Image not found

                   

Page 573 of 856   (records 25 of 21384)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2025-07-065 RI Coastal Zone U.S. Army Corps. of Engineers RI Coastal Zone Sep 25, 2025 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 Details
2025-12-072 RI Coastal Zone Department of Transportation Mutiple Locations - Central South Details
2005-03-098 RI Tidal Waters Armand T Lusi South of Conimicut Point Details
2006-06-112 RI Tidal Waters Roger Williams University along Narr Bay shores & RI Salt Ponds Details
2011-12-086 RI Tidal Waters US Army Corps of Engineers waters of the state of Rhode Island Feb 02, 2012 Details
2012-04-073 RI Tidal Waters Coastal Resources Management C 2012 - H 7698 House Resolution Details
2014-03-031 RI Tidal Waters Department of the Army Little Narragansett Bay/Pawcatuck River/ Mar 11, 2014 Details
2016-06-008 RI Tidal Waters U S Army Corps of Engineers Nationwide Details
1986-09-040 Richmond Department of Environmental Ma Hope Valley Apr 06, 1993 Details
2008-09-049 Richmond State Properties Committee New Kings Factory Road 1811 2 Details
2009-12-002 Richmond Statewide Planning Program Route 138 Dec 03, 2009 Details
2025-07-024 Richmond Town of Richmond 4 Richmond Townhouse Road Jul 14, 2025 Details
1997-10-024 Scituate Summit Hydropower Scituate Reservoir Nov 19, 1997 Details
1998-11-033 Smithfield Providence Gas Company Putnam Pike/Gate Station Nov 24, 1998 Details
2010-04-098 Smithfield Statewide Planning Program North Central Airport Apr 26, 2010 Details
2015-02-009 Smithfield Department of Transportation Route 7 & 116 junction Details
2024-05-014 Smithfield US Environmental Protection Ag Cedar Swamp Road and Tunmore Road Details
1965-01-009 South Kingstown Gallups Marina/Kenport Marina Succotash Road 6-17 BLOCK 123 Jun 04, 1965 Details
1969-01-007 South Kingstown Gallups Marina/Kenport Succotash Road May 22, 1970 Details
1970-01-011 South Kingstown Ernest Bonin & Robert Gamache 301 Winchester Drive 31 24 Jan 08, 1971 Details
1971-01-003 South Kingstown Alfred Morse/Silcoxe 466 Gooseberry Road 88-1 2 Mar 09, 1971 Details
1971-01-006 South Kingstown Virginia Stedman 38 Silver Lake Avenue 63 V33 Jan 29, 1971 Details
1971-02-001 South Kingstown Snug Harbor Marina/Lindberg 500 Gooseberry Road 123 Apr 09, 1971 Details
Page 573 of 856   (records 25 of 21384)