Image not found

                   

Page 50 of 846   (records 25 of 21136)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1986-04-053 Warren Michael Fonseca South Grove And Taddy Street 23 22 Jun 01, 1987 Details
2017-05-111 Narragansett M & N Farm LLC South Ferry Road N-D 15 Details
2019-02-044 Narragansett M & N Farm LLC South Ferry Road N-D 15 Oct 25, 2021 Details
2023-07-042 Narragansett The Narragansett Electric Comp South Ferry Road N-D 7,8 Sep 22, 2023 Details
1993-09-009 Narragansett US Environmental Protection Ag South Ferry Road N-C 10 Sep 28, 1993 Details
1974-12-011 Narragansett US Environmental Protection Ag South Ferry Road N-C 1A|1B10 Apr 09, 1975 Details
1973-03-005 Narragansett National Marine Quality Lab South Ferry Road May 25, 1973 Details
1986-10-051 Narragansett US Environmental Protection Ag South Ferry Road N-C 1A,1B,10 Oct 30, 1987 Details
1986-12-005 Narragansett US Environmental Protection Ag South Ferry Road N-C 10 Jul 27, 1993 Details
1989-03-075 North Kingstown Madis Suvari South End Of Wickford Cove Jul 28, 1989 Details
1981-04-006 Portsmouth Department of Environmental Ma South End Of Prudence Island Jul 20, 1981 Details
1988-03-002 New Shoreham Michael Delia South East Road 8 3,4 Apr 18, 1988 Details
2000-02-024 New Shoreham Estate of Newton Kimball South East Extension Road 8 49 Apr 05, 2000 Details
2015-02-008 Lincoln Department of Transportation South Eagle Nest Drive & Rte 99 ROW Feb 05, 2015 Details
1990-07-003 Narragansett Samuel Perelman South Cliff Drive N-J 33 Jul 20, 1990 Details
1979-01-018 East Providence Manuel Rodrigues South Broadway/Lee Street 108 25 Jan 22, 1979 Details
1982-11-021 East Providence Manuel Rodrigues South Broadway/Lee Street 108 24,25 Nov 24, 1982 Details
1993-02-025 East Providence Department of Transportation South Broadway Feb 11, 1993 Details
2012-11-116 Atlantic Ocean Gulf of Mexico Fishery Managem South Atlantic Region and Gulf of Mexiso Nov 15, 2012 Details
2023-06-038 RI Coastal Zone United States Department of Co South Atlantic Region Jul 12, 2023 Details
2024-07-046 Atlantic Ocean United States Department of Co South Atlantic Region Oct 18, 2024 Details
2016-03-098 Atlantic Ocean NOAA/National Marine Fisheries South Atlantic Apr 04, 2016 Details
2017-11-080 Atlantic Ocean NOAA/National Marine Fisheries South Atlantic Jan 03, 2018 Details
2005-10-077 Charlestown Arnolda Improvement Corporatio South Arnolda Road 7 26 Details
2008-09-036 Cranston State Properties Committee Sockanosset Road (north of) Details
Page 50 of 846   (records 25 of 21136)