6/27/12 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/27/12 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIV, ISSUE 26
June 27, 2012
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Receivedby the State Comptroller
Pursuant to provisions of the AbandonedProperty Law and related laws, the Office of the State Comptroller receivesunclaimed monies and other property deemed abandoned. A list of the namesand last known addresses of the entitled owners of this abandoned propertyis maintained by the office in accordance with Section 1401 of the AbandonedProperty Law. Interested parties may inquire if they appear on the AbandonedProperty Listing by contacting the Office of Unclaimed Funds, Monday throughFriday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit ourweb site at: www.osc.state.ny.us
Claims for abandoned property mustbe filed with the New York State Comptroller's Office of Unclaimed Fundsas provided in Section 1406 of the Abandoned Property Law. For further informationcontact: Office of the State Comptroller, Office of Unclaimed Funds, 110 StateSt., Albany, NY 12236.
PUBLIC NOTICE
Office of General Services
Pursuant to the Public Lands Law,the Office of General Services hereby gives notice to the following:
Notice is hereby given that the 1622Bradley Street in the City of Schenectady, County of Schenectady is no longeruseful for the Office for People with Developmental Disabilities program purposesand has been declared abandoned to the Commissioner of General Services forsale or other disposition as unappropriated State land.
For further information, contact:Robert M. VanDeloo, Jr., Office of General Services, Bureau of Land Management,Corning Tower, 26th Fl., Empire State Plaza, Albany, NY 12242, (518) 474-2195
PUBLIC NOTICE
Office of General Services
Pursuant to the Public Lands Law,the Office of General Services hereby gives notice to the following:
Notice is hereby given that the Officeof People with Developmental Disabilities has determined that the ProposedKent Hostel #2094, situated at North Horsepound and Church Hill Roads, Townof Kent, Putnam County, consisting of approximately 3.2155± acres,is no longer useful or necessary for their purposes and has consented to thesale of same by the Office of General Services.
For further information, contact:John J. Bouchard, Office of General Services, Bureau of Land Management, 26thFl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-2195
PUBLIC NOTICE
Village of Geneseo
The Village of Geneseo is solicitingproposals from administrative service agencies relating to trust service,administration and/or funding of a Deferred Compensation Plan for the employeesof the Village of Geneseo. They must meet the requirements of section 457of the Internal Revenue Code and Section 5 of the State Finance Law, includingall rules and regulations issued pursuant thereto.
A copy of the proposal questionnairemay be obtained from: Village of Geneseo, Marsha Merrick, Village Clerk/Treasurer,119 Main St., Geneseo, NY 14454, (518) 243-1177 or e-mail [email protected]
All proposals must be received nolater than 30 days from the date of publication in the New York State Register.
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 proposesto amend the Title XIX (Medicaid) State Plan for non-institutional servicesto revise provisions of the Ambulatory Patient Group (APG) reimbursement methodologyon or after July 1, 2012:
• Recalculated weights will becomeeffective on July 1, 2012 as required by current state statute to update forchanges required as a result of payment and policy modifications. These changesencompass more current Medicaid claims data as well as issues raised by providersor Medicaid Redesign Team updates.
There is no estimated annual changeto gross Medicaid expenditures as a result of the proposed amendments.
The public is invited to review andcomment on this proposed state plan amendment, which will be available forpublic review on the Department's website at http://www.health.ny.gov/regulations/state_plans/status.
Copies of the proposed state planamendment will also be on file in each local (county) social services districtand available for public review.
For the New York City district, copieswill be available at the following places:
New York County 250 ChurchStreet New York, New York 10018
Queens County, Queens Center 3220Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95Central Avenue, St. George Staten Island, New York 10301
For further information, or toreview and comment, please contact: Department of Health, Bureau of HCRAOperations & Financial Analysis, Corning Tower Bldg., Rm. 984, EmpireState Plaza, Albany, NY 12237, (518) 474-1673, (518) 473-8825 (FAX), e-mail:[email protected]
PUBLIC NOTICE
Monroe County
Monroe County is issuing requestsfor proposals for the following services. Request for proposal documents areavailable at www.monroecounty.gov/bid/rfps. There will be no formal openingof proposals. Proposals must be received at the date, time and location identifiedin the request for proposal.
Deferred Compensation Plan
Proposals are due 7/27/12 by 5:00pm.
Send responses to: BraytonMcK. Connard, SPHR, Chairman, Monroe County Deferred Compensation Committee,c/o County of Monroe, Department of Human Resources, 39 W. Main St., 210 CountyOffice Bldg., Rochester, NY 14614
PUBLIC NOTICE
Office for People with Developmental Disabilities andDepartment of Health
Pursuant to 42 CFR Section 447.205,the New York State Office for People With Developmental Disabilities (OPWDD)and the New York State Department of Health hereby give notice of the following:
The State proposes to change the methodsand standards for setting Medicaid payment rates for intermediate care facilitiesfor the developmentally disabled (ICF/DDs) that are operated by the New YorkState Office for People with Developmental Disabilities (OPWDD), residentialand day habilitation programs operated by OPWDD and Medicaid service coordination.The ICF/DDs operated by OPWDD include developmental centers, over thirty bedState operated ICF/DDs and under thirty bed State operated ICF/DDs.
The ICF/DD methodology will changeeffective July 1, 2012. There will be a rate cycle which will consist of abase period and subsequent period or periods. The base period will be July1, 2012 to March 31, 2013. Each subsequent period will begin April 1 and endthe following March 31. The rate will be total reimbursable costs dividedby the units of service. Total reimbursable costs will be trended reimbursableoperating costs, untrended reimbursable operating costs (education and relatedservice costs, sheltered workshop services, day training services and dayservices costs) and reimbursable capital costs.
The units of service for the baseperiod rate will be based on the census or certified capacity. The base periodrate will be computed on the basis of a full twelve month cost report forthe period beginning April 1, 2009. Thereafter, the base period rates willbe computed on the basis of a cost report for the twelve month period beginning36 months prior to the rate period.
For the base period rates for existingICF/DDs, OPWDD will determine total reimbursable per diem amounts for thecategories of administration, direct care, support and clinical. Using census/certifiedcapacity, there will be an average salary and staffing ratio calculated usingthe 4/1/2009-3/31/2010 cost report. Using census/certified capacity OPWDDwill also calculate a per person non personal service amount based on the2009 - 2010 cost report. OPWDD will apply fringe benefits to the personalservice dollars at a rate stated in the Office of the State Controller annualaccounting bulletin regarding fringe benefits paid to New York State employees.
Trend factors will be based on thepercentage increase as reported from the U.S. Bureau of Labor and Statisticswebsite; it will be based on the annual July to July movement of the CPI-UMedical Services Index. In addition to the per-diem rate, ICF/DDs operatedby the State will be paid a supplemental payment as they transition to thenew payment structure. The supplemental payment will be phased out over severalyears.
The methodologies for residentialand day habilitation will change effective July 1, 2012. There will be a pricecycle which will consist of a base period and subsequent period or periods.The base price period will be July 1, 2012 to March 31, 2013. Each subsequentperiod will begin April 1 and end the following March 31. The price will betotal reimbursable costs divided by the units of service.
The base period price will be computedon the basis of a full twelve month cost report for the period beginning April1, 2009. Thereafter, the base period prices will be computed on the basisof a cost report for the twelve month period beginning 36 months prior tothe price period.
For the base period price OPWDD willdetermine total reimbursable operating costs. OPWDD will determine total reimbursableper unit of service amounts for the categories of administration, direct care,support and clinical. Using capacity, there will be an average salary andstaffing ratio calculated using the 4/1/2009-3/31/2010 cost report. Usingcapacity OPWDD will also calculate a per person non personal service amountbased on the 2009 - 2010 cost report. OPWDD will apply fringe benefits tothe personal service dollars at a rate stated in the Office of the State Controllerannual accounting bulletin regarding fringe benefits paid to New York Stateemployees.
Trend factors will be based on thepercentage increase as reported from the U.S. Bureau of Labor and Statisticswebsite; it will be based on the annual July to July movement of the CPI-UMedical Services Index. In addition to the price, State operated day and residentialhabilitation programs will be paid a supplemental payment. In addition tothe price, residential and day habilitation programs operated by the Statewill be paid a supplemental payment as they transition to the new paymentstructure. The supplemental payment will be phased out over several years.
Effective 10/1/12 for Medicaid ServiceCoordination, OPWDD will no longer be the sole provider of the service. Forvoluntary providers of MSC, the payment will remain at the current level.For State provided MSC, reimbursement will be based upon adjusted 2009/10cost data trended to 4/1/12. In addition, MSC services provided by the Statewill be paid a supplemental payment as they transition to the new paymentstructure. The supplemental payment will be phased out over several years.
The reason for all of these proposedchanges is to more closely align rates and prices with the costs of providingthese services.
The State estimates that there willbe no increase or decrease in annual aggregate expenditures as a result ofthis change.
Outside New York City, a detaileddescription of the changes is available for public review at the followingaddresses:
Albany
Albany County Department of MentalHealth
175 Green St.
Albany NY 12202
Allegany
Allegany County Mental Health Department
45 North Broad St.
Wellsville NY 14895
Broome
Broome County Mental Health Department
229-231 State St., Fl 4
Binghamton NY 13901-6635
Cattaraugus
Cattaraugus County Community Services
1 Leo Moss Dr., Suite 4308
Olean NY 14760
Cayuga
Cayuga County Mental Health Department
146 North St.
Auburn NY 13021
Chautauqua
Chautauqua County Mental Health Services
HRC Bldg., 7 N. Erie St., 1st Floor
Mayville NY 14757
Chemung
Chemung County Mental Health HygieneDepartment
425 Pennsylvania Ave.
Elmira NY 14902
Chenango
Chenango County Mental Hygiene Services
County Office Bldg., 5 Court St.,Ste. 42
Norwich NY 13815
Clinton
Clinton County Mental Health/AddictionsServices
16 Ampersand Dr.
Plattsburgh NY 12901
Columbia
Columbia County Department of HumanServices
325 Columbia St.
Hudson NY 12534
Cortland
Cortland County Community Services
7 Clayton Ave.
Cortland NY 13045
Delaware
Delaware County Mental Health Clinic
1 Hospital Rd.
Walton NY 13856
Dutchess
Dutchess County Department of MentalHygiene
82 Washington St.
Poughkeepsie NY 12601
Erie
Erie County Department of Mental Health
95 Franklin St., Rm. 1237
Buffalo NY 14202
Essex
Essex County Mental Health Services
7513 Court St.
Elizabethtown NY 12932
Franklin
Franklin County Community Services
70 Edgewood Rd., PO Box 1270
No. Saranac Lake NY 12983
Fulton
Fulton County Mental Health Clinic
57 E. Fulton St., Rm. 106
Gloversville NY 12078
Genesee
Genesee County Mental Health Services
5130 E. Main Rd., Suite 2
Batavia NY 14020
Greene
Greene County Department of MentalHealth
905 Greene County Office Bldg.
Cairo NY 12413
Hamilton
Hamilton County Community Services
83 White Birch Lane
Indian Lake NY 12842
Herkimer
Herkimer County Mental Health Services
301 North Washington St., Ste. 2470
Herkimer NY 13350
Jefferson
Jefferson County Community Services
175 Arsenal St.
Watertown NY 13601
Lewis
Lewis County Mental Hygiene Department
7714 Number Three Rd.
Lowville NY 13367
Livingston
Livingston County Community Services
4600 Millennium Dr.
Geneseo NY 14454
Madison
Madison County Mental Health Department
Veterans' Memorial Bldg.
Wampsville NY 13163
Monroe
Monroe County Office of Mental Health
1099 Jay St., Bldg. J, Ste. 201A
Rochester NY 14611
Montgomery
Montgomery County Department of CommunityServices
St. Mary's Hospital, 427 GuyPark Ave.
Amsterdam NY 12010
Nassau
Nassau County Department of MentalHealth,
Chemical Dependency and DevelopmentalDisabilities Services
60 Charles Lindberg Blvd., Ste. 200
Uniondale NY 11553
Niagara
Niagara County Department of MentalHealth
5467 Upper Mountain Rd., Ste. 200
Lockport NY 14094
Oneida
Oneida County Department of MentalHealth
235 Elizabeth St.
Utica NY 13501
Onondaga
Onondaga County Department of MentalHealth
421 Montgomery St., 10th Fl.
Syracuse NY 13202
Ontario
Ontario County Mental Health Department
3019 County Complex Dr.
Canandaigua NY 14424
Orange
Orange County Department of MentalHealth
30 Harriman Dr.
Goshen NY 10924-2410
Orleans
Orleans County Mental Health/CommunityServices
14014 Route 31 West
Albion NY 14411
Oswego
Oswego County DSS, Division MentalHygiene
100 Spring St.
Mexico NY 13114
Otsego
Otsego County Mental Health Clinic
242 Main St.
Oneonta NY 13820
Putnam
Putnam County Department of SocialServices/Mental Health
110 Old Route 6
Carmel NY 10512
Rensselaer
Rensselaer County Department of MentalHealth
1600 7th Av. Rensselaer Co. Off. Bldg.,3rd Fl.
Troy NY 12180
Rockland
Rockland County Department of MentalHealth
50 Sanatorium Rd., Bldg. F
Pomona NY 10970
Saratoga
Saratoga County Mental Health Center
211 Church St., Cramer House
Saratoga Springs NY 12866
Schenectady
Schenectady County Mental Health Dept.
797 Broadway, Ste. 304
Schenectady NY 12305
Schoharie
Schoharie County Community Serviceand MH
113 Park Pl., Ste. 1, Co. Annex Bldg.
Schoharie NY 12157-0160
Schuyler
Schuyler County Community Services
Mill Creek Ctr., 106 S. Perry St.,Ste. 4
Watkins Glen NY 14891
Seneca
Seneca County Mental Health Department
31 Thurber Dr.
Waterloo NY 13165
St. Lawrence
St. Lawrence County Mental HealthClinic
80 State Hwy. 310, Ste. 1
Canton NY 13617-1493
Steuben
Steuben County Community Mental HealthCenter
115 Liberty St.
Bath NY 14810
Suffolk
Suffolk County Community Mental Hygiene
No. County Complex, Bldg. C-928
Hauppauge NY 11788
Sullivan
Sullivan County Department of CommunityServices
P.O. Box 716
Liberty NY 12754
Tioga
Tioga County Department of MentalHygiene
1062 State Rt. 38
Owego NY 13827
Tompkins
Tompkins County Mental Health Department
201 E. Green St.
Ithaca NY 14850
Ulster
Ulster County Mental Health Department
239 Golden Hill La.
Kingston NY 12401
Warren
Warren County Community Services
230 Maple St., Suite 1
Glens Falls NY 12801
Washington
Washington County Community Services
230 Maple St., Suite 1
Glens Falls NY 12801
Wayne
Wayne County DMH/Behavior Health Network
1519 Nye Rd.
Lyons NY 14489
Westchester
Westchester County Community MentalHealth Department
112 E. Post Rd., 2nd Fl.
White Plains NY 10601
Wyoming
Wyoming County Mental Health Department
338 North Main St.
Warsaw NY 14569
Yates
Yates County Community Services
417 Liberty St., Ste. 2033
Penn Yan NY 14527
In New York City, a detailed descriptionof the changes is available for public review at the following OPWDD Officelocations:
Metro New York
75 Morton Street
New York, New York 10014
Bernard M. Fineson
80-45 Winchester Blvd.
Administration Building 80-00
Queens Village, New York 11427
Brooklyn
888 Fountain Avenue
Brooklyn, New York 11208
Metro New York
2400 Halsey Street
Bronx, New York 10461
Staten Island DDSO
1150 Forest Hill Road
Staten Island, New York 10314
For further information and toreview and comment, please contact: Donna Cater, Office for People WithDevelopmental Disabilities, 44 Holland Ave., Albany, NY 12229, (518) 474-1745,e-mail: [email protected]
PUBLIC NOTICE
Susquehanna River Basin Commission
SUMMARY: At its regular meeting inBinghamton, New York on June 7, 2012, the Susquehanna River Basin Commission(SRBC) extended the comment deadline for its proposed Low Flow ProtectionPolicy to July 16, 2012. The original comment deadline had been May 16, 2012.On March 15, 2012, SRBC's commissioners approved the release of the proposedLow Flow Protection Policy for public review and comment. The proposed policywas developed over the past year - based on scientific advances in ecosystemflow protection - to improve low flow protection standards associated withapproved water withdrawals. SRBC will use the final policy and supportingtechnical guidance when reviewing withdrawal applications to establish limitsand conditions on approvals consistent with SRBC's regulatory standards(18 CFR § 806.23).
DATES: The new deadline for the submissionof comments is July 16, 2012.
ADDRESS: Comments may be mailed to:Mr. John Balay, Susquehanna River Basin Commission, 1721 N. Front Street,Harrisburg, PA 17102-2391, or electronically submitted through http://www.srbc.net/pubinfo/businessmeeting.htm.
FOR FURTHER INFORMATION CONTACT: JohnW. Balay, Manager, Planning and Operations, telephone: (717) 238-0423, ext.217; fax: (717) 238-2436. Also, the proposed policy and background informationon the policy are available at the Commission's web site www.srbc.net.
AUTHORITY: Public Law 91-575, 84 Stat.1509 et seq., 18 CFR Parts 806-808.
Dated: June 7, 2012.
Thomas W. Beauduy
Deputy Executive Director
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitionsbelow have been received by the Department of State for action by the UniformCode Regional Boards of Review. Unless otherwise indicated, they involve requestsfor relief from provisions of the New York State Uniform Fire Prevention andBuilding Code. Persons wishing to review any petitions, provide comments,or receive actual notices of any subsequent proceeding may contact StevenRocklin, Codes Division, Department of State, One Commerce Plaza, 99 WashingtonAve., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2012-0297 Matter of Shawn Wright forWright + Young Architectural, 740 Seneca Street, Buffalo, New York, 14210,for a variance concerning fire safety requirements including relief from requirementsto provide 50% accessible sleeping rooms. The building is classified as anI-2 (institutional occupancy) assisted care facility, 2 stories in heightof Type 2A (fire protected non-combustible) construction, approximately 67,161square feet in area and located at Emeritus at Brighton, 1320 County Road239, in the Town of Brighton, Monroe County, State of New York.
2012-0298 Matter of SUNY Cortland,attn: Jeffrey Lallas, Director of Facilities Planning, PO Box 2000, Cortland,NY 13045 for a variance concerning fire safety and building code requirementsincluding the requirement for in-water swimming pool alarm devices.
Involved is the construction of astudent recreational and fitness center known as the "Student Life Center"located at Pashley Drive, City of Cortland, Cortland County, State of NewYork.
SALE OF FOREST PRODUCTS
Chenango Reforestation Area No. 11 ContractNo. X008667
Pursuant to Section 9-0505 of theEnvironmental Conservation Law, the Department of Environmental Conservationhereby gives Public Notice for the following:
Sealed bids for 1,168 cords +/- Norwayspruce, 1.7 MBF+/- black cherry, 0.8 MBF+/- white ash, 0.2 MBF+/- sugar maple,0.2 MBF+/- red maple, 11 cords +/- firewood, located on Chenango ReforestationArea No. 11, Bowman Creek State Forest, Stands A-8, 12, 20, 21, 37 and 39,will be accepted at the Department of Environmental Conservation, ContractUnit, 625 Broadway, 10th Fl., Albany, NY 12233-5023 until 11:00 a.m. on Thursday,July 5, 2012.
For further information, contact:Robert Slavicek, Supervising Forester, Department of Environmental Conservation,Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY13460-4507, (607) 674-4036
End of Document