Image not found

                   

Page 727 of 836   (records 25 of 20895)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1997-05-013 Narragansett Department of Environmental Ma 314 Great Island Road I 100 May 06, 1997 Details
1997-06-068 Narragansett Department of Environmental Ma Port Of Galilee I 96 Jun 30, 1997 Details
2000-04-039 Narragansett Dept of Environmental Manageme Great Island Road I 114 Apr 13, 2000 Details
2000-06-056 Narragansett Department of Environmental Ma 280 Great Island Road I 94-105 Jul 10, 2000 Details
2000-07-090 Narragansett Peter and Marie Gram Percy Lane/Beach Row I 6421 Jul 28, 2000 Details
1999-01-003 Narragansett Department of Environmental Ma Great Island Road I Jul 19, 1999 Details
1998-10-013 Narragansett Department of Environmental Ma Port Of Galilee I 96 Oct 05, 1998 Details
1995-04-056 Narragansett Claudia MacLeod 240 Sand Hill Cove Road I 74-5 Apr 20, 1995 Details
1995-09-090 Narragansett Department of Environmental Ma 280 Great Island Road I 94-104 Oct 25, 1995 Details
1993-06-084 Narragansett Department of Environmental Ma Great Island Road I Jul 01, 1993 Details
1992-03-073 Narragansett Department of Environmental Ma Galilee Escape Road/Mission I 96 Apr 03, 1992 Details
1992-04-032 Narragansett Thistle Realty/MacDonald 15 Champlin Avenue I 110 Apr 14, 1992 Details
1992-06-037 Narragansett Department of Transportation Gaillee Connector Road I 96 Dec 21, 1992 Details
1992-09-022 Narragansett US Coast Guard 276 Great Island Road I 114 Jun 22, 1993 Details
2006-05-083 Narragansett Interstate Navigation Company Great Island Road I 219 AS Details
2006-01-033 Narragansett Department of Environmental Ma Great Island Road I 242 Jan 23, 2006 Details
2005-12-008 Narragansett Department of Environmental Ma Great Island Road Pier J I 2125 Details
2002-03-002 Narragansett Interstate Navigation Galilee Connector Road I 96 Mar 01, 2002 Details
2013-10-120 Narragansett Department of Environmental Ma West Bulkhead Access Road I 266S Nov 04, 2013 Details
1992-03-001 Cranston William Hjerpe 28 Arnold Avenue I 32,33 Mar 04, 1992 Details
2015-08-049 Narragansett State of Rhode Island Great Island Road I/G 96 Sep 04, 2015 Details
2015-11-002 Narragansett Michael Javery 17 Champlin Drive I/J 144 Oct 27, 2015 Details
1982-11-024 South Kingstown Eleanor Keeler Green Hill Beach Road I-20 107F Dec 13, 1982 Details
1979-06-004 South Kingstown Alfred Diana Green Hill Beach Road I-20|115 14 Jul 17, 1979 Details
2016-11-087 Narragansett Elton R. Durfee Revocable Trus 250 Sand Hill Cove Road I-6 71-2 Nov 23, 2016 Details
Page 727 of 836   (records 25 of 20895)