Image not found

                   

Page 1014 of 2055   (records 25 of 51370)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2009-10-024 North Kingstown The Estate of Mary Winsor 31 Main Street 117 222 Oct 07, 2009 Details
2015-04-007 North Kingstown Carlton Winsor 31 Main Street 117 222 Apr 07, 2015 Details
2004-10-111 Jamestown Peter Flood 864 East Shore Road 2 222 Jul 11, 2005 Details
2011-05-095 Jamestown Peter Flood 824 East Shore Road 2 222 Details
2013-02-104 Jamestown Peter Flood 864 East Shore Road 2 222 Feb 22, 2013 Details
2014-10-002 Charlestown Statewide Planning Program 210 Narrow Lane 20 222 Oct 03, 2014 Details
2023-05-085 Jamestown Joshua & Deborah Fredberg 864 East Shore Road 2 222 Oct 27, 2023 Details
2024-10-040 Narragansett Carol & William Catauro 7 Basin Road R-2 222 Oct 11, 2024 Details
2025-05-092 Narragansett Stephen & Paula Bonzagni 74 South River Drive N-G 222 May 30, 2025 Details
1992-08-015 Little Compton Peter Cobb Baileys Ledge Road Pole 5 8 22-2 Sep 10, 1992 Details
2012-02-077 Little Compton Charles Dunn 51 Bailey's Ledge 8 22-2 Aug 08, 2012 Details
2005-08-111 Little Compton LLC Spinnaker Bailey's Ledge 51 Bailey's Ledge 8 22-2 Dec 13, 2005 Details
1935-01-001 Warwick Oakland Beach Boat Club Sea View Drive 148 222,222222,323 999999,324,325, Apr 19, 2023 Details
2000-12-045 Warwick Wharf Developers 52 Mill Cove 335 222,223 Dec 21, 2000 Details
2013-10-053 Narragansett The Estate of Herbert F. DeSim Sunset Boulevard R-1 222,224,330 Mar 21, 2014 Details
1989-06-024 Portsmouth Richard Owen Narragansett Avenue 82 22-22A Jul 18, 1989 Details
1992-07-021 Charlestown John Crawford 300 East Beach Road Pole 154 2 222-3 Jul 28, 1992 Details
2022-06-130 Narragansett Department of Environmental Ma State Street I-G 222-S,223-S,227-S,240-S Nov 22, 2022 Details
2012-10-006 Narragansett Robert & Elizabeth Morgan 70 South River Drive N-G 223 Details
2003-04-073 Narragansett Elsie Foy 1240 Ocean Road L 223 Details
2003-02-040 Narragansett Mark Zimmer & Doreen OMalley 49 Wheatfield Cove Road Y-1 223 Feb 17, 2003 Details
2003-09-060 Narragansett Mark Zimmer 49 Wheatfield Cove Road Y-1 223 Sep 18, 2003 Details
2001-09-017 Narragansett Mark Zimmer 49 Wheatfield Cove Road Y-1 223 Sep 06, 2001 Details
1999-03-014 Narragansett Mark Zimmer 49 Wheatfield Cove Road Y-1 223 Mar 04, 1999 Details
2008-10-072 Barrington Paul & Louise Mainella 39 Sunset Drive 33 223 Oct 24, 2008 Details
Page 1014 of 2055   (records 25 of 51370)