Image not found

Application 2018-05-159 Details

Back to List


Actions:

Action Date Action Description
May 31, 2018 Aquaculture Application Received
Jun 05, 2018 Aquaculture Administrative Review
Jun 05, 2018 Application Accepted
Jun 11, 2018 30 day Public Notice Issued
Jun 26, 2018 HPHC Historical Preservation No Effect
Jul 11, 2018 Public Notice End Date
Apr 25, 2019 Comments Received
Apr 29, 2019 Water Quality Certification
May 02, 2019 Aquaculture Report
May 03, 2019 Executive Signoff of Staff Reports
May 03, 2019 Comments Received
Jun 11, 2019 Ready to Schedule Semi-Monthly Meeting
Jun 11, 2019 Mail Agenda Notice
Jun 25, 2019 Council Approval Granted
Jun 25, 2019 Semi-Monthly Meeting Date Scheduled
Aug 07, 2019 Stipulation Package from Aquaculture Coordinator
Aug 07, 2019 Permit Approved
Aug 21, 2019 Aquaculture Lease Payment
Sep 10, 2019 Aquaculture Lease Mailed
Dec 10, 2019 Aquaculture Lease Cover Letter sent
Jan 15, 2020 Aquaculture Yearly Questionnaire
Jan 17, 2020 Correspondence Mailed/Faxed/E-mailed
Jan 22, 2020 Aquaculture Lease Payment
Oct 28, 2020 US Army Corps of Engineers Approval Received
Dec 22, 2020 Aquaculture Lease Cover Letter sent
Feb 03, 2021 Aquaculture Yearly Questionnaire
Feb 03, 2021 Aquaculture Lease Payment
Dec 29, 2021 Aquaculture Lease Cover Letter sent
Feb 04, 2022 Aquaculture Lease Payment
Jan 20, 2023 Aquaculture Bond Received
Jan 20, 2023 Aquaculture Yearly Questionnaire
Jan 30, 2023 Aquaculture Lease Payment
Dec 18, 2023 Aquaculture Lease Payment
Mar 25, 2024 Aquaculture Yearly Questionnaire

Details:

File No
2018-05-159
Town
Charlestown
First Name
Brian, 401 Oyster Company, LLC
Last Name
Pinsky
Street
Ninigret Pond
Location
Ninigret Pond
Plat/Map
Lot/Block
Decision Date
Aug 07, 2019
Dock Reg.No
Project
Oyster Farm Expansion
Description
Aquaculture/Water Based
Water Area
Ninigret Pond (Charlestown)
Easement
0
Acceptance Date
Jun 05, 2018

Back to List