Image not found

                   

Page 536 of 2049   (records 25 of 51201)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2023-05-065 Warren Kathleen Byrnes 9 Locust Terrace 15C 43 May 26, 2023 Details
2022-02-053 Newport Sandra & Sheldon Whitehouse 175 Carroll Avenue 41 43 Mar 28, 2022 Details
2022-03-014 New Shoreham Barbara Plumb Off Dorries Cove Road 15 43 Feb 02, 2023 Details
2022-03-034 Charlestown Gregory Knight & Claudia Granville 55 Sandpiper Lane 01 43 Details
2022-07-003 New Shoreham Full Moon LLC 904 Off Cooneymus 14 43 Feb 01, 2024 Details
2024-09-079 South Kingstown Timothy & Mary Evnin 7 Green Hill Avenue 96-2 43 Feb 11, 2025 Details
2024-05-033 South Kingstown Peter & Christine Naktenis 69 Rosebriar Avenue 96-1 43 Details
2025-04-019 South Kingstown Timothy & Mary Evnin 7 Green Hill Avenue 96-2 43 Apr 04, 2025 Details
2020-07-053 Westerly Inc Avondale Boat Yard 47 Avondale Road 149 42A Nov 17, 2020 Details
2020-03-090 Westerly Inc Avondale Boat Yard 47 Avondale Road 149 42A Apr 13, 2020 Details
2016-10-086 Westerly Avondale Boat Yard 47 Avondale Road 149 42A Oct 27, 2016 Details
2011-01-068 Westerly Avondale Boat Yard 47 Avondale Road 149 42A Mar 25, 2013 Details
2002-09-075 Westerly Avondale Boat Yard 47 Avondale Road 149 42A Oct 22, 2002 Details
1993-01-053 Westerly Steven Hudson & Victoria Burke 47 Avondale Road 149 42A Feb 11, 1993 Details
1992-05-038 Westerly Avondale Boat Yard 47 Avondale Road 149 42A May 11, 1992 Details
1995-01-007 Westerly Avondale Boat Yard 47 Avondale Road 149 42A Dec 14, 1995 Details
1986-11-002 Westerly Avondale Boat Yard Avondale Road 149 42A Mar 06, 1987 Details
1986-11-003 Westerly Avondale Boat Yard Avondale Road 149 42A Mar 06, 1987 Details
1986-11-004 Westerly Avondale Boat Yard Avondale Road 149 42A Nov 06, 1987 Details
1986-08-038 Westerly Avondale Boat Yard 47 Avondale Road 149 42A Oct 23, 1986 Details
1988-07-052 Westerly Steven Hudson & Victoria Burke 43 Avondale Road 149 42A Sep 21, 1988 Details
1978-06-003 Westerly James Longolucco 111 Avondale Road 18 1|2 42A Sep 18, 1978 Details
2014-08-011 Providence Narragansett Electric d/b/a Na 342 Eddy Street 21 429,439,440 Aug 04, 2014 Details
2015-06-017 Providence Narragansett Electric Co dba N South Street Landing 21 429,430,438,439,440 Jun 30, 2015 Details
1986-08-040 Warwick John Chappell Hollis Avenue 362 429,430 Apr 06, 1993 Details
Page 536 of 2049   (records 25 of 51201)