Image not found

                   

Page 317 of 847   (records 25 of 21151)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1993-03-001 Newport Michael Bove & Dorrance H Hamilton 310 Ocean Avenue/Wild Acre 43 16 Jan 25, 1995 Details
2010-08-081 Charlestown William Karafelis 310 Ram Island Road 11 552 Details
2013-03-176 Charlestown William Karafelis 310 Ram Island Road 11 552 Mar 22, 2013 Details
2013-03-188 Charlestown William Karafelis 310 Ram Island Road 6 474 Mar 25, 2013 Details
1994-06-391 Charlestown Robert Carlson & T Hodson & D Small 310 Tockwotten Cove Road 22 31 Sep 08, 1994 Details
1995-07-190 Charlestown Thomas/Dorothy Hodson/Smalle/Carlson 310 Tockwotten Cove Road Row Jul 18, 1995 Details
2014-12-048 Atlantic Ocean NOAA National Marine Fisheries 311 Arz Jan 12, 2015 Details
2001-05-058 Warwick Structures Unlimited 311 Beachwood Drive 203 215,216 May 11, 2001 Details
2023-06-068 Charlestown Michael Glennon & Lucy Reed 311 Tockwotten Cove Road 10 63 Jun 15, 2023 Details
2018-03-104 Charlestown Michael Glennon and Lucy Reed 311 Tockwotten Cove Road 10 63 Mar 29, 2018 Details
2016-08-102 Charlestown Michael Glennon and Lucy Reed 311 Tockwotten Cove Road 10 63 Oct 20, 2016 Details
2016-04-050 Charlestown Michael Glennon and Lucy Reed 311 Tockwotton Cove Road 10 63 Apr 15, 2016 Details
1987-03-057 South Kingstown Mark & Katherine Vincent 311 Winchester Drive 69-2 33 Sep 25, 1987 Details
2010-10-074 South Kingstown Mark & Katherine Vincent 311 Winchester Drive 69-2 33 Oct 25, 2010 Details
2022-03-001 Narragansett James & Priscilla Wong 312 Ocean Road F 11 Mar 02, 2022 Details
1986-11-030 Narragansett William Walsh 312 Ocean Road F 11,38 Dec 23, 1986 Details
1991-06-045 Portsmouth John L McMahon 312 Prospect Lane 40 29 Jul 22, 1991 Details
2003-11-082 Portsmouth Michael & Maureen Antonellis 312 Prospect Lane 40 30A Dec 31, 2003 Details
2023-03-088 Portsmouth David & Mary MacBain 312-318 Prospect Lane 40 29 May 12, 2023 Details
2015-05-030 Charlestown Moynihan-Baer Revocable Trust 313 Ram Island Road 11 368 Details
2013-05-010 Charlestown Moynihan-Baer Revocable Trust 313 Ram Island Road 11 368 Jul 01, 2013 Details
1997-05-104 Warwick G M G Management 3134 Post Road 245 378 May 28, 1997 Details
2017-06-046 Narragansett LE, Mary O'Brien 314 Colonel John Gardner N-5 596 Details
2021-03-096 Narragansett LE, Mary O'Brien 314 Colonel John Gardner Road N-5 596 Details
1998-02-006 Narragansett Department of Environmental Ma 314 Great Island Road I 100,219,220 Feb 04, 1998 Details
Page 317 of 847   (records 25 of 21151)