Image not found

                   

Page 688 of 846   (records 25 of 21149)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2021-09-033 Jamestown Geoffrey & Martha Tuff 10 Racquet Road 10 10 Sep 17, 2021 Details
2004-06-058 East Providence Department of Transportation Warren Avenue 16 BLOCK 21 10 Dec 13, 1971 Details
2004-12-066 East Providence Department of Transportation Warren Avenue Connector 16 BLOCK 21 10 Aug 09, 2005 Details
1999-09-046 East Providence Bruce Beauchamp Waterview Avenue 310 10 Dec 23, 1999 Details
2011-09-111 East Providence Thomas Fleming 49 White Avenue 315 10 Sep 16, 2011 Details
2011-06-087 East Providence Thomas & Suzanne Fleming 49 White Avenue 313 10 Jun 17, 2011 Details
1995-04-014 East Providence Allan & Carol Gilmore 177 Terrace Avenue 414 10 Apr 13, 1995 Details
1994-10-008 East Providence Marion Von Moray Peary Street 212 BLOCK 3 10 Oct 27, 1994 Details
1974-09-001 East Providence Mobil Oil Providence River 47 10 Oct 09, 1974 Details
1986-04-024 East Providence Ladd & Susan Meyer 75 Terrace Avenue 157 10 Sep 25, 1986 Details
1996-05-085 Middletown ESPNX/Town of Middletown Sachuest Beach 127 10 May 29, 1996 Details
1987-12-024 Middletown Frances Merciol Shore Drive 116 SE 10 Jan 12, 1988 Details
1988-05-051 Middletown Francis Merciol Shore Drive 116 10 Jun 01, 1989 Details
2013-10-050 Little Compton Algonquin Gas Transmission Com 155F West Main Road 2 10 Oct 17, 2013 Details
2016-06-012 Warwick Christopher & Melissa Cote 52 Bluff Avenue 317 10 Details
2008-06-086 Warwick Mildred Woodward 48 Beachwood Drive 203 10 Jun 24, 2008 Details
2011-10-047 Warwick Mildred C. Woodard Estate 48 Beachwood Drive 203 10 Nov 03, 2011 Details
2012-06-013 Warwick Richard & Joan Ohnmacht 48 Beachwood Drive 203 10 Jul 02, 2012 Details
1978-09-015 Warwick Mildred Woodward 48 Beachwood Drive 203 10 Sep 11, 1978 Details
1998-09-023 Warwick Merril Woodard 48 Beachwood Drive 203 10 Sep 10, 1998 Details
2005-03-112 Warwick Vincent & Kathleen MacAndrew 50 Coveside Court 209 10 May 02, 2005 Details
2005-09-029 Warwick Mildred Woodard 48 Beachwood Dr. 203 10 Details
1993-09-009 Narragansett US Environmental Protection Ag South Ferry Road N-C 10 Sep 28, 1993 Details
1994-02-036 Narragansett Paul McGunagle 22 Pond View Road U 10 Mar 24, 1994 Details
1997-10-089 Narragansett US Environmental Protection Ag 27 Tarzwell Drive N-C 10 Nov 05, 1997 Details
Page 688 of 846   (records 25 of 21149)