Image not found

                   

Page 180 of 580   (records 25 of 14487)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2016-07-074 East Providence Cheryl Bouthillette Dery 78 Riverside Drive 414 23 Sep 08, 2016 Details
1994-08-063 Tiverton Linda Gray 78 Point View Drive 185 12 Oct 31, 1994 Details
2006-08-002 Warwick Fred Clark 78 Old Mill Boulevard 334 232 Details
2021-07-046 Warwick Frederick & Bernice Clarke 78 Old Mill Boulevard 334 232 Jul 15, 2021 Details
2008-07-070 Warwick Frederick & Bernice Clarke 78 Old Mill Boulevard 334 232 Details
2017-12-020 North Kingstown Anne Kolyer 78 Enfield Avenue 117 21 Feb 23, 2018 Details
2020-07-020 North Kingstown Anne O'Neill Kolyer 78 Enfield Avenue 117 21 Nov 23, 2020 Details
2017-11-052 East Greenwich Town of East Greenwich 78 Crompton Avenue 3 245 Nov 20, 2017 Details
2016-05-013 East Greenwich Town of East Greenwich 78 Crompton Avenue 3 245 May 06, 2016 Details
1987-03-002 North Kingstown Joseph Fay 78 Concord Avenue 91 102 Jul 30, 1987 Details
2008-06-041 North Kingstown Robert & Kathleen Carniaux 78 Concord Avenue 91 102 Jun 12, 2008 Details
1998-05-089 North Kingstown Sandra Ricciotti 78 Concord Avenue 91 102 May 26, 1998 Details
2012-11-080 North Kingstown Robert & Kathleen Carniaux 78 Concord Ave 91 102 Nov 05, 2012 Details
1993-08-059 Narragansett Richard & Mary Antonelli 78 Circuit Drive N-E 20 Jan 03, 1994 Details
1992-08-027 Narragansett Sherman Lindberg 78 Circuit Drive N-E 20 Aug 13, 1992 Details
1995-07-012 Narragansett Richard & Mary Antonelli 78 Circuit Drive N-E 20 May 07, 1996 Details
2008-04-002 Narragansett Caterina Terrasi-Weynand Craig Weynand 78 Circuit Drive N-E 20 Details
2013-10-033 Narragansett Richard & Mary Antonelli 78 Circuit Drive N-E 20 Oct 09, 2013 Details
2015-08-014 Narragansett Richard & Mary Antonelli 78 Circuit Drive NE 20 Aug 06, 2015 Details
2024-01-092 Narragansett Richard & Mary Antonelli 78 Circuit Drive N-E 20 Apr 22, 2024 Details
2006-03-110 Warwick George & Susan Miller 78 Buena Vista Avenue 336 62 Apr 18, 2006 Details
2023-03-048 Narragansett LLC 775 Boston Neck Road 775 Boston Neck Road N-I 12 Apr 11, 2023 Details
1997-02-063 Narragansett Jeffery Gaess 77 Wheatfield Cove Road Y-1 235 Feb 28, 1997 Details
1988-09-035 Narragansett Jeffrey Gaess 77 Wheatfield Cove Road Y-1 235 Mar 03, 1989 Details
2022-04-057 Narragansett David Lipinski 77 Wheatfield Cove Road Y-1 235 Sep 30, 2022 Details
Page 180 of 580   (records 25 of 14487)