Image not found

                   

Page 111 of 810   (records 25 of 20249)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1995-12-030 Portsmouth Muriel Coyle & Aldea Lecomte 150 Cliff Avenue 15 25 Dec 18, 1995 Details
1994-06-383 Portsmouth Aldea Lecomte & Muriel Coyle 150 Cliff Avenue 15 25 Aug 02, 1994 Details
2007-10-104 Portsmouth Muriel Coyle 150 Cliff Avenue 15 25 Dec 10, 2007 Details
1989-05-034 North Kingstown Department of Environmental Ma 150 Fowler Street 117 117 May 24, 1989 Details
1989-04-013 North Kingstown Department of Environmental Ma 150 Fowler Street 117 117 Apr 24, 1989 Details
1992-05-071 North Kingstown Department of Environmental Ma 150 Fowler Street 117 117 Jun 23, 1992 Details
1974-05-013 North Kingstown Department of Environmental Ma 150 Fowler Street Jul 11, 1974 Details
1985-03-027 North Kingstown Department of Environmental Ma 150 Fowler Street 117 117 May 09, 1985 Details
1987-06-049 North Kingstown Department of Environmental Ma 150 Fowler Street 118 117 Aug 25, 1988 Details
1985-08-009 North Kingstown Department of Environmental Ma 150 Fowler Street Mar 31, 1993 Details
2005-02-048 North Kingstown Department of Environmental Ma 150 Fowler Street 117 117 Dec 06, 2005 Details
2018-11-064 North Kingstown Department of Environmental Ma 150 Fowler Street 117 117 Dec 04, 2018 Details
2012-08-020 North Kingstown State of Rhode Island 150 Fowler Street 117 117 Sep 07, 2012 Details
2009-05-011 South Kingstown Karen Petel 150 Green Hill Ocean Avenue 96-1 9 Details
2011-06-023 South Kingstown Scott Messier & Karen Petel 150 Green Hill Ocean Drive 96-1 9 Jun 06, 2011 Details
2012-11-111 South Kingstown Karen Petel 150 Green Hill Ocean Drive 96-1 9 Nov 07, 2012 Details
2022-11-018 South Kingstown Nora Matz & Amanda Amadei 150 Green Hill Ocean Drive 96-1 9 Nov 09, 2022 Details
2024-07-020 South Kingstown Nora Matz & Amanda Amadei 150 Green Hill Ocean Drive 96-1 9 Jul 03, 2024 Details
2006-03-129 South Kingstown Suzanne Atwood 150 Green Hill Ocean Road 96-1 9 Apr 24, 2006 Details
2005-12-058 South Kingstown Jean Murray 150 Green Hill Ocean Road 96-1 9 Mar 08, 2006 Details
2006-01-058 South Kingstown S. Atwood, L. Ernst, Jean Murray 150 Green Hill Ocean Road 96-1 9 Feb 10, 2006 Details
2011-12-007 Newport Narragansett Electric Company 150 Long Wharf Dec 08, 2011 Details
2009-01-020 Newport Department of Environmental Ma 150 Long Wharf 16 244,245 Apr 29, 2009 Details
2000-02-017 Newport Department of Environmental Ma 150 Long Wharf 16 22 Feb 09, 2000 Details
2006-08-099 Newport Department of Environmental Ma 150 Long Wharf 16 245 Sep 15, 2006 Details
Page 111 of 810   (records 25 of 20249)