Image not found

                   

Page 122 of 849   (records 25 of 21216)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2007-04-164 New England Tidal Waters National Oceanic and Atmospher May 01, 2007 Details
2007-05-181 New England Tidal Waters National Oceanic and Atmospher Jun 20, 2007 Details
2007-10-045 New England Tidal Waters National Oceanic & Atmospheric Oct 11, 2007 Details
2008-02-040 New England Tidal Waters National Oceanic and Atmospher Atlantic Ocean Feb 14, 2008 Details
2008-06-059 New England Tidal Waters National Oceanic & Atmospheric Jun 19, 2008 Details
2009-03-007 New England Tidal Waters National Oceanic & Atmospheric Mar 04, 2009 Details
2009-03-008 New England Tidal Waters National Oceanic & Atmospheric Mar 04, 2009 Details
2011-01-064 New England Tidal Waters National Oceanic & Atmospheric Details
2012-05-107 New England Tidal Waters National Oceanic and Atmospher New England Tidal Waters Jul 17, 2012 Details
2012-10-025 New England Tidal Waters Adam, AT Marine Silkes West Bay Passage Dec 11, 2012 Details
2018-05-075 New England Tidal Waters The Narragansett Electric Comp Utility Maintenance Activities May 22, 2020 Details
2021-03-005 New England Tidal Waters US Army Corps of Engineers Pawcatuck River Coastal Storm Risk Manag Mar 04, 2021 Details
2021-08-079 New England Tidal Waters The Narragansett Electric Comp Utility Maintenance Activities Apr 27, 2022 Details
2023-10-096 New England Tidal Waters NOAA Office for Coastal Manage NERR Management Plan 2023-2028 Oct 31, 2023 Details
2025-06-071 New England Tidal Waters Department of the Army New England District Details
1997-02-026 Rhode Island Tidal Waters New England Fishery Management Offshore Feb 21, 1997 Details
2003-04-027 Rhode Island Tidal Waters US Army Corps of Engineers South Shore Dec 03, 2003 Details
2003-07-027 Rhode Island Tidal Waters US Army Corps of Engineers Pawtuxet Cove Details
2003-10-081 Rhode Island Tidal Waters Connecticut Environmental Block Island Sound/Narr Bay Oct 17, 2003 Details
2004-10-067 Rhode Island Tidal Waters US Environmental Protection Ag Rhode Island Sound Disposal Details
1997-10-024 Scituate Summit Hydropower Scituate Reservoir Nov 19, 1997 Details
1998-11-033 Smithfield Providence Gas Company Putnam Pike/Gate Station Nov 24, 1998 Details
2010-04-098 Smithfield Statewide Planning Program North Central Airport Apr 26, 2010 Details
2015-02-009 Smithfield Department of Transportation Route 7 & 116 junction Details
2024-05-014 Smithfield US Environmental Protection Ag Cedar Swamp Road and Tunmore Road Details
Page 122 of 849   (records 25 of 21216)