Image not found

                   

Page 1906 of 2046   (records 25 of 51144)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
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
2023-04-098 Atlantic Ocean US Department of the Interior Coast of Rhode Island Jun 07, 2023 Details
2006-03-029 North Kingstown US Department of Transportatio Quonset State Airport Mar 08, 2006 Details
2017-02-045 RI Coastal Zone US Department of Transportatio NEC FUTURE Tier 1 Final EIS Feb 21, 2017 Details
2022-12-003 North Kingstown US Department of Transportatio Quonset State Airport - end of Runway 16 Dec 21, 2022 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
2019-02-042 Atlantic Ocean US DOC/NOAA off Block Island Feb 11, 2019 Details
2022-03-060 RI Coastal Zone US DOC/NOAA Narragansett Bay and Sakonnet River Apr 12, 2022 Details
2019-08-081 Narragansett US Environmental Protection Ag 27 Tarzwell Drive N-C 1-A Oct 11, 2019 Details
2019-09-034 Narragansett US Environmental Protection Ag 27 Tarzwell Drive N-C 1-A Sep 13, 2019 Details
2018-02-059 Narragansett US Environmental Protection Ag 27 Tarzwell Drive N-C 1-A May 01, 2018 Details
2016-08-029 Atlantic Ocean US Environmental Protection Ag Eastern Region of Long Island Sound Aug 09, 2016 Details
2013-05-149 North Kingstown US Environmental Protection Ag Calf Pasture Point Nov 04, 2013 Details
2014-10-005 New Shoreham US Environmental Protection Ag West Beach Road (Western End) Sep 26, 2014 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
1999-12-031 Charlestown US Environmental Protection Ag Ninigret Wildlife Refuge Dec 17, 1999 Details
1999-12-013 Middletown US Environmental Protection Ag Sachuest Point Road Jan 27, 2000 Details
1999-12-060 Westerly US Environmental Protection Ag East Beach Dec 24, 1999 Details
2000-10-080 Middletown US Environmental Protection Ag Sachuest Point Dec 08, 2000 Details
2002-02-032 Middletown US Environmental Protection Ag Sachuset Point Road Aug 14, 2002 Details
2002-04-114 Charlestown US Environmental Protection Ag 3769 Old Post Road Apr 22, 2002 Details
2001-09-050 Middletown US Environmental Protection Ag Sachuest Point Road Nov 26, 2001 Details
Page 1906 of 2046   (records 25 of 51144)