Miscellaneous_Notices$Hearings Miscellaneous Notices/Hearings

  • 8/20/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
    NEW YORK STATE REGISTER
    VOLUME XXXVI, ISSUE 33
    August 20, 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
    Division of Criminal Justice Services DNA Subcommittee
    Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the DNA Subcommittee to be held on:
    Date:September 5, 2014
    Time:9:00-11:30
    Place:Empire State Development Corporation (ESDC)
    633 3rd Ave.
    38th Fl.- Governor’s Press Rm.
    New York, NY
    Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Catherine White, Division of Criminal Justice Services, Office of Forensic Services, 80 S. Swan St., Albany, NY (518) 485-5052
    PUBLIC NOTICE
    Division of Criminal Justice Services Juvenile Justice Advisory Group
    Pursuant to Public Officer Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Juvenile Justice Advisory Group:
    Date:September 19, 2014
    Time:1:30 p.m. - 3:30 p.m.
    Place:633 Third Ave., 38th Fl. Conference Rm.
    New York, NY
    Video Conference with:
    Division of Criminal Justice Services
    Alfred E. Smith Building
    80 S. Swan St., 1st Fl. Crime Stat Rm.
    Albany, NY 12110
    For further information contact: Schellie Tedesco, Secretary to Jacquelyn Greene, Esq., Division of Criminal Justice Services, Office of Juvenile Justice, 80 S. Swan St., 8th Fl., Albany, NY 12210, e-mail: Schellie.tedesco@dcjs.ny.gov, (518) 457-3670, Fax: (518) 457-7482
    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.
    ABRAHAM,CARLONDA BRONX NY
    ACKERT,HILDA M ESTATE OF NEWARK NY
    ADAMS,JOHN A DELHI NY
    AFINOWICZ,ANNE T ESTATE OF EAST NASSAU NY
    AKINS,LOIS P ESTATE OF DIBLERT AZ
    ALEXANDER,HAZEL E ESTATE OF LYON MOUNTAIN NY
    ALLEN,CAROL A WESTMINSTER CO
    ALLEN,EDNA K ALBANY NY
    ALLEN,LILLIAN ESTATE OF RICHMONDVILLE NY
    ALLEN,LILLIAN ESTATE OF RICHMONDVILLE NY
    ALLEN,MOLEE ESTATE OF WHITE PLAINS NY
    ALLEYNE,AMANDA TRENTON NJ
    AMBROSE,FREDERICK A ESTATE OF HENRIETTA NY
    AMORIELL,JAMES W MONCKS CORNER MD
    AMORIELL,WILLIAM J SOUTH COLTON NY
    ANKEN,LAWRENCE TABERG NY
    ARCHIMANDRITIS,XENOFON ESTATE STATEN ISLAND NY
    ARENELLA,THERESA SCOTTSDALE FL
    ARONSON,MARTHA NEW YORK NY
    ARTHRITIS FOUNDATION, BUFFALO NY
    ASHTON,ANDREW T BARRINGTON RI
    ASHTON,JAMES W CLINTON CORNERS NY
    ATWATER,DEBORAH REDINGTON SHORES FL
    AULIN,ALBERTA L ESTATE OF PAINTED POST NY
    AXELROD,SCOTT SCOTTSDALE AZ
    BACKSTAHLER,MARGARET T EST OF ROME NY
    BAKER,JOSEPHINE ESTATE OF DEER PARK NY
    BAKER,KATHLEEN M SARATOGA SPRINGS NY
    BARCLAY,HAROLD D ESTATE OF ADAIRSVILLE GA
    BARKLEY,MILDRED C ESTATE OF CANTON NY
    BARRETT,ARLENE ESTATE OF WINGDALE NY
    BASTIEN,MATTHEW BRONX NY
    BAUER,ELOISE E ESTATE OF SAUQUOIT NY
    BAZEMORE,SHERICE COLUMBIA SC
    BEACH,SUSAN R ESTATE OF CAROLINA BEACH NC
    BEARDSLEY,FREDRIC NORTH SYRACUSE NY
    BECKEL,GEORGE W ESTATE OF THE VILLAGES FL
    BELOFSKY,SOLOMON ESTATE OF THE VILLAGES FL
    BELSER,ROY L STONY POINT NY
    BENDON,RICHARD J ESTATE OF SARATOGA SPRINGS NY
    BENNETT,CLARICE ESTATE OF GLEN FALLS NY
    BENNETT,GERARD B ESTATE OF WEST SENECA NY
    BERARDI,VINCENT J ESTATE OF POUGHKEEPSIE NY
    BERGLUND,PAMELA J LAKE WALES FL
    BERGNER,MARION ESTATE OF LUTZ FL
    BERGNER,MARION ESTATE OF LUTZ FL
    BICKEL,LINDA ESTATE OF BOCA RATON FL
    BIVENS 3RD,FORREST RENTON WA
    BIVONA,JEAN ESTATE OF MASTIC NY
    BLACKMAN,ARTHUR JOSEPH HELOTES TX
    BODDY,GEORGE E ESTATE OF NIAGARA FALLS NY
    BOEHM JR,ROBERT BERNARDSVILLE NJ
    BONGIORNO,JOSEPH A CHANDLER AZ
    BOOKER,LIANA K BRONX NY
    BOOKER,SUHILAH L BRONX NY
    BORDIES JR,CLIFTON BAY SHORE NY
    BORDIES SR,CLIFTON BAY SHORE NY
    BORDIES,MICHAEL BAY SHORE NY
    BORENSTEIN,ANN MARIE ESTATE OF CLIFTON PARK NY
    BOSKO,BARBARA M ESTATE OF ALEXANDRIA VA
    BOSTICK,PARRIE COHOES NY
    BOVENZI,JEROME A ESTATE OF ROCHESTER NY
    BOYCE,HOWARD A ESTATE OF BINGHAMTON NY
    BRADLEY,PATRICIA HUNTINGTON NY
    BRANHAM,MICHAEL BUFFALO NY
    BRANON,MARY M ESTATE OF WEST CHAZY NY
    BRIGHT,CHARLES ESTATE OF MURFREESBORO TN
    BRINK JR,HARVEY FREEMAN AMHERST NY
    BRONTSTEIN,NORMAN GRANTHAM PA
    BRUSH,THOMAS H NYACK NY
    BUCCI,MARY ESTATE OF WALLINGTON CT
    BUFFINGTON,FALLYN WARWICK NY
    BUKHARI,TERRY LEE DAYTON OH
    BULLOCK,MICHELLE WEBSTER NY
    BURLINGAME,LEWIS ESTATE OF W HENRIETTA NY
    BURNS,EILEEN RIDGEWOOD NJ
    BURTON,DORIS E HEMPSTEAD NY
    CABAL,ANDREW ESTATE OF AUBURN NY
    CAMMISA,THOMAS JOSEPH GLEN COVE NY
    CANNON,BARBARA M ESTATE OF AMHERST NY
    CAPORIN,NANCY BLOOMINGDALE IL
    CARBONI,CHRISTOPHER BUFFALO NY
    CARBONI,KEVIN WATERTOWN MA
    CARCACI,EDWARD S ESTATE OF LANGHORNE PA
    CARD,LEROY J ESTATE OF BAKERSFIELD CA
    CAREY,PATRICIA SPRINGWATER NY
    CARLSSON,FRANCES S ESTATE OF YONKERS NY
    CARR,JOYCE M ESTATE OF RANDOLPH NY
    CARROLL,DAVID J CANTON NY
    CARTER,MARGIE BRENTWOOD NY
    CASTAGNARO,BRETT R N RICHALAND HILLS TX
    CASTALDO,ANGELO A ESTATE OF SAN JOSE TN
    CATALANO,ANN MARIE STERLING MA
    CATALANO,KATHRYN V ESTATE OF STERLING MA
    CERVASIO,SUSAN ESTATE OF WELLINGTON FL
    CHAMBERLAIN,LESTER R ESTATE OF PHOENIX NY
    CHEW,JESSICA REPUBLIC OF IRELAND
    CHIARELLA,JOANNE LAKE ARIEL PA
    CHIN,ALVIN HUDSON FL
    CHRISTOPHER,THOMAS B NEWBURGH NY
    CHUCTA,HELEN ESTATE OF RIDGEFIELD PARK NJ
    CICCONE,MARIA MASSAPEQUA NY
    CLARK,KIMBERLY NEW YORK NY
    CLAXTON,JOYCELYN ESTATE OF NEW ROCHELLE NY
    CLAYMAN,RITA ESTATE OF CLIFTON PARK NY
    CLEGG,WILLARD H ESTATE OF LOUDONVILLE NY
    CLUTE,BEATRICE ESTATE OF SARATOGA SPRINGS NY
    CODDINGTON,SUZANNE M NORTH HORNELL NY
    COHEN,BEVERLY ESTATE OF WILLIAMSVILLE NY
    COLEMAN,JENNIFER A ESTATE OF ELMIRA NY
    COLEMAN,LYNN J ELMIRA NY
    COLEMAN,WILLIAM ELMIRA NY
    CONLON,THOMAS M ESTATE OF NIAGARA FALLS NY
    CONNELLY,CATHERINE J ESTATE OF LONG BEACH NY
    CONRAD JR,JOHN C ESTATE OF LAKE RONKONKOMA NY
    CORNEY,WALTER ESTATE OF PEEKSKILL NY
    COSGROVE,KATHRYN CLIFTON SPRINGS NY
    COSMO,ALICE ESTATE OF EAST MEADOW NY
    COSTANZA,ELIZABETH M ESTATE OF NASSAU NY
    CRANDELL,CHARLES E ESTATE OF DOVER PLAINS NY
    CUNNINGHAM,JOANNE PITTSFORD NY
    CUNNINGHAM,MARY E ESTATE OF CLIFTON PARK NY
    CUNNINGHAM,ROGER ROCHESTER NY
    CURCIO,MARGUERITE M ESTATE OF UTICA NY
    DADOMO,BARBARA WESTON FL
    DANCE,ANTOINETTE S PORTLAND ME
    DANFORTH,ROBERT WILLIAM ILION NY
    DANILOVA,ANNA BROOKLYN NY
    DAVEY,VIOLA ESTATE OF TROY NY
    DAVIS,ADRIEN ROSSVILLE GA
    DAVIS,JANE WILKES BARRE PA
    DAVIS,RUTH G ESTATE OF NARBERTH PA
    DELEHANTY,CHRISTOPHER LYNBROOK NY
    DELVITT,LORETTA ESTATE OF LAS VEGAS NV
    DEMARCO,ROSE ESTATE OF NEW CANAAN CT
    DEMATA,ANASTACIA ESTATE OF MONSEY NY
    DENDANTO 3RD,FRANK BLOOMINGBURG NY
    DENINSKY,SANDRA K ESTATE OF ROME NY
    DERBYSHIRE,MADELINE NARRAGANSETT RI
    DERMER,SHIRLEY ESTATE OF BROOKLYN NY
    DERR,FRANK PADUCAH KY
    DESANO,DELLA M ESTATE OF OCEANSIDE NY
    DHARMAWANSA,HEMI ESTATE OF SRI LANKA
    DI GIOVANNI,FRANK G HUNTINGTON NY
    DI GIOVANNI,ROBERT G LINDENHURST NY
    DIBACCO,CHRISTINE ESTATE OF EAST BLOOMFIELD NY
    DIMARIA,CAROL S ESTATE OF WEST SENECA NY
    DIXON,MICHELLE Y UPPER MARLBORO MD
    DONALDSON,LYNDA L ESTATE OF TITUSVILLE FL
    DONATO,JOHN BRONXVILLE NY
    DONATO,RALPH VALLEY COTTAGE NY
    DONOGHUE,GEORGE M BROCKPORT NY
    DONOHUE,MERCEDES B ESTATE OF HIGHLAND MILLS NY
    DOROTHY M ANDREWS,ESTATE OF BROOKLYN NY
    DORSEY,MARYLENE CHESTER VA
    DOTY,LYDIA AUSTIN TX
    DRINKWINE,WAYNE T SAINT JAMES NY
    DUFF,HOWARD HILBORO NJ
    DUFORD,DANIEL ESTATE OF SCHENECTADY NY
    DZIENISZ,WILLIAM R ESTATE OF FULTON NY
    ECKHARDT,CAROL ESTATE OF NORTHAMPTON PA
    EDWARDS,LYMAN D CAMPBELL NY
    EGGLER,ESTHER R ESTATE OF LIVERPOOL NY
    ELLER,OSWALD G ESTATE OF MEDINA NY
    ELLIS,NEVILLE T EAST STROUDSBURG PA
    ELLIS,REX W SARASOTA FL
    ENDRESS,TAMARA S LOWVILLE FL
    ENGLERT,GEORGE W ESTATE OF HENDERSON NY
    ENOS,JUDITH ANN ALBANY NY
    EVANS,GRANVILLE R ESTATE OF RIVERHEAD NY
    EVANS,MARION E SCHENECTADY NY
    FARALDO,MARIA ANNE LINDENHURST NY
    FARLEY,JAMES A BELLA VISTA AR
    FAVRO,WALTER W ROUSES POINT NY
    FENYO,HILDA ESTATE OF DELMAR NY
    FEROLA,GLORIA ESTATE OF SUFFERN NY
    FERRY,MARY T ESTATE OF MOBILE AL
    FEUER,MARC A CORAL SPRINGS FL
    FILIPELLI,PATRICIA L FORT LAUDERDALE FL
    FINSTER,MARIELLEN LIVONIA NY
    FISCHER,MARGARET L VESTAL NY
    FISHER,LAURETTA ESTATE OF BLOOMINGBURG NY
    FISHMAN,ISIDORE ESTATE OF WESTON CT
    FITCH,WILLARD J ESTATE OF BRIDGEWATER NY
    FITTS,GAZAL COLONIAL HEIGHTS VA
    FITZGERALD,MARK R LAKE GROVE NY
    FLORA,LETITIA ALBANY NY
    FLORA,LOUISE A ALBANY NY
    FLORA,MICHAEL E TROY NY
    FOGARTY,RICHARD P NORWOOD NY
    FOLEY,DENISE WAINSCOTT NY
    FONTANA,PATRICIA LYNN CARMEL NY
    FOSCOLO,THEODORE STATEN ISLAND NY
    FOX,ANNETTE F SCHUYLERVILLE NY
    FOX,EVELYN R ESTATE OF SUNBURY PA
    FRANCIS,MICHELE M ESTATE OF MOUNT SINAI NY
    FRANKENBERG,ALVIN ESTATE OF BAYSIDE NY
    FREEDMAN,MAUREEN P EST OF DEERFIELD BCH FL
    FREEMAN,ROBERT J ESTATE OF PARRISH NY
    FREGOE,HAROLD J GRANADA HILLS CA
    FRIED,RICHARD DEAN LEESBURG VA
    FRITZHAND,GARY HOUSTON TX
    GALBALLY,SOPHIE ESTATE OF LIVONIA NY
    GALVIN,RICHARD ORLANDO FL
    GAMBINO,DOROTHY ANN SHENOROCK NY
    GAUCK,GEORGE J ESTATE OF PETAL MS
    GEORGE,MABEL ESTATE OF KEW GARDEN HILLS NY
    GEORGE,MABEL ESTATE OF KEW GARDENSHILLS NY
    GERSTNER,AGNES ESTATE OF MOHAWK NY
    GIAQUINTO,JOSEPH H SCOTIA FL
    GIAQUINTO,PETER A SCOTIA NY
    GIATTINO,MARY B ESTATE OF HIGHLAND MILLS NY
    GIBNEY,KATHLEEN M WAIANAE HI
    GIGLIOTTI,MARY B ESTATE OF NIAGARA FALLS NY
    GIMONDO,SALVATORE A ESTATE OF GREENVILLE NY
    GINSBERG,MARK H SAN DIEGO CA
    GIOVO,ANDREW D STEVENSVILLE MI
    GLAZ,GLORIA WELLSBORO PA
    GOLOFARO JR,FRED ISLIP NY
    GOODELL,HAWLEY KENNETH BERNARDS BAY NY
    GOODHINES,CONSTANCE ESTATE OF SAUQUIOT NY
    GOODMAN,SHELLEY SUE BROOKLYN NY
    GOODRICH,KENDALL P DELRAY BEACH FL
    GORDON,FRANCIS F ESTATE OF WALWORTH NY
    GORDON,WARREN J ESTATE OF RAVENA NY
    GORNIKIEWICZ,THERESA J ESTATE HAMBURG NY
    GOSLIN,ROBERT H ESTATE OF SALEM NY
    GOTHAM,JUDY L ESTATE OF GOUVERNEUR NY
    GRABOSKI,GERALDINE M EST OF LAKE WORTH FL
    GRANT,BERNICE T ESTATE OF NEW YORK NY
    GRANT,WALTER WATERVLIET NC
    GRAVES,DOROTHY A ESTATE OF TONAWANDA NY
    GRAY,LORAINE J ALFRED STATION NY
    GREEN,EUNICE BRIDGEPORT CT
    GREENE,DAVID A BRENTWOOD NY
    GREENFIELD,BEATRICE ESTATE OF MURFREESBORO TN
    GUARINO,CHARLES R ESTATE OF ST AUGUSTINE KY
    GULLY,DELORES WEST READING PA
    GUMAER,SANDRA BINGHAMTON NY
    HADUCK,JOSEPH P YONKERS NY
    HAGEN SR,PAUL A ESTATE OF MARLBORO NY
    HAJNOSZ,JAMES H REDLANDS CA
    HALL,BARBARA A ESTATE OF MESSENA NY
    HALL,RONALD E MT VERNON NY
    HANCE,STANLEY J ESTATE OF NORTH ROSE NY
    HARRINGTON,WENDY ANNE MILLER PLACE NY
    HASELTINE,DAVID WOOD NEW YORK NY
    HEAVEY,KATHRYN L ESTATE OF TILSON NY
    HEFFERNAN,MARY R ESTATE OF LATHAM NY
    HEIM,KAREN L BRONXVILLE NY
    HELBOCK,MARY K ESTATE OF STATEN ISLAND NY
    HEMPHILL JR,JOHN E LONG BEACH CA
    HEMPSTEAD,GERALD V ESTATE OF TROY NY
    HENDERSON,SUSAN SAYVILLE NY
    HENRY,MARILYN H ESTATE OF CANASTOTA NY
    HENSON,HELEN REDDING NY
    HERMANSEN,JUTTA E ESTATE OF DENMARK
    HICKS,ROBERT B ESTATE OF MIDDLETOWN NY
    HILL,ALICE ESTATE OF MERRICK NY
    HILL,PAUL G ESTATE OF BROOKLYN NY
    HILL,TRINITY NEW YORK NY
    HILTON,IRENE M ESTATE OF HENDERSON NY
    HOFFMAN JR,LAWRENCE GREENFIELD MA
    HOFFMANN,ALICE ESTATE OF FARMINGVILLE NY
    HOGAN,HELEN M ESTATE OF SYRACUSE NY
    HOLLANDER,BLANCHE A ESTATE OF LAKE PLACID NY
    HOLODY,WALTER M ESTATE OF NIAGARA FALLS NY
    HOMMEDIEU,MARC L COLD SPRING HARBOR NY
    HOOK,PETER R ESTATE OF SYRACUSE NY
    HOOTER,ALICE M EST OF NIAGARA FALLS NY
    HOSMER,DOROTHY OGDENSBURG FL
    HOSPITAL,GOOD SAMARITAN SUFFERN NY
    HOWE,PEARL S ESTATE OF DUANESBURG NY
    HUBBARD,HELEN ORCHARD PARK NY
    HULL,FLORENCE M ESTATE OF BINGHAMTON NY
    HURSTON,SANDRA NEW YORK NY
    HUTCHINS,ALICE C NANUET NY
    IDDINGS,ROBERT ROCHESTER NY
    JASINSKI,EDMUND J ESTATE OF HUDSON NY
    JELLING,MURRAY ESTATE OF LEESBURG VA
    JEMMOTT,ANTHONY SOUTH AMBOY NJ
    JEMMOTT,ERNA BROOKLYN NY
    JENKINS,ANNIE M ESTATE OF SAVANNAH GA
    JENKINS,ARRIE D BROOKLYN NY
    JENKINS,CORNELIA A ESTATE OF NEW HAVEN CT
    JENNINGS,JOSEPH ATHENS OH
    JENNINGS,PATRICIA J ESTATE OF ATHENS OH
    JIMISON,LILLIAN ESTATE OF WHITE PLAINS NY
    JOHNSON,ALMA DICK BEVERLY MA
    JONES,BETH SAN FRANCISCO CA
    JONES,ESTHER ESTATE OF DELMAR NY
    JONES,GLADYS B ESTATE OF SILVER SPRINGS MD
    JONES,HELEN M ESTATE OF LAKE MARY FL
    JONES,NEOMI E ESTATE OF POUGHKEEPSIE NY
    JONES,RONALD PHILADELPHIA PA
    JUDD,ANNJEANETTE D ESTATE OF ONEIDA NY
    JULIEN,ELIZABETH L STATEN ISLAND NY
    JURS,CATHERINE SPENCERPORT NY
    KAELIN,RICHARD J WAPPINGERS FALLS NY
    KAPLAN,SYLVIA ESTATE OF EASTON PA
    KAPPELMANN,GEORGE E BALDWIN NY
    KASABRE,HANNAH FORDS NJ
    KASCH JR,GEORGE R ESTATE OF NASSAU NY
    KAVANAGH,ANN A ESTATE OF SAYVILLE NY
    KELLER,LINDA W ESTATE OF JOHNSON CITY NY
    KELLER,MARGARET H ESTATE OF ISLAND PARK NY
    KELLY,ROBIN BLOOMFIELD NJ
    KENDRICK,SUSAN E DUNNELLON FL
    KENNEDY,ANNE MACCLEAVE EST OF GREENSBORO NC
    KENNESON,AUDREY KILL BUCK NY
    KEOUGH,LYNN RESTATE OF MINEOLA NY
    KESWANI,DHAN FARMINGTON NY
    KEYS,BERNICE F ESTATE OF QUEENSBURY NY
    KHAN,CAMILLE N MISSOURI CITY TX
    KHAN,NEESHA R MISSOURI CITY TX
    KIMBLE,PATRICE SANTA MARIA CA
    KINDLEBURGH,JOHN H ESTATE OF GLOVERSVILLE NY
    KING,LOUIS L ALBANY NY
    KING,MARGARET E ESTATE OF ORLANDO FL
    KINNEY,RICHARD L FARMINGTON NY
    KLAPP,MURIEL L ESTATE OF ROCHESTER NY
    KLEITGEN SR,CHARLES ESTATE OF GLOVERSVILLE NY
    KLINDTWORT,EVELYN LATHAN NY
    KORKA,GERTRUDE M ESTATE OF EAST AMHERST NY
    KRAFT,AGNES C ESTATE OF PALM BAY FL
    KRASOWSKI,ANTHONY J ESTATE OF LAKE CITY FL
    KRETSCHMER,EVA H ESTATE OF WEBSTER NY
    KUCINSKI,JOAN A ESTATE OF SYRACUSE NY
    KULIN,ALYSON P COPIAGUE CO
    KUPPEL,ROBERT E ESTATE OF SYRACUSE NY
    KUPPEL,ROBERT ESTATE OF SYRACUSE NY
    KUTAS,KATHERINE ESTATE OF NORTH TONAWANDA NY
    LA FEMINA,JOHN POWAY CA
    LA NOCE,JOHN BERLKEY HEIGHTS NJ
    LA NOCE,LAWRENCE ARVERNE NJ
    LABARBERA,SALVATORE LAS VEGAS NV
    LABOY,MARK BROOKLYN NY
    LADD,BRIAN SAYVILLE NY
    LAFOUNTAIN,MICHELE MACEDON NY
    LAGNESE,THOMAS J III WESTBURY NY
    LAKE,LESLIE MARIE LAKEWOOD WA
    LAMBIASO,JAMES ESTATE OF FRANKLIN SQUARE NY
    LAMPHERE,WINIFRED J ESTATE OF OSWEGO NY
    LANGE,ROBERT ESTATE OF POUGHKEEPSIE NY
    LARUE,FRED S MEMPHIS TN
    LAUNDRY,KENNETH R ESTATE OF PLATTSBURGH NY
    LAURY,FREDERICK C ESTATE OF WEEDSPORT NY
    LE FEVER,MARY J CAMILLUS NY
    LE RAY,RITA ESTATE OF TRUMBELL CT
    LE RAY,RITA ESTATE OF TRUMBULL CT
    LEACH,MARY LOUISE E ESTATE OF DALLAS TX
    LEIGH,ELLEN ARLINGTON MA
    LEMPINSKI,MARGARET ESTATE OF FRANCONIA NH
    LEVINE,JACK W ESTATE OF NEW YORK NY
    LEWIS,JERRY E WHITMAN FL
    LIEBEL,WILLIAM J EAST AURORA NY
    LIGHT,MARY ELLEN PLATTSBURGH NY
    LITTLE,FREDERICK C ESTATE OF LINCOLN NE
    LITTLE,REBECCA J SARATOGA SPRINGS NY
    LOCASCIO,MARY ANN SELDEN NY
    LOGUISTO,ADELINE ESTATE OF CANADA
    LOMAX,PHILIP R ESTATE OF BURNT HILLS NY
    LOOKER,NORENE ESTATE OF FULTON NY
    LOVELESS,HARLEY S ESTATE OF BALDWINSVILLE NY
    LOWRY,DOROTHY E ESTATE OF STATEN ISLAND NY
    LUCKER,ANNA TAMPA FL
    LUPIANI,JEFFREY NORTH LAS VEGAS NV
    LYTTLE,MARY LA GRANGEVILLE NY
    MADDOX,DELLA TUPPER LAKE NY
    MAHL,WINIFRED M ESTATE OF ROME NY
    MAISIL,ALAN BROOKLYN NY
    MAJCHRZYCKI,FLORIAN F ESTATE CHEEKTOWAGA NY
    MALONE,BARRY MAPLE SHADE NJ
    MALONE,ESTATE OF BARBARA J PISCATAWAY NJ
    MALTBA,MISTY S CAMPOBELLO SC
    MANCINI,ANGELINA V ESTATE OF SARATOGA SPRINGS NY
    MANGIN,GERALD NICARAGUA
    MANLEY,MICHAEL SYRACUSE NY
    MANLEY,THEODORE N SYRACUSE NY
    MANOOGIAN,FRANCES J ESTATE OF OCALA FL
    MARASCO,KENNETH SCOTTS VALLEY CA
    MARGITTAY,MARGARET ESTATE OF NORFOLK VA
    MARIGLIA,LOUISE ESTATE OF BELLIINGHAM WA
    MARR,MARY F ESTATE OF ALBANY NY
    MARTIN,ANDREW J RUTHER GLEN VA
    MARTINKOVIC,HELEN M ESTATE OF WATERBURY CT
    MASCIONI,JOHN G SUMMIT NJ
    MASON,JAMES D ONALASKA TX
    MASTERS,ARTHUR HEMPSTEAD NY
    MASTERS,PHILIP D PALMETTO BAY FL
    MATOS,HENRY ANTONIO BRONX NY
    MATTIOLI,PATRICIA MASSENA NY
    MAYER,RUTH L ESTATE OF SOMERSET NJ
    MAYETTE,WILLIAM JOSEPH PLATTSBURGH NY
    MAZONE,MARILYN ALBANY NY
    MAZZEI,KIM COPAIGUE NY
    MC DONALD,ELLEN SKILLMAN NJ
    MC GILL,JAMES P MARATHON NY
    MC GINLEY,FLORENCE R ESTATE OF SYRACUSE NY
    MC NAB,RUTH L ESTATE OF AMESBURY MA
    MC NEES,CAROL BROCKPORT NY
    MCCRAY,JIMMIE BINGHAMTON NY
    MCDONALD,EDNA ESTATE OF LEESBURG FL
    MCGRAW,GERALDINE M ESTATE OF BREWERTON NY
    MCGUIRE,JEAN B SAINT JAMES NY
    MCINTOSH,D ANDREW WINTER PARK FL
    MCKEE,LLOYD R ESTATE OF PERU NY
    MCKENNA,MARY R ESTATE OF GARDEN CITY NY
    MCKEON KARVE,SUSAN COLONIE NY
    MCLAUGHLIN,JOHN JAMAICA NY
    MEARSHEIMER,JOANNE SKILLMAN NV
    MERITHEW,DARRYL ROCHESTER NY
    MERRITT,JENNIE D ESTATE OF TULLY NY
    MICHAELS,SOPHIE T ESTATE OF NIAGARA FALLS NY
    MIERISCH,DONALD WAPPINGERS FALLS FL
    MIERISCH,STEPHEN STAMFORD CT
    MILLER,ROZANNE M ESTATE OF BINGHAMTON NY
    MILLIGAN,MADELINE ESTATE OF FRESNO CA
    MILLIMAN,DOROTHY W ESTATE OF ONTARIO MD
    MITCHELL JR,ROBERT C MIDDLETOWN NY
    MITCHELL,VIVIAN BROOKLYN NY
    MOBERG,CHRISTOPHER STANDISH ME
    MOLNAR,LEONORE R ESTATE OF OGDENSBURG NY
    MONCTON,JEAN M ESTATE OF NEWTON MA
    MONETTI,WILLIAM ESTATE OF WYCKOFF NJ
    MONIGLE,GLADYS ESTATE OF WARWICK MD
    MOON,MARGARET J ESTATE OF ANN ARBOR MI
    MOORE,AABRANA WASHINGTON DC
    MOORE,HERLENE L ESTATE OF CHARLOTTE NY
    MOORE,LUCILLE ESTATE OF LAHAINA HI
    MORTON,GENEVIEVE ESTATE OF ERIEVILLE NY
    MOULTON,MARTIN F ESTATE OF PHOENIX AZ
    MOYLAN,SUSAN ST AUGUSTIN FL
    MULLER,STEVE RIDGEWOOD NY
    MURDOCK,WILLIAM C ESTATE OF ELMIRA HEIGHTS NY
    MURPHY,MARIE A ESTATE OF ALEXANDRIA VA
    MURRAY,WALTRAUD ESTATE OF BAYSHORE NY
    NAPARTY,SADIE ESTATE OF AMSTERDAM NY
    NEIL,HOWARD H ESTATE OF VALLEY STREAM NY
    NELSON,DIANA J ESTATE OF NASSAU NY
    NESTOR,MILDRED A ESTATE OF BALDWINSVILLE NY
    NEW,ROBERT F BINGHAMTON NY
    NICHOLSON,FREDERICK ESTATE OF NEWTON FL
    NICHOLSON,SHEILA D ROCHESTER NY
    NICKOLA,PATRICIA L ESTATE OF OLEAN NY
    NORMAN,LILLIAN P ESTATE OF MERRICK NY
    NORMINGTON 3RD,JOHN E STOCKTON CA
    NORRIS,MEREDITH E ESTATE OF FISHKILL NY
    NOTKIN,ANDREW M RICHMOND VA
    NUNEZ,HAROLD PORT JEFFERSON STA NY
    O CONNOR,CHRISTOPHER MATTITUCK NY
    ODDO,KIM NORTH TONAWANDA NY
    ONEAL,PAMELA JEAN OCALA FL
    ONEILL,GLORIA E ESTATE OF LITTLETON CO
    ONEILL,RUTH ESTATE OF WILLIAMSBURG VA
    OSINSKI,HELEN A ESTATE OF ALBANY NY
    OSULLIVAN JENNINGS,ERIN AUGUSTA MI
    OSULLIVAN,NOREEN SAN ANTONIO TX
    OWENS,CATHERINE L FORT PAYNE AL
    PALMER,MARY R ESTATE OF ROCHESTER NY
    PAPPAS,CONSTANTINE P EST OF MILLER PLACE NY
    PAULINO,JESSE D NEW YORK NY
    PENNSYLVANIA BANK AND TRUST, GREENSBURG PA
    PEREZ,VICTOR A BRONX NY
    PERLMUTTER,HOWARD JAY GREENSBORO NC
    PERRIN,JULIA L ESTATE OF MALONE NY
    PERROTTA JR,MICHAEL J POUGHKEEPSIE NY
    PERROTTA,MARK D STAATSBURG NY
    PERRY,PAULINE D ESTATE OF STAFFORD VA
    PERSKIN,EILEEN ESTATE OF PEMBROKE PINES FL
    PFIFFERLING,SUEANNE WASHINGTON DC
    PICKETT,WANDA H ESTATE OF SCHENECTADY NY
    PICKLES,IDA ESTATE OF GERMANTOWN MD
    PINNOCK,MARTIN O ESTATE OF POUGHKEEPSIE NY
    PORTER,LLOYD M ESTATE OF NORTH ROSE NY
    POTENBERG,WARREN NEW YORK NY
    POTTER,RICHARD B ESTATE OF WELLSVILLE NY
    POTTS,HAROLD J. ESTATE OF FRAMVILLE VA
    POTVIN,CHRISTOPHER WARD LIBERPOOL NY
    POULIN,CAITLIN A MARLBORO NY
    POWLES,CAROLE M ESTATE OF POUGHKEEPSIE NY
    POZZUTO,ERNEST ISLIP TERRAACE NY
    PRESTON,SHIRLEY C ESTATE OF WILTON NH
    PRICE SR,GERALD C CASTLETON NY
    PRIMPS JR,RICHARD B OSSINING NY
    PULLEY,QUADASIA S BRONX NY
    PULLEY,RHONDA BRONX NY
    PURCELL,MARY DEWITT NY
    PUTMAN,GARY S RINGOLD GA
    QUARANTELLO,CHERYL LEWISTON NY
    RAFFAELE,JOSEPHINE M ESTATE OF UTICA NY
    RAPP,MARION GILBERT AZ
    RASMUSSEN,RAYMOND P WILMINGTON NY
    RATECH,HOWARD NEW YORK NY
    RAYMOND,KATHLEEN A EAST SYRACUSE NY
    REAGAN,JAMES SEATTLE WA
    REDMOND,NANCY L ESTATE OF SYRACUSE NY
    REESE,BARBARA G LIVINGSTON NJ
    REESE,MARY BUFFALO NY
    REINHART,RAYMOND J EST OF E NORTHPORT NY
    REMANCUS,JOHN T ESTATE OF WILLSBORS NY
    RENFRO,KRISTIN L FAYETTEVILLE NC
    RICHARDSON,MARGARET A EST OF BROOKLYN NY
    RICHMOND,ANNA L ESTATE OF BATAVIA NY
    RINKO,GEORGE GREAT VALLEY NY
    ROBENOLT,BEVERLY ESTATE OF HAMDEN CT
    ROBERTS,JANE W ESTATE OF SANDY CREEK NY
    ROBERTS,LE KYSHA COLUMBIA SC
    ROBINSON,ALFRED I ESTATE OF NAPLES FL
    ROBINSON,JANICE SARATOGA SPRINGS NY
    RODRIGUEZ,ADA STATEN ISLAND NY
    RODRIGUEZ,CARMEN ESTATE OF ASHBURNHAM MA
    ROLL,MICHAEL J CORON CA
    ROM,KRISTEN CENTERVILLE VA
    ROSA,MARIA LOURDES P GLEN COVE NY
    ROSE,ELLA ESTATE OF WADING RIVER NY
    ROSE,JOYCE I ESTATE OF ACWORTH GA
    ROSEN,HELEN J BRONX NY
    ROSEN,IONA E ESTATE OF POTSDAM NY
    ROSEN,RUTH ESTATE OF PLANTATION FL
    ROSENFIELD,ETHEL ESTATE OF SPRING VALLEY NY
    ROSER,VIVIAN P ESTATE OF HOLLAND PATENT NY
    ROSS,PATRICIA LAS VEGAS NV
    ROSVOLOS,ANTONIA FOREST HILLS NY
    RUBINSTEIN,PHILIP S ESTATE OF BROOKLYN NY
    RUDE,KENNETH D ESTATE OF OSWEGO NY
    RUDOLPH,MARY ESTATE OF BINGHAMTON NY
    RUHLE,RUTH E ESTATE OF MALTA NY
    RUNG,ROBERT F ESTATE OF FALLS CHURCH VA
    RUSCIANO,SALVATORA ESTATE OF OCEANSIDE NY
    RUSSO,PASCAL T ESTATE OF BAY POINT CA
    RUZBACKI,ELEANOR ESTATE OF BUFFALO NY
    SAAL,AILEEN ESTATE OF NEWCONSET NY
    SADOWSKI,LOIS A SYRACUSE NY
    SAHLEM,SUSAN AMHERST NY
    SANC,VINCENT C ESTATE OF ISLIP NY
    SAUER,KEVIN DALY CITY CA
    SAUSA JR,CHARLES EAST ISLIP NY
    SAUSA,RACHEL ISLIP NY
    SCANNAVINO JR,GAETANO S NEW YORK NY
    SCANTLEBURY,JOAN ESTATE OF BROOKLYN NY
    SCELSI,GLORIA ESTATE OF VENICE FL
    SCHAFFER,SHIRLEY ESTATE OF BOCA RATON FL
    SCHARF,PHYLLIS RIVERDALE NJ
    SCHEUERMAN,BRIDGET M ROME NY
    SCHEUERMAN,RONALD HOLBROOK AZ
    SCHLAGETER,DOLORES H ESTATE OF ROCHESTER NY
    SCHMIDT,RICHARD W BAYPORT NY
    SCHOEBERLEIN,ALBERT G ESTATE BALDWINSVILLE NY
    SCHOEN,ANA ESTATE OF BROOKLYN NY
    SCHOOLCRAFT,DOUGLAS ESTATE OF JOHNSTOWN NY
    SCHWARZ,DOROTHY M ESTATE OF CAMDEN NY
    SCOTT,BETTY ANN MARGATE FL
    SCOTT,CAROL G GENEVA NY
    SCOTT,EDWARD H ORLANDO NY
    SCUDDER,JUNE S ESTATE OF BELLE HAVEN VA
    SCURRY,CASSIE B ESTATE OF POWDER SPRINGS GA
    SEALES,FLORENCE E ESTATE OF MASSAPEQUA PARK NY
    SEGEL,KENNETH LAS VEGAS NV
    SEIB,KENNETH JEFFERSON CITY TN
    SEIB,LORRAINE WEST ISLIP NJ
    SEIBERT,RUTH ESTATE OF NEW CANAAN CT
    SELVAGGIO,HELEN P ESTATE OF W FORT ANN NY
    SEVERANCE,CHARLENE CANTON NY
    SEYMOUR,GORDON S ESTATE OF PLATTSBURGH NY
    SHEARER,ROBERT RED BANK NJ
    SHEINKIN,DAVID MEM FELLOWSHIP SUFFERN NY
    SHELTON,MITCHELL HUNTINGTON STATION NY
    SHULUSKY,ALEXANDRA M ORLANDO FL
    SIDE,MARY LOU ESTATE OF ELKTON MD
    SIGAREV,ALLA ESTATE OF SEMINOLE FL
    SILBERMAN,CHARLOTTE ESTATE OF NEW YORK NY
    SIMMONS,GLENN EAST MEADOW NY
    SIMON,JOSEPH E ESTATE OF DELMAR NY
    SIMONE,MARIA S ESTATE OF PURDYS NY
    SINGER,RITA G ESTATE OF MARBLEHEAD MA
    SIRAGUSA,PHILIP ESTATE OF ROCHESTER NY
    SIRIGNANO,VIRGILIO ESTATE OF DEER PARK NY
    SKROCKI,LAURA P ESTATE OF BURNT HILLS NY
    SLAVEIKIS,FRANK A ESTATE OF MARIETTA GA
    SLAY,ROGER ESTATE OF BUFFALO NY
    SMALL,MELANIA ESTATE OF HILTON HEAD ISLAND SC
    SMITH,BETTY W ESTATE OF CLAYTON NJ
    SMITH,CYNTHIA WARSAW NY
    SMITH,EDWARD KITTERY ME
    SMITH,LOIS L ESTATE OF NEW YORK NY
    SMITH,MARGARET S ESTATE OF UNADILLA NY
    SMITH,MARY ELLEN FRONT ROYAL VA
    SMITH,RICHARD E GOODYEAR AZ
    SOMMO,STEVEN BROOKLYN NY
    SPARACINO,ROBERT ROYAL PALM BEACH FL
    SPARAGON,SHIRLEY ESTATE OF OCEANSIDE NY
    STADELMANN,ROBERT FLORAL PK NY
    STANZIONE,ELISA FORT MYERS FL
    STARK,BONNI J CICERO NY
    STEED,SENORA STATEN ISLAND NY
    STEWART,MICHAEL OCEANSIDE CA
    STRAWDER,VERONICA WHITE PLAINS NY
    STRONG JR,RICHARD T AMHERST NH
    STRONG,LOIS R MONTAUK NY
    STRONG,RANDOLPH R ROCKPORT MA
    STRONG,WILLIAM E E HAMPTON NY
    STURDEVANT,GEORGE C OXFORD AL
    STURDEVANT,GERTRUDE M EST OF MCGRAW AL
    STUTSRIM,GEORGE W ESTATE OF ALBANY NY
    SULLIVAN FOLCHETTI,NICOLE S BOYNTON BEACH FL
    SULLIVAN,BARRY F POWELL TN
    SULLIVAN,GARY BLUE POINT NY
    SULLIVAN,JAMES M LEVITTOWN NY
    SULLIVAN,JOHN MASSAPEQUA NY
    SULLIVAN,KYLE ROBERT BOYNTON BEACH FL
    SULLIVAN,RICHARD LINDENHURST NY
    SUTTON,ANNA M ESTATE OF CHARLESTON SC
    SVAIGSEN,FRANCES ESTATE OF MASSAPEQUA NY
    SWEENEY,SOPHIE ESTATE OF WEST ISLIP NY
    SWIDLER,GERTRUDE ESTATE OF SILVER CREEK MD
    SWIFT,ELIZABETH ESTATE OF CLARENCE CENTER NY
    SYROKOWSKI,JOSEPH ESTATE OF SHIRLEY NY
    TABER,GRACE POUGHKEEPSIE NY
    TAMUK,BERNICE F ESTATE OF DARIEN CT
    TANZ,DANIEL ENGLAND NW10SF
    TAPLER,LOUIS R ESTATE OF THE VILLAGES FL
    TARRY,GLORIA DEAN WESTLAKE OH
    TEDROW,LAURA ROCHESTER NY
    TENEYCK,WILLIAM R ESTATE OF EAST SYRACUSE NY
    THANOS,ANTHONY ESTATE OF ROCHESTER NY
    THOMAS,MAOILLE K EASTOVER SC
    THOMAS,MARK D GLOVERSVILLE NY
    THOMAS,RUSSELL CANADA
    THOMPSON MEULLER,MELANIE C NEW CASTLE KS
    TILGHMAN,AYSISA BROOKLYN NY
    TILGHMAN,BESSIE M ESTATE OF BROOKLYN NY
    TIRONE,HELEN D ESTATE OF AMHERST NY
    TRAVERS,JUDITH FORT SALONGA NY
    TRENHAM JR,SPENCER E ESTATE OF BOONVILLE NY
    TRICKEY,HELEN E ESTATE OF YORKTOWN NY
    TRIOLO,DONALD R ESTATE OF STUART FL
    TUBBS,ELDEN R ESTATE OF OMAHA NE
    TURCHON RIZZO,SUSAN YONKERS NY
    TYCHSEN,GEORGE A ESTATE OF GREENWICH CT
    TYRRELL,CHARLES T ESTATE OF WATERFORD NY
    URBANSKI,MICHAEL SEBRING FL
    URSILLO,ARTHUR W STATEN ISLAND CA
    VACANTI,JOSEPHINE M ESTATE OF HAMBURG NY
    VAN AUKEN,RUTH M SYRACUSE NY
    VANDIVEER,JANET G LINCOLNDALE NY
    VANGORDER,EVERETT ESTATE OF JOHNSTOWN NY
    VINCI,ROSE J ESTATE OF ROCHESTER FL
    VITUCCI,MICHAEL A ELMIRA HEIGHTS NY
    VOGEL,MURIEL B ESTATE OF WEST UNION SC
    WADE,NANCY WILLIAMSBURG VA
    WALLACH,JEWEL ESTATE OF LOS OSOS CA
    WALSH,MARGARET A. ESTATE OF NEW PROVIDENCE NJ
    WALSH,MICHAEL NEWPORT RI
    WALTERS,BEVERLY ESTATE OF WAKEFIELD RI
    WALTERS,LORRAINE I WHEATLELY HEIGHTS NY
    WASHINGTON,ALPHONSO ESTATE OF HEMPSTEAD NY
    WATRO,EDWARD J ESTATE OF BATH PA
    WEISSCHADEL,ROBERT A EST OF FAIRPORT NY
    WELLMAN,HELEN CHELMSFORD MA
    WESLEY,LAURIE M MT VERNON NY
    WESSNER,KENNETH RALEIGH NC
    WESSNER,ROBERT P RALEIGH NC
    WEST,ADAM MARINA DEL REY WA
    WEST,ERRIN CIBOLO TX
    WESTERN,RUTH ESTATE OF YARMOUTH ME
    WHITBECK,MILDRED R COBLESKILL NY
    WHITFORD,JAMES W EDWARDS NY
    WILCOX,PAUL L ALDEN NY
    WILLIAMS,JONATHAN EAST QUOGUE NY
    WILLIAMS,JOYCE BUFFALO KY
    WILSEY,DARLA ESTATE OF GLOVERSVILLE NY
    WILSON,JUDITH A CANADA
    WILSON,MARK S OCALA FL
    WILSON,THOMAS E ESTATE OF HAMPTON BAYS NY
    WILSON,WILLIAM R BLUFF CITY TN
    WILT,WOODROW W ESTATE OF BERGEN NY
    WINDISCH,JOSEPH J ESTATE OF CHIGAGO NY
    WINNIE,THOMAS R ESTATE OF COXSACKIE NY
    WINNIE,THOMAS R ESTATE OF COXSACKIE NY
    WOOD,SCOTT ROCHESTER NY
    WOODARD,LENA ESTATE OF WOODSTOCK NY
    WYSZKOWSKI,MARGARET CANADA
    YERTON,MURIEL M ESTATE OF MARCELLIS NY
    YOUNG,ANDREW R LIVERPOOL NY
    ZAYICEK,PAUL GASTONIA NC
    ZEPPETELLO,MARTIN G SYRACUSE NY
    ZYNDA,BELMA P ESTATE OF LANCASTER NY
    PUBLIC NOTICE
    Niagara County Deferred Compensation Plan Board
    Pursuant to Part 9003.2 of Title 9 of the New York State Codes, Rules and Regulations, the Niagara County Deferred Compensation Plan Board hereby gives notice of the following:
    The Niagara County Deferred Compensation Plan Board (the “Plan” and the “Board” respectively) is requesting proposals from firms authorized to do business in New York State to provide Deferred Compensation Services, including serving as the Plan’s administrative service agency, custodial trustee and financial organization. Proposals will be received by the Niagara County Department of Management and Budget, Division of Purchasing, Philo J. Brooks County Office Building, 59 Park Avenue, Lockport, New York at 2:00 PM on October 2, 2014. Detailed proposal specifications and forms are available, upon request, at the Department of Management and Budget, Division of Purchasing, Philo J. Brooks County Office Building, 59 Park Avenue, Lockport, New York 14094.
    For further information, contact: Niagara County Department of Management & Budget, Division of Purchasing, Attn: Maureen Watz, 59 Park Ave., Lockport, NY 14094, (716) 439-7203 or maureen.watz@niagaracounty.com
    PUBLIC NOTICE
    Department of State F-2014-0047 Date of Issuance – August 20, 2014
    The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
    The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
    In F-2014-0047, Gwenmore Marina, 12 Roseleah Drive, Mystic River, County of New London, CT, is proposing to perform maintenance dredging of approximately 13,500 cy from the existing commercial marina basin. The proposal is for mechanical dredging with confined placement of the material at the New London Disposal Site (NLDS). The NLDS is centered at 41°16.306' N, 72°04.571' W and is approximately 3.1 nautical miles south of Eastern Point in Groton, CT and approximately 2.25 nautical miles from Race Point on Fisher’s Island in the Town of Southold, County of Suffolk, NY. The applicant is seeking authorization for this activity under the U.S. Army Corps of Engineers' Connecticut Programmatic General Permit, previously reviewed and concurred with by the Department of State [see F-2011-0086 (DA)]. The U.S. Army Corps of Engineers, New England District (Corps) with concurrence from the U.S. Environmental Protection Agency (EPA), has determined that the dredged material is not suitable for un-confined open-water disposal at the NLDS.
    Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, by Thursday, September 4, 2014.
    Comments should be addressed to the Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2014-0433 Date of Issuance – August 20, 2014
    The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
    The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
    In F-2014-0433, Goodsell Point Marina, 65 Goodsell Point Road, Branford, Branford River, CT, is proposing to perform maintenance dredging of approximately 20,000cy from the existing commercial marina. The proposal is for mechanical dredging with confined placement of the material at the Central Long Island Sound Disposal Site (CLIS). The CLIS is an open-water disposal site located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT. The applicant is seeking authorization for this activity under the U.S. Army Corps of Engineers' Connecticut Programmatic General Permit, previously reviewed and concurred with by the Department of State [see F-2011-0086 (DA)]. The U.S. Army Corps of Engineers, New England District (Corps) with concurrence from the U.S. Environmental Protection Agency (EPA), has determined that the dredged material is not suitable for un-confined open-water disposal at the CLIS.
    Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, by Thursday, September 4, 2014.
    Comments should be addressed to the Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2014-0434 Date of Issuance – August 20, 2014
    The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
    The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
    In F-2014-0434, Mason Landing, LLC, 30 Dubios Drive, Stonington, Mystic River, County of New London, CT, is proposing to perform maintenance dredging of approximately 13,328cy from the existing commercial marina basin. The proposal is for mechanical dredging with confined placement of the material at the New London Disposal Site (NLDS). The NLDS is centered at 41°16.306' N, 72°04.571' W and is approximately 3.1 nautical miles south of Eastern Point in Groton, CT and approximately 2.25 nautical miles from Race Point on Fisher’s Island in the Town of Southold, County of Suffolk, NY. The applicant is seeking authorization for this activity under the U.S. Army Corps of Engineers' Connecticut Programmatic General Permit, previously reviewed and concurred with by the Department of State [see F-2011-0086 (DA)]. The U.S. Army Corps of Engineers, New England District (Corps) with concurrence from the U.S. Environmental Protection Agency (EPA), has determined that the dredged material is not suitable for un-confined open-water disposal at the NLDS.
    Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, by Thursday, September 4, 2014.
    Comments should be addressed to the Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State F-2014-0435 Date of Issuance – August 20, 2014
    The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
    The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
    In F-2014-0435, BLP Marine, LLC-Pine Island Marina, 30 Dubios Drive, Groton, Pine Island Bay, Mystic River, County of New London, CT, is proposing to perform maintenance dredging of approximately 24,545cy from the existing commercial marina. The proposal is for mechanical dredging with confined placement of the material at the New London Disposal Site (NLDS). The NLDS is centered at 41°16.306' N, 72°04.571' W and is approximately 3.1 nautical miles south of Eastern Point in Groton, CT and approximately 2.25 nautical miles from Race Point on Fisher’s Island in the Town of Southold, County of Suffolk, NY. The applicant is seeking authorization for this activity under the U.S. Army Corps of Engineers' Connecticut Programmatic General Permit, previously reviewed and concurred with by the Department of State [see F-2011-0086 (DA)]. The U.S. Army Corps of Engineers, New England District (Corps) with concurrence from the U.S. Environmental Protection Agency (EPA), has determined that the dredged material is not suitable for un-confined open-water disposal at the NLDS.
    Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, by Thursday, September 4, 2014.
    Comments should be addressed to the Department of State, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Comments can also be submitted electronically via e-mail at: CR@dos.ny.gov.
    This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
    PUBLIC NOTICE
    Department of State Notice of Routine Program Change Approval New York State Coastal Management Program Town of Southold Local Waterfront Revitalization Program
    STATEWIDE — Pursuant to 15 CFR 923.84 (b) (4), the New York State Department of State (DOS) hereby gives notice that the federal Office of Ocean and Coastal Resource Management (OCRM) concurred on July 24, 2014 on the incorporation of the Town of Southold Local Waterfront Revitalization Program (LWRP), as amended, into the State's Coastal Management Program (CMP) as a Routine Program Change. DOS requested OCRM's concurrence on this action on March 19, 2014, in a previous notice in the New York State Register, which further described the content of the action.
    The Southold LWRP is a long-term land and water uses management program for the Town’s waterfront resources along Gardiners Bay, Peconic Estuary, and Long Island Sound. The LWRP was prepared in partnership with DOS and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The original Southold LWRP, approved in 2005, was amended to reflect new designations of, or approved modifications to, the narratives and boundaries of Significant Coastal Fish and Wildlife Habitats (SCFWHs) located within the Town of Southold, including: the Mattituck Inlet Wetlands and Beaches, Fishers Island Beaches, Pine Islands, and Shallows, and the Goldsmith Inlet and Beach, Pipes Cove Creek and Moores Drain, and Dumpling Islands and Flat Hammock.
    Pursuant to the New York State Coastal Management Program and Article 42 of the New York State Executive Law, the Town of Southold LWRP was adopted by resolution by the Town of Southold Town Board on June 21, 2011, and approved by the New York State Secretary of State on February 25, 2014. Federal consistency with the Town Southold LWRP applies as of the date of this notice.
    OCRM’s concurrence includes the following changes to the Town of Southold LWRP:
    Name/Description of State or Local Law Regulation/Policy/ Program Authority or ChangeState/Local Legal CitationDate Adopted by StateDate Effective in State
    ADDED:
    Addition of Local Law No. 15 (2009), “A Local Law in relation to Amendments to the Minor Exempt Actions List of the Waterfront Consistency Review Law.”*LWRP Section V (F) (Local Law No. 15 (2009), amending Chapter 268 of the Code of the Town of Southold)2/25/20142/25/2014
    Addition of Amended Chapter 268 of the Code of the Town of Southold (Waterfront Consistency Review Law)*Section V (F) – Chapter 268 of the Code of the Town of Southold2/25/20142/25/2014
    Addition of Appendix A, Significant Coastal Fish and Wildlife Habitats (SCFWHs) Narratives*Appendix A2/25/20142/25/2014
    MODIFIED:
    Revisions to the list of NYS SCFWHs found within the Town of Southold (Ecological Complexes of Statewide Significance)*Section II (E)2/25/20142/25/2014
    Revisions to SCFWHs:*Section II (J)2/25/20142/25/2014
    • Reach 1 to reflect updated information and site description • Reach 2 to reflect updated information on restoration efforts and public access • Reach 5 for information on bird populations and shellfishing • Reach 6 to reflect updated site description and information on natural resources • Reach 7 for information on animal resources and restricted activities • Reach 8 for information on restricted activities • Reach 10 to reflect addition of sites, updated site description, information on natural resources, restricted activities and impact assessment
    Revisions to Reach 10 site description*Section II (K)2/25/20142/25/2014
    Revisions to Policy 6.2 explanatory text to reflect revised SCFWH site names*Section III – Policy 6.2 explanatory text2/25/20142/25/2014
    Minor edits*Section II and Section V2/25/20142/25/2014
    Changes marked with an asterisk (*) are incorporated into the New York Coastal Management Program, but do not contain enforceable policies that can be used for Federal Consistency.
    The Town of Southold Local Waterfront Revitalization Program is available at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html, the website of the Department of State. If you have any questions, please contact Renee Parsons, Office of Planning and Development, Department of State, One Commerce Plaza, Suite 1010, Albany, NY 12231, (518) 473-2461.
    PUBLIC NOTICE
    Department of State Routine Program Change
    STATEWIDE — Pursuant to 15 CFR 923.84 (b) (4), the New York State Department of State (DOS) hereby gives notice that the federal Office of Ocean and Coastal Resource Management (OCRM) concurred on July 24, 2014 on the incorporation of the Town of Wheatfield Local Waterfront Revitalization Program (LWRP) into the State's Coastal Management Program (CMP) as a Routine Program Change. DOS requested OCRM's concurrence on this action on March 19, 2014, in a previous notice in the New York State Register, which further described the content of the action.
    The Wheatfield LWRP was prepared in partnership with DOS and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The LWRP is a long-term management program for the Town’s waterfront resources along the Niagara River and Tonawanda Creek/Erie Canal, and is based on the policies of the New York State Coastal Management Program. The Town of Wheatfield LWRP includes a comprehensive description of the existing and proposed land and water uses in the waterfront revitalization area, and identifies the next generation of waterfront revitalization projects.
    Pursuant to the New York State Coastal Management Program and Article 42 of the New York State Executive Law, the Town of Wheatfield LWRP was adopted by resolution by the Town of Wheatfield Town Board on March 25, 2013, and approved by the New York State Secretary of State on February 25, 2014. Federal consistency with the Town of Wheatfield LWRP applies as of the date of this notice.
    OCRM’s concurrence includes the following changes to the Town of Wheatfield LWRP:
    Name/Description of State or Local Law Regulation/Policy/ Program Authority or ChangeState/Local Legal CitationDate Adopted by StateDate Effective in State
    ADDED:
    *Town of Wheatfield LWRP*Sections I, II, IV, V, VI (except 6.3), VII, and Appendices A-F2/25/20142/25/2014
    Town of Wheatfield LWRP PoliciesSection III, Policies 1-12 (including their sub-policies)2/25/20142/25/2014
    (note: explanatory text included in Section III is not applicable as enforceable policies for CZMA Federal Consistency Review purposes)
    Changes marked with an asterisk (*) are incorporated into the New York Coastal Management Program, but do not contain enforceable policies that can be used for Federal Consistency.
    The Town of Wheatfield Local Waterfront Revitalization Program is available at http://www.dos.ny.gov/opd/programs/WFRevitalization/LWRP_status.html, the website of the Department of State. If you have any questions, please contact Renee Parsons, Office of Planning and Development, Department of State, One Commerce Plaza, Suite 1010, Albany, NY 12231, (518) 473-2461.
    PUBLIC NOTICE
    Susquehanna River Basin Commission
    Commission Meeting
    SUMMARY: The Susquehanna River Basin Commission will hold its regular business meeting on September 4, 2014, in Corning, New York. Details concerning the matters to be addressed at the business meeting are contained in the Supplementary Information section of this notice.
    DATE: September 4, 2014, at 8:30 a.m.
    ADDRESS: Radisson Hotel Corning, Finger Lakes Ballroom, 125 Denison Parkway East, Corning, N.Y. 14830
    FURTHER INFORMATION CONTACT: Jason Oyler, Regulatory Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436.
    SUPPLEMENTARY INFORMATION: The business meeting will include actions or presentations on the following items: (1) informational presentation of interest to the Corning area; (2) release of proposed rulemaking for public comment; (3) rescission of unneeded or outdated policies; (4) ratification/approval of contracts/grants; (5) regulatory compliance matters for Carrizo (Marcellus), LLC; JKT Golf LLC; and Southwestern Energy Production Company; and (6) Regulatory Program projects. Projects listed for Commission action are those that were the subject of a public hearing conducted by the Commission on August 7, 2014, and identified in the notice for such hearing, which was published in 79 FR 40188, July 11, 2014.
    Opportunity to Appear and Comment:
    Interested parties are invited to attend the business meeting and encouraged to review the Commission’s Public Meeting Rules of Conduct, which are posted on the Commission’s website, www.srbc.net. As identified in the public hearing notice referenced above, written comments on the Regulatory Program projects that were the subject of the public hearing, and are listed for action at the business meeting, are subject to a comment deadline of August 18, 2014. Written comments pertaining to any other matters listed for action at the business meeting may be mailed to the Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, Pennsylvania 17110-1788, or submitted electronically through http://www.srbc.net/pubinfo/publicparticipation.htm. Any such comments mailed or electronically submitted must be received by the Commission on or before August 29, 2014, to be considered.
    AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
    Dated: July 31, 2014.
    Stephanie L. Richardson
    Secretary to the Commission.
    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.
    2014-0286 Matter of Sevil Akhmedova 1334 Mary Street, Utica NY 13501 for a variance 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 1334 Mary Street, City of Utica, Oneida County, State of New York.
    2014-0331 Matter of Mirsen Durmisevic, 1329 Mary Street, Utica, NY 13501for a variance related to 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 1329 Mary Street, City of Utica, Oneida County, State of New York.
    2014-0334 Matter of Crist Troyer, 5795 Lebanon Center Road for a variance related to the installation of a smoke alarms and carbon monoxide alarms in a single family dwelling in accordance with the Uniform Fire Prevention and Building Code.
    Involved is a one story building located at 5795 Lebanon Center Road, Town of Lebanon, Madison County, State of New York.
    2014-0340 Matter of Francisco J. Pion Poueriet, 1502 High Street, Utica, NY 13501 for a variance related to second means of egress, 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 1106 Bleeker Street, City of Utica, Oneida County, State of New York.
    2014-0350 Lebanon Reservoir Campgrounds, c/o Truman and Carolyn Hartshorn, 6277 Reservoir Road, Hamilton, NY 13346 for a variance related to the installation of a sprinkler system in accordance with the New York State Uniform Fire Prevention and Building Code.
    Involved is two one story buildings, located at 6277 Reservoir Road, Town of Lebanon, Madison County, State of New York.
    2014-0351 Matter of Ralph St. Clair; Fed-ex Ground, 100 Fedex Drive, Moon Township, NY 15108 for a variance concerning requirements for sprinkler system design.
    Involved is the construction of a one story building, of non-combustible construction, for moderate hazard industrial occupancy with approximate gross floor area of 53,000 square feet, located at 4039 Genessee Street, Town of Cheektowaga, County of Erie, State of New York.
    2014-0357 Matter of Vytas Meskauskas of Ravena Holdings, LLC, 244 5th Ave, Suite 2197, New York, NY, for a variance concerning public safety and access for the physically handicapped within an existing building.
    Involved is a proposal to put the sole elevator in an existing 6 story building into an “Out of Service” status. The building contains an R-2 (multiple dwelling) occupancy, is 6 stories in height of Type IB (fire resistive) construction having a cumulative gross floor area of 17,000 square feet. The building is located at 100 Jay St., City of Schenectady, Schenectady County, New York.
    2014-0360 Matter of: Hank Sontag 27 Chandler Street, buffalo, NY 14207 for a variance concerning the construction requirements for fire barrier walls.
    Involved is: alterations to an existing three story building, of ordinary construction, for moderate hazard storage occupancy with approximate gross floor area of 20,700 square feet, located at 27 Chandler Street, City of Buffalo, County of Erie, State of New York.
    2014-0362 Matter of Praxair, Inc, Robert King, 175 East Park Dr., Tonawanda, NY 14150, for a variance concerning requirements for sprinkler system in “H” hazardous occupancies.
    Involved is the construction of one story building of non-combustible construction, for “H” hazardous occupancy with approximate gross floor area of 5,800 square feet, located at 4501 Royal Avenue, City of Niagara Falls, County of Niagara, State of New York.
    2014-0377 Matter of John Ossowski, 1251 Walnut Street, Utica, NY for a variance 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 1102 Sunset Avenue, City of Utica, Oneida County, State of New York.
    2014-0388 Matter of Bob Shabala, 12600 Clarence Center Road, Akron, NY 14001 for a variance concerning requirements for toilet facilities in a storage building.
    Involved is the construction of a one story moderate hazard storage building, non-combustible construction, with approximate gross floor area of 6400 square feet, located at 12600 Clarence center Road, Village of Akron, County of Erie, State of New York.
    2014-0414 Matter of Kerri Corrigan, Owl’s Hoot Barn, LLC, 15 Charles St., Hudson, New York 12534 for a variance concerning fire safety issues including the code requirements for a sprinkler system and swing type exit doors.
    Involved is a change of occupancy of an existing barn to a A-2 (assembly occupancy)(Wedding Barn). The building is 2 stories in height of Type VB (combustible) construction having a cumulative gross floor area of 4,700 square feet. The building is located at 386 Bronck Mill Rd., Town of Coxsackie, Greene County, New York.
    2014-0416 Matter of Dominick Ranieri, President of Dominic Ranieri Architect, PC., 130 Princetown Plaza, Schenectady, NY 12306 for a variance concerning fire safety issues including the code requirement for the installation of a sprinkler system in a A-3 (assembly) occupancy.
    Involved is the construction of an air supported structure containing indoor soccer fields without spectator seating. The building contains an A-3 (assembly) occupancy, is 1 story in height of Type 2b (non-combustible) construction having an area of 46,000 square feet. The building is located at 450 Wemple Rd. Town of Bethlehem, Albany County, New York.
    2014-0417 Matter of Michael Kopchik, Partner/Marchand Jones Architects, PO Box 1198, Clifton Park, New York, for a variance concerning the maximum allowable building area in an existing building and a proposed addition.
    Involved is a proposed alteration and addition to an existing supermarket which exceeds the allowable building area for the occupancy and type of structure. The building contains an M (mercantile) occupancy, is 1 story in height, of Type 2B (non-combustible) construction having a gross floor area of 80,000 square feet. The building is commonly known as the “Price Chopper #112 Super Market” located at “Shopper’s World Plaza”, 15 Park Avenue, Town of Clifton Park, Saratoga County, New York.
    2014-0423 Matter of Gyula Kiss, 154 Burktowne, 2nd Ave, Raquette Lake, NY 13436 for a variance related to second means of egress, 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 901 John Street, City of Utica, Oneida County, State of New York.
    2014-0424 Matter of Kelly Fuller, General Manager, Otis Elevator, 20 Loudonville Road, Albany, NY 12204 for a variance concerning the installation of a new generation of elevators that do not comply with the reference standard identified in the Building Code of NYS (2010).
    Involved is the installation of several elevators in an existing office building. The building is known as Campus Building # 6 located on the NYS Office Building Campus at 1220 Washington Ave, City of Albany, Albany County, New York.

Document Information