MISCELLANEOUS NOTICES/HEARINGS Notice of Abandoned Property ENTITY NAME: JNA CONSTRUCTION INC. Received by the State Comptroller REINSTATE: 07/21/16 DIS BY PROC: 01/25/12 Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies ENTITY NAME: MAYA CONTRACTING INC. and other property deemed abandoned. A list of the names and last REINSTATE: 09/15/16 known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the DIS BY PROC: 01/25/12 Abandoned Property Law. Interested parties may inquire if they ap- pear on the Abandoned Property Listing by contacting the Office of ENTITY NAME: MINAYA SHIPPING CORP. Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 REINSTATE: 08/18/16 p.m., at: DIS BY PROC: 10/26/11 1-800-221-9311 or visit our web site at: ENTITY NAME: SO FRESH & SO CLEAN INC. www.osc.state.ny.us REINSTATE: 09/22/16 Claims for abandoned property must be filed with the DIS BY PROC: 01/27/10 State Comptroller's Office of Unclaimed Funds as provided in Sec- tion 1406 of the Abandoned Property Law. For further information ENTITY NAME: 1307 CORP. contact: Office of the State Comptroller, Office of Unclaimed Funds, REINSTATE: 08/12/16 110 State St., Albany, NY 12236. DIS BY PROC: 06/29/16

NOTICE OF ANNULMENT ENTITY NAME: 2918 BOSTON POST ROAD REALTY CORP. OF DISSOLUTION OF REINSTATE: 07/15/16 CERTAIN BUSINESS CORPORATIONS DIS BY PROC: 07/28/10 Under the Provisions of Section 203-a of the Tax Law, As Amended The Secretary of State hereby provides notice that the following COUNTY: CATTARAUGUS corporations, which were duly dissolved in the manner prescribed by Section 203-a of the Tax Law, have complied with the provisions of ENTITY NAME: C & M ENTERPRISES, INC. subdivision (7) of Section 203-a of the Tax Law, annulling all of the REINSTATE: 08/12/16 proceedings theretofore taken for the dissolution of each such DIS BY PROC: 01/25/12 corporation. The appropriate entries have been made on the records of the Department of State. COUNTY: DUTCHESS

COUNTY: ALBANY ENTITY NAME: LAIDMAN FABRICATIONS INC. REINSTATE: 09/14/16 ENTITY NAME: ERE GROUP, INC. DIS BY PROC: 10/26/11 REINSTATE: 07/01/16 DIS BY PROC: 10/26/11 ENTITY NAME: LOUIS DAVID NUNEZ, P.C. REINSTATE: 07/08/16 ENTITY NAME: GK TECHNOLOGIES INC. DIS BY PROC: 10/28/09 REINSTATE: 09/07/16 DIS BY PROC: 06/29/16 COUNTY: ERIE

COUNTY: BRONX ENTITY NAME: BUFFALO PROPERTIES, LTD. REINSTATE: 07/25/16 ENTITY NAME: CND MAPPING, INC. DIS BY PROC: 06/30/04 REINSTATE: 07/14/16 DIS BY PROC: 01/26/11 ENTITY NAME: INOLIFE TECHNOLOGIES, INC. REINSTATE: 09/27/16 ENTITY NAME: DREAM TEAM ELECTRICAL CORP. DIS BY PROC: 06/29/16 REINSTATE: 08/26/16 DIS BY PROC: 07/27/11 COUNTY: ESSEX

ENTITY NAME: HEAVEN & EARTH FUNERAL HOME, INC. ENTITY NAME: MADDEN'S TRANSFER & STORAGE, INC. REINSTATE: 08/23/16 REINSTATE: 09/02/16 DIS BY PROC: 06/30/04 DIS BY PROC: 12/30/81

95 Miscellaneous Notices/Hearings NYS Register/November 2, 2016

COUNTY: GENESEE ENTITY NAME: NY BUILDERS SOLUTIONS INC. REINSTATE: 09/13/16 ENTITY NAME: JAZZ EXCAVATING, INC. DIS BY PROC: 01/25/12 REINSTATE: 08/09/16 DIS BY PROC: 03/28/01 ENTITY NAME: OMEGA DIAGNOSTIC IMAGING, P.C. REINSTATE: 08/18/16 COUNTY: GREENE DIS BY PROC: 06/29/16

ENTITY NAME: MAGGIE'S KROOKED REALTY CORP. ENTITY NAME: PARK SLOPE 6TH AVE. CORP. REINSTATE: 07/15/16 REINSTATE: 08/05/16 DIS BY PROC: 12/31/03 DIS BY PROC: 01/27/10

COUNTY: KINGS ENTITY NAME: UTICA BROKERAGE INC. REINSTATE: 08/17/16 ENTITY NAME: AJ MARC INC. DIS BY PROC: 12/29/04 REINSTATE: 08/17/16 DIS BY PROC: 07/27/11 ENTITY NAME: Y LEVY CONTRACTING CORP. REINSTATE: 09/13/16 ENTITY NAME: ALAN'S SNACKS INC. DIS BY PROC: 06/29/16 REINSTATE: 09/12/16 DIS BY PROC: 12/29/99 ENTITY NAME: 1557 PARK PLACE REALTY CORP. ENTITY NAME: CHAMY INCORPORATED REINSTATE: 09/23/16 REINSTATE: 09/07/16 DIS BY PROC: 07/29/09 DIS BY PROC: 01/25/12 ENTITY NAME: 209 M CORP ENTITY NAME: FIVE STAR TRAVEL, INC. REINSTATE: 08/18/16 REINSTATE: 07/12/16 DIS BY PROC: 06/29/16 DIS BY PROC: 07/28/10 ENTITY NAME: 784 ST JOHNS INC. ENTITY NAME: FLAMINGO FUNDING INC. REINSTATE: 07/15/16 REINSTATE: 08/22/16 DIS BY PROC: 06/29/16 DIS BY PROC: 10/26/11 COUNTY: MONROE ENTITY NAME: FORTUNE KITCHEN SUPPLIES INC. REINSTATE: 07/26/16 ENTITY NAME: COLLINS BUILDING CONTRACTORS INC. DIS BY PROC: 01/25/12 REINSTATE: 09/14/16 DIS BY PROC: 01/26/11 ENTITY NAME: GIZMINDA INC. REINSTATE: 07/05/16 COUNTY: NASSAU DIS BY PROC: 04/27/11 ENTITY NAME: BEATS BEING BROKE, INC. ENTITY NAME: HAE SUNG CORP. REINSTATE: 07/01/16 REINSTATE: 08/15/16 DIS BY PROC: 04/27/11 DIS BY PROC: 01/26/11 ENTITY NAME: BOOMERANG ASSOCIATES INC. ENTITY NAME: HERKIMER REALTY ONE, INC. REINSTATE: 09/23/16 REINSTATE: 08/24/16 DIS BY PROC: 04/27/11 DIS BY PROC: 04/27/11 ENTITY NAME: BRONX PARK SP CORP. ENTITY NAME: JP SMART START INC. REINSTATE: 08/22/16 REINSTATE: 08/22/16 DIS BY PROC: 07/27/11 DIS BY PROC: 04/27/11

ENTITY NAME: KELLECON ENTERTAINMENT INC. ENTITY NAME: CARL C. BURNETT FUNERAL HOME INC. REINSTATE: 07/18/16 REINSTATE: 08/01/16 DIS BY PROC: 10/26/11 DIS BY PROC: 01/25/12

ENTITY NAME: LUIGI TILE & MARBLE CO., LTD. ENTITY NAME: CSC INTERNATIONAL INC. REINSTATE: 07/19/16 REINSTATE: 07/18/16 DIS BY PROC: 12/31/03 DIS BY PROC: 04/29/09

ENTITY NAME: MITCHELL IRON WORKS, INC. ENTITY NAME: ERL MANAGEMENT CORP. REINSTATE: 07/19/16 REINSTATE: 08/26/16 DIS BY PROC: 01/26/11 DIS BY PROC: 06/29/16

ENTITY NAME: NOSTRAND DENTAL CARE, P.C. ENTITY NAME: L.I. YELLOW AIRPORT SERVICE, INC. REINSTATE: 08/30/16 REINSTATE: 08/30/16 DIS BY PROC: 01/27/10 DIS BY PROC: 06/29/16

96 NYS Register/November 2, 2016 Miscellaneous Notices/Hearings

ENTITY NAME: M&G AFFORDABLE HOMES LTD. ENTITY NAME: JSRZ CORP. REINSTATE: 09/06/16 REINSTATE: 07/26/16 DIS BY PROC: 10/26/11 DIS BY PROC: 10/26/11

ENTITY NAME: RICHARD S. PINNOCK, D.P.M., P.C. ENTITY NAME: KAFFCO & COMPANY, INC. REINSTATE: 08/18/16 REINSTATE: 08/12/16 DIS BY PROC: 10/26/11 DIS BY PROC: 07/28/10

ENTITY NAME: SARATOGA EQUITY, LTD. ENTITY NAME: KAORU MC CORPORATION REINSTATE: 07/28/16 REINSTATE: 08/25/16 DIS BY PROC: 01/27/10 DIS BY PROC: 06/29/16

ENTITY NAME: WHELAN ROUTE CORP. ENTITY NAME: L & K 61 ST, INC. REINSTATE: 08/26/16 REINSTATE: 09/28/16 DIS BY PROC: 10/27/10 DIS BY PROC: 09/25/02

ENTITY NAME: 1099 C. FRONT STREET, INC. ENTITY NAME: LA REINA RECORDS, INC. REINSTATE: 07/13/16 REINSTATE: 09/09/16 DIS BY PROC: 01/25/12 DIS BY PROC: 10/26/11

ENTITY NAME: 2-BZ MEDIA, INC. ENTITY NAME: MARY K. MAC, INC. REINSTATE: 07/26/16 REINSTATE: 07/25/16 DIS BY PROC: 03/28/01 DIS BY PROC: 06/26/96 COUNTY: NEW YORK ENTITY NAME: MEDIASIGHT INC ENTITY NAME: ACCEL MOTORS, INC. REINSTATE: 09/28/16 REINSTATE: 09/27/16 DIS BY PROC: 06/29/16 DIS BY PROC: 06/29/16 ENTITY NAME: MEGANALYTICS INC. ENTITY NAME: ALLAN C. SILVERSTEIN, D.D.S., P.C. REINSTATE: 09/09/16 REINSTATE: 07/15/16 DIS BY PROC: 06/29/16 DIS BY PROC: 12/30/81 ENTITY NAME: MKI INSURANCE BROKERS, INC. ENTITY NAME: ANITA J. PRODUCTION, INC. REINSTATE: 08/25/16 REINSTATE: 09/28/16 DIS BY PROC: 04/27/11 DIS BY PROC: 07/27/11 ENTITY NAME: MONUMENTS BY EFFIE, INC. ENTITY NAME: CARL MARKS & CO. INC. REINSTATE: 08/18/16 REINSTATE: 08/16/16 DIS BY PROC: 06/29/16 DIS BY PROC: 01/25/12 ENTITY NAME: NOUJAIM FILMS, INC. ENTITY NAME: CHANDELIERS CREATIVE, INC. REINSTATE: 08/25/16 REINSTATE: 09/08/16 DIS BY PROC: 06/30/04 DIS BY PROC: 06/29/16 ENTITY NAME: POLESHUCK DESIGN, INC. ENTITY NAME: DIPCHIP CORP. REINSTATE: 07/19/16 REINSTATE: 08/30/16 DIS BY PROC: 10/26/11 DIS BY PROC: 07/28/10

ENTITY NAME: EVELINA BERMAN INC ENTITY NAME: RAGHEB RADWAN REALTY CORP. REINSTATE: 08/09/16 REINSTATE: 08/10/16 DIS BY PROC: 01/25/12 DIS BY PROC: 06/26/96

ENTITY NAME: EZRA COHEN CORPORATION ENTITY NAME: RIVERSIDE MEDICAL, P.C. REINSTATE: 07/05/16 REINSTATE: 09/16/16 DIS BY PROC: 12/28/94 DIS BY PROC: 10/27/10

ENTITY NAME: GRACING PILLAR CORP. ENTITY NAME: ROBERT CRAIG SALON PRODUCTS, LTD. REINSTATE: 08/25/16 REINSTATE: 09/28/16 DIS BY PROC: 07/27/11 DIS BY PROC: 01/26/11

ENTITY NAME: J & J GROUP PROPERTIES INC. ENTITY NAME: ROGER PAUL, INC. REINSTATE: 09/27/16 REINSTATE: 07/19/16 DIS BY PROC: 07/29/09 DIS BY PROC: 07/27/11

ENTITY NAME: JACQUES STEIGRAD, INC. ENTITY NAME: SHAWN KORMAN INC. REINSTATE: 08/08/16 REINSTATE: 09/28/16 DIS BY PROC: 06/29/16 DIS BY PROC: 01/26/11

97 Miscellaneous Notices/Hearings NYS Register/November 2, 2016

ENTITY NAME: SILLY PICKLES, INC. ENTITY NAME: 991 FULTON STREET MEAT CORP. REINSTATE: 09/20/16 REINSTATE: 08/30/16 DIS BY PROC: 06/29/16 DIS BY PROC: 06/23/99

ENTITY NAME: SIMPLE PLEASURES BEAUTY SPA II, INC. COUNTY: NIAGARA REINSTATE: 08/22/16 DIS BY PROC: 01/26/11 ENTITY NAME: VALERI CONCRETE CONSTRUCTION, INC. REINSTATE: 08/18/16 ENTITY NAME: SUPER VALUE MEAT MARKET CORP. DIS BY PROC: 06/29/16 REINSTATE: 09/12/16 DIS BY PROC: 04/25/12 COUNTY: ONONDAGA

ENTITY NAME: T.A.G. MANAGEMENT, INC. ENTITY NAME: ALIMENTOS RESTAURANT, INC. REINSTATE: 08/02/16 REINSTATE: 07/13/16 DIS BY PROC: 06/29/16 DIS BY PROC: 01/26/11

ENTITY NAME: THE MANHATTAN WIG WAM COMPANY, ENTITY NAME: ANDERSON PROPERTIES, INC. INC. REINSTATE: 08/30/16 REINSTATE: 07/06/16 DIS BY PROC: 06/30/04 DIS BY PROC: 12/27/00 ENTITY NAME: CHUCK TAYLOR'S BODY SHOP, INC. ENTITY NAME: THE MAPAMA CORPORATION REINSTATE: 08/16/16 REINSTATE: 07/05/16 DIS BY PROC: 01/25/12 DIS BY PROC: 01/25/12 ENTITY NAME: LAST CHANCE RECYCLING INC. ENTITY NAME: THE UNIVERSITY WOMEN'S REALTY COR- REINSTATE: 09/12/16 PORATION DIS BY PROC: 06/30/04 REINSTATE: 07/28/16 DIS BY PROC: 09/28/94 ENTITY NAME: PRESSURE PRO, INC. REINSTATE: 08/22/16 ENTITY NAME: TOGETHER FOR EVER INC. DIS BY PROC: 09/23/98 REINSTATE: 07/01/16 DIS BY PROC: 01/25/12 COUNTY: ORANGE

ENTITY NAME: VASS MOUS REALTY CORP. ENTITY NAME: RAMIE ASSOCIATES, INC. REINSTATE: 07/29/16 REINSTATE: 09/21/16 DIS BY PROC: 04/27/11 DIS BY PROC: 06/29/16

ENTITY NAME: WE THREE MUSIC, INC. COUNTY: PUTNAM REINSTATE: 07/06/16 DIS BY PROC: 01/25/12 ENTITY NAME: CARL RAGAMUFFIN, INC. REINSTATE: 08/18/16 ENTITY NAME: WEST SIDE AMERICAN, INC. DIS BY PROC: 01/27/10 REINSTATE: 08/08/16 DIS BY PROC: 01/27/10 COUNTY: QUEENS

ENTITY NAME: WILLIAM C. BOOZAN M.D., P.C. ENTITY NAME: ALL-RITE ELECTRIC CORP. OF NY REINSTATE: 08/09/16 REINSTATE: 09/12/16 DIS BY PROC: 07/29/09 DIS BY PROC: 06/29/16

ENTITY NAME: WWW.INTELLEGES.COM, INC. ENTITY NAME: ALLURE LIMOUSINE INTERNATIONAL INC. REINSTATE: 08/05/16 REINSTATE: 07/19/16 DIS BY PROC: 06/29/16 DIS BY PROC: 07/29/09

ENTITY NAME: 1038 2ND AVENUE REALTY CORP. ENTITY NAME: B. W. GOTTSCHEE ESTATE, INC. REINSTATE: 09/16/16 REINSTATE: 07/06/16 DIS BY PROC: 01/25/12 DIS BY PROC: 01/25/12

ENTITY NAME: 131 WEST 3RD STREET INC. ENTITY NAME: BOAT KEBY LTD REINSTATE: 08/12/16 REINSTATE: 07/05/16 DIS BY PROC: 01/25/12 DIS BY PROC: 07/27/11

ENTITY NAME: 152 WEST REALTY CORP. ENTITY NAME: GIROLAMO RESTORATION CORP. REINSTATE: 08/25/16 REINSTATE: 07/19/16 DIS BY PROC: 06/29/16 DIS BY PROC: 10/26/11

ENTITY NAME: 722 CHICKEN CORP. ENTITY NAME: GYMBELLE GYMNASTICS, INC. REINSTATE: 08/04/16 REINSTATE: 07/22/16 DIS BY PROC: 10/27/10 DIS BY PROC: 07/28/10

98 NYS Register/November 2, 2016 Miscellaneous Notices/Hearings

ENTITY NAME: HANDCO WELDING CORP. COUNTY: RICHMOND REINSTATE: 07/13/16 DIS BY PROC: 04/27/11 ENTITY NAME: AFFORDABLE BUSINESS CONSULTANTS INC. ENTITY NAME: J & L CIER'S INC. REINSTATE: 09/02/16 REINSTATE: 09/26/16 DIS BY PROC: 06/29/16 DIS BY PROC: 06/29/16 ENTITY NAME: CEKOVIC REALTY, INC. ENTITY NAME: JOAN VIKTORY, INC. REINSTATE: 09/30/16 REINSTATE: 09/30/16 DIS BY PROC: 06/29/16 DIS BY PROC: 07/25/12 ENTITY NAME: RIGATONI REALTY CORP. ENTITY NAME: MJB ALE HOUSE, INC. REINSTATE: 07/19/16 REINSTATE: 09/01/16 DIS BY PROC: 10/26/11 DIS BY PROC: 07/29/09 ENTITY NAME: XP GLOBAL, INC. ENTITY NAME: N.E.L. CORP. REINSTATE: 07/12/16 REINSTATE: 08/17/16 DIS BY PROC: 01/25/12 DIS BY PROC: 10/27/10 COUNTY: ROCKLAND ENTITY NAME: NITA EUROPEAN BAKERY, INC. REINSTATE: 07/29/16 ENTITY NAME: ADVANCED MEDICAL BILLING SYSTEMS, DIS BY PROC: 09/25/91 INC. REINSTATE: 08/30/16 ENTITY NAME: OHM'S ELECTRICAL CORP. DIS BY PROC: 04/27/11 REINSTATE: 09/14/16 DIS BY PROC: 06/29/16 ENTITY NAME: EN DEE REALTY CORP. REINSTATE: 08/17/16 ENTITY NAME: PEBBLES TRANSPORTATION CO., INC. DIS BY PROC: 04/25/12 REINSTATE: 09/29/16 DIS BY PROC: 06/29/16 ENTITY NAME: PRODIGY MORTGAGE CORP. REINSTATE: 08/25/16 ENTITY NAME: QUEENS LIGHTING DEPOT, INC. DIS BY PROC: 06/29/16 REINSTATE: 08/08/16 DIS BY PROC: 07/27/11 ENTITY NAME: ROUTE 59 BEVERAGE DISCOUNT CENTER, INC. ENTITY NAME: SOLAR ENERGY N.Y. CORP. REINSTATE: 07/26/16 REINSTATE: 08/16/16 DIS BY PROC: 12/29/82 DIS BY PROC: 06/29/16 ENTITY NAME: SR VIDEO PICTURES LTD. ENTITY NAME: TWENTY EIGHT 41ST REALTY CORP. REINSTATE: 08/30/16 REINSTATE: 07/29/16 DIS BY PROC: 09/25/02 DIS BY PROC: 06/29/16 COUNTY: ST. LAWRENCE ENTITY NAME: U&U FOOD, INC. REINSTATE: 09/19/16 ENTITY NAME: ALTERI BREAD COMPANY, INC. DIS BY PROC: 01/26/11 REINSTATE: 08/18/16 DIS BY PROC: 06/29/16 ENTITY NAME: YAILIN FOOD CORP. COUNTY: SARATOGA REINSTATE: 07/14/16 DIS BY PROC: 01/25/12 ENTITY NAME: FOCUS CONSTRUCTION GROUP, INC. REINSTATE: 08/30/16 ENTITY NAME: 1310 ASSOCIATES REAL ESTATE CORP. DIS BY PROC: 04/27/11 REINSTATE: 08/30/16 DIS BY PROC: 06/25/03 COUNTY: SUFFOLK

ENTITY NAME: 58-85 REALTY CORP. ENTITY NAME: C&R BEAUTY INC. REINSTATE: 09/30/16 REINSTATE: 07/01/16 DIS BY PROC: 01/28/09 DIS BY PROC: 07/27/11

ENTITY NAME: 62-10 39 AVE. CORP. ENTITY NAME: DIRT DIGGERS EQUIPMENT INC. REINSTATE: 07/18/16 REINSTATE: 07/13/16 DIS BY PROC: 01/25/12 DIS BY PROC: 06/29/16

ENTITY NAME: 832 QUINCY CORP. ENTITY NAME: GRAND GENERAL PARTNER, INC. REINSTATE: 07/19/16 REINSTATE: 07/22/16 DIS BY PROC: 10/26/11 DIS BY PROC: 07/27/11

99 Miscellaneous Notices/Hearings NYS Register/November 2, 2016

ENTITY NAME: HI-HOOK BAIT AND TACKLE INC. ENTITY NAME: THE TAX DOCTOR, INC. REINSTATE: 08/02/16 REINSTATE: 07/19/16 DIS BY PROC: 07/27/11 DIS BY PROC: 01/25/12

ENTITY NAME: SHAZIA REALTY CORP. NOTICE OF ERRONEOUS INCLUSION REINSTATE: 08/15/16 IN DISSOLUTION BY PROCLAMATION OF DIS BY PROC: 04/27/11 CERTAIN BUSINESS CORPORATIONS Under the Provisions of Section 203-a of the Tax Law, As Amended ENTITY NAME: SUBURBAN WATERGARDENS INC. The Secretary of State hereby provides notice that the following REINSTATE: 07/21/16 corporations were erroneously included in proclamations declaring DIS BY PROC: 07/28/10 certain business corporations dissolved. The State Tax Commission has duly certified to the Secretary of State that the names of these ENTITY NAME: THE PATIO BUILDING CONDOMINIUM COR- corporations were erroneously included in such proclamations. The PORATION appropriate entries have been made on the records of the Department REINSTATE: 07/28/16 of State. DIS BY PROC: 06/26/91 COUNTY: BRONX ENTITY NAME: WESTHAMPTON TREE WORKS, INC. REINSTATE: 09/08/16 ENTITY NAME: BONILLA'S TRUCKING, INC. DIS BY PROC: 03/20/96 REINSTATE: 09/16/16 DIS BY PROC: 08/31/16 ENTITY NAME: WYNE ENTERPRISES INC. REINSTATE: 08/23/16 ENTITY NAME: BRONX COMMUNITY REALTY LTD. DIS BY PROC: 04/27/11 REINSTATE: 09/19/16 DIS BY PROC: 01/25/12 ENTITY NAME: ZABELL & ASSOCIATES, P.C. REINSTATE: 08/08/16 ENTITY NAME: LOCKS ARE LOVE, INC DIS BY PROC: 06/29/16 REINSTATE: 08/24/16 DIS BY PROC: 07/27/11 ENTITY NAME: 1322 5TH AVENUE HOLDING COMPANY, INC. REINSTATE: 07/27/16 ENTITY NAME: LUCY'S CARE, INC. DIS BY PROC: 10/26/11 REINSTATE: 08/03/16 DIS BY PROC: 04/27/11 COUNTY: WESTCHESTER ENTITY NAME: SATURNIA INC. ENTITY NAME: BRICKEY VALLEY REALTY INC. REINSTATE: 09/07/16 REINSTATE: 07/19/16 DIS BY PROC: 08/31/16 DIS BY PROC: 07/27/11 COUNTY: COLUMBIA ENTITY NAME: C.H. MARTIN OF YONKERS, INC. REINSTATE: 07/28/16 ENTITY NAME: NOBLETOWN CORNERS LTD. DIS BY PROC: 12/24/91 REINSTATE: 07/14/16 DIS BY PROC: 06/29/16 ENTITY NAME: JACKSON OVERLOOK CORP. REINSTATE: 08/17/16 COUNTY: CORTLAND DIS BY PROC: 06/29/16 ENTITY NAME: PEAK RESORTS, INC. ENTITY NAME: MCGRATH REALTY INC. REINSTATE: 07/14/16 REINSTATE: 08/18/16 DIS BY PROC: 06/29/16 DIS BY PROC: 07/29/09 COUNTY: DUTCHESS ENTITY NAME: MONARCH BUTTERFLY, INC. REINSTATE: 07/19/16 ENTITY NAME: AUTOFIRME INC. DIS BY PROC: 01/26/11 REINSTATE: 09/20/16 DIS BY PROC: 06/29/16 ENTITY NAME: NEW ROCHELLE TRUCK REPAIRS, INC. REINSTATE: 09/22/16 COUNTY: ERIE DIS BY PROC: 06/23/93 ENTITY NAME: DAVIS LOGISTICS INC. ENTITY NAME: PRIVATE CAPITAL ADVISERS, INC. REINSTATE: 09/19/16 REINSTATE: 07/08/16 DIS BY PROC: 08/31/16 DIS BY PROC: 12/27/00 ENTITY NAME: DAVIS LOGISTICS INC. ENTITY NAME: RMS ACCOUNTING SERVICES, INC. REINSTATE: 09/19/16 REINSTATE: 08/25/16 DIS BY PROC: 08/31/16 DIS BY PROC: 01/25/12 ENTITY NAME: IPC HOSPITALIST SERVICES OF NEW YORK, ENTITY NAME: T & J FOODMART INC. P.C. REINSTATE: 07/22/16 REINSTATE: 09/12/16 DIS BY PROC: 01/27/10 DIS BY PROC: 08/31/16

100 NYS Register/November 2, 2016 Miscellaneous Notices/Hearings

COUNTY: GREENE COUNTY: MONROE

ENTITY NAME: DIONYSOS'S ITALIAN RESTAURANT INC ENTITY NAME: CHEF'S CATERING OF UPSTATE NEW YORK, REINSTATE: 09/19/16 INC. DIS BY PROC: 08/31/16 REINSTATE: 09/16/16 DIS BY PROC: 08/31/16 ENTITY NAME: HUDSON RIVER SERVERS INC. REINSTATE: 09/19/16 ENTITY NAME: COMS WORLDWIDE INC. DIS BY PROC: 06/29/16 REINSTATE: 09/16/16 DIS BY PROC: 08/31/16 COUNTY: KINGS ENTITY NAME: SOUTHPAW SOFTWARE SYSTEMS, INC. ENTITY NAME: # ONE NEW YORK FURNITURE INC REINSTATE: 09/09/16 REINSTATE: 09/15/16 DIS BY PROC: 07/28/10 DIS BY PROC: 08/31/16 COUNTY: NASSAU

ENTITY NAME: A.L.O.Y.D INC. ENTITY NAME: BEST RESTAURANT & BUFFET, INC. REINSTATE: 09/19/16 REINSTATE: 09/14/16 DIS BY PROC: 08/31/16 DIS BY PROC: 08/31/16

ENTITY NAME: AKOTA HOME IMPROVEMENT, INC. ENTITY NAME: KUMAR GAS & AUTO REPAIRS INC. REINSTATE: 09/02/16 REINSTATE: 09/21/16 DIS BY PROC: 04/27/11 DIS BY PROC: 08/31/16

ENTITY NAME: ALDO 187 REALTY CORP. ENTITY NAME: NEW YORK 786 INC. REINSTATE: 09/26/16 REINSTATE: 09/02/16 DIS BY PROC: 06/29/16 DIS BY PROC: 08/31/16

ENTITY NAME: AUTUMN SUNSHINE CORPORATION ENTITY NAME: RAINBOW STARS DAY CARE, INCORPO- REINSTATE: 09/21/16 RATED DIS BY PROC: 08/31/16 REINSTATE: 09/19/16 DIS BY PROC: 08/31/16

ENTITY NAME: CHARLESSTRONG REALTY & BUILDING ENTITY NAME: SENRA HOME INSPECTIONS INC. MANAGEMENT, INC. REINSTATE: 09/21/16 REINSTATE: 08/03/16 DIS BY PROC: 08/31/16 DIS BY PROC: 01/26/11 ENTITY NAME: TOUCHDOWN DELIVERY SERVICES INC. ENTITY NAME: DOMINICAN EXPRESS CAR SERVICE INC. REINSTATE: 09/16/16 REINSTATE: 09/16/16 DIS BY PROC: 08/31/16 DIS BY PROC: 08/31/16 ENTITY NAME: VERITECH CORPORATION ENTITY NAME: EL NUEVO CASTILLO DE ORO, CORP. REINSTATE: 09/16/16 REINSTATE: 09/22/16 DIS BY PROC: 08/31/16 DIS BY PROC: 08/31/16 ENTITY NAME: 195 BETHPAGE-SWEET HOLLOW ROAD CORP. ENTITY NAME: EXCELLENCE HOME INSPECTIONS, INC REINSTATE: 09/19/16 REINSTATE: 09/19/16 DIS BY PROC: 09/25/02 DIS BY PROC: 08/31/16 ENTITY NAME: 195 BETHPAGE-SWEET HOLLOW ROAD ENTITY NAME: KC TRADING INC. CORP. REINSTATE: 09/26/16 REINSTATE: 09/20/16 DIS BY PROC: 08/31/16 DIS BY PROC: 09/25/02

ENTITY NAME: M.G.B.U. RETAIL, INC COUNTY: NEW YORK REINSTATE: 09/15/16 DIS BY PROC: 08/31/16 ENTITY NAME: A. FORD INC. REINSTATE: 09/26/16 ENTITY NAME: SJ SOLUTIONS SECURITY & PROTECTION DIS BY PROC: 08/31/16 SERVICES INC. ENTITY NAME: ARCH+EQUILIBRIUM STUDIO INC. REINSTATE: 09/14/16 REINSTATE: 09/26/16 DIS BY PROC: 08/31/16 DIS BY PROC: 06/29/16

ENTITY NAME: VISION WIDE INC. ENTITY NAME: AROMA FRANCHISE COMPANY INC. REINSTATE: 09/07/16 REINSTATE: 08/22/16 DIS BY PROC: 08/31/16 DIS BY PROC: 06/29/16

101 Miscellaneous Notices/Hearings NYS Register/November 2, 2016

ENTITY NAME: AROMA TRADE COMPANY INC. ENTITY NAME: VIP FASHION, INC. REINSTATE: 07/08/16 REINSTATE: 08/16/16 DIS BY PROC: 06/29/16 DIS BY PROC: 06/29/16

ENTITY NAME: CARIBBEAN EXPRESS CORP. ENTITY NAME: YASHA RAMAN CORP. REINSTATE: 09/29/16 REINSTATE: 09/29/16 DIS BY PROC: 06/29/16 DIS BY PROC: 08/31/16

ENTITY NAME: CITICARE INC. ENTITY NAME: 2001 QUAIL LANE INC. REINSTATE: 09/21/16 REINSTATE: 09/12/16 DIS BY PROC: 01/26/11 DIS BY PROC: 08/31/16

ENTITY NAME: EL POTE ESPANOL, INC. COUNTY: ORANGE REINSTATE: 07/13/16 DIS BY PROC: 06/29/16 ENTITY NAME: BARROS CONSTRUCTION & REMODELING INCORPORATED ENTITY NAME: HORSEQUEST NA INC. REINSTATE: 09/07/16 REINSTATE: 09/26/16 DIS BY PROC: 08/31/16 DIS BY PROC: 08/31/16 ENTITY NAME: DYNAMIK OF ORANGE COUNTY INC. ENTITY NAME: KENT SENIOR CARE INC. REINSTATE: 09/16/16 REINSTATE: 09/30/16 DIS BY PROC: 08/31/16 DIS BY PROC: 08/31/16

ENTITY NAME: KRASNAYA GRUPPA CORP COUNTY: QUEENS REINSTATE: 09/14/16 DIS BY PROC: 06/29/16 ENTITY NAME: DAVON ETC ENTERPRISE, INC REINSTATE: 07/06/16 ENTITY NAME: L&I COMMODITIES, INC. DIS BY PROC: 01/25/12 REINSTATE: 09/22/16 DIS BY PROC: 09/28/94 ENTITY NAME: DREAM WORLD OF AMERICA CORP. REINSTATE: 09/21/16 ENTITY NAME: MARIN CONSULTANTS CORP. DIS BY PROC: 08/31/16 REINSTATE: 08/05/16 DIS BY PROC: 06/29/16 ENTITY NAME: DRIVEN GLOBAL INC. REINSTATE: 09/16/16 ENTITY NAME: MICHELE L COHEN JEWELRY INC. DIS BY PROC: 08/31/16 REINSTATE: 09/16/16 DIS BY PROC: 08/31/16 ENTITY NAME: FL AGNANTI CORP. REINSTATE: 09/21/16 ENTITY NAME: OINK INC. DIS BY PROC: 08/31/16 REINSTATE: 09/02/16 DIS BY PROC: 08/31/16 ENTITY NAME: FRESH FARM AND HALAL PRODUCTS CORP. REINSTATE: 09/09/16 ENTITY NAME: ORGANIZATIONAL RENEWAL DYNAMIC DIS BY PROC: 08/31/16 INC. REINSTATE: 08/18/16 ENTITY NAME: HESH MANAGEMENT CORPORATION DIS BY PROC: 01/27/10 REINSTATE: 09/29/16 DIS BY PROC: 08/31/16 ENTITY NAME: PHYSICALMIND, INC. REINSTATE: 08/11/16 ENTITY NAME: JEFFERSON 1648 REALTY CORP. DIS BY PROC: 01/26/11 REINSTATE: 09/19/16 DIS BY PROC: 06/29/16 ENTITY NAME: SASNY CORP. REINSTATE: 09/14/16 ENTITY NAME: LASHED NYC INC. DIS BY PROC: 08/31/16 REINSTATE: 09/21/16 DIS BY PROC: 08/31/16 ENTITY NAME: SLLNYC, INC. REINSTATE: 09/26/16 ENTITY NAME: LINDEN EXPRESS CAR SERVICES INC. DIS BY PROC: 06/29/16 REINSTATE: 08/15/16 DIS BY PROC: 06/29/16 ENTITY NAME: TRIBECA ACUPUNCTURE P.C. REINSTATE: 09/08/16 ENTITY NAME: ORIGINAL BLACK STAR LINES CORP. DIS BY PROC: 08/31/16 REINSTATE: 09/20/16 DIS BY PROC: 08/31/16 ENTITY NAME: US INTERNATIONAL CALLIGRAPHY ART CORP. ENTITY NAME: SHEN MEI HAIR SALON INC REINSTATE: 08/05/16 REINSTATE: 09/15/16 DIS BY PROC: 07/27/11 DIS BY PROC: 08/31/16

102 NYS Register/November 2, 2016 Miscellaneous Notices/Hearings

ENTITY NAME: URBAN GIFT SHOP INC ENTITY NAME: K & S TRUCK TIRE SERVICE, INC. REINSTATE: 09/20/16 REINSTATE: 09/20/16 DIS BY PROC: 08/31/16 DIS BY PROC: 08/31/16

ENTITY NAME: 2102 LIC FOOD CORP. ENTITY NAME: SOUTH BAY AUTOWORKS, INC. REINSTATE: 09/26/16 REINSTATE: 09/26/16 DIS BY PROC: 08/31/16 DIS BY PROC: 06/29/16 ENTITY NAME: T.K. CONSTRUCTION CORP. ENTITY NAME: 227-02 LINDEN REST. CORP. REINSTATE: 07/27/16 REINSTATE: 09/19/16 DIS BY PROC: 07/28/10 DIS BY PROC: 08/31/16 COUNTY: TOMPKINS COUNTY: RICHMOND ENTITY NAME: DIEDRICH K. WILLERS, INC. ENTITY NAME: FOREVER YOUNG SOCIAL ADULT DAY REINSTATE: 08/03/16 CARE, INC. DIS BY PROC: 06/27/01 REINSTATE: 09/30/16 DIS BY PROC: 08/31/16 COUNTY: ULSTER

ENTITY NAME: JAM PLANNING & CONSULTING INC. ENTITY NAME: WELLNESS CENTER OF THE HUDSON VAL- REINSTATE: 09/30/16 LEY, INC. REINSTATE: 08/09/16 DIS BY PROC: 08/31/16 DIS BY PROC: 01/26/11 ENTITY NAME: LAW OFFICE OF NICHOLAS M. MOCCIA, P.C. COUNTY: WESTCHESTER REINSTATE: 09/26/16 DIS BY PROC: 06/29/16 ENTITY NAME: ALLWAYS EAST TRANSPORTATION INC. REINSTATE: 09/01/16 COUNTY: ROCKLAND DIS BY PROC: 06/29/16

ENTITY NAME: CIGARETTE ENTERPRISES INCORPORATED ENTITY NAME: PELOTON GROUP INC. REINSTATE: 09/28/16 REINSTATE: 07/25/16 DIS BY PROC: 06/29/16 DIS BY PROC: 06/29/16

COUNTY: SARATOGA ENTITY NAME: WESTCHESTER NY MOTORS CORP. REINSTATE: 08/11/16 ENTITY NAME: DALCO CONSULTING INC. DIS BY PROC: 06/29/16 REINSTATE: 09/16/16 DIS BY PROC: 08/31/16 NOTICE OF ERRONEOUS INCLUSION IN ANNULMENT OF AUTHORITY OF COUNTY: SCHOHARIE CERTAIN FOREIGN CORPORATIONS Under the Provisions of Section 203-b of the Tax Law, As Amended ENTITY NAME: PPF SEAMLESS AND HOME IMPROVEMENT The Secretary of State hereby provides notice that the following CORPORATION foreign corporations were erroneously included in proclamations REINSTATE: 09/12/16 declaring their authority to do business in this state annulled. The DIS BY PROC: 08/31/16 State Tax Commission has duly certified to the Secretary of State that the names of the following foreign corporations were erroneously COUNTY: SUFFOLK included in such proclamations. The appropriate entries have been made on the records of the Department of State. ENTITY NAME: ALL ISLAND PREMIER TENTS, INC. REINSTATE: 07/07/16 COUNTY: ALBANY DIS BY PROC: 06/29/16 ENTITY NAME: M S INTERNATIONAL, INC. ENTITY NAME: CDG DISTRIBUTION, INC. FICT NAME: M S INTERNATIONAL OF CALIFORNIA REINSTATE: 08/18/16 JURIS: INDIANA DIS BY PROC: 01/26/11 REINSTATE: 09/19/16 ANNUL OF AUTH: 06/29/16 ENTITY NAME: DOUBLE A PRINTING & GRAPHIC DESIGN INC. COUNTY: ERIE REINSTATE: 07/19/16 DIS BY PROC: 06/29/16 ENTITY NAME: CP VI MT, INC. JURIS: DELAWARE ENTITY NAME: DOWN & DIRTY CLEANING INC. REINSTATE: 07/14/16 REINSTATE: 09/20/16 ANNUL OF AUTH: 06/29/16 DIS BY PROC: 08/31/16 ENTITY NAME: NIAGARA FULFILLMENT (USA) INC. ENTITY NAME: FULL TORQUE INC. JURIS: DELAWARE REINSTATE: 09/19/16 REINSTATE: 09/02/16 DIS BY PROC: 08/31/16 ANNUL OF AUTH: 06/29/16

103 Miscellaneous Notices/Hearings NYS Register/November 2, 2016

COUNTY: FULTON ENTITY NAME: INGERMAN CONSULTING CO., INC. JURIS: DELAWARE ENTITY NAME: RANBAXY PHARMACEUTICALS INC. REINSTATE: 08/11/16 JURIS: FLORIDA ANNUL OF AUTH: 06/29/16 REINSTATE: 09/20/16 ANNUL OF AUTH: 08/31/16 ENTITY NAME: LIEBESKIND USA INC. JURIS: DELAWARE COUNTY: KINGS REINSTATE: 09/22/16 ANNUL OF AUTH: 08/31/16 ENTITY NAME: FURTHER FITNESS, INC. JURIS: DELAWARE ENTITY NAME: MULTIPLAN SERVICES CORPORATION REINSTATE: 09/28/16 JURIS: DELAWARE ANNUL OF AUTH: 08/31/16 REINSTATE: 07/07/16 ANNUL OF AUTH: 06/29/16 COUNTY: MONROE ENTITY NAME: OUTRIGGER MEDIA, INC. ENTITY NAME: RILCON, INC. JURIS: DELAWARE JURIS: DELAWARE REINSTATE: 07/15/16 REINSTATE: 08/15/16 ANNUL OF AUTH: 06/29/16 ANNUL OF AUTH: 06/29/16 ENTITY NAME: SCIQUEST, INC. COUNTY: NASSAU FICT NAME: SCIQUEST PROCUREMENT SOFTWARE JURIS: DELAWARE ENTITY NAME: GEN-PROBE INCORPORATED REINSTATE: 09/26/16 JURIS: DELAWARE ANNUL OF AUTH: 08/31/16 REINSTATE: 07/18/16 ANNUL OF AUTH: 06/29/16 ENTITY NAME: SEI ENGINEERING, P.C. JURIS: MASSACHUSETTS ENTITY NAME: THE LEXINGTON COMPANY REINSTATE: 08/25/16 FICT NAME: THE LEXINGTON CLOTHING COMPANY ANNUL OF AUTH: 06/29/16 JURIS: DELAWARE REINSTATE: 09/08/16 ENTITY NAME: TODD HARRIS COMPANY, INC. ANNUL OF AUTH: 08/31/16 JURIS: NEW JERSEY REINSTATE: 09/26/16 ENTITY NAME: UNI-TECH DRILLING, INC. ANNUL OF AUTH: 10/26/11 JURIS: NEW JERSEY REINSTATE: 09/30/16 ENTITY NAME: VOX MEDIA, INC. ANNUL OF AUTH: 10/27/10 JURIS: DELAWARE REINSTATE: 09/08/16 COUNTY: NEW YORK ANNUL OF AUTH: 08/31/16

ENTITY NAME: AIR METHODS CORPORATION COUNTY: SUFFOLK JURIS: DELAWARE REINSTATE: 08/23/16 ENTITY NAME: BEMIS COMPANY, INC. ANNUL OF AUTH: 06/29/16 FICT NAME: MISBE JURIS: MISSOURI ENTITY NAME: BROWN AND RIDING INSURANCE SER- REINSTATE: 09/26/16 VICES, INC. ANNUL OF AUTH: 06/29/16 JURIS: CALIFORNIA REINSTATE: 08/15/16 COUNTY: WESTCHESTER ANNUL OF AUTH: 06/29/16 ENTITY NAME: D.W. VAN DYKE & CO., INC. ENTITY NAME: CREDIT SUISSE FIRST BOSTON STRUC- JURIS: CONNECTICUT TURED ASSETS, INC. REINSTATE: 07/13/16 JURIS: DELAWARE ANNUL OF AUTH: 04/27/11 REINSTATE: 07/14/16 ANNUL OF AUTH: 12/27/00 NOTICE OF CANCELLATION OF ANNULMENT OF AUTHORITY OF ENTITY NAME: F&S RADIOLOGY P.C. CERTAIN FOREIGN CORPORATIONS JURIS: CALIFORNIA Under the Provisions of Section 203-b of the Tax Law, As Amended REINSTATE: 09/22/16 The Secretary of State hereby provides notice that the following ANNUL OF AUTH: 08/31/16 foreign corporations, which had their authority to do business in this state annulled in the manner prescribed by Section 203-b of the Tax ENTITY NAME: ITS GREEK TO ME, INC. Law, have complied with the provisions of subdivision (7) of Section FICT NAME: GTM SPORTSWEAR 203-b of the Tax Law, annulling all of the proceedings theretofore JURIS: KANSAS taken for the annulment of authority of each such corporation. The ap- REINSTATE: 09/14/16 propriate entries have been made on the records of the Department of ANNUL OF AUTH: 08/31/16 State.

104 NYS Register/November 2, 2016 Miscellaneous Notices/Hearings

COUNTY: ALBANY ENTITY NAME: G.S AND SON'S TRUCKING INC. FICT NAME: G.S AND SON'S TRUCKING OF CENTRAL FLOR- ENTITY NAME: HI FI PROJECT, INC. IDA JURIS: CALIFORNIA JURIS: FLORIDA REINSTATE: 09/02/16 REINSTATE: 07/19/16 ANNUL OF AUTH: 04/27/11 ANNUL OF AUTH: 04/25/12

ENTITY NAME: JONES MASONRY RESTORATION CORPORA- COUNTY: RICHMOND TION ENTITY NAME: NATIONAL FENCE SYSTEMS INCORPO- JURIS: PENNSYLVANIA RATED REINSTATE: 07/19/16 JURIS: NEW JERSEY ANNUL OF AUTH: 01/26/11 REINSTATE: 08/04/16 ANNUL OF AUTH: 09/27/95 COUNTY: KINGS COUNTY: SUFFOLK ENTITY NAME: VTL ELECTRIC CO. JURIS: NEW JERSEY ENTITY NAME: A2Z INVESTIGATIONS, INC. REINSTATE: 08/03/16 JURIS: NEW JERSEY ANNUL OF AUTH: 01/26/11 REINSTATE: 09/19/16 ANNUL OF AUTH: 10/26/11 COUNTY: NEW YORK COUNTY: WESTCHESTER ENTITY NAME: AUROBINDO PHARMA USA, INC. JURIS: DELAWARE ENTITY NAME: ASSET SECURITY, INC. REINSTATE: 08/05/16 FICT NAME: ASSET SECURITY MANAGERS ANNUL OF AUTH: 01/26/11 JURIS: CONNECTICUT REINSTATE: 09/28/16 ENTITY NAME: CNC INSURANCE ASSOCIATES, INC. ANNUL OF AUTH: 07/27/11 JURIS: DELAWARE REINSTATE: 08/24/16 NOTICE OF ANNUL OF AUTH: 07/27/11 PUBLIC HEARING ENTITY NAME: GASSEARCH DRILLING SERVICES CORPO- Department of Agriculture and Markets RATION In the Matter of Considering Adoption of Part 207 of Title One of the JURIS: WEST VIRGINIA Official Compilation of Codes, Rules, and Regulations of the State of REINSTATE: 09/20/16 New York, to be entitled “New York State Grape Research and ANNUL OF AUTH: 10/26/11 Development Program” TO WHOM IT MAY CONCERN: ENTITY NAME: JPMORGAN DISTRIBUTION SERVICES, INC. PLEASE TAKE NOTICE that public hearings will be held, on the JURIS: DELAWARE following dates and at the following locations, at which the President REINSTATE: 08/16/16 of the Urban Development Corporation (“President”), in consultation ANNUL OF AUTH: 10/27/10 with the Commissioner of Agriculture and Markets (“Commis- sioner”), will consider, pursuant to section 6266-y of the Unconsoli- ENTITY NAME: PARKSTONE PRESS U.S.A. LTD. dated Laws of the State of New York, whether a referendum should be JURIS: VERMONT held to determine whether certain grape growers located in New York REINSTATE: 08/11/16 (“grape growers”) approve the adoption of the “New York State Grape ANNUL OF AUTH: 07/28/10 Research and Development Program” (“GRDP”), to be placed in Part 207 of Title One of the Official Compilation of Codes, Rules, and ENTITY NAME: SPECIALTY INSURANCE AGENCY, INC. Regulations of the State of New York (“1 NYCRR”). If the President, JURIS: NEW JERSEY in consultation with the Commissioner, decides to hold a referendum, REINSTATE: 07/08/16 the GRDP shall be deemed approved and the President may thereafter ANNUL OF AUTH: 09/26/01 adopt the GRDP if growers approve by a margin that meets any of the standards set forth in section 6266-y(3)(b) of the Unconsolidated Laws ENTITY NAME: V. LEHMANN CONSTRUCTION CO., INC. of the State of New York. JURIS: NEW JERSEY PLEASE TAKE FURTHER NOTICE that the GRDP, if adopted, REINSTATE: 09/02/16 would require grape growers to pay into a fund, established pursuant ANNUL OF AUTH: 01/25/12 to the GRDP, which the President could use to support research rele- vant to grape production, harvesting, processing, storage and ENTITY NAME: WILLDAN ENERGY SOLUTIONS marketing. A copy of the express terms of the GRDP may be obtained JURIS: CALIFORNIA from Mr. Mark McMullen, Marketing Order Administrator, Division REINSTATE: 08/30/16 of Agricultural Development, New York State Department of Agricul- ANNUL OF AUTH: 06/29/16 ture and Markets, 10B Airline Drive, Albany, New York 12235. PLEASE TAKE FURTHER NOTICE that the hearings referred to COUNTY: QUEENS above will be held on the following dates, at the following locations: D November 10, 2016, between 10:00 a.m. – 12:00 p.m., at the ENTITY NAME: AIR SERV CORPORATION Cornell Cooperative Extension, 423 Griffing Ave., Suite 100, River- JURIS: GEORGIA head, NY REINSTATE: 09/22/16 D November 14, 2016, between 6:30 p.m. – 8:30 p.m., at the Cornell ANNUL OF AUTH: 07/25/12 Lake Erie Laboratory, 6592 W. Main Rd., Portland, NY

105 Miscellaneous Notices/Hearings NYS Register/November 2, 2016

D November 15, 2016, between 10:00 a.m. – 12:00 p.m., at the 2. St. Rose of Lima Roman Catholic Church Complex, Buffalo, Cornell Lake Erie Laboratory, 6592 W. Main Rd., Portland, NY Erie County D November 16, 2016, between 10:00 a.m. – 12:00 a.m., at the New 3. St. Thomas Aquinas Roman Catholic Church Complex, Buffalo, York State Agriculture Experiment Station, Jordan Hall Auditorium, Erie County North Street, Geneva, NY 4. The Mentholatum Company Building, Buffalo, Erie County D November 29, 2016, between 1:00 p.m. – 3:00 p.m., at the New 5. Niagara Power Project Historic District, Niagara County York State Department of Agriculture and Markets, 10 B Airline Dr., 6. Frederick and Emma Hartman Noyes House, Dansville, Living- Albany, NY ston County PLEASE TAKE FURTHER NOTICE that at the hearings any 7. Offerman Building, Brooklyn, Kings County interested person may appear and may present data, views, and argu- ments regarding the GRDP. The location of the GRPD in the Official 8. DuBois Farmhouse, Poughkeepsie, Dutchess County Compilation of Codes, Rules, and Regulations of the State of New 9. Silver Lake Cemetery, Staten Island, Richmond County York is subject to change. Written statements regarding the GRDP 10. Soldiers Memorial Fountain and Park, Poughkeepsie, Dutchess will be received until December 9, 2016; such written statements may County be submitted to Mr. McMullen, at the foregoing address. 11. Bridgehampton Presbyterian Church, Southampton, Suffolk Mark McMullen County Division of Agricultural Development 12. Woodstock Music Festival Site, Bethel Vicinity, Sullivan County PUBLIC NOTICE 13. Waterloo Downtown Historic District, Seneca County Department of Civil Service 14. Lakeview Cemetery, Skaneateles, Onondaga County PURSUANT to the Open Meetings Law, the New York State Civil 15. South Presbyterian Church, Syracuse, Onondaga County Service Commission hereby gives public notice of the following: 16. Walworth Methodist Church, Wayne County Please take notice that the regular monthly meeting of the State 17. Watrous Peck House, West Bloomfield, Ontario County Civil Service Commission for November 2016 will be conducted on 18. St. Matthew’s Episcopal Church, Horseheads, Chemung County November 15 and November 16 commencing at 10:00 a.m. This meet- 19. Biggs Cottage, Ithaca Vicinity, Tompkins County ing will be conducted at NYS Media Services Center, Suite 146, South 20. Phillips-Manning House, Coventry, Chenango County Concourse, Empire State Plaza, Albany, NY with live coverage avail- able at https://www.cs.ny.gov/commission/. 21. Onderdonk-Tallman and Traphagen Houses, Clarkstown, Rockland County For further information, contact: Office of Commission Opera- tions, Department of Civil Service, Empire State Plaza, Agency Bldg. 22. Henry’s Garage, Port Henry, Essex County 1, Albany, NY 12239, (518) 473-6598 23. Henry Whitney House, Whitney Point, Broome County 24. Tilley Ladder Company, Watervliet, Albany County PUBLIC NOTICE 25. Bleecker Stadium and Swinburne Park, Albany, Albany County Town of North Hempstead 26. Lincoln Park, Albany, Albany County Solid Waste Management Authority 27. Normanskill Farm, Albany, Albany County Pursuant to Section 120-w of the New York General Municipal 28. George T. Robinson House, Clayton, Jefferson County Law, the Town of North Hempstead Solid Waste Management 29. Forest Hill Cemetery, Utica, Oneida County Authority (the “Authority”) hereby gives notice of the following: 30. Camp Taiga, Long Lake, Hamilton County The Authority has drafted a Request for Proposals for the Manage- 31. Dollar Island, Inlet, Hamilton County ment and Maintenance of the Landfill Gas Collection System and To be considered by the board, comments may be submitted to Ruth Control Systems at the Authority’s Port Washington Landfills (L-4 L. Pierpont, Deputy Commissioner for Historic Preservation, Division and L-5), 802 West Shore Rd., Port Washington, New York. A copy for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, of the draft Request for Proposals is on file with the Office of the NY 12188-0189, no later than Wednesday, December 7th or may be Town Clerk of the Town of North Hempstead, 200 Plandome Rd., submitted in person at the meeting by contacting Ruth L. Pierpont at Manhasset, New York, where a copy of the draft Request for Propos- the same address no later than December 7th. als can be obtained during regular business hours. Comments on the draft Request for Proposals will be accepted by the Authority until For further information, contact: Ruth L. Pierpont, Deputy Com- Tuesday, January 3, 2017 at 5:00pm. missioner for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 237-8643 Comments may be submitted to: Robert Lange, Executive Director of the Authority, by email at [email protected] PUBLIC NOTICE PUBLIC NOTICE New York State and Local Retirement System Office of Parks, Recreation and Historic Preservation Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public Pursuant to section 14.07 of the Parks, Recreation and Historic Pres- notice of the following: ervation Law, the Office of Parks, Recreation and Historic Preserva- tion hereby gives notice of the following: The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to In accordance with subdivision (c) of section 427.4 of title 9 be entitled to accumulated contributions held by said retirement NYCRR notice is hereby given that the New York State Board for system whose membership terminated pursuant to Section 517-a of Historic Preservation will be considering nomination proposals for the Retirement and Social Security Law on or before September 30, listing of properties in the State and National Register of Historic 2016. This notice is published pursuant to Section 109 of the Retire- Places at a meeting to be held on Thursday, December 8th, 2016 at ment and Social Security Law of the State of New York. A list of the 10:30 a.m. at Tech Valley Center of Gravity, 30 3rd Street (enter on names contained in this notice is on file and open to public inspection Broadway), Troy, NY 12180 at the office of the New York State and Local Retirement System lo- The following properties will be considered: cated at the 110 State St., in the City of Albany, New York. At the 1. Lakeview Avenue Historic District, Jamestown, Chautauqua expiration of six months from the date of the publication of this notice. County The accumulated contributions of the persons so listed shall be deemed

106 NYS Register/November 2, 2016 Miscellaneous Notices/Hearings abandoned and shall be placed in the pension accumulation fund to be Barada,Conor M - Delmar, NY used for the purpose of said fund. Any accumulated contributions so Bark,RachelC-York, PA deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contribu- Barreda,Nicholas L - Rockville Ctr, NY tions or, in the event of his death, by his estate or such person as he Barrett, PAtrice V - Mt Vernon, NY shall have nominated to receive such accumulated contributions, by Bates,Vanessa R - Sparrow Bush, NY filing a claim with the State Comptroller in such form and in such a Beach,Brice S - Sayville, NY manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the Beach,John T - Orlando, FL State Comptroller shall pay over to the person or persons or estate Beckford,Dirk D - Yonkers, NY making the claim such amount of such accumulated contributions Beigert,Kim - Montrose, NY without interest. Bennett,Devon G - Kissimmee, FL Covington, Shekia - Brooklyn, NY Benshoff,Alexandra E - Clifton Park, NY Crawford, CharlotteJ-Darien Center, NY Benton,Andrew C - Rosedale, NY PUBLIC NOTICE Berben,KirstinS-North Charleston, SC Betts,Jolene M - Marathon, NY New York State and Local Retirement System Bhatia,Bina - Nanuet, NY Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public Bianchi,Christopher M - Schenectady, NY notice of the following: Bierl,Jonathan F - Elma, NY The persons whose names and last known addresses are set forth Birch,Stephanie M - Scotia, NY below appear from records of the above named Retirement System to Bishop, SChuyler M - Schenectady, NY be entitled to accumulated contributions held by said retirement Blomquist,Kimberly A - Holtsville, NY system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before September 30, 2016. Blunt,Brandyn W - Sauquoit, NY This notice is published pursuant to Section 109 of the Retirement and Bollentin,Andrea M - Voorheesville, NY Social Security Law of the State of New York. A list of the names Bolson,Donna M - Apalachin, NY contained in this notice is on file and open to public inspection at the Boris,Lindsay L - Amsterdam, NY office of the New York State and Local Retirement System located at Bourque,BrianP-Huntersville,NC the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The ac- Bowler,KevinG-Mahwah,NJ cumulated contributions of the persons so listed shall be deemed Boyle,Matthew P - Glenwood, NY abandoned and shall be placed in the pension accumulation fund to be Brand,Sherry L - Binghamton, NY used for the purpose of said fund. Any accumulated contributions so Breitenbach,Tuesday L - Schenectady, NY deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contribu- Breton,Eric W - Latham, NY tions or, in the event of his death, by his estate or such person as he Brick,Hodaya - Brooklyn, NY shall have nominated to receive such accumulated contributions, by Briggs,JordanL-Gouverneur, NY filing a claim with the State Comptroller in such form and in such a Brodmerkel,Kayla - Lindenhurst, NY manner as may be prescribed by him, seeking the return of such Brooks,Robert - Portville, NY abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate Brophy,KirstenR-MtKisco, NY making the claim such amount of such accumulated contributions Brown,Aaron A - Mayville, NY without interest. Brown, PAul Kevin - Nanuet, NY Abobo,Racquel - Odessa, TX Brown,Reginald K - Brooklyn, NY Ackley,Shantel M - Big Flats, NY Buckley,Devon D - East Greenbush, NY Addeo,Barbara - Huntington Station, NY Burke,DennisJ-Yorktown Heights, NY Agnew,Sarah M - Peru, NY Burke,Laura S - Leesburg,VA Albright,TrevanC-Voorheesville, NY Burns,KevinR-Goodfellow Afb, TX Alexander,Alexander Y - Brooklyn, NY Busier,Katy E - Ballston Spa, NY Alighieri,Jessica M - Syracuse, NY Buss,Gretchen R - Brackney, PA Allen,Jeremy J - Cortland, NY Butler,Adam - Oswego, NY Allgier,Jaclyn M - Long Beach, NY Cahoon,Lynnda R - Ithaca, NY Amiri,Afsaneh T - East Meadow, NY Calabrese,MatthewP-Grahamsville, NY Anderson,Kaitlyn M - Babylon, NY Caldarazzo,Dominick J - Schenectady, NY Angley,Jonathan D - Stephentown, NY Canniff,Jonathon W - Chenango Forks, NY Anwar,Muhammad - Morris Plains, NJ Carney,Catherine L - Ilion, NY Arce,Janet - Bronx, NY Carney,Evan - West Winfield, NY Arthur,Lindsay M - Ravena, NY Carr,Brittany A - Carle Place, NY Ashe,Tracilyn - Kingston, NY Carro,KathyJ-Oceanside, NY Ayers,Wade K - Stanley, NY Carroll,Jordan E - Potsdam, NY Babalis,AntigoneE-Astoria, NY Carter,Jonathan M - Buffalo, NY Baird,Connor E - Rensselaer, NY Casiano,Edgar - Bronx, NY Bajaj,Leena - Round Rock, TX Castillo,Maria Del Pilar - , PA Bali,Divya - Manalapan, NJ Castren,Chris M - Voorheesville, NY Banks,Caitlin N - Mount Morris, NY Catalano,Alecia R - Farmington, NY

107 Miscellaneous Notices/Hearings NYS Register/November 2, 2016

Cerne,CarlieS-North Collins, NY Eckelman,Sarah J - Staatsburg, NY Cernilli,Matthew F - Greenlawn, NY Edwards,Lauren B - Ozone Park, NY Charvat,Kathryn R - Latham, NY Egnasher,Cory M - Kinderhook, NY Charvat,Michael S - Latham, NY Ells,Matthew J - Angola, NY Chen,Megan Y - Miller Place, NY Engel,Constance M - Garnerville, NY Chtchekine,Eugeni - Garden City, NY Erath,Christopher J - Amityville, NY Cioppa,Peter A - Minoa, NY Esposito,Olivia G - Rome, NY Cisco,Ray C - Seneca Falls, NY Evans,Brittany L - Estero, FL Clark,KatherineL-Goshen, NY Fairbrother,CherieL-NewYorkMills, NY Clarke,Sonia - Coral Springs, FL Farrell,Christopher J - Slingerlands, NY Claude,Laura A - Eaton, NY Favata,Cristina - Harrison, NY Coapman,RobertJ-Wampsville, NY Feeney,Brigit A - Albany, NY Coker,La Quana - Rochester, NY Fergason,DeannaJ-Mountain Home Afb,ID Cole,Lindsey J - Brockport, NY Fernandez,Hector J - Rochester, NY Condon,Christopher M - Tarrytown, NY Finnerty,DavidJ-Walden, NY Conklin, PAul W - Palmyra, NY Foley,FionaA-Middletown, NY Contino,Jason - Tampa, FL Ford,Aricka O - Albany, NY Cooney,Alissa J - Ilion, NY Forget,Edward M - Milford,CT Corso,August M - Syracuse, NY Forman,Ann M - Hauppauge, NY Cortright,Jennifer - Alden, NY Fortes,Nicholas O - Croton, NY Cosgrove,Elizabeth A - Latham, NY Fox,Julie L - Boonville, NY Costable,Mary Ann - Carmel, NY Foye,MollyC-Westernville, NY Costanzo,Nicole M - Seaford, NY Frank,ErikaL-Mohawk, NY Coyne,Lynn - Sarasota, FL Freeman,Adam M - Cuba, NY Crosdale,Louis L - Brooklyn, NY Fregoe,AprilS-Massena, NY Cullen,Megan E - Lake View, NY Gaffney,Mayme - Temple, PA Cunningham,Amy L - Enfield,CT Galella,Kristeen H - Oakdale, NY Curley,ShawnP-Madrid, NY Garcia,Anthony J - Johnson City, NY D'Auguste,Leslie - New York, NY Garcia,Kenny A - New York, NY Daley,JackT-Glenmont, NY Gardner,Katie A - Bellmore, NY Daniell,Kelly A - Little Falls, NY Gardy,Nicholas M - Schenectady, NY Danto,Michael D - Altamont, NY Gates,Maureen A - Pittsford, NY Danussi,MitchellR-WestChazy, NY Gavilanes,Hernan R - East Elmhurst, NY Daoust,Andrea C - Burke, NY George,HeatherL-Almond, NY Davidson,Brooke A - Philadelphia, NY Germano,Kara A - Rochester, NY De La Cruz,Brian - New York, NY Gibson,Davina L - Buffalo, NY De Traglia,JohnP-Utica, NY Gibson,Lindsey A - Ridgeland, SC Dean,RobertL-Queensbury, NY Gilbert,Wilbert - Spring Valley, NY Deeley,JoshuaJ-Westmoreland, NY Glickman,Laurence T - Port Washington, NY Del Vecchio,Nicole F - Prt Jefferson, NY Goetz,HilaryC-Voorheesville, NY Delaney,Octavia C - Bronx, NY Gogan,BobbiL-Virginia Beach,VA Delisio,Christian - Stony Point, NY Goldberg,Lisa A - Cincinnati,OH Dewan,Benjamin G - Delhi, NY Gong,Sean W - Cheektowaga, NY Di Fiore,Courtney G - Ausable Forks, NY Gonzalez,OmarA-DixHills, NY Digioia,Christopher J - Patchogue, NY Gorham,Morgan L - Fort Edward, NY Dillon,Sherice M - Troy, NY Graham,Katherine J - Pavilion, NY Dini,Elizabeth M - Sayville, NY Gratton,Sara B - New Bedford,MA Dodge,Stephanie L - Fulton, NY Green,Kelley A - Niagara Falls, NY Dollard,JevanR-Voorheesville, NY Greene,Colleen M - Orlando, FL Dorsey,MeghanR-Westport, NY Greevy,Damien J - Cornwall On Hudson, NY Dostilio,Jenna M - Holmes, NY Gregoire,JasonP-Watervliet, NY Drennan,Michael J - Seneca Falls, NY Griffen,Stephen J - Loudonville, NY Drummond,Robert P - Bridgeport, NY Groves,Alex J - Beaver Dams, NY Drymond,Jared M - Clayville, NY Gublo,Billie Jo A - Nichols, NY Du Bois,Robert J - Amsterdam, NY Guerette,MichaelJ-Voorheesville, NY Ducatte,AaronJ-WestChazy, NY Gugino,Rasella M - North Collins, NY Durecko,Claire A - Stewart Manor, NY Guo,Li-Wu - Little Rock,AK Dutcher,Melissa M - Gloversville, NY Guy,ChristopherC-Glens Falls, NY Eagan,William F - Hamburg, NY Guzman,Kristy M - Stony Point, NY

108 NYS Register/November 2, 2016 Miscellaneous Notices/Hearings

Hagen,Lisa M - Charlotte,NC Jolls,DeborahS-Gowanda, NY Haigh,KristieL-Geneseo, NY Jones,Stephanie E - Johnstown, NY Halliburton,Philip A - Laurelton, NY Kane,Donald E - Katonah, NY Hanford,Kimberly E - Fairport, NY Karst,Stephanie N - Raleigh,NC Hanlon,Robert P - Cedarhurst, NY Keida Goodson,Amanda L - Sauquoit, NY Hanson,CarolL-WestHempstead, NY Kelberer,William A - Youngstown, NY Hardy,Corey - Riverhead, NY Keller,Justin R - Fairport, NY Hargrove,Shanell N - Rochester, NY Kendrick,Sjene N - Brooklyn, NY Harrington,Steven P - Caledonia, NY Keys,Leterrence M - Sunnyside, NY Harstad,Mark N - Webster, NY Kimble, SCottL-Woodhull, NY Hartnett,Meghan K - Gloversville, NY Kimmerling,Richard N - Shirley, NY Hauser,Sarah J - Johnstown, NY King,Austin S - Stephentown, NY Hayden,Apollo K - Catskill, NY Kinney,Joseph C - Frankfort, NY Heater,JessicaL-NewarkValley, NY Knox,Mitchell D - Columbia, SC Heathwood,Kevin B - East Islip, NY Korkin,Joseph S - Esperance, NY Heiberg,Carl E - Brooklyn, NY Korol,Tris - Hurley, NY Hemmer,ChristopherJ-Vestal, NY Kurian,Sheejo - San Antonio, TX Hemsley,GordonP-Wayne, PA La Duke,Joshua R - Watertown, NY Hendershot,DerekP-Nunda, NY Laboy,David J - Sound Beach, NY Hensel,Christopher J - Brooklyn, NY Laveglia,Domenico - Ronkonkoma, NY Heptig, SCott M - Remsenburg, NY Le Clair,Curtis A - Altamont, NY Hernandez-Selmon,ArikaL-Yorktown,VA Leaver,Ryan W - Largo, FL Herne,Sonya L - Tonawanda, NY Lento,Winifred M - Wading River, NY Hershman,Elizabeth J - Levittown, NY Lesser,Stefanie M - Syosset, NY Hickey,Vincent - Ronkonkoma, NY Levine,AllisonS-Miami,FL Higgins,KevinE-Waterloo, NY Levine,Helisse E - Stamford,CT Hill,RichardE-Niagara Falls, NY Lewis,ValerieA-Walden, NY Hill,Vergia - Wyandanch, NY Lieb,Carey J - Fulton, NY Hiller,Jared S - Brooklyn, NY Lipscomb,Nicole M - Staten Island, NY Hodgkinson,Bridget C - Delmar, NY Lissade, PAtricia - North Bellmore, NY Hogan,JessicaR-Auburn, NY Littlefield,Brett P - Hilton, NY Holmes,Erik F - Cobleskill, NY Lochard,Princess B - Brentwood, NY Holze,Christopher A - West Hempstead, NY Lord,Tracy A - E Worcester, NY Hooley,Hilary C - Fayetteville, NY Loris,Trish M - Middle Island, NY Horace,Christopher J - Rockville Centre, NY Lossowski,Vincent W - Rochester, NY Hornbeck,Chad J - Stamford, NY Loucks,Richard V - Rome, NY Horner,Melissa M - Mechanicville, NY Love,Josh M - Brooklyn, NY Horrigan,ThomasE-Hudson Falls, NY Love,NicholasJ-Wesley Chapel, FL Howard,Chanta M - Far Rockaway, NY Lukas,Meredith G - New Lebanon, NY Howe,Amanda M - Utica, NY Lurenz, PAtrick M - Johnstown, NY Huang,Kuanhua - Rego Park, NY Lyle,Katherine M - Baldwin, NY Hughes, SCott - East Amherst, NY Mac Donald,Matthew B - Carmel, NY Hughes,William K - Sayville, NY Mac Intosh,Siobhaun K - Medford,MA Hulbert,Jeremy A - Newfield, NY Mack,DavidL-WestHenrietta, NY Hung-Yap,Katy - Hopewell Junction, NY Magistrale,Lynn M - Lancaster, NY Hunt,Deborah - Buffalo, NY Malone,SuzanneL-Albany, NY Hurley, PAtricia A - Fort Salonga, NY Marbury,Jon - Jamaica, NY Illig,Dina A - West Seneca, NY Marfone,Jacquelyn D - Syracuse, NY Jaboin,Josette - Powder Spgs,GA Marro,RobertP-Melville, NY Jackson,Erin K - Rochester, NY Martin,Lindsay M - North Syracuse, NY Jackson,Timothy T - Rochester, NY Martin,Regina A - Syracuse, NY Jacobs, PAtriciaF-Mineville, NY Matthews,Nathaniel A - North Chili, NY James-Archie,NolaE-Wappingers Falls, NY Maxwell,Elisia - Albany, NY Jamison,Antonine - Brooklyn, NY Mayer,Elizabeth A - N Tonawanda, NY Jeanty-Rouchon,Nadine V - Highland Mills, NY Maynard,Christopher M - East Rockaway, NY Jeselnik,Jaclyn F - Pound Ridge, NY Mayweather,BrittanyS-Albany, NY John,Agnes E - Staten Island, NY Mazza,DavidE-Middle Island, NY Johnson,Ashley N - North Collins, NY Mc Allister,Matthew P - Holley, NY Johnson,Michael P - Coram, NY Mc Cabe,Blake P - Vestal, NY

109 Miscellaneous Notices/Hearings NYS Register/November 2, 2016

Mc Eneaney,Jacquelin - New York, NY Pashayan,Laura - Garden City, NY Mc Ginley,M Allen - Red Bank, NJ Patterson,JeremyC-Herkimer, NY Mc Lean,Marcus J - Peru, NY Peale,ChristieE-NewYork, NY Mc Reynolds,Veronica - Huntington Station, NY Pearson,Kevin C - Amityville, NY Mehmel,Dyann M - Middle Island, NY Pellerin,Kelly S - Queensbury, NY Mellitt,JohnP-NewPaltz, NY Pericak,Arlene M - Fairfax,VA Mendoza,Eric A - Goshen, NY Perry,Matthew P - New York, NY Mentry,Edward M - Watertown, NY Philip,Timmy S - Bronx, NY Mercurio,Cassandra A - Babylon, NY Phillips,Jesse N - Valatie, NY Merle,EmilyS-WHempstead, NY Pierre,Fritz - Hempstead, NY Mescall,Matthew D - Lancaster, NY Pinder,Shelton I - Freeport, NY Messina,JosephE-DixHills, NY Piszczatowski,Joseph - Glen Cove, NY Middleton,Zora N - Albany, NY Platania, PAul A - Greenvale, NY Miller,Jason A - Lockport, NY Poidevin,Antonella - Carmel, NY Mineo,Gregory M - Dix Hills, NY Polden,Jacqueline R - Carmel, NY Mitchell,David B - Brooklyn, NY Pollock,JohnC-Uniondale, NY Mitola,Breanna M - Latham, NY Pomella,Bruce A - San Francisco,CA Mogavero,Kristen D - Massapequa, NY Ponce De Leon,Raymond I - Brooklyn, NY Monette,StephenC-Oswego, NY Ponticelli,Peter O - Miller Place, NY Monte,Laura D - E Aurora, NY Poore,Glendon E - Lisbon, NY Mooney,Nolan P - Syracuse, NY Preischel,AnnE-Hamburg, NY Moore,Bruce D - Voorheesville, NY Provencher,Emily C - Barker, NY Moore,Morgan D - Albany, NY Quelis,AmbarL-Albany, NY Morone-Crocitto,JenniferF-Albany, NY Quinn,Daniel P - Clifton Park, NY Morris,Connor T - Center Moriches, NY Raguckas,Leilani - Taylor, PA Moses,Jessica - Queens Village, NY Rathbun,Cameron J - Plattsburgh, NY Mosher,Aimee M - Gardiner, NY Raymond,Kimberly A - Whitehall, NY Murray,Amanda E - Chittenango, NY Rebello,Joshua C - Friendsville, PA Nagel,Kurt P - Cheektowaga, NY Redhead,Dwayne - Roosevelt, NY Napier,Shelly T - Brooklyn, NY Reed,Jessica H - Salamanca, NY Natoli,Joanne - Suffern, NY Regan,CatherineR-NewYork, NY Neal,Renee L - Passaic, NJ Regan,Robert F - Long Beach, NY Nebush,Theresa M - Frankfort, NY Reichardt,Kristin J - Ballston Spa, NY Nehring,Christopher W - Amityville, NY Reichen,Bethany M - Queensbury, NY Newby,Vicki L - Fort Worth, TX Reidy,Jana L - Pine City, NY Nguyen,Nguyet T - Castle Creek, NY Reilly,Kristen E - Latham, NY Nixon,Heather M - Torrington,CT Reimann,Jacqueline H - Buffalo, NY Nogue,Joshua M - New Paltz, NY Reinisch,Kevin E - Selkirk, NY Norman,Ashley R - Mt Vernon, NY Reiter,Sheena M - New York, NY Norris,DominickC-Heber City,UT Reyes,Kathy - Yorktown Heights, NY Nostrand,Troy - Craryville, NY Reynold,Tamika N - Roslindale,MA Novak,JenniferE-Wantagh, NY Rhoney,Kevin P - Lewiston, NY Nunnery,Richard A - Lyndonville, NY Rice,Christopher J - Levittown, NY Nuzzo,Stephanie M - Geneva, NY Richards,Linda M - West Babylon, NY O Hanlon,Kaleigh R - Schenectady, NY Robins,William G - Greenport, NY O'Bryan,Elizabeth M - Seattle,WA Robinson, PAtricia - Middle Island, NY O'Neill,KathrynR-DeerPark, NY Rodgers,Kyle S - Centereach, NY O'Neill,Kimberly A - Wingdale, NY Rodgers,Matthew R - Lindenhurst, NY Oates,Glenda - Hudson,OH Rodriguez,AlyssaJ-Middletown, NY Okayo,Asha G - Tucker,GA Rommel,Jacob R - Little Meadows, PA Oldenburgh,ThomasJ-Massena, NY Root,Helen K - Rochester, NY Olszewski,NathanP-WestSeneca, NY Rosen,Ian M - Flushing, NY Ostrowski,Kathleen M - Buffalo, NY Rosenberg,Benjamin E - New York, NY Paddock,Colleen M - Ballston Spa, NY Ross,Leighann - Centereach, NY Paff,Carissa M - Watervliet, NY Rowley,DavidJ-Menands, NY Palma,Duane A - Hilton, NY Roy,Elizabeth K - Averill Park, NY Palmer,John J - East Syracuse, NY Rozboril,Michael G - Port Crane, NY Palmer,Renee D - Troy, NY Rudinger,RachelE-Albany, NY Paoff,AprilL-Auburn, NY Russell,Darcy L - Brushton, NY

110 NYS Register/November 2, 2016 Miscellaneous Notices/Hearings

Russell,James H - East Northport, NY Thomas,Deborah S - Potsdam, NY Ryan,JohnP-Auburn, NY Tilley,Gary J - Troy, NY Ryan,Kyle M - Clifton Park, NY Tomaino,Matthew P - Rome, NY Sacco,Matthew A - Ithaca, NY Torre,Andrew J - West Babylon, NY Salfas,Brian - Brooklyn, NY Torres,Andrew - West Haverstraw, NY Salters,Adam - Stony Point, NY Torres,Francisco J - Bronx, NY Sanfilippo,Matthew J - Hicksville, NY Tremblay,Chelsea E - Saranac Lake, NY Sawyer,Alexandria - Paul Smiths, NY Trilhe,Barbara D - Staten Island, NY Sawyer,NedhyE-Ossining, NY Trimmer,Helena D - Washington,DC Scaccia,Anthony - Lakeview, NY Tringali,Debra A - Smithtown, NY Schell,Tyler L - Schoharie, NY Trippodo,DanielleL-NewWindsor, NY Schettino,Caitlin A - Alexandria,VA Tsou,Ashley A - Valatie, NY Schlegel,Ann M - Medina, NY Tucker,Kristina M - Utica, NY Schlossberg,Kelly - Ardsley, NY Tufano,Cory - Hilton, NY Schmidt,Henry W - Lockport, NY Tullar,Lara A - Amityville, NY Schneible,ChristopherL-North Syracuse, NY Turner,Danielle K - Farmingville, NY Schrack,William E - Bayville, NY Turner,Juno E W - Brooklyn, NY Schuler,Margaret A - Lockport, NY Tyo,Amy M - Pensacola, FL Schwarz,Christopher H - Massapequa Pk, NY Ulscht,ChristinaS-Athens, NY Schweichler,John T - Caledonia, NY Underwood,Robert J - Kattskill Bay, NY Scott,Megan M - Massena, NY Valencia,Claudia - West Harrison, NY Scott,Sara K - Minot Afb,ND Valsaint,Marie M - New York, NY Sears,Kelsey M - Westport, NY Van Deusen,DanielR-NewYork, NY Shann,Kaila J - Centereach, NY Van Meter,Katherine C - Little Falls, NY Sheehan,EarleJ-Niagara Falls, NY Varin,Jordhan J - Plattsburgh, NY Sherbino,Theresa M - Plessis, NY Vasquez,Ariana R - Patchogue, NY Short,Lakisha D - Lawrenceville,GA Vassell,GermieA-Middletown, NY Sieracki,Daniel J - Lackawanna, NY Villanova,Angela N - Clifton Park, NY Silver,Elizabeth R - Kinderhook, NY Wagner,Keith - Poestenkill, NY Simeone,RebeccaE-Delmar,NY Waldron,Donald R - Saranac, NY Skinner,Garrett - Penn Yan, NY Walker,Troy L - Coram, NY Smaldino,Marc A - Chantilly,VA Ward,Justin M - Allegany, NY Smith,IanR-NewYork, NY Wells,Stacy A - Mastic Beach, NY Smith,Kyris S - Ticonderoga, NY Wellspeak,Alanna M - Albany, NY Snowden,Denise M - Ellenwood,GA Wen,Jacky - Middle Village, NY Snyder,William A - Canastota, NY Wendell,Fred C - Dryden, NY Soares,Teresa G - Miller Place, NY Wenner,Garsha K - Central Islip, NY Soblosky,Nicole A - Albany, NY West,Stacy L - Saratoga Spgs, NY Spears,Steven C - Brocton, NY White,ChristineF-Garden City, NY Speedling,Claire M - New Paltz, NY Wilchcombe,Basil - Elmont, NY Spring,Joseph J - Rochester, NY Williams,AgathaP-Uniondale, NY Springer,Lynn M - Queensbury, NY Williams,Melissa R - Brooklyn, NY St John,Jennifer A - Suffern, NY Williams,Sharon C - Brooklyn, NY Stavroulakis,Hrisovalantis - Milton, NY Williamson,Peter A - Floral Park, NY Stearns,Benjamin P - Buffalo, NY Winterling,Tracey A - Middletown, NY Steed,Colleen A - Newport News,VA Witman,Wynn D - Barton, NY Stehlin,Karen A - Saratoga Springs, NY Wolfe,Brian W - Clifton Park, NY Stellwagen,Thomas W - Holly Ridge,NC Wood,Jamie - Troy, NY Stephens,Craig A - Massapequa, NY Wood,JordanC-Williamson, NY Stevens,Janet L - Scottsville, NY Wright,Alexander B - Fayetteville, NY Stevenson,Michelle - Tappan, NY Wright,Courtney D - Durham,NC Stone,DanielJ-NSyracuse, NY Wright,RebeccaA-Watertown, NY Stone,Jennifer L - Tonawanda, NY Wyatt,Tiffany N - Troy, NY Straub,Rebecca M - Rochester, NY Young,KimberlyE-Durham, NY Suero,Christopher - Bronx, NY Young,Meredith L - Lowville, NY Sullivan,Kevin M - Albany, NY Yousey,Bryan B - Croghan, NY Sutton,Earl D - Troy, NY Zipprich,Bernard P - Cortlandt Manor, NY Sylvester,Rosemarie - Latham, NY Zugibe,Thomas P - Somerville,MA Tamburrino,Michael A - Auburn, NY For further information contact: Marrianne Miller, New York State

111 Miscellaneous Notices/Hearings NYS Register/November 2, 2016

Retirement Systems, 110 State St., Albany, NY 12244, (518) 474- described below, which are subject to the consistency provisions of 3502 the Federal Coastal Zone Management Act of 1972, as amended. The applicant has certified that the proposed activity complies with PUBLIC NOTICE and will be conducted in a manner consistent with the approved New Department of State York State Coastal Management Program. The applicant's consis- F-2016-0586 tency certification and accompanying public information and data are available for inspection at the New York State Department of State of- Date of Issuance – November 2, 2016 fices located at One Commerce Plaza, 99 Washington Avenue, in The New York State Department of State (DOS) is required by Albany, New York. Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of In F-2016-0634, Village of Amityville, is proposing to construct a the Federal Coastal Zone Management Act of 1972, as amended. new 105 linear foot vinyl bulkhead. The bulkhead height will be at an elevation of 4.9 feet (ten year storm). The purpose of the proposed is The applicant has certified that the proposed activity complies with to provide resiliency against storm surge and rising tides and to and will be conducted in a manner consistent with the approved New prevent sedimentation of the creek. The proposed bulkhead is located York State Coastal Management Program (NYSCMP). The ap- plicant's consistency certification and accompanying public informa- in Amityville Creek, Corner of Perkins Avenue and Riverside Ave- tion and data are available for inspection at the New York State nue, Village of Amityville, Suffolk County. Department of State offices located at One Commerce Plaza, 99 Any interested parties and/or agencies desiring to express their Washington Avenue, in Albany, New York. views concerning any of the above proposed activities may do so by In F-2016-0586, or “27-41 West Street, Block 2570, Lot 1”, the ap- filing their comments, in writing, no later than 4:30 p.m., 15 days plicant, M&H Realty, LLC, proposes construction of a mixed-use from the date of publication of this notice, or, November 17, 2016. development of an underutilized waterfront site of approximately 2 Comments should be addressed to the Consistency Review Unit, million gross square feet in the Greenpoint neighborhood of Brooklyn. Department of State, Office of Planning and Development, One Com- The 7.2 acre project site is bounded by Oak Street to the north, West merce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474- Street to the east, and Quay Street and the East River to the west and is 6000, Fax (518) 473-2464. Electronic submissions can be made by situated just north of the Bushwick Inlet. The site is currently an email at: [email protected]. asphalt paved lot used as a lumber warehouse and truck rental facility. This notice is promulgated in accordance with Title 15, Code of The proposed project includes upland development of three base Federal Regulations, Part 930. buildings and four towers, associated private drives, public access ar- eas including a 40 feet wide continuous shore public walkway, a wa- terfront park, and shoreline stabilization. The waterfront access, PUBLIC NOTICE walkway, and park elements will be developed to be consistent with Department of State the Greenpoint-Williamsburg Waterfront Access Plan (WAP). F-2016-0793 Some of the work in support of the shore public walkway would oc- Date of Issuance – November 2, 2016 cur within state regulated tidal wetland adjacent areas, requiring a The New York State Department of State (DOS) is required by tidal wetlands permit from the New York State Department of Federal regulations to provide timely public notice for the activities Environmental Conservation (NYS DEC). According to the informa- described below, which are subject to the consistency provisions of tion submitted to the DOS, portions of the public walkway would the Federal Coastal Zone Management Act of 1972, as amended. extend waterward of the current mean high water mark. The applicant has certified that the proposed activity complies with Shoreline stabilization activities subject to federal permitting and will be conducted in a manner consistent with the approved New requirements include removal of construction and demolition debris York State Coastal Management Program (NYSCMP). The ap- and deteriorated riprap and bulkhead remains below mean high water plicant's consistency certification and accompanying public informa- and/ or spring high water, installation of a new sheet pile bulkhead, tion and data are available for inspection at the New York State concrete headwall with riprap revetment, three pile supported outlooks Department of State offices located at One Commerce Plaza, 99 extending over the new riprap revetment, gravel beach and beach grass Washington Avenue, in Albany, New York. planted areas inboard of a low riprap revetment. Federal permits are In F-2016-0793, or “Randall’s Island Living Shoreline Project”, the requested under the U.S. Army Corps of Engineers Nationwide Permit applicant, New York City Department of Parks and Recreation Program for the bank stabilization work and for installation of two (NYCDPR), is proposing to create 1,000 linear feet of intertidal and new outfall structures handling storm water discharges to the East multiple-purposed shoreline along the Harlem River. The project site River. The project is anticipated to result in approximately 100 cubic includes environmentally degraded areas and areas exhibiting deterio- yards of new waterway in the East River. ration and underuse, presently offering limited appeal and safe public Any interested parties and/or agencies desiring to express their accessibility to the waterfront. views concerning any of the above proposed activities may do so by The project proposes to revitalize the shoreline environment across filing their comments, in writing, no later than 4:30 p.m., 30 days a 2.5 acre portion of the northwest corner of Randall’s Island through from the date of publication of this notice or December 2, 2016. implementing a combination of structural and non-structural or nature- Comments should be addressed to the Consistency Review Unit, based design elements. Among the project goals is to create an acces- Department of State, Office of Planning and Development, One Com- sible, appealing design for improved public shoreline accessibility and merce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474- enjoyment while also maximizing ecological and habitat values, 6000, Fax (518) 473-2464. Electronic submissions can be made by improve water quality, and perform flood/erosion control functions. email at: [email protected]. Historically, this shoreline was characterized by salt marsh, sandy This notice is promulgated in accordance with Title 15, Code of beaches, and rocky shoals. The project proposes to grade a portion of Federal Regulations, Part 930. the existing shore to add a beach and a series of bio-engineered ter- races designed to enhance the overall intertidal structure and diversity, PUBLIC NOTICE add shallow water habitat, and improve shoreline resilience to vessel wakes, high-energy storm waves, and changing water levels. Department of State The project will involve removal of unstable portions of a collaps- F-2016-0634 ing seawall comprised of stacked stones dating to the 1870s. Accord- Date of Issuance – November 2, 2016 ing to the information received by the Department of State, to avoid The New York State Department of State (DOS) is required by potential for disturbance of contaminated fill, the current proposal will Federal regulations to provide timely public notice for the activities remove this seawall without excavation of soils. The site’s exposed

112 NYS Register/November 2, 2016 Miscellaneous Notices/Hearings and eroding surfaces will then be treated with a thick planting of di- rescinded by the Susquehanna River Basin Commission during the verse, salt-tolerant native species. Historic stone from the old seawall period set forth in “DATES.” will be reused in creating the terraces. The construction in this DATES: September 1-30, 2016. southwest corner of the site will be overseen by an archaeologist due ADDRESSES: Susquehanna River Basin Commission, 4423 North to potential to uncover 19th century structures. Front St., Harrisburg, PA 17110-1788. Upland plantings of native trees, meadow, and shrub thicket species FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, will transition to the water’s edge and the intertidal environment. Ad- General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) ditionally, approximately 9 square yards of the site will be regarded to 238-2436; e-mail: [email protected]. Regular mail inquiries may be create a more stable slope in the area beneath the RFK Bridge. sent to the above address. Overall, the design is intended to make a park space safer for the SUPPLEMENTARY INFORMATION: This notice lists the proj- public, with greener, more diverse intertidal and coastal habitat. The ects, described below, being rescinded for the consumptive use of wa- project will offer further opportunities for public education and ter pursuant to the Commission’s approval by rule process set forth in interpretation. The project is funded in part through a Title 11 18 CFR § 806.22(e) and § 806.22(f) for the time period specified Environmental Protection Fund (EPF) grant award through the New above: York State Department of State. Rescinded ABRs Issued Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by 1. Seneca Resources Corporation, Pad ID: DCNR 007 Pad H, ABR- filing their comments, in writing, no later than 4:30 p.m., 15 days 201110012, Delmar Township, Tioga County, Pa.; Rescind Date: from the date of publication of this notice or November 17, 2016. September 7, 2016. Comments should be addressed to the Consistency Review Unit, 2. Seneca Resources Corporation, Pad ID: DCNR 595 Pad A, ABR- Department of State, Office of Planning and Development, One Com- 201405001, Covington Township, Tioga County, Pa.; Rescind Date: merce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474- September 7, 2016. 6000, Fax (518) 473-2464. Electronic submissions can be made by AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts email at: [email protected]. 806, 807, and 808. This notice is promulgated in accordance with Title 15, Code of Dated: October 14, 2016. Federal Regulations, Part 930. Stephanie L. Richardson, PUBLIC NOTICE Secretary to the Commission. Department of State F-2016-0849 PUBLIC NOTICE Date of Issuance – November 2, 2016 Susquehanna River Basin Commission The New York State Department of State (DOS) is required by Projects Approved for Consumptive Uses of Water Federal regulations to provide timely public notice for the activities SUMMARY: This notice lists the projects approved by rule by the described below, which are subject to the consistency provisions of Susquehanna River Basin Commission during the period set forth in the Federal Coastal Zone Management Act of 1972, as amended. “DATES.” The applicant has certified that the proposed activity complies with DATES: September 1-30, 2016. and will be conducted in a manner consistent with the approved New ADDRESSES: Susquehanna River Basin Commission, 4423 North York State Coastal Management Program. The applicant's consis- Front St., Harrisburg, PA 17110-1788. tency certification and accompanying public information and data are available for inspection at the New York State Department of State of- FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, fices located at One Commerce Plaza, 99 Washington Avenue, in General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) Albany, New York. 238-2436; e-mail: [email protected]. Regular mail inquiries may be In F-2016-0849, , is proposing to add armor- sent to the above address. ing to the barge landing beach on the southwest side of Liberty Island SUPPLEMENTARY INFORMATION: This notice lists the proj- to correct damage done by Hurricane Sandy. The project is located ects, described below, receiving approval for the consumptive use of within Manhattan, New York County. Substrate will be excavated and water pursuant to the Commission’s approval by rule process set forth the armoring will be placed with zero net fill at existing grade. The in 18 CFR § 806.22(f) for the time period specified above: armoring will cover an area approximately 36 feet wide by 48 feet Approvals By Rule Issued Under 18 CFR 806.22(f): long (1,697 sq. ft.), with approximately 40 feet of the length being below the mean high water level. The concept for the armoring is an 1. Atlas Resources, LLC, Pad ID: Rhodes Well Pad, ABR- articulated concrete block system. The proposed structures are 201201018.R1, Gamble Township, Lycoming County, PA; Consump- intended to prevent future similar impacts to facilities resulting from tive Use of Up to 3.6000 mgd; Approval Date: September 2, 2016. wind and storm surge. 2. Chesapeake Appalachia, LLC, Pad ID: Krise, ABR- Any interested parties and/or agencies desiring to express their 201111022.R1, Leroy Township, Bradford County, PA; Consumptive views concerning any of the above proposed activities may do so by Use of Up to 7.5000 mgd; Approval Date: September 2, 2016. filing their comments, in writing, no later than 4:30 p.m., 30 days 3. Chesapeake Appalachia, LLC, Pad ID: Schlapfer, ABR- from the date of publication of this notice, or, December 2, 2016. 201202006.R1, Albany Township, Bradford County, PA; Consump- Comments should be addressed to the Consistency Review Unit, tive Use of Up to 7.5000 mgd; Approval Date: September 2, 2016. Department of State, Office of Planning and Development, One Com- 4. Chesapeake Appalachia, LLC, Pad ID: Moyer, ABR- merce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474- 201202019.R1, Overton Township, Bradford County, PA; Consump- 6000; Fax (518) 473-2464. Electronic submissions can be made by tive Use of Up to 7.5000 mgd; Approval Date: September 2, 2016. email at: [email protected]. 5. Chief Oil & Gas LLC, Pad ID: L & L Construction A Drilling This notice is promulgated in accordance with Title 15, Code of Pad #1, ABR-201202014.R1, Wilmot Township, Bradford County, Federal Regulations, Part 930. PA; Consumptive Use of Up to 2.0000 mgd; Approval Date: Septem- ber 6, 2016. 6. SWN Production Company LLC, Pad ID: Shively Pad, ABR- PUBLIC NOTICE 201108011.R1, Lenox Township, Susquehanna County, PA; Con- Susquehanna River Basin Commission sumptive Use of Up to 4.9900 mgd; Approval Date: September 6, Projects Rescinded for Consumptive Uses of Water 2016. SUMMARY: This notice lists the approved by rule projects 7. Range Resources – Appalachia, LLC, Pad ID: Gulf USA 40H-

113 Miscellaneous Notices/Hearings NYS Register/November 2, 2016

42H, ABR-201609001, Snow Shoe Township, Centre County, PA; ment Company, LLC, 540 Towne Drive, Fayetteville, NY 13066 for a Consumptive Use of Up to 1.0000 mgd; Approval Date: September variance concerning fire safety and building code requirements includ- 15, 2016. ing an appeal and/or variance for fire separation distance and exterior 8. Chief Oil & Gas, LLC, Pad ID: Stasiak Drilling Pad #1, ABR- wall openings. 201203025.R1, Pike Township, Bradford County, PA; Consumptive Involved is the construction of four mixed occupancy buildings Use of Up to 2.0000 mgd; Approval Date: September 19, 2016. with new streets as part of the development, known as “Syracuse In- 9. SWN Production Company LLC, Pad ID: SKELLY, ABR- ner Harbor Development Project, Parcel B”, located at 720 and 750 201112005.R1, New Milford Township, Susquehanna County, PA; Van Rensselaer Street, Syracuse, Onondaga County, New York. Consumptive Use of Up to 4.9990 mgd; Approval Date: September 19, 2016. 10. SWN Production Company LLC, Pad ID: TNT 1 LIMITED PARTNERSHIP, ABR-201112006.R1, New Milford Township, Susquehanna County, PA; Consumptive Use of Up to 4.9990 mgd; Approval Date: September 19, 2016. 11. SWN Production Company LLC, Pad ID: INNES, ABR- 201111032.R1, New Milford Borough, Susquehanna County, PA; Consumptive Use of Up to 4.9990 mgd; Approval Date: September 19, 2016. 12. Chief Oil & Gas, LLC, Pad ID: Muzzy Drilling Pad #1, ABR- 201202027.R1, Ulster Township, Bradford County, PA; Consumptive Use of Up to 2.0000 mgd; Approval Date: September 21, 2016. 13. Chief Oil & Gas, LLC, Pad ID: Ober Drilling Pad #1, ABR- 201203026.R1, Asylum Township, Bradford County, PA; Consump- tive Use of Up to 2.0000 mgd; Approval Date: September 21, 2016. 14. Cabot Oil & Gas Corporation, Pad ID: EllsworthA P1, ABR- 201110015.R1, Bridgewater Township, Susquehanna County, PA; Consumptive Use of Up to 3.5750 mgd; Approval Date: September 22, 2016. 15. Cabot Oil & Gas Corporation, Pad ID: LippincoffF P1, ABR- 201110014.R1, Brooklyn Township, Susquehanna County, PA; Consumptive Use of Up to 3.5750 mgd; Approval Date: September 22, 2016. 16. Cabot Oil & Gas Corporation, Pad ID: WellsP P1, ABR- 201111023.R1, Bridgewater Township, Susquehanna County, PA; Consumptive Use of Up to 3.5750 mgd; Approval Date: September 22, 2016. 17. Cabot Oil & Gas Corporation, Pad ID: HessR P1, ABR- 201111034.R1, Dimock Township, Susquehanna County, PA; Con- sumptive Use of Up to 3.5750 mgd; Approval Date: September 22, 2016. AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808. Dated: October 14, 2016. 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 subse- quent proceeding may contact Brian Tollisen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements. 2016-0234 Matter of Syosset Industrial Park, LLC., Leon Reich, 1061 E. 19th Street, Brooklyn, NY 11230 for an appeal and or vari- ances concerning safety requirements, including accessibility requirements. Involved is an existing building with a shirt washing operation, lo- cated at 235 G Robbins Lane, Town of Oyster Bay, Nassau County, New York. 2016-0336 Matter of Carlie Hanson, R.A, LEED, for COR Develop-

114