Overview
The Office of Planning and Development is required by state and federal regulations to issue public notices on various activities. See the listing below for more information on the program activities which require public notices.
Consistency Review
The Division of Development reviews the activities of federal agencies which may affect land and water uses and natural resources of New York State's federally defined coastal zone for consistency with the Coastal Management Program and approved Local Waterfront Revitalization Programs. These notices are issued during the course of the Division's review of proposed federal activities. They are issued weekly.
New York State Department of State
Public Notice - F-2024-0503
Date of Issuance – December 18, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act (CZMA) of 1972, as amended.
The applicant has certified that the proposed activities comply with and will be conducted in a manner consistent with the federally approved New York State Coastal Management Program (NYSCMP). The applicant's consistency certification and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2024-0503, Town of North Hempstead is proposing to remove the existing 4,380sf timber fishing pier. Construct and install three 12’ x 40’ timber pier platforms, three 5 x 30’ gangway bridges, a 20’ x 100’ floating wave attenuator with a 3’ x 30’ access gangway, two wave screens, and eight 8’ x 13’ oyster castles. Located at the North Hempstead Beach Park, 141 W. Shore Road, Port Washington, NY, 11050.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0503.pdf or at https://dos.ny.gov/public-notices.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice or January 20, 2025.
Comments should be addressed to the New York State Department of State, Office of Planning and Development and Community Infrastructure, ATTN: Consistency Review Unit, One Commerce Plaza, Suite 1010, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice – F-2024-0785 (DA)
Date of Issuance – December 18, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The US Army Corps of Engineers has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The agency's consistency determination and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2024-0785 (DA), the U.S. Army Corps of Engineers is proposing to perform maintenance dredging of the East Rockaway Inlet to 14 feet MLLW plus 2 feet allowable over depth to remove approximately 450,000 cubic yards of shoaled sand with placement at Far Rockaway Beach as nourishment. The purpose of this project is to maintain the authorized project dimensions to assure continued safe and economic use of the waterway. This project is located in the East Rockaway Inlet Federal Navigation Channel, Far Rockaway Beach, Queens and Nassau County.
The agency’s consistency determination and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0785da.pdf or at
https://dos.ny.gov/public-notices.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
- New York City Local Waterfront Revitalization Program:
https://dos.ny.gov/location/new-york-city-local-waterfront-revitalization-program
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30-days from the date of publication of this notice, or January 17, 2025.
Comments should be addressed to the New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice - F-2024-0766
Date of Issuance – December 18, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0766, Antique Boat Museum, is proposing to dredge up to 385 CY from six separate areas which total 7,900 sq. ft. in between Antique Boat Museum owned docks. Five of the six areas are proposed to be dredged to -1' below existing river-bed grade, and the sixth area is proposed to be dredged to -2' below existing river-bed grade. Dredged material placement will be at an upland location. The proposed project would be located at 750 Mary Street, St. Lawrence River, Village of Clayton, Jefferson County
The stated purpose of the proposed action is “This dredge project will maximize available boat dockage space for the volume of boats expected at the national event”
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0766.pdf or at https://dos.ny.gov/public-notices.
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or January 17, 2025
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice - F-2024-0756
Date of Issuance – December 18, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0756, Pelham Community Rowing Association, is proposing to remove and replace the existing 10 foot(ft)-wide by 122 ft-long T-shaped floating dock system, replace the existing 20ft-wide by 40 ft-long floating dock between the T-dock and gangway, and replace the existing 8'x50' long gangway with a new 8'x60' long gangway. Install six (6) 12" anchor piles. The proposed T-shaped dock would be 20ft waterward of the existing dock at the farthest section from shore. The proposed project would be located at Glen Island Park - Weyman Ave , New Rochelle Harbor, City of New Rochelle, Westchester County
The stated purpose of the proposed action is “The project is intended to address access limitations with the dock that arise during periods of low-water when grounding of the flotation occurs.”
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0756.pdf or at https://dos.ny.gov/public-notices.
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or January 17, 2025
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice - F-2024-0729
Date of Issuance – December 18, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0729, Tinney Marina – C/O Julia Tinney, is proposing to dredge up to 100 CY from a 2700 sq. ft. area within existing marina to -1' below river-bed grade, and dredge up to 100 CY from a 2700 sq. ft. area within new-undisturbed area to -1' below river-bed grade. Install a 4' x 100' bulkhead-dock on 6" steel pilings. Install four new 6' x 20' floating docks off of the new bulkhead-dock. The proposed project would be located at 20 State Street, St. Lawrence River, Village of Clayton, Jefferson County.
The stated purpose of the proposed action is to “Expand the docking capacity of an existing marina. Restore adequate water depths for boat dockage during low water conditions.”
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0729.pdf or at https://dos.ny.gov/public-notices.
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or January 17, 2025.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice – F-2024-0653
Date of Issuance – December 24, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0653, the New York City Economic Development Corporation (NYCEDC) is proposing to remove remnants of Bush Terminal Pier 7 and the historic fill debris, excavate the site to an elevation of 6 feet below Mean Low Water (-8.6 NAVD88) and the construction of a stone revetment (1,932.3 CY of fill) to stabilize the existing bulkhead. Excavation volumes of 42,839.9 CY below MHHW and 4,995.5 CY above MHHW of fill with known contaminants to be disposed of legally off-site. Located at Bush Terminal Pier 7 (Made In NY Campus), between the westernmost extents of 39th and 41st Streets in the Sunset Park neighborhood, City of New York, Brooklyn Borough, Kings County in the Upper New York Harbor
The stated purpose of the proposed action is to remove remnants of Pier 7 and historic fill to restore open water (littoral zone) habitat. In addition, the proposed project seeks to utilize the ecological enhancement achieved through the restoration as mitigation for unavoidable environmental impacts from New York State Department of Environmental Conservation (NYSDEC) permitted projects.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0653-1.pdf and https://dos.ny.gov/system/files/documents/2024/12/f-2024-0653-2.pdf or at
https://dos.ny.gov/public-notices.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s): New York City Waterfront Revitalization Program (NYC WRP), Sunset Park Significant Maritime Industrial Area (SMIA), Priority Marine Activity Zone (PMAZ) and Sunset Park Brownfield Opportunity Area (BOA).
https://dos.ny.gov/location/new-york-city-local-waterfront-revitalization-program
https://dos.ny.gov/system/files/documents/2019/05/significant-maritime-and-industrial-areas-maps.pdf
https://dos.ny.gov/location/sunset-park-boa
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or January 23, 2025.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice - F-2024-0670
Date of Issuance – December 24, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0670, Atlantic Salt, is proposing to remove 814 CY of shoreline below MHW, install 316' of steel sheet pile bulkhead and install approximately 1,078' of riprap revetment waterward of Mean High Water (MHW). Install 610' of concrete retaining wall landward of MHW. Install water quality treatment, stormwater infrastructure, and associated outfalls. The proposed project would be located at 15 Bank Street and 561 Richmond Terrace, Kill Van Kull, Staten Island, NY 10301.
The stated purpose of the proposed action is to “The purpose of the project is to stabilize the eroding rubble shoreline along the Kill Van Kull, prevent ongoing erosion issues, and retrofit the facility with stormwater infrastructure.”
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0670.pdf or at https://dos.ny.gov/public-notices.
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or January 23, 2025.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice – F-2024-0793 (DA)
Date of Issuance – December 24, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The US Army Corps of Engineers has determined that the proposed activity complies with and will be conducted in a manner consistent to the maximum extent practicable with the approved New York State Coastal Management Program. The agency's consistency determination and accompanying public information and data are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
In F-2024-0793 (DA), the U.S. Army Corps of Engineers is proposing to perform maintenance dredging of the Oak Orchard Harbor Federal Navigation Channel to prior authorized depth plus 1 foot allowable over-dredge to remove approximately 75,000 cubic yards of sediment with placement into the authorized open lake placement area 1.5 miles northeast of the dredged area, as previously used. The purpose of this project is to maintain the authorized project dimensions to assure continued safe and economic use of the waterway. This project is located in the Oak Orchard Harbor Federal Navigation Channel, Lake Ontario, Town of Carlton, Orleans County.
The agency’s consistency determination and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0793da.pdf or at
https://dos.ny.gov/public-notices.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s):
- Towns of Kendall, Yates, and Carlton Local Waterfront Revitalization Program:
https://dos.ny.gov/location/towns-kendall-yates-and-carlton-local-waterfront-revitalization-program
- Oak Orchard Creek Significant Coastal Fish and Wildlife Habitat:
https://dos.ny.gov/system/files/documents/2020/03/oak_orchard_creek.pdf
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30-days from the date of publication of this notice, or January 23, 2025.
Comments should be addressed to the New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice - F-2024-0806
Date of Issuance – December 24, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0806, Dominion Energy Nuclear Connecticut, Inc., Millstone Power Station, 314 Rope Ferry Road, Waterford, CT – is proposing to maintenance dredge, by mechanical clamshell method, the Unit #2 and Unit #3 intake structures. Approximately 1,480 cubic yards (cy) will be removed from Unit #2, and approximately 5,340 cy will be removed from Unit #3. The applicant proposes subsequent un-confined open-water disposal of the 6,820 cy of dredged material at either the Central Long Island Sound Disposal Site (CLDS) -OR- the Eastern Long Island Sound Disposal Site (ELDS).
The CLDS is located within Long Island Sound, south of South End Point, East Haven, Connecticut and north of the Village of Shoreham, Town of Brookhaven, Suffolk County. The site boundary is a 2.4 square nautical mile rectangle centered at 41.149165; -72.8825 (NAD 83). DOS concurred with the site designation for CLDS on April 25, 2016.
The ELDS is located within Long Island Sound, approximately 4.7 kilometers (2.5 nautical miles) southwest of Eastern Point, Groton, Connecticut, and west of Fishers Island, Town of Southold, Suffolk County. The site boundary is a 1.3 square nautical mile rectangle centered at 41.27184; -72.10375 (NAD 83). DOS objected to the site designation for ELDS on October 3, 2016.
Original copies of the public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York. Electronic copies of the applicant’s consistency certification and supporting information are available for review and download at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0806dominion.pdf or can also be accessed at https://dos.ny.gov/public-notices.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or, by Thursday, January 23, 2025.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice – F-2024-0578
Date of Issuance – December 31, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0578, the Bronx River Alliance, Inc. is proposing to improve (5) existing boat launch portage sites along the Bronx River. The five locations include Shoelace Park, NY Botanical Garden North, NY Botanical Garden South, Bronx Zoo/Mitsubishi Riverwalk and Concrete Plant Park in the City of New York, Bronx Borough, Bronx County.
The stated purpose of the proposed action is to improve the Bronx River Blueway for recreational paddling in the lower 8 miles within Bronx County, which was designated a National Water Trail in 2012 by the National Parks Service.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0578.pdf or at https://dos.ny.gov/public-notices.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s): City of New York Local Waterfront Revitalization Program:
https://dos.ny.gov/location/new-york-city-local-waterfront-revitalization-program
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or January 30, 2025.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice – F-2024-0685
Date of Issuance – December 31, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0685, John Goldman proposes to install a 2’-6”x30’ gangway, and a 12’x24’-6” floating dock with float skids to maintain clearance off the substrate. The gangway and floating dock are to be located on the east side of the coastal mudflats nested between the peninsula and the mainland. The gangway will be secured to the existing 2’x4’ concrete foundation and will land on the floating dock. The floating dock will be secured by mushroom anchors and chain at 750 Old Milton Road, City of Rye, Westchester County, Milton Harbor.
The stated purpose of the proposed action “is to provide the Applicant safe access to the waters of Milton Harbor for water-dependent recreational uses such as boating, swimming, kayaking, wildlife viewing, etc.”
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0685.pdf or at https://dos.ny.gov/public-notices.
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or January 30, 2024
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice – F-2024-0760
Date of Issuance – December 31, 2024
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0760, Tim Rankin is proposing to construct an 8’ x 40’ permanent dock using 6” schedule 40 piles.
8344 Graves Point Road, Town of Wolcott, Wayne County, Sodus Bay
The stated purpose of the proposed action is to enhance access to water-dependent recreational activities, such as kayaking, canoeing, paddleboarding, swimming, and fishing.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0760.pdf or at https://dos.ny.gov/public-notices.
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or January 30, 2025.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice – F-2024-0726
Date of Issuance – January 8, 2025
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0726, Holly Goodrich McMullan Revocable Trust is proposing to install an approximately 4’ wide by 29’ long fixed pier with flow-through decking leading to an approximately 7’ wide by 73’ long fixed pier with flow-through decking, supported by 2 single-pile bents with 16” diameter steel piles and 5 two-pile bents with 13” diameter steel piles. All (12) piles drilled and grouted into the ledge. The installation of an approximately 4’ wide by 68’ long aluminum gangway and an approximately 12’ wide by 20’ long galvanized steel framed float secured by 4 chains and anchors is proposed at the seaward end of the fixed pier. The replacement of the existing single swing mooring with a new single swing mooring with an anchor, chain and mooring ball. The installation of a 4’ wide by 5’ long staircase landward of the seawall for access to the fixed pier.
Located at 2 Walnut Avenue, Village of Larchmont, Westchester County in the Larchmont Harbor/Long Island Sound.
The stated purpose of the proposed action is to provide access to the Larchmont Harbor and Long Island Sound from the single-family residential waterfront property.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0726.pdf or at https://dos.ny.gov/public-notices.
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or February 7, 2025.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice – F-2024-0748
Date of Issuance – January 15, 2025
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0748, PSEG Long Island is proposing the installation of a new 69 kV underground transmission cable spanning a total distance of approximately 7.6 miles from Bridgehampton Substation to Buell Substation, as well as 15 manhole vaults along the route.
Towns of Southampton and East Hampton, Village of Sag Harbor, Suffolk County, Ligonee Brook and Little Northwest Creek.
The stated purpose of the proposed action is to relieve potential overload conditions and minimize customer outage risk, while also supporting future forecasted load growth and reducing LIPA’s dependence on local generation.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2025/01/f-2024-0748.pdf or at https://dos.ny.gov/public-notices.
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or February 14, 2025.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice – F-2024-0775
Date of Issuance – January 15, 2025
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0775, Candace Singer proposes to replace the existing 20’ by 6’ floating dock with a 30’ by 6’ floating dock and relocating two (2) mooring piles 10 feet west at 3 North Court, in the Town of North Hempstead, Nassau County, Manhasset Bay.
The stated purpose of the proposed action is to “increase the useability of the floating dock to accommodate the boat.”
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2025/01/f-2024-0775.pdf or at https://dos.ny.gov/public-notices.
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or February 14, 2025.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice – F-2024-0788
Date of Issuance – January 15, 2025
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0788, David Roberts (551 Main St Quiogue LLC) proposes to construct a dock facility over the wetlands and off the existing bulkhead. A 4' wide mulched path is proposed through the buffer area leading to a 4'x232' fixed open grate pier with 4'x8' stair access at the landward end. The fixed pier is proposed to end at the bulkhead with a 3'x24' aluminum ramp and a 6'x20' float. The float is proposed to be supported by (4) 8" DIA piles. The fixed pier is proposed to be supported by (58) 4"x4" posts through the wetlands to the bulkhead and (2) 8" DIA piles seaward of the bulkhead at 551 Main Street, in the Town of Southampton, Suffolk County, Quantuck Creek.
The stated purpose of the proposed action is to provide a “recreational dock facility for safe mooring and shoreline access.”
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2025/01/f-2024-0778.pdf or at https://dos.ny.gov/public-notices.
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or February 14, 2025.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
New York State Department of State
Public Notice – F-2024-0802
Date of Issuance – January 15, 2025
The New York State Department of State (DOS) is required by Federal regulations to provide timely public notice for the activities described below, which are subject to the consistency provisions of the Federal Coastal Zone Management Act of 1972, as amended.
The applicant has certified that the proposed activity complies with and will be conducted in a manner consistent with the approved New York State Coastal Management Program.
In F-2024-0802, The New York City Economic Development Corporation (NYCEDC) proposes the removal of approximately 430 linear feet (approximately 19,488 cubic feet) of concrete debris below the field delineated MHW. Also proposed is the construction of anchored and cantilevered bulkheads outside of water of the U.S. and NYSDEC tidal wetlands and the installation of upland stone windrows to anticipate future shoreline erosion. The proposed revitalization of Pier 6 for public use includes large and small group gathering spaces, picnic areas, get-down access areas to the shoreline, boardwalk and nature trails, tidal pools for public education, accessibility parking, bioswales, and a multi-functional plaza at Bush Terminal Pier 6 in Sunset Park, 4100 1st Avenue, Brooklyn, Kings County in the New York Upper Bay.
The stated purpose of the proposed action is to rehabilitate a vacant pier by stabilizing the shoreline and redevelopment of the pier as an integrated natural and passive open space as part of the overall Bush Terminal. The rehabilitated pier is intended to serve as a public amenity for the local neighborhood, visitors and workers of the adjacent Made in NY campus.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2025/01/f-2024-0802-1.pdf
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0802-2.pdf|
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0802-3.pdf
https://dos.ny.gov/system/files/documents/2025/01/f-2024-0802-4.pdf
or at https://dos.ny.gov/public-notices.
The proposed activity would be located within or has the potential to affect the following Special Management or Regulated Area(s): New York City Waterfront Revitalization Program (NYC WRP), Sunset Park Significant Maritime Industrial Area (SMIA), Priority Marine Activity Zone (PMAZ) and Sunset Park Brownfield Opportunity Area (BOA).
https://dos.ny.gov/location/new-york-city-local-waterfront-revitalization-program https://dos.ny.gov/system/files/documents/2019/05/significant-maritime-and-industrial-areas-maps.pdf https://www.nyc.gov/assets/planning/download/pdf/planning-level/waterfront/wrp/wrp-2016/nyc-wrp-pmaz.pdf
https://dos.ny.gov/location/sunset-park-boa
Original copies of public information and data submitted by the applicant are available for inspection at the New York State Department of State offices located at One Commerce Plaza, 99 Washington Avenue, in Albany, New York.
Any interested parties and/or agencies desiring to express their views concerning any of the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 days from the date of publication of this notice, or February 14, 2025.
Comments should be addressed to the Consistency Review Unit, New York State Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Avenue, Albany, New York 12231. Telephone (518) 474-6000; Fax (518) 473-2464. Electronic submissions can be made by email at: [email protected].
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
Draft LWRPs
Prior to approval by the Secretary of State, the Office of Planning and Development issues a 60-day public notice on a community's draft Local Waterfront Revitalization Program (LWRP). For LWRPs in New York State’s coastal area, this notice also indicates that the draft local program will be submitted to the Office for Coastal Management in the U.S. Department of Commerce for review and approval as a program change to the State's Coastal Management Program. These notices are issued periodically.
After a Draft LWRP has been accepted by the municipality and the Department of State as complete, a formal public review of the document is initiated by DOS to potentially affected State, federal, and local agencies in accordance with applicable laws and regulations (Article 42 of the Executive Law and 19 NYCRR Part 600-603; State Environmental Quality Review Act and 6 NYCRR Part 617; and Coastal Zone Management Act of 1972 and 15 CFR Part 923).
All Draft LWRPs that are ready for review are posted. After the review process is completed, necessary revisions to the LWRP are made.
Draft Local Waterfront Revitalization Programs Under Review
REDC | Municipality (s) | Review Period | ||
---|---|---|---|---|
Western New York |
|
|||
North Country |
|
|||
North Country |
|
|||
Western New York |
|
Coastal Management Program Amendments
The Office of Planning and Development may periodically propose amendments or changes to the State's Coastal Management Program. Public notice will be issued by the Office indicating that a proposed amendment or routine change has been submitted to the Office for Coastal Management of the U.S. Department of Commerce for review and approval and, if necessary, indicate that a public hearing will be held. This notice may be issued for incorporating state designated significant coastal fish and wildlife habitats or scenic areas of statewide significance into the program, modifying the coastal zone boundary, changing the program's coastal policies or their enforceable laws and regulations, or other program revisions. A notice will also be issued by the Office indicating that an amendment or routine change has been approved by the U.S. Department of Commerce and stating the effective date of the amendment or change.
- Public Notice - Program Change Notice (NY-2020-02) Pursuant to 15 C.F.R. Part 923 Subpart H, the New York State Department of State (DOS) submitted to the National Oceanic and Atmospheric Administration’s Office of Ocean and Coastal Resource Management (OCM) a Program Change to the New York State Coastal Management Program. By letter dated November 24, 2020 OCM approved the Program Change Request.
- Public Notice – Program Change Notice (NY-2021-3) - Pursuant to 15 CFR 923 Subpart H, the New York State Department of State submitted to the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) a Program Change request for incorporation of the Town of Bethlehem Local Waterfront Revitalization Program into New York State's Coastal Management Program. By letter dated February 23, 2022 OCM approved the Program Change request. Further information is available at NOAA’s Coastal Zone Management Act Program Change Portal.
- Public Notice – Program Change Notice (NY-2022-1) - Pursuant to 15 CFR 923 Subpart H, the New York State Department of State submitted to the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) a Program Change request for incorporation of the Town of Porter Local Waterfront Revitalization Program into New York State's Coastal Management Program. By letter dated April 29, 2022 OCM approved the Program Change request. Further information is available at NOAA’s Coastal Zone Management Act Program Change Portal.
- Public Notice – Program Change Notice (NY-2022-2) - Pursuant to 15 CFR 923 Subpart H, the New York State Department of State submitted to the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) a Program Change request for incorporation of the Village of Lewiston Local Waterfront Revitalization Program Amendment into New York State's Coastal Management Program. By letter dated April 29, 2022 OCM approved the Program Change request. Further information is available at NOAA’s Coastal Zone Management Act Program Change Portal.
- Public Notice – Program Change Notice (NY-2023-1) - Pursuant to 15 CFR 923 Subpart H, the New York State Department of State submitted to the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) a Program Change request for incorporation of the Village of Port Chester Local Waterfront Revitalization Program Amendment into New York State's Coastal Management Program. By letter dated January 22, 2024 OCM approved the Program Change request. Further information is available at NOAA’s Coastal Zone Management Act Program Change Portal.
- Public Notice – Program Change Notice (NY-2024-1) - Pursuant to 15 CFR 923 Subpart H, the New York State Department of State submitted to the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) a Program Change request for incorporation of the Village of Croton-on-Hudson Local Waterfront Revitalization Program Amendment into New York State's Coastal Management Program. By letter dated October 16, 2024, OCM approved the Program Change request. Further information is available on NOAA’s Coastal Zone Management Act Program Change Portal.
- Public Notice – Program Change Notice (NY-2024-2) - Pursuant to 15 CFR 923 Subpart H, the New York State Department of State submitted to the National Oceanic and Atmospheric Administration’s Office for Coastal Management (OCM) a Program Change request for incorporation of the Village of Sackets Harbor Local Waterfront Revitalization Program Amendment into New York State's Coastal Management Program. Further information is available on NOAA’s Coastal Zone Management Act Program Change Portal.
BOA Conformance Review
The Office of Planning and Development reviews requests for brownfield opportunity area conformance determinations by the Secretary of State for projects enrolled in the Brownfield Cleanup Program located in a designated Brownfield Opportunity Area. During the review of a request for a conformance determination, a 30-day public notice is issued to permit public review of and comment on the request. These notices are issued periodically.
PUBLIC NOTICE
Department of State
Notice of Review of Request for
Brownfield Opportunity Area
Conformance Determination
Project: 94-15 Sutphin Blvd
Location: Jamaica Brownfield Opportunity Area in City of New York
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the Jamaica Brownfield Opportunity Area, in the City of New York, on April 9, 2015. The designation of the Jamaica Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On June 10, 2024, 95th Avenue Equities LLC submitted a request for the Secretary of State to determine whether the 94-15 Sutphin Blvd project, which will be located within the designated Jamaica Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination that was prepared for the designated Jamaica Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://dos.ny.gov/system/files/documents/2024/06/2024-06-07-final-94-15-sutphin-blvd-final-boa-application-with-proofs-of-delivery-to-dos_compressed.pdf
Comments must be submitted no later than August 2 2024, either by mail to: Kevin Garrett, New York State Department of State, Office of Planning and Development, 123 William Street, New York, NY 10038, or by email to: [email protected].
PUBLIC NOTICE
Department of State
Notice of Review of Request for
Brownfield Opportunity Area
Conformance Determination
Project: 2 Ingraham Street
Location: North Brooklyn Brownfield Opportunity Area in City of New York
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the North Brooklyn Brownfield Opportunity Area, in the City of New York, on September 20, 2019. The designation of the North Brooklyn Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On April 24, 2024, 74 Bogart LLC submitted a request for the Secretary of State to determine whether the 2 Ingraham Street project, which will be located within the designated North Brooklyn Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination that was prepared for the designated North Brooklyn Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://dos.ny.gov/74-bogart-llc-boa-conformance
Comments must be submitted no later than August 2, 2024, either by mail to: Kevin Garrett, New York State Department of State, Office of Planning and Development, 123 William Street, New York, NY 10038, or by email to: [email protected].
PUBLIC NOTICE
Department of State
Notice of Review of Request for
Brownfield Opportunity Area
Conformance Determination
Project: Paint of WNY New Shop & Office
Location: City of Lackawanna First Ward Brownfield Opportunity Area in City of Lackawanna
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the City of Lackawanna First Ward Brownfield Opportunity Area, in the City of Lackawanna, on July 25, 2019. The designation of the City of Lackawanna First Ward Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On August 16, 2024, MLG Contracting Inc. DBA Michael Giordano's Paint of WNY submitted a request for the Secretary of State to determine whether the Paint of WNY New Shop & Office project, which will be located within the designated City of Lackawanna First Ward Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination that was prepared for the designated City of Lackawanna First Ward Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://dos.ny.gov/lackawana-first-ward-boa-determination-conformance-app
Comments must be submitted no later than October 30, 2024, either by mail to: Angela Keppel, New York State Department of State, Office of Planning and Development, , 295 Main Street, Suite 821, Buffalo, NY 14203 or by email to: [email protected]
PUBLIC NOTICE
Department of State
Notice of Review of Request for
Brownfield Opportunity Area
Conformance Determination
Project: Kam Cleanup Mixed Use Redevelopment Project
Location: Tonawanda Street Corridor Brownfield Opportunity Area in City of Buffalo
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the Tonawanda Street Corridor Brownfield Opportunity Area, in the City of Buffalo, on November 27, 2017. The designation of the Tonawanda Street Corridor Brownfield Opportunity Area was supported by a Nomination or a comprehensive planning tool that identifies strategies to revitalize the area which is affected by one or more known or suspected brownfield sites.
Pursuant to New York State Tax Law, Article 1, Section 21, the eligible taxpayer(s) of a project site located in a designated Brownfield Opportunity Area may apply for an increase in the allowable tangible property tax credit component of the brownfield redevelopment tax credit if the Secretary of State determines that the project conforms to the goals and priorities established in the Nomination for a designated Brownfield Opportunity Area.
On August 22, 2024, Kam Cleanup LLC and 356 Hertel Ave, LLC submitted a request for the Secretary of State to determine whether the Kam Cleanup Mixed Use Redevelopment Project, project, which will be located within the designated Tonawanda Street Corridor Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination that was prepared for the designated Tonawanda Street Corridor Brownfield Opportunity Area.
The public is permitted and encouraged to review and provide comments on the request for conformance. For this purpose, the full application for a conformance determination is available online at: https://dos.ny.gov/boa-program-determination-conformance-august-2024
Comments must be submitted no later than October 30, 2024, either by mail to: Angela Keppel, New York State Department of State, Office of Planning and Development, 295 Main Street, Suite 821, Buffalo, NY 14203, or by email to: [email protected].