Image not found

                   

Page 367 of 587   (records 25 of 14665)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-04-048 Newport Department of Environmental Ma Fort Adams Drive 47 2 Apr 21, 2008 Details
2006-07-073 Newport Department of Environmental Ma Fort Adams Drive 47 2 Nov 01, 2006 Details
1990-06-003 Newport E U A Newport Electric Fort Adams North Dock 47 2 Jul 24, 1990 Details
1994-06-194 Newport Department of Environmental Ma Fort Adams State Park 47 2 Jun 27, 1994 Details
1998-04-040 Newport Newport Electric Fort Adams Point 47 2 Apr 16, 1998 Details
2002-04-104 Newport Department of Environmental Ma Harrison Avenue 47 2 May 08, 2002 Details
2002-05-039 Newport Department of Environmental Ma Fort Adams Road 47 2,3 Jan 13, 2003 Details
2004-11-052 Little Compton Robert & Pamela Beck 38 Rockbridge Drive 47 9-2 Jan 13, 2005 Details
1996-11-055 Little Compton Lawrence Bailis Pequaw Honk Drive 47 28 May 19, 1997 Details
1982-01-006 Little Compton David Ogden (Cacb Invest) Pequaw Honk Plat 47 27 Apr 13, 1982 Details
2002-07-072 Jamestown Narragansett Electric Company East Passage/Jamestown To Npt 47 NEWPORT|10 JAMESTOWN 121 NEWPORT|145 JAMESTOWN Aug 13, 2002 Details
2010-11-001 Narragansett Gary Dorfman 11 Sea Ridge Drive 48 27 Nov 17, 2010 Details
2020-05-050 Narragansett Gary & Vicki Dorfman 11 Searidge Drive 48 27 May 19, 2020 Details
1983-08-046 Portsmouth Gregory Borodemos Windstone Drive 48 72 Sep 27, 1983 Details
1978-07-034 Jamestown David Laroche North Main Road 481 2 Aug 16, 1978 Details
1993-03-033 Portsmouth Taranath Shetty/Yates 446 Windstone Drive 48A 72 Sep 07, 1993 Details
2000-04-037 Portsmouth Robert Yates 446 Windstone Drive 48A 72 May 11, 2000 Details
2013-09-071 Portsmouth Robert Yates 446 Windstone Drive 48A 72 Oct 31, 2013 Details
2013-10-049 Portsmouth John & Margaret Romanelli 59 William Street 49 12 Oct 15, 2013 Details
2013-06-049 Portsmouth Maureen Edenbach 62 Annette Drive 49 62 Jun 12, 2013 Details
2006-09-034 Portsmouth John & Margaret Romanelli 59 William Street 49 12 Sep 25, 2006 Details
2024-02-048 Portsmouth Michael & Kristina Kearney 74 Annette Drive 49 44,62 Apr 29, 2024 Details
1977-05-025 South Kingstown Russell Parry 12 River Street 49B|91 R-12,13,13A May 12, 1977 Details
1984-10-031 Narragansett Gerard Barrette Seaside Drive 5 201 Oct 22, 1984 Details
1988-03-065 Warren Blount Seafood Corporation 383 Water Street 5 28,29,30,48,49,50 Jun 03, 1988 Details
Page 367 of 587   (records 25 of 14665)