Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings  

  • 7/30/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVI, ISSUE 30
    July 30, 2014
    MISCELLANEOUS NOTICES/HEARINGS
     
    Notice of Abandoned Property Received by the State Comptroller
    Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
    1-800-221-9311 or visit our web site at: www.osc.state.ny.us
    Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
    PUBLIC NOTICE
    Office of General Services
    Pursuant to Section 33 of the Public Lands Law, the Office of General Services hereby gives notice to the following:
    Notice is hereby given that the Department of Environmental Conservation has detennined 137 Eagle Heights Road in the Town of Fulton, Schoharie County, New York State, improved with approximately 38± buildings, a portion of tax identifier Section 125, Block 1, Lot 5 as surplus and no longer useful or necessary for state program purposes, and has abandoned the property to the Commissioner of General Services for sale or other disposition as Unappropriated State land.
    For further information, please contact: Thomas Pohl, Esq., Office of General Service, Legal Services, 41st Fl., Coming Tower, Empire State Plaza, Albany, NY 12242, (518) 474-8831, (518) 473-4973 fax
    PUBLIC NOTICE
    Department of Health
    Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
    The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for non-institutional services. The following clarification is proposed:
    As previously noticed on June 4, 2014, the Department proposed to amend the Title XIX (Medicaid) State Plan effective April 1, 2014 to implement a Health Home rate add-on to provide resources to Health Homes for the following purposes: (1) member engagement and promotion of Health Homes; (2) workforce training and retraining; (3) health information technology (HIT) and clinical connectivity; and (4) joint governance technical assistance, start-up and other implementation costs, and other such purposes as the Commissioner of Health, in consultation with the Commissioners of the Office of Mental Health, and the Office of Alcoholism and Substance Abuse Services, determines are necessary to facilitate the transition of Health Homes beyond their early stages of development. Total payments are estimated not to exceed $190.6 million. Health Homes will be required to submit reports, as required by the Department, on the uses of such funds.
    To clarify, the effective date of this provision will now be August 1, 2014.
    The public is invited to review and comment on this proposed State Plan Amendment. Copies of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status.
    Copies of the proposed State Plan Amendments will be on file in each local (county) social services district and available for public review.
    For the New York City district, copies will be available at the following places:
    New York County 250 Church Street New York, New York 10018
    Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
    Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
    Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
    Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
    For further information and to review and comment, please contact: Department of Health, Bureau of Federal Relations & Provider Assessments, 99 Washington Ave. – One Commerce Plaza, Suite 1430, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), or e-mail: 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
    AGREST & GANDELSONAS ARCHITECTS, LLP (04)
    ALBERT FERRARA, D.O. AND ELIZABETH MIRRO, M.D., L.L.P. (09)
    ANDERSON & ANDERSON (NEW YORK) LLP (09)
    ARNOLD & PORTER (BRUSSELS) LLP (04)
    ASKLIPIOS MEDICAL GROUP, LLP (99)
    AZOULAY WEISS, LLP (09)
    B
    B D F PEDIATRIC GROUP, L.L.P. (99)
    BAINTONLYNCH LLP (04)
    BRAUNSTEINTURKISH LLP (09)
    BRIAN AUGUST ESQ LLP (09)
    BRONSTEIN VAN VEEN & SCHUCK, LLP (09)
    C
    CAMERON BANFILL LLP (09)
    CGH ECG-ECHO, LLP (04)
    CINQUEMANI & GREEN LLP (09)
    CLAYTON & POLYCARPE LAW GROUP, LLP (09)
    COHEN TIMKO & MOSES, LLP (04)
    COMPLETE CARE CHIROPRACTIC LLP (04)
    COTTER & KAVANAUGH LLP (04)
    D
    DEBEVOISE & PLIMPTON LLP (04)
    DERFNER & GILLETT, LLP (04)
    DILLON KIRSHENBAUM AND PERUSO, LLP (99)
    DONATELLI & DONATELLI, LLP (04)
    DORFMAN, KNOEBEL & CONWAY, LLP (04)
    E
    EFP ROTENBERG, LLP (09)
    EIGES & GOLDBLUM LLP (99)
    ELBERT & ELBERT, L.L.P. (04)
    F
    FERRARO ZUGIBE, L.L.P. (04)
    FLOMENHAFT & CANNATA, L.L.P. (99)
    FUTTERMAN & LANZA, LLP (04)
    G
    G.V. PEDIATRICS LLP (04)
    GABRIELLI LEVITT LLP (09)
    GARVIN & GREEN, LLP (09)
    GREEN & HENIG, LLP (99)
    GREENBERG NICOLETTA & STEIN LLP (04)
    H
    HAN & BAEK, LLP (09)
    J
    JUPITER LLP (09)
    JUPITER LLP (09)
    K
    KH PAIN ASSOCIATES OF NEW YORK, LLP (99)
    KLEIN & LISS, LLP (99)
    KRANTZ & KRANTZ, LLP (09)
    KUDMAN, TRACHTEN, KESSLER, RICH & STRULL, LLP (99)
    L
    LAW OFFICE OF CUSHNER & GARVEY, LLP (04)
    LICENSED CLINICAL SOCIAL WORK OF THE FINGER LAKES, L.L.P. (99)
    LOMBARD & GELIEBTER LLP (09)
    M
    MAALOUF ASHFORD & TALBOT, LLP (09)
    MANHATTAN DERMATOLOGY, LLP (09)
    MAVRIDES, MOYAL, PACKMAN & SADKIN, LLP (99)
    MORRIS CHIMON & ERIC CHIMON, DDS, LLP (04)
    MORRISON & WAGNER, LLP (99)
    O
    O'HALLORAN RYAN LLP (09)
    ORTHODONTICS & PEDIATRIC DENTAL ASSOCIATES OF WESTCHESTER, L (04)
    P
    PARK AVENUE DERMATOLOGY & PLASTIC SURGERY LLP (99)
    PARK SLOPE MEDICAL SURGICAL ASSOCIATES, LLP (09)
    PORTES LLP (09)
    PRIMO LAW OFFICES, LLP (09)
    R
    RADNA & ANDROSIGLIO, LLP (04)
    RUSSO CLARK & PEDRANGHELU, LLP (04)
    S
    SANTUCCI & DENKBERG, LLP (99)
    SANTUCCI & WASSERSTEIN LLP (99)
    SAVUR, THREADGOLD & PELLECCHIA LLP (09)
    SCARPATI & ASSOCIATES, LLP (04)
    SCHOEN AND STRASSMAN, LLP (99)
    SEEGER WEISS LLP (99)
    SHMUELY & SCHEVON, DDS, LLP (09)
    SIEGEL & LEVETT, LLP (04)
    SIMON & PARTNERS LLP (04)
    SOBEL & FELLER LLP (09)
    SOUND NEUROLOGY, L.L.P. (99)
    SOUTH SHORE CENTER FOR SPEECH, LANGUAGE AND SWALLOWING DISOR (99)
    STECKLER, MURRAY & KORITZ, LLP (09)
    T
    TITONE & SERLIN, LLP (04)
    TOCCI, PARKER & TOCCI, LLP (99)
    TOGNINO & GROSSBARTH, LLP (99)
    V
    VCW LEGAL SERVICES LLP (09)
    W
    WESTCHESTER PEDIATRICS, RLLP (04)
    WESTCHESTER PUTNAM UROLOGY, LLP (09)
    WOLF & FUHRMAN, ATTORNEYS LLP (09)
    Z
    ZINKER & HERZBERG, LLP (04)
    FOREIGN REGISTERED LIMITED
    LIABILITY PARTNERSHIPS
    B
    BROWNE WOODS GEORGE LLP (09) (CA)
    C
    CHERRY BEKAERT LLP (04) (NC)
    F
    FORD & HARRISON LLP (04) (GA)
    H
    HGA ARCHITECTS AND ENGINEERS, LLP (04) (MN)
    P
    PSK LLP (09) (TX)
    S
    SCOTT AND SCOTT, LLP (04) (TX)
    T
    THOMAS, LOCICERO & BRALOW PL (09) (FL)
    [SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this thirtieth day of July in the year two thousand fourteen.
    CESAR A. PERALES
    Secretary of State

Document Information