Water: Wetlands
Chronology of 404(c) Actions
You will need Adobe Acrobat Reader to view the Adobe PDF files on this page. See EPA's PDF page for more information about getting and using the free Acrobat Reader.
404(c) Background Information (PDF) (2 pp, 600K)
Section 404(c) Index Page
13. Spruce No. 1 Surface Mine - Logan County, West Virginia
-
- Federal Register Notice of Proposed Determination - April 2, 2010 (PDF)(21 pp, 133K)
- Recommended Determination from RA to AA - signed September 24, 2010 (PDF) (84 pp, 1.9MB)
- Final Determination - signed January 13, 2011 (PDF) (99 pp, 2.6MB)
- Federal Register Notice of Final Determination- January 19, 2011 (PDF) (3 pp, 146K)
- Appendices and Background Information
-
- Federal Register Notice of Proposed Determination - March 19, 2008 (PDF) (15 pp, 115K)
- Recommended Determination from RA to AA - signed June 23, 2008 (PDF) (83 pp, 1.9MB)
- Final Determination - signed August 31, 2008 (PDF) (92 pp, 1.4MB)
- Federal Register Notice of Final Determination- September 19, 2008 (PDF) (3 pp, 57K)
- Appendices and Background Information
-
- Federal Register Notice of Proposed Determination - September 5, 1989 (PDF) (10 pp, 1.5MB)
- Recommended Determination from RA to AA - signed March 26, 1990 (PDF) (140 pp, 9.9MB)
- Final Determination - signed November 23, 1990 (PDF) (102 pp, 5.4MB)
- Federal Register Notice - January 2, 1991 (PDF) (2 pp, 228K)
-
- Federal Register Notice of Proposed Determination - February 1, 1989 (PDF) (6 pp, 1MB)
- Recommended Determination from RA to AA - signed October 6, 1989 (PDF) (157 pp, 6.1MB)
- Final Determination - signed March 1, 1990 (PDF) (12 pp, 618K)
- Federal Register Notice of Final Determination - March 22, 1990 (PDF) (1 page, 146K)
-
- Federal Register Notice of Proposed Determination - November 18, 1988 (PDF) (4 pp, 650K)
- Recommended Determination from RA to AA - signed February 17, 1989 (PDF) (165 pp, 4.8MB)
- Final Determination - signed July 10, 1989 (PDF) (68 pp, 3.1MB)
- Federal Register Notice of Final Determination - August 15, 1989 (PDF) (2 pp, 274K)
- Final Determination on Remand - signed March 27, 1992 (PDF) (51 pp, 2.4MB)
-
- Federal Register Notice of Proposed Determination - July 15, 1988 (PDF) (5 pp, 775K)
- Recommended Determination from RA to AA - signed October 5, 1988 (PDF) (16 pp, 666K)
- Final Determination - signed December 16, 1988 (PDF) (69 pp, 2.4MB)
- Federal Register Notice of Final Determination - February 14, 1989 (PDF) (2 pp, 308K)
-
- Federal Register Notice of Proposed Determination - October 16, 1987 (PDF) (5 pp, 780K)
- Recommended Determination from RA to AA - signed Febraury 9, 1988 (PDF) (49 pp, 2.6MB)
- Final Determination - signed June 15, 1988 (PDF) (28 pp, 1.2MB)
- Federal Register Notice of Final Determination - August 10, 1988 (PDF) (2 pp, 295K)
-
- Federal Register Notice of Proposed Determination - August 7, 1987 (PDF) (4 pp, 630K)
- Recommended Determination from RA to AA - signed January 19, 1988 (PDF) (182 pp, 9.4MB)
- Final Determination - signed March 21, 1988 (PDF) (45 pp, 1.8MB)
- Federal Register Notice of Final Determination - May 9, 1988 (PDF) (2 pp, 295K)
- Modification to Final Determination - signed September 7, 1995 (PDF) (15 pp, 499K)
- Federal Register Notice of Amended Final Determination - September 13, 1995 (PDF) (3 pp, 481K)
-
- Federal Register Notice of Proposed Determination - August 21, 1985 (PDF) (4 pp, 620K)
- Recommended Determination from RA to AA - signed March 4, 1986 (PDF) (102 pp, 7.5MB)
- Final Determination - signed May 13, 1986 (PDF) (59 pp, 2.6MB)
- Federal Register Notice of Final Determination - June 24, 1986 (PDF) (2 pp, 314K)
- Federal Register Notice of Proposed Determination - May 17, 1985 (PDF) (2 pp, 315K)
- Recommended Determination from RA to AA - signed August 30, 1985 (PDF) (827 pp, 24MB)
- Final Determination - signed October 16, 1985 (PDF) (28 pp, 3.9MB)
- Federal Register Notice of Final Determination - November 15, 1985 (PDF) (2 pp, 247K)
- Modification of the Final Determination - signed February 28, 1992 (PDF) (3 pp, 155K)
- Federal Register Notice of Amended Final Determination - April 17, 1992 (PDF) (2 pp, 251K)
- Letter from Army to EPA requesting modification to 1985 404(c) action (PDF) - November 4, 2008 (35 pp, 3.4MB)
- Recommended Determination cover letter from EPA Region 6 to EPA HQ (PDF) - April 2, 2009 (3 pp, 113K)
- Recommended Determination on a Request by the U.S. Army Corps of Engineers to Modify the Bayou aux Carpes Clean Water Act Section 404(c) Designation (PDF) - April 2, 2009 (284 pp, 16MB)
- Final Determination on the Modification to the 1985 Clean Water Act Section 404(c) Final Determination (PDF) - May 27, 2009 (16 pp, 8.9MB)
-
- Federal Register Notice of Proposed Determination - July 26, 1984 (PDF) (3 pp, 480K)
- Recommended Determination from RA to AA - signed January 18, 1985 (PDF) (22 pp, 914K)
- Final Determination - signed April, 1985 (PDF) (20 pp, 862K)
- Federal Register Notice of Final Determination - May 15, 1985 (PDF) (2 pp, 233K)
-
- Federal Register Notice of Proposed Determination - November 10, 1983 (PDF) (2 pp, 270K)
- Recommended Determination from RA to AA - signed January 13, 1984 (PDF) (23 pp, 756K)
- Final Determination - signed June 15, 1984 (PDF) (18 pp, 829K)
- Federal Register Notice of Final Determination - July 18, 1984 (PDF) (2 pp, 252K)
- Modification to Final Determination - signed August 29, 1994 (PDF) (3 pp, 205K)
- Federal Register Notice of Amended Final Determination - September 7, 1994 (PDF) (2 pp, 225K)
-
- Federal Register Notice of Proposed Determination - August 1, 1980 (PDF) (2 pp, 310K)
- Recommended Determination from RA to AA - signed November 28, 1980 (PDF) (7 pp, 27K)
- Final Determination - signed January 19, 1981 (PDF) (21 pp, 655K)
- Federal Register Notice of Final Determination - Febraury 2, 1981 (PDF) (2 pp, 250K)