Image not found

                   

Page 1163 of 1350   (records 25 of 33729)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-11-058 Providence Peter T. Shallcross Revocable 525 South Water Street 8 0004 Nov 27, 2017 Details
2017-11-066 Providence City of Providence 137 Adelaide Avenue Nov 22, 2017 Details
2017-11-064 RI Tidal Waters NOAA Office of Coast Survey Rhode Island Sound Nov 24, 2017 Details
2017-11-062 Newport US Navy Naval Station Nov 24, 2017 Details
2017-12-047 Westerly The Misquamicut Club Atlantic Avenue 175 26 Jan 29, 2018 Details
2017-12-048 West Warwick NATCO HOME 155 Brookside Avenue Nov 15, 2019 Details
2017-12-040 Providence Narragansett Electric Company South Street Seawall 21 453 Aug 27, 2018 Details
2017-12-051 North Kingstown Quonset Davisville Navy Yacht 81 Wescott Road 194 1 Dec 14, 2017 Details
2017-12-052 Newport J.T. O'Connell Realty Co. 590 Ocean Avenue 44 1 Dec 20, 2017 Details
2017-12-055 South Kingstown Bette Gruskay Trustee Et als Brant Road South 90-4 130 Mar 20, 2018 Details
2017-12-061 Providence City of Providence 157 Porter Street Dec 18, 2017 Details
2017-12-058 Providence General Electric Co. 586 Atwells Avenue 33 282,30,556,634,657 Dec 29, 2017 Details
2017-12-026 Newport Department of Environmental Ma 90 Fort Adams Drive 47 003 Details
2017-12-032 Narragansett Dunes Club 137 Boston Neck Road 33 A Dec 11, 2017 Details
2017-12-034 Newport City of Newport Streetscapes Dec 12, 2017 Details
2017-12-035 Newport City of Newport Various Dec 12, 2017 Details
2017-12-036 Newport City of Newport Various Dec 12, 2017 Details
2017-12-037 Newport City of Newport Coggeshall Park Dec 12, 2017 Details
2017-12-038 Newport City of Newport Pell Playground Dec 12, 2017 Details
2017-12-042 Cranston City of Cranston 160 Grace Street Dec 13, 2017 Details
2017-12-043 Cranston City of Cranston 557 Budlong Road Dec 13, 2017 Details
2017-12-044 Cranston City of Cranston 29 Frances Avenue Dec 13, 2017 Details
2017-12-045 Cranston City of Cranston 180 Crescent Avenue Dec 13, 2017 Details
2017-12-072 Bristol Bristol Landing Condominium As Seal Island Road 160 1,2 Dec 11, 2020 Details
2017-12-078 Charlestown Windcrest LLC South County Trail 20 94-1 Jan 08, 2018 Details
Page 1163 of 1350   (records 25 of 33729)