Image not found

                   

Page 1 of 235   (records 25 of 5854)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2022-03-094 Narragansett James Bennett 0 & 175 Boston Neck Road A 20,32 Jul 05, 2022 Details
2016-01-056 Middletown Konstantinos and Eleni Moisiades 0 & 74 Aquidneck Ave, 62 Wave Ave 116NW 2,2A,3 Feb 22, 2016 Details
2022-04-015 Portsmouth Town of Portsmouth 0 Bay View Avenue 6 32 Apr 18, 2022 Details
2022-09-025 Narragansett James & Jennifer Bennett 0 Boston Neck Road A 20 Nov 02, 2022 Details
2008-05-073 Portsmouth Michael & Lauren Collins 0 Carnegie Harbor Drive 26 2A Jul 01, 2008 Details
2021-12-056 Portsmouth William & Jessica Rae Trach 0 Carnegie Harbor Drive 26 2A-1 Mar 04, 2022 Details
2022-03-104 Portsmouth Carnegie Harbor Condominium As 0 Carnegie Harbor Drive 26 2A-1,2A-3,2A-7 Details
2020-12-025 Tiverton Carol Solimene 0 Driftwood Drive 704 128 Dec 15, 2020 Details
2014-07-006 Portsmouth James & Carlene Kincaid 0 Riverside Drive (Hog Island) 69 119,120 Jul 02, 2014 Details
2014-08-073 Portsmouth Mario Neri Trustee 0 Riverside Drive (Hog Island) 69 129,130,131 Aug 26, 2014 Details
2014-08-075 Portsmouth Clidence Family Revocable Trus 0 Riverside Drive (Hog Island) 69 23B Aug 26, 2014 Details
2018-01-014 Tiverton Department of Environmental Ma 0 Seapowet Avenue 703|704 110,112,114,115,116|138 Feb 07, 2018 Details
2015-07-047 Newport Department of Environmental Ma 0 Washington Street 16 244 Jul 17, 2015 Details
2019-12-029 South Kingstown Cosmo Laurelli 0 Windswept Drive 81-3 2 Feb 14, 2020 Details
2019-12-072 East Providence Narragansett Bay Commission 0, 12, 14, 15 Nassau Street 201/5 1,2,3,4,5 Feb 13, 2020 Details
2012-12-067 Portsmouth Malcolm Chrupeula 0119 Beach Road 74 2 Dec 14, 2012 Details
2018-05-121 Portsmouth John & Polly McCauley 01191 Narragansettt Avenue 75 62 May 23, 2018 Details
2019-12-004 Portsmouth Robert McNamara 0168 Bay Avenue 79 32 Dec 03, 2019 Details
1988-09-019 Portsmouth David Storey/Homan 038 John Oldham Road 82 27 Dec 01, 1988 Details
2015-01-018 Portsmouth Blount Small Ships Adventures 0730 Neck Farm Road 73 25a/a Jan 08, 2015 Details
2001-10-013 Portsmouth Leo McDavitt 0750 Narragansett Avenue 78 52 Oct 02, 2001 Details
2017-11-015 Portsmouth Michael Sheehan 0750 Narragansett Avenue / Prudence Isla 78 52 Nov 24, 2017 Details
2013-03-224 Portsmouth Robert Marshall 0794 Narragansett Avenue 77 2 Apr 01, 2013 Details
1994-07-077 New Shoreham Cormorant Cottage 0927 Champlin Road 19 32 Aug 11, 1994 Details
2005-09-098 Newport Demetrios Kazantzis 1 1/2 Cliff Avenue 31 112 Dec 06, 2005 Details
Page 1 of 235   (records 25 of 5854)