Image not found

                   

Page 28 of 51   (records 25 of 1270)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1988-04-054 Jamestown Department of Transportation Beavertail Road Oct 11, 1988 Details
1989-05-075 Jamestown Department of Transportation Cananicus Avenue Nov 21, 1989 Details
1989-08-056 Jamestown Department of Transportation Southwest Avenue/Beavertail Rd Mar 21, 1995 Details
1990-03-041 Jamestown Department of Transportation Conanicus Avenue/Weeden Lane Oct 10, 1990 Details
1990-08-023 Jamestown Department of Transportation Jamestown Bridge/Newport Bridge 14|7 1|50 Jan 13, 1993 Details
1991-11-048 Jamestown Department of Transportation Beavertail Road 693 Feb 05, 1993 Details
1992-01-040 Jamestown Department of Transportation Conanicus Avenue 708 33 Jan 22, 1992 Details
1992-07-043 Jamestown Department of Transportation Beavertail State Park Feb 09, 1993 Details
1993-02-026 Jamestown Department of Transportation North Main Road Feb 17, 1993 Details
1993-12-044 Jamestown Department of Transportation Jamestown Bridge 138 Mar 23, 1994 Details
1994-04-055 Jamestown Department of Transportation East Shore Road Apr 20, 1994 Details
2000-07-077 Jamestown Department of Transportation Jamestown Bridge/Route 138 Dec 07, 2000 Details
2000-08-039 Jamestown Department of Transportation North Main Road Row ROW Aug 23, 2000 Details
2001-05-126 Jamestown Department of Transportation Route 138 May 31, 2001 Details
2003-03-099 Jamestown Department of Transportation Jamestown Bridge May 17, 2004 Details
2014-12-062 Newport Department of The Navy Naval Station Newport Jan 05, 2015 Details
2013-11-066 North Kingstown Department of The Navy Marine Road & Sanford Road Nov 25, 2013 Details
2014-08-060 North Kingstown Department of The Navy Calf Pasture Point Aug 20, 2014 Details
2014-09-060 North Kingstown Department of The Navy Naval Construction Battalion Center Sep 30, 2014 Details
2015-08-059 North Kingstown Department of The Navy Calf Pasture Point (NCBC Davisville) Aug 27, 2015 Details
2016-03-099 Newport Department of the Interior Fort Adams State Park Details
2013-11-089 Atlantic Ocean Department of the Interior Nov 25, 2013 Details
2014-06-095 Atlantic Ocean Department of the Interior WEA offshore of Massachusetts Aug 06, 2014 Details
2014-03-031 RI Tidal Waters Department of the Army Little Narragansett Bay/Pawcatuck River/ Mar 11, 2014 Details
2025-06-071 New England Tidal Waters Department of the Army New England District Details
Page 28 of 51   (records 25 of 1270)