Image not found

                   

Page 1090 of 2076   (records 25 of 51897)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-04-034 Warwick Henry G. Bozzo etux Genevive T 101 Budlong Farm Road 369 243 May 17, 2013 Details
2013-01-116 Warwick Genevieve Doucette 101 Budlong Farm Road 369 243 Jan 30, 2013 Details
2013-11-023 Warwick Daniel Doucette & Scottye Lindsey 101 Budlong Farm Road 369 243 Nov 05, 2013 Details
1991-11-014 Narragansett George McKiernan 32 Pocono Road L 243 Dec 11, 1991 Details
1994-12-040 Narragansett Woodridge Associates 6 South River Drive N-G 243 Feb 08, 1995 Details
2023-11-002 Narragansett James & Julie Grundy 26 Wheatfield Cove Road Y-1 243 Dec 13, 2023 Details
2011-07-031 North Kingstown Cynthia Warren 17 Bay Street 117 243 Jul 14, 2011 Details
1999-10-062 Narragansett James Maresco 6 South River Drive N-G 243 Mar 01, 2000 Details
1998-12-028 Narragansett James Maresco 6 South River Drive N-G 243 Dec 08, 1998 Details
2005-08-101 Narragansett Kathleen Gallant 26 Wheatfield Cove Road Y-1 243 Oct 31, 2005 Details
2007-01-045 Narragansett Phillip Lusardi 32 Pocono Road L 243 Jan 19, 2007 Details
2008-05-055 Narragansett Robin Lusardi 32 Pocono Road L 243 May 14, 2008 Details
1995-03-019 Barrington DPW Town of Barrington Byway Road 1 243,240 Mar 15, 1995 Details
1988-03-022 Little Compton Shoreline Construction/Robert Carey Lane 1 243,244 Aug 26, 1993 Details
1989-05-048 Warwick Ramona Jackson Old Mill Boulevard 334 243,244 Sep 11, 1989 Details
1994-05-051 Tiverton Robert Allen/Raposa 106 Bismark Avenue 24 243,244,245 May 17, 1994 Details
1985-07-037 Narragansett George McKiernan 30 Pocono Road L 243,244,245 Aug 06, 1985 Details
2020-05-025 Warwick Warwick Land Trust Spadina Avenue 334 243,244,245,265,266,267 May 26, 2020 Details
1989-03-014 Providence City of Providence/India Point 99 India Street (End Of Benefit 18 24-331-119,135,337 Apr 05, 1990 Details
2025-01-056 Narragansett Department of Environmental Ma State Street I-G 243-S,243-SXM,266-S,266-SXM,96 Details
2022-06-067 Narragansett Patricia McGinn- Cecconi & Joseph Cecconi 20 Wheatfield Cove Road Y-1 244 Details
2015-08-028 Narragansett Patricia McGinn- Cecconi & Joseph Cecconi 20 Wheatfield Cove Y-1 244 Aug 12, 2015 Details
2018-11-029 Narragansett Patricia McGinn- Cecconi & Joseph Cecconi 20 Wheatfield Cove Y-1 244 Nov 09, 2018 Details
2022-09-088 Newport Department of Enviromental Man Washington Street - State Pier 16 244 Details
2015-07-047 Newport Department of Environmental Ma 0 Washington Street 16 244 Jul 17, 2015 Details
Page 1090 of 2076   (records 25 of 51897)