Image not found

                   

Page 135 of 581   (records 25 of 14524)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2011-02-018 Narragansett Joseph Healey 129 Boston Neck Road A 2 Feb 09, 2011 Details
2010-02-055 Narragansett Joseph Healey 129 Boston Neck Road A 2 Mar 05, 2010 Details
2010-04-063 Narragansett Donald Harder 170 Sand Hill Cove Road J 2 Apr 23, 2010 Details
2009-07-010 Narragansett Timpson Realty LLC Glendaway Drive Y-4 2 Jul 13, 2009 Details
2008-02-038 Narragansett Joseph Healey 129 Boston Neck Road A 2 Feb 13, 2008 Details
2007-07-113 Narragansett Timpson Realty LLC Glendaway Drive (ext of) Y-4 2 Oct 18, 2007 Details
2006-03-003 Narragansett Joseph Healey 129 Boston Neck Road A 2 Details
2020-12-062 Narragansett Alexander & Ann Petrucci 220 Knowlesway Extension R-1 2 Details
2024-08-048 Narragansett Daniel A. DiPrete Revoc. Trust 40 Newton Avenue G 2 May 14, 2025 Details
2025-01-038 Narragansett Joseph Healey 129 Boston Neck Road A 2 Details
1974-04-010 Newport Newport International 431 Thames Street 47 2 Jun 12, 1974 Details
1981-02-005 Newport Moorings Americas Cup Avenue 27 2 Apr 06, 1981 Details
1975-05-005 Newport IDC Marina 5 Marina Place/Washington St 46 2 Jun 11, 1975 Details
1976-11-004 Newport IDC/Goat Island Realty Goat Island 46 2 Feb 10, 1977 Details
1977-02-007 Newport City of Newport Eastons Beach 15 2 Oct 26, 1977 Details
1978-02-013 Newport Samuel Jernigan Eastons Beach 15 2 Feb 17, 1978 Details
2015-12-085 Narragansett David & Mary Kitzes 220 Knowlesway Extension R-1 2 Feb 03, 2016 Details
2016-09-075 Narragansett Andy Cournoyer 239 Sunnybrook Farm Road Y 2 Sep 16, 2016 Details
2014-06-058 Narragansett University of Rhode Island 217 South Ferry Road N-C 2 Jun 12, 2014 Details
2018-09-106 Narragansett University of Rhode Island 230 South Ferry Road N-C 2 Details
2018-05-072 Narragansett Jr., Anthony Steere 17 East Pond Road U 2 May 16, 2018 Details
2017-07-073 Newport Department of Environmental Ma 60 Fort Adams Drive 47 2 Oct 17, 2017 Details
2017-04-050 Newport LLC. GINRI Assets 1 Goat Island 46 2 Apr 13, 2017 Details
2016-05-084 Newport Department of Environmental Ma Harrison Avenue (Fort Adams State Park) 47 2 Jun 21, 2016 Details
2017-02-015 Newport LLC. GINRI Assets 1 Goat Island 46 2 Feb 10, 2017 Details
Page 135 of 581   (records 25 of 14524)