP must be submitted in writing to the contact person identified below, no later than 3:00 p.m. on February 1, 2019. Subsequent to review of all comments, a Final RFP is expected to be issued on or about February 15, 2019. Written proposals submitted in response to that Final RFP are expected to be required to be received from interested contractors no later than March 4, 2019. These dates may be changed in the Final RFP. A separate public notice will be disseminated with respect to the Final RFP prior to its issuance.
Contact person: Gwynne Feiner, Director of Public Works Administration, 10 Sunrise Hwy., Rockville Centre, NY 11570, (516) 678-9267, Fax: (516) 766-0879, e-mail: [email protected]
PUBLIC NOTICE
Department of State F-2018-0735 Date of Issuance - November 28, 2018
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, and are available for review at: http:// www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0735_Application.pdf
In F-2018-0735, Maspeth Recycling, Inc., is proposing to construct a barge mooring facility along Newtown Creek at 58 08 48th Street, in the Borough of Queens, Queens County. The facility would include a new 402-linear foot steel sheetpile bulkhead installed waterward of the existing shoreline and backfilled with approximately 3,500 cubic yards of acceptable fill below the spring high water elevation. This would result in a loss of approximately 34,272 square feet (0.79 acres) of tidal wetlands. An area of approximately 26,225 square feet (0.60 acres) would be dredged on the waterward side of the proposed bulkhead to establish a depth of -10 feet. The initial dredging volume is estimated at approximately 3,900 cubic yards, and maintenance dredging of approximately 300 cubic yards is proposed every two years. The stated purpose of the project is to allow for the transport of demolition and recycled materials via the waterway in lieu of overland transport via truck.
The proposed activities would be undertaken within the New York City Waterfront Revitalization Program (WRP) area and is subject to consistency with the WRP policies. The WRP can be reviewed at: https://waterfrontnavigator.nyc/agency-contacts-information/nyc-dcp/
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, December 28, 2018.
Comments should be addressed to the 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-2018-0841 Date of Issuance – November 28, 2018
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- 2018-0841MadlinDock&Deck.pdf
In F-2018-0841, or the “Madlin Seasonal Dock & Permanent Deck”, the applicant – Patrick Madlin – proposes to build a 10 foot long by 10 foot wide deck on top of the existing 8 foot long by 8 foot wide crib on the eastern dock. In addition, the applicant proposes to install a 36 long foot by 4 foot wide aluminum rollout dock with two 28 foot long by 4 foot wide extensions perpendicular to the rollout dock. Between the fingers, the applicant proposes to install a 12 foot by 8 foot boat hoist. The rollout dock, fingers and boat lift will be seasonal. The application states purpose of the project is to reach a sufficient water depth for the applicant’s boat.
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, December 28, 2018.
Comments should be addressed to the 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 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.
2018-0546 In the matter of Stephan Phillips, 210 Lincoln Street East, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing exterior and interior handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 210-212 Lincoln Street East, 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.
2018-0550 In the matter of CSP Management, Jeremy Dietz, 407 West Seneca Street, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 232 South Geneva Street, City of Ithaca, County of Tompkins, New York.
End of Document