Image not found

                   

Page 160 of 855   (records 25 of 21375)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2011-03-013 South Kingstown Jack Piemonte 706 Succotash Road 87-3 10 Details
2013-05-093 South Kingstown LLC, Moonstone Partners 392 B & C Cards Pond Road 92-4 10 May 23, 2013 Details
2013-05-233 South Kingstown LLC, Moonstone Partners 392 B & C Cards Pond Road 92-4 10 Jun 18, 2013 Details
2014-08-093 South Kingstown Jack Piemonte 706 Succotash Road 87-3 10 Aug 28, 2014 Details
2015-07-042 South Kingstown Captain Jacks/Jack Piemonte 706 Succotash Road 87-3 10 Details
1999-01-047 Portsmouth William Sullivan 77 William Street 49 10 Jan 14, 1999 Details
2000-06-066 Portsmouth Mark Beal & Charles Wiseman 77 Williams Street 49 10 Jul 24, 2000 Details
2004-04-104 Portsmouth Charles & Janice Wiseman 77 William Street 49 10 Apr 21, 2004 Details
2008-12-070 Portsmouth Mark Kimball 8102 Narragansett Avenue 77 10 Jan 05, 2009 Details
2008-01-041 Portsmouth Matthew McEntee 181 Beach Road 73 10 Jan 30, 2008 Details
2023-04-049 Charlestown Michael Collins & Gina Spilatro 63 Arnolda Round Road 7 10 Jun 01, 2023 Details
2023-07-081 Charlestown Melissa Browning 634 Charlestown Beach Road 9 10 Details
2019-10-043 Charlestown Robert Randell & Kassie Witte Fam. Tr 4408B Old Post Road 25 10 Oct 16, 2019 Details
2021-05-078 Charlestown Melissa Frances Browning 634 Charlestown Beach Road 9 10 May 20, 2021 Details
2021-01-030 Charlestown Michael Collins & Gina Spilatro 63 Arnolda Round Road 7 10 Nov 10, 2023 Details
1983-10-018 Portsmouth Matthew McEntee Beach Road 73 10 Oct 25, 1983 Details
1977-12-008 Portsmouth Thomas Kidd Mitchell Road,222 Point Road 17 10 Jul 22, 1980 Details
1986-04-024 East Providence Ladd & Susan Meyer 75 Terrace Avenue 157 10 Sep 25, 1986 Details
1995-04-014 East Providence Allan & Carol Gilmore 177 Terrace Avenue 414 10 Apr 13, 1995 Details
1994-10-008 East Providence Marion Von Moray Peary Street 212 BLOCK 3 10 Oct 27, 1994 Details
1999-09-046 East Providence Bruce Beauchamp Waterview Avenue 310 10 Dec 23, 1999 Details
2004-06-058 East Providence Department of Transportation Warren Avenue 16 BLOCK 21 10 Dec 13, 1971 Details
1974-09-001 East Providence Mobil Oil Providence River 47 10 Oct 09, 1974 Details
2021-09-033 Jamestown Geoffrey & Martha Tuff 10 Racquet Road 10 10 Sep 17, 2021 Details
1987-12-024 Middletown Frances Merciol Shore Drive 116 SE 10 Jan 12, 1988 Details
Page 160 of 855   (records 25 of 21375)