Image not found

                   

Page 310 of 316   (records 25 of 7896)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2020-04-074 Portsmouth Department of Environmental Ma Town Pond Details
2015-08-101 Portsmouth Matthew Griffin Gull Cove Jun 28, 2016 Details
2016-02-019 Portsmouth Jeff & Thomasina Grant Narragansett Bay (West Passage) Mar 11, 2016 Details
2016-06-046 Portsmouth Brad Mathews "The Cove" of Island Park & Hummocks Oct 14, 2016 Details
2015-05-101 Portsmouth Manuel B. Sousa Gull Cove Fishway Area Aug 24, 2015 Details
2018-04-102 Little Compton Briggs Marsh Association Warren Point Road Jul 03, 2018 Details
2014-05-084 Middletown Adam, AT Marine Silkes East Passage, Narragansett Bay Sep 15, 2014 Details
2018-01-029 Middletown Mario & Kathleen, U.S. Fish & Francalangia Kane Maidford Salt Marsh Restoration (Phase 2 Jan 30, 2018 Details
2015-12-070 Middletown Mario & Kathleen, U.S. Fish & Francalangia Kane Sachuest Point Road Dec 29, 2015 Details
2015-02-068 Middletown Mario & Kathleen, U.S. Fish & Francalangia Kane Sachuest Point Road Details
2015-05-098 Middletown Mario & Kathleen, U.S. Fish & Francalangia Kane Maidford Salt Marsh Restoration Jul 07, 2015 Details
1975-08-019 Little Compton Manuel Renasco Beach Drive Aug 21, 1975 Details
1979-03-019 Little Compton Francis Manchester Rhode Island Avenue Mar 18, 1979 Details
1989-07-018 Little Compton Department of Environmental Ma Briggs Pond Feb 28, 1990 Details
1985-05-017 Little Compton Philemon Marvell South Main Road Oct 03, 1989 Details
1995-07-350 Little Compton Briggs Marsh Association Briggs Marsh Aug 16, 1995 Details
2000-03-105 Little Compton Briggs Marsh Warren Point Road Apr 04, 2000 Details
2003-03-092 Little Compton Briggs Marsh Association Warren Point Road Jun 23, 2003 Details
2007-08-045 Little Compton Briggs Marsh Association Warren Point Road Sep 27, 2007 Details
2010-12-005 Little Compton Department of Environmental Ma Pennsylvania Road Dec 03, 2010 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
1986-09-040 Richmond Department of Environmental Ma Hope Valley Apr 06, 1993 Details
2015-11-031 Burrillville Invenergy Thermal Development Wallum Lake Road (Spectra Energy Algonqu Details
1996-12-037 New England Tidal Waters New England Fishery Management Offshore Dec 02, 1996 Details
Page 310 of 316   (records 25 of 7896)