Image not found

                   

Page 370 of 859   (records 25 of 21475)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2015-07-033 South Kingstown Department of Transportation 636 Succotash Road Jul 15, 2015 Details
2001-03-060 South Kingstown East Meadow LLC 636 Succotash Road 87-2 5 Mar 26, 2001 Details
2001-02-060 South Kingstown East Meadow LLC 636 Succotash Road 87-2 5 Feb 28, 2001 Details
2003-03-019 South Kingstown Paul & Kim Hooper 636 Succotash Road 87-2 5 Mar 07, 2003 Details
2000-05-033 South Kingstown East Meadow LLC 636 Succotash Road 87-2 5 May 10, 2000 Details
2000-07-095 South Kingstown East Meadow LLC 636 Succotash Road 87-2 5 Oct 31, 2000 Details
2003-09-077 Portsmouth James & Mary Sullivan 636 Park Avenue 21 76 Oct 03, 2003 Details
2023-05-001 Portsmouth Simon & Megan Hunter 636 Park Avenue 21 76 May 02, 2023 Details
2007-09-082 Westerly Elizabeth Milo 635 Atlantic Avenue 156 003 Details
2013-10-117 Westerly Milo Family LLC 635 Atlantic Avenue 156 003 Dec 05, 2013 Details
2007-08-017 Tiverton Prescott Peckham 634 Highland Road 92 63 Details
2014-10-086 Charlestown Melissa Browning 634 Charlestown Beach Road 9 10 Nov 10, 2014 Details
1991-12-004 Charlestown Melissa Browning 634 Charlestown Beach Road 9 10 Dec 11, 1991 Details
2023-07-081 Charlestown Melissa Browning 634 Charlestown Beach Road 9 10 Details
2021-05-078 Charlestown Melissa Frances Browning 634 Charlestown Beach Road 9 10 May 20, 2021 Details
1983-09-001 Narragansett Clarence McCormick 633 Succotash Road 1 64 PART OF Jan 17, 1984 Details
2015-03-060 New Shoreham Joseph and Mary Najmy 633 Corn Neck Road 04 44 Details
1999-08-084 Westerly Natale & Mary Pellegrino 631 Atlantic Avenue 156 4 Jan 12, 2001 Details
1997-04-058 North Kingstown RIEDC/Fire Marshall 63 Weeden Road/Moscript Apr 25, 1997 Details
1998-06-037 Barrington Moyne Cubbage 63 Teed Avenue 34 28 Jun 12, 1998 Details
2006-03-087 Barrington Moyne & Amy Cubbage 63 Teed Avenue 34 28 Mar 28, 2006 Details
2005-08-042 Cranston Louis J. Grimaldi 63 Seaview Avenue 1 0156 Details
2010-05-017 Cranston Louis J. Grimaldi 63 Seaview Avenue 1 156,301 May 26, 2010 Details
1996-02-068 Cranston Muriel Pastore 63 Seaview Avenue 1 156 Feb 28, 1996 Details
1994-09-065 Cranston Muriel Pastore 63 Seaview Avenue 1 156 Feb 29, 1996 Details
Page 370 of 859   (records 25 of 21475)