Image not found

                   

Page 209 of 2077   (records 25 of 51914)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1991-06-061 North Kingstown Howard Droitcour 125 Sauga Avenue 142 19 Oct 11, 1991 Details
1978-05-030 North Kingstown Howard Droitcour 125 Sauga Avenue 142 19 May 23, 1978 Details
1989-08-017 North Kingstown Howard Droitcour 125 Sauga Avenue 142 19 Nov 13, 1989 Details
2020-04-048 North Kingstown Mary Padula Trustee 125 Sauga Avenue 142 019 Apr 20, 2020 Details
2015-10-063 North Kingstown Mary L. Padula Living Trust 125 Sauga Avenue 142 19 Oct 19, 2015 Details
2015-09-106 North Kingstown Mary L. Padula Living Trust 125 Sauga Avenue 142 019 Sep 28, 2015 Details
2015-11-064 North Kingstown Mary L. Padula Living Trust 125 Sauga Avenue 3142 19 Details
2015-06-067 North Kingstown Andrew Droitcour 125 Sauga Avenue 142 19 Jun 23, 2015 Details
2022-10-063 North Kingstown Mary L. Padula Living Trust 125 Sauga Avenue 142 19 Mar 08, 2023 Details
2013-09-102 Warwick Jeff Burke 125 Shawomet Avenue 333 93 Sep 25, 2013 Details
2019-10-083 Little Compton Blackstone Associates 125 South Shore Road 33 227 Details
1992-07-006 Little Compton Blackstone Associates 125 South Shore Road 33 227 May 25, 1993 Details
1992-10-020 Little Compton Jack Strachan 125 South Shore Road 23 277 Oct 09, 1992 Details
1998-07-037 Little Compton Veronica Lambert 125 South Shore Road 33 227-64 Jul 16, 1998 Details
2013-04-045 Little Compton Blackstone Associates 125 South Shore Road Apr 09, 2013 Details
2008-06-066 Little Compton Raymond & Katie Ventrone 125 South Shore Road 33 227 Details
2006-08-018 Little Compton Richard & Eleanor Pasternak 125 South Shore Road Cabin # 24 33 227 Details
2009-11-070 North Kingstown Wickford Shipyard 125 Steamboat Ave 91 124 Dec 01, 2009 Details
2011-12-012 North Kingstown Wickford Shipyard 125 Steamboat Ave 91 124,126,127,202 Dec 08, 2011 Details
2011-12-073 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 127 Dec 06, 2011 Details
2011-07-056 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 127 Aug 01, 2011 Details
2010-08-044 North Kingstown Wickford Shipyard Inc 125 Steamboat Avenue 91 124 Aug 20, 2010 Details
2009-11-036 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124,126,127,202 Details
2008-03-128 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124 Mar 04, 2025 Details
2008-04-036 North Kingstown Wickford Shipyard 125 Steamboat Avenue 91 124 Details
Page 209 of 2077   (records 25 of 51914)