Image not found

                   

Page 13 of 315   (records 25 of 7862)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-05-122 Westerly Department of Environmental Ma Misquamicut State Beach May 23, 2013 Details
2013-05-171 Westerly Richard Kramarewicz 53.5 Atlantic Ave May 23, 2013 Details
2013-09-077 Westerly Department of Environmental Ma Atlantic Avenue Details
2015-02-039 Westerly Theodore & Krystyna Maliszewski 33 Charlene Avenue Feb 17, 2015 Details
2015-04-115 Westerly Thomas Family Living Trust 90 Rossini Road Apr 27, 2015 Details
2018-11-019 Westerly Joseph T. MacAndrew South of Napatree Point Barrier Beach Mar 05, 2019 Details
2018-11-100 Westerly Department of Environmental Ma Atlantic Avenue Nov 30, 2018 Details
2019-04-001 Westerly Department of Environmental Ma Winnapaug Pond Jun 25, 2019 Details
2019-05-061 Westerly Joseph T. MacAndrew Block Island Sound Jul 28, 2020 Details
2009-10-001 East Greenwich East Greenwich Harbor Manageme various location maps Jan 14, 2011 Details
1975-02-021 Barrington Lavins Marina Inc. Latham Avenue May 12, 1977 Details
1976-09-002 Barrington Regina Mattia 54 Greene Avenue Dec 07, 1976 Details
1980-10-019 Barrington Norman Ross 91 Boyce Avenue Feb 01, 1994 Details
1984-10-041 Barrington Manuel Silva 35 Belvedere Avenue Oct 19, 1984 Details
1986-03-034 Barrington Thomas Findley 385 Washington Jan 16, 1990 Details
1986-07-055 Barrington Alphonse Mancino Blount Circle Oct 02, 1986 Details
1994-11-039 Barrington Massasoit Village Association Puritan Drive Nov 23, 1994 Details
1997-05-023 Barrington John Riolo & Maryann Bromley Maryann May 12, 1997 Details
1969-01-007 South Kingstown Gallups Marina/Kenport Succotash Road May 22, 1970 Details
1972-07-009 South Kingstown Department of Environmental Ma Pettaquamscutt River Aug 08, 1973 Details
1975-01-012 South Kingstown AT&T Submarine Systems Green Hill Beach Road May 14, 1975 Details
1975-11-004 South Kingstown Department of Environmental Ma East Matunuck Beach (Narr) Jan 11, 1977 Details
1977-04-021 South Kingstown Albert Gilman 9 Billington Cove Apr 25, 1977 Details
1979-04-005 South Kingstown Thomas Abbruzzese Mallard Drive Jul 25, 1979 Details
1979-05-052 South Kingstown Thomas Cotroneo 125 Winchester Drive May 24, 1979 Details
Page 13 of 315   (records 25 of 7862)