12/9/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

12/9/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 49
December 09, 2020
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
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide emerging markets equity investment management services for the International Equity Fund (“the Fund”) investment option of the Plan. Qualified vendors that do not currently provide product capabilities to eVestment must submit product information to NEPC, LLC at the following email address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on December 23, 2020.
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
Program Change Notice (NY-2020-02)
Pursuant to 15 C.F.R. Part 923 Subpart H, the New York State Department of State (DOS) submitted to the National Oceanic and Atmospheric Administration’s Office of Ocean and Coastal Resource Management (OCM) a Program Change to the New York State Coastal Management Program.
By letter dated November 24, 2020 OCM approved the Program Change Request.
Pursuant to 15 CFR 923.81(e)(5), the state is required to provide public notice of this decision. Please browse to http://www.dos.ny.gov/opd/programs/pdfs/consistency/NY-2020-02.pdf or browse to https://coast.noaa.gov/czmprogramchange/#/public/home and search for program change NY-2020-02 to view this correspondence.
This Program Change to the New York State Coastal Management Program (NY-2020-02) alters the Necessary Data and Information required for the Department of State to undertake its review for those activities subject to review pursuant to 15 CFR Part 930 Subpart E (Consistency for Outer Continental Shelf Exploration, Development and Production Activities) by requiring Draft NEPA documentation including a draft Environmental Assessment or a Draft Environmental Impact Statement (when required by a federal agency) rather than final NEPA documentation as is currently listed. The Program Change also includes other style and formatting edits improving readability, clarity and uniformity in language.
Further information on this action may be obtained by contacting: Sarah Crowell, Director, Office of Planning, Development and Community Infrastructure, Office of Planning and Development, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, (518) 474-6000
PUBLIC NOTICE
Department of State F-2020-0586 Date of Issuance – December 9, 2020
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-2020-0586- Randy Richers proposes to install a sheet pile seawall in front of existing wood seawall and add two floating docks. Town of Saugerties, Ulster County, Esopus Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0586-ConsistCert.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 December 24, 2020.
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-2020-0590 Date of Issuance – December 9, 2020
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-2020-0590 - Town of lslip - 10-Year Maintenance Dredge Permit Application for Browns River East, Bayport and Browns River West, Sayville. The town proposes to dredge Browns River East and West with approximately 12,782 CY of spoils to be dredged initially, with a total not to exceed 29,000 CY over a 10-year period. Spoils will be deposited in the existing staging area temporarily, following maintenance, and then removed & disposed of at a landfill or approved Beneficial Use Determination facility. A bulkhead is proposed within Browns River to prevent future shoaling.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0590ConsistCert.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 December 24, 2020.
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-2020-0609 Date of Issuance – 12/09/2020
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-2020-0609, Marc Levin is proposing to install a new dock at 116 Turtle Cove Drive, Southampton, NY (Suffolk county) in Turtle Cove. The site is currently an existing undisturbed vegetated tidal wetland. Mr. Levin wants to construct a 4′x78′ wood walkway to waterfront, construct 4′x30′ wood pier with open grate decking, install 3′x18′ aluminum ramp and 8′x20′ wood float on (4) new timber float piles.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/consistency/f-2020-0609.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., on January 8, 2021.
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-2020-0628 Date of Issuance – December 9, 2020
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-2020-0628, Clarence Ike proposes to remove and replace, in place, approximately 44′ existing bulkhead, navy style up to 18″ higher and add 35’ bulkhead return. Add 6′ for returns and replace behind boardwalk. Clamshell dredge a 10' wide area along bulkhead to -4′ MLW for 25cy and place behind bulkheads. Install a 6′ x 20′ float. This project is located at Barr Rd (end of), Hewlett Bay Park, Nassau County, George’s Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0628.pdf
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• West Hempstead Bay Significant Coastal Fish and Wildlife Habitat: https://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html
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 on January 8, 2021.
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-2020-0712 Date of Issuance – December 9, 2020
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-2020-0712 or the “Bushwick Inlet CSO”, the applicant New York City Department of Environmental Protection, is proposing to remove and replace an existing floating trash collection system. Removal of the existing containment boom and seven existing steel guide piles to be replaced by five 12-inch diameter pipe piles. Two H-piles, and 119LF of soft containment boom secured by tidal guides and mooring buoys mounted to the proposed piles. The proposed location of the project is at N. 12th Avenue, Brooklyn, Kings County, Bushwick Inlet.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0712NYCDEP-N.12th St.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, January 8, 2021.
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-2020-0713 Date of Issuance – December 9, 2020
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-2020-0713 or the “Fresh Creek CSO”, the applicant New York City Department of Environmental Protection, is proposing to remove and replace an existing floating trash collection system. Project includes the removal of the 2115-sf existing floating dock system and containment boom. The floating trash collection system shall be replaced by four 12" dia. Pipe piles and 220-lf of soft containment boom secured by tidal guides, mooring buoys mounted to the proposed pipe piles and two existing steel pipe piles, in addition to two turbidity curtains secured between two existing steel pipes piles and two existing steel h-piles.. The proposed location of the project is at Williams Avenue, Brooklyn, Kings County, Fresh Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0713NYCDEP-WilliamAve.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, January 8, 2021.
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-2020-0714 Date of Issuance – December 9, 2020
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-2020-0714 or the “Cryders Lane CSO”, the applicant New York City Department of Environmental Protection, is proposing to remove and replace an existing floating trash collection system. Project includes the removal of the existing containment boom, pnuematic fenders and anchor chains; to be replaced by (4) 12" dia. Pipe piles, (2) h-piles, and 14-lf of soft containment boom secured by tidal guides mounted to the proposed h-piles and existing pontoon containment platforms.. The proposed location of the project is at Cryders Lane, Whitestone, Queens County, Little Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0714NYCDEP-CrydersLaneAPP.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, January 8, 2021.
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-2020-0745 Date of Issuance – December 9, 2020
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-2020-0745, The Town of Orleans proposes to reconstruct an existing boat launch facility to include removal of the existing ramps and docks and construction of a new pre-cast concrete boat launch (~85′ long by 32′ wide, with an additional 5′ wide section of 12″ rip rap at the waterward end of the new boat ramp). New concrete dock abutments will be installed above the Ordinary High Water line with 60′ by 5′ floating docks extending along both sides of the new boat ramp. Docks to be anchored with either reinforced concrete anchor blocks (blocks to be 5x5x1 with two attached to each dock with ½″ anchor chain) or 8″ diameter steel piles. A 25′ x 5′ kayak launch will be installed on the eastern side of the dock running along the eastern edge of the boat ramp. The project will also involve the dredging of up to 200 cubic yards of sediment from a 2,000 square foot area with upland placement on a site owned by the Town. Dredging is proposed to be to a depth of ~239′ IGLD.
The work is proposed for the town’s Fishers Landing Boat ramp at the end of Boat Ramp Street in Mullet Creek Bay/St. Lawrence River within the town of Orleans, Jefferson County. The purpose of the project is to provide launching of boats under a full range of water levels, upgrade the ramp to meet current standards including appropriate slope and provide docking for temporary vessel tie up during loading and unloading.
This proposal is part of the New York State Lake Ontario Resiliency & Economic Development Initiative (REDI). REDI is a program created to increase the resilience of shoreline communities and bolster economic development throughout the Lake Ontario and St. Lawrence River regions of New York State. Additional information about the REDI program including project profiles can be found at: https://www.governor.ny.gov/programs/lake-ontario-resiliency-and-economic-development-initiative-redi
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0745ForPN.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., 15 days from the date of publication of this notice, or, December 24, 2020.
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-2020-0953 Date of Issuance – December 9, 2020
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-2020-0953 or the “Wildflower Studios”, the applicant WF Industrial IV, LLC, is proposing to clear the shoreline of debris, a stone rip rap revetment will be constructed along 325 linear feet of shoreline, a concrete seawall will be constructed on top existing timber cribbing along 175 linear feet of the property waterfront (approximately 500 linear feet total). The project is located at 35-15 19th Avenue, Astoria, Queens County, Luyster Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0953_Wildflower_Studio_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 January 8, 2021.
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-2020-0990 (DA) Date of Issuance – December 9, 2020
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.
A Federal agency has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The agency's consistency determination 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-2020-0990DA), The US Fish and Wildlife Service in collaboration with New York State DEC and the US Geological Survey is proposing to create new spawning substrate for lake sturgeon (Acipenser fulvescens) and walleye (Sander vitreous) by placing ~2,355 cubic yards of appropriately sized stone material on the river bottom in an area covering approximately 0.88 acres. The proposed location is a bedrock depression between the two lowermost islands in the Back River downstream of Dexter, NY.
The applicant’s consistency determination and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2020-0990ForPN.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, January 8, 2021.
Comments should be addressed to: 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
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 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.
2020-0493 Matter of 2002 Main Street located at 2002 Main Street, City of Niagara Falls (County of Niagara), NY, for a variance concerning single exit buildings requirements. (Board Variance)
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.
2020-0505 Matter of 2520 Hamburg Turnpike Queen City Foods located at 2520 Hamburg Turnpike (NYS Route 5), City of Lackawanna (County of Erie), NY, for a variance concerning sprinklers requirements. (Board Variance)
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.
2020-0534 Matter of Long Island Perfect Permits, Chris Ross, 124 Front St. Suite 205, Massapequa Park, NY 11762, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at Eight Clarissa Drive, Hicksville, Town of Oyster Bay, NY 11801, County of Nassau, State of New York.
2020-0535 Matter of M.B. Mansouri, Architect, P.C., Mahmoud Mansouri, 301 East 19th Street, Huntington Station, NY 11746, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 10 Parsons Drive, Dix Hills, Town of Huntington, NY 11746, County of Suffolk, State of New York.
2020-0536 Matter of R.A.R. Design & Drafting Service, Robert Ramirez, 990 Motor Parkway, Central Islip, NY 11722, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 604 Wadleigh Avenue, West Hempstead, Town of Hempstead, NY 11552, 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.
2020-0537 Matter of Kevin Carrier (Emkay Trading) located at 58 Church Street, Village of Arcade (County of Wyoming), NY, for a variance concerning stop work order requirements. (Board Variance)
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.
2020-0540 Matter of YMCA Buffalo Niagara Amherst location located at 301 Cayuga Road, Town of Amherst (County of Erie), NY, for a variance concerning fire resistance rating and column protection above the ceiling requirements. (Board Variance)
End of Document