Image not found

                   

Page 110 of 310   (records 25 of 7750)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1976-05-016 Westerly Nattie Pucci 14 Ricci Road 23 37 Jun 17, 1977 Details
2008-07-010 Barrington Michael & Michelle McGuill 86 Markwood Drive 23 267 Jul 10, 2008 Details
2016-03-103 Bristol Michael Leibowitz 60 Everett Avenue 23 7 Mar 29, 2016 Details
2011-04-033 Pawtucket Department of Transportation Division Street Bridge 550 23 575 Jul 06, 2011 Details
2016-09-010 East Providence Brooke Ann McGregor 224 Riverside Drive 23 7 Sep 01, 2016 Details
1992-10-020 Little Compton Jack Strachan 125 South Shore Road 23 277 Oct 09, 1992 Details
1985-10-019 Cranston City of Cranston 1440 Narragansett Boulevard 2-3 1976 Apr 05, 1995 Details
2025-04-090 Pawtucket City of Pawtucket Division St., Pleasant St., & School St. 23|35|54 599,672,673|361|827 Sep 05, 2025 Details
2026-01-056 Pawtucket City of Pawtucket 177 School Street 23|35A 599,672,673|361 Details
2021-02-063 Pawtucket City of Pawtucket Tide Street, Division Street, Tidewater 23|54 599,672,673|827 May 06, 2021 Details
2018-08-002 Warwick Allen Family Irrevocable Trust 153 Beachwood Drive 230 327 Sep 27, 2018 Details
2014-06-121 Warwick Richard Miga 4022 Post Road 235 11,12,13,271 Aug 14, 2014 Details
2007-04-019 Warwick 3960 Post Road LLC 3960 Post Road 235 17 Jun 24, 2008 Details
2008-04-071 <No Name> 235 17 Details
2012-09-038 Pawtucket City of Pawtucket Tim Healy Way 23A|35A 673|361 Jan 30, 2013 Details
2013-03-046 Pawtucket City of Pawtucket Tim Healy Way 23A|35A 673|361 Jul 12, 2013 Details
1999-10-003 Pawtucket Pawtucket Redevelopment Agency School Street 23A|35A 282,335,618,280,357 Nov 04, 1999 Details
2025-05-002 Newport 49 Newport Hotel LLC 49 Americas Cup Avenue 24 178 Jul 09, 2025 Details
2025-12-026 Newport 49 Newport Hotel LLC 49 Americas Cup Avenue 24 178 Details
2024-04-032 Newport LLC Shaner Newport Harbor 49 Americas Cup Avenue 24 178 Apr 15, 2024 Details
2024-05-031 Newport LLC Shaner Newport Harbor 49 Americas Cup Avenue 24 178 Jul 22, 2024 Details
2024-01-015 Newport LLC Shaner Newport Harbor 49 Americas Cup Avenue 24 178 Mar 18, 2024 Details
2023-01-022 Newport LLC Shaner Newport Harbor 49 Americas Cup Avenue 24 178 Feb 20, 2023 Details
2020-04-060 Newport LLC Shaner Newport Harbor 49 Americas Cup Avenue 24 178 May 04, 2020 Details
2020-09-128 Newport LLC Shaner Newport Harbor 49 Americas Cup Avenue 24 178 Sep 04, 2020 Details
Page 110 of 310   (records 25 of 7750)