Image not found

                   

Page 219 of 580   (records 25 of 14487)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2020-05-060 Charlestown Nancy Clough 47 South Arnolda Road 7 22 Oct 08, 2020 Details
2019-10-030 East Providence Nancy Adams 146 Riverside Drive 414 21 Oct 10, 2019 Details
2021-06-088 East Providence Nancy Adams 146 Riverside Drive 414 21-1 Jun 28, 2021 Details
2008-09-120 East Providence Nancy Adams 146 Riverside Drive 414 21 Details
1994-08-022 Jamestown Nancy Bennett 434 Beavertail Road 12 210 Oct 20, 1994 Details
2014-12-080 Little Compton Nancy Howe Round Pond Road 9 246 Dec 02, 2015 Details
2010-07-084 Westerly Nanci Battistoni 6 Kimball Avenue 165 27 Sep 29, 2010 Details
2000-06-041 Barrington Nanci Adams 2 Willow Way 3 92 Jun 21, 2000 Details
1983-10-017 Narragansett Namcook Associates Boston Neck Road 978,pole 5447 N-O 2 Oct 15, 1984 Details
2011-04-091 South Kingstown N.S.W.F.C. 1030 Matunuck Beach Road 93-4 32 May 05, 2011 Details
1985-10-028 Barrington N L Andrews Conanicus Avenue 8 211 Oct 31, 1985 Details
1986-09-021 Narragansett N & Margaret Conrad/Johnson 13 Starfish Drive R-2 287,288 Nov 06, 1986 Details
2017-02-006 South Kingstown Myrth York & David Green 1238 Moonstone Beach Road 91-3 2 Feb 07, 2017 Details
1992-04-085 South Kingstown Myrth York & David Green 1238 Moonstone Beach Road 91-3 2,3 May 27, 1992 Details
1995-01-063 South Kingstown Myrth York & David Green 1238 Moonstone Beach Road 91-3 2 Mar 02, 1995 Details
2007-06-107 North Kingstown Muriel R. Flood Esmond Avenue 117 10,11,12 Jul 09, 2008 Details
2004-07-059 Portsmouth Muriel J. Coyle 150 Cliff Avenue 15 25 Jul 20, 2004 Details
1987-01-042 Warwick Muriel Rossi 18 Waterfront Drive 359 277 Feb 11, 1988 Details
2005-01-056 North Kingstown Muriel Flood Esmond Avenue 117 10,11,12 Mar 03, 2005 Details
1996-11-040 Warren Muriel Larson 420 Seaview Avenue 16 270,271,285 Nov 18, 1996 Details
2003-08-010 South Kingstown Muriel Taggart 801 I Succotash Road 87-3 2 Aug 04, 2003 Details
2007-10-104 Portsmouth Muriel Coyle 150 Cliff Avenue 15 25 Dec 10, 2007 Details
2003-01-041 Portsmouth Muriel Coyle 150 Cliff Avenue 15 25 Jan 15, 2003 Details
1995-12-030 Portsmouth Muriel Coyle & Aldea Lecomte 150 Cliff Avenue 15 25 Dec 18, 1995 Details
1997-10-010 East Providence Muriel Meservey 208 Narragansett Avenue 116 238 Oct 06, 1997 Details
Page 219 of 580   (records 25 of 14487)