MIEPLAN.MERCERGOV.ORG
Contents of the /SHL21-002&SEP21-002/SUB1/ folder
Please choose a file/folder to view.
Name
KB
Type
Date
20088 - combined calc package - dec 2 - signed.pdf
13552K
PDF File
12/31/2020
exhibit 1 email 1-15-20 nicole gaudette legal nonconforming status.pdf
271K
PDF File
12/31/2020
exhibit 10 rosen, doug sewer lake line affidavit (notorized).pdf
535K
PDF File
12/31/2020
exhibit 2 1952-3-15_m51-10_6-14_zoom (with arrow).pdf
5236K
PDF File
12/31/2020
exhibit 3 mi aerial 1963.pdf
2447K
PDF File
12/31/2020
exhibit 4 permit 6-11-76 repair existing dock.pdf
628K
PDF File
12/31/2020
exhibit 5 permit 5-29-1985 pier rebuild (in kind) seaborn pile driving.pdf
5084K
PDF File
12/31/2020
exhibit 6 permit 2-10-1969 bldg permit #69-24 (cabana).pdf
654K
PDF File
12/31/2020
exhibit 7 permit# 1104-061 4-11-2011 replace foundation under existing cabana, 96 sf deck.pdf
101K
PDF File
12/31/2020
exhibit 8 nnl rosen mercer island final.pdf
3075K
PDF File
12/31/2020
exhibit 9 crystalite 08_45_00_structured_sheets.pdf
353K
PDF File
12/31/2020
rosen devapp (signed) 1-5-21.pdf
245K
PDF File
1/6/2021
rosen, doug building application.pdf
2910K
PDF File
12/31/2020
rosen, doug mi concurrent review form.pdf
137K
PDF File
12/31/2020
rosen, doug project description 7-30-20.pdf
176K
PDF File
1/6/2021
rosen-doug b-planset revised 12-22-2020-stamp.pdf
1767K
PDF File
12/31/2020
wci response to mi pre-app notes 12-31-20.pdf
179K
PDF File
12/31/2020