Image not found

                   

Page 20 of 51   (records 25 of 1270)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2002-08-021 North Kingstown Department of Transportation Forge Road Aug 21, 2002 Details
2003-02-015 North Kingstown Department of Transportation Brown Street/Phillips/Main St. Mar 21, 2003 Details
2003-02-030 North Kingstown Department of Transportation Ten Rod Road/Phillips Street 59 Jun 02, 2003 Details
2013-03-022 North Kingstown Department of Transportation Route 1A Jul 23, 2013 Details
2013-08-008 North Kingstown Department of Transportation Jamestown Bridge Aug 07, 2013 Details
2013-11-066 North Kingstown Department of The Navy Marine Road & Sanford Road Nov 25, 2013 Details
2014-08-060 North Kingstown Department of The Navy Calf Pasture Point Aug 20, 2014 Details
2014-09-060 North Kingstown Department of The Navy Naval Construction Battalion Center Sep 30, 2014 Details
2015-08-059 North Kingstown Department of The Navy Calf Pasture Point (NCBC Davisville) Aug 27, 2015 Details
2015-09-011 North Kingstown Department of Environmental Ma Bissel Cove Jun 28, 2016 Details
2019-01-050 North Kingstown Department of Transportation Route 1A (Wickford Bridge #10) at Brown Feb 26, 2019 Details
2020-02-033 North Kingstown Department of Transportation Gilbert Stuart Road Bridge Jun 17, 2020 Details
2022-03-046 North Kingstown Department of Transportation Route 1A Mar 22, 2022 Details
2022-12-003 North Kingstown US Department of Transportatio Quonset State Airport - end of Runway 16 Dec 21, 2022 Details
2005-02-068 North Kingstown Department of Transportation Route 1A (Brown Street) Details
2005-06-129 North Kingstown Department of Transportation Huling Road Details
2006-03-029 North Kingstown US Department of Transportatio Quonset State Airport Mar 08, 2006 Details
2006-08-085 North Kingstown Department of Transportation Rt 138 (Jamestown-Verrazzano Bridge)Phas Sep 18, 2006 Details
2019-01-090 Newport Department of Environmental Ma 190 Long Wharf Jan 31, 2019 Details
2016-03-099 Newport Department of the Interior Fort Adams State Park Details
2024-06-004 Newport Department of Environmental Ma 80 Fort Adams Drive 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
1973-08-007 Providence Department of Transportation Smith Street/Interstate 95 Sep 14, 1973 Details
1974-02-004 Providence Department of Transportation Woonasquatucket River Apr 02, 1974 Details
Page 20 of 51   (records 25 of 1270)