8/29/12 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

8/29/12 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIV, ISSUE 35
August 29, 2012
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 September 2012 will be conducted on September 11 and September 12 commencing at 10:00 a.m. This meeting will be conducted at New York Network, Suite 146, South Concourse, Empire State Plaza, Albany, NY. Directions and parking information available at (www.nyn.suny.edu).
For further information, contact: Office of Commission Operations, Department of Civil Service, Alfred E. Smith State Office Bldg., Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services DNA Subcommittee
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the DNA Subcommittee to be held on:
Date:Friday, September 14, 2012
Time:9:30 a.m.
Place:Empire State Development Corporation (ESDC)
633 3rd Avenue
37th Floor
New York, NY
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Louis Stellato, Division of Criminal Justice Services, Office of Forensic Services, Four Tower Place, Albany, NY 12203, (518) 457-1901
PUBLIC NOTICE
Division of Criminal Justice Services DNA Subcommittee
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the DNA Subcommittee to be held on:
Date:Friday, November 30, 2012
Time:9:30 a.m.
Place:Empire State Development Corporation (ESDC)
633 3rd Avenue
37th Floor
New York, NY
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Louis Stellato, Division of Criminal Justice Services, Office of Forensic Services, Four Tower Place, Albany, NY 12203, (518) 457-1901
PUBLIC NOTICE
Division of Criminal Justice Services Commission on Forensic Science
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Commission on Forensic Science to be held on:
Date:Monday, September 24, 2012
Time:1:00 p.m.
Place:Division of Criminal Justice Services (DCJS)
Four Tower Place
1st Floor
Albany, NY
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Louis Stellato, Division of Criminal Justice Services, Office of Forensic Services, Four Tower Place, Albany, NY 12203, (518) 457-1901
PUBLIC NOTICE
Division of Criminal Justice Services Commission on Forensic Science
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Commission on Forensic Science to be held on:
Date:Monday, October 29, 2012
Time:8:30 a.m.
Place:Empire State Development Corporation (ESDC)
633 3rd Avenue
37th Floor
New York, NY
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Louis Stellato, Division of Criminal Justice Services, Office of Forensic Services, Four Tower Place, Albany, NY 12203, (518) 457-1901
PUBLIC NOTICE
Division of Criminal Justice Services Commission on Forensic Science
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Commission on Forensic Science to be held on:
Date:Tuesday, December 11, 2012
Time:1:00 p.m.
Place:Empire State Development Corporation (ESDC)
633 3rd Avenue
38th Floor - Governor's Press Room
New York, NY
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Louis Stellato, Division of Criminal Justice Services, Office of Forensic Services, Four Tower Place, Albany, NY 12203, (518) 457-1901
PUBLIC NOTICE
Office of Fire Prevention and Control
Pursuant to Section 176-b of the Town Law, the Office of Fire Prevention and Control hereby gives notice of the following:
Application for Waiver of the Limitation on Non-resident Members of Volunteer Fire Companies
An application for a waiver of the requirements of paragraph a of subdivision 7 of section 176-b of the Town Law, which limits the membership of volunteer fire companies to forty-five per centum of the actual membership of the fire company, has been submitted by the East Marion Fire District, County of Suffolk.
Pursuant to section 176-b of the Town Law, the non-resident membership limit shall be waived provided that no adjacent fire department objects within sixty days of the publication of this notice.
Objections shall be made in writing, setting forth the reasons such waiver should not be granted, and shall be submitted to: Bryant D. Stevens, State Fire Administrator, Office of Fire Prevention and Control, 99 Washington Ave., Suite 500, Albany, NY 12210-2833
Objections must be received by the State Fire Administrator within sixty days of the date of publication of this notice.
In cases where an objection is properly filed, the State Fire Administrator shall have the authority to grant a waiver upon consideration of (1) the difficulty of the fire company or district in retaining and recruiting adequate personnel; (2) any alternative means available to the fire company or district to address such difficulties; and (3) the impact of the waiver on adjacent fire departments.
For further information, please contact: Deputy Chief Donald Fischer, Office of Fire Prevention and Control, 99 Washington Ave., Suite 500, Albany, NY 12210-2833, (518) 474-6746, e-mail [email protected]
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 inpatient services to comply with enacted statutory provisions. The following provides clarification to provisions previously noticed on March 28, 2012:
Institutional Services
• Effective on or after September 1, 2012, Medicaid reimbursement will be provided to hospitals for inpatient services, through a discrete language assistance payment rate, for the provision of interpretation services for patients with limited English proficiency (LEP) and communication services for patients who are deaf and hard of hearing.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2012/2013 is $125,689.
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.
In addition, copies of the proposed state plan amendments will be on file and available for public review in each 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, Bureau of HCRA Operations & Financial Analysis, Corning Tower Bldg., Rm. 984, Empire State Plaza, Albany, NY 12237, (518) 474-1673, (518) 473-8825 (FAX), e-mail: [email protected]
PUBLIC NOTICE
Homes and Community Renewal 2013 Annual Action Plan Public Comment Period Notice
In order to maintain its eligibility to administer certain federal funds for affordable housing and community development, New York State (NYS) must prepare an Annual Action Plan (AAP) and submit it to the U.S. Department of Housing and Urban Development. For one specific program year, the AAP describes the State's proposed use of available federal and other resources to address the priority needs and specific objectives in the Consolidated Plan; the State's method for distributing funds to local governments and not-for-profit organizations; and the geographic areas of the State to which it will direct assistance.
The AAP also describes NYS's planned use of approximately $67 million in federal fiscal year 2013 funds for the: NYS Community Development Block Grant Program ($40 million); HOME Investment Partnerships Program ($19 million); Housing Opportunities for Persons with AIDS Program ($2.1 million); and Emergency Solutions Grants Program ($5.9 million).
NYS encourages public participation in the development of its AAP and invites interested persons to review and comment on the draft AAP for 2013 during an upcoming public comment period.
This 30-day public comment period will begin on Thursday, September 6, 2012 and extend through close of business on Friday, October 5, 2012. Beginning on September 6, 2012, NYS's draft AAP for 2013 may be viewed on and downloaded from the NYS Homes and Community Renewal (HCR) website at www.nyshcr.org. In addition, copies can be requested by e-mail ([email protected]) or by calling (518) 473-3031.
Comments should be mailed to: NYS HCR, Attention: Nancy Moreland, 38-40 State Street, Albany, NY 12207 or e-mailed to ([email protected]). Comments must be received or postmarked by close of business Friday, October 5, 2012.
PUBLIC NOTICE
Office of Mental Health
The New York State Office of Mental Health hereby gives notice of the following:
On July 14, 2010, the Office of Mental Health (OMH) published a public notice stating that, as part of the 2010-11 Budget, OMH proposed to amend New York's Medicaid State Plan to reflect the carve-out of eligible pharmaceutical costs from the rate setting methodology for Residential Treatment Facilities for Children and Youth, which would become effective when Federal approval of the State Plan Amendment was received. OMH is hereby amending that notice to state that the amendment will be effective on September 1, 2012.
For further information, contact: Office of Mental Health, Counsel's Office, Jay Zucker, 44 Holland Ave.,Albany, NY 12229, (518) 474-1331
PUBLIC NOTICE
Office for People with Developmental Disabilities and Department of Health
Pursuant to 42 CFR Section 447.205, the New York State Office for People With Developmental Disabilities (OPWDD) and the New York State Department of Health hereby give notice of the following:
The State is proposing to change the methods and standards for setting Medicaid payment rates for hourly community habilitation for persons with developmental disabilities. The current community habilitation services fee schedule will be reduced by 3.5 to 4.5 percent for all providers. The proposed changes will also limit Medicaid revenue interchange by identifying the minimum percentage of community habilitation program Medicaid revenue that must be used to fund the direct support of individuals within the community habilitation program. That percentage will be 90 percent at October 1, 2012 and 95 percent at January 1, 2014.
The reasons for the proposed changes are to reduce the clinical oversight component of the community habilitation fee to be in line with actual costs of providing clinical oversight, to achieve greater resource accountability and to support individuals in the most integrated setting.
The State estimates that there will be a decrease of approximately $6.1 million in annual aggregate expenditures as a result of this change.
Outside New York City, a detailed description of the changes is available for public review at the following addresses:
Albany Albany County Department of Mental Health 175 Green St. Albany NY 12202
Allegany Allegany County Mental Health Department 45 North Broad St. Wellsville NY 14895
Broome Broome County Mental Health Department 229-231 State St., Fl 4 Binghamton NY 13901-6635
Cattaraugus Cattaraugus County Community Services 1 Leo Moss Dr., Suite 4308 Olean NY 14760
Cayuga Cayuga County Mental Health Department 146 North St. Auburn NY 13021
Chautauqua Chautauqua County Mental Health Services HRC Bldg., 7 N. Erie St., 1st Floor Mayville NY 14757
Chemung Chemung County Mental Health Hygiene Department 425 Pennsylvania Ave. Elmira NY 14902
Chenango Chenango County Mental Hygiene Services County Office Bldg., 5 Court St., Ste. 42 Norwich NY 13815
Clinton Clinton County Mental Health/Addictions Services 16 Ampersand Dr. Plattsburgh NY 12901
Columbia Columbia County Department of Human Services 325 Columbia St. Hudson NY 12534
Cortland Cortland County Community Services 7 Clayton Ave. Cortland NY 13045
Delaware Delaware County Mental Health Clinic 1 Hospital Rd. Walton NY 13856
Dutchess Dutchess County Department of Mental Hygiene 82 Washington St. Poughkeepsie NY 12601
Erie Erie County Department of Mental Health 95 Franklin St., Rm. 1237 Buffalo NY 14202
Essex Essex County Mental Health Services 7513 Court St. Elizabethtown NY 12932
Franklin Franklin County Community Services 70 Edgewood Rd., PO Box 1270 No. Saranac Lake NY 12983
Fulton Fulton County Mental Health Clinic 57 E. Fulton St., Rm. 106 Gloversville NY 12078
Genesee Genesee County Mental Health Services 5130 E. Main Rd., Suite 2 Batavia NY 14020
Greene Greene County Department of Mental Health 905 Greene County Office Bldg. Cairo NY 12413
Hamilton Hamilton County Community Services 83 White Birch Lane Indian Lake NY 12842
Herkimer Herkimer County Mental Health Services 301 North Washington St., Ste. 2470 Herkimer NY 13350
Jefferson Jefferson County Community Services 175 Arsenal St. Watertown NY 13601
Lewis Lewis County Mental Hygiene Department 7714 Number Three Rd. Lowville NY 13367
Livingston Livingston County Community Services 4600 Millennium Dr. Geneseo NY 14454
Madison Madison County Mental Health Department Veterans' Memorial Bldg. Wampsville NY 13163
Monroe Monroe County Office of Mental Health 1099 Jay St., Bldg. J, Ste. 201A Rochester NY 14611
Montgomery Montgomery County Department of Community Services St. Mary's Hospital, 427 Guy Park Ave. Amsterdam NY 12010
Nassau Nassau County Department of Mental Health, Chemical Dependency and Developmental Disabilities Services 60 Charles Lindberg Blvd., Ste. 200 Uniondale NY 11553
Niagara Niagara County Department of Mental Health 5467 Upper Mountain Rd., Ste. 200 Lockport NY 14094
Oneida Oneida County Department of Mental Health 235 Elizabeth St. Utica NY 13501
Onondaga Onondaga County Department of Mental Health 421 Montgomery St., 10th Fl. Syracuse NY 13202
Ontario Ontario County Mental Health Department 3019 County Complex Dr. Canandaigua NY 14424
Orange Orange County Department of Mental Health 30 Harriman Dr. Goshen NY 10924-2410
Orleans Orleans County Mental Health/Community Services 14014 Route 31 West Albion NY 14411
Oswego Oswego County DSS, Division Mental Hygiene 100 Spring St. Mexico NY 13114
Otsego Otsego County Mental Health Clinic 242 Main St. Oneonta NY 13820
Putnam Putnam County Department of Social Services/Mental Health 110 Old Route 6 Carmel NY 10512
Rensselaer Rensselaer County Department of Mental Health 1600 7th Av. Rensselaer Co. Off. Bldg., 3rd Fl. Troy NY 12180
Rockland Rockland County Department of Mental Health 50 Sanatorium Rd., Bldg. F Pomona NY 10970
Saratoga Saratoga County Mental Health Center 211 Church St., Cramer House Saratoga Springs NY 12866
Schenectady Schenectady County Mental Health Dept. 797 Broadway, Ste. 304 Schenectady NY 12305
Schoharie Schoharie County Community Service and MH 113 Park Pl., Ste. 1, Co. Annex Bldg. Schoharie NY 12157-0160
Schuyler Schuyler County Community Services Mill Creek Ctr., 106 S. Perry St., Ste. 4 Watkins Glen NY 14891
Seneca Seneca County Mental Health Department 31 Thurber Dr. Waterloo NY 13165
St. Lawrence St. Lawrence County Mental Health Clinic 80 State Hwy. 310, Ste. 1 Canton NY 13617-1493
Steuben Steuben County Community Mental Health Center 115 Liberty St. Bath NY 14810
Suffolk Suffolk County Community Mental Hygiene No. County Complex, Bldg. C-928 Hauppauge NY 11788
Sullivan Sullivan County Department of Community Services P.O. Box 716 Liberty NY 12754
Tioga Tioga County Department of Mental Hygiene 1062 State Rt. 38 Owego NY 13827
Tompkins Tompkins County Mental Health Department 201 E. Green St. Ithaca NY 14850
Ulster Ulster County Mental Health Department 239 Golden Hill La. Kingston NY 12401
Warren Warren County Community Services 230 Maple St., Suite 1 Glens Falls NY 12801
Washington Washington County Community Services 230 Maple St., Suite 1 Glens Falls NY 12801
Wayne Wayne County DMH/Behavior Health Network 1519 Nye Rd. Lyons NY 14489
Westchester Westchester County Community Mental Health Department 112 E. Post Rd., 2nd Fl. White Plains NY 10601
Wyoming Wyoming County Mental Health Department 338 North Main St. Warsaw NY 14569
Yates Yates County Community Services 417 Liberty St., Ste. 2033 Penn Yan NY 14527
In New York City, a detailed description of the changes is available for public review at the following OPWDD Office locations:
Metro New York 75 Morton Street New York, New York 10014
Bernard M. Fineson 80-45 Winchester Blvd. Administration Building 80-00 Queens Village, New York 11427
Brooklyn 888 Fountain Avenue Brooklyn, New York 11208
Metro New York 2400 Halsey Street Bronx, New York 10461
Staten Island DDSO 1150 Forest Hill Road Staten Island, New York 10314
For further information and to review and comment, please contact: Barbara Brundage, Office for People With Developmental Disabilities, 44 Holland Ave., Albany, NY 12229, (518) 474-1830, e-mail: barbara.brundage@opwdd,ny.gov
PUBLIC NOTICE
Office for People with Developmental Disabilities and Department of Health
Pursuant to 42 CFR Section 447.205, the New York State Office for People With Developmental Disabilities (OPWDD) and the New York State Department of Health hereby give notice of the following:
The State is also proposing to change its methods and standards for setting payment rates for plan of care support services (PCSS). The State proposes to establish a fee for initial PCSS equal to three times the otherwise payable PCSS fee. Initial PCSS includes activities and assistance necessary for initial service plan development and implementation and is provided to an individual who has not been enrolled in the OPWDD home and community based services (HCBS) waiver or in Medicaid Service Coordination (MSC).
The reason for the proposed change is as follows. Individuals enrolled in the HCBS Waiver receive either PCSS or MSC. MSC is designed to provide ongoing and comprehensive service coordination, while PCSS is designed to be a less intensive form of service coordination. These changes will allow greater flexibility of PCSS service delivery for HCBS waiver enrolled individuals who are not eligible for MSC or who choose not to receive MSC. These changes will also help bridge the gap in services between the two models of service coordination and create a cost effective resolution that better meets the needs of individuals.
The State estimates that there will be no increase or decrease in annual aggregate expenditures as a result of this change.
Outside New York City, a detailed description of the changes is available for public review at the following addresses:
Albany Albany County Department of Mental Health 175 Green St. Albany NY 12202
Allegany Allegany County Mental Health Department 45 North Broad St. Wellsville NY 14895
Broome Broome County Mental Health Department 229-231 State St., Fl 4 Binghamton NY 13901-6635
Cattaraugus Cattaraugus County Community Services 1 Leo Moss Dr., Suite 4308 Olean NY 14760
Cayuga Cayuga County Mental Health Department 146 North St. Auburn NY 13021
Chautauqua Chautauqua County Mental Health Services HRC Bldg., 7 N. Erie St., 1st Floor Mayville NY 14757
Chemung Chemung County Mental Health Hygiene Department 425 Pennsylvania Ave. Elmira NY 14902
Chenango Chenango County Mental Hygiene Services County Office Bldg., 5 Court St., Ste. 42 Norwich NY 13815
Clinton Clinton County Mental Health/Addictions Services 16 Ampersand Dr. Plattsburgh NY 12901
Columbia Columbia County Department of Human Services 325 Columbia St. Hudson NY 12534
Cortland Cortland County Community Services 7 Clayton Ave. Cortland NY 13045
Delaware Delaware County Mental Health Clinic 1 Hospital Rd. Walton NY 13856
Dutchess Dutchess County Department of Mental Hygiene 82 Washington St. Poughkeepsie NY 12601
Erie Erie County Department of Mental Health 95 Franklin St., Rm. 1237 Buffalo NY 14202
Essex Essex County Mental Health Services 7513 Court St. Elizabethtown NY 12932
Franklin Franklin County Community Services 70 Edgewood Rd., PO Box 1270 No. Saranac Lake NY 12983
Fulton Fulton County Mental Health Clinic 57 E. Fulton St., Rm. 106 Gloversville NY 12078
Genesee Genesee County Mental Health Services 5130 E. Main Rd., Suite 2 Batavia NY 14020
Greene Greene County Department of Mental Health 905 Greene County Office Bldg. Cairo NY 12413
Hamilton Hamilton County Community Services 83 White Birch Lane Indian Lake NY 12842
Herkimer Herkimer County Mental Health Services 301 North Washington St., Ste. 2470 Herkimer NY 13350
Jefferson Jefferson County Community Services 175 Arsenal St. Watertown NY 13601
Lewis Lewis County Mental Hygiene Department 7714 Number Three Rd. Lowville NY 13367
Livingston Livingston County Community Services 4600 Millennium Dr. Geneseo NY 14454
Madison Madison County Mental Health Department Veterans' Memorial Bldg. Wampsville NY 13163
Monroe Monroe County Office of Mental Health 1099 Jay St., Bldg. J, Ste. 201A Rochester NY 14611
Montgomery Montgomery County Department of Community Services St. Mary's Hospital, 427 Guy Park Ave. Amsterdam NY 12010
Nassau Nassau County Department of Mental Health, Chemical Dependency and Developmental Disabilities Services 60 Charles Lindberg Blvd., Ste. 200 Uniondale NY 11553
Niagara Niagara County Department of Mental Health 5467 Upper Mountain Rd., Ste. 200 Lockport NY 14094
Oneida Oneida County Department of Mental Health 235 Elizabeth St. Utica NY 13501
Onondaga Onondaga County Department of Mental Health 421 Montgomery St., 10th Fl. Syracuse NY 13202
Ontario Ontario County Mental Health Department 3019 County Complex Dr. Canandaigua NY 14424
Orange Orange County Department of Mental Health 30 Harriman Dr. Goshen NY 10924-2410
Orleans Orleans County Mental Health/Community Services 14014 Route 31 West Albion NY 14411
Oswego Oswego County DSS, Division Mental Hygiene 100 Spring St. Mexico NY 13114
Otsego Otsego County Mental Health Clinic 242 Main St. Oneonta NY 13820
Putnam Putnam County Department of Social Services/Mental Health 110 Old Route 6 Carmel NY 10512
Rensselaer Rensselaer County Department of Mental Health 1600 7th Av. Rensselaer Co. Off. Bldg., 3rd Fl. Troy NY 12180
Rockland Rockland County Department of Mental Health 50 Sanatorium Rd., Bldg. F Pomona NY 10970
Saratoga Saratoga County Mental Health Center 211 Church St., Cramer House Saratoga Springs NY 12866
Schenectady Schenectady County Mental Health Dept. 797 Broadway, Ste. 304 Schenectady NY 12305
Schoharie Schoharie County Community Service and MH 113 Park Pl., Ste. 1, Co. Annex Bldg. Schoharie NY 12157-0160
Schuyler Schuyler County Community Services Mill Creek Ctr., 106 S. Perry St., Ste. 4 Watkins Glen NY 14891
Seneca Seneca County Mental Health Department 31 Thurber Dr. Waterloo NY 13165
St. Lawrence St. Lawrence County Mental Health Clinic 80 State Hwy. 310, Ste. 1 Canton NY 13617-1493
Steuben Steuben County Community Mental Health Center 115 Liberty St. Bath NY 14810
Suffolk Suffolk County Community Mental Hygiene No. County Complex, Bldg. C-928 Hauppauge NY 11788
Sullivan Sullivan County Department of Community Services P.O. Box 716 Liberty NY 12754
Tioga Tioga County Department of Mental Hygiene 1062 State Rt. 38 Owego NY 13827
Tompkins Tompkins County Mental Health Department 201 E. Green St. Ithaca NY 14850
Ulster Ulster County Mental Health Department 239 Golden Hill La. Kingston NY 12401
Warren Warren County Community Services 230 Maple St., Suite 1 Glens Falls NY 12801
Washington Washington County Community Services 230 Maple St., Suite 1 Glens Falls NY 12801
Wayne Wayne County DMH/Behavior Health Network 1519 Nye Rd. Lyons NY 14489
Westchester Westchester County Community Mental Health Department 112 E. Post Rd., 2nd Fl. White Plains NY 10601
Wyoming Wyoming County Mental Health Department 338 North Main St. Warsaw NY 14569
Yates Yates County Community Services 417 Liberty St., Ste. 2033 Penn Yan NY 14527
In New York City, a detailed description of the changes is available for public review at the following OPWDD Office locations:
Metro New York 75 Morton Street New York, New York 10014
Bernard M. Fineson 80-45 Winchester Blvd. Administration Building 80-00 Queens Village, New York 11427
Brooklyn 888 Fountain Avenue Brooklyn, New York 11208
Metro New York 2400 Halsey Street Bronx, New York 10461
Staten Island DDSO 1150 Forest Hill Road Staten Island, New York 10314
For further information and to review and comment, please contact: Barbara Brundage, Office for People With Developmental Disabilities, 44 Holland Ave., Albany, NY 12229, (518) 474-1830, e-mail: barbara.brundage@opwdd,ny.gov
PUBLIC NOTICE
Department of State F-2012-0603 Date of Issuance - August 29, 2012
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.
In F-2012-0603, the Intrepid Sea, Air & Space Museum, One Intrepid Square, (West 46th St. and 12th Avenue), New York, NY, has applied to the U.S. Army Corps of Engineers, New York District, for a permit to install a closed cycle river water heating and cooling system for their facilities (currently leased from the NYC Department of Business Services) at Pier 86, on the Hudson River at the terminus of West 46th Street, New York, NY. The proposed action would involve the installation, operation and minor maintenance of 8 clusters of 5 keel cooler arrays. Each cluster would measure approximately 22.42 feet by 7.67 feet by 1.25 feet as well as other associated infrastructure. The proposed system would be positioned no less than 4 feet above the mud line of the Hudson River and would be completely attached to the existing Pier 86 structure.
The stated purpose of the above mentioned proposal is to "…use [the] Hudson River as a thermal exchange resource for the Museum's cooling needs as part of a new natural gas-fueled [combined heating, cooling and power] CHCP system …to reduce the overall carbon footprint of the Museum… provide greater energy efficiency, utilize a renewable and sustainable resource for Museum cooling needs, and reduce the overall operating costs."
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, September 28, 2012.
Comments should be addressed to the Division of Coastal Resources, New York State Department of State, One Commerce Plaza, 99 Washington Avenue, Suite 1010, Albany, New York 12231. Telephone (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 Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2012-0341 Matter of Christian Airmen, Inc.c/o David Gray, 126 John Street, Akron, NY 14001 for a variance concerning requirements for hydrants to be located at not more than 400 feet from any part of the building.
Involved is the construction of a one story, non-combustible, building for use as an aircraft hanger with approximate gross floor area of 9300 square feet, located at 126 John Street, Town of Newstead, County of Erie, State of New York.
2012-0375 Matter of Victor J. Tomaselli, AIA, for SEI Design Group, 224 Mill Street, Rochester, New York, 14614, for a variance concerning fire safety requirements including relief from requirements to provide a required motion sensor in a swimming pool. The building is classified as an E (educational occupancy) school building, 2 stories in height, of Type 2 b (unprotected non-combustible) construction, approximately 119,317 square feet in gross area, and is located at the Naples Central School, 136 North Main Street, in the Village of Naples, Ontario County, State of New York.
2012-0376 Matter of Linda Brisbane and Mary Martina, 30 Locust Street, Pittsford, New York, 14534, for a variance concerning fire safety requirements including relief from requirements to provide a fire-rated exterior wall. The building is classified as a one family residence, 2 stories in height, of Type V b (unprotected wood frame) construction, approximately 1,402 square feet in gross area, and is located at the Brisbane/Martina residence, 30 Locust Street, in the Village of Pittsford, Monroe County, State of New York.
2012-0378 Matter of Joseph Demarco, PO Box 127, Orchard Park, NY 14127 for a variance concerning: requirements for sprinkler system in assembly occupancy.
Involved is the alteration and change of occupancy in a portion of an existing one story, non-combustible, building, located at 3964 California Road, Town of Orchard Park, County of Erie, State of New York.
2012-0382 Matter of Osei K. Gyebi. PE, for OKG Engineers, PLLC, 39 West 32nd Street, 12th Floor, New York, New York, 10001, for a variance concerning fire safety requirements including relief from requirements to provide a required fire sprinkler system in a church building. The building is classified as an A3 (assembly occupancy) church, 1 story in height, of Type V b (unprotected wood frame) construction, approximately 5,600 square feet in gross area, and is located at Smith Drive, in the Town of Amboy, Oswego County, State of New York.
2012-0384 Matter of Orchard Grove Residences, 2000 Southwestern Drive, Ellicott, Chautauqua County, New York 14701.The petitioner requests a variance concerning an Access Controlled Egress Door requirement as required by part 1008.1.3.4 of Title 19 - Uniform Fire Prevention and Building Code. The property located at 2000 Southwestern Drive, Ellicott, Chautauqua County, State of New York.
2012-0387 Matter of Dan Glading, 149 Gregory Hill Road, Rochester, New York, 14620, for a variance concerning fire safety requirements including relief from requirements to provide a required fire sprinkler system in a building. The building is classified as an A3 (assembly occupancy) church, 1 story in height, of Type 5 b (unprotected wood frame) construction, approximately 5,700 square feet in gross area, and is located at the Artisan Church, 1235 South Clinton Avenue, in the City of Rochester, Monroe County, State of New York.
PUBLIC NOTICE
Village of Webster
The Village of Webster is seeking a firm to provide deferred compensation plan administration and investment services. Services to be provided include recordkeeping, investment management, compliance, employee communications and personalized investment education.
Time is of the essence and any proposal received after 2:00 pm, October 16, 2012, will be returned unopened. The time of receipt shall be determined by the time clock located in the clerk's office of the Village of Webster. Proposals shall be placed in a sealed white envelope with a clear label located in the lower left corner stating: Request for Proposal, Deferred Compensation Administration and Investment Services.
Copies of this RFP may be obtained by contacting Village Clerk, Dorothea M. Ciccarelli at 585-265-3770.
PUBLIC NOTICE
County of Wyoming
The County of Wyoming is requesting proposals from qualified administrative service agencies and/or financial organizations relating to administration, trustee services and/or funding of a 457 deferred compensation plan for employees of the County of Wyoming 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: Wyoming County Treasurer, 143 N. Main St., Warsaw, NY 14569
All proposals must be submitted no later than 30 days from the date of publication in the New York State Register by 2:00 p.m.
SALE OF FOREST PRODUCTS
Cortland Reforestation Area No. 2 Contract No. X008763
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for 43.7 MBF more or less of sawtimber, 30.5 tons more or less of red pine, 5.9 cords more or less of aspen pulp, and 188.5 cords more or less of hardwood pulp, located on Cortland Reforestation Area No. 2, Taylor Valley State Forest, Stands A-12, 38, 39, 40.2 and 40.3, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5023 until 11:00 a.m., Thursday, Sept. 6, 2012.
For further information, contact: Henry Dedrick, Jr., Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 1285 Fisher Ave., Cortland, NY 13045-1090, (607) 753-3095 x 217
End of Document