Image not found

                   

Page 1717 of 2023   (records 25 of 50567)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1999-03-019 Charlestown Kevin Ryan Millbrook Court 12 47 Apr 07, 1999 Details
2007-12-061 Warren dba National Grid Narragansett Electric Company Miller Street Details
2006-08-055 North Kingstown Alan & Christine Post & Lindsey Crowninshield Miner Road 1 1 Nov 01, 2006 Details
2009-01-058 North Kingstown Ferry Realty Group LLC Miner Road 1 2 Oct 15, 2009 Details
1997-07-016 South Kingstown Charles Perkins Minesterial Road 67|9 9 Jul 16, 1997 Details
1992-04-076 South Kingstown Clifford Fantel & Banard Singleton Ministerial Road 74 L.1 73-2,L-2 Sep 01, 1992 Details
1989-03-023 South Kingstown John McCloskey & James Hillier Ministerial Road 76 6,37-43 Nov 25, 1992 Details
1995-09-014 South Kingstown Department of Transportation Ministerial Road Sep 11, 1995 Details
2007-01-071 Little Compton Sakonnet Yacht Club Minnesota Road/Sakonnet Point Road 8 71 Jan 29, 2007 Details
2016-01-001 Westerly Town Of Westerly Misquamicut Area Jan 07, 2016 Details
2013-04-061 Westerly BoldrDash Race Misquamicut Beach Apr 26, 2013 Details
2013-10-119 Westerly Department of the Army Misquamicut Beach Nov 25, 2013 Details
2013-04-183 Westerly Department of Environmental Ma Misquamicut Beach Details
1985-05-056 Westerly Department of Environmental Ma Misquamicut Beach Jun 13, 1985 Details
2003-05-022 Westerly Scott Smith Misquamicut Road 172 13 May 05, 2003 Details
1988-06-014 Westerly Tina Barney Misquamicut Road 172 15 Jan 09, 1992 Details
1991-04-066 Westerly Scott Smith Misquamicut Road Pole 4246 172 13 Nov 16, 1992 Details
1994-07-018 Westerly William Lafferty Misquamicut Road/Watch Hill Ro 173 1 Aug 11, 1994 Details
2013-05-122 Westerly Department of Environmental Ma Misquamicut State Beach May 23, 2013 Details
2013-03-105 Westerly Department of Environmental Ma Misquamicut State Beach Mar 13, 2013 Details
2013-01-129 Westerly Department of Environmental Ma Misquamicut State Beach Jan 31, 2013 Details
1990-01-060 Westerly Department of Environmental Ma Misquamicut State Beach Jan 30, 1990 Details
1994-05-092 South Kingstown Town of South Kingstown Mitchell Avenue 43-1 Jun 22, 1994 Details
1984-06-043 South Kingstown Town of South Kingstown Mitchell Avenue 91 Sep 10, 1984 Details
1992-03-072 South Kingstown Department of Environmental Ma Mitchell Avenue.Poles 4-4248 NARROW RIVER 1L14,24,25 Apr 03, 1992 Details
Page 1717 of 2023   (records 25 of 50567)