11/28/12 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/28/12 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIV, ISSUE 48
November 28, 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
Extension of Public Comment Period Executive Order 38 Regulations
The following state agencies: Department of Agriculture and Markets, Department of Criminal Justice Services, Department of Corrections and Community Supervision, Department of Health, Department of State, Division of Housing and Community Renewal, New York State Office for the Aging, Office of Alcoholism and Substance Abuse Services, Office of Children and Family Services, Office of Mental Health, Office for People with Developmental Disabilities, Office of Temporary and Disability Assistance, and Office of Victim Services that published a revised proposal on October 31, 2012 concerning Limits on Administrative Expenses and Executive Compensation is extending the public comment period because of the disruptions to many providers caused by Hurricane Sandy from Friday, November 30, 2012 to close of business on Friday, December 14, 2012.
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 2012 will be conducted on December 11 and December 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 the Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Building 1, Albany, NY 12239 (518) 473-6598.
PUBLIC NOTICE
Division of Criminal Justice Services Motor Vehicle Theft & Insurance Fraud Prevention Board
Pursuant to Public Officers Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the Motor Vehicle Theft & Insurance Fraud Prevention Board:
DATE:Tuesday, December 4, 2012
TIME:11:00 a.m.
PLACE:Division of Criminal Justice Services
Four Tower Place
Albany, NY 12203
If you have any questions regarding the meeting, please contact: Paula Raiti, Division of Criminal Justice Services, Office of Program Development and Funding, Albany, NY 12203, (518) 457-8404
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 proposes to update the reimbursement methodology for Individual Residential Alternatives (IRA) and Community Residences (CR) certified by OPWDD.
The Individual Residential Alternatives/Community Residence rate will be changed to reflect a new rent offset amount. The offset is based on the amounts established for Supplemental Security Income (SSI) Congregate Care Level 2, which are set annually by the Federal Social Security Administration. The Social Security Administration has increased its SSI level for 2013. Therefore, the amounts of the rent allowance offset contained in the final regulation for 2013 will increase from the 2012 level.
The proposed changes will become effective January 1, 2013. The new methodology will apply to services delivered on or after that date.
The State estimates that there will be a reduction in annual aggregate expenditures of 0.39 cents per individual, multiplied by 365 days.
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
1150 Forest Hill Road
Staten Island, New York 10314
The text of the regulations may also be found on the OPWDD internet website at http://www.opwdd.ny.gov/regulations_guidance/opwdd_regulations or at the NYS Department of State website.
The public is invited to review and comment on these proposed changes. Public hearings will be held on the proposed regulations as follows:
March 4, 2013 10:30AM
OPWDD
Counsel's Office Conference Room
44 Holland Ave., Albany, NY
March 6, 2013 10:30AM
OPWDD
Counsel's Office Conference Room
44 Holland Ave., Albany, NY
Persons who wish to present testimony at the public hearings must pre-register no later than Friday, February 22, 2013. Attendees or presenters who need any special accommodations must make a request by the same date. In order to pre-register, to request special accommodations or to ask any questions, please contact Barbara Brundage (see below for contact information).
For further information and to review and comment, please contact: Barbara Brundage, Regulatory Affairs Unit, Office of Counsel, Office for People With Developmental Disabilities, 44 Holland Ave., Albany, NY 12229, (518) 474-1830, e-mail: [email protected]
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 proposes to update the allowability of costs of continuing lease arrangements.
The allowability of costs of continuing lease arrangements will be changed to reflect a new percentage which corresponds to the annual increase in the Rent of Primary Residence component of the Consumer Price Index. The adjustment is based on updated data established for the Rent of Primary Residence component of the Consumer Price Index developed by the Federal Bureau of Labor Statistics. The proposed changes will become effective January 1, 2013.
The State estimates that annual aggregate expenditures will be cost neutral.
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
1150 Forest Hill Road
Staten Island, New York 10314
The text of the regulations may also be found on the OPWDD internet website at http://www.opwdd.ny.gov/regulations_guidance/opwdd_regulations or at the NYS Department of State website.
The public is invited to review and comment on these proposed changes. Public hearings will be held on the proposed regulations as follows:
March 4, 2013 10:30AM
OPWDD
Counsel's Office Conference Room
44 Holland Ave., Albany, NY
March 6, 2013 10:30AM
OPWDD
Counsel's Office Conference Room
44 Holland Ave., Albany, NY
Persons who wish to present testimony at the public hearings must pre-register no later than Friday, February 22, 2013. Attendees or presenters who need any special accommodations must make a request by the same date. In order to pre-register, to request special accommodations or to ask any questions, please contact Barbara Brundage (see below for contact information).
For further information and to review and comment, please contact: Barbara Brundage, Regulatory Affairs Unit, Office of Counsel, Office for People With Developmental Disabilities, 44 Holland Ave., Albany, NY 12229, (518) 474-1830, e-mail: [email protected]
PUBLIC NOTICE
Department of State F-2012-0806 Date of Issuance - November 28, 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-2012-0806, National Parks Service (NPS), is proposing to develop a plan for a comprehensive, well designed and sustainable system that provides a variety of visitor experiences uniquely suited to the parks resources and that supports the purposes for which the park was established, Roosevelt Vanderbilt National Historic Sites, Town of Hyde Park, of Dutchess County.
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., fifteen days from the date of publication of this notice, or, December 13, 2012.
Comments should be addressed to the New York State Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Avenue, 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
Department of State F-2012-0900 Date of Issuance - November 28, 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.
Construct a 4' x 38' fixed catwalk (supported by 6" x 6" posts, with a 3' x 14' seasonal ramp, and a 6' x 20 seasonal float (supported by two 6" diameter piles. Cut 6" off an existing non-functional 80LF bulkhead below MHW. At the landward side of the cut bulkhead a row of three boulders (500-1000lb) placed on Geotextile Fabric. Move the two existing bulkhead returns. The southern existing functional bulkhead, 56LF is to remain. Place sand backfill from an upland source (25+/- cubic yards) landward of the boulders and planted with Spartina alterniflora (2" peat pots planted 12" on center).
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 / 30 days from the date of publication of this notice, or, December 28, 2012.
Comments should be addressed to the New York State Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Avenue, 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
Department of State F-2012-0903 (DA) Date of Issuance - November 28, 2012
The New York State Department of State (DOS) is required by Federal law to provide timely public notice for the activity described below, which is subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The United States Department of Defense, Army Corps of Engineers - New York District (Corps) 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 consistency determination and accompanying public information and data is 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-2012-0903 (DA), the U.S. Army Corps of Engineers - New York District, is proposing to perform maintenance dredging of portions of the existing federal navigation channel within New York Harbor known as Ward Point Bend, Seguine Bend and Arthur Kill Reaches. Approximately 110,000 cubic yards of dredged material from the Ward Point Bend Reach has been determined to be suitable for use as remediation material and will be placed at the Historic Area Remediation Site (HARS). Approximately 73,000 cy from the Seguine Point Reach and 280,000 cy from the Arthur Kill Reach will be placed at a contractor furnished approved upland site.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activity 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 December 13, 2012.
Comments should be addressed to the New York State Department of State, Division of Coastal Resources, One Commerce Plaza, 99 Washington Avenue, Suite 1010, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can e-mailed to: [email protected].
This notice is promulgated in accordance with Section 306(d)(14) of the Federal Coastal Zone Management Act of 1972, as amended.
PUBLIC NOTICE
Susquehanna River Basin Commission
Commission Meeting
SUMMARY: The Susquehanna River Basin Commission will hold its regular business meeting on December 14, 2012, in Annapolis, Maryland. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice.
DATE: December 14, 2012, at 8:30 a.m.
ADDRESS: Lowe House Office Building, House of Delegates, Prince George's Delegation (Room #150), 6 Bladen Street, Annapolis, Md. 21401. (The recommended parking and transportation option is to park at the Navy-Marine Corps Memorial Stadium and take the Annapolis Transit Trolley Shuttle from there - for all available parking options, see http://www.downtownannapolis.org/_pages/transport/tr_parking.htm. )
FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; fax: (717) 238-2436.
Opportunity to Appear and Comment:
Interested parties are invited to attend the business meeting and encouraged to review the Commission's Public Meeting Rules of Conduct, which are posted on the Commission's web site, www.srbc.net. As identified in the public hearing notice referenced below, written comments on the Regulatory Program projects that were the subject of the public hearing, and are listed for action at the business meeting, are subject to a comment deadline of November 26, 2012. Written comments pertaining to any other matters listed for action at the business meeting may be mailed to the Susquehanna River Basin Commission, 1721 North Front Street, Harrisburg, Pennsylvania 17102-2391, or submitted electronically through http://www.srbc.net/pubinfo/publicparticipation.htm. Any such comments mailed or electronically submitted must be received by the Commission on or before December 7, 2012, to be considered.
SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) presentation on eel collection, stocking and research by the U.S. Fish and Wildlife Service; (2) presentation recognizing former alternate Commissioner Herbert Sachs; (3) resolution concerning FY-2014 federal funding of the Susquehanna Flood Forecast and Warning System and National Streamflow Information Program; (4) Low Flow Protection Policy; (5) proposed rulemaking; (6) ratification/approval of grants; (7) administrative appeal filed by East Hempfield Township Municipal Authority; and (8) Regulatory Program projects. Projects listed for Commission action are those that were the subject of a public hearing conducted by the Commission on November 15, 2012, and identified in the notice for such hearing, which was published in 77 FR 64576, October 22, 2012.
AUTHORITY: Public Law 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: November 9, 2012.
Paul O. Swartz
Executive Director.
PUBLIC NOTICE
Department of Taxation and Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of January, February, March, 2013 pursuant to sections 697(j) and 1096(e) of the Tax Law, as follows:
For purposes of section 697(j) the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7-1/2 percent per annum. For purposes of section 1096(e), the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. (The underpayment rates set pursuant to sections 697(j) and 1096(e) may not be less than 7-1/2 percent per annum.) Pursuant to section 1145(a)(1) of the Tax Law, the underpayment rate for State and local sales and use taxes administered by the Commissioner of Taxation and Finance is 14-1/2 percent per annum. The underpayment rate for the special assessments on hazardous waste imposed by section 27-0923 of the Environmental Conservation Law is 15 percent.
For the interest rates applicable to overpayments (refunds) and underpayments (late payments and assessments) of the following taxes administered by the Commissioner of Taxation and Finance for the period January 1, 2013 through March 31, 2013, see the table below:
1/1/13 - 3/31/13 Interest Rates Per Annum Compounded Daily
Commonly viewed tax typesRefundsAssessments
Income **2%7.5%
Sales and use2%14.5% *
Witholding2%7.5%
Corporation **2%7.5%
All other tax typesRefundsLate Payments
Alcoholic Beverage2%7.5%
Beverage Container Deposits2%7.5%
Boxing & Wrestling2%7.5%
CigaretteNA7.5%
Diesel Motor Fuel2%7.5%
Estate2%7.5%
Fuel Use Tax12%12%
Generation-Skipping Transfer2%7.5%
Hazardous Waste2%15%
Highway Use2%7.5%
Metropolitan Commuter Transportation Medallion Taxicab Ride2%7.5%
Metropolitan Commuter Transportation Mobility Tax2%7.5%
Mortgage Recording2%7.5%
Motor Fuel2%7.5%
Petroleum Business2%7.5%
Real Estate Transfer2%7.5%
Tobacco ProductsNA7.5%
Waste Tire Fee2%7.5%
* The Tax Law requires the interest rate on sales tax assessments or late payments to be set at 14-1/2% for this quarter. However, if the Commissioner determines that the failure to pay or the delay in payment is due to reasonable cause and not willful neglect, the Commissioner may impose interest at the corporation tax late payment and assessment rate. That rate is 7.5% for this quarter.
** There are a number of state and local governmental bodies that have interest rates tied to the overpayment and underpayment rates contained in either section 697(j) (Income Tax) or section 1096(e) (Corporation Tax) of the Tax Law. For purposes of section 697(j) and section 1096(e) of the Tax Law, the overpayment rate for this period is 2%. For purposes of section 697(j) of the Tax Law, the underpayment rate for this period is 7.5%. For purposes of section 1096(e) of the Tax Law, the underpayment rate for this period is also 7.5%.
For further information contact: John W. Bartlett, Taxpayer Guidance Division, Department of Taxation and Finance, W. A. Harriman Campus, Albany, NY 12227, (518) 457-2254
For rates for previous periods, visit the Department of Taxation and Finance website: www.tax.ny.gov/taxnews/int_curr.htm
End of Document