Image not found

Application 2017-07-021 Details

Back to List


Actions:

Action Date Action Description
Jul 11, 2017 Aquaculture Application Received
Jul 13, 2017 Aquaculture Administrative Review
Jul 13, 2017 Application Accepted
Jul 17, 2017 Category B assigned
Jul 18, 2017 30 day Public Notice Issued
Jul 19, 2017 Objections/Comments Received
Jul 21, 2017 Water Quality Certification
Jul 26, 2017 HPHC Historical Preservation No Effect
Jul 31, 2017 Objections/Comments Received
Aug 18, 2017 Public Notice End Date
Aug 23, 2017 Additional Information Received
Aug 24, 2017 Public Notice End Date Extension Granted
Oct 13, 2017 Comments Received
Dec 27, 2017 Aquaculture Report
Dec 28, 2017 Executive Signoff of Staff Reports
Jan 23, 2018 Ready to Schedule Semi-Monthly Meeting
Jan 23, 2018 Mail Agenda Notice
Feb 13, 2018 Council Approval Granted
Feb 13, 2018 Semi-Monthly Meeting Date Scheduled
Mar 15, 2018 Stipulation Package from Aquaculture Coordinator
Mar 23, 2018 Typist for Processing
Mar 26, 2018 Executive Sign Off
Mar 26, 2018 Sent to Photo Copy
Mar 26, 2018 Permit Approved
Mar 26, 2018 Aquaculture Lease Cover Letter sent
Mar 26, 2018 Aquaculture Bond Required
Apr 13, 2018 Aquaculture Bond Received
Apr 13, 2018 Aquaculture Lease Received
May 08, 2018 US Army Corps of Engineers Approval Received
Oct 10, 2018 Aquaculture Lease Modified
Oct 10, 2018 Assent Addendum
Dec 03, 2018 Aquaculture Lease Cover Letter sent
Dec 17, 2018 Aquaculture Yearly Questionnaire
Dec 17, 2018 Aquaculture Lease Payment
Dec 11, 2019 Aquaculture Lease Cover Letter sent
Jan 08, 2020 Aquaculture Yearly Questionnaire
Jan 08, 2020 Aquaculture Lease Payment

Details:

File No
2017-07-021
Town
North Kingstown
First Name
West Passage Oyster Company
Last Name
Street
Narragansett Bay
Location
Narragansett Bay
Plat/Map
Lot/Block
Decision Date
Mar 26, 2018
Dock Reg.No
Project
Oyster & Kelp Farm
Description
Aquaculture/Water Based
Water Area
Narragansett Bay (Rome Point)
Easement
0
Acceptance Date
Jul 13, 2017

Back to List