Image not found

                   

Page 1512 of 2024   (records 25 of 50579)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1981-12-010 New Shoreham Harold Madison Center Road Trimns Pond 5 76-1 Dec 07, 1981 Details
2009-04-036 Warwick Department of Transportation Centerville Road May 13, 2009 Details
2012-08-084 Warwick State Properties Committee Centerville Road & I-95 South off ramp Aug 21, 2012 Details
1999-08-001 Warwick Department of Transportation Centerville Road,greenwich Ave 1047|2297|2297A|2397A Aug 26, 1999 Details
1976-08-018 Barrington DPW Town of Barrington Central Avenue Aug 27, 1978 Details
1986-04-013 Barrington DPW Town of Barrington Central Avenue 4 Aug 11, 1986 Details
1997-07-079 Barrington Bristol County Water Central Avenue Jul 31, 1997 Details
2024-05-045 Narragansett Maureen Egan Central Avenue M 115 Jul 16, 2024 Details
1999-04-028 Charlestown Quonochontaug Central Beach Fi Central Beach 2 29 Apr 09, 1999 Details
2011-09-038 Charlestown Quonochontaug Central Beach Fi Central Beach Sep 06, 2011 Details
1999-03-004 Charlestown Quonochontaug Central Beach Fi Central Beach Pond Mar 10, 1999 Details
2011-11-017 Narragansett Town of Narragansett Central Street Nov 08, 2011 Details
1979-05-059 Little Compton Dorothy Clemens Chace Point Road 44 6 May 21, 1979 Details
2012-11-335 Barrington Bluemead Family L.P. Chachapacasset Road 10 3,8 Mar 19, 2013 Details
2013-06-070 Barrington Bluemead Family L.P. Chachapacasset Road & Beach Road 10 3,8 Sep 30, 2013 Details
2008-06-071 New Shoreham Richard Parsons Chamlin Road/Coast Guard Road 19 017-2 Details
2014-03-079 New Shoreham Trustees, John T. and Pamela M Dickinson Champlain Road 20 8-2 Apr 17, 2014 Details
2010-07-051 New Shoreham Laura Parsons Champlains Road 17-2 17-2 Nov 19, 2019 Details
2012-04-105 New Shoreham Laura Parsons Champlains Road off of 19 17-2 May 24, 2012 Details
1996-11-032 Narragansett Town of Narragansett Champlin Avenue I-J 66 Apr 28, 1997 Details
1994-06-205 Narragansett Town of Narragansett Champlin Avenue Jul 05, 1994 Details
1991-05-048 Narragansett Joseph Hurley Champlin Cove Road Y-1 70 Nov 15, 1991 Details
1973-08-013 Narragansett Arnold Johnson Champlin Cove Road Y 438 Oct 08, 1974 Details
2008-09-060 Narragansett Mark Gordon & Kelly Cartwright Champlin Cove Road Y-1 71,72 Sep 15, 2008 Details
1990-02-031 Narragansett Joseph Hurley Champlin Cove Road Pole 2 Y-1 70 May 23, 1990 Details
Page 1512 of 2024   (records 25 of 50579)