Image not found

                   

Page 174 of 591   (records 25 of 14761)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2024-12-005 Westerly Aaron M. & Arleen G. Priest Li Gershwin Road (Charlestown)3|()135 2|112,114,114A,114B Sep 11, 2025 Details
2007-12-005 Bristol Bristol Housing Authority Chestnut Street & Sheffield Avenue 2|3 2|15-91 Feb 19, 2008 Details
2001-10-086 Portsmouth Carnegie Harbor Village 300 Willow Lane 22|26 2|2,2A,10,11 Dec 28, 2001 Details
2002-08-002 Portsmouth Carnegie Harbor Village Lp 300 Willow Lane 22|26 2|2A Sep 03, 2002 Details
2004-10-047 Portsmouth Carnegie Harbor Village Willow Lane 22|26 2|2A Oct 28, 2004 Details
2000-01-016 North Kingstown Inc. Quidnessett Country Club 950 North Quidnessett Road 32|166|167 2|3|528 Feb 25, 2000 Details
2000-12-029 North Kingstown Renaissance Development North Quidnessett Road 32|166|167 2|3|528 May 02, 2001 Details
2017-09-024 Bristol Rhode Island Turnpike & Bridge Old Ferry Road (Mount Hope Bridge) 164C|167 2|40,41,42,48,ROW Details
2015-07-032 Bristol Town of Bristol Old Ferry Road 164C|167 2|41,42,43 Sep 13, 2021 Details
2024-08-076 East Providence RI Waterfront Enterprises 600 Waterfront Drive 17|6|7 2|5,6|1,2 Dec 06, 2024 Details
2000-09-074 Tiverton Ford Farm Dev/Brayton/Deschene Main Road 45|163 2|55 Apr 01, 2002 Details
1994-12-045 Providence City of Providence Point Street 21|18|900 2|78|310 Jan 06, 1995 Details
1990-01-052 Little Compton Town of Little Compton South Shore Road 34|35 2|8-2 Mar 12, 1990 Details
1993-08-059 Narragansett Richard & Mary Antonelli 78 Circuit Drive N-E 20 Jan 03, 1994 Details
1992-08-027 Narragansett Sherman Lindberg 78 Circuit Drive N-E 20 Aug 13, 1992 Details
1978-06-011 Narragansett Sherman Lindberg Circuit Drive N-E 20 Aug 10, 1978 Details
1995-07-012 Narragansett Richard & Mary Antonelli 78 Circuit Drive N-E 20 May 07, 1996 Details
2011-06-085 Narragansett CJMAG LLC Boston Neck Road N-L 20 Aug 23, 2011 Details
2013-10-033 Narragansett Richard & Mary Antonelli 78 Circuit Drive N-E 20 Oct 09, 2013 Details
2008-04-002 Narragansett Caterina Terrasi-Weynand Craig Weynand 78 Circuit Drive N-E 20 Details
1973-05-007 Warwick Eugene Leblanc 241 Grandview Drive 367 20 Jul 18, 1973 Details
2018-08-052 Narragansett A.R.B. Revocable Living Trust 801 Boston Neck Road N-I 20 Details
2015-08-014 Narragansett Richard & Mary Antonelli 78 Circuit Drive NE 20 Aug 06, 2015 Details
2015-12-068 Narragansett South County Post & Beam 36 Wanda Street C 20 Mar 25, 2016 Details
2025-11-039 Narragansett A.R.B. Revocable Living Trust 801 Boston Neck Road N-I 20 Feb 13, 2026 Details
Page 174 of 591   (records 25 of 14761)