Image not found

                   

Page 204 of 2023   (records 25 of 50560)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2009-11-036 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124,126,127,202 Details
2008-03-128 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124 Dec 03, 2008 Details
2008-04-036 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124 Details
2011-07-056 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 127 Aug 01, 2011 Details
2010-08-044 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 124 Aug 20, 2010 Details
2006-06-121 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 124 Details
2006-01-001 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 124,126,127,202 Jan 12, 2006 Details
1993-07-082 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124,126,127,202 Jul 10, 2017 Details
1990-09-022 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124,126 Dec 14, 1990 Details
1978-10-023 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124 Oct 17, 1978 Details
1979-03-021 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 130,202 Mar 13, 1979 Details
1985-11-015 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124,126,27 Dec 10, 1987 Details
1974-04-014 North Kingstown Wickford Associates 125 Steamboat Avenue 91 124 Jun 12, 1974 Details
2011-12-073 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 127 Dec 06, 2011 Details
2015-12-029 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 127 Details
2015-09-071 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 123 Sep 23, 2015 Details
2014-04-028 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 124,126,127,202 Jul 16, 2014 Details
2015-01-058 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 124 Jan 26, 2015 Details
1981-05-018 New Shoreham Block Island Boat Basin 125 Steamboat Avenue Jun 08, 1981 Details
1989-08-063 North Kingstown Wickford Shipyard 125 Steamboat Avenue,pole 1297 91 124,126 Aug 15, 1990 Details
2006-05-102 Warwick Robert Bronner 125 Sunny Cove Drive 363 604 May 24, 2006 Details
2008-06-049 Charlestown Jr., John Cosentino 125 Sunset Drive 1 121 Aug 19, 2008 Details
2008-11-026 Charlestown Jr., John Cosentino 125 Sunset Drive 1 121 Jan 08, 2009 Details
2016-07-003 Providence Narragansett Electric Company 125 Terminal Road 56 273 Jul 08, 2016 Details
2012-09-019 Providence Narragansett Electric Company 125 Terminal Road 56 273 Sep 07, 2012 Details
Page 204 of 2023   (records 25 of 50560)