Image not found

                   

Page 309 of 837   (records 25 of 20907)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2023-05-091 RI Coastal Zone US Army Corps of Engineers Federal Consistency Jul 17, 2023 Details
2023-06-038 RI Coastal Zone United States Department of Co South Atlantic Region Jul 12, 2023 Details
2024-01-046 RI Coastal Zone Bureau of Ocean Energy Managem Beacon Wind Lease Area (OCS-A-0520) Mar 15, 2024 Details
2024-05-028 RI Coastal Zone United States Department of Co Rhode Island Coastal Zone Jul 02, 2024 Details
2024-05-053 RI Coastal Zone Rhode Island Energy Bristol & Warren May 29, 2024 Details
2024-05-115 RI Coastal Zone Coastal Resources Management C Shared Vessel Use MOU with DEM NBNERR Details
2024-08-043 RI Coastal Zone LLC Bay State Wind Rhode Island State Waters Oct 17, 2024 Details
2024-08-050 RI Coastal Zone U.S. Department of Energy Outer Continental Shelf Oct 17, 2024 Details
2025-01-040 RI Coastal Zone NOAA National Marine Fisheries Rhode Island Coastal Zone Apr 25, 2025 Details
2025-02-047 RI Coastal Zone US NAVY Atlantic Ocean Apr 25, 2025 Details
2025-03-104 RI Coastal Zone Department of Transportation Various Locations Apr 21, 2025 Details
2025-04-041 RI Coastal Zone Department of Transportation Various Location Details
2025-07-065 RI Coastal Zone U.S. Army Corps. of Engineers RI Coastal Zone Sep 25, 2025 Details
2025-10-013 RI Coastal Zone Verizon Coastal Waters - Greenhill Details
2025-10-052 RI Coastal Zone Department of Transportation Multiple Locations Nov 24, 2025 Details
2025-12-071 RI Coastal Zone Department of Transportation Mutiple Streets - Limited Highway Jan 23, 2026 Details
2025-12-072 RI Coastal Zone Department of Transportation Mutiple Locations - Central South Jan 23, 2026 Details
2026-01-072 RI Coastal Zone U.S. EPA Region 1 Various Locations Details
2003-10-081 Rhode Island Tidal Waters Connecticut Environmental Block Island Sound/Narr Bay Oct 17, 2003 Details
2004-10-067 Rhode Island Tidal Waters US Environmental Protection Ag Rhode Island Sound Disposal Details
1991-08-024 Rhode Island Department of Transportation Route 138 Relocate/Uri Jan 03, 1994 Details
1944-01-002 Providence City of Providence Fields Point Sep 18, 1944 Details
1946-01-002 Providence City of Providence Fields Point May 03, 1946 Details
1947-01-001 Providence City of Providence Fields Point Dec 29, 1947 Details
1953-01-001 Providence City of Providence Fields Point May 08, 1953 Details
Page 309 of 837   (records 25 of 20907)