Image not found

                   

Page 1970 of 2089   (records 25 of 52202)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2000-04-008 Warwick Eric Eliason 38 Whipple Avenue/Cady Avenue Aug 21, 2000 Details
2000-05-085 South Kingstown Town of South Kingstown Matunuck Beach Road May 26, 2000 Details
2000-06-013 Warren Town of Warren 514 Main Street Jun 07, 2000 Details
2000-06-020 Newport US Navy Fort Adams Jun 12, 2000 Details
2000-06-021 Newport US Navy Naval War College Bldg 1a Jun 12, 2000 Details
2000-06-022 Newport US Navy Navy Exchange Building Jun 12, 2000 Details
2000-06-023 Newport US Navy Coddington Point Jun 12, 2000 Details
2000-05-055 North Kingstown RIEDC/Electric Boat Macnaught Street Jun 05, 2000 Details
2000-05-046 North Kingstown William Geib Little Allens Harbour Jun 12, 2000 Details
2000-05-008 Jamestown David Pritchard Fort Getty May 19, 2001 Details
1999-09-013 Newport US Navy Naval Underwater Center Sep 01, 1999 Details
1999-09-022 East Providence Carol Adams 145 Narragansett Avenue Sep 13, 1999 Details
1999-09-075 Tiverton Town of Tiverton/Sakonnet Rive 1835 Main Road Sep 29, 1999 Details
1999-09-063 North Kingstown Department of Transportation Route 403 Sep 27, 1999 Details
1999-09-068 Portsmouth Department of Transportation Sakonnet River Bridge Sep 29, 1999 Details
1999-11-065 Newport Sail Newport 60 Fort Adams Drive Mar 08, 2022 Details
1999-10-040 Middletown US Navy Naval Undersea Warfare Center Oct 28, 1999 Details
1999-10-078 Narragansett Vincent Scarduzio 20 Oak Hill Road Oct 29, 1999 Details
1999-10-079 South Kingstown Robert & Jeanette Gamache 301 Winchester Drive Oct 29, 1999 Details
1999-10-068 Newport US Navy Maple Avenue/Girard Avenue Nov 30, 1999 Details
2000-01-031 Pawtucket City of Pawtucket Division Street Jan 26, 2000 Details
2000-01-029 Newport US Navy Naval Undersea Warfare Center Jan 31, 2000 Details
2000-02-003 Newport US Navy Offshore Feb 25, 2000 Details
1999-12-022 New Shoreham Surfbreakers Watersports Rhode Island Sound Dec 10, 1999 Details
1999-12-013 Middletown US Environmental Protection Ag Sachuest Point Road Jan 27, 2000 Details
Page 1970 of 2089   (records 25 of 52202)