Image not found

                   

Page 266 of 856   (records 25 of 21382)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1988-01-024 South Kingstown Mildred Godden Crest Avenue 58-1 26,30 Jun 06, 1988 Details
2002-04-018 South Kingstown Edmond Culhane 67 Kimberley Drive 58-1 17 Apr 01, 2002 Details
2003-05-094 South Kingstown Roman Catholic Bishop 5074 Tower Hill Road 58-1 1 Jun 23, 2003 Details
2020-09-099 South Kingstown Marshall Votta 77 Kimberley Drive 58-1 8 Sep 02, 2020 Details
2021-01-022 South Kingstown Marshall Votta 77 Kimberley Drive 58-1 18 Jan 27, 2021 Details
2007-10-043 South Kingstown Roman Catholic Bishop of Provi 5074 Tower Hill Road 58-1 1 Details
1985-07-022 South Kingstown Shadow Farm Kingstown Road 57-3 2 Aug 26, 1985 Details
2011-04-060 East Providence Thomas Higgins 11 Jackson Ave 571 18 Details
1989-05-001 Newport Harry Mrozowski Spouting Rock Drive 57 116 Jun 20, 1989 Details
1990-03-071 East Providence Jeffrey Gendron & Thomas Whitfield 11 North Shore Drive 57 368,369 Apr 11, 1990 Details
1981-04-035 East Providence Samuel George Star Avenue 57 325 Apr 13, 1981 Details
1977-04-019 East Providence William McPherson Wannisett Avenue 57 108 Jun 20, 1977 Details
1977-05-027 East Providence Jack & Marie Oliver Wannessett Avenue 57 109,110 May 03, 1977 Details
1979-07-003 East Providence Norman Baricelli 7 North Shore Drive 57 370 Aug 29, 1979 Details
1991-06-043 South Kingstown Sun Refining & Marketing 491 Main Street 56-3 123 Aug 15, 1991 Details
1990-04-019 South Kingstown Department of Transportation 460 Main Street 56-3 19 Jul 20, 1995 Details
2000-04-003 South Kingstown Michael Mcgrath 408 Main Street 56-3 41,42 Apr 10, 2000 Details
2001-10-009 South Kingstown Michael Mcgrath 408 Main Street 56-3 41,42 Apr 24, 2002 Details
2005-01-028 South Kingstown Dolores A. Smith Sunset Avenue 56-3 30 Dec 13, 1971 Details
2002-10-067 Providence Hudson Terminal Corporation 29 Terminal Road 56|6 6 Aug 21, 2003 Details
1997-06-059 Providence Providence Gas Company 642 Allens Avenue 56|101 5,316|1 Jul 02, 1997 Details
1996-05-103 Providence Providence Gas Company 642 Allens Avenue 56|101 5,316-1 Mar 03, 1998 Details
1996-04-086 Providence Providence Gas Company 642 Allens Avenue 56|<Unknown> 316|5 Apr 30, 1996 Details
1996-09-018 Providence Hudson Terminal Corporation 29 Terminal Road 56 6 Sep 11, 1996 Details
1996-04-014 Providence Providence Gas Company 642 Allens Avenue 56 316 Apr 08, 1996 Details
Page 266 of 856   (records 25 of 21382)