Image not found

                   

Page 286 of 856   (records 25 of 21384)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2024-01-035 RI Coastal Zone Department of Transportation Various Roadways Feb 22, 2024 Details
2024-01-046 RI Coastal Zone Bureau of Ocean Energy Managem Beacon Wind Lease Area (OCS-A-0520) Mar 15, 2024 Details
2024-05-028 RI Coastal Zone United States Department of Co Rhode Island Coastal Zone Jul 02, 2024 Details
2024-05-115 RI Coastal Zone Coastal Resources Management C Shared Vessel Use MOU with DEM NBNERR Details
2024-08-050 RI Coastal Zone U.S. Department of Energy Outer Continental Shelf Oct 17, 2024 Details
2025-01-040 RI Coastal Zone NOAA National Marine Fisheries Rhode Island Coastal Zone Apr 25, 2025 Details
2025-03-104 RI Coastal Zone Department of Transportation Various Locations Apr 21, 2025 Details
2025-04-041 RI Coastal Zone Department of Transportation Various Location Details
2025-07-065 RI Coastal Zone U.S. Army Corps. of Engineers RI Coastal Zone Sep 25, 2025 Details
2025-10-052 RI Coastal Zone Department of Transportation Multiple Locations Nov 24, 2025 Details
2025-12-071 RI Coastal Zone Department of Transportation Mutiple Streets - Limited Highway Details
2025-12-072 RI Coastal Zone Department of Transportation Mutiple Locations - Central South 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
1991-08-024 Rhode Island Department of Transportation Route 138 Relocate/Uri Jan 03, 1994 Details
1971-10-009 Providence Department of Transportation Pleasant Valley Parkway Nov 03, 1971 Details
1972-04-004 Providence Department of Environmental Ma Charles Street, Moshassuck Square Apr 12, 1972 Details
1972-06-005 Providence Lehigh Portland Cement Allens Avenue Jan 16, 1973 Details
1973-02-004 Providence Promet Corporation 242 Allens Avenue/Public Stree 46 361 Apr 11, 1973 Details
1973-03-004 Providence Promet Corporation 242 Allens Avenue/Public Stree 46 361 Apr 11, 1973 Details
1973-03-008 Providence Sun Oil Company North Terminal Road Oct 23, 1973 Details
1973-08-007 Providence Department of Transportation Smith Street/Interstate 95 Sep 14, 1973 Details
Page 286 of 856   (records 25 of 21384)