News Feeds (RSS)

Related Items

Redirecting...

Regulatory/Permitting Public Notices

Results:
Tag: permit
Clear
  • NAE-2017-00289

    Expiration date: 4/27/2020

    The District Engineer has received a permit application to conduct work in waters of the United States from Joshua Schimmel, Springfield Water and Sewer Commission (SWSC).

  • NAE-2019-02852

    Expiration date: 4/2/2020

    The District Engineer has received a permit application to conduct work in waters of the United States from Gregg Marsili, Harbormaster, Town of Bristol (RI), 10 Court·Street, Bristol, Rhode Island 02809. This work is proposed in Bristol Harbor at 127 Thames Street, Bristol, Rhode Island. The site

  • NAE-2019-01481

    Expiration date: 3/5/2020

    The District Engineer has received a permit application to conduct work in waters of the United States from Nordic Aquafarms, Inc., 511 Congress Street, Suite 500, Portland, Maine 04101. This work is proposed in freshwater wetlands, unnamed intermittent streams, and the intertidal and subtidal zones

  • NAE-2007-00457

    Expiration date: 1/23/2020

    State: CT; Waterway & location: Norwalk Cove Marina, Norwalk. The District Engineer has received a permit application to conduct work in waters of the United States from Norwalk Cove Marina, 5.0. Calf Pasture Beach Road, Norwalk, Connecticut. This work is proposed in Norwalk Harbor at 48 Calf

  • NAE-2016-00545

    Expiration date: 1/23/2020

    State: CT; Waterway & location: Mianus River, Cos Cob, Greenwich, Connecticut. The District Engineer has received a permit application to conduct work in waters of the United States from River Road Development, LLC, 2 Greenwich Office Park, 3rd Floor, Greenwich, Connecticut. This work is proposed in

  • NAE-2006-00768

    Expiration date: 1/17/2020

    The District Engineer has received a permit application to conduct work in waters of the United States from Niantic Bay Yacht Club, 22 Pennsylvania A venue #4, Niantic, Town of East Lyme, Connecticut. This work is· proposed in Niantic Bay at 8 Shore Road, Niantic, Town of East Lyme, Connecticut.

  • NAE-2019-03111

    Expiration date: 12/24/2019

    The District Engineer announces the preliminary intent of the U.S. Army Corps of Engineers, new England District (Corps), to accept and expend funds from the Connecticut Department of Transportation (CTDOT) to expedite processing of their Department of the Army permit applications in Connecticut

  • 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-2005-01142

    Expiration date: 10/17/2019

    The District Engineer is soliciting comments on the six project in the Merrimack River Service Area which have applied for funding through New Hampshire’s In Lieu Fee (ILF) program, the Aquatic Resource Mitigation Fund (ARM Fund).  The sponsor for the program is the New Hampshire Department of

  • NAE- 2019-00271

    Expiration date: 9/14/2019

    District Engineer received a permit application from Cos Cob Kelp and Shell for work in Long Island Sound area northeast of Payea Reach for commercial cultivation of winter crop native sugar kelp.