Image not found

                   

Page 506 of 2077   (records 25 of 51915)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2006-10-081 Bristol Patrocinia Pires Poppasquash Road 129 11 Nov 20, 2006 Details
2018-10-007 Portsmouth Alexis & Mary Cournoyer 194 Heritage Drive 12A 118 Oct 02, 2018 Details
1997-12-063 Narragansett Eugene Russo Gunning Rock Road 13 3 Jan 13, 1998 Details
2022-03-090 Barrington LLC SHM Cove Haven Marina 95 Narragansett Avneue 13 002 Aug 19, 2022 Details
2022-02-058 Barrington Department of Environmental Ma Haines Park Road 13 7 Aug 04, 2022 Details
2017-09-015 Barrington SHM Cove Haven LLC 101 Narragansett Avenue 13 2 Sep 22, 2017 Details
2018-09-108 Barrington Cove Haven Corp 95 Narragansett Avenue 13 002 Nov 17, 2020 Details
2018-03-052 Barrington Department of Environmental Ma Haines Park Road 13 7 May 14, 2018 Details
2011-08-080 South Kingstown Roger & Diane Begin 15 Riverside Drive 13 35-1 Details
2016-07-010 South Kingstown Town of South Kingstown 822 Waites Corner Road 13 50 Jul 07, 2016 Details
2003-11-034 New Shoreham Estate of William P Lewis 890 Lewis Farm Road 13 41,43 Apr 20, 2004 Details
1995-11-065 Jamestown Department of Environmental Ma Beavertail State Park 13 10 Dec 04, 1995 Details
1997-06-042 Jamestown Herbert Rammrath 609 Beavertail Road 13 37 Jun 11, 1997 Details
2006-03-060 Jamestown US Government GS Administratio 800 Beavertail Road 13 1 Details
2010-10-041 Jamestown Department of Environmental Ma 800 Beavertail Road 13 1,10,4 Oct 28, 2010 Details
2008-07-023 Jamestown George M. and Dominique V. Perrin 609 Beavertail Road 13 37 Nov 06, 2009 Details
2021-06-043 East Providence Rebecca Rattey 40 Booth Avenue 13 8 Details
2020-09-039 East Providence City of East Providence 0 Booth Avenue 13 9 Dec 22, 2020 Details
2023-06-125 East Providence City Of East Providence Booth Avenue 13 9 Apr 16, 2024 Details
2006-09-071 East Providence Deborah Renaud 37 Terrace Avenue 13 1 Details
2004-10-019 Westerly Douglas Lima 13 Lima Drive 13 2 Oct 01, 2004 Details
2014-06-089 Charlestown Community Development Consorti Old Post Road 13 ,43,44,50-3 Jun 23, 2014 Details
2012-12-024 Charlestown The Diocese of Rhode Island 4130 to 5140 Old Post Road 13 42,43,44,50-3 Mar 13, 2013 Details
2007-10-064 Charlestown Kendall & Josephine Drake 3900 Old Post Road 13 34 Jul 17, 2008 Details
2003-10-009 Charlestown Larlham Landscape Construction Old Post Road 13 19 Nov 14, 2003 Details
Page 506 of 2077   (records 25 of 51915)