Image not found

                   

Page 283 of 317   (records 25 of 7915)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2016-02-019 Portsmouth Jeff & Thomasina Grant Narragansett Bay (West Passage) Mar 11, 2016 Details
2021-10-032 Portsmouth NOAA Office for Coastal Manage Narragansett Bay National Estuarine Rese Oct 14, 2021 Details
1998-04-033 North Kingstown Mark Marcus Narragansett Bay West Passage Jun 07, 1999 Details
2010-08-008 North Kingstown Adam, AT Marine Silkes Narragansett Bay, West Passage Details
2011-01-032 Cranston Mark Garrison Narragansett Blvd & Windsor Road 2 2413,2414 Feb 10, 2011 Details
2012-10-009 Charlestown Department of Health and Human Narragansett Indian Tribe CHSDA Oct 05, 2012 Details
1989-07-036 Warwick Department of Environmental Ma Narragansett Parkway Aug 01, 1989 Details
2019-06-013 Warwick Department of Environmental Ma Narragansett Parkway 304 187 Jul 15, 2019 Details
1992-06-039 Narragansett H Macy Webster Narragansett Road N-B 25 Jul 15, 1992 Details
1983-08-027 Portsmouth Marion Nuttall Narragansett Road 81 36 Sep 07, 1983 Details
1982-10-028 Portsmouth Norman Marais Narragansett Road 82 19 Dec 06, 1982 Details
2002-04-043 Portsmouth Ann Marie Noren Trust Narragansett Road 77 68 Apr 16, 2004 Details
2011-05-110 Warwick Michael & Barbara Manuppelli Naughton Avenue 367 418,419,420,421,422 Jun 28, 2011 Details
2010-01-065 Barrington Mary Jane Creamer Nayatt Road 5 33 Details
2010-04-093 Barrington Mary Jane Creamer Nayatt Road 5 33 Jul 09, 2010 Details
2002-02-015 Portsmouth Department of Environmental Ma Neck Farm Road 73 25B Feb 26, 2002 Details
2005-12-054 Portsmouth Department of Environmental Ma Neck Farm Road 73 25B Jul 11, 2006 Details
2023-10-096 New England Tidal Waters NOAA Office for Coastal Manage NERR Management Plan 2023-2028 Oct 31, 2023 Details
2017-08-003 Little Compton James & Margaret Mataronas Nevada Road 9 352-355 Sep 19, 2017 Details
2006-11-081 Atlantic Ocean New England Fishery Management New England Coastal Zone Nov 29, 2006 Details
2004-11-062 New England Tidal Waters New England Fishery Management New England Waters Details
1988-06-040 Barrington Mallard Cove Development New Meadow Road 36 1,2 Mar 03, 1989 Details
1989-03-049 Barrington Mallard Cove Development New Meadow Road/Sowams Road 36 1,2 Nov 10, 1989 Details
1976-02-003 Newport Department of Environmental Ma Newport Harbor Mar 11, 1976 Details
1974-03-005 Westerly Mary Myers Niantic Avenue 13 3,5 Apr 09, 1974 Details
Page 283 of 317   (records 25 of 7915)