11/8/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/8/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 45
November 08, 2017
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 Children and Family Services has determined 35 Taft Avenue, located in the City of Albany, Albany County, New York State, improved with a 3,984 +/- square foot, 67 +/- year old residence on a 6,000 square feet lot, with tax identifier Section 64.021, Block 2, Lot 51 (064.021-0002-051.000) 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. This abandonment was approved October 6, 2017.
For further information, please contact: Thomas Pohl, Esq., OGS - Legal Services, 41st Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, Fax: (518) 473-4973
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 State Fiscal Year 2017/18 Budget statutory provisions included in Public Health Law § 2826. This notice provides clarification to provisions previously noticed on July 26, 2017 and August 30, 2017, moving these adjustments from institutional services to non-institutional services.
This notice provides for a temporary rate adjustment with an aggregate payment totaling no less than $7.5 million annually for Critical Access Hospitals (CAHs), for the period August 1, 2017 through March 31, 2019. These payments will be made to the following: Carthage Area Hospital, Catskill Regional Medical Center-Hermann, Clifton-Fine Hospital, Community Memorial Hospital, Cuba Memorial Hospital, Delaware Valley Hospital, Elizabethtown Community Hospital, Ellenville Regional Hospital, Gouverneur Hospital, Lewis County General Hospital, Little Falls Hospital, Margaretville Hospital, Moses Ludington Hospital, O’Connor Hospital, River Hospital, Schuyler Hospital, Soldiers and Sailors Memorial Hospital of Yates, Co as well as Medina Memorial Hospital.
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 1460, 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 State Fiscal Year 2017/18 Budget statutory provisions included in Public Health Law § 2826. This notice provides clarification to provisions previously noticed on July 26, 2017 and August 30, 2017, moving these adjustments from institutional services to non-institutional services.
This notice provides for a temporary rate adjustment with an aggregate payment amounts totaling no less than $10,001,000 annually, for Essential Community Providers (ECPs) for the period August 1, 2017 through March 31, 2019. These payments will be made to the following approved providers: A.O Fox Memorial Hospital, Adirondack Medical Center, Alice Hyde Hospital Association, Auburn Memorial Hospital, Bassett Hospital of Schoharie County- Cobleskill Reg, Brooks Memorial Hospital, Canton-Potsdam Hospital, Carthage Area Hospital, Catskill Regional Hospital – Sullivan, Catskill Regional Medical Center-Hermann Div, Cayuga Medical Center-Ithaca, Champlain Valley Physicians HMC, Chenango Memorial Hospital, Claxton Hepburn Hospital, Clifton-Fine Hospital, Columbia Memorial Hospital, Community Memorial Hospital, Corning Hospital, Cortland Memorial Hospital, Cuba Memorial Hospital, Delaware Valley Hospital, Elizabethtown Community Hospital, Ellenville Community Hospital, Gouverneur Hospital, Ira Davenport Memorial Hospital, Jones Memorial Hospital, Lewis County General Hospital, Little Falls Hospital, Margaretville Memorial Hospital, Mary Imogene Bassett Hospital, Massena Memorial Hospital, Medina Memorial Hospital, Moses-Ludington Hospital, Nathan Littauer Hospital, Northern Dutchess Hospital, Noyes Memorial Hospital, O'Connor Hospital, Olean General Hospital – Main, Oneida City Hospital, Oswego Hospital, River Hospital, Samaritan Medical Center, Schuyler Hospital, Soldiers and Sailors Memorial Hospital, St. James Mercy Hospital, TLC Health Network, Tri Town Regional, Westfield Memorial Hospital, Wyoming County Community Hospital, WCA Hospital, United Memorial Medical Center, St. Mary's Healthcare.
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, e-mail: [email protected]
PUBLIC NOTICE
Department of State F-2017-0899 Date of Issuance – November 8, 2017
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-2017-0899, the Ragged Rock Marina, Connecticut River, Ferry Road, Old Saybrook, CT; The applicant is proposing to perform maintenance dredging of approximately 2,800 cubic yards of material from the marina, with subsequent un-confined open-water disposal of the dredged material at the Central Long 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-2017-0899-RaggedRockMarinaConsistency Certification.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 Thursday, November 23, 2017.
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-2017-0900 Date of Issuance – November 8, 2017
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-2017-0900, the North Cove Yacht Club, Inc., North Cove, Old Saybrook, CT; The applicant is proposing to perform maintenance dredging of approximately 1,272 cubic yards of material from the marina, with subsequent un-confined open-water disposal of the dredged material at the Central Long 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-2017-0900-NorthCoveYachtClubConsistency Certification.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 Thursday, November 23, 2017.
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-2017-0942 Date of Issuance – November 8, 2017
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-2017-0942, the Branford Yacht Club, Branford River, Branford, CT; The applicant is proposing to perform maintenance dredging of approximately 23,000 cubic yards of material from the marina, with subsequent un-confined 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-2017-0900-BranfordYachtClubConsistency Certification.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 Thursday, November 23, 2017.
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 Routine Program Change
STATEWIDE — Pursuant to 15 CFR 923.84(b)(4), the New York State Department of State (DOS) hereby gives notice that the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) concurred on October 11, 2017 on the incorporation of the Town of Huron Local Waterfront Revitalization Program (LWRP) into New York State's Coastal Management Program as a Routine Program Change. DOS requested OCM's concurrence on this action on June 14, 2017, in a previous notice in the New York State Register, which further described the content of the action.
The Town of Huron LWRP was prepared 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 Coastal Management Program. The LWRP is a long-term intermunicipal management program for the Town’s waterfront resources along Sodus Bay, Lake Ontario, East Bay, and Port Bay, and is based on the policies of the New York State Coastal Management Program. The Town of Huron LWRP includes a comprehensive description of the existing and proposed land uses in the waterfront revitalization area, incorporates harbor management elements, and identifies the next generation of waterfront revitalization projects.
Pursuant to the New York State Coastal Management Program and Article 42 of the New York State Executive Law, the Town of Huron LWRP was adopted by resolution by the Town of Huron Town Board on April 18, 2016, and approved by the New York State Secretary of State on May 15, 2017. Federal Consistency with the Town of Huron LWRP applies as of the date of this Notice.
OCM’s concurrence includes the following list of changes and qualifications:
Name/Description of State or Local Law/Regulation/ Policy/Program AuthorityState/Local Legal CitationDate Adopted by the MunicipalityDate Effective in State
ADDED:
Town of Huron LWRP. The enforceable policies of the LWRP for CZMA review purposes are only found within the Waterfront Revitalization Policies of Section IIIArt. 42 of the NYS Executive Law4/18/20165/15/2017
The Town of Huron Local Waterfront Revitalization Program is available at: http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html, the website of the Department of State. If you have any questions, please contact: Renee Parsons, DOS Office of Planning, Development & Community Infrastructure, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 473-2461
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: August 1-31, 2017.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, 717-238-0423, ext. 1312, [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(f):
1. Chesapeake Appalachia, LLC, Pad ID: Alvarez, ABR-201301012.R1, Wilmot Township, Bradford County and Windham Township, Wyoming County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: August 7, 2017.
2. Range Resources - Appalachia, LLC, Pad ID: McWilliams Unit #6H - #10H Well Pad, ABR-201208015.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 1.0000 mgd; Approval Date: August 7, 2017.
3. Range Resources - Appalachia, LLC, Pad ID: Null - Bobst Unit 1H - 5H, ABR-201208018.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 1.0000 mgd; Approval Date: August 7, 2017.
4. Endless Mountain Energy Partners, LLC, Pad ID: SGL Tract 268-Pad B, ABR-201206010.R1, Morris Township, Tioga County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: August 8, 2017.
5. SWEPI, LP, Pad ID: Lynn 719, ABR-201207012.R1, Liberty Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 11, 2017.
6. SWN Production Company, LLC, Pad ID: TI-09 BROWN, ABR-201708001, Jackson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: August 14, 2017.
7. ARD Operating, LLC, Pad ID: Salt Run HC Pad A, ABR-201208007.R1, Cascade Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 18, 2017.
8. ARD Operating, LLC, Pad ID: Kenneth L Martin Pad A, ABR-201208008.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 18, 2017.
9. ARD Operating, LLC, Pad ID: Ann C Good Pad A, ABR-201208009.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 18, 2017.
10. ARD Operating, LLC, Pad ID: Red Fox H&FC Pad B, ABR-201208010.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 18, 2017.
11. ARD Operating, LLC, Pad ID: Terry D. Litzelman Pad A, ABR-20121105.R1, Cogan House Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 18, 2017.
12. ARD Operating, LLC, Pad ID: Larry’s Creek F&G Pad F, ABR-20121106.R1, Mifflin Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: August 18, 2017.
13. Chesapeake Appalachia, LLC, Pad ID: Finan, ABR-201301014.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: August 18, 2017.
14. Chief Oil & Gas, LLC, Pad ID: Lathrop Farm Trust Drilling Pad, ABR-201302004.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: August 22, 2017.
15. Cabot Oil & Gas Corporation, LLC, Pad ID: SalanskyT P1, ABR-201208022.R1, Gibson Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: August 29, 2017.
16. Repsol Oil & Gas USA, LLC, Pad ID: ABELL (05 112) G, ABR-201209002.R1, Warren Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: August 29, 2017.
17. Repsol Oil & Gas USA, LLC, Pad ID: STORCH (01 099) S, ABR-201209016.R1, Troy Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: August 29, 2017.
18. SWN Production Company, LLC, Pad ID: Cooley (Pad 2), ABR-201209017.R1, Orwell Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: August 29, 2017.
19. SWN Production Company, LLC, Pad ID: Gypsy Hill-Eastabrook (Pad 5), ABR-201209018.R1, Orwell Township, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: August 29, 2017.
20. SWN Production Company, LLC, Pad ID: Rabago Birk (Pad 10), ABR-201209019.R1, Herrick and Standing Stone Townships, Bradford County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: August 29, 2017.
21. Chief Oil & Gas, LLC, Pad ID: J. Brown Drilling Pad, ABR-201303001.R1, Troy Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: August 30, 2017.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: October 23, 2017.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Rescinded for Consumptive Uses of Water
SUMMARY: This notice lists the approved by rule projects rescinded by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: August 1-31, 2017.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, being rescinded for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22(f) for the time period specified above:
Rescinded Approvals By Rule Issued:
1. XTO Energy, Inc., Pad ID: Hazlak 8504, ABR-20100211.R1, Shrewsbury Township, Lycoming County, Pa.; Rescind Date: August 29, 2017.
2. Atlas Resources, LLC, Pad ID: Logue Pad B, ABR-201209003, Gamble Township, Lycoming County, Pa.; Rescind Date: August 31, 2017.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: October 23, 2017.
Stephanie L. Richardson,
Secretary to the Commission.
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 Brian Tollisen, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2016-0146 Matter of Anthony Palumbo, P O Box 132, Mattituck, NY 11952, for a variance concerning requirements for a required automatic fire sprinkler system.
Involved is an addition and alterations to an existing mixed R-3/B (Residential/Business) occupancy, two stories in height, approximately 1,942 square feet in area and of type VB construction, located at, 13200 Main Road, Mattituck, Town of Southold, New York 11952.
End of Document