Image not found

                   

Page 199 of 855   (records 25 of 21375)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2011-06-047 Portsmouth Seaconnet Sportsmans Club 147 Sakonnet Drive 2 114 Jan 03, 2012 Details
1997-12-065 Warwick William Pinelli 117 Charlotte Drive 201 114 Jan 05, 1998 Details
1982-04-021 Warwick Palestine Shrine Temple 116 Long Street 368 114 May 14, 1982 Details
1994-05-116 Warwick Palestine Temple 116 Long Street 368 114 Jun 01, 1994 Details
2001-06-014 Narragansett Rosemary Falb & Kris Perry 25 Marine Drive R-3 114 Jun 04, 2001 Details
2000-04-039 Narragansett Dept of Environmental Manageme Great Island Road I 114 Apr 13, 2000 Details
2003-11-020 Narragansett Rosemary Falb & Christine Parry 25 Marine Drive R-3 114 Nov 04, 2003 Details
2017-04-013 Tiverton Edward Jerome Highland Road 310 114 Apr 06, 2017 Details
2023-06-087 Portsmouth Prudence Improvement Associati 0 Narragansett Avenue 77 114 Jun 28, 2023 Details
2019-05-053 East Providence Edward Nesi & Kimberly Kalunian 33 Carousel Drive 414 1-14 May 20, 2019 Details
2020-08-011 East Providence Edward Nesi & Kimberly Kalunian 33 Carousel Drive 414 1-14 Aug 06, 2020 Details
2021-04-011 East Providence Edward Nesi & Kimberly Kalunian 33 Carousel Drive 414 1-14 Apr 13, 2021 Details
2023-05-088 East Providence Edward Nesi & Kimberly Kalunian 33 Carousel Drive 414 1-14 Jun 26, 2023 Details
2025-12-053 East Providence Edward Nesi & Kimberly Kalunian 33 Carousel Drive 414 1-14 Details
2013-04-062 East Providence George Latimer 33 Carousel Drive 414 1-14 Apr 11, 2013 Details
2003-05-147 South Kingstown Marina Park Associates 210 Salt Pond Road 64-4 11-4 May 29, 2003 Details
1988-04-064 Warwick Palestine Shrine Temple 116 Long Street 368 114,116 Jul 11, 1988 Details
2003-10-019 Warwick Sliney Land Development Longmeadow Avenue 354 114,116 Oct 09, 2003 Details
2011-02-031 Narragansett Department of Environmental Ma Great Island Road I-G 114,202-S,203-S,204C-S,204E-S, Mar 15, 2011 Details
2025-04-007 Narragansett Department of Environmental Ma 280 Great Island Road I-G 114,212-S,212-SXM,213-S,96 Dec 19, 2025 Details
2021-04-039 Middletown Newport County Regional YMCA 792 Valley Road 900 1142 Jun 09, 2021 Details
1978-11-027 Narragansett James Champlins Seafood Sand Hill Cove Road 94 114A,114B,115 Nov 27, 1978 Details
1982-02-011 Narragansett James Champlins Seafood Sand Hill Cove Road J 114A,114B,115 Feb 09, 1982 Details
2024-05-045 Narragansett Maureen Egan Central Avenue M 115 Jul 16, 2024 Details
2000-09-045 North Kingstown Edmund Pezzullo 261 Earle Drive 89 115 Sep 18, 2000 Details
Page 199 of 855   (records 25 of 21375)