Image not found

                   

Page 127 of 1713   (records 25 of 42802)

Applications Found

File No Town First Name Last Name Location Plat Lot Permit Date
1989-03-053 New Shoreham US Army Corps of Engineers Harbor Of Refuge/Great Salt Pd May 11, 1989 Details
1993-06-003 New Shoreham US Army Corps of Engineers Harbor Of Refuge Jul 06, 1993 Details
2013-01-045 New Shoreham US Army Corps of Engineers East Wharf Jan 14, 2013 Details
2013-02-075 New Shoreham US Army Corps of Engineers Harbor of Refuge inner basin Details
2013-11-051 New Shoreham US Army Corps of Engineers East Breakwater Nov 14, 2013 Details
2010-02-010 New Shoreham US Army Corps of Engineers Great Salt Pond Federal navigation entra Feb 25, 2010 Details
2008-12-075 New Shoreham US Army Corps of Engineers Block Island Harbor of Refuge entrance c Apr 10, 2009 Details
2009-02-013 New Shoreham US Army Corps of Engineers East bulkhead of the inner basin Feb 23, 2009 Details
2009-02-026 New Shoreham US Army Corps of Engineers Great Salt Pond Mar 13, 2009 Details
2011-03-056 New Shoreham US Army Corps of Engineers Block Island Harbor of Refuge Channel Apr 13, 2011 Details
2011-01-020 New Shoreham US Army Corps of Engineers Great Salt Pond entrance channel Feb 08, 2011 Details
2010-09-020 Atlantic Ocean US Army Corps of Engineers 24 miles of Altantic Ocean/Block Island Sep 09, 2010 Details
2011-12-086 RI Tidal Waters US Army Corps of Engineers waters of the state of Rhode Island Feb 02, 2012 Details
2003-07-027 Rhode Island Tidal Waters US Army Corps of Engineers Pawtuxet Cove Details
2003-04-027 Rhode Island Tidal Waters US Army Corps of Engineers South Shore Dec 03, 2003 Details
2006-10-096 RI Coastal Zone US Army Corps of Engineers Rhode Island Waters Jan 04, 2007 Details
2016-10-104 RI Coastal Zone US Army Corps of Engineers South Shore Oct 31, 2017 Details
2017-01-030 RI Coastal Zone US Army Corps of Engineers Various Locations Feb 03, 2017 Details
2005-04-109 South Kingstown Ursula L Haerter & Michael E Gamache 6 Fifth Avenue 95-1 54 Details
1993-03-055 Bristol Ursula Beauregard 169 Hope Street 16 42 May 10, 1993 Details
1974-10-008 Warwick Urban Housing Corporation Seaview Drive <Unknown> 1,2,3,4 Jun 06, 1975 Details
2017-06-040 North Kingstown Urban Nannig 515 Shore Acres Avenue 142 059 Jun 14, 2017 Details
2014-11-069 North Kingstown Urban Nannig 515 Shore Acres Avenue 142 59 Nov 25, 2014 Details
1992-05-069 North Kingstown Urban Nannig 515 Shore Acres Avenue 142 59 Jun 01, 1992 Details
1994-01-035 North Kingstown Urban Nannig 515 Shore Acres Avenue 142 59 Jan 24, 1994 Details
Page 127 of 1713   (records 25 of 42802)