6/19/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/19/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 25
June 19, 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 Agriculture and Markets
Pursuant to Agriculture and Markets Law § 284-a, Notice is hereby given that the Department of Agriculture and Markets has designated the “Southern Tier Craft Beverage Trail” to be described as:
“Beginning at the intersection of NY 369 and the Exit 3 WB off-ramp from NY 7 in the town of Port Crane and continuing north on NY 369 for 5.8 miles, continuing west on NY 79 for 2.6 miles to the intersection with NY 12, continuing north on NY 12 for 1.9 miles to the intersection with County Route 1 (Cloverdale Rd.), continuing northwest on County Route 1 for 1.3 miles, continuing northwest on County Route 140 (Cloverdale Rd.) for 3.1 miles to the intersection with County Route 133 (South St.), continuing south on County Route 133 for 0.3 miles to the intersection with NY 79, continuing west on NY 79 for 18.4 miles through the village of Whitney Point to the intersection with NY 38 in the hamlet of Richford, continuing south on NY 38 for 17.9 miles to the intersection with NY 96, continuing south on NY 96 for 2.2 miles to the intersection with NY 434 in the village of Owego, continuing east on NY 434 for 7.3 miles to the intersection with NY 962J in the hamlet of Apalachin, continuing north on NY 962J for 0.4 miles to the intersection with NY 17C, continuing east on NY 17C for 13.2 miles through the village of Endicott, hamlet of Endwell, and village of Johnson City to the intersection with US 11 (Court St.) in the city of Binghamton, continuing south on US 11 for 0.2 miles to end at the junction with Washington St.”
For further information, please contact: Anne St. Cyr, Agricultural Development, Department of Agriculture and Markets, 10B Airline Dr., Albany, NY 12235, (518) 485-9974, (518) 457-2716 (Fax)
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 revise provisions of the Ambulatory Patient Group (APG) reimbursement methodology. The following changes are proposed:
Non-Institutional
Effective on or after July 1, 2019, the Ambulatory Patient Group (APG) reimbursement methodology is revised to include recalculated weight and component updates.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2019/2020 is $1.9 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 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 & Provider Assessments, 99 Washington Ave., One Commerce Plaza, Suite 1430, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), [email protected]
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Office of Mental Health (OMH), Office of Alcoholism and Substance Abuse Services (OASAS), and the Department of Health (DOH) hereby gives public notice of the following:
OMH, OASAS, and DOH proposes to amend the Title XIX (Medicaid) State Plan for non-institutional services to comply with enacted statutory provisions. The following changes are proposed:
Non-Institutional Services
Effective on or after July 1, 2019, existing providers participating in the Certified Community Behavioral Health Clinic (CCBHC) demonstration will continue delivering and being reimbursed for comprehensive behavioral health services beyond the Federal demonstration period.
CCBHCs provide a comprehensive range of ambulatory mental health and substance use disorder services to individuals throughout New York State, including:
• Crisis mental health services including 24-hour mobile crisis teams, emergency crisis intervention and crisis stabilization
• Outpatient mental health and substance use services with ancillary withdrawal
• Screening, assessment and diagnosis including risk management
• Primary care screening and monitoring
• Case management
• Psychiatric rehabilitation services
• Peer support, counseling services, and family support services
• Services for members of the armed services and veterans
This amendment will allow New York State to maintain the CCBHC program model by ensuring all services in the program model are covered benefits in the State Plan. To facilitate this, the State proposes to amend the Title XIX State Plan to allow for coverage of outpatient rehabilitative mental health services delivered to individuals in a site-based clinic, home or community setting as appropriate to their individual needs.
This Amendment will also seek approval of a reimbursement methodology that allows the CCBHC providers to utilize a Prospective Payment System (PPS), which is a provider specific cost-based service rate developed in accordance with Federal standards contained in the Protecting Access to Medicare Act of 2014 (H.R. 4302) for reimbursement for a range of identified state plan services. The Office of Mental Health and the Office of Alcoholism and Substance Abuse Services will submit a 1915(b)(4) Waiver simultaneous with the state plan submission to allow for Selective Contracting with the existing 13 CCBHCs.
CCBHC providers are listed below by region:
Central New York: Helio Health (Syracuse Brick House, Inc.) – Onondaga County
Finger Lakes: University of Rochester, Strong Memorial Hospital – Monroe County
Long Island: Central Nassau Guidance & Counseling Services – Nassau County
Mid-Hudson: Achieve (Bikur Cholim Inc.) – Rockland County
North Country: Citizens Advocates Inc, North Star Behavioral
Health Services – Franklin County
NYC: New Horizon Counseling Center – Queens County
Samaritan Daytop Village – Bronx County
Services for the UnderServed, Inc (S:US) – Kings County
Promesa – Bronx County
VIP Community Services – Bronx County
Western New York:
Best Self (Lake Shore Behavioral Health, Inc.) – Erie County
Spectrum Human Services – Erie County
Endeavor (Mid-Erie Mental Health Services, Inc.) – Erie County
There is no additional estimated annual change to gross Medicaid expenditures as a result of the clarifying proposed amendments.
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, Bureau of Federal Relations & Provider Assessments, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), [email protected]
PUBLIC NOTICE
Department of Health
The New York State Department of Health (DOH) is submitting requests to the Federal Centers for Medicare and Medicaid Services (CMS) to amend the 1915(c) Children’s Waiver (#NY.4125.R05.03) Home and Community Based Services (HCBS) coverage as follows:
Effective July 1, 2019
• All Children’s 1915(c) waiver participants will be required to receive at least one HCBS service per month.
• Family Peer Support Services will be removed from the waiver. The service is available as a State Plan service SPA-19-003, which has already been approved by CMS effective July 1, 2019.
• Language in performance measures will be modified to clarify that Care Managers will meet regularly with waiver participants in a manner and frequency that is consistent with the participant’s Health Home acuity level.
Effective October 1, 2019
Language will be incorporated to reference the Medicaid Managed Care delivery system throughout the application and concurrent operation with the 1115 waiver amendment already submitted to CMS and expected to be approved no later than July 1, 2019.
Effective January 1, 2020
• Youth Peer Supports and Crisis Intervention will be removed from the Children’s waiver and be made available as a State Plan service.
For further information and to review and comment, please contact: Department of Health, Office of Health Insurance Programs, 99 Washington Ave., One Commerce Plaza, Suite 720, 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 non-institutional services to comply with enacted State Fiscal Year 2019/20 Budget statutory provisions included in Public Health Law § 2826.
Non-Institutional Services:
Effective on and after July 1, 2019, 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 periods July 1, 2019 through March 31, 2020 and April 1, 2020 through March 31, 2021. These payments will be made to the following: Bassett Hospital of Schoharie County- Cobleskill Regional, 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, O’Connor Hospital, River Hospital, Schuyler Hospital, Soldiers and Sailors Memorial Hospital of Yates, 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 & Provider Assessments, 99 Washington Ave., One Commerce Plaza, Suite 1460, 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 non-institutional temporary rate adjustments to providers that are undergoing a closure, merger, consolidation, acquisition or restructuring themselves or other health care providers. These payments are authorized by § 2826 of the New York Public Health Law.
Non-Institutional Services:
Effective on and after July 1, 2019, this notice provides for a temporary rate adjustment with an aggregate payment amounts totaling no less than $10,000,000 annually, for Essential Community Providers (ECPs) for the periods July 1, 2019 through March 31, 2020 and April 1, 2020 through March 31, 2021. 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 Regional, 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, as well as 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, [email protected]
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is requesting information from qualified service providers with a specialization in providing proxy voting services to provide a full range of proxy analysis and reporting requirements. The purpose of this Request for Information (“RFI”) is to conduct a preliminary evaluation of potential vendors. The RFI will be available beginning on Wednesday, May 29, 2019. Responses are due no later than 4:30 p.m. Eastern Time on Tuesday, July 2, 2019. To obtain a copy of the RFI, please visit the Plan's web site at www1.nyc.gov/site/olr/about/about-rfp.page and download and review the applicable documents.
If you have any questions, please submit them by fax to Georgette Gestely, Director, at (212) 306-7376.
Consistent with the policies expressed by the City, responses from certified minority-owned and/or women-owned businesses or responses that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, responses from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
Department of State F-2019-0050 Date of Issuance – June 19, 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-2019-0050, Hudson Valley Arts and Science in collaboration with the Village of Ossining is proposing a 10 foot wide by 260 long extension of an existing pier. From the pier extension they are proposing two transient dock facilities that would be connected to pier with ADA compliant ramps and would allow for the mooring of up to 9 recreational vessels each. In addition, they are proposing a 10’ x 60’ floating dock connected to the pier extension with a 40’ long ADA compliant ramp that would accommodate the mooring of two larger vessels.
The proposal would be located in the Village of Ossining and would extend from an existing Village owned pier and run parallel to an existing dock used by Metro North, New York Waterward Ferry.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0050ForPN.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 July 19, 2019.
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-2019-0235 Date of Issuance – June 19, 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 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-2019-0235 or the “Algal Turf Scrubber Durand Eastman Park”, the applicant Monroe County Soil and Water Conservation District, is proposing to construct a roughly 250′ x 4′ Algal Turf Scrubber structure to reduce nutrients in an unnamed tributary (B) in the Durand Eastman Watershed. The project is located at 1570 Lake Shore Boulevard, Rochester, Monroe County in Salmon Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0235_MonroeSWCD_App.pdf
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 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, July 19, 2019.
Comments should be addressed to: 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-2019-0384 Date of Issuance – June 19, 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 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-2019-0384 or the “Sunrise Tuthill I, LLC Dock”, the applicant Sunrise Tuthill I, LLC, is proposing to install an additional ADA compliant dock assembly includes a 7′ x 10′ fixed platform, a 6′ x 20′ fixed ramp, a 6′ x 10′ fixed platform, a 5′ x 20′ ramp, a 5′ x 3′ transition plate down to the 40′ x 8′; floating dock. The project is located at 65 Tuthill Road, Town of East Hampton, Suffolk County, in Fort Pond Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0384_Sunrise_Tuthill_App.pdf
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 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, July 19, 2019.
Comments should be addressed to: 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-2019-0409 Date of Issuance – June 19, 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-2019-0409, Michael Ferrante is proposing the reconfigure of an existing platform, extend pier by 20′ and install a 4-pile boat lift. Install stairway at head of pier for access. Remove existing ramp and float. The project is located at 1117 West Park Avenue, Long Beach, NY 11561 on Reynolds Channel.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0409Ferrante.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 July 19, 2019.
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-2019-0456 (DA) Date of Issuance June 19, 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 of 1972, as amended.
The U.S. Army Corps of Engineers, Buffalo District (Corps) has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting 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-2019-0456 (DA), the Corps is proposing to perform maintenance dredging of the Buffalo Harbor Federal Navigation Project (FNP). Dredging of the FNP is proposed to take place in the summer/fall of 2020 and will be conducted throughout the shoaled portions of the Entrance Channel, River Channel, and Buffalo Ship Canal. An estimated total of 200,000 cubic yards of sediment will be removed and subsequently placed into the Confined Disposal Facility (CDF) No. 4, located in the Buffalo Outer Harbor.
The Corps’ consistency determination and supporting data and information can be viewed at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0456(DA)CELRBBuffaloHarbor ConsistencyDetermination.pdf. Additional information regarding the Corps’ Civil Works projects can also be found at: https://www.lrb.usace.army.mil/Missions/Civil-Works/Program-and-Project-Fact-Sheets/New-York/
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 from the date of publication of this notice, or by July 05, 2019.
Comments should be addressed to: Department of State, Office of Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Suite, 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572. Electronic submissions can also be made via 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.
2019-0298 Matter of Brian Fiore, 208 N. Wisconsin Avenue, Massapequa, NY 11758, for a variance concerning flood safety requirements, including elevation of floor levels. Involved is an existing dwelling located at 2359 Willoughby Avenue, Town of Hemptead, County of Nassau, State of New York.
2019-0305 Matter of David Vander Wal, 49 West 38th Street, 9th Floor, New York, NY 10018, for a variance concerning safety requirements, including stairway enclosure. Involved is a new parking garage building located at Third Avenue nearby the Mineola Train Station, incorporated Village of Mineola, County of Nassau, State of New York.
2019-0316 Matter of Northwell Health, 600 Community Drive, Suite 202, Manhasset, NY 11030 for a variance concerning fire safety requirements, including separation distances. Involved is a new above ground tank located at 900 Franklin Avenue, Town of Hempstead, 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.
2019-0331 Matter of Marie J. Emmanuel, 10 Nassau Blvd., Malverne, NY 11565, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 10 Nassau Blvd., Village of Malverne, NY 11565 County of Nassau, State of New York.
2019-0333 Matter of Marie London, 1147 Sheldon Drive, Westbury, NY 11590, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 135 Ingraham Blvd., Village of Hempstead, NY 11550 County of Nassau, State of New York.
2019-0339 Matter of Angelo Cervone, 36 Lodge Lane, East Setauket, NY 11733, for a variance concerning safety requirements, including the required ceiling height and the height under a girder/soffit. Involved is an existing one family dwelling located at 36 Lodge Lane, Town of Brookhaven, NY 11733 County of Suffolk, State of New York.
2019-0340 Matter of German & Clemens Architecture, P.C., James L. German, 3275 Veterans Memorial Hwy., Suite B-11, Ronkonkoma, NY 11779, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 317 Great River Road, Town of Islip, NY 11739 County of Suffolk, State of New York.
2019-0341 Matter of Dynamic Expediting Services, Roxanne Trela, 1040 Terry Road, Ronkonkoma, NY 11779, for a variance concerning safety requirements, including the required ceiling height and the height under a girder/soffit. Involved is an existing one family dwelling located at 531 Station Road, Town of Brookhaven, NY 11713 County of Suffolk, State of New York.
2019-0342 Matter of D & I Expediting Services Inc., Diane C. Moje, 779 Horseblock Road, Farmingville, NY 11738, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one family dwelling located at 168 Pennsylvania Avenue, Town of Brookhaven, NY 11763 County of Suffolk, State of New York.
2019-0343 Matter of D & I Expediting Services Inc., Diane C. Moje, 779 Horseblock Road, Farmingville, NY 11738, for a variance concerning safety requirements, including the required ceiling height. Involved is an existing one family dwelling located at 729 Old Medford Avenue, Town of Brookhaven, NY 11763 County of Suffolk, 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.
2019-0335 In the matter of Ithaca Housing Authority, Brenda Westfall, 798 South Plain Street, Ithaca, NY 14850, concerning safety requirements including a variance for reduction in required height of existing interior handrails and guardrails.
Involved is the certificate of compliance inspection of several existing residential apartment occupancies, known as “Northside Complex”, two stories in height, located between Fifth to Third and Madison to Hancock Streets, 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.
2019-0336 In the matter of 105-107 Catherine Street, LLC., Deanna Hill, P.O. Box 751, Ithaca, N.Y. 14850, concerning safety requirements including a variance for reduction in required height of existing interior handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 107 Catherine Street, 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.
2019-0337 In the matter of IBI Group, Brock Collingwood, 59-61 Court Street, Ithaca, NY 14850, for Cornell University 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, six stories in height, known as “Cascadilla Hall”, located at 115 Cascadilla Place, City of Ithaca, County of Tompkins, New York.
2019-0338 In the matter of IBI Group, Brock Collingwood, 59-61 Court Street, Ithaca, NY 14850, for Cornell University 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, six stories in height known as “Baker Tower”, located at 356 West 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.
2019-0344 In the matter of NBBJ Architects, Mitzi D’Amico 250 South High Street, Columbus, Ohio 43215, concerning building code and safety requirements including a variance for the use of a more current reference standard for seismic design.
Involved is the construction of a new Institutional (hospital) occupancy, known as “Mohawk Valley Health Center”, ten stories in height, located at 333 Lafayette Street, City of Utica, County of Oneida, New York.
PUBLIC NOTICE
Suffolk County Deferred Compensation Plan
The Suffolk County (NY) Public Employees Deferred Compensation Board is soliciting proposals from qualified providers for investment services, record keeping and other plan services. The Plan has approximately 9,600 participants with assets in excess of $1.6 billion. Proposed services and products must meet the requirements of Section 457 of the Internal Revenue Code and the New York State Model Plan, as amended April 25, 2012. Responses are due no later than 4:00 p.m. Eastern Time on Friday, August 16, 2019. To obtain a copy of the Request for Proposal, please visit the Plan’s website at www.scdeferredcomp.org. The RFP will be available on the website beginning June 21, 2019.
End of Document