Image not found

                   

Page 3 of 3   (records 19 of 69)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2006-11-081 Atlantic Ocean New England Fishery Management New England Coastal Zone Nov 29, 2006 Details
2007-01-050 Atlantic Ocean New England Fishery Management Jan 18, 2007 Details
2007-02-026 Providence LLP New England Expedition -- Prov Tuxedo Avenue and Atwells Avenue Feb 09, 2007 Details
2007-03-036 Atlantic Ocean New England Fishery Management Atlantic Ocean Mar 14, 2007 Details
2007-03-089 Warren Ronald, New England Marine Orn Fortunati 426 Metacom Avenue 12 111,118,66 May 11, 2007 Details
2007-05-120 Providence New England Petroleum Terminal 130 Terminal Road 56 2,339 May 31, 2007 Details
2008-11-054 Atlantic Ocean Southern New England Offshore Rhode Island Sound Details
2011-03-021 Providence New England Christian Media In Twin Island 14 372 May 03, 2011 Details
2012-03-104 Providence SMM New England Corporation 242 Allens Avenue Apr 11, 2012 Details
2012-06-044 Providence SMM New England Corporation 30 Fields Point Drive 56 366,367 Jun 18, 2012 Details
2012-06-057 Providence SMM New England Corporation 242 Alliance Avenue 46|47 326,361|803,804 Details
2012-08-014 Providence SMM New England Corporation 242 Allens Avenue 47 326,361,803,804 Aug 07, 2012 Details
2012-08-015 Providence SMM New England Corporation 242 Allens Avenue 47 326,361,803,804 Aug 21, 2012 Details
2016-05-105 Portsmouth New England Boatworks 1 Lagoon Road 37 36,36-A,36-B,36-C Details
2016-09-046 Portsmouth New England Boatworks 1 Lagoon Road Details
2022-05-067 Atlantic Ocean New England Wind BOEM Lease Area OCS-A 0534 Details
2023-04-003 Providence SMM New England Corporation 242 Allens Avenue 47 803 Aug 21, 2023 Details
2023-04-004 Providence SMM New England Corporation 242 Allens Avenue 47 803 Dec 05, 2023 Details
2025-02-024 Providence LLC New England Hydropower Company Blackstone River Apr 25, 2025 Details
Page 3 of 3   (records 19 of 69)