Image not found

                   

Page 107 of 2066   (records 25 of 51647)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2018-08-082 Cranston City of Cranston 1070 Cranston Street Aug 29, 2018 Details
2021-05-014 Cranston City of Cranston 1070 Cranston Street May 06, 2021 Details
2016-08-027 Cranston City of Cranston 1070 Cranston Street (Cranston Senior Ce Aug 09, 2016 Details
2017-08-081 Cranston City of Cranston 1070 Cranston Street (Senior Center) Details
2019-11-032 Jamestown Elizabeth Delude-Dix 1070 East Shore Road 1 373 Apr 27, 2020 Details
2012-11-279 Portsmouth Michael Javery 1070 Narragansett Avenue 75 31 Nov 20, 2012 Details
2017-07-013 New Shoreham Lowell J. Rosman Trustee 1071 Beach Avenue 5 36 Jul 10, 2017 Details
2017-07-014 New Shoreham Lowell J. Rosman Trustee 1071 Beach Avenue 5 46 Jul 10, 2017 Details
2017-07-015 New Shoreham Lowell J. and Jane E. Rosman 1071 Beach Avenue 5 45 Jul 10, 2017 Details
2018-03-043 New Shoreham Lowell J. and Jane E. Rosman 1071 Beach Avenue 5 35,36,45,46 Apr 30, 2018 Details
2008-04-086 Warwick Hope Dillon-Jones Revocable Tr 1072 Buttonwoods Avenue 344 2 May 05, 2008 Details
2012-05-039 Narragansett Town of Narragansett 1075 Point Judith Road R 141 May 15, 2012 Details
2006-05-068 Jamestown Paul Boghossian 1076 East Shore Drive 1 205 Details
1992-07-112 Jamestown Jamestown Inn Associates 1076 East Shore Road 1 205 Mar 04, 1993 Details
2024-02-015 Jamestown Michael Piper & Mercedes Climaco Piper 1076 East Shore Road 1 205 Jun 28, 2024 Details
2017-04-107 Warwick Jeffrey & Linda Curhan 1078 Buttonwoods Avenue 374 4 Details
2016-05-074 Warwick Jeffrey & Linda Curhan 1078 Buttonwoods Avenue 374 3,4,85 Jun 15, 2016 Details
2016-02-066 Warwick Jeffrey & Linda Curhan 1078 Buttonwoods Avenue 374 3,4,85 Nov 21, 2023 Details
2014-11-031 Warwick Jeffrey & Linda Curhan 1078 Buttonwoods Avenue 374 0004 Nov 25, 2014 Details
2022-01-065 Cranston City of Cranston 108 - 112 Grand Avenue Feb 04, 2022 Details
2012-11-058 Narragansett Michael & Patricia Donilon 108 & 190 Sand Hill Cove Road I-G|J 82|27 Nov 05, 2012 Details
2012-05-083 Westerly Nancy Provencher 108 Atlantic Ave 176 15 May 22, 2012 Details
2011-10-130 Westerly Nancy Provencher 108 Atlantic Ave 176 15 Oct 18, 2011 Details
2006-12-035 Warwick Ocean Wave Seafoods LLC 108 Bellman Avenue 317 333 Details
2006-09-013 Warwick Ocean Wave Seafoods LLC 108 Bellman Avenue 317 333 Sep 22, 2006 Details
Page 107 of 2066   (records 25 of 51647)