Loading...
HomeSearchMy WebLinkAbout20181273 Ver 1_401 Application_2020092220181273 Ver 1_Application Attachments_2023073120181273 Ver 1_Approval Letter_2020111320181273 Ver 1_As-Built_2021_2021102820181273 Ver 1_BugHeadwaters_100084_MY2_2022_2023021420181273 Ver 1_BugHeadwaters_100084_MY3_2023_2024020120181273 Ver 1_Draft Mitigation Plan 2020_2020060920181273 Ver 1_eApproval Letter_2020091820181273 Ver 1_Initial Credit Release_2021112320181273 Ver 1_Meeting Notes_2018092620181273 Ver 1_Minor alignment change at Bug Headwaters_2021042220181273 Ver 1_Mitigation Information_2021102820181273 Ver 1_Mitigation Information_2022011320181273 Ver 1_Mitigation Information_2022012120181273 Ver 1_MP and Plans_2020_2020110420181273 Ver 1_MP_2020_2020110420181273 Ver 1_Notice of As-Built and MY 0 Review_2021110420181273 Ver 1_Notice of Draft Mitigation Plan Review_2020062320181273 Ver 1_Notice of Intent to Approve SAW-2018-01788_2020082820181273 Ver 1_Notice of NCDEQ - DMS Mit Plan Review_2020061920181273 Ver 1_Plans_2020_2020110420181273 Ver 1_PreFiling Acknowledgement Email_2020092520181273 Ver 1_PreFiling Meeting Not Required Email_2020102420181273 Ver 1_Pre-Filing Meeting Request_2020092320181273 Ver 1_Project Notification Email_2023073120181273 Ver 1_Response to IRT Comments_2021120120181273 Ver 1_Staff Report Davis, Erin B_2020061120181273 Ver 1_Staff Report Davis, Erin B_2021110320181273 Ver 1_Staff Report Davis, Erin B_20211103 (2)20181273 Ver 1_Staff Report EADS_ebdavis_2022021120181273 Ver 1_Staff Report Maria Polizzi_2024020920181273 Ver 1_Staff Report Ryan.Hamilton_2023042420181273 Ver 1_USACE Permit_2020103020181273 Ver 1_Year 0 Monitoring Report_2021_2021102820181273 Ver 1_Year 1 Monitoring Report_2021_2022012620181273 Ver 1_Year 3 Monitoring Report Proposed Repairs_20230731Bug Headwaters MY3 Proposed RepairsSupplemental Planting_ NCDMS Bug Headwaters Mitigation Site_ SAW-2018-01788_ Wilkes CountySupplementalPlanting