Image not found

                   

Page 1750 of 2077   (records 25 of 51914)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2012-08-020 North Kingstown State of Rhode Island 150 Fowler Street 117 117 Sep 07, 2012 Details
2018-11-064 North Kingstown Department of Environmental Ma 150 Fowler Street 117 117 Dec 04, 2018 Details
2023-07-055 Providence City of Providence 150 Empire Street Jul 27, 2023 Details
2013-03-051 Westerly c/o Peter Brockmann East Beach Association 150 East Avenue Details
2007-06-056 Westerly East Beach Association 150 East Avenue Jul 02, 2007 Details
1993-06-023 North Kingstown Albert Ondis 150 Duck Cove Road 26 7,67 Jul 12, 1993 Details
2025-03-046 Warwick City of Warwick 150 Draper Avenue 354 49 Details
1994-06-385 Narragansett Jane Cote 150 Conanicus Road N-E 157,158,159 Details
1994-06-277 Narragansett Frederick Devita & Jane Cote 150 Conanicus Road N-E 256 Jul 13, 1994 Details
1998-02-002 Narragansett Jane Cote 150 Conanicus Road N-E 256 Nov 25, 1998 Details
1999-05-033 Narragansett Jane Cote 150 Conanicus Road N-E 256 Nov 16, 1999 Details
1998-10-081 Narragansett Jane Cote 150 Conanicus Road N-E 256 Dec 21, 1998 Details
2005-08-087 Narragansett Jane A Cote & Anne M. Barry 150 Conanicus Road N E|NE 257|258 Jan 17, 2006 Details
2021-09-087 Jamestown Eastern Resorts Comp. LLC 150 Conanicus Avenue 8 258-C Nov 17, 2021 Details
2023-07-079 Jamestown Eastern Resorts Comp. LLC 150 Conanicus Avenue 8 258 Details
2022-07-002 Jamestown Eastern Resorts Comp. LLC 150 Conanicus Avenue 8 258 Details
2004-07-059 Portsmouth Muriel J. Coyle 150 Cliff Avenue 15 25 Jul 20, 2004 Details
2003-01-041 Portsmouth Muriel Coyle 150 Cliff Avenue 15 25 Jan 15, 2003 Details
2007-10-104 Portsmouth Muriel Coyle 150 Cliff Avenue 15 25 Dec 10, 2007 Details
1995-12-030 Portsmouth Muriel Coyle & Aldea Lecomte 150 Cliff Avenue 15 25 Dec 18, 1995 Details
1994-06-383 Portsmouth Aldea Lecomte & Muriel Coyle 150 Cliff Avenue 15 25 Aug 02, 1994 Details
1993-06-016 South Kingstown Jean Murray 150 Charlestown Beach Road 96-1 9 Jun 29, 1993 Details
1993-07-091 South Kingstown Jean Murray 150 Charlestown Beach Road 96-1 9 Aug 02, 1993 Details
1991-05-046 South Kingstown Jean Murray 150 Charlestown Beach Road 96-1 9 May 24, 1991 Details
1971-07-003 Providence Drew Irrev. Trust 2011 150 Carolina Avenue Nov 29, 1995 Details
Page 1750 of 2077   (records 25 of 51914)