Image not found

                   

Page 1578 of 2088   (records 25 of 52184)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2012-12-024 Charlestown The Diocese of Rhode Island 4130 to 5140 Old Post Road 13 42,43,44,50-3 Mar 13, 2013 Details
2015-12-072 Charlestown Washington County Community De 4130 Old Post Road 13 43 Jun 02, 2016 Details
2024-02-113 Charlestown Solari RI Commercial Prop. LLC 3769 Old Post Road 13 30 Jun 10, 2024 Details
1984-05-004 Portsmouth Recreation Foundation Of RI 144 Anthony Road 13 6,8 Jul 22, 1997 Details
2022-08-030 Charlestown Brenda Disaia-Markel Willow Road 13 117 Oct 17, 2022 Details
2022-06-126 Charlestown Solari RI Commercial Prop. LLC 3769 Old Post Road 13 30 Aug 17, 2022 Details
2020-11-012 Charlestown John & Christine Ward Narrow Lane 13 40 Dec 08, 2020 Details
2020-09-001 Charlestown John & Christine Ward Old Post Road 13 40 Oct 13, 2020 Details
2017-10-097 Charlestown St. Mary's Church Corp. 2079 Matunuck Schoolhouse Road 13 99 Nov 22, 2017 Details
2003-11-034 New Shoreham Estate of William P Lewis 890 Lewis Farm Road 13 41,43 Apr 20, 2004 Details
2006-03-060 Jamestown US Government GS Administratio 800 Beavertail Road 13 1 Details
1995-11-065 Jamestown Department of Environmental Ma Beavertail State Park 13 10 Dec 04, 1995 Details
1997-06-042 Jamestown Herbert Rammrath 609 Beavertail Road 13 37 Jun 11, 1997 Details
2013-04-029 Jamestown Christopher C. Sorlien Et Al Beavertail Road 13 32 Details
2016-09-020 Jamestown LLC Nelson Northern Properties 0 Beavertail Road 13 32 Dec 28, 2016 Details
2016-04-055 Jamestown LLC Nelson Northern Properties Beavertail Road 13 32 Apr 15, 2016 Details
2008-07-023 Jamestown George M. and Dominique V. Perrin 609 Beavertail Road 13 37 Nov 06, 2009 Details
2010-10-041 Jamestown Department of Environmental Ma 800 Beavertail Road 13 1,10,4 Oct 28, 2010 Details
2024-12-045 Jamestown Timothy & Kathryn Conway 605 Beavertail Road 13 38 Details
2025-01-031 Jamestown 589 Beavertail Road LLC 589 Beavertail Road 13 41 Feb 25, 2025 Details
1995-02-054 East Providence Joan Riendeau Booth Avenue 13 6 Feb 23, 1995 Details
1987-06-046 East Providence Roberts Rodericks Terrace Avenue 13 1 Dec 07, 1987 Details
2001-07-076 Warren Department of Transportation Parker Avenue Terminus 13 119 NORTH OF Aug 17, 2001 Details
2004-10-019 Westerly Douglas Lima 13 Lima Drive 13 2 Oct 01, 2004 Details
2011-08-080 South Kingstown Roger & Diane Begin 15 Riverside Drive 13 35-1 Details
Page 1578 of 2088   (records 25 of 52184)