5/2/07 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/2/07 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 18
May 02, 2007
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 7:00 a.m. to 5:00 p.m., at:
1-800-221-9311 (In New York State) (518) 270-2200 (Outside New York State)
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 May 2007 will be conducted on May 15 commencing at 10:00 a.m. This meeting will be conducted in Room 354, 3rd Fl., Alfred E. Smith State Office Building, Albany, NY.
For further information, contact: Office of Commission Operations, Department of Civil Service, Alfred E. Smith State Office Building, Albany, NY 12239 (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services Juvenile Justice Advisory Group
Pursuant to Public Officer Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Juvenile Justice Advisory Group:
Date: May 8, 2007
Time: 10:00 a.m.
Place: 80 Wolf Road, Albany, NY
For further information or if you need assistance in accommodation arrangements to attend this meeting, contact: Schellie Tedesco, Bureau of Justice Funding, Division of Criminal Justice Services, Four Tower Place, Albany, NY 12203, Phone: (518) 457-3670, Fax: (518) 485-0909
PUBLIC NOTICE
Deferred Compensation Board
The New York State Deferred Compensation Board, which is responsible for the State's Deferred Compensation Plan pursuant to Section 457 (b) of the Internal Revenue Code and Section 5 of the State Finance Law, beginning on May 4, 2007, is seeking formal written proposals from law firms to act as General Counsel to provide legal services to the Board and the New York State Deferred Compensation Plan. The general scope of services include: general legal representation subject to the statutory responsibility of the State Attorney General; preparation of amendments to the State and model plans in compliance with the applicable statutory and regulatory framework; amendment of the Board's rules and regulations; the securing of tax qualification approval from the Internal Revenue Service; respond to inquiries from local governments; and, the negotiation and preparation of the Board's contracts with providers of financial products, auditing, trustee and administrative services.
A copy of the request for proposals may be obtained from: Sharon DiMura, Deferred Compensation Specialist, New York State Deferred Compensation Plan, Empire State Plaza Station, P.O. Box 2103, Albany, NY 12220-2103, (518) 473-6619
All proposals must be received no later than the close of business on June 1, 2007.
PUBLIC NOTICE
Office of General Services
Pursuant to Section 30-a of the Public Lands Law, the Office of General Services hereby gives notice to the following:
Notice is hereby given that the New York State Office of General Services has declared that 5.442 acres on the southwesterly side of Prospect Street, located in the City of Olean, County of Cattaraugus, is no longer useful for State program purposes and has been declared abandoned to the Commissioner of General Services for sale or other disposition as unappropriated State land. This abandonment was approved April 6, 2007.
For further information, contact: Ellen Manning, Office of General Services, Bureau of Land Management, 26th Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, phone (518) 474-2195, fax (518) 474-0011
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 457.65, the Department of Health hereby gives notice of the following:
The Department of Health proposes to amend the Title XXI (State Child Health Insurance Program) State Plan to reflect State legislation enacted as part of the 2007–08 Budget. The State Budget for SFY 2007–08 revises the provision that allows children who appear Medicaid eligible to be enrolled in the Child Health Plus program on a temporary basis.
Effective September 1, 2007, children who appear Medicaid eligible shall no longer be enrolled in the Child Health Plus program on a temporary basis except at recertification. Children who appear Medicaid eligible at recertification will remain enrolled in the Child Health Plus program while their Medicaid eligibility is being determined. This will allow continuity of care as the child is transitioned between the two programs.
This proposal will reduce the number of children dually enrolled in Child Health Plus and Medicaid and, therefore, reduce the amount of federal disallowances for duplicate payments. The fiscal impact is estimated to be a State savings of 8 million dollars.
For further information, contact: Gabrielle Armenia, Director, Bureau of Child Health Plus Enrollment, Division of Coverage and Enrollment, Corning Tower, Rm. 1621, Empire State Plaza, Albany, NY 12237-0004, Phone (518) 473-0566, Fax: (518) 473-5273, e-mail: [email protected]
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 March 31, 2006. 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.
Black, Sylvia J — Baldwinsville, NY
Boyle, Deborah A — Ronkonkoma, NY
Cash, Victoria L — Schenectady, NY
Colavito, Patricia — Staten Island, NY
Crotty, David J — Colden, NY
Flynn, Matthew P — Watertown, NY
Gering, Douglas P — Wantagh, NY
Guest, Martina P — Monroe Township, NJ
Koshy, Sunny — New Rochelle, NY
Metcalf, Chris E — Plainfield, IL
Oswald, Raymond E — Buffalo, NY
For further information contact: Genevieve Dame, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-2988
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 March 31, 2006. 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.
Abramson, Godfrey G — Bronx, NY
Adair, Colleen H — Burnt Hills, NY
Adams, Yalonda F G — Passaic, NJ
Akeson, Nancy Ann — Garden City, NY
Alberti, Marisa — New York, NY
Allard, Amanda A — East Concord, NY
Allington, Matthew D — Beaver Dam, NY
Alston, Jermain C — Albany, NY
Alston, Susan M — Bear Mountain, NY
Altman, Patricia A — Flushing, NY
Alvarez, Paul — Dix Hills, NY
Anderson, Zachary — Freeport, NY
Angel, Dionis A — Matawan, NJ
Arbuthnott, Arline — Amityville, NY
Ashun, Dina — East Stroudsburg, PA
Atherton, William E — Batavia, NY
Atlas, Helaine M — New Rochelle, NY
Backus, Kelly L — Kirkwood, NY
Baker, Diane E — Canada B1x1l9,
Baldwin, Mary R — Queensbury, NY
Barlow, Ronald A — Poland, NY
Barnett, Joyce F — Nyack, NY
Barnett, Patty A — Murrells Inlet, SC
Basci, Joseph R — New York, NY
Bayne, Linda L — Monroe, NY
Becker, Wallace F — Troy, NY
Beers, Stanley H — Ovid, NY
Bell, Barbara — Buffalo, NY
Bennett, Anthony L — East Hampton, NY
Bennett, Eric K — Frankfort, NY
Berger, Carrie A — Massena, NY
Berrigan, Donna D — Mexico, NY
Best, Colleen D — Harrisville, NY
Bickford, Juli A — Tupper Lake, NY
Bissanti, Andrew R — Columbia, CT
Bizzarro, Maria — Brooklyn, NY
Black, Ann Marie — Yonkers, NY
Blackburn, Charles F — Wilmington, VT
Blish, Kelly S — Ravena, NY
Blocker, Shereyton — Deer Park, NY
Boland, Robert A — New York, NY
Bonci, Jon A — Sandy, UT
Bonisteel, Nancee R — Rochester, NY
Bowman, Gregory — Mt Upton, NY
Boyle, Rose C — Kingston, NY
Brewster, David A — Bronx, NY
Bristol, Florence I — Rensselaer, NY
Brockman, Kurt E — Prattsburgh, NY
Brown, Josephine T — Suffern, NY
Brown, Nikki L — Genoa, NY
Brown, Troy — Brentwood, NY
Bruso, Phillip A — Newtonville, MA
Buckrham, Thomas E — Jamaica, NY
Bullock, David R — Cohoes, NY
Bullock, Heather L — Norwich, NY
Burns, Robert J — Levittown, NY
Bush, Stacie A — Ticonderoga, NY
Bynum, Daisy R — Salisbury, NC
Byrne, John T — Syracuse, NY
Cadet, Nyrva — Alpharetta, GA
Calderon, Bioleta — Rochester, NY
Canfield, Kaysea R — Stedman, NC
Cantante, Stephen A — Bethpage, NY
Canty, Sapphire P — Troy, NY
Capurso, Chris W — East Setauket, NY
Card, Sharon L — Berkshire, NY
Cardoza, Rene A — Brentwood, NY
Carr, Lisa A — Brewster, NY
Carson, Scott D — Liverpool, NY
Cartey, Stanley C — Centereach, NY
Catalano, Christopher Lee — Thousand Oaks, CA
Cesario, Joseph M — Canastota, NY
Chand, Marianne S — Middletown, NY
Chapman, Elizabeth A — Chatham, NY
Che, Marina A — New York, NY
Cheng, Sarah H — Spencer, NY
Chevalier, Steven G — Schenectady, NY
Clark, Brian C — Alden, NY
Clark, Kathleen M — Le Roy, NY
Clark, Nancy L — Canajoharie, NY
Clark, Peter S — Schenectady, NY
Clary, Wayne G — Ronkonkoma, NY
Clow, Gwendolyn R — Albany, NY
Collins, Ophelia — Staten Island, NY
Colon, Joseph M — Watervliet, NY
Conklin, Deal L — Washingtonville, NY
Conner, Michele L — East Rochester, NY
Connors, Patricia — Woburn, MA
Coons, Karen G — Middleburgh, NY
Coons, Lisa M — Hagaman, NY
Correa, Nora E — Bay Shore, NY
Costa, Jean I — Chatham, NY
Costa, Michele — Farmingdale, NY
Courtney, Cynthia L — North Weymouth, MA
Crawford, Amy L — Vestal, NY
Crego, Sharon — W Shokan, NY
Crist, Tom R — Islip Terrace, NY
Critelli, Marc D — Beacon, NY
Cronin, Thomas J — Cobleskill, NY
Crowe, James M — Suffern, NY
Cruz, Roberto — Greenacres, FL
Cuccovia, Barbara A — Brighton S, MA
Cuevas, David E — Newburgh, NY
Cutter, Denise J — Bellerose, NY
Cvetkovski, Suzanne M — Rochester, NY
D'Antuono, Angelena — Holtsville, NY
Dallas, Vera V — Kissimmee, FL
De Courcy, Leslie L — Melville, NY
De Joy, Marc J — Syracuse, NY
De Maio, Michael R — Yonkers, NY
Dehn, Raymond E — Lancaster, NY
Del Medico, Tanja M — Utica, NY
Dembowski, Erika Rose — Troy, NY
Demgen, Katharine — San Francisco, CA
Diez, George M — Brooklyn, NY
Disalvo, Marc T — Rochester, NY
Donoghue, Gloria — Roosevelt, NY
Drew, Janice — New Rochelle, NY
Drew, Phyllis J — Wyandanch, NY
Ducharme, Cherylanne B — Schenectady, NY
Dukes, Frank I — Bronx, NY
Dumond, Dorothy I — Cortland, NY
Dunbar, Andrea F — Greenlawn, NY
Dunn, Linda A — Glenwood Landing, NY
Duprey, Donald H — Plattsburgh, NY
Durkin, William N — Carmel, NY
Durrigan, Angela — Utica, NY
Dvorsky, Christopher D — Binghamton, NY
Eberwein, Eric M — North Tonawanda, NY
Ehresmann, Frank S — Thornwood, NY
Eldridge, Kathleen M — Rochester, NY
Ellersick, Brian S — Hamlin, NY
Ellis, Ann M — Kenmore, NY
Emma, Theresa J — Buffalo, NY
Eng, Donna L — Austin, TX
Eubanks, Cassandra S — Buffalo, NY
Evanciew, Dennis H — Rome, NY
Everett, Cynthia — Brooklyn, NY
Farley, Brenda L — Sauquoit, NY
Farrell, Lea Ann — Lackawanna, NY
Felton, Michelle A — Macedon, NY
Ferguson, Dion D — Albany, NY
Fields, Eugene — Staten Island, NY
Fiore, Nicole P — Ronkonkoma, NY
Fitzgerald, Constance M — Kingston, NY
Flores, Ecmisio — Bridgeport, CT
Floyd, William R — Spring Valley, NY
Foley, Martha A — Brooklyn, NY
Fonseca, Lizbeth M — Albany, NY
Fraissinet, Andre J — Freeville, NY
Franczak, Richard J — Cortlandt Manor, NY
Friedman, Wayne C — Cortland, NY
Frost, Vicki A — Chenango Forks, NY
Gallo, Mary-Jo A — Yorktown Hgts, NY
Galvin, Antoinette — Lake Grove, NY
Garber, Steven D — White Plains, NY
Gardenier, Terry J — Sterling, NY
Gardner, Lisa K — Allegany, NY
Gardner, Steven T — Redwood, NY
Garnes, Ida — Bronx, NY
George, Erwin E — Bronx, NY
Georges, Michele N — Brooklyn, NY
Gersey, Bree L — Henrietta, NY
Gieselman, Lynda A — Grand Island, NY
Ginther, Rosalyn M — Barker, NY
Giuliano, Joseph A — Deer Park, NY
Giunta, John M — Winchester, VA
Givens, Jessie V — Cheektowaga, NY
Glass, Caasi Sue — Lynbrook, NY
Goerke, Douglas A — Medford, NY
Gomez, Luis A — Ozone Park, NY
Gonzalez, Margarita — Bronx, NY
Gordon, Marc D — Wolcott, NY
Gorton, Troy E — Monticello, NY
Grant, Nigel R — Orlando, FL
Grinnell, Danielle L — Delphi Falls, NY
Gritsavage, William — Lancaster, NY
Guevara, Jesus — Port Chester, NY
Gutmann, Nola M — Mt Pleasant, NY
Hale, Karen A — Cooperstown, NY
Hall, Michael S — Ithaca, NY
Halladay, Maxwell E — Wellsville, NY
Hannigan, Gerianne — Yorktown Heights, NY
Hardy, Andrew J — Coram, NY
Harris, Dean T — Albion, NY
Harvin-Thompson, April R — Bronx, NY
Hayward, Susan — Endicott, NY
Helal, Menan A — Dix Hills, NY
Hitchcock, Leah F — Lowville, NY
Holcomb, Ann M — Orchard Park, NY
Holder, Diana L — Elmira, NY
Holloway, Lauren E — Averill Park, NY
Houlihan, Jo A — San Diego, CA
Howe, Julie A — Melville, NY
Hughes, Norma J — Perry, NY
Humphrey, Amy P — Syracuse, NY
Hunter, Brendon A — Brooklyn, NY
Hunter, Susan N — Avoca, NY
Huxtable, Jeffrey D — W Winfield, NY
Ielpi, Yesenia — Great Neck, NY
Immediato, Gina M — Mamaroneck, NY
Isaksson, David V — St James, NY
Jack, Gina B — Glenmont, NY
Jackson, Kevin W — Rochester, NY
Jackson, Michael G — Brooklyn, NY
Jensen, Julieann M — Copiague, NY
Johnson, Amy S — Johnson City, NY
Johnson, Holroyd R — Brooklyn, NY
Johnson, Wardell — Brooklyn, NY
Jones, George D — Laurel, MD
Jurain Jr, Ronald S — Washingtonville, NY
Kafentzi, Kelli A — Patchogue, NY
Kalafatic, Jacqueline A — Jericho, NY
Kamali, Julia — Jersey City, NJ
Keeler, Edward R — Crisfield, MD
Kelly, John D — Perry, NY
Kelly, Patrick J — Syracuse, NY
Kerbein, Jennifer K — Rensselaer, NY
Kettle, Christine L — Salamanca, NY
Kinal, Erin — Schoharie, NY
King, Arthur — Rochester, NY
Kinsley, Doreen E — Fort Salonga, NY
Kleinfeldt, Erica A — Jacksonville, NC
Knapp, Christina M — Rochester, NY
Kong, David T — New York, NY
Konopa, Dolores L — Angola, NY
Korkowicz, Catherine D — Buffalo, NY
Kossow, Concelia E — Middleburgh, NY
Koulouris, Maria E — Matawan, NJ
Kozak, Linda A — Whitesboro, NY
Krawcheck, Carmen S — Blythe, CA
Kutler, Gail — Hicksville, NY
La Gier, Keith G — Endicott, NY
Lacy, Sabrina — Central Islip, NY
Lapan, Darlene M — Rouses Point, NY
Lawrence, Cynthia A — Davenport, NY
Lawson, Carrie H — Binghamton, NY
Le Blanc, Emile D — Albany, NY
Leader, Edward F — Bronx, NY
Leblanc, Henri L — Schenectady, NY
Lemon, Marcia A — Rome, NY
Leonard, Tara K — Valley Falls, NY
Liddle, Kathleen M — Oneonta, NY
Line, Anne M — Smithtown, NY
Llaurado, Jorge L — New York City, NY
Loeffler, Kim S — Islip, NY
Logan, Linda — Massapequa, NY
Lumia, Jason J — Washington, DC
Macky, Tina L — Latham, NY
Maffei, Rosa — Mamaroneck, NY
Maharaj, Fiona — West Palm Beach, FL
Mahlangu, Malithunya J — Endwell, NY
Makhija, Jagdish V — Elmhurst, NY
Maldonado, Maria — Yonkers, NY
Mangum, Lori A — Temecula, CA
Manohar, Shambhu S — Amsterdam, NY
Marciniak, Gwendolyn J — Elmira, NY
Marji, Emmad J — Yonkers, NY
Marschilok, Danielle A — South Kortright, NY
Martin, Jeffrey P — Perrysburg, NY
Martin, Sharice Y — Staten Island, NY
Martinez, Ivelisse I — Freeport, NY
Martinez, Luis A — Poughkeepsie, NY
Mastin, Penny D — Binghamton, NY
Matos, Wilfredo — Rochester, NY
Mc Donnell, Mary O — New York, NY
Mc Fall, Stephen H — Dundee, NY
Mc Garr, Edward A — Oakdale, NY
Mc Harris, Ronald J — Blossvale, NY
Mc Lees, Elvera E — Abingdon, VA
Mc Millian, Jillian L — Brentwood, NY
Mc Neil, Rhonda M — Albany, NY
Mckitrick, Libbey J — Mallory, NY
Meissner, Ranee B — S Lima, NY
Mercado, Bernardo — Winter Springs, FL
Merlino, Julie — Derby, NY
Merrigan, Michael T — Westbrookville, NY
Miller, Janet A — Hopewell Jct, NY
Miller, Richard G — Crstwood, NY
Millington, Earl C — Wevertown, NY
Mills, Sharon L — Sunrise, FL
Milton, Karen — Rochester, NY
Mingo, Cheryl A — Miramar, FL
Mirrione, George F — Batavia, NY
Mitchell, Thomas L — Uniondale, NY
Mojica, Felicia A — Schenectady, NY
Molloy, Conor P — Freeport, NY
Monaghan, Thomas J — Fort Pierce, FL
Montesano, Thomas — Scottsville, NY
Montesdeoca, Nelson A — Woodside, NY
Moore, Michael A — Islip, NY
Moore, Steve A — Menands, NY
Moraga, Edgar — Long Beach, NY
Morgan, Kerilyn M — Jamestown, NY
Murphy, Jamie-Lynn — Troy, NY
Muskopf, Susan J — Warsaw, NY
Nandlal, Polly — Rosedale, NY
Neatrour, Paul R — Pittsford, NY
Nelson, Richard J — Tappan, NY
Nemier, Christine — Elmira, NY
Neri, Michael D — Fultonville, NY
Nguyen, Nguyet — Binghamton, NY
Nicolella, Christine E — Delanson, NY
Nigalaye, Alka A — Wayne, NJ
Nolan, Patrick J — Yarmouth, ME
Norton, Christie A — Charlotte, VT
Nowinski, Joseph — Endicott, NY
Noyes, Teri L — Bolivar, NY
Ntombela, Gugulethu J — Mc Lean, NY
O'Reilly, Renee — Mastic, NY
O'Shea, Michael — Patterson, NY
Orlando, Michael T — Retsof, NY
Ortiz, Rosalba — Winston Salem, NC
Ostrander, Ann M — Hancock, NY
Oxley, De Anna — Brentwood, NY
Pagliaro, Raquel — Newburgh, NY
Palmieri, James K — Poughkeepsie, NY
Palmiotto, Dina A — Harrison, NY
Parker, Tamee L — Lockport, NY
Pasternak, Richard J — Hamburg, NY
Paul, Jennifer M — Lewis Run, PA
Pawlowski, Cynthia L — Dunkirk, NY
Payne, Shawn — Amagansett, NY
Pazonas, Donald T — Isilp, NY
Pemberton, Alfred S — Stoughton, MA
Percell, Michelle P — Yonkers, NY
Perez, Oscar — Richmond, VA
Peritore, Roseann C — Valley Stream, NY
Perlman, Lori J — Princeton Junction, NJ
Perry, Gregory L — Binghamton, NY
Perryman, Elizabeth J — Fredonia, NY
Pesavento, Ann Marie E — Croton, NY
Peters, Wayne B — Coram, NY
Petrie, Michael — Little Falls, NY
Phillips, Ricardo J — Middletown, NY
Piacente, Jeanne A — Buffalo, NY
Polacco, Charles — Kingston, NY
Pollock, Rolf R — Youngstown, NY
Portorreal, Wilson — Bronx, NY
Post, Gabrien H — Batavia, NY
Powell, Leah S — Albany, NY
Prentice, Charles R — Skaneateles, NY
Prochilo, Martha — Brooklyn, NY
Pulcher, Teresa M — Philmont, NY
Puorro, Catherine B — No Bellmore, NY
Putnam, Kirk V — Ballston Lake, NY
Querbes, Kimberly E — Greenfield, NY
Rabourn, Tanya R — New York, NY
Ramirez, Joel — Huntington, NY
Ramirez, Maximo A — Secaucus, NJ
Read, Eric J — Mt Marion, NY
Rehm, Karen B — Scarsdale, NY
Reichhart, Lawrence C — Denton, TX
Resto, Jorge W — Newburgh, NY
Reynolds, Joan J — Middletown, NY
Rhoads, Steven D — Wantagh, NY
Richards, Milton O — Brooklyn, NY
Riley, Mary K — Canandaigua, NY
Roberts, Christopher E — Albion, NY
Roberts, Timothy A — Highland, NY
Robinson, Victoria — Albany, NY
Rockey, Russell K — Panama, NY
Rodriguez, John A — Bronx, NY
Rodriguez, Wilfredo Freddy — Yonkers, NY
Rosario, Sylvia — Troy, NY
Ross, Michele C — Lowville, NY
Rudolph-Smith, Magnolia — Rochester, NY
Runge, Christopher M — Millerton, NY
Sabbeth, Stephen J — Old Brookville, NY
Sabine, Chris — Windsor, NY
Sadler, Thomas J — Port Jervis, NY
Saltzgiver, Joli V — Elmira, NY
Sandouk, Kathleen J — New Hartford, NY
Sandy, Carol A — Putnam Valley, NY
Sanfeliz, Miguel A — New York, NY
Santiago, Jacqueline R — Bayshore, NY
Savage, Danny A — Spring Valley, NY
Savage, Kerrie A — Endicott, NY
Scalici, Sydney S — Cooperstown, NY
Scanlon, Nancy E — Ridgewood, NJ
Schallop, Evelyn — Yorktown Hts, NY
Schiener, Paul J — Auburn, NY
Schulz, Sherrie — Luthervill Timonium, MD
Schwertfager, Barbara A — Fredonia, NY
Sclavunos, Deborah M — Buffalo, NY
Scott, Derek B — Fulton, NY
Sellin, Angel Denise — Syracuse, NY
Sens, John T — Webster, NY
Serenita, Marilyn B — N Babylon, NY
Serrano, Ali A — Peekskill, NY
Shanks, Julie M — Elmira, NY
Shelley, Patricia A — Jamestown, NY
Sherry, Matthew J — Sag Harbor, NY
Siddique, Reyhanna — Sommerville, NY
Sillart, Iva M — Derby, NY
Silva, Andrette C — Brentwood, NY
Sims, Sherry D — Albany, NY
Singer, Michael — Hicksville, NY
Sisario, Christine — New York, NY
Skeete, Mayra — Monroe, NY
Small, Lisa Y — Central Islip, NY
Smith, Timothy G — Buffalo, NY
Soine, Cynthia A — Plainville, NY
Soler, Edgar J — Levittown, NY
Solomon, Dane B — Seaford, NY
Sooknanan, Vidyanand Michael — Brooklyn, NY
Sosa, Benny L — Smyrna, DE
Sparta, Monica — Las Vegas, NV
Spear, James P — Batavia, NY
Spencer, Bambi Marie — Waverly, NY
Spontaneo, Anita R — Rochester, NY
Spoon, Heather A — Troy, NY
Sprague, Angela L — Attica, NY
Springer, Charlene S — Buffalo, NY
Spruill, Tamara M — Omaha, NE
Spurlock, Jody M — Silver Springs, NY
Stallings, Whitney A — Hempstead, NY
Steene, Elizabeth M — Poughkeepsie, NY
Stevens, Megan A — Delmar, NY
Stewart, Dia'tiema L — Brooklyn, NY
Strain, Linda F — Armonk, NY
Stratton, Wanda V — Columbia, MD
Sullivan, Kenneth C — Sugarloaf, NY
Sweeney, Stephen — Stony Brook, NY
Sylvestre, Jutane — Huntington, NY
Szmurlo, Richard M — Rome, NY
Szykuc, Colleen L — Medford, NY
Tanner, Thomas N — Mechanicville, NY
Tanzella, David P — Miller Place, NY
Taylor, Ellen V — Rochester, NY
Taylor, Kawardra A — Columbia, SC
Teator, Bradley O — W Davenport, NY
Tefft, Linda T — Hilton, NY
Tensae, Andeberhan W — Houston, TX
Thomas, Rushawn I — Riverdale, GA
Thompson, April M — Huntington Station, NY
Thrasher, Suzanne M — Castle Creek, NY
Tibbs, Valerie M — Albany, NY
Tisman, Craig H — Shirley, NY
Titus, Karen E — Farmersville Sta, NY
Tomaselli, Claudia — Croton On Hudson, NY
Tomaselli, Scott — Lancaster, NY
Tonsetic, Susan M — Lewisburg, TN
Trapper, Leithe A — Buffalo, NY
Travaline, Robin L — Peru, NY
Tubolino, Alisha M — Syracuse, NY
Tuohey, Jeffrey R — Medina, NY
Tuthill, Kevin B — Virginia Beach, VA
Vakassian, Jonathan E — Danbury, CT
Valenti, Patrick M — Phoenix, AZ
Vander Voort, Gianna Joanne — Troy, NY
Vazquez, Oscar — Dansville, NY
Velardi, Karen — Peekskill, NY
Vizzi, Catherine — Amherst, NY
Vogt, Erica — Floral Park, NY
Vollins, Steven L — New York, NY
Wagner, Patricia A — Huntington, NY
Walden, Diana L — Waverly, NY
Walker, Carolyn — Lawrenceville, GA
Walters, Stephanie A — Troy, NY
Walton, Renee M — Rochester, NY
Waseleski, Jerold V — Pleasant Valley, NY
Weatherbee, Jonathon E — Hamlin, NY
Weller, Jennifer L — Elmira, NY
Werner, Marie — Walden, NY
Whitbeck, Amy L — Johnstown, NY
White, Marlene A — Elmira, NY
Whitten, Deborah Ann — Mineola, NY
Wilber, Nancy A — Vernon, NY
Wilczak, Lea A — Clarence, NY
Wiley, Mary T — Monroe, NY
Willey, Mary — North Massapequa, NY
William, Mohamed B — Bellerose, NY
Williams, Earron C — Bay Shore, NY
Williams, Ernest G — Kerhonkson, NY
Williams, Kecia M — Huntington Station, NY
Winter, David C — Eden, NY
Wolf, Mary Ann — Williamsville, NY
Wolven, Peter M — Maybrook, NY
Won-Short, Erich — New York, NY
Woo, Arthur D — Flushing, NY
Wright, Robin M — Williamsville, NY
Zaballero, Arturo R — East Meadow, NY
Zachmann, Kathleen A — S Farmingdale, NY
Zammit, Bernadette — Central Islip, NY
Zamora, Frank — Amsterdam, NY
Zeese, Elsie J — Huntington Station, NY
Zeh, Michelle M — Marion, NY
For further information contact: Genevieve Dame, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-2988
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 340, Subdivision f, of the Retirement and Social Security Law on or before March 31, 2006. 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 the110 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 estatemaking the claim such amount of such accumulated contributions without interest.
Mc Kay, Edward D — Highland Mills, NY
For further information contact: Genevieve Dame, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-2988
PUBLIC NOTICE
Oneida County
The County of Oneida is soliciting proposals from administrative service agencies, trustees, and financial organizations, for services in connection with a Deferred Compensation Plan that will meet the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations pursuant thereto.
A copy of the Request For Proposal may be obtained from: John P. Talerico, Director of Labor Relations, 800 Park Avenue, Utica, NY 13501, or by calling (315) 798-5732
All proposals must be submitted not later than 2 p.m. June 4, 2007.
PUBLIC NOTICE
Power Authority of the State of New York
Pursuant to the Section 1252 of the Energy Policy Act of 2005 (EPAct) [16 U.S.C. 2621 (2007)], the Trustees of the Power Authority of the State of New York (Authority) were required to consider adopting a new ratemaking standard for retail customers. The Demand Response and Smart Metering Standard (Standard) centers on the application of time-of-use rate schedules and metering equipment, reflecting any variance during different time periods in the cost of generating and purchasing electricity at the wholesale level. The EPAct, which modified the Public Utility Regulatory Policies Act of 1978, provided for public comment as part of the consideration of the appropriateness of the new standard for various customer categories.
At their meeting of July 25, 2006, the Authority's Trustees directed that public notice of the Authority's consideration of the Standard be published in the New York State Register and that a public hearing be held at which customers and the public could make oral statements and/or submit written comments. A notice of public hearing was published in the Miscellaneous Notices/Hearings section of the State Register on November 15, 2006. A public hearing on the proposed standard was held on January 10, 2007, with the public comment period ending on January 24, 2007. Comments were filed by the City of New York's Department of Citywide Administrative Services.
At their meeting of March 27, 2007, the Authority's Trustees adopted the Standard in Section 1252 of EPAct to the extent that the Authority has already done so and authorized the Authority to continue offering the current selection of programs, pricing alternatives and metering to its retail customers.
For more information regarding this determination, please contact: the Authority's Corporate Secretary's Office by phone at (914) 390-8036, fax (914) 681-6949, e-mail: [email protected], or regular mail 123 Main Street, 15M, White Plains, NY 10601
PUBLIC NOTICE
Department of State
A meeting of the New York State Security or Fire Alarm Installer Advisory Committee will be held on Friday, May 11, 2007 at 10:30 a.m. at the Department of State, Division of Licensing Services, Alfred E. Smith State Office Building, 80 South Swan Street, 10th Floor Exam/Conference Room, Albany, NY.
Should you require further information, please contact Carol Fansler ([email protected]) at 518-486-3857. Please always consult the Department of State website (www.dos.state.ny.us) on the day before the meeting to make sure the meeting has not been canceled.
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 Thomas Mahar, Codes Division, Department of State, 41 State Street, Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2007-0273 Matter of Livingston Foot Care, 1685 Newbridge Road, North Bellmore, NY 11710, for a variance concerning fire-safety requirements, including the need to provide an accessible route to the proposed second floor office of a health care provider.
Involved is the addition to an existing building, located at 1685 Newbridge Road, Town of Hempstead, County of Nassau, State of New York.
2007-0389 Matter of University Heights Redevelopment Associates, LLC., 950 Delaware Avenue, Buffalo, NY 14209 for a variance concerning handicapped accessibility requirements.
Involved is the renovation of an existing two story wood frame building for permanent multiple dwelling occupancy, known as Lafayette Apartments, located at 585 Lafayette Avenue, City of Buffalo, County of Erie, State of New York.
2007-0410 Matter of Richard Kaegler and Carima El-Behairy, 46 Berkeley Place, Buffalo, NY 14209 for a variance concerning the requirements for number of electrical feeds permitted into a building.
Involved is the alteration and addition to an existing two story building of wood frame construction for use as a two family dwelling with approximate gross floor area of 5200 square feet, located at 46–48 Berkeley Place, City of Buffalo, County of Erie, State of New York.
2007-0438 Matter of Kotobuki Restaurant, 1530 Old Northern Blvd., Roslyn, NY 11576 for a variance concerning fire-safety requirements, including the need to construct an interior means of egress that satisfies the requirements of the building codes for stairways.
Involved is the alteration of an existing building, located at 1530 Old Northern Boulevard, Incorporated Village of Roslyn, County of Nassau, State of New York.
SALE OF FOREST PRODUCTS
NOTICE OF SALE Lewis Reforestation Area No. 10 Contract No. X006549
Pursuant to section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives public notice of the following:
Sealed bids for — 201.9 MBF, more or less, of softwood sawtimber, 207cords, more or less, of softwood pulp and 39 cords, more or less, of firewood located on Lewis Reforestation Area No. 10, Stand(s) D-1, 2 and 5, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Floor, Albany, New York 12233-5027 until 11:00 a.m., Thursday, May 17, 2007.
For further information (including billing) contact: Brice June, Forester, Department of Environmental Conservation, Division of Lands and Forests, 7327 State Rte. 812, Lowville, NY 13367, (315) 376-3521
SALE OF FOREST PRODUCTS
NOTICE OF SALE Pharsalia Wildlife Management Area Contract No. X006518
Pursuant to Section(s) 11-2101 and 11-2305 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
Sealed bids for 27.3 MBF more or less of black cherry, 8.8 MBF more or less of red maple, 5.1 MBF more or less of hard maple, 8.6 MBF more or less of white ash and 244 cords more or less of hardwood firewood located on Pharsalia Wildlife Management Area; Stand(s) I-43, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Floor, Albany, New York 12233-5027 until 11:00 a.m., Thursday, May 17, 2007.
For further information, contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
End of Document