Image not found

                   

Page 154 of 2077   (records 25 of 51901)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1973-04-002 New Shoreham University of Rhode Island Aquidneck Island Jul 10, 1973 Details
2000-03-033 New Shoreham University of Rhode Island Southeast Light Mar 10, 2000 Details
1972-10-005 East Providence University of Rhode Island Rumstick Neck Beach Channel Jan 10, 1973 Details
2004-05-034 Charlestown University of Rhode Island Rams Island Road,36 Arrowood May 07, 2004 Details
2003-11-025 Charlestown University of Rhode Island Ninigret Pond Breachway Nov 13, 2003 Details
2009-11-021 Charlestown University of Rhode Island Charlestown Town Beach Details
1998-03-054 North Kingstown University of Rhode Island Narragansett Bay May 26, 1998 Details
2000-02-013 North Kingstown University of Rhode Island Narragansett Bay Mar 27, 2000 Details
1995-05-121 North Kingstown University of Rhode Island Rhode Island Waters May 25, 1995 Details
2024-02-101 North Kingstown University of Rhode Island Near Fox Island Jun 09, 2025 Details
2024-09-057 North Kingstown University of Rhode Island 92 Bruce Boyer Street 194 5 Dec 19, 2024 Details
2024-06-067 North Kingstown University of Rhode Island Narragansett Bay Jun 27, 2024 Details
2014-04-035 RI Tidal Waters University of Rhode Island Greenwich Bay Details
2013-08-038 RI Tidal Waters University of Rhode Island Greenwich Bay Details
1970-07-001 <No Name> University of Rhode Island Details
2007-02-067 Narragansett United Water Rhode Island Middlebridge Road Feb 27, 2007 Details
2012-07-084 Narragansett United Water Rhode Island Boston Neck Road Jul 31, 2012 Details
2007-02-066 South Kingstown United Water Rhode Island Torry Road Apr 09, 2007 Details
1990-11-023 Newport United States Trust/Seacove Prices Cove Road 8 37,48 Nov 30, 1990 Details
1992-10-078 Newport United States Trust Of NY Prices Cove Road 8 37,48 Dec 01, 1992 Details
1990-11-024 Newport United States Trust Prices Cove Road/Seagardens 8 37,48 Dec 18, 1990 Details
2005-06-143 Narragansett United States Postal Service 15 Memorial Square C 457 Jul 15, 2005 Details
2025-07-069 Narragansett United States of America 27 Tarzwell Drive N-C 1-A Sep 16, 2025 Details
2018-09-060 Atlantic Ocean United States Department of th Outer Continental Shelf (OCS) Oct 05, 2018 Details
2012-12-112 Atlantic Ocean United States Department of th Jan 22, 2013 Details
Page 154 of 2077   (records 25 of 51901)