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 (38)
2019 (49)
2018 (46)
2017 (78)
2016 (51)
2015 (50)
2014 (61)
December (6)
November (1)
October (5)
September (5)
August (6)
July (4)
June (7)
May (7)
April (9)
March (3)
February (3)
January (5)
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:
Archive:
2014
Clear
1
2
3
4
5
6
7
12
Aug 2014
NAE-2014-00990
Expiration date: 9/10/2014
Town of Winthrop-Harbor Pedestrian Walkway; waterway & loc: Crystal Cove/Boston Harbor, Shirley St., Winthrop, Mass.Public Comment PeriodBegins: 8/12/2014Ends: 9/10/2014
Public Notice NAE-2014-00990
5
Aug 2014
NAE-2014-00569
Expiration date: 9/5/2014
Melville Associates, LP; waterway & loc: Weaver Cove (Narragansett Bay) off of Burma Rd., Portsmouth, R.I.Public Comment PeriodBegins: 8/5/2014Ends: 9/5/2014
Public Notice NAE-2014-00569
1
Aug 2014
NAE-2013-00714
Proposed Department of the Army New England General Permits for Connecticut, Maine, Massachusetts, New Hampshire, Rhode Island and Vermont.Expiration Date: 9/15/2014
Public Notice NAE-2013-00714
22
Jul 2014
NAE-2014-00987
Masschusetts Department of Transportation (Highway Division), Amethyst Brook Bridge #P-04-006; Waterway & loc: Meetinghouse Rd, over Amethyst Brook, Pelham, Mass.Public Comment PeriodBegins: 7/22/2014Ends: 8/21/2014
Public Notice NAE-2014-00987
22
Jul 2014
NAE-2013-00032
Killingworth Cranberries, LLC; Waterway & loc: Pond Meadow Brook, Pond Meadow Rd., Killingworth, Conn.Public Comment PeriodBegins: 7/22/2014Ends: 8/12/2014
Public Notice NAE-2013-00032
15
Jul 2014
NAE-2014-00984
MassDOT (Highway Division) Bridge over Harris Brook; Waterway & loc: Meetinghouse Road over Harris Brook, Pelham, Mass.Public Comment PeriodBegins: 7/15/2014Ends: 8/14/2014
Public Notice NAE-2014-00984
1
Jul 2014
NAE-2004-01402
Atlantis Marina Docks, LLC; waterway & loc: Boston Harbor, 550 Pleasant St., Winthrop, Mass.Public Comment PeriodBegins: 7/1/2014Ends: 7/30/2014
Public Notice NAE-2004-01402
24
Jun 2014
Clean Water Act Proposed Rule for Definition of Waters of the U.S.
Comment Period Extension for the Clean Water Act Proposed Rule for Definition of Waters of the U.S.Public Comment PeriodBegins: 6/24/2014 Ends: 10/20/14
Public Notice for Clean Water Act Proposed Rule for Definition of Waters of the U.S.
24
Jun 2014
Clean Water Act Interpretive Rule for 404(f)(1)(A)
Reopening of Comment Period for the Interpretive Rule Regarding the Exemption from Permitting under Section 404(f)(1)(A) of the Clean Water Act to Certain Agricultural Conservation Practices.Public Comment PeriodBegins: 6/24/2014Ends: 7/7/2014
Public Notice for Clean Water Act Interpretive Rule for 404(f)(1)(A)
24
Jun 2014
NAE-2009-02555
Vermont Agency of Transportation; Waterway & loc; wetlands adjacent to unnamed tributaries to the Barton River & South Bay of Lake Memphremagog off Airport Rd., Coventry, VT.Public Comment PeriodBegins: 6/24/2014Ends: 7/10/2014
Public Notice NAE-2009-02555
1
2
3
4
5
6
7