Image not found

                   

Page 202 of 846   (records 25 of 21146)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-04-072 Middletown Town of Middletown Purgatory Rd, Sachuest Beach & Third Bea 127|131 15,18|7 May 19, 2017 Details
2017-09-030 Middletown Town of Middletown 474 Sachuest Point Road 127|131 18|3 Sep 12, 2017 Details
2014-03-002 Middletown Town of Middletown Purgatory Rd,Sachuest Beach & Third Beac 127|131 15,18|7 Mar 24, 2014 Details
2022-01-051 Middletown Town of Middletown Sachuest Point Rd. & Third Beach Rd. 127|131 18|3,7 Feb 15, 2022 Details
2007-03-031 Middletown Town of Middletown Purgatory Road (Sachuest Beach & Third B 127|131 15,18|7 Apr 02, 2007 Details
2010-03-077 Middletown Town of Middletown Various Roads 127|131 15,18|7 Apr 19, 2010 Details
2004-03-015 Middletown Town of Middletown Purgatory Road,third Beach Rd. 127|131 15,18|7 Mar 25, 2004 Details
2001-05-016 Middletown Town of Middletown Sachuest Point Road 127|131 3,4,7,15,18 May 08, 2001 Details
1988-09-012 Middletown Town of Middletown Purgatory Road,third Beach Rd. 127|131 7 Nov 02, 1988 Details
2008-09-042 East Providence State Properties Committee Pawtucket Avenue @ Seekonk River Crossin 1288 602,603,609 Details
1986-08-008 Middletown Frederick Lohrum Indian Avenue 129 165 Dec 02, 1986 Details
1985-06-017 Middletown Vanlieu Limited 500 Indian Avenue 129 74 Jun 12, 1985 Details
1988-04-027 Middletown Margaret Bozyon 561 Indian Avenue 129 73 Apr 26, 1988 Details
2008-01-067 Middletown Chris Shumway 675 Indian Ave 129 70 Mar 05, 2008 Details
2013-01-097 Middletown Lohrum Frederick C. Trust 521 Indian Avenue 129 165 Details
2013-08-067 Middletown Maureen Goldfarb 521 Indian Avenue 129 165 Oct 23, 2013 Details
2020-10-033 Middletown Maureen Goldfarb 521 Indian Avenue 129 165 Oct 16, 2020 Details
2018-10-007 Portsmouth Alexis & Mary Cournoyer 194 Heritage Drive 12A 118 Oct 02, 2018 Details
2017-09-015 Barrington SHM Cove Haven LLC 101 Narragansett Avenue 13 2 Sep 22, 2017 Details
2022-03-090 Barrington LLC SHM Cove Haven Marina 95 Narragansett Avneue 13 002 Aug 19, 2022 Details
2022-02-058 Barrington Department of Environmental Ma Haines Park Road 13 7 Aug 04, 2022 Details
2018-03-052 Barrington Department of Environmental Ma Haines Park Road 13 7 May 14, 2018 Details
1998-05-045 Charlestown Carolina Compact Charlestown Beach Road 13 14 May 20, 1998 Details
2003-10-009 Charlestown Larlham Landscape Construction Old Post Road 13 19 Nov 14, 2003 Details
1982-08-004 Charlestown James Beckert Charlestown Beach Road 13 1,11 Nov 30, 1983 Details
Page 202 of 846   (records 25 of 21146)