Image not found

                   

Page 111 of 847   (records 25 of 21173)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2025-06-071 New England Tidal Waters Department of the Army New England District Details
1997-02-026 Rhode Island Tidal Waters New England Fishery Management Offshore Feb 21, 1997 Details
2003-04-027 Rhode Island Tidal Waters US Army Corps of Engineers South Shore Dec 03, 2003 Details
2003-07-027 Rhode Island Tidal Waters US Army Corps of Engineers Pawtuxet Cove Details
2003-10-081 Rhode Island Tidal Waters Connecticut Environmental Block Island Sound/Narr Bay Oct 17, 2003 Details
2004-10-067 Rhode Island Tidal Waters US Environmental Protection Ag Rhode Island Sound Disposal 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
1975-11-006 Woonsocket Salah & Pecci Company Blackstone River Jan 15, 1976 Details
1984-02-028 Woonsocket Department of Transportation Mar 31, 1993 Details
2008-09-050 Woonsocket Statewide Planning Program Woonsocket Middle School Details
1981-05-016 Cumberland Department of Transportation Mill Street Bridge May 18, 1981 Details
2009-02-087 Cumberland State Properties Committee 96 Pine Swamp Road Details
2017-08-042 Cumberland Department of Transportation 1530 Mendon Road Aug 11, 2017 Details
1992-07-014 Coventry Department of Transportation Harkney Hill Road Route 3 Jul 01, 1992 Details
2008-09-052 Coventry Statewide Planning Program 14 Manchester Circle Details
2025-05-049 Coventry Sage Environmental Various Locations May 28, 2025 Details
1986-09-025 Johnston Department of Environmental Ma Plainfield Pike Mar 16, 1988 Details
1989-04-038 Johnston Hayden Wegman Cental Landfill May 01, 1989 Details
2010-08-074 Johnston Narragansett Bay Commission Johnston Facilities Plan Update Aug 20, 2010 Details
1986-09-040 Richmond Department of Environmental Ma Hope Valley Apr 06, 1993 Details
2009-12-002 Richmond Statewide Planning Program Route 138 Dec 03, 2009 Details
Page 111 of 847   (records 25 of 21173)