Image not found

                   

Page 52 of 56   (records 25 of 1397)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1984-05-025 South Kingstown Chester Stewart Radial Drive <Unknown> 2 May 29, 1984 Details
2025-04-003 Charlestown Anita Lauricella Ram Island Road 11 546 Jul 08, 2025 Details
2025-01-040 RI Coastal Zone NOAA National Marine Fisheries Rhode Island Coastal Zone Apr 25, 2025 Details
2025-02-045 Atlantic Ocean NOAA National Marine Fisheries Rhode Island Coastal Zone Apr 11, 2025 Details
2023-09-025 Atlantic Ocean National Oceanic & Atmospheric RI Coastal Waters Nov 09, 2023 Details
2025-07-065 RI Coastal Zone U.S. Army Corps. of Engineers RI Coastal Zone Details
1987-02-025 Portsmouth Dave Pritchard Riverside Avenue 10 11 Sep 02, 1987 Details
2025-02-081 Tiverton Stephen Lawrence Riverside Drive 302 201 Apr 14, 2025 Details
2025-07-021 Portsmouth Michael & Rosemary Edwards Riverside Drive 69 153 Jul 14, 2025 Details
2025-06-060 Portsmouth Dwight & Trudy Coleman Riverside Drive 69 17A,17B Details
2025-02-001 East Providence Narragansett Terrace Realty As Riverside Drive 415 3 Details
1982-12-025 Warwick John Callan Riverview Avenue <Unknown> 123 Dec 13, 1982 Details
1995-06-125 Narragansett Judith Giustini Robertson Road U 74,75 Jun 29, 1995 Details
1978-03-025 Little Compton Hugh Samson Rockbridge Drive <Unknown> B Apr 10, 1978 Details
2025-01-047 Newport City of Newport/Rose Island Li Rose Island 45 1,2 Jan 28, 2025 Details
2025-08-039 Newport Rose Island Lighthouse Foundat Rose Island 45 1 Details
1993-07-025 Providence Department of Transportation Route 195 Jul 09, 1993 Details
1995-10-025 North Kingstown Department of Transportation Route 4 Oct 12, 1995 Details
2025-05-036 Warwick David Laporte Saint Claire Avenue 334 119 Jul 16, 2025 Details
2025-04-094 Portsmouth Connor Eaton & Samuel Gorton Sakonnet River Jul 31, 2025 Details
1980-10-025 South Kingstown Estate of Envine Salt Pond Road Oct 06, 1980 Details
1986-03-025 Narragansett Corinne Moran Saltaire Avenue R 282 Jun 12, 1985 Details
2025-08-049 Narragansett LLC Saltaire Avenue 154 Saltaire Avenue R 146-B Details
2013-05-125 Narragansett Department of Environmental Ma Salty Brine State Beach May 23, 2013 Details
1990-11-025 Narragansett James Durkin Sand Hill Cove Road J 13 Feb 18, 1991 Details
Page 52 of 56   (records 25 of 1397)