Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings

  • 4/3/13 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXV, ISSUE 14
    April 03, 2013
    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.
    NOTICE OF PUBLIC HEARING
    Commission on Quality of Care and Advocacy for Persons with Disabilities
    Pursuant to 42 U.S.C. § 15043 and 29 U.S.C. § 732, the New York State Commission on Quality of Care and Advocacy for Persons with Disabilities hereby gives notice of a public hearing to receive testimony regarding the notice of intent released by the Governor on February 15, 2013 to designate a not-for-profit corporation, Disability Advocates, Inc. (DAI), as the P&A and CAP.
    Subject: The proposed re-designation of the New York Protection and Advocacy (P&A) System and Client Assistance Program (CAP) for people with disabilities.
    Purpose: To receive testimony regarding the notice of intent released by the Governor on February 15, 2013 to designate a not-for-profit corporation, Disability Advocates, Inc. (DAI), as the P&A and CAP.
    Date: Tuesday, April 9, 2013
    Time: 1:00 p.m. – 4:00 p.m.
    Location: Meeting Rooms 3 and 4, Empire State Plaza, Concourse Level, Albany, NY and as a live video-conference at eight additional locations statewide. See below for video conference locations.
    Registration: Register online at www.cqc.ny.gov. If assistance is required with registration,call 1-800-624-4143 (Voice/Relay/TTY).
    Registration to attend the public hearing is highly recommended as there is limited seating at the video conference locations. Oral testimony will be limited to three (3) minutes. Anyone wishing to submit written testimony may give it to the registration representative at the hearing site.
    For individuals with disabilities, accommodations will be provided upon reasonable request. Accommodation requests are included in the online registration. Please make all requests by Monday, April 1st at 5:00 p.m.
    Video Conference Locations:
    Broome DDSO- Theater, 249 Glenwood Road, Binghamton, NY 13905
    Central NY DDSO- VC Room, 1001 West Fayette Street, Suite 5B, Syracuse, NY 13204
    Finger Lakes DDSO-Room 3/4, 620 Westfall Road, Rochester, NY 14620
    Hudson Valley DDSO- OMEGA Room 123, 9 Wilbur Road, Thiells, NY 10984
    Long Island DDSO- Large Conference Room, 45 Mall Drive Suite 1, Commack, NY 11725
    Metro NY DDSO- 1st Floor Activities Center, 75 Morton Street, New York, NY 10014
    Sunmount DDSO- Bldg. 3, 2nd Floor Conference Room, 2445 State Rte 30, Tupper Lake, NY 12986
    Western NY DDSO- Room 1-153, 1200 East & West Road, Building 16, West Seneca, NY 14224
    For further information, contact: Commission on Quality of Care & Advocacy for Persons with Disabilities, 401 State St., Schenectady, NY 12305, (518) 388-0698, e-mail: greg.jones@cqc.ny.gov
    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 non-institutional services to revise provisions of the Ambulatory Patient Group (APG) reimbursement methodology on or after April 1, 2013:
    • The Ambulatory Patient Group (APG) reimbursement methodology is extended for the period April 1, 2013 through March 31, 2015. Such methodology is revised to include recalculated weights that will become effective on or after April 1, 2013.
    There is no estimated annual change to gross Medicaid expenditures as a result of this proposal.
    The public is invited to review and comment on this proposed state plan amendment, which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status.
    Copies of the proposed state plan amendment will also be on file in each local (county) social services district and available for public review.
    For the New York City district, copies will be available at the following places:
    New York County 250 Church Street New York, New York 10018
    Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
    Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
    Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
    Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
    For further information, or to review and comment, please contact: Department of Health, Bureau of HCRA Operations & Financial Analysis, 99 Washington Ave. – One Commerce Plaza, Suite 810, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), e-mail: spa_inquiries@health.state.ny.us
    PUBLIC NOTICE
    New York City Deferred Compensation Plan/NYCE IRA
    The New York City Deferred Compensation Plan/NYCE IRA (the “Plan”) is seeking qualified vendors to provide daily or as necessary liquidity through the use of a low duration wrapped bond portfolio, an insurance company separate account portfolio and/or a commingled stable value fund for the Stable Income Fund investment option of the Plan. To be considered, vendors must submit their product information to Mercer Investment Consulting. Vendors should input or update their product information, as applicable, on Mercer’s Global Investment Management Database (GIMD). The address for the website is: www.mercergimd.com. Vendors not already registered, please call Jay Livnat at (212) 345-2719 for a user I.D. and password to access the database. There is no fee for entering product information on the database. Please complete the submission of product information in the Mercer database no later than 4:30 P.M. Eastern Time on Friday, April 19, 2013. Also, please visit the Plan’s website at www.nyc.gov/olr and review the participant communications regarding the Stable Income Fund. The Plan also recommends that vendors interested in this procurement download and review the applicable documents from the Plan’s website.
    If you have any questions regarding the materials on the Plan’s website, please fax your questions to (212) 306-7376. Please contact Beth Ripston of Mercer Investment Consulting at (212) 345-4992, if you have any investment-related questions.
    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
    B
    BERGEN & SCHIFFMACHER, LLP (07)
    BOIES & MCINNIS L.L.P. (97)
    BOIES & SCHILLER L.L.P. (97)
    C
    CAHN & CAHN, LLP (02)
    CANTANNO & ASSOCIATES, LLP (02)
    CONDON RESNICK, LLP (02)
    CUMMINGS & FORSON, LLP (07)
    D
    DALRYMPLE & DALRYMPLE, LLP (02)
    DONOVAN & GIANNUZZI, LLP (02)
    DREIER & BARITZ LLP (97)
    DREIER LLP (97)
    E
    ELLENOFF GROSSMAN & SCHOLE LLP (97)
    EMPIRE STATE PODISTRY, LLP (02)
    F
    FINGER LAKES IMAGING ASSOCIATES LLP (07)
    G
    GAINSBURG & HIRSCH LLP (97)
    GERIATRIC ASSOCIATES, LLP (02)
    GOLDBURD & LOKETCH, LLP (97)
    GREENSTEIN & SCHWELL, LLP (07)
    K
    KELLY AND LEONARD, LLP (07)
    KING PERRY BONNER MCMILLAN ROGERS, LLP (07)
    L
    LAW OFFICE OF K.E. RICHMAN, LLP (07)
    LEVI & KORSINSKY, LLP (07)
    M
    MACKAY & BRADY, LLP (07)
    N
    NEUROLOGY CONSULTANTS OF ROCHESTER, LLP (07)
    NEWMAN FERRARA LLP (07)
    NY FACIAL SURGICAL FACILITY, LLP (07)
    P
    PADDU & ASSOCIATES, LLP (07)
    PHYSICIANS MRI, LLP (97)
    R
    RAINES AND FISCHER LLP (02)
    REISS & ARCURI, L.L.P. (07)
    ROCHLIN GREENBLATT GALLO LLP (97)
    S
    SEJONG, LIMITED LIABILITY PARTNERSHIP (02)
    SMITH & FLYNN, LLP (07)
    STAHL LAW ASSOCIATES, LLP (02)
    FOREIGN REGISTERED LIMITED
    LIABILITY PARTNERSHIPS
    A
    ASHURST LLP (07) (EW)
    C
    CAPIN CROUSE, LLP (02) (IL)
    S
    STRASBURGER & PRICE LLP (07) (TX)
    T
    THE HUDSON LAW GROUP, LLP (07) (NJ)
    [SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this third day of April in the year two thousand thirteen.
    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, Codes Division, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
    2013-0041 Matter of the Perry Cuttino, Dutchess Community College Association, Inc., 53 Pendell Road, Town of Poughkeepsie, County of Dutchess, NY for an appeal to a decision by an authority having jurisdiction regarding the dimensional requirements of an elevator; as well as a variance concerning the dimensional requirements of an elevator.
    Involved is a 4 story college dormitory building located on the Dutchess Community College Campus, Pendell Road, Town of Poughkeepsie, County of Dutchess, State of New York.
    2013-0112 Matter of Juan Figueroa, 1010 Downer St, Utica, NY 13502 for a variance related to the fire rating of a cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
    Involved is a three story building, located at 713 Jay Street, City of Utica, Oneida County, State of New York.
    2013-0113 Matter of Jeremie M. Duma, 32 Catherine Street, Amsterdam. MY 12010 for a variance related to seond means of egress, wood on walls of exit stairway, the fire rating of a cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
    Involved is a three story building located at 5 Bigelow Avenue, City of Amsterdam, Montgomery County, State of New York.
    2013-0114 Matter of Breesport Baptist Church, attn: Roger Phillips, PO Box B Breesport, NY 14816, for a variance concerning safety requirements, including a required sprinkler system in a building located at 1811 Bressport N. Chemung Road, Town of Horseheads, County of Chemung, State of New York.
    2013-0115 Matter of Samuel Tucker Curtain, 3151 Main Street, Buffalo, NY 14214 for a variance concerning requirements for separate toilet facilities for men and women.
    Involved is the alterations to an existing two story building, non-combustible and ordinary construction, for assembly (restaurant) occupancy with approximate gross floor 6300 square feet, located at 3149 Main street, City of Buffalo, County of Erie, State of New York.
    2013-0122 Matter of Tom Samuels, 25235 Main Road, Cuctchogue, NY 11935, for a variance concerning requirements for a required 2 foot freeboard elevation for buildings in a flood zone.
    Involved are alterations to an existing one family dwelling, two stories in height, approximately 4,685 square feet in area and of type VB construction, located at, 470 Inlet Way, Southold, Town of Southold, Suffolk County, State of New York.

Document Information