Image not found

                   

Page 253 of 847   (records 25 of 21151)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-09-086 Barrington Howard & Judith Yarme 39 Appian Way 4 67 Sep 24, 2008 Details
2007-07-052 Narragansett Howard L. and Eileen M. Yingling 69 Oak Hill Road Y-1 193 Details
1967-01-002 Warwick Howard Winstead Marina 472 Tiffany Avenue 377 34,37,371 Mar 04, 1970 Details
2000-02-037 Providence Hudson Terminal 29 Terminal Road 56 6 Feb 25, 2000 Details
1996-09-018 Providence Hudson Terminal Corporation 29 Terminal Road 56 6 Sep 11, 1996 Details
2002-10-067 Providence Hudson Terminal Corporation 29 Terminal Road 56|6 6 Aug 21, 2003 Details
2007-02-004 Providence Hudson Terminal Corporation Terminal Road Feb 07, 2007 Details
2007-02-012 Providence Hudson Terminal Corporation 29 Terminal Road 56 0006 Feb 06, 2007 Details
2021-06-079 Providence Hudson Terminal Corporation 29 Terminal Road 56 6 Details
1994-06-388 Westerly Hugh Hoffman 13 Taylor Lane 144 85 Aug 02, 1994 Details
1994-10-096 Westerly Hugh Hoffman 13 Taylor Lane 144 85 Jan 09, 1995 Details
1978-03-025 Little Compton Hugh Samson Rockbridge Drive <Unknown> B Apr 10, 1978 Details
2003-04-017 Jamestown Hugh M & Joan Pease Collard West Reach Drive 3 503 May 20, 2003 Details
2004-09-084 Narragansett Hugo R. Mainelli 530 Ocean Road G 41 Oct 22, 2004 Details
1980-12-004 East Providence Hunt Chemical Corporation Massasoit Avenue 18 & 40 17 291 Sep 30, 1981 Details
2006-06-015 Westerly Hunter S Marston 12 Aloha Road 180 28 Details
2008-10-022 Westerly Hunter S Marston 12 Aloha Road 180 28 Oct 17, 2008 Details
2023-03-067 Warwick Hyatt Street Investments Wuddall Avenue 333 31 Jun 09, 2023 Details
1976-05-009 Portsmouth Hyman Lepes East Main Road Jul 15, 1976 Details
1978-09-014 Portsmouth Hyman Lepes Fischer Circle 62 73 Sep 07, 1978 Details
1981-07-017 Barrington I Molvig County Road 21 14 Jul 07, 1981 Details
2020-06-004 Providence I-195 Redevelopment District 125 Wickenden Street 18 353 Jul 14, 2020 Details
2021-05-052 Providence I-195 Redevelopment District 365 South Water Street 16|20 660|399 May 24, 2021 Details
2019-07-002 Providence I-195 Redevelopment District South Water Street 16 658 Details
2020-02-046 Providence I-195 Redevelopment District 125 Clifford Street 24 663 Mar 13, 2020 Details
Page 253 of 847   (records 25 of 21151)