Image not found

                   

Page 1342 of 2024   (records 25 of 50590)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-11-064 RI Tidal Waters NOAA Office of Coast Survey Rhode Island Sound Nov 24, 2017 Details
2023-05-003 RI Tidal Waters US Navy Coddington Cove Jun 07, 2023 Details
2024-05-086 RI Tidal Waters Orsted RI State Waters May 22, 2024 Details
1986-09-040 Richmond Department of Environmental Ma Hope Valley Apr 06, 1993 Details
2008-09-049 Richmond State Properties Committee New Kings Factory Road 1811 2 Details
2009-12-002 Richmond Statewide Planning Program Route 138 Dec 03, 2009 Details
1997-10-024 Scituate Summit Hydropower Scituate Reservoir Nov 19, 1997 Details
1998-11-033 Smithfield Providence Gas Company Putnam Pike/Gate Station Nov 24, 1998 Details
2010-04-098 Smithfield Statewide Planning Program North Central Airport Apr 26, 2010 Details
2015-02-009 Smithfield Department of Transportation Route 7 & 116 junction Details
2024-05-014 Smithfield US Environmental Protection Ag Cedar Swamp Road and Tunmore Road Details
1965-01-009 South Kingstown Gallups Marina/Kenport Marina Succotash Road 6-17 BLOCK 123 Jun 04, 1965 Details
1969-01-007 South Kingstown Gallups Marina/Kenport Succotash Road May 22, 1970 Details
1970-01-011 South Kingstown Ernest Bonin & Robert Gamache 301 Winchester Drive 31 24 Jan 08, 1971 Details
1971-01-003 South Kingstown Alfred Morse/Silcoxe 466 Gooseberry Road 88-1 2 Mar 09, 1971 Details
1971-01-006 South Kingstown Virginia Stedman 38 Silver Lake Avenue 63 V33 Jan 29, 1971 Details
1971-01-007 South Kingstown Kenneth Pearsall/Bender 422c Gooseberry Road <Unknown> 34A Jan 29, 1971 Details
1971-02-001 South Kingstown Snug Harbor Marina/Lindberg 500 Gooseberry Road 123 Apr 09, 1971 Details
1971-02-002 South Kingstown Snug Harbor Marina/Shirlock 500 Gooseberry Road 123 Apr 09, 1971 Details
1971-02-003 South Kingstown Joseph Serena Gooseberry Road Apr 09, 1971 Details
1971-02-004 South Kingstown John Walton 516 Gooseberry Road 88-1 5 Apr 09, 1971 Details
1971-03-001 South Kingstown John Sheldon Winchester Drive 31 BLOCK 134 101 Mar 08, 1971 Details
1971-03-004 South Kingstown Joseph Neuner Intend Road 63 G-3 Mar 31, 1971 Details
1971-05-007 South Kingstown William Taylor Gooseberry Road 63 34 Dec 17, 1971 Details
1971-06-001 South Kingstown Julie & Scott Latham 349 Winchester Drive 124 8,9 Jul 12, 1971 Details
Page 1342 of 2024   (records 25 of 50590)