News Feeds (RSS)

Related Items

Redirecting...

Regulatory/Permitting Public Notices

Results:
Tag: Maine
Clear
  • NAE-2007-02704

    Expiration date: 1/17/2025

    Kennebunk River Club, Kennebunkport, MERead the public notice here. 
  • NAE-2005-00280

    Expiration date: 1/17/2025

    Kennebunkport Marina, Kennebunkport, MERead the public notice here. 
  • NAE-2023-02299

    Expiration date: 1/3/2025

    James Foley, Knox Solar Energy Center LLC, Warren, MERead the public notice here. 
  • NAE-2005-01143

    Expiration date: 11/22/2024

    State of Maine – In Lieu Fee Program (IFP)Read the public notice here
  • ME Joint Outreach Public Notice

    Read the public notice here.
  • PN-NAE-2024-00823

    Expiration date: 4/22/2024

    The District Engineer, U.S. Army Corps of Engineers, New England District (USACE), has received a permit application to transport dredged material for ocean dumping by the City of Portland.

  • NAE-2005-01143

    Expiration date: 3/14/2024

    Maine Natural Resources Conservation Program In-Lieu Fee (ILF) Program Instrument for the addition of nineteen individual projects. 

  • PN NAE-2023-00885

    Expiration date: 1/27/2024

    The District Engineer, U.S. Army Corps of Engineers, New England District (USACE), has received a permit application, file number NAE-2023-00885, to conduct work in waters of the United States from Lindsay Deane-Mayer, Twin Energy LLC, 13 Elm Street, Suite 200 in Cohasset, MA 02025. This work is

  • NAE-2023-02395-PN

    Expiration date: 12/21/2023

    Maine Department of Transportation 16 State House Station, Augusta, Maine 04333. This work is proposed in Cousins River where Route 1 crosses over at the Freeport/Yarmouth Line, Maine.

  • NAE-2019-0-3016

    Expiration date: 12/14/2023

    HEP USA SPV 3, LLC, Portland, ME