Image not found

                   

Page 205 of 859   (records 25 of 21470)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-12-025 North Kingstown Statewide Planning Program Conway Avenue and Roger Williams Way Details
2020-12-057 New Shoreham Town of New Shoreham Connecticut Avenue Mar 09, 2021 Details
2018-12-013 Bristol Town of Bristol Community Deve Congregational, St. Elizabeth & Roma St. Dec 06, 2018 Details
2017-12-050 Narragansett Mary Louise & Rafael Fonseca Congdon Street D 205-5 Dec 27, 2017 Details
1994-12-048 North Kingstown County Land Company Congdon Hill Road 53 3,6,7 Jan 12, 1995 Details
1995-10-032 North Kingstown County Land Company/Rescorp Congdon Hill Road 53 3,6,7 Jan 12, 1996 Details
1995-05-078 South Kingstown Wood Hollow Development Congdon Hill Road 52 2,14 Aug 29, 1995 Details
1994-02-079 South Kingstown Wood Hollow Development Congdon Hill Road 52 2,14 Apr 04, 1994 Details
2004-03-073 South Kingstown Congdon Farm Turners Cove Assn Congdon Farm 76-1 C-1 Mar 15, 2004 Details
2002-07-097 South Kingstown Elmer S. Congdon Trustee Congdon Drive 62-3 1 Jul 25, 2002 Details
2013-02-014 Portsmouth Robert McNamara Concord Ave 79 35 Apr 16, 2013 Details
1977-08-001 Narragansett James Gamache Conch Road R-1 C Sep 15, 1977 Details
1978-09-028 Narragansett Grace MacPhee Conch Road R-2 212 Oct 18, 1978 Details
2013-03-154 Jamestown Town of Jamestown Conanucus Ave 9 355 Apr 02, 2013 Details
2023-06-065 Narragansett Jane A Cote & Anne M. Barry Conanicus Road N-E 256 Jun 26, 2023 Details
2006-08-084 Jamestown Department of Transportation Conanicus Road Sep 01, 2006 Details
1990-03-041 Jamestown Department of Transportation Conanicus Avenue/Weeden Lane Oct 10, 1990 Details
1978-07-013 Jamestown Town of Jamestown Conanicus Avenue/Longfellow 8 Sep 13, 1978 Details
1982-06-008 Jamestown Town of Jamestown Conanicus Avenue/Ferry Wharf 9 355 Aug 12, 1982 Details
1978-07-014 Jamestown Town of Jamestown Conanicus Avenue/Emerson Road 8 Sep 13, 1978 Details
2017-08-069 Jamestown Town of Jamestown Conanicus Avenue at Narragansett Avenue 8|9 171,183|355,356,565 Aug 28, 2017 Details
2019-04-035 Jamestown Department of Transportation Conanicus Avenue at Bay View Drive 8 338 Apr 10, 2019 Details
2020-02-034 Jamestown Town of Jamestown Conanicus Avenue 8 171 Feb 18, 2020 Details
2017-09-017 Jamestown Regnum LLC Conanicus Avenue 9 354,421 Details
2023-03-018 Jamestown Department of Transportation Conanicus Avenue 8 338 Apr 04, 2023 Details
Page 205 of 859   (records 25 of 21470)