3/19/14 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

3/19/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVI, ISSUE 11
March 19, 2014
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
Division of Criminal Justice Services Motor Vehicle Theft and Insurance Fraud Prevention Board
Pursuant to Public Officers Law Section 104, the Division of Criminal Justice Services gives notice of a meeting of the Motor Vehicle Theft & Insurance Fraud Prevention Board:
DATE:Tuesday, March 25, 2014
TIME:10:00 a.m.
PLACE:NYS Division of Criminal Justice Services Office of Program Development and Funding Alfred E. Smith Office Building 80 South Swan Street Albany, NY 12210
If you have any questions regarding the meeting, please contact: Paula Raiti, Division of Criminal Justice Services, Office of Program Development and Funding, Alfred E. Smith Office Bldg., 80 S. Swan St., Albany, NY 12210, (518) 457-8404
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 Office of General Services has declared the air rights and reverter interests at 121 West 125th Street in the City and County of New York, New York State, surplus, no longer useful or necessary for State program purposes, and has abandoned the property to the Commissioner of General Services for sale or other disposition as Unappropriated State Land.
For further information, please contact: Thomas Pohl, Esq., Office of General Services, Legal Services, 41st Fl., Corning Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831 phone, (518) 473-4973 fax
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 (DOH) proposes to amend the Title XIX (Medicaid) State Plan for non-institutional services to comply with 2012-13 enacted budget statutory provisions. The following changes are proposed:
Non-Institutional Services
Effective on or after April 1, 2014, the following is a new category of service for monthly payments for harm reduction counseling and other services for active injection drug users at authorized NYS DOH AIDS Institute Syringe Exchange Program providers (community-based organizations). The intention is to improve high-risk drug user health leading to a reduction in emergency department and inpatient care from drug overdose, injection site infections, and the related disease transmission costs (HIV, HBV, and HCV) resulting from active injection drug use. Evidence has shown harm reduction programs as effective in targeted outreach activities to engage high-risk populations and serve as a bridge for entry into drug treatment and other health and social services.
Regional monthly rates will be established for New York City and the rest of the state and are based on the expected direct service costs in each region. Billable activities encompass those components of harm reduction attributable to direct client service, such as intake/screening, assessment, crisis intervention, supportive counseling, opioid overdose prevention training, and reassessment. Direct and indirect costs are budgeted as part of the rate. No funds shall be used to carry out the purchase or distribution of sterile needles or syringes for the hypodermic injection of any illegal drug.
The estimated annual net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for state fiscal year 2014/2015 is $440,000.
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, Bureau of Federal Relations and Provider Assessments, 99 Washington Ave., One Commerce Plaza, Suite 1430, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (Fax), [email protected]
PUBLIC NOTICE
New York State and Local Retirement Systems Unclaimed Amounts Payable to Beneficiaries
Pursuant to the Retirement and Social Security Law, the New York State and Local Retirement Systems hereby gives public notice of the amounts payable to beneficiaries.
The State Comptroller, pursuant to Sections 109(a) and 409(a) of the Retirement and Social Security Law has received, from the New York State and Local Retirement Systems, a listing of beneficiaries or estates having unclaimed amounts in the Retirement System. 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 Systems located at 110 State St., in the City of Albany, New York.
Set forth below are the names and addresses (last known) of beneficiaries and estates appearing from the records of the New York State and Local Retirement Systems, entitled to the unclaimed benefits.
At the expiration of six months from the date of publication of this list of beneficiaries and estates, unless previously paid to the claimant, the amounts shall be deemed abandoned and placed in the pension accumulation fund to be used for the purpose of said fund.
Any amounts so deemed abandoned and transferred to the pension accumulation fund, may be claimed by the executor or administrator of the estates or beneficiaries so designated to receive such amounts, by filing a claim with the State Comptroller. In the event such claim is properly made, the State Comptroller shall pay over to the estates or to the person or persons making such claim, the amount without interest.
AARON, MARYLYNN MSANBORNNY
ABDOU, NICKNEW HARTFORDNY
ABRAHAM, EDITH T ESTATE OFGREENLAWNNY
ABRAHAMSEN, JASONCASTLETONNY
ABRAHAMSEN, STANLEY P, JR CASTLETONNY
ABRAMS, CAROL MUTICANY
ADAMS, THOMAS PLATHAMCO
ADLER, SELMABROOKLYNNY
ALEXANDER, CORNELLKENNESAWNY
ALEXIS, LUNIEBROOKLYNNY
ALMONTE, WINSTONSREADINGPA
AMATI, RICHARD ASPENCERPORTNY
AMODEO, MELISSAELWOODNY
ANGELL-GREENE, JENNIFER LHASTINGS ON HUDSONNY
ANGELL, RUSTY LEEONEIDANY
ANNUICH, ROSE MNEW HARTFORDNY
ARCHER, EVELYN MCARIBOUAZ
ARDUINO, IDA ATARRYTOWNNY
ARNOLD, LESLIE MGREENVILLESC
AUGUSTYNE, EDWARD ACAZENOVIANY
AUSTIN, RUSSELL LHOMERNY
AVILAS, REBECCAFAIRPORTNY
BABCOCK, H ARNOLD ESTATE OFWOODHULLNY
BAER, ELLEN D ESTATE OF GLENWOODNY
BAILEY, KATHRYNPOMONANY
BAKER, FRANCES H ESTATE OFSYRACUSENY
BALL, REVA M ESTATE OFWARRENSBURGNY
BANAS, ROBERTAN TONAWANDANY
BATEMAN, HERBERT ESTATE OFBYRONNY
BATES, HARRY P ESTATE OF LIVERPOOLNY
BEAL, NIZARIAH ASYRACUSENY
BEALS, JUANITAKERHONKSONNY
BEALS, KENNETHKERHONKSONNY
BEAUCHAMP, ZUSAME NEW YORKNY
BEAUDET, JUDITHBONNERS FERRYID
BECKER, MARGOGERMANY...
BELL JR, OSIE LEEUTICANY
BELL, EDWINAYONKERSNY
BELL, YAHUMOYONKERSNY
BELLOWS, RAY WILLIAM, JRWATKINS GLENNY
BENOWSKI, JOHNBINGHAMTONNY
BERGER, JOSEPHALBANYNY
BERING, RAYMONDLINDENHURSTNY
BERNARD, JUDY ANNBROOKLYNNY
BERNARD, RACQUELHARTSDALENY
BEULER, MARY COAKFIELD NY
BIANCANELLO JR, DENNISNORTHPORTNY
BLAKEMAN, EVE ESTATE OFOVIEDOFL
BLAU, ROBYNWEST BABYLONNY
BOLIVAR, NICOLE M ESTATE OFWEST PALM BEACHFL
BOLTON, PENELOPEOXFORD MS
BONK, GERALDINEDEPEWNY
BONNER, JAMES GMIDDLE ISLANDNY
BOONE, ROBERTWHITE PLAINSNC
BORG, ROGERE NORTHPORTNY
BOUTON, APRILPORT ORANGENY
BRANCH, ROBERT K BROOKLYNNY
BREYETTE, ARTHUR ESTATE OFPLATTSBURGHNY
BRITO, BRIDGET BUSHKILL PA
BROOKS, TORRIAN RCAMBRIA HEIGHTSNY
BROWN, BERNICE MS FRANKLINVILLENY
BROWN, EARL M ESTATE OFITHACAMI
BURGUNDER, LOUIS R ESTATE OFOCALAFL
BUTTS, LINDSEY ANN JAMESTOWNNY
CAIN, STACYAMENIANY
CALANDRILLO, BERNADETTEGARDEN CITYNY
CALANDRILLO, DOMINIQUEGARDEN CITYNY
CALANDRILLO, MADELINEGARDEN CITYNY
CALANDRILLO, TERESAGARDEN CITY NY
CAMPBELL, GREGORY JLINDENHURSTNY
CAMPBELL, MICHELLE E LINDENHURSTNY
CARCAMO, ORNELLA N NEW YORKNY
CARLO, ANDREW J ESTATE OFLONG BEACHNY
CARPENTER, LILLIAN B ESTATE OFWHITE PLAINSNY
CARRI, MARIA TPORT CHESTERNY
CARROLL, TERESA ESTATE OFWOODSIDENY
CATALANO, ANNIEPORT JEFF STATIONNY
CATALANO, KATLINPORT JEFF STATIONNY
CATALANO, MARIOPORT JEFFERSON STATNY
CATALANO, STEPHENLEVITTOWN NY
CATANESE, CORINNE MPRINCETONNJ
CESCOT, BRIANNEWBURGHNY
CHALTAIN, RHACALEXANDRIA BAYNY
CHAMBERS, CHRISTINAALBANYNY
CHOPAY, THOMAS J ESTATE OFSOUND BEACH NY
CHRZAN, GERTRUDE R ESTATE OFNEW YORK MILLSNY
CHUNGA, JAVIER ESTATE OFSALT LAKE CITYUT
CIANCI, ANGELINA ESTATE OFHARRISONNY
CLARELLI, NICHOLAS EAST ROCKAWAY NY
COADY, JOSEPH J ESTATE OFHAVERSTRAWNY
COHEN, LIANNELAS VEGASNV
COHEN, MADELEINE LYDIALITTLE NECK NY
COLE, CHRYSTALALBANYNY
COLE, DOROTHY C ESTATE OF ELMIRANY
COLE, JAMES W SELDENFL
COLEMAN, CASIE ATONAWANDANY
COLEMAN, LEANNE LIRVINGNY
COLEMAN, SHANA R TONAWANDANY
COLF, DONALD E JAMESTOWNNY
COLLINS, RUTH ESTATE OFLINDENHURSTNY
COMITO, ANDREAMASSAPEQUA PARKNY
CONROW, LLOYD ESTATE OFWINDSORNY
COOK, DOROTHY E ESTATE OFATLANTIC BEACHNY
COOKE, HESTER R ESTATE OFRALEIGH NC
CORRADI, TIMMYALBANYNY
CORRIGAN, TRACYRONKONKOMANY
CORRIGAN, VINCENT RONKONKOMANY
COTTO, CARMEN DTROYNY
COTTO, ROSANGELABROOKLYNNY
COX, CYNTHIA NEW YORKNY
CRUM, TAJUAN DUNIONDALENY
CUSHING, ERIN M ESTATE OFSHREVEPORTLA
CZASKA, HEATHERANGOLANY
CZASKA, TODDANGOLANY
CZASKA, WALTER, IIANGOLANY
DANIELS, LILAJACKSONVILLEFL
DARMIENTO, VIRGINIA MPINE PLAINSNY
DAVIS, JAMES, JRBUFFALONY
DE FILLIPPO, NICHOLAS JOSEPHWEST BABYLONNY
DE FREEST, PAUL VGREEN ISLANDSC
DE JESUS, ANGELAAURORACO
DE JESUS, CECILIABRONXNY
DE JESUS, STANLEYAURORA CO
DENIS, I ROSE ESTATE OFALBANY NY
DENOY, BONIFACIO SPHILIPPINES...
DESMOND, REBECCALEEDS POINTNJ
DIETZ, JAMES WBOHEMIANY
DIGGS, RUTH ESTATE OFLONGSSC
DIGGS, VINCENT T, JR BROOKLYNMD
DINGMAN, MARK CHRISTOPHERROSENDALEMA
DINGMAN, PHILIP ANGELOROSENDALENY
DINGMAN, THOMAS MARKROSENDALENY
DINOVO, MARY J ESTATE OFALBANYFL
DOERFLER, MARY ESTATE OFSUNRISEFL
DOLLAR, DANIELSCHENECTADYNY
DOMINY, JOSEPHPITTSBURGHVT
DONOHUE, RUTH M ESTATE OFWEST SENECANY
DOOLEY, MILDRED R ESTATE OFLOUDONVILLENY
DOWSE, ROBERT REIDOCALAFL
DRAGONETTI, DANIELSEABASTIANFL
DRAYTON, DERRICKBROOKLYN TX
ECHEVARRIA, FELICIADUNKIRKNY
EDWARDS, LAVERNE SNIAGARA FALLSNY
EICHENGRUN, JOELPORTLAND OR
ELSTON, RODERICKITHACANY
EMDIN, CHRISTOPHERBRONXNY
EMDIN, LILITH MBRONXNY
EST OF, DOLORES PANNUNZIOSTATEN ISLANDNY
ESTATE OF EGAN, ELEANOR ELVIRAMATTYDALENY
ESTATE OF HAZLEWOOD, HENRY A MHOLLISNY
ESTATE OF KEVIN A GAYLERALEIGHNC
FALOTICO, GEORGE E ESTATE OFCARTERETNJ
FARIA, CARMELO RNEW YORKNY
FEES, ROBERT D ESTATE OFHONEOYE FALLSNY
FERNANDEZ, BRIGET YNEW YORKNY
FERNANDEZ, JOANNEBETHPAGENY
FERRO, MARIETTA ESTATE OFROYAL PALM BEACHNY
FICKENS, JAMESLYNNWOODNY
FIELDS, EDWARD M SYRACUSENY
FIMOGNARI, VERONICAPATCHOGUENY
FINNEGAN, THOMAS LFORKED RIVERNJ
FITTING, LEROYE MARIONNY
FITZGERALD, JAMES EDWARD ORCHARD PARK NY
FLOREZ, ALEXENDERS FALLSBURGNY
FLORIAN, JOHN C DOMINICAN REPUBLIC...
FLOYD, MATTHEW EW HAMPTON BEACHNY
FONG, KATHERINEHOUSTONTX
FOSTER, ALFRED T ESTATE OFSENECA FALLSNY
FOSTER, DANIELQUEENSBURYNY
FOSTER, DEBRA LBOLIVARNY
FOX, JAMES JQUAKERTOWNPA
FOX, VICTORIA JACCORDAE
FREDERICKS, MARYBRONXNY
FRITZ, CHRISTOPHERCHESTERNY
FRITZ, JOHN BNUREMBURGPA
GALVIS, ENRIQUEMC AFEENJ
GARRAN, CHRISTOPHERBALDWINNY
GARRETT, DENISE FWHITNEYTX
GATES, THOMASX NY
GEBREMEDHIN, EZANAELMONTNY
GEBREMEDHIN, ZAPHIELMONTNY
GERLOCK, CHARLES J ESTATE OFLANCASTERNY
GERVEY, JOSHUA MLEVITTOWNNJ
GIAMMARCO, GREGVALATIE NY
GILLESPIE, FRANCISMT SINAINY
GOLDBERG, LISA COCEANSIDENY
GONZALEZ, DANIELALBANYNY
GONZALEZ, JEANETTEALBANYNY
GOSIER, MATTHEWCLEARWATERFL
GRANCIO, KELLYBETHPAGENY
GREEN, STEWART DNEW YORKNY
GREGORACE, KRISTIAN HAUPPAUGENY
GREGORACE, MARYANNHAUPPAUGENY
GRIFFITH, RICHARDPHILADELPHIATN
GRIGG, CHERYL BCORAMNY
GRIGG, JOURDANCORAMNY
GRIGG, THELMACORAMNY
GROULX, MILDRED ESTATE OFOGDENSBURG NY
GUILFORD, CHRISTOPHER ONEW YORKNY
GUNTHER, SHARON A SARANAC LAKENY
HACHEY, DEREKRAVENANY
HACHEY, SEANRAVENANY
HAGENDORF, FRIEDA ESTATE OF PORT JEFFERSON STANY
HAGENDORF, MARGARET ESTATE OF VILLISCA MO
HAMPTON, DOUGLAS YONKERS NY
HANBY, THERESA ESTATE OF FARMINGDALE WV
HANYAK, MARY C WELLINGTON FL
HARMON, JOHNUTICA NY
HARRELL, LISA NWHEAT RIDGE NY
HATEAU, ROSE ESTATE OF JERICHO NY
HAWLEY, ROSEHORSEHADSNY
HAYES, LATRICIA C ESTATE OFTONAWANDANY
HAZLEWOOD, FLORENCE AHOLLISNY
HEBBLETHWAITE, CHARLES WBELMONT NY
HELEN JEAN RAYMOND, ESTATE OFSUSQUEHANNA PA
HELEN JEAN RAYMOND, ESTATE OFSUSQUEHANNA PA
HELWIG, MATTHEWPORTLANDNY
HIBNER, BARBARAWINCHESTERMA
HILL, ANNA ESTATE OFGRAND JETCO
HILL, RACHELPINE BUSHNY
HILL, SATIRA ELLENVILLENJ
HINDS, KENNETH LNEWPORT NEWSVA
HINES, SHERELL AGREECENY
HOFFMAN, ROSSLONG BEACHNY
HOGAN, JUDITHJAMAICANY
HOLDEN, MILDRED ESTATE OFPOUGHQUAGNY
HOMMELL, CAROLE CSHOSOLAPA
HOPKINS, OLGA ESTATE OFGARDEN CITYNY
HOWITT, NATHAN WMYRTLE BEACHSC
HUBBARD, ACQUENETTENEWARKNY
HUCKINS, GORDON MNEW HAMPTONNH
HUER, KURT LAMHERSTSC
HUNT, ASHLEYDUANESBURGNY
HUNT, JEFFERYDUANESBURGNY
HUNT, LENADUANESBURGNY
HUONGA, LIBBIECUADOR ...
HYDE, PATRICIA LBERKSHIRENY
ILLINGWORTH, FLORENCE ESTATE OFKATONAH NY
INGERSOLL, MARGARET J ESTATE OFVENICEFL
IVORY, LATISHAJAMAICANY
JACKSON, HARRIET L OWINGS MILLSMD
JACKSON, JAMES R ESTATE OFHALLENDALE BEACHFL
JAKES, BRIAN BUDDYMANDEVILLEFL
JEAN-LOUIS, DARRENDIX HILLSNY
JEAN-LOUIS, REYNOLDDIX HILLSNY
JEAN-LOUIS, TIFFANIEDIX HILLSNC
JEAN-LOUIS, TONIADIX HILLSNY
JEFFRIES, MARGARETWARWICKNY
JEMMOTT, KAMAL ROSEDALENY
JOHN KOCH, ESTATE OFDANIAFL
JOHNSON, BARBARAROCHESTERNY
JOHNSON, BIANCA NICOLENANUETNY
JOHNSON, CLAUDIA GDOLGEVILLENY
JOHNSON, DANIELLE BUFFALONY
JOHNSON, DENNIS M AUBURN NY
JOHNSON, DEVON E ATTICA NY
JOHNSON, ELIZABETH JAMAICA NY
JOHNSON, FERNANDO E NANUET NY
JOHNSON, GLENN M VERO BEACH FL
JOHNSON, GLENN M ESTATE OF VERO BEACH FL
JOHNSON, JAMES ROCHESTER NY
JOHNSON, JAMES ESTATE OF SPRING VALLEY SC
JOHNSON, JAMES ESTATE OF SPRING VALLEY NY
JOHNSON, JOHNNY, JR ROCHESTER NY
JOHNSON, MICHELLE ROCHESTER NY
JOHNSON, SADIE M ESTATE OF BAKERSFIELD CA
JOHNSON, THERESA M CLINTON SC
KAPPEL, TARA L REMSENBURG NY
KAY, BARBARA ESTATE OF GRAND ISLAND NY
KEHRER, JOHN TULLY NY
KEHRER, WILLIAM TULLY NY
KELLY, ROBERT ST JAMES NY
KENJERSKA, JAMES J ESTATE OF ITHACA NY
KENNEDY, MICHELE SCHENECTADY NY
KIEFER, MARION E ESTATE OF VINELAND NJ
KIERNAN, RUTH ESTATE OF EAST MEADOW NY
KING, GAYLE LOREAN PHOENIX AZ
KING, LINDA E PATCHOGUE NY
KLEIN, ROBERT J BUFFALO NY
KLINE, JARED MORRIS NY
KONSTANT, JACK ESTATE OF AAA CT
KOSTER, ELEANOR MONTEITH JACKSON HEIGHTS NY
KRAUSS, EDWARD BALDWIN NY
KRIEGER, REBECCA ESTATE OF BRIARWOOD NY
KRULISH, WENDY OLEANNY
KUBINA, CLAUDIA ESTATE OF BALLSTON SPA NY
KURDYLA, JOSHUA SAUGERTIES NY
KURTZKE, ROBERT, SR NEPTUNE BEACH FL
LAMOTTE, BONNIE HUDSON FALLS NY
LANE, ANNETTE BROOKLYN NY
LANG, SHAUNA D JERSEY CITY NJ
LANTHIER, PAUL TUPPER LAKE NY
LARSEN, ARNOLD L YAPHANK NY
LAVOIE, MARGARET M ESTATE OF WASSAIC FL
LAWRENCE JR, PETER BRONX NY
LAWRENCE, JUDY D BRONX NY
LAWRENCE, SANDY DBRONX NY
LAWSON, LINDAWATERVLIETNY
LEE, ERICH YNEW YORKNJ
LENAY, KALIEHAS OZONENY
LERNER, LINDAE BRUNSWICKNJ
LITTLEJOHN, SCOTT MICHAELCOHOESNY
LITTLEJOHN, SEAN MATHEWCOHOES NY
LLEWELLYN, PHYLLIS ESTATE OFPLATTSBURGHNY
LOBASCIO, MARY ESTATE OFAMHERSTNY
LONG, DORIS E ESTATE OFHOMERNY
LOSAW, SUSAN MCANYON LAKETX
LOSCO, CHRISTINE AYONKERSNY
LOUCKS, GLADYS ESTATE OFMIDDLEBURGHNY
LOUIS, JOSEPH MALBANYNY
LOWERY, SYLVESTERWADESBORONC
LUBICICH, CHRISTOPHERHOLBROOKNY
LUBICICH, GREGORYE MEADOWNY
LUBICICH, PATRICIASEAFORDNY
LUBICICH, VICTORIAHOLBROOKNY
MAC RAE, CHRISTOPHERALEXANDRIAVA
MAC RAE, ROBERT BNASHUANH
MAC RAE, VICTORIA TNASHUANH
MACKEY, MILDRED ESTATE OFAMITYVILLENY
MADDUX III, EUGENEPINE BUSHNY
MALLON, DOROTHY ESTATE OFN ATTLEBOROMA
MALONE, ASHALEIGH RALBANYNY
MALONE, PHILLIP AALBANYNY
MANCH, DAVID A ESTATE OFHURRICANETX
MANGIAPANE, ALEXANDER MHAUPPAUGENY
MANGIAPANE, MATTHEW JHAUPPAUGENY
MARTINI, LUCILLE ESTATE OFPITTSFORDNY
MARTINO, JAMES ESTATE OFFREEPORTNY
MASIELLO, BRIDGET ESTATE OFBUFFALO NY
MAYNARD, JENNIFERROCK HILLNY
MC BLAIR, ODINE ESTATE OFELMIRANY
MC BLAIR, ODINE ESTATE OFELMIRANY
MC CARRON, MARY ANNRENSSELAERNY
MC CARTHY, KEVIN GHAMBURGNY
MC COY, ERNEST ESTATE OFBROOKLYNNY
MC MAHON, HENRYBROAD CHANNELNY
MCELGUN, ANN M ESTATE OFKEYSTONE HGTSFL
MERCURIO, ANTHONYHOLTSVILLENY
MERCURIO, VINCENZAHOLTSVILLENY
MEROLLA, MARC RCENETRAL ISLIPNY
MEYER, ALECALBANYNY
MEYER, MATTHEWTONAWANDANY
MIELKE, MARY M ESTATE OFIONIANY
MILLER, DOROTHY ESTATE OFHORSEHEADSNY
MILLER, JOHN R ESTATE OFFORT PIERCEFL
MILLER, WENDY DENISELAKE KATRINENY
MILLER, WILLIAM DONALD IIILAKE KATRINENY
MOMIN, EST OF MOHAMMAD ABBASAUSTELLGA
MONAHAN, DAVIDCRANFORDNJ
MONGONI, OLGAARTENTINA...
MONTES, JEANETTEMIDDLETOWNNY
MONTES, LATICIAMIDDLEBURGHNY
MOORE, HEATHER BLITTLE FERRY NJ
MOORE, RAMELLNEW YORKNY
MOORE, SHAMELLMONTICELLNY
MOORE, SHAMIRAMONTICELLOMS
MORAN, JEANALBANYNY
MORTON, RACHEL ESTATE OFCORTLANDT MANORFL
MOTTLER, KERRY MARIEWEBSTERNY
MOTTLER, KEVIN PWEBSTERNY
MOTTLER, KEVIN P, JRWEBSTERNY
MULLEN, DANIELYAPHANKCA
MULLEN, FRANK SROCALAFL
MURRAY, ERINMASTIC BEACHNY
MUSNICKI, AGNES K ESTATE OFCANANDAIGUANY
NACCARATO, MARIACONNELLYNY
NAPOLITANO, DANIELN MASSAPEQUANY
NAPOLITANO, JENNIFERN MASSAPEQUANY
NAUHEIMER, NEILBROCKPORTNY
NELSON, VANESSAKERHONKSONNY
NICASTRO, MARY ESTATE OFNEW ROCHELLENY
NOETH, LINDA MROCHESTERNY
O'BOYLE, JAMESKENMORENY
O'SHEA, DANIEL JNEW YORKNY
O'SHEA, KEVIN PBROOKLYNNY
OCONNOR, JANICE ESTATE OFITHACANY
OGDEN, BETTY JFT EDWARDNY
OLSON, WAYNE E JRTUCSONAZ
ORRICK, DEBORAH ANNALBANYOR
OSBORNE, KIMFORT LAUDERDALEWA
PADGETT, DOROTHY ANNPORT JERVISNY
PAGAN, CATHERINEDEER PARKNY
PAGAN, MARISSADEER PARKNY
PAGNOZZI, ELISE ESTATE OFPIERMONTNY
PARKS, JENNIFERPOUGHKEEPSIENY
PASCHEN, DANELLE RENEALLEGANYNY
PASSARELLI, JACQUELINE BBURNSVILLEMN
PAWELCZALK, JOANN BETHPAGENY
PAYNE, JESSICANEW YORKNY
PEMBERTON JR, THOMASROOSEVELTFL
PENDARVIS, LINDANEW YORKNY
PENDARVIS, RANABOWIEMD
PERALTA, JULINNE DAUBURNNY
PEREIRA, MANUEL G ESTATE OFPEWAUKEEWI
PERRY, JAMILABUFFALONY
PETERS, GARYGHENTNY
PETKOVICH, DIANAALBANYNY
PETKOVICH, SLOBODANALBANYNJ
PHILLIPE, ELSIE DBRONXNY
PHILLIPS, BARRY ESTATE OFGOUVERNEURNY
PIERCE, NAZIA SBROOKLYNNY
PIERRE, ESTHEFILOCHIENANUETNY
PILSIFER JR, GEORGE EPALM BAYFL
PLACONA, BRIANMT KISCONY
POLACCO, PAULINEALBANYNY
POND, DANIELLE EUGENIEBROOKLYNNY
POND, SHERRISE EVA BROOKLYNNY
POWELL, LYNNROCHESTERNY
PRIDE, MATTHEW CHRISTOPHERAMITYVILLENY
PRIMUS, CAROLSELDENNY
PROKOP JR, JOHNALBANYNY
PRYSLOPSKI, DANNIELLE MPRINTED POSTNY
RAMIREZ, JESUSHAMPTONVA
RAYNOR, CARRI ANNBEMUS POINTNY
RAYNOR, FRANK SCOTT, IISOUTHAMPTONNY
RAYNOR, GEORGIANNA PORTLANDNY
REDMOND, DENISWILSONNY
REED, JEAN MMARIETTANY
REESE, BRANDONBRONXNY
RENZI, DAVID ESTATE OFTROYPA
REYNOLDS, ESTELLECLEVELANDOH
REYNOLDS, MARION ESTATE OFWADDINGTONNY
RICE, SHAVELLE TMOUNT VERNONNC
RIGNEY, RUSSELL JEDGEWATERFL
RIHM, BEVERLY A ESTATE OFDELMARNY
RISSO, ESTATE OF TERI IGREENFIELD CTRNY
RIVERA OKTEM, MILAGROSMASHPEEMA
ROACH, DANOTROYROCHESTERNY
ROACH, EDWARDROCHESTERNY
ROBACK, CHRISTOPHER RNEW HARTFORD NY
ROBACK, DANIEL SNEW HARTFORDNY
ROBAK, STEPHANIE C ESTATE OFPORTVILLENY
RODRIGUEZ, LILLIAN IBAYSHORENY
ROOSA, YVETTEROCKY POINTNY
ROOT, DANIELLEJOHNSON CITYNY
RUGGIERO, ANTHONYST JAMESNY
RUGGIERO, PATRICKBELLE TERRENY
RUIZ JR, WILFREDOHUNTINGTON STATIONNY
RUSSO, JANE EMALVERNENY
RUSSO, TAMARA MEGANKENTCT
SAINSBURY, KATHYSOUTH WALESNY
SAMUELS, ETANIESPRINGFIELD GDNSNY
SANDS, TYRONEMONTICELLONY
SAUNDERS, TONY B ESTATE OFWOODLANDNC
SAWYER, JANE-WINIFREDPLEASANTVILLENY
SCAGLIONE, VINCENTWEST HAVERSTRAWNY
SCALZO, MARY ESTATE OFSELKIRKNY
SCANNELL, SEANMASTIC BEACHNY
SCAVO, BRUNO AONEONTANY
SCHAEFER, MARGARET E ESTATE OFALBANYNY
SCHEWE, CHRISTOPHERMELROSENY
SCHEWE, JEFFREY LAWRENCEVILLEGA
SCHRADE, STEVENDELANSONNY
SCHROEDER, ELMER ESTATE OFORCHARD PARKNY
SCHULTZ, ROBERT A ESTATE OFCLEARFIELDPA
SCOTT, ALEXANDRIAAMHERSTNY
SCOTT, JOELMONTICELLONY
SCROGER, LISAELBANY
SESSION, KENNETHSYRACUSENY
SHARP, RAVIMESQUITETX
SHERMAN, FLORENCEQUEENSBURYNY
SHIPMAN, KAVON MALBANYNY
SHIPMAN, MARION ESTATE OFSARANAC LAKENY
SHORT, DIANEALBANYNY
SICCARENZO, ARTHUR ESTATE OFMARIONNY
SISSON, WILLIAM F ESTATE OFBUFFALONY
SKILLMORE, MARYWALTONNY
SLACK, ANNMARIE E ESTATE OFBUFFALONY
SLACK, ANNMARIE E ESTATE OFBUFFALONY
SLOAN, CHRISAUBURNNY
SMALLS, ALMAFREEPORTNY
SMITH, BRENDAN ESTATE OFHAMPTON BAYSNY
SMITH, ELIZAFAUNSDALEAL
SMITH, JULIUSFAUNSDALEAL
SMITH, KRYSTALMACEDONNY
SMITH, LAQUINTENS FALLSBURGNY
SMITH, SHANNONROCHESTERNY
SNYDER, JOHNCENTRAL SQUARENY
SNYDER, KENNETHCENTRAL SQUAREMI
SOFFRITTI, MARCONIAGARA FALLSOH
SOKOLOWSKI, ELLEN MRICHFIELD SPRINGSNY
SOLOMON, EDWIN ESTATE OFBROOKLYNTX
SPERUZZI, ANNA C ESTATE OFLARCHMONTNY
SPERUZZI, ANNA C ESTATE OFLARCHMONTNY
SPRAGUE, MICHAEL RAUSTRALIA...
SQUIER, MASAKOCLIFTON SPRINGSNY
STANTON, SHERRI LYNNPRINTED POSTNY
STARK, CONRAD F ESTATE OFOLEANNY
STERN, MAX ESTATE OFPLANOTX
STONE, TIMOTHY LEEELLENVILLENC
STUCKEY, LISA MWHITE PLAINSNC
SULLIVAN, PAMELA ELEVITTOWNNY
SUTTER, MARGARET ESTATE OFENGLEWOODCO
SWIFT, KEVINROMENY
SYPEK, WILLIAM RMARCYNY
TAMBASCO, GERALD K ESTATE OFMIDLAND PARKNJ
TATUM, SADIEWHITE PLAINSNY
TAYLOR, MOLLY KFREEHOLDNY
TAYLOR, RUTH A ESTATE OFORANGEBURGNY
TAYLOR, RYAN MFREEHOLDNY
TEETSEL, ALLISON MKINGSTONNY
TESLA, ANNETTE MBINGHAMTONNY
TESTAVERDE, ROSALIEWESTBURYNY
THOMPSON SR, ROBERTSYRACUSENY
THOMPSON, LYNN D ESTATE OFKNOWLESVILLENY
THOMPSON, TERRENCEYONKERSNY
THORN, JOAN ESTATE OFALBANYNY
THORNTON, KAYDENCEOGDENSBURGNY
THRASHER, NAJJAHIGHLANDNY
TIMBERLAKE JR, BERNARDAMITYVILLENY
TIMBERLAKE, ROBERTJERSEY CITYNJ
TIMMONS, PAUL, JRBALTIMOREMD
TOL, JOHNMORRISNY
TREJO, FRANCISCOALBANYNY
TREJO, ZOILALOXAHATCHEEFL
TRIMBOLI, KATHERINE ESTATE OFLAS VEGASNV
TUBBS, DONALD GNORWICHNY
TUBBS, THOMAS L NORWICHNY
TUMPEK, MARIANNAITHACANY
TUTHILL, JERRY JKINGS PARKNY
UPDIKE, BRUCE, IIWARRENSBURGNY
UTNEHMER, HERBERT S ESTATE OFSANBORNNY
VAN DEUSEN, MARTHA CEAST SYRACUSENY
VANBENSCHOTEN, JAMES GCANASTOTANY
VANDERHALL, LYNNHEMPSTEADNY
VANSTRANDER, GENEVIEVE L EST OFWARWICKNY
VASKO, ELLA ESTATE OFSPENCERPORTNY
VEGA, ARMISIA JBRONXNY
VEGA, JUSTIN-JOSEPHGOODYEARAZ
VELASCO, DAMARIS ANEWBURGHNY
VETTERS, ALICE M ESTATE OFNEW HARTFORDNY
VETTERS, VICTOR VNEW HARTFORDNY
VUOLO, BRANDON AEAST ISLIPNY
WALDEN, JOAN PDEPEWNY
WALLACE, ELIZABETH DYONKERSNY
WALLACE, LUCY M ESTATE OFINMANSC
WALLACE, LUCY M ESTATE OFINMANSC
WALTER, MARGARET RLIVERPOOLNY
WATSON, BARBARALINDENVA
WEINSTEIN, DOUGLASSAN JOSECA
WHEELER SR, ROBERT LKENMORENY
WILLIAMS, JEANINWOODNY
WILLMARTH JR, SCOTTMONTICELLONY
WILLMARTH, MICHAELMONTICELLOCA
WILSON, HEIDIAVALONCA
WILSON, MEGAN ACOMSTOCKNY
WOOD, KENNETHBRONXNY
WRIGHT, MARIONWARWICKNY
ZEPPELIN, CHARLESE SETAUKETMI
ZEPPELIN, WILLIAM RE SETAUKETNY
ZIOLKOWSKI, JOHNLAKE GROVENY
ZUPPA, FRANK JAMHERSTNY
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 February 4, 2013. 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.
Barrett, Joseph L - Binghamton, NY
For further information contact: Mary Ellen Kutey, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
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 February 4, 2013. 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.
Bannister, Charlena L - Brooklyn, NY
Bergum, Ronald J - Goodlettsville, TN
Bilal, Mustafa J - Bronx, NY
Chaskey, Daniel J - Middletown, NY
Ervin, Lester D - Brooklyn, NY
Hovencamp, Patrick A - Elmira, NY
Marcelle, Kimina A - Albany, NY
Markowitz, Bonnie - Woodmere, NY
Thompson, Tarsha - Carmel, NY
West Banks, Tanya S - Rockaway Beach, NY
For further information contact: Mary Ellen Kutey, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
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 February 4, 2013. 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.
Ackerhalt, Rachel A - Williamsville, NY
Agueros, Natalia E - New York, NY
Ahmed, Mirja J - Toms River, NJ
Aigbedo, Omosoyeven T - Uniondale, NY
Aldea-Colon, Brenda - Groveport, OH
Alduende, Jose A - Guayama, PR
Alicea, Julie A - Moriches, NY
Allen, Benjamin S - Stony Brook, NY
Allen, Jennifer L - Parish, NY
Altbach, Rachel M - Bangor, ME
Alton, William J - South Kortright, NY
Alvarez, Wendy D - Medina, NY
Amitrano, Jennifer M - West Seneca, NY
Andersen, Maureen - Valley Stream, NY
Andrew, Roxie M - Watervliet, NY
Anson, Andre - Albany, NY
Antoine, Darline - Chester, NY
Applebee, Michael P - Soldotna, AK
Arlt, Thor Og - New Paltz, NY
Ashley, Nicole - Ogdensburg, NY
Auclair, Paul E - Wendell, NC
Bailey, Katherine L - Buffalo, NY
Baker, Joshua P - Coram, NY
Baker, Kyle W - Colorado Springs, CO
Baptiste, Marie L - Orlando, FL
Bardenett, Sarah M - Jackson, WY
Barkley-Carey, Amy R - Loch Sheldrake, NY
Barotti, Tiffany A - Ballston Spa, NY
Barton, Sarah-Jo K - Minoa, NY
Battaglia, Vincenzo A - White Plains, NY
Bauer, Mary E - Buffalo, NY
Bauman, Candace M - Craig, CO
Baxter, Thomas - Central Islip, NY
Bayliss, David T - Red Hook, NY
Beckwith, Linda M - Nassau, NY
Behrenfeld, Kurt R - Cortland, NY
Bell, Sylvester - Ravena, NY
Bender, Arend J - Wading River, NY
Bennett, Pamela E - New York, NY
Berentsen, Mark S - Bloomingburg, NY
Berghorn, Holly M - Akron, NY
Bergin, Cynthia H - Albany, NY
Bergin, Deborah A - Bayville, NY
Bernhardt, Ellen I - Liverpool, NY
Bethea, Viktoria T M - Sanford, NC
Bettilyon, Jesse A - Hamlin, NY
Bishunath, Jagnarine - Jamaica, NY
Blitz, Jessica C - Mount Pleasant, SC
Blumenauer, Frederick - East Moriches, NY
Bonaguro, Anthony - Smithtown, NY
Borno, Joseph - Nanuet, NY
Bouche, Eden K - Mount Vernon, NY
Bowers, Shana M - Hempstead, NY
Bowman, Annette L - Syracuse, NY
Boykin, Rahsan M - Elmont, NY
Bradley, Nadine E - West Seneca, NY
Brady, Jillian I - Plainville, CT
Braun, Nancy E - Miller Place, NY
Brautigam, Jenna E - Laurel, NY
Broas, Raymond E - Pleasant Valley, NY
Brodhead, Donald J - Cicero, NY
Brooks, Harry - Jonesboro, GA
Brooks, Marcia A - Palm Coast, FL
Brown, Bryce R - Norwich, NY
Brown, Christopher K - Brooklyn, NY
Brown, David S - New Hartford, NY
Brown, Lilia A - Spring Hill, FL
Burch, Brandy L - Schuylerville, NY
Burgwin, Mary Sue - East Syracuse, NY
Button, Brenda L - Port Crane, NY
Byagari, Kathleen M - Albertson, NY
Cabrey, Maureen A - Winooski, VT
Calhoun, Nichele - Amityville, NY
Cardin, Dolores A - Copiague, NY
Cardoze, Corinne - Queensbury, NY
Carey-Roco, Santiago A - Haines Falls, NY
Carr, Robert - New York, NY
Caruso, Melissa S - Nesconset, NY
Casey, Pamela M - Lancaster, NY
Catalano, Renne M - San Diego, CA
Cavness, Clarence A - Mount Vernon, NY
Chandler, Micheline M - Schenectady, NY
Chang, Grace - Staten Island, NY
Chapple, Jeanne A - Ithaca, NY
Charles, Veron A - Brooklyn, NY
Chase, Kylie R - Hillsdale, NY
Cherisien, Sherley - Spring Valley, NY
Cheslowitz, Annemarie C - Bethpage, NY
Chmielewski, Theodore W - Valley Falls, NY
Christman, Donald M - Ballston Spa, NY
Cicatello, Julie M - Depew, NY
Clapp, Beth A - Chittenango, NY
Clemente, Patricia M - Port Jeff Sta, NY
Collins, Courtney K - Middletown, NY
Collins, Daniel - Rensselaer, NY
Collins, Sylvester - Lake City, FL
Colon, Olga E - Medina, NY
Colon, Robin C - Greenwich, NY
Conant, Jeremy T - Rochester, NY
Cook, Shantina M - Syracuse, NY
Cool, Kristin M - Herkimer, NY
Copeland, Charlotte C - White Plains, NY
Cottone, Gary - Avon, NY
Covington, Keith L - Mount Vernon, NY
Cowen, Mark V - Plattsburgh, NY
Creaton, Jerry M - Groveland, FL
Crockford, Cindy L - Fulton, NY
Croft, Heather L - Taneytown, MD
Croissant, Glenn P - Hadley, NY
Cross, Esther L - Brooklyn, NY
Cruz, John - Port Ewen, NY
Cruz, Marta - Charlotte, NC
Cudak, Thaddeus F - Babylon, NY
D'Alessio, Traci S - Huntington Station, NY
D'Arce, Eric J - Brentwood, NY
Dalipi, Lulvere - East Meadow, NY
Daly, Jennifer L - Rochester, NY
Davis, Eric M - Indian Trail, NC
Davison, Kelley A - Williamson, NY
De Bourg, Pamela M - Binghamton, NY
De Guzman, Wilfredo M - Chestnut Ridge, NY
De Koker, Thomas H - Warwick, NY
De Sapio, Rosemarie N - Brooklyn, NY
Del Favero, Lisa L - Auburn, NY
Dillon, Carol M - Scotia, NY
Domingo, Brian K - Albany, NY
Donnelly, Ryan M - Albany, NY
Dorce, Wilguens J - Westbury, NY
Downing, Wendy A - Holtsville, NY
Du Quette, Brandy L - Auburn, NY
Dupee, Rebecca J - Liverpool, NY
Durrant, Rebecca Anne - St Johnsville, NY
Eboda, Omobolaji Y - Greensboro, NC
Eden, Jessica L - Mechanicville, NY
Ehlinger, Matthew D - Syracuse, NY
Elardo, Jean - Bethpage, NY
Elliott, Gayle M - Bolivar, NY
Ennis, Deborah L - Batavia, NY
Etzler, John R - Oviedo, FL
Evans, Suzanne E A - Hoosick Falls, NY
Evers, Kathleen M - Rexford, NY
Farron, Deborah L - Laveen, AZ
Fedorovsky, Vyacheslav - Yonkers, NY
Feliciano, Alexis - Middletown, NY
Ferdilus, Kerline - Pomona, NY
Feriola, Michelle - Patchogue, NY
Ferrucci, Mark C - Lynbrook, NY
Ferwani, Ritika - Pembroke Pnes, FL
Fiasconaro, Michelle D - Commack, NY
Ficklin, Randy - Long Beach, NY
Fields, Tamar - Spring Valley, NY
Figueroa, Lillian I - Bronx, NY
Finegan, Michelle B - Avon, NY
Fiorillo, Thomas K - Sayville, NY
Fisher, Gary R - Trumansburg, NY
Fisher, Gordon K - Binghamton, NY
Fitzgerald, James M - Oxford, NY
Fitzpatrick, Jason C - New Windsor, NY
Fleissner, David H - Buffalo Grove, IL
Fondriest, Irene - Menlo Park, CA
Ford, John M - Plattsburgh, NY
Ford, Louis J - Hempstead, NY
Formeh-Kamara, Fatu - Alexandria, VA
Foy, Taisha C - Palm Bay, FL
Freeman, Dwayne A - Schenectady, NY
Friello, Mark R - Albany, NY
Fumai, Maria J - Shirley, NY
Gagnon, Leland R - Niskayuna, NY
Gambino, Anthony - Franklin Square, NY
Gant, Patrick A - Shirley, NY
Garrison, Raymond C - Amsterdam, NY
Gauthier, Tracy A - Milton, VT
Gebhard-Bilz, Kathleen M - Cheektowaga, NY
Getman, James E - Herkimer, NY
Getman, Phillip A - Tucson, AZ
Gier, Tracy L - Hamburg, NY
Gilani, Asad - Armonk, NY
Gilbert, Jennifer A - Kingston, NY
Gilroy, Sandra L - Vestal, NY
Glenn, Christine M - Garden City, NY
Golub, Mona J - Schenectady, NY
Gonzalez, Christy A - Albany, NY
Goodman, John M - Spencerport, NY
Gopie, Brihas R - Central Islip, NY
Gorski, Gregory P - Rome, NY
Grady, Cameron H - Wilmington, NY
Gray, Kathy M - Fulton, NY
Grey, Christine M - Franklin Square, NY
Griffin, Duane E - Schenectady, NY
Groll, Michael G - Albany, NY
Gronau, John R - Syracuse, NY
Guile, Steve M - Syracuse, NY
Gulla, Michele J - New Hartford, NY
Guyre, Rich C - Landing, NJ
Hagan, Richelle W - Fulton, NY
Hall-Viele, Tara R - Jamestown, NY
Halliday, Sarah K - Horseheads, NY
Hamilton, Imogene J - Huntington Station, NY
Hanlon, Tina M - Mastic, NY
Hannington, Gregory T - Huntington Station, NY
Hanson, Lorna E - Far Rockaway, NY
Hardenbrook, William C - Kendall, NY
Hart, Edna B - Clayton, NC
Healy, Barbara A - Scotia, NY
Herberger, Daniel G - Lancaster, NY
Herman, Paula C - Waterloo, NY
Hightower, Rhoda S - Holbrook, NY
Hill, Stephanie J - Washington, ME
Hiotis, Constantino - Watertown, NY
Hitchcock, Jerrianne - Rome, NY
Hlavac-Scotto, Angelique G - Centerreach, NY
Hoffman, Erica L - Rochester, NY
Holburn-Thomas, Kristina K - Mcdonough, GA
Holecek, Matthew R - Whitney Point, NY
Holody, Genevieve A - Buffalo, NY
Holohan, Katrina A - Milford, PA
Holz, Anthony R - Staten Island, NY
Hooper, Lehanne M - Niverville, NY
Horrigan, Amy J - Cary, NC
Horstman, Michael C - Southampton, NY
Hotaling, Jennifer - Voorheesville, NY
Hough, Julie G - Marlboro, NY
Howard, Jadwiga - Spencerport, NY
Imbriano, Marie - Oceanside, NY
Infantolino, Anita - Stony Brook, NY
Inouye, Darci A - Robertsville, MO
Jacques-Sessions, Nilka N - Corona, NY
James, Lauren - Jamaica, NY
Januszczak, Lawrence L - Angola, NY
Jasen, Daniel E - Buffalo, NY
Jean-Charles, Edith C - Brooklyn, NY
Jenness, Kristina L - Chaumont, NY
Jersey, Kevin - Suffern, NY
Johnson, Kelly A - Central Square, NY
Joseph, John M - Rochester, NY
Karlavage, Martin J - Henderson, NV
Kasten, Jeffrey S - Rochester, NY
Kavanagh, Kelly C - Sayville, NY
Keagle, Danielle R - Pittsford, NY
Keller, David R - Fort Plain, NY
Kelly, Jesse D - Perry, NY
Kelly, Kathleen A - W Seneca, NY
Kempe, Guy Thomas - New Paltz, NY
Keyes, Mary B - Albany, NY
Kidera, Daniel J - Delmar, NY
Kilmer, Daniel F - Ransomville, NY
Kirwan, Suzanne K - New York, NY
Kittles, Marquerite - Islip, NY
Klein, Myrna H - Central Islip, NY
Klutch, Judith A - Marathon, NY
Knapp, Michael W - Utica, NY
Kohout, Mark P - Sarasota, FL
Komonczi, James D - Westbrookville, NY
Koonce, Trevor L - Brooklyn, NY
Kospa, Justin M - Albany, NY
Kozma, Lisa C - Spring Valley, NY
Kriss, Naomi B - Bronx, NY
Kujawski, Laurie M - Palmyra, NY
La Mantia, Sharon - Setawket, NY
Lallier, Paul A - Clark Mills, NY
Lalor, Dolores C - Selden, NY
Lambertson, Brenda P - Mineola, NY
Lamberty, Lorenzo D - Bronx, NY
Lankau, Robert A - Sag Harbor, NY
Lauffenburger, Cory - Frewsburg, NY
Laughlin, Kimberly A - Green Island, NY
Lawler, Brittany M - Sacket Harbor, NY
Lawson, James T - Fort Lauderdale, FL
Lawson, Terri L - Batavia, NY
Le Fever, Evon G - Poughkeepsie, NY
Le Grow, Allison A - Bellmore, NY
Ledesma, Frances - Matawan, NJ
Lee, Bernice E - Rensselaerville, NY
Lee, Beth A - Orwell, OH
Leon, Julia M - White Plains, NY
Lever, Eileen M - Manorville, NY
Lew, Nelson - Flushing, NY
Lewis, Catherine A - Schenectady, NY
Li, Juliana C - New York, NY
Lieberman, Justin I - Lake Grove, NY
Lightfoot, Jodi M - Bowling Green, OH
Lima, Anibal - Haverstraw, NY
Lindeen, Victor W - Rhinebeck, NY
Londhair, Kurt J - Rochester, NY
Lopez, Tresa M - Corning, NY
Lysarz, Debra L - Buffalo, NY
Mac Collum, Melissa A - Liverpool, NY
Machicote, Luis - Ridgely, MD
Madden, Scott A - Schoharie, NY
Maguda, Karen A - Buffalo, NY
Majcher-Tinney, Dorota - Albany, NY
Male, Janet W - Scotia, NY
Malik, Shameela Sa - Huntington Station, NY
Mallon, Jenifer L - Conklin, NY
Malone, Jessica K - Savannah, NY
Malone, Lynette A - Dansville, NY
Manley, James E - Newburgh, NY
Manning, Erin K - Massapequa, NY
Marino, Kelly J - Clarence Center, NY
Marshall, Rosanne M - Depew, NY
Marshall, Wayne A - Brooklyn, NY
Martin, Jamal R - South Ozone Park, NY
Martin, Shane W - Schenectady, NY
Martinez, Caan J - Williamsville, NY
Martinez, Wascar J - Saint Petersburg, FL
Mateo, Lizy - New York, NY
Mathews, Charles H - Oneida, NY
Matos, Denise - Port St Lucie, FL
Mattice, Jennifer A - Mexico, NY
Mayer, Marianne E - Rochester, NY
Mc Burney, Philip G - Le Roy, NY
Mc Calla, Tanique R M - Mt Vernon, NY
Mc Carthy, Bryan C - Ctr Moriches, NY
Mc Crimmon, Steven L - Staten Island, NY
Mc Daniels, Julia C - Albany, NY
Mc Farlane, Susan F - Canajoharie, NY
Mc Kinley, Dean P - Bath, NY
Mc Lean, Marquia N - Albany, NY
Mc Leod, Terra M - Bronx, NY
Mc Nally, John H - Long Beach, NY
Mc Namara, Meghan K - Schenectady, NY
Mc Spirit, Donielle D - Palatine Brg, NY
Mead, Randy S - Carmel, NY
Meeus, Ilse S - Brooklyn, NY
Meier, Barbara A - Queensbury, NY
Michael, Phillip J - Elmira, NY
Miles, Gary W - Gouverneur, NY
Miles, Johnny R - Beacon, NY
Miles, Stephanie L - Huntersville, NC
Mills, Patricia - Spring Valley, NY
Mims, Marinda R - Syracuse, NY
Mironchik, Matthew H - New Paltz, NY
Mitchell, Debra J - Niagara Falls, NY
Monaghan, Betty J - Hornell, NY
Monahan, James E - Hoosick Falls, NY
Montanaro, Marilyn - Syosset, NY
Moore, Laurie E - Mohawk, NY
Morales, Felipe - Coram, NY
Morales, Jessica N - Bay Shore, NY
Moran, David B - North Babylon, NY
Morris, Beth A - Laurel, NY
Morrissey, Erin S - Astoria, NY
Morturano, Renee A - New Haven, CT
Moss, Sky L - Pine City, NY
Myers, Brianne L - Riverview, FL
Naher, Foyzun I - Harriman, NY
Naik, Kanan T - Edison, NJ
Nestler, Edward W - East Greenbush, NY
Newman, Lisa D - Getzville, NY
Ngai, Justin - Coram, NY
Nguyen, Lien T - Depew, NY
Nicholson, Alexander E - Rochester, NY
Niles, Kimber L - Rome, NY
Noselli, Christopher J - West Islip, NY
Occhino, Alan A - Oswego, NY
Ondus, Tamara L - Gowanda, NY
Orlofsky, Benjamin T - Woodmere, NY
Orlowski, Rebecca L - Cutchogue, NY
Orrange, Thomas M - Glenwood, NY
Ortiz, Delia - Rosendale, NY
Owens, Amy K - Brooklyn, NY
Owens, Timothy W - Albany, NY
Packard, Cherie A - Monroe, LA
Palmano, John S - Cornelius, NC
Palumbo, Anne Marie - Lancaster, NY
Pangburn, Miles C - Albany, NY
Parkinson, Eureka - Bronx, NY
Parris, Tony C - Spring Valley, NY
Pashkoff, Eva A - Houston, TX
Paulin, Catherine A - Freehold, NJ
Peacock, Lila J - Naples, NY
Pena, Sheila A - Hampton, VA
Pennoyer, Cynthia D - New Castle, DE
Perez, John - Bayshore, NY
Perkins, David T - Auburn, NY
Persaud, Pamela - Long Beach, NY
Pfeffer, Jesse A - Paulsboro, NJ
Pierce, Clinton D - White Plains, NY
Pierre, Stephanie C - Troy, NY
Pineiro, Jacqueline - Bronx, NY
Pittsley, James E - Kissimmee, FL
Pomeroy, Lynn K - Rushford, NY
Post, Elaine - New Port Richey, FL
Price, Linda D - Albany, NY
Provencher, Sherri J - Manchester, NH
Rakalova, Velichka T - Woodside, NY
Ralston, Robert J - Rochester, NY
Rank, Jamie - Middlebury, CT
Redmond-Raymond, Julie C - Cohoes, NY
Reed, David - Utica, NY
Reid, Maresha N - Albany, GA
Reidy, Aisling A - Lynbrook, NY
Reilley, Shioban M - Cazenovia, NY
Rendich, Kathleen - Stanfordville, NY
Renz, Jessica K - White Plains, NY
Reyes, Maribel - Yonkers, NY
Reyes, Nancy - New City, NY
Rheinheimer, Sean F - Fairport, NY
Ricciardelli, Debra J - Commack, NY
Rice, Latasha - Troy, NY
Richardson, Victor J - Rochester, NY
Ricketts, Deborah A - Fillmore, NY
Rifenburg, Jennifer L - Red Hook, NY
Rigdon, Patricia M - Red Creek, NY
Rivera, Josian C - Woodside, NY
Roberts, Jerrylynn - Staten Island, NY
Robillard, Daniel F - Grand Island, NY
Robinson, Mark C - Avon, NY
Robles, Luis A - Rochester, NY
Rodger, Craig T - Pavilion, NY
Rodriguez, Cindy L - Bayshore, NY
Rodriguez, Rosaura - Bronx, NY
Rosiek, Martin E - Brant, NY
Roy, Tina M - Little Falls, NY
Russell, Ana G - West Sayville, NY
Russell, Mary L - Ithaca, NY
Russello, Paula J - Rome, NY
Ryan, Brendan F - Floral Park, NY
Ryan, Dennis W - Massena, NY
Rybak, Samanthia L - Sweetwater, TN
Sage-Wrensen, Andrea J - Pittsford, NY
Salgado, Modesta - Ataten Island, NY
Sammy, Lall B - Queens Village, NY
Sansevero, Patricia A - Newburgh, NY
Santos, Maria - Ronkonkoma, NY
Santulli, Mary Anne - Garden City, NY
Saultz, Elizabeth J - Brewster, NY
Scanlon, James B - Oswego, NY
Schafer, Annette E - Hinckley, OH
Schelin, Leslie R - Tappan, NY
Scherer, Nicole M - Bayport, NY
Schoff, Kristina P - Lee Center, NY
Sciortino, Nicole M - Rocky Point, NY
Scorese Thorne, Roseanne - Stony Point, NY
Sekzer, Marc S - Kew Gardens, NY
Seminera, Ronald - Mastic, NY
Seoane, Crystal F - Cleveland, NY
Shannon, Sharlette D - Rockaway Beach, NY
Sharpe, Rodney J - Rochester, NY
Shaw, Arthur L - Davenport, NY
Shcheglov, Lev - Far Rockaway, NY
Shelton, Alan M - Hempstead, NY
Shenck, Yvette V - Holley, NY
Shumway, Rebecca J - Cortland, NY
Siebels, Edward C - Gouverneur, NY
Silsbe, Robert S - Manorville, NY
Silva, Antonio F - Queensbury, NY
Simone, Debra A - Marcy, NY
Singleton, Anthony - Poughkeepsie, NY
Siregar-Silva, Halinovita R - New York, NY
Sirianni, Joseph A - Buffalo, NY
Skinner, James E - Slate Hill, NY
Smirnoff, Pavel - Brooklyn, NY
Smith-Patterson, Toya J - Syracuse, NY
Smith, Adam J - Bethpage, NY
Smith, Brent T - Margaretville, NY
Smith, Latasha M - Buffalo, NY
Smith, Thao T - Huntington, NY
Smith, Zachary D - Lima, NY
Smyth, Heather J - Fort Ann, NY
Snyder, Brian J - Pulteney, NY
Sottong, Daniel P - Kings Park, NY
Souffrant, Myrtha - Haverstraw, NY
Spadafina, Ivy - West Hempstead, NY
Steen, Tammy L - Lockport, NY
Steenburg, Cynthia S - Fort Plain, NY
Stern, Edward S - Fairfield, CA
Stevens, Sherry A - Troy, NY
Stevens, William F - Canastota, NY
Stisi, Mark P - Red Hook, NY
Stockbridge, Robert S - Clinton, NY
Storms, Cheryl L - Louisville, KY
Strack, Cynthia - Saranac Lake, NY
Sturm, Patrick X - New Wilmngtn, PA
Styczynski, Joseph F - Wynantskill, NY
Sullivan, Donna R - Lockport, NY
Sulzynski, Brian J - Johnson City, NY
Swingle, Jason J - Dundee, NY
Sylstra, Shannon A - Oxford, NY
Szabo-Searles, Erin M - Santa Fe, NM
Szkotak, Lori Lynn - New York Mills, NY
Tapper, Jodiann Y - Medina, NY
Taylor, Jeffrey A - Binghamton, NY
Thomas, Kamaria M - Troy, NY
Thomas, Kyle - Valley Stream, NY
Thompson, Laini N - White Plains, NY
Thompson, Vivian E - Buffalo, NY
Ticker, Matthew - Peekskill, NY
Tobin, Debra L - West Nyack, NY
Todd, Beverly J - Minoa, NY
Tolson, John G - Quogue, NY
Totman, Terry L - Cortland, NY
Towner, Jaime A - Rochester, NY
Trim, Billie Jo - Morrisville, NY
Trimm, Joseph A - Colton, NY
Trombley, Michelle I - Malone, NY
Trusso, Jill A - Mayville, NY
Turcios, Mitza C - Westbury, NY
Twomey, Brian T - Rome, NY
Ugenti, Donna M - Bay Shore, NY
Utz, Mark R - Cape Coral, FL
Valderrama, Vilma - Brentwood, NY
Varbero, Joseph D - Ridge, NY
Vasquez, Michael A - Newburgh, NY
Venkova, Nailia - Eas Amherst, NY
Verini, Kathleen A - Deer Park, NY
Vetter, Terri L - Hornell, NY
Vizzi, Roseanna - Huntington Station, NY
Vreeland, Ross M - Middleburgh, NY
Walker, Amanda J - Brooklyn, NY
Wall, Terry M - Grand Island, NY
Wallace, Erin G - Franklin Square, NY
Walldroff, Glen A - Lafargeville, NY
Walsh, Thomas E - Lancaster, NY
Walshak, Barbara A - Babylon, NY
Walts, Mark J - Mohawk, NY
Walvoord, Kandace L - Webster, NY
Washburn, Catherine I - Jamestown, NY
Webb, Charlene - Buffalo, NY
Weckerlin, Sally M - Toledo, OH
Weishaar, Lauren S - Boston, MA
Westman, James N - Fultonville, NY
Wheat, Gary J - Avon, NY
White, Randall D - Grand Island, NY
White, Vincent L - Bronx, NY
Whitford, Renee L - Jamestown, NY
Wibbe, Colleen A - Middleport, NY
Wilkinson, Sarah M - Port Crane, NY
Williams, Arthur R - Shelter Island, NY
Williams, Helena A - Schenectady, NY
Wilson, Lester A - Syracuse, NY
Winchell, Erik M - Amsterdam, NY
Wise, Cornell T - Albany, NY
Wonder, Brenda K - Rochester, NY
Wood, Charles V - Chanhassen, MN
Woodason, Marlene D - Newburgh, NY
Wright, Timothy S - Lansing, NY
Wydysh, Mary Q - Buffalo, NY
Xu, Yau Ping - Bay Shore, NY
Yee, Albert S - Stratford, CT
Yepes, Flor A - Hollis, NY
Zappieri, Mary L - Canajoharie, NY
Zitzmann, Nancy A - Middletown, NY
For further information contact: Mary Ellen Kutey, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
Office of Parks, Recreation and Historic Preservation
Pursuant to Title 9, Article 54 of the Environmental Conservation Law, the New York State Office of Parks, Recreation and Historic Preservation hereby gives public notice of the following:
Notice is hereby given, pursuant to Section 49-0305 (9) of the Environmental Conservation Law, that the State of New York acting by and through the New York State Office of Parks, Recreation and Historic Preservation intends to acquire a Conservation Easement from the following: Save the Sherburne Inn in Sherburne, Chenango County, New York; Capital District Community Gardens in Troy, Rensselaer County, New York; Finger Lakes Land Trust in Rushville, Yates County, New York; Scenic Hudson Land Trust in Highlands, Orange County, New York.
For further information, contact: Beatrice Gamache, Grants Administrator II, Bureau of Grants Management, Office of Parks, Recreation and Historic Preservation, Albany, NY 12238, (518) 473-3321, fax: (518) 486-7377
PUBLIC NOTICE
Department of State
The New York State Appearance Enhancement Advisory Committee will hold an open board meeting on Monday, March 31, 2014 at 10:30 a.m. at the New York State Department of State, 99 Washington Avenue, 5th Floor Conference Room, Albany; 65 Court Street, 2nd Floor Conference Room, Buffalo; and, 123 William Street, 2nd Floor Conference Room, New York City.
Should you require further information, please contact: Carol Fansler at [email protected] or (518) 486-3857
PUBLIC NOTICE
Department of State Notice of Routine Program Change Town of Southold Local Waterfront Revitalization Program Amendment
PURSUANT to 15 CFR 923.84(b), the New York State Department of State (DOS) has submitted a routine program change to the federal Office of Ocean and Coastal Resource Management (OCRM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of an amendment to the Town of Southold Local Waterfront Revitalization Program (LWRP) into the State's CMP.
The Town of Southold LWRP is a long term comprehensive coastal management program for the Town's Long Island Sound and Peconic Bay waterfront resources, and is based on the policies of the New York State Coastal Management Program. A major component of the State's CMP is the provision that local governments be allowed to prepare and amend Local Waterfront Revitalization Programs, which further detail and make geographically specific the State's coastal policies. Each LWRP 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 Southold LWRP was originally approved by the New York State Secretary of State on June 21, 2005 and incorporated into the State Coastal Management Program on November 2, 2005. Since then, upon approval of the Secretary of State, the descriptions and narratives for a number of existing Significant Coastal Fish and Wildlife Habitats (SCFWH) located in Long Island Sound and Peconic Bay were revised to better reflect current conditions, and new SCFWHs were also designated. All of the changes to the Long Island Sound and Peconic Bay SCFWHs have been incorporated into the New York State Coastal Management Program (CMP), as Routine Program Implementation Actions. The Town amended its LWRP to reflect the modifications to the SCFWHs located within the Town of Southold’s coastal area, such as revisions to the habitat narratives and boundaries of the Mattituck Inlet Wetlands and Beaches, and Fishers Island Beaches/ Pine Islands and Shallows SCFWHs, and the inclusion of the Goldsmith Inlet and Beach, Pipes Cove Creek and Moores Drain, and Dumpling Islands and Flat Hammock as new SCFWHs. This amendment also reflects revisions to Chapter 268 of Southold’s Town Code (Waterfront Consistency Review) which will strengthen the ability of the Town to implement the LWRP by assuring that Town actions are undertaken in a manner consistent to the maximum extent practicable with the LWRP.
The Town prepared the LWRP amendment in partnership with the New York State Department of State, 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 draft LWRP amendment was circulated to potentially affected State, federal, and regional agencies during a review period from April 27, 2011 to May 20, 2011. Following this review period, the Department of State coordinated responses to comments received with the Town of Southold, and revised the draft LWRP where necessary. The Southold Town Board then adopted the amended LWRP on June 21, 2011, which was subsequently approved by the New York State Secretary of State on February 25, 2014, pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
The amended Town of Southold Local Waterfront Revitalization Program is available online at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html.
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 April 11, 2014 to:
Joelle Gore, 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 may be obtained from: Renee Parsons, Office of Communities and Waterfronts, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001; telephone (518) 473-2461
PUBLIC NOTICE
Department of State Notice of Routine Program Change Town of Wheatfield Local Waterfront Revitalization Program
PURSUANT to 15 CFR 923.84(b), the New York State Department of State (DOS) has submitted a routine program change to the federal Office of Ocean and Coastal Resource Management (OCRM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of the Town of Wheatfield Local Waterfront Revitalization Program (LWRP) 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 LWRP 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 Town of Wheatfield LWRP is a long-term intermunicipal management program for the Town’s waterfront resources along Niagara River and Tonawanda Creek/ Erie Canal, and is based on the policies of the New York State Coastal Management Program. The State's Coastal Management Program established the State Coastal Area Boundary in accordance with the requirements of the Coastal Zone Management Act of 1972, as amended, and the Act’s implementing rules and regulations. To more effectively plan for, manage, and protect its waterfront resources, the Wheatfield LWRP expands the State Coastal Boundary to include waterfront lands along the Tonawanda Creek/Erie Canal and more inland along the Niagara River.
The Town of Wheatfield LWRP includes a comprehensive description of the existing and proposed land and water uses to be accommodated within the Local Waterfront Revitalization Area in accordance with the local regulations and identifies the next generation of waterfront revitalization projects. The Town enacted the LWRP Consistency Review Law, which establishes a management structure to assure that local actions are reviewed for consistency with the provisions of the LWRP, and a new Waterfront Residential (R-W) District to establish minimum building setback along local waterways.
The Town of Wheatfield prepared the LWRP in partnership with the New York State Department of State, 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 draft LWRP was circulated by the Department of State to potentially affected State, federal, and regional agencies during a review period from September 5, 2012 to November 5, 2012. Following this review period, the Department of State coordinated responses to comments received with the Town of Wheatfield, and revised the draft LWRP where necessary. The Town of Wheatfield LWRP was adopted by resolution by the Town of Wheatfield Town Board on March 25, 2013, and approved by the New York State Secretary of State on February 25, 2014, pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
The Town of Wheatfield Local Waterfront Revitalization Program is available online at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html.
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 April 11, 2014 to:
Joelle Gore, 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 may be obtained from: Renee Parsons, Office of Communities and Waterfronts, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001; telephone (518) 473-2461
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 Brian Tollsen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2014-0078 Matter of Accadia Site Contracting, Inc., c/o Paul Marinaccio, 5636 Transit Road, Depew, NY 14043 for a variance concerning requirements for maximum distance of fire hydrant from a building.
Involved is the construction of a one-story wood frame building for business occupancy with approximate gross floor area of 2,100 square feet, located at 5636 Transit Road, Village of Depew, County of Erie, State of New York.
2014-0105 Matter of Oneida Elks Lodge BPOE #767, George Winne, 191 Main Street, Oneida, NY 13421 for a variance related to a kitchen fire suppression system in accordance with the New York State Uniform Fire Prevention and Building Code.
Involved is a two-story building located at 191 Main Street, City of Oneida, Madison County, State of York.
2014-0106 Matter of Home Power Systems, Jim Wiebolt, 760-B Canning Parkway, Victor, NY 14564, for an appeal of a Code Official's Decision regarding the bonding of generator gas piping in a building, located at 3075 State Route 246, Town of Perry, County of Wyoming, State of New York.
2014-0107 Matter of Home Power Systems, Jim Wiebolt, 760-B Canning Parkway, Victor, NY 14564, for an appeal of a Code Official's Decision regarding the bonding of generator gas piping in a building, located at 31 Clifton Avenue, City of Batavia, County of Genesee, State of New York.
2014-0108 Matter of Ronald Stanley for Central Congregation of Jehovahs Witnesses Hinsdale, 4258 Route 16, Hinsdale, NY 14743. The petitioner requests a variance concerning the automatic sprinkler system requirement as required by part 903.2.1.3 of Title 19 - Part 1221 Building Code in the Town of Hinsdale, Cattaraugus County, State of New York.
End of Document