Image not found

                   

Page 292 of 316   (records 25 of 7896)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1983-06-018 Narragansett Department of Environmental Ma Port Of Galilee Aug 28, 1983 Details
1984-04-026 Narragansett Department of Environmental Ma Port Of Galilee Jul 22, 1997 Details
1987-09-009 Narragansett Department of Environmental Ma Port Of Galilee Jun 01, 1987 Details
1985-01-006 Narragansett Department of Environmental Ma Port Of Galilee Nov 10, 1994 Details
1985-06-003 Narragansett Department of Environmental Ma Port Of Galilee Jun 27, 1985 Details
1998-10-013 Narragansett Department of Environmental Ma Port Of Galilee I 96 Oct 05, 1998 Details
1997-07-060 Narragansett Department of Environmental Ma Port Of Galilee Jul 22, 1997 Details
1997-06-068 Narragansett Department of Environmental Ma Port Of Galilee I 96 Jun 30, 1997 Details
1996-05-109 Narragansett Department of Environmental Ma Port Of Galilee Jun 03, 1996 Details
2021-02-101 Narragansett Dept of Environmental Manageme Port of Galilee I-G 230-ASXM Feb 25, 2021 Details
2001-03-034 Narragansett Department of Environmental Ma Port Of Galilee North Basin I-G 96,96-79,96-80 Jul 13, 2001 Details
1986-12-009 Charlestown Thomas Arnold & Laurence Whittemore Post Road 7 Dec 30, 1986 Details
2010-06-001 South Kingstown Duncan Cocroft & Mary Brown Post Road 69-1 1 Jun 07, 2010 Details
2019-09-039 Charlestown Mallory Andrews & Jesse De La Rama Post Road 3 153 Dec 31, 2019 Details
1973-06-009 Charlestown Julia Manchester Potatoe Point 24 17 Nov 23, 1993 Details
2023-07-013 Charlestown Thomas Holcombe Potter Road 9 107 Details
2014-05-024 Portsmouth Department of Environmental Ma Potter's Cove 72-73 25B Details
1991-04-061 Charlestown Mary Szala Powaget Avenue 2 565 Feb 11, 1993 Details
1993-06-013 Charlestown Maurice Dangelo Powaget Avenue 2 55 Jun 04, 1993 Details
1979-08-028 Charlestown Steven Mancini Powaget Drive 17 63-3 Aug 21, 1979 Details
1982-07-012 Charlestown Arthur Sherman Powaget Road 22 18,19 Oct 28, 1982 Details
1983-11-034 Jamestown Thomas Preece Preece Road Sep 18, 1997 Details
1992-03-053 Newport Mary Ann Hamilton Prices Cove Neck Road 43 37,48 Apr 27, 1992 Details
1979-08-005 Newport James Coleman Jr. Prices Neck Road 43 4 Sep 14, 1979 Details
1974-08-012 Barrington Romano Realty Priscilla Drive 21 111,115,117,118,122,124,128 Sep 04, 1979 Details
Page 292 of 316   (records 25 of 7896)