11/6/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/6/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 45
November 06, 2019
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 30-a of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the Office of Children and Family Services has determined that the property located at 599 Port Richmond Avenue in the Borough of Staten Island, City and State of New York (Tax Identifier Block 1059, Lot 7) consisting of a two story residence on a 4,132 square foot lot no longer useful or necessary for their purposes and has declared the same abandoned for sale or other disposition as Unappropriated State land.
For further information, please contact: Thomas Pohl, Esq., Office of General Services, Legal Services, 36th Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831
PUBLIC NOTICE
Office of General Services
Pursuant to Section 30-a of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the Department of Corrections and Community Supervision has determined that the property formerly known as the Butler Correctional Facility located at 14001 Westbury Cutoff Road, Town of Butler, County of Wayne, State of New York (Tax Identifiers 78117-00-219284, 78117-00-383283, and 78117-00-27141) consisting of 57 major and minor buildings on 200± acres is no longer useful or necessary for their purposes and has declared the same abandoned for sale or other disposition as Unappropriated State land.
For further information, please contact: Thomas Pohl, Esq., Office of General Services, Legal Services, 36th Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831
PUBLIC NOTICE
Office of General Services
Pursuant to Section 30-a of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the Office of Children and Family Services has determined that the property formerly known as Lansing Residential Center located at 270 Auburn Road in the Town of Lansing, Tompkins County, State of New York (Identified on Tompkins County Tax Map as part of Section 31, Block 1, Lot 13 and Lot 14.2) consisting of a residential detention center 10± significant structures totaling 75,528± square feet on 23.48± acres no longer useful or necessary for their purposes and has declared the same abandoned for sale or other disposition as Unappropriated State land.
For further information, please contact: Thomas Pohl, Esq., Office of General Services, Legal Services, 36th Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831
PUBLIC NOTICE
Department of Health
Proposed changes to 2020 New York State hospital-acquired infection reporting requirements
The New York State (NYS) Department of Health (Department) requires that hospitals report certain hospital-acquired infections using CDC’s National Healthcare Safety Network (NHSN). In 2019, hospitals are required to report central line-associated bloodstream infections (CLABSIs) in intensive care units, medical/surgical wards, oncology, mixed-acuity, and step-down units; surgical site infections following colon, hip replacement, coronary artery bypass graft, abdominal hysterectomy, and spinal fusion procedures; Clostridium difficile infections; and carbapenem-resistant Enterobacteriaceae infections. The Department is proposing the following two changes to the reporting requirements beginning January 2020.
1. Expand mandated reporting of central line-associated bloodstream infections (CLABSIs) to include Telemetry units.
NYS excludes certain hospital location types from reporting CLABSIs. Telemetry units were excluded because they were not thought to typically have many patients with central lines or CLABSIs. However, during recent audits NYSDOH staff have identified a significant number of BSIs in patients with central lines on telemetry units, leading to the conclusion that the locations were incorrectly mapped, or the acuity and presence of devices is higher than originally thought. It is important to add CLABSI reporting in telemetry units to improve the accuracy of the data and to decrease morbidity and mortality associated with these preventable infections in these units. The data would be reported to the National Healthcare Safety Network (NHSN) using the location name IN:ACUTE:WARD:TEL.
Monitoring CLABSIs in all hospital inpatient locations is supported by the National Quality Forum (CLABSI measure 0139). Evidence-based central line insertion and maintenance practices to reduce the risk of CLABSIs are applicable to central line use across hospital locations. Standardized surveillance allows hospitals to track their progress over time and compared to other facilities.
2. Exclude reporting of Clostridioides difficile infection (CDI) and carbapenem-resistant Enterobacteriaceae (CRE) by inpatient psychiatric facilities (IPFs).
Currently in NYS, hospitals are mandated to report laboratory-identified inpatient cases of CDI and CRE infections. In 2015, CDC modified the NHSN application to allow users to designate inpatient psychiatric facilities (IPFs) with separate CMS Certification Numbers (CCN), and at the same time modified the laboratory-identified event reporting protocol to exclude these locations from facility-wide inpatient (FWI) CDI/MDRO reporting. NYS required hospitals to report CDI and CRE numerator and denominator data in IPFs to facilitate monitoring trends and validating that facilities appropriately exclude these counts from the FWI data. CDI and CRE rates in IPFs are very low, and data entry is time consuming. Therefore, NYSDOH believes IPFs can be exempted from reporting these indicators without negatively impacting patients within these facilities. NYS will continue to require CDI and CRE reporting in Inpatient Rehabilitation Facilities (IRFs) within the hospital.
The changes to mandatory reporting detailed above would begin January 1, 2020.
Annual NYS HAI reports (https://www.health.ny.gov/statistics/facilities/hospital/hospital_acquired_infections/) continue to show significant variation in risk-adjusted HAI rates across hospitals, indicating opportunities for improvement among the hospitals with the highest rates. To encourage the continued progress of preventing HAIs by NYS hospitals, there will be no additional changes in current mandated reporting indicators.
For additional information about the NYSDOH HAI Reporting Program, see http://www.health.ny.gov/statistics/facilities/hospital/hospital_acquired_infections/
Please email comments to: [email protected] or write to: Hospital-Acquired Infection Reporting Program, Department of Health, Corning Tower Rm. 523, Albany, NY 12237 by November 20, 2019
PUBLIC NOTICE
Department of State F-2019-0774 Date of Issuance – November 13, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2019-0774 or the “218 River Road Project”, the applicant Steve Griggs Land Design, is proposing to construct of a 4-foot-wide by 30-foot-long open grate, composite fixed boat dock at the end of a 4-foot-wide by 100-foot-long walkway that will be secured to timber pilings. The project is located at 218 River Road Village of Grand View on Hudson, Rockland County, Hudson River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0774_Griggs_App.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, December 13, 2019.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
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.
2019-0621 Matter of Betty S. Farley-Alexander, 317 Ocean Avenue, Malverne, NY 11565, for a variance concerning safety requirements, including the required ceiling height and heights under a girder/soffit. Involved is an existing one family dwelling located at 317 Ocean Avenue, Village of Malverne, NY 11565, County of Nassau, State of New York.
2019-0624 Matter of Jared Mandel Architect P.C., Jared Mandel, 25 Hillside Avenue, Williston Park, NY 11596, for a variance concerning safety requirements, including the required heights under a girder/soffit. Involved is an existing one family dwelling located at 1012 North 6th Street, Town of North Hempstead, NY 11040, County of Nassau, State of New York.
2019-0625 Matter of David Nadal, 532 Cornwell Avenue, Malverne, NY 11565, for a variance concerning safety requirements, including the required heights under a girder/soffit. Involved is an existing one family dwelling located at 532 Cornwell Avenue, Village of Malverne, NY 11565, County of Nassau, State of New York.
End of Document