4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter...

31
4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name Project Manager End Date Closure Method City County State Authority LRB-2016-00745 LOP Legacy Woods, LLC Adams, Heather L. 1-Oct-18 Issued With Special Conditions Clarence Erie County NY Section 404 LRB-2018-00925 NWP Edwards, Jeffrey Brown, Bridget E. 1-Oct-18 Verified Without Special Conditions - Orleans County NY Section 10/404 LRB-1998-9850066 NWP Lollypop Farm (previous: HUMANE SOCIETY OF ROCHESTER AND MONROE C) Connerton, Molly A. 1-Oct-18 Verified Without Special Conditions - Monroe County NY Section 404 LRB-2018-00928 NWP West, Timothy Brown, Bridget E. 1-Oct-18 Verified Without Special Conditions - Orleans County NY Section 10/404 LRB-2018-00737 NWP Cayuga County SWCD (Donald Oltz Property) Robinson, Judy A. 2-Oct-18 Verified Without Special Conditions Auburn Cayuga County NY Section 404 LRB-2018-00738 NWP Cayuga County SWCD (James Brown Property) Robinson, Judy A. 2-Oct-18 Verified Without Special Conditions Auburn Cayuga County NY Section 404 LRB-2011-00641 NWP Cappon, Brian and Stacey Robinson, Judy A. 2-Oct-18 Verified Without Special Conditions West Monroe Oswego County NY Section 10/404 LRB-2018-00420 RGP Prestigiacomo, Joseph Schroeder, Mel R. 2-Oct-18 Verified Without Special Conditions Irondequoit Monroe County NY Section 10 LRB-2018-00640 NWP Goetz, Mark Schroeder, Mel R. 3-Oct-18 Provisional Verification Kendall Orleans County NY Section 10/404 LRB-2018-00763 NWP Sodus, Town of - Main Street Bridge (BIN 2210730) Schroeder, Mel R. 3-Oct-18 Verified With Special Conditions - Wayne County NY Section 404 1

Transcript of 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter...

Page 1: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2016-00745 LOP Legacy Woods, LLC Adams,

Heather L.

1-Oct-18 Issued With

Special

Conditions

Clarence Erie County NY Section 404

LRB-2018-00925 NWP Edwards, Jeffrey Brown,

Bridget E.

1-Oct-18 Verified Without

Special

Conditions

- Orleans

County

NY Section

10/404

LRB-1998-9850066 NWP Lollypop Farm (previous:

HUMANE SOCIETY OF

ROCHESTER AND

MONROE C)

Connerton,

Molly A.

1-Oct-18 Verified Without

Special

Conditions

- Monroe

County

NY Section 404

LRB-2018-00928 NWP West, Timothy Brown,

Bridget E.

1-Oct-18 Verified Without

Special

Conditions

- Orleans

County

NY Section

10/404

LRB-2018-00737 NWP Cayuga County SWCD

(Donald Oltz Property)

Robinson,

Judy A.

2-Oct-18 Verified Without

Special

Conditions

Auburn Cayuga

County

NY Section 404

LRB-2018-00738 NWP Cayuga County SWCD

(James Brown Property)

Robinson,

Judy A.

2-Oct-18 Verified Without

Special

Conditions

Auburn Cayuga

County

NY Section 404

LRB-2011-00641 NWP Cappon, Brian and Stacey Robinson,

Judy A.

2-Oct-18 Verified Without

Special

Conditions

West Monroe Oswego

County

NY Section

10/404

LRB-2018-00420 RGP Prestigiacomo, Joseph Schroeder,

Mel R.

2-Oct-18 Verified Without

Special

Conditions

Irondequoit Monroe

County

NY Section 10

LRB-2018-00640 NWP Goetz, Mark Schroeder,

Mel R.

3-Oct-18 Provisional

Verification

Kendall Orleans

County

NY Section

10/404

LRB-2018-00763 NWP Sodus, Town of - Main

Street Bridge (BIN

2210730)

Schroeder,

Mel R.

3-Oct-18 Verified With

Special

Conditions

- Wayne

County

NY Section 404

1

Page 2: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-00714 NWP Gogol, Carl A. Jr. - Oran

Delphi Road

Crawford,

Margaret

A.

3-Oct-18 Verified Without

Special

Conditions

Pompey Onondaga

County

NY Section 404

LRB-2018-00770 NWP Herbert, Diana Adams,

Heather L.

3-Oct-18 Verified Without

Special

Conditions

- Niagara

County

NY Section 404

LRB-2009-01441 NWP Watkins, David - August

2009 Storm Damage

Adams,

Heather L.

4-Oct-18 Exceeded Corps

Review Time

Limit, Verified

By Default

Boston Erie County NY Section 404

LRB-2017-00840 NWP Marrano/Marc Equity

Corp. - 2730 Transit Road

Connerton,

Molly A.

4-Oct-18 Verified Without

Special

Conditions

West Seneca Erie County NY Section 404

LRB-2018-00917 NWP NYSDOT Region 5 - US-20

Culvert (C520104)

Rowley,

Joseph M.

4-Oct-18 Verified Without

Special

Conditions

- Chautauqua

County

NY Section 404

LRB-2018-00966 NWP NYSDOT Region 5 - I-86

Culvert (C520074)

Rowley,

Joseph M.

4-Oct-18 Verified Without

Special

Conditions

- Chautauqua

County

NY Section 404

LRB-2014-01202 LOP Rochester Gas & Electric -

RARP

Rowley,

Joseph M.

5-Oct-18 Issued With

Special

Conditions

- Monroe

County

NY Section 404

LRB-2018-00853 NWP National Fuel Gas Supply

Corporation - Line RM32

Seneca Nation

Interconnect

Crosson,

Martin H.

9-Oct-18 Verified Without

Special

Conditions

- Erie County NY Section 404

LRB-2018-00892 NWP Erie County SWCD - 11331

Coleman Road

Connerton,

Molly A.

9-Oct-18 Verified Without

Special

Conditions

Elma Erie County NY Section 404

2

Page 3: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2001-02730 NWP WELCH, MARK PATRICK Uitvlugt,

Michael P.

9-Oct-18 Verified Without

Special

Conditions

- Jefferson

County

NY Section

10/404

LRB-2018-00507 NWP Baker, Priscilla Uitvlugt,

Michael P.

9-Oct-18 Verified Without

Special

Conditions

Wolcott Wayne

County

NY Section

10/404

LRB-2018-01096 NWP NYSDOT Region 5 - NY-39

Culvert (C520130)

Rowley,

Joseph M.

10-Oct-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Chautauqua

County

NY Section 404

LRB-2011-01431 NWP Wetzl, Glenn -

Souhwestern Boulevard

(previously: Brookview

Apartments -

Souhwestern Boulevard)

Crosson,

Martin H.

10-Oct-18 Verified Without

Special

Conditions

Hamburg Erie County NY Section 404

LRB-2018-01187 RGP NYSDOT- Region 9 - BIN

1054390 - Route 7 over

Little Snake Creek -

sediment removal and

bank stabilization

Brown,

Bridget E.

10-Oct-18 Verified Without

Special

Conditions

- Broome

County

NY Section 404

LRB-2018-00755 NWP Royalton, Town of -

Griswold Street Water

System

Schroeder,

Mel R.

11-Oct-18 Verified Without

Special

Conditions

- Niagara

County

NY Section 404

LRB-2018-00903 NWP Boy Scouts of America -

Camp Scouthaven

Connerton,

Molly A.

11-Oct-18 Verified Without

Special

Conditions

- Cattaraugus

County

NY Section 404

LRB-1986-09967 NWP Arden, Erik (previously:

JAMELSKY, FRANK W.)

Crosson,

Martin H.

12-Oct-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Wyoming

County

NY Section 404

3

Page 4: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-1991-48248 NWP BAUTER, STACY Crosson,

Martin H.

12-Oct-18 Exceeded Corps

Review Time

Limit, Verified

By Default

Brownville Jefferson

County

NY Section 10

LRB-2017-01079 NWP Yunis, Barbara J. and

Streeter, Jeffrey B.

Crosson,

Martin H.

12-Oct-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Steuben

County

NY Section 404

LRB-2018-00522 NWP Canandaigua, City of - Dog

Park

Robinson,

Judy A.

12-Oct-18 Verified With

Special

Conditions

Canandaigua Ontario

County

NY Section 404

LRB-2018-00832 NWP Chenango County DPW -

County Road 32 Bridge

(BIN 3350810)

Schroeder,

Mel R.

12-Oct-18 Verified Without

Special

Conditions

- Chenango

County

NY Section 404

LRB-2018-00843 NWP Bennett, Charles - 160

Lone Pine Road

Schroeder,

Mel R.

12-Oct-18 Verified Without

Special

Conditions

Webb Herkimer

County

NY Section

10/404

LRB-1987-98928 NWP CAROSCIO, WILLIAM Schroeder,

Mel R.

15-Oct-18 Verified Without

Special

Conditions

- Ontario

County

NY Section 404

LRB-2018-01119 NWP Erie County SWCD - Como

Lake Sediment Removal

Connerton,

Molly A.

15-Oct-18 Verified Without

Special

Conditions

- Erie County NY Section 404

LRB-2018-00736 NWP NYSDOT Region 4 - I-390

Culverts (PIN 4806.52)

Rowley,

Joseph M.

16-Oct-18 Verified Without

Special

Conditions

- Livingston

County

NY Section 404

LRB-2018-00736 NWP NYSDOT Region 4 - I-390

Culverts (PIN 4806.52)

Rowley,

Joseph M.

16-Oct-18 Verified Without

Special

Conditions

- Livingston

County

NY Section 404

4

Page 5: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-00736 NWP NYSDOT Region 4 - I-390

Culverts (PIN 4806.52)

Rowley,

Joseph M.

16-Oct-18 Verified Without

Special

Conditions

- Livingston

County

NY Section 404

LRB-2018-00736 NWP NYSDOT Region 4 - I-390

Culverts (PIN 4806.52)

Rowley,

Joseph M.

16-Oct-18 Verified Without

Special

Conditions

- Livingston

County

NY Section 404

LRB-2018-00736 NWP NYSDOT Region 4 - I-390

Culverts (PIN 4806.52)

Rowley,

Joseph M.

16-Oct-18 Verified Without

Special

Conditions

- Livingston

County

NY Section 404

LRB-1997-9920051 NWP ROBIDEAU, KIRK HORACE Schroeder,

Mel R.

16-Oct-18 Verified Without

Special

Conditions

Colton St. Lawrence

County

NY Section

10/404

LRB-2018-00940 NWP NYSDEC Region 9 - C&G

Oil Co.

Connerton,

Molly A.

16-Oct-18 Verified Without

Special

Conditions

- Allegany

County

NY Section 404

LRB-2008-00121 NWP Marchioli, John Schroeder,

Mel R.

16-Oct-18 Verified Without

Special

Conditions

Gorham Ontario

County

NY Section 404

LRB-2018-00736 NWP NYSDOT Region 4 - I-390

Culverts (PIN 4806.52)

Rowley,

Joseph M.

16-Oct-18 Verified Without

Special

Conditions

- Livingston

County

NY Section 404

LRB-2018-01209 RGP NYSDOT - BIN 1090905 -

NY Route 34 over Ranch

Creek

Crawford,

Margaret

A.

16-Oct-18 Verified Without

Special

Conditions

- Tioga County NY Section 404

LRB-2018-01199 RGP NYSDOT - C910203 - Rt 11

over Chamberlain Creek

Crawford,

Margaret

A.

17-Oct-18 Verified Without

Special

Conditions

- Broome

County

NY Section 404

LRB-2018-00959 NWP Broome County DPW -

Juneberry Road Bridge

(BIN 3349940)

Connerton,

Molly A.

18-Oct-18 Verified With

Special

Conditions

Vestal Broome

County

NY Section 404

5

Page 6: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-01052 RGP NYSDOT Region 3 - Mill

Creek Emergency

Reconstruction at Lodi

Brown,

Bridget E.

19-Oct-18 Verified With

Special

Conditions

- Seneca

County

NY Section 404

LRB-2018-01097 RGP NYSDOT Region 3 -

Blackwell Creek at Lodi

Brown,

Bridget E.

19-Oct-18 Verified With

Special

Conditions

- Seneca

County

NY Section 404

LRB-2018-01105 RGP Schofell, John W. Crosson,

Martin H.

19-Oct-18 Verified Without

Special

Conditions

- St. Lawrence

County

NY Section

10/404

LRB-2018-01122 NWP Powers, Michael B. - 196

Long Pointe Drive

Schroeder,

Mel R.

22-Oct-18 Verified Without

Special

Conditions

Machias Cattaraugus

County

NY Section 404

LRB-2016-00741 NWP Indian River Lakes

Conservancy - Butterfield

Lake

Robinson,

Judy A.

22-Oct-18 Verified Without

Special

Conditions

Redwood Jefferson

County

NY Section 404

LRB-2018-01054 NWP NYSDOT - PIN 780644 CIN

C730057 NYS Rte 180 over

unnamed stream

Brown,

Bridget E.

22-Oct-18 Verified Without

Special

Conditions

- Jefferson

County

NY Section 404

LRB-2018-01054 NWP NYSDOT - PIN 780644 CIN

C730057 NYS Rte 180 over

unnamed stream

Brown,

Bridget E.

22-Oct-18 Verified Without

Special

Conditions

- Jefferson

County

NY Section 404

LRB-2018-01289 RGP Graham, Jay and Michele Crosson,

Martin H.

22-Oct-18 Verified Without

Special

Conditions

Pittsford Monroe

County

NY Section 10

LRB-2016-01028 NWP National Grid - West

Ashville Substation

Rowley,

Joseph M.

23-Oct-18 Verified With

Special

Conditions

- Chautauqua

County

NY Section 404

LRB-2018-00974 NWP NYSEG - Transit Street

(Former MGP Site)

Rowley,

Joseph M.

23-Oct-18 Verified Without

Special

Conditions

- Niagara

County

NY Section 404

6

Page 7: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-00976 NWP National Grid - Mink Island

to Isle Lamott

Crawford,

Margaret

A.

23-Oct-18 Verified Without

Special

Conditions

- St. Lawrence

County

NY Section 10

LRB-2018-01066 NWP Steuben County DPW -

Allen Road Bridge (BIN

3333290)

Connerton,

Molly A.

24-Oct-18 Verified With

Special

Conditions

- Steuben

County

NY Section 404

LRB-2010-00710 NWP KEI Power Management,

Inc. (previous: Hampshire

Paper Company -

Emeryville Hydroelectric

Project)

Crawford,

Margaret

A.

24-Oct-18 Verified Without

Special

Conditions

gouverneur St. Lawrence

County

NY Section

10/404

LRB-2016-00361 NWP Harley, Rebecca Crawford,

Margaret

A.

24-Oct-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-01040 NWP Kleftis, Vasilios Crawford,

Margaret

A.

24-Oct-18 Verified Without

Special

Conditions

- Jefferson

County

NY Section

10/404

LRB-2018-01117 NWP RG&E - Manitou Road

Canal Crossing

Rowley,

Joseph M.

25-Oct-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Monroe

County

NY Section

10/404

LRB-2000-02091 NWP NYSOPRHP - Beaver Island

State Park (previously:

NEW YORK STATE OFFICE

OF PARKS, RECREATI)

Boutsko,

Mikhail A.

25-Oct-18 Verified Without

Special

Conditions

- Erie County NY Section

10/404

LRB-2018-00980 NWP Greece, Town of - Maiden

Lane Bridge (BIN 2211090)

Connerton,

Molly A.

25-Oct-18 Verified Without

Special

Conditions

- Monroe

County

NY Section 404

7

Page 8: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2014-01211 NWP NYSDOT Emergency Flood

Response Oneida &

Herkimer Counties -

F23292 Lynch Rd

Smith,

Aaron C.

25-Oct-18 Verified Without

Special

Conditions

- Saratoga

County

NY Section 404

LRB-1992-871174 LOP NYSOPRHP - Mary Island

State Park (previously:

NEW YORK STATE PARKS

AND RECREATION COMM)

Brown,

Bridget E.

26-Oct-18 Issued With

Special

Conditions

- Jefferson

County

NY Section 10

LRB-2018-00341 LOP Austin, Thomas and

Theresa

Brown,

Bridget E.

26-Oct-18 Issued With

Special

Conditions

- Herkimer

County

NY Section 10

LRB-2018-00993 NWP NYSDOT PIN 3M1602 - NY

Rt 173 (C330073) over

Bishop Brook

Brown,

Bridget E.

26-Oct-18 Verified With

Special

Conditions

- Onondaga

County

NY Section 404

LRB-2018-00820 NWP Richards, Phillip E. Uitvlugt,

Michael P.

26-Oct-18 Verified Without

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2018-00835 NWP NYSDEC - Tom Sawyer

Trail

Uitvlugt,

Michael P.

26-Oct-18 Verified Without

Special

Conditions

- Lewis

County

NY Section 404

LRB-2018-01027 NWP Erie County DPW - Heise

Road Bridge (BIN

3326690)

Connerton,

Molly A.

29-Oct-18 Verified With

Special

Conditions

- Erie County NY Section 404

LRB-2018-01068 NWP Douenias, Robert Connerton,

Molly A.

29-Oct-18 Verified Without

Special

Conditions

- Steuben

County

NY Section 404

LRB-2018-00992 NWP Nexamp Solar LLC Robinson,

Judy A.

30-Oct-18 Verified Without

Special

Conditions

Little Falls Herkimer

County

NY Section 404

8

Page 9: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2016-00478 NWP USGS - Oswego Harbor Robinson,

Judy A.

30-Oct-18 Verified Without

Special

Conditions

Oswego Oswego

County

NY Section

10/404

LRB-2018-01075 NWP Hopkinson, David and

Debra

Connerton,

Molly A.

30-Oct-18 Verified Without

Special

Conditions

- Madison

County

NY Section 404

LRB-2018-01115 NWP Iroquois Pipeline

Operating Company -

Diana Coating Dig at

Corbine Road

Crawford,

Margaret

A.

31-Oct-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Lewis

County

NY Section 404

LRB-2008-00949 NWP Orchard Park, Town of -

Brush Mountain Park

Adams,

Heather L.

31-Oct-18 Verified With

Special

Conditions

Orchard Park Erie County NY Section 404

LRB-2017-01117 NWP Hylan Crossing METIVIER,

STEVEN V.

31-Oct-18 Verified Without

Special

Conditions

- Monroe

County

NY Section 404

LRB-2001-00616 LOP England, Thomas and

Patricia (previous:

MERLETTI, THEODORE F.)

Schroeder,

Mel R.

1-Nov-18 Issued With

Special

Conditions

Youngstown Niagara

County

NY Section 10

LRB-1993-99520 LOP WAYNE COUNTY EAST BAY

IMPROVEMENT

ASSOCIATION

Schroeder,

Mel R.

1-Nov-18 Issued With

Special

Conditions

- Wayne

County

NY Section

10/404

LRB-2003-01075 LOP Lockview Marina, Inc.

(Cross Reference with

1992-10148) Use only

2003-01075 as of

11/05/14

Robinson,

Judy A.

1-Nov-18 Issued With

Special

Conditions

Cayuga Cayuga

County

NY Section 10

9

Page 10: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-00982 NWP NYSDOT Region 5 - I-86

Culvert (C520082)

Rowley,

Joseph M.

1-Nov-18 Verified Without

Special

Conditions

- Chautauqua

County

NY Section 404

LRB-2018-01070 NWP NYSDOT Region 5 - NY-75

Culvert (C540072)

Rowley,

Joseph M.

1-Nov-18 Verified Without

Special

Conditions

- Erie County NY Section 404

LRB-2018-01319 NWP LaBarbera, Paul M. Robinson,

Judy A.

1-Nov-18 Verified Without

Special

Conditions

Brantingham Lewis

County

NY Section 404

LRB-2018-00848 RGP Broderick, Maureen Schroeder,

Mel R.

1-Nov-18 Verified Without

Special

Conditions

Massena St. Lawrence

County

NY Section 10

LRB-1996-9930007 LOP NYSOPRHP - Sampson

State Park (formerly New

York State Parks -

Sampson)

Brown,

Bridget E.

2-Nov-18 Issued With

Special

Conditions

- Seneca

County

NY Section 10

LRB-1996-9930007 LOP NYSOPRHP - Sampson

State Park (formerly New

York State Parks -

Sampson)

Brown,

Bridget E.

2-Nov-18 Issued With

Special

Conditions

- Seneca

County

NY Section

10/404

LRB-2005-00949 NWP Eichhorn, Eric (previous:

WEBER, PATRICK)

Robinson,

Judy A.

2-Nov-18 Verified Without

Special

Conditions

Pennellville Oswego

County

NY Section

10/404

LRB-2005-00949 NWP Eichhorn, Eric (previous:

WEBER, PATRICK)

Robinson,

Judy A.

2-Nov-18 Verified Without

Special

Conditions

Pennellville Oswego

County

NY Section

10/404

LRB-2013-00312 NWP Ferreri, James M. Uitvlugt,

Michael P.

5-Nov-18 Exceeded Corps

Review Time

Limit, Verified

By Default

Cape Vincent Jefferson

County

NY Section

10/404

10

Page 11: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-01130 NWP RYAN, JOSH Kassler,

Joseph E.

5-Nov-18 Verified With

Special

Conditions

Lewiston Niagara

County

NY Section 404

LRB-1987-87019 NWP PARTCH, RICHARD Schroeder,

Mel R.

5-Nov-18 Verified Without

Special

Conditions

Hannawa Falls St. Lawrence

County

NY Section

10/404

LRB-2012-00469 NWP Frantz, Bob (previous:

Catalano, Kurt A.)

Adams,

Heather L.

5-Nov-18 Verified Without

Special

Conditions

Irondequoit Monroe

County

NY Section

10/404

LRB-2012-00469 NWP Frantz, Bob (previous:

Catalano, Kurt A.)

Adams,

Heather L.

5-Nov-18 Verified Without

Special

Conditions

Irondequoit Monroe

County

NY Section 10

LRB-1987-87019 NWP PARTCH, RICHARD Schroeder,

Mel R.

5-Nov-18 Verified Without

Special

Conditions

Hannawa Falls St. Lawrence

County

NY Section

10/404

LRB-2018-00702 NWP Renzi, Michael J. Schroeder,

Mel R.

5-Nov-18 Verified Without

Special

Conditions

Henderson Jefferson

County

NY Section

10/404

LRB-2018-00702 RGP Renzi, Michael J. Schroeder,

Mel R.

5-Nov-18 Verified Without

Special

Conditions

Henderson Jefferson

County

NY Section

10/404

LRB-2018-00702 RGP Renzi, Michael J. Schroeder,

Mel R.

5-Nov-18 Verified Without

Special

Conditions

Henderson Jefferson

County

NY Section 10

LRB-2018-00392 NWP Navratil, Peter K. and

Baer, Jennifer

Crosson,

Martin H.

6-Nov-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Wayne

County

NY Section

10/404

11

Page 12: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-00405 NWP Black, Michael Crosson,

Martin H.

6-Nov-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- St. Lawrence

County

NY Section 404

LRB-2018-00477 NWP Cattaraugus County DPW -

Napoli Culvert Number 6

Crosson,

Martin H.

6-Nov-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Cattaraugus

County

NY Section 404

LRB-2018-00918 NWP Norwich Pharmaceuticals,

Inc

Uitvlugt,

Michael P.

6-Nov-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Chenango

County

NY Section 404

LRB-2018-00617 NWP United States Geological

Survey - Little Sodus Bay

Harbor Breakwater

Brown,

Bridget E.

6-Nov-18 Verified Without

Special

Conditions

- Cayuga

County

NY Section 10

LRB-2018-00885 NWP Chenango County DPW -

County Road 32 Bridge

(BIN 3350820)

Brown,

Bridget E.

6-Nov-18 Verified Without

Special

Conditions

- Chenango

County

NY Section 404

LRB-2018-01108 NWP NYSDEC - 391 Clark Road METIVIER,

STEVEN V.

6-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-01025 NWP DiMascio, Christopher -

1626 Lake Road

Crosson,

Martin H.

7-Nov-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Monroe

County

NY Section

10/404

LRB-2018-00514 NWP Sauquoit Creek Channel

and Floodplain

Restoration (Phase 1)

Uitvlugt,

Michael P.

7-Nov-18 Verified With

Special

Conditions

- Oneida

County

NY Section 404

12

Page 13: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-00615 NWP United States Geological

Survey - Sodus Bay Harbor

Breakwater

Brown,

Bridget E.

7-Nov-18 Verified With

Special

Conditions

- Wayne

County

NY Section 10

LRB-2014-00508 NWP Anguish, Richard and Edna Uitvlugt,

Michael P.

7-Nov-18 Verified Without

Special

Conditions

Cape Vincent Jefferson

County

NY Section

10/404

LRB-2018-01050 NWP Portland, Town of - Water

District Number 8

Connerton,

Molly A.

7-Nov-18 Verified Without

Special

Conditions

- Chautauqua

County

NY Section 404

LRB-2018-01072 NWP Union, Town of - Country

Club Road Bridge

(BIN2225790)

Uitvlugt,

Michael P.

7-Nov-18 Verified Without

Special

Conditions

- Broome

County

NY Section 404

LRB-2018-01131 NWP Monroe County Water

Authority - East River Road

Connerton,

Molly A.

7-Nov-18 Verified Without

Special

Conditions

- Monroe

County

NY Section 404

LRB-1987-09922 NWP McGregor, Jennifer

(previous: MCGREGOR,

R.MALCOLM)

METIVIER,

STEVEN V.

7-Nov-18 Verified Without

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2018-01151 NWP NYSDEC - Otisco Lake Boat

Launch

Robinson,

Judy A.

7-Nov-18 Verified Without

Special

Conditions

- Onondaga

County

NY Section 404

LRB-2018-01248 NWP Thousand Island Land

Trust - Barnett Marsh

METIVIER,

STEVEN V.

7-Nov-18 Verified Without

Special

Conditions

- Jefferson

County

NY Section

10/404

LRB-2018-01151 NWP NYSDEC - Otisco Lake Boat

Launch

Robinson,

Judy A.

7-Nov-18 Verified Without

Special

Conditions

- Onondaga

County

NY Section 404

13

Page 14: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2015-00765 RGP Otto, Town of -

Dunkleman Road, South

Hill Road, and North Otto

Road

Crosson,

Martin H.

7-Nov-18 Verified Without

Special

Conditions

Otto Cattaraugus

County

NY Section 404

LRB-2018-00810 RGP Narish, Roy E. Brown,

Bridget E.

7-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 10

LRB-2018-01197 NWP RG&E - Fowlerville Road

Crossing

Crosson,

Martin H.

8-Nov-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Livingston

County

NY Section 10

LRB-2016-01384 NWP Rubino, Joe and John

(previously: Smith, Donald

- Upper Mountain Road

(Barbara Moll Estate))

Adams,

Heather L.

8-Nov-18 Verified Without

Special

Conditions

Lewiston Niagara

County

NY Section 404

LRB-2018-00781 NWP Wyoming County

Department of Highways -

Pike Culvert Number 12

Boutsko,

Mikhail A.

8-Nov-18 Verified Without

Special

Conditions

- Wyoming

County

NY Section 404

LRB-2018-01062 NWP Wyoming County SWCD -

Buffalo Creek at Factory

Road

Schroeder,

Mel R.

8-Nov-18 Verified Without

Special

Conditions

- Wyoming

County

NY Section 404

LRB-2018-01062 NWP Wyoming County SWCD -

Buffalo Creek at Factory

Road

Schroeder,

Mel R.

8-Nov-18 Verified Without

Special

Conditions

- Wyoming

County

NY Section 404

LRB-2018-01062 RGP Wyoming County SWCD -

Buffalo Creek at Factory

Road

Schroeder,

Mel R.

8-Nov-18 Verified Without

Special

Conditions

- Wyoming

County

NY Section 404

14

Page 15: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-01214 NWP Iroquois Pipeline

Operating Company -

Pitcairn Coating Dig at

Osborne Road

Crawford,

Margaret

A.

9-Nov-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- St. Lawrence

County

NY Section 404

LRB-2017-01130 NWP ARCURI,ANTHONY

(formerly Lamale Estate)

Kassler,

Joseph E.

9-Nov-18 Verified With

Special

Conditions

- Erie County NY Section 404

LRB-2018-00509 NWP Stocker, Nancy Uitvlugt,

Michael P.

9-Nov-18 Verified Without

Special

Conditions

Sodus Wayne

County

NY Section

10/404

LRB-1989-99810 NWP HUDLER, GEORGE Crawford,

Margaret

A.

9-Nov-18 Verified Without

Special

Conditions

Dryden Tompkins

County

NY Section 404

LRB-2018-01153 NWP Catholic Cemetery

Association - Mount Olive

Cemetery

Uitvlugt,

Michael P.

9-Nov-18 Verified Without

Special

Conditions

- Tompkins

County

NY Section 404

LRB-2018-00883 NWP NYSDOT PIN380722

C350053 NY Rte 69 over S

Branch of Little Salmon

River

Brown,

Bridget E.

13-Nov-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Oswego

County

NY Section 404

LRB-2007-01518 LOP Larroca, Blase (previous:

Welytok, Mark)

Robinson,

Judy A.

13-Nov-18 Issued With

Special

Conditions

Canastota Madison

County

NY Section

10/404

LRB-2007-01518 LOP Larroca, Blase (previous:

Welytok, Mark)

Robinson,

Judy A.

13-Nov-18 Issued With

Special

Conditions

Canastota Madison

County

NY Section

10/404

LRB-2018-00774 NWP Ripley, Town of - Water

District Number 5

Schroeder,

Mel R.

13-Nov-18 Provisional

Verification

- Chautauqua

County

NY Section 404

15

Page 16: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2014-00606 NWP Brighton, Town of -

Highland Crossing Trail

Connerton,

Molly A.

13-Nov-18 Verified Without

Special

Conditions

Rochester Monroe

County

NY Section 404

LRB-2016-01278 LOP Devine, Richard J. Brown,

Bridget E.

14-Nov-18 Denied Without

Prejudice

Sandy Creek Oswego

County

NY Section

10/404

LRB-2017-00362 NWP The Nature Conservancy -

Lake Shore Marshes

Wildlife Management

Area

Robinson,

Judy A.

14-Nov-18 Verified With

Special

Conditions

Huron Wayne

County

NY Section

10/404

LRB-2018-00813 NWP Verbridge, Susan Connerton,

Molly A.

14-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-01210 NWP Laniack, Andy Rowley,

Joseph M.

15-Nov-18 Exceeded Corps

Review Time

Limit, Verified

By Default

Cape Vincent Jefferson

County

NY Section 404

LRB-2018-00021 NWP Cayuga County Highway

Department - Long Hill

Road Bridge

Robinson,

Judy A.

15-Nov-18 Verified With

Special

Conditions

- Cayuga

County

NY Section 404

LRB-2018-01335 NWP Carliss, Victoria Robinson,

Judy A.

15-Nov-18 Verified Without

Special

Conditions

- Ontario

County

NY Section 404

LRB-2018-00473 NWP CRDI Development LLC

(previous: Croce, Scott)

Adams,

Heather L.

16-Nov-18 Verified Without

Special

Conditions

- Erie County NY Section 404

LRB-2018-00753 NWP Hector, Town of - Bishop

Corners Road Culvert

Uitvlugt,

Michael P.

19-Nov-18 Verified With

Special

Conditions

- Schuyler

County

NY Section 404

16

Page 17: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2011-01216 NWP Erie County DPW - Quaker

Street Bridge (BIN

3328340) (previous: Erie

County DPW - Quaker RD

BR498-1)

Schroeder,

Mel R.

19-Nov-18 Verified With

Special

Conditions

Collins Erie County NY Section 404

LRB-2018-00916 NWP National Fuel Gas Supply

Corporation - Line RM32

(Brant)

Connerton,

Molly A.

19-Nov-18 Verified With

Special

Conditions

- Erie County NY Section 404

LRB-2018-00782 NWP Hart, Donald Schroeder,

Mel R.

19-Nov-18 Verified Without

Special

Conditions

Boonville Oneida

County

NY Section 404

LRB-2018-00824 NWP Ames, Sharon Schroeder,

Mel R.

19-Nov-18 Verified Without

Special

Conditions

- Onondaga

County

NY Section 404

LRB-2018-01226 NWP Erie County SWCD - 11689

North Canada Street

Connerton,

Molly A.

19-Nov-18 Verified Without

Special

Conditions

Holland Erie County NY Section 404

LRB-2018-01069 NWP Buffalo Niagara

Waterkeeper - River Oaks

Golf Club

Rowley,

Joseph M.

20-Nov-18 Verified Without

Special

Conditions

- Erie County NY Section 404

LRB-2018-00673 NWP Lambe, James Rowley,

Joseph M.

21-Nov-18 Exceeded Corps

Review Time

Limit, Verified

By Default

Webster Monroe

County

NY Section 404

LRB-2018-01049 NWP Clifton, Town of - Newton

Falls Water System

Uitvlugt,

Michael P.

21-Nov-18 Verified With

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2018-01049 NWP Clifton, Town of - Newton

Falls Water System

Uitvlugt,

Michael P.

21-Nov-18 Verified With

Special

Conditions

- St. Lawrence

County

NY Section 404

17

Page 18: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-01049 NWP Clifton, Town of - Newton

Falls Water System

Uitvlugt,

Michael P.

21-Nov-18 Verified With

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2018-01049 NWP Clifton, Town of - Newton

Falls Water System

Uitvlugt,

Michael P.

21-Nov-18 Verified With

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2018-01049 NWP Clifton, Town of - Newton

Falls Water System

Uitvlugt,

Michael P.

21-Nov-18 Verified With

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2018-01049 NWP Clifton, Town of - Newton

Falls Water System

Uitvlugt,

Michael P.

21-Nov-18 Verified With

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2018-01049 NWP Clifton, Town of - Newton

Falls Water System

Uitvlugt,

Michael P.

21-Nov-18 Verified With

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2018-01049 NWP Clifton, Town of - Newton

Falls Water System

Uitvlugt,

Michael P.

21-Nov-18 Verified With

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2018-01049 NWP Clifton, Town of - Newton

Falls Water System

Uitvlugt,

Michael P.

21-Nov-18 Verified With

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2018-01049 NWP Clifton, Town of - Newton

Falls Water System

Uitvlugt,

Michael P.

21-Nov-18 Verified With

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2018-01049 NWP Clifton, Town of - Newton

Falls Water System

Uitvlugt,

Michael P.

21-Nov-18 Verified With

Special

Conditions

- St. Lawrence

County

NY Section 404

LRB-2010-00599 NWP Sackets Harbor, Village of -

Water System

Improvements

Crawford,

Margaret

A.

21-Nov-18 Verified Without

Special

Conditions

sackets harbor Jefferson

County

NY Section

10/404

18

Page 19: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-01416 NWP PANNULLO, MICHELLE Kassler,

Joseph E.

23-Nov-18 Verified With

Special

Conditions

- Erie County NY Section 404

LRB-2018-01416 NWP PANNULLO, MICHELLE Kassler,

Joseph E.

23-Nov-18 Verified With

Special

Conditions

- Erie County NY Section 404

LRB-2015-00541 NWP West Seneca Fire District

Number 2 - Fire Hall

Boutsko,

Mikhail A.

23-Nov-18 Verified Without

Special

Conditions

Buffalo Erie County NY Section 404

LRB-2018-01128 NWP Buffalo Niagara

Waterkeeper - Beaver

Island State Park

Boutsko,

Mikhail A.

26-Nov-18 Verified With

Special

Conditions

- Erie County NY Section

10/404

LRB-2018-01172 NWP Allan, Joshua Connerton,

Molly A.

26-Nov-18 Verified Without

Special

Conditions

- Wayne

County

NY Section 404

LRB-2002-02444 NWP Ithaca, City of - North

Aurora Street Bridge (BIN

2210550) (previous:

ITHACA, CITY OF BIN

2210550 - NORTH AURO)

Connerton,

Molly A.

26-Nov-18 Verified Without

Special

Conditions

Ithaca Tompkins

County

NY Section 404

LRB-2016-00472 NWP Richmond, Town of - Mill

Creek

METIVIER,

STEVEN V.

26-Nov-18 Verified Without

Special

Conditions

Richmond Ontario

County

NY Section 404

LRB-2001-02639 RGP Teitelbaum Family Camp

LLC (previously:

TEITELBAUM, LESLEY)

Robinson,

Judy A.

26-Nov-18 Verified Without

Special

Conditions

Henderson Jefferson

County

NY Section 10

LRB-2016-00792 NWP David Homes - Ebeneezer

Woods

Adams,

Heather L.

27-Nov-18 Verified Without

Special

Conditions

West Seneca Erie County NY Section 404

19

Page 20: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-01084 NWP Riale, David Uitvlugt,

Michael P.

27-Nov-18 Verified Without

Special

Conditions

- Onondaga

County

NY Section

10/404

LRB-2018-00783 NWP Bailey, Tracy Uitvlugt,

Michael P.

27-Nov-18 Verified Without

Special

Conditions

Fulton Oswego

County

NY Section

10/404

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

20

Page 21: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-00550 NWP National Grid - Pipeline 34

Replacement Project

Crawford,

Margaret

A.

27-Nov-18 Verified Without

Special

Conditions

- Oswego

County

NY Section 404

LRB-2018-01084 RGP Riale, David Uitvlugt,

Michael P.

27-Nov-18 Verified Without

Special

Conditions

- Onondaga

County

NY Section 10

LRB-2018-01323 RGP Spaulding, Sherry Rowley,

Joseph M.

27-Nov-18 Verified Without

Special

Conditions

- Cayuga

County

NY Section 10

LRB-2018-00783 RGP Bailey, Tracy Uitvlugt,

Michael P.

27-Nov-18 Verified Without

Special

Conditions

Fulton Oswego

County

NY Section 10

LRB-2010-00486 NWP Gerry Homes dba The

Woodlands (previous:

Heritage Ministries

(original: Heritage Group,

The - Assisted Living

Development))

Connerton,

Molly A.

28-Nov-18 Verified Without

Special

Conditions

Ellicott Chautauqua

County

NY Section 404

LRB-1991-04827 RGP CONVERSE, MICHAEL Uitvlugt,

Michael P.

28-Nov-18 Verified Without

Special

Conditions

- Jefferson

County

NY Section 10

21

Page 22: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2005-02182 RGP Weeks, Wendell and Kim Brown,

Bridget E.

28-Nov-18 Verified Without

Special

Conditions

Ovid Seneca

County

NY Section 404

LRB-2018-01438 NWP NYSDOT Region 5 NYS Rte

16 (C124128)

Rowley,

Joseph M.

29-Nov-18 Verified Without

Special

Conditions

Holland Erie County NY Section 404

LRB-2018-01478 NWP BNRLT 1660 Niagara LLC Connerton,

Molly A.

29-Nov-18 Verified Without

Special

Conditions

Buffalo Erie County NY Section 404

LRB-2007-00940 PERMITMOD Evans, Town of Francisco,

Ernest A.

30-Nov-18 Extension of

Time Authorized

Evans Erie County NY -

LRB-1987-486902 LOP Tenerowicz, Peter

(previous: JUCHNIEWICZ,

ZENON)

Schroeder,

Mel R.

30-Nov-18 Issued With

Special

Conditions

Mexico Oswego

County

NY Section 10

LRB-1987-486902 NWP Tenerowicz, Peter

(previous: JUCHNIEWICZ,

ZENON)

Schroeder,

Mel R.

30-Nov-18 Verified Without

Special

Conditions

Mexico Oswego

County

NY Section

10/404

LRB-2001-01188 NWP Miller, William B.

(previous: TROTTER,

HELEN)

Schroeder,

Mel R.

30-Nov-18 Verified Without

Special

Conditions

- Jefferson

County

NY Section

10/404

LRB-2018-01310 NWP Chemung County DPW -

Coleman Avenue

Stormwater

Robinson,

Judy A.

30-Nov-18 Verified Without

Special

Conditions

- Chemung

County

NY Section 404

LRB-2007-00051 NWP Prestigiacomo, Andy Connerton,

Molly A.

30-Nov-18 Verified Without

Special

Conditions

Canandaigua Ontario

County

NY Section 404

LRB-1987-486902 NWP Tenerowicz, Peter

(previous: JUCHNIEWICZ,

ZENON)

Schroeder,

Mel R.

30-Nov-18 Verified Without

Special

Conditions

Mexico Oswego

County

NY Section

10/404

22

Page 23: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-1987-486902 NWP Tenerowicz, Peter

(previous: JUCHNIEWICZ,

ZENON)

Schroeder,

Mel R.

30-Nov-18 Verified Without

Special

Conditions

Mexico Oswego

County

NY Section

10/404

LRB-2018-01365 NWP Niagara County DPW -

Chestnut Road Bridge (BIN

3328970)

Connerton,

Molly A.

3-Dec-18 Verified With

Special

Conditions

- Niagara

County

NY Section 404

LRB-2018-01079 NWP Duryea, Marvin T. - North

Main Street

Adams,

Heather L.

3-Dec-18 Verified Without

Special

Conditions

- Monroe

County

NY Section 404

LRB-2018-01274 NWP Ledgewood Partners LP Uitvlugt,

Michael P.

3-Dec-18 Verified Without

Special

Conditions

Clayton Jefferson

County

NY Section

10/404

LRB-1994-87166 NWP Pope, Clara (previous:

POPE, JACK)

Uitvlugt,

Michael P.

3-Dec-18 Verified Without

Special

Conditions

Alexandria Bay Jefferson

County

NY Section

10/404

LRB-2017-01101 NWP NYSDOT - PIN 704245

Intersection Improvement

US Rt 11 and NYS Rt 26

Brown,

Bridget E.

4-Dec-18 Verified With

Special

Conditions

- Jefferson

County

NY Section 404

LRB-2014-00158 NWP NYS DEC - Port Bay Fishing

Access

Boutsko,

Mikhail A.

4-Dec-18 Verified Without

Special

Conditions

- Wayne

County

NY Section

10/404

LRB-2018-01341 NWP NYSDOT Region 5 - US-20A

Culvert (C540041)

Rowley,

Joseph M.

4-Dec-18 Verified Without

Special

Conditions

- Erie County NY Section 404

LRB-1989-99623 NWP Brown, Susan - 3789

Shearman Road (previous:

HARDIE, JAMES)

Schroeder,

Mel R.

4-Dec-18 Verified Without

Special

Conditions

Perry Wyoming

County

NY Section 404

23

Page 24: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2010-01122 NWP DeZutter, David Uitvlugt,

Michael P.

4-Dec-18 Verified Without

Special

Conditions

Wolcott Wayne

County

NY Section

10/404

LRB-2018-01229 RGP McCall, Lisa and Thomas

M.

Robinson,

Judy A.

4-Dec-18 Verified Without

Special

Conditions

Clayton Jefferson

County

NY Section 10

LRB-2018-01301 NWP Niagara County DPW -

Wisterman Road Bridge

(BIN 3329730)

Crosson,

Martin H.

6-Dec-18 Verified Without

Special

Conditions

- Niagara

County

NY Section 404

LRB-2018-01330 NWP NYSDOT Region 5 -

Jamison Road Culvert

(C540150)

Rowley,

Joseph M.

6-Dec-18 Verified Without

Special

Conditions

- Erie County NY Section 404

LRB-2018-01337 NWP NYSDOT Region 5 - NY-104

Culvert (C088888)

Rowley,

Joseph M.

6-Dec-18 Verified Without

Special

Conditions

- Niagara

County

NY Section 404

LRB-2018-01344 NWP Bauer, Larry Schroeder,

Mel R.

6-Dec-18 Verified Without

Special

Conditions

Perry Wyoming

County

NY Section 404

LRB-2018-00957 NWP Jane Mastrandrea Adams,

Heather L.

7-Dec-18 Verified Without

Special

Conditions

Webster Monroe

County

NY Section

10/404

LRB-2018-01369 NWP Donnelly, Diane F. Crawford,

Margaret

A.

7-Dec-18 Verified Without

Special

Conditions

Cayuga Cayuga

County

NY Section 404

LRB-2018-01369 RGP Donnelly, Diane F. Crawford,

Margaret

A.

7-Dec-18 Verified Without

Special

Conditions

Cayuga Cayuga

County

NY Section 10

LRB-2018-00957 RGP Jane Mastrandrea Adams,

Heather L.

7-Dec-18 Verified Without

Special

Conditions

Webster Monroe

County

NY Section 10

24

Page 25: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2017-01348 NWP Whitehaven Solar A, LLC

(previous: Solar Park

Energy, LLC)

Connerton,

Molly A.

10-Dec-18 Verified With

Special

Conditions

- Erie County NY Section 404

LRB-2017-01348 NWP Whitehaven Solar A, LLC

(previous: Solar Park

Energy, LLC)

Connerton,

Molly A.

10-Dec-18 Verified With

Special

Conditions

- Erie County NY Section 404

LRB-2018-00686 NWP Borer, John G. - Hume Adams,

Heather L.

10-Dec-18 Verified Without

Special

Conditions

- Allegany

County

NY Section

10/404

LRB-1999-02983 NWP Stone, Dale (Previous:

OTTALAGANA, MARY 25

RUTH ELLEN WAY, ROCH)

Adams,

Heather L.

10-Dec-18 Verified Without

Special

Conditions

Honeoye Ontario

County

NY Section 404

LRB-2018-01067 NWP Montante, Margaret M. Adams,

Heather L.

11-Dec-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Niagara

County

NY Section

10/404

LRB-2018-00926 NWP Bretsch, Linda Brown,

Bridget E.

11-Dec-18 Provisional

Verification

Sodus Point Wayne

County

NY Section

10/404

LRB-2018-00926 NWP Bretsch, Linda Brown,

Bridget E.

11-Dec-18 Provisional

Verification

Sodus Point Wayne

County

NY Section

10/404

LRB-2018-00854 NWP North Chautauqua County

Water District

Rowley,

Joseph M.

11-Dec-18 Verified With

Special

Conditions

- Chautauqua

County

NY Section 404

LRB-2018-01137 NWP Schnitzler Jr., James N. Adams,

Heather L.

11-Dec-18 Verified Without

Special

Conditions

- Yates County NY Section 404

LRB-2013-00028 NWP Fazio, Steven M.

(previous: Fazio, Steve and

Ellen)

Adams,

Heather L.

11-Dec-18 Verified Without

Special

Conditions

Penn Yan Yates County NY Section 404

25

Page 26: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-01227 NWP Trierweiler, John Rowley,

Joseph M.

11-Dec-18 Verified Without

Special

Conditions

- Monroe

County

NY Section 404

LRB-2018-01361 NWP Chautauqua County DPF -

Matteson Street Bridge

(BIN 3326080)

Crosson,

Martin H.

11-Dec-18 Verified Without

Special

Conditions

- Chautauqua

County

NY Section 404

LRB-2004-00087 RGP DESIMONE, THOMAS J Adams,

Heather L.

11-Dec-18 Verified Without

Special

Conditions

Clayton Jefferson

County

NY Section

10/404

LRB-2018-00431 NWP Erie County DPW - Four

Rod Road Culvert (CIN 356-

5)

Ammons,

Lesta M.

12-Dec-18 Verified Without

Special

Conditions

- Erie County NY Section 404

LRB-2018-00433 NWP Erie County DPW -

Leydecker Road Culvert

(CIN 364-1)

Ammons,

Lesta M.

12-Dec-18 Verified Without

Special

Conditions

- Erie County NY Section 404

LRB-2018-01350 NWP Butler, Stephen Connerton,

Molly A.

12-Dec-18 Verified Without

Special

Conditions

- Ontario

County

NY Section 404

LRB-2018-01454 NWP Van Fleet, Terry Robinson,

Judy A.

12-Dec-18 Verified Without

Special

Conditions

Scipio Center Cayuga

County

NY Section 404

LRB-1987-07407 NWP THOMAS, JAMES Brown,

Bridget E.

12-Dec-18 Verified Without

Special

Conditions

Wolcott Wayne

County

NY Section 404

LRB-2011-00773 RGP Cleary, Michael Crosson,

Martin H.

12-Dec-18 Verified Without

Special

Conditions

Morristown St. Lawrence

County

NY Section

10/404

LRB-2014-00158 RGP NYS DEC - Port Bay Fishing

Access

Boutsko,

Mikhail A.

12-Dec-18 Verified Without

Special

Conditions

- Wayne

County

NY Section 10

26

Page 27: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-00377 NWP Up State Tower Company

LLC

Crosson,

Martin H.

13-Dec-18 Verified Without

Special

Conditions

Depew Erie County NY Section 404

LRB-2018-01313 NWP Buffalo, City of - South

Ogden Street Bridge (BIN

2260730)

Boutsko,

Mikhail A.

13-Dec-18 Verified Without

Special

Conditions

- Erie County NY Section 404

LRB-1990-99732 NWP Dooley, Brian (previous:

RATHBUN, CHARLES)

Krakowiak,

Peter J.

14-Dec-18 Verified Without

Special

Conditions

Middlesex Yates County NY Section 404

LRB-2018-01249 NWP Rudra Management -

Maple Drive

Connerton,

Molly A.

17-Dec-18 Verified With

Special

Conditions

- Erie County NY Section 404

LRB-2018-00364 NWP Onondaga Environmental

Institute - Red Mill Road

Crawford,

Margaret

A.

17-Dec-18 Verified Without

Special

Conditions

- Onondaga

County

NY Section 404

LRB-2018-01029 NWP Borrego Solar Systems,

Inc. - 1897 Swann Road

Ammons,

Lesta M.

17-Dec-18 Verified Without

Special

Conditions

Lewiston Niagara

County

NY Section 404

LRB-2018-01444 NWP Ontario County DPW -

County Road 23

Robinson,

Judy A.

18-Dec-18 Verified With

Special

Conditions

- Ontario

County

NY Section 404

LRB-2018-00970 NWP Binghamton, City of -

McDonald Avenue Flood

Wall

Uitvlugt,

Michael P.

18-Dec-18 Verified With

Special

Conditions

- Broome

County

NY Section 404

LRB-2018-00970 NWP Binghamton, City of -

McDonald Avenue Flood

Wall

Uitvlugt,

Michael P.

18-Dec-18 Verified With

Special

Conditions

- Broome

County

NY Section 404

LRB-2016-01094 NWP Henrietta, Town of - Castle

Road Culvert

Boutsko,

Mikhail A.

18-Dec-18 Verified Without

Special

Conditions

Henrietta Monroe

County

NY Section 404

27

Page 28: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2000-01534 SP CWM CHEMICAL

SERVICES, L.L.C.-MODEL

CITY

METIVIER,

STEVEN V.

19-Dec-18 Issued With

Special

Conditions

- Niagara

County

NY Section 404

LRB-2018-01366 NWP Broome County DPW -

Twist Run Road

Brown,

Bridget E.

19-Dec-18 Verified With

Special

Conditions

- Broome

County

NY Section 404

LRB-2018-01366 NWP Broome County DPW -

Twist Run Road

Brown,

Bridget E.

19-Dec-18 Verified With

Special

Conditions

- Broome

County

NY Section 404

LRB-2018-01366 NWP Broome County DPW -

Twist Run Road

Brown,

Bridget E.

19-Dec-18 Verified With

Special

Conditions

- Broome

County

NY Section 404

LRB-2018-01366 NWP Broome County DPW -

Twist Run Road

Brown,

Bridget E.

19-Dec-18 Verified With

Special

Conditions

- Broome

County

NY Section 404

LRB-2018-01038 NWP Dorn, Timothy Smith,

Aaron C.

19-Dec-18 Verified Without

Special

Conditions

- Oneida

County

NY Section 404

LRB-1990-40012 NWP Barth, Gary - 9540 County

Route 125 (previous: RICE,

WILLIAM)

Robinson,

Judy A.

19-Dec-18 Verified Without

Special

Conditions

Chaumont Jefferson

County

NY Section

10/404

LRB-1990-40012 NWP Barth, Gary - 9540 County

Route 125 (previous: RICE,

WILLIAM)

Robinson,

Judy A.

19-Dec-18 Verified Without

Special

Conditions

Chaumont Jefferson

County

NY Section

10/404

LRB-1990-40012 RGP Barth, Gary - 9540 County

Route 125 (previous: RICE,

WILLIAM)

Robinson,

Judy A.

19-Dec-18 Verified Without

Special

Conditions

Chaumont Jefferson

County

NY Section 10

LRB-1990-40012 RGP Barth, Gary - 9540 County

Route 125 (previous: RICE,

WILLIAM)

Robinson,

Judy A.

19-Dec-18 Verified Without

Special

Conditions

Chaumont Jefferson

County

NY Section

10/404

28

Page 29: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-1990-40012 RGP Barth, Gary - 9540 County

Route 125 (previous: RICE,

WILLIAM)

Robinson,

Judy A.

19-Dec-18 Verified Without

Special

Conditions

Chaumont Jefferson

County

NY Section 10

LRB-2018-01265 RGP Van Reenen, Jennifer and

Jakob

Boutsko,

Mikhail A.

19-Dec-18 Verified Without

Special

Conditions

Clayton Jefferson

County

NY Section 10

LRB-2018-01191 NWP Kinyoun, Robert Crosson,

Martin H.

20-Dec-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Yates County NY Section 404

LRB-2018-01162 NWP Fitch, David Crosson,

Martin H.

20-Dec-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Wayne

County

NY Section 404

LRB-2018-01297 NWP Waldron, Ralph Adams,

Heather L.

20-Dec-18 Verified Without

Special

Conditions

- Cayuga

County

NY Section 10

LRB-2018-01297 RGP Waldron, Ralph Adams,

Heather L.

20-Dec-18 Verified Without

Special

Conditions

- Cayuga

County

NY Section 10

LRB-2009-01510 RGP Keefe, Chris (Keefe

Properties, LLC)

Crosson,

Martin H.

20-Dec-18 Verified Without

Special

Conditions

Chautauqua Chautauqua

County

NY Section 404

LRB-2009-00860 RGP Camp Prendergast

Enterprises LLC (previous:

Davidson, Rich)

Crosson,

Martin H.

20-Dec-18 Verified Without

Special

Conditions

Mayville Chautauqua

County

NY Section 404

LRB-2018-00888 LOP Dziewisz Sr., Daniel S. Schroeder,

Mel R.

21-Dec-18 Issued With

Special

Conditions

- Jefferson

County

NY Section 10

29

Page 30: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2011-00826 LOP NYSDEC - Godfrey Point

Boat Launch (previous:

NYSDEC - Bureau of Fish &

Wildlife Services - Godfrey

Pt Boat Launch)

Schroeder,

Mel R.

21-Dec-18 Issued With

Special

Conditions

Vienna Oneida

County

NY Section 10

LRB-2018-00998 LOP Chaumont, Village of -

Water Main at Chaumont

River

Schroeder,

Mel R.

21-Dec-18 Issued With

Special

Conditions

- Jefferson

County

NY Section 10

LRB-2017-01418 NWP Ithaca Engineering Dept,

City of - Brindley Street

Bridge Relocation

Crawford,

Margaret

A.

21-Dec-18 Verified With

Special

Conditions

- Tompkins

County

NY Section

10/404

LRB-2018-00998 NWP Chaumont, Village of -

Water Main at Chaumont

River

Schroeder,

Mel R.

21-Dec-18 Verified Without

Special

Conditions

- Jefferson

County

NY Section 10

LRB-2018-01331 NWP Fox, Thomas M. Connerton,

Molly A.

21-Dec-18 Verified Without

Special

Conditions

- Erie County NY Section 404

LRB-2018-01334 NWP Campbell, Lisa A. Robinson,

Judy A.

21-Dec-18 Verified Without

Special

Conditions

Canandaigua Ontario

County

NY Section 404

LRB-2018-01472 NWP Norman-Culp, Sheila Robinson,

Judy A.

21-Dec-18 Verified Without

Special

Conditions

- St. Lawrence

County

NY Section

10/404

LRB-2018-01472 RGP Norman-Culp, Sheila Robinson,

Judy A.

21-Dec-18 Verified Without

Special

Conditions

- St. Lawrence

County

NY Section

10/404

LRB-2018-01034 RGP Denk, Jeremy Robinson,

Judy A.

21-Dec-18 Verified Without

Special

Conditions

- Wayne

County

NY Section 10

30

Page 31: 4th Quarter Finalized Actions - New York October - December … · 2019-01-02 · 4th Quarter Finalized Actions - New York October - December 2018 DA Number Action Type Project Name

4th Quarter Finalized Actions - New York

October - December 2018

DA Number Action Type Project NameProject

ManagerEnd Date Closure Method City County State Authority

LRB-2018-01472 RGP Norman-Culp, Sheila Robinson,

Judy A.

21-Dec-18 Verified Without

Special

Conditions

- St. Lawrence

County

NY Section 10

LRB-2018-01408 NWP Johnston, Doris Crosson,

Martin H.

24-Dec-18 Exceeded Corps

Review Time

Limit, Verified

By Default

- Seneca

County

NY Section

10/404

LRB-2018-01116 NWP Cortland County - Pond

Road Bridge

Uitvlugt,

Michael P.

26-Dec-18 Verified With

Special

Conditions

- Cortland

County

NY Section 404

LRB-2018-00772 NWP McConnell, Richard A. Uitvlugt,

Michael P.

26-Dec-18 Verified Without

Special

Conditions

- Chenango

County

NY Section 404

LRB-2011-01153 NWP Rouvell, Paul Connerton,

Molly A.

27-Dec-18 Verified Without

Special

Conditions

Piercefield St. Lawrence

County

NY Section 404

LRB-2018-00890 NWP Village and Town of

Naples (Water Lines)

Robinson,

Judy A.

28-Dec-18 Verified Without

Special

Conditions

- Ontario

County

NY Section 404

LRB-2016-00732 NWP Millennium Pipeline

Company, LLC - Bradley

Creek

Crawford,

Margaret

A.

28-Dec-18 Verified Without

Special

Conditions

Maine Broome

County

NY Section 404

LRB-2006-00963 RGP Minaeff, William

(previous: PEAK, KEVIN)

Crosson,

Martin H.

28-Dec-18 Verified Without

Special

Conditions

- Jefferson

County

NY Section

10/404

LRB-2018-01275 NWP Fuccillo, Cindy Crawford,

Margaret

A.

31-Dec-18 Verified Without

Special

Conditions

Skaneateles Onondaga

County

NY Section 404

31