Image not found

Application 2018-04-063 Details

Back to List


Actions:

Action Date Action Description
Apr 16, 2018 Aquaculture Application Received
Apr 16, 2018 Aquaculture Administrative Review
Apr 16, 2018 Application Accepted
Apr 17, 2018 Water Quality Certification
Apr 17, 2018 30 day Public Notice Issued
Apr 20, 2018 HPHC Historical Preservation No Effect
May 17, 2018 Public Notice End Date
May 29, 2018 Comments Received
Jun 19, 2018 Comments Received
Jun 20, 2018 Aquaculture Report
Jul 16, 2018 Scheduled for Section 110 Review meeting
Jul 16, 2018 Dock/1.1.6 Review approval
Aug 07, 2018 Typist for Processing
Aug 07, 2018 Executive Sign Off
Aug 07, 2018 Sent to Photo Copy
Aug 07, 2018 Permit Approved
Aug 28, 2018 US Army Corps of Engineers Approval Received
Oct 19, 2018 Aquaculture Lease Received
Dec 03, 2018 Aquaculture Lease Cover Letter sent
Jan 11, 2019 Aquaculture Yearly Questionnaire
Jan 11, 2019 Aquaculture Lease Payment
Dec 10, 2019 Aquaculture Lease Cover Letter sent
Jan 02, 2020 Aquaculture Lease Payment
Jan 17, 2020 Correspondence Mailed/Faxed/E-mailed
Jan 22, 2020 Aquaculture Yearly Questionnaire
Dec 22, 2020 Aquaculture Lease Cover Letter sent
Feb 16, 2021 Aquaculture Yearly Questionnaire
Feb 16, 2021 Aquaculture Lease Payment
Feb 16, 2021 Aquaculture Bond Received
Dec 29, 2021 Aquaculture Lease Cover Letter sent
Mar 11, 2022 Aquaculture Yearly Questionnaire
Mar 11, 2022 Aquaculture Lease Payment
Feb 03, 2023 Aquaculture Lease Payment
Feb 03, 2023 Aquaculture Yearly Questionnaire
Feb 05, 2024 Aquaculture Yearly Questionnaire
Feb 05, 2024 Aquaculture Bond Received
Mar 29, 2024 Aquaculture Lease Payment

Details:

File No
2018-04-063
Town
New Shoreham
First Name
Catherine
Last Name
Puckett
Street
Great Salt Pond
Location
Great Salt Pond
Plat/Map
Lot/Block
Decision Date
Aug 07, 2018
Dock Reg.No
Project
2.3 acre seasonal kelp farm
Description
Aquaculture/Water Based
Water Area
Great Salt Pond (New Shoreham)
Easement
0
Acceptance Date
Apr 16, 2018

Back to List