Image not found

                   

Page 251 of 2051   (records 25 of 51266)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2013-12-030 East Providence Cheryl Eaton 189 Terrace Ave 414 17 Dec 13, 2013 Details
2008-02-059 Little Compton Cheryl Cady Swamp Road 15 14-2/A-99 Apr 26, 2011 Details
1992-10-036 Warwick Cheryl Gravina 252 Canfield Avenue 361 362 Dec 01, 1992 Details
1986-04-030 Charlestown Cheryl Stabnick West Beach Road May 13, 1986 Details
2005-06-063 Charlestown Cheryl & Carl Mattson 18 Powaget Avenue 2 557 Details
2012-11-372 Charlestown Cheryl & Carl Mattson 18 Powaget Avenue 2 557 Nov 27, 2012 Details
2018-06-051 Narragansett Cheryl & Dean Lavornia 20 Woodsia Road N-F 334 Sep 17, 2018 Details
2014-05-040 Warwick Cheryl and Ken Starkey Warwick Neck Avenue 385 72 Apr 23, 2014 Details
2019-05-072 Warwick Cheryl and Ken Starkey 1330 Warwick Neck Avenue 385 72 Jun 06, 2019 Details
2014-10-042 East Providence Cheryl Bouthillette Dery 78 Riverside Drive 414 23 Sep 24, 2014 Details
2016-09-023 East Providence Cheryl Bouthillette Dery 78 Riverside Drive 414 23/12 Details
2016-07-074 East Providence Cheryl Bouthillette Dery 78 Riverside Drive 414 23 Sep 08, 2016 Details
2019-10-066 Warwick Cheryl Hutchinson & John Bowie 233 Promenade Avenue 373 201 Apr 14, 2020 Details
2020-11-068 Warwick Cheryl Hutchinson & John Bowie 233 Promenade Avenue 373 201 Details
2021-11-072 Warwick Cheryl Hutchinson & John Bowie 233 Promenade Avenue 373 201 Mar 21, 2022 Details
2010-12-038 Tiverton Cheryl Salvo Trust Riverside Drive 54-15 6-7 Feb 23, 2011 Details
2003-06-001 Warwick Cheryl/Vincent & Do Mattera/Laprade/Laprade/Brier Bancroft Avenue 358 241,242,243,244 Sep 08, 2003 Details
2006-04-067 Warwick Cherylann Mattera & Dolores Laprade Bancroft Avenue 358 246 Jul 06, 2006 Details
2016-09-104 Portsmouth Chessawanock Island Oyster Co. East Side of Hog Island Jan 10, 2017 Details
2016-06-001 Portsmouth Chessawanock Island Oyster Co. East Side of Hog Island Sep 16, 2016 Details
2016-06-047 Portsmouth Chessawanock Island Oyster Co. Hog Island Cove Dec 20, 2016 Details
2016-03-124 Bristol Chessawanock Island Oyster Co. Hog Island Cove Apr 26, 2016 Details
1993-08-003 Narragansett Chester Zlotnicki 250 Wood Hill Road Y-1 406 Aug 12, 1993 Details
1984-08-042 Narragansett Chester Zlotnicki 250 Wood Hill Road Y-1 408,409 Jan 24, 1985 Details
1982-10-012 South Kingstown Chester Stewart Kimberley Drive 58-1 17 Jan 18, 1983 Details
Page 251 of 2051   (records 25 of 51266)