1/2/19 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

1/2/19 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLI, ISSUE 1
January 02, 2019
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
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 November 30, 2018.
This notice is published pursuant to Section 109 of the Retirement and Social 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.
Bushey, Corey A - Greensboro, NC
Deverell, Glenn A - North Tonawanda, NY
Elliott, Gerry H - Waterville, NY
Gayda, Szymon T - Hensonville, NY
Houser, Chad L - Clifton Park, NY
Hudson, Trey C - East Meadow, NY
Lloyd, Jamison G - Dexter, NY
Muir, Michael L - Wappingers Falls, NY
Pakula, Eric C - Buffalo, NY
Ryan, Michael D - Plattsburgh, NY
Wheelock, James H - Carmel, NY
For further information, contact: Kimberly Zeto, 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 November 30, 2018. 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.
Aanensen, Colleen A - Delanson, NY
Ahearn, Allisan K - Westtown, NY
Alaia, John T - Moriches, NY
Allen, Sadie P - Beverly Hills, FL
Almendinger, Michael A - Lake View, NY
Alston, Jumel M - Middletown, NY
Alvarez, Jeremy A - Cattaraugus, NY
Anderson, Kirstin - Glen Cove, NY
Andersson, Karen - Indian Lake, NY
Archer, Tracy L - Rome, NY
Armstrong, Shanna R - Constable, NY
Atkinson, Catherine C - Albany, NY
Ausfeld, Dona - Scenectady, NY
Baker, Jacob C - Clifton Park, NY
Baldwin, Joseph J - Pleasant Valley, NY
Baldwin, Tammy L - Cortland, NY
Barmen, Cody A - Schenectady, NY
Barmore, Clayton T - Forestville, NY
Bartram, Bradley J - Arcade, NY
Beairsto, Timothy M - Brockport, NY
Besley, Jeffery S - Beaver Dams, NY
Birkel, Erin K - Valley Stream, NY
Biswal, Bharat B - East Brunswick, NJ
Blackburn, Heather L - Clifton Springs, NY
Boehlke, Kenneth A - Leeds, NY
Boeshore, Tara M - West Hampton, NY
Boris, Terry M - Williamsville, NY
Bowdish, Christopher C - Delmar, NY
Boyer, Jeffrey M - Glens Falls, NY
Brannigan, Kathryn A - Danbury, CT
Brassard, Candace J - Edwards, NY
Britton, Kelly B - Parish, NY
Brown, Rebecca M - Syracuse, NY
Bryant, Kathleen M - Clarence, NY
Bryant, William N - Trumansburg, NY
Bungert, Carmela M - Plainview, NY
Burns, Kimberly A - East Islip, NY
Butterfield, Kelly L - Warrensburg, NY
Cabrera, Albert - Rome, NY
Cabrera, Carolina - Brentwood, NY
Cameron, Valerie K - Hannawa Falls, NY
Candee, Caren E - Brooklyn, NY
Carbone, Michael P - Amsterdam, NY
Carnahan, Katelyn B - Albany, NY
Carra, Mark C - North Java, NY
Carter, Sarah E - Campbell, NY
Caryl, Jeanne C - Buffalo, NY
Cassidy, Danielle C - Myrtle Beach, SC
Cavaioli, Christine M - Farmingdale, NY
Chapman, Kimberly A - Arkport, NY
Charles, Luvenson O - Pamona, NY
Chauhan, Hirenbhai K - Flushing, NY
Cherkauer, Robert R - N Tonawanda, NY
Cianfrocco, Kimberly A - Rome, NY
Clausen, Michelle R - West Islip, NY
Colangelo, Anthony P - Newburgh, NY
Courtney, Meghan E - Hamburg, NY
Croston, John B - Mt Morris, NY
Cueva Villatoro, Maria - Brentwood, NY
Da Silva, Elizabeth V - Wantagh, NY
Daoust, Ernest P - Rensselaer, NY
De Groff, Vicki L - Middleburgh, NY
De Long, Kelly M - Ballston Spa, NY
Delia, Jenna L - Inwood, NY
Delvecchio, Dawn A - Lake Grove, NY
Denis, Shawn P - Tupper Lake, NY
Dennerlein, Joseph A - Wappingers Fl, NY
Densley, Michelle A - Seneca Falls, NY
Deuel, Colleen M - Pittsford, NY
Dobbs, Latia M - Charlotte,NC
Dolson, Tina M - Niagara Falls, NY
Donato, Mark J - Holbrook, NY
Donner, John Henry - Brooklyn, NY
Dupre, Shelly A - Camden, NY
Dysard, Charles A - Lockport, NY
Eason, Travis L - Freeport, NY
Eckler, Jeannette E - Chenango Forks, NY
Eliassof, Adam S - Hawthorne, NY
Elliott, Elison J - Bedford Hills, NY
Emmingham, Jay-E S - Seattle, WA
Engh, Sheila A - Bellport, NY
Erker, Amy K - Croghan, NY
Eschmann, Zachary D - Oneida, NY
Field, Sarah E - Farmington, NY
Filasky, Stephanie M - Shirley, NY
Fizzuoglio, Michael A - Queensbury, NY
Frost, Allison L - New York, NY
Fuentes, Lucia I - Bay Shore, NY
Fulham, Patricia - Baldwin, NY
Gangell, Lisa S - East Amherst, NY
Gannon, William A - Le Roy, NY
Garvey, James W - Moodus, CT
George, Kieron R - Brooklyn, NY
Germain, Karen A - Altamont, NY
Giangarra, Kathleen T - Northport, NY
Gifford, Michael D - Queensbury, NY
Go, Nel R - Petoskey, MI
Gray, Bonnie L - Delanson, NY
Green, Charles M - Liberty, NY
Griffith, Jessica L - Newark, OH
Gross, Jennifer L - Buffalo, NY
Gushue, Heather R - Chappaqua, NY
Hall, Monique L - Bronx, NY
Halpin, Kyle R - Dexter, NY
Hanes, Sara N - Vestal, NY
Hang, Sarah J - Geneva, NY
Harrington, Timothy L - Albany, NY
Harris, Marie C - Brooklyn, NY
Hart, Michelle - Palm Harbor, FL
Harwood, Joseph J - Hawthorne, NY
Healy, Ermelinda M - Holtsville, NY
Hebert, Austin Ak - Dallas, TX
Hellerman, Deborah A - Smithtown, NY
Hicks, Michael A - Rochester, NY
Houck, David P - Sherrill, NY
Howard-Schoeberl, Kathleen A - Brockport, NY
Howell, Laura A - North Babylon, NY
Inga, Jose B - Corona, NY
Jain, Ruby - Bridgewater, NJ
Javenes, Ingrid - Tomkins Cove, NY
Jefferies, Tamara W - Depew, NY
Johansen, Rebecca L - Cooperstown, NY
Johnson, Carolyn - Croton On Hudson, NY
Jones, Lloyd G - Ossining, NY
Jones, Richard J - Nedrow, NY
Justice, Peter L - Albany, NY
Kahen, Lindsay A - Commack, NY
Kaiser, Jerricka L - Silver Creek, NY
Kingery, Angelica G - El Paso, TX
Klebonis, Julie M - Freehold, NJ
Koeppel, Drieux D - Vestal, NY
Kraus, Jessica F - New York, NY
Krause, Diane M - Parish, NY
La Barr, Tammarra M - Binghamton, NY
Langtry, Cory D - Moravia, NY
Laudisio, Karen S - Depew, NY
Leach, Angela J - West Hempstead, NY
Lebeck, Kaitlin K - Byron, NY
Limson, Jason A - Elmont, NY
Lindsay, Kathleen - Ft Myers Bch, FL
Lockard, Kenneth R - South Hampton, NY
Loeffler, Christine N - Ocean Beach, NY
Lucas, Marcena A - Buffalo, NY
Magliocca, Lila A - Rome, NY
Maldonado, Michael A - Harrison, NY
Mallon, Jessica J - New Windsor, NY
Maltese, Jessica A - Huntington Station, NY
Mann, Jason A - Champaign, IL
Manogaran, Eshwari - North Bellmore, NY
Marchisella, Elizabeth C - Sag Harbor, NY
Marcial, Samantha L - Mastic, NY
Marlowe, Florence G - Fulton, NY
Marroquin, Juan C - Elmhurst, NY
Martinez, Carlos N - Loch Sheldrake, NY
Martino, Toni A - Oakdale, NY
Masters, Daniel T - Endicott, NY
Mastrogiacomo, Michael - Harrison, NY
Matthews, Wendy F - Rochester, NY
Maxwell, Darryll E - Beeville, TX
Maxwell, John T - Liberty, NY
Mazoureiy, Paul J - Merrick, NY
Mazurowski, Austin S - Avon, NY
Mc Connell, Kimberly D - Norwich, NY
Mc Cormick, Natalie - Rochester, NY
Mc Crossen, Mary Ellen - Smithtown, NY
Mc Guinness, Patricia H - East Rockaway, NY
Mc Intyre, Lydia - Hilton, NY
Mc Laughlin, Brian L - Suffern, NY
Melia, Melissa - Yonkers, NY
Mendicino, Kristina M - Mahwah, NJ
Meyerhoffer, Holly J - Great Bend, PA
Middleton, Glenn - Syracuse, NY
Milanese, Tony - Glen Cove, NY
Miller, Dawn E - Minot, ME
Miller, Elizabeth L - Brooklyn, NY
Miller, Kathleen K - Palm Harbor, FL
Miller, Shelby E - Arcade, NY
Mineo, Lisa A - Levittown, NY
Miraglia, Richard J - Claton, NC
Mirrione, Samantha A - West Babylon, NY
Mohr, Andrew G - Lancaster, NY
Morelli, James A - Melville, NY
Morning, Ashley M - Mastic, NY
Mosley, Pamela - Buffalo, NY
Murphy, Linda S - Watertown, NY
Nashak, Emily C - Farmingdale, NY
Nichols, Sandra A - Forestville, NY
Norris, Ana L - Wantagh, NY
Norris, Vickey D - Syracuse, NY
O Malley, Thomas E - W Seneca, NY
O'Brien, Kerryann - Long Beach, NY
Oakes, Kara N - Rochester, NY
Ostroff, Christina R - Bethel, CT
Ozga, Chelsie R - Silver Creek, NY
Panayoty, Whendelsohn - Kingston, NY
Paparone, Salvatore M - Manlius, NY
Parquez, Jennifer A - Lanesville, NY
Patykula, John J - Trumansburg, NY
Peters, Seema K - Hicksville, NY
Philippe, Marie M - New Hempstead, NY
Phillips, Kenyatta S - Rochester, NY
Pittinaro, Stephen N - Fairport, NY
Platt, Courtney M - Southaven,MS
Popple, Travis J - Canastota, NY
Porembski, Lisa A - N Massapequa, NY
Pottinger-Bird, Raquel S - Ardsley, NY
Powers, Caitlin E - Ballston Lake, NY
Prietz, Kelley A - Rochester, NY
Proctor, Brian P - Cherry Valley, NY
Punnoose, Sinu - White Plains, NY
Quarella, Gary A - Greene, NY
Rabideau, Justine E - Mooers Forks, NY
Randall, Justin M - Gouverneur, NY
Raynock, Richard A - Hauppauge, NY
Reed, Tammi L - Corinth, NY
Robinson, Alan M - Delanson, NY
Rock, Chantell A - West Chazy, NY
Rodriguez, Diana M - Carmel, NY
Rollins, Charles E - Brooklyn, NY
Roman, Margarita M - Brentwood, NY
Rose, Shameen A - Rosedale, NY
Ross, Timothy A - Red Hook, NY
Ruderman, Heather L - Cheektowaga, NY
Rumley, Shaquala C - Whiteville,TN
Runfola, Cathleen M - Bronx, NY
Ryan, Michele A - Getzville, NY
Salma, Lisa A - Pine Bush, NY
Sander, Jennifer A - Buffalo, NY
Saturno, Melody A - Rock Tavern, NY
Scampini, Andrew J - Mechanicville, NY
Seagle, Charles H - Delmar, NY
Secreto, Kayla M - Glasco, NY
Sedano, Angelina L - Kent, NY
Sellie, Catherine M - Charlottesvle, VA
Sherwood, Scott D - Newton, NJ
Shipley, Jeffrey M - Waterloo, NY
Skolnick, Joanne - New York, NY
Slade, Adrianne F - New Windsor, NY
Smith, Justin W - Westford, VT
Smith, Laura E - Pittsford, NY
Soanes, Alan W - Webster, NY
Stasiak, David S - Minoa, NY
Stock, Christopher R - New Hampton, NY
Storie, Julia P - Camillus, NY
Sworts, Kathleen M - Dundee, NY
Szarban, Martin D - Niagara Falls, NY
Taylor, Anne H - Rochester, NY
Tenorio, Luciana S - Franklin Sq, NY
Terzakos, Brittany R - Centereach, NY
Thomas, Asha - Glen Oaks, NY
Tinker, Diana L - Highland City, FL
Towers, Kylee K - Lake Luzerne, NY
Toy, Robert J - Valley Stream, NY
Trescott, Amy J - Livonia, NY
Tubman, Catherine A - Long Beach, NY
Tyler, Melena A - Westampton, NJ
Utter, Kellyann M - Saugerties, NY
Veach, Ashley E - Hyde Park, NY
Vera, Robin L - Millport, NY
Vicaretti, Rebecca A - Port Jervis, NY
Vierno-Neil, Rose - Highland Mills, NY
Vinson, Emily - Snyder, TX
Walton, Joshua B - Syracuse, NY
Washington, Caroline E - Rotterdam, NY
Wertman, Clarissa A - Brooklyn, NY
Wessberg, John K - East Hampton, NY
Westervelt, Cheryl B - Congers, NY
White, Alex J - Sayville, NY
Whitt, Brandon D - South Vienna, OH
Williams, Alan J - Kenmore, NY
Williams, Emrick S - Brooklyn, NY
Williams, Jaconda P - Rochester, NY
Williams, Kimberly K - Staten Island, NY
Williams, Tatum T - Peekskill, NY
Willsey, Ashley E - Rochester, NY
Wilson, Lisa M - Saugerties, NY
Wise, Laurie A - Croton Hdsn, NY
Wolff, Drew R - Shokam, NY
Wood, Hannah L - Ogdensburg, NY
Works, Melissa L - Syracuse, NY
Wright, Sherry L - Lockport, NY
Wu, Cho-Yung - Hauppauge, NY
Wynter, Antonie N - Rochester, NY
Xiao, Jiehua - Flushing, NY
Youssef, Mary M - Cypress, TX
Zastrow, Duane W - Clayton, NC
Zirman, Jayson M - Briarcliff Manor, NY
For further information contact: Kimberly Zeto, 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 340, Subdivision f, of the Retirement and Social Security Law on or before November 30, 2018. 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.
Obernesser, Dylan - Cicero, NY
For further information contact: Kimberly Zeto, New York State Retirement Systems, 110 State St., Albany, NY 12244, (518) 474-3502
PUBLIC NOTICE
Department of State F-2018-0334 Date of Issuance – January 2, 2019
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, and portions of the application are available for review at: http://www.dos.ny.gov/opd/ programs/pdfs/Consistency/F-2018-0334_GallooWindForPN.pdf
The proposed activities are also the subject of related applications under Articles 10 and VII of the New York State Public Service Law. Additional information on these applications can be found here:
• Article 10 Application to Construct a Wind Energy Project (15-F-0327): http://documents.dps.ny.gov/public/MatterManagement/ CaseMaster.aspx?MatterCaseNo=15-F-0327; and
• Article VII to Construct an Approximately 33-Mile Underground/Submarine Transmission Facility (18-T-0015): http:// documents.dps.ny.gov/public/MatterManagement/CaseMaster. aspx?MatterCaseNo=18-00057
In F-2018-0334, Galloo Island Wind, LLC is proposing the Galloo Island Wind Project and associated necessary infrastructure in the Town of Hounsfield and Village of Sackets Harbor, Jefferson County, and the City of Oswego, Oswego County. The stated purpose of the project is the generation and transmission of renewable energy to the New York State power grid.
Galloo Island Wind, LLC proposes to install and operate up to 30 wind turbines along with associated underground collection lines, access roads, collection substation components, meteorological towers, an operation and maintenance building, and related facilities on Galloo Island, in the Town of Hounsfield. The wind generating facility would have a nameplate generating capacity of 108.9 megawatts (MW). A temporary parking area would be constructed in a portion of Madison Barracks in the Village of Sackets Harbor from which equipment and construction workers would embark to Galloo Island. The project would interconnect to the New York State power grid by constructing an underwater, alternating current (AC) electric transmission cable that would extend approximately 33 miles in Lake Ontario and interconnect near the Mitchell Street Substation in the City of Oswego.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
• Village of Sackets Harbor Local Waterfront Revitalization Program: https://docs.dos.ny.gov/opd-lwrp/LWRP/Sackets%20 Harbor_V/Index.html;
• City of Oswego Local Waterfront Revitalization Program: https:// docs.dos.ny.gov/opd-lwrp/LWRP/Oswego_C/Index.html;
• Little Galloo Island, Calf Island, and Stony Island Significant Coastal Fish and Wildlife Habitats: https://www.dos.ny.gov/opd/ programs/ consistency/ scfwhabitats.html;
• Coastal Erosion Hazard Area: Natural Protective Feature.
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 February 1, 2019.
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-2018-1151 Date of Issuance – January 2, 2019
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program. The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York, and are available for review at: http://www.dos.ny.gov/ opd/programs/pdfs/Consistency/F-2018-1151_Application.pdf
In F-2018-1151, ELP Greenport Solar, LLC, is proposing to construct a community solar facility at 4407 Route 9, City of Greenport, Columbia County. The stated purpose of the proposed activity is to provide local renewable energy. The federal activity subject to consistency review is the installation of a wetland crossing to support the construction and operation of this facility. A 24-inch diameter HDPE pipe would be installed at an existing trail to maintain hydrologic connectivity between wetlands on either side of the proposed access. Approximately 5 cubic yards of riprap and 32 cubic yards of gravel would be placed within the delineated wetlands. The project has minimized wetland impacts by crossing at the narrowest point.
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, February 1, 2019.
Comments should be addressed to Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474 6000, Fax (518) 473-2464.
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.
2010-0020 In the matter of MTA-New York City Transit, Two Broadway, D3.131, New York, NY 10004, for a variance concerning stairway modifications, via reduced stairway width, vertical rise, intermediate handrail, handrail return and protruding side handrails. Involved is alteration of two existing stairways at the Atlantic Avenue Station, Metropolitan Transit Authority contract A-35830, City of New York, Borough of Brooklyn, County of Kings, 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.
2018-0533 Matter of MTA, Long Island Railroad, Jamaica Station, Jamaica, New York, NY 11435 for a variance concerning fire safety requirements, including fire protection, exiting, plumbing and construction provisions. Involved is new construction and additions & alterations to existing construction at the Carle Place Station located along the Port Jefferson Branch At Stonehinge Lane, in Carle Place, County of Nassau, State of New York.
2018-0564 Matter of MTA, Long Island Railroad, Jamaica Station, Jamaica, New York, NY 11435 for a variance concerning fire safety requirements, including fire protection, exiting, plumbing and construction provisions. Involved is new construction and additions & alterations to existing construction at the Floral Park Station located along the Port Jefferson Branch Between Carnation and Tulip Avenues, in Floral Park, County of Nassau, State of New York.
2018-0603 Matter of MTA, Long Island Railroad, Jamaica Station, Jamaica, New York, NY 11435 for a variance concerning fire safety requirements, including fire protection, exiting, plumbing and construction provisions. Involved is new construction and additions and alterations of existing construction at the Merillon Avenue Station located along the Port Jefferson Branch at the West Side of Nassau Boulevard, in Garden City Park, 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.
2018-0600 In the matter of Theresa Flacco Income Only Trust, Loretta Goss, 615 West Court Street, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 617-619 West Buffalo Street, City of Ithaca, County of Tompkins, 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.
2018-0605 In the matter of West Shore Apartments, LLC. Robert Terry, 107 Worth Street, Ithaca, NY concerning safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 101-103 North Quarry Street, City of Ithaca, County of Tompkins, New York.
2018-0606 In the matter of West Shore Apartments, LLC. Robert Terry, 107 Worth Street, Ithaca, NY concerning safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, three stories in height, located at 702-704 East State Street, City of Ithaca, County of Tompkins, 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.
2018-0617 In the matter of Mitchell Addy, 128 Crescent Place, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing exterior and interior handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 917 North Cayuga Street, City of Ithaca, County of Tompkins, 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.
2018-0620 In the matter of Charlene Temple, 427 North Tioga Street, Ithaca, NY 14850 concerning safety requirements including a variance for reduction in required height of existing handrails and guardrails.
Involved is the certificate of compliance inspection of an existing residential occupancy, two stories in height, located at 427 North Tioga Street, City of Ithaca, County of Tompkins, New York.
End of Document