Image not found

                   

Page 235 of 580   (records 25 of 14487)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2015-06-107 North Kingstown Don & Carole Stone 59 Washington Street 117 239 Jun 16, 2015 Details
2018-11-020 North Kingstown Susan C. & James T. Shriner 59 Washington Street 117 239 Nov 07, 2018 Details
2012-04-124 North Kingstown Don & Carole Stone 59 Washington Street 117 239 Details
2007-05-075 North Kingstown Don & Carole Stone 59 Washington St 117 239 Details
1992-08-056 North Kingstown J Weston Arbar 59 Pojac Point Road 168 002 Sep 21, 1992 Details
1995-07-297 Portsmouth Eileen Keavy 59 Narragansett Road 1 24 Jul 12, 1995 Details
2013-07-018 Portsmouth Rita/John Lynch/Keavey 59 Narragansett Road 1 24 Jul 09, 2013 Details
2011-04-010 Tiverton Edward Mazzaferro 59 Nannaquaket Road 91 2 Dec 06, 2011 Details
1988-10-012 Charlestown David Safford 59 Collins Road 1 92 Jan 04, 1989 Details
2022-04-084 South Kingstown Michelle Quirk 59 Browning Street 96-1 32 Jul 06, 2022 Details
2023-08-007 North Kingstown Walgreen Eastern Co. Inc. 59 Brown Street 117 212 Details
1996-04-074 South Kingstown Lawrence Croce 59 Billington Avenue 69-2 124 Apr 23, 1996 Details
1990-01-012 South Kingstown Lawrence Croce 59 Billington Avenue 69-2 24 Jan 16, 1990 Details
1993-05-049 South Kingstown Lawrence Croce 59 Billington Avenue 69-2 24 May 18, 1993 Details
2007-09-103 South Kingstown Lawrence Croce 59 Billington Avenue 69-2 24 Details
2000-06-090 South Kingstown Lawrence Croce 59 Billington Avenue 69-2 24 Jun 27, 2000 Details
2025-03-109 Warwick Kent County Water Authority 5880 Post Road 214 0023,0028 Apr 03, 2025 Details
1995-02-027 Middletown Emily Bagwill 587 Tuckerman Avenue 122 124 Mar 02, 1995 Details
1992-05-021 Middletown Emily Bagwill 587 Tuckerman Avenue 122 124 Sep 09, 1992 Details
2016-12-073 Tiverton Brian & Laurie Ann LeComte 586 Nanaquaket Road 404 602 Jul 24, 2017 Details
2025-04-017 Tiverton James Gray Trustee 586 Nanaquaket Road 404 602 May 08, 2025 Details
2017-12-058 Providence General Electric Co. 586 Atwells Avenue 33 282,30,556,634,657 Dec 29, 2017 Details
2001-08-056 Newport Robert Kincaid & Lisa Weingeroff 585 Ocean Avenue 44 124 Aug 08, 2001 Details
2022-10-013 New Shoreham LLC 585 Beach Avenue 585 Beach Avenue 5 92 Mar 06, 2023 Details
1997-04-064 Westerly Bruce Moeckel 585 Atlantic Avenue 185 12 Apr 23, 1997 Details
Page 235 of 580   (records 25 of 14487)