Image not found

                   

Page 695 of 2078   (records 25 of 51948)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2000-06-056 Narragansett Department of Environmental Ma 280 Great Island Road I 94-105 Jul 10, 2000 Details
1996-05-079 Narragansett Department of Environmental Ma 280 Great Island Road 1 100,101,102,103,104,105,94,95, May 20, 1996 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
2025-03-054 Narragansett Dave Handrigan Seafoods Inc. 280 Great Island Road I-G 212-S,212-SXM Jul 03, 2025 Details
2024-06-061 Narragansett Dave Handrigan Seafoods Inc. 280 Great Island Road I-G 212-S,212-SXM Jul 09, 2024 Details
2005-11-070 Newport Newport Country Club 280 Harrision Avenue 43 1 Feb 10, 2006 Details
2012-02-066 Newport Newport Country Club 280 Harrison Ave 43 1 Mar 12, 2012 Details
2021-08-086 Providence City of Providence 280 Indiana Avenue Aug 26, 2021 Details
1988-01-052 Providence Providence Journal Company 280 Kinsley Avenue Feb 25, 1988 Details
1988-01-057 Providence Providence Journal Company 280 Kinsley Avenue Mar 10, 1988 Details
1992-10-063 Charlestown Barbara Dickau 280 Pond Shore Drive 10 84 Nov 12, 1992 Details
1997-06-098 Charlestown Barbara Dickau 280 Pond Shore Drive 10 84 Jun 27, 1997 Details
1995-07-167 Charlestown Barbara Dickau 280 Pond Shore Drive 10 84 Jul 20, 1995 Details
2025-01-073 Charlestown Barbara Dickau 280 Pond Shore Drive 10 84 Details
2021-07-065 Charlestown Barbara Dickau 280 Pond Shore Drive 10 84 Aug 31, 2021 Details
1998-06-063 Charlestown Barbara Dickau 280 Pond Shore Road 10 84 Jun 15, 1998 Details
2002-07-049 South Kingstown Lionel Tessier 280 Pond Street 63-2 13 Jul 15, 2002 Details
1978-07-021 Barrington Russell Field 280 Rumstick Road 10 16 Jul 10, 1978 Details
1986-02-019 Barrington Quartette Associates 280 Rumstick Road 10 16,116,119 Apr 07, 1986 Details
2011-10-081 Warwick Anthony Santilli 280 Shawomet Avenue 334 22 Oct 20, 2011 Details
2014-04-032 Warwick Anthony Santilli 280 Shawomet Avenue 334 22 Apr 10, 2014 Details
2005-09-063 Warwick Anthony Santilli 280 Shawomet Avenue 334 2 Details
2005-01-074 Charlestown Doris R. Hanaford 280 Tockwotten Cove Road 10 64 Jan 28, 2005 Details
2013-03-183 Charlestown Edward Sullivan 280 Tockwotten Cove Road 22 36 Mar 25, 2013 Details
1993-09-101 Charlestown Doris Hanaford 280 Tockwotten Cove Road 10 WAS 22 53-1 WAS 36 Oct 06, 1993 Details
Page 695 of 2078   (records 25 of 51948)