Image not found

Application 2019-06-014 Details

Back to List


Actions:

Action Date Action Description
Jun 06, 2019 Assent Application Received
Jun 06, 2019 Administrative Review for Completeness
Jun 10, 2019 Team Review for Completeness
Jun 10, 2019 Application Accepted
Jun 25, 2019 30 day Public Notice Issued
Jul 03, 2019 HPHC Review Pending
Jul 03, 2019 HPHC Historical Preservation No Effect
Jul 12, 2019 Comments Received
Jul 24, 2019 Objections/Comments Received
Jul 25, 2019 Public Notice End Date
Aug 01, 2019 Additional Information Received
Aug 02, 2019 Public Notice End Date Extension Granted
Aug 27, 2019 Objections/Comments Received
Aug 28, 2019 Comments Received
Sep 03, 2019 15 day Public Notice Issued
Sep 11, 2019 Additional Information Received
Sep 13, 2019 Objections/Comments Received
Sep 18, 2019 Objections/Comments Received
Sep 18, 2019 Public Notice End Date
Nov 05, 2019 Objections/Comments Received
Nov 07, 2019 Additional Information Received
Jan 29, 2020 Objections/Comments Received
Feb 04, 2020 Objections/Comments Received
Feb 05, 2020 Objections/Comments Received
Feb 07, 2020 Objections/Comments Received
Feb 26, 2020 Additional Information Received
Mar 13, 2020 Comments Received
May 11, 2020 Water Quality Certification
May 14, 2020 Executive Signoff of Staff Reports
May 14, 2020 Engineering Report
Jun 02, 2020 Ready to Schedule Semi-Monthly Meeting
Jun 02, 2020 Mail Agenda Notice
Jun 08, 2020 Objections/Comments Received
Jun 08, 2020 Objections/Comments Received
Jun 08, 2020 Objections/Comments Received
Jun 08, 2020 Objections/Comments Received
Jun 08, 2020 Objections/Comments Received
Jun 08, 2020 Objections/Comments Received
Jun 08, 2020 Objections/Comments Received
Jun 08, 2020 Continuance Requested
Jun 08, 2020 Management Review
Jun 08, 2020 Continuance request by objector granted by Director
Jun 08, 2020 Objections/Comments Received
Jun 08, 2020 Objections/Comments Received
Jun 09, 2020 Objections/Comments Received
Jun 09, 2020 Semi-Monthly Meeting Date Scheduled
Jul 02, 2020 Objections/Comments Received
Jul 13, 2020 Ready to Schedule Semi-Monthly Meeting
Aug 11, 2020 Mail Agenda Notice
Aug 17, 2020 Entry of Appearance Received
Aug 25, 2020 Semi-Monthly Meeting Date Scheduled
Sep 22, 2020 Continued Application by the Council
Oct 02, 2020 Objections/Comments Received
Oct 06, 2020 Ready to Schedule Semi-Monthly Meeting
Oct 08, 2020 Mail Agenda Notice
Oct 10, 2020 Additional Information Received
Oct 20, 2020 Continued Application by the Council
Oct 20, 2020 Semi-Monthly Meeting Date Scheduled
Oct 21, 2020 Mail Agenda Notice
Oct 27, 2020 Council Approval Granted
Oct 27, 2020 Semi-Monthly Meeting Date Scheduled
Dec 31, 2020 Stipulation Package by Engineer
Dec 31, 2020 Legal Response/Decision
Dec 31, 2020 Typist for Processing
Dec 31, 2020 Executive Sign Off
Dec 31, 2020 Sent to Photo Copy
Dec 31, 2020 Permit Approved
Jan 05, 2021 Land Evidence Date
Feb 26, 2021 CAD Cell Fee Due - initial (letter)
Feb 26, 2021 Additional Information Requested from Applicant
Feb 26, 2021 CAD Cell Fee (initial) received
Feb 26, 2021 CAD Cell Fee Due-Final
Mar 01, 2021 Additional Information Received
Mar 15, 2021 CAD Cell Fee Due-Final
May 18, 2021 Plans Received
Sep 09, 2021 Maintenance/Repair/Location within the Marina Perimeter

Details:

File No
2019-06-014
Town
Jamestown
First Name
Jamestown Boat Yard
Last Name
Street
Dumpling Road
Location
60 Dumpling Road
Plat/Map
10
Lot/Block
18
Decision Date
Sep 09, 2021
Dock Reg.No
Project
Marina expansion and dredging
Description
Marinas (Alterations)
Water Area
Easement
0
Acceptance Date
Jun 10, 2019

Back to List