Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings  

  • 4/25/12 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXIV, ISSUE 17
    April 25, 2012
    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 website 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.
    NOTICE OF PUBLIC HEARING
    Department of State
    The New York State Real Estate Board will hold an open board meeting on Wednesday, May 2, 2012 at 10:30 a.m. at Department of State, 99 Washington Avenue, 5th Floor Conference Room, Albany, NY and 123 William Street, 19th Floor Conference Room, New York, NY. The Board will hold a public hearing on general real estate issues immediately following the board meeting at the same locations.
    Should you wish to participate in the public hearing, please contact Carol Fansler at carol.fansler@dos.ny.gov or 518-486-3857.
    NOTICE OF PUBLIC HEARING
    Susquehanna River Basin Commission
    SUMMARY: The Susquehanna River Basin Commission will hold a public hearing on May 10, 2012, in Harrisburg, Pennsylvania. At this public hearing, the Commission will hear testimony on the projects listed in the Supplementary Information section of this notice. Such projects are intended to be scheduled for Commission action at its next business meeting, tentatively scheduled for June 7, 2012, which will be noticed separately. The Commission will also hear testimony on: 1) amending its Regulatory Program Fee Schedule; 2) amending its Records Processing Fee Schedule; and 3) amending the Comprehensive Plan for the Water Resources of the Susquehanna River Basin. The public should take note that this public hearing will be the only opportunity to offer oral comment to the Commission for the listed projects and other items. The deadline for the submission of written comments is May 21, 2012.
    DATES: The public hearing will convene on May 10, 2012, at 2:30 p.m. The deadline for the submission of written comments is May 21, 2012.
    ADDRESS: The public hearing will be conducted at the Pennsylvania State Capitol, Room 8E-B, East Wing, Commonwealth Avenue, Harrisburg, Pa.
    FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 306; fax: (717) 238-2436.
    The proposed fee schedules and draft resolution on the amendments to the comprehensive plan can be accessed on the Commission's website at http://www.srbc.net/pubinfo/publicparticipation.htm, or by contacting the Commission to receive a copy by first-class mail. Information concerning the applications for these projects is available at the SRBC Water Resource Portal at www.srbc.net/wrp. Materials and supporting documents are available to inspect and copy in accordance with the Commission's Access to Records Policy at www.srbc.net/pubinfo/docs/2009-02%20Access%20to%20Records%20Policy%209-10-09.PDF.
    Opportunity to Appear and Comment:
    Interested parties may appear at the hearing to offer comments to the Commission on any project or other items listed above. The presiding officer reserves the right to limit oral statements in the interest of time and to otherwise control the course of the hearing. Ground rules will be posted on the Commission's web site, www.srbc.net, prior to the hearing for review. The presiding officer reserves the right to modify or supplement such rules at the hearing. Written comments on any project or other items listed above may also be mailed to Mr. Richard Cairo, General Counsel, Susquehanna River Basin Commission, 1721 North Front Street, Harrisburg, Pa. 17102-2391, or submitted electronically through http://www.srbc.net/pubinfo/publicparticipation.htm. Comments mailed or electronically submitted must be received by the Commission on or before May 21, 2012, to be considered.
    SUPPLEMENTARY INFORMATION: The public hearing will cover: 1) amendment to its Regulatory Program Fee Schedule; 2) amendment to its Records Processing Fee Schedule; and 3) amendment to the Comprehensive Plan for the Water Resources of the Susquehanna River Basin. Each June before the start of the next fiscal year on July 1, the Commission considers amendments to fee schedules and the comprehensive plan.
    The public hearing will also cover the following projects:
    Projects for Rescission Action:
    1. Project Sponsor and Facility: BAE Systems Controls, Town of Union, Broome County, N.Y. (Docket No. 20030802).
    2. Project Sponsor: Hawk Valley, Inc. Project Facility: Hawk Valley Golf Club, Brecknock Township, Lancaster County, Pa. (Docket No. 20000402).
    Projects for Action:
    1. Project Sponsor and Facility: Anadarko E&P Company LP (West Branch Susquehanna River), Piatt Township, Lycoming County, Pa. Application for surface water withdrawal of up to 1.500 mgd (peak day).
    2. Project Sponsor: Aqua Pennsylvania, Inc. Project Facility: Eagle Rock Utilities, Black Creek Township, Luzerne County, and Hazle Township, Schuylkill County, Pa. Application for groundwater withdrawal of up to 0.288 mgd (30-day average) from Well ER 6, located in Black Creek Township, Luzerne County.
    3. Project Sponsor and Facility: Aqua Resources, Inc. (Susquehanna River), Athens Township, Bradford County, Pa. Application for surface water withdrawal of up to 0.900 mgd (peak day).
    4. Project Sponsor and Facility: Aqua Infrastructure, LLC. Application for source approval of a regional water supply distribution system to natural gas operations centered in Lycoming County, Pa.
    5. Project Sponsor and Facility: Carrizo (Marcellus), LLC (Clearfield Creek), Reade Township, Cambria County, Pa. Application for surface water withdrawal of up to 1.152 mgd (peak day).
    6. Project Sponsor and Facility: Empire Kosher Poultry, Inc., Walker Township, Juniata County, Pa. Modification to increase total groundwater system withdrawal by an additional 0.499 mgd, for a total of 1.269 mgd (30-day average) (Docket No. 20030809).
    7. Project Sponsor and Facility: Jo Jo Oil Company, Inc. (Tunkhannock Creek), Tunkhannock Township, Wyoming County, Pa. Application for surface water withdrawal of up to 0.999 mgd (peak day).
    8. Project Sponsor and Facility: LDG Innovations, LLC (Tioga River), Lawrenceville Borough, Tioga County, Pa. Modification to increase surface water withdrawal by an additional 0.375 mgd, for a total of 0.750 mgd (peak day) (Docket No. 20100311).
    9. Project Sponsor and Facility: LHP Management, LLC (Muncy Creek), Muncy Creek Township, Lycoming County, Pa. Application for surface water withdrawal of up to 0.999 mgd (peak day).
    10. Project Sponsor and Facility: LHP Management, LLC (West Branch Susquehanna River), Muncy Creek Township, Lycoming County, Pa. Application for surface water withdrawal of up to 3.000 mgd (peak day).
    11. Project Sponsor and Facility: Mountain Country Energy Services, Inc. (Driftwood Branch Sinnemahoning Creek), Lumber Township, Cameron County, Pa. Request for extension of Docket No. 20081213.
    12. Project Sponsor and Facility: Niagara Gas & Oil Services Inc. (Susquehanna River), Athens Township, Bradford County, Pa. Application for surface water withdrawal of up to 0.999 mgd (peak day).
    13. Project Sponsor and Facility: Northeast Natural Energy LLC (West Branch Susquehanna River), Cooper Township, Clearfield County, Pa. Application for surface water withdrawal of up to 0.500 mgd (peak day).
    14. Project Sponsor and Facility: Northwestern Lancaster County Authority, Penn Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.324 mgd (30-day average) from Well 2.
    15. Project Sponsor and Facility: Northwestern Lancaster County Authority, Penn Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 1.000 mgd (30-day average) from Well 3.
    16. Project Sponsor and Facility: OTT North East Services, LLC (Starrucca Creek), Harmony Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 0.480 mgd (peak day).
    17. Project Sponsor and Facility: Rausch Creek Land, L.P., Porter Township, Schuylkill County, Pa. Application for groundwater withdrawal of up to 0.100 mgd (30-day average) from Pit #21.
    18. Project Sponsor and Facility: RES Coal LLC (Clearfield Creek), Boggs Township, Clearfield County, Pa. Application for surface water withdrawal of up to 0.306 mgd (peak day).
    19. Project Sponsor and Facility: RES Coal LLC, Boggs Township, Clearfield County, Pa. Application for consumptive water use of up to 0.275 mgd (30-day average).
    20. Project Sponsor and Facility: Roger D. Jarrett (West Branch Susquehanna River), Muncy Creek Township, Lycoming County, Pa. Application for surface water withdrawal of up to 3.000 mgd (peak day).
    21. Project Sponsor and Facility: Southwestern Energy Production Company (East Branch Tunkhannock Creek), Lenox Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 1.500 mgd (peak day).
    22. Project Sponsor and Facility: SWEPI LP (Chemung River), Town of Big Flats, Chemung County, N.Y. Application for renewal of surface water withdrawal of up to 0.107 mgd (peak day) (Docket No. 20080604).
    23. Project Sponsor and Facility: SWEPI LP (Cowanesque River), Lawrence Township, Tioga County, Pa. Application for surface water withdrawal of up to 0.942 mgd (peak day).
    24. Project Sponsor and Facility: SWEPI LP (Tioga River - Tioga Junction), Lawrence Township, Tioga County, Pa. Application for renewal of surface water withdrawal of up to 0.107 mgd (peak day) (Docket No. 20080606).
    25. Project Sponsor and Facility: Talisman Energy USA Inc. (Chemung River), Town of Chemung, Chemung County, N.Y. Application for modification and renewal of surface water withdrawal of up to 2.000 mgd (peak day) (Docket No. 20080605).
    26. Project Sponsor and Facility: Tennessee Gas Pipeline Company (Susquehanna River), Asylum Township, Bradford County, Pa. Application for surface water withdrawal of up to 1.080 mgd (peak day).
    27. Project Sponsor and Facility: Tennessee Gas Pipeline Company, Asylum Township, Bradford County, Pa. Application for consumptive water use of up to 0.030 mgd (30-day average).
    28. Project Sponsor: Viking Energy of Northumberland, LLC. Project Facility: Power Plant, Point Township, Northumberland County, Pa. Application for renewal of consumptive water use of up to 0.387 mgd (peak day) (Docket No. 19870301).
    29. Project Sponsor: Viking Energy of Northumberland, LLC. Project Facility: Power Plant, Point Township, Northumberland County, Pa. Application for renewal of groundwater withdrawal of up to 0.172 mgd from Well 1, and a total system withdrawal limit of up to 0.391 mgd (30-day average) (Docket No. 19870301).
    30. Project Sponsor: Viking Energy of Northumberland, LLC. Project Facility: Power Plant, Point Township, Northumberland County, Pa. Application for renewal of groundwater withdrawal of up to 0.172 mgd from Well 2, and a total system withdrawal limit of up to 0.391 mgd (30-day average) (Docket No. 19870301).
    31. Project Sponsor: Viking Energy of Northumberland, LLC. Project Facility: Power Plant, Point Township, Northumberland County, Pa. Application for renewal of groundwater withdrawal of up to 0.172 mgd from Well 4, and a total system withdrawal limit of up to 0.391 mgd (30-day average) (Docket No. 19870301).
    32. Project Sponsor and Facility: WPX Energy Appalachia, LLC (North Branch Wyalusing Creek), Middletown Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 0.750 mgd (peak day).
    AUTHORITY: Public Law 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806-808.
    Dated: April 5, 2012.
    Thomas W. Beauduy
    Deputy Executive Director.
    PUBLIC NOTICE
    Essex County
    Essex County is soliciting proposals from Administrative Service Agencies, Trustees, and Financial Organizations for services in connection with a Deferred Compensation Plan that will meet the requirements of Section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
    A copy of the proposal questionnaire and specifications may be obtained from: Linda M. Wolf, CPA, Purchasing Agent, Essex County Government Center, 7551 Court St., PO Box 217, Elizabethtown, NY 12932, (518) 873-3332
    All proposals must be submitted not later than 30 days from the date of publication in the New York State Register.
    PUBLIC NOTICE
    Office of Fire Prevention and Control
    Pursuant to Section 176-b of the Town Law, the Office of Fire Prevention and Control hereby gives notice of the following:
    Application for Waiver of the Limitation on Non-resident Members of Volunteer Fire Companies
    An application for a waiver of the requirements of paragraph a of subdivision 7 of section 176-b of the Town Law, which limits the membership of volunteer fire companies to forty-five per centum of the actual membership of the fire company, has been submitted by the Sauquoit Fire District #1, County of Oneida.
    Pursuant to section 176-b of the Town Law, the non-resident membership limit shall be waived provided that no adjacent fire department objects within sixty days of the publication of this notice.
    Objections shall be made in writing, setting forth the reasons such waiver should not be granted, and shall be submitted to: Bryant D. Stevens, State Fire Administrator, Office of Fire Prevention and Control, 99 Washington Ave., Suite 500, Albany, NY 12210-2833
    Objections must be received by the State Fire Administrator within sixty days of the date of publication of this notice.
    In cases where an objection is properly filed, the State Fire Administrator shall have the authority to grant a waiver upon consideration of (1) the difficulty of the fire company or district in retaining and recruiting adequate personnel; (2) any alternative means available to the fire company or district to address such difficulties; and (3) the impact of the waiver on adjacent fire departments.
    For further information, please contact: Deputy Chief Donald Fischer, Office of Fire Prevention and Control, 99 Washington Ave., Suite 500, Albany, NY 12210-2833, (518) 474-6746, Dfischer@dhses.ny.gov
    PUBLIC NOTICE
    City of Glen Cove Transfer Station Operation & Maintenance Solid Waste Transport Recycling and Disposal Services Final Request for Proposals (FRFP)
    PLEASE TAKE NOTICE, that pursuant to, and accordance with, Subdivision 4 of Section 120-w of the General Municipal Law, the City of Glen Cove hereby gives notice of its Final Request for Proposals (FRFP) for the financing, provision of transportation means and services and the facilities, having to do with the operation and maintenance of the City of Glen Cove solid waste transfer station and for the transportation, recycling and disposal of City of Glen Cove municipal solid waste. The means, services and facilities are expected to include: certain capital improvements to the City of Glen Cove solid waste transfer station; the operation and maintenance of the City of Glen Cove solid waste transfer station; transfer haul vehicles; the processing, transportation, recycling and disposal of solid waste; administrative management; maintenance support; and customer service support to perform services as specified in FRFP. Issued with the FRFP, may be comments filed in relation to the previously released Draft Request for Proposals (DRFP), and the City's findings related to the substantive elements of such comments.
    Copies of the FRFP may be obtained at the City of Glen Cove Finance Department, Purchasing Division, Attn: Ms. Nancy Andreiev, City Purchasing Agent, City of Glen Cove City Hall, First Floor, 9 Glen Street, Glen Cove, New York 11542 between the hours of 9:00 A.M., 4:30 P.M., except Saturdays, Sundays and Holidays, on and after Monday, April 30, 2012 for a nonrefundable fee of ONE HUNDRED DOLLARS ($100.00), until Tuesday, May 22, 2012.
    One (1) original and 4 (four) copies of the FRFP must be received at the office of William Archambault, Director of Public Works, City of Glen Cove City Hall, Room 301, 9 Glen Street, Glen Cove, New York 11542, no later than 3:00 p.m. on Tuesday, May 22, 2012.
    The City of Glen Cove shall also provide a copy of the FRFP for review on or after April 30, 2012 until May 22, 2012, at the following two locations: (1) the Office of the City Clerk, City Hall, 9 Glen Street, New York 11542, and (2) the Glen Cove Public Library, 4 Glen Cove Avenue, Glen Cove, New York 11542.
    PUBLIC NOTICE
    Department of Health
    Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
    The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for institutional, long term care, and non-institutional services to comply with recently enacted statutory provisions. The following provides clarification to provisions previously noticed on March 30, 2012, and notification of new significant changes:
    All Services
    • The amount appropriated for previously noticed provisions regarding the Essential Community Provider Network and the Vital Access Providers initiatives in the enacted budget is now $86.4 million, which is a reduction of $13.6 million for state fiscal year 2012/13; however, the annual increase in state fiscal year 2013/14 remains $100 million.
    • To clarify, effective April 1, 2012, regularly scheduled phased reductions to hospital inpatient Transition II funding of $25 million will be redirected to the Safety Net/VAP funding instead of the development of the inpatient statewide base price.
    The annual increase in gross Medicaid expenditures for both initiatives for state fiscal year 2012/13 is $86.4, including the redirection of the hospital inpatient Phase II funding.
    Institutional Services
    • Effective May 1, 2012, the statewide base price will be reduced by $19.2 million for state fiscal year 2012/13 and $19.2 million for state fiscal year 2013/14 as compared to the $24.2 million in state fiscal year 2011/12.
    Long Term Care Services
    • Effective on and after April 1, 2012, for rate periods on and after July 1, 2012, for services provided to residential health care facility residents 21 years of age and older, the Commissioner of Health shall implement a methodology which establishes reimbursement rates for reserved bed days.
    - Such methodology shall, for each Medicaid patient for any 12-month period, provide for reimbursement for reserved bed days for up to an aggregate of 14 days for hospitalizations and for other therapeutic leave of absences consistent with a plan of care ordered by such patient's treating health care professional, and up to an aggregate of 10 days of other leaves of absence.
    - If the Commissioner, in consultation with the Director of the Budget, determines that such methodology shall achieve projected aggregate Medicaid savings of less than $40 million for state fiscal year beginning April 1, 2012, and each state fiscal year thereafter, the Commissioner shall establish a prospective per diem rate adjustment for all nursing homes, other than those providing services primarily to children under the age of 21, sufficient to achieve such $40 million in savings for each such state fiscal year.
    • Effective April 1, 2012, an assisted living program (ALP), that is not itself a certified home health agency (CHHA), shall contract with one or more CHHAs for the provision of services pursuant to Article 36 of the Public Health Law.
    - An ALP shall, either directly or through contract with a certified home health agency, conduct an initial assessment to determine whether a person would otherwise require placement in a residential health care facility if not for the availability of the ALP and is appropriate for admission to an ALP.
    - No person shall be determined eligible for and admitted to an ALP unless the ALP finds that the person meets the criteria provided above.
    - Appropriate services shall be provided to an eligible person only in accordance with a plan of care which is based upon an initial assessment and periodic reassessments conducted by an ALP, either directly or through contract with a CHHA. A reassessment shall be conducted as frequently as is required to respond to changes in the resident's condition and ensure immediate access to necessary and appropriate services by the resident, but in no event less frequently than once every six months. No person shall be admitted to or retained in an ALP unless the person can be safely and adequately cared for with the provision of services determined by such assessment or reassessment.
    - The Commissioner of Health will also provide for reimbursement of the cost of preadmission assessments conducted directly by ALPs, which previously would have been performed by and reimbursed to the CHHA. There is no annual increase or decrease in gross Medicaid dollars for this initiative in state fiscal year 2012/13.
    Non-institutional Services
    • Effective April 1, 2012, the APG investment for hospital outpatient payments will be reduced by $25 million.
    The estimated annual net aggregate increase in gross Medicaid expenditures attributable to these initiatives contained in the budget for state fiscal year 2012/2013 is $26.4 million.
    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.
    In addition, copies of the proposed state plan amendments will be on file and available for public review in each local (county) social services district.
    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 HCRA Operations & Financial Analysis, Corning Tower Bldg., Rm. 984, Empire State Plaza, Albany, NY 12237, (518) 474-1673, (518) 473-8825 (FAX), spa_inquiries@health.state.ny.us
    PUBLIC NOTICE
    Department of Health
    Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
    The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for long term care services to comply with regulations authorized under existing State statute. The following significant changes are proposed:
    Long Term Care Services
    • Effective for services provided on and after May 1, 2012, Medicaid payments for certified home health care agencies (CHHA), except for such services provided to children under 18 years of age and except for services provided to a special needs population of medically complex and fragile children, adolescents and young disabled adults by a CHHA operating under a pilot program approved by the Department of Health, shall be based on payment amounts calculated for 60-day episodes of care.
    - The base price paid for 60-day episodes of care shall be adjusted by an individual patient case mix index, and also by a regional wage index factor. Such case mix adjustments shall include an adjustment factor for CHHAs providing care primarily to a special needs patient population coming under the jurisdiction of the Office of People with Developmental Disabilities (OPWDD) and consisting of no fewer than 200 such patients. The annual increase in gross Medicaid expenditures attributable to this initiative for state fiscal year 2012/13 is $600,000.
    • Effective July 1, 2012 or upon the effective date of the applicable regulation, the capital cost component of the Medicaid rates of eligible residential health care facilities (RHCF) shall be adjusted, as determined by the Commissioner of Health, to reflect the costs of the annual debt service related to the financing of an automatic sprinkler system that will be in compliance with applicable federal regulations set forth in 42 CFR 483.70(a)(8).
    - Eligible facilities are those facilities which the Commissioner determines are financially distressed in terms of their being unable to finance the installation of automatic sprinkler systems as required by the federal regulations. In making such determinations of eligibility, the Commissioner shall consider information obtained from a facility's cost report, and such other information as may be required by the Commissioner, including, but not limited to:
    • operating profits and losses;
    • eligibility for funding pursuant to the capital cost reimbursement section of Subpart 86-2 of the Public Health Law;
    • unrestricted fund balances;
    • documentation demonstrating the inability of the facility to independently access the credit markets;
    • information related to the health and safety of a facility's residents;
    • other financial information as may be required from the facility by the Commissioner; and
    • the filing of Certificate of Need (CON) information, or the receipt of required CON approvals, as appropriate.
    - As a condition for the receipt of sprinkler funding, each eligible RHCF shall:
    • Prepare a schedule setting forth, by month, the estimated debt service payable, assuming level principal and interest payments over the life of the financing. Such schedule, along with such other information as may be required by the Commissioner, shall be provided to the Commissioner for review and approval at least 60 days prior to the due date of such first debt service payment (or such shorter period as the Commissioner may permit); and
    • Deposit into a separate account maintained by the facility, Medicaid revenues attributable to the capital rate adjustments for such sprinklers, and any other additional facility revenues needed to cover the scheduled debt service payments attributable to such sprinklers. All such deposits in such account shall be used solely for the purpose of satisfying such debt service payments.
    - The estimated annual increase in gross Medicaid expenditures attributable to this initiative for state fiscal year 2102/13 is $17 million.
    • Effective for services provided on and after May 1, 2012, rates of payment for residential health care facilities which have received approval by the Commissioner of Health to provide services to more than 25 patients whose medical condition is HIV Infection Symptomatic, and the facility is not eligible for separate and distinct payment rates for AIDS facilities or discrete AIDS units, shall be adjusted by a per diem adjustment that shall not be in excess of the difference between such facility's 2010 allowable cost per day, as determined by the Commissioner, and the weighted average non-capital component of the rate in effect on and after January 1, 2012, and as subsequently updated by case mix adjustments made in July and January of each calendar year. The estimated annual increase in gross Medicaid expenditures attributable to this initiative for state fiscal year 2012/13 is $1 million.
    The estimated annual net aggregate increase in gross Medicaid expenditures attributable to these initiatives for state fiscal year 2012/2013 is $18.6 million.
    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.
    In addition, copies of the proposed state plan amendments will be on file and available for public review in each local (county) social services district.
    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 HCRA Operations & Financial Analysis, Corning Tower Bldg., Rm. 984, Empire State Plaza, Albany, NY 12237, (518) 474-1673, (518) 473-8825 (FAX), spa_inquiries@health.state.ny.us
    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
    A. JAMES DE BRUIN & SONS, LLP (95)
    ADLER, CALONITA & ASSOCIATES, LLP (01)
    ADVOCATE & LICHTENSTEIN, LLP (06)
    ALLEN JOHNSON & LONERGAN, LLP (95)
    ALTER & KENDRICK, LLP (06)
    ANDREAS ESBERG & COMPANY, LLP (95)
    ANDREOZZI & FICKESS, LLP (04)
    ANTONUCCI LAW FIRM LLP (95)
    ARTISTIC DENTAL ASSOCIATES OF COMMACK, LLP (01)
    ASONYE & ASONYE, LLP (01)
    AUGUSTINE & EBERLE LLP (06)
    AURORA PET HOSPITAL, LLP (05)
    AXELROD AND GOTTLIEB, LLP (06)
    AXIOTIS, MICHALOVITS & HUEBNER LLP (06)
    B
    B FIVE STUDIO LLP (95)
    BADIAK & WILL, LLP (96)
    BALL & RUBIN, LLP (01)
    BARON & BARON, LLP (01)
    BART AND SCHWARTZ, LLP (00)
    BATH AVENUE ANIMAL CLINIC, L.L.P. (00)
    BECKHARD RICHLAN SZERBATY + ASSOCIATES, LLP (95)
    BELKIN BURDEN WENIG & GOLDMAN, LLP (95)
    BENDER, CICCOTTO & CO., C.P.A.'S, L.L.P. (95)
    BERNSTEIN AND BERNSTEIN DDS, LLP (96)
    BERWITZ & DITATA LLP (00)
    BLATT & DAUMAN LLP (04)
    BLOOM & CO., LLP (00)
    BRAND BRAND NOMBERG & ROSENBAUM, LLP (04)
    BRATSAFOLIS & FEINERMAN, LLP (05)
    BREATON & DOMINGUEZ LLP (06)
    BREGER BERMEL LLP (06)
    BRIGUGLIO & ASSOCIATES LLP (06)
    BRONSTEIN, VAN VEEN & SCHUCK, LLP (05)
    BUDAY & SCHUSTER ARCHITECTS, LLP (96)
    BUFFALO EMERGENCY ASSOCIATES, L.L.P. (00)
    C
    CALLAGHAN AND NAWROCKI LLP (96)
    CAMERON ERSKINE LLP (05)
    CAMPBELL & SHELTON LLP (04)
    CARABBA, LOCKE LLP (99)
    CARLOS M. VELAZQUEZ & ASSOCIATES, LLP (05)
    CASPER & FISCHER, LLP (05)
    CASTLE HILL MEDICAL CARE LLP (05)
    CASTRO & KARTEN LLP (00)
    CATSKILL NEUROSCIENCES & RADIOLOGY ASSOCIATES, LLP (00)
    CENTER FOR SINUS AND NASAL DISEASE, L.L.P. (96)
    CHEHEBAR & DEVENEY LLP (05)
    CHERIAN, O'SULLIVAN & TATAPUDY, LLP (01)
    CHRISTOPHER CHIROPRACTIC CENTER, L.L.P. (00)
    CIVARDI, OBIOL & BERDNIK, LLP (01)
    CLARK, CUYLER, MAFFEI & MEDEROS, LLP (05)
    CLINIC FITNESS LLP (06)
    COFFINAS & COFFINAS, LLP (00)
    COHEN & COLEMAN, LLP (06)
    COLAMARINO & SOHNS, LLP (95)
    COLEMAN, RHINE & GOODWIN LLP (95)
    COLLEN INTELLECTUAL PROPERTY LAWYERS LLP (06)
    CONDOR ROCK CONSULTING, LLP (04)
    CORNICELLO, TENDLER & BAUMEL-CORNICELLO, LLP (01)
    COSTAS KONDYLIS AND PARTNERS LLP (00)
    CRONIN & VRIS, LLP (00)
    CROWLEY, CROWLEY & KAUFMAN LLP (01)
    CSI GROUP, LLP (06)
    CURRY & WELCH, LLP (06)
    CURTIS+GINSBERG ARCHITECTS, LLP (96)
    CUSACK & STILES LLP (95)
    D
    D&K CHIROPRACTIC OF NEW YORK, LLP (05)
    D'ALESSIO TOCCI & PELL, LLP (06)
    D'ARCAMBAL & OUSLEY, LLP (06)
    DAVIS & DAVIS, LLP (01)
    DECKER, DECKER, DITO & INTERNICOLA, LLP (05)
    DEERPARK ANESTHESIA GROUP, LLP (05)
    DELANNEY & ASSOCIATES, LLP (05)
    DELAWARE PEDIATRIC ASSOCIATES, LLP (05)
    DEMASCO, SENA & JAHELKA LLP (00)
    DEMBITZER & DEMBITZER LLP (96)
    DENTAL ARTS OF GLEN COVE, LLP (05)
    DENTO FACIAL ASSOCIATES OF NEW YORK, LLP (95)
    DICKERSON TOMASELLI & MULLEN LLP (05)
    DIDOMENICO & PARTNERS, LLP (96)
    DONALD STUKES & COMPANY, LLP (96)
    DRAGA EYE CARE & SURGERY ASSOCIATES, LLP (95)
    DRS. WITROCK & AXELROD, LLP (06)
    DRUCKMAN & SINEL LLP (01)
    DUNCKEL & KING LLP (06)
    DUNN, BRUNO & ST. LEGER, LLP (01)
    DURBEN & TOSTI, LLP (95)
    E
    E, R AND O TELE COMMUNICATIONS, LLP (05)
    EAGLE AUTO SALES, L.L.P. (96)
    EARYES ALU, LLP (05)
    EDWARDS & TOPPLE LLP (96)
    EE&K RESIDENTIAL ARCHITECTURE, RLLP (05)
    EISENBERG & MARGOLIS, LLP (05)
    EISENBERG & SCHNELL, LLP (00)
    ELEFANTE & PERSANIS, LLP (00)
    ELHILOW & MAIOCCHI, LLP (95)
    ELMWOOD PEDIATRIC GROUP, LLP (95)
    ENGEL, MCCARNEY & KENNEY LLP (05)
    F
    FARBER, P.T., L.L.P. (05)
    FASULO, SHALLEY AND DI MAGGIO L.L.P. (01)
    FEDER & STIA ARCHITECTS LLP (01)
    FEDERMAN, FEDERMAN & FEDERMAN, LLP (06)
    FERGUSON & JOSEPH, LLP (05)
    FERZOLA AND KOMMOR, LLP (06)
    FIEDLER MARCIANO LLP (06)
    FINKEL GOLDSTEIN ROSENBLOOM & NASH, LLP (96)
    FISCHETTI & PESCE, LLP (00)
    FISKAA ENGINEERING, LLP (06)
    FLANAGAN, COOKE & FRENCH, LLP (00)
    FLEISCHMAN & BEKERMAN, LLP (05)
    FLUSHING PRIMARY CARE ASSOCIATES, LLP (96)
    FOLEY GRIFFIN, LLP (01)
    FONTANA & BRODERICK LLP (06)
    FONTE & LAUDONIO, LLP (06)
    FORDHAM VILLAGE OPTOMETRY, LLP (06)
    FORENSIC PSYCHOLOGY ASSOCIATES, LLP (05)
    FOREST HILLS PEDIATRICS, LLP (96)
    FRANK & ZIMMERMAN & COMPANY, LLP (95)
    FRANKEL & STARR, CERTIFIED PUBLIC ACCOUNTANTS, LLP (96)
    FRIEDMAN LAW GROUP LLP (06)
    FRIEDMAN, HIRSCHEN & MILLER LLP (05)
    FULVIO & ASSOCIATES, L.L.P. (95)
    G
    G.R. REID ASSOCIATES, LLP (05)
    GABER, BERARD & DONAHUE LLP (00)
    GABRIEL & ROSEN LLP (96)
    GALLO & DARMANIAN, LLP (05)
    GARGUILO & ORZECHOWSKI LLP (99)
    GARRIGUES LLP (06)
    GAUTHIER & MARTIAN LLP (00)
    GELLER SIEGEL & COONERTY, LLP (96)
    GENSER, DUBOW, GENSER & CONA LLP (99)
    GETACHEW & SOSS, LLP (01)
    GIAIMO ASSOCIATES, L.L.P. (05)
    GLIKLAD & SILVER L.L.P. (06)
    GLIKMAN DILORENZO, LLP (01)
    GOETZ & MADY-GROVE, LLP (01)
    GOLDMAN HOROWITZ & CHERNO LLP (96)
    GOLDSTEIN & MORRIS, LLP (96)
    GOLDSTEIN, BULAN & CHIARI, LLP (95)
    GONZALEZ & OBERLANDER LLP (06)
    GORDON, HUIE & FEIGENBAUM LLP (95)
    GOSHOW ARCHITECTS, L.L.P. (00)
    GOSMAN & DIAMOND, LLP (00)
    GOULD & FELDMAN LLP (06)
    GREENFIELD IMAGING ASSOCIATES WEST LLP (00)
    GREENWALD DOHERTY, L.L.P. (06)
    GROUPS FOR GROWTH, LLP (95)
    GULLACE & WELD LLP (00)
    GURSKY & PARTNERS, LLP (01)
    GURUSAI PULSE MEDICAL GROUP, LLP (06)
    H
    H. BRADLEY DAVIDSON, D.D.S. AND MICHAEL K. KEATING, D.D.S., (95)
    HALKET WEITZ, LLP (05)
    HALL DICKLER LLP (95)
    HAMILTON ANESTHESIA ASSOCIATES, LLP (95)
    HANDSMAN & KAMINSKY LLP (95)
    HARITON & D'ANGELO LLP (01)
    HAYS & COMPANY LLP (01)
    HEARD & O'TOOLE LLP (00)
    HEART DOCS, LLP (06)
    HEART DOCS, LLP (06)
    HEART DOCS, LLP (06)
    HEART RHYTHM CONSULTANTS OF NEW YORK LLP (05)
    HECHT & ASSOCIATES, LLP (96)
    HEMMINGS & JOHNSON LLP (01)
    HIA-BENSONHURST IMAGING ASSOCIATES LLP (95)
    HINCKLEY & HEISENBERG LLP (00)
    HIRSCH, LEVINE, GREENE, INDRIOLO & HISIGER, L.L.P. (99)
    HOFFMAN & ROTH, LLP (95)
    HOGAN & CASSELL, LLP (06)
    HOLLYER BRADY BARRETT & HINES LLP (95)
    HONIGMAN & DONNER, LLP (96)
    HUANG PARTNERS LLP (06)
    HUDSON VALLEY BONE AND JOINT SURGEONS LLP (95)
    I
    IRIS SCHOENBERGER OTR LLP (05)
    ISLAND HEIGHTS PEDIATRICS, LLP (95)
    J
    J & B PROPERTIES, LLP (96)
    JACKOWITZ LLP (06)
    JACKSON & JACKSON LLP (05)
    JASNE & FLORIO, L.L.P. (06)
    JFM DENTAL, L.L.P. (95)
    JOHNSTON & JOHNSTON, LLP (96)
    JOSEPH & TERRACCIANO, LLP (05)
    JOSEPH M. SIMANTOV & ASSOCIATES, LLP (05)
    JOSEPH, RENNIE & ASSOCIATES, LLP (05)
    JUSTITIA OMNIBUS LLP (06)
    K
    KANTER & KANTER LLP (05)
    KAPLAN FOX & KILSHEIMER LLP (95)
    KAPLOWITZ DAVIS, L.L.P. (05)
    KAPLOWITZ FIRM, LLP (05)
    KARASYK AND MOSCHELLA, LLP (04)
    KAUFMANN & KAUFMANN PH.D'S., LLP (00)
    KELLY MASSAD LLP (95)
    KILLIAN, LEGAKIS & VETERE LLP (99)
    KIM, HANIFF & O'CONNOR, LLP (06)
    KISHNER & LEWITAS, L.L.P. (01)
    KODJO & COMPANY, LLP (96)
    KRISTEN T. SHAHEEN, ESQ., ATTORNEY AT LAW AND ASSOCIATES, LL (06)
    KROLL, MOSS & KROLL, LLP (96)
    KUCZINSKI, VILA & ASSOCIATES, LLP (05)
    KUHARSKI & LEVITZ, L.L.P. (00)
    L
    LAKESHORE PRIMARY CARE ASSOCIATES, LLP (01)
    LAW OFFICE OF JOSEPH A. ROMAGNOLO, LLP (06)
    LAW OFFICE OF MURACA & KELLY, L.L.P. (95)
    LAW OFFICES OF BROGDON & BUNCH, LLP (04)
    LAW OFFICES OF CLIFFORD S. NELSON, LLP (00)
    LAW OFFICES OF KENNETH P. BERNAS, L.L.P. (01)
    LAW OFFICES OF MICHAEL A. LACHER, LLP (01)
    LAW OFFICES OF THOMAS L. COSTA, LLP (95)
    LAWLER, MATUSKY & SKELLY ENGINEERS LLP (95)
    LAZAR SANDERS THALER & ASSOCIATES, LLP (05)
    LAZAR SANDERS, LLP (95)
    LEBENSFELD BORKER & SUSSMAN LLP (96)
    LEFKOWITZ, LOUIS, SULLIVAN & HOGAN, L.L.P. (00)
    LEHR CONSULTANTS INTERNATIONAL LLP (05)
    LENSON LAW GROUP, LLP (04)
    LEVINE AND PRINCE LLP (01)
    LEVINE SAMUEL, LLP (95)
    LEVITT & VOGEL LLP (95)
    LIFE CARE NEPHROLOGY GROUP, LLP (95)
    LITTLETON JOYCE UGHETTA PARK & KELLY LLP (06)
    LIU & SHIELDS LLP (06)
    LOCKE PARTNERSHIP, LLP (00)
    LOMBARDO DUFRESNE LLP (06)
    LONG BEACH RADIOLOGY ASSOCIATES, LLP (01)
    LONG ISLAND NEUROSCIENCE SPECIALISTS, L.L.P. (04)
    LONG POND PEDIATRICS, LLP (00)
    LOUGEN, VALENTI, BOOKBINDER & WEINTRAUB, LLP (00)
    LOWEY, STOLZENBERG & EDELSTEIN, LLP (96)
    LUSTIG & BROWN, LLP (96)
    LUSTIG AND HERMER, LLP (96)
    LUTHRA AND GUPTA, M.D., LLP (04)
    LYNCH & MULE, LLP (01)
    M
    MAHONEY & KEANE, LLP (96)
    MALCOLM S. TAUB LLP (00)
    MANHASSET ALLERGY & ASTHMA ASSOC., LLP (95)
    MARCOS & NEGRON, L.L.P. (95)
    MARCUS, OLLMAN & KOMMER LLP (05)
    MARGOLIS & FLANARY, LLP (96)
    MARKEWICH AND ROSENSTOCK LLP (06)
    MARULLI, LINDENBAUM, EDELMAN & TOMASZEWSKI, LLP (06)
    MAYER & COMPANY LLP (04)
    MCCALLION & ASSOCIATES LLP (01)
    MCCORMICK & O'BRIEN LLP (05)
    MEDINA & KETOVER, LLP (05)
    MENTZER & HIGGINS, LLP (99)
    MERL & HANLEY, LLP (06)
    METROTECH PODIATRY LLP (06)
    MICHAEL F. WEISS, M.D. AND SHERYL S. COHEN, M.D., LLP (00)
    MICHAEL TARTELL, M.D. AND SPYROS A. HARISIADIS, M.D., LLP (95)
    MIDDLE VILLAGE DENTAL GROUP LLP (06)
    MISTUR RIEBE ARCHITECTS LLP (05)
    MITOFSKY SHAPIRO NEVILLE & HAZEN, LLP (00)
    MOORE STEPHENS HAYS LLP (01)
    MORDOWITZ & LEMBERG LLP (00)
    MOREA SCHWARTZ LLP (05)
    MORRIS CHIROPRACTIC & WELLNESS, LLP (06)
    MORRIS DUFFY ALONSO & FALEY, LLP (95)
    MOSKOWITZ & BOOK, LLP (96)
    MOTTEL & COMPANY LLP (96)
    MOVE FREE CHIROPRACTIC, LLP (06)
    MULRY & SHAUB, LLP (00)
    MURNO AND VENEZIALE, ARCHITECTS, LLP (96)
    MUSCATO & BOGULSKI, LLP (05)
    N
    NAGY & TROCSANYI LLP (96)
    NANGIA & KAZANSKY L.L.P. (00)
    NASSAU NEPHROLOGY LLP (99)
    NELSON & POPE, LLP (95)
    NEUBERGER & NEUBERGER, L.L.P. (96)
    NEW SQUARE OB/GYN ASSOCIATES LLP (96)
    NEW YORK GROUP FOR PLASTIC SURGERY, LLP (95)
    NEW YORK MEDICAL MASSAGE PRACTICE L.L.P. (99)
    NIMKOFF ROSENFELD & SCHECHTER, LLP (95)
    NORTH SHORE PULMONARY ASSOCIATES, LLP (01)
    NORTHERN WESTCHESTER SURGICAL ASSOCIATES, LLP (05)
    NOVITT, SAHR & SNOW, LLP (06)
    NOWICKI AND COMPANY, LLP (96)
    O
    O'NEILL & THATCHER, LLP (95)
    O'SHEA PARTNERS LLP (05)
    OBG CAMERON BANFILL LLP (06)
    OCHS & GOLDBERG, LLP (96)
    OSHMAN & MIRISOLA, LLP (96)
    P
    P.D. LLP (01)
    PADELL NADELL FINE WEINBERGER LLP (00)
    PALL AND PALL, LLP (05)
    PAPPALARDO, TOMBINI & WOLFF, LLP (01)
    PARKER & CARMODY, LLP (96)
    PARRISH & BRASSIE, LLP (01)
    PAYKIN MAHON ROONEY & KRIEG LLP (95)
    PEDIATRIC ASSOCIATES OF BATAVIA, LLP (04)
    PEIX & MARCHETTI, ARCHITECTS, L.L.P. (95)
    PELAGALLI, WEINER, RENCH & THOMPSON, LLP (95)
    PENN & VAN METER ARCHITECTS, LLP (95)
    PERGOLIZZI AND ASSOCIATES LLP (01)
    PERRY & CAMPANELLI, LLP (00)
    PHYSICAL MEDICINE OF SUFFOLK LLP (06)
    PIPER SCHULTZ LLP (06)
    PITCHFORD SEMERDJIAN LLP (05)
    PMAB, LLP (06)
    POLON & GLICKSMAN, L.L.P. (00)
    POLTER & STERN, LLP (06)
    PORTES & PRATS LLP (06)
    PORTLAND PEDIATRIC GROUP, LLP (01)
    POTTISH FREYBERG MARCUS & VELAZQUEZ, LLP (95)
    PROKIDS, LLP (95)
    Q
    Q, LLP (01)
    R
    R & J MANAGEMENT, LLP (05)
    REDNISS MOODY LLP (05)
    REINACH WOLF, ROTHMAN & STERN, LLP (05)
    REPRODUCTIVE UROLOGY ASSOCIATES, LLP (06)
    RHEUMATOLOGY ASSOCIATES OF STATEN ISLAND, LLP (01)
    RICHMOND HILL DENTAL ASSOCIATES, LLP (01)
    RICHTER & COMPANY, LLP (96)
    RIEBLING, PROTO & SACHS, LLP (06)
    RIFKIN & LUBCHER, L.L.P. (96)
    ROBINSON BREIT & CO, LLP (05)
    ROBSON & MILLER LLP (95)
    RODGERS & COPPOLA LLP (95)
    RODMAN & RODMAN, LLP (95)
    ROGAK & GIBBONS LLP (01)
    ROGOVIN GOLUB BERNSTEIN & WEXLER, L.L.P. (05)
    ROMAGNOLO & MINGINO, LLP (06)
    ROMEO & SCHMITT, LLP (06)
    ROSE & KISSIN LLP (96)
    ROSENBERG FELDMAN SMITH LLP (05)
    ROTHFELD & POHL, LLP (95)
    ROTHKRUG ROTHKRUG & SPECTOR, LLP (01)
    ROUZARD & ROUZARD, LLP (05)
    RUBIN, BAILIN, ORTOLI LLP (96)
    RUSSO, KEANE & TONER, LLP (00)
    RYAN & STANTON LLP (00)
    S
    SABHARWAL, GLOBUS & LIM LLP (06)
    SAGA SPORTS MEDICINE CENTER LLP (99)
    SALE & GROOTHIUS, LLP (00)
    SALEM, SHOR, & SAPERSTEIN LLP (06)
    SAMSON FINK & DUBOW LLP (95)
    SANTANGELO RANDAZZO & MANGONE LLP (06)
    SCARCELLA AND LA TORRE, LLP (04)
    SCARPA O'KEEFE LLP (06)
    SCHIFFERLI & MARTIN, LLP (05)
    SCHNEIDER & LEVINE LLP (00)
    SCHNEIDER & PFAHL, LLP (99)
    SCHNEIDER & TOMPKINS, LLP (06)
    SCHRADER & ISRAELY, LLP (04)
    SCHRADER & SCHOENBERG, LLP (01)
    SCHUYLER EMERGENCY PHYSICIANS ASSOCIATES, RLLP (05)
    SCHWEITZER & SCHWEITZER L.L.P. (96)
    SCHWEITZER CORNMAN GROSS & BONDELL LLP (96)
    SEAMAN & WAINWRIGHT, LLP (06)
    SEAVEY, VOGEL & ASSOCIATES, LLP (06)
    SEIDEL & GIANTURCO, LLP (00)
    SESSLER & CHILEWICH, L.L.P. (99)
    SFS CONGERS, LLP (06)
    SHANDELL, BLITZ, BLITZ & ASHLEY, LLP (95)
    SHAW, PERELSON, MAY & LAMBERT, LLP (95)
    SHELDON ZUCKERMAN, M.D. AND ALBERT J. FERRARA, D.O., L.L.P. (05)
    SHERESKY ARONSON MAYEFSKY & SLOAN, LLP (95)
    SHESTACK & YOUNG, LLP (96)
    SHOLES & MILLER, LLP (00)
    SIEGEL, SOMMERS & SCHWARTZ, LLP (95)
    SIFRE, INIGUEZ & VITARELLI, LLP (05)
    SILBERBERG & SCHERER, LLP (95)
    SILVERBERG & GOODMAN, LLP (96)
    SIX CENTURY HILL PARTNERSHIP, L.L.P. (99)
    SLEEP IMPROVEMENT, LLP (06)
    SMITH & NEWMAN, LLP (05)
    SMOLIN & ALTAMURA LLP (05)
    SNYDER ENGINEERING & LAND SURVEYING, L.L.P. (96)
    SOBEL, MARMOR & FISHER LLP (96)
    SOFFER, RECH & BORG, LLP (01)
    SONNENSCHEIN, SHERMAN & DEUTSCH, LLP (96)
    SOTO, SANCHEZ & NEGRON, LLP (04)
    SPACE SMITH LLP (05) X
    SPELLMAN WALSH RICE SCHURE & MARKUS, LLP (01)
    SPENCER & MASTON, LLP (96)
    SPENCER, MASTON & MCCARTHY, LLP (01)
    SPORTS MEDICINE ARTHROSCOPIC RECONSTRUCTIVE JOINT AND TRAUMA (95)
    SPRITZER, KAUFMAN LLP (05)
    SRA & ASSOCIATES LLP (95)
    STANZIALE & CARPENTIER LLP (96)
    STARK, PASSARELLO & ASSOCIATES, LLP (06)
    STEIN RISO MANTEL, LLP (95)
    STEINFINK DIBENEDETTO & COMPANY LLP (96)
    STEPHEN H. GREEN M.D., F.A.C.S. & STANLEY K. KLAUSNER M.D., (95)
    STERN PROFESSIONAL GROUP, LLP (06)
    STEWART LAW FIRM, LLP (06)
    STRICOF & SELZNICK, LLP (06)
    STULMAKER, KOHN & RICHARDSON, LLP (95)
    SUFFOLK CHEST PHYSICIANS, L.L.P. (95)
    SUFFOLK HEART GROUP, LLP (01)
    SWIANTEK & FALBO, LLP (96)
    SYLVOR & RICHMAN, LLP (95)
    T
    TABAT, COHEN & BLUM, LLP (00)
    TARTER KRINSKY & DROGIN LLP (01)
    TAYLOR & MRSICH, LLP (05)
    TEPEDINO & COMPANY LLP (95)
    TEPERMAN & TEPERMAN LLP (01)
    THE DEIORIO LAW FIRM LLP (06)
    THE EDELSTEINS, FAEGENBURG & BROWN LLP (01)
    THE HERMES GROUP LLP (95)
    THE LAW FIRM OF CARL STEIN & ASSOCIATES, LLP (05)
    THE LAW GARAGE, LLP (01)
    THE LAW OFFICE OF JANE B. PULLEN, L.L.P. (05)
    THE LAW OFFICES OF KRAUSE & MAUSER, LLP (05)
    THE LAW OFFICES OF VINCENT J. TRIMARCO LLP (06)
    THE MAURO LAW FIRM, LLP (05)
    THEOBALD AND ATANASIO, LLP (05)
    THOMAS & GRAHAM, LLP (95)
    THREE BY THE SEA ASSOCIATES, LLP (05)
    TILEM & CAMPBELL, LLP (04)
    TOBACK, BERNSTEIN & REISS LLP (01)
    TOOLS FOR LANGUAGE & COMMUNICATION LLP (05)
    TORRES LLOMPART, SANCHEZ RUIZ LLP (06)
    TOWNSEND & VALENTE, LLP (95)
    TRAGER KEVY & TRAGER, LLP (96)
    TRATNER, MOLLOY & GOODSTEIN LLP (05)
    TRAUB, BONACQUIST & FOX LLP (96)
    TREUHAFT & ZAKARIN, LLP (05)
    U
    UNCYK, BORENKIND & NADLER, LLP (95)
    UNIVERSAL RADIOLOGY OF WNY LLP (06)
    UNIVERSITY PAIN CENTER, LLP (95)
    UPPER MAIN STREET & MCCHESNEY, LLP (00)
    USA PAIN, LLP (05)
    V
    VASCULAR ASSOCIATES OF WESTCHESTER LLP (96)
    VICTORY OBSTETRICS & GYNECOLOGY, LLP (01)
    VLOCK VINCE LLP (01)
    VOLGENAU & BOSSE, LLP (00)
    W
    WALL STREET FOOT GROUP, L.L.P. (05)
    WALLACH & ELEFANT, LLP (00)
    WATKINS & WATKINS, L.L.P. (05)
    WEISBERG, FRIEDMAN & KLAPISCH, LLP (06)
    WEISER AND ASSOCIATES, L.L.P. (06)
    WEISS & RANALDO, L.L.P. (05)
    WELBY, BRADY & GREENBLATT, LLP (95)
    WELT, GABRIELS, SCHUNK & DALY, LLP (95)
    WEST II & COMPANY, LLP (06)
    WEST 81ST STREET OPEN MRI, LLP (96)
    WESTERN NEW YORK PEDIATRIC ASSOCIATES LLP (95)
    WESTSIDE PODIATRY CENTER, LLP (01)
    WHITE, FLEISCHNER & FINO LLP (00)
    WHITTEMORE DOWEN LLP (95)
    WILKER & LENCI, LLP (01)
    WILLIAM K. KOPP & DORON KALMAN, DDS, LLP (01)
    WILSON & CHAN, LLP (06)
    WOLMAN, BABITT & KING, L.L.P. (95)
    WORBY GRONER EDELMAN ROCK & ROSMARIN LLP (01)
    WPS CPA LLP (06)
    X
    XYLAS & ZICCARDI, LLP (95)
    Y
    YOON SUH & KIM LLP (06)
    YOUNG MORIWAKI & GREENFADER, LLP (01)
    Z
    ZWANGER-PESIRI-LIDI, LLP (05)
    1
    125TH STREET DENTAL LLP (06)
    4
    42 WEST 12TH STREET ARCHITECTS LLP (06)
    FOREIGN REGISTERED LIMITED
    LIABILITY PARTNERSHIPS
    A
    A.M. PEISCH & COMPANY, LLP (05) (VT)
    B
    BARITZ & COLMAN LLP (05) (FL)
    C
    CAPITAL LAW GROUP, LLP (05) (DC)
    D
    DAY PITNEY LLP (06) (DE)
    DPK&A ARCHITECTS, LLP (00) (PA)
    E
    EMPK & SHILOH, LLP (06) (DE)
    G
    GORDON, HUGHES & BANKS, LLP (06) (CO)
    H
    HAYNES AND BOONE, LLP (06) (TX)
    HOWREY LLP (06) (DC)
    H2L2 ARCHITECTS/PLANNERS LLP (00) (PA)
    L
    LIEBGOLD, WUENSCH & ASSOCIATES, LLP (06) (NJ)
    M
    MATSON, DRISCOLL & DAMICO, LLP (00) (GA)
    N
    NOERR LLP (05) (GE)
    O
    OLENDERFELDMAN, LLP (05) (NJ)
    R
    RAICE, PAYKIN, GREENBLATT, LESSER & KRIEG, LLP (05) (NJ)
    T
    THELEN LLP (96) (CA)
    V
    VENABLE LLP (06) (MD)
    W
    W & H PROPERTIES II, LLP (06) (FL)
    Y
    YOUNG CONAWAY STARGATT & TAYLOR, LLP (06) (DE)
    [SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this twenty-fifth day of April in the year two thousand twelve.
    CESAR A. PERALES
    Secretary of State
    PUBLIC NOTICE
    Suffolk County Public Employees Deferred Compensation Board Request for Proposals (RFP)
    Professional Consulting (Auditing) Services for the Suffolk County Public Employees Deferred Compensation (Section 457(b) Plan)
    RFP Proposal Due Date: Tuesday, May 29, 2012
    The Suffolk County Public Employees Deferred Compensation Board ("Board") is accepting Proposals from qualified certified public accountants to audit the Suffolk County Public Employees Deferred Compensation Plan, a plan pursuant to Section 457 (b) of the Internal Revenue Code.
    To obtain a copy of the Request for Proposal, please visit the Plan's website at www.scdeferredcomp.org. The RFP will be available on the website beginning April 12, 2012.
    The completed Proposals must be returned directly to the Board's attention at the following address: Suffolk County Department of Civil Service, Deferred Compensation Plan Administrator, Bldg. 158, P.O. Box 6100, Veterans Memorial Highway, Hauppauge, NY 11788-0099
    Responses are due no later than 4:00 p.m. Eastern Standard Time on Tuesday, May 29, 2012.
    PUBLIC NOTICE
    Westchester County Deferred Compensation Board Request for Proposal
    The Westchester County Deferred Compensation Board is seeking proposals from qualified firms to act as a consultant to the Board in order to evaluate the County's Deferred Compensation Plan provider and/or to prepare, distribute, receive, review and evaluate responses to a Request for Proposals ("RFP") in conjunction with the County's Deferred Compensation Plan, pursuant to Section 457 of the Internal Revenue Code and Section 5 of the New York State Finance Law including all rules and regulations issued pursuant thereto.
    The RFP may be obtained at no cost from the Westchester County website for RFPs at http://rfp.westchestergov.com/rfp/rfps.jsp, after 1:00 p.m. on the announcement date. Proposals are due Wednesday, June 20, 2012 and should be sent to Ann Marie Berg, Commissioner of Finance/Chairman Deferred Compensation Board, Westchester County, 148 Martine Avenue, Room 720, White Plains, New York 10601.
    SALE OF FOREST PRODUCTS
    Chenango Reforestation Area No. 2 Contract No. X008602
    Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice for the following:
    Sealed bids for 95.1 MBF +/- white ash, 31.5 MBF +/- hard maple, 21.3 MBF +/- black cherry, 5.9 MBF +/- red maple, 2.5 MBF +/- red oak, 1.9 MBF +/- basswood, 0.1 MBF +/- yellow birch, 362 cords +/- hardwood firewood, 3 tons +/- red pine, 4.6 MBF +/- Norway spruce, located on Chenango Reforestation Area No. 2, Stands D-14, 36, 43, 45, 46.1 and 56, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5023 until 11:00 a.m. on Thursday, May 3, 2012.
    For further information, contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
    SALE OF FOREST PRODUCTS
    Chenango-Madison Reforestation Area No. 1 Contract No. X008603
    Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
    Sealed bids for 165.5 MBF +/- white ash, 48.4 MBF +/- black cherry, 43.1 MBF +/- hard maple, 4.7 MBF +/- red maple, 1.4 MBF +/- basswood, 0.2 MBF +/- black birch, 9.0 tons +/- red pine, 406 cords +/- hardwood firewood, located on Chenango-Madison Reforestation Area No. 1, Mariposa State Forest, Stands A-2, 4, 12, 15, 18, 21 and 22, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY, 12233-5023 until 11:00 a.m., Thursday, May 3, 2012.
    For further information contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, (607) 674-4036
    SALE OF FOREST PRODUCTS
    Madison Reforestation Area No. 2 Contract No. X008598
    Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
    Sealed bids for 319 cords +/- Norway spruce, 233 tons +/- red pine, 0.4 MBF +/- black cherry, 0.3 MBF +/- white ash, 14 cords +/- firewood, located on Madison Reforestation Area No. 2, Stands A-20.1, 26 and 29, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY, 12233-5023 until 11:00 a.m., Thursday, May 3, 2012.
    For further information contact: Robert Slavicek, Supervising Forester, Department of Environmental Conservation, Division of Lands and Forests, Region 7, 2715 State Hwy. 80, Sherburne, NY 13460-4507, ( 607) 674-4036
    SALE OF FOREST PRODUCTS
    Oswego Reforestation Area No. 7 Contract No. X008607
    Pursuant to Section 9-0505 of the Environmental Conservation Law, the Department of Environmental Conservation hereby gives Public Notice of the following:
    Sealed bids for 28.3 MBF more or less of sawtimber, 77.0 tons more or less of softwood pulpwood, and 289.0 cords more or less of hardwood cordwood, located on Oswego Reforestation Area No. 7, Sandy Creek State Forest, Stands A-1, 2 and 5, will be accepted at the Department of Environmental Conservation, Contract Unit, 625 Broadway, 10th Fl., Albany, NY 12233-5023 until 11:00 a.m., Thursday, May 3, 2012.
    For further information, contact: Daniel Sawchuck, Forester 1, Department of Environmental Conservation, Division Lands and Forests, Region 7, 1285 Fisher Ave., Cortland, NY 13045-1090, (607) 753-3095

Document Information