Image not found

Application 1971-06-001 Details

Back to List


Actions:

Action Date Action Description
Jun 01, 1971 Application Accepted
Jul 12, 1971 Permit Approved
Mar 27, 2013 Modification Request
Mar 29, 2013 Administrative Review for Completeness
Apr 02, 2013 Team Review for Completeness
Apr 19, 2013 HPHC Historical Preservation No Effect
May 01, 2013 30 day Public Notice Issued
Jun 01, 2013 Public Notice End Date
Jun 10, 2013 Additional Information Requested from Applicant
Jun 10, 2013 Additional Information Requested from Applicant
Dec 27, 2013 Certified Receipt Received
Mar 31, 2014 Correspondence Received
Apr 08, 2014 Additional Information Received
Apr 09, 2014 30 day Public Notice Issued
May 09, 2014 Public Notice End Date
May 23, 2014 Correspondence Received
May 29, 2014 Biologist Report
Jun 06, 2014 US Army Corps of Engineers Approval Received
Jun 12, 2014 Modification Approved
Jun 12, 2014 Typist for Processing
Jun 12, 2014 Executive Sign Off
Jun 12, 2014 Sent to Photo Copy
Jun 23, 2014 Land Evidence Date

Details:

File No
1971-06-001
Town
South Kingstown
First Name
Julie & Scott
Last Name
Latham
Street
Winchester Drive
Location
349 Winchester Drive
Plat/Map
124
Lot/Block
8,9
Decision Date
Jul 12, 1971
Dock Reg.No
078
Project
New Dock; MOD to reconfigure/as built
Description
Docks, Piers, Floats (Residential)
Water Area
Point Judith Pond (South Kingstown)
Easement
0
Acceptance Date
Jun 01, 1971

Back to List