NY2D ACCOUNTS Februa - Department Of State

Transcription

ISCELLANEOUSMNOTICES/HEARINGSNotice of Abandoned PropertyReceived by the State ComptrollerPursuant to provisions of the Abandoned Property Law and relatedlaws, the Office of the State Comptroller receives unclaimed moniesand other property deemed abandoned. A list of the names and lastknown addresses of the entitled owners of this abandoned property ismaintained by the office in accordance with Section 1401 of theAbandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office ofUnclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30p.m., at:1-800-221-9311or visit our web site at:www.osc.state.ny.usClaims for abandoned property must be filed with the New YorkState Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further informationcontact: Office of the State Comptroller, Office of Unclaimed Funds,110 State St., Albany, NY 12236.PUBLIC NOTICEDepartment of HealthPursuant to 42 CFR Section 447.205, the Department of Healthhereby gives public notice of the following:The Department of Health proposes to amend the Title XIX(Medicaid) State Plan for long term care services to comply withenacted statutory provisions related to temporary rate adjustments toproviders that are undergoing a closure, merger, consolidation,acquisition or restructuring of themselves or other health careproviders. These payments are currently authorized by current Statestatutory and regulatory provisions. The following provides clarification to provisions previously noticed on October 29, 2014:The temporary rate adjustments have been reviewed and approvedwith aggregate payment amounts totaling up to 113,473,793, for theperiods November 1, 2014 through March 31, 2019. The approvedproviders/provider groups along with their estimated aggregateamounts include:Provider Type: Hospitals; Providers include: Critical AccessHospitals (includes Carthage Area Hospital, Inc.; Catskill RegionalMedical Center-Hermann; Clifton-Fine Hospital; Community Memorial Hospital, Inc.; Cuba Memorial Hospital, Inc.; Delaware ValleyHospital, Inc.; Elizabethtown Community Hospital; EllenvilleRegional Hospital; Gouverneur Hospital; Lewis County GeneralHospital; Little Falls Hospital; Margaretville Hospital; MosesLudington Hospital; O’Connor Hospital; River Hospital; SchuylerHospital; and Soldiers and Sailors Memorial Hospital of Yates Co.);Estimated aggregate amounts allocated: 2014/2015: 5,000,000; 2015/2016: 0; and 2016/2017: 0.Provider Type: All; Providers include: Severely FinanciallyDistressed Providers; Estimated aggregate amounts allocated: 2014/2015: 20,000,000; 2015/2016: 0; and 2016/2017: 0.Provider Type: Hospitals; Providers include: Mount Sinai HospitalGroups; Estimated aggregate amounts allocated: 2014/2015: 15,000,000; 2015/2016: 0; and 2016/2017: 0.Provider Type: Hospital; Providers include: South Nassau Hospital;Estimated aggregate amounts allocated: 2014/2015: 3,000,000; 2015/2016: 0; and 2016/2017: 0.Provider Type: Hospital; Providers include Maimonides MedicalCenter; Estimated aggregate amounts allocated: 2014/2015: 2,500,000; 2015/2016: 0; and 2016/2017: 0.Provider Type: Nursing Homes; Providers include Neurodegenerative Disease Centers for Excellence (includes Terrence CardinalCooke Health Care Center; Ferncliff Nursing Home Co., Inc.; CharlesT. Sitrin Health Care Center; Victoria Home; and Apex Rehab & CareCenter):; Estimated aggregate amounts allocated: 2014/2015: 5,000,000; 2015/2016: 0; 2016/2017: 2,902,551; and for 2017/2018: 473,198; 2018/2019: 18,529.Provider Type: Nursing Homes; Providers include: CINERGY Collaborative; Estimated aggregate amounts allocated: 2014/2015: 55,000,000; 2015/2016: 0; and 2016/2017: 0.Provider Type: Nursing Homes; Providers include: Blue LineGroup (includes Adirondack Tri-County Nursing and RehabilitationCenter, Inc.; Heritage Commons Residential Health Care Facility;Mercy Living Center; and Adirondack Medical Center-Uihlein LivingCenter); Estimated aggregate amounts allocated: 2014/2015: 0; 2015/2016: 0; and 2016/2017: 4,298,054.The estimated net aggregate increase in gross Medicaid expenditures attributable to this initiative contained in the budget for StateFiscal Year (SFY) 2014/2015 is 105,500,000; for SFY 2015/2016 is 0; for 2016/2017 is 7,200,605; for 2017/2018 is 473,198; and2018/2019 is 18,529.The public is invited to review and comment on this proposed StatePlan Amendment (SPA). Copies of which will be available for publicreview on the Department’s website at http://www.health.ny.gov/regulations/state plans/status. In addition, approved SPA’s beginning in 2011, are also available for viewing on this website.Copies of the proposed State Plan Amendments will be on file ineach local (county) social services district and available for publicreview.For the New York City district, copies will be available at the following places:New York County250 Church StreetNew York, New York 10018Queens County, Queens Center3220 Northern BoulevardLong Island City, New York 11101Kings County, Fulton Center114 Willoughby StreetBrooklyn, New York 11201Bronx County, Tremont Center1916 Monterey AvenueBronx, New York 10457Richmond County, Richmond Center95 Central Avenue, St. GeorgeStaten Island, New York 10301101

Miscellaneous Notices/HearingsFor further information and to review and comment, please contact:Department of Health, Division of Finance and Rate Setting, 99Washington Ave., One Commerce Plaza, Suite 1460, Albany, NY12210, spa inquiries@health.ny.govPUBLIC NOTICENew York State and Local Retirement SystemPursuant to Retirement and Social Security Law, the New YorkState and Local Employees’ Retirement System hereby gives publicnotice of the following:The persons whose names and last known addresses are set forthbelow appear from records of the above named Retirement System tobe entitled to accumulated contributions held by said retirementsystem whose membership terminated pursuant to Section 517-a ofthe Retirement and Social Security Law on or before August 31, 2016.This notice is published pursuant to Section 109 of the Retirement andSocial Security Law of the State of New York. A list of the namescontained in this notice is on file and open to public inspection at theoffice of the New York State and Local Retirement System located atthe 110 State St, in the City of Albany, New York. At the expiration ofsix months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemedabandoned and shall be placed in the pension accumulation fund to beused for the purpose of said fund. Any accumulated contributions sodeemed abandoned and transferred to the pension accumulation fundmay be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as heshall have nominated to receive such accumulated contributions, byfiling a claim with the State Comptroller in such form and in such amanner as may be prescribed by him, seeking the return of suchabandoned contributions. In the event such claim is properly made theState Comptroller shall pay over to the person or persons or estatemaking the claim such amount of such accumulated contributionswithout interest.Da Costa, Henry T - Troy, NYFerry, Jordan E - Fredonia, NYGersitz, John B - Cheektowaga, NYWhitehead, Jovan J - Elizabeth, NJPUBLIC NOTICENew York State and Local Retirement SystemPursuant to Retirement and Social Security Law, the New YorkState and Local Employees’ Retirement System hereby gives publicnotice of the following:The persons whose names and last known addresses are set forthbelow appear from records of the above named Retirement System tobe entitled to accumulated contributions held by said retirementsystem whose membership terminated pursuant to Section 613 of theRetirement and Social Security Law on or before August 31, 2016.This notice is published pursuant to Section 109 of the Retirement andSocial Security Law of the State of New York. A list of the namescontained in this notice is on file and open to public inspection at theoffice of the New York State and Local Retirement System located atthe 110 State St., in the City of Albany, New York. At the expirationof six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemedabandoned and shall be placed in the pension accumulation fund to beused for the purpose of said fund. Any accumulated contributions sodeemed abandoned and transferred to the pension accumulation fundmay be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as heshall have nominated to receive such accumulated contributions, byfiling a claim with the State Comptroller in such form and in such amanner as may be prescribed by him, seeking the return of suchabandoned contributions. In the event such claim is properly made theState Comptroller shall pay over to the person or persons or estatemaking the claim such amount of such accumulated contributionswithout interest.102NYS Register/October 5, 2016Agboglo, Tode S - Uniondale, NYAjayi, Eunice M - Sicklerville, NJAkinmade, Omotayo O - Brookhaven, GAAllen, Kevin D - Jamaica, NYAndriano, Pat F - Deer Park, NYAntolos, Mary E - St Augustine, FLArcher, Maria R - Buffalo, NYArvelo, Goris - Bronx, NYAtoom, Ali M - Buffalo, NYAusten, Darrell P - Wilmington, NYBabcock, Thomas G - Watervliet, NYBaddish, Noa M - Suffern, NYBadr, Amel - Hasbrouk Heights, NJBailey, Kristoffer D - Bay Shore, NYBalubayan, Arlene E - Randolph, NJBarclay, Marcia - Rochester, NYBarr, Tamika G - Rochester, NYBartle, Roberta E - Oxford, NYBartlett, Casey - Wynantskill, NYBasden-Clarke, Latrice - Carrollton, VABatchelor, Joshua D - Fulton, NYBauer, Nicole M - Kingston, NYBeauvais, Roseline M - Uniondale, NYBecker, Jacklyn R - Norfolk, VABell, Harry W - Brooklyn, NYBellantoni, Giovanna - Port Chester, NYBerg, Anna R - Los Angeles, CABerhaupt, Maclain T - Delmar, NYBerkebile, David M - Niagara Falls, NYBeuhler, John-David C - Menasha, WIBeyer, Gunter J - Yorktown, NYBlasso, Lynn - Saratoga Spgs, NYBobkowski, Marissa A - Horseheads, NYBorra, Erin P - Plainville, CTBoyce, Shawn - West Babylon, NYBrace, Bonnie S - Williamsville, NYBradberry, Darcy M - Port Washington, NYBrahmbhatt, Yasmin G - Merion Sta, PABraveman, Deanne M - Albany, NYBrayer, Novellou S - Marcellus, NYBrea, Lucia - Yonkers, NYBrennan, Melissa M - Briarcliff, NYBreslin, Nicole J - Latham, NYBuchel, Robert F - Brooklyn, NYBullock, Erin L - Spring Valley, NYBurnley, Richard C - Albany, NYBurns, Beverly C - Clinton, NYBush, La Shonda L - Newark, NJCaiati, Kathleen D - Bellport, NYCampbell, Eleni - Malverne, NYCardone, Marybeth - Schenectady, NYCarmichael, Daniel S - Batavia, NYCarone, Denise N - West Babylon, NYCarson, Michael J - Otego, NYCasseus, Alysha - Spring Valley, NYChan, Steven W - Medford, NYCharles, Geneus - Spring Valley, NYChekijian, Michele A - Aquebogue, NYCiarfella, Lena P - Poughkeepsie, NY

NYS Register/October 5, 2016Citrullo, Nichole E - Carthage, NYClapp, Roseann M - Akron, NYClark, Nicole J - East Meadow, NYCoakley, Angela L - Fulton, NYCoe, Jessica M - Holland Patent, NYColeman, Teresa - Buffalo, NYComanzo, Jodi A - Holbrook, NYConboy, Thomas A - N Tonawanda, NYConheady, Kerry A - Rochester, NYConti, Karen D - South Salem, NYConway, Edna E - Schenectady, NYCoons, John M - Schenectady, NYCornett, Oriana - Fort Lee, NJCox, Melissa A - Jensen Beach, FLCrane, Eliza Alagao - West Nyack, NYCrump, Ollie T - Calveston, NYCruz, Rosangela - Bronx, NYCuffee, Jason D - Pomona, NYCullen, Brett - Glen Oaks, NYCullora, Melissa - Farmingville, NYD'Egidio, Michael A - Dix Hills, NYDaley, Meredith M - Hagman, NYDamiano, Paul M - Gilbert, AZDana, Jeannine M - Fulton, NYDaphnis, Jonel - New Orleans, LADe Agresta, Francine - Hicksville, NYDe Rosa, Marissa - Long Beach, NYDe Soleil, Margarete B - Clearwater, FLDe Stefano, Kathleen - Mahopac, NYDe Wolfe, Dale R - Lake Luzerne, NYDe'garavito, Anthony R - Northport, NYDegere, Julie A - West Islip, NYDemiao, Ann Bernice C - Wallkill, NYDenning, Bonnie L - Schenectady, NYDi Matteo, Anthony D - Hamburg, NYDiggle-Fox, Barbara Suzy - West Gilgo, NYDipre, Ruth D - Bronx, NYDoria, Grace A - N Bellmore, NYDouglas, Judith A - Williamsville, NYDowney, Carmelita T - Babylon, NYDowns, Sharonda L - Charlotte, NCDoyle, Warren F - Live Oak, FLDudash, Nicholas P - Malone, NYDumont, Tammy M - Chateaugay, NYDuncan, Kianna A - Brooklyn, NYEbong, Akwaowo D - Milton, MAEgan-Thorpe, Kelly - Newburgh, NYElmer, Amanda K - Malone, NYEmerson, Tedric L - Cambridge, NYErbrich, Nicolas S - Havertown, PAEspinal, Rosemary - Floral Park, NYEstep, Sarah E - Rochester, NYFairbanks, Amy J - Alden, NYFedoriw, Jennifer A - Tonawanda, NYFerriter, Mark A - Canton, NYFining, Anne M - Ridge, NYFisher, Andrew F - Sanford, FLFlanders, Keisha L - Albany, NYFleet, Harold T - Bronx, NYMiscellaneous Notices/HearingsFox, Caitlin J - Rockville Centre, NYFragala, Antigone - Miller Place, NYFranklin, Debbie - Mahopac, NYFrase, Charles W - Central Sq, NYFrier, Sean M - Depew, NYFrischer, Katya - New York, NYFrith, Amy L - Lansing, NYFrost, Dustin M - Lafargeville, NYFulcher, Chantale - Jamaica, NYGayle, Chester G - Nyack, NYGelatt, Patricia L - Delhi, NYGeorge, Colleen A - Grand Island, NYGeorge, Patrick S - Jamaica, NYGerard, Dawn M - Patchogue, NYGerstenberger, Sabina M - Rexford, NYGiles, Beth A - Pulaski, NYGioia, Robert L - North Bay Vlg, FLGoldenberg, Joshua L - Cohoes, NYGomes, Alexandra - Brooklyn, NYGonsalves, Linda - Commack, NYGoodman, Paul R - Tomkins Cove, NYGould, Deborah A - Granville, NYGrabowski, Amanda F - Cheektowaga, NYGrattan, Nancy E - Riverhead, NYGreco, Jennifer B - Cairo, NYGriffin, Gennell I - Shirley, NYGrunewald, L Jean - New Windsor, NYGruss, Gregory - Slingerlands, NYGuajardo, Margarita D - Rochester, NYGujral, Renu W - Albany, NYGutierrez, Katherine D - Patchogue, NYGwizdala, Robert A - Brooklyn, NYHaberstroh, Maureen L - Yorktown Heights, NYHaines, Barbara L - Peach Bottom, PAHait, James J - Wappingers Falls, NYHall, Duane S - Westbury, NYHammon, Kari M - Frankfort, NYHannigan, James G - Wynantskill, NYHannon, Shawn P M - Myrtle Beach, SCHarley, Anne Marie - Pomona, NYHarrish, Elizabeth K - Peachtree City, GAHart, Thellar V - Valley Stream, NYHarvey, Carlton R - East Granby, CTHeath, Alexis C - Seattle, WAHennessy, Cecilia - West Babylon, NYHenriques, Duarte N - Mineola, NYHerb, Jeremy W - Chittenango, NYHerdina, Edward T - Stony Brook, NYHernandez, Rosa E - Rochester, NYHertz, Elizabeth L - West Palm Beach, FLHidalgo, Doris L - Deer Park, NYHirsch, William J - Rockville Centre, NYHodlin, Jennifer L - Lorton, VAHoffer, Debra L - Holbrook, NYHomenick, Jason J - Deer Park, NYHood, Justin M - Poughkeepsie, NYHoward, Jasmine L - Bay Shore, NYHu, Yun Hang - Houghton, MIHuether, Victoria M - Rochester, NY103

Miscellaneous Notices/HearingsHunter, Dapheney V - Cary, NCHutson, Daroll J - Cairo, NYImperi, Lynette S - Waterford, NYIssaint, Jean G - Nanuet, NYIyer, Manmohan N - Garnerville, NYJablonski, Joshua P - West Seneca, NYJackson, Maria - Holtsville, NYJasniewski, Brian J - Elmira, NYJean-Baptiste, Lunise - Middletown, NYJean-Louis, Miranda - Nyack, NYJohnson, Benjamin F - Laurel, NYJohnson, Roxanne D - New Rochelle, NYJones, Matthew B - Cobleskill, NYJones, Tracy - Clarksville, TNJordt, Alice E - Hamilton, PAKayton, Marie - Cutchogue, NYKelm, Karen L - West Seneca, NYKenney, Kristin T - Malta, NYKerfien, Marty A - Waterloo, NYKirkland, Burnett G - New Rochelle, NYKlomp, Kelly S - Islip, NYKnope, Bradley T - Washington, DCKnox, Shmeka M - Poughkeepsie, NYKreizman, Aileen - Brooklyn, NYKrumm, Claire R - New Windsor, NYKuczka, Donalyn M - Cheektowaga, NYLa Brake, Kyle J - Peru, NYLacey, Kevin J - Mastic Beach, NYLachendro, Elizabeth M - Boca Raton, FLLamar, George - Briarcliff Manor, NYLamberson, Rita M - Shirley, NYLamontanaro, Lisa M - Lynbrook, NYLaviano, Anthony S - Valatie, NYLeader, Amy L - Baldwinsville, NYLeno, Richard W - Brooklyn, NYLeo, Joanna R - Seneca Falls, NYLeon, Teresa M - Schenectady, NYLester, Joseph W - Walworth, NYLi, Lun - Rochester, NYLindquist, Susan J - Patchogue, NYLindstrom, Lori A - Jamestown, NYLittle-Jones, Charmaine M - Emporium, PALlanos, Robert C - Morristown, NJLunn, Carla M - Angelica, NYLuste, Alyssa M - Watervliet, NYLymburner, Kelly E - Glens Falls, NYMacintosh, David W - Fayetteville, NYMacri, Paul J - Syosset, NYMalatesta, Anthony P - Wynantskill, NYMaldonado, Carlos J - Utica, NYMarcely, Timothy M - Liverpool, NYMarinaro, Joseph M - Whitmore Lake, MIMartinez, Joanne - Mastic Beach, NYMartini, Teresa F - Palm Bay, FLMauser-Adler, Suzanne M - Warwick, NYMavashey, Edward - Bloomfield Hills, MIMays, Ryan C - Palmyra, NYMazur, Brittany M - Liverpool, NYMc Cartney, Ira C - Elmira, NY104NYS Register/October 5, 2016Mc Ginn, Margaret J - Marathon, NYMead, Ethel M - Cortland, NYMeddaugh, Kristen M - Waterville, NYMendoza, Maria M - Burlington, NCMeyer, Brian M - Dunkirk, NYMeyer, Kevin L - Marcy, NYMiller, Kathleen E - Tuxedo Park, NYMiller, Matthew T - Long Beach, NYMills, Jessica M - Mahopac, NYMitris, Slagana - Victor, NYMohammed, Andy J - Poughkeepsie, NYMolnar, Daniel J - Niagara Falls, NYMomtgomery, Thomas W - Freeport, NYMorrison, Alvin K - Utica, NYMosher, Ronald J - Towanda, PAMota, Viviana - Buchanan, NYMurph, Philip - N Charleston, SCMurphy, Daniel J - Sayville, NYMurphy, Keira M - Taylors, SCMurray, Katelyn - Centereach, NYMyers, Charissa - Brooklyn, NYNablo, Kristen A - Williamsville, NYNadelyayeva, Polina - Valley Cottage, NYNallu, Sagarika - Monmouth Junction, NJNamarubessy, Chrismiati - Spring Valley, NYNemconsky, Jovoninne - Johnson City, NYNicholson, Sarah K - Mexico, NYNickelson, Kimberly M - Yonkers, NYNidecker, Anna E - Carmichael, CANiggles, Steven C - East Hampton, NYO'Connell, Lauren E - Poughquag, NYOnate, Sergio A - Hamburg, NYOnofre, Miriam - Goshen, NYOquendo, Agatha A - Bronx, NYOsmanovic, Aida - Syracuse, NYOsmon, Adam L - Tonawanda, NYPage, Matthew J - Elmira, NYPaliani, Nicholas J - Leroy, NYPapafragkou, Sotirios - Whitestone, NYPark, Katrina M - Port Richey, FLPascua, Carolyn P - Mayville, NYPaulson, Keisha N - Brooklyn, NYPeeler, Cheryl A - Fultonville, NYPereira, Bonnie R - Rochester, NYPerkins, Diane L - Pueblo, COPettit, Erica M - Buffalo, NYPiccolo, William D - Niagara Falls, NYPierre, Jean D - Brooklyn, NYPikus, Anna - Denville, NJPolletta, Valerie L - Jamaica Plain, MAPoshka, Joshua T - Farmingville, NYPrudente, Denise M - Nesconset, NYPutman, Jennifer L - Maryland, NYRadhakrishnan, Sangeetha - Nanuet, NYRaghavendra Rao, Aswiniya - Milpitas, CARagona, Matthew A - Elmont, NYRagonese, Danielle N - Baldwinsville, NYRagonese, Giuseppe V - Slingerlands, NYRamos-Flores, Minnette Rica D - Clifton, VA

NYS Register/October 5, 2016Ray, Christopher T - Ithaca, NYRayiada, Niti V - Albertson, NYRednak, Pamela J - Ravena, NYReiter, Andrew J - Lewiston, NYRemington, Frank B - Ellisburg, NYRhames, Tysheena M - Brooklyn, NYRider, Alison R - Ontario, NYRigney, Terrance L - Cohoes, NYRink, Vicki M - Buffalo, NYRobert-Dossous, Wilmanie - Pomona, NYRobinson, John - Wyandanch, NYRobinson, R Glenn - Little Genesse, NYRoby, Karen - Columbiaville, NYRockwell, Hannah E - Palatine Bridge, NYRogers, Judy J - Theresa, NYRoss, Jeffrey S - Accord, NYRoss, Kara H - Brewster, NYRoss, Michael S - Bethpage, NYRotchford, David F - Bronxville, NYRzeznik, Christopher R - Buffalo, NYSaez, Vicsina S - Yonkers, NYSajid, Fakhra A - New York, NYSalaam-Gill, Khadijah F - Schenectady, NYSalter, Melissa M - Rochester, NYSanchez-Almira, Miguel A - New York, NYSanchez-Negron, Fitzgeraldo - Tampa, FLSchaefer, Anna T - Holbrook, NYSchaffer, John M - Johnson City, NYSchmidt, Amy J - Caledonia, NYSchreiber, Monica C - Binghamton, NYSchuck, Carole Z - New Rochelle, NYScoma, Carol J - Buffalo, NYSeifert, Laurel A - Hilton, NYSergio, Joseph R - Lake Grove, NYShaw, Virtudes M - Newburgh, NYSherman, Jessie M - Dansville, NYShim, Youngbo - Littleton, COShortt, Timothy J - Garden City, NYShowers, Christopher D - Olean, NYShpelfogel, Mitchell B - Brooklyn, NYSimmons, David W - Voorheesville, NYSimon, Sheldon - Floral Park, NYSinclair-Crotti, Michael M - Ctr Moriches, NYSklarz, Catherine - Newburgh, NYSmalls-Hayden, August - Poughkeepsie, NYSmith, Cheresse D - Bronx, NYSokol, Stacey L - Bayville, NYSouth, Stacey A - Bradenton, FLSpinner, Daryl S - Chapel Hill, NCSt Hilaire, Joram Js - Middletown, NYStead, Mary Lou E - Burnsville, MNStewart, Robyn L - Wynantskill, NYStewart, Wendy S - Blauvelt, NYStiner, Elisabeth C - Rochester, NYStone, Judy L - Niagara Falls, NYSturgess, Richard P - Gloversville, NYStutz, Helen - New Windsor, NYSullivan, Michelle M - Lake View, NYSummers, Glenn B - West Seneca, NYMiscellaneous Notices/HearingsSupp, Melinda M - Cherry Valley, NYTamboia, Frank J - Garnerville, NYTanner, Ashley B - Kendall, NYTasleem, Hina - Brooklyn, NYThompson, Ann Marie - Delevan, NYThorne, Matthew S - Schenectady, NYTing, Kaytrue - Washington, DCTolentino, Janet - Humacao, PRToomla, Suzanne G - Great Neck, NYTrotman, Sadrian C - Brooklyn, NYTrufant, Melinda S - Union Springs, NYTucci, Rosarie G - Coram, NYTwist, Kristine M - Waterloo, NYUlrich, Susan M - Bridgehampton, NYUnal, Ethem - Brooklyn, NYUusitalo, Kelly A - Rensselaer, NYVan Alstyne, Daryl - Jamaica, NYVan Dyke, Derek J - Wellman, IAVan Fleet, Monica S - Ithaca, NYVan Steenburg, Cammie J - Valatie, NYVelasquez, Rosa E - Brentwood, NYVerhagen, Robert E - Guilderland, NYViscusi, Louis S - St James, NYWadsworth, Dennis M - Gansevoort, NYWalazek, Susan L - Troy, NYWallace, Kenneth J - Pleasant Valley, NYWallens, Ruth F - Saratoga Spgs, NYWalsh, Stephanie M - Mastic Beach, NYWard, Kristen L - Buffalo, NYWarren, Tanya N - Cheektowaga, NYWatts, Brian A - Erin, NYWatzka, Nicholas L - Kingston, NYWayman, Jason S - Windham, NYWeiss, Brenda M - Johnstown, NYWells, Sonya Y - Brooklyn, NYWestfall, Alicia L - Hadley, NYWhite, Edward - Queens Village, NYWhite, Luke P - Baldwin, NYWhitney, Orda M - Moira, NYWiekierak, Chadwick P - Queensbury, NYWiley, Rebecca E H - Medford, NYWilliams, Eric K - Wheatley Heights, NYWilliams, Zethukia A - Yonkers, NYWinkler, Santa - Jamaica, NYWoolsey, Jason A - Accord, NYWright, David A - Watertown, NYYoungs, Kaitlyn L - Cape Vincent, NYZivan, Karen - New York, NYZuckerman, Madeline H - Roslyn, NYZuke, Trisha D - Elmira, NYZylberberg, Jennifer M - Franklin Square, NYPUBLIC NOTICENew York State and Local Retirement SystemPursuant to Retirement and Social Security Law, the New YorkState and Local Employees’ Retirement System hereby gives publicnotice of the following:The persons whose names and last known addresses are set forthbelow appear from records of the above named Retirement System tobe entitled to accumulated contributions held by said retirement105

Miscellaneous Notices/Hearingssystem whose membership terminated pursuant to Section 340,Subdivision f, of the Retirement and Social Security Law on or beforeAugust 31, 2016. This notice is published pursuant to Section 109 ofthe Retirement and Social Security Law of the State of New York. Alist of the names contained in this notice is on file and open to publicinspection at the office of the New York State and Local RetirementSystem 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 thisnotice. The accumulated contributions of the persons so listed shall bedeemed abandoned and shall be placed in the pension accumulationfund to be used for the purpose of said fund. Any accumulatedcontributions 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 orsuch person as he shall have nominated to receive such accumulatedcontributions, by filing a claim with the State Comptroller in suchform and in such a manner as may be prescribed by him, seeking thereturn of such abandoned contributions. In the event such claim isproperly made the State Comptroller shall pay over to the person orpersons or estate making the claim such amount of such accumulatedcontributions without interest.O'Donnell, James P - ShokanFor further information contact: Marrianne Miller, New York StateRetirement Systems, 110 State St., Albany, NY 12244, (518) 4743502PUBLIC NOTICEOneida-Herkimer Solid Waste AuthorityNotice of AwardOn September 19, 2016 the Oneida-Herkimer Solid Waste Authority awarded a contract to Fred Burrows Trucking and Excavating,LLC pursuant to section one hundred twenty-w of the general municipal law for the transportation of solid waste to the Oneida-HerkimerLandfill. The validity of this contract or the procedures which led toits award may be hereafter contested only by action, suit or proceeding commenced within sixty days after the date of this notice and onlyupon the ground or grounds that: (1) such award or procedure was notauthorized pursuant to that section, or (2) any of the provisions of thatsection which should be complied with at the date of this publicationhave not been substantially complied with, or (3) a conflict of interestcan be shown in the manner in which the contract was awarded; or byaction, suit or proceeding commenced on the grounds that suchcontract was awarded in violation of the provisions of the Constitution.James V. Biamonte, Contracting Officer1600 Genesee StreetUtica, NY 13502PUBLIC NOTICEDepartment of StateThe New York State Department of State (DOS) published a publicnotice in the State Register on September 14, 2016 requesting publiccomment on a Routine Program Change to the New York State CoastalManagement Program, submitted by DOS to the National Oceanicand Atmospheric Administration’s Office for Coastal Managementpursuant to 15 C.F.R. § 923.84(b). DOS subsequently was made awareof technical errors in the document and DOS website address providedin the public notice. In recognition of these difficulties and to providefor adequate public comment, DOS is extending the public commentperiod an additional week, to expire October 12. As of September 19,correct materials have been available at the following link: ny comments on whether or not the action constitutes a RoutineProgram Change should be submitted within one week of the date ofthis Notice to: Jeffrey L. Payne, Ph.D., Director, Office for CoastalManagement, National Ocean Service, U.S. Department of Commerce, 1305 East West Hwy., Silver Spring, MD 20910-9997Further information on this action may be obtained by contacting:Sandra Allen, Deputy Secretary of State, Office of Planning and106NYS Register/October 5, 2016Development, Department of State, 99 Washington Ave., Suite 1010,Albany, NY 12231-0001, (518) 474-6000PUBLIC NOTICEDepartment of StateF-2016-0278Date of Issuance – October 05, 2016The New York State Department of State (DOS) is required byFederal regulations to provide timely public notice for the activitiesdescribed below, which are subject to the consistency provisions ofthe Federal Coastal Zone Management Act of 1972, as amended.The applicant has certified that the proposed activity complies withand will be conducted in a manner consistent with the approved NewYork State Coastal Management Program. The applicant's consistency certification and accompanying public information and data areavailable for inspection during normal business hours at the New YorkState Department of State offices located at One Commerce Plaza, 99Washington Avenue, in Albany, New York and at www.dos.ny.gov/opd/programs/pdfs/F-2016-0278 Schiano material for PN.pdfIn F-2016-0278, James Schiano, is proposing to construct three5’x20’ and three 5’ by 15’ seasonal floats, one 3’x18’ ramp, and one4’x6’deck at 1160 Jackson Place, Baldwin, Town of Hempstead, Nassau County within the waters of Milburn Creek. This is in addition tostructures being proposed in an adjacent canal. The structures in thecanal do not require individual Department of State review, pursuantto this Act, due to existing agreements with the US Army Corps ofEngineers and are not included with this public notice.Any interested parties and/or agencies desiring to express theirviews concerning any of the above proposed activities may do so byfiling their comments, in writing, no later than 4:30 p.m., 15 daysfrom the date of publication of this notice, or, October 20, 2016.Comments should be addressed to the Consistency Review Unit,Department of State, Office of Planning and Development, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231. (518) 4746000; Fax (518) 473-2464. Electronic submissions can be made byemail at: CR@dos.ny.gov.This notice is promulgated in accordance with Title 15, Code ofFederal Regulations, Part 930.PUBLIC NOTICEDepartment of StateF-2016-0688Date of Issuance – October 05, 2016The New York State Department of State (DOS) is required byFederal regulations to provide timely public notice for the activitiesdescribed below, which are subject to the consistency provisions ofthe Federal Coastal Zone Management Act of 1972, as amended.The applicant has certified that the proposed activity complies withand will be conducted in a manner consistent with the approved NewYork State Coastal Management Program. The applicant's consistency certification and accompanying public information and data areavailable for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, inAlbany, New York or at y/F-2016-0688 material for PN.pdfIn F-2016-0688, The Ogdensburg Bridge and Port Authority, isproposing to construct the

T. Sitrin Health Care Center; Victoria Home; and Apex Rehab & Care Center):; Estimated aggregate amounts allocated: 2014/2015: . Providers include: Blue Line Group (includes Adirondack Tri-County Nursing and Rehabilitation Center, Inc.; Heritage Commons Residential Health Care Facility; Mercy Living Center; and Adirondack Medical Center .