Image not found

                   

Page 756 of 846   (records 25 of 21138)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2015-02-017 Barrington Narragansett Electric Company Blanding Ave, Greene Ave, Latham Ave, Sh Feb 17, 2015 Details
2015-08-074 Barrington Department of Transportation County Road (Route 114/103) Aug 24, 2015 Details
2015-04-058 Barrington Statewide Planning Program Barrington Comprehensive Plan Apr 20, 2015 Details
2017-01-035 Barrington Department of Transportation Sowams Road (opposite house #16 & #22) Jan 26, 2017 Details
2016-03-075 Barrington Narragansett Electric Company Briarfield Rd,Ridgewood Rd,Spindrift Way Mar 23, 2016 Details
2023-03-055 Barrington Department of Transportation East Bay Bike Path Bridges May 17, 2023 Details
2023-04-094 Barrington Department of Transportation East Bay Bike Path Bridges Jul 01, 2024 Details
2022-12-084 Barrington Department of Transportation East Bay Bike Path Feb 17, 2023 Details
2019-05-047 Barrington Narragansett Electric Company 31, 33, 37 Baron Road Details
2019-05-076 Barrington Department of Transportation Riverview Drive / Juniper Street Jun 05, 2019 Details
2019-09-078 Barrington Department of Transportation Route 114 - Barrington Bridge Sep 27, 2019 Details
2018-08-083 Barrington Narragansett Electric Company Blount Circle Details
2018-05-022 Barrington Department of Transportation Nayatt Road (between Washington Rd & Rum May 09, 2018 Details
2018-05-094 Barrington Narragansett Electric Company 21 Opechee Drive May 17, 2018 Details
1965-01-009 South Kingstown Gallups Marina/Kenport Marina Succotash Road 6-17 BLOCK 123 Jun 04, 1965 Details
1969-01-007 South Kingstown Gallups Marina/Kenport Succotash Road May 22, 1970 Details
2025-02-078 Barrington Department of Transportation Barrington Bridge #123 (County Rd.) Details
2024-11-072 Barrington The Narragansett Electric Comp East Bay Bike Path Bridges Apr 14, 2025 Details
1973-08-023 South Kingstown James Giegemuller 60 Peninsula Road Oct 29, 1973 Details
1971-02-001 South Kingstown Snug Harbor Marina/Lindberg 500 Gooseberry Road 123 Apr 09, 1971 Details
1971-02-002 South Kingstown Snug Harbor Marina/Shirlock 500 Gooseberry Road 123 Apr 09, 1971 Details
1972-07-009 South Kingstown Department of Environmental Ma Pettaquamscutt River Aug 08, 1973 Details
2024-02-104 Barrington Department of Transportation County Road (Rt. 103) Mar 01, 2024 Details
1979-05-031 South Kingstown Richard Kamiski Ocean Road Sep 22, 1980 Details
1979-05-052 South Kingstown Thomas Cotroneo 125 Winchester Drive May 24, 1979 Details
Page 756 of 846   (records 25 of 21138)