Image not found

                   

Page 121 of 861   (records 25 of 21525)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-07-012 Narragansett Department of Environmental Ma 45 State Street I 266 SXM Aug 18, 2014 Details
2011-09-025 Narragansett Department of Environmental Ma Ocean Road T 534 Oct 06, 2011 Details
2011-02-031 Narragansett Department of Environmental Ma Great Island Road I-G 114,202-S,203-S,204C-S,204E-S, Mar 15, 2011 Details
2009-10-081 Narragansett Department of Environmental Ma Great Island Road I-G 71 Oct 29, 2009 Details
2009-07-083 Narragansett Department of Environmental Ma Great Island Road I-G 96 Jul 27, 2009 Details
2010-04-033 Narragansett Department of Environmental Ma 304 Great Island Road Apr 15, 2010 Details
2012-05-022 Narragansett Department of Environmental Ma 100 Great Island Road May 07, 2012 Details
2012-05-023 Narragansett Department of Environmental Ma 870 Ocean Road May 07, 2012 Details
2012-05-024 Narragansett Department of Environmental Ma 100 Sand Hill Cove Orad May 07, 2012 Details
2012-11-285 Narragansett Department of Environmental Ma Succotash Road Nov 19, 2012 Details
2012-08-060 Narragansett Department of Environmental Ma 254 Great Island Road I-G 71 Feb 18, 2013 Details
2012-09-090 Narragansett Department of Environmental Ma Succotash Road I-J Oct 04, 2012 Details
2025-01-056 Narragansett Department of Environmental Ma State Street I-G 243-S,243-SXM,266-S,266-SXM,96 Details
2025-03-047 Narragansett Department of Environmental Ma Great Island Road I-G 204-BS,96 Sep 11, 2025 Details
2025-04-073 Narragansett Department of Environmental Ma 254 Great Island Road I-G 71 Jun 12, 2025 Details
2025-05-035 Narragansett Department of Environmental Ma 256 Great Island Road I-G 202-S,202-SXM,203-S,204-AS,204 Dec 22, 2025 Details
2025-04-007 Narragansett Department of Environmental Ma 280 Great Island Road I-G 114,212-S,212-SXM,213-S,96 Dec 19, 2025 Details
2024-08-077 Narragansett Department of Environmental Ma Galilee Connector Road I-G|J|R 96,96-B|38|141 Nov 25, 2024 Details
1972-03-004 Newport Department of Environmental Ma Fort Adams Apr 12, 1972 Details
1974-06-008 Newport Department of Environmental Ma Fort Adams Jul 18, 1974 Details
1975-04-009 Newport Department of Environmental Ma Fort Adams May 22, 1975 Details
1976-02-003 Newport Department of Environmental Ma Newport Harbor Mar 11, 1976 Details
1974-04-017 Newport Department of Environmental Ma Brenton Cove Jun 12, 1974 Details
2026-03-057 Narragansett Department of Environmental Ma 301 Great Island Road I-G 117-S Details
2026-03-059 Narragansett Department of Environmental Ma Galilee Bird Sanctuary J 38 Mar 23, 2026 Details
Page 121 of 861   (records 25 of 21525)