Image not found

                   

Page 299 of 835   (records 25 of 20863)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1982-03-018 Narragansett Edward Wass & Deborah Mason 74 Calef Avenue M 154 Mar 31, 1982 Details
2007-03-083 Narragansett Ellen Bowen 74 Calef Avenue M 154 Details
2002-07-090 Narragansett Deborah Mason 74 Calef Avenue M 154 Jul 25, 2002 Details
2019-04-024 Warwick Paula Morris 61 Charlotte Drive 201 154 Apr 08, 2019 Details
2014-06-113 Warwick Roy & Elizabeth Lasky 61 Charlotte Drive 201 154 Jun 24, 2014 Details
2017-10-062 Warwick Roy Lasky 61 Charlotte Drive 201 154 Oct 17, 2017 Details
1984-12-009 Warwick Gaetano Angelone 61 Charlotte Drive 201 154 Dec 28, 1984 Details
2003-04-100 Warwick Thomas Hichar Chatfield Street 378 POLE 2 154 Jun 16, 2003 Details
2001-01-008 Warwick Daniel Conley 185 Whipple Avenue 355 154 Jan 09, 2001 Details
1988-02-034 North Kingstown CHC Realty Forrestal Avenue 141 154 Jun 13, 1988 Details
1989-01-061 North Kingstown CHC Realty Forrestal Avenue/Hoskins Park 141 154 May 05, 1989 Details
2023-12-036 Little Compton Laurent & Rebecca Alteirac 45 Francis Lane 1 154 Dec 28, 2023 Details
2024-03-061 Little Compton Laurent & Rebecca Alteirac 45 Francis Lane 1 154 Details
2000-12-009 Little Compton Earl Nickerson 45 Francis Lane 1 154 Dec 05, 2000 Details
2001-04-055 Charlestown Richard Sartor Wells Lane 4 154,155,155-1 Apr 11, 2001 Details
1990-03-025 Warwick Lucille Taylor Logan Street 12-24 376 154,155,156,157,158 Dec 17, 1990 Details
2010-03-018 Lincoln Statewide Planning Program 2 Quality Drive 28 154.0 Mar 10, 2010 Details
2013-01-042 Narragansett Joseph Signorile 78 Calef Avenue M 155 Jan 31, 2013 Details
2012-07-020 Narragansett Frederick Rogler 78 Calef Avenue M 155 Jul 10, 2012 Details
2020-10-011 Narragansett Herbert & Douglas Desimone Sunset Boulevard R-1 155 Mar 30, 2022 Details
2004-04-101 Westerly Misquamicut Development Corp 132 Atlantic Avenue 165 155 Apr 20, 2004 Details
2002-11-054 Westerly Marias Seaside Cafe/Nicolo Bel 132 Atlantic Avenue/Montauk Av 165 155 Nov 14, 2002 Details
1995-02-005 Westerly Misquamicut Development Corp 132 Atlantic Avenue 165 155 Feb 03, 1995 Details
2008-03-043 Westerly Misquamicut Development Corp 132 Atlantic Avenue 165 155 Details
2013-06-001 Westerly Nicolo,Maria & John Bellone 132 Atlantic Avenue 165 155 Details
Page 299 of 835   (records 25 of 20863)