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.
Draft 309 Assessment and Strategy
New York State Department of State
Public Notice
Date of Issuance – April 30, 2025
The draft 309 Assessment and Strategies are being made available to the public for a 30-day review and comment period commencing on April 30, 2025 and ending on May 30, 2025. The following public notice will be published in the next edition of the New York State Register at: https://dos.ny.gov/state-register on May 7, 2024.
The Department of State announces the availability of New York State’s draft Section 309 Combined Assessment and Strategy for 2026 to 2030, a public document pursuant to 15 CFR part 923 subpart K, for public review and comment. The Department of State prepared the Combined Assessment and Strategy as the administrator of the New York State Coastal Management Program (CMP), for approval by the National Oceanic and Atmospheric Administration’s Office for Coastal Management, in order for the State to be eligible for federal Coastal Zone Management Act Section 309 funding in fiscal years 2026 to 2030. This document can be downloaded at: http://dos.ny.gov/2026-nys-assessment-and-strategy.
The Section 309 Combined Assessment and Strategy for 2026 to 2030 is presented in two parts. The first part is an assessment section which describes the current status and associated accomplishments by New York State in each of nine federal “priority enhancement areas” (Wetlands, Coastal Hazards, Public Access, Marine Debris, Cumulative and Secondary Impacts, Special Area Management Planning, Ocean/Great Lakes Resources, Energy and Government Facility Siting, and Aquaculture) over the past five years, 2026 to 2030, The second part presents strategies and projects the Department of State will advance over the next five years using federal Section 309 funds. The goals of these identified strategies are:
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 May 30, 2025.
Comments should be addressed to the Coastal Programs Coordinator, 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].
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-2025-0151
Date of Issuance – April 30, 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-2025-0151, William Grater, is proposing to construct an 8’ x 40’ pile supported dock, replace in-place 75 feet of existing deteriorated-seawall with 4' tall limestone block wall located landward of the Ordinary High Water elevation. The proposal would be located on St. Margarette's Island, Upper Chippewa Bay, St. Lawrence River, Town of Hammond, St. Lawrence County
The stated purpose of the proposed action is “Shoreline stabilization and access to existing island dwelling.”
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/04/f-2025-0151.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 May 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-2025-0204
Date of Issuance – April 30, 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-2025-0204, Brian Mann is proposing to install a new 4’x70’ wood pier, with 3’x20’ aluminum gangway and 8’x24’ wood floating dock.
3063 Shore Drive, Town of Merrick, Nassau County, Hempstead Bay.
The stated purpose of the proposed action is to provide recreational access to the waterfront.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/4/f-2025-0204.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 May 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-2025-0205
Date of Issuance – April 30, 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-2025-0205, Niagara Mohawk Power Corporation (d/b/a National Grid) is proposing to install approximately 825 feet of submarine cable with a 1.42” diameter from Rock Island to Winter Island in the Town of Wellesley Island, Jefferson County, within the Saint Lawrence River.
The stated purpose of the proposed action is to provide electric services to Winter Island.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/04/f-2025-0205.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 May 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-2025-0272 (DA)
Date of Issuance – May 14, 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.
Federal Emergency Management Agency (FEMA) 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-2025-0272(DA), FEMA proposes to provide funding from its Public Assistance Program to assist the Black Rock Forest Consortium, Inc. (Subrecipient) with its project – Lumber Barn Contents. The proposed scope of work includes the construction of two prefabricated “sheds” (garage buildings) (“Shed #1” and “Shed #2”). These would serve as a replacement for the lumber barn that was severely damaged from flooding during the storm event and subsequently demolished after it was deemed unsalvageable. Shed #1 and Shed #2 would be constructed with masonry and steel, approximately 116 feet and 105 northwest of the original lumber barn, respectively, away from the adjacent stream and approximately 30 feet from each other. Shed #1 will be a single-story, 20’ x 20’ building with 8-foot walls, two garage doors, and a 7-pitch roof with 30-year architectural shingles. Shed #2 will be the same configuration with a 20’ x 24’ footprint. The former lumber barn was located within a 3,870-acre forested area and biological field station known as the Black Rock Forest in the western Hudson Highlands. The address of the site is 129 Continental Road, Town of Cornwall, Orange County.
The stated purpose of the project is to replace the former lumber barn that was severely damaged from flooding during the storm event and subsequently demolished after it was deemed unsalvageable.
The agency’s consistency determination and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/04/f-2025-0272.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 June 13, 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-2025-0184
Date of Issuance – May 21, 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-2025-0184, 128 Dune Road Bay LLC is proposing to remove the existing ~140’ elevated catwalk that terminates above MHW and replace it with an elevated 4’ x 192’ catwalk with (60% min) open grate decking that extends 50’ below MHW, with the proposed installation of a 3’ x 12’ ramp, 6’ x 20’ float and (2) 8” diameter mooring piles to create an L-shape at the terminus.
128 Dune Road, Town of Southampton, Suffolk County, Mecox Bay.
The stated purpose of the proposed action is to allow waterfront access from the property for boating and other recreational use.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/05/f-2025-0184.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: Mecox Bay and Beach Designated Significant Coastal Fish and Wildlife Habitat:
https://dos.ny.gov/system/files/documents/2020/03/mecox_bay_beach.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 June 20, 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-2025-0279
Date of Issuance – May 21, 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-2025-0279, Ellis Abramson is proposing the installation of a 4’x10’ walkway leading to a 3’x18’ ramp and a 10’x20’ float with a 4-pile boat lift, with the addition of a stairway to the beach from the pier.
3080 Wynsum Avenue, Town of Merrick, Nassau County, Cedar Swamp Creek.
The stated purpose of the proposed action is for recreational enhancement.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2025/05/f-2025-0279.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 June 20, 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-2025-0126
Date of Issuance – May 28, 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-2025-0126, the Town of Brookhaven is proposing to remove and replace approximately 17 cubic yards of broken concrete slab from an approximately 264sqft area below Spring High Water (SHW) to be replaced with approximately 26 cubic yards of heavy stone fill, and remove and replace approximately 60 cubic yards of gabion mattress over an approximately 1,292sqft area below SHW. The project is located at the road ending of Woodhull Landing Road, Town of Brookhaven, Suffolk County, Long Island Sound.
The stated purpose of the proposed action is to prevent roadway scour and protect the landward roadway, as well as dissipate stormwater runoff from Woodhull Landing Road and protect the roadway from wave action.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/f-2025-0126 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 June 27, 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-2025-0138
Date of Issuance – May 28, 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-2025-0138, Harry Willmes is proposing to install a permanent L-shaped dock with the dimensions of 80’ x 6’ and 8’ x 10’, making the total dock length 88’. The proposal is for the applicant’s property located at 9372 Sunset Lane in the Town of Wolcott, Wayne County, on Sodus Bay.
The stated purpose of the proposed project is to provide access to the water for water dependent activities, such as swimming, fishing, and kayaking.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/f-2025-0138 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 June 27, 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-2025-0255
Date of Issuance – May 28, 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 (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-2025-0255, Shore Road Marina, LLC is proposing the removal of 3 existing finger floats. Installing one 4'x 80' floating dock with 16-Float on docks. The Float on docks to be installed on a seasonal basis and removed for upland storage outside of the boating season. Install one 6'x 90' float, one 6'x 70' float, one 6'x 40' float with 12 finger floats (3'x 12') and one 4'x 15' launch service floating dock. Install 70 new Anchor piles for all permanent floating docks. Install 20 new mooring piles with all proposed docks in a minimum of -2MLW to 6.0 MLW. The site is located on Setauket Harbor at 66 Shore Road, East Setauket, NY, 11733, Suffolk County.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/f-2025-0255 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 June 27, 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-2025-0275
Date of Issuance – May 28, 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 (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-2025-0275, Verizon New York, Inc. is proposing to install an underground fiber optic line using Horizontal Directional Drill (HDD). Verizon intends to utilize HDD to install replacement underground communications cable/fiber under the East River between East 20th Street in Manhattan and Kent Street in the Greenpoint neighborhood. Temporary disturbance to install underground fiber optic lines using HDD. The streets will be restored back to pre-construction condition.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/f-2025-0275 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 June 27, 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-2025-0294 (DA)
Date of Issuance – May 28, 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 National Park Service has determined that the proposed activity will be undertaken in a manner consistent to the maximum extent practicable with the enforceable policies of the New York State Coastal Management Program. The applicant's consistency determination and accompanying supporting 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.
The National Park Service is proposing repair of an approximately 10 foot section of a breached 42 inch corrugated metal storm sewer line beneath a parking lot at the Moonbeam Gateway Marina. The project is located at along the Brooklyn Floyd Bennett Field and Dead Horse Bay, at 3260 Flatbush Avenue, Brooklyn, NY, 11234.
The applicant’s consistency determination and supporting information are available for review at:
https://dos.ny.gov/f-2025-0294da or at https://dos.ny.gov/public-notices.
Any interested parties and/or agencies desiring to express their views concerning the above proposed activities may do so by filing their comments, in writing, no later than 4:30 p.m., 30 from the date of publication of this notice, or June 27, 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-2025-0158
Date of Issuance – June 4, 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-2025-0158, John Harrison: Add an additional 40' x 6' open pile dock extension to the existing 80' x 6' open pile dock to ensure enough water depth for watercraft and a new 10' x 12' boat hoist at 6500 Ann Lee Drive in the Town of Huron, Wayne County, Sodus Bay.
The stated purpose of the proposed action (Add additional footage to dock to ensure there is enough water depth.)
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/f-2025-0158 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 July 5, 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-2025-0298
Date of Issuance – June 4, 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-2025-0298, Max Levy is proposing to install approximately 100 linear feet of gabion wall. Approximately 39 linear feet of concrete block wall is proposed to be removed and replaced with 95 linear feet of stone revetment. The applicant also proposes to install a 30’x8’ floating dock with four mushroom anchors, with a 4’x4’ concrete landing with stairs and a 38’x3’ aluminum gangway.
28 Hudson River Lane, Town of Phillipstown, Putnam County, Hudson River
The stated purpose of the proposed action is waterfront access to the Hudson River for activities such as boating and fishing. The replacement of the deteriorated gabion wall and stone revetment is also for the purpose of providing structural stability and maintaining flood and erosion control on the site.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/f-2025-0298 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 July 4, 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-2025-0299(DA)
Date of Issuance – June 4, 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.
New York State Homes and Community Renewal (NYSHCR) through U.S. Housing and Urban Development 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-2025-0299(DA), NYSHCR proposes new construction of ten (10), single-family homes for families, on an 8.7-acre site on separate lots located at Jeffery Court in the Town of Saugerties, Ulster County. The lots are currently vacant and have been prepared under the development. Public water and sewer are available at the site. Site work will include grading, excavation, roadway extension, construction of driveways, foundations, and sidewalks, trenching for utility hookups, finish grading, and landscaping. The project is located at the end of Jeffery Court and will extend the roadway into the planned cul-de-sac. Construction is estimated to last 12 months.
The purpose of the project is to provide single family housing within the Town of Saugerties.
The agency’s consistency determination and supporting information are available for review at:
https://dos.ny.gov/f-2025-0299da 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., 15-days from the date of publication of this notice, or, June 19, 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.
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.
- Public Notice – Program Change Notice (NY-2025-1) - 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 Grand Island Local Waterfront Revitalization Program into New York State's Coastal Management Program. 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. By letter dated March 3, 2025, OCM approved the Program Change request. 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: Great Point Studios Buffalo
Location: Tonawanda Street Corridor Brownfield Opportunity Area in the 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 April 24, 2025, Great Point Studio Management (B) QOZB, LLC submitted a request for the Secretary of State to determine whether the Great Point Studios Buffalo 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: Great Point Studios Buffalo_Conformance_April_2025
Comments must be submitted no later than July 4, 2025, either by mail to: Benjamin Bidell, 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: 310 Ship Canal Parkway
Location: South Buffalo Brownfield Opportunity Area in the City of Buffalo
In accordance with General Municipal Law, Article 18 - C, Section 970-r, the Secretary of State designated the South Buffalo Brownfield Opportunity Area, in the City of Buffalo, on November 27, 2017. The designation of the South Buffalo 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 February 17, 2025, Laborers Way 1, LLC submitted a request for the Secretary of State to determine whether the 310 Ship Canal Parkway project, which will be located within the designated South Buffalo Brownfield Opportunity Area, conforms to the goals and priorities identified in the Nomination that was prepared for the designated South Buffalo 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/310-ship-canal-boa-full
Comments must be submitted no later than April 18, 2025, either by mail to: 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: 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].