Image not found

Application 2015-01-051 Details

Back to List


Actions:

Action Date Action Description
Jan 23, 2015 Assent Application Received
Jan 23, 2015 Administrative Review for Completeness
Jan 29, 2015 Team Review for Completeness
Jan 29, 2015 Category B assigned
Jan 29, 2015 Application Accepted
Feb 03, 2015 30 day Public Notice Issued
Mar 03, 2015 Public Notice End Date
May 18, 2015 Aquaculture Report
May 20, 2015 Dock/Section 110 Review approval
May 22, 2015 Executive Signoff of Staff Reports
Jun 10, 2015 Typist for Processing
Jun 10, 2015 Permit Issued
Jun 12, 2015 Executive Sign Off
Jun 12, 2015 Sent to Photo Copy
Jul 10, 2015 Aquaculture Lease Payment
Jul 10, 2015 Aquaculture Lease Received
Dec 03, 2015 Aquaculture permit expiration reminder
Jan 08, 2016 Aquaculture Yearly Questionnaire
Jan 08, 2016 Aquaculture Lease Payment
Dec 28, 2016 Aquaculture Lease Payment
Dec 28, 2016 Aquaculture Yearly Questionnaire
Nov 01, 2017 Aquaculture Lease Cover Letter sent
Jan 09, 2018 Aquaculture Yearly Questionnaire
Jan 09, 2018 Aquaculture Lease Payment
Jan 09, 2018 Aquaculture Bond Received
Dec 01, 2020 Aquaculture Bond Expiration

Details:

File No
2015-01-051
Town
Charlestown
First Name
Robert
Last Name
Krause
Street
Ninigret Pond
Location
Ninigret Pond
Plat/Map
Lot/Block
Permit Date
Jun 10, 2015
Dock Reg.No
Project
oyster farm
Description
Aquaculture/Water Based
Water Area
Ninigret Pond (Charlestown)
Easement
0
Acceptance Date
Jan 29, 2015

Back to List