1/21/15 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVII, ISSUE 03
January 21, 2015
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
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.
ACOSTA JR,EUGENE N FAYETTEVILLE NC
BENDICK,CAITLYN RENSSELAER NY
BOOTH,MARISSA SALAMANCA NY
BRENNEN,JAMES DENVER CO
CAIN,LA KOTA AMENIA NY
CAROL K CAPIZZI,LIVING TRUST GRAY TN
CERULLI,VERNA ESTATE OF SUFFERN NY
CONROY,WILLIAM P ESTATE OF MOUNTAIN HOME PA
DEBELACK,DOROTEA T WASHINGTON DC
DOOLITTLE,MILDRED L ESTATE OF PASCO WA
DUNAWAY,CONNIE M UTICA NY
DUNAWAY,KIMBERLY M UTICA NY
FOSTERIS,MICHAEL ESTATE OF WOODSIDE NY
FRAGOLA,LILLIAN M ESTATE OF CORAL SPRINGS FL
HEPPNER,KATHERINE J ESTATE TIVOLI NY
HOWARD,HAZEL M ESTATE OF HORNELL NY
JACKSON,NASSIR RALEIGH NC
KAVANAUGH,MARY P ESTATE OF ALBANY NY
KENNEY,BEATRICE E ESTATE OF GARNERVILLE NY
KORYKORA,TESSIE ESTATE OF SPRING HILL FL
KRONMAN,JOAN M BUFFALO NY
LA RUSSA,CARLA JANE NORTH TONAWANDA NY
LEWIS,KILLE LATHAM NY
LEWIS,LYNN COPIAGUE NY
LIBBY,ALICE E ESTATE OF WESTBROOK ME
LYNEHAN JR,WILLIAM W ESTATE OF DOVER PLAINS NY
MACDONALD,JOHN E ESTATE OF SILVERDALE WA
MALLON,MARYBETH MAHOPAC NY
MC MAHON,PATRICK J,III LATHAM NY
MC MEANS,KAREN M LONGMONT CO
MC NEILL,MARY J ESTATE OF SOMERS NY
MCNEILL,JAMES G SOMERS NY
MOORE,GLADYS L ESTATE OF PHILADELPHIA PA
MOORE,JAMES F ESTATE OF DOUGLASTON NY
PASSANTE,JOHN NEIL HIGHLAND NY
PHILLIPS,ELIZABETH G PITTSFORD NY
PHILLIPS,JERRY D ESTATE OF PITTSFORD NY
QUINN,SHIRLEY JEAN ESTATE OF AMSTERDAM NY
RYBICKI,KERRY LATHAM ID
SCHURR,ESTATE OF EDWARD M PINEVILLE GA
SMITH,GERTRUDE E ESTATE OF SPRAKERS NY
SOSA,CRISTINA I SAN FRANCISCO CA
SQUIRES,STANLEY ESTATE OF BRADENTON FL
TERRUSO,HELEN ESTATE OF BROOKLYN NY
TRUMBLE,BETTY ESTATE OF VERO BEACH FL
WEINBERG,LESLIE BROCKTON MA
WHEELER,JOAN C ESTATE OF CAMDEN NY
WHITAKER,DOROTHY W ESTATE OF SPENCERPORT NY
WILLHOFF,YVONNE ESTATE OF WEST SENECA NY
WILSON,ARIANNA SARAI RALEIGH NC
PUBLIC NOTICE
PSEG Long Island LLC
On December 15, 2014, pursuant to New York Public Authorities Law Section 1020-f(cc), the Long Island Power Authority (Authority) and PSEG Long Island filed with the New York State Department of Public Service (Department) an emergency response plan (2015 Electric Emergency Response Plan for PSEG Long Island (Plan)) to assure the reasonably prompt restoration of service in the case of a storm or other cause beyond the control of the Authority and PSEG Long Island. The Plan was prepared in accordance with Section 66(21)(a) of the New York State Public Service Law (PSL) and the regulations of the Public Service Commission adopted thereunder.
Subject to review and recommendation by the Department in accordance with PSL Section 3-b(3)(c), the Authority may adopt, amend, or reject the Plan, in whole or in part.
Copies of the Plan are posted on the website of the Long Island Power Authority (http://www.lipower.org/); the website of PSEG Long Island (https://www.psegliny.com/); and the website of the New York State Department of Public Service (Matter number 14-02422). Comments may be submitted via mail or email to the Department of Public Service and PSEG Long Island (at the addresses immediately below) within 45 days of the date of publication of this notice. Comments submitted to the Department should refer to Matter No. 14-02422 - In the Matter of the 2015 Emergency Response Plan of PSEG Long Island.
Kathleen Burgess, Secretary Department of Public Service Three Empire State Plaza Albany, NY 12223 Email: secretary@dps.ny.gov
Louis DeBrino Manager, Emergency Preparedness PSEG Long Island 175 East Old Country Road Hicksville, NY 11801 Email: Louis.DeBrino@PSEG.com
PUBLIC NOTICE
Department of State
WHEREAS, on the seventeenth day of November, two thousand fourteen, the Attorney General duly certified to the Department of State that the following corporation formed pursuant to the Not-for-Profit Corporation Law and registered with the Attorney General pursuant to Article 8 of the Estates, Powers and Trusts Law has not filed annual financial reports for each of the five years immediately preceding the date of such certification:
Belgian Art Foundation in the United States Inc.
NOW, THEREFORE, I, Cesar A. Perales, Secretary of State of the State of New York, do declare and proclaim that Belgian Art Foundation in the United States Inc. is hereby dissolved and its certificate of incorporation forfeited pursuant to the provisions of section 1014 of the Not-for-Profit Corporation Law of the State of New York.
[SEAL]
WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-first day of January in the year two thousand fifteen.
CESAR A. PERALES
Secretary of State
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, Cesar A. Perales, 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
ADVANCED BEHAVIORAL HEALTH LLP (04)
ALTER & ALTER, L.L.P. (99)
B
BIERMAN & PALITZ, LLP (09)
BOGLEV & COUNTS, LLP (09)
C
CONIGATTI & RYAN, LLP (99)
D
DOLOBOFF & NADLER LLP (99)
DOMINIQUE ROMULUS LAW LLP (09)
F
FASMAN, KLEIN & FELDSTEIN, LLP (09)
FIELDS & AHN LLP (99)
G
GARGER ASSOCIATES, LLP (04)
GARGER CHIROPRACTIC ASSOCIATES, LLP (04)
GLASER & WEINER, LLP (09)
GOLD, STEWART & BENES, LLP (04)
GOLDFINGER & LASSAR LLP (99)
GOLDSTEIN HILL & WEST ARCHITECTS, LLP (09)
GREAT EXPRESSIONS DENTAL SMILE LLP (09)
H
HUDSON VALLEY OBSTETRIC & GYNECOLOGICAL
ASSOCIATES, LLP (04)
J
JAKUBOWITZ & CHUANG LLP (09)
JAMES, LASALA & ASSOCIATES, LLP (99)
L
LANE & SEIDMAN LLP (09)
LAW OFFICE OF ROBERT MARTINEZ, LLP (09)
LAW OFFICES OF JOSEPH E. BACHELDER, LLP (04)
M
MARIA TORROELLA CARNEY, M.D., L.L.P. (04)
MARTIN AND LOIACONO, LLP (04)
MINA HIGGINS & EBER, LLP (09)
MOLO LAMKEN LLP (09)
N
NEW YORK INFORMATION GLOBAL SOLUTIONS, LLP (09)
O
ORTHOPAEDIC FACULTY PRACTICE ASSOCIATES, LLP (99)
P
PECONIC RNFA ASSOCIATES, LLP (99)
R
ROMANOVSKY LAW, LLP (09)
S
SHAVELSON NEUMAN & CO. LLP (04)
SHAY & MAGUIRE LLP (04)
SPECIAL TOUCH FOOT CARE, LLP (09)
STALKER, VOGRIN, BRACKEN & FRIMET LLP (09)
STOROBIN & SPODEK, LLP (09)
T
TAUS, CEBULASH & LANDAU, LLP (09)
THE BIGGERSTAFF LAW FIRM, LLP (04)
THE ULASEWICZ LAW FIRM, LLP (04)
V
VROOMAN & KOHLER LLP (04)
Z
ZICHELLO & MCINTYRE, LLP (99)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
B
BUCKLEYSANDLER LLP (09) (DC)
C
CF & CO., L.L.P. (04) (TX)
J
JOLAS & ASSOCIATES, LLP (09) (IA)
T
THE EXETER LAW GROUP LLP (09) (DC)
[SEAL]
WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-first day of January in the year two thousand fifteen.
CESAR A. PERALES
Secretary of State
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.
2014-0648 Matter of Thomas Cabins Attn.: Mike Lasell, MBL Engineering, 65 Caster Rd., Sandy Creek, New York, NY 13145. Owner: Jaclyn Thomas, 1079 Albion Cross Rd., Albion NY 13145. The petitioner requests a variance to remove replace and upgrade current cabins of 384 sqft without providing the required Automatic Fire Sprinkler System as required in the NYSBC section 903.2.7. Group R. An automatic sprinkler system installed in accordance with Section 903.3 shall be provided throughout all buildings with a Group R fire area.
2014-0658 Matter of Thousand Island Inn, 335 Riverside Drive, Clayton NY 13624 Attn: Brian Jones, of Aubertine and Currier Architects, Engineers & Land Surveyors LLC, 522 Bradley Street, Village of Clayton, Jefferson County, State of New York. Petitioner requests relief from section 903.3.1 NYSBC which requires an NFPA 13 Automatic Fire Sprinkler System be installed and the approval of an NFPA 13R Automatic Fire Sprinkler system.
2014-0669 Matter of JAIAMBE Hotels LLC, 652 Arsenal Street, Watertown, NY 13601. Attn: Patrick J. Currier, Aubertine and Currier Architects, Engineers & Land Surveyors LLC, 522 Bradley Street, City of Watertown, Jefferson County, State of New York. The petitioner requests a variance to Change the occupancy of an existing R-1 occupancy to R-2 occupancy. Petitioner is seeking relief from the NYSBC section 1208.4 Efficiency dwelling units.
1. The unit shall have a living room of not less than 220 square feet (20.4 m2) of floor area. An additional 100 square feet (9.3 m2) of floor area shall be provided for each occupant of such unit in excess of two.