Image not found

                   

Page 120 of 855   (records 25 of 21375)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1971-10-003 Charlestown Edward Duhamel Ninigret Pond Apr 14, 1972 Details
2004-07-048 Charlestown Dept of Environmental Manageme Ninigret Pond Jul 29, 2004 Details
2005-04-042 Charlestown Jim Arnoux Ninigret Pond Jul 22, 2005 Details
2007-03-043 Charlestown Jim Arnoux & Nick Papa Ninigret Pond Details
1997-08-035 Charlestown Michael Minto Ninigret Pond Aug 19, 1999 Details
1997-07-085 Charlestown US Environmental Protection Ag Ninigret National Wildlife Jul 30, 1997 Details
1998-07-077 Charlestown US Environmental Protection Ag Ninigret National Wildlife Jul 31, 1998 Details
1985-05-057 Westerly Department of Environmental Ma Ninigret Management Jun 13, 1985 Details
2000-02-088 Charlestown Michael Tarasevich Ninigret Conservation Area Feb 24, 2000 Details
1984-03-028 Charlestown Department of Environmental Ma Ninigret Conservation Area 8 1-1 May 07, 1984 Details
1982-04-025 Charlestown Department of Environmental Ma Ninigret Conservation May 17, 1982 Details
1972-01-009 Westerly Department of Transportation Ninigret Avenue Mar 14, 1972 Details
2005-11-059 Charlestown Narragansett Electric Company/ Ninigret Avenue Details
1974-03-005 Westerly Mary Myers Niantic Avenue 13 3,5 Apr 09, 1974 Details
2010-08-021 Newport Statewide Planning Program Newport/Pell Bridge Improvements Aug 16, 2010 Details
2015-05-091 Jamestown Carton Family Trust Newport Street 10 26 Jun 25, 2015 Details
1979-03-004 Newport Newport Perry Mill Associates Newport Harbor 27 250 Apr 12, 1979 Details
1976-02-003 Newport Department of Environmental Ma Newport Harbor Mar 11, 1976 Details
2021-03-001 Newport Statewide Planning Program Newport Comprehensive Plan Mar 19, 2021 Details
1995-02-030 North Kingstown Pellegrino Family Trust Newport Avenue 91 122,123 Aug 30, 1996 Details
1989-07-027 North Kingstown Pellegrino Family Trust Newport Avenue 91 122,123 Jul 19, 1993 Details
2009-05-045 Newport Statewide Planning Program Newport Airport Runway 16-34 May 13, 2009 Details
2022-01-076 New Shoreham Town of New Shoreham New Shoreham HMP Details
1989-03-049 Barrington Mallard Cove Development New Meadow Road/Sowams Road 36 1,2 Nov 10, 1989 Details
2012-06-049 Barrington Department of Transportation New Meadow Road Jun 26, 2012 Details
Page 120 of 855   (records 25 of 21375)