5/8/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/8/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 19
May 08, 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
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 17, 2019
Time:9:00 a.m. - 11:00 a.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: Division of Criminal Justices Services, Office of Forensic Services, 80 S. Swan St., Albany NY, (518) 457-1901
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 services to comply with enacted statutory provisions.
Institutional Services
The following is a clarification to the March 27, 2019 noticed provision. Effective on or after January 1, 2019 indigent care pool payments will be made using an uninsured unit’s methodology. For the period January 1, 2019 through December 31, 2020, each hospital’s uncompensated care need amount will be determined as follows:
• Inpatient units of service for the cost report period two years prior to the distribution year (excluding hospital-based residential health care facility (RHCF) and hospice) will be multiplied by the average applicable Medicaid inpatient rate in effect for January 1 of the distribution year;
• Outpatient units of service for the cost report period two years prior to the distribution year (excluding referred ambulatory and home health) will be multiplied by the average applicable Medicaid outpatient rate in effect for January 1 of the distribution year;
• Inpatient and outpatient uncompensated care amounts will then be summed and adjusted by a statewide adjustment factor and reduced by cash payments received from uninsured patients; and
• Uncompensated care nominal need will be based on a weighted blend of the net adjusted uncompensated care and the Medicaid inpatient utilization rate. The result will be used to proportionally allocate and make Medicaid disproportionate share hospital (DSH) payments in the following amounts:
• $139.4 million to major public general hospitals, including hospitals operated by public benefit corporations; and
• $994.9 million to general hospitals, other than major public general hospitals.
• No facility shall experience a reduction in indigent care pool payments for the calendar years beginning on January 1st, two thousand nineteen, and January 1st, two thousand twenty, greater than seventeen and on-half percent for 2019 and twenty percent for 2020.
There is no additional estimated annual change to gross Medicaid expenditures because of the clarifying proposed amendments for state fiscal years 2019 and 2020.
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 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 services to comply with proposed statutory provisions.
Institutional Services
The following is a clarification to the March 27, 2019 noticed provision. 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. With clarification, such payments will now continue April 1, 2019 through March 31, 2022.
There is no additional estimated annual change to gross Medicaid expenditures as a result of the clarifying proposed amendment.
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 City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide U.S. Treasury Inflation Protected Securities (“TIPS”) investment management services, with the objective to exceed the Barclay’s U.S. TIPS Index, for the TIPS component of certain of the Pre-Arranged Portfolio investment options of the Plan. To be considered, vendors must submit their product information to Milliman Investment Consulting at the following e-mail address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on May 23, 2019.
Consistent with the policies expressed by the City of New York, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with 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
New York City Deferred Compensation Plan and 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, April 18, 2019. Responses are due no later than 4:30 p.m. Eastern Time on Thursday, May 23, 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
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 517-a of the Retirement and Social Security Law on or before March 31, 2019. This notice is published pursuant to Section 109 of the Retirement and Social Law of the State of New York.
A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Johnson, Bryan K - Brooklyn, NY
Powell, Asia C - Brooklyn, NY
Stewart, Michael A - Havelock, NC
For further information contact: Kimberly Zeto, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before March 31, 2019. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Abraham,Kathryn L - Woodstock, VT
Addonizio,Christine A - Stormville, NY
Aguero,Lindsey N - Latham, NY
Ahrens,Amy L - Johnstown, NY
Akpan,Grace E - Brooklyn, NY
Akpan,Ifiok E - Brooklyn, NY
Alexander,Jasmine S - Monroe, GA
Alishauskas,Sara B - Goose Creek, SC
Allen-Thompson,Wendy L - Basom, NY
Allen,Namecca T - Troy, NY
Allen,William - Mount Vernon, NY
Alpy,Tracy M - Troy, NY
Altemose,Tracy A - Whitney Point, NY
Ashcroft,Sarah C - Plattsburgh, NY
Bailey,Charity R - Batavia, NY
Baker,Garrett J - Mumford, NY
Balasubramanyam,Lalitha - Hicksville, NY
Baldwin,Brad Hunter - West Islip, NY
Barnett,Jacqueline K - New York, NY
Becker,Jeffrey H - Saratoga Spgs, NY
Bekritsky,Tamara M - W Hempstead, NY
Bell,Kadeem G - Freeport, NY
Bell,Michael - Middlesex, NY
Bell,Teah - Lawrenceville, GA
Benincase,Diana T - Centerport, NY
Bezon,Kevin E - Elba, NY
Bivins,Ronald E - Niagara Falls, NY
Blieka,Kevin L - Rocky Point, NY
Bond,Jessica M - Baldwinsville, NY
Bradtke,Anthony J - Weedsport, NY
Bratton,Peggy A - Rochester, NY
Brousseau,Corey O - Saranac Lake, NY
Brown,Chad M - Norwich, NY
Brown,Nathan M - Lk Forest Pk, WA
Bruechert,Karen L - S Setauket, NY
Bryant,Sherri L - Brockport, NY
Bryson,Denese L - Staten Island, NY
Butler,La Mecca R - Albany, NY
Callahan,Chase C - Hudson, NY
Cantave,Jessica - Garnerville, NY
Carollo,Christopher J - Holbrook, NY
Chapman,Nicholas R - Cortland, OH
Chatterton,Edwin D - Gloversville, NY
Chinea,Gena M - Plainview, NY
Cincotta,John A - Congers, NY
Clark,Amanda G - Fairview,NC
Clark,Ronda M - Leland,NC
Colton,Grace M - Argyle, NY
Cordick,Anthony R - Morrisonville, NY
Cottone,Melanie A - Geneseo, NY
Cottrell,Rand A - Rome, NY
Crosbie,Philecia K - White Plains, NY
Cunningham,Jill - Peru, NY
D'Antonio,Adam - Locust Valley, NY
Damiano,Peter J - Rome, NY
De Fronzo,Mark V - Mastic, NY
Destinodle,Schamara - Valley Stream, NY
Dimino,Resa A - Kinderhook, NY
Dixon,Mary E - Yorktown,VA
Dow,Karen J - Hauppauge, NY
Drabick,Kristi M - North Bangor, NY
Duchek,Karl R - Westfield,NJ
Dunkley,Norman W - Poughkeepsie, NY
Dussel,Brian J - Glen Head, NY
Eggersdorf,Douglas J - Newfield, NY
Elson,Amanda E - Lockport, NY
Evangelista,Dina M - Syosset, NY
Evans,Adrienne L - Fillmore, NY
Evans,Shannon - Brooklyn, NY
Familia,Luis E - Bronx, NY
Faraco,Maraiel J - Buffalo, NY
Farley,Timothy A - Carthage, NY
Fella,Keri - Bronx, NY
Fichter,Renee L - Delmar, NY
Fiegl,Michael R - Attica, NY
Fitzpatrick,Timothy - Huntington Station, NY
Fleming,Deborah W - Weedsport, NY
Flury,Nichole M - Buffalo, NY
Fodera,Mary C - North Massapequa, NY
Forcucci,Arthur R - Sarasota,FL
Forkey,Charles H - Marathon, NY
Foster,Katelyn A - San Diego,CA
Frisillo,Edward Dale - Utica, NY
Furlani,Denise - Old Bethpage, NY
Gabriel,Joseph J - Hudson, NY
Galindez,Frances J - Brooklyn, NY
Geleta,Lauren E - Melrose, NY
Gerland,Margaret S - Buffalo, NY
Glennon,William R - Ovid, NY
Goldowitz,Noah A - Kingston, NY
Goodwin,Shameka M - Albany, NY
Graham,Rodney - Neptune,NJ
Grech,Paul L - Fort Solonga, NY
Green,Ronald - Yonkers, NY
Greenawalt,James H - Kennedy, NY
Griffin,Myrna - Bellport, NY
Griffin,Tracy F - Pavilion, NY
Guzman,Jasmin P - Walden, NY
Hammond,Pamela M - Raleigh,NC
Harrell,James M - Bronx, NY
Harrington,Mary - Wynantskill, NY
Harris,Lee Ann - Constantia, NY
Harvey,Anisa - Montgomery, NY
Hatch,John C - West Chazy, NY
Henning,Donna Marie C - Patchogue, NY
Hensel,Mark E - Olean, NY
Hillman,John W - E Northport, NY
Hills,Christopher P - Parish, NY
Hiter,Michael L - Poughkeepsie, NY
Hooper,Elizabeth - Newark, NY
Huber,David E - Brooklyn, NY
Hungerford,Ronald E - Johnsburg, NY
Hyde,Albert T - Palisades, NY
Ieronimo,Stephen - Albany, NY
Ilardo,Janeen M - Wantagh, NY
Jean Batard,Marie Carmele - Brooklyn, NY
Jennings,Howard L - Rochester, NY
Johnson,Jamar M - Copiague, NY
Jones,Ebony N - Buffalo, NY
Joseph,Henry J - Brooklyn, NY
Joubert,Natasha N - Corinth, NY
Kahn,Tammy S - Fayetteville, NY
Kaniecki,Jennifer A - Buffalo, NY
Kaplan,Jeanette M - Bohemia, NY
Keenan,Roberta J - Oklahoma City,OK
Kelly,Bret J - Minneapolis,MN
Keruskie,Donald K - Watertown, NY
Khan,Betty L - Bay Shore, NY
Kilcullen,Rosanne L - Newfane, NY
Kinyon,Gina - Hurley, NY
Klass,Scott E - New City, NY
La Fave,Cassondra C - Mcdonough, GA
La Porta,Joshua M - Fort Johnson, NY
Lafferty,Jaime L - Depew, NY
Lardo,Stephanie K - Hamburg, NY
Lee,Shalynn M - Palmyra, NY
Lewis,Melissa M - Sherburne, NY
Li Puma,Christiano J M - East Amherst, NY
Licata,Jill M - Buffalo, NY
Light,Julianne M - Tillson, NY
Looney,Lanzy - Albany, NY
Lopilato,Cara M - White Plains, NY
Lyons,Lynette S - Morris, NY
Madden,Meredith N - Pleasant Vly, NY
Mais,Andrew N A - Wilton,CT
Mancuso,Lawrence P - Rochester, NY
Mariani,Matthew P - Endicott, NY
Martinez,Sandra M - Freeport, NY
Mays,David J - Lake Grove, NY
Mc Clean,Linda S - Kings Park, NY
Mc Donald,Mary Rose - Elmira, NY
Mc Intyre,Karri E - Spencerport, NY
Mc Iver,Mahogony L - Scranton, PA
Mc Nulty,Andrew M - Patterson, NY
Melendez,Jennifer - Tonawanda, NY
Miller,Chad A - Chittenago, NY
Mills,Kristine E - Richfld Spgs, NY
Mills,Tricia L - Mount Vernon, NY
Molloy,Joelle T - Yaphank, NY
Montalbine,Paul V - Dickinson Ctr, NY
Montanez,Vilma Y - Spartanburg, SC
Montroy,Michelle E - Fayetteville, NY
Moore,Carol A - Massapequa, NY
Morales,Shawn - New York, NY
Morrissey,John D - Binghamton, NY
Mozingo,Jason D - Wappingers Falls, NY
Muller,Arthur G - New Bern,NC
Murphy,Lauren R - Sayville, NY
Murray,Anne A - Binghamton, NY
Muse,Ann Margaret - Canaan, NY
Myers,Ajia L - Lowville, NY
Myers,Todd K - Hughesville, PA
Nappi,Kimberly - Middle Vlg, NY
Navarrete,Marimer - Jersey City,NJ
Neer,Peter S - East Bethany, NY
Nelson,Jaclyn M - Prt Jefferson, NY
Noah,Risa - Huntington, NY
O'Dowd,John P - North Baldwin, NY
Olshan,Jennifer J - Napanoch, NY
Onetti-Bischoff,Maria C - Albany, NY
Osgood,Joan L - Canandaigua, NY
Owens,Samantha B - Fly Creek, NY
Pac,James B - Almond, NY
Pearsall,Jamaal M - Jamaica, NY
Pecak,Magdalena A - West Seneca, NY
Perkins,Roxanne - Amsterdam, NY
Perrin,Tosha M - Webster, NY
Perry,Kathleen N - Amityville, NY
Persichilli,Joshua T - Prattsburgh, NY
Pickman,Seth G - Ogdensburg, NY
Pierce,Mary E - Fairport, NY
Pisciotta,Melissa E - Lorain, OH
Plavoukos,Lee J - Syracuse, NY
Porfert,Sarah - Kings Park, NY
Portlow,George J - Olean, NY
Potaczala,Thaddeus M - Marcy, NY
Ptak,Jeanne - Sarasota,FL
Qureshi,Sidra Akram - Brooklyn, NY
Rabbitt,Alison J - Orchard Park, NY
Rama,Nancy - Oakland Gdns, NY
Rance,Barbara A - Appleton, NY
Randall,Steven E - White Plains, NY
Rawlison,Nicole - Newburgh, NY
Reining,Andrew P - Webster, NY
Reitz,Joann - Riverhead, NY
Richardson,Donna L - North Rose, NY
Richmond,Lisa N - Allegany, NY
Rizzi,Jeanette S - Monroe, NY
Robinson,Kyle G - Alexandria,VA
Rodriguez,Enrique - Brooklyn, NY
Rodriguez,Larry - Sunnyside, NY
Rogers,Richard C - Conesus, NY
Rucker,Michelle J - Monroe, GA
Russo,Natalie A - Bohemia, NY
Sambrook,Bryan - East Greenbush, NY
Sanders-Rinker,Nicole L - Port Crane, NY
Sanger,Tom S - Plattsburgh, NY
Saravia,Victor M - Brentwood, NY
Scheck,Peter L - Brooklyn, NY
Schmidt,Christopher S - Delmar, NY
Schmidt,Paula M - Tonawanda, NY
Schneider,Allen J - Hampton Bays, NY
Schramm,Aaron M - Rochester, NY
Schroeder,Robert R - Wiscasset,ME
Scissum,Tahlana D - Lancaster, NY
Scott,Elizabeth E - Rochester, NY
Sebastopoli,Steve A - Massapequa, NY
Seidner,Elizabeth C - East Meadow, NY
Serban,Adriana - North Bellmore, NY
Seternus,Malgorzata D - West Seneca, NY
Sharpsteen,Karin C - Cornwall, NY
Siddon,Emma E - Massena, NY
Simmonds,Suzette A - Brooklyn, NY
Simon,Walter - Port Richie,FL
Simone,Roberto - Bellerose, NY
Skinner,Katherine R - Olean, NY
Slack,David F - Whitney Point, NY
Smith-Bourque,Erik J - Auburn, NY
Smith,Erica N - Coral Springs,FL
Sokil,John J - Slingerlands, NY
Spinella,Mary Anne - Bay Shore, NY
Stalker,Wesley A - Homer, NY
Stanka,Julianne M - Oswego, NY
Stedge-Stroud,Brian D - Santa Monica,CA
Stewart,Donna L - Brooklyn, NY
Stone,Michael S - Old Brookville, NY
Synborski,Kate P O - Fairport, NY
Tancer,Randolph J - Syosset, NY
Tarnowski,Christopher R - W Clarksville, NY
Tassielli,Antonette - West Islip, NY
Taylor,Anthony - Irvington,NJ
Taylor,Lynnette J - Chicago,IL
Teitz,Edmund A - Yonkers, NY
Tekin,Selin - Florida, NY
Thering,Julie A - Rochester, NY
Thomas,Monica P - White Plains, NY
Thompson,Joshua W - Adams, NY
Thompson,Nicole L - Norwich, NY
Tiballi,Richard J - Geneva, NY
Topol,Stephanie M - Medford, NY
Triola,Thomas J - Wantagh, NY
Turner,Carol M - Long Lake, NY
Valme,Marcheinzy - Brooklyn, NY
Van Dewalker,Brittany M - Croghan, NY
Varano,Kimberley A - Buffalo, NY
Ventura,Ginette M - Bronx, NY
Wagner,Dacia H - Binghamton, NY
Walker,Shamika C - Schenectady, NY
Walsh,Ryan P - Alexandria,VA
Walters,Christopher D - E Amherst, NY
Welch,Tisha L - Hunt, NY
Whitney,Patricia A - Tully, NY
Whitney,Robert F - Hartford, NY
Williams,Kim A - New York, NY
Williams,Stephanie R - Middletown, NY
Wilson,Patricia P - Kingston, TN
Wright,Davette S - Buffalo, NY
Wyker,Brett A - Boulder, CO
Zafirakis,Jessica P - Aiken, SC
Zeigler,Andrew G - Albany, NY
For further information contact: Kimberly Zeto, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
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 13th, 2019 at Peebles Island State Park, One Delaware Avenue, Cohoes, NY 12047.
The following properties will be considered:
1. Sacred Heart Roman Catholic Church Complex, Niagara Falls, Niagara County
2. Delaware Avenue Medical Center, Buffalo, Erie County
3. Alexandra Apartment Hotel, Schenectady, Schenectady County
4. James H. and Laura Rockefeller Case House, Van Hornesville, Herkimer County
5. Palatine Bridge Historic District, Palatine Bridge, Montgomery County
6. Koda-Vista Historic District, Greece, Monroe County
7. Powers Building and Powers Hotel Boundary Amendment, Rochester, Monroe County
8. James Baldwin Residence, New York, New York County
9. First Presbyterian Church of Deposit, Broome and Delaware Counties
10. Rutherford House Hotel, Edmeston, Otsego County
11. Hamilton-Tuttle-Davis Canal Resources Historic District, Chenango Forks Vicinity, Broome and Chenango Counties
12. Hildreth Residence, Herkimer, Herkimer County
13. Fultonville Historic District, Montgomery County
14. Dorrance Brooks Square Historic District, New York County
15. East Marion Historic District, Suffolk County
16. 32nd Police Precinct Station House Complex, New York, New York County
17. Fourth Avenue Methodist Episcopal Church, Brooklyn, Kings County
18. St. Patrick’s Roman Catholic Church and Rectory, Smithtown, Suffolk County
19. Hasbrouck Stone House, Hasbrouck, Sullivan County
20. Bigelow-Finch-Fowler Farm, West Lebanon, Columbia County
21. Asgaard Farm, Upper Jay, Essex County
22. Ancramdale Historic District, Ancramdale, Columbia County
To be considered by the board, comments may be submitted to Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, June 12th or may be submitted in person at the meeting by contacting Daniel Mackay at the same address no later than June 12th.
For further information, contact: Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 268-2171
PUBLIC NOTICE
Department of State F-2019-0028 Date of Issuance – May 8, 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. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0028WestWaterStreetResidentialDevelopment.pdf
In F-2019-0028, or the “West Water Street Residential Development”, the applicant – Sag Harbor Development Holdings – proposes to subdivide the subject property into two tax parcels. One of the two parcels is in the process of submission to the Village of Sag Harbor for a proposed waterfront public park. On the remaining parcel, the applicant proposes the demolition of an existing vacant three story residential building and the redevelopment of a three unit residential condominium with partial subgrade parking and associated amenities. The remnants of the existing former docking facility will be replaced with a new six-slip dock and portions of the existing revetment will be replaced with a new bulkhead. A net 537± square foot increase of tidal wetlands/waters of the United States will occur as a result of the proposed action. The project is located at Two West Water Street and One, Three and Five Ferry Road, in the Village of Sag Harbor, Suffolk County. The application states purpose of the project is to “redevelop an unoccupied and underutilized waterfront site containing vacant and dilapidated buildings with a new residential use and associated amenities. A further purpose is to improve flood and erosion controls at the site through replacement of portions of an existing dilapidated revetment with a new bulkhead.”
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., 30 days from the date of publication of this notice, or, June 7, 2019.
Comments should be addressed to the Consistency Review Unit, Department of State, Planning, Development and 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-2019-0051 Date of Issuance – May 8, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2019-0051 or the “Grassi-Kranz Dock Extensions and Dredging”, the applicants Francis Grassi & Brad Kranz, are proposing the extension of two docks to deeper water over shallow shale stone bottom and to dredge 1 foot down in areas around the docks. Dredged material will be deposited upland on-site. The dock extensions will be supported on drilled steel pilings filled with concrete. This project is located at 16649 Jackson Lane and 16635 Jackson Lane in Clayton, Jefferson County on the St. Lawrence River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0051_Grassi_Kranz_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, June 7, 2019.
Comments should be addressed to the 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-2019-0199 Date of Issuance – May 8, 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. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0199SchembriRamp&Float.pdf
In F-2019-0199, or the “Schembri Residential Ramp and Float”, the applicant Frank Schembri proposes to construct a three foot by eighteen foot ramp, an eight foot by twenty foot float and two mooring piles. The applicant proposes to install a double jet ski lift off of the existing bulkhead. The stated purpose of the project is to “enhance recreational mooring at private residence”. The project is located at 11 Virginia Avenue in the Town of Long Beach, Nassau County on Reynolds Channel.
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., 30 days from the date of publication of this notice, or, June 7, 2019.
Comments should be addressed to the Consistency Review Unit, Department of State, Planning, Development and 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 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.
2019-0190 Matter of Todd O’Connell, Todd O’Connell Architect, PC. 1200 Veterans Memorial Highway, Suite 120, Hauppauge, NY 11788, for a variance concerning fire safety requirements, including ceiling heights. Involved is an existing dwelling located at 1223 Sixth Street, Town of Babylon, County of Suffolk, State of New York.
2019-0120 Matter of Tina Pangallo, T P Permits, 549 Hempstead Turnpike, West Hempstead, NY 11552, for a variance concerning fire safety requirements, including ceiling heights. Involved is an existing dwelling located at 145 Evans Avenue, Town of Hempstead, County of NASSAU, State of New York.
2019-0187 Matter of Peter Albiniski, Architect, 78 Forest Avenue, Locust Valley, NY 11560 for a variance concerning fire safety requirements, including the travel distance of a platform lift. Involved is a museum located at 30 West Main Street, Town of Oyster Bay, County of Nassau, State of New York.
2019-0228 Matter of Hugh Schaefer, 174 W. Merrick Road, Merrick, NY 11566, for a variance concerning fire safety requirements, including ceiling heights. Involved is an existing dwelling located at 129 Allen Street, 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.
2019-0236 Matter of Gray Architectural Serv, P.C., Chris Gray, 2401 Capri Place, N. Bellmore, NY 11710, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing single family dwelling located at 828 Broadway, Town of Hempstead, NY 11598 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.
2019-0238 In the matter of, Cornell University, Hugh Bahar, 125 Humphreys Service Building, Ithaca, NY 14853 concerning safety requirements including fire resistance ratings for new equipment platforms, stairway widths, ceiling heights, common path of travel and exit access travel distance.
Involved are alterations in an existing mixed occupancies laboratory, office and support spaces for Cornell University, six stories in height, known as “Wilson Synchrotron Laboratory” located at 161 Wilson Laboratory, Synchrotron Drive, Town of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: March 1-31, 2019.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22 (f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(f):
1. Beech Resources, LLC; Pad ID: Douglas C. Kinley Pad A, ABR-201903001; Lycoming Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 7, 2019.
2. Repsol Oil & Gas USA, LLC; Pad ID: KLINE (01 125) R, ABR-201903002; Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 11, 2019.
3. Rockdale Marcellus, LLC; Pad ID: Hickok-114, ABR-201903003; Canton Township, Bradford County, Pa.; Consumptive Use of Up to 2.0000 mgd; Approval Date: March 11, 2019.
4. Seneca Resources Company, LLC; Pad ID: Gamble Pad O, ABR-201903009; Hepburn Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 14, 2019.
5. Cabot Oil & Gas Corporation; Pad ID: AbbottM P1, ABR-201903004; Bridgewater Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 18, 2019.
6. Seneca Resources Company, LLC; Pad ID: DCNR Tract 007 Pad C, ABR-201903006; Delmar and Shippen Townships, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 18, 2019.
7. Repsol Oil & Gas USA, LLC; Pad ID: CHOCONUT VALLEY FARMS (07 090), ABR-201403007.R1; Choconut Township, Susquehanna County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 21, 2019.
8. SWN Production Company, LLC; Pad ID: JOHN GOOD WEST LU9 PAD; ABR-201403008.R1; Cogan House and Jackson Townships, Lycoming County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 21, 2019.
9. Seneca Resources Company, LLC; Pad ID: Clermont Pad D, ABR-201403009.R1; Jones Township, Elk County; Shippen Township, Cameron County; and Sargeant Township, McKean County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 25, 2019.
10. Cabot Oil & Gas Corporation; Pad ID: BennerJ P1, ABR-201903005; Forest Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: March 25, 2019.
11. SWN Production Company, LLC; PAD ID: WY-08 LEBER PAD, ABR-201903007; North Branch Township, Wyoming County, Pa.; Consumptive Use of Up to 4.9990 mgd; Approval Date: March 25, 2019.
12. JKLM Energy, LLC; PAD ID: Headwaters 141, ABR-201903008; Ulysses Township, Potter County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 25, 2019.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806 and 808.
Dated: April 9, 2019.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Grandfathering (GF) Registration Notice
SUMMARY: This notice lists Grandfathering Registration for projects, described below, pursuant to 18 CFR § 806, Subpart E by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: March 1-31, 2019.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel and Secretary to the Commission, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists GF Registration for projects, described below, pursuant to 18 CFR § 806, Subpart E for the time period specified above:
Grandfathering Registration Under 18 CFR § 806, Subpart E
1. Mount Holly Springs Borough Authority, GF Certificate No. GF-201903017, South Middleton Township, Cumberland County, Pa.; Pine Road Heights Well; Issue Date: March 8, 2019.
2. Denver Borough, GF Certificate No. GF-201903018, Denver Borough, Lancaster County, Pa.; Well 1 (Smokestown); Issue Date: March 8, 2019.
3. Lebanon Country Club, GF Certificate No. GF-201903019, North Cornwall Township, Lebanon County, Pa.; Irrigation Well and Consumptive Use; Issue Date: March 8, 2019.
4. American Legion Country Club, GF Certificate No. GF-201903020, Wayne Township, Mifflin County, Pa.; Juniata River and On-Site Well; Issue Date: March 18, 2019.
5. Hampden Township – Armitage Golf Club, GF Certificate No. GF-201903021, Hampden Township, Cumberland County, Pa.; Conodoguinet Creek; Issue Date: March 18, 2019.
6. Carson Family Enterprises, Inc. d.b.a. Canasawacta Country Club, GF Certificate No. GF-201903022, Towns of Plymouth and North Norwich, Chenango County, N.Y.; 15 Pond, 3 Pond, 7 Pond, and Consumptive Use; Issue Date: March 18, 2019.
7. Nittany Country Club, GF Certificate No. GF-201903023, Walker Township, Centre County, Pa.; the Reservoir on Little Fishing Creek and Consumptive Use; Issue Date: March 18, 2019.
8. Toftrees Golf Club, Inc. d/b/a Toftrees Hotel Resort and Conference Center, GF Certificate No. GF-201903024, Patton Township, Centre County, Pa.; Pond 9; Issue Date: March 18, 2019.
9. East Donegal Township Municipal Authority, GF Certificate No. GF-201903025, East Donegal Township, Lancaster County, Pa.; Glatfelter Springs; Issue Date: March 15, 2019.
10. Hanover Country Club, GF Certificate No. GF-201903026, Abbottstown Borough, Adams County, and Paradise Township, York County, Pa.; Well 1, Well 2, and Irrigation Pond; Issue Date: March 15, 2019.
11. MARS, Incorporated – Mars Wrigley Confectionery US, LLC, GF Certificate No. GF-201903027, Elizabethtown Borough, Lancaster County, Pa.; Well 6; Issue Date: March 15, 2019.
12. Farmers Pride, Inc. dba Bell & Evans, GF Certificate No. GF-201903028, Bethel Township, Lebanon County, Pa.; Main Well and Consumptive Use; Issue Date: March 27, 2019.
13. State College Borough Water Authority, GF Certificate No. GF-201903029, College and Harris Townships, Centre County, Pa.; Wells 7, 8, 11, and 14 (Thomas Wells) and Well 25; Issue Date: March 27, 2019.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806 and 808.
Dated: April 22, 2019.
Jason E. Oyler,
General Counsel and Secretary to the Commission.
End of Document