Image not found

                   

Page 184 of 580   (records 25 of 14487)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2011-05-030 Narragansett Kelric Realty LLC 75-77 Stanton Avenue N 113-2,158,159,160,196 Jun 27, 2011 Details
2022-11-047 New Shoreham Town of New Shoreham 757 North Light 1 1-2 May 28, 2024 Details
2012-04-125 South Kingstown Richard Paolo Realty Inc 757 Matunuck Beach 40 92-2 Apr 27, 2012 Details
1995-07-308 New Shoreham Patrycia Burns 756 Grove Point 1 32 Dec 04, 1995 Details
2021-06-021 New Shoreham Roy & Patrycia Burns 756 Grove Point 1 3-2 Jul 12, 2021 Details
2004-10-026 Charlestown Kendall Bemis 753 West Beach Road 1 102 Oct 10, 2004 Details
2009-09-060 Portsmouth Michael Sheehan 750 Narragansett Avenue 78 52 Sep 25, 2009 Details
2005-01-032 Narragansett Jeffrey R. Gaess 75 Wheatfield Cove Road Y-1 234 May 18, 2005 Details
2005-02-015 Narragansett Jeffrey Gaess 75 Wheatfield Cove Road Y-1 234 Feb 10, 2005 Details
2000-04-096 Narragansett Jeffrey Gaess 75 Wheatfield Cove Road Y-1 234 May 05, 2000 Details
2015-08-063 Narragansett Jeffrey Gaess 75 Wheatfield Cove Road Y-1 234 Aug 19, 2015 Details
1996-03-052 Westerly Brian Foley 75 Watch Hill Road #4 137 25 Apr 09, 1996 Details
2005-04-087 Westerly Linda Foley 75 Watch Hill Road 137 25 May 11, 2005 Details
2015-11-070 Westerly Brian J. Foley 2012 Childrens 75 Watch Hill Road 137 25 Dec 01, 2015 Details
2021-03-015 Westerly Ram Point Realty LLC 75 Watch Hill Road 137 25 Mar 15, 2021 Details
2017-02-031 Little Compton Benjamin, Joel & George McCleary 75 Warrens Point Road 11 22 Feb 17, 2017 Details
1984-04-038 Barrington Edward Akucewich 75 Teed Avenue 34 27 Jun 04, 1984 Details
2017-01-072 Barrington William & Ellen Piccerelli 75 Teed Avenue 34 27 Apr 12, 2017 Details
2016-12-058 Barrington William & Ellen Piccerelli 75 Teed Avenue 34 27 Jan 30, 2017 Details
2016-12-069 Barrington William & Ellen Piccerelli 75 Teed Avenue 34 27 Dec 29, 2016 Details
2018-11-016 Barrington William & Ellen Piccerelli 75 Teed Avenue 34 27 Details
2000-12-054 Narragansett Department of Environmental Ma 75 State Street 1-6 100-85-89 TOWN,STATE S230-A Apr 02, 2001 Details
1992-09-035 Charlestown Ford Boulware/Davis 75 South Arnolda Road 7 20 Sep 25, 1992 Details
1995-10-042 Charlestown Robert Pattillo 75 South Arnolda Road 7 20 Nov 21, 1995 Details
1999-02-005 Charlestown Chester Davis 75 South Arnolda Road 7 20-1 Feb 04, 1999 Details
Page 184 of 580   (records 25 of 14487)