6/28/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/28/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 26
June 28, 2017
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 State
SUBJECT: Proposed State Application and Plan for the Community Services Block Grant (CSBG) Program for FFY 2018 and FFY 2019
PURPOSE: To obtain input regarding the Department of State’s proposed CSBG Application and Plan for Federal Fiscal Years 2018 and 2019 (Plan).
Federal CSBG funds are awarded to grantees in all counties of New York State. Community action agencies, community-based organizations, and Indian tribes or tribal organizations receive CSBG funds to provide advocacy, outreach, services and programs for economically disadvantaged persons in their local communities. The hearing will focus on the New York State Department of State’s Plan for federal fiscal years 2018 and 2019. The Plan delineates the manner in which funds will be expended and how the State will meet the federal CSBG program requirements during the applicable time period covered by the Plan. Pursuant to 42 U.S.C. § 9908, the Department of State Division of Community Services will be holding this public hearing at the place and time as follows:
Albany, NY
Tuesday, July 18, 2017
10:00 a.m.
One Commerce Plaza, Conference Rm. 505
With videoconference to:
New York City
123 William St.
Conference Rm. 231
Buffalo, NY
65 Court St.
Rm. 208
The Plan may be obtained from the Department of State website at http://www.dos.ny.gov/dcs/documents.htm or by contacting:
Veronica Cruz, PhD, LMSW, Director
Department of State
Division of Community Services
One Commerce Plaza
99 Washington Ave., Suite 1020
Albany, NY 12231-0001
Telephone: (518) 474-5741
Fax: (518) 486-4663
Persons wishing to present testimony at the public hearing on the proposed Plan are requested to complete the Public Hearing Reply Form (available at http://www.dos.ny.gov/dcs/documents.htm) and mail or fax it to the above address, or provide it by e-mail to [email protected] on or before to July 14, 2017. Written comments on the proposed Plan may be submitted until the close of business on July 28, 2017.
Oral testimony will be limited to 10 minutes. In preparing the order of witnesses, the DOS will attempt to accommodate individual requests to speak at particular times in view of special circumstances. These requests should be made on the attached reply form or communicated to DOS staff as early as possible. In the absence of a request, witnesses will be scheduled in the order in which reply forms are postmarked. Five copies of any prepared testimony should be submitted at the hearing registration desk. DOS would appreciate advance receipt of prepared statements.
PUBLIC NOTICE
Department of Environmental Conservation Notice of Plant Cultivars Exempt from 6 NYCRR Part 575
Project Description:
A regulation, 6 NYCRR Part 575 Prohibited and Regulated Invasive Species, was adopted in July 2014 that prohibits or regulates the possession, transport, importation, sale, purchase and introduction of certain invasive species. The purpose of this regulation is to help control invasive species by reducing their introduction and spread.
This regulation became effective March 10, 2015. Section 575.8 of the regulation provides an exemption for cultivars of prohibited or regulated species for which the Department of Environmental Conservation determines that: 1) the primary means of reproduction of the cultivar’s parent species is sexual, not vegetative, and 2) that the cultivar and its offspring do not revert to express the invasive characteristics of the parent.
The Department has assessed several cultivars of prohibited and regulated species, using a standard scientifically rigorous assessment protocol, and has determined that the cultivars listed below meet the exemption qualifications of 575.8(a)(4). Individual cultivar assessments are available upon request. Therefore, a person may legally possess, sell, import, purchase, transport, or introduce the following plant cultivars and no labeling requirements apply:
Prohibited Species
Common Name Scientific NameCultivar NameTrademark NameAccession NumberPatentStatus
Japanese BarberryBerberis thunbergii‘Aurea’Conditionally Exempt
Japanese BarberryBerberis thunbergii‘UCONNBTCP4N’Crimson CutiePPAFConditionally Exempt
Japanese BarberryBerberis thunbergii‘UCONNBTB113’Lemon CutiePPAFConditionally Exempt
Japanese BarberryBerberis thunbergii‘UCONNBTB048’Lemon GlowPPAFConditionally Exempt
Regulated Species
Common Name Scientific NameCultivar NameTrademark NameAccession NumberPatentStatus
Chinese SilvergrassMiscanthus sinensis‘NCMS1’My Fair MaidenH2008-091-004PPAFConditionally Exempt
Chinese SilvergrassMiscanthus sinensis‘Tift M77’ScoutPPAFConditionally Exempt
Winter CreeperEuonymus fortunei‘Kewensis’Conditionally Exempt
Winter CreeperEuonymus fortunei‘Vanilla Frosting’Conditionally Exempt
Conditionally Exempt – Cultivars exempt from Part 575 Prohibited and Regulated requirements, subject to periodic re-evaluation.
Questions should be directed to: Department of Environmental Conservation, Lands and Forests, Invasive Species Coordination Unit, Dave Adams at (518) 402-9425, or [email protected]
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 to revise provisions of the Ambulatory Patient Group (APG) reimbursement methodology on and after July 1, 2017. The following changes are proposed:
The Ambulatory Patient Group (APG) reimbursement methodology is revised to include recalculated weight and component updates that will become effective on and after July 1, 2017.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2017/2018 is ($3.84) 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, Division of Finance and Rate Setting, Office of Health Insurance Programs, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, (518) 408-6657, [email protected]
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 to comply with enacted statutory provisions. The following changes are proposed:
Non-Institutional Services
Effective on or after July 1, 2017 in accordance with Sections 368-d and 368-e of the Social Services Law, the Department of Health proposes to a) increase interim encounter-based fee rates and b) to utilize certified public expenditures (CPEs) reimbursement methodology through June 30, 2020.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative for state fiscal year 2017/2018 is $250 million.
The public is invited to review and comment on this proposed State Plan Amendment, a copy 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 1432, Albany, NY 12210, [email protected]
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 services related to temporary rate adjustments to long term care 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 for the CINERGY Collaborative, with aggregate payment amounts totaling up to $30,000,000 for the period July 1, 2017 through March 31, 2018.
The estimated net aggregate increase in Gross Medicaid Expenditures attributable to this initiative contained in the budget for State Fiscal Year 17/18 is as follows: Long Term Care $30,000,000.
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, [email protected]
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 to comply with Chapter 550 of the laws of 2014. The following changes are proposed:
Non-Institutional Services
The amendments to public health law, insurance law and the social services law changed the definitions of telehealth modalities and practitioners entitled to receive reimbursement for provision of services via telehealth. These revisions are necessary to further align with amendments to the public health law, insurance law and social services law related to the delivery and reimbursement of health care services via telehealth. Medicaid has been covering services provided via telemedicine since 2011. These statutory amendments are intended to expand the reimbursement of health care services provided via telehealth and establish guidelines for the safe and effective delivery of such services. They will serve to eliminate barriers to care resulting from distance and practitioner shortage and will benefit NYS Medicaid enrollees by improving access to medical care and services.
The amendments will also serve to increase access to health care services by eliminating barriers to care faced by Medicaid recipients in rural communities and in areas where there is a shortage of health care practitioners. In addition, they will make it possible for telehealth providers at distant sites to collect/monitor health information and medical data from Medicaid recipients with chronic impairments and technology dependent care needs, who are located at originating sites. This amendment will be effective on or after July 1, 2017.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2017/2018 is $1.25 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, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1460, Albany, NY 12210, [email protected]
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 to comply with enacted statutory provisions. The following changes are proposed:
Non-Institutional Services
Effective July 1, 2017 in accordance with Section 365-a of the Social Services Law, Medical assistance shall include the coverage of a set of services to ensure improved outcomes of women who are in the process of ovulation enhancing drugs, limited to the provision of such treatment, office visits, hysterosalpingogram services, pelvic ultrasounds, and blood testing; services shall be limited to those necessary to monitor such treatment, contingent on ninety percent federal financial participation being approved for such services.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2017/2018 is $50 million.
The public is invited to review and comment on this proposed State Plan Amendment, a copy 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 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of State Division of Community Services Notice of Public Written Comment Period
SUBJECT: Public comment period for the submission of written comments on the proposed New York State Community Services Block Grant (CSBG) Application and Plan for Federal Fiscal Years 2018 and 2019.
PURPOSE: To obtain written comments regarding New York State’s proposed CSBG Application and Plan for Federal Fiscal Years 2018 and 2019.
Federal Community Services Block Grant (CSBG) funds are awarded to grantees in all counties of New York State. Community action agencies, community-based organizations, and Indian tribes or tribal organizations receive CSBG funds to provide advocacy, outreach, services and programs for economically disadvantaged persons in their local communities.
Pursuant to 42 U.S.C. § 9908, the Department of State Division of Community Services is accepting written comments on the proposed CSBG Plan for 2018 and 2019. The CSBG Plan delineates the manner in which funds will be expended and how the State will meet the federal CSBG program requirements.
Copies of the Department of State’s proposed CSBG Plan may be obtained from the Department of State website at http://www.dos.ny.gov/dcs/documents.htm or by contacting:
Department of State
Division of Community Services
One Commerce Plaza
99 Washington Ave., Suite 1020
Albany, NY 12231-0001
(518) 474-5741
Persons wishing to submit written comments on the proposed CSBG Plan must submit such comments by mail to the above address or by email to [email protected]. Written comments on the proposed CSBG Plan will be accepted until the close of business on July 28, 2017.
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 517-a of the Retirement and Social Security Law on or before May 31, 2017. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St, in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Allen, Aaron J - Alfred Station, NY
Kruger, Lee E - Merrick, NY
Lynn, Edward J - Elkton, MD
Opie, Tina C - Binghamton, NY
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before May 31, 2017. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is On file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Abal, Mario E - Hauppauge, NY
Adamec, Penny S - Schenectady, NY
Adeyeye, Grace F - Brooklyn, NY
Afriyie, Helena D - Brooklyn, NY
Ahearn, James M - Albany, GA
Ahmed, Farid P - Bronx, NY
Ahne, Daniel D - West Harrison, NY
Akinola, Foluke A - Hempstead, NY
Alexander, Natelege A - Amityville, NY
Alicea, Jessica L - Yonkers, NY
Alongi, Daria M - Pittsford, NY
Altieri, Lisa C - Warwick, NY
Alvarado, Nelson V - Longwood, FL
Alves-Lambert, Roxanne M - Brooklyn, NY
Amurao, Ralph R - Bronxville, NY
Andrews, Deidre - Ravena, NY
Anene, Amadi P - Brooklyn, NY
Anna, Cora M - Boonville, NY
Anwar, Carolyn - Witherbee, NY
Arias, Ryan S - Alexandria, VA
Arnold, Jeremy R - North Chili, NY
Aten, Courtney E - Seneca Falls, NY
Augone, Christopher A - Carle Place, NY
Auriemma, Janine M - Swan Lake, NY
Bahna, Matthew P - Plainview, NY
Baker, Katelin R - Hamburg, NY
Balsamo, Steven M - Islip, NY
Barbosa, Rosa I - Middletown, NY
Baron, Corey J - Fort Hunter, NY
Barrett, Lottie M - Poughkeepsie, NY
Barscz, Michael J - Little Falls, NY
Batman-Mize, Christine G - Corvallis, OR
Beggs, Daniel S - West Chazy, NY
Benitez, Anthony S - Greenburgh, NY
Bennett, Denzil - Troy, NY
Bennett, John M - Endicott, NY
Berry, Christopher M - Livonia, NY
Blackman, Loneke T - Albany, NY
Blanchard, Trudy J - Watertown, NY
Bliemeister, Maria - Cheektowaga, NY
Bolger, Pamela A - Hilton, NY
Boljkovac, Nicole M - Orchard Park, NY
Bonilla, Diana L - Dobbs Ferry, NY
Borick, Anna M - Mexico, NY
Broderick, Patrick L - Victor, NY
Brooks, Mahogany R - Elmira, NY
Brown, Michaela J - Saratoga Springs, NY
Bruening, Eric J - Palmyra, NY
Buccieri, Nicole M - Hampton, VA
Burch, Bayard C - Hilton, NY
Burgess, Jalene M - Queensbury, NY
Burkett, Christopher J - Peekskill, NY
Burlew, Lois M - Hudson Falls, NY
Burnett, Cynthia M - Cogan Station, PA
Burnham, Sarah E - Poughkeepsie, NY
Bushnell, Chrystal S - Middleburgh, NY
Caban, Jonathan - Napanoch, NY
Cafaro, Renee L - New York, NY
Camacho, Jovana R - Fairport, NY
Campbell, William D - Birmingham, AL
Campione, Linda J - East Northport, NY
Canal, Debra A - Douglaston, NY
Canfield, Marcia L - Walden, NY
Caputo, Anna Maria - Elmont, NY
Carr, David J - Chittenango, NY
Carrino, Diane M - Lindenhurst, NY
Casale, Stephanie U - Troy, NY
Casey, Carol A - Smithtown, NY
Casserly, Matthew M - Amityville, NY
Castelli, Georgette M - West Sayville, NY
Cesare, Jo Ann - Albany, NY
Chilson, Jennell L - Wellsburg, NY
Chotalal, Rita C - Brooklyn, NY
Christenson, Jena L - N Babylon, NY
Cianfrano, Jennifer L - Phoenix, AZ
Clark, Carole A - West Islip, NY
Clark, Deborah M - Ithaca, NY
Clark, Justin C - Cheyenne, WY
Coddington, Nicola S - Irvington, NY
Cole, Anthony C - Bronx, NY
Collins, Ann Marie - Penfield, NY
Collins, James F - Glenmont, NY
Cologero, Melissa L - Saugerties, NY
Conklin, Cristina - Mohegan Lake, NY
Connelly, Janine M - White Plains, NY
Connelly, Paul M - Rochester, NY
Connolly, Melissa A - Hicksville, NY
Cons, Barbara J - New York, NY
Contreras, Gladis H - New Windsor, NY
Coolidge, Shannon S - Ellicottvile, NY
Corbaxhi, Kreshnik - Albany, NY
Corcoran, Katie M - Auburn, NY
Cotter, Julie F - Huntington, NY
Crandall, Nicole S - Herkimer, NY
Crane, David T - Centereach, NY
Creegan, Maureen W - New City, NY
Cristofanelli, Lacie J - Niagara Falls, NY
Curtin, Helen E - Pleasant Vly, NY
Dahulich, Timothy J - Binghamton, NY
Daley, Neville G - Kingston, NY
Darrah, Carol L - Apalachin, NY
Davis, Melissa M - Canton, NY
Davis, Stacy L - Argyle, NY
Dawkins, Felicia S - Dillon, SC
De Fruscio, Andrew J - Cohoes, NY
De Gennaro, Gia M - Holley, NY
De Veau, Victoria S - East Islip, NY
Del Sonno, Patsy L - Petersburgh, NY
Demirjean, Melanie S - Fishkill, NY
Dennis-Shade, Sherry-Ann D - Brooklyn, NY
Desmarais, Corey M - Tupper Lake, NY
Devendorf, Jeanne M - Fulton, NY
Di Gregorio, Dawn M - Manorville, NY
Di Luzio, Laurie A - Buffalo, NY
Diener, Elissa M - Las Vegas, NV
Diodate, Kara C - Lewiston, NY
Dohr, Donald R - Rochester, NY
Dowdle, Matthew J - Winthrop, NY
Drasher, Traci Ann - Eldred, NY
Dudek, Michael E - Fredonia, NY
Duggan, Florence K - North Branch, NY
Dumas, Diana S - Malone, NY
Eapen, Amy - New Rochelle, NY
Eason, Jane V - Weehawken, NJ
Eck, Jessica L - Fort Edward, NY
Edgar, Dina D - Missouri City, TX
Edlow, Kimberly J - Franklin Park, NJ
Edwards, Heather M - Locke, NY
Edwins, Christine M - Roscoe, NY
Egers, Daniel G - New York, NY
El-Amin, Cantina D - Rochester, NY
Engel, Richard H - Cohoes, NY
Ensel, Shawn M - Sound Beach, NY
Ermund, Anna - Ithaca, NY
Espinel, Jeanette - Brooklyn, NY
Etienne, Denetria N - Crestview, FL
Evans, Preston S - Endicott, NY
Eysaman, Sonia I - Ilion, NY
Fajar, Kelly - Bronx, NY
Falvo, Anne S - Rochester, NY
Fariello, Dawn M - Nesconset, NY
Felter, Kim N - New Berlin, NY
Fernandez, Alexander - Garnerville, NY
Ferrell, Cecily R - Rochester, NY
Feuchter, Lance M - Cuba, NY
Feurer, Jacqueline A - Scotia, NY
Fires, Lynn A - Dansville, NY
Fischetti, Christine A - Huntersville, NC
Fitch, Todd A - West Winfield, NY
Fitzgerald, Frances V - Mastic Beach, NY
Fitzgerald, Maile M - Saugerties, NY
Flann, Danae N - Clarksville, TN
Flores, Jonathan - Islip, NY
Flynn, Dawn M - Babylon, NY
Flynn, Kelly A - E Greenbush, NY
Font, Madelyn A - Walden, NY
Fortin, Rebekah F - Altona, NY
Fowler, Sharin M - Anderson, SC
Fret, Giancarlo G - Cortlandt Manor, NY
Friedman, Resurreccion D - Oneida, NY
Furman, Paul F - Amsterdam, NY
Ganem-Ugliarolo, Tiffany A - Kissimmee, FL
Garbarino, Diana L - West Nyack, NY
Garcia, Darlene A - Tappan, NY
Garcia, Esther C - Washington, DC
Gardner, Kenneth J - Canandaigua, NY
Garfield, Richard J - Lake Placid, NY
Gaspard, Michael - Brooklyn, NY
Geer, Ryan J - Whitesboro, NY
Gendrue, Shaun M - Grove City, PA
Glasser, Sarah J - White Plains, NY
Goho, Rosa E - Gloversville, NY
Goodnow, Jodie C - Afton, NY
Gordner, Shirley M - Hamburg, NY
Goyes, Carla A - Ossining, NY
Green, Nicole I - East Branch, NY
Guarin, Ferdinand V - Teaneck, NJ
Guest, Phillip D - Amherst, NY
Gustitus, Danielle M - Hicksville, NY
Hakes, Jennifer L - Elmira, NY
Hamilton, Peter - Niagara Falls, NY
Hamilton, Robert J - Garnerville, NY
Hamilton, Shucora S - Wyandanch, NY
Hammond, Sarah A - New Hartford, NY
Hampton, David J - Rochester, NY
Happes, Michael C - Wantagh, NY
Harriell, Sabrina L - Rochester, NY
Harripersaud, Jasodra - Middletown, NY
Harris, Precious - Buffalo, NY
Hartmann, Renee L - Farmingdale, NY
Haughney, Brian K - Albany, NY
Haynes, Dylan P - Machias, NY
Hebert, Troy P - Natural Bridge, NY
Heckmann, Michele M - Mohegan Lake, NY
Heller, Risa B - Brooklyn, NY
Hennep, Henry E - Wheatley Heights, NY
Henriquez, Ruth - New York, NY
Hicks, Kyle S - Nesconset, NY
Hicks, Steven J - Islip, NY
Higgins, Patrick J - Kirkville, NY
Hillman, John S - Interlaken, NY
Hingle, John T - Mastic, NY
Hoag, Shannon G - Olean, NY
Hoffman, Shawn M - Troy, NY
Holley, Brandon A - Houston, TX
Hornbeck, Elena I - Rosendale, NY
Horowitz, Aaron E - Rochester, NY
Hsiao, Chienwen - Flushing, NY
Hudson, Brian T - Port Jefferson Stat, NY
Hughes, Linda S - Lisle, NY
Huntington, Bruce H - Wilmington, NY
Inegbenehi, David E - Brooklyn, NY
Innocent, Jonathan W - Hamburg, NY
Jablonski, Sean R - Marietta, GA
Janis, Samantha R - Cheektowaga, NY
Jaquish, Thomas R - Moriah, NY
Jeannoute, Jerome - Amityville, NY
Jerge, Rebecca M - Lancaster, NY
Jeter, Tamika A - Syracuse, NY
John, Donna M - Buffalo, NY
Johnson, Verona A - Buffalo, NY
Jordal, Shelby D - Pulaski, NY
Jordan, Lareina - Brooklyn, NY
Jost, Michele - Cumming, GA
Jubert, Jennifer M - Loudonville, NY
Jules, Frankel - Pomona, NY
Kaplan, Robin - Tuxedo Park, NY
Karadakis, Ioannis G - Bellmore, NY
Kaufman, William P - Akron, NY
Kayku, Nuriye - North Babylon, NY
Kelbessa, Haimanot - Columbia, MD
Kelman, James J - Cooperstown, NY
Kennedy, Rachel E - Trumansburg, NY
Kessler, Timothy D - Canandaigua, NY
King, Kelli A - Williamstown, NY
King, Matthew J - Delmar, NY
Kingsley, Daryl F - Penfield, NY
Kinnally, William L Jr - Hastings-On-Hudson, NY
Kowalski, Nicole M - Rochester, NY
Kreuzer, Eric T - Middlesex, NY
Krumholz, Mary Claire - Smithtown, NY
Kupferman, Raphael C - Passaic, NJ
La Femina, Morgan - Middletown, NY
La Fleur, Roderick - Troy, NY
La Force, Donald S - Rochester, NY
La Franier, Christa M - Saratoga Springs, NY
Landers, Christopher J - Saratoga Springs, NY
Lauria, Christopher - Yonkers, NY
Lawrence, Susan R - Mahopac, NY
Layton, Stephanie R - Longmont, CO
Le Berth, Holly A - Kendall, NY
Le Coney, Ashley N - Liverpool, NY
Le Gare, Wykenna Renee - Bellport, NY
Leach, Stephanie A - Yonkers, NY
Leber, Mary E - Bayport, NY
Lebron, Gloria - West Seneca, NY
Lee, Naomi R - Allegany, NY
Leuenberger, Robert W - Waterville, NY
Lopez-Sahagun, Sulita - East Meadow, NY
Lopez, Linette P - State College, PA
Losi, Kathleen - Buffalo, NY
Lynn, Deborah T - Shoreham, NY
Maassmann, Peter - Round Top, NY
Machnaigh, Carol A - Syracuse, NY
Mackey, James E - Poughkeepsie, NY
Mahar, Brendan T - Craryville, NY
Majchrzyk, Gregoria - New York, NY
Manderson, Renee C - New Hartford, NY
Marchesi, Matthew C - Greenvale, NY
Marcil, Colleen A - Cohoes, NY
Marello, John R - Port Orange, FL
Marshall, Michael A - Liverpool, NY
Martin, Carisma A - Bronx, NY
Martinez-De Matties, Carmen D - Matamoras, PA
Martinez, Amadeo - Deer Park, NY
Martinez, Darlene M - Middletown, NY
Martini, Robin K M - Kingston, NY
Matise, Mary Ellen - Walden, NY
Matos-Correia, Noelma - Highland Mills, NY
Matsyuk, Yuliya A - Syracuse, NY
Mayersak, Jerome M - Ithaca, NY
Maynes, James - White Plains, NY
Mc Bride, Bryan R - Ballston Spa, NY
Mc Clarren, Michelle J - Broadalbin, NY
Mc Cutcheon, Jodie L - Ripley, NY
Mc Daniel, Louise I - Riverhead, NY
Mc Dermott, Meghan - Fairport, NY
Mc Devitt, Jeanette M - Middletown, NY
Mc Elroy, Melissa F - Norcross, GA
Mc Laughlin, Tracey M - Voorheesville, NY
Mc Mahon, Cristy M - Milford, PA
Mc Nally, Patrick D - Sound Beach, NY
Means, Carol A - Cheektowaga, NY
Meppurathu, Thomas V - Yonkers, NY
Meredith, Vanessa M - Cheektowaga, NY
Michaud, Virginia I - High Point, NC
Michels, Charles J - Ontario, NY
Migliore, Richard C - Clayton, NC
Millar-Cole, Dorothy A - Kinderhook, NY
Millen, Diane M - Bloomingdale, NY
Mirach, Nancy - Yonkers, NY
Miret, Cathleen - Summerville, SC
Missel, Teresa L - West Seneca, NY
Mitchell, Beatrice - Brooklyn, NY
Mizgier, Elwira - Brooklyn, NY
Mladenova, Stanislava P - Gloversville, NY
Montagnino, Kellie S - White Plains, NY
Monteith, Nancy L - Vestal, NY
Monteleone, Alecia M - Memphis, NY
Montellese, Nicholas J - Saint Marys, GA
Monzon, Patricia J - Coram, NY
Moore, Aretha - Mount Vernon, NY
Morgan, Stephanie M - Sayville, NY
Moscardi, Eugene R - White Plains, NY
Moses, Maureen E - North Hudson, NY
Mosher, Patricia A - New Windsor, NY
Moyer, Angela - Dunnellon, FL
Murnane, Bridgid K - Plattsburgh, NY
Murphy, Erin M - Rochester, NY
Mushtare, Bonnie G - Lowville, NY
Napierala, Walter J - Cheektowaga, NY
Newton, Susan M - Avon, NY
Nicosia, Tracey A - Shirley, NY
Norwood, Shannon D - Buffalo, NY
Novak, Leslie A - Saratoga Springs, NY
Nwoko, Ebubedike - Jamaica, NY
O'Connor, Sean M - Cheektowaga, NY
O'Dell, Chawn P - Canastota, NY
O'Handley, Elizabeth E - Babylon, NY
O'Neill, Joseph D - Oswego, NY
O'Neill, Patrick J - Syracuse, NY
O'Rourke, Kasi J - Whitney Point, NY
Ocasio, Cristina Maria - Brentwood, NY
Ogala, Stephen O - White Plains, NY
Ogden, Samantha M - Kinderhook, NY
Omorogbe, Fransisca I - Brooklyn, NY
Orsino, Joshua S - Deansboro, NY
Osei-Bosompem, Margaret - Middletown, NY
Owusu, Vida - Brooklyn, NY
Pappas, Andrew D - Niagara Falls, NY
Parkman, Crystal M - Auburn, NY
Partsch-Putz, Amy L - Tonawanda, NY
Paterniti, Joseph - Lakewood, NY
Pearce, Annesa B - New Paltz, NY
Peckham, Joshua D - Elbridge, NY
Pecoraro, Jeffrey M - Rochester, NY
Perez, Maritza - Bayshore, NY
Perez, Yachira M - Philadelphia, PA
Perna, Trisha A - Savannah, GA
Perotti, Ryan P - Rochester, NY
Peters, Timothy J - Schenectady, NY
Piazza, Sandra G - Sag Harbor, NY
Pimentel, Carlos A - New Windsor, NY
Pivacek, Christian D - Schenectady, NY
Pizzimenti, Nicole - Port Chester, NY
Plaster, Wayne C - Jackson, NJ
Plate, Marsha M - Geneva, NY
Porcelli, Susan F - Hauppauge, NY
Portelli, Carmela A - Carle Place, NY
Pratt, Angela L - Fayetteville, NY
Preudhomme, Katurcia - Brooklyn, NY
Pryor, Cynthia A - Oswego, NY
Redcross, Forrest T - Latham, NY
Reed, Tina M - Angola, IN
Regnosky, Carrie A - Webster, NY
Reining, Seth P - Webster, NY
Reyes, David - Islip Terrace, NY
Reynolds, Laura J - Hoosick Falls, NY
Reynolds, Tiffani - Lake Placid, NY
Rhodes, Jeffrey D - Bronx, NY
Rice, Pamala A - Catskill, NY
Riley-Hargrave, Christina C - Buffalo, NY
Riley, Ernest A - Port Chester, NY
Rivers, Christopher D - Hudson, NY
Roberts, Stephanie Y - Elmira Heights, NY
Robinson, Melanie F - Ballston Spa, NY
Rodriguez, Lisa J - Brooklyn, NY
Rodriguez, Raymond M - Walden, NY
Rodriguez, Richard L - Yonkers, NY
Roller, George F - Constable, NY
Roma, Piergiuseppe - White Plains, NY
Romaine, James E - N Massapequa, NY
Rosario, Kapri N - Spring Valley, NY
Rowden, Jennifer A - Hagerstown, MD
Russell, Ryan E - Amsterdam, NY
Sabu, Mini P - Congers, NY
Sagrafena, Dana L - Brockport, NY
Sampson, Brian P - Rochester, NY
Santiago, Norma R - Troy, NY
Sauri, Louis A - Poughquag, NY
Schirripa, Frederick J - N Bellmore, NY
Schneider, Margaret V - Rockville Centre, NY
Schultz, Alexander L - Buffalo, NY
Schwagler, Deborah A - Kenmore, NY
Scott, Haki J - Albany, NY
Scott, Richard B - Massena, NY
Sease, Shavera D - Raytown, MO
Seigfred, Kelly M - Fairport, NY
Sewkaransing, Anandkoemarsing - Floral Park, NY
Sgroi, Kenneth R - Cortlandt Manor, NY
Shea, Christine M - Kenmore, NY
Sheldon, Gwendolyn T - Cooperstown, NY
Shelley, Janice M - Louisville, KY
Shermit, Karen A - Livonia, MI
Shorter, Tawana S - Brooklyn, NY
Simonetti, Cheryl A - Garden City, NY
Siragusa, Maria A - Amity Harbor, NY
Siurtek, David J - Eden, NY
Skinner, Karen A - Central Square, NY
Smiley, Lottie N - Syracuse, NY
Smith, Daniel R - Buffalo, NY
Smith, David A - Salem, NJ
Smith, Jennifer - Ravena, NY
Smith, Kristi L - Fairport, NY
Smith, Matthew A - Newburgh, NY
Snider, Meredith G - Binghamton, NY
Sorensen, Angela K - Ithaca, NY
Sorgule, Leif P - Saranac Lake, NY
Sorriento, Rocco J - Troy, NY
Spears, Kathy E - Savona, NY
Spellman, Willie L - Middletown, NY
Speranza, Elizabeth I - Rush, NY
Spingler, Andrea L - Weedsport, NY
Steenburn, Samantha J - Claverack, NY
Stephanski, Marie E - Lockport, NY
Sullivan, Devon A - Elba, NY
Swanson, Loretta S - Ashville, NY
Sweet, Alexander T - Chazy, NY
Swick, Dorene Ann - Rochester, NY
Swiernik, Ashley N - Port Leyden, NY
Talcott, Stephanie - Apo, AE
Taylor, Abebi L - Bronx, NY
Thayer, Michael P - Waterloo, NY
Theetge, Angela M - Lowman, NY
Thom, Devon J - Astoria, NY
Thomas, Stephen - Newark, DE
Thompson, Antroy - Uniondale, NY
Thorne, Andrea - Albany, NY
Toolan, Dennis - Groton, NY
Toomey, Jana M - Palmyra, NY
Toyas, George N - Long Beach, NY
Treffiletti, Frank A - Loudenville, NY
Tricarick, Louis R - Holtsville, NY
Tulloch, Tireak C - Huntington, NY
Umberto, Maureen E - Huntington, NY
Valentin, Errol - New York, NY
Van Houten, Robert J - Buffalo, NY
Van Wyk, Barbara L - Alden, NY
Velten, Jeffrey S - Oneonta, NY
Vesneski, Laurie J - Orchard Park, NY
Wade, Michelle F - West Babylon, NY
Wade, Ronnie - Kingston, NY
Wager, Jenna R - Johnstown, NY
Wagner, Grace M - Bay Shore, NY
Walcott, Rodney P - Roosevelt, NY
Waliyour, Luul M - Syracuse, NY
Walker, Chanelle M - Dover, NJ
Walton, Tiffany M - Buffalo, NY
Ward, James S - Dundee, NY
Ward, Michael V - Highland, NY
Warrior, Jo Ann R - Killbuck, NY
Watson, Michelle L - Endwell, NY
Weller, Michael M - Glens Falls, NY
Wendt, Nancy Lynn - Highland Mills, NY
Westley, Margie L - Schenectady, NY
White, Julie A - West Seneca, NY
Wickham, Tammy J - Fleischmanns, NY
Wiepert, Danielle R - Arcade, NY
Wiers, Beth - Homer, NY
Wilbur, John T - Vestal, NY
Wilkes, Carolyn A - Albany, NY
Wilkins, Kimberly J - Buffalo, NY
Williams, Annie J - Niagara Falls, NY
Williams, Jaim Meesh - Rochester, NY
Williams, Ward K - Binghamton, NY
Willis, Joseph E - Kent, NY
Wirth, Caitlin A - Geneva, NY
Wood, John M - Bloomingburg, NY
Woods, Anthony C - University Pa, MD
Wright, Melissa A - Mount Vernon, NY
Wyzykowski, Jason D - Buffalo, NY
Yentzer, Jenniffer M - Painted Post, NY
Zaleski, Kristin L - Mattituck, NY
For further information contact: Marrianne Miller, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
End of Document