Public Notices

 

Arkansas:

 

 

 

 Applicant  Public Notice  Expires  Contact/Email
       

W.B. Russell Farms

Consolidated Grain & Barge

Capital Sand Company, Inc.

Ashridge, INC. (Mike Brown)

Michael Morgan

Mallard Bottoms, LLC

Hybar, LLC

MVM-2023-130

MVM-2023-358

MVM-2022-054

MVM-2023-265

MVM-2023-216

MVM-2022-299

MVM-2023-042

May 29, 2024

May 2, 2024

January 18, 2024

December 7, 2023

September 20, 2023

September 2, 2023

August 1, 2023

Email

Email

Email

Email

Email

Email

Email

Lenore Trammell

Charles Lewellyn

MVM-2023-097

MVM-2023-032

May 25, 2023

April 13, 2023

Email

Email

James Keathley MVM-2021-201 November 30, 2022 Email
TEST      
Inc. Ashridge MVM-2022-229 October 28, 2022 Email
City of Searcy MVM-2022-130 October 26, 2022 Email
Exploratory Ventures, LLC MVM-2022-059 July, 13, 2022 Email
General Public

MVK 2022-210, General Permit 30

April 29, 2022

Email
  2021 Nationwide Permit Reissuance and Regional Conditions    
Patrick McHaney MVM-2021-347 February 10, 2022 Email
HELM Fertilizer Terminal, Inc. MVM-2021-324 January 10, 2022 Email
USACE MVM-2021-271 February 12, 2022 Email
Big River Steel, LLC MVM-2020-289 November 26, 2021 Email
Thomas Fields MVM-2019-252 October 27, 2021 Email
Arkansas Game and Fish Commission MVM-2021-057 October 18, 2021 Email
Glenn Post, III MVM-2021-124 October 15, 2021 Email
City of West Memphis MVM-2021-128 August 20, 2021 Email
Poinsett Rice & Grain MVM-2021-091 August 20, 2021 Email
City of Jonesboro MVM-2019-251 August 11, 2021 Email
Nancy Thornton-Alves MVM-2017-359 June 23, 2021 Email
Steve Champ MVM-2021-105 June 7, 2021 Email
Bigcreek Buckhorn, LLC MVM-2020-030 May 19, 2021 Email
Jim Pillow MVM-2021-080 May 5, 2021 Email
Mid-River Terminal, LLC MVM-2021-087 April 30, 2021 Email
Wattensaw Bayou Mitigation Bank MVM-2018-065 April 28, 2021 Email
Wattensaw Bayou Mitigation Bank Prospectus Prospectus for MVM-2018-065    
  Nationwide Permit 2020 Regional Conditions See Description in Public Notice Email
 

St. Francis Basin Maintenance, Big Slough Scour Repairs, Clay County, AR

April, 04 2021 Email
  404 (b) (1) Evaluation, St. Francis Basin Maintenance, Big Slough Scour Repairs, Clay County, AR    Email

Mr. James Larry Gunnell

MVM-2020-220 January 16, 2021 Email
Big River Steel, LLC MVM-2020-289 December 4, 2020 Email
Satterfield Motor Company MVM-2020-160 November 26, 2020 Email
Nationwide Permit Re-issuance 2020 Request for Comments Initial Public Notice November 16, 2020 Email
Denton Island Mitigation, LLC MVM-2018-311 September 14, 2020 Email
Alice Cleveland MVM-2020-226 September 11, 2020 Email
General Public

MVM-2020-215 GP 20 Public Notices for a Proposed Regional General Permit for Utility Lines within the States of Arkansas and Mississippi

Aug 3, 2020 Email
APAC Tennessee, Inc. MVM-2013-017 July 2, 2020 Email
United States Fish and Wildlife Service MVM-2020-128 July 9, 2020 Email
Bill Tilley MVM-2020-048 July 2, 2020 Email
James Best MVM-2019-024 May 12, 2020 Email
T&A Farms MVM-2020-042 May 6, 2020 Email
  Attachment for MVM-2020-042    
Kenneth L. Rose MVM-2019-201 March 27, 2020 Email
Patrick D. Peay MVM 2019-327 (RC) January 30, 2020 Email
Tracy Griffin MVM-2018-142 January 21, 2019 Email
K&T Ford, LLC MVM-2018-209 January 16, 2019 Email
City of Jonesboro MVM-2019-251 January 14, 2019 Email
Brenda B. Catlett MVM-2019-296 December 7, 2019 Email
Terris Mathews MVM-2019-255 December 3, 2019 Email
Arkansas Game  and Fish Commission MVM-2019-209 September 19, 2019 Email
Gary  Huckabay MVM-2019-085 June 24, 2019 Email
Mid-River Terminal, LLC MVM-2019-129 June 21, 2019 Email
Terris Mathews MVM-2018-381 May 29, 2019 Email
Rick Ellis MVM-2019-078 May 20, 2019 Email
Slavic A. Glowczynski MVM-2018-417 April 5, 2019 Email
James Best MVM-2019-024 (JKB) March 20, 2019 Email
Rick Ellis MVM-2018-224 January 18, 2019 Email
Billy Ussery MVM-2014-182 January 5, 2019 Email
Rick Ellis MVM-2018-312 (JKB)   December 6, 2018 Email
Robert Gammill MVM-2018-349 (JKB)  November 4, 2018   Email 
APAC Tennessee, Inc. MVM-2013-017 (JFB) October 12, 2018  Email 
Denton Island Mitigation, LLC MVM-2018-311 (RDM) October 25, 2018   Email
Rick Ellis  MVM-2018-312 (JKB) October 10, 2018   Email
 Heaven Sents Properties, Inc. MVM-2018-298 (BSP) October 9, 2018   Email  
Bunge North America MVM-2018-275 (CDK) October 9, 2018   Email
Rick Ellis MVM-2018-224 (JKB) August 08, 2018 Email
Rick Ellis MVM-2018-199 (JKB) July 20, 2018 Email
Rick Ellis MVM-2018-198 (JKB) July 19, 2018 Email
Kinder Morgan Terminals  MVM-2018-194 (RDM)  July 6, 2018 Email
Barry Walls MVM-2018-135 (JKB) June 25, 2018 Email
Leon Crittenden

MVM-2017-053 (JFB)

MVM-2017-053 Attachments

June 13, 2018 Email
 LFCLP1 MVM-2017-400 (RDM)  June 04, 2018 Email
Arkansas Department of Transportation MVM-2017-362 (EKM) June 04, 2018 Email
Arkansas Game and Fish Commission  MVM-2018-145 (JFB) May 12, 2018 Email 
Elite Investment LLC  MVM-2018-095 (JKB)   May 12, 2018 Email 
Mississippi Limestone Corporation MVM-2018-132 (JRC)  May 02, 2018 Email
GFP-KLJ, LLC  MVM-2018-048 (JKB) April 6, 2018  Email 
Randy Ferguson  MVM-2017-377 (JKB) April 6, 2018 Email 
Phillips County Port Authority MVM-2015-361 (JFB) January 18, 2018 Email
C&T Farms, Inc. MVM-2017-360 (JKB)  January 11, 2018 Email 
Mr. James Ivy, Jr.  MVM-2016-341 November 14, 2017  Email 
Mr. Randy Ferguson  MVM-2017-305 (JKB) October 30, 2017  Email 
Joey Massey MVM-2015-471 (JKB) September 27, 2017 "> Email
Kinder Morgan MVM-2017-247 September 11, 2017  Email
Mr. Andy Rogers MVM-2016-318 May 19, 2017 Email
Mr. Tim C. Fudge MVM-2017-047 March 27, 2017 Email 
City of Jonesboro MVM-2016-266 (JHB) January 13, 2017 Email
James Ivy, Jr  MVM-2016-341 (JHB) December 19, 2016  Email
Kory Randleman  MVM-2016-301 (JKB) October 21, 2016  Email
City of Jonesboro  MVM-2016-277 (JKB)  September 28, 2016 Email 
  Nationwide Permit Reissuance and Arkansas Regional Conditions See Description in Public Notice   
Derek Boling MVM-2015-387 (JKB)  June 21, 2016 Email
Cary Edward Stonebrook MVM-2016-103 (JKB) July 8, 2016  Email 
Joachim Fernandez MVM-2015-422 (RDM) June 2, 2016  Email
Chuck Ledbetter MVM-2016-068 (RDM)  June 1, 2016 Email 
Steve Williamson MVM-2014-179 (JKB)  May 21, 2016 Email  
 Joey Massey MVM-2915-471 (JKB) Apr 29, 2016  Email 
 Quapaw Timber Co., LLC MVM-2015-406 (JFB)  Mar 6, 2016  Email  
 Kenneth Newberry  MVM-2015-277 (JKB)  Jan 13, 2016 EMail
 John Sloan  MVM-2014-206 (JKB) Jan 6, 2016 EMail
 Lead Fork, LLC C/O Roy Paulson  MVM-2015-152 (RDM)  Oct 24, 2015  EMail
 Rick Ellis  MVM-2015-320 (JKB) Oct 3, 2015   EMail
 Wilson City LLC  MVM-2014-311 (JKB) Revised Sep 9, 2015 EMail
 Keith Kinard MVM-2014-074 (JKB) July 7, 2015  EMail 
 Wilson City, LLC  MVM-2014-311 (JKB) June 30, 2015  EMail
 John Allison  MVM-2014-307 (RCW)  May 20, 2015 EMail 
 Donna Littlejohn  MVM-2014-439 (JFB) April 22, 2015 EMail
 Eagle Lake Farms  MVM-2011-078 (RDM) April 2, 2015 Email
 Jason Ballenger  MVM-2013-233 (JKB) March 11, 2015  Email 
Oliver Doughtie  MVM-2014-459 (RDM) January 30, 2015  Email 
Wallace Howe  MVM-2014-429 (JKB) February 11, 2015  Email 
John Schmidt  MVM-2013-365 January 30, 2014 Email
Dennis Ray  MVM-2013-455 (JKB) January 21, 2014 Email
James M. Hunter/Mallard Ponds MVM-2013-304 (JKB) Dec 18, 2013 Email
Jason Ballenger MVM-2013-233 (JKB) March 11, 2014 Email

Dean A. Berry/AEP Company/Columbus

MVM-2014-037 (RCW)

March 17, 2014

Email
Randy Ferguson MVM-2014-058 (JKB) April 8, 2014 Email
Darren Walker/Arkansas Irrigation Co., Inc. MVM-2013-326 (RDM) June 9, 2014  Email 
Billy Ussery MVM-2014-182 (RCW) July 16, 2014  Email

Rick Ellis, Mid-River Terminal, LLC

MVM-2014-219 (JKB) August 8, 2014 Email
David Stickler, Big River Steel, LLC MVM-2014-172 (JKB) August 13, 2014 Email
 Kurt Hasty/ Consolidated Grain & Barge Co.  MVM-2014-135 (CGS)  Sep 3, 2014   Email
 Searcy Airport Commission  MVM-2014-012 (RDM) Sep 8, 2014   Email
Gary Ault MVM-1998-306 (RDM) October 12, 2014  Email 
 Brad Caviness  MVM-2014-104 (RDM)  October 12, 2014  Email
Triple M Partners, LLC MVM-2014-169 (JFB) October 29, 2014 Email
John Hayes, Cornerstone Development MVM-2014-346 (RDM) October 31, 2014  Email 
 Mr. Ray Dawson Jr. of Cottonwood Partners, LLC. MVM-2014-281 January 5, 2015  Email

 

Illinois:

 Applicant Public Notice Expires Contact/Email

 

IDOT Proposal to Accept and Expand Funds

United States Army Corps of Engineers

 

Special Public Notice

Regional General Permit 26 Re-issuance

 

August 21, 2024

March 20, 2023

 

Email

Email

  Nationwide Permit 2021 Regional Conditions See Description in Public Notice N/A
  Nationwide Permit 2020 Regional Conditions See Description in Public Notice Email
Clean Water Act Sec. 401Certification Rule Announcement Public Notice N/A Email
Nationwide Permit 2020 Reissuance Request for Comments Public Notice November 16, 2020 Email
U.S. Army Corps of Engineers MVM-2020-190 July 26, 2020 Email
U.S. Army Corps of Engineers MVM-2020-182 June 26, 2020 Email
 U.S. Army Corps of Engineers  CEMVR-OD-P-2016-0049 July 26, 2016  Email 
   Nationwide Permit Reissuance Request for Comments  August 1, 2016  
 Larry Klein, Cairo Public Works MVM-2015-140 June, 5, 2015  Email 
 Illinois Stream Mitigation Method MVM-2010-166 N/A Email
       
 Illinois Mitigation Worksheet MVM-2010-166  N/A Email

 

Missouri:

 Applicant Public Notice Expires Contact/Email

 

Tarpan Construction, LLC

Capital Sand Company, Inc.

Bruce Oakley, Inc.

Rodney Ivie 

Consolidated Grain & Barge Co.

Nestle Purina PetCare Company

Bruce Oakley, Inc

 

MVM-2024-032

MVM-2022-054

MVM-2023-182

MVM-2023-305

MVM-2023-256

MVM-2022-208

MVM-2023-182

 

March 13, 2024

January 18, 2024

December 2, 2023

October 26, 2023

October 14, 2023

July 30, 2023

July 28, 2023

 

Email

Email

Email

Email

Email

Email

Email

       
       

New Madrid County Port Authority 

USACE

Jeffrey Hawkins

MVM-2019-089

MSMM

MVM-2022-290

May 23, 2023

May 14, 2023

December 21, 2022

Email

Email

Email

General Public MVM-2007-588, Proposed Reissuance of GP-41 for Permanent Protection and/or Repair of Flood Damaged Structures October 24, 2022 Email
Pemiscot County Port Authority MVM-2022-153 August 3, 2022 Email
  Nationwide Permit Reissuance and Regional Conditions See Description in Public Notice  
  GP-34M Sand and Gravel Excavation Activities    
  State of Missouri Proposed Reissuance of General Permit 34 Missouri Sand and Gravel Excavation Activities June 04, 2021 Email
  Nationwide Permit 2020 Regional Conditions See Description in Public Notice Email
U.S. Army Corps of Engineers – Memphis District MVM-2020-345 March 12, 2021 Email
USACE, Memphis District Issuance of Regional General Permit 45 N/A Email
Nationwide Permit Re-issuance 2020 Public Notice Request for Comments November 16, 2020 Email
Big River Island LLP MVM-2020-250 October 17, 2020 Email
General public, government agencies MVM-2020-0146, Proposed Issuance of a Regional General Permit Maintenance of Man-Made Lakes and Ponds Jun 26, 2020 Email
Southeast Missouri Mitigation Bank MVM-2020-131 May 23, 2020 Email
  Public Notice Attachment for MVM-2020-131    
  Prospectus Attachment for MVM-2020-131    
New Madrid County Port Authority MVM-2019-089 September 13, 2019 Email  
Special Public Notice Finalization of the Missouri Bat Programmatic Informal Consultation Framework See Description in Public Notice Email 
 Rootwad Duck Club  MVM-2018-182  June 29, 2018 Email  
 General Permit Announcement GP 41: Disaster Recovery and Repair Activities  April 25, 2023  
 Bunge MVM-2017-430 February 05, 2018  Email
 Missouri Wetland Mitigation Method (MWMM)  Special Public Notice MVM-2017-390 December 17, 2017  Email 
 Missouri Department of Conservation MVM-2016-184  November 16, 2017  Email
 General Public  Proposed Reissuance of Missouri General Permit 41 Nov. 1, 2017  Email  
 General Public Proposed Reissuance of Missouri General Permit 34  July 15, 2016  Email 
   Nationwide Permit Reissuance and Missouri Regional Conditions  See Description in Public Notice  

State of Missouri/MWAM - Wetland Mitigation

MWAM - May 6, 2016 

Missouri Wetland Assessment Method

July 6, 2016  Email 
State of Missouri/MVM - Maintenance Dredging MVM-2016-042  March 12, 2016  Email 
Seiler Farms, Inc. MVM-2015-188  March 01, 2016  Email 
Buford A. Cross  MVM-2013-473 January 27, 2014 Email
Missouri Stream Mitigation Method (MSMM)  MSMM - May 2013  N/A  Email
Nathan Belstle (MFA Inc.) MVM-2014-144 June 23, 2014 Email
Associated Electric Cooperative, Inc. MVM-2014-245 July 24, 2014 Email

 

Kentucky:

 Applicant Public Notice Expires Contact/Email

United States Coast Guard, CEU Miami


 

MVM-2023-264


Nationwide Permit 2021 Reissuance

November 1, 2023


See Description in Public Notice

Email


 

  Nationwide Permit 2020 Regional Conditions See Description in Public Notice Email
U.S. Army Corps of Engineers - Memphis District MVM-2020-344 March 12, 2021 Email
Nationwide Permit Re-issuance 2020 LRL-2020-00006 November 12, 2020 Email
Announcement KY - MVM District Wide LRL-2006-00259 N/A Email
Kentucky Department of Fish and WiIdlife Resources MVM-2011-521 August 31, 2020 Email
James Marine, Inc. MVM-2019--217 September 11, 2019 Email 
Announcement KY - MVM District Wide LRL-2018-01040 N/A Email
Announcement KY - MVM District Wide LRL-2018-01040 Extension March 12, 2019

Email

Announcement KY - MVM District Wide LRL-2018-01040 January 30 , 2019

 

Email

Announcement KY- MVM District Wide LRL-2010-325 N/A Email
Kentucky Department of Parks MVM 2013-081 (RC)  April 2, 2018  Email  
Mr. Randy Deweese MVM-2017-105  July 29, 2017  Email 
West Kentucky Wetwoods Mitigation Bank, LLC.  MVM-2017-217 (RC)  August 18, 2017 Email 
 Roy Collins  MVM-2016-185 (RC)  July 23, 2016 Email 
  Nationwide Permit Reissuance and Kentucky Regional Conditions  See Description in Public Notice   
Commonwealth of Kentucky MVM-2016-098 May 9, 2016  Email 
Kentucky Transportation Cabinet LRL-2014-685  April 18, 2016  Email 
Kentucky Department of Fish and Wildlife Resources  MVM-2013-095  March 3, 2014 Email
Brent Gaines MVM-2014-184 May 30, 2014  Email
Joe Gillas MVM-2014-228 July 10, 2014  Email
 Andrew Bobick MVM-2015-138 July 20, 2015  Email 
 Commonwealth of Kentucky MVM-2016-057 March 30, 2016  Email 
       

 

Mississippi:

Applicant Public Notice Expires Contact/Email

Mississippi Department of Transportation (MDOT)

Reissuance of Mississippi Department of Transportation and Federal Highways Administration Funding Agreement 

Waste Services of Northeast Mississippi, LLC

MVK-2018-808

Special Public Notice

MVM-2017-087

April 22, 2024

October 27, 2023

May 10, 2022

Email

Email

Email

  2021 Nationwide Permit Reissuance    
USACE MVM-2021-285 January 12, 2022 Email
 

MVM-2021-165, Marshall County, 6-30-2021

  Email
  Nationwide Permit 2020 Regional Conditions See Description in Public Notice Email
Waste Services of Northeast Mississippi, LLC MVM-2017-087 February 6, 2021 Email
    January 6, 2021 Email
Johnson Development Associates                          
Nationwide Permit Proposed RCs      
Nationwide Permit Re-issuance 2020      
       
General Public

 

   

                                          MVM-2020-335                                          

Informational Public Notice

Informational Public Notice - Proposal

 

MVK-2020-322

October 30, 2020

November 16, 2020

Aug 3, 2020

Email

Email

Email

Waste Services of Northeast Mississippi, LLC MVM-2017-087 November 15, 2019 Email 
CORE5 Industrial Partners MVM-2019-055 April 19, 2019 Email 
  General Permit 46 - State of Mississippi   November 20, 2018 See Public Notice
 Mr. Hal Crenshaw  MVM-2017-306 October 29, 2017  Email 
 Mr. Andrew Densing MVM-2017-085  June 30, 2017 Email
 Army Corps of Engineers MVM-2017-016  Feb. 10, 2017 Email 
 Mr. Scott Abbott MVM-2016-404 (JME)  Jan. 26, 2017 Email  
  Nationwide Permit Reissuance and Mississippi Regional Conditions  See Description in Public Notice  
 WCA Land Development, LLC MVM-2014-389 (JME)   Apr 11, 2015 Email
Consolidated Grain & Barge Company MVM-2014-218 (JME) Sep 24, 2014 Email
North Central EPA MVM-2013-348 (JME) Nov 28, 2013 Email
John Porter MVM-2014-173 (JME) Jul 8, 2014  Email

 

Tennessee: 

 Applicant Public Notice Expires Contact/Email

Memphis & Shelby County Port Commission

Fullen Dock & Warehouse, LLC

Valero Refining Company

Capital Sand Company, Inc.

West Tennessee River Basin Authority

 

CSX Transportation, Inc.

MMC Materials, Inc.

 

MVM-2024-105

MVM-2023-247

MVM-2006-10

MVM-2022-054

MVM-2021-257

(Prospectus 2021-257)

 

MVM-2023-273

MVM-2019-070

 

June 14, 2024

February 9, 2024

January 20, 2024

January 18, 2024

December 29, 2023

 

October 27, 2023

September 30, 2023

Email

Email

Email

Email

Email

 

Email

Email

Spartan's Bend Mitigation Bank

City of Memphis

Tennessee Department of Transportation

Continental Cement Company

MacroSource, LLC

 

MVM-2023-093

MVM-2023-154

MVM-2023-207

MVM-2023-197

MVM-2023-175

August 22, 2023

August 19, 2023

August 19, 2023

August 6, 2023

July 27, 2023

Email

Email

Email

Email

Email

Clover Creek Mitigation Bank

 

Cub Creek Mitigation Bank Phase II Prospectus

 

City of Memphis

MVM-2022-227

Prospectus-227

MVM-2023-160

Prospectus-160

MVM-2023-086

July 19, 2023

 

June 30, 2023

 

April 12, 2023

Email

 

Email

 

Email

Tennessee Department of Transportation MVM-2023-034 March 24, 2023 Email
U.S. Army Corps of Engineers MVM-2018-041 March 17, 2023 Email
W.M. Barr and Company, Inc.  MVM-2022-336 February 17, 2023 Email
Fullen Dock & Warehouse, Inc., LLC MVM-2022-338 February 5, 2023 Email
CSX Transportation, Inc. MVM-2022-272 November 25, 2022 Email
Tennessee Department of Transportation MVM-2022-135 November 4, 2022 Email
Shelby County Government MVM-2022-193 September 2, 2022 Email
Civil & Environmental Consultants MVM-2022-176 August 25, 2022 Email
Nucor Steel Memphis, Inc. MVM-2006-326 August 24, 2022 Email
Memphis Stateline Holdings, LLC MVM-2022-027 April 22, 2022 Email
William Allen Weddington MVM-2022-041 April 21, 2022 Email
  Nationwide Permit 2021 Reissuance See description in Public Notice  
Tennessee Department of Transportation MVM-2021-312 February 24, 2022 Email
Ford Motor Company MVM-2015-295 February 9, 2022 Email
Arlington Properties, Inc. MVM-2021-234 September 11, 2021 Email
CSX  Transportation, Inc. MVM-2021-214 August 26, 2021 Email
Memphis Riverboats, Inc. MVM-2021-197 August 5, 2021 Email
 

MVM-2021-135, Hardeman County, 6-30-2021

  Email
Section 408 Permission Evaluation for Tom Lee Park Improvements, Memphis, Tennessee PN Tom Lee June 4, 2021 Email
Special Public Notice - PN No. 21-12, Announcement regarding the termination of the Tennessee Stream Mitigation Program In-Lieu Fee Agreement PN No. 21-112 N/A Email
  Nationwide Permit 2020 Regional Conditions See Description in Public Notice Email
Tennessee Department of Transportation MVM-2021-071 April 5, 2021 Email
U.S. Army Corps of Engineers – Memphis District MVM-2020-327 March 12, 2021 Email
City of Memphis MVM-2020-067 January 1, 2021 Email
Whitfield Hamilton MVM-2020-286 November 25, 2020 Email
Nationwide Permit 2020 Reissuance Request for Comments No. 20-54 See Notice Email
Shelby County MVM-2016-078 October 10, 2020 Email
  Attachment A    
  Attachment B    
  Attachment C    
  Attachment C - Appendices    
  Attachment C- Attachments    
Wetland and Stream Restoration Services, LLC MVM-2020-206 August 22, 2020 Email
  Attachment for MVM-2020-206    
Exel Inc. d/b/a DHL Supply Chain (USA) MVM-2020-217 August 19, 2020 Email
  Attachment for 2020-217    
American Commercial Barge Line Terminal MVM-2020-148 June 4, 2020 Email
Jackson Two, LLC MVM-2020-022 April 17, 2020 Email
Blaylock & Brown Construction, Inc. MVM-2018-258 December 26, 2019 Email
Memphis and Shelby County Port Commission MVM-2019-270 December 26, 2019 Email
Southeast Natural Resources Restoration, Statewide In-Lieu Fee Program No. 19-33 November 16, 2019 Email
  Exhibits for No. 19-33    
Watco Transloading, LLC MVM-2019-270 November 4, 2019 Email
Resource Environmental Solutions MVM-2019-087 September 20, 2019 Email
Smokestack Mitigation Bank Prospectus Attachment for MVM-2019-087    
Gilead Spring Stream and Wetland Mitigation Bank MVM-2019-025 August 9, 2019 Email
Gilead Spring Stream and Wetland Mitigation Bank Prospectus Attachment for MVM-2019-025    
Cub Creek Stream Mitigation Bank MVM-2018-039 July 26, 2019  Email
Cub Creek Stream Mitigation Bank Prospectus Attachment for MVM-2018-039    
Memphis & Shelby County Port Commission MVM-2006-326 June 20, 2019 Email 
TDEC and Corps Joint Outreach Event, Murfreesboro, TN Outreach Event See Public Notice See Public Notice
Matthews & Sons Crushing, LLC MVM-2019-070 June 3, 2019  Email 
West Tennessee River Basin Authority (WTRBA) MVM-2018-390 April 1, 2019 Email
Rossville Farm Mitigation Bank MVM-2019-035 March 23, 2019 Email 
Rossville Farm Mitigation Bank Prospectus Attachment for MVM-2019-035    
TN Stream Quantification Tool Version 1.0; TN Department of Environment and Conservation Public Notice on the TN Stream Mitigation Guidelines, including the Draft TN Debit Tool; and Solicitation of Comments on Proposed Corps of Engineers Nashville and Memphis Districts, Temporal Loss Assessment and Proximity Factor Assessment for Compensatory Mitigation   Special Public Notice No. 18-40  January 5, 2018 Email 
 Tennessee Mitigation Fund  MVM-2018-249  October 25, 2018 Email 
 Wepfer Marine, Inc.  MVM-2018-253 August 31, 2018   Email 
 Tennessee Department of Transportation  MVM-2018-217 July 26, 2018   Email 
 Tennessee Stream Mitigation Program MVM-2018-176 June 04, 2018 Email
 Lallemand Yeast Group MVM-2018-156 June 04, 2018 Email
 Holcim, Inc.  MVM-2018-140 May 30, 2018  Email
 Tennessee Department of Transportation  MVM-2018-126  May 06, 2018 Email 
 Mississippi Limestone Corporation MVM-2018-132 May 02, 2018 Email 
 Mr. Charles M. Ennis MVM-2018-051 Mar. 22, 2018 Email
 U.S. Army Corps of Engineers  MVM-2018-041 Mar. 15. 2018  Email  
 Tennessee Department of Transportation  MVM-2018-052 Mar. 12, 2018  Email 
 TN Stream Quantification Tool Special PN 18-01 Feb. 02, 2018 Email 
 Wolf River Mitigation Bank II  MVM-2017-383 Dec. 14, 2017  Email 
 Wolf River Mitigation Bank II Prospectus  Attachment for MVM-2017-383    
 Wepfer Marine Facilities MVM-2017-342 Nov. 30, 2017 Email
TN-DMO Property Holdings, LLC  MVM-2017-045 Nov. 10, 2017  Email
 DHL Supply Chain  MVM-2017-315  Nov. 3, 2017 Email 
 Crews Development  MVM-2017-221  Oct. 30 2017 Email 
 Island Properties Associates MVM-1991-432 Aug. 22, 2017  Email
Gerdau Ameristeel U.S., Inc. MVM-2017-120  Jul. 22, 2017 Email
TDOT

MVM 2017-170

Jul. 28, 2017  Email
Mr. Brown Gill MVM-2017-076 (BSP)  Apr. 21, 2017 Email
Memphis Riverboats, Inc. MVM-2017-023 Mar. 6, 2017 Email
Memphis Stone and Gravel Company MVM-2016-364  Jan. 20, 2017 Email
 Memphis Stone and Gravel Co. Prospectus Attachment for MVM-2016-364    
 Mr. Joe Gillas MVM-2016-376 Dec. 27, 2016 Email 
 Honorable Denny Johnson MVM-2016-350 Nov. 30, 2016   Email
 West Tennessee Wetlands Mitigation Bank, LLC  MVM-2016-325 Nov. 02, 2016   
 West Tennessee Wetlands mitigation Bank Prospectus  Attachment for MVM-2016-325    
Tennessee Valley Authority   MVM-2016-264  Sep. 15, 2016  Email
City of Memphis MVM-2016-163 (JME) July 24, 2016  EMail 
  Nationwide Permit Reissuance Request for Comments Aug. 1, 2016   
 Tim Gwaltney  MVM-2016-056  May 5, 2016 Email 
 Tenn Wildlife Federation  LRN-2011-00206  Feb 10, 2016 Website
 City of Memphis, (Debbie Singleton)  MVM-2015-460 (BSP) Jan 21, 2016  EMail 
 Copart of Tennessee, Inc.  MVM-2015-470  Jan 15, 2016 EMail 
 TN Dept of Transportation  MVM-2015-464 (JRC) Jan 14, 2016   EMail
 Harbor Town Comm. Association  MVM-2015-368 (CDK) Jan 11, 2016   EMail
 City of Memphis (Scott Morgan)  MVM-2014-449 (JRC) Jan 7, 2016  EMail
 CHS, Inc. (Charles Henderson)  MVM-2015-423 (JME) Dec 18, 2015  EMail 
 Helm fertilizer Term., Inc  MVM-2015-304 (JME) Dec 6, 2015  EMail
 Allen Sterbinsky  MVM-2015-377 (BSP)  Nov 23, 2015 Email 
 Rick Ellis  MVM-2015-320 (JKB) Oct 3, 2015  Email 
 Memphis & Shelby County Port Comm  MVM-2015-272 (JME) Sep 10, 2015 Email 
 Melanie Bumpus, TDOT  MVM-2015-198 (CDK) Jul 20,2015  Email 
 Holcim (US) Inc.  MVM-2015-172 (JME)  Jun 20, 2015 Email 
 Mr. Matthew L. Adkins, CSX Transportation, Inc.  MVM-2015-110 (RC) May 8, 2015  Email 
 Choctaw Trabsportation Company, Inc  MVM-2015-109 (JME) Apr. 29, 2015 Email 
 David Bagley  MVM-2015-40 (RC) Feb. 28, 2015 Email 
 Whitten Bend Investors, LP  MVM-2014-488 (JME) Jan. 16, 2015 Email 
 Tennessee Dept. of Transportation  MVM-2014-357 (RC) Oct. 2, 2014 Email
 Crews Realty LLC  MVM-2014-313 (JME) Sep. 16, 2014  Email
 Town of Collierville  MVM-2013-366   Email 
 Tennessee FB MB, LLC  MVM-2013-393 Nov. 20, 2013 Email
 Loosahatchie River Mitigation Bank Prospectus Attachment to MVM-2013-393    
 Madison County WMB PN-2013  MVM-1996-00504   Email
 Madison County WMB Proposed Mod  Draft MBI   Email
 Dyer County Little Levee Repair  Draft NEPA Package   Email 
 Tennessee Stream Mitigation Program 2012 Report  13-28    
 TSMP 2012 ILF Status Full Report  2012 Annual Report    
 Review Plan for MVD Channel Improvement Project  Review Plan   Email 
 Draft FONSI - Ensley Seepage Berm  Draft FONSI   Email 

 

Memphis District Civil Works Projects

 

 State Project Document Expires Contact/Email
TN Wolf River Basin, MLGW Tower #1613, CAP Section 14, Project Number: 487478 Draft Environmental Assessment, Draft Finding of No Significant Impact June 19, 2024 Kevin Pigott
TN Sugar Creek Bank Failure Repair, Tipton County, Tennessee Public Notice Oct. 25, 2023 Mike Thron
TN Sugar Creek Bank Failure Repair, Tipton County, Tennessee

Draft Environmental Assessment

Oct. 25, 2023 Mike Thron
TN Sugar Creek Bank Failure Repair, Tipton County, Tennessee

Draft Finding of No Significant Impact

Oct. 25, 2023 Mike Thron
MO

Mississippi River Mainline Levee, St. Johns Bayou Outlet Ditch Scour Repair, New Madrid County, Missouri

Attachment A - DRAFT Section 404(b)(1) Evaluation St. Johns Bayou Outlet Ditch Scour Repair   Josh Koontz
MO

Mississippi River Mainline Levee, St. Johns Bayou Outlet Ditch Scour Repair, New Madrid County, Missouri

DRAFT EA Mississippi River Levees St. Johns Bayou Outlet Ditch Scour Repair   Josh Koontz
MO

Mississippi River Mainline Levee, St. Johns Bayou Outlet Ditch Scour Repair, New Madrid County, Missouri

DRAFT FONSI Mississippi River Levees St. Johns Bayou Outlet Ditch Scour Repair   Josh Koontz
MO

Mississippi River Mainline Levee, St. Johns Bayou Outlet Ditch Scour Repair, New Madrid County, Missouri

Joint Public Notice Mississippi River Levees St. Johns Bayou Outlet Ditch Scour Repair   Josh Koontz
MS
Mississippi River Mainline Levee, Sherard Seepage Control, Coahoma County, Mississippi  
Joint Public Notice,  draft FONSI, draft Environmental Assessment, and Attachment A - draft Section 404(b)(1) Evaluation   Josh Koontz
MS
Mississippi River Mainline Levee, Sherard Seepage Control, Coahoma County, Mississippi  
Joint Public Notice,  draft FONSI, draft Environmental Assessment, and Attachment A - draft Section 404(b)(1) Evaluation   Josh Koontz
MS        
Mississippi River Mainline Levee, Sherard Seepage Control, Coahoma County, Mississippi  
Joint Public Notice,  draft FONSI, draft Environmental Assessment, and Attachment A - draft Section 404(b)(1) Evaluation   Josh Koontz
MS Mississippi River Mainline Levee, Sherard Seepage Control, Coahoma County, Mississippi     Josh Koontz
Mississippi

Mississippi River Mainline Levee, Sherard Seepage Control, Coahoma County, Mississippi

Public Notice Mar. 25, 2022 Josh Koontz
Mississippi

Mississippi River Mainline Levee, Sherard Seepage Control, Coahoma County, Mississippi

Draft FONSI
  Mar. 25, 2022
Josh Koontz
Mississippi

Mississippi River Mainline Levee, Sherard Seepage Control, Coahoma County, Mississippi

Draft Environmental Assessment  MRL Seepage Control Measures
  Mar. 25, 2022
Josh Koontz
Mississippi

Mississippi River Mainline Levee, Sherard Seepage Control, Coahoma County, Mississippi

Draft Section 404(b)(1) Evaluation
  Mar. 25, 2022
Josh Koontz
Missouri New Madrid Boat Ramp Repair Public Notice Oct. 30, 2021 Email
Missouri New Madrid Boat Ramp Repair Draft 404(b)(1) Evaluation   Email
Missouri New Madrid Boat Ramp Repair Draft Environmental Assessment   Email
Missouri New Madrid Boat Ramp Repair Draft Finding of No Significant Impact   Email
Tennessee Piney Creek Main Report
Piney Creek Main Report
  Email
Tennessee Piney Creek Technical Appendices Piney Creek Technical Appendices   Email
Tennessee Piney Creek Notice of Availability  Piney Creek NoA   Email
Missouri Below Kennett/Drainage District (DD) 48 Seepage Remediation, St. Francis River Basin, Dunklin County, Missouri.

Draft Finding of No Significant Impact (FONSI)

   
Missouri Below Kennett/Drainage District (DD) 48 Seepage Remediation, St. Francis River Basin, Dunklin County, Missouri.

Draft Environmental Assessment (EA)

   
Missouri Below Kennett/Drainage District (DD) 48 Seepage Remediation, St. Francis River Basin, Dunklin County, Missouri.

Public Notice

 
  Piney Creek Main Report    
  Piney Creek Technical Appendices

 

   
Missouri Below Kennett/Drainage District (DD) 48 Seepage Remediation, St. Francis River Basin, Dunklin County, Missouri.

404 (b) (1) Evaluation

   
Kentucky Mississippi River Mainline Levee, Island 8 Parcel 2 Seepage Control Measures, Fulton County, Kentucky Draft Environmental Assessment    Josh Koontz
Kentucky Mississippi River Mainline Levee, Island 8 Parcel 2 Seepage Control Measures, Fulton County, Kentucky Draft Finding of No Significant Impact   Josh Koontz
Kentucky Mississippi River Mainline Levee, Island 8 Parcel 2 Seepage Control Measures, Fulton County, Kentucky Public Notice May 23 Josh Koontz
Missouri

Fisk Scour Repair South of Railroad Bridge, St. Francis River Basin, Butler and Stoddard Counties, Missouri

Public Notice

25 May 2020

Kevin Pigott
Missouri Fisk Scour Repair South of Railroad Bridge, St. Francis River Basin, Butler and Stoddard Counties, Missouri Draft Environmental Assessment (EA)   Kevin Pigott
Missouri Fisk Scour Repair South of Railroad Bridge, St. Francis River Basin, Butler and Stoddard Counties, Missouri Draft Finding of No Significant Impact (FONSI)   Kevin Pigott
Missouri Fisk Scour Repair South of Railroad Bridge, St. Francis River Basin, Butler and Stoddard Counties, Missouri

1. 404 (b) (1) Evaluation, 2. Figures

  Kevin Pigott
TN/MS Mississippi River Mainline Levee, Clack / Norfolk Seepage Control Measures, Desoto and Tunica counties, MS and Shelby County, TN FINDING OF NO SIGNIFICANT IMPACT   Josh Koontz
TN/MS Mississippi River Mainline Levee, Clack / Norfolk Seepage Control Measures, Desoto and Tunica counties, MS and Shelby County, TN Public Notice Apr. 5, 2020 Josh Koontz

TN/MS

Mississippi River Mainline Levee, Clack / Norfolk Seepage Control Measures, Desoto and Tunica counties, MS and Shelby County, TN Draft Environmental Assessment   Josh Koontz
Tennessee Mississippi River Mainline Levee, Phillipy Seepage Remediation, Lake County, Tennessee Public Notice Feb. 15, 2020 Andrea Carpenter 
Tennessee Mississippi River Mainline Levee, Phillipy Seepage Remediation, Lake County, Tennessee FINDING OF NO SIGNIFICANT IMPACT   Andrea Carpenter 
Tennessee Mississippi River Mainline Levee, Phillipy Seepage Remediation, Lake County, Tennessee DRAFT ENVIRONMENTAL ASSESSMENT   Andrea Carpenter 
Arkansas Below Piggott and Big Island Seepage Remediation, St. Francis River Basin,
Clay and Greene Counties, Arkansas
Signed Finding of No Significant Impact   Kevin Pigott
Arkansas Below Piggott and Big Island Seepage Remediation, St. Francis River Basin,
Clay and Greene Counties, Arkansas
Final 404(b)(1) evaluation   Kevin Pigott
Arkansas

Below Piggott and Big Island Seepage Remediation, St. Francis River Basin, Clay and Greene Counties, Arkansas

Addendum to Final Environmental Assessment

  Kevin Pigott
Arkansas Below Piggott and Big Island Seepage Remediation, St. Francis River Basin,
Clay and Greene Counties, Arkansas
Final Environmental Assessment   Kevin Pigott
Arkansas Below Piggott and Big Island Seepage Remediation, St. Francis River Basin,
Clay and Greene Counties, Arkansas
Arkansas Water Quality Certification   Kevin Pigott
Arkansas Below Piggott and Big Island Seepage Remediation, St. Francis River Basin,
Clay and Greene Counties, Arkansas
Public Notice Jan. 17, 2020
   Kevin Pigott
Arkansas Below Piggott and Big Island Seepage Remediation St. Francis River Basin Clay and Greene Counties, Arkansas Draft Finding of No Significant Impact   Kevin Pigott
Arkansas Below Piggott and Big Island Seepage Remediation St. Francis River Basin
Clay and Greene Counties, Arkansas
DRAFT ENVIRONMENTAL ASSESSMENT   Kevin Pigott
Arkansas St. Francis Basin Construction
Below Piggott and Big Island Seepage Remediation
Clay and Greene Counties, Arkansas
404(b)(1) EVALUATION   Kevin Pigott
Missouri Below Kennett/Drainage District 48 Seepage Remediation Dunklin County Public Notice July 5, 2019  Kevin Pigott
Missouri Below Kennett/Drainage District 48 Seepage Remediation Dunklin County DRAFT 404(b)(1) EVALUATION   Kevin Pigott
Tennessee Island 18/Dyer County Little Levee (DCLL) Emergency Repairs, Mississippi River,
Dyer County, Tennessee
PUBLIC NOTICE May 29, 2019 Andrea Carpenter 
Tennessee
  Island 18/Dyer County Little Levee (DCLL) Emergency Repairs, Mississippi River,
Dyer County, Tennessee
FINDING OF NO SIGNIFICANT IMPACT   Andrea Carpenter 
Tennessee Island 18/Dyer County Little Levee (DCLL) Emergency Repairs, Mississippi River,
Dyer County, Tennessee
ENVIRONMENTAL ASSESSMENT   Andrea Carpenter 
Arkansas

Mississippi River Levee, White River Backwater Seepage Remediation, Phillips County, Arkansas

Public Notice May 5, 2019
  Josh Koontz
Arkansas

Mississippi River Levee, White River Backwater Seepage Remediation, Phillips County, Arkansas

Draft Finding of No Significant Impact  
  Josh Koontz
Arkansas

Mississippi River Levee, White River Backwater Seepage Remediation, Phillips County, Arkansas

Draft Environmental Assessment  
  Josh Koontz
Missouri Below Senath Seepage Remediation Project, Dunklin County, MO Public Notice Feb. 25, 2019  Kevin Pigott
Missouri Below Senath Seepage Remediation Project, Dunklin County, MO draft Environmental Assessment    Kevin Pigott
Missouri Below Senath Seepage Remediation Project, Dunklin County, MO draft FONSI    Kevin Pigott
Mississippi Mississippi River Mainline Levee, Rena Lara and Trotters Seepage Control Measures, Coahoma and Tunica counties, Mississippi draft Environmental Assessment   Josh Koontz
Mississippi Mississippi River Mainline Levee, Rena Lara and Trotters Seepage Control Measures, Coahoma and Tunica counties, Mississippi draft FONSI   Josh Koontz
Mississippi Mississippi River Mainline Levee, Rena Lara and Trotters Seepage Control Measures, Coahoma and Tunica counties, Mississippi Joint Public Notice Jan. 19, 2019 Josh Koontz
Mississippi Mississippi River Mainline Levee, Rena Lara and Trotters Seepage Control Measures, Coahoma and Tunica counties, Mississippi Attachment A   Josh Koontz
Mississippi Mississippi River Mainline Levee, Rena Lara and Trotters Seepage Control Measures, Coahoma and Tunica counties, Mississippi Attachment B   Josh Koontz
Mississippi Mississippi River Mainline Levee, Rena Lara and Trotters Seepage Control Measures, Coahoma and Tunica counties, Mississippi Attachment C   Josh Koontz
Tennessee Section 408 Permission Evaluation for the Tennessee Valley Authority, Allen Fossil Plant, East Allen Pond, Shelby County, Tennessee. PUBLIC NOTICE Jan. 3, 2019 Josh Koontz
Missouri Section 408 Permission Evaluation for the Associated Electric Cooperative, Inc., New Madrid Power Plant, New Madrid County, Missouri. PUBLIC NOTICE Dec. 28, 2018 Josh Koontz
Tennessee Section 408 Permission Evaluation for Proposed Wastewater Outfall, Wastewater Pipeline Outfall, Tipton County, Tennessee. PUBLIC NOTICE Oct. 6, 2018  Pamela Lieb
 Arkansas  Section 408 Permission Evaluation for Bunge North America, Mississippi County, Arkansas  PUBLIC NOTICE  Sep. 25, 2018 Pamela Lieb 
 Arkansas Section 408 Permission Evaluation for installation of levee crossing near Osceola, Mississippi County, Arkansas  PUBLIC NOTICE  Sep. 20, 2018 Andrea Carpenter 
 Tennessee Section 408 Permission Evaluation for City of Memphis electrical rehabilitation of the Ensely Pump Station  PUBLIC NOTICE  Aug. 31,2018  Josh Koontz
 Arkansas  

Section 408 Permission Evaluation for BASF Corporation, Crittenden County, Arkansas.

 PUBLIC NOTICE Aug. 9, 2018  Pamela Lieb
 Missouri Section 408 Permission Evaluation for Pemiscot-Dunklin Electric Cooperative, Dunklin County, Missouri  PUBLIC NOTICE Aug. 7, 2018 Josh Koontz
 Missouri Section 408 Permission Evaluation for Lawfield & Lawfield, LLC near Marston, New Madrid County, Missouri  PUBLIC NOTICE Aug. 8, 2018  Andrea Carpenter 
 Missouri West Basin Levee – Castor River Headwater Diversion Channel Scour Repairs  PUBLIC NOTICE June 18, 2018  Kevin Pigott
 Missouri West Basin Levee – Castor River Headwater Diversion Channel Scour Repairs  DRAFT 404(b)(1) EVALUATION     Kevin Pigott
 Tennessee Mississippi River Mainline Levee, Miston Berm Construction and Levee
Rehabilitation, Dyer and Lake Counties, Tennessee
 PUBLIC NOTICE June 11, 2018  Andrea Carpenter 
 Tennessee Mississippi River Mainline Levee, Miston Berm Construction and Levee
Rehabilitation, Dyer and Lake Counties, Tennessee
DRAFT ENVIRONMENTAL ASSESSMENT    Andrea Carpenter 
 Tennessee Mississippi River Mainline Levee, Miston Berm Construction and Levee
Rehabilitation, Dyer and Lake Counties, Tennessee 
Draft FINDING OF NO SIGNIFICANT IMPACT    Andrea Carpenter 
 Tennessee Section 408 Permission Evaluation - Lallemand Yeast Group, Shelby County, Tennessee U.S.C. Chapter 33, Section 408 Permission Evaluation  May 25, 2018  Josh Koontz
 Tennessee Section 408 Permission Evaluation - Levee Ramp on Tiptonville-Obion Levee, Tennessee U.S.C. Chapter 33, Section 408 Permission Evaluation  Apr. 19 2018   Josh Koontz
 Missouri MISSISSIPPI RIVER MAINLINE LEVEE BELOW COMMERCE AND BELOW CHARLESTON SEEPAGE CONTROL MEASURES, SCOTT AND MISSISSIPPI COUNTIES, MISSOURI  Draft Environmental Assessment and 404(b)(1) Evaluation  Mar. 25  Josh Koontz
   MISSISSIPPI RIVER MAINLINE LEVEE BELOW COMMERCE AND BELOW CHARLESTON SEEPAGE CONTROL MEASURES, SCOTT AND MISSISSIPPI COUNTIES, MISSOURI  Draft Environmental Assessment and 404(b)(1) Evaluation - APPENDIX A, PART 1    
   MISSISSIPPI RIVER MAINLINE LEVEE BELOW COMMERCE AND BELOW CHARLESTON SEEPAGE CONTROL MEASURES, SCOTT AND MISSISSIPPI COUNTIES, MISSOURI  Draft Environmental Assessment and 404(b)(1) Evaluation - APPENDIX A, PART 2    
Missouri MISSISSIPPI RIVER MAINLINE LEVEE BELOW COMMERCE AND BELOW CHARLESTON SEEPAGE CONTROL MEASURES, SCOTT AND MISSISSIPPI COUNTIES, MISSOURI  FINDING OF NO SIGNIFICANT IMPACT  Mar. 25  Josh Koontz
 Missouri MISSISSIPPI RIVER MAINLINE LEVEE BELOW COMMERCE AND BELOW CHARLESTON SEEPAGE CONTROL MEASURES, SCOTT AND MISSISSIPPI COUNTIES, MISSOURI  PUBLIC NOTICE  Mar. 25  Josh Koontz
 Arkansas  BAYOU METO BASIN, ARKANSAS
POST GENERAL REEVALUATION DESIGN CHANGES
PHASE 3.1 CANAL
DRAFT FINDING OF NO SIGNIFICANT IMPACT  Jan 7, 2017  Mark Smith
 Arkansas BAYOU METO BASIN, ARKANSAS
POST GENERAL REEVALUATION DESIGN CHANGES
 ENVIRONMENTAL ASSESSMENT  Jan 7, 2017  Mark Smith
 Arkansas Bayou Meto Basin, Arkansas General Reevaluation Report, Post General Reevaluation Design Modification, Phase 3.1  PUBLIC NOTICE Jan. 7, 2017  Mark Smith
 Arkansas St. Francis Basin, State Line Ditch 29 Levee Maintenance, Mississippi County, Arkansas  ENVIRONMENTAL ASSESSMENT Apr. 16, 2017 Andrea Carpenter
 Arkansas St. Francis Basin Maintenance, Stateline Ditch 29 Levee Maintenance, Mississippi County, Arkansas PUBLIC NOTICE Apr. 16, 2017 Andrea Carpenter
 Arkansas St. Francis Basin Maintenance Stateline Ditch 29 Levee Maintenance, Mississippi County, Arkansas FINDING OF NO SIGNIFICANT IMPACT Apr. 16, 2017  Andrea Carpenter
Tennessee Dyer County Little Levee Scour PL 84-99 Project within the Chute of Island 21 - Mississippi River  404(b)(1) Evaluation  Mar. 20, 2017 Mike Thron 
Tennessee Dyer County Little Levee Scour PL 84-99 Project within the Chute of Island 21 - Mississippi River  Draft Finding of No Significant Impact  Mar. 20, 2017  Mike Thron 
Tennessee Dyer County Little Levee Scour PL 84-99 Project within the Chute of Island 21 - Mississippi River Draft Environmental Assessment Mar. 20, 2017  Mike Thron 
Tennessee Dyer County Little Levee Scour PL 84-99 Project within the Chute of Island 21 - Mississippi River  Public Notice Mar. 20, 2017 Mike Thron
 Arkansas  St. Francis Lake Control Structure - Scour Closure Repair  Public Notice  Feb 8, 2016  Kevin Pigott
 Arkansas St. Francis Lake Control Structure - Scour Closure Repair  Finding of no Significant Impact (FONSI) (draft)  Feb. 8, 2016  Kevin Pigott
 Arkansas  St. Francis Lake Control Structure - Scour Closure Repair  Environmental Assessment  Feb. 8, 2016  Kevin Pigott
 Missouri  Madrid to Sikeston Ridge (Farrenburg) Levee Rehabilitation  Public Notice    Andrea Carpenter
 Missouri  Madrid to Sikeston Ridge (Farrenburg) Levee Rehabilitation Finding of No Significant Impact (FONSI)    Andrea Carpenter
 Missouri  Madrid to Sikeston Ridge (Farrenburg) Levee Rehabilitation Environmental Assessment    Andrea Carpenter
Tennessee Ensley Levee Seepage Berm Repair Environmental Assessment    
Tennessee Ensley Levee Seepage Berm Repair Finding of No Significant Impact    
Missouri Farrenburg Levee Culvert Replacement Environmental Assessment July 17, 2014  
Missouri Farrenburg Levee Culvert Replacement Finding of No Significant Impact July 17, 2014  
Arkansas Bendway Weir Construction – Mississippi River at Barfield (River Mile 811R AHP) Public Notice August 9, 2017 Email
Arkansas Bendway Weir Construction – Mississippi River at Barfield (River Mile 811R AHP) Draft Environmental Assessment and 404(b)(1) Evaluation August 9, 2017 Email
 Arkansas Bendway Weir Construction – Mississippi River at Barfield (River Mile 811R AHP) Draft Finding of No Significant Impact  August 9, 2017  Email
Arkansas Bayou Meto Basin, Arkansas Post General Reevaluation Design Changes Environmental Assessment   Email
 Arkansas  Bendway Weir Construction Phase 2 – Mississippi River at Barfield (River Mile 812R AHP)  Public Notice  April 16, 2018  Mike Thron
 Arkansas  Bendway Weir Construction Phase 2 – Mississippi River at Barfield (River Mile 812R AHP)  

Draft Environmental Assessment and 404(b)(1) Evaluation

 April 16, 2018  Mike Thron
 Arkansas  Bendway Weir Construction Phase 2 – Mississippi River at Barfield (River Mile 812R AHP) Draft Finding of No Significant Impact  April 16, 2018  Mike Thron
Arkansas Bayou Meto Basin, Arkansas Post General Reevaluation Design Changes

Finding of No Significant Impact

  Email
Arkansas Bayou Meto Basin, Arkansas Post General Reevaluation Design Changes  Public Notice   Email

 

General Public Notices:

Project Document Submit Comments On or Before

Permit applications are now available in RRS (Regulatory Request System)

Mississippi River Mainline Levee, St. Johns Bayou Outlet Ditch Scour Repair, New Madrid County, Missouri

 

Launch of Phase 1(b)

 

Joint Public Notice

 

05/15/2024

 

N/A

Mississippi River Mainline Levee, St. Johns Bayou Outlet Ditch Scour Repair, New Madrid County, Missouri

Draft FONSI N/A

Mississippi River Mainline Levee, St. Johns Bayou Outlet Ditch Scour Repair, New Madrid County, Missouri

Draft Environmental Assessment N/A

Mississippi River Mainline Levee, St. Johns Bayou Outlet Ditch Scour Repair, New Madrid County, Missouri

Attachment A - draft Section 404(b)(1) Evaluation N/A

Notice of Availability of the Beta Streamflow Duration Assessment Methods for the Northeast and Southeast

Notice of Availability  of the Interim Draft of the National Ordinary High Water Mark Field Delineation Manual for Rivers and Streams

Joint Public Notice

Interim Draft Public Notice

N/A

December 1, 2023

Section 160 of the Water Resources Development Act of 2020, Definition of Economically Disadvantaged Community WRDA 20 Section 160 Final Public Notice OSOA August 02, 2022
  Nationwide Permit Re-issuance N/A
Federal Register Notice Announcing Reissuance of the 2021 Nationwide Permits Public Notice 2021 NWPs N/A
Mail Processing Procedures and Request for Electronic Submittals Information Public Notice N/A
Special Public Notice Announcing Form ENG 6082 Special Public Notice         N/A
Clean Water Act Final Rule Repealing the 2015 Clean Water Rule and Re-codifying the Previous Definition of the "Waters of the U.S." Special Public Notice         N/A
Draft National Wetland Plant List (NWPL) Update NWPL Federal Register August 9, 2019
Clean Water Act Proposed Rule for a Revised Definition of the "Waters of the U.S." Special Public Notice April 15, 2019
MO- General Permit Announcement: GP 41 for Disaster Recovery and Repair Activities  GP 41 Public Notice and Attachments  April 25, 2023
Federal Register Notice Announcing the Reissuance of the Nationwide Permits Public Notice 2017 NWPs              N/A
 Definition of Waters of the United States, Final Rule  FRN, Clean Water Rule              N/A

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

Final Proposed Rule - PN        Jul 21, 2014

Clean Water Act Proposed Rule for Definition of Waters of the U.S. - Comment Period Extension

Final Proposed Rule-PN       Oct 20, 2014
Clean Water Act Proposed Rule for Definition of Waters of the U.S. - Second Comment Period Extension 2nd Extension PN for Proposed WoUS Rule       Nov 14, 2014
Withdrawal of Clean Water Act Interpretive Rule for 404(f)(1)(A) Final District Withdrawal PN               N/A

Confirmation of Vertical Control BPNM Floodway

Final Report  10/27/2015
     

 

St. Francis Basin Project Arkansas and Missouri, 1973:

Document
Volume 10b - Environmental Analyses
Volume 10a - Environmental Analyses
Volume 1 - Main Report and EIS
Environmental Impact Statement
Below Piggott Seepage Remediation Design Documentation Report (DDR), St. Francis River Basin, Clay and Greene Counties, Arkansas