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