Image not found

                   

Page 484 of 580   (records 25 of 14481)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1990-02-032 Newport City of Newport Elm Street Row 16 13,32 Apr 11, 1990 Details
1993-11-036 South Kingstown Narragansett Salt Water Fishin Matunuck Beach Road 93-4 13,32 Nov 17, 1993 Details
2017-09-057 Narragansett Marc & Chris Chapron South Meadow Road NQ 13,29 Jun 23, 2018 Details
1992-05-050 South Kingstown Arlene Lieberman Charlestown Beach Road 95-4 13,28 Jun 08, 1992 Details
2024-06-037 South Kingstown Richard Yates 892 Charlestown Beach Road 95-4 13,28 Aug 08, 2024 Details
2005-03-084 Bristol Stone Harbor Development Corp 325-345 Thames Street 9 13,24,35,40,41,71 Apr 18, 2005 Details
2000-07-022 Bristol Mahoney Real Estate 345 Thames Street 9 13,24,35,40,41,71 Jul 07, 2000 Details
2002-08-031 Bristol Stone Harbour Marina LLC 325 Thames Street To 345 9 13,24,35,40,41,71 May 15, 2003 Details
2000-12-024 Bristol Mahoney Real Estate 345 Thames Street 9 13,24,35,40,41,71 Dec 11, 2000 Details
2000-10-085 Bristol Mahoney Real Estate 325 Thames Street Thur 345 9 13,24,35,40,41,71 May 17, 2002 Details
1994-06-174 Bristol Mahoney Real Estate 345 Thames Street 9 13,24,35,40,41,71 Jul 06, 1994 Details
2009-08-092 Bristol Stone Harbour Marina LLC 345 Thames Street 9 13,24 Sep 11, 2009 Details
2012-06-033 Bristol Stone Harbour Marina LLC 341,343,345 Thames Street 09 13,24 Jun 12, 2012 Details
2011-02-004 Bristol Town of Bristol Rockwell Marina 10 13,22 Jun 03, 2011 Details
2005-12-076 Bristol Town of Bristol Rockwell Marina 10 13,22 Feb 26, 2009 Details
2008-03-001 Portsmouth LLC Conlan Rhode Island Acquisitio 226 West Shore Road 26 13,15,16,18,19,20,23 Aug 08, 2008 Details
2004-04-059 Portsmouth Kensington Corporation Chippaquisett Road 83 12L,12M Sep 02, 2004 Details
2001-04-061 Portsmouth Christopher Curry Stevens Landing 83 12F Sep 12, 2001 Details
2012-04-057 Westerly Pat & Elizabeth Gasparrini 45 Atlantic Avenue 172|175 12B|11 Apr 19, 2012 Details
1995-12-035 Portsmouth Jeffrey Moss Russell Avenue 20 12A,12C Dec 19, 1995 Details
2007-04-027 Westerly F Perkins Hixon 23 Foster Cove Road 172 12-A,12-B Apr 05, 2007 Details
2004-02-041 Westerly F Perkins Hixon 23 Foster Cove Road 172 12A,12B Oct 05, 2004 Details
2007-06-039 Narragansett Christine Cianciarulo 500 Ocean Road G 12-A Aug 30, 2007 Details
1989-08-010 Westerly Brad Anderson Main Street (Cloth Car Wash) 66 12A Sep 19, 1989 Details
1995-10-076 Westerly Mark Gallogly & Lise Strickler 429 Shore Road 124 12A Nov 14, 1995 Details
Page 484 of 580   (records 25 of 14481)