5/23/18 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/23/18 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XL, ISSUE 21
May 23, 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
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 2807-k (5-d). The following changes are proposed:
Institutional Services
Effective on or after January 1, 2019 indigent care pool payments will be made using an uninsured unit’s methodology. For the period January 1, 2019 through December 31, 2019, each hospital’s uncompensated care need amount will be determined as follows:
• Inpatient units of service for the cost report period two years prior to the distribution year (excluding hospital-based residential health care facility (RHCF) and hospice) will be multiplied by the average applicable Medicaid inpatient rate in effect for January 1 of the distribution year;
• Outpatient units of service for the cost report period two years prior to the distribution year (excluding referred ambulatory and home health) will be multiplied by the average applicable Medicaid outpatient rate in effect for January 1 of the distribution year;
• Inpatient and outpatient uncompensated care amounts will then be summed and adjusted by a statewide adjustment factor and reduced by cash payments received from uninsured patients; and
• Uncompensated care nominal need will be based on a weighted blend of the net adjusted uncompensated care and the Medicaid inpatient utilization rate. The result will be used to proportionally allocate and make Medicaid disproportionate share hospital (DSH) payments in the following amounts:
• $139.4 million to major public general hospitals, including hospitals operated by public benefit corporations; and
• $994.9 million to general hospitals, other than major public general hospitals.
• There is no additional estimated annual change to gross Medicaid expenditures attributable to this initiative for state fiscal year 2019/2020.
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 for non-institutional services to comply with enacted statutory and other budget provisions. The following changes are proposed:
Non-Institutional Services
The Commissioner of Health will amend the State Plan for the New York State Health Home Program as follows:
• Effective on or after October 1, 2018, reduce the Health Home per member per month (pmpm) “outreach” payment for all members (adults and children) in the case finding group from $110 pmpm to a rate of no less than $50 pmpm.
• Eliminate the September 30, 2018 expiration date related to the per member, per month Health Home rates for children.
• Establish a rate adjustment for dates of service beginning on or after June 1, 2018 and ending no later than March 31, 2019, for Health Homes that are designated to serve children only, or for a Health Home that is designated to serve children in 44 counties and adults in one, in an amount that does not exceed $4 million.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2018-19 is $25 million.
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 for non-institutional services for coverage and reimbursement for Medicaid preventive services. The following changes are proposed:
Non-Institutional Services
Effective on or after July 1, 2019, the Medicaid State Plan will be amended to establish and authorize payment for Preventive Residential Treatment (PRT) services. This State plan amendment replaces the former Voluntary Foster Care per diem reimbursement. The July 1, 2019 effective date for the PRT services coincides with the transition of the foster care population to managed care under the State's proposed children's 1115 Waiver amendment. The PRT services will reimburse providers for Medicaid services that Managed Care Plans will otherwise not contract for (e.g., nursing staff). PRT will provide community-based preventive residential supports under the supervision and oversight of a practitioner of the healing arts including Psychiatrist, Physician, Licensed Psychoanalyst, Registered Professional Nurse, Nurse Practitioner, Clinical Nurse Specialist, Licensed Clinical Social Worker (LCSW), Licensed Marriage and Family Therapist, Licensed Mental Health Counselor, or Licensed Psychologist. Skill building, nursing supports and medication management, Medicaid Service Coordination, and Medicaid Treatment Planning and discharge planning.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2019-2020 is $7.5 million.
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 State F-2017-1156 Date of Issuance – May 23, 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 on the New York State Department of State’s website at http://www.dos.ny.gov/opd/programs/ pdfs/Consistency/F-2017-1156RJMarineShorelineStabilization.pdf
In F-2017-1156, or the “RJ Marine Associates Shoreline Stabilization”, the applicant – Augusta Withington – is proposing to install a steel sheet pile face sea wall with tie backs. The proposed seawall will be 7 feet in height from the river bottom and 65 feet in length. The proposed sea wall will have a 6 inch to 8 inch concrete cap. In addition, the applicant proposes to backfill behind the proposed sea wall. The project is located at 690 Riverside Drive in the Village of Clayton, Jefferson County, New York on the St. Lawrence River. The stated purpose of the project is to “prevent flooding and erosion”.
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, June 7, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Planning, Development and 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-2017-1203 Date of Issuance – May 23, 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 on the New York State Department of State’s website at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/ F-2017-1203BauterCementRamp.pdf
In F-2017-1203, or the “Bauter Precast Cement Ramp”, the applicant – Stacy Bauter – proposes to replace a portion of a deteriorated wall with a precast concrete ramp. The dimensions of the ramp are twenty feet long by twelve feet wide. The project is located at County Route 59 in the Town of Brownville, Jefferson County, New York on Lake Ontario. The stated purpose of the project is to “allow access to the boat harbor while replacing the damaged wall”.
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, June 7, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Planning, Development and 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-2018-0099 Date of Issuance – May 23, 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 on the New York State Department of State’s website at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/ F-2018-0099IozzoBeachLevelDeck.pdf
In F-2018-0099, or the “Private Recreational Deck at Beach Level”, the applicants – Joseph & Samuela Iozzo – proposes to construct a 20 foot by 32 foot beach level deck. The proposed beach level deck will serve as a foundation for a future proposed seasonal floater dock. The application states the beach level dock will adequately address the homeowner’s boat dockage requirements and will aid in keeping boats safe from damaging wakes produced by commercial jet boats. The project is located at 957 River Road in the Village of Youngstown, Niagara County, New York on the Lower Niagara River. The stated purpose of the project is for “recreational use” and “building dockage that works and keeps boats safe from damage”.
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, June 22, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Planning, Development and 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-2018-0122 Date of Issuance – May 23, 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 on the New York State Department of State’s website at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/ F-2018-0122Berg’sResidentialDocks.pdf
In F-2018-0122, or the “Berg’s Residential Docks, Jet Ski Floats & Boat Lift”, the applicant – James Berg – is proposing to install a 4’ wide by 25’ long dock and 4’ wide by 40’ long dock in a “L” configuration. In addition, the applicant proposes to install a four pile boat lift and two jet ski floats. The project is located at 2 Dorsett Lane in the Town of Babylon, Suffolk County, New York on Carll’s River. The stated purpose of the project is to “enhance recreational mooring at private residence”.
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, June 7, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Planning, Development and 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-2018-0139 Date of Issuance – May 23, 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.
In F-2018-0139, Ms. Ann Krom, is proposing to repair the storm-damaged concrete bulkhead at 1296 Peconic Bay Boulevard in the Town of Southold, Suffolk County. The applicant proposes to remove and replace an existing 97-linear foot concrete bulkhead with a new vinyl bulkhead along Great Peconic Bay. The new bulkhead would be in-place of the existing structure, but the bulkhead height would be raised 42 inches above existing to match the neighboring bulkhead to the west. A total of 41 linear feet of new vinyl bulkhead returns would be installed, with 6 linear feet proposed on the western property boundary and 35 linear feet proposed on the eastern property boundary. Approximately 225 cubic yards of clean sand fill would be placed behind the bulkhead to replenish sand lost due to storm erosion. New stairs to the beach would be installed that are 4-foot wide by 10-foot long.
This project is located within the coastal management area of the Town of Southold Local Waterfront Revitalization Program (LWRP) and is subject to consistency with the LWRP policies, which are available for review at: https://docs.dos.ny.gov/opd-lwrp/LWRP/Southold_T/Index.html
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/ pdfs/Consistency/F-2018-0139_Application.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the Department of State offices located at One Commerce Plaza, 99 Washington Ave., Albany, NY.
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, June 22, 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-2018-0197 Date of Issuance – May 23, 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.
In F-2018-0197, Mr. Ryan Stork, is proposing to repair the storm-damaged concrete seawall at 1140 Park Avenue in the Town of Southold, Suffolk County. The applicant proposes to construct a vinyl bulkhead and return in place of an approximately 168-linear foot storm-damaged concrete seawall along Great Peconic Bay and a 68-linear foot concrete return along the western property boundary. A new, 7-linear foot vinyl bulkhead return would be constructed along the eastern property boundary. Approximately 51 linear feet of existing timber retaining wall landward of the bulkhead would be repaired. The area upland of the bulkhead would be backfilled and nourished with approximately 240 cubic yards of clean sand fill. The existing, storm-damaged gazebo would be repaired by replacing exterior siding, finishes, and flooring. Damaged concrete stairs would be replaced with timber stairs leading from the top of bank to the bulkhead. Existing metal stairs would be removed and re-set (in-place) on the new bulkhead.
This project is located within the coastal management area of the Town of Southold Local Waterfront Revitalization Program (LWRP) and is subject to consistency with the LWRP policies, which are available for review at: https://docs.dos.ny.gov/opd-lwrp/LWRP/Southold_T/Index.html
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/ pdfs/Consistency/F-2018-0197_Application.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, June 22, 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-2018-0332 Date of Issuance – May 23, 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.
In F-2018-0332, Crosslake Fiber USA, LP is proposing to construct and operate a 76.4-mile fiber-optic cable from the City of Toronto, Ontario, Canada, to the City of Buffalo, New York. The stated purpose of the project is to provide high-speed internet connectivity and reliability between Canada and United States markets.
The underwater portion of the proposed route would cross Lake Ontario from the shoreline of Ashbridges Bay Park, in the City of Toronto, to a residential property located along the shoreline of Lake Ontario at 4851 East Lake Road in the Town of Wilson, Niagara County. From the cable landing location at this residential property, the fiber-optic cable would be buried along existing local, county, and state road rights-of-way, and would extend south to a data center on Main Street in the City of Buffalo.
The applicant’s consistency certification and selected supporting information are available for review at: http://www.dos.ny.gov/opd/ programs/pdfs/Consistency/F-2018-0332_CrosslakeApplica-tion_Partial.pdf
Additional 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 June 22, 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-2018-0408 Date of Issuance – May 23, 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.
In F-2018-0408, New York State Office of Parks, Recreation, and Historic Preservation (OPRHP) is proposing the East River Marsh Habitat Enhancement Project at Beaver Island State Park in the Town of Grand Island, Erie County. The project is located in and along the Niagara River. The stated purpose of the proposed activity is to enhance aquatic habitat function and increase the net quantity and quality of the aquatic ecosystem within the project area in the Beaver Island State Park in three distinct areas: littoral habitat of the Niagara River, an embayment within an abandoned ferry slip, and an off-channel pond/channel area.
Project activities include: installing five barrier islands/rock reefs in the Niagara River parallel to the unprotected shoreline and immediately upstream of the previous East River Wetlands Enhancement Project; increasing the depth profile of an existing, shallow channel and off-channel pond area; deepening the remnants of an existing ferry slip and installing fish attraction structures; installing shoreline protection in the form of heavy stone and cabled logs in some locations; and planting emergent vegetation (EV) and submerged aquatic vegetation (SAV) around the rock reefs and in some of the excavated areas.
The proposed activity would be undertaken within the State-designated Significant Coastal Fish and Wildlife Habitat (SCFWH) unit of Strawberry Island-Motor Island Shallows. Additional information on this habitat is available at: https://www.dos.ny.gov/opd/ programs/consistency/Habitats/GreatLakes/Strawberry_ Island_Motor_Island.pdf
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/ pdfs/Consistency/F-2018-0408_Application.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 June 22, 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-2018-0415 (DA) Date of Issuance – May 23, 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-2018-0415(DA), the National Oceanic and Atmospheric Administration (NOAA) proposes to conduct hydrographic surveys and sediment grabs in the Hudson River located in Rockland and Westchester counties, and in Shinnecock Bay and Moriches Bay located in Suffolk County. The stated purpose of the project is to update data in the U.S. Nautical Charts.
NOAA has provided the following statements in the submitted consistency determination:
The National Oceanic and Atmospheric Administration’s Office of Coast Survey plans to conduct the hydrographic survey of a 26-square nautical mile area in the Hudson River, Shinnecock Bay and Moriches Bay. The project will begin on or about July, ending around September. The Navigation Response Team 5 will leave port and proceed to the survey location shown in Appendix A. In the course of the project, the Navigation Response Team 5 will survey the area shown in Appendix A with a combination of multibeam echo sounders and side scan sonar. Coast Survey will also collect bottom samples with a small grab sampler. In the course of the project, Coast Survey will follow a series of Best Management Practices (BMPs) to reduce or eliminate potential impacts to the environment. These BMPs are listed in Appendix C.
Overall, the operation of one or more vessels, the use of high-frequency echo sounders, the collection of bottom samples, and the use of a CTD instrument is not expected to have a noticeable effect on the New York coastal zone. The increase to local maritime traffic would not be noticeable. Air emissions and discharges from the vessel would be minor, consistent with other marine traffic, and in compliance with relevant laws such as the Clean Air Act and the Clean Water Act. The impacts to the sea floor from collecting a small number of 6” by 6” grab samples is negligible.
NOAA’s consistency determination can be found at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0415 (DA)_Application.pdf
The NOAA Office of Coast Survey evaluated the effects of this national program in a Programmatic Environmental Assessment published in 2013. That document and a Finding of No Significant Impact are available at: https://www.nauticalcharts.noaa.gov/about/ regulations-and-policies.html
The proposed activity would be undertaken within the following units of State-designated Significant Coastal Fish and Wildlife Habitat (SCFWH), and descriptions of these habitats can be viewed on DOS’ website at:
- Moriches Bay https://www.dos.ny.gov/opd/programs/consistency/ Habitats/LongIsland/Moriches_Bay.pdf
- Shinnecock Bay https://www.dos.ny.gov/opd/programs/ consistency/Habitats/LongIsland/Shinnecock_Bay.pdf
- Dune Road Marsh https://www.dos.ny.gov/opd/programs/ consistency/Habitats/LongIsland/Dune_Road_Marsh.pdf
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 June 22, 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 email 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 Preventions 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.
2018-0129 Matter of Joseph R. Krupa 1246 Route 3, P.O. Box 762, Plattsburgh, NY for a variance concerning the Uniform Code’s requirement to install a sprinkler system in two new buildings that will be used as bunkhouses. The subject buildings contain R-2 occupancies and are located on a parcel of land known as “Ariel’s Camp Shoshanah” which is located at 838 Trout Pond Rd., Town of Chesterfield, County of Essex, State of New York.
2018-0191 Matter of Steven Mcnally, Supervisor, P.O. Box 937, Minerva, NY 12851 for a variance concerning the Uniform Code’s requirement to install a sprinkler system in a new senior citizen’s center building. The subject building contains both A-2 and A-3 assembly occupancies. The building is located at Five Morse Memorial Rd., Town of Minerva, County of Essex, State of New York.
2018-0169 Matter of Stephanie Dillalo Bitter, with the Law Firm of Bartlett, Pontiff, Stewart & Rhodes, P.C., One Washington Street, Glens Falls, NY for a variance concerning the Uniform Code’s requirement for the installation of a barrier around a swimming pool. The subject pool will be located at a residence located at 40 North Rd., Town of Queensbury, County of Warren, State of New York.
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.
2018-0228 In the matter of David Lust, 708 Tilden Avenue, Utica, NY for a variance concerning requirements for a fire rated cellar ceiling.
Involved is an existing Multiple Residence occupancy, three stories in height, located at 708 Tilden Avenue, City of Utica, County of Oneida, New York.
2018-0237 In the matter of Dry-Lyn, LLC, Herman Sieverding, 15 Thornwood Drive, P.O. Box 4860, Ithaca, NY for a variance concerning requirements to allow a reduction in width of an aerial fire apparatus access road.
Involved is the construction of residential (apartment) occupancy, known as “238 Linden Housing”, four stories in height, located at 238 Linden Avenue, City of Ithaca, County of Tompkins, New York.
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.
2018-0229 Matter of Unifrax Inc. located at 55 Pirson Parkway, Town of Tonawanda (Erie County), NY, for a variance concerning accessibility requirements.
PUBLIC NOTICE
Department of Taxation and Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of July, August, September, 2018 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 4 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. For purposes of section 1096(e), the overpayment rate of interest is set at 4 percent per annum, and the underpayment rate of interest is set at 9 percent per annum. (The underpayment rates set pursuant to sections 697(j) and 1096(e) may not be less than 7.5 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 14.5 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 July 1, 2018 through September 30, 2018, see the table below:
7/1/18 - 9/30/18 Interest Rate Per Annum Compounded Daily
Commonly viewed tax typesRefundsLate Payments & Assessments
Income **4%7.5%
Sales and use4%14.5% *
Withholding4%9%
Corporation **4%9%
All other tax typesRefundsLate Payments & Assessments
Alcoholic Beverage4%9%
Authorized Combative Sports4%9%
Beverage Container Deposits4%9%
CigaretteNA9%
Diesel Motor Fuel4%9%
Estate4%7.5%
Fuel Use Tax******
Generation-Skipping Transfer4%7.5%
Hazardous Waste4%15%
Highway Use4%9%
Medical Marihuana4%9%
New York City Taxicab and Hail Vehicle Trip Tax4%9%
Metropolitan Commuter Transportation Mobility Tax4%7.5%
Mortgage Recording4%9%
Motor Fuel4%9%
Petroleum Business4%9%
Real Estate Transfer4%9%
Tobacco ProductsNA9%
Transportation Network Company Assessment4%9%
Waste Tire Fee4%9%
Wireless Communications Surcharge4%14.5%*
* 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 9% 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 4%. 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 9%.
*** Under section 527(f) of the Tax Law, the interest rates relating to the Fuel Use tax are set pursuant to the International Fuel Tax Agreement (IFTA). For more information regarding IFTA interest rates, see www.iftach.org.
For further information contact: Kathleen O’Connell, Office of Counsel, Department of Taxation and Finance, W. A. Harriman Campus, Albany, NY 12227, (518) 530-4153
For rates for previous periods, visit the Department of Taxation and Finance website: www.tax.ny.gov/taxnews/int_curr.htm
End of Document