9/26/18 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

9/26/18 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XL, ISSUE 39
September 26, 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 enacted statutory provisions. The following changes are proposed:
Institutional Services
Effective for days of service on or after October 1, 2018, The Department of Health will adjust inpatient psychiatric per diem rates of reimbursement for Art 28 exempt psychiatric hospitals and Article 28 exempt hospital distinct units by increasing the case mix neutral psychiatric statewide per diem base price by 5.22 percent. This State Plan Amendment is necessary to adequately reimburse hospitals for providing these services and better meet the community’s mental health needs.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative is $30,000,000. Funds for this increase are contained in the State budget beginning in state fiscal year 2018/19.
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. 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 1432, 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 long term care related to temporary rate adjustments to providers that are undergoing closure, merger, consolidation, acquisition or restructuring themselves or other health care providers. These payments are authorized by Section 2826 of the New York Public Health Law.
The temporary rate adjustments have been reviewed and approved for the following two nursing homes with aggregate payment amounts totaling up to $2,946,962 for the period October 1, 2018 through March 31, 2019, $2,921,962 for the period April 1, 2019 through March 31, 2020 and $347,500 for the period April 1, 2020 through March 31, 2021. The approved providers along with their individual estimated aggregate amounts include:
1. Concord Nursing Home, Inc., up to $2,011,962 for SFY 18/19 and $2,011,962 for SFY 19/20;
2. Baptist Health Nursing and Rehabilitation Center, Inc., up to $935,000 for SFY 18/19, $910,000 for SFY 19/20, and $347,500 for SFY 20/21;
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
Livingston County Water and Sewer Authority
The Livingston County Water & Sewer Authority is soliciting proposals from qualified administrative service agencies and/or financial organizations relating to administration and/or funding of an “eligible” Internal Revenue Code (IRC) Section 457 deferred compensation plan under the New York Codes, Rules and Regulations and the Model Plan and an IRC Section 401(a) matching deferred compensation plan.
The Livingston County Water and Sewer Authority deferred compensation plan and matching deferred compensation plan are start-up plans that will initially cover a maximum of eleven employees.
A copy of the proposal questionnaire is available on-line at: http://www.co.livingston.state.ny.us/lcwsa.htm
All proposals must be received no later than Friday, October 19, 2018 at 4:00 pm.
PUBLIC NOTICE
Department of State F-2018-0442 Date of Issuance – September 26, 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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York. Electronic copies of the submission can also be downloaded at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0442ForPN.pdf
Nancy Stocker is proposing to add a row or armor stone lakeward of approximately 280 linear feet of existing gabion baskets and concrete blocks. The work is proposed at the applicant’s property at 7957 Muson Road in the Town of Sodus, Wayne County.
The stated purpose of the proposal is to stop and minimize erosion of the property from high waters.
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., 15 days from the date of publication of this notice or October 11, 2018.
Comments should be addressed to: 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-2018-0890 (DA) Date of Issuance – September 26, 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 activities comply with and will be conducted in a manner consistent to the maximum extent practicable with the federally approved New York State Coastal Management Program (NYSCMP). The federal 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-2018-0890 (DA), the applicant, U.S. National Park Service (NPS) proposes, through a Cooperative Management Agreement and long-term lease, to authorize the development and operation of a new unit of the State Parks system – Penn and Fountain State Park – by the New York State Office of Parks, Recreation, and Historic Preservation (NYS OPRHP) at the Gateway National Recreation Area, Jamaica Bay Unit, Brooklyn, New York. Penn and Fountain are located adjacent to each other on the north shore of Jamaica Bay.
The proposed new State park location is the site of the former Pennsylvania and Fountain Avenue landfills and including fill areas which were historically tidal marsh. Landfill operations ended in 1980 and 1983 at Penn and Fountain, respectively. Site remediation has been accomplished to establish native grasslands and a system of trails. Planned site improvements in association with establishment of the State park will allow for the provision of public access to 407 acres of open space. The purpose of the project is to create new public park space, allowing public access to this area for opportunities such as hiking, wildlife viewing, fishing, kayaking, bicycling, picnicking, and other recreational uses. The rehabilitated former landfill areas will continue to be monitored annually, per environmental consent order, for groundwater quality and migration of landfill gases.
The project site is located immediately upland of a State-designated Significant Coastal Fish and Wildlife Habitat (SCFWH) –Jamaica Bay – which is protected as biologically productive and valuable habitat area for an abundance of fish and wildlife species. Several streams which cross the project area are hydrologically connected to the Jamaica Bay. More information regarding this designation and the specific habitat values may be found at: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html
https://www.dos.ny.gov/opd/programs/consistency/Habitats/nyc/Jamaica_Bay.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., 15 days from the date of publication of this notice or October 11, 2018.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, 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 to: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0901 Date of Issuance – September 26, 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 activities comply with and will be conducted in a manner consistent to the maximum extent practicable with the federally approved New York State Coastal Management Program (NYSCMP). 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 or at https://www.dos.ny.gov/opd/programs/pdfs/Consistency/30dPN_F-2018-0901.pdf
In F-2018-0901, the applicants, Justin and Barbara Gubbins, are proposing to construct a 320.5’ x 4’ fixed, open-grate decking catwalk, ramp and steps to provide access on foot to the Little Sebonac Creek waterfront, through and across their private residential property in the Town of Southampton, Suffolk County, NY.
The upland property is an undeveloped residential parcel [Suffolk County Tax Map (SCTM) parcel no. 900-92-03-21.2] which is located off of the Island Creek Road immediately east and north of the roadway stretching toward the Little Sebonac Creek. The parcel primarily consists of vegetated, tidal wetland and a tidal creek winds across the entire width of the property, ultimately joining the Little Sebonac Creek. Given the parcel boundaries and the features of the landscape, providing pedestrian access across the property to the waterfront via installation of the proposed structures would necessarily entail crossing this tidal creek and building the structures through and above wetland vegetation as well as the open water and creek bed. Adjacent, waterfront parcels are presently developed, residential properties and appear to have docks which may be accessed from the upland via catwalks but without crossing open water, tidal areas.
The project site is located within a State-designated Significant Coastal Fish and Wildlife Habitat (SCFWH) – Cow Neck – which is protected as biologically productive and valuable habitat area for an abundance of fish and wildlife species. More information regarding this designation and the specific habitat values may be found at https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html
https://www.dos.ny.gov/opd/programs/consistency/Habitats/LongIsland/Cow_Neck.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 October 26, 2018.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, 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 to: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2018-0929 (DA) Date of Issuance – September 26, 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.
http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0929ForPN.pdf
The United States Geological Survey (USGS) is proposing to install new steel sheet pile along approximately 257 linear feet within 12” of existing sheet pile protecting an existing concrete pier. The new section will be tied into the existing pier system, the pier deck will be recapped with reinforced concrete. Approximately 200 cubic yards of gravel will be used to back fill the area between the existing pier and new sheet pile wall. The proposed work is to occur at the United States Coast Guard (USCG) owned pier at 17 Lake Street in the City of Oswego, Oswego County.
The stated purpose of the proposed activity is to fix, repair and renovate the USCG owned pier to re-establish an existing boatslip to achieve useable conditions to dock boats. The facility is currently used to moor USGS research vessels.
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., 15 days from the date of publication of this notice or October 11, 2018.
Comments should be addressed to: 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 Uniform Code Variance/Appeal Petitions
2017-0349 Matter of Robert Bucher, RA, Design Logic Architects, PC, 18 Computer Drive East, Suite 103, Albany, NY 12205 for a variance concerning the required fire separation distance between a new R-2 (multiple dwelling) building and a interior lot line. The building is located at 128 Henry Street, City of Saratoga Springs, County of Saratoga, State of New York.
2018-0095 Matter of George T. Farnum, RA, 78 Front St., Ballston Spa, NY, 12020 for a variance concerning violations of the “International Building Code” with respect to the installation of a sprinkler system in a building containing an assembly occupancy. The building is located at Multiple Residence Law (MRL) in a building containing an R-2 (Multiple Dwelling) occupancy. The building is located at 111 Main St., Village of Esperance, County of Schoharie, State of New York.
2018-0348 Matter of Mike Tuck, Balzer & Tuck Architecture, PLLC, 468 Broadway, City of Saratoga Springs, County of Saratoga, State of New York 12866 for a variance concerning violations of the “International Building Code” with respect to the code requirement to have two means of egress from a four story R-2 (Multiple Dwelling) occupancy. The building is located at 68 Putnam St., City of Saratoga Springs, County of Saratoga, State of New York.
End of Document