Beacon Island Expansion Project
WE2023-01-07 CAMP Public Report
View/Download
WE2023-01-14 CAMP Public Report
View/Download
WE2023-01-21 CAMP Public Report
View/Download
WE2023-01-28 CAMP Public Report
View/Download
WE2023-02-04 CAMP Public Report
View/Download
WE2023-02-11 CAMP Public Report
View/Download
WE2023-02-18 CAMP Public Report
View/Download
WE2023-02-25 CAMP Public Report
View/Download
WE2023-03-04 CAMP Public Report
View/Download
WE2023-03-11 CAMP Public Report
View/Download
WE2023-03-18 CAMP Public Report
View/Download
WE2023-03-25 CAMP Public Report
View/Download
WE2023-04-01 CAMP Public Report
View/Download
WE2023-04-07 CAMP Public Report
View/Download
WE2023-04-15 CAMP Public Report
View/Download
WE2023-04-22 CAMP Public Report
View/Download
WE2023-04-29 CAMP Public Report
View/Download
WE2023-05-13 CAMP Public Report
View/Download
WE2023-05-20 CAMP Public Report
View/Download
WE2023-06-24 CAMP Public Report
View/Download
WE2023-07-01 CAMP Public Report
View/Download
WE2023-07-08 CAMP Public Report
View/Download
WE2023-07-15 CAMP Public Report
View/Download
WE2023-07-22 CAMP Public Report
View/Download
WE2023-07-29 CAMP Public Report
View/Download
WE2023-08-05 CAMP Public Report
View/Download
WE2023-08-12 CAMP Public Report
View/Download
WE2023-08-19 CAMP Public Report
View/Download
WE2023-08-26 CAMP Public Report
View/Download
WE2023-09-02 CAMP Public Report
View/Download
WE2023-09-09 CAMP Public Report
View/Download
2023.11.21 POA USACE Permit Extension Response
View/Download
2023.08.31 APDC SPDES Permit
View/Download
2023.08.31 Marmen-Welcon ASF Permit
View/Download
AT5596CE-08-11-22 Revision 1 MWWP
View/Download
2022.11.10 NYSDEC PoA SEQR Findings
View/Download
2022.11.10 PoA NYSDEC Article 11 and 15 Permits
View/Download
USACOE Section 10 & 404 permits
View/Download
Credit Sale Letter Middle Hudson
View/Download
2024.01.16 PoA Permit Extension FINAL
View/Download
Beacon Island Landfill Closure Certification Report Nov. 7, 2024
View/Download
POA – Geotech Report – Beacon Island
View/Download
2022-10-28_01L12211_BeaconIsland.Registration
View/Download
6 NYCRR Part 360.15
View/Download
POA Marmen Welcon_Normanskill Rehabilitation Plans_10-27-2021
View/Download
POA Expansion Site_Revised GMP Bid Set_2022-10-28
View/Download
POA Bridge Plans_Revised GMP Bid Set_2022-10-28
View/Download
POA Site Bid Plans_700 Smith Blvd_2022-07-28_Rev1
View/Download
POA Offsite Highway Improvements Plans_2023-09-06
View/Download
11_09_2021_709.26A_SDEIS_Completeness_Review
View/Download
4- FINAL SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT_10272021
View/Download
05_Appendix A1_700 Smith Boulevard Risk Based PCB Remediation Application
View/Download
05_Appendix A2_ATL_AT5596CE-05-10-20 Revision 1 SMP
View/Download
05_Appendix A3-1_ToB SWPPP_2021-10-27
View/Download
05_Appendix A3-2_CoA SWPPP_2021-10-27
View/Download
05_Appendix A4_CHA_Site Management Plan_Final 05-14-2020
View/Download
06_Appendix B_Report_Port of Albany SAV
View/Download
07a_Appendix C_POA 2021 T-E Memo_051921_Compiled
View/Download
07b_Appendix C_Bald Eagle Correspondence_2021
View/Download
08_Appendix D_Report_Port of Albany Mussels
View/Download
09_Appendix E1_2020.08.28 DEC mussel and SAV response ltr
View/Download
09_Appendix-E2_DSEIS-Climate-and-Air-Section-DRAFT-2021-10-22
View/Download
10a_Appendix F_POA Supplemental WDR_Complete_052121
View/Download
10b_Appendix F1_18641.00-WETLAND DELINEATION_Compiled
View/Download
10c_Appendix F2_POA_JPA_DEC-Comms_ResponseLtr_drSBAF
View/Download
11_Appendix G_POA Marmen Welcon Tower Manufacturing Plant TIS_2021-10-22
View/Download
12_Appendix H_Visual Assessment Report-SEIS Update
View/Download
13_Appendix I_Waterfront Assessment Form 2021
View/Download
14_Appendix J_Economic Impact Analysis – Additional October 2021
View/Download
15_Appendix K_Public Participation Plan Final 11-9-2021
View/Download
16_Appendix L_2021.08.13 NYSDEC Comments on POA Beacon Island Site Scoping Document
View/Download
Preliminary Geotechnical Engineering Report (CME April 2017)
View/Download
Supplemental Geotechnical Engineering Report (Dente July 2017)
View/Download
2020–06-02 SEQR Findings Statement Final – APDC
View/Download
2020–06-02 SEQR Resolution Adopting Findings Stmt – APDC
View/Download
APDC FEIS-Findings Notice
View/Download
FGEIS Combined – w bookmarks – 4.30.2020 Part 1
View/Download
FGEIS Combined – w bookmarks – 4.30.2020 Part 2
View/Download
Port of Albany DGEIS – 8.15.2019 Part 1
View/Download
Port of Albany DGEIS – 8.15.2019 Part 2
View/Download
Port of Albany DGEIS – 8.15.2019 Part 3
View/Download
Port of Albany DGEIS – 8.15.2019 Part 4
View/Download
Port of Albany DGEIS – 8.15.2019 Part 5
View/Download
Supplemental DGEIS – Combined with Bookmarks – 12.13.2019 Part 1
View/Download
Supplemental DGEIS – Combined with Bookmarks – 12.13.2019 Part 2
View/Download
Combined SFEIS Submittal Clean Version 02-28-2022 Part 1
View/Download
Combined SFEIS Submittal Clean Version 02-28-2022 Part 2
View/Download
Combined SFEIS Submittal w Tracked Changes 02-28-2022 Part 1
View/Download
Combined SFEIS Submittal w Tracked Changes 02-28-2022 Part 2
View/Download
POA Off-Shore Wind Final Design Plans – 700 Smith Blvd_2022-01-24
View/Download
POA Off-Shore Wind Final Design Plans – Expansion Site_2022-01-25
View/Download
POA Off-Shore Wind Final Design Plans – Normanskill Street Rehabilitation_2022-01-24
View/Download
POA -Smith BLVD Reconstruction_Preliminary Design Progress Plans – 2.9.22
View/Download
POA Offshore Wind – SWPPP Report_ToB_2022-06-20
View/Download
POA Offshore Wind – Offsite Improvements Final Design Plans_2022-06-17
View/Download
POA Offshore Wind – Normanskill Street Rehab Final Design Plans_2022-06-17
View/Download
POA Offshore Wind – Expansion Site Improvements Final Design Plans_2022-06-30
View/Download