3/2/22 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

3/2/22 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIV, ISSUE 9
March 02, 2022
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
Office of Addiction Services and Supports
Pursuant to the authority vested in the Commissioners of the New York State Office of the Mental Health and the Office of Addiction Services and Supports in Sections 7.15 and 9.15 of the Mental Hygiene law, respectively, effective February 1, 2022, the New York State Office of Mental Health and the Office of Addiction Services and Supports will designate providers of four new behavioral health waiver services called Community Oriented Recovery and Empowerment (CORE) Services, including Community Psychiatric Support and Treatment, Psychosocial Rehabilitation, Family Support and Training, and Empowerment Services – Peer Support. CORE services were previously authorized as Behavioral Health Home and Community Based Services (BH HCBS) under New York State’s Medicaid Section 1115 Medicaid Redesign Team Waiver. CORE Services are provided to Medicaid Managed Care enrollees with behavioral health needs who are enrolled in a Health and Recovery Plan (HARP) or HARP-eligible enrollees enrolled in an HIV Special Needs Plan.
Providers currently designated to provide one or more of the BH HCBS that will become CORE services will be automatically provisionally designated to provide those CORE Services until July 31, 2022. On and after August 1, 2022, providers meeting the requirements for designation will be designated to provide CORE services.
Additionally, providers currently licensed, certified, or funded by the Office of Mental Health or Addiction Services and Supports and in good standing may apply for designation to provide CORE Services through an online portal which will be available on the OMH website on or before February 1, 2022. In consultation with local government units pursuant to Article 41 of the Mental Hygiene Law regarding local service needs, providers meeting the requirements for designation will be designated to provide CORE services.
Additional information regarding CORE services and the requirements for designation to provide CORE services, which are included in the CORE Operations Manual, are available for public inspection at: https://omh.ny.gov/omhweb/bho/core/core-services-operations-manual.pdf
Comments regarding this notice may be submitted until April 15, 2022 to: [email protected]
PUBLIC NOTICE
Office of Mental Health
Pursuant to the authority vested in the Commissioners of the New York State Office of the Mental Health and the Office of Addiction Services and Supports in Sections 19.09, 19.15, 19.17 of the Mental Hygiene law, respectively, effective February 1, 2022, the New York State Office of Mental Health and the Office of Addiction Services and Supports will designate providers of four new behavioral health waiver services called Community Oriented Recovery and Empowerment (CORE) Services, including Community Psychiatric Support and Treatment, Psychosocial Rehabilitation, Family Support and Training, and Empowerment Services – Peer Support. CORE services were previously authorized as Behavioral Health Home and Community Based Services (BH HCBS) under New York State’s Medicaid Section 1115 Medicaid Redesign Team Waiver. CORE Services are provided to Medicaid Managed Care enrollees with behavioral health needs who are enrolled in a Health and Recovery Plan (HARP) or HARP-eligible enrollees enrolled in an HIV Special Needs Plan.
Providers currently designated to provide one or more of the BH HCBS that will become CORE services will be automatically provisionally designated to provide those CORE Services until July 31, 2022. On and after August 1, 2022, providers meeting the requirements for designation will be designated to provide CORE services.
Additionally, providers currently licensed, certified, or funded by the Office of Mental Health or Addiction Services and Supports and in good standing may apply for designation to provide CORE Services through an online portal which will be available on the OMH website on or before February 1, 2022. In consultation with local government units pursuant to Article 41 of the Mental Hygiene Law regarding local service needs, providers meeting the requirements for designation will be designated to provide CORE services.
Additional information regarding CORE services and the requirements for designation to provide CORE services, which are included in the CORE Operations Manual, are available for public inspection at: https://omh.ny.gov/omhweb/bho/core/core-services-operations-manual.pdf
Comments regarding this notice may be submitted until April 15, 2022 to: [email protected]
PUBLIC NOTICE
Department of State F-2021-0877 Date of Issuance – March 2, 2022
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-2021-0877 the applicant, Town of Babylon, is proposing the installation of rock revetment, coir logs and plantings for shoreline stabilization at Tanner Park. Construction of approximately 386 linear feet of rock revetment with shoreline plantings and approximately 412 linear feet of coir log. The project is proposed at Tanner Park at 400 Baylawn Avenue in the Town of Babylon, Suffolk County, on the Great South Bay.
The purpose of the project is to stabilize the existing unprotected shoreline for Tanner Park.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/03/f-2021-0877.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 March 17, 2022.
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-2021-1012 Date of Issuance – March 2, 2022
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-2021-1012 the applicant, Celeste Morin, is proposing the installation 240 feet of rock sill breakwater, clean fill and native plantings. Site to be graded at an 8H:1V slope with native plantings landward of rock sill breakwater. The project is proposed at 45 Prospect Road in the Town of Huntington, Suffolk County, on the Centerport Mill Pond.
The purpose of the project is to stabilize the existing unprotected shoreline.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/02/f-2021-1012.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 April 1, 2022.
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-2021-1184 Date of Issuance – March 2, 2022
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-2021-1184, Mary McCreight is proposing to construct a 6'x100' chocked floating dock. The site is located on Northport Bay, at 89 Asharoken Avenue, Northport, NY, 11768, Suffolk County.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/03/f-2021-1184mccreight.pdf or at https://dos.ny.gov/public-notices
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 April 1, 2022.
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-2022-0026 Date of Issuance – March 2, 2022
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-2022-0026, PWIB Claudio Real Estate, LLC is proposing a 10 year general maintenance permit to maintain all existing marine structures by repairing or replacing bulkheads, docks and piling as needed. The project site is located at 111 Main Street, Greenport, NY, 11944 on Greenport Harbor.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/03/f-2022-0026pwib.pdf or at https://dos.ny.gov/public-notices
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 April 1, 2022.
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-2022-0077 (DA) Date of Issuance – March 2, 2022
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 United States Army Corps of Engineers (USACE), New York District (District) has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue in Albany, New York.
In F-2022-0077 (DA) - The United States Army Corps of Engineers (USACE), New York District (District) in cooperation with the Port Authority of New York and New Jersey (PANYNJ), is undertaking a feasibility study to examine deepening, widening and bend easing measures to improve navigation within the footprint of the constructed 50-foot channel for the Harbor Deepening Channel Improvements (HDCI) project.
The District is currently preparing the Final Integrated Feasibility Report/Environmental Assessment (IFR/EA). The Recommended Plan is deepening the pathways to Elizabeth – Port Authority Marine Terminal and Port Jersey – Port Authority Marine Terminal by 5 feet up to a maintained depth of -55 feet MLLW. The Recommended Plan involves deepening Ambrose Channel, Anchorage Channel, the Kill Van Kull, Newark Bay Channel, South Elizabeth Channel, and Elizabeth Channel, and Port Jersey Channel. This includes the additional width required for structural stability and for the navigation of the design vessel to transit from sea to Elizabeth Port Authority Marine Terminal and Port Jersey Port Authority Marine Terminal.
According to the USACE, The Recommended Plan reflects the least cost dredged material placement plan, which includes beneficially using dredged material by placing it either upland, at the Historic Area Remediation Site, or on a reef. USACE is committed to beneficially using the dredged material that would be generated as a result of implementing the Recommended Plan. While this report assumes the least cost placement option for study purposes, the final placement decisions would be made during the Preconstruction Engineering and Design phase. The beneficial use placement locations will be determined based on the type of material (e.g. sand, silt, rock), volume needed at a particular project location, suitability of the material as established through testing and consistent with the Dredged Material Management Plan for the Port of New York and New Jersey Update, and in coordination with federal, state, and local stakeholders. All viable beneficial use placement locations be screened and selected as soon as reasonably practicable during Preconstruction Engineering and Design. Additionally, USACE will develop a supplemental project-specific Dredged Material Management Plan during Preconstruction Engineering and Design to identify the full array of opportunities that coincide with the production of the dredged material.
The agency’s consistency determination and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/03/f-2022-0077daconsistencydetermination.pdf or at https://dos.ny.gov/public-notices
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.
More information regarding this project can be also be found on the USACE website at: https://www.nan.usace.army.mil/Missions/Navigation/New-York-New-Jersey-Harbor/NY-NJ-HDCI/
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 from the date of publication of this notice, or by April 1, 2022.
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. Comments can also be submitted electronically at: [email protected]
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.
2021-0350 Matter of Ross and Baruzzini, 110 William Street, 29th Floor, New York, NY 10038, for a variance concerning safety requirements, including communications equipment. Involved is an existing building located at 42nd Street and Vanderbilt Avenue, Borough of Manhattan, City of New York, State of New York.
2021-0527 Matter of Amanda Mnich, 892 Burritt Road, Hilton, NY, 14468, for a variance concerning safety requirements, including required water supply. Involved is a single-family dwelling located at 892 Burritt Road, Town of Parma, County of Monroe, State of New York.
2021-0569 Matter of Daniel Adams, 604 Wild Mallard Trail, Webster, NY 14580, for a variance concerning safety requirements, including permanent barriers. Involved is a single-family dwelling located at 604 Wild Mallard Trail, Town of Webster, County of Monroe, State of New York.
2021-0570 Matter of Bank of America, 101 North Tryon Street, Charlotte, NC 28255, for a variance concerning safety requirements, including rooftop drainage. Involved is an existing building located at 2824 West Ridge Road, Town of Greece, County of Monroe, State of New York.
2021-0628 Matter of Monroe County Parks Department, 171 Reservoir Avenue, Rochester, NY 14620, for a variance concerning safety requirements, including plumbing fixtures. Involved is a building located at 512 Bay Front South, Town of Irondequoit, County of Monroe, State of New York.
2021-0633 Matter of MTA - NYCT, Leonid Powerman, Two Broadway, 6B.14, New York, NY 10004, for a variance concerning safety requirements, including stair riser height. Involved is an existing building located at 168th Street and Broadway, Borough of Manhattan, City of New York, State of New York.
2022-0010 Matter of Matter of West Creek Lodge and Party House, 41 Salmon Creek Drive, Hilton, NY 14468, for a variance concerning safety requirements, including required water supply. Involved is an existing building located at 447 Manitou Road, Town of Parma, County of Monroe, State of New York.
2022-0027 Matter of Pathfinder Engineers and Architects LLP, 134 South Fitzhugh Street, Rochester, NY 14608, for a variance concerning safety requirements, including plumbing fixtures. Involved is an existing building located at 1111 Elmwood Avenue (Building 60), City of Rochester, County of Monroe, 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.
2021-0419: Matter of Skanska USA Civil Northeast, Inc., 75-20 Astoria Blvd., Suite 200, Queens, NY 11370, for a variance concerning energy code requirements. Involved is an existing building located at 392 Seventh Avenue, Penn Plaza, Borough of Manhattan, City of New York, State of New York.
2021-0627: Matter of Passero Associates, 242 West Main Street, Suite 100, Rochester, NY 14614, for a variance concerning safety requirements, including height and story limitations. Involved is an existing building located at 36 West Main Street, City of Rochester, County of Monroe, State of New York.
2022-0081: Matter of Burberry Mitchell, 299 Maidstone Drive, Webster, NY 14580, for a variance concerning safety requirements, including barrier requirements. Involved is an existing one-family dwelling located at 299 Maidstone Drive, Town of Webster, County of Monroe, 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.
2022-0062 Matter of Brian Levine, 15 Winmere Place, Dix Hills, NY 11746, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 15 Winmere Place, Dix Hills, Town of Huntington, NY 11746, County of Suffolk, State of New York.
2022-0063 Matter of Daniel Hawes, Eight Avalon Court, 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 179 E. 17th Street, Huntington Station, Town of Huntington, NY 11746, 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.
2022-0064 in the Matter of Kristen Renzulli, 31 Overlook Dr., Chappaqua, NY 10514, for a variance concerning safety requirements, including replacing the existing stairway. Involved is a one family dwelling located at Eight Clinton Street, Village of Pleasantville, NY 10570, County of Westchester, State of New York.
2022-0065 in the Matter of Moe's Motor Cars LLC, Mohammad M. Waheed, 454 Hurley Ave, Hurley, NY 12443, for a variance concerning safety requirements, including the requirements for a bathroom in a single-story office trailer located at 454 Hurley Ave, Town of Ulster, NY 12443, County of Ulster, State of New York.
2022-0066 in the Matter of Comito Homes LLC, Marc Comito, 87 Sixth Ave, Nyack, NY 10960, for a variance concerning safety requirements, including the windowsill height in a one family dwelling located at 87 Sixth Ave, Village of Nyack, NY 10960, County of Rockland, State of New York.
2022-0067 in the Matter of Joseph J. Haspel, Esq, Joseph J Haspel, 39 Casimer Road, Middletown, NY 10941, for a variance concerning safety requirements, including fire apparatus. Involved is a four story building located at 52 Commerce Drive, Village of Harriman, NY 10926, County of Orange, State of New York.
2022-0068 in the Matter of Construction Expediting Inc., Kalman Herskovits, 134 Route 59, Suite 201, Suffern, NY 10901, for a variance concerning safety requirements, including the egress within the property line. Involved is a three-story townhouse located at Six Lanzut Court, Monsey, NY 10952, County of Rockland, State of New York.
2022-0069 in the Matter of Construction Expediting Inc., Kalman Herskovits, 134 Route 59, Suite 201, Suffern, NY 10901, for a variance concerning safety requirements, including the ariel apparatus road located at Eight Hammond Street, Monsey, NY 10952, County of Rockland, 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.
2022-0070 in the Matter of KG&D Architects, Russel Davidson, 285 Main Street, Mount Kisco, NY 10549, for a variance concerning safety requirements, including expansion of non-conforming fire area. Involved is an existing building located at Two Siwanoy Blvd, Eastchester, NY 10709, County of Westchester, State of New York.
2022-0076 in the Matter of Deeb Properties Inc., Issa Deeb, 47 Laffin Lane, Poughkeepsie, NY 12603, for a variance concerning safety requirements, including the basement ceiling height. Involved is a single-family dwelling located at 22 Dorliss Drive, Town of Poughkeepsie, NY 12601, County of Dutchess, State of New York.
2022-0077 in the Matter of Timothy P. Lener, Architect, Timothy P. Lener, 57 Wheeler Avenue, Suite 203, Pleasantville, NY 10570, for a variance concerning safety requirements, including the duct height in the basement. Involved is a single-family dwelling located at 49 Martling Avenue, Village of Pleasantville, NY 10570, County of Westchester, State of New York.
2022-0078 in the Matter of Construction Expediting Inc., Kalman Herskovits, 134 Route 59, Suite 201, Suffern, NY 10901, for a variance concerning safety requirements, including the ariel apparatus road. Involved is a three story townhouse located at 14 Hammond Street, Monsey, NY 10952, Town of Ramapo, County of Rockland, 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.
2022-0071 Matter of Jean Daniel Bourgeacq, 117 Darrow Lane, Greenlawn, NY 11740, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 117 Darrow Lane, Greenlawn, Town of Huntington, NY 11740, County of Suffolk, State of New York.
2022-0072 Matter of Victoria Morelli Architecture, Victoria Morelli, RA, 108 Voorhis Avenue, Rockville Centre, NY 11570, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 16 Blenheim Court, Village of Rockville Centre, NY 11570, County of Nassau, State of New York.
2022-0073 Matter of Permit Guy, Steve Caputo, P.O. Box 1445, Westhampton Beach, NY 11978, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at Eight Farm Lane, Westhampton, Town of Southampton, NY 11977, County of Suffolk, State of New York.
2022-0074 Matter of Elsasser Expediting Services, John Roy, 1134B Route 25, Selden, NY 11784, for a variance concerning safety requirements, including the height under a girder/soffit. Involved is an existing one-family dwelling located at 19 Days Avenue, Selden, Town of Brookhaven, NY 11784, County of Suffolk, State of New York.
End of Document