Image not found

                   

Page 302 of 1713   (records 25 of 42802)

Applications Found

File No Town First Name Last Name Location Plat Lot Permit Date
2017-12-044 Cranston City of Cranston 29 Frances Avenue Dec 13, 2017 Details
2017-12-045 Cranston City of Cranston 180 Crescent Avenue Dec 13, 2017 Details
2018-01-053 Cranston City of Cranston 307 Woodbine Street 5 62 Feb 05, 2018 Details
2018-01-054 Cranston City of Cranston 255 Princess Avenue 8 1328 Feb 05, 2018 Details
2018-02-039 Cranston City of Cranston 114 Overland Avenue Feb 15, 2018 Details
2018-02-040 Cranston City of Cranston 34 Melrose Street Feb 15, 2018 Details
2018-03-090 Cranston City of Cranston Various Streets Mar 23, 2018 Details
2018-03-111 Cranston City of Cranston 111 Pontiac Avenue Mar 29, 2018 Details
2018-03-112 Cranston City of Cranston 101 Warman Avenue Mar 29, 2018 Details
2018-04-056 Cranston Lynn & Dennis McCarthy 14 Bridge Street 1 23 Details
2018-05-078 Cranston City of Cranston 139 Wales Street May 15, 2018 Details
2018-05-079 Cranston City of Cranston 4 Barrett Street May 15, 2018 Details
2018-05-080 Cranston City of Cranston 662 Atwood Avenue May 15, 2018 Details
2018-05-081 Cranston William Gagnier 37 Seaview Avenue 1 150,151 Details
1981-04-027 Cumberland Burton Allen Finnberg Blackstone River Jul 20, 1981 Details
1981-05-016 Cumberland Department of Transportation Mill Street Bridge May 18, 1981 Details
2009-02-087 Cumberland State Properties Committee 96 Pine Swamp Road Details
2009-12-019 Cumberland State Properties Committee Beausoleil Street 51 6 Details
2016-11-083 Cumberland Inc. Partner Engineering and Scienc 100 Chambers Street Nov 29, 2016 Details
2017-08-042 Cumberland Department of Transportation 1530 Mendon Road Aug 11, 2017 Details
1964-01-002 East Greenwich Herbert Finn 100 Queen Street 1 94 Dec 17, 1964 Details
1968-05-001 East Greenwich Aud War Realty/Finn Water Street/Queen Street Off 1 338,397 Jul 16, 1969 Details
1973-01-009 East Greenwich East Greenwich Yacht Club Division Street 220 175 Apr 11, 1973 Details
1973-07-004 East Greenwich Town of East Greenwich Greenwich Cove Sep 19, 1973 Details
1973-09-010 East Greenwich Edward Gould 255 Cindyann Drive Feb 26, 1974 Details
Page 302 of 1713   (records 25 of 42802)