Image not found

                   

Page 26 of 285   (records 25 of 7108)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-10-065 Narragansett Georges Property Trust 250 Sand Hill Cove Road IG 71-2 Oct 18, 2017 Details
2016-11-087 Narragansett Elton R. Durfee Revocable Trus 250 Sand Hill Cove Road I-6 71-2 Nov 23, 2016 Details
2022-10-031 Narragansett Georges Property Trust 250 Sand Hill Cove Road IG 71-2 Oct 12, 2022 Details
2023-04-102 Narragansett Georges Property Trust 250 Sand Hill Cove Road I-G 71-2 Details
2026-05-004 Narragansett Georges Property Trust 250 Sand Hill Cove Road I-G 71-2 May 01, 2026 Details
2021-08-025 Narragansett Paula Childs & Mark Rose 55 Lake Road N-R 710 Oct 05, 2021 Details
2023-02-012 Narragansett Paula Childs & Mark Rose 55 Lake Road N-R 710 Feb 02, 2023 Details
1996-11-035 Narragansett Bass Rock Farm Associates LLC Beach Plum Road/Brush Hill Y-1 7-1,7-5,7-7,7-14 Jan 02, 1997 Details
1995-06-005 Narragansett Georges Restaurant/Elton Durfe 250 Sand Hill Cove Road I-G 71,74 May 30, 1995 Details
1991-07-023 Narragansett Joseph Campbell 56 Marine Drive <Unknown> 71,72 Jul 22, 1991 Details
2012-02-016 Narragansett Helen Reilly 1 Louise Avenue M 71,72 Apr 30, 2012 Details
2008-09-060 Narragansett Mark Gordon & Kelly Cartwright Champlin Cove Road Y-1 71,72 Sep 15, 2008 Details
2006-09-044 Narragansett Bruce Hopkins 56 Marine Drive R-3 71,72 Sep 22, 2006 Details
2015-09-006 Narragansett Helen Reilly 1 Louise Avenue M 71,72 Oct 29, 2015 Details
2014-10-046 Narragansett Kristin S. Clark & J. Peter Maiorana Mumford Road B-2 7-1 Nov 10, 2014 Details
1990-01-070 Narragansett Chester & Lorraine Czupryna Ocean Spray Avenue L 71 May 11, 1990 Details
1986-12-016 Narragansett Considine/Conwin Associates Starr Drive/Boston Neck Road A POLE 4552 71 Sep 05, 1995 Details
1986-12-033 Narragansett William Considine Starr Drive/Cove Road A 71 Feb 02, 1987 Details
2003-06-007 Narragansett Alice L. Bilello 7 Champlin Cove Road Y1 71 Jun 03, 2003 Details
2008-10-039 Narragansett Department of Environmental Ma Great Island Road I-G 71 Nov 21, 2008 Details
2009-10-081 Narragansett Department of Environmental Ma Great Island Road I-G 71 Oct 29, 2009 Details
2012-11-003 Narragansett Chester & Lorraine Czupryna 29 Ocean Spray Avenue L 71 Details
2012-08-060 Narragansett Department of Environmental Ma 254 Great Island Road I-G 71 Feb 18, 2013 Details
2014-08-078 Narragansett Robert & Jacquelyn Fagone 7 Champlin Cove Road Y-1 71 Aug 27, 2014 Details
2016-11-067 Narragansett Helen L. Reilley Living Trust 1 Louise Avenue M 71 Feb 14, 2017 Details
Page 26 of 285   (records 25 of 7108)