Image not found

                   

Page 979 of 2062   (records 25 of 51539)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2023-05-051 Barrington Scott & Elizabeth Lisle 4 Blount Circle 26 245 May 16, 2023 Details
2023-03-060 Barrington Neil & Jean Severance 15 Riverview Drive 33 245 Details
2024-02-016 Narragansett Karen & Philip Palilla 33 Wheatfield Cove Road Y-1 245 Apr 26, 2024 Details
1987-02-062 North Kingstown Dennis Hornik Colonel Rodman/Oak Hill 85 24-42 Mar 02, 1987 Details
2023-02-023 Newport LLC & SW 244, LLC SW 02-283 Americas Cup Ave & 31 Scotts Wharf 27 244,283 Apr 11, 2023 Details
1975-04-004 Warwick Warwick Cove Marina 2 Seminole Street 376 244,245,250 Sep 22, 1975 Details
1962-01-002 Warwick Earle Steere 32 Seminole Street 376 244,245,247,247,250 Apr 25, 1963 Details
1981-04-025 Newport Newport Oil Americas Cup Avenue 27 244,245,246,248 Jun 03, 1981 Details
1986-09-001 Narragansett George McKiernon 30 Pocono Road L 244,245 Oct 20, 1986 Details
2009-01-020 Newport Department of Environmental Ma 150 Long Wharf 16 244,245 Apr 29, 2009 Details
2010-10-034 Newport Department of Environmental Ma Washington Street 16 244,245 Oct 26, 2010 Details
2017-05-096 Newport Department of Environmental Ma Washington Street 16 244,245 May 31, 2017 Details
2025-05-060 Newport Department of Enviromental Man Washington Street - State Pier 9 16 244,245 Jun 23, 2025 Details
2018-11-029 Narragansett Patricia McGinn- Cecconi & Joseph Cecconi 20 Wheatfield Cove Y-1 244 Nov 09, 2018 Details
2018-03-113 Warwick Fairwinds Marina LLC 2 Seminole Street 376 244 Details
2020-12-010 East Greenwich Ann Metzger 100 Crompton Avenue 75-003 244 Mar 09, 2021 Details
2015-07-047 Newport Department of Environmental Ma 0 Washington Street 16 244 Jul 17, 2015 Details
2015-08-028 Narragansett Patricia McGinn- Cecconi & Joseph Cecconi 20 Wheatfield Cove Y-1 244 Aug 12, 2015 Details
2008-08-049 Narragansett Todd Levine 4 South River N-G 244 Details
2008-04-022 Narragansett Anthony & Elaine Altrui 20 Wheatfield Cove Road Y-1 244 Jan 29, 2009 Details
2005-09-008 Barrington John Cournoyer 2 Blount Circle 26 244 Details
1987-09-036 Barrington Joseph Quinlan 11 Riverview Drive 33 244 Dec 08, 1987 Details
1991-03-019 Newport Newport Realty Americas Cup Avenue 27 244 Mar 14, 1991 Details
1976-10-018 East Greenwich Town of East Greenwich Crompton Avenue 3 244 Jan 11, 1999 Details
1994-03-074 Narragansett Anthony & Elaine Altrui 20 Wheatfield Cove Y-1 244 Mar 31, 1994 Details
Page 979 of 2062   (records 25 of 51539)