Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings  

  • 2/11/15 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVII, ISSUE 6
    February 11, 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.
    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 (DOH) proposes to amend the Title XIX (Medicaid) State Plan for non-institutional services related to adult day care service programs serving registrants with HIV/AIDS, effective on or after July 1, 2015. The changes propose to:
    • Expand the population that may be served by these programs that are approved as providers of specialized services for registrants with HIV/AIDS ("AIDS Adult Day Health Care Providers (ADHCPs)");
    • Conform the standards applicable to AIDS ADHCPs operated by residential health care facilities with those operated by diagnostic and treatment centers;
    • Conform AIDS ADHCPs non-specialized adult day health care programs, thereby similarly allowing for AIDS ADHCPs to more effectively contract with managed care plans; and
    • Revise the reimbursement rates for AIDS ADHCPs to reflect the actual cost of care provided to the expanded population of registrants, as well as registrants with AIDS, and the cost of the overhead expenses of AIDS ADHCP operators.
    There is no estimated annual net aggregate increase or decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for State Fiscal Years 2015/2016.
    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) or 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 acute inpatient hospital and long term care services to comply with statutory provisions. The following changes are proposed:
    Institutional Services
    Effective for the State Fiscal Year April 1, 2015 through March 31, 2016, the Department of Health will have the flexibility to make Indigent Care Pool payments prior to April 1 of the State Plan Rate Year (SPRY). Such payments will begin no sooner than January 1 of the 2015 SPRY.
    Long Term Care Services
    Effective with the 2013 rate year, the Department of Health provided a new incentive to improve quality for non-specialty nursing homes by linking incentive payments to quality. Under the program, nursing homes are scored and compared on a define set of quality measures. This amendment will maintain the quality incentive program into the 2014 rate year and will recognize improvement in performance as a new element in the program and provide for other minor modifications.
    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 1460, Albany, NY 12210, 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.
    2014-0484 Matter of Catherine Macri/K’Bella Salon and Spa, 161 Main Street, Canandaigua, New York, 14424 for a variance concerning requirements of 19NYCRR Part 1223 Mechanical Code of NY section 504 relating to the requirements for clothes dryer exhaust system in Group B Building located at 161 Main Street, Canandaigua, Ontario County, New York.
    2014-0564 Matter of JG Turner, Tompkins Cortland Community College, 170 North Street, PO Box 139, Dryden, NY 13053 for a variance concerning alterations of the an existing parking garage lower level to an instructional space, Occupancy: Business B and Assembly A-2; Construction Type IA, approximately 6,000 square feet in gross floor area located at 102 East Clinton Street, City of Ithaca, in accordance with the New York State Uniform Fire Prevention and Building Code.
    Involved is the request of a Variance for the minimum ceiling height in two-thirds of the area thereof, but in no case shall the height of the furred ceiling be less than seven feet (2134 mm). The subject building is located at 102 East Clinton Street, City of Ithaca, Town of Ithaca, and Tompkins County, State of New York.
    2014-0700 Matter of Douglas Nadeau, Pe, 1062 Central Avenue, Albany, NY 12205, for a variance concerning safety requirements, including required standpipes in a building located at 1879 Davis Street, City of Elmira, County of Chemung, State of New York.
    2015-0008 Matter of Al Sigal Community of Agencies, Thomas O'connor, 1000 Elmwood Ave, Suite 300, Rochester, NY 14620, for a variance concerning safety requirements, including a required means of egress in a building located at 1900 South Avenue, City of Rochester, County of Monroe, State of New York.
    2015-0010 Matter of Mark & Amy Nupp, 168 North Street, Buffalo, NY 14202 for a variance concerning requirements for fire command center, exit travel distances and remoteness of exits.
    Involved is an existing seven story building, of fire resistive construction proposed for a change of occupancy from warehouse to permanent multiple dwellings, located 510 Washington street, City of Buffalo, County of Erie, State of New York.
    2015-0016 Matter of Charles Breuer for Creekwalk Housing, LLC, PO Box 515, Syracuse, NY 13205 for a variance concerning fire safety and building code requirements including to be allowed to provide openings in an exterior wall within three to five feet of a property line.
    Involved is the alteration to an existing building known as “Creekwalk Commons”, located at 324 West Water Street, City of Syracuse, Onondaga County, New York.
    2015-0018 Matter of Donna Aumiller, Four Riverside Drive #317, Utica, NY 13502 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 609 Mohawk Street, City of Utica, Oneida County, State of New York.
    2015-0025 Matter of Hemlock Lake Union Agricultural Society, Anthony West, PO Box 263, Hemlock, NY 14466, for a variance concerning requirements of 19NYCRR Part 1221 Building Code of NY section(s) 503, 903.2.1.3, 903.2.8 relating to the requirements for building area and sprinkler requirements in mixed occupancy Group A/S-1 Building located at 7370 Fair Street, Hemlock, Livingston County, New York.
    2015-0027 Matter of Heritage Christian Services, Daniel J Stewart, 349 West Commercial Street, Suite 2795, East Rochester, NY 14445, for a variance concerning safety requirements, including means of emergency egress in a building located 3897 Chili Avenue, Town of Chili, County of Monroe, State of New York.

Document Information