Image not found

                   

Page 684 of 2051   (records 25 of 51252)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2024-07-087 North Kingstown Lara P. Metcalf 280 Earle Drive 89 130 Sep 17, 2024 Details
2011-08-006 North Kingstown Lara P. Metcalf 280 Earle Drive 89 130 Aug 01, 2011 Details
2016-08-033 North Kingstown Lara P. Metcalf 280 Earle Drive 89 130 Aug 09, 2016 Details
1999-08-086 Narragansett Department of Environmental Ma 280 Great Island Road 1 94-105 Aug 31, 1999 Details
2000-06-052 Narragansett Department of Environmental Ma 280 Great Island Road 1 101,102,103,104,94,96,97,98,99 Jun 15, 2000 Details
2000-06-056 Narragansett Department of Environmental Ma 280 Great Island Road I 94-105 Jul 10, 2000 Details
1998-08-042 Narragansett Department of Environmental Ma 280 Great Island Road 1 94-105 Sep 21, 1998 Details
1995-09-090 Narragansett Department of Environmental Ma 280 Great Island Road I 94-104 Oct 25, 1995 Details
1995-10-039 Narragansett Department of Environmental Ma 280 Great Island Road 105 94 Dec 04, 1995 Details
1996-05-079 Narragansett Department of Environmental Ma 280 Great Island Road 1 100,101,102,103,104,105,94,95, May 20, 1996 Details
1985-07-017 Narragansett Department of Environmental Ma 280 Great Island Road I 104,105 Jul 10, 1985 Details
2025-04-007 Narragansett Department of Environmental Ma 280 Great Island Road I-G 114,212-S,212-SXM,213-S,96 Details
2025-03-054 Narragansett Dave Handrigan Seafoods Inc. 280 Great Island Road I-G 212-S,212-SXM Details
2024-06-061 Narragansett Dave Handrigan Seafoods Inc. 280 Great Island Road I-G 212-S,212-SXM Jul 09, 2024 Details
2005-11-070 Newport Newport Country Club 280 Harrision Avenue 43 1 Feb 10, 2006 Details
2012-02-066 Newport Newport Country Club 280 Harrison Ave 43 1 Mar 12, 2012 Details
2021-08-086 Providence City of Providence 280 Indiana Avenue Aug 26, 2021 Details
1988-01-052 Providence Providence Journal Company 280 Kinsley Avenue Feb 25, 1988 Details
1988-01-057 Providence Providence Journal Company 280 Kinsley Avenue Mar 10, 1988 Details
1997-06-098 Charlestown Barbara Dickau 280 Pond Shore Drive 10 84 Jun 27, 1997 Details
1995-07-167 Charlestown Barbara Dickau 280 Pond Shore Drive 10 84 Jul 20, 1995 Details
1992-10-063 Charlestown Barbara Dickau 280 Pond Shore Drive 10 84 Nov 12, 1992 Details
2025-01-073 Charlestown Barbara Dickau 280 Pond Shore Drive 10 84 Details
2021-07-065 Charlestown Barbara Dickau 280 Pond Shore Drive 10 84 Aug 31, 2021 Details
1998-06-063 Charlestown Barbara Dickau 280 Pond Shore Road 10 84 Jun 15, 1998 Details
Page 684 of 2051   (records 25 of 51252)