Image not found

                   

Page 1613 of 2087   (records 25 of 52165)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2000-12-015 Narragansett Nancy Sicard 100 Starr Drive A 1-1 Jan 17, 2001 Details
2010-07-036 New Shoreham Block Island Land Trust Water Street 7 1-1 Jul 28, 2010 Details
2007-12-057 New Shoreham Richard & Corinne Devereux 1149 Coast Guard Road 20 1-1 Jun 27, 2008 Details
1997-11-063 New Shoreham Block Island Economic Dev. Water Street 7 1-1 Mar 09, 1998 Details
2006-01-068 New Shoreham Block Island Land Trust Water Street 7 1-1 Jan 30, 2006 Details
1997-02-031 New Shoreham Block Island Economic Water Street 7 1-1 Apr 15, 1997 Details
1993-08-043 New Shoreham Richard Devereux Coast Guard Station Road 20 1-1 Sep 09, 1993 Details
2025-12-033 East Providence LLC BDPS 100 Water Street 16 1-1 Details
2025-12-018 East Providence City of East Providence 1 Kettle Point Avenue 109 1-1 Feb 13, 2026 Details
2025-12-019 East Providence City of East Providence 1600 Pawtucket Avenue 505 1-1 Feb 16, 2026 Details
2021-07-064 East Providence Robert Fine & Judith Sherman 61 Peach Orchard Drive 513 1-1 Details
2022-02-037 East Providence Robert Fine & Judith Sherman 61 Peach Orchard Drive 513 1-1 Feb 10, 2022 Details
1986-08-016 Narragansett Russell Sicard 100 Starr Drive A 1-1 Oct 20, 1987 Details
1989-09-003 Narragansett Russell Sicard 100 Starr Drive A 1-1 Dec 26, 1989 Details
1991-04-007 Narragansett Russell Sicard 100 Starr Drive A 1-1 May 06, 1991 Details
2008-03-110 Tiverton LLC Starwood Tiverton 227 Schooner Drive 24 1-1 Details
1984-03-028 Charlestown Department of Environmental Ma Ninigret Conservation Area 8 1-1 May 07, 1984 Details
1992-02-058 East Providence John Pacheco 37 Crescent Avenue 312 1-1 Mar 03, 1992 Details
1991-03-017 East Providence John Pacheco 37 Crescent Avenue 312 1-1 Mar 25, 1991 Details
1987-11-003 East Providence Marjorie White Bullocks Point Avenue 414 1-1 Mar 29, 1988 Details
2014-04-085 New Shoreham Block Island Land Trust Water Street 7 1-1 May 08, 2014 Details
2011-06-050 Narragansett Anderson Trust 33 Penguin Road R-3 11 Jun 15, 2011 Details
2017-04-008 Narragansett Richard & Marian Button 106 Circuit Drive N-E 11 May 25, 2017 Details
2019-05-040 Narragansett Leonard & Katherine Jardine 136 Sand Hill Cove Road J 11 May 13, 2019 Details
2018-01-009 Narragansett Richard & Marian Button 106 Circuit Drive N-E 11 Jul 05, 2018 Details
Page 1613 of 2087   (records 25 of 52165)