20
VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY GIVEN that the Council has scheduled the following public hearings on the matters indicated below: The Subcommittee on Zoning and Franchises will hold a public hearing on the following matter in the Council Committee Room, 16 th Floor, 250 Broadway, New York City, NY 10007, commencing at 9:30 A.M. on Monday, May 2, 2016: TABLE OF CONTENTS PUBLIC HEARINGS AND MEETINGS City Council � � � � � � � � � � � � � � � � � � � � � � � � 1669 City Planning Commission � � � � � � � � � � � � 1670 Community Boards � � � � � � � � � � � � � � � � � � 1671 Design Commission � � � � � � � � � � � � � � � � � � 1671 Housing Authority � � � � � � � � � � � � � � � � � � � 1673 Landmarks Preservation Commission � � � 1673 Mayor’s Fund to Advance New York City � � � � � � � � � � � � � � � � � � � � � � 1674 Board of Standards and Appeals � � � � � � � 1674 Transportation � � � � � � � � � � � � � � � � � � � � � � 1675 PROPERTY DISPOSITION Citywide Administrative Services � � � � � � 1676 Office of Citywide Procurement � � � � � � � � 1676 Police � � � � � � � � � � � � � � � � � � � � � � � � � � � � � � 1676 PROCUREMENT Administration for Children’s Services � � 1677 City University� � � � � � � � � � � � � � � � � � � � � � 1677 Queensborough Community College � � � � 1677 Citywide Administrative Services � � � � � � 1677 Office of Citywide Procurement � � � � � � � � 1677 Financial Information Services Agency � � 1678 Procurement � � � � � � � � � � � � � � � � � � � � � � � 1678 Health and Mental Hygiene � � � � � � � � � � � 1678 Agency Chief Contracting Officer � � � � � � 1678 Human Resources Administration � � � � � � 1678 Office of Contracts � � � � � � � � � � � � � � � � � � 1678 Law Department � � � � � � � � � � � � � � � � � � � � 1678 Parks and Recreation � � � � � � � � � � � � � � � � 1678 Revenue� � � � � � � � � � � � � � � � � � � � � � � � � � � 1679 Revenue and Concessions � � � � � � � � � � � � 1679 School Construction Authority � � � � � � � � � 1679 AGENCY RULES Buildings � � � � � � � � � � � � � � � � � � � � � � � � � � 1679 Taxi and Limousine Commission � � � � � � � 1682 SPECIAL MATERIALS Office of Collective Bargaining � � � � � � � � � 1683 Office of Management and Budget � � � � � � 1684 Mayor’s Office of Contract Services � � � � � 1684 Changes in Personnel � � � � � � � � � � � � � � � � 1684 LATE NOTICE Health and Mental Hygiene � � � � � � � � � � � 1688 PUBLIC HEARINGS AND MEETINGS See Also: Procurement; Agency Rules WATER STREET POPS UPGRADES MANHATTAN - CB 1 N 160166 ZRM Application submitted by the Alliance for Downtown New York, the New York City Economic Development Corporation, and the New York City Department of City Planning pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article IX, Chapter 1 (the Special Lower Manhattan District) to allow increased retail uses in existing public plazas and arcades; Borough of Manhattan, Community Board 1, Council District 1� The Subcommittee on Landmarks, Public Siting and Maritime Uses will hold a public hearing in the Council Committee Room, 250 Broadway, 16 th Floor, New York City, NY 10007, commencing at 11:00 A.M. on Monday, May 2, 2016. The Subcommittee on Planning, Dispositions and Concessions will hold a public hearing on the following matter in the Council Committee Room, 250 Broadway, 16 th Floor, New York City, NY 10007, commencing at 1:00 P.M. on Monday, May 2, 2016: CARIBE GARDENS BROOKLYN - CB 1 20165423 HAK Application submitted by the New York City Department of Housing Preservation and Development pursuant to Section 115 of the Private Housing Finance Law for modification of an approved plan and project for the properties located at 198 Johnson Avenue (Block 3071, part of Lot 10, and Block 3072, part of Lot 1), Borough of Brooklyn, Community Board 1, Council District 34� CARIBE GARDENS BROOKLYN - CB 1 20165424 HAK Application submitted by the New York City Department of Housing Preservation and Development pursuant to Section 122(l) of the Private Housing Finance Law for the approval of the conveyance from the current owner to a new owner of properties located at 198 Johnson Avenue (Block 3071, part of Lot 10, and Block 3072, part of Lot 1), Borough of Brooklyn, Community Board 1, Council District 34� THE CITY RECORD BILL DE BLASIO Mayor LISETTE CAMILO Commissioner, Department of Citywide Administrative Services ELI BLACHMAN Editor, The City Record Published Monday through Friday except legal holidays by the New York City Department of Citywide Administrative Services under Authority of Section 1066 of the New York City Charter� Subscription $500 a year, $4�00 daily ($5�00 by mail)� Periodicals Postage Paid at New York, N�Y� POSTMASTER: Send address changes to THE CITY RECORD, 1 Centre Street, 17th Floor, New York, N�Y� 10007-1602 Editorial Office/Subscription Changes: The City Record, 1 Centre Street, 17th Floor, New York, N�Y� 10007-1602 (212) 386-0055 Visit The New City Record Online (CROL) at www.nyc.gov/cityrecord for a searchable database of all notices published in the City Record.

1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

  • Upload
    others

  • View
    1

  • Download
    0

Embed Size (px)

Citation preview

Page 1: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00

1669

CITY COUNCIL � PUBLIC HEARINGS

NOTICE IS HEREBY GIVEN that the Council has scheduled the following public hearings on the matters indicated below:

The Subcommittee on Zoning and Franchises will hold a public hearing on the following matter in the Council Committee Room, 16th Floor, 250 Broadway, New York City, NY 10007, commencing at 9:30 A.M. on Monday, May 2, 2016:

TABLE OF CONTENTS

PUBLIC HEARINGS AND MEETINGSCity Council � � � � � � � � � � � � � � � � � � � � � � � � 1669City Planning Commission � � � � � � � � � � � � 1670Community Boards � � � � � � � � � � � � � � � � � � 1671Design Commission � � � � � � � � � � � � � � � � � � 1671Housing Authority � � � � � � � � � � � � � � � � � � � 1673Landmarks Preservation Commission � � � 1673Mayor’s Fund to Advance New York City � � � � � � � � � � � � � � � � � � � � � � 1674Board of Standards and Appeals � � � � � � � 1674Transportation � � � � � � � � � � � � � � � � � � � � � � 1675

PROPERTY DISPOSITIONCitywide Administrative Services � � � � � � 1676

Office of Citywide Procurement � � � � � � � � 1676Police � � � � � � � � � � � � � � � � � � � � � � � � � � � � � � 1676

PROCUREMENTAdministration for Children’s Services � � 1677City University � � � � � � � � � � � � � � � � � � � � � � 1677

Queensborough Community College � � � � 1677Citywide Administrative Services � � � � � � 1677

Office of Citywide Procurement � � � � � � � � 1677

Financial Information Services Agency � � 1678

Procurement � � � � � � � � � � � � � � � � � � � � � � � 1678

Health and Mental Hygiene � � � � � � � � � � � 1678

Agency Chief Contracting Officer � � � � � � 1678

Human Resources Administration � � � � � � 1678

Office of Contracts � � � � � � � � � � � � � � � � � � 1678

Law Department � � � � � � � � � � � � � � � � � � � � 1678

Parks and Recreation � � � � � � � � � � � � � � � � 1678

Revenue � � � � � � � � � � � � � � � � � � � � � � � � � � � 1679

Revenue and Concessions � � � � � � � � � � � � 1679

School Construction Authority � � � � � � � � � 1679

AGENCY RULESBuildings � � � � � � � � � � � � � � � � � � � � � � � � � � 1679

Taxi and Limousine Commission � � � � � � � 1682

SPECIAL MATERIALSOffice of Collective Bargaining � � � � � � � � � 1683

Office of Management and Budget � � � � � � 1684

Mayor’s Office of Contract Services � � � � � 1684

Changes in Personnel � � � � � � � � � � � � � � � � 1684

LATE NOTICEHealth and Mental Hygiene � � � � � � � � � � � 1688

PUBLIC HEARINGS AND MEETINGS

See Also: Procurement; Agency Rules

WATER STREET POPS UPGRADESMANHATTAN - CB 1 N 160166 ZRM

Application submitted by the Alliance for Downtown New York, the New York City Economic Development Corporation, and the New York City Department of City Planning pursuant to Section 201 of the New York City Charter, for an amendment of the Zoning Resolution of the City of New York, amending Article IX, Chapter 1 (the Special Lower Manhattan District) to allow increased retail uses in existing public plazas and arcades; Borough of Manhattan, Community Board 1, Council District 1�

The Subcommittee on Landmarks, Public Siting and Maritime Uses will hold a public hearing in the Council Committee Room, 250 Broadway, 16th Floor, New York City, NY 10007, commencing at 11:00 A.M. on Monday, May 2, 2016.

The Subcommittee on Planning, Dispositions and Concessions will hold a public hearing on the following matter in the Council Committee Room, 250 Broadway, 16th Floor, New York City, NY 10007, commencing at 1:00 P.M. on Monday, May 2, 2016:

CARIBE GARDENSBROOKLYN - CB 1 20165423 HAK

Application submitted by the New York City Department of Housing Preservation and Development pursuant to Section 115 of the Private Housing Finance Law for modification of an approved plan and project for the properties located at 198 Johnson Avenue (Block 3071, part of Lot 10, and Block 3072, part of Lot 1), Borough of Brooklyn, Community Board 1, Council District 34�

CARIBE GARDENSBROOKLYN - CB 1 20165424 HAK

Application submitted by the New York City Department of Housing Preservation and Development pursuant to Section 122(l) of the Private Housing Finance Law for the approval of the conveyance from the current owner to a new owner of properties located at 198 Johnson Avenue (Block 3071, part of Lot 10, and Block 3072, part of Lot 1), Borough of Brooklyn, Community Board 1, Council District 34�

THE CITY RECORDBILL DE BLASIO

Mayor

LISETTE CAMILOCommissioner, Department of Citywide

Administrative Services

ELI BLACHMAN Editor, The City Record

Published Monday through Friday except legal holidays by the New York City Department of Citywide Administrative Services under Authority of Section 1066 of the New York City Charter�

Subscription $500 a year, $4�00 daily ($5�00 by mail)� Periodicals Postage Paid at New York, N�Y� POSTMASTER: Send address changes to THE CITY RECORD, 1 Centre Street, 17th Floor, New York, N�Y� 10007-1602

Editorial Office/Subscription Changes: The City Record, 1 Centre Street, 17th Floor, New York, N�Y� 10007-1602 (212) 386-0055

Visit The New City Record Online (CROL) at www.nyc.gov/cityrecord for a searchable database of all notices published in the City Record.

Page 2: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THE CITY RECORD THURSDAY, APRIL 28, 20161670

CARIBE GARDENSBROOKLYN - CB 1 20165425 HAK

Application submitted by the New York City Department of Housing Preservation and Development pursuant to Section 125(l)(a-3) of the Private Housing Finance Law for an extension to a previously approved real property tax exemption for properties located at 198 Johnson Avenue (Block 3071, part of Lot 10, and Block 3072, part of Lot 1), Borough of Brooklyn, Community Board 1, Council District 34�

SOCRATES SCULPTURE PARKQUEENS - CB 1 C 050319 MMQ

Application submitted by the New York City Department of Parks and Recreation, pursuant to Sections 197-c and 199 of the New York City Charter, and Section 5-430 et seq� of the New York City Administrative Code for an amendment to the City Map involving:

the establishment of Socrates Sculpture Park within an area generally bounded by 33rd Road, Vernon Boulevard, 30th Road and the U�S� Pierhead and Bulkhead Line; and

the establishment of a Public Place west of Vernon Boulevard and the intersection of Broadway; and

the elimination, discontinuance and closing of 31st Avenue and Broadway west of Vernon Boulevard; and

the adjustment of grades and block dimensions necessitated thereby;

including authorization for any acquisition or disposition of real property related thereto, in accordance with Map No� 4983 dated November 19, 2015 and signed by the Borough President, Community District 1, Borough of Queens�

MADISON STREET CLUSTERBROOKLYN - CB 3 20165533 HAK

Application submitted by the New York City Department of Housing Preservation and Development pursuant to Article XI of the Private Housing Finance Law, Section 577, for a real property tax exemption for property located at Block 1820, Lot 32; Block 1823, Lots 27 and 81; Block 1824, Lots 49 and 56; Block 1825, Lot 42; Block 1826, Lots 18, 20, 21, 23, and 29; Block 1829, Lots 4 and 78; Block 1833, Lot 79; Block 1834, Lots 39 and 42; Block 1835, Lot 4; and Block 1838, Lot 22; Borough of Brooklyn, Community Board 3, Council District 36�

a26-m2

CITY PLANNING COMMISSION � PUBLIC HEARINGS

NOTICE IS HEREBY GIVEN that resolutions have been adopted by the City Planning Commission, scheduling public hearings on the following matters to be held at Spector Hall, 22 Reade Street, New York, NY 10007, on Wednesday, May 11, 2016 at 10:00 A�M�

BOROUGH OF QUEENSNo. 1

36-36 33rd STREET OFFICE SPACECD 1 N 160276 PXQIN THE MATTER OF a Notice of Intent to acquire office space submitted by the Department of Citywide Administrative Services, pursuant to Section 195 of the New York City Charter for use of property located at 36-36 33rd Street (Block 601, Lot 1 ) (Department of Health and Mental Hygiene offices)�

No. 21 COURT SQUARE OFFICE SPACE

CD 2 N 160277 PXQIN THE MATTER OF a Notice of Intent to acquire office space submitted by the Department of Citywide Administrative Services, pursuant to Section 195 of the New York City Charter for use of property located at 1 Court Square (Block 79, Lot 30) (Department of Health and Mental Hygiene offices)�

BOROUGH OF BROOKLYNNo. 3

PARK SLOPE HISTORIC DISTRICT EXTENSION IICD 6 N 160299 HKKIN THE MATTER OF a communication dated April 22, 2016, from the Executive Director of the New York City Landmarks Preservation Commission regarding the landmark designation of the Park Slope Historic District Extension II, designated by the Landmarks Preservation Commission on April 12, 2016 (List No� 487, LP No� 2558)� The district boundaries are:

Area I of the Park Slope Historic District Extension II consists of the property bounded by a line beginning at the southeast corner of 6th Avenue and St� Mark’s Avenue, extending easterly along the southern

curbline of St� Mark’s Avenue and southeasterly along the southwestern curbline of Flatbush Avenue, southwesterly and southerly along the northeastern and eastern property lines of 76 St� Mark’s Avenue (aka 78 and 80 St� Mark’s Avenue and 244 Flatbush Avenue), southerly along a portion of the eastern property line of 87 6th Avenue, easterly along a portion of the northern property line of 87 6th Avenue, southerly along the eastern property lines of 87 through 95 6th Avenue to the southern curbline of Prospect Place, easterly along said curbline, southerly along the eastern property line of 92 Prospect Place, westerly along the southern property lines of 92 through 82 Prospect Place and a portion of the southern property line of 105 6th Avenue, southerly along eastern property line of 95 Park Place (Block 939, Lot 71) to the southern curbline of Park Place, westerly along said curbline, southerly along the eastern property line of 117 6th Avenue (aka 80 Park Place), easterly along a portion of the northern property line of 119 6th Avenue, southerly along the eastern property line of 119 6th Avenue, easterly along a portion of the northern property line of 121 6th Avenue, southerly along the western property line of 92 Park Place, easterly along the southern property lines of 92 through 120 Park Place, southerly along the eastern property line of 109 Sterling Place to the northern curbline of Sterling Place, westerly along said curbline, southerly across Sterling Place and along the eastern property line of 94-96 Sterling Place, westerly along the southern property lines of 94-96 through 80 Sterling Place, northerly along the western property line of 80 Sterling Place to the southern curbline of Sterling Place, westerly along said curbline, crossing 6th Avenue, and continuing along said curbline, southerly along the western property line of 128 6th Avenue (aka 66 and 70 Sterling Place), westerly along the northern property line of 130 6th Avenue, southerly along the western property lines of 130 through 136 6th Avenue, westerly along the southern property lines of 64 through 12 Sterling Place, northerly along the western property line of 12 Sterling Place to the southern curbline of Sterling Place, easterly along said curbline, northerly across Sterling Place and along the western property line of 25 Sterling Place, easterly along the northern property lines of 25 through 31 Sterling Place, northerly along the western property line of 34 Park Place, to the southern curbline of Park Place, easterly along said curbline, northerly across Park Place and along the western property lines of 71 Park Place (aka 114 6th Avenue and 71-83 Park Place) through 108 6th Avenue, westerly along the southern property lines of 106 6th Avenue and 64 through 10 Prospect Place, northerly along the western property line of 10 Prospect Place and across Prospect Place, continuing along the western property lines of 9 Prospect Place and 10 St� Mark’s Avenue, across St� Mark’s Avenue to its northern curbline, westerly along said curbline, northerly along the western property line of 7 St� Mark’s Avenue, easterly along the northern property lines of 7 through 49 St� Mark’s Avenue, southerly along the eastern property line of 49 St� Mark’s Avenue, easterly along the northern property lines of 53 and 55 St� Mark’s Avenue, southerly along the eastern property line of 55 St� Mark’s Avenue, easterly along the northern property line of 57 St� Mark’s Avenue, southerly along the eastern property line of 57 St� Mark’s Avenue, easterly along the northern property line of 59 St� Mark’s Avenue, southerly along the eastern property line of 59 St� Mark’s Avenue to the southern curbline of St� Mark’s Avenue, easterly along said curbline, across 6th Avenue to the eastern curbline of 6th Avenue, and northerly along said curbline to the point of the beginning�

Area II of the Park Slope Historic District Extension II consists of the property bounded by a line beginning at the southwest corner of Sterling Place and Flatbush Avenue, extending southerly along the eastern property line of 184 Sterling Place, westerly along the southern property line of 184 Sterling Place, northerly along the western property line of 184 Sterling Place, westerly along the southern property lines of 184 through 148 Sterling Place, northerly along the western property line of 148 Sterling Place, across Sterling Place to its northern curbline, westerly along said curbline, northerly along the western property line of 147 Sterling Place, easterly along the northern property lines of 147, 149 and 151 Sterling Place, southerly along the eastern property line of 151 Sterling Place and across Sterling Place to its southern curbline, easterly along said curbline to the point of the beginning�

Area III of the Park Slope Historic District Extension II consists of the property bounded by a line beginning at the southwest corner of Plaza Street West and St� John’s Place, extending southerly along the western curbline of Plaza Street West, westerly along the southern property line of 1-3 Plaza Street West (aka 1-5 8th avenue and 254-266 St� John’s Place), across 8th Avenue to the western curbline of 8th Avenue, northerly along said curbline to the southwest corner of 8th Avenue and St� John ‘s Place, easterly across 8th Avenue and along the southern curbline of St� John’s Place to the point of the beginning, Borough of Brooklyn�

Area IV of the Park Slope Historic District Extension II consists of the property bounded by a line beginning at the northwest corner of 6th Avenue and Union Street, extending westerly along the northern curbline of Union Street, northerly along the western property lines of 204 6th Avenue (aka 787-793 Union Street) through 194 6th Avenue, westerly along the southern property lines of 70 through 12 Berkeley Place, northerly along the western property line of 12 Berkeley Place to the southern curbline of Berkeley Place, easterly along said curbline, southerly along the eastern property line of 70 Berkeley Place, easterly

Page 3: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THURSDAY, APRIL 28, 2016 THE CITY RECORD 1671

along the northern property line of 194 Berkeley Place and across 6th Avenue to its eastern curbline, southerly along said curbline, easterly along the northern property line of 201 6th Avenue, southerly along a portion of the eastern property line of 201 6th Avenue, westerly along a portion of the southern property line of 201 6th Avenue, southerly along the eastern property lines of 201 through 207 6th Avenue to the northern curbline of Union Street, westerly along said curbline and across 6th Avenue to the point of the beginning�

Area V of the Park Slope Historic District Extension II consists of the property bounded by a line beginning at the southwest corner of Plaza Street West and Lincoln Place, extending southeasterly along the curving western curbline of Plaza Street West, across Berkeley Place, continuing along said curbline to the northwest corner of Plaza Street West and Union Street, westerly along the northern curbline of Union Street to a point in said curbline formed by its intersection with a line extending northerly from the eastern property line of 902 Union Street, southerly along said line to the southern curbline of Union Street, westerly along said curbline to a point formed by its intersection with a line extending southerly from the western property line of 941 Union Street, northerly across Union Street and along the western property line of 941 Union Street, westerly along the southern property line of 284 Berkeley Place, northerly along the western property line of 284 Berkeley Place and across Berkeley Place to its northern curbline, westerly along said curbline, northerly along the western property line of 21 Plaza Street West (aka 21-37 Plaza Street West, 269-279 Berkeley Place, and 266 Lincoln Place) to the southern curbline of Lincoln Place, and easterly along said curbline to the point of the beginning�

YVETTE V� GRUEL, Calendar OfficerCity Planning Commission120 Broadway, 31st Floor, New York, NY 10271Telephone (212) 720-3370

a27-m11

COMMUNITY BOARDS � PUBLIC HEARINGS

PUBLIC NOTICE IS HEREBY GIVEN that the following matters have been scheduled for public hearing by Community Board:

BOROUGH OF QUEENS

COMMUNITY BOARD NO� 11 - Monday, May 2, 2016 at 7:30 P�M�, M�S�158, 46-35 Oceania Avenue, Bayside, NY�

BSA# 2016-41-BZAn application filed with the NYC Board of Standards and Appeals pursuant to Section 72-21 of the NYC Zoning Resolution to permit, within an R2A zoning district, the enlargement of a conforming Use Group 3 school for UPK to 8th grade students which will not comply with Zoning Resolution 24-111 as it relates to required maximum permitted floor area ratio at 45-11 245 Street, Douglaston, Queens�

BSA# 334-78-BZAn application filed with the NYC Board of Standards and Appeals pursuant to Section 72-01 of the NYC Zoning Resolution to reopen and amend the variance to extend the term, legalize changes to interior partitions and permit changes to the signage at a one story automobile repair establishment in an Rl-2 zone located at 233-20 Northern Boulevard, Queens�

BSA# 551-37-BZAn application filed with the NYC Board of Standards and Appeals pursuant to Sections 11-412 and 11-413 of the NYC Zoning Resolution to permit a change of use from Use Group 16 automobile repairs to Use Group 16 Automobile sales and amendments to permit changes to the one-story building and signage in an Rl-1, zoning district, located at 233-02 Northern Boulevard, Queens�

N160203 ZAQAn application filed with the NY Department of City Planning to waive the zoning requirement in an R3X zooming district for an attached two-family residence which requires one dwelling to be directly above the other at 255-23 58 Avenue, in Little Neck Queens�

a26-m2

PUBLIC NOTICE IS HEREBY GIVEN that the following matters have been scheduled for public hearing by Community Board:

BOROUGH OF STATEN ISLAND

COMMUNITY BOARD NO� 01 - Monday, May 2, 2016 at 7:30 P�M�, Community Board 1 Office, 1 Edgewater Plaza - Suite 217, Staten Island, NY�

AGENDA1. Board of Standards & Appeals Calendar Nos� 2016-442 to 4146-A

- applications filed to permit construction of five one-family homes that do not front on a legally mapped street at 70, 72, 74, 76 and 78 Cunard Avenue, north side of Cunard Avenue approximately 104 feet north of Cedar Terrace�

2� Board of Standards & Appeals Calendar Nos� 206-4155-4162-A - applications filed to permit construction of eight one-family homes that do not front on a legally mapped street at 1, 5, 9, 15, 19, 23, 27 and Montana Court, east side of Van Pelt Avenue and west of Van Name Avenue�

3� Board of Standards & Appeals Application No� 2016-4168-BZ - application filed to construct a one family home that does not meet the side yard requirements�

4� Second renewal application to renew a City Planning Application to construct 14 two-family homes 24-28 Hendricks Avenue and 109-137 Benziger Avenue�

a27-m2

DESIGN COMMISSION � MEETING

AgendaMonday May 2, 2016

Public Meeting

12:00 P.M. Consent items

25719: Rehabilitation of the ground floor and adjacent site work, Building 77, Brooklyn Navy Yard Industrial Park, 63 Flushing Avenue, Brooklyn� (Preliminary) (CC 33, CB 2) BNYDC

25720: Installation of an elevator and entrance, Clemente Soto Velez Cultural and Educational Center (formerly Public School 160), 107 Suffolk Street, Manhattan� (Preliminary and Final) (CC 1, CB 3) DCLA

25721: Installation of rooftop mechanical equipment, Grand Concourse Branch Library, 155 East 173rd Street, Bronx� (Preliminary and Final) (CC 15, CB 4) DDC

25722: Installation of an ADA ramp, automatic materials handler, and glass storefront, Steinway Branch Library, 21-45 31st Street, Queens� (Preliminary and Final) (CC 22, CB 1) DDC

25723: Construction of an entrance, including installation of an ADA ramp, Queens Borough Hall, 120-55 Queens Boulevard, Queens� (Final) (CC 29, CB 9) DDC

25724: Installation of a standby generator and adjacent site work, Delaware Aqueduct, Shaft 18 Pump Station, Kensico Reservoir, adjacent to West Westlake Drive, Mount Pleasant, Westchester County� (Final) DEP

25725: Construction of two storage sheds and adjacent site work, Rockaway Water Pollution Control Plant, 106-21 Beach Channel Drive, Queens� (Final) (CC 32, CB 14) DEP

25726: Installation of chillers, Modular 1 Building, Anna M� Kross Center, Rikers Island, 18-18 Hazen Street, Queens� (Preliminary and Final) (CC 33, CB 1) DOC

25727: Installation of banner signage, P�S� 188, Girl’s Preparatory Charter School of New York, 442 East Houston Street, Manhattan� (Preliminary and Final) (CC 1, CB 2) DOE

25728: Reconstruction of the Unionport Bridge, Bruckner Expressway Service Road over Westchester Creek, Bronx� (Final) (CC 18, CB 9 & 10) DOT

25729: Temporary installation of Peacock (Short-tailed) (1920) and Peacock (Long-tailed) (1928) by Gaston Lachaise, Bartow Pell Mansion, Pelham Bay Park, Bronx� (Preliminary and Final) (CC 13, CB 10) DPR

25730: Reconstruction of Fairview Park, Phase I, Englewood Avenue, Arthur Kill Road, Veterans Road West, and Bricktown Way, Staten Island� (Preliminary) (CC 50, CB 3) DPR

25731: Construction of a prototypical comfort station and maintenance building, Lincoln Terrace Park, East New York Avenue between Rochester Avenue and Buffalo Avenue, Brooklyn� (Preliminary) (CC 41, CB 8) DPR

25732: Reconstruction of a playground and adjacent site work, Asser Levy Park, Sea Breeze Avenue, West Fifth Street, and Surf Avenue, Brooklyn� (Preliminary) (CC 47, CB 13) DPR

25733: Reconstruction of a Little League center, Marcus Garvey Park, Mount Morris Park West, West 124th Street, Madison

Page 4: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THE CITY RECORD THURSDAY, APRIL 28, 20161672

Avenue, and West 120th Street, Manhattan� (Preliminary and Final) (CC 9, CB 11) DPR

25734: Renovation of landscape around the fire watchtower, Marcus Garvey Park, Mount Morris Park West, West 124th Street, Madison Avenue, and West 120th Street, Manhattan� (Final) (CC 9, CB 11) DPR

25735: Installation of lighting, Crotona Park ballfield, Crotona Avenue, Crotona Park East, and Claremont Parkway, Bronx� (Preliminary and Final) (CC 15, CB 3) DPR

25736: Installation of a shade structure at a bocce court, Bloomingdale Park, 225 Maguire Avenue, Staten Island� (Final) (CC 51, CB 3) DPR

25737: Conservation of Cleopatra’s Needle (Egyptian obelisk, 15th century B�C�E�), East Drive and 81st Street, Central Park, Manhattan� (Final) (CC 6, CB 5, 7, 8, 10 & 11) DPR/CPC

25738: Construction of a comfort station and garage as a part of Phase II of the reconstruction of Calvert Vaux Park (formerly Dreier Offerman Park), Shore Belt Parkway between Bay 44th Street and Bay 49th Street, Brooklyn� (Final) (CC 47, CB 13) DPR

25739: Reconstruction of ball fields and construction of new recreational areas, Parque de los Niños, Phase II, Bronx River Parkway between Watson Avenue and Westchester Avenue, Bronx� (Final) (CC 18, CB 9) DPR

25740: Reconstruction of Agnes Haywood Playground, Barnes Avenue between East 215th Street and East 216th Street, Bronx� (Final) (CC 12, CB 12) DPR

25741: Reconstruction of St� Mary’s Playground West, St� Mary’s Park, St� Anne’s Avenue, East 149th Street, Jackson Avenue, and St� Mary’s Street, Bronx� (Final) (CC 8, CB 1) DPR

25742: Construction of a residential and retail tower as Phase III of the construction of CityPoint, Gold Street, Willoughby Street, Flatbush Avenue, Fleet Street, and Albee Square, Brooklyn� (Preliminary) (CC 35, CB 2) EDC

25743: Installation of signage, Bronx Terminal Market, 700 Exterior Street, Bronx� (Preliminary and Final) (CC 8, CB 4) EDC

25744: Construction of a grease recycling facility, Bush Terminal Industrial Campus, 5102 First Avenue, Brooklyn� (Final) (CC 38, CB 7) EDC

25745: Construction of the Putnam Greenway (the Putnam Rail Trail), Van Cortlandt Park, Bronx� (Preliminary) (CC 11, CB 7, 8 & 12) DPR

25746: Relocation of a transformer, Building 275, Brooklyn Navy Yard, 63 Flushing Avenue, Brooklyn� (Preliminary and Final) (CC 33, CB 2) BNYDC

25747: Installation of condensers, 107-01 Avenue D, Brooklyn� (Preliminary and Final) (CC 42, CB 18) DCAS

25748: Installation of courtyard lighting, Museum of the Moving Image, North 35th Avenue at 36th Street, Astoria, Queens� (Preliminary and Final) (CC 26, CB 1) DCLA

25749: Installation of a green roof, Windsor Terrace Branch Library, Brooklyn Public Library, 160 East 5th Street, Brooklyn� (Preliminary and Final) (CC 39, CB 7) DDC

25750: Installation of The Source by Ester Partegas, Plaza de las Americas, West 175th Street between Broadway and Wadsworth Avenue, Manhattan� (Final) (CC 10, CB 12) DCLA%/DDC/DOT

25751: Installation of perimeter fence, Newtown Creek Wastewater Pollution Control Plant, Provost Street, Greenpoint Avenue, and Kingsland Avenue, Brooklyn� (Preliminary and Final) (CC 33, CB 1) DEP

25752: Construction of a wetland and a parking lot, Old Route 22 at Kaysal Court, Town of North Castle, Westchester County� (Preliminary and Final) DEP

25753: Construction of swales, adjacent to Kensico Reservoir, New York State Route 120 (King Street) and Nannyhagen Road, Town of North Castle, Westchester County� (Preliminary and Final) DEP

25754: Installation of chillers, 44-36 Vernon Boulevard, Queens� (Preliminary and Final) (CC 26, CB 2) DOE

25755: Construction of a fenced-in area, 177 East 64th Street, Manhattan� (Preliminary and Final) (CC 4, CB 8) DOT

25756: Expansion of Rockefeller University over the FDR Drive, including construction of a laboratory building and reconstruction of the esplanade, between East 64th Street and East 68th Street, Manhattan� (Final) (CC 18, CB 9, 10) DOT

25757: Replication of José Martí (1958) by Anna Vaughn Hyatt Huntington, Central Park, Manhattan� (Conceptual) (CC 9, CB 5, 7, 8, 10, & 11) DPR

25758: Installation of a memorial to the 1956 Hungarian Revolution by Tamas Nagy, including the reconstruction of the adjacent landscape, adjacent to Lajos Kossuth (1927) by János Horvay, 113th Street and Riverside Drive, Riverside Park, Manhattan� (Preliminary) (CC 9, CB 9) DPR

25759: Construction of ADA ramp and adjacent site work, Poe Cottage, Poe Park, Grand Concourse and East Kingsbridge Road, Bronx� (Preliminary) (CC 15, CB 7) DPR

25760: Construction of a prototypical comfort station, West Playground, Avenue Y, West Street, Avenue Z, and West 1st Street, Brooklyn� (Preliminary) (CC 47, CB 13) DPR

25761: Reconstruction of handball courts and adjacent site work, Rockaway Beach, Shore Front Parkway between Beach 103rd Street and Beach 105th Street, Queens� (Preliminary) (CC 32, CB 14) DPR

25762: Construction of a rain garden, St� Mary’s Park, St� Anne’s Avenue, East 149th Street, Jackson Avenue, and St� Mary’s Street, Bronx� (Preliminary) (CC 17, CB 1) DPR

25763: Reconstruction of a Con Edison head house, Pier 42, East River Waterfront at Jackson Street, Manhattan� (Preliminary and Final) (CC 2, CB 3) DPR

25764: Installation of rooftop equipment, 18-48 Cornaga Avenue, Sorrentino Recreation Center, Queens� (Preliminary and Final) (CC 31, CB 14) DPR

25765: Reconstruction of a dog run and trailhead, Van Cortlandt Park East, between Oneida Avenue and East 238th Street, Van Cortlandt Park, Bronx� (Preliminary and Final) (CC 11, CB 12) DPR

25766: Construction of a skate park, Williamsbridge Oval, Reservoir Oval East between Holt Place and Reservoir Place, Bronx� (Final) (CC 11, CB 7) DPR

25767: Conservation and Relocation of the Highbridge Doughboy (1923) from the triangle park between Boscobel Place, Ogden, and Boscobel Avenues to Macombs Dam Park, Jerome Avenue and 161st Street, Bronx� (Preliminary) (CC8, CB 4) DPR

25768: Installation of SkyCycles by Paul Villinski, Ocean Breeze Park, Quintard Street, Mason Avenue, and Father Capodanno Boulevard, Staten Island� (Final) (CC 50, CB 2) DCLA%/DDC/DPR

25769: Installation of The Tetherball Monument by Karyn Olivier, Hunter’s Point South Waterfront Park, 50th Avenue, Second Street, Newtown Creek, and the East River, Queens� (Final) DCLA%/EDC/DPR

25770: Construction of a cashiers booth and roll-up doors, 410 Halleck Street, Hunts Point Produce Market, Bronx� (Preliminary and Final) (CC 17, CB 2) EDC

25771: Installation of an emergency generator, rooftop mechanical and solar thermal equipment, Engine Company 285, 103-19 98th Street, Queens� (Preliminary and Final) (CC 34, CB 1) FDNY

25772: Installation of rooftop exhaust and HVAC equipment, Engine Company 202, 31 Richards Street, Brooklyn� (Preliminary and Final) (CC 38, CB 6) FDNY

Public Hearing

12:05 P�M�25773: Design of a prototypical ambulance pedestal, Phase I, for

installation citywide� (Preliminary and Final) FDNY

12:35 P�M�25774: Reconstruction of a park, Elizabeth H� Berger Plaza,

Greenwich Street, Edgar Street, Trinity Place, and Morris Street, Manhattan� (Preliminary) (CC 1, CB 1) DPR/DOT

1:25 P�M�25775: Installation of commemorative markers (“Legends at Lincoln

Center”), Lincoln Center for the Performing Arts (LPCA), 70 Lincoln Center Plaza, Manhattan� (Preliminary) (CC 6, CB 7) DPR/DCLA

Design Commission meetings are held in the Conference Room on the Third Floor of City Hall, unless otherwise indicated�

All attendees, including members of the public, are encouraged to arrive at least 45 minutes in advance of the estimated time; those who also plan to testify are encouraged to submit their testimony in writing in advance of the meeting date� Please note that all times are approximate and subject to change without notice�

Please note that items on the consent agenda are not presented� If

Page 5: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THURSDAY, APRIL 28, 2016 THE CITY RECORD 1673

members of the public wish to testify on a consent agenda item, they should contact the Design Commission immediately, so the project can be rescheduled for a formal presentation at the next appropriate public hearing, per standard procedure�

Per Local Law Int 0132-2010, public meetings are recorded on digital video and posted online�

Design Commission City Hall, Third Floor Phone: (212) 788-3071 Fax: (212) 788-3086www�nyc�gov/designcommission

E a28

HOUSING AUTHORITY � MEETING

The next Audit Committee Meeting of the New York City Housing Authority is scheduled for Wednesday, May 11, 2016 at 2:00 P�M� in the Board Room on the 12th Floor, of 250 Broadway, New York, NY� Copies of the Agenda are available on NYCHA’s website or can be picked up at the Office of the Audit Director, at 250 Broadway, 3rd Floor, New York, NY, no earlier than 24 hours before the upcoming Audit Committee Meeting� Copies of the Minutes are also available on NYCHA’s website or can be picked up at the Office of the Audit Director no earlier than 3:00 P�M�, on the Monday after the Audit Committee Meeting�

Any changes to the schedule will be posted here and on NYCHA’s website at http://www1.nyc.gov/site/nycha/about/board-calendar.page to the extent practicable at a reasonable time before the meeting�

The meeting is open to the public�

For additional information, please visit NYCHA’s website or contact (212) 306-3441

a27-m11

LANDMARKS PRESERVATION COMMISSION � PUBLIC HEARINGS

NOTICE IS HEREBY GIVEN that pursuant to the provisions of Title 25, Chapter 3 of the Administrative Code of the City of New York (Sections 25-303, 25-307, 25-308, 25-309, 25-313, 25-318, 25-320) on Tuesday, May 3, 2016, a public hearing will be held at 1 Centre Street, 9th Floor, Borough of Manhattan with respect to the following properties and then followed by a public meeting� The final order and estimated times for each application will be posted on the Landmarks Preservation Commission website the Friday before the hearing� Any person requiring reasonable accommodation in order to participate in the hearing or attend the meeting should contact the Landmarks Commission no later than five (5) business days before the hearing or meeting�

247 Dean Street - Boerum Hill Historic District180771 - Block 190 - Lot 38 - Zoning: R6BCERTIFICATE OF APPROPRIATENESSA modified Italianate style rowhouse designed by John Doherty and Michael Murray and built in 1852-53� Application is to construct a rear yard addition�

190 Columbia Heights - Brooklyn Heights Historic District180868 - Block 208 - Lot 317 - Zoning: R6CERTIFICATE OF APPROPRIATENESSAn Italianate style rowhouse built in 1856� Application is to legalize the installation of windows without Landmarks Preservation Commission permit(s), and to modify HVAC units installed without Landmarks Preservation Commission permit(s)�

190 Columbia Heights - Brooklyn Heights Historic District184369 - Block 208 - Lot 317 - Zoning: R6CERTIFICATE OF APPROPRIATENESSAn Italianate style rowhouse built in 1856� Application is to modify a wood fence installed without Landmarks Preservation Commission permit(s)�

125 Willoughby Avenue - Clinton Hill Historic District182700 - Block 1903 - Lot 58 - Zoning: R6BCERTIFICATE OF APPROPRIATENESSAn Italianate style house built in 1868� Application is to alter windows at the rear façade�

407 Clermont Avenue - Fort Greene Historic District183160 - Block 1959 - Lot 18 - Zoning: R6BCERTIFICATE OF APPROPRIATENESS

An Italianate style rowhouse designed by Thomas B� Jackson and built in 1866� Application is to construct rooftop and rear yard additions�

14 Old Fulton Street - Fulton Ferry Historic District182255 - Block 200 - Lot 6 - Zoning: MX-2CERTIFICATE OF APPROPRIATENESSA one-story gas station� Application is to construct a mechanical shed addition, and install new infill, signage, lighting, awnings, rooftop mechanical equipment, and paving�

75 Gold Street - Vinegar Hill Historic District181429 - Block 43 - Lot 7 - Zoning: R6BCERTIFICATE OF APPROPRIATENESSA rowhouse built between 1841 and 1850� Application is to construct a rear yard addition and modify a window opening�

221 MacDonough Street - Stuyvesant Heights Historic District162804 - Block 1669 - Lot 72 - Zoning: R6BCERTIFICATE OF APPROPRIATENESSA rowhouse built in 1872� Application is to construct rooftop and rear yard additions�

332 Macon Street - Bedford-Stuyvesant/Expanded Stuyvesant Heights Historic District180959 - Block 1669 - Lot 6 - Zoning: R6BCERTIFICATE OF APPROPRIATENESSAn Italianate style rowhouse built c� 1873� Application is to legalize the installation of entrance infill without Landmarks Preservation Commission permit(s)�

929 President Street - Park Slope Historic District173102 - Block 1066 - Lot 57 - Zoning: R7BCERTIFICATE OF APPROPRIATENESSA Neo-Grec style rowhouse built in 1886� Application is to construct rooftop and rear yard additions�

563 5th Street - Park Slope Historic District179343 - Block 1083 - Lot 69 - Zoning: R7BCERTIFICATE OF APPROPRIATENESSA Neo-Classical style rowhouse designed by Axel Hedman and built c� 1907-08� Application is to enlarge a rear yard addition�

419 7th Avenue - Park Slope Historic District Extension181003 - Block 1100 - Lot 1 - Zoning:CERTIFICATE OF APPROPRIATENESSA flat building with stores designed by John Dennin Hall and built c� 1884, altered pre-1927 and again in 1999 with the construction of a rooftop addition� Application is to re-clad the 1999 addition�

2500 Jerome Avenue - Individual Landmark182656 - Block 3190 - Lot 1 - Zoning: R8CERTIFICATE OF APPROPRIATENESSA Gothic Revival style church designed by Henry Dudley and built in 1864-65� Application is to construct a new building and alter the landscape�

37 Harrison Street - Individual Landmark177258 - Block 142 - Lot 7 - Zoning: C6-4CERTIFICATE OF APPROPRIATENESSA Federal style townhouse built c� 1828� Application is to reconstruct a rear porch�

1 Horatio Street - Greenwich Village Historic District168348 - Block 487 - Lot 16 - Zoning: C1-6CERTIFICATE OF APPROPRIATENESSA Greek Revival style rowhouse built in 1847-1848� Application is to install a painted wall sign�

353 6th Avenue - Greenwich Village Historic District180436 - Block 592 - Lot 22 - Zoning: R7-2CERTIFICATE OF APPROPRIATENESSA brick rowhouse built in 1829� Application is to replace storefront infill, construct a rooftop addition and modify the rear façade�

303 Bleecker Street - Greenwich Village Historic District183588 - Block 591 - Lot 3 - Zoning: C4-5CERTIFICATE OF APPROPRIATENESSA building built after 1965� Application is to legalize the installation of rooftop HVAC equipment without Landmarks Preservation Commission Permit(s)�

21 1/2 King Street - Charlton-King-Vandam Historic District169436 - Block 520 - Lot 43 - Zoning: R7-2CERTIFICATE OF APPROPRIATENESSA Greek Revival style rowhouse built in 1846� Application is to modify the rear façade, raise the parapet and construct a rooftop addition�

391-393 West Broadway, aka 77-81 Wooster Street - SoHo-Cast Iron Historic District182648 - Block 487 - Lot 16 - Zoning: M1-5ACERTIFICATE OF APPROPRIATENESSA warehouse building designed by John B� Snook & Sons and built in 1889-90� Application is to establish a master plan governing the future installation of painted wall signs�

Page 6: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THE CITY RECORD THURSDAY, APRIL 28, 20161674

64 Wooster Street - SoHo-Cast Iron Historic District182821 - Block 486 - Lot 2 - Zoning: M1-5ACERTIFICATE OF APPROPRIATENESSA warehouse designed by E�H� Kendall and built in 1898-99�Application is to construct an elevator bulkhead�

102 Greene Street - SoHo-Cast Iron Historic District184175 - Block 499 - Lot 6 - Zoning: M1-5ACERTIFICATE OF APPROPRIATENESSA store and loft building designed by Henry Fernbach, built in 1880-81,and altered in 1941� Application is to relocate artwork and install signage�

597 Broadway - SoHo-Cast Iron Historic District178156 - Block 512 - Lot 7503 - Zoning: M1-5BCERTIFICATE OF APPROPRIATENESSA French Reniassance inspired store and warehouse building designed by John Kellum and built in 1867� Application is to install a barrier-free access lift�

91 Crosby Street, aka 252 Lafayette Street - SoHo-Cast Iron Historic District Extension182727 - Block 496 - Lot 7 - Zoning: M1-5BCERTIFICATE OF APPROPRIATENESSA Renaissance Revival style store and factory building designed by Neville & Bagge, built in 1894-1895, and altered in 1897-98 by Louis Entzer� Application is to construct rooftop bulkheads�

116 West Houston Street - South Village Historic District182935 - Block 525 - Lot 29 - Zoning: R7-2CERTIFICATE OF APPROPRIATENESSAn American Round Arch style store and lofts building designed by Stephen D� Hatch and built in 1883� Application is to replace entrance infill�

64 East 4th Street - East Village/Lower East Side Historic District183981 - Block 459 - Lot 18 - Zoning: R8BBINDING REPORTA Greek Revival style rowhouse with Neo-Grec style elements built in 1832-33 and altered in 1873 and again in the late 20th century�Application is to construct a two-story extension on the front façade and install signage�

7 West 22nd Street - Ladies’ Mile Historic District181919 - Block 824 - Lot 32 - Zoning: C6-4MCERTIFICATE OF APPROPRIATENESSA Neo-Renaissance style store and loft building designed by James Barnes Baker and built in 1900-01� Application is to replace windows�

114 Fifth Avenue - Ladies’ Mile Historic District183706 - Block 818 - Lot 51 - Zoning: C6-4M, C6-4ACERTIFICATE OF APPROPRIATENESSA Neo-Renaissance style office and loft building designed by Maynicke & Franke and built in 1909� Application is to install signage�

75 Rockefeller Plaza - Individual Landmark181012 - Block 1267 - Lot 22 - Zoning: C5-2�5CERTIFICATE OF APPROPRIATENESSAn office tower designed by Robert Carson and Earl Lundin, with Wallace Harrison, built in 1946 as part of an Art Deco style office, commercial and entertainment complex� Application is to construct an addition at the 10th and 11th floors�

275 Madison Avenue - Individual Landmark172897 - Block 869 - Lot 54 - Zoning: C5-3, C5-2�5CERTIFICATE OF APPROPRIATENESSAn Art Deco style skyscraper designed by Kenneth Franzheim and built in 1930-31� Application is to replace a revolving door�

230 West 103rd Street, aka. 2689 Broadway - Individual Landmark180680 - Block 1874 - Lot 52 - Zoning: R9A R8B/C1-5CERTIFICATE OF APPROPRIATENESSA Beaux-Arts style apartment hotel designed by Harry Allen Jacobs and built in 1902-05� Application is to legalize the installation of windows in noncompliance with Certificate of Appropriateness 11-4194�

473 West End Avenue, aka 300-308 West 83rd Street - Riverside - West End Historic District Extension I180722 - Block 1245 - Lot 25 - Zoning: R10ACERTIFICATE OF APPROPRIATENESSA Renaissance Revival style apartment house designed by Gaetan Ajello and built in 1923-24� Application is to install a rooftop bulkhead with canopy�

252 West 71st Street - West End - Collegiate Historic District Extension177750 - Block 1162 - Lot 55 - Zoning: R8BCERTIFICATE OF APPROPRIATENESSA Renaissance Revival style rowhouse designed by Thom & Wilson and built in 1892� Application is to construct rooftop and rear yard additions and alter the fenestration�

401-409 East 64th Street - Individual Landmark181266 - Block 1459 - Lot 1 - Zoning: C1-9 R8BCERTIFICATE OF APPROPRIATENESS

A group of model tenement buildings designed by James E� Ware & Sons and built in 1898-1915� Application is to establish a master plan governing the future replacement of windows�

212 East 62nd Street - Treadwell Farm Historic District172216 - Block 1416 - Lot 42 - Zoning: R8BCERTIFICATE OF APPROPRIATENESSA rowhouse designed by F�S� Barnes and built in 1870, and altered in the early 20th century� Application is to construct a rear yard addition, repaint the façade and install security cameras�

25 East 64th Street - Upper East Side Historic District182750 - Block 1379 - Lot 16 - Zoning: C5-1CERTIFICATE OF APPROPRIATENESSAn Italianate style rowhouse designed by John G� Prague, built in 1879-80 and altered in 1919 and 1926� Application is to construct a rooftop elevator bulkhead�

715 Park Avenue - Upper East Side Historic District181214 - Block 1404 - Lot 7501 - Zoning: R10, R8BCERTIFICATE OF APPROPRIATENESSAn apartment building designed by Emery Roth & Sons and built in 1948-49� Application is to replace cladding, infill and a canopy�

716 Madison Avenue - Upper East Side Historic District183174 - Block 1378 - Lot 16 - Zoning: C5-1CERTIFICATE OF APPROPRIATENESSAn Italianate/Neo-Grec style building designed by Gage Inslee and built in 1871 with an altered two-story commercial base� Application is to alter the commercial base�

923 Fifth Avenue - Upper East Side Historic District182845 - Block 1388 - Lot 7501 - Zoning: R10 R8BCERTIFICATE OF APPROPRIATENESSAn apartment building designed by Sylvan Bien and built in 1949-1951� Application is to modify masonry openings, and install railings and awnings setback�

30 East 68th Street, aka 809-811 Madison Avenue - Upper East Side Historic District178237 - Block 1382 - Lot 49 - Zoning: C5-1CERTIFICATE OF APPROPRIATENESSA Neo-Renaissance style apartment building designed by F�B� and A� Ware and built in 1924-25� Application is to create and enlarge masonry openings�

806 Richmond Terrace - Individual Landmark160758 - Block 70 - Lot 24 - Zoning: M1-1CERTIFICATE OF APPROPRIATENESSA Federal style house built c� 1770 with later alterations� Application is to alter dormers, replace windows, and construct rooftop and rear yard additions

a20-m3

MAYOR’S FUND TO ADVANCE NEW YORK CITY � MEETING

NOTICE IS HEREBY GIVEN that the Mayor’s Fund Board of Directors will hold a meeting on Thursday, May 5 at 3:00 P�M� The meeting will be held at City Hall�

a20-m5

BOARD OF STANDARDS AND APPEALS � PUBLIC HEARINGS

MAY 17, 2016, 10:00 A.M.

NOTICE IS HEREBY GIVEN of a public hearing, Tuesday, morning, May 17, 2016, 10:00 A�M�, in Spector Hall, 22 Reade Street, New York, NY 10007, on the following matters:

SPECIAL ORDER CALENDAR

164-04-BZAPPLICANT – Akerman, LLP, for 2241 Westchester Avenue Realty Corp�, owner�SUBJECT – Application December 30, 2015 – Extension of Time to Obtain a Certificate of Occupancy for a previously approved Special Permit (73-36) permitting the operation of a Physical Cultural Establishment which expired on December 16, 2015� C2-4/R6 zoning district�PREMISES AFFECTED – 2241 Westchester Avenue, Block 3963, Lot 57, Borough of Bronx�COMMUNITY BOARD #10BX

Page 7: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THURSDAY, APRIL 28, 2016 THE CITY RECORD 1675

306-06-BZAPPLICANT – Sheldon Lobel, P�C�, for Talmud Torah Ohel Tochanan c/o Moshe Kramer, owner�SUBJECT – Application February 4, 2016 – Extension of Time to Complete Construction of a previously approved Variance (§72-21) to permit the construction of a one and six-story religious school building (Talmud Torah Ohel Tochanan) with the one-story portion along the rear lot line, which expired on February 5, 2012; Waiver of the Rules� R5/M1-1 (Special Ocean Parkway District) zoning district�PREMISES AFFECTED – 50 Lawrence Avenue, Block 5422, Lot 10, Borough of Brooklyn�COMMUNITY BOARD #14BK

APPEALS CALENDAR

167-15-AAPPLICANT – Law Offices of Marvin B� Mitzner, LLC, for Francesco Veltri, owner�SUBJECT – Application July 28, 2015 – Application filed pursuant to Section 310 of the Multiple Dwelling Law (“MDL”) requesting to vary MDL 171(2)(a) to permit a partial one story vertical enlargement of an existing building� R10A zoning district�PREMISES AFFECTED – 137 West 86th Street, north side of West 86th between Columbus and Amsterdam Avenues, Block 1217, Lot 17, Borough of Manhattan�COMMUNITY BOARD #7M

Margery Perlmutter, Chair/Commissioner E a28-29

TRANSPORTATION � PUBLIC HEARINGS

NOTICE IS HEREBY GIVEN, pursuant to law, that the following proposed revocable consents, have been scheduled for a public hearing by the New York City Department of Transportation� The hearing will be held at 55 Water Street, 9th Floor, Room 945, commencing at 2:00 P�M� on Wednesday, May 18, 2016� Interested parties can obtain copies of proposed agreements or request sign-language interpreters (with at least seven days prior notice) at 55 Water Street, 9th Floor South West, New York, NY 10041, or by calling (212) 839-6550�

#1 IN THE MATTER OF a proposed revocable consent authorizing 370 Clermont LLC to construct, maintain and use a fenced-in area and stoop on the west sidewalk of Clermont Avenue, north of Greene Avenue at 370 Clermont Avenue, in the Borough of Brooklyn� The proposed revocable consent is for a term of ten years from Date of Approval by the Mayor and provides among other terms and conditions for compensation payable to the City according to the following schedule:

From the Approval Date to the Expiration Date - $25/per annum�

the maintenance of a security deposit in the sum of $5,000 and the insurance shall be in the amount of Two Million Dollars ($2,000,000) per occurrence, and Two Million Dollars ($2,000,000) aggregate�

#2 IN THE MATTER OF a proposed revocable consent authorizing 370 Clermont LLC to construct, maintain and use a fenced-in area and stoop on the west sidewalk of Clermont Avenue, north of Greene Avenue at 372 Clermont Avenue, in the Borough of Brooklyn� The proposed revocable consent is for a term of ten years from Date of Approval by the Mayor and provides among other terms and conditions for compensation payable to the City according to the following schedule:

From the Approval Date to the Expiration Date - $25/per annum�

the maintenance of a security deposit in the sum of $5,000 and the insurance shall be in the amount of Two Million Dollars ($2,000,000) per occurrence, and Two Million Dollars ($2,000,000) aggregate

#3 IN THE MATTER OF a proposed revocable consent authorizing 370 Clermont LLC to construct, maintain and use a fenced-in area and stoop on the west sidewalk of Clermont Avenue, north of Greene Avenue at 374 Clermont Avenue, in the Borough of Brooklyn� The proposed revocable consent is for a term of ten years from the Date of Approval by the Mayor and provides among other terms and conditions for compensation payable to the City according to the following schedule:

From the Approval Date to the Expiration Date - $25/per annum

the maintenance of a security deposit in the sum of $5,000 and the insurance shall be the amount of Two Million Dollars ($2,000,000) per occurrence, and Two Million Dollars ($2,000,000) aggregate�

#4 IN THE MATTER OF a proposed revocable consent authorizing RCPI Landmark Properties, LLC to continue to maintain and use conduits under and across West 51st Street and under and across West 50th Street, west of Fifth Avenue, in the Borough of Manhattan� The

proposed revocable consent is for a term of ten years from July 1, 2016 to June 30, 2026 and provides among other terms and conditions for compensation payable to the City according to the following schedule:

For the period July 1, 2016 to June 30, 2017 - $6,822For the period July 1, 2017 to June 30, 2018 - $6,997For the period July 1, 2018 to June 30, 2019 - $7,172For the period July 1, 2019 to June 30, 2020 - $7,347For the period July 1, 2020 to June 30, 2021 - $7,522For the period July 1, 2021 to June 30, 2022 - $7,769For the period July 1, 2022 to June 30, 2023 - $7,872For the period July 1, 2023 to June 30, 2024 - $8,047For the period July 1, 2024 to June 30, 2025 - $8,222For the period July 1, 2025 to June 30, 2026 - $8,397

the maintenance of a security deposit in the sum of $8,400 and the insurance shall be the amount of Two Million Dollars ($2,000,000) per occurrence, and Two Million Dollars ($2,000,000) aggregate�

#5 IN THE MATTER OF a proposed revocable consent authorizing Riverton Square, LLC to continue to maintain and use a tunnel under and across Madison Avenue, north of East 135th Street, in the Borough of Manhattan� The proposed revocable consent is for a term of ten years from July 1, 2016 to June 30, 2026 and provides among other terms and conditions for compensation payable to the City according to the following schedule:

For the period July 1, 2016 to June 30, 2017 - $9,878For the period July 1, 2017 to June 30, 2018 - $10,131For the period July 1, 2018 to June 30, 2019 - $10,384For the period July 1, 2019 to June 30, 2020 - $10,637For the period July 1, 2020 to June 30, 2021 - $10,890For the period July 1, 2021 to June 30, 2022 - $11,143For the period July 1, 2022 to June 30, 2023 - $11,396For the period July 1, 2023 to June 30, 2024 - $11,649For the period July 1, 2024 to June 30, 2025 - $11,902For the period July 1, 2025 to June 30, 2026 - $12,155

the maintenance of a security deposit in the sum of $12,200 and the insurance shall be the amount of Two Million Dollars ($2,000,000) per occurrence, and Five Million Dollars ($5,000,000) aggregate�

#6 IN THE MATTER OF a proposed revocable consent authorizing Rockefeller Center North, Inc� to continue to maintain and use seven (7) lampposts, together with electrical conduits, on the west sidewalk of Avenue of the Americas, between West 50th and West 51st Streets, and on the north sidewalk of West 50th Street, west of Avenue of the Americas, in the Borough of Manhattan� The proposed revocable consent is for a term of ten years from July 1, 2016 to June 30, 2026 and provides among other terms and conditions for compensation payable to the City according to the following schedule:

For the period July 1, 2016 to June 30, 2026 - $1050/annum

the maintenance of a security deposit in the sum of $1,100 and the insurance shall be the amount of Two Million Dollars ($2,000,000) per occurrence, and Two Million Dollars ($2,000,000) aggregate�

#7 IN THE MATTER OF a proposed revocable consent authorizing Roosevelt Terrance Cooperative to continue to maintain and use a conduit under and across 85th Street, south of 35th Avenue, in the Borough of Queens� The proposed revocable consent is for a term of ten years from July 1, 2016 to June 30, 2026 and provides among other terms and conditions for compensation payable to the City according to the following schedule:

For the period July 1, 2016 to June 30, 2017 - $5,041For the period July 1, 2017 to June 30, 2018 - $5,170For the period July 1, 2018 to June 30, 2019 - $5,299For the period July 1, 2019 to June 30, 2020 - $5,428For the period July 1, 2020 to June 30, 2021 - $5,557For the period July 1, 2021 to June 30, 2022 - $5,687For the period July 1, 2022 to June 30, 2023 - $5,815For the period July 1, 2023 to June 30, 2024 - $5,944For the period July 1, 2024 to June 30, 2025 - $6,073For the period July 1, 2025 to June 30, 2026 - $6,202

the maintenance of a security deposit in the sum of $6,200 and the insurance shall be the amount of Two Million Dollars ($2,000,000) per occurrence, and Two Million Dollars ($2,000,000) aggregate�

#8 IN THE MATTER OF a proposed revocable consent authorizing The Cooper Union for the Advancement of Science and Art to continue to maintain and use two conduits encased in concrete under and across Cooper Square, between East 5th and East 6th Streets, and a conduit under and along Third Avenue, between Cooper Square and East 7th Street, in the Borough of Manhattan� The proposed revocable consent is for a term of ten years from July 1, 2015 to June 30, 2025 and provides among other terms and conditions for compensation payable to the City according to the following schedule:

For the period July 1, 2015 to June 30, 2016 - $11,284For the period July 1, 2016 to June 30, 2017 - $11,573For the period July 1, 2017 to June 30, 2018 - $11,862For the period July 1, 2018 to June 30, 2019 - $12,151

Page 8: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THE CITY RECORD THURSDAY, APRIL 28, 20161676

For the period July 1, 2019 to June 30, 2020 - $12,440For the period July 1, 2020 to June 30, 2021 - $12,729For the period July 1, 2021 to June 30, 2022 - $13,018For the period July 1, 2022 to June 30, 2023 - $13,307For the period July 1, 2023 to June 30, 2024 - $13,596For the period July 1, 2024 to June 30, 2025 - $13,885

the maintenance of a security deposit in the sum of $13,900 and the insurance shall be the amount of Two Million Dollars ($2,000,000) per occurrence, and Two Million Dollars ($2,000,000) aggregate�

#9 IN THE MATTER OF a proposed revocable consent authorizing The Cooper Union for the Advancement of Science and Art to continue to maintain and use a ramp on the north sidewalk of East 7th Street, east of Fourth Avenue, in the Borough of Manhattan� The proposed revocable consent is for a term of ten years from July 1, 2016 to June 30, 2026 and provides among other terms and conditions for compensation payable to the City according to the following schedule:

For the period July 1, 2016 to June 30, 2026 - $25/annum

the maintenance of a security deposit in the sum of $3,000 and the insurance shall be the amount of Two Million Dollars ($2,000,000) per occurrence, and Two Million Dollars ($2,000,000) aggregate�

#10 IN THE MATTER OF a proposed modification revocable consent authorizing The Sherry-Netherland, Inc� to install, maintain and use additional planters, on the east sidewalk of Fifth Avenue, north of East 59th Street, in the Borough of Manhattan� The proposed modification revocable consent is for a term of seven years from the Date of Approval by the Mayor and provides among other terms and conditions for compensation payable to the City according to the following schedule:

For the period July 1, 2015 to June 30, 2016- $900 + $275/per annum (prorated from the “Approval Date”)�

For the period July 1, 2016 to June 30, 2023 - $1,175

the maintenance of a security deposit in the sum of $1,400 and the insurance shall be the amount of One Million Dollars ($1,000,000) per occurrence, and Two Million Dollars ($2,000,000) aggregate�

E a28-m18

PROPERTY DISPOSITION

CITYWIDE ADMINISTRATIVE SERVICES � SALE

The City of New York, in partnership with PropertyRoom�com, posts vehicle and heavy machinery auctions online every week at: http://www.propertyroom.com/s/7300

All auctions are open to the general public, and registration is free�

Vehicles can be viewed in person by appointment at: KenBen Industries, 364 Maspeth Avenue, Brooklyn, NY 11211� Phone: (718) 802-0022

a28-o6

OFFICE OF CITYWIDE PROCUREMENT

� NOTICE

The Department of Citywide Administrative Services, Office of Citywide Procurement is currently selling surplus assets on the internet� Visit http://www�publicsurplus�com/sms/nycdcas�ny/browse/home To begin bidding, simply click on ‘Register’ on the home page� There are no fees to register� Offerings may include but are not limited to: office supplies/equipment, furniture, building supplies, machine tools, HVAC/plumbing/electrical equipment, lab equipment, marine equipment, and more� Public access to computer workstations and assistance with placing bids is available at the following locations:

� DCAS Central Storehouse, 66-26 Metropolitan Avenue, Middle Village, NY 11379

� DCAS, Office of Citywide Procurement, 1 Centre Street, 18th Floor, New York, NY 10007

j4-d30

POLICE � NOTICE

OWNERS ARE WANTED BY THE PROPERTY CLERK DIVISION OF THE NEW YORK CITY POLICE DEPARTMENT

The following listed property is in the custody of the Property Clerk Division without claimants: Motor vehicles, boats, bicycles, business machines, cameras, calculating machines, electrical and optical property, furniture, furs, handbags, hardware, jewelry, photographic equipment, radios, robes, sound systems, surgical and musical instruments, tools, wearing apparel, communications equipment, computers, and other miscellaneous articles�

Items are recovered, lost, abandoned property obtained from prisoners, emotionally disturbed, intoxicated and deceased persons; and property obtained from persons incapable of caring for themselves�

INQUIRIESInquiries relating to such property should be made in the Borough concerned, at the following office of the Property Clerk�

FOR MOTOR VEHICLES (All Boroughs):� Springfield Gardens Auto Pound, 174-20 North Boundary Road,

Queens, NY 11430, (718) 553-9555

� Erie Basin Auto Pound, 700 Columbia Street, Brooklyn, NY 11231, (718) 246-2030

FOR ALL OTHER PROPERTY� Manhattan - 1 Police Plaza, New York, NY 10038,

(646) 610-5906

� Brooklyn - 84th Precinct, 301 Gold Street, Brooklyn, NY 11201, (718) 875-6675

� Bronx Property Clerk - 215 East 161 Street, Bronx, NY 10451, (718) 590-2806

� Queens Property Clerk - 47-07 Pearson Place, Long Island City, NY 11101, (718) 433-2678

� Staten Island Property Clerk - 1 Edgewater Plaza, Staten Island, NY 10301, (718) 876-8484

j4-d30

PROCUREMENT

“Compete To Win” More Contracts!

Thanks to a new City initiative - “Compete To Win” - the NYC Department of Small Business Services offers a new set of FREE services to help create more opportunities for minority and women-owned businesses to compete, connect and grow their business with the City. With NYC Construction Loan, Technical Assistance, NYC Construction Mentorship, Bond Readiness, and NYC Teaming services, the City will be able to help even more small businesses than before.

� Win More Contracts at nyc.gov/competetowin

“The City of New York is committed to achieving excellence in the design and construction of its capital program, and building on the tradition of innovation in architecture and engineering that has contributed to the City’s prestige as a global destination. The contracting opportunities for construction/construction services and construction-related services that appear in the individual agency listings below reflect that commitment to excellence.”

HHS ACCELERATOR

To respond to human services Requests for Proposals (RFPs), in accordance with Section 3-16 of the Procurement Policy Board Rules of the City of New York (“PPB Rules”), vendors must first

Page 9: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THURSDAY, APRIL 28, 2016 THE CITY RECORD 1677

complete and submit an electronic prequalification application using the City’s Health and Human Services (HHS) Accelerator System� The HHS Accelerator System is a web-based system maintained by the City of New York for use by its human services Agencies to manage procurement� The process removes redundancy by capturing information about boards, filings, policies, and general service experience centrally� As a result, specific proposals for funding are more focused on program design, scope, and budget�

Important information about the new method

� Prequalification applications are required every three years�

� Documents related to annual corporate filings must be submitted on an annual basis to remain eligible to compete�

� Prequalification applications will be reviewed to validate compliance with corporate filings, organizational capacity, and relevant service experience�

� Approved organizations will be eligible to compete and would submit electronic proposals through the system�

The Client and Community Service Catalog, which lists all Prequalification service categories and the NYC Procurement Roadmap, which lists all RFPs to be managed by HHS Accelerator may be viewed at http://www�nyc�gov/html/hhsaccelerator/html/roadmap/roadmap�shtml� All current and prospective vendors should frequently review information listed on roadmap to take full advantage of upcoming opportunities for funding�

Participating NYC Agencies

HHS Accelerator, led by the Office of the Mayor, is governed by an Executive Steering Committee of Agency Heads who represent the following NYC Agencies:

Administration for Children’s Services (ACS)Department for the Aging (DFTA)Department of Consumer Affairs (DCA)Department of Corrections (DOC)Department of Health and Mental Hygiene (DOHMH)Department of Homeless Services (DHS)Department of Probation (DOP)Department of Small Business Services (SBS)Department of Youth and Community Development (DYCD)Housing and Preservation Department (HPD)Human Resources Administration (HRA)Office of the Criminal Justice Coordinator (CJC)

To sign up for training on the new system, and for additional information about HHS Accelerator, including background materials, user guides and video tutorials, please visit www�nyc�gov/hhsaccelerator

ADMINISTRATION FOR CHILDREN’S SERVICES � SOLICITATION

Human Services/Client Services

TRAUMA SERVICES FOR FAMILIES WITH YOUNG CHILDREN - Negotiated Acquisition - Other - PIN# 06816N0006 - Due 5-17-16 at 2:00 P�M�

The Administration for Children’s Services is seeking a vendor who will administer clinically enhanced, trauma-informed, attachment-focused therapy to families with children ages 0-3, and provide specialized training and support to ACS contracted preventive services staff and case planners� Specifically, the program includes the following key components:

a� Direct therapeutic services, programming, and supportb� A formal training curriculum and manual for clinicians and case

plannersc� Technical assistance for preventive services case plannersd� Documented treatment to 480 child-mother dyads annually

A compelling need for services exists that cannot be timely met through competitive sealed bidding or competitive sealed proposals�

Use the following address unless otherwise specified in notice, to secure, examine or submit bid/proposal documents, vendor pre-qualification and other forms; specifications/blueprints; other information; and for opening and reading of bids at date and time specified above�Administration for Children’s Services, 150 William Street, 9th Floor, New York, NY 10038� Rafael Asusta (212) 341-3511; rafael�asusta@acs�nyc�gov

a27-m3

CITY UNIVERSITY � SOLICITATION

Goods and Services

VIRTUAL BOOK STORE - Request for Proposals - PIN# UCO 630 - Due 5-25-16 at 12:00 P�M�

The City University of New York (“CUNY” or the “University”) is seeking proposals from qualified companies to provide certain CUNY colleges with a virtual, on-line, substitute to a brick and mortar bookstore (“Virtual Bookstore”)� The purpose of the Virtual Bookstore is to support the educational mission of these colleges by providing necessary textbooks (new, used, digital, rental, etc�) and related course materials to students at the lowest possible cost�

Use the following address unless otherwise specified in notice, to secure, examine or submit bid/proposal documents, vendor pre-qualification and other forms; specifications/blueprints; other information; and for opening and reading of bids at date and time specified above�City University, 230 West 41st Street, 5th Floor, New York, NY 10036� Caron Christian (646) 746-4262; Fax: (646) 746-4262; caron�christian@cuny�edu

E a28

QUEENSBOROUGH COMMUNITY COLLEGE

� SOLICITATION

Goods

ADVANCED MANUFACTURING EQUIPMENT: OMAX JET MACHINING CENTER 2652 - Competitive Sealed Bids - PIN# 20200420 - Due 5-12-16 at 4:00 P�M�

Use the following address unless otherwise specified in notice, to secure, examine or submit bid/proposal documents, vendor pre-qualification and other forms; specifications/blueprints; other information; and for opening and reading of bids at date and time specified above�City University, 222-05 56th Avenue, A406, Bayside, NY 11364� MacArthur Marshall (718) 631-6202; Fax: (718) 281-5152; mmarshall@qcc�cuny�edu

E a28

CITYWIDE ADMINISTRATIVE SERVICES � SOLICITATION

Goods

BARRICADES, STEEL, CROWD CONTROL - Competitive Sealed Bids - PIN# 8571600330 - Due 5-13-16 at 10:30 A�M�

A copy of the bid can be downloaded from The City Record Online site at www�nyc�gov/cityrecord� Enrollment is free� Vendors may also request the bid by contacting vendor relations via email at dcasdmssbids@dcas�nyc�gov, by telephone at (212) 386-0044 or by fax at (212) 669-7585�

Use the following address unless otherwise specified in notice, to secure, examine or submit bid/proposal documents, vendor pre-qualification and other forms; specifications/blueprints; other information; and for opening and reading of bids at date and time specified above�Citywide Administrative Services, 1 Centre Street, 18th Floor, New York, NY 10007� Vincent Edwards (212) 386-0431; vedwards@dcas�nyc�gov

E a28

OFFICE OF CITYWIDE PROCUREMENT

� AWARD

Goods

CISCO STEALTHWATCH/LANDCOPE HARDWARE, SOFTWARE, SUPPORT-NYPD - Other - PIN# 8571600334 - AMT: $4,831,272�26 - TO: Presidio Networked Solutions-Group LLC, 110 Parkway Drive South, Hauppauge, NY 11788�

NYS OGS PT #64525Suppliers wishing to be considered for a contract with the Office of General Services of New York State are advised to contact the Procurement Services Group, Corning Tower, Room 3711, Empire State Plaza, Albany, NY 12242 or by phone: (518) 474-6717�

E a28

Page 10: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THE CITY RECORD THURSDAY, APRIL 28, 20161678

FINANCIAL INFORMATION SERVICES AGENCYPROCUREMENT

� INTENT TO AWARD

Services (other than human services)

BUSINESS RECOVERY AND CONTINUITY SERVICES - Negotiated Acquisition - Other - PIN# 127FY1600061 - Due 4-29-16 at 11:00 A�M�

Pursuant to Section 3-04(b)(2)(iii) of the Procurement Policy Board Rules (PPB) the Financial Information Services Agency (FISA) intends to extend its current contract with International Business Machines Corporation (IBM) for Business Recovery Services� The term of this contract shall be from 7/1/16 - 6/30/17�

Use the following address unless otherwise specified in notice, to secure, examine or submit bid/proposal documents, vendor pre-qualification and other forms; specifications/blueprints; other information; and for opening and reading of bids at date and time specified above�Financial Information Services Agency, 450 West 33rd Street, 4th Floor, New York, NY 10001� Patrick Jao (212) 857-1540; Fax: (212) 857-1004; pjao@fisa�nyc�gov

a22-28

HEALTH AND MENTAL HYGIENEAGENCY CHIEF CONTRACTING OFFICER

� SOLICITATION

Services (other than human services)

LABORATORY TESTING SERVICES: LEGIONELLA - Negotiated Acquisition - Other - PIN# 17ET006900R0X00 - Due 5-26-16 at 2:00 P�M�

The Department is soliciting applications for the provision of on-call microbiological and chemical analyses of water samples to detect the presence of Legionella bacteria� DOHMH anticipates awarding up to three contracts for these services� The anticipated contract start date is July 1, 2016�

Vendors interested in providing these services are invited to apply� The Negotiated Acquisition solicitation document will be available to access on-line at http://www1�nyc�gov/site/doh/business/opportunities/contracting-opportunities�page or for pick up at the address listed below, between the hours of 10:00 A�M� and 4:00 P�M� on weekdays only� Questions may be submitted via email to NA@health�nyc�gov� Questions due date is May 12, 2016�

Expressions of Interest must be received by May 26, 2016 at 2:00 P�M� Faxed or emailed responses will not be accepted�

Use the following address unless otherwise specified in notice, to secure, examine or submit bid/proposal documents, vendor pre-qualification and other forms; specifications/blueprints; other information; and for opening and reading of bids at date and time specified above�Health and Mental Hygiene, 42-09 28th Street, 17th Floor, Long Island City, NY 11101� Michael Santangelo (347) 396-6671; Fax: (347) 396-6760; na@health�nyc�gov

E a28-m4

HUMAN RESOURCES ADMINISTRATIONOFFICE OF CONTRACTS

� AWARD

Human Services/Client Services

PROVISION OF CIVIL LEGAL SERVICES FOR THE WORKING POOR IN BROOKLYN AND STATEN ISLAND - BP/City Council Discretionary - PIN# 09616L0068001 - AMT: $305,000�00 - TO: Camba, Inc�, 1720 Church Avenue� Term: 7/1/2015 - 6/30/2016

E a28

LAW DEPARTMENT � SOLICITATION

Services (other than human services)

ENERGY COUNSEL LEGAL SERVICES STATEMENT OF QUALIFICATIONS - Negotiated Acquisition - Judgment required in evaluating proposals - PIN# 02516X100002 - Due 6-15-16 at 5:00 P�M�

The New York City Law Department (the “Department”) seeks proposals from law firms with expertise in energy, utility and rate matters, to provide legal representation, counsel and expertise to the City on these matters, including those related to the implementation of OneNYC, the City’s long term vision for a sustainable City� OneNYC lays out certain sustainability goals in many areas, including energy� The proposals must be submitted in the form of responses to the Statement of Qualifications (“SOQ”) available from the New York City Law Department�

The Department intends to enter into negotiations with one or more law firms and anticipates awarding one contract for these services in order to insure that the Department’s need for experienced and qualified legal services will be met in a timely and cost effective manner� It is anticipated that the term of the contract(s) will be five years, commencing no later than July 1, 2016� All attorneys in the employ of the selected law firm assigned to perform services under this contract shall be members in good standing of the Bar of the jurisdiction in which all relevant proceedings are conducted and, if necessary, shall be admitted to practice before the relevant Federal judicial or administrative body and shall be considered to be key personnel for the purpose of this agreement� Changes or substitutions in key personnel must be approved by the Department� All work performed by associates or paralegals of the firm shall be appropriately supervised under the direction of a member of the firm�

Use the following address unless otherwise specified in notice, to secure, examine or submit bid/proposal documents, vendor pre-qualification and other forms; specifications/blueprints; other information; and for opening and reading of bids at date and time specified above�Law Department, 100 Church Street, Room 5-209, New York, NY 10007� Robin Wakefield (212) 356-1123; Fax: (212) 356-1148; rowakefi@law�nyc�gov

E a28-m4

PARKS AND RECREATION � VENDOR LIST

Construction/Construction Services

PREQUALIFIED VENDOR LIST: GENERAL CONSTRUCTION - NON-COMPLEX GENERAL CONSTRUCTION SITE WORK ASSOCIATED WITH NEW YORK CITY DEPARTMENT OF PARKS AND RECREATION (“DPR” AND/OR “PARKS”) PARKS AND PLAYGROUNDS CONSTRUCTION AND RECONSTRUCTION PROJECTS

DPR is seeking to evaluate and pre-qualify a list of general contractors (a“PQL”) exclusively to conduct non-complex general construction site work involving the construction and reconstruction of DPR parks and playgrounds projects not exceeding $3 million per contract (“General Construction”)�

By establishing contractor’s qualification and experience in advance, DPR will have a pool of competent contractors from which it can draw to promptly and effectively reconstruct and construction its parks, playgrounds, beaches, gardens and green-streets� DPR will select contractors from the General Construction PQL for non-complex general construction site work of up to $3,000,000�00 per contract, through the use of a Competitive Sealed Bid solicited from the PQL generated from this RFQ�

The vendors selected for inclusion in the General Construction PQL will be invited to participate in the NYC Construction Mentorship� NYC Construction Mentorship focuses on increasing the use of small NYC contracts, and winning larger contracts with larger values� Firms participating in NYC Construction Mentorship will have the opportunity to take management classes and receive on-the-job training provided by a construction management firm�

DPR will only consider applications for this General Construction PQL from contractors who meet any one of the following criteria:

1) The submitting entity must be a Certified Minority/Woman Business enterprise (M/WBE)*;

Page 11: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THURSDAY, APRIL 28, 2016 THE CITY RECORD 1679

2) The submitting entity must be a registered joint venture or have a valid legal agreement as a joint venture, with at least one of the entities in the joint venture being a certified M/WBE*;

3) The submitting entity must indicate a commitment to sub-contract no less than 50 percent of any awarded job to a certified M/WBE for every work order awarded�

*Firms that are in the process of becoming a New York City-certified M/WBE may submit a PQL application and submit a M/WBE Acknowledgement Letter, which states the Department of Small Business Services has began the Certification process�

Application documents may also be obtained on-line at: http://a856-internet�nyc�gov/nycvendoronline/home�asap�; or http:www�nycgovparks�org/opportunities/business

Use the following address unless otherwise specified in notice, to secure, examine or submit bid/proposal documents, vendor pre-qualification and other forms; specifications/blueprints; other information; and for opening and reading of bids at date and time specified above�Parks and Recreation, Olmsted Center, Annex, Flushing Meadows-Corona Park, Flushing, NY 11368� Alicia H� Williams (718) 760-6925; Fax: (718) 760-6781; dmwbe�capital@parks�nyc�gov�

j4-d30

REVENUE

� SOLICITATION

Services (other than human services)

SALE OF SPECIALTY FOOD FROM MOBILE FOOD UNITS CITYWIDE - Competitive Sealed Proposals - Judgment required in evaluating proposals - PIN# CWP-2016-A - Due 5-31-16 at 3:00 P�M�

In accordance with Section 1-13 of the Concession Rules of the City of New York, the New York City Department of Parks and Recreation (“Parks”) issued, as of April 20, 2016, a Request for Proposals for the sale of specialty food from mobile food units at various locations Citywide�

To download the RFP, visit www�nyc�gov/parks/businessopportunities, click on the link for “Concessions Opportunities at Parks” and, after logging in, click on the “download” link that appears adjacent to the RFP’s description�

TELECOMMUNICATION DEVICE FOR THE DEAF (TDD) (212) 504-4115

Use the following address unless otherwise specified in notice, to secure, examine or submit bid/proposal documents, vendor pre-qualification and other forms; specifications/blueprints; other information; and for opening and reading of bids at date and time specified above�Parks and Recreation, The Arsenal, Central Park, 830 Fifth Avenue, Room 407, New York, NY 10065� Santiago Zindel (212) 360-3407; Fax: (212) 360-3434; santiago�zindel@parks�nyc�gov

a22-m5

REVENUE AND CONCESSIONS

� AWARD

Services (other than human services)

NON-PROCESSING MOBILE FOOD TRUCK - Competitive Sealed Bids - PIN# Q294-MTThe City of New York Department of Parks and Recreation (“Parks”) has awarded a concession to Gus Toufos of 21-01 123rd Street, College Point, NY 11356 for the operation of one (1) non-processing mobile food truck at Utopia Playground: 177th Street and 73rd Street, Queens, NY� The concession, which was solicited by a Request for Bids, will operate pursuant to a permit agreement for a five (5) year term� Compensation to the City is as follows: in each operating year of the permit, permittee shall pay the City a minimum annual fee (Year 1: $2,600�00, Year 2: $2,750�00, Year 3: $2,9500�00, Year 4: $3,175�00, Year 5: $3,350�00)�

� NON-PROCESSING MOBILE FOOD TRUCK - Competitive Sealed Bids - PIN# Q391-MTThe City of New York Department of Parks and Recreation (“Parks”) has awarded a concession to Gus Toufos of 21-01 123rd Street, College Point, NY 11356 for the operation of one (1) non-processing mobile food truck at Joseph Austin Playground: 84th Avenue and Elmhurst Avenue, Queens, NY� The concession, which was solicited by a Request for Bids, will operate pursuant to a permit agreement for a five (5) year term� Compensation to the City is as follows: in each operating year of the permit, permittee shall pay the City a minimum annual fee (Year 1: $1,025�00, Year 2: $1,100�00, Year 3: $1,250�00, Year 4: $1,325�00, Year 5: $1,400�00)�

E a28

SCHOOL CONSTRUCTION AUTHORITY � SOLICITATION

Services (other than human services)

DEMOGRAPHIC CONSULTING SERVICES - Request for Qualifications - PIN# 16-000XXR - Due 5-6-16

The New York City School Construction Authority (SCA) is seeking qualified firms interested in responding to a Request for Qualifications and Expression of Interest (RFQEI) to provide annual enrollment projections and other demographic studies and analyses within all five boroughs of New York City�

Use the following address unless otherwise specified in notice, to secure, examine or submit bid/proposal documents, vendor pre-qualification and other forms; specifications/blueprints; other information; and for opening and reading of bids at date and time specified above�School Construction Authority, 30-30 Thomson Avenue, Long Island City, NY 11101� Zinnia Reynolds (718) 752-5857; zreynolds@nycsca�org

a26-m2

AGENCY RULES

BUILDINGS � NOTICE

NOTICE OF ADOPTION OF RULE

NOTICE IS HEREBY GIVEN, pursuant to the authority vested in the Commissioner of the Department of Buildings by Section 643 of the New York City Charter and in accordance with Section 1043 of the Charter, that the Department of Buildings hereby adopts new Section 3301-02 of Chapter 3300 of Title 1 of the Rules of the City of New York, regarding construction superintendents, and repeals Section 1 of Chapter 48 of Title 1 of the Rules of the City of New York�

This rule was first published on 2/29/16 and a public hearing thereon was held on 3/31/16�

Dated: 4/21/16_____ /s/________ New York, NY Rick D� Chandler, P�E�

Commissioner

Statement of Basis and Purpose

This rule repeals Chapter 48 of Title 1 of the Rules of the City of New York relating to construction superintendents, and amends Chapter 3300 of Title 1 of the Rules of the City of New York by adding a new Section 3301-02 in its place�

This rule promotes public safety by adding several requirements that the current rule does not cover and by requiring construction superintendents to supervise construction on a greater range of jobs�

The rule changes the following aspects of the construction superintendent’s role:

• Jobs that require a construction superintendent: The rule expands the requirement for a construction superintendent to alterations, including alterations of 1-, 2-, and 3-family dwellings, which comprise at least one of the following:

o vertical or horizontal enlargement;

o alteration or demolition of more than fifty percent (50%) of the floor area;

o the removal of one (1) or more floors; or

o work that requires a special inspection for underpinning or the protection of sides of excavations�

The rule also eliminates overlapping oversight requirements that exist between Chapter 48 and the New York City Construction Codes�

• Designation of primary and alternate construction superintendents: The rule requires the permit holder

Page 12: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THE CITY RECORD THURSDAY, APRIL 28, 20161680

to immediately notify the Department if the primary construction superintendent is permanently replaced� Further, the rule requires the permit holder to notify the Department if an alternate construction superintendent serves in place of the primary construction superintendent for a period of two or more weeks� These processes mirror those applicable to site safety managers and coordinators�

• Duties: The rule expands upon construction superintendents’ duties by requiring that construction superintendents, among other duties, visit each job site for which they are responsible each day that active work occurs at the site; inspect every area where work is occurring at each job site during each visit in order to verify compliance with the approved construction documents and Chapter 33 of the New York City Building Code; and designate a competent person who is present at the site at all times work occurs�

• Log Requirements: While the repealed rule did not contain any log requirements, the new rule requires that construction superintendents maintain a detailed log of work that occurs at each job site for which they are responsible� The rule details the items construction superintendents must record in this log� This ensures that construction superintendents are actively involved in the work occurring at each job site�

• Qualifications: The rule provides that construction superintendents are subject to the licensing provisions of Article 401 of Chapter 4 of Title 28 of the New York City Administrative Code� The rule also makes several changes to the experience and credential requirements construction superintendents must satisfy�

• Renewal: While the repealed rule required proof that the renewing construction superintendent had completed a seven-hour Site Safety Manager course approved by the Department, the new rule requires proof that the renewing construction superintendent has completed an eight-hour Site Safety Coordinator course approved by the Department� The rule also provides that renewals are subject to the provisions of Article 401 of Chapter 4 of Title 28 of the New York City Administrative Code� This allows the Department to hold construction superintendents to the same standards as licensees�

• Discipline: Under the rule, construction superintendents are subject to the disciplinary provisions of Section 28-401�19 of the New York City Administrative Code, including denial of issuance or renewal of construction superintendent registrations�

The Department of Buildings’ authority for this rule is found in Section 643 and 1043(a) of the New York City Charter and Section 3301�3 of the New York City Building Code�

New material is underlined�[Deleted material is in brackets�]

“Shall” and “must” denote mandatory requirements and may be used interchangeably in the rules of this department, unless otherwise specified or unless the context clearly indicates otherwise�

Section 1� Chapter 48 of Title 1 of the Rules of the City of New York is hereby REPEALED�

§2� Chapter 3300 of Title 1 of the Rules of the City of New York is amended by adding a new Section 3301-02, to read as follows:

§3301-02 Construction Superintendents

(a) Definitions. For the purposes of this section, the following terms shall have the following meanings:

Accident. See Section 3302�1 of the New York City Building Code�

Approved construction documents. For the purpose of this section, approved construction documents will include any and all documents that set forth the location and entire nature and extent of the “work” proposed with sufficient clarity and detail to show that the proposed work conforms to the provisions of this code and other applicable laws and rules� Such documents will include but not be limited to shop drawings, specifications, manufacturer’s instructions and standards that have been accepted by the design professional of record or such other design professional retained by the owner for this purpose�

Commissioner. The Commissioner of the Department of Buildings, or his or her designee�

Competent person. See Section 3302�1 of the New York City Building Code�

Construction. See Section 3302�1 of the New York City Building Code�

Construction superintendent. An individual registered with the department and responsible for all duties as defined in this section�

Days. Calendar days, unless otherwise specified�

Demolition. See Section 3302�1 of the New York City Building Code�

Full demolition. See Section 3302�1 of the New York City Building Code�

Partial demolition. See Section 3302�1 of the New York City Building Code�

Department. The Department of Buildings�

Job. A design and construction/demolition undertaking consisting of work at one building or structure, as well as related site improvements and work on accessory structures� A job may consist of one or more plan/work applications, and may result in the issuance of one or more permits�

Permit holder. The individual who receives the primary Department-issued permit for the job�

Registered design professional. See Section 28-101�5 of the Administrative Code�

(b) Designation of construction superintendent.

(1) Jobs for which a construction superintendent is required. A construction superintendent is required for the following types of jobs:

(i) The construction of a new building;

(ii) The full demolition of an existing building;

(iii) An alteration to an existing building that involves one or more of the following:

(A) A vertical enlargement;

(B) A horizontal enlargement;

(C) The alteration or demolition of more than fifty percent (50%) of the floor area of the building during the course of work over any twelve (12) month period;

(D) The removal of one (1) or more floors during the course of work over any twelve (12) month period;

(E) Work that requires a special inspection for underpinning; or

(F) Work that requires a special inspection for the protection of sides of excavations�

(iv) Other jobs that pose an enhanced risk to the public and property, as determined by the commissioner�

Exceptions: Notwithstanding the above, a construction superintendent is not required for:

1� A job for which a site safety plan is required;

2� The construction of a new 1-, 2-, or 3-family building; or

3� A job for which the Department issued or renewed the primary alteration permit within three months of the effective date of this rule�

(2) Designation of a primary construction superintendent. For jobs requiring a construction superintendent, the permit holder must designate a primary construction superintendent, prior to the commencement of work, in a form and manner acceptable to the department�

(3) Change of designation. The permit holder must immediately notify the department, in a form and manner acceptable to the department, of any permanent change to the primary construction superintendent�

(4) Alternate construction superintendent. In the event the primary construction superintendent is temporarily unable to perform his or her duties, an alternate construction superintendent, designated by the permit holder and acceptable to and acting on behalf of the primary construction superintendent, must fulfill the duties of the primary construction superintendent� In the event that an alternate construction superintendent will be acting in place of the primary construction superintendent for a period longer than two consecutive weeks, the permit holder must notify the Department, in a form and manner acceptable to the Department, of such change�

(5) Limitations. An individual may only be designated as a primary or alternate construction superintendent for that number of jobs for which he or she can adequately perform all required duties� No individual may be designated as the primary construction superintendent on more than ten (10) jobs�

Page 13: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THURSDAY, APRIL 28, 2016 THE CITY RECORD 1681

(c) Duties of construction superintendent.

(1) Safe site. The construction superintendent must act in a reasonable and responsible manner to maintain a safe job site and assure compliance with Chapter 33 of the New York City Building Code and any rules promulgated thereunder at each job site for which the construction superintendent is responsible�

(2) Compliance with plans. To the extent that a registered design professional or special inspection agency is not responsible, the construction superintendent must assure compliance with the approved construction documents at each job site for which the construction superintendent is responsible�

(3) Administrative code duties. The construction superintendent must fulfill the duties of a superintendent of construction assigned by Chapter 1 of Title 28 of the New York City Administrative Code at each job site for which the construction superintendent is responsible�

(4) Daily visit. Beginning three months after the effective date of this rule, the construction superintendent must visit each job site for which the construction superintendent is responsible each day when active work is occurring�

Exceptions: The construction superintendent is not required to be present at the site during the following activities, provided no other work is in progress:

1� Surveying that does not involve the disturbance of material, structure, or earth;

2� Use of a hoist to transport personnel only;3� Use of a material hoist that is fully enclosed within the

perimeter of the building;4� Finish trowelling of concrete floors;5� When personnel are provided for temporary heat, light,

or water; or6� Truck deliveries to the site where the sidewalk is closed

and the entrance gate is within that closed sidewalk area�

(5) Inspection. Each time the construction superintendent visits a job site for which he or she is responsible, the construction superintendent must inspect all areas and floors where construction or demolition work, and ancillary activity, is occurring, and:

(i) Verify work is being conducted in accordance with sound construction/demolition practices;

(ii) Verify compliance with the approved construction documents; and

(iii) Verify compliance with Chapter 33 of the Building Code and any rules promulgated thereunder�

(6) Correcting unsafe conditions. In the event the construction superintendent discovers work at a job site for which he or she is responsible that is not being conducted in accordance with sound construction/demolition practices, not in compliance with approved construction documents, or not in compliance with Chapter 33 of the Building Code and any rules promulgated thereunder, the construction superintendent must immediately notify the person or persons responsible for creating the unsafe condition, order the person or persons to correct the unsafe condition, and take all appropriate action to ensure the unsafe condition is corrected� Where an unsafe condition relates to an item which a registered design professional or special inspection agency is responsible for implementing or verifying, the construction superintendent must also notify the responsible registered design professional or special inspection agency of the unsafe condition� All such unsafe conditions, notices, orders, and corrective work must be recorded in the log required by subdivision (d) of this section�

(7) Notification of conditions to the Department. The construction superintendent must immediately notify the Department, in a form and manner acceptable to the Department, when he or she discovers at any job site for which the construction superintendent is responsible any of the conditions listed in Section 3310�8�2�1 of the New York City Building Code� Notification to the Department does not relieve the construction superintendent of his or her obligations under paragraph (6) of this subdivision�

(8) Reporting of accidents and damage to adjoining property. The construction superintendent must immediately notify the Department, in a form and manner acceptable to the Department, of any accident at any job site for which the construction superintendent is responsible, or any damage to adjoining property caused by construction or demolition activity at the job site�

(9) Log. The construction superintendent must complete the log required by subdivision (d) of this section each time he or she visits a job site for which he or she is responsible�

(10) Competent person. The construction superintendent must designate a competent person for each job site for which the construction superintendent is responsible and ensure such competent person is present at the designated job site at all times active work occurs� The designation of a competent person does not alter or diminish any obligation imposed upon the construction superintendent� The competent person must carry out orders issued by the construction superintendent; be able to identify unsanitary, hazardous or dangerous conditions; take prompt corrective measures to eliminate such conditions; immediately report to the construction superintendent accidents at the job site or any damage to adjoining property caused by construction or demolition activity at the job site; and be able to effectively communicate workplace instructions and safety directions to all workers at the site�

(d) Log. The construction superintendent must maintain a log at each job site for which the construction superintendent is responsible� Such log must be made available to the commissioner upon request�

(1) Log contents. The log, at a minimum, must contain the following information:

(i) The presence of the construction superintendent at the job site as evidenced by his or her printed name and signature and a notation indicating the times of arrival at, and departure from the site, which must be recorded immediately after arriving at the site and immediately prior to leaving the site, respectively;

(ii) The general progress of work at the site, including a summary of that day’s work activity;

(iii) The construction superintendent’s activities at the site, including areas and floors inspected;

(iv) Any unsafe condition(s) observed per paragraph (6) of subdivision (c) of this section, and the time and location of such unsafe condition(s);

(v) Orders and notice given by the construction superintendent per paragraph (6) of subdivision (c) of this section, including the names of individuals issued orders or notices, any refusals to comply with orders or respond to notice given, follow up action taken by the construction superintendent, and where the violation is corrected, the nature of the correction;

(vi) Any violations, stop work orders, or summonses issued by the department, including date issued and date listed or dismissed;

(vii) Any accidents; and

(viii) The name of the competent person designated in accordance with paragraph (10) of subdivision (c) of this section, along with an accompanying signature of the competent person� If the construction superintendent assigns a new competent person, the date and time of this change, along with the name of the new competent person, must be recorded, accompanied by the signature of the new competent person� If the construction superintendent is not at the site when this occurs, the new competent person must instead make the log entry, which the construction superintendent must sign and date upon his or her next visit to the job site�

(2) Completed. The construction superintendent must complete the log prior to departing the job site�

(3) Signed and dated. The construction superintendent must sign and date each day’s log entry�

(4) Form and manner. The log must be organized and recorded in a form and manner acceptable to the Department�

(e) Registration of construction superintendents. Construction superintendents must be registered with the Department, in accordance with the following provisions�

(1) Form and manner of registration. An application for registration as a construction superintendent must be submitted in a form and manner acceptable to Department, and provide such information as the department may require�

(2) Qualifications. All applicants for construction superintendent registration are subject to the provisions of Article 401 of Chapter 4 of Title 28 of the New York City Administrative Code and must submit satisfactory proof establishing that the applicant:

(i) Is able to read construction plans and specifications; and

Page 14: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THE CITY RECORD THURSDAY, APRIL 28, 20161682

(ii) Has satisfactorily completed, within two (2) years prior to the date of application, a course that is at least ten hours (10) in length and approved by the United States Department of Labor Occupational Safety and Health Administration (OSHA) in construction industry safety and health; and also meets one of the following:

(A) Is a registered design professional and has satisfactorily completed, within one (1) year prior to the date of the application, an 8-hour Site Safety Coordinator course approved by the department;

(B) Holds a Construction Health and Safety Technician (“CHST”) designation from the Board of Certified Safety Professionals (“BCSP”) and has satisfactorily completed, within one (1) year prior to the date of the application, an 8-hour Site Safety Coordinator course approved by the department;

(C) Has five (5) years of experience, within ten (10) years prior to the date of the application, as a building code enforcement official charged with enforcement of the provisions of the New York City Building Code, and has satisfactorily completed, within one (1) year prior to the date of the application, an 8-hour Site Safety Coordinator course approved by the department� The enforcement must have included inspections of buildings under construction or demolition and thus this basis for qualification excludes officials whose primary role is to perform inspections of occupied or vacant buildings;

(D) Has five (5) years of full time field experience in the United States, within 10 years prior to the date of the application, working on buildings as a safety official for a governmental entity or construction firm or as a safety manager or safety engineer for a safety consulting firm specializing in construction or demolition and has satisfactorily completed, within one (1) year prior to the date of the application, an 8-hour Site Safety Coordinator course approved by the department; or

(E) Has five (5) years of full time experience in the United States, within ten (10) years prior to the date of the application, as verified by employer affidavit, working with plans in a relevant construction trade in furtherance of the construction, vertical or horizontal enlargement, or full demolition of a building or structure, and has satisfactorily completed, within one (1) year prior to the date of the application, a 40-hour Site Safety Manager course approved by the department�

(3) Educational credit. For purposes of paragraph (2) of this subdivision, each year of full time formal training or education in a program with emphasis on construction at a college, technical or trade school may be substituted for one year of work experience, up to a maximum of three years�

(4) Audits. Applications for registration are subject to audit at any time� An audit may also be made at any time upon receipt of complaints or evidence of falsification�

(5) Registration term. Registrations issued under this section are valid for three years from the date of issuance�

(6) Registration fees. The initial fee for registration in accordance with this section is one hundred dollars ($100�00)�

(7) Renewals.

(i) Renewals may be subject to the provisions of Article 401 of Chapter 4 of Title 28 of New York City Administrative Code� The fee for timely renewal is fifty dollars ($50�00)� Renewals not submitted in a timely manner will be subject to a late surcharge of fifty dollars ($50�00)�

(ii) Timely renewal applications must be accompanied by proof that the applicant has, during the one-year prior to renewal, successfully completed an 8-hour Site Safety Coordinator course approved by the department�

(iii) Renewals not filed within one year of registration expiration will be treated as a new application�

(8) Notification of change of address. Registered construction superintendents must notify the department, in writing, of any address change within thirty (30) days of the change�

(f) Disciplinary Actions. Construction superintendents are subject to the provisions of Section 28-401�19 of the New York City Administrative Code�

(g) Cooperation required. Construction superintendents must comply with the provisions of Section 28-401�20 of the New York City Administrative Code�

(h) Obligation of others. Nothing in this rule is intended to alter or diminish any obligation otherwise imposed by law on others, including but not limited to, the owner, permit holder, construction manager, general contractor, contractor, materialman, architect, engineer, land surveyor, or other party involved in a construction project to engage in sound engineering, design, and construction practices, and to act in a reasonable and responsible manner to maintain a safe job site�

E a28

TAXI AND LIMOUSINE COMMISSION� NOTICE

Notice of Promulgation of Rules

NOTICE IS HEREBY GIVEN in accordance with Section 1043(b) of the Charter of the City of New York (“Charter”) that the Taxi and Limousine Commission (“TLC”) promulgates rules to allow all Medallion Taxicab Owners to install a TLC-approved In-Vehicle Camera System in lieu of a partition, require that all Medallion Taxicab Owners file an Email address with the Commission, and amend rules specifying when the 496 Accessible Official Taxicab Vehicle waivers may be requested�

These rules are promulgated pursuant to Sections 1043 and 2303 of the Charter and Section 19-503 of the Administrative Code of the City of New York�

These rules were published in The City Record on March 22, 2016 for public comment� On April 21, 2016, a public hearing on these rules was held by the TLC at its offices at 33 Beaver Street, 19th Floor, New York, New York, and the rules were adopted by the Commission on this same date� Pursuant to Section 1043(e)(1)(c) of the Charter, these rules will take effect 30 days after publication�

Statement of Basis and Purpose of Rules

On January 20, 1994, the Taxi and Limousine Commission (“TLC”) adopted rules requiring the installation of driver safety partitions in Medallion Taxicabs�1 Since then, the rules have been revised a number of times� Today Medallion Taxicabs are the only class of TLC-licensed vehicles subject to a partition requirement� In contrast, owners of both Street Hail Liveries (“SHLs”) and Liveries, may install either a partition or an In Vehicle Camera Systems (IVCS)�2 The remaining classes of vehicles, including the Black Car sector, have no requirement to install either a partition or IVCS�

TLC staff have reviewed recent studies which examined the use of partitions and IVCS in taxis� The studies show that IVCS effectively deter would-be criminals and significantly improve the likelihood that criminals are apprehended and successfully prosecuted� Other studies have also shown that IVCS may decrease incidents of verbal abuse and fare jumping� For these reasons, these rules allow Owners of Medallion Taxicabs to have the same option as the SHL and Livery sectors of installing either a partition or an IVCS� The TLC will monitor the impact of this rule change to ensure that driver and passenger safety is not affected negatively�

The rules also require that Medallion Owners file with TLC a working email address to improve communications between the agency and its licensees�

Finally, the rules allow Medallion Owners to request at any time one of the 496 waivers to hack-up an approved accessible Taxicab vehicle other than the Accessible Official Taxicab Vehicle (“AOTV”)� TLC rules previously required that these requests be made at least 120 but no more than 150 days prior to the current vehicle retirement date� Industry stakeholders have requested eliminating this requirement to accommodate those circumstances when a vehicle must be removed from service well in advance of the scheduled retirement date� Medallion Owners receiving these waivers must hack-up their vehicle within 120 days after approval� Waivers not used within the required timeframe will then be returned to the pool of available waivers�

These rules are authorized by Section 2303 of the Charter and Section 19-503 of the Administrative Code of the City of New York�

New material is underlined�

[Deleted material is in brackets�]

1 §1-17 of the TLC rules, presently codified as §58-35�2 Unlike Taxicabs Owners, TLC rules permit all Owners of SHLs and

Liveries, including those leasing their vehicles, to opt for an IVCS in lieu of a partition�

Page 15: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THURSDAY, APRIL 28, 2016 THE CITY RECORD 1683

Section 1� Subdivision (a) of Section 58-23 of Title 35 of the Rules of the City of New York is amended to read as follows:

(a) Mailing and Email Addresses�

(1) Each Owner must designate a Mailing Address; this can be the Agent’s address but cannot be a post office box number�

(2) Any communication from the Commission is sufficient if sent to the Mailing Address furnished by the Owner�

(3) Each individual Owner must also file and maintain with the Commission the Owner’s personal mailing address, Email address and a telephone number where the Owner can be reached directly�

(4) Each Business Entity Owner must also file and maintain with the Commission the personal mailing addresses, Email addresses and telephone numbers of each of Owner’s Business Entity Persons�

§58-23(a)(1) – (4) Fine: $100 Appearance NOT REQUIRED

(5) The Commission is not required to send any communication to the Owner’s personal address, except when notifying Owner that the License of the Agent designated by Owner has been revoked� Other communications sent to the Owner’s personal address are at the discretion of the Commission�

(6) An Owner must report any change of [Mailing Address] mailing or Email address to the Commission in person or by registered or certified mail within ten days�

§58-23(a)(6) Fine: $100 Appearance NOT REQUIRED

Section 2� Subdivision (b) of Section 58-35 of Title 35 of the Rules of the City of New York is amended to read as follows:

(b) [Owner-Drivers] Exemption from Partition Requirement� [[NOTE: This Exemption is NOT available to the Owner of a Taxicab Hacked-up with an Official Taxicab Vehicle�] An] A Taxicab Owner [of an Independent Medallion Taxicab or a Business Entity owning one or more Medallions] will be exempt from the provisions of subdivision (a) of this section provided [all of the following five conditions are met:

(1) The Taxicab is driven only by the Owner(s) of the Medallion (including a Business Entity Person of a Business Entity Owner)�

(2) The Taxicab is a vehicle that has not been crash tested with an approved partition pursuant to §67-04 of these Rules�

(3) There is a Medallion Long Term Driver Affidavit on file with the Commission�

(4) The] the Taxicab is equipped with the following:

[(i)] (1) The required Trouble Lights

[(ii)] (2) A cellular telephone with an emergency dialing feature�

[(iii)] (3) [A camera approved by the Commission] An approved In-Vehicle Camera System that meets the requirements of §67-12 of these Rules�

[(5) The Owner has not previously been found in violation of this rule with respect to the subject Medallion�

(6) The Owner has applied for and received a certification of exemption from the Commission�]

Section 3� Subdivision (c) of Section 58-35 of Title 35 of the Rules of the City of New York, setting forth an exception to the partition exemption, is repealed and subdivision (d) is relettered subdivision (c)�

Section 4� Paragraph (1) of subdivision (c) of Section 58-35 of Title 35 of the Rules of the City of New York, as re-lettered by section three of this rule, is amended to read as follows:

(1) A Taxicab with a partition that is equipped with factory installed curtain airbags will be equipped with a modified partition that does not extend the full width of the interior of the Taxicab�

Section 5� Paragraph (3) of subdivision (b) of Section 67-05�1B of Title 35 of the Rules of the City of New York is amended to read as follows:

(3) Any Unrestricted Medallion owner in good standing who wants to purchase for Hack-up an accessible vehicle that is not an AOTV but that meets the accessible vehicle specifications set forth in Rule 67-05�2 may apply for a one-time waiver of the requirement set forth in paragraph (2) of this subdivision� Such application must be made on a form

and in accordance with instructions that will be made available on the TLC’s Web site� [The application must be received by the TLC no less than 120 days prior to the medallion owner’s vehicle retirement date, and no more than 150 days prior to such retirement date�] The waiver is non-transferable, and expires if not presented at hack-up within 120 days after issuance�

Section 6� Subdivision (a) of Section 67-10 of Title 35 of the Rules of the City of New York is amended to read as follows:

(a) Requirement�

(1) The vehicle must be equipped with a partition that isolates the driver from the rear seat passengers or all passengers of the vehicle unless the vehicle is exempt from the partition requirement pursuant to §58-35(b) of Chapter 58 of these Rules�

(2) The purpose of the partition is to provide protection to the driver while ensuring passenger safety and enabling rear seat passengers to enjoy a clear and unobstructed view of the Taxicab Driver’s License, Rate Card, and front windshield�

[(3) An owner may apply for a certificate of exemption from the requirement to install a partition upon meeting the general criteria for exemption specified in §58-35(b) of Chapter 58�]

Section 7� Subparagraph (ii) of Paragraph (1) of Subdivision (d) of Section 67-15 of Title 35 of the Rules of the City of New York is amended to read as follows:

(ii) The monitor has a screen of the size required in §75-25(d)(1) of these Rules�[ (Exception: In Hybrid Electric Vehicles used as Taxicabs that do not require a partition, Clean Air Taxicabs that do not require a partition, Taxicabs powered by alternate fuel that do not require a partition, and other low emission taxicabs that do not require a partition, the screen size may be less than ten inches but not less than five- and one-half inches measured diagonally�)]

Section 8� Subparagraph (iii) of Paragraph (1) of Subdivision (d) of Section 75-25 of Title 35 of the Rules of the City of New York is amended to read as follows:

(iii) The PIM must be comprised of a touch screen display that is interactive, has audio capability, full-color display, and its measurement must not be greater than 15�5 inches measured diagonally and not less than 10 inches measured diagonally� The screen size may be less than 10 inches but not less than five-and-one-half inches measured diagonally in [the following vehicles that do not require a partition: Hybrid Electric Vehicles used as Taxicabs; Clean Air Vehicles used as Taxicabs; Taxicabs powered by alternative fuel; and other low emission] Taxicabs without a partition;

E a28

SPECIAL MATERIALS

OFFICE OF COLLECTIVE BARGAINING � NOTICE

NOTICE OF FILING OF PETITION

This notice acknowledges that the New York City Office of Collective Bargaining is in receipt of the petition described below:

DATE: April 18, 2016 DOCKET #: AC-1628-16

RECEIVED: Motion Requesting an Amendment to Certification

DESCRIPTION: The City seeks to amend Certification No� 46D-75, the Accounting and EDP bargaining unit, to add the title Certified IT Administrator (LAN/WAN) (Title Code No� 13652) and to delete the titles Certified IT Administrator (LAN) (Title Code No�13641) and Certified IT Administrator (WAN) (Title Code No� 13642) to reflect the reclassification of these titles�

TITLES: To be added:Certified IT Administrator (LAN/WAN) (Title Code No. 13652)

Page 16: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THE CITY RECORD THURSDAY, APRIL 28, 20161684

To be deleted:Certified IT Administrator (LAN) (Title Code No. 13641)Certified IT Administrator (WAN) (Title Code No. 13642)

PETITIONER/EMPLOYER:

The City of New York, represented by the Office of Labor Relations 40 Rector Street, 4th Floor New York, NY 10006

CERTIFIED/RECOGNIZED BARGAINING REPRESENTATIVE:

District Council 37, AFSCME, AFL-CIO125 Barclay StreetNew York, NY 10007

E a28

OFFICE OF MANAGEMENT AND BUDGET � NOTICE

CITY OF NEW YORKDEPARTMENT OF CITY PLANNING

OFFICE OF MANAGEMENT AND BUDGETCOMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM

NOTICE OF PROPOSED PROGRAM CHANGES TO THE 2016 CONSOLIDATED PLAN

NOTICE OF AVAILABILITY OF THE PROPOSED CITY FISCAL YEAR 2017

COMMUNITY DEVELOPMENT PROGRAM DESCRIPTIONS & BUDGET

TO ALL AGENCIES, COMMUNITY BOARDS, GROUPS AND PERSONS:

Modification to the Community Development Block Grant Program (CD)

Pursuant to Section 91�105(c) of the Department of Housing and Urban Development’s (HUD) Consolidated Plan Regulations, the City proposes changes in the 2016 Consolidated Plan/Forty-Second Community Development Program Year (CD 42), effective July 1, 2016� The proposed changes are identified in the “Proposed City Fiscal Year 2017 Community Development Program”� This document contains the Proposed City Fiscal Year 2017 budget, the Proposed Revised CD Year 42 budget (which will be incorporated into the Amended 2016 Consolidated Plan) and the Proposed CD 43 budget� This document is not related to Community Development Block Grant – Disaster Recovery funding�

Beginning Wednesday, April 27, 2016, the “Proposed City Fiscal Year 2017 Community Development Program” document will be available, one copy per person or organization, at the following locations and times:

The Department of City PlanningThe Book Store Area120 Broadway, 31st FloorNew York, NY 10271

Monday: 10:00 A�M� to 12:00 P�M�(Walk-Ins from 10:00 A�M� to 11:00 A�M�)Wednesday: 1:00 P�M� to 3:00 P�M�(Walk-Ins from 2:00 P�M� to 3:00 P�M�)Closed: Tuesday, Thursday, & Friday

Office of Management and Budget255 Greenwich Street, 8th Floor ReceptionNew York, NY 10007

Monday - Friday: 10:00 A�M� to 5:00 P�M�

The Proposed City Fiscal Year 2017 Community Development Program document will also be made available for downloading in Adobe PDF format through the internet via the Department of City Planning’s website at www.nyc.govlanning www.nyc.gov/planning �

Written comments on the proposed changes should be directed to Charles V� Sorrentino, Consolidated Plan Coordinator, Department of City Planning, 120 Broadway, 31st Floor, New York, NY 10271, (email: [email protected]) by close of business May 27, 2016�

City of New York: Carl Weisbrod, Director, Department of City PlanningDean Fuleihan, Director, Office of Management and Budget

Date: April 27, 2016� a27-m3

MAYOR’S OFFICE OF CONTRACT SERVICES � NOTICE

Notice of Intent to Issue New Solicitation(s) Not Included in FY 2016 Annual Contracting Plan and Schedule

NOTICE IS HEREBY GIVEN that the Mayor will be issuing the following solicitation(s) not included in the FY 2016 Annual Contracting Plan and Schedule that is published pursuant to New York City Charter § 312(a):

Agency: ComptrollerDescription of services sought: Investment Management Notice of SearchStart date of the proposed contract: 1/1/2016End date of the proposed contract: 12/31/2018Method of solicitation the agency intends to utilize: Notice of SearchPersonnel in substantially similar titles within agency: NoneHeadcount of personnel in substantially similar titles within agency: 0

E a28

CHANGES IN PERSONNEL

CONFLICTS OF INTEREST BOARD FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYCARRIER ETHAN A 95005 $115586.0000 RESIGNED YES 01/03/16 312DAVIES MARK 30151 $202207.0000 RETIRED YES 01/03/16 312

MANHATTAN COMMUNITY BOARD #6 FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYMINER DAN 56086 $86689.0000 RESIGNED YES 01/01/16 346

BRONX COMMUNITY BOARD #12 FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYTORRES II GEORGE L 56086 $86100.0000 INCREASE YES 02/03/16 392

QUEENS COMMUNITY BOARD #13 FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYBRANNON MAXINE E 56058 $60000.0000 INCREASE YES 03/20/16 443

GUTTMAN COMMUNITY COLLEGE FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYSANCHEZ HAROLD A 10102 $12.0000 APPOINTED YES 03/21/16 462

COMMUNITY COLLEGE (BRONX) FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYABREU NELSON N 10102 $14.0000 APPOINTED YES 02/22/16 463APONTE ADAM 04841 $24622.0000 INCREASE NO 03/20/16 463ARIAS LESLIE D 04875 $46528.0000 RESIGNED NO 04/01/16 463ATTITSO KOMI 10102 $13.5000 APPOINTED YES 02/22/16 463AVENANCIO ATHENA L 10102 $15.0000 APPOINTED YES 03/01/16 463BAIG MANSOOR T 04601 $25.6000 APPOINTED YES 03/18/16 463BETANCOURT ADAM 04841 $24622.0000 INCREASE NO 03/20/16 463BUENODELACRUZ WILLIS E 10102 $10.0000 APPOINTED YES 02/01/16 463CALDWELL ANTHONY 04841 $23968.0000 INCREASE NO 03/20/16 463CAPELLAN LAUREN E 10102 $12.0000 APPOINTED YES 03/15/16 463CARABALLO TATIANA 10102 $15.0000 APPOINTED YES 03/09/16 463CHERIF AICHA 10102 $14.0000 APPOINTED YES 02/22/16 463CORADIN YAMIL 10102 $14.0000 APPOINTED YES 03/10/16 463DE JESUS MARCOS E 10102 $15.0000 APPOINTED YES 03/01/16 463DE VALENTIN ENNY 04802 $26714.0000 APPOINTED YES 03/20/16 463DENNIS LAKENYA S 10102 $15.0000 APPOINTED YES 03/02/16 463DIAZ LORRAINE 04688 $40.4500 APPOINTED YES 03/27/16 463DIAZ NATALIE E 04841 $23968.0000 INCREASE NO 03/20/16 463FIORE SUSAN G 04097 $116364.0000 APPOINTED YES 04/01/16 463FLORES GABRIELA 10102 $15.0000 APPOINTED YES 03/07/16 463FLOYD CHARMAIN M 10102 $15.0000 APPOINTED YES 03/01/16 463GALLIGAN GINA 04315 $160000.0000 APPOINTED YES 03/27/16 463GRULLON SHANEL 04841 $23968.0000 APPOINTED NO 03/20/16 463HAMMOND AKIL 10102 $15.0000 APPOINTED YES 03/11/16 463HERAS YANILLY V 10102 $15.0000 APPOINTED YES 02/21/16 463IRIZARRY STEPHEN 10102 $15.0000 APPOINTED YES 03/01/16 463JAHALAL SANJAY G 04058 $44156.0000 APPOINTED YES 03/01/16 463LANTIGUA CHRISTOP 10102 $15.0000 APPOINTED YES 03/01/16 463LEWIS KENDRA 04802 $31723.0000 TRANSFER NO 12/05/15 463

Page 17: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THURSDAY, APRIL 28, 2016 THE CITY RECORD 1685

COMMUNITY COLLEGE (BRONX) FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYLINDSAY ZANIN O 10102 $10.9900 APPOINTED YES 03/15/16 463LUGO ARIELL 10102 $15.0000 APPOINTED YES 03/01/16 463MARTINEZ-GEIGEL TERESITA 04625 $37.7500 APPOINTED YES 03/02/16 463MONTES DE OCA RUBER A 04601 $25.6000 APPOINTED YES 03/07/16 463OBENG ANTWI RICHARD 10102 $15.0000 APPOINTED YES 02/01/16 463OSOKOYA ADERONKE S 10102 $15.0000 APPOINTED YES 03/01/16 463PEREZ VINCENT 10102 $11.0000 APPOINTED YES 03/01/16 463POLLARD RARSHARD D 04841 $11.4700 APPOINTED YES 03/13/16 463ROOPNARINE LORI 04097 $94606.0000 APPOINTED YES 03/27/16 463SANTANA YAONNI 10102 $12.0000 APPOINTED YES 03/09/16 463SHATTUCK MILENA 04293 $165.4425 APPOINTED YES 03/20/16 463TWENEBOAH SELINA 10102 $15.0000 APPOINTED YES 03/01/16 463UTAKIS SHARON 04605 $35.1760 APPOINTED YES 03/06/16 463

COMMUNITY COLLEGE (QUEENSBORO) FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYCORREA LEONARDO A 04625 $38.0000 APPOINTED YES 03/01/16 464DAVIES NAOMI A 04097 $109087.0000 APPOINTED YES 03/27/16 464EVANS CANDACE 10102 $13.5000 APPOINTED YES 04/04/16 464FERRERA FRANCA M 10102 $10.9900 APPOINTED YES 03/28/16 464IKWUEZE CHUKWUDI L 04607 $73.5300 APPOINTED YES 02/19/16 464KIM YUN H 04625 $33.1800 APPOINTED YES 03/01/16 464MANNING JR WILLIAM J 04891 $369.9200 RESIGNED NO 03/26/16 464MORIARTY MICHAEL 91925 $341.8800 RETIRED NO 04/05/16 464PISCIOTTA SALVATOR A 04017 $36965.0000 APPOINTED YES 03/29/16 464POLANCO PRISCILL M 10102 $10.9900 APPOINTED YES 03/28/16 464RIEKERT SUSAN A 04607 $73.5300 APPOINTED YES 02/19/16 464SCHRYNEMAKERS ILSE M 04607 $73.5300 APPOINTED YES 02/19/16 464SCHWARTZ ISABEL 04802 $31723.0000 DISMISSED NO 11/24/15 464VICARI MARIA C 10102 $11.1100 APPOINTED YES 03/29/16 464

COMMUNITY COLLEGE (KINGSBORO) FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYALVAREZ AMY N 10101 $9.0000 APPOINTED YES 03/19/16 465BREDIKHINA NATALIA Y 04097 $85356.0000 INCREASE YES 04/03/16 465BROWN CRAIG A 10101 $9.0000 APPOINTED YES 03/12/16 465BROWN LYNETTE P 04294 $19.4520 APPOINTED YES 02/09/16 465BURCH JAYQUAN K 04601 $25.6000 APPOINTED YES 03/05/16 465CHEUK KEVIN 10101 $9.0000 RESIGNED YES 03/31/16 465CREED AUDREY A 04840 $55.0700 APPOINTED YES 02/17/16 465DE MARCO TEIXEI RAFAEL 04060 $45584.0000 APPOINTED YES 03/15/16 465FRANCIS KATHLEEN M 04625 $64.8400 APPOINTED YES 03/01/16 465GALLAGHER AMY 04294 $43.2267 APPOINTED YES 02/21/16 465GIBSON LATOYA T 10101 $9.0000 RESIGNED YES 03/11/16 465GRECO ROBERT A 04689 $38.9100 APPOINTED YES 03/05/16 465GREGORY BARRY S 04625 $64.8400 APPOINTED YES 03/01/16 465GRIPPO MICHAEL J 04294 $24.3150 APPOINTED YES 03/06/16 465GROVER ABHISHEK 04099 $55782.0000 APPOINTED YES 04/03/16 465HARPER JONATHAN 04293 $41.3606 APPOINTED YES 03/06/16 465IANTOSCA ANTHONY J 04294 $48.6300 APPOINTED YES 03/06/16 465IANTOSCA ANTHONY J 04689 $38.9100 APPOINTED YES 03/05/16 465KAGANOVSKIY LEON 04294 $48.6300 APPOINTED YES 03/06/16 465KING STEVEN C 10101 $9.0000 APPOINTED YES 03/20/16 465MCHALE KYLA F 04099 $44552.0000 RESIGNED YES 03/27/16 465MUSHAILOV DANIEL 04601 $25.6000 APPOINTED YES 03/05/16 465PEREZ ANTHONY 10101 $9.0000 APPOINTED YES 03/30/16 465POIDOMANI SABRINA M 10101 $9.0000 APPOINTED YES 03/23/16 465QUIJANO MARCO A 04601 $25.6000 APPOINTED YES 03/28/16 465SAFF PAULA 04608 $12.1575 APPOINTED YES 03/06/16 465SANCHEZ KIMBERLY M 04625 $64.8400 APPOINTED YES 03/01/16 465SANTOS BORIS J 04625 $33.1800 APPOINTED YES 03/19/16 465SERGILE ELIZABET 04075 $82299.0000 RESIGNED YES 04/02/16 465SHABLOV DMITRIY 10102 $11.1100 APPOINTED YES 03/08/16 465SHAHID MOHAMMAD Z 10101 $9.0000 APPOINTED YES 03/20/16 465SINGER ROBERT 04605 $60.2100 APPOINTED YES 03/06/16 465THOMAS PAUL A 04294 $36.4725 APPOINTED YES 03/06/16 465UMAROVA MOHICHEH 10101 $9.0000 APPOINTED YES 03/06/16 465ZOGBY IV MITCHELL 10101 $9.0000 APPOINTED YES 03/22/16 465

COMMUNITY COLLEGE (MANHATTAN) FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYABO TRABI KATHERYN 10102 $9.8500 APPOINTED YES 03/07/16 466ALI IRFAN H 10102 $21.3400 RESIGNED YES 08/01/14 466ALLY RACHEL A 10102 $10.0000 APPOINTED YES 03/24/16 466ARAUJO-YEPEZ ASHLEY 10102 $11.0000 APPOINTED YES 03/01/16 466BROWN DONTAINE S 10102 $12.0000 APPOINTED YES 03/19/16 466CANTRELL NORANA P 04802 $31723.0000 RESIGNED NO 03/10/16 466CHAVERS JULES W 10102 $10.9900 RESIGNED YES 03/25/16 466COLLADO GORIS BRAYAN 10102 $11.0000 APPOINTED YES 02/08/16 466COLON JONATHAN R 04017 $46328.0000 RESIGNED YES 03/27/16 466COLYAR AUDREY 04841 $23968.0000 APPOINTED NO 03/27/16 466COMMOND ERNSO 04844 $40723.0000 RESIGNED NO 03/13/16 466DE ROJAS PRATS CHRISTIA J 10102 $13.2500 APPOINTED YES 03/28/16 466DOMINGO ESPIRITO S 10102 $11.0000 APPOINTED YES 02/22/16 466FERREIRA ROMARIO S 10102 $9.8500 APPOINTED YES 03/02/16 466FIELDS SHYKIA S 04688 $38.9100 APPOINTED YES 03/15/16 466GRANT SHELDON M 04880 $76389.0000 RESIGNED YES 03/20/16 466HOLLAND LINDA M 10102 $12.0600 APPOINTED YES 03/29/16 466HORSHAM-BRATHWA CICELY N 04097 $106071.0000 RESIGNED YES 04/03/16 466KONE ABDOUL M 10102 $11.0000 APPOINTED YES 02/02/16 466LESSEY RAQUEL K 10102 $9.8500 APPOINTED YES 03/17/16 466LIN JEFFREY L 10102 $12.0600 APPOINTED YES 04/05/16 466

MARR ADAM R 10102 $11.0000 APPOINTED YES 03/30/16 466MEDAS EBONY R 04099 $61903.0000 RESIGNED YES 03/10/16 466MEDINA SUAREZ GABRIELA 10102 $11.0000 APPOINTED YES 03/23/16 466MTENGA JOSEPH URICH 10102 $12.0000 APPOINTED YES 03/28/16 466OLASEMO MARGARET O 10102 $11.0000 APPOINTED YES 03/01/16 466PERSUH MARJAN 04687 $44.1200 APPOINTED YES 01/28/15 466PIERCE TONYA M 04625 $35.0000 APPOINTED YES 03/24/16 466RAMIREZ LASCANO DANIEL A 10102 $9.8500 APPOINTED YES 04/04/16 466SIMPSON WILLIAM R 04099 $46302.0000 INCREASE YES 04/01/16 466SMIRNOV KIRA 04625 $42.0000 APPOINTED YES 04/02/16 466SUAREZ MARIO 04841 $30557.0000 APPOINTED NO 03/31/16 466VENTURA JADE V 04870 $26526.0000 RESIGNED YES 03/16/16 466WEI LAI 10102 $15.0000 APPOINTED YES 03/07/16 466WILLIAM DEIDRE E 10102 $9.8500 APPOINTED YES 03/14/16 466YANG XIAO M 10102 $11.0000 APPOINTED YES 03/01/16 466

COMMUNITY COLLEGE (HOSTOS) FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYBATISTA MIGUEL A 10102 $10.0000 APPOINTED YES 03/22/16 468CASTILLO SANDRA 04861 $26516.0000 RESIGNED YES 03/30/16 468CASTILLO SANDRA 04861 $26516.0000 APPOINTED YES 03/27/16 468CHARAP JASON M 10102 $10.0000 APPOINTED YES 03/28/16 468ELDDRY CASTILLO A 04625 $33.1800 APPOINTED YES 03/10/16 468JACOBO NAYERI 04875 $22.5400 RESIGNED YES 02/12/16 468LAROSE ROLAND F 04293 $151.6550 DECREASE YES 01/24/16 468LEWIS TERRENCE D 04625 $39.1000 APPOINTED YES 03/16/16 468PEREZ GLORIA 04017 $35576.0000 APPOINTED YES 03/29/16 468RINCON JENNIFER P 10102 $10.0000 APPOINTED YES 03/25/16 468RIVERA ANABEL 04844 $40723.0000 RESIGNED NO 03/31/16 468SERGILE ELIZABET 04075 $82299.0000 APPOINTED YES 04/03/16 468

COMMUNITY COLLEGE (LAGUARDIA) FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYAJIWOKEWU MAZEEDAT A 10102 $11.0000 APPOINTED YES 03/23/16 469ASHRAF AHMED 10102 $11.0000 APPOINTED YES 03/07/16 469BARTOVICS LAURA M 04097 $106071.0000 APPOINTED YES 04/04/16 469CASTELLANOS OBR ALVARO 04625 $33.1800 APPOINTED YES 03/10/16 469CHAPERON ROSE M 04017 $38407.0000 APPOINTED YES 03/28/16 469DE LA TORRE DEL LISETT 10102 $15.0000 APPOINTED YES 03/16/16 469ISLAM MD TORIK 10102 $11.0000 APPOINTED YES 03/07/16 469JEAN CHARLES BEAUDLAI 10102 $13.0000 APPOINTED YES 03/14/16 469KASTLEMAN HILARY R 04601 $25.6000 APPOINTED YES 03/07/16 469KAUR SARABJIT 10102 $11.0000 APPOINTED YES 03/20/16 469KHINE MRET WAI 10102 $12.0000 APPOINTED YES 03/02/16 469LADJA DIMITRIE 10102 $12.0000 APPOINTED YES 03/21/16 469LICARI THERESA A 04625 $75.0000 APPOINTED YES 03/14/16 469MACKILLOP JANE R 04320 $136500.0000 RETIRED YES 03/19/16 469MOLLET JAN E 04601 $25.6000 APPOINTED YES 03/16/16 469MORENO ALVAREZ HENRY F 10102 $13.0000 APPOINTED YES 03/18/16 469NAQUVI SAMAN Z 04017 $48686.0000 APPOINTED YES 03/28/16 469NIKOLAOU ILIANNA 10102 $11.0000 APPOINTED YES 03/07/16 469NUNEZ JUSTIN M 10102 $12.0000 APPOINTED YES 03/28/16 469PREYOR-SMITH IMANI A 04058 $50393.0000 RESIGNED YES 03/19/16 469RAMA MATTEO 10102 $11.0000 APPOINTED YES 03/17/16 469RAMIREZ VALENTIN 10102 $15.0000 APPOINTED YES 03/28/16 469RAMOS NADINE 10102 $15.0000 APPOINTED YES 03/28/16 469RATNER ALEXANDE P 04294 $64.8400 APPOINTED YES 03/05/16 469RUPPERT DANIEL S 04625 $33.1800 APPOINTED YES 03/18/16 469SABRI NADIA 10102 $11.0000 APPOINTED YES 03/25/16 469SATHIYASSELAN SHAMALA 10102 $14.0000 APPOINTED YES 03/15/16 469SOLIMA AILEEN G 04017 $36965.0000 APPOINTED YES 03/28/16 469SOTO ROCIO 10102 $10.3600 APPOINTED YES 03/18/16 469

COMMUNITY COLLEGE (LAGUARDIA) FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYSPINA MARIE C 04096 $74907.0000 RETIRED YES 09/02/15 469THAKURDYAL RENATA 10102 $15.0000 APPOINTED YES 03/14/16 469VIDALS IRVIN 10102 $15.0000 APPOINTED YES 03/28/16 469VRASTIAKOVA MARIA 10102 $11.0000 APPOINTED YES 03/23/16 469YAPUR-MENCIA MANSURA Y 10102 $9.7200 APPOINTED YES 03/18/16 469ZAVALETA JAVIER A 10102 $13.0000 APPOINTED YES 03/14/16 469

HUNTER COLLEGE HIGH SCHOOL FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYKAMNSKY NOAH S 04617 $154.9700 APPOINTED YES 03/01/16 470MARTUCCI EMMA M 04617 $154.9700 APPOINTED YES 02/02/16 470

BROOKLYN COMMUNITY BOARD #18 FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYTURANO DOROTHY A 56086 $145983.0000 INCREASE YES 09/01/15 488

STATEN ISLAND COMMUNITY BD #1 FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYMAFFEO LINDA 56057 $42000.0000 APPOINTED YES 03/27/16 491

DEPARTMENT OF EDUCATION ADMIN FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYACOSTA MICHAEL 06786 $45026.0000 RESIGNED YES 03/23/15 740

Page 18: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THE CITY RECORD THURSDAY, APRIL 28, 20161686

ADEYEMI ABIODUN O 51222 $64852.0000 APPOINTED YES 03/15/16 740ALPHONSE JENNIFER 10062 $80393.0000 RESIGNED YES 03/26/16 740ANDRADE ANDREA B0087 $85000.0000 APPOINTED YES 03/13/16 740ASCHER DEBRA 10080 $80393.0000 INCREASE YES 02/23/16 740BAILEY CHRISTIN L 56057 $48234.0000 RESIGNED YES 03/21/16 740BALDWIN DANIELLE 51221 $64852.0000 APPOINTED YES 03/15/16 740BALKUM RICHARD 56073 $53767.0000 RETIRED YES 01/07/15 740BAQUIRAN KIMBERLY 51222 $64852.0000 INCREASE YES 09/18/15 740BECKOFF ALANA 51221 $62951.0000 INCREASE NO 10/10/14 740BELTRAN EVA L 56057 $41391.0000 RESIGNED YES 03/07/16 740BERMAN JOHN S 10062 $86824.0000 APPOINTED YES 03/13/16 740BIANCO GIUSEPPE 91717 $343.0000 RETIRED NO 04/01/16 740BLAND MARY 56057 $39794.0000 RETIRED YES 02/01/16 740BONILLA SONIA 56058 $56084.0000 INCREASE YES 03/20/16 740BOYD SHAQUIET M 56058 $56084.0000 RESIGNED YES 03/25/16 740BRIGUGLIO CARMELA M 56073 $33802.0000 APPOINTED YES 01/19/16 740BROCCOLI GIOVANNA 54483 $45430.0000 INCREASE YES 03/13/16 740BROWN LETRICIA G 51221 $64852.0000 INCREASE NO 09/17/15 740CAI LISA 56058 $48768.0000 APPOINTED YES 03/11/16 740CARBOINE ROBERT J 3114A $66625.0000 APPOINTED YES 03/20/16 740CARCICH KAREN J 51221 $66348.0000 INCREASE NO 03/20/16 740CEDANO ALEXIS 06786 $42313.0000 APPOINTED YES 03/13/16 740CHARLES JASON 12158 $64903.0000 INCREASE YES 03/13/16 740CHARLES JOANNA E 10031 $69674.0000 APPOINTED YES 03/27/16 740CHEN LUKAS 56058 $48768.0000 APPOINTED YES 03/15/16 740CHEUNG YINTEE 06786 $70000.0000 APPOINTED YES 03/13/16 740CHEW PHILIP 56058 $48768.0000 APPOINTED YES 03/06/16 740DANIEL INGRID 51221 $51.9000 INCREASE NO 09/02/14 740DANTE REX DANT 51222 $64040.0000 INCREASE NO 09/02/14 740DAVIS KAYLA M 54483 $39505.0000 RESIGNED YES 03/20/16 740DELANEY JOSEPHIN A 54503 $27498.0000 APPOINTED YES 01/31/16 740ESTRADA-RUKAJ IRENE 56057 $38768.0000 RETIRED YES 02/25/16 740FENTON MICHAEL 10031 $130878.0000 INCREASE YES 03/15/16 740FRANK SAMANTHA 56058 $48768.0000 APPOINTED YES 03/13/16 740FUCHS STACY B 51221 $64852.0000 INCREASE NO 09/08/15 740GEIS JONATHAN 10062 $80393.0000 INCREASE YES 03/08/16 740GEISENHEIMER SARAH 13304 $135000.0000 RESIGNED YES 03/20/16 740GIAGNORIO JOSEPHIN A 10250 $37170.0000 RETIRED NO 03/19/16 740GOOLCHARAN JAGMOHAN 90510 $30751.0000 APPOINTED YES 03/20/16 740GOURGUE STEVENS F 56058 $48768.0000 APPOINTED YES 03/20/16 740HESSION JOHN K 82901 $113115.0000 APPOINTED YES 03/20/16 740HINDS RASHIDA D 06786 $37049.0000 APPOINTED YES 02/28/16 740HO SHING AMBER A 54483 $45430.0000 RESIGNED NO 03/20/16 740HOCH CHAYA 51221 $59980.0000 APPOINTED YES 09/20/15 740HOSHIARI POUR HANIEH B0087 $75000.0000 APPOINTED YES 03/20/16 740JACOB JACQUELI 56057 $40000.0000 APPOINTED YES 03/23/16 740JAMES SHAWN M 56057 $45000.0000 INCREASE YES 03/22/16 740JEROME SHERRI N 54503 $27498.0000 APPOINTED YES 01/19/16 740JOHNSON SARAH J 10062 $121360.0000 RESIGNED YES 03/20/16 740JORDAN ANNA 54503 $27514.0000 RESIGNED YES 03/06/16 740

DEPARTMENT OF EDUCATION ADMIN FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYJOSEPH JACQUELI J 54483 $45430.0000 INCREASE YES 12/15/15 740JOSEPH HAAS SALYMA 5450E $38633.0000 APPOINTED YES 02/19/16 740KAGANOVITCH TATIANA Y 20246 $62923.0000 APPOINTED NO 01/26/16 740KAUR MANJIT 54503 $27498.0000 APPOINTED YES 02/09/16 740KESSAR SHIRA 10062 $101831.0000 INCREASE YES 09/18/15 740LEMERMAN SETH M 10062 $94811.0000 INCREASE YES 03/08/16 740LESTER MORRIS K 56073 $33802.0000 APPOINTED YES 03/20/16 740LEVITIN MALKA 51221 $64040.0000 INCREASE NO 09/02/14 740LIU JOANNE Y 56056 $38033.0000 RESIGNED YES 03/26/16 740LUPO LOUISE 10252 $41284.0000 RETIRED NO 03/22/16 740MARTIN DEDOSHA A 10124 $54000.0000 APPOINTED NO 03/27/16 740MARTINEZ MELANY 54503 $27498.0000 APPOINTED YES 01/24/16 740MARTINEZ YORKIS 06786 $52924.0000 RESIGNED YES 12/16/15 740MCEVOY KAITLYN E 51221 $64852.0000 INCREASE NO 01/13/16 740MCGUE SYLVIA 51221 $64040.0000 INCREASE NO 09/02/14 740MILLS SALLY 56057 $45000.0000 APPOINTED YES 03/20/16 740MONGELLI CATHERIN 54512 $35040.0000 INCREASE YES 02/09/16 740MONTALVO NELSON 54503 $32079.0000 APPOINTED YES 02/21/16 740MORALES DORIS 54503 $27498.0000 APPOINTED YES 02/09/16 740MORRIS JUNITTH M 54503 $29791.0000 APPOINTED YES 03/18/16 740MULL NIKET B 10062 $160544.0000 INCREASE YES 03/10/16 740NAU LUSKA 54503 $23909.0000 APPOINTED YES 09/11/15 740PARIS CARMELO 13621 $63650.0000 APPOINTED YES 03/13/16 740PAUL SUSAN 51221 $64852.0000 INCREASE NO 09/08/15 740PETERS ARIEL 10062 $80393.0000 APPOINTED YES 03/27/16 740PHILLIP VASHTI A 12158 $41973.0000 APPOINTED YES 03/13/16 740POLANCO ANGELA E 56057 $34555.0000 APPOINTED YES 03/20/16 740RAHMAN FERDOUSI 51221 $64040.0000 INCREASE NO 09/02/14 740RODRIGUEZ HAYDEE 56057 $34555.0000 APPOINTED YES 03/13/16 740ROSA ROSELYN 31105 $47663.0000 APPOINTED YES 03/13/16 740RUBIN MILENA 51221 $64852.0000 INCREASE NO 09/08/15 740SAMLAL KENDELL P 10062 $90000.0000 APPOINTED YES 03/20/16 740SANTO SHUVI 12629 $65120.0000 RESIGNED NO 02/18/16 740SANTORY SANDRA P 56057 $39737.0000 APPOINTED YES 03/13/16 740SARNES GREGORY F 91915 $361.4800 RETIRED NO 03/29/16 740SHAKUR KHADIJAH 50910 $56761.0000 APPOINTED YES 03/15/16 740STEPHENS CHIMERE D 10031 $78220.0000 APPOINTED YES 03/13/16 740STIGLIANO DENISE 51221 $64852.0000 INCREASE NO 09/29/15 740SUTHERLAND CLEMENT 54504 $33891.0000 RETIRED YES 03/19/16 740SUTHERLAND STACY A 10062 $73157.0000 INCREASE YES 03/12/16 740SYPEK LAUREN E 10062 $123535.0000 INCREASE YES 03/10/16 740TAMBONE VICTORIA N 91212 $36118.0000 APPOINTED NO 03/06/16 740THOMPSON ROBYN 51221 $64852.0000 INCREASE NO 09/17/15 740TOMES CLAIRE E 1263A $60716.0000 APPOINTED YES 03/06/16 740TREJO JONATHAN 10031 $84413.0000 INCREASE YES 03/08/16 740TROSA DANIELLE M 51222 $64852.0000 INCREASE NO 09/08/15 740TUEROS MARTHA O 56056 $29318.0000 APPOINTED YES 03/15/16 740

TUNTEVSKI MICHAEL M 10026 $75033.0000 RESIGNED YES 03/22/16 740VALENCIA AMPARO 54503 $27498.0000 APPOINTED YES 01/05/16 740WEEKES TAKIYAH 10062 $75033.0000 APPOINTED YES 03/27/16 740WEISS PAMELA 51221 $64852.0000 INCREASE NO 09/08/15 740

DEPARTMENT OF EDUCATION ADMIN FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYWHITE Z 54505 $36398.0000 APPOINTED YES 01/24/16 740WHITTEN GREGORY K 10031 $80393.0000 INCREASE YES 03/27/16 740WIENCLAW JONATHAN A 40501 $41057.0000 APPOINTED NO 03/20/16 740WILLIAMS SHVANGEL A 56057 $34555.0000 APPOINTED YES 02/28/16 740YARDE NICOL 10062 $80393.0000 INCREASE YES 02/28/16 740ZACCARO JR JOHN D 13293 $63243.0000 RESIGNED YES 03/13/16 740

DEPARTMENT OF PROBATION FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYMARTIN DEDOSHA A 10124 $48105.0000 RESIGNED NO 03/27/16 781SANCHEZ CASSANDR 10209 $10.3600 APPOINTED YES 03/24/16 781SCHIRALDI VINCENT N 06185 $205868.0000 RETIRED YES 09/11/15 781

DEPARTMENT OF BUSINESS SERV. FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYANOSIKE EMMANUEL C 60860 $80132.0000 RETIRED NO 04/01/16 801CHO JULIANNE L 10033 $120000.0000 APPOINTED YES 03/20/16 801CUZZANITI LAUREN M 56058 $56375.0000 RESIGNED YES 03/31/16 801GANNIE NANCY 10095 $97738.0000 RETIRED YES 03/31/16 801ISMAILGECI BESMIRA 60860 $65000.0000 APPOINTED YES 03/20/16 801KWON CHAN JU 10009 $130000.0000 APPOINTED YES 03/27/16 801

HOUSING PRESERVATION & DVLPMNT FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYABDELMESSIH MICHAEL 34202 $59324.0000 INCREASE YES 02/21/16 806CHEUNG MIU L 10252 $41624.0000 RETIRED NO 03/31/16 806CHICON KATHERIN 56058 $60000.0000 APPOINTED YES 03/20/16 806ELIS BORIS V 20410 $65000.0000 APPOINTED NO 03/20/16 806FIGUEROA ALEJANDR 10251 $36350.0000 RESIGNED NO 03/20/16 806GARRICK SHELDON O 56057 $47000.0000 APPOINTED YES 03/20/16 806HINESTROZA RICARDO A 34202 $78000.0000 APPOINTED YES 03/20/16 806HOPKINS JEAN 56058 $61822.0000 RETIRED YES 03/24/16 806HOPKINS JEAN 30080 $48850.0000 RETIRED NO 03/24/16 806JAGDEO RISHI M 34202 $51586.0000 APPOINTED YES 03/27/16 806KRAFT JONATHAN S 22122 $85000.0000 APPOINTED YES 03/27/16 806KUBICKI JENNIFER A 56058 $71750.0000 RESIGNED YES 03/31/16 806LESSANE DIANNE 10124 $73047.0000 RETIRED NO 03/24/16 806LLOYD MASSA N 06688 $70000.0000 INCREASE YES 03/27/16 806LOSTOCCO MICHAEL S 8300A $85000.0000 INCREASE YES 03/20/16 806MORRIS DIONNE 56057 $39841.0000 APPOINTED YES 03/20/16 806NELSON COURTNEY E 10252 $49707.0000 RESIGNED NO 03/13/16 806ROBINSON ANTOINET 1002C $53378.0000 PROMOTED NO 03/06/16 806ROSADO ROSA 56056 $36452.0000 RETIRED YES 04/01/16 806SIMONETTI FRANK J 34202 $65000.0000 APPOINTED YES 03/20/16 806TEJADA GENE-CAR 56057 $39841.0000 APPOINTED YES 03/20/16 806VASSELL SHARON J 95575 $71259.0000 APPOINTED YES 03/27/16 806WANG YING 40510 $45385.0000 INCREASE YES 03/13/16 806WYNNE RANDY K 56057 $34644.0000 APPOINTED YES 03/20/16 806

DEPARTMENT OF BUILDINGS FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYAIGNER DAVID J 10025 $94571.0000 RESIGNED YES 12/06/15 810BEST, JR. JOSEPH 31623 $60329.0000 RETIRED YES 03/29/16 810CORRAL JAMES H 10015 $131348.0000 RESIGNED YES 12/25/15 810DIAZ WENDYADA 06688 $44000.0000 APPOINTED YES 03/27/16 810DUMAPIT RUBEN D 10007 $102273.0000 DECEASED YES 08/01/15 810DUMAPIT RUBEN D 20215 $97798.0000 DECEASED NO 08/01/15 810EDUN INTAZAM M 10251 $37556.0000 RETIRED NO 03/22/16 810ESTRELLA RANDY 10209 $11.3000 APPOINTED YES 03/20/16 810FISHER-GRIFFIN ASHLEY M 10251 $41000.0000 APPOINTED NO 03/20/16 810HUGHES CRAIG G 31642 $64021.0000 INCREASE YES 03/13/16 810LIANG ALEXANDE 10209 $11.3000 APPOINTED YES 03/25/16 810MANNING JACQULEE 10251 $35000.0000 APPOINTED NO 03/20/16 810MEHRI DARIUS B 06688 $58469.0000 APPOINTED YES 03/27/16 810NEPOGODA ERIC A 31622 $60000.0000 RESIGNED YES 03/26/16 810OWOEYE CAROL 10252 $53148.0000 DECEASED NO 03/24/16 810PHILLIPS SARAH FI 30087 $97176.0000 RESIGNED YES 03/17/16 810SCARLETT ROBERT R 10015 $94571.0000 RESIGNED YES 10/01/15 810

DEPARTMENT OF BUILDINGS FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYTUCKER DUSTIN O 10209 $11.3000 APPOINTED YES 03/23/16 810VULTAGGIO VITA M 1005A $90000.0000 APPOINTED YES 03/27/16 810

DEPT OF HEALTH/MENTAL HYGIENE FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYABADINES GEMILY F 12749 $49041.0000 APPOINTED YES 01/24/16 816ADARALEGBE OLUWAFUN A 51195 $19.2800 RESIGNED NO 03/30/16 816AGOSTO PARTIA L 10251 $41591.0000 INCREASE NO 10/11/15 816AKINYEMI AKINSOLA 51193 $55643.0000 PROMOTED NO 03/08/15 816AMODEO DANIEL 90698 $224.0800 APPOINTED NO 03/27/16 816

Page 19: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THURSDAY, APRIL 28, 2016 THE CITY RECORD 1687

ARCHAMBAULT ALEXI N 10209 $13.9000 RESIGNED YES 03/20/16 816BADGER HEATHER A 82994 $85000.0000 APPOINTED YES 03/20/16 816BOLCER JULIE K 12749 $49041.0000 APPOINTED YES 01/24/16 816BROWN TIFFANY 12200 $29497.0000 APPOINTED YES 03/13/16 816BULLOCK JAMISHA 51191 $48862.0000 INCREASE NO 03/20/16 816CAMACHO IRIS R 10251 $38781.0000 RETIRED NO 04/01/16 816CAMPBELL BRIAN 91644 $369.9200 APPOINTED NO 03/27/16 816CASTRO CATHERIN A 56058 $58000.0000 APPOINTED YES 03/20/16 816CESPEDES OLIVER A 70810 $34194.0000 APPOINTED NO 03/27/16 816CHRISTENSEN TAMMY 21744 $63765.0000 RESIGNED YES 03/27/16 816CONNOR PATRICIA A 81805 $40481.0000 RETIRED NO 04/01/16 816CORNISH TRACEY 10251 $56212.0000 RESIGNED NO 03/28/16 816COX DENA M 51110 $55620.0000 APPOINTED YES 03/27/16 816DEMRY ERIC 10209 $13.9000 APPOINTED YES 03/20/16 816DESIRE FRANTZ W 12627 $80597.0000 RETIRED NO 04/01/16 816DONAHUE JULIA A 06776 $79995.0000 INCREASE YES 03/20/16 816ELCOCK NICHOLAS J 95005 $90000.0000 INCREASE YES 03/27/16 816FALERO JASMINE 51001 $85000.0000 APPOINTED YES 03/27/16 816FLORES FRANKLIN 51193 $58473.0000 INCREASE YES 03/27/16 816FOX-PASCAL JACQUELI 10069 $86319.0000 RETIRED YES 10/01/15 816GALVEZ FRANCINE J 10124 $46782.0000 TERMINATED NO 03/25/16 816GOLDSMITH GRIFIN R 21744 $87791.0000 RESIGNED YES 03/20/16 816GOVAN ANGENETT 70810 $31644.0000 TERMINATED NO 08/23/15 816HUSSIN NOBASMAH 90644 $29011.0000 APPOINTED YES 03/27/16 816IRVINE MARIE K 56058 $70000.0000 APPOINTED YES 03/20/16 816JACKSON JAMIL 81815 $18.2000 APPOINTED YES 03/20/16 816JAMES STACEY A 5100B $31.2900 RESIGNED YES 03/18/16 816JOHNSON TANEKA N 70810 $31482.0000 APPOINTED NO 03/27/16 816KEARNEY ROBERT B 5204A $86082.0000 DISMISSED YES 03/08/16 816KEEGSTRA MIKA 10069 $80000.0000 APPOINTED YES 03/20/16 816KHAN MOHAMMED H 91644 $393.6800 APPOINTED NO 03/20/16 816KHODZHAYEVA SHIFRO 40510 $45385.0000 APPOINTED YES 03/13/16 816KUMAR NAMRATA 10050 $145000.0000 INCREASE YES 03/27/16 816LAWRENCE MELANIE 21744 $68239.0000 APPOINTED YES 03/27/16 816

DEPT OF HEALTH/MENTAL HYGIENE FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYLEFKOWITZ JOSHUA 21744 $57969.0000 APPOINTED YES 03/27/16 816LEUNG YIN LING 51181 $65337.0000 INCREASE NO 10/25/15 816LIDDICOAT ANNA J 21744 $68239.0000 APPOINTED YES 03/27/16 816LUCCI MAXIMILL 31215 $41199.0000 APPOINTED YES 03/27/16 816MAJOR JASMINE R 56058 $68000.0000 APPOINTED YES 03/13/16 816MANSU MOSES 10069 $90036.0000 INCREASE YES 03/20/16 816MCELROY BRIDGET A 56058 $67000.0000 APPOINTED YES 03/20/16 816MCNEILL MICHELE D 51191 $40511.0000 RESIGNED NO 03/27/16 816MOSES CANDICE N 52613 $53000.0000 APPOINTED YES 03/27/16 816O’GRADY CATHERIN L 21744 $68239.0000 RESIGNED YES 03/29/16 816ODIEN JENNIFER K 21849 $59589.0000 INCREASE YES 03/20/16 816ORIAS RIC RAFA 10209 $11.5500 APPOINTED YES 03/20/16 816OSPINA JOHN E 31215 $48997.0000 INCREASE YES 11/18/15 816PANDEY RASHMI 31215 $41199.0000 APPOINTED YES 03/20/16 816PAPARONE TERESA 10124 $48124.0000 RETIRED NO 03/31/16 816PERALTA NELSON G 90698 $224.0800 APPOINTED NO 03/27/16 816PEREZ NERY A 10095 $79155.0000 INCREASE YES 03/20/16 816QUINONES ANDREA 51193 $63000.0000 APPOINTED YES 03/20/16 816RABONI ESTELLE M 10069 $98145.0000 APPOINTED YES 03/20/16 816RICHARDS HAZEL J 31215 $48997.0000 INCREASE YES 01/12/16 816RITTER JULIA C 51022 $31.5500 RESIGNED YES 03/20/16 816RODRIGUEZ ELIZBETH 5100C $67498.0000 INCREASE YES 03/20/16 816RODRIGUEZ RAMONA 51193 $58628.0000 INCREASE YES 03/27/16 816ROJAS MICHAEL T 10251 $39212.0000 APPOINTED YES 01/27/16 816ROSADO AWILDA 10124 $58869.0000 INCREASE NO 03/20/16 816SANDS DELORIS 1002A $85030.0000 RETIRED YES 03/31/16 816SANDS DELORIS 10124 $74971.0000 RETIRED NO 03/31/16 816SANTIAGO DEBBIE 82989 $92487.0000 INCREASE YES 03/27/16 816SELL JESSICA L 21744 $76340.0000 APPOINTED YES 03/27/16 816SHITTU SHERIF B 51022 $31.5500 RESIGNED NO 03/30/16 816SMITH SIMONE G 10095 $120000.0000 APPOINTED YES 03/27/16 816STERLING WINSOME 51022 $31.5500 RETIRED NO 03/27/16 816THEN PURA 1002A $67624.0000 RESIGNED YES 03/20/16 816THOMPSON VERNA A 51022 $31.5500 DECEASED NO 03/18/16 816TOM LILY M 10069 $132800.0000 RETIRED NO 03/01/16 816TORRES ISMAEL A 13652 $95821.0000 INCREASE YES 03/20/16 816TOUSSAINT MAGALIET M 51191 $48862.0000 INCREASE NO 03/20/16 816VISWANATH AISHWARY L 21744 $68239.0000 APPOINTED YES 03/27/16 816WALKER ROXANNE Y 10209 $12.3000 APPOINTED YES 03/20/16 816ZHENG YA YING 31215 $41199.0000 APPOINTED YES 03/27/16 816

ADMIN TRIALS AND HEARINGS FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYMACADANGDANG ANN B 95005 $88000.0000 INCREASE YES 03/20/16 820RODRIGUEZ JENNY 52406 $30657.0000 INCREASE YES 03/20/16 820ROSA ROSELYN 56056 $31000.0000 RESIGNED YES 03/14/16 820SIMON JIMEL A 52406 $16.7800 RESIGNED YES 03/27/16 820VEE HARRY 30085 $90000.0000 APPOINTED NO 08/14/11 820

DEPT OF ENVIRONMENT PROTECTION FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYACEVEDO MICHAEL 90756 $296.5600 RETIRED NO 03/27/16 826AGOSTINO ATTILIO 91011 $54243.0000 RESIGNED YES 03/13/16 826AHMED RIZWAN 22122 $49897.0000 APPOINTED YES 03/27/16 826ARCARO JEREMY J 70811 $55862.0000 RESIGNED NO 03/22/16 826ASHRAF ROZINA 20210 $57720.0000 APPOINTED NO 03/27/16 826BEATON ERICA 56057 $41334.0000 APPOINTED YES 03/27/16 826BELL NESIVE A 21744 $96606.0000 RESIGNED YES 03/08/16 826BRUNO MARIO 95277 $145585.0000 INCREASE YES 03/27/16 826

CARMODY SHAWN T 91717 $343.0000 APPOINTED YES 03/27/16 826CHERRY SYLVESTE 10251 $50778.0000 APPOINTED NO 03/06/16 826CHOINSKI WOJCIECH 34615 $41251.0000 RESIGNED NO 03/22/16 826COLASURDO ANTHONY 20616 $52000.0000 APPOINTED YES 03/27/16 826COLLINS NICHOLAS A 10250 $14.5900 RESIGNED YES 03/30/16 826DHRU MEHUL H 34202 $51586.0000 RESIGNED NO 03/23/16 826DOUMBIA SOULEYMA 31305 $50649.0000 APPOINTED YES 03/27/16 826DUBOIS LANCE C 91645 $363.9200 APPOINTED YES 03/27/16 826DURAN-WALLER MARIA D 91639 $420.8800 RETIRED YES 03/29/16 826DURAN-WALLER MARIA D 91645 $363.9200 RETIRED NO 03/29/16 826ESPOSITO MICHAEL 90739 $318.1100 APPOINTED NO 03/13/16 826GALLO LAUREN 10251 $41591.0000 APPOINTED NO 02/28/16 826GIRI SAHAKUL 20403 $52000.0000 APPOINTED YES 03/27/16 826GODHWANI CHANDRA 12626 $65514.0000 RETIRED NO 03/27/16 826HARDIMAN KEVIN G 30087 $95000.0000 APPOINTED YES 03/27/16 826HARDY TARELLE N 10124 $66658.0000 APPOINTED YES 03/27/16 826ISLAM NURUN 21822 $81889.0000 RETIRED NO 03/23/16 826JEWAN LALL MADEVI 56056 $20.8700 INCREASE YES 03/01/16 826JO GREGORY E 20403 $52000.0000 APPOINTED YES 03/28/16 826JOHNSON WALTER G 80609 $30235.0000 APPOINTED NO 03/27/16 826KNAPPENBERGER ROBERT 13632 $102791.0000 INCREASE YES 03/20/16 826KOCOVIC ADRIANA 22122 $58630.0000 INCREASE YES 03/20/16 826LANGONE ANTHONY 90756 $296.5600 DISMISSED NO 03/10/16 826LIDDICOAT ANNA J 31305 $58246.0000 RESIGNED YES 03/27/16 826MAK BRUCE S 91308 $87164.0000 RETIRED NO 03/31/16 826MALANDRO FRANK L 12627 $95068.0000 APPOINTED YES 03/13/16 826MEAD JERRY V 21744 $76340.0000 APPOINTED YES 03/27/16 826MERCADO EDWARD 34190 $62406.0000 APPOINTED NO 03/28/16 826

DEPT OF ENVIRONMENT PROTECTION FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYMEYERS LINDA 56057 $22.7600 INCREASE YES 03/27/16 826MIKHEIL BOLBOL B 20415 $83726.0000 INCREASE YES 03/20/16 826MIKHEIL BOLBOL B 20410 $70422.0000 APPOINTED NO 03/20/16 826MORALES NUBIA 10251 $19.8000 INCREASE NO 03/20/16 826MORRIS SAMANTHA C 20617 $65177.0000 RESIGNED NO 03/06/16 826NEGRON ROBERT 80609 $35020.0000 RESIGNED NO 03/29/16 826NELSON LAURIE D 10251 $32888.0000 APPOINTED NO 03/27/16 826NWAGHANATA IKENNA A 12749 $37165.0000 APPOINTED NO 03/27/16 826ORTIZ THOMAS 91212 $46075.0000 APPOINTED YES 02/07/16 826OSENNI JOSEPH 12627 $86578.0000 RETIRED NO 03/31/16 826PERSAUD SHAUN M 34201 $52000.0000 APPOINTED YES 03/27/16 826PIZZURRO JOSEPH V 91001 $50257.0000 DISMISSED NO 02/26/16 826RIGSANG RIGSANG 13611 $45273.0000 APPOINTED YES 03/27/16 826ROBINS EDWARD H 8297A $85000.0000 APPOINTED YES 03/27/16 826ROLDAN WANDA M 56057 $27.1400 INCREASE YES 03/20/16 826ROSARIO DARLENE 83008 $104872.0000 INCREASE YES 03/20/16 826SEXTON BETH 22427 $72653.0000 DECEASED YES 03/05/16 826SHADDOCK SANDRA E 1002A $92704.0000 APPOINTED YES 03/27/16 826SMALLS HELEN D 56056 $20.8700 INCREASE YES 03/01/16 826SMITH BRITTANY C 21538 $47839.0000 RESIGNED YES 03/01/16 826TONNING FREDERIC J 12749 $43809.0000 APPOINTED YES 01/24/16 826TYRELL IRMA 10251 $22.5200 RETIRED NO 03/31/16 826URISAKA MIKI F 12749 $43809.0000 APPOINTED NO 03/17/16 826VORWALD ADAM L 20210 $60349.0000 RESIGNED NO 03/28/16 826WILLIAMS ANTHONY 80609 $30991.0000 TERMINATED NO 03/29/16 826WU JIAHONG 10251 $31.0755 INCREASE NO 03/27/16 826ZERNICH HALEY M 83008 $86400.0000 INCREASE YES 03/01/16 826

DEPARTMENT OF SANITATION FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYADIA EUGENE P 10050 $145000.0000 APPOINTED YES 03/27/16 827AMMATUNA WILLIAM 70196 $117809.0000 RETIRED NO 01/31/16 827ANDINO-WALKER SAMUEL 9140A $13.5000 APPOINTED YES 01/24/16 827ARCHIBALD JAVANJHE A 9140A $13.5000 APPOINTED YES 01/24/16 827ARENAS AULLON PAOLA A 9140A $13.5000 APPOINTED YES 01/24/16 827ARMSTRONG JOHN A 9140A $13.5000 APPOINTED YES 01/24/16 827BAKER, JR SHERMAN 9140A $13.5000 APPOINTED YES 01/24/16 827BANNISTER JERALD R 9140A $13.5000 APPOINTED YES 01/24/16 827BARNES CHRISTOP A 10251 $32888.0000 APPOINTED NO 03/27/16 827BATISTA ARGENIS D 71681 $29217.0000 APPOINTED NO 03/20/16 827BATSON WESLEY G 9140A $13.5000 APPOINTED YES 01/24/16 827BAUTISTA EVELYN 10251 $32888.0000 APPOINTED NO 03/27/16 827BENITES KARINA N 10251 $37821.0000 APPOINTED NO 03/27/16 827BEST AISA N 9140A $13.5000 RESIGNED YES 03/16/16 827

DEPARTMENT OF SANITATION FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYBILLINGS DASHAWN T 9140A $13.5000 APPOINTED YES 01/24/16 827BLACKMON LAMONT L 9140A $13.5000 APPOINTED YES 01/24/16 827BLANTON GLENN E 9140A $13.5000 APPOINTED YES 01/24/16 827BOWDEN MATTHEW J 9140A $13.5000 APPOINTED YES 01/24/16 827BROWN MAJOR 10251 $52209.0000 RETIRED NO 03/31/16 827BROWN STEFANIE 80633 $11.7900 RESIGNED YES 03/16/16 827CALDERON RUBEN 80633 $11.7900 RESIGNED YES 03/16/16 827CARMICHAEL GREGORY 80633 $11.7900 RESIGNED YES 03/16/16 827CHARLES GUERY 80633 $11.7900 RESIGNED YES 03/16/16 827CHARLES MICHAEL 71681 $29217.0000 APPOINTED NO 03/20/16 827CINTRON JEAN-PAU 9140A $13.5000 APPOINTED YES 01/24/16 827CLARK JR. WILLIAM N 71681 $29217.0000 APPOINTED NO 03/20/16 827COJER KURN N 9140A $13.5000 APPOINTED YES 01/24/16 827COLON RAFAEL 9140A $13.5000 APPOINTED YES 01/24/16 827COOPER RASHID T 9140A $13.5000 APPOINTED YES 01/24/16 827CRAIG WALCOTT TIMMY T 9140A $13.5000 APPOINTED YES 01/24/16 827CUNNINGHAM KYLE E 9140A $13.5000 APPOINTED YES 01/24/16 827DACUS HOPTON 9140A $13.5000 APPOINTED YES 01/24/16 827

Page 20: 1669 VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 ...€¦ · VOLUME CXLIII NUMBER 82 THURSDAY, APRIL 28, 2016 Price: $4.00 1669 CITY COUNCIL PUBLIC HEARINGS NOTICE IS HEREBY

THE CITY RECORD THURSDAY, APRIL 28, 20161688

DAVIS ANDRE 80633 $11.7900 RESIGNED YES 03/16/16 827DAVIS FRAN S 9140A $13.5000 APPOINTED YES 01/24/16 827DAVIS YVONNE L 71681 $29217.0000 APPOINTED NO 03/20/16 827DEJESUS ANGEL L 80633 $11.7900 RESIGNED YES 03/16/16 827DELGADO RALPH 80633 $11.7900 RESIGNED YES 03/16/16 827DELLATORRE CAITLYN L 56058 $50000.0000 APPOINTED YES 03/27/16 827DILBERT JR. ISAAC 71681 $29217.0000 APPOINTED NO 03/20/16 827DRAKE WILLIAM 9140A $13.5000 APPOINTED YES 01/24/16 827DUPREY JOSE A 9140A $13.5000 APPOINTED YES 01/24/16 827DUSEVIC PRENTAS 9140A $13.5000 APPOINTED YES 01/24/16 827ESTRELLA ANGELICA M 80633 $11.7900 RESIGNED YES 03/16/16 827FELIZ PINEDA BLADIMIR R 9140A $13.5000 APPOINTED YES 01/24/16 827FERNANDEZ BENJAMIN 9140A $13.5000 APPOINTED YES 01/24/16 827FLAKE JUSTIN J 9140A $13.5000 APPOINTED YES 01/24/16 827FLOWERS KELVIN 70150 $96916.0000 RETIRED NO 02/02/16 827FONTANEL CRYSTAL J 9140A $13.5000 APPOINTED YES 01/24/16 827GEORGIEV TSVETAN G 91717 $343.0000 APPOINTED YES 03/20/16 827GIBBS RONALD 9140A $13.5000 APPOINTED YES 01/24/16 827GILBERT JACOB 9140A $13.5000 APPOINTED YES 01/24/16 827GILBERT JOSEPH I 9140A $13.5000 APPOINTED YES 01/24/16 827GILLIARD RICHARD 9140A $13.5000 APPOINTED YES 01/24/16 827GOLDIE JAKE R 71681 $29217.0000 APPOINTED NO 03/20/16 827GONZALEZ JESUS 71681 $29217.0000 RESIGNED NO 02/28/16 827GRAHAM GRAYLING 80633 $11.7900 RESIGNED YES 03/16/16 827GRAJALES LYNN 10251 $32888.0000 APPOINTED NO 03/27/16 827GREENE ADRIAN A 71681 $29217.0000 APPOINTED NO 03/20/16 827GRIER MARK W 9140A $13.5000 APPOINTED YES 01/24/16 827GRIMA JASON J 9140A $13.5000 APPOINTED YES 01/24/16 827GUADALUPE PEDRO 80633 $11.7900 RESIGNED YES 03/16/16 827GULLETTE VERONICA 10251 $32888.0000 APPOINTED NO 03/27/16 827HAMILTON ANTONY 10251 $37821.0000 APPOINTED NO 03/27/16 827HANNA ANDREW S 9140A $13.5000 APPOINTED YES 01/24/16 827HARRY JR WILLIAM H 80633 $11.7900 RESIGNED YES 03/16/16 827

DEPARTMENT OF SANITATION FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYHART DAVYD 9140A $13.5000 APPOINTED YES 01/24/16 827HARTLEY JORDAN R 9140A $13.5000 APPOINTED YES 01/24/16 827HICKEY JOSEPH G 7019B $164343.0000 RETIRED NO 02/02/16 827HUTCHINSON JR ERIC L 9140A $13.5000 APPOINTED YES 01/24/16 827JACKSON TYRICK A 9140A $13.5000 APPOINTED YES 01/24/16 827JEAN BAPTISTE WATSON 9140A $13.5000 APPOINTED YES 01/24/16 827JONES BELINDA F 80633 $11.7900 RESIGNED YES 03/16/16 827JONES JASON A 80633 $11.7900 RESIGNED YES 03/16/16 827JONES NICOLE A 71681 $29217.0000 APPOINTED NO 03/20/16 827JONES PERRY E 9140A $13.5000 APPOINTED YES 01/24/16 827JONES-DALEY CHAD J 71681 $29217.0000 APPOINTED NO 03/20/16 827JUNEOL WALIEK 9140A $13.5000 APPOINTED YES 01/24/16 827KELLY CORNELL 71681 $29217.0000 APPOINTED NO 03/20/16 827LAGUERRE JEAN R 9140A $13.5000 APPOINTED YES 01/24/16 827LANDERS SEAN J 70150 $96916.0000 RETIRED NO 01/31/16 827LAPORTE JOSHUA E 9140A $13.5000 APPOINTED YES 01/24/16 827LEE EDMUND 13620 $59548.0000 APPOINTED YES 01/31/16 827LEWIS JAMES 9140A $13.5000 APPOINTED YES 01/24/16 827LILIEN DAVID H 92510 $268.9600 APPOINTED YES 03/20/16 827LONG GARY 9140A $13.5000 APPOINTED YES 01/24/16 827MAGUIRE SHEILA T 10050 $150000.0000 APPOINTED YES 03/20/16 827MANGANELLO GREGORY J 71681 $29217.0000 RESIGNED NO 03/31/16 827MARTIN FREZZEL 80633 $11.7900 RESIGNED YES 03/16/16 827MARTINDALE JUSTYN R 9140A $13.5000 APPOINTED YES 01/24/16 827MARVIN ANTESHIA 71681 $29217.0000 APPOINTED NO 03/20/16 827MASTORAKIS CHRISTOP J 90702 $261.9200 DECREASE YES 03/20/16 827MAZZONE RAFFAELE 71681 $29217.0000 RESIGNED NO 03/25/16 827MCDONOUGH ROBERT 92510 $313.0400 RETIRED NO 04/01/16 827MCEACHIN GUY D 9140A $13.5000 APPOINTED YES 01/24/16 827MCKENZIE JOSEPH R 9140A $13.5000 APPOINTED YES 01/24/16 827MCMILLAN SAMUEL 9140A $13.5000 APPOINTED YES 01/24/16 827MEHL RICHARD V 80633 $11.7900 RESIGNED YES 03/16/16 827MEJIA GUSTAVO A 9140A $13.5000 APPOINTED YES 01/24/16 827METZ JOHN J 9140A $13.5000 APPOINTED YES 01/24/16 827MILLS DANIEL R 9140A $13.5000 APPOINTED YES 01/24/16 827MOORE STEVEN 9140A $13.5000 APPOINTED YES 01/24/16 827MORRIS JEFFERY S 9140A $13.5000 APPOINTED YES 01/24/16 827MOTA EDY M 80633 $11.7900 RESIGNED YES 03/16/16 827MUNOZ ROBERTO 92610 $268.9600 APPOINTED YES 03/22/16 827MURRAY UGENE 80633 $11.7900 RESIGNED YES 03/16/16 827NELSON MARK A 9140A $13.5000 RESIGNED YES 03/24/16 827NUNEZ FELIX 9140A $13.5000 APPOINTED YES 01/24/16 827OCONNOR KAREEM A 92510 $33.6200 APPOINTED YES 03/20/16 827OLMO DERON M 9140A $13.5000 APPOINTED YES 01/24/16 827ORTIZ DANIEL 9140A $13.5000 APPOINTED YES 01/24/16 827OSORIO RALPH A 71681 $29217.0000 APPOINTED NO 03/20/16 827PATTERSON TAKIYA 80633 $11.7900 RESIGNED YES 03/15/16 827PAUL MALIK M 9140A $13.5000 APPOINTED YES 01/24/16 827PELL WILLIAM K 10251 $32888.0000 APPOINTED NO 03/27/16 827PENA NOE T 9140A $13.5000 APPOINTED YES 01/24/16 827PENA PEREZ PEDRO L 9140A $13.5000 APPOINTED YES 01/24/16 827

DEPARTMENT OF SANITATION FOR PERIOD ENDING 04/08/16 TITLENAME NUM SALARY ACTION PROV EFF DATE AGENCYPHIFER RONALD E 80633 $11.7900 RESIGNED YES 03/16/16 827POLLARD JEMAY J 9140A $13.5000 APPOINTED YES 01/24/16 827POMA YAC BRAYAN R 9140A $13.5000 APPOINTED YES 01/24/16 827POWELL HERBERT 70112 $73235.0000 RETIRED NO 04/01/16 827PRUNIER WILSON 9140A $13.5000 APPOINTED YES 01/24/16 827RAMIREZ NELSON N 9140A $13.5000 APPOINTED YES 01/24/16 827RAMOS MARIA E 10251 $37821.0000 APPOINTED NO 03/27/16 827RAPP KEVIN E 71681 $29217.0000 APPOINTED NO 03/20/16 827

RECKER BRIAN A 71681 $29217.0000 APPOINTED NO 03/20/16 827REILLY JUSTIN 9140A $13.5000 APPOINTED YES 01/24/16 827RICKS JR JOHNNY 9140A $13.5000 APPOINTED YES 01/24/16 827RITTER KENNETH 80633 $11.7900 RESIGNED YES 03/16/16 827RIVERA ERIK O 9140A $13.5000 APPOINTED YES 01/24/16 827RIVERA FATIMA I 80633 $11.7900 RESIGNED YES 03/16/16 827RIVERA JOSE L 80633 $11.7900 RESIGNED YES 03/16/16 827RODRIGUEZ KRISTOPH 9140A $13.5000 APPOINTED YES 01/24/16 827RODRIGUEZ MARIA I 10251 $32888.0000 APPOINTED NO 03/27/16 827RUIZ SARA E 80633 $11.7900 RESIGNED YES 03/16/16 827SAARESTE RAIVO 92510 $313.0400 RETIRED NO 04/01/16 827SAINI JAGTAR S 71681 $29217.0000 RESIGNED NO 03/27/16 827SANCHEZ RAUL 9140A $13.5000 APPOINTED YES 01/24/16 827SANCHEZ STEVEN 9140A $13.5000 APPOINTED YES 01/24/16 827SANTIAGO ELIEL 80633 $11.7900 RESIGNED YES 03/16/16 827SANTIAGO WILLIE 80633 $11.7900 RESIGNED YES 03/16/16 827SAPHIRSTEIN NAFTOLI 71681 $29217.0000 APPOINTED NO 03/20/16 827SCHULTZ EDWARD J 90702 $261.9200 DECREASE YES 03/20/16 827SEEBARRAN ARNOLD B 9140A $13.5000 APPOINTED YES 01/24/16 827SIMON JIMEL A 10251 $37821.0000 APPOINTED NO 03/27/16 827SMITH CARLTON B 9140A $13.5000 APPOINTED YES 01/24/16 827SMITH JOHN 9140A $13.5000 APPOINTED YES 01/24/16 827SNELL KENNETH 9140A $13.5000 APPOINTED YES 01/24/16 827SOKOLOWSKI STEVEN 7019B $164343.0000 RETIRED NO 02/02/16 827SONOWSKI CHARLES J 71681 $29217.0000 APPOINTED NO 03/20/16 827SPRATLEY BRIAN P 80633 $11.7900 RESIGNED YES 03/16/16 827SWIFT JANNECIA 80633 $11.7900 RESIGNED YES 03/16/16 827TANTUCCIO JOHN 71681 $29217.0000 APPOINTED NO 03/20/16 827TAVAREZ BATISTA BRIAN C 9140A $13.5000 APPOINTED YES 01/24/16 827THOMAS JOSHUA I 9140A $13.5000 APPOINTED YES 01/24/16 827THOMAS KAY-TRIN M 71681 $37790.0000 RESIGNED NO 10/18/15 827TOMOVA VIARA D 10251 $37821.0000 APPOINTED NO 01/24/16 827TRIGO JEREMY M 71681 $29217.0000 APPOINTED NO 03/20/16 827TROCHE DIXON 70112 $73235.0000 RETIRED NO 04/01/16 827TULSI VEEDIA 9140A $13.5000 APPOINTED YES 01/24/16 827VALENCIA DANTE B 9140A $13.5000 APPOINTED YES 01/24/16 827VALENTIN MARITZA 71681 $29217.0000 APPOINTED NO 03/20/16 827VEGA OMAR I 9140A $13.5000 APPOINTED YES 01/24/16 827VELIZ JOSE O 9140A $13.5000 APPOINTED YES 01/24/16 827VILLAROEL JUMEL J 9140A $13.5000 APPOINTED YES 01/24/16 827WALKER LANCELOT F 9140A $13.5000 APPOINTED YES 01/24/16 827WALTERS DWIGHT E 80633 $11.7900 RESIGNED YES 03/16/16 827WALTERS NAKEISHA E 10251 $42361.0000 APPOINTED NO 02/28/16 827

LATE NOTICE

HEALTH AND MENTAL HYGIENE � INTENT TO AWARD

Services (other than human services)

CORRECTION: GEOGRAPHIC INFORMATION SYSTEM SOFTWARE MAINTENANCE - Sole Source - Available only from a single source - PIN# 17MI003801R0X00 - Due 5-12-16 at 10:00 A�M�

CORRECTION: DOHMH intends to enter into a Sole Source contract with Environmental Systems Research Institute Inc� (ESRI) to provide maintenance and technical support services for Geographic Information System (GIS) and all GIS software, data, software extensions and applications� The GIS software is currently being utilized by DOHMH to create maps and perform analyses to make public health decisions and communicate important health information to the residents of NYC� DOHMH has determined that Environmental Systems Research Institute Inc� is the sole provider, as they are the owner and manufacturer of all ESRI products, and is the only entity that provides software maintenance, and technical support to their ESRI products�

Any vendor that believes it can provide the proposed services is welcome to submit an expression of interest via email to jwhite6@health�nyc�gov no later than 5/12/16 by 10:00 A�M� All questions and concerns regarding this sole source should also be submitted via email�

Use the following address unless otherwise specified in notice, to secure, examine or submit bid/proposal documents, vendor pre-qualification and other forms; specifications/blueprints; other information; and for opening and reading of bids at date and time specified above�Health and Mental Hygiene, 42-09 28th Street, 17th Floor, CN 30A, Queens, NY 11101-4132� Jerome White (347) 396-2285; Fax: (347) 396-6758; jwhite6@health�nyc�gov

E a28-m4