Image not found

                   

Page 1544 of 2088   (records 25 of 52184)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1997-01-028 South Kingstown Town of South Kingstown 719 Matunuck Beach Road 92-2 43 Jan 16, 1997 Details
1997-01-030 South Kingstown Town of South Kingstown Matunuck Beach Road 92-2 43 Jan 27, 1997 Details
1998-02-057 South Kingstown Town of South Kingstown Matunuck Beach Road 92-2 43 Feb 26, 1998 Details
1998-03-039 South Kingstown Town of South Kingstown Matunuck Beach Road 92-2 43 Mar 13, 1998 Details
1998-03-040 South Kingstown Town of South Kingstown Matunuck Beach Road 92-2 43 Mar 19, 1998 Details
1998-03-047 South Kingstown Town of South Kingstown Matunuck Beach Road 92-2 43 Mar 16, 1998 Details
1998-03-070 South Kingstown Town of South Kingstown Matunuck Beach Road 92-2 43 May 29, 1998 Details
2026-02-072 South Kingstown Timothy & Mary Evnin 7 Green Hill Avenue 96-2 43 Details
2005-06-037 Bristol LLC GOWRON 457 Poppasquash Road 173 43 Aug 01, 2005 Details
2005-07-049 Bristol LLC GOWRON 457 Poppasquash Rd 173 43 Aug 11, 2005 Details
2013-10-062 Bristol ELJ Inc. 13 Harrison Street 146 43 Oct 17, 2013 Details
2019-03-047 Charlestown Gregory Knight & Claudia Granville 55 Sandpiper Lane 01 43 Sep 11, 2019 Details
2020-04-031 Charlestown Lucille Raso 49 West Way 12 43 Apr 13, 2020 Details
2021-08-063 Charlestown Gregory Knight & Claudia Granville 55 Sandpiper Lane 01 43 Nov 03, 2021 Details
2022-03-034 Charlestown Gregory Knight & Claudia Granville 55 Sandpiper Lane 01 43 Details
1978-04-032 Portsmouth Virginia Sampson 114 Bay View Avenue 6 43 Apr 14, 1978 Details
1984-02-026 Portsmouth J Kenneth Quirk & Michael Okeefe 37 Warner Avenue 74 43 Apr 30, 1984 Details
1983-09-021 Portsmouth Daniel Whalen Narragansett Avenue 78 43 Sep 16, 1983 Details
1993-09-106 Portsmouth Rosalie Wotton 1184 Anthony Road 2 43 Oct 04, 1993 Details
1991-05-029 Portsmouth Gerard Plasse Narragansett Road 81 43 Aug 17, 1992 Details
1991-09-040 Portsmouth Eugene Rinker Narragansett Drive 75 43 Mar 16, 1992 Details
1999-02-059 Jamestown Francis Williams Beavertail Road 12 43 May 20, 1999 Details
1988-01-050 Jamestown Town of Jamestown Beavertail Road 11 43 Mar 29, 1988 Details
2022-07-003 New Shoreham Full Moon LLC 904 Off Cooneymus 14 43 Feb 01, 2024 Details
2022-03-014 New Shoreham Barbara Plumb Off Dorries Cove Road 15 43 Feb 02, 2023 Details
Page 1544 of 2088   (records 25 of 52184)