LOUISVILLE DISTRICT

Home
Home > Missions > Regulatory > Issued Standard Permits

Issued Standard Permits

Permit Type

ID Number

Applicant

Location

Waterway

Date Issue

ActivIity

IP  LRL-2014-725  Seven N Lake, LLC  Nelson Co., KY  Tributaries of West Fork of Simpson Ck  06/09/2016  Place earthen material to construct lake 
IP  LRL-2015-785  FedEx Ground Package System, Inc.  Kenton Co., KY  Stream channels and Wetlands  06/08/2016  Commercial development 
IP  LRL-2013-448  Armstrong Coal Company, Inc.  Ohio Co., KY  UNT of Williams Ck & Elk Ck  06/08/2016  Place fill material to develop mixed coal refuse disposal site. 
IP  LRL-2009-127  Rolling Acres Farms, LLC  Bullitt Co., KY  Wetlands  06/06/2016  After-the-Fact permit for discharge of fill material 
IP  LRL-2014-868  Browning Construction  Hendricks Co., IN  March Ck, tributary to Clarks Ck, & wetlands to March & Clarks Creeks  06/01/2016  Discharge of fill material 
IP  LRL-1961-14-C  Lafarge Cave-In-Rock Quarry  Hardin Co., IL  Ohio River, Mi 879, RB  06/01/2016  Perform maintenance dredging 
LOP  LRL-2015-601 KY Transportation Cabinet  Clay Co., KY  Upper Bullskin Ck & Left Fk Buffalo Ck  05/24/2016  Place dredged & fill material  
IP  LRL-2015-518  Purdue Research Foundation  Tippecanoe Co., IN  Todds Creek  05/18/2016  Discharge fill to relocate the channel into a new stream corridor. 
IP  LRL-2015-282  Louisville Renaissance Zone Corporation  Jefferson Co., KY  Wetlands & stream channels to Mud Ck  05/03/2016  Commercial and industrial development 
IP  LRL-2012-1095  Western Kentucky Minerals  Daviess Co., KY  Wetlands of Joes Run  5/2/2016  Discharge fill and/or dredged material 
IP  LRL-2015-614 City of Newport  Campbell Co., KY  Ohio River, Mi 469, LB  04/22/2016  Install 3 additional deadmen along bank to provide mooring 
IP  LRL-2004-1506  Louisville Yacht Club  Oldham Co., KY  Pond Creek  04/20/2016  Annual maintenance dredging 
LOP  LRL-2015-463 KY Transportation Cabinet  Green Co., KY  Clover Lick Creek  4/13/2016  Bridge replacement/place fill material 
LOP  LRL-2014-163 KY Transportation Cabinet Menifee Co., KY  Hackney Branch & Stone Quarry Branch  4/13/2016  Discharge dredged & fill material for road realignment 
IP  LRL-2015-809  Jesse Cook  Letcher Co., KY  No. Fk. Kentucky River  3/23/2016  Bank stabilization. 
IP  LRL-2009-358  Kentucky Utilities  Carroll and Gallatin Counites, KY  Wetlands  3/17/2016  Discharge of fill material.
IP  LRL-2015-684  Hunter Sand & Gravel, LLC.  McCracken Co., KY  Ohio River. Mi 950.6 to 951.1, LB  2/18/2016  Operate 2 in-river fleets consisting of 12 barges moored by 2 drag anchors per fleet.
IP  LRL-2014-798  Indiana Department of Transportation  Warrick Co., IN  Carter-Traylor Ditch, Cypress Creek & UTs  2/17/2016  Discharge fill material. 
IP  LRL-2014-336  Liberty Mine, LLC  Warrick Co., IN  UTs/wetlands of Squaw Creek  2/11/2016  Removal of subsurface coal. 
IP  LRL-2015-400  Prairie Creek Conservancy District  Daviess Co., IN  Prairie, North Fk Prairie, South Fk Prairie Creeks  1/25/2016  Bank stabilization. 
LOP  LRL-2013-83  NKU, CER  Gallatin Co., KY  Stephens Creek  1/12/2016  Stream and Wetland Restoration 
IP  LRL-2014-196 Sebree Mining, LLC  Webster Co., KY  UT and wetlands of Deer Creek  1/6/2016  Discharge of fill and/or dredged material. 
IP  LRL-2015-417  Tennessee Valley Authority  McCracken Co., KY  Ohio River, Mi 946, LB  12/15/2015  Remove, repair, and replace mooring cells. 
IP  LRL-2015-225  North American Stainless Carroll Co., KY  Tributaries of McCools Creek  12/14/2015  Disposal of stainless steel plant by-product. 
IP  LRL-2004-324  Fischer Homes Development Company  Hamilton Co., IN  UT to Thorpe Creek  12/11/2015  Discharge fill material. 
IP  LRL-2014-54  The Kroger Co.  Boone Co., KY  Wetlands/pond to Fowlers Creek  12/8/2015  Discharge fill material. 
IP  LRL-2008-642  Consolidated Grain and Barge Company  Union Co., KY  Ohio River, Mi 842.5, LB  12/1/2015  Perform maintenance dredging.
IP LRL-2012-327  City of Cincinnati  Hamilton, OH  Ohio River, Mi 470, RB 11/18/2015  Extend Riverfront Park and the installation of a public marina.
IP  LRL-2012-737  Louisville and Jefferson County Riverport Authority  Jefferson Co., KY  Wetlands and Tributaries of Pond Creek  11/3/2015  Construct the Riverport Phase 5 Development
IP  LRL-2014-  Chavez Properties  Boone Co., KY  UTs and wetlands to Elijah Creek 9/22/2015  Discharge fill material. 
IP  LRL-2014-665  IRJ, LLC  Jefferson Co., KY  UT to Northern Ditch   9/3/2015 Commercial development. 
IP  LRL-2013-617  Duke Energy  Gibson Co., IN  Wetlands of UTs to Wabash River  8/26/2015   Borrow cover material for an adjacent landfill facility.
IP  LRL-2012-802A  Western Kentucky Minerals, Inc.  Ohio Co., KY  UTs & wetlands of No. Fk Barnett Creek  8/25/2015  Surface coal mining project. 
IP  LRL-2014-617  Magoffin County Fiscal Court  Magoffin Co., KY  Wetlands/UTs of Licking River  8/25/2015  Construct an industrial development. 
IP  LRL-2014-954  East Kentucky Power Cooperative  Clark Co., KY  Stream Channels & Wetlands  8/21/2015  Coal ash impoundment closure. 
IP  LRL-2015-21  Tennessee Valley Authority (TVA)  Muhlenburg Co., KY  Green River, Mi 99.5 - 99.6, LB  6/25/2015  Construct an unloading ramp. 
IP  LRL-2014-235  Mulzer Crushed Stone Company, Inc.  Spencer Co., IN  Ohio River, Mi 738 - 741, RB  6/23/2015  Dredge sand and gravel for a period of 10 years 
IP  LRL-2014-24  Armstrong Coal Company, LLC  Union Co., KY  Smith Ditch  6/22/2015  Construction of surface facilities associated with an underground mine operation.
IP  LRL-2013-1125  Bayer Properties, LLC  Fayette Co., KY  UNT to West Hickman Creek  6/18/2015  Construct the Summit at Fritz Farm 
IP  LRL-2015-11  River View Coal, LLC  Union Co., KY  Ohio River, Mi 842.69 - 843.7, LB  6/15/2015  Dredge and maintenance
IP  LRL-2008-297  Arvin Sango, Inc.  Jefferson Co., IN  Clifty Creek  5/26/2015  Discharge of fill material 
IP  LRL-2009-1210  SITran, LLC  Posey Co., IN  Ohio River, 819.6 - 820.2, RB  5/21/2015  Modifcation to expand existing fleeting area further downstream. 
LOP  LRL-2015-344  Aquarius Marine  Boone Co., KY  Ohio River, Mi 480.8, LB  5/11/2015  Dredge around barge docking area. 
LOP  LRL-2014-878  Kentucky Transportation Cabinet  Magoffin Co., KY  Streams to Gardner Branch, Gullett Banch, & Oxier Branch  5/8/2015  Widen 2.5 miles of Mountain Pkwy (KY 9009) 
LOP  LRL-2014-905  Kentucky Transportation Cabinet  Morgan Co., KY  UNT to Elk Fork, Straight Creek, & Conley Branch  5/7/2015  Widen and reconstruct a 3-mile segment of KY 172. 
IP  LRL-2014-310  Big Shoe Properties, LLC/Olympus Investments, LLC Vanderburgh Co., IN  Bluegrass Creek  5/1/2015  Discharge fill material 
LOP  LRL-2014-203 Lincoln Allen Taylor  Clark Co., IN  Ohio River, RB, Mi 585  4/24/2015  Construct seawall 
 IP LRL-2014-603  Kenton County Airport Board  Boone Co., KY  Gunpowder Creek  4/16/2015  Discharge fill material to construct the DHL North Expansion Project 
IP  LRL-2014-515  Walmart Real Estate Business Trust  Hopkins Co., KY  Otter Creek  4/16/2015  Discharge of fill and/or dredged material 
LOP  LRL-2015-162  City of Madison, IN  Jefferson Co., IN  Ohio River, Mi 557.5, RB  4/15/2015  Rehabilitate existing concrete boat ramp 
IP  LRL-2014-603  Kenton Airport Board  Boone Co., KY  Gunpowder Creek  4/14/2015  Discharge fill material 
LOP  LRL-2008-336  Consolidated Grain and Barge Co.  Dearborn Co., IN  Ohio River, RB, Mi 496.6  3/30/2015  Maintenance dredging 
LOP  LRL-2001-1492  Ludlow Bromley Yacht Club  Kenton Co., KY  Ohio River, Mi 473.8  3/23/2015  Dredging activity to re-establish navigational ingress/egress 
LOP  LRL-2012-606  Ecosystem Investment Partners, Credit Company, LLC  Lawrence Co., KY  Tributaries to Collier Creek & Knob Branch  3/19/2015   Discharge fill material
LOP  LRL-2014-640  KY Transportation Cabinet  Bullitt, Spencer, and Nelson Cos., KY  Powell Run  3/12/2015  Widen US 31 
IP  LRL-2007-816  KY Transportation Cabinet  Warren Co., KY  Waters of the U.S.  3/11/2015  Construct a new roadway 
LOP  LRL-2014-1022  Jeffrey Dunn  Campbell Co., KY  Ohio River  3/10/2015  Excavate a ramp 
LOP  LRL-2014-888 KY Transportation Cabinet  Hopkins Co., KY  Flat Creek  3/4/2015  Place fill material 
IP  LRL-2014-182  Corporex Parks of Kentucky, LLC  Boone Co., KY  Waters of the U.S.  3/3/2015  Discharge fill material 
IP  LRL-2007-1330-A  United Minerals Company, LLC  Warrick Co., IN  Waters of the U.S.  3/3/2015  Surface coal mining 
LOP  LRL-2011-925  David W. Auxier  Jefferson Co., IN  Ohio River, RB   2/27/2015  Move existing boat dock 450 ft upstream 
LOP  LRL-2015-83  Arvel Dunaway  Jessamine Co., KY  Kentucky River  2/23/2015  Water logging 
LOP  LRL-2015-93  Sycamore Gas Company  Dearborn Co., IN  Tanners Creek  2/20/2015  Relocate an existing natural gas pipeline 
LOP  LRL-2014-919  Paul McGraw  Switzerland Co., IN  Ohio River, Mi 527.8, RB  1/30/2015  Discharge fill material 
LOP LRL-2012-716  KY Dept. of Fish & Wildlife Resources  Union Co., KY  Eagle Creek  1/26/2015  Eagle Creek Tributaries Restoration Project 
LOP  LRL-2014-221  KY Transportation Cabinet  Nicholas Co., KY  Waters of the U.S.  1/15/2015  Discharge of dredged and fill material 
LOP  LRL-2014-824  Mark Taylor  Clermont Co., OH  Ohio River, Mi 446.8 1/13/2015  Construct a new boat dock 
IP  LRL-2013-729  RH of Indiana, LP (dba Ryland Homes)  Hamilton Co., IN  Waters of the U.S.  1/12/2015  Discharge fill material 
LOP  2013-1073  KY Transportation Cabinet  Martin Co., KY  Big Elk Creek  1/5/2015  Relocate 2 miles of KY 40 
IP LRL-2014-604  Mulzer Crushed Stone, Inc.  Posey Co., IN  Ohio River, rb, Mi 833.1  12/9/2014  Modify existing loading/unloading facility 
IP  LRL-2008-654  Enterprise Mining Company, LLC  Knott Co., KY  Alum Cave Branch  12/3/2014  Construct two hollow fills 
LOP  LRL-2012-201  NKU Ctr. for Environmental Restoration`  Kenton Co., KY Waters of the U.S.  11/29/2014  Stream restoration 
LOP  LRL-2012-203  NKU Ctr. for Environmental Restoration  Campbell Co., KY  Waters of the U.S.  11/29/2014  Stream restoration 
IP  LRL-2013-515  Indiana Department of Transportation  Monroe & Morgan Counties, IN  Waters of the U.S.  11/21/2014  Discharge fill material 
IP  LRL-2013-742  Armstrong Logistics Services, LLC`  Union Co., KY  Waters of the U.S.  11/13/2014  Construct an overland conveyor 
IP  LRL-2013-1077  Illinois Department of Transportation  Saline Co., IL  Waters of the U.S.  10/30/2014  Discharge fill material 
IP  LRL-2013-620  City of Jeffersonville, IN  Clark Co., IN  Ohio River, rb, Mi 602.5  10/15/2014  Improvement to riverfront 
IP  LRL-2013-1132  McBride River Services, LLC  Harrison Co., IN  Ohio River, rb, Mi 650.5  10/7/2014  Commercial barge fleeting facility 
IP  LRL-2014-599  Crounse Corporation  McCracken Co., KY  Ohio River, Mi944.5  10/6/2014   Anchor fleet of up to 45 barges
IP  LRL-2014-53  Hosts Development, LLC  Jefferson Co., KY  Pope Lick Creek  9/10/2014  Construct 2 distribution facilities 
IP LRL-2012-1006  Peabody Arclar Mining, LLC  Saline Co., IL  Waters of the U.S.  9/2/2014  Surface coal mine 
IP  LRL-2013-680  Ark Encounter, LLC  Grant Co., KY  Waters of the U.S.  8/14/2014  Construct theme park 
IP  LRL-2013-757 Mulzer Crushed Stone, Inc.  Crawford Co., IN  Ohio River, RB, Mi 673 to 675  8/5/2014  Expand 10 existing commercial barge fleeting areas 
IP  LRL-2008-950  Hilltop Basic Resources, Incorporated  Meade Co., KY  Ohio River, LB, Mi 660  7/29/2014  Install 5 additional dolphins and reconfigure the fleeting arrangements 
IP  LRL-2012-440  White Oak Resources, LLC  Hamilton Co., IL  Waters of the U.S.  7/7/2014 Underground coal mine 
IP  LRL-2013-919  4 H Family  Hamilton Co., OH  Ohio River, rb/Mi 483.8  7/2/2014  Install head boat and docks for transient recreational boaters. 
IP  LRL-2000-935  Faulkner Real Estate Corporation  Jefferson Co., KY  Waters of the U.S.  6/27/2014  Place fill for residential and commercial development. 
IP  LRL-2013-499  Martin P. Riche  Jefferson Co., KY  Ohio River/lb/Mi 596.5  5/27/2014 Bank stabilization
IP  LRL-1974-30  Frankfort Boat Club  Franklin Co., KY  Waters of the  U.S.  5/19/2014  Changes to existing floating dock facility 

IP

 

LRL-2002-1389  Mr. John Walling; Koetter Group  Clark Co., IN  Waters of the U.S.  5/16/2014  Discharge fill material 
IP  LRL-2013-917  Pulte Homes of Indiana  Hamilton Co., IN  Waters of the U.S.  5/16/2014  Discharge fill material 
LOP  LRL-2013-944  Greer Mining LLC Carter Co., KY  Waters of the U.S.  5/15/2014  Discharge fill material 
IP  LRL-2011-348  Oxford Mining Company-Kentucky, LLC  Muhlenberg Co., KY  Waters of the U.S.  4/28/2014  Surface mining 
IP  LRL-2010-519  Laurel Mountain Resources LLC  Floyd Co., KY  Waters of the U.S.  3/25/2014  Construct project for surface coal mining operation.
IP  LRL-2012-235  Hughes Group, Inc. Clark Co., IN  Ohio River/rb/Mi 587.0  3/12/2014  Barge fleeting facility 
IP LRL-2009-752 MPI Energy, LLC  Jackson Co., KY  Waters of the U.S.  2/28/2014  Surface coal mining 
IP LRL-2012-600  Trust Resources, LLC  Daviess Co., IN  Waters of the U.S.  2/24/2014  Surface mining 
LOP  LRL-2012-200 NKU-Center for Env. Restoration  Grant Co., KY  Waters of the U.S.  2/12/2014  Modification - Wetland restoration