Image not found

                   

Page 1744 of 2077   (records 25 of 51914)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2015-12-077 Westerly Watch Hill Fire District 151 Bay Street 185 31 Dec 23, 2015 Details
2018-08-093 Westerly Watch Hill Fire District 151 Bay Street 185 31-1 Sep 10, 2018 Details
2022-03-106 Westerly Watch Hill Fire District 151 Bay Street 185 31 Mar 25, 2022 Details
2023-03-090 Westerly Watch Hill Fire District 151 Bay Street 185 31-1 May 02, 2023 Details
2024-04-008 Westerly Watch Hill Fire District 151 Bay Street 185 31 Nov 29, 2024 Details
2024-11-030 Westerly Watch Hill Fire District 151 Bay Street 185 31-1 Details
1998-02-043 New Shoreham Catherine & Brend King 1509 Dories Cove Road 15 46-2 Feb 19, 1998 Details
2015-11-063 New Shoreham Joseph Duggan 1508 Dory's Cove Road 15 46-01 Apr 25, 2016 Details
2015-06-055 New Shoreham Joseph Duggan 1508 Dorry's Cove Road 15 46-01 Details
1990-04-053 East Providence Capital Cities Abc 1502 Wampanoag Trail (Wpro Bldg 11 BLOCK 7 29 Nov 05, 1990 Details
2022-08-060 East Providence Citadel Broadcasting Co. 1502 Wampanoag Trail 811 29 Details
2006-06-075 North Kingstown Ann M. Holmes-DiLuglio 1500 feet from Griffith & Boston Neck 19 71 Details
2024-12-001 North Kingstown Department of Transportation 150 Zarbo Avenue 186 10,29 May 14, 2025 Details
1987-12-036 South Kingstown Lester Leblanc 150 Winchester Drive 70-1 31 Aug 10, 1988 Details
1999-04-054 South Kingstown James & Linda Olbrys 150 Winchester Drive 64-4 5 Apr 16, 1999 Details
1996-08-050 South Kingstown James & Linda Olbrys 150 Winchester Drive 64-4 5 Sep 04, 1997 Details
2022-04-109 South Kingstown James & Linda Olbrys 150 Winchester Drive 64-4 5 Jun 28, 2022 Details
2024-04-116 South Kingstown James & Linda Olbrys 150 Winchester Drive 64-4 5 Jun 18, 2024 Details
1994-04-024 New Shoreham Interstate Navigation 150 Water Street/Old Harbor 6 149,150,151 Apr 14, 1994 Details
1994-09-028 New Shoreham Interstate Navigation 150 Water Street 6 149,150,151 Oct 26, 1994 Details
1997-10-005 New Shoreham Interstate Navigation 150 Water Street 6 149,150,151 Oct 02, 1997 Details
1986-02-004 New Shoreham Interstate Navigation 150 Water Street 5 May 28, 1986 Details
1984-09-011 New Shoreham Interstate Navigation 150 Water Street Jan 08, 1985 Details
1969-10-002 New Shoreham Interstate Navigation 150 Water Street 6 149,150,151 Oct 31, 1969 Details
2001-09-071 New Shoreham Interstate Navigation 150 Water Street 6 149,150,151 Sep 25, 2001 Details
Page 1744 of 2077   (records 25 of 51914)