8/8/07 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

8/8/07 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXIX, ISSUE 32
August 08, 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
City of Dunkirk
The City of Dunkirk is requesting proposals from qualified administrative services agencies, and/or financial organizations relating to administration, trustee services and/or funding of a deferred compensation plan for employees of the City of Dunkirk 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 proposal questionnaire may be obtained from: Carol A. Oliveira, City of Dunkirk Deferred Compensation Committee Chairperson, 342 Central Ave., Dunkirk, NY 14048.
All proposals must be submitted no later than 30 days from the date of publication in the New York State Register by 4:30 p.m.
PUBLIC NOTICE
Department of Labor
Notification of Awards for Consultants
The New York State Department of Labor released a Request for Information for Consultant Services on May 2, 2007 to seek a highly qualified consultant or consultants that possess a unique combination of: expertise in Workers' Compensation issues, professional consultation and facilitation skills, excellent writing skills and research capabilities.
The consultant(s) will assist the Commissioner of Labor in developing recommendations related to returning people to work under new reforms contained in the recently amended Workers' Compensation Law.
This serves as public acknowledgement of our intention to procure services via a discretionary purchasing method. The following applicants will provide services at no cost to the Department and were awarded for reimbursement of travel related expenses at the state per diem rate:
Dr. Leslie I. Boden
Boston University School of Public Health
Department of Environmental Health
715 Albany Street
Boston, Massachusetts 02118-2526
Dean Emily A. Spieler, Esq.
Northeastern University School of Law
120 Knowles Center
400 Huntington Avenue
Boston, Massachusetts 02115-5000
Further information may be obtained by contacting: Department of Labor, Workforce Development and Training Division, State Campus, Bldg. # 12, Rm. # 450, Albany, NY 12240, (518) 457-0380
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 June 30, 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.
Cliadakis, Kenneth J — Staten Island, NY
Della Rocco, Donna M — Saugerties, NY
Foster, Judith A — Middletown, NY
Jioia, Robert S — Staten Island, NY
Kleve, Kevin M — West Henrietta, NY
Mc Grath, Cathleen M — Bay Shore, 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 June 30, 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.
Abbott, Jessica — Pulaski, NY
Adams, David P — Brooklyn, NY
Aderis, Anita — Brentwood, NY
Adle, Jae W — Waterloo, NY
Ahad, Anwarul — Brooklyn, NY
Alheim, Elizabeth M — Orlando, FL
Alighieri, Frank J — Middle Island, NY
Angelo, Laura L — Geneva, NY
Armendarez, Steven — Miami Beach, FL
Arroyave, Juan G — Flushing, NY
Auchenbaugh, William L — Kings Park, NY
Auringer, David A — Kingston, NY
Backus, Kermit E — Binghamton, NY
Baker, Sue A — Hamilton, NY
Barcelo, Dorenda N — Troy, NY
Barnes, Matthew A — Barboursville, VA
Barthelmess, Valerie C — Blue Point, NY
Bartoszewicz, Sandra M — Manorville, NY
Bates, Wanda T — Sherburne, NY
Beach, Joshua D — Erin, NY
Beals, Michael T — Schenectady, NY
Beames, Jo Ann M — Afton, NY
Bierce, Stephanie L — Weaverville, NC
Blecher, Sofija — Niskayuna, NY
Bloom, Howard H — New Rochelle, NY
Bloom, Paul J — Great Neck, NY
Bloomingdale, Cheryl A — Appleton, NY
Blow, Sheila L — Bronx, NY
Boakye-Mensah, Nana — Bronx, NY
Boccalini, Nancy A — Valley Cottage, NY
Bones, Mark W — New York, NY
Booth, Amanda L — Clifton Park, NY
Borawski, Amy L — Liverpool, NY
Boua, Therese A — Apex, NC
Bourne, Pamela J — Bayville, NY
Bozard, Christy L — Lake View, NY
Braddock, Melissa A — Fairfax, VA
Brady, Glenn M — Watertown, NY
Brady, Kristine M — Riverhead, NY
Brady, William J — Angola, NY
Braithwaite, Bruce D — Brooklyn, NY
Braunius, Sara A — Lake Pleasant, NY
Brooks, Fontaine L — Rochester, NY
Brooks, Susan C — Fairport, NY
Brown, Janet N — Glen Cove, NY
Brownell, Kathleen H — Johnsonville, NY
Buchanan, Laurie E — Auburn, NY
Buck, Prudence — Binghamton, NY
Bugdin, Kathy Y — Calverton, NY
Bystryn, Marcia H — New York, NY
Cahill, Kristine M — Middletown, NY
Calarco, Linda T — Middle Island, NY
Caldwell, Kimberly L — Derby, NY
Camizzi, Bridget — North Brentwood, NY
Campbell, Sharon G — Buffalo, NY
Campbell, Tarah L — Rushville, NY
Capitano, Deborah J — Angola, NY
Caringi, Carolyn M — St Johnsville, NY
Carter, D. Spencer — Albany, NY
Castillo, Hector J — Ithaca, NY
Caughey, Lisa A — Broadalbin, NY
Celentano, Patricia A — East Moriches, NY
Chalkowski, Jolanta — Schenectady, NY
Chan, Doris Kathleen — Margate, FL
Cheshire, Paul M — Levittown, NY
Ciccone, Merino J — Rome, NY
Close, Sterling W — St. Johnson St, NY
Coddington, Dawn M — Conklin, NY
Coiro, Mary — Yorktown, NY
Cole, James E — Marcy, NY
Colgan, Peter C — Kings Park, NY
Conde, Lidia M — Apalachin, NY
Conigliaro, Michele T — Holbrook, NY
Conover, Kimberly R — Palmyra, NY
Constable, Susan A — Rosendale, NY
Cook, Alice H — Highland, NY
Cormier, Danielle M — Albany, NY
Costa, Deborah A — Ronkonkoma, NY
Costello, Bridget C — Hartsdale, NY
Cotton, Dante — New York, NY
Coughlin, Cindy L — Bighamton, NY
Cousley, Sharon A — Queens Village, NY
Crawford, Maureen G — Elmira Heights, NY
Cummaro, Gerard — Poughkeepsie, NY
Cumoletti, Martin J — Watertown, NY
Cuthbertson, Edward — Farmington, NY
Darling, Bodie H — Northville, NY
Darling, Jennifer — Locust Valley, NY
Davenport, Kenneth J — West Haven, CT
David, Palulina — New City, NY
Davidson, Joshua T — East Hampton, NY
Dehayes, Angela M — Peekskill, NY
Denninger, Andrew J — Merrick, NY
Desoe, Susan C — White Plains, NY
Di Gangi, Donna M — Wantagh, NY
Di Giovanni, Jacquelyn M — Pittsford, NY
Diaz, Maritsa — Selden, NY
Dillard, Monica — Yonkers, NY
Diller, Edward W — Newburgh, NY
Dimick, Darlene M — Minerva, NY
Distler, Carole — Rocky Point, NY
Donaldson, Jerome S — Dunkirk, NY
Donnelly, Pearse A — Port Washington, NY
Doyle, Theresa A — New City, NY
Duckworth, Sharon A — Pittsford, NY
Dunlap, Carolon — Syracuse, NY
Duran, Manuel J — Far Rockaway, NY
Durham, Daniel P — Dekalb Junction, NY
Echararria, Arnulfo F — New York, NY
Elderbaum, Robert S — Bayshore, NY
Engl, Cynthia L — Tonawanda, NY
Falcone, Bartolo — Victory Mills, NY
Farrison, Barbara E — Suffern, NY
Fea, Lauren M — Albertson, NY
Feil, Denise — Yonkers, NY
Fletcher, Rita J — Binghamton, NY
Foster, Randy L — Troy, NY
Frankel, Roann B — Greenport, NY
Fraser, Claudia — Mt. Vernon, NY
Frazier, Charles C — Bemus Point, NY
Fredette, Sharon A — Waterford, NY
Freyeisen, Patricia A — Hicksville, NY
Frost, Marcia — Jacksonville, NC
Galus, Kathleen A — Endwell, NY
Gant, Carol L — Latham, NY
Garvin, Sherrill — Lincolndale, NY
Gayeskie, Ann L — West Seneca, NY
George, David — Livingston, NJ
Gerloven, Willamina B — Ridgewood, NY
Gibson, Frances D — Elgin, SC
Giuliani, Claudia L — Dix Hills, NY
Glasier, Brenda S — Oklahoma, OK
Gohringer, Michelle L — Rochester, NY
Grancio, Leonard M — Plainview, NY
Grant, Joseph W — Jamaica, NY
Gray, Betty D — New York, NY
Gray, Iesha M — Rochester, NY
Grebner, Darrin S — Bloomfield, NY
Griffin, Mary E — Cumillus, NY
Grimes, Christine G — Huntington, NY
Grinberg-Funes, Kathleen R — Plattsburgh, NY
Grissing, Terry Baker — Rochester, NY
Grogan, Sandra W — Middleburgh, NY
Gundberg, Debra L — Kingston, NY
Gupta, Rajesh — Yorktown Heights, NY
Haag, Linda J — McDonough, GA
Hagues, Shari G — Holland Patent, NY
Hall, Molly A — Fredonia, NY
Hall, Olivia W — Rochester, NY
Harding, Ben A — Owego, NY
Harris, Harland D — Dannemora, NY
Hartman, Anthony T — Niagara Falls, NY
Haskins, Elliott T — Tampa, FL
Hawrylczak, Daniel M — Lackawanna, NY
Hazen, Michael H — Elmira Heights, NY
Hendricks, Heather L — Greece, NY
Henley, Adriana L — Schenectady, NY
Heppenheimer, Robert — Flanders, NY
Hess, Roberta S — Albion, NY
Hewitt, Mary Ann — Pattersonville, NY
Hickey, Chasity L — Waterford, NY
Higbee, Sue Ellen H — Canton, PA
Hollfelder, Richard C — Oakfield, NY
Hoogestraat, Jean M — Yorktown Heights, NY
Hrimatopoulos, Nick — Albany, NY
Hubbard, Sandra L — Marathon, NY
Hynes, Darrell V — Poughquay, NY
Ibrahim, Zachary H — Floral Park, NY
Impenna, Linda M — Crompond, NY
Ingordo, Robert E — Westbury, NY
Jackson, Kristine M — Burnt Hills, NY
James, Deborah S — Rochester, NY
James, Laverne I — Huntington, NY
Jenison, Timmy J — Belfast, NY
Jerome, Laurie A — Norwich, NY
Jesmer, Mary Jo — Rochester, NY
Jimenez, Rafael — Yonkers, NY
Johashen, Roberta C — Freeport, NY
Johnson, Dimetra A — Corning, NY
Johnson, Heather A — Candor, NY
Johnson, James E — Lyons, NY
Johnson, Kristin M — Ronsomville, NY
Johnson, Shalonda B H — Rochester, NY
Johnston, Amy B — Washington, DC
Jones, Julie E — Garden City, NY
Jones, Laurel E — Mayfield, NY
Jones, Mary E — Schenectady, NY
Jones, Taria A — Rochester, NY
Jordan, Dawn E — Walworth, NY
Jordan, Karen J — Jamaica Plain, MA
Judge, Evelyn C — Merrick, NY
Julian, Lisa — Wading River, NY
Karell, Margaret P — Carmel, NY
Kelz, Judith A — Woodbury, CT
Kent, Justine M — Mendham, NJ
Kindl, Brian W — Broadalbin, NY
King, Raymond E — Mastic Beach, NY
Kirby, Bridget T — Bronx, NY
Kleinman, Linda E — Las Vegas, NV
Knoll Ehrhard, Kathleen V — Smithtown, NY
Koehl, Heather E — Schenevus, NY
Kolb, Melissa L — St. James, NY
Kozak, James A — Oriskany, NY
Kraus, Stephanie M — Kennebunkport, ME
Kroeger, Lisa M — Rochester, NY
Kuperinsky, Peggy D — Panama City, FL
Kushner, Aurora V — Marlborough, NH
La March, Robert E — Stony Point, NY
Lambros, Maria — Astoria, NY
Landry, Gordon B — Chesapeake, VA
Lang, Karen E — Yorktown Heights, NY
Lapier, Terry L — Chazy, NY
Lawlor, Jennifer B — Waltham, MA
Leonard, Jennifer A — Huntington, NY
Lewis, Cheryl — Clinton, NY
Lewis, Eva M — Towanda, PA
Li Bassi, Dolores — Valley Stream, NY
Liu, Yu-Xi — Brooklyn, NY
Lott, Joseph — Charlottesville, VA
Lovgren, Jon C — Corning, NY
Lucchese, Dawne R — Copake, NY
Lucia, Laura M — Binghamton, NY
Lychalk, Kristi M — Slaterville, NY
Lyon, Roberta L — Tully, NY
Mac Isaac, Edward J — Poughkeepsie, NY
Mac Naughton, Peggy A — Corning, NY
Macmorris, Doreen A — Port Jefferson Station, NY
Maddi, Catherine E — Endicott, NY
Madison, Jason Lenard — Rochester, NY
Madsen, Toni — Troy, NY
Manwaring, Marilyn J — Dade City, FL
Manzione, Lisa Beth — New Windsor, NY
Marano, Michael C — Huntington Station, NY
Martin, Kathryn L — Bayport, NY
Mason, Karen S — Jamestown, NY
Mason, Susan L — Altamont, NY
Massett, Michael P — Yonkers, NY
Matero, Deborah L — Putnam Valley, NY
Mc Caig, Karen — Rocky Point, NY
Mc Carthy, Mary Beth — Greenwich, CT
Mc Cleery, Kelly A — Canada,
Mc Garry, Lorry D — Ballston Spa, NY
Mc Ginnis, Kevin H — Medford, NY
Mc Kay, Sabrina A — Garden City, NY
Mc Kenna, Meghan C — Rochester, NY
Mc Morris, Erin J — Schenectady, NY
Mc Neely, Melissa J — Watertown, NY
Mc Sherry, Evelyn — Chester, NY
Mercado, Eladio — Syracuse, NY
Merola, Nancy J — Bardonia, NY
Mertsock, Bridget K — Castile, NY
Miga, Tara L — Fredonia, NY
Milby, Lisa M — Highland, NY
Miller, Christine A — Mahopac, NY
Miller, David — Bronx, NY
Miller, Rhonda Jean — Gloversville, NY
Miller, Robert C — Fulton, NY
Miller, Stacey A — Mohegan Lake, NY
Mock, Roger W — Floral Park, NY
Monica, Teri A — Johnstown, NY
Mortensen, Korby W — Canandaigua, NY
Moya, Edgar I — Corona, NY
Mullen, Suzanne M — Cambridge, NY
Mulligan, Susan L — Cooperstown, NY
Nagin, Mary D — Huntington Station, NY
Napolitano, Suzanne — Smithtown, NY
Negron, Shannon M — North Tonawanda, NY
Nickerson, Vicki L — Corry, PA
Nicotera, Scott L — New Hartford, NY
Niktalov, Murdakhay — Kew Gardens, NY
Nimchek, Dawn M — Queensbury, NY
Nolin, Suzanne — Richmond, VA
Nunez, Gedalia N — Schenectady, NY
O'Connor, Ann J — Tivoli, NY
O'Connor, Patrick — Brooklyn, NY
O'Donnell, Sonie L — Schenectady, NY
Ocasio, Orlando — Ossining, NY
Ortiz, Isabel — Bronxville, NY
Pack, Marie C — Elma, NY
Padilla, Juan L — Coronado, CA
Palozzi, Margaret A — Rochester, NY
Panaciulli, Karen A — White Stone, NY
Parks, Colleen A — Skaneateles, NY
Parrish-Mane, Willamae O — Kents Store, VA
Pascucci, Barbara J — Sherrill, NY
Pavonetti, Leslie E — Newburgh, NY
Pearce, Michele L — Kings Park, NY
Peelle, David H — Rochester, NY
Pemberton, Ella — Yonkers, NY
Pennington, Dale R — Saint Petersburg, FL
Perkins, Kathie J — Fairport, NY
Perry, Matthew J — Bayport, NY
Peters, Elijah P — Pomona, NY
Petrara, Madeleine C — Bayville, NY
Phillips, Suzette — Brooklyn, NY
Policastro, Melanie — Tillson, NY
Pomeroy, Lorena E — Mount Tremper, NY
Prachenko, Dmitriy — Elmhurst, NY
Prescott, Robert E — New York City, NY
Presser, Michelle T — Tarrytown, NY
Prettyman, Debrah M — Elmira, NY
Priore, Dawn T — White Plains, NY
Raketsky, April D — Troy, NY
Ramirez, Felisa — Huntington, NY
Rees, Camille — Glenwood, MD
Reichel, Christina M — Clay, NY
Rein, Andrea L — Schuyler Falls, NY
Reinemann, Teri A — Vanetten, NY
Relyea, Robert M — Latham, NY
Rich, Deborah A — N Bellmore, NY
Riddick, David A — Charlotte, NC
Riedman, Judy — Old Forge, NY
Riley, Jamie L — Harpursville, NY
Rivera, Lorene — Chester, NY
Rivera, Omar A — Port Washington, NY
Robbins, Jessica M — Munnsville, NY
Roberts, Charles R — Warwick, RI
Robinson, Jeffrey L — Rockville Centre, NY
Rodrigues, Anna M — Yaphank, NY
Roll, Kimberly L — Corning, NY
Romeo, Ronald C — Frederick, MD
Rosemyer, Alex J — Frankfort, NY
Ross, Cheryl P — Red Hook, NY
Ross, Dorothy C — Livingston Manor, NY
Rudman, Rachel S — Cedarhurst, NY
Ruf, Judith W — Brockport, NY
Rugelis, Andris — Syracuse, NY
Russell, Trudy L — Rome, NY
Russen, Tammy L — Odessa, NY
Ryan, Jeremy L D — E Atlantic Beach, NY
Sabot, Paul R — Dobbs Ferry, NY
Saccento, Donna M — Rome, NY
Sackett, Elizabeth R — Kingston, NY
Samules, Joy A — Mt Vernon, NY
Sanchez, Luz C — Beacon, NY
Sang, Laifa — Flushing, NY
Sanghvi, Alpa J — Hicksville, NY
Sauve, Dawn M — Tupper Lake, NY
Scaccia, Angela M — Webster, NY
Schilling, Melissa A — Brentwood, NY
Schmoyer, Michael W — Atlanta, GA
Schultz, Kristin — Port Washington, NY
Scouller, Susan M — Sand Lake, NY
Scudder, Kathleen B — Painted Post, NY
Seetharam, Kalavathi — Ithaca, NY
Segalla, Todo G M — Brooklyn, NY
Semmler, Debra A — Webster, NY
Shaw, N Emily A — Rome, NY
Sheldon, Melissa M — Lansing, NY
Shen, Mary Ellen M — Hamilton, NY
Shipston, Charity — Niagara Falls, NY
Shute, Stewart M — Nedrow, NY
Singleton, Gregory A — Brooklyn, NY
Siracusano, Lidia — Valley Stream, NY
Skates, Sekou A — Ithaca, NY
Skolikas, Catherine M — Lancaster, NY
Smith, Athena K — Archbald, PA
Smith, Stephanie J — Ronkonkoma, NY
Smith, Stephen L — Providence, RI
Smith, Tiffiny L — Hyde Park, NY
Sochia, Nadine E — St Regis Falls, NY
Solla, Angelo — Sunnyside, NY
Somers, Susan M — Somers, NY
Sorg, Charlene W — Carmel, NY
Spas, Thomas E — Buffalo, NY
Spiegel, Felice L — Briarwood, NY
Spinelli, Elaine A — Center Moriches, NY
Staelens, Gregory — Hubbardsville, NY
Stanton, Beth A — Morrisonville, NY
Stanton, Kimberly J — Gansevoort, NY
Stanton, Sonya M — Bowie, TX
Steinberg, Jason B — Oceanside, NY
Stern, Donna C — Massapequa, NY
Stevenson, Barbara S — E Syracuse, NY
Stewart, Patricia G — Tivoli, NY
Sturgis, Deltra S — Yonkers, NY
Sutton, Laura B — Chatham, NJ
Taylor, Cynyhia M — Middletown, NY
Terrill, Nathan A — Westfield, NY
Tesseyman, Michael L — Callicoon, NY
Thomas, Bindu — Nanuet, NY
Thomas, Leslie G — Utica, NY
Thomas, Patrick C — Hopewell, VA
Todd, Holley L — Ithaca, NY
Tooker, Donna M — Sayville, NY
Torres, Lisa A — Elmira, NY
Torres, Virgenmina — Rochester, NY
Townsend, Mary B — Endicott, NY
Truver, Lori A — Lakewood, NY
Tussing, Janie J — Ransomville, NY
Tyra, Alicia M — Patterson, NY
Valentine, Urlah S — St Albans, NY
Van Horne, Michele L — Gloversville, NY
Vazquez, Dean K — Yonkers, NY
Vega, Josh R — Liverpool, NY
Vick, Jemal — Albany, NY
Vincent, Michelle A — Beltsville, MD
Vizcarrondo, Wendallyn — Schenectady, NY
Von Voigt, Donna L — Wading River, NY
Wagner, Adriane P — Binghamton, NY
Wahl, Heather C — Wolcott, NY
Walker, Samantha N — Huntington, NY
Walton, Lori — White Plains, NY
Warner, Wendy Y — Granville, NY
Watson, Denise L — Brockport, NY
Watts, David A — Saranac Lake, NY
Weaver, Berthina G — Rochester, NY
Weaver, Susan L — Henrietta, NY
Weigel, Marlene C — Oriskany, NY
Weiss, Audrey R — Port Washington, NY
Welsh, Ronald J — East Berne, NY
West, Nancy A — Bacliff, TX
Williams, Thomas E — East Quogue, NY
Williams, Tina M — Glens Falls, NY
Wolff, John P — Ithaca, NY
Woodard, Tammy L — E Freetown, NY
Yearwood, Yesenia M — Buford, GA
Young, Janet L — Porter Corners, NY
Zambetti, Peggy L — Campbell Hall, NY
Zapata, Maria — Melville, NY
Zerilli, Kristine M — East Northport, NY
Zielinski, Tracey A — Apex, NC
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 June 30, 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 estate making the claim such amount of such accumulated contributions without interest.
Hunter, Christopher A — Newburgh, NY
For further information contact: Genevieve Dame, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-2988
PUBLIC NOTICE
Office of Parks, Recreation and Historic Preservation
Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
In accordance with subdivision (c) of section 427.4 of title 9 NYCRR notice is hereby given that the State Review Board will be considering nomination proposals for listing of properties in the State Register of Historic Places at a meeting to be held at 10 a.m. September 12, 2007, at Rensselaer County Historical Society, Troy, New York.
The following properties will be considered:
1. Dipper Dredge No. 3, Lyons, Wayne Co.
2. C. W. Miller Livery Stable, Buffalo, Erie Co.
3. James Russel Webster House, Waterloo, Seneca Co.
4. Sherwood Historic District, Sherwood, Cayuga Co.
5. Niskayuna Railroad Station, Niskayuna, Schenectady Co.
6. Livingstonville Community Church, Livingstonville, Schoharie Co.
7. House at 49 East 80th Street, New York, New York Co.
8. Evergreen Cemetery, Brooklyn, Kings Co. and Queens, Queens Co.
9. Bishop Family Lustron House, Glenville, Schenectady Co.
10. Servoss [Hagood] House, Medina vicinity, Orleans Co.
11. Smith-Ripley House, Adams, Jefferson Co.
12. Colyer House, Schoharie, Schoharie Co.
13. Town Line Lenticular Truss Bridge, Taylor, Cortland Co.
14. Standard Yarn Company Factory, Oswego, Oswego Co.
15. House at 75 Grove Street, Lynbrook, Nassau Co.
16. House at 251 Rocklyn Avenue, Lynbrook, Nassau Co.
17. House at 474 Ocean Avenue, Lynbrook, Nassau Co.
18. Davis Field, Bayport, Suffolk Co.
19. Relocation, “The Big Duck,” Flanders, Suffolk Co.
20. Abel Bennett Tract Historic District, Binghamton, Broome Co.
21. Marlborough Building, Binghamton, Broome Co.
22. Binghamton Theatre, Binghamton, Broome Co.
23. Moore Road Stone Arch Bridge, Cornwallville vicinity, Greene Co.
24. Brand Hollow Road Stone Arch Bridge, West Durham vicinity, Greene Co.
25. “Hathaway” (V. E. Macy Estate), Tannersville vicinity, Greene Co.
26. Pulver-Bird House, Stanfordville, Dutchess Co.
27. Dodge-Greenleaf House, Otisville, Orange Co.
28. North Main Street School, Spring Valley, Rockland Co.
29. DePew House, New City, Rockland Co.
30. Patton House, New Windsor, Orange Co.
31. St. Paul's Episcopal Church, Spring Valley, Rockland Co.
32. Marion Steam Shovel, LeRoy vicinity, Genesee Co.
33. Building at 114–116 St, Paul Street (Harry Forman Building), Rochester, Monroe Co.
34. Jacob Lowman House, Lowman, Chemung Co.
35. Scarsdale Women's Club, Scarsdale, Westchester Co.
36. Evangeline Booth House (St. Andrew's Episcopal Church), Hartsdale, Westchester Co.
37. New Kingston Historic District, New Kingston, Delaware Co.
38. Burger-Matthews House, Kingston, Ulster Co.
39. Village Park Historic District (Boundary Increase), Canton, St. Lawrence Co.
40. Lower Niagara River Spear Fishing Docks Historic District, Lewiston vicinity, Niagara Co.
Comments may be submitted to Carol Ash, Commissioner of Parks, Recreation and Historic Preservation, attention Historic Preservation Field Services Bureau, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than September 11, 2007, or may be submitted in person at the meeting by contacting Ruth L. Pierpont at the same address no later than September 10, 2007.
For further information contact: Ruth L. Pierpont, Director, Historic Preservation Field Services Bureau, Office of Parks, Recreation and Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, phone: (518) 237-8643
PUBLIC NOTICE
Department of State Notice of Routine Program Change Request for Incorporation of the Village of Dobbs Ferry Local Waterfront Revitalization Program into the New York State Coastal Management Program
PURSUANT to 15 CFR 923. 84(b), the New York State Department of State (DOS) is submitting a routine program change request to the federal Office of Ocean and Coastal Resource Management (OCRM). The DOS considers this action to be a routine program change (to the State's approved Coastal Management Program) and requests OCRM's concurrence in this determination. The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of the Village of Dobbs Ferry Local Waterfront Revitalization Program into the State's CMP.
A major component of the State's CMP is the provision that local governments be allowed to prepare local waterfront revitalization programs which further detail and make geographically specific the State's Coastal Policies. Each local program is reviewed for consistency with the State's CMP and approved if it meets the guidelines established in the State CMP and Article 42 of the NYS Executive Law.
The Village of Dobbs Ferry has completed preparation of a Local Waterfront Revitalization Program (LWRP). The LWRP is a locally prepared, comprehensive land and water use plan for it's natural, public, and developed waterfront resources. The Village of Dobbs Ferry prepared it's LWRP with assistance from the New York State Department of State and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The Village of Dobbs Ferry LWRP is a comprehensive coastal management program that is based on the policies of the New York State Coastal Management Program. It provides a comprehensive framework within which critical waterfront issues can be addressed and waterfront improvement projects can be pursued and implemented. The Dobbs Ferry Local Waterfront Revitalization Program will serve as a long term management program for the Village's Hudson River waterfront resources. The program focuses on expanding public access opportunities, redevelopment of the former public works facility located along the waterfront, and protection of scenic and sensitive coastal resources.
The Village of Dobbs Ferry LWRP incorporates the 13 State Coastal Policies and sub-policies. The Villages's LWRP policies will be the basis for consistency determinations made by Village, State, and Federal agencies for actions in or affecting the Village's Coastal Area. To the extent that the Village LWRP policies differ from the State Coastal Policies, the local policies are more specific, identifying location and type of land and water uses to be accommodated within the Village's coastal area. Where appropriate, guidelines and standards are included in the Dobbs Ferry LWRP to assist in applying the 13 State Coastal Policies and sub-policies.
Because a LWRP is an official document and program with provisions that are binding on numerous local, State, and Federal agencies for a broad range of activities, it is necessary to have a thorough process of local, State, and Federal review of the LWRP prior to local adoption and Department of State approval of each LWRP. As such, the Dobbs Ferry LWRP was reviewed during a required 60-day review and comment period from October 15, 2004 to December 16, 2004. At the beginning of this official review period, copies of the Dobbs Ferry LWRP were distributed to local, regional, State, and Federal agencies for their review. At the close of the required 60-day review period, the Department of State coordinated responses to comments received with the Village of Dobbs Ferry, and appropriate modifications to the LWRP document were be made to address all comments received. The Dobbs Ferry Village Board then adopted their LWRP on August 9, 2005. In addition to the LWRP, the Dobbs Ferry Village Board adopted all necessary LWRP-associated implementing local laws. The New York State Secretary of State then approved the Village of Dobbs Ferry LWRP on November 1, 2006 pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
A copy of the approved Village of Dobbs Ferry Local Waterfront Revitalization Program is available for review in Albany at the New York State Department of State offices, Division of Coastal Resources, 41 State St., 8th Fl., Albany, NY.
Any comments on whether or not the action constitutes a routine program change (to the State's approved Coastal Management Program) should be submitted by September 5, 2007 to: Carleigh Trappe, U.S. Office of Ocean and Coastal Resource Management, Coastal Programs Division, SSMC4, N/ORM3, 1305 East-West Highway, Silver Spring, MD 20910.
Further information on this routine program change request may be obtained from: Jeffrey Beach, Division of Coastal Resources, Department of State, 41 State St., 8th Fl., Albany, NY 12231-0001
PUBLIC NOTICE
Office of Temporary and Disability Assistance Supported Housing for Families and Young Adults Program (SHFYA)
RFP Released. N/A Single Source. . . . . . . . . . . . . . . . .
Proposals Due N/A. . . . . . . . . . . . . . . .
Notification of Awards. . . . . . . . . . .
Contract Start. . . . . . . . . . . . . . . . . . . November 1, 2006
Consistent with Chapter 862 of the laws of 1990, the New York State Office of Temporary and Disability Assistance (hereinafter OTDA) requested and was granted an exemption from initially publishing the contract opportunity in the procurement opportunity newsletter, ie Register.
This is a single source contract with the United Way of New York City for the provision of foodstamp access and outreach in the five boroughs of New York City.
For further information contact: Kevin Sheehan, Office of Temporary and Disability Assistance, Bureau of Contract Management, 40 N. Pearl St., 13th Fl., Albany, NY 12243, fax (518) 474-0653
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.
2007-1149 Matter of Dennis Suraci, Architect, 3030 Mill Street, Poughkeepsie NY, 12601 for a variance concerning fire safety requirements, including the maximum height and area for a building of mixed use, A-3 and B occupancy classification, type 5, wood frame, construction, 3 stories in height.
Involved are additions and alterations to Mike Arteaga's Health and Fitness Center, located at 234 North Road, Town of Poughkeepsie, County of Dutchess, State of New York.
2007-1275 Matter of Kaleida Health, Buffalo General Hospital, 100 High Street, Buffalo, NY 14203, for a variance concerning guard rails and hand rails in exit stairs and ramps.
Involved is the construction of a heliport on the roof of an existing hospital building of non-combustible construction, known as “The Buffalo General Hospital”, located at 100 High Street, City of Buffalo, County of Erie, State of New York.
2007-1276 Matter of Jim Marshall Farms Foundation Inc., 1978 New Boston Street, Chittenango, NY 13037 for a variance related to sprinkler system installation and a yard fire hydrant in accordance with Title 19 the New York State Uniform Fire Prevention and Building Code.
Involved is the construction of a meeting hall, located at 1978 New Boston Street, Town of Sullivan, County of Madison, State of New York.
2007-1288 Matter of Gary Scherer, P.O. Box 949, Williamsville, NY 14231 for a variance concerning number of layers of re-roofing permitted in an existing building and the installation of roof layer over existing wood shake shingles.
Involved is the installation of a third layer of roof over existing wood shake shingles, located at 356 Goundry Street, City of North Tonawanda, County of Niagara, State of New York.
End of Document