Image not found

                   

Page 11 of 846   (records 25 of 21136)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2016-10-058 Newport The Narragansett Electric Comp Gladys Carr Bolhouse Details
2016-11-042 Newport Narragansett Electric Company 60 Fort Adams Drive Details
2016-08-091 Newport Narragansett Electric Company 10 Spring Wharf Details
2018-03-096 Newport Stephen DiMarzo Jr. Tidal Basin at 125 Washington Street Apr 20, 2018 Details
2018-07-074 Newport Department of Transportation Ocean Avenue Culvert No. 115101 Jul 31, 2018 Details
2018-07-076 Newport Department of Transportation Eastons Beach Bridge No. 029001 Jul 31, 2018 Details
2019-01-090 Newport Department of Environmental Ma 190 Long Wharf Jan 31, 2019 Details
2021-03-001 Newport Statewide Planning Program Newport Comprehensive Plan Mar 19, 2021 Details
2022-08-054 Newport NOAA Office of Chief Administr Naval Station Oct 03, 2022 Details
2024-06-004 Newport Department of Environmental Ma 80 Fort Adams Drive Details
2024-10-053 Newport The Narragansett Electric Comp Goat Island Bridge Dec 26, 2024 Details
1971-10-009 Providence Department of Transportation Pleasant Valley Parkway Nov 03, 1971 Details
1972-04-004 Providence Department of Environmental Ma Charles Street, Moshassuck Square Apr 12, 1972 Details
1972-06-005 Providence Lehigh Portland Cement Allens Avenue Jan 16, 1973 Details
1973-03-008 Providence Sun Oil Company North Terminal Road Oct 23, 1973 Details
1973-08-007 Providence Department of Transportation Smith Street/Interstate 95 Sep 14, 1973 Details
1973-08-016 Providence Northeast Petroleum Providence River Feb 15, 1974 Details
1974-02-004 Providence Department of Transportation Woonasquatucket River Apr 02, 1974 Details
1975-08-009 Providence Providence Redevelopment Agenc Mill Street/Smith Street Brdge Mar 17, 1976 Details
1975-10-018 Providence Department of Transportation Seekonk River Nov 12, 1975 Details
1976-03-022 Providence William Dunlap 100 Allens Avenue Mar 26, 1976 Details
1976-06-014 Providence Department of Transportation Kinsley Street From Rte 90 Aug 16, 1976 Details
1976-12-002 Providence AMTRAK National Railroad Woonasquatucket River Feb 10, 1977 Details
1977-01-007 Providence Metal Processing 1 New York Avenue Jan 01, 1977 Details
1977-02-011 Providence B & T Equipment 284 Allens Avenue Feb 18, 1977 Details
Page 11 of 846   (records 25 of 21136)