Buffalo District Header Image

BUFFALO DISTRICT

Home
Home > Missions > Regulatory > Permit Actions and Notices > Public Notices

Regulatory

Public Notices

 

 2016

 New York

 Notice #
Applicant

 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

 October

 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 The City of Beachwood, Ohio
 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.
 

 2014

 New York

 Notice #  Applicant

 November

 2004-01411  Rochester Waterfront Properties, LLC
 2012-00022  Central New York Raceway Park, Inc.

 October

 2014-00561  Wayne County Department of Public Works
 

Clean Water Act Proposed Rule of Definition of Waters of the U.S. - Second extention of comment period.

Federal Register - Proposed Waters of the U.S. Rule

 September

 2005-00510  Town of Tonawanda & Zaepfel Development

 August

 2005-00198 Sealand Waste, LLC
 2010-01401 Town of Clayton

 June

 

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. 
 

Clean Water Act Interpretive Rule for 40(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

 May

 2000-01534  CWM Chemical Services LLC

 April

  Clean Water Act Proposed Rule for Definition of Waters of the U.S.
 

Clean Water Act Interpretive Rule for 404(f)(1)(A)

 2001-02559 Seneca County Department of Economic Planning for the Finger Lakes Regional Airport in Seneca Falls

 March

 LRD-2012-00476-CELRB

 LRD-2012-00476-CELRB - 3/4/2014: The applicant, Constitution Pipeline Company, LLC, has requested Department of the Army authorization for the discharge of fill material into waters of the United States to facilitate the interstate construction of a 124-mile, 30-inch diameter natural gas pipeline. The proposed pipeline would begin in Brooklyn Township, Susquehanna County, Pennsylvania and travel through Broome, Chenango and Delaware Counties of New York, before terminating in the Town of Wright, in Schoharie County, New York.  This Public Notice was published by the USACE New York District as the lead District for the project under their application number: NAN-2012-00449-UBR. Expiration date: 4/7/2014

Full Public Notice     Attachment 1     Attachment 2

Attachment 3            Attachment 4      Attachment 5

Attachment 6A          Attachment 6B    Attachment 6C

Attachment 6D          Attachment 6E    Attachment 6F

Attachment 6G          Attachment 6H    Attachment 6I

Attachment 7             Attachment 8

 86-000-1 & 87-000-1  U.S.Army Corps of Engineers, Buffalo District
 2008-00100  Sackets Harbor Yacht Club, LLC

 January

 2013-01246  CSX Transportation, Inc.
 2013-00855

 The Wetland Trust                                           Prospectus

 

 2014

 Ohio

 Notice #  Applicant

 December

2014-00108  FirstEnergy Nuclear Operating Company
  Ohio IRT Stream Guidelines Public Notice

Guidelines for Stream Mitigation Banking and In-Lieu Fee Programs in Ohio Version 1.0

 2014-00563  American Transmission Systems, Inc.
 2014-00451 ALDI, Inc.

 October

 2014-00066  Pine Orange LLC
 2013-01234 Lake County Engineers
 2012-00418

North Coast Regional Council of Park Districts

Mitigation Plan        Mitigation Banking Instrument

 2011-00772 North Coast Regional Council of Park Districts

Mitigation Plan        Mitigation Banking Instrument    

 2012-00661

North Coast Regional Council of Park Districts

Mitigation Plan        Mitigation Banking Instrument

  Clean Water Act Proposed Rule of Definition of Waters of the U.S. - Second extention of comment period.

Federal Register - Proposed Waters of the U.S. Rule

 September

 2014-00948  Michael & Stacy Semaan
 2009-00955 Triple Properties, LLC
 2000-01287  Canyon Lakes Colony Company

 August

 2007-00729  Santek Environmental of Ohio, Inc.

 July

 LRH 201100098-6

Change to Public Comment Period and Rescheduled Public Hearing for the Proposed Modifications to Regional Conditions of the Nationwide Permits for the State of Ohio

Modification to Regional Conditions of the Nationwide Permits for the State of Ohio Request for Comments

 2011-01181 Glazer-Marotta Realty Company
 2011-00046

City of Fremont

Ballville Dam Removal and Sandusky River Restoration - 404, 10 PCN                                                                  

    Part 1                         Part 2                         Part 3

 June

 

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.
 2009-01433 CG Olmsted, LLC
  Clean Water Act Interpretive Rule for 40(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

 May

 2012-00109  Erie County Engineer's Office
 2007-01112  Cleveland Clinic

 April

  Draft Guidelines for Stream Banking and In-Lieu Fee Programs in Ohio

Ohio Interagency Review Team Guidelines document

  Clean Water Act Proposed Rule for Definition of Waters of the U.S.
 

Clean Water Act Interpretive Rule for 404(f)(1)(A)