Jump to main content.


National Environmental Policy Act (NEPA)

WHAT IS NEPA?

Signed into law on January 1, 1970, the National Environmental Policy Act of 1969 (commonly referred to as NEPA) established a national policy, goals, and procedures for the protection, maintenance, and enhancement of the U.S. environment. NEPA is the U.S. law that applies to federal government actions and it requires all federal agencies to:

NEPA also established the U.S. Council on Environmental Quality (commonly referred to as CEQ), which oversees NEPA for all federal agencies. CEQ developed regulations for implementing the law.

The principle objective of NEPA and the CEQ regulations is for the federal government, and those regulated by federal agencies, to design, locate, and operate projects in ways that reduce adverse and increase beneficial environmental impacts for existing and succeeding generation.


EPA's Role in NEPA

NEPA Compliance:
As are all federal agencies, EPA is required to comply with NEPA. EPA's implementing regulations for NEPA are found at 40 CFR Part 6. However, many of EPA's actions are exempted from the requirements of NEPA by law. Section 511(c) of the Clean Water Act (CWA) exempts most EPA CWA actions and Section 7(c) of the Energy Supply and Environmental Coordination Act of 1974 exempts actions under the Clean Air Act (CAA). Courts also consistently have recognized that EPA procedures or environmental reviews under enabling legislation are functionally equivalent to the NEPA process and thus exempt from the procedural requirements of NEPA.

For its wastewater treatment construction grants under Title II of the CWA, EPA-issued National Pollutant Discharge Elimination System (NPDES) permits for new sources, research and development activities, construction of EPA facilities, and for certain projects funded through EPA annual Appropriations Acts, EPA follows its NEPA implementing regulations and prepares the appropriate documentation.

Go to Region 2 's NEPA Documents

NEPA Reviews:
EPA has another role in the NEPA process. Under Section 309 of the Clean Air Act (CAA), EPA is required to review and publicly comment on the environmental impacts of major federal actions including actions which are the subject of draft and final Environmental Impact Statements, proposed environmental regulations, and other proposed major actions. If EPA determines that the action is environmentally unsatisfactory, it is required by Section 309 to refer the matter to the CEQ.

Back to Top

Environmental Impact Assessment

This is the generic term used to describe analyses that are performed to determine the effects, beneficial and/or adverse, on the environment from the implementation of a project, including construction and ultimate usage. The term is also used to refer broadly to documents that record the analyses conducted for a project. The most commonly known documents are Environmental Impact Statements (EIS) or Environmental Assessments (EA).

Submitting an EIS or EA

Where should NEPA documents be sent for review?

Environmental Impact Statements (EISs) must be sent to both EPA Headquarters in Washington, D.C., and to the EPA region where the project is located. For information on how to officially file EISs with EPA Headquarters visit the Office of Federal Activities web site.

EISs for projects occurring in New Jersey, New York, Puerto Rico or the Virgin Islands should be sent to:

Environmental Review Section
EPA Region 2
290 Broadway
New York, NY 10007-1866

Generally, 3 copies of the EIS should be submitted for review to the Region 2 EPA office. At a minimum, one complete copy should be in hard copy; additional copies may be submitted on CD. All appendices should be included.

Should I send EPA Environmental Assessments?

Although not required to, EPA Region 2 does review many Environmental Assessments (EAs). While interested in all EAs, Region 2 is particularly involved with those projects where mitigation is used to achieve a finding of no significant impact ("mitigated FNSI").
EAs should be submitted to the Environmental Review Section as listed above.

Back to Top

EPA Region 2 NEPA Documents

Current NEPA documents are linked below.
NOTE: All documents below are Adobe Acrobat PDF files (about PDF files).

Date Project
Originator
Project Name Location Comment Period Document Information
03/27/2009 Village of Owego, NY Village of Owego Wastewater Collection Facility Improvements Project Tioga County,  NY N/A CATEX

02/12/2009

Village of Lyndonville, NY

Wastewater Treatment Plant Improvements

Orleans County, NY

N/A

CATEX,
2 pages, 111K

02/06/2009

Village of Briarcliff Manor, NY

Sanitary Sewer System Rehabilitation

Westchester County, NY

N/A

CATEX,
2 pages, 317K

01/30/2009

Village of Woodridge, NY

Wastewater Treatment Plant

Sullivan County, NY

01/30/2009
to
03/02/2009

FNSI/EA,
25 pages,
2 MB

10/28/2008

------

Bayonne Combined Sewer Overflow Improvements

Hudson County, NJ

------

3 pages, 103K

10/27/2008

------

Town of Huron Water District No. 5

Wayne County, NY

------

26 pages, 2.1 MB

10/10/2008

------

PVSC Oxygenation Facilities

Newark, Essex County, NJ

------

2 pages, 82K

10/10/2008

------

Hewlett Avenue Pump Station Repairs Project

Rye, Westchester County, NY

------

2 pages, 70K

09/26/2008

------

Town of Sodus Water District No. 7

Wayne County, NY

------

26 pages, 2.1 MB

08/28/2008

------

Limeledge Water Districts Project

Onondaga County, NY

------

15 pages, 3.5 MB

08/14/2008

------

Sergio Cuevas Water Treatment Plant

Trujillo Alto, PR

------

3 pages, 1 MB

08/05/2008

------

Sanitary Sewer Collection System Improvements

Bolton, Warren County, NY

------

3 pages, 98K

08/05/2008

------

Boriquen Aquaculture, Inc.

Rincón, PR

------

129 pages, 12 MB

07/25/2008

------

Ball Pump Station Emergency Power Generation

Buffalo, Erie County, NY

------

3 pages, 109K

06/25/2008

------

Town of Plattsburgh Champlain Park Pump Station

Clinton County, NY

------

11 pages, 426K

05/19/2008

------

Southwest Quadrant Sewer Project

Palmyra, Wayne County, NY

------

14 pages, 909K

03/31/2008

------

Dewitt-Jamesville Sewer Improvement Project

Onondaga County, NY

------

21 pages, 1.52 MB

02/29/2008

------

Overpeck Creek Relief Sewer

Bergen County, NJ

------

14 pages, 1.82 MB

01/25/2008

------

Westcott Reservoir Rehabilitation

Syracuse, Onondaga County, NY

------

13 pages, 2.1 MB

12/26/2007

------

Quarry Heights District Sewer System

North Castle, Westchester County, NY

------

32 pages, 4.5 MB

12/26/2007

------

Kauneonga Lake Sewer District Extension

Sullivan County, NY

------

12 pages, 2.9 MB

12/19/2007

------

West End Water Main Improvements

Dunkirk, Chautauqua County, NY

------

3 pages, 483 KB

12/19/2007

------

City of Wildwood Stormwater Drainage Improvements

Cape May County, NJ

------

3 pages, 7 KB

12/18/2007

------

Southern Onondaga Water Districts

Marcellus, Otisco,  Spafford,
Onondaga County, NY

------

15 pages, 3 MB

12/06/2007

------

Mill Pond Park Improvements

Port Washington North,
Nassau County, NY

------

13 pages, 3.6 MB

12/05/2007

------

Brady Avenue Drainage Project

Mt. Pleasant,
Westchester County, NY

------

3 pages, 95 KB

10/12/2007

------

Northeast LaFayette Smokey Hollow Road Water District

Onondaga County, NY

------

22 pages, 997 KB

08/27/2007

------

Bayonne Peninsula   Water System Improvements

Hudson County, NJ

------

26 pages, 2.7 MB

08/17/2007

------

City of Corning Wastewater Treatment Plant Improvements

Steuben County, NY

------

3 pages, 6.6 MB

08/17/2007

------

Ocean Harvest Aquaculture, Inc., New Source NPDES Discharge Permit

Humacao, PR

------

119 pages, 9.3 MB

07/13/2007

------

Town of Hague Sewer District No. 2

Warren County, NY

------

11 pages, 2.2 MB

07/13/2007

------

Sloan Sanitary Sewer Upgrade

Erie County, NY

------

3 pages, 74 KB

06/06/2007

------

Halfmoon-Dunsbach Road Sewer Improvement Project

Saratoga County, NY

------

24 pages, 10 MB

01/29/2007

------

Stanlick School Sewage Treatment Plant Upgrade Project

Morris County, NJ

------

4 pages, 1.5 MB

01/23/2007

------

Cayuga County Sewer District No. 2

Fair Haven & Sterling, Cayuga County, NY

------

10 pages, 4 MB

11/06/2006

------

Commuter Parking Lot Stormwater Control System

New Castle, Westchester County, NY

------

3 pages, 1 MB

11/02/2006

------

Local Street Flood Mitigation Project

Hewlett Harbor, Nassau County, NY

------

3 pages, 1 MB

10/18/2006

------

Repair & Stabilization of the Snalvin Diversion Channel

Tully, Onondaga County, NY

------

3 pages, 1 MB

09/29/2006

------

Oswego Phase II - East Side CSO Long Term Control Plan

Oswego County, NY

------

3 pages, 1.2 MB

09/22/2006

------

Building 1, The Beacon Institute for Rivers and Estuaries

Beacon, Dutchess County, NY

------

51 pages, 14 MB

09/22/2006

------

Vernon Town Center Sanitary Collector Sewers

Sussex County, NJ

------

13 pages, 6.9 MB

07/12/2006

------

Whitney Point Wastewater Collection and Treatment System

Broome County, NY

------

22 pages, 11 MB

07/01/2006

------

Comprehensive Port Improvement Plan Final EA Executive Summary, Table of Contents, & Response to Comments

Port of NY and NJ

------

14 pages, 185 KB
6 pages, 45 KB
62 pages, 8.5 MB

04/17/2006

------

BioGenesis Sediment Washing Technology

Woodbridge,  Middlesex County, NJ

------

28 pages, 9.8 MB

03/31/2006

------

West Elbridge Water District Water Main Extension

Onondaga County, NY

------

13 pages, 4.8 MB

03/23/2006

------

Wastewater Treatment Plant and Sewer System Rehabilitation

Deposit, Broome County, NY

------

3 pages, 315 KB

03/15/2006

------

Water Supply System Improvement

Hempstead, Nassau County, NY

------

3 pages, 287 KB

03/07/2006

------

Grand Island Boulevard Sanitary Sewers

Erie County, NY

------

7 pages, 2.3 MB

02/03/2006

------

Oswego East Side Wastewater Treatment Facility Improvements

Oswego County, NY

------

3 pages, 372 KB

01/11/2006

------

Jordan Wastewater Treatment Plant Improvements

Onondaga County, NY

------

3 pages, 285 KB

12/19/2005

------

Fair Haven Wastewater Collection and Conveyance System

Cayuga County, NY

------

3 pages, 390 KB

12/06/2005

------

Western Ramapo Sewer Extension and Advanced Wastewater Treatment Plant

Rockland County, NY

------

39 pages, 909 KB

11/21/2005

------

Ridge Road Water Supply Improvements

Huron/Rose, Wayne County, NY

------

14 pages, 1,428 KB

06/08/2005

------

Clinton Street Water Plant Well Reconstruction

Hempstead, Nassau County, NY

------

3 pages, 108 KB

05/25/2005

------

Sennett Water Districts Infrastructure Improvements

Cayuga County, NY

------

3 pages, 104 KB

05/25/2005

------

Valley Road Area Sewer Improvements

Syracuse, Onondaga County, NY

------

3 pages, 1,565 KB

05/20/2005

------

Jersey City/Parsippany Water Supply Interconnection

Morris County, NJ

------

3 pages, 2,057 KB

04/22/2005

------

Grant Blvd/Fordham Rd. Area Sewer Improvements

Syracuse, Onondaga County, NY

------

3 pages, 2,632 KB

04/06/2005

------

Corning Water Supply Improvement

Steuben County, NY

------

1 pages, 111 KB

03/18/2005

------

Hill District and West Carteret Sewer Rehabilitation

Carteret, Middlesex County, NJ

------

3 pages, 98 KB

03/18/2005

------

Little Switzerland Water Storage Tank Replacement

East Fishkill, Dutchess County, NY

------

2 pages, 1,403 KB

EPA Region 2 Comment Letters

Current comment letters are linked below.
NOTE: All documents below are Adobe Acrobat PDF files (about PDF files).

Date

Lead Agency

Name

Location

Rating

Document Info

02/17/2009

FHWA/NYSDOT

Fort Drum Connector Route Final Environmental Impact Statement

Towns of Pamelia and Le Ray, Jefferson County, NY

N/A

2 pages, 108K

01/30/2009

US Coast Guard

Tremley Point Connector Draft Environmental Assessment

City of Linden, Union County, NJ

N/A

3 pages, 782K

01/28/2009

FHWA/NYSDOT

Kosciuszko Bridge Final Environmental Impact Statement

Kings and Queens Counties, NY

N/A

2 pages, 62K

01/26/2009

FHWA/NJDOT

Interstate 295, Interstate 76 and New Jersey State Route 42 Final Environmental Impact Statement

Bellmawr,   Mt. Ephraim & Gloucester City, Camden County, NJ

N/A

1 pages, 51K

01/22/2009

US Navy

Laurelwood Housing Area Access Draft Environmental Impact Statement

NWS Earle, Monmouth County, NJ

LO-1

3 pages, 93K

12/08/2008   Access to the Region's Core Project Final Environmental Impact Statement Secaucus, New Jersey and to midtown Manhattan   2 pages, 82K
11/17/2008   Portal Bridge Final Environmental Impact Statement Hackensacek River in Hudson County, New Jersey   5 pages, 2.1 MB
11/13/2008   Spiny Lobster Amendment 4 and 8 Final Environmental Impact Statement Puerto Rico and U.S. Virgin Islands   1 pages, 67K
10/24/2008   Auburn Landfill Gas Electric Generators and Anaerobic Digester Energy Facilities Draft Environmental Assessment Auburn,Cayuga County, New York   1 pages, 36K
10/09/2008   Fort Stanwix General Management Plan Draft Environmental Impact Statement Rome, New York   1 pages, 395K
10/01/2008   Green Brook Segment R2 Draft Environmental Assessment Somerset County, New Jersey   1 pages, 395K
09/08/2008   Exit 122 Interchange on NY State Route 17
Town of Wallkill, Orange County, New York   3 pages, 1.6 MB
07/30/2008   New Jersey-Pennsylvania Lackawanna Cut-off Environmental Assessment Project Scranton, PA to Port Morris, NJ   4 pages, 1.8 MB
07/18/2008   Haverstraw Ossining Ferry Draft Environmental Assessment Village of Haverstraw, Rockland Countty, NY   4 pages, 118K
06/09/2008   Cape May Inlet Alternate Offshore Borrow Area Draft Environmental Assessment Cape May, NJ   2 pages, 637K
05/15/2008   Ambassador Niagara Signature Bridge Project Draft Environmental Assessment Buffalo, New York and Fort Erie, Ontario, Canada   4 pages, 88K
05/14/2008   Delaware Bay Oyster Restoration Draft Environmental Assessment Delaware and New Jersey   1 pages, 63K
04/28/2008   The Access to the Region's Core Project Draft Supplemental Environmental Impact Statement Hudson County, New Jersey to Manhattan, NY   4 pages, 853K
03/31/2008
  Portal Bridge Draft Environmental Impact Statement Hackensack River in Hudson County, New Jersey   5 pages, 2.1 MB
03/21/2008   Oneida Land into Trust Final Environmental Impact Statement Oneida and Madison Counties, New York   1 pages, 359K
03/11/2008   Governors Island National Monument Draft Environmental Impact Statement Governors Island in New York Harbor   2 pages, 835K
02/25/2008   James Fitzparick Nuclear Power Plant Final Supplelment Environmental Impact Statement Lake Ontario, Oswego County, New York   2 pages, 871K
02/19/2008   Broadwater Liquefied Natural Gas (LNG) Terminal Final Environmental Impact Statement New York State, Long Island Sound, Connecticut   2 pages,460K
02/15/2008   Interstate I-295, I-76 and NJ State Route 42 Draft Environmental Impact Statement Boroughs of Bellmawr, Mount Ephraim and Gloucester City in Camden County   5 pages, 1.1 MB
01/28/2008   NYS Route 17 Elmira-Chemung Final Environmental Impact Statement City of Elmira and Town of Elmira, Ashland and Chemung, New York   2 pages, 967K
12/13/2007   Tremley Point Connector Road Draft Environmental Assessment (DEA) City of Linden, Union City and Carteret, Middlesex County   3 pages, 643 KB
11/29/2007   Peace Bridge Expansion Project Draft Environmental Impact Statement City of Buffalo, New York and the Town of Fort Erie, Ontario, Canada   4 pages, 87 KB
10/10/2007   Indian Point Nuclear Generating Station, Unit Nos. 2 and 3 License Renewal Buchanan, New York   2 pages, 52 KB
08/31/2007   New York, New Jersey, Philadelphia Metropolitan Airspace Redesign Final Environmental Impact Statement New York, New Jersey, Connecticut, Delaware, Pennsylvania   2 pages, 299 KB
07/30/2007   James A. FitzPatrick Nuclear Power Plant Draft Environmental Impact Statement Lake Ontario in Oswego County, New York   4 pages, 64 KB
07/25/2007   Route 17 at Exit 122 Project Draft Environmental Impact Statement Town of Wallkill, Orange County, NY   5 pages, 151KB
07/25/2007   Long Island Truck Intermodal Project Draft Environmental Impact Statement Town of Islip, New York   5 page, 157 KB
06/21/2007   East River Waterfront Esplanade and Piers Project New York City, New York   1 page, 393 KB
06/13/2007   Kosciuszko Bridge Draft Environmental Impact Statement Brooklyn-Queens Expressway over Newtown Creek, New York State   3 pages, 1.4 MB
06/02/2007   Fort Drum Connector Route (I-81 to Fort Drum North Gate) Draft Environmental Impact Statement Towns of Pamelia and Le Ray, Jefferson County, New York   3 pages, 28 KB
5/10/2007   New York State Rt. 112 Reconstruction Project Draft Environmental Impact Statement Suffolk County, New York City   3 pages, 1.2 MB
5/02/2007   Ellis Island National Monument Final Environmental Impact Statement New York City, New York   4 pages, 1.3 MB
5/03/2007   Newark Bay Amended DEA 2007 Draft Environmental Assessment New York City, New York   4 pages, 1.3 MB
4/27/2007   Vieques National Wildlife Refuge Comprehensive Conservation Plan/ Draft Environmental Impact Statement Viesques, Puerto Rico   2 pages,1.1 MB
4/11/2007   General Management Plan for Sagamore Hill National Site Draft Environmental Impact Statement Nassau County, New York   2 pages, 753 KB
4/10/2007   New York City, New Jersey, Hudson River New York City, New Jersey, Hudson River   6 pages, 2.7 MB
3/7/2007   East River Waterfront Esplanade and Piers Draft Environmental Impact Statement New York, New York   4 pages, 1.4 MB
2/21/2007   Oyster Creek Nuclear Generating Station Final Supplemental Environmental Impact Statement Ocean County, New Jersey   2 pages, 782 KB
2/2/2007   Niagara Project Final Environmental Impact Statement Niagara River, Niagara County, New York   2 pages, 891 KB
1/23/2007   Broadwater Liquefied Natural Gas Terminal and Pipeline Draft Environmental Impact Statement Long Island Sound, New York   6 pages, 2.2 MB
1/18/2007   NYS Route 17 Parksville Improvement Project Final Environmental Impact Statement Town of Liberty, Sullivan County, New York   2 pages, 834 KB
12/19/2006   Oneida Nation Land into Trust Draft Environmental Impact Statement Oneida and Madison Counties, New York   2 pages, 627 KB
12/13/2006   Monticello Raceway Casino Final Environmental Assessment Village of Monticello, Sullivan County, New York   2 pages, 942 KB
11/16/2006   Route 92 Highway Project Final Environmental Impact Statement Middlesex County, New Jersey   3 pages, 1.3 MB
10/5/2006   Williamsville Toll Barrier Improvement Project Draft Environmental Impact Statement Erie and Genesee Counties, New York   3 pages, 1.9 MB
10/23/2006   Northeast 07 Project Final Supplemental Environmental Impact Statement New York, New Jersey, Connecticut   2 pages, 1.3 MB
10/17/2006   Monticello Raceway Casino Draft Environmental Assessment Village of Monticello, Sullivan County, New York   2 pages, 692 KB
9/18/2006   NY Route 347 Reconstruction Draft Environmental Impact Statement Towns of Smithtown, Islip, and Brookhaven, Suffolk County, New York   2 pages, 728 KB
9/7/2006   Oyster Creek Nuclear Generating Station Draft Supplemental Environmental Impact Statement Ocean County, New Jersey   6 pages, 2.8 MB
8/23/2006   Niagara Project Draft Environmental Impact Statement Niagara River, Niagara County, New York   2 pages, 890 KB
8/3/2006   Long Island Offshore Wind Park Notice of Intent to Prepare an Environmental Impact Statement Nassau and Suffolk Counties, New York   3 pages, 1.2 MB
7/31/2006   Long Island Expressway Rest Area upgrade Draft Environmental Impact Statement Huntington, Suffolk County, New York   2 pages, 835 KB
7/25/2006   Southstown Connector Buffalo Outer Harbor Project Final Environmental Impact Statement Erie County, New York   2 pages, 630 KB
7/21/2006   Mordecai Island Coastal Wetlands Restoration Project Draft Environmental Assessment Ocean County, New Jersey   1 pages, 315 KB
7/19/2006   Northeast 07 Project Draft Supplemental Environmental Impact Statement New York, New Jersey, Connecticut   3 pages, 1.1 MB
7/11/2006   Finger Lakes National Forest Final Environmental Impact Statement Finger Lakes region, New York   1 pages, 469 KB
4/10/2006   Long Beach Storm Damage Reduction Project Draft Environmental Assessment Long Beach Island, New York   2 pages, 716 KB
6/30/2006   Nine Mile Point Nuclear Station Units 1 and 2 Final Generic Environmental Impact Statement Supplement 24 Oswego County, New York   3 pages, 838 KB
6/13/2006   New Jersey Motorsports Park Draft Environmental Assessment Millville, Cumberland County, New Jersey   4 pages, 757 KB
6/8/2006   New York/New Jersey/Philadelphia Metropolitan Area Airspace Redesign Draft Environmental Impact Statement New York, Connecticut, Delaware and Pennsylvania.   3 pages, 1.5 MB
6/2/2006   Crown Landing Liquified Natural Gas Terminal and Logan Lateral Projects Final Environmental Impact Statement
Logan Township, Gloucester County NJ   3 pages, 1.2 MB
3/30/2006   Ashburton Avenue Final Environmental Impact Statement Yonkers, NY   2 pages, 234 KB
2/27/2006   Willis Avenue Bridge Reconstruction Final Environmental Impact Statement Bronx & New York Counties, NY   1 page, 138 KB
2/9/2006   Naval Activity Puerto Rico (Formerly Naval Station Roosevelt Roads) Draft Environmental Assessment Norfolk, VA   3 pages, 362 KB

11/29/2005

 

Route 27 – Wood Avenue Intersection Improvement Draft Environmental Assessment

Townships of Woodbridge & Edison, NJ

 

3 pages, 406 KB

11/28/2005

 

Ashburton Avenue Master Plan and Urban Renewal Plan/Mulford Gardens HOPE VI Revitalization Plan

Yonkers, New York

 

3 pages, 362 KB

11/2/2005

 

Newark Bay Area of the NY-NJ Harbor Deepening Project Amendment to Draft Environmental Assessment

Newark Bay, NY-NJ Harbor

 

2 pages, 179 KB

10/28/2005

 

Willis Avenue Bridge Reconstruction Draft Environmental Impact Statement

Bronx & New York Counties, NY

 

2 pages, 306 KB

10/5/2005

 

Hudson-Raritan Estuary, Liberty State Park Ecosystem Restoration draft Integrated Feasability Report and Environmental Impact Statement

Jersey City, New Jersey

 

2 pages, 187 KB

9/28/2005

 

Peaceful Valley Townhouses – Comlinks Project Environmental Assessment

Town of Johnsburg, Warren Co., NY

 

1 page, 112 KB

9/20/2005

 

FY 2005 Community Development Block Grant and HOME Programs Notice of Finding No Significant Impact and Notice of Intent

Atlantic County, New Jersey

 

1 page, 109 KB

9/14/2005

 

New York State Route 25 over Long Island Rail Road Draft Environmental Assessment

Town of Southhold, Suffolk Co., NY

 

2 pages 354 KB

9/13/2005

 

Integrated Ecosystem Restoration Project Finding No Significant Impact and Environmental Assessment

Jamaica Bay, New York

 

2 pages, 206 KB

9/12/2005

 

HUD Office of Public and Indian Housing - Comprehenisve Grant Program Finding of No Significant Impact on the Environment

City of Olean, New York

 

1 page, 139 KB

8/31/2005

 

Southtowns Connector/Buffalo Outer Harbor Project Draft Environmental Impact Statement

Erie Co., NY

 

2 pages, 293 KB

8/15/2005

 

Finger Lakes National Forest draft Environmental Impact Statement

Finger Lakes region, New York

 

3 pages, 477KB

7/22/2005

 

Community Activities Center Complex, US Army Garrison, West Point Draft Environmental Assessment

West Point, Orange Co., NY

 

2 pages, 246 KB

7/8/2005

 

Ridge Hill Village Final Environmental Impact Statement

City of Yonkers, NY

 

2 pages, 260 KB

7/8/2005

 

Route 9A Project, West Thames Street to Chambers Street Final Supplemental Environmental Impact Statement

New York, NY

 

2 pages, 210 KB

6/30/2005

 

Delaware Bay Oyster Bed Shell Planting draft Envrionmental Assessment

Delaware and New Jersey

 

1 page, 131 KB

6/10/2005   Permanent World Trade Center PATH Terminal Final Environmental Impact Statement New York, NY   2 pages, 176 KB

5/17/2005

 

Refinements to Approved World Trade Center Memorial and Redevelopment Plan Environmental Assessment

New York, NY

 

2 pages, 247 KB

6/10/2005

 

Bronx River Greenway draft Design Report and Environmental Assessment

Bronx County, New York

 

2 pages, 299 KB

4/29/2005

 

Fishery Management Plans of the U.S. Caribbean draft Supplemental Environmental Impact Statement

U.S. Caribbean Territories

 

1 page, 156 KB

4/14/2005

 

Crown Landing Liquified Natural Gas Terminal and Logan Lateral Projects draft Environmental Impact Statement

Logan Township, Gloucester County, New Jersey

 

3 pages, 494 KB

2/14/2005

 

US Route 1, Penns Neck Area Improvements Final Environmental Impact Statement

West Windsor & Plainsboro, Mercer & Middlesex Counties, NJ

 

1 page, 157 KB

2/11/2005

 

Hudson River at Athens, New York Navigation Project draft Environmental Impact Statement

Athens, New York

 

3 pages, 554 KB

1/31/2005

 

Slingerlands Bypass Extension (NYS Route 85) Cherry Avenue Extension to Albany City Line Final Environmental Impact Statement

Albany Co., NY

 

1 page 163 KB


Back to Top

Other Links

Other Agency Websites

State/Local

Back to Top

LocalNavigation


Jump to main content.