News Feeds (RSS)

Related Items

Redirecting...

Regulatory/Permitting Public Notices

Results:
Tag: Maine
Clear
  • NAE-2002-02264

    William Dodge; Bill Dodge Autogroup, Inc; Waterway & loc: freshwater wetlands off Saunders Way, Westbrook, Maine.Public Comment PeriodBegins: 1/28/2014Ends: 2/28/2014

  • NAE-2013-02561

    MEDOT-Rt. 129-replace Rt. 129 Bridge; Waterway & loc: The Gut at South Bristol, ME.Public Comment PeriodBegins: 12/31/2013Ends: 1/23/2014

  • NAE-2012-02578

    Maine Dept. of Transportation (MEDOT)/replace existing deteriorated Rt. 11 bridge; waterway & loc: Whetstone Brook & in adjacent freshwater wetlands at Brownville, ME/Rt. 11 bridge.Begins: 11/12/2013Ends: 12/12/2013

  • NAE-2013-00714

    New England General Permit for Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island and Vermont

  • NAE-2012-01216

    McGee Properties, LLC; waterway & loc: unnamed wetlands off Seth's Way & West Ridge Rd Extension off High St, West Gardiner, Maine.Public Comment Period (15-Days)Begins: 9/17/2013Ends: 10/2/2013

  • NAE-2008-01703

    Maine Department of Transportation Sherman Marsh Site Prospectus, August 1, 2013. MaineDOT, State House Station 16, Augusta, Maine. MaineDOT, State House Station 16, Augusta, Maine.Public Comment PeriodBegins: 8/20/2013Ends: 9/19/2013

  • NAE-2013-00714

    Proposed Department of the Army New England General Permit for Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island and Vermont