Image not found

                   

Page 473 of 584   (records 25 of 14579)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2018-06-031 Barrington Rhode Island Country Club 150 Nayatt Road 6 2,3 Details
2017-09-004 Barrington Inc. Rhode Island Country Club 150 Nayatt Road 6 1,2,3 Details
2018-02-015 Barrington Inc. Rhode Island Country Club 150 Nayatt Road 06 1,2,3 Apr 30, 2018 Details
2015-12-042 Barrington Inc. Rhode Island Country Club 150 Nayatt Road 6 2,3 Jan 25, 2016 Details
2015-05-017 Barrington Rhode Island Country Club 150 Nayatt Road 6 2,3 May 08, 2015 Details
2016-04-107 Barrington Inc. Rhode Island Country Club 150 Nayatt Road 6 2,3 Apr 27, 2016 Details
2017-03-039 Barrington Rhode Island Country Club 150 Nayatt Road 6 1,2,3 Mar 23, 2017 Details
2005-06-006 Barrington Rhode Island Country Club 150 Nayatt Road 6 2,3 Details
2004-06-050 Barrington Inc. Rhode Island Country Club 150 Nayatt Road 6 2,3 Jun 11, 2004 Details
2006-05-095 Barrington Rhode Island Country Club 150 Nayatt Road 5|6 7,F|1,17,2,3 Sep 20, 2006 Details
2006-06-047 Barrington Rhode Island Country Club 150 Nayatt Road 6 2,3 Details
1998-05-031 Barrington Rhode Island Country Club 150 Nayatt Road 6 2 May 18, 1998 Details
1997-10-072 Barrington Inc. Rhode Island Country Club 150 Nayatt Road 6 2,3 Oct 24, 1997 Details
2001-06-020 Barrington Inc. Rhode Island Country Club 150 Nayatt Road 6 2,3 Jun 06, 2001 Details
2002-05-033 Barrington Rhode Island Country Club 150 Nayatt Road 6 2,3 May 13, 2002 Details
1996-07-019 Barrington Rhode Island Country Club 150 Nayatt Road 6 2,3 Jul 15, 1996 Details
2025-03-017 Barrington Rhode Island Country Club 150 Nayatt Road 6 1,2,3 Apr 30, 2025 Details
2000-02-017 Newport Department of Environmental Ma 150 Long Wharf 16 22 Feb 09, 2000 Details
2006-08-099 Newport Department of Environmental Ma 150 Long Wharf 16 245 Sep 15, 2006 Details
2009-01-020 Newport Department of Environmental Ma 150 Long Wharf 16 244,245 Apr 29, 2009 Details
2005-08-087 Narragansett Jane A Cote & Anne M. Barry 150 Conanicus Road N E|NE 257|258 Jan 17, 2006 Details
1999-05-033 Narragansett Jane Cote 150 Conanicus Road N-E 256 Nov 16, 1999 Details
1998-10-081 Narragansett Jane Cote 150 Conanicus Road N-E 256 Dec 21, 1998 Details
1998-02-002 Narragansett Jane Cote 150 Conanicus Road N-E 256 Nov 25, 1998 Details
1994-06-277 Narragansett Frederick Devita & Jane Cote 150 Conanicus Road N-E 256 Jul 13, 1994 Details
Page 473 of 584   (records 25 of 14579)