Image not found

                   

Page 685 of 810   (records 25 of 20242)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2018-05-052 Providence City of Providence 186 Pavilion Avenue May 10, 2018 Details
2018-05-053 Providence City of Providence 19 Millard Street May 10, 2018 Details
2018-05-055 Charlestown Elizabeth Wilson 662 Charlestown Beach Road 9 14 May 11, 2018 Details
2018-05-058 Warren Bristol County Water Authority Child Street May 23, 2018 Details
2018-05-059 Providence City of Providence 375 Adelaide Avenue May 11, 2018 Details
2018-05-066 New Shoreham Clute Cauthorne Ely 1047 off Champlain Rd for 1278 Cormorant 19 22,25 May 18, 2018 Details
2018-05-070 South Kingstown Kristin Patterson 17 Billington Avenue 69-2 26 May 14, 2018 Details
2018-05-074 North Kingstown Carl Hayes 111 Roger Wiliams Drive 139 012 Details
2018-05-075 New England Tidal Waters The Narragansett Electric Comp Utility Maintenance Activities May 22, 2020 Details
2018-05-078 Cranston City of Cranston 139 Wales Street May 15, 2018 Details
2018-05-083 Warwick George Pesce 66 Bellman Avenue 317 289 May 15, 2018 Details
2018-05-087 Warwick William Plumb 22 Bolton Street 292 216 May 16, 2018 Details
2018-05-088 Jamestown Brynn & Syed Jafry 102 Battery Lane 11 33 Jun 08, 2018 Details
2018-05-089 Narragansett Frank Caprio Lauderdale Drive Y-3 86 Aug 01, 2018 Details
2018-05-090 Narragansett David Caprio Lauderdale Drive Y-3 116 Aug 01, 2018 Details
2018-05-092 Providence City of Providence 48 Maple Street May 16, 2018 Details
2018-05-096 Portsmouth John & Amy Supple 140 Cliff Avenue 15 24 May 17, 2018 Details
2018-05-097 Charlestown Albert & Jeanne Terrile 75 South Arnolda Road 7 20 May 17, 2018 Details
2018-05-104 North Kingstown Christopher Scofield 19 Pleasant Street 117 131 May 18, 2018 Details
2018-05-105 South Kingstown LLC Perrywinkle Realty 43 Perrywinkle Road 88-1 27 May 09, 2018 Details
2018-05-106 Narragansett Stephen & Karen Kelly 156 Sand Hill Cove Road J 3 May 18, 2018 Details
2018-05-107 Jamestown Gary & Mary Nussbaum 16 Highland Drive 9 588 May 18, 2018 Details
2018-05-108 Narragansett Department of Environmental Ma State Street (Port of Galilee) I-G 219-S,222-S,227-SXM,230-AS,230 Jul 05, 2018 Details
2018-05-117 South Kingstown Washington County Community De 26 Allen Avenue May 22, 2018 Details
2018-05-120 Westerly David Ciampi 486 Atlantic Avenue 155 65 May 23, 2018 Details
Page 685 of 810   (records 25 of 20242)