Image not found

                   

Page 212 of 2049   (records 25 of 51219)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2020-11-033 East Providence Michael Dimascolo 126 Riverside Drive 414 22-10 Nov 10, 2020 Details
2020-11-065 East Providence Michael Dimascolo 126 Riverside Drive 414 22-010 Nov 17, 2020 Details
2014-07-085 Little Compton Kathryn Grantham 126 Round Pond Road 9 200 Oct 27, 2014 Details
2014-05-001 Little Compton Oliver Grantham 126 Round Pond Road 9 200 Jun 18, 2014 Details
2013-08-081 Little Compton Oliver Grantham 126 Round Pond Road 9 200 Details
2012-05-086 Little Compton Paul Johnston, Alexand, Jane Cowdin 126 Round Pond Road 9 200 May 22, 2012 Details
2014-10-121 Little Compton Kathryn Grantham 126 Round Pond Road 9 200 Oct 29, 2014 Details
2013-03-210 Narragansett William Malec 126 Sand Hill Cove Road J 17 Mar 27, 2013 Details
2014-07-046 Narragansett William and Evelynn Malec 126 Sand Hill Cove Road J 17 Jul 25, 2014 Details
2013-09-106 Narragansett William and Evelynn Malec 126 Sand Hill Cove Road J 17 Nov 05, 2013 Details
2017-04-005 Narragansett William and Evelynn Malec 126 Sand Hill Cove Road J 17 May 02, 2017 Details
2015-02-026 Narragansett William and Evelynn Malec 126 Sand Hill Cove Road J 17 Apr 29, 2015 Details
2015-09-051 South Kingstown Frank A. DeQuattro 126 South Jerry Cove Road 82-1 13 May 24, 2016 Details
2011-10-059 South Kingstown Alfred and Linda Barbery 126 South Jerry Cove Road 82-1 13 Details
2019-05-091 South Kingstown Frank A. DeQuattro 126 South Jerry Cove Road 82-1 13 Aug 06, 2019 Details
1998-06-012 South Kingstown Alfred Barbery 126 South Jerry Cove Road 82-1 13 Jun 02, 1998 Details
1999-06-059 South Kingstown Alfred Barbery 126 South Jerry Cove Road 82-1 13 Jun 14, 1999 Details
1994-03-035 South Kingstown South County Sand/Barberry 126 South Jerry Cove Road 82-1 13 Nov 25, 1994 Details
2004-09-165 Newport Richard & Terry Grosvenor 126.5 Carroll Avenue 40 495 Oct 05, 2004 Details
2019-07-039 New Shoreham Anthony Martin 1263 Grace's Cove 19 78 Sep 12, 2019 Details
2023-08-053 New Shoreham Hillside Limited Partnership 1264 Spring Stret 8 90 Oct 05, 2023 Details
1981-11-027 Portsmouth George & Therese Bishop 1265 Anthohy Road Dec 29, 1981 Details
2014-03-034 Portsmouth George & Therese Bishop 1265 Anthony Road 1 18 Mar 07, 2014 Details
2018-06-066 Portsmouth George & Therese Bishop 1265 Anthony Road 1 18 Jun 21, 2018 Details
2010-11-022 New Shoreham Matthew Arnold & Elizabeth Littlefield 1265 Grace's Cove Road 16 75 Details
Page 212 of 2049   (records 25 of 51219)