3/27/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

3/27/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 13
March 27, 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.
NOTICE OF PUBLIC HEARING
State Liquor Authority
Pursuant to State Administrative Procedure Act § 202(1)(a), the Authority hereby gives notice of the following:
The first public hearing of the Delinquent (C.O.D.) list regulatory reform package (LQR021900006) previously scheduled for April 17, 2019 at 10:00 am in the New York City offices of the SLA has been postponed to:
May 29, 2019 at 10:00 am in the First Floor meeting room of the Alfred E. Smith Office Building, 80 South Swan Street, Albany, NY 12210. The Members of the Authority will be in Albany with video conferencing available from the Authority’s Buffalo and New York City offices. The deadline for public comments for this regulatory reform package will now be June 3, 2019.
For further information, contact: Paul Karamanol, Senior Attorney, 80 S. Swan St., Suite 900, Albany, NY 12210, (518) 474-3114, [email protected]
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 April 2019 will be conducted on April 10 and April 11 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 Office for People With Developmental Disabilities (OPWDD) 1915(c) Home and Community-Based Services Comprehensive Waiver (NY.0238) to align and update service definitions with the service definitions in New York State Plan Amendment (SPA) 13-0035 implementing the Community First Choice Option (CFCO) services. This amendment will also reflect other technical changes, including the extension of the OPWDD Higher Needs Funding for Residential and Day services.
There is no additional estimated annual change to gross Medicaid expenditures as a result of the proposed amendment.
The public is invited to review and comment on this proposed HCBS Waiver amendment, a copy of which will be available for public review on the OPWDD’s website at: https://opwdd.ny.gov/opwdd_services_supports/people_first_waiver/HCBS_waiver_services. Individuals without Internet access may view the proposed Amendment at any local (county) social services district.
Copies will be also be available at local Developmental Disabilities Regional Offices (DDRO) at the following addresses:
Finger Lakes DDRO 620 Westfall Rd., Suite 108 Rochester, NY 14620
Western NY DDRO 1200 East and West Rd. West Seneca, NY 14224
Broome DDRO 229-231 State St., 2nd Floor Binghamton, NY 13901
Central NY DDRO 187 Northern Concourse North Syracuse, NY 13212
Sunmount DDRO 2445 State Route 30 Tupper Lake, NY 12986
Capital District DDRO 500 Balltown Rd. Schenectady, NY 12304
Hudson Valley DDRO 9 Wilbur Rd. Thiells, NY 10984
Taconic DDRO 38 Firemens Way Poughkeepsie, NY 12603
Bernard Fineson DDRO PO Box 280507 Queens Village, NY 11428-0507
Metro NY DDRO/Bronx 2400 Halsey St. Bronx, NY 10461
Brooklyn DDRO 888 Fountain Ave. Bldg. 1, 2nd Floor Brooklyn, NY 11239
Metro NY DDRO/Manhattan 25 Beaver St., 4th Floor New York, NY 10004
Staten Island DDRO 1150 Forest Hill Rd. Bldg. 12, Suite A Staten Island, NY 10314-6316
Long Island DDRO 415-A Oser Ave. Hauppauge, NY 11788
For further information and to review and comment, please contact: Office for People With Developmental Disabilities, Division of Person-Centered Services, Waiver Unit, 44 Holland Ave., Albany, NY 12229, [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, institutional and long-term care services to comply with proposed statutory provisions. The following changes are proposed:
All Services
Effective on or after April 1, 2019 through March 31, 2021 all non-exempt Medicaid payments, as referenced below, will be uniformly reduced. Such reductions will be applied only if an alternative method that achieves at least $190.2 million in Medicaid state share savings annually is not implemented.
Exemptions from the uniform reduction are as follows:
• Any reductions that would violate federal law including, but not limited to, payments required pursuant to the federal Medicare program;
• Payments pursuant to the mental hygiene law;
• Payments the state is obligated to make pursuant to court orders or judgments;
• Payments for which the non-federal share does not reflect any state funding; and
• Payments where applying the reduction would result in a lower Federal Medical Assistance Percentage as determined by the Commissioner of Health and the Director of the Budget.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2019/2020 is ($380.4 million).
Effective on and after April 1, 2019, no greater than zero trend factors attributable to services through March 31, 2024 pursuant to the provisions of Public Health Law § 2807-c(10)(c) to rates of payment for hospital inpatient and outpatient services, inpatient and adult day health care outpatient services provided by residential health care facilities pursuant to Article 28 of the Public Health Law, except for residential health care facilities or units of such facilities providing services primarily to children under 21 year of age, for certified home health agencies, long term home health care programs, AIDS home care programs, and for personal care services pursuant to section 365-a of the Social Services Law, including personal care services provided in those local social services districts, including New York City, whose rates of payment for services is established by such social services districts pursuant to a rate-setting exemption granted by the Department, and assisted living program services.
The estimated annual net aggregate decrease in gross Medicaid expenditures for state fiscal year 2019/2020 is ($208.8 million).
Non-Institutional Services
Effective on or after April 1, 2019, the reimbursement rate for Early Intervention services furnished by licensed physical therapists (PTs), occupational therapists OTs), and speech-language pathologists (SLPs) will increase by 5%. This increase would also apply to supplemental evaluations performed by licensed PTs, OTs and SLPs. These rates are being revised to address capacity issues that municipalities are facing statewide for these qualified professionals.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2019/20 is estimated to be $7.2 million.
Effective on or after April 1, 2019, continues the supplemental upper payment limit payments made to general hospitals, other than major public general hospitals under non-institutional services of $339 million annually.
For state fiscal year beginning April 1, 2019 through March 31, 2020, continues hospital outpatient payment adjustments that increase the operating cost components of rates of payment for hospital outpatient and emergency departments on and after April 1, 2011, for public general hospitals other than those operated by the State of New York or the State University of New York, which are located in a city with a population of over one million. The amount to be paid will be up to $287 million annually based on criteria and methodology set by the Commissioner of Health, which the Commissioner may periodically set through a memorandum of understanding with the New York City Health and Hospitals Corporation. Such adjustments shall be paid by means of one or more estimated payments. Payments may be added to rates of payment or made as aggregate payments.
For state fiscal year beginning April 1, 2019 through March 31, 2020, continues upon the election of the social services district in which an eligible diagnostic and treatment center (DTC) is physically located, up to $12.6 million in additional annual Medicaid payments may be paid to public DTCs operated by the New York City Health and Hospitals Corporation. Such payments will be based on each DTC’s proportionate share of the sum of all clinic visits for all facilities eligible for an adjustment for the base year two years prior to the rate year. The proportionate share payments may be added to rates of payment or made as aggregate payments to eligible DTCs.
For state fiscal year beginning April 1, 2019 through March 31, 2020, continues up to $5.4 million in additional annual Medicaid payments may be paid to county operated free-standing clinics, not including facilities operated by the New York City Health and Hospitals Corporation, for services provided by such DTC and those provided by a county operated freestanding mental health or substance abuse DTC. Distributions shall be based on each eligible facility’s proportionate share of the sum of all DTC and clinic visits for all eligible facilities receiving payments for the base year two years prior to the rate year. The proportionate share payments may be added to rates of payment or made as aggregate payments to eligible facilities.
Capital related costs of a general hospital excluding 44% of the major movable costs and excluding staff housing costs will continue effective April 1, 2019 through March 31, 2024 and thereafter.
The estimated annual net aggregate decrease in gross Medicaid expenditures for state fiscal year 2019/2020 is ($35.1 million).
Extends current provisions for services on April 1, 2019 through March 31, 2024 and thereafter, the reimbursable operating cost component for general hospital inpatient rates will be established with the 2006 final trend factor equal to the final Consumer Price Index (CPI) for all urban consumers less 0.25%.
Institutional Services
Effective on or after April 1, 2019, annual indigent care pool distributions for certain providers will be reduced.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2019/2020 is ($275.6 million).
Effective on or after April 1, 2019, continues the supplemental upper payment limit payments made to general hospitals, other than major public general hospitals under institutional services of $339 million annually.
For state fiscal year beginning April 1, 2019 through March 31, 2020, continues specialty hospital adjustments for hospital inpatient services provided on and after April 1, 2012, to public general hospitals, other than those operated by the State of New York or the State University of New York, located in a city with a population of over one million and receiving reimbursement of up to $1.08 billion annually based on criteria and methodology set by the Commissioner of Health, which the Commissioner may periodically set through a memorandum of understanding with the New York City Health and Hospitals Corporation. Such adjustments shall be paid by means of one or more estimated payments. Payments to eligible public general hospitals may be added to rates of payment or made as aggregate payments.
Additional medical assistance, known as, Intergovernmental Transfer (IGT) payments, for inpatient hospital services may be made to public general hospitals operated by the State of New York or the State University of New York, or by a county which shall not include a city with a population over one million, and those public general hospitals located in the counties of Westchester, Erie, or Nassau, up to one hundred percent (100%) of each such public hospital’s medical assistance, and uninsured patient losses after all other medical assistance, including disproportionate share hospital (DSH) payments to such public general hospitals. Payments will be made by means of one or more estimated distributions initially based on the latest DSH audit results, which shall later be reconciled to such payment year’s actual DSH audit uncompensated care costs. Payments may be added to rates of payment or made as aggregate payments. Such payments will continue April 1, 2019 through March 31, 2021.
There is no change in gross Medicaid expenditures for this update.
Extends current provisions for services on April 1, 2019 through March 31, 2024 and thereafter, the reimbursable operating cost component for general hospital inpatient rates will be established with the 2006 final trend factor equal to the final Consumer Price Index (CPI) for all urban consumers less 0.25%.
The estimated annual net aggregate decrease in gross Medicaid expenditures for state fiscal year 2019/2020 is ($114.5 million).
Capital related costs of a general hospital excluding 44% of the major movable costs and excluding staff housing costs will continue effective April 1, 2019 through March 31, 2024 and thereafter.
The estimated annual net aggregate decrease in gross Medicaid expenditures for state fiscal year 2019/2020 is ($48.4 million).
Budgeted capital inpatient costs of a general hospital applicable to the rate year will be decreased to reflect the percentage amount by which the budget for the base year two years prior to the rate year for capital related inpatient expenses of the hospital exceeded actual expenses will continue effective April 1, 2019 through March 31, 2024 and thereafter.
The estimated annual net aggregate decrease in gross Medicaid expenditures for state fiscal year 2019/2020 is ($15.9 million).
Effective for dates of service on or after April 1, 2019, update the historical year Medicaid claims used in the general hospital acute rate statewide price development from 2014 to 2017.
There is no change in gross Medicaid expenditures for this update.
Long Term Care Services
Effective on or after April 1, 2019, continues additional payments to non-state government operated public residential health care facilities, including public residential health care facilities located in Nassau, Westchester, and Erie counties, but excluding public residential health care facilities operated by a town or city within a county, in aggregate amounts of up to $500 million. The amount allocated to each eligible public RHCF will be in accordance with the previously approved methodology, provided, however that patient days shall be utilized for such computation reflecting actual reported data for 2016 and each representative succeeding year as applicable. Payments to eligible RHCF’s may be added to rates of payment or made as aggregate payments.
Effective on or after April 1, 2019 and thereafter, the appeals cap in PHL 2808(1)(a)(17)(b) is extended. The current appeals cap provision establishes an eighty-million-dollar annual budget for the processing of rate appeals or reimbursement for construction that has been approved by the commissioner.
There is no additional estimated annual change to gross Medicaid expenditures as a result of the extension.
Effective on or after April 1, 2019 and thereafter the provision that rates of payment for RHCFs shall not reflect trend factor projection or adjustments for the period April 1, 1996 through March 31, 1997 is extended.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative is ($12.7 million).
Effective on or after April 1, 2019 and thereafter this provision continues a.0.25 reduction in the statutory trend factors of 2006.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative is ($13.4 million).
Effective on or after April 1, 2019 nursing home reimbursement case mix collections which impact the direct price component of nursing home Medicaid reimbursement. The direct statewide price shall be adjusted by a Medicaid-only case mix and shall be updated for a Medicaid-only case mix in January and July of each year, using the case mix data applicable to the previous period.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2019-2020 is ($191 million).
Effective for dates of service on or after April 1, 2019 and thereafter, Certified Home Health Agencies (CHHAs) payments will continue to be based on episodic payments, except for such services provided to children under 18 years of age.
There is no additional estimated annual change to gross Medicaid expenditures as a result of this extension.
Effective on or after April 1, 2019, The Consumer Directed Personal Assistance Program (CDPAP), a personal care service model, permits chronically ill and/or physically disabled individuals receiving home care under the medical assistance program greater flexibility and freedom of choice in obtaining such services. Reimbursement for CDPAP services has been based on a per hour billing methodology. This change will move the administrative reimbursement methodology for CDPAP to a per member per month basis and maintains an hourly/daily reimbursement for service delivery.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2019-2020 is ($28.7 million).
Effective on or after April 1, 2019 and thereafter, current provisions for certified home health agency administrative and general costs reimbursement limits are extended.
There is no additional estimated annual change to gross Medicaid expenditures as a result of this extension.
Effective on or after April 1, 2019 and thereafter, the total reimbursable state assessment on each residential health care facility’s gross receipts received from all patient care services and other operating income on a cash basis for inpatient or health-related services, including adult day service, but excluding gross receipts attributable to payments received pursuant to Title XVII of the federal Social Security Act (Medicare), at six percent.
The extent to which a facility is reimbursed for the additional cost of the assessment is dependent upon Medicaid volume of services.
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 $536 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, [email protected]
PUBLIC NOTICE
Department of State F-2018-1204 Date of Issuance – March 27, 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-2018-1204, 3881 River Road LLC, is proposing an approximately 17-acre residential development which will require 1.09 acres of federal wetland disturbance and involve the creation of 1.14 acres of wetland habitat. The proposal also includes a boat docking facility that would support up to 12 recreational boats on the Niagara River. The proposed activity would be located at 3881 River Road in the Town of Porter, Niagara County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1204ForPN.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, April 11, 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-2018-1279 Date of Issuance – March 27, 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-2018-1279 or the “Dock Installation at 59 Mashomuch Drive”, the applicant Bay Partners, LLC, is proposing the Construction of a 4' x 160' fixed dock with two 2-pile mooring dolphins. Installation of one swim ladder at seaward end. The project is located at 59 Mashomuch Drive in the Sag Harbor (North Haven Village), Suffolk County on the Shelter Island Sound.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/ F-2018-1279_59_Mashomuch_Dr_Application.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, April 26, 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-2018-1313 Date of Issuance – March 27, 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-2018-1313 or the “Erickson Project”, the applicant- Sandra Erickson, is proposing the reconstruction of the existing bulkhead to maintain shoreline protection. Restorative dredging will occur along the seaward side of the bulkhead to maintain navigable conditions. The existing dock will be reconstructed and reconfigured to maintain safe and efficient access to the contiguous waterway. This project is located at 1045 Budd’s Pond Road in the Southold, Suffolk County on the dredged canal off Budds Pond.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2018-1313_Erickson_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, April 26, 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-2019-0174 (DA) Date of Issuance – March 27, 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.
A federal agency has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The agency's consistency determination 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-2019-0147 (DA), The United States Coast Guard has submitted a consistency determination for the proposed maintenance dredging of USCG Station Shinnecock, Shinnecock Bay, Town of Southampton, Suffolk County. The approach and entrance channel will be dredged to -9’ MLW over a 27,000 square foot area. Approximately 2,500 cubic yards of material will be removed and placed upland on USCG property to dewater, and then trucked to the final upland disposal location in Melville, NY.
The USCG’s submission can be viewed at: http://www.dos.ny.gov/ opd/programs/pdfs/Consistency/F-2019-0174(DA)Consistency Determination.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., 15 days from the date of publication of this notice, or by April 11, 2019.
Comments should be addressed to: 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 comments submissions can be emailed to [email protected]. Please reference file no. F-2019-0174(DA) in all correspondence.
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.
2019-0157 In the matter of McManus Engineering Group, LLC. Jon Mcmanus, 189 Cemetery Road, Fly Creek, NY 13337 for Joseph Galati concerning safety requirements including exterior exit stairway protection of walls and openings in Group R-2 occupancy.
Involved is a second story addition to an existing residential occupancy, two stories in height, located at Five West Beaver Street, Village of Cooperstown, County of Otsego, New York.
End of Document