Image not found

                   

Page 822 of 837   (records 25 of 20902)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2016-07-040 New England Tidal Waters National Grid Utility Maintenance Activities Jul 13, 2016 Details
2017-06-044 New England Tidal Waters National Grid Utility Maintenance Activities Jun 14, 2017 Details
2018-05-075 New England Tidal Waters The Narragansett Electric Comp Utility Maintenance Activities May 22, 2020 Details
2021-03-002 New England Tidal Waters National Grid Utility Maintenance Activities Apr 12, 2021 Details
2021-03-005 New England Tidal Waters US Army Corps of Engineers Pawcatuck River Coastal Storm Risk Manag Mar 04, 2021 Details
2021-08-079 New England Tidal Waters The Narragansett Electric Comp Utility Maintenance Activities Apr 27, 2022 Details
2023-10-096 New England Tidal Waters NOAA Office for Coastal Manage NERR Management Plan 2023-2028 Oct 31, 2023 Details
2024-02-125 New England Tidal Waters Rhode Island Energy Utility Maintenance Activities Mar 15, 2024 Details
2025-06-071 New England Tidal Waters Department of the Army New England District Details
2026-03-035 New England Tidal Waters National Grid Utility Maintenance Activities Mar 12, 2026 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
2010-04-098 Smithfield Statewide Planning Program North Central Airport Apr 26, 2010 Details
2013-02-071 Little Compton Benjamin & Leigh Worchester Carpenter Atlantic Drive & Grinnell Road Feb 15, 2013 Details
2013-05-099 Little Compton The Group To Save Long Pond Long Pond Aug 08, 2013 Details
2013-05-013 Little Compton Bluff Head Corp 9 Bluff Head Ave May 02, 2013 Details
2014-10-126 Little Compton The Narragansett Electric Comp Washington Road & Pennsylvania Road Oct 27, 2014 Details
2012-11-073 Little Compton Aldrich House Fund LLC 19 Taylors Lane South Nov 02, 2012 Details
2012-11-045 Little Compton David & Ann Strom 27 Taylor's Lane South Nov 02, 2012 Details
2010-12-005 Little Compton Department of Environmental Ma Pennsylvania Road Dec 03, 2010 Details
2008-12-015 Little Compton Statewide Planning Program Comprehensive Plan Amendment (LC-5YU-08) Details
2008-12-078 Little Compton Town of Little Compton Harbor Management Plan Details
2009-02-027 Little Compton Friends Of Sakonnet Lighthouse Sakonnet Light House Feb 17, 2009 Details
2010-07-017 Little Compton Christopher & Suzan Burns Rogers Lane Sep 02, 2010 Details
2010-06-049 Little Compton Friends Of Sakonnet Lighthouse 2 Bluff Head Avenue 428 Details
Page 822 of 837   (records 25 of 20902)