Image not found

                   

Page 4 of 9   (records 25 of 218)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-01-091 Narragansett Department of Environmental Ma Roger Wheeler State Beach Jan 24, 2013 Details
1990-03-038 Narragansett Department of Environmental Ma Roger Wheeler State Beach Feb 05, 1993 Details
1990-01-062 Narragansett Department of Environmental Ma Roger Wheeler State Beach Jan 30, 1990 Details
1990-01-055 Narragansett Department of Environmental Ma Roger Wheeler State Beach Jan 30, 1990 Details
2023-02-090 Portsmouth LLC SouthCoast Wind Energy RI State Waters 13|19|25|8 6|89|1,50|1 Details
2024-05-086 RI Tidal Waters Orsted RI State Waters May 22, 2024 Details
2024-08-043 RI Coastal Zone LLC Bay State Wind Rhode Island State Waters Details
2022-10-002 Atlantic Ocean United States Department of Co Rhode Island State Waters Oct 25, 2022 Details
2022-12-003 North Kingstown US Department of Transportatio Quonset State Airport - end of Runway 16 Dec 21, 2022 Details
2000-12-035 North Kingstown ATT: Philip Cox R.I. Air National Guard Quonset State Airport Dec 13, 2000 Details
2006-03-029 North Kingstown US Department of Transportatio Quonset State Airport Mar 08, 2006 Details
2013-03-030 North Kingstown ATT: Philip Cox R.I. Air National Guard Quonset State Airport Mar 07, 2013 Details
2017-08-074 North Kingstown RIANG Quonset State Airport Sep 06, 2017 Details
2019-03-071 North Kingstown Quonset State Airport Quonset State Airport Mar 21, 2019 Details
2020-12-013 North Kingstown Quonset State Airport Quonset State Airport Dec 10, 2020 Details
2021-11-103 North Kingstown Rhode Island Air National Guar Quonset State Airpor Airlift Lane Nov 30, 2021 Details
1987-08-044 Charlestown Albert Quattromani Pond Shore Estates 10 75 Oct 07, 1987 Details
1978-05-039 Narragansett Department of Environmental Ma Ocean Road State Pier 5 May 09, 1978 Details
2019-07-042 Atlantic Ocean NOAA Northeaster United States Closed Area Aug 19, 2019 Details
1990-01-060 Westerly Department of Environmental Ma Misquamicut State Beach Jan 30, 1990 Details
2013-01-129 Westerly Department of Environmental Ma Misquamicut State Beach Jan 31, 2013 Details
2013-03-105 Westerly Department of Environmental Ma Misquamicut State Beach Mar 13, 2013 Details
2013-05-122 Westerly Department of Environmental Ma Misquamicut State Beach May 23, 2013 Details
2019-03-022 Providence Department of Transportation Interstate I-95 May 13, 2019 Details
2008-10-054 Providence State Properties Committee Interstate 95 SB ROW Details
Page 4 of 9   (records 25 of 218)