12/24/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

12/24/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 52
December 24, 2019
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for January 2020 will be conducted on January 15 and January 16 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/.
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239, (518) 473-6598
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 services to comply with Public Health Law Section 2808 (2-c)(d) . The following changes are proposed:
Long Term Care Services
Effective on and after January 1, 2020, the quality incentive program for non-specialty nursing homes will continue to recognize improvement in performance and provide for other minor modifications.
There is no additional estimated annual change to gross Medicaid expenditures attributable to this initiative for State Fiscal year 2020/2021.
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 institutional services 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 § 2826 of New York Public Health Law. The following changes are proposed:
Institutional Services
The temporary rate adjustments have been reviewed and approved for the Strong Memorial Hospital with aggregate payment amounts totaling up to $1,153,579 for the period January 1, 2020 through March 31, 2020, $2,588,381 for the period April 1, 2020 through March 31, 2021 and $2,235,555 for the period April 1, 2021 through March 31, 2022.
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-mial: [email protected]
PUBLIC NOTICE
Office of Mental Health and Department of Health
Pursuant to 42 CFR Section 447.205, the Office of Mental Health and the Department of Health hereby give public notice of the following:
The Office of Mental Health and the Department of Health propose to amend the Title XIX (Medicaid) State Plan for institutional services related to temporary rate adjustments to Article 28 Hospitals that are undergoing a closure, merger, consolidation, acquisition or restructuring of themselves or other health care providers. These payments are currently authorized by Section 2826 of the New York Public Health Law. The following changes are proposed:
Additional temporary rate adjustments have been reviewed and approved for the following hospitals:
• Claxton-Hepburn Medical Center
The aggregate payment amounts total up to $250,000 for the period January 1, 2020 through March 31, 2020.
The aggregate payment amounts total up to $1,000,000 for the period April 1, 2020 through March 31, 2021.
The aggregate payment amounts total up to $1,000,000 for the period April 1, 2021 through March 31, 2022.
The aggregate payment amounts total up to $750,000 for the period April 1, 2022 through March 31, 2023.
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 of Health’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 also 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
New York State Energy Planning Board
Pursuant to New York Energy Law, Article 6, the New York State Energy Planning Board (“Board”) hereby gives notice of the following opportunity to submit public comments on a proposed amendment to the 2015 State Energy Plan. Comments will be received for 60 days at: www.energyplan.ny.gov/comment
Section 6-106(6) of New York State Energy Law states that the Board may amend the Plan upon a finding that there has been a material and substantial change in fact or circumstance. Upon completion and consideration of public comments, the Board shall reconvene to advance any resolution concerning amendment of the Plan. As the Climate Leadership and Community Protection Act (CLCPA) has established clean energy and greenhouse gas reductions targets, and their codification into law thereof, this represents a substantial change in circumstance since the issuance of the Plan. As such, the Board is advancing a Draft Amendment to the 2015 State Energy Plan. These changes also provide additional reason to assist legacy generation host communities transition and adapt to a clean energy economy. To reflect these changes, and to ensure that agency activities are informed by synchronized statutory and State Energy Plan directions, this Draft Amendment is presented by the Board for commencement of an Energy Plan amendment process.
Draft Amendment
Volume I, page 110 is revised to read:
Clean Energy Goals
In 2019, Governor Andrew M. Cuomo introduced a Green New Deal (GND) and signed into law the Climate Leadership and Community Protection Act (CLCPA), both of which place New York on a path toward carbon neutrality. The CLCPA establishes 100% carbon free electricity by 2040, the most aggressive goal in the nation. To support this goal, the CLCPA increased the State’s renewable electricity goal from 50% to 70% by 2030. These and other provisions of the CLCPA will support a Statewide greenhouse gas emissions goal of 85% from 1990 levels by 2050.
The CLCPA establishes the clean energy goals listed below. Advancement of these goals will be subject to further refinement, deliberation, and decision making, as follows:
• the Climate Action Council is required to finalize a Scoping Plan for implementation of the CLCPA within three years,
• the Public Service Commission is directed to implement the clean energy program and technology goals stipulated in the CLCPA, and
• the Department of Environmental Conservation is directed to establish emission reduction requirements across various activities in the State, including energy facilities, to ensure achievement of the CLCPA’s Statewide greenhouse gas emission limits.
The CLCPA requires, in Section 7(2), all state agencies to consider whether their decisions regarding permits, licenses and other approvals are inconsistent with or interfere with achieving the CLCPA’s statewide greenhouse gas limits and, if so, identify alternatives or greenhouse gas mitigation to be required.
The CLCPA further establishes a requirement for all State agencies that 35% of the benefits from clean energy and energy efficiency investments be realized by disadvantaged communities, with a goal that 40% of the benefits from investments, including energy, transportation, workforce development, housing, low-income energy assistance, economic development, and pollution reduction, accrue to these communities. Criteria to identify disadvantaged communities shall be provided through the Climate Action Council process, as informed by the Climate Justice Working Group.
Further direction may also be provided through the Climate Action Council Scoping Plan process, such as recommendations from the Just Transition Working Group as well as the advisory panels established by the CLCPA. The Scoping Plan must evaluate technology and policy pathways across all sectors of the economy, including the energy sector, in order to identify the actions New York can take to meet the stated outcomes. The final Scoping Plan, as well as required updates over time, will inform future policies and programming, including future State Energy Plans.
Volume I, page 111 is revised to read:
New York’s Clean Energy and Climate Targets
85% reduction in GHG emissions by 2050: Reducing GHG emissions by no less than this amount on an economy-wide basis—power generation, industry, buildings, transportation, forestry, and waste—is critical to ensuring society’s sustainability and well-being.
40% reduction in GHG emissions by 2030: Reducing GHG emissions by no less than this amount on an economy-wide basis is critical for placing the State on a path toward the 85% emissions reduction goal, and signaling to clean energy industries that New York intends to place itself at the forefront of clean energy market growth.
100% carbon free electricity by 2040: Decarbonizing the electric grid will support greenhouse gas reductions in the power generation sector directly, as well as facilitate decarbonization of other sources of emissions, like the transportation sector and buildings that will increase reliance on electricity as a primary low- or zero-carbon energy input.
70% electricity generation from renewable energy resources by 2030: Renewable energy resources, including solar, wind, and hydropower, will play a vital role in reducing electricity price volatility and curbing greenhouse gas emissions.
9,000 MW of offshore wind by 2035: Offshore wind will play a leading role in reaching the 70% renewable energy goal—injecting local clean energy in areas of high demand—and fully decarbonizing the electricity grid by 2040.
3,000 MW of energy storage by 2030: Energy storage resources can support integration of renewable generation such as wind and solar, reduce the need for conventional fossil-fueled peaking power plants, and improve electric system and customer-based resilience.
185 trillion BTU increase in on-site energy savings by 2025: Energy efficiency reduces demand for electricity resulting in lower energy bills. Achieving at least 185 trillion British thermal units (BTU) in reductions by 2025 from a 2015 baseline will achieve the previously established energy efficiency goals five years earlier and deliver nearly one-third of the emissions reductions needed to meet 40x30.
40% goal, and a minimum target of 35%, of overall benefits from investments realized by disadvantaged communities: The overall benefits of spending on clean energy and energy efficiency programs, projects, or investments in the areas of housing, workforce development, pollution reduction, low-income energy assistance, energy, transportation, and economic development, should be realized by disadvantaged communities.
Volume 1, on page 97 in the Energy Infrastructure Modernization section, insert the following new Initiative:
Establish a Sustainable Electric Generation Facility Cessation Mitigation Program 44. New York’s electric generation fleet is and will undergo a transition in the coming years as a result of market forces, State policies, and the advent of the CLCPA. In 2016, the Public Service Commission initiated the Clean Energy Standard and adopted the goal of 50% renewable electricity by 2030, which has been increased to 70% through the CLCPA. Also, in 2016, Governor Cuomo committed to eliminate all coal generation in New York State by 2020 and following the adoption of regulations by the Department of Environmental Conservation, the State’s remaining coal-fired power plants have announced plans to shut down. In addition to the above policies, nuclear power plant owner Entergy announced its intention to close each of the operating units of the Indian Point nuclear power plant by 2020 and 2021 respectively. The CLCPA has further committed the State to a zero-carbon electricity sector by 2040.
Power plant host communities are able receive transitional support to alleviate financial losses associated with a generator’s retirement through the State’s Electric Generation Facility Cessation Mitigation Program (Mitigation Program). The Mitigation Program, established in 2015, is not currently being implemented in accordance with the policy changes that were instituted after the program was initially established. To account for the changes in energy policy since the onset of the Mitigation Program, the Public Service Commission will develop a process to consider a mechanism that can provide a stable source of funding for the Mitigation Program.
In consideration of the CLCPA goal of a carbon neutral economy, State entities should initiate, to the extent practicable, policies and programs in a manner designed to advance careful planning for the transitions of energy systems that both meet customer expectations with a balance of supply and demand resources and maintaining safe and adequate service at reasonable costs, while accomplishing necessary reductions in greenhouse gas emissions. State entities should advance development of near-term and long-term strategies for achieving this transition in an orderly manner that promotes long-term economic growth, mitigates financial impacts to local governments, and delivers clean energy at low cost to consumers.
For further information, contact: John Williams, c/o NYSERDA, 17 Columbia Circle, Albany, NY 12203, (518) 862-1090, ext. 3333, e-mail: [email protected]
PUBLIC NOTICE
Department of State F-2019-1069 Date of Issuance – December 24, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent 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.
In F-2019-1069, The New York State Office of Parks, Recreation and Historic Preservation are proposing the construction of a new 140 vessel marina basin at Nisseqogue River State Park Marina. The project is located along the Nissequogue River on the site of the old Kings Park Psychiatric Center.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1069NYSOPRHP.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 January 23, 2020.
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. 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-2019-1070 Date of Issuance – December 24, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent 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.
In F-2019-1070, Robert Greenwood is proposing to remove and replacement 112 linear feet of existing bulkhead, in-place. Maintain a 80 x 5-ft fixed pier. Remove 14 x 9-ft pier head. Construct a 70 x 5-ft fixed "L" shaped pier extension, 24 x 20-ft 8-pile lift, a 18 x 18-ft 4-pile lift, a 12.5 x 12-ft 2-pile personal watercraft lift, (2) 12 x 6-ft personal watercraft floating dock, 12 x 8-ft floating dock and a 45 linear feet wavescreen. The project is located at 340 Riviera Drive South, Massapequa, NY 11758 on Massapequa Cove.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1070Greenwood.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 January 23, 2020.
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. 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 Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0714 Matter of JMK Architectural Services, P.C., John J. Viscardi, Five Todd Court, East Williston, NY 11596, for a variance concerning safety requirements, including the required heights under a girder/soffit. Involved is an existing one family dwelling located at 177 Edward Court; Town of Hempstead, NY 11552 County of Nassau, State of New York.
2019-0715 Matter of Al-Fattah Contractor, Inc., Sheikh Naim, 14 Ridgefield Drive, Shoreham, NY 11786, for a variance concerning safety requirements, including the required heights under a girder/soffit. Involved is an existing one family dwelling located at 51 Newton Avenue; Town of Brookhaven, NY 11784 County of Suffolk, State of New York.
2019-0718 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including the required ceiling height and required heights under a girder/soffit. Involved is an existing one family dwelling located at 112 Dogwood Road; Town of North Hempstead, NY 11576 County of Nassau, 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, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0728 In the matter of O’Brien & Gere Engineers, Inc., Colin Lautz, 333 West Washington Stret, Syracuse, NY 13202 for Oneida County Department of Water for an appeal and variance concerning building code and fire safety requirements including the installation of domestic cooking appliances and range hoods in a commercial building.
Involved are the alterations of an existing two story office occupancy, located at 51 Leland Avenue, City of Utica, County of Oneida, 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.
2019-0733 In the matter of PJ Apartments, Patrick Corbett, P.O. Box 218, Ithaca, NY 14851, concerning safety requirements including a variance for reduction in required height of existing interior stair handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 614 East Buffalo Street, City of Ithaca, County of Tompkins, New York.
2019-0734 In the matter of PJ Apartments, Patrick Corbett, P.O. Box 218, Ithaca, NY 14851, concerning safety requirements including a variance for reduction in required height of existing interior front porch handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 715 East Buffalo Street, City of Ithaca, County of Tompkins, New York.
End of Document