Image not found

                   

Page 490 of 847   (records 25 of 21155)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2009-01-051 Newport Wellington Cove Condominium Wellington and Thames Street 35 286 Jan 27, 2009 Details
2022-09-022 Newport Henry & Nina Murphy 25 Damon Street 41 286 Nov 04, 2022 Details
1989-04-078 Little Compton Michael & Heather Steers 8 Pennsylvania Avenue 9 286 Jul 03, 1989 Details
2014-03-046 Warwick Department of Environmental Ma Palmer Avenue 380 286 Mar 14, 2014 Details
2004-07-120 Warwick Paul Stockman 386 Shawomet Avenue 334 286 Jul 29, 2004 Details
2009-06-057 Barrington Michael Bedard 303 Narragansett Avenue 1 286 Jun 19, 2009 Details
2006-03-124 Newport Wellington Marina LLC Kirwin's Fifth Ward Lane 35 286.3 Details
2020-08-040 Providence Providence Redevelopment Agenc 50 Sims Avenue 027|27 286|285,293 Sep 01, 2020 Details
1986-10-047 Newport Karen Mahanke & T J Brown Damon Street 41 287 Dec 18, 1986 Details
2011-03-081 Charlestown William and Kimberly Cohen 66 Shore Drive 9 287 Mar 22, 2011 Details
2000-03-071 Warwick Michael Messier 127 Grand View Drive 367 287 Jul 19, 2000 Details
2000-10-048 Warwick Zarella Development 287 Alden Avenue 35-6 287 Oct 18, 2000 Details
1995-06-030 Warwick Frank Eklof & M Messier 127 Grand View Drive 367 287 Jun 07, 1995 Details
1987-04-021 Warwick Helen Hackman Warwick Neck Avenue 358 287 Feb 08, 1995 Details
2014-12-067 Warwick Department of Environmental Ma Rocky Point Fishing Pier 380 287 Details
1998-03-080 Warren Tyfas and Company/Roland E Bru 4 Read Avenue 13D 287,288 Mar 20, 1998 Details
1986-09-021 Narragansett N & Margaret Conrad/Johnson 13 Starfish Drive R-2 287,288 Nov 06, 1986 Details
1996-09-096 Jamestown Town of Jamestown Conanicus Avenue 8|9 287,291,355,356,595 Nov 06, 1996 Details
2010-10-052 Charlestown William and Kimberly Cohen 66 Shore Drive 9 287-1 Oct 19, 2010 Details
2012-11-418 Charlestown William and Kimberly Cohen 66 Shore Drive 9 287-1 Mar 22, 2013 Details
2018-05-069 Charlestown William and Kimberly Cohen 66 Shore Avenue 9 287-1 May 14, 2018 Details
2019-09-041 Charlestown Patricia Russo-Magno 70 Shore Drive 9 287-2 Oct 28, 2019 Details
2020-12-012 Charlestown Patricia Russo-Magno 70 Shore Drive 9 287-2 Details
2016-08-004 Charlestown Emilio, Emily, Vicki & Maria Iannuccillo 70 Shore Drive 9 287-2 Aug 01, 2016 Details
2023-04-085 Charlestown Patricia Russo-Magno 70 Shore Drive 9 287-2 Aug 18, 2023 Details
Page 490 of 847   (records 25 of 21155)