Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings

  • 12/9/15 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVII, ISSUE 49
    December 09, 2015
    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.
    NOTICE OF PUBLIC HEARING
    Department of Health Bureau of Early Intervention
    Subject: Notice of Proposed Rulemaking for Early Intervention Program
    Purpose: To obtain public comment on proposed revisions to amend Early Intervention Program Regulations
    December 21, 2015
    1:00 PM to 3:00 PM
    Auditorium at the School of Public Health
    University at Albany
    One University Place
    Rensselaer, NY 12144
    (This location is accessible to the mobility impaired).
    December 22, 2015
    WebEx Public Hearing
    9:00 AM to 12:00 PM
    Event address: https://meetny.webex.com/meetny/onstage/ g.php?MTID=ee838b8919d457c90789d39978974da4b
    Event number: 644 719 380
    Event password: NYEIS2015
    The NYS Department of Health has published a notice of proposed rulemaking for the New York State Early Intervention Program in the November 18, 2015 issue of the New York State Register. The proposed revisions amend the early intervention program regulations, as needed, to comply with federal revisions to 34 CFR Parts 300 and 303, including sections of regulation pertaining to definitions, the child find system, service coordination, individualized family service plans, transition, and authority to establish a fixed payment methodology for service coordination services. Amendments are also proposed to conform early intervention program regulations to amendments to Public Health Law.
    The notice can be found at the following URL: http://docs.dos.ny.gov/info/ register/2015/november18/pdf/rulemaking.pdf
    We encourage you to review the notice of proposed rulemaking and submit comments by December 27, 2015, which is five days after the last scheduled hearing. Comments should be submitted by email or in writing to: Katherine Ceroalo, Department of Health, Bureau of House Counsel, Regulatory Affairs Unit, Corning Tower Bldg., Rm. 2438, Empire State Plaza, Albany, NY 12237, (518) 473-7488, (518) 473-2019 (FAX), regsqna@health.ny.gov
    To further publicize the hearing, please inform interested parties and organizations of the hearings. Oral comments will be limited to ten minutes. The Bureau of Early Intervention will attempt to accommodate individual requests to speak at particular times in consideration of special circumstances. Ten copies of any prepared testimony should be presented at the Public Hearing, and prepared testimony for the WebEx should be submitted to beipub@health.ny.gov before the WebEx Public Hearing.
    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 related to Health Homes The following clarifications are proposed:
    As previously noticed August 26, 2015 the Commissioner of Health, in consultation with the Commissioners of the Office of Mental Health (OMH); the Office of Alcoholism and Substance Abuse Services (OASAS); the Office of Children and Family Services (OCFS); and the State Education Department (SED) will amend the State Plan for Health Home services to reflect the prioritization and phase-in of children for enrollment in Health Homes. Proposed State Plan Amendments include amending the eligibility criteria to include complex trauma and serious emotional disturbance, and enhanced federal match as appropriate; reflecting the use of the Child and Adolescent Needs and Strengths assessment tool modified for New York State (i.e., CANS-NY) to determine Health Home rates for children; and to establishing legacy rates or payment methodology as may be required for existing children’s targeted case management programs to transition to Health Home care management services. The new effective date is October 1, 2016 rather than January 1, 2016.
    The Department of Health also proposes to amend the Title XIX (Medicaid) State Plan for non-institutional services. The following clarifications are proposed: Effective January 1, 2016 through August 31, 2016, the State will continue to reimburse converted Targeted Case Management (TCM) providers at their existing Health Home Legacy TCM rates. Effective September 1, 2016 Health Home providers, including TCM providers, will be paid Health Home per member rates that are based on three tiers, “high, medium, low”, acuity, functional status, and region, and a uniform case finding rate. Current rates to implement court orders for the Assisted Outpatient population (Health Home Plus) and the Adult Home population will remain in effect. 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, spa_inquiries@health.state.ny.us
    PUBLIC NOTICE
    Department of Health
    In July 1997, New York State received approval from the federal government of its Section 1115 waiver request, known as the Partnership Plan. Approval of this waiver allowed the State to implement a mandatory Medicaid managed care program in counties with sufficient managed care capacity and the infrastructure to manage the education and enrollment processes essential to a mandatory program.
    This letter is to notify you that New York State will request a waiver amendment from the federal government that allow for revisions to the state’s MRT Waiver Amendment. The MRT Waiver Amendment was approved in April 2014, and reinvests $8 billion in savings generated by the Medicaid Redesign Team (MRT) reforms to transform the state’s health care delivery system, bend the Medicaid cost curve, and assure access to quality care for Medicaid members. The proposed revisions will not change the structure or intent of the waiver amendment programs; the revisions are intended to provide clarity, add detail and better reflect the program and policy implementation to date. In addition, the revisions will provide additional detail and reflect actual spending of waiver amendment dollars to date and revised projections of sources and uses in future years.
    Additional information concerning the Partnership Plan and any amendment requests can be obtained by writing to: Department of Health, Office of Health Insurance Programs, Corning Tower (OCP Suite 720), Attention Waiver Management Unit, Albany, NY 12237 or by email: 1115waivers@health.ny.gov
    Written comments concerning the amendment will be accepted at the above address for a period of thirty (30) days from the date of this notice. More details will be made available at the state’s MRT waiver website at http://www.health.ny.gov/health_care/medicaid/redesign/mrt_waiver.htm.
    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 long term care services, to comply with enacted statutory provisions. The following provides clarification to provisions previously noticed on October 29, 2014, and February 25, 2015:
    The approved Severe Financially Distressed Provider Group along with their estimated aggregate amounts are now:
    2014-20152015-20162016-2017
    $0.00$20,000,000.00$20,000,000.00
    There is no additional estimated annual change to gross Medicaid expenditures as a result of the clarifying 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, Division of Finance and Rate Setting, 99 Washington Ave. – One Commerce Plaza, Suite 1460, Albany, NY 12210, spa_inquiries@health.ny.gov
    PUBLIC NOTICE
    Power Authority of the State of New York
    The Power Authority of the State of New York (NYPA) has announced an extended public comment period for its proposal to increase production rates for its Westchester County Governmental Customers, pursuant to Public Authorities Law, section 1005(6), for the purpose of aligning rates and costs. A Public Forum was held on November 24, 2015 at 11:00 a.m. in White Plains, New York.
    The comment period, which commenced on October 21, 2015 and was due to expire on December 7, 2015, will now end on February 7, 2016.
    Comments may be sent to: Karen Delince, Corporate Secretary, Power Authority of the State of New York, 123 Main St., 11-P, White Plains, NY 10601, (914) 390-8085, email: secretarys.office@nypa.gov
    PUBLIC NOTICE
    Department of State
    An open board meeting of the NYS Hearing Aid Dispensing Advisory Board will be held on December 16, 2015 at 10:30 a.m. at the Department of State, 99 Washington Ave., 5th Fl. Conference Rm., Albany; 65 Court St., 2nd Fl. Conference Rm.; and, 123 William St., 2nd Fl. Conference Rm., New York City.
    Should you require further information, please contact: Sharon Charland at sharon.charland@dos.ny.gov or (518) 473-2733
    PUBLIC NOTICE
    Department of State Notice of Review for the Village of Macedon Draft Local Waterfront Revitalization Program
    PURSUANT to Article 42 of the New York State Executive Law and 19 NYCRR Part 601, the New York State Department of State (DOS) has accepted a Draft Local Waterfront Revitalization Program (LWRP) for the Village of Macedon, located within Wayne County and the Finger Lakes region. The LWRP serves as a comprehensive management program for the Village’s waterfront resources along the Erie Canal and Ganargua Creek.
    To approve the Village of Macedon LWRP, the Secretary of State must find that it is consistent with Article 42 of the Executive Law and that it does not conflict with existing State programs and policies. Since State agency actions must be consistent with an approved LWRP, Article 42 requires that the public and any potentially affected State and regional agencies be given the opportunity to comment on the proposed program. For this purpose, the Village of Macedon Draft LWRP is available online at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_draft.html.
    Comments on the Village of Macedon Draft LWRP should be submitted by February 12, 2016 to: Renee Parsons, Department of State, Office of Planning and Development, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 473-2461
    PUBLIC NOTICE
    Susquehanna River Basin Commission
    Projects Rescinded for Consumptive Uses of Water
    SUMMARY: This notice lists the approved by rule projects rescinded by the Susquehanna River Basin Commission during the period set forth in “DATES.”
    DATES: October 1-31, 2015.
    ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
    FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: joyler@srbc.net. Regular mail inquiries may be sent to the above address.
    SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, being rescinded 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:
    Rescinded ABR Issued
    1. Energy Corporation of America, Pad ID: COP 325 A, ABR-201112011, Girard Township, Clearfield County, Pa.; Rescind Date: October 5, 2015.
    2. Range Resources-Appalachia, LLC, Pad ID: Rupert, Elton Unit #1H Drilling Pad, ABR-201012047, Penn Township, Lycoming County, Pa.; Rescind Date: October 5, 2015.
    3. EXCO Resources (PA), LLC, Pad ID: Cadwalader Pad 2A, ABR-201309006, Cogan House Township, Lycoming County, Pa.; Rescind Date: October 8, 2015.
    4. EXCO Resources (PA), LLC, Pad ID: Cadwalader Pad 3, ABR-201309010, Cogan House Township, Lycoming County, Pa.; Rescind Date: October 8, 2015.
    5. EXCO Resources (PA), LLC, Pad ID: Daisy Barto Unit Well Pad, ABR-201205003, Penn Township, Lycoming County, Pa.; Rescind Date: October 8, 2015.
    6. EXCO Resources (PA), LLC, Pad ID: Dale Bower Pad 2, ABR-201212007, Penn Township, Lycoming County, Pa.; Rescind Date: October 8, 2015.
    7. EXCO Resources (PA), LLC, Pad ID: Herring Pad 9, ABR-201012027, Graham Township, Clearfield County, Pa.; Rescind Date: October 8, 2015.
    8. EXCO Resources (PA), LLC, Pad ID: Kepner Unit Well Pad, ABR-201205013, Penn Township, Lycoming County, Pa.; Rescind Date: October 8, 2015.
    9. EXCO Resources (PA), LLC, Pad ID: Murray Unit Pad, ABR-201204005, Penn Township, Lycoming County, Pa.; Rescind Date: October 8, 2015.
    10. EXCO Resources (PA), LLC, Pad ID: Painters Den Pad 1, ABR-201202010, Davidson Township, Sullivan County, Pa.; Rescind Date: October 8, 2015.
    11. EXCO Resources (PA), LLC, Pad ID: Spotts Unit Drilling Pad 3H, 4H, 5H, 7H, 8H, 9H, ABR-201202003, Miffling Township, Lycoming County, Pa.; Rescind Date: October 8, 2015.
    12. Chesapeake Appalachia, LLC, Pad ID: Bumpville, ABR-201202023, Litchfield Township, Bradford County, Pa.; Rescind Date: October 21, 2015.
    13. Chesapeake Appalachia, LLC, Pad ID: CMI, ABR-201203021, Wysox Township, Bradford County, Pa.; Rescind Date: October 21, 2015.
    14. Chesapeake Appalachia, LLC, Pad ID: Dr. Marone, ABR-201405007, Washington Township, Wyoming County, Pa.; Rescind Date: October 21, 2015.
    15. Chesapeake Appalachia, LLC, Pad ID: Ford, ABR-201106004, Orwell Township, Bradford County, Pa.; Rescind Date: October 21, 2015.
    16. Chesapeake Appalachia, LLC, Pad ID: Hare Ridge, ABR-201210001, Rush Township, Susquehanna County, Pa.; Rescind Date: October 21, 2015.
    17. Chesapeake Appalachia, LLC, Pad ID: Matthews, ABR-201203018, Sheshequin Township, Bradford County, Pa.; Rescind Date: October 21, 2015.
    18. Chesapeake Appalachia, LLC, Pad ID: Maurice, ABR-201204006, Herrick Township, Bradford County, Pa.; Rescind Date: October 21, 2015.
    19. Chesapeake Appalachia, LLC, Pad ID: Shumhurst, ABR-201205019, Tuscarora Township, Bradford County, Pa.; Rescind Date: October 21, 2015.
    20. Chesapeake Appalachia, LLC, Pad ID: Simplex, ABR-201204011, Standing Stone Township, Bradford County, Pa.; Rescind Date: October 21, 2015.
    21. Chesapeake Appalachia, LLC, Pad ID: Whitney, ABR-201208006, Rush Township, Susquehanna County, Pa.; Rescind Date: October 21, 2015.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: November 23, 2015.
    Stephanie L. Richardson,
    Secretary to the Commission.
    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 Gerard Hathaway, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
    2015-0625 Matter of Carousel Center Company, LP also known as the Pyramid Companies and Destiny USA/Carousel Center Mall, 9090 Destiny USA Drive, City of Syracuse, County of Onondaga, NY for a variance concerning the use of materials in certain arrangements within the building as well as requirements for fire protection systems.
    Involved is a covered mall building used as an unseparated mixed use building, known as Destiny USA, located at 9090 Destiny USA Drive, City of Syracuse, Onondaga County, State of New York.

Document Information