Image not found

                   

Page 340 of 417   (records 25 of 10415)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1993-10-003 Bristol Seraphin Daponte 65 Varnum Avenue,baker Street 53 1 Nov 10, 1993 Details
1993-11-040 Bristol Seraphin Daponte 65 Varnum Street/Baker Street 53 1 Nov 16, 1993 Details
1983-02-032 Charlestown A Donald Keil/Gulliver Shirley Road 53 54,55 PORTIONS OF Aug 13, 1997 Details
2020-06-027 Pawtucket Masonic Temple Company 50 Pleasant Street 53 551 Details
2024-10-042 Pawtucket The Narragansett Electric Comp 34 Roosevelt Avenue 53 583 Details
2018-08-025 East Providence Donald Asprinio & Randy Dantuono 82 Beach Point Drive 53 59 Aug 14, 2018 Details
2010-01-006 Johnston State Properties Committee 1670 Hartford Avenue 53 186 Details
1993-08-025 Narragansett Department of Transportation Kingstown Road Rte 1a 538 Sep 17, 1993 Details
1993-07-101 Pawtucket City of Pawtucket Taft Street 53B ROW Aug 27, 1993 Details
2002-03-080 East Providence James & Corrine Barry 47 Bluff Street 54 BLOCK 33 61 Mar 22, 2002 Details
2021-02-113 Pawtucket City of Pawtucket Tidewater Landing (Taft Street) & Divisi 54B/23A 827/599,67 Details
2011-12-028 South Kingstown LLC Stone Soup Cottage Works South Road 55-3 3 Apr 03, 2012 Details
2012-10-062 South Kingstown LLC Stone Soup Cottage Works South Road 55-3 3 Nov 20, 2012 Details
2011-02-057 South Kingstown LLC Stone Soup Cottage Works South Road 55-3 3 Mar 15, 2011 Details
2002-12-007 South Kingstown South County Orthopedics 1 High Street 563 57 Dec 04, 2002 Details
2004-05-022 South Kingstown Scott Shepard Windsor Road 56-3 216 Sep 03, 2004 Details
2005-01-028 South Kingstown Dolores A. Smith Sunset Avenue 56-3 30 Dec 13, 1971 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
2007-09-023 South Kingstown Scott Shepard 50 Windsor Road 56-3 216 Details
1990-04-019 South Kingstown Department of Transportation 460 Main Street 56-3 19 Jul 20, 1995 Details
1991-06-043 South Kingstown Sun Refining & Marketing 491 Main Street 56-3 123 Aug 15, 1991 Details
2017-09-002 South Kingstown Scott Sheppard 50 Windsor Road 56-3 216 Dec 18, 2017 Details
2001-12-017 South Kingstown Town of South Kingstown Main Street 56-3|57-4 56,58,209 Feb 01, 2002 Details
1985-07-022 South Kingstown Shadow Farm Kingstown Road 57-3 2 Aug 26, 1985 Details
Page 340 of 417   (records 25 of 10415)