Image not found

                   

Page 47 of 824   (records 25 of 20585)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2000-12-049 Portsmouth Irene Elizabeth Badger 39 Narragansett Boulevard 5 81 Dec 19, 2000 Details
2001-02-020 Portsmouth I Elizabeth Badger 39 Narragansett Boulevard 5 81 Aug 02, 2001 Details
2001-09-056 Portsmouth Irene Elizabeth Badger 39 Narragansett Boulevard 5 81 Sep 24, 2001 Details
2013-06-121 Portsmouth James Crosson 25 Atlantic Avenue 29 81 Jul 08, 2013 Details
1983-04-003 Jamestown Cheri Haring Clearkes Village Road 12 81 Sep 22, 1983 Details
2006-08-117 Jamestown Dana & Beth Brome 1 Clarke's Village Lane 12 81 Details
2020-11-096 Jamestown Dana & Beth Brome 1 Clarkes Village Lane 12 81 Details
2001-11-018 Narragansett Nicholas Cardi 196 Sand Hill Cove Road I-G 81 Nov 20, 2001 Details
1997-08-057 Narragansett Hugh Doolin/Cardi 196 Sand Hill Cove Road I-G 81 Oct 07, 1997 Details
1988-01-030 Narragansett Hugh Doolin & Nick Cardi 196 Sand Hill Cove Road I-G 81 Mar 30, 1988 Details
2009-04-022 North Kingstown LLC GOWRON 200 Cottrell Road 19 81 Apr 17, 2009 Details
1996-12-023 North Kingstown LLC GOWRON 200 Cottrell Road 19 81 Dec 12, 1996 Details
2024-09-001 Providence Swan Point Cemetary 585 Blackstone Boulevard 38 81 Sep 12, 2024 Details
2007-11-074 South Kingstown P & S Properties Plum Beach Road West 83-3 81 May 07, 2008 Details
2002-07-092 South Kingstown Town of South Kingstown 164 Middlebridge Road 43-4 81 Jul 26, 2002 Details
1995-08-093 South Kingstown Stephen Wecal 86 Peninsula Road 93-1 81 Sep 19, 1995 Details
2000-04-065 Bristol Town of Bristol Asylum Road/Colt State Park 285 81 Apr 19, 2000 Details
2002-04-059 Narragansett Adeline Caraccia 20 Lake Road N-R 808,809,810,811,852 Apr 11, 2002 Details
2002-05-022 Narragansett Adeline Caraccia 20 Lake Road N-R 808,809,810,811,852 May 07, 2002 Details
2002-11-006 Narragansett Adeline Caraccia 20 Lake Road N-R 808,809,810,811,852 Nov 01, 2002 Details
2011-08-016 Providence SIMS Metal Management 242 Allens Avenue 47 803 Oct 04, 2011 Details
1980-04-002 Providence Promet Corporation 242 Allens Avenue 47 803 Jun 13, 1980 Details
2023-04-003 Providence SMM New England Corporation 242 Allens Avenue 47 803 Aug 21, 2023 Details
2023-04-004 Providence SMM New England Corporation 242 Allens Avenue 47 803 Dec 05, 2023 Details
2008-10-051 Providence State Properties Committee Matilda Street 1300 802 Details
Page 47 of 824   (records 25 of 20585)