Image not found

                   

Page 514 of 810   (records 25 of 20249)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
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
2004-03-151 RI Tidal Waters Save The Bay Leasee Various Location Apr 07, 2004 Details
2006-06-112 RI Tidal Waters Roger Williams University along Narr Bay shores & RI Salt Ponds Details
2006-08-088 RI Tidal Waters Jon & Juli Chytka Hog Island Shoal Light House Details
2010-01-046 RI Tidal Waters Audubon Society various locations Details
2011-12-086 RI Tidal Waters US Army Corps of Engineers waters of the state of Rhode Island Feb 02, 2012 Details
2012-04-073 RI Tidal Waters Coastal Resources Management C 2012 - H 7698 House Resolution Details
2014-03-031 RI Tidal Waters Department of the Army Little Narragansett Bay/Pawcatuck River/ Mar 11, 2014 Details
2017-11-064 RI Tidal Waters NOAA Office of Coast Survey Rhode Island Sound Nov 24, 2017 Details
1986-09-040 Richmond Department of Environmental Ma Hope Valley Apr 06, 1993 Details
2010-04-098 Smithfield Statewide Planning Program North Central Airport Apr 26, 2010 Details
1971-01-006 South Kingstown Virginia Stedman 38 Silver Lake Avenue 63 V33 Jan 29, 1971 Details
1972-04-001 South Kingstown Rupert Strickland Twin Peninsula Road <Unknown> 27-A Feb 22, 1972 Details
1972-07-004 South Kingstown Wilson Boothroyd Silver Spring Cove 124 318 Mar 14, 1973 Details
1972-07-011 South Kingstown Paul Landry 3 Arnold Street Nov 17, 1993 Details
1972-09-004 South Kingstown Michael Bertino Charlestown Beach Road 1-20 BLOCK 115 107 Jan 13, 1973 Details
1972-10-003 South Kingstown Walter Skillin Green Hill Avenue 2 112 Oct 08, 1974 Details
1972-11-007 South Kingstown Town of South Kingstown Lafayette Avenue Apr 11, 1973 Details
1973-05-009 South Kingstown Alfred Diana Green Hill Beach Road 1-20 BLOCK 115 14 May 10, 1973 Details
Page 514 of 810   (records 25 of 20249)