Image not found

                   

Page 403 of 821   (records 25 of 20524)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2014-02-023 Little Compton Peter & Pamela Coward 32 Pleasant View Drive 32 159-6 Mar 28, 2014 Details
1993-09-063 South Kingstown Paul Johnston, Alexand, Jane Cowdin 219 Twin Peninsula Avenue 90-4 48 Oct 06, 1993 Details
1976-01-002 Narragansett James Cowfreda & Margaret Churchill Goose Island Road R-3 105 Oct 15, 1976 Details
2022-07-005 Narragansett Clinton Cox 46 Flint Stone Road Y-1 47 Details
1983-05-050 South Kingstown John Cox Twin Peninsula Avenue 115 T-216 Aug 09, 1983 Details
1987-09-031 North Kingstown Deborah Cox Calf Neck Sep 04, 1987 Details
1999-02-064 Charlestown Paul Coyer 712 Charlestown Beach Road 9 26 Feb 18, 1999 Details
2003-01-041 Portsmouth Muriel Coyle 150 Cliff Avenue 15 25 Jan 15, 2003 Details
2004-07-059 Portsmouth Muriel J. Coyle 150 Cliff Avenue 15 25 Jul 20, 2004 Details
2007-10-104 Portsmouth Muriel Coyle 150 Cliff Avenue 15 25 Dec 10, 2007 Details
1995-12-030 Portsmouth Muriel Coyle & Aldea Lecomte 150 Cliff Avenue 15 25 Dec 18, 1995 Details
2013-05-208 Westerly Louis & Jeanette Cozzolino 388 Atlantic Avenue 167 52 May 29, 2013 Details
1982-10-021 Westerly Louis Cozzolino 394 Atlantic Avenue 167 53 Oct 27, 1982 Details
1976-04-009 Westerly Louis Cozzolino Atlantic Avenue 66G 26 Jul 15, 1976 Details
1991-02-034 Westerly Louis Cozzolino & Patricia Cassells 390 Atlantic Avenue 167 53 Feb 25, 1991 Details
1994-10-032 East Greenwich J. Andrew Craig 110 Rocky Hollow Road 3 279 Dec 06, 2011 Details
1996-07-042 Warren Tannock Craig 31 Brownell Street 16 132 Jul 16, 1996 Details
2005-05-049 Westerly John Crandall 668 Atlantic Avenue 141 159 Details
1995-06-105 Westerly John Crandall 668 Atlantic Avenue 156 50 Jul 20, 1995 Details
1996-01-092 Westerly John Crandall 602 Atlantic Avenue 156 50 Feb 05, 1996 Details
1994-06-112 Westerly John Crandall 602 Atlantic Avenue 156 50 Jul 06, 1994 Details
2023-05-023 Westerly Stephen Crandall 668 Atlantic Avenue 156 50 May 16, 2023 Details
2018-06-073 Westerly Stephen Crandall 668 Atlantic Avenue 156 50 Jun 25, 2018 Details
2019-04-013 Westerly Stephen Crandall 668 Atlantic Avenue 156 50 Details
2018-04-083 Westerly Stephen Crandall 668 Atlantic Avenue 156 50 Details
Page 403 of 821   (records 25 of 20524)