Image not found

                   

Page 583 of 1351   (records 25 of 33761)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2025-11-035 Narragansett Wesquage Beach Association Gardiner Street N-H 267 Feb 17, 2026 Details
2023-06-019 Newport LLC N.P.T. Properties 121 Ocean Avenue 41 267 Aug 31, 2023 Details
2022-05-087 Newport Christies Landing Condo. Assn. Christies Landing 27 267 May 24, 2022 Details
2019-11-080 Newport LLC N.P.T. Properties 121 Ocean Avenue 41 267 Details
2019-01-068 Providence City of Providence 10 Alphonso Street 46 267 Jan 23, 2019 Details
2001-05-079 Warwick Anibal Gil 202 Haswill Street 361 267 May 24, 2001 Details
2000-12-061 Warwick Roger & Lois Handy 139 Hemlock Avenue 373 267 Apr 10, 2001 Details
2024-11-067 Warwick Ronald Amirault 16 Lippitt Avenue 335 267 Details
2026-04-090 Barrington James & Christina Cullen 28 Oak Grove Avenue 30 267 Apr 29, 2026 Details
2013-10-089 Warren William Burdge 9 Touisset Road 16 267 Oct 24, 2013 Details
2000-07-051 Warren Lawrence Capron North Street 13E 267 Jul 19, 2000 Details
2004-09-100 Warren Mary Conklin 9 Touisset Road 16 267 Oct 18, 2004 Details
2008-07-010 Barrington Michael & Michelle McGuill 86 Markwood Drive 23 267 Jul 10, 2008 Details
2021-12-008 Barrington Jay Coogan & Kathleen Pletcher 71 Adams Point Road 26 267 Jan 24, 2022 Details
2023-11-044 Barrington James & Christina Cullen 28 Oak Grove Avenue 30 267 May 23, 2024 Details
2024-09-004 Barrington Christopher Ivanoski 20 Old Chimney Road 31 267 Sep 10, 2024 Details
2004-04-078 Jamestown Conanicut Yacht Club 40 Bay View Drive 8 267 Apr 16, 2004 Details
2003-02-046 Jamestown Conanicut Yacht Club 40 Bayview Drive 8 267 Apr 03, 2003 Details
2006-02-001 Jamestown Conanicut Yacht Club 40 Bayview Drive 8 267 May 09, 2006 Details
2005-02-028 Warwick Anibal Gil 202 Haswill Street 267 Feb 09, 2005 Details
2012-11-315 Warwick Ronald Amirault 16 Lippit Ave 335 267 Nov 20, 2012 Details
2006-11-013 North Kingstown LLC Wickford Landings 23 Brown Street 117 267 Details
2020-01-016 Jamestown Conanicut Yacht Club 40 Bay View Drive 8 267 Jan 13, 2020 Details
2026-03-065 Narragansett Department of Environmental Ma 45 State Street I-G 266-S,266-SXM,96 Details
2026-03-066 Narragansett Department of Environmental Ma 45 State Street I-G 266-S,266-SXM,96 Details
Page 583 of 1351   (records 25 of 33761)