Image not found

                   

Page 83 of 836   (records 25 of 20887)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1981-04-017 Narragansett Georges Restaurant/Wayne Durfe 250 Sand Hill Cove Road I-G 71-2 Apr 06, 1981 Details
1982-06-014 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71-2 Jul 20, 1988 Details
2017-10-065 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road IG 71-2 Oct 18, 2017 Details
2021-06-030 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road I-G 71-2 Jun 15, 2021 Details
2016-11-087 Narragansett Elton R. Durfee Revocable Trus 250 Sand Hill Cove Road I-6 71-2 Nov 23, 2016 Details
2012-11-042 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road I-G 71-2 Nov 02, 2012 Details
2011-08-019 Narragansett Elton R. Durfee Revocable Trus 250 Sand Hill Cove Road I-G 71-2 Details
2008-05-086 Narragansett Kevin Durfee 250 Sand Hill Cove Road I-G 71-2 May 22, 2008 Details
2023-04-102 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road I-G 71-2 Details
2022-10-031 Narragansett Georges Galilee Restaurant 250 Sand Hill Cove Road IG 71-2 Oct 12, 2022 Details
2002-09-038 Warwick Marie Furtaw 34 Keeley Avenue 363 711 Sep 12, 2002 Details
1977-10-011 Charlestown John Pellam Charlestown Beach Road 14 7-10 Apr 13, 1978 Details
2023-02-012 Narragansett Paula Childs & Mark Rose 55 Lake Road N-R 710 Feb 02, 2023 Details
2021-08-025 Narragansett Paula Childs & Mark Rose 55 Lake Road N-R 710 Oct 05, 2021 Details
2014-09-070 Westerly Weekapaug Foundation for Conse 2 and 4 Wawaloam Drive 156|157 71|5,6 Oct 07, 2014 Details
1996-11-035 Narragansett Bass Rock Farm Associates LLC Beach Plum Road/Brush Hill Y-1 7-1,7-5,7-7,7-14 Jan 02, 1997 Details
1995-06-005 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71,74 May 30, 1995 Details
2015-09-006 Narragansett Helen Reilly 1 Louise Avenue M 71,72 Oct 29, 2015 Details
2008-09-060 Narragansett Mark Gordon & Kelly Cartwright Champlin Cove Road Y-1 71,72 Sep 15, 2008 Details
2012-02-016 Narragansett Helen Reilly 1 Louise Avenue M 71,72 Apr 30, 2012 Details
2005-09-140 Portsmouth Patricia A. Gray 97 Narragansett Boulevard 5 71,72 Details
2003-06-007 Narragansett Alice L. Bilello 7 Champlin Cove Road Y1 71 Jun 03, 2003 Details
2012-08-060 Narragansett Department of Environmental Ma 254 Great Island Road I-G 71 Feb 18, 2013 Details
2008-10-039 Narragansett Department of Environmental Ma Great Island Road I-G 71 Nov 21, 2008 Details
2009-10-081 Narragansett Department of Environmental Ma Great Island Road I-G 71 Oct 29, 2009 Details
Page 83 of 836   (records 25 of 20887)