Image not found

Application 2020-05-014 Details

Back to List


Actions:

Action Date Action Description
May 06, 2020 Assent Application Received
May 13, 2020 Administrative Review for Completeness
May 13, 2020 Bio Team Review for Completeness
May 13, 2020 Deficient Application - Owner Notification Sent
Jun 23, 2020 Deficiency Response Received
Jul 01, 2020 Bio Team Review for Completeness
Jul 01, 2020 Application Accepted
Jul 08, 2020 Project Manager
Jul 10, 2020 HPHC Review Pending
Jul 10, 2020 HPHC Historical Preservation No Effect
Jul 30, 2020 Typist for Processing
Jul 30, 2020 Executive Sign Off
Jul 30, 2020 Sent to Photo Copy
Jul 30, 2020 Permit Approved
Jul 30, 2020 Biologist Report
Jan 13, 2021 Land Evidence Date
Jun 28, 2022 Modification Request
Jun 30, 2022 Administrative Review for Completeness
Jul 06, 2022 Bio Team Review for Completeness
Jul 07, 2022 Project Manager
Aug 02, 2022 HPHC Historical Preservation No Effect
Oct 06, 2022 Biologist Report
Oct 07, 2022 Typist for Processing
Oct 07, 2022 Executive Sign Off
Oct 07, 2022 Sent to Photo Copy
Oct 07, 2022 Modification Approved
Oct 13, 2022 Permit Mailed
Dec 13, 2022 Land Evidence Date

Details:

File No
2020-05-014
Town
Middletown
First Name
Acacia Newport LLC
Last Name
Street
Acacia Drive
Location
32 Acacia Drive
Plat/Map
109-NE
Lot/Block
178
Decision Date
Jul 30, 2020
Dock Reg.No
Project
MOD:revised building footprint;demo existing structure and construct single family dwelling.
Description
Demolition
Water Area
Green End Pond (Middletown)
Easement
0
Acceptance Date
Jul 01, 2020

Back to List