Image not found

                   

Page 809 of 864   (records 25 of 21598)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2000-03-041 Providence B P Amoco 4 Kettle Point Lane Apr 24, 2000 Details
2000-02-040 Providence Department of Transportation Allens Avenue/Public Street Feb 21, 2000 Details
2000-12-042 Providence Department of Transportation Promenade Street,kinsley Avenu Jan 08, 2001 Details
2001-01-003 Providence Narragansett Electric Company South Water Street/James Stree Jan 09, 2001 Details
2000-08-123 Providence US Army Corps of Engineers India Point Bridge Sep 22, 2000 Details
2000-07-076 Providence Department of Transportation Dyer Street,bridges 524,526 Jul 31, 2000 Details
2021-03-001 Newport Statewide Planning Program Newport Comprehensive Plan Mar 19, 2021 Details
2019-01-090 Newport Department of Environmental Ma 190 Long Wharf Jan 31, 2019 Details
2018-07-074 Newport Department of Transportation Ocean Avenue Culvert No. 115101 Jul 31, 2018 Details
2018-07-076 Newport Department of Transportation Eastons Beach Bridge No. 029001 Jul 31, 2018 Details
2022-08-054 Newport NOAA Office of Chief Administr Naval Station Oct 03, 2022 Details
2024-10-053 Newport The Narragansett Electric Comp Goat Island Bridge Dec 26, 2024 Details
2024-06-004 Newport Department of Environmental Ma 80 Fort Adams Drive Apr 13, 2026 Details
1980-03-031 Providence Mclaughlin & Moran Terminal Road Mar 18, 1980 Details
1981-01-016 Providence American Mathematical 201 Charles Street Mar 02, 1981 Details
1976-03-022 Providence William Dunlap 100 Allens Avenue Mar 26, 1976 Details
1976-06-014 Providence Department of Transportation Kinsley Street From Rte 90 Aug 16, 1976 Details
1976-12-002 Providence AMTRAK National Railroad Woonasquatucket River Feb 10, 1977 Details
1977-01-007 Providence Metal Processing 1 New York Avenue Jan 01, 1977 Details
1977-02-011 Providence B & T Equipment 284 Allens Avenue Feb 18, 1977 Details
1978-01-010 Providence Lester Millman Marine Terminal Port Of Prov Jan 17, 1978 Details
1977-04-022 Providence Lehigh Portland Cement Terminal Road Apr 29, 1977 Details
2026-02-010 Newport Department of Environmental Ma Fort Adams State Park Feb 04, 2026 Details
2025-06-097 Newport Department of Environmental Ma Fort Adams State Park Jun 23, 2025 Details
1971-10-009 Providence Department of Transportation Pleasant Valley Parkway Nov 03, 1971 Details
Page 809 of 864   (records 25 of 21598)