Image not found

                   

Page 180 of 835   (records 25 of 20857)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1990-06-098 North Kingstown Carl Kilguss Concord Avenue Pole 1321 91 101 Mar 12, 1993 Details
1974-05-016 North Kingstown David, David Wright Revocable Wright Earle Drive 89 101 Jul 11, 1974 Details
2024-03-092 Warwick David Goulart 123 Budlong Farm Road 369 101 Details
1986-09-043 Charlestown Edward Miller Arnolda Road 7 10-1 Feb 28, 1989 Details
1982-12-005 Charlestown Edward Miller Arnolda Drive 7 10-1 Mar 22, 1993 Details
2003-05-090 Warwick Valerie Goncalves 330 Randall Avenue 378 101,102,103 Jun 19, 2003 Details
2004-07-101 Warwick Daniel F. Leonard 123 Budlong Farm Road 369 101,102,103,104 Details
2000-06-052 Narragansett Department of Environmental Ma 280 Great Island Road 1 101,102,103,104,94,96,97,98,99 Jun 15, 2000 Details
1978-11-001 South Kingstown Pasquale Cappuccio Billington Avenue 31 101,102,103,B9 Nov 11, 1979 Details
2024-04-075 North Kingstown Edon Realty Trust 353 Earle Drive 89 101,110 Details
1995-09-098 Charlestown Benjamin & Priscilla Lambert 27 Lincoln Road 3 10-1,1-2 Oct 20, 1995 Details
1989-05-014 Providence Koffler Realty Pitman Street,wayland Avenue 14|15 101,153,163,407,413,415,421 Nov 10, 1989 Details
2015-04-033 Charlestown Nicholas Padula & Karen Padula Florence Road 9 101,83,84 May 15, 2015 Details
2015-12-063 Charlestown Nicholas Padula & Karen Padula 11 Florence Road 9 101,83,84 Apr 08, 2016 Details
2024-06-027 Narragansett Charlotte & Richard Walsh 31 Ottawa Trail N-R 1011 Jul 19, 2024 Details
2001-10-062 Charlestown Hamilton Migel Arnolda Round Road 7 POLE 1131 10-13 PORTION OF 10 Nov 01, 2001 Details
2018-07-064 Narragansett Joseph & Cheryl Zangrilli 23 Ottawa Trail N-R 1014 Sep 05, 2018 Details
2001-08-068 Charlestown Boat Cove Dock 137 Arnolda Round Road/Stumpy 7 10-17 Aug 21, 2001 Details
1991-06-051 Charlestown Ronald Holmes 21 Dowd Drive Pole 47 2 101-B Nov 20, 1991 Details
2014-08-036 Narragansett Edmund Restivo 54 Calef Avenue M 102 Sep 11, 2014 Details
2015-03-030 Narragansett Edmund Restivo 54 Calef Avenue M 102 Apr 03, 2015 Details
2012-06-042 Narragansett Edmund Restivo 54 Calef Avenue M 102 Jun 13, 2012 Details
2011-10-023 Narragansett Mary Miner & Joanne McDermott 54 Calef Avenue M 102 Nov 29, 2011 Details
2003-02-052 Newport Laurie Bowler Reading 200 Eustis Avenue/Old Beach Rd 23 102 Mar 12, 2003 Details
1999-09-012 Providence Capitol Properties Francis Street/Waterplace Park 19 102 Sep 03, 1999 Details
Page 180 of 835   (records 25 of 20857)