11/16/11 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/16/11 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIII, ISSUE 46
November 16, 2011
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 Fire Prevention and Control
Pursuant to Section 176-b of the Town Law, the Office of Fire Prevention and Control hereby gives notice of the following:
Application for Waiver of the Limitation on Non-resident Members of Volunteer Fire Companies.
An application for a waiver of the requirements of paragraph a of subdivision 7 of section 176-b of the Town Law, which limits the membership of volunteer fire companies to forty-five per centum of the actual membership of the fire company, has been submitted by the Town of Watertown Fire District, County of Jefferson.
Pursuant to section 176-b of the Town Law, the non-resident membership limit shall be waived provided that no adjacent fire department objects within sixty days of the publication of this notice.
Objections shall be made in writing, setting forth the reasons such waiver should not be granted, and shall be submitted to:
State Fire Administrator State of New York Office of Fire Prevention and Control 99 Washington Avenue Suite 500 Albany, NY 12210-2833
Objections must be received by the State Fire Administrator within sixty days of the date of publication of this notice.
In cases where an objection is properly filed, the State Fire Administrator shall have the authority to grant a waiver upon consideration of (1) the difficulty of the fire company or district in retaining and recruiting adequate personnel; (2) any alternative means available to the fire company or district to address such difficulties; and (3) the impact of the waiver on adjacent fire departments.
For further information, please contact: Deputy Chief Donald Fischer, State of New York, Office of Fire Prevention and Control, 99 Washington Ave., Suite 500, Albany, NY 12210-2833, (518) 474-6746, e-mail: [email protected]
PUBLIC NOTICE
Department of Health
The Department of Health is proposing to modify its Federal-State Health Reform Partnership (F-SHRP) 11-W-00234/2 1115 Waiver as part of a major redesign of New York State's Medicaid program. Changes affecting the State's waiver programs are intended to streamline and maximize enrollment in managed care programs, simplify the program, improve quality of care and reduce costs.
This change is effective on or after April 1, 2012.
Establish a Housing Disregard as an incentive for certain individuals to join a Managed Long Term Care (MLTC) plan.
The State is proposing to amend its Federal-State Health Reform Partnership (F-SHRP) 11-W-00234/2 1115 Waiver, to provide single nursing home residents who are discharged back to the community with a Housing Disregard as an incentive to join managed long term care (MLTC). This income disregard will be available to nursing home residents who are discharged back to the community if they join a MLTC plan.
Additional information concerning the Partnership Plan and the proposal can be obtained by writing to: Department of Health, Division of Managed Care, Empire State Plaza, Corning Tower, Rm. 1927, Albany, NY 12237
1115 waiver information is also available to the public on-line at www.nyhealth.gov
Written comments concerning extension of the program will be accepted at the above address for a period of thirty (30) days from the date of this notice.
PUBLIC NOTICE
Department of State Notice of Routine Program Change Village of Ossining Local Waterfront Revitalization Program Amendment
PURSUANT to 15 CFR 923.84(b), the New York State Department of State (DOS) has submitted a Routine Program Change to the federal Office of Ocean and Coastal Resource Management (OCRM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of an amendment to the Village of Ossining Local Waterfront Revitalization Program into the State's CMP.
A major component of the State's CMP is the provision that local governments be allowed to prepare and amend Local Waterfront Revitalization Programs (LWRP), which further detail and make geographically specific the State's coastal policies. Each LWRP is reviewed for consistency with the State's CMP and approved if it meets the guidelines established in the State CMP and Article 42 of the NYS Executive Law.
The Village of Ossining LWRP is a locally prepared comprehensive land and water use plan for the natural, public, and developed resources along its Hudson River and Croton River waterfronts. The Department of State considers this a minor amendment to the Village's LWRP, previously approved by the New York State Secretary of State on July 11, 1991 and subsequently incorporated into the New York State CMP on June 8, 1993.
The Village prepared the amendment to the LWRP in partnership with DOS and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State CMP. The amendment refines the description of existing and proposed land uses in several areas of the Waterfront Revitalization Area to coincide with zoning amendments adopted by the Village to promote a better mix of uses along the waterfront and new proposed waterfront projects. The draft amendment to the Village of Ossining LWRP was circulated to potentially affected State, federal, and regional agencies during a 21-day review period from November 10th to December 3rd, 2010.
Following this review period, the Department of State coordinated responses to comments received with the Village of Ossining, none of which required revisions to the draft. The Ossining Board of Trustees then adopted the amended LWRP on March 15, 2011, which was subsequently approved by the New York State Secretary of State on October 25, 2011, pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42). The approved Village of Ossining amended LWRP is available online, at http://nyswaterfronts.com/LWRP.asp.
Any comments on whether or not the action constitutes a Routine Program Change to the State's approved Coastal Management Program should be submitted by December 9, 2011 to: John King, Office of Ocean and Coastal Resource Management, Coastal Programs Division, SSMC4, N/ORM3, 1305 East-West Highway, Silver Spring, MD 20910.
Further information on this Routine Program Change may be obtained from: Kevin Millington, Office of Communities and Waterfronts, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 473-2479
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. 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 Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2011-0312 Matter of Robert Finn, Property Manager, Picotte Companies, 20 Corporate Woods Boulevard, Albany, NY 12211-2370 for a variance concerning public safety issues including safety devices on an elevator.
Involved is the alteration of an existing elevator and the code required safety features located in a building containing an B (business) occupancy, 8 stories in height of Type I (fire resistive) construction having a cumulative gross floor area of 108,000 square feet. The building is located at 111 Washington Ave, City of Albany, Albany County, State of New York.
2011-0314 Matter of Greg Goss, 270.5 4th Street, Troy, NY 12180 for a variance concerning fire safety issues including the Multiple Residence Law requirement for a cellar ceiling.
Involved is a routine inspection of an existing multiple dwelling using the Multiple Dwelling Law requirements and a citation for the lack of a cellar ceiling. The building contains an R2 (multiple dwelling) occupancy, of Type IIIB (ordinary) construction, 3 stories in height, having a cumulative gross floor area of 3,800 square feet. The building is located at 270.5 4th Street, City of Troy, Rensselaer County, State of New York.
2011-0353 Matter of Ronald Beaudoin, 42 Washington St., Rensselaer, NY 12144 for a variance concerning fire safety issues including those required by the Multiple Residence Law.
Involved is a routine inspection of an existing multiple dwelling using the Multiple Dwelling Law requirements and a citation for the lack of a cellar ceiling, lack of two means of egress and the prohibition against wainscoting located in the exit stair. The building contains an R2 (multiple dwelling) occupancy, of Type IIIB (ordinary) construction, 3 stories in height, having a cumulative gross floor area of 3,500 square feet. The building is located at 42 Washington St., City or Rensselaer, Rensselaer County, State of New York.
2011-0361 Matter of Wyndham Eaton, 250 Lake Ave, Blasdell, NY 14219 for a variance concerning requirements for sprinkler system in a moderate hazard factory occupancy.
Involved is alterations and change of occupancy from a moderate hazard storage occupancy to a moderate hazard factory use in a one story, non-combustible building of approximately 54,000 square feet, located 250 Lake Avenue, Town Hamburg, County of Erie, State of New York.
2011-0369 Matter of James Papaleo, 364 Otsego Street, Ilion, NY 13357 for an appeal related to Open Burning and Recreational Fires of the Fire Code in accordance with Title 19 the New York State Uniform Fire Prevention and Building Code.
Involved is parcels of land located at 368 and 372 Otsego Street and 187 Elm Street, Village of Ilion County of Herkimer, State of New York.
End of Document