Image not found

                   

Page 65 of 810   (records 25 of 20246)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-09-001 Newport DEPARTMENT OF THE ARMY Rhode Island GP Details
2024-05-028 RI Coastal Zone United States Department of Co Rhode Island Coastal Zone Jul 02, 2024 Details
2008-12-006 Atlantic Ocean Federal Energy Regulatory Comm Rhode Island coastal waters Jan 12, 2009 Details
2013-09-114 RI Coastal Zone Rhode Island Housing Rhode Island coast line Oct 07, 2013 Details
2021-08-080 RI Coastal Zone NOAA Office of Coast Survey Rhode Island Coast Aug 23, 2021 Details
2013-10-087 Portsmouth Narragansett Electric Company Rhode Island Boulevard Oct 23, 2013 Details
2006-12-016 Portsmouth Curtis Jackson Rhode Island Boulevard Details
2003-05-032 Narragansett Steven Dinobile Rhode Island Avenue T 170,171,172,173,174,175,176 May 23, 2003 Details
1979-03-019 Little Compton Francis Manchester Rhode Island Avenue Mar 18, 1979 Details
1979-07-033 Little Compton Nils Finne Rhode Island Avenue Jul 31, 1979 Details
1994-07-052 North Kingstown Wickbay Properties Reynolds Street 91 142 Jan 13, 1995 Details
1972-05-004 Warwick James Gordon Reynolds Avenue 361 39,40 May 05, 1972 Details
2016-12-045 Warwick LLC Premium Home Builders Reynolds Avenue 361 883 Jan 06, 2017 Details
1973-04-003 North Kingstown Wickford Cove Marina Reynold Street/Cove Street Sep 19, 1973 Details
1982-05-023 Tiverton Audubon Society Reucher Wildlife Refuge Nov 03, 1982 Details
1985-11-039 Bristol Case Farm Subdivision/Walter D Reliance Drive/Case Farm 168 120 (8) Jan 28, 1986 Details
1988-08-043 South Kingstown Albert Greene Red House Road/Sand Plain Trai 66 PART OF 21 Jun 26, 1990 Details
1979-08-021 Warren Warren Sewer Commission Read Avenue/Laurel Lane/Bay Rd Oct 17, 1979 Details
1991-11-020 Warren Francis Schora & Josephine Ayer Read Avenue Pole 1 13D 336,337 Jan 06, 1992 Details
1990-01-022 Portsmouth Minot Tucker Rapheal Avenue 74 20 Feb 05, 1990 Details
1991-07-045 Portsmouth Minot Tucker Rapheal Avenue 74 20 Sep 20, 1991 Details
1990-08-036 Portsmouth Town of Portsmouth Rapheal Avenue 74 19 Oct 02, 1991 Details
1993-08-032 Portsmouth Town of Portsmouth Raphael Avenue 74 23 Sep 20, 1993 Details
2007-10-072 Portsmouth Robert J. McFetters Raphael Avenue 74 20 Jan 02, 2008 Details
2010-11-020 Portsmouth Narragansett Electric Comp. d/ Raphael Avenue 74 Details
Page 65 of 810   (records 25 of 20246)