8/3/22 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

8/3/22 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLIV, ISSUE 31
August 03, 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
Deferred Compensation Board
Pursuant to the provisions of 9 NYCRR, Section 9003.2, authorized by Section 5 of the State Finance Law, the New York State Deferred Compensation Board, beginning Wednesday, August 3, 2022, is soliciting proposals from Financial Organizations to provide transition management services to the Plan. The transition management services will be needed in the event of a significant mutual fund, collective investment trust (CIT), or separate account redemption/termination. The mutual fund(s) and CITs would represent one or more of the investment options and the separate account(s) would represent all or a portion of one of the investment options under the Deferred Compensation Plan for Employees of the State of New York and Other Participating Public Jurisdictions, a plan meeting 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 request for proposals may be obtained from Mark Kinoshita, Senior Vice President, Callan, LLC at: [email protected] or on the Board’s web site: www.deferredcompboard.ny.gov. All proposals must be received no later than 5pm EST on Wednesday, September 14, 2022. This notice was prepared by Sharon Lukacs, Deputy Director, New York State Deferred Compensation Plan, 1450 Western Avenue, Suite 103, Albany, NY 12203.
PUBLIC NOTICE
Department of Financial Services
A Notice of Proposed Rule Making, ID no. DFS-24-22-00010-P, was published in issue 24 of the State Register on June 15, 2022 pertaining to Licensed Cashers of Checks; Fees.The purpose of the Proposed Amendment to Regulation 3 NYCRR 400.11 is to change the maximum fee that may be charged by licensed check cashers and remove an automatic inflation adjustment.
The public comment period for this proposal shall be extended from 60 days to 91 days. The present comment period was scheduled to end on August 15, 2022 and is hereby extended up to and including September 15, 2022.
PUBLIC NOTICE
Office of Parks, Recreation and Historic Preservation
Pursuant to section 14.07 of the Parks, Recreation and Historic Preservation Law, the Office of Parks, Recreation and Historic Preservation hereby gives notice of the following:
In accordance with subdivision (c) of section 427.4 of title 9 NYCRR notice is hereby given that the New York State Board for Historic Preservation will be considering nomination proposals for listing of properties in the State and National Register of Historic Places at a meeting to be held on Thursday, September 8, 2022 at Peebles Island State Park, 1 Delaware Avenue, Cohoes, NY 12047.
The following properties will be considered:
1. Brisbane Building, Buffalo, Erie County
2. Buffalo Public School #75 (PS 75), Buffalo, Erie County
3. J.W. Ruger Company & Deck Bros. Building, Buffalo, Erie County
4. Naples Viniculture Historic District, Naples, Ontario County
5. The Huntington Building, Seneca Falls, Seneca County
6. Martin & Andrew Sperbeck House, Fairport, Monroe County
7. Crosman Terrace Historic District, Rochester, Monroe County
8. Perry Village Hall, Perry, Wyoming County
9. Shipley-Teats House, Williamson, Wayne County
10. Bristol Methodist Episcopal Church, Bristol Center, Ontario County
11. Residence at 475 Loudon Road, Colonie, Albany County
12. Beattie Machine Works, Cohoes, Albany County
13. West Harlem Historic District, New York, New York County
14. Lithuanian Alliance of America, New York, New York County
15. Richmond Town Historic District, Staten Island, Richmond County
16. Fort Plain Historic District Boundary Increase and Additional Documentation, Fort Plain, Montgomery County
17. Cameo Theatre, Binghamton, Broome County
18. Sheltered Workshop for the Disabled, Binghamton, Broome County
19. Amphion Piano Player Factory, Syracuse, Onondaga County
20. Smith Restaurant Supply, Syracuse, Onondaga County
21. Syracuse Bread Company, Syracuse, Onondaga County
22. Elmer Avenue School, Schenectady, Schenectady County
23. Martinsburg Common School District #4, Martinsburg, Lewis County
24. Corey Cottage, Saranac Lake, Franklin County
25. Three Squares Historic District (Boundary Expansion and Boundary Retraction), Glens Falls, Warren County
26. Graves Mansion, Au Sable Forks, Essex County
27. Red Rock Schoolhouse, Red Rock, Columbia County
28. Muldor/Miller House, Claverack, Columbia County
To be considered by the board, comments may be submitted to Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, September 7 or may be submitted in person at the meeting by contacting Daniel Mackay at the same address no later than September 8.
For further information, contact: Daniel Mackay, Deputy Commissioner for Historic Preservation and Deputy State Historic Preservation Officer, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, NY 12188-0189, (518) 268-2171
PUBLIC NOTICE
Public Service Commission NOTICE OF ADOPTION
Electric emergency response plan
I.D. No. PSC-02-22-00005-A
Filing Date: 2022-07-19
Effective Date: 2022-07-19
PURSUANT TO THE PROVISIONS OF THE State Administrative Procedure Act, NOTICE is hereby given of the following action:
Action taken: On 7/14/22, the PSC adopted an order approving Consolidated Edison Company of New York, Inc.'s (Con Edison) amended emergency response plan, filed on June 7, 2022.
Statutory authority: Public Service Law, sections 5(1)(b), 25-a and 66(21)
Subject: Electric emergency response plan.
Purpose: To approve Con Edison's amended electric emergency response plan.
Substance of final rule: The Commission, on July 14, 2022, adopted an order approving Consolidated Edison Company of New York, Inc.’s (Con Edison) amended electric emergency response plan, filed on June 7, 2022. Con Edison shall implement that plan, subject to the terms and conditions set forth in the order.
Text or summary was published in the January 12, 2022 issue of the Register, I.D. No. PSC-02-22-00005-P.
Final rule as compared with last published rule: No changes.
Text of rule may be obtained from: John Pitucci, Public Service Commission, 3 Empire State Plaza, Albany, New York 12223-1350, (518) 486-2655, email: [email protected] An IRS employer ID no. or social security no. is required from firms or persons to be billed 25 cents per page. Please use tracking number found on last line of notice in requests.
Assessment of Public Comment
An assessment of public comment is not submitted with this notice because the rule is within the definition contained in section 102(2)(a)(ii) of the State Administrative Procedure Act.
(21-E-0567SA1)
PUBLIC NOTICE
Department of State F-2022-0390 Date of Issuance – August 3, 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-2022-0390, New York Power Authority (NYPA) is proposing the construction of the Haverstock Substation, including connections in and out of it to the MW-Patnode lines, as well as rebuilding of the MW Patnode lines for approximately 9 miles from the Haverstock Substation to the Franklin County line. Project location is in St Lawrence County.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0390nypasmartpathconnect.pdf or at https://dos.ny.gov/public-notices
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s): Moses-Saunders Tailwater Significant Coastal Fish and Wildlife Habitat; Grasse River Significant Coastal Fish and Wildlife Habitat.
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 September 2, 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-2022-0436 Date of Issuance – August 3, 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 applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2022-0436, Westchester County, Planning Department, is proposing to create an approximately 1,000 linear foot living shoreline along a section of eroded beach, composed of low intertidal wave attenuating structures, an intertidal salt marsh, and a vegetated coastal dune. Install 2,627 cubic yards (CY) boulder sills over 16,560 square feet (sf), 43 CY and reef balls over 997 sf. Excavate 0.19 acres, removing approximately 710 CY sand and cobble from below spring high water to be reused onsite to create the dune.
The proposed work would be located along the shoreline of Long Island Sound at the southern end of Playland Parkway on the isthmus between the amusement rides of Playland Park and the Edith G. Read Natural Park and Wildlife Sanctuary in the City of Rye, Westchester County.
The stated purpose of the proposed action is to restore the shoreline and prevent Erosion.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0436publicnotice.pdf and plan sheets can be viewed at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0436publicnoticeplans.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.
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 September 9, 2022.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of 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-2022-0452 Date of Issuance – August 3, 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-2022-0452, NYS Bulk LLC is proposing the installation of moorings at seven Anchorage Area locations: two at Tomkins Cove (north and south), two at Jamaica Bay, one at Raritan Bay, one at Governors Island, and one at East River – Whitestone.
Project locations are Tomkins Cove, Rockland County, Hudson River and various locations throughout NYC, East River, Jamaica Bay, Raritan Bay.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0452nysbulkllc.pdf or at https://dos.ny.gov/public-notices
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s): New York City and Stony Point Local Waterfront Revitalization Programs.
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 September 2, 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-2022-0466 Date of Issuance – August 3, 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-2022-0466, NYC Parks and Recreation [Rockaway Community Park], Installing a natural stone sill, placing clean sand above the sill within the unvegetated mudflat, and planting native marsh vegetation. Tidal wetland restoration along the western and eastern shorelines of Rockaway Community Park in Sommerville Basin and Conch Basin. Additional restoration will include anthropogenic debris/fill removal, backfilling with clean sand, and planting native marsh vegetation.
New York City, Queens County, Sommerville Basin and Conch Basin
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/8/F-2022-0466consistcert.pdf or at https://dos.ny.gov/public-notices
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s): Jamaica Bay- https://dos.ny.gov/system/files/documents/2020/03/jamaica_bay.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 September 2, 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-2022-0476 Date of Issuance – August 3, 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-2022-0476, Scott Ammarell and Cheryl Pufahl are proposing to construct a 6' x 90' long seasonal floating dock facility, consisting of a 6' x 24' float, (3) 6' x 20' floats and a 6' x 20' float at the seaward end in a ''T'' configuration; seven seasonal metal stakes to support/ hold the floats in place. The floats are proposed to have 18" tall, supported chock blocks on all four corners. The site is located on Llyod Harbor at 16 and 17 Heather Lane, Lloyd Harbor, NY, 11473.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0476ammarell&pufahl.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 September 2, 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-2022-0497 Date of Issuance – August 3, 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-2022-0497, Sunset Point Enterprises LLC is proposing to construct of a new 4′ x 30′ catwalk with 3' x 12' ramp and 6' x 20' float arranged in a “L”. The project is located on Swan Creek at 130 Pointe Mecox Lane, Bridgehampton, NY, 11976.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0497sunsetpointenterprises.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 September 2, 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-2022-0498 Date of Issuance – August 3, 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- 0498, Town of Ontario is proposing the installation of a walking trail, a 24’ x 20’ fishing pier, open recreational space, additional parking spaces, and rip rap bank stabilization on the west and east creek bank of Bear Creek. Project location is 2231 Lake Road, Town of Ontario, Wayne County, Lake Ontario/Bear Creek.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0498townofontario.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 September 2, 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-2022-0523 Date of Issuance – August 3, 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- 0523, Soft Stone Management is proposing the installation of 8 boat slips for condominium owners. The location of the project is 3112 Emmons Ave, Brooklyn, Kings County, Sheepshead Bay.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2022/08/f-2022-0523softstone.pdf or at https://dos.ny.gov/public-notices
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s): New York City Local Waterfront Revitalization Programs.
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 September 2, 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 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.
2022-0185 Matter of Mark Vincent Kruse, Architect, 308 East Meadow Avenue, East Meadow, NY 11554 for variances concerning, construction within a flood hazard zone. Involved is an existing detachted dwelling located at 2353 Haylard Drive, Town of Hempstead, County of Nassau, State of New York.
2022-0188 Matter of Luigi Gileno Architect, PC, 485 Underhill Blvd., Suite 304 Syosset, NY 11791 for variances concerning, accessibility of a toiletroom. Involved is an existing building located at 158 Main Street, Town of North Hempstead, County of Nassau, State of New York.
2022-0191 Matter of John B. Zollo, 12 Manor Road, Smithtown, NY 11787 for variances concerning, basement ceiling heights and plumbing fixture clearance requirements. Involved is an existing dwelling located at 275 Waldorf Avenue, Town of Hempstead, County of Nassau, State of New York.
2022-0197 Matter of H2M Architects & Engineers, 538 Broad Hollow Road, 4th Fl., East, Melville, NY 11747 for a variance concerning, automatic sprinkler requirements. Involved is a building under the jurisdiction of New York State Parks Department located at, Hempstead Lake State Park, Env. Ed. and Resiliency Center, Town of Hempstead, County of Nassau, State of New York.
2022-0217 Matter of Peter Albinski, Architect, 108 Forrest Avenue, Locust Valley, NY 11560 for a variance concerning, exterior fire spread and other provisions. Involved is an existing building located at, 108 South Street, Town of Oyster Bay, County of Nassau, State of New York.
2022-0226 Matter of Matthew Thorgersen, 330 Crosswalk Park Dr., Woodbury, NY 11797 for a variance concerning, location of storage tanks. Involved is a replacement tank located at Roslyn Village Wastewater Pump Station, Incorporated Village of Roslyn, County of Nassau, State of New York.
2022-0240 Matter of Steven I. and Joanne M. Blum, 353 Seabreeze Court, Moriches, NY 11955 for a variance concerning, fire separation distance requirements. Involved is an existing dwelling located at 353 Seabreeze Court, Town of Brookhaven, County of Suffolk, State of New York.
2022-0257 Matter of Michael Divito, 70 The Intervale, Roslyn Estates, NY 11576 for a variance concerning, swimming pool barrier requirements. Involved is a fence located at 70 The Intervale, Incorporated Village of Roslyn Estates, County of Nassau, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2022-0381 Matter of Integrity Expediting, Mitch Brendle, 2800 Middle Country Rd., Lake Grove, NY 11755, for a variance concerning safety requirements, including height under a girder. Involved is an existing dwelling located at 41 Cypress Avenue, Oceanside, Town of Hempstead, NY 11572, County of Nassau, State of New York.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2022-0383 In the matter of Caroline Levine, Four The Byway, Ithaca, New York 14850 for a variance concerning a fire apparatus road width to an existing private lane located at 11 The Byway, Town of Ithaca, County of Tompkins, 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.
2022-0384 in the Matter of Douglas A. Wright, 9521 Yorkview Drive, North Royalton, OH 44133, for a variance concerning safety requirements, including fixture location. Involved is a single-family dwelling located at 3851 Eleanor Drive, Town of Yorktown, NY 10547, County of Westchester, State of New York.
2022-0386 in the Matter of 22 Edgemont Road, LLC, Mark Mazzotta, 22 Edgemont Road, Katonah, NY 10536, for a variance concerning safety requirements, including accesibility. Involved is a three-story building located at 22 Edgemont Road, Town of Bedford, NY 10536, County of Westchester, State of New York.
2002-0387 in the Matter of Get My Co Corp, Timothy Lener, 57 Wheeler Ave., Suite 203, Pleasantville, NY 10570, for a variance concerning safety requirements, including clearance between fixtures. Involved is a one family dwelling located at 20 Byram Lake Road, Town of North Castle, NY 10504, County of Westchester, State of New York.
2022-0388 in the Matter of SI Design, Sid Schlomann, Three Petersville Road, Mount Kisco, NY 10549, for a variance concerning safety requirements, including ceiling height and fixtures. Involved is a one famiy dwelling located at 26 Meadow Road, Village of Scarsdale, NY 10583, County of Westchester, State of New York.
2022-0389 in the Matter of Sal Cannella, One Berwick Court, Fishkill, NY 12524, for a variance concerning safety requirements, including ceiling height. Involved is a townhouse located at One Berwick Court, Fishkill, NY 12524, County of Dutchess, State of New York.
2022-0390 in the Matter of Catskill Consultants, Inc., Brian A. Schug Jr., 22 North Main Street, Suite C, Ellenville, NY 12428, for a variance concerning safety requirements, including fire sprinkler. Involved is a two-story building located at 334 South Maplewood Road, Town of Thompson, NY 12701, County of Sullivan, 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.
2022-0385 In the matter of Karolina Hubner, Six The Byway, Ithaca, New York 14850 for a variance concerning a fire apparatus road width to an existing private lane located at Six The Byway, Town of Ithaca, County of Tompkins, 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.
2022-0391 In the matter of Timur Dogan and Katharina Kral, 10 The Byway, Ithaca, New York 14850 for a variance concerning a fire apparatus road width to an existing private lane located at 10 The Byway, Town of Ithaca, County of Tompkins, 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.
2022-0392 in the Matter of Canteros and Zorrilla Architects P.C., Mario A Canteros R.A., 129 Elm Street, New Rochelle, NY 10805, for a variance concerning safety requirements, including ceiling height. Involved is a three family dwelling located at 32 Park Avenue, City of New Rochelle, NY 10805, County of Westchester, State of New York.
2022-0393 in the Matter of Michael A. Testa Jr., Michael A. Testa Jr., 1114 State Route 22, Pawling, NY 12564, for a variance concerning safety requirements, including ceiling height. Involved is a one-family dwelling located at Two Patriots Farm Court, Town of North Castle, NY 10504, County of Westchester, 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.
2022-0395 in the Matter of Robin Prince Zahn Architecture, Robin Prince Zahn, 1780 Hunterbrook Rd., Yorktown Heights, NY 10598, for a variance concerning safety requirements, including pool fencing. Involved is a one family dwelling located at 63 Seven Bridges Road, Town of New Castle, NY 10514, County of Westchester, State of New York.
2022-0396 in the Matter of Scena Architecture, Lucas Andres Cascardo AIA, 25 Alpine Terrace, Pleasantville, NY 10570, for a variance concerning safety requirements, including stair width. Involved is a one family dwelling located at 139 Washington Avenue, Village of Pleasantville, NY 10570, County of Westchester, State of New York.
End of Document