Image not found

                   

Page 819 of 850   (records 25 of 21232)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-02-074 South Kingstown Stephen & Pamela Schipani 1001 Matunuck Beach Road 93-4 9 Feb 19, 2013 Details
2013-01-132 South Kingstown Stephen & Pamela Schipani 1001 Matunuck Beach Road 93-4 9 Jan 29, 2013 Details
2010-04-083 Warwick Matthew Giarrusso Revocable Tr 1000 Buttonwoods Avenue 373 257 Details
1984-11-024 East Providence American Pile Driving 100 Water Street 1 329 Jul 31, 1997 Details
2015-01-019 East Providence American Equipment & Fabricati 100 Water Street 16 1 Feb 16, 2015 Details
2014-08-042 East Providence American Equipment & Fabricati 100 Water Street 16 1 Sep 03, 2014 Details
2012-11-129 Newport Magic Interests LP 100 Washington Street 12 248 Details
2006-04-117 Newport Bernard & Denise Mansheim 100 Washington Street 12 248 Details
2009-12-052 Newport Bernard & Denise Mansheim 100 Washington Street 12 248/A1,248/A2 Jan 29, 2010 Details
1997-02-050 Newport Stella Maris Development 100 Washington Street 12 248 Apr 23, 1997 Details
1998-11-052 East Providence Mobil Oil Company 100 Wampanoag Trail 310 BLOCK 3 8 Dec 07, 1998 Details
1998-12-059 South Kingstown Michael Mulligan 100 Walmsley Lane 19-4 23 Mar 05, 1999 Details
2015-06-034 North Kingstown Quonset Development Corp 100 Tidal Drive 193 004 Oct 30, 2015 Details
2024-02-032 Warwick Michael Cutting & Tarra Williams 100 Sheffield Street 376 16 Nov 15, 2024 Details
2020-09-150 Narragansett Department of Environmental Ma 100 Sand Hill Cove Road J 35 Nov 05, 2020 Details
2022-01-010 Narragansett Department of Environmental Ma 100 Sand Hill Cove Road J|N 35|175 Jan 26, 2023 Details
2016-04-037 Narragansett Department of Environmental Ma 100 Sand Hill Cove Road J 35 May 02, 2016 Details
2012-05-024 Narragansett Department of Environmental Ma 100 Sand Hill Cove Orad May 07, 2012 Details
1987-04-094 East Greenwich John M. Boehnert 100 Rocky Hollow Road 3 271 May 27, 1987 Details
2018-03-056 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 16, 2018 Details
2018-07-052 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Oct 26, 2018 Details
2016-03-063 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Mar 21, 2016 Details
2019-02-082 East Greenwich John M. Boehnert 100 Rocky Hollow Road 3 271 Apr 08, 2019 Details
2019-11-089 East Greenwich John M. Boehnert 100 Rocky Hollow Road 75-3 271 Nov 26, 2019 Details
2008-09-079 East Providence James & Jane Joubert 100 Riverside Drive 414 22 Details
Page 819 of 850   (records 25 of 21232)