Image not found

                   

Page 78 of 846   (records 25 of 21136)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2021-11-055 RI Coastal Zone NOAA National Marine Fisheries RI Coastal Zone Nov 29, 2021 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
2022-02-081 RI Coastal Zone US Army Corps of Engineers RI Coast Line Mar 08, 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
2022-10-002 Atlantic Ocean United States Department of Co Rhode Island State Waters Oct 25, 2022 Details
2004-10-067 Rhode Island Tidal Waters US Environmental Protection Ag Rhode Island Sound Disposal 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
2005-03-119 Little Compton William Bridgen & Laura Posten Rhode Island Road 9 425 May 11, 2005 Details
2014-09-001 Newport DEPARTMENT OF THE ARMY Rhode Island GP Details
2025-02-045 Atlantic Ocean NOAA National Marine Fisheries Rhode Island Coastal Zone Apr 11, 2025 Details
2024-05-028 RI Coastal Zone United States Department of Co Rhode Island Coastal Zone Jul 02, 2024 Details
2025-01-040 RI Coastal Zone NOAA National Marine Fisheries Rhode Island Coastal Zone Apr 25, 2025 Details
2008-12-006 Atlantic Ocean Federal Energy Regulatory Comm Rhode Island coastal waters Jan 12, 2009 Details
2013-10-087 Portsmouth Narragansett Electric Company Rhode Island Boulevard Oct 23, 2013 Details
1979-03-019 Little Compton Francis Manchester Rhode Island Avenue Mar 18, 1979 Details
1972-05-004 Warwick James Gordon Reynolds Avenue 361 39,40 May 05, 1972 Details
2016-12-045 Warwick LLC Premium Home Builders Reynolds Avenue 361 883 Jan 06, 2017 Details
1973-04-003 North Kingstown Wickford Cove Marina Reynold Street/Cove Street Sep 19, 1973 Details
2015-06-052 Warwick The Narragansett Electric Comp Remington Street 292 Jun 18, 2015 Details
2014-01-017 Warwick Narragansett Electric Company Remington Street Jan 09, 2014 Details
1975-08-001 Warwick William Fiore Remington Street 292 328 Dec 22, 1977 Details
1980-09-001 Warwick William Fiore Remington Street 292 328 Oct 28, 1981 Details
Page 78 of 846   (records 25 of 21136)