Image not found

                   

Page 860 of 2062   (records 25 of 51539)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2008-11-025 North Kingstown Wickbay Properties Inc 65 Reynolds Street 91 142 Nov 21, 2008 Details
2008-10-062 North Kingstown Wickbay Properties Inc 65 Reynolds Street 91 142 Details
2003-10-025 North Kingstown Wickbay Properties/Brewers 65 Reynolds Street 91 142 Details
2004-08-030 North Kingstown Brewer Wickford Cove Marina 65 Reynolds Street 91 142 Nov 01, 2006 Details
2005-02-004 North Kingstown Inc. Wickbay Properties 65 Reynolds Street 91 142 Details
2005-12-059 North Kingstown Inc. Wickbay Properties 65 Reynolds Street 91 142 Details
2003-01-030 North Kingstown Brewers Wickford Marina/George 65 Reynolds Street 91 142 Jan 10, 2003 Details
2017-10-004 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 Oct 03, 2017 Details
2021-08-024 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 Details
2021-02-074 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 Details
2022-03-082 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 May 24, 2022 Details
2021-10-093 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 Nov 01, 2021 Details
2024-10-072 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 Dec 30, 2024 Details
2024-05-064 North Kingstown SHM Wickford Cove LLC 65 Reynolds Street 91 142 Jul 25, 2024 Details
2008-06-013 North Kingstown Wickbay Properties Inc 65 Reynolds St 91 142 Jun 10, 2008 Details
2011-03-023 North Kingstown Wickbay Properties Inc 65 Reynold Street 91 142 Sep 09, 2011 Details
1995-01-066 Little Compton Lincoln Ames 65 Quoquonsett Lane 16 49-1 Feb 08, 1995 Details
2000-04-031 Little Compton Elizabeth Crawford 65 Quaker Hill Road 14 163 Apr 04, 2000 Details
1994-09-029 Little Compton James Crawford 65 Quaker Hill Farm Road 14 163 Sep 20, 1994 Details
2014-04-056 Little Compton Elizabeth Crawford 65 Quaker Hill Farm Road 14 163 Details
2001-06-080 Little Compton James & Elizabeth Crawford 65 Quaker Hill Farm 14 163 Jul 10, 2001 Details
2001-09-065 South Kingstown James & Joan Marasco 65 Quagnut Road 63-3 22 Sep 18, 2001 Details
1995-10-003 South Kingstown Sandra Fish Sjosten 65 Quagnut Drive 63-3 22 Oct 11, 1995 Details
1998-03-038 South Kingstown Patrick Daly 65 Quagnut Drive 63-3 22 Mar 06, 1998 Details
2023-10-094 South Kingstown James & Joan Marasco 65 Quagnut Drive 63-3 22 Dec 12, 2023 Details
Page 860 of 2062   (records 25 of 51539)