Image not found

                   

Page 262 of 830   (records 25 of 20742)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2004-09-031 Narragansett Paul Hermenze 29 Mollusk Drive R-2 345 Sep 07, 2004 Details
1984-08-018 Narragansett Paul Hermenze 29 Mullusk Drive R-2 345 Sep 14, 1984 Details
1993-12-041 Warwick Ernest Sheridan 29 Old Mill Boulevard 334 211 Dec 14, 1993 Details
2013-01-120 Narragansett Elizabeth Freed 29 Osceola Avenue NE 644,645,647,648 May 21, 2013 Details
1999-08-053 South Kingstown John & Deborah Deion Revocable 29 Peninsula Road 93-1 103 Aug 19, 1999 Details
2018-08-021 South Kingstown John & Deborah Deion Revocable 29 Peninsula Road 93-1 103 Sep 11, 2018 Details
2005-06-044 Bristol John & Natalie Pacheco 29 Reliance Dr 175 120 Details
2002-08-064 Bristol John & Natalie Pacheco 29 Reliance Drive 175 120 Oct 01, 2002 Details
2005-06-150 North Kingstown Todd Garrepy 29 Russell Drive 89 163 Details
2002-07-070 North Kingstown Todd Garrepy 29 Russell Drive 89 163 Jul 18, 2002 Details
1994-03-056 North Kingstown Todd Garrepy 29 Russell Drive 89 163 Apr 06, 1994 Details
1978-08-013 North Kingstown Joseph Garrepy 29 Russell Drive 89 163 Aug 04, 1978 Details
1985-05-044 Tiverton G Scott Nebergall/Jones 29 Silver Bay Road 221 6 Jul 19, 1985 Details
2000-10-027 Tiverton William Jones 29 Silver Bay Road 221 6 Nov 02, 2000 Details
2003-10-090 Little Compton Barbara Howell 29 Taylors Lane South 6 76 Oct 23, 2003 Details
1994-12-005 Little Compton Sarah Faerber & Howell 29 Taylors Lane South 6 76 Dec 02, 1994 Details
1998-09-094 Little Compton Nelson Bell & Barbara Howell 29 Taylors Lane South 6 76 Oct 05, 1998 Details
2001-11-025 Little Compton Barbara Howell 29 Taylors Lane South 6 76 Nov 21, 2001 Details
2025-04-056 Little Compton Henry Howell 29 Taylors Lane South 6 76 Jul 11, 2025 Details
2012-10-060 Little Compton Barbara Howell 29 Taylor's Lane South 6 76 Feb 01, 2013 Details
2014-03-109 Little Compton Henry Howell 29 Taylor's Lane South 6 76 Oct 06, 2014 Details
2021-06-079 Providence Hudson Terminal Corporation 29 Terminal Road 56 6 Details
2000-02-037 Providence Hudson Terminal 29 Terminal Road 56 6 Feb 25, 2000 Details
1996-09-018 Providence Hudson Terminal Corporation 29 Terminal Road 56 6 Sep 11, 1996 Details
2002-10-067 Providence Hudson Terminal Corporation 29 Terminal Road 56|6 6 Aug 21, 2003 Details
Page 262 of 830   (records 25 of 20742)