Image not found

Application 2020-02-063 Details

Back to List


Actions:

Action Date Action Description
Feb 24, 2020 Assent Application Received
Feb 24, 2020 Administrative Review for Completeness
Feb 26, 2020 Bio Team Review for Completeness
Feb 26, 2020 Application Accepted
Mar 06, 2020 HPHC Review Pending
Mar 06, 2020 HPHC Historical Preservation No Effect
May 11, 2020 Additional Information Requested from Applicant
May 26, 2020 Plans Received
Jun 15, 2020 Biologist Report
Jun 16, 2020 Typist for Processing
Jun 16, 2020 Executive Sign Off
Jun 16, 2020 Sent to Photo Copy
Jun 16, 2020 Permit Approved
Dec 30, 2020 Land Evidence Date
Feb 28, 2022 Modification Request
Mar 04, 2022 Administrative Review for Completeness
Mar 07, 2022 Bio Team Review for Completeness
Mar 07, 2022 Project Manager
Mar 11, 2022 HPHC Review Pending
Mar 11, 2022 HPHC Historical Preservation No Effect
May 04, 2022 Plans Received
May 05, 2022 Biologist Report
May 10, 2022 Typist for Processing
May 12, 2022 Executive Sign Off
May 12, 2022 Sent to Photo Copy
May 12, 2022 Modification Approved
Jun 10, 2022 Land Evidence Date
Sep 16, 2022 Plans Received
Sep 22, 2022 Letter of Authorization

Details:

File No
2020-02-063
Town
Narragansett
First Name
William & Julie Yandow Revocab
Last Name
Street
Old Boston Neck Road
Location
445 Old Boston Neck Road
Plat/Map
N-B
Lot/Block
49-2
Decision Date
Sep 22, 2022
Dock Reg.No
Project
replace dwelling/OWTS, drive, SW; MOD grading/SW/OWTS
Description
Demolition
Water Area
Narragansett Bay (West Passage)
Easement
0
Acceptance Date
Feb 26, 2020

Back to List