Image not found

                   

Page 254 of 847   (records 25 of 21151)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2005-10-078 Warwick Albert J & Diana Guevremont 240 Shawomet Avenue 334 14 Details
2003-10-003 Warwick Albert Cueuremont 240 Shawomet Avenue 334 14 Sep 10, 2003 Details
1998-10-071 Warwick Mary & Anthony Cabral/Robinson/Cueuremont 240 Shawomet Avenue 334 14 Oct 27, 1998 Details
2010-09-108 Warwick Albert J & Diana Guevremont 240 Shawomet Avenue 334 14 Oct 20, 2010 Details
2006-08-067 Warwick Albert & Diana Guevrmont 240 Shawomet Avenue 334 14 Details
2023-11-048 Warwick Albert J & Diana Guevremont 240 Shawomet Avenue 334 14 Dec 29, 2023 Details
1975-12-001 Narragansett James Muldowney 240 Wood Hill Road Y-1 404,405 Jan 15, 1976 Details
2005-09-006 Narragansett LLC Sand Hill Development 240-246 Sand Hill Cove Road I-G 73,74 Jun 01, 2006 Details
1988-12-004 Warwick James Marley 241 Paine Street 377 146 May 16, 1989 Details
2006-06-094 Narragansett Meredith Moody 241 Sunnybrook Farm Road Y 5 Details
1995-09-111 Narragansett Meredith Moody 241 Sunnybrook Farm Road Y 5 Sep 29, 1995 Details
1996-05-083 Narragansett Meredith Moody 241 Sunnybrook Farm Road Y 5 May 21, 1996 Details
2011-08-097 Tiverton Margaret Durfee 2411 Main Road 90 27A Aug 29, 2011 Details
1984-05-028 Tiverton William & Edna Durfee 2411 Main Road 90 27B Jul 22, 1997 Details
2018-09-008 Portsmouth Town of Portsmouth 241-251 Common Fence Point Boulevard Sep 06, 2018 Details
1995-01-020 South Kingstown William Jardine & Anthony Conway 241a Indigo Point Road 89-2 6 Mar 17, 1995 Details
2010-06-070 South Kingstown John & Marsha Ivans 241B Indigo Point Road 89-2 5 Jun 23, 2010 Details
2023-04-003 Providence SMM New England Corporation 242 Allens Avenue 47 803 Aug 21, 2023 Details
2023-04-004 Providence SMM New England Corporation 242 Allens Avenue 47 803 Dec 05, 2023 Details
2015-12-005 Providence SIMS Metal Management 242 Allens Avenue 46|47 326|803 Dec 02, 2015 Details
2012-08-014 Providence SMM New England Corporation 242 Allens Avenue 47 326,361,803,804 Aug 07, 2012 Details
2012-08-015 Providence SMM New England Corporation 242 Allens Avenue 47 326,361,803,804 Aug 21, 2012 Details
2008-10-009 Providence SIMS Metal Management 242 Allens Avenue 46 361 Oct 29, 2008 Details
2011-08-016 Providence SIMS Metal Management 242 Allens Avenue 47 803 Oct 04, 2011 Details
2011-09-117 Providence SIMS Metal Management 242 Allens Avenue 46 361 Sep 29, 2011 Details
Page 254 of 847   (records 25 of 21151)