Image not found

                   

Page 148 of 1351   (records 25 of 33767)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2009-03-075 Narragansett Elsie Foy 1240 Ocean Road L 229 Details
2011-10-040 Narragansett William Cooper Foy Family Trus 1240 Ocean Road L 233 Oct 03, 2011 Details
2007-06-089 Jamestown Braden Kane 1243 North Main Road 3 541 Aug 20, 2007 Details
2020-09-014 Warwick City of Warwick 1247 Greenwich Avenue Sep 14, 2020 Details
2005-05-026 Portsmouth Lydia Bredemeier 1249 Anthony Road 1 20 Details
2021-10-027 Portsmouth Dan & Darci Acomb 1249 Anthony Road 1 20 Dec 20, 2021 Details
2015-12-059 Portsmouth Dan & Darci Acomb 1249 Anthony Road 1 20 Details
2017-11-020 Providence I-195 Redevelopment District 125 and 150 Richmond Street 20|21 402|448 Dec 13, 2017 Details
2009-04-019 Portsmouth Joseph & Marian Loffredo 125 Bayside Avenue 42 19,19A Details
2015-04-102 Portsmouth Joseph & Marian Loffredo 125 Bayside Avenue 42 19 Details
2011-09-148 Westerly Lynn Eglington 125 Beach Street 156 25 Details
2020-02-046 Providence I-195 Redevelopment District 125 Clifford Street 24 663 Mar 13, 2020 Details
2023-10-106 Jamestown Richard & Carroll Pruell 125 Conanicus Avenue 8 515 Oct 27, 2023 Details
2003-05-055 Portsmouth Carnegie Abbey Club 125 Corys Lane May 23, 2003 Details
2011-09-118 Portsmouth Carnegie Abbey Club 125 Cory's Lane 26 1 Sep 21, 2011 Details
2022-01-067 Cranston City of Cranston 125 Crescent Avenue Feb 04, 2022 Details
2000-12-058 North Kingstown Robert Barlas 125 Duck Cove Road 26 12 Dec 21, 2000 Details
2004-08-013 North Kingstown Robert & Mary Barlas 125 Duck Cove Road 26 12 Jul 30, 2004 Details
2019-01-045 Narragansett William Cinnamond 125 East Shore Road R-2 39 Feb 28, 2019 Details
2017-10-014 Narragansett William Cinnamond 125 East Shore Road R-2 39 Nov 08, 2017 Details
2018-05-002 Narragansett William Cinnamond 125 East Shore Road R-2 39 May 01, 2018 Details
2012-05-091 Narragansett William Cinnamond 125 East Shore Road R-2 39 May 24, 2012 Details
2013-04-164 Narragansett William Cinnamond 125 East Shore Road R-2 39 Sep 19, 2013 Details
2012-10-031 Narragansett William Cinnamond 125 East Shore Road R-2 39 Dec 03, 2012 Details
2020-09-032 Cranston City of Cranston 125 Harris Avenue Sep 15, 2020 Details
Page 148 of 1351   (records 25 of 33767)