Image not found

                   

Page 57 of 65   (records 25 of 1601)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2004-10-125 Newport US Navy Naval Air Station Pier 2 Oct 29, 2004 Details
2004-10-025 Newport US Navy Naval Station Oct 28, 2004 Details
2018-07-025 Newport US Navy Naval Station Jul 11, 2018 Details
2024-08-025 Newport US Navy Naval Station Oct 03, 2024 Details
2025-08-052 Newport US Navy Naval Station Details
2025-08-016 Newport US Navy Naval Station Details
2025-06-056 Newport US Navy Naval Station Details
2025-03-042 Newport US Navy Naval Station May 22, 2025 Details
2025-04-067 Newport US Navy Naval Station May 21, 2025 Details
2025-06-032 Newport US Navy Naval Station - Pier 2 Details
2017-04-025 Newport US Navy Naval Station Newport/Greenwich Bay Aug 23, 2018 Details
2025-06-071 New England Tidal Waters Department of the Army New England District Details
2005-08-125 Atlantic Ocean National Oceanic and Atmospher New England Tidal Waters Aug 30, 2005 Details
2025-10-034 Charlestown Paul Gordon Collins Ninigret Details
1982-04-025 Charlestown Department of Environmental Ma Ninigret Conservation May 17, 1982 Details
2025-05-011 Charlestown Matthew Behan Ninigret Pond Details
2025-05-013 Charlestown Matthew Behan Ninigret Pond Details
2009-07-025 Charlestown Thomas & Nicholas Papa Ninigret Pond Oct 27, 2009 Details
2003-11-025 Charlestown University of Rhode Island Ninigret Pond Breachway Nov 13, 2003 Details
1987-10-025 Jamestown John Murphy & Carollynne Weidler North Main Road 16 335 Jun 22, 1988 Details
2025-09-057 Jamestown The Narragansett Electric Comp North Road Sep 17, 2025 Details
2025-08-044 Warwick Norma Theroux North Shore Street 359 31 Details
2025-01-069 Warwick Vasquez Properties LLC Oakside Street 357 310 Aug 04, 2025 Details
2011-01-025 Newport David & Joann Vieau Ocean Ave 43 41 Details
2004-11-025 Cranston Rhode Island Yacht Club Ocean Avenue Nov 22, 2004 Details
Page 57 of 65   (records 25 of 1601)