4/9/14 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

4/9/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVI, ISSUE 14
April 09, 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 NYS Probation Commission Meeting
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Probation Commission Meeting to be held on:
Date:Wednesday, April 23, 2014
Time:10:00 AM
Place:Division of Criminal Justice Services Alfred E. Smith Office Bldg. 80 South Swan St. Rm. 820 Albany, NY 12210
Video Conference Site:NYC Governor’s Office 633 Third Ave. 33rd Fl. New York, NY 10017
Proper identification is required to access both locations. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Patricia M. Eglintine, Division of Criminal Justice Services, Office of Probation and Correctional Alternatives, 80 South Swan St., Albany, NY 12210, (518) 485-7692
PUBLIC NOTICE
New York City Deferred Compensation Plan/NYCE IRA
The New York City Deferred Compensation Plan/NYCE IRA (the “Plan”) is seeking proposals from qualified vendors to provide investment consulting services for the City of New York Deferred Compensation Plan. The Request for Proposals will be available beginning on Monday, March 17, 2014. Responses are due no later than 4:30 p.m. Eastern Time on Monday, April 14, 2014. To obtain a copy of the RFP, please visit the Plan's website at www.nyc.gov/olr and download and review the applicable documents.
If you have any questions, please submit them by fax to Georgette Gestely, Director, at (212) 306-7376.
PUBLIC NOTICE
New York City Deferred Compensation Plan/NYCE IRA
The New York City Deferred Compensation Plan/NYCE IRA (the “Plan”) is seeking proposals from qualified attorneys to provide legal services for the City of New York Deferred Compensation Plan. The Request for Proposals will be available beginning on Monday, March 17, 2014. Responses are due no later than 4:30 p.m. Eastern Time on Monday, April 14, 2014. To obtain a copy of the RFP, please visit the Plan's website at www.nyc.gov/olr and download and review the applicable documents.
If you have any questions, please submit them by fax to Georgette Gestely, Director, at (212) 306-7376.
PUBLIC NOTICE
New York City Deferred Compensation Plan/NYCE IRA
The New York City Deferred Compensation Plan/NYCE IRA (the “Plan”) is seeking proposals from qualified vendors to provide performance analysis and consulting services for the City of New York Deferred Compensation Plan. The Request for Proposals will be available beginning on Monday, March 17, 2014. Responses are due no later than 4:30 p.m. Eastern Time on Monday, April 14, 2014. To obtain a copy of the RFP, please visit the Plan's website at www.nyc.gov/olr and download and review the applicable documents.
If you have any questions, please submit them by fax to Georgette Gestely, Director, at (212) 306-7376.
PUBLIC NOTICE
Department of State F-2013-0948 Date of Issuance – April 9, 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-2013-0948, Holcim Inc. (US), Flushing Terminal, Flushing Bay, Flushing, Queens, Queens County is proposing to perform maintenance dredging within the existing 18' deep berthing area with a 1' allowable overdepth. Approximately 8,200 cy of material is proposed to be removed with subsequent confined placement at either the Western Long Island Sound Disposal Site (WLIS) or 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 WLIS is an open-water disposal site located within Long Island Sound, approximately 2.8 nautical miles south of Long Neck Point, Noroton, CT.
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., 10 days from the date of publication of this notice, or, by Thursday, April 24, 2014.
Comments should be addressed to: Department of State, 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: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2014-0083 (DA) Date of Issuance – April 9, 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 U.S. Army Corps of Engineers, New York District (Corps) has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, Suite 1010, 99 Washington Avenue in Albany, New York.
The U.S. Army Corps of Engineers announces a proposal by the New Yom District Corps of Engineers to re- issue a Regional General Permit pursuant to Section 10 of the Rivers and Harbors Act of1899 (33 U.S.C. 403) and Section 404 of the Clean Water Act (33 U.S.C. 1344). This general permit currently authorizes the installation of structures and dredging in navigable waters and the discharge of dredged or fill material, including discharges associated with excavation activities, into waters of the United States to facilitate the remediation of sites that are damaged from major storms that result in a Federal and/or State disaster declaration. It only applies to those areas that lie within the jurisdiction of the New York District in the specific towns or counties in New York State that are identified in the disaster declaration.
The New York District has evaluated the performance of NYDGP-15 to date and has made a provisional determination that the proposed activities comply with the requirements for re-issuance of the general permit. There have been no substantial individual and/or cumulative adverse environmental impacts associated with the authorization of at least 500 activities under the existing Regional General Permit. Therefore, the New York District, U.S. Army Corps of Engineers is proposing to re-issue the attached regional general permit, with no proposed changes at this time. The proposed regional general permit, if re-issued, would be valid until July 14, 2015, to coincide with the expiration date of a similar regional general permit that is in effect within the boundaries of the Buffalo District of the U.S. Army Corps of Engineers in New York State. It is then the goal of the New York and Buffalo Districts to further evaluate the performance of their respective regional general permits and collaborate with each other to develop one regional general permit that could be utilized by both districts to authorize activities in response to major storm events in New York State. This planned effort is intended to provide greater consistency to the regulated public within the state. To see the Corps public notice and proposed NYDGP-15, please visit: http://www.nan.usace.army.mil/Missions/Regulatory/NonProjectSpecificSpecialPublicNotices.aspx
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, April 24, 2014.
Comments should be addressed to: Department of State, Division of Coastal Resources, Consistency Review Unit, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464 Electronic submissions can be made at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2014-0109 (DA) Date of Issuance – April 9, 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 U.S. Army Corps of Engineers, New England District (Corps) has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, Suite 1010, 99 Washington Avenue in Albany, New York.
The Corps has described the proposal as follows:
Mystic River is located in southeastern Connecticut in New London County, on Fishers Island Sound, the eastern arm of Long Island Sound. The harbor forms the boundary between the towns of Stonington and Groton and consists of (1) a 15-foot channel, 125 feet from the Sound up to the railroad bridge, then 100 feet wide up to highway bridge (US Route 1), (2) a 12-foot channel above the highway bridge to the upper wharves at the Seaport Museum, (3) a 9-foot by 8.5-acre anchorage in the harbor north of Mason Island, and (4) a 9-foot turning basin above the railroad bridge. The 12-foot channel was last maintained in 1941. Dredging of the other project features was last accomplished with the improvement work completed in 1957.
The proposed project consists of maintenance dredging of up to 250,000 cubic yards (cy) of material from the Mystic River FNP (the 15’ channel, the 12’ channel and the 9’ anchorage area). The dredging would restore the channels and anchorage area to authorized depths. The material from the project, which is predominantly silt, is suitable for open water disposal at the New London Disposal Site (NLDS) in the Long Island Sound. The U.S Army Corps of Engineers (Corps) is proposing to use the Rhode Island Sound Disposal Site (RISDS) in Rhode Island Sound as a secondary placement option if necessary. The material is not suitable for beach nourishment due to its grain size. If open water disposal is selected, a mechanical dredge (clamshell dredge) will be used to remove shoals from all areas of the FNP and the material will be placed in scows and transported to NLDS or RISDS for disposal. Dredging the FNP to authorized depths will take 5 to 7 months to complete. To avoid impacts to aquatic resources, dredging north of the RN-22 channel marker will be restricted to Sept 1st – January 31st and the channel south of RN-22 will be dredged Sept 1st – Apr 1st if extra time is required to complete the project.
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, April 24, 2014.
Comments should be addressed to: Department of State, Division of Coastal Resources, Consistency Review Unit, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464 Electronic submissions can be made at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2014-0123 Date of Issuance – April 9, 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-2014-0123, Shennecossett Yacht Club, Pine Island Bay, Groton, CT is proposing to perform maintenance dredging of approximately 9,000 cy from the existing marina, with subsequent un-confined placement of the material at the Central Long Island Sound Disposal Site (CLIS), or partially confined placement at the New London Disposal Site (NLDS). The CLIS is an open-water disposal site located within Long Island Sound, approximately 5.6 nautical miles south of East Haven, CT. The NLDS is an open-water disposal site located within Long Island Sound, approximately 3.1 nautical miles south of Eastern Point, Groton, CT.
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., 10 days from the date of publication of this notice, or, by Thursday, April 24, 2014.
Comments should be addressed to: Department of State, 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: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2014-0127 Date of Issuance – April 9, 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-2014-0127, Hammock River Marina, LLC (aka Old Harbor Marina), Clinton Harbor, Clinton, CT is proposing to perform maintenance dredging of approximately 4,000 cy from the existing commercial marina, with subsequent un-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.
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., 10 days from the date of publication of this notice, or, by Thursday, April 24, 2014.
Comments should be addressed to: Department of State, 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: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Susquehanna River Basin Commission Actions Taken at March 6, 2014, Meeting
SUMMARY: As part of its regular business meeting held on March 6, 2014, in Harrisburg, Pennsylvania, the Commission took the following actions: 1) approved or tabled the applications of certain water resources projects; 2) accepted settlements in lieu of penalty from Inflection Energy, LLC and Talisman Energy USA; and 3) took additional actions, as set forth in the Supplementary Information below.
DATES: March 6, 2014
ADDRESSES: Susquehanna River Basin Commission, 4423 N. Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Richard A. Cairo, General Counsel, telephone: (717) 238-0423, ext. 1306; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address. See also Commission web site at www.srbc.net.
SUPPLEMENTARY INFORMATION: In addition to the actions taken on projects identified in the summary above and the listings below, the following items were also presented or acted upon at the business meeting: 1) an informational presentation from Pennsylvania Fish & Boat Commission biologist Josh Tryninewski on efforts to restore migratory fish passage on the lower Susquehanna River; 2) approval of a rulemaking action to revise emergency water use provisions; 3) authorization to execute a memorandum of understanding with the New York State Department of Environmental Conservation regarding coordination of project review; 4) adoption of a final, revised FY-2015 budget; 5) ratification of a settlement agreement pertaining to Federal Energy Regulatory Commission (FERC) licensing of York Haven Hydroelectric project and authorization for Commission Executive Director to execute additional contemplated settlement agreements under FERC licensing procedures; 6) extension of an emergency certificate issued to the Pennsylvania Department of Environmental Protection; and 7) approval/ratification of two grants, one contract, and one agreement.
Compliance Matters
The Commission approved settlements in lieu of civil penalty for the following projects:
1. Inflection Energy, LLC., Montoursville Borough Public Water Supply System, Montoursville Borough, Lycoming County, Pa. - $14,500.
2. Talisman Energy USA (Wappasening Creek), Windham Township, Bradford County, Pa. - $2,250.
Project Applications Approved
The Commission approved the following project applications:
1. Project Sponsor and Facility: Aqua Infrastructure, LLC (Tioga River), Hamilton Township, Tioga County, Pa. Surface water withdrawal of up to 1.500 mgd (peak day).
2. Project Sponsor and Facility: Chesapeake Appalachia, LLC (Susquehanna River), Great Bend Township, Susquehanna County, Pa. Renewal of surface water withdrawal of up to 0.750 mgd (peak day) (Docket No. 20091201).
3. Project Sponsor and Facility: Keystone Clearwater Solutions, LLC (Lycoming Creek), Lewis Township, Lycoming County, Pa. Modification to low flow protection requirements and authorization of additional water uses of the surface water withdrawal approval (Docket No. 20110616).
4. Project Sponsor and Facility: Manheim Borough Authority, Manheim Borough, Lancaster County, Pa. Renewal of groundwater withdrawal of up to 0.936 mgd (30-day average) from Well 4 (Docket No. 19830903).
5. Project Sponsor and Facility: Martinsburg Municipal Authority, North Woodbury Township, Blair County, Pa. Groundwater withdrawal of up to 0.288 mgd (30-day average) from Wineland Replacement Well 2.
6. Project Sponsor: Old Dominion Electric Cooperative. Project Facility: Rock Springs Expansion, Rising Sun District, Cecil County, Md. Consumptive water use of up to 7.900 mgd (peak day).
7. Project Sponsor and Facility: Old Dominion Electric Cooperative (Susquehanna River), Fulton Township, Lancaster County, Pa. Surface water withdrawal of up to 8.700 mgd (peak day).
8. Project Sponsor and Facility: Seneca Resources Corporation (Arnot No. 5 Mine Discharge), Bloss Township, Tioga County, Pa. Renewal of surface water withdrawal of up to 0.499 mgd (peak day) (Docket No. 20090908).
9. Project Sponsor and Facility: SWEPI LP (Susquehanna River), Sheshequin Township, Bradford County, Pa. Renewal of surface water withdrawal of up to 0.850 mgd (peak day) (Docket No. 20091202).
10. Project Sponsor and Facility: Talisman Energy USA Inc. (Fall Brook – C.O.P. Tioga State Forest), Ward Township, Tioga County, Pa. Renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20091204).
11. Project Sponsor and Facility: Talisman Energy USA Inc. (Fellows Creek – C.O.P. Tioga State Forest), Ward Township, Tioga County, Pa. Renewal of surface water withdrawal of up to 0.999 mgd (peak day) (Docket No. 20091205).
12. Project Sponsor and Facility: XTO Energy, Inc. (Little Muncy Creek), Moreland Township, Lycoming County, Pa. Renewal of surface water withdrawal of up to 0.249 mgd (peak day) (Docket No. 20100313).
Project Applications Tabled:
The Commission tabled action on the following project applications:
1. Project Sponsor and Facility: DS Waters of America, Inc., Clay Township, Lancaster County, Pa. Application for renewal of groundwater withdrawal of up to 0.115 mgd (30-day average) from Well 6 (Docket No. 20000203).
2. Project Sponsor and Facility: Jay Township Water Authority, Jay Township, Elk County, Pa. Application for groundwater withdrawal of up to 0.265 mgd (30-day average) from Brynedale Well #1.
3. Project Sponsor and Facility: Newport Borough Water Authority, Oliver Township, Perry County, Pa. Application for groundwater withdrawal of up to 0.162 mgd (30-day average) from Well 1.
4. Project Sponsor: Pennsylvania Department of Environmental Protection – South-central Regional Office, City of Harrisburg, Dauphin County, Pa. Facility Location: Leacock Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.576 mgd (30-day average) from Stoltzfus Well.
5. Project Sponsor: Pennsylvania Department of Environmental Protection – South-central Regional Office, City of Harrisburg, Dauphin County, Pa. Facility Location: Leacock Township, Lancaster County, Pa. Application for groundwater withdrawal of up to 0.432 mgd (30-day average) from Township Well.
6. Project Sponsor and Facility: Pro-Environmental, LLC (Martins Creek), Lathrop Township, Susquehanna County, Pa. Application for surface water withdrawal of up to 0.999 mgd (peak day).
7. Project Sponsor and Facility: Susquehanna Gas Field Services, LLC (Susquehanna River), Meshoppen Township, Wyoming County, Pa. Application of surface water withdrawal of up to 2.000 mgd (peak day).
AUTHORITY: Pub.L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: March 21, 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.
2014-0112 Matter of DHL Softball, Thomas Lagan, 626 Vanderlyn Lane, Slingerlands, NY 12159 for a variance related to a sprinkler system, plumbing fixtures and occupancy limitations in accordance with the New York State Uniform Fire Prevention and Building Code.
Involved is 24 one story Group R1 buildings located at 4591 US Highway 20, Town of Warren, Herkimer County, State of New York.
2014-0128 Matter of Cristiana Difo, 1316 Brinckerhoff Ave, 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 801-803 Bleeker Street, City of Utica, Oneida County, State of New York.
2014-0146 Matter of Stanley Cesaire, PO Box 244, Waterville, NY 13480 for a variance related to wood on walls of exit stairway/hallway, 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 908-910 Schuyler Street, City of Utica, Oneida County, State of New York.
2014-0147 Matter of Esad Balic, 157 3rd St., Troy, NY 12180 for a variance concerning fire safety issues including the Multiple Residence Law (MRL) requirements.
Involved is the routine inspection of an existing multiple dwelling. The building contains a R-2 (multiple dwelling) occupancy, is three stories in height of Type IIIB (ordinary) construction having a cumulative gross floor area of 3,300 square feet, the building is located at 157 Third St. City of Troy, Rensselaer County, State of New York.
2014-0148 Matter of Patrick Bidinost & Marion Bond, Patrick Marion Properties, LLC 1732 Union St., Schenectady, New York 12309 for a variance concerning fire safety issues including the Multiple Residence Law (MRL) requirements.
Involved is the routine inspection of an existing multiple dwelling. The building contains a R-2 (multiple dwelling) occupancy, is three stories in height of Type VB (combustible) construction having a cumulative gross floor area of 3,400 square feet. The building is located at 1732 Union St., City of Schenectady, Schenectady County, State of New York.
2014-0149 Matter of Scott & Stefani Monuteaux, 1429 Red Mill Rd. Rensselaer, NY 12144 for a variance concerning fire safety issues with respect to the fire separation distance required by the Residential Code of NYS.
Involved is the proposal for an addition to an existing residence. The building contains a single family dwelling occupancy is one story in height, of Type VB (combustible) construction having a gross floor area of 2,700 square feet. The building is located at 1429 Red Mill Road, Town of East Greenbush, Rensselaer County, State of New York.
2014-0150 Matter of Otsego Land Management Inc., c/o Salvatore Furnani, PO Box 87, Richfield Springs, NY 13439 for a variance related to the installation of a Type I exhaust hood and fire suppression system in accordance with the Uniform Fire Prevention and Building Code.
Involved is a two story building located at 4609 State Highway 28, Town of Hartwick, Otsego County, State of New York.
2014-0168 Matter of CONIFER REALTY, LLC, ROGER B LANGER JR, 183 EAST MAIN STREET, ROCHESTER, NEW YORK, 14604 for a variance concerning requirements of 19NYCRR Part 1225 Fire Code of NY section F107.1.14. relating to the removal of a non required fire sprinkler system in exterior storage units of an apartment complex located at BROOKSIDE APARTMENTS I & II, 2883 CONIFER DRIVE, in the Town of Canandaigua, Ontario County, State of New York.
2014-0169 Matter of CANNON DESIGN, DEBORAH L PEASE, 2170 WHITEHAVEN ROAD, GRAND ISLAND, NY 14120, for a variance concerning safety requirements, including flood design requirements in a building located at One Cowell Street, Village of Addison, County of Steuben, State of New York.
2014-0171 Matter of YMCA OF HORNELL NY, MARK MORRISSEY, 12 CENTER STREET, HORNELL, NEW YORK, 14843 for a variance concerning requirements of 19NYCRR Part 1221 Building Code of NY sections 3109.1 and 3109.7.1 and 19NYCRR Part 1226 Property Maintenance Code of NY sections 303.6.1. relating installation of swimming pool alarms in the YMCA, located at 12 Center Street, in the City of Hornell, Steuben County, State of New York.
End of Document