Image not found

                   

Page 227 of 848   (records 25 of 21180)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2024-09-077 Jamestown Jamestown Bella Vista LLC 158 Highland Drive 10 56 May 02, 2025 Details
2024-10-008 Jamestown Department of Environmental Ma Beavertail State Park Details
2024-10-032 Jamestown Scott & Adrienne Kirmil & Patricia Perry 213 Seaside Drive 15 210 Nov 04, 2024 Details
2024-10-068 Jamestown 15 Dumpling Drive LLC 15 Dumpling Drive 10 17 Details
2024-11-018 Jamestown Town of Jamestown 1050 Fort Getty Road 11 8 Dec 20, 2024 Details
2024-11-075 Jamestown Mohammed Anjarwala 648 East Shore Road 2 69 Details
2024-12-045 Jamestown Timothy & Kathryn Conway 605 Beavertail Road 13 38 Details
2025-01-033 Jamestown Frederic Presbrey & Joseph McGrady 17 Avenue B 8 3 Details
2025-01-054 Jamestown Patricia Thomas 57 Whale Rock Road 12 193 Feb 11, 2025 Details
2025-02-021 Jamestown Town of Jamestown 251 Narragansett Avenue 8 530 Mar 05, 2025 Details
2025-03-033 Jamestown Christopher & Maria Duva 509 Seaside Drive 3 14 May 09, 2025 Details
2025-03-052 Jamestown Anthony & Virginia Thomas 115 Beavertail Road 11 3 Details
2025-04-006 Jamestown Town of Jamestown Conanicus Avenue 8 338 Jun 26, 2025 Details
2025-04-020 Jamestown LLC TPG Marinas Dutch Harbor 252 Narragansett Avenue 8 597 May 09, 2025 Details
2025-04-082 Jamestown Carolyn F. Delmonico Trust 1 Seaside Drive 14 21 Details
2025-05-033 Jamestown Simon & Julia Milne 126 Highland Drive 10 1 Jun 26, 2025 Details
2025-05-042 Jamestown Town of Jamestown Conanicus Avenue 9 355 Details
2025-05-074 Jamestown Ocean Highland Homeowners Highland Drive 10 108 May 27, 2025 Details
2025-06-034 Jamestown Town of Jamestown Various Locations Jun 17, 2025 Details
2025-06-076 Jamestown Roma Enterprises LLC 30 Southwest Avenue 9 814 Details
2025-07-008 Jamestown Stephanie & Peter Medeiros & John Mastalski 63 Seaside Drive 14 6 Details
1986-09-025 Johnston Department of Environmental Ma Plainfield Pike Mar 16, 1988 Details
1989-04-038 Johnston Hayden Wegman Cental Landfill May 01, 1989 Details
2009-02-085 Johnston State Properties Committee 2283 Hartford Avenue 56 17 Details
2009-02-088 Johnston State Properties Committee 32 Rhode Island Avenue 38 54 Details
Page 227 of 848   (records 25 of 21180)