Regulatory

Redirecting...

Public Notices

                                                                        2017
                                                                    New York
 Notice #  Applicant

 April

 2008-00949   Town of Orchard Park
   U.S. Army Corps of Engineers Buffalo and New York Districts
 State Programmatic General Permit (SPGP-1)

 March

  New York State Nationwide Permit Regional Conditions, Water Quality Certification, and Coastal Zone Concurrence
 2016-01359  Carpenter, Jeffrey

 February

 2013-00505 Erie County Department of Environment and Planning
                                                                     January
 2010-00963 The Wetland Trust
Mitigation Plan
LRB-2017-00006 US Army Corps of Engineers announces Final 2017 Nationwide Permits, effective March 19, 2017
 

 2017

 Ohio

 Notice #  Applicant

 April

 1999-01471 Cleveland-Cuyahoga County Port Authority 
Memorandum of Agreement

 March

 2016-00830   City of Hudson
 2016-00382 DGDSJMJC, LLC
 LRH-2016-00006  Nationwide Permits for the State of Ohio with Water Quality Certification and Coastal Zone Consistency
 2016-01374 Northeast Ohio Regional Sewer District
 2014-01350 Lake County Stormwater Management Department
 2017-00118  EIP Umbrella Stream and Wetland Mitigation Bank

 February

 2015-00893  Lorain Land Holding Company, LLC

 January

 2016-01521  The Richard E. Jacobs Group
 2014-01093  Petros Homes Four Seasons, LLC 
 LRB-2017-00006  US Army Corps of Engineers announces Final 2017 Nationwide Permits, effective March 19, 2017
 2012-00668  North Coast Region Council of Parks
 Mitigation Plan
 

 2016

 New York

 Notice #
Applicant

 December

 2002-01628  Fairway Hills Development, LLC

 November

 2010-00299  Arkwright Summit Wind Farm, LLC
Drawings Part 1     Drawings Part 2

 September

 2015-00455 Intergrow Greenhouses, Inc.

 August

 2013-00188  Cayuga County

 June

LRB-2016-00006  US Army Corps of Engineers - New York Regional Conditions and 2017 Nationwide Permit Renewal

 April

 
 2010-00673

Ducks Unlimited, Inc (Hwy 26 Site)

Mitigation Plan Part 1

Mitigation Plan Part 2

 2010-00673

Ducks Unlimited, Inc (River Road Site)

Mitigation Plan Part 1

Mitigation Plan Part 2

Mitigation Plan Part 3

  US Army Corps of Engineers, Buffalo District Regional Permits 81-000-1, 86-000-1 and 87-000-1

Regional Permit 81-000-1

Regional Permit 86-000-1

Regional Permit 87-000-1

 March

 2010-00673

Ducks Unlimited, Inc. (Pre-Emption Road Site)

Pre-Emption Road Mitigation Plan

2010-00673

Ducks Unlimited, Inc. (McIntyre Road Site)

McIntyre Road Mitigation Plan

 2010-00673

Ducks Unlimited, Inc. (Durand Site)

Durand Mitigation Plan

 February

 2015-01198  NYSOPRHP
 

 2016

 Ohio

 Notice #
 Applicant

 December

 2016-01419  City of Euclid

 November

 2007-01359  Village of Cuyahoga Heights

 October

 2014-00066  Pinecrest Project Partners, LLC
 2014-00744 Perpetual Development

 September

 2016-00607  Elyria City School District
 2007-01174 Ray Fogg Building Materials, Inc

 August

 2015-01076 The Richard D. Jacobs Group, LLC

 July

 2014-00449 City of Mentor
 2004-00299  Cobblestone Park Development, LLC
 2015-00964 K. Hovnanian Waterbury, LLC.
 1996-05054 Port Clinton Landfill, Inc.

 June

LRD-2016-03  US Army Corps of Engineers - Proposed Modification of Corps Regional General Conditions to the 2012 Nationwide Permits for the State of Ohio
LRH-2016-00006  US Army Corps of Engineers - Ohio Regional Conditions and 2017 Nationwide Permit Renewal
 2015-00350  Lake County Board of Commissioners
 2011-00912  Scannell Properties, Inc.

 May

 2015-01373  ECKART America Corporation
 2016-00293  Cleveland Metropolitan Park District
 2013-01093  Henry County Engineers Office
 2005-00865  Mr. Robert Jablonski

 April

 2015-00913  Bendix Commercial Vehicle Systems, LLC
 2015-00061 The City of Beachwood, Ohio
 2003-01845  Lopat Development II, LLC

 March

 2016-00168  LSB Seven Hills, LLC
 2015-01378  Mark S. Massie

 February

 2015-00372  Cleveland Metropolitan Park District

 January

 2013-00443  Cuyahoga County Airport, Department of Public Works
 

 2015

 New York

 Notice # Applicant

 September

 2006-01224  Monroe County

 June

 2010-00963

 The Wetland Trust

 Draft Mitigation Plan

 2010-00964

 Genesee Gateway Local Development Corp. Genesee County EDC

Maps & Drawings       Part 1           Part 2

 May

 2001-01199  Ogdensburg Bridge and Port Authority
 2015-00095  Town of Greece
 2004-01156

New York State Canal Corporation

Maps & Drawings: Part 1  Part 2  Part 3  Part 4  Part 5

1995-97612   Dockside Subdivision, LLC

 April

1995-71854  New York Power Authority
 2000-01534 CWM Chemical Services LLC
 2008-00768

The DeMarco Group dba/Rowley 96, LLC

Maps & Drawings:  Part A 1-20  Part B 21-43

 January

  Clean Water Act Interpretive Rule for 404(f)(1)(A) Withdrawal
 2010-00963

The Wetland Trust

TWT ILFP Instrument Amended - no appendix

TWT ILFP Instrument Amended Appendices


 2015

 Ohio

 Notice #  Applicant

 December

 2014-00947  Chagrin Highlands, Ltd.
 1985-781616  Ottawa Shooting Group
 2005-01960  Royalton Place, Ltd

 November

 1993-05071

 Rumpke of Northern Ohio

MAD Scientist Associates, LLC – Section 404 Individual Permit Application submittal, dated September 21, 2015

 September

 2002-00674  Solon Business Park, L.P.

 August

 LRH2015-493

Statewide (Stream and Water ILF)

CFA ILF Prospectus

 2015-00129 Winous Point Marsh Conservancy

 July

 2014-01023  IKEA Property, Inc
 2014-00144  City of North Royalton

 June

 

 Special Notice: Ohio Interagency Review Team Guidelines Service Areas (No 2015-2)

Map

 April

 2015-00256  Linda and Randall Houlas

 March

 2014-01321 Richard Hausrod & Brooke Hohn

 February

 2012-00943  Board of Township Park Commissioners of Painesville Township
 2014-00650 Donald Newberry & Heather Schieda

 January

  Clean Water Act Interpretive Rule for 404(f)(1)(A) Withdrawal
 2007-01002 FedEx Ground, Inc.