Image not found

                   

Page 41 of 847   (records 25 of 21173)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1988-02-022 Narragansett Canonchet Farm Development Strathmore Street B-C 1,1B,1-1,1-12,219-316 Apr 21, 1988 Details
2010-07-073 Warwick The Narragansett Electric Comp Strand Avenue & Crockett Street Details
1979-12-014 East Providence Jack & Marie Oliver Stowe Avenue 55 25 Dec 17, 1979 Details
2013-09-025 North Kingstown State Properties Committee Stony Lane and Huling Road Sep 10, 2013 Details
2000-08-024 Portsmouth Department of Environmental Ma Stone Bridge Pier Oct 19, 2000 Details
2013-03-206 Tiverton Statewide Planning Program Stone Bridge Fire District Mar 29, 2013 Details
1995-07-103 South Kingstown Stephen Damato & Gary Atwell Stedman Road 87-2 153 Aug 31, 1995 Details
1994-05-120 South Kingstown Stephen Damato & Gary Atwell Stedman Road 87-2 153 Jun 07, 1994 Details
2019-04-004 South Kingstown William & Lisa Madden Stedman Road 87-2 178 Details
2011-11-046 Jamestown Town of Jamestown Steamboat Street Nov 21, 2011 Details
2013-11-099 <No Name> Department of Transportation Statewide Roadways Dec 02, 2013 Details
2016-02-046 North Kingstown Quonset Development Corp Statewide Planning Feb 16, 2016 Details
2017-01-036 New Shoreham Town of New Shoreham Statewide Planning Jan 27, 2017 Details
2015-03-085 <No Name> Department of Transportation statewide (south/central region) Mar 30, 2015 Details
2015-03-084 RI Coastal Zone Department of Transportation statewide (north/east region) Mar 30, 2015 Details
1988-01-020 Narragansett Department of Environmental Ma Statewide Jan 31, 1992 Details
2015-03-086 RI Coastal Zone Department of Transportation statewide Mar 30, 2015 Details
2015-03-087 RI Coastal Zone Department of Transportation statewide Mar 30, 2015 Details
2022-01-026 RI Coastal Zone Department of Transportation Statewide Jan 25, 2022 Details
2005-08-100 Atlantic Ocean National Oceanic and Atmospher State Waters Aug 22, 2005 Details
1999-03-063 Narragansett Department of Environmental Ma State Street/Pier 1 I 5240,5241,5230A,5230B Jul 16, 1999 Details
1973-11-002 Narragansett Department of Environmental Ma State Street Galilee Complex Nov 28, 1973 Details
2018-05-108 Narragansett Department of Environmental Ma State Street (Port of Galilee) I-G 219-S,222-S,227-SXM,230-AS,230 Jul 05, 2018 Details
2002-07-011 Warwick Anthony Famiano State Street 357 288 Jul 09, 2002 Details
2021-07-051 Narragansett Department of Environmental Ma State Street I-G 219-AS,219-S,222-S,230-ASXM Aug 05, 2021 Details
Page 41 of 847   (records 25 of 21173)