11/29/23 N.Y. St. Reg. Miscellaneous Notices/Hearings

NY-ADR

11/29/23 N.Y. St. Reg. Miscellaneous Notices/Hearings
NEW YORK STATE REGISTER
VOLUME XLV, ISSUE 48
November 29, 2023
MISCELLANEOUS NOTICES/HEARINGS
 
Notice of Abandoned Property Received by the State Comptroller
Pursuant to provisions of the Abandoned Property Law and related laws, the Office of the State Comptroller receives unclaimed monies and other property deemed abandoned. A list of the names and last known addresses of the entitled owners of this abandoned property is maintained by the office in accordance with Section 1401 of the Abandoned Property Law. Interested parties may inquire if they appear on the Abandoned Property Listing by contacting the Office of Unclaimed Funds, Monday through Friday from 8:00 a.m. to 4:30 p.m., at:
1-800-221-9311 or visit our web site at: www.osc.state.ny.us
Claims for abandoned property must be filed with the New York State Comptroller's Office of Unclaimed Funds as provided in Section 1406 of the Abandoned Property Law. For further information contact: Office of the State Comptroller, Office of Unclaimed Funds, 110 State St., Albany, NY 12236.
PUBLIC NOTICE
Department of Civil Service
PURSUANT to the Open Meetings Law, the New York State Civil Service Commission hereby gives public notice of the following:
Please take notice that the regular monthly meeting of the State Civil Service Commission for December 2023 will be conducted on December 13 and December 14 commencing at 10:00 a.m. This meeting will be conducted at NYS Media Services Center, Suite 146, South Concourse, Empire State Plaza, Albany, NY with live coverage available at https://www.cs.ny.gov/commission/.
For further information, contact: Office of Commission Operations, Department of Civil Service, Empire State Plaza, Agency Bldg. One, Albany, NY 12239 (518) 473-6598
PUBLIC NOTICE
Department of Health
FIDA-IDD 3rd Amendment to ′18-′23 Model Contract
The Department announces a new contract action for public comment. Please see the new FIDA-IDD 3rd Amendment via the following link: https://www.health.ny.gov/health_care/medicaid/redesign/mrt90/hlth_plans_prov_prof.htm
PUBLIC NOTICE
Department of State F-2023-0457 Date of Issuance – November 29, 2023
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-2023-0457, Widewater Hudson River LLC, is proposing to remove the existing approx. 1,246 sq. ft. fixed pier including outboard “T” section approx. 19’ x 29’ and 85’ x 6’ walkway and inboard deck section approx. 17’ x 11.7’. Construct a new approximately 812 sq ft pile-supported fixed pier - consisting of a main walkway approximately 108 ft x 6 ft and a deck section approximately 14 ft x 11. 7 ft. Install a new approximately 60 ft x 5 ft aluminum gangway. Install 480 sq feet of float dock - consisting of a new approximately 15 ft x 12 ft landing float, and a new approximately 10 ft x 30 ft berthing float. Install up to 30 fixed hollow piles (up to 14” outside diameter). Construct a new approximately 7.4 ft x 3 ft wood staircase from the new pile supported fixed pier down to the beach/intertidal zone, with 2 timber piles supporting the bottom. Install mooring buoy with mushroom anchor. New dock will be 5’ above mean high-water line; at 539 North Broadway, Village of Upper Nyack, Rockland County, Hudson River.
The stated purpose of the proposed action is to create an accessible docking facility at a higher elevation over the water as well as access to the beach for maintenance and debris cleanup and an offshore mooring for use in episodic storms.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2023/11/f-2023-0457.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., 15 days from the date of publication of this notice, or December 14, 2023.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (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.
PUBLIC NOTICE
Department of State F-2023-0473 Date of Issuance – November 29, 2023
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-2023-0473, Brandon Martin is proposing to dredge approximately 1,175 cubic yards to remove sediment buildup preventing access to the existing boathouse. The dredge material will be placed upland, along the northern side of the property or will be used for nearby REDI projects. The project is located at 9542 Blind Sodus Bay Road in the Town of Red Creek within Wayne County on Lake Ontario and Blind Sodus Bay.
The stated purpose of the proposed action is to remove sediment build up in order to access the existing boathouse.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2023/11/f-2023-0473).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., 15 days from the date of publication of this notice, or December 15, 2023.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (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.
PUBLIC NOTICE
Department of State F-2023-0608 Date of Issuance – November 29, 2023
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-2023-0608, the Town of North Hempstead is proposing to enhance an approximately one-mile long pedestrian path with an in-kind in-place replacement of existing bulkhead, as well as new asphalt pavement, permeable pavers, rain gardens, and general plantings. The width of the project area varies from 4′ to 15′. This work will extend from the Town Dock Park to Sunset Park along Shore Road and Manhasset Avenue, Town of North Hempstead, Nassau County, Manhasset Bay.
The stated purpose of the proposed action is to link together recreational opportunities that are currently in place or under development in the area, to ultimately enhance public access in the area.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2023/11/f-2023-0608.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 December 29, 2023.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (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.
PUBLIC NOTICE
Department of State F-2023-0620 Date of Issuance – November 29, 2023
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-2023-0620, Gregory Scala, is proposing to replace existing 4′ x 20′ floating dock with 4′ x 30′ floating dock and remove and replace the existing 3 mooring piles waterward of the proposed 4′ x 30′ dock. Existing dock structure is aligned in a “U” formation containing two (2) 4′ x 20′ floating docks extending perpendicular from a 6′ x 34′ dock, with one boat lift adjacent to northern dock extension. The proposal would be located at 908 South Long Beach Avenue, on Randall Bay Village of Freeport, Nassau County.
The stated purpose of the proposed action is to “Enhance recreational mooring”.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2023/11/f-2023-0620.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 December 29, 2023.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (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.
PUBLIC NOTICE
Department of State Public Notice – F-2023-0657 Date of Issuance – November 29, 2023
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-2023-0657, Dark Hollow LH LLC, is proposing to reconstruct approx. 260’ of sea wall, with an additional 230 linear feet of sea wall to be selectively repaired in kind with stone, rebuild two existing staircases (all above the mean high-water line). Additionally, a 4’ x 105’ fixed dock is proposed leading to a 3’ x 40’ gangway and 8’ x 25’ floating dock secured with 6 piles (approx. 170’ total length) at 26 Dock Hollow Road, Village of Lloyd Harbor, Town of Huntington, Suffolk County, Cold Spring Harbor.
The stated purpose of the proposed action is to replace and maintain the existing seawall along the waterfront and give the resident safe access to the waters of Cold Spring Harbor.
The applicant’s consistency certification and supporting information are available for review at:
https://dos.ny.gov/system/files/documents/2023/11/f-2023-0657.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 December 29, 2023.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development & Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (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.
PUBLIC NOTICE
Department of State F-2023-0738 (DA) Date of Issuance – November 29, 2023
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 U.S. Department of Housing and Urban Development (HUD) 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.
Under the New York City Housing Authority preservation initiative Permanent Affordability Commitment Together (PACT), NYCHA proposes the disposition of public housing property. The disposition of public housing property from HUD under RAD and Section 18 will facilitate the rehabilitation and preservation of such housing as long-term Section 8 project-based vouchers assisted housing. Under this PACT project, NYCHA will convey three public housing developments: Boston Road Plaza, Boston Secor, and Middletown Plaza in the Bronx through a lease to Bronx Revitalization Collaborative LLC. This review focuses on Boston Secor, as it is the only development in this PACT located in NYC's Coastal Zone.
As part of the proposal, a public/private partnership and a 99-year ground lease between NYCHA and the Developer would be developed to allow for the financing, rehabilitation, operation, management, preservation of social services, unit affordability and resident rights in line with Section 8 housing requirements at a total of nine existing affordable housing buildings at the Project Sites. The proposed project addresses both the needs captured by the RAD Physical Condition Assessment (RPCA) and those detected by the Developer during in-unit inspections and resulting from other due diligence throughout the course of the project. The proposal aims to improve the quality of life for residents of the Project Sites by enhancing active and passive green spaces, connecting the campuses to the surrounding communities, implementing high-quality and innovative design and construction standards, and addressing the 20-year capital needs of the properties.
The applicant’s consistency determination and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2023/11/f-2023-0738da.pdf
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., 15 days from the date of publication of this notice, or December 14, 2023.
Comments should be addressed to: Department of State, Office of Coastal, Local Government and Community Sustainability, One Commerce Plaza, 99 Washington Ave., Suite 1010, Albany, NY 12231, (518) 474-6000, Fax (518) 474-6572
This notice is promulgated in accordance with Title 15, Code of Federal Regulations, Part 930.
PUBLIC NOTICE
Department of State F-2023-0747 Date of Issuance – November 29, 2023
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-2023-0747, American Sugar Refining, Inc. is proposing to dredge to -30′ MLLW in the approach channel to the Yonkers facility and -32′ MLLW adjacent to the wharf face within Reach 1, and to -15′ MLLW within Reach 2. Annual dredging volume of up to 100,000 cubic yards is proposed with open-water disposal in the Historic Area Remediation Site (HARS) This proposal is located at 1 Federal Street, City of Yonkers, Westchester County, Hudson River.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2023/11/f-2023-0747.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):
• Lower Hudson Reach Significant Coastal Fish and Wildlife Habitat:
https://dos.ny.gov/system/files/documents/2020/03/lower_hudson_reach.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 December 29, 2023.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (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.
PUBLIC NOTICE
Department of State F-2023-0775 Date of Issuance – November 29, 2023
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-2023-0775, Cress Holdings LLC, Hammonasset River, 49 Riverside Ave, Clinton, CT. The applicant has proposed to perform maintenance dredging of an area 142,515 s.f. to -6' Mean Low Water with a maximum 1' overdredge. Up to 19,215 cubic yards of sand and silt material will be dredged by clamshell bucket with subsequent unconfined placement of the dredged material at the Central Long Island Sound Disposal Site (CLDS).
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° 08.95' N and 72° 52.95' W (NAD 83).
The stated purpose of the proposed action is “To maintain adequate water depths for boat berthing within and navigation to/from the applicant’s existing, authorized water-dependent facility”.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2023/11/f-2023-0775.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 December 29, 2023.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (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.
PUBLIC NOTICE
Department of State F-2023-0785 Date of Issuance – December 29, 2023
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-2023-0785, Mianus River Boat and Yacht Club, Mianus River, 98 Strickland Road, Greenwich, CT, the applicant proposes maintenance dredging of an area 47,500 s.f. to -6' MLW with a maximum 1' overdredge and 1,300 CY improvement dredge. Up to 5,500 CY of sand and silt will be dredged by clamshell bucket with subsequent open water placement of the dredged material at either the Central LIS disposal site (CLDS), or Western LIS disposal site (WLDS).
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° 08.95' N and 72° 52.95' W (NAD 83). The WLDS is located in Long Island Sound and is an approximately 1.5 nautical mile (nmi) x 1.5 nmi area located at a center point of 40.99167N; -73.4825W. More information regarding this site can be found at: https://www.nae.usace.army.mil/Missions/Disposal-Area-Monitoring-System-DAMOS/Disposal-Sites/
The stated purpose of the proposed action “is to maintain vessel access to the marina and pump out station for members of the yacht club and general public”.
The applicant’s consistency certification and supporting information are available for review at: https://dos.ny.gov/system/files/documents/2023/11/f-2023-0785.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 December 29, 2023.
Comments should be addressed to: Consistency Review Unit, Department of State, Office of Planning, Development and Community Infrastructure, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (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.
PUBLIC NOTICE
Department of State Uniform Code Variance/Appeal Petitions
Pursuant to 19 NYCRR Part 1205, the variance and appeal petitions below have been received by the Department of State. Unless otherwise indicated, they involve requests for relief from provisions of the New York State Uniform Fire Prevention and Building Code. Persons wishing to review any petitions, provide comments, or receive actual notices of any subsequent proceeding may contact Brian Tollisen or Neil Collier, Building Standards and Codes, Department of State, One Commerce Plaza, 99 Washington Ave., Albany, NY 12231, (518) 474-4073 to make appropriate arrangements.
2023-0585 Matter of Robert Seery, 222 Princeton Road, Rockville Centre, NY 11570, for a variance concerning safety requirements, including height under a projection. Involved is an existing dwelling located at 222 Princeton Road, Village of Rockville Centre, County of Nassau, State of New York.
2023-0586 Matter of PR Consulting Engineering, PC, Paul D. Barroca, PE, 147 Glen Street, Glen Cove, NY 11542, for a variance concerning exit requirements at a new two-family dwelling located at 163 Harrison Ave, Incorporated Village of Mineola, County of Nassau, State of New York.
2023-0588 Matter of Marti Homes, LLC, Dennis Marti, 1500 Jerusalem Avenue, Merrick, NY 11566, for a variance concerning safety requirements, including height under projection. Involved in an existing dwelling located at 24 East Marshall Street, Village of Hempstead, County of Suffolk, State of New York.
PUBLIC NOTICE
Department of State Notice of Program Change Village of Port Chester Local Waterfront Revitalization Program Amendment
PURSUANT to 15 CFR 923, the New York State Department of State (DOS) has submitted a program change to the federal Office of Coastal Management (OCM). The change to the New York State Coastal Management Program (CMP) covered by this request is the incorporation of the amendment to the Village of Port Chester Local Waterfront Revitalization Program (LWRP) into the State's CMP. The program change is the LWRP as approved by the state. The LWRP includes enforceable policies that will be used for Coastal Zone Management Act review purposes.
A major component of the State's CMP is the provision that local governments be allowed to amend Local Waterfront Revitalization Programs, which further detail and make geographically specific the State's coastal policies. Each amended LWRP is reviewed for consistency with the State's CMP and approved if it meets the guidelines established in the State CMP and Article 42 of the NYS Executive Law.
The amendment to the Village of Port Chester LWRP was prepared in partnership with the New York State Department of State and serves as a long-term management program for the waterfront resources of the Village. The Village of Port Chester LWRP Amendment expands the State Coastal boundary to plan for, manage and protect waterfront resources more effectively. The proposed Local Waterfront Revitalization Area along the Byram River and Long Island Sound encompasses a total of approximately 225 acres that incorporate commercial, industrial, and residential land uses while supporting recreation and water-dependent uses.
The LWRP Amendment provides a detailed inventory and analysis of the Village of Port Chester Waterfront Revitalization Area (WRA), including natural resources, historic and cultural resources, existing land and water uses, harbor management, and important economic activities, as well as issues and opportunities for future development. The Long Island Sound coastal policies and accompanying explanations are comprehensive and determine the appropriate balance between economic development and preservation that will permit beneficial use of, and prevent adverse effects on, the waterfront resources of the Village. The LWRP Amendment also describes the proposed land uses and controls in the Village of Port Chester to be accommodated in the waterfront revitalization area under the Village of Port Chester Zoning Law. In 2019 the Village updated and adopted an LWRP Consistency Review Law that establishes a clear management structure to assure that local actions are reviewed for consistency with the provisions of the LWRP Amendment.
To advance the waterfront revitalization goals of the Village, the LWRP identifies 12 projects to advance the Village’s waterfront revitalization goals of promoting connectivity and accessibility, improving water quality, and supporting maintenance of the Federal Navigation Channel. Recommended projects vary but generally focus on recreation, harbor management and water quality improvements.
The draft LWRP Amendment was circulated by the New York State Department of State to potentially affected State, federal, and regional agencies from August 29, 2018 to October 29, 2018. A public notice was published on August 29, 2018 in the New York State Register announcing the review period. Revisions addressing the comments received during the 60-day review were subsequently made to the LWRP, as necessary. The amendment to the Village of Port Chester LWRP was adopted by resolution by the Village of Port Chester Village Board of Trustees on May 20, 2019 and with additional revisions on March 29, 2023 and approved by the New York State Secretary of State on August 7, 2023 pursuant to the New York State Waterfront Revitalization of Coastal Areas and Inland Waterways Act (NYS Executive Law, Article 42).
The Village of Port Chester Local Waterfront Revitalization Program and this public notice are available on the NOAA Coastal Zone Management Program Change website under File Number NY-2023-1 at: https://coast.noaa.gov/czmprogramchange/#/public/home
The Village of Port Chester Local Waterfront Revitalization Program and this public notice are also available on the New York State Department of State’s website at: https://dos.ny.gov/location/village-port-chester-local-waterfront-revitalization-program and https://dos.ny.gov/public-notices
Any comments on this program change to the State’s approved Coastal Management Program should be submitted directly to the NOAA Office of Coastal Management on NOAA’s Program Change website under File Number NY-2023-1 at: https://coast.noaa.gov/czmprogramchange/#/public/home
Written hard copy comments may be submitted to Joelle Gore, Office for Coastal Management, National Oceanic and Atmospheric Administration, 1305 East-West Highway, Silver Spring, MD 20910.
Comments will be accepted by OCM for three weeks (21 days) following the date of the publication of this notice on November 29, 2023.
Further information on this program change may be obtained from: Barbara Kendall, Office of Planning and Development, Department of State, 99 Washington Ave., Suite 1010, Albany, NY 12231-0001, [email protected]
End of Document