11/15/17 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/15/17 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXIX, ISSUE 46
November 15, 2017
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Division of Criminal Justice Services Commission on Forensic Science
Pursuant to Public Officers Law section 104, the Division of Criminal Justice Services gives notice of a meeting of the New York State Commission on Forensic Science to be held on:
Date:December 8, 2017
Time:9:00 a.m. - 1:00 p.m.
Place:Empire State Development Corporation 633 3rd Ave. 37th Fl. Conference Rm. New York, NY *Identification and sign-in required
Video Conference Site:Division of Criminal Justice Services Alfred E. Smith Office Bldg. CrimeStat Rm. 118 80 S. Swan St. Albany, NY
*Identification and sign-in is required at this location. For further information, or if you need a reasonable accommodation to attend this meeting, contact: Catherine White, Division of Criminal Justice Services, Office of Forensic Services, 80 S. Swan St., Albany, NY 12210, (518) 485-5052
PUBLIC NOTICE
Department of State F-2017-0660 Date of Issuance – November 15, 2017
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2017-0660, or the “James Ellis Dock Extension”, the applicant – James Ellis – proposes extend an existing 80 feet by 8 feet dock by an additional 90 feet waterward. The project is located 9351 River Shore Drive, Niagara Falls, NY on the Niagara River.
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, December 15, 2017.
Comments should be addressed to the 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-2017-0750 Date of Issuance – November 15, 2017
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2017-0750, Mr. Anthony Ciarletta, is proposing to install a new bulkhead, boat launching ramp, and a fixed timber pile-supported pier, with a platform, boat lift, and jet ski lift in Great South Bay at 640 Tuckahoe Road, Village of Amityville, Suffolk County.
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 15, 2017.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0788 Date of Issuance – November 15, 2017
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2017-0788, Mark Rosenberg, is proposing to install a 4’ x 60’ pier 3’ x 18’ramp, 8’ x 24’float supported by 4 piles and 4 additional mooring piles extending from his property at 2 Rizkin Place, Island Park, Nassau County into Island Park Harbor.
The proposed activities would be undertaken in the State-designated Significant Coastal Fish and Wildlife Habitat (SCFWH) unit of West Hempstead Bay. Information on this habitat to be evaluated in considering this project may be found on the Office of Planning and Development’s website: http://www.dos.ny.gov/opd/programs/consistency/scfwhabitats.html
The applicant’s consistency certification and supporting information are also available at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2017-0788_ForWebPN.pdf
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 15 days from the date of publication of this notice, or, November 30, 2017.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0801 Date of Issuance – November 15, 2017
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2017-0801, New York City Economic Development Corporation (NYCEDC or EDC), is proposing the Pier 4 Ferry Landing Rehabilitation at the Brooklyn Army Terminal in Upper Bay at 6224 2nd Avenue, Borough of Brooklyn, Kings County. The purpose of this replacement is to provide direct access for a passenger ferry service at Pier 4, to upgrade the current ferry access for improved ADA and Local Law 68 compliance and passenger safety, and to modernize the ferry stop to be more consistent with other ferry landings utilized by New York City Ferry Services. The scope of work includes: installation of a new 90 foot by 35 foot steel ferry landing barge, anchor piles, support piles, and mooring/breasting dolphins; and removal of the existing ferry barge and associated anchor piles.
The proposed activities would be undertaken within the New York City Waterfront Revitalization Program (WRP) planning area. As the WRP is a component of the NYSCMP, activities under federal permitting authority are also subject to review for their consistency with the local program and its specific provisions and policies.
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 15, 2017.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2017-0824 Date of Issuance – November 15, 2017
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 at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2017-0824, East Rockaway Union Free School District, is proposing a bank stabilization project along Mill River at the East Rockaway Jr-Sr High School located at 443 Ocean Avenue within the Village of East Rockaway, Nassau County. The proposed activity includes stabilizing approximately 80 linear feet of shoreline by installing stone riprap consisting of hard quarry cut stone, limestone or granite.
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 15, 2017.
Comments should be addressed to the Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-6000, Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Approved for Consumptive Uses of Water
SUMMARY: This notice lists the projects approved by rule by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: September 1-30, 2017.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, 717-238-0423, ext. 1312, [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, receiving approval for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22 (f) for the time period specified above:
Approvals By Rule Issued Under 18 CFR 806.22(e):
1. Rutter Bros. Dairy, Inc., d/b/a Rutter’s Dairy, Inc., ABR-201709007, Manchester Township, York County, Pa.; Consumptive Use of Up to 0.0400 mgd; Approval Date: September 29, 2017.
Approvals By Rule Issued Under 18 CFR 806.22(f):
1. Inflection Energy (PA), LLC, Pad ID: Fox B Well Site, ABR-201709001, Shrewsbury Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 7, 2017.
2. Chesapeake Appalachia, LLC, Pad ID: Shumhurst2, ABR-201709002, Tuscarora Township, Bradford County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 14, 2017.
3. Cabot Oil & Gas Corporation, Pad ID: Precision Capital LP P1, ABR-201709003, Lathrop Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 18, 2017.
4. Cabot Oil & Gas Corporation, Pad ID: PennayG P1, ABR-201709004, Brooklyn Township, Susquehanna County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 18, 2017.
5. Chesapeake Appalachia, LLC, Pad ID: Rosiemar, ABR-201301016.R1, Auburn Township, Susquehanna County, Pa.; Consumptive Use of Up to 7.5000 mgd; Approval Date: September 18, 2017.
6. EOG Resources, Inc., Pad ID: WARD B Pad, ABR-201210009.R1, Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 25, 2017.
7. EOG Resources, Inc., Pad ID: KLINE A Pad, ABR-201210010.R1, Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 25, 2017.
8. EOG Resources, Inc., Pad ID: GRIPPIN A Pad, ABR-201210015.R1, Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 25, 2017.
9. EOG Resources, Inc., Pad ID: KINGSLY E Pad, ABR-201210016.R1, Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 25, 2017.
10. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 322 Pad A, ABR-201301004.R1, McHenry and Cummings Townships, Lycoming County, Pa.; Consumptive Use of Up to 3.5000 mgd; Approval Date: September 25, 2017.
11. Pennsylvania General Energy Company, LLC, Pad ID: COP Tract 322 Pad B, ABR-201301005.R1, McHenry and Cummings Townships, Lycoming County, Pa.; Consumptive Use of Up to 3.5000 mgd; Approval Date: September 25, 2017.
12. ARD Operating, LLC, Pad ID: Mountain Meadow Lodge Pad B, ABR-201709005, McIntyre Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 28, 2017.
13. ARD Operating, LLC, Pad ID: Mountain Meadow Lodge Pad A, ABR-201709006, McIntyre Township, Lycoming County, Pa.; Consumptive Use of Up to 4.0000 mgd; Approval Date: September 28, 2017.
14. EOG Resources, Inc., Pad ID: KLINE B Pad, ABR-201210011.R1, Springfield Township, Bradford County, Pa.; Consumptive Use of Up to 5.0000 mgd; Approval Date: September 29, 2017.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: October 30, 2017.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Susquehanna River Basin Commission
Projects Rescinded for Consumptive Uses of Water
SUMMARY: This notice lists the approved by rule projects rescinded by the Susquehanna River Basin Commission during the period set forth in “DATES.”
DATES: September 1-30, 2017.
ADDRESSES: Susquehanna River Basin Commission, 4423 North Front Street, Harrisburg, PA 17110-1788.
FOR FURTHER INFORMATION CONTACT: Jason E. Oyler, General Counsel, telephone: (717) 238-0423, ext. 1312; fax: (717) 238-2436; e-mail: [email protected]. Regular mail inquiries may be sent to the above address.
SUPPLEMENTARY INFORMATION: This notice lists the projects, described below, being rescinded for the consumptive use of water pursuant to the Commission’s approval by rule process set forth in 18 CFR § 806.22(e) and § 806.22(f) for the time period specified above:
Rescinded ABR Issued:
1. Repsol Oil & Gas USA, LLC, Pad ID: RENNEKAMP (05 104) R, ABR-201108044.R1, Pike Township, Bradford County, Pa.; Rescind Date: September 20, 2017.
AUTHORITY: Pub. L. 91-575, 84 Stat. 1509 et seq., 18 CFR Parts 806, 807, and 808.
Dated: October 30, 2017.
Stephanie L. Richardson,
Secretary to the Commission.
PUBLIC NOTICE
Department of Taxation and Finance Interest Rates
The Commissioner of Taxation and Finance hereby sets the interest rates for the months of January, February, and March, 2018 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 3 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 3 percent per annum, and the underpayment rate of interest is set at 8 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 January 1, 2018 through March 31, 2018, see the table below:
1/1/18 - 3/31/18 Interest Rate Per Annum Compounded Daily
Commonly viewed tax typesRefundsLate Payments & Assessments
Income **3%7.5%
Sales and use3%14.5% *
Withholding3%8%
Corporation **3%8%
All other tax typesRefundsLate Payments & Assessments
Alcoholic Beverage3%8%
Authorized Combative Sports3%8%
Beverage Container Deposits3%8%
CigaretteNA8%
Diesel Motor Fuel 3%8%
Estate3%7.5%
Fuel Use Tax******
Generation-Skipping Transfer3%7.5%
Hazardous Waste3%15%
Highway Use3%8%
Medical Marihuana 3%8%
New York City Taxicab and Hail Vehicle Trip Tax3%8%
Metropolitan Commuter Transportation Mobility Tax3%7.5%
Mortgage Recording3%8%
Motor Fuel 3%8%
Petroleum Business3%8%
Real Estate Transfer3%8%
Tobacco Products NA8%
Transportation Network Company Assessment3%8%
Waste Tire Fee3%8%
* 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 8% 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 3%. 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 8%.
*** 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: Kathleen O’Connell, Office of Counsel, Department of Taxation and Finance, W. A. Harriman Campus, Albany, NY 12227, (518) 530-4153 For rates for previous periods, visit the Department of Taxation and Finance website: www.tax.ny.gov/taxnews/int_curr.htm
PUBLIC NOTICE
Department of Taxation and Finance Tax Law Article 13-A Rates
Pursuant to the provisions of subdivisions (e), (f), (g) and (h) of section 301-a, subdivision (b) of section 301-d, subdivisions (b) and (c) of section 301-e, subdivisions (a) and (c) of section 301-j and subdivision (a) of section 308 of the Tax Law, the Commissioner of Taxation and Finance hereby gives public notice regarding the petroleum business tax (Tax Law, Article 13-A) rate adjustment calculation and the resulting rates effective January 1, 2018 (effective March 1, 2018 for quarterly filers), as follows: The motor fuel and highway diesel motor fuel rate is adjusted from $.097 to $.101; the non-highway diesel motor fuel rate is adjusted from $.089 to $.093; the residual petroleum product rate is adjusted from $.068 to $.071; the kero-jet fuel rate is adjusted from $.065 to $.068; the aviation gasoline rate is adjusted from $.097 to $.101; the rate of the supplemental tax on aviation gasoline is adjusted from $.065 to $.068; and the rate of the supplemental petroleum business tax is adjusted from $.065 to $.068. The separate rate of supplemental petroleum business tax with respect to highway diesel motor fuel is adjusted from $.0475 to $.0505; it is computed by subtracting one and three-quarters cents from the adjusted rate of the supplemental petroleum business tax. The railroad diesel rate is adjusted from $.084 to $.088; it is computed by subtracting one and three-tenths cents from the motor fuel and highway diesel motor fuel rate.
The basic utility credit (or reimbursement) rate with respect to residual petroleum product is adjusted from $.0542 to $.0569 and the basic utility credit (or reimbursement) rate with respect to non-highway diesel motor fuel product is adjusted from $.0545 to $.0572. The basic utility credit (or reimbursement) rates are further adjusted by adding one-half of one cent to the adjusted basic rates of the utility credits (or reimbursements); as a result, the utility credit (or reimbursement) rate with respect to residual petroleum product is adjusted from $.0592 to $.0619, and the utility credit (or reimbursement) rate with respect to non-highway diesel motor fuel product is adjusted from $.0595 to $.0622.
The adjusted petroleum business tax rates are obtained by multiplying the existing rates by a fraction, the numerator of which is the sum of the monthly producer price indices (unadjusted) for refined petroleum products for the twelve consecutive months ending with the month of August 2017, and the denominator of which is the sum of the monthly producer price indices (unadjusted) for refined petroleum products for the twelve consecutive months ending with the month of August 2016. Such monthly producer price indices for the twelve consecutive months ending with the month of August 2017, are 154.2, 159.0, 152.1, 156.3, 165.3, 166.5, 165.0, 170.6, 165.6, 165.4, 166.1, and 175.7, which total 1961.8. Such monthly producer price indices for the twelve consecutive months ending with the month of August 2016, are 165.8, 161.3, 156.2, 138.6, 125.4, 114.6, 122.2, 132.4, 144.3, 157.9, 154.6, and 148.2, which total 1721.5. The producer price index for the category of commodities designated as refined petroleum products is published monthly by the Bureau of Labor Statistics of the U.S. Department of Labor. As required by law, the adjusted rates, except the utility credit (or reimbursement) rates and the rate of supplemental petroleum business tax with respect to highway diesel motor fuel, have been rounded to the nearest tenth of one cent. The utility credit (or reimbursement) rates and the rate of supplemental petroleum business tax with respect to highway diesel motor fuel have been rounded to the nearest hundredth of one cent. Section 301-a of the Tax Law does not allow the rates to change by more than 5 percent of the rates in effect on December 31. The computed rate change would be an increase of 14 percent; therefore, all the above rates were subject to the 5 percent limitation.
For further information contact: Denise Conroy, Department of Taxation & Finance, Taxpayer Guidance Division, W.A. Harriman Campus, Albany, NY 12227, (518) 530-4119, e-mail: [email protected]
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 Tollisen, Building Standards And Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2017-0355 Matter of Joe Wachala,Residence. The location of the property is at 6723 Minnick Road, Town of Lockport (Niagara County). The petitioner requests a variance from 2015 International Residential Code reference J601.4 Ceiling Height (Relief Sought: Reduction in the required ceiling height).
2017-0423 Matter of Shur Gain. The location of the property is at 3422 Dutch Hollow Road, Town of Sheldon (Wyoming County). The petitioner requests a variance from 2015 International Building Code refence 508.4 Fire Separation (Relief Sought: Reduction in the required separation between occupancies (Table 508.4)
2017-0451 Matter of Arrowhead Spring Vineyard. The location of the property is at 4746 Townline Road. Town of Cambria (Niagara County). The petitioner requests a variance from NYS Building Code reference 903.2.1.2 Sprinklers (Construction of building without sprinklers in assembly space) and 903.2.10 Sprinklers (Construction of building without sprinklers in windowless basement).
2017-0452 Matter of Montante Morgan Gates Circle. The location of the property is at 1299 Delaware Avenue, City of Buffalo (Erie County. The petitioner requests a variance from 2015 NYS Building Code reference 705.6 Structural Stability. The petitioner request relief from the interior supporting elements remain 1 hour supporting 2 hour exterior walls.
2017-0455 The Matter of Plattsburgh International Airport, 42 Airport Lane, Plattsburgh, N.Y. Attn: Michael Zurlo, County Administrator, 137 Margaret Street, Plattsburgh, N.Y.12901 The petitioner requests a variance to allow cracks in the SFRM which is not allowed per Chapter 7, Section 704.13.5, of the Building Code of New York State.
End of Document