Image not found

Application 2014-12-056 Details

Back to List


Actions:

Action Date Action Description
Dec 18, 2014 Aquaculture Application Received
Jan 05, 2015 Aquaculture Administrative Review
Jan 05, 2015 Application Accepted
Jan 08, 2015 30 day Public Notice Issued
Jan 21, 2015 Correspondence Received
Feb 09, 2015 Public Notice End Date
Mar 03, 2015 US Army Corps of Engineers Approval Received
May 11, 2015 Executive Signoff of Staff Reports
May 11, 2015 Aquaculture Report
May 28, 2015 Ready to Schedule Semi-Monthly Meeting
May 28, 2015 Mail Agenda Notice
Jun 09, 2015 Council Approval Granted
Jun 09, 2015 Semi-Monthly Meeting Date Scheduled
Jun 17, 2015 Stipulation Package from Aquaculture Coordinator
Jun 23, 2015 30 Day Appeal Notification to Owner
Jun 23, 2015 Legal Response/Decision
Jul 01, 2015 Permit Approved
Jul 01, 2015 Typist for Processing
Jul 01, 2015 Executive Sign Off
Jul 01, 2015 Sent to Photo Copy
Jul 01, 2015 Aquaculture Lease Mailed
Jul 14, 2015 Aquaculture Lease Received
Jul 14, 2015 Aquaculture Lease Payment
Jul 14, 2015 Aquaculture Bond Received
Nov 17, 2015 Aquaculture Modification Received
Nov 17, 2015 Aquaculture Administrative Review
Dec 03, 2015 Aquaculture permit expiration reminder
Dec 09, 2015 Aquaculture Administrative Review
Dec 23, 2015 Aquaculture Yearly Questionnaire
Dec 24, 2015 Objections/Comments Received
Dec 28, 2015 HPHC Historical Preservation No Effect
Jan 14, 2016 Objections/Comments Received
Jan 14, 2016 Objections/Comments Received
Jan 19, 2016 Objections/Comments Received
Jan 25, 2016 Aquaculture Lease Payment
Feb 25, 2016 US Army Corps of Engineers Approval Received
Mar 22, 2016 Aquaculture Report
May 02, 2016 Mail Agenda Notice
May 10, 2016 Council Approval Granted -- Aquaculture
May 10, 2016 Semi-Monthly Meeting Date Scheduled
May 23, 2016 Stipulation Package from Aquaculture Coordinator
Jun 02, 2016 Typist for Processing
Jun 02, 2016 Permit Approved
Jun 06, 2016 Executive Sign Off
Jun 06, 2016 Sent to Photo Copy
Jun 06, 2016 30 Day Appeal Notification to Owner
Jun 06, 2016 Legal Response/Decision
Dec 05, 2016 Aquaculture Yearly Questionnaire
Dec 05, 2016 Aquaculture Lease Payment
Jun 26, 2017 Aquaculture Lease Modified
Jul 11, 2017 Aquaculture Lease Received
Jul 17, 2017 Aquaculture Lease Mailed
Jul 19, 2017 Aquaculture Lease Payment
Jul 19, 2017 Aquaculture Modification Received
Jul 21, 2017 Aquaculture Administrative Review
Jul 21, 2017 Application Accepted
Jul 31, 2017 30 day Public Notice Issued
Aug 02, 2017 Comments Received
Aug 08, 2017 HPHC Historical Preservation No Effect
Aug 28, 2017 Objections/Comments Received
Aug 31, 2017 Public Notice End Date
Sep 15, 2017 Comments Received
Sep 18, 2017 Objections/Comments Received
Sep 18, 2017 Objections/Comments Received
Sep 19, 2017 Objections/Comments Received
Sep 19, 2017 Objections/Comments Received
Sep 21, 2017 Objections/Comments Received
Sep 22, 2017 Objections/Comments Received
Sep 26, 2017 Objections/Comments Received
Sep 27, 2017 Objections/Comments Received
Sep 28, 2017 Objections/Comments Received
Sep 28, 2017 Objections/Comments Received
Sep 30, 2017 Public Notice End Date Extension Granted
Oct 02, 2017 Objections/Comments Received
Oct 27, 2017 Aquaculture Lease Cover Letter sent
Jan 31, 2018 Aquaculture Lease Payment
Feb 12, 2018 Additional Information Received
Feb 19, 2018 Aquaculture Report
Mar 14, 2018 Mail Agenda Notice
Mar 27, 2018 Council Approval Granted
Mar 27, 2018 Semi-Monthly Meeting Date Scheduled
May 18, 2018 Legal Response/Decision
Jun 12, 2018 Modification Approved
Jul 20, 2018 Aquaculture Bond Received
Dec 03, 2018 Aquaculture Lease Cover Letter sent
Dec 26, 2018 Aquaculture Modification Received
Dec 26, 2018 Aquaculture Lease Payment
Dec 26, 2018 Aquaculture Yearly Questionnaire
Dec 27, 2018 Aquaculture Administrative Review
Jan 03, 2019 Application Accepted
Jan 29, 2019 30 day Public Notice Issued
Feb 04, 2019 Correspondence Received
Feb 12, 2019 Correspondence Received
Mar 01, 2019 Public Notice End Date
Mar 14, 2019 Aquaculture Report
Mar 18, 2019 Modification Approved
Dec 10, 2019 Aquaculture Lease Cover Letter sent
Jan 02, 2020 Aquaculture Yearly Questionnaire
Jan 02, 2020 Aquaculture Lease Payment
Jan 30, 2020 Modification Request
Feb 03, 2020 Administrative Review for Completeness
Feb 11, 2020 30 day Public Notice Issued
Feb 14, 2020 Objections/Comments Received
Feb 14, 2020 HPHC Historical Preservation No Effect
Feb 14, 2020 HPHC Review Pending
Feb 18, 2020 Correspondence Received
Feb 25, 2020 Objections/Comments Received
Mar 05, 2020 Objections/Comments Received
Mar 12, 2020 Public Notice End Date
May 19, 2020 Aquaculture Report
May 22, 2020 Executive Signoff of Staff Reports
Sep 29, 2020 Ready to Schedule Semi-Monthly Meeting
Sep 29, 2020 Mail Agenda Notice
Oct 13, 2020 Council Approval Granted
Oct 13, 2020 Semi-Monthly Meeting Date Scheduled
Oct 30, 2020 Correspondence Received
Nov 23, 2020 Additional Information Received
Dec 22, 2020 Aquaculture Lease Cover Letter sent
Mar 15, 2021 Aquaculture Yearly Questionnaire
Mar 15, 2021 Aquaculture Lease Payment
Jul 06, 2021 Aquaculture Bond Received
Dec 29, 2021 Aquaculture Lease Cover Letter sent
Jan 04, 2022 Aquaculture Yearly Questionnaire
Jan 04, 2022 Aquaculture Lease Payment
Jan 03, 2023 Aquaculture Lease Payment
Jan 03, 2023 Aquaculture Yearly Questionnaire
Jan 29, 2024 Aquaculture Yearly Questionnaire
Jan 29, 2024 Aquaculture Lease Payment
Jun 20, 2024 Aquaculture Bond Received
Jun 30, 2030 Aquaculture Lease Agreement Expiration Date

Details:

File No
2014-12-056
Town
Jamestown
First Name
Antonio & Joseph
Last Name
Pinheiro
Street
Narragansett Bay
Location
Narragansett Bay
Plat/Map
Lot/Block
Decision Date
Jun 02, 2016
Dock Reg.No
Project
Cage oyster aquaculture
Description
Aquaculture/Water Based
Water Area
Dutch Island Harbor (Jamestown)
Easement
0
Acceptance Date
Jan 03, 2019

Back to List