2/12/20 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

2/12/20 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLII, ISSUE 6
February 12, 2020
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
Columbia County Department of Public Works Issuance of Final RFP For Columbia County Transportation and Solid Waste Disposal Services Request for Proposal
A copy of the RFP for Columbia County Transportation and Solid Waste Disposal Services Request For Proposal can be viewed on the Columbia County Government website – www.columbiacountyny.com by following the link to the “Solid Waste Department”. Those who download the RFP and wish to be placed on a list to receive information for this proposal as it is released must register with the Columbia County Solid Waste Department by sending an email to Gennifer Westover at gennifer.westover @columbiacountyny.com. A return email acknowledging this registration will be transmitted.
Proposal packages can be obtained by any bidder at the Columbia County Department of Central Services, 401 State Street, Hudson, New York, and shall be prepared in accordance with the forms contained in the bid package.
All proposals must be received by Monday, March 9, 2020 no later than 3:00 pm at the following address: Jolene D. Race, Director of Solid Waste, Columbia County Department of Public Works, 401 State St., Hudson, NY 12534, (518) 828-2737, [email protected]
PUBLIC NOTICE
New York City Deferred Compensation Plan
The New York City Deferred Compensation Plan (the “Plan”) is seeking qualified vendors to provide international growth equity investment management services for the International Equity Fund (the “Fund”) investment option of the Plan. The objective of the Fund is to provide exposure to the broad international equity market. Qualified vendors that do not currently provide product capabilities to eVestment must submit product information to Milliman Investment Consulting at the following e-mail address: [email protected]. Please complete the submission of product information no later than 4:30 P.M. Eastern Time on January 22, 2020.
Consistent with the policies expressed by the City, proposals from certified minority-owned and/or women-owned businesses or proposals that include partnering arrangements with certified minority-owned and/or women-owned firms are encouraged. Additionally, proposals from small and New York City-based businesses are also encouraged.
PUBLIC NOTICE
Town of North Hempstead Solid Waste Management Authority
Pursuant to Section 120-w of the New York General Municipal Law, the Town of North Hempstead Solid Waste Management Authority (the “Authority”) hereby gives notice of the following:
The Authority has drafted a Request for Proposals for the Transportation and Disposal of Solid Waste. A copy of the draft Request for Proposals is on file with the Office of the Town Clerk of the Town of North Hempstead, 200 Plandome Road, Manhasset, New York and with the Offices of the Authority, 802 West Shore Road, Port Washington, where a copy of the draft Request for Proposals can be obtained during regular business hours. Comments on the draft Request for Proposals will be accepted by the Authority until Wednesday, April 15, 2020 at 5:00pm. Comments may be submitted to: Michael Kelly, Executive Director of the Authority, by email at [email protected]
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, March 19th, 2020 at Peebles Island State Park, 1 Delaware Avenue, Cohoes, NY 12047.
The following properties will be considered:
1. University Heights-Summit Park-Berkshire Terrace Historic District, Buffalo, Erie County
2. Barcalo Manufacturing Company Factory, Buffalo, Erie County
3. Rugby Congregational Church, Brooklyn, Kings County
4. Bay Ridge Reformed (Dutch) Church, Brooklyn, Kings County
5. Hopewell Junction Depot, Hopewell Junction, Dutchess County
6. Deyo-Dubois House, Highland, Ulster County
7. Al Held Home and Studio, Boiceville, Ulster County
8. Cerny’s Bakery, Bohemia, Suffolk County
9. Uptown Theatre, Utica, Oneida County
10. Cayuga Preventorium, Ithaca vicinity, Tompkins County
11. South Bay Mill, Hudson, Columbia County
12. De Meyer-Burhans-Felton Farm, Ulster, Ulster County
13. Hardenbergh-Jenkins Farm, Gardiner, Ulster 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, March 18th or may be submitted in person at the meeting by contacting Daniel Mackay at the same address no later than March 18th.
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
Department of State F-2019-0964 Date of Issuance – February 12, 2020
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 on the New York State Department of State’s website at http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-0964PN.pdf
In F-2019-0964, or the “220 Hommocks Road Waterfront Improvements”, the applicant – Beaumere, LLC – proposes to repair, rebuild and remove existing seawalls that have deteriorated, fill and replant the lawn, rebuild a foundation for a once existing gazebo, and install a 35 foot gangway and 50 foot by 16 foot float dock. The proposed action involves clearing and removing rubble along the southwestern shoreline. The proposed project includes rebuilding the foundation for a gazebo with concrete and stone masonry. The foundation will be solid fill and the gazebo will be constructed with timber. A gangway and floating dock are proposed extending from the gazebo foundation.
The southernmost section of seawall will be repaired and rehabilitated. The lawn area behind the wall will be backfilled and seeded. Crushed stone will be placed behind and under the seawall for drainage and weep holes will be installed in the wall. The western most section of the existing seawall will be replaced with a cove. A portion of the collapsed seawall will be replaced with approximately 100 foot cove consisting of riprap revetment, stone blocks, and regraded slope. Approximately 270 cubic yards of stone will be used to construct the cove. The cove will be covered with approximately 125 cubic yards of sand and gravel as a cover. A marine mattress is proposed under the cover. The overall footprint of the cove is approximately 4,400 square feet. The remainder of the western section of the seawall will be rehabilitated in place. The northernmost corner of the seawall will be replaced with terraced walls and plantings. Approximately 462 linear feet of seawall will be repaired and rehabilitated landward of the existing seawall or property line.
A 38 foot long by 4 foot wide gangway and 50 foot long by 16 foot wide float is proposed. The gangway will be attached to the proposed foundation of the gazebo.
The stated purpose of the proposed project is to “selectively repair, rebuild, and remove existing seawalls that have deteriorated due to age to maintain the upland soils from erosion loss into the adjoining waterbody, provide improved access and interface with nature, increase the site’s capacity for plant growth and natural features along the waterfront, and to provide water access for uses including kayaking, boating, and fishing”. The project is located at 220 Hommocks Road in the Town of Mamaroneck, Westchester County on the East Creek and Larchmont Harbor.
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, March 13, 2020.
Comments should be addressed to: 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-2019-1052 Date of Issuance – February 12, 2020
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-2019-1052, Southampton RE Partners LLC, is proposing to construct a residential dock consisting of a 4′ x 30′ -1 1/4″ ramp up, connecting to a 4′ x 15′ - 0 5/8″ fixed pier catwalk elevated 4.5'above grade through wetlands vegetation (per ACOE standards), connecting to a 4′ x 15′ ramp down, leading to a 4′ x 60′ - 2 l/2″ fixed pier catwalk elevated 26″ above Mean High Water (per Southampton Town Trustee standards) over open water, connecting to a 4' x 4' fixed pier platform stepped down to be 18" above MHW, located in 2.2 ft. of water. Two (2) 4″ x 4″ IPE pilings are to be installed seaward of the fixed platform to tie off the stern of vessels in deeper water. A 4′ x 15′ open frame dinghy sling is proposed for the storage of kayaks, canoes, and paddle boards. The structure is proposed to be located in an already disturbed area of shoreline along the northern property boundary with very little inter-tidal marsh growth.
The proposed work is for the applicant’s property at 95 Down East Lane, in the Incorporated Village of Southampton, Suffolk County.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1052ForPN.pdf
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, March 13, 2020.
Comments should be addressed to: 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-2019-1094 Date of Issuance – February 12, 2020
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-2019-1094 or the “Silverman Property”, the applicants Matthew and Elizabeth Silverman, is proposing to construct a 4′ x 160′ timber pier, install a 20K 4-pole boatlift, install 4 mooring poles, stairs, repair 170 linear feet of bulkhead and 17 linear feet of a bulkhead return, and place 20 cubic yards of clean sand. The proposed location of the project is at 225 Oak Beach Road, Babylon, Suffolk County, Fire Island Inlet.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1094_Silverman_Prop_App.pdf
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, March 13, 2020.
Comments should be addressed to: 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-2019-1095 Date of Issuance – February 12, 2020
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-2019-1095 or the “Minami Project”, the applicant Thomas Minami, is proposing to remove and replace 75 linear feet of bulkhead within 18″ higher than existing, install one 10′ return on east side and one 15′ return on west side of property. The proposed location of the project is at 51 W. 14th Road, Broad Channel, Queens County, Jamaica Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1095_Minami_App.pdf
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, March 13, 2020.
Comments should be addressed to: 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-2019-1158 Date of Issuance – February 12, 2020
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-2019-1158, Terence Martin and Rebecca Stokes are proposing to construct a fixed timber dock, consisting of a 4′ x 98′ fixed timber catwalk a 3′ x 14′ hinged ramp; and a 6′ x 20′ float secured by (2) 10″ diameter 2-pile dolphins at owners of 107 Leafy Way, Aquebogue, NY, 11931.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1158.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., March 13, 2020 or 30 days from the date of publication of this notice.
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-2019-1204 Date of Issuance – February 12, 2020
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-2019-1204 or the “Staten Island Yankee Stadium Ferry Landing”, the applicant New York City Economic Development Corporation, is proposing a landing consisting of a new 35′ x 90′ barge with an 80′ x 10′ gangway connecting to an extension of the existing pier. The landing will service two ferry vessels. The barge will be anchored by eight (8) 36-inch diameter pipe piles. A pier extension will connect the existing pier to the new gangway. The proposed location of the project is at 1 Wall Street, Staten Island, Richmond County, Upper Bay.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1204_SI_Yankee_Stad_CWF_App.pdf
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, March 13, 2020.
Comments should be addressed to: 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-2019-1233 Date of Issuance – February 12, 2020
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-2019-1233, Douglas Manor Association is proposing a tidal marsh restoration at Big Rock Wetlands, a 3.65 acre tidal marsh with a large stand of invasive Phragmites. Proposed excavation and control of Phragmites, creation of a drainage channel, installation of oyster castles, grading of banks and removal of stone along the Memorial Field shorefront, native wetland plantings in restored areas. Slope stabilization with installation of brush mattresses, Live Timber Crib Walls, stone toes, and vegetated stone revetment areas. The project is located on Udall’s Cove in Queens, NY.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1233DouglasManorAssociation.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 March 13, 2020.
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-2019-1279 Date of Issuance – February 12, 2020
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-2019-1279, Jose Fernandex Andrea Gabor, c/o Costello Marine Contracting is proposing to construct a 3-foot by 20-foot ramp leading to 3-foot by 20-foot catwalk over marsh area and 3-foot by 20-foot dock over water with a 3-foot wide set of stairs seaward at 17 Sylvan Road, Shelter Island, Suffolk County, Chase Creek.
The applicant’s consistency certification and supporting information are available for review at: http://www.dos.ny.gov/opd/programs/pdfs/Consistency/F-2019-1279.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., March 13, 2020 or 30 days from the date of publication of this notice.
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.
2019-0750 Matter of 54-56 West Market Street, located at 54-56 West Market Street, City of Corning (County of Steuben), NY, for a variance concerning party wall requirements. (Board Variance)
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.
2020-0037 Matter of Nassau Expeditors Inc., Scott Tirone, 75 Albertson Avenue, Albertson, NY 11507, for a variance concerning safety requirements, including the required ceiling height and heights under a girder/soffit. Involved is an existing one family dwelling located at 579 Cedar Street; Town of Hempstead, NY 11553 County of Nassau, State of New York.
2020-0039 Matter of Lou Gallo Expediting, Inc., Lou Gallo, 218 Harrison Avenue, Miller Place, NY 11764-3105, for a variance concerning safety requirements, including the required heights under a girder/soffit. Involved is an existing one family dwelling located at Seven Echo Road; Town of Brookhaven, NY 11778 County of Suffolk, State of New York.
2020-0045 Matter of Carmine & Erica Tiso, 23 Bartel Drive, Greenlawn, NY 11740, for a variance concerning safety requirements, including the required heights under a girder/soffit. Involved is an existing one family dwelling located at 23 Bartel Drive; Town of Huntington, NY 11740 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.
2020-0042 In the matter of Jeffery King, 6735 Rome Westmoreland Road, Rome, NY 13440 for a variance concerning requirements for a fire rated cellar ceiling.
Involved is an existing Multiple Residence occupancy, three stories in height, located at 2110-2112 Claremont Terrace, City of Utica, County of Oneida, 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.
2020-0046 Matter of Four Birds Fly LLC (Verns), located at 696 Park Avenue, City of Rochester (County of Monroe), NY, for a variance concerning distance from property line requirements. (Board Variance)
End of Document