1/30/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/30/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 5
January 30, 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 February 2019 will be conducted on February 13 and February 14 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 non-institutional services. The following changes are proposed:
Non-Institutional Services
Effective on or after February 1, 2019, this notice proposes to amend the New York State Plan to add conditions to the Health Home authority to ensure that any child eligible for Home and Community-Based Services (HCBS) under a waiver, demonstration or State Plan authority will be eligible to receive comprehensive care management under the Health Home authority. All children receiving HCBS already receive care management under the existing HCBS authorities.
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 Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
New York Homes and Community Renewal Consolidated Annual Performance and Evaluation Report
In accordance with the provisions of the National Affordable Housing Act, the State of New York is making a draft of its Consolidated Annual Performance and Evaluation Report (CAPER) for program year 2018 available for public comment. The CAPER analyzes New York States’ progress in implementing its HUD-approved Annual Action Plan for 2018. The public is invited to review the draft New York State CAPER and to offer comments on the document. The draft 2018 CAPER, as published for public comment, will be available during the public comment period on the New York State Homes and Community Renewal (HCR) website at www.nyshcr.org. In addition, copies can be requested by e-mail at [email protected] or by telephoning 1-518-486-3452. The public comment period will begin on Monday, February 18, 2019 and end on Monday, March 4, 2019. Written comments must be postmarked no later than March 4, 2019 and addressed to Rachel Yerdon, HCR, Hampton Plaza, 38-40 State St., Albany, NY 12207. E-mail comments must be sent be that date and e-mailed to: [email protected]
PUBLIC NOTICE
Madison County
Pursuant to Section 120-W of the New York State General Municipal Law, Madison County hereby gives notice that it is issuing a Final Request For Proposals (RFP 0519) on January 30, 2019 to request comments from companies that are interested in developing a facility in the County’s Agriculture and Renewable Energy (ARE) Park located in the Town of Lincoln at the County’s landfill site on Buyea Road that will use non-recyclable plastic material from Madison County and elsewhere to produce energy products. Interested companies may access the Final RFP at https://www.madisoncounty.ny.gov/bids.aspx. The deadline for written proposals is April 30, 2019. Contact person: Laurie Winters, Madison County Purchasing Director, (315) 366-2247, e-mail: [email protected]
PUBLIC NOTICE
New York City Deferred Compensation Plan & NYCE IRA
The New York City Deferred Compensation Plan & NYCE IRA (the “Plan”) is seeking proposals from insurance consultants or brokers to provide a range of consulting services in the area of cyber insurance. The Request for Proposals (“RFP”) will be available beginning on Thursday, January 10, 2019. Responses are due no later than 4:30 p.m. Eastern Time on Tuesday, February 12, 2019. To obtain a copy of the RFP, please visit www1.nyc.gov/site/olr/about/about-rfp.page and download the RFP along with 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, proposals from New York City certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with New York City certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
Town of Ramapo, New York
The Town of Ramapo is soliciting proposals from Administrative Service Agencies, Trustees, and Financial Organization for services in connection with a Deferred Compensation Plan that will meet the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Linda M. Condon, Plan Administrator, Town of Ramapo, 237 Rte. 59, Suffern, NY 10901 or by email at [email protected]
All proposals must be submitted not later than 30 days from the date of publication in the New York State Register.
PUBLIC NOTICE
Department of State F-2018-1018 Date of Issuance – January 30, 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 activities comply with and will be conducted in a manner consistent to the maximum extent practicable with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2018-1018, the applicant, Bardo, LLC/ JovPaul Realty Corporation, is seeking authorizations to 1) remove two existing docks and their creosote piles at the East Mill Basin that suffered damage during Hurricane Sandy and are deterioration; to 2) construct a new commercial dock and private float with associated pilings. The new commercial dock would provide storage (mooring) for (18) eighteen boats and the applicant states this would increase water access for the Mill Basin community. The project site is located at 2210 East 69th Street and 6807 Avenue V, Block 8437, Lots 34 and 36 and Block 8428, Lot 1, Brooklyn, County of Kings, NY.
According to the information submitted to the Department of State, the site currently consists of two docks and creosote piles totaling 2,575 square feet. The upland property consists of a commercial building and parking. The new dock would attach to the northwest edge of the upland property and would run southeast. The new private float would attach to the southeastern edge of the property. New pilings would not contain creosote. After removal of the existing structures, approximately (61) sixty-one piles, 12 inches in diameter each would be driven with an impact hammer for support of the new dock. No additional fill or dredging is proposed.
The new structures would occupy 3,916 square feet with 3,863 square feet over the water. This would result in a net increase in area of over water coverage. The size and draft of new vessels to be moored at the site is not stated in the application as submitted to the Department of State.
The proposed activities would be undertaken within the New York City Waterfront Revitalization Program (WRP) planning area. As the WRP is a component of the NYSCMP, activities under federal permitting authority are also subject to review for their consistency with the local program and its specific provisions and policies. More information regarding the WRP and its policies may be found at: https://docs.dos.ny.gov/opd-lwrp/ LWRP/New%20York%20City/IndexAmd2.html
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 February14, 2019.
Comments should be addressed to the Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail to: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State 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
W HEREAS, 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, Rossana Rosado, 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
ABBE & LAMARCO CPA'S., LLP (08)
ALLEVA & KELLERMANN CPA'S LLP (13)
APPELBAUM, FARKASH & WALDMAN, LLP (98)
ARLIA & ASSOCIATES CPA'S LLP (08)
B
BOGAL & KAHN LLP (13)
BOLATTI & GRIFFITH, LLP (98)
BOURNE & ZAKHEIM LLP (13)
BOURNE & ZAKHEIM LLP (13)
BREW & EPSTEIN, LLP (08)
C
CANTOR, COSCIA & SCHUSTAL, LLP (98)
CHAMBERLAIN D'AMANDA OPPENHEIMER & GREENFIELD, LLP (03)
COHEN LANS LLP (03)
D
D. SMITH & ASSOCIATES, LLP (03)
D'ERRICO DREEBEN, LLP (03)
DEL VECCHIO & PACOR, LLP (13)
DESANTIS & PELLECCHIA, LLP (03)
DIMAGGIO & ROCCAMO, CPA'S, LLP (08)
DUBIN & DUBIN, LLP (08)
F
FERBER CHAN ESSNER & COLLER, LLP (98)
FREY & KOZAK, LLP (13)
G
GLEIT & DUSZAK, LLP (13)
GOSSEL KRIEGER LLP (98)
H
HAYT, HAYT & LANDAU LLP (03)
HERSHMAN & LEICHER, LLP (03)
K
KBL, LLP (03)
L
LAW OFFICE OF MICHAEL DELUCA, LLP (13)
LIANG & FRANK LLP (13)
M
MAD ABACUS, L.L.P. (13)
MANHASSET PHYSICAL THERAPY ASSOCIATES L.L.P. (08)
MARKOWITZ, FENELON & BANK, LLP (98)
MATERA & ELBERT, LLP (13)
MOLINA THE PT, LLP (13)
N
NAPOLI, BERN, KRENTSEL & GUZMAN, LLP (03)
O
ORTHOPAEDIC ASSOCIATES OF GREAT NECK, LLP (98)
P
PAIN MEDICINE AND WELLNESS CENTER OF NEW YORK, LLP (98)
PENINO & MOYNIHAN, LLP (98)
POSNER & GOULD LLP (08)
PRICE WATERHOUSE LLP (98)
Q
QUEENS REHABILITATION CENTER LLP (98)
R
REGINA M. MCGOWAN, LLP (03)
RICONDA & GARNETT, LLP (98)
RO MEDICAL GROUP, LLP (08)
ROBERT L. FOLKS & ASSOCIATES, LLP (98)
ROURA, MELAMED, SHANNON, LLP (98)
S
SAITO & SORENSON LLP (13)
SCHWARTZ & KRYSINSKI, LLP (08)
SMALLMAN & HANS LLP (08)
STERNBACH, LAWLOR & RELLA LLP (13)
T
THE WALDON LAW GROUP, LLP (08)
THOMAS, SPIKES & EMEFIEH, LLP (08)
U
ULLOA STEPHENS & CASTILLO LLP (13)
Y
YRA ASSOCIATES LLP (98)
FOREIGN REGISTERED
LIMITED LIABILITY PARTNERSHIPS
B
BALLARD SPAHR LLP (13) (PA)
D
DAVIDSON & GRANNUM, LLP (13) (NY)
DAVIDSON, DOYLE & HILTON, LLP (13) (VA)
E
ESPINOSA & ESPINOSA, L.L.P. (08) (NJ)
L
LAW OFFICES OF NAPOLI BERN RIPKA & ASSOCIATES LLP (13) (DE)
LAW OFFICES OF NAPOLI BERN RIPKA SHKOLNIK LLP (13) (DE)
LAW OFFICES OF NAPOLI BERN, LLP (13) (DE)
R
REICH, LANZA AND EBELING, LLP (13) (DE)
S
SPEIGHTS & WORRICH NEW JERSEY, LLP (13) (TX)
T
THE MCCANN LAW GROUP, LLP (13) (FL)
TSA OF MASSACHUSETTS, LLP (03) (MA)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this 30th day of January in the year two thousand nineteen.
ROSSANA ROSADO
Secretary of State
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.
2018-0403 Matter of Mark Vincent Kruse, Achitect, AIA, 308 East Meadow Avenue, East Meadow, NY 11554, for a variance concerning fire safety requirements, including ceiling heights and stairway profiles. Involved is an existing one family dwelling located at 36 North Court, Town of North Hempstead, County of Nassau, State of New York.
2018-0404 Matter of Christina Fry, Esq., Seven Pine Ridge Drive, Smithtown, NY 11787 for a variance concerning fire safety requirements, including the requirement for an automatic fire sprinkler installation. Involved is an existing mixed used building of business and one family occupancy located at or about 529 South Oyster Bay Road, Town of Oyster Bay, County of Nassau, State of New York.
2018-0419 Matter of Salman Sheikh, 77 Shepard Lane, Roslyn Heights, NY 11570, for a variance concerning fire safety requirements, including ceiling heights. Involved is an existing one or two family dwelling located at 200 Marcus Avenue, Town of North Hempstead, County of Nassau, State of New York.
2018-0489 Matter of Domingo Mucia, 27 Hoff Court, Hempstead, NY 11550, for a variance concerning fire safety requirements, including ceiling heights. Involved is an existing one family dwelling located at 27 Hoff Court, Incorporated Village 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.
2019-0006 Matter of Powell and Associates, Robert T. Powell, P.O. Box 438, West Stockbridge, MA 01266, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is existing one family dwelling, located at 159 Sherman Avenue, Village of Rockville Ctr, County of Nassau, State of New York.
2019-0010 Matter of DEF Management LLC., Diego E. Fuschetto, 15 Buckram Road, Locust Valley, NY 11560, for a variance concerning safety requirements, including; the requirements for a sprinkler installation throughout. Involved is existing one family dwelling, located at 406 Centre Island Road, Village of Centre Island, County of Nassau, State of New York.
2019-0020 Matter of Woodhull Expediting, Amy M. Devito, 332 Woodhull Avenue, Port Jefferson Station, NY 11776, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is existing single family dwelling, located at 11 Wheat Path, Town of Brookhaven, County of Suffolk, State of New York.
2019-0032 Matter of Katherine Bucking, 273 George Street, West Islip, NY 11795, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is existing single family dwelling, located at 273 George Street, Town of Islip, 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.
2019-0039 In the matter of Roberts Rentals, Robert D. Terry, 312 Washington Street, Ithaca, NY 14850 concerning 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 412 West Seneca Street, City of Ithaca, County of Tompkins, New York.
2019-0040 In the matter of Vincent Mulcahy, 3 Fountain Place, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing exterior porch guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 502 North Tioga 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.
2019-0045 In the matter of Ernest Hauser, 1941 Canal Road, Hamilton, Ohio 45011 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 405 South Albany Street, City of Ithaca, County of Tompkins, New York.
2019-0046 In the matter of Destiny USA Holdings, LLC. Robert Schoeneck, 9090 Destiny Usa Drive, Syracuse, NY 13204 concerning safety requirements including a variance for requirements for exit ramps within a tenant space for a Laser Tag Arena.
Involved is the alteration of an existing assembly occupancy known as “Apex Entertainment at Destiny USA” within a covered mall located at 306 West Hiawatha Boulevard, City of Syracuse, County of Onondaga, 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.
2019-0047 In the matter of Paul Wu & Emily Vogel, Four Evergreen Lane, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing exterior porch guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 442 North Geneva Street, City of Ithaca, County of Tompkins, New York.
2019-0048 In the matter of Paul Wu & Emily Vogel, Four Evergreen Lane, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing exterior porch guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 242 Floral Avenue, City of Ithaca, County of Tompkins, New York.
End of Document