MISCELLANEOUS NOTICES/HEARINGS

Notice of Abandoned Property Houser, Chad L - Clifton Park, NY Received by the State Comptroller Hudson, Trey C - East Meadow, NY Lloyd, Jamison G - Dexter, NY Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies Muir, Michael L - Wappingers Falls, NY and other property deemed abandoned. A list of the names and last Pakula, Eric C - Buffalo, NY known addresses of the entitled owners of this abandoned property is Ryan, Michael D - Plattsburgh, NY maintained by the office in accordance with Section 1401 of the Wheelock, James H - Carmel, NY Abandoned Property Law. Interested parties may inquire if they ap- pear on the Abandoned Property Listing by contacting the Office of For further information, contact: Kimberly Zeto, New York State Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 Retirement Systems, 110 State St., Albany, NY 12244, (518) 474- p.m., at: 3502 1-800-221-9311 or visit our web site at: PUBLIC NOTICE www.osc.state.ny.us New York State and Local Retirement System Claims for abandoned property must be filed with the New York Pursuant to Retirement and Social Security Law, the New York State State Comptroller’s Office of Unclaimed Funds as provided in Section and Local Employees’ Retirement System hereby gives public notice 1406 of the Abandoned Property Law. For further information contact: of the following: Office of the State Comptroller, Office of Unclaimed Funds, 110 State The persons whose names and last known addresses are set forth St., Albany, NY 12236. 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 PUBLIC NOTICE Retirement and Social Security Law on or before November 30, 2018. New York State and Local Retirement System This notice is published pursuant to Section 109 of the Retirement and Pursuant to Retirement and Social Security Law, the New York State Social Security Law of the State of New York. A list of the names and Local Employees’ Retirement System hereby gives public notice contained in this notice is on file and open to public inspection at the of the following: office of the New York State and Local Retirement System located at The persons whose names and last known addresses are set forth the 110 State St., in the City of Albany, New York. At the expiration of below appear from records of the above named Retirement System to six months from the date of the publication of this notice. The ac- be entitled to accumulated contributions held by said retirement cumulated contributions of the persons so listed shall be deemed system whose membership terminated pursuant to Section 517-a of abandoned and shall be placed in the pension accumulation fund to be the Retirement and Social Security Law on or before November 30, used for the purpose of said fund. Any accumulated contributions so 2018. deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made such accumulated contribu- This notice is published pursuant to Section 109 of the Retirement tions or, in the event of his death, by his estate or such person as he and Social Law of the State of New York. shall have nominated to receive such accumulated contributions, by A list of the names contained in this notice is on file and open to filing a claim with the State Comptroller in such form and in such a public inspection at the office of the New York State and Local Retire- manner as may be prescribed by him, seeking the return of such ment System located at the 110 State St., in the City of Albany, New abandoned contributions. In the event such claim is properly made the York. At the expiration of six months from the date of the publication State Comptroller shall pay over to the person or persons or estate of this notice. The accumulated contributions of the persons so listed making the claim such amount of such accumulated contributions shall be deemed abandoned and shall be placed in the pension ac- without interest. cumulation fund to be used for the purpose of said fund. Any ac- Aanensen, Colleen A - Delanson, NY cumulated contributions so deemed abandoned and transferred to the pension accumulation fund may be claimed by the persons who made Ahearn, Allisan K - Westtown, NY such accumulated contributions or, in the event of his death, by his Alaia, John T - Moriches, NY estate or such person as he shall have nominated to receive such ac- Allen, Sadie P - Beverly Hills, FL cumulated contributions, by filing a claim with the State Comptroller Almendinger, Michael A - Lake View, NY in such form and in such a manner as may be prescribed by him, seek- Alston, Jumel M - Middletown, NY ing the return of such abandoned contributions. In the event such claim is properly made the State Comptroller shall pay over to the person or Alvarez, Jeremy A - Cattaraugus, NY persons or estate making the claim such amount of such accumulated Anderson, Kirstin - Glen Cove, NY contributions without interest. Andersson, Karen - Indian Lake, NY Bushey, Corey A - Greensboro, NC Archer, Tracy L - Rome, NY Deverell, Glenn A - North Tonawanda, NY Armstrong, Shanna R - Constable, NY Elliott, Gerry H - Waterville, NY Atkinson, Catherine C - Albany, NY Gayda, Szymon T - Hensonville, NY Ausfeld, Dona - Scenectady, NY

95 Miscellaneous Notices/Hearings NYS Register/January 2, 2019

Baker, Jacob C - Clifton Park, NY Donner, John Henry - Brooklyn, NY Baldwin, Joseph J - Pleasant Valley, NY Dupre, Shelly A - Camden, NY Baldwin, Tammy L - Cortland, NY Dysard, Charles A - Lockport, NY Barmen, Cody A - Schenectady, NY Eason, Travis L - Freeport, NY Barmore, Clayton T - Forestville, NY Eckler, Jeannette E - Chenango Forks, NY Bartram, Bradley J - Arcade, NY Eliassof, Adam S - Hawthorne, NY Beairsto, Timothy M - Brockport, NY Elliott, Elison J - Bedford Hills, NY Besley, Jeffery S - Beaver Dams, NY Emmingham, Jay-E S - Seattle, WA Birkel, Erin K - Valley Stream, NY Engh, Sheila A - Bellport, NY Biswal, Bharat B - East Brunswick, NJ Erker, Amy K - Croghan, NY Blackburn, Heather L - Clifton Springs, NY Eschmann, Zachary D - Oneida, NY Boehlke, Kenneth A - Leeds, NY Field, Sarah E - Farmington, NY Boeshore, Tara M - West Hampton, NY Filasky, Stephanie M - Shirley, NY Boris, Terry M - Williamsville, NY Fizzuoglio, Michael A - Queensbury, NY Bowdish, Christopher C - Delmar, NY Frost, Allison L - New York, NY Boyer, Jeffrey M - Glens Falls, NY Fuentes, Lucia I - Bay Shore, NY Brannigan, Kathryn A - Danbury, CT Fulham, Patricia - Baldwin, NY Brassard, Candace J - Edwards, NY Gangell, Lisa S - East Amherst, NY Britton, Kelly B - Parish, NY Gannon, William A - Le Roy, NY Brown, Rebecca M - Syracuse, NY Garvey, James W - Moodus, CT Bryant, Kathleen M - Clarence, NY George, Kieron R - Brooklyn, NY Bryant, William N - Trumansburg, NY Germain, Karen A - Altamont, NY Bungert, Carmela M - Plainview, NY Giangarra, Kathleen T - Northport, NY Burns, Kimberly A - East Islip, NY Gifford, Michael D - Queensbury, NY Butterfield, Kelly L - Warrensburg, NY Go, Nel R - Petoskey, MI Cabrera, Albert - Rome, NY Gray, Bonnie L - Delanson, NY Cabrera, Carolina - Brentwood, NY Green, Charles M - Liberty, NY Cameron, Valerie K - Hannawa Falls, NY Griffith, Jessica L - Newark, OH Candee, Caren E - Brooklyn, NY Gross, Jennifer L - Buffalo, NY Carbone, Michael P - Amsterdam, NY Gushue, Heather R - Chappaqua, NY Carnahan, Katelyn B - Albany, NY Hall, Monique L - Bronx, NY Carra, Mark C - North Java, NY Halpin, Kyle R - Dexter, NY Carter, Sarah E - Campbell, NY Hanes, Sara N - Vestal, NY Caryl, Jeanne C - Buffalo, NY Hang, Sarah J - Geneva, NY Cassidy, Danielle C - Myrtle Beach, SC Harrington, Timothy L - Albany, NY Cavaioli, Christine M - Farmingdale, NY Harris, Marie C - Brooklyn, NY Chapman, Kimberly A - Arkport, NY Hart, Michelle - Palm Harbor, FL Charles, Luvenson O - Pamona, NY Harwood, Joseph J - Hawthorne, NY Chauhan, Hirenbhai K - Flushing, NY Healy, Ermelinda M - Holtsville, NY Cherkauer, Robert R - N Tonawanda, NY Hebert, Austin Ak - Dallas, TX Cianfrocco, Kimberly A - Rome, NY Hellerman, Deborah A - Smithtown, NY Clausen, Michelle R - West Islip, NY Hicks, Michael A - Rochester, NY Colangelo, Anthony P - Newburgh, NY Houck, David P - Sherrill, NY Courtney, Meghan E - Hamburg, NY Howard-Schoeberl, Kathleen A - Brockport, NY Croston, John B - Mt Morris, NY Howell, Laura A - North Babylon, NY Cueva Villatoro, Maria - Brentwood, NY Inga, Jose B - Corona, NY Da Silva, Elizabeth V - Wantagh, NY Jain, Ruby - Bridgewater, NJ Daoust, Ernest P - Rensselaer, NY Javenes, Ingrid - Tomkins Cove, NY De Groff, Vicki L - Middleburgh, NY Jefferies, Tamara W - Depew, NY De Long, Kelly M - Ballston Spa, NY Johansen, Rebecca L - Cooperstown, NY Delia, Jenna L - Inwood, NY Johnson, Carolyn - Croton On Hudson, NY Delvecchio, Dawn A - Lake Grove, NY Jones, Lloyd G - Ossining, NY Denis, Shawn P - Tupper Lake, NY Jones, Richard J - Nedrow, NY Dennerlein, Joseph A - Wappingers Fl, NY Justice, Peter L - Albany, NY Densley, Michelle A - Seneca Falls, NY Kahen, Lindsay A - Commack, NY Deuel, Colleen M - Pittsford, NY Kaiser, Jerricka L - Silver Creek, NY Dobbs, Latia M - Charlotte,NC Kingery, Angelica G - El Paso, TX Dolson, Tina M - Niagara Falls, NY Klebonis, Julie M - Freehold, NJ Donato, Mark J - Holbrook, NY Koeppel, Drieux D - Vestal, NY

96 NYS Register/January 2, 2019 Miscellaneous Notices/Hearings

Kraus, Jessica F - New York, NY O’Brien, Kerryann - Long Beach, NY Krause, Diane M - Parish, NY Oakes, Kara N - Rochester, NY La Barr, Tammarra M - Binghamton, NY Ostroff, Christina R - Bethel, CT Langtry, Cory D - Moravia, NY Ozga, Chelsie R - Silver Creek, NY Laudisio, Karen S - Depew, NY Panayoty, Whendelsohn - Kingston, NY Leach, Angela J - West Hempstead, NY Paparone, Salvatore M - Manlius, NY Lebeck, Kaitlin K - Byron, NY Parquez, Jennifer A - Lanesville, NY Limson, Jason A - Elmont, NY Patykula, John J - Trumansburg, NY Lindsay, Kathleen - Ft Myers Bch, FL Peters, Seema K - Hicksville, NY Lockard, Kenneth R - South Hampton, NY Philippe, Marie M - New Hempstead, NY Loeffler, Christine N - Ocean Beach, NY Phillips, Kenyatta S - Rochester, NY Lucas, Marcena A - Buffalo, NY Pittinaro, Stephen N - Fairport, NY Magliocca, Lila A - Rome, NY Platt, Courtney M - Southaven,MS Maldonado, Michael A - Harrison, NY Popple, Travis J - Canastota, NY Mallon, Jessica J - New Windsor, NY Porembski, Lisa A - N Massapequa, NY Maltese, Jessica A - Huntington Station, NY Pottinger-Bird, Raquel S - Ardsley, NY Mann, Jason A - Champaign, IL Powers, Caitlin E - Ballston Lake, NY Manogaran, Eshwari - North Bellmore, NY Prietz, Kelley A - Rochester, NY Marchisella, Elizabeth C - Sag Harbor, NY Proctor, Brian P - Cherry Valley, NY Marcial, Samantha L - Mastic, NY Punnoose, Sinu - White Plains, NY Marlowe, Florence G - Fulton, NY Quarella, Gary A - Greene, NY Marroquin, Juan C - Elmhurst, NY Rabideau, Justine E - Mooers Forks, NY Martinez, Carlos N - Loch Sheldrake, NY Randall, Justin M - Gouverneur, NY Martino, Toni A - Oakdale, NY Raynock, Richard A - Hauppauge, NY Masters, Daniel T - Endicott, NY Reed, Tammi L - Corinth, NY Mastrogiacomo, Michael - Harrison, NY Robinson, Alan M - Delanson, NY Matthews, Wendy F - Rochester, NY Rock, Chantell A - West Chazy, NY Maxwell, Darryll E - Beeville, TX Rodriguez, Diana M - Carmel, NY Maxwell, John T - Liberty, NY Rollins, Charles E - Brooklyn, NY Mazoureiy, Paul J - Merrick, NY Roman, Margarita M - Brentwood, NY Mazurowski, Austin S - Avon, NY Rose, Shameen A - Rosedale, NY Mc Connell, Kimberly D - Norwich, NY Ross, Timothy A - Red Hook, NY Mc Cormick, Natalie - Rochester, NY Ruderman, Heather L - Cheektowaga, NY Mc Crossen, Mary Ellen - Smithtown, NY Rumley, Shaquala C - Whiteville,TN Mc Guinness, Patricia H - East Rockaway, NY Runfola, Cathleen M - Bronx, NY Mc Intyre, Lydia - Hilton, NY Ryan, Michele A - Getzville, NY Mc Laughlin, Brian L - Suffern, NY Salma, Lisa A - Pine Bush, NY Melia, Melissa - Yonkers, NY Sander, Jennifer A - Buffalo, NY Mendicino, Kristina M - Mahwah, NJ Saturno, Melody A - Rock Tavern, NY Meyerhoffer, Holly J - Great Bend, PA Scampini, Andrew J - Mechanicville, NY Middleton, Glenn - Syracuse, NY Seagle, Charles H - Delmar, NY Milanese, Tony - Glen Cove, NY Secreto, Kayla M - Glasco, NY Miller, Dawn E - Minot, ME Sedano, Angelina L - Kent, NY Miller, Elizabeth L - Brooklyn, NY Sellie, Catherine M - Charlottesvle, VA Miller, Kathleen K - Palm Harbor, FL Sherwood, Scott D - Newton, NJ Miller, Shelby E - Arcade, NY Shipley, Jeffrey M - Waterloo, NY Mineo, Lisa A - Levittown, NY Skolnick, Joanne - New York, NY Miraglia, Richard J - Claton, NC Slade, Adrianne F - New Windsor, NY Mirrione, Samantha A - West Babylon, NY Smith, Justin W - Westford, VT Mohr, Andrew G - Lancaster, NY Smith, Laura E - Pittsford, NY Morelli, James A - Melville, NY Soanes, Alan W - Webster, NY Morning, Ashley M - Mastic, NY Stasiak, David S - Minoa, NY Mosley, Pamela - Buffalo, NY Stock, Christopher R - New Hampton, NY Murphy, Linda S - Watertown, NY Storie, Julia P - Camillus, NY Nashak, Emily C - Farmingdale, NY Sworts, Kathleen M - Dundee, NY Nichols, Sandra A - Forestville, NY Szarban, Martin D - Niagara Falls, NY Norris, Ana L - Wantagh, NY Taylor, Anne H - Rochester, NY Norris, Vickey D - Syracuse, NY Tenorio, Luciana S - Franklin Sq, NY O Malley, Thomas E - W Seneca, NY Terzakos, Brittany R - Centereach, NY

97 Miscellaneous Notices/Hearings NYS Register/January 2, 2019

Thomas, Asha - Glen Oaks, NY pension accumulation fund may be claimed by the persons who made Tinker, Diana L - Highland City, FL such accumulated contributions or, in the event of his death, by his estate or such person as he shall have nominated to receive such ac- Towers, Kylee K - Lake Luzerne, NY cumulated contributions, by filing a claim with the State Comptroller Toy, Robert J - Valley Stream, NY in such form and in such a manner as may be prescribed by him, seek- Trescott, Amy J - Livonia, NY ing the return of such abandoned contributions. In the event such claim Tubman, Catherine A - Long Beach, NY is properly made the State Comptroller shall pay over to the person or persons or estate making the claim such amount of such accumulated Tyler, Melena A - Westampton, NJ contributions without interest. Utter, Kellyann M - Saugerties, NY Obernesser, Dylan - Cicero, NY Veach, Ashley E - Hyde Park, NY For further information contact: Kimberly Zeto, New York State Vera, Robin L - Millport, NY Retirement Systems, 110 State St., Albany, NY 12244, (518) 474- Vicaretti, Rebecca A - Port Jervis, NY 3502 Vierno-Neil, Rose - Highland Mills, NY Vinson, Emily - Snyder, TX PUBLIC NOTICE Walton, Joshua B - Syracuse, NY Department of State Washington, Caroline E - Rotterdam, NY F-2018-0334 Date of Issuance – January 2, 2019 Wertman, Clarissa A - Brooklyn, NY The New York State Department of State (DOS) is required by Wessberg, John K - East Hampton, NY Federal regulations to provide timely public notice for the activities Westervelt, Cheryl B - Congers, NY described below, which are subject to the consistency provisions of White, Alex J - Sayville, NY the Federal Coastal Zone Management Act (CZMA) of 1972, as Whitt, Brandon D - South Vienna, OH amended. Williams, Alan J - Kenmore, NY The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally ap- Williams, Emrick S - Brooklyn, NY proved New York State Coastal Management Program (NYSCMP). Williams, Jaconda P - Rochester, NY The applicant’s consistency certification and accompanying public in- Williams, Kimberly K - Staten Island, NY formation and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Williams, Tatum T - Peekskill, NY Washington Avenue, in Albany, New York, and portions of the ap- Willsey, Ashley E - Rochester, NY plication are available for review at: http://www.dos.ny.gov/opd/ Wilson, Lisa M - Saugerties, NY programs/pdfs/Consistency/F-2018-0334_GallooWindForPN.pdf Wise, Laurie A - Croton Hdsn, NY The proposed activities are also the subject of related applications Wolff, Drew R - Shokam, NY under Articles 10 and VII of the New York State Public Service Law. Wood, Hannah L - Ogdensburg, NY Additional information on these applications can be found here: D Works, Melissa L - Syracuse, NY Article 10 Application to Construct a Wind Energy Project (15-F- 0327): http://documents.dps.ny.gov/public/MatterManagement/ Wright, Sherry L - Lockport, NY CaseMaster.aspx?MatterCaseNo=15-F-0327; and Wu, Cho-Yung - Hauppauge, NY D Article VII to Construct an Approximately 33-Mile Underground/ Wynter, Antonie N - Rochester, NY Submarine Transmission Facility (18-T-0015): http:// Xiao, Jiehua - Flushing, NY documents.dps.ny.gov/public/MatterManagement/CaseMaster. Youssef, Mary M - Cypress, TX aspx?MatterCaseNo=18-00057 Zastrow, Duane W - Clayton, NC In F-2018-0334, Galloo Island Wind, LLC is proposing the Galloo Zirman, Jayson M - Briarcliff Manor, NY Island Wind Project and associated necessary infrastructure in the Town of Hounsfield and Village of Sackets Harbor, Jefferson County, For further information contact: Kimberly Zeto, New York State and the City of Oswego, Oswego County. The stated purpose of the Retirement Systems, 110 State St., Albany, NY 12244, (518) 474- project is the generation and transmission of renewable energy to the 3502 New York State power grid. Galloo Island Wind, LLC proposes to install and operate up to 30 PUBLIC NOTICE wind turbines along with associated underground collection lines, ac- New York State and Local Retirement System cess roads, collection substation components, meteorological towers, Pursuant to Retirement and Social Security Law, the New York State an operation and maintenance building, and related facilities on Gal- and Local Employees’ Retirement System hereby gives public notice loo Island, in the Town of Hounsfield. The wind generating facility of the following: would have a nameplate generating capacity of 108.9 megawatts (MW). A temporary parking area would be constructed in a portion of The persons whose names and last known addresses are set forth Madison Barracks in the Village of Sackets Harbor from which equip- below appear from records of the above named Retirement System to ment and construction workers would embark to Galloo Island. The be entitled to accumulated contributions held by said retirement project would interconnect to the New York State power grid by system whose membership terminated pursuant to Section 340, constructing an underwater, alternating current (AC) electric transmis- Subdivision f, of the Retirement and Social Security Law on or before sion cable that would extend approximately 33 miles in Lake Ontario November 30, 2018. This notice is published pursuant to Section 109 and interconnect near the Mitchell Street Substation in the City of of the Retirement and Social Security Law of the State of New York. Oswego. A list of the names contained in this notice is on file and open to pub- lic inspection at the office of the New York State and Local Retire- The proposed activity would be located within or has the potential ment System located at the 110 State St., in the City of Albany, New to affect the following Special Management or Regulated Area(s): York. At the expiration of six months from the date of the publication D Village of Sackets Harbor Local Waterfront Revitalization of this notice. The accumulated contributions of the persons so listed Program: https://docs.dos.ny.gov/opd-lwrp/LWRP/Sackets%20 shall be deemed abandoned and shall be placed in the pension ac- Harbor_V/Index.html; cumulation fund to be used for the purpose of said fund. Any ac- D City of Oswego Local Waterfront Revitalization Program: https:// cumulated contributions so deemed abandoned and transferred to the docs.dos.ny.gov/opd-lwrp/LWRP/Oswego_C/Index.html;

98 NYS Register/January 2, 2019 Miscellaneous Notices/Hearings

D Little Galloo Island, Calf Island, and Stony Island Significant 2010-0020 In the matter of MTA-New York City Transit, Two Coastal Fish and Wildlife Habitats: https://www.dos.ny.gov/opd/ Broadway, D3.131, New York, NY 10004, for a variance concerning programs/ consistency/ scfwhabitats.html; stairway modifications, via reduced stairway width, vertical rise, in- D Coastal Erosion Hazard Area: Natural Protective Feature. termediate handrail, handrail return and protruding side handrails. Any interested parties and/or agencies desiring to express their Involved is alteration of two existing stairways at the Atlantic Avenue Station, Metropolitan Transit Authority contract A-35830, City of New views concerning any of the above proposed activities may do so by York, Borough of Brooklyn, County of Kings, State of New York. 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 PUBLIC NOTICE Planning and Development and Community Infrastructure, Consis- Department of State tency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Uniform Code Variance / Appeal Petitions Ave., Albany, NY 12231, (518) 474-6000. Electronic submissions can Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions be made by email at: [email protected] below have been received by the Department of State. Unless other- This notice is promulgated in accordance with Title 15, Code of wise indicated, they involve requests for relief from provisions of the Federal Regulations, Part 930. New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual PUBLIC NOTICE notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Department of State Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474- F-2018-1151 4073 to make appropriate arrangements. Date of Issuance – January 2, 2019 2018-0533 Matter of MTA, Railroad, , The New York State Department of State (DOS) is required by Jamaica, New York, NY 11435 for a variance concerning fire safety Federal regulations to provide timely public notice for the activities requirements, including fire protection, exiting, plumbing and described below, which are subject to the consistency provisions of construction provisions. Involved is new construction and additions & the Federal Coastal Zone Management Act of 1972, as amended. alterations to existing construction at the located The applicant has certified that the proposed activity complies with along the At Stonehinge Lane, in Carle Place, and will be conducted in a manner consistent with the approved New County of Nassau, State of New York. York State Coastal Management Program. The applicant’s consis- 2018-0564 Matter of MTA, Long Island Railroad, Jamaica Station, tency certification and accompanying public information and data are Jamaica, New York, NY 11435 for a variance concerning fire safety available for inspection at the New York State Department of State of- requirements, including fire protection, exiting, plumbing and fices located at One Commerce Plaza, 99 Washington Avenue, in construction provisions. Involved is new construction and additions & Albany, New York, and are available for review at: http:// alterations to existing construction at the located www.dos.ny.gov/ opd/programs/pdfs/Consistency/F-2018- along the Port Jefferson Branch Between Carnation and Tulip Avenues, 1151_Application.pdf in Floral Park, County of Nassau, State of New York. In F-2018-1151, ELP Greenport Solar, LLC, is proposing to 2018-0603 Matter of MTA, Long Island Railroad, Jamaica Station, construct a community solar facility at 4407 Route 9, City of Green- Jamaica, New York, NY 11435 for a variance concerning fire safety port, Columbia County. The stated purpose of the proposed activity is requirements, including fire protection, exiting, plumbing and to provide local renewable energy. The federal activity subject to con- construction provisions. Involved is new construction and additions sistency review is the installation of a wetland crossing to support the and alterations of existing construction at the construction and operation of this facility. A 24-inch diameter HDPE located along the Port Jefferson Branch at the West Side of Nassau pipe would be installed at an existing trail to maintain hydrologic con- Boulevard, in Garden City Park, County of Nassau, State of New York. nectivity between wetlands on either side of the proposed access. Ap- proximately 5 cubic yards of riprap and 32 cubic yards of gravel would be placed within the delineated wetlands. The project has minimized PUBLIC NOTICE wetland impacts by crossing at the narrowest point. Department of State Any interested parties and/or agencies desiring to express their Uniform Code Variance / Appeal Petitions views concerning any of the above proposed activities may do so by Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions filing their comments, in writing, no later than 4:30 p.m., 30 days from below have been received by the Department of State. Unless other- the date of publication of this notice, or, February 1, 2019. wise indicated, they involve requests for relief from provisions of the Comments should be addressed to Department of State, Office of New York State Uniform Fire Prevention and Building Code. Persons Coastal, Local Government and Community Sustainability, One Com- wishing to review any petitions, provide comments, or receive actual merce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474 6000, notices of any subsequent proceeding may contact Brian Tollisen or Fax (518) 473-2464. Neil Collier, Building Standards and Codes, Department of State, One This notice is promulgated in accordance with Title 15, Code of Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474- Federal Regulations, Part 930. 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 PUBLIC NOTICE safety requirements including a variance for reduction in required Department of State height of existing handrails and guardrails. Uniform Code Variance / Appeal Petitions Involved is the certificate of compliance inspection of an existing Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions residential occupancy, two stories in height, located at 617-619 West below have been received by the Department of State. Unless other- Buffalo Street, City of Ithaca, County of Tompkins, New York. wise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons PUBLIC NOTICE wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Department of State Neil Collier, Building Standards and Codes, Department of State, One Uniform Code Variance / Appeal Petitions Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474- Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions 4073 to make appropriate arrangements. below have been received by the Department of State. Unless other-

99 Miscellaneous Notices/Hearings NYS Register/January 2, 2019 wise 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 other- wise 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 vari- ance 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 other- wise 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.

100