Image not found

                   

Page 277 of 863   (records 25 of 21564)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2019-07-034 Bristol North Farm Homeowner Assoc. In 1359 Hope Street 54 2 Dec 05, 2019 Details
2022-12-068 Bristol North Farm Homeowner Assoc. In 1359 Hope Street 54 2 Jun 01, 2023 Details
2023-06-082 Bristol North Farm Homeowner Assoc. In 1359 Hope Street 54 2 Jul 28, 2023 Details
2023-06-128 Bristol North Farm Homeowner Assoc. In 1359 Hope Street 54 2 Aug 31, 2023 Details
2026-03-087 Bristol North Farm Homeowner Assoc. In 1359 Hope Street 54 2 Details
1993-08-025 Narragansett Department of Transportation Kingstown Road Rte 1a 538 Sep 17, 1993 Details
2020-06-027 Pawtucket Masonic Temple Company 50 Pleasant Street 53 551 Details
2024-10-042 Pawtucket The Narragansett Electric Comp 34 Roosevelt Avenue 53 583 Details
1994-12-048 North Kingstown County Land Company Congdon Hill Road 53 3,6,7 Jan 12, 1995 Details
1995-10-032 North Kingstown County Land Company/Rescorp Congdon Hill Road 53 3,6,7 Jan 12, 1996 Details
2010-01-006 Johnston State Properties Committee 1670 Hartford Avenue 53 186 Details
1994-02-079 South Kingstown Wood Hollow Development Congdon Hill Road 52 2,14 Apr 04, 1994 Details
1995-05-078 South Kingstown Wood Hollow Development Congdon Hill Road 52 2,14 Aug 29, 1995 Details
2001-05-014 South Kingstown Joy Semjen Sea Lea Avenue 52 38 May 03, 2001 Details
2003-08-059 Tiverton Raymond Huot & Margaret Marafino Victoria Avenue 52 7,8 Jan 08, 2004 Details
2002-06-070 Tiverton Raymond Huot Victoria Avenue 52 7,7A,8,9 Jul 09, 2002 Details
1979-03-020 Westerly Oceanics/Boatman Marina 19 Marlin Street 52 43 Mar 09, 1979 Details
2000-02-035 East Providence Department of Environmental Ma Metropolitan Park Drive 514,BLOCK 1 1 Jun 01, 2000 Details
2004-08-009 East Providence Dept of Environmental Mangemen Metropolitan Park Drive 514 BLOCK 1 1 Aug 18, 2004 Details
2004-08-053 East Providence Department of Environmental Ma Metropolitan Park Drive 514 BLOCK 1 1 Jun 17, 2009 Details
1995-07-359 East Providence Marjorie White 80 Beach Point Drive 513,BLOCK 59,PARCEL 3 21 Jul 26, 1995 Details
1995-05-029 East Providence Martha Pezzullo 32 Beach Point Drive 513,BLOCK 36 5,6,32,38 Jun 07, 1995 Details
1993-06-094 East Providence William Ray & James Ray 54 Beach Point Drive 513 BLOCK 58 6,7 Jun 25, 1993 Details
2004-06-094 East Providence James & Shirley Ray 52 Beach Point Drive 513 BLOCK 58 7 Jun 28, 2004 Details
2000-03-043 East Providence Martha Pezzullo 38 Beach Point Drive 513 BLOCK 36 6 Mar 14, 2000 Details
Page 277 of 863   (records 25 of 21564)