Image not found

                   

Page 769 of 846   (records 25 of 21136)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-03-119 Little Compton William Bridgen & Laura Posten Rhode Island Road 9 425 May 11, 2005 Details
2010-06-030 Newport Gregory Mataronas & Michael Marchetti Rhode Island Sound Jul 22, 2010 Details
2011-01-014 Newport LLC Salt Water Farms Rhode Island Sound Jun 22, 2011 Details
2004-10-067 Rhode Island Tidal Waters US Environmental Protection Ag Rhode Island Sound Disposal Details
2022-10-002 Atlantic Ocean United States Department of Co Rhode Island State Waters Oct 25, 2022 Details
2006-10-096 RI Coastal Zone US Army Corps of Engineers Rhode Island Waters Jan 04, 2007 Details
1995-11-094 Narragansett Point Judith Fishermans Coop Rhode Island Waters Nov 30, 1995 Details
2022-02-081 RI Coastal Zone US Army Corps of Engineers RI Coast Line Mar 08, 2022 Details
2010-08-005 RI Coastal Zone US Department of Homeland Secu RI Coastal Waters Aug 05, 2010 Details
2023-09-025 Atlantic Ocean National Oceanic & Atmospheric RI Coastal Waters Nov 09, 2023 Details
2018-06-008 Atlantic Ocean NOAA National Marine Fisheries RI Coastal zone Jun 29, 2018 Details
2021-11-055 RI Coastal Zone NOAA National Marine Fisheries RI Coastal Zone Nov 29, 2021 Details
2013-11-101 Little Compton Department of Environmental Ma RI Route 77 9 391,398 Dec 11, 2013 Details
2009-02-018 Westerly Donald M. Panciera Jr. Ricci Road 143 42,43 May 21, 2009 Details
2013-10-012 Providence I-195 Redevelopment District C Richmond, Dyer, Chestnut, & South Main S 18|20|21|24 ||| Nov 19, 2013 Details
1979-07-009 Newport Murray Davis Ridge Road 44 47 Oct 17, 1979 Details
1981-05-028 Newport Mandel Sherman Ridge Road 44 22A Jun 03, 1981 Details
1989-12-028 Newport Murray Davis Ridge Road 44 47 Feb 07, 1990 Details
2000-07-056 Warwick Brookfield Development Ridge Road/Brinton Avenue 380 137,138 Jul 21, 2000 Details
2000-03-089 North Kingstown John Stokes/Schumacker Riptide Drive 42 190 Jun 16, 2000 Details
1994-01-015 North Kingstown Plum Point Shores Improvement Riptide Drive 42 50,51 Feb 04, 1994 Details
2010-09-063 North Kingstown Joseph & Joan Moretti Riptide Drive 42 47 Nov 30, 2010 Details
2004-05-110 Narragansett Plum Point Improvement Riptide Drive 42 50.51 May 20, 2004 Details
1990-11-015 North Kingstown Maurice Webb Riptide Drive/Plum Point Road 42 40 Apr 12, 1993 Details
1987-06-057 South Kingstown Florence Gentile & M Mulligan River Avenue 35-4 76 Sep 22, 1987 Details
Page 769 of 846   (records 25 of 21136)