Image not found

                   

Page 65 of 856   (records 25 of 21392)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1993-09-009 Narragansett US Environmental Protection Ag South Ferry Road N-C 10 Sep 28, 1993 Details
1993-08-069 Narragansett US Environmental Protection Ag 27 Tarzwell Drive N-C 1A,1B,10 Sep 27, 1993 Details
2013-05-149 North Kingstown US Environmental Protection Ag Calf Pasture Point Nov 04, 2013 Details
2010-11-015 North Kingstown US Environmental Protection Ag Calf Pasture Point Nov 04, 2010 Details
2011-07-066 North Kingstown US Environmental Protection Ag Calf Pasture Point Aug 03, 2011 Details
1999-12-060 Westerly US Environmental Protection Ag East Beach Dec 24, 1999 Details
2002-04-114 Charlestown US Environmental Protection Ag 3769 Old Post Road Apr 22, 2002 Details
1999-12-031 Charlestown US Environmental Protection Ag Ninigret Wildlife Refuge Dec 17, 1999 Details
1997-07-085 Charlestown US Environmental Protection Ag Ninigret National Wildlife Jul 30, 1997 Details
1998-07-077 Charlestown US Environmental Protection Ag Ninigret National Wildlife Jul 31, 1998 Details
2020-11-057 RI Coastal Zone US Environmental Protection Ag Coastal Zone Feb 24, 2021 Details
2004-10-067 Rhode Island Tidal Waters US Environmental Protection Ag Rhode Island Sound Disposal Details
2024-05-014 Smithfield US Environmental Protection Ag Cedar Swamp Road and Tunmore Road Details
2008-07-025 Atlantic Ocean US Environmental Protection Ag Nov 07, 2008 Details
2011-12-055 Atlantic Ocean US Environmental Protection Ag Altantic Ocean Feb 06, 2012 Details
2012-06-021 Atlantic Ocean US Environmental Protection Ag Vessel General Permit and Small Vessel Jun 08, 2012 Details
2016-08-029 Atlantic Ocean US Environmental Protection Ag Eastern Region of Long Island Sound Aug 09, 2016 Details
2019-08-045 <No Name> US Dept of Commerce/NOAA Natio Atlantic Ocean Details
2004-03-058 New England Tidal Waters US Dept of Commerce/NOAA Natio Atlantic Ocean Mar 11, 2004 Details
2006-03-029 North Kingstown US Department of Transportatio Quonset State Airport Mar 08, 2006 Details
2022-12-003 North Kingstown US Department of Transportatio Quonset State Airport - end of Runway 16 Dec 21, 2022 Details
2017-02-045 RI Coastal Zone US Department of Transportatio NEC FUTURE Tier 1 Final EIS Feb 21, 2017 Details
1995-05-070 South Kingstown US Department of the Interior Trustom Pond May 18, 1995 Details
1996-09-079 Westerly US Department of the Interior East Beach Sep 25, 1996 Details
2008-08-099 Cranston US Department of the Interior 1 Narragansett Street Sep 04, 2008 Details
Page 65 of 856   (records 25 of 21392)