Image not found

                   

Page 375 of 836   (records 25 of 20895)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1997-12-008 Narragansett Meredith Sirois Major Arnold Road L 1-A Feb 02, 1998 Details
1998-08-010 Narragansett Town of Narragansett Ann Hoxsie Lane B 1-A Dec 07, 1998 Details
2007-04-042 Narragansett Town of Narragansett Anne Hoxsie Lane B 1-A Apr 17, 2007 Details
1993-08-069 Narragansett US Environmental Protection Ag 27 Tarzwell Drive N-C 1A,1B,10 Sep 27, 1993 Details
2019-05-037 Warren Lynn & Jeffrey Morris 73 Maple Street 7 1A,1B,1C Details
2013-11-076 Warren Lynn & Jeffrey Morris 73 Maple Street 7 1-A,1-B,1-C Apr 14, 2014 Details
2001-01-002 Middletown Narragansett Electric Company Valley Road/Aquidneck Avenue 115 1A,8 Jan 03, 2001 Details
2021-11-092 Westerly Keith Price & Joanne Dinapoli 39 Avondale Road 136 1B Feb 24, 2022 Details
1992-03-072 South Kingstown Department of Environmental Ma Mitchell Avenue.Poles 4-4248 NARROW RIVER 1L14,24,25 Apr 03, 1992 Details
2004-02-072 Newport IDC Properties Goat Island 46 1-NDU Mar 16, 2004 Details
1975-05-005 Newport IDC Marina 5 Marina Place/Washington St 46 2 Jun 11, 1975 Details
1976-11-004 Newport IDC/Goat Island Realty Goat Island 46 2 Feb 10, 1977 Details
2020-12-062 Narragansett Alexander & Ann Petrucci 220 Knowlesway Extension R-1 2 Details
2015-12-085 Narragansett David & Mary Kitzes 220 Knowlesway Extension R-1 2 Feb 03, 2016 Details
2012-11-067 Narragansett Doanld & Teresa Harden 170 Sand Hill Cvoe Road J 2 Nov 05, 2012 Details
2007-07-113 Narragansett Timpson Realty LLC Glendaway Drive (ext of) Y-4 2 Oct 18, 2007 Details
2010-04-063 Narragansett Donald Harder 170 Sand Hill Cove Road J 2 Apr 23, 2010 Details
2009-07-010 Narragansett Timpson Realty LLC Glendaway Drive Y-4 2 Jul 13, 2009 Details
2011-03-069 Narragansett David & Mary Kitzes 220 Knowles Way Ext R-1 2 Mar 22, 2011 Details
2004-05-043 Newport Hyatt Regency Newport 1 Goat Island 46 2 May 13, 2004 Details
2003-04-011 Newport Hyatt Regency Newport 1 Goat Island 46 2 Jun 25, 2003 Details
2003-04-006 Newport Hyatt Regency Newport 1 Goat Island 46 2 Apr 01, 2003 Details
2000-08-091 Newport Hyatt Regency Newport 1 Goat Island 46 2 Aug 25, 2000 Details
2002-10-049 Newport City of Newport 175 Memorial Boulevard 15 2 Nov 01, 2002 Details
2000-10-028 Newport City of Newport 175 Memorial Boulevard 15 2 Oct 19, 2000 Details
Page 375 of 836   (records 25 of 20895)