Image not found

                   

Page 15 of 308   (records 25 of 7680)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2007-05-172 North Kingstown Bruce Lane 106 Congdon Avenue 68 74 Details
2007-05-177 North Kingstown Bruce Lane 106 Congdon Avenue 68 74 Details
2005-04-039 Bristol Denise Ronayne 106 King Phillip Avenue 147 71 Details
1993-07-014 South Kingstown Judith Ann Vespia 106 Sycamore Lane 92-2 72 Sep 14, 1993 Details
1960-01-001 Warwick Leonard H Read 106 Wells Avenue 358 23 AKA 37 Apr 29, 1960 Details
1987-09-067 Jamestown Boris Rotman 1062 East Shore Road 1 200,201,202,204,367 Mar 17, 1989 Details
2022-08-102 New Shoreham John Hunt 1065 Corn Neck Road 4 17 Nov 14, 2022 Details
2002-12-068 New Shoreham Wellesley Smith 1065 Corn Neck Road 4 17 Jan 13, 2003 Details
1989-11-031 New Shoreham Wellesley Smith 1065 Corn Neck Road Off Of 4 17 Jan 29, 1990 Details
1990-09-030 New Shoreham Wellesley Smith 1065 Corn Neck Road Pole #77 4 17 Oct 30, 1990 Details
2019-11-032 Jamestown Elizabeth Delude-Dix 1070 East Shore Road 1 373 Apr 27, 2020 Details
2012-11-058 Narragansett Michael & Patricia Donilon 108 & 190 Sand Hill Cove Road I-G|J 82|27 Nov 05, 2012 Details
1996-07-079 Tiverton Walter Brown & Christine Ryan 108 Driftwood Drive 203 17 Jul 30, 1996 Details
2005-03-107 Tiverton Walter A Brown & Christine Ryan 108 Driftwood Drive 203 17 Details
2009-07-086 Tiverton Walter Brown & Christine Ryan 108 Driftwood Drive 203 17 Details
2006-05-104 Bristol Denise Ronayne 108 King Phillip Avenue 147 0072 May 23, 2006 Details
2017-05-019 Cranston City of Cranston 108 Pheasant Drive 37-3 718 May 09, 2017 Details
1994-05-108 Narragansett Ralph Scorpio 108 Sand Hill Cove Road J 27,28 May 23, 1994 Details
2006-09-093 Narragansett Michael & Patricia Donilon 108 Sand Hill Cove Road J 27 Oct 05, 2006 Details
2007-03-079 Narragansett Michael & Patricia Donilon 108 Sand Hill Cove Road J 27 Dec 06, 2007 Details
2010-10-056 Narragansett LLC Blizzard 108 Sand Hill Cove Road J 27 Nov 22, 2010 Details
2013-01-080 Narragansett LLC Blizzard 108 Sand Hill Cove Road J 27 Jan 22, 2013 Details
2013-03-056 Narragansett LLC Blizzard 108 Sand Hill Cove Road J 27 Mar 22, 2013 Details
2013-12-001 Narragansett LLC Blizzard 108 Sand Hill Cove Road J 27 Dec 31, 2013 Details
2017-03-082 Narragansett LLC Blizzard 108 Sand Hill Cove Road J 27 Nov 20, 2017 Details
Page 15 of 308   (records 25 of 7680)