Image not found

                   

Page 352 of 587   (records 25 of 14661)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1989-03-003 Newport New York Yacht Club 5 Halidon Avenue 41 12 Mar 08, 1994 Details
1989-04-074 Newport Lance Davlin 254 Ocean Avenue 41 294 Jun 20, 1989 Details
1989-07-016 Newport Lance Davlin Ocean Road,seafair Condominium 41 294 Nov 20, 1989 Details
1989-10-004 Newport Joe Houlihan Ocean Avenue 41 2 Nov 10, 1989 Details
2009-10-013 North Kingstown LLC Delphi Capital Barbers Heights Avenue 41 12-19,9 Jan 13, 2010 Details
2007-10-006 North Kingstown LLC Delphi Capital Barbers Heights Road, Snuff Mill Road,UP 41 12,9 Jun 12, 2008 Details
2010-01-005 North Kingstown Wickbay Properties Inc 65 Reynolds Street 41 142 Details
2022-03-023 North Kingstown Jonathan Blair 68 Spring Street 41 62 May 10, 2022 Details
2021-06-063 North Kingstown Jonathan Blair 68 Spring Street 41 62 Details
1999-02-022 North Kingstown Carol Blair 66 Spring Street 41 62 Feb 23, 1999 Details
1991-09-036 Narragansett William Bivona 16 Betty Hill Road 4-1 218,219 Dec 04, 1991 Details
2006-11-070 Narragansett Suzanne Dubuc 212 Wood Hill Road 4-1 392 Details
2013-09-029 Narragansett Edith Kroha 66 Wheatfield Cove Road 4-1 237 Sep 10, 2013 Details
2018-03-055 East Providence Silvestre Jr. Cardoso 241 Terrace Avenue 411 002 Mar 16, 2018 Details
2024-01-062 East Providence David & Mark Edington Trustees 97 Main Street 412 2 Jan 25, 2024 Details
1983-09-007 East Providence Steven Gianorenzo Allen Avenue 412 22.1 Sep 21, 1983 Details
2008-07-072 East Providence Ronald Crevier Main Street 412 21 Details
2007-09-013 East Providence Robert Cribari 110 Main Street 412 21 Details
2000-03-065 Newport New York Yacht Club 5 Halidon Avenue 41-2 12 Mar 29, 2000 Details
1988-04-022 East Providence Richard Johnston Cozzens Avenue & Main Street 412 BLOCK 19 2 Jul 28, 1989 Details
1991-12-043 East Providence Kevin White 144 Arnold Street 412,BLOCK 11 12 Mar 27, 1992 Details
1991-02-029 East Providence Johnston Corporation Main Street 412-19 2.2 Oct 21, 1991 Details
2000-06-070 East Providence Cary White Beacon Park Drive 413 20 Aug 06, 2001 Details
1998-10-073 East Providence Cary White Beacon Park Drive 413 21 Feb 05, 1999 Details
2025-12-016 East Providence City of East Providence Carousel Drive 413 24-16 Details
Page 352 of 587   (records 25 of 14661)