Image not found

                   

Page 14 of 2066   (records 25 of 51647)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1976-09-004 Narragansett Town of Narragansett Pond View Road Nov 12, 1976 Details
1976-09-005 New Shoreham Department of Transportation New Harbor Road Bridge Oct 15, 1976 Details
1976-09-015 South Kingstown John Cronin Dory Court Sep 28, 1976 Details
1976-10-001 Warwick Walter Vest 55 Bancroft Avenue Nov 14, 1977 Details
1976-10-006 South Kingstown Donald Oldakowski Charlestown Beach Road Mar 29, 1995 Details
1976-10-007 Little Compton Town of Little Compton South Shore Road Dec 17, 1976 Details
1976-10-008 Cranston City of Cranston Seaview Avenue 1 Dec 10, 1993 Details
1976-10-009 Barrington Robert Bathurst 47 Appian Way Dec 10, 1993 Details
1976-10-013 Cranston City of Cranston Seaview Avenue,fort Avenue 1 Oct 13, 1976 Details
1976-10-014 Narragansett Lee Pare Associates Bonnet Shores Oct 13, 1976 Details
1976-11-005 Woonsocket City of Woonsocket River Road/Second Avenue Dec 17, 1976 Details
1976-11-006 Woonsocket City of Woonsocket Main Street/North East Street Dec 17, 1976 Details
1976-11-013 Bristol Town of Bristol Constitution Street Dec 10, 1993 Details
1976-11-014 Narragansett Town of Narragansett Boston Neck Road Dec 17, 1976 Details
1976-11-011 New Shoreham Town of New Shoreham Old Harbor Feb 10, 1977 Details
1976-12-001 Westerly Irving Waltman 531 Atlantic Avenue Oct 17, 1977 Details
1976-12-002 Providence AMTRAK National Railroad Woonasquatucket River Feb 10, 1977 Details
1976-12-003 Charlestown John Crandall Foster Cove/Ninigret Pond Jun 17, 1977 Details
1976-12-004 Portsmouth Town of Portsmouth Fairview Lane 46 Dec 10, 1993 Details
1977-01-003 South Kingstown Ernest Dunphy Dunphy Road Nov 29, 1977 Details
1977-01-004 Newport Department of Environmental Ma Fort Adams State Park Mar 10, 1977 Details
1977-01-005 Pawtucket Crown Yarn Dye Branch Street Apr 14, 1977 Details
1977-01-006 Warwick City of Warwick East View Street/Aspray Marina May 11, 1977 Details
1977-01-007 Providence Metal Processing 1 New York Avenue Jan 01, 1977 Details
1977-01-008 Providence City of Providence River Road Jan 13, 1977 Details
Page 14 of 2066   (records 25 of 51647)