Image not found

                   

Page 1914 of 2049   (records 25 of 51219)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-06-050 South Kingstown Todd Morvillo 265 Winchester Drive 70-1 8 Jun 16, 2017 Details
2017-07-012 South Kingstown Jeanmarie Leonard 295 Twin Peninsula Avenue 89-3 8 Aug 24, 2017 Details
2017-08-078 South Kingstown Christopher Dunn 422 C Gooseberry Road 88-1 8 Aug 29, 2017 Details
2016-11-011 South Kingstown LLC 265 Winchester 265 Winchester Drive 70-1 8 Oct 28, 2016 Details
2017-10-031 South Kingstown LLC 265 Winchester 265 Winchester Drive 70-1 8 Feb 13, 2019 Details
2016-04-022 South Kingstown Walmsley Lane LLC 174 Walmsley Lane 19-4 8 Sep 07, 2016 Details
2016-05-037 South Kingstown et als, Robert Fiondella 267 Indigo Point Road 89-2 8 May 10, 2016 Details
2016-10-008 South Kingstown LLC 265 Winchester 265 Winchester Drive 70-1 8 Nov 30, 2016 Details
2016-08-104 South Kingstown Todd Morvillo 265 Winchester Drive 70-1 8 Aug 31, 2016 Details
2015-06-102 South Kingstown Mark Melnick 929 Matunuck Beach Road 92-3 8 Details
2016-02-077 South Kingstown David Cheng 995 Matunuck Beach Road 93-4 8 Mar 02, 2016 Details
2020-05-081 Narragansett David F. Dence Irrevocable Tru 71 Cliff Drive NJ 8 Jul 01, 2020 Details
2021-04-015 Narragansett Edward Miccolis 71 Cliff Drive N-J 8 Jun 21, 2021 Details
2015-12-084 Narragansett The Pearson Revocable Trust 74 Woodsia Road N-F 8 Feb 04, 2016 Details
2018-01-041 Narragansett John C. and Colleen A. McCarthy 80 Harbour Island Road Y-1 8 Details
2018-02-028 Narragansett John C. and Colleen A. McCarthy 80 Harbour Island Road Y-1 8 Mar 26, 2018 Details
2022-03-095 Narragansett University of Rhode Island South Ferry Road N-C 8 May 23, 2022 Details
1995-08-067 Providence Mobil Oil 1001 Wampanoag Trail 210 8 Sep 12, 1995 Details
2025-02-029 Newport Lisa George 8 Harbor House Goat Island 46-001 8 Feb 11, 2025 Details
2014-07-051 Newport Bonniecrest Condominium Associ 111 Harrison Avenue 41 8 Jul 15, 2014 Details
2018-04-069 Newport Bonniecrest Condominium Associ Harrison Avenue 41 8 Oct 31, 2018 Details
2018-11-072 Newport Bonniecrest Condominium 111 Harrison Avenue 41 8 Nov 26, 2018 Details
2018-06-044 Newport Bonniecrest Condominium 111 Harrison Avenue 41 8 Jun 12, 2018 Details
2013-07-105 Newport Bonniecrest Condominium 111 Harrison Avenue 41 8 Sep 09, 2013 Details
2013-06-108 Newport City of Newport Easton Pond North 115 8 Jun 28, 2013 Details
Page 1914 of 2049   (records 25 of 51219)