Skip to main content (Press Enter).
US Army Corps of Engineers
New England District Website
®
About
Mission
History
Leadership
Speaker's Bureau
Business With Us
Contracting
Small Business
Federal Business Opportunities
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
Recreation
Connecticut
Massachusetts
New Hampshire
Vermont
Regulatory
Public Notices
Permits Issued
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
Navigation
Public Notices
Connecticut Projects
Maine Projects
Massachusetts Projects
New Hampshire Projects
New York Projects
Rhode Island Projects
Public Services
Continuing Authorities Program
Ecosystem Restoration Authorities
Flood Plain Management Services
Planning Assistance to States
Project Partnership Agreements
Emergency Operations
Disposal Area Monitoring System (DAMOS)
Reservoir Control Center
Section408
Locations
USACE Locations
Careers
Employee Information
Media
News Releases
State Update Reports
Images
Yankee Engineer
Contact
USACE Office Locator
Speaker's Bureau
Library
RSS
Coronavirus
Home
/
Missions
/
Regulatory
/
Public Notices
Public Notices by Year
2020 (33)
2019 (49)
2018 (46)
2017 (78)
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
Results:
Tag:
Maine Department of Transportation
Clear
23
Jun 2020
NAE-2020-01150
Expiration date: 7/23/2020
The District Engineer has received a permit application from the applicant below to conduct work in waters of the United States as described below. The Corps is soliciting comments on both the project itself and the range of issues to be addressed in the environmental documentation.
NAE-2020-01150
4
Dec 2018
NAE-2018-02856
Expiration date: 1/4/2019
The District Engineer has received a permit application form the Maine Department of Transportation to place temporary and permanent fill below the ordinary high water of the Sandy River and several unnamed streams and in adjacent freshwater wetlands between Phillips and Madrid, Maine in order to
NAE-2018-02856
28
Jan 2015
NAE-2015-00090
Maine Dept of Transportation--Meddybemps Bridge #3736;waterway & loc: Meddybemps Lake East, Dennys River, Meddybemps, Maine.Public Comment PeriodBegins: January 27, 2015Ends: February 27, 2015
Public Notice NAE-2015-00090
3
Dec 2014
NAE-2014-02360
MEDOT-RT. 155 Bridge replacement; waterway & loc: Penobscot River, Howland & Enfield, Maine.Public Comment PeriodBegins: 12/3/2014Ends: 1/3/2015
Public Notice NAE-2014-02360
13
May 2014
NAE-2013-01623
Joint Public Hearing-NH & MEDOT in cooperation with the Federal Highway Administration; Waterway & loc: Piscataqua River, Sara Mildred Long Bridge, between Portsmouth, New Hampshire and Kittery, Maine.Public Comment PeriodBegins: 5/13/2014Ends: 6/14/2014
Public Notice NAE-2013-01623
6
May 2014
NAE-2013-01700
MEDOT-Bank Stabilization-Phillips Rt. 149; Waterway & loc: Sandy River, Phillips, Maine.Public Comment PeriodBegins: 5/6/2014Ends: 6/6/2014
Public Notice NAE-2013-01700
12
Nov 2013
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
Public Notice NAE-2012-02578
20
Aug 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
Public Notice NAE-2008-01703