Image not found

                   

Page 313 of 2051   (records 25 of 51252)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2017-11-058 Providence Peter T. Shallcross Revocable 525 South Water Street 8 0004 Nov 27, 2017 Details
2016-06-025 Providence Dudley S. Shallcross Trustee 25 Bridge Street 018 0004 Jun 01, 2016 Details
2021-04-110 Warwick Brad & Marielle Obuchowski 1090 Buttonwoods Avenue 374 0005 May 06, 2021 Details
2015-10-024 Bristol Joseph Motta 13 Surf Drive 064 0005 Oct 19, 2015 Details
2007-02-012 Providence Hudson Terminal Corporation 29 Terminal Road 56 0006 Feb 06, 2007 Details
2014-04-063 Bristol Anita Russo 26 Harrison Avenue 146 0006 Details
2011-05-069 Bristol Roy Allen Johnson 37 Shore Road 74 0007 May 10, 2011 Details
1995-09-072 Warwick Warwick Sewer Authority Colonial Avenue 245 0007,0008,0030 Sep 25, 1995 Details
2015-12-008 Warwick Scott Oatley 204 Shawomet Avenue 334 0008 Dec 08, 2015 Details
2017-12-014 Warwick Scott Oatley 204 Shawomet Avneue 334 0008 Details
2015-12-007 Warwick Joseph Conneally Shawomet Avenue 334 0009 Dec 08, 2015 Details
2012-11-153 Westerly Sandra E. Kennedy 451 Atlantic Avenue 167 001 Nov 08, 2012 Details
2012-02-073 Westerly The Horner Family LLC 567 Atlantic Avenue 155 001 Feb 23, 2012 Details
2006-03-042 Westerly River Bend Cemetery 112 Beach Street 106 001 Details
2005-06-064 Westerly Layng & Linda Martine 25-27 Bay Street 179 001 Details
2003-03-022 Westerly River Bend Cemetery 117 Beach Street 106 001 Apr 02, 2003 Details
2013-04-049 Newport Robert & Paula Butler 127 Harrison Ave (Unit 10) 41 001 Apr 11, 2013 Details
2013-04-018 Newport America Condominium Associatio 2 Goat Island 46 001 Details
2013-10-118 Newport America Condominium Associatio 2 Goat Island 46 001 Details
2012-07-013 Newport J.T. O'Connell Realty Co. 590 Ocean Avenue 44 001 Jul 12, 2012 Details
2011-04-095 Newport Mr. Ernie Binici 127 Harrison Ave, Unit 8 41 001 May 19, 2011 Details
2011-03-017 Newport Beechbound Condo Association 127 Harrison Avenue 41 001 Mar 07, 2011 Details
2017-06-001 Newport Goat Island South Condominium Goat Island 46 001 Jul 17, 2017 Details
2017-06-084 Newport Goat Island South Condominium Goat Island 46 001 Details
2016-08-055 Newport Goat Island South Condominium Goat Island 46 001 Aug 17, 2016 Details
Page 313 of 2051   (records 25 of 51252)