5/7/14 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

5/7/14 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XXXVI, ISSUE 18
May 07, 2014
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Nassau Health Care Corporation
Pursuant to the State Finance Law, the Deferred Compensation Plan for Employees of Nassau Health Care Corporation hereby gives notice of the following:
REQUEST FOR PROPOSALS
DEFERRED COMPENSATION PLAN AUDITING SERVICES
The Deferred Compensation Plan for Employees of Nassau Health Care Corporation (the “Plan”), a 457(b) plan created under the laws of the State of New York and pursuant to Section 457(b) of the Internal Revenue Code, is soliciting proposals from qualified firms to provide auditing services to the Plan regarding the financial statements of the Plan and the performance of the Plan’s current administrative service agent in connection with the Plan which meets 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.
Proposals will be accepted until 4:00 p.m. on Friday, June 30, 2014.
A copy of the Request for Proposals may be obtained during normal business hours (9:00 a.m. to 5:00 p.m. — Weekdays) from Ms. Yani Santana, Secretary to the Deferred Compensation Plan Board, c/o Nassau University Medical Center, 2201 Hempstead Tpke., East Meadow, NY 11554, (516) 296-3396, or e-mail request to: [email protected].
For further information, contact: Yani Santana, Secretary to the Deferred Compensation Plan Board, at the above address, or call (516) 296-3396, e-mail: [email protected]
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 517-a of the Retirement and Social Security Law on or before March 31, 2013. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is on file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St, in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
Cieslica, Edward J - West Seneca, NY
Fox, Barbara G - Mexico, NY
Gillespie, Mark C - Montgomery, NY
Johnson, Rahkeme R - Brooklyn, NY
Kloc, Marcin A - Buffalo, NY
Knutsen, Sara A - Rome, NY
Murawa, Ginger L - Wappingers Falls, NY
Raso, Scott A - Rodman, NY
Van Tassel, Jason J - Philadelphia, NY
For further information contact: Mary Ellen Kutey, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
New York State and Local Retirement System
Pursuant to Retirement and Social Security Law, the New York State and Local Employees’ Retirement System hereby gives public notice of the following:
The persons whose names and last known addresses are set forth below appear from records of the above named Retirement System to be entitled to accumulated contributions held by said retirement system whose membership terminated pursuant to Section 613 of the Retirement and Social Security Law on or before March 31, 2013. This notice is published pursuant to Section 109 of the Retirement and Social Security Law of the State of New York. A list of the names contained in this notice is On file and open to public inspection at the office of the New York State and Local Retirement System located at the 110 State St., in the City of Albany, New York. At the expiration of six months from the date of the publication of this notice. The accumulated contributions of the persons so listed shall be deemed abandoned and shall be placed in the pension accumulation fund to be used for the purpose of said fund. Any accumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such accumulated contributions, by filing a claim with the State Comptroller in such form and in such a manner as may be prescribed by him, seeking the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated contributions without interest.
For further information contact:
Acevedo, Efrain - Wallkill, NY
Acevedo, Hemwantie - Bronx, NY
Acri, Pamela A - Ripley, NY
Alexandre, Roseline - New Hempstead, NY
Allen, Hollie C - Middletown, NY
Almodovar, Kimberly L - Liberty, NY
Alvelo, Jose A - Rochester, NY
Amendola, Matteo N - Otisville, NY
Amos, Lou - Newburgh, NY
Anastos, Phillip A - Armonk, NY
Andrews, Julia A - Albion, NY
Aucter, Kimberly A - Black River, NY
Avery, Donna M - Woodridge, NY
Babylon, John J - Painted Post, NY
Bailey-Hugh, Tawana L - Monticello, NY
Bandich, Rosemarie - Buffalo, NY
Bangilan, Maria D - Bloomfield, NJ
Bazydlo, Raymond T - Westport, NY
Bellamy, Gwendolyn M - Buffalo, NY
Bennett, Robert F - Saranac, NY
Black, Ashley - Rochester, NY
Blazo, Patricia J - Levittown, NY
Bockhahn, Kim M - Arcade, NY
Boncic, Christopher J - Richmond Hill, NY
Boor, Linda M - Alanson, MI
Bournival, Christina M - Victor, NY
Bradley, Kelvin O - Buffalo, NY
Brandt, Amie R - Evansville, IN
Braziel, Kassie L - Wayland, NY
Bryant, Nicole J - Lawrenceville, PA
Burch, Carrie L - Livonia, NY
Burlingame, Roland J - Millbrook, NY
Butler, Kim M - Seneca Falls, NY
Butzbach, Christine A - Centereach, NY
Cargain, Harold J - Carmel, NY
Carpenter, Shelley M - Napanoch, NY
Carter, Tysheen J - Queens, NY
Cassin, Mariana H - New York, NY
Castro, Alexander A - Scranton, PA
Castro, Kelly A - Brentwood, NY
Cavataro, Elissa E - Rye, NY
Cerra, Nicole M - Olean, NY
Cerrato, Jean R - Staten Island, NY
Chamberlin, Fred A - Sinclairville, NY
Chambers, Kenneth M - Pawling, NY
Chanski, Mark A - Old Lyme, CT
Chappelle, Desiree - Buffalo, NY
Cheung, Wilson K - Oakland Gardens, NY
Chrait, Naima - Apo, AE
Chrisley, Annette M - Hammondsport, NY
Cirino, Vincent P - Central Islip, NY
Clappi, Thomas A - Chantilly, VA
Colarusso, Paula K - Valatie, NY
Coleman, Tamika C - Troy, NY
Colligan, Michele L - Wayland, NY
Conklin, Dianna L - Cincinnatus, NY
Conklin, Selyn K - Mc Donough, NY
Cooney, Deborah A - Seaford, NY
Cooper, Shamantha R - Rochester, NY
Costello, Cheryl M - Markham, IL
Coston, Scott A - Clifton Spgs, NY
Cowie, Jeremy R - Warsaw, NY
Cox, Adam R - South Dayton, NY
Cruz, Rosa A - Bronx, NY
Curcio, Adriana M - Buffalo, NY
Dale, Al-Quasia B - Schenectady, NY
Dale, Lorraine - Rochester, NY
David, Annie M - Albany, NY
Davis, Melissa - West Chazy, NY
De Freese, Chawna N - Hillburn, NY
De Jesus, Juan R - Jersey City, NJ
Decker, Lalaneya L - Nineveh, NY
Dee, Miriam A - Garden City, NY
Deer, Wendy E - West Orange, NJ
Dehler, Thomas J - Bay Shore, NY
Denmark, Ann M - Pint City, NY
Desina, Motunde - Jamaica, NY
Di Michele, Christopher M - Putnam Valley, NY
Dickens, Karesha T - Poughkeepsie, NY
Diggs, Daniel L - Queens, NY
Dingman, William J - Corinth, NY
Divonzo, Dominick - West Babylon, NY
Dowdell, Mari B - Oneonta, NY
Dugas, Harmonie M - Beacon, NY
Dunlap, Lisa - Greene, NY
Durant, Richard C - Verona, NY
Durso, Jeaniene E - Beacon, NY
Eastmond-Chapman, Sheila L - Brooklyn, NY
Elliott, Patricia A - Rochester, NY
Empson, Stephanie J - Lockport, NY
Estelow, Dena L - Oxford, NY
Evans, Kelly A - Wayland, NY
Farrands, Stacy L - Fulton, NY
Ferdinand, Lurline C - Orangeburg, NY
Ferencik, William L - Endicott, NY
Feroze, Md - Jamaica, NY
Ferraro, Patricia C - West Babylon, NY
Fisk, Allen J - Corinth, NY
Fleeger, Christopher M - Kirkwood, NY
Fletcher, Cassandra S - Central Islip, NY
Ford, Ruth B - Yonkers, NY
Foster, Chantel A - Buffalo, NY
Frazier, Michael A - Buffalo, NY
Furst, Sashia D - Buffalo, NY
Garnett, Nora L - Corinth, MS
Germany, Ahmad - Hempstead, NY
Giammareno, John V - Yonkers, NY
Gigliati, John A - Manchester, OH
Gipp, Richard - Ballston Spa, NY
Golden, Lashawn M - Rochester, NY
Gordon, Stacey J - Mayfield, NY
Gortman, Mark - Albany, NY
Graboff, Deborah L - Cornwall, NY
Gratien, Jenni R - Chittenango, NY
Gremer, Susan L - Batavia, NY
Grosskopf, Ashley L - Plattsburgh, NY
Grossman, Agnes Rita - Westhampton, NY
Hallenbeck, Kathleen M - Stone Ridge, NY
Harder, Heidi L - Attica, NY
Harrington, William M - Albany, NY
Hejmanowski, Frank E - Kennewick, WA
Herendeen, Sarah E - Oneonta, NY
Hill, Tyrrell - Elmira, NY
Hocking, Jodi L - Schenectady, NY
Hoffstetter, Carol A - Buffalo, NY
Holman, Karkaya K - Poughkeepsie, NY
Holton, Susanne K - Basom, NY
Hoose, Jason D - Four Oaks, NC
Hunter, Nichelle W - Tarrytown, NY
Hurd, Arthur R - North Babylon, NY
Hurd, Jacqueline S - Brooklyn, NY
Hurdle, Sharon S - Brooklyn, NY
Hyman, Melinda T - Metamora, MI
Ihlefeldt, Donna J - Jeffersonville, NY
Ikotun, Abayomi P - Brooklyn, NY
Isaacs-Castro, Andrea M - Jamaica, NY
Jackson, Jennifer C - Albany, NY
Jean, Richard C - Levittown, NY
Jobin, Daniel M - Fairport, NY
Johnson, Derek S - Barker, NY
Johnson, Desmond - Utica, NY
Johnson, Hugh L - Brooklyn, NY
Johnson, Jamie L - Williamson, NY
Jones, Shawn J - Roosevelt, NY
Juliano, Joseph M - Deer Park, NY
Keefe, Diane M - Williamsville, NY
Kent, Cheryl - Niagara Falls, NY
Keogh, Mia - New Paltz, NY
Kerning, Robert J - Malverne, NY
Kerst, William G - Blue Mt Lake, NY
Kime, Glenn A - Syracuse, NY
Kirkpatrick, Kevin R - Saratoga Springs, NY
Koreman, Jacqueline M - Scotia, NY
Kunzman, Robert J - Endicott, NY
La Due, James W - Baldwinsville, NY
La Mountain, Liana - Schenectady, NY
Lattimore, Damon R - Freeport, NY
Leach, Nakia K - Wyandanch, NY
Leet, Rebecca E - Albany, NY
Lenoir, Jenny C - Houston, TX
Levine, Betzabe V - Huntington Station, NY
Levine, Monica R - Ronkonkoma, NY
Lewandrowski, Tammy M - Frankfurt, NY
Lewis, Douglas C - Nanvet, NY
Lewis, Kyeesha D - Rochester, NY
Liao, Hong Tao - Buffalo, NY
Livermon-Evans, Yashica M - Hampton, VA
Loid, Tracey L - Corning, NY
Lombardi, Linda L - New Paltz, NY
Lopez, Ana L - Valhalla, NY
Loretta, Steven M - West Islip, NY
Lougher, Belinda M - Waverly, NY
Lukash, Wayne E - Ontario, NY
Macchiaverna, Elizabeth R - Martinsville, NJ
Macklin, Deshawnda D - Albany, NY
Maftey, Dmitriy G - Rochester, NY
Malone, James G - Schenectady, NY
Mandel Clemente, Linda A - Rensselaer, NY
Mangan, Adam T - Syracuse, NY
Mann, Amy M - Amherst, NY
Manuella, Joseph R - Mastic, NY
Marchany, Jennifer G - New York, NY
Marincic, Laelen Y - Bronx, NY
Marshall, Robert A - Marathon, NY
Marshall, Troy R - Williamstown, NY
Martini, Laura L - Clinton, NY
Masterson-Brodie, Brenda M - Las Vegas, NV
Mathangani, Phillip - Pomona, NY
Matteson, Corey M - Leeds, NY
Maxam, Joshua A - Hadley, NY
Mc Cluhan, Nancy M - Apalachin, NY
Mc Coy, Bryant K - Buffalo, NY
Mc Fadden, Leander - Spring Valley, NY
Mc Gill, Michelle - Bronx, NY
Mc Grath, Melissa S - Kingston, NY
Mc Hugh, Maria C - Bronxville, NY
Mc Mahon, Thomas J - Lakewood, CA
Mc Nutt, Irene L - Batavia, NY
Mediano-Holker, Hildegard - Fairport, NY
Meyer, Robert W - Massena, NY
Michaud, Maree C - Schenectady, NY
Miller, Jennifer C - Amsterdam, NY
Miller, Michelle R - Cattaraugus, NY
Mitchell-Burton, Cynthia - Patchogue, NY
Mitchell, Thomas P - Phelps, NY
Moore, Joan L - Saugerties, NY
Morrison, Kenyetta - Fresh Meadows, NY
Motler, Christopher - Ballston Lake, NY
Motley, Jermell - Buffalo, NY
Muhlenforth, Taran A - Ronkonkoma, NY
Murphy, Colleen V - Newburgh, NY
Murphy, Rubydee V - Warwick, NY
Murray, Wendy - Westerlo, NY
Neugebauer, Karen A - Rochester, NY
Nicholetti, Shane S - West Babylon, NY
Niles, Rebecca C - Perry, NY
Nixon, Michelle V - Modena, NY
Nusser, Daniel L - Clemmons, NC
O'Connor, Richard J - Pulaski, NY
O'Rourke, Daniel G - Owego, NY
O'Sickey, Benjamin L - Shaker Hts, OH
Orrange, Jillian J - Tonawanda, NY
Ostermann, Sharon L - Davis, CA
Otis, Ginger L - Chenango Forks, NY
Ouelette, Sandra L - Rochester, NY
Ozimek, Joseph J - Liverpool, NY
Painter, Timothy R - Buffalo, NY
Parina, Ryan D - Rochester, NY
Pavone, Amy L - Ronkonkoma, NY
Payne, Jeff H - Newton Falls, NY
Pech, Rathjara David - Utica, NY
Pepini, Joseph - Lake Ronkonkoma, NY
Perez, Maria E - Yonkers, NY
Pixley, Khristina A - Virginia Beach, VA
Price, Frederick K - White Plains, NY
Privat, Ricardo - New York, NY
Qureshi, Mohammed T - Malverne, NY
Rabb-Washington, Chavonne - Buffalo, NY
Rabideau, Megan M - Plattsburgh, NY
Rak, Deborah L - Spencerport, NY
Ramos, Jose V - Huntington Sta, NY
Rampino, Frances Ann - Staten Island, NY
Randolph, Emma E R - Jamaica, NY
Reece, Tracy A - Utica, NY
Reed, Melvin J - Brooklyn, NY
Reid, Bradford J - Rochester, NY
Reyes, Juan G - Ilion, NY
Reynolds, Ben T - Hudson Falls, NY
Richards, Andrew A - Far Rockaway, NY
Riley, Debra P - Cornwall, NY
Rivera, Betsy - Troy, NY
Rivera, Luis A - Bronx, NY
Robinson, James E - Far Rockaway, NY
Rogers, Norma J - Rochester, NY
Roker, Marquis D - Amityville, NY
Romano, Jorge A - Sugar Land, TX
Rouse, Felicia K - Rochester, NY
Salamone, Darlene M - Bellport, NY
Salvatore, Dawn E - Endicott, NY
Sanchez, Juan C - Staten Island, NY
Sanford, Joseph M - Saugerties, NY
Santiago, Jose G - Lexington, SC
Santiago, Rebecca L - Alexander, NY
Sargent, Linda M - Albion, NY
Savona, Carlton J - Endicott, NY
Sawyer, Michael E - Binghamton, NY
Schembri, Yolanda - Hopewell Junction, NY
Schmidt, Erich K - Ghent, NY
Schmidt, Frank H - Waterford, NY
Schreck, Cheryl - Lawrence, NY
Seals, Raymond B - Syracuse, NY
Searle, Suzanne L - Freeville, NY
Sherman, Kathleen A - Falconer, NY
Short, Robbin L - Buffalo, NY
Signor, Bethany D - Ticonderoga, NY
Silverio, Yasmin - Medford, NY
Sisia, Michael S - Wappingers Falls, NY
Small, Robert D - Queensbury, NY
Smith, Brenda L - Lyons, NY
Smith, Larry D - Rochester, NY
Smith, Steven M - Endicott, NY
Snyder, Cinnamon K - Central Bridge, NY
Solis, Jessica N - New Windsor, NY
Soltys, John J - Amsterdam, NY
Sousa, Helena - Yonkers, NY
Sparta, Joseph - Stony Point, NY
St Croix, Matthew J - Utica, NY
St Felix, Jean Lesly - Uniondale, NY
Starks, Tammie L - Binghamton, NY
Stasko, Laurie E - Nineveh, NY
Steger, Kathryn A - Peekskill, NY
Suarez, Rafael A - Pleasant Valley, NY
Suffern, Billqess K - Shirley, NY
Tam, Elaine - Orchard Park, NY
Tartaglione, Thomas M - Freeport, NY
Thaxton, Jane - Schenectady, NY
Thrasher, Lakeisha M - Poughkeepsie, NY
Torres, Ligia A - St Thomas, VI
Torres, Michelle A - Medford, NY
Torrisi, Peggy Sue A - Green Island, NY
Tyler, Stephen J - Rochester, NY
Vibal, Denise - Nesconset, NY
Vincent, Pamela M - Solvay, NY
Von Siebenhoven Brown, Dawn C - Elmhurst, NY
Waite, Timothy C - Sandy Hook, CT
Walker, Terri F - Phenix City, AL
Walker, Thomas L - Williamstown, NY
Werner, Lauri A - Millerton, NY
Wheeler, Tamme L - Frankfort, NY
White, Robert J - Newark Valley, NY
Whitford, Lorraine L - Retsof, NY
Wiggins, Rhonda - Shirley, NY
Williams, Charles L - Queens, NY
Williams, Gloria J - Copiague, NY
Willie, Swahili A - Bronx, NY
Wiltse, Eric R - Mahopac, NY
Xu, Don B - Round Rock, TX
Zaiter, Michael - Mount Airy, MD
Zeisler, Katherine A - Rockville Center, NY
Zingaro, Jennifer M - Liverpool, NY
For further information contact: Mary Ellen Kutey, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
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, June 12, 2014 at 10:30 AM, at the Waterford Harbor Visitor’s Center, Waterford, NY, 12188.
The following properties will be considered:
1. Pinckney Corner’s Cemetery, Lewis Co.
2. St. Paul’s Lutheran Church Complex and Cemetery, Schoharie, Schoharie Co.
3. West Brothers Knitting Company, Syracuse, Onondaga Co.
4. Hanover Square Historic District Expansion, Syracuse, Onondaga Co.
5. Ambrose Lapham House, Palmyra, Wayne Co.
6. Jamestown Downtown Historic District, Chautauqua Co.
7. Oakwood Cemetery, Niagara Falls, Niagara Co.
8. First Unitarian Church, Rochester, Monroe Co.
9. Public School #60 (PS 60), Buffalo, Erie Co.
10. First Presbyterian Church of Le Roy, Genesee Co.
11. High & Locust Street Historic District, Lockport, Niagara Co.
12. North Star School, Hilton, Monroe Co.
13. Philip Argus House & Winery, Pulteney, Steuben Co.
14. Second Baptist Church of Wayne, Schuyler Co.
15. Colony Arcade, New York Co.
16. Nassau Brewery, Kings Co.
17. House at 1 Pendleton Place, Richmond Co.
18. New York State Barge Canal Historic District, Barge Canal from Waterford to Tonawanda, Whitehall, Oswego and Waterloo; Albany, Cayuga, Erie, Herkimer, Madison, Monroe, Montgomery, Niagara, Oneida, Onondaga, Orleans, Oswego, Rensselaer, Saratoga, Schenectady, Seneca, Washington and Wayne Counties
19. Violet Avenue School, Dutchess County
20. Metropolitan Life Hall of Records, Westchester County
21. William Landsberg House, Nassau County
22. John Mollenhauer House, Suffolk County
23. Charles Morschauser House, Dutchess County
24. Corlies-Ritter-Hart House, Dutchess County
25. Glenwolde Park Historic District, Tarrytown, Westchester County
26. Philip Livingston Junior High School, Albany, Albany County
27. Dover Stone Church, Dover Plains, Dutchess County
28. Zion Pilgrim Methodist Episcopal Church Site, Baxtertown, Dutchess County
29. Colonel Oliver H. Payne Estate, Esopus, Ulster County
30. Circle Line X, Manhattan, New York County
Comments may be submitted to Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Division for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189, no later than Wednesday, June 11 or may be submitted in person at the meeting by contacting Ruth L. Pierpont at the same address no later than June 11.
For further information, contact Ruth L. Pierpont, Deputy Commissioner for Historic Preservation, Peebles Island, P.O. Box 189, Waterford, New York 12188-0189 (phone: 518-237-8643).
PUBLIC NOTICE
Uniform Code Regional Boards of Review
Pursuant to 19 NYCRR 1205, the petitions below have been received by the Department of State for action by the Uniform Code Regional Boards of Review. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollsen, NYS Department of State, Building Standards and codes, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2014-0122 Matter of T.Y. LIN INTERNATIONAL, WM. SCOTT COPP, 255 East Avenue, Rochester, NY 14604, for a variance concerning safety requirements, including a required sprinkler system in a building located at 333 N. Plymouth Avenue, City of Rochester, County of Monroe, State of New York.
2014-0180 Matter of LABella Associates, P.C., GERARD DEROMANIS, 300 State Street, Suite 201, Rochester, NY 14604, for a variance concerning safety requirements, including a required sprinkler system in a building located at 3690 East Avenue, Town of Pittsford, County of Monroe, State of New York.
End of Document