7/31/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

7/31/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 31
July 31, 2019
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Division of Criminal Justice Services DNA Subcommittee
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the DNA Subcommittee to be held on:
Date:August 9, 2019
Time:9:00 a.m.-11:00 a.m.
Place:Empire State Development Corporation (ESDC)
633 3rd Ave.
37th Fl. Board Rm.
New York, NY
Identification and sign-in are required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Division of Criminal Justice Services, Office of Forensic Services, 80 S. Swan St., Albany, NY, (518) 457-1901
PUBLIC NOTICE
Office of Parks, Recreation and Historic Preservation
Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
In accordance with subdivision (c) of section 427.4 of title 9 NYCRR notice is hereby given that the New York State Board for Historic Preservation will be considering nomination proposals for listing of properties in the State and National Register of Historic Places at a meeting to be held on Thursday, September 5th, 2019 at Planting Fields Arboretum State Historic Park, 1395 Planting Fields Road, Oyster Bay, NY 11771.
The following properties will be considered:
1. Schaefer & Brother Malt House, Buffalo, Erie County
2. Eliza Quirk Boarding House, Buffalo, Erie County
3. St. Matthias Episcopal Church Complex, East Aurora, Erie County
4. H.A. Corbin Hose Company, Friendship, Allegany County
5. Park Avenue Historic District, Rochester, Monroe County
6. A. Polvino Building, Rochester, Monroe County
7. Clyde Downtown Historic District, Wayne County
8. First Presbyterian Church, Watkins Glen, Schuyler County
9. Glenco Mills Methodist Church, Livingston, Columbia County
10. Danascara Place, Tribes Hill, Montgomery County
11. Richard Pousette-Dart House & Studio, Suffern, Rockland County
12. Washington Avenue Corridor Historic District, Albany, Albany County
13. First Presbyterian Church of Deposit, Broome and Delaware Counties
14. Rutherford House, Edmeston, Otsego County
15. Amsterdam Free Library, Amsterdam, Montgomery County
To be considered by the board, comments may be submitted to Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, September 4th or may be submitted in person at the meeting by contacting Daniel Mackay at the same address no later than September 4th.
For further information, contact: Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 268-2171
PUBLIC NOTICE
Department of State Notice of Review of Request for Brownfield Opportunity Area Conformance Determination Project: Canal Plaza Location: North Chenango River Corridor BOA City of Binghamton, Broome County
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the North Chenango River Corridor Brownfield Opportunity Area, in the City of Binghamton, on September 30, 2015. The designation of the North Chenango River Corridor Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On January 4th, 2019, Binghamton Northside Limited Partnership submitted a request for the Secretary of State to determine whether the Canal Plaza mixed-use development, which will be located within the designated North Chenango River Corridor Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination that was prepared for the designated North Chenango River Corridor Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://www.dos.ny.gov/opd/programs/pdfs/BOA/BOAConformanceApp_CanalPlaza.pdf
Comments must be submitted no later than August 30, 2019, either by mail to: Julie Sweet, Department of State, Office of Planning and Development, 44 Hawley St., Rm. 1507, Binghamton, NY, 13901 or by email to: [email protected]
PUBLIC NOTICE
Department of State F-2019-0214 Date of Issuance – July 31, 2019
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 (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). 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-2019-0214, Adams Street Properties LLC is proposing to improve the existing bulkhead from timber cribbing construction to sheet pile extending above M.H.R.W., create a 50′ wide crushed stone loading pad, and perform navigational dredging along the face of the bulkhead.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0214AdamsStreetPropertiesLLC.pdf
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 August 15, 2019.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. 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-2019-0325 Date of Issuance – July 31, 2019
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-2019-0325 or the “Alhambra Park Renovation”, the applicant Town of Oyster Bay, is proposing to restore a portion of the shoreline destroyed during Hurricane Sandy by creating a green space that will increase opportunity for residence to interface directly with the waterfront. Replace existing deteriorating bulkhead and grown (in-kind). Installation of a 4′ x 60′ gangway ramp and a 15′ x 25′ floating dock. The project is located at Alhambra Road, Town of Massapequa, Nassau County, South Oyster Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0325_Alhambra_Prk_Ren_App.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, August 30, 2019.
Comments should be addressed to: 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-2019-0412 Date of Issuance – July 31, 2019
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-2019-0412 or the “Van Wyck-Lefferts Tide Mill Repairs”, the applicant Van Wyck-Lefferts Tide Mill Sanctuary Inc., is proposing to repair/stabilize a 185 linear foot over wash area with a 12-16 inch layer of rip rap (270 cubic yards) enclosed in Geogrid overlaid by an 8 inch layer of reclaimed sand; repair 85 square foot washout with 15 cubic yards of rip rap in Geogrid; re-pointing 25% of masonry wall face, reconstruct approximately 10 linear feet of masonry wall located near the sluiceway, repair localized washouts and reconstruct timber footbridge. The project is located at Van Wyck Tide Mill in the Village of Lloyd Harbor, Nassau County, in Huntington Harbor/Mill Cove.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0412_Van_Wyck_App.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, August 30, 2019.
Comments should be addressed to: 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-2019-0450 Date of Issuance – July 31, 2019
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 (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). 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-2019-0450, Allana Weifenbach-O’Neill is proposing re-grade the existing lawn area approximately 1.5 feet and install new drainage structures to facilitate runoff. The drainage will consist of replacing the existing catch basin and drain pipe with two new catch basins and 90 linear feet of 6 inch drainage pipe. The project is located at 721 Stuart Avenue, Mamaroneck, NY 10543 on Guion Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0450-721StuartAve.pdf
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 August 30, 2019.
Comments should be addressed to: Department of State, Office of Planning and Development and Community Infrastructure, Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Ave., Albany, NY 12231, (518) 474-6000. 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-2019-0596 Date of Issuance – July 31, 2019
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-2019-0596 or the “Murphy Project”, the applicant Sean Murphy, is proposing to maintain existing bulkhead in-place and backfill tidal pond with 275 cubic yards of fill. The project is located at 72 East Moriches Boulevard, Town of Brookhaven, Suffolk County, Little Seatuck Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0596_Murphy_App.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, August 30, 2019.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, 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-2019-0630 (DA) Date of Issuance – July 31, 2019
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.
U.S. Army Corps of Engineers, Norfolk District 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, 99 Washington Avenue in Albany, New York.
In F-2019-0630 (DA), U.S. Army Corps of Engineers, Norfolk District proposes constructing and maintaining the following features:
• Expanding the current Gravesend Anchorage to accommodate a 3,600-foot swing radius, which will allow the design vessel (1,100 feet long and 158 feet wide) to safely turn in the Anchorage;
• Deepening the Gravesend Anchorage to -50 feet (plus an additional -2 feet of allowable overdepth dredging) to a required depth of approximately -50 to -52 feet
The Federal Consistency Determination can be found in Appendix E of the New York and New Jersey Harbor Anchorage Draft General Reevaluation Report and Environment Assessment Report accessible from: https://www.nao.usace.army.mil/NYNJAnchoragesStudy/
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, August 15, 2019.
Comments should be addressed to: Department of State, Consistency Review Unit, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572. Comments can also be submitted electronically via 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-2019-0660 Date of Issuance – July 31, 2019
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-2019-0660 or the “Long Wharf Repairs”, the applicant Village of Sag Harbor., is proposing to replace 1,196 linear feet of existing bulkhead, 18 inches seaward of the existing structure. Approximately 350 cubic yards of fill will be discharged below the Spring High Water line between the seaward replacement of bulkhead and the existing bulkhead. The work will also include the installation of two (3) outfall structures exiting from the new bulkhead above the mean high-water line. The project is located at the end of Main Street in the Village of Sag Harbor, Town of Southampton, Suffolk County, Sag Harbor Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0660_Long_Wharf_App.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, August 30, 2019.
Comments should be addressed to: 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-2019-0670 Date of Issuance – July 31, 2019
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-2019-0670 or the “Seisfeld St Lawrence River Property”, the applicant Gail B. Seisfeld, is proposing the removal of old boathouse and docks and replace with an enlarged boathouse and dock that will accommodate summer and winter storage for one pontoon boat and one 16-foot fishing boat. The project is located at 18081 Reed Point Road, Orleans, Jefferson County, St. Lawrence River.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0670_Seisfeld_App.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, August 30, 2019.
Comments should be addressed to: 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-2019-0687 Date of Issuance – July 31, 2019
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-2019-0687 or the “Thomas Residence”, the applicant Randall Thomas, is proposing an emergency repair consisting of a reface of a reface 92.63 LF timber navy bulkhead within 18" due to hardship of in-ground pool, removal of batter piles, installation two 4' return backfill bulkhead with 25 cubic yards of clean fill. The project is located at 3594 Bertha Drive, Town of Hempstead, Nassau County, Middle Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0687_Thomas_App.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, August 30, 2019.
Comments should be addressed to: 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 Proclamation Revoking Limited Liability Partnerships
WHEREAS, Article 8-B of the Partnership Law, requires registered limited liability partnerships and New York registered foreign limited liability partnerships to furnish the Department of State with a statement every five years updating specified information, and
WHEREAS, the following registered limited liability partnerships and New York registered foreign limited liability partnerships have not furnished the department with the required statement, and
W HEREAS, such registered limited liability partnerships and New York registered foreign limited liability partnerships have been provided with 60 days notice of this action;
NOW, THEREFORE, I, Rossana Rosado, Secretary of State of the State of New York, do declare and proclaim that the registrations of the following registered limited liability partnerships are hereby revoked and the status of the following New York foreign limited liability partnerships are hereby revoked pursuant to the provisions of Article 8-B of the Partnership Law, as amended:
DOMESTIC REGISTERED LIMITED
LIABILITY PARTNERSHIPS
A
ATR+D L.L.P. (09)
AVELINO NITKEWICZ LLP (09)
B
BAINTONLYNCH LLP (04)
BAZIN PETROFF, LLP (14)
BORELLI & LI PUMA LLP (99)
BOUKLAS GAYLORD LLP (14)
BUDDE & ROBERSON, LLP (14)
C
CIRCULATORY CENTERS NEW YORK, LLP (14)
COSTELLA & GORDON, LLP (04)
D
DEMERS & BERKS LLP (14)
DIMASCIO & ASSOCIATES, LLP (04)
DONOHUE, SABO, VARLEY & HUTTER, LLP (04)
E
EYE CARE PROFESSIONALS OF WESTERN NEW YORK, LLP (99)
F
FIGMAN & EPSTEIN, LLP (04)
FOOTDRX, LLP (99)
G
GOLDBERG & FLIEGEL LLP (99)
GOLDBERG & PENKOVSKY LLP (09)
GUILBERT AND BROWN LLP (04)
H
HAMM ROE, LLP (04)
HANDEL ARCHITECTS LLP (04)
HESSION, BEKOFF, COOPER & LO PICCOLO, LLP (04)
HOLLANDER & STRAUSS, LLP (99)
I
IRWIN & HSUAN LLP (09)
J
JOSEPH & WHITED, LLP (14)
K
KEHL, KATZIVE & SIMON, LLP (04)
KOSSOFF & KOSSOFF, LLP (99)
L
LAKEVIEW HOME HEALTH SERVICES, L.L.P. (14)
LAPONTE SINI & REEVES CPAS, LLP (14)
LAW OFFICE OF VACCARO & WHITE, L.L.P. (14)
LEAV & STEINBERG, L.L.P. (99)
M
MAVROMIHALIS, PARDALIS & NOHAVICKA, LLP (09)
N
NEWMAN STEHN, LLP (14)
O
O'REILLY STOUTENBURG RICHARDS LLP (14)
P
PARK JENSEN BENNETT LLP (09)
PEARLSTEIN MCCULLOUGH & LEDERMAN LLP (14)
PROPP LAPIDUS & JAFFE, LLP (04)
R
ROSEN LIVINGSTON & CHOLST LLP (09)
ROTHSTEIN & CHOPP, DDS, LLP (04)
S
STECKLER, MURRAY & KORITZ, LLP (09)
T
TRISTATE DENTAL SPECIALTY LLP (14)
U
ULLMAN, SHAPIRO & ULLMAN, LLP (99)
W
WEISS & COMPANY LLP (09)
WYATT & ASSOCIATES, L.L.P. (14)
Z
ZINKER & HERZBERG, LLP (04)
FOREIGN REGISTERED LIMITED
LIABILITY PARTNERSHIPS
B
BOUTWELL FAY LLP (14) (CA)
C
CARPENTER LIPPS & LELAND LLP (14) (OH)
G
GIRARD SHARP LLP (09) (CA)
K
KEEGAN WERLIN LLP (14) (MA)
M
MORELLI ALTERS RATNER LLP (14) (FL)
P
PELLIS LAW GROUP, LLP (14) (IL)
R
REARDON SCANLON VODOLA BARNES LLP (14) (CT)
S
SOBEL HAN LLP (14) (NJ)
W
WEBER, SHAPIRO & CO LLP (14) (NJ)
[SEAL]WITNESS my hand and the official seal of the Department of State at its office in the City of Albany this 31st day of July in the year two thousand nineteen.
ROSSANA ROSADO
Secretary of State
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.
2019-0410 Matter of Jose R. Padilla, 59 Tennessee Avenue, Hempstead, NY 11550, for a variance concerning safety requirements, including required height under a girder/soffit. Involved is an existing one family dwelling located at 106 Kennedy Avenue; Village of Hempstead, NY 11550 County of Nassau, State of New York.
2019-0414 Matter of Shree Realty LLC, 89 Weeks Road, East Williston, NY 11596, for a variance concerning safety requirements, including required ceiling height. Involved is an existing one family dwelling located at 14 Milton Street, Town of Oyster Bay, NY 11801 County of Nassau, 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, NY 12231, (518) 474-4073 to make appropriate arrangements.
2019-0415 In the matter of CSP Management, Jordan Sonustun, 407 West Seneca Street, Ithaca, NY 14850, for Thomas and Margarette Borg concerning safety requirements including a variance for reduction in required height of existing interior stair handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 431 East Seneca Street, City 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.
2019-0416 In the matter of in-Architects Partners, James Knittel, 239 East Water Street, Syracuse, New York 13202 for 16th Avenue, Inc. for a variance concerning building code and fire safety requirements to allow openings in exterior walls and exceed the allowed number of horizontal exits.
Involved is a conversion of occupancy of two adjacent buildings of five and eight stories in height for mixed occupancy use located at 349-351 South Warren Street, City of Syracuse, Onondaga County, 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.
2019-0421 In the matter of David Dahle, 8A Winners Circle, Ithaca, NY 14850, concerning safety requirements including a variance for reduction in required height of existing exterior guardrails and interior stair handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 616 North Cayuga Street and 103 West Yates Street, City 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.
2019-0422 In the matter of 202 Stewart Ave, LLC., Michael Busch, 503 North Tioga Street, Ithaca, NY 14850, concerning safety requirements including a variance for reduction in required height of existing exterior guardrails and interior stair handrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 202 Stewart Avenue, City of Ithaca, County of Tompkins, New York.
End of Document