Image not found

                   

Page 309 of 835   (records 25 of 20866)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2025-04-041 RI Coastal Zone Department of Transportation Various Location Details
2025-07-065 RI Coastal Zone U.S. Army Corps. of Engineers RI Coastal Zone Sep 25, 2025 Details
2025-10-013 RI Coastal Zone Verizon Coastal Waters - Greenhill Details
2025-10-052 RI Coastal Zone Department of Transportation Multiple Locations Nov 24, 2025 Details
2025-12-071 RI Coastal Zone Department of Transportation Mutiple Streets - Limited Highway Jan 23, 2026 Details
2025-12-072 RI Coastal Zone Department of Transportation Mutiple Locations - Central South Jan 23, 2026 Details
2026-01-072 RI Coastal Zone U.S. EPA Region 1 Various Locations 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
1991-08-024 Rhode Island Department of Transportation Route 138 Relocate/Uri Jan 03, 1994 Details
1944-01-002 Providence City of Providence Fields Point Sep 18, 1944 Details
1946-01-002 Providence City of Providence Fields Point May 03, 1946 Details
1947-01-001 Providence City of Providence Fields Point Dec 29, 1947 Details
1953-01-001 Providence City of Providence Fields Point May 08, 1953 Details
1960-01-005 Providence City of Providence Fields Point Apr 15, 1960 Details
1961-01-003 Providence Berry Hill Corporation 1 Washington Avenue, Fields Point Jul 05, 1961 Details
1971-01-008 Providence New England Telephone Seekonk River/E.Prov.Also Feb 16, 1971 Details
1971-02-005 Providence City of Providence Fields Point Jun 03, 1971 Details
1971-07-003 Providence Drew Irrev. Trust 2011 150 Carolina Avenue Nov 29, 1995 Details
1971-10-009 Providence Department of Transportation Pleasant Valley Parkway Nov 03, 1971 Details
1971-11-002 Providence Texaco Allens Avenue/Thurbers Avenue Mar 15, 1972 Details
1972-04-004 Providence Department of Environmental Ma Charles Street, Moshassuck Square Apr 12, 1972 Details
1972-05-008 Providence Texaco 520 Allens Avenue May 30, 1974 Details
1972-06-005 Providence Lehigh Portland Cement Allens Avenue Jan 16, 1973 Details
1973-01-005 Providence City of Providence Fields Point Jul 10, 1973 Details
Page 309 of 835   (records 25 of 20866)