Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings  

  • 12/31/13 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXV, ISSUE 53
    December 31, 2013
    MISCELLANEOUS NOTICES/HEARINGS
     
    Notice of Abandoned Property Received by the State Comptroller
    Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
    1-800-221-9311 or visit our web site at: www.osc.state.ny.us
    Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
    PUBLIC NOTICE
    Department of Civil Service
    PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
    Please take notice that the regular monthly meeting of the State Civil Service Commission for January 2014 will be conducted on January 14 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY.
    For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Building 1, Albany, NY 12239, (518) 473-6598
    PUBLIC NOTICE
    Department of Health
    Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
    The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for acute inpatient hospital services to comply with proposed statutory provisions. The following changes are proposed:
    Institutional Services
    • Delay of the implementation of the cost base year update in the acute hospital inpatient rates that was to be effective January 1, 2014. The acute rebasing rate initiative will be implemented effective for discharges on or after April 1, 2014 but no later than July 1, 2014.
    • For discharges on or after January 1, 2014 until the effective date of the acute rate rebasing implementation, the acute inpatient hospital rates will be calculated using the following rate components:
    -- April 1, 2013 Statewide Price;
    -- Rate add-ons as included in the April 1, 2013 rates with the exception of the budgeted capital add-on. The budgeted capital add-on will be calculated using the 2014 budgeted capital surveys that were timely submitted to the Department;
    -- Potentially Preventable Negative Outcomes (PPNOs) reduction factor included in the April 1, 2013 rates will be revised to eliminate the retroactive adjustment of the Potentially Preventable Complications (PPCs) for the July 1, 2011 thru December 31, 2012 period;
    --Direct and Indirect Medical Education adjustments will be implemented for new teaching hospitals.
    • Direct and Indirect Medical Education adjustments for displaced residents due to the closure of a teaching hospital will be implemented prospectively at the time the rebased acute inpatient hospital rates are implemented which will be for discharges on or after April 1, 2014 but no later than July 1, 2014.
    • For discharges on or after January 1, 2014 until the effective date of the acute rate rebasing implementation, the acute inpatient hospital claims will be processed with the rates as calculated with the provisions above and will use the following:
    -- 2013 APR DRG grouper (Version 30);
    -- 2013 Service Intensity Weights (SIWs).
    • The 2014 APR DRG grouper (Version 31) and 2014 SIWs will be implemented prospectively at the time the rebased acute inpatient hospital rates are implemented.
    There is no additional estimated annual change to gross Medicaid expenditures as a result of the proposed amendments.
    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, Bureau of Federal Relations & Provider Assessments, 99 Washington Ave. – One Commerce Plaza, Suite 1430, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), e-mail: spa_inquiries@health.state.ny.us
    PUBLIC NOTICE
    Department of Health
    Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
    The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for non-institutional services. The following changes are proposed:
    Effective January 1, 2014 through December 31, 2014, the State will continue to reimburse converted Targeted Case Management (TCM) providers at their existing Health Home legacy TCM rates for the following Phase 1 counties: Bronx, Brooklyn, Nassau, Warren, Washington, Essex, Hamilton, Clinton, Franklin and Schenectady.
    Effective April 1, 2014 through December 31, 2014, the State will continue to reimburse converted Targeted Case Management (TCM) providers at their existing Health Home legacy TCM rates for the following Phase 2 counties: Dutchess, Erie, Manhattan, Monroe, Orange, Putnam, Queens, Richmond, Rockland, Suffolk, Sullivan, Ulster, and Westchester.
    Effective July 1, 2014 through December 31, 2014, the State will continue to reimburse converted Targeted Case Management (TCM) providers at their existing Health Home legacy TCM rates for the following Phase 3 counties: Albany, Alleghany, Broome, Cattaraugus, Cayuga, Chautauqua, Chemung, Chenango, Columbia, Cortland, Delaware, Fulton, Genesee, Greene, Herkimer, Jefferson, Lewis, Livingston, Madison, Montgomery, Niagara, Ontario, Oneida, Onondaga, Orleans, Oswego, Otsego, Rensselaer, Saratoga, Schoharie, Schuyler, Seneca, St. Lawrence, Steuben, Tioga, Tompkins, Wayne, Wyoming and Yates.
    The Department is extending the legacy rate until December 31, 2014, in order to provide the Department time to work with stakeholders to develop a Health Home payment methodology to better align the Health Home payment methodology to acuity between now and when the State begins to transition the behavioral health benefit into Managed Care on January 1, 2015. It is anticipated that this new payment methodology would be paid by Managed Care plans for a transitional period of time beginning in 2015.
    The Health Home projected fiscal impact of extending these rates for Phases 1, 2 and 3 until December 31, 2014 is $3,842,092 in SFY 13-14 and $33,635,470 in SFY 14-15.
    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, Bureau of Federal Relations & Provider Assessments, 99 Washington Ave. – One Commerce Plaza, Suite 1430, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), e-mail: spa_inquiries@health.state.ny.us
    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 private psychiatric hospitals licensed pursuant to Article 31 of the Mental Hygiene Law and issued an operating certificate in accordance with 14 NYCRR Part 582. This amendment will serve to reflect that no trend factor will be applied to allowable costs. This amendment will be effective January 1, 2014.
    The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for State fiscal year 2013-2014 is ($2.231 million).
    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, Bureau of Federal Relations & Provider Assessments, 99 Washington Ave. – One Commerce Plaza, Suite 1430, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), e-mail: spa_inquiries@health.state.ny.us
    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 Tollsen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
    2013-0476 Matter of Gary Shiede, 244 East Main St., Patchogue, NY 11772, for a variance concerning requirements for building area and a required class III standpipe system.
    Involved is an addition and alterations to an existing middle school of an E occupancy, two stories in height, approximately 103,619 square feet in area and of type IIB construction, located at, 600 Harrison Avenue, Riverhead, Town of Riverehead, Suffolk County, State of New York.
    2013-0539 Matter of Eric Walton, 12 Hampton Rd. Ballston Lake, NY 12019 for a variance to concerning fire safety issues included in the Multiple Residence Law (MRL) requirements.
    Involved is the routine inspection of an existing multiple dwelling. The building contains a R-2 (multiple dwelling) occupancy, is three stories in height of Type VB (combustible) construction having a cumulative gross floor area of 6,050 square feet. The building is located at 43 John St., City of Amsterdam, Montgomery County, State of New York.
    2013-0540 Matter of Richard Peckham, Vice President, CSArch, 40 Beaver St., Albany, NY 12207 for a variance concerning fire safety issues including the code requirement that limits a building’s maximum area.
    Involved is the construction of an 316 square foot addition to an existing high school. The building contains an E (educational) occupancy, one story in height, of Type IIB (non-combustible) construction having a gross floor area of 82,000 square feet. The building is located at 146 Gettle Rd., Town of Sand Lake, Rensselaer County, State of New York.
    2013-0565 Matter of North Park Nursing Home, 700 Island Cottage Road, Greece, NY 14616 for a variance concerning requirements for Type I hood and suppression system for cooking appliances in commercial setting.
    Involved is the alterations to an existing one story nursing home of wood frame construction, located at 700 Island Cottage Road, Town of Greece, County of Monroe, State of New York.
    2013-0578 Matter of Fashion Outlet Mall of Niagara Falls, 1900 Military Road, Niagara Falls, NY 14305 for a variance concerning requirements for sprinkler system and unlimited area buildings.
    Involved is the construction of an addition to an existing mall building, one story in height, non-combustible construction with approximate gross floor area of 806,400 square feet, located 1900 Military Road, City of Niagara Falls, County of Niagara, State of New York.
    2013-0583 Matter of Arthur R. Kaplan, AIA, Project Manager, M +S US, Inc. for a variance concerning fire safety issues including the code requirement for fireproofing roof trusses in a Type IB (fire resistive) building.
    Involved is the construction of a new building containing a H-5 (high hazard) occupancy, four stories in height, of Type IB (fire resistive) construction having a cumulative gross floor area of 2.1 million square feet. The building is located at 400 Stonebreak Road Extension, Towns of Malta/Stillwater, Saratoga County, State of New York.
    2013-0593 Matter of Elizabeth Heath for a variance related to wood on walls of exit stairway, the fire rating of a cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
    Involved is a three story building located at 1105 Mary Street, City of Utica, Oneida County, State of New York.
    2013-0599 Matter of Wolf Oak Acres for a variance related to sprinkler system installation in accordance with the New York State Uniform Fire Prevention and Building Code.
    Involved is a two story building located at 6470 Creek Road, Town of Lincoln, Madison County, State of New York.
    2013-0600 Matter of Ralph Wilson Stadium, One Bills Drive, Buffalo, NY 14202 for a variance concerning requirements pertaining to height, building area and construction type of the building.
    Involved is the alterations to an existing one story building of non-combustible construction for use as a sports stadium with approximate gross floor area 111,700 square feet, located at One Bills Drive, City of Buffalo, County of Erie, State of New York.
    2013-0602 Matter of Tom Jaklitsch, 384 Mark Tree Road, East Setauket, NY 11733, for a variance concerning requirements for allowable building area, a required sprinkler system and the maximum time permitted for a temporary structure.
    Involved is erection of a new air inflated structure for tennis courts of an A-3 occupancy, one story in height, approximately 24,600 square feet in area and of type VB construction, located at, 384 Mark Tree Road, East Setauket, Town of Brookhaven, Suffolk County, State of New York.

Document Information