Image not found

                   

Page 175 of 862   (records 25 of 21538)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1984-09-025 Narragansett Department of Environmental Ma Galilee Escape Road Feb 22, 1985 Details
2022-01-023 Narragansett Department of Transportation Galilee Escape Road Jan 25, 2022 Details
2020-04-043 Narragansett Department of Transportation Galilee Escape Rd at Great Island Rd 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
1984-09-026 Narragansett Department of Environmental Ma Galilee Connector Road Feb 22, 1985 Details
1989-04-058 Narragansett Department of Environmental Ma Galilee Connector Road <Unknown> 261-264 Dec 04, 1989 Details
1988-01-028 Narragansett Department of Environmental Ma Galilee Connector Road <Unknown> 264 Jul 24, 1989 Details
1996-05-048 Narragansett Department of Environmental Ma Galilee Connector I-G 96 PART OF May 16, 1996 Details
1994-01-039 Narragansett US Army Corps of Engineers Galilee Bird Sanctuary Jan 19, 1994 Details
2026-03-059 Narragansett Department of Environmental Ma Galilee Bird Sanctuary J 38 Mar 23, 2026 Details
1987-04-078 Narragansett Department of Environmental Ma Galilee Beach Sand Hill Cove May 07, 1987 Details
1986-01-025 Narragansett Department of Environmental Ma Galilee Mar 03, 1986 Details
1979-11-010 Narragansett Point Judith Fishermens Coop Galilee <Unknown> 110,111 Mar 06, 1980 Details
1983-01-006 South Kingstown James Cannon Gale Drive/Tidal Street/Island View 87-2 7 Mar 25, 1993 Details
2022-11-088 South Kingstown James & Janice Cannon Gale Drive 87-2 7 Jan 13, 2023 Details
2023-10-053 South Kingstown Tanya & Michael Donahue Gale Drive 87-2 7 Jan 30, 2024 Details
1992-06-037 Narragansett Department of Transportation Gaillee Connector Road I 96 Dec 21, 1992 Details
2011-10-138 RI Coastal Zone Statewide Planning Program FY 2012 Tiger Discretionary Grant Details
1972-06-011 East Providence Mobil Oil Fuller Rock Beach Nov 28, 1973 Details
2010-06-007 Portsmouth Department of the Army Fuel Supply Depot Bldg 46; Melville N Ar Jun 15, 2010 Details
2008-06-113 Portsmouth Town of Portsmouth Ft. of Corys Lane Details
2008-06-101 Barrington Armand Versaci M.D. Freemont Avenue 7 94 Sep 30, 2008 Details
2007-08-082 Barrington Armand Versaci M.D. Freemont Avenue 7 94 Aug 29, 2007 Details
2008-03-027 Barrington Armand Versaci Freemont Avenue 7 94 Apr 16, 2008 Details
1989-11-041 Bristol Ralph Kinder/Weetamoe Freeborn Road 168 1 Jan 10, 1991 Details
Page 175 of 862   (records 25 of 21538)