Image not found

Application 2005-02-065 Details

Back to List


Actions:

Action Date Action Description
Feb 16, 2005 Assent Application Received
Feb 17, 2005 Administrative Review for Completeness
Mar 02, 2005 Deficient Application - Owner Notification Sent
May 27, 2005 Deficiency Response Received
Jun 16, 2005 Deficient Application - Owner Notification Sent
Aug 01, 2005 Deficiency Response Received
Aug 29, 2005 Team Review for Completeness
Aug 29, 2005 Application Accepted
Aug 29, 2005 Category A* (Docks)
Sep 06, 2005 HPHC Review Pending
Oct 12, 2005 30 day Public Notice Issued
Nov 12, 2005 Public Notice End Date
Nov 16, 2005 US Army Corp of Engineers Permit Date
Nov 21, 2005 US Army Corps of Engineers Approval Received
Nov 22, 2005 Biologist Report
Jan 27, 2006 Dock sub-committee Approved
Jan 27, 2006 Engineering Report
Feb 03, 2006 Typist for Processing
Feb 03, 2006 Executive Sign Off
Feb 03, 2006 Sent to Photo Copy
Feb 03, 2006 Permit Approved
May 02, 2006 Land Evidence Date
Jan 21, 2009 Extension of Permit Request
Jan 22, 2009 Enforcement Compliance Inspection Required
Jan 23, 2009 Process Extension
Jan 23, 2009 Extension Approved
Dec 19, 2012 Extension Toll letter mailed
Jan 28, 2013 US Army Corps of Engineers Approval Received
Jun 11, 2013 Extension Toll letter mailed

Details:

File No
2005-02-065
Town
Portsmouth
First Name
Ralph
Last Name
McCluskey
Street
Riverside Avenue
Location
36 Riverside Avenue
Plat/Map
10
Lot/Block
9
Decision Date
Feb 03, 2006
Dock Reg.No
1958
Project
c/m a residential dock, fixed pier, ramp, float
Description
Docks, Piers, Floats (Residential)
Water Area
Easement
0
Acceptance Date
Aug 29, 2005

Back to List