Image not found

                   

Page 1062 of 2077   (records 25 of 51903)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1995-01-044 Westerly Reva Paisner 51 Atlantic Avenue 175 7 Feb 28, 1995 Details
1992-09-029 Westerly Reva Paisner 51 Atlantic Avenue 175 7 Sep 21, 1992 Details
1974-11-002 Westerly Emery Lavallee 51 Atlantic Avenue 9 38A Dec 11, 1974 Details
1987-06-050 Westerly Isadore Paisner 51 Atlantic Avenue Pole 280 Jul 07, 1987 Details
2012-02-077 Little Compton Charles Dunn 51 Bailey's Ledge 8 22-2 Aug 08, 2012 Details
2005-08-111 Little Compton LLC Spinnaker Bailey's Ledge 51 Bailey's Ledge 8 22-2 Dec 13, 2005 Details
2000-03-032 Narragansett Joseph Whaley & Donald Dagesse 51 Basin Road R-2 428,429 Mar 23, 2000 Details
1995-07-286 Narragansett Joseph Whaley 51 Basin Road R-2 427 Jul 11, 1995 Details
2008-12-021 Little Compton Alpin Chisholm & Mary Anarella 51 Bay Farm Lane 4 16 Details
1996-09-053 Little Compton John Hartwell 51 Bay Farm Lane 4 16 May 18, 1999 Details
1994-07-060 Little Compton John Hartwell 51 Bay Farm Lane 4 16 Nov 21, 1994 Details
2022-04-003 Little Compton Thomas Galligan 51 Beach Drive 33 49 Apr 01, 2022 Details
2022-03-006 Little Compton Thomas R. Galligan Trustee 51 Beach Drive 33 49 Jul 06, 2022 Details
2022-10-025 Cranston City of Cranston 51 Bennington Road Oct 18, 2022 Details
2001-03-048 East Providence Joseph Rochette 51 Bluff Street 212 10 Mar 16, 2001 Details
2021-04-014 Westerly Stephen C. McNeill 51 Breach Drive 143 13 Apr 15, 2021 Details
2015-05-100 Westerly Stephen C. McNeill 51 Breach Drive 143 013 May 27, 2015 Details
1988-10-061 Westerly Marie McAvoy 51 Breach Drive 143 13 Oct 27, 1988 Details
1990-05-005 Westerly Marie McAvoy 51 Breach Drive 143 13 May 08, 1990 Details
1995-07-339 Narragansett Rita Sormani 51 Breakwater Village M 167,133 Jul 20, 1995 Details
1995-02-015 South Kingstown Robert Beresford 51 Briggs Road 87-2 130 Mar 13, 1995 Details
2011-06-037 Warren George & Sandra Ryan 51 Brownell Street 16 153 Jun 13, 2011 Details
2020-08-036 Narragansett Dolores L. Zompa Trust 51 Calef Avenue M 94 Aug 17, 2020 Details
2020-05-048 Narragansett Dolores L. Zompa Trust 51 Calef Avenue M 94 Jul 03, 2020 Details
2021-11-084 Narragansett Dolores L. Zompa Trust 51 Calef Avenue M 94 Apr 08, 2022 Details
Page 1062 of 2077   (records 25 of 51903)