Image not found

                   

Page 813 of 848   (records 25 of 21199)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1988-01-020 Narragansett Department of Environmental Ma Statewide Jan 31, 1992 Details
1988-02-033 Narragansett Point Judith Fishermans Coop Great Island Road Feb 25, 1988 Details
1988-03-027 Narragansett Department of Environmental Ma Sand Hill Cove Road Apr 04, 1988 Details
1988-02-054 Narragansett Department of Environmental Ma Sand Hill Cove Road Apr 29, 1988 Details
1988-11-029 Narragansett Department of Environmental Ma Great Island Road/East Of Apr 17, 1990 Details
1989-05-053 Narragansett Robert Adams 146 Colonel John Gardner Road Jun 20, 1989 Details
1989-07-039 Narragansett US Army Corps of Engineers Point Judith Pond/Galilee Mar 04, 1993 Details
1972-05-012 Narragansett William Fitzpatrick 28 Lakeside Drive 613-A,614 Oct 03, 2024 Details
1972-05-013 Narragansett Department of Environmental Ma State Street Jun 14, 1972 Details
1972-07-001 Narragansett Department of Environmental Ma State Street Aug 09, 1972 Details
1971-04-011 Narragansett Elmer Bicknell 154a Wood Hill Road Nov 14, 1995 Details
1972-02-010 Narragansett Ocean State Improvement Ocean Road Apr 11, 1972 Details
1972-03-006 Narragansett Overlook Development South River Drive/Woodridge Apr 11, 1972 Details
2025-06-004 Warwick U.S. General Services Administ 1350 Warwick Avenue Jul 10, 2025 Details
2024-08-003 Warwick Department of Transportation Multiple Streets Oct 16, 2024 Details
2023-02-017 Warwick Department of Transportation West Shore Rd. at Warwick Ave. Feb 15, 2023 Details
2024-01-041 Warwick Department of Transportation Old Forge Road Jan 30, 2024 Details
1975-01-017 Narragansett Department of Environmental Ma State Street Mar 14, 1975 Details
1975-02-002 Narragansett Raymond Sicard 47 Succotash Road Mar 14, 1975 Details
1975-04-019 Narragansett William Rogers Breakwater Village May 06, 1975 Details
1974-03-021 Narragansett Point Judith Fishermens Coop State Street Nov 24, 1974 Details
1973-08-002 Narragansett Mabel Risberg 19 Mollusk Drive Oct 23, 1973 Details
1973-11-001 Narragansett Department of Environmental Ma Sand Hill Cove Road Nov 28, 1973 Details
1973-11-002 Narragansett Department of Environmental Ma State Street Galilee Complex Nov 28, 1973 Details
1973-11-004 Narragansett Department of Environmental Ma Point Judith Pond Dec 24, 1973 Details
Page 813 of 848   (records 25 of 21199)