6/27/18 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/27/18 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XL, ISSUE 26
June 27, 2018
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Office of General Services
Pursuant to Section 33 of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the Office for People with Developmental Disabilities has determined that 733 Euclid Avenue, City of Syracuse, Onondaga County, New York State, improved with a 2,648 ± square foot dwelling situated on a 0.12 ± acre lot, as surplus and no longer useful or necessary for state program purposes, and has abandoned the property to the Commissioner of General Services for sale or other disposition as Unappropriated State land.
For further information, please contact: Thomas Pohl, Esq., Office of General Services, Legal Services, 41st Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, (518) 473-4973 fax
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 acute inpatient hospital services to comply with proposed regulatory provisions. The following changes are proposed:
Institutional Services
• The case based general hospital acute inpatient rebasing rate initiative will be implemented effective for discharges on or after July 1, 2018 with the following updates to the acute rate development:
- The rebased acute rates will reflect an update to the 2010 Institutional Cost Report (ICR), as reported by each facility to the department, which was utilized in the acute rates effective for discharges beginning on July 1, 2014, to the audited 2015 ICR for the operating components of the rates.
- Medicaid costs used in the rate development will be calculated based on a ratio of 2015 total Medicaid acute days (fee-for-service and managed care) to 2015 total acute days.
- The 2014 Medicaid fee-for-service paid claims and Medicaid managed care encounter claims will be used as the divisor for the non-comparable operating cost components of the rate.
- The costs used for the direct medical education (DME) component of the rates will be based on the audited 2015 ICR and only the costs reported for cost center 013 (I&R Services – Salary & Fringes), cost center 033 (I&R Services – Other Program Costs), and cost center 014 (Supervising Physician – Teaching) will be included in the DME cost development for the rates.
- The indirect medical education (IME) percentage will be based on the resident count provided to the Department of Health in the audited 2015 ICR, Exhibit 3, in addition to the 2015 provider ICR data.
- The ambulance non-comparable cost will be included only for providers stating they provide ambulance services per the 2010 Ambulance Survey completed by providers and submitted to the Department of Health during July, 2013.
- The provider specific wage equalization factor will be calculated using a 3-year average (2016 through 2018 data) of provider specific Medicare occupational-mix adjusted wages and hours in addition to the 2015 provider ICR data to determine the labor share.
- The case mix neutral statewide price and all non-comparable add-on operating cost components of the rate will be adjusted for a budget neutrality factor to equitably reduce all rate payment components to maintain budget neutrality to current expenditures.
- A transition factor, if applicable, will be applied to the case mix neutral statewide price and all non-comparable add-on operating cost components of the rate to limit losses and gains due to the implementation of the audited 2015 cost base and associated policy changes. The transition factor, if applied, will not be subject to reconciliation.
• The alternate level of care (ALC) rate effective for days of service on July 1, 2018 and thereafter will be updated to reflect the January 1, 2018 skilled nursing home rate and implemented budget neutral on a statewide basis.
• For discharges on or after July 1, 2018, the acute hospital inpatient claims will be processed with the rates as calculated with the provisions above and will use the following:
- 2018 APR DRG grouper (Version 34);
- 2018 Service Intensity Weights (SIWs) and average length of stay;
- 2018 cost outlier thresholds scaled to maintain budget neutrality to estimated outlier payments using the 2018 thresholds.
There is no additional estimated annual change to gross Medicaid expenditures as a result of the proposed amendments.
The public is invited to review and comment on this proposed State Plan Amendment. Copies of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status.
Copies of the proposed State Plan Amendments will be on file in each local (county) social services district and available for public review.
For the New York City district, copies will be available at the following places:
New York County
250 Church Street
New York, New York 10018
Queens County, Queens Center
3220 Northern Boulevard
Long Island City, New York 11101
Kings County, Fulton Center
114 Willoughby Street
Brooklyn, New York 11201
Bronx County, Tremont Center
1916 Monterey Avenue
Bronx, New York 10457
Richmond County, Richmond Center
95 Central Avenue, St. George
Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Bureau of Federal Relations and Provider Assessments, 99 Washington Ave., One Commerce Plaza, Suite 1430, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), 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 institutional services to comply with enacted statutory provisions. The following changes are proposed:
Institutional Services
Effective on or after July 1, 2018, the Department of Health will adjust rates of reimbursement for inpatient psychiatric services provided in general hospitals, or distinct units of general hospitals to reimburse hospitals for providing these services to individuals aged 17 and under to better meet community children’s mental health needs. The Department of Health will increase the age adjustment factor for these services to these individuals from 1.0872 to 1.3597.
The estimated annual aggregate increase in gross Medicaid expenditures attributable to the increase of the age adjustment factor is $10,000,000. Funds for this increase are contained in the State budget beginning in state fiscal year 2018/2019.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. In addition, approved SPA’s beginning in 2011 are also available for viewing on this website.
Copies of the proposed State Plan Amendments will be on file in each local (county) social services district and available for public review.
For the New York City district, copies will be available at the following places:
New York County
250 Church Street
New York, New York 10018
Queens County, Queens Center
3220 Northern Boulevard
Long Island City, New York 11101
Kings County, Fulton Center
114 Willoughby Street
Brooklyn, New York 11201
Bronx County, Tremont Center
1916 Monterey Avenue
Bronx, New York 10457
Richmond County, Richmond Center
95 Central Avenue, St. George
Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, 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 institutional services at non-profit Residential Treatment Facilities for Children and Youth to comply with an OMH policy objective. The following changes are proposed:
Institutional Services
The amendment will reflect an adjustment to the minimum utilization range, used in the Residential Treatment Facility reimbursement methodology, from 93 percent to 90 percent, effective on or after July 1, 2018.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2018/2019 is $436,285, with an annualized value of $581,714.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
New York County
250 Church Street
New York, New York 10018
Queens County, Queens Center
3220 Northern Boulevard
Long Island City, New York 11101
Kings County, Fulton Center
114 Willoughby Street
Brooklyn, New York 11201
Bronx County, Tremont Center
1916 Monterey Avenue
Bronx, New York 10457
Richmond County, Richmond Center
95 Central Avenue, St. George
Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, 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 to reflect changes in its non-institutional Targeted Case Management program for Individuals with Intellectual and/or Developmental Disabilities. This amendment will allow federal financial participation for the Basic Home and Community Based (HCB) Plan Support Care Management program that will be provided by Care Coordination Organizations (CCOs).
Non-Institutional Services
The basis for this program change is to ensure that individuals who have an intellectual and/or developmental disability have the choice to receive an alternative to Health Home Care Management services provided by regional Care Coordination Organizations (CCOs) effective on or after July 1, 2018.
There is no additional estimated annual change to gross Medicaid expenditures as a result of the proposed amendment.
The public is invited to review and comment on this proposed State Plan amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, 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
Copies will also be available at the following places:
Finger Lakes DDRO
620 Westfall Rd., Suite 108
Rochester, NY 14620
Western NY DDRO
1200 East and West Rd.
West Seneca, NY 14224
Broome DDRO
229-231 State St., 2nd Floor
Binghamton, NY 13901
Central NY DDRO
187 Northern Concourse
North Syracuse, NY 13212
Sunmount DDRO
2445 State Route 30
Tupper Lake, NY 12986
Capital District DDRO
500 Balltown Rd.
Schenectady, NY 12304
Hudson Valley DDRO
9 Wilbur Rd.
Thiells, NY 10984
Taconic DDRO
38 Firemens Way
Poughkeepsie, NY 12603
Bernard Fineson DDRO
PO Box 280507
Queens Village, NY 11428-0507
Metro NY DDRO/Bronx
2400 Halsey St.
Bronx, NY 10461
Brooklyn DDRO
888 Fountain Ave., Bldg. 1, 2nd Fl.
Brooklyn, NY 11239
Metro NY DDRO/Manhattan
25 Beaver St., 4th Floor
New York, NY 10004
Staten Island DDRO
1150 Forest Hill Rd., Bldg. 12, Suite A
Staten Island, NY 10314-6316
Long Island DDRO
415-A Oser Ave.
Hauppauge, NY 11788
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, e-mail: [email protected] and Office for People With Developmental Disabilities, Division of Person Centered Services, 44 Holland Ave., Albany, NY 12229
PUBLIC NOTICE
New York City Deferred Compensation Plan & NYCE IRA
The New York City Deferred Compensation Plan & NYCE IRA (the “Plan”) is seeking proposals from qualified vendors to provide unbundled recordkeeping services for the City of New York Deferred Compensation Plan. The Request for Proposals (“RFP”) will be available beginning on Thursday, June 7, 2018. Responses are due no later than 4:30 p.m. Eastern Time on Tuesday, July 17, 2018. To obtain a copy of the RFP, please visit www1.nyc.gov/site/olr/about/about-rfp.page and download the RFP along with the applicable documents.
If you have any questions, please submit them by fax to Georgette Gestely, Director, at (212) 306-7376.
Consistent with the policies expressed by the City, proposals from New York City certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with New York City certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
Department of State F-2018-0198 Date of Issuance – June 27, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York. Electronic copies of the submission can also be downloaded at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0198ForPN.pdf
Peter Landers is proposing to add two layers of 4-6 ton armor stone along the shoreline and 6 layers of stacked blocks along the base of the bank. Stone fill is also proposed between the armor stone and stacked blocks, along with fill along the bank. The proposal is for a property owned by LF Ventures LLC at 618 Lake Road in the Town of Webster, Monroe County. The proposed action would occur within an area designated as Coastal Erosion Hazard Area (CEHA) and within the Town of Webster’s Local Waterfront Revitalization Program (LWRP).
The stated purpose of the proposed activity is to protect existing slope and restore it. The applicant also wishes to stabilize the tram and system and reconstruct the existing stairs.
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 July 27, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0311 Date of Issuance – June 27, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York. Electronic copies of the submission can also be downloaded at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0311ForPN.pdf
Nassau County Department of Public Works is proposing to reconstruct an existing bulkhead within 18 inches of existing bulkhead along approximately 344 feet of shorelines with 300 cubic yards of clean fill placed between the existing bulkhead and the new bulkhead at the Glen Cove Waste Water Treatment Facility located at 100 Morris Street in Glen Cove, Nassau 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., 30 days from the date of publication of this notice or July 27, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0395 Date of Issuance – June 27, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent to the maximum extent practicable with the federally approved New York State Coastal Management Program (NYSCMP).
In F-2018-0395, Slemjr Realty, Inc. is proposing to install an “L” shaped mooring platform consisting of a 6’x 30’ section parallel to the shoreline and a 4’ x 20’ section perpendicular to the shoreline in addition two (2) 5’ x 11’ jet ski floats are proposed along the seaward edge of the of the mooring platform. The floats would be anchored by two (2) 10” diameter pressure treated piles. In addition, the applicant proposes a 6’ x 4’ platform cantilevered over the water and 30” x 16’ ramp extending from the platform to proposed mooring structure. The activity is proposed for 2686 Riverside Drive in Wantagh, Nassau County and would occur in Bellmore Creek.
The applicant's consistency certification and accompanying public information and data are available for inspection at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0395PN.pdf and 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 July 27, 2018.
Comments should be addressed to the 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-2018-0407 Date of Issuance – June 27, 2018
The New York State Department of State (DOS) is revising the public notice issued June 13, 2018, 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 activities comply with and will be conducted in a manner consistent to the maximum extent practicable 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 and for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0407_Application.pdf
In F-2018-0407, New York State Office of Parks, Recreation, and Historic Preservation (OPRHP) is proposing the West River Greenway Connector Project in the Town of Grand Island, Erie County. The proposed activity involves constructing an 8-mile shared-use trail to improve pedestrian and bicyclist access to the west branch of the Niagara River and to close a critical gap in the Niagara River Greenway Trail and connect Buffalo to Niagara Falls.
Effective immediately, written public comments in connection with the F-2018-0407 notice published June 13, 2018 will be accepted no later than 4:30 p.m., 15 days from the date of publication of this notice, or June 28, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0449 Date of Issuance – June 27, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent to the maximum extent practicable 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-2018-0449, Ogdensburg Bridge & Port Authority is proposing Port Terminal improvements consisting of a terminal dock wall expansion with a footprint of approximately 36,419 square feet (ft²), installation of approximately 20,322 ft² of new rock revetment, and dredging to deepen the 100ft x 500ft entrance channel connecting to the federal navigation channel to -27ft, with the removal of approximately 18,284 cubic yards to be placed upland at the Ogdensburg International Airport. The full submission can be accessed at the following link:
http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0449PortOgdensburgConsistencyCert.pdf
This action is proposed in concert with the U.S. Army Corps maintenance dredging of the Federal Navigation Project (FNP), which will be publicly noticed under a separate review once the Corps submits its Consistency Determination for that proposal.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• City of Ogdensburg Local Waterfront Revitalization Program:
https://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html
• Oswegatchie River Significant Coastal Fish and Wildlife Habitat:
https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html
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 by July 27, 2018.
Comments should be addressed to the 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-2018-0464 (DA) Date of Issuance – June 27, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
A federal agency 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-2018-0464 (DA), The U.S. Environmental Protection Agency (EPA) is proposing to perform habitat restoration along the northern shoreline of the Katherine Street Peninsula within the Buffalo River, City of Buffalo, Niagara County.
The stated purpose of this proposal is to restore the northeastern shoreline of the Katherine Street Peninsula, as restoration will contribute to the removal of the fish and wildlife habitat beneficial use impairment (BUI) in the Buffalo River Area of Concern. The selected alternative includes the placement of in-water restoration features (i.e., root wads, bendway weirs, cabled logs, and rock sills) necessary for shoreline protection and the establishment of nearshore habitat which is currently lacking. These features are designed to dissipate shoreline wave energy, redirect stream velocity and debris away from the shoreline, and encourage sedimentation and the establishment of emergent vegetation/ submerged aquatic vegetation.
The EPA’s consistency determination can be found at:
http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0464(DA)_ConsistencyDetermination.pdf
Third 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 by July 12, 2018.
Comments should be addressed to the 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 emailing: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0490 Date of Issuance – June 27, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York. Electronic copies of the submission can also be downloaded at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0490ForPN.pdf
Lou Tartaglia is proposing to reface an existing 79.9-foot concrete breakwall along the shorelines of Port Bay with 5 foot vinyl sheet piling as well as the addition of toe stone protection along the length on the refaced breakwall. Vinyl wall to be within 12 inches of existing wall. Toe stone to be ~8 inch in diameter. Proposed activity to be located at 8047 Martin Road in the Town Wolcott, Wayne County.
The stated purpose of the project is to repair an existing failing breakwall to protect the upland property from erosion and flooding.
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 July 12, 2018.
Comments should be addressed to the Department of State, Office of Planning and Development, Consistency Review Unit, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0494 Date of Issuance – June 27, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2018-0494, the Roton Point Association, Wilson Cove, Norwalk, CT: The applicant is proposing to perform dredging of approximately 8,200 cy of material from the existing facility with subsequent un-confined open-water disposal of the dredged material at either the Western Long Island Sound Disposal Site (WLDS) or Central Ling Island Sound Disposal Site (CLDS).
The applicant’s consistency certification and supporting information are also available at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0494_ConsistencyCertification.pdf
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, by July 12, 2018.
Comments should be addressed to the Department of State, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0499 (DA) Date of Issuance – June 27, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
A federal agency 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-2018-0499 (DA), The U.S. Army Corps of Engineers, Buffalo District, (Corps) is proposing repairs to the Buffalo South Breakwall, Buffalo Harbor, Lake Erie, City of Buffalo, Niagara County.
The Corps has provided the following statements in the submitted consistency determination and public notice:
The proposed repair project is located on the west (lake) side ofthe Buffalo South Breakwater (BSBW) within the Buffalo Outer Harbor. The Buffalo Harbor project lies on the southern shore of Lake Erie in the City of Buffalo, Erie County, New York. The BSBW is located within the Buffalo Outer Harbor and lies just south of the mouth of the Buffalo River (Figure 2). The primary purpose of the BSBW is to protect the Buffalo Harbor and associated dredged sediment confined disposal facilities. This breakwater is exposed to deep water wave and ice action.
The proposed project purpose is to restore breakwall design functionality. The project also involves correcting the problem of regular breakwall slumping, which is caused by the instability of the soft clay layer that underlies this portion of the breakwater. The proposed design alternative consists of a leveling course of underlayer stone covered with large armor stone placed at a slope of 1V:2H. The bottom armor berm would be placed at four feet above low water datum (LWD) to ensure that it is usually visible to boaters. The stability berm will extend about 150 feet lakeward and would be required to properly counterbalance the additional weight of the armor overlay.
The Corps’ public notice for this proposal can be downloaded at:
https://www.lrb.usace.army.mil/Missions/Civil-Works/Public-Review-Documents/
The Corps’ consistency determination can be found at:
http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0499(DA)_ConsistencyDetermination.pdf
Third 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 by July 12, 2018.
Comments should be addressed to the 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 emailing: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0510 Date of Issuance – June 27, 2018
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2018-0510, the Housatonic Yacht Club, Housatonic River, Stratford, CT: The applicant is proposing to perform dredging of approximately 900 cy of material from the existing facility with subsequent open-water disposal of the dredged material at the Western Long Island Sound Disposal Site (WLDS).
The applicant’s consistency certification and supporting information are also available at:
http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0510_ConsistencyCertification.pdf
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, by July 12, 2018.
Comments should be addressed to the Department of State, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0281 Matter of In on the Lake located at 770 South Main Street, City of Canandaigua (Ontario County), NY, For a variance concerning Fire access road requirements.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0284 Matter of Buffalo Navel Park located at 1 Navel Park Cove, City of Buffalo (Erie County), NY, For a variance concerning Energy Code requirements.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0289 Matter of John Walter Spencer School 16 (Rochester City School District) located at 321 Post Avenue, City of Rochester (Monroe County), NY, For a variance concerning Fire Barrier requirements.
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, N.Y. 12231, (518) 474-4073 to make appropriate arrangements.
2018-0292 In the matter of Theron L. Johnson dba Johnson Apartments, Micah Beck, 138 Linn Street, Ithaca, NY for a variance concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 204 West Spencer Street, City of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Department of State
The New York State Appearance Enhancement Advisory Committee will hold an open board meeting on June 26, 2018 at 10:30 a.m. at the Department of State, 99 Washington Avenue, 5th Floor Conference Room, Albany; 65 Court Street, 2nd Floor Conference Room, Buffalo; and, 123 William Street, 2nd Floor Conference Room, New York City.
Should you require further information, please contact: Adaiha Murdock at [email protected] or (518) 408-4750
End of Document