Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings

  • 5/4/16 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVIII, ISSUE 18
    May 04, 2016
    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
    Deferred Compensation Board
    • Pursuant to the provisions of 9 NYCRR, Section 9003.2 authorized by Section 5 of the State Finance Law, the New York State Deferred Compensation Board, beginning May 6, 2016 is soliciting proposals from Financial Organizations to provide Active and Passive U.S. Equity management services. The funds will represent several of the investment options under the Deferred Compensation Plan for Employees of the State of New York and Other Participating Public Jurisdictions, a plan meeting the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto. A copy of the request for proposals may be obtained from Millie Viqueira and Thomas Shingler of Callan Associates (viqueira@callan.com and shingler@callan.com) and will be posted on Callan’s website (www.callan.com). All proposals must be received no later than the close of business on Wednesday, June 10, 2016. This notice was prepared by Sharon Lukacs, Associate Director, New York State Deferred Compensation Board, Empire State Plaza Station, P.O. Box 2103, Albany, NY 12220-2103, (518) 473-6619.
    • The Board is seeking proposals from financial organizations to provide Active and Passive U.S. Equity Management as detailed below. Existing managers are invited to rebid.
    Active categories:
    - Large Cap Value Active, benchmarked to the Russell 1000 Value Index.
    - Large Gap Growth Active, benchmarked to the Russell 1000 Growth Index.
    - Small or Small and Mid (SMID) Value Active, benchmarked to the Russell 2000 Value or the Russell 2500 Value Index.
    - Small or SMID Growth Active, benchmarked to the Russell 2000 Growth or the Russell 2500 Growth Index.
    - Small or SMID Core Active, benchmarked to the Russell 2000 or Russell 2500 Index.
    - Portfolio construction is required to be in line with the relevant index and therefore void of style or market capitalization drift.
    Passive categories:
    - Large Cap Core Passive, benchmarked to the S&P 500 Index.
    - SMID Cap Core Passive, benchmarked to the Russell 2500 Index or equivalent SMID Index.
    • The process is open to evaluating mutual funds, CIT’s, or other daily valued pooled vehicles.
    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 and long term care related to temporary rate adjustments to providers that are undergoing closure, merger, consolidation, acquisition or restructuring themselves or other health care providers. These payments are authorized by current State statutory and regulatory provisions.
    The temporary rate adjustments have been reviewed and approved, with aggregate payment amounts totaling up to 9,056,000 for the periods June 1, 2016 through July 31, 2019.
    ProviderTypeYR 1YR 2YR 3Total
    Kaleida HospitalHospital$2,617,302$2,663,572$2,719,126$8,000,000
    Good Shepherd NHNursing Home 935,000 130,000 - 1,065,000
    $3,552,302$2,793,572$2,719,126$9,065,000
    The estimated net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for State Fiscal Year 16/17 through 18/19 by provider category, is as follows: institutional $8,000,000, and long term care $1,065,000.
    The public is invited to review and comment on this proposed State Plan Amendment (SPA). Copies of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. In addition, approved SPA’s beginning in 2011, are also available for viewing on this website.
    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
    Department of State F-2016-0170 (DA) Date of Issuance – May 4, 2016
    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 National Parks Service has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting information and data 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.
    In F-2016-0170 (DA), the National Parks Service is proposing the Fort Tilden Shore Access and Resiliency Project located along the coastal area of Fort Tilden, Gateway National Recreation Area in Queens, New York. The purpose of the proposed is to improve access, safety, and resiliency at Fort Tilden, while managing for the potential impacts from future storm events on natural and cultural resources and infrastructure. The proposed activities include installing sand trapping fences in areas where dunes previously existed to allow for sand accumulation in areas parallel to Shore Road, removal of the existing bulkhead to 3 feet below existing ground line, removal of existing wooden groins, plant reestablished dunes with native vegetation, create new pedestrian beach access paths, construct a sustainable pathway using clay and shell aggregate in the destroyed western portion of Shore Road, and allow Battery Kessler to naturally decay while improving its entrances to increase safety.
    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., 15 days from the date of publication of this notice, or, May 19, 2016.
    Comments should be addressed to the New York State Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Avenue, Suite, 1010, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 474-6572.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2016-0268 Date of Issuance – May 4, 2016
    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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York and at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2016-0268%file.pdf.
    In F-2016-0268, 1093 Group LLC, is proposing the 301 Ohio Street Project, at the corner of Ohio and Chicago Streets, Buffalo NY. The applicant proposes to construct a 600’ by 6’ floating dock with a 30’ by 6’ gang plank in the Buffalo River adjacent to mix used development that is currently being constructed upland.
    The stated purpose of the proposed action is “to provide public access for transient boaters who want to access the property.”
    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., 15 days from the date of publication of this notice, or, May 19, 2016.
    Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    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, 2016.
    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, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(f) for the time period specified above:
    Approvals By Rule Issued Under 18 CFR 806.22(f):
    1. Seneca Resources Corporation, Pad ID: Gamble Pad A, ABR-201110103.R1, Gamble Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 4, 2016.
    2. XTO Energy Incorporated, Pad ID: PA Tract Unit I, ABR-201108040.R1, Chapman Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 4, 2016.
    3. XTO Energy Incorporated, Pad ID: PA Tract Unit E, ABR-201108041.R1, Chapman Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 4, 2016.
    4. XTO Energy Incorporated, Pad ID: PA Tract Unit G, ABR-201109018.R1, Chapman Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 7, 2016.
    5. SWN Production Company, LLC, Pad ID: Knapik Well Pad, ABR-201102033.R1, Liberty Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 8, 2016.
    6. SWN Production Company, LLC, Pad ID: Hayes Well Pad, ABR-201102034.R1, Silver Lake Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 9, 2016.
    7. SWEPI LP, Pad ID: Cole 495, ABR-201102016.R1, Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 9, 2016.
    8. SWEPI LP, Pad ID: Boroch 477, ABR-201102018.R1, Charleston Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 9, 2016.
    9. WPX Energy Appalachia, LLC, Pad ID: M. Martin 1V, ABR-201007081.R1, Sugarloaf Township, Columbia County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 9, 2016.
    10. Seneca Resources Corporation, Pad ID: Gamble Pad M, ABR-201603001, Eldred Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 11, 2016.
    11. Seneca Resources Corporation, Pad ID: DCNR 100 PAD E, ABR-201105009.R1, McIntyre Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 11, 2016.
    12. Anadarko E&P Onshore, LLC, Pad ID: Larrys Creek F&G Pad C, ABR-201105014.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 11, 2016.
    13. Talisman Energy USA, Inc., Pad ID: 05 100 Dewing R, ABR-201102020.R1, Warren Township, Bradford County, Pa.; Consumptive Use of Up to 6.0000 mgd; Approval Date: March 11, 2016.
    14. Chesapeake Appalachia, LLC, Pad ID: ACW, ABR-201107004.R1, Leroy Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 11, 2016.
    15. Chesapeake Appalachia, LLC, Pad ID: Belawske, ABR-201107002.R1, Burlington Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 11, 2016.
    16. Chesapeake Appalachia, LLC, Pad ID: SJW, ABR-201107003.R1, Wilmot Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 11, 2016.
    17. Chesapeake Appalachia, LLC, Pad ID: Fisher, ABR-201107047.R1, Wysox Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 11, 2016.
    18. Chesapeake Appalachia, LLC, Pad ID: Layton, ABR-201107036.R1, Litchfield Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 11, 2016.
    19. SWEPI LP, Pad ID: Kuhl 529, ABR-201102014.R1, Richmond Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 11, 2016.
    20. SWEPI LP, Pad ID: Stanley 1106, ABR-201102015.R1, Osceola Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 11, 2016.
    21. SWEPI LP, Pad ID: MY TB INV LLC 891, ABR-201102010.R1, Deerfield Township, Tioga County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 11, 2016.
    22. EXCO Resources (PA), LLC, Pad ID: DCNR Tract 323 Pad-2, ABR-201012003.R1, Pine Township, Clearfield County, Pa.; Consumptive Use of Up to 8.0000 mgd; Approval Date: March 21, 2016.
    23. EQT Production Company, Pad ID: Turkey, ABR-201107040.R1, Huston Township, Clearfield County, Pa.; Consumptive Use of Up to 3.0000 mgd; Approval Date: March 21, 2016.
    24. Frontier Natural Resources, Inc., Pad ID: Winner 1, ABR-201101027.R1, West Keating Township, Clinton County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 21, 2016.
    25. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 729 Pad E, ABR-201107046.R1, Cummings Township, Lycoming County, Pa.; Consumptive Use of Up to 3.5000 mgd; Approval Date: March 25, 2016.
    26. SWN Production Company, LLC, Pad ID: Sadecki Well Pad, ABR-201105020.R1, Liberty Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 25, 2016.
    27. SWN Production Company, LLC, Pad ID: Mitchell Well Pad, ABR-201105026.R1, Franklin Township, Susquehanna County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 25, 2016.
    28. Anadarko E&P Onshore, LLC, Pad ID: COP Tract 728 Pad H, ABR-201105006.R1, Watson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 28, 2016.
    29. Anadarko E&P Onshore, LLC, Pad ID: COP Tract 728 Pad G, ABR-201105007.R1, Watson Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: March 28, 2016.
    30. Chesapeake Appalachia, LLC, Pad ID: Alexander, ABR-201108031.R1, Terry Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 28, 2016.
    31. Chesapeake Appalachia, LLC, Pad ID: Merryall, ABR-201108047.R1, Wyalusing Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 28, 2016.
    32. Chesapeake Appalachia, LLC, Pad ID: Albertson, ABR-201108048.R1, Athens Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: March 28, 2016.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: April 14, 2016
    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.
    2016-0112 In the matter of Cobblestone Arts Center, 1622 Route 332, Town of Farmington, County of Ontario, NY for a variance concerning the installation of an automatic sprinkler system in an addition to an existing building.
    Involved is an existing residential building, located at 1622 Route 332, Town of Farmington, County of Ontario, NY.
    2016-0117 In the matter of Roslyn Rossein, 46 Princeton Street, Village of Rockville Centre, County of Nassau, NY for a variance concerning the ceiling height of an existing residential building.
    Involved is an existing residential building, located at 46 Princeton Street, Village of Rockville Centre, County of Nassau, NY.
    2016-0120 In the matter of Buffalo Distribution, Inc., 5600 Transit Road, Village of Depew, County of Erie, NY for an appeal concerning the location of fire hydrants on a commercial property.
    Involved is a commercial property, located at 5600 Transit Road, Village of Depew, County of Erie, NY.
    2016-0121 In the matter of Scott Tirone, 33 Tennessee Ave., Village of Hempstead, County of Nassau, NY for a variance concerning the ceiling height and fixture clearances in an existing residential building.
    Involved is an existing residential building, located at 33 Tennessee Ave., Village of Hempstead, County of Nassau, NY.
    2016-0124 In the matter of St. Paul’s Church, 2930 Delaware Ave., Village of Kenmore, County of Erie, NY for a variance concerning the construction of a fire wall in an addition to an existing building.
    Involved is an existing residential building, located at 2930 Delaware Ave., Village of Kenmore, County of Erie, NY.

Document Information