Image not found

                   

Page 49 of 51   (records 25 of 1270)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1987-09-085 Narragansett Department of Environmental Ma Sand Hill Cove/Roger Wheeler State beach I-G Oct 20, 1987 Details
2014-03-030 Narragansett Department of Environmental Ma Great Island Road I-G 96 Mar 14, 2014 Details
2013-02-060 Narragansett Department of Environmental Ma Great Island Road I-G 96 Jun 26, 2013 Details
2013-02-137 Narragansett Department of Environmental Ma Great Island Road I-G 96 Details
2012-08-060 Narragansett Department of Environmental Ma 254 Great Island Road I-G 71 Feb 18, 2013 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
2009-07-083 Narragansett Department of Environmental Ma Great Island Road I-G 96 Jul 27, 2009 Details
2009-10-081 Narragansett Department of Environmental Ma Great Island Road I-G 71 Oct 29, 2009 Details
2016-12-070 Narragansett Department of Environmental Ma 304 Great Island Road I-G 217 Jan 10, 2017 Details
2017-04-087 Narragansett Department of Environmental Ma 304 Great Island Road I-G 217 May 02, 2017 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
2021-07-051 Narragansett Department of Environmental Ma State Street I-G 219-AS,219-S,222-S,230-ASXM Aug 05, 2021 Details
1993-04-014 Narragansett Department of Environmental Ma 304 Great Island Road I-G 100 Apr 07, 1993 Details
1996-05-048 Narragansett Department of Environmental Ma Galilee Connector I-G 96 PART OF May 16, 1996 Details
2008-02-030 Narragansett Department of Environmental Ma Great Island Road I-G 204E Mar 27, 2008 Details
2008-10-039 Narragansett Department of Environmental Ma Great Island Road I-G 71 Nov 21, 2008 Details
2001-03-034 Narragansett Department of Environmental Ma Port Of Galilee North Basin I-G 96,96-79,96-80 Jul 13, 2001 Details
2022-06-130 Narragansett Department of Environmental Ma State Street I-G 222-S,223-S,227-S,240-S Nov 22, 2022 Details
2023-03-049 Narragansett Department of Environmental Ma State Street I-G 240-S,241-S,96 May 15, 2023 Details
2023-11-046 Narragansett Department of Environmental Ma State Street I-G 100,219-ASXM,219-S,222-S,227-S Nov 27, 2023 Details
2023-12-046 Narragansett Department of Environmental Ma 301 Great Island Road I-G 117-S Jan 05, 2024 Details
2023-12-047 Narragansett Department of Environmental Ma 307 Great Island Road I-G 118-SXM Feb 20, 2024 Details
2024-01-061 Narragansett Department of Environmental Ma 270 Great Island Road I-G 204-DS,204-DSXM,96 Apr 08, 2024 Details
2024-03-074 Narragansett Department of Environmental Ma State Street I-G 240-S,241-S,241-SXM,266-S,266- Details
2025-01-056 Narragansett Department of Environmental Ma State Street I-G 243-S,243-SXM,266-S,266-SXM,96 Details
Page 49 of 51   (records 25 of 1270)