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

NY-ADR

12/19/12 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIV, ISSUE 51
December 19, 2012
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 non-institutional services to comply with enacted statutory provisions. The following provides clarification to provisions previously noticed on November 7, 2012.
Non-Institutional Services
As of April 1, 2011, hospital outpatient clinics and Diagnostic and Treatment Centers (DTCs) may bill for Smoking Cessation Counseling (SCC) services as part of the provider's Ambulatory Patient Group (APG) claim for outpatient services. However, Federally Qualified Health Centers (FQHCs) that did not opt into APGs would not have the ability to bill for SCC services. The establishment of the FQHC SCC rates will allow FQHC providers to bill for SCC services. The rates that have been established are as follows: FQHC Individual Smoking Cessation Counseling and FQHC Group Smoking Cessation Counseling. These rates will now be effective January 1, 2013.
The increase in gross Medicaid expenditures for state fiscal year 2012/13 is $8.50 million.
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 also be on file and available for public review in each local (county) social services.
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
The public is invited to review and comment on this proposed State Plan Amendment.
For further information and to review and comment, please contact: Department of Health, Bureau of HCRA Operations & Financial Analysis, 99 Washington Ave. - One Commerce Plaza, Suite 810, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), e-mail: [email protected]
PUBLIC NOTICE
Department of State Notice of Routine Program Change Updating Significant Coastal Fish and Wildlife Habitat Designations in the Hudson River Under the New York Coastal Management Program
On August 2, 2012, the New York State Department of State (DOS) submitted a Routine Program Change to the federal Office of Ocean and Coastal Resources Management (OCRM) in the National Oceanic and Atmospheric Administration of the U.S. Department of Commerce to update the Significant Coastal Fish and Wildlife Habitats along the Hudson River. Pursuant to 15 C.F.R. § 923.84(b)(4), DOS hereby provides notice that on November 30, 2012 the OCRM concurred with a DOS determination that the designation of new and revision of existing Significant Coastal Fish and Wildlife Habitats along the Hudson River are a Routine Program Change and approved those changes as a component of the New York Coastal Management Program. Those changes are listed below.
Changes Approved and Incorporated into the New York CMP
Name/Description of State or Local Law/Regulation/Policy/Program AuthorityDate Adopted By StateDate Effective in State
ADDED
Black Creek(Town of Esopus)7/19/20128/15/2012
Brandow Point Marsh and Flats (Towns of Athens, Greenport)7/19/20128/15/2012
Catskill Deepwater (Town of Catskill, Greenport, Livingston, Germantown)7/19/20128/15/2012
Manitou Marsh (Town of Philipstown, Cortlandt)7/19/20128/15/2012
Smith's Landing (Town of Catskill, Saugerties)7/19/20128/15/2012
South Bay Creek and Marsh (Town of Greenport, Hudson)7/19/20128/15/2012
Stuyvesant Marsh (Town of Stuyvesant)7/19/20128/15/2012
MODIFIED (updated narratives):
Catskill Creek (Town of Catskill)7/19/20128/15/2012
Constitution Marsh (Town of Philipstown)7/19/20128/15/2012
Coxsackie Creek (Town of New Baltimore)7/19/20128/15/2012
Esopus Meadows (Town of Esopus)7/19/20128/15/2012
Germantown-Clermont Flats (Town of Germantown, Clermont)7/19/20128/15/2012
Haverstraw Bay (Towns of Clarkstown, Haverstraw, Stoney Point, Cortlandt)7/19/20128/15/2012
Hook Mountain (Town of Clarkstown)7/19/20128/15/2012
Iona Island Marsh (Town of Stony Point)7/19/20128/15/2012
Mill Creek Wetlands (Town of Stuyvesant)7/19/20128/15/2012
Moodna Creek (Town of Cornwall, New Windsor)7/19/20128/15/2012
Normans Kill (Town of Bethlehem)7/19/20128/15/2012
Papscanee Creek and Marsh (Towns of East Greenbush, Schodack)7/19/20128/15/2012
Piermont Marsh (Town of Orangetown)7/19/20128/15/2012
Rondout Creek (Towns of Esopus, Kingston, Ulster)7/19/20128/15/2012
Schodack and Houghtaling Islands and Schodack Creek (Towns of Schodack, Stuyvesant, New Baltimore)7/19/20128/15/2012
Vosburgh Swamp and middle Ground Flats (Towns of Coxsackie, Athens)7/19/20128/15/2012
Wappinger Creek (Towns of Poughkeepsie, Wappinger)7/19/20128/15/2012
MODIFIED (updated narratives and boundaries)
Coxsackie Island Backwater (Towns of Coxsackie, New Baltimore)7/19/20128/15/2012
Croton River and Bay (Towns of Cortland, Ossining)7/19/20128/15/2012
Esopus Estuary (Towns of Saugerties, Red Rook)7/19/20128/15/2012
Hudson Highlands (Towns of Fishkill, New Windsor, Cornwall, Highlands, Stony Point, Philipstown, Cortlandt, Peekskill)7/19/20128/15/2012
Inbocht Bay and Duck Cove (Town of Catskill, Germantown)7/19/20128/15/2012
North and South Tivoli Bays (Town of Red Hook)7/19/20128/15/2012
Ramshorn Marsh (Town of Catskill)7/19/20128/15/2012
Roeliff-Jansen Kill (Towns of Germantown, Livingston, Clermont)7/19/20128/15/2012
Roger's Island (Town of Greenport)7/19/20128/15/2012
Shad and Schermerhorn Islands (Town of Bethlehem, Coeymans)7/19/20128/15/2012
Stockport Creek and Flats (Towns of Stuyvesant, Stockport, Greenport, Hudson)7/19/20128/15/2012
The Flats (Towns of Ulster, Kingston, Red Hook, Rhinebeck)7/19/20128/15/2012
Vanderburgh Cove and Shallows (Towns of Rhinebeck, Hyde Park)7/19/20128/15/2012
MODIFED (combined)
Coeymans and Hannacroix Creek Complex (formerly Coeymans Creek, Hannacroix Creek)7/19/20128/15/2012
Kingston-Poughkeepsie Deepwater (formerly Kingston Deepwater, Poughkeepsie Deepwater)7/19/20128/15/2012
Federal consistency provisions in 15 CFR Part 930 apply with the approved change effective on the date of publication of this notice.
For further information related to these changes and the Routine Program Change contact: Fred Anders, Bureau Chief- Natural Resources Management Bureau, Division of Coastal Resources, at (518) 474-6000
For further information on New York State's Significant Coastal Fish and Wildlife Habitat Program see: http://www.dos.ny.gov/communitieswaterfronts/
PUBLIC NOTICE
Department of State Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
WHEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Cesar A. Perales, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
ARMIENTI, DEBELLIS, GUGLIELMO & RHODEN, LLP (02)
B
BARNES AVE. MEDICAL ASSOCIATES LLP (02)
BELLAVIA, GENTILE & ASSOCIATES, LLP (02)
BIOKINETIC SPORTS PHYSICAL THERAPY L.L.P.
(07)
BROSIUS TRASK, LLP (07)
BROWN & GROPPER, LLP (02)
C
CAPLAN & ROSS, LLP (07)
CONNELL & WIENER LLP (97)
E
EIGES & BERKOWITZ LLP (07)
EISEN & SCHULMAN, LLP (97)
F
FELDSTEIN & NEWMAN LLP (07)
FELKER LLP (07)
G
GENERAL ANESTHESIA SERVICES, LLP (02)
GINSBERG & BIANCO, LLP (07)
GREENBERG & GREENBERG, LLP (07)
GRESHIN, ZIEGLER & AMICIZIA, LLP (97)
H
HEMMINGS & SNELL LLP (07)
HERMAN, SLOAN, ROBARGE & SULLIVAN, L.L.P. (02)
J
JENKINS, BEECHER & BETHEL, LLP (97)
JUNIUS PROPERTY GROUP LLP (07)
K
KAMMERMAN ASSOCIATES, LLP (07)
KAPLAN LANDAU LLP (97)
KATSH & SHAPIRO, LLP (07)
KIM LEVY & VEA, LLP (07)
KINGSTON BONE AND JOINT CENTER, LLP (07)
L
LANG & KABOSKI FORENSIC SOCIAL WORK SERVICES LLP (07)
LESHANSKI O'SULLIVAN & MAYBAUM, LLP (97)
M
MADUEGBUNA COOPER LLP (02)
N
NEWSON & HABERMAN LLP (07)
P
PMG CERTIFIED PUBLIC ACCOUNTANTS LLP (97)
R
REICHEL AND HOROWITZ, LLP (07)
ROSENBAUM, ROSENFELD & SONNENBLICK, LLP (97)
ROTONDO & HEATH, LLP (07)
RUTHERFORD & CHRISTIE, LLP (02)
RYAN, DEVEREAUX & CONLON, LLP (02)
S
SCHMIDT VOLSKY LLP (02)
SCHWARTZ & LIVOTI, LLP (07)
SIEGEL, KELLEHER & KAHN LLP (07)
SILBERBERG & KIRSCHNER, LLP (02)
STOKES, VISCA & CO., LLP (02)
T
TWOMEY, HOPPE & GALLANTY LLP (97)
V
VISION CPAS LLP (07)
W
WASSERMAN & ENOKSEN, LLP (07)
Y
YESKOO, HOGAN & TAMLYN LLP (02)
Z
ZEIDMAN, LACKOWITZ, PRISAND & CO., LLP (02)
ZIMMERMAN, MUEHLBAUER, FINK AND WYNN,
M.D.'S, LLP. (97)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
B
BEGOS HORGAN & BROWN LLP (07) (CT)
C
CCR LLP (07) (MA)
E
E.C. ORTIZ & CO., LLP (07) (IL)
M
MCKEE NELSON LLP (02) (DC)
P
PURRINGTON MOODY WEIL LLP (02) (NC)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this nineteenth day of December in the year two thousand twelve.
CESAR A. PERALES
Secretary of State
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2012-0494 Matter of Ariel Ministries Camp Shoshanah, 838 Trout Pond Road, Keeseville, N.Y. 12944. Attn: Joseph R Krupka, A&E Design Associates, PC, 1246 Route 3, PO Box 762 Plattsburgh N.Y. 12901. The petitioner requests a variance to construct, Six (6) new R-2 structures, of type V-A construction, having a floor area of 1248 feet per unit, without providing the Automatic Fire Sprinkler Systems required by Section 903.2.7 of the Fire Code of New York State. The property in located in Essex County, State of New York.
2012-0523 Matter of Robert Willbrant, 11 Elm Street, Apt #1, Troy, NY 12180 for a variance related to second means of egress, wood on walls of interior exit stairways, the fire rating of the cellar ceiling and cellar stairs in accordance with the New York State Multiple Residence Law.
Involved is an existing three story building located at 85 James Street, City of Amsterdam, Montgomery County, State of New York.
2012-0525 Matter of Paul King; Koike Aronson Divisional Headquarters for a variance concerning requirements for location of exhaust fan for smoke and heat removal.
Involved is the construction of a one story, non-combustible building of approximately 37,500 square feet for industrial occupancy, located 635 Main Street, Village of Arcade, County of Wyoming, State of New York.
SALE OF FOREST PRODUCTS
Chenango-Madison Reforestation Area No. 2 Contract No. X008872
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for 96.3 MBF +/- hard maple, 75.1 MBF +/- black cherry, 63.4 MBF +/- white ash, 12.4 MBF +/- red maple, 1.4 MBF +/- misc. sawtimber, 292 cords +/- hardwood firewood, located on Chenango-Madison Reforestation Area No. 2, Beaver Meadow State Forest, Stands A-4, 9, 12 and B-3, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY, 12233-5023 until 11:00 a.m., Thursday, Dec. 27, 2012.
For further information contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
SALE OF FOREST PRODUCTS
Madison Reforestation Area No. 5 Contract No. X008887
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for 657 cords more or less Norway & white spruce, 1.1 MBF more or less black cherry, 0.4 MBF more or less red maple, 0.2 MBF more or less white ash, 0.1 MBF more or less hard maple, 132 cords more or less hardwood firewood, located on Madison Reforestation Area No. 5, Muller Hill State Forest, Stands B-22, 24, 25, 26, 27 and 81, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY, 12233-5023 until 11:00 a.m., Thursday, Dec. 27, 2012.
For further information contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
SALE OF FOREST PRODUCTS
Rensselaer Reforestation Area No. 2 Contract No. X008882
Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
Sealed bids for 322 MBF more or less of softwood sawtimber and 109 cords more or less of softwood pulp, located on Rensselaer Reforestation Area No. 2, Berlin State Forest, Stands B-12 and B-15, will be accepted at the Department of Environmental Conservation, Bureau of Procurement & Expenditure Services, 625 Broadway, 10th Fl., Albany, NY 12233-5023 until 11:00 a.m., Thursday, Dec. 27, 2012.
For further information, contact: Mike Mulligan, Senior Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 4, 1130 N. Westcott Rd., Schenectady, NY 12306-2014, (518) 357-2234
End of Document