Image not found

                   

Page 722 of 2051   (records 25 of 51252)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1990-05-039 Bristol Town of Bristol 800 Hope Street 7 8 Mar 07, 1991 Details
1996-11-061 Bristol Town of Bristol 800 Hope Street 7 8 Nov 25, 1996 Details
1996-06-072 Bristol Cumberland Farms/Town Of Brist 800 Hope Street 7 8,13 Jun 20, 1996 Details
2015-04-047 North Kingstown Jonathan Rose 800 Gibert Stuart Road 21 14 Apr 10, 2015 Details
2003-08-031 Jamestown Jeffrey Jacober 800 East Shore Road 2 109 Mar 23, 2004 Details
2017-09-025 Jamestown Patricia Kalberer 800 East Shore Road 2 109 Details
2017-03-013 Jamestown Patricia Kalberer 800 East Shore Road 2 109 Mar 03, 2017 Details
2016-07-014 Jamestown David S. and Michael A. Jacober 800 East Shore Road 2 109 Aug 31, 2016 Details
2013-05-075 Jamestown David S. and Michael A. Jacober 800 East Shore Road 2 109 May 13, 2013 Details
2006-03-060 Jamestown US Government GS Administratio 800 Beavertail Road 13 1 Details
2010-10-041 Jamestown Department of Environmental Ma 800 Beavertail Road 13 1,10,4 Oct 28, 2010 Details
2008-06-052 Jamestown United States Coast Guard 800 Beavertail Road Details
1999-05-003 North Kingstown Wayne Silva 80 Worsley Avenue 68 139,140 May 03, 1999 Details
1999-03-079 North Kingstown Wayne Silva 80 Worsley Avenue 68 139,140 Mar 22, 1999 Details
1983-06-003 Westerly John Azzinaro 80 Winnapaug Road 165 270 Aug 10, 1983 Details
2021-04-082 New Shoreham Great Salt Pond Marina Propert 80 West Side Road 19 5,6 May 12, 2021 Details
2021-01-089 New Shoreham LLC Great Salt Pond Realty 80 West Side Road 19 5 Jan 29, 2021 Details
2023-02-007 New Shoreham LLC Great Salt Pond Realty 80 West Side Road 19 5 Mar 01, 2023 Details
1987-09-070 Newport George Gordon 80 Washington Street 12 73 Jul 21, 1988 Details
2005-11-078 Newport Susan LaChapelle Ropolo 80 Washington Street 12 73 Details
2009-09-020 Newport Susan LaChapelle Ropolo 80 Washington Street 12 73 Details
2021-05-075 Newport Susan LaChapelle Ropolo 80 Washington Street 12 73 Dec 11, 2024 Details
2018-12-065 Newport Susan Ropolo 80 Washington Street 12 73 Details
2019-12-032 Newport Susan Ropolo 80 Washington Street 12 73 Details
2017-01-037 Newport Susan LaChapelle Ropolo 80 Washington Street 12 73 Feb 07, 2017 Details
Page 722 of 2051   (records 25 of 51252)