Image not found

Application 2005-02-048 Details

Back to List


Actions:

Action Date Action Description
Feb 11, 2005 Assent Application Received
Feb 15, 2005 Administrative Review for Completeness
Feb 23, 2005 Deficient Application - Owner Notification Sent
Mar 08, 2005 Deficient Application Picked Up
Mar 31, 2005 Deficiency Response Received
Apr 11, 2005 Deficient Application Picked Up
Apr 28, 2005 Deficiency Response Received
May 02, 2005 Team Review for Completeness
May 02, 2005 Application Accepted
May 02, 2005 Category B assigned
May 17, 2005 30 day Public Notice Issued
Jul 15, 2005 Correspondence Received
Jul 15, 2005 Correspondence Received
Jul 20, 2005 Public Notice End Date
Jul 21, 2005 HPHC Review Pending
Jul 26, 2005 Historical Preservation Approval Granted
Aug 26, 2005 Plans Received
Sep 08, 2005 Water Quality Certification
Oct 04, 2005 Biologist Report
Oct 04, 2005 Engineering Report
Oct 06, 2005 Plans Received
Oct 07, 2005 Plans Received
Oct 11, 2005 Supervisor Biologist SignOff
Oct 11, 2005 Supervisor Engineer SignOff
Oct 12, 2005 Executive Sign Off
Oct 19, 2005 Ready to Schedule Semi-Monthly Meeting
Oct 19, 2005 Mail Agenda Notice
Oct 25, 2005 Semi-Monthly Meeting Held
Oct 25, 2005 Council Approval Granted
Oct 25, 2005 Semi-Monthly Meeting Date Scheduled
Nov 29, 2005 Legal Response/Decision
Dec 06, 2005 Permit Approved
Dec 06, 2005 Stipulation Package from Biologist
Dec 06, 2005 Stipulation Package by Engineer
Dec 06, 2005 Typist for Processing
Dec 06, 2005 Executive Sign Off
Dec 14, 2005 Sent to Photo Copy
Dec 14, 2005 Chairman's Signoff

Details:

File No
2005-02-048
Town
North Kingstown
First Name
Department of Environmental Ma
Last Name
Street
Fowler Street
Location
150 Fowler Street
Plat/Map
117
Lot/Block
117
Decision Date
Dec 06, 2005
Dock Reg.No
Project
replace-extend bulkhead,demo-rebuild buildings,2 additions,new ISDS,stormwater improvements,repave
Description
Demolition
Water Area
Wickford Harbor
Easement
0
Acceptance Date
May 02, 2005

Back to List