Image not found

                   

Page 84 of 847   (records 25 of 21173)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2022-09-057 Barrington Michael McEnany Revoc. Living 394 New Meadow Road 35 118 Oct 25, 2022 Details
2022-12-084 Barrington Department of Transportation East Bay Bike Path Feb 17, 2023 Details
2023-01-047 Barrington Pridham Family Management Trus 300 Rumstick Road 11 86 Mar 02, 2023 Details
2023-03-055 Barrington Department of Transportation East Bay Bike Path Bridges May 17, 2023 Details
2023-03-074 Barrington Michael McEnany Revoc. Liv. Tr 394 New Meadow Road 35 118 Mar 21, 2023 Details
2023-02-022 Barrington Brixton Company 50 Lorraine Street 10 70 Apr 21, 2023 Details
2023-04-094 Barrington Department of Transportation East Bay Bike Path Bridges Jul 01, 2024 Details
2023-09-045 Barrington David Pridham Family Managemen 300 Rumstick Road 11 86 Sep 18, 2023 Details
2023-11-016 Barrington Shirley A. Manchester Trust Mathewson Road 25 125-A Jan 05, 2024 Details
2023-11-024 Barrington Z. Williams Inc 26 King Philip Avenue 33 89 Details
2024-01-085 Barrington Shirley A. Manchester Trust Mathewson Road 25 125-A Jun 28, 2024 Details
2024-02-104 Barrington Department of Transportation County Road (Rt. 103) Mar 01, 2024 Details
2024-04-089 Barrington Rumstick Road Trust 2018 306 Rumstick Road 11 13 Apr 19, 2024 Details
2024-07-025 Barrington Michael & Susan Bettencourt Fa 21 Fessenden Road 10 93 Sep 11, 2024 Details
2024-11-072 Barrington The Narragansett Electric Comp East Bay Bike Path Bridges Apr 14, 2025 Details
2025-02-002 Barrington Yong Ming Zhang Rev. Trust & L 275 Rumstick Road 10 110 Details
2025-02-078 Barrington Department of Transportation Barrington Bridge #123 (County Rd.) Details
2025-03-059 Barrington SREG Management LLC 12 Tyler Point Road 27 61 Jun 03, 2025 Details
2025-03-090 Barrington Michael McEnany Revoc. Liv. Tr 394 New Meadow Road 35 118 Details
2025-05-028 Barrington SREG Management LLC 12 Tyler Point Road 27 61 Details
1965-01-009 South Kingstown Gallups Marina/Kenport Marina Succotash Road 6-17 BLOCK 123 Jun 04, 1965 Details
1969-01-007 South Kingstown Gallups Marina/Kenport Succotash Road May 22, 1970 Details
1971-02-001 South Kingstown Snug Harbor Marina/Lindberg 500 Gooseberry Road 123 Apr 09, 1971 Details
1971-02-002 South Kingstown Snug Harbor Marina/Shirlock 500 Gooseberry Road 123 Apr 09, 1971 Details
1972-07-009 South Kingstown Department of Environmental Ma Pettaquamscutt River Aug 08, 1973 Details
Page 84 of 847   (records 25 of 21173)