Image not found

                   

Page 54 of 412   (records 25 of 10276)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2020-02-001 Warwick Cathal Brown 58 Edgemere Avenue 336 254 Mar 24, 2020 Details
2020-01-085 Narragansett William E Boden & Judy S Hurstak 37 Marine Drive R-3 118 Feb 06, 2020 Details
2020-01-082 Warwick William F. Cesare 200 Channel View Drive 382 355 Feb 24, 2020 Details
2020-01-080 South Kingstown Jason & Lisa Montecalvo 41 Mitchell Avenue 43-1 41 Jan 27, 2020 Details
2020-01-079 Westerly Roland & Edgar Hellwig 45 Gounod Road 135 32 Feb 24, 2020 Details
2020-01-077 New Shoreham Shannon E. Chandley Rev. Trust 1175 Corn Neck Road 3 86-3 Details
2020-01-074 Narragansett James, David & Prudence, Cedar Kenyon 125 Kenyon Farm Road Y-3|Y-4 319|1A,3 May 28, 2020 Details
2020-01-058 Warwick LLC SHM Cowesett 1 Masthead Drive 366 81 Feb 20, 2020 Details
2020-01-056 Warwick LLC SHM Cowesett 1 Masthead Drive 366 81 Jan 22, 2020 Details
2020-01-055 East Providence Linda Williams 226 Narragansett Avenue 313 01-009 Jan 22, 2020 Details
2020-01-041 Bristol Christopher Quesnelle 55 Smith Street 133 18 Jan 16, 2020 Details
2020-01-039 Newport LLC 44 Ocean Partners 24 Lee's Wharf 32 314 Apr 01, 2020 Details
2020-01-035 Portsmouth Pamela Kirk 141 Immokolee Drive 36 56 Details
2020-01-030 Narragansett Rooney Family Trust 9 Penguin Drive 12-3 19 Jan 14, 2020 Details
2020-01-022 Warwick Brad & Catherine Turchetta 72 Shawomet Avenue 333 231 Jun 17, 2020 Details
2020-01-010 East Providence Stephen & Margaret Lee 29 White Avenue 313 05-003 Jan 07, 2020 Details
2020-01-006 East Providence Craig Gordon 49 White Avenue 313 05-010 Details
2019-12-077 New Shoreham Fab Five LLC 1181 Corn Neck Road 3 86-1 Details
2019-12-069 Little Compton Town of Little Compton South Shore Beach 34 2 Dec 10, 2020 Details
2019-12-054 Warwick Candi Castaldi Beachwood Drive 203 28 Details
2019-12-049 Warwick Daniel & Christine Tramonti 49 King Philips Circle 306 0177 Mar 05, 2020 Details
2019-12-047 North Kingstown Camp Avenue Properties LLC 110 Camp Avenue 138 101,80 Feb 27, 2020 Details
2019-12-043 South Kingstown Sarah T. Dowling Revocable Tru 1 Maple Street 43-4 20 Details
2019-12-041 Barrington William & Tracy Babcock 81 Cove Avenue 35 07 Dec 16, 2019 Details
2019-12-038 Charlestown George & Evelyn Kent 245 West Cove Point 3 26 Details
Page 54 of 412   (records 25 of 10276)