5/16/18 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/16/18 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XL, ISSUE 20
May 16, 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 long term care services to comply with enacted statutory provisions. The following changes are proposed:
Long Term Care Services
Effective on or after May 17, 2018, the 2018-2019 enacted budget authorizes the commissioner to impose a 2% penalty on poor performing nursing homes based on the two most recent years of nursing home quality initiative data. If the facility was ranked in the two lowest quintiles for the two most recent years, and the lowest quintile for the most recent year of NHQI data then the nursing home is subject to the 2% penalty. Additionally, financially distressed providers are excluded from this penalty.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal years 2018/2019 and 2019/2020 is ($20,000,000).
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 to comply with enacted statutory provisions. The following changes are proposed:
Institutional Services
Effective on or after May 17, 2018, in response to a New York State Supreme Court decision in the Matter of The Bronx-Lebanon Highbridge Woodycrest Center, the Department of Health is required to make a payment to this facility in relation to the recalculation of reserve bed days.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this decision for state fiscal year 2018/2019 is $5.7 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
The Department of Health is pleased to announce the date for Upstate Public Comment Day for New York’s 1115 Waiver programs.
The Upstate Public Comment Day will be held on June 19th at the Empire State Plaza, Meeting Room 6, Albany, NY from 1:00 p.m. - 4:00 p.m. Any updates related to the forum will be sent via the MRT Listserv. Any written public comment may be submitted through June 29th to [email protected]. Please include “1115 Public Forum Comment” in the subject line.
The 1115 waiver is designed to permit New York to use a managed care delivery system to deliver benefits to Medicaid recipients, create efficiencies in the Medicaid program, and enable the extension of coverage to certain individuals who would otherwise be without health insurance. In addition, New York’s goals in implementing its 1115 waiver include improving access to health services and better health outcomes for New Yorkers through multiple programs. The Delivery System Reform Incentive Payment (DSRIP) program is a significant waiver initiative, and members of the DSRIP Project Approval and Oversight Panel will join DOH staff in listening to the feedback provided by members of the public and stakeholders at this meeting.
These meetings will be webcast live and will be open to the public. No pre-registration is required. Individuals who wish to provide comment will be asked to register on site no later than 2pm, and will speak in their order of registration.
We kindly request that all comments be limited to 5 minutes per presenter to ensure that all public comments may be heard. Please direct all questions to [email protected]
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109 (a) and 409 (a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
BENEFICIARY NAMEPUBLICATION CITYPUB STATE
GUIDO,WILL A ESTATE OFDUNCANOK
COOK,LIDDIA MAEELLINGTONCT
ROSA BURGOS,MARIAGREENSBORONC
REED,SUSAN JELMIRANY
RODRIGUEZ,RAMON M ESTATE OFNEW YORKNY
MONROE,ESSIEBROOKLYNNY
SWARTZ,ADELINE ESTATE OFSOUTH PASADENAFL
FEENEY,ROSE ESTATE OFALBANYNY
BUTLER,PATRICIAALBANYNY
BOGAN,LILA ESTATE OFUNKNOWNNY
CANTOR,SHIRLEYROCHESTERNY
MALKIEWICZ,ELEANOR D ESTATE OFBUFFALONY
ANDERSON,WILLIAM ESTATE OFJACKSONVILLEFL
SCATTS,LUCYWHITE PLAINSNY
HEINNEY,ELEXASOCEANSIDENY
DEBIN,JEANDAYTONA BEACHFL
RAMOS,ROSEMARIEALBANYNY
MCDONALD,JAMES PERCYHUDSONNY
PORTER,SHEILIE MSAUGERTIESNY
DUNKEL,LINDABAYVILLENY
DUFF JR,LESTERBAYSHORENY
SHENTON,KATHLEEN EWILDWOODCT
PRATT,EDWARD ESTATE OFTROYNY
NUPP,MARK TJAMESTOWNNY
AUSTIN,CHARLES E ESTATE OFBUFFALONY
KRALJIC,DANIELLEROCKVILLE CENTERNY
LANGFORD,JOHN JWATERVLEITAZ
SCHMICK,PETER J,JREAST SPANAWAYWA
ABDUL ALI,SADIQ AMINBROOKLYNNY
CARTER,AARONEAST ELMHURSTNY
SNIPES,BRYANBRONXNY
O'CONNOR,KEVIN J ESTATE OFCHESAPEAKEKS
WAITUS,MARTHA ANNBURNDIGFEAL
JOSEPH,JULIE A LECTORANEW YORKNY
LECTORA,RENAE ACORONAFL
RODRIGUEZ LECTORA,MARYNEW YORKNY
SAMUELS,CALVINNEW YORKNY
SMITH,ANJEANETTE LECTORANEW YORKNY
MC LEOD,DARRELLHOLLYWOODSC
BORDONARO,ROBIN CLEROYNY
ORTIZ,IRISALBANYTN
JACKSON,NASSIRRALEIGHNC
WILSON,ARIANNA SARAIRALEIGHNC
WINDMILLER,ALEXIA JDUMFRIESVA
SCHUPPEL,DEANNASHARON SPRINGSNY
SCHUPPEL,SEAN WKNIGHTDALENC
MOTTA,JOANNASOUND BEACHNY
MUNCY,KEITH ESTATE OFLOWVILEENY
ELLINGTON,KAIDEN ABROOKLYNNY
RHATIGAN,MARGARET JFLORAL PARKNY
SCHLOUPT,ABIGAILCORTLANDNY
WILLIAMS,EDWARD BINDIANAPOLISIN
WILLIAMS,LINDA FITCHELMIRANY
RUBINSTEIN,YAIRBRIARCLIFF MANORNY
LAWTON,HOPELIVERPOOLNY
STRAHM,PAUL LFORT LAUDERDALEFL
MARZULLO,CHRISTIANBUFFALONY
MARZULLO,DOMINICBUFFALONY
SNYDER,STEPHENBUFFALOTN
DEVIVO,BRIANSTAMFORDCT
PUBLIC NOTICE
Department of State F-2018-0073 Date of Issuance – May 16, 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-2018-0073, Mr. George Wallis is proposing the Wallis Bulkhead Repair Project at 2 Wallis Lane, in the Village of Nissequogue, Suffolk County. The existing bulkhead was destroyed in a series of nor’easters during 2018. The applicant proposes installing 400 linear feet of new cantilevered steel bulkhead to replace the existing, storm-damaged timber bulkhead. The new bulkhead would be constructed at the existing toe of the bluff, which is approximately 10-12 feet landward of the prior bulkhead alignment. Heavy stone would be placed on the beach to restore the footprint of the existing stone groins and to extend the groins to the new cantilevered bulkhead. Any existing bulkhead fragments would be cut to grade or removed in their entirety. The applicant’s consistency certification and supporting information, some of which has been updated since the initial submission, are available for review at:
• http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-0073_Application.pdf
The proposed activity would be undertaken in the Town of Smithtown Local Waterfront Revitalization Program (LWRP) boundary and the Village of Head of the Harbor and Village of Nissequogue LWRP boundary. As these LWRPs are components of the State Coastal Management Program, activities under federal permitting authority are also subject to consistency review with these local programs and their specific provisions and policies, which can be found here:
• Smithtown: http://docs.dos.ny.gov/opd-lwrp/LWRP/Smithtown_T/Index.html
• Head of the Harbor and Nissequogue: http://docs.dos.ny.gov/opd-lwrp/LWRP/Head%20of%20the%20Harbor_V,%20Nissequogue_V/Index.html
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 the above proposed activity 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 15, 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-2018-0141 Date of Issuance – May 16, 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-2018-0141TarrytownLoseePark.pdf
In F-2018-0141, or the “Village of Tarrytown – Losee Park Shoreline Stabilization”, the applicant – Village of Tarrytown – is proposing to remove an existing deteriorated bulkhead along the southwest section of Losee Park’s shoreline. The riprap will utilize granite angular armor stone at a 1:1.5 slope. The project is located at West Main Street in the Village of Tarrytown, Westchester County, New York on the Hudson River. The stated purpose of the project is to “protect the upland public park and ensure public safety”.
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, May 31, 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 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.
2018-0214 Matter of Tappos Restaurant located at 388 Ellicott Street, Buffalo (Erie County), NY. For a variance concerning exit distance from parking lot and exit egress.
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.
2018-0216 Matter of Ryan Connolly, Residence located at 75 Foisset, Town of Cheektowaga (Erie County), NY. For a variance concerning toilet space required.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19NYCRR 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.
2018-0217 In the matter of West Shore Apartments, Robert Terry, 107 Worth Street, Ithaca, NY concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 108 Stewart Avenue, City of Ithaca, County of Tompkins, New York.
2018-0218 In the matter of West Shore Apartments, Robert Terry, 107 Worth Street, Ithaca, NY concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 202 Prospect Street, City of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Department of State Uniform Code Variance / Appeal Petitions
Pursuant to 19NYCRR 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.
2018-0219 In the matter of Joan Groome, 433 North Tioga Street, Ithaca, NY concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 433 North Tioga Street, City of Ithaca, County of Tompkins, New York.
2018-0221 In the matter of Cayuga Lodge, Inc., Elizabeth Dean, 630 Stewart Avenue, Ithaca, NY concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails and guardrail openings.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 630 Stewart 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.
2018-0222 St. John Fisher College located at 3690 East Avenue, Town of Pittsford (Monroe County), NY. For a variance concerning aerial fire apparatus.
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.
2018-0224 Matter of West Buffalo Charter School located at 113 Lafayette Avenue, Buffalo (Erie County). For a variance concerning painting primary steel.
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.
2018-0226 In the matter of Ted Bronsnick, 612 North Cayuga Street, Ithaca, NY concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 403 East Tompkins Street, City of Ithaca, County of Tompkins, New York.
End of Document