Image not found

                   

Page 56 of 72   (records 25 of 1792)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-10-084 Providence US Army Corps of Engineers Fox Point Hurricane Barrier Oct 24, 2014 Details
2015-03-090 Providence US Army Corps of Engineers Fox Point Hurricane Barrier Apr 01, 2015 Details
2015-05-077 Providence US Army Corps of Engineers Fox Point Hurricane Barrier May 22, 2015 Details
2015-09-099 Providence US Army Corps of Engineers Fox Point (Hurricane Barrier) Oct 01, 2015 Details
2016-01-006 Providence US Army Corps of Engineers Fox Point Hurrican Barrier Pump No. 4 Jan 07, 2016 Details
2016-03-027 Providence LLC River House 11, 15 Point Street 21 438,439,440 Apr 20, 2016 Details
2016-07-031 Providence Manchester Street Inc. Henderson Street (Collier Point Park) 22 363 Jul 12, 2016 Details
2016-12-062 Providence GMH Capital Partners LP 11 & 15 Point Street 21 438,439 Details
2018-01-015 Providence Narragansett Bay Commission Route I-195 adjacent Collier Point Park Jan 24, 2018 Details
2018-04-080 Providence Narragansett Electric Company Point Street Bridge May 08, 2018 Details
2018-11-099 Providence Department of Transportation Crook Point Bridge Jan 29, 2019 Details
2020-02-029 Providence US Army Corps of Engineers Fox Point Hurricane Barrier Feb 11, 2020 Details
2023-07-002 Providence City of Providence 350 Point Street Jul 07, 2023 Details
2023-08-041 Providence Manchester Street Inc. 40 Point Street 22 357 Jan 19, 2024 Details
2023-09-016 Providence Manchester Street Inc. 40 Point Street 22 357 Dec 20, 2023 Details
2024-03-014 Providence Narragansett Electric Company 40 Point Street 22 353 Aug 08, 2024 Details
2024-04-054 Providence City of Providence India Point Park 17 541,621 Jun 11, 2024 Details
2025-03-051 Providence Inc. Dominion Energy Manchester Str 40 Point Street 22 363 Apr 14, 2025 Details
2026-03-068 Providence City of Providence Point Street Bridge Details
2005-03-098 RI Tidal Waters Armand T Lusi South of Conimicut Point Details
1971-11-001 South Kingstown Luke Clarke 14 Mautnuck Point <Unknown> 12,13 Mar 23, 1972 Details
1976-03-023 South Kingstown Alan Gelfuso 49 Sheldon Point Road 61 26C Mar 17, 1976 Details
1977-04-015 South Kingstown Alan Gelfuso 49 Sheldon Point Road 87-2 135 Jun 22, 1977 Details
1978-03-022 South Kingstown William Davies Indigo Point/Matunuck School House Road <Unknown> 19 Mar 08, 1978 Details
1979-03-014 South Kingstown Herbert Bergelsdorf Indigo Point/Matunuck Schoolhouse Road 115 22F Jun 14, 1979 Details
Page 56 of 72   (records 25 of 1792)