An official website of the United States government
Here's how you know
Official websites use .mil
A
.mil
website belongs to an official U.S. Department of Defense organization in the United States.
Secure .mil websites use HTTPS
A
lock (
lock
)
or
https://
means you’ve safely connected to the .mil website. Share sensitive information only on official, secure websites.
Skip to main content (Press Enter).
US Army Corps of Engineers
New England District Website
®
About
About
Mission
History
Leadership
Business With Us
Contracting
NAE Vertical Construction Industry Day
Contracting Actions
Small Business
Federal Business Opportunities
Missions
Missions
Civil Works
Navigation
Flood Risk Management
Shore Bank Protection
Connecticut
Maine
Massachusetts
New Hamsphire
Rhode Island
Vermont
Civil Works Review Plans
Public Notices
Military Programs
Projects/Topics
Hartford-EastHartford-Levee-Rehab-Study
Former Loring Air Force Base (AFB) Laundry Annex
Former Charlestown Naval Auxiliary Landing Field
Former Charlestown Naval Auxiliary Landing Field Explosive Safety
Recreation
Connecticut
Massachusetts
New Hampshire
Vermont
Regulatory
Public Notices
Permits Issued
Orsted/Revolution Wind, LLC (Oct. 2023)
State General Permits
Jurisdiction and Wetlands
Jurisdictional Determinations
Mitigation
Invasive Species
Dredged Material Program
Stream and River Continuity
Naturalized River Restoration
Vernal Pools
Useful Documents, Forms and Publications
Useful Links and Regulations
WRDA214
Submitting-Electronic-Correspondence
Emergency Situations
Historic and Tribal Resources
Navigation
Public Notices
Connecticut Projects
Maine Projects
Massachusetts Projects
New Hampshire Projects
New York Projects
Rhode Island Projects
Public Services
Continuing Authorities Program
Section 204
Section 206
Section 111- Mitigation of Shoreline Erosion
Ecosystem Restoration Authorities
Flood Plain Management Services
Planning Assistance to States
Project Partnership Agreements
Emergency Operations
Disposal Area Monitoring System (DAMOS)
Beneficial Use of Dredged Material
Beneficial Use Planning Map
Beneficial Use Resources
Reservoir Control Center
Section 408
Real Estate Division
Locations
USACE Locations
Careers
Careers
Employee Information
Equal Employment Opportunity
Media
Media
News Releases
State Update Reports
Images
Yankee Engineer
Contact
Contact
USACE Office Locator
Library
RSS
Home
/
Missions
/
Regulatory
/
Public Notices
News Feeds (RSS)
Public Notices by Year
2025 (8)
2024 (60)
2023 (40)
2022 (52)
2021 (45)
2020 (45)
2019 (49)
2018 (46)
2017 (77)
2016 (51)
2015 (50)
2014 (61)
2013 (65)
2012 (15)
Related Items
Redirecting...
Select...
Navigation Public Notices
All Public Notices
Navigation Public Notices
All Public Notices
Regulatory/Permitting Public Notices
1
...
47
48
49
50
51
52
53
54
55
56
...
67
26
May 2015
NAE-2009-01349
Ducks Unlimited-Vermont In-Lieu-Fee Program 2014 Annual Report dated March 30, 2015, revised May 11, 2015.
Public Notice NAE-2009-01349
19
May 2015
NAE-2014-00985
Mass Maritime Academy; waterway & loc: Buzzards Bay, Buzzards Bay, Massachusetts.Public Comment PeriodBegins: 5/20/2015Ends: 6/19/2015
Public Notice NAE-2014-00985
12
May 2015
NAE-2015-00637
Kristin Fennelly; waterway & Loc: Buzzards Bay, a quarter mile East of Gooseberry Neck, Westport, Massachusetts.Public Comment PeriodBegins: 5/12/2015Ends: 6/12/2015
Public Notice NAE-2015-00637
12
May 2015
NAE-2015-00206
Kerian Fennelly; waterway & loc: Buzzards Bay, a quarter mile East of Gooseberry Neck, Westport, Massachusetts.Public Comment PeriodBegins: 5/12/2015Ends: 6/12/2015
Public Notice NAE-2015-00206
22
Apr 2015
NAE-2012-01538
Expiration date: 5/20/2015
Norwood Municipal Light Department; work is proposed in wetlands bordering Neponset River at a utility transmission corridor between Bullard Street and Dean Street, Sharon and Norwood, Massachusetts.
NAE-2012-01538
15
Apr 2015
Proposed Replacement and Revision of the Department of the Army Maine General Permit
Proposed replacement and revision of the Dept. of the Army Maine General Permit.Public Comment PeriodBegins: April 15, 2015Ends: June 1, 2015
Public Notice for the Proposed Replacement and Revision of Maine General Permit
DRAFT Proposed Replacement and Revision of Maine General Permit
14
Apr 2015
NAE-2007-02926
Commonwealth of Massachusetts, Dept. of Fish & Game, In-Lieu Fee Program, 2014 Annual Report, dated March 31, 2015.
Public Notice NAE-2007-02926
10
Apr 2015
Outreach for Department of the Army General Permits for Massachusetts (PN #NAE-2012-00009)
The New England District, U.S. Army Corps of Engineers, 696 Virginia Road, Concord, MA 01742-2751 issued statewide General Permits for Massachusetts (GPs for MA) for minimal-impact activities subject to Corps jurisdiction in waters of the U.S. within the boundaries of, and off the coast of, the
Public Notice NAE-2012-00009
24
Mar 2015
NAE-2005-02554
Passumpsic Valley Land Trust, Inc; waterway & loc: East Branch of the Passumpsic River, near the intersection of VT Rt. 114 & Darling Hill Rd East, East Burke, Vermont.Public Comment PeriodBegins: 3/24/2015Ends: 4/23/2015
Public Notice NAE-2005-02554
24
Mar 2015
NAE-2006-03923
Vermont Agency of Transportation; waterway & loc: Molly's Brook, Hooker Brook & Several unnamed tributaries & wetlands adj. to these waterways, off U.S. Rt. 2, Cabot, Vermont.Public Comment PeriodBegins: 3/24/2015Ends: 4/24/2015
Public Notice NAE-2006-03923
1
...
47
48
49
50
51
52
53
54
55
56
...
67