5/28/14 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/28/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVI, ISSUE 21
May 28, 2014
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
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 non-institutional services to comply with enacted statutory provisions. The following changes are proposed for Medicaid transportation services:
Effective on or after May 1, 2014, a supplemental medical assistance payment shall be made on an annual basis to providers of emergency medical transportation services in an aggregate amount not to exceed $6,000,000 for the period May 1, 2014 through March 31, 2015.
For each ambulance provider that receives medical assistance payments, the Department shall determine the ratio of such provider’s State-processed reimbursements to the total of such reimbursements made during each quarter of the calendar year, expressed as a percentage. The Department shall multiply the percentage of medical assistance reimbursements made to each ambulance provider by the aggregate amount. The result of such calculation shall represent the “emergency medical transportation service supplemental payment.”
The amount to be disbursed to providers whose area of operation is within the City of New York will be twenty-five percent of the applicable aggregate amount, with the remaining seventy-five percent to be disbursed to all other ambulance providers.
The public is invited to review and comment on this proposed State Plan Amendment. Copies of which will be available for public review on the Department’s website at http://www.health.ny.gov/regulations/state_plans/status.
Copies of the proposed State Plan Amendments will be on file in each local (county) social services district and available for public review.
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, Bureau of Federal Relations & Provider Assessments, 99 Washington Ave. – One Commerce Plaza, Suite 1430, Albany, NY 12210, (518) 474-1673, (518) 473-8825 (FAX), e-mail: [email protected]
PUBLIC NOTICE
Office for People with Developmental Disabilities and Department of Health
Pursuant to 42 CFR Sections 441.304(e), the New York State Office for People with Developmental Disabilities (OPWDD) and the New York State Department of Health give notice of proposed changes to the methods and standards for setting Medicaid payment rates for Pathway to Employment Services.
These changes will be effective July 1, 2014.
Pathway to Employment is a new service and the methodology will be new. The proposed methodology will be an hourly fee. The fees will be as follows:
Individual FeeGroup Fee
Region I- NYC$43.04$37.68
Region II-Putnam, Rockland, Westchester, Suffolk and Nassau Counties$41.92$35.64
Region III- Rest of State$39.70$33.74
The reasons for these proposed changes are to promote equity in service delivery, to adequately fund the services and to satisfy commitments included in OPWDD's transformation agreement with the federal Centers for Medicare and Medicaid Services.
The State estimates that there will be no increase or decrease in annual aggregate expenditures as a result of these changes. A new service would normally result in an increase in aggregate Medicaid expenditures. However, the State expects that individuals receiving Pathway to Employment will receive fewer other services (e.g. prevocational services and day habilitation services), and that the savings associated with the reduction in these other services will be approximately equal to the expenditures for Pathway to Employment.
Outside New York City, a detailed description of the changes is available for public review at the following addresses:
Albany Albany County Department of Mental Health 175 Green St. Albany NY 12202
Allegany Allegany County Mental Health Department 45 North Broad St. Wellsville NY 14895
Broome Broome County Mental Health Department 229-231 State St., Fl 4 Binghamton NY 13901-6635
Cattaraugus Cattaraugus County Community Services 1 Leo Moss Dr., Suite 4308 Olean NY 14760
Cayuga Cayuga County Mental Health Department 146 North St. Auburn NY 13021
Chautauqua Chautauqua County Mental Health Services HRC Bldg., 7 N. Erie St., 1st Floor Mayville NY 14757
Chemung Chemung County Mental Health Hygiene Department 425 Pennsylvania Ave. Elmira NY 14902
Chenango Chenango County Mental Hygiene Services County Office Bldg. 5 Court St., Ste. 42 Norwich NY 13815
Clinton Clinton County Mental Health/Addictions Services 16 Ampersand Dr. Plattsburgh NY 12901
Columbia Columbia County Department of Human Services 325 Columbia St. Hudson NY 12534
Cortland Cortland County Community Services 7 Clayton Ave. Cortland NY 13045
Delaware Delaware County Mental Health Clinic 1 Hospital Rd. Walton NY 13856
Dutchess Dutchess County Department of Mental Hygiene 82 Washington St. Poughkeepsie NY 12601
Erie Erie County Department of Mental Health 95 Franklin St., Rm. 1237 Buffalo NY 14202
Essex Essex County Mental Health Services 7513 Court St. Elizabethtown NY 12932
Franklin Franklin County Community Services 70 Edgewood Rd., PO Box 1270 No. Saranac Lake NY 12983
Fulton Fulton County Mental Health Clinic 57 E. Fulton St., Rm. 106 Gloversville NY 12078
Genesee Genesee County Mental Health Services 5130 E. Main Rd., Suite 2 Batavia NY 14020
Greene Greene County Department of Mental Health 905 Greene County Office Bldg. Cairo NY 12413
Hamilton Hamilton County Community Services 83 White Birch Lane Indian Lake NY 12842
Herkimer Herkimer County Mental Health Services 301 North Washington St., Ste. 2470 Herkimer NY 13350
Jefferson Jefferson County Community Services 175 Arsenal St. Watertown NY 13601
Lewis Lewis County Mental Hygiene Department 7714 Number Three Rd. Lowville NY 13367
Livingston Livingston County Community Services 4600 Millennium Dr. Geneseo NY 14454
Madison Madison County Mental Health Department Veterans' Memorial Bldg. Wampsville NY 13163
Monroe Monroe County Office of Mental Health 1099 Jay St., Bldg. J, Ste. 201A Rochester NY 14611
Montgomery Montgomery County Department of Community Services St. Mary's Hospital, 427 Guy Park Ave. Amsterdam NY 12010
Nassau Nassau County Department of Mental Health, Chemical Dependency and Developmental Disabilities Services 60 Charles Lindberg Blvd., Ste. 200 Uniondale NY 11553
Niagara Niagara County Department of Mental Health 5467 Upper Mountain Rd., Ste. 200 Lockport NY 14094
Oneida Oneida County Department of Mental Health 235 Elizabeth St. Utica NY 13501
Onondaga Onondaga County Department of Mental Health 421 Montgomery St., 10th Fl. Syracuse NY 13202
Ontario Ontario County Mental Health Department 3019 County Complex Dr. Canandaigua NY 14424
Orange Orange County Department of Mental Health 30 Harriman Dr. Goshen NY 10924-2410
Orleans Orleans County Mental Health/Community Services 14014 Route 31 West Albion NY 14411
Oswego Oswego County DSS, Division Mental Hygiene 100 Spring St. Mexico NY 13114
Otsego Otsego County Mental Health Clinic 242 Main St. Oneonta NY 13820
Putnam Putnam County Department of Social Services/Mental Health 110 Old Route 6 Carmel NY 10512
Rensselaer Rensselaer County Department of Mental Health 1600 7th Av. Rensselaer Co. Off. Bldg., 3rd Fl. Troy NY 12180
Rockland Rockland County Department of Mental Health 50 Sanatorium Rd., Bldg. F Pomona NY 10970
Saratoga Saratoga County Mental Health Center 211 Church St., Cramer House Saratoga Springs NY 12866
Schenectady Schenectady County Mental Health Dept. 797 Broadway, Ste. 304 Schenectady NY 12305
Schoharie Schoharie County Community Service and MH 113 Park Pl., Ste. 1, Co. Annex Bldg. Schoharie NY 12157-0160
Schuyler Schuyler County Community Services Mill Creek Ctr., 106 S. Perry St., Ste. 4 Watkins Glen NY 14891
Seneca Seneca County Mental Health Department 31 Thurber Dr. Waterloo NY 13165
St. Lawrence St. Lawrence County Mental Health Clinic 80 State Hwy. 310, Ste. 1 Canton NY 13617-1493
Steuben Steuben County Community Mental Health Center 115 Liberty St. Bath NY 14810
Suffolk Suffolk County Community Mental Hygiene No. County Complex, Bldg. C-928 Hauppauge NY 11788
Sullivan Sullivan County Department of Community Services P.O. Box 716 Liberty NY 12754
Tioga Tioga County Department of Mental Hygiene 1062 State Rt. 38 Owego NY 13827
Tompkins Tompkins County Mental Health Department 201 E. Green St. Ithaca NY 14850
Ulster Ulster County Mental Health Department 239 Golden Hill La. Kingston NY 12401
Warren Warren County Community Services 230 Maple St., Suite 1 Glens Falls NY 12801
Washington Washington County Community Services 230 Maple St., Suite 1 Glens Falls NY 12801
Wayne Wayne County DMH/Behavior Health Network 1519 Nye Rd. Lyons NY 14489
Westchester Westchester County Community Mental Health Department 112 E. Post Rd., 2nd Fl. White Plains NY 10601
Wyoming Wyoming County Mental Health Department 338 North Main St. Warsaw NY 14569
Yates Yates County Community Services 417 Liberty St., Ste. 2033 Penn Yan NY 14527
In New York City, a detailed description of the changes is available for public review at the following OPWDD Office locations:
Metro New York 25 Beaver Street New York, New York 10004
Bernard M. Fineson 80-45 Winchester Blvd. Administration Building 80-00 Queens Village, New York 11427
Brooklyn 888 Fountain Avenue Brooklyn, New York 11208
Metro New York 2400 Halsey Street Bronx, New York 10461
Staten Island DDSO 1150 Forest Hill Road Staten Island, New York 10314
For further information and to review and comment, please contact: Ceylane Meyers-Ruff, OPWDD, 44 Holland Avenue, Albany, NY 12229, (518) 473-9697, e-mail: [email protected]
PUBLIC NOTICE
Office for People with Developmental Disabilities and Department of Health
Pursuant to 42 CFR Sections 441.304(e) and 447.205, the New York State Office for People with Developmental Disabilities (OPWDD) and the New York State Department of Health give notice of proposed changes to the methods and standards for setting Medicaid payment rates for Intermediate Care Facilities for People with Developmental Disabilities (ICFs/DD), residential habilitation provided in community residences (including Individualized Residential Alternatives (IRAs)) and day habilitation.
The rate setting methods and standards will only be changed for services that are not provided by OPWDD. These changes will be effective July 1, 2014. The proposed rate setting methodologies are described in detail in proposed regulations which can be viewed on OPWDD’s website. Go to www.opwdd.ny.gov/regulations_guidance/opwdd_regulations/proposed, and click on “Rate Setting for Non-State Providers - IRA/CR Residential Habilitation and Day Habilitation” and “Rate Setting for Non-State Providers – Intermediate Care Facilities for Persons with Developmental Disabilities (ICFs/DD)”.
The proposed methodologies include the following elements:
1) The use of a base period Consolidated Fiscal Report (CFR) for the period of January 1, 2011 – December 31, 2011 for calendar year filers or the period of July 1, 2010 through June 30, 2011 for fiscal year filers;
2) The assignment of geographic location, based on CFR information and consistent with Department of Health regions;
3) Wage equalization factors;
4) A budget neutrality factor; and
5) A three year phase-in period for transition to the methodology.
6) Operating, facility and capital components.
a. The operating component recognizes a blend of actual provider costs and average regional costs.
b. The facility component recognizes actual provider costs.
c. There will be two significant changes to methodology for the capital component. First, initial capital reimbursement will only remain in the rate for two years from the date of site certification unless actual costs are verified with OPWDD. Second, the methodology includes maximum allowable amounts (thresholds).
The proposed methodology for ICFs/DD also includes day services components based on the existing units of service from the provider rate sheet in effect on June 30, 2014 and the July 1, 2014 rate for the service.
The methodology for supervised and supportive community residences (including IRAs) will include an acuity factor developed through a regression analysis and based on Developmental Disabilities Profile information.
The methodology for supervised community residences will incorporate the recognition of an evacuation score factor and a change in the unit of service from a month to a day. Commensurate with the unit of service change, the methodology will recognize retainer days, therapeutic leave days and vacant bed days.
The methodology for day habilitation programs will include the recognition of actual provider to-from transportation costs.
The reasons for these proposed changes are to satisfy commitments included in OPWDD's transformation agreement with the federal Centers for Medicare and Medicaid Services; to provide a clear and transparent method of reimbursement; to move toward consistency in rates across the system; to provide a more stable system of reimbursement, and to move the residential and day habilitation methodologies from budget to cost-based reimbursement.
The State estimates that there will be no increase or decrease in annual aggregate expenditures as a result of these changes.
Outside New York City, a detailed description of the changes is available for public review at the following addresses:
Albany Albany County Department of Mental Health 175 Green St. Albany NY 12202
Allegany Allegany County Mental Health Department 45 North Broad St. Wellsville NY 14895
Broome Broome County Mental Health Department 229-231 State St., Fl 4 Binghamton NY 13901-6635
Cattaraugus Cattaraugus County Community Services 1 Leo Moss Dr., Suite 4308 Olean NY 14760
Cayuga Cayuga County Mental Health Department 146 North St. Auburn NY 13021
Chautauqua Chautauqua County Mental Health Services HRC Bldg., 7 N. Erie St., 1st Floor Mayville NY 14757
Chemung Chemung County Mental Health Hygiene Department 425 Pennsylvania Ave. Elmira NY 14902
Chenango Chenango County Mental Hygiene Services County Office Bldg. 5 Court St., Ste. 42 Norwich NY 13815
Clinton Clinton County Mental Health/Addictions Services 16 Ampersand Dr. Plattsburgh NY 12901
Columbia Columbia County Department of Human Services 325 Columbia St. Hudson NY 12534
Cortland Cortland County Community Services 7 Clayton Ave. Cortland NY 13045
Delaware Delaware County Mental Health Clinic 1 Hospital Rd. Walton NY 13856
Dutchess Dutchess County Department of Mental Hygiene 82 Washington St. Poughkeepsie NY 12601
Erie Erie County Department of Mental Health 95 Franklin St., Rm. 1237 Buffalo NY 14202
Essex Essex County Mental Health Services 7513 Court St. Elizabethtown NY 12932
Franklin Franklin County Community Services 70 Edgewood Rd., PO Box 1270 No. Saranac Lake NY 12983
Fulton Fulton County Mental Health Clinic 57 E. Fulton St., Rm. 106 Gloversville NY 12078
Genesee Genesee County Mental Health Services 5130 E. Main Rd., Suite 2 Batavia NY 14020
Greene Greene County Department of Mental Health 905 Greene County Office Bldg. Cairo NY 12413
Hamilton Hamilton County Community Services 83 White Birch Lane Indian Lake NY 12842
Herkimer Herkimer County Mental Health Services 301 North Washington St., Ste. 2470 Herkimer NY 13350
Jefferson Jefferson County Community Services 175 Arsenal St. Watertown NY 13601
Lewis Lewis County Mental Hygiene Department 7714 Number Three Rd. Lowville NY 13367
Livingston Livingston County Community Services 4600 Millennium Dr. Geneseo NY 14454
Madison Madison County Mental Health Department Veterans' Memorial Bldg. Wampsville NY 13163
Monroe Monroe County Office of Mental Health 1099 Jay St., Bldg. J, Ste. 201A Rochester NY 14611
Montgomery Montgomery County Department of Community Services St. Mary's Hospital 427 Guy Park Ave. Amsterdam NY 12010
Nassau Nassau County Department of Mental Health, Chemical Dependency and Developmental Disabilities Services 60 Charles Lindberg Blvd., Ste. 200 Uniondale NY 11553
Niagara Niagara County Department of Mental Health 5467 Upper Mountain Rd., Ste. 200 Lockport NY 14094
Oneida Oneida County Department of Mental Health 235 Elizabeth St. Utica NY 13501
Onondaga Onondaga County Department of Mental Health 421 Montgomery St., 10th Fl. Syracuse NY 13202
Ontario Ontario County Mental Health Department 3019 County Complex Dr. Canandaigua NY 14424
Orange Orange County Department of Mental Health 30 Harriman Dr. Goshen NY 10924-2410
Orleans Orleans County Mental Health/Community Services 14014 Route 31 West Albion NY 14411
Oswego Oswego County DSS, Division Mental Hygiene 100 Spring St. Mexico NY 13114
Otsego Otsego County Mental Health Clinic 242 Main St. Oneonta NY 13820
Putnam Putnam County Department of Social Services/Mental Health 110 Old Route 6 Carmel NY 10512
Rensselaer Rensselaer County Department of Mental Health 1600 7th Av. Rensselaer Co. Off. Bldg., 3rd Fl. Troy NY 12180
Rockland Rockland County Department of Mental Health 50 Sanatorium Rd., Bldg. F Pomona NY 10970
Saratoga Saratoga County Mental Health Center 211 Church St., Cramer House Saratoga Springs NY 12866
Schenectady Schenectady County Mental Health Dept. 797 Broadway, Ste. 304 Schenectady NY 12305
Schoharie Schoharie County Community Service and MH 113 Park Pl., Ste. 1, Co. Annex Bldg. Schoharie NY 12157-0160
Schuyler Schuyler County Community Services Mill Creek Ctr., 106 S. Perry St., Ste. 4 Watkins Glen NY 14891
Seneca Seneca County Mental Health Department 31 Thurber Dr. Waterloo NY 13165
St. Lawrence St. Lawrence County Mental Health Clinic 80 State Hwy. 310, Ste. 1 Canton NY 13617-1493
Steuben Steuben County Community Mental Health Center 115 Liberty St. Bath NY 14810
Suffolk Suffolk County Community Mental Hygiene No. County Complex, Bldg. C-928 Hauppauge NY 11788
Sullivan Sullivan County Department of Community Services P.O. Box 716 Liberty NY 12754
Tioga Tioga County Department of Mental Hygiene 1062 State Rt. 38 Owego NY 13827
Tompkins Tompkins County Mental Health Department 201 E. Green St. Ithaca NY 14850
Ulster Ulster County Mental Health Department 239 Golden Hill La. Kingston NY 12401
Warren Warren County Community Services 230 Maple St., Suite 1 Glens Falls NY 12801
Washington Washington County Community Services 230 Maple St., Suite 1 Glens Falls NY 12801
Wayne Wayne County DMH/Behavior Health Network 1519 Nye Rd. Lyons NY 14489
Westchester Westchester County Community Mental Health Department 112 E. Post Rd., 2nd Fl. White Plains NY 10601
Wyoming Wyoming County Mental Health Department 338 North Main St. Warsaw NY 14569
Yates Yates County Community Services 417 Liberty St., Ste. 2033 Penn Yan NY 14527
In New York City, a detailed description of the changes is available for public review at the following OPWDD Office locations:
Metro New York 25 Beaver Street New York, New York 10004
Bernard M. Fineson 80-45 Winchester Blvd. Administration Building 80-00 Queens Village, New York 11427
Brooklyn 888 Fountain Avenue Brooklyn, New York 11208
Metro New York 2400 Halsey Street Bronx, New York 10461
Staten Island DDSO 1150 Forest Hill Road Staten Island, New York 10314
For further information and to review and comment, please contact: Donna Cater, Department of Health, Corning Tower, Empire State Plaza, Albany, NY 12237, (518) 486-7164, e-mail: [email protected]
PUBLIC NOTICE
Department of Taxation And Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of July, August, September, 2014 pursuant to sections 697(j) and 1096(e) of the Tax Law, as follows:
For purposes of section 697(j) the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. For purposes of section 1096(e), the overpayment rate of interest is set at 2 percent per annum, and the underpayment rate of interest is set at 7.5 percent per annum. (The underpayment rates set pursuant to sections 697(j) and 1096(e) may not be less than 7.5 percent per annum.) Pursuant to section 1145(a)(1) of the Tax Law, the underpayment rate for State and local sales and use taxes administered by the Commissioner of Taxation and Finance is 14.5 percent per annum. The underpayment rate for the special assessments on hazardous waste imposed by section 27-0923 of the Environmental Conservation Law is 15 percent.
For the interest rates applicable to overpayments (refunds) and underpayments (late payments and assessments) of the following taxes administered by the Commissioner of Taxation and Finance for the period July 1, 2014 through September 30, 2014, see the table below:
7/1/14 - 9/30/14 Interest Rate Per Annum Compounded Daily
Commonly viewed tax typesRefundsLate Payments & Assessments
Income **2%7.5%
Sales and use2%14.5% *
Withholding2%7.5%
Corporation **2%7.5%
All other tax typesRefundsLate Payments & Assessments
Alcoholic Beverage2%7.5%
Beverage Container Deposits2%7.5%
Boxing & Wrestling2%7.5%
CigaretteNA7.5%
Diesel Motor Fuel2%7.5%
Estate2%7.5%
Fuel Use Tax******
Generation-Skipping Transfer2%7.5%
Hazardous Waste2%15%
Highway Use2%7.5%
Metropolitan Commuter Transportation Medallion Taxicab Ride2%7.5%
Metropolitan Commuter Transportation Mobility Tax2%7.5%
Mortgage Recording2%7.5%
Motor Fuel2%7.5%
Petroleum Business2%7.5%
Real Estate Transfer2%7.5%
Tobacco ProductsNA7.5%
Waste Tire Fee2%7.5%
* The Tax Law requires the interest rate on sales tax assessments or late payments to be set at 14-1/2% for this quarter. However, if the Commissioner determines that the failure to pay or the delay in payment is due to reasonable cause and not willful neglect, the Commissioner may impose interest at the corporation tax late payment and assessment rate. That rate is 7.5% for this quarter.
** There are a number of state and local governmental bodies that have interest rates tied to the overpayment and underpayment rates contained in either section 697(j) (Income Tax) or section 1096(e) (Corporation Tax) of the Tax Law. For purposes of section 697(j) and section 1096(e) of the Tax Law, the overpayment rate for this period is 2%. For purposes of section 697(j) of the Tax Law, the underpayment rate for this period is 7.5%. For purposes of section 1096(e) of the Tax Law, the underpayment rate for this period is also 7.5%.
*** Under section 527(f) of the Tax Law, the interest rates relating to the Fuel Use tax are set pursuant to the International Fuel Tax Agreement (IFTA). For more information regarding IFTA interest rates, see www.iftach.org.
For further information contact: Michael W. Parada, Taxpayer Guidance Services, Department of Taxation and Finance, W. A. Harriman Campus, Albany, NY 12227, (518) 530-4158
For rates for previous periods, visit the Department of Taxation and Finance website: www.tax.ny.gov/taxnews/int_curr.htm
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollsen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2014-0239 Matter of Fox Creek Estates, LLC.c/o Nick Cutaia, 1325 Millersport Highway, Suite 209, Williamsville, NY 14221, for a variance concerning requirements for turnaround area for fire apparatus when in a dead end road in excess of 50 feet.
Involved is the construction of 16 single story attached town houses, located at 5500 Transit Road, Town of Amherst, County of Erie, State of New York.
2014-0240 Matter of Ralph Wilson Stadium, c/o Joe Frandina, One Bills Drive, Orchard Park, NY 14127 for a variance concerning: requirements for drinking water fountains in areas of public assembly.
Involved is the alteration to an existing outdoor stadium facility to eliminate drinking water fountains, located at One Bills Drive, Town of Orchard Park, County of Erie, State of New York.
2014-0255 Matter of Plati Niagara, Inc.; Wingate Hotel, 7708 Niagara Fall Blvd, Niagara Falls, NY 14304 for a variance concerning: requirements for automatic standpipe system.
Involved is construction of a four story building of wood frame construction for transient multiple dwelling occupancy with approximate gross floor 73,500 square feet, located at 333 Rainbow Blvd., City of Niagara Falls, County of Niagara, State of New York.
2014-0256 Matter of Maria Rojas, 37-41 First Street, Jackson Heights, NY 11372 for a variance related to wood on walls of exit stairway, second means of egress, the fire rating of a cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
Involved is a three story building located at 1448 Kemble Street, City of Utica, Oneida County, State of New York.
2014-0260 Matter of Yadira Altamirano Sobalbarro, 924 Lenox Avenue, Utica, NY 13502 for a variance to second means of egress, the fire rating of a cellar ceiling and cellar stairway in accordance with the New York State Multiple Residence Law.
Involved is a three story building located at 924 Lenox Avenue, City of Utica, Oneida County, State of New York.
2014-0261 Matter of Kelly Fuller, General Manager, Otis Elevator Company, 20 Loudonville Road, Albany, NY 12204 for a variance concerning public safety issues including the code requirements applicable to the suspensions systems associated with elevators.
Involved is the alteration of an existing building. Included in the alteration is the replacement of two elevators and the installation of three new elevators in the building. The building contains a B (office) occupancy, six stories in height, of Type 1B (fire resistive) construction, having a cumulative gross floor area of 203,000 square feet. The building is commonly known as Building #5 and it is located on the W. Averill Harriman, State Office Building Campus, 1220 Washington Ave., Albany, NY 12226.
2014-0262 Matter of Paul P. Gawrych, Rolf Jensen & Associates, PE, PC, 360 West 31st Street, Suite 900, New York, NY 10001, for a variance concerning requirements for automatic sprinkler protection under conveyors, gravity rollers and grated platforms.
Involved is the construction of a new building of an F-1 occupancy, one story in height, approximately 158,475 square feet in area and of type IIB construction, located at, 100 Orville Drive, Bohemia, Town of Islip, Suffolk County, New York.
2014-0263 Matter of Ocean Beach Volunteer Firefighting Benevolent Association, PO Box 462, Village of Ocean Beach, NY 11770, for a variance concerning requirements for fire separation distance from an interior lot line.
Involved is an addition and alterations to an existing A-2 occupancy, one story in height, approximately 1,900 square feet in area and of type VB construction, located at 480 Bayberry Walk, Village of Ocean Beach, Suffolk County, New York.
End of Document