Skip to search box Skip to main content
Text Only Version

Council on Environmental Quality

The Suffolk County Council on Environmental Quality (CEQ) was established in 1970 by Article I of the Suffolk County Charter, known as the Environmental Bill of Rights. In 1972 the County established the Suffolk County Historic Trust and designated the CEQ members as trustees of the Historic Trust. Under its mandated Charter responsibilities, the CEQ is advisory to both the County Executive and the County Legislature.

The primary responsibility of the Council on Environmental Quality is to provide advice and assistance to any department, board, commission or agency of Suffolk County government regarding the implementation of and compliance with the State Environmental Quality Review Act (SEQRA). In addition, the Council may make recommendations to the County Legislature and County Executive as to what County-owned properties should be dedicated to the County nature preserve or historic trust and what properties not owned by the County should be acquired for purposes of dedication. The Council also serves an important role examining developments in the County that are likely to have an impact on the quality of the environment.

The Suffolk County Council on Environmental Quality consists of 10 voting members. The current members of the Council on Environmental Quality are:

  • Tom Gulbransen, Chair
  • Michael Kaufman, Vice-Chair
  • Robert Carpenter, Jr.
  • Frank DeRubies
  • Anthony Graves
  • Hon. Anthony A. Piccirillo
  • Mary Ann Spencer
  • Herbert Strobel

CEQ meetings are held on the Second Wednesday of every month at 9:30 via Team Meetings, (please see meeting notice) unless otherwise noted.

 

Below, you may view a CEQ meeting notice, agenda, summary, project information, or resolutions. Audio recordings of CEQ meetings are available upon request.

2024 CEQ Meetings

 

MEETING DATE

NOTICE

AGENDA

SUMMARY

PROJECT INFORMATION

RESOLUTIONS

2024
January 10, 2024 Notice Agenda Summary Projects Resolutions
February 14, 2024 Notice Agenda Summary Projects Resolutions
March 13, 2024 Notice Agenda Summary Projects Resolutions
April 10, 2024 Notice Agenda Summary Projects Resolutions
May 8, 2024 Notice Agenda Summary Projects Resolutions
June 12, 2024 Notice Agenda Summary Projects Resolutions
July 10, 2024 Notice Agenda Summary Projects Resolutions
August 14, 2024 Notice Agenda Summary Projects Resolutions
September 11, 2024 Notice Agenda Summary Projects Resolutions
October 9, 2024 Notice Agenda Summary Projects Resolutions
November 13, 2024 Notice Agenda Summary Projects Resolutions
December 11, 2024 Notice Agenda Summary Projects Resolutions
January 8, 2025 Notice Agenda Summary Projects Resolutions

County Sponsored Environmental Impact Statements

Below is a summary of the SEQRA record for certain Environmental Impact Statements initiated by Suffolk County:

Suffolk County Aquaculture Lease Program

Suffolk County Aquaculture Lease Program – Information

Suffolk County Vector Control

SEQRA documents for the Suffolk County Vector Control and Wetlands Management Plan

 Back to Top


General SEQRA Information

New York State’s SEQRA Handbook provides a reference guide to New York SEQRA law. In addition, New York State offers information on navigating through the SEQRA process.

Under New York State’s Rules, Codes, and Regulations, Part 617 of the general regulations of the State Department of Environmental Conservation provides guidelines concerning Environmental Quality Review. Chapter 450 of the Suffolk County Code governs the implementation of SEQRA review by Suffolk County.

The following are blank Environmental Assessment Forms (EAFs):

Short Environmental Assessment Form (pdf format)

Short Environmental Assessment Form (Word format)

Long Environmental Assessment Form (pdf format)

Long Environmental Assessment Form (Word format)

 Back to Top


Historic Trust Manual

The Suffolk County Council on Environmental Quality first published its Historic Trust Manual in 1972. The Historic Trust Manual describes the policies and procedures for the preservation of Suffolk County-owned historic sites, areas, and buildings. It also outlines the standards that should be used by Suffolk County for the acquisition, dedication, and maintenance of properties having historical significance. The most recent edition of the Historic Trust Manual was released in 2010.

 Back to Top


Meetings



2023
January 11, 2023 Notice Agenda Summary Proposed Electric Vehical Supply Equip Installation at Various County Facilities - Project Resolutions
February 8, 2023 Notice Agenda Summary CR80 Montauk Hwy Bridge Over LIRR Hampton Bays Overpass Resolutions
March 8, 2023 - CANCELLED Notice Agenda Summary Projects Resolutions
April 12, 2023 Notice Agenda Summary Draft Suffolk County Stormwater Management Program Annual Report Resolutions
May 10, 2023 Notice Agenda Summary

Project EAFs - Proposed Inclusion of Properties into an existing Certified Agricultural District

Resolutions
June 13, 2023* Notice Agenda Summary Projects

CEQ Memo - Interested Involved Agencies -Riverside Maritime Park Project

CEQ Memo - Interested-Involved Agencies - Port Jefferson Station Sewering Project

Resolutions
July 12, 2023 Notice Agenda Summary Projects
CEQ Memo - Interested Involved Agencies - Huntington Station Sewering Project
CEQ Memo - Interested Involved Agencies - Smithtown Downtown Sewering Project
Resolutions
August 9, 2023 Notice Agenda Summary Projects

CEQ Memo - Interested Involved Agencies - Maxine Postal County Park Improvements with EAF
Resolutions
September 13, 2023 Notice Agenda Summary Projects

CEQ Memo - Interested Involved Agencies - Open Space Aquisition - Rosell Building Company Property

CEQ Memo - EAF Interested Involved Agencies - Open Space Aquisition - WW Farms LLC Property

Resolutions
October 10, 2023 - CANCELLED Notice Agenda Summary Projects Resolutions
November 8, 2023 Notice Agenda Summary

CEQ Memo - Historic Trust Review for Proposed Open Space Acquisition - Occas Development Corp Property


CEQ Memo - Interested Involved Agencies - SEQRA Review for Proposed Open Space Acquisition - Occas Development Corp Property


CEQ SEQRA Memo - Proposed 2023 Vector Control Annual Plan of Work - update

Resolutions
December 13, 2023 Notice Agenda Summary Projects

SEQRA Coordination Interested-Involved Agencies - Holbrook Sewering Project - Extenstion to Southwest Sewer District


EAF - North Street Holdings Property Acquisition

Resolutions

* Note June Meeting Date was changed from June 14, 2023 to align with the Suffolk County Legislative Calendar.

^ Note October Meeting Date was changed from October 11, 2023 to align with the Suffolk County Legislative Calendar.


2022
January 12, 2022 Notice Agenda Summary Project Resolutions
February 9, 2022 Notice Agenda Summary

Proposed Sunrise Jets Maint., LLC Development Project at Gabreski Airport

Proposed True North Hanger Development Project at Gabreski Airport

Resolutions
March 9, 2022 Notice Agenda Summary

Project – Proposed Lake Ronkonkoma Resident Canada Goose Egg Oiling Management Program


Project- Proposed Acquisition of Land for Construction of Community Hub in the Hamlet of Brentwood

Project- Proposed Acquisition of Land for Construction of Community Hub in the Hamlet of Brentwood


CEQ RESOLUTION NO. 08-2022, 09-2022, 10-2022

April 13, 2022 Notice Agenda Summary

Project- Presentation - Suffolk County Stormwater Management Program Annual Report 2022

Resolutions
May 11, 2022 Notice Agenda Summary

Project EAF – Proposed Improvements to County Road 38, North Sea Road


Project EAFs- Proposed Inclusion of Properties into an Existing Certified Agricultural District

Resolutions
June 8, 2022
Notice Agenda Summary

EAF - Proposed Northside Hanger Development Project

EAF - Proposed Ocean Ground Bed Project

Resolutions
July 13, 2022 Notice Agenda Summary Project EAF - Proposed Revised Replacement of the Smith Point Bridge Project Resolutions
August 10, 2022 Notice Agenda Summary

SEQRA Coordination - Interested-Involved Agencies - Property Aquisition in Kings Park

SEQRA Coordination - Interested-Involved Agencies - Proposed Construction of a Community Hub in

Resolutions
August 24, 2022
(Special Meeting)
Notice Agenda Summary Project Resolutions
September 28, 2022 Notice Agenda Summary Project

Reso 50-2022 LOTs Sept 7 2022

Reso 49-2022 Revised Replacement of Smith Point Bridge 9-22

October 12, 2022
Meeting Cancelled
Notice Agenda Summary Project Resolutions
November 9, 2022 Notice Agenda Summary Projects -

CEQ SEQRA Memo- Proposed CR 39 Pedestrain Safety Improvments-combined 2


CEQ 11-9-22 Mtg Info - Proposed 2023 Vector Control Annual Plan of Work


SEQRA Coordination Memo-EAF for Garbreski Tower Replacement Project

Resolution 51-2022 - Table CEQ Meeting Summary Minutes from 8/10, 8/24, 9/28 until 12/14 CEQ Meeting

December 14, 2022 Notice Agenda Summary 12-14-22 - CEQ Meeting Info - Gabreski Airport Tower Replacement Project.pdf Resolutions

2021
January 13, 2021 Notice Agenda Summary Project
Project – Nicolls Road Bus Rapid Transit
Resolutions
February 10, 2021 Notice Agenda Summary Project Resolutions
March 10, 2021 Notice Agenda Summary Projects Resolutions
April 14, 2021 Notice Agenda Summary

Project – Revised Indian Island Tidal Wetland Restoration Project

Suffolk County Stormwater Management Program Annual Report 2021

Resolutions
May 12, 2021 Notice Agenda Summary Projects - Proposed Inclusion of Properties into an Existing Certified Agricultural District Pursuant to New York State Agriculture and Markets Law Section 303-b (Note this link contains the 13 project specific EAFs) Resolutions
May 27, 2021
(Special Meeting)
Notice Agenda Summary Project Resolutions
June 9, 2021 Notice

Meeting Cancelled

Agenda Summary Project Resolutions
July 14, 2021 Notice

Meeting Cancelled

Agenda Summary Project Resolutions
August 11, 2021 Notice

Meeting Cancelled

Agenda Summary Project Resolutions
September 8, 2021 Revised Notice Agenda Summary

Intersection Improvements CR 9 8-21

Reso 32-2021 Verbatium Minutes

Reso 33-2021 Proposed Intersection Improvements for CR_9

Reso 34-21 LOTs

October 13, 2021 Notice Agenda Summary Revised - Suffolk County Vector Control 2022 Annual Plan of Work

RESOLUTION 35-2021, Concerning a SEQRA Determination for The Suffolk County Code For The Suffolk County 2022 VECTOR CONTROL ANNUAL PLAN OF WORK

November 10, 2021 Notice

Meeting Cancelled

Agenda Summary Project Resolutions
December 8, 2021 Notice Agenda Summary Indian Island Living Shoreline Project

RESOLUTION NO. 37-2021

RESOLUTION NO. 38-2021


2020
January 15, 2020 Notice Agenda Summary Project Resolutions
February 19, 2020 Notice Agenda Summary Project Resolutions
February 26, 2020
(Special Meeting)
Notice Agenda Summary Project
Note - See Draft FGEIS and Draft Statement of Findings Documents Posted Under the “Suffolk County Subwatersheds Wastewater Plan” Portion of this Webpage.
Resolutions
March 18, 2020 Notice * Meeting Cancelled Agenda Summary Projects Resolutions
April 15, 2020 Notice Agenda Summary Projects Resolutions
May 20, 2020 Notice Agenda Summary Project Resolutions
June 8, 2020 (Special Meeting) Notice Agenda Summary Project Resolutions
June 17, 2020 Notice Agenda Summary Project Resolutions
July 15, 2020 Notice * Meeting Cancelled Agenda Summary Project Resolutions
August 19, 2020 Notice Agenda Summary Project Resolutions
September 16, 2020 Notice Agenda Summary Project Resolutions
October 21, 2020 Notice Agenda Summary Project
Project Southwest Sewer District No 3 Extension - Central Islip
Project – 10 Year Review – Aquaculture Lease Program
Resolutions
November 18, 2020 Notice * Meeting Cancelled Agenda Summary Project Resolutions
December 9, 2020 Notice Agenda Summary Project
Project – Nicolls Road Bus Rapid Transit
Project – SC SD #3 – Filtrate Receipt
Resolutions

Suffolk County Subwatersheds Wastewater Plan GEIS

The Council on Environmental Quality has created a Subcommittee/Working Group concerning the Suffolk County Subwatersheds Wastewater Plan GEIS. These are the Public Notices for meetings of the CEQ Subcommittee/Working Group:

Meeting Date Notice
2020
January 22, 2020 (*9:30am - 11th Floor Conference Room H.Lee Dennison Bldg.) Notice
January 29, 2020 Notice
February 5, 2020 Notice
February 13, 2020 Notice

2019
January 16, 2019 Notice Agenda Summary Project    Resolutions
February 20, 2019 Notice Agenda Summary Project Resolutions
March 13, 2019 Notice Agenda Summary Project Resolutions
March 27, 2019 - CANCELLED Notice Agenda Summary   Resolutions
April 17, 2019 Notice Agenda Summary Project Resolutions
Resolutions Addition
May 8, 2019 Notice Agenda Summary Project    Resolutions
June 12, 2019 Notice Agenda Summary Project  Resolutions
July 17, 2019 Notice Agenda Summary Project  Resolutions
August 14, 2019
(Special Meeting)
Notice Agenda Summary Project Resolutions
August 21, 2019 Notice Agenda Summary Project Resolutions
September 18, 2019 Notice Agenda Summary Project Resolutions
October 16, 2019 Notice Agenda Summary Project

*Scroll to right to see. Download is available.

Resolutions
November 20, 2019 Notice Agenda Summary Project Resolutions
December 11, 2019 Notice Agenda Summary   Resolutions

Suffolk County Subwatersheds Wastewater Plan GEIS

The Council on Environmental Quality has created a Subcommittee/Working Group concerning the Suffolk County Subwatersheds Wastewater Plan GEIS. These are the Public Notices for meetings of the CEQ Subcommittee/Working Group:

Meeting Date Notice
2019
March 1, 2019 Notice
March 6, 2019 Notice
July 24, 2019 Notice
July 31, 2019 Notice
August 7, 2019 Notice

2018
January 17, 2018 Notice Agenda Summary January   Resolutions
February 21, 2018  Notice Agenda Summary February   Resolutions
March 21, 2018 CANCELED Notice Agenda Summary March   Resolutions
April 18, 2018  Notice Agenda Summary April   Resolutions
May 16, 2018  Notice Agenda Summary May   Resolutions
June 20, 2018  Notice Agenda Summary June   Resolutions
July 18, 2018 CANCELED Notice Agenda Summary July   Resolutions
August 15, 2018  Notice Agenda Summary August   Resolutions
September 17, 2018  Notice Agenda Summary September   Resolutions
October 17, 2018  Notice Agenda Summary October   Resolutions
November 21, 2018  CANCELLED Notice Agenda Summary November   Resolutions
December 12, 2018 Notice  Agenda  Summary  December   Resolutions

2017
January 18, 2017 Notice  Agenda  Summary January   Resolutions
February 15, 2017 Notice  Agenda Summary February   Resolutions
March 15, 2017 CANCELED Notice Agenda Summary March   Resolutions
March 24, 2017* Notice  Agenda Summary March   Resolutions
April 19, 2017 Notice  Agenda Summary April   Resolutions
May 17, 2017 Notice  Agenda Summary May   Resolutions
June 21, 2017 Notice  Agenda Summary June   Resolutions
July 19, 2017 Notice  Agenda Summary July   Resolutions
August 16, 2017 Notice  Agenda Summary August   Resolutions
September 20, 2017 Notice  Agenda Summary September   Resolutions
October 18, 2017 Notice  Agenda Summary October   Resolutions
November 15, 2017
Meeting Location Change (See Agenda)
Notice  Agenda Summary November   Resolutions
December 13, 2017 Notice  Agenda Summary December   Resolutions

 

2018 2017 2016 2015 2014
January January January January January
February February February February February
March March March March March
April April April April April
May May May May May
June June June June June
July July July July July
August August August August August
September September September September September
October October October October October
November November November November November
December December December December December
CEQ Meeting Archive
2013 2012 2011 2010 2009 2008 2007 2006
January
Audio
January
Audio
January January January January
Canceled
January January
February
Audio
February
Audio
February February February February February February
March
Audio
March
Audio
March March March March March March
April
Audio
April
Audio
April 12 Audio
April 20 Audio
April April April April April
May
Audio
May
Audio
May
Audio
May May
Canceled
May May May
June
Audio
June
Audio
June
Audio
June June June June June
July
Audio
July Packet
Audio
July 20 Audio
July 26 Audio
July
Canceled
July July
Canceled
July July
August
Audio
August
Audio
August
Audio
August August August August August
September
Canceled
September Packet
Audio
September
Audio
September September September September September
October Project
Audio
October
Audio
October
Audio
October October October October October
November
Canceled
November
Canceled
November
Audio
November November November November November
December
Audio
December
Audio
December
Canceled
December December December December December
               
2005 2004 2003 2002 2001 2000    
January January January January January January    
February February February February February February
Canceled
   
March March March March March March    
April April April April April April    
May May May May May May    
June June June June June
Canceled
June    
July July July July July July    
August August August August
Canceled
August
Canceled
August
Canceled
   
September September September September September September    
October October October October October October    
November November November November November November    
December December December December December December
Canceled
   

 


 Back to Top

Suffolk County Government

H. Lee Dennison Bldg

100 Veterans Memorial Hwy
P.O. Box 6100
Hauppauge, NY 11788

Riverhead County Center

County Road 51
Riverhead, NY 11901