Image not found

                   

Page 852 of 862   (records 25 of 21536)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1986-10-030 Warren Department of Environmental Ma 279 Water Street 4 96 Feb 13, 1987 Details
1986-07-007 Barrington Michael Kazarian 25 King Philip Avenue 33 96 Sep 29, 1986 Details
1984-05-013 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Sep 12, 1984 Details
1985-02-005 Barrington Marc Lowenstein Willow Way 3 96 Aug 20, 1985 Details
1974-05-004 Warwick Matunuck Beach Trailer Assoc. Shawomet Avenue 333 96 Jul 11, 1974 Details
2024-10-077 Barrington Matthew & Melissa Smith 125 New Meadow Road 32 96 Mar 04, 2025 Details
2025-07-006 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Details
2025-11-014 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Apr 01, 2026 Details
2025-11-015 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Details
2022-03-126 Barrington LLC MATTISSA 17 Willow Way 3 96 May 24, 2022 Details
2020-06-037 Barrington LLC MATTISSA 17 Willow Way 3 96 Jul 14, 2020 Details
2023-06-135 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Details
2023-02-088 Narragansett Marion Kullberg 17 Goose Island Road R-3 96 May 01, 2023 Details
2023-05-071 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Aug 18, 2023 Details
2023-05-008 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 May 03, 2023 Details
2022-06-084 Portsmouth Joseph & Mary McDowell 94 Point Road 21 96 Jul 05, 2022 Details
1996-05-048 Narragansett Department of Environmental Ma Galilee Connector I-G 96 PART OF May 16, 1996 Details
1987-04-092 Warren Harbor Marine 279 Water Street 4 96,132 Aug 05, 1987 Details
1991-09-034 Providence Narragansett Electric Company 360 Eddy Street 22|21|46 96,145,185,243,312,350,591 Oct 25, 1991 Details
1989-09-046 Providence Narragansett Electric Comp. d/ 460 Eddy Street 22|21|46 96,145,185,243|312,350|591 May 04, 1992 Details
1989-08-040 Providence Narragansett Electric Company 496 Eddy Street 22 96,145,185,312 Sep 11, 1989 Details
2001-03-034 Narragansett Department of Environmental Ma Port Of Galilee North Basin I-G 96,96-79,96-80 Jul 13, 2001 Details
2024-08-077 Narragansett Department of Environmental Ma Galilee Connector Road I-G|J|R 96,96-B|38|141 Nov 25, 2024 Details
1987-12-013 Warwick James Boyle Avon Avenue 356 96,97 Aug 15, 1988 Details
1986-06-003 Warwick Raymond Beaudoin Avon Avenue 356 96,97 Apr 06, 1993 Details
Page 852 of 862   (records 25 of 21536)