1/25/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/25/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 4
January 25, 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.
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 February 2017 will be conducted on February 7 and February 8 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/.
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. 1, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services Special Joint Meeting of the Commission on Forensic Science and its DNA Subcommittee
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting to be held on:
Date:February 10, 2017
Time:9 a.m-2 p.m.
Place:The David N. Dinkins Municipal Building
One Centre Street
Manhattan, NY
North side of the mezzanine between the first and second floors.
For additional information, please go to the link below:
http://www.criminaljustice.ny.gov/pio/press_releases/2016-12-20_pressrelease.html
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 inpatient, long term care, and non-institutional services, to comply with recently enacted statutory provisions. The following provides clarification to provisions previously noticed on March 27, 2013 and April 22, 2015:
All Services
This notice clarifies, as previously noticed on March 27, 2013, and April 22, 2015, effective on and after January 1, 2015, no greater than zero trend factors attributable to services through March 31, 2017 pursuant to the provisions of Public Health Law § 2807-c(10)(c) to rates of payment for hospital inpatient and outpatient services, inpatient and adult day health care outpatient services provided by residential health care facilities pursuant to Article 28 of the Public Health Law, except for residential health care facilities or units of such facilities providing services primarily to children under 21 year of age, certified home health agencies, AIDS home care programs, and for personal care services pursuant to section 365-a of the Social Services Law, including personal care services provided in those local social services districts, including New York City, whose rates of payment for services is established by such social services districts pursuant to a rate-setting exemption granted by the Department, and assisted living program services.
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 State F-2016-1155 (DA) Date of Issuance – January 25, 2017
The New York State Department of State (DOS) is required by Federal law to provide timely public notice for the activity described below, which is subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The United States Army Corps of Engineers has determined that the proposed activity generally complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program pursuant to 15 C.F.R. § 930.31(d) and has asked that DOS identify and include conditions, where applicable, in its consistency decision. The consistency determination and accompanying public information and data is available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue in Albany, New York.
In F-2016-1155 (DA), The U.S. Army Corps of Engineers (Corps) has submitted a consistency determination for the FINAL reissuance and modification of the Nationwide Permits (NWPs), general conditions and definitions. The Corps also announced the issuance of two proposed NWPs and one new general condition. These NWPs are issued on a national basis to streamline the authorization of activities that result in minimal individual and cumulative adverse effects on the aquatic environment. More information on the 2017 Nationwide Permits can be found on the U.S. Army Corps of Engineers-Headquarters website at: http://www.usace.army.mil/Portals/2/docs/civilworks/nwp/2017/nwp2017_proposed_fedreg_01june2016.PDF?ver=2016-06-02-113806-960.
A Division may elect to add regional conditions specific to the needs of a particular region. The New York District Corps is the lead agency for 2017 NWP consistency compliance with the New York Coastal Management Program and have provided regional conditions on behalf of the New York and Buffalo Districts. A joint public notice was issued on June 16, 2016 for the proposed regional conditions and can be found on the U.S. Army Corps of Engineers-New York District website at: http://www.nan.usace.army.mil/Portals/37/docs/regulatory/publicnotices/Regional%20Gen%20Permit/Proposed%202017%20Nationwide%20Permits.pdf?ver=2016-06-16-093716-783.
The Department of State provided notice for the PROPOSED Nationwide Permits by notice in the NYS Register dated 07/06/2016.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, February 09, 2017.
Comments should be addressed to: Department of State, Office of Planning and Development, Attn: Consistency Review Unit, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000; Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
WHEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Rossana Rosado, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
ALL CARE FOR WOMEN, LLP (96)
ALTSCHUL GOLDSTEIN & GELLER LLP (06)
AMBULATORY ANESTHESIA ASSOCIATES, LLP (11)
ANTHONY RANIERI, III LLP (11)
B
BESEN AND TROP, L.L.P. (96)
BI-COUNTY PHYSICAL THERAPY AND REHABILITATION, LLP (01)
BRENT CITY CHIROPRACTIC LLP (01)
BRIGHTON FAMILY MEDICINE, LLP (01)
BUTLER & BUTLER, LLP (06)
C
CAYUGA NEUROLOGIC SERVICES, LLP (96)
CHAIKIN LEVINE, LLP (06)
CHANG & JIANG LLP (11)
COHEN & GOLDSTEIN, ESQS., LLP (96)
COL KAGEN LLP (11)
COMMACK PEDIATRIC ASSOCIATES, LLP (01)
D
DE LORENZO LAW FIRM, LLP (01)
E
EASTERN SUFFOLK DENTAL GROUP, LLP (01)
EVANS & AL SHABAZZ LLP (11)
F
FELDMAN LLP (01)
FELDMAN TURNER LCSW, LLP (11)
FRANK & ASSOCIATES, LLP (11)
FRANKEL RUDDER & LOWERY, LLP (96)
FRENKEL, HERSHKOWITZ & SHAFRAN LLP (96)
FULL CIRCLE WOMEN'S HEALTH LLP (01)
G
GILLINGS & SARKISSIAN LLP (11)
GRAHAM & BORGESE, LLP (11)
H
HARRINGTON CHIROPRACTIC, LLP (01)
HEALY & BAILLIE, LLP (96)
HERTZ & ROSENZWEIG LLP (96)
J
JAY GELBEIN AND COMPANY CPA CFP LLP (11)
K
KAPLOWITZ GROUP, LLP (06)
KENNEY, SHELTON, LIPTAK & NOWAK, L.L.P. (96)
KIELY LLP (11)
KORYBSKI & LEVINSON, LLP (06)
L
LEHACH & FILIPPA, LLP (11)
LEHR ASSOCIATES CONSULTING ENGINEERS, LLP (01)
LONG ISLAND CENTERS FOR PERIODONTICS & IMPLANT DENTISTRY, LL (01)
M
MANGAN & GINSBERG LLP (11)
MCDERMOTT, PIERRO, MANDERY & MANDERY, LLP (11)
MEISSNER, KLEINBERG & FINKEL, LLP (96)
MEYERS & ASSOCIATES LLP (01)
MID-WESTCHESTER MEDICAL ASSOCIATES, LLP (96)
N
NEW ROCHELLE PHYSICAL THERAPY, LLP (01)
NICHOLS & CANE LLP (01)
NORTH SHORE PEDIATRIC DENTAL ASSOCIATES, LLP (01)
NOURSE & BOWLES, LLP (96)
O
O'BRIEN L.L.P. (11)
OBERDIER RESSMEYER LLP (11)
P
PEDIATRIC DENTAL ARTS, LLP (01)
PEREIRA & SINISI, LLP (06)
PREFERRED CARE ALLIANCE, LLP (96)
R
RAFFERTY & REDLISKY, LLP (11)
REDNICK & REDNICK LLP (96)
S
SAITO LLP (11)
SAMUELSON, RIEGER & YOVINO LLP (96)
SCOLIOSIS SYSTEMS OF CHIROPRACTIC LIMITED LIABILITY PARTNERS (06)
SIX SIGMA INSTITUTE OF MEDICINE, LLP (11)
SMITH ABBOT, L.L.P. (96)
SONN & KRAUSS, LLP (11)
SPENCE & DAVIS, LLP (01)
SULLIVAN & MENENDEZ, LLP (01)
T
THE DWECK LAW FIRM, LLP (96)
THE HOFFINGER FIRM, LLP (01)
THE SAUL LAW FIRM, LLP (11)
TRAUB, BONACQUIST & FOX LLP (96)
V
VOTTO & CASSATA, LLP (06)
Z
ZVERIN & FISCHER, LLP (01)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
C
CIFRA, GIBSON & DOUGAN, LLP (11) (MA)
CORDELL LAW, LLP (11) (MO)
G
GERMAN, VREELAND AND ASSOCIATES, CPAS, LLP (06) (NJ)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-fifth day of January in the year two thousand seventeen.
ROSSANA ROSADO
Secretary of State
End of Document