4/28/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/28/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 17
April 28, 2021
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 Annulment Of Dissolution of Certain Business Corporations
Under the Provisions of Section 203-a of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following corporations, which were duly dissolved in the manner prescribed by Section 203-a of the Tax Law, have complied with the provisions of subdivision (7) of Section 203-a of the Tax Law, annulling all of the proceedings theretofore taken for the dissolution of each such corporation. The appropriate entries have been made on the records of the Department of State.
ALBANY
ENTITY NAME: ALBANY MIRON LUMBER CORP.REINSTATE: 02/04/21DIS BY PROC: 12/31/03
BRONX
ENTITY NAME: A.H. AUTO SALES AND SERVICES, INC.REINSTATE: 03/24/21DIS BY PROC: 01/26/11ENTITY NAME: ADJA KHADY FOOD DISTRIBUTORS INC.REINSTATE: 03/24/21DIS BY PROC: 06/29/16ENTITY NAME: G.C.E. REALTY CORP.REINSTATE: 02/10/21DIS BY PROC: 10/26/16ENTITY NAME: GREEN CASTLE RESTORATION, INC.REINSTATE: 01/12/21DIS BY PROC: 10/26/16ENTITY NAME: HILL CRYSTAL GENERAL CORPORATIONREINSTATE: 02/17/21DIS BY PROC: 08/31/16ENTITY NAME: IMAGINE AUTO PARTS CORP.REINSTATE: 02/01/21DIS BY PROC: 06/29/16ENTITY NAME: RIDGE PAINTING, INC.REINSTATE: 03/08/21DIS BY PROC: 06/29/16ENTITY NAME: RMM LOUNGE BAR CORP.REINSTATE: 03/29/21DIS BY PROC: 10/26/16ENTITY NAME: RODRIGUEZ & RAMOS TRANSPORTATION CORP.REINSTATE: 02/25/21DIS BY PROC: 08/31/16ENTITY NAME: SEVEN HILLS DRUGS INC.REINSTATE: 03/29/21DIS BY PROC: 10/26/16ENTITY NAME: THE BARNACLE BUSTER, INC.REINSTATE: 01/22/21DIS BY PROC: 08/31/16ENTITY NAME: 1300 S. BLVD. REALTY, INC.REINSTATE: 02/17/21DIS BY PROC: 01/25/12ENTITY NAME: 4272 KATONAH PUB, INC.REINSTATE: 01/06/21DIS BY PROC: 01/25/12
DELAWARE
ENTITY NAME: 46 DEPOT STREET CORP.REINSTATE: 03/23/21DIS BY PROC: 10/26/16
DUTCHESS
ENTITY NAME: DUTCHESS ESTATES WATER CO., INC.REINSTATE: 01/13/21DIS BY PROC: 12/29/04
ERIE
ENTITY NAME: CAPSON CORP.REINSTATE: 01/05/21DIS BY PROC: 04/29/09ENTITY NAME: CHARLES MICHAEL SCHWACH, D.D.S., P.C.REINSTATE: 01/26/21DIS BY PROC: 09/25/02ENTITY NAME: PIZZA BELLA ITALIAN BISTRO, INC.REINSTATE: 03/02/21DIS BY PROC: 10/26/16ENTITY NAME: 3989 MAIN STREET, INC.REINSTATE: 03/02/21DIS BY PROC: 01/25/12
ESSEX
ENTITY NAME: YE OLDE FORT VIEW INN, INC.REINSTATE: 02/18/21DIS BY PROC: 01/28/09
GREENE
ENTITY NAME: BYRNE & BYRNE, INC.REINSTATE: 03/01/21DIS BY PROC: 06/27/01
KINGS
ENTITY NAME: AAR/CO ELECTRIC, INC.REINSTATE: 01/04/21DIS BY PROC: 01/27/10ENTITY NAME: AFFORDABLE SALES INC.REINSTATE: 03/22/21DIS BY PROC: 06/29/16ENTITY NAME: ALBACARE HHC INC.REINSTATE: 02/12/21DIS BY PROC: 10/26/16ENTITY NAME: BEKIROV'S CORP.REINSTATE: 01/29/21DIS BY PROC: 06/29/16ENTITY NAME: CADORE ESTATES, INC.REINSTATE: 01/12/21DIS BY PROC: 10/26/16ENTITY NAME: CRESTON MANAGEMENT CORP.REINSTATE: 01/15/21DIS BY PROC: 09/25/91ENTITY NAME: D & R INTERIORS CORP.REINSTATE: 03/09/21DIS BY PROC: 01/25/12ENTITY NAME: DEUTSCH CAPITAL GROUP, INC.REINSTATE: 03/01/21DIS BY PROC: 06/29/16ENTITY NAME: DON PANCHO VILLA RESTAURANT LTDREINSTATE: 03/02/21DIS BY PROC: 10/26/16ENTITY NAME: FLY FAMILY INC.REINSTATE: 03/02/21DIS BY PROC: 08/31/16ENTITY NAME: KIKI CUSTOM WIG MAKER INT., INC.REINSTATE: 02/04/21DIS BY PROC: 06/30/04ENTITY NAME: MIDNIGHT 2 SIX INC.REINSTATE: 02/16/21DIS BY PROC: 10/26/11ENTITY NAME: NORTH POLE AIR CONDITIONING & HEATING INC.REINSTATE: 02/11/21DIS BY PROC: 06/29/16ENTITY NAME: RNN SUPPLIES INCORPORATEDREINSTATE: 01/27/21DIS BY PROC: 10/26/11ENTITY NAME: TISSA CT CORP.REINSTATE: 01/26/21DIS BY PROC: 06/29/16ENTITY NAME: URBAN STRATEGIES MANAGEMENT CORP.REINSTATE: 03/10/21DIS BY PROC: 10/28/09ENTITY NAME: WE GOT LIGHTS OF BROOKLYN, INC.REINSTATE: 01/28/21DIS BY PROC: 10/26/16ENTITY NAME: WEINBERGER'S CLASSIC PRINT INC.REINSTATE: 01/14/21DIS BY PROC: 06/29/16ENTITY NAME: 78STERN CORP.REINSTATE: 03/25/21DIS BY PROC: 10/26/16
MONROE
ENTITY NAME: UPSTATE LAWN INC.REINSTATE: 02/05/21DIS BY PROC: 01/27/10
MONTGOMERY
ENTITY NAME: HARDIES ELECTRIC SERVICES COMPANY, INC.REINSTATE: 03/10/21DIS BY PROC: 10/26/16
NASSAU
ENTITY NAME: BER DUR REALTY CORP.REINSTATE: 02/03/21DIS BY PROC: 01/27/10ENTITY NAME: EPR CORP.REINSTATE: 03/26/21DIS BY PROC: 10/26/16ENTITY NAME: INFINITY RECORDS LTD.REINSTATE: 03/19/21DIS BY PROC: 04/29/09ENTITY NAME: JEC EXPRESS, INC.REINSTATE: 01/25/21DIS BY PROC: 10/26/16ENTITY NAME: LIN ASSOCIATES ARCHITECTS, P.C.REINSTATE: 02/26/21DIS BY PROC: 08/31/16ENTITY NAME: NSD DANCE CORP.REINSTATE: 01/11/21DIS BY PROC: 10/26/16ENTITY NAME: OM PAYROLL INC.REINSTATE: 02/05/21DIS BY PROC: 01/25/12ENTITY NAME: S.V.C. CORPORATIONREINSTATE: 03/10/21DIS BY PROC: 10/26/16ENTITY NAME: SWEET CASTLE FOOT SPA INC.REINSTATE: 02/09/21DIS BY PROC: 08/31/16ENTITY NAME: TARVER LAW FIRM, P.C.REINSTATE: 02/09/21DIS BY PROC: 10/26/16ENTITY NAME: VANTAGEPOINT COMMERCIAL COVERAGE INC.REINSTATE: 02/09/21DIS BY PROC: 10/26/16
NEW YORK
ENTITY NAME: AI MAR LAI MAR, GROUP, INC.REINSTATE: 02/26/21DIS BY PROC: 10/26/16ENTITY NAME: AMERICAN WEALTH UNITED REAL ESTATE INC.REINSTATE: 02/18/21DIS BY PROC: 10/26/16ENTITY NAME: ANATOMICAL EVOLUTION INC.REINSTATE: 03/24/21DIS BY PROC: 04/25/12ENTITY NAME: APPLE CITY CAR INCREINSTATE: 02/01/21DIS BY PROC: 10/26/16ENTITY NAME: CENTRAL HARLEM MHA, INC.REINSTATE: 03/29/21DIS BY PROC: 06/30/04ENTITY NAME: CONCRETE INC.REINSTATE: 03/23/21DIS BY PROC: 06/26/02ENTITY NAME: D'YA.TV INC.REINSTATE: 01/13/21DIS BY PROC: 06/29/16ENTITY NAME: EXP ENTERPRISES, INC.REINSTATE: 01/14/21DIS BY PROC: 06/29/16ENTITY NAME: FISH & CROWN, LTD.REINSTATE: 01/05/21DIS BY PROC: 10/26/16ENTITY NAME: FRITZ A. GALETTE PSYCHOLOGIST, P.C.REINSTATE: 02/22/21DIS BY PROC: 06/29/16ENTITY NAME: GARG CONSULTING ENGINEER, P.C.REINSTATE: 02/11/21DIS BY PROC: 10/27/10ENTITY NAME: JO-NEIL INDUSTRIES, LTD.REINSTATE: 01/07/21DIS BY PROC: 09/28/94ENTITY NAME: JUST ACCESS, INC.REINSTATE: 01/06/21DIS BY PROC: 10/26/11ENTITY NAME: LATINEXUS INC.REINSTATE: 02/10/21DIS BY PROC: 08/31/16ENTITY NAME: LAW OFFICE OF KENT GUBRUD P.C.REINSTATE: 01/20/21DIS BY PROC: 10/26/16ENTITY NAME: MARGARITAS STORE CORP.REINSTATE: 03/30/21DIS BY PROC: 08/31/16ENTITY NAME: MATCHROME, INC.REINSTATE: 02/19/21DIS BY PROC: 10/26/16ENTITY NAME: NY EMPIRE STATE TATTOO EXPO INC.REINSTATE: 02/18/21DIS BY PROC: 10/26/16ENTITY NAME: ROSAN FOOD CORP.REINSTATE: 02/26/21DIS BY PROC: 07/28/10ENTITY NAME: TERCAN JEWELRY CO., INC.REINSTATE: 01/25/21DIS BY PROC: 12/23/92ENTITY NAME: THE MOMS NETWORK, INC.REINSTATE: 03/11/21DIS BY PROC: 08/31/16ENTITY NAME: THE PALMETTO BAY GROUP, INC.REINSTATE: 02/19/21DIS BY PROC: 07/27/11
NIAGARA
ENTITY NAME: CONVERGENT TECHNOLOGIES DESIGN GROUP- NEW YORK, INC.REINSTATE: 01/08/21DIS BY PROC: 06/29/16
ONONDAGA
ENTITY NAME: C. J. HOOSE, INC.REINSTATE: 03/30/21DIS BY PROC: 07/29/09ENTITY NAME: SORON REALTY CO., INCORPORATEDREINSTATE: 01/12/21DIS BY PROC: 03/25/92
ORANGE
ENTITY NAME: B&H PRIME INC.REINSTATE: 02/11/21DIS BY PROC: 10/26/16ENTITY NAME: BULLVILLE LOGISTICS CORP.REINSTATE: 02/22/21DIS BY PROC: 07/27/11ENTITY NAME: GENCO HOLDINGS, INC.REINSTATE: 01/13/21DIS BY PROC: 06/29/16ENTITY NAME: MARK VAIL CORPORATIONREINSTATE: 01/20/21DIS BY PROC: 01/27/10
OSWEGO
ENTITY NAME: ALTMAR HOTEL ENTERPRISES INC.REINSTATE: 01/11/21DIS BY PROC: 08/31/16ENTITY NAME: EIF CONSTRUCTION CO. INC.REINSTATE: 03/02/21DIS BY PROC: 01/26/11ENTITY NAME: SANDBAR GRILL, INC.REINSTATE: 01/22/21DIS BY PROC: 10/26/16
QUEENS
ENTITY NAME: ASCALON NETWORKS, INC.REINSTATE: 03/23/21DIS BY PROC: 01/27/10ENTITY NAME: ATLANTIC EAST GROUP INC.REINSTATE: 03/11/21DIS BY PROC: 07/27/11ENTITY NAME: BEST MARKET & DELI INC.REINSTATE: 02/22/21DIS BY PROC: 10/26/16ENTITY NAME: FARMERS BOULEVARD REALTY CORP.REINSTATE: 01/25/21DIS BY PROC: 12/29/99ENTITY NAME: ISHOOK INC.REINSTATE: 01/13/21DIS BY PROC: 10/26/16ENTITY NAME: IVORY HAIR BRAIDING, CORPORATIONREINSTATE: 03/08/21DIS BY PROC: 06/29/16ENTITY NAME: MUKTADHARA, INC.REINSTATE: 02/11/21DIS BY PROC: 06/29/16ENTITY NAME: NY 1 POWERHOUSE REALTY INC.REINSTATE: 01/25/21DIS BY PROC: 06/26/02ENTITY NAME: PSFT SOLUTIONS CORP.REINSTATE: 01/28/21DIS BY PROC: 10/26/11ENTITY NAME: RABBAT LIMO INCREINSTATE: 03/30/21DIS BY PROC: 10/26/16ENTITY NAME: SANTYS LUXURY SERVICE CORP.REINSTATE: 01/13/21DIS BY PROC: 08/31/16ENTITY NAME: ZEEBAR DEVELOPMENT INCREINSTATE: 03/29/21DIS BY PROC: 10/26/16
RICHMOND
ENTITY NAME: DELTA KAPPA HOLDINGS INC.REINSTATE: 01/12/21DIS BY PROC: 10/26/16
ROCKLAND
ENTITY NAME: CELLSPAN INC.REINSTATE: 03/17/21DIS BY PROC: 08/31/16ENTITY NAME: ROCKLAND WEB DESIGN INC.REINSTATE: 03/16/21DIS BY PROC: 06/29/16
SARATOGA
ENTITY NAME: PIACENTE CONSTRUCTION CO., INC.REINSTATE: 03/29/21DIS BY PROC: 01/25/12
SUFFOLK
ENTITY NAME: ACRES OF DIAMONDS MEDIA INC.REINSTATE: 03/15/21DIS BY PROC: 10/26/16ENTITY NAME: CREATIVE MANHATTAN INC.REINSTATE: 02/18/21DIS BY PROC: 06/29/16ENTITY NAME: E-CLIPZ INC.REINSTATE: 01/20/21DIS BY PROC: 01/25/12ENTITY NAME: EASY DUSTING, CORP.REINSTATE: 03/01/21DIS BY PROC: 01/25/12ENTITY NAME: MAG SERVICES, INC.REINSTATE: 02/11/21DIS BY PROC: 10/26/16ENTITY NAME: SK POOL SCAPES, INC.REINSTATE: 01/26/21DIS BY PROC: 01/25/12ENTITY NAME: TIME FOR FLOORS, INC.REINSTATE: 02/11/21DIS BY PROC: 10/26/16ENTITY NAME: W. E. REST. INC.REINSTATE: 03/30/21DIS BY PROC: 10/26/16ENTITY NAME: 141 SUFFOLK REALTY CORP.REINSTATE: 01/05/21DIS BY PROC: 06/29/16
SULLIVAN
ENTITY NAME: GRAND HOUSE BUNGALOWS, INC.REINSTATE: 03/12/21DIS BY PROC: 07/27/11
WESTCHESTER
ENTITY NAME: CASTLE BEVERAGES, INC.REINSTATE: 01/22/21DIS BY PROC: 10/28/09ENTITY NAME: COMPREHENSIVE HEALTH INTERNATIONAL, INC.REINSTATE: 03/03/21DIS BY PROC: 10/26/16ENTITY NAME: DCCO INC.REINSTATE: 02/19/21DIS BY PROC: 01/26/11ENTITY NAME: GAVILAN INC.REINSTATE: 01/06/21DIS BY PROC: 06/29/16ENTITY NAME: GOODBOOKSONLY.COM, INC.REINSTATE: 02/18/21DIS BY PROC: 10/26/16ENTITY NAME: M.C.C. COMMUNICATIONS, INC.REINSTATE: 03/24/21DIS BY PROC: 01/26/11ENTITY NAME: MP GLOBAL CONNECT INC.REINSTATE: 01/13/21DIS BY PROC: 08/31/16ENTITY NAME: RANDOM FARMS ASSOCIATES SEWER COMPANY, INC.REINSTATE: 02/11/21DIS BY PROC: 12/24/91ENTITY NAME: TRACY'S POWERWASH INC.REINSTATE: 03/24/21DIS BY PROC: 01/25/12ENTITY NAME: 201-203 ESTER STREET INC.REINSTATE: 02/05/21DIS BY PROC: 10/27/10
Notice of Erroneous Inclusion In Dissolution by Proclamation of Certain Business Corporations
Under the Provisions of Section 203-a of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following corporations were erroneously included in proclamations declaring certain business corporations dissolved. The State Tax Commission has duly certified to the Secretary of State that the names of these corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
BRONX
ENTITY NAME: CONEY ISLAND MEDICAL PRACTICE PLAN, P.C.REINSTATE: 01/08/21DIS BY PROC: 08/31/16
DUTCHESS
ENTITY NAME: MLP XPRESS INC.REINSTATE: 01/08/21DIS BY PROC: 10/26/16
NEW YORK
ENTITY NAME: PENTHOUSE CAFE INC.REINSTATE: 01/05/21DIS BY PROC: 04/27/11
QUEENS
ENTITY NAME: LUCY'S SPA INC.REINSTATE: 01/12/21DIS BY PROC: 10/26/16
SUFFOLK
ENTITY NAME: MISSION FENCING CENTER INC.REINSTATE: 02/23/21DIS BY PROC: 04/27/11
Notice of Erroneous Inclusion In Annulment of Authority of Certain Foreign Corporations
Under the Provisions of Section 203-b of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following foreign corporations were erroneously included in proclamations declaring their authority to do business in this state annulled. The State Tax Commission has duly certified to the Secretary of State that the names of the following foreign corporations were erroneously included in such proclamations. The appropriate entries have been made on the records of the Department of State.
NASSAU
ENTITY NAME: QUALITY FOOD BRANDS, INC.JURIS: NEVADAREINSTATE: 02/16/21ANNUL OF AUTH: 10/26/11
NEW YORK
ENTITY NAME: T. M. RYAN FINANCIAL SERVICES, INC.JURIS: NEW JERSEYREINSTATE: 03/19/21ANNUL OF AUTH: 07/28/10ENTITY NAME: T. M. RYAN FINANCIAL SERVICES, INC.JURIS: NEW JERSEYREINSTATE: 03/19/21ANNUL OF AUTH: 07/28/10
Notice of Cancellation Of Annulment of Authority of Certain Foreign Corporations
Under the Provisions of Section 203-b of the Tax Law, As Amended
The Secretary of State hereby provides notice that the following foreign corporations, which had their authority to do business in this state annulled in the manner prescribed by Section 203-b of the Tax Law, have complied with the provisions of subdivision (7) of Section 203-b of the Tax Law, annulling all of the proceedings theretofore taken for the annulment of authority of each such corporation. The appropriate entries have been made on the records of the Department of State.
ENTITY NAME: CONFIDENTIAL CONCEPTS DIGITAL, INC.JURIS: WASHINGTONREINSTATE: 02/01/21ANNUL OF AUTH: 10/26/16ENTITY NAME: FOOD & BEVERAGE ASSOCIATES OF N.J. INC.JURIS: NEW JERSEYREINSTATE: 02/18/21ANNUL OF AUTH: 01/25/12ENTITY NAME: HENNEMAN ENGINEERING INC.FICT NAME: HENNEMAN, RAUFEISEN & ASSOCIATESJURIS: ILLINOISREINSTATE: 01/08/21 ANNUL OF AUTH: 10/26/11ENTITY NAME: MGS HORTICULTURAL USA INC. JURIS: NEVADAREINSTATE: 02/24/21ANNUL OF AUTH: 08/31/16
SCHUYLER
ENTITY NAME: KELLY CHAUSEE' INVESTMENTS INC.JURIS: CALIFORNIAREINSTATE: 02/04/21ANNUL OF AUTH: 10/27/10
PUBLIC NOTICE
Division of Criminal Justice Services
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State DNA Subcommittee to be held on:
Date:May 5, 2021
Time:10:00 a.m. - 12:00 p.m.
Video Conference Only: The webcast information for this meeting will be posted on the Division of Criminal Justice website under the Newsroom, Open Meeting/Webcasts.
https://www.criminaljustice.ny.gov/pio/openmeetings.htm
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 of 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 Brighton Fire District, County of Monroe.
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:
Francis J. Nerney, Jr. State Fire Administrator State of New York Office of Fire Prevention and Control 1220 Washington Avenue Building 7A, Floor 2 Albany, New York 12226
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 recruting 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 William H. Rifenburgh, Office of Fire Prevention and Control, 1220 Washington Ave., Bldg. 7A, Fl. 2, Albany, NY 12226, (518) 474-6746, [email protected]
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 600.110, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Basic Health Program Blueprint to update Sections five and six.
The Department proposes to submit an amendment to the Centers for Medicare and Medicaid Services (CMS) of its Basic Health Program Blueprint. The amendment updates section 5 to reflect that in April 2021, the state budget establishes a 200 million dollar Essential Plan Quality Pool to promote high quality of care, strengthen provider networks, incentivize providers based on performance, and ensure provider access for all Essential Plan members.
The amendment updates Section 6 to reflect the amendment of NY Social Services Law section 369-gg effective June 1, 2021, which: (i) eliminates the twenty dollar monthly premium for individuals between 150 and 200 percent of Federal Poverty Level; and (ii) eliminates premium and cost sharing for dental and vision services by adding dental and vision services to health care services in the standard basic health insurance plan.
There is no additional estimated annual change to state expenditures as a result of the proposed amendment. Amounts in the basic health program trust fund shall be used to fund the Quality Pool benefit and the reduced premium and cost-sharing for eligible individuals enrolled in standard basic health insurance plans within the state.
The public is invited to review and comment on the proposed Blueprint Amendment. The Blueprint can be found at: https://info.nystateofhealth.ny.gov/2021BHPBluePrintAmendment
For further information and to review and comment, please contact: Department of Health, Division of Eligibility and Marketplace Integration, 99 Washington Ave., One Commerce Plaza, Suite 1200, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of Health
The New York State Department of Health (DOH) is submitting requests to the Federal Centers for Medicare and Medicaid Services (CMS) to amend the 1915(c) Children’s Waiver (#NY.4125.R05.10) Home and Community Based Services (HCBS) coverage as follows:
Effective September 1, 2021:
This amendment will:
• Modify the terminology in Assistive and Adaptive Equipment to Assistive and Adaptive Technology.
• Update the state regulatory references in the respite provider qualifications.
• Combine two services: Family/Caregiver Support Services with Special Needs Community Advocacy and Support (SNCAS) into a single service Family/Caregiver Support and Advocacy.
• Clarify that palliative care counseling assessments and plan of care development will be consistent with Medicare guidelines. Rates will include bereavement counseling for up to 6 months after a child passes away.
• Ensure that certain duties are performed when a child on the waiver passes away.
• Clarify the process for reviewing MCO quality indicators under the waiver.
For further information and to review and comment, please contact: Department of Health, Office of Health Insurance Programs, 99 Washington Ave., One Commerce Plaza, Suite 720, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of State F-2020-1022 Date of Issuance – April 28, 2021
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-2020-1022.pdf
In F-2020-1022, or the “Avalon Bay Communities Harbor Isle”, the applicant – Blue Island Development, LLC – proposes to construct a new 172 unit multi-family residential development (14 buildings) on a 11.56 acres site. The project scope includes dock facilities for 31 boats and 2 kayak launches. The proposed marina is to be developed in two phases, with the first phase including 6 boat slips and 2 kayak launches. The second phase will include the remaining 25 slips. The site grade will be raised from elevation 5 feet to elevation 13 feet. The existing fixed pier on the south side of the property is to be reconstructed in the same location.
The purpose of the proposed project is to allow safe access to the waterfront for water dependent uses for the residents of the residential development The project is located at 7 Washington Avenue in the Town of Hempstead, Nassau County on Simmons Hassock Creek and Wreck Lead Channel.
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., 15 days from the date of publication of this notice, or, May 13, 2021.
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-2021-0106 Date of Issuance – April 28, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0106, John McGinn and Cary Davis propose to replace, in-place, approximately 201 feet of existing bulkhead with two 8 foot returns, install a 5 ft wide by 24 ft. long floating dock, with a 3 ft wide by 20 ft long aluminum ramp and 5 ft wide by 40 ft long catwalk at 275 Three Mile Harbor Hog Creek Highway, Three Mile Harbor, Town of East Hampton, Suffolk County, NY.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0106CoastalConsist.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or May 28, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0166 Date of Issuance – April 28, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0166, Mary Pat Adams and Thomas Helmer are proposing to remove an existing boathouse and existing docks including the removal of 10 stone filled cribs and a concrete crib resulting in excavation of ~28 cubic yards of material from the water. Stone from the cribs will placed along the shoreline above the plane of Ordinary High Water and the concrete cribs will be disposed of at an upland location. In addition, the applicants proposed to construct a new pile (6″ schedule 80) supported three bay boathouse and docks. The new boathouse would be ~40′ wide and up to 57′ 4″ long (some portions over land). A 6′ wide dock would extend ~5′ waterward of the boathouse. A ramp would connect a new 6′ wide by 30′ long floating dock to this ramp. A 6′ wide dock would extend 40′ waterward of the boathouse’s south western corner. Total overwater square footage of the boathouse and docks would be ~2,550 an increase in ~545sf from the existing boathouse and docks. The top of new boathouse would be 13′ 9″ above the Ordinary High Water level. The project is located on the St. Lawrence River in front of Lot 28 in Thousand Island Park, Town of Orleans, St. Jefferson County.
The stated purpose of the project is to “[r]econstruct a new set of docks and a new boathouse that is structurally sound and capable of providing a more amenities, such as wider slips, boatlifts, and on-shore storage areas.”
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-00166ForPN.pdf
Copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, May 28, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0192 Date of Issuance – April 28, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0192, REDI SJ-155 Village of Alexandria Bay proposes to make the following changes to the Alexandra Bay Water Treatment Plant, 12 Fuller Street, Alexandria Bay. Raise the wet well two feet to an elevation of 252.08 feet, improve the exterior of building, raise the floor of the to an elevation of 250.58 feet, and install rip rap to an elevation of 250.58 feet at the base of the west wall of the plant.
Village of Alexandria Bay, Jefferson County, St. Lawrence River
* * *
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0192ConsistCert.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or May 13, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0197 Date of Issuance – April 28, 2021
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-2021-0197, New York State Marine Highway Transportation, LLC proposes the seasonal installation of a single mooring including buoy, chain, anchor, with associated hardware to provide a lay berth for loaded and empty barges while waiting for tide and berth availability at Catskill & Hudson, NY Stone Terminals in the Hudson River. The proposed mooring is to be installed at latitude 42.157547, longitude -73.890339, Columbia County, NY.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0197NYSMarineHighwayTransportationLLC.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 May 28, 2021.
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-2021-0214 (DA) Date of Issuance – April 28, 2021
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, New York District 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. The agency's consistency determination 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-2021-0214, The U.S. Army Corps of Engineers (USACE) proposes to perform maintenance dredging of the Bay Ridge and Red Hook Channels, with subsequent placement of the dredged material at the Historic Area Remediation Site (HARS). The proposed work is anticipated to occur in the summer/fall of 2021. Performing maintenance dredging of the critical shoals to the recommended project depth of 35-feet below MLLW plus 2-feet over-depth. The proposed project is located in Brooklyn, Kings County, Bay Ridge and Red Hook Channels.
The stated purpose of the proposed work is to alleviate the effects of shoaling, thereby assuring safe navigation and facilitating economical use of the Bay Ridge and Red Hook Channels by commercial interests.
The agency’s consistency determination and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0214_USACE_RH_BR_dredging_ap
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, May 13, 2021.
Comments should be addressed to: 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-2021-0234 Date of Issuance – April 28, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2021-0234, REDI - Sandy Creek Dredging, The New York State Office of General Services proposes to dredge an area of ~0.64 acres in the channel at Sandy Creek to an elevation of +236.3 feet, IGLD85 (-7.0 feet, LWD) plus a 0.5-foot over dredge allowance to +235.8 feet, IGLD85 (-7.5 feet, LWD). Dredged material will be placed in a nearshore placement area (~5.82 acres) to the east of the harbor at elevations not to exceed +238.3 feet, IGLD85 (-5.0 feet, LWD).
Town of Hamlin, Monroe County, Sandy Creek
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0234ConsistCert.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or May 13, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2021-0238 Date of Issuance - April 28, 2021
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-2021-0238, Christopher Tillett is proposing to remove an existing boathouse, dock and 4 wooden cribs and install a new pier dock 8 feet waterward and replace the boathouse. The site is located at 7329 Newark Island, Wolcott, NY 14590, in Sodus Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0238Tillett.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 May 28, 2021.
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 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.
2021-0185 Matter of Hugh W. Schaefer, 174 W. Merrick Road, Merrick, NY 11566, for a variance concerning safety requirements, including the required ceiling height and the height under a girder/soffit. Involved is an existing one-family dwelling located at 210 Yale Street, Village of Hempstead, NY 11550, 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.
2021-0187 In the matter of Brittany O’Connor of Martha’s on Madison, 4844 Easy Lake Road, Hamilton, New York 13346, for a variance for diminutive code issues concerning exhaust vent height at Three Madison Street, Village of Hamilton, County of Madison, 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.
2021-0189 In the matter of Brock Collingwood of IBI Group, 59 Court Street, Binghamton, New York, 13901, for a variance for diminutive code issues concerning handrail and guardrail height for North Baker Hall, Cornell University at 117 Gothics Way, City of Ithaca, Tompkins County, State of New York.
End of Document