Related Items

Redirecting...

Regulatory/Permitting Public Notices

Results:
Tag: Connecticut
Clear
  • NAE-2020-01840

    Expiration date: 10/8/2020

    The District Engineer has received a permit application to conduct work in waters of the United States from DANIEL MAGGIO, 44 PROSPECT STREET, APT. 1, GREENWICH, CONNECTICUT 06830. This work is proposed in waters of Western Long Island Sound off Greenwich Point approximately 1876 feet southwest of Flat Neck Point, and approximately 1193 feet southeast of Red Nun “2”. The project is proposed to be undertaken at Department of Agriculture state-issued 10-acre lease identified as 2016-SW#22 in the vicinity of NAD83 Latitude 40.994676 N, Longitude -73.585488 W, UTM Zone 18.

  • NAE-2016-00120

    Expiration date: 10/2/2020

    The District Engineer has received a permit application to conduct work in waters of the United States from the National Coast Guard Museum Association (mailing address). The work is proposed in the Thames River off property located at 2 Water Street, New London, Connecticut 06320. The site coordinates are: Latitude 41.354654 Longitude -72.092324

  • NAE-2018-02161

    Expiration date: 9/3/2020

    The District Engineer has received a permit application to conduct work in waters of the United States from the Connecticut Port Authority (CPA), 455 Boston Post Road, Suite 204, Old Saybrook, Connecticut. The work is proposed in the Thames River at State Pier, 200 State Pier Road, New London, Connecticut 06320. The site coordinates are: Latitude 41.359373 Longitude -72.091748

  • NAE-2019-0008

    Expiration date: 6/23/2020

    The District Engineer announces the agreement of the U.S. Army Corps of Engineers, New England District (Corps), to accept and expend funds from the Connecticut Department of Transportation (CT DOT), to expedite processing of their Department of the Army (DA) permit applications in Connecticut subject to certain limitations. This public notice solicits comments from the public on the decision of acceptance and expenditure of funds from CT DOT to expedite the evaluation of Department of the Army (DA) permit applications.

  • NAE-2005-00499-Updated

    Expiration date: 5/23/2020

    Updated attachment posted 4/23/20 - The District Engineer has received a permit application to conduct work in waters of the United States from Pine Island real Estate, LCC, Essex, Connecticut.  The work is proposed in Pine Island Bay in Groton, Connecticut.

  • NAE-2017-02706

    Expiration date: 5/7/2020

    District Engineer received a permit application from Lynde Point Land Trust, Inc. for work proposed in Long Island Sound and Crab Creek east and northeast of 6 Mohegan Avenue, Old Saybrook, Connecticut

  • NAE-2017-00358

    Expiration date: 4/9/2020

    The District Engineer has received a permit application to conduct work in waters of the United States from the Vermont Agency of Transportation located at 219 North Main Street in Barre, Vermont 05641. This work is proposed in wetlands adjacent to tributaries of Lake Champlain at Exit 17 of 1-89 in

  • NAE-2018-01057

    Expiration date: 12/11/2019

    15-Day Public Notice.  The District Engineer has received a permit application from Jonathan McGee, New England Sea Farms, LLC, to install a kelp farm of five acres in waters of the United States off of Guilford, Connecticut between Leetes Island and Sachems Head.  The work is proposed in Long

  • NAE-2010-02215

    Expiration date: 11/14/2019

    This notice announces a request to modify the Audubon Connecticut In-Lieu Fee Program Instrument for the addition of seven individual projects.

  • NAE-2010-02215

    Expiration date: 8/8/2019

    Proposed revisions to the Instrument for the Audubon Connecticut In-lieu Fee Program (CT ILF) sponsored by National Audubon Society, Inc. Changes occur to bring procedures in line with practice & project info approved for funding from 2016 - 2018.