Image not found

                   

Page 218 of 413   (records 25 of 10313)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1995-05-101 South Kingstown John Larned 11 Ocean Avenue 93-4 26 May 24, 1995 Details
1995-07-062 South Kingstown Leopoldina Henriques 129 Riverside Drive 35-1 26 Aug 01, 1995 Details
1984-08-019 South Kingstown Richard Cipollone Cook Avenue 43-1 26 Apr 28, 1987 Details
2021-02-107 South Kingstown Cynthia R. Larned - Revocable Trust 2013 11 Ocean Avenue 93-4 26 Mar 02, 2021 Details
2013-12-036 South Kingstown Donald Bennett 52 Kingston Avenue 35-4 26 Jan 23, 2014 Details
2015-12-026 South Kingstown Emmick Christine M Revoc Livin 174 Atlantic Avenue 93-1 26 Jan 22, 2016 Details
2001-06-059 Charlestown George & Evelyn Kent 245 Cove Point West 3 26 Jul 30, 2001 Details
2004-04-055 Charlestown George & Evelyn Kent 245 Cove Point Road 3 26 Apr 09, 2004 Details
1975-02-009 Charlestown Andrew Smith Charlestown Beach Road 13 26 May 14, 1975 Details
2019-12-038 Charlestown George & Evelyn Kent 245 West Cove Point 3 26 Details
2022-03-061 Charlestown George & Evelyn Kent 245 Cove Point West 3 26 Mar 15, 2022 Details
1995-05-015 East Providence Stonegate Condominium Bullocks Point Avenue 27-29 311 26 May 08, 1995 Details
2014-04-048 East Providence Stone Gate Condo Association 23-45 Bullocks Point Avenue 311 26 May 21, 2014 Details
2011-10-039 East Providence Stone Gate Condo Assoc 37 Bullocks Point Avenue 311 26 Oct 03, 2011 Details
2010-07-019 Portsmouth Narragansett Bay NERR T-Wharf & Potter Cove 73|84 25B|84 Jul 29, 2010 Details
2010-07-031 Portsmouth Narragansett Bay NERR Neck Farm Road 73 25B Oct 07, 2010 Details
2014-05-024 Portsmouth Department of Environmental Ma Potter's Cove 72-73 25B Details
2005-12-054 Portsmouth Department of Environmental Ma Neck Farm Road 73 25B Jul 11, 2006 Details
2002-02-015 Portsmouth Department of Environmental Ma Neck Farm Road 73 25B Feb 26, 2002 Details
2015-01-018 Portsmouth Blount Small Ships Adventures 0730 Neck Farm Road 73 25a/a Jan 08, 2015 Details
1993-09-001 Warren Luther Blount 1 Shipyard Lane 73 25A Sep 14, 1993 Details
1993-03-032 Portsmouth Luther Blount Harbor Road/Jenny Pond Salt 73 25A Apr 08, 1993 Details
1976-07-016 Portsmouth Luther Blount 1 Shipyard Lane 73 25A Jan 12, 1977 Details
1981-07-003 Portsmouth Water Street Dock Co. East Orad 73 25A Aug 28, 1981 Details
1988-10-026 Portsmouth Luther Blount Harbor Road/Prudence Island 73 25A Oct 18, 1988 Details
Page 218 of 413   (records 25 of 10313)