Image not found

                   

Page 173 of 315   (records 25 of 7863)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1989-11-015 Tiverton Manuel Pedro 2 Riverside Drive 73 21A Dec 04, 1989 Details
2018-05-108 Narragansett Department of Environmental Ma State Street (Port of Galilee) I-G 219-S,222-S,227-SXM,230-AS,230 Jul 05, 2018 Details
2021-07-051 Narragansett Department of Environmental Ma State Street I-G 219-AS,219-S,222-S,230-ASXM Aug 05, 2021 Details
1993-04-040 Tiverton Mary Martin 95 Riverside Drive 72 219 Apr 14, 1993 Details
2006-02-055 Warwick Margaret Franzen 1598 West Shore Road 354 218 Mar 07, 2006 Details
2000-01-032 Warwick Ponaug Marine/Raymond Chace Tr 285 Arnolds Neck Drive 365 218 Jan 20, 2000 Details
1999-01-032 Warwick Ponaug Marine 285 Arnolds Neck Drive 365 218 Mar 04, 1999 Details
2003-05-007 Warwick Margaret & Robert Franzen 1598 West Shore Road 354 218 May 19, 2003 Details
2003-05-073 Warwick Ponaug Marina/Raymond Chase 285 Arnolds Neck Drive 365 218 Details
1980-01-020 Warwick Ponaug Marina/Raymond Chace 298 Arnolds Neck Drive 365 218 Mar 27, 1980 Details
1979-03-031 Warwick Ponaug Marine 298 Arnolds Neck Road 365 218 Mar 29, 1979 Details
1996-04-063 Warwick Ponaug Marina/Chase 285 Arnolds Neck Road 365 218 Apr 23, 1996 Details
1990-03-012 Warwick Ponaug Marine 285 Arnolds Neck Drive 365 218 Jul 05, 1995 Details
2022-05-114 Warwick Inc. DA Chace Marina Properties 285 Arnold Neck Drive 365 218 Details
2024-09-043 Warwick Inc. DA Chace Marina Properties 285 Arnolds Neck Drive 365 218 Details
2020-07-062 Warwick Inc. DA Chace Marina Properties 285 Arnold Neck Drive 365 218 Feb 05, 2021 Details
2014-03-100 Warwick Ponaug Marina/Raymond Chace 285 Arnolds Neck Road 365 218 Mar 31, 2014 Details
2012-11-008 Warwick Ponaug Marine/Raymond Chace Tr 285 Arnolds Neck Drive 365 218 Oct 31, 2012 Details
2022-03-084 Jamestown Alfredo & Tiffany Mattera 205 Hull Cove Farm Road 12 218 Jun 20, 2022 Details
1979-04-001 Narragansett Thomas McCune Ocean Road M 217 Apr 04, 1979 Details
1993-10-090 Narragansett D J M Corporation/Mainelli 22 Betty Hill Road Y-1 217 Nov 08, 1993 Details
1996-05-050 Narragansett D J M Corporation/Mainelli 22 Betty Hill Road Y-1 217 May 13, 1996 Details
2001-07-089 Narragansett Domenic Mainelli 22 Betty Hill Road Y-1 217 Jul 30, 2001 Details
2017-04-087 Narragansett Department of Environmental Ma 304 Great Island Road I-G 217 May 02, 2017 Details
2016-12-070 Narragansett Department of Environmental Ma 304 Great Island Road I-G 217 Jan 10, 2017 Details
Page 173 of 315   (records 25 of 7863)