Image not found

                   

Page 200 of 862   (records 25 of 21536)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2001-06-014 Narragansett Rosemary Falb & Kris Perry 25 Marine Drive R-3 114 Jun 04, 2001 Details
2021-04-056 Portsmouth Prudence Improvement Associati 0 Narragansett Avenue 77 114 Apr 17, 2021 Details
2019-12-070 Portsmouth Seaconnet Sportsmans Club 145 Sakonnet Drive 2 114 Details
2020-11-093 Barrington Christopher Seymour 30 Mosher Drive 4 114 Nov 27, 2020 Details
2022-12-033 Portsmouth Seaconnet Sportsmans Club 145 Sakonnet Drive 2 114 Dec 12, 2022 Details
2023-12-038 Westerly Aaron M. & Arleen G. Priest Li 5 Gershwin Road 135 114 Dec 20, 2023 Details
2023-06-087 Portsmouth Prudence Improvement Associati 0 Narragansett Avenue 77 114 Jun 28, 2023 Details
2023-05-088 East Providence Edward Nesi & Kimberly Kalunian 33 Carousel Drive 414 1-14 Jun 26, 2023 Details
2020-08-011 East Providence Edward Nesi & Kimberly Kalunian 33 Carousel Drive 414 1-14 Aug 06, 2020 Details
2021-04-011 East Providence Edward Nesi & Kimberly Kalunian 33 Carousel Drive 414 1-14 Apr 13, 2021 Details
2025-12-053 East Providence Edward Nesi & Kimberly Kalunian 33 Carousel Drive 414 1-14 Dec 29, 2025 Details
2013-04-062 East Providence George Latimer 33 Carousel Drive 414 1-14 Apr 11, 2013 Details
2019-05-053 East Providence Edward Nesi & Kimberly Kalunian 33 Carousel Drive 414 1-14 May 20, 2019 Details
2003-05-147 South Kingstown Marina Park Associates 210 Salt Pond Road 64-4 11-4 May 29, 2003 Details
2003-10-019 Warwick Sliney Land Development Longmeadow Avenue 354 114,116 Oct 09, 2003 Details
1988-04-064 Warwick Palestine Shrine Temple 116 Long Street 368 114,116 Jul 11, 1988 Details
2011-02-031 Narragansett Department of Environmental Ma Great Island Road I-G 114,202-S,203-S,204C-S,204E-S, Mar 15, 2011 Details
2025-04-007 Narragansett Department of Environmental Ma 280 Great Island Road I-G 114,212-S,212-SXM,213-S,96 Dec 19, 2025 Details
2021-04-039 Middletown Newport County Regional YMCA 792 Valley Road 900 1142 Jun 09, 2021 Details
1982-02-011 Narragansett James Champlins Seafood Sand Hill Cove Road J 114A,114B,115 Feb 09, 1982 Details
1978-11-027 Narragansett James Champlins Seafood Sand Hill Cove Road 94 114A,114B,115 Nov 27, 1978 Details
1987-03-049 Barrington Thomas Scott 15 Opechee Drive 32 115 Aug 25, 1987 Details
1983-06-033 Portsmouth William Herbert 167 Seaconnett Boulevard 121 115 Aug 05, 1983 Details
1983-04-011 Barrington Thomas Scott 15 Opochee Drive 32 115 Aug 11, 1987 Details
1983-03-009 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 2 115 Aug 02, 1983 Details
Page 200 of 862   (records 25 of 21536)