Image not found

                   

Page 393 of 859   (records 25 of 21475)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2004-08-079 Jamestown Bernard & Traci Maceroni 596 East Shore Road 2 70 Aug 17, 2004 Details
2004-03-099 Jamestown Bernard & Traci Maceroni 596 East Shore Road 2 70 Mar 31, 2005 Details
2009-09-080 Jamestown Bernard & Traci Maceroni 596 East Shore Road 2 70 Details
2007-04-017 Jamestown Bernard & Traci Maceroni 596 East Shore Road 2 70 Aug 25, 2009 Details
1995-12-033 New Shoreham Marjorie McGinnes 596 Corn Neck Road 5 9 Dec 27, 1995 Details
2017-01-006 Tiverton Norman Whitehead 593 Highland Road 306 138 Jan 03, 2017 Details
2024-09-058 South Kingstown Michael & Christine Deffley 591 Camp Fuller Road 76-1 7 Jan 07, 2025 Details
1991-12-051 Westerly Michael Silverstein 591 Atlantic Avenue 156 10 Feb 06, 1992 Details
1991-12-038 Westerly Michael Silverstein 591 Atlantic Avenue 156 10 Feb 27, 1992 Details
1992-06-076 Westerly Michael Silverstein 591 Atlantic Avenue 156 10 Jun 25, 1992 Details
1989-11-018 Narragansett Dorothy Carmody/Millones 590 Ocean Road G 29 Nov 30, 1989 Details
1997-07-055 Narragansett Deirdre Millones 590 Ocean Road G 29 Sep 09, 1997 Details
2001-05-070 Narragansett Deirdre Carmody Millones 590 Ocean Road G 29 Jul 19, 2001 Details
2002-05-006 Narragansett Deirdre Carmody Millones 590 Ocean Road G 29 Jun 18, 2002 Details
2002-05-092 Narragansett Deirdre Millones 590 Ocean Road 6 29 May 20, 2002 Details
2013-10-049 Portsmouth John & Margaret Romanelli 59 William Street 49 12 Oct 15, 2013 Details
2006-09-034 Portsmouth John & Margaret Romanelli 59 William Street 49 12 Sep 25, 2006 Details
2017-05-114 East Providence Mary Macenka Estate 59 White Avenue 313 004 Jun 01, 2017 Details
1995-09-071 East Providence Walter Macenka 59 White Avenue 313,BLOCK 7 4 Sep 18, 1995 Details
2019-05-038 East Providence Joseph W. Beagen & Margaret A. Farley 59 White Avenue 313 07-4 May 13, 2019 Details
2020-06-035 North Kingstown Susan C. & James T. Shriner 59 Washington Street 117 239 Jun 11, 2020 Details
2017-09-016 North Kingstown Susan C. & James T. Shriner 59 Washington Street 117 239 Sep 06, 2017 Details
2018-11-020 North Kingstown Susan C. & James T. Shriner 59 Washington Street 117 239 Nov 07, 2018 Details
2002-06-057 Barrington Moyne Cubbage 59 Teed Avenue 34 158 Jun 14, 2002 Details
2001-09-091 Barrington Moyne Cubbage 59 Teed Avenue 34 158 Sep 25, 2001 Details
Page 393 of 859   (records 25 of 21475)