Image not found

                   

Page 61 of 308   (records 25 of 7677)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1979-02-011 South Kingstown Clifford Tanguay Kingston Avenue 91 71,72 Apr 12, 1979 Details
2005-09-140 Portsmouth Patricia A. Gray 97 Narragansett Boulevard 5 71,72 Details
2013-03-075 Westerly David & Linda Roth 3 & 7 Niantic Avenue 179 71,71A Mar 11, 2013 Details
2013-03-053 Westerly David & Linda Roth 3 & 7 Niantic Avenue 179 71,71A May 28, 2013 Details
2012-10-002 Westerly David & Linda Roth 3 & 7 Niantic Avenue 179 71,71A Jan 09, 2013 Details
2012-11-321 Westerly David & Linda Roth 3 & 7 Niantic Avenue 179 71,71A Nov 21, 2012 Details
2023-04-006 Westerly David & Linda Roth 3 & 7 Niantic Avenue 179 71,71A Jun 19, 2023 Details
2018-04-103 Westerly David & Linda Roth 3 & 7 Niantic Avenue 179 71,71A Details
2024-03-007 Westerly David & Linda Roth 3 & 7 Niantic Avenue 179 71,71A Apr 15, 2024 Details
2024-03-053 Westerly David & Linda Roth 3 & 7 Niantic Avenue 179 71,71A Details
2014-10-046 Narragansett Kristin S. Clark & J. Peter Maiorana Mumford Road B-2 7-1 Nov 10, 2014 Details
2013-10-032 Little Compton Robert & Elizabeth Laible 18 Round Pond Road 9 7-1 Oct 11, 2013 Details
2020-10-022 Little Compton Robert & Elizabeth Laible 18 Round Pond Road 9 7-1 Oct 07, 2020 Details
2022-05-037 Little Compton Robert & Elizabeth Laible 18 Round Pond Road 9 7-1 Details
1997-10-030 New Shoreham David Blackburn West Side Road 14 7-1 Dec 31, 1997 Details
1986-12-016 Narragansett Considine/Conwin Associates Starr Drive/Boston Neck Road A POLE 4552 71 Sep 05, 1995 Details
1986-12-033 Narragansett William Considine Starr Drive/Cove Road A 71 Feb 02, 1987 Details
1990-01-070 Narragansett Chester & Lorraine Czupryna Ocean Spray Avenue L 71 May 11, 1990 Details
2008-10-039 Narragansett Department of Environmental Ma Great Island Road I-G 71 Nov 21, 2008 Details
2012-08-060 Narragansett Department of Environmental Ma 254 Great Island Road I-G 71 Feb 18, 2013 Details
2009-10-081 Narragansett Department of Environmental Ma Great Island Road I-G 71 Oct 29, 2009 Details
2003-06-007 Narragansett Alice L. Bilello 7 Champlin Cove Road Y1 71 Jun 03, 2003 Details
2014-08-078 Narragansett Robert & Jacquelyn Fagone 7 Champlin Cove Road Y-1 71 Aug 27, 2014 Details
2016-05-062 Narragansett Chester & Lorraine Czupryna 29 Ocean Spray Avenue L 71 Jun 06, 2016 Details
2012-11-003 Narragansett Chester & Lorraine Czupryna 29 Ocean Spray Avenue L 71 Details
Page 61 of 308   (records 25 of 7677)