Image not found

                   

Page 62 of 847   (records 25 of 21173)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2003-10-081 Rhode Island Tidal Waters Connecticut Environmental Block Island Sound/Narr Bay Oct 17, 2003 Details
2004-10-067 Rhode Island Tidal Waters US Environmental Protection Ag Rhode Island Sound Disposal Details
1997-10-024 Scituate Summit Hydropower Scituate Reservoir Nov 19, 1997 Details
1998-11-033 Smithfield Providence Gas Company Putnam Pike/Gate Station Nov 24, 1998 Details
2010-04-098 Smithfield Statewide Planning Program North Central Airport Apr 26, 2010 Details
2015-02-009 Smithfield Department of Transportation Route 7 & 116 junction Details
2024-05-014 Smithfield US Environmental Protection Ag Cedar Swamp Road and Tunmore Road Details
2010-08-074 Johnston Narragansett Bay Commission Johnston Facilities Plan Update Aug 20, 2010 Details
1986-09-040 Richmond Department of Environmental Ma Hope Valley Apr 06, 1993 Details
2009-12-002 Richmond Statewide Planning Program Route 138 Dec 03, 2009 Details
2008-10-010 North Smithfield Statewide Planning Program 60 School Street Details
2010-05-043 North Smithfield Statewide Planning Program North Smithfield School May 13, 2010 Details
2005-03-098 RI Tidal Waters Armand T Lusi South of Conimicut Point Details
2006-06-112 RI Tidal Waters Roger Williams University along Narr Bay shores & RI Salt Ponds Details
2011-12-086 RI Tidal Waters US Army Corps of Engineers waters of the state of Rhode Island Feb 02, 2012 Details
2012-04-073 RI Tidal Waters Coastal Resources Management C 2012 - H 7698 House Resolution Details
2014-03-031 RI Tidal Waters Department of the Army Little Narragansett Bay/Pawcatuck River/ Mar 11, 2014 Details
2016-06-008 RI Tidal Waters U S Army Corps of Engineers Nationwide Details
2005-01-020 Northeast New England Fishery Management Atlantic Ocean Details
2005-01-059 Northeast Mid-Atlantic Fishery Managemen Atlantic Ocean Jan 20, 2005 Details
1946-01-001 Warwick Albert Mayette & Albert St Germain Oakland Beach Mar 27, 1946 Details
1970-01-001 Warwick Winstead Marina Tiffany Avenue Mar 04, 1970 Details
1972-01-008 Warwick Community Development Governor Francis Brown Farms Mar 09, 1972 Details
1972-04-006 Warwick Bayside Development Chepiwanoxet Island Apr 11, 1972 Details
1972-08-004 Warwick Bayside Development Chepiwanoxet Island Dec 06, 1972 Details
Page 62 of 847   (records 25 of 21173)