Image not found

                   

Page 231 of 862   (records 25 of 21536)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2025-07-077 Jamestown LLC Dumplings Land Racquet Road 10 16 Sep 09, 2025 Details
2025-07-099 Jamestown MKC Jamestown LLC 450 East Shore Road 4 15 Details
2025-08-061 Jamestown Gary & Mary Nussbaum 16 Highland Drive 9 588 Details
2025-08-062 Jamestown Michael Hirshland 90 Racquet Road 9 330 Sep 17, 2025 Details
2025-08-063 Jamestown Diana Hartford & Vishal Sharma 11 Bryer Avenue 8 891 Aug 29, 2025 Details
2025-08-067 Jamestown David & Maria Lucier 23 Aquidneck Court 2 35 Aug 28, 2025 Details
2025-08-083 Jamestown 1261 North Main Road LLC 1261 North Main Road 1 234 Details
2025-09-057 Jamestown The Narragansett Electric Comp North Road Sep 17, 2025 Details
2025-10-005 Jamestown Jamestown Bella Vista LLC Highland Drive 10 57 Dec 15, 2025 Details
2025-10-029 Jamestown Town of Jamestown 1050 Fort Getty Road 11 8 Oct 22, 2025 Details
2025-10-074 Jamestown 1261 North Main Road LLC 1261 North Main Road 1 234,302 Details
2025-11-045 Jamestown Michael & Megan Renaud 30 Dumpling Drive 10 109 Dec 18, 2025 Details
2025-12-050 Jamestown SHM Jamestown Boatyard LLC 60 Dumpling Drive 10 141,143,18,20 Jan 12, 2026 Details
2026-01-011 Jamestown Jamestown Housing Authority 45 & 57 Pemberton Avenue 8 775-A Jan 28, 2026 Details
2026-01-024 Jamestown Linda & John Chapman 460 West Reach Drive 3 502 Details
2026-01-025 Jamestown David M. Burns & Diane M. Lisc Summit Avenue 1 215 Feb 19, 2026 Details
2026-01-079 Jamestown Town of Jamestown 1 East Ferry Wharf 9 355 Mar 18, 2026 Details
2026-02-066 Jamestown Town of Jamestown Seaside Drive 16 1 Mar 06, 2026 Details
2026-03-014 Jamestown Brad Herman 14 Holmested Court 2 100 Details
2026-04-006 Jamestown Town of Jamestown 93 Narragansett Avenue 9 355 Details
2026-04-042 Jamestown LLC Dumplings Land 28 Dumpling Drive 10 111 Apr 15, 2026 Details
2026-04-071 Jamestown Town of Jamestown Freebody Drive 7 1 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
Page 231 of 862   (records 25 of 21536)