페이지 이미지
PDF
ePub
[merged small][ocr errors][merged small][merged small][merged small][merged small][merged small]

Issued under authority of Sec. 718 of the Greater New York Charter as amended by Chap. 503, Laws of 1916. Published weekly by the Board of Standards and Appeals at Room 914, Municipal Building, New York City.

[blocks in formation]

WM. WIRT MILLS, Secretary

EDWARD V. BARTON, Chief Clerk

OFFICE-Municipal Building, Room 914.
TELEPHONE-Worth 184.

OFFICE HOURS-9 a. m. to 5 p. m.; Saturdays, 9 a. m. to 12 noon.

REGULAR MEETINGS of the Board of Standards and Appeals, Tuesdays at 10 a. m.; Board of Appeals, Tuesdays at 1:30 p. m., in Room 919, Municipal Building. All meetings are open to the public.

All communications should be addressed to the chairman of the appropriate board.

CONTENTS

AMENDMENTS TO RULES.

SPRINKLER SYSTEMS.

Attention is called to the RULES FOR FIRE EXTINGUISHING APPLIANCES (automatic sprinklers), which were amended by unanimous vote of the Board of Standards and Appeals at the meeting held on Tuesday, January 21; and which rules become effective twenty days after publication,-i. e., February 17,

1919.

These Rules, as amended, are printed on page 63 of this issue of the BULLETIN.

The results under the amended rules will be to permit competition, which will inure to the benefit of the consumer and at the same time leave him free to select the system that will best meet a particular situation.

This is in line with the fixed policy of the board-to so amend the various rules as to get the maximum results at the minimum cost to the owner and taxpayer.

REVOLVING DOORS.

With this idea in mind, we will be glad to receive any suggestions or criticisms of the proposed amendments to the Rules for Revolving Doors; a public hearing on which has been set for February 11, 1919, at 10 a. m.

The text of the proposed amendment is printed on page 61 of this issue of the BULLETIN.

If suggestions or criticisms, typewritten, are received in this office a week in advance of the date set for public hearing, it will be possible to have copies prepared for each member of the board, in advance of the public hearing.

This issue of the Bulletin contains, in the order given

The Calendar.

Notices in Building Zone Cases.

Proposed Amendments to Exit Rules (Revolving Doors).

Amendments to Plumbing Rules.

Amendments to Rules for Fire Extinguishing

Appliances (Sprinkler System).
Amendment to Rules of Procedure.
Minutes, Standards & Appeals, Jan 28, 1919.
Minutes, Board of Appeals, Jan. 28, 1919.

ELEVEN TO TWO

THE HOURS FOR CONSULTATIONS.

11 A. M. TO 2 P. M.

While desiring to give all possible advice and assistance to citizens having matters before the Board of Standards and Appeals or before the Board of Appeals, it is important that the Chairman and the Engineers should have time for the study of cases, for the preparation of reports and for the various duties imposed upon them.

It is therefore necessary that citizens desiring advice from the Chairman or from the Engineers, should call between the hours of eleven in the morning and two in the afternoon.

The calendar clerk can be seen at the window from 9 a. m. to 5 p. m.

The Chairman and the Engineers can be seen only between 11 a. m. and 2 p. m,

57

CALENDAR

HOURS OF MEETINGS.

Board of Standards and Appeals, Tuesdays, 10 a. m. Board of Appeals, Tuesdays, at 1:30 p. m.

Call of Calendar, Tuesdays, at 3 p. m.

All hearings are held in Room 919, Municipal Building, Manhattan.

BOARD OF STANDARDS AND APPEALS. Tuesday, February 4, 1919, at 10 a. m.

NO MEETING.

BOARD OF APPEALS.

Tuesday, February 4, 1919, at 1:30 p. m.

Appeals From Administrative Orders.

1514-18-A-Northwest corner Broadway and West 181st street, Manhattan.

1537-18-A-211-229 West 50th street and 1639-49 Broadway, Manhattan.

1538-18-A-647-649 Fulton street, Brooklyn.

1-19-A-509 Fifth avenue, Manhattan,

8-19-A-East side Crescent street, 200 feet north of Paynter avenue, Queens.

10-19-A-81 Greenwich street, Manhattan. 1730-18-A-615 Ovington avenue, Brooklyn. 69-18-A-29-45 Imlay street, Brooklyn. 1707-18-A-248 Wyona street, Brooklyn.

Under Building Zone Resolution.

2375-17-BZ-1322-1332 Ocean avenue, Brooklyn. Reopened January 7, 1919.

893-18-BZ-106 Sherman avenue, Manhattan. Reopened January 7, 1919.

1723-18-BZ-41 West 24th street, Manhattan. 1190-18-BZ-351-361 Troy avenue, southeast corner Carroll street, Brooklyn. Reopened December 10, 1918.

1728-18-BZ-615 Ovington avenue, Brooklyn. 400-16-BZ-117-19 West 46th street, Manhattan.

Re

opened December 17, 1918. (Special order for 4 p. m.)

BOARD OF STANDARDS AND APPEALS.

Tuesday, February 11, 1919, at 10 a. m.

Petitions for Variations.

15-19-S-35 East 8th street, Manhattan.

18-19-S-178 Fulton street, Manhattan.

586-18-S-196 Centre street, Manhattan. Reopened January 7, 1919.

616-18-S-99 Sixth avenue, Manhattan. Reopened January 7, 1919.

Public Hearing.

41-19-S-Proposed amendments to the Exit Rules (Revolving Doors). See page 61.

BOARD OF APPEALS.

Tuesday, February 11, 1919, at 1:30 p. m.

Appeals from Administrative Orders.

11-19-A-2910 Ocean Parkway, Brooklyn. 14-19-A-Southwesterly side Review avenue, 140 southwest, inside property line, Queer

17-19-A-230-232 West 38th street, Manhattan. 1717-18-A-2071-2079 Broadway & 200 West 73d st

Manhattan.

1731-18-A-236 Power street, Brooklyn.

39-19-A-68-70 Nassau street, Manhattan. 44-19-A-525 East 11th street, Manhattan.

Under the Building Zone Resolution. 1720-18-BZ-1649 Eighth avenue, Brooklyn. 854-18-BZ-West side Sedgwick avenue, opposite W 165th street, The Bronx. Reopened Ja ary 7, 1919.

1508-18-BZ-East side Amsterdam avenue, 186th to 18 streets, Manhattan. Reopened January

1919.

40-19-BZ-227-243 West 61st street, Manhattan.

BOARD OF APPEALS.

SPECIAL MEETING.

Tuesday, February 18, 1919, at 10 a. m Under Building Zone Resolution. 42-19-BZ-East side Broadway, bounded by 171st stre St. Nicholas avenue and 172d street, Ma hattan.

Appeals from Administrative Orders. 47-19-A-963 Myrtle avenue, Brooklyn. 1518-18-A-Piers 22 & 25, on South street, between Jam slip & Oliver street, Manhattan. 1526-18-A-Pier 83, North River, Manhattan. 1527-18-A-Pier 83, North River, Manhattan. 1490-18-A-Pier 65, North River, foot of West 25th stree Manhattan.

1670-18-A-Pier 2, North River, Manhattan.
1671-18-A-Pier No. 8, North River, Manhattan.
1672-18-A-Pier No. 34, North River, Manhattan.
1673-18-A-Pier No. 66, North River, Manhattan.
1674-18-A-Pier No. 44, East River, Manhattan.
1675-18-A-Pier No. 5, Wallabout Basin, Brooklyn.
1688-18-A-Pier No. 35, North River, Manhattan.
BOARD OF APPEALS.

Tuesday, February 18, 1919, at 1:30 p. m.
Appeals From Administrative Orders.
4-19-A-1518 Metropolitan avenue, Queens.
7-19-A-1518 Metropolitan avenue, Queens.
1700-18-A-132 West 49th street, Manhattan.

Under Building Zone Resolution. 3-19-BZ-1518 Metropolitan avenue, Queens. 5-19-BZ-14 West 181st street, The Bronx. 13-19-BZ-534 Fifth avenue and 248 14th street, Brooklyn.

12-19-BZ-258-262 Coney Island avenue, Brooklyn.

BOARD OF APPEALS.

Tuesday, February 25, 1919, at 1:30 p. m.
Appeals From Administrative Orders.

19-19-A-Pier 1, North River, Manhattan.
20-19-A-Pier 3, North River, Manhattan.
21-19-A-Pier 4, North River, Manhattan.
23-19-A-Pier 27, North River, Manhattan.
23-19-A-Pier 28, North River, Manhattan.
24-19-A-Pier 29, North River, Manhattan.
25-19-A-Pier 30, North River, Manhattan.
26-19-A-Pier 77, North River, Manhattan.
27-19-A-Pier 78, North River, Manhattan.
28-19-A-Pier North 4th and 5th streets, Brooklyn.
29-19-A-Pier North 5th street, Brooklyn.
30-19-A-Pier 2, Wallabout Basin, Brooklyn.
31-19-A-Pier 58, North River, Manhattan.
32-19-A-Pier 59, North River, Manhattan.
33-19-A-Pier 60, North River, Manhattan.
34-19-A-Pier 61, North River, Manhattan.
35-19-A-Pier 62, North River, Manhattan.
36-19-A-Pier 13, East River, Manhattan.
37-19-A-Pier 14, East River, Manhattan.
38-19-A-Pier 5, North River, Manhattan.

BOARD OF STANDARDS AND APPEALS.

Tuesday, March 4, 1919, at 10 a. m.

Petitions for Variations.

965-18-S-958-964 University avenue, The Bronx. Reopened December 17, 1918.

216-18-S-370 Pearl street, Manhattan. Reopened January 28, 1919.

386-18-S-67-77 Hall street, Brooklyn. Reopened January 28, 1919.

2222-17-S-56-58 Grove street, Manhattan. Reopened Oc

tober 24, 1918.

557-18-S-151-155 33d street, Brooklyn. Reopened January 28, 1919.

BOARD OF APPEALS.

Tuesday, March 4, 1919, at 1:30 p. m. Appeals From Administrative Orders. 48-19-A-Pier 106-G, North River, Manhattan. 49-19-A-Pier 105-F, North River, Manhattan. 50-19-A-Pier 104-E, North River, Manhattan. 51-19-A-Pier 103-D, North River, Manhattan. 52-19-A-Pier 102-B, North River, Manhattan. 53-19-A-Pier 73, North River, Manhattan. 54-19-A-Pier 72, North River, Manhattan. 55-19-A-Pier 72, North River, Manhattan. 56-19-A-Pier 31, North River, Manhattan. 57-19-A-Pier 31, North River, Manhattan. 58-19-A-Pier 23, North River, Manhattan. 59-19-A-Pier 23, North River, Manhattan. 60-19-A-Pier 17, North River, Manhattan. 61-19-A-Pier 16, North River, Manhattan. 62-19-A-Pier 35, East River, Manhattan. 63-19-A-Pier 35, East River, Manhattan. 64-19-A-Pier 34, East River, Manhattan. 65-19-A-Pier 34, East River, Manhattan. 66-19-A-Pier 4, East River, Manhattan. 67-19-A-Pier 4, East River, Manhattan,

BUILDING ZONE CASES

CALL OF CALENDAR.

The Clerk's Calendar will be called in Room 919, on Tuesday, February 4, 1919, at 3 o'clock. The Clerk's Calendar consists of applications under the Building Zone Resolution and its object is to give interested property owners opportunity to file objections, if any. At this call each case is set for hearing on a definite day.

The Clerk's Calendar is not to be confused with the Calendar of cases that have been definitely set for hearing on fixed days.

BOARD OF APPEALS.

NOTICE IS HEREBY GIVEN by the board of appeals of a public hearing under the provisions of $7, of article II, of the building zone resolution, Tuesday afternoon, February 4, 1919, at 1:30 o'clock, in Room 919, Municipal Building, on the following matters: CAL. NO. 2375-17-BZ.-APPLICATION, January 2, 1919, under the building zone resolution, of PohlAbbott Construction Company, owner, to permit in a residence district the erection of a public garage; premises 1322-1332 Ocean avenue, Brooklyn. Application originally filed December 13, 1917; dismissed for lack of prosecution April 25, 1918. Reopened January 7,

1919.

CAL. NO. 893-18-BZ.-APPLICATION, December 27, 1918, under the building zone resolution, of Jeffrey Moving Van Company, lessee, by Thomas Jeffrey, to permit in a business district the maintenance of a public garage; premises 106 Sherman avenue, Manhattan. Originally filed April 9, 1918. Denied May 21, 1918. Reopened January 7, 1919.

CAL. NO. 1723-18-BZ.-APPLICATION, December 18, 1918, under the building zone resolution, of Goodale, Perry & Dwight, Inc., to permit in a business district manufacturing in excess of 25 per cent of the total floor area of building; premises 41 West 24th street, Manhattan. Laid over January 14 to February 4, 1919, for further consideration.

CAL.

CAL.

NO. 1190-18-BZ.-APPLICATION, December 5, 1918, under the building zone resolution, of John J. Dunnigan, architect, to permit partly in a business district and partly in a residence district the erection of a public garage; premises 351361 Troy avenue, southeast corner of Carroll street, Brooklyn. Original application denied July 2, 1918. Reopened December 10, 1918. Laid over January 7 to January 21, 1919, at request of applicant. Laid over January 21 to February 4, 1919, at request of applicant.

NO. 1728-18-BZ.-APPLICATION, December 21, 1918, under the building zone resolution, of Samuel Rosenblum, architect, to permit in a residence district the maintenance of a garage on rear of premises; premises 615 Ovington avenue, Brooklyn. Laid over January 21 to February 4, 1919, to permit applicant to secure consents.

(Continued on Next Page.)

CAL. NO. 400-16-BZ.-APPLICATION, Dec. 1, 1916, under the

building zone resolution, of John J.
Shea, owner, to permit in a business
district the conversion of a five-story
stable into a garage; premises 117-119
West 46th street, Manhattan. With-
drawn April 3, 1917. Request to re-
open made September 17, 1918, and
argued September 24, 1918. Laid over
to secure opinion of Corporation Coun-
sel, which was submitted December 10,
1918, when the request was laid over to
December 17, on which date motion to
reopen and to determine the case under
the provisions of the Building Zone
Resolution, as in force at the time of
the original application, failed of adop-
tion, and motion to reopen the case
and consider the application for con-
sideration as suggested in the opinion
of the Corporation Counsel was
adopted. Laid over January 21 to
February 4, 1919, at 4 p. m., at request
of applicant, seven members not being
present.
JOHN P. LEO, Chairman.

BOARD OF APPEALS.

NOTICE IS HEREBY GIVEN by the board of appeals of a public hearing under the provisions of §7, of article II, of the building zone resolution, Tuesday afternoon, February 11, 1919, at 1:30 o'clock, in Room 919, Municipal Building, on the following matters: CAL. NO. 1720-18-BZ.-APPLICATION, December 17, 1918,

under the building zone resolution, of Emil Lazansky, president Windsor Holding Company, Inc., to permit in a business district the erection of a public garage; premises 1649 Eighth avenue, northeast corner Prospect avenue, Brooklyn. Laid over January 21 to February 11, 1919, at request of applicant, seven members not being present.

CAL. NO. 854-18-BZ.-APPLICATION, January 8, 1919, under the building zone resolution, of Alexander S. Lyman, general attorney, to permit in a business district the erection of railroad coal pockets and an approach trestle; premises west side Sedgwick avenue, opposite West 165th street, The Bronx. Application originally filed December 14, 1916, under Cal. No. 444-16-BZ, and withdrawn June 25, 1917; filed December 15, 1917, and withdrawn February 13, 1918. Filed April 3, 1918, and denied April 30, 1918. Request for a rehearing, May 8, 1918, denied May 14, 1918. Case reopened January 7, 1919, in accordance with an order of the court.

CAL. NO. 1508-18-BZ.-APPLICATION, January 13, 1919, under the building zone resolution, of Ashley & Booth, lessees, to permit in a business district the erection of 45 additional private garages; premises block east side Amsterdam avenue, 186th to 187th streets, Manhattan. Permission to maintain 75 portable garages for a period of two years granted December 12, 1916, under Cal. No. 31116-BZ. Time extended one year, under Cal. No. 1508-18-BZ, on November 19, 1918. Reopened January 14, 1919.

CAL, NO. 40-19-BZ.-APPLICATION, January 20, 1919, under the building zone resolution, of Samuel Rosenblum, civil engineer, to permit in a business district the erection of a public garage; premises 227-243 West 61st street, Manhattan.

JOHN P. LEO, Chairman.

BOARD OF APPEALS.

NOTICE IS HEREBY GIVEN by the board of appeals of a public hearing under the provisions of §7, of article II, of the building zone resolution, Tuesday morning, February 18, 1919, at 10 o'clock, in Room 919, Municipal Building, on the following matters:

CAL. NO. 42-19-BZ.-APPLICATION, January 21, 1919, under the building zone resolution, of Ashley & Booth, lessees, to permit in a business district the erection of seventyfive private portable garages for a period of two years; premises block east side of Broadway, 171st street to 172d street and St. Nicholas avenue, Manhattan.

JOHN P. LEO, Chairman.

BOARD OF APPEALS.

NOTICE IS HEREBY GIVEN by the board of appeals of a public hearing under the provisions of §7, of article II, of the building zone resolution, Tuesday afternoon, February 18, 1919, at 1:30 o'clock, in Room 919, Municipal Building, on the following matters: CAL. NO. 3-19-BZ.-APPLICATION, January 9, 1919, under the building zone resolution, of William F. Eissing, to permit partly in a business and partly in a residence district the maintenance and manufacture and storage of chemicals; premises 1518 Metropolitan avenue, Queens.

CAL. NO. 5-19-BZ.-APPLICATION, January 9, 1919, under the building zone resolution, of William A. Giesen, to permit in a business district the erection of a public garage; premises 14 West 181st street, southeast corner Davidson avenue, The Bronx.

CAL. NO. 13-19-BZ.-APPLICATION, January 15, 1919, under the building zone resolution, of Abraham Farber, architect, to permit partly in a business and partly in a residence district the conversion of a residence building into a furniture store and showroom; premises 534 Fifth avenue and 248 14th street, southwest corner, Brooklyn.

CAL. NO. 12-19-BZ.-APPLICATION, January 9, 1919, under the building zone resolution, of Shampan & Shampan, architects, to permit in a business district the erection of a public garage; premises 258-262 Coney Island avenue, Brooklyn.

JOHN P. LEO, Chairman.

BULLETIN MAILED TO SUBSCRIBERS ONLY. Notice is hereby given to all persons that the BULLETIN of the Board of Standards and Appeals will be mailed each week only to subscribers and to public officials entitled to receive free copies.

The subscription price will be $2.50 a year, payable in advance.

Single copies may be had at the office of the board for five cents or will be mailed on request on receipt of seven cents.

PROPOSED AMENDMENTS TO RULES

NOTICE IS HEREBY GIVEN by the Board of Standards and Appeals that a PUBLIC HEARING will be held on Tuesday, February 11, 1919, at 10 a. m., in Room 919, Municipal Building, on the following matter: (Note that matter to be omitted is placed in brackets ([]) and that new matter is in italics.)

CAL. NO. 41-19-S.

Proposed Amendment to the Exit Rules (Revolving

Doors).

RESOLVED, that Rule 1 of the Exit Rules (Revolving Doors) adopted by the board of standards and appeals September 6, 1917, effective October 3, 1917, be and it hereby is repealed, and that the following rule, to be known as Rule 1, be substituted therefor:

Rule 1. Classification of Revolving Doors. For the purpose of these rules revolving doors shall be classified as follows:

(a) Type A. "Automatic Collapsible" in which the individual wings are maintained at right angles to each other when in the normal revolving position, but which doors are so designed and constructed that in the event of excessive pressure being exerted from within in an outward direction on two adjacent or opposite wings, the braces or other devices which hold the wings in their normal position shall be released, and the entire door shall collapse, thereby permitting easy egress through the vestibule without revolving the collapsed wings, and such egress shall be at least equivalent to that provided by a pair of swinging doors having the same width as the vestibule opening.

No revolving doors shall be included in this classification if the pressure necessary to collapse any wing exceeds seventy (70) pounds when exerted at a point three (3) inches from the outer edge of the wing, and three (3) feet six (6) inches above the floor, but shall be classified under type B.

Revolving doors of this type, so located that they would be subjected to suction or wind pressure, or a combination of both, exceeding five (5) pounds per square foot of vertical wing surface, shall not be deemed automatic collapsible, but shall be classified under type B. Suction shall be taken as one pound per square foot for each one hundred (100) feet height of building.

(b) Type B. "Rigid Brace" in which the individual wings are maintained at right angles to each other when in the normal revolving position by rigid braces or similar devices, but which doors are so designed and constructed that the braces or other devices which hold the wings in their normal position may be manually released by simple mechanical means, thereby permitting the individual wings to be manually collapsed and so arranged as to permit free egress through the vestibule.

Revolving doors whose wings are held in the normal position by braces or other devices which are automatically released by pressures exceeding those given for "Type A" doors, or which, due to location, are subjected to outside pressures exceeding those given in the preceding paragraph, shall be classified as "Type B" doors;

and

RESOLVED, further, that Rules 2, 3, 4, 5 and 6 of the Exit Rules (Revolving Doors) adopted by the board of standards and appeals September 6, 1917, effective October 3, 1917, be and they hereby are amended to read as follows:

Rule 2. Revolving Doors-Prohibition. Revolving doors shall be prohibited in exit doorways from assembly halls, asylums, auditoriums, churches, dance halls, hospitals, motion picture theatres, schools, theatres, or from any room or space within a building where more than three hundred (300) persons congregate for purposes of amusement, instruction or worship; except that the main entrance doorway to a hospital or sanitarium may be equipped with either type A or B revolving doors when supplemented by swinging doors not less than three (3) feet eight (8) inches wide at this or other paths of egress.

Rule 3. Revolving Doors-Department Stores. Type A. [R]revolving doors shall be accepted in exit doorways from department stores provided doorways of the legal required width, equipped with swinging doors, are installed and one or more such outwardly swinging doors are located immediately adjacent to each revolving door. Such swinging doors need not be equipped with handles on the outside.

Rule 4. Existing Revolving Doors. [When it is desired to retain e] Existing Type A revolving doors may be retained as required means of exit in doorways from fireproof buildings used as club houses, court houses, hotels, libraries, museums, office buildings, railroad depots and restaurants and from non-fireproof buildings of the above occupancy having less than three hundred (300) occupants [,].

Existing type B revolving doors may also be retained as required means of exit in such buildings, when, in the opinion of the administrative official having jurisdiction, no dangerous exit condition exists. If, however, such dangerous exit condition is deemed by him to exist, they shall be either replaced by type A revolving doors [they shall be of an automatic collapsible type], or supplemented by at least one swinging door not less than three (3) feet wide located adjacent to the revolving door, as the administrative official may direct.

When it is desired to retain existing revolving doors of either type as required means of exit in doorways of existing non-fireproof buildings used as club houses, court houses, hotels, libraries, museums, office buildings, railroad depots and restaurants with an occupancy greater than three hundred (300) persons, they shall be [of an automatic, collapsible type and shall be] supplemented by not less than fifty (50) per cent of the legal required exit doorway width, equipped with swinging doors, with at least one swinging door located adjacent to each revolving door.

Rule 5. Revolving Doors-New Buildings. In buildings other than assembly halls, asylums, auditoriums, churches, dance halls, department stores, hospitals, motion picture theatres, schools and theatres, hereafter erected or altered for an occupancy coming under the exit provisions of the building code, not more than fifty (50) per cent of the aggregate clear width of doorways serving as required exits shall be equipped with type A revolving doors, nor more than forty (40) per cent with type B revolving doors, and each revolving door shall have an outwardly swinging door located adjacent thereto.

Rule 6. Revolving Doors-Subway Entrances. Required exit doorways from buildings which serve in addition as a means of subway entrance and exit may be equipped with type A revolving doors [of an automatic collapsible type], provided doorways of the legal required width equipped with swinging doors are also installed and one or more such outwardly swinging doors are located adjacent to each revolving door.

« 이전계속 »