Image not found

                   

Page 1212 of 1350   (records 25 of 33735)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2012-05-040 East Providence James Gadol 121 Maple Avenue 312 16 May 22, 2012 Details
2013-03-199 East Providence James Gadol 121 Maple Avenue 312 16 May 17, 2013 Details
2004-12-049 Warwick Richard Johnston 121 Langley Street 360 456,457 Dec 13, 1971 Details
2021-05-113 Narragansett Cedar Point LLC 121 Kenyon Farm Road (Unit 2) Y-3 319 Jun 01, 2022 Details
2019-11-035 Warwick City of Warwick 121 John Street Nov 14, 2019 Details
2009-08-016 Warwick Anne Bennett 121 Grand View Drive 367 288 Details
2013-06-069 Warwick Susan Aldrich 121 Grand View Drive 367 288 Details
2017-06-003 Warwick Susan Aldrich 121 Grand View Drive 367 288 Jun 12, 2017 Details
2008-07-075 North Kingstown Lawrence Jr. & Rozanne Fuller 121 Fowler Street 117 114 Details
2004-02-040 North Kingstown Lawrence & Rozanne Fuller 121 Fowler Street 117 114 Feb 12, 2004 Details
2019-08-013 North Kingstown Lawrence & Rozanne Fuller 121 Fowler Street 117 114 Aug 05, 2019 Details
2023-10-040 North Kingstown Lawrence & Rozanne Fuller 121 Fowler Street 117 114 Oct 11, 2023 Details
2013-05-044 Narragansett Orian Archambault & Elsie Foy 121 East Shore Road R-2 38 May 07, 2013 Details
2023-08-049 Jamestown Michael Greico 121 Conanicus Avenue 8 210 Oct 12, 2023 Details
2021-08-107 New Shoreham Town of New Shoreham 121 Champlin Road 20 12 Mar 29, 2022 Details
2005-05-138 Portsmouth Gerald & Margaret Conlan 121 Carnegie Heights Drive 26 4,5,6,7,8 Aug 02, 2005 Details
2008-11-017 Portsmouth Gerald & Margaret Conlan 121 Carnegie Heights Drive 26 4-8 Feb 18, 2009 Details
2009-06-029 Portsmouth Gerald & Margaret Conlan 121 Carnegie Heights Drive 26 4/8 Details
2012-05-106 North Kingstown Ronald & Jane Palmerick 121 Buena Vista Drive 89 20 Jun 06, 2012 Details
2009-11-006 Portsmouth Brian Wells 121 Berkley Avenue 3 82 Nov 10, 2009 Details
2022-03-085 Portsmouth Brian Wells 121 Berkley Avenue 3 82 Apr 29, 2022 Details
2002-04-004 Westerly Charles & Carol Miller 121 Bay Street 185 32E-7 Mar 27, 2002 Details
2013-03-141 Westerly Charles Long 121 Avondale Road 162 31 Mar 18, 2013 Details
2013-02-139 Westerly Misquamicut Fire District 121 Atlantic Avenue 176 21 Feb 25, 2013 Details
2013-04-054 Westerly Misquamicut Fire District 121 Atlantic Avenue 176 19,20,21 Apr 10, 2013 Details
Page 1212 of 1350   (records 25 of 33735)