DECEMBER MONTHLY PERMIT ACTIONS DA

Similar documents
MARCH MONTHLY PERMIT ACTIONS DA

NAE RGP Kenneth Dubuque Memorial State Forest Franklin MA 2-Nov-16 Issued With Special Conditions

NOVEMBER 2017 MONTHLY PERMIT ACTIONS DA

JUNE MONTHLY PERMIT ACTIONS

NAE RGP Nantucket Island Resorts, LLC Nantucket MA 1-Feb-17 Issued Without Special Conditions

NOVEMBER MONTHLY PERMIT ACTIONS

JUNE 2016 MONTHLY PERMIT ACTIONS DA

APRIL MONTHLY PERMIT ACTIONS DA

NAE RGP Algonquin Gas Transmission, LLC Bristol MA 5-Oct-16 Issued Without Special Conditions

JULY MONTHLY PERMIT ACTIONS

NAE RGP Town of Stratford Orange County VT 1-Sep-17 Issued Without Special Conditions

A B C D E F G

JANUARY 2017 PERMIT MONTHLY PERMIT ACTION REPORT DA

ATTACHMENTS NAN EYA Champlain Hudson Power Express Inc. Attachment 1 - Attachment 2 - Attachment 3 - Attachment 4 - Attachment 5 - Attachme

DOWNLOAD OR READ : NEW HAMPSHIRE THE WAY I SEE IT PDF EBOOK EPUB MOBI

New Hampshire Supreme Court Case Acceptance List

MHT BOS ORH PVD. Figure 2-1 Eastern New England Airport Catchment Areas. T.F. Green Airport Improvement Program EIS. Legend. Concord.

CONNECTICUT FilingDates

Form I-924, Application for Regional Center under the Immigrant Investor Pilot Program. Northeast Regional Center, Inc. RCW / ID

Historical and Monthly Market Indicator Report October 2018 Town Focus: Wethersfield

New Hampshire Supreme Court Case Acceptance List

TRAVEL BAROMETER, Fall 2015

North Haven Personal Property Tax Commitment Book :03 AM

Household Size 1 or 2 persons 3 or more Statewide Income Limits: 77,100 88,665 Fairfield County 1 or 2 persons 3 or more Bethel 98, ,815 Bridgep

ROK Builders Major Projects Completed

Map 1: Comprehensive Opportunity

TRAVEL BAROMETER, Fall 2014

New England 7 Days 6 States Elite Tour

TRAVEL BAROMETER, Spring 2014

HITCHINER MANUFACTURING CO., INC.

Group Travel Masters New England Fall Foliage September 29 - October 7, 2019

ARKANSAS 613 $1.00 Fort Smith City Arkansas x VG 950 $ CALIFORNIA 338 $5.00 W. Wilson CA x UNC $95.00

Vermont Superintendents List

50 Largest U.S. Metropolitan Areas

District Governor Schedule of Official Visits

FY 2019 MUNICIPAL AID. FY 2019 Appropriated. FY 2018 Est. Post- Holdbacks

Counties Designated Nonattainment or Maintenance for Clean Air Act s National Ambient Air Quality Standards (NAAQS)

Connecticut s Population in 2025

Family Chart 14 ( Oct )

Transportation Timetables,

Date State County Project Description Joint Size NY Kings Shore (Belt) Parkway Bridge over Mill Basin D-160 & 320

2012 Census of Agriculture Final Data Release

LIBERTY CATS 2014 TICA ANNUAL. Thank you for entering the 2014 TICA Annual show, brought to you by Liberty Cats!

Swimming Hole Rides (west & North Of Boston) By Rubel Bike Maps READ ONLINE

New England National Scenic Trail. Land and Water Conservation Fund FY2014 Request

TRAVEL BAROMETER, March 2016

Livermore Personal Property Tax Commitment Book :27 AM

SUCCESS STORIES. Tenant Representation. 9 Burr Road Westport, CT

Maine Office of Tourism Visitor Tracking Research 2013 Calendar Year Annual Report Regional Insights: Greater Portland & Casco Bay

Belgrade Personal Property Tax Commitment Book :23 AM

January 4 th / 5 th Grade Geography Quest. Quiz Day: JANUARY 30 th

State of New Hampshire Senate Districts Supreme Court Final Plan 2002 Full Geography Report with Population Totals

NH Trout Stocking - June 2017

26 North Water Street N A N T U C K E T. A House History

FTA ARRA FUNDS OBLIGATED FOR OPERATING ASSISTANCE THROUGH JUNE 24, 2010 Grantee Name

Projected Fiscal Year 2015 and Fiscal Year 2016 Virginia Preschool Initiative Funded Slots

C I T Y O F S A L E M

Free Tax Assistance Sites

6-Day New England Tour(NY6NE)

Appendix A. Large Dams of the Connecticut River Watershed

STATE COUNTY COUNT AK Anchorage 412 AK Juneau 43 AL Autauga 10 AL Baldwin 15 AL Barbour 1 AL Butler 2 AL Coffee 2 AL Cullman 1 AL Dale 1 AL Dallas 4

RICHMOND TOWN COUNCIL Regular Town Council Meeting Town Hall Town Council Chambers November 7, :00 P.M. A G E N D A

Higher Education in America s Metropolitan Areas A Statistical Profile

2016 ANNUAL REPORT. Report Data

Verizon Advantage Plan Retiree Meetings RSVP Required - Call

Boston Medical Center Shapiro Retail Pharmacy. 725 Albany Street, Boston, MA. Chicopee Health Center Pharmacy. Chicopee, MA.

BLACK KNIGHT HPI REPORT

2017 ANNUAL REPORT. Report Data

NEW Opportunities NEW Possibilities NEW Thinking NEWBURYPORT MASSACHUSETTS

ACT 250 NOTICE APPLICATION #3W1104 AND HEARING 10 V.S.A

Program Project Name Project Description

CSC Agent Office Addresses

Investor Conference April 2016

Best of New England SATURDAY, SEPTEMBER 24 - SATURDAY, OCTOBER 1, Departures: 7:00 am South Charleston Community Center

GUILFORD SHELLFISH COMMISSION MINUTES March 12, :30 P.M. Town Hall, second floor, Selectmen's Meeting Room

The Partnership Wild & Scenic Rivers Program

Installation of a permanent generator at

SWD Sport and Wellness of Danbury (formerly Beaver Brook), 17 Starr Rd, Danbury

5.0 DISTRIBUTION LIST

Case Doc 103 Filed 06/08/16 Entered 06/08/16 16:13:26 Desc Main Document Page 1 of 9

NEW ENGLAND FALL FOLIAGE ADVENTURE October 7-13, 2018

Bus #: N03 Morning L G NOURSE ELEMENTARY

Residential Lead Abatement Contractors Contracts Under $20,000

Redevelopment Strategies For A Diverse & Vibrant Newport Harbor

I DON T BUY TRAINS I ADOPT THEM. Name withheld to protect his personal domestic tranquility

PROPERTY MANAGERS LIST 01/20/2010

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

MAJOR CITIES: NEW HAMPSHIRE CLIMATE NEW HAMPSHIRE

Boston Logan International airport (BOS) transfers

New Hampshire Supreme Court Case Acceptance List

ELIZABETH PUBLIC LIBRARY NEW JERSEY CENSUS MICROFILM INVENTORY

Agency 35 ft. Over Artic. Trolley 2012 Total and 35 ft. under. 1 1 MTA New York City Transit 0 3, ,344 New York City

Maine Office of Tourism Visitor Tracking Research 2013 Calendar Year Annual Report Regional Insights: Maine Lakes and Mountains

England By Rail 2015 Calendar

Maine, New Hampshire And Vermont (AAA Road Map) By American Automobile Association

Ronald Atherden Donald Schwartz Top of the World Homeowners Assoc. Richard Holsclaw John Greening

Boston, Ma Map READ ONLINE

Don t know who represents you? Call aldermanic offices in your area or City Hall at (312) to find out.

GEOGRAPHY OF THE UNITED STATES & CANADA. By Brett Lucas

Aviation Program Features by Category: Aircraft, Facilities, Personnel, and Cost for Fiscal Year

Transcription:

DECEMBER MONTHLY PERMIT ACTIONS DA Number Action Type Project Name County State End Date NAE-2015-01260 RGP Mass Division of Ecological Restoration Hampshire MA 1-Dec-15 NAE-2015-01672 RGP ME DOT Oxford ME 1-Dec-15 NAE-2015-01948 RGP Jay Hanlon & Deborah Mennett Knox ME 1-Dec-15 NAE-2015-01983 RGP Narragansett Electric Co dba Nat'l Grid Providence RI 1-Dec-15 NAE-2015-02057 RGP Randall D Hamillton Cumberland ME 1-Dec-15 NAE-2015-02080 RGP Muscongus Bay Aquaculture Lincoln ME 1-Dec-15 NAE-2015-02179 RGP New Boston AFS Hillsborough NH 1-Dec-15 NAE-2015-01260 RGP Mass Division of Ecological Restoration Hampshire MA 1-Dec-15 NAE-2014-01835 RGP Howard Redgate Essex MA 1-Dec-15 NAE-2015-01961 RGP Walter L. Brine Personal Residence Trust Washington RI 1-Dec-15 NAE-2015-02060 RGP Edward & Christine Page Cumberland ME 1-Dec-15 NAE-2015-02092 RGP Marsha Mongell Cumberland ME 1-Dec-15 NAE-2015-02213 RGP Quinnatisset Country Club, Inc Windham CT 1-Dec-15 NAE-2008-00425 RGP Gwenmor Marina, Inc. New London CT 2-Dec-15 NAE-2015-01264 RGP Silver Spring Marine Washington RI 2-Dec-15 NAE-2015-02156 RGP James Fitzsimmons Belknap NH 2-Dec-15 NAE-2015-02230 RGP MBTA Suffolk MA 2-Dec-15 NAE-2009-01429 RGP John J. Spillane Barnstable MA 2-Dec-15 NAE-2015-02232 RGP New England Power Co dba Nat'l Grid Middlesex MA 2-Dec-15 NAE-2015-02234 RGP CTDOT Tolland CT 2-Dec-15 NAE-2015-02235 RGP New England Power Co dba National Grid Plymouth MA 2-Dec-15 NAE-2015-02236 RGP Massachusetts Water Resources Authority Hampshire MA 2-Dec-15 NAE-2010-00950 RGP Harry D. Taylor Barnstable MA 3-Dec-15 NAE-2014-00277 RGP Western Bay Oyster Company, LLC Hancock ME 3-Dec-15 NAE-2015-01846 RGP Paul Butler Barnstable MA 3-Dec-15 NAE-2015-00602 RGP Old Harbor Marina Middlesex CT 3-Dec-15 NAE-2015-02239 RGP Vermont Transco, LLC Orleans VT 3-Dec-15 NAE-2015-02233 RGP Dominion Nuclear CT, Inc-Millstone Power Station New London CT 3-Dec-15 NAE-2015-02241 RGP Vermont Transco, LLC Rutland VT 3-Dec-15 NAE-2015-02242 RGP Road Solar, LLC Lamoille VT 3-Dec-15 NAE-2015-02244 RGP Brickyard Solar, LLC Addison VT 3-Dec-15

NAE-2015-02252 RGP Carl and Lauren Haines Strafford NH 3-Dec-15 NAE-2007-01989 RGP The Association at Guilford Yacht Club New Haven CT 4-Dec-15 NAE-2015-01841 RGP Philip Bullen Essex MA 4-Dec-15 NAE-2015-02246 RGP Bates College Androscoggin ME 4-Dec-15 NAE-2015-01432 RGP City of Bridgeport Fairfield CT 4-Dec-15 NAE-2015-02256 RGP Rhode Island Airport Corp Newport RI 4-Dec-15 NAE-2015-02257 RGP Brown's Pasture Road Association Strafford NH 4-Dec-15 NAE-2015-02258 RGP Al Weinstein Grafton NH 4-Dec-15 NAE-2015-02260 RGP GST Realty LLC Rockingham NH 4-Dec-15 NAE-2015-02261 RGP Susan E. Price Rev Trust Rockingham NH 4-Dec-15 NAE-2015-02254 RGP District of Fenwood Middlesex CT 4-Dec-15 NAE-2014-02189 RGP White Bridge Marina Fairfield CT 7-Dec-15 NAE-2015-01543 RGP John & Elizabeth Arredondo Fairfield CT 7-Dec-15 NAE-2015-01962 RGP Richard W. & Norma H. Perry Washington RI 7-Dec-15 NAE-2015-01912 RGP Anthony P. Guillaro Fairfield CT 7-Dec-15 NAE-2015-01723 RGP Steven A. Ringer Barnstable MA 7-Dec-15 NAE-2015-02265 RGP Rosemary and Steven Taylor Strafford NH 7-Dec-15 NAE-2015-02267 RGP Vincent Urban Hillsborough NH 7-Dec-15 NAE-2014-02125 RGP Maine Coast Heritage Trust Cumberland ME 8-Dec-15 NAE-2015-02006 LOP Camp Edgewater Condominium Association Chittenden VT 8-Dec-15 NAE-2015-00631 RGP Hampton Conservation Commission Rockingham NH 8-Dec-15 NAE-2015-01244 RGP Dean Beal Washington ME 8-Dec-15 NAE-2015-02101 RGP William F. Cesare Kent RI 8-Dec-15 NAE-2015-02264 RGP Blue Water Inn, Inc. York ME 8-Dec-15 NAE-2015-02271 RGP University of New Hampshire Strafford NH 8-Dec-15 NAE-2015-02273 RGP Town of Gilford Belknap NH 8-Dec-15 NAE-2009-00673 RGP Longfields, LLC Barnstable MA 9-Dec-15 NAE-2010-00850 RGP Oyster Cove Condominium Assn New Haven CT 9-Dec-15 NAE-2013-02647 RGP Town of Rockport Essex MA 9-Dec-15 NAE-2012-00440 RGP MASSPORT Suffolk MA 9-Dec-15 NAE-2014-01636 RGP Town of Rockport, Dept of Public Works Essex MA 9-Dec-15 NAE-2015-02300 RGP Peter & Sarah Stevens Washington RI 9-Dec-15 NAE-2015-01483 RGP Bridge Real Estate Investors, LLC Bristol MA 10-Dec-15 NAE-2015-01483 RGP Bridge Real Estate Investors, LLC Bristol MA 10-Dec-15

NAE-2015-01894 RGP Champagne's Energy Cumberland ME 10-Dec-15 NAE-2015-02103 RGP Caroline E. Williams New London CT 10-Dec-15 NAE-2015-02225 RGP New England Central Railroad Windham VT 10-Dec-15 NAE-2015-02299 RGP Fortin Construction Androscoggin ME 10-Dec-15 NAE-2015-02301 RGP Ruby Ricciardelli Washington RI 10-Dec-15 NAE-2015-02303 RGP Narragansett Electric Co d/b/a Nat'l Grid Kent RI 10-Dec-15 NAE-2006-04093 RGP Town of Mashpee Barnstable MA 11-Dec-15 NAE-2015-02302 RGP Rick Labbe Somerset ME 11-Dec-15 NAE-2015-00922 RGP F E Wood Natural Energy, LLC Cumberland ME 14-Dec-15 NAE-2015-02010 RGP Village of Hyde Park Electric Department Lamoille VT 14-Dec-15 NAE-2015-02227 RGP Silver Star 44 LLC Carroll NH 14-Dec-15 NAE-2015-02240 RGP Camelot Acres Residents Association Grafton NH 14-Dec-15 NAE-2015-00796 RGP City of South Portland Cumberland ME 15-Dec-15 NAE-2015-02184 RGP William E. Newburg Lincoln ME 15-Dec-15 NAE-2015-02316 RGP Town of Rumney Grafton NH 15-Dec-15 NAE-2015-02317 RGP Kinnear Family Trust of 2015 Rockingham NH 15-Dec-15 NAE-2015-02318 RGP Kathleen and Lawrence Muldoon Belknap NH 15-Dec-15 NAE-2015-01506 RGP National Grid Middlesex MA 16-Dec-15 NAE-2015-01836 RGP ME Dept. of Inland Fisheries & Wildlife Sagadahoc ME 16-Dec-15 NAE-2015-02185 RGP Hobs Hole Oyster Farm Plymouth MA 16-Dec-15 NAE-2015-01648 RGP The Haven Group, LLC New Haven CT 16-Dec-15 NAE-2015-02320 RGP Echo Meadows, LLC Orleans VT 16-Dec-15 NAE-2015-02079 RGP Robert & Elaine McCoy Lincoln ME 17-Dec-15 NAE-2015-02083 RGP Daniel Tishman, 82 Water St., LLC Knox ME 17-Dec-15 NAE-2015-02166 RGP Bela Vista Marina, LLC Kent RI 17-Dec-15 NAE-2011-00231 RGP Westbrook Marine Center, LLC Middlesex CT 17-Dec-15 NAE-2009-02636 RGP Deiderick Van Der Velde New London CT 17-Dec-15 NAE-2015-00514 RGP CT DEEP Inland Fisheries Division Hartford CT 18-Dec-15 NAE-2015-02332 RGP McMahon Brothers, LLC Lamoille VT 18-Dec-15

NAE-2005-01095 SP City of Salem Essex MA 21-Dec-15 NAE-2015-01722 RGP Town of Hookset Merrimack NH 21-Dec-15 NAE-2015-01830 RGP Mark Egan & Constance Petersen New London CT 21-Dec-15 NAE-2015-01454 RGP 500 North Road RealtyTrust LLC, Merrimack NH 21-Dec-15 NAE-2013-01629 SP Edgewood Yacht Club Providence RI 21-Dec-15 NAE-2015-02291 RGP RIDOT Providence RI 21-Dec-15 NAE-2015-02292 RGP RIDOT Providence RI 21-Dec-15 NAE-2009-02059 RGP David Ogden Middlesex CT 21-Dec-15 NAE-2015-02325 RGP Town of Stark Coos NH 21-Dec-15 NAE-2015-02094 RGP Edward and Patricia Domenichello Belknap NH 21-Dec-15 NAE-2015-02050 RGP Jeffrey Warshaw Fairfield CT 21-Dec-15 NAE-2013-02527 RGP BLP Marine, LLC - Fort Rachel Marina New London CT 22-Dec-15 NAE-2015-01303 RGP Randy Bean New London CT 22-Dec-15 NAE-2015-02099 RGP Christopher Crobar Barnstable MA 23-Dec-15 NAE-2015-01570 RGP MassDOT-Highway Division Hampshire MA 23-Dec-15 NAE-2005-00499 RGP BLP Marine, LLC dba Pine Island Real Estate, LLC New London CT 23-Dec-15 NAE-2015-01570 RGP MassDOT-Highway Division Hampshire MA 23-Dec-15 NAE-2015-02218 RGP Iskandar W. and Rouba W. Sarkis Bristol MA 23-Dec-15 NAE-2015-02298 RGP Rockland Yacht Club Knox ME 23-Dec-15 NAE-2015-02218 RGP Iskandar W. and Rouba W. Sarkis Bristol MA 23-Dec-15 NAE-2015-02114 RGP Pamela J. Wakelin Trust Lincoln ME 24-Dec-15 NAE-2015-02019 RGP Walrus & Carpenter Oysters, LLC Newport RI 28-Dec-15 NAE-2015-01128 RGP CTDOT Fairfield CT 28-Dec-15 NAE-2015-02219 RGP Todd Rotondi Cumberland ME 28-Dec-15 NAE-2015-02228 RGP David & Leslie Fine Cumberland ME 28-Dec-15 NAE-2015-02319 RGP Chris D Warner Sagadahoc ME 28-Dec-15 NAE-2012-02329 RGP Walter & Helen Norton Cumberland ME 29-Dec-15

NAE-2015-00944 RGP CTDOT Middlesex CT 29-Dec-15 NAE-2015-02357 RGP James Cook Fairfield CT 29-Dec-15 NAE-2015-02359 RGP Roy Friedman Fairfield CT 29-Dec-15 NAE-2008-03519 RGP Town of Stratford Fairfield CT 30-Dec-15 NAE-2015-02270 RGP Walter Jr. & Joy M. John Lincoln ME 30-Dec-15 NAE-2015-02360 RGP Town of Darien Fairfield CT 30-Dec-15 NAE-2015-02366 RGP University of New Hampshire Strafford NH 31-Dec-15