Image not found

                   

Page 61 of 96   (records 25 of 2382)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2006-08-016 Pawtucket LLC Carpionato Group 45 Division Street 23A 599 Sep 06, 2006 Details
2024-10-101 East Providence LLC Metacomet Property Company 500 Veterans Memorial Parkway 107 1 Details
2015-04-037 Pawtucket LLC School St. Warehouse 835 School Street 37 495,500,532,541 Sep 14, 2015 Details
2004-11-064 Middletown LLC Beachfront 1 Wave Avenue/Second Beach 116NW 11,12 Nov 08, 2006 Details
2005-04-043 Middletown LLC O'Neill Properties 165 Indian Avenue 130 58 May 05, 2005 Details
2014-05-120 Little Compton LLC Algonquin Gas Transmission West Main Street Map 2 10,11 May 30, 2014 Details
2014-12-060 Little Compton LLC Maryland Road 16 Maryland Road 9 405 Dec 22, 2014 Details
2005-08-111 Little Compton LLC Spinnaker Bailey's Ledge 51 Bailey's Ledge 8 22-2 Dec 13, 2005 Details
1996-07-030 Little Compton LLC Algonquin Gas Transmission West Main Road 2 11-1 Jul 15, 1996 Details
1997-07-042 Little Compton LLC Maryland Road 14 Maryland Road 9 404 Sep 04, 1997 Details
2022-01-016 Middletown LLC Peabody Enterprises Third Beach Road 131 6B Apr 11, 2022 Details
2018-08-059 Middletown LLC DOJO 38 Purgatory Road 116NW 13 Details
2019-03-052 Middletown LLC Newport Beach House Real Estat 3 Aquidneck Avenue 116 51 Mar 29, 2019 Details
2021-04-071 Middletown LLC Peabody Enterprises Third Beach Road 161 6B Apr 23, 2021 Details
2021-05-108 Middletown LLC Peabody Enterprises Third Beach Road 131 6B Jun 02, 2021 Details
2007-08-033 Portsmouth LLC SHM NEB 1 Lagoon Road 37 36-c Oct 31, 2007 Details
2008-03-001 Portsmouth LLC Conlan Rhode Island Acquisitio 226 West Shore Road 26 13,15,16,18,19,20,23 Aug 08, 2008 Details
2008-11-006 Portsmouth LLC Conlan Rhode Island Acquisitio 226 West Shore Road 26 13 Details
2008-11-093 Portsmouth LLC Vaucluse Company Wapping Road 65 42 Mar 06, 2009 Details
2009-02-043 Portsmouth LLC Conlan R.I. Acquisitions 226 West Shore Road 26 13,15,16 Details
1998-04-103 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Jun 22, 1998 Details
1996-03-010 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Apr 01, 1996 Details
1996-11-054 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Dec 12, 1996 Details
1997-02-011 Portsmouth LLC SHM Cove Haven Marina 222 Narragansett Boulevard 5 46,48,70 Oct 06, 1997 Details
1997-06-108 Portsmouth LLC Algonquin Gas Transmission 396 Indian Avenue 67 34 Jul 03, 1997 Details
Page 61 of 96   (records 25 of 2382)