Image not found

                   

Page 2054 of 2054   (records 18 of 51343)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2011-12-015 West Warwick Town of West Warwick Water Pollution Control Facility Dec 20, 2011 Details
2015-06-021 West Warwick Town of West Warwick 825 Main Street Details
2017-03-016 West Warwick Department of Transportation Rte 2 Quaker Lane & Rt 3 Cowesett Ave Mar 06, 2017 Details
2017-12-048 West Warwick NATCO HOME 155 Brookside Avenue Nov 15, 2019 Details
2006-03-059 Narragansett Bay Watershed Inc. Alternatives Unlimited Mumford River Mar 08, 2006 Details
2006-08-072 Narragansett Bay Watershed US Coast Guard Coddington Cove Aug 21, 2006 Details
2010-12-011 Narragansett Bay Watershed Mark Goerner West Passage Narragansett Bay Jan 24, 2011 Details
2011-04-027 Narragansett Bay Watershed East Bay Shellfish Corp & Pete Brown Weaver Cove Jun 17, 2011 Details
2011-04-028 Narragansett Bay Watershed East Bay Shellfish Corp & Pete Brown Coggshell Cove Jun 14, 2011 Details
2012-12-116 Narragansett Bay Watershed Antonio & Joseph Pinheiro West Passage Mar 12, 2013 Details
2014-02-020 Narragansett Bay Watershed Department of Environmental Ma Narragansett Bay Details
2014-03-047 Narragansett Bay Watershed Harry F. Whilden Fox Island Apr 24, 2014 Details
2025-06-013 Narragansett Bay Watershed Thomas Blank Narragansett Bay - West Passage Details
2024-10-015 Johnston Johnston Housing Authority 1609 Plainfield Pike Oct 21, 2024 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
1987-02-036 Burrillville Ocean State Power Sherman Farm Road Aug 22, 1988 Details
2008-10-010 North Smithfield Statewide Planning Program 60 School Street Details
Page 2054 of 2054   (records 18 of 51343)