Image not found

                   

Page 1571 of 1713   (records 25 of 42802)

Applications Found

File No Town First Name Last Name Location Plat Lot Permit Date
2008-01-096 Newport City of Newport Ruggles Avenue Details
1993-08-012 Newport Department of Transportation Ruggles Avenue Sep 14, 1993 Details
2013-06-118 Newport Department of Transportation Ruggles Avenue Jul 18, 2013 Details
2016-04-028 Newport City of Newport Ruggles Avenue 41 2 Jun 16, 2016 Details
1986-08-013 Newport Paul Tobak Ruggles Avenue (Off) 40 383,463 Jan 15, 1987 Details
1994-08-095 Newport Department of Transportation Ruggles Avenue/Bellevue/Cliff Walk 37|38 11,18\86,24,26,24,84,88 Nov 22, 1994 Details
1997-12-016 Newport City of Newport Ruggles Avenue/Cliff Walk 36 Dec 11, 1997 Details
2015-11-015 Newport City of Newport Ruggles, Webster, & Narragansett 36 1,50,59 Dec 11, 2015 Details
2009-01-026 RI Coastal Zone Brian & Barbara Goldner Rule Change Section 300.17 Details
1972-10-005 East Providence University of Rhode Island Rumstick Neck Beach Channel Jan 10, 1973 Details
2005-08-080 Barrington Rock Realty LLC Rumstick Road 11 83 Oct 26, 2005 Details
2005-04-097 Barrington Glenn Thompson Rumstick Road 11 99 Details
2007-04-013 Barrington Mark D. and Christina M. Ardente Rumstick Road 11 83 May 17, 2007 Details
1989-10-034 Barrington Warren Lyons Rumstick Road 11 34 Oct 20, 1989 Details
1978-04-042 Barrington DPW Town of Barrington Rumstick Road 11 62 May 04, 1978 Details
2015-05-036 East Providence City of East Providence Runnins River May 14, 2015 Details
2017-04-029 East Providence City of East Providence Runnins River/Warren Avenue Apr 07, 2017 Details
1995-12-035 Portsmouth Jeffrey Moss Russell Avenue 20 12A,12C Dec 19, 1995 Details
1974-04-003 North Kingstown Enoch Bolton Russell Drive 125 89 Jun 12, 1974 Details
1984-09-018 North Kingstown Joaquin Manuel Russell Drive 512 171,172 Feb 14, 1985 Details
1982-12-029 Jamestown Janet Schaus Russell Road 9 322,366 Jan 03, 1983 Details
2011-05-097 Portsmouth Narragansett Electric Co. d/b/ Ruth Avenue & Seaconnet Boulevard May 20, 2011 Details
1988-11-064 East Providence City of East Providence Sabin Point Park 212 BLOCK 3 PARCEL 3 Dec 12, 1988 Details
1992-07-002 East Providence City of East Providence Sabin Point Park,shore Road MAP 212 BLOCK 3,PARCEL 13 Sep 22, 1992 Details
1998-11-050 East Providence City of East Providence Sabin Point Park/Shore Road Dec 02, 1998 Details
Page 1571 of 1713   (records 25 of 42802)