Image not found

                   

Page 156 of 850   (records 25 of 21239)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1998-04-043 Warwick Jeremiah Harris 228 Beachwood Drive 201|203 1|178 Apr 28, 1998 Details
1997-09-080 Warwick Jeremiah Harris 228 Beachwood Drive 201|203 1|178 Sep 29, 1997 Details
1997-02-038 South Kingstown Castle Farms Investment 4566 Tower Hill Road 50|50-2 1|2 Apr 07, 1997 Details
1987-09-018 East Providence AMOCO Kettle Point/Veterans Memorial 108|109 1|2 Sep 28, 1987 Details
2010-04-112 Burrillville Statewide Planning Program Buck Hill Road 116|133|99 1|2,3|4 May 06, 2010 Details
1994-07-003 South Kingstown Greater Providence YMCA Camp F Camp Fuller Road/Congdon Farms 68-3|75-2|76-1 1|2|3 Aug 09, 1994 Details
2014-04-022 Providence Narragansett Electric Company 642 Allens Avenue 101|56 1|273,316,317,5 Details
2018-01-027 Providence The Narragansett Electric Comp 642 Allens Avenue 101|56 1|316,5 Mar 14, 2018 Details
2005-06-070 North Kingstown RI Economic Development Corp. Northrup Road 189|190 1|4 Aug 24, 2005 Details
2017-11-006 Providence Narragansett Electric Company 642 Allens Avenue 101|56 1|5 Details
2016-08-018 Providence Narragansett Electric Company 642 Allens Avenue 101|56 1|5 Details
2009-09-077 Providence The Narragansett Electric Comp 642 Allens Avenue 101|56 1|5 Sep 25, 2009 Details
1990-08-023 Jamestown Department of Transportation Jamestown Bridge/Newport Bridge 14|7 1|50 Jan 13, 1993 Details
2013-06-008 Warwick John Murray 77 Sayles Avenue 358|371 1|6 Jun 03, 2013 Details
1997-11-042 Portsmouth Town of Portsmouth Cedar Road/Marine 20|13 1|9 Dec 08, 1997 Details
2012-06-013 Warwick Richard & Joan Ohnmacht 48 Beachwood Drive 203 10 Jul 02, 2012 Details
2011-10-047 Warwick Mildred C. Woodard Estate 48 Beachwood Drive 203 10 Nov 03, 2011 Details
2008-06-086 Warwick Mildred Woodward 48 Beachwood Drive 203 10 Jun 24, 2008 Details
2016-06-012 Warwick Christopher & Melissa Cote 52 Bluff Avenue 317 10 Details
1998-09-023 Warwick Merril Woodard 48 Beachwood Drive 203 10 Sep 10, 1998 Details
2005-09-029 Warwick Mildred Woodard 48 Beachwood Dr. 203 10 Details
2005-03-112 Warwick Vincent & Kathleen MacAndrew 50 Coveside Court 209 10 May 02, 2005 Details
1978-09-015 Warwick Mildred Woodward 48 Beachwood Drive 203 10 Sep 11, 1978 Details
2023-05-037 Narragansett Johnson Family Revocable Trust 66 Woodsia Road N-F 10 Aug 04, 2023 Details
2023-01-034 Narragansett Rhode Island Army National Gua 100 Cormorant Point Road N-M 10 Mar 23, 2023 Details
Page 156 of 850   (records 25 of 21239)