Image not found

Application 2004-10-049 Details

Back to List


Actions:

Action Date Action Description
Oct 07, 2004 Application Accepted
Oct 14, 2004 Biologist Report
Oct 15, 2004 30 day Public Notice Issued
Oct 28, 2004 Historical Preservation Approval Granted
Nov 24, 2004 Engineering Report
Nov 24, 2004 Biologist Report
Jan 11, 2005 Stipulation Package by Engineer
Jan 19, 2005 Typist for Processing
Jan 19, 2005 Sent to Photo Copy
Jan 19, 2005 Permit Approved
Jan 20, 2005 Executive Sign Off
Jan 28, 2005 Legal Response/Decision
Feb 01, 2005 Executive Sign Off
Feb 03, 2005 Additional Information Received
Feb 07, 2005 Land Evidence Date
Feb 09, 2005 Modification Approved
Dec 04, 2007 Extension of Permit Request
Jan 16, 2008 Enforcement Compliance Inspection Required
Jan 16, 2008 Process Extension
Jan 16, 2008 Extension Approved
Dec 17, 2008 Extension of Permit Request
Sep 11, 2009 Enforcement Compliance Inspection Required
Sep 11, 2009 Process Extension
Sep 11, 2009 Extension Approved
Dec 15, 2009 Extension of Permit Request
Jan 07, 2010 Extension Toll letter mailed
Oct 26, 2011 Extension Toll letter mailed
Aug 28, 2015 Modification Request
Dec 01, 2015 Biologist Report
Dec 01, 2015 Engineering Report
Dec 01, 2015 Modification Approved
Dec 01, 2015 Typist for Processing
Dec 02, 2015 Executive Sign Off
Dec 02, 2015 Sent to Photo Copy
Dec 14, 2015 Land Evidence Date

Details:

File No
2004-10-049
Town
Newport
First Name
LLC
Last Name
One Goat Island
Street
Goat Island
Location
1 Goat Island
Plat/Map
46
Lot/Block
2
Decision Date
Jan 19, 2005
Dock Reg.No
Project
Fill, repairs to Bulkhead
Description
Shoreline Protection Facilities/New
Water Area
Newport Harbor
Easement
0
Acceptance Date
Oct 07, 2004

Back to List