5/10/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/10/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 19
May 10, 2017
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
Division of Criminal Justice Services DNA Subcommittee
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the DNA Subcommittee to be held on:
Date:May 19, 2017
Time:9:30 a.m. - 1:00 p.m.
Place:Empire State Development Corporation (ESDC)
633 3rd Ave.
37th Fl. Board Rm.
New York, NY
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Catherine White, Division of Criminal Justice Services, Office of Forensic Services, 80 S. Swan St., Albany NY 12210, (518) 485-5052
PUBLIC NOTICE
Department of Financial Services 11 NYCRR Part 16
Introduction
Part 16 of Title 11 of the Official Compilation of Codes, Rules and Regulations of the State of New York (“11 NYCRR 16” or “Regulation 86”) implements Article 63 of the Insurance Law. Article 63 authorizes special risks that are jumbo in dimension or exotic in nature to be written in the “free trade zone”. Insurance companies do not have to file the rates and forms with the Department of Financial Services for risks written in the free trade zone. However, the rates and policy forms used for the special risks still must comply with the governing standards set forth in the Insurance Law and regulations promulgated thereunder.
Pursuant to Regulation 86, “special risks” are specifically identified and categorized into three groups: Class 1, Class 2, and Class 3. Class 2 includes coverages that are:
(i) of an unusual nature, a high loss hazard, or difficult to place; and
(ii) identified on the list set forth in 11 NYCRR Section 16.12(e), or additions made thereto pursuant to 11 NYCRR Section 16.8(f).
Section 16.8(f) establishes procedures for adding Class 2 risks to the regulatory framework. Application may be made to the Superintendent of Financial Services (“Superintendent”) to add a class to the list of eligible Class 2 risks enumerated in Section 16.12(e). If the Superintendent, after review of the application, determines that a Class 2 risk should be added to the list, the added risk is published in the State Register in accordance with Section 16.8(f)(3).
Additions to Class 2 risks are effective on the date specified in the Public Notice that is published in the State Register. The text of Regulation 86 is periodically amended to incorporate the Class 2 risks added via publication in the State Register.
Notice of Additions
Pursuant to Insurance Law Article 63 and 11 NYCRR Section 16.8(f)(3), the Department of Financial Services hereby gives notice of the following additions to Section 16.12(e) Class 2 Risks, effective upon publication in the State Register. The classification descriptions are as follows:
Statistical Code Classification
2-50011 Crowdfunding Platforms – Directors and Officers Liability Insurance, Professional/Errors & Omissions Liability, or Fiduciary Liability Policies providing liability coverage for companies providing a platform, frequently a website or internet application, used to fund projects or ventures by raising monetary contributions from a large number of people.
2-50010 Directors and Officers Liability Insurance – Biotech & Nanotechnology. Policies providing liability coverage for directors and officers of biotechnology and nanotechnology companies.
Notice of Changes
Pursuant to Insurance Law Article 63 and 11 NYCRR Section 16.8(f)(3), the Department of Financial Services hereby gives notice of the following changes of definition for statistical code designations 2-14042 Data Processors—Programmers and Analysts, 2-14197 Commercial Real Estate Agents and Brokers, 2-22002 Automobile Racing Liability, 2-22003 Auto Racing and Automobile Race Track Liability, and 2-02038 Television Breakdown—Closed Circuits. The classification descriptions are as follows (matter deleted is in brackets; new matter is underlined):
Statistical Code Classification
2-14042 [Data Processors—Programmers and Analysts] Technology Products & Services Includes data processors, programmers, analysts, software developers, information and network service providers, cloud service providers, website hosting services and similar professional technology products and services. Errors or omissions in the performance of (or failure to perform) services in connection with the insured’s information and network technology products or services (including hardware or software).
2-14197 Commercial and Residential Real Estate Agents and Brokers and Property Management Services Policies covering the liability of real estate agents and brokers and property managers who are engaged in large commercial and residential real estate projects. The policies would include, but are not limited to, liability coverage for acts arising out of the brokerage of sales and lease of real estate, property management, construction management and consulting, general consulting, franchising, joint ventures, mortgage brokering, appraisals, auction, referrals, business brokerage activities and the development of owned commercial and residential real estate.
2-22002 [Automobile] Motorsports Racing Liability Liability coverage for owners or lessors of motorsports racing venues (e.g. race tracks for oval track events, drag races, monster truck rallies, motocross, motorcycle, boat or snowmobile racing, and other types of motorized vehicle competitive events).
2-22003 [Auto] Motorsports Racing and [Automobile Race Track] Motorsports Liability Coverage for claims of spectators, participants or other third parties in connection with the operation of [an automobile race track or drag strip] motorsports venues, or the staging or conduct of [an automobile race] motorsports events or participation therein by teams and individuals.
2-02038 Television Broadcast Interruption [Breakdown-Closed Circuits] Covers the reduction in gross admission fees caused by interruption by breakdown, failure, malfunctioning or any disorder of equipment lines and appurtenances thereto, which prevents presentation of the audio or showing of [the] a telecast.
For further information you may contact: Hoda Nairooz by email at [email protected], by mail at Department of Financial Services, Property Bureau, One State St., New York, NY 10004, or by calling (212) 480-5595
PUBLIC NOTICE
Department of Health
The New York State Department of Health (DOH) is required by the provisions of the federal Beaches Environmental Assessment and Coastal Health (BEACH) Act to provide for public review and comment on the Department’s beach monitoring and notification plan. The BEACH Act (Section 406(b) of the Clean Water Act) enacted a federal Environmental Protection Agency grant program available to states, such as New York, with coastal recreational waters. Coastal recreational waters include the Great Lakes and marine coastal waters that are designated for swimming, bathing, surfing, or similar water contact activities. The Act is not applicable to inland waters or waters upstream of the mouth of a river or stream having an unimpaired natural connection with the open sea.
The beach monitoring and public notification plan also includes information on the beach evaluation and classification process, including a list of waters to be monitored and beach ranking. Also included in this plan, is the sampling design and monitoring plan, including sampling location and sampling frequency. Lastly, the plan contains information on procedures for public notification and risk communication, including methods to notify the public of a swimming advisory or beach closure.
Any interested parties and/or agencies desiring to review and/or comment on the beach monitoring and notification plan for coastal recreational waters may do so by writing to: Timothy M. Shay, Assistant Bureau Director, Department of Health, Center for Environmental Health, Bureau of Community Environmental Health and Food Protection, Empire State Plaza, Corning Tower Bldg., Rm. 1395, Albany, NY 12237, Fax: (518) 402-7609
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for institutional, non-institutional, long term care, and prescription drug services to comply with enacted statutory provisions. The following changes are proposed:
All Services
• Payments to Critical Access Hospitals based on criteria as determined by the Commissioner of Health.
The estimated annual increase in gross Medicaid expenditures for this initiative is $20 million.
Institutional Services
• Payments to hospitals that meet the criteria as an enhanced safety net hospital. The criteria are as follows: In any of the previous three calendar years, the hospital has had not less than fifty percent of the patients it treats receive Medicaid or be medically uninsured; not less than forty percent of its inpatient discharges are covered by Medicaid; twenty-five percent or less of its discharged patients are commercially insured; not less than three percent of the services are attributed to the care of uninsured patients; it provides care to uninsured patients in its emergency room, hospital based clinics and community based clinics, including the provision of important community services such as dental care and prenatal care.
The estimated annual increase in gross Medicaid expenditures for this initiative is $20 million.
Long Term Care Services
• The Enacted Budget limits reimbursement to Nursing Homes for bed hold days to therapeutic leaves of absence.
The estimated annual net decrease in gross Medicaid expenditures attributable to this cost containment initiative contained in the budget for state fiscal year 2017/2018 is ($20) million.
Non-Institutional Services
• The initiative previously noticed regarding the elimination of supplemental medical assistance payments of up to $6 million annually made to providers of emergency medical transportation was not included in the Enacted Budget for state fiscal year 2017/2018.
Prescription Drugs:
• The initiative previously noticed regarding the co-pay for over-the-counter (OTC) non-prescription drug/items increased from $0.50 to $1.00 was eliminated from the budget for state fiscal year 2017/2018.
• Effective April 1, 2017, to mitigate high drug costs, the Department will establish a Medicaid prescription drug cap as a separate component of the Medicaid global cap with year to year spending targets. Drug expenditures will be reviewed quarterly. If it is determined that expenditures will exceed annual growth limitation, the Commissioner may identify and refer drugs to the Drug Utilization Review Board (DURB) for a recommended target supplemental rebate. The Department shall notify affected manufacturers prior to referring drug(s) to DURB, and attempt to reach a rebate agreement.
When determining whether to recommend a drug to the DURB for a target supplemental rate, the department shall consider the actual cost of a drug to the state, including current rebate amounts, taking into consideration whether the drug manufacturer provides significant discounts relative to other covered drugs. When considering whether to recommend a target supplemental rate for a drug, the DURB shall consider the actual cost of the drug to the Medicaid program including state and federal rebates, and may consider:
o Impact on spending target, capitation rates and affordability and value to the program;
o Significant and unjustified price increases;
o Whether the drug may be priced disproportionately to its therapeutic benefits.
If a target rebate is recommended by the DURB, and the department is unable to negotiate a rebate of at least 75% of the target rebate amount with the manufacturer(s), the “prescriber prevails” provision (if applicable), may be waived for the target drug(s).
If a target rebate is recommended by the DURB, and the department is unable to negotiate a rebate which it deems satisfactory, the Department may collect additional cost information from the manufacturer.
If, regardless of rebates, total Medicaid drug expenditures are still projected to exceed the prescription drug cap, the department may invoke prior authorization on the targeted drug(s) or other drugs made by the same manufacturer, direct Medicaid managed care plans to remove the target drug(s) from their formularies, or promote the use of alternative cost and clinically effective drugs.
The estimated annual aggregate decrease in Medicaid expenditures for state fiscal year 2017-18 for this initiative is $110 million.
The overall estimated annual net aggregate increase in gross Medicaid expenditures attributable to reform and other initiatives contained in the budget for state fiscal year 2017/2018 is $233,906,637.
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
Office of Parks, Recreation and Historic Preservation
Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
In accordance with subdivision (c) of section 427.4 of title 9 NYCRR notice is hereby given that the New York State Board for Historic Preservation will be considering nomination proposals for listing of properties in the State and National Register of Historic Places at a meeting to be held on Thursday, June 15, 2017 at Peebles Island State Park, 1 Delaware Avenue, Cohoes, NY 12188.
The following properties will be considered:
1. Delaware Avenue Baptist Church, Buffalo, Erie County
2. Newberry Building, Batavia, Genesee County
3. Linde Air Products Factory, Buffalo, Erie County
4. Springville Baptist Church (Boundary Expansion), Springville, Erie County
5. Allegany Council House, Jimmersontown, Allegany Indian Territories (AIR), Cattaraugus County
6. Morgan Dunne House, Syracuse, Onondaga County
7. West High School, Auburn, Cayuga County
8. Congregation Ohab Zedek, New York County
9. Swan River Schoolhouse, East Patchogue, Suffolk County
10. Second & Ostrander Historic District, Riverhead, Suffolk County
11. Charles & Anna Bates House, Greenport, Suffolk County
12. 390 Ocean Avenue, Massapequa, Nassau County
13. George Sumner Kellogg House, Baldwin, Nassau County
14. Oak Hill Historic District, Durham, Greene County
15. Gumaer Cemetery, Deerpark, Orange County
16. Crandell Theatre, Chatham, Columbia County
17. Phillipsport Methodist Church and Phillipsport District 16 Schoolhouse, Phillipsport, Sullivan County
18. Oneida Downtown Commercial Historic District, Oneida, Madison County
19. Sagamore Apartment House, Syracuse, Onondaga County
20. Oswego & Syracuse Railroad Freighthouse, Oswego, Oswego County
21. First Lewis County Clerk’s Office, Martinsburg, Lewis County
22. Lady Tree Lodge, Saranac Inn, Franklin County
23. Stillwater Fire Observation Station, Webb, Herkimer County
24. St. Matthew’s Episcopal Church, Horseheads, Chemung County
25. House at 5680 Seneca Point Rd., South Bristol vic., Ontario County
26. Coeymans Landing Historic District, Coeymans, Albany County
To be considered by the board, comments may be submitted to Michael F. Lynch, P.E., A.I.A, Deputy State Historic Preservation Officer and Director, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, June 14, 2017 or may be submitted in person at the meeting by contacting Michael F. Lynch at the same address no later than June 14.
For further information, contact: Michael F. Lynch, P.E., A.I.A, Deputy State Historic Preservation Officer and Director, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 268-2130
PUBLIC NOTICE
County of Seneca
The County of Seneca is requesting proposals from qualified administrative service agencies, and/or financial organizations relating to administration, trustee services and/or funding of a deferred compensation plan for employees of The County of Seneca meeting 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: Kathy Corona, Personnel Officer, Seneca County Personnel Office, One DiPronio Dr., Waterloo, NY 13165, (315) 539-1712, Fax (315) 539-1658, e-mail: [email protected]
All proposals must be submitted no later 30 days from the date of publication in the New York State Register no later than 4:30 p.m.
PUBLIC NOTICE
Department of State F-2016-0130 Date of Issuance – May 10, 2017
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-2016-0130, Gary Knapp/Cold Spring Harbor Beach Club at 101 Shore Rd Cold Spring Harbor (Town of Huntington), NY is proposing to perform maintenance dredging of the existing Marina to -8 feet mean low water to remove approximately 3,500 cy of material, with subsequent open-water disposal of the dredged material at the Central Long Island Sound Disposal Site (CLIS/CLDS) or Western Long Island Sound Disposal Site.
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 May 25, 2017.
Comments should be addressed to the Department of State, 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 at: [email protected]. Please reference file no. F-2016-0130 in your submission.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0060 Date of Issuance – May 10, 2017
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-2017-0060, The Town of Clinton, CT is proposing the Clinton Town Dock dredging project at 37 Riverside Drive, Clinton, CT. They propose to remove approximately 8,400 cubic yards of material with subsequent disposal at the Central Long Island Sound Disposal Site.
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, May 25, 2017.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning and Development, 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-2017-0139 Date of Issuance – May 10, 2017
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-2017-0139, the Brewer Deep River Marina, 50 River Lane, Deep River, Connecticut River, Middlesex County, CT; The applicant is proposing to perform maintenance dredging of the existing Marina and access channel to remove approximately 11,000 cy of material, with subsequent confined open-water disposal of the dredged material at the Central Long Island Sound Disposal Site (CLIS/CLDS). The volume of cap material required is not available at this time.
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 May 25, 2017.
Comments should be addressed to the Department of State, 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 at: [email protected]. Please reference file no. F-2017-0139 in your submission.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0168 Date of Issuance – May 10, 2017
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-2017-0168, the City of Stamford is proposing to perform maintenance dredging of the existing Cummings Marina Basin at Shippan Ave, Stamford, CT of approximately 2,032 cy of material, with subsequent open-water disposal of the dredged material at the Central Long Island Sound Disposal Site or the Western Long Island Sound Disposal Site.
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 May 25, 2017.
Comments should be addressed to the Department of State, 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 at: [email protected]. Please reference file no. F-2017-0168 in your submission.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0194 Date of Issuance – May 10, 2017
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-2017-0194, Drenckhahn Boat Basin, Incorporated is proposing to perform maintenance dredging over a 50,000 sq ft area at a marina to remove approximately 6,500 cy of material at 105 River Rd, Greenwich, CT, with subsequent open-water disposal of the dredged material at the Western Long Island Disposal Site.
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 May 25, 2017.
Comments should be addressed to the Department of State, 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 at: [email protected]. Please reference file no. F-2017-0194 in your submission.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0195 Date of Issuance – May 10, 2017
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-2017-0195, the Milford Wharf Company, dba Port Milford is proposing to perform maintenance dredging over a 120,000 sq ft area to remove approximately 20,000 cy of material at 164 Roger Ave. Milford, CT, with subsequent open-water disposal of the dredged material at the Central Long Island Sound Disposal Site or Western Long Island Disposal Site.
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 May 25, 2017.
Comments should be addressed to the Department of State, 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 at: [email protected]. Please reference file no. F-2017-0195 in your submission.
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0336(DA) Date of Issuance –May 10, 2017
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-2017-0336 (DA) The General Services Administration, is proposing to construct approximately three miles of pipeline to provide potable water to the Massena Land Port of Entry. The proposed pipeline route is along Haverstock and Rooseveltown Roads.
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, May 25, 2017.
Comments should be addressed to the Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231. (518) 474-6000; Fax (518) 473-2464 or [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
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 Brian Tollisen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2017-0129 Matter of CAMP CHAVIVA, 10-54 Reads Lane, Far Rockaway, NY, for a variance concerning fire safety requirements, including sprinkler system. Involved is a gymnasium and classroom building, located at 1106 Ulster Heights Road, Town of Warwarsing, County of Ulster, State of New York.
2017-0161 Matter of Andrew N. Alesia, AIA, Four Oxford Crossings, Suite 104, New Hartford, NY 13413 for Utica Mohawk Valley Memorial Auditorium Authority for a variance concerning fire safety and building code requirements including a variance to omit an automatic sprinkler system coverage over a center portion of a sports arena of existing building and still allow unlimited building area.
Involved is an addition to an indoor sports arena (assembly) occupancy, known as “Utica Mohawk Valley Memorial Auditorium”, located at 400 Oriskany Street West, City of Utica, Oneida County, State of New York.
2017-0162 Matter of Eileen M. Mahar, 1 Monarch Drive, Fairport, NY 14450 for a variance concerning safety requirements, including accessibility in a building, located at 581 Whitney Road W., Town of Perinton, County of Monroe, State of New York.
End of Document