10/5/11 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

10/5/11 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIII, ISSUE 40
October 05, 2011
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 October 2011 will be conducted on October 20 commencing at 10:00 a.m. This meeting will be conducted at New York Network, Suite 146, South Concourse, Empire State Plaza, Albany, NY. Directions and parking information available at (www.nyn.suny.edu).
For further information, contact: Office of Commission Operations, Department of Civil Service, Alfred E. Smith State Office Bldg., 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 to revise provisions of the Ambulatory Patient Group (APG) reimbursement methodology on or after October 1, 2011:
• Recalculated weights will become effective on October 1, 2011.
There is no estimated annual change to gross Medicaid expenditures as a result of the proposed amendments.
Copies of the proposed state plan amendment 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
The public is invited to review and comment on this proposed state plan amendment.
For further information and to review and comment, please contact: Department of Health, Bureau of HCRA Operations and Financial Analysis, Corning Tower Bldg., Rm. 984, Empire State Plaza, Albany, NY 12237, (518) 474-1673, (518) 473-8825 (FAX), e-mail: [email protected]
PUBLIC NOTICE
Department of State
A meeting of the New York State Home Inspection Council will be held on Wednesday, October 12, 2011, 10:30 a.m. at the Department of State, Division of Licensing Services, 80 South Swan Street, 10th Floor Conference Room, Albany, NY and 123 William Street, 19th Floor Conference Room, NYC.
If you plan to attend the Albany location, please call 518-474-1006 to pre-register for quicker entry into the building. Should you require further information, please contact Carol Fansler, Meeting Coordinator, at [email protected] or 518-486-3857. Please always consult the Department of State website at http://www.dos.ny.gov/about/calendar.html on the day before the meeting to make sure the meeting has not been rescheduled.
PUBLIC NOTICE
Department of State F-2010-0969-0974; and 2011-0505-0506 Date of Issuance – October 05, 2011
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 group of eight (8) related and adjoining shorefront projects located on the bayside of the Fire Island barrier in the hamlet of Fair Harbor, Town of Islip, has been submitted for DOS review. In F-2010-0969 -2010-0974, the applicants, Philip Suarez (owner of 15 Elm Walk; 140 and 144 Bay Walk); Jane Schube (owner of 148 and 152 Bay Walk); and Howard Chatzinoff (owner of 130 Bay Walk) - represented by Dan Hall at Land Use Ecological Services, Inc., Medford, NY - have certified that the proposed activities comply with and will be conducted in a manner consistent to the maximum extent practicable with the New York State Coastal Management Program. In F-2011-0505-0506, the applicant, Andrew Lippman (owner of 126 Bay Walk; and 11 Fifth Avenue), also represented by Dan Hall, has similarly certified. The applicants' federal consistency certifications and accompanying public information and data is available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue in Albany, New York.
Applicants propose to place clean, beach fill sand material derived from an upland source (approx. 542 +/- cubic yards) within the intertidal beach and tidal wetland areas fronting several homes along Bay Walk Drive on the Great South Bay. Approximately 150 +/- cy of sand is proposed to be placed waterward of the spring high water mark and some portion of this volume is proposed be placed waterward of the apparent high water mark roughly in front of the two westernmost Suarez properties.
According to the information provided to the Department of State, the objective of the proposed work is to mitigate loss of or flooding and damage to property in front of these homes. Loss or damage may occur as a consequence of natural processes acting upon the land and structures which are situated proximate to the coastal hazard. It has been submitted that certain properties are already exposed to a degree such that a more landward placement would be infeasible at those locations. In addition to the placement of sand fill, the projects include planting of sensitive wetland areas with native beach grasses and buffering walking access paths with plantings as well.
The above projects will require several permits from the New York State Department of Environmental Conservation, in addition to a consistency approval by the Department of State, and have been submitted for independent review by that agency.
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, close of business on October 15, 2011.
Comments should be addressed to Department of State, Division of Coastal Resources, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2011-0765 Date of Issuance – October 5, 2011
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2011-0765, Gulf Oil, L.P., is proposing to perform maintenance dredging of the existing terminal located at 500 Waterfront Street, New Haven, CT, with subsequent disposal of approximately 15,000 cubic yards of dredged material at the Central Long Island Sound Open Water Disposal Site (CLIS). The CLIS is located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT.
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, by October 20, 2011.
Comments should be addressed to Department of State, Division of Coastal Resources, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Susquehanna River Basin Commission Extension of Comment Period – Proposed Rulemaking
SUMMARY: The purpose of this notice is to inform the public of an extension of the comment period for proposed rules of the Susquehanna River Basin Commission (Commission) as published in the Federal Register of July 13, 2011.
DATES: The deadline extension of the public comment period is November 10, 2011. Comments on the above mentioned proposed rules may be submitted to the Commission on or before November 10, 2011.
ADDRESSES: Address all comments to Richard A. Cairo, General Counsel, Susquehanna River Basin Commission, 1721 North Front Street, Harrisburg, PA 17102-2391 or by e-mail to [email protected].
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; fax: (717) 238-2436; e-mail: [email protected]. Also, for further information on the proposed rules, visit the Commission's website at http://www.srbc.net.
SUPPLEMENTARY INFORMATION: The public is hereby advised that, at its regular business meeting on September 15, 2011, in Milford, New York, the Commission extended to November 10, 2011, the written comment deadline for proposed rules that appeared in 76 FR 134, July 13, 2011, pages 41154-41157. This action to extend the public comment period and delay action on the proposed rules is based on the level of public interest indicated in the comments received thus far by the Commission.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: September 20, 2011.
Thomas W. Beauduy
Deputy Executive Director.
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Steven Rocklin, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2011-0201 Matter of Sonia Pooran, 895 Kings Parkway, Hempstead, NY for an appeal and or variances concerning safety requirements, including the ceiling height within an existing basement space.
Involved is one-family dwelling, located at 895 Kings Parkway, Town of Hempstead, Nassau County, State of New York.
2011-0222 Matter of Tibor Lebovicth, 47 Blackheath Road, Hempstead, NY for an appeal and or variances concerning safety requirements, including the requirement for conformance to the flood elevation freeboard requirement.
Involved is one-family dwelling, located at 47 Blackheath Road, Town of Hempstead, Nassau County, State of New York.
2011-0231 Matter of Frank Constantino, 161 Blue Point Road, Selden, NY 11784, for a variance concerning fire-safety requirements for minimum headroom and minimum height under beams in conjunction with alterations to a basement in a single-family dwelling.
Involved is a single-family dwelling, of approximately 2,070 square feet in area, one story in height of type VB construction, located at 161 Blue Point Road, Selden, Town of Brookhaven, Suffolk County, State of New York.
2011-0250 Matter of James Draga, 97 Wahl Avenue, Hempstead, NY for an appeal and or variances concerning safety requirements, including the requirement for conformance to the flood elevation requirements.
Involved is two-family dwelling, located 97 Wahl Avenue, Town of Hempstead, Nassau County, State of New York.
2011-0260 Matter of M&T Bank, One M&T Plaza, Buffalo, NY for a variance concerning: requirements for sprinkler system.
Involved is the alterations and additions to an existing twenty-one story building of business occupancy, located at One M&T Plaza, City of Buffalo, County of Erie, State of New York.
2011-0277 Matter of Danielle & Salvatore Cincinelli, 3182 Fulton Avenue, Hempstead, NY for an appeal and or variances concerning safety requirements, including flood construction.
Involved is an existing one-family dwelling, located at 3182 Fulton Avenue, Town of Hempstead, Nassau County, State of New York.
2011-0281 Matter of Hans W. Meyers, 34 Twin Lakes Drive, Bedford, NY 10506 for a variance concerning swimming pool barrier requirements.
Involved is an existing swimming pool, accessory to a single-family dwelling, located at 34 Twin Lakes Drive, Town/Village of Bedford, County of Westchester, State of New York.
2011-0286 Matter of Gordon C. Hyde, 368 Northwest Corner Road, North Stonington, CT 06359, for a variance concerning fire-safety requirements for the installation of a required automatic sprinkler system in conjunction with the addition of habitable space to a third story attic in an existing residential building.
Involved is a proposed third story addition of a R-2 (Residential) occupancy, approximately 4,334 square feet in area, three stories in height of type VB construction, located at, Whistler Avenue, Fishers Island, Town of Southold, Suffolk County, State of New York.
2011-0291 Matter of Paul and Marcia Roth, 135 Oakgrove, Williamsville, NY, for a variance concerning: requirements for swimming pool enclosure in a one-family dwelling.
Involved is an existing two-story one-family dwelling with an in ground swimming pool, located at 135 Oakgrove, Village of Williamsville, County of Erie, State of New York.
2011-0299 Matter of Chris Garten, 989 Park Avenue, Huntington, NY for an appeal and or variances concerning safety requirements, including the ceiling height within an existing basement space.
Involved is one-family dwelling, located at 989 Park Avenue, Town of Huntington, Suffolk County, New York.
2011-0307 Matter of Village of Cornwall-on-Hudson, 325 Hudson Street, Cornwall-on-Hudson, NY 12520 for a variance concerning various building and fire code requirements, including fire sprinkler systems and handicapped accessibility.
Involved is the DPW garage for the Village of Cornwall-on-Hudson, S and B occupancy classifications, located at 50 Shore Road, Village of Cornwall-on-Hudson, County of Orange, State of New York.
2011-0319 Matter of Mystique Hookah Lounge, Inc., 973 Old Contry Road, North Hempstead, NY for an appeal and or variances concerning safety requirements, including the requirement for a sprinkler installation.
Involved is a Lounge, located at 973 Old Country Road, Town of North Hempstead, Nassau County, State of New York.
2011-0320 Matter of Blase Larroca, 551, State Route 31, Sullivan, NY for a variance related to the installation of a sprinkler system in an A3 occupancy in accordance with the Uniform Fire Prevention and Building Code.
Involved is an existing one-story building, located at 551 State Route 31, Town of Sullivan, Madison County, State of New York.
2011-0321 Matter of FC Yonkers Assoc. LLC, 1 MetroTech Center, Brooklyn, NY 11201 for a variance concerning handicapped accessible toilet rooms.
Involved is a new building, B occupancy classification, located at 73 Ridge Street, City of Yonkers, County of Westchester, State of New York.
End of Document