Image not found

                   

Page 412 of 855   (records 25 of 21375)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1996-09-016 Tiverton Thomas Kline 33 Preston Lane 123 24 Sep 11, 1996 Details
1993-10-047 Tiverton Candace Morgenstern 39 High Hill Road 121 24 Jun 23, 1994 Details
2007-02-022 Tiverton Barbara Williams 21 Riverside Drive 73 24 Feb 12, 2007 Details
2007-05-103 Tiverton Inc. Inland Fuel Terminals 25 State Ave 8-7 24 May 22, 2007 Details
2021-05-080 Cranston Michael and Laurie Cary 6 Bridge Street 1 24 Sep 01, 2021 Details
2001-04-048 Cranston Raymond McGenearty 6 Bridge Street 1 24 Apr 05, 2001 Details
1994-09-128 Cranston Raymond McGehearty 6 Bridge Street 1 24 Sep 22, 1997 Details
1975-09-001 Cranston Raymond McGehearty 6 Bridge Street 1 24 Nov 12, 1975 Details
2020-02-011 Bristol Stone Harbour Development Corp 345 Thames Street 9 24 Feb 10, 2020 Details
2018-02-020 Bristol William & Jody Andrade 55 Shore Road 69 24 Mar 07, 2018 Details
2013-01-102 Bristol Department of Environmental Ma Colt State Park 184 24 Jan 28, 2013 Details
2011-05-105 Bristol Mary Iannucci 12 King Philip Avenue 151 24 May 20, 2011 Details
2011-02-023 Bristol Stone Harbour Marina LLC 343 Thames Street 09 24 Feb 14, 2011 Details
2006-03-078 Charlestown Michael Giordano 702 Charlestown Beach Road 9 24 Details
1996-07-098 Charlestown Geoffrey & Ronald Smith 233 Cove Point Road West 3 24 Sep 18, 1996 Details
1995-06-078 Charlestown James H. Arnold 43 South Arnolda Road 7 24 Aug 01, 1995 Details
2012-11-131 Charlestown James Wojnar 702 Charlestown Beach Road 9 24 Nov 07, 2012 Details
2013-02-043 Charlestown James Wojnar 702 Charlestown Beach Road 9 24 Feb 07, 2013 Details
2008-10-070 Charlestown James Wojnar 702 Charlestown Beach Road 9 24 Details
2007-07-033 Charlestown Geoffrey Smith 233 Cove Point Road West 3 24 Details
2009-12-061 Charlestown James H. Arnold 43 South Arnolda Road 7 24 Dec 23, 2009 Details
2013-02-070 Jamestown Narragansett Electric Company 179 Tashtassuc Road 6 24 Apr 12, 2013 Details
2008-01-074 New Shoreham William, Michael, Geoff Middeleer & Susan Mleczko Champlin Road 19 24 Details
2002-05-085 New Shoreham William, Michael, Geoff Middeleer & Susan Mleczko Champlin Road Off Of 19 24 Jul 12, 2002 Details
2014-08-075 Portsmouth Clidence Family Revocable Trus 0 Riverside Drive (Hog Island) 69 23B Aug 26, 2014 Details
Page 412 of 855   (records 25 of 21375)