Skip to main content (Press Enter).
US Army Corps of Engineers
Mobile District Website
®
About
Mission and Vision
Leadership
History
FAQ
Business With Us
Contracting
Park Attendant Information
MATOC Pool Awardees
MEDCOM Subcontracting
Emergency Contracts (ACI)
FOIA
Small Business
Missions
Engineering
Civil Works
Hydropower
Navigation
Recreation
Allatoona Lake
Alabama River Lakes
Apalachicola-Chattahoochee-Flint
Black Warrior & Tombigbee (BWT) Lakes
Carters Lake
Lake Seminole
Lake Sidney Lanier
Okatibbee Lake
Tennessee Tombigbee Waterway
West Point Lake
Walter F. George Lake & Lake George W. Andrews
Water Management
Military Missions
Construction
Engineering
Emergency Operations
Planning & Environmental
Real Estate
Acquisitions Branch
Technical Services Branch
Management and Disposal Branch
Regulatory
E-Submittal of Applications
National Centers in Mobile
Corrosion Control/Cathodic Protection (CC/CP)
Deep Draft Navigation
Dredging Quality Management
Joint Airborne Lidar Bathymetry
Real Estate Systems (RESNC)
Principles
RFMIS
REMIS
Subsurface Exploration (SSX)
Water and Wastewater (WWTX)
Program and Project Management
Civil Projects
MsCIP
Alabama Coastal Comprehensive Plan
Mobile Harbor GRR
Sweetwater Creek
Selma, Alabama Flood Risk Management Feasibility Study
Selma-Document-Library
Public Affairs Office
Spatial Data Branch
GIS
Surveying and Mapping
Dredging Quality Management
JALBTCX
Dam Safety Program
Locations
Mobile District Site Offices
USACE Locations
Careers
Job Announcements
Equal Employment Office
Affirmative Employment Program
Special Emphasis Program
Media
News Releases
News Stories
Media Advisories
Public Service Announcements
Images
Videos
Library
Contact
USACE Office Locator
RSS
Coronavirus
Home
/
Missions
/
Regulatory
/
Public Notices
Public Notice
Results:
Archive:
2015
Clear
1
...
6
7
8
9
10
11
12
13
14
15
...
19
15
Jul 2015
SAM-2015-00674-RCV IMPACTS ASSOCIATED WITH OCEAN SPRINGS HARBOR IMPROVEMENT PROJECT, HARBOR ROAD, OCEAN SPRINGS, JACKSON COUNTY, MISSISSIPPI
Expiration date: 8/17/2015
SAM-2015-00674-RCV
10
Jul 2015
SAM-2015-00140-MJF AFTER-THE-FACT PERMIT REQUEST TO RETAIN 0.15 ACRE OF WETLAND FILL AND 100 LINEAR FEET OF BULKHEAD CONSTRUCTION ASSOCIATED WITH THE CONSTRUCTION OF A SINGLE FAMILY RESIDENCE, BAY SAINT LOUIS, HANCOCK COUNTY, MISSISSIPPI
Expiration date: 8/10/2015
SAM-2015-00140-MJF
10
Jul 2015
SAM-2015-00374-MJF REQUEST TO FILL WETLANDS FOR A NEIGHBORHOOD WAL-MART COMMERCIAL DEVELOPMENT, CITY OF OCEAN SPRINGS, JACKSON COUNTY, MISSISSIPPI
Expiration date: 8/10/2015
SAM-2015-00374-MJF
26
Jun 2015
Errata SAM-2015-00573-PAH PUBLIC NOTICE REVISION: Mississippi Department of Environmental Quality, Office of Pollution Control, Post Office Box 2261, Jackson, Mississippi 39225-2261
Errata SAM-2015-00573-PAH
26
Jun 2015
SAM-2015-00257-CMS PROPOSED PLACEMENT OF FILL MATERIAL IN UNNAMED TRIBUTARIES TO LICK CREEK IN ASSOCIATION WITH THE EXPANSION OF THE EXISTING CONCORD COAL PROCESSING FACILITY COARSE REFUSE DISPOSAL AREA JEFFERSON COUNTY, ALABAMA
Expiration date: 7/27/2015
SAM-2015-00257-CMS
1
...
6
7
8
9
10
11
12
13
14
15
...
19
Notice by Year
2020 (70)
2019 (95)
2018 (95)
2017 (76)
2016 (74)
2015 (92)
December (8)
November (3)
October (15)
September (8)
August (4)
July (10)
June (11)
May (4)
April (7)
March (4)
February (8)
January (10)
2014 (59)
2013 (95)
2012 (13)