Image not found

                   

Page 237 of 836   (records 25 of 20895)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1988-07-019 Providence Tag Industries Smithfield Avenue/Collyer Aven 75 10,12,14,67-71,275,276 Sep 30, 1988 Details
2025-12-025 East Greenwich Bucklins Property LLC 115 Rocky Hollow Road 75 3-237 Dec 10, 2025 Details
2006-11-055 East Greenwich Peter Anderson & Joseph Carcieri 115 Rocky Hollow Road 75 3-237 Jan 19, 2007 Details
2006-11-058 East Greenwich Peter Anderson & Joseph Carcieri 115 Rocky Hollow Road 75 3-237 Jun 13, 2007 Details
2009-05-040 East Greenwich Peter Anderson & Joseph Carcieri 115 Rocky Hollow Road 75 3-237 May 14, 2009 Details
2010-05-088 East Greenwich Kenneth Harris 115 Rocky Hollow Road 75 3-237 Details
2006-01-009 Bristol Robert Relle & Josephine Allen 5 Melrose Road 75 451 Details
2014-03-106 Portsmouth Robyn Francyzk 14 Holbrock Ave 75 7 Mar 27, 2014 Details
2013-07-101 Portsmouth Richard Tavares 011 Alice Ave 75 3 Aug 02, 2013 Details
2008-08-006 Portsmouth Jason Lemieux 270 Daniel Avenue 75 49 Aug 13, 2008 Details
1997-08-060 Portsmouth Elmer Angell Narragansett Road Pole 104 75 59 Sep 04, 1997 Details
1990-03-066 Charlestown Department of Transportation Cross Mills Road and Route 1 747 Oct 05, 1990 Details
1994-05-135 Portsmouth Department of Environmental Ma Prudence Island 74|84|85|86 18,18B Jun 07, 1994 Details
1992-04-076 South Kingstown Clifford Fantel & Banard Singleton Ministerial Road 74 L.1 73-2,L-2 Sep 01, 1992 Details
2002-09-077 Bristol Robert & Marie Rondeau 2 Mulberry Road 74 8,12 Dec 16, 2002 Details
2018-04-104 Bristol Jeanne Pirri 2 Mulberry Road 74 12 Apr 27, 2018 Details
2017-11-049 Bristol Jeanne Pirri 2 Mulberry Road 74 12 Nov 16, 2017 Details
1980-01-008 Bristol Alfred Joslin 4 Mulberry Road 74 14,21 Mar 27, 1980 Details
2008-08-005 Portsmouth Joseph Belliveau 15 Simonelli Road 74 42 Aug 13, 2008 Details
2007-10-072 Portsmouth Robert J. McFetters Raphael Avenue 74 20 Jan 02, 2008 Details
2010-11-020 Portsmouth Narragansett Electric Comp. d/ Raphael Avenue 74 Details
2004-05-119 Portsmouth Timothy & Lisa Curry 80 Raphael Avenue 74 22 May 21, 2004 Details
2012-12-011 Portsmouth Timothy Curry 80 Raphael Avenue 74 22 Dec 04, 2012 Details
2014-09-040 Portsmouth Joseph Belliveau 015 Simonelli Road (Prudence Island) 74 42 Oct 08, 2014 Details
1993-06-060 Portsmouth Daniel Almeida/Curry 80 Raphael Avenue 74 22 Jul 29, 1993 Details
Page 237 of 836   (records 25 of 20895)