Image not found

                   

Page 308 of 315   (records 25 of 7860)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2024-07-032 South Kingstown Leona Stedman 428 Gooseberry Road 88-1 6 Jul 09, 2024 Details
2024-07-037 Jamestown Christopher & Maria Duva 509 Seaside Drive 3 14 Aug 26, 2024 Details
2024-07-050 Charlestown Thomas & Theresa Broderick 9 Wall Street 9 288 Details
2024-07-068 Westerly LLC Tomahawk Partners 6 Fox Run 150 5 Aug 27, 2024 Details
2024-07-069 Barrington Ali Iman 28 Rumstick Drive 11 22 Jul 22, 2024 Details
2024-07-073 Narragansett Thomas & Catherine Flaherty 133 Bridgetown Road N-A 9 Aug 08, 2024 Details
2024-07-075 East Providence Mathew Card 10 Narragansett Avenue 312 12-0 Jul 23, 2024 Details
2024-07-081 Narragansett Stephen & Martha Anderson 64 Shore Road M-167 150 Dec 10, 2024 Details
2024-07-082 Narragansett Jay & Toni Brotman 66 Shore Road M-167 151 Dec 10, 2024 Details
2024-07-092 Warwick Thomas & Suzanne Denunzio 1330 Warwick Neck Avenue 385 72 Feb 18, 2025 Details
2024-07-102 East Providence Matthew Mazzola 23 Beach Point Drive 413 8 Jul 30, 2024 Details
2024-08-001 Warwick Glenn Taylor & Mary Miga-Taylor 49 Arnolds Neck Drive 365 166 Sep 17, 2024 Details
2024-08-002 Charlestown Department of Environmental Ma Charlestown Breachway 08 26 Aug 02, 2024 Details
2024-08-012 Narragansett Maureen Gillmore & Thomas Farrelly 649 Point Judith Road V 40 Sep 18, 2024 Details
2024-08-020 Narragansett Marjorie Wholey 9 Brecka Drive I-J 130 Aug 07, 2024 Details
2024-08-039 Cranston Department of Environmental Ma 35 Pippin Orchard Road Oct 21, 2024 Details
2024-08-040 South Kingstown Department of Environmental Ma 930 Hopkins Hill Road Oct 21, 2024 Details
2024-08-041 South Kingstown Department of Environmental Ma 262 Liberty Lane Oct 22, 2024 Details
2024-08-044 Jamestown Stephanie & Peter Medeiros & John Mastalski 63 Seaside Drive 14 6 Aug 14, 2024 Details
2024-08-045 South Kingstown Mazza Marina LLC 11A Sherman Road 88-1 24,27 Jul 11, 2025 Details
2024-08-062 New Shoreham Erin & Matthew Sparrow 575 Beach Avenue 5 121 Nov 15, 2024 Details
2024-08-069 North Kingstown Scott & Donna Manchester 185 Buena Vista Drive 89 29 Aug 26, 2024 Details
2024-08-077 Narragansett Department of Environmental Ma Galilee Connector Road I-G|J|R 96,96-B|38|141 Nov 25, 2024 Details
2024-08-080 Narragansett Thomas & Mary Ann Szatkowski 146 Colonel John Gardner Road N-S 230 Details
2024-08-102 Charlestown Mary & Richard Campbell 110 Surfside Avenue 2 66 Sep 06, 2024 Details
Page 308 of 315   (records 25 of 7860)