Image not found

                   

Page 1611 of 2051   (records 25 of 51252)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2000-11-037 Providence Verizon East George Street 15 35 Dec 11, 2000 Details
1998-02-016 Providence Koffler Development/Phase II East George Street/Butler Aven 14|15 33,35,101,153,163,413 May 19, 1998 Details
2011-10-051 East Greenwich Statewide Planning Program East Greenwich Oct 14, 2011 Details
2004-11-039 Portsmouth Windrock LLC East Main Road 48 19 Dec 01, 2004 Details
2001-01-034 Portsmouth Coastal Associates East Main Road 54 169 Sep 12, 2001 Details
2006-02-042 Portsmouth Christopher, Mary & Lee Caouette East Main Road 54 169 Jul 12, 2006 Details
1997-05-090 Portsmouth Salisbury Properties East Main Road 35 14,15 May 30, 1997 Details
1976-05-009 Portsmouth Hyman Lepes East Main Road Jul 15, 1976 Details
1986-02-008 Portsmouth Department of Transportation East Main Road Apr 03, 1993 Details
2012-10-065 Portsmouth Windrock LLC East Main Road 48 19 Mar 04, 2013 Details
2008-10-021 Portsmouth Windrock LLC East Main Road 48 19 Mar 18, 2009 Details
1995-09-018 Middletown Department of Transportation East Main Road Sep 11, 1995 Details
2016-08-089 Portsmouth Windrock LLC East Main Road & Windstone Drive 48 19 May 05, 2017 Details
2014-05-031 Portsmouth Department of Transportation East Main Road/Park Avenue Mar 23, 2017 Details
2006-05-028 New Shoreham LLC Dune Grass East Mansion Road 3 13 May 09, 2006 Details
1985-09-012 New Shoreham Barbara Powell East Mansion Road 3 13 Nov 04, 1985 Details
1985-04-006 New Shoreham Harold Soloveitzik/Powell East Mansion Road 3 13 Nov 26, 1994 Details
1992-05-039 South Kingstown Department of Environmental Ma East Matunuck Beach 93-2 1 May 15, 1992 Details
2008-08-035 South Kingstown Department of Environmental Ma East Matunuck Beach Details
1975-11-004 South Kingstown Department of Environmental Ma East Matunuck Beach (Narr) Jan 11, 1977 Details
1974-01-004 South Kingstown Department of Transportation East Matunuck State Beach Jan 14, 1975 Details
1981-05-010 South Kingstown Department of Environmental Ma East Matunuck State Beach May 04, 1981 Details
1985-05-059 South Kingstown Department of Environmental Ma East Matunuck State Beach Jun 13, 1985 Details
1990-01-064 South Kingstown Department of Environmental Ma East Matunuck State Beach Jan 20, 1990 Details
2013-05-126 South Kingstown Department of Environmental Ma East Matunuck State Beach May 17, 2013 Details
Page 1611 of 2051   (records 25 of 51252)