6/23/21 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

6/23/21 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIII, ISSUE 25
June 23, 2021
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
Canal Corporation
Pursuant to Article 8 of the Environmental Conservation Law, the New York State Canal Corporation hereby gives notice of a virtual public hearing:
Date:July 14, 2021 via electronic webinar
Time:10:00 a.m. and 7:00 p.m.
Place:https://nypa-gov.zoom.us/j/84562401069
Phone Access:+19294362866
Access Code:84562401069#
Purpose: The purpose of the SEQR public hearing is to accept verbal comments on the New York State Canal Corporation’s draft Generic Environmental Impact Statement (“DGEIS”) for the adoption and implementation of a programmatic approach for maintaining earthen embankments (“Earthen Embankment Integrity Program” or “EEIP”). The EEIP formalizes management practices into a comprehensive systemwide program to reduce the risk of embankment failure due to erosion, seepage, or settlement. To implement the EEIP, NYSCC will document processes in a program guidebook (“Guidebook”). A draft of the DGEIS and Guidebook are available for public review and comment on the project’s website at: http://www.canals.ny.gov/Earthen_Embankment
Registration: To register for the virtual public statement hearing electronically: Participants who would like to provide verbal comments must register to do so by visiting http://www.canals.ny.gov/Earthen_Embankment by July 13, 2021 and click EEIP Public Hearing Virtual Meeting Registration.
When logging into a hearing on July 14th at the appropriate hearing time (Day or Evening), participants should visit https://nypa-gov.zoom.us/j/84562401069, click “Join” or “Launch Meeting” . If joining by computer or mobile device, it is recommended that participants confirm system compatibility prior to the meeting date using the Zoom test meeting: https://zoom.us/test
To register for virtual public statement hearings by phone: Any participant who is not able to login to a hearing electronically may participate by phone. Call-in participants wishing to provide a verbal statement may register to do so by July 13, 2021 by calling (518) 433-6811 where they should provide: first and last name, address, and phone number. On July 14, 2021 at the appropriate time (Day or Evening), all call-in users should dial 1(929) 436-2866 and enter relevant access code listed above to join the hearing.
All electronic and call-in participants will be muted upon entry into the virtual hearing. The moderator will call each person who has requested to provide a statement to speak. Each public statement hearing will be held open until everyone who has registered to speak has been heard or other reasonable arrangements to submit comments on the record have been made. Please note that written comments can be submitted by email at [email protected] until the close of the public comment period at 5 PM on August 6, 2021. Time limits during the public hearing may be set for each speaker as necessary to ensure all registered participants have an opportunity to provide verbal comments. It is recommended that lengthy comments be submitted in writing and summarized verbally during the public hearing. All comments, regardless of how they are submitted, will be treated equally and reviewed in advance of publication of the Final GEIS.
The public hearings will be recorded and posted on the project’s website noted above and a verbatim transcript of the hearings will be made for inclusion in the SEQR record.
Close captioning services will be available during all virtual public statement hearings.
For further information, contact: Canal Corporation, 30 S. Pearl St., Albany, NY 12207, (518) 433-6811, [email protected]
PUBLIC NOTICE
Village of Amityville Deferred Compensation Plan
The Village of Amityville, NY is soliciting proposals from administrative service agencies relating to trust service, and administration and/or funding of a Deferred Compensation Plan for the employees of Village of Amityville, NY (“Village of Amityville Deferred Compensation Plan”). They must meet the requirements of section 457 of the Internal Revenue Code and Section 5 of the State Finance Law, including all rules and regulations issued pursuant thereto.
A copy of the proposal questionnaire may be obtained from: Village of Amityville Deferred Compensation Plan, Attn: Deirdre L. Parker, Deputy Village Clerk, Village of Amityville, 21 Ireland Pl., Amityville, NY 11701, 631-264-6000, ext. 402
All proposals must be received no later than 30 days from the date of publication of this notice in the New York State Register.
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 July 2021 will be conducted on July 14th and July 15th 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. One, Albany, NY 12239, (518) 473-6598
PUBLIC NOTICE
Office of Fire Prevention and Control
Pursuant to Section 176-b of the Town Law, the Office of Fire Prevention and Control hereby gives notice of the following:
Application for Waiver of the Limitation of Non-resident Members of Volunteer Fire Companies
An application for a waiver of the requirements of paragraph a of subdivision 7 of section 176-b of the Town Law, which limits the membership of volunteer fire companies to forty-five per centum of the actual membership of the fire company, has been submitted by the Delmar Fire District, County of Albany.
Pursuant to section 176-b of the Town Law, the non-resident membership limit shall be waived provided that no adjacent fire department objects within sixty days of the publication of this notice.
Objections shall be made in writing, setting forth the reasons such waiver should not be granted, and shall be submitted to: Francis J. Nerney, Jr., State Fire Administrator, Office of Fire Prevention and Control, 1220 Washington Ave., Bldg. 7A, Fl. 2, Albany, NY 12226
Objections must be received by the State Fire Administrator within sixty days of the date of publication of this notice.
In cases where an objection is properly filed, the State Fire Administrator shall have the authority to grant a waiver upon consideration of (1) the difficulty of the fire company or district in retaining and recruting adequate personnel; (2) any alternative means available to the fire company or district to address such difficulties; and (3) the impact of the waiver on adjacent fire departments.
For further information, please contact: Deputy Chief William H. Rifenburgh, Office of Fire Prevention and Control, 1220 Washington Ave., Bldg. 7A, Fl. 2, Albany, NY 12226, (518) 474-6746, [email protected]
PUBLIC NOTICE
Department of Health
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for all services to comply with enacted statutory provisions. The following changes are proposed:
Long Term Care Services
Effective for rate periods on or after July 1, 2021, the case mix index used to adjust the direct component price will be based on all Medicaid-only case mix data submitted by NYS nursing facilities to CMS applicable to the previous six-month period (e.g., April – September for the January case mix adjustment; October – March for the July case mix adjustment). This amendment allows for the inclusion of all assessments submitted by nursing homes which will achieve a higher degree of accuracy in case mix reimbursement, and the reimbursement will be appropriate for the acuity levels.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to the change in case mix methodology for State Fiscal Year 2022 is $132 million.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
New York County 250 Church Street New York, New York 10018
Queens County, Queens Center 3220 Northern Boulevard Long Island City, New York 11101
Kings County, Fulton Center 114 Willoughby Street Brooklyn, New York 11201
Bronx County, Tremont Center 1916 Monterey Avenue Bronx, New York 10457
Richmond County, Richmond Center 95 Central Avenue, St. George Staten Island, New York 10301
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of State
Pursuant to 42 CFR Section 447.205, the Department of Health hereby gives public notice of the following:
The Department of Health proposes to amend the Title XIX (Medicaid) State Plan for all services to comply with enacted statutory provisions. The following changes are proposed:
Long Term Care Services
Effective for rate periods on or after July 1, 2021, the case mix index used to adjust the direct component price will be based on all Medicaid-only case mix data submitted by NYS nursing facilities to CMS applicable to the previous six-month period (e.g., April – September for the January case mix adjustment; October – March for the July case mix adjustment). This amendment allows for the inclusion of all assessments submitted by nursing homes which will achieve a higher degree of accuracy in case mix reimbursement, and the reimbursement will be appropriate for the acuity levels.
The estimated annual net aggregate decrease in gross Medicaid expenditures attributable to the change in case mix methodology for State Fiscal Year 2022 is $132 million.
The public is invited to review and comment on this proposed State Plan Amendment, a copy of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status. Individuals without Internet access may view the State Plan Amendments at any local (county) social services district.
For the New York City district, copies will be available at the following places:
For further information and to review and comment, please contact: Department of Health, Division of Finance and Rate Setting, 99 Washington Ave., One Commerce Plaza, Suite 1432, Albany, NY 12210, [email protected]
PUBLIC NOTICE
Department of State Program Change
STATEWIDE — Pursuant to 15 CFR 923, the New York State Department of State (DOS) hereby gives notice that the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) concurred on May 25, 2021 on the incorporation of the Town of Marlborough Local Waterfront Revitalization Program (LWRP) into New York State's Coastal Management Program as a Program Change. As of May 25, 2021, the enforceable policies identified in the Table of Approved Changes below shall be applicable in reviewing federal actions pursuant to the federal consistency requirements of the Coastal Zone Management Act (CZMA) and its implementing regulations found at 15 CFR part 930. DOS requested OCM's concurrence on this action on March 31, 2021, in a previous notice in the New York State Register, which further described the content of the action.
The Town of Marlborough LWRP was prepared in partnership with DOS and in accordance with the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act and the New York State Coastal Management Program. The LWRP is a long-term management program for the waterfront resources of the Town along the Hudson River and Lattintown Creek and is based on the policies of the New York State Coastal Management Program. The Town of Marlborough LWRP provides a detailed inventory and analysis of natural, historic and cultural resources in the Local Waterfront Revitalization Area in the Town, describes existing land and water uses, harbor management, and important economic activities, presents issues and opportunities for future development, and contains enforceable polices to be used for CZMA consistency review purposes.
Pursuant to the New York State Coastal Management Program and Article 42 of the New York State Executive Law, the Town of Marlborough LWRP was adopted by resolution by the Town of Marlborough Town Board on May 11, 2020 and approved by the New York State Secretary of State on November 12, 2020.
OCM’s concurrence includes the following list of changes and qualifications:
Table of Approved Changes to the New York Coastal Management Program (NY-2021-1)
Legal citationTitle of policy, section,or other descriptorIs the change new, revised, or deletedDate effective in stateEnforceable policyEnforceable mechanism citation
Not applicableTown of Marlborough Local Waterfront Revitalization Program (LWRP)New11/12/2020Yes (Section III only)Executive Law, Article 42
Qualifications
As with previous approvals of NY CMP LWRPs, the enforceable provisions of Section III are only the stated policies and sub-policies. The enforceable policies do not include the explanatory text that accompanies each policy. While the explanatory text may be advisory as to how activities can show consistency with the LWRP policies, the State may not use the explanatory text as a basis for issuing an objection under its CZMA authority. Please also note that for the review of federal actions pursuant to the CZMA, the requirements of the statute and implementing regulations at 15 CFR part 930 are controlling over any conflicting interpretation of the discussion of the CZMA federal consistency requirements within the Town of Marlborough LWRP.
As a standard qualification applying to all program changes, states may not incorporate enforceable policies by reference. If an approved enforceable policy refers to another statute, regulation, policy, standard, guidance, or other such requirement or document, the referenced policy must be submitted to and approved by the Office for Coastal Management as an enforceable policy in order to be applied under the federal consistency review provisions of the CZMA. No referenced policy may be applied for CZMA federal consistency review purposes unless that policy has been separately reviewed and approved as an enforceable policy by the Office for Coastal Management.
The Town of Marlborough Local Waterfront Revitalization Program is available at: https://dos.ny.gov/local-waterfront-revitalization-program on the website of the Department of State. If you have any questions, please contact: Barbara Kendall, Office of Planning, Development & Community Infrastructure, at [email protected]
PUBLIC NOTICE
Department of State F-2021-0102 Date of Issuance – June 23, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0102.pdf
In F-2021-0102, or the “Kameitz Project”, the applicant – Lee Kamenitz proposes to install a 4' x 30' pier extension, 8-pile boat lift and 8' x 20' mooring float. The purpose of the project is for enhanced mooring for the property owner to have access to the water for water dependent activities. This project is proposed at 329 Harbor Drive in the Town of Hempstead, Nassau County on Reynolds Channel.
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., 30 days from the date of publication of this notice, or, July 23, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and 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-2021-0233 Date of Issuance – June 23, 2021
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection on the New York State Department of State’s website at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0233A.pdf and
http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0233B.pdf
http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0233C.pdf
http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2021-0233D.pdf
In F-2020-0233, or the “Port Ontario Harbor Dredging Project”, the applicant – New York State Office of General Services – proposes to dredge an area of ~1.4 acres total to an elevation of +235.3 feet, IGLD85 (-8.0 feet LWD) plus a 0.5 foot overdredge allowance. Dredged material will be placed in a nearshore placement area east of the east pier at elevations not to exceed +238.3 feet, IGLD85 (-5.0 feet, LWD). Material from the channel will be dredged by mechanical methods, loaded onto transport scows and other equipment, and placed within the placement area. Dredging activities for the proposed project are scheduled to begin July 15th to avoid restrictive periods between May 15 and July 15 to protect warm water fisheries.
The purpose of the proposed project is to “dredge the federal navigation channel at Port Ontario Harbor to maintain navigation and place dredged material within the Lake Ontario littoral drift system”. The project will occur in the Port Ontario Harbor, in the Town of Richland, Oswego County on the Salmon River/Lake Ontario.
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, July 8, 2021.
Comments should be addressed to: Consistency Review Unit, Department of State, Planning, Development and 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-2021-0283 Date of Issuance – June 23, 2021
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-2021-0283 the applicant, Robert Hagopian, is proposing to place filter fabric, riprap, and boulders along the eroded banks of a cove approximately 18 feet into the water. A 4′ x 440′ area will be excavated 2′ deep to place toe stone, which will then be stacked to a height of approximately 8 feet. The purposed of this project is to repair damage from erosion, provide safe water access, and protect the future home site. This project is located at the lagoon at the end of Goldrick’s Landing Road, Town of Ulster, Ulster County, Hudson River.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/06/F-2021-0283.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 July 23, 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-2021-0406 Date of Issuance – June 23, 2021
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-2021-0406, Kenneth Felberbaum is proposing to construct 2′ x 4′ steps leading to a 4′ x 40′ fixed dock with an access ladder at the waterward terminus of the dock. The project is located on Mill Pond at 132 Mill Pond Lane, Water Mill, NY, 11976.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/06/F-2021-0406Felberbaum.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 July 23, 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-2021-0413 (DA) Date of Issuance – June 23, 2021
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.
NOAA’s National Marine Fisheries Service (NMFS) 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.
This proposed rule to modify commercial and recreational management measures in the directed and incidental bluefin tuna (bluefin) fisheries in the Atlantic and Gulf of Mexico. The objectives of this Amendment 13 are: (1) Evaluate and optimize the allocation of U.S. bluefin quota among bluefin quota categories, considering historical allocations and use, and recent fishery characteristics and trends, and to provide U.S. fishing vessels with a reasonable opportunity to catch the U.S. quota established by ICCAT; facilitate the ability for active HMS directed permit categories to catch their full bluefin quota allocations, and facilitate directed fishing for species other than bluefin in the pelagic longline fishery while accounting for incidental bluefin catch; (2) Maintain flexibility of the regulations to account for the highly variable nature of the bluefin fisheries, and maintain fairness among permit/quota categories; (3) Continue to manage the Atlantic pelagic longline fishery consistent with the Individual Bluefin Quota (IBQ) Program objectives in Amendment 7 and consistent with the conservation and management objectives of the 2006 Consolidated HMS FMP and, its amendments, and consistent with all applicable laws; and (4) Modify the management of the pelagic longline fishery in response to the Three-Year Review of the IBQ Program, and in response to important relevant prevailing trends (e.g., declining fishing effort and revenue for target species).
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2021/06/F-2021-0413(DA)NOAA.pdf
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, July 8, 2021.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Suite, 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572.
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.
2021-0094: Matter of MTA, New York City Transit, Two Broadway, New York, NY 10004, for a variance concerning travel distance. Involved is an existing building located at the NYCT Hoyt- Schermerhorn Station (IND Line), City of New York, County of Brooklyn, State of New York.
2021-0286: Matter of Architectural Resources, Kevin Murrett, 505 Franklin Street, Buffalo, NY 14202, for a variance concerning plumbing fixtures. Involved is an existing building located at 75 New Scotland Avenue, City of Albany, 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.
2021-0282 Matter of Iqbal Baloch, 72 Peckham Avenue, Islip, NY 11751, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at 72 Peckham Avenue, Town of Islip, NY 11751, County of Suffolk, State of New York.
2021-0283 Matter of Brookhaven Expeditors, Andrew Malguarnera, 713 Main Street, Port Jefferson, NY 11777, for a variance concerning safety requirements, including the required height under a girder/soffit. Involved is an existing one-family dwelling located at 11 Liber Blvd., Farmingville, Town of Brookhaven, NY 11738, County of Suffolk, State of New York.
2021-0285 Matter of Jeffrey T. Butler, PE PC, Melissa Butler, 206 Lincoln Street, Riverhead, NY 11901, for a variance concerning safety requirements, including the required ceiling height and the required height under a girder/soffit. Involved is an existing one-family dwelling located at Three East End Road, Rocky Point, Town of Brookhaven, NY 11778, County of Suffolk, 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.
2021-0284 In the matter of Christopher Lynch of Delta Engineers, Architects and Surveyors, 860 Hooper Road, Endwell, NY 13762, for a variance for multiple sections of the Building Code of New York State at the Greater Binghamton Sports Complex, 1500 Airport Road, Town of Union, Broome County, 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.
2021-0289 In the matter of Lucas Saltsman of C2C Construction Soulutions LLC, 110 Lomond Place, Utica, NY 13502, for a variance for multiple sections of the Fire Code of New York State at the F X Matt Brewing Company, 830 Varick Street, City of Utica, Onieda County, State of New York.
End of Document