Image not found

                   

Page 400 of 587   (records 25 of 14665)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
1986-10-041 Tiverton Earle Stewart & Dennis Almeida 3 Rod Highway/Fogland Point 185 20,20A Mar 10, 1987 Details
1991-02-016 Jamestown Jamestown Boat Yard 60 Dumplings Drive,Racket Road 10 20,141,143 Mar 25, 1991 Details
1985-03-065 Newport Matthew Breede Coggeshall Avenue 37 20,109 May 20, 1985 Details
2013-09-056 Warwick LLC Universal Realty 219 Charlotte Drive 201 20 Details
2015-05-078 Warwick LLC Universal Realty 219 Charlotte Drive 201 20 Jun 12, 2015 Details
2015-04-106 Warwick LLC Universal Realty 219 Charlotte Drive 201 20 May 19, 2015 Details
2008-09-126 Warwick Frederick Haigh Jr 100 Beachwood Drive 203 20 Oct 06, 2008 Details
2007-07-026 Warwick John & Barbara Dickerson 4 Paul Avenue 365 20 Details
2022-06-016 Warwick Fredrick C. Jr & Denise M Haig 100 Beachwood Drive 203 20 Nov 21, 2022 Details
2020-10-066 Warwick Joseph & Linda Parisi Living T 264 Shawomet Avenue 334 20 Details
2021-06-019 Warwick Joseph & Linda Parisi Living T 264 Shawomet Avenue 334 20 Details
1994-07-073 Warwick Charles Haigh 100 Beachwood Drive 203 20 Sep 01, 1994 Details
1991-09-016 Warwick George Miner 219 Charlotte Drive 201 20 Sep 19, 1991 Details
1973-05-007 Warwick Eugene Leblanc 241 Grandview Drive 367 20 Jul 18, 1973 Details
2005-07-036 Warwick Estate of Nancy Teolis Coleman Street 354 20 Mar 01, 2006 Details
2005-04-079 Warwick John Spirito Shawomet Ave 334 20 Apr 27, 2005 Details
2004-10-101 Warwick John Spirito Shawomet Avenue 334 20 Oct 26, 2004 Details
2004-12-023 Warwick John Spirito Shawomet Avenue 334 20 Dec 13, 1971 Details
2003-04-009 Warwick Offshore Development Long Street 364 20 Apr 14, 2003 Details
2000-08-014 Warwick Margerie Dickerson 4 Arnolds Neck Drive 365 20 Aug 03, 2000 Details
2000-11-001 Warwick Nancy Teolis Coleman Street 354 20 Nov 08, 2000 Details
2025-11-039 Narragansett A.R.B. Revocable Living Trust 801 Boston Neck Road N-I 20 Details
2015-12-068 Narragansett South County Post & Beam 36 Wanda Street C 20 Mar 25, 2016 Details
2015-08-014 Narragansett Richard & Mary Antonelli 78 Circuit Drive NE 20 Aug 06, 2015 Details
2018-08-052 Narragansett A.R.B. Revocable Living Trust 801 Boston Neck Road N-I 20 Details
Page 400 of 587   (records 25 of 14665)