Image not found

                   

Page 34 of 51   (records 25 of 1270)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1985-05-059 South Kingstown Department of Environmental Ma East Matunuck State Beach Jun 13, 1985 Details
1986-12-042 South Kingstown Department of Transportation Route 2,wakefield Cutoff Jan 14, 1987 Details
1987-04-079 South Kingstown Department of Environmental Ma Soccotash Road/East Matunuck May 07, 1987 Details
1987-12-018 South Kingstown Department of Environmental Ma Tower Hill Road/Stedman Govmt. May 11, 1988 Details
1988-01-022 South Kingstown Department of Environmental Ma Succotash Road Jan 28, 1988 Details
1988-02-043 South Kingstown Department of Transportation Route 1,wakefield Cutoff 2115|2138 Mar 16, 1988 Details
2022-12-084 Barrington Department of Transportation East Bay Bike Path Feb 17, 2023 Details
2023-03-055 Barrington Department of Transportation East Bay Bike Path Bridges May 17, 2023 Details
2023-04-094 Barrington Department of Transportation East Bay Bike Path Bridges Jul 01, 2024 Details
2024-02-104 Barrington Department of Transportation County Road (Rt. 103) Mar 01, 2024 Details
2025-02-078 Barrington Department of Transportation Barrington Bridge #123 (County Rd.) Details
1972-07-009 South Kingstown Department of Environmental Ma Pettaquamscutt River Aug 08, 1973 Details
1974-01-004 South Kingstown Department of Transportation East Matunuck State Beach Jan 14, 1975 Details
1975-11-004 South Kingstown Department of Environmental Ma East Matunuck Beach (Narr) Jan 11, 1977 Details
1981-05-010 South Kingstown Department of Environmental Ma East Matunuck State Beach May 04, 1981 Details
1984-06-011 South Kingstown Department of Transportation Route 1 Wakefield Cutoff Mar 31, 1993 Details
2018-11-100 Westerly Department of Environmental Ma Atlantic Avenue Nov 30, 2018 Details
2019-04-001 Westerly Department of Environmental Ma Winnapaug Pond Jun 25, 2019 Details
2021-06-013 Westerly Department of Transportation Watch Hill Road at Avondale Road Jun 04, 2021 Details
2013-01-129 Westerly Department of Environmental Ma Misquamicut State Beach Jan 31, 2013 Details
2013-03-105 Westerly Department of Environmental Ma Misquamicut State Beach Mar 13, 2013 Details
2013-04-183 Westerly Department of Environmental Ma Misquamicut Beach Details
2013-05-122 Westerly Department of Environmental Ma Misquamicut State Beach May 23, 2013 Details
2013-09-077 Westerly Department of Environmental Ma Atlantic Avenue Details
2013-10-119 Westerly Department of the Army Misquamicut Beach Nov 25, 2013 Details
Page 34 of 51   (records 25 of 1270)