Image not found

                   

Page 393 of 810   (records 25 of 20242)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2007-04-111 Warwick Christopher & Melissa Cote 52 Bluff Avenue 317 0010 Details
1999-08-055 Warren Sybil Bibeault 52 Brownell Street 16 186,187 Aug 19, 1999 Details
2012-02-010 Warren David & Susan Bibeault 52 Brownell Street 16 186,187 Apr 16, 2012 Details
2012-08-102 Warren David & Susan Bibeault 52 Brownell Street 16 186,187 Details
2015-08-082 North Kingstown Sandra Wenzel 52 Circle Drive 68 89 Aug 19, 2015 Details
1993-12-055 Jamestown Robert Gallucci 52 East Shore Road Pole 85 7 98 Apr 08, 1994 Details
1994-06-195 Jamestown Robert Gallucci 52 East Shore Road Pole 85 7 98 Jul 08, 1994 Details
1991-09-010 Middletown Marjorie Packer 52 Esplanade Road 116NE 92-110A Sep 26, 1991 Details
1999-03-029 Tiverton David Iglesias & Dianna Parente 52 Faria Way/27 Preston Lane 123 18,23,26 Apr 01, 1999 Details
2010-08-001 South Kingstown Stephanie Pearson 52 Johnson Place 63-2 82 Aug 05, 2010 Details
2000-12-045 Warwick Wharf Developers 52 Mill Cove 335 222,223 Dec 21, 2000 Details
2007-09-020 North Kingstown Scott and Mary McKay 52 Poplar Avenue 91 85 Details
1999-11-040 North Kingstown Scott and Mary McKay 52 Poplar Avenue 91 85 Nov 12, 1999 Details
2022-04-033 Cranston City of Cranston 52 Poplar Drive Apr 13, 2022 Details
2013-06-117 South Kingstown Cynthia Rusiniak 52 Sheldon Point Road 87-2 138 Jun 26, 2013 Details
1995-12-043 South Kingstown Dorothy Stull & Cynthia Rusiniak 52 Sheldon Point Road 87-2 138 Jan 11, 1996 Details
2004-07-014 South Kingstown Cynthia Rusiniak 52 Sheldon Point Road 87-2 138 Jul 02, 2004 Details
2020-09-102 South Kingstown Cynthia Rusiniak 52 Sheldon Point Road 87-2 138 Sep 02, 2020 Details
1994-06-264 South Kingstown Dorothy Stull & Cynthia Rusiniak 52 Sheldon Point Road 87-2 138 Jul 13, 1994 Details
2024-05-048 South Kingstown Reed and Annette Richard Trust 52 Wakefield Avenue 35-4 45 Jul 11, 2024 Details
1990-04-028 Westerly Frederick Lutz 52 Wawaloam Avenue 157 51 Apr 18, 1990 Details
2016-11-006 Providence Motiva Enterprises 520 Allens Avenue 55 16,17,18 Details
2017-06-022 Providence Motiva Enterprises 520 Allens Avenue 55 16,17,18 Sep 05, 2017 Details
2018-11-089 Providence LLC Triton Terminaling 520 Allens Avenue 55 16 Dec 04, 2018 Details
2018-11-024 Providence US Shell Oil Products 520 Allens Avenue 55 18 Nov 13, 2018 Details
Page 393 of 810   (records 25 of 20242)