Image not found

                   

Page 713 of 836   (records 25 of 20895)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1985-06-027 Narragansett John Cumerol 104 Cedar Island Road Jun 25, 1985 Details
1985-06-003 Narragansett Department of Environmental Ma Port Of Galilee Jun 27, 1985 Details
1988-11-029 Narragansett Department of Environmental Ma Great Island Road/East Of Apr 17, 1990 Details
1989-05-053 Narragansett Robert Adams 146 Colonel John Gardner Road Jun 20, 1989 Details
1989-07-039 Narragansett US Army Corps of Engineers Point Judith Pond/Galilee Mar 04, 1993 Details
1989-10-035 Narragansett Town of Narragansett Flintstone Road/Champlin Cove Nov 20, 1989 Details
1990-03-038 Narragansett Department of Environmental Ma Roger Wheeler State Beach Feb 05, 1993 Details
1990-01-055 Narragansett Department of Environmental Ma Roger Wheeler State Beach Jan 30, 1990 Details
1990-01-062 Narragansett Department of Environmental Ma Roger Wheeler State Beach Jan 30, 1990 Details
1990-01-063 Narragansett Department of Environmental Ma Galilee State Beach Jan 30, 1990 Details
1990-02-027 Narragansett Cedar Island Oyster Co Ram Island Oct 30, 1990 Details
1990-04-025 Narragansett New England Telephone Galilee Escape Road Apr 23, 1990 Details
1991-02-006 Narragansett Town of Narragansett Middlebridge Mar 07, 1991 Details
1991-05-013 Narragansett Department of Transportation Sand Hill Cove Road Oct 16, 1992 Details
1991-09-008 Narragansett Point Judith Lobster 310 Great Island Road Oct 08, 1992 Details
1973-11-001 Narragansett Department of Environmental Ma Sand Hill Cove Road Nov 28, 1973 Details
1973-11-002 Narragansett Department of Environmental Ma State Street Galilee Complex Nov 28, 1973 Details
1975-04-019 Narragansett William Rogers Breakwater Village May 06, 1975 Details
1973-08-002 Narragansett Mabel Risberg 19 Mollusk Drive Oct 23, 1973 Details
1973-03-009 Narragansett Kenneth Kirk & Douglas Desimone 1 Bluff Hill Cove Road Oct 23, 1973 Details
1972-11-005 Narragansett Department of Transportation Glenwood Avenue Feb 14, 1973 Details
1973-02-005 Narragansett Namcook Farms/Murray Old Boston Neck Road Mar 14, 1973 Details
1972-02-002 Narragansett RIPA Galilee Apr 21, 1972 Details
1972-05-005 Narragansett New England Telephone Shadbush Trail/River Drive Aug 09, 1972 Details
1971-04-011 Narragansett Elmer Bicknell 154a Wood Hill Road Nov 14, 1995 Details
Page 713 of 836   (records 25 of 20895)