Skip to main content (Press Enter).
US Army Corps of Engineers
New England District
®
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
Haverhill Local Protection Project Modification Dr
Point Judith Harbor Section 107 Report
Woonsocket Flood Risk Management Program
Pawcatuck River CSRM Feasibility Study
New Haven Harbor
New Haven Harbor EIS
Cape Cod Canal Solar Project
York_Harbor
Niantic Bay Shellfish Farm
Pleasant Point Shoreline Protection Project
Wolastoq-Watershed-Assessment
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
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
2018
Contact
USACE Office Locator
Speaker's Bureau
Library
Home
/
Missions
/
Regulatory
/
Public Notices
Public Notices by Year
2019 (17)
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 Dept. of Transportation
Clear
19
Feb 2019
NAE-2019-00029
Expiration date: 3/21/2019
waterway & loc: Souadabscook stream, Hampden, ME District engineer received a permit application from the Maine Department of Transportation for work at the Route 1 crossing of Souadabscook Stream; Hampden, ME
NAE-2019-00029
8
Aug 2017
NAE-2017-01791
Expiration date: 9/7/2017
Maine DOT has submitted a permit application to conduct work in Fox Brook to replace an existing deteriorated culvert beneath Route 15. The project will result in approximately 100 s.f. of permanent and 800 s.f. of temporary stream bed impact.
NAE-2017-01791