Image not found

                   

Page 414 of 417   (records 25 of 10415)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-01-065 Little Compton Sunrise Realty Trust 52 Ocean Drive 33 150 Jan 31, 2014 Details
2012-12-098 Little Compton Calvi Real Estate Trust 41 Beach Drive 33 47 Dec 19, 2012 Details
2023-12-016 Little Compton The Nature Conservancy South Shore Road (Goosewing Beach) 35 8-2 Mar 19, 2024 Details
2022-07-027 Little Compton Holly Whitin Trust & Sonia Inq 21 Sherer Cove 3 20-1 May 23, 2023 Details
2023-04-024 Little Compton Judith Tick Oleskley Rev. Trus 49 Tuniper Lane North 32 139 Apr 10, 2023 Details
2023-05-110 Little Compton Cabot Family LLC 201 West Main Road 3 2-1 Jul 11, 2023 Details
2024-05-009 Little Compton Town of Little Compton South Shore Beach 34 2 May 28, 2024 Details
2026-02-008 Little Compton Calvi Real Estate Trust 41 Beach Drive 33 47 Details
2009-02-088 Johnston State Properties Committee 32 Rhode Island Avenue 38 54 Details
2009-03-010 Johnston State Properties Committee 32 Rhode Island Avenue aka Roma Avenue 38 54 Details
2010-01-006 Johnston State Properties Committee 1670 Hartford Avenue 53 186 Details
2010-04-112 Burrillville Statewide Planning Program Buck Hill Road 116|133|99 1|2,3|4 May 06, 2010 Details
2008-04-071 <No Name> 235 17 Details
2015-03-049 East Providence The Narragansett Electric Comp Bourne Avenue 203 3 Mar 19, 2015 Details
2014-04-048 East Providence Stone Gate Condo Association 23-45 Bullocks Point Avenue 311 26 May 21, 2014 Details
2015-07-074 East Providence City of East Providence Harding Avenue 313 1,13,14,15,16,17,2,4,5 Sep 10, 2015 Details
2013-08-101 East Providence MJM Homes Harding Avenue 313 15 Sep 25, 2013 Details
2011-10-039 East Providence Stone Gate Condo Assoc 37 Bullocks Point Avenue 311 26 Oct 03, 2011 Details
2011-08-031 East Providence Narragansett Bay Commission 102 Campbell Avenue 302 01 Dec 21, 2011 Details
2020-06-081 East Providence Exxon Mobil Oil Corporation 1001 Wampanoag Trail 310-01 001 Details
2019-11-072 East Providence Bernardino Monteiro Declar. of 3 White Avenue 313-01 016 Details
2017-05-114 East Providence Mary Macenka Estate 59 White Avenue 313 004 Jun 01, 2017 Details
2021-01-027 East Providence City of East Providence Bourne Avenue 203|303 01-004|13-004 Feb 24, 2021 Details
2020-07-075 East Providence Narragansett Bay Commission 102 Campbell Avenue 302 01-001 Oct 09, 2020 Details
2020-09-039 East Providence City of East Providence 0 Booth Avenue 13 9 Dec 22, 2020 Details
Page 414 of 417   (records 25 of 10415)