Image not found

                   

Page 277 of 847   (records 25 of 21151)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2025-05-049 Coventry Sage Environmental Various Locations May 28, 2025 Details
1986-09-025 Johnston Department of Environmental Ma Plainfield Pike Mar 16, 1988 Details
2009-02-085 Johnston State Properties Committee 2283 Hartford Avenue 56 17 Details
2009-02-088 Johnston State Properties Committee 32 Rhode Island Avenue 38 54 Details
2009-03-010 Johnston State Properties Committee 32 Rhode Island Avenue aka Roma Avenue 38 54 Details
2010-01-006 Johnston State Properties Committee 1670 Hartford Avenue 53 186 Details
2010-08-074 Johnston Narragansett Bay Commission Johnston Facilities Plan Update Aug 20, 2010 Details
2013-09-038 Johnston State Properties Committee Bishop Hill Road 45 435 Sep 11, 2013 Details
1986-09-040 Richmond Department of Environmental Ma Hope Valley Apr 06, 1993 Details
2008-09-049 Richmond State Properties Committee New Kings Factory Road 1811 2 Details
2009-12-002 Richmond Statewide Planning Program Route 138 Dec 03, 2009 Details
2010-04-112 Burrillville Statewide Planning Program Buck Hill Road 116|133|99 1|2,3|4 May 06, 2010 Details
2011-01-062 Burrillville State Properties Committee Chapel Street Feb 22, 2011 Details
2015-02-006 Burrillville Federal Energy Regulatory Comm northwest corner of Burriville Details
2018-05-075 New England Tidal Waters The Narragansett Electric Comp Utility Maintenance Activities May 22, 2020 Details
2021-03-005 New England Tidal Waters US Army Corps of Engineers Pawcatuck River Coastal Storm Risk Manag Mar 04, 2021 Details
2021-08-079 New England Tidal Waters The Narragansett Electric Comp Utility Maintenance Activities Apr 27, 2022 Details
2023-10-096 New England Tidal Waters NOAA Office for Coastal Manage NERR Management Plan 2023-2028 Oct 31, 2023 Details
1997-02-026 Rhode Island Tidal Waters New England Fishery Management Offshore Feb 21, 1997 Details
2003-04-027 Rhode Island Tidal Waters US Army Corps of Engineers South Shore Dec 03, 2003 Details
2003-07-027 Rhode Island Tidal Waters US Army Corps of Engineers Pawtuxet Cove Details
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
Page 277 of 847   (records 25 of 21151)