Image not found

                   

Page 570 of 856   (records 25 of 21384)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2024-10-062 Providence I-195 Redevelopment District 65 George M. Cohan Boulevard 18 360 Dec 06, 2024 Details
2024-11-066 Providence Department of Environmental Ma Public Street - Off shore Nov 25, 2024 Details
2025-01-021 Providence The Narragansett Electric Comp 121 Terminal Road 56 316,5 Feb 04, 2025 Details
2025-01-025 Providence The Narragansett Electric Comp 144 Dyer Street 20 379 Details
2025-02-013 Providence Department of Transportation Washington Bridge/Landside Pier Feb 14, 2025 Details
2025-02-024 Providence LLC New England Hydropower Company Blackstone River Apr 25, 2025 Details
2025-03-004 Providence Department of Transportation 99 India Street 18 344,345 Mar 28, 2025 Details
2025-03-014 Providence Department of Transportation Washington Bridge #700 - In-water pier Mar 27, 2025 Details
2025-03-051 Providence Inc. Dominion Energy Manchester Str 40 Point Street 22 363 Apr 14, 2025 Details
2025-04-034 Providence Department of Transportation Henderson Bridge and Expressway Details
2025-04-077 Providence I-195 Redevelopment District C 421 South Main Street 16 671 Aug 19, 2025 Details
2025-05-017 Providence The Narragansett Electric Comp 120 Peck Street 20 410 Details
2025-08-070 Providence LLC Triton Terminaling 520 Allens Avenue 55 16,17 Details
2025-11-023 Providence Department of Transportation I-195 Washington Bridge (Westbound) Details
2025-12-044 Providence US Army Corps of Engineers Providence River Details
2025-12-045 Providence I-195 Redevelopment District C 200 Dyer Street 20 205,394,410 Details
1991-08-024 Rhode Island Department of Transportation Route 138 Relocate/Uri Jan 03, 1994 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
2005-02-044 RI Coastal Zone US Department of Agriculture Details
2005-02-072 RI Coastal Zone New England Fishery Management Feb 18, 2005 Details
2006-10-096 RI Coastal Zone US Army Corps of Engineers Rhode Island Waters Jan 04, 2007 Details
Page 570 of 856   (records 25 of 21384)