2/28/18 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

2/28/18 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XL, ISSUE 9
February 28, 2018
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
NOTICE OF PUBLIC HEARING
Hudson River Park Trust Public Review and Comment Period
Pursuant to the Hudson River Park Act, the Hudson River Park Trust (“Trust”) hereby gives notice of a public hearing and public comment period regarding the following two separate and distinct significant actions under the Hudson River Park Act, each as set forth below: (1) the proposed transfer by sale of 123,437.5 sf of unused development rights from Piers 59, 60 and 61 and the associated headhouse in the Chelsea Section of Hudson River Park and related actions and (2) the proposed transfer by sale of 29,625 sf of unused development rights, or in the alternate, 34,562.5 sf of unused development rights from Piers 59, 60 and 61 and the associated headhouse in the Chelsea Section of Hudson River Park and related actions.
Date and Time:March 24, 2018
To be held concurrently with the New York City Planning Commission’s public hearing on the Special Hudson River Park District and (1) 601 West 29th Street and (2) 606 West 30th Street, or in the alternate, 604-606 West 30th Street. The City Planning Commission public meeting begins at 10:00 a.m. The public hearing on this matter is expected to begin at approximately 11:00 a.m.
Place:Department of City Planning 120 Broadway, Concourse Level New York, NY
Purpose:To allow the public an opportunity to review and comment on a proposed significant action within the Park pursuant to the Hudson River Park Act.
Pursuant to the Hudson River Park Act, Chapter 592 of the Laws of 1998 of the State of New York, as amended (the “Act”), the Trust is responsible for the planning, design, development, construction, operation and maintenance of the Hudson River Park and the improvements therein (collectively, the “Park”), which is located along West Street in the Borough of Manhattan, City and State of New York and includes the property known as Piers 59, 60 and 61 and the associated headhouse in the Chelsea Section of the Park (the “Granting Site”) generally situated between West 17th Street to West 21st Street at Twelfth Avenue in the Borough of Manhattan, City and State of New York. The Act defines the Granting Site as a “park/commercial use.” As such, it is eligible to transfer unused floor area subject to local zoning.
Pursuant to a 2013 amendment to the Act, the Trust is authorized:
“to transfer by sale any unused development rights as may be available for transfer to properties located up to one block east of the boundaries of the [P]ark along the west side of Manhattan, if and to the extent designated and permitted under local zoning ordinances.”
In 2016, the City Planning Commission and the New York City Council adopted a zoning change to establish the Special Hudson River Park District. The intent of the special district is to facilitate the repair, rehabilitation, maintenance and development of the Park, through the transfer of development rights within the Special Hudson River Park District, as well as to promote appropriate uses on the receiving sites that complement the Park and provide housing to residents of varied income levels, to the extent residential use is included.
New York City is currently considering several land use actions related to proposed private developments at (1) 601 29th Street, the Borough of Manhattan, City and State of New York and having a tax lot designation as Block 675, Lots 12, 29 and 36 (the “Douglaston Receiving Site”) and (2) 606 30th Street, the Borough of Manhattan, City and State of New York and having a tax lot designation as Block 675, Lot 39 (the “Lalezarian Receiving Site”) or in the alternate, 604-606 30th Street, the Borough of Manhattan, City and State of New York and having a tax lot designation as Block 675, Lots 38 and 39 (the “Lalezarian Alternate Receiving Site”) each currently being reviewed through New York City’s Uniform Land Use Review Procedure (“ULURP”) and the City Environmental Quality Review process. Among these are separate Special Permit applications that would, if approved subsequently by the Trust’s Board of Directors, allow the Trust to transfer (1) 123,437.5 sf of unused development rights from the Granting Site to the Douglaston Receiving Site (the “Douglaston Transfer”) and (2) 29,625 sf of unused development rights from the Granting Site to the Lalezarian Receiving Site (the “Lalezarian Transfer”), or in the alternate, 34,562.5 sf of unused development rights from the Granting Site to the Lalezarian Alternate Receiving Site (the “Lalezarian Alternate Transfer”). The Lalezarian Alternate Transfer would only become effective if the New York City Planning Commission approved a Supplemental TDR Special Permit Application with respect to the Lalezarian Alternate Receiving Site and Lalezarian, as developer, acquired Block 675, Lot 38 (also known as 604 30th Street).
In connection with the Special Permit applications, the Trust submitted a statement to the New York City Department of City Planning (“DCP”) identifying potential construction projects to be made to the Park within the boundaries of Community Board 4, and confirming the sufficiency of funding to complete such identified improvements as required by the Act. Community Board 4 has subsequently identified its priorities for such potential construction projects. In addition, the Trust has also (1) negotiated a draft Purchase and Sale Agreement (the “Douglaston PSA”) with the developer of the Douglaston Receiving Site for the Douglaston Transfer pursuant to which the developer would pay the Trust $37,000,000, and (2) negotiated a draft Purchase and Sale Agreement (the “Lalezarian PSA”) with the developer of the Lalezarian Receiving Site for the Lalezarian Transfer pursuant to which the developer would pay the Trust $9,570,000. Should the Lalezarian Alternate Transfer proceed, the Trust would negotiate a draft Purchase and Sale Agreement (the Lalezarian Alternate PSA”) with the developer of the Lalezarian Alternate Receiving Site for the Lalezarian Alternate Transfer pursuant to which the developer would pay the Trust $11,164,812.50. For all such draft agreements, the Trust has retained an independent appraiser to conduct an appraisal of the unused development rights in connection with each proposed transfer.
Copies of the proposed Douglaston PSA and Lalezarian PSA, the Trust’s statements to DCP regarding the identification of Community Board 4 improvements, and the appraisals in connection therewith can be found on the Trust’s website at www.hudsonriverpark.org.
DCP, on behalf of the City Planning Commission as lead agency, has issued a Notice of Completion for a Draft Environmental Impact Statement (“DEIS”) for the Block 675/Special Hudson River Park District Proposal. A copy of that document is available at http://www1.nyc.gov/site/planning/applicants/env-review/block-675-east.page. The Douglaston Transfer and the Lalezarian Transfer (or in the alternate, the Lalezarian Alternate Transfer) are being considered together for the purposes of environmental review due to their adjacency, similarity of the land use actions being proposed, and concurrent development schedules.
In addition to the public hearing, the public will have an opportunity to provide written comments to the Trust. Written and verbal comments will be accorded the same weight. The public comment period extends from February 13, 2018 to April 16, 2018. Comments may be sent by regular mail to Petra Maxwell, Esq., Hudson River Park Trust, Pier 40, 2nd Floor, 353 West Street, New York, N.Y. 10014 or by email to [email protected]. The public hearing is being held in compliance with the requirements of the Hudson River Park Act regarding significant actions.
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for March 2018 will be conducted on March 13 and March 14 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/.
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. 1, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Division of Criminal Justice Services Commission on Forensic Science
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Commission on Forensic Science to be held on:
Date:March 21, 2018
Time:9:00 a.m.-1:00 p.m.
Place:Division of Criminal Justice Services Alfred E. Smith Office Bldg. CrimeStat Rm. 118 80 S. Swan St. Albany, NY
Video Conference Site:
Empire State Development Corporation (ESDC) 633 3rd Ave. 37th Fl./Conference Rm. New York, NY *Identification and sign-in required
*Identification and sign-in is required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Catherine White, Division of Criminal Justice Services, Office of Forensic Services, 80 Swan St., Albany, NY 12210, (518) 485-5052
PUBLIC NOTICE
Division of Criminal Justice Services Law Enforcement Agency Accreditation Council
Pursuant to Public Officers Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the Law Enforcement Agency Accreditation Council to be held on:
Date:Thursday, March 8, 2018
Time:10:00 a.m.
Place:Division of Criminal Justice Services Alfred E. Smith Office Bldg. 80 S. Swan St. CrimeStat Rm. (Rm. 118) Albany, NY 12210
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, please contact: Division of Criminal Justice Services, Office of Public Safety, Alfred E. Smith Office Bldg., 80 S. Swan St., Albany, NY 12210, 518-457-2667
Live Webcast will be available as soon as the meeting commences at: http://www.criminaljustice.ny.gov/pio/openmeetings.htm
PUBLIC NOTICE
Division of Criminal Justice Services Municipal Police Training Council
Pursuant to Public Officers Law § 104, the Division of Criminal Justice Services gives notice of a meeting of the Municipal Police Training Council to be held on:
Date:Wednesday, March 7, 2018
Time:10:00 a.m.
Place:Division of Criminal Justice Services Alfred E. Smith Office Bldg. 80 S. Swan St. CrimeStat Rm. (Rm. 118) Albany, NY 12210
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, please contact: Division of Criminal Justice Services, Office of Public Safety, Alfred E. Smith Office Bldg., 80 S. Swan St., Albany, NY 12210, 518-457-2667
Live Webcast will be available as soon as the meeting commences at: http://www.criminaljustice.ny.gov/pio/openmeetings.htm
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 Auditing Services for the City of New York Deferred Compensation Plan. The Request for Proposals (“RFP”) will be available beginning on Thursday, February 15, 2018. Responses are due no later than 4:30 p.m. Eastern Time on Thursday, March 15, 2018. To obtain a copy of the RFP, please visit the Plan’s website at www1.nyc.gov/site/olr/about/about-rfp.page 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.
Consistent with the policies expressed by the City, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
Department of State
A meeting of the New York State Board of Real Estate Appraisal will be held on March 12, 2018 at 10:30 a.m. at the Department of State, 99 Washington Ave., Rm. 505, Albany; 65 Court St., Rm. 208, Buffalo; and 123 William St., Rm. 231, New York City.
Should you wish to attend or require further information, please contact: Adaiha Murdock, Board Coordinator, at [email protected] or 518-408-4750
PUBLIC NOTICE
Department of State F-2017-0955 Date of Issuance – February 28, 2018
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.
In F-2017-0955, PSEG Long Island, is proposing the Utility Pole Replacement Project, along Napeague Meadow Road and Cranberry Hole Road in the Town of East Hampton, Suffolk County. PSEG is proposing to replace 47 existing wood utility poles with new wood utility poles which are compliant with engineering standards to storm harden the distribution grid and protect against power outages. The replacement poles would be located in New York State tidal wetlands and their regulated adjacent areas.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2017-0955_Application.pdf
The proposed activities would be undertaken within the Town of East Hampton Local Waterfront Revitalization Program (LWRP) boundary. As the LWRP is a component of the State Coastal Management Program, activities under federal permitting authority are also subject to review for their consistency with the local program and its specific provisions and policies, which can be found here:
• http://docs.dos.ny.gov/opd-lwrp/LWRP/East%20Hampton_T/Index.html
The proposed activities would be also undertaken within and adjacent to the State-designated Significant Coastal Fish and Wildlife Habitat (SCFWH) units of the Napeague Beach and Harbor and within the Napeague Meadows Scenic Area of Statewide Significance (SASS). Information on this habitat and protected scenic landscape to be evaluated in considering this project may be found on the Office of Planning and Development’s website:
• http://www.dos.ny.gov/opd/programs/consistency/Habitats/LongIsland/Napeague_Harbor.pdf
• https://www.dos.ny.gov/opd/programs/consistency/scenicass.html
Additional public information and data submitted by the applicant 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.
Any interested parties and/or agencies desiring to express their views concerning any of 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, March 15, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-1065 Date of Issuance – February 28, 2018
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.
In F-2017-1065, Village of Lloyd Harbor is proposing the Boat Ramp and Beach Restoration Project at the Village Beach along West Neck Road in the Village of Lloyd Harbor, Suffolk County. The project includes 10-year maintenance of the boat ramp and dredging (approximately 150 cubic yards per event) and beach nourishment with approximately 1,000 cubic yards (annually) of clean beach-compatible sand to restore the beach to the historic high water line. The purpose of the project is to ensure the safety of the public who use the boat ramp and beach for recreation. The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2017-1065_Application.pdf
The proposed activity would be undertaken within the Village of Lloyd Harbor Local Waterfront Revitalization Program (LWRP) boundary and within the Long Island Sound Coastal Management Program. As these programs are components of the State Coastal Management Program, activities under federal permitting authority are also subject to review for their consistency with these local or regional programs and their specific provisions and policies, which can be found here:
• http://docs.dos.ny.gov/opd-lwrp/LWRP/Lloyd%20Harbor_V/Index.html
• https://www.dos.ny.gov/opd/programs/WFRevitalization/longisland.html
The proposed activity would be also undertaken within and adjacent to the State-designated Significant Coastal Fish and Wildlife Habitat (SCFWH) unit of Oyster Bay and Cold Spring Harbor. Information on this habitat to be evaluated in considering this project may be found on the Office of Planning and Development’s website:
• http://www.dos.ny.gov/opd/programs/consistency/Habitats/LongIsland/Oyster_Bay_Cold_Spring_Harbor.pdf
Original copies of public information and data submitted by the applicant 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.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, March 30, 2018.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected]
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Preventions and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2017-0200 Matter of Huntington Treadwell, Engineer/Delaware Engineering, D.P.C., 28 Madison Ext., Albany, NY 12203 for a variance concerning the use of portable toilet facilities in lieu of permanent interior plumbing fixtures in an assembly occupancy. Involved is a change of occupancy in a building located at One Main St., Village of Catskill, County of Greene, State of New York.
2017-0320 Matter of Matthew Monaghan, Sei Design Group, 187 Wolf Road, Suite 304, Albany, NY, 12205 for a variance concerning excessive building area in a school building. Involved is an addition to an existing school building operated by the St. Regis Falls Central School District and located at 92 Main St., Village of St. Regis Falls, County of Franklin, State of New York.
2017-0372 Richard Peckham, Executive Prinicpal, CS Arch Architects, 40 Beaver St. Albany, NY, 12207 for a variance concerning excessive building area in a school building. Involved is an addition to an existing high school building located at 700 Washington Avenue, City of Albany, County of Albany, State of New York.
2017-0403 Derek Gribulis, RA, Cotler Architecture/Architect, 950 New Loudon Rd., Suite 250, Latham, NY, 12110 for an appeal of the code enforcement officer’s determination that a sprinkler system is required in an existing building. Involved is a change of occupancy in an existing building located at 11 Elks Lane, Town of Colonie, County of Albany, State of New York.
2018-0002 Bruce Kayvon Adib-Yazdi, BW Architecture and Engineering, 24 Fourth Street, Troy, NY 12180 for a variance concerning the calculation of building height and the devices that are required for high rise buildings. Involved is the change of occupancy of an existing building located at 444 River St., City of Troy, County of Rensselaer, State of New York.
2017-0253 Edwin Rueda, 1091 Wendell Avenue, Schenectady, NY, 12308 for a variance concerning the provisions of the Multiple Residence Law. Involved is a routine inspection of an existing multiple dwelling located at 1091 Wendell Ave, City of Schenectady, County of Schenectady, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, N.Y. 12231, (518) 474-4073 to make appropriate arrangements.
2018-0034 In the matter of Barton and Loguidice, D.P.C., Tyler Mann, 443 Electronics Parkway, Liverpool, N.Y. For Madison County, concerning fire safety and building code requirements including a variance to omit the required non-combustible and non-absorbent parking surface.
Involved is the construction of a one story storage occupancy, located at 6663 Buyea Road, Town of Lincoln, Madison County, New York.
2018-0056 In the matter of Muhamid Bricic, 1004 Dudley Avenue, Utica, N. Y. concerning fire safety requirements including a variance to omit a fire-rated cellar ceiling.
Involved is an existing Multiple Residence occupancy, three stories in height, located at 1004 Dudley Avenue, City of Utica, County of Oneida, New York.
2018-0059 In the matter of Tom Montan, 1419 Oneida Street, Utica, N.Y. concerning fire safety requirements including a variance for second exits and to omit a fire-rated cellar ceiling.
Involved is an existing Multiple Residence occupancy, three stories in height, located at 1417 Oneida Street, City of Utica, County of Oneida, New York.
2018-0071 In the matter of Gordon Van Nederynen, 633 Bostwick Road, Ithaca, N.Y. concerning fire safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 516 Stewart Avenue, City of Ithaca, County of Tompkins, New York.
2018-0074 In the matter of QPK Design, LLC, William Renihan, 450 S. Salina Street, Syracuse, N.Y. for Ithaca College concerning energy code requirements including a variance for insulation requirements.
Involved is a roof replacement for an existing plaza deck above the Textor Hall Building at Ithaca College, located at 953 Danby Road, Town of Ithaca, County of Tompkins, New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 Tollisen or Neil Collier, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0057 Matter of New York Thruway Authority located at Walden Avenue Maintenance Facility at interchange 52 Interstate 90, Town of Cheektowaga (Erie County). For a variance concerning location of plumbing fixtures.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 Tollisen or Neil Collier, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0058 Matter of Cozy Corner Restaurant located at 690 East Main Street, Village of Springville (Erie County). For a variance concerning an unvented unit heater.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 Tollisen or Neil Collier, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0068 Matter of Jamestown Brewing Company located at 115-121 West Third Street, City of Jamestown (Chautauqua County). For a variance concerning railings.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. 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 Tollisen or Neil Collier, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2018-0077 Matter of North Rose Elementary School (North Rose Wolcott Central School District) located at 10456 Salter Road, Town of Wolcott (Wayne County). For a variance concerning Fire Walls.
End of Document