9/28/16 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

9/28/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVIII, ISSUE 39
September 28, 2016
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
Education Department
In accordance with provisions of the Rules of the Board of Regents, the State Education Department hereby gives notice that, during 2016 and 2017, the following institutions will be considered for accreditation actions pursuant to the authority of the Board of Regents and Commissioner of Education as a nationally recognized accrediting agency for purposes of Title IV and other federal funds: Bramson ORT College, Christie’s Education, Inc., Globe Institute of Technology, Inc., Holy Trinity Orthodox Seminary, Memorial College of Nursing, New York Career Institute, New York College of Health Professions, Phillips Beth Israel School of Nursing, The Rockefeller University, Samaritan Hospital School of Nursing, Technical Career Institutes, Wood/Tobe-Coburn School.
The public is invited to submit written comment concerning the above listed institutions’ qualifications for accreditation. Written comments should be addressed to: Leslie E. Templeman, Director, Office of College and University Evaluation, Education Department, 89 Washington Ave., Rm. 960 EBA, Albany, NY 12234. Comments will be accepted through November 14, 2016.
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 declared 142 Sycamore Drive, New Windsor, located in the Town of Cornwall, Orange County, New York State, improved with a single-family dwelling on a 2.08 +/- acre lot, with tax identifier Section 1, Block 1, Lot 5.15, surplus, 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
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 declared 15 Edgewater Lane, Port Jervis, located in the Town of Deerpark, Orange County, New York State, improved with a single-family dwelling on a 2.4 +/- acre lot, with tax identifier Section 53, Block 2, Lot 20, surplus, 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
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 declared 711 State Route 211 in the Town of Montgomery, Orange County, New York State, improved with a residential building (heavily damaged by fire) on a 4.7 +/- acre lot, with tax identifier Section 35, Block 1, Lot 22.1, surplus, 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
Greene County Highway and Solid Waste Department Notice of Final Request for Proposals For Transportation and Disposal of Solid Waste Greene County, New York
Notice is hereby given that pursuant to General Municipal Law § 120-w, the Greene County Highway and Solid Waste Department is issuing a Final Request for Proposals (RFP) for Transportation and Disposal of solid waste from the County's Catskill Transfer Station, beginning January 1, 2017. The Contractor will be required furnish all labor, materials and equipment as detailed in the RFP.
Copies of the Final RFP may be obtained at the office of the Greene County Highway and Solid Waste Department from 9:00 A.M. to 4:00 P.M. beginning September 12, 2016.
Responses to the RFP will be received at the office of the Greene County Highway and Solid Waste Department, located at 240 West Main Street, Catskill, NY 12414 until 4:00 P.M. October 3, 2016.
Responses to the RFP should be directed to: Robert J. Van Valkenburg, Superintendent, Greene County Highway and Solid Waste Department, P.O. Box 485, 240 W. Main St., Catskill, NY 12414, [email protected]
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.272, 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 Chapter 57 of the laws of 2015. The following provides a clarification to provisions previously noticed on March 30, 2016.
Institutional Services
For the state fiscal year beginning April 1, 2016 through March 31, 2017, continues public general hospital adjustments, not specialty hospital adjustments, as stated in the previous notice, for hospital inpatient services provided on and after April 1, 2012, to public general hospitals, other than those operated by the State of New York or the State University of New York, located in a city with a population of over one million and receiving reimbursement of up to $1.08 billion annually based on criteria and methodology set by the Commissioner of Health, which the Commissioner may periodically set through a memorandum of understanding with the New York City Health and Hospitals Corporation. Such adjustments shall be paid by means of one or more estimated payments, which shall be reconciled to the final adjustment determinations after the disproportionate share hospital payment adjustment caps have been calculated for such period under sections 1923(f) and (g) of the federal Social Security Act. Payments to eligible public general hospitals may be added to rates of payment or made as aggregate payments.
There is no additional estimated annual change to gross Medicaid expenditures as a result of the clarifying proposed amendments.
The public is invited to review and comment on this proposed State Plan Amendment (SPA). Copies of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. In addition, 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 1460, Albany, NY 12210, [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 related to temporary rate adjustments to general hospitals that are undergoing closure, merger, consolidation, acquisition or restructuring themselves or other health care providers. These payments are authorized by current State statutory and regulatory provisions.
Additional temporary rate adjustments have been reviewed and approved for Montefiore Medical Center with aggregate payment amounts totaling up to $2,000,000 for the period October 1st 2016 through September 2019.
The estimated net aggregate increase in gross Medicaid Expenditures attributable to this initiative contained in the budget for State Fiscal Year 2016/2017 through SFY 2018/2019 is $2,000,000.
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, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1460, Albany, NY 12210, [email protected]
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109 (a) and 409 (a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
KAPLAN,SUSAN A BRUNSWICK ME
LA MORA,COLIN DANNEMORA NY
LA MORA,KEVIN DANNEMORA NY
LA MORA,KYLE DANNEMORA NY
LALONE,JOY R ESTATE OF SARATOGA SPRINGS NY
LASTOWICKA,ANDREW N ROME MA
LASTOWICKA,MARK A NORWOOD MA
LEONARD,MARY T ESTATE OF NEW MILFORD NJ
LO SCHIAVO,MARIE MARY EST OF MEDFORD NY
MACNEIL,MILDRED M ESTATE OF SCOTTSDALE AZ
MANERO,MARILYN ESTATE OF HOLTSVILLE NY
MANN,DEANNA M NEW WINDSOR NY
MARCEANO,FRANCES J MESA AZ
MARIEN,ELMER HOWARD ALDEN NY
MC LAUGHLIN,MELISSA SCOTIA NY
MCCOY,DONALD F ESTATE OF COLCHESTER VT
MECKES,SANDRA ESTATE OF GETZVILLE NY
MICHELE,DONNA ALBANY NY
MONTEROSSO,JOSEPH FLUSHING NY
MORGAN,FINNELLA ALBANY NY
MORGAN,JOSEPH GUARDIAN OF ALBANY NY
MULLEN,GERMAINE E ESTATE OF ROCHESTER NY
NARAHARA,HIROMICHI T EST OF NEWTON MA
OGARRA,LUCILLE M GREENLAWN NY
OKEEFE,SEAN P OYSTER BAY NJ
PAUL,GLORIA BUFFALO NY
PAUL,THOMAS D CLEVELAND NY
PICKARD,JACQUELINE ESTATE OF SYRACUSE NY
ROBINSON,MARY F ESTATE OF NIAGARA FALLS NY
SALAI,MARGARET ESTATE OF DUNKIRK NY
SCHAFFER,ERIC SAN ANTONIO TX
SEAMAN,HELEN ESTATE OF MALABAR FL
SEAMAN,SCOTT MALABAR FL
SELLERS,SHARON ROCHESTER NY
SIPLEY,EUNICE EAST NORTHPORT NY
SMERIGLIO,WARREN F ESTATE OF NORFOLK VA
SNIFFEN 3RD,RICHARD J MIDDLEBURGH NY
SNIFFEN,MAUREEN MIDDLEBURGH NY
SNIFFEN,RICHARD J JR ESTATE OF GH NY
SPAULDING,GREGG D ARGYLE TX
SPAULDING,MICHAEL PLANO TX
SWEENEY,ABIGAIL PARISH NY
THARP,LEONA M ESTATE OF TRUMANSBURG NY
THOMAS,PATRICIA P ESTATE OF ROCHESTER NY
TRAVIS,GRACE MARY E EST OF VERPLANCK CA
TREESE,MICHAEL T CANANDAIGUA NY
TREESE,REBECCA M RUSHVILLE NY
TYMAN,KEVIN GENEVA NY
WEMMITT,HELEN D ESTATE OF SARATOGA NY
WHITE,GLADYS B ESTATE OF FAYETVILLE NY
WILLIAMS,VIVIANA ESTATE OF QUEENS NY
PUBLIC NOTICE
Department of State F-2016-0446 Date of Issuance – September 28, 2016
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York and http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2016-0446_ConsistencyCertification.pdf.
In F-2016-0446, National Fuel Gas Supply Corporation and Empire Pipeline, Inc., both subsidiaries of National Fuel Gas Company (collectively referenced as National Fuel), are proposing the Northern Access 2016 Project. This proposal is to construct, operate, and maintain a natural gas transmission pipeline and related facilities in Allegany, Cattaraugus, Erie, and Niagara Counties, New York. The purpose of the proposed is to provide incremental firm transportation of approximately 350,000 dekatherms per day of capacity to markets in the northeastern United States and Canada through National Fuel’s existing interconnections. The proposed consists of the following: 96.9 miles of 24 inch diameter pipeline in McKean County, Pennsylvania and Allegany, Cattaraugus, and Erie Counties, New York; 0.9 mile of 16 inch diameter pipeline and 1.2 miles of 24 inch diameter pipeline in Niagara County, New York; a new 22,000 horsepower (hp) compressor station in Niagara County; an additional 5,000 hp of compression at an existing compressor station in Erie County; a metering, regulation, and delivery station in Erie County; a dehydration facility in Niagara County; tie ins in McKean, Cattaraugus, and Erie Counties; modification of tie in facilities in Niagara County; mainline block valves in McKean, Allegany, Cattaraugus, and Erie Counties; and access roads and contractor/staging yards in McKean, Allegany, Cattaraugus, and Erie Counties.
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, October 28, 2016.
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-2016-0810 (DA) Date of Issuance – September 28, 2016
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 (ACOE) has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting 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 at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2016-0810_ConsistencyDetermination.pdf.
In F-2016-0810 (DA), the ACOE is proposing a coastal storm risk management project in the Town of Southold, Suffolk County, New York, on the North Fork of Long Island, at Hashamomuck Cove. The study area is a 1.5 mile long stretch of coastal shoreline and includes three component coves. The proposed plan is for placement of fill material at the West, Central, and East coves to rebuild the beaches with a 25 foot to 75 foot wide berm and beach fill for approximately 8,500 feet. The source of the initial sand for the beach fill will be from an upland offsite source. Periodic re-nourishment is anticipated every 10 years over a 50 year period with sand trucked in from a certified upland source. The purpose of the proposed is to reduce coastal storm and erosion risks to critical infrastructure including County Road 48 and utilities along its corridor.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, October 28, 2016.
Comments should be addressed to the Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572. Comments can also be submitted electronically via email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
End of Document