Image not found

                   

Page 5 of 2066   (records 25 of 51647)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1972-06-005 Providence Lehigh Portland Cement Allens Avenue Jan 16, 1973 Details
1972-06-007 Portsmouth Kaiser Aluminum Chemical Willow Lane South Of Jan 16, 1973 Details
1972-06-010 Jamestown Ann Picerne Mackeral Cove Sep 05, 1973 Details
1972-06-011 East Providence Mobil Oil Fuller Rock Beach Nov 28, 1973 Details
1972-06-012 East Providence Mobil Oil Wampanoag Trail Jan 16, 1973 Details
1972-06-013 Narragansett Town of Narragansett Saybrook Avenue Oct 09, 1972 Details
1972-06-001 New Shoreham Department of Transportation New Harbor Road Jul 20, 1972 Details
1972-07-001 Narragansett Department of Environmental Ma State Street Aug 09, 1972 Details
1972-07-005 Portsmouth US Navy Melville Aug 09, 1972 Details
1972-07-009 South Kingstown Department of Environmental Ma Pettaquamscutt River Aug 08, 1973 Details
1972-07-010 East Providence AMOCO Providence River Jan 16, 1973 Details
1972-07-011 South Kingstown Paul Landry 3 Arnold Street Nov 17, 1993 Details
1972-07-012 North Kingstown US Navy Allens Harbor Nov 28, 1973 Details
1972-08-002 North Kingstown Norman Lees 25 Island Street Jan 14, 1975 Details
1972-08-004 Warwick Bayside Development Chepiwanoxet Island Dec 06, 1972 Details
1972-09-001 Warren Warren Housing Authority Off Libby Lane Feb 14, 1973 Details
1972-09-002 Westerly Joseph Busak Winnapaug Pond Aug 29, 1973 Details
1972-09-008 East Providence Fort Hill Waterfront Park 234 Mauran Avenue Nov 17, 1993 Details
1972-10-001 New Shoreham Payne's New Harbor Dock Ocean Avenue/New Harbor Wharf Aug 07, 1978 Details
1972-10-002 Charlestown James Beckert Charlestown Beach Road Oct 08, 1974 Details
1972-10-004 Narragansett Shoreline Development Ocean Road Nov 17, 1993 Details
1972-10-005 East Providence University of Rhode Island Rumstick Neck Beach Channel Jan 10, 1973 Details
1972-10-006 Warwick Burton Salk Homestead Avenue Jan 22, 1973 Details
1972-11-001 Portsmouth New England Telephone Sakonnet River Jan 10, 1973 Details
1972-11-002 Warren Joseph Ginalski 19 Coomer Avenue Jul 21, 1975 Details
Page 5 of 2066   (records 25 of 51647)